One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "79679" Results. (62951 - 63000 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Rose Roth 1937

Elmont, NY- Beth David, Elmont Rd.

View
Rose Roth 1975

Elmont, NY- Beth David, Elmont Rd.

View
Rose Roth ------

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Rose Roth 1989

Glens Falls, NY- off I- 87 exit 18

View
Rose Roth 1980

Chicago, IL- Waldheim

View
Rose Roth 1987

Glendale, NY- Mt. Lebanon

View
Rose Roth 1918

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

View
Rose Roth 1901

NY State Notices Archive- The Hebrew Standard

View
Rose Roth 1904

NY State Notices Archive- The Hebrew Standard

View
Rose Roth 1914

NY State Notices Archive - The Hebrew Standard

View
Rose Roth 1917

NY State Notices Archive - The Hebrew Standard

View
Rose Roth 1917

NY State Notices Archive - The Hebrew Standard

View
Rose Roth 1977

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Rose Roth 1922

MN State Notices Archive - The American Jewish World

View
Rose Roth 1973

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

View
Rose Afremow Roth 1956

Chicago, IL- Rosehill, Ravenswood Ave.

View
Rose F. Roth 1995

Glendale, NY- Mt. Lebanon

View
Rose G. Roth ------

Ridgewood, NY- Machpelah, Cypress Ave.

View
Rose G. Roth 1983

Ridgewood, NY- Hungarian, Cypress Ave.

View
Rose G. Roth 1971

Chicago, IL- Waldheim

View
Rose S. Roth 1935

Ridgewood, NY- Hungarian, Cypress Ave.

View
Roseann Roth 1966

NY Rensselaer County: Wills

View
Rosie Roth 1923

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Rosie Roth 1900

NY State Notices Archive- The Hebrew Standard

View
Roslyn Elaine Roth 1942

Chicago, IL- notices archive, The Sentinel, February 05

View
Roslyn Elaine Roth 1942

Chicago, IL- notices archive, The Sentinel, February 05

View
Rowee Roth 1963

Glendale, NY- Mt. Lebanon

View
Roye Roth 1921

NY State Notices Archive - The Hebrew Standard

View
Rubin Meyer Roth ------

NY- Kings County

View
Rudolph Roth 1902

Ridgewood, NY- Machpelah, Cypress Ave.

View
Rudolph Roth 1898

Ozone Park, NY- Bayside

View
Ruth Roth 1994

Ridgewood, NY- Union Field, Cypress Ave.

View
Ruth Roth ------

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

View
Ruth Roth 1970

Dalton, PA- Shoemaker Rd.

View
Ruth Roth 1948

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Ruth Roth 1992

Montreal, Canada- Baron Hirsch, Savane St.

View
Ruth Roth 1983

Monsey, NY

View
Ruth Roth 2005

Ellenville, NY- Ezrath Israel, Wawarsing township, Route 209

View
Ruth Roth 1958

NY Rensselaer County: Wills

View
Ruth Roth 1976

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

View
Ruth Turk Roth 1996

Albany, NY

View
S Roth 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View
S. (Mrs.) Roth 1921

The Pittsburgh Jewish Community Book

View
S. Edward Roth 1969

Glendale, NY- Mt. Lebanon

View
S. H. Roth 1921

The Pittsburgh Jewish Community Book

View
S.M. (Dr) Roth 1906

NY State Notices Archive- The Hebrew Standard

View
Sadie Roth 1954

Ridgewood, NY- Union Field, Cypress Ave.

View
Sadie Roth 1977

Dalton, PA- Shoemaker Rd.

View
Sadie Roth 1980

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Sadie Roth 1932

Elmont, NY- Beth David, Elmont Rd.

View