One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "90" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
H Samuels 1918

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

View
H Samuels 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
H C Samuels 1917

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

View
H C Samuels 1917

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

View
H. Samuels 1918

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

View
H. Samuels 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
Hanna A. Samuels 1929

Glendale, NY- Mt. Lebanon

View
Hannah Samuels ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Hannah Samuels 1910

Ridgewood, NY- Machpelah, Cypress Ave.

View
Hannah Samuels 1940

Ozone Park, NY- Bayside

View
Hannah Samuels ------

Ozone Park, NY- Bayside

View
Hannah Samuels 1951

NY Rensselaer County: Wills

View
Hannah Samuels 1903

NY State Notices Archive- The Hebrew Standard

View
Hannah P. Samuels 1954

Chicago, IL- Waldheim

View
Harold A. Samuels 1952

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

View
Harriet Samuels 1911

NY State Notices Archive - The Hebrew Standard

View
Harriet Samuels 1911

NY State Notices Archive - The Hebrew Standard

View
Harris Samuels 1895

Ridgewood, NY- Union Field, Cypress Ave.

View
Harris Samuels 1938

Utica, NY- Jewish Cemeteries, Wood's Rd.

View
Harris Samuels 1912

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Harris Samuels 1940

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

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

View
Harvey Samuels 1942

Utica, NY- Jewish Cemeteries, Wood's Rd.

View
Hattie Samuels 1957

Chicago, IL- Waldheim

View
Hattie Samuels 1917

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

View
Hattie Samuels 1901

NY State Notices Archive- The Hebrew Standard

View
Hattie Samuels 1903

NY State Notices Archive- The Hebrew Standard

View
Hattie R. Samuels 1961

Ridgewood NY- Beth El, Cypress Ave.

View
Hattye Samuels 1905

NY State Notices Archive- The Hebrew Standard

View
Hazel Samuels 1907

NY State Notices Archive- The Hebrew Standard

View
Helen Samuels 1987

Chicago, IL- Rosehill, Ravenswood Ave.

View
Helen Samuels 1978

Chicago, IL- Waldheim

View
Helen Samuels 1976

Skokie, IL- Memorial park, Gross Point Rd.

View
Helen B. Samuels 2013

Obituary Archive of the Rhode Island Jewish Historical Association

View
Henrietta Samuels 1946

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Henrietta Samuels 1917

Distinguished Jews of America

View