One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "7963" Results. (4151 - 4200 Displayed)

First Name Family Name Year of Record Record Location Image View
Rose Jacobs ------

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

VIEW
Rose Jacobs 1949

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

VIEW
Rose Jacobs 1917

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Rose Jacobs 1976

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

VIEW
Rose Jacobs 1921

Glendale, NY- Mt. Neboh, Cypress Hills St.

VIEW
Rose Jacobs 1937

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Rose Jacobs 1911

Ozone Park, NY- Bayside

VIEW
Rose Jacobs 1968

Dalton, PA- Shoemaker Rd.

VIEW
Rose Jacobs 1947

Dalton, PA- Shoemaker Rd.

VIEW
Rose Jacobs 1919

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Rose Jacobs ------

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Rose Jacobs 1984

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Rose Jacobs 1889

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Rose Jacobs 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Rose Jacobs 1970

Chicago, IL- Waldheim

VIEW
Rose Jacobs 1950

Chicago, IL- Waldheim

VIEW
Rose Jacobs 1915

Chicago, IL- Waldheim

VIEW
Rose Jacobs 1937

Chicago, IL- Waldheim

VIEW
Rose Jacobs 1945

Chicago, IL- Waldheim

VIEW
Rose Jacobs 1967

Norridge, IL- Westlawn, West Montrose Ave

VIEW
Rose Jacobs 1940

Glendale, NY- Mt. Lebanon

VIEW
Rose Jacobs 1940

Glendale, NY- Mt. Lebanon

VIEW
Rose Jacobs 1949

Glendale, NY- Mt. Lebanon

VIEW
Rose Jacobs 1923

Chicago, IL- notices archive, The Sentinel, June 15

VIEW
Rose Jacobs 1900

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Jacobs 1901

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Jacobs 1905

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Jacobs 1907

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Jacobs 1907

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Jacobs 1907

NY State Notices Archive- The Hebrew Standard

VIEW
Rose Jacobs 1917

NY State Notices Archive - The Hebrew Standard

VIEW
Rose Jacobs 1921

NY State Notices Archive - The Hebrew Standard

VIEW
Rose Jacobs 1971

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

VIEW
Rose Jacobs 1967

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

VIEW
Rose Jacobs 1898

NY, New York City- Marriage Record

VIEW
Rose B Jacobs 1916

MN State Notices Archive - The American Jewish World

VIEW
Rose E. Jacobs 1977

Glendale, NY- Mt. Lebanon

VIEW
Rose E. Jacobs 1977

Glendale, NY- Mt. Lebanon

VIEW
Rose G. Jacobs 1973

Glendale, NY- Mt. Neboh, Cypress Hills St.

VIEW
Rose G. Jacobs 1942

American Jewish Year Book Volume 43, 1941-1942, Special Articles,

VIEW
Rose Gell Jacobs ------

Who's Who in American Jewry, 1938

VIEW
Rose Klein Jacobs 1957

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Rose Rosensohn Jacobs 1960

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

VIEW
Rose W. Jacobs 1941

Ridgewood, NY- Linden Hill, Metropolitan Ave.

VIEW
Rosi Jacobs 1901

NY, New York City - Marriage Record

VIEW
Rosie Jacobs 1947

Ridgewood NY- Beth El, Cypress Ave.

VIEW
Rosie C. Jacobs 1932

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Roslyn Jacobs 1964

Chicago, IL- Waldheim

VIEW
Rubin Jacobs 1905

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Rubin Jacobs 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