One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "4167" Results. (1801 - 1850 Displayed)

First Name Family Name Year of Record Record Location Image View
Leonard J Rubin 2016

MD State notices archive - Obituaries

VIEW
Leonore Rubin 1913

Chicago, IL- Waldheim

VIEW
Leslie Rubin 1921

The Pittsburgh Jewish Community Book

VIEW
Lester Rubin 1937

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Lester R. Rubin 1966

Albany County, NY: Wills

VIEW
Lev Rubin 1995

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Lewis Rubin 1907

Record Book of the Baron de Hirsch Trade School, Baron de Hirsch Fund, American Jewish Historical Society

VIEW
Lewis A. Rubin 1964

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

VIEW
Libbe Rubin 1910

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Libby Rubin 1961

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Libby Rubin 1948

Chicago, IL- Waldheim

VIEW
Libby Rubin 1926

Glendale, NY- Mt. Lebanon

VIEW
Libby Rubin 1948

Chicago, IL- notices archive, The Sentinel, May 27

VIEW
Libby Rubin 1948

Chicago, IL- notices archive, The Sentinel, June 03

VIEW
Libby Rubin 1952

Los Angeles, CA- Mt. Carmel, Gage Ave.

VIEW
Libe Rubin 1928

Ozone Park, NY- Bayside

VIEW
Lieut Herbert Rubin 1944

Glendale, NY- Mt. Lebanon

VIEW
Lila Rubin 1982

Glendale, NY- Mt. Lebanon

VIEW
Lillian Rubin 1951

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Lillian Rubin 1968

Newburgh, NY- Agudas Achim, Erie Rd.

VIEW
Lillian Rubin 1909

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Lillian Rubin 1981

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Lillian Rubin 1966

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Lillian Rubin 1948

Glendale, NY- Mt. Lebanon,

VIEW
Lillian Rubin 1970

Glendale, NY- Mt. Lebanon

VIEW
Lillian Rubin 1996

Skokie, IL- Memorial park, Gross Point Rd.

VIEW
Lillian Rubin 1939

Atlanta, GA- Greenwood, Ahavath Achim-A, Cascade Ave.

VIEW
Lillian Rubin 1908

NY State Notices Archive- The Hebrew Standard

VIEW
Lillian Rubin 1908

NY State Notices Archive- The Hebrew Standard

Temporarily Open Access
Lillian Rubin 1908

NY State Notices Archive- The Hebrew Standard

VIEW
Lillian B. Rubin 1922

NY, New York City- Marriage Record

VIEW
Lillian R. Rubin 1989

Atlanta, GA- Crest Lawn- Beth Jacob, Marietta Blvd.

VIEW
Lily Rubin 2012

Montreal, Quebec, Canada notices archive, obituaries

VIEW
Linda Beth Rubin 1965

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

VIEW
Linda Beth Rubin 1964

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

VIEW
Linda Beth Rubin 1964

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

VIEW
Linda Jane Rubin 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Lisa Rubin 1958

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

VIEW
Lita Rubin 1934

Chicago, IL- Waldheim

VIEW
Lizzie Rubin 1937

Glendale, NY- Mt. Lebanon

VIEW
Lizzie Rubin 1950

Glendale, NY- Mt. Lebanon

VIEW
Lois Rubin 1973

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

VIEW
Lois Rubin 1940

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

VIEW
Lorraine Tein Rubin 2009

CO State notices archive - Obituaries

VIEW
Lothar Rubin 1965

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

VIEW
Louis Rubin ------

U.S. Circuit Court District of MA, Suffolk County

VIEW
Louis Rubin 1967

Albany, NY- The Jewish World

VIEW
Louis Rubin 1967

Albany, NY- The Jewish World

VIEW
Louis Rubin 1970

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Louis Rubin 1930

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW