One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "92" Results. (51 - 92 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Gertrude Rosenbloom 1953

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

View
Gertrude Rosenblum 1994

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Gertrude Rosenblum 1965

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Gertrude Rosenblum 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Gertrude Rosenblum 1930

MN State Notices Archive - The American Jewish World

View
Gertrude Rosenbluth 1988

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Gertrude Rosenburgh 1902

NY State Notices Archive- The Hebrew Standard

View
Gertrude Rosencranz 1940

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

View
Gertrude Rosenfeld 1970

Ridgewood, NY- Union Field, Cypress Ave.

View
Gertrude Rosenfeld 1970

Ridgewood, NY- Union Field, Cypress Ave.

View
Gertrude Rosenfeld 1937

Skokie, IL- Memorial park, Gross Point Rd.

View
Gertrude Rosenfield 1986

Binghamton, NY- Temple Israel, Conklin Ave.

View
Gertrude Rosenfield 1921

Chicago, IL- notices archive, The Sentinel, April 15

View
Gertrude Rosenfield 1921

Chicago, IL- notices archive, The Sentinel, December 09

View
Gertrude Rosenfield 1919

NY State Notices Archive - The Hebrew Standard

View
Gertrude Rosengarten 1921

NY State Notices Archive - The Hebrew Standard

View
Gertrude Rosenholz 1912

NY State Notices Archive - The Hebrew Standard

View
Gertrude Rosenkranz 2007

Glendale, NY- Mt. Lebanon

View
Gertrude Rosenson 1939

Poughkeepsie, NY- Schomre Israel, LaGrange Ave.

View
Gertrude Rosenstadt 1920

NY State Notices Archive - The Hebrew Standard

View
Gertrude Rosenste 1916

NY State Notices Archive - The Hebrew Standard

View
Gertrude Rosenstein 1903

NY State Notices Archive- The Hebrew Standard

View
Gertrude C. Rosenstein 1913

NY State Notices Archive- The Hebrew Standard

View
Gertrude C. Rosenstein 1913

NY State Notices Archive- The Hebrew Standard

View
Gertrude Estelle Rosenstein 1907

NY State Notices Archive- The Hebrew Standard

View
Gertrude Lena Rosenstein 1926

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Gertrude Rosentein 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Gertrude Rosenthal 1954

Utica, NY- Jewish Cemeteries, Wood's Rd.

View
Gertrude Rosenthal 1943

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Gertrude Rosenthal 1965

Chicago, IL- Waldheim

View
Gertrude Rosenthal 1936

Glendale, NY- Mt. Lebanon

View
Gertrude Rosenthal 1921

Chicago, IL- notices archive, The Sentinel, July 01

View
Gertrude Rosenthal 1902

NY State Notices Archive- The Hebrew Standard

View
Gertrude Rosenthal 1915

NY State Notices Archive - The Hebrew Standard

View
Gertrude Rosenthal 1920

NY State Notices Archive - The Hebrew Standard

View
Gertrude Rosenthal 1927

NY, New York City- Marriage Record

View
Gertrude Rosenthal 1928

NY, New York City- Marriage Record

View
Gertrude (Mrs.) Rosenthal 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Gertrude Shifrin Rosenthal 1949

Glendale, NY- Mt. Lebanon

View
Gertrude Rosenwald 2014

PA State notices archive - Death notices

View
Gertrude Rosett 1973

Ridgewood NY- Beth El, Cypress Ave.

View
Gertrude Rosett 1917

NY State Notices Archive - The Hebrew Standard

View