One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "181334" Results. (69901 - 69950 Displayed)

First Name Family Name Year of Record Record Location Image View
Morris Shanus 1954

Glendale, NY- Mt. Lebanon

VIEW
Philip Shanus 1952

Glendale, NY- Mt. Lebanon

VIEW
Rebecca Shanus 1967

Glendale, NY- Mt. Lebanon

VIEW
Sol Shanus 2009

Glendale, NY- Mt. Lebanon

VIEW
Rivkah Shanva 1951

Jerusalem, Israel- Har Menuchos

VIEW
Yaakov Shanva 1966

Jerusalem, Israel- Har Menuchos

VIEW
Maurice Lamm Shanyer 1973

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

VIEW
Avrohom Shaolzon 1917

Jerusalem, Israel- Mt. of Olives

VIEW
Avrohom Yitzchok Shaolzon 1995

Jerusalem, Israel- Mt. of Olives

VIEW
Chaim Peretz Shaolzon 1930

Jerusalem, Israel- Mt. of Olives

VIEW
Chaya Miriam Shaolzon 1992

Jerusalem, Israel- Mt. of Olives

VIEW
Nechama Shaolzon 1985

Jerusalem, Israel- Mt. of Olives

VIEW
Rivka Leah Shaolzon 1957

Jerusalem, Israel- Har Menuchos

VIEW
Rshka Shaolzon 1947

Jerusalem, Israel- Mt. of Olives

VIEW
Shmuel Eliezer Shaolzon 1980

Jerusalem, Israel- Mt. of Olives

VIEW
Avrohom Shaooalawitts 2002

Jerusalem, Israel- Har Menuchos

VIEW
Berthe Backman Shaoul 1972

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Baron de Hirsch Memorial Park (Map A1) Line 70 Grave 27B

VIEW
Moses Shaoul 1999

Skokie, IL- Memorial park, Gross Point Rd.

VIEW
Goldye Shap 1995

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Goldye Shap 1995

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Moe Shap 2007

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Moe Shap 2007

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Natan Shapaak 1975

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

VIEW
G Segal Shapan 1914

MO State Notices Archive - The Jewish Voice

VIEW
Joseph Shapan 1958

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

VIEW
M Shapan 1914

MO State Notices Archive - The Jewish Voice

VIEW
Mayer Shapanka ------

NY, Kings County

VIEW
Eleanor Shapard ------

Lincolnwood, IL- New Light, East Prairie Rd.

VIEW
Bernard Shapass 1980

Utica, NY- Jewish Cemeteries, Wood's Rd.

VIEW
Mollie Shapass 1940

Utica, NY- Jewish Cemeteries, Wood's Rd.

VIEW
Joe Shape 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

VIEW
Nathan Shaped 1974

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

VIEW
Nathan Shaped 1967

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

VIEW
Nathan Shaped 1966

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

VIEW
Harry Shapel ------

U.S. District Court of MA, Suffolk County

VIEW
Louis (Mrs.) Shapel 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Nathan Shapel 1974

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

VIEW
Ben Shapell 1966

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

VIEW
Benjamin Shapell 1977

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

VIEW
Benjamin Shapell 1977

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

VIEW
Benjamin Shapell 1972

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

VIEW
Benjgmin Max Shapell 1966

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

VIEW
David Shapell 1966

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

VIEW
Nathan Shapell 1976

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

VIEW
Nathan Shapell 1975

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

VIEW
Nathan Shapell 1973

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

VIEW
Nathan Shapell 1974

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

VIEW
Nathan Shapell 1965

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

VIEW
Nathan Shapell 1963

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

VIEW
Nathan Shapell 1963

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

VIEW