One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "78482" Results. (24451 - 24500 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Nat Mass 2001

Glendale, NY- Mt. Lebanon

View
Nathan Mass 1960

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

View
Novelty Company. Mass 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Philp Mass 1943

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

View
pleating Company. Mass 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Rebecca Mass 1931

Newark, NJ- Beth Abraham, South Orange Ave.

View
Rebecca Mass 1931

Newark, NJ- Beth Abraham, South Orange Ave.

View
Rebecca Mass 1911

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

View
Rebecca Mass 1956

Glendale, NY- Mt. Lebanon

View
Rosalyn Mass 1989

Glendale, NY- Mt. Lebanon

View
Rose Mass 1937

Ridgewood, NY- Union Field, Cypress Ave.

View
Rose Mass 1937

Ridgewood, NY- Union Field, Cypress Ave.

View
Rose Mass 1957

Chicago, IL- Waldheim

View
Ruby Mass 1944

Chicago, IL- Waldheim

View
Sam Mass 1945

Chicago, IL- Waldheim

View
Sam Mass 1945

Chicago, IL- notices archive, The Sentinel, December 20

View
Sam Mass 1945

Chicago, IL- notices archive, The Sentinel, December 20

View
Samuel Mass ------

NY, Kings County

View
Samuel Mass 1949

Newark, NJ- McClellan St.

View
Samuel Mass 1978

Glendale, NY- Mt. Lebanon

View
Sarah Mass 1909

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Sarah Mass 1958

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

View
Seligman Mass 1855

Report of the Jewish Foster Home Society of the City of Philadelphia, 1855, Legacies and Bequests

View
Seligman Mass 1855

Report of the Jewish Foster Home Society of the City of Philadelphia, 1855, Legacies and Bequests

View
Seligman Mass 1890

Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, Legacies and Bequests

View
Seymour Mass ------

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Solomon Mass 1949

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

View
Stove & Appliance Co. Mass 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Sylvia Mass 1990

Montreal, Canada- Baron De Hirsch, Savane St.

View
Theodore Mass 1946

NY State newspaper notices archive

View
William Mass 1946

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

View
Yetta Mass 1952

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Yettta Mass 1948

Ridgewood, NY- Union Field, Cypress Ave.

View
Yettta Mass 1948

Ridgewood, NY- Union Field, Cypress Ave.

View
Jewish massacre 1328

Book: Memorable Dates of Jewish History, by Gotthard Deutsch, 1904

View
Jewish Massacres 1908

American Jewish Year Book 5668

View
Jewish Massacres 1908

American Jewish Year Book 5668

View
Mawaf Massalha 1973

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

View
Harry Massall 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Craig Massar 1964

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

View
Tullo Massarani 1905

American Jewish Year Book 5665

View
A. Massarek 1918

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

View
Anna Massarek 1924

Chicago, IL- Waldheim

View
Anna Massarek 1920

Chicago, IL- notices archive, The Sentinel, August 13

View
Annie Massarek 1907

Chicago, IL- Waldheim

View
Eduard Massarek 1898

Chicago, IL- Waldheim

View
Elenora Massarek 1919

Chicago, IL- Waldheim

View
Gustave Massarek 1905

Chicago, IL- Waldheim

View
Herman Massarek 1936

Elmont, NY- Beth David, Elmont Rd.

View
Jacob Massarek 1876

Chicago, IL- Waldheim

View