Naturalizations
(1911) 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 1911, refer to naturalizations from December 1910 to November 1911. 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.MINDEL. Cost: £6.00. | 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.MINDEL. 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.MINDEL. Cost: £6.00. | Sample scan, click to enlarge
|
Naturalizations
(1917) 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 1917, refer to naturalizations from December 1916 to November 1917. 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.MINDEL. 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. MINDEL. 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.MINDEL. 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.MINDEL. Cost: £4.00. | Sample scan, click to enlarge
|
British Palestine: Acting Appointments of Public Officials
(1934) Official announcements of the British administration in Palestine were issued, By Authority, in the weekly Palestine Gazette. These include announcements of appointments by the High Commissioner, acting appointments, termination of appointments, resignations and deaths of officials in public service, giving surname, initials, post, and date.
Issues 451 to 482, July to December 1934.MINDEL. Cost: £6.00. | 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.
MINDEL. 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).MINDEL. 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.