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

Nilsen Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'nilsen'. In the period you have requested, we have the following 12 records (displaying 1 to 10): 

Buy all
Get all 12 records to view, to save and print for £60.00

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.

Crystal Palace Company Shareholders (1856)
The management of the Crystal Palace, built for the Great Exhibition of 1851, was restructured by a Deed of Settlement in 1852, and then incorporated as the Crystal Palace Company by royal charter in January 1853. This alphabetical list of shareholders was published in January 1856.

NILSEN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Crystal Palace Company Shareholders
 (1856)
Gentry in London (1856)
The Post Office London Directory for 1856 includes this 'Court Directory', listing alphabetically by surname and christian name the upper class residents of the capital with their postal addresses. 'In order to afford space for the addresses, the abbreviation "esq." for esquire has no longer been appended to each name in the Court Directory. It should be understood that such should be added to the name of every gentleman in the following pages to which no inconsistent addition is affixed.' Decorations, honours &c. are generally given. Some gentlemen appear who are also listed (as professional men, &c.) in the commercial section. Those with second residences in the provinces usually have the country address given as well.

NILSEN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Gentry in London
 (1856)
Shorthand Writers (1885)
Lists of members of the Phonetic Society, reports of Shorthand Writers Association and other meetings, news and advertisements, from the Phonetic Journal.

NILSEN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Shorthand Writers
 (1885)
Masters of Merchantmen Lost at Sea by Stranding (1897-1898)
Abstracts of the returns made to the Board of Trade of shipping casualties which occurred on or near the coasts or in rivers and harbours of the United Kingdom; and to British vessels elsewhere; and to foreign vessels on or near the coasts or in the rivers and harbours of British possessions abroad (including the Great Lakes of North America). The tables are arranged into the broad divisions of Total Losses at Sea (founderings, strandings, collisions, other causes, and missing); Partial Losses at Sea (founderings, strandings, collisions and other causes); Total Losses in Rivers, Lakes and Harbours (founderings, strandings, collisions and other causes); and Partial Losses in Rivers, Lakes and Harbours (founderings, strandings, collisions and other causes). In each case they state (so far as known) the date; name and age of the vessel; port of registry (if British); class in Lloyd's Register, Liverpool Book or Bureau Veritas; description of vessel, and whether iron (I.) or wood (W.); tons; number of crew; name of master (usually surname and initials); name and address of owner(s); port sailed from; port bound to; cargo and number of passengers (if any); number of lives lost; wind (direction and strength); and place of casualty. July 1897 to June 1898

NILSEN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Masters of Merchantmen Lost at Sea by Stranding
 (1897-1898)
Naturalizations (1902)
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 1902, refer to naturalizations from December 1901 to November 1902.

NILSEN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1902)
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.

NILSEN. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1904)
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.

NILSEN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1910)
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.

NILSEN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1912)
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.

NILSEN. 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.

NILSEN. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1914)
1 | 2Next page

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