Number of results to display per page
Search Results
652. Cotton MS Claudius C II, ff 3–149
- Reference (shelfmark):
- Cotton MS Claudius C II, ff 3–149
- Title:
- Lists of barons and knights owing military service in England, including temp. Richard I (4v–14r); 1254 (22v–31v); 1256 (34v–43r); 1276 (47r–48v); 1277 (48v–56r); 1324 (57v–76v); 1297 (81r–89v); 1300 (90r–96v, 99v–101v); 1322 (97r–99r); temp. Henry III (110v–111r); the names of those serving King Edward I (1272–1307) at Dunfermline (109r–110r); the names of those serving King Henry III (1216–72) at Montgomery (111v–112v); and the names of those attending Parliament, 1449 (142r–144r)
- Scope & Content:
- Language(s): Latin; French (109r–110r)
- Collection Area:
- Western Manuscripts
- Languages:
- French and Latin
- Date Range:
- 1st half of the 17th century
- Extent:
- 1 item
653. Cotton MS Claudius C II, ff 150–339
- Reference (shelfmark):
- Cotton MS Claudius C II, ff 150–339
- Title:
- Ordinary of arms for emperors (151r), kings (151v–154v) and the English nobility (160r–338r), primarily in the hand of Robert Glover (d. 1588); Sibylla Hippocratis, beginning ‘Consuluit Phæbum nuper Cecilius Heros’ (339r)
- Scope & Content:
- Dated: 2nd half of the 16th century to 1st quarter of the 17th century (150r–338r); 2nd quarter of the 17th century (339r)
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 2nd half of the 16th century-2nd quarter of the 17th century
- Extent:
- 1 item
654. Cotton MS Claudius C III
- Reference (shelfmark):
- Cotton MS Claudius C III
- Title:
- The names and Armes of suche as haue ben aduaunced to the honorable Ordre of knighthoode, Henry IV–James I, mostly in the hand of Robert Glover (d. 1588), with an index (268r–281v)
- Scope & Content:
- Dated: 2nd half of the 16th century to 1624
- Collection Area:
- Western Manuscripts
- Languages:
- English
- Date Range:
- 2nd half of the 16th century-1624
- Extent:
- 1 item
655. Cotton MS Claudius C IV
- Reference (shelfmark):
- Cotton MS Claudius C IV
- Title:
- Extracts from the Red Book of the Exchequer (London, The National Archives, E 164/2) and other records, including excerpts from the Strata Florida Chronicle (248r–258v) and the Neath Chronicle (259r–v)
- Scope & Content:
- Language(s): Latin; French (244r–v, 246r–v); English (267r)
- Collection Area:
- Western Manuscripts
- Languages:
- English, French, and Latin
- Date Range:
- 4th quarter of the 16th century
- Extent:
- 1 item
656. Cotton MS Claudius C IX
- Reference (shelfmark):
- Cotton MS Claudius C IX
- Title:
- Hugh of Saint-Victor, Chronicle; annalistic chronicle, AD 1–1171; William of Malmesbury, Gesta regum Anglorum; Notarial copy of letters patent of Queen Elizabeth I of England (r. 1558–1603), issued at Hereford Cathedral; Charters of Kings Edward I (r. 1272–1307) and Henry III (r. 1216–72) of England for the Abingdon Abbey; Award of Norham, addressed to the abbot and convent of Battle; Liber terrarum of Abingdon Abbey and other memoranda
- Scope & Content:
- This composite manuscript consists of three parts that were produced separately in England during the 12th and 13th centuries. The first part (ff. 4-17), written in the 2nd half of the 12th century, contains the Chronicle of the theologian Hugh of Saint-Victor (b. c. 1096, d. 1141). The second p...
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman, English, English, Middle, English, Old, and Latin
- Date Range:
- 2nd half of the 12th century-1st half of the 17th century
- Extent:
-
A parchment codex
657. Cotton MS Claudius C IX, f 1
- Reference (shelfmark):
- Cotton MS Claudius C IX, f 1
- Title:
- Notarial copy of letters patent of Queen Elizabeth I of England (r. 1558–1603), issued at Hereford Cathedral
- Scope & Content:
- Contents: f. 1r: Notarial copy of letters patent of Elizabeth I, queen of England (r. 1558-1603), issued at Hereford Cathedral (undated), naming among others John Maye the Elder, Leonard Bowlinge, John Cragge & John Joscelyn (d. 1603) (inverted, outer margin cropped) f. 1v: cropped notes i...
- Collection Area:
- Western Manuscripts
- Languages:
- Latin
- Date Range:
- 2nd half of the 16th century
- Extent:
-
Part of Cotton MS Claudius C IX
658. Cotton MS Claudius C IX, f 203
- Reference (shelfmark):
- Cotton MS Claudius C IX, f 203
- Title:
- Charters of Kings Edward I (r. 1272–1307) and Henry III (r. 1216–72) of England for the Abingdon Abbey
- Scope & Content:
- Contents: f. 203r: Charter of Edward I, king of England (r. 1272-1307), for the abbot and community of Abingdon, York, 4 October 1301. f. 203r: Charter of Henry III, king of England (r. 1216-72), for Abbot William (r. 1256-60) and the community of Abingdon, entitled ‘De warennis in comitatibu...
- Collection Area:
- Western Manuscripts
- Languages:
- Latin
- Date Range:
- 1st quarter of the 14th century
- Extent:
-
Part of Cotton MS Claudius C IX
659. Cotton MS Claudius C IX, ff 4–17
- Reference (shelfmark):
- Cotton MS Claudius C IX, ff 4–17
- Title:
- Hugh of Saint-Victor, Chronicle; annalistic chronicle, AD 1–1171
- Scope & Content:
- Contents: ff. 4r-12r: Hugh of Saint-Victor, Chronicle. ff. 12v-17v: Annalistic chronicle, AD 1-438, 629-1178 (final entry 1171). Decoration: Medium initials in blue, green and red, some with pen-flourishing in a contrast colour (ff. 5r-5v only); 1 medium initial in ochre (f. 12v); small bl...
- Collection Area:
- Western Manuscripts
- Languages:
- Latin
- Date Range:
- 2nd half of the 12th century
- Extent:
-
Part of Cotton MS Claudius C IX
660. Cotton MS Claudius C IX, ff 18–103
- Reference (shelfmark):
- Cotton MS Claudius C IX, ff 18–103
- Title:
- William of Malmesbury, Gesta regum Anglorum; Award of Norham, addressed to the abbot and convent of Battle
- Scope & Content:
- Contents: ff. 18r-102v: William of Malmesbury, Gesta Regum Anglorum. The manuscript contains a later addition: ff. 102v-103r: Award of Norham, 5-6 June 1291 (attested by William March, Treasurer, 9 July 1291), addressed to the abbot and community of Battle, rubricated ‘Compositio inter domi...
- Collection Area:
- Western Manuscripts
- Languages:
- Anglo-Norman and Latin
- Date Range:
- 1st half of the 13th century-c 1291
- Extent:
-
Part of Cotton MS Claudius C IX