| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Adolph | Garmise | 1944 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Anna | Garmise | 1942 |
Glendale, NY- Mt. Neboh, Cypress Hills St. |
|
VIEW |
| Anshel | Garmise | 1946 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Archibald | Garmise | 1940 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Bertha | Garmise | 1959 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Frieda L. Aron | Garmise | 1960 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Helen | Garmise | 1913 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Helen | Garmise | 1914 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Henrietta | Garmise | 1965 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Ida | Garmise | 1962 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Isidore | Garmise | 1911 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Jennie | Garmise | 1943 |
Los Angeles, CA- Mt. Zion, Downey Rd. |
|
VIEW |
| Leo | Garmise | 1949 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Lillian | Garmise | 1994 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Lottie | Garmise | 1912 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Louis | Garmise | 1950 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Louis | Garmise | 1921 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Max | Garmise | 1949 |
Los Angeles, CA- Mt. Zion, Downey Rd. |
|
VIEW |
| Nathan | Garmise | 1929 |
Glendale, NY- Mt. Neboh, Cypress Hills St. |
|
VIEW |
| Rachel | Garmise | 1942 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Rachel | Garmise | 1937 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Rose | Garmise | 1904 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Saul | Garmise | 1956 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| William | Garmise | 1974 |
Glendale, NY- Mt. Lebanon |
|
VIEW |