£75.00 EBook Add to Basket >>

£90.00 DVD Add to Basket >>

Add this eBook to your basket to receive access to all 78 records.

Our indexes include entries for the spelling kirkley. In the period you have requested, we have the following 78 records (displaying 41 to 50): 

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.

Officers of the British Army on Foreign Half-Pay (1840)
The New Annual Army List, corrected to 7 February 1840, was published in London by Lieut. H. G. Hart. The section entitled 'Officers on the Retired Full Pay and Half Pay' lists all such officers, by rank from captain down to ensign, with paymasters, adjutants, quarter-masters, medical staff and chaplains. (Officers above the rank of captain were retained in the main list of Field Officers). These lists are annotated with dates of successive ranks, when placed on half-pay, and the name of the regiment, &c., and with symbols indicating the officers present at Trafalgar (T), in the Peninsula or the South of France (P), and Waterloo (W). Names of officers on retired full-pay are given in italics. The list covers not only the regiments of the line, but also the Royal Artillery, Royal Engineers, Royal Marines, Staff, and Military Departments.
Sample scan, click to enlarge
Officers of the British Army on Foreign Half-Pay
 (1840)
Insolvents (1842)
Insolvency notices for England and Wales: insolvency often caused people to restart their lives elsewhere, so these are an important source for lost links
Sample scan, click to enlarge
Insolvents
 (1842)
Electors for Stonebeck Down (1848)
On 14 and 15 December 1848 an election took place for a Knight of the Shire for the West Riding of Yorkshire in the House of Commons. The candidates were Edmund Denison and sir Culling Eardley Eardley, gaining 14,743 and 11,795 votes respectively. The county franchise at this period included freeholders of land worth 40s or more a year; £10 copyholders and long-leaseholders; and £50 short-leaseholders and tenants. This poll book was published in 1849. Former poll books had been compiled from the sheriff's returns; but as these were now transmitted to the Home Office immediately after an election, in this instance the polling was marked from the check-clerk's returns, carefully compared with the registers marked in the poll booths at the time of voting. The votes for the respective candidates are indicated by the numerals 1 (Denison) and 2 (Eardley). The omission of these numerals indicates that the elector did not vote. Many names which appear on the register of particular townships are completely omitted in this poll book: in all these cases, the same name will be found recorded in some other township, the elector having two or more qualifications. In such cases, his name only appears in the poll book in the actual township for which he chose to vote; or, if he did not vote at all, in that township for which he was qualified that lay closest to his actual residence. The townships are arranged alphabetically within polling district; and within each township the names are arranged alphabetically by surname and christian name, and the elector's residence is given. Many of the electors resided outside the township for which they were qualified - some in other counties. Moreover, at the end of each polling district there is a list of persons registered to poll in that district, from townships is other districts.
Sample scan, click to enlarge
Electors for Stonebeck Down
 (1848)
Electors for Stonebeck Up (1848)
On 14 and 15 December 1848 an election took place for a Knight of the Shire for the West Riding of Yorkshire in the House of Commons. The candidates were Edmund Denison and sir Culling Eardley Eardley, gaining 14,743 and 11,795 votes respectively. The county franchise at this period included freeholders of land worth 40s or more a year; £10 copyholders and long-leaseholders; and £50 short-leaseholders and tenants. This poll book was published in 1849. Former poll books had been compiled from the sheriff's returns; but as these were now transmitted to the Home Office immediately after an election, in this instance the polling was marked from the check-clerk's returns, carefully compared with the registers marked in the poll booths at the time of voting. The votes for the respective candidates are indicated by the numerals 1 (Denison) and 2 (Eardley). The omission of these numerals indicates that the elector did not vote. Many names which appear on the register of particular townships are completely omitted in this poll book: in all these cases, the same name will be found recorded in some other township, the elector having two or more qualifications. In such cases, his name only appears in the poll book in the actual township for which he chose to vote; or, if he did not vote at all, in that township for which he was qualified that lay closest to his actual residence. The townships are arranged alphabetically within polling district; and within each township the names are arranged alphabetically by surname and christian name, and the elector's residence is given. Many of the electors resided outside the township for which they were qualified - some in other counties. Moreover, at the end of each polling district there is a list of persons registered to poll in that district, from townships is other districts.
Sample scan, click to enlarge
Electors for Stonebeck Up
 (1848)
Dissolutions of Partnerships (1852)
Trade partnerships dissolved, or the removal of one partner from a partnership of several traders, in England and Wales
Sample scan, click to enlarge
Dissolutions of Partnerships
 (1852)
Owners of Merchantmen (1852-1853)
Lloyd's Register of British and Foreign Shipping was issued annually, listing ships that had been surveyed preparatory to being insured. This is the register issued 1 July 1852 and then annotated as ships were re-surveyed through to 30 June 1853. The ships were numbered by the first letter of their name, and then by number alphabetically through the ships' names and within ships of the same name alphabetically by surname of the master. After the name of the ship there is the type of vessel (Bk, barque; Bg, brig; Bn, brigantine; Cr, cutter; Dr, dogger; G, galliott; H, hoy; K, ketch; Lr, lugger; Pol, polacre; S, ship; Sk, smack; Sp, sloop; Sr, schooner; St, schoot; Stm, steamer; Sw, snow; Yt, yacht), master's name (as at the time of the last survey); tonnage; place and year of build; owners; port belonging to; destined voyage; number of years first assigned; and character for hull and stores (e. g., A 1), with the year or month (e. g., 50 for 1850, or 2 for February 1852) of inspection. Underneath some entries details were given of construction and repair, with year - s., sheathed; d., doubled; C., coppered; I. B., iron bolts; c. f., copper fastened; M., sheathed with marine metal; Y. M., sheathed with yellow metal; G., sheathed with galvanised iron; Z., sheathed with zinc; F., felt; C. lm., coppered to light water or ballast mark; C. T., copper bolts substituted for treenails; Cl., clincher; len., lengthened; lrp., large repairs; trp., thorough repairs; Drp., damage repaired; ND., new deck; N TSds., new top-sides; W. C., wales cased; NW., new wales; NB., new bottom; NK., new keel; plk, Plank; N Klsn, new kelson; alm. rb., almost rebuilt; pt O. M., part old materials (timbers or plank); Srprs, some repairs - and, in italics, the timber of the ship is described - A, ash; B B, black birch; Bh, beech; C, cedar; E, elm; F, fir; G, gum; Ght, greenheart; Hk, hackmatack; Hm, hemlock; L, locust; Lh, larch; L O, live oak; M, mahogany; P, pine; P P, pitch pine; R P, red pine; Y P, yellow pine; S, spruce; T, teak; Tam, tamarac; W H, witch hazel; W O, white oak. The sample scan is from the main list. The third column, reserved for masters' names, is not particularly wide; with short surnames, an initial will be given; but longer surnames omit the initials, and even longer surnames are abbreviated. This is the index to owners in the main list. Often a ship would have changed hands by the time of re-survey, and the new owners' names are added in slightly smaller type under the original owners in the seventh column. These new owners are also included in this index. It should be borne in mind that the owners in the main list are those at the time of the respective previous survey for each ship, not necessarily as of 1 July 1852.
Sample scan, click to enlarge
Owners of Merchantmen
 (1852-1853)
Dissolutions of Partnerships (1855)
Trade partnerships dissolved, or the removal of one partner from a partnership of several traders: in England and Wales
Sample scan, click to enlarge
Dissolutions of Partnerships
 (1855)
Insolvents (1857)
Insolvency notices for England and Wales: insolvency often caused people to restart their lives elsewhere, so these are an important source for lost links
Sample scan, click to enlarge
Insolvents
 (1857)
Insolvents in England and Wales (1858)
Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of insolvencies and stages in the process whereby the insolvents petitioned for release from debtors' prison. The insolvent is generally referred to by name (surname first), address and trade. This is the index to the names of the insolvents, from the issues from January to December 1858.
Sample scan, click to enlarge
Insolvents in England and Wales
 (1858)
Patentees of New Inventions (1858)
Abstracts of British patents for new inventions applied for and granted from 1 January to 31 December 1858: giving date, name and address, and short description of the invention. It is then stated whether 'Letters patent sealed' or 'Provisional protection only'.
Sample scan, click to enlarge
Patentees of New Inventions
 (1858)
Previous page1 | 2 | 3 | 4 | 5 | 6 | 7 | 8Next page

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