One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "27" Results. (1 - 27 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Alice Fatt 1951

Ridgewood, NY- Machpelah, Cypress Ave.

View
Beatrice Ruth Fatt 1990

Glendale, NY- Mt. Lebanon

View
Berha Hoffman Fatt 1955

Newburgh, NY- Agudas Achim, Erie Rd.

View
Charles Fatt 1971

Glendale, NY- Mt. Lebanon

View
Charles Fatt 1917

NY State Notices Archive - The Hebrew Standard

View
Evelyn Fatt 1981

Glendale, NY- Mt. Lebanon

View
Harry Fatt 1930

Newburgh, NY- Agudas Achim, Erie Rd.

View
Harry M. Fatt 1966

Ellenville, NY- Ezrath Israel, Wawarsing township, Route 209

View
Hyman Fatt ------

American Jewish Year book- AMERICAN JEWISH WAR SERVICE - DEATHS - 1943-1944

View
Isidore Fatt 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Isidore Fatt 1914

NY State Notices Archive - The Hebrew Standard

View
Isidore Fatt 1915

NY State Notices Archive - The Hebrew Standard

View
J.J. Fatt 1910

NY State Notices Archive - The Hebrew Standard

View
Jerome Fatt 1975

Glendale, NY- Mt. Lebanon

View
Louise Fatt 1947

Glendale, NY- Mt. Lebanon

View
Minnie Fatt 1938

Glendale, NY- Mt. Lebanon

View
Morris Fatt 1965

Glendale, NY- Mt. Lebanon

View
Nettie Fatt 1995

Glendale, NY- Mt. Lebanon

View
Regina Fatt 1937

Glendale, NY- Mt. Lebanon

View
Richard Fatt 1968

Glendale, NY- Mt. Lebanon

View
Sadye Fatt 1915

NY State Notices Archive - The Hebrew Standard

View
Yetty Fatt 1960

Ellenville, NY- Ezrath Israel, Wawarsing township, Route 209

View
Ilya Fattakhov 1995

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

View
Lena Fattman 1961

Ridgewood NY- Beth El, Cypress Ave.

View
Morris Fattman 1955

Ridgewood NY- Beth El, Cypress Ave.

View
Yetta Fattman 1971

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

View
Sharon Fattorusso 1983

Ridgewood, NY- Mt. Judah, Cypress Ave.

View