One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "77" Results. (51 - 77 Displayed)

First Name Family Name Year of Record Record Location Image Free? 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