One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "12437" Results. (1451 - 1500 Displayed)

First Name Family Name Year of Record Record Location Image View
Pauline Green 1953

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

VIEW
Pauline Green 1946

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Pauline Green 1928

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Pauline Green 1900

NY State Notices Archive- The Hebrew Standard

Temporarily Open Access
Pauline Shapiro Green 1961

Elmont, NY- Beth David, Elmont Rd.

VIEW
Pearl Green 1956

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Pearl Green 1950

Chicago, IL- Waldheim

VIEW
Pearl Green 1906

NY State Notices Archive- The Hebrew Standard

VIEW
Pearl Green 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Pearl Green 1922

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Pearl Bodin Green 1963

Pittsfield, MA- Keneseth Israel, Peck's Rd.

VIEW
Peggy Green 1988

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Percy D. Green 1939

Brooklyn, NY- Washington cemetery, McDonald Ave.

VIEW
Peretz Green ------

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Peter Green 1984

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Peter Green 1984

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Philip Green 1931

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Philip Green 1934

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Philip Green 1950

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Philip Green 1927

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Philip Green 1887

Brooklyn, NY- Washington cemetery, McDonald Ave.

VIEW
Philip Green 1970

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

VIEW
Philip Green 1970

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

VIEW
Philip Green 1965

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

VIEW
Philip Green 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

VIEW
philip H. & (Mrs.) Green 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
philip H. (Mrs) Green 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Phillip Green ------

U.S. Circuit Court District of MA, Suffolk County

VIEW
Phoebe Green 1920

NY State Notices Archive - The Hebrew Standard

VIEW
Phyllis Green 1963

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

VIEW
Phyllis Green 1956

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

VIEW
Rachel Green 1921

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Rachel Green ------

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Rachel Green 1949

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Rachel Green 1940

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Rachel Racel Fish Green 1958

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Anshei Ozeroff (Map C15) Line 9 Grave 19

VIEW
Rae Green 1926

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Rae Green 2004

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Rae Green 1925

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

VIEW
Ralph Green 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

VIEW
Ralph Green 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Ralph Green 1909

Record Book of the Baron de Hirsch Trade School, Baron de Hirsch Fund, American Jewish Historical Society

VIEW
Ralph J. Green 1991

Atlanta, GA- Crest Lawn- United Benevolent, Marietta Blvd

VIEW
Randy Green 1966

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

VIEW
Raphael B. Green 1933

Chicago, IL- Waldheim

VIEW
Ray Green 1936

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Ray Green 1952

Newark, NJ- Jewish Cemeteries, South Grove Ave.

VIEW
Ray Green 2006

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

VIEW
Ray Green 1936

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Ray Green 1910

NY State Notices Archive - The Hebrew Standard

VIEW