Search between and
BasketGBP GBP
0 items£0.00
Click here to change currency

Glazer Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'glazer'. In the period you have requested, we have the following 11 records (displaying 1 to 10): 

Buy all
Get all 11 records to view, to save and print for £58.00

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.

Owners of Merchantmen (1804)
The Society for the Registry of Shipping was instituted in 1760, and published an annual register and supplement. The annual register consisted of an alphabetical list of ships surveyed for insurance in Britain and Ireland, together with an alphabetical supplement. The society maintained a Registry Office at which alterations and additions were notified, and members delivering their registers when called for had them updated and returned on the following or the ensuing day. Each ship was given a number within each letter of the alphabet: ships' names were not unique, so within each name a ship was identified by the name of the captain or master at the time of the last survey. Then abbreviations indicate the type of vessel (Bg, brig; Cr, cutter; Dr, dogger; G, galliott; H, hoy; K, ketch; S, ship; Sk, smack; Sp, sloop; Sr, schooner; St, schoot; Sw, snow), and whether sheathed (s) and/or doubled (d) with copper (C) and iron bolts (I B) or over boards (W & C), or copper fastened (c f) or copper bolted (c b), sometimes with a date, such as (17)88. The third column, reserved for masters' names, is not particularly wide; with short surnames, an initial will be given; but longer surnames omit the initials, and even longer surnames are abbreviated. It will be borne in mind that these are the names of the masters not (necessarily) in 1804, but at the time of the last survey. Often new masters had been appointed by the time of re-survey, and their names are added in slightly smaller type under the original master's names in the third column. In the fourth column is the tonnage: where there is a blank under the number this indicates that the ship had two decks; more often the letters S D (B) for single deck (with beams); D W for deep waist; S D W single deck with deep waist; B D W single deck with beams and deep waist. Underneath the entry may run references to recent repairs: Cl. clincher built; Drp. damages repaired; grp. good repairs; len. lengthened; lrp. large repairs; N. (new) B. bottom, D. deck, Kl. keel, Sds. sides or UW. upper-works; rb. rebuilt; rsd. raised; S. rprs. some repairs; or trp. thorough Repair. In italics, the timber of the ship is described - B. B., black birch; C., cedar; H., hazel; J., juniper; L. O., live oak; M., mahogany; P., pine; P. P., pitch pine; S., spruce; W. H., witch hazel. Where the vessel was armed, the number of guns is given, and occasionally a remark such as 'captured' will appear. The fifth column gives the place that the ship was built. For foreign ships this may be as vague as 'Dutch' or 'French'; but nothing in this record specifically indicates the nationality of ship, master or owners, except that an A. under the owner's name indicates that the vessel was United States property. The sixth column gives the year of the ship's age; some were still sailing after 30 or 40 years. The seventh column gives the owner's name, abbreviated in the same way as the master's name. Where the master was the owner, the word Capt. will appear. With vessels owned abroad, the name in this column is sometimes that of the port of origin, not the surname of the owner. Where there has been a change of owner by the time of re-survey, the new name is put underneath in smaller type. The printer sought to avoid confusion by aligning names of ports to the left and surnames to the right, but that leaves longer names doubtful. The eighth column gives the feet of the draught of water when loaded. The ninth column shows the destined voyage for which the survey took place, with the port of survey abbreviated (Be., Belfast; Br., Bristol; Co., Cork; Cs, Cowes; Da., Dartmouth; Du., Dublin; Eh, Exmouth; Ex., Exeter; Fa., Falmouth; Gr., Greenock; Hl, Hull; La., Lancaster; Lh, Leith; Li., Liverpool; Lo., London; Ly., Lynn; Po., Poole; Ph, Portsmouth; Sc., Star-Cross; Tn., Teignmouth; Tp., Topsham; Wa., Waterford; Wn, Whitehaven; Ya., Yarmouth), and the letter C where the vessel was a constant trader between the two ports. The tenth column gives the classification of the vessel (A, first; E, second; I., third - O and U for fourth and fifth are never used) and its stores (1, first; 2, second; 3, third) and the year of survey, e. g. 00 for 1800, or, if surveyed during 1803, the month, e. g. 3 for March. Where the vessel has been re-surveyed, the classification letter and number will be repeated or revised in the final column. The sample scan is from the main list. This is the index to owners in the main list and the supplement.

GLAZER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Owners of Merchantmen
 (1804)
Naturalizations (1902)
The Home Office issued monthly lists of aliens to whom Certificates of Naturalization or Readmission to British Nationality had been granted by the Secretary of State under the provisions of 33 Vic. cap. 14 and been registered in the Home Office pursuant to the act during each previous month. These notices, from January to December 1902, refer to naturalizations from December 1901 to November 1902.

GLAZER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1902)
Naturalizations (1912)
The Home Office issued monthly lists of aliens to whom Certificates of Naturalization or Readmission to British Nationality had been granted by the Secretary of State under the provisions of 33 Vic. cap. 14 and been registered in the Home Office pursuant to the act during each previous month. These notices, from January to December 1912, refer to naturalizations from December 1911 to November 1912. The lists give full name, surname first; country of origin; date of taking the oath of allegiance; and place of residence. An asterisk indicates that the person was currently serving in a British ship.

GLAZER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1912)
Naturalizations (1913)
The Home Office issued monthly lists of aliens to whom Certificates of Naturalization or Readmission to British Nationality had been granted by the Secretary of State under the provisions of 33 Vic. cap. 14 and been registered in the Home Office pursuant to the act during each previous month. These notices, from January to December 1913, refer to naturalizations from December 1912 to November 1913. The lists give full name, surname first; country of origin; date of taking the oath of allegiance; and place of residence. An asterisk indicates that the person was currently serving in a British ship.

GLAZER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1913)
Naturalizations (1917)
The Home Office issued monthly lists of aliens to whom Certificates of Naturalization or Readmission to British Nationality had been granted by the Secretary of State and whose oaths of allegiance had been registered in the Home Office. These notices, from January to December 1917, refer to naturalizations from December 1916 to November 1917. The lists give full name, surname first; country of origin; date of taking the oath of allegiance; place of residence; and occupation. An dagger indicates re-admission to British nationality.

GLAZER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1917)
Naturalizations (1921)
The Home Office issued monthly lists of aliens to whom Certificates of Naturalization or Readmission to British Nationality had been granted by the Secretary of State and whose oaths of allegiance had been registered in the Home Office. These notices, from January to December 1921, refer to naturalizations from December 1920 to November 1921. The lists give full name, surname first; country of origin; date of taking the oath of allegiance; place of residence; and occupation. A dagger indicates re-admission to British nationality.

GLAZER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1921)
Aliens traced by the British police (1923)
The Police Gazette was published by Authority by the London Metropolitan Police, and circulated, as confidential, to the police forces throughout Britain and Ireland. The contents were based on the information routinely submitted to the Criminal Record Office. One of the regular features was a list of Aliens Wanted for Crime, as well as Aliens Whose Whereabouts Are Sought. When the individuals had been traced, their names were published under the heading Aliens Traced, with no more detail than the name of the police authority, full name, and item number and date of the issue of the Police Gazette in which the first request had been posted. Variations of surname spelling and aliases are noted in the descriptions, and these variants and aliases have also been indexed.

GLAZER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Aliens traced by the British police
 (1923)
Naturalizations (1923)
The Home Office issued monthly lists of aliens to whom Certificates of Naturalization had been granted by the Secretary of State and whose oaths of allegiance had been registered in the Home Office. These notices, from January to December 1923, refer to naturalizations from December 1922 to November 1923. The lists give full name (surname first) with any aliases; country of origin; occupation; full postal address; date of taking the oath. A dagger indicates re-admission to British nationality; an asterisk that the person had served in H.M.'s Forces.

GLAZER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1923)
Naturalizations (1927)
The Home Office issued monthly lists of aliens to whom Certificates of Naturalization had been granted by the Secretary of State and whose oaths of allegiance had been registered in the Home Office. These notices, from January to December 1927, refer to naturalizations from December 1926 to November 1927. The lists give full name (surname first) with any aliases; country of origin; occupation; full postal address; date of taking the oath. An asterisk indicates re-admission to British nationality.

GLAZER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1927)
Naturalized Aliens (1950)
The Home Office issued a monthly list of aliens to whom Certificates of Naturalization had been granted by the Secretary of State, and whose oaths of allegiance had been registered. The lists are arranged alphabetically by surname and forename; then give country of origin, profession, address, and date of naturalization. This is the list issued in November 1950 of those naturalized in October 1950.

GLAZER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalized Aliens
 (1950)
1 | 2Next page

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