Paper Mensch – Nu York Mishpacha
Documents
Matches 51 to 100 of 485 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 51 | BIRTHCERT_MARY_HEISLER_B-M-1900-0023434 copy Residence: 113 Lewis | |||
| 52 | Birth_Certificate_B-M-1898-0031703 Birth Certificate |
Date: 16 AUG 1898 |
||
| 53 | Birth_Certificate_B-M-1898-0031703.pdf | |||
| 54 | Boston, Massachusetts, U.S., List of Boston Residents, 1909-1972 Boston Public Library; Boston, Massachusetts; Lists of Boston Residents, 1909-1972; URL: https://guides.bpl.org/c.php?g=496866&p=3400777 |
Date: 5/26/25, 11:34:01 AM |
||
| 55 | Boston, Massachusetts, U.S., List of Boston Residents, 1909-1972 Boston Public Library; Boston, Massachusetts; Lists of Boston Residents, 1909-1972; URL: https://guides.bpl.org/c.php?g=496866&p=3400777 |
Date: 5/26/25, 11:34:15 AM |
||
| 56 | Boston, Massachusetts, U.S., List of Boston Residents, 1909-1972 Boston Public Library; Boston, Massachusetts; Lists of Boston Residents, 1909-1972; URL: https://guides.bpl.org/c.php?g=496866&p=3400777 |
Date: 5/26/25, 11:34:02 AM |
||
| 57 | Boston, Massachusetts, U.S., List of Boston Residents, 1909-1972 Boston Public Library; Boston, Massachusetts; Lists of Boston Residents, 1909-1972; URL: https://guides.bpl.org/c.php?g=496866&p=3400777 |
Date: 5/26/25, 11:34:15 AM |
||
| 58 | Boston, Massachusetts, U.S., List of Boston Residents, 1909-1972 Boston Public Library; Boston, Massachusetts; Lists of Boston Residents, 1909-1972; URL: https://guides.bpl.org/c.php?g=496866&p=3400777 |
Date: 11/3/25, 9:56:05 AM |
||
| 59 | Boston, Massachusetts, U.S., List of Boston Residents, 1909-1972 Boston Public Library; Boston, Massachusetts; Lists of Boston Residents, 1909-1972; URL: https://guides.bpl.org/c.php?g=496866&p=3400777 |
Date: 5/26/25, 11:34:14 AM |
||
| 60 | Bronx County, New York, U.S., Divorce and Civil Case Records, 1914-1995 |
Date: 5/26/25, 11:33:04 AM |
||
| 61 | Bronx County, New York, U.S., Divorce and Civil Case Records, 1914-1995 |
Date: 5/26/25, 11:33:32 AM |
||
| 62 | Bronx County, New York, U.S., Divorce and Civil Case Records, 1914-1995 |
Date: 5/26/25, 11:33:04 AM |
||
| 63 | California US Federal Naturalization Records 1888(1).jpg | |||
| 64 | California US Federal Naturalization Records 1888.jpg | |||
| 65 | California US Voter Registrations 19001968.jpg | |||
| 66 | California, U.S., County Birth, Marriage, and Death Records, 1849-1980 California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images. |
Date: 5/26/25, 11:34:00 AM |
More Links | |
| 67 | California, U.S., County Birth, Marriage, and Death Records, 1849-1980 California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images. |
Date: 5/26/25, 11:34:00 AM |
More Links | |
| 68 | California, U.S., County Birth, Marriage, and Death Records, 1849-1980 California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images. |
Date: 5/26/25, 11:34:00 AM |
More Links | |
| 69 | California, U.S., County Birth, Marriage, and Death Records, 1849-1980 California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images. |
Date: 5/26/25, 11:34:30 AM |
More Links | |
| 70 | California, U.S., County Birth, Marriage, and Death Records, 1849-1980 California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images. |
Date: 5/26/25, 11:34:00 AM |
More Links | |
| 71 | California, U.S., Federal Naturalization Records, 1888-1991 The National Archives in Washington, DC; Washington, Dc; (Roll 19) Petitions For Naturalization 1368-1815; Record Group Title: National Archives Gift Collection; Record Group Number: 200 |
Date: 5/26/25, 11:34:00 AM |
More Links | |
| 72 | California, U.S., Federal Naturalization Records, 1888-1991 The National Archives in Washington, DC; Washington, Dc; (Roll 19) Petitions For Naturalization 1368-1815; Record Group Title: National Archives Gift Collection; Record Group Number: 200 |
Date: 5/26/25, 11:34:00 AM |
||
| 73 | California, U.S., Voter Registrations, 1900-1968 California State Library; Sacramento, California; Great Register of Voters, 1900-1968 |
Date: 5/26/25, 11:34:01 AM |
||
| 74 | Canada Incoming Passenger Lists 18651935.jpg | |||
| 75 | Canada Ocean Arrivals Form 30A 19191924.jpg | |||
| 76 | Canada, Incoming Passenger Lists, 1865-1935 Library and Archives Canada; Ottawa, Ontario, Canada; Series: RG 76-C; Roll: T-482 |
Date: 5/26/25, 11:33:31 AM |
||
| 77 | Canada, Ocean Arrivals (Form 30A), 1919-1924 Library and Archives Canada; Form 30A Ocean Arrivals (Individual Manifests), 1919-1924; Rolls: T-14939 - T-15248 |
Date: 5/26/25, 11:33:30 AM |
||
| 78 | Certificate Of Marriage |
Date: 1 JUL 1925 |
||
| 79 | Certificate Of Marriage.jpg | |||
| 80 | Certificates for War Dead from French GOV |
Date: 20 Feb 1920 |
||
| 81 | Certificates for War Dead from French GOV.jpg | |||
| 82 | cynthia_klein_ancestors&descendents_only_2025-11-14.ged | |||
| 83 | D-B-1919-0000316 | |||
| 84 | D-B-1919-0000316.pdf | |||
| 85 | D-B-1919-0000317 | |||
| 86 | D-B-1919-0000317.pdf | |||
| 87 | D-K-1903-0014898 | |||
| 88 | D-K-1903-0014898.pdf | |||
| 89 | D-K-1912-0005927 | |||
| 90 | Death Cert Max Schnekendorf D-K-1914-0012020 |
Date: 9 JUN 1914 |
||
| 91 | Death Cert Max Schnekendorf D-K-1914-0012020.jpg | |||
| 92 | Death Certificate Died abt. 5PM. cause of death: Tabes magenterica (Tuberculosis) contributory: Nephritis | |||
| 93 | Death Certificate #8387 of 1920 "Brain tumors and paralysis of both limbs followed a brain operation 3 years ago" Operation noted as 6 DEC 1917 |
Date: 22 DEC 1920 |
||
| 94 | Death Certificate #8387 of 1920.jpg | |||
| 95 | Death Certificate .jpg | |||
| 96 | Divorce Granted.jpg | |||
| 97 | At least one living or private individual is linked to this item - Details withheld. | |||
| 98 | Donald Balsky.j2k | |||
| 99 | Dr Herbert B Querido |
Date: 23 Aug 1999 |
||
| 100 | Dr Herbert B Querido.jpg |
