One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "802" Results. (351 - 400 Displayed)

First Name Family Name Year of Record Record Location Image View
Joseph H. Simons 1917

Ozone Park, NY- Bayside

VIEW
Joseph Herbert Simons 1967

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

VIEW
Joseph Louis Simons 1925

Chicago, IL- Waldheim, south end

VIEW
Josephine Simons 1979

Chicago, IL- Waldheim, south end

VIEW
Josephine Simons 1979

Chicago, IL- Waldheim

VIEW
Joyce Simons 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Julia Simons 1928

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Julia Simons 1943

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Julia Simons 1886

Bnei Jeshurun Religous School Register

VIEW
Julia (Mrs) Simons 1925

Chicago, IL- notices archive, The Sentinel, April 17

VIEW
Julia Schlossberg Simons 1961

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

VIEW
Julia Weinberg Simons 1921

Chicago, IL- notices archive, The Sentinel, December 09

VIEW
Julian Simons 1960

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Julis Simons 1937

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Julius Simons 1928

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

VIEW
Julius Simons 1918

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

VIEW
June Simons 2006

Glendale, NY- Mt. Lebanon

VIEW
Katherine M. Simons 1984

Skokie, IL- Memorial park, Gross Point Rd.

VIEW
Katie Simons 1974

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

VIEW
L Simons 1917

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

VIEW
Lawrence Simons 1971

Elmont, NY- Beth David, Elmont Rd

VIEW
Lawrence L. Simons 1949

Chicago, IL- Waldheim

VIEW
Leah Simons 1918

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Leah Simons 1912

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Lee & Samuel Simons 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Leib Simons 1926

Har Jehuda, Section C-30, Lansdowne Ave, Upper Darby, PA

VIEW
Lena Simons 1960

Glendale, NY- Mt. Lebanon

VIEW
Lena Simons 1904

NY State Notices Archive- The Hebrew Standard

Temporarily Open Access
Leo Simons 1920

Chicago, IL- Waldheim

VIEW
Leon Simons 1935

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Leon Simons 1917

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

VIEW
Leon Simons 1917

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

VIEW
Leon Simons 1917

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

VIEW
Leon Simons 1917

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

VIEW
Leonard Simons 1923

Chicago, IL- notices archive, The Sentinel, July 27

VIEW
Lester Simons 1900

American Jewish Year Book 5660

VIEW
Lester H. Simons 1934

American Jewish Year Book 1934-1935, Necrology, United States

VIEW
Levy Simons 1758

A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press

VIEW
Leya Simons 1977

Glendale, NY- Mt. Lebanon

VIEW
Lillian Simons 1919

Chicago, IL- notices archive, The Sentinel, November 14

VIEW
Lillian Simons 1920

Chicago, IL- notices archive, The Sentinel, January 09

VIEW
Lillian Simons 1920

Chicago, IL- notices archive, The Sentinel, January 16

VIEW
Lillian Simons 1920

Chicago, IL- notices archive, The Sentinel, March 12

VIEW
Lillian Simons 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Lillian Simons 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Lillian Simons 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Lillian Simons 1924

NY, New York City- Marriage Record

VIEW
Lillian Simons 1940

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

VIEW
Lillian Marie Simons 1922

Ridgewood, NY- Hungarian, Cypress Ave.

VIEW
Lilly Simons 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW