One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "441" Results. (51 - 100 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Blanche Weill 1903

NY State Notices Archive- The Hebrew Standard

View
Blanche Weill 1903

NY State Notices Archive- The Hebrew Standard

View
Blanche F. Weill 1929

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Bruce David Weill 2017

PA State notices archive - Death notices

View
Cecilia Weill 1901

NY State Notices Archive- The Hebrew Standard

View
Cecilia Weill 1901

NY State Notices Archive- The Hebrew Standard

View
Cecilia Weill 1901

NY State Notices Archive- The Hebrew Standard

View
Charles Weill 1957

Ridgewood, NY- Union Field, Cypress Ave.

View
Charles Weill 1901

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Charles Weill ------

American Jewish Year Book 5665

View
Charles Weill 1910

MO State Notices Archive - The Jewish Voice

View
Claire H. Weill 1946

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Clara Weill 1929

Ridgewood, NY- Union Field, Cypress Ave.

View
Clara B. Weill 1966

Glendale, NY- Mt. Lebanon

View
Clarence A. Weill 1945

Ridgewood, NY- Union Field, Cypress Ave.

View
Clarence A. Weill 1917

NY State Notices Archive - The Hebrew Standard

View
Clarice Weill 2001

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

View
Clementine Weill 1908

NY State Notices Archive- The Hebrew Standard

View
Clementine Weill 1908

NY State Notices Archive- The Hebrew Standard

View
Daisy Weill 1918

NY State Notices Archive - The Hebrew Standard

View
Daisy R. Weill ------

Ridgewood, NY- Union Field, Cypress Ave.

View
David Weill 1956

Ridgewood, NY- Union Field, Cypress Ave.

View
David Weill 1941

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
David Weill 1893

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
David Weill 1930

American Jewish Year book- Appointments,Honors, and Elections - OTHER COUNTRIES

View
David Weill 1929

American Jewish Year Book- OTHER COUNTRIES

View
David Weill 1920

American Jewish Year Book 1921-1922, Appointment, Honors and Elections, France

View
David Weill 1929

American Jewish Year Book- Bequests and Gifts

View
David Weill 1919

American Jewish Year Book 1920-1921, Necrology, United States

View
David Weill 1908

NY State Notices Archive- The Hebrew Standard

View
David Weill 1908

NY State Notices Archive- The Hebrew Standard

View
David A Weill 1948

Chicago, IL- notices archive, The Sentinel, January 01

View
David A. Weill 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
David A. Weill 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Dorance Weill ------

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Edith E. Weill 1978

Ridgewood, NY- Union Field, Cypress Ave.

View
Edmond Weill ------

Who's Who in American Jewry, 1938

View
Edmond Weill ------

Who's Who in American Jewry, 1926.

View
Edmond Weill 1905

American Jewish Year book, Biographical sketches of Jews prominent in the professions in the United States

View
Edmond Weill 1903

NY State Notices Archive- The Hebrew Standard

View
Edmund Weill 1910

NY State Notices Archive - The Hebrew Standard

View
Edward Weill 1956

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

View
Ella Weill ------

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Elsie B. Weill 1936

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Ely Frederick Weill 1918

NY State Notices Archive - The Hebrew Standard

View
Emanuel Weill 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Emma Weill ------

Ozone Park, NY- Acacia, Liberty Ave.

View
Emmanuel Weill 1915

American Jewish Year Book 1916-1917, Necrology, France

View
Ephraim Weill 1902

NY State Notices Archive- The Hebrew Standard

View
Ephraim Weill 1902

NY State Notices Archive- The Hebrew Standard

View