One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "17" Results. (1 - 17 Displayed)

First Name Family Name Year of Record Record Location Image Free? 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

View
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
Lillian (Mrs.) Rubinoff 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Lillian M. Rubinsky 1912

NY State Notices Archive - The Hebrew Standard

View
Lillian Rubinstein 1947

Chicago, IL- Rosehill, Ravenswood Ave.

View