New Search
1-20 of 169
Unavailable because you have a location, date or image filter active
  1. The Scotch-Irish in America: Proceedings and Addresses of the 1st-10th Congress.
    Society & Organization Histories
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    View Image
    dvm_LocHist000168-00579-0
    Chapter
    Page number
    xxxxx

    There's more to see.

    Click to sign up now.
  2. A history of St. Mark's Parish, Culpeper County, Virginia
    Society & Organization Histories
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    View Image
    dvm_LocHist010541-00098-0
    Chapter
    Page number
    xxx

    There's more to see.

    Click to sign up now.
  3. A history of St. Mark's Parish, Culpeper County, Virginia
    Society & Organization Histories
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    View Image
    dvm_LocHist010541-00067-0
    Chapter
    Page number
    xxx

    There's more to see.

    Click to sign up now.
  4. Romania, Jewish Names from the Central Zionist Archives
    Society & Organization Histories
    Record information.
    Name
    Asriel Buton
    Birth
  5. Romania, Jewish Names from the Central Zionist Archives
    Society & Organization Histories
    Record information.
    Name
    Leon Buton
  6. U.S., Petitions of the Jewish People's Committee, 1938
    Society & Organization Histories
    Record information.
    Name
    Mrs Weiser Buten
    Residence
    New York, USA
  7. Record information.
    Name
    Jean Botton
    Residence
  8. Record information.
    Name
    Julia McIntosh
    [Julia Beeton]
  9. Record information.
    Name
    Margaret Beaton
  10. Record information.
    Name
    Hugh Beaton
    Death
    21 Mar 1916
  11. Record information.
    Name
    Marion Beaton
  12. Record information.
    Name
    John Beaton
    Death
    16 Dec 1889
  13. Record information.
    Name
    Hugh Beaton
  14. Record information.
    Name
    Jessie Hunter
    [Jessie Beaton]
  15. Record information.
    Name
    Jessie Cooper
    [Jessie Beaton]
  16. Record information.
    Name
    Elizabeth Beaton
    Death
    18 Jul 1908
  17. Record information.
    Name
    Roderickina Beaton
    Death
    2 Aug 1943
  18. Record information.
    Name
    Mary Beaton
    Death
    19 Aug 1908
  19. Record information.
    Name
    Donald Beaton
  20. Record information.
    Name
    Angus Beaton
    Death
    8 Mar 1912
  1. Showing 1 of 1 matches found on this image.
    View Image
    dvm_LocHist000168-00579-0
    Chapter
    xxxx xx xxxx xxx
    Page number
    xxxxx
  2. Showing 1 of 1 matches found on this image.
    View Image
    dvm_LocHist010541-00098-0
    Chapter
    xxxxxxxxxxx
    Page number
    xxx
  3. Showing 1 of 1 matches found on this image.
    View Image
    dvm_LocHist010541-00067-0
    Chapter
    xxxxxxxxxxx
    Page number
    xxx
  4. Residence
    New York, USA
  5. Residence
    xx xxx xx xx xxxxxxxxxxx xxxxxxx
Results 1-20 of 169
per page

Keyboard shortcuts

  • Alt + nNew
  • Alt + rRefine
  • Alt + pPreview record
  • Alt + ]Next result
  • Alt + [Previous result