| 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 |
| Isaac L. | Blount | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Isaac L. | Blount | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
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 |