One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "14885" Results. (7001 - 7050 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Rose Block 1943

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Rose Block 1922

Ridgewood, NY- Union Field, Cypress Ave.

View
Rose Block 1941

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Rose Block 1945

Newark, NJ- Beth Abraham, South Orange Ave.

View
Rose Block 1924

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Rose Block 1946

Dalton, PA- Shoemaker Rd.

View
Rose Block 1953

Los Angeles, CA- Mt. Olive, Slauson Ave.

View
Rose Block 1943

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Rose Block ------

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Rose Block 1951

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Rose Block 1909

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Rose Block 1904

Chicago, IL- Rosehill, Ravenswood Ave.

View
Rose Block 1998

Chicago, IL- Waldheim

View
Rose Block 1938

Chicago, IL- Waldheim

View
Rose Block 1980

Chicago, IL- Waldheim

View
Rose Block 1968

Glendale, NY- Mt. Lebanon

View
Rose Block 1957

Glendale, NY- Mt. Lebanon

View
Rose Block 1964

Glendale, NY- Mt. Lebanon

View
Rose Block 1967

Glendale, NY- Mt. Lebanon

View
Rose Block 1961

Glendale, NY- Mt. Lebanon

View
Rose Block 1919

Chicago, IL- notices archive, The Sentinel, December 19

View
Rose Block 1923

Chicago, IL- notices archive, The Sentinel, June 01

View
Rose Block 1920

Chicago, IL- notices archive, The Sentinel, January 23

View
Rose Block 1920

NY State Notices Archive - The Hebrew Standard

View
Rose Block 1922

NY State Notices Archive - The Hebrew Standard

View
Rose Block 1942

Chicago, IL- notices archive, The Sentinel, July 09

View
Rose Block 1942

Chicago, IL- notices archive, The Sentinel, July 09

View
Rose Block 1977

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

View
Rose Block 1963

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

View
Rose Block 1966

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

View
Rose A. Block 1941

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

View
Rose M Block 1975

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Rose Rae Block 1918

NJ- Passaic County

View
Rudolph Block 1955

Newark, NJ- Beth Abraham, South Orange Ave.

View
Rudolph Block 1967

Ridgewood, NY- Old Mt. Carmel, Cypress Ave.

View
Rudolph Block 1940

American Jewish Year book- Necrology - UNITED STATES

View
Ruth Block 1996

Monsey, NY

View
Ruth B. Block 2000

Skokie, IL- Memorial park, Gross Point Rd.

View
Ruth Fisher Block 2005

Chicago, IL- Rosemont Park, Addison St.

View
Ruth R. Block 1997

Syracuse, NY- Jewish Cemeteries, Jamesville Ave.

View
Rving Block 2003

Ridgewood, NY- Mt. Judah, Cypress Ave

View
S. Block ------

American Jewish Year Book 5665

View
S. Block 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

View
S. Block 1921

The Pittsburgh Jewish Community Book

View
S. Frank Block 1942

American Jewish Year Book 1943-1944, Necrology, Untied States

View
S. J. Block 1919

Chicago, IL- notices archive, The Sentinel, June 06

View
S. John Block 1935

American Jewish Year Book 1935-1934, Appointments, Honors and Elections, United States

View
Sabie Block 1931

Ozone Park, NY- Bayside

View
Sadie Block 1936

Elmont, NY- Beth David, Elmont Rd.

View
Sadie Block 1958

Chicago, IL- Waldheim, south end

View