| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Gerson (Dr) | Cohan | 1975 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Gertrude | Cohan | 1970 |
Chicago, IL- Waldheim |
|
VIEW |
| Gladys | Cohan | 2015 |
PA State notices archive - Death notices |
|
VIEW |
| Gussie | Cohan | 1955 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Gussie | Cohan | 1955 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Hannah | Cohan | 1968 |
Ridgewood, NY- New Mt. Carmel, Cypress Ave. |
|
VIEW |
| Harold | Cohan | 2003 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Harold G.Co. | Cohan | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Harold I. | Cohan | 1967 |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Harold N. | Cohan | 1965 |
Chicago, IL- Waldheim |
|
VIEW |
| Harris | Cohan | 1960 |
West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy |
|
VIEW |
| Harry | 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 |
| Harry G. | Cohan | 1912 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Helen | Cohan | 1919 |
NY, New York City - Marriage Record |
|
VIEW |
| Henry | Cohan | 1965 |
Ridgewood, NY- Old Mt. Carmel, Cypress Ave. |
|
VIEW |
| Henry N. | Cohan | 1930 |
Newark, NJ- Bnai Israel |
|
VIEW |
| Herbert | Cohan | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| I. 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 |
| Ida | Cohan | 1967 |
Chicago, IL- Waldheim |
|
VIEW |
| Irving | Cohan | 1973 |
Chicago, IL- Waldheim |
|
VIEW |
| Irving L. | Cohan | 2006 |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Isaac F | Cohan | 1918 |
American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States |
|
VIEW |
| Isaac F. | Cohan | 1918 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Isadore | Cohan | ------ |
NY, Kings County |
|
VIEW |
| Isaiah | Cohan | 1774 |
A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press |
|
VIEW |
| Isidore | 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 |
| Israel | Cohan | ------ |
Montreal, Canada- Baron De Hirsch, Savane St. |
|
VIEW |
| J. | 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 |
| J. | 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 |
| J. | 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 |
| Jack | Cohan | 1945 |
Chicago, IL- Waldheim |
|
VIEW |
| Jack | Cohan | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Jack | Cohan | 1945 |
Chicago, IL- notices archive, The Sentinel, June 14 |
|
VIEW |
| Jack M. | Cohan | 1964 |
Chicago, IL- Waldheim |
|
VIEW |
| Jack P. | Cohan | 1941 |
Rochester, NY- Jewish Cemetery at 188 Britton Rd. |
|
VIEW |
| Jacob | Cohan | ------ |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Jacob | Cohan | 1929 |
Chicago, IL- Waldheim |
|
VIEW |
| Jacob | 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 |
| Jacob | 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 |
| Jacob | Cohan | 1921 |
The War Record of American Jews, American Jewish Committee, American Jewish Historical Society, ROS_IE8487585 |
|
VIEW |
| Jacob | Cohan | 1917 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Jacob Isaiah | Cohan | 1773 |
A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press |
|
VIEW |
| Jean Forman | Cohan | 1995 |
Lincolnwood, IL- New Light, East Prairie Rd. |
|
VIEW |
| Jeanne Claire | Cohan | 2013 |
CO State notices archive - Obituaries |
|
VIEW |
| John | Cohan | 1964 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| John R. | Cohan | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| John R. | Cohan | 1954 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| John Robert | Cohan | 1954 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Jos. | 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 |
| Joseph | Cohan | 1967 |
Chicago, IL- Waldheim |
|
VIEW |