One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "179762" Results. (80051 - 80100 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Hattle Januarye Gorshon Shermer 1915

MO State Notices Archive - The Jewish Voice

View
Max Hill Shermer 1915

MO State Notices Archive - The Jewish Voice

View
Frances Shernick 1936

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Sophie Shernick 1924

Montreal, Canada- Baron De Hirsch, Savane St.

View
Jennie Shernizsky 1952

Glendale, NY- Mt. Lebanon,

View
Morris Shernizsky 1967

Glendale, NY- Mt. Lebanon,

View
Arthur Sherno 1975

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

View
Charles N. Shernoff 1938

Ridgewood, NY- Union Field, Cypress Ave.

View
Frume Shernoff 1915

Chicago, IL- Waldheim

View
Sarah Shernoff 1949

Chicago, IL- Waldheim

View
Sarah G. Shernoff 1954

Ridgewood, NY- Union Field, Cypress Ave.

View
Sam Shernofsky ------

Canadian Jews in World War II

View
Esther G. Shernow 1907

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Bertha Sherofsky 1937

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Molio Sheron 1939

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

View
Emanuel Sherotsky 1955

Glendale, NY- Mt. Lebanon

View
Harry P. Sherotsky 1935

Glendale, NY- Mt. Lebanon

View
Tillie Sherotsky 1944

Glendale, NY- Mt. Lebanon

View
William Sherotsky 1980

Glendale, NY- Mt. Lebanon

View
William Sherotsky 1980

Glendale, NY- Mt. Lebanon

View
Dora Sherotta ------

Glens Falls, NY- off I- 87 exit 18

View
Adolph Sheroty 1944

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

View
Gloria Ann Blitz Sherow 2009

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

View
Shirley Ann Sherow 1942

Chicago, IL- notices archive, The Sentinel, Sep 24

View
Shirley Ann Sherow 1942

Chicago, IL- notices archive, The Sentinel, Sep 24

View
Robert Sherower 1913

NY State Notices Archive- The Hebrew Standard

View
Robt. Sherower 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
Forbes Jerome Sherpherd 1996

Lincolnwood, IL- New Light, East Prairie Rd.

View
Abraham Sherr 1920

Ridgewood, NY- Old Mt. Carmel, Cypress Ave.

View
Alexander Sherr 1961

Atlanta, GA- Greenwood, Shearith Israel-New, Cascade Ave.

View
Alexander E. Sherr 1967

Milwaukee, WI- Spring Hill, South Hawley Court

View
Alice Sherr 2001

Esther and Herbert Taylor Jewish Oral History Project, William Breman Jewish Heritage Museum and the Cuba Family Archives of Atlanta, GA

View
Anna Sherr 1947

Chicago, IL- Waldheim

View
Anna Pessa Sherr 1947

Chicago, IL- notices archive, The Sentinel, March 27

View
Arie Sherr 1980

Montreal, Canada- Baron Hirsch, Savane St.

View
Arthur L. Sherr 1943

Clarksburg, MA- Beth Israel of North Adams, 512 Walker St.

View
Avraham Sholom Sherr 1925

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Beatrice Sherr 1961

Glendale, NY- Mt. Lebanon

View
Beatrice Sherr 1961

Glendale, NY- Mt. Lebanon

View
Ben Sherr 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
David Sherr 1939

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
David Sherr 1917

Distinguished Jews of America

View
Debra Mae Sherr 1973

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

View
Debra Mae Sherr 1973

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

View
Diana Sherr 1950

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

View
Dolores Ann Sherr 2017

PA State notices archive - Death notices

View
Edwin Neal Sherr 1986

Atlanta, GA- Crest Lawn- Shearith Israel, Marietta Blvd.

View
Ettie Kurlansky Sherr 1917

Distinguished Jews of America

View
Evelyn A. Sherr 1991

Milwaukee, WI- Spring Hill, South Hawley Court

View
Evens Sherr 1908

NY State Notices Archive- The Hebrew Standard

View