Our indexes include entries for the spelling strauss. In the period you have requested, we have the following 63 records (displaying 31 to 40):
Naturalizations
(1910) 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 1910, refer to naturalizations from December 1909 to November 1910. 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
(1911) 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 1911, refer to naturalizations from December 1910 to November 1911. 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
(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
|
Partnerships Dissolved
(1912) Notices of the dissolution of business and trading partnerships in England and Wales gazetted in October 1912. | 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
|
Owners of Country Houses in Berkshire
(1917) The Horticultural Directory and Year Book was published for 57 years by the proprietors of the Journal of Horticulture, but for 1917 it was acquired by the Gardeners' Chronicle, and a complete revision was undertaken. 'In order to ensure the accuracy of the entries, enquiries were sent to every one of the many thousand persons whose names appeared in the lists. Nor did the work cease there, for in cases where no reply was received, a second enquiry, and in some instances even a third, was sent out. Inasmuch as the War has called many gardeners from their normal avocations, it was not possible to obtain information with respect to all the changes which occurred during the year, and particularly during the closing months. It became necessary, therefore, either to go to press with a certain number of unverified entries or to omit them altogether. After careful consideration, the latter course was adopted, and every unverified entry has been omitted.'
Pages 75 to 187 of the work are occupied by 'A County Directory of the Principal Gardens in Great Britain and Ireland, including Name of Proprietor, Gardener, and Post Town.' This lists country houses possessing substantial gardens tended by a professional gardener. | Sample scan, click to enlarge
|
Shorthand Writers
(1920-1921) News and notices about Pitman's shorthand, with correspondence, advertisements &c. | Sample scan, click to enlarge
|
Residents of East Africa
(1922) The East African Standard compiled this directory of residents of Kenya Colony (K.C.) and Protectorate, Uganda Protectorate (U.P. or Ug.), Tanganyika Territory (T.T.) and Zanzibar Sultanate (Z. or Zbr.) | Sample scan, click to enlarge
|
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. | Sample scan, click to enlarge
|
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. | 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.