One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "3443" Results. (201 - 250 Displayed)

First Name Family Name Year of Record Record Location Image View
Harry A. Samuel 1919

Chicago, IL- notices archive, The Sentinel, May 02

VIEW
Harry A. Samuel 1919

Chicago, IL- notices archive, The Sentinel, November 07

VIEW
Harry S. Samuel 1934

American Jewish Year Book 1934-1935, Necrology, Other Countries

VIEW
Harry S. Samuel 1916

NY State Notices Archive - The Hebrew Standard

VIEW
Harry Simon Samuel 1918

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

VIEW
Harry Simon Samuel 1918

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

VIEW
Harry Samuels 1934

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Harry Samuels 1944

Chicago, IL- Waldheim

VIEW
Harry Samuels 1940

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

VIEW
Harry Samuels ------

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Harry Samuels 1902

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Harry Samuels 1924

NY State notices archive

VIEW
Harry Samuels 1917

Chicago, IL- notices archive, The Sentinel, October 26

VIEW
Harry Samuels 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Harry Samuels 1944

Chicago, IL- notices archive, The Sentinel, November 02

VIEW
Harry H. Samuels 1955

Binghamton, NY- Temple Israel, Conklin Ave.

VIEW
Harry H. Samuels 1943

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Harry J. Samuels 1968

Ozone Park, NY- Accacia,Young Friends Lodge #147 I, Shalom Lodge, 83-84 Liberty Ave.

VIEW
Harry L. Samuels 1918

Glendale, NY- Mt. Lebanon

VIEW
Harry L. Samuels 1919

Glendale, NY- Mt. Lebanon

VIEW
Harry L. Samuels 1916

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Harry Samuelson ------

NY-Kings County

VIEW
Harry Samuelson 1971

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Harry Samuelson ------

NY, Kings County

VIEW
Harry Samuelson 1920

NY State Notices Archive - The Hebrew Standard

VIEW
Harry Sandack 1993

Chicago, IL- Waldheim

VIEW
Harry J. Sandak 1918

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

VIEW
Harry O Sandberg 1917

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

VIEW
Harry O. Sandberg 1917

American Jewish Year Book Volume 19 1917-1918, Special Articles, The Jews of Latin America

VIEW
Harry O. Sandberg 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Harry Sanders 1961

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Harry Sanderson 1933

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

VIEW
Harry C. Sandhouse 1978

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Harry Sandick 1954

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Harry Sandler ------

NY- Kings County

VIEW
Harry Sandler ------

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

VIEW
Harry Sandler ------

NY, Kings County

VIEW
Harry Sandler 1926

Newark, NJ- Jewish Cemeteries, South Grove Ave.

VIEW
Harry Sandler 1919

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Harry Sandler 1928

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Harry Sandler 1926

Chicago, IL- Waldheim

VIEW
Harry Sandler 1953

Glendale, NY- Mt. Lebanon

VIEW
Harry Sandler 1937

Glendale, NY- Mt. Lebanon

VIEW
Harry Sandler 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Sandler 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Sandler 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Sandler 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Sandler 1900

NY State Notices Archive- The Hebrew Standard

VIEW
Harry Sandler 1970

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

VIEW
Harry Sandler 1970

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

VIEW