One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "4094" Results. (1401 - 1450 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Harold Jerome Rosenthal 1959

Schenectady, NY- Gates of Heaven, Watt St.

View
Harold L. Rosenthal 2011

NJ State notices archive - Obituaries

View
Harold W. Rosenthal 1905

NY State Notices Archive- The Hebrew Standard

View
Harriet Rosenthal 1918

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Harriett Rosenthal 1926

Ridgewood, NY- Union Field, Cypress Ave.

View
Harriett B Rosenthal 2017

MD State notices archive - Obituaries

View
Harriette Rosenthal 1973

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

View
Harris Rosenthal 1942

Ridgewood, NY- Union Field, Cypress Ave.

View
Harris Rosenthal 1924

Ridgewood, NY- Union Field, Cypress Ave.

View
Harris Rosenthal 1947

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Harris Rosenthal 1944

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Harris Rosenthal 1917

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Harris Rosenthal 1913

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Harris Rosenthal 1884

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Harris Rosenthal 1905

Chicago, IL- Waldheim

View
Harris Rosenthal ------

American Jewish Year Book 5667

View
Harris Rosenthal 1927

Troy, NY- Daily Times

View
Harris Rosenthal 1921

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Harris Rosenthal 1941

NY State notices archive

View
Harris Rosenthal 1942

NY State notices archive

View
Harris Rosenthal 1941

NY State notices archive

View
Harris Rosenthal 1916

NY State notices archive

View
Harris Rosenthal 1908

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

View
Harris Rosenthal 1913

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

View
Harris Rosenthal 1911

NY State Notices Archive - The Hebrew Standard

View
Harris L. Rosenthal 1946

Ozone Park, NY- Acacia, Liberty Ave.

View
Harris L. Rosenthal ------

American Jewish Year Book 5667

View
Harris L. Rosenthal 1908

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

View
Harris L. Rosenthal 1913

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

View
Harrison Michael Rosenthal 2017

MO State notices archive - Celebrations

View
Harry Rosenthal ------

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harry Rosenthal 1951

Ridgewood, NY- Union Field, Cypress Ave.

View
Harry Rosenthal 1905

Ridgewood, NY- Machpelah, Cypress Ave.

View
Harry Rosenthal 1952

Ridgewood, NY- Union Field, Cypress Ave.

View
Harry Rosenthal 1978

Ridgewood, NY- Union Field, Cypress Ave.

View
Harry Rosenthal 1957

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

View
Harry Rosenthal 1953

Montreal, Canada- Baron De Hirsch, Savane St.

View
Harry Rosenthal 1932

Newark, NJ- Beth Abraham, South Orange Ave.

View
Harry Rosenthal 1957

Milwaukee, WI- Spring Hill, South Hawley Court

View
Harry Rosenthal 1967

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Harry Rosenthal 1959

Schenectady, NY- Free Jewish Cemetery

View
Harry Rosenthal 1976

Troy, NY- Pinewoods Ave.- Belle Ave.

View
Harry Rosenthal 1926

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Harry Rosenthal 1963

Ozone Park, NY- Bayside

View
Harry Rosenthal 1972

Utica, NY- Beth El, Woods Rd.

View
Harry Rosenthal 1924

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Harry Rosenthal 1905

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Harry Rosenthal 1957

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Harry Rosenthal 1947

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Harry Rosenthal 1944

Chicago, IL- Rosemont Park, Addison St.

View