One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "5181" Results. (2901 - 2950 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Judah C. Shapiro 1970

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

View
Judah C. Shapiro 1970

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

View
Judah D. Shapiro 1945

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

View
Judah J. Shapiro 1973

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

View
Judah J. Shapiro 1971

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

View
Judah J. Shapiro 1972

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

View
Judah J. Shapiro 1972

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

View
Judah J. Shapiro 1963

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

View
Judah J. Shapiro 1961

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

View
Judah J. (Dr) Shapiro 1977

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

View
Judah J. (Dr) Shapiro 1977

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

View
Judah J. (Dr) Shapiro 1972

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

View
Judah L. (Dr) Shapiro 1970

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

View
Judah L. (Dr) Shapiro 1970

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

View
Judi Terry Shapiro 1961

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

View
Judith Shapiro 1989

Chicago, IL- Waldheim

View
Judith Shapiro 1968

NY State notices archive

View
Judith Shapiro 1967

Albany County, NY: Wills

View
Judith Zelda Shapiro 1941

Glendale, NY- Mt. Lebanon

View
Julia Shapiro 1963

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Julia Shapiro 1963

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Julia Shapiro 1982

Johnson City, NY- West lawn, Burbank Ave.

View
Julia Shapiro 1933

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Julia Shapiro 1903

NY State Notices Archive- The Hebrew Standard

View
Julia Shapiro 1921

NY State Notices Archive - The Hebrew Standard

View
Julia Bennett Shapiro 1945

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

View
Julius Shapiro 1951

Schenectady, N.Y.- Beth Israel, Abbotsford St.

View
Julius Shapiro ------

U.S. Circuit Court District of MA, Suffolk County

View
Julius Shapiro 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Julius Shapiro 1937

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Julius Shapiro 1962

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
Julius Shapiro 1954

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

View
Julius Shapiro 1987

Chicago, IL- Waldheim

View
Julius Shapiro 1929

Chicago, IL- Waldheim

View
Julius Shapiro 1953

Chicago, IL- Waldheim

View
Julius Shapiro 1984

Glendale, NY- Mt. Lebanon

View
Julius Shapiro 1918

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

View
Julius Shapiro 2014

PA State notices archive - Death notices

View
Julius Shapiro 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Julius Shapiro 1971

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

View
Julius A. Shapiro 1907

NY State Notices Archive- The Hebrew Standard

View
Julius D. Shapiro 1975

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

View
Julius Hegyi Shapiro 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Julius Jacob Shapiro ------

U.S. Circuit Court District of MA, Suffolk County

View
Julius S. Shapiro 1903

NY State Notices Archive- The Hebrew Standard

View
K. Shapiro 1919

Chicago, IL- Waldheim

View
Karen Shapiro 1967

Albany County, NY: Wills

View
Karl Shapiro 1939

Milwaukee, WI- Anshai Lebowitz, South Hawley Rd.

View
Karl Shapiro 1957

Glendale, NY- Mt. Lebanon

View
Karl Shapiro 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