Sources
Sources
1. “Arthur J. Alexander notes,” April 22, 1977, Miriam Alexander Baker has a photocopy received from Ira Alexander.
2. ALEXANDER, Berko and Family, “1869 Hungarian Census,” Ofalu, Saros, Hugary, www.familysearch.org.
Files (4): 1869 Summary - Berko Alexander.pdf, 1869 p1 Alexander, Berko.jpg, 1869 p2 Alexander, Berko.jpg, 1869 p3 Alexander, Berko.jpg
3. “Ira’s Alexander Family Tree,” 4 Aug 2005, Info form Ira Alexander, Info. From Ira Alexander.
4. www.JewishGen.org. 1828 Hungarian Property Tax Census, index.
5. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Berko Alexander and family living in O-Falu, Saros, Hungary.
6. Hungarian Given Names Database, “Hungarian Given Names Database,” www.jewishgen.org, www.jewisgen.org.
7. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” www.familysearch.org, Item 6, page 99, Deaths.
8. ALEXANDER, Marcus m. Lieber, “Hungarian Census,” Keczer-Peklen, Also Tareza, Saros , FHL 2162316 #4, www.familysearch.org, https://www.familysearch.org/ark:/61903/3:1:3QSQ-G99K-WXFY?i=237&cc=1986782.
9. “Lithuania Births,” www.jewishgen.org, Birth of Avram-Iakov Grabovski.
10. GRABOVSKY, Itsik and Family, “Family List Index,” Jonava, Kaunas, Kaunas, Lithuania, 336, 1887, Registration #513; Former Registration #49, www.JewishGen.org.
File: GRABOVSKY 1887 Revision List.pdf
11. “Ships Manifest, Olympic arrival Dec. 20, 1922 New York.” Basse Greene age 60 arrived with her husband Samuel to visit their dau, ghter, Mrs. I. Simon at her residence at 5820 Northumberland St., Pitt, sburgh, PA.
12. “All Lithuania Revision Index,” www.JewishGen.org, Basia Grabovsky age 25 in 1887.
LVIA/381/17/1103
File: DAMSKER, Vulf - 1888 Revision List.png
13. “Headstone.”
14. GREENE, Basse, “Death Registry,” 11 Apr 1929, Durban, Natal, South Africa, www.familysearch.org.
File: GREENE, Basse - 1929 Death Record.jpg
15. “Manifest of S. S. Olympic Arriving 20 Aug 1913,” www.ellisisland.org, Reproduction owned by Miriam Alexander Baker.
16. “Manifest of S.S. Lusitania arriving New York, March 5, 1910,” www.ellisisland.org, Line 3.
17. “All Lithuania Revision List Database,” www.jewishgen.org.
18. “Death Certificate.” PA 66734.
19. www.JewishGen.org. Lithuania Tax List; Archive KRA/I-115/1/1 , Record 178, Page 176.
20. www.JewishGen.org. Microfilm 2331106/1, Lithuania Births, Archive LVIA 1226/1/2080.
21. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1937_089_023_04161937, p. 23, Obituary of Betsy Simon.
22. SIMON, Betsy, “Death Certificate,” 11 Apr 1937, Pittsburgh, Allegheny, Pennsylvania, USA, #35316, Register #3213, www.Ancestry.com.
File: SIMON, Betsy - 1937 Death Certificate.jpg
23. SIMON, Bestsy, “Obituary,” Pittsburgh Post Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 12 Apr 1937, p. 22, www.Newspapers.com.
File: SIMON__Betsy___1937_Obituary.pdf
24. “1880 United States Census,” ancestry.com, William Simon and his parents born in Ruchpold, Germany: Pittsburgh, Allegheny, Pennsylvania; Roll: 1091; Family History Film: 1255091; Page: 128C; Enumeration District: 105; Image: 0717.
25. “Death Certificate.” File NO. 100912, Registered No. 8105.
26. “1900 United States Census,” web, www.ancestry.com, William & Bessie Simon had been married 26 years in 1900.
27. “Arthur Alexander (son of Howard & Sylvia).”
28. HELLER, Bertha Sturz, “Death Certificate,” 7 June 1949, Scranton, Pennsyvania, 51587, 810, 7 Jun 1949, Scranton, Lackawanna, Pennsylvania, USA, #51587, www.Ancestry.com, HELLER, Bertha, Scranton, Lackawana, Pennsylvania, USA.
29. HELLER, Max and Family, “1900 U.S. Census,” Fell, Lackawanna, Pennsylvania, USA, E.D. 26, Sheet 14, www.Ancestry.com.
File: HELLER, Max - 1900 US Census.jpg
30. “1920 United States Census,” www.Ancestry.com.
31. HELLER, Betty, “Obituary,” The Wilkes-Barre Record, Wilkes-Barre, Pennsylvania, USA, 8 Jun 1949, p. 7, www.Newspapers.com.
File: HELLER, Betty - 1949 Obituary.pdf
32. “HELLER, Marcus Birth Record,” 23 Nov 1867, Zemplin, Slovakia (Zemplin Hunagry), LDS 1924884 or 004149471, Image 541, Line 179, https://familysearch.org/ark:/61903/3:1:33SQ-GRFB-SHDK?i=540.
File: HELLER, Max:Marcus - 1867 Birth Recrod.jpg
33. “1920 United States Census,” www.Ancestry.com, Max Heller born about 1871 in Slovakia.
34. “Heller, Esther Birth Certificate,” 16 Feb 1907, Forest City PA, 13936, 53, www.ancestry.com, Max Heller born in Zemplin, Austrilick.
File: HELLER, Esther - 1907 Birth.jpg
35. “Heller, Max Death Certificate,” 12 Sept 1946, East Strousburg, PA, 79160, 211, www.ancestry.com.
Max Heller died 12 Sept 1946 in East Stroudsburg, Munroe, PA
- Residence: 45 Lackawanna Ave., East Stroudsburg, PA
- Born 1868 (age 78 at time of death) in Austria-Hungary
- Wife: Bertha Sturz
- Father: Abraham Isaac Heller b. Austria-Hungary
- Mother: Esther, b. Austria-Hungary
- Informant: Harry Heller
- Burial: 13 Sept 1946, Hanover Green, Lucerne County, PA
36. “1900 United States Census,” web, www.ancestry.com.
37. “Heller, Esther Birth Certificate,” 16 Feb 1907, Forest City PA, 13936, 53, www.ancestry.com.
File: HELLER, Esther - 1907 Birth.jpg
38. HELLER, Max, “1910 U.S. Census,” Forest City, Susquehanna, Pennsylvania, USA, E.D. 64, Sheet 7A, www.Ancestry.com.
Lines 7-17.
File: HELLER, Max and Family - 1910 US Census.jpg
39. HELLER, Max and Family, “1920 U.S. Census,” Forest City, Lackawanna, Pennsylvania, USA, E.D. 68, Sheet 1A, www.Ancestry.com.
Lines 36-45.
File: HELLER, Max - 1920 US Census.jpg
40. HELLER, Max and Family, “1930 U.S. Census,” White Plains, Westchester, New York, USA, E.D. 356, Sheet 4B, FHL microfilm: 2341399, www.Ancestry.com.
File: HELLER, Max - 1930 US Census.jpg
41. HELLER, Max, “1940 U.S. Census,” East Stroudsburg, Monroe, Pennsylvania, USA, E.D. 45-6, Sheet 62B, Roll: T627_3575;, www.Ancestry.com.
Lines 60-61
File: HELLER, Max and Betty - 1940 US Census.jpg
42. “Ira’s Alexander Family Tree,” 4 Aug 2005, Date of Import: 4 Aug 2005.
43. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” www.familysearch.org.
44. “Sidney Stuart Alexander.”
45. ALEXANDER, Isidore, “Death Certificate,” 3 Apr 1954, Harrisburg, Dauphin, Pennsylvania, USA, #30692, www.Ancestry.com.
File: Alexander, Isidore - 1954 Death.jpg
46. ALEXANDER, Isidore, “Death of I. Alexander,” The Scrantonian Tribune, Scranton, Pennsylvania, USA, 4 Apr 1954, p. 20, www.Newspapers.com.
File: ALEXANDER, Isidore - 1954 Obituary.pdf
47. ALEXANDER, Morton, “Birth Certificate,” 30 Dec 1902, Manhattan, New York, New York, USA, #4600, www.familysearch.org.
File: ALEXANDER, Morton - 1902 Birth Certificate.jpg
48. “Ira’s Alexander Family Tree,” 4 Aug 2005, Rose Sturz born 15 Apr 1879.
49. “Sturz Alexander, Rose Death Certificate,” 27 April 1957, Harrisburg, PA, #32698, 743, www.ancestry.com, Rose Sturz Alexander born 16 Apr 1879, Austria.
File: Sturz Alexander, Rose Death.jpg
50. “Sturz Alexander, Rose Death Certificate,” 27 April 1957, Harrisburg, PA, #32698, 743, www.ancestry.com.
File: Sturz Alexander, Rose Death.jpg
51. “Marriage License.” State of New York, #77044.
52. “1910 United States Federal Census,” Ancestry.com.
53. “1940 US Census,” www.ancestry.com & www.familysearch.org.
54. “Morton Simon.”
55. “1910 United States Federal Census,” Ancestry.com, Roll T624-1299, Page 11A.
56. STEIN, Esther Simon, “Death Certiffiicate,” 6 Sept 1965, Pittsburgh, Allegheny, Pennsylvania, USA, #084607-65, www.Ancestry.com.
File: STEIN, Esther Simon - Death Certificate.jpg
57. “Headstone.” Essie Simon Stein 1891-1965, Beth Shalom Cemetery, Pittsburgh, Pennsylvania.
58. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, STEIN-Esther (Essie) Simon Obituary, Sept 10, 1965 p. 22.
59. “1930 U.S. Census,” Ancestry.com, Residing at 1800 Locust St., Pittsburgh.
60. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Abraham Stein.
61. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Jan 6, 1977, p. 26 -Obituaries - Stein, Abraham.
62. “1930 U.S. Census,” Ancestry.com, Age of both Aberaham & Ester at first marriage was 31.
63. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series M, Number 19586.
Source Medium: Microfiche
64. “Miriam Alexander Baker.” (Granddaughter of Isaac “Ike” Simon.).
65. “Certified copy of birth record, City of Pittsburgh.” "Birth Register," Vol. 21, Page 344.
66. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1942_100_024_10161942, p. 23, Obituary of Isaac Simon.
67. SIMON, Isaac, “Death Certificate,” 14 Oct 1942, Pittsburgh, Allegheny, Pennsylvania, #87351, www.Ancestry.com.
File: Simon, Isaac (Ike) Death Certificate.jpg
68. “1900 United States Census,” web, www.ancestry.com, Pittsburgh Ward 5, Allegheny, Pennsylvania; Roll: T623_31077_4114959; Page: 13A; Enumeration District: 0112; FHL microfilm: 1241358. .
69. “1910 United States Federal Census,” Ancestry.com, Pittsburgh Ward 3, Allegheny, Pennsylvania; Roll: T624_1299; Page: 11A; Enumeration District: 0307; Image: ; FHL microfilm: 1375312. .
70. “1920 United States Census,” www.Ancestry.com, Pittsburgh Ward 14, Allegheny, Pennsylvania; Roll: T625_1522; Page: 1A; Enumeration District: 543;.
71. “1930 U.S. Census,” Ancestry.com, Pittsburgh, Allegheny, Pennsylvania; Roll: 1977; Page: 13B; Enumeration District: 222; Image: 585.0; FHL microfilm: 2341711. .
72. “Lithuania Births,” www.jewishgen.org, GRABOVSKI, Khava-Pesa, born 27 Oct 1891 in Joanna, Kaunas, Lithuania to Shebsel GRABOVSKI and Basa GUTMAN. FHL233186/5.
73. “Miriam Alexander Baker.” (Granddaughter of Eva Grabowski.).
74. “Marriage License.” Maxine Simon has the original of this document.
75. “SIMON, Isaac: U.S. Passport Application,” Allegheny County, Pennsylvania, 13 June 1905, www.Ancestry.com.
File: SIMON, Isaac Passport Application.jpeg
76. “1920 United States Census,” www.Ancestry.com, Pittsburgh Ward 14, Allegheny, Pennsylvania; Roll: T625_1522; Page: 1A; Enumeration District: 543.
77. Manifest: S.S. Leviathan , “New York Passenger Lists 1820-1957,” 16 May 1927, New York, New York, www.Ancestry.com.
78. “1930 U.S. Census,” Ancestry.com.
79. SIMON, Ike & Family, “1940 US Census,” Pittsburgh, Pennsylvania, www.Ancestry.com.
File: Simon, Ike 1940.jpeg
80. “Lithuania Births,” www.jewishgen.org.
81. “Jewish World Wide Burial Record,” www.jewishgen.org, Jack Greene buried at Stellawood Cemetery, Plot AA-35.
82. “South Africa 1929 Yearboook.” 327, http://chrysalis.its.uct.ac.za/CGI/cgi_Rootweb.exe.
83. “Jewish World Wide Burial Record,” www.jewishgen.org, Bella Greene buried at Stellawood Cemetery, plot AA-34.
84. The South African Jewish Year Book, 1929, www.jewishgen.org, p. 327, Greene, Jacob.
85. GRABOWSKY, Jacob and Bella BLOOM, “Marriage Register,” 15 Dec 1918, Durban, Durban, South Africa, www.familysearch.org.
File: GRABOWSKY & BLOOM - 1918 Marriage Register.jpg
86. The South African Jewish Year Book, 1929, www.jewishgen.org.
87. SCOTT, Nancy, “1920 U.S. Census,” Washington, District of Columbia, USA, E.D. 184, Sheet 4 B, www.Ancestry.com.
Lines 78-100.
File: SCOTT, Nancy - 1920 US Census.jpg
88. ARNOLD, John K. and Family, “1930 U.S. Census,” Washington, District of Columbia, USA, E.D. 377, Sheet 20A, FHL microfilm: 2340039, Image 486, www.Ancestry.com, www.familysearch.org.
File: ARNOLD, John Knox - 1930 US Census.jpg
89. ARNOLD, John Knox, Jr., “Obituary,” Tallahassee Democrat, Tallahassee, Florida, USA, 5 Jan 2002, p. 14, www.Newspapers.com, Tallahassee Democrat, January 5, 2002.
File: ARNOLD, John Knox, Jr - 2002 Obituary.pdf
90. www.west-point.org. COL John Knox Arnold Jr Class’336, b. Sept 24, 193, died Jan 3, 2002.
91. ARNOLD, John Knox, Jr., “Obituary,” Tallahassee Democrat, Tallahassee, Florida, USA, 5 Jan 2002, p. 14, www.Newspapers.com.
File: ARNOLD, John Knox, Jr - 2002 Obituary.pdf
92. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com.
93. “Father's obituary.”
94. “1930 U.S. Census,” Ancestry.com, May Lebett born about 1916.
95. “Find A Grave,” www.findagrave.com, May Lebett Arnold born Nov 19, 1915, Died Sept 19, 1997.
96. “Obituary of May Lebett.” Tallahassee Democrat, Sept 21, 1997, p. 5B, also available at ObitsArchive.com.
97. “Find A Grave,” www.findagrave.com, May Lebett Arnold, d. Sept 19, 1997.
98. ALEXANDER, Berko and Family, “1869 Hungarian Census,” Ofalu, Saros, Hugary, www.familysearch.org, Carolin Teitelbaum b. 1852 in Egres.
Files (4): 1869 Summary - Berko Alexander.pdf, 1869 p1 Alexander, Berko.jpg, 1869 p2 Alexander, Berko.jpg, 1869 p3 Alexander, Berko.jpg
99. “Manifest of S.S. Russia arriving New York, Dec. 20, 1891.” Lina Alexander age 40 arrived from Ofalu, Hungary.
100. ALEXANDER, Ann [Leah], 19 Nov 1902, New York, New York, #32969, www.familysearch.org.
File: ALEXANDER, Lena Teitelbaum - Death Certificate.jpg
101. ALEXANDER, Lena, “Headstone,” 19 Nov 1902, Union Field Cemetery, New York, Society No. 17, Row C, Grave 15.
File: Alexander, Lena Teitelbaum - Headstone.jpg
102. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Alexander, Abraham in O-Falu.
103. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” FHL 1792642, image 52, line 4: Abraham Alexander death record.
104. “Family Tree,” www.MyTrees.com, Posted by marcagreenn says his great-grandmother is Minnie Levin.
105. “Lithuania Deaths,” www.jewishgen.org.
106. “Lithuania Births,” www.jewishgen.org, Birth of 3 children lists her name as Musa Damsker.
107. “cemetery records.”
108. “Jewish World Wide Burial Record,” www.jewishgen.org.
109. “cemetery records.” born 15 Aug 1867.
110. “1900 United States Census,” web, www.ancestry.com, born Aug 1865.
111. “All Lithuania Revision Index,” www.JewishGen.org, 10 in 1874, 23 in 1887.
LVIA/381/17/1103
File: DAMSKER, Vulf - 1888 Revision List.png
112. “1900 United States Census,” web, www.ancestry.com, Waterbury, New Haven, Connecticut; Roll: 147; Page: 32A; Enumeration District: 0422; FHL microfilm: 1240147.
113. “All Lithuania Revision Index,” www.JewishGen.org, PART 5.
LVIA/381/17/1103
File: DAMSKER, Vulf - 1888 Revision List.png
114. Jewish GivenNames Database, www.JewishGen.org.
115. “Eva Simon,” 1978, by Selwyn Greene, Pittsurgh, PA, Transcript in Miriam Alexander Baker’s files.
File: GREENE, Selwyne interview of Eva SIMON.pdf
116. GREEN, Myron, “Death Index,” 29 Jan 1931, Waterbury, Connecticut, USA, https://www.ctatatelibrarydata.org/death-records/.
117. GREEN, Myron Walter, “U.S., Veterans Administration Master Index,” 29 Jan 1931, www.Ancestry.com.
Military Date: 29 Nov 1918
118. “Rachel Raphael Latterman.” Rae Rubin listed as daughter of William Simon & Bessie Sandusky.
119. www.familysearch.org.” Batch No. C748694, Dates 1884-1885, Source Call No: 0499276 V. 26-28,, Type: Film, Microfiche of Pittsburgh, Pennsylvania Birth Record.
120. SIMON, Rachel, “Registration of Births,” 1 Oct 1884, Pittsburgh, Allegheny, Pennsylvania, USA, p. 348, FHL #007612129 , Image 180, https://www.familysearch.org/ark:/61903/3:1:3QS7-99V6-5QXK?i=179, www.familysearch.org.
File: SIMON, Rachel - Birth Record.jpg
121. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1929 075 005 12131929, Obituary for Ray Simon Ruben.
122. “Pennsylvania Death Certificates,” www.ancestry.com, Ray Ruben, d. Dec 5, 1929, File No. 117644, Registered No. 9492. .
123. “Pennsylvania Death Certificates,” www.ancestry.com, Ray Ruben, d. Dec 5, 1929, File No. 117644, Registered No. 9492. Burial 6 Dec 1929 at McKees Rocks Cem.
124. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com.
125. “Pennsylvania Death Certificates,” www.ancestry.com, Harry Ruben, d. 14 Apr 1943, File No. 31998, Registered No. 3014. Birth !5 April 1884 in Vienna, Austria.
126. “1900 United States Census,” web, www.ancestry.com, Harry Ruben, Pittsburgh Ward 8, Allegheny, Pennsylvania; Roll: 1358; Enumeration District: 0125; FHL microfilm: 1241358.
127. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1943_101_025_04231943, pp. 22-23, Obituary of Harry Ruben.
128. “Pennsylvania Death Certificates,” www.ancestry.com, Harry Ruben, d. 14 Apr 1943, File No. 31998, Registered No. 3014. Burial at West View Cemetery on 16 Apr 1943.
129. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series F, Number 11171.
Source Medium: Microfiche
130. “Petition for Naturalization, Rachel Zamucin.”
131. STUNGO, Joseph, “Declaration of Intention,” File No. 454330.
132. STUNGO, Josef, “Passport Application,” 13 Aug 1914, U.S. Embassy, Berlin Germany.
File: STUNGO, Joseph - Passport Applicaiton.jpg
133. “Robert Stungo.” Joseph was born in Keidan, Lithuania.
134. SANDUSKY, Louis and Family, “1880 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, E.D. 115, www.Ancestry.com, SANDUSKY, Sarah, age 1, born in Penna.
File: SANDUSKY, Louis 1880.jpg
135. SANDUSKY, Louis and Family, “1900 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, E.D. 128, Sheet 7B, www.Ancestry.com.
Lines 65-67.
136. “1900 United States Census,” web, www.ancestry.com, Born March 1882.
137. “Delayed birth record dockets, Orphans’ Court, Allegheny County, PA,” 1941 - 1971, www.familysearch.org, 894788, Sadie Sandusky born 18 May 1881.
138. www.familysearch.org.” Born 18 May 1879: "Pennsylvania, County Marriages, 1885-1950," index and images, Simon Zeidman and Sadie Sandusky, 21 Nov 1901; citing Marriage, Pennsylvania, county courthouses, Pennsylvania; FHL microfilm 878,599.
139. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Born 24 Oct 1878.
140. www.familysearch.org.” Born 24 Oct 1876: "Pennsylvania, County Marriages, 1885-1950," index and images, Simon Zeidman and Sadie Sandusky, 21 Nov 1901; citing Marriage, Pennsylvania, county courthouses, Pennsylvania; FHL microfilm 878,599.
141. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1944_104_016_08181944, p.
142. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Zeidman, Simon Obituary, CRI_1944_104_016_08181944, p.
143. www.familysearch.org.” "Pennsylvania, County Marriages, 1885-1950," index and images, Simon Zeidman and Sadie Sandusky, 21 Nov 1901; citing Marriage, Pennsylvania, county courthouses, Pennsylvania; FHL microfilm 878,599.
144. “fran snavely.”
145. “1930 U.S. Census,” Ancestry.com, Enum. 2-234, p. 47.
146. “U.S. Veterans Grave Sites, ca. 1775-2006,” www.ancestry.com, Shereley Lewis DAvis.
147. “U.S. Veterans Grave Sites, ca. 1775-2006,” www.ancestry.com, Robert A Davis d 27 Dec 1987.
148. “Marriage License of Saul Simon and Goldie Werblin.”
149. “Werblinsky Simon, Goldie Death Certificate,” 27 July 1929, Pittsburgh, PA, 69727, 6181, www.ancestry.com.
150. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Saul Simon, b. 10 Apr 1897, father Philip Simon.
151. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR 1980 019 028 08281980.
152. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1926 067 026 05071926, Mariages: Werblin-Simon.
153. “England & Wales Marriage Index,” www.ancestry.com, Germain Joseph m. Saul S. Stungo, Dec 1939.
154. “1901 UK Census.” Census 1901 685/02 021/02 023, Simon Stungo age 13 listed as living with his parents, Morris and Ros, e Stungo.
155. “Robert Binder.”
156. “Manifest of S.S. Queen Mary 15 April 1939.”
157. “England & Wales, National Probate Calendar (Index of Wills and Administration),” www.anecestry.com, STUNGO, Saul Selig died 28 September 1960.
158. “Robert Stungo.” Said Saul Selig Stung died Oct 1960.
159. “England & Wales Marriage Index,” www.ancestry.com, Germain Joseph m. Saul S. Stungo, Dec 1939, Eton, Buckinghamshire, England.
160. “Hungarian Marriages,” LDS microfilm, LDS 1924884, Microfilm, Salt Lake City, UT, REICH, Moritz m. TEITELBAUM, Zali, 3 Feb 1885, Egres, Hungary. .
File: Teitelbaum-Reich Marriage Index.tiff
161. KAUFMAN, Sarah “Sallie”, “Death Certificate,” 9 Dec 1947, Westmont, Cambria, Pennsylvania, #106315, www.Ancestry.com.
File: KAUFMAN, Sarah "Sallie" - Death Certificate.jpg
162. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Tajtilbaum Katalin in Egres.
163. “Hungarian Marriages,” LDS microfilm, LDS 1924884, Microfilm, Salt Lake City, UT.
File: Teitelbaum-Reich Marriage Index.tiff
164. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series E, Number 24278 Harry Simon m. Sophie Adler, 2 Jan 1905.
Source Medium: Microfiche
165. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA.
Source Medium: Microfiche
166. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series E, Number 24278.
Source Medium: Microfiche
167. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1967_006_030_09221967, p. 32, Obituaries: Simon.
168. SIMON, Harry, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 19 Sep 1967, p. 26, www.Newspapapers.com.
File: SIMON__Harry___1967_Obituary.pdf
169. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series E, Number 24278 Harry Simon m. Sophie Adler.
Source Medium: Microfiche
170. “Mother's obituary.”
171. ALEXANDER, Arthur , “Obituary,” Chicago Tribune, Chicago, Cook, Illinois, USA, 8 Jun 1974, p. 44, www.Newspapers.com.
File: ALEXANDER, Arthur A - 1974 Obituary.pdf
172. ALEXANDER, Arthur (1900-1974), https://www.findagrave.com/memorial/147972405.
File: ALEXANDER, Arthur d1974 - Headstone.jpg
173. “Barbara Alexander Naiditch.”
174. ALEXANDER, Arthur A., “World War II Draft Card,” www.Ancestry.com.
File: ALEXANDER, Arthur A - WWII Draft Card.jpg
175. “Burt Lebett.”
176. “New York Times.” Aug. 26, 1944, Obituary: Lebett, Amelia.
177. “New York Death Index.”
178. LEBETT, Amelia, “Obituary,” The Brooklyn Daily Eagle, Brooklyn, New York, 26 Aug 1944, p. 5, www.Newspapers.com.
File: ALEXANDER_LEBETT__Amelia_Obituary.pdf
179. “1910 United States Federal Census,” Ancestry.com, Gustave & Molly Lebett married for 23 years in 1910.
180. “Marriage License.” State of New York # 81090, Gustave Lebett & Amalia Alexander.
181. “Manifest.” S,S, Polynesia, arriving NY 15 Aug 1882, line 284, www.ancestry.com.
182. ALEXANDER, Arthur, “Birth Index,” 10 Sep 1904, Manhattan, New York, USAA, https://www.familysearch.org/ark:/61903/1:1:2W4N-ZVR.
File: ALEXANDER, Arthur - 1904 Birth Index.pdf
183. ALEXANDER, Arthur and Family , “1940 U.S. Census,” New York New York New York USA, E.D. 31-678, Sheet 6B and 7A, Roll: T627_2639, www.Ancestry.com.
Files (2): ALEXANDER, Arthur - 1940 US Census p6B.jpg, ALEXANDER, Arthur - 1940 US Census p7A.jpg
184. ALEXANDER, Herbert, “U.S., Social Security Applications And Claims Index,” 13 Feb 1999, 131-14-9153, www.Ancestry.com.
185. ALEXANDER, Arthur and Rose COVAL, “Marriage Index,” 1 Dec 1923, Bronx, New York City, New York, USA, #6604, www.Ancestry.com.
File: ALEXANDER, Arthur and Rose COVAL - 1923 Marriage Index.jpg
186. “1930 U.S. Census,” Ancestry.com, Manhattan, NY; Roll 1555; Page *A; Enumeration District 232; Image 1077.0.
187. ALEXANDER, Herbert, “World War II Draft Card,” 27 Mar 1944, www.Ancestry.com.
File: ALEXANDER, Herbert - WWII Draft Card.jpg
188. “Death Certificate.”
189. “Death Certificate.” # 25459.
190. “1911 Canadian Census,” www.ancestry.com.
191. “Canadian Jewish Review.” June 19 1960, p. 2, “In New York for the marriage of Miss Beatrix Alexander..”.
192. “Canadian Jewish Review.” May 12, 1962, p. 2, “Here for the marriage of Miss Deena Fitleberg..”.
193. “cemetery records.” photo of headstone.
194. ALEXANDER, Arthur, “Birth Index,” 13 Jun 1905, Manhattan, New York, New York, www.Ancestry.com.
195. “Alexander, Benjamin L. & Mildred Belle Krause Marriage,” 25 Dec 1941, Harrisburg, PA, Q-5 issued Dec 19, 19411, www.familysearch.org.
196. ALEXANDER, Benjamin, “Obituary,” Florida Today, Cocoa, Florida, USA, 14 Jul 1990, p. 15, www.Newspares.com.
File: ALEXANDER, Benjamin - 1990 Obituary.pdf
197. “Obituary.” Mildred Krauss “Mimi” Alexander, Centre Daily Times, May 19, 2998.
198. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Mildred K. Alexander, b. 6 Mar 1919, d. 14 May 2008.
199. “Obituary.” Mildred Krauss Alexander, Community Review, Grater Harrisburg’s Jewish Newspaper, June 6, 2008, p15- http://www.jewishharrisburg.org/local_includes/downloads/26374.pdf-.
200. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” www.familysearch.org, Bernard Alexander b. 14 Aug 1873 to Abraham and Leni Alexander from Ofalu, Hungary.
201. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, says born 27 Aug 1873.
202. ALEXANDER, Bernat, “Obituary,” The New York Times, New York, New York, USA, 1 Jul 1937, p. 27, timesmachine.nytimes.com.
File: ALEXANDER, Bernat - 1937 Obituary.pdf
203. ALEXANDER, Hilda Drucker, “Death Index,” 7 Jan 1923, Bronx, New York, New York, USA, #236, www.Ancestry.com.
204. ALEXANDER, Hilda, “Letter of Administration,” 24 Jan 1923, No. 89 A-1923 E, L 10, p. 487, www.Ancestry.com.
Files (4): ALEXANDER, Hilda - 1923 Letter of Administration p1.jpg, ALEXANDER, Hilda - 1923 Letter of Administration p2.jpg, ALEXANDER, Hilda - 1923 Letter of Administration p3.jpg, ALEXANDER, Hilda - 1923 Letter of Administration p4.jpg
205. ALEXANDER, Hilda, “Obituary,” The New York Times, New York, New York, USA, 9 Jan 1923, p. 23, timesmachine.nytimes.com.
File: ALEXANDER, Hilda - 1923 Obituary.pdf
206. “Marriage License.” Manhattan, New York #8585, 1896, Bernard Alexander & Hulda Drucker.
208. “New York, Passenger Lists of Vessels Arriving at New York, New York, 1897-1957,” National Archives Washington, D.C.
Micropublication M237, Rolls # 95-580
209. “Ancestry,” www.ancestry.com.
210. “City Directory,” New York, New York, 1898, www.Ancestry.com.
211. ALEXANDER, Hilda “Hulda”, “Letters of Administration,” No. 89 A-1923, www.Ancestry.com.
212. “Ship’s Manifest, Werra Arrived New Your 22 Nov 1884,” Microfilm series M237, Microfilm roll: 482, Lines 12 - 19; list number 1487, www.ancestry.com, Source Citation: Year: 1884; Arrival: New York , United States; Microf, ilm serial: M237; Microfilm roll: 482; Line: 12-19; List number: 1487.
File: Alexander, Marcus - Wera Manifest.jpg
213. “Naturalization Petition.”
214. Luisa Alexander Izzo, “RE: Alexander Family History,” 12/11/2010.
215. “Connecticut Death Record,” www.ancestry.com, Berna Alexnder.
216. ALEXANDER, Bernard, “Obituary,” Hartford Courant, Hartford, Connecticut, USA, 2 Feb 1959, p. 24, www.Newsapapers.com.
File: ALEXANDER, Bernard - 1959 Obituary.pdf
217. ALEXANDER, Bernard and Family, “Montefiroe Cemetery - Locator,” Springfield, Long Island, New York, http://montefiorecemetery.org/search/.
ALEXANDER, Bernard: d. 31 Jan 1949, Gate 570/N, Block 5, Row 1R, Grave 1, Plot 18
ALEXANDER, Harold: d. 29 Jun 1938, Gate 570/N, Block 5, Row 1L, Grave 1, Plot 18
ALEXANDER, Jacob, d. 1 Jan 1900, Gate 570/N, Block 5, Row 2R, Grave 1, Sec. 3, Plot 18
ALEXANDER, Selma: d. 5 Apr 1946, Gate 570/N, Block 5, Row 1L, Grave 2, Plot 18
218. “US Social Security Applications and Claims Index,” www.ancestry.com, Alexander, Selma Weiss, b. 12 Mar 1883 in Hungary, d. 5 Apr 1946.
219. “Obituary.” Alexander, Selma, New York Times, April 8, 1946 pg. 22.
220. “Marriage License.” #6923 1903, Manhattan, New York, NY.
221. “Notes from Herbert Alexander received 25 Aug 2013.”
222. KRAUS, Henry and Rosalie ALEXANDER, “Marriage Index,” 19 Oct 1887, Manhattan, New York, New York, USA, #75670, www.Ancestry.com.
223. KRAUSE, Henry and Family, “1905 New York State Census,” Manhattan, New York, New York, A.D. 16, E.D. 07, www.Ancestry.com.
Lines 42-50.
File: KRAUSE, Henry - 1905 New York Census.jpg
224. KRAUSS, Henry, “1910 US Census,” Manhattan, New York, New York, USA, E.D. 1658, Sheet Supp. 11A, www.Ancestry.com.
File: KRAUSS, Henry - 1910 US Census.jpg
225. ALEXANDER, Edna, “Birth Index,” 18 Apr 1898, Manhattan, New York, New York, USA, #16708., FHL #1953255, Image 01720, www.familysearch.org.
File: ALEXANDER, Edna - 1898 Birth Index.pdf
226. ALEXANDER, Edna, “Death Notice,” The New York Times, New York, New York, USA, 5 Oct 1943, p. 25, www.ProQuest.com.
File: ALEXANDER, Edna - 1943 Death Notice.pdf
227. “1940 US Census,” www.ancestry.com & www.familysearch.org, New York, Bronx, New York; Roll: T627_2466; Page: 10A; Enumeration District: 3-221.
228. “1930 U.S. Census,” Ancestry.com, Enum. 34-1691, Shee 19B, Leo Alexander and family.
229. ALEXANDER, Elliot F. and Victoria SHAW, “Divorce Index,” Mar 1968, Los Angeles, California, USA, www.Ancestry.com.
File: ALEXANDER, Elliot F and Victoria SHAW - 1968 Divorce Index.jpg
230. “1900 United States Census,” web, www.ancestry.com, Amile Alexander, b. Feb 1873: Manhattan, New York, New York; Roll: 1099; Page: 1B; Enumeration District: 0382; FHL microfilm: 1241099.
231. “Citizen Registration Records for the Montreal Circuit Court (1851-1945),” Library and Archive Canada, http://www.collectionscanada.gc.ca, Emil Alexander, Certificate June 25, 1913 says he was 41 in 1913 and that he was born in Kashaw Province of Hungaria Austria.
232. www.jewishdata.com. Photo of Emil Alexander Headstone.
233. “Jewish World Wide Burial Record,” www.jewishgen.org, Regina Alexander.
234. www.jewishdata.com. Photo of Regina Alexander Headstone.
235. www.italiangen.org.” Groom's Index & Bride's Index.
236. “1900 United States Census,” web, www.ancestry.com, Amiel Alexander, Manhattan, New York, New York; Roll: 1099; Page: 1B; Enumeration District: 382; FHL microfilm: 1241099.-.
237. “1921 Canadian Censu,” www.ancestry.com, Reference Number: RG 31; Folder Number: 116; Census Place: St Jean Baptiste Ward, Montreal, Georges-Étienne Cartier, Quebec; Page Number: 14.
238. “Canadian Jewish Review.” Nov. 9, 1945, p. 9 Engagement of Ruth Alexander and Jack Rodier.
239. “Canadian Jewish Review.” 2 Dec 1948, p. 3 or 8.
240. ALEXANDER. Esther, “Birth Certificate,” 25 Oct 1906, Forest City, Susquehanna, Pennsylvania, #116136, www.Ancestry.com.
File: ALEXANDER, Esther - Birth Certificate.jpg
241. GINSBURGH, Esther, “Obituary,” The Tribune, Scranton, Pennsylvania, USA, 5 Jul 1990, p. 4, www.Newspapers.com.
File: GINSBURGH, Esther A - 1990 Obituary.pdf
242. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, Ginsburgh, Alexander S.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
243. “Find A Grave,” www.findagrave.com.
244. “GINSBURG, Alexander & Esther ALEXANDER Marriage,” 11 Nov 1932, Luzerne County, Pennsylvania, #785, www.familysearch.org & www.ancestry.com.
File: ALEXANDER, Esther & Alexander Ginsburgh Marriage.jpeg
245. LAMB, Ralph, https://www.findagrave.com/memorial/147972437/ralph-lamb.
File: LAMB, Ralph & Esther - Headstone.jpeg
246. “Cook County, Illinois, Birth Index ,” www.ancestry.com, 1923 #6036321.
247. ALEXANDER, Fannie, “Death Certificate,” 29 Jun 1943, Manhattan, New York, New York, #15255, www.familysearch.org.
File: ALEXANDER, Fannie - Death Certificate.jpg
248. ALEXANDER, Nathan, “Death Certificate,” 29 Jan 1947, Manhattan, New York, New York, #8314, www.familysearch.org, Manhattan, New York NY #8314.
File: ALEXANDER, Nathan - Death Certificate.jpg
249. ALEXANDER, Nathan, “Death Certificate,” 29 Jan 1947, Manhattan, New York, New York, #8314, www.familysearch.org.
File: ALEXANDER, Nathan - Death Certificate.jpg
250. ALEXANDER, Nathan and Fanny ALEXANDER, “Marriage Index,” 3 Jan 1892, Manhattan, New York City, New York, USA, www.FamilySearch.org.
File: ALEXANDER, Nathan and Fanny ALEXANDER - 1892 Marriage Index.pdf
251. “Barbara Alexander Naiditch.” “Gertrude Alexander b. March 9, After 1900.”.
252. “Record Report,” Ancestors & Cousins, 22 June 2016.
253. ALEXANDER, AntoneLLe Gertrude, “Birth Certificate,” 9 Mar 1902, Kings County, New York, New York, #12429, www.familysearch.org.
File: ALEXANDER, Antonelle Gertrude - 1902 Birth .jpg
254. “Obituary.” The New York Times, Feb. 16, 1964, p. 93, Deaths: Gelman-Sol.
255. ALEXANDER, Gizella, “Death Index: Synagogue in Presov, Lemensey,” 26 Jun 1890, Ofalu, Saros, Hungary, Part 2, Image 50, Line 5, FHL #1792642, www.Familysearch.org.
Notes Included: Adolf Alexander and Lina Teitelbaum.
256. ALEXANDER, Harold, “Birth Certificate,” 6 Jun 1909, New York, New York, USA, #28210, www.familysearch.org.
File: ALEXANDER, Harold - 1909 Birth Certificate.jpg
257. Luisa Alexander Izzo, “RE: Alexander Family History,” 12/11/2010, ALEXNADER, Harold d. 1938.
258. ALEXANDER, Bernard and Family, “Montefiroe Cemetery - Locator,” Springfield, Long Island, New York, http://montefiorecemetery.org/search/, ALEXANDER, Harold d. 29 Jun 1938.
ALEXANDER, Bernard: d. 31 Jan 1949, Gate 570/N, Block 5, Row 1R, Grave 1, Plot 18
ALEXANDER, Harold: d. 29 Jun 1938, Gate 570/N, Block 5, Row 1L, Grave 1, Plot 18
ALEXANDER, Jacob, d. 1 Jan 1900, Gate 570/N, Block 5, Row 2R, Grave 1, Sec. 3, Plot 18
ALEXANDER, Selma: d. 5 Apr 1946, Gate 570/N, Block 5, Row 1L, Grave 2, Plot 18
259. ALEXANDER, Harold, “Obituary,” New York Times, New York, New York, USA, 29 Jun 1938, p. 19.
File: ALEXANDER, Harold - 1938 Obituary.pdf
260. ALEXANDER, Harold, “Death Index,” 27 Jun 1938, New York City, Bronx, New York, USA, #5982, www.Ancestry.com.
Parents: Bernard and Selma ALEXNADER
File: ALEXANDER, Harold - 1938 Death Index.pdf
261. “1940 US Census,” www.ancestry.com & www.familysearch.org, Harrisburg, Dauphin, Pennsylvania; Roll: T627_3482; Page: 14A; Enumeration District: 22-56.
262. “Faden, Gerson & Helen Alexander Marriage License,” 20 Dec 1941, Harrisburg, Dauphin, Pennsylvania, Q-5, p. 208, www.familysearch.org .
File: Marriage, Gerson Faden & Helen Alexander.jpg
263. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Gerson Faden m. Helen Alexander, 20 Dec 1941, Harrisburgh, PA.
264. “Obituary.” New York times, Nov., 27, 1966.
265. “1920 United States Census,” www.Ancestry.com, Louis Gross b. about 1894.
266. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Louis Gross b. 18 July 1893.
267. “Obituary.” New York Times, Sept. 20, 1985, pg. A20.
268. “Certificate of Naturalization.” Age 25 in 1910.
269. “Ira’s Alexander Family Tree,” 4 Aug 2005, Gave date of birth as 1885.
270. “California Death Index,” www.ancestry.com & www.familysearch.org, Henry M. Alexander b. 27 Dec 1884.
271. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” www.familysearch.org, image 88, line 459 lists Emanuel Alexander b. Dec 30, 1884 to Abraham Alexander and Lina Teitelbaum of Ofalu, Hungary.
272. “Ira’s Alexander Family Tree,” 4 Aug 2005, gave date of death as 10 Jan 1960.
273. “California Death Index,” www.ancestry.com & www.familysearch.org, Henry M. Alexander.
274. “Ira’s Alexander Family Tree,” 4 Aug 2005, Emma Bloom b. 16 Feb 1887, Hungary.
275. “Hungarian Births Indexed on www.jewishgen.org.” BLUM, Emma, b. 16 Feb 1887 to Mor BLUM and Zsenni ADLER. (LDS 1793549, Item 1).
276. “Ira’s Alexander Family Tree,” 4 Aug 2005, Date of Import: 4 Aug 2005: “Howard Alexander”.
277. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Howard Robert Alexancder & Sylvia Eisner, 25 Dec 1925, Scranton, pA.
278. ALEXANDER, Howard, “Birth Certificate,” 19 Oct 1908, Forest City, Susquehanna, Pennsylvania, #166267, www.Ancestry.com.
File: Alexander, Howard Birth 1908.jpg
279. ALEXANDER, Howard, “Birth Certificate,” 19 Oct 1908, Forest City, Susquehanna, Pennsylvania, #166267, www.Ancestry.com, f.
File: Alexander, Howard Birth 1908.jpg
280. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Date of Import: 4 Aug 2005.
281. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, bron 10 Jan 1911.
282. “Alexander, Howard & Sylvia Eisner Marriage License,” 25 Dec 1935, Scranton, PA, 2400, Year 1935, www.familysearch.org, Born Scranton, PA.
283. EISNER, Sylvia, “Birth Certificate,” 11 Jan 1911, Scranton, Lackawanna, Pennsylvania, USA, #8169, www.Ancestry.com.
Birth certificate later corrected:
- Child’s name changed from Selma to Sylvia;
- Father’s name changed from Isadore to Israel.
File: EISNER, Sylvia - Birth Certificate.jpg
284. ALEXANDER, Sylvia Eisner, “Obituary,” The Times-Tribune, Scranton, Lacawana, Pennsylvania, USA, 12 Mar 2005, p. 15, www.Newspapers.com.
File: ALEXANDER, Sylvia Eisner - 2005 Obituary.jpeg
285. “1930 U.S. Census,” Ancestry.com, 63 years old at the time of the census.
286. “Arthur J. Alexander notes,” April 22, 1977, Miriam Alexander Baker has a photocopy received from Ira Alexander., “Kaschau is my Dad’s (Ignatz) home town.”.
287. “Alexander, Regina Birth Record,” 23 Aug 1890, Manhattan, New York, NY, #34982, Gives Ignatz’s place of birth as Lapospatak, Hungary.
288. ALEXANDER, Ignatz, “Death Certificate,” 1 Mar 1948, Manhattan, New York, New York, #2139, www.familysearch.org.
File: ALEXANDER, Ignatz - Death Certificate.jpg
289. “1940 US Census,” www.ancestry.com & www.familysearch.org, indexed as “James Alexander” on ancestry: New York, Queens, New York; Roll: T627_2726; Page: 14A; Enumeration District: 41-279.
290. “Alexander, Regina Birth Record,” 23 Aug 1890, Manhattan, New York, NY, #34982.
291. “Death Certificate.” Queens, New York, NY 1946 #8213, Regina Alexander.
292. “1930 U.S. Census,” Ancestry.com, Age at marriage 22.
293. “Ira Alexander Obituary,” The Seattle Times, 5 August 2010, www.ancestry.com.
294. “Obituary.” Luba Ann Alexander, died 20 Aug 2013, www.legacy.com & The Seattle Times, Aug 22, 2013.
295. “ALEXANDER, Luba Grunbaum,” The Seattle Times, Seattle, Washington, USA, 22 Aug 2013, https://www.legacy.com/obituaries/seattletimes/obi...er&pid=166560371.
File: ALEXANDER, Luba Greenbaum - Photo.jpeg
296. “Arthur J. Alexander notes,” April 22, 1977, Miriam Alexander Baker has a photocopy received from Ira Alexander., says his grandfather was Israel Alexander, son of Mordecai.
297. “Death Certificate of Marcus Alexander,” Name: 1892 Manhattan, New York, #36533;.
298. “Barbara Alexander Naiditch.” 25 Dec 1989, Hungary.
299. “Obituary.” The New York Times, May 7, 1950, p. 107, Deaths: Alexander, Julius.
300. “Death Certificate, Julius Alexander.” New York, NY #156-50-309-374.
301. “Obituary.” The New York Times, Feb. 1, 1925, p. E7, Died: Alexander, Esther, wife of Julius Alexander.
302. “Obituary.” The New York Times, Feb. 1, 1925, p E7, Died: Alexander, Esther wife of Julius Alexander.
303. ALEXANDER, Julius and Esther Friedmann, “Marriage Index,” 26 Jul 1891, Manhattan, New York, USA, #8991, www.Ancestry.com.
304. “Husband's obituary.”
305. “Death Certificate.” Queens, New York, NY #409621, Sarah Mayer Alexander.
306. “Marriage License.” Brooklyn, New York, NY 1928 #0451, Julius Alexander & Mrs. Sarah [Mayer] Pollack.
307. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” www.familysearch.org, image 57, line 47.
308. “1930 U.S. Census,” Ancestry.com, Julius Alexander & family: Brooklyn, Kings, New York; Roll: 1508; Page: 9A; Enumeration District: 1129; Image: 939.0; FHL microfilm: 2341243.
309. ALEXANDER, Leo and Sally Victoria JUSPCHYK, “Marriage Index,” 9 Oct 1939, Manhattan, New York City, New York, USA, #11494, www.Ancestry.com.
License issued 15 Aug 1939.
310. “from Florence C. Alexander,” Dec. 31, 2010, As Sally Alexander.
311. ALEXANDER, Leo, “Birth Index,” 4 Nov 1893, New York City, New York, USA, #48682, www.Ancestry.com.
Father: Julius Alexander; Mother: Erti Forednos
312. “Obituary.” New York Times, Nov. 23, 1979, p. B17, Leo Alexander.
313. www.italiangen.org.” New York City Births.
314. “1930 U.S. Census,” Ancestry.com, Brooklyn, NY Enum 24-1691, sheet 19B, Leo Alexander and family.
315. www.italiangen.org.”
316. “Marriage License.”
317. ALEXANDER, Ida, “Birth Certificate,” 29 Oct 1888, New York, New York, #30561, www.familysearch.org.
File: ALEXANDER, Ida - 1888 Birth Certificate.jpg
318. ALEXANDER, Leopold, “Death Certificate,” 3 Nov 1908, New York, New York, USA, #32442, www.familysearch.org.
File: ALEXANDER, Leopold - 1908 Death Certificate.jpg
319. “Hungarian Births Indexed on www.jewishgen.org.” Julie Schon b. 27 Jun 1862 to Moritz schon and Fanny Braun, LDS 642962, Vol 5., Record 306-10.
320. “Obituary.” Alexander, Julia A., New York Times, Sep 1, 1960, p. 27.
321. “Jewish World Wide Burial Record,” www.jewishgen.org, Alexander, Julia.
322. “Marriage License.” Certificate of Marriage, State of New York #78048, 1887, Leopold Alexander & Julia Schon.
323. ALEANDER, Leopold, “City Directory,” 1889, New York, New York, p. 36, www.Ancestry.com.
324. “Ira’s Alexander Family Tree,” 4 Aug 2005.
325. “Miriam Alexander Baker.” I knew Aunt Lillian.
326. WYNER, Lillian, “Obituary,” The Naples Daily News, Naples, Florida, 22 Aug 1976, p. 22, www.Newspapers.com.
File: WYNER__Lillian___Obituary.pdf
327. “Miriam Alexander Baker.” I knew Uncle Al.
328. “U.S., Department of Veterans Affirs, BIRLS Death File, 1850-2010,” www.ancestry.com or fold3.com, “BIRLS Death File,” U.S. Department of Veterans Affairs.
329. “Obituary.” The New York Times, April 11, 1969, p. 53, Deaths: Alexander, Leah Elaine daughter of Ignatz and Regina.
330. ALEXANDER, Lillian Leah, “Birth Certiifate,” 31 Oct 1905, New York, USA.
File: ALEXANDER, Lillian - Birth Certificate.jpg
331. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Lillian Cohen, d. 6 Mar 1987, last residence: Far Rockaway, NY.
332. COHEN, Lillian Alexander, “Death Certificate,” 6 Feb 1987, Manhattan, New York, New York, USA, 156-87-403249.
File: COHEN, Lillian Alexander - Death Certificate.jpg
333. “Beth Moses Cemetery,” http://bethmosescemetery.com/.
Located at 1500 Wellwood Ave., West Babylon, New York
334. DENKER, Gail Greenberg as ladygail906, “Greenberg/Alexander/Cohen/Family Tree,” https://www.ancestry.com/family-tree/tree/18584651/family, 22 May 2019.
335. COHEN, Nathan, “Birth Index,” 12 Dec 1903, Manhattan, New York City, New York, USA, www.familysearch.org.
Father: Albert COHEN; Mother:; Gussie RUBBEN
File: COHEN, Nathan - 1903 Birth Index.pdf
336. COHEN, Nathan and Lillian, “Headstone,” https://www.ancestry.com/mediaui-viewer/collection...33&usePUBJs=true.
File: COHEN, Nathan and Lillian - Headstone.jpg
337. PELMAN, Lorraine Alexander, “Obituary,” The Los Angeles Times, Los Angeles, Los Angeles, California, USA, 11 Apr 2009, p. 15, www.Newspapers.com.
File: PELMAN, Lorraine - 2009 Obituatry.jpeg
338. PELMAN, Samuel and Lorraine ALEXANDER, “Marriage License,” 4 May 1942, Pierce County, Washington, USA, #75327, www.Ancestry.com.
File: PELMAN, Samuel and Lorriane ALEXANDER - Marriage License.jpg
339. “Death Certificate of Marcus Alexander,” Name: 1892 Manhattan, New York, #36533;, born in Ofalu, Hungary.
340. “Ship’s Manifest, Werra Arrived New Your 22 Nov 1884,” Microfilm series M237, Microfilm roll: 482, Lines 12 - 19; list number 1487, www.ancestry.com, age 54 in 1884.
File: Alexander, Marcus - Wera Manifest.jpg
341. “Ship’s Manifest, Werra Arrived New Your 22 Nov 1884,” Microfilm series M237, Microfilm roll: 482, Lines 12 - 19; list number 1487, www.ancestry.com, Listed as Hani Alexander.
File: Alexander, Marcus - Wera Manifest.jpg
342. “Son's Marriage Record/License.” both Bernard and Leopold.
343. “1900 United States Census,” web, www.ancestry.com, Annie Alexander, Manhattan, New York, NY (roll T623 1092; page 21A; Enumeration District 281).
344. “Ship’s Manifest, Werra Arrived New Your 22 Nov 1884,” Microfilm series M237, Microfilm roll: 482, Lines 12 - 19; list number 1487, www.ancestry.com.
File: Alexander, Marcus - Wera Manifest.jpg
345. ALEXANDER, Hannah Lefkowitz, “Death Certificate,” 26 Dec 1916, Bronx, New York, New York, #7878, www.familysearch.org.
File: ALEXANDER, Hannah Lefkowitz - Death Certificate.jpg
346. ALEXADNER, Simon, “Birth Rcord,” 22 Jun 1868, Lengyelfalva, Hungary, File from Peter Absolom 24 Jun 2020., Kosice Municipal Archive.
Died 28 Mar 1869
File: ALEXANDER, Simon - 1868 Birth and 1869 Death.JPG
347. ALEXANDER, Abraham Menachem, “Birth Record,” 12 Feb 1872, Lengyelfalva, Hungary, File from Peter Absolom 24 Jun 2020., Kosice Municipal Archives.
File: ALEXANER, Abraham Menachem - 1872 Birth Record.JPG
348. “Marriage License.” Manhattan #317.
349. “Joan Alexander Brown.” Phone to Miriam Baker call 8/25/2011.
350. “New York, Passenger Lists of Vessels Arriving at New York, New York, 1897-1957,” National Archives Washington, D.C., Werra Arrived New Your 22 Nov 1884.
Micropublication M237, Rolls # 95-580
351. “1900 United States Census,” web, www.ancestry.com, Manhattan, New York, NY; Roll T623 1093, Page 21A, Enumeration District 281.
352. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Mor Alexander m Ant Feigenbaum living in Ofalu, Saros, Hungary.
353. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Moritz Alexander m. Ant. Feignebaum living in Ofalu, Saros, Hungary.
354. ALEXANDER, Nathan, “Death Certificate,” 29 Jan 1947, Manhattan, New York, New York, #8314, www.familysearch.org, Bourough of Manhattan, NY #8314, Died April 7, 1947 lists his mother as Tille Fergenbaum.
File: ALEXANDER, Nathan - Death Certificate.jpg
355. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Moritz Alexander m. Ant. Feigenbaum living in Ofalu, Saros, Hungary.
356. ALEXANDER, Toni Feigenbaum, “Death Record,” 16 Nov 1894, Ofalu, Saros, Hungary, Slovakia Church and Synagogue Books, FHL #1792642, Image 59, Line 11, www.faminlysearch.org.
File: ALEXANDER, Toni Feigenbaum - Death Record.jpg
357. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census.”
358. “Part 1: Slovakia, Church and Synagogue Books,” Lemeseny, Slovakia, FHL #1792641, www.familysearch.org, Image 60, Line 102.
359. “Part 1: Slovakia, Church and Synagogue Books,” Lemeseny, Slovakia, FHL #1792641, www.familysearch.org, Image 82, Line 397.
360. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” FHL 1792642, Image 112, Line 23.
361. “Part 1: Slovakia, Church and Synagogue Books,” Lemeseny, Slovakia, FHL #1792641, www.familysearch.org, Image 48, Line 416.
362. “Part 1: Slovakia, Church and Synagogue Books,” Lemeseny, Slovakia, FHL #1792641, www.familysearch.org, Image 57, Line 476.
363. ALEXANDER, Marcus, “Death Certificate,” 10 Jan 1910, New York, New York, USA, #1010.
File: ALEXANDER, Marcus - 1910 Death Certificate.pdf
364. ALEXANDER, Marcus, “Headstone,” 10 Jan 1910, Washington Cemetery, McDonald Ave., Brooklyn, NY, www.jewishdata.org.
File: ALEXANDER, Marcus - 1910 Headstone.jpg
365. ALEXANDER, Leopold (1862 - 1916), “Death Certficate,” 3 Apr 1916, Brooklynns, New York City, New York, USA, #7584, NYC Archives.
File: ALEXANDER, Leopold - 1916 Death Certificate.pdf
366. ALEXANDER, Marvin, “Birth Certificate,” 31 May 1910, Forest City, Susquehanna, Pennsylvania, #83942, www.Ancestry.com.
File: ALEXANDER, Marvin - Birth Certificate.jpg
367. “National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006,” www.ancestry.com.
368. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, ALEXANDER, Marvin b. 31 May 1918 in Forest City, Pennsylvania.
369. ALEXANDER, Marvin, “Veterans BIRLS Death File,” https://www.fold3.com/record/624605206-marvin-alexander-1910.
371. ALEXANDER, Lylith Osterhout, “Services Here For Mrs. Marvin Alexnader,” The Banner-Press, David City, Nebraska, USA, 12 Mar 1959, p. 2, www.Newspapers.com.
File: ALEXANDER__Lylith___Obituary.pdf
372. ALEXANDER, Lylith Osterhout, 5 Mar 1959, https://www.findagrave.com/memorial/32758234/lylith-alexander.
File: ALEXANDER, Lylith - 1959 Headstone.jpeg
373. ALEXANDER, Marvin and Lyligh OSTERHOUT, “Wed on Christmas Eve,” The Banner-Press, David City, Nebraska, USA, 3 Jan 1946, p. 1, www.Newspapers.com.
File: ALEXANDER-OSTERHOUT - 1946 Wedding.pdf
374. “Obituary.” June 12, 1919.
375. “Obituary.” Edna Henrie Price Alexander, Chico Enterprise-Record on May 25, 2005.
376. “Miriam Alexander Baker.”
377. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com.
378. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, ALEXANDER, Marvin, b 31 May 1920, Forest City, Pennsylvania.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
379. ALEXANDER, Max, “Passport Application,” 30 Jan 1913, www.Ancestry.com.
File: ALEXANDER, Max - Passport Applciation.jpg
380. “Obituary.” The New York Times, July 30, 1945, p. 19, Deaths: Alexander-Max.
381. ALEXANDER, Max, “Death Certificate,” 29 Jul 1945, Brooklyn, New York, USA, #15124, www.familysearch.org.
File: ALEXANDER, Max - 1945 Death Certificate.jpg
382. www.italiangen.org.” Groom’s & Bride’s Indexes.
383. “1900 United States Census,” web, www.ancestry.com, Philadelphia Ward 28, Philadelphia, Pennsylvania; Roll: 1469; Page: 13B; Enumeration District: 0675; FHL microfilm: 1241469.
384. “1910 United States Federal Census,” Ancestry.com, Chicago Ward 7, Cook, Illinois; Roll: T624_247; Page: 2B; Enumeration District: 0382; FHL microfilm: 1374260.
385. ALEXANDER, Max and Nellie, “Manifest of S.S. Imperator,” 17 Sep 1913, www.Ancestry.com; www.ellisisland.org.
Lines 10-11.
Listed with the Aliens on the same ship is Max’s niece, Antione SCHWARZ, also known as Antionette SCHWARTZ.
File: ALEXANDER, Max and Nellie - 1913 Ships Manifest p1.jpg
386. “1940 US Census,” www.ancestry.com & www.familysearch.org, Queens, New York; Roll: T627_2730; Page: 6A; Enumeration District: 41-558.
387. ALEXANDER, Mordici Lincold, “Birth Inex,” 14 Feb 1904, Manhattan, New York, New York, USA, www.Ancestry.com, www.FamilySearch.org.
388. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Morde Alexander d. 22 May 1978, Florida.
389. ALEXANDER, Mordecai L., “JewishGen Online Worldwide Burial Registry,” https://www.jewishgen.org/databases/cemetery/jowbr.php?rec=J_CO_0021174.
File: ALEXANDER, Mordecai and Esther - Headstone.jpg
390. www.italiangen.org.” Marriages.
391. ALEXANDER, Mordechai and Esther YOUNGER, “Marriage Index,” https://www.familysearch.org/ark:/61903/1:1:247W-8NY.
392. ALEXANDER, Esther, “Jewish Online Worldwide Burial Registry,” https://www.jewishgen.org/databases/cemetery/jowbr.php?rec=J_CO_0021173.
File: ALEXANDER, Mordecai and Esther - Headstone.jpg
393. “Younger, Joseph Petition for Naturalization,” 19 Nov 1919, U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 185, #31323, Series: M1972; Roll: 185, www.ancestry.com.
Files (2): YOUNGER, Joseph - 1919 Petititon for Naturalization p1.jpg, YOUNGER, Joseph - 1919 Petition for Naturalizaion p2.jpg
394. “1930 U.S. Census,” Ancestry.com, Morde Alexander, Boston, Suffolk, Massachusetts; Roll: 958; Page: 14A; Enumeration District: 241; Image: 719.0; FHL microfilm: 2340693.-.
395. “Headstone.” Mount Lebanon Cemetery, Glendale, New York.
396. ALEXANDER, Morris, “World War I Draft Card,” Birthday March 14, 1879.
File: ALEXANDER, Morris - WWI Draft Card.jpg
397. ALEXANDER, Morris (b1879), “World War II Draft Card,” 1942, Birthday, March 12, 1878.
File: ALEXANDER, Morris b1879 - WW II Draft.jpg
398. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” www.familysearch.org, image 75: Moritz Alexander b. 23 Feb 1879 to Abraham Alexander and Lina Teitelbaum in Ofalu, Hungary.
399. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” FHL 1792642, image 108, line 7: Moritz Alexander b. Feb 23, 1879 to Abgraham Alexander and Lina Teitelbaum of Ofalu.
400. ALEXANDER, Morris, “Obituary,” The New York Times, 6 Feb 1955, p. 89.
File: Alexander, Morris Obituary.doc
401. ALEXANDER, Morris, “Obituary,” The New York Times, New York, New York, USA, 6 Feb 1955, p. 89.
File: Alexander, Morris Obituary.doc
402. ALEXANDER, Morris (b1879), “World War II Draft Card,” 1942.
File: ALEXANDER, Morris b1879 - WW II Draft.jpg
403. “Alexander, Morris and Tilly Spitzer Marriage License,” 8 Feb 1903, Manhattan, New York, New York, 3371.
Date of Marriage: 8 Feb 1903
Groom: Morris Alexander, age 22, born in Hungary to Abraham [Alexander] and Lina Teitelbaum.
Bride: Tilly Spitzer, age 20, born in Hungary to Leopold [Spitzer] and Mary Kaufman
404. www.familysearch.org.” Batch No. M005999.
405. ALEXANDER, Morris, “World War I Draft Card.”
File: ALEXANDER, Morris - WWI Draft Card.jpg
406. ALEXANDER, Morris (b1879), “World War II Draft Card,” 1942, .
File: ALEXANDER, Morris b1879 - WW II Draft.jpg
407. “1940 US Census,” www.ancestry.com & www.familysearch.org, New York, Queens, New York; Roll: T627_2726; Page: 14A; Enumeration District: 41-279.
408. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” www.familysearch.org, image 48, line 416.
409. FRANCO, Ray Gelarre, “Petition for Naturalization,” U.S. District Court, Souther District of New York, #313100, www.Ancestry.com.
Files (3): FRANCO, Ray - Naturalization p1.jpg, FRANCO, Ray - Naturalization p2.jpg, FRANCO, Ray - Naturalization p3.jpg
410. www.familysearch.org.” New York Births and Christenings, Batch C00728-4.
411. “Obituary.” The New York Times, July 7, 1968, p. 53, Deaths: Alexander, Regina.
412. GLUCK, Rose, “Death Certificate,” 24 Sep 1926, Brooklyn, New York #19461.
413. www.italiangen.org.” NYC Death Index.
414. “Death Certificate.” Kings County, New York, 1906, # 7660, Sadie Alexander age 13 died Apr. 14, 1906.
415. “Husband’s death certificate.”
416. ALEXANDER, Sidney and Florence COHEN, “Marriage Index,” 14 Aug 1940, Manhattan, New York City, New York, USA, #12486, www.Ancestry.com.
File: ALEXANDER, Sidney and Florence COHEN - 1940 Marriage Index.jpg
417. “Miriam Alexander Baker.” (His daughter.).
418. “Birth Certificate.”
419. ALEXANDER, Sidney Stuart, “World War II Draft Card.”
File: ALEXANDER, Sidney Stuart - WWII Draft CArd.jpg
420. “Miriam Alexander Baker.” (Daughter).
421. “Miriam Alexander Baker.” (Daughter of Edna Simon).
422. “Birth Certificate.” In the files of Miriam Alexander Baker.
423. “Marriage License.” Sidney Stuart Alexander & Edna Ann Simon (Miriam Baker has original in her files.).
424. ALEXANDER, Sidney Stuart and Edna Ann SIMON, “Obtain Marriage License,” The Times-Tribune, Scranton, Pennsylvania, USA, 8 Apr 1941, p. 18, www.Newspapers.com.
File: ALEXANDER & SIMON - 1941 Marriage License Obtained.jpg
425. ALEXANDER, Sidney S., “Passport,” 1943, In possession of Miriam Alexander Baker as of 2020.
426. “Stanley Alexander Dead, Physician,” Hartford Courant, June 5, 1976, 4C, Newspaper, ProQuest Historical Newspapers.
427. “Alexander, Josephine (Giuffrida) Obituary,” Hartford Courant, July 29, 1999, http://articles.courant.com/1999-07-29/news/990729...alexander-ehud-appel.
428. “1940 US Census,” www.ancestry.com & www.familysearch.org, New York, Queens, New York; Roll: T627_2753; Page: 5B; Enumeration District: 41-1756A.-.
429. SHULMAN, Stella (Alexander), “Obituary,” The Gazette, Montreal, Quebec, Canada, 23 Apr 1979, p. 46, www.Newspapers.com.
File: SHULMAN__Stella___1979_Obituary.pdf
430. SHULMAN, Stella Alexander, “Obituary,” The Gazette, Montreal, Quebec, Canada, 23 Apr 1979, p. 46, www.Newspapers.com.
File: SHULMAN__Stella_Alexander___1979_Obituary (1).pdf
431. SHULMAN, Stella, “JewishGen Online Worldwide Burial Registry,” https://www.jewishgen.org/databases/cemetery/jowbr.php?rec=J_QC_0035934.
File: SHULMAN, Stella - 1979 Headstone.jpg
432. ALEXANDER, Morton, “Obituary,” The Gazette, Montreal, Quebec, Canada, 12 Oct 1963, p. 36, www.Newspapers.com.
File: ALEXANDER, Morton - 1963 Obituary.pdf
433. FELDMAN, Sylvia, https://jowbr.org/record.cgi?dir=br/HH&loc=HH_15_1_, ALEXANDER, Sylvia, b. Aug 1910.
File: FELDMAN, Sylvia - 1988 Headston.jpg
434. FELDMAN, Sylvia, “Obituary,” The Gazette, Montreal, Quebec, Canada, 1 Oct 1988, p. 69, www.Newspapers.com.
File: FELDMAN__Sylia___1988_Obituary.pdf
435. FELDMAN, Sylvia, https://jowbr.org/record.cgi?dir=br/HH&loc=HH_15_1_.
File: FELDMAN, Sylvia - 1988 Headston.jpg
436. Montreal Jewish Genealogical Society #70108, Alexander, Sylvia m. Sydney Press/Feldman.
437. FELDMAN, Sydney, “Obituary,” The Gazette, Montreal, Quebec, Canada, 26 May 1966, p. 40, www.Newspapers.com.
File: FELDMAN__Sydney___1966_Obituary.pdf
438. “Canadian Jewish Review.” June 17, 1966, p.6, Deaths, Sydney Feldman.
439. PRESS, Sydney and Sylvia ALEXANDER, “Marriage Record,” 21 May 1935, Montreal, Quebec, Canada, www.Ancestry.com.
File: PRESS, Sydney and Sylvia ALEXNADER - 1935 Marriage Record.jpg
440. ALEXANDER, Tille, “Birth Index,” 28 May 1896, Kings County, New York, USA, #7581, www.Ancestry.com.
441. GELARRE, Tillie, “Cemetery Records,” https://www.mountlebanoncemetery.com/interment/?id=5600517.
File: GELARRE, Harry and Tillie - Cemetery Records.pdf
442. “Allan Lituchy,” 12/11/2010, Miriam Alexander Baker, telephone.
443. GELARRE, Harry, “Naturalization Petition,” #44265, Southern District of New York, 3 Nov 1922.
Files (2): GELARRE, Harry - Naturalizaiton p1.jpg, GELLARRE, Harry - Naturalization p2.jpg
444. GELARRE, Harry, “World War II Draft Card,” www.Ancestry.com.
File: GELARRE, Harry - World War II Draft Card.jpg
445. GELARRE, Harry, “Cemetery Records,” https://www.mountlebanoncemetery.com/interment/?id=5591835.
Files (2): GELARRE, Harry and Tillie - Cemetery Records.pdf, GELARRE, Harry - 1972 Headstone.jpeg
446. GELARRE, Harry and Tillie ALEXANDER, “Marriage Index,” 21 Feb 1926, Kings County, New York City, New York, USA, #2718, www.italiangen.org.
File: GELARRE, Harry & Tillie ALEXANDER - 1926 Marriage Index.png
447. GELARRE, Harry and Tillie ALEXANDER, “Wedding Announcement,” The Chat, Brooklyn, New York, USA, 6 Mar 1926, p. 41, www.Newspapers.com.
File: GELARRE_ALEXANDER___1926_Wedding_Announcement.pdf
448. “Obituary of Mae Lebett,” http://proquest.umi.com.
449. “Obituary of Mae Lebett,” http://proquest.umi.com, The New Yrok Times, May 15, 1937, p. 19.
450. “Find A Grave,” www.findagrave.com, Mae A. Lebett died 13 May 1937.
451. “New York Times.” Feb. 1, 1944, p. 19, Obituary of Charles A. Lebett.
452. LEBETT, Charles A., https://www.findagrave.com/memorial/102335383/charles-a-lebett.
File: LEBBETT, Charles A - 1991 Headstone (LEBETT, Charles A and ALMEDA - Headstone.jpg)
453. www.italiangen.org.” New York City Grooms Index.
456. ALTMAN, Irving and Joan LAZIER, “Miss Joan Lazier, Irving Altman Wed,” Latrobe Bulletin, Latrobe, Pennsylvania, 7 Mar 1958, p. 4, www.Newspapaers.com.
File: ALTMAN___LAZIER_Wedding.pdf
457. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1933 082 002 05191933, p. 14, Births: Born to Mr. and Mrs. Samuel J. Lazier..
458. ALTMAN, Joan Lazier, “Obituary,” https://www.buckscountycouriertimes.com/4bd22307-3...12-2f7032ea6580.html.
File: ALTMAN, Joan - Obituary.pdf
459. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1958_131_023_03141958, p. 11.
460. ALTMAN, Michele Doreen, “New Arrival,” Latrobe Bulletin, Latrobe, Pennsylvania, 2 Jul 1959, p. 3, www.Newspapers.com.
File: ALTMAN__Michelle_Doreen___Birth_Announcment.pdf
461. ALTMAN, Rosalyn Denise, “Announce Birth,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 26 Jun 1961, p. 14, www.Ancestry.com.
File: ALTMAN__Rosalyn_Denise___Birth_Announcement.pdf
462. ALTMAN, Edward Steven, “The I. Altmans Announce Birth,” The Bristol Daily Courier, Bristol, Pennsylvania, 12 May 1964, p. 10, www.Newspapers.com.
File: ALTMAN__Edward_Steven___Birth_Announcement.pdf
463. “1900 United States Census,” web, www.ancestry.com, Enum. 127, Sheet 13.
464. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1960_137_003_10211960, p. 20, Obituaries: Lewis.
465. LEWIS, Annie, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 20 Oct 1960, p. 16, www.Newspapers.com.
File: LEWIS, Annie - Obituary.pdf
466. “1900 United States Census,” web, www.ancestry.com, Enum. 127, Sheet 13, Indexed as "Abel Lewis" on www. ancestry.com.
467. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1945_105_015_02091945, p. 23, Obituary of Abe Lewis.
468. LEWIS, Abe, “Death Certificate,” 7 Feb 1945, Pittsburgh, Allegheny, Pennsylvania, USA, #18846, www.Ancestry.com.
File: LEWIS, Abe - Death Certificate.jpeg
469. “1930 U.S. Census,” Ancestry.com, Enum. 2-222, Sheet 32-B, Abraham 25 & Annie 23 when they married; current ages 66 & 64.
470. “1930 U.S. Census,” Ancestry.com, Enum. 2-231, p. 21B.
471. AARONSON, Frederica, “Birth Certificate,” 15 Feb 1906, Hazelton, Lucerne, Pennsylvania, USA, #20360, www.Ancestry.com.
File: ARONSON, Fredericka - Birth Certificate.jpg
472. “1910 United States Federal Census,” Ancestry.com, Enum 324.
473. “Pittsburgh Post-Gazette,” “Pittsburgh Post-Gazette,” Feb 7, 1992, Editions: STOCKS, Page: B4 Death notice for Milton H. Lewis.
474. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1929_073_014_02081929, p. 9.
475. “1930 U.S. Census,” Ancestry.com, Enum. District 2-222, p. 32 B, Leon & Dora Lewis living with Edith & B. Robert Averbach on Woodmont S, t.
476. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Benjamin Robert Averbach.
478. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1919_050_028_03071919, p. 14.
479. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Benjamin Robert Averbach.
480. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, May 14, 1937, p. 9.
481. “Sylvia Supowitz Lipton.” Telephone 16 Nov 2013.
482. “1930 U.S. Census,” Ancestry.com, Edith & B. Robert Averbach on Woodmont St., daughter Lois 9 years old, in 1930.
483. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, Lois Averbach.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
484. ROSENBAUM, Lois Averbach, “Obituary and “Lois Rosenbaum was ‘mother’ to Rodef, rabbi said,” The Jewish Chronicle, Pittsburgh, Allegheny, Pennsylvania, USA, 2 Nov 2006, p. 34.
File: ROSENBAUM, Lois Averbach - 2006 Obituary.pdf
485. “Obituary of Stanley W. Rosenbaum.” Pittsburgh Post-Gazette (PA) - February 5, 2000, available at www.obitsarchive.com.
486. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1952_119_015_02011952, p. 12, Weddings: Averbauch Rosenbaum.
487. “Rhoda Barnett Gefsky.”
488. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Vol. 34, No. 18, June 9, 1911,p. 12.
489. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Allan Barnett d. Sep 1977.
490. “Jewish World Wide Burial Record,” www.jewishgen.org, Allan Barnett, d. Sep 1977, Pennsylvania.
491. “Jewish World Wide Burial Record,” www.jewishgen.org, Mollie Barnett d. 15 Jan 1990.
492. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obituary of Mollie Barnett: Vol 28 No 50 p. 34.
493. “Jewish World Wide Burial Record,” www.jewishgen.org, Mollie Barnett d. 15 Jan 1990, Pennsylvania.
494. “1940 US Census,” www.ancestry.com & www.familysearch.org, Allen Barnett, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3653; Page: 9B; Enumeration District: 69-76.-.
495. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Dec. 15, 1944, p. 36.
496. “Bev Groudine.”
497. BARNETT, Bernard, “Death Certificate,” 14 May 1934, Pittsburgh, Pennsylvania, 45797.
File: BARNETT, Bernard - Death Certificate.jpg
498. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Edith Deaktor, b. 4 Sept 1916, d. 31 Aug 2004.
499. DEAKTOR, Edith Barnett, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, 1 Sep 2004, https://www.ancestry.com/family-tree/person/tree/6...on/42121896042/facts, Pittsburgh Post-Gazette 9/1 - 9/2/2004, also available at www.legacy.com.
File: DEAKTOR, Edith Barnett- Obituary.pdf
500. DEAKTOR, Edith Barnett, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, 1 Sep 2004, https://www.ancestry.com/family-tree/person/tree/6...on/42121896042/facts.
File: DEAKTOR, Edith Barnett- Obituary.pdf
501. DEAKTOR, Harry and Edith C. BARNETT, “Marriage License,” 1939, Allegheny County, Pennsylvania, www.Ancestry.com.
File: DEAKTOR, Harry and Edith C BARNETT - Marriage License.jpg
502. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1939_095_005_12081939, p. 13, Weddings: Barnett - Deaktor.
503. “BARNETT, Henry - Obituary,” The Jewish Chronicle, Pittsburgh Pennsylvania, 27 Jul 1972, P. 30.
File: Barnett, Henry Obituary.doc
504. BARNETT, Henry, “World War II Draft Card,” www.Fold3.com.
505. “1910 United States Federal Census,” Ancestry.com, b. about 1880.
506. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Hyman Barnett b. 15 July 1877.
507. “Headstone.” Hyman Barnett b. 15 July 1899.
508. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1952_119_018_02221952, p. 23.
509. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Hyman Barnett.
510. “Mark Groudine.” Hyman Barnett was a tavern owner.
511. “To-Day’s Trial Lists,” Pittsburgh Daily Post, Pittsburgh, Pennsylvania, 7 Oct 1902, p. 7.
512. “Notice of First Meeting of Creditors,” Pittsburgh Press, Pittsburgh Pennsylania, 12 May 1915, p. 31.
513. “Sheriff Sales,” Pittsburgh Press, Pittsburgh Pennsylvania, 28 May 1932, p. 14.
514. “Sheriff Sales,” Pittsburgh Press, Pittsburgh, Pennsylvania, 13 May 1944, p. 16.
515. “1910 United States Federal Census,” Ancestry.com, Brooklyn Ward 21, Kings, New York; Roll: T624_969; Page: 1A; Enumeration District: 0513; Image: 710; FHL microfilm: 1374982.
516. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1928_072_009_07061928, p. 28, Obituary of Moe H. Baron.
517. “1900 United States Census,” web, www.ancestry.com, Nettie Goldenson b. Sep 1880 in Pennsylvania.
518. “US Social Security Applications and Claims Index,” www.ancestry.com, Nettie Goldenson Baron b. 15 Sep 1880, Pittsburgh, Pennsylvania.
519. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1954_123_016_01291954, p. 23, Obituary of Nettie Baron.
520. “1900 United States Census,” web, www.ancestry.com, Brooklyn Ward 16, Kings, New York; Roll: 1053; Page: 27A; Enumeration District: 243; FHL microfilm: 1241053.
521. “1920 United States Census,” www.Ancestry.com, Brooklyn Assembly District 20, Kings, New York; Roll: T625_1177; Page: 11A; Enumeration District: 1302; Image: 383.
522. “1940 US Census,” www.ancestry.com & www.familysearch.org, Wallace C. Barrett, age 29, Fort Sill Military Reservation,Comanche,Oklahoma; Roll: T627_3286; Page: 1B; Enumeration District: 16-38B.
523. “The Orange Leader.” “Promoted” Vol. 29, No. 137, Ed. 1 Wednesday, June 10, 1942, Newspaper, June 10, 1942, p. 1; digital images, (http://texashistory.unt.edu/ark:/67531/metapth221057.
524. BARRETT, Wallace C., “Obituary,” Tallahassee Democrat, Tallahassee, Florida, USA, 12 Mar 1986, p. 11, www.Newspapers.com.
File: BARRETT__Wallace_C___1986_Obituary.pdf
525. “U.S., Department of Veterans Affirs, BIRLS Death File, 1850-2010,” www.ancestry.com or fold3.com, “BIRLS Death File,” U.S. Department of Veterans Affairs, Wallace Barrett b. 31 Dec 1910, d. 10 Mar 1986.
526. “Find A Grave,” www.findagrave.com, Wallace Conrad Barrett (no photo).
527. “1940 US Census,” www.ancestry.com & www.familysearch.org, Fort Sill Military Reservation,Comanche,Oklahoma; Roll: T627_3286; Page: 1B; Enumeration District: 16-38B.
528. “US Social Security Applications and Claims Index,” www.ancestry.com, Doris Lebett Barrett, b. 20 Apr 1910 in Brookly, New York, Father: Charles A Lebett, Mother: Mae Allers, d. 4 Apr 2001.
529. LEBETT, Doris J., “Birth Index,” 20 Apr 1919, Brooklyn, New York City, New York, USA, #15692, www.Ancestry.com.
File: LEBETT, Doris J - 1919 Birth Index.jpg
530. “Find A Grave,” www.findagrave.com, Doris Barrett buried next to Wallace Conrad Barrett.
531. “New York Times.” June 14, 1936, p. N4, seventeen Graduates Wed at West Point.
532. BARRETT, Wallace C. and Doris J. LEBETT, “Marriage Index,” 13 Jun 1936, West Point, New York, USA, #25194, www.Ancestry.com.
File: BARRETT, Wallace C and Doris J. LEBETT - 1936 Marriage Index.jpg
534. “Jewish World Wide Burial Record,” www.jewishgen.org, Temple B’nai Israel of White Oak, N. Versailes, PA.
535. “Jewish World Wide Burial Record,” www.jewishgen.org, Bruce E. Beneovitz, Temple B’nai Israel of White Oak, N. Versailes, PA.
536. “cemetery records.” William Berger 1897-1983 buried at Ohav Shalom, Donora, PA.
537. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Rosie Simon, b. 2 Sept 1893 to Philip & Ester Simon, Pittsburgh, Allegheny, Pennsylvania, FHL 49287.
538. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Rose Berger, b. 2 Sep 1893, d. Jul 1982, last residence Washington, Wasington, Pennsylvania.
539. “Jewish World Wide Burial Record,” www.jewishgen.org, Rose Berger, b. 1892, d. 1982.
540. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, Martin M. Berk.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
541. “cemetery records.” Martin M Berk b. 15 Oct 1908 d. 9 Jun 2000 last residence Beaver Falls, PA.
542. “cemetery records.” Martin M. Berk buried at Beth Shalom Cemetery, Pittsburgh, PA.
543. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Martin M Berk b. 15 Oct 1908 d. 9 Jun 2000 last residence Beaver Falls, PA.
544. “BERK, Martin M Obituary,” Pittsburgh Post Gazette, Pittsburgh, Pennsylvania, 10 June 2000, 17.
545. “Cook County, Illinois, Birth Index ,” www.ancestry.com, FHL Film 1308884.
546. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1949_114_024_10071949, p. 12, Bronstein - Berk Wedding.
547. “Obituary of Edith Berman Lebett,” Name: Newsday, Aug 17, 2005;, @R00008@, www.legacy.com.
Source Medium: Newspaper
548. “Helena Binder.”
549. BERMOND, Louise H., “Death Index,” 1963, Marylebone, London, England.
Full record at Vol. 5D, p. 328
File: BERMOND, Louise Hurst - Death Index.jpg
550. BIBER, Leon, “US Naturalization Petition,” 19 Dec 1958, Los Angeles, California, USA.
551. “Ancestry,” www.ancestry.com, Border Crossing From Canada to United States, Lajb Binder entered the United Sates at Buffalo, NY on Sept. 1, 1952.
552. “Daniel C. Biber.” Lodz, not Lods.
553. www.rootsweb.com.” California Death Index, Leom Biber born Jan 25, 1909 died Jan1990, location not specified.
554. “Robert Binder.” Leon Biber died in Israel about 1990.
555. “Daniel C. Biber.”
556. BIBIER, Leon, “Sisters, Brother in Joyful Reunion,” The News, Paterson, New Jersey, 9 Jul 1959, p. 1, www.Newspapers.com.
Files (2): BIBER__Leon___Reunion_p1.pdf, BIBER__Leon___Reunion_p2.pdf
557. BIBER, Minnie, “US Border Crossing,” 1 Sep 1952, Buffalo, New York USA, www.Ancestry.com.
File: BIBER, Minnie - Border Crossing.jpg
558. www.rootsweb.com.” California Death Index, Minnie Biber born 10/24/1914 died 1/6/1976 in Los Angeles, CA.
559. “Website of Scottish Government,” www.scotlandspeople.gov.uk, BIBER, RACHELLE (Statutory Deaths 685/07 1134).
560. “Jeanne Kahn Lewis Hartenstein.”
561. “1920 United States Census,” www.Ancestry.com, Cleveland Ward 24, Cuyahoga, Ohio; Roll: T625_1371; Page: 5A; Enumeration District: 465; Image: 307.-.
562. “1930 U.S. Census,” Ancestry.com, Enum. District 18-564, Sheet 16 B, Lewis, Philip & Family.
563. “Ohio Deaths,” www.ancestry.com, Emilie Blazar died 17 Feb 1992.
564. BLAZAR, Emilie Lewis, “U.S., Social Security Applications and Claims Index,” Feb 1992, 271-07-9655, www.Ancestry.com.
565. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, Listed separately under Edward Blazer and Emilie S. Lewis.
566. “Diana Greene Gottschalk.”
567. BLOOM, Richard, “Double murder suns South African Jewish comminity,” The Jerusalem Post, Jerusalem, Israel, 1 May 2006, https://www.jpost.com/jewish-world/jewish-news/dou...can-jewish-community.
File: BLOOM, Richard - 2006 Newspaper Article.pdf
568. BRADY, Barbara Marie, “Birth Certificate,” 12 Mar 1927, Muncie, Delaware County, Indiana, #11021, www.Ancestry.com.
File: BRADY, Barbara Marie - Birth Certificate.jpg
569. “David Raphael.”
570. “Obituary.” Barbara Marie Raphael, Centre Daily Times on Nov. 25, 2004--Read more here: http://www.legacy.com/obituaries/centredaily/obitu...r=1406#storylink=cpy.
572. RAPHAEL, Benjamin and Family, “1930 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 2-235, Sheet 12 A, FHL microfilm: #2341713, www.Ancestry.com.
File: RAPHAEL, Benjamin - 1930 US Census.jpg
573. RAPHAEL, Benjamin and Family, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-390, Sheet 4B, Roll: T627_3663, www.Ancestry.com.
File: RAPHAEL, Benjamin - 1940 US Census.jpg
574. RAPHAEL, David L., “Pennsylvania, Veterans Compensation Application,” 6 Jun 1950, www.Ancestry.com.
Files (2): RAPHAEL, David - Veterans p1.jpg, RAPHAEL, David - Veterans p2.jpg
575. RAPHAEL, David L., “Department mourns the passing of Professor Emeritus David Raphaoel,” 2015, https://www.ime.psu.edu/news/raphael-passing-su15.aspx.
File: Raphael, David Obituary.png
576. RAPHAEL, David L., https://www.findagrave.com/memorial/181465019/david-l_-raphael/photo.
File: RAPHAEL, David and Barbara - Headstone.jpg
577. RAPHAEL, David L. and Barbara M. Brady, “Marriage License Index,” 30 Agu 1949, Manhattan, New York, New York, USA, #23171, www.Ancestryco.
(Date is date marriage license issued.)
File: RAPHAEL-BRADY - 1949 Marriage Index.jpg
578. RAPHAEL, David L. and Barbara BRADY, “Miss Brdy Becomes Bride in New York,” The Star Pres, Muncie, Indiana, USA, 12 Sep 1949, p. 5, www.Newspapers.com.
File: RAPHAEL-BRADY - 1949 Wedding.pdf
579. STEARNS, Shirley, Sept 2020, Mount Sinai Memorial Park, Los Angeles, California, USA, https://www.findagrave.com/memorial/216670074/shirley-b-stearns, 28 Dec 2020.
Section: Garden of Proverbs, Lot 1033, Space 3
File: STEARNS, Shirley - 2020 Grave Marker.jpeg
580. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1923 061 018 07271923, p. 21, Births: Born to Mr. and Mrs. Max Stearns.
581. “California Death Index,” www.ancestry.com & www.familysearch.org, Herbert Stearns (mother Groudine).
582. “California Death Index,” www.ancestry.com & www.familysearch.org, Herbert Stearns died 13 May 1994.
583. STEARNS, Herbert M., 13 May 1994, Mount Sinai Memorial Park, Los Angeles, California, USA, https://www.findagrave.com/memorial/218747211/herbert-m.-stearns.
File: STEARNS, Herbert M - 1994 Headstone.jpeg
584. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, April 9, 1948, Weddings: Brand - Stearns.
585. STEARNS, Herbert M. and Shirley BRAND, “Marriage Index,” 25 Mar 1948, California, USA, www.Ancestry.com.
Full record at Book 2985, p. 49
File: STEARNS & BRAND - 1948 Marriage Index.jpg
586. “US Social Security Applications and Claims Index,” www.ancestry.com, Dorothy Jane Brownstein, b 26 Sep 1921, d. 11 Dec 2004, daughter of Isaac Brownstein and Carrie Goldenson.
587. “1920 United States Census,” www.Ancestry.com, Isaac Bronstein b. abt 1888: Enum. 219 Sheet 2B, Isaac Bronstein & family.
588. “1940 US Census,” www.ancestry.com & www.familysearch.org, Isaac Bronstein b. abt 1883: Chicago, Cook, Illinois; Roll: T627_967; Page: 10A; Enumeration District: 103-1479.
589. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Isaac Bronstein b 5 Feb 1887 in Wilkbwisk, Russia. Living at 1240 S. Spaulding Ave., Chicago, IL.
590. “1940 US Census,” www.ancestry.com & www.familysearch.org, Isaac Bronstein: Chicago, Cook, Illinois; Roll: T627_967; Page: 10A; Enumeration District: 103-1479.
591. “1910 United States Federal Census,” Ancestry.com, Enum 299, Sheet 8, Goldenson, David and family.
592. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1940_095_023_04121940, p. 29, Obituaries: Carrie goldenson Bronstein.
593. RUBEN, June Evelyn (nee OGDEN), https://www.findagrave.com/memorial/177737667.
594. RUBEN, June E., “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 1 Mar 1998, p. 27, www.Newspapers.com.
File: RUBEN__June_E___Obituary.pdf
595. RUBEN, Edward Samuel, “World War II Draft Card,” 1940, www.Fold3.com.
File: RUBEN, Edward Samuel - WWII Draft Card.jpg
596. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Edward S. Ruben m. Cornelia Cancelliere 14 Sep 1940 (FHL 1991212).
597. RUBEN, Edward Samuel, “Birth Certificate,” 10 Sep 1911, Pittsburgh, Allegheny, Pennsylvania, USA, #147904, wwwAncestry.com.
File: RUBEN, Edward Samuel - Birth Index.jpg
599. POTTS, Howard and June E. OGDEN, “Marriage License,” 26 Jan 1945, Pittsburgh, Allegheny, Pennsylvania, USA, No. M 24487, Series V, www.Ancestry.com.
600. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Feb 26, 1943, p. 13 “Soldiers Home On Furlough”.
601. “SCHWARZ, Samuel William Birth,” 6 July 1906, Pittsburgh, Allegheny, Pennsylvania, 77966.
Father: Ashey Saul Schwartz
Mother: Gertrude Simn
602. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Schwartz, Samuel W Obituary, Vol. 31, No. 28, 20 Aug 1992, p. 38.
603. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1953_122_014_07171953, p. 13, Weddings: Caplan - Schwartz.
604. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1926_068_019_09171926, p. 19.
605. “Obituary.” Claurson, Wilma, Jewish Exponent http://www.jewishexponent.com/clauson.
606. “Obituary.” Wilma Clauson, Jewish Exponent, July 5, 2013.
607. COHEN, Nathan, “World War II Draft Card,” 15 Feb 1942, www.Ancestry.com.
608. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1928 071 020 03231928 , p. 27.
609. GOLDMAN, dora Bella, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 17 Mar 1928, p. 27, ww.Newspapers.com.
File: GOLDENSON__Dora_Bella___Obituary.pdf
610. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1919 051 033 10101919, p. 13.
611. “1900 United States Census,” web, www.ancestry.com, Enum. 132, Sheet 10, Goldenson, David and family.
612. “1920 United States Census,” www.Ancestry.com, Pittsburgh Ward 1, Allegheny, Pennsylvania; Roll: T625_1517; Page: 18B; Enumeration District: 326; Image: 180.
613. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1922_058_004_03241922&file=0029.
614. “1900 United States Census,” web, www.ancestry.com, Enum. 1132, sheet 10, Goldenson, David and Family.
615. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1946 024 022 11081946, p. 13, Obituary of Sarah Cohen.
616. “1900 United States Census,” web, www.ancestry.com, Pittsburgh Ward 9, Allegheny, Pennsylvania; Roll: 1358; Page: 10B; Enumeration District: 132; FHL microfilm: 1241358.
617. “Website of Scottish Government,” www.scotlandspeople.gov.uk, Surrey Soth-Eastern Vol. 17, Page 1057.
618. “Ancestry,” www.ancestry.com, England-Wales Death Index.
619. “Ancestry,” www.ancestry.com, England-Wales Death Index, Death Registered Sept 1997; District: Horsham; Conty: Susses: Registe, r No. 42C, Entry No. 48.
620. “1900 United States Census,” web, www.ancestry.com, Enum 132, Sheet 10, Goldenson, David & family.
621. “Obituary.” In Nettie Baron’s 1954 obituary, her niece, Zelda Cohen, was referred to as Zelda Pagter.
622. “New York, New York, Marriage Indexes,” www.ancestry.com, Fred W. Pagter m. Zelda Cohen 10 June 1934, Kings #9135.
623. “Florida Divorce Index, 1927-2001.” Fred W. Pagter and Zelda Cohen divorced April 1957 in Dade County, Florida.
624. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Vol 112, No 10, July 2, 1948, p. 11.
625. “Lewis Nevins Papier.”
626. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Louis Leo Nevins b 10 Feb 1883.
627. “Headstone.” Louis L. Nevins b. Feb 1883.
628. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Louis Leo Nevins b. 18 Feb 1883.
629. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1951_118_025_10121951, p. 23, Obituary of Louis L. Nevins.
630. “Nevins, Louis Death,” 8 Oct 1951, Pittsburgh, Allegheny, PA, 91364, 7018, www.ancestry.com.
631. “Marriage License.” Allegheny County, 17233 Series M.
632. “Headstone.” Doroty C. Millder, Adath Jeshuran Cemetery, .
633. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1968_007_009_04251968&file=0030.
634. “Find A Grave,” www.findagrave.com, Dorothy C. Miller.
635. “Headstone.” transcribed by Rachel Nevins spokane.
636. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1949_114_010_07011949, p. 23, Obituary of Maurice [Morris] Nevins.
637. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1933 082 021 09291933, p. 12, Marriage of Dorothy Cowen and Maurice Nevins.
638. “West Virginia, Marriages Index, 1785-1971,” www.ancestry.com, Maurice Nevins m. Dorothy Cowen, 1933, Brooke, West virginia.
639. NEVINS, Maurice [Morris] and Dorothy COWANA, “Marriage License,” 1 Aug 1933, Brooke County, West Virginia.
File: NEVINS, Maurice [Morris] and Dorothy Cown - Mariage License.jpg
640. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1968_007_009_04251968&file=0030, obit of Dorothy Miller.
641. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Jacqueline Lou Miller m. Herman Ficks, 27 Feb 1949 (#15014, Series Y).
642. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Miller, Alfred D. d. 26 Jan 1974: Vol 16 No 48, p. 26.
643. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Alfred D Miller m Dorothy Nevins, 24 Dec 1950.
644. “Cravotta, Charles Angelo Jr. Obituary,” http://roadrunnersinternationale.com/obits/cravotta.html.
File: Cravotta, Charles Angelo Obituary.pdf
645. Jennifer Goldberg Zaterka, 12/5/2009.
646. “William & Maxine Simon.”
647. The Washington Post, “Obituary of Leona Goldberg Cravotta,” Name: July 11, 2003;, @R00008@, www.legacy.com.
Source Medium: Newspaper
648. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1955_126_002_04221955, p. 12, Wedding announcement.
649. SCHUGAR, Earl and Besse P. KRUKOW, “Marriage Index,” 6 Mar 1923, Cuyahoga County, Ohil, #177342, www.Ancestry.com.
File: SCHUGAR, Earl and Bessie KRUKOW - Marriage License.jpg
650. “Joel Ballon.” Date of Import: 15 Aug 2006.
651. SCHUGAR, Besse, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 5 Sep 1979, p. 34, www.Newspaerps.com.
File: SCHUGAR__Besse___Obituary.pdf
652. “Joel Ballon.”
653. SCHUGAR, Earl, “Earl Schugar Services Set,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 24 Jul 1957, p. 10, www.Newspapers.com.
File: SCHUGAR__Earl___1957_Obituary.pdf
654. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1957_130_016_07261957 p. 18, Obituary of Earl Schugar.
655. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1923 061 002 03231923, pp. 26-27.
656. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp.
657. DEAKTOR, Harry, “Early Start For Star Executive,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, 25 Apr 1956, p. 23, www.Newspapers.com.
File: DEAKTOR__Harry___Newspaper.pdf
658. “Find A Grave,” www.findagrave.com, Jay Drob, Motefiore Cemetery, Rockledge, PA.
659. “Headstone.” Jay Drob, Motefiore Cemetery, Rockledge, PA.
660. DROB, Jay, “Obituary,” The Philadelphia Inquirerer, Philadelphia, Pennsylvania, 25 Aug 1955, p. 40, www.Newspapers.com.
File: DROB__Jay___Obituary.pdf
661. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Marilyn Drob, b. 10 Jan 1928, d. 20 Jun 2011, Last Residence: Chandler, Maricopa, Arizona.
662. “Obituary.” Marilyn Drob, The Arizona Republic on June 22, 2011.
663. DROB, Jay and Marilyn WERNER, “Marriage Index,” Philadelphia, Philadelphia, Pennsylvania, #874078, FHL #4144021, Image 134.
664. DROB, Jay and Marilyn WERNER, “Applications for Marriage Licenses,” The Philadelphia Inquirer, Philadelphia, Philadelphia, Pennsylvania, USA, 14 Aug 1949, p. 52, www.Newspapers.com.
File: DROB, Jay and Marilyn WERNER - 1949 Marriage License Index.pdf
665. “Jewish Exponent,” Philadelphia, PA, Drop, Morton Louis Obituary, 30 Dec 2015 online.
666. DROB, Morton, “Obituary,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 27 Dec 2017, p. B05, www.Newspapers.com.
File: DROB__Morton___Obituary.pdf
667. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1954_125_006_11191954, p. 23.
668. “Obituary.” Philadelphia Jewish Exponent on 5/20/1994, p. 72.
669. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Rose S. Drob, b, 12 Apr 1900, died 27 Apr 1994 in Montgomery County, P, A.
670. “1930 U.S. Census,” Ancestry.com, Roll 870, Page 42A, Enumeration Disstrcit 666, Image 223.0, Census lists age when married. In this instance, the age when marrie, d was 5 less than the age at the time of the census.
671. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1925_067_004_12041925&file=0018.
672. DROB, Robert B and Rose SIMON, “Marriage License Index,” New York, New York, 1925.
673. Baltimore, Maryland, City Directory, 1928, www.ancestry.com, Robert B. Drob & Rose Drob.
674. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1937_089_023_04161937&file=0023.
675. CLAUSON, Wilma (nee DROB), “Obituary,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 5 Jul 2015, p. B06, www.Newspapers.com.
File: CLAUSON__Wilma__nee_DROB____Obituary.pdf
676. “Wilma Drob Clauson.”
677. HAIMOWITZ, Bernard, “Death Certificate,” 30 Nov 1961, Philadelphia, Philadelphia, Pennsylvania, #106721-61, www.Ancestry.com.
File: HAIMOWITZ, Bernard - 1961 Death Certificate.jpg
678. HAIMOWITZ, Bernard, “Obituary,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 2 Dec 2 1961, p. 11, www.Newspapers.com.
File: HAIMOWITZ__Bernard___Obituary.pdf
679. “Simon, Keith & Ruth Daniel Marriage License,” 8 Aug 1988, South Boston, Virginia, 88-042964, www.ancestry.com.
File: SIMON, Keith and Ruth Lynne DANIEL - Marriage License.jpg
680. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950.”
681. “Pittsburgh Post-Gazette,” “Pittsburgh Post-Gazette,” 8/6/2006 - 8/9/2006, Obituary of Marcia Esman Raphael.
682. “Rachel Raphael Latterman.”
683. “1940 US Census,” www.ancestry.com & www.familysearch.org, Edith Raphael & sons: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3663; Page: 9A; Enumeration District: 69-391.
684. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
685. “RAFAEL, Richard Obituary ,” Pittsburgh Post-Gazette, Dec. 30 to Dec. 31, 2014 , http://www.legacy.com/obituaries/postgazette/obitu...EL&pid=173657190.
686. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1961_138_013_06301961, p. 11, Esman - Raphael Wedding.
687. “Florida Marriage Collection,” www.ancestry.com, www.ancestry.com, “Florida Marriage Collection,” Vol. 4666, Record 033473.
688. POLLIS, Marca Feldman, “Death Index,” 2 Apr 2004, Solon, Cuyahoga, Ohio, USA, www.Ancestry.com.
689. FELDMAN, Marcia, “Birth Index,” 15 Jul 1936, New York, New York, www.Ancestry.com.
File: FELDMAN, Marcia - Brith Index.jpg
691. POLLIS, Marcia Feldman, “U.S., Social Security Applications and Claims Index,” 3 Apr 2004, www.Ancestry.com.
692. “Andrew Pollis.”
693. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1936_088_006_06191936, p. 13, Pollis.
694. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Merle R. POLIIS, b. 15 Jun 1936, d. 27 Feb 2006.
695. “Obituary.” Merle R. Pollis, The Plain Dealer from 2/28/2006 - 3/1/2006, Available on line at www.legacy.com.
696. POLLIS, Merle R., “Death Index,” 27 Feb 2006, Cleveland, Ohio, USA, www.Ancestry.com.
698. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1956_127_021_03021956, p. 12, Engagements: Feldman-Pollis.
699. STUNGO, Henrietta, “Death Certificate.”
700. “US Social Security Applications and Claims Index,” www.ancestry.com.
701. STUNGO, Henrietta, “Death Certificate,” California 63-035212.
702. “Website of Scottish Government,” www.scotlandspeople.gov.uk.
703. STUNGO, Joseph and Henrietta, “Divorce,” 31 Jan 1934, Wayne County, Michigan, USA, #49097, www.Ancestry.com.
File: STUNGO, Joseph and Henrietta - Divorce.jpg
704. “Pennsylvania, Veterans Burial Cards, 1777-1999 ,” www.ancestry.com, FINK, Ralph Robert.
705. “Pennsylvania, Veterans Burial Cards, 1777-1999 ,” www.ancestry.com.
706. “Ohio, Birth Index, 1908-1964,” www.ancestry.com, FINKELSTEIN, Robert, b. Feb 1917, #1917013358.
707. FINK, Ralph and Honey Sue SCHUGAR, “Marriage License,” Apr 1948, Pittsburgh, Allegheny, Pennsylvania, USA, Series Y, No. 531, www.Ancestry.com.
File: FINK, Ralph and Honey Sue SCHUGAR - 1948 Marriage License.jpg
708. “Rachel Raphael Latterman.” Date of Import: 15 Aug 2006.
709. “1930 U.S. Census,” Ancestry.com, 5458 Fair Oak St., Pittsburgh, PA.
710. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1926_067_016_02261926, p. 22, Births: Born to Mr. and Mrs. Ralph Schugar.
711. “Obituary.” Pittsburgh Post-Gazette Sept 6, 1995, also available on line at ObitsArchive.com.
712. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Ralph Fink m. Honey S. Schugar April 7, 1948, Pittsubrgh, Allegheny, Pennsyvania.
713. “Elaine Schwartz Levenson.”
714. “Pittsburgh Post-Gazette,” “Pittsburgh Post-Gazette,” April 16, 1993, Sooner Edition, Page C-7, Death Notice: Fischler, Eleanor Slifkin.
715. “1930 U.S. Census,” Ancestry.com, White Plains, Westchester, New York; Roll: 1666; Page: 12A; Enumeration District: 367; Image: 356.0.
716. ““A Family History (2001)” by Roy Benedek.”
717. “Index to Petitions for Naturalization filed in New York City, 1792-1989,” National Archives and Records Administration, Northeast Region., www.ancestry.com, Francis Ferenc Benedek.
718. “Roy Benedek.”
719. BENEDEK, Francis Ferenc, “World War II Draft Card,” www.Ancestry.com.
File: BENEDEK, Francis Ferenc - WWII Draft Card.jpg
720. “Florida Death Index.” Francis Benedek died 23 Apr 1978, Broward County, FL.
721. BENEDEK, Francis F. and Beatrice FRIEDMAN, “Marriage License Index,” 13 Mar 1944, Manhattan, New York City, New York, USA, #6624, Vol. 10.
File: BENEDEK-FRIEDMAN Marriage License Index.jpg
722. “New York, Passenger Lists of Vessels Arriving at New York, New York, 1897-1957,” National Archives Washington, D.C., S.S. Cherbourg, arriving New York on Sept 13, 1927.
Micropublication M237, Rolls # 95-580
723. “1925 New York State Census,” www.ancestry.com, “Passie Schneider” Election District: 17; Assembly District: 16; City: New York; County: New York; Page: 15.
724. “Obituary.” Friedman - Henry G., New York Times, Sept. 23, 1943.
725. “1905 New York State Census,” www.familysearch.org o www.ancestry.com.
726. “1940 US Census,” www.ancestry.com & www.familysearch.org, “Henry Friedman” White Plains, Westchester, New York; Roll: T627_2815; Page: 4A; Enumeration District: 60-376.
727. “1910 United States Federal Census,” Ancestry.com, Manhattan Ward 19, New York, New York; Roll: T624_1042; Page: 6A; Enumeration District: 1145; Image: 946; FHL Number: 1375055.
728. “Obituary.” New York Times, July 6, 1973, p. 26.
729. “1905 New York State Census,” www.familysearch.org o www.ancestry.com, STURZ, Mollie, Election District: A.D. 32 E.D. 16; City: Manhattan; County: New York; Page: 39 .
730. “1920 United States Census,” www.Ancestry.com, White Plains Ward 5, Westchester, New York; Roll: T625_1279; Page: 1B; Enumeration District: 199; Image: 464.
731. “1940 US Census,” www.ancestry.com & www.familysearch.org, White Plains, Westchester, New York; Roll: T627_2815; Page: 4A; Enumeration District: 60-376.
732. “Roy Benedek.” Shirley Peters born 1921.
733. “Obituary.” “Friedman, Shirley” New York Times, Jan. 10, 1988, p. 30.
734. “Florida Death Index.” Shirley Friedman died 8 Jan 1988.
735. FRIEDMAN, Herbert S. and Shirley PETERS, “Marriage License Index,” 1 Oct 1946, Manhattan, New York City, New York, USA, #34230, www.Ancestry.com.
File: FRIEDMAN, Herbert S and Shirley PETERS - Marriage License Index.jpg
736. “1940 US Census,” www.ancestry.com & www.familysearch.org, New York, New York, New York; Roll: T627_2676; Page: 2B; Enumeration District: 31-2127.
737. “Marriage License, Ethel Sturtz and Max Friedman,” City of New York, No. 3489, City of New York, No. 3489, 16 Feb 1896.
738. “Marriage License, Ethel Sturtz and Max Friedman,” City of New York, No. 3489, City of New York, NO. 3489, Married 16 Feb 1896.
739. “FREEDMAN, Max Obituary,” New York Times, 9 Aug 1936, N7.
740. “Mount Hebron Cemetery Internment Search.” FRIEDMAN, MAX 3-1-C-10-43 JUSTICE LODGE 8/7/1936.
741. “Marriage License, Ethel Sturtz and Max Friedman,” City of New York, No. 3489, City of New York No. 3489, Max Friedman & Ethel Sturz married 16 Feb. 1896.
742. “1900 United States Census,” web, www.ancestry.com, Manhattan, New York, New York; Roll: 1099; Page: 9B; Enumeration District: 0388; FHL microfilm: 1241099.
743. “Mount Hebron Cemetery Internment Search.” FRIEDMAN, ETHEL 3-1-C-10-44 JUSTICE LODGE 8/21/1945.
744. ““A Family History (2001)” by Roy Benedek.” Ethel Sturz Friedman died around 1945.
745. FRIEDMAN, Ethel Sturz, “Death Certificate,” 27 Aug 1945, Manhattan, New York, New York, #18211, www.familysearch.org.
File: FREIDMAN, Ethel Sturz - Death Certificate.jpg
746. “Marriage License, Ethel Sturtz and Max Friedman,” City of New York, No. 3489, City of New York, No. 3489.
747. “1900 United States Census,” web, www.ancestry.com, Max Friedman, Manhattan, New York, New York; Roll: 1099; Page: 9B; Enumeration District: 0388; FHL microfilm: 1241099.
748. FRIEDMAN, Max and Family, “1915 New York State Census,” New York, New York, A.D. 20, E.D. 17, www.Ancestry.com.
Lines 4-6.
File: FRIEDMAN, Max - 1915 NY Census.jpg
749. FRIEDMAN, Max and Family, “1925 New York State Census,” New York, New York, New York, USA, A.D. 16, E.D. 17, www.Ancestry.com.
Lines 47-48.
File: FRIEDMAN, Max - 1925 New York Census.jpg
750. “Obituary.” Friedman, Milton, New York Times, 14 Feb 1984, p. D26.
751. “Jewish World Wide Burial Record,” www.jewishgen.org, Friedman, Milton, Conneticut.
752. “Ancestry,” www.ancestry.com, “Roslyn F Sperling” U.S. Public REcords Index, Vol. 1.
753. FRIEDMAN, Roslyn C., “Birth Index,” 18 Aug 1915, Manhattan, New York City, New York, USA, www.Ancestry.com.
754. “Obituary.” Friedman, Milton in New York Times, 14 Feb 1984, p. D26.
755. SPERLING, Wm. and Roslyn FRIEDMAN, “Marriage Index,” 4 Jul 1942, New York, Manhattan, New York, USA, #13729, www.Ancestry.com.
756. RAPHAEL, Israel and Family, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-396, Roll: T627_3663, www.Ancestry.com.
File: RAPHAEL, Israel - 1940 US Census.jpg
757. “Manifest of the S.S. Georgic arrived New York, 7 Mar 1938,” www.ancestry.com, 1938; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_6122; Line: 5; ; Page Number: 111., Israel and Sally Raphael arrive back from cruise.
758. RAPHAEL, Ralph B., “1900 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 167, Sheet 17A, FHL microfilm: 1241360, www.Ancestry.com.
Name: RAPHAEL, Raphael B.
File: RAPHAEL, Ralph B - 1900 US Census.jpg
759. RAPHAEL, Rachel and Family, “1910 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, e.D. 312, Sheet 9B and 10A, FHL microfilm: 1375312, www.Ancestry.com.
Files (2): RAPHAEL, Rachel -1910 US Census p1.jpg, RAPHEL, Rachel - 1910 US Census p2.jpg
760. RAPHAEL, Rose, Sarah, Jennie and Israel, “1920 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 358, Sheet 11B, Roll: T625_1519, Image 528, www.Ancestry.com.
File: RAPHAEL, Rose and Family - 1920 US Census.jpg
761. “Rachel Sandusky Raphael's Bible.”
762. RAPHAEL, Israel, “Pennsylvania, World War I Service Card,” Abt. 1918, www.Ancestry.com.
File: RAPHAEL, Israel - 1918 World War I Service Card.jpg
763. RAPHAEL, Israel, “Social Security Death Index,” 11 Oct 1992, 168-01-8184, www.Ancestry.com.
Birth: 23 Sep 1898
764. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1930 075 016 02281930, p. 14, Weddings: Friedman-Raphael.
765. “NCJW, Pittsburgh Section, Oral History Project,” University of Pittsburgh, Archive Section, ais196440.
766. GELARRE, Carol R., “Birth Index,” 30 Aug 1936, New York, New York, USA, #21976, www.Ancestry.com.
File: GELARRE, Carol - 1936 Birth Index.jpg
767. LITUGHY, Allan and Carol GELARRE, “Marriage Index,” 1957, Manhattan, Kings, New York, USA, #2684, www.Ancestry.com.
768. GELARRE, Harry, “Obituary,” The New York Times, New York, New York, USA, 12 May 1972, p. 44.
File: Gelarre, Harry Obituary.pdf
769. GELARRE, Harry, “1920 U.S. Census,” Rural Valley, Armstrong, Pennsylvania, USA, E.D. 47, Sheet 4A, www.Ancestry.com.
File: GELARRE, Harry - 1920 US Census.jpg
770. GELARRE, Harry, City Directory, 1960, Manhattan, New York City, New York, p. 587, www.Ancestry.com.
File: GELARRE, Harry - 1960 Directory (GELARRE, Harry - 1960 City Directory.jpg)
771. “FELDMAN, Dean,” 18 Jun 2019, Miriam Alexander Baker.
On telephone.
774. GELMAN, Sol, “1964 Obituary,” The New York Times, New York, New York, USA, 16 Feb 1964, p. 93, www.ProQuest.com.
File: GELMAN, Sol - 1964 Obituary.pdf
775. “Abstracts of World War I Military Service, 1917-1919,” www.ancestry.com, Gelman, Sol.
776. GINSBURGH, Alexander S., “Advertising Director At Newspaper Dies,” Wilkes-Barre Record, Wilkes-Barre, Pennsylvania, USA, 11 Jun 1969, p. 4, www.Newspapers.com.
Files (2): GINSBURGH__Alexander___1969_Obituary.pdf, GINSBURGH__Alexander___1969_Obituary.pdf
777. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Norman Alexander Groudine m. Esther Grace Glick on 17 May 1942.
778. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, Norman Alexander Groudine.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
779. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, born 26 Dec 1916.
780. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, Norman Alexander Groudine, b. 26 Dec 1916 in Pittsburgh, Allegheny, Pennsylvania.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
781. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1942_100_004_05291942, p. 10, Weddings: Glick - Groudine.
782. “1930 U.S. Census,” Ancestry.com, Waterbury, New Haven, Connecticut; Roll: 279; Page: 7A; Enumeration District: 219; Image: 635.0.
783. “Connecticut Death Record,” www.ancestry.com.
784. “New York, Naturalization Petitions,” www.ancestry.com, Samuel Gluck, record date 26 Jan 1906. Supreme Court of New York County (230-315).
785. “1900 United States Census,” web, www.ancestry.com, Roll: T624_1300; Page 3B (Pittsburgh, Ward 4, Allegheny, Pennyslvania.
786. GORDON, Alfred W., “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 27 Apr 1952, p. 41, www.Newspapers.com.
File: GORDON, Alfred - 1952 Obituary .pdf
787. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1925_066_008_07031925, p. 18.
788. GOLDBERG, Emanuel, “E. Goldberg, Attorney, 71, Rites Slated,” The Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 14 Sep 1972, p. 12, www.Newspapers.com.
File: GOLDBERG, Emanuel - 1972 Obituary.pdf
789. “1920 United States Census,” www.Ancestry.com, Fannie, Michael & Jenette Rosenbloom living in Charleroi, PA.
790. “Emmanuel Goldberg & Jeanette Simon Application for Marriage License,” 12/18/1930, Pittsburgh, PA, 9416 Q, Paper, Orphans Court, Allegheny County Court House, Pittsburgh, PA.
791. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1949_114_005_05271949, p. 17.
792. “1940 US Census,” www.ancestry.com & www.familysearch.org, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3662; Page: 6B; Enumeration District: 69-376.
793. GOLDBERG, Stanley and Mary Lou SNYDER, “Engagement,” Pittsburgh Sun-Telegraph, Pittsburgh, Allegheny, Pennsylvania, USA, 7 Jan 1960, p. 8, www.Newspapers.com.
File: GOLDBERG_SNYDER___1960_Engagment.pdf
794. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1958_132_001_04111958, p. 11).
795. CRAVOTTA, Leona Goldgerg, “Obituary,” Fredericksburg, Virginia, USA, 11 Jul 2003, https://www.findagrave.com/memorial/120964776.
File: CRAVOTTA, Leona Goldberg - Obituary.pdf
796. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1937 090 003 05281937, p. 14, Births: Goldberg.
797. GOLDBERG, Stanley Z., “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 14 Jun 2019, https://www.legacy.com/obituaries/postgazette/obit...rg&pid=193143183.
File: GOLDBERG, Stanley - Obituary.pdf
798. GOLDBERG, Marlos Snyder, “U.S., Social Security Applications and Claims Index,” 20 Feb 1990, #177-30-1578, ww.Ancestry.com.
799. “Obituary.” Goldberg, Barbara (Winer Leapman), Pittsburgh Post-Gazette, Oct 29, 2010.
800. “Hannah Sandusky's death certificate.”
801. “Death Certificate of Goldie Groudine.”
802. “1920 United States Census,” www.Ancestry.com, Enum. 406, Sheet 3A, Goldstein, Joseph and family.
803. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1933 083 003 11241933, p. 21.
804. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1933_083_003_11241933&file=0021.
805. “GOLDSTEIN, Joseph T. Death Certificate,” 30 March 1953, 20695, 2370.
806. “1920 United States Census,” www.Ancestry.com, Enum. 406, Sheet 3A, Goldstein, Joseph born circa 1872.
807. “1900 United States Census,” web, www.ancestry.com, Pittsburgh Ward 12, Allegheny, Pennsylvania; Roll: 1359; Page: 3B; Enumeration District: 151; FHL microfilm: 1241359.
808. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1953 121 025 04031953 p. 25.
809. “1910 United States Federal Census,” Ancestry.com, Joseph Goldstein: Pittsburgh Ward 6, Allegheny, Pennsylvania; Roll: T624_1301; Page: 7A; Enumeration District: 0347; FHL microfilm: 1375314.
810. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Nov. 9, 1936, p. 23.
811. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1927_071_006_12161927, p. 37, Obituary of Mrs. Dora Lewis.
812. LEWIS, Dora Goldenson, “Death Certificate,” 9 Dec 1927, Pittsburgh, Allegheny, Pennsylvania, USA, #110130, www.Ancestry.com.
File: LEWIS, Dora Goldenson - Death Certificate.jpg
813. “Pennsylvania Death Certificates,” www.ancestry.com, Dora Lewis d. 9 Dec 1927, Pittsburgh, PA.
814. “1900 United States Census,” web, www.ancestry.com, Enumeration District 123, sheet 14, H. Grodginsky and family.
815. “Death Certificate.” PA #109738, Goldie Groudine.
816. GROUDINE, Goldie Goldenson, “Death Certificate,” 14 Dec 1937, Pittsburgh, Allegheny, Pennsylvania, USA, #109738, www.Ancestry.com.
File: GROUDINE, Goldie Goldenson - Death Certificate.jpg
817. “1900 United States Census,” web, www.ancestry.com, Enum. District 123, Sheet No. 14, H. Grodginsky & family.
818. “Norman A. Groudine.” Hyman died at age 45.
819. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Hyman Grodginsky d. 9 July 1904.
820. “U.S. City Directories, 1821-1989 (Beta),” www.ancestry.com, Ancestry.com, http://www.Ancestry.com, Ancestry.com, Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl, 1,2469::0, Pittsburgh, 1909: Goldie GROUDINE (wid Hyman) living at 26 Contress along with Harry E. GROUDINE.
821. SANDUSKY, Louis and Family, “1880 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, E.D. 115, www.Ancestry.com.
File: SANDUSKY, Louis 1880.jpg
822. SANDUSKY, Hannah Goldenson, “Death Certificate,” 11 Nov 1913, Pittsburgh, Allegheny, Pennsylvania, USA, #114098-13, www.Ancestry.com.
File: SANDUSKY, Hannah Goldenson - Death Certificate.jpg
823. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1913_036_041_11141913, p. 4, Obituary of Hannah Sandusky.
824. “SANDUSKY, Hannah,” Pittsburgh Daily Post, Pittsburgh, Allegheny, Pennsylvania, USA, 12 Nov 1913, p. 4, www.Newspapers.com.
File: SANDUSKY__Hannah___1913_Obituary.pdf
825. “1900 United States Census,” web, www.ancestry.com, T632 1358, Page 7B.
826. SANDUSKY, Louis, “Headstone.”
File: SANDUSKY, Louis - 1904 Headstone.jpeg
827. “1900 United States Census,” web, www.ancestry.com, Louis Sandusky, Pittsburgh, PA married 1860.
828. SANDUSKY, Louis, “Pittsburgh City Directory,” 1871, p. 438, www.Ancestry.com.
File: SANDUSKY, Louis 1871 City Directory.jpg
829. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Sol Grodginsky b 23 Oct 1889 to Hyman and Goldie Grodginsky, Film # 499281.
830. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1958_132_012_06271958, p. 18, Deaths: Groudine.
831. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1916 047 012 11101916 , p. 14, Engagements: Goldman-Groudine.
832. “1940 US Census,” www.ancestry.com & www.familysearch.org, Ada Goldstein: Chicago, Cook, Illinois; Roll: T627_967; Page: 10A; Enumeration District: 103-1479.
833. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, Allan H. Goldstein (son of Joseph T. Goldstein, brother of Vera Plung).
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
834. “Pennsylvania Births,” www.ancestry.com and www.familysearch.org, Allen Harold Goldstein born 24 Dec 1907; Pittsburgh, Allegheny, PA #158099, Registeredd No. 8354.
835. “1920 United States Census,” www.Ancestry.com, born about 1908: Enum. 406, Sheet 3A, Goldstein, Joseph and family.
836. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, born Dec 23, 1907: Allan H. Goldstein.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
837. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Allan Goldstein-SSN 208-03-6163-Born 24 Dec 1907-Died Sep 1977-State (Year) SSN issued Pennsylvania - Before 1951.
838. “GOLD STEIN, Allan Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 15 Sep 1977, 22.
839. “Steven Hirsh.” 23 Feb 2014, “Allen died 30 years ago.”.
840. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obituary, Goldstein: Jewish Chronicle, Feb 21, 1980, Vol 19, No. 1, p. 30.
841. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1927 070 026 11041927, Births: Born to Mr. and Mrs. Samuel Simon..
842. “Find A Grave,” www.findagrave.com, Simon, Jennie b. 31 May 1887, d. 1 Nov 1970, buried at Shaare Torah Cemetery ,Pittsburgh, Pennsylvania.
843. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1970_009_037_11051970.
844. “1900 United States Census,” web, www.ancestry.com, Pittsburgh Ward 7, Allegheny, Pennsylvania; Roll: 1358; Page: 7A; Enumeration District: 0121; FHL microfilm: 1241358.
845. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1960_136_020_08191960, p. 19, Obituaries: Simon.
846. “Simon, Samuel Death Certificate,” 16 Aug 1969, Pittsburgh, Pennsylvania, 071949-60, www.ancestry.com.
847. “US Social Security Applications and Claims Index,” www.ancestry.com, Ester Selma Simon (Esther Pollis), SSN 190013709, b. 29 Oct 1917, d. 29 May 1999, Father: Samuel Simon, Mother: Jennie Balbot.
848. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1923_060_020_01261923, p. 23.
849. “1920 United States Census,” www.Ancestry.com, Enum. 406, sheet 3A, Goldstein, Joseph and family.
850. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Jewish Criterion, May 1, 1936, p. 11.
851. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Name: Lester Goldstein-SSN: 175-32-0170-Last Residence: -15206 Pittsburgh, Allegheny, Pennsylvania, USA-BORN: 12 Mar 1897-Last Benefit: 15206, Pittsburgh, Allegheny, Pennsylvania, United States of America-Died: Feb 1980.
852. “1920 United States Census,” www.Ancestry.com, GOLD STEIN, Lester, age 22, Enum. 406, Sheet 3A, Goldstein, Joseph and family.
854. “cemetery records.” Lester Goldstein, d. 15 Feb 1980, buried at Allegehny Cemetery, Pittsburgh, PA.
855. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Rosina Goldstein d. May 1978. ;ast resodemce {ottsbirgj. A;;egjemu. {emmsu;vamoa.
856. “cemetery records.” Rosina Goldstein d. 17 May 1978 buried at Allegheny Cemetery, Pittsburgh, PA.
857. “Death Certificate.” Sarah Sturtz, 1940, Manhattan #11334.
858. GOLDSTEIN, Sarah, “Death Certificate,” 19 May 1940, New York City Manhattan, New York, USA, #11334, www.Ancestry.com.
File: STURZ, Sarah Goldstein - Death Record.pdf
859. GOLDSTEIN, Norman, “Death Certificate,” 21 Apr 1943, www.Ancestry.com.
File: GOLDSTEIN, Norman - Death Certificate.jpg
860. “Headstone.” 1913.
861. “Headstone.” 1997.
862. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1997_036_003_04171997&file=0046.
863. “Find A Grave,” www.findagrave.com, Raphael Goldstein 7 Oct 1903 - 28 Aug 1987.
864. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obituary, Goldstein (Raphael) CHR_1987_026_029_09031987&file=0030.
865. GOLDSTEIN, Raphael, “Raphael Goldstein dies, insurance man,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 27 Aug 1987, p. 6, www.Newspapers.com.
File: GOLDSTEIN__Raphael___1987_Obituary.pdf
866. “Headstone.” Photograph on www.findagrave.com.
867. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1929 074 020 09271929, p 16.
868. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Raymond Goldstein b. 27 Sept 1909 d. Jan 1973, last benefit in Pittsburgh, PA.
869. GOLDSTEIN, Raymond, “Birth Certificate,” 27 Sep 1909, Pennsylvania, #136913, www.Ancestry.com.
File: GOLDSTEIN, Raymond - Birth Certificate.jpg
870. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obitutary, Goldstein [Raymond]: Vol 11, No. 48, p. 30.
871. “Jewish World Wide Burial Record,” www.jewishgen.org, Raymond Goldstein, d. 9 Jan 1973.
872. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obituaries, Goldstein, [Raymond]: Vol 19, No 1, p. 30, http://doi.library.cmu.edu/10.1184/pmc/CHR/CHR_1973_011_048_01181973.
873. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obitutary, Goldstein [Raymond]: Vol 11, No. 48, p. 30 lists wife as Anna M.
874. “Obituary.” Anna Haramic Ann Goldstein, Pittsburgh Post-Gazette from Sept. 5 to Sept. 6, 2009 or www.legacy.com.
875. “Jewish World Wide Burial Record,” www.jewishgen.org, Anna Goldstein died 4 Sep 2009.
876. “Isidore Alexander & Rose Sturz Marriage license.”
877. STURZ, Micahel [Yahiel], “1900 U.S. Ceneus,” Manhattan, New York, New York, USA, E.D. 384, Sheet 13, FHL #1241099, www.Ancestry.com.
Lines 45-47
File: STURTZ, Micahel - 1900 US Census.jpg
878. “Isidore Alexander & Rose Sturz Marriage license.” Rose Sturz’s father listed as Micheal Sturz.
879. “Marriage License, Ethel Sturtz and Max Friedman,” City of New York, No. 3489, City of New York, No. 3489, 16 Feb. 1896.
880. STURZ, Michael and Family, “1900 U.S. Census,” Manhattan, New York, New York, USA, E.D. 384, Sheet 13A, www.Newspapers.com.
File: STURZ, Michael - 1900 US Censis.jpg
881. “Death Certificate.” Michael Sturtz who died 21 March 1903, State of New York #9132.
882. STURCZ, Eszter, “Birth Record,” b. 23 Mar 1873, Rozgony, Hungary, File from Peter Absolom 24 Jun 2020., Kosice Municipal Archives.
File: STURCZ, Eszter - 1873 Birth Record.jpeg
883. STURCZ, Isak Hirsch, “Birth Record,” 20 Nov 1875, Rozgony, Hungary, File from Peter Absolom 24 Jun 2020., Kosice Municipal Archives.
File: STURCZ, Eszter - 1873 Birth Record.jpeg
884. STURCZ, Isak Hirsch, “Death Record,” 24 May 1877.
File: STURCZ, Isak Hirsch - 1877 Death Record.JPG
885. STURCZ, Rachel, “Birth Record,” 17 Apr 1878, Rozgony, Hungary, File from Peter Absolom 24 Jun 2020., Kosice Municipal Archives.
File: STURCZ, Rachel - 1878 Birth Record.JPG
886. “Sallie Diamond Baierlein.”
887. “Death Certificate.” Sarah Sturz, 1940, Manhattan #11334.
888. “1920 United States Census,” www.Ancestry.com, Enum.406, Sheet 3A, Goldstein, Joseph and family.
889. “California Death Index,” www.ancestry.com & www.familysearch.org, Sylvia G Kalmeson.
890. “U.S. City Directories, 1821-1989 (Beta),” www.ancestry.com, Ancestry.com, http://www.Ancestry.com, Ancestry.com, Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl, 1,2469::0, Sybil C. Kalmenson at 5520 Wilkins Ave in 1952 Pittsburgh, Pennsylvania Direcotry. Occupation, Singer.
891. “California Death Index,” www.ancestry.com & www.familysearch.org, Karl Kalmenson, b. 3 Nov 1894, d. 6 July 1975, Orange County, California.
892. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Karl Kalmenson, b. 3 Nov 1894, d. July 1975, Last Residence Laguna Hills, Orange, California.
893. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, July 10, 1975, Obituaries: Kalmeson, Carl.
894. “1920 United States Census,” www.Ancestry.com, Enum. 406, Sheet 3A, Goldstein, Joseph and family suggest Vera born circa 1900.
895. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1925 066 017 09041925, p. 16.
896. “1930 U.S. Census,” Ancestry.com, Also confirmed by Interview with Esther Simon.
897. “Interview with Esther Simon (Audio Recording).”
898. “Marriage License.” born 2 aug 1870.
899. “Death Certificate.” Louis Gordon Jr., died 6 Sept 1953, Pittsburgh, PA: Born in Russia.
900. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, September 18, 1953, p. 28.
901. SANDUSKY, Louis and Family, “1880 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, E.D. 115, www.Ancestry.com, SANDUSKY, Minnie, age 7, born in Penna.
File: SANDUSKY, Louis 1880.jpg
902. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1938 092 002 05201938, p. 25.
903. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, 23996-B.
Source Medium: Microfiche
904. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, September 18, 1953, p. 28:.
905. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1952_120_022_09191952&file=0275.
906. “1910 United States Federal Census,” Ancestry.com, Roll: T624_1300: Page 3B; Pittsburgh Ward 4, Allegheny, Pennsylvania.
907. “Gordon Katzman, Pauline Death Certificate,” 21 Aug 1947, McKeesport, Allegheny, PA, 68664, 497, www.ancestry.com.
File: KATZMAN, Pauline - 1947 Death Certificate.jpg
908. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1948_112_019_09031948, p. 22.
909. KATZMAN, Pauline Gordon, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 21 Aug 1947, p. 19, www.Newspapers.com.
File: KATZMAN, Pauline Gordon - 1947 Obituary.jpg
910. KATZMAN, Harry G. and Pauline GORDON, “Engagement,” Jewish Criterion, Pittsburgh, Pennsylvania, USA, 10 Mar 1922, p. 22, Pittsburgh Jewish Newspaper Project, http://doi.library.cmu.edu/10.1184/pmc/CRI/CRI_1922_058_003_03101922.
File: KATZMAN & GORDON - 1922 Engagement 3:10.pdf
911. “JewishGen Online Worldwide Burial Registry,” https://www.jewishgen.org/databases/cemetery/, KATZMAN, Pesh Gordon, b. 1900, d. 1947.
912. “1930 U.S. Census,” Ancestry.com, Roll: 1966; Page 14B; Enum. District 681; Image 876.0, Lists Harry Katzman husband of Pauline Gordon.
913. KATZMAN, Hyman, “Naturalization Petition,” 8 March 1910, Pittsburgh, Allegheny, Pennsylvania, USA.
Naturalized 29 May 1911, Certificate #211885.
Files (2): KATZMAN, Hyman - 1910 Naturalization Petition p1.jpg, KATZMAN, Hyman - 1910 Naturalization Petition p2.jpg
914. KATZMAN, Harry George, “World War I Draft Card,” www.Ancestry.com.
File: KATZMAN, Harry George - 1918 WWI Draft Card.jpg
915. “JewishGen Online Worldwide Burial Registry,” https://www.jewishgen.org/databases/cemetery/.
916. KATZMAN, Harry G., “H. Katzman, Businessman,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 2 Jun 1969, p. 15, www.Newspapers.com.
File: KATZMAN, Harry G - 1969 Obituary.jpeg
917. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1922 058 013 05261922 p. 22.
918. Jacob Cohn, “Re: Gottdiener Family on JewishGen.org,” Dec. 21, 2010.
919. “Emil Gottdiener, Report of Birth,” July 18, 1910, familysearch.org, #5838 Cook County, Illinois.
920. “Death Certificate.” Louis Gottdiener, Ohio Departmen of Health, File no. 73142.
921. GOTTDIENER, Louis, “Obituary,” The Jewish Review and Observer, 8 Dec 1944, p. 6, Posted on Ancestry.com by fivehoms.
File: GOTTDIENER, Louis - 1944 Obituary.jpeg
922. TEITELBAUM, Hani, “Hungary, Birth Records Collected by Rabbis,” Aug 1865, Galszecs, Zemplen, Hungary, LDS 1924885, Item 1, Item 121-06.
Born in Egres, Zemplen, Hungary.
Registered in Galszecs, Zemplen, Hungary
923. “Death Certificate.” Anna Gottsdeiner (sic), Ohio , Cuyahoga, Reg. District 8116, file 39188.
924. “Marriage License.” www.familysearch.or.
925. “Diana Greene Gottschalk.” told by her grandfather that their was a third brother.
926. “Manifest of S. S. Olympic Arriving 20 Aug 1913,” www.ellisisland.org, Reproduction owned by Miriam Alexander Baker., Line 17.
927. Simon, Eva, “City Directory,” 1948, Pittsburgh, Pennsylvania, p 1419, www.Ancestry.com.
928. “Headstone.” date of birth Aug. 18, 1890.
929. GREENE, Rosamond Hilda (nee GRABOWSKI), “Petition for Naturalization,” Pittsburgh, Allegheny, Pennsylvania, USA, 24 Dec 1931, Petition No. 93130 dated 24 Sept 1931, Certificate No. 3498714, www.Ancestry.com.
Files (3): GREENE, Rosamond Hilda - US Naturalization.jpg, GREENE, Rosamond Hilda - US Naturalization p2.jpg, JACOBS, Mrs R H - Certificate of Arrival.jpg
930. KING, Francis Patrick and Rosamond Hilda GRABOWSKY, “Marriage Register,” 12 Mar 1914, Boksburg, Boksburg, South Afirca, www.familysearch.org.
File: KING & GRABOWSKI - 1914 Marriage Record.jpg
931. KING, Francis Patrick, “Death Notice,” 12 Mar 1918, Johannesburg, South Africa, www.familysearch.org.
File: KING, Frances Patrick - 1918 Death Notice.jpg
932. KING, Francis Patrick, “Death Certificate,” 9 Aug 1918, Johannesburg, South Africa, www.familysearch.org.
File: KING, Francis Patrick - 1918 Death Certificate.jpg
933. JACOBS, Henry Benjamin, “Marriage Register,” 12 Jun 1924, Durban, Durban, Natal, South Africa, No. 3/24, www.familysearch.org.
File: JACOBS & KING - 1924 Marriage Register.jpg
934. JACOBS, Henry, “Manifest - S.S. Olympic,” 19 Aug 1924, New York, New York, USA, www.Ancestry.com, b. 29 Nov 1888 in Portsmouth, Ohio, USA.
Line 18
File: JACOBS, Henry - 1924 Passanger List.jpg
935. JACOBS, Henry Benjamin, “U.S., Veterans Administration Master Index,” 22 Apr 1957, www.Ancestry.com.
Military Date:; 26 Jul 1919
936. JACOBS, Henry and Rosamond, “UK Incoming Passanger List,” 11 Aug 1924, Southhampton, England, www.Ancestry.com.
File: JACOBS, Henry & Rosamond - UK Arrival 11 Aug 1924.jpg
937. JACOBS, Hilda , “Manifest - S.S. Olympic,” 19 Aug 1924, New York, New York, USA, Frame 472, Line Number 25, www.Ancestry.com.
Files (2): JACOBS, Hilda - 1924 Passanger List p1.jpg, JACOBS, Hilda - 1924 Passanger List p2.jpg
938. “Lithuania Deaths,” www.jewishgen.org, Itsyk Garbovski.
939. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Jacques Green, M.D., b. 14 Oct 1890, Kovnoa, Russia.
940. “1940 US Census,” www.ancestry.com & www.familysearch.org, J H Green, Waterbury, New Haven, Connecticut; Roll: T627_520; Page: 6B; Enumeration District: 5-195.
941. “1930 U.S. Census,” Ancestry.com, 1930 listed as Lawrence L. Green living in Mount Vernon, NY-.
942. “Family Tree,” www.MyTrees.com, posted by marcagreen.
943. “Green, Robert E Obituary,” The Hartford Courant, Hartford, Connecticut, Sept. 11, 2014, http://www.legacy.com/obituaries/hartfordcourant/obituary.aspx?pid=172426087, “He [Robert Green] was born June 17th 1924 in New York City to the late L. Lawrence and Hortense Bimberg Green.”.
944. “Jewish World Wide Burial Record,” www.jewishgen.org, Hortense B Green, b. 26 Aug 1903, d. 29 Sep 1967.
945. “1930 U.S. Census,” Ancestry.com, Mount Vernon, Westchester, New York; Roll: 1662; Page: 20A; Enumeration District: 233; Image: 893.0.
946. “All Lithuania Revision Index,” www.JewishGen.org, Listed as son of Itsik And Ita Chaya Grabovsky living in Jonava, Kaunas, Kaunas.
LVIA/381/17/1103
File: DAMSKER, Vulf - 1888 Revision List.png
947. “Hamburg Passanger Lists,” www.ancestry.com, moses Grabowsky departure 18 Oct 1885 aboard the Hammonia.
948. “New York Passanger Lists, 1820-1957,” www.ancestry.com, Moses Grabowsky arrival New York 30 Oct 1885 aboard the Hammonia.
949. GREEN, William Nelson, “World War II Draft Card,” 1940.
File: GREEN, William Nelson - WWII Draft Card.jpg
950. “California Death Index,” www.ancestry.com & www.familysearch.org, Minnie Nevins b. 21 Apr 1907, d. 10 Sep 1990.
951. GREENBAUM, Minnie, “Birth Certificate,” 21 Apr 1907, Pittsburgh, Allegheny, Pennsylvania, USA, #45229, www.Ancestry.com.
File: GREENBAUM, Minnie - Birth Certificate.jpg
952. NEVINS, Minnie, https://www.findagrave.com/memorial/174912427/minnie-nevins.
File: NEVINS, Minnie - Headstone.jpeg
953. “California Death Index,” www.ancestry.com & www.familysearch.org.
954. NEVINS, Saul, https://www.findagrave.com/memorial/174912249.
File: NEVINS, Saul - Headstone.jpeg
955. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1931_078_016_08281931, p. 14.
956. GREENE, Selwyn and Clare WHITEHORN, “South Africa, Natal Province, Civil Marriages, 1845-1955,” 25 Feb 1948, Durban, Natal, South Africa, www.familysearch.org, Selwyn Merton Greene m. Clare Whitehorn 25 Feb 1948, Durban, Natal, South Afirca, GS Film 1938593, Image 01799.
File: GREENE & WHITEHORN - 1948 Marriage Register.jpg
957. “cemetery records.” Selwyn Merton Greene born July 10, 1923.
958. “Diana Greene Gottschalk.” In person, 8 Dec 3013, confirmed that her father was cremated at Reform Cemetery, Durban, South Africa.
959. “South Africa, Estates Death Index 1999-2914,” www.ancestry.com, Clare Green did 28 Apr 2002, KwaZulu-Natal High Court, #4048/2002.
960. GREENE, Selwyn and Clare WHITEHORN, “South Africa, Natal Province, Civil Marriages, 1845-1955,” 25 Feb 1948, Durban, Natal, South Africa, www.familysearch.org.
File: GREENE & WHITEHORN - 1948 Marriage Register.jpg
961. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Name: Copyright (c) 1980, 2002, data as of May 25, 2007;, @R00003@, NAME Family History Library ADDR 35 N West Temple Street CONT Salt Lake City, Utah 84150 USA, Batch #: C748694, Source Call #: 0499276 V.26-28, Printout Call #: NON, E, Dates: 1884 - 1885.
962. “Headstone.” Eva Levenson b. 16 Nov. 1887 (photo).
963. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Eva Levenson b. 16 Nov. 1884.
964. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1942_100_002_05151942, p. 21, Obituary: Max Levenson.
965. LEVENSON, Max, “Death Certificate,” 10 May 1942, www.Ancestry.com, Pittsburgh, Allegheny, Pennsylvania, #43251.
File: LEVENSON, Max - Death Certificate.jpg
966. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1905 021 023 11711905, Engagments: Mrs G. Grodginsky ..
967. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1945_106_006_06081945&file=0027, unveilings.
968. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Name: Copyright (c) 1980, 2002, data as of May 25, 2007;, @R00003@, NAME Family History Library ADDR 35 N West Temple Street CONT Salt Lake City, Utah 84150 USA, Batch #: C74869-1.
969. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1966_005_003_03181966, p. 30, Obituaries: Groudine.
970. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Leonard Grossman m. Rose L. Groudine, Nov 21, 1946.
971. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1958_133_007_11211958, p. 20, Obituaries: Groudine.
972. GROUDINE, Anna, “Death Certificate,” 15 Nov 1958, Pittsburgh, Allegheny, Pennsylvania, USA, #97295, www.Ancestry.com.
File: GROUDINE, Anna - Death Certificate.jpg
973. STEARNS, Jeanette, “Death Index,” 2 Sep 1895, Los Angeles County, California, USA, 210-10-2037, www.Ancestry.com.
974. STEARNS, Jeanette, “Obituary,” The Los Angeles Times, Los Angeles, Los Angeles, California, USA, 20 Apr 1971, p. 28, www.Newspapers.com.
File: STEARNS__Jeannette___1971_Obituary.pdf
975. STEARNS, Max, “Obituary,” The Los Angeles Tiems, Los Angeles, Los Angeles, California, USA, 12 Feb 1988, p. 30, www.Newspapers.com.
File: STEARNS, Max - 1988 Obituary.pdf
976. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1918 050 013 11221918, p. 14, Weddings: Groudine-Stearns.
977. “1940 US Census,” www.ancestry.com & www.familysearch.org, Louis Groudine, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3663; Page: 6B; Enumeration District: 69-387.
978. ROSENFIELD, Esther, “Petition for Naturalization,” 17 Dec 1928, Pittsburgh, Pennsylvania, USA, Certificate No. 2822545, www.Ancestry.com.
Files (2): ROSENFIELD, Esther - 1928 Naturalization P1.jpg, ROSENFIELD, Esther - 1928 Naturalization p2.jpg
979. “Manifest.” Eifir Rosenfeld on S.S. Zeeland arriving New York on 6 Apr 1922 from Cherbourg.
980. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1931 078 011 07241931, p. 12, Weddings: Rosenfiel-Groudine.
981. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1944 104 003 05191944, pp. 22-23, Obituary of Rachel Soloman.
982. “1920 United States Census,” www.Ancestry.com, SOLOMON, Louis, age 46 (Implies birth about 1874).
983. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, SOLOMON, Louis, b. 4 Dec 1872, address 1831 Bluff St., Pittsburgh, Pennsylvania.
984. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1939_094_003_05261939, p. 27, Obituary of Louis Soloman.
985. “Pennsylvania Death Certificates,” www.ancestry.com, Louis Solomon, d. 24 May 1930, Pittsburgh, PA File No. 42480, REgistered No. 3929.
986. SOLOMON, Louis and Ray GRODGINSKY, “Marriage Register,” 4 Dec 1904, Allegheny County, Pennsylvania, USA, #23465, www.Ancestry.com.
File: SOLOMON, Louis and Ray GRODGINSKY - Marriage Register.jpg
987. “1900 United States Census,” web, www.ancestry.com, Sarh Slifkin, Pittsburgh, PA, wife of Harry Slifkin.
988. “Headstone.” Jan 10, 1878 according to headstone. (Photograph on www.findagrave.com.).
989. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1970_009_028_09031970&file=0034, obituary of Sarah Slifkin.
990. “1920 United States Census,” www.Ancestry.com, Enum. 324, Sheet 7, Slifkin, Harry & family.
991. “1900 United States Census,” web, www.ancestry.com, Harry Slifkin, Pittsburgh.
992. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Harry Slifkin m. Sarah Grodginsky, 1897 (Marriage License Docket).
993. “Florida Death Index.”
994. VENZER, William, “Naturalization Petition,” 6 Apr 1922, District Court, Western District Of Pennsylvania, Certificate No. 1829841, www.Ancestry.com.
Files (2): VENZER, William - 1922 Naturalization p1 .jpg, VENZER, William - 1922 Naturalization p2.jpg
995. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, William Venzer m. Yetta Groudine, 13 Aug 1920.
996. “1930 U.S. Census,” Ancestry.com, Pittsburgh, Allegheny, Pennsylvania; Roll: 1975; Page: 8A; Enumeration District: 174; Image: 447.0; FHL microfilm: 2341709.-.
997. “Ira’s Alexander Family Tree,” 4 Aug 2005, Date of Import: 4 Aug 2005 as Eugene Gross.
998. “U.S. Public Records Index ,” www.ancestry.com & www.familysearch.org, Eugene L. Gross living at 628 Kensington Dr, Westfield, NJ, 07090-3605.
999. “U.S. Public Records Index ,” www.ancestry.com & www.familysearch.org, Eufene L. Gross living at 628 Kensington Dr. Westfield, NJ was born 2 Sep 1921.
1000. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Eugene L Gross b. 2 Sep 1921 d 21 Apr 2005.
1001. “Mark Groudine.” Leonard Grossman b. 18 Aug 1914.
1002. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Leonard Grossman b. 18 Aug 1913.
1003. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Leonard Grossman, b. 18 Aug 1913, Leonard Grossman m. Rose L. Groudine, Nov 21, 1946.
1004. “Mark Groudine.” Leonard Grossman died 3 Nov 1991 but SSDI says 3 Sep 1991.
1005. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Samuel Grossman b. 18 Aug 1913, d. 3 Sep 1991.
1006. GROSSMAN, Leonard and Rose GROUDINE, “Marriage License,” 21 Nov 1946, Pittsburgh, Allegheny, Pennsylvania, Series X, #3507, www.familysearch.org.
Files (3): GROSSMAN, Leonard and Rose GROUDINE - Marriage License p1.jpg, GROSSMAN, Leonard and Rose GROUDINE - Marriage License p3.jpg, GROSSMAN, Leonard and Rose GROUDINE - Marriage License p2.jpg
1007. “Obituary.” Leonard Grossman, 1991, Sep 5 Los Angeles Times:-.
1008. “Mark Groudine.”
1010. GROSSMAN, Rose , “Obituary,” The Los Angeles Times, Los Angeles, California, USA, 27 Jun 2015, https://www.legacy.com/obituaries/name/rose-grossman-obituary?pid=175170196.
File: GROSSMAN, Rose - Obituary.pdf
1011. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1946_109_005_11291946, p. 14, Weddings: Groudine - Grossman.
1013. FESTA, Enrico and Susan Gale GROSSMAN, “Marriage Index,” 15 Jun 1998, Clark County, Nevada, #75984, www.Ancestry.com.
Full record at Book 619, p. C965381.
1014. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, 10 Nov 1919 (unnamed son) CRI1919 051 038 11141914, Births.
1015. “Stephen Groudine.” David Groudine died Jan 2014.
1016. “Stephen Groudine.” Gladys died 2014.
1017. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI1919 051 038 11141914, Births.
1018. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Jan 17, 1947, p. 14.
1019. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1937_090_011_07231937, p. 12, Births: Groudine.
1020. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, Howard Groudine.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
1021. “Stephen Groudine.” Howard Groudine died in Nov. 2010.
1022. “Mark Groudine.” Sahron Shocket.
1023. “Stephen Groudine.” Sharon Shocket.
1024. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Sharon Groudine b. 1 Nov 1928, died Jul 1982, Last Benefit Flushing, Queens, New York.
1025. “Stephen Groudine.” Sharon Socket born in Toronto, Ontario, Canada.
1026. GUSKY, Selma Ruth, “Social Security Application and Claims Index,” www.Ancestry.com.
1027. SIMON, Selma Gusky, “JewishGen Online Worldwide Burial Registry.”
File: SIMON, Sidney and Selma - Headstone.jpg
1028. “Pennsylvania Veteran Compensation Application Files, WWII,” 1950-1966 , www.ancestry.com, SIMON, Sidney, b. 13 Nov 1914.
Pennsylvania (State). World War II Veterans Compensation Applications, circa 1950s. Records of the Department of Military and Veterans Affairs, Record Group 91, Series 19.92 (877 cartons). Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
1029. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1927_071_001_11111927&file=0022, Sidney Simon Bar Mitzvah.
1030. SIMON, Donald Miller, “Death Certificate,” 26 Jan 1980, Fort Worth, Tarrant, Texas, #03616, www.Ancestry.com.
File: SIMON, Donald Miller - Death Certificate.jpg
1031. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1943_102_006_06111943, Weddings: Gusky - Simon.
1032. SIMON, Sidney and Selma Ruth GUSKY, “Engagement Announcement,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 20 May 1943, p. 10, www.Newspapers.com.
File: SIMON___GUSKY___1943_Engagement.pdf
1033. “Jill Alexander Laviage.”
1034. LAVIAGE, Louis, “Obituary,” Houston Chronicle, Houston, Texas, USA, 24 Jan 2017, https://www.legacy.com/obituaries/houstonchronicle...704228&fhid=7433.
File: LAVIAGE, Louis - 2017 Obituary.pdf
1035. LAVIAGE, Baby Boy (Louis), “Birth Certifcate,” 14 May 1920, Galveston, Galveston, Texas, USA, #25552, www.Ancestry.com.
File: LAVIAGE, Louis -1920 Birth Certificat.jpg
1036. LAVIAGE, Louis, “Obituary,” Houston Chronicle, Houston, Texas, USA, www.legacy.com.
File: LAVIAGE, Louis - 2017 Obituary.pdf
1037. LAVIAGE, Jill SOBLE, “Obituary,” Houston Chronicle, Houston, Harris, Texas, USA, 22 Aug 2016, https://www.legacy.com/obituaries/houstonchronicle...141240&fhid=7433.
File: LAVIAGE - Jill Alexander SOBLE - 2016 Obituary.pdf
1038. LAVIAGE, Jill, https://www.findagrave.com/memorial/168784325.
File: SOBEL-LAVIAGE, Jill - 2016 Headstone.jpeg
1039. LAVIAGE, Louis and Jill ALEXANDER, “Marriage Index,” 16 Jul 1983, Harris County, Texas, USA, www.Ancestry.com.
1040. LAVIAGE, Louis and Doris SILVER, “Wedding Announcement,” The Houston Jewish Herald-Voice, Index to Vitals and Family Events, Houston, Texas, USA, www.Ancestry.com.
1041. “Extract of an entry in a Register of Deaths, Scotland.” 1924 Deaths in District of St. Bernard, in the City of Edinburgh, Entry No. 68, date of death March 15, 1924.
1042. “The National Archives; Kew, Surrey, England; Duplicate Certificates of Naturalisation, Declarations of British Nationality, and Declarations of Alienage,” www.ancestry.com, Class: HO 334; Piece: 18. - Certificate of Naturalisation, Morris Stungo born about 1849 in Keidan, Russia.
1043. “Extract of an entry in a Register of Deaths, Scotland.” Death Record of Rose Minnie Stungo.
1044. “Lithuania Tax and Voters Lists,” www.jewishgen.rog, Base Grabovsky, Nov. 22, 1896 Postal Bank Record.
1045. “Lithuania Births,” www.jewishgen.org, Birth of Khava-Pesa on Oct. 27, 1891, Jonava, Lithuania.
1046. “Lithuania Births,” www.jewishgen.org, Birth of Avram-Iakov Grabovski on Jan 13, 1892 in Jonava, Lithuania.
1047. “Lithuania Deaths,” www.jewishgen.org, Gutman, Josel.
1048. “Find A Grave,” www.findagrave.com, Dorothy Schugar, d. 8 Dec 2001, buried Homewood Cemetery, Pittsburgh, PA.
1049. “Obituary.” Pittsburgh Post Gazette Dec 12, 2001.
1050. “Find A Grave,” www.findagrave.com, Dorothy Schugar d. 8 Dec 2001.
1051. SCHUGAR, Dorothy Hartwell, 8 Dec 2001, https://www.findagrave.com/memorial/91077027/dorothy-schugar.
File: SCHUGAR, Dorothy Hartwell - 2001 Headstone.jpg
1052. SCHUGAR, Ralph, 11 Jun 1973, https://www.findagrave.com/memorial/189491484/ralph-schugar.
File: SCHUGAR, Ralph - 1973 Headstone.jpeg
1053. HELLER, Abraham, “Obituary,” The Miami News, Miami, Dade, Florida, USA, 14 Jan 1970, p. 85, www.Newspapers.com.
File: HELLER, Abraham - 1970 Obituary.pdf
1054. Matthew Dorros, Miriam Alexander Baker.
1055. “Heller, Abraham & Cecili Vander Velden Marriage License,” 26 Oct 1919, Manhattan, New York, NY, #29165.
1056. “Jewish World Wide Burial Record,” www.jewishgen.org, HELLER, Cecile Van, d. 29 Dec 1980, Plot U38.
1057. HELLER, Abraham and Cecile VANDERVELDEN, “Marriage Index,” 26 Oct 1919, Manhattan, New York, USA, #29165, www.Ancestry.com.
1058. “Reva Heller Quint.”
1059. “1930 U.S. Census,” Ancestry.com, North Bergen, Hudson, New Jersey; Roll: 1358; Page: 17B; Enumeration District: 326; Image: 96.0; FHL microfilm: 2341093.
1060. HELLER, Benjamin Jacob, “World War II Draft Card,” 1942.
File: HELLER, Benjamin Jacob - WWII Draft Card.jpg
1061. HELLER, Harry, “Birth Certificate,” 31 May 1909, Forest City, Susquehanna, Pennsylvania, USA, #82664, www.Ancestry.com.
File: HELLER, Harry - Birth Certificate.jpg
1062. “Reva Heller Quint.” email 28 Oct 2015: Harry Heller died 18 Aug 1968.
1063. HELLER, Harry, “Death Certificate,” 20 Aug 1968, East Stroudsburg, Monroe, Pennsylvania, USA, 082438-68, www.Ancestry.com.
File: HELLER, Harry - 1968 Death Certificate.jpg
1064. HELLER, Harry, “H. Heller Dies; Funeral Today,” The Times-Tribune, Scranton, Pennsylvania, USA, 21 Aug 1968, p. 2, www.Newspapers.com.
Files (2): HELLER__Harry___1968_Obituary.pdf, HELLER, Harry - Obituary.pdf
1065. HELLER, Harry, Dalton Jewish Cemetery, .
File: HELLER, Harry and Ruth WOLKOFF - Headstone.jpeg
1066. “Obituary.” Sidney J. Heller, Scranton Times, Aug 19, 2012.
1067. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Ruth Walkoff.
1068. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Ruth Wolkoff.
1069. “HELLER, Harry & Ruth TAREN Marriage License,” 25 Sept 1935, Scranton, Lackawanna, Pennsylvania, #1789, www.ancestry.com.
1070. HELLER, Harry and Ruth TAREN, “Wedding Announcement,” Wilkes-Barre Times Leader, The Evening News, Wilkes-Barre, Pennsylvania, USA, 24 Sep 1935, p. 9, www.Newspapers.com.
File: HELLER-TARREN - 1935 Marraige Announcement.jpg
1071. “Reva Heller Quint.” email 28 Oct 2015.
1072. HARWITZ, Hilda Heller, https://www.findagrave.com/memorial/75755616/hilda-harwitz.
File: HARWITZ, Ike and Hilda - Headstone.jpg
1073. HARWITZ, Hilda H., “U.S., Social Security Applications and Claims Index,” 5 Feb 1988, 177-24-0335, www.Ancestry.com.
Date of birth: 15 Oct 1902
1074. HARWITZ, Hilda, “Obituary,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 6 Feb 1988, p. 4, www.Newspapers.com.
File: HARWITZ__Hilda___Obituary.pdf
1075. HARWITZ, Ike Harold, “WWII Draft Card,” www.Ancestry.com, www.Fold3.com.
File: HARWITZ, Ike - WW II Draft Card.jpg
1076. HARWITZ, Ike Harold, “WWII Draft Card,” www.Ancestry.com, www.Fold3.com, HA.
File: HARWITZ, Ike - WW II Draft Card.jpg
1077. HARWITZ, Ike, “Death Certificate,” 24 Dec 1945, Scranton, Lackawanna, Pennsylvania, #405178, www.Ancestry.com.
File: HARWITZ, Ike - Death Certificate.jpg
1078. HARWITZ, Ike, “Ike Harwitz, Grocer, Dies in Scranton,” The Wiles-Barre Record, Wilkes-Barre, Pennsylvania, 26 Dec 1945, p. 13, www.Newspapers.com.
File: HARWITZ__Ike___Obituary.pdf
1079. HARWITZ, Ike H, https://www.findagrave.com/memorial/75755628/ike-h.-harwitz.
File: HARWITZ, Ike and Hilda - Headstone.jpg
1080. Matthew Dorros, 5/24/2012.
19 Aug 2012 by email also.
1081. “Sallie Diamond Baierlein.” Joseph Heller’s wife was Hilda.
1082. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Joseph Heller, 75 Park Terrace East, New York, NY lists his wife a Hilda.
1083. “New York City Marriage Records,” www.familysearch.org, Joseph Heller and Hilda Baumgart, 14 May 1929; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,653,674.
1084. “"New York, New York City Marriage Records, 1866-1938," index,” www.ancestry.com or www.familysearch.org.
1085. HELLER, Hilda Baumgart, “Death Index,” 21 Sep 1944, Bronx, New York, New York, U.S.A., www.familysearch.org.
Father: Herman Baumgardt
Mother: Tonia Cohen
Spouse: Joseph
1086. HELLER, Max and Family, “1910 US Census,” Forest City, Susquehanna, Pennsylvania, E.D. 64, Sheet 7A, FHL #1375435, www.Ancestry.com.
File: HELLER, Max - 1910 US Census.jpg
1087. HELLER, Joseph, “Abstracts of World War I Military Service,” New York.
File: HELLER, Joseph - Military.jpg
1088. HELLER, Marcus, “Gerbornen Heiraten Sterbereg.,” 23 Nov 1867, Slovensko, Abov-Gemer-Zempllin, Secove, LDS 004149471 or 1924884, Item 4, Image 541, Line 179, https://familysearch.org/ark:/61903/3:1:33SQ-GRFB-SHDK?i=540.
File: HELLER, Max:Marcus - 1867 Birth Recrod.jpg
1089. GREENWALD, Flora, “Birth Index,” 16 Mar 1904, Manhattan, New York City, New York, New York, USA, #13171, www.Ancestry.com.
Parents: Max GREENWALD and Lena GLUCK.
1090. “Florida Death Index.” Flora Heller .
1091. HELLER, Maurice and Flora GREENWALD, “Marriage Index,” 6 Nov 1928, White Plains, New York, USA, #39477, www.Ancestry.com.
1092. MARKOWTIZ, Rose, “Obituary,” Wilkes-Barre Record, Wilkes-Barre, Pennsylvania, USA, 16 Oct 1968, p. 8, www.Newspapers.com.
File: MARKOWTIZ, Rose Helle - 1968 Obituary.pdf
1093. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Michael Morton Markowitz.
1094. MARKOWTIZ, Michael M., “World War I Draft Card,” www.Ancestry.com.
/Users/mab/Dropbox/Heller/HELLER Source Documents/MARKOWITZ, Michael M - WW I Draft Card.jpg
1095. “Pennsylvania, Veterans Burial Cards, 1777-1999 ,” www.ancestry.com, Michael M. Markowitz.
1096. MARKOWITZ, Michael and Rose HELLER, “Marriage License,” 6 Jan 1924, Luzerne County, Pennsylvania, www.Ancestry.com.
File: MARKOWITZ, Michael and Rose HELLER - Marrige Record.jpg
1097. “Western States Marriage Record Index,” abish.byu.edu.
1098. “California Divorce Index, 1966-1984,” www.ancestry.com, Edna Henrie & Joseph L Price, divorced Aug 1967k Santa Clara California.
1099. “Lithuania, LitvakSIG Census & Family Lists,” www.ancestry.com, LitvakSIG (www.jewishgen.org_, Rivka Gutman m. Mendel Gutman, Dotnuva - Kaunas, Kaunas, Lithuania.
1100. “Lithunia Marriages and Divorces,” www.jewishgen.org.
1101. GUTMAN, Mendel Shakha, “Military List Index,” Dotnuva, Kaunas, Kaunas, Lithuania, p. 83, Dec 1868, www.JewishGen.org.
1102. GUTMAN, Mendel Shakha, “Military List Index,” Dotnuva, Kaunas, Kaunas, Lithuania, p. 83, Dec 1868, www.JewishGen.org, Age 24.
1103. “Sidney Stuart Alexander.” from hand drawn Sturtz family tree.
1104. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Herbert Hoechstetter deid 23 Dec 1967.
1105. HOECHSTETTER, Louis, “Death Certificate,” 11 Jan 1913, Pittsburgh, Allegheny, Pennsylvania, USA, #8237, www.Ancestry.com.
File: HOECHSTETTER, Herbert L - Death Certificate.jpg
1106. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1968_006_045_01041968, p. 28, Obituarites: Hoechstetter.
1107. HOECHSTETTER, Frances Lewis, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 16 Oct 1981, p. 16, www.Newspapers.com.
File: HOECHSTETTER, Frances Lewis - Obituary.pdf
1108. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1912_034_004_03011912, p. 10, Wedding of Frances Lewis and Herbert L. Hochstetter.
1109. “Manifest of S.S. Aquitania arriving New York, July 1, 1922.”
1110. HURST, Sarah Stung, “Index to British Passport,” 1916, https://discovery.nationalarchives.gov.uk/details/r/C10070807.
1111. “England & Wales Death Index,” www.ancestry.com or www.findmypast.com, Vol 14, page 1880, www.findmypast.com).
1112. HURST, Alfred and Family, “1920 U.S. Census,” New York, New York, E.D. 1473, Sheet 19A, www.Ancestry.com.
File: HURST, Alfred - 1920 US Census.jpg
1113. “cemetery records.” Frank Jellinger born 19 Aug 1871.
1114. “Jellinger, Frank Death Certificate,” 8 Sept 1955, Pittsburgh, Allegheny, PA, 75634, 6309, www.ancestry.com, Frank Jellinger born 19 Aug 1871, Russia.
File: JELLINGER, Frank O - 1955 Death Certificate.jpg
1115. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1955_126_023_09161955, p. 242.
1116. “Jellinger, Frank Death Certificate,” 8 Sept 1955, Pittsburgh, Allegheny, PA, 75634, 6309, www.ancestry.com.
File: JELLINGER, Frank O - 1955 Death Certificate.jpg
1117. JELLINGER, Frank O., “Obituary,” Pittsburgh Sun-Telegraph, Pittsburgh, Allegheny, Pennsylvania, USA, 9 Sep 1955, p. 11, www.Newspapers.com.
File: JELLINGER, Frank O - 1955 Obituary .pdf
1118. JELLINGER, Frank O., 8 Sep 1955, https://www.findagrave.com/memorial/79562230/je.
File: JELLINGER, Frank O. - 1955 Headstone.jpg
1119. JELLINGER, Frank, “Passport Application,” 10 Jul 1903, Application #76077, www.Ancestry.com.
File: JELLINGER, Frank - 1910 Passport.jpg
1120. JELLINGER, Frank and Rose, “1930 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.d. 231, Sheet 22A, FHL microfilm: 2341713, www.Ancestry.com.
Lines 31-32.
File: JELLINGER, Frank - 1930 US Census.jpg
1121. JELLINGER, Frank, Outlook, Pittsburgh, Allegheny, Pennsylvania, USA, 20 Sep1946, p. 35.
Advertisement for Reliance Life Insurance.
1122. JELLINGER, Frank and Rose, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-395, Sheet 18A, Roll: T627_3663;, www.Ancestry.com.
Lines 13-14.
File: JELLINGER, Frank - 1940 US Census.jpg
1123. JELLINGER, Frank, “Manifest, S.S. Kroonland,” 24 Feb 1910, New York, New York, USA, www.Ancestry.com.
Line 7.
File: JELLINGER, Frank - 1910 Arrival.jpg
1124. WIZANSKY, Rose, “Birth Index,” 28 Dec 1882, Pittsburgh, Allegheny, Pennsylvania, USA, www.familyserach.org.
File: WIZANASKY, Rosie - Birth Index.pdf
1125. JELLINGER, Rose, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 11 Feb 1985, p. 6, www.Newspapers.com.
File: JELLINGER__Rose___1985_Obituary.pdf
1126. JELLINGER, Rose R., https://www.findagrave.com/memorial/79562254/rose-r-jellinger.
File: JELLINGER, Rose - 1985 Headstone.jpg
1127. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, 6535 M.
Source Medium: Microfiche
1128. JELLINGER, Frank O. and Rose RAPHAEL, “Engagement Announcement,” Pittsburgh, Allegheny, 13 Feb 1921, p. 44, www.Newspapers.com.
File: JELLINGER-RAPHAEL - 1921 Engagement.pdf
1129. JELLINGER, Frank, “Frank Jellinger Returns,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 6 Mar 1910, p. 16, www.Newspapers.com.
Files (2): JELINGER__Frank___1910_Article_p1.pdf, JELLINGER__Frank___1910_Article_p2.pdf
1130. “Joseph Stungo Hoyt, Claudine Obituary,” ABO Journal, Albuquerque, New Mexico, 25 July 1999, http://obits.abqjournal.com/obits/email_obit/125686.
1131. “Bernalillo County, New Mexico, Marriage Index, 1888-2011 ,” www.ancestry.com,, Gwynn Hoyt m. Claudine Stungo, 6 Mar1947, http://eagleweb.bernco.gov/recorder/eagleweb/viewDoc.jsp?node=DOC372S7544.
1132. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1915_040_022_02261915, p. 12, Personals ..a surprise.. 18th birhday .. Madeline Kahn.
1133. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Madeline K Lewis.
1134. “California Death Index,” www.ancestry.com & www.familysearch.org, Madeline K Lewis.
1135. LEWIS, Madeline K., “Obituary,” The Los Angeles Tmes, Los Angeles, California, USA, 9 Apr 1973, p. 55, www.Newspaperes.com.
File: LEWIS, Madeline K - Obituary.pdf
1136. LEWIS, Leon, “Pennsylvania, WWI Veterans Service and Compensation File,” 24 Jul 1934, www.Ancestry.com.
File: LEWIS, Leon - WWI PA Compensation Application.jpg
1137. “California Death Index,” www.ancestry.com & www.familysearch.org, Leon Lewis died 20 Mar 1986 in Los Angeles. Mother’s maiden name is Aronson.
1138. “U.S. Veterans Grave Sites, ca. 1775-2006,” www.ancestry.com, Leon Lewis, born 28 Oct 1896, died 20 Mar 1986.
1139. KALMESON, Karl , “Obiutary,” The Los Angles Times, Los Angeles, California, USA, 8 Jul 1975, p. 33, www.Newspapers.com.
File: KALMESON, Karl - 1975 Obituary.pdf
1140. “Steven Hirsh.”
1141. KANAREK, Louis and Family, “1920 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.d. 352, Sheet 14A, www.Ancestry.com.
Lines 3-8.
File: KANARAK, Louis - 1920 US Census.jpg
1142. “Esther Lapidus Interview,” NCJW, Pittsburgh, PA, http://images.library.pitt.edu/cgi-bin/i/image/ima...ryid=x-ais196440.255.
1143. KATZMAN, Harry and Family, “1940 U.S. Census,” Versailles, Allegheny, Pennsylvania, USA, E.D. 2-577, Sheet 10A, www.Ancestry.com.
File: KATZMAN, Harry - 1940 US Census.jpg
1144. KATZMAN, Harry and Pauline, “1930 U.S. Census,” McKeesport, Allegheny Pennsylvania, USA, E.D. 2-681, Sheet 14B, www.Ancestry.com.
File: KATZMAN, Harry - 1930 US Census.jpg
1145. KATZMAN, Herman and Family, “1920 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 351, Sheet 6B, www.Ancesstry.com.
File: KATZMAN, Herman - 1920 US Census.jpg
1146. “1910 United States Federal Census,” Ancestry.com, Place: Youngstown Ward 4, Mahoning, Ohio; Roll: T624_1212; Page: 6B; Enumeration District: 0128.
1147. “Kaufman, Moritz Passport Application,” 27 May 1921, 42969, Roll 1630, www.ancestry.com.
1148. KAUFMAN, Morris, “Death Certificate,” 18 Apr 1951, Johnstown, Cambria, Pennsylvania, #32577, www.Ancestry.com.
File: KAUFMAN, Morris - Death Certificate (KAUFMAN, Morris - 1957 Death Certificate.jpg)
1149. KAUFMAN, Morris, https://www.findagrave.com/memorial/153719715/morris-kaufman.
/Users/mab/Documents/Alexander Family History/Teitelbaum Family History/KAUFMAN, Morris - 1951 Headstone.jpg
File: KAUFMAN, Morris - 1951 Headstone.jpg
1150. “1920 United States Census,” www.Ancestry.com, Place: Johnstown Ward 1, Cambria, Pennsylvania; Roll: T625_1546; Page: 11A; Enumeration District: 168.
1151. “Hugarian Marriages,” LDS 1924884, Microfilm.
1152. KAUfMAN, Sarah, “Cemetery Records,” https://www.findagrave.com/memorial/153719693/sarah-kaufman/photo.
File: KAUFMAN, Sarah - 1947 Headstone.jpg
1153. “1900 United States Census,” web, www.ancestry.com, Mortiz Kaufman and family, Enumeration District: 0293-Sheet Number and Letter: 54B-Household ID: 987.
1154. “Selma Kaufman Bassel,” Aug 1, 2011, Miriam Alexander Baker, Providence, RI at the home of Howard Bassel.
1155. “1920 United States Census,” www.Ancestry.com, Enum. 491, Sheet 8 B.
1156. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1960 135 014 01081960, p. 22, Obituary: Lewis (Mrs. Lucille Kaufman Lewis).
1157. LEWIS, Lucille K., “Death Certificate,” 3 Jan 1960, Pittsburgh, Allegheny, Pennsylvania, USA, #607, www.Ancestry.com.
File: LEWIS, Lucille Kaufman - Death Certificate.jpg
1158. LEWIS, Isaac H., “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 20 Aug 1966, www.Newspapers.com.
File: LEWIS__Isaach_H___Obituary.pdf
1159. LEWIS, Isaac H. and Lucille KAUFMAN, “Marriage License Index,” 1914, Philadelphia, Pennsylvania, USA, #313659, www.Ancestry.com.
1160. “1930 U.S. Census,” Ancestry.com, Enum 2-222, Sheet 20-A.
1161. “Ellen Krause Johnson.”
1162. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, 30 Mar 1995 Vol 34 No 04 p. 42: Obituary: KRAUSE.
1163. PORT, Lawrence A. and Anne L. Martin, “Marriage License,” Jul 1942, Pittsburgh, Allegheny, Pennsylvania, USA, #22126, Series U, www.FamilySearch.org.
Files (3): PORT, Lawrence and Anne L MARTIN - Marriage License p1.jpg, PORT, Lawrence and Anne L MARTIN - Marriage License p2.jpg, PORT, Lawrence and Anne L MARTIN - Marriage License p3.jpg
1164. “Obituary of Anne Martin Krause, Pittsburgh Post Gazette.” 1/12/2007 - 1/14/2007.
1165. “Obituary of Mrs. Josehp Landau.” Jewish Criterion, September 1, 1939, p. 23.
1166. “Ohio Death Index.” Jack Landau died 24 Apr 1994, proprietor Jewelry store, Vol. 29823, #037686.
1167. Landau, Jack, https://www.findagrave.com/memorial/175748197/jack-landau/photo.
File: LANDAU, Jack and Rachel - Headsonte.jpeg
1168. “Ohio Death Index.”
1169. “1930 U.S. Census,” Ancestry.com, Pittsburgh, Allegheny, Pennsylvania; Roll: 1984; Page: 13A; Enumeration District: 376; Image: 648.0; FHL microfilm: 2341718.
1170. “Boston List of Residents, Ward 4, 1929.”
1171. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Rachel Landau d. Dec 1977 in Cincinnati, Ohio.
1172. LANDAU, Rachel, https://www.findagrave.com/memorial/175748201/rachel-landau.
File: LANDAU, Jack and Rachel - Headsonte.jpeg
1173. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Rachel Landau.
1174. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1930 076 026 11071930 , p. 16, Engagement of Rachael Swaebe and Jack L. Landau announced.
1175. LANDAU, Jack and Rachel SWAEBE, “J. L. Landau, Bride, At Virginia Resort,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 23 Aug 1931, p. 20, www.Newspapers.com.
File: LANDAU__Jack_and_Rachel_SWABE___1931_Honeymoon.pdf
1176. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, 11/7/1930.
1177. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, May 14, 1937, p. 14.
1178. LANDAU, Sarah, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 22 Aug 1939, p. 18, www.Newspapers.com.
File: LANDAU, Sarah - 1939 Obituary.pdf
1179. “U.S. City Directories, 1821-1989 (Beta),” www.ancestry.com, Ancestry.com, http://www.Ancestry.com, Ancestry.com, Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl, 1,2469::0.
1180. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series E, #9545.
Source Medium: Microfiche
1181. LANDAU, Joseph, “Social Security Applications and Claims Index,” 205-01-9584, www.Ancestry.com.
File: LANDAU, Joseph - 1948 Social Security Application and Claims Index.pdf
1182. “1880 United States Census,” ancestry.com, Exact date provided by www.familysearch.org.
1183. www.familysearch.org.” Batch No. C00694-8.
1184. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series E, # 9545.
Source Medium: Microfiche
1185. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Sarah Simon b. 22 Feb 1880 to William & Betsy Simon, FHL 499274.
1186. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1939_094_016_08251939, p. 19, Obituary of "Sarah" Simon Landau.
1187. “Marriage License.” Saul Lapiduss & Esther Schwartz m. 2 Jan 1949, Pittsburgh, PA.
1188. LAPIDUSS, Saul, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania USA, 8 Ma 2010, p. 11, www.Newspapers.com.
File: LAPIDUSS__Saul___2010_Obituary.pdf
1189. LAPIDUSS, Esther Schwartz, “Obituary,” Pittsburgh Jewish Chronicle, Pittsburgh, Pennsylvania, USA, 22 Nov 2016, https://jewishchronicle.timesofisrael.com/esther-nee-schwartz-lapiduss/.
File: LAPIDUSS, Esther - 2016 Obituary.pdf
1190. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1949_113_011_01071949, p. 14.
1191. “Marriage License.” Saul Lapiduss & Esther Schwartz m. 2 Jan 1949, Pittsburgh, PA, #13301, Series Y.
1192. LAZIER, Joan, “City Directory,” 1955, Pittsburgh, Allegheny, Pennsylvania, p. 935, www.Ancestry.com.
1193. LAZIER, Samuel J, https://www.findagrave.com/memorial/96697699/samuel-j-lazier, 12 Nov 1971.
File: LAZIER, Samuel and Selma - Headstone.jpg
1194. “LAZIER, Samuel,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 12 Nov 1971, p. 41, www.Newspapers.com.
File: LAZIER__Samuel__1971_Obituary.pdf
1195. “Find A Grave,” www.findagrave.com, Samuel Lazier.
1196. “1940 US Census,” www.ancestry.com & www.familysearch.org, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3669; Page: 5B; Enumeration District: 69-571.
1197. “1910 United States Federal Census,” Ancestry.com, Enum. 321, Sheet 3, Max Levenson & family.
1198. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Selma Lazier b. 12 Sept 1906, d. 16 Apr 1993.
1199. LEVENSON, Sarah - AKA Selma, “Birth Certificate,” 12 Sept 1906, Pittsburgh, Allegheny, Pennsylvania, #153670, www.Ancestry.com.
File: LEVENSON, Sarah "Selma" - Birth Certificate.jpg
1200. “Obituary.” Pittsburgh Post Gazette, April 19, 1993, also available on line at ObitsARchive.com.
1201. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1931 077 012 01301931 , p. 14, Weddings: Levenson-Lazier.
1202. “Obituary of Benjamin Lebett.” The New York Times, June 25, 1958, p. 29.
1203. “cemetery records.” Mount Lebanon Cemetery.
1204. www.italiangen.org.” Bride’s Index, Kings 1919, #11247, matches Groom, Benjamin Lebett.
1205. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Rose Lebett died Aug 1977.
1206. “cemetery records.” Rose Lebett died 11 Aug 1977.
1207. “1930 U.S. Census,” Ancestry.com, Amy Mintzer age 5, Enum. 31-1660, Sheet 17A, Mintzer, Joseph W. and family.
1208. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Any Lebett b. 18 Sep 1925, d 9 May 1971.
1209. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Amy Lebett.
1210. “New York Times.” June 29, 1947, p. 49, Marriages: Lebett-Mintzer.
1211. LEBETT, Charles A., “Charles A. Lebett, Lawyer, Clubman,” The Brooklyn Daily Eagle, Brooklyn, New York, 1 Feb 1944, p. 9, www.Newspapers.com.
File: LEBBET, Charles A - 1944 Obituary.pdf
1212. SIMON, Donald, “Pennsylvania man crushed under ties,” Fort Worth Star-Telegram, Fort Worth, Texas, USA, 27 Jan 1980, p. 25, www.Newspapers.com.
File: SIMON__Donald___1980_Construction_Accident.pdf
1213. “1940 US Census,” www.ancestry.com & www.familysearch.org, North Hempstead, Nassau, New York; Roll: T627_2692; Page: 75A; Enumeration District: 30-270.
1214. “Obituary of Charles A. Lebett.”
1215. “US Social Security Applications and Claims Index,” www.ancestry.com, Almeda Sykes Lebett, b. 11 Occt 1907 in washington, DC, Father: James A Sykes, mother: Elise E Norris, d. 16 May 1991.
1216. “Find A Grave,” www.findagrave.com, Almeda S. Lebett, b. 1907, d. 1991, buried Greenfield Cemetery, Uniondale, Nassau County, New York, Section 15.
1217. LEBETT, Charles A. and Mary Elizabeth Almeda SYKES, “Marriage Index,” 14 Jul 1938, District of Columbia, USA, FHL #22933573, www.familysearch.org.
1218. www.familysearch.org.” IGI Individual Record, Batch No: C00835%2D0, Type: Film.
1219. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Sadie Worthman, Born 20 apr 1888 died June 1973, Last residence Murray Hill, New York.
1220. “Obituary of Benjamin Lebett.”
1221. “Obituary of Irving Worthman.” New York Times, March 5, 1951, Deaths: Worthman, Irving.
1222. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Irving Israel Worthman b. 23 Jul 1885.
1223. “Obituary of Irving Worthman.”
1224. RAPHAEL, Benjamin and Family, “1920 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 541, Sheet 1A, Roll: T625_1522, www.Ancestry.com.
File: RAPHAEL, Benjamin - 1920 US Census.jpg
1225. RAPHAEL, Rose L., https://www.findagrave.com/memorial/79562202/rose-l-raphael.
File: RAPHAEL, Rose L - 1980 Headstone.jpg
1226. WIZANSKY, Benjamin, “Birth Record,” 10 Feb 1885, Pittsburgh, Allegheny, Pennsylvania, USA, FHL #007612129, Image 442, www.familysearch.org.
Files (2): WIZANSKY, Benjamin - Birth Index.pdf, WIZANSKY, Benjamin - 1885 Birth Record.pdf
1227. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1964_002_045_01101964, p.24.
1228. RAPHAEL, Benjamin, “Death Certificate,” 30 Dec 1963, Pittsburgh, Allegheny, Pennsylvania, USA, #115245-63, www.Ancestry.com.
File: RAPHAEL, Benjamin - 1963 Death Certificate.jpg
1229. RAPHAEL, Benjamin, https://www.findagrave.com/memorial/79562181/benjamin-raphael.
File: RAPHAEL, Benjamin - 1963 Headstone.jpg
1230. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series I, Number 17224.
Source Medium: Microfiche
1231. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1913_036_037_10171913, p. 10, Weddings: Lees - Raphael.
1232. “Arthur J. Alexander via Herbert Alexander,” Sept 4, 2013, Miriam Alexander Baker’s files.
1233. “1900 United States Census,” web, www.ancestry.com, 0281 Borough of Manhattan, Election District 5 New York City Ward 12.
1234. LENCHER, Benjamin, “World War II Draft Card,” 1942, www.Ancestry.com.
File: LENCHER, Benjamin - 1942 WWII Draft Card.jpg
1235. LENCHER, Benjamin, “Social Security Death Index,” Dec 1973, 182-32-9557, www.Ancestry.com.
Birth: 14 Aug 1896
1236. LENCHER, Benjamin, “County Judge Lencher’s Rites Today,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 19 Dec 1973, p. 25, www.Newspapers.com.
File: LENCHER__Benjamin___1973_Obituary.pdf
1237. LENCHER, Benjamin, Dec 1973, https://www.findagrave.com/memorial/169014160/benjamin-lencher.
File: LENCHER, Benjamin - 1973 Headstone.jpeg
1238. LENCHER, Benjamin and Jennie, “1930 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 2-231, Sheet 33A, FHL microfilm: 2341713, www.Ancestry.com.
File: LENCHER, Benjamin and Jennie - 1930 US Census.jpg
1239. LENCHER, Benjamin, “Newest County Court Judge Takes Oath,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 8 Apr 1933, p. 13, www.Newspapers.com.
File: LENCHER__Benjamin___1933_Takes_Oath_as_Judge.pdf
1240. LENCHER, Benjamin and Jennie, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-51, Sheet 2B, Roll: T627_3653, www.Ancestry.com.
File: LENCHER, Benjamin - 1940 US Census.jpg
1241. LENCHER, Jennie, “Social Security Death Index,” Agu 1984, 167-50-8981, www.Ancestry.com, Jennie LECHNER date of birth 9 Jan 1896.
Birth: 9 Jan 1896
1242. “Rachel Sandusky Raphael's Bible.” Jennie RAPHAEL born 10 Jan 1896.
1243. LENCHER, Jennie Raphael, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 25 Aug 1984, p. 12, www.Newspapers.com.
File: LENCHER__Jennie___1984_Obituary.pdf
1244. LENCHER, Jennie, “Social Security Death Index,” Agu 1984, 167-50-8981, www.Ancestry.com.
Birth: 9 Jan 1896
1245. LECHNER, Jennie Raphael, https://www.findagrave.com/memorial/201901058/jennie-lencher.
File: LENCHER, Jennie - 1984 Headstone.jpeg
1246. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, 23791-O.
Source Medium: Microfiche
1247. LENCHER, Benjamin and Jennie G. RAPHAEL, “Mid-June Date,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 8 Jun 1927, p. 24, www.Newspapers.com.
File: LENCHER, Benjamin - 1940 US Census.jpg
1248. LENCHER, Benjamin, “World War I Draft Card,” 1918, www.Ancestry.com.
File: LENCHER, Benjamin - 1918 WWI Draft Card.jpg
1249. “The Boston Jewish Advocate Index to Obituary Notices, 1905-2007,” www.ancestry.com.
1250. “The Boston Jewish Advocate Index to Obituary Notices, 1905-2007,” www.ancestry.com, Abraham S. Levenshon.
1251. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Helen Levnsohn, b. 2 July 1907, d. May 1986.
1252. “Pittsburgh Post-Gazette,” “Pittsburgh Post-Gazette,” 2 June 1986, p 10: “Lelen Schwartz Levenson,.. Friday in Brookline, Mass.
1253. “Esther Scwartz Lapiduss.”
1254. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1939_093_009_01061939, p. 11, Engagements: Schwartz - Leveison.
1255. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1912 034 013 05031912, p. 10, Born: To mr. and Mrs Max Levenson, 14 Niagra Street. as son. (Addres, s matches 1910 Census).
1256. “Obituary.” Pittsburgh Post-Gazette, September 11 to September 12, 2006.
1257. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Marriage Myrille Karil Nevins & Harold Levenson, CRI 1952 120 012 07111952, Marriages: Nevins-Levenson.
1258. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Vol. 50, No. 14, Nov 29, 1918 Births: Born to Mr and Mrs. Abe Nevins.
1259. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1991_030_031_09121991&file=0030, Obit Levenson, Myrille.
1260. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1952 120 012 07111952, Marriages: Nevins-Levenson.
1261. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1915_041_009_05281915, p. 26, Births: To Mr and Mrs. Max levensonof 14 Niagra St. (address matches 1, 910 U.S. Census).
1262. “US Social Security Applications and Claims Index,” www.ancestry.com, Helen Corrine LEVENSON/ HELEN LEVENSON RIDER, b. 22 May 1915, d. 4 Aug 2007.
1263. “RIDER, Helen - Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 5 Aug 2007, p. 19, www.Newspapers.com.
File: RIDER__Helen___Obituary.pdf
1265. RIDER, Isadore M. and Helen Corrine LEVENSON, “Marriage License,” 1942, Allegheny County, Pennsylvania, #22500, Series U, www.Ancestry.com.
File: RIDER - LEVENSON - Marriag License 1.jpg
1266. “RIDER, Sgt Isadore M.,” The Pittsburgh Press, Pittsburgh, Pennsylvania, 4 Jan 1945, p. 2, www.Newspapers.com.
File: RIDER__Isadore_M___Obituary.pdf
1267. RIDER, Isadore M, “Pennsylvania, Veterans Compensation Application,” 13 sep 1950.
Files (2): RIDER, Isadore M - Veterans Comp 1.jpg, RIDER, Isadore M - Veterans Comp 2.jpg
1268. “LAZIER, Selma Rose - Obituary,” The Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 20 Apr 1993, p. 14, www.Newspapers.com.
File: LAZIER__Selma_Rose___Obituary.pdf
1269. “1930 U.S. Census,” Ancestry.com, s7 Enum. 2-564, Sheet 1A.
1270. SCHUGAR, Samuel and Family, “1900 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D 111, Sheet 11A, www.Ancestry.com.
Lines 34-40.
File: SCHUGAR, Samuel - 1900 US Census.jpg
1271. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1962_001_005_04051962, 21, Obituaries: Simon.
1272. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1921 056 021 07221921 , p. 18, Weddings: Levy-Simon.
1273. “1900 United States Census,” web, www.ancestry.com, 3 Enum. 127, Sheet 13.
1274. “U.S. Public Records Index, Volume 1,” Ancestry.com, http://www.Ancestry.com, Elinor L. Rosenthal, b. 13 Jan 1917 living at 21788 Cypress Drive, Boca Raton, FL in 1987.
1275. ROSENTHAL, Arnold S., “Obituary,” South Florida Sun Sentinel, Fort Lauderdale, Florida, USA, 8 Mar 2005, p. 11, www.Newspapers.com.
File: ROSENTHAL, Arnold S - Obituary.pdf
1276. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Feb 7, 1936, p. 14, "ceremony performed last Sunday.".
1277. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1923 062 006 12071923, p. 31.
1278. LEWIS, Herbert S., “Death Index,” 1 Apr 1960, Los Angeles County, California, USA, www.Ancestry.com.
1279. LEWIS, Herbert Schott, https://www.findagrave.com/memorial/162466007.
1280. LEWIS, Herbert S. and Adelaide LEE, “Marriage Index,” 19 Oct 1927, Cuyahoga County, Ohio, www.Ancestry.com.
1282. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1936 087 014 01071936, p. 14-.
1283. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, June 5, 1936.
1284. LEWIS, Leon, “Obituary,” The Los Angeles Times, Los Angeles, California, USA, 21 Mar 1986, p. 42, www.Newspapers.com.
File: LEWIS, Leon - Obituary.pdf
1285. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, April 22, 1960, p. 11.
1286. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Sept 8, 1961, p. 16.
1287. “Mother's obituary.” listed as Morton A. Lewis.
1288. “Register of Marriages, Kanawha County, WV ,” 1946, Lewis, Morton Alan m. Margaret Short Baum on 7 Sept 1946, #2452.
1289. LEWIS, Morton Alan, “World War II Draft Card,” 16 Oct 1940, www.Fold3.com.
File: LEWIS, Morton Alan - WW II Draft CArd.jpg
1290. “West Virginia Death Index, 1853-1973,” www.ancestry.com, Morton A. Lewis,, died 26 Nov 1972, son of I. H. Lewis and Lucille Kaufman.
1291. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Margaret S. Lewis, died 21 Sep 1989, Llast residence Atlanta, Fulton, Georgia.
1292. “Georgia Deaths, 1919-98 Record,” www.ancestry.com, Margaret J. Lewis died 221 Sep 1989 in DeKalb, Georgia.
1293. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, Myron William Lewis m. Telsa Sylvia Glueck on 6 June 1923.
1294. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, Myron William Lewis m. Telsa Sylvia Glueck on 6 June 1923 at which time they were both 22 years old.
1296. “1930 U.S. Census,” Ancestry.com, Cleveland Heights, Cuyahoga, Ohio; Roll: 1783; Page: 12B; Enumeration District: 563; Image: 924.0; FHL microfilm: 2341517.
1297. “1940 US Census,” www.ancestry.com & www.familysearch.org, Myron Lewis, age 39 in 1940, born in Pennsylvania: Alliance, Stark, Ohio; Roll: T627_3149; Page: 8A; Enumeration District: 76-55.
1298. “California Death Index,” www.ancestry.com & www.familysearch.org, Myron W. Lewis born 15 Jan 1901, died 16 Nov 1972 in Los Angeles, CA.
1299. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Myron Lewis born 10 Jan 1901, died 16 Nov 1972 in Los Anges, CA.
1300. LEWIS, Myron W., “Obituary,” The Los Angeles Times, Los Angeles, California, USA, 19 Nov 1972, p. 42, www.Newspapers.com.
File: LEWIS__Myron_William___Obituary.pdf
1301. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, Myron William Lewis m. Telsa Sylvia Glueck on 6 June 1923 at which time they were both were 22 years old.
1302. “California Death Index,” www.ancestry.com & www.familysearch.org, Telsa Sylvia Lewis born 6 Mar 1901 in Ohio, died 16 Apr 1982 in Los Angeles. Mother’s Maiden Name: Deutsch. Father’s Surname: Glueck.
1304. LEWIS, Philip, https://www.findagrave.com/memorial/162467539.
File: LEWIS, Philip - Obituary.pdf
1305. “1930 U.S. Census,” Ancestry.com, Enum. District 18-564, Sheet 16 B, Lewis, Philip and family.
1306. “1930 U.S. Census,” Ancestry.com, 7 Enum. District 18-564, Sheet 16 B, Lewis, Philip & family.
1307. “Ohio Deaths,” www.ancestry.com, Emilie Blazar died 17 Feb 1992, Mother's maiden name: Schott.
1308. “1930 U.S. Census,” Ancestry.com, Enum. District 18-564, Sheet 16 B, Lewis, Philip & family.
1310. LEWIS, Philip and Minnie SCHOTT, “Marriage Register,” 20 Oct 1898, Cuyahoga County, Olino, #18275, www.Ancestry.com.
File: LEWIS, Philip and Minnie SCHOTT - Marriage Register.jpg
1311. LEWIS, Robert Lincoln, https://www.findagrave.com/memorial/162467894.
1312. LEWIS, Roert L., “Death Index,” 23 Jul 1967, University Heights, Cuyahoga, Ohio, USA, #51609, www.Ancestry.com.
1313. “1940 US Census,” www.ancestry.com & www.familysearch.org, Cleveland Heights, Cuyahoga, Ohio; Roll: T627_3049; Page: 9A; Enumeration District: 18-42.
1314. “Jeanne Kahn Lewis Hartenstein.” Robert is married to Jane.
1315. “U.S., Ohio, Cuyahoga County, Jewish Marriage Record Extracts 1837-1930,” www.ancestry.com, “US, Ohio, Cuyahoga County, Jewish Marriage Record Extracts, 1837-1934,” Jane Alice Roskoph, age 21, m. Robert L. Lewis.
1316. LEWIS, Jane Roskoph, “U.S., Social Security Applications and Claims Index,” 2 Dec 1997, www.Ancestry.com.
1317. LEWIS, Robert L. and Jane Alice ROSKOPH, “Marriage Regisster,” 1 Sep 1933, Cuyahoga County, Ohio, USA, #A12172, www.Ancestry.com.
File: LEWIS, Robert L and Jane Alice ROSKOPH - Marriage Register.jpg
1318. LEWIS, Telsa Gluec, “Obituary,” The Los Angeles Times, Los Angeles, California, USA, 17 Apr 1982, p. 55, www.Newspapers.com.
File: LEWIS__Telsa_Glueck___Obituary.pdf
1319. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, 11 Jan 2007, Vol 47 no 37, p. 30: Deaths KRAUSE.
1320. PORT, Lawrence, “JewishGen Online Worldwide Burial Registry.”
1321. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1942_100_013_07311942, p. 10.
1322. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp.
1323. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Max Henry Martin b. 10 Dec 1898 .
1324. “Find A Grave,” www.findagrave.com, Max Harry Martin, b. 10 Dec 1898, d. 3 Sep 1959.
1325. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1959_134_023_09111959, p. 20, Obituary: Max H. Maring.
1326. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1955_126_002_04221955, p. 21, Obituary of Esther Nevins.
1327. “1920 United States Census,” www.Ancestry.com, Brooklyn Assembly District 9, Kings, New York; Roll: T625_1157; Page: 10A; Enumeration District: 505; Image: 880.-.
1328. “1910 United States Federal Census,” Ancestry.com, Joseph Pollack and family: Brooklyn Ward 8, Kings, New York; Roll: T624_958; Page: 14A; Enumeration District: 0122; FHL microfilm: 1374971.
1329. “Barbara Alexander Naiditch.” Posted on www.ancestry.com.
1330. MEYERS, Michael and Sara B. RAPHAEL, “Marriage License,” 29 Dec 1940, Pittsburgh, Allegheny, Pennsylvania, USA, www.Ancestry.com.
File: MEYERS, Michael and Sara B. RAPHAEL - Marrige License.jpg
1331. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1967_006_025_08181967, p. 29, Obituaries: Meyers.
1332. MEYERS, Michael, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 17 Aug 1967, p. 38, www.Newspapers.com.
File: MEYERS, Michael - 1967 Obituary.pdf
1333. MEYERS, Michael, 15 Aug 1967, https://www.findagrave.com/memorial/79579372/michael-meyers.
File: MEYERS, Michael - 1967 Headstone.jpg
1334. MEYERS, Michael, “World War II Draft Card,” 1942, www.Ancestry.com.
File: MEYERS, Michael - 1942 Draft Card.jpg
1335. WIZANSKY, Sadie, “Birth Index,” 14 Dec 1893, Pittsburgh, Allegheny, Pennsylvania, www.familysearch.org.
File: WIZANSKY, Sadie - Birth Index.pdf
1336. ROSENTHAL, Simon and Family, “1930 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 2-240, Sheet 34B, www.Ancestry.com.
File: ROSENTHAL, Simon - 1930 US Census.jpg
1337. “Find A Grave,” www.findagrave.com, Sara Raphael Myers (includes photo of headstone).
1338. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1941_097_010_01101941, p. 12, Wedding: Raphael Meyers.
1339. “MIDDLEMAN, Morris Obituary,” Pittsburgh Press, 4 Oct 1984, 22.
1340. “MIDDLEMAN, Morris & Selma SOLOMON Marriage License,” 26 Dec 1943, Pittsburgh, Pennsylvania, USA, www.familysearch.org.
File: MIDDLEMAN, Morris & Selma SOLOMON Marriage.jpg
1341. “Louis Isaac Middleman.”
1342. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1943_103_009_12301943, p. 10.
1343. “1910 United States Federal Census,” Ancestry.com, Chelsea Ward 4, Suffolk, Massachusetts; Roll: T624_626; Page: 2A; Enumeration District: 1669; Image: 537.
1344. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1963_001_047_01251963, p. 23, Obituaries: 1963.
1345. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1907_024_017_04051907, p. 11.
1346. “Website of Scottish Government,” www.scotlandspeople.gov.uk, Symon Stungo born 1887, Edinburgh, Midlothian, Scotland.
1347. “Manifest, R.M.S. Ascamoa arrived UK 28 Aug 1955,” www.amazon.com, Symon Stungo born 21 Aug 1887.
1348. NEVINS MARTIN, Esther, “Martin Services,” Pittsburgh Post-Gazette, Pittsburgh, Pennyslvania, 19 Apr 1955, p. 6, www.Newspapers.com.
File: NEVINS_MARTIN__Esther___Obituary.pdf
1349. “Obituary of William Simon.” Jewish Criterion, Oct 12, 1923, p. 21, William Simon.. leaves.. a sister, Mrs. Harry Nevins.
1350. “1910 United States Federal Census,” Ancestry.com, Allegheny County, Enumeration District 549, Harry Nevins & family.
1351. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Feb 21, 1930, p. 27, Obituary of Harry Nevins.
1352. NEVINS, Harry, “Death Certificate,” 11 Feb 1930, Pittsburgh, Allegheny, Pennsylvania, USA, #13266, www.Ancestry.com.
File: NEVINS, Harry - 1930 Death Certificate.jpg
1353. NEVINS, Harry, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 12 Feb 1930, p. 30, www.Newspapers.com.
File: NEVINS, Harry - 1930 Obituary.pdf
1354. “U.S. City Directories, 1821-1989 (Beta),” www.ancestry.com, Ancestry.com, http://www.Ancestry.com, Ancestry.com, Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl, 1,2469::0, Harry Novinsky.
1355. “Nevins, Louis Death,” 8 Oct 1951, Pittsburgh, Allegheny, PA, 91364, 7018, www.ancestry.com, On Louis L. Nevins’ death certificate, father’s name is given as Hershel David Nevins. (Information provided by Louis’ wife, Gertrude.).
1356. “1910 United States Federal Census,” Ancestry.com, Allegheny County, Enumeration Distrcit 549, "Jennie" Nevins (wife of Harry Nevins).
1357. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Jewish Criterion, Oct 12, 1934, p. 19, Obituary of Fannie Nevins.
1358. “1910 United States Federal Census,” Ancestry.com, Allegheny County, Enumeration District 549, Harry & "Jennie" Nevins married for 29 years.
1359. NOVINSKY, Harris, “Pittsburgh, Pennsylvania Directories,” 1890, Pittsburgh, Pennsylvnia, www.Ancestry.com.
1360. NEVINS, Isaac “Ike”, “World War II Draft Card,” 1942, Pittsburgh, Allegheny, Pennsylvania, USA, www.Ancestry.com.
File: NEVINS, Isaac "Ike" - 1942 WWII Draft Card.jpg
1361. NEVINIS,Isaac “Ike”, “Death Certificate,” 13 Oct 1943, Pittsburgh, Allegheny, Pennsylvania, USA, #96030, Register #7626, www.Ancestry.com.
File: NEVINS, Isaac "Ike" - 1943 Death Certificate.jpg
1362. NEVINS, Isaac “Ike”, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 15 Oct 1943, p. 20, www.Newspapers.com.
File: NEVINS__Ike___Obituary.pdf
1363. “Headstone.” says Jacob J. Nevins b. 20 Feb 1891.
1364. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, sats Jacob Joseph Nevins b. 19 Feb 1891.
1365. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1953 123 007 11271953, p. 23.
1366. “Jewish World Wide Burial Record,” www.jewishgen.org, Jcob J Nevins d. 20 Nov 1953.
1367. NEVINS, Louis L., “Obituary,” The Pittsburgh Press, Pittsburgh, Pennsylvania, 8 Oct 1951, p. 22, www.Newspapers.com.
File: NEVINS__Louis_L___Obituary.pdf
1368. NEVINS, Meyer, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 22 May 1948, p. 9, www.Newspapers.com.
File: NEVINS__Meyer___Obituary.pdf
1369. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1948_112_005_05281948, p. 23.
1370. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, May 28, 1948, p. 23, Obituary of Meyer Nevins.
1371. “Obituary.” Meyer Nevins, American Jewish Outlook Vol. 28, No. 01, May 28, 1948, p. 22 lists his wife as Essie.
1372. “1940 US Census,” www.ancestry.com & www.familysearch.org, Esmerelda Nevins: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3667; Page: 10B; Enumeration District: 69-525.
1373. “1930 U.S. Census,” Ancestry.com, Essie Nevins living with her mother, Kathrine Howellls: Pittsburgh, Allegheny, Pennsylvania; Roll: 1981; Page: 26A; Enumeration District: 0303; Image: 422.0; FHL microfilm: 2341715.
1374. “1940 US Census,” www.ancestry.com & www.familysearch.org, Esmerelda Nevins, age 46: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3667; Page: 10B; Enumeration District: 69-525.
1375. “Pennsylvania, WWI Veterans Service and Compensation Files,” www.ancestry.com, Meyer Nevins, b. 2 Sep 1893, Pittsburgh, Pennsylvania.
1376. “1940 US Census,” www.ancestry.com & www.familysearch.org, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3667; Page: 10B; Enumeration District: 69-525.
1377. “Obituary.” Meyer Nevins, American Jewish Outlook Vol. 28, No. 01, May 28, 1948, p. 22.
1378. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, June 29, 1945, p. 13, Weddings: Nevins-Karn.
1379. “Family Tree,” www.MyTrees.com, posted by Amy Beth Fistak.
1380. “1940 US Census,” www.ancestry.com & www.familysearch.org, Robert F Nevins.
1381. “Texas, Death Certificates, 1903 - 1982,” www.ancestry.com, Robert Frederick Nevins, b. 15 Dec 1920, d. Aug 1978, son of Meyer Nevins.
1382. “1940 US Census,” www.ancestry.com & www.familysearch.org, Robert F. Nevins: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3667; Page: 10B; Enumeration District: 69-525.
1383. NEVINS, Dolores Eileen, “Obituary,” https://www.restlandfuneralhome.com/obits/dolores-eileen-nevins/.
Files (2): NEVINS, Dolores Eileen - Obituary.pdf, NEVINS, Dolores Eileen - Photo.jpg
1384. PATTERSON, Susan Nevins, spatterson1129, “Nevins Family Tree,” https://www.ancestry.com/family-tree/person/tree/2...n/330196062446/facts, 21 Jun 2019.
1385. NEVINS, Robert D., “Death Certificate,” 14 Nov 1958, Pittsburgh, Allegheny, Pennsylvania, USA, #97521, www.Ancestry.com, Maiden name of mother is Dolores TROUT.
File: NEVINS, Robert D - Death Certificate.jpg
1386. NEVINS, Robert F. and Dolores Eileen TROUT, “Southern Trip Follows Rites,” The Morning Herald, Uniontown, Pennsylvania, USA, 23 Apr 1951, p. 5, www.Newspapers.com.
File: NEVINS_TROUT_Wedding.pdf
1387. NEVINS, Robert Frederick, “World War II Draft Card,” 1942, www.fold3.com.
File: NEVINS, Robert Frederick - WWII Draft.jpg
1388. NEVINS, Robert D., “Death Certificate,” 14 Nov 1958, Pittsburgh, Allegheny, Pennsylvania, USA, #97521, www.Ancestry.com.
File: NEVINS, Robert D - Death Certificate.jpg
1389. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Vol 78, Nov 16, p. 14: Wedding Greenbaum - Nevins.
1390. “1930 U.S. Census,” Ancestry.com, Pittsburgh, Allegheny, Pennsylvania; Roll: 1981; Page: 26A; Enumeration District: 0303; Image: 422.0; FHL microfilm: 2341715.
1391. “Texas, Death Certificates, 1903 - 1982,” www.ancestry.com, Esmeralda Enolia Nevins.
1392. “1910 United States Federal Census,” Ancestry.com, T624-1299, Page 11A.
1393. “Death Certificate.” File No. 100912 for William Simon.
1394. “Death Certificate.” Leah Novinsky Simon’s death certificate says she was born in 1832.
1395. SIMON, Leah [nee NOVINSKY], “Death Certificate,” 25 Feb 1912, Pittsburgh, Allegheny, Pennsylvania, #19505, www.Ancestry.com.
File: SIMON, Leah Novinsky - Death Certificate.jpg
1396. SIMON, Leah (nee NOVINSKY), “Obituary,” Pittsburgh Daily Post, Pittsburgh, Allegheny, Pennsylvania, USA, 27 Feb 1912, p. 7, www.Newspapers.com.
File: SIMON, Leah - 1912 Obituary.jpeg
1397. “1940 US Census,” www.ancestry.com & www.familysearch.org, Julia Feldman: New York, Kings, New York; Roll: T627_2563; Page: 4B; Enumeration District: 24-657.
1398. “Pearlman, Raymond & Hannah C. Raphael Marriage License,” 3 Sep 1939, Pittsburgh, PA, #12338, www.familysearch.org, “Pearlman, Raymond & Hannah C Raphael Marriage License.”
1399. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1962_001_031_10051962, p. 23, Obituaries: Pearlman.
1400. PEARLMAN, Raymond, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, USA, 29 Sep 1962, p. 16, www.Newspapers.com.
File: PEARLMAN, Raymond - Obituary.pdf
1401. PEARLMAN, Raymond Ralph, 28 Sep 1962, https://www.findagrave.com/memorial/195332787/raymond-ralph-pearlman.
File: PEARLMAN, Raymond - 1962 Headstone.jpeg
1402. PEARLMAN, Hannah Raphael, “U.S., Social Security Applications and Claims Index,” 19 Jul 1988, 181-12-4796, www.Ancestry.com.
Birth: 16 Jun 1916, Pittsburgh, Allegheny, Pennsylvania, USA
Parents: Benjamin RAPHAEL and Rose L. LEES
1403. PEARLMAN, Raymond and Hannah, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-368, Sheet 1B, Roll: T627_3662, www.Ancestry.com.
File: PEARLMAN, Raymond - 1940 US Census.jpg
1404. “Rachel Raphael Latterman.” Hannah was born in 1916.
1405. “Pearlman, Raymond & Hannah C. Raphael Marriage License,” 3 Sep 1939, Pittsburgh, PA, #12338, www.familysearch.org, “Pearlman, Raymond & Hannah C Raphael Marriage License,” Hannah born 16 June 1916.
1406. GEISEL PEARLMAN, Hannah Raphael, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, USA, 22 Jul 1968, p. 20, www.Newspapers.com, https://www.newspapers.com/image/89966383/?terms=Hannah%2BRaphael%2BGeisel.
File: PEARLMAN, Hannah Raphael - Obituary.pdf
1407. PEARLMAN, Hannah Raphael, 22 Jul 1988, https://www.findagrave.com/memorial/195332805/hannah-pearlman.
1408. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1939_094_019_09151939, p. 16, Weddings: Raphael - Pearlman.
1409. PEARLMAN, Raymond and Hannah RAPHAEL, “Hannah Raphael Weds Raymond Pearlman,” Pittsburgh Sun-Telegraph, Pittsburgh, Allegheny, Pennsylvania, USA, 8 Sep 1939, p. 23, www.Newspapers.com.
File: PEARLMAN-RAPHAEL Wedding - 1939.pdf
1410. PELMAN, Samuel, “Obituary,” The Los Angeles Times, Los Angeles, Los Angeles, California, USA, 10 Oct 2000, p. 88, www.Newspapers.com.
File: PELMAN, Lorraine - 2009 Obituatry.jpeg
1411. “Bernice Goldstein Neft.”
1412. PERLMAN, Dorothy P., https://www.findagrave.com/memorial/195285950/dorothy-p-perlman.
File: PERLMAN, Dorothy P - 1980 Headstone.jpeg
1413. PERLMAN, Moe Joseph and Dorothy B. PLUNG, “Marriage Index,” 1951, Escambia County, Florida, USA, #10053, www.Ancestry.com.
Full record at Vol. 1321
Files (2): PERLMAN, Moe Joseph - Marriage Index.jpg, PLUNG, Dorothy B - Marriage Index.jpg
1414. PERLMAN, Moe Joseph, “U.S. Social Security Application and Claims Index,” 18 Sep 2002, www.Ancestry.com, Moe Joseph PERLMAN born 3 Oct 1924, died 18 Sep 2002.
Born: 3 Oct 1924 in Laramie, Colorado
Died: 18 Sep 2002
Parents: Max PERLMAN and Bella SEGAL

Note that Social Security Death Index and other sources give date of birth ad 3 Oct 1926.
1415. PERLMAN, Moe Joseph, “World War II Daft Card,” June 1946, www.fold3.com, Moe Joseph PERLMAN born 3 Oct 1926.
File: PERLMAN, Moe Joseph - WWII Draft Card.jpg
1416. PERLMAN, Moe Joseph, “Social Security Death Index,” 18 Sep 2002, www.Ancestry.com, Moe Joseph PERLMAN born 3 Oct 1926, died 18 Sep 2002.
1417. PERLMAN, Moe Joseph, “U.S. Social Security Application and Claims Index,” 18 Sep 2002, www.Ancestry.com.
Born: 3 Oct 1924 in Laramie, Colorado
Died: 18 Sep 2002
Parents: Max PERLMAN and Bella SEGAL

Note that Social Security Death Index and other sources give date of birth ad 3 Oct 1926.
1418. PERLMAN, Moe J., https://www.findagrave.com/memorial/195285959/moe-j-perlman, 18 Sep 2002.
File: PERLMAN, Moe J - 2002 Headstone.jpeg
1419. PERLMAN, Moe Joseph and Dorothy PLUNG, “Plung-Perlman,” Pittsburgh Post Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 13 Jun 1951, p. 10, www.Newspapers.com.
File: PERLMAN-PLUNG Wedding.pdf
1420. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1946_109_005_11291946, p., Births: Pollis.
1421. POLLIS, Barbara, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, 6 May 1997, p. 19, www.Newspapers.com.
File: POLLIS__Barbara___Obituary.pdf
1422. POLLIS, Max and Family, “1910 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 314, Sheet 1B, Roll: T624_1299; FHL1375312, www.Ancestry.com.
File: POLLIS, Max - 1910 US Census.jpg
1423. POLLIS, Max and Family, “1920 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 345, Sheet 9B, Roll: T625_1519, Image 45, www.Ancestry.com.
File: POLLIS, Max - 1920 US Census.jpg
1424. POLLIS, Max and Family, “1930 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 35, Sheet 13A, FHL #2341704, www.Ancestry.com.
File: POLLIS, Max - 1930.jpg
1425. “1910 United States Federal Census,” Ancestry.com, George Pollis born about 1910.
1426. “Pollis, George Death Certificate,” 20 Apr 1952, Pittsburgh, Allegheny, Pennsylvania, 30398, www.ancestry.com, George Pollis born 29 April 1952.
1427. POLLIS, George, “Birth Certificate,” 9 Jul 1909, Pittsburgh, Allegheny, Pennsylvania, USA, #6896, www.Ancestry.com.
File: POLLIS, George - Birth Certificate.jpg
1428. POLLIS, George, “Obituary,” The Pittsburgh Press, Pittsburgh, Pennsylvania, USA, 30 Apr 1952, p. 25, www.Newspapers.com.
File: POLLIS__George___1952_Obituary.pdf
1429. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1935 086 006 06141935, p. 14, Marriages: Schwartz - Pollis.
1430. POLLIS, George and Lillian, “City Directory,” Pittsburgh, Allegheny, Pennsylvania, USA, p. 1270, www.Ancestry.com.
File: POLLIS, George - 1946 City Directory.jpg
1431. POLLIS, Merle, “Often controversial talk show host,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 2 Mar 2006, p. B-5, www.Newspapaers.com.
File: POLLIS__Merle___Obituary.pdf
1432. “U.S. Public Records Index ,” www.ancestry.com & www.familysearch.org.
1433. “U.S. Phone and Address Directories, 1993-2002,” www.ancestry.com.
1434. “1930 U.S. Census,” Ancestry.com, Morris Pollis born circa 1914.
1435. “US Social Security Applications and Claims Index,” www.ancestry.com, Esther Selma Simon Pollis, b. 29 Oc 197, d . 29 May 1999, Father: Samuel Simon, Mother: Jennie Balbot, SSN 190013709.
1436. “Marriage License.” Allegeheny County #18617, Series V, Marriage of Morris Pollis and Esther Simon.
1437. PORT, Nathan and Family, “1930 US Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 173, Sheet 5A, FHL #2341709, www.Ancestry.com.
1438. PORT, Ella and Lawrence, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-769, Sheet 1A, Roll: m-t0627-03675, www.Ancestry.com.
1439. PORT, Lawrence Aaron, “Pennsylvania, Veteran Compensation Application,” 25 Mar 1950, www.Amazon.com.
1440. Montreal Jewish Genealogical Society Listing sent 22 Nov 22 2006 by Alan Greenbeg shows Alexander, Sylvia & Sydney Press/Feldman, 1935, #70108.
1441. “Canadian Jewish Review.” Oct 12, 1945, p. 6, caption to photo of their daughter, Esterita.
1442. “Canadian Jewish Review.” 6 May 1960, p. 5.
1443. RAPHAEL, Benjamin, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania USA, 1 Jan 1964, p. 58, www.Newspaper.com.
File: RAPHAEL, Benjamin - 1963 Obituary.pdf
1444. RAPHAEL, Pittsburgh, Allegheny, Pennsylvania, USA, City Directory, 1934, p. 1618, www.Ancestry.com.
File: RAPHAEL - 1934 Citty Directory.jpg
1445. RAPHAEL, David L. and Barbara M., “City Directory,” Muncie, Indiania, p. 408, www.Ancestry.com.
File: RAPHAEL, David L - 1959.jpg
1446. RAPHAEL, Esther, “Pennsylvania, Pittsburgh City Deaths,” 7 Nov 1901, Pittsburgh, Allegheny, Pennsylvania, USA, www.familysearch.org.
File: Raphael, Esther Death.jpeg
1447. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Esther Raphael d. 7 Nov 1901.
1448. WIZANSKY, Harry, “Birth Record,” 18 Apr 1881, Pittsburgh, Allegehny, Pennsylvania, FHL film #007612126 , Image 26, www.familysearch.org.
Files (2): Wizansky, Harry - Birth Index.pdf, WIZANSKY, Harry - 1881 Birth Record.png
1449. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1914_040_001_10021914. p. 17.
1450. RAPHAEL, Harry M., “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 1 Oct 1914, p. 7, www.Newspapers.com.
File: RAPHAEL, Harry M - 1914 Obituary.pdf
1451. “IGI Individual Record,” www.familysearch.org, Batch No: C7469%2D1.
1452. RPAHEL, Israel, “World War II Draft Card,” 16 Feb 1942, www.Ancestry.com.
/Users/mab/Documents/Simon Family/RAPHAEL/RAPHAEL, Israel - 1942 WWII Draft Card.jpg
File: RAPHAEL, Israel - 1942 WWII Draft Card.jpg
1453. “Libbie Rosenthal Interview,” 9/19/1978, NCJW, Pittsburgh Section.
1454. RAPHAEL, Lazarus, “Death Certificate,” 3 Oct 1917, Pittsburgh, Allegheny, Pennsylvania, USA, #112515.
File: Raphael, Lazarus - Death Certificate.jpg
1455. ROSENTHAL, Simon and Family, “1920 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 395, Sheet 11A, Roll T625_1520, Image 378, www.Ancestry.com.
File: ROSENTHAL, Simon - 1920 US Census.jpg
1456. ROSENTHAL, Libbie R., “U.S., Social Security Applications and Claims Index,” 10 Oct 1992, 184-14-8366, www.Ancestry.com.
1457. ROSENTHAL, Shaiman Marks “Simon Morris”, “Birth Certificate,” 10 Nov 1884, Pittsburgh, Allegheny, Pennsylvania, USA, #139, www.Ancestry.com.
Midwife: Hannah Sandusky.
File: ROSENTHAL, Simon - Birth Certificate.jpg
1458. ROSENTHAL, Simon Moons, “U.S., Social Security Applications and Claims Index,” 10 Nov 1884, 211-05-3593, www.Ancestry.com.
1459. ROSENTHAL, Simon, “Death Certificate,” 17 Sep 1966, Pittsburgh, Allegheny, Pennsylvania, USA, #86000, www.Ancestry.com.
File: ROSENTHAL, Simon - Death Certificate.jpg
1460. “Marriage License.” lived at 232 Dinwiddie St. at time of marriage.
1461. RAPHAEL, Orin M., “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 8 Dec 1995, p. 23, www.Newspapers.com.
Files (2): RAPHAEL, Orin M - 1995 Obituary p1.pdf, RAPHAEL, Orin M - 1995 Obituary p2.pdf
1462. “Obituary.” Raphael, Margaret published 24 Dec 2011, Pittsburgh Post-Gazette.
1463. “Obituary.” Margaret Raphael, Pittsburgh Post-Gazette on Dec 22, 2011.
1464. “Obituary.” Margaret Raphael, Pittsburgh Post-Gazette, 22 Dec 2011, http://www.legacy.com/obituaries/postgazette/obitu...sthash.bD6pBKDJ.dpuf.
1465. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1961_138_001_04071961, p. 20, Obituary of Nathan Raphael.
1466. “Raphael, Nathan Death Certificate,” 31 March 1961, Pittsburgh, Allegheny, PA, 2595, 020894-61, www.ancestry.com.
1467. RAPHAEL, Nathan, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 1 Apr 1961, p. 11, www.Newspapers.com.
File: RAPHAEL__Nathan___1961_Obituary.pdf
1468. RAPHAEL, Nathan, https://www.findagrave.com/memorial/79579286.
File: RAPHAEL, Nathan - Headstone.jpg
1469. “1940 US Census,” www.ancestry.com & www.familysearch.org, Edith Raphael born in Russia: Edith Raphael & sons, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3663; Page: 9A; Enumeration District: 69-391.
1471. “West Virginia, Marriages Index, 1785-1971,” www.ancestry.com, Nathan Raphael m. Edith Stein in 1918.
1472. RAPHEL, Orin, “World War II Draft Card,” 16 Oct 1940, www.Ancestry.com.
File: RAPHAEL, Orin - 1940 WWII Draft Card.jpg
1473. “Obituary.” Pittsburgh Post-Gazette Dec 10, 1995, also available on line at ObitsArchive.com.
1474. “Find A Grave,” www.findagrave.com, Orin M Raphel (sic) died Dec 6 1995 (no photo).
1475. “Rachel Raphael Latterman e-mail to Max Simon 3/27/2004.”
1476. “Jane Haskell.”
Source Medium: Interview
1477. RAPHAEL, Orin M. and Elizabeth T. ROCKWELL, “Marriage License,” 21 Aug 1943, Pittsburgh, Allegheny, Pennsylvania, USA, M-19108, www.Ancestry.com.
Files (5): RAPHAEL-ROCKWELL - 1943 Marriage License p1.jpg, RAPHAEL-ROCKWELL - 1943 Marriage License p2.jpg, RAPHAEL-ROCKWELL - 1943 Marriage License 3.jpg, RAPHAEL-ROCKWELL - 1943 Marriage License 4.jpg, RAPHAEL-ROCKWELL - 1943 Marriage License 5.jpg
1478. RAPHAEL, Ralph B., 2 May 1950, “Pennsylvania, Veteran Compensation Application File,” www.Ancestry.com.
Files (2): RAPHEL, Ralph B - Veterans p1.jpg, RAPHEL, Ralpg B - Veterans p2.jpg
1479. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1914_038_024_07171914, p. 13, Born: To Mr. and Mrs. Benjamin Raphael ...
1480. “California Death Index,” www.ancestry.com & www.familysearch.org, Ralph Bernard Raphael died 17 Dec 1996 in Almeda, CA. Mother’s maiden name is Lees.
1481. RAPHAEL, Ralph Baer, “World War II Draft Card,” www.Fold3.com.
File: RAPHAEL, Ralph B - WWII Draft Card.jpg
1482. RAPHAEL, Ralph B. and Family, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-278, Sheet 81A, www.Ancestry.com.
Lines 12-14.
File: RAPHAEL, Ralph B - 1940 US Census.jpg
1483. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, 1679 T.
Source Medium: Microfiche
1484. “1940 US Census,” www.ancestry.com & www.familysearch.org, Marion Sogg born in Ohio: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3659; Page: 81A; Enumeration District: 69-278.
1485. “Pittsburgh Chronicle,” PittChron.com, Obituaries: Marion Raphael.
1486. RAPHAEL, Marion S., “U.S., Social Security Applications and Claims Index,” 21 Nov 2002, #169-09-3068, www.Ancestry.com.
1487. RAPHAEL, Marion S., “Death Index,” 21 Nov 2002, Washington, USA, www.Ancestry.com.
1488. Kessler, Mark Joseph and Laurene Louise Raphael , “Marriage Registartaion,” 4 Dec 1978, Kitsap County, Washington, 52446, www.ancestry.com, Her age was 58 in 1978. Born in Everette, Washington.
File: KESSLER-RAPHAEL - 1978 Marriage Registration.jpg
1489. LINDGREN, Laurene Louise, “U.S. Social Security Applications and Claims Index,” 18 Aug 1990, 531-14-1281, www.Ancestry.com.
Death Certificate #23787.
File: LINDGREN, Laurene Louise - Social Security.pdf
1490. KESSLER, Laurene L., “Death Index,” 18 Aug 1990, Seattle, King, Washington, USA, #023787, www.Ancestrycom.
1491. RAPHAEL, Ralph and Laurene L., “Washington Divorce Index,” 7 Jun 1971, Jefferson, Washington, www.Anceestry.com, Rap.
1492. RAPHAEL, Ralph B., City Directory, 1890, Pittsburgh, Allegheny, Pennsylvania, USA, ww.Ancestry.com.
1493. RAPHAEL, Ralph B., City Directory, 1893, Pittsburgh, Allegheny, Pennsylvania, USA, p. 744, www.Ancestry.com.
Name: RAPHAEL, R. B.
File: RAPHAEL, Ralph B - 1893 City Directory.jpg
1494. RAPHAEL, Ralph B., City Directory, 1894, Pittsburgh, Allegheny, Pennsylvania, USA, p. 950, www.Ancestry.com.
Name: WIZANSKY, R. B.
File: RAPHAEL, Ralph B - 1894 City Directory.jpg
1495. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1918 050 005 09271918, p. 14.
1496. RAPHAEL, Rachel, “Death Certificate,” 18 Sep 1918, Pittsburgh, Allegheny, Pennsylvania, #94044, www.Ancestry.com.
File: RAPHAEL, Rachel - Death Certificate.jpg
1497. RAPHAEL, Richard, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 31 Dec 2014, p. 20, www.Newspapers.com.
File: RAPHAEL__Richard___Obituary.pdf
1498. “U.S. City Directories, 1821-1989 (Beta),” www.ancestry.com, Ancestry.com, http://www.Ancestry.com, Ancestry.com, Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl, 1,2469::0, St. Joseph, Missouri, 1958.
1499. RAPHAEL, Richard, “World War II Draft Card,” 1942, www.Ancestry.com.
File: RAPHAEL, Richard - WWII Draft Card.jpg
1500. RAPHAEL, Robert, “Obituary,” http://www.schugar.com/obituaries?id=1780&fbcl...yE3b-AiSBTXbaPGXrRWM.
File: RAPHAEL Robert - Obituary.pdf
1501. “Find A Grave,” www.findagrave.com, Phyllis Rubenstein Raphael (includes photo of headstone).
1502. ““A Family History (2001)” by Roy Benedek.” Says that Paul was born about 1947.
1503. BENEDEK, Paul, “Birth Index,” 18 Aug 1948, Manhattan, New York, New York, USA, #31664, www.Ancestry.com.
1504. “1920 United States Census,” www.Ancestry.com, Place: Johnstown Ward 6, Cambria, Pennsylvania; Roll: T625_1546; Page: 5B; Enumeration District: 176.
1505. “1920 United States Census,” www.Ancestry.com, Johnstown Ward 6, Cambria, Pennsylvania; Roll: T625_1546; Page: 5B; Enumeration District: 176.
1506. “1930 U.S. Census,” Ancestry.com, Johnstown, Cambria, Pennsylvania; Roll: 2012; Page: 7A; Enumeration District: 80.
1507. “KAUFMAN, Rose,” The Miami Herald, Miami, Florida, USA, 14 Jun 1974, p. 197, www.Newspapers.com.
File: KAUFMAN, Rose - 1974 Obituary.pdf
1508. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Emanuel Kaufman born Nov. 17, 1885.
1509. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Emanuel Kaufman born Nov. 17, 1886.
1510. “Records of Rabbisag Mint Izraelita, Anyakonyvi Hivatal,” Galszecsen, Hungary, LDS 1924884, #3, Microfilm, LDS, Salt Lake City, UT, p. 203, #10, Emanuel Reich born Nov. 17, 1885.
1511. KAUFMAN, Emanuel and Rose MIDDLEMAN, “Marriage License,” 8 Feb 1915, Johnstown, Cambria, Pennsylvania, USA, www.Ancestry.com.
File: KAUFMAN-MIDDLEMAN Marriage License.jpg
1512. BERNEY, Geraldine Kaufman, “Obituary,” The Miami Herald, Miami, Florida, USA, 21 Jan 2004, p. 180, www.Newspapers.com.
File: BERNEY, Geraldine - 2004 Obituary.pdf
1513. BERNEY, Harold H., “Death Index,” 25 Sep 1986, Dade County, Florida, USA, www.Ancestry.com.
1514. BERNEY, Harold, “U.S., Social Security Death Index,” Sep 1986, www.Ancestry.com.
Date of Birth: 27 Dec 1914
1515. BERNEY, Harold H., “Obituary,” The Miami Herald, Miami, Dade, Florida, USA, 27 Sep 1986, p. 275, www.Newspapers.com.
File: BERNEY, Harold H - 1986 Obituary.pdf
1516. BERNEY, Harold and Geraldine, “Divorce Index,” Dec 1968, Dade County, Florida, USA, #29744, www.Ancestry.com.
Full record at Volume 1330.
File: BERNEY, Harold and Geraldine - 1968 Divorce Index.jpg
1517. ROSENBAUM, Robert Alan, https://www.findagrave.com/memorial/172186077/robert-alan-rosenbaum.
Birth: 17 Dec 1954
Death: 2 Dec 1972
Burial: West View Cemetery, Pittsburgh, Allegheny, Pennsylvania
1518. ROSENBAUM, Robert A., “Car Injuries Fatal To Squirrel Hill Youth,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 3 Dec 1972, p. 2, www.Newspapers.com.
File: ROSENBAUM, Robert A - 1972 Obituary.pdf
1519. ROSENBAUM, Stanley W., “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 5 Feb 2000, p. 42, www.Newspapers.com.
File: ROSENBAUM, Stanley - 2000 Obituary.pdf
1520. SPEAR, Frances Anathan, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania, 13 Aug 1979, p. 8, www.Newspapers.com.
File: SPEAR__Frances_Anathan___Obituary.pdf
1521. ROSENBAUM, Stanley W. and Frances E. ANATHAN, “Marriage License,” Nov. 1938, Allegheny County, Pennsylvania, USA, Series T, No. 4860, www.Ancestry.com.
File: ROSENBAUM, Stanley W and Frances ANATHAN - 1938 Marriage LIcense p1.jpg
1522. ROSENBAUM, Stanley W. and Frances Elizabeth ANATHAN, “Louise Adele Schaffer and Frances E. Anathan Among Week’s Brides,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 9 Dec 1938, p. 12, www.Newspapers.com.
1523. “Marriage License Harold Johnson & Jeanette Rosenbloom,” June 27, 1921, City of New York, 17595.
1524. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1950_116_017_08181950, p. 23).
1525. “1880 United States Census,” ancestry.com.
1526. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1948_112_009_06251948, p. 27, Obituary of Fannie Simon Rosenbloom.
1527. “Fannie Simon Rosenbloom Death Certificate,” 22 June 1948, Pittsburgh, Allegehny, Pennsylvania, 58565, 4590, www.ancestry.com, Fannie Simon Rosenbloom died 22 June 1948, Pittsburgh, Allegheny, Pensylvania.
1528. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, 18638 C.
Source Medium: Microfiche
1529. “1930 U.S. Census,” Ancestry.com, Michael Rosenbloom: Carnegie, Allegheny, Pennsylvania; Roll: 1961; Page: 10B; Enumeration District: 0536; Image: 444.0; FHL microfilm: 2341695.
1530. “Pennsylvania Wills and Probate Records, Estate Index,” www.ancestry.com.
1531. “1940 US Census,” www.ancestry.com & www.familysearch.org, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3663; Page: 6B; Enumeration District: 69-387.
1532. “1940 US Census,” www.ancestry.com & www.familysearch.org, Arnold Rosenthal, Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3663; Page: 2B; Enumeration District: 69-388.-.
1533. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1955_125_019_02181955, p. 19, Obituary of Bernard R. Rosenthal.
1534. ROSENTHAL, Bernard, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 1 Feb 1955, p. 21, www.Newspapers.com.
Files (2): ROSENTHAL__Bernard___1955_Obituary_p1.pdf, ROSENTHAL__Bernard___1955_Obituary_p2.pdf
1535. ROSENTHAL, Bernard R., “Death Certificate,” 10 Feb 1955, New Castle, Laurence, Pennsylvania, USA, #14587, www.Ancestry.com.
File: ROSENTHAL, Bernard R - 1955 Death Certificate.jpg
1536. ROSENTHAL, Bernard, Feb 1955, https://www.findagrave.com/memorial/193979230/bernard-rosenthal.
Beth Shalom Cemetery, Pittsburgh, Allegheny, Pennsylvania, USA
Section G-231-1
1537. “Jewish World Wide Burial Record,” www.jewishgen.org, Bernard R Rosenthal d 10 Feb 1955, Pittsburgh, PA.
1538. ROSENTHAL, Bernard Raphael, 10 Feb 1955, https://www.findagrave.com/memorial/131979545/bernard-raphael-rosenthal.
File: ROSENTHAL, Bernard R - 1955 Headstone.jpg
1539. ROSENTHAL, Simon and Family, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-411, Sheet 3B, Roll: T627_3664, www.Ancestry.com.
File: ROSENTHAL, Simon - 1940 US Census.jpg
1540. ROSNETHAL GIRARD, Dorothy June, 1 Feb 1994, https://www.findagrave.com/memorial/131979662/dorothy-june-girard.
File: GIRARD, Dorothy R - 1994 Headstone.jpg
1541. GIRARD, Dorothy Weiner, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 3 Feb 1994, p. 16, www.Newspapers.com.
File: GIRARD, Dorothy Weiner - 1994 Obituary.pdf
1542. ROSENTHAL, Bernard and Dorothy WEINER, “Marriage License,” 26 Sep 1943, Allegheny County, Pennsylvania, USA, #11281, Series V, www.familysearch.rog.
Files (3): ROSENTHAL, Bernard and Dorothy WEINER - 1943 Marriage License p1.jpg, ROSENTHAL, Bernard and Dorothy WEINER - 1943 Marriage License p2.jpg, ROSENTHAL, Bernard and Dorothy WEINER - 1943 Marriage License p3.jpg
1543. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1977_016_044_12011977, p. 26.
1544. SHEPS, Ruth, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 28 Nov 1977, p. 32, www.Newspapers.com.
File: SHEPS, Ruth - 1977 Obituary.pdf
1546. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1978_017_046_12211978, p. 32.
1547. SHEPS, Julius, “Julius Sheps, Retired Manager of Menashs’s Container Plant,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 19 Dec 1978, p. 22, www.Newspapers.com.
File: SHEPS, Julius - 1978 Obituary.pdf
1548. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1940_095_014_02091940, p. 10, Marriages: Rosenthal - Scheps.
1549. SHEPS, Julius and Ruth E. ROSENTHALL, “Marriage License Application - Cover Page,” Jan 1940, Allegheny County, Pennsylvania, No. M-17032, Series T, www.Ancestry.com.
File: SHEPS, Julius and Ruth E ROSENTHAL - Marriage License p1.jpg
1550. FINGOLD, Edythe R., “Death Certificate ,” Pennsylvania, USA, #5483673.
1551. RUBEN, Edythe, “Birth Certificate,” 21 May 1909, Pittsburgh, Allegheny, Pennsylvania, USA, #69235, www.Ancestry.com.
File: RUBEN, Edythe - Birth Certificate.jpg
1552. LEVY, Sylvan and Edith R. RUBEN, “Marriage License,” 1 Feb 1945, Pittsburgh, Allegheny, Pennsylvania, USA, No. 24798, Series V, www.familysearch.org.
Files (3): LEVY, Sylvan and Edythe R RUBEN - Marriage p1.jpg, LEVY, Sylvan and Edythe R RUBEN - Marriage p2.jpg, LEVY,, Sylvan and Edythe R RUBEN - Marriage p3.jpg
1553. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, FINGOLD, Abraham, b. 28 Sep 1902, d. Dec 1984.
1554. “FINGOLD, Abraham Obituary,” Pittsburgh Post-Gazette, 12 Dec 1984, 10, www.newspapers.com.
1555. LEVY, Sylvan, “Birth Certificate,” 10 Sep 1906, Pittsburgh, Allegheny, Pennsylvania, USA, #105044, www.Ancestry.com.
File: LEVY, Sylvan - Birth Certificate.jpg
1556. LEVY, Sylvan, “Death Certificate,” 21 Jun 1949, Pittsburgh, Allegheny, Pennsylvania, USA, #57134, www.Ancestry.com.
File: LEVY, Sylvan - Death Certificate.jpg
1557. LEVY, Sylvan, https://www.findagrave.com/memorial/160009761/sylvan-levy.
File: LEVY, Samuel - Headstone (LEVY, Sylvan - 1949 Headstone.jpg)
1558. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, July 17, 1942, p. 9.
1559. LEVY, Edythe R., “City Directory,” 1954, Pittsburgh, Allegheny, Pennsylvania, USA, p. 949, www.Ancestry.com.
File: LEVY, Edythe - 1954 City Directory.jpg
1560. RUBEN, Edward S. and Cornelia CANCELLIERE, “Marriage License ,” 31 Aug 1940, Pittsburgh, Allegheny, Pennsylvania, USA, Series T, #24757, www.familysearch.org.
Files (3): RUBEN-CANDELLIERE 1940 Marraige License p1.jpg, RUBEN-CANDELLIERE 1940 Marraige License p2.jpg, RUBEN-CANDELLIERE 1940 Marraige License p3.jpg
1561. SIMON, Jeanne, “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-2, Sheet 16A, www.Ancestry.com.
File: SIMON, Jeanne - 1940 US Census.jpg
1562. “U.S. Public Records Index, Volume 1,” Ancestry.com, http://www.Ancestry.com.
1563. “Death Certificate,” Pennsylvania, 5490422.
1564. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1985_024_007_04041985, p. 30.
1565. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Evelyn Zamler SSN 371-46-0265 died March 1, 1985.
1566. “Find A Grave,” www.findagrave.com, Evelyn Zamler Aug 29 1906 - Mar 27, 1985 (information transcribed from cemetery records) Died in Southfield, Oakland county, Michigan.
1567. ZAMLER, Samuel, https://www.findagrave.com/memorial/56871952/samuel-zamler.
File: ZAMLER, Samuel - 1960 Headstone.jpg
1568. ZAMLER, Samuel and Evelyn B. RUBIN, “Marriage License,” 1 Aug 1935, Detroit, Michigan, USA, #146987, www.ancestry.com, Evelyn B Rubin m Samuel Zamler, Detroit, Michigan, 1 Aug 1935.
File: Ruben, Evelyn and Samuel Zamler marriage.jpg
1569. RUBEN, Harry, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 15 Apr 1943, p. 18, www.Newspapers.com.
File: RUBEN, Harry - 1943 Obituary.pdf
1570. RUBEN, Harry and Family, “City Directory,” 1931, Pittsburgh, Allegheny, Pennsylvania, USA, p. 1837, www.Ancestry.com.
1571. RUBEN, Lee M., “Death Certificate,” State of California, 94-222090, 39419056826.
1572. RUBEN, Leah M., “1940 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 69-69, Page 1B, Roll: m-t0627-03653, www.Ancestry.com.
File: RUBEN, Leah M - 1940 US Census.jpg
1573. SHAPIRO, Sol and Leah M. RUBEN, “Marriage Index,” 2 Nov 1952, Los Angeles County, California, USA, www.Ancetry.co.
1574. SANDUSKY, Louis and Family, “1880 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, E.D. 115, www.Ancestry.com, SANDUSKY, David, age 12, born in Rus Poland.
File: SANDUSKY, Louis 1880.jpg
1575. “Death Certificate.” SANDUSKY, David, PA file 73303, # 5663.
1576. SANDUSKY, David and Ethel LAZEROVITZ, “Marriage License,” 29 Aug 1900, Blair County, Pennsylvania, USA, #8809, www.Ancestry.com.
File: SANDUSKY, David and Ethel LAZEROVITZ - Marriage License.jpg
1577. “Death Certificate.” PA file no 73303, Registered no. 5663.
1578. “Pittsburgh City Directory,” Carnegie Library, Pittsburgh, PA, Various Years.
Microfilm
1579. “Death Certificate.” David Sandusky PA file 73303, #5663.
1580. SANDUSKY, Louis and Family, “1880 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, E.D. 115, www.Ancestry.com, SANDUSKY, Bella, Age 9.
File: SANDUSKY, Louis 1880.jpg
1581. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Marriage License Docket: Samuel J. Schugar m. Bella Sandusky, 28 Jan 1892, Pittsburgh, Pennsylvania Series B, No 6241.
1582. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, March 9, 1945, p. 23, Obituary of Bella S. Schugar.
1583. SCHUGAR, Belle S., “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 7 Mar 1945, p. 9, www.Newspapers.com.
File: SCHUGAR, Isabella "Belle" Sandusky - 1945 Obituary.pdf
1584. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, February 9, 1940, p. 21.
1585. SCHUGAR, Samuel J, 4 Feb 1940, https://www.findagrave.com/memorial/189491513/samuel-j.-schugar#.
File: SCHUGAR, Samuel J - 1940 Headstone.jpeg
1587. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, #6241 B.
Source Medium: Microfiche
1588. SANDUSKY, Louis, “Pittsburgh City Directory,” 1877, p. 522, www.Ancestry.com.
File: SANDUSKY, Louis 1877 City Directory.jpg
1589. SANDUSKY, Louis, “Pittsburgh City Directory,” 1881, p. 663, www.Ancestry.com.
File: SANDUSKY, Louis 1881 Pittsburgh City Directory.jpg
1590. “1870 United States Census,” www.ancestry.com, “1870 United States Federal Census,” Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Page No. 14, County of New York, State of New York.
1591. RAPHAEL, Rachel, “Obituary,” Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 19 Sep 1918, p. 4, www.Newspapers.com.
File: RAPHAEL, Rachel - 1918 Obituary.pdf
1592. Kessler, Mark Joseph and Laurene Louise Raphael , “Marriage Registartaion,” 4 Dec 1978, Kitsap County, Washington, 52446, www.ancestry.com.
File: KESSLER-RAPHAEL - 1978 Marriage Registration.jpg
1593. LEVIN, Laura and Robert, “1945 Florida Census,” Miami, Dade, Florida, USA, Precint 29, 44, Digital Floder Number: 004280220, Image: 173, www.FamilySearch.org.
1594. LEVIN, Laura Schugar, “Death Index,” Jul 1969, Dade County, Florida, USA, www.Ancestry.com.
1595. “Pennsylvania Births,” www.ancestry.com and www.familysearch.org, SCHOLAR, Leonard, b. 24 Nov 1908, son of .
1596. “Helen Schugar Kanarek.” Died and is buried in Mobile, AL.
1597. “Find A Grave,” www.findagrave.com, Leonard L Schugar d. Mar 10, 1977.
1598. SCHUGAR, Leonard L., “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 12 Mar 1977, p. 13, www.Newspapers.com.
File: SCHUGAR, Leonard L - 1977 Obituary.pdf
1599. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1934 083 012 01261934 . p. 12, Marriage, Ungerleider - Schugar.
1600. “Helen Schugar Kanarek.” Leonard’s second wife was Dorothy.
1601. “West Virginia, Marriages Index, 1785-1971,” www.ancestry.com, Leonard SCHOLAR m. Dorothy Margaret LEACH in 1935 in Hancock, West Virginia.
1602. “Helen Schugar Kanarek.”
1603. “US Social Security Applications and Claims Index,” www.ancestry.com, Verme Virginia Roper, b. 25 Feb 1927, d. 25 Dec 2003, parents: Walter E. Roper and Lilllian R Rowell.
1604. www.peoplefinders.com.” Vermae Schugar born about 1927 based on age.
1605. “Find A Grave,” www.findagrave.com, Vermae V Schugar, d. 25 Dec 2003, buried Pine Crest Cemetery, Mobile, Alabama.
1606. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Vermae V Schugar, d 25 Dec 2003, Mobile, AL.
1607. SCHUGAR, Ralph, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 12 Jun 1973, p. 32, www.Newspapers.com.
File: SCHUGAR__Ralph___1973_Obituary.pdf
1608. As reported by Catherine McNeill , ““McMillan/Patterson/Buchanan” Cemetery,” posted on North Carolina GenWeb by Myrtle Bridges 3/24/2004.
“In Memory of John Buchanan, Died 24 Aug., 1866 Aged 96 years”
“ In Memory of Sarah (McMillian), wife of John Buchanan Died Nov 2 (?), 1856 aged about 70 years”
“ In Memory of Elizabeth Buchanan Died Dec. 31 1871 Aged about 70 (?) years”
“In Memory of Mary Ann Buchanan who died May 1831 aged 1 yr. and 1 mo”
“Sacred to the Memory of Mrs Mary Buchanan who was born June 29, 1806 died May 10, 1830 aged 23 yrs. 10 mos. 11 dau”
The cemetery is described as being “near Laurel Hill and not too far from the old McNair place where the mill was” and “... it was hidden in the woods then.”
1609. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1945_105_017_02231945, p. 23, Obituary of Mrs. Jessie S. Schugar.
1610. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1924_063_022_04111924, p. 36, Engagements: Schwartz-Schugar.
1611. FINK, Ralph and Honey Sue SCHUGAR, “Wedding Announcement,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 20 Apr 1948, p. 25, www.Ancestry.com.
File: FINK___SCHUGAR_Wedding.pdf
1612. SCHUGAR, Samuel, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 6 Feb 1940, p. 7, www.Newspapers.com.
File: SCHUGAR, Samuel - 1940 Obituary.pdf
1613. SCHUGAR, Samuel , 1890, City Directory, Pittsburgh, Pennsylvania, USA, www.Ancestry.com.
1614. “West Virginia, Marriages Index, 1785-1971,” www.ancestry.com, 1935 A Leonard Lewis Schugar married Dorothy Margaret Leach in Hancock County, West Virginia.
1615. “U.S. Public Records Index ,” www.ancestry.com & www.familysearch.org, Leonard L Schugar b. 15 Jan 1927.
1616. “Alabama, Deaths and Burials Index,” 1881-1974, www.ancestry.com.
1617. “Find A Grave,” www.findagrave.com, Dorothy Leach Schugar.
1618. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Ashley Saul Schwarz.
1619. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1949_114_002_05061949, p. 25, Deaths: Schwartz.
1620. “1910 United States Federal Census,” Ancestry.com, Ashley Schwartz, Pittsburgh Ward 12, Allegheny, Pennsylvania; Roll: T624_1303; Page: 15A; Enumeration District: 0437; Image: ; FHL microfilm: 1375316.
1621. “Obituary.” of Morris Simon.
1622. “Esther Lapidus Interview,” NCJW, Pittsburgh, PA, http://images.library.pitt.edu/cgi-bin/i/image/ima...ryid=x-ais196440.255, Gertrude Simon born about 1888.
1623. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” A, S. Schwartz & Gertrude Simon m 25 Oct 1905, FHL 878612 (image on line), Gertrude Simon b. 6 Mar 1884.
1624. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1965_003_052_02261965, p. 18, Obituaries: Schwartz.
1625. “Esther Lapidus Interview,” NCJW, Pittsburgh, PA, http://images.library.pitt.edu/cgi-bin/i/image/ima...ryid=x-ais196440.255, married about 1908.
1626. “1910 United States Federal Census,” Ancestry.com, married 4 years, Ashley Schwartz, Pittsburgh Ward 12, Allegheny, Pennsylvania; Roll: T624_1303; Page: 15A; Enumeration District: 0437; Image: ; FHL microfilm: 1375316.
1627. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” A, S. Schwartz & Gertrude Simon m 25 Oct 1905, FHL 878612 (image on line).
1628. “Esther Lapidus Interview,” NCJW, Pittsburgh, PA, http://images.library.pitt.edu/cgi-bin/i/image/ima...ryid=x-ais196440.255, \.
1629. “1930 U.S. Census,” Ancestry.com, Saul Schwartz, Pittsburgh, Allegheny, Pennsylvania; Roll: 1978; Page: 10A; Enumeration District: 240; Image: 615.0; FHL microfilm: 2341713.
1630. “1940 US Census,” www.ancestry.com & www.familysearch.org, Mal Schuartz (as indexed on www.ancestry.com).
1631. SLIFKIN, Norma, “Birth Certificate,” 20 Oct 1910, Pittsburgh, Allegheny, Pennsylvania, USA, #162021, www.Ancestry.com.
File: SLIFKIN, Norma - Birth Certificate.jpg
1632. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, August 7, 1931, Weddings: Slifkin-Schwartz.
1633. SCHUGAR, Jessie Schwartz, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 22 Feb 1945, p. 20, www.Newspapers.com.
File: SCHUGAR__Jessie_Schwartz___1945_Obituary.pdf
1634. “1930 U.S. Census,” Ancestry.com, Samuel W. Schwartz, Pittsburgh, Allegheny, Pennsylvania; Roll: 1978; Page: 10A; Enumeration District: 240; Image: 615.0; FHL microfilm: 2341713.
1635. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Bar Mitzvah, Alvin Goldstein: CRI_1950_116_007_06091950&file=0013.
1636. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1944_104_016_08181944, p. 12, Births: Sheps.
1637. “Obituary.” Alan J. Sheps, Pittsburgh Post-Gazette, Feb 17, 2011.
1638. “Find A Grave,” www.findagrave.com, Alan J. Sheps.
1640. www.jewishdata.com. Photo of headstone of Alex Shulman.
1641. ALEXANDER, Yeshia, “Headstone,” https://www.jewishgen.org/databases/cemetery/jowbr.php?rec=J_SLOVAKIA_0007380.
Died 6 Aug 1866 (25 Av 5626)
File: ALEXANDER, Yeshia - Headstone.jpeg
1642. “Sidney Stuart Alexander.” Hand written notes written about 1977.
1643. “Sidney Stuart Alexander.” Handwritten notes from about 1977.
1644. FINKEL, Judith Groudine, “The Stooge Gene:: Recollections of My Zany Jewish Family,” 9 Oct 2013.
1645. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obituary, Samuel silverman, 22 April 1955, p. 21.
1646. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Leah Silverman d. 4 May 1975.
1647. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1975_014_012_05081975.
1648. “Jewish World Wide Burial Record,” www.jewishgen.org, Leah Silverman, d. 4 May 1975.
1649. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1933 082 020 09221933 , p. 13, Marriages: Simon-Sliverman.
1650. HIRSCH, Samuel Harold and Anna Mae SIMON, “Marriage License,” 26 Jan 1941, Pittsburgh, Allegheny, Pennsylvania, USA, #3615, Series U, www.findagrave.com.
Files (3): HIRSCH - Simon Marriage License p1.jpg, HIRSCH - SIMON Marriage License p2.jpg, HIRSCH - SIMON Marriage License p3.jpg
1651. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Anna Kohler b. 2 Mar 1911, d Oct 1983, Last Residence Pittsburgh, Allegheny, Pennsylvania.
1652. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1983_022_036_10201983, p. 26.
1653. KOHLER, Anna Mae, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 14 Oct 1983, p. 17, www.Newspapers.com.
File: KOHLER__Anna_Mae___Obituary.pdf
1654. “Jewish World Wide Burial Record,” www.jewishgen.org, Anna Mae Kohler.
1655. KOHLER, Aaron and Lillian, “Name Change,” Pittsburgh Sun-Telegraph, Pittsburgh, Allegheny, Pennsylvania, USA, 16 Dec 1947, www.Newspapers.com.
File: KOHLER__Aaron___Name_Change.pdf
1656. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Obit of Leah Silverman.
1657. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CHR_1975_014_037_10231975, p. 26.
1658. KOHLER, Aaron, “World War II Draft Card,” www.Fold3.com.
File: KOHLER, Aaron - World War II Draft Card.jpg
1659. “Jewish World Wide Burial Record,” www.jewishgen.org, Aaron A. Kohler.
1660. KOHLER, Aaron and Anna SIMON, “Applications for Marriage Licenses,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 23 Aug 1973, p. 30, www.Newspapers.com.
File: KOHLER_HIRSCH_Marriage_Application.pdf
1661. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, David Simon b. 4 May 1889 to William & Bessie Simon, Pittsburgh, Allegheny, Pennsylvania, FHL 499281.
1662. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Davie Simon b. 25 Jul 1889 to William & Bessie Simon, Pittsburgh, Pennsylvania, FHL 499281.
1663. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1948_111_014_01301948, p. 26.
1664. “Pennsylvania, Veterans Burial Cards, 1777-1999 ,” www.ancestry.com, David Lewis Simon, d. 15 Jan 1948.
1665. “Simon, David Lewis Death Certificate,” 14 Jan 1948, Butler, Butler, Pennsylvania, 1639, 28, www.ancestry.com.
File: Simon, David Lewis Death.jpg
1666. “Allegheny County Marriage,” City-County Building, Pittsburgh, PA, Series I, Number 12490.
Source Medium: Microfiche
1667. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1957_130_017_08021957, p. 18.
1668. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, David Lewis Simon.
1669. “1940 US Census,” www.ancestry.com & www.familysearch.org, Butler, Butler, Pennsylvania; Roll: T627_3448; Page: 9B; Enumeration District: 10-28.
1670. POLLIS, Esther Simon, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, 30 May 1999, p. 67, www.Newspapers.com.
File: POLLIS__Esther_Simon___Obituary.pdf
1671. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Feb. 26, 1943, p. 14.
1672. “Fannie Simon Rosenbloom Death Certificate,” 22 June 1948, Pittsburgh, Allegehny, Pennsylvania, 58565, 4590, www.ancestry.com.
1673. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Isaac Simon b. 1 Feb 1888 to Philip & ESther Simon, Pittsburgh, Allegheny, Pennsylvania, FHL 499279.
1674. SIMON, Isaac, “Death Certificate,” 23 Dec 1964, Pittsburgh, Allegehny, Pennsylvania, USA, #113317-64, www.Ancestry.com.
File: SIMON, Issacc - 1964 Death Certificate.jpg
1675. “1910 United States Federal Census,” Ancestry.com, Ike Simon: Pittsburgh Ward 12, Allegheny, Pennsylvania; Roll: T624_1303; Page: 15A; Enumeration District: 0437; FHL microfilm: 1375316.
1676. “1910 United States Federal Census,” Ancestry.com, Pittsburgh Ward 12, Allegheny, Pennsylvania; Roll: T624_1303; Page: 15A; Enumeration District: 0437; FHL microfilm: 1375316.
1677. “1910 United States Federal Census,” Ancestry.com, Roll T624-1299, Page 11A, Listed as Jenette Simon, Age 6.
1678. “US Social Security Applications and Claims Index,” www.ancestry.com, Jerry Stanley Simon, b 27 Mar 1921, d. 14 Dec 1991.
1679. Marilyn J. Simon Gerling, “Simon Family Tree,” May 18, 2011.
1680. “Find A Grave,” www.findagrave.com, Vivian J. Simon.
1681. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1943_102_017_08271943, p. 12.
1682. “Pennsylvania Births,” www.ancestry.com and www.familysearch.org, Lillian P. Simon, Born 10 Apr 1908, Pittsburgh, PA. #53155.
1683. “Obituary.” Verk, Morris: Jewish Criterion, August 5, 1960, Vol 136, No 16.
1684. “Jewish World Wide Burial Record,” www.jewishgen.org, Morris Verk, Dec 19, 1904 - Aug 2, 1960.
1685. SIMON, Leona, “Death Certificate,” 28 Jul 1932, Albany, New York, #40570, In the files of Miriam Alexander Baker.
1686. “Interview with Esther Simon (Audio Recording).” http://fortytwo.ws/~cbaker/ESA.mp3.
1687. SIMON, Saul, “U.S., World War I Draft Registration Card,” www.Ancestry.com, Saul Simon’s WWI draft card lists his father’s place of birth as Vinkee, Russia.
File: SIMON, Saul - WWI Draft Registration.jpg
1688. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, August 7, 1936, p. 17.
1689. SIMON, Philip, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 23 Jul 1936, p. 24, www.Newspapers.com.
File: SIMON, Philip - 1936 Obituary.pdf
1690. “Marriage License of Saul Simon and Goldie Werblin.” Allegheny #1123 Series O.
1691. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Louis Simon, d. 16 July 1892, age 1year and 3 months, son of Philip & Esther Simon, FHL 505849.
1692. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1913_036_008_03281913, p. 12.
1693. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, Aug. 7, 1936, p. 17.
1694. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Rahel Simon, b 18 Mar 1886 to Philip & Esther Simon, Pittsburgh, Allegheny, Pennsylvania, FH 499277.
1695. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Rachel Simon born 1 Oct 1884 to William Simon. FHL 499276.
1696. “Jewish Exponent,” Philadelphia, PA, p. 72.
1697. “Obituary.” Rose Drob, Philadelphia Jewish Exponent on 5/20/1994, p. 72.
1698. SIMON, Samuel, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 17 Aug 1960, p. 50, www.Newspapers.com.
File: SIMON__Samuel___1960_Obituary.pdf
1699. “Pennsylvania Births,” www.ancestry.com and www.familysearch.org, Leah Silverman d. 4 May 1975.
1700. SIMON, Samuel and Family, “1910 U.S. Census,” Pittsburgh, Allegheny, Pennsylvania, USA, E.D. 289, Sheet 8B, Roll: T624_1299, FHL microfilm: 1375312, www.Ancestry.com, www.familysearch.org.
File: SIMON, Samuel - 1910 US Census.jpeg
1701. SIMON, Saul, “World War II Draft Registration Card,” www.Fold3.com.
File: SIMON, Saul - WWII Draft CArd.jpg
1702. “Find A Grave,” www.findagrave.com, Ada Kline Sinon, b Agu 15, 1897 d. Feb 23, 1981. Burial at Shaare Torah Cemetery, Pittsburgh, Pennsylvania.
1703. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1933_083_006_12151933, p. 14.
1704. SIMON, William, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 8 Oct 1923, p. 15, www.Newspapers.com.
File: SIMON, William - 1923 Obituary.jpg
1705. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1919_051_030_09191919&file=0055.
1706. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1931 078 012 07311931, p. 12, Marriages: Slifkin-Nissenbaum.
1707. “1900 United States Census,” web, www.ancestry.com, Leonard Slifkin, Pittsburgh, PA, child of Harry and Sarah Slifkin.
1708. “Elaine Schwartz Levenson & Rhoda Schwartz Gefsky.”
1709. “1900 United States Census,” web, www.ancestry.com, Lester Slifkin, Pittsburgh, PA, child of Harry and Sarah Slifkin.
1710. “Obituary.” Pittsburgh Post-Gazette Nov. 30, 1991, also available at ObitsArchive.com.
1711. “1940 US Census,” www.ancestry.com & www.familysearch.org, Lester Slifkin: Pittsburgh, Allegheny, Pennsylvania; Roll: T627_3653; Page: 7B; Enumeration District: 69-74.
1712. SCHWARTZ, Norma Slifkin, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 27 Oct 2003, p. 15, www.Newspapers.com.
File: SCHWARTZ__Norma_Slifkin___Obituary.pdf
1713. “Stephen Groudine.” Name at birth was Sharon Socket. At some point the family started spelling the name Sochet.
1714. “Tina Waldman Dennison.”
1715. “1930 U.S. Census,” Ancestry.com, Helen Solomon b. 13 Jan 1915.
1716. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Helen Waldman b. 11 Jan 1915, d. 8 Oct 2007.
1717. “Obituary.” Waldman, Helen, Washington post, Oct 10, 2007.
1718. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Helen Waldman died 8 Oct 2007.
1719. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI 1933 082 021 09291933, p. 12, Weddings: Soloman-Waldman.
1720. “1900 United States Census,” web, www.ancestry.com, Naomi Solomon b. abt 1907.
1721. “New York Passanger Lists, 1820-1957,” www.ancestry.com, Naomi & Selma Solomon, S.S. California, Sailing from Los Angeles, California 5 Aug 1935, Arriving New York, NY 19 Aug 1935.
1722. “SOLOMON, Naomi Death Certificate,” 21 Nov 1963, Pittsburgh, Allegheny, Pennsylvania, 105087-63.
1723. ALEXANDER, Tille, “Obituary,” New York Times, New York, New York, USA, 20 May 1959, p. 35.
File: ALEXANDER, Tille - 1959 Obituary.docx
1724. “Website of Scottish Government,” www.scotlandspeople.gov.uk, Death Index, 1909 Death in the District of Saint Giles in the City of Edinburgh. Died Sept. 11, 1909 at age 35 hours.
1725. STUNGO, Helena, “Declaration of Intent,” 16 May 1941, Southern District of California.
File: STUNGO, Helena - Declaration of Intent.jpg
1726. SORRELL, Helena, “Marilyn Monroe - Rehearsals with Helena Sorell 1947, by David Cicero,” https://www.youtube.com/watch?v=Tn_3PTuLzrE, 1947.
1727. STUNGO, Joseph, “Declaration of Intention ,” 23 Jun 1925, Eastern District of Michigan, Southern Division, #46697.
File: STUNGO, Joseph - Declaration of Intent.jpg
1728. STUNGO, Joseph, “Stungo-Radium Co. - Stock Offering,” Harrisburg Telegraph, Harrisburg , Pennsylvania, 24 Feb 1917, p. 16, www.Newspapers.com.
File: STUNGO_RADIUM_Stock_Offering.pdf
1729. STUNGO, Joseph, “Commissioner of Patnents Annual Report,” 1925, p. 599, Google Books.
File: STUNGO, Joseph - Patent Listing.png
1730. STUNGO, Joseph, “Patent Application.”
File: STUNGO PATENT.docx
1731. “Ancestry Family Trees,” www.ancestry.com, WKE Family Tree posted by cstungo1 (Carley Stungo).
1732. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Myer Burnett Stungo, b 6 June 1900.
1733. “England & Wales Death Index,” www.ancestry.com or www.findmypast.com, Myer Barnet Stungo b. 6 Jan 1900, Dae of REgistration: Dec 1975, REgistration District: Hillingdon, Vol. 13, p. 1046.
1734. “Ancestry,” www.ancestry.com, England-Wales Death Index, 1984-2004, Death registered Aug. 1993. District: Hillingdale. County: Middlesex, . Register No. 24B. Entry No. 207.
1735. STUNGO, Myer B and Rose M VERNON, “Marriage Index,” 1935, Willesden, Middlesex, England, www.Ancestry.com.
Full record at Vol. 3A, p. 1115
File: STUNGO, Myer and Rose Marie Vernon - Marriage Index.jpg
1736. STUNGO, Rebecca Constanc, “Declaration of Intention,” Eastern District of Michigan, Southern Division, 15 Aug 1929, #95807.
File: STUNGO, Rebeca Constance - Declarationof Intent.jpg
1737. “Website of Scottish Government,” www.scotlandspeople.gov.uk, Victoria Stungo born June 1917, district of Hammersmily, volume 1a, pa, ge 287. Mother's maiden name was Woltschansky.
1738. “Death Certificate.” of Michael Sturtz who died 21 March 1903, State of New York, #9132.
1739. “Death Certificate.” of Baruch Sturtz who died 6 January 1901, State of New York, #821.
1740. “Sidney Stuart Alexander.” Hand drawn Sturz family tree.
1741. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Barnet Sturz living in Krompach, Banya, Szepes. House 306/2. LDS 2149894 #1.
1742. “1900 United States Census,” web, www.ancestry.com, Barach Sturz born Jan 1830 in Hungary: Manhattan, New York, New York; Roll: 1099; Page: 8A; Enumeration District: 0385; FHL microfilm: 1241099.
1743. www.JewishGen.org. Birth records for Rezi Sturcz, Joseph Sturz, and Hohan Sturz.
1744. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Klara (Lowy) Sturz living in Krompach, Banya, Szepes. House 306/2. LDS 2149894 #1.
1745. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Klara (Lowy) Sturz born 1840, living in Krompach, Banya, Szepes. House 306/2. LDS 2149894 #1.
1746. “Headstone.” Katie Sturz, Union Field Cemetery on wwww.JewishData.com.
1747. “Headstone.” Sturz, Beth El Cemetery, Cypress Ave, Ridgewood, NY.
1748. www.JewishGen.org. Hungarian Marriages: Bernath Sturz m. Klara Lowy on 7 Apr 1858 (LDS 642,726 59-131).
1749. “Hungarian Births Indexed on www.jewishgen.org.”
1750. “1880 United States Census,” ancestry.com, Census Place: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 3rict: 152; Image: 0654.25D; Enumeration Dist.
1751. “Ancestry,” www.ancestry.com, index to naturalization records.
1752. “1900 United States Census,” web, www.ancestry.com, Sturz, Barach Manhattan, New York, New York; Roll: 1099; Page: 8A; Enumeration District: 0385; FHL microfilm: 1241099.
1753. “Death Certificate.” Baruch Sturz, 1909 Manhatten #821.
1754. FRIEDMAN, Henry B. and Family, “1910 U.S. Census,” Manhattan, New York, New York, USA, E.D. 1145, Sheet 6A, www.Ancestry.com.
File: FRIEDMAN, Henry B 1910 US Census.jpg
1755. FRIEDMAN, Max and Family, “1930 U.S. Census,” Manhattan, New York, New York, USA, E.D. 736, Sheet 9A, www.Ancestry.com.
File: FRIEDMAN, Max - 1930 US Census.jpg
1756. “Obituary.” Friedman, Mollie, New York Times, July 6, 1973, p. 26.
1757. “Ancestry,” www.ancestry.com, “Roslyn F Sperling” U.S. Public Records Index, Vol. 1.
1758. ALEXANDER, Rose (nee Sturz), “Mrs. Rose Alexander Dies in Harrisburg,” The Times-Tribune, Scranton, Pennsylvania, USA`, 29 Apr 1957, p. 24, www.Newspapers.com.
File: ALEXANDER__Rose_Sturz___Obituary.pdf
1759. “1910 United States Federal Census,” Ancestry.com, Rose Alexander, Place: Forest Ward 2, Susquehanna, Pennsylvania; Roll: T624_1421; Page: 1A; Enumeration District: 0065; FHL microfilm: 1375434.
1760. “Roots Web,” http://www.rootsweb.ancestry.com/, Kentucky Death Records.
1761. TEITELBAUM, Ema[uel} and Kaitalin EDLI, 1869, “Hungarian Census,” Egres, Hungary, FHL 722689 #1 or 8305313, pp. 102 - 104, www.famiilysearch.org, https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSRX-3CBV?i=101&cat=385993.
Files (4): TEITELBAUM, Emanuel - 1869 Index to Census.pdf, TEITELBAUM, Emanuel - 1869 Cenus p 1.jpg, TEITELBAUM, Emanuel - 1869 Cenus p 2.jpg, TEITELBAUM, Emanuel - 1869 Cenus p 3.jpg
1762. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Tajtilbaum, Ema(nuel) in Egres.
1764. Ellis Island, www.ellisisland.org, Normannia, July 31, 1896, p. 16, line 5.
1765. www.JewishGen.org. Hungarian Marriages.
1766. “Hungarian Marriages,” LDS microfilm, LDS 1924884, Microfilm, Salt Lake City, UT, Item 3, p. 29=09, Line 5.
File: Teitelbaum-Reich Marriage Index.tiff
1767. Hyla Bassel Carey, “Re: Teitelbaum Family Hisotry,” June 21, 2011.
1768. “Rita Teitelbaum,” Jan 16, 2011, Miriam Baker, by phone.
1769. “1900 United States Census,” web, www.ancestry.com, Johnstown Ward 16, Cambria, Pennsylvania; Roll: 1389; Page: 4B; Enumeration District: 0141; FHL microfilm: 1241389 .
1770. “Rita Teitelbaum,” Jan 16, 2011, Miriam Baker, by phone, died 1927 at age 60.
1771. TEITELBAUM, Joseph S., https://www.findagrave.com/memorial/153723018/joseph-teitelbaum, 1979.
Files (2): TEITELBAUM, Joseph S -1979 Headstone.jpg, TEITELBAUM - Rodef Shalom Family Headstone.jpg
1772. “1900 United States Census,” web, www.ancestry.com, Fannie Tibaum (sic) born May 1878.
1773. “Marriage License.” Fannie Schoenfield m. William Teitelbaum on 19 Feb 1899. She was age 22 which implies that she was born in about 1877.
1774. “Schoenfield Teitelbaum, Fannie Death Certificate,” 27 Dec 1955, Pittsburgh, PA, 103152, 9037, www.ancestry.com, Fannie Schoenfield Teitelbaum born 28 Mar 1878 in Hungary.
Fannie Teitelbaum died 27 Dec 1955 at the Jewish Home for Aged, Pittsburgh, PA.
- Usual residence: 624 Bucknell Ave., Johnstown, PA
- born 28 Mar 1878 in Hungary
- father: Elias Schoenfeld
- mother: Nina Gottdiener
- informant: Elvin Teitelbaum, 200 Leila St., Johnstown, PA
- burial: 28 Dec 1955, Jewish Cemetery, Johnstown, Cambria Co., PA
1775. “SCHOENFILED TEITELBAUM, Fannie Death Certificate,” 27 Dec 1955, Pittsburgh, Allegheny, Pennsylvania, 103152, www.ancestry.com.
1776. TEITELBAUM, Fannie, https://www.findagrave.com/memorial/153722972/fannie-teitelbaum, 1955.
Files (2): TEITELBAUM, Fannie - 1955 Headstone.jpg, TEITELBAUM - Rodef Shalom Family Headstone.jpg
1777. “Marriage License.” Philadelphia 1899 #110741.
1778. “Ancestry,” www.ancestry.com, Naturalization Index.
1779. VERK, Morris, “Obituary ,” The Pittsburgh Press, Pittsburgh, Pennsylvania, 2 Aug 1960, p. 33, www.Newspapers.com.
File: VERK__Morris___Obituary.pdf
1780. “Pennsylvania, U.S. Naturalization Originals, 1795-1930,” www.ancestry.com, Harry Siegal naturalized 1926, Western District of Pennsylvania.
1781. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, November 12, 1948, p. 23, Deaths: Verk, Tillie.
1782. “Jewish Chronicle,” web page, Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, 28 Sep 1978, Vol. 17 No 34, p. 43, “Waldman, 67, geriatric pioneer, dies.”.
1783. KAUFMAN, Emanuel, “Obituary,” The Miami Herald, Miami, Florida, USA, 29 DEC 1965, P. 16, www.Newspapers.com.
File: KAUFMAN__Emanuel___1965_Obituary.pdf
1784. “1910 United States Federal Census,” Ancestry.com, Youngstown Ward 4, Mahoning, Ohio; Roll: T624_1212; Page: 6B; Enumeration District: 0128.
1785. FREEMAN, Herbert Richard and Elaine ruby KAUFMAN, “Wedding,” Altoona Tribune, Altoona, Pennsylvania, USA, 6 Jul 1938, p. 7, www.Newspapers.com.
File: FREEMAN_KAUFMAN___1938_Wedding.pdf
1786. GIRARD, Oscar L. and Dorothy J. WEINER, “Marriage Index,” 26 Jun 1977, Los Angeles, California, USA, www.Ancestry.com.
1787. “New York Times.” Help Wanted - Female, Dec 18 & 19, 1927.
1788. “New York Times.” Bankruptcy filings, April 8, 1942, pg. 32.
1789. “Obituary.” Wiseman, Dvora The Gazette, Montréal, 16 Dec 2001, http://www.federationgenealogie.qc.ca/avisdeces/avis/afficher?id=91058.
1790. “1920 United States Census,” www.Ancestry.com, Samuel Zamler, Detroit Ward 5, Wayne, Michigan; Roll: T625_804; Page: 6A; Enumeration District: 172; Image: 180.
1791. “1930 U.S. Census,” Ancestry.com, Sam Zamler, Detroit, Wayne, Michigan; Roll: 1034; Page: 21B; Enumeration District: 0083; Image: 835.0; FHL microfilm: 2340769.
1792. “1940 US Census,” www.ancestry.com & www.familysearch.org, Samuel Zamler, Detroit, Wayne, Michigan; Roll: T627_1851; Page: 1B; Enumeration District: 84-359.
1793. “cemetery records.” Sarah Zamler, d. 21 Dec 1927, Machpelah Cemetery, Ferndale, MI.
1794. ZAMLER, Samuel and Evelyn B. RUBIN, “Marriage License,” 1 Aug 1935, Detroit, Michigan, USA, #146987, www.ancestry.com, Samuel Zamler m. Freda Roseman 13 Aug 1928.
File: Ruben, Evelyn and Samuel Zamler marriage.jpg
1795. “Michigan Divorce Records,” www.ancestry.com.
1796. “1930 U.S. Census,” Ancestry.com, Pittsburgh, Allegheny, Pennsylvania; Roll: 1977; Page: 6A; Enumeration District: 223; Image: 640.0; FHL microfilm: 2341711.
1797. GOLDBERG, Marlos S., “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 21 Feb 1900, p. 18, www.Newspapers.com.
File: GOLDBERG, Marlou Snyder - 1990 Obituary.pdf
1798. FINGOLD, Abraham S., “City Directory,” 1955, Pittsburgh, Allegheny, Pennsylvania, USA, www.Ancestry.com.
File: FINGOLD, Abraham S - 1955 City Directory.jpeg
1800. FREEMAN, Herbert R., “Death Notice,” South Florida Sun Sentinel, Fort Lauderdale, Florida, USA, 16 Apr 2005, p. 33, www.Newspapers.com.
File: FREEMAN, Hertbert R - Death Notice.pdf
1801. FREEMAN, Herbert Richard, “World War II Draft Card,” 16 Oct 1940, Columbus, Franklin, Ohio, USA, www.Ancestry.com.
File: FREEMAN, Herbert Richard - 1940 WWII Draft Card.jpg
1802. FREEMAN, Herbert Richard, “U.S. Social Security Applications and Claims Index,” 14 Apr 2005, 171-07-3580, www.Ancestry.com.
1803. “US Social Security Applications and Claims Index,” www.ancestry.com, Melvin Hersh Kaufman SSN: 165248714, b. 26 Sep 1921, d. 10 Mar 1996.
1804. KAUFMAN, Melvin H., “Death Index,” 10 Mar 1996, Dade, Florida, USA, www.Ancestry.com.
1805. KERSHNER, Ruth, “Obituary,” The Miami News, Miami, Florida, USA, 21 Nov 1978, p. 4, www.Newspapers.com.
File: KERSHNER, Ruth Holtzman - 1978 Obituary.pdf
1806. KAUFMAN, Melvin H. and Ruth, “Divorce Index,” Jul 1966, Dade County, Florida, USA, #13083, www.Ancestry.com.
Full record in Vol. 1187.
File: KUAFMAN, Melvin H and Ruth - 1966 Divorce Index.jpg
1807. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1915_040_019_02051915&file=0011, Died: Mrs. Sarah Getrude Federman.
1808. “COHEN, Jacob and Edith Ruth FEDERMAN- 1933 Marriage License,” Jul 1933, Washington, Pennsylvania, USA, No. B-511, www.familysearch.org, COHEN, Jacob and Edith Ruth FEDERMAN, “Marriage License,” www.Ancetry.com, Sarah Lewis born in Pittsburgh, PA.
File: COHEN, Jacob and Edith Ruth FEDERMAN - 1933 Marriage License.jpg
1809. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1915_040_019_02051915&file=0011, Died: Sarah Gertrude Federman.
1810. FEDERMAN P. and Sarah G. LEWIS, “Marriage Register,” 20 Aug 1902, Allegheny County, Pennsylvania, USA, Series E, No. 313, www.Ancestry.com.
File: FEDERMAN, P and Sarah G Lewis - Marriage Register.jpg
1811. FEDERMAN, Perry, “Obituary,” The Herald Star, Steubenville, Ohio, USA, 29 Aug 1929, p. 16.
File: Federman, Perry Obituary.pdf
1812. “Find A Grave,” www.findagrave.com, Perry Federman, died 1929.
1813. “Obituary.” Perry Federman.
1814. “1910 United States Federal Census,” Ancestry.com, NARA Roll 1677 (W.Va., V.2).
1815. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1926_068_017_09031926&file=0310, Wedding: Federman-Supowitz.
1816. FEDERMAN, Beulah Lewis, “Brith Index,” 11 Nov 1903, Wellsburg, Brooke, West Virginia, FHL #86983A, www.Ancestry.com.
1817. “West Virginia, Births Index, 1853-1969,” www.ancestry.com, Virginia, Births Index, 1853-1969 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. FHL 869831.
1818. SUPOWTIZ, Morris Joseph, “Obituary,” The Los Angeles Times, Los Angeles, California, USA, 24 Jul 1982, p. 40, www.Newspapers.com.
File: SUPOWTIZ__Morris_Joseph___1982_Obituary.pdf
1819. SUPOWITZ, Morris, “85 Years of Service: Individual FoodService is celebrating it’s 85th anniversary this year.-,” individualgroup.com/85-years-of-service/.
1820. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, http://pjn.library.cmu.edu/books/pages.cgi?layout=...121938&file=0017, obituary of Samuel Greene.
1821. “Jewish World Wide Burial Record,” www.jewishgen.org, Ethel Green Weiss, wife of Benjamin Weiss, b. 15 Apr 1878, d. 28 Apr 1960, , buried at Malche Tzedek, Waterbury, CT, grave AE 6.
1822. “1940 US Census,” www.ancestry.com & www.familysearch.org, Benjamin & Ethel Weiss, 162 Plaza Ave., Waterbury, CT.
1823. “All Lithuania Revision Index,” www.JewishGen.org, Etka Grabovsky age 15 in 1887 would suggest birth in 1872.
LVIA/381/17/1103
File: DAMSKER, Vulf - 1888 Revision List.png
1824. “Obituary of Samuel Greene.” Samuel Greene.
1825. “Robert Green.”
(father of Marc and John Green)
1826. “Jewish World Wide Burial Record,” www.jewishgen.org, Benjamin Weiss, husband of Ethel Green Weiss, b. 5 Aug 1873, d. 21 Apr 1956, buried at Malche Tzedek, Waterbury, CT, grave AE 5.
1827. WEISS, Benjamin, “World War I Draft Card,” Waterbury, Hartford, Connecticut, 12 Sep 1918, www.Ancestry.com.
File: WEISS, Benjamin - 1918 WW I Draft Card.jpg
1828. WEISS, Benjamin, “World War I Draft Card,” Waterbury, Hartford, Connecticut, 12 Sep 1918, www.Ancestry.com, Benjamin WEISS born 5 Aug 1876.
File: WEISS, Benjamin - 1918 WW I Draft Card.jpg
1829. WEISS, Benjamin, “Obituary,” Hartford Courant, Hartford, Connecticut, USA, 23 Apr 1956, p. 32, www.Newspapers.com.
File: WEISS__Benjamin___1956_Obituary.pdf
1830. “All Lithuania Revision Index,” www.JewishGen.org.
LVIA/381/17/1103
File: DAMSKER, Vulf - 1888 Revision List.png
1831. “S.S. Red Sea Manifest, Arrival July 17, 1893,” www.ellisisland.org, Line 165.
1832. “U.S. Public Records Index ,” www.ancestry.com & www.familysearch.org, Esther Y Alexander, Volume 1.
1833. “Alexander Goldstein, June Obituary,” Intermountain Jewish News, 22 May 2014.
1834. GOLDSTEIN, Ivan, “Obituary,” Intermountain Jewish News, 21 May 2015, https://www.ijn.com/ivan-goldstein/.
File: GOLDSTEIN, Ivan - 2015 Obituary.pdf
1835. Luisa Alexander Izzo, “RE: Alexander Family History,” 12/11/2010, Ivan Goldstein m. June Alexander in 1948, Denver, CO.
1836. “Alexander Goldstein, June Obituary,” Intermountain Jewish News, 22 May 2014, Ivan Goldstein m. June Alexander 11 July 1948, Denver, CO.
1839. SOBLE, Bernie Irving, “Death Certificate,” 29 Jul 1982, Houston, Harris, Texas, USA, #65085, www.Ancestry.com.
File: SOBLE, Bernie Irving - 1982 Death Certificate.jpg
1840. SOBLE, Bernie, https://www.jewishgen.org/databases/cemetery/jowbr.php?rec=J_CO_0003569.
File: SOBLE, Bernie - 1982 Headstone.jpg
1841. “GOTTDIENER, Emil and Family,” Bellaire, Belmont, Ohio, USA, E.D. 7-48, Sheet 16 B, www.Ancestry.com.
Lines 47-50
File: GOTTDIENER, Emil - 1940 US Census.jpg
1842. “West Virginia Death Index, 1853-1973,” www.ancestry.com, Bella Gottdiener.
1843. “Daughter.”
1844. “West Virginia Death Index, 1853-1973,” www.ancestry.com.
1845. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, Emil Gottdiener m. Bella Reiner.
1846. “Pennsylvania, WWI Veterans Service and Compensation Files,” www.ancestry.com, Arnold GOTTIENER.
1847. Jacob Cohn, “Re: Gottdiener Family on JewishGen.org,” Dec. 21, 2010, Says Arnold Gottdiener born in New York, NY.
1848. “Plain Dealer, Cleveland Necrology File for Arnold Gottdiener,” Reel #11, #031, www.findagrave.com, Says born in Chicago, IL.
1849. GOTTDIENER, Arnold, “Application for Seamans Certificate of American Citizenship,” 27 Feb 1920, #33776, www.Ancestry.com posted by fivehoms.
File: GOTTDIENR, Arnold - 1920 Citizenship Certificate.jpeg
1850. “Harriet L. Jones,” HarrietLJones88 on Ancestry.com.
1851. “Ohio, County Births, 1841-2003,” www.familysearch.org, baby girl born to Heiman and Mary Kaufman on 24 June 1901 in Cleveland, OH. FHL 1852566.
1852. Jacob Cohn, “Re: Gottdiener Family on JewishGen.org,” Dec. 21, 2010, Says died in 1993.
1853. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, Arnold Gottdiener m. Esther Kaufman.
1854. “Pennsylvania, WWI Veterans Service and Compensation Files,” www.ancestry.com, Arnold GOTTESDIENER.
1855. Jacob Cohn, “Re: Gottdiener Family on JewishGen.org,” Dec. 21, 2010, Gave name as Henry.
1856. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com, Henry Grossman m. Gertrude Gottdiener 12 June 1927.
1857. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973,” www.ancestry.com.
1858. GOTTDIENER, Grace, “Birth Index,” 12 Jul 1903, Manhattan, New York, New York, USA, www.familysearch.org.
File: GOTTDIENER, Grace - 1903 Birth Index.pdf
1859. COVAL, Rose, “Are There Two Women Named Rose COVA?,” Miriam Alexander Baker.
File: Are there two different women both named Rose COVAL.docx
1860. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Emanuel Tietelbaum born april 29, 1900.
1861. “Find A Grave,” www.findagrave.com, TITELBAUM, Emanuel, 1900-1957, Rodef Sholom Cemetery, Geistown. Cambria County, Pennsylvania USA.
1862. TEITELBAUM, Emanuel, https://www.findagrave.com/memorial/153723002/emanuel-teitelbaum, 1957.
File: TEITELBAUM, Emanuel - 1957 Headstone.jpg
1863. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Emanuel Teitelbaum.
1864. “Johnstown, Pennsylvania, City Directory, 1940,” www.ancestry.com, p. 56.
1865. “1930 U.S. Census,” Ancestry.com, Westmont, Cambria, Pennsylvania; Roll: 2014; Page: 8B; Enumeration District: 123; Image: 376.0.
1866. “1920 United States Census,” www.Ancestry.com, age 15 (implies born about 1905).
1867. “TEITELBUAM, Elvin Death Certificate,” 21 Feb 1957, Pittsburgh, Allegheny, PA, 10764, 1302, www.ancestry.com.
1868. “Find A Grave,” www.findagrave.com, MARCOVSKY TIETELBAUM, Florence, 3 July 1909 - 10 July 1970.
1869. MARCOVSKY, Florence, “Birth Certificate,” 3 Jul 1909, Duquesne, Allegheny, Pennsylvania, USA, #102323, www.Ancestry.com.
File: MARCOVSKY, Florence - 1909 Birth Certificate.jpg
1870. “Jewish Criterion,” Carnegie Library, Pittsburgh, PA, http://digitalcollections.library.cmu.edu/pjn/index.jsp, CRI_1933_083_006_12151933&file=0014.
1871. “Find A Grave,” www.findagrave.com, TEITELBAUM, Joseph S. D.D.S. 1905 - 1979, Rodef Sholom Cemetery, Geistown. Cambria County, Pennsylvania USA.
1872. “1920 United States Census,” www.Ancestry.com, age 14 (implies birth about 1906).
1873. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, TEITELBUM, Joseph, 171-32-81154, b. 27 Dec 1905 d. July 1979, State SSN Issued: Pennsylvania.
1874. TEITELBAUM, Joseph Samuel, “World War II Draft Card,” 16 Oct 1940, www.fold3.com.
File: TEITELBAUM, Joseph Samuel - WWII Draft Card.jpg
1875. TEITELBAUM, Simson Herbert, “Corrected Birth Certificate,” Johnstown, Cambria, Pennsylvania, USA.
File: TEITELBAUM, Simson Herbert - Corrected Birth Certificate.jpg
1876. TEITELBAUM, Simson Herbert, “Birth Certificate,” 3 Aug 1907, Johnstown, Cambria, Pennsylvania, #95656, www.Ancestry.com.
Files (2): TEITELBAUM, Simson Herbert - 1907 Birth Certificate.jpg, TEITELBAUM, Simson Herbert - Corrected Birth Certificate.jpg
1877. “US Social Security Applications and Claims Index,” www.ancestry.com, TITELBAUM, Simson Herbert , b. 3 Aug 1907, d. 31 Nov 1992.
1878. TEITELBAUM, Simson Herbert, https://www.findagrave.com/memorial/153723039, 1992.
File: TEITELBAUM, S. Herbert - 1992 Headstone.jpg
1879. “US Social Security Applications and Claims Index,” www.ancestry.com, MARKOVITZ, Hilda b. 6 Apr 1912, d. 10 Sep 2000.
1880. MARKOVITZ, Louis, “World War II Draft Card,” 16 Feb 1942.
File: MARKOVITZ, Louis - WWII Draft.jpg
1881. “Phyllis Berney Hesch,” 28 April 2016, Miriam Alexander Baker.
1882. “1940 US Census,” www.ancestry.com & www.familysearch.org, MARKOWITZ, Hilda, Johnstown, Cambria, Pennsylvania; Roll: T627_3454; Page: 4A; Enumeration District: 11-66. .
1883. “William Berney.” Letter Nov 29, 2013.
1884. “1940 US Census,” www.ancestry.com & www.familysearch.org, MARKOWITZ, Louis, Johnstown, Cambria, Pennsylvania; Roll: T627_3454; Page: 4A; Enumeration District: 11-66. .
1885. “Florence Alexander postmarked 18 Jan 2011.”
1886. “1940 US Census,” www.ancestry.com & www.familysearch.org, ALEXANDER, Harriet, age 5: New York, New York, New York; Roll: T627_2639; Page: 6B; Enumeration District: 31-678.
1887. SILVERMAN, Harriet, “Obituary,” https://www.findagrave.com/memorial/104139390.
File: SILVERMAN, Harriet Alexander - 2013 Obituary.pdf
1888. “New York Times.”
1889. www.familysearch.org.” Ida Alexander born 1888 “New York, Births and Christenings 1640-1962”.
1890. www.familysearch.org.” "New York, Births and Christenings, 1640-1962," Ida Alexander, 1888.
1891. “New York Times.” 19 June 1912, “Wed in Temple Beth Israel, Miss Ida Leah Alexander Married to Oscar Lifshey.”.
1892. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Oscar Lifshey.
1893. “New York Times.” Lifshey, Oscar Obituary, May 10, 1953, pg 88.
1894. www.italiangen.org.” New York Grooms Index, Lifshey, Oscar.
1895. “1930 U.S. Census,” Ancestry.com, Bronx, Bronx, New York; Roll: 1488; Page: 17B; Enumeration District: 650; Image: 337.0; FHL microfilm: 2341223.
1896. “Obituary.” Alexander, Julia, New York Times, Sep 1, 1960, p. 27.
1897. www.italiangen.org.” Groom’s Index, Leo Bernhelm m. Lillian B. Alexander on Dec 20/21, 1922.
1898. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Leo Bernheim.
1899. “Ancestry,” www.ancestry.com, tree posted by davidkuba135.
1900. www.italiangen.org.” Deaths, Leo Bernheim, age 54.
1901. “Obituary.” Bernheim, Leo, New York Times, Feb 19, 1944, p. 13.
1902. “Schaffner Family Descendants Report,” http://bigschaffnerfamily.com/pdfs/Schaffner%20Fam...eport%2012.20.10.pdf, viewed Jan 20, 2013.
1903. “BERNEY, William Obituary,” Tribune Democrat.
1904. BERNEY, William, “Obituary (Transcribed),” Johnstown Tribune-Democrat, Johnstown, Cambria, Pennsylvania, USA, 6 Dec 2015, www.findagrave.com.
File: BERNEY, William - Obituary.pdf
1905. BERNEY, Judith A., “Obituary,” Erie Times-News, 18 May 2018, https://www.legacy.com/obituaries/erietimesnews/ob...41068&fhid=28063.
File: BERNEY, Judith - Obituary.pdf
1906. TEITELBAUM, Florence Marcovsky, “Obituary,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 14 Jul 1970, p. 36, www.Newsapapers.com.
File: TEITELBAUM_Florence_Morcovsky___Obituary.pdf
1907. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Simon Alexander living in Ofalu, Hungary.
1908. “Part 2 of Slovakia, Church and Synagogue Books, 1592-1920, Jewish, Presov, Lemesany,” FHL 1792642.
1909. “1920 United States Census,” www.Ancestry.com, Johnstown Ward 6, Cambria, Pennsylvania; Roll: T625_1546; Page: 7A; Enumeration District: 176; Image: 840.
1910. “1930 U.S. Census,” Ancestry.com, Westmont, Cambria, Pennsylvania; Roll: 2014; Page: 6B; Enumeration District: 123; Image: 372.0; FHL microfilm: 2341748.-.
1911. “Johnstown, Pennsylvania, City Directory, 1940,” www.ancestry.com.
1912. BERNEY, Warren and Marilyn STEIN, “Wedding Announcement,” The Miami Herald, Miami, Dade, Florida, USA, 1 Aug 1977, p. 44, www.Newspapers.com.
File: BERNEY_STEIN___1977_Wedding.pdf
1913. FREEMAN, Herbert R. and Ruby E., City Directory, 1960, Johnstown, Cambria, Pennsylvania, USA, p. 171, www.Ancestry.com.
File: FREEMAN, Herbert R and Ruby E - 1960 City Directory.jpg
1914. “Lithuania Tax and Voters Lists,” www.jewishgen.rog.
1915. www.JewishGen.org. Lithuania Marriages and Divorces.
1916. www.JewishGen.org. Tax and Voters List.
1917. “Lithuania Deaths,” www.jewishgen.org, record for Itsyk Grabovski, died April 27, 1901.
1918. GRABOWSKY, “Lithuania Revision or Family Lists.”
Files (2): GRABOVSKY 1887 Revision List.pdf, GRABOVSKY 1908 Revision List.pdf
1919. “Hamburg Passanger Lists,” www.ancestry.com, Samuel Grabowsky departing 17 Dec 1891, S.S. Sorrento.
1920. “New York Passanger Lists, 1820-1957,” www.ancestry.com, Samuel Grabowsky arriving New York 5 Jan 1892 aboard the Sorrento.
1921. GRABOWSKI, Samuel (as Sam), “Manifest S.S. Lusitania,” 5 Mar 1910, New York, New York, USA, Images 239 and 235, https://heritage.statueofliberty.org/ , www.Ancestry.com.
Line 3.
Files (2): GRABOWSKI, Samuel - 1910 Ship Manifest p1.jpg, GRABOWSKI, Samuel - 1910 Ship Manifest p2.jpg
1922. “Lithunia Marriages and Divorces,” www.jewishgen.org, Larve, Mordkhel-Elisah married Grabovski, Sora-Ryvka iJan 31, 1892 in Jonava, Lithuania.
1923. LARVE - GRABOVSKY, “Marriage Index,” 1892, Kaunas, Lithuania, https://www.familysearch.org/ark:/61903/3:1:3QS7-L9G3-B9C3-K?i=1091, Film #004222298, Image 1092, www.FamilySearch.org.
File: LARVE-GRABOVSKEYA - Marriage Index.jpg
1924. LARVE, Mordekhel and Sora-Ryvka GRABOVSKI, “Marriage Register,” https://www.familysearch.org/ark:/61903/3:1:3QS7-L9G3-B9C9-T?i=1094, 31 Jan 1892, Jonava, Kaunas, Kaunas, Lithuania.
They are the first entry on the page.
File: LARVE, Mordekhel and Sora-Ryvka GRABOWSKI - Marriage Register.jpg
1925. “Lithuania Marriages and Divorces,” 2331106, part 4, Microfilm, LDS.
1926. “Lithunia Marriages and Divorces,” www.jewishgen.org, Srol-Elia London m. Sheina Grabovski 28 Apr 1899 in Janova, Lithuania.
1927. “Grabovski London, Sarrie Death Certificate,” 28 Mar 1900, Waterbury, CT, Files of Miriam Alexander Baker.
1928. “All Lithuania Revision Index,” www.JewishGen.org, Sheyna Grabovsky age 18 in 1887.
LVIA/381/17/1103
File: DAMSKER, Vulf - 1888 Revision List.png
1929. “Grabovski London, Sarrie Death Certificate,” 28 Mar 1900, Waterbury, CT, Files of Miriam Alexander Baker., Born 20 Jan 1877.
1930. GREEN, Sadie, “Headstone,” Waterbury, New Haven, Connecticut.
Brass City Lodge Cemetery
File: GREEN, Sadie - Headstone.jpg
1931. “Gila Wachman.”
Granddaughter of Abraham London.
1932. LONDON, Israel and Family, “1910 U.S. Census,” Waterbury, New Haven Connecticut, E.D. 465, Sheet 27B, www.Ancestry.com.
File: LONDON, Israel 1910 (LONDON, Samuel 1910.jpg)
1933. LONDON, Israel and Family, “1920 U.S. Census,” Newark, Essex, New Jersey, E.D. 123, Sheet 12A.
Lines 34-39.
File: LONDON, Israel 1920.jpg
1934. KOHN, Milton and Family, “1930 U.S. Census,” Newark, Essex, New Jersey, E.D. 47, Sheet 6A, www.Ancestry.com.
File: KOHN, Milton and Family 1930.jpg
1935. KOHN, Milton and Family, “1940 U.S. Census,” Bronx, New York, New York, E.D. 3-394, Sheet 12A, www.Ancestry.com.
File: KOHN, Milton 1940.jpg
1936. “Lithuania Marriages and Divorces,” 2331106, part 4, Microfilm, LDS, Sol-Elia London (age 26) m. Sheina Grabovski (age 25) on 28 Apr 1899.
1937. LONDON, Israel, “Petition for Naturalization,” 4 Oct 1922, New Jersey, USA, www.Ancestry.com.
Certificate #1749546
Files (2): LONDON, Israel - Naturalization p1.jpg, LONDON, Israel - Naturalization p2.jpg
1938. LONDON, Israel, “Headstone,” Newark, Essex, New Jersey.
b. 12 Nov 1875
d. 17 Sep 1956
McClellan Street Cemetery
File: London Family History.pdf
1939. LONDON, Israel, “Death Index,” Sep 1956, New Jersey, USA, #36562, www.Ancestry.com.
File: LONDON, Israel - 1956 Death Index.jpg
1940. LONDON, Israel and Shaine, “Ships Manifest, S.S. Pennsylvania arriving New York 18 Nov 1899,” 18 Nov 1899, www.ellisisland.org.
1941. LONDON, Ann, 25 Jun 1939, https://www.findagrave.com/memorial/8737080/anna-london.
File: LONDON, Anna - 1939 Headstone.jpg
1942. LONDON, Anna, “Death Index,” 25 Jun 1939, 2004 Venbold Ave., New York, New York, USA, #14185, www.Ancestry.com.
Parents: Isaac and Mary SACKS
Informant: Israel LONDON, Husband
File: LONDON, Anna Sax - 1939 Death Index.pdf
1943. “Lithuania Deaths,” www.jewishgen.org, Gutman, Josel died May 2, 1871 in Jonava, Lithuania.
1944. www.JewishGen.org. Lithuania Births.
1945. “Jill Alexander Laviage.” phone call 8/24/2011.
1946. www.rootsweb.com.” FRIEDMAN, Alan Jerome "Bud"; 79; White Plains NY>Rancho Palos Verdes CA; Los Angeles T; 2000-1-15; janmrw.
1947. FRIEDMAN, Alan Jerome “Bud”, “Obituary,” The Los Angles Times, Los Angeles, California, USA, 16 Jan 2000, p. 42, www.Newspapers.com.
File: FRIEDMAN, Alan Jerome - 2000 Obituary.pdf
1948. FRIEDMAN, Alan J. and Marica GREENSPAN, “Marriage Index,” 1951, Manhattan, New York City, New York, USA, #20101, www.Ancestry.com.
1949. “Roy Benedek.” Joyce Moreland FRIEDMAN.
1950. FRIEDMAN, Alan Jerome “Bud”, “Obituary,” The Los Angles Times, Los Angeles, California, USA, 16 Jan 2000, p. 42, www.Newspapers.com, Alan was married to a woman named Joyce.
File: FRIEDMAN, Alan Jerome - 2000 Obituary.pdf
1952. “Jewish World Wide Burial Record,” www.jewishgen.org, Friedman, Marcia in Greenwich, CT.
1953. “1920 United States Census,” www.Ancestry.com, Manhattan, New York, NY, En. 1136, sheet 6A.
1954. “Index to Petitions for Naturalization filed in New York City, 1792-1989,” National Archives and Records Administration, Northeast Region., www.ancestry.com.
1955. www.italiangen.org.” Naturalizaions.
1956. “Birth Certificate.” Gluck, Benjamin 1902, State of New York, #29348.
1957. “1910 United States Federal Census,” Ancestry.com, Sadie Glcuk, age12, Manhattan Ward 20, New York, New York; Roll: T624_1044; Page: 5A; Enumeration District: 1223; FHL microfilm: 1375057.
1958. “1910 United States Federal Census,” Ancestry.com, Mammie Glcuk, age 9, Manhattan Ward 20, New York, New York; Roll: T624_1044; Page: 5A; Enumeration District: 1223; FHL microfilm: 1375057.
1959. MARKOWITZ, Joseph Morris, “Pennsylvania, Veteran Compensation Application,” 1950, www.Ancestry.com.
Files (2): MARKOWTIZ, Joseph - Veterans p1.jpg, MARKOWTIZ, Joseph - Veterans p2.jpg
1960. “Obituary.” Joseph Markowitz.
1961. “Obituary.”
1962. MARKOWITZ, Jane S., “Obituary,” The Times-Tribune, Scranton, Lackawanna, Pennsylvania, USA, 9 Jan 2014, p. A12, www.Newspapers.com.
File: MARKOWITZ, Jane S - 2014 Obituary.pdf
1963. “Find A Grave,” www.findagrave.com, Jane S Sare Markowitz b. Jul 29 1925, d. Jan6, 2014.
1964. MARKOWITZ, Jane S., “Obituary,” https://www.dunmorefuneralhome.com/obituaries/jane-s.-markowitz.html.
File: MARKOWTIZ, Jane S - Obituary.pdf
1965. “MARKOWITZ, Joseph & Jane SARE Marriage License,” 5 March 1949, Luzerne County, Pennsylvania, # 1198, www.ancestry.com, www.familysearch.org.
File: MARKOWITZ, Joseph & Jane Sare Marriage.jpeg
1966. HARWITZ, Ike, “Scranton City Directory,” 1926, p. 458, www.Anestry.com.
1967. HARWITZ, Isaac, “1930 U.S. Census,” Scranton, Lackawanna, Pennsylvania, E.D. 7, Sheet 15A, FHL #2341785, www.Ancestry.com.
File: HARWTIZ, Isaac - 1930 US Census.jpg
1968. KOLANSKY, Elsa Harwitz, “Obituary,” Philly.com, Philadelphia, Pennsylvania, 20 Nov 2016, www.legacy.com, http://www.legacy.com/obituaries/philly/obituary.a...31843&fhid=29542.
File: KOLANSKY, Elsa Harwitz - Obituary.pdf
1969. HARWITZ, Jerome, “Obituary,” The Philadelphia Inquirer, Philadelphia, Pennsylvania, 10 Oct 1973, p. 27, www.Newspapers.com.
File: HARWITZ__Jerome___Obituary.pdf
1970. KOLANSKY, Harold , “Obituary,” Philly.com, Philadelphia, Pennsylvania, 24 Aug 2018, www.legacy.com, http://www.legacy.com/obituaries/philly/obituary-p...ky&pid=190042348.
File: KOLANSKY, Harold - Obituary.pdf
1971. KOLANSKY, Harold and Elsie HARWITZ, “Marriage License,” 8 Jun 1948, Scranton, Lacawana, Pennsylvania, USA, #1227, www.Ancestry.com.
File: KOLANSKY, Harold and Elsie HARWITZ - Maraiage License.jpg
1972. KOLANSKY, Harold and Elsa HARWITZ, “Bride in Ceremony at Century Club,” The Times-Tribune, Scranton, Pennsylvania, USA, 9 Jun 1948, p. 18, www.Newspapers.com.
File: KOLANSKY-HARWITZ - 1948 Wedding.pdf
1973. HELLER, Cecile, “Obituary,” The Miami News, Miami, Dade, Florida, USA, 30 Dec 1980, p. 10, www.Newspapers.com.
File: HELLER__Cecile___1980_Obituary.pdf
1974. “Obituary.” Joan Heller, York Count coast Star Obituaries for Thursday, June 24, 2004.
1975. HELLER, Joan R., “Birth Index,” 24 Nov 1925, Manhattan, New York City, New York, USA, #43951, www.Ancestry.com.
File: HELLER, Joan Ruth - 1925 Brith Index.jpg
1976. “Obituary.” Joan Ruth Heller, York Count Coast Star Obituaries for Thursday, June 24, 20024.
1977. “Obituary.” Joan Heller, York Cont Coast Star Obituaries for Thursday, June 24, 2004.
1978. “Obituary.” Alfred Paul Bernstein, New York Times, Dec 28, 2005, http://query.nytimes.com/gst/fullpage.html?res=950...3BA15751C1A9639C8B63.
1979. BERNSTEIN, Alfred and Joan R. HELLER, “Marriage License Index,” 5 Jun 1950, Manhattan, New York City, New York, USA, #14141, www.Ancestry.com.
File: BERNSTEIN-HELLER Marriage License Index.jpg
1980. “Obituary.” Joan Heller, Astrea Threads, Winter 05, p. 10.
1981. HELLER, David R. and Joan GORDON, “Marriage Index,” 4 Jun 1050, New York State, USA, #21126, www.Ancestry.com.
File: HELLER, David R and Joan R UGORDON - Marriage.jpg
1982. “1940 US Census,” www.ancestry.com & www.familysearch.org, White Plains, Westchester, New York; Roll: T627_2814; Page: 19B; Enumeration District: 60-359.
1983. HELLER, Judith, “Birth Index,” 14 Jun 1934, White Plains, New York, USA, www.Ancestry.com.
File: HELLER, Judith - Brith Index.jpg
1984. DORROS, Judith Heller, “Obituary,” The Journal News, 31 Jul 2017, https://obits.lohud.com/obituaries/lohud/obituary....37278&fhid=20363.
File: DORROS, Judith Heller - Obituary.pdf
1985. Matthew Dorros, Miriam Alexander Baker, Father, Sheldon Dorros.
1986. “Obituary.” Sheldon Dorros, The Journal News, July 3, 2006.
1987. DORROS, Sheldon N. and Judith HELLER, “Marriage Index,” 26 Dec 1954, White Plains, New York, USA, #50982, www.Ancestry.com.
File: DORROS, Sheldon and Jusith HELLER - Marriage Index.jpg
1988. “Obituary.” Sidney J. Heller, Scranton Times, Aug 19, 2012 refers to Ruth Wolkoff.
1989. “Ancestry Family Trees,” www.ancestry.com, Goldwin/Goldberg/Workman posted by rlgoldie.
1990. “1920 United States Census,” www.Ancestry.com, Lifshey, Oscar 1114th St., New York, NY.
1991. GOODKIN, Frnchette L, “Obituary,” The News, 9 Jun 1992, p. A6.
File: Goodkin, Franchette Obituary.pdf
1992. “Obituary.” Francette L. Goodkin, A6, The News, June 9, 1992.
1993. “Obituary.” Louis Goodkin, A16, The News, April 8, 1994.
1994. GOODKIN, Louis, “Obituary,” The News, 8 Apr 1994, p. A16.
File: Goodkin, Louis Obituary.pdf
1995. GOODKIN, “Arthur Goodkin Family Tree,” GOODKIN, Art, https://www.ancestry.com/family-tree/person/tree/1...n/362118726581/facts, 9/25/2019.
1996. “1925 New York State Census,” www.ancestry.com.
1997. “Obituary.” Alexander, Julia A, New York Times, Sep 1, 1960, p. 27.
1998. “Obituary.” Bernheim, S. Lewis, New York Times, Dec 13, 2001, pg. C 15.
1999. “1925 New York State Census,” www.ancestry.com, Census Place: Election District 23, Assembly District 06, New York, Bronx, 3.
2000. “Manifest.” S.S. Virginia, arrived New York Jan 15, 1934.
2001. “Obituary.” Bernheim, Lewis: New York Times, Dec. 13, 2001, p. C15.
2002. “Obituary.” Bernheim, Lewis: New York Times, 13 Dec 2001, p. C15.
2003. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Edith F. Cohen d. 28 Nov 1993.
2004. “West Virginia, Births Index, 1853-1969,” www.ancestry.com.
2005. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Edith F. Cohen.
2006. COHEN, Edith, 28 Nov 1993, https://www.findagrave.com/memorial/86435271/edith-cohen.
File: COHEN, Jack R and Edith - Headstone.jpg
2007. “COHEN, Jacob and Edith Ruth FEDERMAN- 1933 Marriage License,” Jul 1933, Washington, Pennsylvania, USA, No. B-511, www.familysearch.org, COHEN, Jacob and Edith Ruth FEDERMAN, “Marriage License,” www.Ancetry.com.
File: COHEN, Jacob and Edith Ruth FEDERMAN - 1933 Marriage License.jpg
2008. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” FHL 1853010.
2009. COHEN, Jack R., 1984, https://www.findagrave.com/memorial/86435232/jack-r.-cohen.
File: COHEN, Jack R and Edith - Headstone.jpg
2010. “COHEN, Jacob and Edith Ruth FEDERMAN- 1933 Marriage License,” Jul 1933, Washington, Pennsylvania, USA, No. B-511, www.familysearch.org, COHEN, Jacob and Edith Ruth FEDERMAN, “Marriage License,” www.Ancetry.com, Age 25 at the time of his marriage.
File: COHEN, Jacob and Edith Ruth FEDERMAN - 1933 Marriage License.jpg
2011. “Pennsylvania, County Marriages, 1885-1950 Alfr,” www.familysearch.org, “Pennyslvania, County Marriages, 1885-1950,” Jacob Cohen m. Edith Ruth Federman 8 July 1933, Washington Pennsylvania.
2012. “1940 US Census,” www.ancestry.com & www.familysearch.org, Steubenville, Jefferson, Ohio; Roll: T627_3091; Page: 4B; Enumeration District: 41-55.
2013. “Obituary.” Weiss, Irving, Hartford Courant, April 25, 1998 (on line at articles.courant.com).
2014. WEISS, Irving, “Obituary,” Hartford Courant, Hartford, Connecticut, USA, 25 Apr 1998, p. 53, www.Newspapers.com.
File: WISS, Irving - 1998 Obituary.pdf
2015. WEISS, Clara (nee MILLER), “Obituary,” Hartford Courant, Hartford, Connecticut, 22 May 2012, p. B9, www.Newspapers.com.
File: WEISS, Clara Miller - 2012 Obituary.pdf
2016. WEISS, Irving and Clara MILLER, “Marriage Index,” 18 Jun 1939, New Britain, Hartford, Connecticut, USA, https://www.ctatatelibrarydata.org/marriage-records/.
2017. WEISS, Sidney G., “U.S., Social Security Applications and Claims Index,” 12 Nov 2002, 040324473, www.Ancestry.com.
2018. WEISS, Sidney G., “Obituary,” The Palm Beach Post, West Palm Beach, Florida, USA, 13 Nov 2002, p. 30, www.Newspapers.com.
File: WEISS, Sidney G - 2002 Obituary.pdf
2019. WEISS, Sidney and Glenna RAMSTEIN, “Marriage Index,” 12 Jan 1954, Waterbury, Connecticut, USA, www.Ancestry.com.
2020. WEISS, Sidney and Glenna RAMSTEIN, “Wedding Announcement,” Hartford Courant, Hartford, Connecticut, USA, 16 Jan 1954, p. 27, www.Newspapers.com.
File: WEISS_RAMSTEIN_1954_Wedding.pdf
2021. “1900 United States Census,” web, www.ancestry.com, Belle Vernon, Fayette, Pennsylvania; Roll: 1409; Page: 3B; Enumeration District: 0001; FHL microfilm: 1241409.-.
2022. ALEXANDER, Morton, “JewishGen Online Worldwide Burial Registry,” https://www.jewishgen.org/databases/cemetery/jowbr.php?rec=J_QC_0036130.
File: ALEXANDER, Morton - 1963 Headstone.jpg
2023. “Quebec, Vital and church records (Drouin Collection), 1621-1967,” www.ancestry.com, Morton Alexander married Goldye Schwartz in 1927, Montreal, Quebec, Canada.
2024. ALEXANDER, Goldye, https://www.jewishgen.org/databases/cemetery/jowbr.php?rec=J_QC_0051554.
File: ALEXANDER, Goldye - 1997 Headstone.jpeg
2025. ALEXANDER, Morton and Goldye SCHWARTZ, “Marriage Record,” 26 Jun 1927, Montreal, Quebec, Canada, Drouin Collection, www.Ancestry.com.
File: ALEXANDER, Morton and Goldye SCHWARTZ - 1927 Marriage Record.jpg
2026. ALEXANDER, Morton, “U.S. World War II Draft Card,” www.Ancestry.com.
File: ALEXANDER, Morton - US WWII Draft Card.jpg
2027. “Canadian Jewish Review.” May 18, 1951, p. 4, Engagements, “Mr. and Mrs. Moe Stern..”.
2028. “Canadian Jewish Review.” Feb 15, 1952, p. 5, “Miss Eleanor Stern… fiancee of Stanley Kenneth Alexander, son of Mr. and Mrs. Morton Alexander, of Kew Gardens, Long Island, N.Y….”.
2029. RODIER, Ruth, https://jowbr.org/record.cgi?dir=BdH/A2&loc=14:086.
Files (2): RODIER, Family Headstone.jpg, RODIER, Ruth - 1989 Headstone.jpg
2030. “1921 Canadian Censu,” www.ancestry.com, ALEXANDER, Ruth, Age 6 in 1921: Reference Number: RG 31; Folder Number: 116; Census Place: St Jean Baptiste Ward, Montreal, Georges-Étienne Cartier, Quebec; Page Number: 14.
2031. RODIER, Ruth Alexander, “Obituary,” The Gazette, Montreal, Quebec, Canada, 12 Jun 1989, p. 60, www.Newspapers.com.
File: RODIER__Ruth_Alexander___1989_Obituary.pdf
2032. RODIER, Jack, “Birth Record,” 1916, Montreal, Quebec, Canada, www.Ancestry.com.
File: RODIER, Jack - 1916 Birth Record.jpg
2033. RODIER, Jack, https://jowbr.org/record.cgi?dir=BdH/A2&loc=14:087.
Files (2): RODIER, Family Headstone.jpg, RODIER, Jack - 1998 Headstone.jpg
2034. RODIER, Jack, “Obituary,” The Gazette, Montreal, Quebec, Canada, 11 Jul 1998, p. 86, www.Newspapers.com.
File: RODIER, Jack - 1998 Obituary.pdf
2035. “Quebec, Vital and church records (Drouin Collection), 1621-1967,” www.ancestry.com, Name: Jacob Rodier-Event: Naissance (Birth)-Birth Year: 1916-Birth Location: Montréal, Québec (Quebec)-Religion: Jewish-Place of Worship or Institution: Jewish Tifereth Israël.
2036. “Notes from Herbert Alexander received 25 Aug 2013.” gave name as Kenney Alexander.
2037. “Obituary.” Annie Segal Schwartz, The Canadian Jewish Review, 9 June 1951, p. 4, www.multiculturalcanada.ca.
2038. “Canadian Jewish Review.” Dec 5, 1952, p. 37 photograph of “Mrs. Stanley Kenneth Alexander”.
2039. “Esterita (Esty) Feldman.” 6/17/2016 message on Facebook.
2040. ALEXANDER, Goldye, “Obituary,” The Gazette, Montreal, Quebec, Canada, 22 Mar 1997, p. 95, www.Newspapers.com.
File: ALEXANDER, Goldye - 1997 Obituary.pdf
2041. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Simon Alexander b. 1867, son of Mor Alexander and Ant Feigenbaum living in Ofalu, Hungary.
2042. “Family tree hand drawn by Marianne Boas.,” July 1990.
2043. ALEXANDER, Simon, “Testimony filed at Yad Vashem,” Mariana Boaz, https://yvng.yadvashem.org/nameDetails.html?langua...Id=5371147&ind=1.
Files (2): ALEXANDER, Simon - Yad Vadshem Testimony Translated.pdf, ALEXANDER, Simon - Yad Yadshem Page of Testimony.jpg
2044. ALEXANDER, Antonia, “Birth Certifcate,” 27 Feb 1896, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: ALEXANDER, Antonia - 1895 Birth .JPG
2045. “Testimony filed with Yad Vashem,” www.yadvashem.org, Schonberber, Ilona: Testimony filed by Mariana Grinshtein Boaz.
2046. “Hungarian Marriages,” LDS microfilm, LDS 1924884, Microfilm, Salt Lake City, UT, Simon Alexander m. Judit Etel Roth on 24 Jan 1893, Misko, Miskolc, Borsod, Hungary.
File: Teitelbaum-Reich Marriage Index.tiff
2047. “Family tree hand drawn by Marianne Boas.,” July 1990, Etiel Roth wife of Simon Alexander.
2048. “Hungarian Marriages,” LDS microfilm, LDS 1924884, Microfilm, Salt Lake City, UT, Simon Alexander m. Judit Etel Roth on 24 Jan 1893, Misko, Miskolc, Borsod, Hungary. She was 19 at time of marriage which suggests born in 1874. Her place of birth is Erdo-Benge, Hungary.
File: Teitelbaum-Reich Marriage Index.tiff
2049. “Hungarian Church Reocords, LDS 642952.” Judit Roth born to Jozsef Roth and Rebus Neuman on 27 Dec 1874 in Erdobenye. Birth registered in Erdobenye, 225-1, Tokaj, Zemplen, Hungary.
2050. ALEXANDER, Anna, “Birth Certificate,” 23 Nov 1899, Ofalu, Saros, Hungary, Tuhrinan Civil Records, Presov, Slovakia.
File: ALEXANDER, Anna - 1899 Birth.JPG
2051. “Testimony filed with Yad Vashem,” www.yadvashem.org, Rut, Gariel, Testimony filed by Mariana Grinshtein Boaz.
2052. ALEXANDER, Terezia, “Birth Index,” 4 Jan 1912, Kassa, Hungary, www.JewishGen.org.
File: ALEXANDER, Terezia - 1912 Birth Record.png
2053. “Family tree hand drawn by Marianne Boas.,” July 1990, Gives Antonia’s married name as Grunstein.
2054. “Testimony filed with Yad Vashem,” www.yadvashem.org, Gruenstien, Eduard submitted my Mariana Boaz Grinshtein.
2055. GRÜNSTEIN, Eduard, “Birth Index,” 9 Jul 1896, Keczer Kosztolan, Slovak State Archive, Kosice,, Birth register 065/1.
Registered in Kecze Peklén, Lemes, Saros
File: GRUNSTEIN, Eduard and Ilona - Birth Index.png
2056. “Testimony filed with Yad Vashem,” www.yadvashem.org, Gruenstien.
2057. “Jews In Debrecen in 1945,” www.jewishgen.org, Anna Alexander Hajnal, Born in 1899 in Sárosófalu to Etel Judit Roth.
2058. ALEXANDER, Anna, “Birth Certificate,” 23 Nov 1899, Ofalu, Saros, Hungary, Kosice Archives, Kosice Archives.
File from Peter Absolom 24 Jun 2020.
File: ALEXANDER, Anna - 1899 Birth Certificate.JPG
2059. ALEXANDER, Anna, “Birth Record,” 23 Nov 1899, Ofalu, Saros, Hungary, FHL #1792642, Part 1, Image 145, Line 7, www.familysearch.org.
2060. “Jews In Debrecen in 1945,” www.jewishgen.org, Anna Hajnal.
2061. “Family tree hand drawn by Marianne Boas.,” July 1990, Anna’s married name given as Hajnal.
2062. “Jews In Debrecen in 1945,” www.jewishgen.org, Listing for Anna Alexander Hajnal gives her husband’s name as Ernö.
2063. “Jews In Debrecen in 1945,” www.jewishgen.org, Ernö Hajnal.
2064. HAJNAL, Erno and Anna ALEXANDER, “Marriage Record,” 31 Aug 1926, Hungary, Image from Peter Absolom June 2020, Presov, Slovakia.
Witness: Edward Grüßten
File: HAJNAL, Erno and Anna ALLEXANDER - 1926 Marriage Record.JPG
2065. “Jews In Debrecen in 1945,” www.jewishgen.org.
2066. “Family tree hand drawn by Marianne Boas.,” July 1990, Says Margareth died in England in 1943.
2067. “Arthur J. Alexander notes,” April 22, 1977, Miriam Alexander Baker has a photocopy received from Ira Alexander., Says that one of Simon’s daughter’s died in the bombing of England during World War II.
2068. ALEXANDER, Erzsebet, “Birth Index,” 26 Apr 1905, Retöszinye, Füzér, Abauj-Torna, Hungary, 477-013, www.Jewishgen.org.
File: ALEXANDER, Erzsebet - 1905 Birth Index.png
2069. “Testimony filed with Yad Vashem,” www.yadvashem.org, Alexander, Ladislav filed by Mariana Boaz Grinshtein.
2070. SCHWARTZ, Jack, “Obituary,” The Detroit Free Press, Detroit, Wayne, Michigan, 4 Dec 1944, p. 24, www.Newspapers.com.
/Users/mab/Downloads/SCHWARTZ, Jack:Julius - 1994 Obituary.pdf
File: SCHWARTZ, Jack:Julius - 1994 Obituary.pdf
2071. KARLSBERG, E. Mark .
2072. SCHWARTZ, Julius and Family, “1930 U.S. Census,” Detroit, Wayne, Michigan, USA, E.D. 443, Sheet 1A, FHL #2340785, www.Ancestry.com, SCJWARTZ. Herbert, Age 2 years and 11 months.
Lines 42-44.
File: SCHWARTZ, Julius - 1930 US Census.jpg
2073. SCHWARTZ, Herbert Earnest, “World War II Draft Card,” www.Ancestry.com.
File: SCHWARTZ, Herbert Ernest - WWII Draft Card.jpg
2074. SCHWARTZ, Herbert E., https://www.findagrave.com/memorial/197317457.
File: SCHWARTZ, Herbert E - 2016 Headstone.jpeg
2076. SCHWARTZ, Elenore Zwick, https://www.findagrave.com/memorial/197317457.
2077. SCHWARTZ, Herbert Ernest and Delores MILHALY, “Marriage Index,” 24 Dec 1950, Detroit, Wayne, Michigan, USA, County #7769775; State #474803, www.Ancestry.com.
2079. “Ancestry,” www.ancestry.com, Family Tree posted by Liza Abramson.
2080. GRUNSTEIN, Tamas, “List of Names of Aliyah Candidates and Youth Aliyah,” 1947, http://genealogy.org.il/AID/index.php?recordID=SUd...aC1IdW5nYXJ5LTI3ODA2.
2081. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Phineas Simon b. 14 Sep 1875 to William & Betsy Simon, FHL 499269.
2082. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Phineas Simon b. 14 Sep 1875 to William & Betsy Simon, FHL 499269 in Pittsburgh, Allegheny, Pennsylvania.
2083. “1900 United States Census,” web, www.ancestry.com, SIMON, Betsy: Of her 11 children, 8 are alive at the time of the census. Pittsburgh Ward 5, Allegheny, Pennsylvania; Roll: 1358; Page: 12B; Enumeration District: 0112; FHL microfilm: 1241358 .
2084. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Pauline Simon b. 25 Mar 1881 to Philip & Ester Simon in Pittsburgh, Allegheny, Pennsyvania, FHL 499272.
2085. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Rebecca Simon d. July 6, 1881, age 3 months and 14 days, daughter of Ph. & Esther Simon.
2086. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Oafillary Bronchitis.
2087. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Sarah Simon b. 11 June 1882 to Philip & Aster Simon , Pittsburgh, Allegheny, Pennsyvania.
2088. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Joseph Simon, b 2 Nov 1893 to William & Bessie Simon, Pittsburgh, Allegheny, Pennsylvania, FHL 499287.
2089. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Joseph Simon, d. 12 Jul 1894, age 9 months, son of Wm & Besse Simon.
2090. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org.
2091. “Pennsylvania, Births and Christenings,” 1709 - 1950, www.familysearch.org, Bella Simon, b. 6 May 1887 to William & Betsey Simon, Pittsburgh, Allegheny, Pennsylvania, FHL 499279.
2092. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Bella Simon, d. 5 Sep 1890, Pittsburgh, Allegheny, Pennsylvania, age 3, daughter of William & Betsie Simon.
2093. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Louis Simon, d. 16 July 1892, age 1, son of Philip & Esther Simon, FHL 505849.
2094. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Joseph Simon, d. 4 Apr 1902, age 1, son of Philip & Esther Simon, FHL 505872.
2095. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Joseph Simon, d. 4 Apr 1902, age 17 months, son of Philip & Esther Simon, FHL 505872.
2096. “Pennsylvania, Pittsburgh City Deaths,” 1870-1905, www.familysearch.org, Lazarus Schugar d. Oct 8, 1901, age 1 year, 4 months. Parents are Samuel & Bella Schugar of 52 Tunnel St.
2097. “cemetery records.” Beth Hamedrash Hagodel Cemetery.
2098. LONDON, Samuel and Family, “1930 U.s.Census,” Irvington, Essex, New Jersey, E.D. 470, p. 5A, www.Ancestry.com, d.
Lines 1-3.
File: LONDON, Samuel 1930.jpg
2099. LONDON, Samuel and Family, “1940 U.S. Census,” New York, Bronx, New York, E.D. 3-957, Sheet 10B, www.Ancestry.com.
Lines 64-67.
File: LONDON, Samuel 1940.jpg
2100. LONDON, Samuel, “World War I Draft Card,” www.Ancestry.com.
File: LONDON, Samuel - WWI Draft Card.jpg
2101. LONDON, Samuel, “U.S., Social Security Death Index,” Mar 1981, www.Ancestry.com.
File: LONDON, Samuel - Social Security Death Index.pdf
2102. LONDON, Samuel and Family, “1930 U.s.Census,” Irvington, Essex, New Jersey, E.D. 470, p. 5A, www.Ancestry.com.
Lines 1-3.
File: LONDON, Samuel 1930.jpg
2103. “Allan Spector.”
2104. “1880 United States Census,” ancestry.com, Sturz, Herman, age 4, b. in Hungary, son: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2105. “1900 United States Census,” web, www.ancestry.com, Herman Sturz: Manhattan, New York, New York; Roll: 1099; Page: 8A; Enumeration District: 0385; FHL microfilm: 1241099.
2106. “1910 United States Federal Census,” Ancestry.com, Sturz, Herman, age 33, b. in Hungary, brother, divorced: Brooklyn Ward 30, Kings, New York; Roll: T624_984; Page: 14A; Enumeration District: 1054; FHL microfilm: 1374997.
2107. “1920 United States Census,” www.Ancestry.com, Sturz, Herman, age 43, b. Austria, brother-in-law, divorced: Brooklyn Assembly District 16, Kings, New York; Roll: T625_1170; Page: 3A; Enumeration District: 1007; Image: 390.
2108. STURZ, Herman, “Death Index,” 7 Jul 1933, Brooklyn, Kings, New York, USA, www.familysearch.org.
File: Sturz, Herman Death Index.pdf
2109. STURZ, Herman, “Index to Death Certificate,” 7 Jul 1933, Brooklyn, New York, USA, #14329, www.Ancestry.com.
File: STURZ, Hermand - 1933 Index to Death Certificate (STURZ, Herman - 1933 Index to Death Certificate.pdf)
2110. STURZ, Herman, “Obituary,” New York Times, New York, New York, USA, 9 Jul 1933, p. 20.
File: Sturz, Herman Obituary.pdf
2111. “Mount Carmel Cemetery, Interment Search,” http://www.mountcarmelcemetery.com/search.asp?type=interment.
2112. “"New York, New York City Marriage Records, 1866-1938," index,” www.ancestry.com or www.familysearch.org, Herman Sturz m. Mabel Marcus, 15 Mar 1904, Manhattin, New York. Film #1556703.
2113. “1880 United States Census,” ancestry.com, Joseph Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2114. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Joseph Sturz living in Krompach, Banya, Szepes. House 306/2. LDS 2149894 #1.
2115. www.JewishGen.org. Hungarian Births: Joseph Sturz born 27 Apr 1859.
2116. “Headstone.” Joseph Sturz, Beth El Cemetery, Cypress Ave, Ridgewood, NY.
2117. “1900 United States Census,” web, www.ancestry.com, Sturz, Joseph: Manhattan, New York, New York; Roll: 1097; Page: 15A; Enumeration District: 0339; FHL microfilm: 1241097.
2118. “New York Marriage Index,” www.ancestry.com, Joseph Sturz m. Carrie Weil, 30 Apr 1883, Manhattan #22994.
2119. “Headstone.” Carrie Sturz, April 4, 1866 - Oct. 24, 1942, Beth El Cemetery, Ridgewood, New York.
2120. “Find A Grave,” www.findagrave.com, Carrie Sturz, d. Oct 1942, burial Beth El Cemetery, Ridgewood, New York.
2121. “Sturz, Josef & Kary Weil Marriage License,” 30 Apr 1883, New York, New YOrk, 22994, Health Department of the City of New York.
2122. “1880 United States Census,” ancestry.com, Rose Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2123. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Resi Sturz living in Krompach, Banya, Szepes. House 306/2. LDS 2149894 #1.
2124. “1880 United States Census,” ancestry.com, Rose Stutz age 17: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2125. www.JewishGen.org. Sturcz, Rezi in Hungarian Births Database (LDS 1739204, Item 7).
2126. (Multiple Names), “Marriage Index,” Jacob Gelb & Rosie Sturr, 20 Sep 1885, Manhattan, New York, NY.
2127. “GELB, Jacob m. Sturz, Rosie - Marriage License,” 20 Sept 1885, New York, NY, #\49807, Library of Miriam Alexander Baker as of 2020, Certificate of Marriage says Jacob Gelb m. Rosie Sturz but Return of a Marriage says Moris Gelb m. Rosie Sturz.
File: GELB, Jacob and Rose STURZ - 1885 Marriage Index.pdf
2128. “GELB, Jacob m. Sturz, Rosie - Marriage License,” 20 Sept 1885, New York, NY, #\49807, Library of Miriam Alexander Baker as of 2020.
File: GELB, Jacob and Rose STURZ - 1885 Marriage Index.pdf
2129. “New York Death Index,” www.ancestry.com, Rose Gelb born about 1862, died 14 Jun 1926, Kings County, New York.
2130. “1880 United States Census,” ancestry.com, Coloman Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2131. “1880 United States Census,” ancestry.com, Colman Stutz age 15: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2132. “1880 United States Census,” ancestry.com, Minnie Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2133. ROVICS, Adolph and Family, “1900 U.S. Census,” Manhattan, New York, New York, USA, E.D. 914, Sheet 20, FHL microfilm: 1241122, ww.Ancestry.com.
File: ROVICS, Adolph - 1900 US Census.jpg
2134. “1880 United States Census,” ancestry.com, Minnie Stutz age 14: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2135. ROVICS, Minnie, “Index to Death Certificate,” 26 Dec 1921, Kings, New York, USA, #20793, www.Ancestry.com.
File: ROVICS, Minnie - 1921 Index to Death Certificate.pdf
2136. ROVICS, Minnie S., “Obituary,” The Standard Union, Brooklyn, New York, USA, 28 Dec 1921, p. 9, www.Newspapers.com.
File: ROVICS, Minnie Sturz - 1921 Obituary.pdf
2137. ROVICS, Minnie and Family, “1910 U.S. Census,” Manhattan, New York, New York, USA, E.D. 509, Sheet 17B, www.Ancestry.com.
Lines 85-88.
File: ROVICS, Minnie - 1910 US Census.jpg
2138. ROVICS, Adolph and Minnie (Mina) STURZ, “Marriage License,” 8 Mar 1885, New York, New York, USA, #55308, www.Ancestry.com.
Files (2): ROVICS, Adolf and Minnie STURZ - 1885 Marriage License.jpg, ROVICS, Adolf and Minnie STURZ - 1885 Marriage Receipt.jpg
2139. ROVICS, Adolph, “Death Index,” 5 Oct 1904, Manhattan, New York, USA, #33644, www.Ancestry.com.
2140. ROVICS, Adolph and Family, “1900 U.S. Census,” Manhattan, New York, New York, USA, E.D. 914, Sheet 20, FHL microfilm: 1241122, ww.Ancestry.com, ROVICS, Adolph born Aug 1857.
File: ROVICS, Adolph - 1900 US Census.jpg
2141. ROVICS, Adolph and Minnie (Mina) STURZ, “Marriage License,” 8 Mar 1885, New York, New York, USA, #55308, www.Ancestry.com, Age 29 at the time of his marriage to Minnie STURZ.
Files (2): ROVICS, Adolf and Minnie STURZ - 1885 Marriage License.jpg, ROVICS, Adolf and Minnie STURZ - 1885 Marriage Receipt.jpg
2142. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Milhaley Sturz living in Krompach, Banya, Szepes. House 306/2. LDS 2149894 #1.
2143. “1880 United States Census,” ancestry.com, Morris Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2144. “1869 Hungarian Census Index,” LDS, Microfilm, www.JewishGen.org, “1869 Hungarian Census,” Moses or Mor Sturz living in Krompach, Banya, Szepes. House 306/2. LDS 2149894 #1.
2145. “1880 United States Census,” ancestry.com, Morris Stutz age 13: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2146. “1880 United States Census,” ancestry.com, John Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2147. “1880 United States Census,” ancestry.com, John Stutz age 12: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2148. www.JewishGen.org. Birth registered as Johan Sturz at Hunfalu, Tatra, Szepes, Hungary, record #193b-05 (LDS 1739204, Item 7).
2149. “1880 United States Census,” ancestry.com, Max Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2150. “Index to Petitions for Naturalization filed in New York City, 1792-1989,” National Archives and Records Administration, Northeast Region., www.ancestry.com, Sturz, Max, Naturalized 4 Aug 1902., born Nov. 1869.
2151. “Jewish World Wide Burial Record,” www.jewishgen.org, Max Sturz, Burial 12 Feb 1932, Burial Book Page 144; US Cremation.
2152. “Index to Petitions for Naturalization filed in New York City, 1792-1989,” National Archives and Records Administration, Northeast Region., www.ancestry.com, Sturz, Max, Naturalized 4 Aug 1902.
2153. (Multiple Names), “Marriage Index,” Max Sturz and dina Dressner married 16 Sep 1894, Manhattan, New York, NY.
2154. “"New York, New York City Municipal Deaths, 1795-1949," index,” www.familysearch.org, Dina Sturzdied 14 Oct 1911, Manhattan, New York, age 44, married, b. in US, Father’s Name: Dresner, father born in Ger., Film 1323291.
2155. STURZ, Dina, “Death Certificate,” 14 Oct 1911, Manhattan, New York, #31080, www.familysearch.org.
File: STURZ, Dina Dresner - 1931 Death Certificate.jpg
2156. “Jewish World Wide Burial Record,” www.jewishgen.org, Dina Sturz burial 16 Oct 1911. Burial Book Page 87.
2157. “Sturz, Max and Dina Dressner Marriage License,” 16 Sept 1894, New York, NY.
Groom: Max Sturz, Residence: 603 5th St., Age: 25, Single, Birthplace: Hungaria, Father: Baruch Sturz, Mother: Clara Lowy, first marriage.
Bride: Clara Lowy, Residence: 343 E 58th St., Age: 28, Birthplace: New York, Father: Leopold Dressner, Mother: Fannie Wolfsbruck, first marriage.
2158. “1880 United States Census,” ancestry.com, Fanny Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2159. “1880 United States Census,” ancestry.com, Fanny Stutz age 6: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2160. “STURZ MILLER, Fannie Death Certificate,” 9 Jan 1931, McKeesport, Allegheny, Pennsylvania, 3715, 20, www.ancestry.com.
2161. “Jewish World Wide Burial Record,” www.jewishgen.org, MILLER, Fannie b. 1876 d. 1931.
2162. Amy Weinberg Fedlman, “Starozynski/Weinberg/Gluckman,” https://www.ancestry.com/family-tree/person/tree/6...on/44112657681/facts, Family Tree posted on www.ancestry.com by amywfeldman1, 17 Aug 2016.
2163. “MILLER, Max Death Certificate,” 12 OCT 1931, McKeesport, Allegheny, Pennsylvania, 93034, 594, www.ancestry.com, Age 66 at time of death in 1931.
2164. “MILLER, Max Death Certificate,” 12 OCT 1931, McKeesport, Allegheny, Pennsylvania, 93034, 594, www.ancestry.com.
2165. “Find A Grave,” www.findagrave.com, Max MILLER, d. 12 Oct 1931.
2166. “"New York, New York City Marriage Records, 1866-1938," index,” www.ancestry.com or www.familysearch.org, Max MILLER m. Fannie STURZ on 26 July 1896, Manhattan, New York.
2167. (Multiple Names), “Marriage Index,” Max MILLER m. Fannie STURZ 26 Jul 1896, Manhattan, New York #11926; FHL 1493566.
2168. “1910 United States Federal Census,” Ancestry.com, MILLER, Fannie: McKeesport Ward 6, Allegheny, Pennsylvania; Roll T624_1295; Page 9B; Enumeration District: 0129; FHL 1375308.
2169. “1880 United States Census,” ancestry.com, Henry Stutz: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2170. “1880 United States Census,” ancestry.com, Henry Stutz age 2: New York City, New York, New York; Roll: 873; Family History Film: 1254873; Page: 325D; Enumeration District: 152; Image: 0654.
2171. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, STURZ, Henry, b. 9 Apr 1878, d. 14 Aug 1952.
2172. STURZ, Henry, “Obituary,” The Los Angeles Times, Los Angeles, California, USA, 17 Aug 1952, p. 62, www.Newspapers.com.
File: STURZ__Henry___Obituary.pdf
2173. STURTZ, Henry, https://www.findagrave.com/memorial/99048828/henry-sturz.
File: STURZ, Henry - Headstone.jpg
2174. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, STURZ, Henry b. 9 Apr 1878.
2175. “Find A Grave,” www.findagrave.com, STURZ, Celia F 1879-1971, buried in Hollywood Forever Cemetery with Henry Sturz.
2176. STURZ, Celia F., https://www.findagrave.com/memorial/99048819/celia-f-sturz.
File: STURZ, Celia - Headstone.jpg
2177. STURZ, Henry and Celia J MARKS, “Marriage License Index,” 10 Sep 1929, Manhattan, New York City, New York, USA, #23601, www.Ancestry.com.
2178. “Index to Petitions for Naturalization filed in New York City, 1792-1989,” National Archives and Records Administration, Northeast Region., www.ancestry.com, Gelb, Morris naturalized 11 Oct 1888.
2179. “STURZ MILLER, Fannie Death Certificate,” 9 Jan 1931, McKeesport, Allegheny, Pennsylvania, 3715, 20, www.ancestry.com.
2180. “"New York, New York City Marriage Records, 1866-1938," index,” www.ancestry.com or www.familysearch.org, Henry Sturz m. Bertha Bock on 28 Jul 1904 in Manhattan, New York. His parents are Bernard Sturz and Katherine Silverman. Her parents are Samuel Bock and Annie Victor. GS Fil #: 1556818.
2181. “1905 New York State Census,” www.familysearch.org o www.ancestry.com, Bernard Sturz, Election District: A.D. 31 E.D. 07; City: Manhattan; County: New York; Page: 21.
2182. “1910 United States Federal Census,” Ancestry.com, Brooklyn Ward 30, Kings, New York; Roll: T624_984; Page: 14A; Enumeration District: 1054; FHL microfilm: 1374997, Bernard Sturz.
2183. “1915 New York State Census,” www.ancestry.com, Bernard Sturz, Election District: 28; Assembly District: 16; City: New York; County: Kings; Page: 39.
2184. “1940 US Census,” www.ancestry.com & www.familysearch.org, Bernard V Sturz, age 34, 1940; Census Place: Summit, Union, New Jersey; Roll: T627_2389; Page: 6A; Enumeration District: 20-154.
2185. “Sturz, Josef & Kary Weil Marriage License,” 30 Apr 1883, New York, New YOrk, 22994, Health Department of the City of New York, Bernard Sturz, age 14, Brooklyn Assembly District 16, Kings, New York; Roll: T625_1170; Page: 3A; Enumeration District: 1007; Image: 390.
2186. “1940 US Census,” www.ancestry.com & www.familysearch.org, Bernard V. Sturz, age 34, 1940; Census Place: Summit, Union, New Jersey; Roll: T627_2389; Page: 6A; Enumeration District: 20-154.
2187. “Florida Death Index.” Brock Victor Sturz, b. 26 May 1905, d. 9 Jan 1992, Palm Beach, Florida.
2188. “Passenger Manifest, Pan American Airways, 1 May 1948, Bermuda to New York,” www.ancestry.com, Bernard Sturz, b. 26 May 1905, residing in Mountain Lakes, New Jersey.
2189. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Bernard V. Sturz, b. 26 May, 1905, d. 9 Jan 1992, Residence: Boca Raton, Palm Beach, Florida, SSN Issued: New York (Before 9151).
2190. “1910 United States Federal Census,” Ancestry.com, Berard Sturz, age 4,Brooklyn Ward 30, Kings, New York; Roll: T624_984; Page: 14A; Enumeration District: 1054; FHL microfilm: 1374997.
2191. STURZ, Brock B., “Birth Index,” Manhattan, New York, New York, USA, 14 Jan 1938, #1566, www.Ancestry.com.
2192. “1940 US Census,” www.ancestry.com & www.familysearch.org, Florence Sturz, age 32, Place: Summit, Union, New Jersey; Roll: T627_2389; Page: 6A; Enumeration District: 20-154.
2193. “New York Marriage Index,” www.ancestry.com, Bernard V Sturz m. Florence Feinstein, 31 Jan 1934, Manhattan, New York.
2194. “US Social Security Applications and Claims Index,” www.ancestry.com, Brock Sturz, SSn 154302919, b. 14 Jan 1938, NYC Manhat, New York, Father: Bernard V Sturz, Mother: Florenche Badter, d.29 Apr 1984, Death Certificate # 008108.
2195. “Passenger Manifest, Pan American Airways, 1 May 1948, Bermuda to New York,” www.ancestry.com, Florence Sturz, b. 3 Nov 1907, residing in Mountain Lakes, New Jersey.
2196. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Florence B. Sturz, b. 3 Nov 1907, d. 15 Jan 2002, Residence: Boca Raton, Palm Beach, Florida, SSN Issued Florida (1963).
2197. “"New York, New York City Marriage Records, 1866-1938," index,” www.ancestry.com or www.familysearch.org, Bernard Victor Sturz (28, single) m. Florence Broter Feinstein (26, divorced). His parents are Henry Sturz and Bertha Block. Her parents are Lewis Broter and Pauline Seirrie. (GS Film #: 1684961).
2198. STURZ, Boca Raton City Directory, 1959, p. 177, www.Ancestry.com.
File: STURZ - 1959 Boca Raton Directory.jpg
2199. “"New York, New York City Births, 1846-1909," index,” www.familysearch.org, Gertrude Sturz b. 13 Nov 1908, Brooklyn, Kings, New York to Henry Sturz and Bertha Bock. Film 2022372.
2200. STURZ, Gertrude, “Obituary,” New York Times, New York, New York, USA, 15 Apr 1924, p. 21.
File: STURZ, Gertrude - 1924 Obituary.pdf
2201. “New York Marriage Index,” www.ancestry.com, Florence D. Broter m. Louis Feinstein i6 July 1931, Manhattan.
2202. “"New York, New York City Births, 1846-1909," index,” www.familysearch.org, Lillian Alexander, b. 14 Oct 1903, Manhattan, Father: Ben Alexander age 30 was born in Austria. Mother: Hulda Doucker or Doncker, age 30, born in Germany. FHL 1984037.
2203. “"New York, New York City Municipal Deaths, 1795-1949," index,” www.familysearch.org, Nerda Gertrude Sturz, d. 10 May 1935, Manhattan, FHL 207887.
2204. “"New York, New York City Municipal Deaths, 1795-1949," index,” www.familysearch.org, Nertha Gertrude Sturz, age 0, d. 10 May 1935, Manhattan, New York. FHL 2078887.
2205. “1900 United States Census,” web, www.ancestry.com, Sturz, Carrie: Manhattan, New York, New York; Roll: 1097; Page: 15A; Enumeration District: 0339; FHL microfilm: 1241097.
2206. “1900 United States Census,” web, www.ancestry.com, Sturz, Louis: b. Nov 1885, Pennsylvania:Manhattan, New York, New York; Roll: 1097; Page: 15A; Enumeration District: 0339; FHL microfilm: 1241097.
2207. “1910 United States Federal Census,” Ancestry.com, Sturz, Louis, Bronx Assembly District 33, New York, New York; Roll: T624_999; Page: 22A; Enumeration District: 1502; FHL microfilm: 1375012-.
2208. “1905 New York State Census,” www.familysearch.org o www.ancestry.com, Sturz, Louis, New York; State Population Census Schedules, 1905; Election District: A.D. 30 E.D. 08; City: Manhattan; County: New York; Page: 9.
2209. “1920 United States Census,” www.Ancestry.com, Sturz, Louis, Brooklyn Assembly District 16, Kings, New York; Roll: T625_1169; Page: 1A; Enumeration District: 968; Image: 521.
2210. “1930 U.S. Census,” Ancestry.com, Sturz, Louis, Manhattan, New York, New York; Roll: 1560; Page: 11A; Enumeration District: 0494; Image: 49.0; FHL microfilm: 2341295.
2211. “1940 US Census,” www.ancestry.com & www.familysearch.org, Sturz, Louis, New York, New York, New York; Roll: T627_2636; Page: 8A; Enumeration District: 31-577.
2212. “Florida Death Index.” Louis Sturz, died Feb 1958, Broward County, Florida.
2213. “New York Marriage Index,” www.ancestry.com.
2214. “1910 United States Federal Census,” Ancestry.com, Sturz, Hattie, Bronx Assembly District 33, New York, New York; Roll: T624_999; Page: 22A; Enumeration District: 1502; FHL microfilm: 1375012.
2215. “1920 United States Census,” www.Ancestry.com, Sturz, Hattie, Brooklyn Assembly District 16, Kings, New York; Roll: T625_1169; Page: 1A; Enumeration District: 968; Image: 521.
2216. “1930 U.S. Census,” Ancestry.com, Sturz, Hattie, Manhattan, New York, New York; Roll: 1560; Page: 11A; Enumeration District: 0494; Image: 49.0; FHL microfilm: 2341295.
2217. “1940 US Census,” www.ancestry.com & www.familysearch.org, Sturz, Hattie, New York, New York, New York; Roll: T627_2636; Page: 8A; Enumeration District: 31-577.
2218. “New York Marriage Index,” www.ancestry.com, New York, New York, New York; Roll: T627_2636; Page: 8A; Enumeration District: 31-577.
2219. “1910 United States Federal Census,” Ancestry.com, Sturz, Janet, age 1/12: Bronx Assembly District 33, New York, New York; Roll: T624_999; Page: 22A; Enumeration District: 1502; FHL microfilm: 1375012.
2220. “1920 United States Census,” www.Ancestry.com, Sturz, Janet, Brooklyn Assembly District 16, Kings, New York; Roll: T625_1169; Page: 1A; Enumeration District: 968; Image: 521.
2221. “1930 U.S. Census,” Ancestry.com, Sturz, Janet, Manhattan, New York, New York; Roll: 1560; Page: 11A; Enumeration District: 0494; Image: 49.0; FHL microfilm: 2341295-.
2222. “Headstone.” Janet Lax, 20 Mar 1910 - 19 Feb, 2007, Riverside Cemetery, Saddle Brook, Bergen County, New Jersey.
2223. “Lax-Sturz Engagement,” New York Times, 20 Mar 1932, N6.
LAX-STURZ-Mr. and Mrs. Louis Sturz of 510 West 100th St. announce the engagement of their daughter, Janet, to Mr. S. Lawrence Lax, son of Mr. and Mrs. Emanuel Lax of New York.
2224. “"New York, New York City Births, 1846-1909," index,” www.familysearch.org.
2225. “Headstone.” Lawrence Lax, 5 May 1906 - 24 Sep 1989, Riverside Cemetery, Saddle Brook, Bergen County, New Jersey.
2226. “"New York, New York City Births, 1846-1909," index,” www.familysearch.org, Sam Lax born 5 May 1906 to Emanuel Lax and Freeda Marcus Lax.
2227. “Plain Dealer, Cleveland Necrology File for Arnold Gottdiener,” Reel #11, #031, www.findagrave.com, Lawrence Lax, died 24 Sep 1989.
2228. LAX, Samuel L. and Janet B. STURZ, “Marriage Index,” 21 Jun 1932, Manhattan, New York City, New York, USA, #12904, www.Ancestry.com.
2229. www.fold3.com.” At time of enlistment in the Army.
2230. “"New York, New York City Births, 1846-1909," index,” www.familysearch.org, Sam Lax born 5 May 1906 to Emanuel Lax and Freeda Marcus Lax .
2231. “1930 U.S. Census,” Ancestry.com, Sturz, Irwin, age 15, Manhattan, New York, New York; Roll: 1560; Page: 11A; Enumeration District: 0494; Image: 49.0; FHL microfilm: 2341295.
2232. “1940 US Census,” www.ancestry.com & www.familysearch.org, Sturz, Irwin, age 25, New York, New York, New York; Roll: T627_2636; Page: 8A; Enumeration District: 31-577.
2233. “1920 United States Census,” www.Ancestry.com, Sturz, Irwin, age 4 6/12,Brooklyn Assembly District 16, Kings, New York; Roll: T625_1169; Page: 1A; Enumeration District: 968; Image: 521.
2234. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Irwin Sturz, SSN 063-03-7382, Residence: 10580 rye, Westchester, New York,b. 25 Apr 1915, d. 21 Aug 2003. SSN Issued in New York.
2235. “1920 United States Census,” www.Ancestry.com, Sturz, Irwin, age 4+6/12, Brooklyn Assembly District 16, Kings, New York; Roll: T625_1169; Page: 1A; Enumeration District: 968; Image: 521.
2236. “STURZ, Irwin and Jean Lynch Marriage License,” 3 Dec 1942, Arlington, Virginia, 38878, www.ancestry.com.
2237. “Sturz, Irwin Obituary,” New York Times, 24 Aug 2003.
STURZ--Irwin. April 4, 1915August 21, 2003. Loving father. Loving husband through two long marriages. One who lived well, died peacefully and went down swinging. A passionate golfer, Mr. Sturz was a longtime citizen of New York City and Scarsdale, NY, where he was quietly active in political causes, enjoyed the arts, and made lasting friendships with many, particularlly, his good neighbors in Gramercy Park. Mr. Sturz served honorably in the armed services after graduating from NYU. He worked as cryptographer decoder and accountant in the Army for The Manhattan Project. Mr. Sturz worked through his adult life as a CPA in the family's accounting business, where he was known for his humility, pragmatism, sound judgment, accuracy, warm heart and high ethical standards. Mr. Sturz is survived by his sister Janet, sons Steven and Joel, daughters-in-law Donna, Lisa and Mary, grandchildren Graham, Tyson and Daniel and great-granddaughter Maybelle. Some of his final words at the very end of a long illness were ''I guess I'm ready to go now.''
2238. “1900 United States Census,” web, www.ancestry.com, Strut, Rose, age 12: Manhattan, New York, New York; Roll: 1097; Page: 15A; Enumeration District: 0339; FHL microfilm: 1241097.
2239. “New York City Births,” www.ancestry.com, Rose Sturz, b. 8 Nov 1887, Manhattan #506525.
2240. STURZ, Rosi, “Birth Index,” 8 Nov 1887, New York, New York, New York, USA, #506525, www.Ancestry.com.
2241. “Sturz Fried, Rose Obituary,” New York Times, 19 Oct 1962, 32.
FRIED-Rose, beloved wife of the late Dr. Herman Fried, voted mother of Dr. Julian J. fried and the late Stanley, dear sister of Bert A. Sturz and darlin grandmother.
2242. (Multiple Names), “Marriage Index,” Herman Fried & Rosie Sturz, on 17 July 1908 in Manhattan. His parents are Samuel & Sarah Fried. Her parents are Joseph Sturz and Carry Weil. FHL 1439647.
2243. “1910 United States Federal Census,” Ancestry.com, Fried, Herman, Manhattan Ward 12, New York, New York; Roll: T624_1019; Page: 9A; Enumeration District: 0454; FHL microfilm: 1375032.
2244. “1915 New York State Census,” www.ancestry.com, Fried, Herman, Schedules, 1915; Election District: 06; Assembly District: 31; City: New York; County: New York; Page: 28.
2245. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Herman Abram Fried , b. 1 Apr 1876, naturalized.
2246. “1920 United States Census,” www.Ancestry.com, Fried, Herman, Manhattan Assembly District 19, New York, New York; Roll: T625_1220; Page: 4A; Enumeration District: 1312; Image: 804.
2247. “1925 New York State Census,” www.ancestry.com, Fried, Herman, Election District: 48; Assembly District: 09; City: New York; County: New York; Page: 14.
2248. “Fried, Herman Obituary,” New York Times, 8 Mar 1936, N11.
Fried-Dr. Herman, beloved husband of Rose, devoted father of Dr. Julian J. and Stanley. Funeral from Riverside Memorial Chapel, 76th St. and Amsterdam Av., Sunday, 11 A.AM. Kindly omit flowers
2249. FRIED, Herman and Rose STURZ, “Marriage Index,” 17 Jul 1908, Manhattan, New York, New York, USA, www.familysearch.org.
File: FRIED, Herman and Rose STURZ - 1908 Marriage Index.pdf
2250. FRIED, Herman, “Dr. Fried Dies at 54,” Times Union, Brooklyn, Kings, New York, USA, 7 Mar 1936, p. 18, www.Newsapapers.com.
File: FRIED, Herman - 1936 Obituary.pdf
2251. FRIED, Herman, “Manifest, S.S. Stuttgart,” 3 Jul 1895, New York, New York, USA, www.Ancestry.com.
File: FRIED, Herman - 1895 ? Arrival.jpg
2252. FRIED, Herman, “Naturalization Petition,” 11 July 1900, Southern District of New York, www.familysearch.org.
File: FREID, Herman - 1900 ? Naturalization Petition .jpg
2253. “Fried, Stanley Edgar Death Certificate,” 6 Aug 1956, Harrisburg, Dauphin, Pennsylvania, 70796, www.ancestry.com.
2254. FRIED, Stanley, “Obituary,” Pittsburgh Sun-Telegraph, Pittsburgh, Allegheny, Pennsylvania, USA, 7 Aug 1956, p. 9, www.Newspapers.com.
File: FRIED__Stanley___Obituary.pdf
2255. TIVE, Tova, “Obituary,” The Philadelphia Inquirer, Philadelphia, Philadelphia, Pennsylvania, USA, 20 Jun 1980, p. 28, www.Newspapers.com.
File: TIVE__Tova___Obituary.pdf
2256. “1910 United States Federal Census,” Ancestry.com, Friend, Junlian J., age 6/12: Manhattan Ward 12, New York, New York; Roll: T624_1019; Page: 9A; Enumeration District: 0454; FHL microfilm: 1375032.
2257. “1915 New York State Census,” www.ancestry.com, Fried, Julian, age 5: Election District: 06; Assembly District: 31; City: New York; County: New York; Page: 28.
2258. “1920 United States Census,” www.Ancestry.com, Fried, Julian, age 10: Manhattan Assembly District 19, New York, New York; Roll: T625_1220; Page: 4A; Enumeration District: 1312; Image: 804.
2259. “1925 New York State Census,” www.ancestry.com, Fried, Julian, age 15: Election District: 48; Assembly District: 09; City: New York; County: New York; Page: 14.
2260. “National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006,” www.ancestry.com, Julian Joseph Fried, b. 8 Oct 1909, d. 26 Jul 1989, buried at Arlington National Cemetery, Section 60, Site 4665.
2261. “New York City Births,” www.ancestry.com, Julian J. Fried, b. 8 Oct 1909, Manhattan #50002.
2262. “"New York, New York City Births, 1846-1909," index,” www.familysearch.org, Julian J. Fried, SSN 081-32-1760, b. 8 Oct 1909, d. 28 July 1989, Residence: Alexandria, VA.
2263. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, Julian J. Fried, SSN 081-32-1760, b. 8 Oct 1909, d. 28 July 1989, Residence: Alexandria, VA.
2264. FRIED, Julian Joseph, “Death Certificate,” 26 Jul 1989, Alexandria, Fairfax, Virginia, USA, #89-026375, www.Ancestry.com.
File: FRIED, Jullian Joseph - Death Certificate.jpg
2265. FRIED, Julian J., “Seoul, South Korea,” Times Advocate, Baton Rouge, Louisiana, 1 Dec 1959, p. 6, https://www.ancestry.com/mediaui-viewer/collection...75&usePUBJs=true.
File: FRIED, Julian - Korea.jpg
2266. FRIED, Julian J., “Col. Fried is Named to Ft. Meade Hospital,” Evening Star, Washington, D.D., 7 Aug 1968, p. 68, https://www.ancestry.com/mediaui-viewer/collection...75&usePUBJs=true.
File: FRIED, Julian - Ft Meade.jpg
2267. “US Social Security Applications and Claims Index,” www.ancestry.com, Florence Louisa Hatch [Florence Freid], b. 16 Sep 1918 in Unlasa, Alaska, Father: Peter K Hatch, Mother: Annie Swanson, d. 5 Mar 1999.
2268. “National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006,” www.ancestry.com, Florence H. Fried, b. 16 Sep 1918, d. 5 Mar 1999, wife of Fried, Julian Joseph.
2269. FRIED, Julian and Florence HATCH, “Marriage Index,” 24 Sep 1949, Greenwich, Connecticut, USA, www.Ancestry.com.
2270. FRIED, Julian J. and Eleanor LEVY, “Marriage License Index,” 5 Jun 1936, Queens, New York, USA, #1970, www.Ancestry.com.
2271. TIVE, Ralph D. and Tova Raff FRIED, “Director Married,” The Pittsburgh Press, Pittsburgh, Allegheny, Pennsylvania, USA, 24 Jun 1959, p. 38, www.Newspapers.com.
File: TIVE_FRIED_Marriage.pdf
2272. “1905 New York State Census,” www.familysearch.org o www.ancestry.com, Sturz, Minnie, age 10, b. United States: Election District: A.D. 30 E.D. 08; City: Manhattan; County: New York; Page: 9.
2273. “1910 United States Federal Census,” Ancestry.com, Strut, Minnine, age 15, b. New York: Manhattan Ward 12, New York, New York; Roll: T624_1019; Page: 9A; Enumeration District: 0454; FHL microfilm: 1375032-.
2274. “1920 United States Census,” www.Ancestry.com, Sturz, Minnie, b. Jan 1895 in New York: Manhattan, New York, New York; Roll: 1097; Page: 15A; Enumeration District: 0339; FHL microfilm: 1241097.
2275. “1930 U.S. Census,” Ancestry.com, Engel, Minnie S., age 33:Manhattan, New York, New York; Roll: 1557; Page: 9A; Enumeration District: 0465; Image: 678.0; FHL microfilm: 2341292.
2276. “1940 US Census,” www.ancestry.com & www.familysearch.org, Engel, Minne, age 43, b. in New York: New York, New York, New York; Roll: T627_2641; Page: 9A; Enumeration District: 31-746-.
2277. “New York City Births,” www.ancestry.com, Minnie Sturz b. 17 Jan 1895, Manhattan, #2857 S.
2278. (Multiple Names), “Marriage Index,” Henry M. Engel (27, single, b. USA) m. Minnie Sturz (34, single, b. New York City), 20 Jun 1929, Manhattan, Her parents: joseph Sturz and Carrie Weil. His parents: Leon Engel and Alice Tuter. FHL 1643836.
2279. “1930 U.S. Census,” Ancestry.com, Engel, Harry M., son, ag 37, b. in Penna., Occupation: Buyer, (illegible). Manhattan, New York, New York; Roll: 1557; Page: 9A; Enumeration District: 0465; Image: 678.0; FHL microfilm: 2341292.
2280. “1940 US Census,” www.ancestry.com & www.familysearch.org, Engel, Harry, age 46, b. in Pennsylvania, married, head, address: West 94 St., Occupation: Booker, Millinery: New York, New York, New York; Roll: T627_2641; Page: 9A; Enumeration District: 31-746.
2281. “World War I Draft Card,” Ancestry.com, http://www.Ancestry.com, Harry Marum Engle, b. 31 July 1893 in Pittsburgh, PA.
2282. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Harry M. Engel, b. 31 July 1893 in Pittsburgh, PA. Residence: 215 West 94th St., NY, NY; Person who will always know your address: Mrs. Minnie Engel, same address.
2283. “World War II Draft Card,” Ancestry.com, http://www.Ancestry.com, Harry M. Engel, b. 31 Juy 1893 in Pittsburgh, PA. Residence: 215 West 94th St., NY, NY; Person who will always know your address: Mrs. Minnie Engel, same address.
2284. “1940 US Census,” www.ancestry.com & www.familysearch.org, Engel, Joan B., daughter, age 13: New York, New York, New York; Roll: T627_2641; Page: 9B; Enumeration District: 31-746.
2285. “1930 U.S. Census,” Ancestry.com, Engel, Joan B., granddaughter, age 3: Manhattan, New York, New York; Roll: 1557; Page: 9A; Enumeration District: 0465; Image: 678.0; FHL microfilm: 2341292.
2286. “1905 New York State Census,” www.familysearch.org o www.ancestry.com, Sturz, Bertram, age 2, son: Election District: A.D. 30 E.D. 08; City: Manhattan; County: New York; Page: 9.
2287. “1910 United States Federal Census,” Ancestry.com, Sturz, Bertram, age 6, b. in New York, brother-in-law:Manhattan Ward 12, New York, New York; Roll: T624_1019; Page: 9A; Enumeration District: 0454; FHL microfilm: 1375032.
2288. “1920 United States Census,” www.Ancestry.com, Struz, Bertram, age 16, b. in New York, brother: Brooklyn Assembly District 16, Kings, New York; Roll: T625_1169; Page: 1A; Enumeration District: 968; Image: 521.
2289. “1930 U.S. Census,” Ancestry.com, Sturz, Bert, age 26, b. in New York, brother: Manhattan, New York, New York; Roll: 1560; Page: 11A; Enumeration District: 0494; Image: 49.0; FHL microfilm: 2341295.
2290. “Headstone.” Bert A. Sturz, 25 Aug 1903 - 21 Dec 1968, Beth El Cemetery, Ridgewood, NY.
2291. “New York Marriage Index,” www.ancestry.com, Bertram Sturz m. Jean Sckolnik, 22 June 1932, Manhattan #13560.
2292. “Headstone.” Jean Sturz, 27 Apr 1904 - 30 Dec 1999.
2293. “Landau, Male Baby Death Certificate,” 21 April 1935, Pittsburgh, Allegheny, Pennsylvania, 334703, 29.
2294. “Lithuania Births,” www.jewishgen.org, GRABOVSKI, Godia/Gutlia, b. 5 Sept 1889 (Elul 21) in Jonava, Kaunas, Lithuania, child of Melikh GRABOVSKI and Musa DAMSKER,.
2295. GRABOVSKI, Godia/Gutlia, “Birth Index,” 9 May 1889, Jonava, Kaunas, Kaunas, Lithuania, www.JewishGen.org.
File: GRABOVSKI, Godia:Gutlia - 1889 Birth Index.png
2296. “Lithuania Deaths,” www.jewishgen.org, GRABOVSKI, Gutel, d. 5 April 1890 (Nisan 27), Jonava, Kaunas, Kaunas, Lithuania, child of Melikh GRABOVSKI.
2297. “Lithuania Births,” www.jewishgen.org, GRABOVSKI, Benjamin-Lev, b. 27 June 1892, Jonava, Kaunas, Kaunas, Lithuania to Melikh GRABOVSKI and Musa DAMSKER.
2298. “Lithuania Deaths,” www.jewishgen.org, GRABOVSKI, Benjamin-Lev, died 30 March 1892 (Nisan 25) son of Melikh GRABOVSKI.
2299. “Lithuania Deaths,” www.jewishgen.org, GRABOVSKI, Benjamin-Lev, b. 27 June 1892, Jonava, Kaunas, Kaunas, Lithuania to Melikh GRABOVSKI and Musa DAMSKER.
2300. “1910 United States Federal Census,” Ancestry.com, McKeesport Ward 6, Allegheny, Pennsylvania; Roll T624_1295; Page 9B; Enumeration District: 0129; FHL 1375308.
2301. “1920 United States Census,” www.Ancestry.com, MILLER, Max: McKeesport Ward 6, Allegheny, Pennsylvania; Roll T625_1514; Page 7A; Enumeration District 210; Image 1076.
2302. “1930 U.S. Census,” Ancestry.com, MILLER, Max: McKeesport, Allegheny, Pennsylvania; Roll 1966; Page 18B; Enumeration District 0684; Image 1078.0; FHL 2341700.
2303. “1910 United States Federal Census,” Ancestry.com, MILLER, Harry S.: McKeesport Ward 6, Allegheny, Pennsylvania; Roll T624_1295; Page 9B; Enumeration District: 0129; FHL 1375308.
2304. MILLER, Harry G., “Obituary,” The Pittsburgh Press, Pittsburgh, Pennsylvania, USA, 23 Aug 1933, p. 28, www.Newspapers.com.
File: MILLER__Harry___1933_Obituary.pdf
2305. MILLER, Harry, “Index To Death Certificate,” 22 Aug 1933, Brooklyn, New York, USA, #16992, www.Ancestry.com.
File: MILLER Harry G - 1933 Index to Death Certificate.pdf
2306. MILLER, Harry G., “1910 U.S. Census,” McKeesport, Allegheny, Pennsylvania, USA, E.D. 129, Sheet 9b, FHL #1375308, www.Ancestry.com.
File: MILLER, Harry G - 1910 US Census.jpg
2307. MILLER, Harry, “1920 U.S. Census,” McKeesport, Allegheny, Pennsylvania, USA, E.D. 209, Sheet 1B, Roll: T625_151, www.Ancestry.com.
Lines 71-74.
File: MILLER, Haryy - 1920 US Census.jpg
2308. MILLER, Harry and Family, “1930 U.S. Census,” Brooklyn, Kings, New York, USA, E.D. 1408, Sheet 10A, FHL 2341259, www.Ancestry.com.
Lines 42-45.
File: MILLER, Harry - 1930 US Census.jpg
2309. MILLER, Harry and Family, “1925 NY State Census,” Brooklyn, Kings, New York, USA, p. 2, Line 14, www.Ancestry.com.
File: MILLER, Harry - 1925 NY Census.jpg
2310. MILLER, Harry and Bertha L. KANT, “Engagment,” The Jewish Criterion, Pittsburgh, Allegheny, Pennsylvania, USA, 25 Feb 1916, Vol. 46, No. 26, p. 10.
File: MILLER-KANT Engagement.pdf
2311. SOLOMON, Samuel and Belle E. FELDMAN (nee MILLER), “Marriage License,” 1948, Allegheny County, Pennsylvania, USA, www.Ancestry.com.
File: SOLOMON, Samuel and Bella FELDMAN - Marriage License.jpg
2312. SOLOMON, Isabelle (nee Miller), “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 29 Apr 1977, p. 20, www.Newspapers.com.
File: SOLOMON__Isabelle___1977_Obituary.pdf
2313. “1930 U.S. Census,” Ancestry.com, FELDMAN, Louis: McKeesport, Allegheny, Pennsylvania; Roll 1966; Page 18B; Enumeration District 0684; Image 1078.0; FHL 2341700.
2314. “FELDMAN, Louis Death Certificat,” 27 Nov 1938, McKeesport, Allegheny, Pennsylvania, 98575, 640.
2315. “Florida Death Index.” GREENFIELD, Gertrude M, b. 21 Mar 1905, d. 31 Jul 1997.
2316. “US Social Security Applications and Claims Index,” www.ancestry.com, GREENFIELD, Gertrude M., b. 21 Mar 1905, d. 31 July 1997, SSN 165-22-9030.
2317. “1940 US Census,” www.ancestry.com & www.familysearch.org, McKeesport, Allegheny, Pennsylvania; Roll T627_3409; Page 7B; Enumeration District: 2-300MILLER, Gertrude: .
2318. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, GREENFIELD, David b. 26 Jan 1901 died Dec 1986, Last Residence: Hollywood, Broward, Glorida.
2319. “New York City Births,” www.ancestry.com, GREENFIELD, David b. 26 Jan 1901, New York, New York #4899.
2320. “Social Security Death Index,” www.ancestry.com and other, Ancestry.com, http://www.Ancestry.com, www.ancestry.com, GREENFIELD, David b. 26 Jan 1901 died Dec 1986, Last Residence: Hollywood, Broward, Gloridad.
2321. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” Philadelphia County Pennsylvania Clerk of the Orphans' Court, www.ancestry.com or www.familysearch.org, David Greenfield m. Miller, Philadelphia, Pennsylvania, 1947 #846270; FHL 4144058.
2322. “MILLER, Joseph Death Certificate,” 22 Feb 1914, McKeesport, Allegheny, Pennsylvania, 14963, 112.
2323. Amy Weinberg Fedlman, “Starozynski/Weinberg/Gluckman,” https://www.ancestry.com/family-tree/person/tree/6...on/44112657681/facts, Family Tree posted on www.ancestry.com by amywfeldman1, 17 Aug 2016, f.
2324. FELDMAN, Murray B., “Obituary,” Daily Record, Morristown, New Jersey, USA, 6 Oct 2014, p. A4, www.Newspapers.com.
File: FELDMAN, Murray B - 2014 Obituary.pdf
2325. “FELDMAN, Murray Obituary,” NJJN (New Jersey Jewish Newspaper), New Jesery, Oct 2014, njjewishnews.com.
2326. FELDMAN, Amy Wienberg, https://www.facebook.com/amy.w.feldman.3.
Files (2): FELDMAN, Amy Weinberg - 2014 Photo.jpg, FELDMAN, David and Family - Photo.jpg
2327. “FELDMAN, Murray Obituary,” NJJN (New Jersey Jewish Newspaper), New Jesery, Oct 2014, njjewishnews.com, Mentions wife, Celia E.
2328. “BLOOM BERG, Celia Birth Record,” 30 Sept 1922, Fort Kent, Aroostock, Maine, www.ancestry.com.
2329. “US Social Security Applications and Claims Index,” www.ancestry.com, BLUMBERG FELDMAN, Celia Edith b. 30 Spet 1922 Fort Kent, Maine; Died 3 Apr 2002; Parents: Meyer W Blumberg and Minnie Klein.
2330. FELDMAN, Murray and Celia BLUMBERG, “Marriage License Index,” 10 Jun 1950, Manhattan, New York, #14844, www.Ancestry.com.
Full record at Vol. 22. Date may be date license issued.
File: FELDMAN, Murry and Celia BLUMBERG - Marriage Index.jpg
2331. FELDMAN, David and Amy Weinberg, “Wedding Announcement,” Daily Record, Morristown, New Jersey, USA, 14 Oct 1984, p. 50, www.Newspapers.com.
File: FELDMAN_WEINBERG_1984_Wedding.pdf
2332. LEVENSON, Infant, “Birth Certificate,” 31 Aug 1909, Pittsburgh, Allegheny, Pennsylvania, #119729, www.Ancestry.com.
File: LEVENSON, Infant - Birth Certificate.jpg
2333. SPECTOR, Rosalie L., “U.S., Social Security Death Index,” 6 May 2011, www.Ancestry.com.
File: SPECTOR, Rosalie L - Soc Sec Death Index.pdf
2334. “Allan Spector.” LONDON, Rosalie, b. 5 Jan 1924.
2335. LONDON, Samuel and Family, “1930 U.s.Census,” Irvington, Essex, New Jersey, E.D. 470, p. 5A, www.Ancestry.com, LONDON, Rosalie, Age 6.
Lines 1-3.
File: LONDON, Samuel 1930.jpg
2338. SPECTOR, Joseph and Rosalie LONDON, “New York, New York Marriage License Index,” 12 Aug 1944, New York, New York, www.Ancestry.com.
File: SPECTOR, Joseph & Rosalie LONDON - Marriage Index.jpg
2339. SPECTOR, Joseph Louis, https://www.findagrave.com/memorial/151768824.
2340. SPECTOR, Joseph Louis, “Obituary,” Newsday, 17 Jun 2013, www.legacy.com.
File: SPECTOR, Joseph - Obituary.pdf
2341. GESSNER, Julia Spector, https://www.facebook.com/julia.gessner.5.
2344. SIMON, Donald Miller, “JewishGen On-line Burial Regisry.”
File: SIMON, Donald Miller - Headstone.jpg
2345. LEVY, Sylvan, “Obituary,” Pittsburgh Post-Gazette, Pittsburgh, Allegheny, Pennsylvania, USA, 22 Jun 1949, p. 18, www.Newspapers.com.
File: LEVY__Sylvan___Obituary.pdf
2346. FRIED, Julian J. and Eleanor, “1940 U.S. Census,” New York, New York, New York, USA, E.D. 31-579, Sheet 13B, Roll: m-t0627-02637;, www.Ancestry.com.
File: FRIED.Julian - 1940.jpg
2347. ALEXANDER, Alfred, “Birth Record,” 22 Nov 1901, Ofalu, Saros, Hungary, https://www.familysearch.org/ark:/61903/3:1:S3HT-D...34401&cc=1554443.
Birth recorded in Lemsany, Presove Hungary.
File: ALEXANDER, Alfred - Birth Record.jpg
2348. ALEXANDER, Alfred, “Birth Certificate,” 18 Nov 1901, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: ALEXANDER, Alfred - 1901 Birth .JPG
2349. RAPHAEL, Baby, “Death Certificate,” 24 Feb 1921, Pittsburgh, Allegheny, Pennsylvania, USA, #11950, www.Ancestry.com.
File: RAPHAEL, Baby - 1921 Death Certificate.jpg
2350. TROUT, Clyde M., “Obituary,” The Daily Courier, Connesville, Pennsylvania, USA, 9 Oct 1951, p. 2, www.Newspapers.com.
2351. NEVINS, Baby, “Death Certificate,” 6 May 1923, Allegheny County, Pennsylvania, #53882, www.Ancestry.com.
File: NEVINS, Baby - Death Certificate.jpg
2352. COHN, Isidore and Family, “1920 US Census,” Dayton, Montgomery, Ohio, USA, E.D. 89, Sheet 6, www.Ancestry.com.
File: COHN, Isidore - 1920 US Census.jpg
2353. COHN, Sam and Family, “1930 US Census,” Dayton, Montgomery, Ohio, USA, E.D. 57-45, Sheet 4B, www.Ancestry.com.
File: COHN, Sam - 1930 US Census.jpg
2354. COHN, Samuel and Family, “1940 US Census,” Dayton, Montgomery, Ohio, USA, E.D. 94-67, Sheet 3A, www.Ancestry.com.
Lines 17-21
2355. SCHWARCZ, Antoinia, “Birth Certificate,” 16 Feb 1898, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: SCHWARCZ, Antonia - 1898 Birth.JPG
2356. SCHWARTZ, Antoinette (as Antonic/e SCHWARZ), “Manifest of S.S. Imperator arriving at Ellis Island,” 18 Sep 1913, www.Ancestry.com, Antionia was age 15 when she immigrated in 1913.
Line 11: Age 15; Last place of residence: Saros, Ofalu, Hungary
Max and Nellie Alexander traveling on the same ship, but listed among US Citizens.
Files (2): SCHWARTZ, Antoinette - 1913 Ships Manifest p1.jpg, SCHWARTZ, Antoinette - 1913 Ships Manifest p2.jpg
2357. COHN, Antionette, “Obituary,” Dayton Daily News, Dayton, Montgomery, Ohio, USA, 18 Oct 1965, p. 39, www.Newspapers.com.
File: COHN__Antionette___1965_Obituary.pdf
2358. COHN, Antoine (sic), “Death Index,” 16 Oct 1965, Dayton, Montgomery, Ohio, USA, #78479, www.Ancestry.com.
2359. COHN, Antionette, https://www.findagrave.com/memorial/151570548.
File: COHN, Samuel and Antionette - Headstone.jpg
2360. COHN, Samuel, “Birth Index,” 7 Oct 1889, Fremont, Sandusky, Ohio, USA, #511731, www.Ancestry.com, This gives date of birth as 7 Oct 1889, but all other documents say 1888.
2361. COHN, Isadore and Family, “1900 U.S. Census,” Dayton, Montgomery, Ohio, USA, E.D. 66, Sheet 5B, www.Ancestry.com, COHN, Samuel, born Oct 1888.
Lines 73-82
File: COHN, Isadore - 1900 US Census.jpg
2362. COHN, Samuel , “Obituary,” The Journal Herald, Dayton, Montgomery, Ohio, USA, 3 Dec 1953, p. 8, www.Newspapers.com.
File: COHN, Samuel - 1953 Obituary.pdf
2363. COHN, Samuel, https://www.findagrave.com/memorial/151570606.
File: COHN, Samuel and Antionette - Headstone.jpg
2364. COHN, Samuel, “Headstone Application for Military Veteran,” www.Ancestry.com.
File: COHN, Samuel - 1953 Military Headstone Application.jpg
2365. COHN, Samuel and Antoinette SCHWARTZ, “Marriage Index,” 20 Jul 1919, Chicago, Cook, Illinois, USA, #0831947, www.Ancestry.com.
File: COHN, Samuel and Antionette SCHWARTZ - 1919 Marriage Index.jpg
2366. SCHWARTZ, Antoinette (as Antonic/e SCHWARZ), “Manifest of S.S. Imperator arriving at Ellis Island,” 18 Sep 1913, www.Ancestry.com.
Line 11: Age 15; Last place of residence: Saros, Ofalu, Hungary
Max and Nellie Alexander traveling on the same ship, but listed among US Citizens.
Files (2): SCHWARTZ, Antoinette - 1913 Ships Manifest p1.jpg, SCHWARTZ, Antoinette - 1913 Ships Manifest p2.jpg
2367. SCHWARTZ, Antoinette, “Postcard,” Collection of Carol Gelarre LITUCHY.
Postcard addressed to Uncle Nathan and Aunt Fannie from Antionette
Files (2): SCHWARTZ, Antoinette.jpeg, SCHWARTZ, Antoinette -back of card.jpeg
2368. COHN, Samuel, “World War II Draft Card,” www.Ancestry.com.
2369. GOLDEN, Rosetta Cohn.
2370. SCHWARTZ, Samuel and Family (SHWARC), “1930 Slovakian Census,” Opina, Slovakia.
House #17
File: SCHWARC, Samuel & Family - 1930 Slovakian Census.jpg
2371. SCHWARCZ, Benjamin and Rezi ALEXANDER, “Marriage Record,” 29 Jan 1895, Lemes, Saros, Hungary, https://www.familysearch.org/ark:/61903/3:1:S3HT-6...34201&cc=1554443 -, (26 at the time of his marriage.).
Grooms father: Moses Markes SCHWARCZ
Bride’s father: Moritz ALEXANDER
Bride’s mother: Fani FEIGENBAUM
File: SCHWARCZ, Benjamin and Rezi ALEXANDER - 1895 Marriage Record.jpg
2372. SCHWARZ, Samuel, “List of Jews From Slovakia Transferred via Zilina Camp to the Lublin Region,” 21 Apr 1942, https://yvng.yadvashem.org/nameDetails.html?langua...Id=9219563&ind=1.
Files (2): SCHWARTZ - 1942 Transport List.jpg, SCHWARTZ, Samuel - 1942 Transport List Translated.pdf
2373. SCHWARTZ, Antoinette as Antónia SCHWARCZ/SCHVARCZ, “Hungarian Passport,” 1913.
Files (2): SCHWARTZ, Antoinette - 1913 Passport.pdf, SCHWARTZ, Antoinette - Translation of 1913 Hungarian Passport.pdf
2374. SCHWARCZ, Benjamin and Rezi ALEXANDER, “Marriage Record,” 29 Jan 1895, Lemes, Saros, Hungary, https://www.familysearch.org/ark:/61903/3:1:S3HT-6...34201&cc=1554443 -.
Grooms father: Moses Markes SCHWARCZ
Bride’s father: Moritz ALEXANDER
Bride’s mother: Fani FEIGENBAUM
File: SCHWARCZ, Benjamin and Rezi ALEXANDER - 1895 Marriage Record.jpg
2376. SCHWARZ, Samuel, “List of Persecuted People #1,” http://namesfs.yadvashem.org/documentation4/1/full.../00193.jpg?width=700.
File: SCHWARTZ, Samuel - Persecuted Persons.jpg
2377. “List of Holocaust transports from Slovakia,” Wikipedia, https://en.wikipedia.org/wiki/List_of_Holocaust_tr...Transports_to_Lublin.
File: List of Holocaust transported from Slovakia to Lubin - Wikipedia.pdf
2378. E Mark KARLSBERG.
2379. SCHWARTZ, Ernest and Ludovit, “Slovakian Survivors,” www.JewishGen.org, Simon Wiesenthal Center, http://www.legalinformationmanagement.com/dbtw-wpd.../1993-143-001-11.jpg.
Files (2): SCHWARTZ - Survivors born in Ofalu:Opina.png, SCHWARTZ, Ernest and Ludovit - Survivor.jpg
2380. SCHWARCZ, Béla, “Birth Record,” 27 Feb 1896, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
From Peter Absolom email 22 Jun 2020.
File: SCHWARCZ, Bela - 1896 Birth.JPG
2381. SCHWARCZ, Béla, “Death Certificate,” 15 Oct 1896, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
From Peter Absolom email 22 Jun 2020.
File: SCHWARCZ, Bela - 1896 Death .JPG
2382. SCHWARCZ, Adolf, “Birth Certificate,” 16 May 1900, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: SCHWARCZ, Adolf - 1900 Birth.JPG
2383. SCHWARCZ, Adolf, “Death Certificate,” 21 May 1901, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: SCHWARCZ, Adolf - 1901 Death.JPG
2384. SCHWARCZ, Miksa, “Birth Certificate,” 10 Feb 1902, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: SCHWARCZ, Miksa - 1902 Birth.JPG
2385. E Mark KARLSBERG. He remembers that his uncle, Julius SCHWARTZ, made at least two trips back to Hungary after the war to visit two surviving brothers.
2386. COHN, Miriam, “Birth Index,” 8 May 1923, Montgomery County, Ohio, USA, #1923-051524, www.Ancestry.com.
2387. KARLSBERG, Miriam, “Death Index,” 1 Jun 2013, Ohio, USA, www.Ancestry.com.
Date of birth: 8 May 1923
2388. KARLSBERG, Miriam Cohn, “Obituary,” Dayton Daily News, Dayton, Montgomery, Ohio, USA, 2 Jun 2013, www.legacy.com.
File: KARLSBERG, Miriam Cohen - 2013 Obituary.pdf
2389. KARLSBERG, Miriam Cohn, https://www.findagrave.com/memorial/111678517.
File: KARLSBERG, Rubin and Miriam - Headstone.jpg
2390. KARLSBERG, Rubin L., “Death Index,” 9 Jun 2011, Ohio, USA, www.Ancestry.com.
Birth: 6 Dec 1918, Massachusetts, USA
2391. KARLSBERG, Rubin Louis, “Birth Index,” 1918, Boston, Massachusetts, USA, www.Ancestry.com.
Full record at Vol. 2, p. 212.
File: KARLSBERG, Rubin Louis - 1918 Birth Index.jpg
2392. KARLSBERG, Rubin L., “Obituary,” Dayton Daily News, Dayton, Montgomery, Ohio, USA, 10 Jun 2011, p. 8, www.Newspapers.com.
File: KARLSBERG__Rubin_L___2011_Obituary.pdf
2393. KARLSBERG, Rubin L., https://www.findagrave.com/memorial/111678776.
Files (2): KARLSBERG, Rubin and Miriam - Headstone.jpg, KARLSBERG, Rubin L - 2011 Memorial Plaque.jpg
2394. SCHWARTZ, Julius and Ruth GRODZENSKY, “Marriage Record,” 25 Jul 1926, Cuyahoga County, Ohio, USA, #214137, Vol. 145, p. 328, www.Ancestry.com, Groom 25 years old at time of marriage in 1901.
File: SCHWARTZ, Julius and Ruth GRODZENSKY - 1926 Marriage Record.jpg
2395. SCHWARCZ, Gyula, “Birth Certificate,” 4 Feb 1902, Oflu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: SCHWARCZ, Gyula - 1904 BIRTH.JPG
2397. SCHWARTZ, Julius and Ruth GRODZENSKY, “Marriage Record,” 25 Jul 1926, Cuyahoga County, Ohio, USA, #214137, Vol. 145, p. 328, www.Ancestry.com, Bride 24 years old at the time of marriage in 1926.
File: SCHWARTZ, Julius and Ruth GRODZENSKY - 1926 Marriage Record.jpg
2399. SCHWARTZ, Julius and Ruth GRODZENSKY, “Marriage Record,” 25 Jul 1926, Cuyahoga County, Ohio, USA, #214137, Vol. 145, p. 328, www.Ancestry.com.
File: SCHWARTZ, Julius and Ruth GRODZENSKY - 1926 Marriage Record.jpg
2400. KARLSBERG, E. Mark . He remembers that his uncle, Julius SCHWARTZ, made at least two trips back to Hungary after the war to visit two surviving brothers.
2401. SCHWARTZ, Ruth, “Obituary,” Detroit Free Press, Detroit, Wayne, Michigan, USA, 6 Nov 1984, p. 35, www.Newspapers.com.
File: SCHWARTZ__Ruth___1984_Obituary.pdf
2402. SCHWARTZ, Julius and Family, “1930 U.S. Census,” Detroit, Wayne, Michigan, USA, E.D. 443, Sheet 1A, FHL #2340785, www.Ancestry.com.
Lines 42-44.
File: SCHWARTZ, Julius - 1930 US Census.jpg
2403. SCHWARTZ, Julius and Family, “1940 U.S. Census,” Detroit, Wayne, Michigan, USA, E.D. 84-638, Sheet 10B, www.Ancestry.com.
File: SCHWARTZ, Julius - 1940 US Census.jpg
2404. WALTON, Tamara Ann, “Death Certificate,” 29 Jul 1980, Indianapolis, Indiana, USA, #04887, www.Ancestry.com.
File: WALTON, Tamara Ann - 1980 Death Certificate.jpg
2405. GELLER, Jean Louise Schwartz, “U.S., Social Security Applications and Claims Index,” 26 Jun 1993, www.Ancestry.com.
2406. GELLER, Jean Louise, “Obituary,” Detroit Free Press, Detroit, Wayne, Michigan, USA, 28 Jun 1993, p. 12, www.Newspapers.com.
File: GELLER, Jean Louise - 1993 Obituary.pdf
2409. SCHWARTZ, Eleonore, “Obituary,” The Detroit Free Press, Detroit, Wayne, Michigan, USA, 19 Aug 2013, p. A%, www.Newspapers.com.
File: SCWARTZ, Eleonore - Obituary.pdf
2410. ALEXANDER, Bela, “Birth Certificate,” 2 Dec 1903, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: ALEXANDER, Bela - 1902 Birth.JPG
2411. ALEXANDER, Bela, “Death Record,” 4 Dec 1903, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: ALEXANDER, Bela - 1903 Death.JPG
2412. SCHWARCZ, Maria, “Birth Certificate,” 3 Dec 1905, Ofalu, Saros,Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: SCHWARCZ, Mariia - 1905. BirthJPG.JPG
2413. SCHWARCZ, Maria, “Death Certificate,” 11 Mar 1906, Ofalu, Saros, Hungary, Tuhrina Civil Records, Presov, Slovakia.
File: SCHWARCZ, Maria - 1906 Death.JPG
2414. CARLTON, William, “1940 U.S. Census,” Los Angeles, Los Angeles, California, USA, E.D. 60-394, Sheet 5B, Roll: m-t0627-0040, www.Ancestry.com.
File: CARLTON, William - 1940 US Census.jpg
2415. CARLTON, William Erle, “U.S., World War II Draft Registration,” 1937, www.Ancestry.com.
2416. CARLTON, William Erle, “Death Index,” 12 May 1967, Los Angeles County, California, USA, www.Ancestry.com.
2417. CARLETON, William E. and Bertha MILLER, “Marriage Index,” 30 Jun 1937, Los Angels, Los Angeles, California, USA, www.Ancesty.com.
Full record at Book 1443, p. 248.
File: CARLTON, William E and Bertha MILLER - 1937 Marriage Index.jpg
2418. MILLER, Bertram Joseph, “Obituary,” The Los Angeles Times, Los Angeles, Los Angeles, California, USA, 7 Jun 1988, p. 18, www.Newspapers.com.
File: MILLER__Bertram___1988_Obituary.pdf
2419. FINK, June Miller, https://www.findagrave.com/memorial/178850042/june-fink.
File: FINK, Albert and June - Headstone.jpg
2420. MILLER, Bertram Joseph, “Obituary,” The Los Angeles Times, Los Angeles, Los Angeles, California, USA, 7 Jun 1988, p. 18, www.Newspapers.com, Refers to sister, June FINK.
File: MILLER__Bertram___1988_Obituary.pdf
2421. FINK, Albert, 1978, https://www.findagrave.com/memorial/178850036.
File: FINK, Albert and June - Headstone.jpg
2422. FINK, Albert, “Death Index,” 8 Mar 1978, Los Angeles County, California, USA, www.Ancestry.com.
2423. WEISS, Glenna Ramstein, “Obituary,” Torrington Register, Torrington, Connecticut, USA, 24 Mar 2014, Posted on Ancestry.com by plasticcouch548.
File: WEISS, Glenna Ramstein - 2015 Obituary.jpg
2424. ROVICS, Adolf and Therez STEINBERGER, “Marriage Register,” 1 Sep 1881, Miskolc, Hungary, LDS # 004485272, Image 214, Vol. 15.
Line 44:
Grooms Parents: Isak ROVICS and Sali ROTH (Emigrated to the United States)
Brides Parents: Herman STEINBERGER and Ziczilia HERZ
Age of Groom: 24
Age of Bride: 18
Groom born: Kemecs, Szaboles, Hungary
Files (2): ROVICS-STEINBERGER - 1881 Marriage Index.png, ROVICS-STEINBERGER - 1881 Marriage Register.jpg
2425. ROVICS, Minnie, “1905 New York Census,” Manhattan, New York, USA, A.D. 31, E.D. 44, p. 1, www.Ancestry.com.
Lines 29-32.
File: ROVICS, Minnie - 1905 NY Census.jpg
2426. ROVICS, Minnie and Family, “1915 New York Census,” New York, New York, New York, USA, A.D. 23 E.D. 05, p.3, www.Ancestry.com, NEWMAN, Frances - Living with her mother, Minnie ROVICS.
Lines 10 - 15.
File: ROVICS, Minnie - 1915 NY Census.jpg
2427. NEWMAN, William and Family, “1920 U.S. Census,” Brooklyn, Kings, New York, USA, E.D. 119, Sheet 24B, Roll: T625_1147, www.Ancestry.com.
Lines 77-83.
File: NEWMAN, William - 1920 US Census.jpg
2428. NEWMAN, William and Family, “1930 U.S. Census,” Brooklyn, Kings, New York, USA, E.D. 1316, Sheet 9A, FHL microfilm: 2341233, www.Ancestry.com.
File: NEWMAN, William - 1930 US Census.jpg
2429. NEWMAN, William and Family, “1940 U.S. Census,” New York,, Kings, New York, USA, E.D. 24-299, Sheet 63A, Roll: m-t0627-02553, www.Ancestry.com.
2430. NEWMAN, William, “1925 New York Census,” Brooklyn, Kings, New York, USA, A.D. 02, E.D. 60, p. 2, www.Ancestry.com.
Lines 22-26.
File: NEWMAN, William - 1925 New York Census.jpg
2431. NEMMAN, Frances R., “Obituary,” The New York times, New York, New York, USA, 16 Feb 1978, p. B11.
File: NEWMAN, Frances - 1978 Obituary.pdf
2432. NEWMAN, William and Frances Harriet ROVICS, “Marriage License,” 21 Dec 1913, Manhattan, New York City, New York, USA, #30709, www.Ancestry.com, Posted by ESavada.
Files (2): NEWMAN, William and Frances ROVICS - 1913 Marriage License p1.jpg, NEWMAN, William and Frances ROVICS - 1913 Marriage License p2.jpg
2433. NEWMAN, William, “Birth Index,” 15 Apr 1885, Manhattan, New York City, New York, USA, #432499, www.Ancestry.com, www.familysearch.org.
File: NEWMAN, William - 1885 Birth Index.pdf
2434. NEWMAN, William, “Social Security Death Index,” Dec 1978, 089-07-9503, www.Ancestry.com.
Birth Date: 15 Apr 1885
2435. NEWMAN, William and Frances H. ROVICS, “Marriage Index,” 21 Dec 1913, Manhattan, New York City, New York, USA, #30709, www.Ancestry.com.
2436. ROVICS, Minnie and Family, “1915 New York Census,” New York, New York, New York, USA, A.D. 23 E.D. 05, p.3, www.Ancestry.com.
Lines 10 - 15.
File: ROVICS, Minnie - 1915 NY Census.jpg
2437. ROVICS, Alvin I., “Index to Birth Certificate,” 17 Mar 1899, New York, New York, USA, #11649, www.Ancestry.com.
File: ROVICS, Alvin I - 1899 Index to Birth Certificate.pdf
2438. ROVICS, Alvin I., “Death Index,” 20 jul 1991, New Jersey, #0035913, 091-07-3198, www.Ancestry.com.
File: ROVICS, Alvin - 1991 Death Index.jpg
2439. ROVICS, Alvin, “U.S., Social Security Applications and Claims Index,” 20 Jul 1991, 091-97-3198, ww.Ancestry.com.
2440. ROVICS, Alvin I., “Obituary,” The Record, Hackensack, New Jersey, USA, 22 Jul 1991, p. 22, www.Newspapers.com.
File: ROVICS, Alvin I - 1991 Obituary.pdf
2441. “Mount Lebanon Cemetery, Internment Search,” https://www.mountlebanoncemetery.com/search/.
2442. ROVICS, Alvin Irving, “World War I Draft Card,” 1917/1918, www.Ancestry.com.
File: ROVICS, Alvin Iriving - 1917:8 WWI Draft Card.jpg
2443. STORYK, Harris and Family, “1930 U.S. Census,” Manhattan, New York, USA, E.D. 463, Sheet 37B, FHL microfilm: 2341292, www.Ancestry.com.
Lines 90-93.
File: STORYK, Harris - 1930 US Census.jpg
2444. ROVICS, Alvin, “1940 U.S. Census,” New York, Kings, New York, USA, E.D. 24-231B, Sheet 2A, Roll: m-t0627-02551, www.Ancestry.com.
File: ROVICS, Alvin - 1940 US Census.jpg
2445. ROVICS, Alvin Irving and Diana STORYK, “Marriage License,” 6 Nov 1927, 285 Riverside Drive, Manhattan, New York, USA, #31351, www.Ancestry.com, Posted by ESavada.
Files (2): ROVICS, Alvin Irving and Diana STORYK - 1927 Marriage License p1.jpg, ROVICS, Alvin Irving and Diana STORYK - 1927 Marriage License p2.jpg
2446. ROVICS, Alvin Irving and Diana STORYK, “Marriage License,” 6 Nov 1927, 285 Riverside Drive, Manhattan, New York, USA, #31351, www.Ancestry.com, Posted by ESavada., Age 22 at time of marriage i 1927.
Files (2): ROVICS, Alvin Irving and Diana STORYK - 1927 Marriage License p1.jpg, ROVICS, Alvin Irving and Diana STORYK - 1927 Marriage License p2.jpg
2447. ROVICS, Diana, “U.S., Social Security Applications and Claims Index,” 12 Dec 2000, 064-12-4016, www.Ancestry.com.
Birth Date: 8 Aug 1905
2448. HECHT, jerome and Sylvia, “1925 New York Census,” Brooklyn, Kings, New York, USA, A.D. 02, E.D. 31, p. 2t6, www.Ancestry.com.
File: HECHT, jerome and Sylvia - 1925 NY Census.jpg
2449. HECHT, Jerome and Sylvis, “1930 U.S. Census,” Brooklyn, Kings, New York, USA, E.D. 861, Sheet 11A, FHL microfilm: 2341273, ww.Ancestry.com.
Lines 32-33.
File: HECHT, Jerome and Sylvia - 1930 US Census.jpg
2450. ROVICS, Minnie and Family, “1910 U.S. Census,” Manhattan, New York, New York, USA, E.D. 509, Sheet 17B, www.Ancestry.com, ROVICS, Sylvia: Age 9.
Lines 85-88.
File: ROVICS, Minnie - 1910 US Census.jpg
2451. HECHT, Jerome and Sylvia, “Manifest S.S. Lafayette,” 4 Jan 1933, www.Ancestry.com, HEHCT, Sylvia: b. 16 Nov 1900.
His birth: 16 Jun 1899 in New York
Her birth: 16 Nov 1900 in New York
Address:: 645 Ocean Ave., Brooklyn, New York, USA
File: HECHT, Jerome and Sylvia - 1933 Ships Manifest.jpg
2452. HECHT, Jerome and Sylvia ROVICS, “Engagement Announced,” Times Union, Brooklyn, New York, USA, 24 Apr 1923, p. 9, www.Newspapers.com.
File: HECHT-ROVICS - 1923 Engagement.pdf
2453. HECHT, Jerome, “Index to Birth Certificates,” 26 Jun 1899, Manhattan, New York City, New York, New York, USA, #24365, www.Ancestry.com.
File: HECHT, Jerome - 1899 Birth Certificate Index.pdf
2454. HECHT, Jerome and Sylvia, “Manifest S.S. Lafayette,” 4 Jan 1933, www.Ancestry.com, HECHT, Jerome: b. 16 Jun 1899.
His birth: 16 Jun 1899 in New York
Her birth: 16 Nov 1900 in New York
Address:: 645 Ocean Ave., Brooklyn, New York, USA
File: HECHT, Jerome and Sylvia - 1933 Ships Manifest.jpg
2455. HECHT, Jerome and Sylvia, “Manifest, S.S. Orizaba,” 22 Apr 1924, www.familysearch.org, HECHT, Jerome: b. 26 Jun 1899.
File: HECHT, Jerome and Sylvia - 1924 Ship Manifest.jpeg
2456. HECHT, Jerome and Sylvia ROVICS, “Marriage License Index,” 4 Apr 1924, Brooklyn, Kings, New York, USA, #4946, www.Ancestry.com.
/Users/mab/Documents/Alexander Family History/Sturz/HECHT, Jerome and Sylvia ROVICS - 1924 Marriage License Index.jpg
2457. NEWMAN, WIilliam, “Obituary,” The New York Times, New York, New York, USA, 6 Dec 1978, p. B6.
File: NEWMAN, William - 1978 Obituary.pdf
2458. NEWMAN, William, “World War I Draft Card,” 1917-1918, www.Ancestry.com.
Date of Birth: 15 Apr 1885
File: NEWMAN, William - 1917 WWI Draft Card.jpg
2459. NEWMAN, Willaim, “World War II Draft Card,” 1942, www.Ancestry.com.
File: NEWMAN, William - 1942 WWII Draft Card.jpg
2460. NEWMAN, Arthur L., “Birth Index,” 15 Dec 1914, Manhattan, New York City, New York, USA, #66199, www.Ancestry.com.
File: NEWMAN, Arthur L - 1914 Birth Index.jpg
2461. NEWMAN, Arthur Lawrence, “U.S. World War II Draft Card,” 16 Oct 1940, www.Ancestry.com.
File: NEWMAN, Arthur Lawrence - 1940 WWII Draft Card.jpg
2462. CAPLIN, Ruth E., “Obituary,” The Berkshire Eagle, Pittsfield, Massachusetts, USA, 7 Sep 1999, p. 14, www.Newspapers.com.
File: CAPLIN__Ruth_E___1999_Obituary.pdf
2463. NEWMAN, Ruth E., “Birth Index,” 29 Sep 1916, Manhattan, New York City, New York, USA, #4678??, www.Acestry.com.
File: NEWMAN, Ruth E - 1916 Birth Index.jpg
2464. CAPLIN, Ruth E., “Death Index,” 6 Sep 1999, Great Barrington, Massachusetts, USA, www.Ancestry.com.
Birth: 29 Sep 1916, New York
2465. CAPLIN, Ruth Elaine Newman, “U.S., Social Security Applications and Claims Index,” 6 Sep 1999, 124-09-7933, www.Ancestry.com.
2466. CAPLIN, Elliott Arthur, “U.S., Social Security Applications and Claims Index,” 20 Feb 2000, 116-07-7670, www.Anestry.com.
2467. CAPLIN, Elliot A., “Obituary,” The Berkshire Eagle, Pittsfield, Massachusetts, USA, 22 Feb 2000, p. 8, www.Newspapers.com.
File: CAPLIN, Elliot A - 2000 Obituary.pdf
2468. CAPLIN, Elliott A., “Death Index,” 20 Feb 2000, Stockbridge, Massachusetts, USA, www.Ancestry.com.
2469. CAPLIN, Elliot A., “Elliot A. Caplin, 86, Writer Who Devised Comic Strip Plots,” The New York Times, New York, New York, USA, 26 Feb 2000, p. B10.
File: CAPLIN, Elliot - 2000 NYT Obituary.pdf
2470. CAPLIN, Elliot Arthur, “World War II Draft Card,” 16 Oct 1940, www.Ancestry.com.
File: CAPLIN, Elliott Arthur - 1940 WWII Draft Card.jpg
2471. CAPLIN, Otto and Family, “1940 U.S. Census,” New York, New York, New York, USA, E.d. 31-1895, Sheet 12A, Roll: m-t0627-02670, 18 Apr 1940, www.Ancestry.com.
File: CAPLIN, Otto - 1940 US Census.jpg
2472. CAPLIN, Donald and Sondra J. HELLMAN, “Sondra Hellman is married to Donald Caplin,” The Berkshire Eagle, Pittsfield, Massachusetts, USA, 23 Jul 1982, p. 9, www.Newspapers.com.
File: CAPLAN-HELLMAN - 1982 Wedding.pdf
2473. JACOBS, Henry, “World War I Draft Card,” 1917, www.Ancestry.com.
File: JACOBS, Henry - 1917 World War I Draft Card.jpg
2474. JACOBS, Henry, “Manifest - S.S. Olympic,” 19 Aug 1924, New York, New York, USA, www.Ancestry.com.
Line 18
File: JACOBS, Henry - 1924 Passanger List.jpg