One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "121" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
  Spero 1917

NY State Notices Archive - The Hebrew Standard

View
Aaron Spero 1938

Ozone Park, NY- Acacia, Liberty Ave.

View
Abraham I. Spero 1943

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

View
Abraham L. Spero 1962

Glendale, NY- Mt. Lebanon

View
Albert Spero 1954

Ozone Park, NY- Bayside

View
Albert Spero 1914

NY State Notices Archive - The Hebrew Standard

View
Albert Spero 1915

NY State Notices Archive - The Hebrew Standard

View
Anna Spero 1944

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

View
Anna Spero 1986

Monsey, NY

View
Ben Spero 1926

Milwaukee, WI- Spring Hill, South Hawley Court

View
Benjamin Spero 1951

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

View
Bernard Spero 1968

Glendale, NY- Mt. Lebanon

View
Bessie Allen Spero 1955

Skokie, IL- Memorial park, Gross Point Rd.

View
Bros Inc. Spero 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Bros Inc. Spero 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Carrie Spero 1975

Ozone Park, NY- Bayside

View
Cecelia Spero 1983

Ozone Park, NY- Acacia, Liberty Ave.

View
Celia Spero 1948

Glendale, NY- Mt. Lebanon

View
Charles Spero 1945

Chicago, IL- notices archive, The Sentinel, January 18

View
David Spero 1908

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

View
David Spero 1913

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

View
David A. Spero 1953

Glendale, NY- Mt. Lebanon

View
David B. Spero 1959

Albany, NY- Temple Israel, Western Ave.

View
Debbie Spero 1963

Glendale, NY- Mt. Lebanon

View
Dorothy Spero 1994

Milwaukee, WI- Spring Hill, South Hawley Court

View
Dorothy Spero 1994

Milwaukee, WI- Spring Hill, South Hawley Court

View
Dorothy Spero 1973

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

View
Dorothy Spero 1974

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

View
Elizabeth Spero 1949

Ozone Park, NY- Acacia, Liberty Ave.

View
Elsie Spero 1949

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

View
Fannie Spero 1944

Milwaukee, WI- Spring Hill, South Hawley Court

View
Florence Spero 2008

Glendale, NY- Mt. Lebanon

View
Florence Spero 2008

Glendale, NY- Mt. Lebanon

View
Frances Spero 1983

Glendale, NY- Mt. Lebanon

View
G. Spero 1929

American Jewish Year book- Appointments,Honors, and Elections - BRITISH EMPIRE

View
Gabriella Spero 1913

NY State Notices Archive- The Hebrew Standard

View
Gabriella Spero 1913

NY State Notices Archive- The Hebrew Standard

View
Gabriella Spero 1914

NY State Notices Archive - The Hebrew Standard

View
Gary Spero 1967

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

View
Gary N. Spero 1976

Glendale, NY- Mt. Lebanon

View
Gerald Spero 1951

Archive of the Albany NY Jewish Community Center

View
Gertrude Spero 1980

Glendale, NY- Mt. Lebanon

View
Gertrude Spero 1975

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

View
Hannah Spero 1887

Ozone Park, NY- Bayside

View
Hannah Spero 1911

NY State Notices Archive - The Hebrew Standard

View
Harry Spero 1933

Chicago, IL- Waldheim

View
Harry & (Mrs). Spero 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry & (Mrs.) Spero 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry (Mrs). Spero 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry (Mrs.) Spero 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View