Search

Displaying 1901 - 1910 of 1926
Calendar of State Papers Domestic: William and Mary
… Kirwan, Simon Kirwan, James Rutledge, John Kirwan, James Hayne, Austras Kirwan, and a maid servant, with the said Sir …
Calendar of State Papers Domestic: William and Mary
Calendar of State Papers Domestic: William and Mary
Calendar of State Papers Domestic: William and Mary
Calendar of State Papers Domestic: William and Mary
Calendar of State Papers Domestic: William and Mary
Statutes of the Realm
… Low Robert Dale Christopher Ley Will[ia]m James John Hayne Sampson Baker William Wingfeild John Slack Lawrence … John Langford Peter Spour Christopher Lethbridge Lawrence Hayne Richard Nutcombe William Symons Arthur Culme John …
William III, 1695-6: An Act for revesting in his Majesty the Honor of Tutbury Forrest of Needwood severall Manno's Parkes Lands and Offices and other Profitts thereunto belonging, and for vacatting certein Letters Patents therein mentioned. [Chapter XI. O.nu.80.]
Statutes of the Realm
William III, 1697-8: An Act for granting to His Majesty the Su[m]m of One Million foure hundred eighty foure thousand & fifteene Pounds one Shilling eleaven Pence three Farthings for disbanding Forces paying Seamen and other Uses therein menc[i]oned. [Chapter X. Rot. Parl. 9 Gul. III. p. 2.]
Statutes of the Realm
… James Trott Robert Dale Christopher Ley William James John Hayne Sampson Baker William Wingfeild John Slach, Lawrence … Sebastian Isaac Henry Walrond John Chichester William Hayne John Sandford. William Fowell William Bragg Sampson … John Langford Peter Spoure Christopher Lethbridge Lawrence Hayne Richard Nuttcombe William Symonds Arthur Culme John …
Displaying 1901 - 1910 of 1926