One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "19677" Results. (19451 - 19500 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Kate Jurkovitz 1968

Dalton, PA- Shoemaker Rd.

View
Morris Jurkovitz 1932

Dalton, PA- Shoemaker Rd.

View
Oscar Jurkovitz 1977

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Pearl Jurkovitz 1949

Dalton, PA- Shoemaker Rd.

View
Ruth Jurkovitz 1976

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Sarah Esther Jurkovitz 1995

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Benjamin Jurkowitz 1928

Dalton, PA- Shoemaker Rd.

View
David Jurkowitz 1917

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Dina Jurkowitz 1928

Dalton, PA- Shoemaker Rd.

View
Mary Jurkowitz 1927

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Millie Jurkowitz 1977

Dalton, PA- Shoemaker Rd.

View
Milton Jurkowitz 1983

Dalton, PA- Shoemaker Rd.

View
Philip Jurkowitz 1965

Dalton, PA- Shoemaker Rd.

View
Phyllis Jurkowitz 1983

Dalton, PA- Shoemaker Rd.

View
Sarah Jurkowitz 1994

Dalton, PA- Shoemaker Rd.

View
William Jurkowitz 1927

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
William Jurkowitz 1920

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Wolf Jurkowitz 1928

Dalton, PA- Shoemaker Rd.

View
Szajndla Jurkowska 1921

JDC Archives,List of Jewish War Orphans Adopted

View
Eliasz Jurkowski 1996

Lincolnwood, IL- New Light, East Prairie Rd.

View
Rozalia Jurkowski 1986

Lincolnwood, IL- New Light, East Prairie Rd.

View
Pranas Jurkus 2012

The United States Holocaust Memorial Musuem, Special Collection: The Jeff and Toby Herr Oral History Archive

View
Michael Jurmain 1960

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

View
Mike Jurmain 1956

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

View
Edith Jurman 1958

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

View
Josiah David Jurman 1918

American Jewish Year book 1917-1918

View
Pamela Gretchen Jurman 1963

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

View
Sidnry Jurman 1953

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

View
Fred S Jurmann 1988

Obituary Archive of the Rhode Island Jewish Historical Association

View
Hermann Jurmann 1936

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

View
Ruth C Jurmann 2005

Obituary Archive of the Rhode Island Jewish Historical Association

View
Ada Juro 1955

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

View
Susan Juro 2017

NJ State notices archive - Obituaries

View
Anna Juroff 1927

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

View
Abraham Jurom 1919

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

View
Israel Jurom 1921

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

View
Sarah Jurom 1918

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

View
S. & Co. Jurone 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
Josif Jurovitzki 2002

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Fannie Jurow 1937

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Hudil Jurow 1930

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

View
Jacob Jurow 1935

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

View
Lillian M. Jurow 1940

Elmont, NY- Beth David, Elmont Rd.

View
Mary Jurow 1954

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Samuel Jurow ------

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

View
Moses Jurowsky 1924

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

View
Anna G. Jurzin 1927

Elmont, NY- Beth David, Elmont Rd.

View
Bertha Landau Jus A Ronson 1903

MO State Notices Archive - The Jewish Voice

View
Morris Jusem 1900

Ridgewood NY- Beth El, Cypress Ave.

View
& Bogner Juskowitz 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