Add this eBook to your basket to receive access to all 51 records. Our indexes include entries for the spelling nielson. In the period you have requested, we have the following 51 records (displaying 31 to 40): 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. Bankrupts, Assignees, Trustees and Solicitors
(1887) Bankruptcy notices in England and Wales. October to December 1887 | Sample scan, click to enlarge
| Masters of Merchantmen Lost at Sea by Stranding
(1897-1898) Abstracts of the returns made to the Board of Trade of shipping casualties which occurred on or near the coasts or in rivers and harbours of the United Kingdom; and to British vessels elsewhere; and to foreign vessels on or near the coasts or in the rivers and harbours of British possessions abroad (including the Great Lakes of North America). The tables are arranged into the broad divisions of Total Losses at Sea (founderings, strandings, collisions, other causes, and missing); Partial Losses at Sea (founderings, strandings, collisions and other causes); Total Losses in Rivers, Lakes and Harbours (founderings, strandings, collisions and other causes); and Partial Losses in Rivers, Lakes and Harbours (founderings, strandings, collisions and other causes). In each case they state (so far as known) the date; name and age of the vessel; port of registry (if British); class in Lloyd's Register, Liverpool Book or Bureau Veritas; description of vessel, and whether iron (I.) or wood (W.); tons; number of crew; name of master (usually surname and initials); name and address of owner(s); port sailed from; port bound to; cargo and number of passengers (if any); number of lives lost; wind (direction and strength); and place of casualty. July 1897 to June 1898
| Sample scan, click to enlarge
| Naturalizations
(1900) 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 1900, refer to naturalizations from December 1899 to November 1900. | Sample scan, click to enlarge
| Naturalizations
(1908) 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 1908, refer to naturalizations from December 1907 to November 1908. 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. | Sample scan, click to enlarge
| Missing Next-of-Kin and Heirs-at-Law
(1910) The Unclaimed Money Registry and Next-of-Kin Advertisement Office of F. H. Dougal & Co., on the Strand in London, published a comprehensive 'Index to Advertisements for Next of Kin, Heirs at Law, Legatees, &c., &c., who have been Advertised for to Claim Money and Property in Great Britain and all Parts of the World; also Annuitants, Shareholders, Intestates, Testators, Missing Friends, Creditors or their Representatives, Claimants, Unclaimed and Reclaimed Dividends and Stock, Citations, Administrations, Rewards for Certificates, Wills, Advertisements, &c., Claims, Unclaimed Balances, Packages, Addresses, Parish Clerks' Notices, Foreign Intestates, &c., &c.' The original list was compiled about 1880, but from materials dating back even into the 18th century: most of the references belong to 1850 to 1880. For each entry only a name is given, sometimes with a placename added in brackets: there may be a reference number, but there is no key by which the original advertisement may be traced. The enquirer of the time had to remit £1 for a 'Full and Authentic Copy of the Original Advertisement, together with name and date of newspaper in which the same appeared'. This appendix to the list was issued in 1910. | Sample scan, click to enlarge
| Steam Engine Makers in Cardiff
(1910) The Steam Engine Makers' Society, a trades union, ended 1910 with 13,401 members in 144 branches. The 86th Annual Report gives a full list of members for each branch, followed by Travelling Expenses subsidised by the branch (with names and dates); Unemployed Expenses (with names and dates); Superannuation, Sick and Funeral Expenses (all with names and dates). | Sample scan, click to enlarge
| 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. | Sample scan, click to enlarge
| 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. | Sample scan, click to enlarge
| 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. | Sample scan, click to enlarge
| Medical practitioners qualified in Britain or Ireland but living abroad
(1926) The Medical Directory was split into several sections. The Practitioners Resident Abroad section covered all medical practitioners who, having qualified in Britain or Ireland or otherwise registered under the medical Acts of Great Britain and Ireland, were living abroad. 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. | 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.
|