One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "19665" Results. (3951 - 4000 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Julia Matilda Jacobs 1906

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Julian Jacobs 1962

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

View
Julian Jacobs 2013

GA State notices archive - Obituaries

View
Julian Jacobs 2013

Atlanta, GA- Greenwood, Ahavath Achim-H, Cascade Ave.

View
Julius Jacobs 1918

Ridgewood, NY- Machpelah, Cypress Ave.

View
Julius Jacobs 1904

Ridgewood, NY- Hungarian, Cypress Ave.

View
Julius Jacobs 1911

Milwaukee, WI- Spring Hill, South Hawley Court

View
Julius Jacobs 1925

Ozone Park, NY- Bayside

View
Julius Jacobs 1921

Ozone Park, NY- Bayside

View
Julius Jacobs 1937

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Julius Jacobs 1939

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

View
Julius Jacobs 1924

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

View
Julius Jacobs 1971

Chicago, IL- Rosehill, Ravenswood Ave.

View
Julius Jacobs ------

American Jewish Year Book 5662

View
Julius Jacobs ------

American Jewish Year Book 5665

View
Julius Jacobs 1907

American Jewish Year Book 5667

View
Julius Jacobs ------

American Jewish Year Book 5667

View
Julius Jacobs 1918

Western Jewry, published by Emanu-El, San Francisco

View
Julius Jacobs 1937

American Jewish Year Book 1938-1939, Necrology, Other Countries

View
Julius Jacobs 1918

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

View
Julius Jacobs 1936

American Jewish Year book 1937-1938, Anniversaries, and Other Celebrations, United States

View
Julius Jacobs 1920

American Jewish Year Book 1920-1921, Appointment, Honors and Elections, British Empire

View
Julius Jacobs 1919

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

View
Julius Jacobs 1923

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

View
Julius Jacobs 1907

American Jewish Year Book 1906-1907, Appointment, Honors and Elections, United States

View
Julius Jacobs 1875

List of members of the Hebrew Benevolent Fuel Association of the City of New York

View
Julius Jacobs 1919

NY State Notices Archive - The Hebrew Standard

View
Julius L. Jacobs 1976

Chicago, IL- Waldheim

View
Julius L. Jacobs 1921

American Jewish Year Book 1921-1922, Appointment, Honors and Elections, Untied States

View
Junior Jacobs 1928

Glendale, NY- Mt. Lebanon,

View
Kalman Jacobs 1894

Ridgewood NY- Beth El, Cypress Ave.

View
Karen Gail Jacobs 1967

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

View
Kasriel Jacobs 1930

Montreal, Canada- Baron De Hirsch, Savane St.

View
Kate Jacobs 1916

Ozone Park, NY- Bayside

View
Kate Jacobs 1930

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Kate Jacobs 1940

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Kate Jacobs 1876

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

View
Kate P. Jacobs 1995

Syracuse, NY- Jewish Cemeteries, Jamesville Ave.

View
Kate Shostak Jacobs 1969

Ridgewood, NY- Union Field, Cypress Ave.

View
Kate Vivian Jacobs 1920

NY State Notices Archive - The Hebrew Standard

View
Kate Warshaw Jacobs 1977

Albany, NY- Fuller Rd.

View
Katie Jacobs 1925

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Katie Jacobs 1943

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Katie Jacobs 1909

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
Katie Jacobs 1960

Chicago, IL- Waldheim

View
Katie Jacobs 1903

NY State Notices Archive- The Hebrew Standard

View
Katie Linde Jacobs 1930

Ridgewood, NY- Machpelah, Cypress Ave.

View
Keith Thomas Jacobs 1958

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

View
Keller S. Jacobs 1913

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

View
Keller Samuel Jacobs 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