Search

Displaying 1621 - 1630 of 1647
Statutes of the Realm
… David Yea Edward Ryder John Browne Edward Bacon John Keene Henry Procter Henry Bonner William Man Thomas Hawker …
William and Mary, 1694: An Act for granting to his Majestie an Aide of Four shillings in the Pound for One Yeare and for applying the yearely summe of [£300,000] for Five yeares out of the Dutyes of Tunnage and Poundage and other summes of money payable upon Merchandizes exported and imported for carrying on the Warr against France with vigour [Chapter III Rot. Parl. pt. 2.]
Statutes of the Realm
… Holly Giles Bridgman John Kid Edmond Hooke Benjamin Keene Robert Sparrow Cyprian Anderson Henry Framingham Henry … David Yea John Browne Edward Ryder Thomas Bacon John Keene Henry Proctor Henry Bonner William Mann Thomas Hawker …
Statutes of the Realm
… Holly Giles Bridgeman John Kid Edmund Hooke Benjamin Keene Robert Sparrow Cyprian Anderson Henry Framingham Henry … David Yea John Browne Edward Ryder Thomas Bacon John Keene Henry Procter Henry Bonner William Mann Thomas Hawker …
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
… Turner Knight Benjamin Holley Giles Bridgeman Benjamin [Keene 73] Edmond Hooke Robert Sparrow Ciprian Anderson Henry … William Blake John Browne Edward Ryder Thomas Bacon John Keene Henry Bonner William Mann Thomas Hawker William Speke …
Calendar of State Papers Domestic: William III
… during pleasure. Register of appeals of delegates, Talbot Keene and Thomas Keene, 26th July, 1684, during good behaviour. Printer …
Calendar of State Papers Domestic: William III
Calendar of State Papers Domestic: William III
Calendar of State Papers Domestic: William III
An Inventory of the Historical Monuments in the County of Cambridgeshire
Displaying 1621 - 1630 of 1647