Number of results to display per page
Search Results
1212. Add Ch 56409
- Reference (shelfmark):
- Add Ch 56409
- Title:
- INVENTORY (incomplete) of the household utensils, provisions, live stock, etc., the property of a lady in Gloucestershire. Signatures of John Thayer, Samuel Tratman, Thomas Tyndale and John Nelme; and note in Latin that the inventory was entered in the Gloucestershire Register, 19 Nov. 1625, "per Johannem Trotman, executorem." Purchased with the Dering Roll of Arms, Add. MS. 58537.
- Scope & Content:
- Thomas Tyndale: Inventory signed by in co. Glouc.: circ. 1625. John Trotman: Executor in co. Glouc.: circ. 1625. Samuel Tratman: Inventory signed by: circ. 1625. John Thayer: Inventory signed by: circ. 1625. John Nelme: Inventory signed by, in co. Glouc.: circ. 1625. John Jones, Register of...
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 19 Nov 1625
- Extent:
- 1 item
1213. Add Ch 56410-56413
- Reference (shelfmark):
- Add Ch 56410-56413
- Title:
- DEEDS relating to Newport, in Launceston, and Minster, co. Cornw.; 1620-1772. Presented by George Phillipps Treby, Esq.
- Scope & Content:
- Newport, Launceston, Cornwall: Deeds rel. to: 1620-1772. Minster, Cornwall: Deeds rel. to: 1620-1772.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1620-1772
- Extent:
- 4 items
1214. Add Ch 56414-56454
- Reference (shelfmark):
- Add Ch 56414-56454
- Title:
- MISCELLANEOUS DEEDS
- Scope & Content:
- Arranged as follows: Co. Bedf. Bletsoe, early 13th cent. 56415. West Hyde in Luton, 13th cent. 56416. Co. Berks. Wantage, 1295. 56417. Co. Bucks. Kingsey and Towersey, 1305. 56418. Newport Pagnell, 13th cent., after 1291. 56419, 56420. Co. Chest. Chester, [1261-1263]. 56421. Cholmondeley, early...
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- Late 12th century-16th century
- Extent:
- 41 items
1215. Add Ch 56455
- Reference (shelfmark):
- Add Ch 56455
- Title:
- COURT-ROLLS of the manor of Wimbish, co. Essex ; 4 Rich. II 23 Hen. VII [1380-1508]. 88 membranes.
- Scope & Content:
- Wimbish, Essex: Court-rolls: 1380-1508.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1380-1508
- Extent:
- 1 item
1216. Add Ch 56456
- Reference (shelfmark):
- Add Ch 56456
- Title:
- LETTER of James I to an Eastern prince, unnamed, asking for protection "for the settling of a factorie," and sending "a small present" by Sir Henry Middleton [who sailed April, 1610, in command of the East India Co.'s 6th voyage] ; dated Westminster, 20 Mar. 1609[10]. Signature of James I. Illuminated borders.
- Scope & Content:
- Sir Henry Middleton, Commander of the E India Co.'s 6th voyage: Letter from James I to an Eastern Prince sent by: 1610. India: Letter from James I to an Eastern prince conc. a factory: 1610.: Signed. James I of England: Letter to an Eastern prince: 1610.: Signed.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 20 Mar 1610
- Extent:
- 1 item
1217. Add Ch 56457-56678
- Reference (shelfmark):
- Add Ch 56457-56678
- Title:
- CHARTERS relating chiefly to co. Southt. and the Isle of Wight, and to the family of Bowerman, arranged as follows: Co. Dors. Winterborne Herringstone, 1706. 56457. Co. Oxon. Bampton and Clanfield, etc., 1301-1513. 56458-56460. Co. Som. Barton St. David, Doniford in St. Decuman's, etc., 1327-1707. 56461-56476. Doniford in St. Decuman's, 1535. 56477. Dulverton, court-roll, 1434. 56478. Ruishton and North Curry, 1405. 56479. Co. Southt. General, 1415. 56480. Christchurch hundred, 1449. 56503, ...
- Scope & Content:
- Bowerman family; of Brook, Isle of Wight, etc: Papers and deeds rel. to: 13th-18th centt.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- Late 13th century-1st half of 18th century
- Extent:
- 222 items
1218. Add Ch 56679-57358
- Reference (shelfmark):
- Add Ch 56679-57358
- Title:
- MISCELLANEOUS CHARTERS relating to various counties
- Scope & Content:
- Included is : Notification by Henry I to Robert, Bishop of Lincoln, and Earl David that he has granted to the monks "de Caritate" [La Charité sur Loire] in St. Andrew's Priory, Northampton, the church of St. Giles, Northampton, etc., as soul-alms for his father, mother and ancestors; and that he...
- Collection Area:
- Western Manuscripts
- Languages:
- English and Latin
- Date Range:
- Mar 1122-Apr 1122
- Extent:
- 680 items
1219. Add Ch 57359-57372
- Reference (shelfmark):
- Add Ch 57359-57372
- Title:
- CHARTERS relating to Theydon Garnon, co. Essex; 1504-1708
- Scope & Content:
- Iincluding one, 57362, relating to Coopersale
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1504-1708
- Extent:
- 14 items
1220. Add Ch 57373
- Reference (shelfmark):
- Add Ch 57373
- Title:
- ACKNOWLEDGMENT by William James of Boswell Court, Carey Street, London, and Thomas Chapman of Richmond, co. Surr., Commissioners under the Isleworth Inclosure Act, of the receipt of £515 from Charles Simonds of Twickenham as considerationmoney for the purchase of lands and angling rights in Twickenham, co. Midd. 2 June, 1818. With coloured plan. Presented (with Add. MSS. 38627-38631) by Charles Davies Sherborn, Esq.
- Scope & Content:
- Twickenham, Middlesex: Acquittance for purchase of lands and angling rights at, with plan: 1818. Charles Simonds: Purchase of lands and angling rights at Twickenham: 1818. Maps and Plans: Coloured plan of lands and angling rights at Twickenham, co. Midd., purchased. of the Isleworth Inclosure ...
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 2 Jun 1818
- Extent:
- 1 item