Search between and
BasketGBP GBP
0 items£0.00
Click here to change currency

Landsman Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'landsman'. In the period you have requested, we have the following 11 records (displaying 1 to 10): 

Buy all
Get all 11 records to view, to save and print for £54.00

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.

Masters and Mates of Merchantmen: Certificates of Competency (1857)
The Mercantile Navy List and Annual Appendage to the Commercial Code of Signals for All Nations, edited by J. H. Brown, was published By Authority in 1857. It includes this full list of 'Masters and Mates who have passed their examination and obtained Certificates of Competency', from number 1 to number 15816, except for those whose certificates had been cancelled. The first column gives the number of certificate; the second column full name, surname first (an asterisk before the name denotes those who are found qualified to act in fore and aft-rigged vessels only; two vertical lines denotes in North Wales fishery only; a double dagger, passed the examination in steam; and a dagger refers to honorary testimonials, details of which are printed at the end of the section. A B C D are the distinguishing letters for the four classes of Meteorological Observers); third column, class examined (1 ex, 1, 2 and 3 denote First Extra, First, Second and Third Class Master's Certificate, granted under the Voluntary Examination, by Order in Council dated August 1845; Ex C, Master Extra; O C, Master Ordinary; 1 M, First Mate; O M, Only Mate; 2 M, Second Mate; L. R. N., Lieutenant Royal Navy; M. R. N., Master Royal Navy; E. I. C., East India Company; M. I. N., Master Indian Navy.); fourth column, year of certificate (where there are two dots, this is to represent a 'ditto' to the year next above); fifth column, Examining Board (Aberdeen, Belfast, Bristol, Cork, Dublin, Dundee, Glasgow, Greenock, Hull, Leith, Liverpool, London, Newcastle, Plymouth, Shields or Sunderland).

LANDSMAN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Masters and Mates of Merchantmen: Certificates of Competency
 (1857)
Naturalizations (1907)
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 1907, refer to naturalizations from December 1906 to November 1907. 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.

LANDSMAN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1907)
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.

LANDSMAN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1910)
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.

LANDSMAN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1911)
Naturalizations (1914)
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 1914, refer to naturalizations from December 1913 to November 1914. 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. From April 1914 onwards the information is expanded by the addition of a column for occupation.

LANDSMAN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1914)
Naturalizations (1919)
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 1919, refer to naturalizations from December 1918 to November 1919. 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.

LANDSMAN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1919)
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.

LANDSMAN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1920)
Boys at University College School (1901-1931)
In 1830 a school was set up adjoining the University and College of London on Gower Street; the school was enlarged from 1860 to 1876, and then removed to Frognal in 1907. In 1931 this register was published, listing all boys entering the school from Christmas term of 1859 to the summer entrants of 1931. The dates are abbreviated (98-01 = 1898-1901, &c.), each session being reckoned as beginning in September of one year and ending in the July of the next; the date of joining the school is indicated by the former, although it may fall in the latter, but the date of leaving by the latter, although it may fall in the former. Thus, if a boy came at any time during the Session 1863-64 and left any time during 1868-69, his date would be given 1863-69. The boys are listed alphabetically by surname, and then chronologically under each surname, full name being given where known. An asterisk * indicates that that particular boy lost his life in the Great War: in these cases, rank and regiment have been given where possible. Addresses as of 1931 are given where known. Italics in christian names or initials indicate that that particular boy was known, in 1931, to be dead. (a) (b) &c placed before christian names indicates brothers. In some cases occupation in later life is shown (A, artist; B, barrister; C A, chartered accountant; Ch, chemist; E, engineer; H C S, home civil service; I C S, Indian civil service; Med, physician or surgeon; M S E, member of the Stock Exchange; Mus, musician; Rev, minister of religion; S, solicitor). This is the index to those boys who were at the school in the period 1901 to 1931.

LANDSMAN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Boys at University College School
 (1901-1931)
British Palestine: Change of Name: Original Surnames (1934)
Official announcements of the British administration in Palestine were issued, By Authority, in the weekly Palestine Gazette. These include changes of name registered by the Department of Immigration: in the form of a table giving Old Name (surname, other names, and address) and New Name (surname, other names, and nationality). Issues 451 to 482, July to December 1934.

LANDSMAN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
British Palestine: Change of Name: Original Surnames
 (1934)
London Telephone Subscribers (1939)
The London telephone directory lists subscribers alphabetically by surname and then by christian name or initials, with their postal address and telephone number. This is the L to Z directory issued in May 1939, but also contains some names from earlier in the alphabet, for instance in the separate section for midwives. The London telephone districts comprised not only the city centre, but also the very extensive suburbs in the Home Counties (Essex, Kent, Surrey and Middlesex).

LANDSMAN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
London Telephone Subscribers
 (1939)
1 | 2Next page

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