One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "13523" Results. (8851 - 8900 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Helen Smedra 1989

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

View
Harry Smelefsky 1918

Glendale, NY- Mt. Lebanon

View
Henrietta Smelowitz 1901

NY State Notices Archive- The Hebrew Standard

View
Harry Smelson 1965

Newark, NJ- Bnai Israel

View
Harold H. Smerling ------

Glendale, NY- Mt. Lebanon

View
Herbert Smerling 1990

Chicago, IL- Waldheim

View
Howard Smerling 1963

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

View
Henry Smertz 1995

Dalton, PA- Shoemaker Rd.

View
Henry Kelly Smertz 1995

Dalton, PA- Shoemaker Rd.

View
Harriet Smidt 1995

Norridge, IL- Westlawn, West Montrose Ave

View
Herman Smidt 1937

Ridgewood, NY- Machpelah, Cypress Ave.

View
Herman Smidt 1937

Ridgewood, NY- Hungarian, Cypress Ave.

View
Harry Smigel 1958

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Howard S. Smigel 1967

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

View
Helen Smiley 1959

Glendale, NY- Mt. Lebanon

View
Hyman Smiley 1976

Montreal, Canada- Baron De Hirsch, Savane St.

View
Hyman Smiley 2006

Montreal, Quebec, Canada notices archive, obituaries

View
Hyman Smilgoff 1947

Chicago, IL- Waldheim

View
Hyman Smilgoff 1947

Chicago, IL- Waldheim

View
Hanan Smilowitz 1935

Glendale, NY- Mt. Lebanon

View
Harry Smirnoff 1942

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
H M Smit 1894

MO State Notices Archive - The Jewish Voice

View
Henry J. Smit 1927

Chicago, IL- Waldheim

View
Henry V. Smit 1939

Chicago, IL- Waldheim

View
Hyman M Smit 1908

MO State Notices Archive - The Jewish Voice

View
H B Smith 1896

MO State Notices Archive - The Jewish Voice

View
H. E. (Mrs.) Smith 1923

Chicago, IL- notices archive, The Sentinel, April 20

View
H. Sumner Smith 1920

National Farm School 1920 Report

View
Haery E Smith 1918

American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States

View
Hannah Smith 1938

Albany, NY- Beth Abraham Jacob, Western Ave.

View
Hannah Smith 1968

Dalton, PA- Shoemaker Rd.

View
Hannah Smith 1940

Chicago, IL- Waldheim

View
Hannah Smith 2015

Jewish Immigrant Farmers in the towns of Schodack & Nassau 1900-1940, Recipients of Jewish Agricultural & Industrial Aid Society Mortgages 1904 -1945, pages 26-29

View
Hannah Bella Smith 1985

Elmont, NY- Beth David, Elmont Rd

View
Hannah D. Smith 1934

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Harold Smith 1967

Glendale, NY- Mt. Lebanon

View
Harold Smith 1967

NY State notices archive

View
Harold Smith 1953

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

View
Harold Jay Smith 1931

MN State Notices Archive - The American Jewish World

View
Harold Martin Smith 1969

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harold Martin Smith 1969

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harold P. Smith 1960

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

View
Harold Virieberg Smith 1920

NY State Notices Archive - The Hebrew Standard

View
Harold W. (Mrs.) Smith 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harriet Smith 2002

Springfield, MA- City of Homes Ass'n, Wilbraham Ave.

View
Harriet Smith 1921

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harriet A. Smith 1917

NY State Notices Archive - The Hebrew Standard

View
Harriet F. Smith 1988

Chicago, IL- Waldheim

View
Harriet Natalie Smith 1958

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

View
Harriett Ethel Smith 1925

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View