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

Wilke Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'wilke'. In the period you have requested, we have the following 23 records (displaying 11 to 20): 

Single Surname Subscription
Buying all 23 results of this search individually would cost £138.00. But you can have free access to all 23 records for a year, to view, to save and print, for £100. Save £38.00. 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.

Navy Officials and Clerks (1805)
Officials of the Admiralty Office at Charing Cross, the Marine Department, the Navy Office at Somerset House, Secretary's Office, Contract Office, Office for Bills of Account, Office for Seamen's Wages, Allotment Office, Surveyor's Office, Office for Examining the Treasurer's Accounts, Ticket Office, Office for Examining Storekeepers' Accounts, Office for Stores and Slops, Deptford, Woolwich, Chatham and Sheerness dockyards, the Navy Pay Office, the Victualling Office in Somerset Place, the High Court of Admiralty at Doctors Commons, and the bona fide Navy Agents, are listed in different sections of Holden's Triennial Directory of 1805 to 1807, and are indexed here.

WILKE. Cost: £8.00. Add to basket

Sample scan, click to enlarge
Navy Officials and Clerks
 (1805)
Owners of Merchantmen (1822)
The Society for the Registry of Shipping was instituted in 1760, and published an annual register and supplement. The annual register consisted of an alphabetical list of ships surveyed for insurance in Britain and Ireland, together with an alphabetical supplement. The society maintained a Registry Office at which alterations and additions were notified, and members delivering their registers when called for had them updated and returned on the following or the ensuing day. Each ship was given a number within each letter of the alphabet: ships' names were not unique, so within each name a ship was identified by the name of the captain or master at the time of the last survey. Then abbreviations indicate the type of vessel (Bg, brig; Bk, barque; Cr, cutter; Dr, dogger; G, galliott; H, hoy; K, ketch; S, ship; Sk, smack; Sp, sloop; Sr, schooner; St, schoot; Sw, snow), and whether sheathed (s) and/or doubled (d) with copper (C) and iron bolts (I B) or over boards (W & C), patent felt (P F), copper fastened (c f), copper bolted (c b), or copper repaired (C rp) sometimes with a date, such as (18)18. 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. It will be borne in mind that these are the names of the masters not (necessarily) in 1822, but at the time of the last survey. Often new masters had been appointed by the time of re-survey, and their names are added in slightly smaller type under the original master's names in the third column. In the fourth column is the tonnage: where there is a blank under the number this indicates that the ship had two decks; more often the letters S D (B) for single deck (with beams); D W for deep waist; S D W single deck with deep waist; B D W single deck with beams and deep waist. Underneath the entry may run references to recent repairs: Cl. clincher built; Drp. damages repaired; grp. good repair; len. lengthened; lrp. large repair; N. (new) B. bottom, D. deck, Kl. keel, Sds. sides or UW. upper-works; rb. rebuilt; rsd. raised; Srprs. some repairs; or trp. thorough repair. In italics, the timber of the ship is described - B. B., black birch; C., cedar; H., hazel; Hk., hackmetack; J., juniper; L. O., live oak; M., mahogany; P., pine; P. P., pitch pine; S., spruce; W. H., witch hazel; W. O., white oak. The fifth column gives the place that the ship was built. For foreign ships this may be as vague as 'Dutch' or 'French'; but nothing in this record specifically indicates the nationality of ship, master or owners, except that an A. under the owner's name indicates that the vessel was American property. The sixth column gives the year of the ship's age; a few were still sailing after 30 or 40 years. The seventh column gives the owner's name, abbreviated in the same way as the master's name. Where the master was the owner, the word Capt. will appear. With vessels owned abroad, the name in this column is sometimes that of the port of origin, not the surname of the owner. Where there has been a change of owner by the time of re-survey, the new name is put underneath in smaller type. The printer sought to avoid confusion by aligning names of ports to the left and surnames to the right, but that leaves longer names doubtful. The eighth column gives the feet of the draught of water when loaded. The ninth column shows the destined voyage for which the survey took place, with the port of survey abbreviated (Be., Belfast; Br., Bristol; Co., Cork; Cs, Cowes; Da., Dartmouth; Du., Dublin; Eh, Exmouth; Ex., Exeter; Fa., Falmouth; Gr., Greenock; Hl, Hull; Hn, Harrington; La., Lancaster; Lh, Leith; Li., Liverpool; Lo., London; Ly., Lynn; Mt., Maryport; Po., Poole; Ph, Portsmouth; Pl., Plymouth; Sc., Star-Cross; Tn., Teignmouth; Tp., Topsham; Wa., Waterford; Wn, Whitehaven; Wo., Workington; Ya., Yarmouth), and the letter C where the vessel was a constant trader between the two ports. The tenth column gives the classification of the vessel (A, first; E, second) and its stores (1, first; 2, second) and the year of survey, e. g. 09 for 1809, or, if surveyed during 1821, the month, e. g. 3 for March. Where the vessel has been re-surveyed, the classification letter and number will be repeated or revised in the final column. The sample scan is from the main list. This is the index to owners in the main list and the supplement.

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Owners of Merchantmen
 (1822)
Creditors and solicitors in England and Wales (1845)
Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of bankruptcies and stages in the liquidation of the estate, payment of dividends, and discharge. The initial entry in this sequence gives the name of the bankrupt (surname first, in capitals), the date gazetted, address and trade (often with the phrase dlr. and ch., meaning dealer and chapman); the dates and times and courts of the official processes of surrender; the surname of the official commissioner (Com.); the surname of the official assignee; and the names and addresses of the solicitors; the date of the fiat; and whether on the bankrupt's own petition, or at the demand of petitioning creditors, whose names, trades and addresses are given. This is the index to the names of the solicitors and petitioning creditors, from the issues from January to December 1845.

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Creditors and solicitors in England and Wales
 (1845)
Petitioning Creditors and Solicitors (1854)
Principal creditors petitioning to force a bankruptcy (but often close relatives of the bankrupt helping to protect his assets): and solicitors: in England and Wales

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Petitioning Creditors and Solicitors
 (1854)
Dissolutions of partnerships in England and Wales (1858)
Perry's Bankrupt and Insolvent Gazette, issued monthly, included lists of dissolutions of partnerships gazetted in England and Wales. The names of the partners are given in full, surnames in capitals, followed by trade and address, and date of the end of the partnership. Each entry usually ends with the phrase 'Debts by ...', indicating which partner intended to continue, and resume the responsibilities of, the business. This is the index to the names of the partners, from the issues from January to December 1858.

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Dissolutions of partnerships in England and Wales
 (1858)
London Preachers and Mission Hall Keepers (1886)
'The Census of Morning and Evening Attendance in the Churches and Chapels of London, Sunday, October 24th, 1886' was compiled by The British Weekly, employing several thousand persons, and extended to every denomination and sect, giving the number of attendances in the morning (M.) and in the evening (E.), and the name of the incumbent or priest conducting the service. 1500 churches and chapels were found at worship in the city on that day: 'the enumeration was made by actual counting, official estimate being in no case accepted when unconfirmed'. The census covered Kensington, Fulham, Chelsea, St George Hanover Square, Westminster, Marylebone, Hampstead, St Pancras, Islington, Hackney, St Giles, Strand, Holborn, London City, Shoreditch, Bethnal Green, Whitechapel, St George-in-the-East, Stepney, Mile-end and Poplar in Middlesex; St Saviour Southwark, St Olave Southwark, Lambeth, Wandsworth and Camberwell in Surrey; and Greenwich, Lewisham, and Woolwich in Kent. These 29 registration districts comprised a population of about 4,100,000. About half a million attended morning service on that day; 269,799 Anglicans, 142,425 Congregationalists, and relatively smaller numbers for other denominations. In addition, a parallel survey was made of the attendance at the London mission halls and similar minor places of worship: these attracted 203,504 to the three services of the day (morning, afternoon and evening) of whom only 26,096 were specifically Anglican, 49,874 being undenominational.

WILKE. Cost: £8.00. Add to basket

Sample scan, click to enlarge
London Preachers and Mission Hall Keepers (1886)
Naturalizations (1908)
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 1908, refer to naturalizations from December 1907 to November 1908. 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.

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1908)
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.

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1910)
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.

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1915)
Naturalizations (1921)
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.

WILKE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1921)
Previous page1 | 2 | 3Next page

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