| First Name | Family Name | Year of Record | Record Location | Image | 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 |
| Herman | Walfish | 1954 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Herman | Walfish | 1955 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Herschele | Walfish | 1958 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Hershel | Walfish | 1975 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Hershele | Walfish | 1967 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |