| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Lodge | America | 1905 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Adeline | American | 1936 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Bag & Burlap | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Beef Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Brush Co Inc. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Business Supplies Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Clara | American | 1915 |
Ridgewood, NY- Machpelah, Cypress Ave. |
|
VIEW |
| Cleaning Co. | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Coated Fabrics | American | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
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 |