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

Muller Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'muller'. In the period you have requested, we have the following 354 records (displaying 271 to 280): 

Single Surname Subscription
Buying all 354 results of this search individually would cost £1,874.00. But you can have free access to all 354 records for a year, to view, to save and print, for £100. Save £1,774.00. More...

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.

Carpenters Excluded from their Union: Upton Park (1907)
The 48th annual report of the Amalgamated Society of Carpenters and Joiners, from December 1906 to December 1907, gives lists of members excluded from the union: the great majority for arrears of membership fees, but some for 'non-payment of entrance money'; 'for working contrary to the society's interest'; 'false declaration of entry'; 'imposing on the society's funds'; 'withholding the funds of the society'; 'violating rule while on sick benefit'; 'bringing the society into discredit'; and 'members who have paid up and resigned'.

MULLER. Cost: £8.00. Add to basket

Sample scan, click to enlarge
Carpenters Excluded from their Union: Upton Park (1907)
Civil Servants and Office Holders (1907)
The Imperial Calendar gives lists of officials and office-holders throughout England, Wales, Scotland and Ireland

MULLER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Civil Servants and Office Holders
 (1907)
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.

MULLER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1907)
Naturalizations (1908)
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 1908, refer to naturalizations from December 1907 to November 1908. 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.

MULLER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1908)
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.

MULLER. 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.

MULLER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1910)
Steam Engine Makers in Coventry (1910)
The Steam Engine Makers' Society, a trades union, ended 1910 with 13,401 members in 144 branches. The 86th Annual Report gives a full list of members for each branch, followed by Travelling Expenses subsidised by the branch (with names and dates); Unemployed Expenses (with names and dates); Superannuation, Sick and Funeral Expenses (all with names and dates).

MULLER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Steam Engine Makers in Coventry
 (1910)
National ArchivesLondon Metropolitan Police (1902-1911)
The London Metropolitan Police Register of Joiners (MEPO 4/337) lists policemen joining the force 14 July 1902 to 10 April 1911 (warrant numbers 88812 to 100006). The register is alphabetical, in so far as the recruits are listed chronologically grouped under first letters of surname. It gives Date of Appointment, Name, Number of Warrant, Cause of Removal from Force (resigned, dismissed, promoted or died), and Date of Removal. The information about removal is sometimes wanting. A final column of 'Remarks' is largely blank, but occasionally gives an alias or a cross-reference to another warrant number. The register is discoloured and damaged in places, and one or two pages are missing.

MULLER. Cost: £8.00. Add to basket

Sample scan, click to enlarge
London Metropolitan Police
 (1902-1911)
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.

MULLER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1911)
Blind Annuitants (1912)
The General Register of Blind Annuitants for 1912 listed nearly 6000 recipients of annuities from various charities and trusts in the British Isles. This index sets out the same information again in tabular form, giving: register number; surname; christian name or initials; full address; year of birth or age; amount of annual payment; year of appointment; recurrence (if renewed: yearly, weekly, or monthly); and abbreviated name of the charity. Many individuals were receiving sums from more than one source. Where (n) is given after the surname, it indicates a pension granted since the last previous edition; (+) shows an increase in pension; (-) a decrease.

MULLER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Blind Annuitants
 (1912)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9 | 10 | 11 | 12 | 13 | 14 | 15 | 16 | 17 | 18 | 19 | 20 | 21 | 22 | 23 | 24 | 25 | 26 | 27 | 28 | 29 | 30 | 31 | 32 | 33 | 34 | 35 | 36Next page

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