One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "623" Results. (601 - 623 Displayed)

First Name Family Name Year of Record Record Location Image View
Robert Seider 1958

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

VIEW
Rose Seider 1980

Glendale, NY- Mt. Lebanon

VIEW
Rose Seider 1980

Glendale, NY- Mt. Lebanon

VIEW
Rose Seider 1919

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Sarah Seider 1936

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Sarah Seider 1914

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Yetta Seider 1957

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Elouise Seiderman 1963

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

VIEW
Fanny Seiderman ------

Ozone Park, NY- Bayside

VIEW
Jack Seiderman 1954

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

VIEW
Sarah Seiderman 1930

Glendale, NY- Mt. Lebanon

VIEW
Sarah Seiderman 1930

Glendale, NY- Mt. Lebanon

VIEW
Bettie Seides 1924

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

VIEW
Celia Seides 1929

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

VIEW
Irma Seides 1972

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Morris Seides 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
S. Seides 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
Saul Seides 1932

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Saul (Dr) Seides 1917

NY State Notices Archive - The Hebrew Standard

VIEW
Saul (Dr) Seides 1917

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Joseph Seideuberg ------

NY- Onondaga County

VIEW
Harry Seideustein ------

NY-Kings County

VIEW
Solomon Seideustein ------

NY State, Oneida County

VIEW