| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Abraham | Naar | ------ |
U.S. Circuit Court District of MA, Suffolk County |
|
VIEW |
| Abraham | Naar | 1918 |
American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United Kingdom |
|
VIEW |
| Charles | Naar | 1975 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| D (Mrs) | Naar | 1858 |
Report of the Jewish Foster Home Society of the City of Philadelphia, |
|
VIEW |
| David | Naar | ------ |
U.S. Circuit Court District of MA, Suffolk County |
|
VIEW |
| Jos. L. | Naar | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| Josh | Naar | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| Joshua | Naar | 1768 |
A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press |
|
VIEW |
| Marius | Naar | 1913 |
American Jewish Year Book 1914-1915, Appointment, Honors and Elections, Spain |
|
VIEW |
| Marius Zacharia | Naar | 1937 |
American Jewish Year Book 1937-1938, Necrology, Other Countries |
|
VIEW |
| Moses | Naar | 1740 |
A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press |
|
VIEW |
| Ray | Naar | 1910 |
Ridgewood, NY- Beth Olam, Cypress Hill St. |
|
VIEW |
| Samuel Grey | Naar | 1916 |
American Jewish Year Book 1916-1917, Necrology, United States |
|
VIEW |
| Samuel Grey | Naar | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Sidney A | Naar | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Abraham | Naarden | 1968 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Elisabeth | Naarden | 1969 |
Glendale, NY- Mt. Lebanon |
|
VIEW |