| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Esther V. | Brand | 1902 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Ethel | Brand | 1939 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Eva | Brand | 1970 |
Troy, NY- Spring Ave. |
|
VIEW |
| Eva | Brand | 1916 |
Ridgewood, NY- Mt. Judah, Cypress Ave |
|
VIEW |
| Fannie | Brand | 1912 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Fanny | Brand | 1900 |
Ridgewood, NY- Machpelah, Cypress Ave. |
|
VIEW |
| Florence | Brand | 1927 |
NY, New York City - Marriage Record |
|
VIEW |
| Frances | Brand | 2017 |
GA State notices archive - Obituaries |
|
VIEW |
| Frank | Brand | 1912 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Freida B. | Brand | 1963 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Frumed | Brand | 1895 |
Brooklyn, NY- Washington Cemtery, McDonald Ave. |
|
VIEW |
| Gearna Jenny | Brand | 1974 |
Milwaukee, WI- Spring Hill, South Hawley Court |
|
VIEW |
| Gerald S. | Brand | 1961 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Gertrude | Brand | 1972 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Gertrude | Brand | 1937 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Gimpel | Brand | 1935 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Gitel | Brand | 1947 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Golde | Brand | 2004 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Goldie | Brand | 1973 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Goldie | Brand | 1925 |
NY, New York City- Marriage Record |
|
VIEW |
| Goldscha | Brand | 1949 |
List of people to be transferred from Displaced Persons Camp Pocking in Germany to Camp Schwaebische, YIVO Archives. Records are located at https://archives.cjh.org ROS_IE14978228. Permission to publish these records must be obtained from YIVO directly. |
|
VIEW |
| Gregory | Brand | 1958 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Gussie | Brand | 1968 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| H. | Brand | 1919 |
Schenectady, NY- The Jewish Chronicle |
|
VIEW |
| H. | Brand | 1918 |
The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations |
|
VIEW |
| Hannah D. | Brand | 1925 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
|
VIEW |
| Harold | Brand | 1921 |
American Jewish Year Book 1921-1922, Appointment, Honors and Elections, Untied States |
|
VIEW |
| Harold A. | Brand | 1912 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Harry | Brand | 1917 |
American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States |
|
VIEW |
| Harry | Brand | 1970 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Harry | Brand | 1970 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Harry | Brand | 1963 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Harry | Brand | 1964 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Harry | Brand | 1953 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Harry M. | Brand | 1930 |
Ozone Park, NY- Acacia, 83-84 Liberty Ave. |
|
VIEW |
| Harvey Alan | Brand | 1969 |
NY State notices archive |
|
VIEW |
| Hattie | Brand | 1903 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Heinie | Brand | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Helen | Brand | 1925 |
NY, New York City- Marriage Record |
|
VIEW |
| Helen S. | Brand | ------ |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Henry | Brand | 1943 |
Ozone Park, NY- Mokom Sholom, Pitkin Ave. |
|
VIEW |
| Henry | Brand | 1934 |
Troy, NY- Spring Ave. |
|
VIEW |
| Henry | Brand | 1980 |
Montreal, Canada- Baron Hirsch, Savane St. |
|
VIEW |
| Henry | Brand | 1969 |
NY State notices archive |
|
VIEW |
| Henry I. | Brand | 1913 |
NY State Notices Archive- The Hebrew Standard |
|
Temporarily Open Access |
| Henry L. | Brand | 1936 |
American Jewish Year book 1937-1938, Necrology, United States |
|
VIEW |
| Henry L. | Brand | 1901 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Herman | Brand | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| Herman | Brand | 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 |
| Herman | Brand | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |