Paper Mensch – Nu York Mishpacha

All Media


Matches 101 to 150 of 916   » See Gallery

  «Prev 1 2 3 4 5 6 7 ... 19» Next»

 #   Thumb   Description   Info   Linked to 
101
Certificate Of Marriage
Certificate Of Marriage
Date: 1 JUL 1925
 
102
Certificate Of Marriage.jpg
Certificate Of Marriage.jpg
 
103
Certificates for War Dead from French GOV
Certificates for War Dead from French GOV
Date: 20 Feb 1920
 
104
Certificates for War Dead from French GOV.jpg
Certificates for War Dead from French GOV.jpg
 
105
Chet Clark
Chet Clark
 
106
Chet Klein Clark & Judy
Chet Klein Clark & Judy
 
107
Chetney Klein (Clark)
Chetney Klein (Clark)
 
108
Chet_Patricia_Wedding_Announcment
Chet_Patricia_Wedding_Announcment
Date: 1967
 
109
Chet_Patricia_Wedding_Announcment.jpg
Chet_Patricia_Wedding_Announcment.jpg
 
110
Color SURF AVE.mp4
Color SURF AVE.mp4
Taken at 4810 Surf Avenue
Sea Gate, Brooklyn

Home of Sol Klein, his wife Belle (SACK) Klein and his family & Also home of Irving Klein and his wife Ruth (POPLINGER) Klein
 
111
At least one living or private individual is linked to this item - Details withheld.
 
112
cynthia_klein_ancestors&descendents_only_2025-11-14.ged
cynthia_klein_ancestors&descendents_only_2025-11-14.ged
 
113
D-B-1919-0000316
D-B-1919-0000316
 
114
D-B-1919-0000316.pdf
D-B-1919-0000316.pdf
 
115
D-B-1919-0000317
D-B-1919-0000317
 
116
D-B-1919-0000317.pdf
D-B-1919-0000317.pdf
 
117
D-K-1903-0014898
D-K-1903-0014898
 
118
D-K-1903-0014898.pdf
D-K-1903-0014898.pdf
 
119
D-K-1912-0005927
D-K-1912-0005927
 
120
At least one living or private individual is linked to this item - Details withheld.
 
121
Death Cert Max Schnekendorf D-K-1914-0012020
Death Cert Max Schnekendorf D-K-1914-0012020
Date: 9 JUN 1914
 
122
Death Cert Max Schnekendorf D-K-1914-0012020.jpg
Death Cert Max Schnekendorf D-K-1914-0012020.jpg
 
123
Death Certificate
Death Certificate
Died abt. 5PM. cause of death: Tabes magenterica (Tuberculosis) contributory: Nephritis
 
124
Death Certificate #8387 of 1920
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
 
125
Death Certificate #8387 of 1920.jpg
Death Certificate #8387 of 1920.jpg
 
126
Death Certificate .jpg
Death Certificate .jpg
 
127
Divorce Granted
Divorce Granted
The Brownsville Herald Brownsville, Texas • Wed, Sep 22, 1965 Page 12
Date: 22 Sep 1965
 
128
Divorce Granted.jpg
Divorce Granted.jpg
 
129
At least one living or private individual is linked to this item - Details withheld.
 
130
Donald Balsky.j2k
Donald Balsky.j2k
 
131
Dr Herbert B Querido
Dr Herbert B Querido
Date: 23 Aug 1999
 
132
Dr Herbert B Querido.jpg
Dr Herbert B Querido.jpg
 
133
Early SURF AVE B&W.mp4
Early SURF AVE B&W.mp4
 
134
At least one living or private individual is linked to this item - Details withheld.
 
135
Ellen Sarah Rosenfeld .j2k
Ellen Sarah Rosenfeld .j2k
 
136
Estelle Farbman Photo
Estelle Farbman Photo
Captured from obituary
Date: 18 Dec 2023
 
137
Esther Schneider Querido OBIT
Esther Schneider Querido OBIT
Date: 22 Oct 2002
 
138
Esther Schneider Querido OBIT.jpg
Esther Schneider Querido OBIT.jpg
 
139
esther_molly_schneider_b1907_birth_Certificate
esther_molly_schneider_b1907_birth_Certificate
 
140
esther_molly_schneider_b1907_birth_Certificate.jpg
esther_molly_schneider_b1907_birth_Certificate.jpg
 
141
Family Matzevot
Family Matzevot
 
142
fanny_halfinger
fanny_halfinger
 
143
FayB
FayB
 
144
FayB.jpg
FayB.jpg
 
145
Findagrave  Lena Singer
Findagrave Lena Singer
Date: 22 Oct 1957
 
146
Findagrave  Lena Singer.jpg
Findagrave Lena Singer.jpg
 
147
Findagrave  Sam Singer
Findagrave Sam Singer
Date: 23 Jul 1933
 
148
Findagrave  Sam Singer.jpg
Findagrave Sam Singer.jpg
 
149
Findagrave Gaile Patricia Klein Pisnoy
Findagrave Gaile Patricia Klein Pisnoy
Date: 17 Jun 2018
 
150
Findagrave Gaile Patricia Klein Pisnoy .jpg
Findagrave Gaile Patricia Klein Pisnoy .jpg
 

  «Prev 1 2 3 4 5 6 7 ... 19» Next»