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

Samuels Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'samuels'. In the period you have requested, we have the following 190 records (displaying 131 to 140): 

Single Surname Subscription
Buying all 190 results of this search individually would cost £1,022.00. But you can have free access to all 190 records for a year, to view, to save and print, for £100. Save £922.00. 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.

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.

SAMUELS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1914)
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.

SAMUELS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1915)
Naval Ratings Killed in 1915 (1915)
The monthly lists of Royal Navy ratings killed from the start of the Great War from January to December 1915 are arranged alphabetically by surname and christian names, with rank, and official number. The lists include marines, merchant navy, reservists, and a few civilian canteen staff also killed in the conflict. Full names are given, except for a few cases where a middle name is represented only by an initial.

SAMUELS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naval Ratings Killed in 1915
 (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.

SAMUELS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1916)
Roll of Honour: London Tramways Staff (1914-1918)
The London County Council published a 'Record of Service in the Great War 1914-1918 by Members of the Council's Staff' in 1922. This included a complete list, department by department, of the over 7000 staff who had served in the armed forces during the war, those dying while on active service being marked with an asterisk. The entries give full name, surname first, in bold, the years in uniform, any decorations, rank, and a brief description of theatre in which engaged.

SAMUELS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Roll of Honour: London Tramways Staff
 (1914-1918)
Barristers (1918)
The Law List for 1918 includes this 'List of Counsel, Special Pleaders, and Conveyancers at the Bar'. Each name is given in full, surname first; then the name of the Inn of Court as an abbreviation (G., Gray's Inn; I., Inner Temple; L., Lincoln's Inn; M., Middle Temple; and D. C. for Doctors' Commons) and date at which called to the bar. Barristers in practice are usually furnished with an address, and there are some abbreviated references to judicial awards and appointments. An asterisk signifies an Equity Draughtsman and Conveyancer.

SAMUELS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Barristers
 (1918)
Meritorious Service Medal (1918)
King George V on 17 June 1918 approved of the award of the Meritorious Service Medal to these Warrant Officers, Non-commissioned Officers and Men, in recognition of valuable services rendered with the Forces in France during the Great War.

SAMUELS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Meritorious Service Medal 
 (1918)
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.

SAMUELS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1920)
Residents of East Africa (1922)
The East African Standard compiled this directory of residents of Kenya Colony (K.C.) and Protectorate, Uganda Protectorate (U.P. or Ug.), Tanganyika Territory (T.T.) and Zanzibar Sultanate (Z. or Zbr.)

SAMUELS. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Residents of East Africa
 (1922)
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.

SAMUELS. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1923)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9 | 10 | 11 | 12 | 13 | 14 | 15 | 16 | 17 | 18 | 19Next page

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