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.FARBSTEIN. Cost: £4.00. | Sample scan, click to enlarge
|
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.FARBSTEIN. Cost: £4.00. | Sample scan, click to enlarge
|
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.FARBSTEIN. Cost: £6.00. | Sample scan, click to enlarge
|
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.
FARBSTEIN. Cost: £6.00. | Sample scan, click to enlarge
|
Medical Practitioners in the Provinces
(1926) The Medical Directory was split into several sections. The Provinces section covered all medical practitioners resident in England outside the London postal district (except those in Monmouthsire, who were listed under Wales). Each year a schedule was sent to each doctor to be returned to the publishers, so as to keep the directory up to date. In the directory the doctor's name is given first, in bold, surname first, in capitals; then current address. Next are the qualifications; the italic abbreviations in parentheses following the qualifications indicate the medical school at which they were gained. Then there is a list of posts and honours within the profession, starting with those then current; previous posts are preceded by the word 'late'. Finally, brief details are given of any publications.FARBSTEIN. Cost: £4.00. | Sample scan, click to enlarge
|
Surgeons
(1928) The Royal College of Surgeons, established by royal charters, issued this calendar 1 August 1928, including official lists of all its fellows, members, licentiates and diplomates. The register of fellows gives full name (surname first) and address (in italics), with dates of admission as fellow and member. The list of members gives year of admission, full name (surname first) and town or country of residence. The lists of licentiates give year of admission and full name, but no indication of current address: entries of fellows of the college are prefixed with a double dagger, those of members with an asterisk. The lists of diplomates give year of admission and full name (surname first), with those diplomates who were neither members nor fellows of the college indicated with a dagger. This is the index to the members.FARBSTEIN. Cost: £6.00. | Sample scan, click to enlarge
|
British Palestine: Directors and Officers of Companies and Societies
(1934) Official announcements of the British administration in Palestine were issued, By Authority, in the weekly Palestine Gazette. These include notices concerning companies, societies and banks.
Issues 451 to 482, July to December 1934.FARBSTEIN. Cost: £6.00. | Sample scan, click to enlarge
|
New names adopted in British Palestine
(1936) Changes of name in Palestine under the British mandate were advertised in the Palestine Gazette. These are the changes listed from July to December 1936. This was a period when there were many arrivals of persecuted Jews from eastern Europe, and in many cases the new names replaced German, Polish, Lithuanian &c. surnames with Hebrew surnames: but other faiths and nationalities are represented. Each person's original and new name is given, together with their nationality and address (no more precisely than, say, Haifa or Tel Aviv). This is the index to the new surnames.FARBSTEIN. Cost: £6.00. | 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.