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

Schwartz Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'schwartz'. In the period you have requested, we have the following 82 records (displaying 61 to 70): 

Single Surname Subscription
Buying all 82 results of this search individually would cost £408.00. But you can have free access to all 82 records for a year, to view, to save and print, for £100. Save £308.00. 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 (1919)
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 1919, refer to naturalizations from December 1918 to November 1919. 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.

SCHWARTZ. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1919)
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.

SCHWARTZ. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1920)
Naturalizations (1922)
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 1922, refer to naturalizations from December 1921 to November 1922. In January the list gave full name, surname first; country of origin; date of taking the oath of allegiance; place of residence; and occupation. From February onwards the format was changed - 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.

SCHWARTZ. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1922)
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.

SCHWARTZ. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1925)
Medical practitioners qualified in Britain or Ireland but living abroad (1926)
The Medical Directory was split into several sections. The Practitioners Resident Abroad section covered all medical practitioners who, having qualified in Britain or Ireland or otherwise registered under the medical Acts of Great Britain and Ireland, were living abroad. 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.

SCHWARTZ. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Medical practitioners qualified in Britain or Ireland but living abroad
 (1926)
Naturalizations (1926)
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 1926, refer to naturalizations from December 1925 to November 1926. The lists give full name (surname first) with any aliases; country of origin; occupation; full postal address; date of taking the oath. An asterisk indicates re-admission to British nationality.

SCHWARTZ. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1926)
Naturalizations (1927)
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 1927, refer to naturalizations from December 1926 to November 1927. The lists give full name (surname first) with any aliases; country of origin; occupation; full postal address; date of taking the oath. An asterisk indicates re-admission to British nationality.

SCHWARTZ. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1927)
Specialists in tropical medicine and hygiene (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 diplomates in tropical medicine and hygiene (a qualification granted conjointly with the Royal College of Physicians of London).

SCHWARTZ. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Specialists in tropical medicine and hygiene
 (1928)
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.

SCHWARTZ. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Surgeons
 (1928)
British Palestine: Business Partners (1934)
Official announcements of the British administration in Palestine were issued, By Authority, in the weekly Palestine Gazette. These include registration of business partnerships. The details are set out in the form: 1. Names and addresses of partners; 2. Firm name of partnership; 3. Names of partners authorised to administer the partnership and to sign for it; 4. Date of commencement and determination; 5. Object. In addition, there are various notices as to addition or removal of partners, dissolution of partnerships, &c. Issues 451 to 482, July to December 1934.

SCHWARTZ. Cost: £4.00. Add to basket

Sample scan, click to enlarge
British Palestine: Business Partners
 (1934)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9Next page

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