First Name | Family Name | Year of Record | Record Location | Image | Free? | View |
---|---|---|---|---|---|---|
Alexander | Con | 1927 |
Maryland State Archives, Marriage Records. Special thanks to Reclaimtherecords.org |
View | ||
Elyse Gayle | Con | 1973 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Jacob | Con | ------ |
NY, Albany County |
View | ||
Marilyn Jolene | Conae | 1965 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Ronald | Conae | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Ronald | Conae | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Sepe | Conae | 1961 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Herman | Conal | 1932 |
Chicago, IL- Waldheim |
View | ||
Sarah | Conal | 1918 |
Chicago, IL- Waldheim |
View | ||
James Bryant (Dr) | Conant | 1937 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Dorothy | Conart | 1918 |
The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations |
View | ||
Max | Conay | 1914 |
List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York |
View | ||
Enterprises | Concessions | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
View | ||
Richard | Concoff | 1967 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
William | Concoff | 1966 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
pharmacy | Concord | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
View | ||
produce | Concord | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
View | ||
Arthur | Concors | 1920 |
Brooklyn, NY-Washington Cemetery, McDonald Ave. |
View | ||
Arthur | Concors | 1914 |
List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York |
View | ||
Flora | Concus | 1974 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Wulf | Concus | 1974 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Adeline Schratter | Condeau | 1972 |
Ridgewood NY- Beth El, Cypress Ave. |
View | ||
Abraham | Condell | 1895 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
View | ||
Heinz A. | Condell | 1951 |
Glendale, NY- Mt. Lebanon, |
View | ||
Rachel Leah | Condell | 1928 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
View | ||
Abraham | Condiotti | 1947 |
American Jews- Their Lives and Achievements, A Contemporary Biographical Record |
View | ||
Celia | Condiotti | 1940 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Dora | Condit | 1981 |
Newburgh, NY- Agudas Achim, Erie Rd. |
View | ||
Jason | Condit | 2014 |
NJ State notices archive - Obituaries |
View | ||
Sidney | Condo | 1965 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Fanny | Condon | 1900 |
Ridgewood, NY- Machpelah, Cypress Ave. |
View | ||
Leon J. | Condon | 1949 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Leon J. | Condon | 1950 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Louis | Condon | 1963 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Nettie | Condon | 1963 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
View | ||
Abe M. | Cone | 1994 |
Skokie, IL- Memorial park, Gross Point Rd. |
View | ||
Arthur S. | Cone | 1959 |
Hanover Township, NJ-Beth Israel, Ridgedale Ave. |
View | ||
Barbara | Cone | 1945 |
Hanover Township, NJ-Beth Israel, Ridgedale Ave. |
View | ||
Bertha Lindau (Mrs. Moses H) | Cone | 1947 |
American Jewish Year book- Bequests and gifts |
View | ||
Bessie S. | Cone | ------ |
Who's Who in American Jewry, 1926. |
View | ||
Caesar | Cone | 1918 |
American Jewish Year Book 1917-1918, Necrology, United States |
View | ||
Caesar | Cone | 1918 |
American Jewish Year Book 1917-1918, Necrology, United States |
View | ||
Caesar | Cone | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
View | ||
Caesar | Cone | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
View | ||
Carol Lois | Cone | 1973 |
Randolph, NJ- Mt. Sinai, Chyrsler St. |
View | ||
Ceasar | Cone | 1918 |
Book: Four Years of Relief and War Work by the Jews of America 1914-1918 A Chronological Review, by Morris Engelman |
View | ||
Clarence N. | Cone | 1928 |
American Jewish Year Book- NECROLOGY UNITED STATES |
View | ||
Claribel | Cone | ------ |
Who's Who in American Jewry, 1926. |
View | ||
David A | Cone | 1926 |
MN State Notices Archive - The American Jewish World |
View | ||
David W. | Cone | 1933 |
Utica, NY- Watson Place |
View |