One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "53" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Belle Weli 1904

NY State Notices Archive- The Hebrew Standard

View
Israel Welichansky 1960

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

View
Sylvia Welicky 1976

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

View
Dora Welik 1965

Montreal, Canada- Baron De Hirsch, Savane St.

View
Sam Welik 1975

Montreal, Canada- Baron De Hirsch, Savane St.

View
Mordecai Welikoff 1940

Montreal, Canada- Baron Hirsch, Savane St.

View
Nehama Welikoff 1948

Montreal, Canada- Baron De Hirsch, Savane St.

View
Nehama Welikoff 1948

Montreal, Canada- Baron De Hirsch, Savane St.

View
Adolph Welikovitch 1947

Montreal, Canada- Baron De Hirsch, Savane St.

View
Irene Welikovitch 1994

Montreal, Canada- Baron De Hirsch, Savane St.

View
Louis Welikovitch 1932

Montreal, Canada- Baron De Hirsch, Savane St.

View
Ralph Welikovitch 1986

Montreal, Canada- Baron De Hirsch, Savane St.

View
Rose Welikovitch 1947

Montreal, Canada- Baron De Hirsch, Savane St.

View
Sarah Welikovitch 1943

Montreal, Canada- Baron De Hirsch, Savane St.

View
Sarah Welikovitch ------

Montreal, Canada- Baron De Hirsch, Savane St.

View
Stella Welikovitch 1978

Montreal, Canada- Baron Hirsch, Savane St.

View
Samuel Y. Welikowsky 1937

American Jewish Year Book 1938-1939, Necrology, Other Countries

View
Baum Welikson 1913

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Sheila Welikson 1952

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

View
Annie Weliky 1970

Glendale, NY- Mt. Lebanon

View
Morris Weliky 1969

Glendale, NY- Mt. Lebanon

View
Arthur Welinsky 1918

Ozone Park, NY- Acacia, Liberty Ave.

View
Bella Welinsky 1972

Glendale, NY- Mt. Lebanon

View
Bessie Welinsky 1935

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
Celia Welinsky 1925

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Esther Welinsky 1915

NY, New York City- Marriage Record

View
Fannie Welinsky 1933

Ozone Park, NY- Acacia, Liberty Ave.

View
Fannie Welinsky 1954

Glendale, NY- Mt. Lebanon

View
Frank Welinsky 1926

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harris Meyer Welinsky 1916

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harry Welinsky 1958

Hanover Township, NJ-Beth Israel, Ridgedale Ave.

View
Harry Welinsky 1941

Glendale, NY- Mt. Lebanon

View
Jennie Welinsky 1960

Glendale, NY- Mt. Lebanon

View
Leo Welinsky 1946

Ozone Park, NY- Acacia, Liberty Ave.

View
Louis Welinsky 1932

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
M Welinsky 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
M. Welinsky 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
M. Welinsky 1909

NY State Notices Archive - The Hebrew Standard

View
Max Welinsky 1939

Glendale, NY- Mt. Lebanon

View
Meyer Welinsky 1932

Ozone Park, NY- Acacia, Liberty Ave.

View
Rachel Welinsky 1953

Glendale, NY- Mt. Lebanon

View
Sam Welinsky 1948

Ozone Park, NY- Acacia, Liberty Ave.

View
Samuel Welinsky 1904

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Samuel Welinsky 1949

Glendale, NY- Mt. Lebanon

View
Sylvia Welinsky ------

Ozone Park, NY- Acacia, Liberty Ave.

View
Tillie Welinsky 1959

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

View
Yitzchak Welinsky 1942

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

View
Celia Welitoff 1945

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Jac. Welitoff 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
M. Welitoff 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