One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "180066" Results. (7951 - 8000 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Adelaide Salsman 1937

Ridgewood, NY- Union Field, Cypress Ave.

View
Amelia Salsman 1901

NY State Notices Archive- The Hebrew Standard

View
Daniel Salsman 1933

Ridgewood, NY- Union Field, Cypress Ave.

View
Emma Salsman 1938

Ridgewood, NY- Union Field, Cypress Ave.

View
Esther Salsman 1972

Norridge, IL- Westlawn, West Montrose Ave

View
Israel Salsman 1933

Chicago, IL- Waldheim

View
Joseph Salsman 1928

Ridgewood, NY- Union Field, Cypress Ave.

View
Philip Salsman 1987

Norridge, IL- Westlawn, West Montrose Ave

View
Rachel Salsman 1948

Ridgewood, NY- Union Field, Cypress Ave.

View
Meyer Salstein 1969

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Pauline Salstein 1972

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
  Salstone 1925

Chicago, IL- notices archive, The Sentinel, July 3

View
Nathan (Mr) Salstone 1925

Chicago, IL- notices archive, The Sentinel, July 3

View
Ray Salstone ------

Chicago, IL- Waldheim

View
Sadie Salstone 1946

Chicago, IL- Waldheim

View
Sadie Salstone 1947

Chicago, IL- notices archive, The Sentinel, January 23

View
Theodore Salstone 1962

Chicago, IL- Waldheim

View
Herbert Salt 2012

NJ State notices archive - Obituaries

View
Jonas Salt 1973

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

View
Michael Saltan 2010

Chicago, Illinois- Notices archive, Obituaries, Jewish United Fund

View
Felix Salten 1945

American Jewish Year book- Necrology - OTHER COUNTRIES

View
Abraham Salter 1958

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

View
Abram Salter 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Abram (Mrs.) Salter 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Albert Salter 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Albert (Mrs.) Salter 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Benjamin Salter 2000

Obituary Archive of the Rhode Island Jewish Historical Association

View
Bernard Salter 1918

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Bertha Salter 1997

Obituary Archive of the Rhode Island Jewish Historical Association

View
Bradley Salter 1964

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

View
Dorothy Salter 1957

Glendale, NY- Mt. Lebanon

View
Edward & (Mrs.) Salter 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Elliota Salter 2012

Obituary Archive of the Rhode Island Jewish Historical Association

View
Elliott Salter 1958

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

View
Geraldine J. Salter 1994

Obituary Archive of the Rhode Island Jewish Historical Association

View
Glenda Beatrice Salter 1958

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

View
Helen R. Salter 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Helene Bonoff Salter 2007

Obituary Archive of the Rhode Island Jewish Historical Association

View
Henry Salter 1946

Glendale, NY- Mt. Lebanon

View
Israel Salter 1904

Ozone Park, NY- Bayside

View
Janet Salter 1977

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

View
Jerome Salter 1991

Obituary Archive of the Rhode Island Jewish Historical Association

View
John Salter 1961

Glendale, NY- Mt. Lebanon

View
Joseph Salter 1994

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Lester Salter 2013

Obituary Archive of the Rhode Island Jewish Historical Association

View
Marjorie Salter 1987

Glendale, NY- Mt. Lebanon

View
Mauries Salter 1960

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

View
Maxwell H. Salter 1975

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

View
Maxwell H. Salter 1974

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

View
Maxwell H. Salter 1972

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

View