One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "62457" Results. (49651 - 49700 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Martin J. Witkin 1999

Skokie, IL- Memorial park, Gross Point Rd.

View
Max Witkin 1947

Elmont, NY- Beth David, Elmont Rd.

View
Max Witkin 1932

Glendale, NY- Mt. Lebanon

View
Melvin Witkin 1956

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

View
Meyer Witkin 1931

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Michael Philip Witkin 1967

Skokie, IL- Memorial park, Gross Point Rd.

View
Minnie Witkin 1964

Glendale, NY- Mt. Lebanon

View
Morris Witkin 1917

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Morris Witkin 1969

Glendale, NY- Mt. Lebanon

View
Morris Witkin 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
Morris L. Witkin 1950

Glendale, NY- Mt. Lebanon,

View
Morton Witkin ------

Who's Who in American Jewry, 1938

View
Morton Witkin 1934

American Jewish Year Book 1935-1934, Appointments, Honors and Elections, United States

View
Nathan Witkin 1947

American Jewish Year book- Appointments, Honors, Elections

View
Nathan (Mrs) Witkin 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Ned Samuel Witkin 2004

Roswell, GA, Green Lawn, Alpharetta St.

View
Noah Witkin 1986

Newark, NJ- Elizabeth Jewish Cemetery, McClellan St.

View
Pearl Witkin 1953

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Philip Witkin 1959

Chicago, IL- Waldheim

View
Philip Witkin 1959

Chicago, IL- Waldheim

View
Philis Witkin ------

Syracuse, NY- Workman's Circle, Jamesville Ave.

View
Rebecca Witkin 1954

Glendale, NY- Mt. Lebanon

View
Robert Kllin Witkin 1961

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

View
Rose Witkin 1943

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

View
Rubin Witkin 1970

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Rubin Witkin 1930

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Samuel Witkin 1960

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

View
Samuel J Witkin 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Sarah Witkin 1999

Syracuse, NY- Workman's Circle, Jamesville Ave.

View
Sarah Witkin 1944

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

View
Sarah Witkin 1933

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Sarah Witkin 1933

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Sarah Miriam Witkin 1953

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Shirley W. Witkin 1999

Glendale, NY- Mt. Lebanon

View
Solomon Witkin 1938

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Sophia Witkin 1987

Glendale, NY- Mt. Lebanon

View
Sophia Witkin 1987

Glendale, NY- Mt. Lebanon

View
Sophie Witkin 1945

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

View
Wolf Witkin ------

Chicago, IL- Waldheim

View
Wolf Witkin 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
Zara Witkin ------

Who's Who in American Jewry, 1938

View
Zelda Witkin 1926

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Zelde Witkin 1932

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Charles Witkind 1914

NY State Notices Archive - The Hebrew Standard

View
Charles Witkind 1914

NY State Notices Archive - The Hebrew Standard

View
Hyman Witkind 1977

Atlanta, GA- Crest Lawn- Shearith Israel, Marietta Blvd.

View
Ida Witkind 1985

Atlanta, GA- Crest Lawn- Shearith Israel, Marietta Blvd.

View
Isidore Witkind 1903

NY State Notices Archive- The Hebrew Standard

View
Isiodor Witkind 1902

NY State Notices Archive- The Hebrew Standard

View
Sheina Esther Witkind 1982

Jerusalem, Israel- Mt. of Olives

View