One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "44" Results. (1 - 44 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
& Co. Namm 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
& Singer Namm 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
A. I. Namm 1920

American Jewish Year Book 1921-1922, Necrology, United states

View
Adolph I Namm 1921

American Jewish Year Book 1921-1922, Special Bequests and Gifts

View
Adolph I. Namm 1923

American Jewish Year Book 1923-1924, Special Bequests and Gifts

View
Alfred Namm 1911

NY State Notices Archive - The Hebrew Standard

View
Alvina Namm 1909

Ridgewood, NY- Hungarian, Cypress Ave.

View
Arthur Namm 1963

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

View
Benjamin H Namm 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View
Benjamin H. Namm ------

Who's Who in American Jewry, 1938

View
Benjamin H. Namm ------

Who's Who in American Jewry, 1926.

View
Benjamin H. Namm 1948

American Jewish Year book- Appointments, Honors, Elections

View
Benjamin H. Namm 1915

Leo Frank Papers at the Kenan Research Center at the Atlanta History Center. This collection contains correspondence from Jewish and non-Jewish people.

View
Betty Namm 1955

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

View
Emil Namm 1957

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

View
Estelle Namm 1913

NY State Notices Archive- The Hebrew Standard

View
Esther Namm 1940

Ridgewood, NY- Hungarian, Cypress Ave.

View
Fannie Namm 1961

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Gavrich Namm 2014

NJ State notices archive - Weddings

View
George Namm 1954

Ozone Park, NY- Bayside

View
Gussie Namm 1926

Ozone Park, NY- Bayside

View
Henry Namm 1912

Ridgewood, NY- Machpelah, Cypress Ave.

View
Hermann Namm 1918

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Hugo Namm 1937

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Hyman Namm 1953

Ridgewood, NY- Hungarian, Cypress Ave.

View
Jennie Namm 1915

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

View
Jennifer Namm 2012

NJ State notices archive - Obituaries

View
Johanna Namm 1938

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Julius Namm 1910

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

View
Lillian Franklin Namm 1927

Ridgewood, NY- Union Field, Cypress Ave.

View
Lillian Franklin Namm 1927

Ridgewood, NY- Union Field, Cypress Ave.

View
Mary Namm 1913

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Max Namm 1952

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Max Namm 1947

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

View
Max Namm 1900

NY State Notices Archive- The Hebrew Standard

View
Morris Namm 1997

Ridgewood, NY- Machpelah, Cypress Ave.

View
Oskar Namm 1915

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Paul Namm 1904

NY State Notices Archive- The Hebrew Standard

View
Rachelle Namm 2014

NJ State notices archive - Engagements

View
Rose Namm 1908

NY State Notices Archive- The Hebrew Standard

View
Rose Namm 1909

NY State Notices Archive - The Hebrew Standard

View
Samuel Namm 1922

Ridgewood, NY- Hungarian, Cypress Ave.

View
Sarah Namm 1898

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Wolf Namm 1906

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View