One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "79603" Results. (72951 - 73000 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Leo (Dr) Rubin 1915

NY State Notices Archive - The Hebrew Standard

View
Leo A. Rubin 1964

Binghamton, NY- Temple Israel, Conklin Ave.

View
Leo C. Rubin 1998

Chicago, IL- Rosehill, Ravenswood Ave.

View
Leon Rubin 2000

Albany, N.Y.- Beth Abraham Jacob- Fuller Rd.

View
Leon Rubin 1993

Ridgewood, NY- Union Field, Cypress Ave.

View
Leon Rubin 1940

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

View
Leon Rubin 1985

Glendale, NY- Mt. Lebanon

View
Leon Rubin 1985

Glendale, NY- Mt. Lebanon

View
Leon Rubin 2013

CO State notices archive - Obituaries

View
Leon Rubin 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Leon Puterman Rubin 2008

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

View
Leona Rosen Rubin 2007

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

View
Leonard Rubin 1940

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Leonard Rubin 2007

Chicago, IL- Waldheim

View
Leonard Rubin 2014

PA State notices archive - Death notices

View
Leonard Rubin 1983

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Leonard Cohn Rubin 2007

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

View
Leonard Irving Goodman Rubin 2003

Chicago, IL- Waldheim

View
Leonard Irving Goodman Rubin 2003

Chicago, IL- Waldheim

View
Leonard J Rubin 2016

MD State notices archive - Obituaries

View
Leonore Rubin 1913

Chicago, IL- Waldheim

View
Leslie Rubin 1921

The Pittsburgh Jewish Community Book

View
Lester Rubin 1937

Ridgewood, NY- Union Field, Cypress Ave.

View
Lester R. Rubin 1966

Albany County, NY: Wills

View
Lev Rubin 1995

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Lewis A. Rubin 1964

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

View
Libbe Rubin 1910

Ozone Park, NY- Acacia, Liberty Ave.

View
Libby Rubin 1961

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Libby Rubin 1948

Chicago, IL- Waldheim

View
Libby Rubin 1926

Glendale, NY- Mt. Lebanon

View
Libby Rubin 1948

Chicago, IL- notices archive, The Sentinel, May 27

View
Libby Rubin 1948

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

View
Libby Rubin 1952

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

View
Libe Rubin 1928

Ozone Park, NY- Bayside

View
Lieut Herbert Rubin 1944

Glendale, NY- Mt. Lebanon

View
Lila Rubin 1982

Glendale, NY- Mt. Lebanon

View
Lillian Rubin 1951

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Lillian Rubin 1968

Newburgh, NY- Agudas Achim, Erie Rd.

View
Lillian Rubin 1909

Ozone Park, NY- Acacia, Liberty Ave.

View
Lillian Rubin 1981

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Lillian Rubin 1966

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Lillian Rubin 1948

Glendale, NY- Mt. Lebanon,

View
Lillian Rubin 1970

Glendale, NY- Mt. Lebanon

View
Lillian Rubin 1996

Skokie, IL- Memorial park, Gross Point Rd.

View
Lillian Rubin 1939

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

View
Lillian Rubin 1908

NY State Notices Archive- The Hebrew Standard

View
Lillian Rubin 1908

NY State Notices Archive- The Hebrew Standard

View
Lillian Rubin 1908

NY State Notices Archive- The Hebrew Standard

View
Lillian B. Rubin 1922

NY, New York City- Marriage Record

View
Lillian R. Rubin 1989

Atlanta, GA- Crest Lawn- Beth Jacob, Marietta Blvd.

View