New Search
1-20 of 212
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Catherine Downie
    [Catherine Mein]
  2. Record information.
    Name
    William Mein
  3. Record information.
    Name
    Catherine Downie
    [Catherine Mein]
  4. Record information.
    Name
    Catherine Downie
    [Catherine Mein]
  5. Record information.
    Name
    Catherine Downie
    [Catherine Mein]
  6. Record information.
    Name
    Catherine Downie
    [Catherine Mein]
  7. U.S., Petitions of the Jewish People's Committee, 1938
    Society & Organization Histories
    Record information.
    Name
    Philip Mein
    Residence
    xxxxxxx

    There's more to see.

    Register for a free account.
    Massachusetts, USA
  8. Record information.
    Name
    David Mein
    Death
    4 Oct 1891
  9. Record information.
    Name
    John Main
    [John (Mein)]
  10. Record information.
    Name
    Mary Ann Mein
    Death
    2 Aug 1859
  11. Record information.
    Name
    Margaret Patt Mein
  12. Record information.
    Name
    Margaret Isabella Mein
  13. Record information.
    Name
    John Mein
    Death
    12 Oct 1883
  14. Record information.
    Name
    John Mein
  15. Record information.
    Name
    Phillis Mein
  16. Romania, Jewish Names from the Central Zionist Archives
    Society & Organization Histories
    Record information.
    Name
    Holdt Roll Mein
  17. Record information.
    Name
    Janet Dall
    [Janet Main]
  18. Record information.
    Name
    Andrew Main
    Death
    16 Mar 1913
  19. Record information.
    Name
    Margaret (Nelly) Main
    Death
    10 Feb 1906
  20. Record information.
    Name
    Mary Main
    Death
    30 Jul 1901
  1. Residence
    xxxxxxx Massachusetts, USA
Results 1-20 of 212
per page

Keyboard shortcuts

  • Alt + nNew
  • Alt + rRefine
  • Alt + pPreview record
  • Alt + ]Next result
  • Alt + [Previous result