One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "31178" Results. (9651 - 9700 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Rose D. Davis 1966

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

View
Rose Harris Davis 1918

Chicago, IL- notices archive, The Sentinel, July 19

View
Rose Hirshberg Davis ------

Chicago, IL- Waldheim

View
Rose Klapman Davis 1955

Chicago, IL- Waldheim

View
Rose M. Davis 1971

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

View
Rose M. Davis 1900

NY, New York City- Marriage Record

View
Rose Myers Davis 1945

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Rose R. Davis 1954

Chicago, IL- Rosemont Park, Addison St.

View
Rose Soloway Davis 1949

Poughkeepsie, NY- Schomre Israel, LaGrange Ave.

View
Rosie Davis 1910

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

View
ROSS Davis 1966

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

View
Roza Davis 1951

Montreal, Canada- Baron De Hirsch, Savane St.

View
Ruben Davis 1932

NY Rensselaer County: Wills

View
Ruben David Davis 1918

Chicago, IL- notices archive, The Sentinel, February 08

View
Ruben David Davis 1918

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

View
Rubin Davis 1930

Ridegewood, NY- Old Mt. Carnel, Cypress St.

View
Rubin Davis 1933

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

View
Rubin Davis 1960

Chicago, IL- Waldheim

View
Ruby Davis 1919

Chicago, IL- notices archive, The Sentinel, March 07

View
Rudolph Davis 2013

PA State notices archive - Death notices

View
Rudolph "Rudy" Davis 2013

PA State notices archive - Death notices

View
Ruth Davis 1969

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

View
Ruth Davis 1995

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

View
Ruth Davis 1970

Ozone Park, NY- Bayside

View
Ruth Davis 1938

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Ruth Davis 1966

Elmont, NY- Beth David, Elmont Rd

View
Ruth Davis 1986

Glendale, NY- Mt. Lebanon

View
Ruth Davis 2014

PA State notices archive - Death notices

View
Ruth Davis 2001

Obituary Archive of the Rhode Island Jewish Historical Association

View
Ruth Davis 1908

NY State Notices Archive- The Hebrew Standard

View
Ruth Turovh Davis 1929

MN State Notices Archive - The American Jewish World

View
S. Davis 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

View
S. Davis 1917

Chicago, IL- notices archive, The Sentinel, October 19

View
S. Davis 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
S. Davis 1921

The Pittsburgh Jewish Community Book

View
S. D. Davis 1920

NY State Notices Archive - The Hebrew Standard

View
S.D. Davis 1910

NY State Notices Archive - The Hebrew Standard

View
Sackville Davis 1914

American Jewish Year Book 1914-1915, Necrology, United Kingdom

View
Sackville Davis 1914

American Jewish Year Book 1914-1915, Necrology, United Kingdom

View
Sadie Davis ------

Newark, NJ- Beth Abraham, South Orange Ave.

View
Sadie Davis 1948

Glendale, NY- Mt. Lebanon,

View
Sadie Davis 1965

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

View
Sadie Davis 1919

Chicago, IL- notices archive, The Sentinel, February 07

View
Sadie Davis 1920

Chicago, IL- notices archive, The Sentinel, July 02

View
Sadie Davis 1902

NY State Notices Archive- The Hebrew Standard

View
Sadie Davis 1902

NY State Notices Archive- The Hebrew Standard

View
Sadie Davis 1904

NY State Notices Archive- The Hebrew Standard

View
Sadie Davis 1906

NY State Notices Archive- The Hebrew Standard

View
Sadie Davis 1913

NY State Notices Archive- The Hebrew Standard

View
Sadie Davis 1913

NY State Notices Archive- The Hebrew Standard

View