| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Lee | Cohan | 1987 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Leo | Cohan | 1917 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Leonard | Cohan | 1928 |
MN State Notices Archive - The American Jewish World |
|
VIEW |
| Leonard B. | Cohan | 1973 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Leonard B. | Cohan | 1973 |
Newark, NJ- Beth Abraham, South Orange Ave. |
|
VIEW |
| Lewis P. | Cohan | 1950 |
Brooklyn, NY- Washington Cemtery, McDonald Ave. |
|
VIEW |
| Lillian | Cohan | 1912 |
Chicago, IL- Notices Archive,The Sentinel |
|
VIEW |
| Lillian | Cohan | 1924 |
Chicago, IL notices archive, The Sentinel, December 12 |
|
VIEW |
| Lottile | Cohan | 1964 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Louis | Cohan | ------ |
CT, New Haven County |
|
VIEW |
| Louis (Mrs.) | Cohan | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Lucille M | Cohan | 1946 |
Chicago, IL- notices archive, The Sentinel, November 14 |
|
VIEW |
| Ludwit L. | Cohan | 1926 |
Glendale, NY- Mt. Lebanon, |
|
VIEW |
| M. | Cohan | 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. G. | Cohan | 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 |
| Margaret | Cohan | 1969 |
Chicago, IL- Waldheim |
|
VIEW |
| Marian | Cohan | 1947 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Marian | Cohan | 1947 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Martin | Cohan | 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 |
| Marx | Cohan | 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 |
| Maurice J. | Cohan | 1952 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Max | Cohan | 1912 |
Chicago, IL- Notices Archive,The Sentinel |
|
VIEW |
| May R. | Cohan | 1941 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Melvin H. | Cohan | 2000 |
Chicago, IL- Rosemont Park, Addison St. |
|
VIEW |
| Melvin H. | Cohan | 1943 |
Chicago, IL- notices archive, The Sentinel, August 05 |
|
VIEW |
| Michael Joseph | Cohan | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Minnie | Cohan | 1940 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Miriam | Cohan | 2015 |
PA State notices archive - Death notices |
|
VIEW |
| Morris | Cohan | ------ |
NY, Kings County |
|
VIEW |
| Morris | Cohan | 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 |
| Morris | Cohan | 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 |
| Morris | Cohan | 1939 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Morris J. | Cohan | 1967 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Morris L. | Cohan | 1958 |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Moses | Cohan | 1929 |
Ridegewood, NY- Old Mt. Carnel, Cypress St. |
|
VIEW |
| Myron C. | Cohan | 1983 |
Syracuse, NY- Frumah Packard Assoc., Jamesville Ave. |
|
VIEW |
| N. | Cohan | 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 |
| Nathan | Cohan | 1936 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Nathan | Cohan | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathan (Mrs.) | Cohan | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathan H. | Cohan | ------ |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Nell | Cohan | 1959 |
Chicago, IL- Waldheim |
|
VIEW |
| Nettie | Cohan | 1993 |
Chicago, IL- Waldheim |
|
VIEW |
| Ray | Cohan | 1934 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Raymond | Cohan | 2016 |
NJ State notices archive - Obituaries |
|
VIEW |
| Richard | Cohan | 1958 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Rita | Cohan | 1978 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Robert | Cohan | 1912 |
Chicago, IL- Notices Archive,The Sentinel |
|
VIEW |
| Robert | Cohan | 1952 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Robert L. | Cohan | 1980 |
Glendale, NY- Mt. Lebanon |
|
VIEW |