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

Nyberg Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'nyberg'. In the period you have requested, we have the following 7 records (displaying 1 to 7): 

Buy all
Get all 7 records to view, to save and print for £34.00

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.

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.

NYBERG. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1913)
Naturalizations (1916)
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 1916, refer to naturalizations from December 1915 to November 1916. 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.

NYBERG. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1916)
Naturalizations (1919)
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 1919, refer to naturalizations from December 1918 to November 1919. 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.

NYBERG. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1919)
Residents of East Africa (1922)
The East African Standard compiled this directory of residents of Kenya Colony (K.C.) and Protectorate, Uganda Protectorate (U.P. or Ug.), Tanganyika Territory (T.T.) and Zanzibar Sultanate (Z. or Zbr.)

NYBERG. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Residents of East Africa
 (1922)
London Telephone Subscribers (1939)
The London telephone directory lists subscribers alphabetically by surname and then by christian name or initials, with their postal address and telephone number. This is the L to Z directory issued in May 1939, but also contains some names from earlier in the alphabet, for instance in the separate section for midwives. The London telephone districts comprised not only the city centre, but also the very extensive suburbs in the Home Counties (Essex, Kent, Surrey and Middlesex).

NYBERG. Cost: £4.00. Add to basket

Sample scan, click to enlarge
London Telephone Subscribers
 (1939)
Estates of the Deceased: Notices under the Trustee Act (1950)
Under the Trustee Act 1925 s. 27, notices were gazetted giving the names of deceased (surname first, in capitals); address, description, and date of death; names, addresses and occupations of persons to whom notices of claims against the estate were to be given, and names (in brackets) of personal representatives; and the date on or before which notices of claim were to be given. October 1950.

NYBERG. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Estates of the Deceased: Notices under the Trustee Act
 (1950)
Ex-Apprentices of British Thomson-Houston Company (1951)
In 1938 the British Thomson-Houson Co Ltd of Rugby first published a 'record of those who embarked upon careers in the Engineering Industry by way of the British Thomson-Houston Company's Training Scheme': this enlarged edition was issued in September 1951, based on data verified up to December 1948, with subsequent corrections up to the time of printing. The company had been training apprentices since 1899. The names of the deceased were printed in italics: the most vestigial entries in the volume simply give full name, and the years of apprenticeship; but most entries are much more comprehensive. The symbol 'w' indicates killed by enemy action. In the first column full name is given in bold, surname first (in capitals), and then any title, decorations, academic qualifications in italics. Beneath that is current address (as of 1951); and then (to the left) year of birth, and (to the right) nature of course followed and years (e. g. 30-32 for 1930 to 1932) of commencement and completion. The abbreviations for the courses are: C, Craft Apprentice; Ch, Chemist Apprentice; Cl, Clerical Apprentice; D, Drawing Office Apprentice; E, Engineering Student Apprentice (Engineering Apprentice up to 1947); G, Graduate Apprentice (Student Apprentice up to 1947); (s), Special Course; T, Testers' Course; V, Vacation Student; W. O., Works Office Apprentice. The second column gives particulars of academic training, war service, and miscellaneous information. The third column gives positions held in the past (printed in italics) and present position (as of 1951) where known.

NYBERG. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Ex-Apprentices of British Thomson-Houston Company
 (1951)

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