Naturalizations
(1900) 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 1900, refer to naturalizations from December 1899 to November 1900.APPLEBAUM. Cost: £4.00. | Sample scan, click to enlarge
|
Naturalizations
(1902) 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 1902, refer to naturalizations from December 1901 to November 1902.APPLEBAUM. Cost: £4.00. | 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.APPLEBAUM. 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.APPLEBAUM. Cost: £6.00. | Sample scan, click to enlarge
|
Naturalizations
(1923) 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 1923, refer to naturalizations from December 1922 to November 1923. 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; an asterisk that the person had served in H.M.'s Forces. APPLEBAUM. 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.APPLEBAUM. 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.APPLEBAUM. Cost: £4.00. | Sample scan, click to enlarge
|
Members of Oxford University: Men
(1931) The Oxford University Calendar for 1931 includes this list of all living members of the university, i. e. not only undergraduates and members of staff, but also all surviving graduates from earlier generations. The names are arranged alphabetically by surname, then by college in order of foundation. Surnames are given, initials, highest degree, name of college, and then the year of graduating the first degree. For undergraduates only name and college is given. An asterisk before a surname indicates a member on the foundation of the college. There are separate lists for men and women.APPLEBAUM. Cost: £4.00. | Sample scan, click to enlarge
|
Estates of the Deceased: Notices under the Trustee Act
(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. July 1950.APPLEBAUM. Cost: £4.00. | Sample scan, click to enlarge
|
Inhabitants of Liverpool
(1955) Kelly's (Gore's) Directory of Liverpool and District includes this alphabetical list of residents and traders, with names, addresses, and (where applicable) telephone numbers. Covering a large area around Liverpool, the directory includes Bootle, Birkenhead and Wallasey, and thus the populous areas of southwest Lancashire and of the Wirral peninsula of Cheshire. APPLEBAUM. 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.