One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "175" Results. (151 - 175 Displayed)

First Name Family Name Year of Record Record Location Image View
Samuel Siskind 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Samuel Siskind 1963

Obituary Archive of the Rhode Island Jewish Historical Association

VIEW
Samuel Siskind 1963

Obituary Archive of the Rhode Island Jewish Historical Association

VIEW
Samuel (Mrs). Siskind 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Samuel B. Siskind 1925

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Sarah Siskind 1927

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Sarah Siskind 1919

Chicago, IL- Waldheim

VIEW
Sarah Siskind 1979

Glendale, NY- Mt. Lebanon

VIEW
Selina N. Siskind 1903

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Sidney Siskind 1959

Glendale, NY- Mt. Lebanon

VIEW
Sophie Siskind 1949

Chicago, IL- Waldheim

VIEW
Yael Siskind 1937

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Yetta Siskind ------

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

VIEW
Yetta Siskind 1937

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Yudel Siskind 1908

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Zelda Siskind 1947

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Sophie Siskis 1907

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Carl Sisko 1945

Glendale, NY- Mt. Lebanon

VIEW
Isidore Sisko 1994

Glendale, NY- Mt. Lebanon

VIEW
Max Sisko 1936

Glendale, NY- Mt. Lebanon

VIEW
Sarah Sisko 1958

Glendale, NY- Mt. Lebanon

VIEW
Abr. Siskowitz 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
Louis Siskowitz ------

American Jewish Year Book 5667

VIEW
Selma Siskowitz 2014

NJ State notices archive - Obituaries

VIEW
Frances Siskter 1919

NY State notices archive

VIEW