One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "85547" Results. (33601 - 33650 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Jean Kay 1924

MN State Notices Archive- The American Jewish World

View
Jean Zipern Kay 1961

Ridgewood, NY- Union Field, Cypress Ave.

View
Jerome Kay 1950

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

View
Jerome (Dr) Kay 1950

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

View
Jewelry Co. Employees Kay 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Jo Ann Kay 1960

Albany County, NY: Wills

View
Johannah Kay 1891

Ridgewood NY- Beth El, Cypress Ave.

View
John Kay 1941

Chicago, IL- notices archive, The Sentinel, November 06

View
Josef Kay 1949

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

View
Joseph Kay 1947

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

View
Joseph Kay 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
joseph L. Kay 1994

NY Rensselaer County: Wills

View
Joseph L. Kay 1991

NY Rensselaer County: Wills

View
Joseph L. Kay 1990

NY Rensselaer County: Wills

View
Josephine L. Kay 1914

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

View
Joyce Kay 2000

Chicago, IL- Rosemont Park, Addison St.

View
Judith Louise Kay 1965

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

View
Julius Kay 1898

Ridgewood NY- Beth El, Cypress Ave.

View
Julius Benjamin Kay 1958

Utica, NY- Beth El, Woods Rd.

View
Julius Phillip Kay 1971

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

View
Kalicka Kay 1963

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

View
Lawrence Charles Kay 1965

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

View
Leah Kay 1973

Glendale, NY- Mt. Lebanon,

View
Leo Kay 1956

Glendale, NY- Mt. Lebanon

View
Leon Kay 1925

Chicago, IL- Waldheim

View
Leonard Kay 1931

Newark, NJ- Beth Abraham, South Orange Ave.

View
Lewis A. Kay 1960

Albany County, NY: Wills

View
Lillian Kay 1998

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

View
Lillian Kay 1923

Chicago, IL- notices archive, The Sentinel, July 13

View
Louis Kay 1945

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis Kay 1988

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

View
Louis Kay 2001

Obituary Archive of the Rhode Island Jewish Historical Association

View
Louis Kay 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
Luella Kay 1981

Skokie, IL- Memorial park, Gross Point Rd.

View
Manufacturing Co. Kay 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Martha Kaplan Kay 1961

Chicago, IL- Waldheim

View
Marvin Kay 1964

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

View
Marvin Gilbert Kay 1956

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

View
Mary Kay 1996

Pittsfield, MA- Keneseth Israel, Peck's Rd.

View
Mary Kay 1952

Newark, NJ- Beth Abraham, South Orange Ave.

View
Mary Kay 1996

Obituary Archive of the Rhode Island Jewish Historical Association

View
Matthew Alexander Kay 1986

Chicago, IL- Rosemont Park, Addison St.

View
Maurice Kay ------

Chicago, IL- Rosemont Park, Addison St.

View
Maurice N Kay 1962

Obituary Archive of the Rhode Island Jewish Historical Association

View
Max Kay 1935

Chicago, IL- Waldheim

View
Max Kay 1918

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

View
Max Kay 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Mervin Kotofsky Kay 1968

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Baron de Hirsch Memorial Park (Map A1) Line 49 Grave 15

View
Meyer Max Kay 1960

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

View
Michael Kay 1960

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

View