Number of results to display per page
Search Results
202. Add Ch 5961
- Reference (shelfmark):
- Add Ch 5961
- Title:
- COVENANT of confession of faith, subscribed at Glasgow in 1638 by the " Noblemen, Barrones, Gentlemen, Burgesses, Ministers, and Commoners." [See Add. Ch. 1380.] A large sheet of vellum, with numerous original signatures. [Add. 5961.]
- Scope & Content:
- Glasgow, St Mungo's Cathedral: Covenant of Confession of faith subscribed there in , with original signatures: 1638. The Covenant: Covenant of confession of faith subscribed at Glasgow, with signatures.: 1638.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1638
- Extent:
- 1 item
203. Add Ch 5963
- Reference (shelfmark):
- Add Ch 5963
- Title:
- CHARTER Of Rodulphus and Ludovicus, " Comites Palatini, seu Duces Bawerie," giving their consent to the confirmation granted by Henry, King of the Romans Elect, to Balduynus, Archbishop of Treves, of all the privileges and donations received by him from preceding emperors and kings ; dat. iv. kal. Dec. 1308. Portions of the two Seals remain. [Add. Ch. 5963.]
- Scope & Content:
- Rhine, Princes Palatine of the. Rodolph and Louis: Charter of assent to the confirmation by Henry King of the Romans, Elect, to Baldwin, Abp. of Tréves, of grants and privileges: 1308: with portions of the two seals. Balduynus, Archbishop of Trèves: Charter of Rodulphus and Ludovicus, Counts Pa...
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1308
- Extent:
- 1 item
204. Add Ch 5964-5965
- Reference (shelfmark):
- Add Ch 5964-5965
- Title:
- Miscellaneous Deeds
- Scope & Content:
- LEASE from Henry, Lord Howard, Baron Howard of Castle-Rysing, to John Hemingway of London, apothecary, of three parcels of land in Southey Soake; dat. 21 Oct. 23 Car. II. [1671.] ;-Lease from Henry [Howard] Duke of Norfolk, to the same, of the same land, with other parcels near Sheffield Park [c...
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1671-1687
- Extent:
- 2 items
205. Add Ch 5966
- Reference (shelfmark):
- Add Ch 5966
- Title:
- LEASE from Henry [Jermyn] Earl of St. Alban's, K.G. Henry Jermyn of Cheveley, Esq. and others, to Dame Francis Ellis, widow of Andrew Ellis, Esq. of a house in Pell Mell Street, in the parish of St. Martin's in the fields, London; dat. 26 May, 29 Car. II. 1677. [Add. Ch. 5966.]
- Scope & Content:
- London Various Parishes and Buildings: Lease from Henry, Earl of St. Alban's, and others, to Dame Frances Ellis, of a house in Pall Mall: 1677. Henry Jermyn, Earl of St. Albans; Master of the Household to Qu. Henrietta Maria: Lease from him, H. Jermyn of Cheveley, and others, to Frances Ellis, ...
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 26 May 1677
- Extent:
- 1 item
206. Add Ch 5967-5970
- Reference (shelfmark):
- Add Ch 5967-5970
- Title:
- LETTERS patent of king William III. and Queen Mary, appointing Simon de Brienne and Mary his wife, housekeeper and wardrobe-keeper at their house at Kensington ; dat. Westm. 12 Oct. a. r. 1. [1689]; signed by " Ro. Howard," Treasurer of the receipt of the Exchequer, and having the great Seal attached ;-Letters patent of Queen Anne, appointing Henry Lowman, Esq. and Mary his wife, housekeeper and wardrobe-keeper of Kensington Palace; dat. Westm. 6 July, a. r. 1. [1702.] ; signed by [Charles, ...
- Scope & Content:
- Kensington, Middlesex: Letters patent appointing different persons housekeepers and wardrobe keepers of the Palace: 1689-1723.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1689-1723
- Extent:
- 4 items
207. Add Ch 5971-5974
- Reference (shelfmark):
- Add Ch 5971-5974
- Title:
- DESCRIPTION Of Patent granted to Lewis Paul of Birmingham, gent. for the invention of a new machine for spinning wool and cotton ; dat. 20 July, 1738; signed and sealed by L. Paul. [See Baines's History of the Cotton Manufacture, 8vo. 1835, p. 122];-Indenture of sale from Lewis Paul to Edward Cave, of Clerkenwell, co. Middx. gent. to erect 500 spindles of the new invention for spinning wool and cotton ; dat. 5 Jan. 1740;-Defeazance of the said indenture between the same parties, and covenant...
- Scope & Content:
- Lewis Paul: Papers relating to his invention of a new machine for spinning: 1738-1740.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1738-1740
- Extent:
- 4 items
208. Add Ch 5975-5978
- Reference (shelfmark):
- Add Ch 5975-5978
- Title:
- Miscellaneous Deeds
- Scope & Content:
- PATENT from Benjamin [Hoadley] Bp. of Winchester, to Samuel Joynes, of the Middle Temple, gent. of the office of Bailiff of the manor of Southwark, co. Surr. ; dat. 23 Jan. 1745, with the confirmation of the Dean and Chapter of Winchester annexed, dat. IS Mar. 1745 ; signed by the Bishop, with t...
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1745-1778
- Extent:
- 4 items
209. Add Ch 5979
- Reference (shelfmark):
- Add Ch 5979
- Title:
- LICENSE granted by Q. Elizabeth to Thomas Fry, to alienate to Roger Cotton, gent., five acres of meadow in Tunbridge, co. Kent, with the tithes of hay and wheat in Lyghe and Tunbridge; dat. Westm. 26 Mar. a. r. 6. [1564.] With the Great Seal appended. [Add. Ch. 5979.] Presented by J. G. Children, Esq.
- Scope & Content:
- Seals: Impressions of royal and other seals. Leigh, Kent: Charter relating to tithes of: 1564. Thomas Fry: License to alienate to R. Cotton lands in Tunbridge, etc.: 1564.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 1564
- Extent:
- 1 item
210. Add Ch 5980
- Reference (shelfmark):
- Add Ch 5980
- Title:
- EXEMPLICATION of a fine and recovery passed between John Skynner, John Wyborne, Robert Wyborne and others, for a messuage and land in Crohthame and Chydyngstone, [co. Kent]; dat. 19 June, a. r. 36. [1594.] With the Queen's Seal of the Common Pleas appended. [Add. Ch. 5980.] Presented by J. G. Children, Esq.
- Scope & Content:
- Seals: Impressions of royal and other seals. John Wyborne: Charter relating to: 1594. John Skinner: Charter relating to: 1594. Chiddingstone, Kent: Charter relating to it and Crohthame: 1594.
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 19 Jun 1594
- Extent:
- 1 item