Your search found 11950 results in 1 resource
Vatican Regesta 384 Vatican Regesta, Vol. CCCLXXXIV 1 Liber Quartus Officiorum . This volume, the last of the Vatican Registers of Eugenius IV, contains, not letters of that pope, but of
Lateran Regesta 321 1431-1434 Lateran Regesta, Vol. CCCXXI 1 3 Eugenius IV ( cont .) De Prebendis Vacantibus - (f. 80 d .)
Chronological Table of Documents Table No. 1 Chronological Table of some of the principal Documents belonging to the Chief Magistracies, Boards, and Councils of the Republic, and now preserved at the.
1402 Jan. 1. Westminster. To the bailiffs of the city of Canterbury for the time being. Order to pay to Thomas Cotchere the king's serjeant 4 d . a day for life and the arrears since 1 December 1 Henry
January 1402 Jan. 1. Westminster. To the sheriff of Kent for the time being. Order to pay to John Bonnere the king's serjeant 4 d . a day for life, and the arrears since 1 December 1 Henry IV, on
40 l . payable on Christmas day next. Dated 1 October 1 Henry V. William Hesulle chaplain to Thomas Banastre chaplain. ( Like ) bond payable on Michaelmas day next. Dated 1 April 2 Henry V. Memorandum of acknowledgment of
THOMAS JONES M. Thomas Ruggele 1 ?-1429. Res. this preb. before 23 Sept. 1429 ( Cat. Anct. Deeds 1 535). M. Dafydd Lewes 1429-? Obtained preb. after 23 Sept. 1429 ( Cat. Anct. Deeds 1 535). It is possible that
l. 6 s. 8 d. Expenses . To 40 persons from Combe IV 3 l. 10 s. 0 d. deceased's portion 1 l. 15 s. 6 d. To Richard Vowell for one load of free stone 1 s. 8 d.
column 1, line 3, for "Bykenacre" read "Bycknacre." " " " 1, " 14, dele "Bigot, Ralph." " 745, " 1, " 39, for "434" read "444." " " " 2, " 6, dele "?Brockleye." " 751, " 1, "
Seven parts of 1 fee held by Henry le Wyger. Bratton, Northcumbe and Suthcumbe. 1 fee held by Mabel Malet. Pontesford. 1/2 fee held by Roger Miles. Biry. 1 fee held by Maud de Biry. Cruk. 1 fee held by
boys read children ( puerorum ). " 530, Knights' fees, Bedford, for Hineldon read Hiveldon. " 636, last two entries, for 1/4 read 1/40 and for 1 / 1 read 1/16. Index.-Bovingdon [co. Hertf. ] This identification is conjectural .
p. 3, in place of note 1 read: 1 Charter of 13 Aug. 1302, known as the Carta Vasconum . Some of its provisions were embodied in the Statutum de Nova Custuma of 1 Feb. 1303. For text see Husting
Mich. Anno 1. Ralph Yewell and John Cooke otherwise Arthure, and Alice, his wife. Premises in Harmanesworth. Mich. Anno 1. William Page and John Warner, and Elizabeth, his wife. Premises in Harowe on the Hill. Mich. Anno 1. William Staunford
1 l. 6 s. 8 d. ; Wedmore III, 1 l. ; Wedmore IV, 1 l. ; Wedmore V, 1 l. ; Codworth, 1 l. 6 s. 8 d. ; Ilton, 1 l. 6 s. 8 d. ; Timberscombe,
no. 1.(1.) 5 - - 1. (5) 6 - - 1. (6) 7 - - 1. (7) 8 1.(1) 9 1. (2) 10 1. (3) 11 1. (4) 12 1. (5) 13 - - 1. (8) 14 1.
of "thredyn ruban" 1 s. 1 d. 4 oz. twist silk 4 s. 8 d. 1 lb. thread of divers colours 1 s. 6 d. New baldric for 3rd bell of new tower 1 s. 4 d. 1 piece of
rent 1 d . Also in Bircheles one acre; rent 1 s . Also in Heppeden one acre; rent 1 s . Also in Burifeld one acre bought from Robert Blith; rent 1 s . 3 s . 1 d
of John Menyman, 2nd year 1 l. 6 s. 8 d. of John Byknell and Richard Swan 1 l. 6 s. 8 d. Vacant prebends: Combe II, by the death of Mr. John Argentyn 1 l. 6 s. 8 d.
1397 ( Reg. Rede 1 106). Possibly vac. on institution to vic. of Amport, Hants, 12 Oct. 1404 (Lamb., Reg. Arundell 1 f. 510). M. Adam Symond 1411. Occ. 18 March 1411 ( Reg. Rede 1 134) and 18 Aug.
June 1360 (Winchester, Reg. Edington 1 f. 100). M. Thomas David 1360-1361. By exch. June 1360. Mand. adm. 26 June (Winchester, Reg. Edington 1 f. 100). D. before 21 June 1361 ( CPP . 1 318). Dafydd Fychan 1361-? John