| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Nathan (Mrs.) | Sloane | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathaniel I. | Sloane | 1907 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Nathaniel I. | Sloane | 1907 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| prof Alvin & (Mrs.) | Sloane | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Rosalia | Sloane | 1918 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Sadie Lyons | Sloane | 1948 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Samuel | Sloane | 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 |
| Samuel | Sloane | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Samuel N | Sloane | 1958 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Saul | Sloane | 1938 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Slova T. | Sloane | 1926 |
Ridgewood, NY- Mt. Judah, Cypress Ave |
|
VIEW |
| Sonford | Sloane | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Stephen Marc | Sloane | 1961 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| William A. | Sloane | 1930 |
Ozone Park, NY- Acacia, 83-84 Liberty Ave. |
|
VIEW |
| William A. | Sloane | 1921 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| William A. | Sloane | 1922 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Cecelia Wolf | Sloane, M | 1936 |
American Jewish Year book 1936-1937, Necrology, United States |
|
VIEW |