| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Nathan Morris | Cohen | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Nathan N. | Cohen | 1983 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Nathan N. | Cohen | 1983 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Nathan N. | Cohen | 1939 |
American Jewish Year book- Necrology - UNITED STATES |
|
VIEW |
| Nathan N. & (Mrs.) | Cohen | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathan N. (Mrs.) | Cohen | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathan S. | Cohen | 1906 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Nathan W. | Cohen | 1935 |
Los Angeles, CA- Mt. Carmel, Gage Ave. |
|
VIEW |
| Nathaniel | Cohen | 1947 |
Ozone Park, NY- Bayside |
|
VIEW |
| Nathaniel | Cohen | 1917 |
American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States |
|
VIEW |
| Nathaniel | Cohen | 1916 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Nathaniel Louis | Cohen | 1912 |
American Jewish Year Book 1912-1913, Necrology, United Kingdom |
|
VIEW |
| Nathaniel M. | Cohen | 1911 |
NY Notices Archive, The Hebrew Standard |
|
VIEW |
| Nathaniel M. (Mrs.) | Cohen | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathen | Cohen | 1905 |
NJ- Passaic County |
|
VIEW |
| Nattie Resnick | Cohen | 1947 |
American Jews- Their Lives and Achievements, A Contemporary Biographical Record |
|
VIEW |