| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Aaron Edward | Cypress | 1920 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Arthur | Cypress | 1945 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Belle | Cypress | 1906 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Bertha | Cypress | 1920 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Celia | Cypress | 1948 |
Ozone Park, NY- Mokom Sholom, Pitkin Ave. |
|
VIEW |
| Esther S. | Cypress | 1963 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Esther S. | Cypress | 1963 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Gussie | Cypress | 1919 |
Ozone Park, NY- Bayside |
|
VIEW |
| Hardware Co. | Cypress | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Hasket | Cypress | 1918 |
Ozone Park, NY- Bayside |
|
VIEW |
| Ida | Cypress | 1962 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Jacob | Cypress | 1945 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Libbie | Cypress | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Mandell L. | Cypress | ------ |
American Jewish Year book- AMERICAN JEWISH WAR SERVICE - AWARDS - 1943-1944 |
|
VIEW |
| Mandell L. | Cypress | 1943 |
American Jewish Year Book 1943-1944, Appointment, Honors and Elections, Other Countries |
|
VIEW |
| Mildred | Cypress | 1905 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Rose | Cypress | 1985 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Rose | Cypress | 1985 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Sarah | Cypress | 1918 |
Ridgewood, NY- Mt. Judah, Cypress Ave |
|
VIEW |
| Yetta | Cypress | 1926 |
Brooklyn, NY-Washington Cemetery, McDonald Ave. |
|
VIEW |
| Herman | Cypress. | 1918 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |