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

Kraus Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'kraus'. In the period you have requested, we have the following 30 records (displaying 11 to 20): 

Single Surname Subscription
Buying all 30 results of this search individually would cost £152.00. But you can have free access to all 30 records for a year, to view, to save and print, for £100. Save £52.00. More...

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.

Debtors, Insolvents and Bankrupts (1887)
Bills of sale (binding assets to a creditor/lender), insolvencies and bankruptcies in England and Wales, October to December 1887

KRAUS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Debtors, Insolvents and Bankrupts
 (1887)
Boys entering Manchester Grammar School (1897)
This Biographical Register of Old Mancunians lists boys alphabetically by year of entering the school. A bare register of entrants existed from 1888 onwards but it was only since the Second World War that any kind of detailed record was kept of those who passed through the school. So, in every case in this printed register, full name is given, in bold, surname first (in capitals); date of birth, and years attending the school; but for the earlier years sometimes there is no more information - or, equally, after investigation among Old Mancunians and published sources, the editors may have been able to furnish a condensed biography. An asterisk indicates a holder of a Foundation Scholarship. In the later years a current address is also given, as of 1964 to 1965, when the book was prepared.

KRAUS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Boys entering Manchester Grammar School
 (1897)
Naturalizations (1901)
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 1901, refer to naturalizations from December 1900 to November 1901.

KRAUS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1901)
Associate Members of the Institution of Civil Engineers (1904)
The Institution of Civil Engineers was established 2 January 1818, and incorporated by royal charter 3 June 1828. The annual report lists the names and addresses (throughout the world) of the four classes of member - members (M. Inst. C. E.), associate members (Assoc. M. Inst. C. E.), associates (Assoc. Inst. C. E.), students (Stud. Inst. C. E.) - with the dates of admission. This is the index to the Associate Members. The symbols at the left of each page are * for Former Students, + for contributors of papers published in the Minutes of Proceedings, or of an Engineering Conference Note; F for a deliverer of a James Forrest Lecture; L for a deliverer of one of the Special Series of Lectures; and various letters for recipients of certain medals and prizes - B, Bayliss Prize; C, Crampton Prize; f, James Forrest Medal; H, Howard Quinquennial Prize; J, Joule Medal; M, Miller Scholarship; m, Miller Prize; italic m, Manby Premium; S, George Stephenson Medal or Prize; T, Telford Premium; t, Telford Premium; italic t, Trevithick Premium; and W, Watt Medal. Those elected prior to 2 December 1878 had been transferred into this class by the Council.

KRAUS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Associate Members of the Institution of Civil Engineers
 (1904)
Naturalizations (1909)
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 1909, refer to naturalizations from December 1908 to November 1909. 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.

KRAUS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1909)
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.

KRAUS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1912)
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.

KRAUS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1915)
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.

KRAUS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1921)
Naturalizations (1926)
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 1926, refer to naturalizations from December 1925 to November 1926. 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.

KRAUS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1926)
Members of Oxford University: Men (1931)
The Oxford University Calendar for 1931 includes this list of all living members of the university, i. e. not only undergraduates and members of staff, but also all surviving graduates from earlier generations. The names are arranged alphabetically by surname, then by college in order of foundation. Surnames are given, initials, highest degree, name of college, and then the year of graduating the first degree. For undergraduates only name and college is given. An asterisk before a surname indicates a member on the foundation of the college. There are separate lists for men and women.

KRAUS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Members of Oxford University: Men
 (1931)
Previous page1 | 2 | 3Next page

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