One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "31" Results. (1 - 31 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Wm Rosen 1922

MN State Notices Archive - The American Jewish World

View
Wm. Rosen 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
Wm. R. Rosen 1918

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

View
Wm. Rosenau ------

American Jewish Year Book 5662

View
Wm. Rosenau ------

American Jewish Year Book 5665

View
Wm. Rosenau 1918

American Jewish Year book 1917-1918

View
Wm. Rosenbaum 1901

Jewish Marriage Notices (1775- 1906) compiled by Barnett A. Elzas

View
Wm. & Bros. Rosenbaum 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
Wm Rosenberg 1917

American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States

View
Wm Rosenberg 1875

List of members of the Hebrew Benevolent Fuel Association of the City of New York

View
Wm. Rosenberg ------

American Jewish Year Book 5662

View
Wm. Rosenberg 1918

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

View
Wm. D. Rosenberg 1900

American Jewish Year Book 5660

View
Wm. Rosenblum 1918

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

View
Wm M Rosendale 1912

American Jewish Year Book 1912-1913, Appointments, Honors And Elections, United States

View
Wm I. Rosenfeld 1913

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

View
Wm. I. Rosenfeld 1908

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

View
Wm B Rosenfield 1918

American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States

View
Wm B Rosenfield 1917

American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States

View
Wm Rosenstock 1924

Chicago, IL notices archive, The Sentinel, July 11

View
Wm. C. Rosenstock 1900

American Jewish Year Book 5660

View
Wm. H. Rosenstrauch 1908

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Wm Rosenthal 1918

Newark, NJ- Beth Abraham, South Orange Ave.

View
Wm Rosenthal 1923

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Wm Rosenthal 1917

Chicago, IL- Rosehill, Ravenswood Ave.

View
Wm L. Rosenthal 1941

Chicago, IL- Rosehill, Ravenswood Ave.

View
Wm. Rosenthal 1918

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

View
Wm. Rosenthal 1917

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

View
Wm. (Mrs.) Rosenthal 1923

Chicago, IL- notices archive, The Sentinel, April 06

View
Wm. Rosenwald 1918

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

View
Wm. Rosenzweig 1905

NY State Notices Archive- The Hebrew Standard

View