One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "179762" Results. (67851 - 67900 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Sylvia Shair 1924

Ridgewood, NY- Machpelah, Cypress Ave.

View
Louis Shairman ------

U.S. Circuit Court District of MA, Suffolk County

View
David Shaisegal 2005

Jerusalem, Israel- Har Menuchos

View
Rachel Shaisegal 1997

Jerusalem, Israel- Har Menuchos

View
Sheva Rachel Shaitelman 1924

Montreal, Canada. Back River- S. Denis entrance

View
Sheva Rachel Shaitelman 1924

Chicago, IL- Waldheim

View
Sheva Rachel Shaitelman 1924

Montreal, Canada- Back River

View
Bertha Shaivitz 1927

Maryland State Archives, Marriage Records. Special thanks to Reclaimtherecords.org

View
Jules R Shaivitz 2017

MD State notices archive - Obituaries

View
Selma Shaivitz 2017

MD State notices archive - Obituaries

View
? Shajenetz 1921

American Jewish Year Book 1921-1922, Necrology, Russia

View
Abraham Shak ------

NY, Kings County

View
Abraham Shak 1939

Glendale, NY- Mt. Lebanon

View
David Shak 1928

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Judith Shak 1925

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Lea Liza Shak 1997

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Chevra Shaas, Adath Yeshurun, Hadrath Kodesh New (Map C11) Line 19 Grave 5

View
Nieson Shak 2015

NJ State notices archive - Obituaries

View
Shmuel Shak 1906

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
Sophie Shak 1940

Glendale, NY- Mt. Lebanon

View
Barney Shaker 1936

Springfield, MA- Kesser Israel, Wilbraham Ave.

View
Bessie Shaker 1957

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

View
Joseph Shaker 1934

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

View
Morris Shaker 1975

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

View
Sophie Shaker 1976

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

View
Lodge Shakespeare 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Oscar M. Shakespeare 1974

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View
Gussie Shaket 1934

Chicago, IL- Waldheim

View
Ann Shaketer 1932

MN State Notices Archive - The American Jewish World

View
Eva Shakhat 1975

Glendale, NY- Mt. Lebanon

View
Morris Shakhat 1980

Glendale, NY- Mt. Lebanon

View
Avram Shakhman 1989

Chicago, IL- Waldheim

View
Zinaida Shakhnes 2000

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Aleksandr Shakhnevich 1999

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Mikhail Shakhnis 1996

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Shandel Shakhnis 1988

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Isaak Shakhnovetsky 2002

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Emil Shakhnovich 2002

Chicago, IL- Rosehill, Ravenswood Ave.

View
Klara Shakhnovich 1994

Chicago, IL- Rosehill, Ravenswood Ave.

View
Khaya Shakhnovsaya 2005

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Zlata Shakhnovskay 2001

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Zalman Shakhnovskiy 2000

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Anna Shakin 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Barnet Shakin 1962

Ridegewood, NY- Old Mt. Carnel, Cypress St.

View
Bros. Shakin 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Edith Shakin 1906

NY State Notices Archive- The Hebrew Standard

View
Evelyn R. Shakin 2015

NJ State notices archive - Obituaries

View
Gussie Shakin 1954

Ridegewood, NY- Old Mt. Carnel, Cypress St.

View
Gussie Shakin 1953

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

View
Ida E. Shakin 1989

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Irving Shakin 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

View