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

Weber Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'weber'. In the period you have requested, we have the following 159 records (displaying 111 to 120): 

Single Surname Subscription
Buying all 159 results of this search individually would cost £840.00. But you can have free access to all 159 records for a year, to view, to save and print, for £100. Save £740.00. 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.

Naturalizations (1918)
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 1918, refer to naturalizations from December 1917 to November 1918. 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.

WEBER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1918)
Workers from The General Electric Co Ltd who fought in the Great War (1919)
The Roll of Honour for the firm lists the men who joined his Majesty's forces, giving for each his surname and initials, and, for officers only, regiment. The names are arranged according to works - Witton Works in Birmingham, Central Stores in Birmingham, Ileene Works in Birmingham, Carbon Works in Birmingham, Steel Conduit Works at Witton, High Street in Birmingham, Head Office on Queen Victoria Street in London, Union Street Works in London, and from the departments in Aberdeen, (Queen Street) Belfast, (Victoria Street) Bristol, (Womanby Street) Cardiff, (Waterloo Street) Glasgow, Hull, (Wellington Street) Leeds, Leamington, (Church Alley) Liverpool, (Victoria Bridge) Manchester, (Gallowgate) Newcastle-on-Tyne, (Chapel Bar) Nottingham, and the Osram-Robertson Lamp Works in Hammersmith, the Peel-Connor Telephone Works in Manchester, Salford Electrical Instruments Ltd in Manchester, (Angel Street) Sheffield, (High Street) Southampton, (Wind Street) Swansea, and from Australia, Calcutta, Capetown, Brussels, Paris, Johannesburg, Buenos Aires and Spain.

WEBER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Workers from The General Electric Co Ltd who fought in the Great War
 (1919)
Naturalizations (1920)
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 1920, refer to naturalizations from December 1919 to November 1920. 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.

WEBER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1920)
Naval Officers (1920)
The alphabetical list of officers on the Active List of the Royal Navy and Royal Marines (RM) and of the Retired and Emergency Officers serving gives: number of ship or where otherwise serving; name (surname, first christian name and initials); rank; and the dates of their seniority. This is the list from the March 1920 edition of the Navy List, corrected to 18 February 1920.

WEBER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naval Officers
 (1920)
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.

WEBER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1921)
Naturalizations (1924)
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 1924, refer to naturalizations from December 1923 to November 1924. 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.

WEBER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1924)
Naturalizations (1925)
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 1925, refer to naturalizations from December 1924 to November 1925. 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.

WEBER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1925)
Medical Practitioners in London (1926)
The Medical Directory was split into several sections. The London section covered all medical practitioners resident within the London postal district. Each year a schedule was sent to each doctor to be returned to the publishers, so as to keep the directory up to date. In the directory the doctor's name is given first, in bold, surname first, in capitals; then current address. Next are the qualifications; the italic abbreviations in parentheses following the qualifications indicate the medical school at which they were gained. Then there is a list of posts and honours within the profession, starting with those then current; previous posts are preceded by the word 'late'. Finally, brief details are given of any publications.

WEBER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Medical Practitioners in London
 (1926)
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.

WEBER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1926)
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.

WEBER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1927)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9 | 10 | 11 | 12 | 13 | 14 | 15 | 16Next page

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