One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "153" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
  Slater 1917

NY State Notices Archive - The Hebrew Standard

View
Abraham Slater 1954

Ozone Park, NY- Bayside

View
Abraham H. Slater 1930

Chicago, IL- Waldheim

View
Abraham M. Slater 1928

Ozone Park, NY- Acacia, Liberty Ave.

View
Albert Slater 1924

Ridgewood, NY- Machpelah, Cypress Ave.

View
Albert Slater 1924

Ridgewood, NY- Hungarian, Cypress Ave.

View
Albert Slater 1911

NY State Notices Archive - The Hebrew Standard

View
Albert Slater 1912

NY State Notices Archive - The Hebrew Standard

View
Albert Slater 1973

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

View
Albert & (Mrs). Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Albert (Mrs). Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Albert H. Slater ------

Who's Who in American Jewry, 1938

View
Albert I. Slater 1987

Kingston, N.Y.- 75 Montropose Ave

View
Alex Slater 1929

Los Angeles, CA- Mt. Zion, Downey Rd.

View
Alexander Slater 1967

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

View
Alfred Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Allan Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Ann Slater 1938

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

View
Anna Slater 1972

Glendale, NY- Mt. Lebanon

View
Anna Slater 1975

Glendale, NY- Mt. Lebanon

View
Anna Slater 1915

NY State Notices Archive - The Hebrew Standard

View
Anna Slater 1916

NY State Notices Archive - The Hebrew Standard

View
Anne Finer Slater ------

Utica, NY- Shaarei Tephilah, Wood's Rd

View
Baila Slater 1948

Chicago, IL- Waldheim

View
Barnett Slater 1915

NY State Notices Archive - The Hebrew Standard

View
Belle Slater 1956

Rochester, NY- Jewish Cemetery at 188 Britton Rd.

View
Belle Slater 1922

NY State Notices Archive - The Hebrew Standard

View
Ben Slater 1995

Utica, NY- Shaarei Tephilah, Wood's Rd

View
Ben (Mrs) Slater 1953

NY State newspaper notices archive

View
Benjamin Slater 1954

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Bernard Charles Slater 1952

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

View
Bertha Slater 1930

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Beverly Slater 2014

PA State notices archive - Death notices

View
Brian Slater 1965

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

View
Carl E. & (Mrs) Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Charles Slater 2000

Ridgewood, NY- Union Field, Cypress Ave.

View
Charles Slater 1955

Norridge, IL- Westlawn, West Montrose Ave

View
Charles Slater 1941

Glendale, NY- Mt. Lebanon

View
Charna Slater 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
David Slater 1968

Ozone Park, NY- Bayside

View
David Slater 1963

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

View
David Slater 1956

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

View
David L. Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Diane Slater 2002

Roswell, GA, Green Lawn, Alpharetta St.

View
Diane A. Slater 2001

Milwaukee, WI- Beth Hamedrosh Hagadol, South Dana Court

View
Dinah Slater 1953

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Donald Slater 1966

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

View
Dora Slater 1973

Norridge, IL- Westlawn, West Montrose Ave

View
Dr. Robert & (Mrs). Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Elaine Slater 1951

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

View