| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Josephine | Rose | 1976 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Joy Alan | Rose | 1967 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Joy M. | Rose | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Joyce | Rose | 1953 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Judah L. | Rose | 1946 |
American Jewish Year book- Necrology - UNITED STATES |
|
VIEW |
| Judge David A. | Rose | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Julia | Rose | 1891 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Julia | Rose | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Julia E. | Rose | 1976 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Julian | Rose | 1935 |
American Jewish Year book 1936-1937, Necrology, Other Countries |
|
VIEW |
| Julian | Rose | 1919 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Julian | Rose | 1909 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Julie Marum | Rose | 1877 |
Frankfurt, Germany- Rat Beil, section 1 field 3 |
|
VIEW |
| Julius | Rose | 1957 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Julius | Rose | 1938 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Julius | Rose | 1907 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Julius | Rose | 1909 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Julius | Rose | 1910 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| June Willa | Rose | 1928 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Karen | Rose | 1963 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Kenneth | Rose | 1975 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Kenneth | Rose | 1960 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Kitty | Rose | 1964 |
Skokie, IL- Memorial park, Gross Point Rd. |
|
VIEW |
| Kosman | Rose | 1900 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Kunigunde | Rose | 1908 |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Kurt | Rose | 1972 |
Obituary Archive of the Rhode Island Jewish Historical Association |
|
VIEW |
| L. | Rose | 1855 |
Association for the relief of Jewish Widows & Orphans, New Orleans |
|
VIEW |
| L. | Rose | 1855 |
Association for the relief of Jewish Widows & Orphans, New Orleans |
|
VIEW |
| L. | Rose | 1855 |
Contributors to Association for the relief of Jewish Widows & Orphans, New Orleans |
|
VIEW |
| L. H. | Rose | 1918 |
The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations |
|
VIEW |
| Laura (Mrs.) | Rose | 1945 |
NY State notices archive |
|
VIEW |
| Laura Esther | Rose | 2013 |
NJ State notices archive - New Comers |
|
VIEW |
| Lawrence | Rose | 1988 |
Newburgh, NY- Agudas Achim, Erie Rd. |
|
VIEW |
| Lawrence | Rose | 1961 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Lazerson | Rose | 1964 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Lea Cramer | Rose | 1983 |
Atlanta, GA- Greenwood, Shearith Israel-New, Cascade Ave. |
|
VIEW |
| Leah | Rose | 1947 |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Leah | Rose | 1941 |
Ridegewood, NY- Old Mt. Carnel, Cypress St. |
|
VIEW |
| Leah | Rose | 1971 |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Leah | Rose | 1913 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Leah | Rose | 1931 |
Chicago, IL- Waldheim |
|
VIEW |
| Leah | Rose | 1913 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Leah | Rose | 1913 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Leanore | Rose | 1947 |
Ridgewood, NY- New Mt. Carmel, Cypress Ave. |
|
VIEW |
| Lee | Rose | 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 |
| Lee | Rose | 1964 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Lefkowitz | Rose | 1961 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Lena | Rose | 1920 |
Poughkeepsie, NY- Schomre Israel, LaGrange Ave. |
|
VIEW |
| Lena | Rose | 1939 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Lena | Rose | 1912 |
Albany, NY- Beth Abraham Jacob, Western Ave. |
|
VIEW |