One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "63331" Results. (3401 - 3450 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Bessie Walerstein 1915

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Chane Walerstein 1913

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Donold Paul Walerstein 1963

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

View
I. Walerstein 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
Jacob C. Walerstein ------

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Jeanette Frank Walerstein 1988

Glendale, NY- Mt. Lebanon

View
Jeanette Frank Walerstein 1988

Glendale, NY- Mt. Lebanon

View
Libe Zelda Walerstein ------

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Morris Walerstein ------

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Osias Walerstein ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Shraga Walerstein 2002

Jerusalem, Israel- Har Menuchos

View
Tzvi Walerstein 2001

Jerusalem, Israel- Har Menuchos

View
Yehudis Walerstein 2006

Jerusalem, Israel- Har Menuchos

View
Belle B. Wales 1966

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

View
Drug Co Wales 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
N. S. Wales 1909

American Jewish Year Book 5669

View
Jacqueline Waleson 2014

NJ State notices archive - Obituaries

View
Charles H. Waletzky 1987

Monsey, NY

View
M. Waletzky 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
Elka Walevelsky 1930

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis Walevelsky 1925

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Christine Walevska 1963

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

View
Gusta Walewitsch 1994

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Ida Walewyk 1925

Chicago, IL- notices archive, The Sentinel, April 24

View
A Waley 1916

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom

View
A Waley 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors, United Kingdom

View
A Waley 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors, United Kingdom

View
Arthur David Waley 1938

American Jewish Year Book 1938-1939, Appointment, Honors and Elections, Other Countries

View
Aubry John Simon Waley 1917

American Jewish Year Book 1917-1918, War Necrology, United Kingdom

View
E G S Waley 1915

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom

View
Ethel K. Schloss Waley 1893

MO State Notices Archive - The Jewish Voice

View
Frank Waley 1915

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom

View
Frederick Waley 1923

American Jewish Year Book 1923-1924, Appointment, Honors and Elections, Untied States

View
Frederick George Waley 1933

American Jewish Year Book 1934-1935, Necrology, Other Countries

View
John Felix Waley 1893

MO State Notices Archive - The Jewish Voice

View
Sigismund David Waley 1943

American Jewish Year book 1943-1944, Appointment, Honors and Elections, Other Countries

View
Sigismund David Waley 1935

American Jewish Year book 1936-1937, Appointments, Honors and Elections, Other Countries

View
C. Waley Cohen 1910

NY State Notices Archive, The Hebrew Standard

View
Robert Waley Cohen 1920

American Jewish Year Book 1920-1921, Appointment, Honors and Elections, British Empire

View
J Waley-Cohen 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors, United Kingdom

View
J Waley-Cohen 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors, United Kingdom

View
Jacob Waley-Cohen 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors, United Kingdom

View
Jacob Waley-Cohen 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors, United Kingdom

View
Alfred Walf 1975

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

View
Louis S. Walf 1918

Ridgewood, NY- Union Field, Cypress Ave.

View
Betty Walfish 1973

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

View
Cantor H. Walfish 1952

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

View
Cantor Hershele Walfish 1970

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

View
Cantor Hershele Walfish 1970

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

View
Frimet Walfish 1965

Pinelawn- Long Island, NY- Wellwood Cemetery, Wellwood Ave.

View