One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "616" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Aaron Witt 1905

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Abe Witt 1943

Chicago, IL- Waldheim

View
Abe Witt 1943

Chicago, IL- notices archive, The Sentinel, September 16

View
Abraham Witt 1901

NY State Notices Archive- The Hebrew Standard

View
Adele Witt 1929

Chicago, IL- Waldheim

View
Adolph Witt 1930

Chicago, IL- Waldheim

View
Adolph Witt 1954

Rhode Island Historical Notes, Jewish Naturalizations in Providence County before 1905

View
Alex Witt 1926

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Alfred A. Witt 1914

NY State Notices Archive - The Hebrew Standard

View
Alfred A. Witt 1914

NY State Notices Archive - The Hebrew Standard

View
Anna Witt 1943

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Beatrice Witt 1917

NY State Notices Archive - The Hebrew Standard

View
Bernard C. Witt 1944

Glendale, NY- Mt. Lebanon

View
Bertha Witt 1954

Chicago, IL- Waldheim

View
Bertha Witt 1961

Burlington, VT, Hebrew Holy Society- Ohavi Zedek, Patchen Rd.

View
Bessie Witt ------

Glendale, NY- Mt. Lebanon

View
Betty Neuweck Witt 1936

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Blanche Witt 1912

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Bruce I. Witt 1943

Glendale, NY- Mt. Lebanon

View
Carrie Witt 1919

Ridgewood, NY- Union Field, Cypress Ave.

View
Charlotte Schlessinger Witt 2006

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

View
Conrad Witt 1896

Ozone Park, NY- Bayside

View
David B. Witt 1966

Chicago, IL- Waldheim

View
Dora Witt 1961

Chicago, IL- Waldheim

View
Edward Witt 1948

Chicago, IL- Waldheim

View
Edward Witt 1948

Chicago, IL- notices archive, The Sentinel, November 11

View
Elaine Witt 1919

NY State Notices Archive - The Hebrew Standard

View
Essie Witt 1914

NY State Notices Archive - The Hebrew Standard

View
Ethel Witt 1939

Chicago, IL- Waldheim

View
Etta Witt 1912

NY State Notices Archive - The Hebrew Standard

View
Etta Witt 1914

NY State Notices Archive - The Hebrew Standard

View
Eugene Witt 1940

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Eva Witt 1989

Montreal, Canada- Baron Hirsch, Savane St.

View
F. D. Witt 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
Fannie Witt 1938

Glendale, NY- Mt. Lebanon

View
Fanny C. Witt 2000

Atlanta, GA- Crest Lawn- Beth Jacob, Marietta Blvd.

View
Flora Witt 1910

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Frank Witt ------

Glendale, NY- Mt. Lebanon

View
George A Witt 1945

Chicago, IL- notices archive, The Sentinel, December 13

View
Gertrude Witt 1949

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Harry Witt 1930

Chicago, IL- Waldheim

View
Hattie Witt 1910

NY State Notices Archive - The Hebrew Standard

View
Hattie Witt 1909

NY State Notices Archive - The Hebrew Standard

View
Henry Witt 1935

Ridgewood, NY- Machpelah, Cypress Ave.

View
Henry Witt 1938

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

View
Henry Witt 1922

NY State Notices Archive - The Hebrew Standard

View
Herman Witt 1953

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Hershel Witt 1956

Montreal, Canada- Baron De Hirsch, Savane St.

View
Hilda Witt 1921

NY State Notices Archive - The Hebrew Standard

View
Hyman Witt 2000

Montreal, Canada- Baron Hirsch, Savane St.

View