Insolvents
(1835) Insolvency notices for England and Wales: insolvency often caused people to restart their lives elsewhere, so these are an important source for lost linksJAFFA. Cost: £6.00. | Sample scan, click to enlarge
|
Bankrupts in England and Wales
(1850) Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of bankruptcies and stages in the liquidation of the estate, payment of dividends, and discharge. The initial entry in this sequence gives the name of the bankrupt (surname first, in capitals), the date gazetted, address and trade (often with the phrase dlr. and ch., meaning dealer and chapman); the dates and times and courts of the official processes of surrender; the surname of the official commissioner (Com.); the surname of the official assignee; and the names and addresses of the solicitors; the date of the fiat; and whether on the bankrupt's own petition, or at the demand of petitioning creditors, whose names, trades and addresses are given. In subsequent entries the bankrupt is often merely referred to by name and trade. This is the index to the names of the bankrupts, from the issues from January to December 1850, which may or may not include the detailed first entry for any particular individual.JAFFA. Cost: £6.00. | Sample scan, click to enlarge
|
Debtors
(1886) County Court Judgments in England and Wales. October to December 1886JAFFA. Cost: £6.00. | Sample scan, click to enlarge
|
Naturalizations
(1903) 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 1903, refer to naturalizations from December 1902 to November 1903.JAFFA. Cost: £4.00. | Sample scan, click to enlarge
|
Naturalizations of Aliens
(1906) 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 1906, refer to naturalizations from December 1905 to November 1906. 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.JAFFA. Cost: £6.00. | Sample scan, click to enlarge
|
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.JAFFA. 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.
JAFFA. Cost: £6.00. | Sample scan, click to enlarge
|
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.JAFFA. Cost: £6.00. | Sample scan, click to enlarge
|
Naturalizations
(1925) 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 1925, refer to naturalizations from December 1924 to November 1925. 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.JAFFA. Cost: £4.00. | Sample scan, click to enlarge
|
Jaffa District Court: Grants of Succession
(1934) Official announcements of the British administration in Palestine were issued, By Authority, in the weekly Palestine Gazette. These include citations from the District Courts of Jerusalem, Haifa and Jaffa, relating to probate, succession, administration and guardianship of minors.
Issues 451 to 482, July to December 1934.JAFFA. Cost: £4.00. | 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.