One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "3426" Results. (3001 - 3050 Displayed)

First Name Family Name Year of Record Record Location Image View
Nellie Samuels 1977

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

VIEW
Nettie Samuels 1913

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Nettie Samuels 1948

Glendale, NY- Mt. Lebanon

VIEW
Nettie Samuels 1896

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Nettie Samuels 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Nettie Samuels 1913

NY State Notices Archive- The Hebrew Standard

VIEW
NEttie Samuels 1913

NY State Notices Archive- The Hebrew Standard

Temporarily Open Access
Nettie Samuels 1914

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Nettie Samuels 1900

MO State Notices Archive - The Jewish Voice

VIEW
Nettie Cohn Samuels 1903

MO State Notices Archive - The Jewish Voice

VIEW
Norman Samuels 1954

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

VIEW
Oskar Samuels 1957

Pinelawn- Long Island, NY- Wellwood Cemetery, Wellwood Ave.

VIEW
P. Samuels ------

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Paul Samuels 2002

Obituary Archive of the Rhode Island Jewish Historical Association

VIEW
Paula Samuels 1966

Ridegewood, NY- Old Mt. Carnel, Cypress St.

VIEW
Pauline Samuels 1957

Glendale, NY- Mt. Lebanon

VIEW
Pauline Samuels 1965

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Pauline Samuels 1918

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

VIEW
Pauline Goodman Samuels 1906

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Pauline M. Samuels 1952

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Pearl Samuels 1941

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

VIEW
Peter Samuels ------

Brooklyn, NY- Washington cemetery, McDonald Ave.

VIEW
Ph. Samuels 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
Philip Samuels 1909

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Philip Samuels 1909

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Philip C. Samuels 1907

NY State Notices Archive- The Hebrew Standard

VIEW
Philip C. Samuels 1915

NY State Notices Archive - The Hebrew Standard

VIEW
Phoebe Samuels 1901

Brooklyn, NY- Washington cemetery, McDonald Ave.

VIEW
Rachael Samuels ------

Chicago, IL- Waldheim

VIEW
Rachel Samuels 1910

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Rachel Samuels ------

Glendale, NY- Mt. Lebanon

VIEW
Rachel L. Samuels 1983

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Rae Samuels 1966

Albany, NY- Beth Emet, Turner lane in Loudonville

VIEW
Rae Samuels 1958

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

VIEW
Rae Samuels 1939

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

VIEW
Rae Samuels 1966

Albany, NY- The Jewish World

VIEW
Rae Samuels 1939

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

VIEW
Rae Samuels 1958

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

VIEW
Rae Samuels 1966

NY State notices archive

VIEW
Ray Samuels 1967

Glendale, NY- Mt. Lebanon

VIEW
Ray Samuels 1954

Glendale, NY- Mt. Lebanon

VIEW
Ray Samuels 1910

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Ray Samuels 1910

NY, New York City- Marriage Record

VIEW
Raymond Samuels 1921

New Haven, CT- Jewish Cemeteries, Whalley Ave.

VIEW
Rebecca Samuels 1948

Chicago, IL- Rosemont Park, Addison St.

VIEW
Rebecca Samuels 1916

Chicago, IL- Waldheim

VIEW
Rebecca Samuels 1927

Glendale, NY- Mt. Lebanon

VIEW
Rebecca Samuels 1902

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Rebecca Samuels 1904

NY State Notices Archive- The Hebrew Standard

VIEW
Rebecca J. Samuels 1938

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW