| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Clara | Stander | 2016 |
PA State notices archive - Death notices |
|
VIEW |
| David | Stander | ------ |
NY, Kings County |
|
VIEW |
| Elizabeth | Stander | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Elizabeth | Stander | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Fannie | Stander | 1958 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Harry | Stander | 1927 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Henrietta | Stander | 1902 |
NY, New York City - Marriage Record |
|
VIEW |
| Lena | Stander | 1933 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Louis E. | Stander | 1906 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Rose | Stander | 1923 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Samuel | Stander | 1949 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Philip | Standermann | 1900 |
American Jewish Year Book 5660 |
|
VIEW |