One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "1462" Results. (101 - 150 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Samuel D. Wallach 1956

Glendale, NY- Mt. Lebanon

View
Samuel M. Wallach 1910

Book: The Jews of Baltimore, by Isidor Blum, 1910

View
Samuel M. Wallach 1910

Book: The Jews of Baltimore, by Isidor Blum, 1910

View
Samuel W. Wallach. 1916

NY State Notices Archive - The Hebrew Standard

View
Samuel Walldorf 1889

Frankfurt, Germany- Rat Beil St.

View
Samuel Wallenslein 1910

Ridgewood, NY- Union Field, Cypress Ave.

View
Samuel Wallenstein ------

NY, Kings County

View
Samuel Wallenstein 1898

Ridgewood NY- Beth El, Cypress Ave.

View
Samuel Wallenstein 1910

Ridgewood, NY- Union Field, Cypress Ave.

View
Samuel B. Wallenstein 1930

Ridgewood NY- Beth El, Cypress Ave.

View
Samuel L. Waller 1930

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Samuel L. Wallerstein 1913

NY State Notices Archive- The Hebrew Standard

View
Samuel Wallins 1946

Glendale, NY- Mt. Lebanon

View
Samuel Wallman 1947

Montreal, Canada- Baron De Hirsch, Savane St.

View
Samuel Wallman 1924

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Samuel Wallman 1913

NY State Notices Archive- The Hebrew Standard

View
Samuel S. Wallman 1964

Chicago, IL- Waldheim

View
Samuel Wallner 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 D. Wallovick 1923

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Samuel Waloman 1960

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

View
Samuel Walter 1927

Ridgewood, NY- Union Field, Cypress Ave.

View
Samuel Walter 1969

Deans, NJ- Floral Park Cemetery, Rt. 130

View
Samuel Walter 1907

Glendale, NY- Mt. Lebanon

View
Samuel Walter 1942

Los Angeles, CA- Mt. Zion, Downey Rd.

View
Samuel B (Mrs) Walter 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Samuel Walters 1952

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

View
Samuel Waltman 1909

NY State Notices Archive - The Hebrew Standard

View
Samuel Waltzer 1971

Chicago, IL- Waldheim

View
Samuel Walzer 1953

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Samuel Walzer 1937

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Samuel J. Walzer 1950

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Samuel Wand 1916

Western Jewry, published by Emanu-El, San Francisco

View
Samuel Wandler 1917

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Samuel Wandner 1947

Ridgewood, NY- Union Field, Cypress Ave.

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel H. Wang 1976

American Jewish Year Book 1978

View
Samuel Wanger 1973

 

View
Samuel Wanger 1973

Albany, NY- Western Ave.

View
Samuel Wank 1900

NY State notices archive, Obituaries

View
Samuel Want ------

Who's Who in American Jewry, 1938

View