One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "2641" Results. (2001 - 2050 Displayed)

First Name Family Name Year of Record Record Location Image View
Shirley Rosenstock 1952

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

VIEW
Sidney (Mrs.) Rosenstock 1959

Archive of the Albany NY Jewish Community Center

VIEW
Sidney M. Rosenstock 1974

Albany County, NY: Wills

VIEW
Simon Rosenstock 1966

Albany County, NY: Wills

VIEW
Simon (Alice) Rosenstock 1957

NY State notices archive

VIEW
Samuel K. Rosenstone 1975

New Haven, CT- Jewish Cemeteries, Whalley Ave.

VIEW
Sarah Rosenstone 1933

Montreal, Canada- Back River

VIEW
Sharon Rosenstone 1964

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

VIEW
Sharon Lee Rosenstone 1964

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

VIEW
Samuel Rosenstrach ------

NY, Kings County

VIEW
Sally Rosenstrauch 1918

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

VIEW
Samuel Rosenstrauch 1916

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Simon Rosenstrauch ------

NY, Kings County

VIEW
Samuel Rosenstraus 1903

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

VIEW
Sarab Rosenstraus 1896

MO State Notices Archive - The Jewish Voice

VIEW
Sarah Rosenstraus 1896

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

VIEW
Sam Rosenstreich 1928

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Sarah Rosenstreich 1933

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
S. Rosenstroch 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
Samuel Rosenswaike 1898

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

VIEW
Sarah Rosenswaike 1952

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Sarah Rosensweic 1910

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Samuel Rosensweig 1892

Syracuse, NY- Jewish Cemeteries, Jamesville Ave., Zedeck Va'mes Society

VIEW
Sarah Rosensweig 1941

West Hollywood, CA- Chevra Kadisha Mortuary, Santa Monica Blvd.

VIEW
Sigfried Rosensweig 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

VIEW
Samuel Rosentein 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
S Rosenthal 1917

American Jewish Year Book 1917-1918, War Necrology, United Kingdom

VIEW
S Rosenthal 1868

Book: Memorable Dates of Jewish History, by Gotthard Deutsch, 1904

VIEW
S. Rosenthal ------

American Jewish Year Book 5662

VIEW
S. Rosenthal ------

American Jewish Year Book 5665

VIEW
S. Rosenthal 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
S. Rosenthal 1901

NY State Notices Archive- The Hebrew Standard

VIEW
S. Rosenthal 1909

NY State Notices Archive - The Hebrew Standard

VIEW
S. Rosenthal 1901

Book: The Jews of Illinois

VIEW
S. Rosenthal 1921

The Pittsburgh Jewish Community Book

VIEW
S. & Bro. Rosenthal 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
S. (Mrs.) Rosenthal 1912

Chicago, IL- Notices Archive,The Sentinel

VIEW
S. (Mrs.) Rosenthal 1923

Chicago, IL- notices archive, The Sentinel, March 16

VIEW
S. B. Rosenthal 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

VIEW
S. E. Rosenthal 1911

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

VIEW
S. J. (Mrs.) Rosenthal 1920

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

VIEW
S. Leonard Rosenthal 1938

American Jewish Year Book 1938-1939, Appointment, Honors and Elections, Untied States

VIEW
S. M. Rosenthal 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

VIEW
S. M. Rosenthal 1913

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

VIEW
Sadie Rosenthal 1985

Poughkeepsie, NY- Schomre Israel, LaGrange Ave.

VIEW
Sadie Rosenthal 1926

Newark, NJ- Bnai Israel

VIEW
Sadie Rosenthal 1903

Glendale, NY- Mt. Neboh, Cypress Hills St.

VIEW
Sadie Rosenthal 1945

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Sadie Rosenthal 1990

Elmont, NY- Beth David, Elmont Rd.

VIEW
Sadie Rosenthal 1912

Hanover Township, NJ-Beth Israel, Ridgedale Ave.

VIEW