One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "113" Results. (51 - 100 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Jacob Witkin 1937

American Jewish Year Book 1937-1938, Necrology, Other Countries

View
Jerome Witkin 1954

The Masmid, Yeshiva College, NY

View
Joseph Witkin 1920

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

View
Joseph Witkin 1964

Skokie, IL- Memorial park, Gross Point Rd.

View
Lena Witkin 1967

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Leonard E. Witkin 1963

Glendale, NY- Mt. Lebanon

View
Lillian Witkin 1996

Glendale, NY- Mt. Lebanon

View
Louis Witkin 1977

Wisconsin Historical Society, Interviews

View
Louis Bernard Witkin 1939

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Martin Witkin 1930

American Jewish Year book- Appointments,Honors, and Elections - UNITED STATES

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