| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Samuel | Walter | 1969 |
Deans, NJ- Floral Park Cemetery, Rt. 130 |
|
VIEW |
| Samuel | Walter | 1907 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Samuel | Walter | 1942 |
Los Angeles, CA- Mt. Zion, Downey Rd. |
|
VIEW |
| Samuel B (Mrs) | Walter | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Sara | Walter | 1911 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Sarah | Walter | 1961 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Saul (Mrs) | Walter | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Severin | walter | 1967 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Sidney | Walter | 1975 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Sidney | Walter | 1974 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Sidney | Walter | 1953 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Siegfried | Walter | 1916 |
Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918 |
|
VIEW |
| Simon | Walter | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| Simon | Walter | 1919 |
American Jewish Year Book 1920-1921, Appointment, Honors and Elections, United States |
|
VIEW |
| Simon | Walter | 1916 |
American Jewish Year Book 1916-1917, Appointment, Honors and Elections , United States |
|
VIEW |
| Simon | Walter | 1890 |
Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, List of Donors and Members |
|
VIEW |
| Simon | Walter | 1917 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Sylvia | Walter | 1965 |
Chicago, IL- Waldheim |
|
VIEW |
| Theodore E. | Walter | 1991 |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Tillie | Walter | 1903 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Vehon | Walter | 1901 |
Milwaukee, WI- Spring Hill, South Hawley Court |
|
VIEW |
| Victor | Walter | 1941 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Victor | Walter | 1941 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Victoria | Walter | ------ |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| W. I. | Walter | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| W. I. | Walter | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| W. I. | Walter | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| Waldemar | Walter | 1941 |
Troy, NY- Berith Sholom- Pinewoods- Belle Ave. |
|
VIEW |
| Walter | Walter | 1992 |
Los Angeles, CA- Mt. Carmel, Gage Ave. |
|
VIEW |
| William | Walter | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| William I. | Walter | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| William I. | Walter | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| William Israel | Walter | 1944 |
American Jewish Year book- Necrology - UNITED STATES |
|
VIEW |
| William L. | Walter | 1885 |
Brooklyn, NY- Salem Fields, 775 Jamaica Ave |
|
VIEW |
| Wm. I. (Mrs) | Walter | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| Wm. I. (Mrs) | Walter | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Wolf | Walter | 1955 |
The Masmid, Yeshiva College, NY |
|
VIEW |
| Wolf | Walter | 1956 |
The Masmid, Yeshiva College, NY |
|
VIEW |
| Wolf | Walter | 1952 |
The Masmid, Yeshiva College, NY |
|
VIEW |
| Messing H J | Walter A | 1903 |
MO State Notices Archive - The Jewish Voice |
|
VIEW |
| Mollie Brill | Walter A | 1903 |
MO State Notices Archive - The Jewish Voice |
|
VIEW |
| Isidor | Walter Friedman | 1914 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Irving | Walter Hurwitz | 1911 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Friedlander | Walter J | 1915 |
American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United States |
|
VIEW |
| Emanuel | Walter L | 1916 |
American Jewish Year Book 1916-1917, Necrology, United Kingdom |
|
VIEW |
| Erich | Walter Meyer | 1935 |
Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute |
|
VIEW |
| Baby | Walter S. | 1901 |
Ridgewood, NY- Union Field, Cypress Ave. |
|
VIEW |
| Rose | Walter5 | 1967 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Benjamin | Walterman | 1961 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Walters | 1906 |
American Jewish Year book 1906-1907, Bequests And Gifts |
|
VIEW |