Upper Canada Sundries Index - L


Note: I have attempted to list all names exactly as they appear in the source document, so watch for unusual spellings and short forms.

Note: The dates and places in this index refer to the date and place on the letter in which the name appears. The person named might be the writer, recipient or subject of the letter, thus the location listed is not necessarily the residence of the person in the index.

Return To Sundries

A   B   C   D   E   F   G   H   I   J   K   L   M   N   O   P   Q   R   S   T   U   V   W   X   Y   Z

Last Name First Name Year Month Day Place Pages
La Rue Wm. 1813 November 30 - 7689-91
Labutte Julien (Capt.) 1815 July 24 Sandwich 10172-3
Lacey Thomas 1815 August 28 Montague Twp. 10409-10
Lachlan M. 1838 January 2 Amherstburgh 102748-63
Lackie D. 1833 February 18 York 69561-7
Lackie Robt. 1813 August 21 - 6624-5
Lacquette Francis 1801 May 5 Dept. of State Washington 570-81
Lafreniere Antoine 1816 - - - 14214-6
Lake Thomas 1808 June 9 York 3155-6
Lally William 1815 August 28 Kitley 10411-10412
Lamabel Joseph 1814 September 6 Fort Wellington 6951-2
Lambert Jane 1800 August 8 Niagara 447-451
Lamhilier Peter 1815 September 16 Kingston 10491
Landers Ebenezer 1815 September 30 Kingston 10577-10584
Landers Ebenezer 1815 November 7 Kingston 10937-10940
Landries John 1815 February 25 York 9473-77
Landries John 1815 June 5 York 9964-7
Lane Mr. 1812 January 7 Quebec 5925-6
Lang - 1808 February 27 - 2904
Lang Archibald (J.P.) 1815 April 28 Glasgow Scotland 9785-7
Lang Wm. 1815 July 31 Montreal 10257-8
Langan P. 1808 April 20 Quebec 3029-35
Langan P. 1808 August 24 Quebec 2219-22
Langan Patrick 1806 May 7 York 1788
Langdon John (Rev.) 1811 January 4 Ernesttown 5165-7
Langlade Charles 1812 August 24 Fort Michilimackinac 6362-3
Large John 1813 February 20 York 7069-70
Latham Jacob 1833 February 18 York 69561-7
Laureaux Joseph 1815 September 16 Kingston 10491
Laurence James (Private) 1812 May 19 Quebec 6243-4
Laurie - 1815 December 1 Kingston 11132-11133
Laville Peter 1814 September 28 York 6959-60
Law George Jr. 1798 January 5 - ??
lawe George 1806 February 28 Surveyor General's Office 1663-9
Lawe George 1808 January 18 York 2845-6
Lawe George 1808 March 11 York 1938-9
Lawe George 1809 November 14 York 4403-4
Lawe George 1810 February 23 - 4626-57
Lawe George 1815 May 11 Quebec 9845-51
Lawrence Jacob 1813 August 21 - 6617-8
Lawrence Jacob 1813 September 29 - 6667-79
Lawrence Levi 1814 February 14 York 6736-7
Lawrence Levi 1814 July 7 York 8626-8
Lawrence Morris 1814 January 11 York 7769-70
Lawruson Thomas 1815 October 11 Ancaster 10707-10709
Laws - 1815 December 1 Kingston 11132-11133
Laws George 1809 September 20 York 4267-8
Lawson F.W. 1838 January 3 Cleveland 102835-8
Le Couteulx Lewis 1800 November 19 Washington 534-6
le Lievre Capt. 1814 February 8 Right Division Head Quarters 7856-7
Le Maistre Fran. 1790 January 21 Quebec 39-40
Le Moine Joseph 1813 October 15 Kingston 7617-9
Leach Amos 1808 January 21 Cramahe 2856-7
Leahy William Sr. 1817 July 26 Elizabethtown 15803-8
Leahy William Sr. 1817 July 26 Brockville 15809
Leahy Wm 1817 July 26 Elizabethtown 15810-11
Leaver Peter 1815 August 18 Marlborough Twp. 10363-4
Lee Joseph 1815 September 16 Kingston 10491
Lee P. Jr. 1833 February 17 - 69525-35
Lee William 1813 August 16 - 6546-7
Lee William 1815 August 17 York 10352-5
Leeds Late Lt.-Col. 1815 September 26 Young 10545-10548
Lefebvre Pierre 1815 February 16 Montreal 9403-5
Lefferty John J. 1815 July 7 Burlington Heights 10067
Lekins James 1815 October 27 York 10850-10853
Lemon T. 1838 January 3 Cleveland 102835-8
Leonard Capt. 1808 May 28 York 3118-28
Leslie Anthony (Lieut.) 1815 May 4 Cornwall 9809-10
Levi Samuel 1815 July 11 Quebec 10084-6
Lewis - 1815 December 1 Kingston 11132-11133
Lewis A.H. 1838 January 3 Cleveland 102835-8
Lewis Mr. 1801 January 9 War Office 563-4
Lewis Thomas 1815 March 23 Kingston 9704-6
Lewis W.C. 1838 January 3 Cleveland 102835-8
Liddel Andrew 1814 October 29 Brockville 8885-6
Link Mary 1804 November 5 Inspector General's Office York 1254-6
Linsey Datis 1814 February 7 York 6731-2
Linton Adam 1833 February 17 - 69525-35
Lippincott Richard 1806 December 4 Markham 2235-6
Liston Robert 1800 November 19 Washington 534-6
Littlehales Brigade Major 1796 February 19 York 124-8
Littlehales E.B. 1796 July 28 York 3762-3
Littlehales EB 1796 February 19 York 120-3
Livingston Miles 1815 October 6 Kingston 10636-10652
Llack William 1815 November 24 Thurlow 11039-11042
Lochlin Mr. 1811 July 22 York 5595
Lockwood David 1808 June 21 Ernesttown 3166-7
Lockwood David 1812 July 10 Ernesttown 6312-3
Logan Alex. 1815 May 31 Kingston 9943-4
Long Charles 1795 July 7 Treasury Chambers 109-111
Long Charles 1795 November 3 - 114-5
Long Charles 1801 February 7 Treasury Chambers 565-6
Long Chas. 1798 December 18 Treasury Chambers 271-2
Long James 1813 April 21 Fort George 7251-3
Lonsbury Rob. 1814 October 8 York 6964-5
Lonsbury Robt. 1814 September 28 York 6959-60
Loring - 1814 April 4 York 6761-71
Loring Capt. 1814 March 7 York 6756-7
Loring R. (Capt.) 1814 March 1 York 6745-8
Losee Joshua 1808 August 3 York 3232-33
Losing Peter 1809 August 1 York 4128-31
Lossing Peter 1811 January 26 Burford 5192-3
Louck Adam 1805 January 28 - 1294-5
Lovekin Richard 1815 June 6 York 9968
Lovekin Richard 1815 August 23 York 10394-6
Lovering Richard 1815 October 27 York 10850-10853
Ludlow GG. 1814 March 14 York 8069-70
Luis Luis 1812 September 6 Niagara Goal 6375-6
Lundy Rachel 1815 February 15 York 9401-2
Lushington J.R. 1815 October 10 Kingston 10681-10695
Lutes Geo. 1805 October 10 Surveyor General's Office 1458
Lyman Barnabas 1838 January 1 - 102703A-703B
Lymburner James 1813 August 23 - 6640-1
Lymington John 1815 January 5 York 9221
Lynch Geffrey (J.P.) 1838 January 1 - 102693-4
Lynch Geffrey (J.P.) 1838 January 1 - 102704-5
Lynch Geffrey (J.P.) 1838 January 1 - 102706-7
Lynch Geffrey (J.P.) 1838 January 1 - 102708-9
Lynch Geffrey (J.P.) 1838 January 1 - 102710-7
Lynch Geffrey (J.P.) 1838 January 1 - 102718-9
Lynch Geffrey (J.P.) 1838 January 1 - 102720-1
Lynch Geffrey (J.P.) 1838 January 2 - 102776-7
Lynch Geffrey (J.P.) 1838 January 2 - 102822-3
Lynch Geffrey (J.P.) 1838 January 2 - 102824-5
Lynch Geffrey (J.P.) 1838 January 1 - 102722-3
Lynch Geoffrey (J.P.) 1838 January 1 - 102703A-703B
Lynds Jabez 1813 May 6 Whitby 7299-7301
Lyon John 1813 August 16 - 6542-3
Lyon John 1813 August 16 - 6544-5
Lyon John 1813 August 16 - 6546-7
Lyon John 1813 August 16 - 6548-9
Lyon John 1813 August 17 - 6561-2
Lyon John 1813 August 17 - 6563-4
Lyon John 1813 August 18 - 6581-2
Lyon John 1813 September 29 - 6667-79
Lyons Charles 1808 September 19 Quebec 3371-2
Lyons Lewis 1814 November 26 York 8994-7
Lyons Lewis 1815 January 2 York 9193-4

Return To Sundries

A   B   C   D   E   F   G   H   I   J   K   L   M   N   O   P   Q   R   S   T   U   V   W   X   Y   Z

     


Upper Canada Genealogy © 2001-2009   Last Updated 5 December 2004