One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "13318" Results. (6201 - 6250 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Hyman Shore 1959

Chicago, IL- Rosemont Park, Addison St.

View
Hyman Shore 1992

Obituary Archive of the Rhode Island Jewish Historical Association

View
Harry Shorofsky 1971

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Hinde Shorofsky 1935

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harold M. Shorr 1953

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Harry Shorr 1936

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harry Short 1952

Chicago, IL- Rosemont Park, Addison St.

View
Harry L. Short 1919

NY State Notices Archive - The Hebrew Standard

View
Hyman (Mrs.) Short 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Henrey Shoskes 1952

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

View
Henry Shoskes 1965

American Jewish Year Book 1965_14, Necrology, United States

View
Harry Shostack 1961

Chicago, IL- Waldheim

View
Harry Shostak 1934

Ridgewood, NY- Union Field, Cypress Ave.

View
Helen Shostak 1941

Ellenville, NY- Anshe Tzaydik, Wawarsing township, Route 209

View
Hyman Louis Shoub ------

U.S. Circuit Court District of MA, Suffolk County

View
Hyman Louis Shoub ------

Who's Who in American Jewry, 1938

View
Harry Shour 1980

Montreal, Canada- Baron De Hirsch, Savane St.

View
Harold I. Shovers 2001

Milwaukee, WI- Spring Hill, South Hawley Court

View
Harry Shovitz ------

NY, Kings County

View
Harvey Shpall 2011

CO State notices archive - Obituaries

View
Harry Shparago 1956

Chicago, IL- Waldheim

View
Harold Shpeen 2010

NY State notices archive- Levine MemorialNY State notices archive- Levine Memorial

View
Henry Shpetner 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
Hermann Shpeyer 1866

Frankfurt, Germany- Rat Beil St. section 1 field 2

View
Harriet Shpier 1928

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Hutcha Shprugger 1919

Ridgewood, NY- Union Field, Cypress Ave.

View
Haruld I. Shrafman 1972

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

View
Hyman Shrager 1925

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Hyman Shragie 1951

Montreal, Canada- Baron De Hirsch, Savane St.

View
Helene S. Shrago 1953

Chicago, IL- Waldheim

View
Herman Shrago ------

Chicago, IL- Waldheim

View
Harry Shraiberg 1936

Chicago, IL- Waldheim

View
Harry Shrassers ------

Chicago, IL- Waldheim

View
Harry Shrebnick 1955

Newark, NJ- Beth Abraham, South Orange Ave.

View
Herman Shreier 1914

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Harry Shrier ------

Chicago, IL- Waldheim

View
Henry Shrier 1912

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Hyman (Mrs.) Shrier 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry Shriffer 1907

U.S. District Court of MA, Suffolk County

View
Harry Shrifter 1927

Chicago, IL- Waldheim

View
H. Shroot 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
Harry Shrybman ------

Canadian Jews in World War II

View
Harry Stotland Shtadlen 1960

Montreal, Canada- Baron Hirsch, Savane St.

View
Hendel Shtessel 1993

Jerusalem, Israel- Har Menuchos

View
Henry Shturntal 1935

Chicago, IL- Waldheim

View
Henry Shturntal 1935

Montreal, Canada- Back River

View
Herman Shube 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View
Helen B Ganz Shubert 1908

MO State Notices Archive - The Jewish Voice

View
Hyman Shubert ------

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Herbert (Dr) Shubin 1975

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

View