| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Benjamin | Finberg | 1916 |
American Jewish Year Book 1916-1917, Necrology, United States |
|
VIEW |
| Benjamin | Finberg | 1915 |
The Jewish Ledger, New Orleans, LA State Notices Archive |
|
VIEW |
| Bertha | Finberg | 1912 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Bessie | Finberg | 1923 |
Peoples Bank, Philadelphia PA, Prepaid Steamship Ticket Records, Temple University |
|
VIEW |
| Burton A | Finberg | 1999 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| Chas. | Finberg | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| Chester F & (Mrs.) | Finberg | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| David A. | Finberg | 1953 |
Syracuse, NY- Anshei Sfard, Ahavath Achim, Jamesville Ave. |
|
VIEW |
| Donald | Finberg | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Dorothy | Finberg | 1968 |
Syracuse, NY- Anshei Sfard, Ahavath Achim, Jamesville Ave. |
|
VIEW |
| Edward M | Finberg | 1939 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| Emanuel M. | Finberg | 1923 |
Peoples Bank, Philadelphia PA, Prepaid Steamship Ticket Records, Temple University |
|
VIEW |
| Emanuel M. | Finberg | 1923 |
Peoples Bank, Philadelphia PA, Prepaid Steamship Ticket Records, Temple University |
|
VIEW |
| Hannah G | Finberg | 1993 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| Harry | Finberg | ------ |
U.S. Circuit Court District of MA, Suffolk County |
|
VIEW |
| Herman | Finberg | 1920 |
Chicago, IL- notices archive, The Sentinel, October 15 |
|
VIEW |
| Ida Tupper | Finberg | 1937 |
Syracuse, NY-Chevra Shas, Jamesville Ave. |
|
VIEW |
| Irma C | Finberg | 2001 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| Jennie | Finberg | 1956 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Joseph | Finberg | ------ |
Who's Who in American Jewry, 1926. |
|
VIEW |
| Joseph | Finberg | 1909 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Joseph | Finberg | 1945 |
American Jewish Year book- Special Bequests and Gifts - UNITED STATES |
|
VIEW |
| Joseph Benjamin | Finberg | ------ |
U.S. Circuit Court District of MA, Suffolk County |
|
VIEW |
| Julius | Finberg | 1939 |
Syracuse, NY-Chevra Shas, Jamesville Ave. |
|
VIEW |
| Milton I | Finberg | 1984 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| Morris | Finberg | ------ |
U.S. Circuit Court District of MA, Suffolk County |
|
VIEW |
| Morris | Finberg | 1954 |
Chicago, IL- Waldheim |
|
VIEW |
| Rena Z Burnett | Finberg | 1925 |
MN State Notices Archive - The American Jewish World |
|
VIEW |
| Samuel E. | Finberg | 1908 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Sylvia Sweskin S. | Finberg | 2007 |
Chicago, IL- Notices archive, Obituaries, Jewish United Fund |
|
VIEW |
| Libby | Finbinder | 1934 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Meyer | Finbinder | 1970 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Clara(Mrs. Samuel) | Finburgh | 1945 |
American Jewish Year book- Necrology - OTHER COUNTRIES |
|
VIEW |
| S. | Finburgh | 1919 |
American Jewish Year Book 1920-1921, Appointment, Honors and Elections, British Empire |
|
VIEW |
| S. | Finburgh | 1919 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Samuel | Finburgh | 1924 |
American Jewish Year Book- APPOINTMENTS, HONORS AND ELECTIONS |
|
VIEW |
| Lilly | Fince | 1868 |
Register of Deaths Bnai Jeshurun 1858- 1928 Part 1, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission. |
|
VIEW |
| (Mrs.) Edward | Finch | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Barbara Ruth | Finch | 1952 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| David S. | Finch | 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 |
| Harlod M | Finch | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Henry & Edward | Finch | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Robert H. | Finch | 1973 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Robert H. | Finch | 1972 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Sarah | Finch | 1917 |
Ridegewood, NY- Old Mt. Carnel, Cypress St. |
|
VIEW |
| M. | Finchgott | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| Jefferey Robert | Finci | 1972 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| (Mrs.) Harry | Finck | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| (Mrs.) Nathaniel A | Finck | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Anna | Finck | 1924 |
Ridgewood, NY- Mt. Judah, Cypress Ave |
|
VIEW |