One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "78639" Results. (21901 - 21950 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Louis Marshall 1934

American Jewish Year book 1935-1934, Anniversaries, and Other Celebrations, United States

View
Louis Marshall 1917

Distinguished Jews of America

View
Louis Marshall 1905

American Jewish Year book, Biographical sketches of Jews prominent in the professions in the United States

View
Louis Marshall 1903

American Jewish Year Book 5663, Bequests And Gifts

View
Louis Marshall 1906

Hebrew Free Loan Society Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Louis Marshall 1914

Hebrew Free Loan Society Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Louis Marshall 1888

The Hebrews in America, a series of Historical and Biographical Sketches, by Issac Markens, 1888

View
Louis Marshall 1918

Book: Four Years of Relief and War Work by the Jews of America 1914-1918 A Chronological Review, by Morris Engelman

View
Louis Marshall 1880

The Hebrews in America, a series of Historical and Biographical Sketches, by Issac Markens, 1888

View
Louis Marshall 1917

Annual Report of the Jewish Protectory and Aid Society, Hawthorne, Westchester County, N.Y.

View
Louis Marshall 1912

American Jewish Year Book 1912-1913, Appointments, Honors And Elections, United States

View
Louis Marshall 1914

American Jewish Year Book 1914-1915, Appointment, Honors and Elections, United States

View
Louis Marshall 1913

American Jewish Year Book 1914-1915, Appointment, Honors and Elections Civil, United States

View
Louis Marshall 1915

American Jewish Year Book 1915-1916, Appointment, Honors and Elections, United States

View
Louis Marshall 1916

American Jewish Year Book 1916-1917, Necrology, United States

View
Louis Marshall 1917

American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States

View
Louis Marshall 1906

American Jewish Year book 1906-1907, Bequests And Gifts

View
Louis Marshall 1908

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

View
Louis Marshall 1913

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

View
Louis Marshall 1899

Jewish Orphan Asylum Association of Western New York, 1899 List of Donors and Members

View
Louis Marshall 1925

American Jewish Year Book Volume 26, 1924-1925, Special Articles, Mayer Sulzberber

View
Louis Marshall 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Louis Marshall 1923

Daily News Bulletin Issued by Jewish Correspondence Bureau, Jewish Telegraphic Agency

View
Louis Marshall 1902

NY State Notices Archive- The Hebrew Standard

View
Louis Marshall 1902

NY State Notices Archive- The Hebrew Standard

View
Louis Marshall 1905

NY State Notices Archive- The Hebrew Standard

View
Louis Marshall 1929

MN State Notices Archive - The American Jewish World

View
Louis Marshall 1910

NY State Notices Archive - The Hebrew Standard

View
Louis J. Marshall 1968

Ridgewood, NY- Union Field, Cypress Ave.

View
Lt. Wilbur J. & Camb (Mrs.) Marshall 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Marion G. Marshall 1975

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

View
Max Marshall 1916

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

View
Max Marshall 1961

Glendale, NY- Mt. Lebanon

View
Meyer Marshall 1931

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Michael N. Marshall 1967

Glendale, NY- Mt. Lebanon

View
Minnie Marshall 1922

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Mollie Marshall 1959

Chicago, IL- Waldheim

View
Morey Marshall 1996

Milwaukee, WI- Spring Hill, South Hawley Court

View
Morris Marshall 1959

Chicago, IL- Waldheim

View
Morris Marshall 1933

Chicago, IL- Waldheim

View
Morris Marshall 1960

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

View
Nancy Goldsmith Marshall 1970

Albany County, NY: Wills

View
Nathan Marshall 1918

Eminent Jews of America by S.B. Goodkind

View
Nathan W. Marshall 1937

Chicago, IL- Waldheim

View
Nathaniel E. Marshall 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Oscar J. Marshall 1905

NY State Notices Archive- The Hebrew Standard

View
Peter Marshall 1960

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

View
Philip Marshall 1950

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

View
Philip Leon Marshall 2010

NJ State notices archive - Obituaries

View
Phillip Tracy Marshall 1972

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

View