£75.00 EBook Add to Basket >>

£90.00 DVD Add to Basket >>

Add this eBook to your basket to receive access to all 86 records.

Our indexes include entries for the spelling mulliner. In the period you have requested, we have the following 86 records (displaying 41 to 50): 

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.

Proprietors of the Bank of Bolton (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of about 30,000 shareholders.
Sample scan, click to enlarge
Proprietors of the Bank of Bolton
 (1838)
Shareholders of the Northamptonshire Banking Company (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of nearly 30,000 shareholders.
Sample scan, click to enlarge
Shareholders of the Northamptonshire Banking Company
 (1838)
Shareholders of the Northamptonshire Union Bank (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of nearly 30,000 shareholders.
Sample scan, click to enlarge
Shareholders of the Northamptonshire Union Bank
 (1838)
Shareholders of the Oldham Banking Company (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of nearly 30,000 shareholders.
Sample scan, click to enlarge
Shareholders of the Oldham Banking Company
 (1838)
Shareholders of the Warwick and Leamington Banking Company (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of nearly 30,000 shareholders.
Sample scan, click to enlarge
Shareholders of the Warwick and Leamington Banking Company
 (1838)
Insolvents (1840)
Insolvency notices for England and Wales: insolvency often caused people to restart their lives elsewhere, so these are an important source for lost links
Sample scan, click to enlarge
Insolvents
 (1840)
Dissolutions of partnerships in England and Wales (1846)
Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of dissolutions of partnerships gazetted in England and Wales. The names of the partners are given in full, surnames in capitals, followed by trade and address, and date of the end of the partnership. Each entry usually ends with the phrase 'Debts by ...', indicating which partner intended to continue, and resume the responsibilities of, the business. This is the index to the names of the partners, from the issues from January to December 1846.
Sample scan, click to enlarge
Dissolutions of partnerships in England and Wales
 (1846)
Inhabitants of Leamington in Warwickshire (1850)
Francis White & Co.'s History, Gazetteer, and Directory of Warwickshire for 1850 lists nobility, gentry, clergy, other private residents, farmers and traders, hundred by hundred and village by village, with separate sections for the large towns.
Sample scan, click to enlarge
Inhabitants of Leamington in Warwickshire
 (1850)
Dissolutions of partnerships in England and Wales (1851)
Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of dissolutions of partnerships gazetted in England and Wales. The names of the partners are given in full, surnames in capitals, followed by trade and address, and date of the end of the partnership. Each entry usually ends with the phrase 'Debts by ...', indicating which partner intended to continue, and resume the responsibilities of, the business. This is the index to the names of the partners, from the issues from January to December 1851.
Sample scan, click to enlarge
Dissolutions of partnerships in England and Wales
 (1851)
National ArchivesInhabitants of Newington in Surrey (1851)
The 1851 census return for St Mary Newington, Surrey, registration district: St Peter Walworth sub-district: enumeration district 3: described as: "All that Part of the Parish of St. Mary Newington, which Comprises the West side of Walworth Road, from Walworth House to Walworth Gate, including The Toll House, Sutherland St. (both sides), the whole of Sutherland Square, and Terrace, Charlotte St., Charlotte Row, Princes Row, Graham St., Blucher St., Montpelier St. (East side), North side of Hill St. to Kettle's Place. Including Kettle's Place". HO 107/1567. This area lay in the ecclesiastical district of St Peter Walworth, and in the borough of Lambeth. The addresses listed in the actual returns are 1 to 6 Keens Row; 1 to 32 Sutherland Street; 1, 2 and 6 to 12 Sutherland Terrace; 1 to 17 Sutherland Square; 1 to 11 Walworth Place; 1 to 7 Charlotte Street; 1 and 2 Sutherland Cottages; 1 Sutherland Mews; 1 to 24 Charlotte Row; 1 to 13 Princes Row; Montpelier Tavern; Craigs Cottage; 1 to 13 Graham Street; 1 to 7 Blucher Street; 1 to 4 Montpelier Street; 1 to 14 Hill Street; 1 to 19 James Place; and 1 to 6 Kettles Place.
Sample scan, click to enlarge
Inhabitants of Newington in Surrey
 (1851)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9Next page

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