One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "14608" Results. (9301 - 9350 Displayed)

First Name Family Name Year of Record Record Location Image View
Harry Ziperstein 1951

Newark, NJ- Jewish Cemeteries, South Grove Ave.

VIEW
Harry Ziperstein 1945

Elmont, NY- Beth David, Elmont Rd.

VIEW
Irving Ziperstein 1967

Elmont, NY- Beth David, Elmont Rd.

VIEW
Julius Ziperstein 2013

NJ State notices archive - Obituaries

VIEW
Lillian Ziperstein 2012

NJ State notices archive - Obituaries

VIEW
Minnie Ziperstein 1952

Elmont, NY- Beth David, Elmont Rd.

VIEW
Molly Ziperstein 1952

Newark, NJ- Jewish Cemeteries, South Grove Ave.

VIEW
Sheila Esther Ziperstein 1976

Elmont, NY- Beth David, Elmont Rd.

VIEW
Anna Zipes 1983

Glendale, NY- Mt. Lebanon

VIEW
Annie Zipes 1963

Montreal, Canada- Baron Hirsch, Savane St.

VIEW
Henry Zipes 1987

Montreal, Canada- Baron Hirsch, Savane St.

VIEW
Jacob Zipes 1944

Chicago, IL- Waldheim

VIEW
Jacob Zipes 1944

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

VIEW
Lazarus Zipes 1931

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Lazarus Zipes 1931

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Levy L. Zipes 1969

Glendale, NY- Mt. Lebanon

VIEW
Miriam Zipes 2000

Montreal, Canada- Baron Hirsch, Savane St.

VIEW
Molly Zipes 1951

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Molly Zipes 1951

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Myer Zipes 1969

Montreal, Canada- Baron Hirsch, Savane St.

VIEW
Sarah Zipes 1941

Chicago, IL- Waldheim

VIEW
Sarah Zipes 1941

Chicago, IL- notices archive, The Sentinel, December 04

VIEW
Elizabeth Zipf 1956

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Leopold Zipf 1900

American Jewish Year Book 5660

VIEW
Lazer Zipfer 1915

American Jewish Year Book 1916-1917, Necrology, Austria-Hungary

VIEW
Bette Zipin 2014

PA State notices archive - Death notices

VIEW
Mary Zipinsky 1940

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

VIEW
Charles Zipka 1915

NY State Notices Archive - The Hebrew Standard

VIEW
Fanny Zipkes 1914

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

VIEW
Hattie Zipkes 1914

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Henry Zipkes 1948

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

VIEW
Josephine Zipkes 1975

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

VIEW
Oscar Zipkes 1908

NY State Notices Archive- The Hebrew Standard

VIEW
Rebecca Zipkes 1974

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

VIEW
  Zipkin 1914

NY State Notices Archive - The Hebrew Standard

VIEW
Abraham Zipkin 1942

Rochester, NY- Jewish Cemetery at 188 Britton Rd.

VIEW
Alice Zipkin 1951

Newark, NJ- Jewish Cemeteries, South Grove Ave.

VIEW
Annie Zipkin 1979

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Bernard Zipkin 1976

NY Rensselaer County: Wills

VIEW
Bessie Zipkin 1968

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Bessie Zipkin 1941

Rochester, NY- Jewish Cemetery at 188 Britton Rd.

VIEW
David Zipkin ------

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

VIEW
David Zipkin 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
David Zipkin 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Ely Zipkin 1976

Pinelawn- Long Island, NY- Wellwood Cemetery, Wellwood Ave.

VIEW
Evelyn Zipkin 1994

Albany, NY

VIEW
Evelyn Zipkin 1976

NY Rensselaer County: Wills

VIEW
Fannie Zipkin 1993

Glendale, NY- Mt. Lebanon

VIEW
Fannie R. Zipkin 1966

Albany, NY

VIEW
Fred Zipkin 1974

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

VIEW