| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| A. | Ufland | 1902 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Abraham | Ufland | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| Abraham | Ufland | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Abraham | Ufland | 1905 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Anna | Ufland | 1902 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Anne | Ufland | 1918 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Edele | Ufland | 1955 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Emanuel & (Mrs) | Ufland | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Ida | Ufland | 1958 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Louis | Ufland | 1911 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Moses | Ufland | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| Moses | Ufland | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Moses | Ufland | 1904 |
NY State Notices Archive- The Hebrew Standard |
|
Temporarily Open Access |
| Samuel | Ufland | 1968 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Stanley | Ufland | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| William | Ufland | 1937 |
Glendale, NY- Mt. Lebanon |
|
VIEW |