One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "14608" Results. (8401 - 8450 Displayed)

First Name Family Name Year of Record Record Location Image View
Rose Zimmerman 1952

Schenectady, NY- Free Jewish Cemetery

VIEW
Rose Zimmerman 1963

Dalton, PA- Shoemaker Rd.

VIEW
Rose Zimmerman 1934

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Rose Zimmerman 1941

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Rose Zimmerman 1954

Glendale, NY- Mt. Lebanon

VIEW
Rose Zimmerman 1952

Glendale, NY- Mt. Lebanon

VIEW
Rose Zimmerman 1960

Glendale, NY- Mt. Lebanon

VIEW
Rose Zimmerman 1995

Glendale, NY- Mt. Lebanon

VIEW
Rose Zimmerman 1920

Chicago, IL- notices archive, The Sentinel, June 25

VIEW
Rose Zimmerman 1921

Chicago, IL- notices archive, The Sentinel, November 04

VIEW
Rose Zimmerman 1944

Rochester, NY- Jewish Cemetery at 188 Britton Rd.

VIEW
Rose Briskin Zimmerman 2002

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

VIEW
Rose Solomon Zimmerman 1934

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Rosetta Zimmerman 1991

Chicago, IL- Waldheim

VIEW
Rosie Zimmerman 1900

Newburgh, NY- Snake Hill

VIEW
Rosie Zimmerman 1910

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Roy Zimmerman 1913

Chicago, IL- notices archive, The Sentinel, December 26

VIEW
Rubin Zimmerman 1992

Dalton, PA- Shoemaker Rd.

VIEW
Rubin Zimmerman 1992

Dalton, PA- Shoemaker Rd.

VIEW
Ruth Zimmerman 1929

MN State Notices Archive - The American Jewish World

VIEW
Ruth Enid Zimmerman 1926

MN State Notices Archive - The American Jewish World

VIEW
Ruth Gottlieb Zimmerman 1929

MN State Notices Archive - The American Jewish World

VIEW
Ruth Hindin Zimmerman 2006

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

VIEW
Ruth Pascal Zimmerman 1999

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Ruth Phyliss Gottlieb Zimmerman 1929

MN State Notices Archive - The American Jewish World

VIEW
S. Zimmerman 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
S. R. Zimmerman 1907

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Sadie Zimmerman 1964

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Sadie Zimmerman 1947

Glens Falls, NY- off I- 87 exit 18

VIEW
Sadie Zimmerman 1948

Glendale, NY- Mt. Lebanon

VIEW
Sally Zimmerman 1961

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

VIEW
Sam Zimmerman 1934

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Sam Zimmerman 2001

Chicago, IL- Rosemont Park, Addison St.

VIEW
Sam Zimmerman 1946

Chicago, IL- Waldheim

VIEW
Sam Zimmerman 1990

Glendale, NY- Mt. Lebanon,

VIEW
Sam Zimmerman 1953

Skokie, IL- Memorial park, Gross Point Rd.

VIEW
Sam Zimmerman 1938

Atlanta, GA- Greenwood, Shearith Israel-Old, Cascade Ave

VIEW
Sam Zimmerman 1902

NY State Notices Archive- The Hebrew Standard

VIEW
Samuel Zimmerman 1955

Albany, N.Y.-Temple Israel, Western Ave.

VIEW
Samuel Zimmerman 1943

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Samuel Zimmerman ------

CT, New Haven County

VIEW
Samuel Zimmerman ------

CT, New Haven County

VIEW
Samuel Zimmerman ------

NY, Columbia County

VIEW
Samuel Zimmerman 1940

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Samuel Zimmerman 1933

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

VIEW
Samuel Zimmerman 1949

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

VIEW
Samuel Zimmerman 1968

Dalton, PA- Shoemaker Rd.

VIEW
Samuel Zimmerman 1966

Glendale, NY- Mt. Lebanon

VIEW
Samuel Zimmerman 1961

Glendale, NY- Mt. Lebanon

VIEW
Samuel Zimmerman 1980

Glendale, NY- Mt. Lebanon

VIEW