One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "19" Results. (1 - 19 Displayed)

First Name Family Name Year of Record Record Location Image View
David Schneide 1919

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
David Schneider 1979

Albany, NY- Beth Emet, Turner lane in Loudonville

VIEW
David Schneider 1968

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
David Schneider 1982

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

VIEW
David Schneider 1955

Newburgh, NY- Agudas Achim, Erie Rd.

VIEW
David Schneider 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
David Schneider 1938

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
David Schneider 1931

Chicago, IL- Waldheim

VIEW
David Schneider 1978

Glendale, NY- Mt. Lebanon

VIEW
David Schneider 1958

Glendale, NY- Mt. Lebanon

VIEW
David Schneider 1989

Glendale, NY- Mt. Lebanon

VIEW
David Schneider 1956

Glendale, NY- Mt. Lebanon

VIEW
David Schneider 1957

Glendale, NY- Mt. Lebanon

VIEW
David Schneider 1912

NY State Notices Archive - The Hebrew Standard

VIEW
David Schneider 1922

NY State Notices Archive - The Hebrew Standard

VIEW
David Schneider 1922

NY State Notices Archive - The Hebrew Standard

VIEW
David Schneider 1924

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

VIEW
David H. Schneider 1956

Ridgewood, NY- Linden Hill, Metropolitan Ave.

VIEW
David M. & (Mrs.) Schneider 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW