One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "110140" Results. (20651 - 20700 Displayed)

First Name Family Name Year of Record Record Location Image View
Jack Bayer 2013

PA State notices archive - Obituaries

VIEW
Jack Bayer 1907

NY State Notices Archive- The Hebrew Standard

VIEW
Jack Bayer 1977

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

VIEW
Jack Bayer 1967

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

VIEW
Jack J. Bayer 1975

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

VIEW
Jack J. Bayer 1974

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

VIEW
Jack J. Bayer 1967

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

VIEW
Jack J. Bayer 1965

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

VIEW
Jack J. Bayer 1965

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

VIEW
JacK J. Bayer 1953

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

VIEW
Jacob Bayer 1928

Glendale, NY- Mt. Lebanon

VIEW
Jacob Bayer 1903

NY State Notices Archive- The Hebrew Standard

VIEW
Jerome Haas Bayer 1917

NY State Notices Archive - The Hebrew Standard

VIEW
Jessie Bayer 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Jos. Bayer 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

VIEW
Joseph Bayer ------

NY, Kings County

VIEW
Joseph Bayer 1895

MO State Notices Archive - The Jewish Voice

VIEW
Julius Bayer 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
Julius Bayer 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Lena Bayer 1949

Elmont, NY- Beth David, Elmont Rd.

VIEW
Lena Bayer 1953

Glendale, NY- Mt. Lebanon

VIEW
Leon Bayer 1976

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

VIEW
Leon Bayer 1966

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

VIEW
Lillian Bayer 1971

Chicago, IL- Waldheim

VIEW
Lillian Adel Bayer 1909

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Loraine Carol Bayer 1964

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

VIEW
Loraine Carol Bayer 1964

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

VIEW
Louis Bayer 1932

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
M. I. Bayer 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
Malke Bayer 1921

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Margaret Bayer 1997

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Mary Bayer 1953

Glendale, NY- Mt. Lebanon

VIEW
Max Bayer 1967

Glendale, NY- Mt. Lebanon

VIEW
Max (Mrs) Bayer 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908 List of Donors and Members

VIEW
Max (Mrs) Bayer 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

VIEW
Meir Bayer 1915

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Melissa Joy Bayer 2012

NJ State notices archive - Engagements

VIEW
Michael Bayer 1966

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

VIEW
Mircea Bayer 1986

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Mollie Bayer 1920

Chicago, IL- Waldheim

VIEW
Morris Bayer 1926

Glendale, NY- Mt. Lebanon

VIEW
Nath. Bayer 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
Nathan Bayer 1918

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Paula Fischel Bayer 1940

Berlin Collection, German Reich Expatriation Files, YIVO Archives, https://archives.cjh.org, ROS_IE15993935. Permission to publish must be obtained from YIVO directly.

VIEW
Ph. Bayer 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
Rachel Bayer 1902

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

VIEW
Ronald Bayer 1961

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

VIEW
Rosalie S Bayer 1962

Kochaviah, Stern College, Yeshiva University

VIEW
Rose Bayer 1922

Ridgewood NY- Beth El, Cypress Ave.

VIEW
Rose Bayer 1960

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW