One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "108" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Chana Sina 1952

Jerusalem, Israel- Har Menuchos

View
Lea Sina 1890

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Antoinette Sinaberg 1911

NY State Notices Archive - The Hebrew Standard

View
Daniel Sinaberg 1899

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Ignatz Sinaberg 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
J. Sinaberg ------

American Jewish Year Book 5662

View
Antoinette Sinabery 1911

NY State Notices Archive - The Hebrew Standard

View
Florence Sinagel 1928

MN State Notices Archive - The American Jewish World

View
Dora Sinagub 1942

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

View
Joseph Sinagub 1960

Milwaukee, WI- Anshai Lebowitz, South Hawley Rd.

View
Alisa Sinai 1976

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

View
Alisa Sinai 1975

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

View
Alisa Sinai 1971

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

View
Alisa Sinai 1970

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

View
Alisa Sinai 1970

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

View
Bernard Sinai 1910

Chicago, IL- Waldheim

View
Boris J. Sinai 1919

Chicago, IL- Rosehill, Ravenswood Ave.

View
Boris J. Sinai 1918

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

View
C. Sinai 1918

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

View
Cedars Sinai 1973

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

View
Chana Sinai 1990

Jerusalem, Israel- Mt. of Olives

View
Har Sinai 1905

American Jewish Year Book 5665

View
Har Sinai 1882

Report of the Jewish Foster Home Society of the City of Philadelphia, 1882, List of Contributors and Subscribers

View
Hyman Sinai 1974

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Joan Sinai 2011

NY State notices archive- Levine Memorial

View
Lillia Sinai 1968

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Lily Sinai 1968

Chicago, IL- Rosehill, Ravenswood Ave.

View
Marlene Joyce Sinai 1960

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

View
Mary Sinai 1904

American Jewish Year Book 5664

View
Michael Sinai 2014

NY State notices archive- Levine Memorial

View
Mount Sinai 1952

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

View
Mount Sinai 1956

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

View
Mount Sinai 1953

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

View
Nathan Sinai 1917

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

View
Rosa Olitzka Sinai 1949

Chicago, IL- Rosehill, Ravenswood Ave.

View
Rosa Olitzka Sinai 1924

Book: History of the Jews of Chicago, by Hyman L. Meites

View
Rose Sinai 1945

Chicago, IL- Rosehill, Ravenswood Ave.

View
Sara Sinai 1956

Chicago, IL- Rosehill, Ravenswood Ave.

View
Temple Sinai 1905

American Jewish Year Book 5665

View
William Sinai 1961

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

View
Yisrael Sinai 1985

Jerusalem, Israel- Mt. of Olives

View
Herman H. Sinaiko 1924

Chicago, IL notices archive, The Sentinel, October 31

View
Isaac D. Sinaiko 1977

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

View
Richard Erie Sinaiko 1966

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

View
Ruth Sinaiko 1974

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

View
Sam Sinaiko 1955

Wisconsin Sound Archive, Wisconsin Historical Society, Interview

View
Charles Sinaisky 1936

Glendale, NY- Mt. Lebanon,

View
Gussie Sinaisky 1951

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Simon Sinaisky 1944

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Alisa Sinal 1973

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

View