One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "4503" Results. (3151 - 3200 Displayed)

First Name Family Name Year of Record Record Location Image View
Rose Harris ------

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

VIEW
Rose Harris 1920

Milwaukee, WI- Spring Hill, South Hawley Court

VIEW
Rose Harris 1972

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Rose Harris 1951

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Rose Harris ------

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

VIEW
Rose Harris 1956

Ozone Park, NY- Bayside

VIEW
Rose Harris 1929

Ozone Park, NY- Bayside

VIEW
Rose Harris 1934

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Rose Harris 1956

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Rose Harris 1952

Chicago, IL- Waldheim

VIEW
Rose Harris 1966

Chicago, IL- Waldheim

VIEW
Rose Harris 1912

Chicago, IL- Waldheim

VIEW
Rose Harris 1967

Chicago, IL- Waldheim

VIEW
Rose Harris 1941

Chicago, IL- Waldheim

VIEW
Rose Harris 1928

Chicago, IL- Waldheim

VIEW
Rose Harris 1971

Chicago, IL- Waldheim

VIEW
Rose Harris 1954

Chicago, IL- Waldheim

VIEW
Rose Harris 1970

Atlanta, GA- Greenwood, Ahavath Achim-H, Cascade Ave.

VIEW
Rose Harris 1998

Atlanta, GA- Greenwood, Beth Jacob, Cascade Ave.

VIEW
Rose Harris 1954

Glendale, NY- Mt. Lebanon

VIEW
Rose Harris 1983

Glendale, NY- Mt. Lebanon

VIEW
Rose Harris 1946

Saratoga Springs, Weibel Ave.

VIEW
Rose Harris 1906

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Rose Harris 1923

Chicago, IL- notices archive, The Sentinel, November 16

VIEW
Rose Harris 1923

Chicago, IL- notices archive, The Sentinel, November 23

VIEW
Rose Harris 1923

Chicago, IL- notices archive, The Sentinel, November 30

VIEW
Rose Harris 1920

Chicago, IL- notices archive, The Sentinel, January 30

VIEW
Rose Harris 1924

Chicago, IL notices archive, The Sentinel, April 25

VIEW
Rose Harris 1900

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Harris 1906

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Harris 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Rose Harris 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Harris 1912

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Rose Harris 1944

Chicago, IL- notices archive, The Sentinel, October 26

VIEW
Rose Harris 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Rose Harris 1916

NY State Notices Archive - The Hebrew Standard

VIEW
Rose Harris 1916

NY State Notices Archive - The Hebrew Standard

VIEW
Rose Harris 1919

NY State Notices Archive - The Hebrew Standard

VIEW
Rose Harris 1942

Chicago, IL- notices archive, The Sentinel, July 09

VIEW
Rose Harris 1942

Chicago, IL- notices archive, The Sentinel, July 09

VIEW
Rose Harris 1927

MN State Notices Archive - The American Jewish World

VIEW
Rose Harris 1976

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

VIEW
Rose Harris 1970

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

VIEW
Rose Harris 1970

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

VIEW
Rose Harris 1967

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

VIEW
Rose Anita Harris 1905

American Jewish Year Book 5665

VIEW
Rose Cutler Harris 1947

NY Rensselaer County: Wills

VIEW
Rose F. Harris 1998

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Rose L. Harris 1976

Glendale, NY- Mt. Neboh, Cypress Hills St.

VIEW
Rose Lazaar Harris 1998

Glendale, NY- Mt. Lebanon

VIEW