| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Fannie | Blume | 1903 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Ferdinand | Blume | 1916 |
Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918 |
|
VIEW |
| Frank | Blume | 1984 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Fred | Blume | 2013 |
PA State notices archive - Obituaries |
|
VIEW |
| Goldie R. | Blume | 1949 |
Newark, NJ- Jewish Cemeteries, South Grove Ave. |
|
VIEW |
| Grace | Blume | 1931 |
Los Angeles, CA- Mt. Zion, Downey Rd. |
|
VIEW |
| Hannah | Blume | ------ |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Harris | Blume | 1905 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Harry | Blume | 1961 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Harry | Blume | ------ |
NY, Kings County |
|
VIEW |
| Harry | Blume | ------ |
NY, Kings County |
|
VIEW |
| Harry | Blume | 1952 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Harry | Blume | 1947 |
American Jews- Their Lives and Achievements, A Contemporary Biographical Record |
|
VIEW |
| Harry David | Blume | 1932 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Hattie | Blume | 1903 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Helen | Blume | 1912 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Henry Clay | Blume | ------ |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Herman | Blume | 1903 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Herman | Blume | 1903 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Herman | Blume | 1903 |
NY State Notices Archive- The Hebrew Standard |
|
Temporarily Open Access |
| Isaac | Blume | 1952 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Israel | Blume | 1932 |
Chicago, IL- Waldheim |
|
VIEW |
| Israel | Blume | 1924 |
Book: History of the Jews of Chicago, by Hyman L. Meites |
|
VIEW |
| J. | Blume | 1909 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Jack T. | Blume | 1983 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Jacob | Blume | 1941 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Jacob | Blume | ------ |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Jane Ann | Blume | 1970 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Jennie | Blume | 1924 |
Chicago, IL- Waldheim |
|
VIEW |
| Jennie | Blume | 1924 |
Chicago, IL- Waldheim |
|
VIEW |
| Joseph | Blume | 1953 |
Troy, NY- Berith Sholom- Pinewoods- Belle Ave. |
|
VIEW |
| Joseph S. | Blume | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Joseph S. | Blume | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Julia | Blume | ------ |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Juliet | Blume | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Karrie | Blume | 1958 |
Ozone Park, NY- Bayside |
|
VIEW |
| Lena | Blume | 1982 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Lena | Blume | 1931 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Leo | Blume | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Lillian | Blume | 1909 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Lillian | Blume | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Lillian | Blume | 1937 |
NY, New York City - Marriage Record |
|
VIEW |
| Lilly | Blume | 1908 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Louis | Blume | 1922 |
Montreal, Canada- Baron De Hirsch, Savane St. |
|
VIEW |
| Louis | Blume | 1922 |
Montreal, Canada- Baron De Hirsch, Savane St. |
|
VIEW |
| Louis | Blume | 1937 |
Chicago, IL- Waldheim |
|
VIEW |
| Mae | Blume | 2013 |
NJ State notices archive - Obituaries |
|
VIEW |
| Max | Blume | 1960 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Max | Blume | 1931 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Max | Blume | 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 |