One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "223" Results. (101 - 150 Displayed)

First Name Family Name Year of Record Record Location Image View
Samuel Rothenberg 1984

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Samuel Rothenberg 1943

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Samuel Rothenberg 1923

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Samuel Rothenberg 1926

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Samuel Rothenberg 1953

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Samuel Rothenberg 1957

Chicago, IL- Waldheim

VIEW
Samuel Rothenberg ------

Elmont, NY- Beth David, Elmont Rd

VIEW
Samuel Rothenberg 1961

Glendale, NY- Mt. Lebanon

VIEW
Samuel Rothenberg 1956

Glendale, NY- Mt. Lebanon

VIEW
Samuel Rothenberg 1978

Glendale, NY- Mt. Lebanon

VIEW
Samuel Rothenberg 1928

Glendale, NY- Mt. Lebanon

VIEW
Samuel Rothenberg 1920

Chicago, IL- notices archive, The Sentinel, March 19

VIEW
Samuel Rothenberg 1908

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

VIEW
Samuel Rothenberg 1913

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

VIEW
Samuel Rothenberg 1913

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

VIEW
Samuel Rothenberg 1909

NY State Notices Archive - The Hebrew Standard

VIEW
Samuel Rothenberg 1974

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

VIEW
Samuel Rothenberg 1924

Book: The History of the Jews of Chicago by Hyman L. Meites, Chicago Jewish Dead in the World War

VIEW
Sam Rothernburg 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

VIEW
Sam Rothfeld 1945

Chicago, IL- Waldheim

VIEW
Samuel Rothfeld 1921

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Samuel Rothhirch 1928

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Samuel Rothhouse 1888

MO State Notices Archive - The Jewish Voice

VIEW
Samuel Rothkopf 1932

MN State Notices Archive - The American Jewish World

VIEW
Samuel J Rothkopf 1957

Glendale,NY- Mt. Lebanon

VIEW
Samuel Rothkugel 1918

Ridgewood, NY- Hungarian, Cypress Ave.

VIEW
Sam Rothman 1933

Chicago, IL- Waldheim

VIEW
Sam Rothman 1954

Glendale, NY- Mt. Lebanon

VIEW
Sam Rothman 1977

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

VIEW
Samuel Rothman 1965

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Samuel Rothman 1944

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Samuel Rothman 1953

Newark, NJ- Gomel Chessed, McClellan St.

VIEW
Samuel Rothman 1935

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Samuel Rothman 1973

Deans, NJ- Floral Park Cemetery, Rt. 130

VIEW
Samuel Rothman 1936

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Samuel Rothman 1952

Chicago, IL- Waldheim

VIEW
Samuel Rothman 1928

Glendale, NY- Mt. Lebanon

VIEW
Samuel Rothman 1928

Glendale, NY- Mt. Lebanon

VIEW
Samuel Rothman 1969

Glendale,NY- Mt. Lebanon

VIEW
Samuel Rothman 1915

NY State Notices Archive - The Hebrew Standard

VIEW
Samuel Rothman 1971

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

VIEW
Samuel Rothman 1964

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

VIEW
Samuel Rothman 1950

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

VIEW
Samuel (Mrs.) Rothman 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Samuel D. Rothman ------

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Samuel D. Rothman 1961

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

VIEW
Samuel David Rothman 1972

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

VIEW
Samuel H. Rothman 1972

Burlington, VT, Hebrew Holy Society- Ohavi Zedek, Patchen Rd.

VIEW
Samuel J. Rothman 1952

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

VIEW
Samuel J. Rothman 1949

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

VIEW