One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "79603" Results. (72401 - 72450 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Hortense Dorothea Rubin 1993

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Hortense H. Rubin 1989

Troy, NY- Berith Sholom- Pinewoods- Belle Ave.

View
Hortense H. Rubin 1986

NY Rensselaer County: Wills

View
Howard Rubin 1963

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

View
Howard Rubin 1960

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

View
Howard (Mrs.) Rubin 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Howard S. Rubin ------

American Jewish Year book- AMERICAN JEWISH WAR SERVICE - AWARDS - 1943-1944

View
Hyman Rubin ------

NY- Kings County

View
Hyman Rubin 1972

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

View
Hyman Rubin 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Hyman Rubin 1983

Ridgewood, NY- Hungarian, Cypress Ave.

View
Hyman Rubin 1936

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

View
Hyman Rubin 1913

Ridegewood, NY- Old Mt. Carnel, Cypress St.

View
Hyman Rubin 1960

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Hyman Rubin 1967

Newark, NJ- Beth Abraham, South Orange Ave.

View
Hyman Rubin 2005

Elmont, NY- Beth David, Elmont Rd.

View
Hyman Rubin 1926

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Hyman Rubin 1968

Chicago, IL- Waldheim

View
Hyman Rubin 1975

Chicago, IL- Waldheim

View
Hyman Rubin 1941

Chicago, IL- Waldheim

View
Hyman Rubin 1969

Chicago, IL- Waldheim

View
Hyman Rubin ------

Elmont, NY- Beth David, Elmont Rd

View
Hyman Rubin 1987

Glendale, NY- Mt. Lebanon

View
Hyman Rubin 1976

Glendale, NY- Mt. Lebanon

View
Hyman Rubin ------

Glendale, NY- Mt. Lebanon

View
Hyman Rubin 1960

Glendale, NY- Mt. Lebanon

View
Hyman Rubin 1945

NY Rensselaer County: Wills

View
Hyman Rubin 1918

Eminent Jews of America by S.B. Goodkind

View
Hyman Rubin 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Hyman Rubin 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Hyman A. Rubin 1979

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

View
Hyman B. Rubin 1944

Troy, NY-Times Record

View
Hyman B. Rubin 1917

Distinguished Jews of America

View
Hymen Rubin 1915

NY State Notices Archive - The Hebrew Standard

View
I. Rubin 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
I. Rubin 1924

Chicago, IL notices archive, The Sentinel, August 15

View
I. Rubin 1920

National Farm School 1920 Report-List of Contributors

View
I. Rubin 1921

The Pittsburgh Jewish Community Book

View
I. H. Rubin 1913

Chicago, IL- Waldheim

View
I. J. Rubin 1920

Chicago, IL- notices archive, The Sentinel, September 03

View
I.D. Rubin 1904

NY State Notices Archive- The Hebrew Standard

View
Ida Rubin 1918

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Ida Rubin 1944

Poughkeepsie, NY- Schomre Israel, LaGrange Ave.

View
Ida Rubin 1944

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Ida Rubin 1960

Hanover Township, NJ-Beth Israel, Ridgedale Ave.

View
Ida Rubin 1929

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Ida Rubin 1927

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Ida Rubin 1935

Elmont, NY- Beth David, Elmont Rd.

View
Ida Rubin 1919

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Ida Rubin 1931

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View