One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "4014" Results. (1851 - 1900 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Yetta Blumberg 1917

Distinguished Jews of America

View
Sam Blumberg. 1919

NY State Notices Archive - The Hebrew Standard

View
Sam Blumberg. 1919

NY State Notices Archive - The Hebrew Standard

View
Dazine Blumberger 1977

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

View
Evelyn Blumberger ------

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

View
Julia Blumberger ------

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

View
Lorenz Blumberger ------

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

View
Sarah Blumberger 1913

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Arthur O. Blumburg 1960

Atlanta, GA- Greenwood, Ahavath Achim-H, Cascade Ave.

View
Esther D. Blumburg 1988

Atlanta, GA- Greenwood, Ahavath Achim-H, Cascade Ave.

View
  Blume 1914

NY State Notices Archive - The Hebrew Standard

View
Abraham Blume 1945

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Alexander Blume 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Alfred Blume 1991

Elmont, NY- Beth David, Elmont Rd.

View
Amelia Blume 1915

Troy, NY- Pinewoods Ave.- Belle Ave.

View
Anna Blume 1912

NY State Notices Archive - The Hebrew Standard

View
Anna Blume 1977

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

View
Anne L. Blume 1961

Ridgewood, NY- Union Field, Cypress Ave.

View
Arthur Blume 1963

Obituary Archive of the Rhode Island Jewish Historical Association

View
Augusta Blume 1904

NY State Notices Archive- The Hebrew Standard

View
Beatrice Blume 1934

NY, New York City- Marriage Record

View
Benj F Blume 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View
Benj. F. Blume 1919

American Jewish Year Book 1920-1921, Appointment, Honors and Elections, United States

View
Bernard Blume 1946

Ozone Park, NY- Bayside

View
Bernard Blume 1911

NY State Notices Archive - The Hebrew Standard

View
Bernhard Blume 1917

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Charles Blume 1907

NY State Notices Archive- The Hebrew Standard

View
Chas. Blume 1906

NY State Notices Archive- The Hebrew Standard

View
Clara Blume 1975

Elmont, NY- Beth David, Elmont Rd.

View
Clara Blume 1921

NY State Notices Archive - The Hebrew Standard

View
Clara G.M. Blume 1903

NY State Notices Archive- The Hebrew Standard

View
Edna Blume 1911

NY, New York City - Marriage Record

View
Edward A Blume 1994

Obituary Archive of the Rhode Island Jewish Historical Association

View
Edward H. Blume 1963

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Elias Blume 1949

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Emile Blume 1949

Glendale, NY- Mt. Lebanon

View
Ernestine Blume 1943

Troy, NY- Berith Sholom- Pinewoods- Belle Ave.

View
Esther Blume 1945

Ridgewood, NY- Union Field, Cypress Ave.

View
Esther Blume 1921

Chicago, IL- Waldheim

View
Esther Blume 1902

NY State Notices Archive- The Hebrew Standard

View
Etta Blume 1913

NY State Notices Archive- The Hebrew Standard

View
Etta Blume 1911

NY State Notices Archive - The Hebrew Standard

View
Etta Blume 1911

NY State Notices Archive - The Hebrew Standard

View
Eva Blume 1911

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

View
Fannie Blume 1974

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Fannie Blume 1952

Ozone Park, NY- Acacia, Liberty Ave.

View
Fannie Blume 1903

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Ferdinand Blume 1916

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Frank Blume 1984

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Fred Blume 2013

PA State notices archive - Obituaries

View