One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "21556" Results. (5401 - 5450 Displayed)

First Name Family Name Year of Record Record Location Image View
Sandra Lear Taylor 2017

PA State notices archive - Death notices

VIEW
Sanford Norton Taylor 1988

Glendale, NY- Mt. Lebanon

VIEW
Sanford Norton Taylor 1988

Glendale, NY- Mt. Lebanon

VIEW
Sara Taylor 1963

NY State notices archive

VIEW
Sarah Taylor 1928

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Sarah Taylor 1907

Syracuse, NY-Chevra Shas, Jamesville Ave.

VIEW
Sarah Taylor 1942

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Sarah Taylor 1946

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Sarah Taylor 1967

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

VIEW
Sarah C Taylor 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Scott Marshall Taylor 1965

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

VIEW
Sidney Taylor 1924

Chicago, IL notices archive, The Sentinel, September 12

VIEW
Sidney A. Taylor 1995

Chicago, IL- Waldheim

VIEW
Sonia Doris Taylor 2014

MD State notices archive - Obituaries

VIEW
Sophia Taylor 1917

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Sydelle Taylor 1920

NY State Notices Archive - The Hebrew Standard

VIEW
Thomas Taylor 1938

Glendale, NY- Mt. Lebanon

VIEW
Tillie Taylor 1965

Book: Who is Who in Canadian Jewry

VIEW
Victor Taylor 1959

Book: The Jewish Community of Utica, New York 1847-1948, By S. Joshua Kohn

VIEW
Victor H Taylor 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Victor H. Taylor 1998

Syracuse, NY- Jewish Cemeteries, Jamesville Ave.

VIEW
Victor H. Taylor 1945

Utica, NY- Beth El, Woods Rd.

VIEW
Victor H. Taylor 1927

NY State notices archive

VIEW
Wayne Taylor 1952

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

VIEW
Wayne Taylor 1952

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

VIEW
Wayne Taylor 1954

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

VIEW
William Taylor 1917

NY State Notices Archive - The Hebrew Standard

VIEW
William Taylor 1917

NY State Notices Archive - The Hebrew Standard

VIEW
William Taylor 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Yetta Taylor 1920

Brooklyn, NY- Washington Cemtery, McDonald Ave.

VIEW
Zisel Taylor 1925

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Harold Taylor. 1916

NY State Notices Archive - The Hebrew Standard

VIEW
Joseph Taylot 1973

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

VIEW
Moisey Tayman 2002

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Joseph & (Mrs) Taymor 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Michael Taynberg 1999

Brooklyn, NY-Washington Cemetery, McDonald Ave.

VIEW
B. (Mrs.) Tayne 1921

Chicago, IL- notices archive, The Sentinel, November 19

VIEW
Samuel A. Tayne 1921

Chicago, IL- notices archive, The Sentinel, November 19

VIEW
Vulf Tayts 1993

Newark, NJ- McClellan St.

VIEW
Elizabeth C . Tazelaar 1934

NY, New York City - Marriage Record

VIEW
Yehuda Tbal 1996

Jerusalem, Israel- Har Menuchos

VIEW
Jacob Tbieber 1914

American Jewish Year Book 1914-1915, Appointment, Honors and Elections, United States

VIEW
Mordechai Tbtsnik 2005

Jerusalem, Israel- Har Menuchos

VIEW
Amelia Tbum ------

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Fannie Klosk Tcatch 1951

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Stanley Tcath 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Baruch Tchemerinski 1946

American Jewish Year book- Necrology - OTHER COUNTRIES

VIEW
Hayyim Tchemerinsky 1918

American Jewish Year Book 1917-1918, Necrology, Russia

VIEW
Hayyim Tchemerinsky 1918

American Jewish Year Book 1917-1918, Necrology, Russia

VIEW
Saul Tchenichowsky 1909

American Jewish Year Book 5669

VIEW