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

Persson Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'persson'. In the period you have requested, we have the following 9 records (displaying 1 to 9): 

Buy all
Get all 9 records to view, to save and print for £48.00

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.

Naturalizations (1904)
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 1904, refer to naturalizations from December 1903 to November 1904. The lists give full name, surname first; country of origin; date of taking the oath of allegiance; and place of residence.

PERSSON. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1904)
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.

PERSSON. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1909)
Naturalizations (1910)
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 1910, refer to naturalizations from December 1909 to November 1910. 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.

PERSSON. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1910)
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.

PERSSON. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1912)
Naturalizations (1913)
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 1913, refer to naturalizations from December 1912 to November 1913. 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.

PERSSON. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1913)
Naturalizations (1915)
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 1915, refer to naturalizations from December 1914 to November 1915. 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.

PERSSON. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1915)
Naturalizations (1916)
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 1916, refer to naturalizations from December 1915 to November 1916. 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.

PERSSON. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1916)
Electrical Engineers (1952)
The Institution of Electrical Engineers was founded in 1871, and incorporated by royal charter in 1921. There were seven grades of member (honorary member, member, associate member, companion, associate, graduate, and student); this is the list of the 19,699 members of the latter three grades as of 1 July 1952. Most of the members were from Britain, but there were Oversea Branches for Calcutta, Ceylon and Ireland, and Oversea Committees in Australia, India, Malaya and Singapore, New Zealand and South Africa. The associates (A), graduates (G) and students (S) are listed together in a single alphabetical list by surname and christian name(s), with year of entering the grade. Some of the members also belonged to specialized sections of the institution, and these are indicated at the right by the letters M (measurements), R (radio), S (supply) and U (utilization).

PERSSON. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Electrical Engineers
 (1952)
Anglican clergy (1957)
Crockford's Clerical Directory listed all Anglican clergy in the British Isles, India, Africa, Canada, the West Indies, Europe, Australasia and South America. The 77th issue, for 1957-58, is based on returns from all the individuals listed, and was deemed correct as of 30 September 1957. The details given are: name (surname first, in capitals) in bold; name of theological college and/or university, and degrees, with years; a bold d followed by year and diocese signifies date of ordination as deacon and by which bishop; then a bold p, similarly for ordination as priest; posts (C: curate; I: incumbent; V; vicar; R: rector) with parishes and years; address; telephone number; and lists of books &c. where appropriate. In the case of the man then holding an English, Irish, Scottish or Welsh benefice, additional details are given - a bold P signifies the patron of the advowson; then the income, with items such as Q. A. B. (Queen Anne's Bounty), Eccles(iastical) Comm(issioners), Fees, e. o. (Easter Offerings), Pew Rents, T(ithe) R(ent) C(harge), Gl(ebe), &c.

PERSSON. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Anglican clergy
 (1957)

Research your ancestry, family history, genealogy and one-name study by direct access to original records and archives indexed by surname.