First Name | Family Name | Year of Record | Record Location | Image | Free? | View |
---|---|---|---|---|---|---|
Dry Ginger Ale Co Inc. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Dry Ginger Ale Co Inc. Employees | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Electric Supply Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Fannie | American | 1930 |
Ridgewood, NY- Machpelah, Cypress Ave. |
![]() |
View | |
Finance Corp. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Fire Works Co. of Massachusetts | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Fish Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Flour Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Friendship Association AuxilIary | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Fruit Growers | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Furniture Shops | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Gumming Co. Employees | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Helen | American | 1930 |
Ridgewood, NY- Union Field, Cypress Ave. |
![]() |
View | |
Hide & Leather Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Julia | American | 1871 |
Ozone Park, NY- Mokom Sholom, Pitkin Ave. |
![]() |
View | |
Mfg. Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Muffler Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Nathan | American | 1899 |
Ridgewood, NY- Union Field, Cypress Ave. |
![]() |
View | |
Naval Uniform Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
O. L. | American | 1900 |
MO State Notices Archive - The Jewish Voice |
![]() |
View | |
Optical Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Oscar L. | American | 1905 |
American Jewish Year Book 5665 |
![]() |
View | |
paper Box Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
paper Box Co. Employees | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
pleating & Button Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Radiator & Standard Sanitary Corp. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Rebecca | American | 1950 |
Elmont, NY- Beth David, Elmont Rd. |
![]() |
View | |
Sadie | American | ------ |
American Jewish Year Book 5662 |
![]() |
View | |
Sadie | American | 1905 |
American Jewish Year Book 5665 |
![]() |
View | |
Sadie | American | ------ |
American Jewish Year Book 5665 |
![]() |
View | |
Sadie | American | ------ |
American Jewish Year Book 5667 |
![]() |
View | |
Sadie | American | 1944 |
American Jewish Year book- Necrology - UNITED STATES |
![]() |
View | |
Sadie | American | 1917 |
Distinguished Jews of America |
![]() |
View | |
Sadie | American | 1924 |
Book: History of the Jews of Chicago, by Hyman L. Meites |
![]() |
View | |
Sadie | American | 1909 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Sadie | American | 1910 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Sadie | American | 1910 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Sadie | American | 1915 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Sarah | American | 1952 |
Ozone Park, NY- Mokom Sholom, Pitkin Ave. |
![]() |
View | |
Shoe Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Shoe Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Special Contribution | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Steel & Iron Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Sugar Refining Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Table Mfg Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Theresa | American | 1930 |
Ozone Park, NY- Mokom Sholom, Pitkin Ave. |
![]() |
View | |
Thread Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Wiping Rag Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
American Express Company | 1906 |
American Jewish Year book 1906-1907, Bequests And Gifts |
![]() |
View | ||
Louis,Gottschalk,1975 | American Jewish Year Book 1978, Necrology, United States | ------ |
Louis Gottschalk, educ., historian, au., b. N.Y.C., Febuary 21, 1899, d. Chicago, June 24, 1975 |
![]() |
View |