One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "14506" Results. (11801 - 11850 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Max Zucker 1961

Glendale, NY- Mt. Lebanon

View
Max Zucker 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Max Zucker 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
Max Zucker 1915

American Jewish Year Book 1916-1917, Necrology, United States

View
Max Zucker 1913

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

View
Max Zucker 1970

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

View
Max Zucker 1970

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

View
May Zucker 1950

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Melvin J. Zucker 2013

NJ State notices archive - Obituaries

View
Melvin K. Zucker 1917

NY State Notices Archive - The Hebrew Standard

View
Mendel Zucker 1902

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Michael Zucker 1966

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

View
Mildred P. Zucker 1988

Chicago, IL- Rosemont Park, Addison St.

View
Miriam Zucker 1957

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Miriam Zucker 1975

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Miriam Zucker 1963

Jerusalem, Israel- Har Menuchos

View
Mirjam Kaufman Zucker 1949

HIAS European Office in Paris, YIVO Archives

View
Mollie Zucker 1923

Glendale, NY- Mt. Lebanon

View
Mordechai Zucker ------

Forms submitted by Chabad Chassidim around the world for Sefer Hachassidim. These Hebrew records contain family and student history information.Courtesy of the Chabad Lubavitch Library – the Library of Agudas Chassidei Chabad, 770 Eastern Parkway Brooklyn NY 11213. For more information, please visit https://chabadlibrary.org/

View
Morris Zucker 1939

Ridgewood, NY- Union Field, Cypress Ave.

View
Morris Zucker ------

NY, Kings County

View
Morris Zucker 1910

Newark, NJ- Beth Abraham, South Orange Ave.

View
Morris Zucker 1945

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Mortimer Zucker 1919

Chicago, IL- notices archive, The Sentinel, August 15

View
Mortimore M. Zucker 1918

Chicago, IL- notices archive, The Sentinel, April 26

View
Morton D. Zucker 1962

Kingston, N.Y.- 75 Montropose Ave

View
Moshe Zucker ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Murray Zucker ------

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

View
Myla Goldberg Zucker 1952

Chicago, IL- Waldheim

View
Nathan Zucker 1949

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Nathan Zucker 1911

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Nathan Frank Zucker ------

NY, Kings County

View
Nathan S. Zucker 1935

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Nathan S. Zucker 1922

NY State Notices Archive - The Hebrew Standard

View
Nechemias Zucker 1963

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

View
Nechemias Zucker 1966

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

View
Nettie Zucker 1959

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Norbert Zucker 1955

The Masmid, Yeshiva College, NY

View
Orchier Zucker 2013

NJ State notices archive - Weddings

View
P Zucker 1927

MN State Notices Archive - The American Jewish World

View
Paul Zucker 1926

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Paul Zucker 1938

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

View
Paul Ralph Zucker 1999

Chicago, IL- Rosehill, Ravenswood Ave.

View
Pauline Zucker 1936

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Peter Zucker ------

American Jewish Year Book 5662

View
Peter Zucker ------

American Jewish Year Book 5665

View
Peter Zucker ------

American Jewish Year Book 5667

View
Peter Zucker 1908

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

View
Peter Zucker 1913

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

View
Peter Zucker 1889

MO State Notices Archive - The Jewish Voice

View