Add this eBook to your basket to receive access to all 181 records. Our indexes include entries for the spelling henshall. In the period you have requested, we have the following 181 records (displaying 171 to 180): 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. Graduates of the Institution of Mechanical Engineers (G. I. Mech. E.)
(1947) The Institution of Mechanical Engineers, founded in 1847, was incorporated by royal charter in 1930. The list of members of 1 March 1947 gives the names (surname first) and addresses of the seven classes of member - Honorary Members (Hon. M. I. Mech. E.); Members (M. I. Mech. E.); Associate Members (A. M. I. Mech. E.); Companions (C. I. Mech. E.); Associates (A. I. Mech. E.); Graduates (G. I. Mech. E.); and Students (S. I. Mech. E.). The year of attaining qualification is given in the left-hand margin; in the higher grades the years of achieving the lower grades are also given, bracketed together. The crossed swords symbol indicates naval or military service during the Great War of 1914-1918; an italic b shows a member of the Benevolent Fund. (p) after a Graduate's or a Student's name indicates one who had passed the whole of the A. M. Examination or its recognized equivalent. | Sample scan, click to enlarge
| 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. April 1950. | Sample scan, click to enlarge
| Metropolitan-Vickers Ex-Apprentices and Ex-Trainees
(1950) The third edition of 'A Register of Ex-Apprentices and Ex-Trainees of the Metropolitan-Vickers Electrical Company Limited' was published in 1950. It contains 10,219 names of those who had been trained at Trafford Park, Manchester, between 1902 and the end of 1949. The compilation was based on the second edition (published in 1939) augmented by the answers to questionnaires, responded to by 74% of those included. Addresses for another 12% were updated. The entries are arranged alphabetically by surname (in capitals and bold) and forename. Then the period at Vickers (e. g., 46-48 for 1946 to 1948); year of birth; then highest career level within the company; and if removed to another company, the name of that (in bold) with year of joining. There are sections for any scholarship, war service, and present address, as of 1950. Names of the deceased are printed in italics.
In bold on the left hand side of each entry there is one or more of these abbreviations: C, College Apprentice; E, Special Trainee; k, Killed on Active Service, O. H. M. S.; Ls, Member, M-V. Long Service Association; o, Member, M-V. Overseas Association; P, Probationary College Apprentice; S, School Apprentice; Sp, Special Apprentice; T, Trade Apprentice; V, Vacation Apprentice; w, Member ex-British Westinghouse Association; and *, Present member of the M-V. Company. | Sample scan, click to enlarge
| Owners and Breeders of Friesian Cattle
(1951) The British Friesian Cattle Society registered the pedigrees of pure Friesian cattle in the United Kingdom. This list of members is corrected to 10 April 1951, and gives full name (surname first), address, and where the member owned a herd, the prefix attributed to that herd. A dagger in front of an entry indicates that the herd was attested. | Sample scan, click to enlarge
| Inhabitants of Leamington Spa
(1953) Kelly's Directory of Warwick, Leamington Spa, Stratford-upon-Avon, Kenilworth &c for 1953 ("Buff Book") includes this list of private residents and commercial directory for Royal Leamington Spa, including Lillington, Milverton, New Milverton and Blackdown (Blakedown). | Sample scan, click to enlarge
| Inhabitants of Warwick
(1953) Kelly's Directory of Warwick, Leamington Spa, Stratford-upon-Avon, Kenilworth &c for 1953 ("Buff Book") includes this list of private residents and commercial directory for Warwick including Guy's Cliffe and the suburbs of Emscote and Myton. | Sample scan, click to enlarge
| Inhabitants of Liverpool
(1955) Kelly's (Gore's) Directory of Liverpool and District includes this alphabetical list of residents and traders, with names, addresses, and (where applicable) telephone numbers. Covering a large area around Liverpool, the directory includes Bootle, Birkenhead and Wallasey, and thus the populous areas of southwest Lancashire and of the Wirral peninsula of Cheshire. | Sample scan, click to enlarge
| Anglican clergy
(1957) Crockford's Clerical Directory listed all Anglican clergy in the British Isles, India, Africa, Canada, the West Indies, Europe, Australasia and South America. The 77th issue, for 1957-58, is based on returns from all the individuals listed, and was deemed correct as of 30 September 1957. The details given are: name (surname first, in capitals) in bold; name of theological college and/or university, and degrees, with years; a bold d followed by year and diocese signifies date of ordination as deacon and by which bishop; then a bold p, similarly for ordination as priest; posts (C: curate; I: incumbent; V; vicar; R: rector) with parishes and years; address; telephone number; and lists of books &c. where appropriate. In the case of the man then holding an English, Irish, Scottish or Welsh benefice, additional details are given - a bold P signifies the patron of the advowson; then the income, with items such as Q. A. B. (Queen Anne's Bounty), Eccles(iastical) Comm(issioners), Fees, e. o. (Easter Offerings), Pew Rents, T(ithe) R(ent) C(harge), Gl(ebe), &c. | Sample scan, click to enlarge
| Ordinations of Anglican Clergy
(1957) Crockford's Clerical Directory listed all Anglican clergy in the British Isles, India, Africa, Canada, the West Indies, Europe, Australasia and South America. The 77th issue, for 1957-58, is based on returns from all the individuals listed, and was deemed correct as of 30 September 1957. The details given are: name (surname first, in capitals) in bold; name of theological college and/or university, and degrees, with years; a bold d followed by year and diocese signifies date of ordination as deacon and by which bishop; then a bold p, similarly for ordination as priest; posts (C: curate; I: incumbent; V; vicar; R: rector) with parishes and years; address; telephone number; and lists of books &c. where appropriate. In the case of the man then holding an English, Irish, Scottish or Welsh benefice, additional details are given - a bold P signifies the patron of the advowson; then the income, with items such as Q. A. B. (Queen Anne's Bounty), Eccles(iastical) Comm(issioners), Fees, e. o. (Easter Offerings), Pew Rents, T(ithe) R(ent) C(harge), Gl(ebe), &c. In this supplement, ordinations of clergy from 1 October to 31 December 1957 are recorded. | Sample scan, click to enlarge
| Residents of Harrogate
(1957) Kelly's Directory of Harrogate has this list of private residents, covering Harrogate, Bilton, Pannal (P), Pannal Ash (P A) and Starbeck (S). Telephone numbers (with a symbol representing a dangling mouthpiece) are given wherever appropriate. Men are generally listed with their christian name, but women as Miss or Mrs with an initial. | 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.
|