One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "153" Results. (101 - 150 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Linda Slater 1958

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

View
Martha Slater 1980

Ozone Park, NY- Bayside

View
Martin Slater 2001

Glendale, NY- Mt. Lebanon

View
Mary Slater 1956

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

View
Mary Slater 1939

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

View
Max Slater 1968

Ridgewood, NY- Union Field, Cypress Ave.

View
Max Slater 1954

Glendale, NY- Mt. Lebanon

View
Max Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Max Slater 1919

NY State Notices Archive - The Hebrew Standard

View
Max Slater 1975

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

View
Max (Mrs). Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Michael Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Mina Slater 198

Glens Falls, NY- Beth El, Gansevoort Rd.

View
Miriam Slater 1995

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

View
Miriam Beth Slater 1958

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

View
Moses J. Slater ------

Ozone Park, NY- Acacia, Liberty Ave.

View
Nathan Slater 1979

Ozone Park, NY- Acacia, Liberty Ave.

View
Nathan Slater 1918

NY State Notices Archive - The Hebrew Standard

View
Paul James Slater 1971

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

View
Philip Slater 1970

Glendale, NY- Mt. Lebanon

View
Robert Slater 2014

NJ State notices archive - Obituaries

View
Robert (Mrs). Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Robert Sidilkofsky Slater 1996

Montreal, Canada- Baron De Hirsch, Savane St.

View
Rose Slater 2008

Norridge, IL- Westlawn, West Montrose Ave

View
Rose Kornstein Slater 2008

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

View
Rubin L. Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Samuel Slater 1923

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Samuel Slater 1965

Glens Falls, NY- Beth El, Gansevoort Rd.

View
Samuel Slater 1960

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

View
Samuel & (Mrs). Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Samuel (Mrs.) Slater 1936

NY State notices archive

View
Samuel P. Slater 2002

Norridge, IL- Westlawn, West Montrose Ave

View
Samuel T. Slater 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Samuel T. Slater 1902

NY State Notices Archive- The Hebrew Standard

View
Samuel T. Slater 1902

NY State Notices Archive- The Hebrew Standard

View
Samuel T. Slater 1904

NY State Notices Archive- The Hebrew Standard

View
Sara Slater 1908

NY State Notices Archive- The Hebrew Standard

View
Sarah Slater 1952

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Saul I. Slater 1983

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

View
Shirley W. Slater 2002

Glendale, NY- Mt. Lebanon

View
Sidney Slater 1962

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Simon Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Simon (Mrs). Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Sylvia Slater 2000

Chicago, IL- Waldheim

View
Sylvia Slater 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Tania Slater 1950

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

View
Tom Slater 1975

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

View
William Slater 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
William S. Slater 1923

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
William S. Slater 1923

American Jewish Year Book 1923-1924, Special Bequests and Gifts

View