One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "20868" Results. (2251 - 2300 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Benjamin H. Namm ------

Who's Who in American Jewry, 1938

View
Benjamin H. Namm ------

Who's Who in American Jewry, 1926.

View
Benjamin H. Namm 1948

American Jewish Year book- Appointments, Honors, Elections

View
Benjamin H. Namm 1915

Leo Frank Papers at the Kenan Research Center at the Atlanta History Center. This collection contains correspondence from Jewish and non-Jewish people.

View
Betty Namm 1955

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Emil Namm 1957

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Estelle Namm 1913

NY State Notices Archive- The Hebrew Standard

View
Esther Namm 1940

Ridgewood, NY- Hungarian, Cypress Ave.

View
Fannie Namm 1961

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Gavrich Namm 2014

NJ State notices archive - Weddings

View
George Namm 1954

Ozone Park, NY- Bayside

View
Gussie Namm 1926

Ozone Park, NY- Bayside

View
Henry Namm 1912

Ridgewood, NY- Machpelah, Cypress Ave.

View
Hermann Namm 1918

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

View
Hugo Namm 1937

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

View
Hyman Namm 1953

Ridgewood, NY- Hungarian, Cypress Ave.

View
Jennie Namm 1915

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Jennifer Namm 2012

NJ State notices archive - Obituaries

View
Johanna Namm 1938

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

View
Julius Namm 1910

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Lillian Franklin Namm 1927

Ridgewood, NY- Union Field, Cypress Ave.

View
Lillian Franklin Namm 1927

Ridgewood, NY- Union Field, Cypress Ave.

View
Mary Namm 1913

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Max Namm 1952

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Max Namm 1947

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Max Namm 1900

NY State Notices Archive- The Hebrew Standard

View
Morris Namm 1997

Ridgewood, NY- Machpelah, Cypress Ave.

View
Oskar Namm 1915

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

View
Paul Namm 1904

NY State Notices Archive- The Hebrew Standard

View
Rachelle Namm 2014

NJ State notices archive - Engagements

View
Rose Namm 1908

NY State Notices Archive- The Hebrew Standard

View
Rose Namm 1909

NY State Notices Archive - The Hebrew Standard

View
Samuel Namm 1922

Ridgewood, NY- Hungarian, Cypress Ave.

View
Sarah Namm 1898

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Wolf Namm 1906

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Irving Namoff 1929

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Mooshi R. Namordi 2009

NY State notice archive- Obituaries

View
Rose Namowitz 1932

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Jeffrey Namson 1965

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

View
Lazar Namson 1961

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

View
Eunice Namyet 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry Namyet 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Helen Namyet 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Moses Namyot ------

U.S. Circuit Court District of MA, Suffolk County

View
Moses Namyot 1919

American Jewish Year Book 1920-1921, Necrology, British Empire

View
Sadie Namzer 1903

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Betty Nan 1950

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

View
Ida Nan 1925

Chicago, IL- notices archive, The Sentinel, May 22

View
Robarta Nan 1964

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

View
& Osrow Nanas 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