One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "179742" Results. (86801 - 86850 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Susan Shumsky 2004

Ridgewood, NY- Union Field, Cypress Ave.

View
Yetta Shumsky 1951

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
  Shumskys 1956

The Masmid, Yeshiva College, NY

View
Vladimir Shumyachkin 2004

Elmont, NY- Beth David, Elmont Rd.

View
Katherine Shumylo 2013

NY State notices archive- Levine Memorial

View
Chaim Shunfenthal 1955

American Jewish Year Book 1955, Necrology, United States

View
Jennie Shunisky 1944

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

View
Samuel (Mrs.) Shuor 1960

NY State notices archive

View
Esther Shupack 1964

Glendale, NY- Mt. Lebanon

View
Harry Shupack 1931

Glendale, NY- Mt. Lebanon

View
Ida Shupack 1942

Glendale, NY- Mt. Lebanon

View
Joseph Shupack 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
Leon Shupack 1928

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Louis Shupack 1955

Glendale, NY- Mt. Lebanon

View
Rebecca Shupack 1952

Glendale, NY- Mt. Lebanon

View
Abraham I. Shupak 1975

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

View
Jacob Shupak 1933

Glendale, NY- Mt. Lebanon

View
Bernard Shupark 1915

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
David & (Mrs.) Shupe 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
? Shupiro 1926

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Fanny Shupiro 1901

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Sarah Shupkin ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Bertha Shupnick 1904

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
& Shindler Shupnik 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
Leiser Shupnik 1928

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Benjamin Shupper 1914

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
sarah Shupper 1966

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

View
------ Shur 1937

Syracuse, NY-Chevra Shas, Jamesville Ave.

View
Abraham Shur ------

NY, Kings County

View
Anna Edith Shur 1924

Chicago, IL notices archive, The Sentinel, March 28

View
Anthony Shur 1975

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

View
Arthur J. Shur 1970

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

View
Barnett Shur 1976

Portraits of the Past: The Jews of Portland, Jewish Oral History Collection

View
Bonia Shur 1965

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

View
Bonia Shur 1963

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

View
Chaya Shur 1999

Jerusalem, Israel- Mt. of Olives

View
Clara Shur 1947

Chicago, IL- Waldheim

View
Clarice Shur 1977

Portraits of the Past: The Jews of Portland, Jewish Oral History Collection

View
Eliyuha Dov Shur 1936

American Jewish Year Book 1937-1938, Necrology, Other Countries

View
Esther Rachel Shur 2006

Jerusalem, Israel- Har Menuchos

View
Etti Shur 1918

Glendale, NY- Mt. Lebanon

View
Eva Shur 1924

Chicago, IL notices archive, The Sentinel, March 28

View
Fannie Shur 1942

Glendale, NY- Mt. Lebanon,

View
Fannie Shur 1971

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

View
Fannie H. Shur 1994

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

View
Hyman I. (Mrs.) Shur 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Jacob Shur ------

NY, Kings County

View
Louis Shur ------

NY- Onondaga County

View
Louis Shur 1933

Los Angeles, CA- Mt. Zion, Downey Rd.

View
Max B. Shur 1927

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

View