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

Rosenfield Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'rosenfield'. In the period you have requested, we have the following 17 records (displaying 1 to 10): 

Buy all
Get all 17 records to view, to save and print for £82.00

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.

Debtors, Insolvents and Bankrupts (1882)
Bills of sale (binding assets to a creditor/lender), insolvencies and bankruptcies in England and Wales, April to June 1882

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Debtors, Insolvents and Bankrupts
 (1882)
Naturalizations (1901)
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 1901, refer to naturalizations from December 1900 to November 1901.

ROSENFIELD. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1901)
Naturalizations (1907)
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 1907, refer to naturalizations from December 1906 to November 1907. 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.

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1907)
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.

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1911)
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.

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1913)
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.

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1914)
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.

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1921)
In police custody in Manchester (1923)
The Police Gazette was published by Authority by the London Metropolitan Police, and circulated, as confidential, to the police forces throughout Britain and Ireland. The contents were based on the information routinely submitted to the Criminal Record Office. One of the regular features was a section entitled Persons in Custody, in which each police force gave details of people taken into custody on remand or awaiting trial. The name of the arresting force is given, with duration of remand &c., and nature of charge; then the full name of the suspect (in bold), the C. R. O. number; year of birth; height; complexion; colour of hair; colour of eyes; occupation; birthplace; and details of previous convictions. Variations of surname spelling and aliases are noted in the descriptions, and these variants and aliases have also been indexed.

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
In police custody in Manchester
 (1923)
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.

ROSENFIELD. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1923)
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.

ROSENFIELD. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1924)
1 | 2Next page

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