| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Ralph Eugene | Samuel | ------ |
Who's Who in American Jewry, 1938 |
|
VIEW |
| Randolph B | Samuel | 1916 |
American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom |
|
VIEW |
| Raphael | Samuel | 1921 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Ray | Samuel | 1923 |
MN State Notices Archive - The American Jewish World |
|
VIEW |
| Rebecca | Samuel | 1955 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Rebecca | Samuel | 1883 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Rebecca (Mrs) | Samuel | 1887 |
Report of the Jewish Foster Home Society of the City of Philadelphia, 1887, Legacies and Bequests |
|
VIEW |
| Rebecca R. | Samuel | ------ |
Ridgewood, NY- Beth Olam, Cypress Hill St. |
|
VIEW |
| Regina | Samuel | 1995 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Riveo | Samuel | 1970 |
Chicago, IL- Waldheim |
|
VIEW |
| Robert | Samuel | 1950 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Roger | Samuel | 1955 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Rosalyn W. | Samuel | 1994 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Rosalyn W. | Samuel | 1994 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Rose | Samuel | 1952 |
Pittsfield, MA- Keneseth Israel, Peck's Rd. |
|
VIEW |
| Rose | Samuel | 1955 |
Chicago, IL- Waldheim |
|
VIEW |
| Rose | Samuel | 1942 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Rose | Samuel | 1972 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Rose | Samuel | 1955 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Rosenberg | Samuel | 1915 |
American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United States |
|
VIEW |
| Roseoff | Samuel | 1960 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| S | Samuel | 1925 |
Chicago, IL- notices archive, The Sentinel, November 20 |
|
VIEW |
| S (Mr) | Samuel | 1858 |
Report of the Jewish Foster Home Society of the City of Philadelphia, |
|
VIEW |
| S (Mrs) | Samuel | 1856 |
Report of the Jewish Foster Home Society of the City of Philadelphia, |
|
VIEW |
| S (Mrs) | Samuel | 1857 |
Report of the Jewish Foster Home Society of the City of Philadelphia, 1857, List of Contributors and Subscribers |
|
VIEW |
| S (Mrs) | Samuel | 1858 |
Report of the Jewish Foster Home Society of the City of Philadelphia, |
|
VIEW |
| S. | Samuel | 1929 |
American Jewish Year book- Appointments,Honors, and Elections - BRITISH EMPIRE |
|
VIEW |
| S. Ernest (Mrs.) | Samuel | 1920 |
American Jewish Year Book 1921-1922, Appointment, Honors and Elections, British Empire |
|
VIEW |
| Sadie | Samuel | 1923 |
Chicago, IL- notices archive, The Sentinel, August 24 |
|
VIEW |
| Sadie E. | Samuel | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Sadie E. | Samuel | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Sadie Frankel | Samuel | 1948 |
Chicago, IL- notices archive, The Sentinel, November 11 |
|
VIEW |
| Sadye R. | Samuel | 1938 |
Schenectady, NY- Gates of Heaven, Watt St. |
|
VIEW |
| Sali | Samuel | 1951 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Sam N. | Samuel | 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 |
| Samuel | Samuel | ------ |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Samuel | Samuel | ------ |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Samuel | Samuel | 1935 |
Chicago, IL- Waldheim |
|
VIEW |
| Samuel | Samuel | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| Samuel | Samuel | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| Samuel | Samuel | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| Samuel | Samuel | 1929 |
American Jewish Year Book- APPOINTMENTS, HONORS AND ELECTIONS |
|
VIEW |
| Samuel | Samuel | 1922 |
American Jewish Year Book 1923-1924, Appointment, Honors and Elections, Untied States |
|
VIEW |
| Samuel | Samuel | 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 |
| Samuel | Samuel | 1912 |
American Jewish Year Book 1912-1913, Appointment, Honors and Elections, United Kingdom |
|
VIEW |
| Samuel | Samuel | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| Samuel | Samuel | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Samuel | Samuel | 1899 |
Jewish Orphan Asylum Association of Western New York, 1899 List of Donors and Members |
|
VIEW |
| Samuel | Samuel | 1899 |
Jewish Orphan Asylum Association of Western New York, 1899 List of Donors and Members |
|
VIEW |
| Samuel | Samuel | 1899 |
Jewish Orphan Asylum Association of Western New York, 1899 List of Donors and Members |
|
VIEW |