One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "61" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Frank Cohen ------

U.S. Circuit Court District of MA, Suffolk County

View
Frank Cohen 1967

Albany, NY- The Jewish World

View
Frank Cohen 1965

Albany, NY- The Jewish World

View
Frank Cohen 1949

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Frank Cohen 1945

Hanover Township, NJ-Beth Israel, Ridgedale Ave.

View
Frank Cohen 1950

Troy, NY- Spring Ave.

View
Frank Cohen 1937

Troy, NY- Spring Ave.

View
Frank Cohen 1973

Brooklyn, NY-Washington Cemetery, McDonald Ave.

View
Frank Cohen 1954

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

View
Frank Cohen 1963

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Frank Cohen 1962

Pinelawn- Long Island, NY- Wellwood Cemetery, Wellwood Ave.

View
Frank Cohen 1964

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Frank Cohen 1920

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
Frank Cohen 1938

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Frank Cohen 1906

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Frank Cohen 1927

Chicago, IL- Waldheim

View
Frank Cohen 1941

Chicago, IL- Waldheim

View
Frank Cohen 1938

Irving Myers, Jewish Community Builders Archive

View
Frank Cohen 1927

Troy, NY- Daily Times, NY State notices archive

View
Frank Cohen 1927

Albany, NY- Times Union

View
Frank Cohen 1924

NY State notices archive

View
Frank Cohen 1941

American Jewish Year book- Special Bequests and Gifts - UNITED STATES

View
Frank Cohen 1934

Rensselear County, NY: Wills

View
Frank Cohen 1961

NY State notices archive

View
Frank Cohen 1958

NY State notices archive

View
Frank Cohen 1961

NY State notices archive

View
Frank Cohen 1918

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

View
Frank Cohen 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
Frank Cohen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Frank Cohen 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
Frank Cohen 1913

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

View
Frank Cohen 1902

NY State Notices Archive- The Hebrew Standard

View
Frank Cohen 1911

NY State Notices Archive - The Hebrew Standard

View
Frank Cohen 1912

NY State Notices Archive - The Hebrew Standard

View
Frank Cohen 1920

NY State Notices Archive - The Hebrew Standard

View
Frank Cohen 1920

NY State Notices Archive - The Hebrew Standard

View
Frank Cohen 1960

American Jewish Year Book 1960_19, Necrology, United States

View
Frank Cohen 1967

American Jewish Year Book 1967_15, Necrology, United States

View
Frank Cohen 1949

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

View
Frank Cohen 1949

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

View
Frank & (Mrs.) Cohen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Frank (Mrs) Cohen 1925

Chicago, IL- notices archive, The Sentinel, June 26

View
Frank (Mrs.) Cohen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Frank (Mrs.) Cohen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Frank A. Cohen 1956

Chicago, IL- Rosehill, Ravenswood Ave.

View
Frank C. Cohen 1963

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

View
Frank D. Cohen 1977

Atlanta, GA- Greenwood, Ahavath Achim-H, Cascade Ave.

View
Frank Israel Cohen 1918

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Frank Israel Cohen 1918

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Frank L. Cohen 1958

Norridge, IL- Westlawn, West Montrose Ave

View