One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "6378" Results. (2551 - 2600 Displayed)

First Name Family Name Year of Record Record Location Image View
Helen Rothenberg 1920

NY State Notices Archive - The Hebrew Standard

VIEW
Helen A. Rothenberg 2010

NY State notice archive- Obituaries

VIEW
Henrietta Rothenberg 1930

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Henry Rothenberg 1957

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

VIEW
Herbert Rothenberg 2001

Skokie, IL- Memorial park, Gross Point Rd.

VIEW
Herman Rothenberg 1938

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Herman Rothenberg 1933

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Herman Rothenberg 1964

Chicago, IL- Waldheim

VIEW
Herman Rothenberg 1948

Skokie, IL- Memorial park, Gross Point Rd.

VIEW
Herman Rothenberg 1932

Glendale, NY- Mt. Lebanon

VIEW
Herman Rothenberg 1919

Chicago, IL- notices archive, The Sentinel, June 20

VIEW
Herman Rothenberg 1904

NY State Notices Archive- The Hebrew Standard

VIEW
Herman Rothenberg 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Herman Rothenberg 1915

NY State Notices Archive - The Hebrew Standard

VIEW
Herschel Rothenberg 1964

Atlanta, GA- Greenwood, Shearith Israel-New, Cascade Ave.

VIEW
Hinde Rothenberg 1951

Chicago, IL- Waldheim

VIEW
Hirsh Rothenberg 1909

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Howard K. Rothenberg 1974

Glendale, NY- Mt. Lebanon

VIEW
Hsttie Marcus Rothenberg 1895

MO State Notices Archive - The Jewish Voice

VIEW
Hyman Rothenberg 1970

Albany, N.Y.-Temple Israel, Western Ave.

VIEW
Hyman Rothenberg 1926

Chicago, IL- Waldheim

VIEW
I.B. Rothenberg 1935

Albany, NY- Western Ave.

VIEW
I.B. Rothenberg 1935

Albany, NY- Western Ave.

VIEW
Ida Rothenberg 1930

Newark, NJ- Bnai Israel

VIEW
Ida Rothenberg 1949

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Ida Rothenberg 1972

Glendale, NY- Mt. Lebanon

VIEW
Ida Rothenberg 1917

Chicago, IL- notices archive, The Sentinel, June 22

VIEW
Ike Rothenberg 1933

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Irene Rothenberg 1914

NY State Notices Archive - The Hebrew Standard

VIEW
Irvin John Rothenberg 1933

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

VIEW
Irving Rothenberg 2002

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Irving Rothenberg 1954

Schenectady, NY- Free Jewish Cemetery

VIEW
Irving Rothenberg 1927

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Irving Rothenberg 1959

Chicago, IL- Waldheim

VIEW
Irving Rothenberg 1971

Glendale, NY- Mt. Lebanon

VIEW
Isaac Rothenberg 1940

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Isaac Rothenberg 1963

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Isaac Rothenberg ------

Chicago, IL- Waldheim

VIEW
Isaac Rothenberg 1879

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

VIEW
Isaac Rothenberg 1881

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

VIEW
Isaak Rothenberg ------

NY- Albany County

VIEW
Isador Rothenberg 1902

Gloversville, NY

VIEW
Isidor Rothenberg 1906

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Israel Rothenberg 1906

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Israel Rothenberg 1995

Glendale, NY- Mt. Lebanon

VIEW
Israel J. Rothenberg 1895

Federation of Jewish Charities Charter Subscribers 1895 in Book: Fifty Years of Jewish Philanthropy in Greater Boston 1895- 1945, Combined Jewish Appeal 1945 Year Book

VIEW
Itta Rothenberg 1873

Deans, NJ- Floral Park Cemetery, Rt. 130

VIEW
J. Rothenberg 1911

Chicago, IL notices archive- The Sentinel

VIEW
J. L. Rothenberg 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
Jac. Rothenberg 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