One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "116" Results. (51 - 100 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Edwin L. Bloomingdale 1944

Ridgewood, NY- Union Field, Cypress Ave.

View
Emanuel Watson Bloomingdale ------

Who's Who in American Jewry, 1926.

View
Emanuel Watson Bloomingdale 1928

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Emanuel Watson Bloomingdale 1928

American Jewish Year Book- NECROLOGY UNITED STATES

View
Emanuel Watson Bloomingdale 1905

American Jewish Year book, Biographical sketches of Jews prominent in the professions in the United States

View
Emanuel Watson Bloomingdale 1909

Book: WHO\'S WHO IN NEW YORK CITY AND STATE

View
Emma Bloomingdale 1934

Ridgewood, NY- Union Field, Cypress Ave.

View
Emma Bloomingdale 1906

Ridgewood, NY- Union Field, Cypress Ave.

View
Fannie Bloomingdale 1897

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Hannah Bloomingdale 1876

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Hiram C Bloomingdale 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Hiram C Bloomingdale 1954

American Jewish Year Book 1954, Necrology, United States

View
Hiram C. Bloomingdale 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
Hiram C. Bloomingdale 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Irving I. Bloomingdale 1931

American Jewish Year book- Special Bequests and Gifts - UNITED STATES

View
Irving I. Bloomingdale 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
Irving I. Bloomingdale 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
J. B. Bloomingdale ------

American Jewish Year Book 5662

View
J. B. Bloomingdale ------

American Jewish Year Book 5667

View
J. B. Bloomingdale 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
J. B. Bloomingdale 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
J. B. (Mrs) Bloomingdale 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
J.B. Bloomingdale 1904

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 Memorial Plaques

View
J.B. Bloomingdale 1902

NY State Notices Archive- The Hebrew Standard

View
J.B. Bloomingdale 1904

NY State Notices Archive- The Hebrew Standard

View
J.B. Bloomingdale 1905

NY State Notices Archive- The Hebrew Standard

View
James Bloomingdale ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Jos B Bloomingdale 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Joseph B Bloomingdale 1907

American Jewish Year book 1906-1907, Bequests And Gifts

View
Joseph B. Bloomingdale 1904

American Jewish Year Book 5665

View
Joseph B. Bloomingdale 1905

American Jewish Year book, Biographical sketches of Jews prominent in the professions in the United States

View
Joseph B. Bloomingdale 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908 Legacies and Bequests

View
Joseph B. Bloomingdale 1902

NY State Notices Archive- The Hebrew Standard

View
Joseph B. Bloomingdale 1903

NY State Notices Archive- The Hebrew Standard

View
Joseph F. Bloomingdale ------

Ridgewood, NY- Union Field, Cypress Ave.

View
L Bloomingdale 1884

Report of the Jewish Foster Home Society of the City of Philadelphia, 1884, List of Donors and Members

View
L Bloomingdale 1855

Report of the Jewish Foster Home Society of the City of Philadelphia, 1855, List of Donors and Members

View
L Bloomingdale 1887

Report of the Jewish Foster Home Society of the City of Philadelphia, 1887, List of Donors and Members

View
L Bloomingdale 1888

Report of the Jewish Foster Home Society of the City of Philadelphia, 1888, List of Donors and Members

View
L Bloomingdale 1889

Report of the Jewish Foster Home Society of the City of Philadelphia, 1889, List of Donors and Members

View
L Bloomingdale 1890

Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, List of Donors and Members

View
L G. Bloomingdale 1905

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 Memorial Plaques

View
Lewis M. Bloomingdale 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
Lewis M. Bloomingdale 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Lyman G Bloomingdale 1906

American Jewish Year book 1906-1907, Bequests And Gifts

View
Lyman G Bloomingdale 1907

American Jewish Year book 1906-1907, Bequests And Gifts

View
Lyman G. Bloomingdale ------

American Jewish Year Book 5662

View
Lyman G. Bloomingdale 1905

American Jewish Year Book 5665, Bequests and gifts

View
Lyman G. Bloomingdale 1905

American Jewish Year book, Biographical sketches of Jews prominent in the professions in the United States

View
Lyman G. Bloomingdale 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View