Your search found 11950 results in 1 resource
THEIR CERTIFICATE OF REAL AND PERSONAL ESTATE. MADE IN 1566, UNDER THE PROVISIONS OF SEC. 5 OF THE 8TH ELIZABETH, 1 CAP. 18 (AN ACT OF A 1-15TH AND 1-10TH GRANTED BY THE TEMPORALITY). " January 24 th , 1566.
Rolls and Gaol Files 1595-1702 Kalendar. 37 Eliz. 1595. Part 1. Coroner's Inquest found that Llewelyn Dauid was murdered by Rise Wastell, of Cardiff, baker. (Pardoned). 39 Eliz. 1597. Part 1. Twelve prisoners died in Cardiff gaol. The Coroner's Inquest
1 s. 6 d. ; 21/2 qrs. of lime, 1 s. 3 d. ; nonschynks, 41/2 d. 200 reed for thatching, 1 s. 6 d. ; thatcher, 5 days, 1 s. 8 d. ; man to help, 4 days,
1372, to Michaelmas, 1373. Balance 169 l. 1 s. 2 d. Received by oblations.-Nundines of St. Kalixtus and St. Andrew 1 l. 1 s. 01/2 d. Pix of St. Andrew 1 l. 1 s. 0 d. Burial and anniversaries of
( alias Suartebrec). Mithop, 1 carucate. Marton cum Lynholm ( alias Lynolm), 3 carucates. Land called Quinscaldisherthe ( alias Quinschaltishurede) pertaining to Witheton. Grenole, 1 carucate held in knight's service, and 1 bovate besides. Thistleton, 1 carucate held in knight's
chief by service of 1/3 knight's fee. C. Hen. III. File 33. (1.) 628. William de Oivil alias de Eyvil, de Ovill. Writ to the sheriff of Somerset, 1 April, 50 Hen. III. Extent ( undated ). Somerset. Cnolle manor
1 1519 (Reg. Sherborne 1 f. 30). M. Thomas Wodyngton D.Cn.L. 1519-1520. Coll. 10 July 1 1519 (Reg. Sherborne 1 f. 30). Instal. by proxy 10 Oct. ( WAB . p. 13). Res. by 12 March 1520 (Reg. Sherborne
30 June 1478 (Reg. Story 1 f. 4). Richard Payne 1479. Occ. 3 Apr. 1479 (Reg. Story 1 f. 44b). M. John Thorpe 1482, 1486. Occ. 25 Feb. 1482 and 20 July 1486 (Reg. Story 1 f. 69b; 11 f.
( Bath and Wells ) 1 33). Res. before 1 July 1433 ( ibid . p. 144). M. John Lukk D.Th. 1433-1435. Coll. 1 July 1433 ( Reg. Stafford ( Bath and Wells ) 1 144). D. before 10 Aug.
Cal. MSS. D. & C. Wells 1 282). John Bonyngton ?-1409. D. as preb. before 13 Apr. 1409 ( Reg. Bubwith 1 52). John Roland 1409. Coll. 13 Apr. 1409 ( Reg. Bubwith 1 52). Preb. of Combe Tercia in
Reg. Langley 1 108). M. John Rykynghale M.Th. 1409-1410. Coll. 5 Dec. 1409 ( Reg. Langley 1 108-9). Res. 15 Aug. 1410 ( ibid . 11 1). Henry Eton 1411. Coll. 1 Feb. 1411 ( Reg. Langley 11 1). Res.
Wykeham 1 194). El. conf. 11 Feb. ( ibid . p. 195). Mand. to install 15 Feb. ( ibid .). Res. 26 Aug. 1415 (En. Reg. 1 f. 39). Thomas Shyrebourn O.S.B. 1415-? El. 24/27 Sept. 1415 (En. Reg. 1
1 209). M. John Campeden Lic.Cn.L. 1397-1410. Coll. 17 July 1397 ( Reg. Wykeham 1 209). D. before 12 Nov. 1410 (En. Reg. 1 f. 35). M. John Catryk or Ketterich B.Cn.L. 1410-1414. Coll. 12 Nov. 1410 (En. Reg.
8 d. ; Tymberscombe, 3 quarters, 1 l. ; Dynra, 1 l. 6 s. 8 d. ; Lytton, 1 l. 6 s. 8 d. ; Combe IV, 3 quarters, 1 l. ; Combe II, 1 l. 6 s. 8 d.
Myll 1 l. 19 s. 41/2 d. To 41 persons from Bukland Dynham prebend 3 l. 14 s. 4 d. deceased's portion 1 l. 17 s. 2 d. vicar for stall 1 l. 6 s. 8 d. subsidy 1 l.
List, and fair Copy £1. 1. 0. Attending Crying fair and so forth £1. 1. 0. Sept r 16. Attending Pie Powder Court £1. 1. 0. Nov r 30. Attending Pie Powder Court £1. 1. 0. 1819 Jan y 23.
22 s . 3 d . of land or rent. Knights' fees:- Corfton, held for 1 fee. Boclaund, for 1 fee. Pydele Bardolf, for 1 fee. Tatton, for 1/5 fee. Lim, for 1/2 fee. The part of William de Goyz
33 n. 1 superlectulum , 19 swef , 117 n. 1, 118 syndon , 168 n. 3 tackelyng , 136 talwode , 168 n. 9 tapet , 210 n. 1 tester , 210, 226 textscriveyn , 199 n. 1 tilat
Evering. 1 fee held by Roger de Evering. Hougham (?). 1 fee held by William le Fle ... Cereton ... held by Robert de Stothoue and his parceners. Eynebrok. 1 fee held by Alfred de Eynebrok. Swynefeld (?). 1 fee
Oct. 12. Westminster. William Chesthunt groom of the king's letters is sent to the abbot and convent of Lylleshulle, to [ take ] such maintenance as John Biryton 1 deceased had there. By p.s. [3421. ] In the warrant Beryton.