One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "75" Results. (51 - 75 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Jesse B Calmenson 1931

MN State Notices Archive - The American Jewish World

View
Jesse B Calmenson 1933

MN State Notices Archive - The American Jewish World

View
Jesse B. Calmenson ------

Who's Who in American Jewry, 1926.

View
Joseph Calmenson 1912

NY State Notices Archive - The Hebrew Standard

View
Leah Liba Calmenson 1907

Ridgewood, NY- Union Field, Cypress Ave.

View
Leo Calmenson 2004

Ridgewood, NY- Union Field, Cypress Ave.

View
Louis Calmenson 1957

Dalton, PA- Shoemaker Rd.

View
Rose Calmenson 2000

Ridgewood, NY- Union Field, Cypress Ave.

View
Sam Calmenson ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Yetta Calmenson 1969

Dalton, PA- Shoemaker Rd.

View
Solomon Calmer 1786

A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press

View
Herbert Calmon 1914

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

View
Theodor Calmon 1936

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

View
Betsy Calmson 1899

Ozone Park, NY- Bayside

View
Samuel Calmson 1900

Ozone Park, NY- Bayside

View
Aaron Calmus 1993

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Abraham M. Calmus 1986

Glendale, NY- Mt. Lebanon

View
Abraham M. Calmus 1986

Glendale, NY- Mt. Lebanon

View
Charles Calmus 1974

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Estelle Calmus 1960

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Hannai S. Calmus 1989

Glendale, NY- Mt. Lebanon

View
Hannai S. Calmus 1989

Glendale, NY- Mt. Lebanon

View
Jane Calmus 1996

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Lawrence Harold Calmus 1956

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

View
Antionette Calmy 1967

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

View