One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "21" Results. (1 - 21 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Aaron Edward Cypress 1920

NY State Notices Archive - The Hebrew Standard

View
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

View
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