One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "19691" Results. (15601 - 15650 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Isabel Jones 1916

NY State Notices Archive - The Hebrew Standard

View
Israel Jones 1851

Jewish Marriage Notices (1775- 1906) compiled by Barnett A. Elzas

View
Israel Jones 1925

Chicago, IL- Waldheim

View
Jacob Jones 1912

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Jane Jones 1913

Chicago, IL- Waldheim

View
Jane Jones 1913

Chicago, IL- notices archive, The Sentinel, March 21

View
Jeannette Jones 1906

NY State Notices Archive- The Hebrew Standard

View
Jennie Jones 1961

Glendale, NY- Mt. Lebanon,

View
Johanna Jones 1939

Chicago, IL- Waldheim

View
Johanna Jones 1939

Chicago, IL- Waldheim

View
John Jones 1920

Ozone Park, NY- Bayside

View
John A. Jones 1921

NY State notices archive

View
John H. Jones 1929

Glendale, NY- Mt. Lebanon

View
John J. Jones 1898

Chicago, IL- Waldheim

View
Joseph H. Jones 1951

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

View
Joseph H. Jones 1914

NY State Notices Archive - The Hebrew Standard

View
Jules Jones ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Julia Jones 1856

Jewish Marriage Notices (1775- 1906) compiled by Barnett A. Elzas

View
Julia Jones 1945

Ozone Park, NY- Bayside

View
Julia Jones 1946

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Julius Jones 1930

Ridgewood, NY- Union Field, Cypress Ave.

View
Julius Jones 1938

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Julius Jones 1902

Chicago, IL- Waldheim

View
Julius Jones 1918

NY State Notices Archive - The Hebrew Standard

View
Kate Jones 1917

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Kay Cee Jones 1956

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

View
Kiva Jones 1956

Montreal, Canada- Baron De Hirsch, Savane St.

View
L. R. Jones 1908

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

View
Laurenge S. Jones 1975

Ridgewood NY- Beth El, Cypress Ave.

View
Lawrence A. Jones 1970

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

View
Lawrence A. Jones 1970

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

View
Lillian Jones 1973

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

View
Lillian Jones 1914

NY State Notices Archive - The Hebrew Standard

View
Lillian Jones 1914

NY State Notices Archive - The Hebrew Standard

View
Llah Jones 1944

Chicago, IL- Waldheim

View
Louis J. Jones 1919

Chicago, IL- notices archive, The Sentinel, July 25

View
Louis M. Jones 1908

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

View
Louis M. Jones 1913

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

View
M. Jones ------

American Jewish Year Book 5665

View
M. Jones ------

American Jewish Year Book 5667

View
Madalvn Jones 1975

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

View
Marcia Jones 2017

NJ State notices archive - Obituaries

View
Margaret Jones 1919

NY, New York City- Marriage Record

View
Marguerite Jones 1917

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

View
Marion E. Jones 1917

NY, New York City- Marriage Record

View
Martha Jones 1913

Ridgewood, NY- Union Field, Cypress Ave.

View
Martha A. Jones 1905

NY, New York City- Marriage Record

View
Mary Jones 1921

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Maxine Long Jones 1970

Atlanta, GA- Crest Lawn- Cedar Hill B, Marietta Blvd.

View
Meyer Jones 1957

Ridgewood, NY- Machpelah, Cypress Ave.

View