First Name | Family Name | Year of Record | Record Location | Image | Free? | 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 |