New at The Original Record

The following databases have been posted at The Original Record in the last few weeks:

1537 – London Liverymen
J. Caley, F.R.S., F.S.A. transcribed this ‘curious record’ found in the Chapter House, Westminster, ‘a list of the freemen of the various companies resident in London and Westminster; from Thomas Lewyn being mentioned as sheriff, it appears it was made in the year 1537.’ Thirty-seven companies are listed, comprising 2400 individuals: Armourers, Bakers, Barber Surgeons, Blacksmiths, Brewers, Broiderers, Clothworkers, Coopers, Cordwainers, Curriers, Cutlers, Drapers, Fishmongers, Fletchers, Founders, Freemasons, Fruiterers, Goldsmiths, Grocers, Haberdashers, Innholders, Ironmongers, Joiners, Leather Sellers, Merchant Taylors, Painter Stainers, Plasterers, Plumbers, Saddlers, Salters, Skinners, Spurriers, Tallow Chandlers, Tilers, Vintners, Wax Chandlers and Weavers. Full names are given: the liverymen were not quite exclusively male, three ‘goodwives’ and a Mrs Danby occurring at the end of the list of saddlers.

1594 -Norden’s Table of Named Houses in Essex
John Norden, the cartographer, prepared this ‘Alphabeticall Table Of the Howses hauing speciall names [in Essex]. And the present occupiers of them.’ In many cases only the occupier’s surname is given.

1645 – Commanders for the Summer Expedition
‘A List of such of the Navy Royal, as also of the Merchants Ships as are set forth to Sea for this Summers Expedition [31 May] 1645, in the Service of the King and Parliament. Together with their Names, Captains, Burdens, Bumber of Men and Ordnance in every Ship’.

1653 – Herefordshire Churches of Christ
An undated loyal petition, of about 1653, from the Churches of Christ ‘and other persons rightly minded to the publique wellfare of the nation’ in the county of Hereford, to Lord General Cromwell: as ‘humble suitors to you that sith, by divine providence, the power of the nation is devolved upon you, you would hold on to act for these ends which you have ingaged your selves to promote, being assured that the Lord is with you, while ye be with him, and do ingage our selves, by our persons and prayers, to assist you in your actings for those ends’.

1716 – Coventry Rental
The rental of the very extensive estates held by the guilds and chantries, by which the sequestrators collected in 1716, with the rental of the warden’s account from Michaelmas 1715 to Michaelmas 1716.

1746 – Royal Navy Captains
A general list of the captains of His Majesty’s Fleet, with the dates of their first commissions as captains, from which they are allowed to take post. The list gives full name and exact date of seniority.

1775 – Inhabitants of Bristol
On 7 October 1775 a loyal address of the ‘Mayor, Burgesses, Clergy, Freeholders, and Inhabitants of the City of Bristol’, 880 in all, was presented to king George III viewing ‘with Astonishment the Conduct of a few disappointed Men, whose sophistical Arguments, and seditious Correspondences, have, in a great Measure, been the Occasion of deluding your American Subjects into open Rebellion’, lamenting ‘the Misfortune our American Brethren have brought upon themselves’, and hoping ‘that the Loyalty which prevails here, will soon convince our Fellow-Subjects in America of their Error, and bring them back to a just Sense of their Duty and Allegiance’. The address was presented to the king at St James’s by fourteen gentlemen on the citizens’ behalf, ‘Which Address His Majesty was pleased to receive very graciously: And they all had the Honour to kiss His Majesty’s Hand.’

1777 – Subscribers to the Racing Calendar
The extensive subscription list for 1777 to the annual Racing Calendar first gives the names of the nobility, then the other subscribers county by county for England, with separate sections for Wales, Ireland and Scotland. Initials or christian names are stated only occasionally.

1787 – Staffordshire Merchants and Pottery Manufacturers
William Tunnicliff’s ‘Topographical Survey of the Counties of Stafford, Chester, and Lancaster’ included directories of the principal merchants and manufacturers in each county. For Staffordshire, there are lists of traders in Burton-upon-Trent, Cheadle, Leek, Lichfield, Newcastle-under-Lyme, Rugeley, Stafford, Stone, Walsall and Wolverhampton, as well as pottery manufacturers in Burslem, Cobridge, Fenton, Hanley, Lane End, Shelton and Stoke.

1787 – Convicts sent to New South Wales
‘The Voyage of Governor Phillip to Botany Bay, with a Account of the Establishment of the Colonies of Port Jackson and Norfolk Island: compiled from Authentic Papers’ included as an appendix this list of convicts sent to New South Wales in 1787: giving full name (surname first), where convicted, date of conviction, and length of sentence.

1787 – Lancashire Merchants
William Tunnicliff’s ‘Topographical Survey of the Counties of Stafford, Chester, and Lancaster’ included directories of the principal merchants and manufacturers in each county. For Lancashire, there are lists of traders in Bacup, Blackburn, Bolton, Burnley, Bury, Haslingden, Kirkham, Lancaster, Leigh, Liverpool, Manchester, Prescot, Preston, Rochdale, Rossendale, Ulverston, Warrington and Wigan.

1794 – Dorset Volunteer Rangers
A subscription of Ł1425 10s was raised in Dorset in 1794 towards the cost of ‘forming Bodies of Men for the Internal Defence of the Country, not liable to be drawn out, except in cases of actual Invasion or Commotion’. On 17 September 1794 the whole corps was reviewed by king George III under Maiden Castle, ‘who returned them thanks, and expressed much pleasure at seeing them so alert and forward in their manoeuvres’. The muster roll of the Dorset Volunteer Rangers gives the full name and parish for each volunteer. ‘These men clothed and horsed themselves entirely at their own expense, without receiving one farthing from Government, except their sword, one pistol, and holsters.’

1808 – Master Printers in London
‘The Compositor’s of Pressman’s Guide to the Art of Printing’, published in London in 1808, includes this alphabetical List of the Master Printers, giving surname and address (often with street number).

1812 – London Master Bootmakers and Shoemakers
At a general meeting of the master boot- and shoemakers of the cities of London and Westminster held at the British Coffee House, Cockspur Street, 24 February 1812, it was unanimously resolved ‘That we feel deeply concerned at the present disturbed state of the trade, occasioned by our workmen having unjustly and impoliticly demanded a considerable advance of wages. We therefore take this opportunity of declaring our utter inability to comply with so unreasonable and unwarrantable a demand, for which there does not appear the smallest pretence or plea of necessity, but would on the contrary, if complied with, be productive of the greatest injury to them and us.
‘2dly. Being, however, fully persuaded that this injudicious and improvident transaction is in reality disapproved of by the sober, industrious, and most discerning of the workmen, we avail ourselves of this occasion to request those who have not left their employment, to continue at their work; and also those who have been incautiously and inconsiderately misled, to return to their respective employments, confidently relying on our support and protection.’ The list of those present in most cases gives only the surname.

1818 – Mid Staffordshire Directory
The Staffordshire General and Commercial Directory was published by W. Parson and T. Bradshaw in 1818 in sections, 8 to 19 relating to towns in the centre of the county: 8. Abbots Bromley; 9. Burton-upon-Trent; 10. Cheadle; 11. Eccleshall; 12. Lichfield; 13. Longnor; 14. Penkridge; 15. Rugeley; 16. Stafford; 17. Stone; 18. Tamworth; 19. Uttoxeter. In each section the traders are listed alphabetically under surname, with occupation and address.

1821-1826 – Antigua Slaveowners and Buyers
The returns of slaves taken and sold in execution for debts or taxes in Antigua give: date of seizure; date of sale; name of owner; sex of slave; age of slave (usually blank); their relation to each other; the lots in which sold (usually blank); the price at which sold; and the name of the purchaser.

1826 – Maldon Poll Book
On 7 June 1826 and the fourteen following days (Sundays excepted) a poll was held to elect Members of Parliament to represent the borough of Maldon in Essex. The candidates were the Hon. George Mark Arthur Way Allanson Winn (W) of Warley Lodge, who received 1747 votes; Thomas Barrett Lennard (L) esquire of Regent’s Park, London, 1454 (or 1455) votes; and Quintin Dick (D) esquire of Curson Street, London, 1401. In all 3113 electors were polled, 2527 living in Maldon and the country, 586 in London and its environs. This poll book is divided into two sections, the 586 voters from London &c being listed separately. The names are listed alphabetically by surname, then christian name(s), occupation (in italics), address; and the right-hand column shows the votes cast. Those who did not vote are not listed.

1826 – Teachers in Ireland Deserving of Encouragement
The Society for Promoting the Education of the Poor of Ireland awarded gratuities to ‘Teachers, appearing, from the Inspectors’ Reports of their Schools, to be deserving of encouragement’. 13 such teachers were identified in county Kildare in 1826, 13 in county Kilkenny, and 13 in King’s County, and these 39 are listed in the society’s report for the following year, with their full name and the name of their school.

1835 – West Riding Freeholders, Electors and Inhabitants
The Leeds Times for 29 August 1835 (iii 130 1) carried this advertisement, entitled West Riding Meeting: Municipal Reform: ‘WE, the undersigned FREEHOLDERS, ELECTORS, and INHABITANTS of the WEST-RIDING of the County of YORK, request our Fellow-Electors and Inhabitants to meet us, at the CORN MARKET, in WAKEFIELD, on MONDAY, the THIRTY-FIRST of AUGUST INST., At Eleven o’Clock in the Forenoon, to express the Opinions of the Riding on the Measure of CORPORATION REFORM proposed by his Majesty’s Ministers, passed by the House of Commons, and subsequently mangled and transformed by the House of Lords; and to consider of the Propriety of addressing his Majesty and his Majesty’s Ministers, and of Petitioning the House of Commons on this important Measure.’ There then follow the names, occupations and addresses of nearly 2000 signatories.

1837 – South Western Railway Shareholders
The return of the railway subscription contracts deposited in the Private Bill Office lists the shareholders in the South Western, or Kingsworthy and West Monkton Railway, subscribers to 24,681 shares amounting to Ł1,234,050 towards the Ł1,650,000 estimated expense of the project. The list gives full name of each subscriber (or surname with initials), residence, addition (occupation), number of shares, and sum subscribed.

1838-1839 – East India Company Home Accounts
The Home Accounts of the East India Company for the year 1 May 1838 to 30 April 1839 include these lists of salaries, establishments, pensions or compensation:
5. An account of new or increased salaries, establishments or pensions payable in Great Britain;
6. Allowances, compensations, remunerations and superannuations granted to officers and servants of the company, under the 93rd section of 53 Geo. III., c. 155;
7. Compensations granted to reduced officers and servants of the company in England, and to their widows and children, under 3 & 4 William IV., c. 85, s. 7. (This is given in tabular form, stating name, office, description, length of service in years and months, salary and allowed emoluments, and compensation per annum);
8. Compensations granted to commanders and officers of the company’s maritime service, under the same Act;
9. Gratuities to those who had served less than 10 years in the maritime service, computed according to rank and service;
10. Extra compensation in the form of gratuities to officers of the company’s own ships; and
11. Compensation to the families of deceased officers and others of the company’s maritime service, in the form of annuities.

1844 – Prosecutions in County Durham: Prisoners
The accounts of the Treasurer of County Durham include among the disbursements the cost of prosecutions: giving when paid, attorney’s name, prisoner’s full name, term when prosecuted, and cost. The term of prosecution is identified by the abbreviations 1 S. for Epiphany Sessions; 2 S., Easter Sessions; 3 S., Midsummer Sessions; 4 S., Michaelmas Sessions; Ad. S., Adjourned Sessions; Sp. A., Spring Assizes; S. A., Summer Assizes; W. A., Winter Assizes. 1 January to 28 December 1844. The total cost of prosecutions for the year was Ł4,057 16s 7d.

1845 – Railway Subscription Contracts
Ł21,386,703 6s 4d was promised by about 10,000 subscribers of less than Ł2,000 per contract to the nearly 200 railway bills deposited in the Private Bill Office during the Session of Parliament for 1845. This alphabetical list gives the full names of the subscribers (surname first), description (i. e., occupation), place of abode, a numerical reference to the title of the railway, the amount subscribed to each, and total. There is a separate key to the titles of the railways.

1846 – Railway Subscription Contracts
£121,255,374 0s 8d was promised by about 8,000 subscribers of more than £2,000 to the nearly 556 railway bills deposited in the Private Bill Office during the Session of Parliament for 1846. This alphabetical list gives the full names of the subscribers (surname first), description (i. e., occupation), place of abode, a numerical reference to the title of the railway, the amount subscribed to each, and total. There is a separate key to the titles of the railways.

1847 – Maldon Poll Book
The poll book for the election of a member of parliament to represent Maldon in Essex at the general election in 1847 gives the full names of all voters (surname first: occupiers distinguished by an asterisk) with occupation, address, and for whom they voted – Quintin Dick, D. Waddington, or T. B. Lennard.

1852 – Directory of Greenwich & Woolwich
W. Archdeacon’s Greenwich and Woolwich Directory for 1852 (including Deptford, Blackheath, Lewisham, Charlton, Plumstead, Shooter’s Hill, Lee,&c.) has two long alphabetical listings – commercial and private residents.

1861 – Paupers in Workhouses
This comprehensive return by the Poor Law Board for England and Wales in July 1861 revealed that of the 67,800 paupers aged 16 or over, exclusive of vagrants, then in the Board’s workhouses, 14,216 (6,569 men, 7,647 women) had been inmates for a continuous period of five years and upwards. The return lists all these long-stay inmates from each of the 626 workhouses that had been existence for five years and more, giving full name; the amount of time that each had been in the workhouse (years and months); the reason assigned why the pauper in each case was unable to sustain himself or herself; and whether or not the pauper had been brought up in a district or workhouse school (very few had). The commonest reasons given for this continuous stay in the workhouse were: old age and infirm (3,331); infirm (2,565); idiot (1,565); weak mind (1,026); imbecile (997); and illness (493). We have indexed all 626 workhouses separately.

1866 – Unclaimed Money and Property
Gun & Co. of 17 Charlotte Street, and later of 6 Prince of Wales’ Road, London, in about 1866 published this second ‘List of Next of Kin & Heirs, &c., who have been Advertised for in the English, Irish, Scotch, United States of America, Canadian, Australian, East and West Indian, and other Newspapers, since 1704. Money & Property to the value of many Millions Sterling want Claimants’. The list of 4,128 names gives surname, christian name, and, occasionally, locality. Copies of the actual advertisements were furnished to enquirers by the company at a cost of six shillings.

1868 – Unclaimed Money and Property
Gun & Co. of 6 Prince of Wales’ Road, London, in about 1868 published this second ‘List of Next of Kin & Heirs, &c., who have been Advertised for in the English, Irish, Scotch, United States of America, Canadian, Australian, East and West Indian, and other Newspapers, since 1704. Money & Property to the value of many Millions Sterling want Claimants’. The list of 4,128 names gives surname, christian name, and, occasionally, locality. Copies of the actual advertisements were furnished to enquirers by the company at a cost of six shillings.

1870 – Unclaimed Money and Property
Gun & Co. of 6 Prince of Wales’ Road, London, in about 1870 published this fourth ‘List of Next of Kin & Heirs, &c., who have been Advertised for in the English, Irish, Scotch, United States of America, Canadian, Australian, East and West Indian, and other Newspapers, since 1704. Money & Property to the value of many Millions Sterling want Claimants’. The list of 4,128 names gives surname, christian name, and, occasionally, locality. Copies of the actual advertisements were furnished to enquirers by the company at a cost of six shillings.

1873 – National Bank Shareholders
Copy of the return by the National Bank to the Inland Revenue listing the ‘persons of whom the Company or partnership consists’, pursuant to 7 & 8 Vic. cap. 32: giving full name (surname first), residence and occupation (often not stated). Although the bank branches listed are all in London, almost all the shareholders were resident in Ireland.

1873 – City Bank Shareholders
Copy of the return by the City Bank, London, to the Inland Revenue listing the ‘persons of whom the Company or partnership consists’, pursuant to 7 & 8 Vic. cap. 32: giving full name (surname first), residence and occupation (often not stated).

1886 – Infanticides
The Home Office return of women in convict prisons in England and Wales on commuted capital sentences for infanticide, as of 7 August 1886, giving register number, full name, age on conviction, and date and place of conviction.

1916 – British and French Flyers Taken by the Germans
The lists of British and French aircraft claimed to have been brought down by the Germans in August and September 1916 give the make of machine and number, engine make and number, and the names of the occupants.

1918 – Military Medal
King George V approved the award of the Military Medal for bravery in the Field to these non-commissioned officers and men 6 August 1918.

1920 – Naturalizations
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.

1921 – Naturalizations
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 1921, refer to naturalizations from December 1920 to November 1921. 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.

1922 – Naturalizations
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.

1923 – Naturalizations
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 1923, refer to naturalizations from December 1922 to November 1923. 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; an asterisk that the person had served in H.M.’s Forces.

1931 – Highland & Agricultural Society of Scotland
This list of the 9739 members of the Highland and Agricultural Society of Scotland was printed in 5th series, volume 43, of the society’s Transactions. The list, which gives year of admission, full name (surname first) and address, is set out alphabetically by county and show division – Aberdeen, Angus (Eastern and Western districts), Argyll, Ayr, Banff, Berwick, Bute, Caithness, Clackmannan, Dumbarton, Dumfries, East Lothian, Fife, Inverness, Kincardine, Kinross, Kirkcudbright, Lanark, Mid-Lothian, Moray, Nairn, Orkney, Peebles, Perth (Perth and Stirling show districts), Renfrew, Ross & Cromarty, Roxburgh, Selkirk, Shetland, Stirling, Sutherland, West Lothian, and Wigtown, with separate sections for members living in England & Wales, Ireland, The Colonies and Foreign Countries. In addition, prior to 1900 holders of the Agricultural Diploma and the First-Class Certificate in Forestry had been eligible for free life membership, and those surviving are listed separately in an appendix.

1934 – Imperial Service Medal on Retirement
Awards by king George V of the Imperial Service Medal to officers of the Home Civil Service on their retirement. The names are arranged alphabetically by surname and christian name(s), with office or rank in the service.

1939 – Aviators’ Certificates
Lists of certificates granted by the Royal Aero Club of the United Kingdom to newly-qualified aviators of powered aircraft: giving certificate number, full name, and name of his or her aero club. Certificate numbers 16744 to 20093, issued from December 1938 to September 1939.

1951 – Aviators’ Certificates
Lists of certificates granted by the Royal Aero Club of the United Kingdom to newly-qualified aviators of powered aircraft: giving certificate number, full name, and name of his or her aero club. Certificate numbers 26745 to 27782, issued from September 1950 to November 1951.

The Original Record now has over 10 million hand-indexed entries directly available online, with a free unlimited search. Purchase sets of scans, or buy open access to the surname(s) of your choice, including variants.

About Leland Meitzler

Leland K. Meitzler founded Heritage Quest in 1985, and has worked as Managing Editor of both Heritage Quest Magazine and The Genealogical Helper. He currently operates Family Roots Publishing Company (www.FamilyRootsPublishing.com), writes daily at GenealogyBlog.com, writes the weekly Genealogy Newsline, conducts the annual Salt Lake Christmas Tour to the Family History Library, and speaks nationally, having given over 2000 lectures since 1983.

Leave a Reply

Your email address will not be published. Required fields are marked *

*

Time limit is exhausted. Please reload the CAPTCHA.