| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Louis | Londy | 1957 |
NY State notices archive |
|
VIEW |
| Marge | Londy | 1966 |
Albany, NY- The Jewish World |
|
VIEW |
| Marjorie | Londy | 1975 |
NY Rensselaer County: Wills |
|
VIEW |
| Marjorie | Londy | 1983 |
NY Rensselaer County: Wills |
|
VIEW |
| Marjorie | Londy | 1987 |
NY Rensselaer County: Wills |
|
VIEW |
| Marjorie G. | Londy | 2017 |
MO State notices archive- Obituaries |
|
VIEW |
| Morris | Londy | 1954 |
Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906 |
|
VIEW |
| Pauline | Londy | 1936 |
Chicago, IL- Waldheim |
|
VIEW |
| Philip | Londy | 1954 |
Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906 |
|
VIEW |
| Samuel | Londy | 1921 |
Troy, NY- Daily Times |
|
VIEW |
| Samuel | Londy | 1957 |
NY State notices archive |
|
VIEW |
| Samuel M. | Londy | 1957 |
Troy, NY- Beth El, Belle Ave. |
|
VIEW |
| Samuel N. | Londy | 1931 |
NY Rensselaer County: Wills |
|
VIEW |
| Dorothea | lone | 1936 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| ? | Long | 1928 |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Abbot | Long | 1929 |
Chicago, IL- Waldheim |
|
VIEW |
| Abbot | Long | 1929 |
Chicago, IL- Waldheim |
|
VIEW |
| Albert | Long | 1938 |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Albert | Long | 1924 |
Chicago, IL notices archive, The Sentinel, December 12 |
|
VIEW |
| Alexander E. | Long | 1930 |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Alvin. | Long | 1918 |
Chicago, IL- notices archive, The Sentinel, October 11 |
|
VIEW |
| Amelia | Long | 1928 |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Amelia | Long | 1924 |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Anna | Long | 1992 |
|
|
VIEW |
| Anna | Long | 1992 |
Albany, NY- Western Ave. |
|
VIEW |
| Anne | Long | 1955 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
|
VIEW |
| Anne H. | Long | 1941 |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Annie S. | Long | 1978 |
Atlanta, GA- Crest Lawn- Cedar Hill B, Marietta Blvd. |
|
VIEW |
| Arthur | Long | 1936 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Arthur E. | Long | 2004 |
Atlanta, GA- Crest Lawn- Cedar Hill B, Marietta Blvd. |
|
VIEW |
| Athens | Long | 1939 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Baby | Long | ------ |
Atlanta, GA- Crest Lawn- Cedar Hill B, Marietta Blvd. |
|
VIEW |
| Barbara | Long | 1996 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| Barnard & (Mrs.) | Long | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Barnard (Mrs.) | Long | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Bertha | Long | 1906 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Carol Hess | Long | 1978 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Caroline | Long | 1881 |
Hanover, Luzerne County, PA |
|
VIEW |
| Caroline | Long | 1831 |
Hanover, Luzerne County, PA |
|
VIEW |
| Charles | Long | ------ |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Charles | Long | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| Charles | Long | 1917 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Charles | Long | 1917 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Charles J. | Long | 1915 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Chas. | Long | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| Chas. | Long | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| Clinton Mayer | Long | 1990 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Cosmar P. | Long | 1963 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Daniel J | Long | 1958 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| Dora | Long | 1920 |
Glendale, NY- Mt. Lebanon |
|
VIEW |