| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Tobias | Blou | 1933 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Helen | Bloudheim | 1900 |
NY State Notices Archive- The Hebrew Standard |
|
Temporarily Open Access |
| S. | Blouenstein | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| Charles | Bloumels | 1943 |
Travel Permits. Records of the Union Générale des Israélites de France (UGIF), established by decree of the Vichy government, and are at YIVO Archives and Library Collections. These records can be viewed at https://archives.cjh.org |
|
VIEW |
| Charles | Bloumels | 1943 |
Travel Permits. Records of the Union Générale des Israélites de France (UGIF), established by decree of the Vichy government, and are at YIVO Archives and Library Collections. These records can be viewed at https://archives.cjh.org |
|
VIEW |
| Isaac L. | Blount | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Isaac L. | Blount | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Morris | Blount | 1926 |
Book: Summary of Events of Jewish Interest, Volume 5, January |
|
VIEW |
| David | Blourock | 2003 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Fannie | Blourock | 1900 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Henry | Blourock | 1914 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Julius | Blourock | 1912 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Morris | Blourock | 1927 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Rachel | Blourock | 1926 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Samuel | Blourock | 1960 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Sophie | Blourock | 1916 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Erlich | Blous | 1921 |
The Pittsburgh Jewish Community Book |
|
VIEW |
| Fannie | Blousky | 1918 |
Brooklyn, NY-Washington Cemetery, McDonald Ave. |
|
VIEW |
| Betty | Bloustein | 1925 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Frank | Bloustein | ------ |
NY, Kings County |
|
VIEW |
| Maurice Levi | Bloustein | 1930 |
Los Angeles, CA- Mt. Zion, Downey Rd. |
|
VIEW |
| Cecile Brill | Blout | 1986 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
|
VIEW |
| Edith | Blout | 1972 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
|
VIEW |
| Elkon R. | Blout | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Eugene | Blout | 1977 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
|
VIEW |
| Feist | Blout | 1905 |
American Jewish Year Book 5665 |
|
VIEW |
| I. L. | Blout | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| I. L. | Blout | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| I. L. | Blout | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| I. L. | Blout | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| I.L. | Blout | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| Isaac | Blout | 1910 |
NY State Notices Archive, The Hebrew Standard |
|
VIEW |
| Isaac L | Blout | 1918 |
American Jewish Year Book 1917-1918, Necrology, United States |
|
VIEW |
| Isaac L | Blout | 1918 |
American Jewish Year Book 1917-1918, Necrology, United States |
|
VIEW |
| Isaac L. | Blout | 1905 |
American Jewish Year Book 5665 |
|
VIEW |
| Isaac L. | Blout | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Lillian | Blout | 1938 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
|
VIEW |
| Morris | Blout | 1917 |
American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States |
|
VIEW |
| Morris | Blout | 1917 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Zerlina | Blout | 1913 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |