£75.00 EBook Add to Basket >>

£90.00 DVD Add to Basket >>

Add this eBook to your basket to receive access to all 141 records.

Our indexes include entries for the spelling mcnab. In the period you have requested, we have the following 141 records (displaying 21 to 30): 

These sample scans are from the original record. You will get scans of the full pages or articles where the surname you searched for has been found.

Your web browser may prevent the sample windows from opening; in this case please change your browser settings to allow pop-up windows from this site.

Officials in the British colonies (1841)
The Royal Kalendar lists officials in the British colonies, arranged by continent: in Gibraltar, Malta, the United States of the Ionian Islands (Corfu, Cephalonia, Zante, St Maura, Ithaca, Cerigo and Paxo), and Heligoland in Europe; in Lower Canada, Upper Canada, Nova Scotia, New Brunwick, the Island of Prince Edward, Newfoundland, Jamaica, the Bahamas, Honduras, Barbadoes, St Vincent, Grenada, Tobago, Trinidad, St Lucia, Antigua, Montserrat, St Christopher's, Nevis, the Virgin Islands, Dominica, British Guiana, Berbice and Bermuda in the Americas; Ceylon, New South Wales, Van Diemen's Land, Western Australia and South Australia in Asia (and Australasia); Cape of Good Hope, St Helena, Mauritius, Sierra Leone and Gambia in Africa.
Sample scan, click to enlarge
Officials in the British colonies
 (1841)
Deaths, Marriages, News and Promotions (1847)
Death notices and obituaries, marriage and birth notices, civil and military promotions, clerical preferments and domestic occurrences, as reported in the Gentleman's Magazine. Mostly from England and Wales, but items from Ireland, Scotland and abroad. January to June 1847
Sample scan, click to enlarge
Deaths, Marriages, News and Promotions
 (1847)
Masters of Ships Registered at Dundee (1847)
This list of the 329 ships registered at Dundee gives each vessel's name; rig (bg=brigantine; br=barque; sc=schooner; sh=ship; sl=sloop; sm=smack; st sh=steamship; st tug=steam tug); surname of the master; year built; tonnage; and the name of the owner or agent.
Sample scan, click to enlarge
Masters of Ships Registered at Dundee (1847)
National ArchivesInhabitants of Southwark in Surrey (1851)
The 1851 census return for St George the Martyr, Southwark, registration district: London Road sub-district: enumeration district 14: described as: "Duke Street, No 2 next the 'Oxford Arms' to Tower St and the opposite side of Little Duke Street to Webber Row - George Court and Pierce Court - Webber Row or Street (both sides) from the Waterloo Road to the Westminster Road - Elizabeth Place and Ann's Place." This area lay in the parish of St George the Martyr, Southwark. The addresses listed in the actual returns are 2 to 28 Duke Street, 26 to 46 Little Duke Street, 1 to 4 George Court, 39 and a half, 40 and a half, 41 and a half, 1 and 2 Pearce Court, 51 to 54 and 88 to 95 Webber Row, 55 to 87 Webber Street, 1 to 20 Elizabeth Place, and 3 to 16 Ann's Place.
Sample scan, click to enlarge
Inhabitants of Southwark in Surrey
 (1851)
Residents of Beaverton, Canada (1851)
'The Canada Directory: containing the Names of the Professional and Business Men of Every Description, in the Cities, Towns, and Principal Villages of Canada' brought down to November 1851. By Robert W. S. Mackay.
Sample scan, click to enlarge
Residents of Beaverton, Canada (1851)
National ArchivesResidents of Bevoir Terrace, Westminster (1851)
In the 1851 census, Westminster superintendent registrar's district, St Margaret's registrar's district, enumeration district 22 comprised part of St Margaret's parish and St Stephen's ecclesiastical district in the city of Westminster. HO 107/1480.
Sample scan, click to enlarge
Residents of Bevoir Terrace, Westminster
 (1851)
Medical Men (1853)
The British Medical Directory for England, Scotland, and Wales of 1853 lists doctors, physicians, surgeons and other medical men. Each entry gives full name, surname first; address; qualifications; public appointments; and (where appropriate) a list of books and of works published in medical journals.
Sample scan, click to enlarge
Medical Men
 (1853)
Victoria Intestates (1854)
The probate courts of the Australian colonies furnished returns of estates of deceased intestates, giving full name, colonial residence, supposed British or foreign residence of family (often unknown, or left blank), amount of the estate and how much had been disbursed and how. The date of death is often stated, and if by accident, suicide or crime. Names were carried forward from return to return until the estate was expended or exhausted.
Sample scan, click to enlarge
Victoria Intestates
 (1854)
Contributors to the Phonetic Fund (1856)
The Phonetic Journal, published weekly, contains English texts rendered phonetically, and news about the promotion of phonetic reform and phonography. The section entitled Intelligence included lists of new members of the Phonetic Society, alterations (such as changes of address), and lists of contributions to the Phonetic Fund. The lists of new members give full name (surname first) and address, preceded by a number indicating the class or grade achieved in their phonetic studies. In the tables of contributions, full names and addresses are only given for the major donors; the mass of small contributors are listed by surname and initials.
Sample scan, click to enlarge
Contributors to the Phonetic Fund
 (1856)
Deaths, Marriages, News and Promotions (1856)
Death notices and obituaries, marriage and birth notices, civil and military promotions, clerical preferments and domestic occurrences, as reported in the Gentleman's Magazine. Mostly from England and Wales, but items from Ireland, Scotland and abroad. January to June 1856
Sample scan, click to enlarge
Deaths, Marriages, News and Promotions
 (1856)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9 | 10 | 11 | 12 | 13 | 14 | 15Next page

Research your ancestry, family history, genealogy and one-name study by direct access to original records and archives indexed by surname.