One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "19664" Results. (5151 - 5200 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
S. Richard Jacobs 1944

Glendale, NY- Mt. Lebanon,

View
S. T. Jacobs 1918

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

View
S. W. Jacobs ------

American Jewish Year Book 5662

View
S. W. Jacobs 1921

American Jewish Year Book 1921-1922, Appointment, Honors and Elections, British Empire

View
S. Z. Jacobs 1918

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

View
S.A. Jacobs 1900

NY State Notices Archive- The Hebrew Standard

View
S.R. Jacobs 1857

Archive NY- The Jewish Messenger

View
S.R. Jacobs 1901

NY State Notices Archive- The Hebrew Standard

View
S.W. Jacobs 1926

American Jewish Year Book- APPOINTMENTS, HONORS AND ELECTIONS

View
S.W. Jacobs 1925

American Jewish Year Book- APPOINTMENTS, HONORS AND ELECTIONS

View
S.W. Jacobs 1898

Montreal,Canada,The Jewish Times

View
Sabie H. Jacobs 1931

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Sabina Jacobs 1974

Poughkeepsie, NY- Schomre Israel, LaGrange Ave.

View
Sade Jacobs 1924

Chicago, IL notices archive, The Sentinel, September 26

View
Sadie Jacobs 1951

Ridgewood, NY- Hungarian, Cypress Ave.

View
Sadie Jacobs ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Sadie Jacobs 1918

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

View
Sadie Jacobs 1918

Eminent Jews of America by S.B. Goodkind

View
Sadie Jacobs 1918

Chicago, IL- notices archive, The Sentinel, March 22

View
Sadie Jacobs 1923

Chicago, IL- notices archive, The Sentinel, September 28

View
Sadie Jacobs 1925

Chicago, IL- notices archive, The Sentinel, July 3

View
Sadie Jacobs 1903

NY State Notices Archive- The Hebrew Standard

View
Sadie Jacobs 1903

NY State Notices Archive- The Hebrew Standard

View
Sadie Jacobs 1904

NY State Notices Archive- The Hebrew Standard

View
Sadie Jacobs 1911

NY State Notices Archive - The Hebrew Standard

View
Sadie Jacobs 1912

NY State Notices Archive - The Hebrew Standard

View
Sadie G. Jacobs 1974

Albany County, NY: Wills

View
Sadie L. Jacobs 1954

Ridgewood, NY- Union Field, Cypress Ave.

View
Sadye Jacobs 1917

Distinguished Jews of America

View
Sadye F. Jacobs 1914

NY State Notices Archive - The Hebrew Standard

View
Sadye F. Jacobs 1914

NY State Notices Archive - The Hebrew Standard

View
Sally Jacobs 1931

Ridgewood, NY- Machpelah, Cypress Ave.

View
Sally Jacobs 1930

Troy, NY- Daily Times

View
Sally Jacobs 1790

A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press

View
Sally R. Jacobs 1997

Chicago, IL- Waldheim

View
Sam Jacobs 1956

Montreal, Canada- Baron De Hirsch, Savane St.

View
Sam Jacobs ------

NY- Kings County

View
Sam Jacobs 1944

Ridgewood, NY- Union Field, Cypress Ave.

View
Sam Jacobs 1956

Montreal, Canada- Baron De Hirsch, Savane St.

View
Sam Jacobs 1956

Milwaukee, WI- Anshai Lebowitz, South Hawley Rd.

View
Sam Jacobs 1947

Chicago, IL- Waldheim

View
Sam Jacobs 1957

Chicago, IL- Waldheim

View
Sam 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
Sam Jacobs 1902

NY State Notices Archive- The Hebrew Standard

View
Sam Jacobs 1939

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

View
Sam Jacobs 1921

The Pittsburgh Jewish Community Book

View
Sam D. Jacobs 1965

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

View
Sam J. Jacobs 1967

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

View
Sam Z. Jacobs 1923

Chicago, IL- notices archive, The Sentinel, May 18

View
Sam. Jacobs 1900

American Jewish Year Book 5660

View