Certificate of Efficiency in Psychological Medicine
(1906) The Journal of Mental Science for 1906 included this list of those who had passed the Examination for the Certificate of Efficiency in Psychological Medicine, entitling them to append M.P.C. (Med.-Psych. Certif.) to their names. Full names are given, surname first.
DAVIDSON. Cost: £6.00. | Sample scan, click to enlarge
|
Members of the Medico-Psychological Association
(1906) The Journal of Mental Science for 1906 included this list of members of the Medico-Psychological Association of Great Britain and Ireland, giving year of joining, full name (surname first), qualifications, and address: an asterisk indicates a member who joined between 1841 and 1855. DAVIDSON. Cost: £6.00. | Sample scan, click to enlarge
|
London and Westminster Bank Shareholders
(1873) Copy of the return by the London and Westminster Bank to the Inland Revenue listing the 'persons of whom the Company or partnership consists', pursuant to 7 & 8 Vic. cap. 32: giving full name (surname first), residence and occupation (often not stated).DAVIDSON. Cost: £4.00. | Sample scan, click to enlarge
|
Residents and Traders in Birmingham
(1861) William Cornish's Corporation General and Trades Directory covered Birmingham, Coventry and the towns of the Black Country. The Birmingham section contains both street lists and this general alphabetical directory. DAVIDSON. Cost: £4.00. | Sample scan, click to enlarge
|
Naturalizations
(1915) 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 1915, refer to naturalizations from December 1914 to November 1915. 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.DAVIDSON. Cost: £6.00. | Sample scan, click to enlarge
|
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.
DAVIDSON. Cost: £6.00. | Sample scan, click to enlarge
|
The London & County Banking Company Shareholders
(1873) Copy of the return by the London and County Banking Company to the Inland Revenue listing the 'persons of whom the Company or partnership consists', pursuant to 7 & 8 Vic. cap. 32: giving full name (surname first), residence and occupation.DAVIDSON. Cost: £4.00. | Sample scan, click to enlarge
|
Residents of Southport, Lancashire
(1883) Slater's Royal National Directory of Southport and Birkdale with their Vicinities of 1883-4 includes this general alphabetical listing of residents and traders.DAVIDSON. Cost: £4.00. | Sample scan, click to enlarge
|
Naturalizations
(1914) 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 1914, refer to naturalizations from December 1913 to November 1914. 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. From April 1914 onwards the information is expanded by the addition of a column for occupation.DAVIDSON. Cost: £6.00. | Sample scan, click to enlarge
|
Cambridgeshire Voters: Wisbech
(1832) The poll on the election of three knights of the shire to serve in Parliament for the county of Cambridge, was taken at Cambridge, Royston, Newmarket, Ely, Wisbech and Whittlesea 18 and 19 December 1832. The candidates were Henry John Adeane esquire, Richard Greaves Townley esquire, Charles Philip Yorke esquire and John Walbanke Childers esquire. This poll book sets out the names of the voters in alphabetical order hundred by hundred and parish by parish. The voters' full names are stated, surname first. The right hand column records their votes. The new qualification for suffrage in the counties, after the passage of the 1832 Great Reform Bill, was the possession of a freehold estate worth 40s a year or more, a copyhold or long leasehold of £10 a year or more, or a tenancy or short leasehold of £50 a year or more.
DAVIDSON. Cost: £6.00. | Sample scan, click to enlarge
|
Research your ancestry, family history, genealogy and one-name study by direct access to original records and archives indexed by surname.