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

Kempner Surname Ancestry Results

Our indexes 1000-1999 include entries for the spelling 'kempner'. 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 £62.00

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.

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.

KEMPNER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Dissolutions of partnerships in England and Wales
 (1858)
Debtors (1886)
County Court Judgments in England and Wales. January to March 1886

KEMPNER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Debtors
 (1886)
Partnerships Dissolved (1886)
Dissolution of trading partnerships, or removal of a partner from a business, in England and Wales: April to June 1886

KEMPNER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Partnerships Dissolved
 (1886)
Naturalizations (1902)
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 1902, refer to naturalizations from December 1901 to November 1902.

KEMPNER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1902)
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.

KEMPNER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1903)
Naturalizations (1905)
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 1905, refer to naturalizations from December 1904 to November 1905. 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. The list for January 1905 wrongly states that it refers to naturalizations in November 1904; these were in fact for December 1904.

KEMPNER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1905)
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.

KEMPNER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1911)
Workers from The General Electric Co Ltd who fought in the Great War (1919)
The Roll of Honour for the firm lists the men who joined his Majesty's forces, giving for each his surname and initials, and, for officers only, regiment. The names are arranged according to works - Witton Works in Birmingham, Central Stores in Birmingham, Ileene Works in Birmingham, Carbon Works in Birmingham, Steel Conduit Works at Witton, High Street in Birmingham, Head Office on Queen Victoria Street in London, Union Street Works in London, and from the departments in Aberdeen, (Queen Street) Belfast, (Victoria Street) Bristol, (Womanby Street) Cardiff, (Waterloo Street) Glasgow, Hull, (Wellington Street) Leeds, Leamington, (Church Alley) Liverpool, (Victoria Bridge) Manchester, (Gallowgate) Newcastle-on-Tyne, (Chapel Bar) Nottingham, and the Osram-Robertson Lamp Works in Hammersmith, the Peel-Connor Telephone Works in Manchester, Salford Electrical Instruments Ltd in Manchester, (Angel Street) Sheffield, (High Street) Southampton, (Wind Street) Swansea, and from Australia, Calcutta, Capetown, Brussels, Paris, Johannesburg, Buenos Aires and Spain.

KEMPNER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Workers from The General Electric Co Ltd who fought in the Great War
 (1919)
Naturalizations (1923)
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.

KEMPNER. Cost: £6.00. Add to basket

Sample scan, click to enlarge
Naturalizations
 (1923)
Boys entering Marlborough College (1936)
The public school at Marlborough in Wiltshire was founded in 1843. In 1952 this, 9th, edition of the college register was published, being a revision by L. Warwick James of the 8th edition (of 1936): but for the years before 1936 it does not merely repeat the 8th edition, because Warwick James was able to correct the 19th-century entries with information from newly-discovered letters and books from 1843 to 1853, and the school lists from 1844 onwards. The roll is arranged by year, and within each year by term of entrance, and then alphabetically by surname within each term. Each boy is assigned a number within the year: then his name is given, surname first, and, in brackets, his house. The houses within the college were called B1, B2, B3, C1, C2 and C3, and the Lower School (L Sch); the out college houses were Preshute, Priory, Cotton, Hermitage, Littlefield, Barton Hill, Summerfield and Upcot. Then there is given the boy's father's name (surname and initials) and address (at entrance), the boy's date of birth (b) and month of leaving (l). Where the boy represented the school at Rugby football (XV) or cricket (XI), in the rifle corps (VIII, or RC XI), that is indicated. There is a brief summary of achievements in later life, and, where known, and date of death or (in italics) address as in 1952.

KEMPNER. Cost: £4.00. Add to basket

Sample scan, click to enlarge
Boys entering Marlborough College
 (1936)
1 | 2Next page

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