Number of results to display per page
Search Results
122. Cotton MS Faustina C VI
- Reference (shelfmark):
- Cotton MS Faustina C VI
- Title:
- Pleas of the Crown, 6 Edward II (1312–1313) to 1 Edward III (1327–1328) (imperfect)
- Scope & Content:
- Language(s): Anglo-Norman French, Latin
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman and Latin
- Date Range:
- 1st half of the 14th century
- Extent:
- 1 item
123. Cotton MS Appendix XVI
- Reference (shelfmark):
- Cotton MS Appendix XVI
- Title:
- Statutes of England, Magna Carta to 20 Henry VI (1441–1442); death warrant of Thomas Kerver, 1444 (465v)
- Scope & Content:
- Language(s): Latin and Anglo-Norman French
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman and Latin
- Date Range:
- 2nd quarter of the 15th century
- Extent:
- 1 item
124. Cotton MS Faustina E I
- Reference (shelfmark):
- Cotton MS Faustina E I
- Title:
- Heraldic papers of William Camden, Clarenceux King of Arms (d. 1623), incorporating numerous original documents, among them the grant of arms to Sir Walter Mildmay (d. 1589), 20 May 1552 (ff. 15–16), and A brief rehersall of the causes of the present disorder in the Office of Armes, and how the same may be remedyed (269r–271v)
- Scope & Content:
- Language(s): English, Latin, Anglo-Norman French
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman, English, and Latin
- Date Range:
- 1st half of the 15th century-1st quarter of the 17th century
- Extent:
- 1 item
125. Cotton MS Galba E IV
- Reference (shelfmark):
- Cotton MS Galba E IV
- Title:
- Memoriale Multorum Henrici Prioris; a collection of scientific texts
- Scope & Content:
- This composite manuscript is made up of two parts. The first part (ff. 1r-186v) was produced at Christ Church Cathedral Priory, Canterbury in the 1st half of the 14th century. It contains the Register of Henry of Eastry, prior of Christ Church, Canterbury (b. 1285, d. 1331). The second part (ff....
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman and Latin
- Date Range:
- 1175-1350
- Extent:
-
A parchment codex
126. Cotton MS Augustus II 135
- Reference (shelfmark):
- Cotton MS Augustus II 135
- Title:
- Inspeximus by King Edward I of England (1272–1307) of the charter by which King Henry III of England (1216–1272) granted to Edmund ‘Crouchback’ (d. 1296) the Honour of Leicester and other lands: Amesbury, 7 August 1285
- Scope & Content:
- Language(s): Latin; Anglo-Norman French endorsement (1v)
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman and Latin
- Date Range:
- 4th quarter of the 13th century
- Extent:
- 1 item
127. Cotton MS Faustina C I
- Reference (shelfmark):
- Cotton MS Faustina C I
- Title:
- Cartulary of Huntingdon Priory; Rhigyfarch ap Sulien, Planctus Ricemarch; Cicero, In Somnium Scipionis; Macrobius, Commentarii in Somnium Scipionis; Rhigyfarch ap Sulien, De messe infelici; Chronicle of World History, AM 1–AD 750; The Rule of St Benedict
- Scope & Content:
- This composite manuscript consists of three independent parts that were joined together in the 17th century, The first part (ff. 2r-65r) contains a late 14th-century cartulary of Huntingdon Priory, featuring texts in Latin and Anglo-Norman French. The second part (ff. 66r-93v), written at the ...
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman and Latin
- Date Range:
- 1st half of the 12th century-Mid 15th century
- Extent:
-
1 volume
128. Cotton MS Julius D II
- Reference (shelfmark):
- Cotton MS Julius D II
- Title:
- Cartulary of St Augustine’s Abbey, Canterbury, including lists of the kings of England, archbishops of Canterbury and abbots of St Augustine’s (1r–2v); Chronicle of St Augustine’s, Canterbury, AD 1–1237 (3r–21r); lists of Popes and Holy Roman emperors (21v–23v); the Rule of St Benedict (24r–39r); and the Award of Norham, 1291 (185v–186v)
- Scope & Content:
- Language(s): Latin; Anglo-Norman French (112r, 185v–186v, 188r–189r, 259v–261r) Dated: 2nd quarter of the 13th century to 2nd quarter of the 15th century (1r–172v); last quarter of the 13th century to 3rd quarter of the 14th century (173r–264r)
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman and Latin
- Date Range:
- 2nd quarter of the 13th century-2nd quarter of the 15th century
- Extent:
- 1 item
129. Cotton MS Julius B IV
- Reference (shelfmark):
- Cotton MS Julius B IV
- Title:
- Customs and liberties concerning the Cinque Ports, including original documents (ff. 10–11, 36v); Modus tenendi Parliamentum (21r–24r)
- Scope & Content:
- Language(s): Latin, Anglo-Norman French and Middle English Dated: 1st quarter of the 17th century (ff. 2–9, 12–14); middle of the 15th century (ff. 10–11, 15–94); 2nd half of the 16th century (ff. 95–99)
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman, English, Middle, and Latin
- Date Range:
- Mid 15th century-1st quarter of the 17th century
- Extent:
- 1 item
130. Cotton MS Nero D VI
- Reference (shelfmark):
- Cotton MS Nero D VI
- Title:
- Documents relating to the Anglo-French and Anglo-Scottish wars (4r–64v); coronation order of King Richard II of England (1377–99) (65r–69v); account of the coronation of Richard II, 16 July 1377 (70r–71v); Modus tenendi Parliamentum (72r–75r); chronicle of English history, Noah–AD 1377 (76r–81r); documents relating to the office of marshal of England (82r–92r)
- Scope & Content:
- Language(s): Anglo-Norman French and Latin; French (36r–56v)
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman, French, and Latin
- Date Range:
- 4th quarter of the 14th century
- Extent:
- 1 item