One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "4050" Results. (3701 - 3750 Displayed)

First Name Family Name Year of Record Record Location Image View
M. Ury 1900

NY State Notices Archive- The Hebrew Standard

VIEW
Max Ury 1911

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

VIEW
Max Ury 1909

NY State Notices Archive - The Hebrew Standard

VIEW
Milton J. Ury 1972

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

VIEW
Morris Ury 1987

Skokie, IL- Memorial Park, Gross Point Rd.

VIEW
Ralph J. Ury 1971

Schenectady, NY- Gates of Heaven, Watt St.

VIEW
Ronald Ury 2002

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

VIEW
Rose Ury 1944

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

VIEW
Sadie Ury 1955

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Samuel Ury 1932

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Samuel Ury 1900

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Siegfried Ury 1918

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

VIEW
Zalman F (Dr) Ury 1967

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

VIEW
Zalman F. Ury 1970

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

VIEW
Zalman F. Ury 1970

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

VIEW
Zalman F. Ury 1967

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

VIEW
Zalman F. Ury 1965

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

VIEW
Leah Urym 1997

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Michael Urym 1990

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Moses Urynski 1969

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Bedford Textile Company US 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Grand Lodge IOBA US 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Internal Revenue Agents US 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Leather Company US 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Metal & Waste Material Co US 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Usaacson ------

NY, Kings County

VIEW
Esther Usatch 1955

Monsey, NY

VIEW
Herman Usatch 1971

Monsey, NY

VIEW
Isaac Usatch 1954

Monsey, NY

VIEW
Jean Usatch 1998

Monsey, NY

VIEW
Rose Usatch 1932

Elmont, NY- Beth David, Elmont Rd.

VIEW
Gussie Usatin 1967

Glendale, NY- Mt. Lebanon

VIEW
Louis Usatin 1954

Glendale, NY- Mt. Lebanon

VIEW
Michael Usatin 1921

Glendale, NY- Mt. Lebanon

VIEW
Philip Usatin 1955

Glendale, NY- Mt. Lebanon

VIEW
Zelda Usatine 1963

Glendale, NY- Mt. Lebanon

VIEW
Zlate Usatine 1944

Glendale, NY- Mt. Lebanon

VIEW
Max Uscherenko 1932

Brooklyn, NY-Washington Cemetery, McDonald Ave.

VIEW
Morris Usdam 1912

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Morris Usdam 1912

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
David Usdan 1966

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Israel Usdan 1971

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

VIEW
Leo J Usdan 1936

The Masmid, Yeshiva College, NY

VIEW
May Usdan 1980

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Abraham Usdansky 1977

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

VIEW
Anna Usdansky 1948

Glendale, NY- Mt. Lebanon

VIEW
Anna Usdansky 1948

Glendale, NY- Mt. Lebanon

VIEW
Mildred Usdansky 1964

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

VIEW
Morris Usdansky 1937

Glendale, NY- Mt. Lebanon

VIEW
Morris Usdansky 1937

Glendale, NY- Mt. Lebanon

VIEW