Traders and professionals in London
(1851) The Post Office London Directory for 1851 includes this 'Commercial and Professional Directory', recording about 80,000 individuals. GERSHON. Cost: £4.00. | Sample scan, click to enlarge
|
Crystal Palace Company Shareholders
(1856) The management of the Crystal Palace, built for the Great Exhibition of 1851, was restructured by a Deed of Settlement in 1852, and then incorporated as the Crystal Palace Company by royal charter in January 1853. This alphabetical list of shareholders was published in January 1856.GERSHON. Cost: £4.00. | Sample scan, click to enlarge
|
Traders and professionals in London
(1856) The Post Office London Directory for 1856 includes this 'Commercial and Professional Directory', recording over 100,000 individuals. GERSHON. Cost: £4.00. | Sample scan, click to enlarge
|
Bankrupts, Assignees, Trustees and Solicitors
(1886) Bankruptcy notices in England and Wales. July to September 1886GERSHON. Cost: £6.00. | Sample scan, click to enlarge
|
Bankrupts, Assignees, Trustees and Solicitors
(1886) Bankruptcy notices in England and Wales. October to December 1886GERSHON. Cost: £6.00. | Sample scan, click to enlarge
|
Bankrupts, Assignees, Trustees and Solicitors
(1887) Bankruptcy notices in England and Wales. January to March 1887GERSHON. Cost: £6.00. | Sample scan, click to enlarge
|
Bankrupts, Assignees, Trustees and Solicitors
(1887) Bankruptcy notices in England and Wales. April to June 1887GERSHON. Cost: £6.00. | Sample scan, click to enlarge
|
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.GERSHON. 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.GERSHON. 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.GERSHON. Cost: £6.00. | 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.