One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "78676" Results. (38051 - 38100 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Emma Mendoza 1967

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

View
Estelle Mendoza 1913

NY State Notices Archive- The Hebrew Standard

View
Estelle Mendoza 1914

NY State Notices Archive - The Hebrew Standard

View
Eva Mendoza 1975

Glendale, NY- Mt. Lebanon

View
Fzekiel George Mendoza 1913

NY State Notices Archive- The Hebrew Standard

View
Gertrude Cole Mendoza 1929

Chicago, IL- Waldheim

View
H.K Mendoza 1917

American Jewish Year Book 1917-1918, War Necrology, United Kingdom

View
Harry Mendoza 1910

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

View
Harry Mendoza 1901

NY State Notices Archive- The Hebrew Standard

View
Helen Mendoza 1975

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

View
Henrietta Mendoza 1943

Ridgewood, NY- Machpelah, Cypress Ave.

View
Henrietta Mendoza 1948

Ridgewood, NY- Hungarian, Cypress Ave.

View
Henrietta Mendoza 1913

NY State Notices Archive- The Hebrew Standard

View
Henrietta Mendoza 1914

NY State Notices Archive - The Hebrew Standard

View
Henry Mendoza 1923

Glendale, NY- Mt. Lebanon

View
Henry I. Mendoza 1949

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

View
Herman Mendoza 1965

Glendale, NY- Mt. Lebanon

View
Ida Mendoza 1957

Glendale, NY- Mt. Lebanon

View
Isaac Mendoza ------

Ozone Park, NY- Acacia, Liberty Ave.

View
Isaac Mendoza 1897

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Isaac Mendoza 1918

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Isidore Mendoza 1921

NY State Notices Archive - The Hebrew Standard

View
J. Wm Mendoza 1943

American Jewish Year book 1943-1944, Deaths

View
Jacob Mendoza 1914

American Jewish Year Book 1914-1915, Appointment, Honors and Elections, United States

View
Jacob Mendoza 1913

American Jewish Year Book 1914-1915, Appointment, Honors and Elections Civil, United States

View
Jennie Mendoza 1922

Glendale, NY- Mt. Lebanon

View
Jerome D. Mendoza 1954

Ridgewood, NY- Hungarian, Cypress Ave.

View
L.D. Mendoza 1910

NY State Notices Archive - The Hebrew Standard

View
L.D. Mendoza 1910

NY State Notices Archive - The Hebrew Standard

View
Leslie Jos Mendoza 1923

Ozone Park, NY- Bayside

View
Louis A. Mendoza 1918

American Jewish Year book 1917-1918

View
Mabel Mendoza 1908

NY State Notices Archive- The Hebrew Standard

View
Mark Mendoza 1956

Ridgewood, NY- Hungarian, Cypress Ave.

View
Maurice Mendoza 1918

Ridgewood, NY- Machpelah, Cypress Ave.

View
Maurice Mendoza 1918

Ridgewood, NY- Hungarian, Cypress Ave.

View
Michael D. Mendoza 1907

Ridgewood, NY- Union Field, Cypress Ave.

View
Pauline Mendoza 1991

Ridgewood, NY- Hungarian, Cypress Ave.

View
Rachel Mendoza 1899

Ozone Park, NY- Bayside

View
Ralph Mendoza 1933

Glendale, NY- Mt. Lebanon

View
Rebecca Mendoza 1912

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Richard D. Mendoza 1929

Ridgewood, NY- Machpelah, Cypress Ave.

View
Richard D. Mendoza 1929

Ridgewood, NY- Hungarian, Cypress Ave.

View
Ruth Mendoza 1920

NY State Notices Archive - The Hebrew Standard

View
Sarah Mendoza 1989

Glendale, NY- Mt. Lebanon

View
William Mendoza 1911

NY State Notices Archive - The Hebrew Standard

View
David Mendoza Jr. 1915

NY State Notices Archive - The Hebrew Standard

View
Katy Mendroff 1921

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Lanier Mendry 1970

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

View
Lanier Mendry 1970

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

View
Baby Mendy ------

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

View