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

Finkle Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'finkle'. In the period you have requested, we have the following 13 records (displaying 1 to 10): 

Buy all
Get all 13 records to view, to save and print for £70.00

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.

National ArchivesMasters and Apprentices (1719)
Apprenticeship indentures and clerks' articles were subject to a 6d or 12d per pound stamp duty: the registers of the payments usually give the master's trade, address, and occupation, and the apprentice's father's name and address, as well as details of the date and length of the apprenticeship. 22 June to 31 December 1719.

FINKLE. Cost: £8.00. Add to basket

Sample scan, click to enlarge
Masters and Apprentices
 (1719)
National ArchivesApprentices registered in Cambridge (1755)
Apprenticeship indentures and clerks' articles were subject to a 6d or 12d per pound stamp duty: the registers of the payments usually give the master's trade, address, and occupation, and the apprentice's name, as well as details of the date and length of the apprenticeship. There are central registers for collections of the stamp duty in London, as well as returns from collectors in the provinces. These collectors generally received duty just from their own county, but sometimes from further afield. The indentures themselves can date from a year or two earlier than this return. (The sample entry shown on this scan is taken from a Liverpool return. Each entry has two scans, the other being the facing page with the details of the indenture, length of service, and payment of duty.) IR 1/52

FINKLE. Cost: £8.00. Add to basket

Sample scan, click to enlarge
Apprentices registered in Cambridge
 (1755)
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.

FINKLE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Insolvents in England and Wales
 (1858)
Long-stay Paupers in Workhouses: Royston (1861)
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 long 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).

FINKLE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Long-stay Paupers in Workhouses: Royston
 (1861)
County Court Judgments: Middlesex (1890)
Extracts from the Registry of County Courts' Judgments. These judgments were not necessarily for debt. In some cases they were for damages on properly disputed causes of action, but no distinction was made on the Register. Judgments settled otherwise than through the Court may appear, unless 'Satisfaction' was entered up within the fourteen days allowed for that purpose. These printed extracts include occasional notes giving more detail about certain cases, and also list Satisfactions entered on the Register.

FINKLE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
County Court Judgments: Middlesex
 (1890)
Naturalizations (1901)
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 1901, refer to naturalizations from December 1900 to November 1901.

FINKLE. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1901)
Naturalizations (1903)
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 1903, refer to naturalizations from December 1902 to November 1903.

FINKLE. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1903)
Naturalizations (1911)
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 1911, refer to naturalizations from December 1910 to November 1911. 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.

FINKLE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1911)
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.

FINKLE. 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.

FINKLE. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1921)
1 | 2Next page

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