One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "67" Results. (51 - 67 Displayed)

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