One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "21" Results. (1 - 21 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Annie Kalfus Wallner 1919

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Esther Wallner 1901

NY State Notices Archive- The Hebrew Standard

View
Harry E. Wallner 1914

NY State Notices Archive - The Hebrew Standard

View
Henry & Son Wallner 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
Henry C. Wallner 1915

NY State Notices Archive - The Hebrew Standard

View
Jeannette Wallner 1905

NY State Notices Archive- The Hebrew Standard

View
Jeannette Wallner 1906

NY State Notices Archive- The Hebrew Standard

View
Jeffrey Bruce Wallner 2014

PA State notices archive - Death notices

View
Jerome J. Wallner 1922

NY State Notices Archive - The Hebrew Standard

View
Joseph Wallner 1924

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
L. Wallner 1918

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

View
Marcus Wallner 1934

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Morris Wallner 1907

NY State Notices Archive- The Hebrew Standard

View
Morris Wallner 1907

NY State Notices Archive- The Hebrew Standard

View
Reda Wallner 2015

PA State notices archive - Death notices

View
Samuel Wallner 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
Sarah Wallner 1938

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Seymour Wallner 2002

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Seymour Wallner 2002

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Sidney D. Hoboken Wallner 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
Sidney David Wallner 1917

NY State Notices Archive - The Hebrew Standard

View