Insolvents in England and Wales
(1851) Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of insolvencies and stages in the process whereby the insolvents petitioned for release from debtors' prison. The insolvent is generally referred to by name (surname first), address and trade. This is the index to the names of the insolvents, from the issues from January to December 1851.KLEINMAN. Cost: £6.00.  | Sample scan, click to enlarge
|
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.KLEINMAN. Cost: £6.00.  | 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.KLEINMAN. Cost: £6.00.  | Sample scan, click to enlarge
|
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.KLEINMAN. Cost: £6.00.  | Sample scan, click to enlarge
|
Naturalizations
(1922) 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 1922, refer to naturalizations from December 1921 to November 1922. In January the list gave full name, surname first; country of origin; date of taking the oath of allegiance; place of residence; and occupation. From February onwards the format was changed - 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; an asterisk that the person had served in H.M.'s Forces. KLEINMAN. Cost: £6.00.  | 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.KLEINMAN. Cost: £4.00.  | Sample scan, click to enlarge
|
Naturalizations
(1927) 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 1927, refer to naturalizations from December 1926 to November 1927. 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.KLEINMAN. Cost: £4.00.  | Sample scan, click to enlarge
|
Estates of the Deceased: Notices under the Trustee Act: Personal Representatives
(1950) Under the Trustee Act 1925 s. 27, notices were gazetted giving the names of deceased (surname first, in capitals); address, description, and date of death; names, addresses and occupations of persons to whom notices of claims against the estate were to be given, and names (in brackets) of personal representatives; and the date on or before which notices of claim were to be given. This is the index to those personal representatives not having the same surname as the testator. December 1950.KLEINMAN. Cost: £4.00.  | Sample scan, click to enlarge
|
Residents of Southend-on-Sea
(1955) Kelly's Directory of Southend-on-Sea, Leigh-on-Sea, Westcliff and Neighbourhood for 1955 lists private residents by surname, christian name(s), house, street and area, for the whole of the county borough of Southend-on-Sea in Essex, including Westcliff-on-Sea (W), Prittlewell, North Shoebury, South Shoebury or Shoeburyness (S. & S. S), Milton, Southchurch, Southchurch Wick, Thorpe Bay (T. B), Leigh-on-Sea (L), Nobles Green and Eastwood (E).KLEINMAN. Cost: £4.00.  | 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.