First Name | Family Name | Year of Record | Record Location | Image | Free? | 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 | ||
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 | ||
Zerlina | Blout | 1913 |
NY State Notices Archive- The Hebrew Standard |
View |