New Search
1-20 of 1,076,874
Unavailable because you have a location, date or image filter active

To get better results, add more information such as First Name, Birth Info, Death Info and Location—even a guess will help. or learn more

  1. Record information.
    Name
    Jennie M Lying
    Residence
    1910 Missoula, Montana, USA
  2. Record information.
    Name
    Paschal Lying
    Death
    xxxx xx

    There's more to see.

    Register for a free account.
    2015
  3. Record information.
    Name
    Ann Lying
    Birth
    xxxx

    There's more to see.

    Click to sign up now.
    Death
    xxx xx

    There's more to see.

    Click to sign up now.
    1648
  4. Record information.
    Name
    Richard Talbot, PC, 1st Duke of Tyrconnell, Groom of the Bedchamber to Duke of York (King James II), Royalist, "Lying Dick Talbot"
    Birth
    Death
    xx xxx

    There's more to see.

    Register for a free account.
    1691
  5. Record information.
    Name
    Richard Talbot, PC, 1st Duke of Tyrconnell, Groom of the Bedchamber to Duke of York (King James II), Royalist, "Lying Dick Talbot"
    Birth
    Death
    xx xxx

    There's more to see.

    Register for a free account.
    1691
  6. Record information.
    Name
    Jessie May Lying
    Birth
    xxx xxxx

    There's more to see.

    Click to sign up now.
    Death
    xxx x

    There's more to see.

    Click to sign up now.
    1935
  7. Record information.
    Name
    Karl Bertil Lying
    Birth
    Death
    xx xxx

    There's more to see.

    Register for a free account.
    1983
  8. Record information.
    Name
    Jonathan (m.Gibbons/Davee) Tyng / Ting / Lying / Thing
    Birth
    Death
    xxx xx

    There's more to see.

    Click to sign up now.
    1724
  9. Record information.
    Name
    Anne Hannah Lying
    Birth
    xxxx

    There's more to see.

    Click to sign up now.
  10. Record information.
    Name
    Alice (Lying?)
    Birth
    xxxx

    There's more to see.

    Click to sign up now.
    Death
    1651
  11. Record information.
    Name
    Edward Messenger -Messinger-Lived in the Windosr Settlement c 1650, owned land in Bloomfield Connecticut-He was once sentenced By The Court To Be Whipped For His Merciless Treatment of A Servant & Then Lying To Lessen His Fault
    Birth
    xxxx

    There's more to see.

    Click to sign up now.
    Death
    xxx xx

    There's more to see.

    Click to sign up now.
    1688
  12. Record information.
    Name
    Samuel Laing
    Birth
    Death
    1897
  13. Record information.
    Name
    W A Laing
    Residence
    1918 USA
  14. Record information.
    Name
    Walter A Laing
    Residence
    1918 River Forest, Illinois, USA
  15. Record information.
    Name
    Sarah E Ludlow
    Residence
    1851-1900 Rahway, Union, New Jersey, USA
  16. Record information.
    Name
    Sir George Laing
    Birth
    Death
    1956
  17. UK, Historical Photographs and Prints, 1704-1989
    (2 total images in packet)
    Pictures
    Record information.
    Name
    Dr T N Ling
  18. UK, Historical Photographs and Prints, 1704-1989
    (2 total images in packet)
    Pictures
    Record information.
    Name
    Dr T N Ling
  19. UK, Historical Photographs and Prints, 1704-1989
    (2 total images in packet)
    Pictures
    Record information.
    Name
    Dr T M Ling
  20. UK, Historical Photographs and Prints, 1704-1989
    (2 total images in packet)
    Pictures
    Record information.
    Name
    Dr T M Ling
  1. Death
    xxxx xx 2015
  2. View Image
    Birth
    xxxx
    Death
    xxx xx 1648
  3. Birth
    xx xxx xxxx
    Death
    xx xxx 1983
Results 1-20 of 1,076,874
per page

Keyboard shortcuts

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