One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "78113" Results. (3101 - 3150 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
R. H. Mainzer 1908

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

View
R. H. Mainzer 1913

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

View
Rachel Mainzer 1956

Ridgewood, NY- Union Field, Cypress Ave.

View
Rosa Mainzer 1920

Ridgewood, NY- Union Field, Cypress Ave.

View
Rosa Mainzer 1920

Ridgewood, NY- Union Field, Cypress Ave.

View
Rosa Mainzer 1943

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

View
Sadie Mainzer 1906

NY State Notices Archive- The Hebrew Standard

View
Samuel Mainzer 1951

Ridgewood, NY- Union Field, Cypress Ave.

View
Samuel Mainzer 1951

Ridgewood, NY- Union Field, Cypress Ave.

View
Selma Mainzer 1973

Ridgewood, NY- Union Field, Cypress Ave.

View
Sophie Mainzer 1942

Frankfurt, Germany- Rat Beil St., field 103- 106

View
Theodore Mainzer 1953

Ridgewood, NY- Union Field, Cypress Ave.

View
Valentine Mainzer 1918

Frankfurt, Germany- Rat Beil St., field 116- 120

View
William Mainzer 1928

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Lillian Maioisky 1974

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

View
Sylvia Maione 1977

Glendale, NY- Mt. Lebanon

View
Elisabeta Maior 1999

Ridgewood, NY- Hungarian, Cypress Ave.

View
A. Mair 1965

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Golda Mair 1973

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

View
Salomon Mair 1916

American Jewish Year Book 1916-1917, Necrology, Greece

View
Raymond Mairhofer 1901

Ridgewood, NY- Union Field, Cypress Ave.

View
Rosa Mairhofer 1912

Ridgewood, NY- Union Field, Cypress Ave.

View
Florence Mairovitz 1927

MN State Notices Archive - The American Jewish World

View
Elizabeth Mairs 1845

Old Jewish Cemeteries- Charleston, S.C.-  complied by Barnett A. Elzas

View
Fanny Mairs 1823

Jewish Marriage Notices (1775- 1906) compiled by Barnett A. Elzas

View
Levy Mairs 1849

Old Jewish Cemeteries- Charleston, S.C.-  complied by Barnett A. Elzas

View
Seligman Mairs 1883

Old Jewish Cemeteries- Charleston, S.C.-  complied by Barnett A. Elzas

View
Simon Mairs 1831

Old Jewish Cemeteries- Charleston, S.C.-  complied by Barnett A. Elzas

View
Jules E. Mairson 1970

Norridge, IL- Westlawn, West Montrose Ave

View
Mary Mairson 1935

Chicago, IL- Waldheim

View
Morris Mairson 1946

Chicago, IL- Waldheim

View
Natalie Lax Mairson 1930

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Opal Mairson 1999

Norridge, IL- Westlawn, West Montrose Ave

View
& Rubinow Maisel 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
Aaron Maisel 1922

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Aaron Maisel 1913

NY State Notices Archive- The Hebrew Standard

View
Anna Maisel 1917

Chicago, IL- Waldheim

View
Annie Rappaport Maisel 1917

Distinguished Jews of America

View
Arline Maisel 1952

Glendale, NY- Mt. Lebanon

View
Aron Maisel 1960

Glendale, NY- Mt. Lebanon

View
Aron Maisel 1960

Glendale, NY- Mt. Lebanon

View
Arthur Maisel 1941

Glendale, NY- Mt. Lebanon

View
Barnett Maisel ------

NY, Kings County

View
Belle R. Maisel 1937

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

View
Ben Yomie Maisel 1955

Glendale, NY- Mt. Lebanon

View
Bernard Maisel 1917

Distinguished Jews of America

View
Charles Maisel 1917

Distinguished Jews of America

View
Chas. & Co. Maisel 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
Deborah B. Maisel 1988

Schenectady, NY- Gates of Heaven, Watt St.

View
Dora Maisel 1919

Glendale, NY- Mt. Lebanon

View