Naturalizations of Aliens
(1906) 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 1906, refer to naturalizations from December 1905 to November 1906. 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.RAPOPORT. Cost: £6.00.  | Sample scan, click to enlarge
|
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.RAPOPORT. Cost: £6.00.  | Sample scan, click to enlarge
|
Naturalizations
(1925) 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 1925, refer to naturalizations from December 1924 to November 1925. 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.RAPOPORT. Cost: £4.00.  | Sample scan, click to enlarge
|
Naturalizations
(1926) 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 1926, refer to naturalizations from December 1925 to November 1926. The lists give full name (surname first) with any aliases; country of origin; occupation; full postal address; date of taking the oath. An asterisk indicates re-admission to British nationality.RAPOPORT. Cost: £4.00.  | Sample scan, click to enlarge
|
British Palestine: Business Partners
(1934) Official announcements of the British administration in Palestine were issued, By Authority, in the weekly Palestine Gazette. These include registration of business partnerships. The details are set out in the form: 1. Names and addresses of partners; 2. Firm name of partnership; 3. Names of partners authorised to administer the partnership and to sign for it; 4. Date of commencement and determination; 5. Object. In addition, there are various notices as to addition or removal of partners, dissolution of partnerships, &c.
Issues 451 to 482, July to December 1934.RAPOPORT. Cost: £4.00.  | Sample scan, click to enlarge
|
British Palestine: Change of Name: New 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.RAPOPORT. Cost: £4.00.  | Sample scan, click to enlarge
|
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.RAPOPORT. Cost: £4.00.  | Sample scan, click to enlarge
|
Officials of the British administration in Palestine
(1936) Each weekly issue of the Palestine Gazette listed Appointments, Acting Appointments, Termination of Appointments and of Acting Appointments, Resignations, and Leave for the officials of the British administration in Palestine.
RAPOPORT. Cost: £6.00.  | Sample scan, click to enlarge
|
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).RAPOPORT. Cost: £4.00.  | Sample scan, click to enlarge
|
Doctors in Scotland
(1948) The Medical Directory was split into several sections. This section covered all medical practitioners resident in Scotland. 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.RAPOPORT. Cost: £2.00.  | 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.