One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "43" Results. (1 - 43 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Simon Roth ------

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Simon Roth 1954

Ridgewood NY- Beth El, Cypress Ave.

View
Simon Roth 1903

NY State Notices Archive- The Hebrew Standard

View
Simon M. Roth 1924

Ridgewood, NY- Union Field, Cypress Ave.

View
Simon M. Roth 1940

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

View
Simon Rotheimer 1915

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

View
Simon Rothenberg 1961

Ridgewood, NY- Union Field, Cypress Ave.

View
Simon Rothenberg 1961

Ridgewood, NY- Union Field, Cypress Ave.

View
Simon Rothenberg ------

NY, Albany County

View
Simon Rothenberg 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Simon Rothenberg 1910

NY State Notices Archive - The Hebrew Standard

View
Simon Rothenberg 1963

American Jewish Year Book 1963_15, Necrology, United States

View
Simon (Dr) Rothenberg 1906

NY State Notices Archive- The Hebrew Standard

View
Simon L. Rothenberg 1932

Newark, NJ- Beth Abraham, South Orange Ave.

View
Simon Rothman 1963

Montreal, Canada- Baron De Hirsch, Savane St.

View
Simon Rothman 1947

Montreal, Canada- Baron De Hirsch, Savane St.

View
Simon Rothschild ------

Ridgewood NY- Beth El, Cypress Ave.

View
Simon Rothschild 1908

Ridgewood, NY- Union Field, Cypress Ave.

View
Simon Rothschild 1907

Lincolnwood, IL- New Light, East Prairie Rd.

View
Simon Rothschild 1905

American Jewish Year Book 5665

View
Simon Rothschild 1955

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Simon Rothschild 1922

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Simon Rothschild 1907

American Jewish Year book 1906-1907, Bequests And Gifts

View
Simon Rothschild 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908 Legacies and Bequests

View
Simon Rothschild 1908

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

View
Simon Rothschild 1913

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

View
Simon Rothschild 1903

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 Memorial Plaques

View
Simon Rothschild 1917

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

View
Simon Rothschild 1918

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

View
Simon Rothschild 1902

NY State Notices Archive- The Hebrew Standard

View
Simon Rothschild 1902

NY State Notices Archive- The Hebrew Standard

View
Simon Rothschild 1916

NY State Notices Archive - The Hebrew Standard

View
Simon Addditional Rothschild 1902

NY State Notices Archive- The Hebrew Standard

View
Simon F. Rothschild 1905

American Jewish Year Book 5665

View
Simon F. Rothschild 1938

American Jewish Year book- Special Bequests and Gifts - UNITED STATES

View
Simon F. Rothschild 1908

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

View
Simon F. Rothschild 1913

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

View
Simon F. Rothschild 1905

NY State Notices Archive- The Hebrew Standard

View
Simon Frank Rothschild ------

Who's Who in American Jewry, 1926.

View
Simon Frank Rothschild 1935

American Jewish Year book 1936-1937, Special Bequests and Gifts, United States

View
Simon Frank Rothschild 1936

American Jewish Year book 1936-1937, Necrology, United States

View
Simon Rothstein 1938

Newark, NJ- McClellan St.

View
Simon Rothstein 1943

American Jewish Year book 1943-1944, Deaths

View