| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Sarah | Content | ------ |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Walter | Content | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| Walter | Content | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Washington | Content | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| Washington | Content | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Yetta | Content | 1857 |
NY State Notices Archive- The Jewish Messenger |
|
VIEW |
| Behor Jacob | Contente | 1937 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Bessie | Contente | 1982 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| David Isaac | Contente | 1947 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Elie | Contente | 1940 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Gloria | Contente | 1933 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Isaac Victor | Contente | 1923 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Joseph | Contente | ------ |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| L. | Contente | 1900 |
Glendale, NY- Mt. Neboh, Cypress Hills St. |
|
VIEW |
| Rachel | Contente | ------ |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Sarah | Contente | 1947 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Shmuel | Contente | 1938 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Solomon | Contente | 1947 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Sultana | Contente | 1923 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Yitzchok | Contente | 1923 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| David | Conter | ------ |
Canadian Jews in World War II |
|
VIEW |
| Henry | Conter | ------ |
Canadian Jews in World War II |
|
VIEW |
| Selma | Conti | 2006 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Selma | Conti | 2006 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Harris | Contin | 1938 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Can Co. | Continental | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Credit Union | Continental | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Continental Carpet Cleaning House | 1890 |
Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, List of Contributors and Subscribers |
|
VIEW | |
| Lydia | Contini | 1960 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Arlen | Conto | 1963 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Gerald B. | Contor | 1974 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| J. (Mrs.) | Contorer | 1923 |
Chicago, IL- notices archive, The Sentinel, July 06 |
|
VIEW |
| Joseph | Contorer | 1941 |
Chicago, IL- Waldheim |
|
VIEW |
| Joseph | Contorer | 1941 |
Chicago, IL- notices archive, The Sentinel, May 08 |
|
VIEW |
| Lillian | Contorer | 1923 |
Chicago, IL- notices archive, The Sentinel, July 06 |
|
VIEW |
| Mary | Contorer | 1962 |
Chicago, IL- Waldheim |
|
VIEW |
| Mary | Contorio | 1923 |
Chicago, IL- notices archive, The Sentinel, May 18 |
|
VIEW |
| Heriss | Contorovitz | 1954 |
Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906 |
|
VIEW |
| Abie | Contract | 1975 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Alice Civia | Contract | 1974 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Diane | Contract | 1984 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Harry | Contract | 1960 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Lena | Contract | 1939 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Louis | Contract | 1992 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Morris | Contract | 1983 |
Pinelawn- Long Island, NY- Wellwood Cemetery, Wellwood Ave. |
|
VIEW |
| Aneta | Contrajiu | 1938 |
Chicago, IL- Waldheim |
|
VIEW |
| Cole Joseph | Contzius | 2012 |
NJ State notices archive - New Comers |
|
VIEW |
| Rubber Co. | Converse | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Jerome A. | Convey | 1936 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Jack | Conviser | 1965 |
Chicago, IL- Rosemont Park, Addison St. |
|
VIEW |