| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Irene | Walenstein | 1911 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Leopold | Walenstein | 1922 |
Ozone Park, NY- Acacia, 83-84 Liberty Ave. |
|
VIEW |
| paul D | Walenz | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Minnie | Walerman | 1914 |
Ozone Park, NY- Bayside |
|
VIEW |
| Solomon | Walerman | 1916 |
Ozone Park, NY- Bayside |
|
VIEW |
| Abraham | Walerstein | ------ |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Albert | Walerstein | 1978 |
Los Angeles, CA- Mt. Carmel, Gage Ave. |
|
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 |