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

Lesser Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'lesser'. In the period you have requested, we have the following 54 records (displaying 31 to 40): 

Single Surname Subscription
Buying all 54 results of this search individually would cost £266.00. But you can have free access to all 54 records for a year, to view, to save and print, for £100. Save £166.00. 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 (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.

LESSER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (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.

LESSER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1916)
Naturalizations (1917)
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 1917, refer to naturalizations from December 1916 to November 1917. 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.

LESSER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1917)
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.

LESSER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Barristers
 (1918)
Naturalizations (1918)
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 1918, refer to naturalizations from December 1917 to November 1918. 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.

LESSER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (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.

LESSER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1920)
Naturalizations (1924)
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 1924, refer to naturalizations from December 1923 to November 1924. 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.

LESSER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1924)
Corporate Secretaries (1928)
The Chartered Institute of Secretaries of Joint Stock Companies and other Public Bodies was founded in 1891 and incorporated by royal charter in 1902. This membership list (corrected to 2 October 1928, and printed in the annual Proceedings), arranged alphabetically by surname and initials, gives the year of being elected Associate (A.) and/or Fellow (F.), and current professional office. As of 31 August 1928 there were 2201 fellows and 3907 associates.

LESSER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Corporate Secretaries
 (1928)
Composers (1929)
The Calendar of the Trinity College of Music, London, for the year 1929 includes lists of licentiates and associates including these musicians. Surnames and initials are given; but women are distinguished by having their (first) christian name stated. The college provided instruction to nearly 1000 students a year, with examinations of 66,000 candidates a year at 700 local centres throughout the world.

LESSER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Composers
 (1929)
Anglican clergy (1930)
Crockford's Clerical Directory listed all Anglican clergy in the British Isles, India, the colonies, Europe, Asia and South America. The 59th annual issue, for 1930, is based on returns from all the individuals listed. The details given are: name (surname first, in capitals) in bold, prefixed by an asterisk in the case of university electors, and by a dagger whether the return had not been made, or it had been imperfectly filled up; name of theological college and/or university, and degrees, with years; a bold d followed by year and diocese signifies date of ordination as deacon and by which bishop; then a bold p, similarly for ordination as priest; posts (C: curate; I: incumbent; V; vicar; R: rector) with parishes and years; address; telephone number; and lists of books &c. where appropriate. In the case of the man then holding an English, Irish, Scottish or Welsh benefice, additional details are given - a bold P signifies the patron of the advowson; then the income, with items such as Q. A. B. (Queen Anne's Bounty), Eccles(iastical) Comm(issioners), Fees, e. o. (Easter Offerings), Pew Rents, T(ithe) R(ent) C(harge), Gl(ebe), &c.

LESSER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Anglican clergy
 (1930)
Previous page1 | 2 | 3 | 4 | 5 | 6Next page

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