One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "13750" Results. (1951 - 2000 Displayed)

First Name Family Name Year of Record Record Location Image View
Hyman Scheinman 1965

Glendale, NY- Mt. Lebanon

VIEW
Hans Walter Willi Scheinmann 1939

Berlin Collection, Gestapo Files, Expatriation Cases, YIVO Archives

VIEW
Harry Scheinuk 1946

Chicago, IL- notices archive, The Sentinel, July 18

VIEW
Harry Scheinwald 1973

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

VIEW
HeieneTemah Scheinwald 1961

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

VIEW
Helene Temah Scheinwald 1961

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

VIEW
Hyman Scheir 1949

Deans, NJ- Floral Park Cemetery, Rt. 130

VIEW
Hattie Schekenbach 1923

Chicago, IL- notices archive, The Sentinel, December 21

VIEW
H & Sons Schell 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Scheller 1915

NY State Notices Archive - The Hebrew Standard

VIEW
Harry Scheller 1916

NY State Notices Archive - The Hebrew Standard

VIEW
Helen Constance Scheman 1934

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Henry Schemberg 1975

Chicago, IL- Rosemont Park, Addison St.

VIEW
Hyman Schenarson 1974

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

VIEW
Hyman Schenbaum 1952

Milwaukee, WI- Beth Hamedrosh Hagadol, South Dana Court

VIEW
Harry Schenck 1903

NY State Notices Archive- The Hebrew Standard

VIEW
Hilda Stolboi Schenck 1954

Albany, N.Y.-Temple Israel, Western Ave.

VIEW
Hans Schendel 1916

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

VIEW
Harry Schendel 1890

Bnei Jeshurun Religous School Register

VIEW
Harold Scheneidee 1963

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

VIEW
Herbert (MRs.) Scheneker 1921

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

VIEW
Hubert (Mrs.) Scheneker 1918

Chicago, IL- notices archive, The Sentinel, December 06

VIEW
Harry R. (Dr) Schenir 1953

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

VIEW
H. R. Schenk 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
Henry Schenk 1922

NY State Notices Archive - The Hebrew Standard

VIEW
Henry L. Schenk 1911

NY State Notices Archive - The Hebrew Standard

VIEW
Henry Leo Schenk ------

Who's Who in American Jewry, 1938

VIEW
Herbert S. Schenkein ------

Ridgewood NY- Beth El, Cypress Ave.

VIEW
Herman Schenkein 1888

Bnei Jeshurun Religous School Register

VIEW
Harold Schenkel 2012

NY State notices archive- Levine Memorial

VIEW
Harold Schenkel 1971

Albany County, NY: Wills

VIEW
Harold Schenkel 2012

Albany, NY- Fuller Rd.

VIEW
Harry Schenkel 1967

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Harry Schenkel 1935

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Harry H. Schenkel 1930

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Herman Schenkel 1955

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Harry Schenker 1918

Chicago, IL- notices archive, The Sentinel, May 03

VIEW
Helen Schenker 1918

Chicago, IL- notices archive, The Sentinel, May 03

VIEW
Helen R. Schenker 1963

Chicago, IL- Waldheim

VIEW
Helen R. Schenker 1918

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

VIEW
Herman Schenker 1975

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Herman Schenker 1919

Chicago, IL- Waldheim

VIEW
Harry Schenkman 1966

Newark, NJ- Jewish Cemeteries, South Grove Ave.

VIEW
Hirsch Schenthal 1912

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

VIEW
Harry L. Schenwar 2001

Chicago, IL- Waldheim

VIEW
Henry Scheonberg 1902

NY State Notices Archive- The Hebrew Standard

Temporarily Open Access
H. Scher 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
H. Scher 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
Hannah Scher 1981

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Harriet Scher 1912

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access