£75.00 EBook Add to Basket >>

£90.00 DVD Add to Basket >>

Add this eBook to your basket to receive access to all 693 records.

Our indexes include entries for the spelling muir. In the period you have requested, we have the following 693 records (displaying 141 to 150): 

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.

City Railway Shareholders (1837)
The return of the railway subscription contracts deposited in the Private Bill Office lists the shareholders in The City Railway, subscribers of £437,550 for 8,751 shares towards the £850,490 estimated expense of the project. The list gives full name of each subscriber, place of abode, profession or calling, number of shares, sum subscribed, and witness's name.
Sample scan, click to enlarge
City Railway Shareholders
 (1837)
Voters in the Parish of St John, 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 John, Westminster
 (1837)
Shareholders of the Newcastle 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 of the Newcastle Commercial Banking Company
 (1838)
Shareholders of the Yorkshire District 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 nearly 30,000 shareholders.
Sample scan, click to enlarge
Shareholders of the Yorkshire District Bank
 (1838)
Scottish Bankrupts (1839)
Scotch Sequestrations: bankruptcy often caused people to restart their lives elsewhere, so these are an important source for lost links
Sample scan, click to enlarge
Scottish Bankrupts
 (1839)
Dissolutions of Partnerships (1840)
Trade partnerships dissolved, or the removal of one partner from a partnership of several traders, in England and Wales
Sample scan, click to enlarge
Dissolutions of Partnerships
 (1840)
Dissolutions of Partnerships (1841)
Trade partnerships dissolved, or the removal of one partner from a partnership of several traders, in England and Wales
Sample scan, click to enlarge
Dissolutions of Partnerships
 (1841)
Insolvents (1841)
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
 (1841)
Insolvents (1841)
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
 (1841)
Officials in the British colonies (1841)
The Royal Kalendar lists officials in the British colonies, arranged by continent: in Gibraltar, Malta, the United States of the Ionian Islands (Corfu, Cephalonia, Zante, St Maura, Ithaca, Cerigo and Paxo), and Heligoland in Europe; in Lower Canada, Upper Canada, Nova Scotia, New Brunwick, the Island of Prince Edward, Newfoundland, Jamaica, the Bahamas, Honduras, Barbadoes, St Vincent, Grenada, Tobago, Trinidad, St Lucia, Antigua, Montserrat, St Christopher's, Nevis, the Virgin Islands, Dominica, British Guiana, Berbice and Bermuda in the Americas; Ceylon, New South Wales, Van Diemen's Land, Western Australia and South Australia in Asia (and Australasia); Cape of Good Hope, St Helena, Mauritius, Sierra Leone and Gambia in Africa.
Sample scan, click to enlarge
Officials in the British colonies
 (1841)
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.