One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "4206" Results. (1451 - 1500 Displayed)

First Name Family Name Year of Record Record Location Image Free? 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
Harry Rosenthal 1945

Chicago, IL- Waldheim

View
Harry Rosenthal 1965

Chicago, IL- Waldheim

View
Harry Rosenthal 1948

Chicago, IL- Waldheim

View
Harry Rosenthal 1991

Glendale, NY- Mt. Lebanon

View
Harry Rosenthal 1984

Glendale, NY- Mt. Lebanon

View
Harry Rosenthal 1966

Glendale, NY- Mt. Lebanon

View
Harry Rosenthal 1929

Troy, NY- Daily Times

View
Harry Rosenthal 1925

Glendale, NY- Mt. Lebanon

View
Harry Rosenthal 1931

NY Rensselaer County: Wills

View
Harry Rosenthal 1947

NY State newspaper notices archive

View
Harry Rosenthal 1918

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

View
Harry Rosenthal 1919

Chicago, IL- notices archive, The Sentinel, June 20

View
Harry 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
Harry Rosenthal 1877

Ninth annual Report of the Jewish Orphan Asylum, Cleveland Ohio

View
Harry Rosenthal 1898

Troy, NY City Directory

View
Harry Rosenthal 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry Rosenthal 1908

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

View