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

Rosenblum Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'rosenblum'. In the period you have requested, we have the following 12 records (displaying 1 to 10): 

Buy all
Get all 12 records to view, to save and print for £56.00

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.

Debtors (1886)
County Court Judgments in England and Wales. April to June 1886

ROSENBLUM. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Debtors
 (1886)
Naturalizations (1905)
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 1905, refer to naturalizations from December 1904 to November 1905. 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. The list for January 1905 wrongly states that it refers to naturalizations in November 1904; these were in fact for December 1904.

ROSENBLUM. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1905)
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.

ROSENBLUM. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1907)
Naturalizations (1909)
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 1909, refer to naturalizations from December 1908 to November 1909. 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.

ROSENBLUM. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1909)
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.

ROSENBLUM. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1914)
Naturalizations (1921)
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 1921, refer to naturalizations from December 1920 to November 1921. 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.

ROSENBLUM. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1921)
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.)

ROSENBLUM. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Residents of East Africa
 (1922)
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.

ROSENBLUM. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1924)
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.

ROSENBLUM. Cost: £4.00. Add to basket

Sample scan, click to enlarge
British Palestine: Business Partners
 (1934)
Student Electrical Engineers (Student I. E. E.) (1939)
The Institution of Electrical Engineers was founded in 1871 under the name of The Society of Telegraph Engineers, and incorporated by royal charter in 1921. The list of members, corrected to 1 September 1939, gives the names and addresses of the various grades of members. Members (M. I. E. E.) and Associate Members (A. M. I. E. E.) were entitled to describe themselves as Chartered Electrical Engineers. Then there are the Associates (Associate I. E. E.), Companions (Companion I. E. E.), Graduates (Graduate I. E. E.) and Students (Student I. E. E.). The names are given in bold, surname first; before each name is the year of attaining that grade; and for the higher grades the year of each lower grade is also given, e. g. (G. 1931).

ROSENBLUM. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Student Electrical Engineers (Student I. E. E.)
 (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.