New Search
  1. Record information.
    Name
    John Lay
    Residence
    xxxx xxxxx New London, Connecticut
  2. Record information.
    Name
    Jno Lay
    Residence
    x xxx xxxx xxxx xxxxx xxxxxxxx New London, Connecticut, USA
  3. Record information.
    Name
    John Lay
    Residence
    x xxx xxxx xxxxxxxx Columbia, New York, USA
  4. Record information.
    Name
    John Lay
    Residence
    x xxx xxxx xxxxxx Steuben, New York, USA
  5. Record information.
    Name
    John Sr. Lee
    Residence
    1840 Halifax, North Carolina
  6. New York, New York, U.S., Ward Jury Census, 1816, 1819, 1821
    Court, Governmental & Criminal Records
    Record information.
    Name
    John Lee
    Birth
    Residence
    xxxx xxx xxxxx New York, USA
  7. Record information.
    Name
    Jno Loy
    [John Loy]
    Residence
    x xxx xxxx xxxxxxxxxxxxx Orange, North Carolina, USA
  8. Record information.
    Name
    Jno Shoemake
    [John Shoemake (Shumate, de la Chaumette)]
    Residence
    x xxx xxxx xxxxxxxxxxxxx Chesterfield, South Carolina, USA
  9. New York, New York, U.S., Ward Jury Census, 1816, 1819, 1821
    Court, Governmental & Criminal Records
    Record information.
    Name
    John Law
    Residence
    xxxx xxx xxxxx New York, USA
  10. Record information.
    Name
    John Law
    Residence
    x xxx xxxx xxxxx xxxxxxxxxxx New London, Connecticut, USA
  11. Record information.
    Name
    John Law
    Residence
    x xxx xxxx xxxxx xxxxxxxxxxx New London, Connecticut, USA
  12. Record information.
    Name
    John Leforce
    [John La Forge]
    Residence
    x xxx xxxx xxxxxxxxx Dutchess, New York, USA
  13. Record information.
    Name
    John Law
    Residence
    x xxx xxxx xxxxxx Washington, New York, USA
  14. Record information.
    Name
    John Law
    Residence
    x xxx xxxx xxxxxx Washington, New York, USA
  15. Record information.
    Name
    John Law
    Residence
    x xxx xxxx xxx xxxx xxxx xx New York, New York, USA
  16. Record information.
    Name
    John Law
    Residence
    x xxx xxxx xxxxxxxxx Onondaga, New York, USA
  17. Record information.
    Name
    Jno Lay
    Residence
    1810 Grainger County, Tennessee, United States
  18. Record information.
    Name
    John Lay
    Residence
    1820 Grainger County, Tennessee, United States
  19. Record information.
    Name
    John Lay
    Residence
    1820 Grainger County, Tennessee, United States
  20. Record information.
    Name
    John Lay
    Residence
    1820 Grainger County, Tennessee, United States
  1. Residence
    x xxx xxxx xxxx xxxxx xxxxxxxx New London, Connecticut, USA
  2. Residence
    x xxx xxxx xxxxxxxx Columbia, New York, USA
  3. Residence
    x xxx xxxx xxxxxx Steuben, New York, USA
  4. Birth
    xxx xxxx
    Residence
    xxxx xxx xxxxx New York, USA
  5. [John Loy]
    Residence
    x xxx xxxx xxxxxxxxxxxxx Orange, North Carolina, USA
  6. [John Shoemake (Shumate, de la Chaumette)]
    Residence
    x xxx xxxx xxxxxxxxxxxxx Chesterfield, South Carolina, USA
  7. Residence
    xxxx xxx xxxxx New York, USA
  8. Residence
    x xxx xxxx xxxxx xxxxxxxxxxx New London, Connecticut, USA
  9. Residence
    x xxx xxxx xxxxx xxxxxxxxxxx New London, Connecticut, USA
  10. [John La Forge]
    Residence
    x xxx xxxx xxxxxxxxx Dutchess, New York, USA
  11. Residence
    x xxx xxxx xxxxxx Washington, New York, USA
  12. Residence
    x xxx xxxx xxxxxx Washington, New York, USA
  13. Residence
    x xxx xxxx xxx xxxx xxxx xx New York, New York, USA
  14. Residence
    x xxx xxxx xxxxxxxxx Onondaga, New York, USA
  15. Residence
    1810
    Grainger County, Tennessee, United States
  16. Residence
    1820
    Grainger County, Tennessee, United States
  17. Residence
    1820
    Grainger County, Tennessee, United States
  18. Residence
    1820
    Grainger County, Tennessee, United States