One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "602" Results. (501 - 550 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Franklin Miles Cohen 1913

American Jewish Year Book 1914-1915, Appointment, Honors and Elections Civil, United States

View
Franklin W. Cohen 1909

NY State Notices Archive- The Hebrew Standard

View
Franlin Cohen 1956

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

View
Franz Cohen 1915

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Fred Cohen 1962

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

View
Fred Cohen 1965

Los Angeles, CA- Mt. Olive, Slauson Ave.

View
Fred Cohen 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

View
Fred Cohen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Fred Cohen 1915

NY State Notices Archive - The Hebrew Standard

View
Fred Cohen 1972

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

View
Fred Cohen 1965

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

View
Fred Cohen 1958

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

View
Fred P. Cohen 1944

Glendale, NY- Mt. Lebanon,

View
Fred R. Cohen 1993

Glendale, NY- Mt. Lebanon

View
Fred R. Cohen 1993

Glendale, NY- Mt. Lebanon

View
Fred Susman Cohen 1945

American Jewish Year book- Necrology - OTHER COUNTRIES

View
Fred. Cohen ------

Albany, NY- Beth Emet, Turner lane in Loudonville "

View
Fred. Cohen ------

Albany, NY- Beth Emet, Turner lane in Loudonville "

View
Freda Cohen 1941

Montreal, Canada- Baron De Hirsch, Savane St.

View
Freda Cohen 1936

Montreal, Canada- Baron De Hirsch, Savane St.

View
Freda Cohen 1941

Montreal, Canada- Baron De Hirsch, Savane St.

View
Freda Cohen 1952

Newark, NJ- Beth Abraham, South Orange Ave.

View
Freda Cohen 1946

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

View
Freda Cohen 1956

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

View
Freda Cohen 1938

Albany, NY- Fuller Rd.

View
Freda Cohen 1992

Montreal, Canada- Baron De Hirsch, Savane St.

View
Freda Cohen ------

Montreal, Canada- Baron De Hirsch, Savane St.

View
Freda Cohen 1936

Montreal, Canada- Baron De Hirsch, Savane St.

View
Freda Cohen 1943

Chicago, IL- Waldheim

View
Freda Cohen 1935

Montreal, Canada- Back River

View
Freda Cohen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Freda Cohen 1912

NY State Notices Archive - The Hebrew Standard

View
Freda Cohen 1927

MN State Notices Archive - The American Jewish World

View
Freda Cohen 1924

MN State Notices Archive- The American Jewish World

View
Freda M. Cohen 1923

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Freda Mary Cohen 1934

Chicago, IL- Waldheim

View
Freda Minnie Cohen 1946

Utica, NY- Jewish Cemeteries, Wood's Rd.

View
Freda Paulette Cohen 1951

NY State notices archive

View
Frederic Cohen 1968

American Jewish Year Book 1968_15, Necrology, United States

View
Frederic G Cohen 2002

Obituary Archive of the Rhode Island Jewish Historical Association

View
Frederick Cohen 1902

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Frederick Cohen 1917

Distinguished Jews of America

View
Frederick Cohen 1929

American Jewish Year book- Anniversaries and Celebrations

View
Frederick Cohen 1921

American Jewish Year Book 1921-1922, Appointment, Honors and Elections, Untied States

View
Frederick Cohen 2017

FL state notices archive - Obituaries

View
Frederick Cohen 2017

FL state notices archive - Obituaries

View
Frederick Cohen 2017

FL state notices archive - Obituaries

View
Frederick Cohen 2017

FL state notices archive - Obituaries

View
Frederick Cohen 1918

American Jewish Year book 1917-1918

View
Frederick Cohen 1925

The Masmid, Yeshiva College, NY

View