Search

Displaying 15811 - 15820 of 57250
A Descriptive Catalogue of Ancient Deeds
… Devon A. 12404. Counterpart indenture, 28 April, 6 Edward VI, between Sir Thomas Denys, knight, lord of the … by me John Swete. [Chester ] A. 12405. Acquittance by Edward Parker, 'gentilman,' to Thomas Danyell, of Derrisbury, … knyght.' 14 August, 4 and 5 Philip and Mary. Signed Edward Parker, English, Paper. [Cornw.] A. 12406. Memorandum …
A Descriptive Catalogue of Ancient Deeds
… king, by his letters patent dated at Leighes, 8 October, 2 Edward VI, by fealty only, in free socage; attorneys to … Francis Coderington, and Thomas Shypman. 14 August, 4 Edward VI. Signed M.P. and Hugh Partrege. One seal remaining … Pall, Thomas Browne, Agnes Mortymer, Leonard Poope, Edward Bense, William Fallam, Robert Jourden, John James, …
A Descriptive Catalogue of Ancient Deeds
… of Westerton in the parish of Westhampnet, yeoman, to Edward Rose, of West Itchenor, yeoman, in 50 l., conditioned … to his court 'holden at Bere and burough,' &c. 4 June, 2 Edward VI. English. Copy. N'hamp. A. 12610. Bond by … in 100 l. at Midsummer next. Charlcot, 2 April, 28 Edward IV. Seals. Somers. A. 12636. Release by John Mone to John son …
A Descriptive Catalogue of Ancient Deeds
… by Roger Ecclesall of La Thillington, gentle- man, to Edward, his eldest son, in tail male, with remainder in … of covenants contained in indentures 23 January, 6 Edward VI, between him and Giles Atcloughe, of the city of … . . . . . . ., and Christopher S . . . . 25 January, 6 Edward VI. Signed Caroll' Stourto'. Memorandum of livery of …
A Descriptive Catalogue of Ancient Deeds
… A. 12803. Indenture of bargain and sale, 1 November, 2 Edward VI, by Robert Langton 'of the Nether Lunde in … Best, Gyles Ivye, William Hall, John Westwood, Edward Woode. Fragment of seal. Memorandum of livery of … Aldem Chatertonne and others (named). A. 12823. Bond by Edward Fisher of Fishers Itchington, co. Warwick, esquire, …
A Descriptive Catalogue of Ancient Deeds
… alias Church Minshull, now or late in the tenure of Edward Mynshull, late belonging to the monastery of … and 6 l. 13 s. 4 d. at the half year. 21 November, 4 Edward VI. Signature and seal, with note of payments made. … . . . . 'yevyn the xviij. te day of Octobur,' 18 Edward IV. Signed Thomas Watford. Seal. At foot: Item delyverd to …
A Descriptive Catalogue of Ancient Deeds
… rent is reserved of 6 s. 3 d.; attorney to deliver seisin, Edward Coswarne. English. Signed J. L. and John Lon. Seals. … suit of court at their manor of Horelake. 5 November, 2 Edward VI. Seals. Witnesses' names endorsed. Hants. A. 13007. … and others (named). Benetfeld, 26 January, 9 Henry IV. (7) Release by John Farnham and Agnes his wife to William …
A Descriptive Catalogue of Ancient Deeds
… Newenton, Thursday the feast of St. Mary Magdalene, 13 Edward III. Seal. [Hunt.] A. 1303. Grant by Richard du Lay, … and others (named). Wednesday before St. Gregory, 9 Edward III. [Hunt.] A. 1304. Grant by Thomas Pollard, of … 'Chambreleyns londs.' Wodehyrste, 24 August, 17 Edward IV. Hunt. A. 1313. Agreement whereby John de Lancastre and …
A Descriptive Catalogue of Ancient Deeds
… Lanc. A. 13107. Indenture of bargain and sale, 6 April, 3 Edward VI, by Robert Proctor, of Keisden, co. York, yeoman, … of Westerton, in the parish of West Hamptnet, yeoman, to Edward Rose, of West Itchenor, yeoman, in consideration of … 'gentilman,' Jonn Tendryng. 10 February, 14 Edward IV. Two seals, one a gem, with rush band, and the other of …
A Descriptive Catalogue of Ancient Deeds
… son and heir of John Dycke of Barton to William Sterre and Edward Bronde, of a messuage and parcel of land called … 10 May, 19 Henry VII; to hold to the said William and Edward to the use of the same William Sterr, his heirs and … in 100 l. and 1,000 l. respectively, &c. 12 March, 2 Henry IV. French. Damaged. [Norf.] A. 13223. Feoffment by Thomas …
Displaying 15811 - 15820 of 57250