£75.00 EBook Add to Basket >>

£90.00 DVD Add to Basket >>

Add this eBook to your basket to receive access to all 699 records.

Our indexes include entries for the spelling crosby. In the period you have requested, we have the following 699 records (displaying 371 to 380): 

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.

Insolvents (1837)
Insolvency notices for England and Wales: insolvency often caused people to restart their lives elsewhere, so these are an important source for lost links
Sample scan, click to enlarge
Insolvents
 (1837)
Irish Insolvents (1837)
Insolvency notices for Ireland: insolvency often caused people to restart their lives elsewhere, so these are an important source for lost links, especially for emigrants
Sample scan, click to enlarge
Irish Insolvents
 (1837)
South Midlands County Railway Shareholders (1837)
The return of the railway subscription contracts deposited in the Private Bill Office lists the shareholders in the South Midlands County Railway, subscribers to shares amounting to £605,200 towards the £1,100,000 estimated expense of the project. The list gives full name of each subscriber, address, addition (occupation), number of shares, amount subscribed, and witness's name.
Sample scan, click to enlarge
South Midlands County Railway Shareholders
 (1837)
Voters in the Parish of St George, Hanover Square, Westminster (1837)
A poll was taken 26 July 1837 for the election of two members to represent the City of Westminster in Parliament. The candidates were Lieut.-Col. de Lacey Evans, John Temple Leader, and Gen. the Right Hon. sir George Murray, K. G. C. This poll book lists the electors with full name (surname first) and address (in italics), dashes indicating for whom they cast their votes. The names are listed alphabetically by first letter of surname, arranged in the eight parishes of Westminster, plus the extra-parochial Precincts of the Savoy.
Sample scan, click to enlarge
Voters in the Parish of St George, Hanover Square, Westminster
 (1837)
Insolvents (1838)
Insolvency notices for England and Wales: insolvency often caused people to restart their lives elsewhere, so these are an important source for lost links
Sample scan, click to enlarge
Insolvents
 (1838)
Petitioning Creditors and Solicitors (1838)
Principal creditors petitioning to force a bankruptcy (but often close relatives of the bankrupt helping to protect his assets): and solicitors
Sample scan, click to enlarge
Petitioning Creditors and Solicitors
 (1838)
Proprietors of Birmingham Town and District Banking Company (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of about 30,000 shareholders.
Sample scan, click to enlarge
Proprietors of Birmingham Town and District Banking Company
 (1838)
Proprietors of Carlisle and Cumberland Joint-Stock Bank (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of about 30,000 shareholders.
Sample scan, click to enlarge
Proprietors of Carlisle and Cumberland Joint-Stock Bank
 (1838)
Shareholders in the Leeds Banking Company (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of nearly 30,000 shareholders.
Sample scan, click to enlarge
Shareholders in the Leeds Banking Company
 (1838)
Shareholders in the Leeds Commercial Banking Company (1838)
The provincial banks of England and Wales made annual returns to the Stamp Office of their proprietors or shareholders. These returns, registered in March 1838, from the 103 banks then in existence, contain the full names and addresses of nearly 30,000 shareholders.
Sample scan, click to enlarge
Shareholders in the Leeds Commercial Banking Company
 (1838)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9 | 10 | 11 | 12 | 13 | 14 | 15 | 16 | 17 | 18 | 19 | 20 | 21 | 22 | 23 | 24 | 25 | 26 | 27 | 28 | 29 | 30 | 31 | 32 | 33 | 34 | 35 | 36 | 37 | 38 | 39 | 40 | 41 | 42 | 43 | 44 | 45 | 46 | 47 | 48 | 49 | 50 | 51 | 52 | 53 | 54 | 55 | 56 | 57 | 58 | 59 | 60 | 61 | 62 | 63 | 64 | 65 | 66 | 67 | 68 | 69 | 70Next page

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