| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Alexander C. | Coon | ------ |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Amelia | Coon | 1912 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Annie L. | Coon | 1954 |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Benjamin | Coon | 1910 |
Ozone Park, NY- Bayside |
|
VIEW |
| Blanche | Coon | 1921 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Charlotte Isadore | Coon | 1903 |
MO State Notices Archive - The Jewish Voice |
|
VIEW |
| Dancy | Coon | 1924 |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Dinah | Coon | 1931 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Elizabeth | Coon | 1992 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Elsie F. | Coon | 1951 |
Ridgewood, NY- Beth Olam, Cypress Hill St. |
|
VIEW |
| Emma L. | Coon | 1954 |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Etta | Coon | 1969 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| George | Coon | 1894 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| George | Coon | 1903 |
MO State Notices Archive - The Jewish Voice |
|
VIEW |
| Grace | Coon | 1928 |
NY, New York City- Marriage Record |
|
VIEW |
| Herman | Coon | 1917 |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Irving | Coon | 1936 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Irving | Coon | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Isaac | Coon | 1950 |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| Joseph | Coon | 1905 |
Ozone Park, NY- Bayside |
|
VIEW |
| Katie | Coon | ------ |
Ozone Park, NY- Acacia, Liberty Ave. |
|
VIEW |
| L. | Coon | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
|
VIEW |
| Lewis | Coon | ------ |
American Jewish Year Book 5662 |
|
VIEW |
| Lewis | Coon | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| Lewis | Coon | 1902 |
Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members |
|
VIEW |
| Mary | Coon | 1917 |
Ozone Park, NY- Bayside |
|
VIEW |
| Minnie | Coon | 1916 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Reginald | Coon | 1975 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Solomon | Coon | 1900 |
Ozone Park, NY- Bayside |
|
VIEW |
| Sophie | Coon | 1914 |
Ozone Park, NY- Bayside |
|
VIEW |
| William F. | Coon | 1947 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Esther Appel | Cooney | 2003 |
Chicago, IL- Waldheim |
|
VIEW |
| Hattie | Cooney | 1913 |
Chicago, IL- notices archive, The Sentinel, July 18 |
|
VIEW |
| Murray | Cooney | 2004 |
Chicago, IL- Waldheim |
|
VIEW |
| Jack Barry | Coonin | 2016 |
MD State notices archive - Obituaries |
|
VIEW |
| Jean | Coonin | 2014 |
MD State notices archive - Obituaries |
|
VIEW |
| Joel I | Coonin | 2017 |
MD State notices archive - Obituaries |
|
VIEW |
| Barbara F. | Coons | 1969 |
Hanover, Luzerne County, PA |
|
VIEW |
| Carol | Coons | 1891 |
Hanover, Luzerne County, PA |
|
VIEW |
| Caroline | Coons | 1854 |
Hanover, Luzerne County, PA |
|
VIEW |
| Carrie | Coons | 1925 |
Hanover, Luzerne County, PA |
|
VIEW |
| Chas | Coons | 1919 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| David | Coons | 1905 |
American Jewish Year Book 5665 |
|
VIEW |
| David | Coons | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| David J. | Coons | 1953 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| David J. | Coons | 1919 |
Hanover, Luzerne County, PA |
|
VIEW |
| David W. | Coons | 1894 |
Hanover, Luzerne County, PA |
|
VIEW |
| Eleanor | Coons | 1894 |
Hanover, Luzerne County, PA |
|
VIEW |
| Ella Constine | Coons | 1927 |
Hanover, Luzerne County, PA |
|
VIEW |
| Emma | Coons | ------ |
Hanover, Luzerne County, PA |
|
VIEW |