Skip to main content

Box 1

 Container

Contains 26 Results:

Box 1

 File — Box: 1
Identifier: id90343
Scope and Contents From the Collection: The collection consists of a variety of French, English, and American documents that span from the late thirteenth century to the year 1950. Series 1 contains medieval French and English land sale and grant documents on vellum written primarily in Latin from c.1290-1396. The French documents are from Caylus and Espinas, while the English documents are from Yorkshire. Series 2 contains English land transfer, indenture, and last will and testament documents on vellum...
Dates: c.1290-1396

Box 1

 File — Box: 1
Identifier: id90354
Scope and Contents From the Collection: The collection consists of a variety of French, English, and American documents that span from the late thirteenth century to the year 1950. Series 1 contains medieval French and English land sale and grant documents on vellum written primarily in Latin from c.1290-1396. The French documents are from Caylus and Espinas, while the English documents are from Yorkshire. Series 2 contains English land transfer, indenture, and last will and testament documents on vellum...
Dates: 1577-1698

Box 1

 File — Box: 1
Identifier: id90356
Scope and Contents From the Collection: The collection consists of a variety of French, English, and American documents that span from the late thirteenth century to the year 1950. Series 1 contains medieval French and English land sale and grant documents on vellum written primarily in Latin from c.1290-1396. The French documents are from Caylus and Espinas, while the English documents are from Yorkshire. Series 2 contains English land transfer, indenture, and last will and testament documents on vellum...
Dates: 1701-1713

Land sale from Robert Kingye of Gondale to Edmund of Gondale, Yorkshire, England, written in Latin, late 13th century

 File — Box: 1, Folder: 1
Identifier: id90344
Scope and Contents

Scope and Contents Latin on vellum. Documents the sale of "one selion of land" [a selion was a strip of ploughland] from Robert Kingye of Gondale to Edmund of Gondale "for a certain sum of money." Witnesses include Henry of Heek, John of Gondale, and Wm? Golding. Seal is missing and there is no date, but most likely dates to the late thirteenth century. Includes separate twentieth century note.

Dates: late 13th century

Land grant by Pos? to Mari de Varayre, France, written in Latin, 1311

 File — Box: 1, Folder: 2
Identifier: id90345
Scope and Contents

Scope and Contents Latin on vellum. Documents the granting of land by Pos? to Mari de Varaye of a piece of land in the territory of ginebrieiras vielhas. Dates to 1311 during the the reign of Philip IV, King of France (r.1285-1314). Includes separate typed twentieth century note.

Dates: 1311

Legal document, France, written in Latin, c.1328-1350

 File — Box: 1, Folder: 3
Identifier: id90347
Scope and Contents

Scope and Contents Latin on vellum. Dates to the reign of Philip VI, King of France (r.1328-1350).

Dates: c.1328-1350

Land sale from Johannes Fraysc and his son Johannes, both of Caylus, to Johannes Domalanal of Caylus, Caylus, France, written in Latin, 1358

 File — Box: 1, Folder: 4
Identifier: id90348
Scope and Contents

Scope and Contents Latin on vellum. Documents the sale of a house in Caylus in the suberb called "de la fon de la fargua" in the fee of Lord Raimundus Athonis from Johannes Fraysc and his son Johannes, both of Caylus, to Johannes Domalanal of Caylus. Caylus is a town in the present day department of Tarn-et-Garonne, France. Dates to 1358 during the reign of John II, King of France (r.1350-1364). Includes separate typed twentieth century notes.

Dates: 1358

Land grant by Bertolinien bru of Caylus to Esteue de la Plassa, Caylus, France, written in Latin, 1364

 File — Box: 1, Folder: 5
Identifier: id90350
Scope and Contents

Scope and Contents Latin on vellum. Documents the granting of land by Bertolinien bru of Caylus to Esteue de la plassa al lebratier of Caylus, one hemp field in the territory delas domina delhioro. Caylus is a town in the present day department of Tarn-et-Garonne, France. Dates to 1364 during the reign of either John II, King of France (r.1350-1364), or Charles V, King of France (r.1364-1380). Includes separate typed twentieth century note.

Dates: 1364

Land grant by Thomas of Hayen to Walter Foray, Worthing, West Sussex, England, written in Latin, July 24, 1373

 File — Box: 1, Folder: 6
Identifier: id90351
Scope and Contents Scope and Contents Latin on vellum. Documents the granting of land by Thomas of Hayen to Walter Foray "one acre of arable land... in the Parish of Bradewatere [Broadwater] lying in the furlong called Shorteland between the land of William Brygthrich on the one part & the land formerly Thomas Bernard's on the other." The Parish of Broadwater is located in Worthing in the county of West Sussex. The date of July 24, 1373 was determined from the phrase "Sunday next after the Feast of St....
Dates: July 24, 1373

Land grant by R. Anthonis to B. Galaberti of Espinas, Espinas, France, written in French, 1396

 File — Box: 1, Folder: 7
Identifier: id90352
Scope and Contents

Scope and Contents French on vellum. Documents the granting of land by R. Athonis to B. Galaberti of Espinas, property in Espinas in the area of Matfrenesqua, formerly held by G. delsol. Espinas is a town in the present day department of Tarn-et-Garonne, France. Dates to 1396 during the reign of Charles VI, King of France (r.1380-1422). Includes separate typed twentieth century note.

Dates: 1396

Land transfer between John Helme and Richard Tirrie, Ripon, Yorkshire, England, written in Latin, May 1577

 File — Box: 1, Folder: 8
Identifier: id90365
Scope and Contents Scope and Contents Latin on vellum. John Helme of Ripon, Yorkshire, declares that in consideration of 26 pounds, 13 shillings, 4 pence lawful money that he has received from Richard Tirrie, tailor, of Ripon, Yorkshire, he has conveyed to him, his heirs and assigns in perpetuity a meadow. This meadow, estimated to be of 2 acres, is in Sharow, near Ripon (near the border of the North and the West Ridings), next to the moor, and is known as Turker Close. It is now occupied by Helme and is...
Dates: May 1577

Indenture between Henry Rimer and John Smithe, England, July 5, 1617

 File — Box: 1, Folder: 9
Identifier: id90367
Scope and Contents

Scope and Contents English on vellum. Indenture between Henry Rimer of Yorkshire and John Smithe of Yorkshire, transfer of money and land. Signed and sealed by Henry Rimer. Richard Kirkman and others sign as witnesses on recto. Dates to July 5, 1617 during the reign of James I, King of England, Scotland, and Ireland (r.1567-1625).

Dates: July 5, 1617

Last will and testament of Robert Fay, England, November 4, 1620

 File — Box: 1, Folder: 10
Identifier: id90369
Scope and Contents

Scope and Contents English on vellum. Last will and testament of Robert Fay. Signed and sealed by Thomas Ridley and Rogers Coles. Dates to November 4, 1620 during the reign of James I, King of England, Scotland, and Ireland (r.1567-1625).

Dates: November 4, 1620

Last will and testament of Arannid? Saunders, England, 1627

 File — Box: 1, Folder: 11
Identifier: id90370
Scope and Contents

Scope and Contents English on vellum. Last will and testament of Arannid? Saunders. Johannes Lambe also named. Dates to 1627 during the reign of Charles I, King of England, Scotland, and Ireland (r.1625-1649).

Dates: 1627

Indenture between William Carlile and Mathew Westaby, Yorkshire County, England, 1658

 File — Box: 1, Folder: 12
Identifier: id90371
Scope and Contents

Scope and Contents English on vellum. Indenture by which William Carlile owes "three hundred pounds of good lawful money of England" to Mathew Westaby, both of Yorkshire County, England. Witnessed and signed by Richard Maddison, John Maddison, and [illegible name]. Dates to 1658 during the term of Oliver Cromwell, Lord Protector of England, Scotland, and Ireland (in office 1653-1658).

Dates: 1658

Indenture between Mathew Dickinson and Thomas Tindall, Yorkshire County, England, October 18, 1683

 File — Box: 1, Folder: 13
Identifier: id90373
Scope and Contents Scope and Contents English on vellum. Indenture between Mathew (also named as Matthias) Dickinson and his wife Ursula of Ellorton, Yorkshire County, England and Thomas Tindall of Kirflington, Yorkshire County, England. Tindall makes a payment of forty pounds to Dickinson and his wife. Signed and sealed by Matthias Dickinson, with intact, red wax seal, and Isafula? Dickinson (his mark). Witnessed and signed by John Walker, James Finson (his mark), and John Baron (his mark). Dates to October...
Dates: October 18, 1683

Indenture between George Ayslaby and Walker, England, written in Latin, 1687

 File — Box: 1, Folder: 14
Identifier: id90375
Scope and Contents

Scope and Contents Latin on vellum. Indenture between George Ayslaby and Walker. Surnames Redhaive and Fish also mentioned. Document damaged and incomplete. Dates to 1687 during the reign of James II, King of England, Scotland (as James VII), and Ireland (r.1685-1688).

Dates: 1687

Document referring to property in Alstonfield, Staffordshire County and Hartington, Derbyshire County, England, written in Latin, 1689

 File — Box: 1, Folder: 15
Identifier: id90376
Scope and Contents

Scope and Contents Latin on vellum. Document referring to property in Alstonfield, Staffordshire County and Hartington, Derbyshire County. Dates to 1689 during the reign of King William III (r.1689-1702) and Queen Mary II (r.1689-1694) of England, Scotland, and Ireland. Includes separate typed twentieth century note.

Dates: 1689

Inventory of goods of Mary Freland, Guildford, Surrey County, England, July 14 and August 2, 1690

 File — Box: 1, Folder: 16
Identifier: id90378
Scope and Contents Scope and Contents English and Latin on vellum. "An inventory of all and singuler the goods and chattells debts and creditts of Mary Freland late of the parish of the holy Trinity in Guldeford in the County of Surrey widow deceased, taken and appraised the fourteenth day of July in the yeare of our Lord one thousand six hundred and ninety by David Lyall and James Gilham." Inventory in English, while a twelve-line subscription by Robert Chapman, signed by him and Roger Dopkins appears in...
Dates: July 14 and August 2, 1690

Indenture between Peter Carliell and Stephen Beatson, Parish of Eastrington, Yorkshire County, England, March 1, 1694

 File — Box: 1, Folder: 17
Identifier: id90380
Scope and Contents Scope and Contents English on vellum. Indenture by which Peter Carliell of Sandholme, Parish of Eastrington, Yorkshire County sells one acre of land in Blyth to Stephen Beatson of Orsthroppe, Parish of Eastrington, Yorkshire County for six pounds and five shillings.The land is bounded by Robert Gimby's on the east and Sebastian Elythorpe's on the west. Signed and sealed by Peter Carliell (his mark). Witnessed and signed by Samuel Payson?, [illegible name], Richard Rommasd?, and John...
Dates: March 1, 1694

Grant by Frances, Countess Dowager to William Hanbury and George Townesend, England, March 10, 1698

 File — Box: 1, Folder: 19
Identifier: id90383
Scope and Contents Scope and Contents English on vellum. Grant by Frances, Dowager Countess of Salisbury (as executrix of Ralph Lee, who was executor of Simon Bennett) to William Hanbury of the Middle Temple and George Townesend of Lincoln's Inn, of a Statute Staple or Recognizance entered into by George Skipp of Godberry in February 1669 which bound him to Simon Bennett in the sum of 5,000 pounds (this recognizance in trust for the Dowager Countess of Salisbury). Dates to March 10, 1698 during the reign of...
Dates: March 10, 1698

Indenture between Edward Shoppard and James Shoppard and John Arthur, Yorkshire County, England, November 4, 1698

 File — Box: 1, Folder: 20
Identifier: id90385
Scope and Contents Scope and Contents English on vellum. Indenture between Edward Shoppard, son and heir of Richard Shoppard, of Doncaster?, Yorkshire County, and James Shoppard of Hinningcoy?, Notthinghamshire County and John Arthur of Doncaster? Cottage leased for a year by Edward Shoppard for five shillings paid by James Shoppard and John Arthur. Several other individuals named identifying adjoining lands including John Mogson?, John Trott?, Nicholas Bosvile, and William Walker. Signed and sealed by Edward...
Dates: November 4, 1698

Manorial document concerning Brassington, England, written in Latin, May 12, 1701

 File — Box: 1, Folder: 21
Identifier: id90387
Scope and Contents

Scope and Contents Latin on vellum. Manorial document (perhaps copy of Court Roll) concerning Brassington (Derbyshire?) mentioning William Barton, Richard Charlton, and the common pasture of Brassington called le over pasture. Dates to May 12, 1701 during the reign of William III, King of England, Scotland, and Ireland (r.1689-1702). Includes separate typed twentieth century notes.

Dates: May 12, 1701

Manorial document concerning Robert Walker's homage to Lord Edmund Lloyd of Faxfleet Manor, Yorkshire County, England, written in Latin, October 23, 1701

 File — Box: 1, Folder: 22
Identifier: id90389
Scope and Contents Scope and Contents Latin on vellum. An official document authorizing transfer of the tenure of real estate within the ancient manor of Faxfleete, Yorkshire County. It was issued by the manor's Court Baron at which such transfers of tenancy had to be approved and registered. Philip Shorthendy, Seneschal of the manor, issues this document in the name of Edmund Lloyd, the lord. It records the homage that Robert Walker senior had done to Lloyd, and that according to the manorial rolls he had...
Dates: October 23, 1701

Document regarding John Bryan and Thomas Feather, England, written in Latin, November 1713

 File — Box: 1, Folder: 23
Identifier: id90391
Scope and Contents

Scope and Contents Latin on vellum. Mentions John Bryan and Thomas Feather. Dates to November 1713 during the reign of Anne, Queen of Great Britain and Ireland (r.1702-1714).

Dates: November 1713