One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "41" Results. (1 - 41 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
  Licker 1914

NY State Notices Archive - The Hebrew Standard

View
Abraham Licker 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
Anna Licker 1939

Glendale, NY- Mt. Lebanon

View
Caroline Licker 1989

Glendale, NY- Mt. Lebanon

View
Fannie Licker 1940

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Frieda Licker 1937

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harris Licker 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
I.R. Licker 1911

NY State Notices Archive - The Hebrew Standard

View
Jacob Licker 1977

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

View
Jennie F. Licker 1946

Glendale, NY- Mt. Lebanon,

View
Judith D. Licker 1953

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

View
Lena Licker 1948

Los Angeles, CA- Mt. Zion, Downey Rd.

View
Louis H. Licker 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
Mark Licker 1966

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

View
Marvin Licker 1992

Glendale, NY- Mt. Lebanon

View
Max Licker 1943

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Maxwell Licker 1962

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

View
Meyer Licker 1945

Glendale, NY- Mt. Lebanon

View
Meyer Licker 1945

Glendale, NY- Mt. Lebanon

View
Meyer Licker 1945

Glendale, NY- Mt. Lebanon

View
Morris Licker 1948

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Rose Licker 1970

Glendale, NY- Mt. Lebanon

View
Rose Licker 1970

Glendale, NY- Mt. Lebanon

View
Rose Licker 1970

Glendale, NY- Mt. Lebanon

View
Ruth Fait Licker 2007

NY State notice archive- Obituaries

View
Sam Licker 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
Sam Licker 1911

NY State Notices Archive - The Hebrew Standard

View
Samuel Licker ------

NY, Kings County

View
Samuel Licker 1937

Los Angeles, CA- Mt. Zion, Downey Rd.

View
Samuel Licker 1954

Rhode Island Historical Notes, Jewish Naturalizations in Providence County before 1905

View
Celia Lickerman 1958

Chicago, IL- Waldheim

View
Emma Lickerman 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Leonard Lickerman 1963

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

View
Leonard Lickerman 1964

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

View
M. (Mrs.) Lickerman 1924

Chicago, IL notices archive, The Sentinel, May 09

View
Max Lickerman 1943

Chicago, IL- notices archive, The Sentinel, September 23

View
Max (Mrs.) Lickerman 1924

Chicago, IL notices archive, The Sentinel, August 08

View
Nathan Lickerman 1918

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

View
Nathan Lickerman 1924

Chicago, IL notices archive, The Sentinel, May 09

View
Sam Lickerman 1924

Chicago, IL notices archive, The Sentinel, August 08

View
William Lickerman 1936

Chicago, IL- Waldheim

View