First Name | Family Name | Year of Record | Record Location | Image | Free? | 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 | ||
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 |