PDF | XML

University of Chicago Library

Guide to the Sir Nicholas Bacon Collection of English Court and Manorial Documents circa 1200-1785

© 2010 University of Chicago Library

Descriptive Summary

Title:

Sir Nicholas Bacon Collection of English Court and Manorial Documents

Dates:

1200-1785

Size:

circa 4600 items

Repository:

Hanna Holborn Gray Special Collections Research Center
University of Chicago Library
1100 East 57th Street
Chicago, Illinois 60637 U.S.A.

Abstract:

The Sir Nicholas Bacon Collection comprises a chronological series of English court and manorial documents spanning the period from 1200 to 1785. The core of the collection consists of the muniments of title, court rolls, account rolls, rentals, and other documents that came to Sir Nicholas Bacon (1510-1579), Lord Keeper of the Great Seal under Queen Elizabeth and father of Sir Francis Bacon, when he purchased monastic and other lands in the mid-sixteenth century.

Information on Use

Access

The collection is open for research. To request materials from this collection, please contact the Special Collections Research Center.

Digital Images

Original documents, texts, and images represented by digital images linked to this finding aid are subject to U. S. copyright law. It is the user's sole responsibility to secure any necessary copyright permission to reproduce or publish documents, texts, and images from any holders of rights in the original materials.

The University of Chicago Library, in its capacity as owner of the physical property represented by the digital images linked to this finding aid, encourages the use of these materials for educational and scholarly purposes. Any reproduction or publication from these digital images requires that the following credit line be included: Special Collections Research Center, University of Chicago Library.

The images presented here may include materials reflecting the attitudes, language, and stereotypes of an earlier time period. These materials are presented as historical resources in support of study and research. Inclusion of such materials does not constitute an endorsement of their content by the University of Chicago.

The University of Chicago Library appreciates hearing from anyone who may have information about any of the images in this collection.

Citation

When quoting material from this collection, the preferred citation is: Sir Nicholas Bacon Collection of English Court and Manorial Documents, [Bacon MS#], Hanna Holborn Gray Special Collections Research Center, University of Chicago Library

Historical Note

The Sir Nicholas Bacon Collection contains the muniments of title, court rolls, account rolls, rentals, and other documents which came to Sir Nicholas Bacon, Lord Keeper of the Great Seal under Queen Elizabeth and father of Sir Francis Bacon, when he purchased monastic and other lands in the mid-sixteenth century. While numerous families and properties are represented in the Bacon collection, the great majority of the manuscripts are concerned with the Bacons and their holdings in East Anglia and London. Preserving a fine chronological series of manorial court and account rolls spanning, in certain localities, four centuries, the Bacon collection provides an unusually detailed view of the development of English rural and agricultural society.

Much of the material relates to Redgrave Hall, Sir Nicholas Bacon's chief seat and a former manorial holding of the Monastery of Bury St. Edmunds. Other lands from the Monastery of Bury St. Edmunds acquired by Sir Nicholas were Rickinghall, Wortham, Hindercley, Burgate, and Gislingham, all in Suffolk. Other properties of the Lord Keeper were Mettingham College, Mellis St. Johns, Wiverston, Brandon, Ingham, Tymworth, Plaford in Barnhams, Bramfelde, Parham and others in Suffolk; Stanforde, Stoddy, Stiffkey and Eccles in Norfolk; Markes in Essex; Cheddar in Somerset; various London properties; Gorhamburie in Hertfordshire; and others. Records of the Gorhamburie estate left to Sir Francis Bacon do not occur in the collection, except for occasional references in the Bacon rolls, nor do any documents occur relating to the philosopher-statesman himself.

The Bacon lands, and therefore the Bacon muniments, increased with the marriage of Sir Nicholas, eldest son of Sir Nicholas the Lord Keeper, to Anne, daughter of the Tudor court physician, Sir William Butts. This marriage brought into Bacon control the Norfolk lands of Thornage, Riborough, Culford, etc., and the lands of Foxerth and Pentlowe in Essex and Reydon in Suffolk. These three latter manors had come to the Butts family by marriages with the Bures family, prominent in East Anglia during the Middle Ages. Reydon had previously come to the Bures family by an early sixteenth century marriage with the Reydon family, so that all three families--Butts, Bures, and Reydon--are well represented in the collection.

Another important part of the collection is the papers of Sir Robert Drury, the younger Sir Nicholas' son-in-law. Finally there are the title deeds connected with the breakup of the Bacon estates in the later seventeenth century, a disintegration which began with the death of Sir Edmund Bacon, the Lord Keeper's grandson, in 1649, and some papers of Sir John Holt, Chief Justice of the Kings Bench, who subsequently purchased Redgrave. Numerous other persons, families, and properties are represented in the collection, but this description accounts for the main accumulations. The great majority of the manuscripts are concerned with East Anglia and London.

With the approach of the law of Property Act of 1924, the Holt-Wilson family, descendants of Sir John Holt, placed the above described manuscripts for sale with Bernard Quaritch, Ltd., the London book-seller. The collection was listed in Quaritch catalogue No. 380 (December, 1923) as lots 213 and 214. A list made by the antiquary Edmund Farrer formed the basis for the description in the catalogue. Professor C. R. Baskerville of the University of Chicago English Department persuaded the University to acquire the collection and Martin A. Ryerson generously provided funds for its purchase. Professor John M. Manly, Edith Rickert and Lillian Redstone were active in the purchase negotiations. Portions of the Holt-Wilson collection also were acquired by the British Museum, and by Edmund Farrer. Further information on the provenance of the collection may be found in C.R. Bald, Donne and the Drurys (1959).

The tin muniment boxes formerly used for storage at Redgrave Hall arrived with their contents at the University in 1924, and the work of cataloguing was undertaken by Edith Rickert and other members of the English Department who were working concurrently on the Manly-Rickert edition of the Canterbury Tales and the Chaucer life-records. Nearly all of the deeds had been indexed by Rickert by the time of her death in 1936. After her death the collection saw little use for nearly fifteen years until Professor C. R. Bald of the English Department stumbled on a John Donne holograph while searching for an example of sixteenth century handwriting. This discovery led to revived interest in the collection, several books, Ph.D. dissertations, Master's theses, and the present catalogue.

Scope Note

When the Puritan pamphleteer William Prynne (1600-1669) was sorting documents during his imprisonment in the Tower of London (1634-1640) he complained that he had only divided them into "separate confused heaps." In the present arrangement of the Bacon manuscripts, the heaps are neat enough; the only problem is that essentially unified groups of manuscripts have been separated. Because the original organization of the documents could not be reconstructed, the method of organization here adopted is an artificially systematic one, based on the type of document and chronology, rather than on clusters of documents relating to the same transaction.

The collection has been divided into two main series. Series I contains primarily manorial records, while Series II includes mostly manuscripts which pertain more to individuals, such as title deeds, letters, and acquittances.

Series I: Manorial Records

Series I is subdivided into three categories by physical format: rolls, books, and single sheets. The manuscripts in these sub-sections are further classified by the type of document (court roll, compotus roll, rentals, etc.) and finally by manor. The order in which the manors are represented was determined for the most part by the amount of material in the collection for each manor. Thus Redgrave, Wortham, Hindercley, and Burgate with large numbers of records come first--or, generally speaking, the Suffolk manors--followed by manors in Norfolk, Essex, and other counties.

The types of documents in Series I include:

a) Court Records.

These are the records of the various manorial courts (Court Baron, Court Leet, etc.) which were held by the Lord of the Manor or his bailiff. They were written on parchment membranes, with a varying number of membranes comprising each year's record of court proceedings. Membranes for several years were then rolled together into a bundle. The manuscript description in the inventory gives the dates of the rolls, first regnal, and then chronological. The rolls for the Monastery of Bury St. Edmunds, the Bishop of Norwich (Thornage) and the Bishop of Ely (Brandon) are dated by the year of the Abbot of Bury St. Edmunds until the Dissolution, and by the year of the bishop until the fifteenth and fourteenth centuries respectively. They are also dated by the regnal year as are all other rolls in the collection with the exception of those from the years of the Commonwealth and Protectorate, 1649-1659. The regnal, abbatial and episcopal dates are given in the second column, and the interpolated calendar dates are in the third column. Rolls not on parchment and other exceptional features of a given roll are noted at the end of the description.

b) Compotus Accounts.

The record of manorial accounts was kept on a single continuous roll of several parchment membranes sewn together, each manor having its own roll. One compotus covered a single year from Michaelmas [September 29] to Michaelmas. During the earlier middle ages some accounts were kept for a half year, Michaelmas to Lady Day [March 25], or even from other feast days--see Hindercley Manor in this collection. The rolls are therefore arranged by regnal and abbatial years (the episcopal year was only used on the first roll of Brandon in this collection) and Michaelmas to Michaelmas is to be assumed unless otherwise noted in parentheses. Paper rolls, rolls in English rather than Latin and unusual features of these manuscripts are noted in parentheses after the regnal date. One exceptional group of compotus rolls is that of the Bacon family. The Bacon family kept consolidated accounts for all their manors, with several membranes representing several manors in each roll. Furthermore the first three Bacon account rolls (and one paper kept by them for Foxerth) from the reign of Mary are in English.

c) Receivor's Accounts.

These were a further consolidation of accounts made by Sir Nicholas Bacon, Lord Keeper, and included income from his offices as well as the manorial income found on the compotus rolls. This type of account was often kept by large magnates of the sixteenth century. [For an explanation of this type of document see: M. E. James (ed.), Estate Accounts of the Earls of Northumberland, 1562--1637 (Publications of the Surtees Society, XXIII, Durham, 1955), xxiv-1v.]

d) Rentals, Firmals, Extents, and Surveys, and

e) Parcellas and Particulars, and

f) Extents, Surveys, Valors (Inquisitions Post Mortem).

These classes of similar documents give literal descriptions (rather than a measured plat as in modern property surveys) of pieces of property, with their boundaries and the rents and services due from them--although the rents might be omitted in an extent. Parcellas and particulars are similar in nature to the rentals, etc., but they usually contain lists of several properties pertaining to an individual or institution. The valor or inquisition post mortem is a special case of parcella or particular compiled after the death of an individual.

g) Inventories.

Similar in nature to the parcellas and particulars, they are concerned with goods and chattels rather than lands. The household inventory is a list of the possessions of a given house listed room by room.

In addition to the rolls in which the above types of documents (classes a-g) are most frequently found in this collection, there are also books and single sheets containing the same classes of documents.

h) Lists of Evidences (in Books).

These are mostly inventories of documents being used in a particular court litigation and shipped from the muniment room to the court, although they might be compiled for documents being shipped for some other purpose, such as a problem of estate management. Of particular interest in this category are the "Kalendar" made by the Lord Keeper in 1549 (MS 995) of all his rolls for his Suffolk and Norfolk lands and the "Extract of the contents of Sir Edward Bacon's Evidence Chamber at Redgrave" of 1657 (MS 1018).

i) Copies of Court Rolls (in Single sheets).

The documents in this category were commonly used to prove title from the late fifteenth through the late seventeenth centuries and beyond. They were extracts from the court roll of the manor which recorded the surrender of a piece of property by one individual and the admittance of another individual to the same piece of property in the manor or some other transfer of property recognized by the lord of the manor. Only the name of the person appearing before the court is given in the entries in this calendar, although other persons were often named in the document as being parties to the transaction recorded. Nearly all the copies of court rolls in the collection can be matched with original entries in the collection's court rolls proper.

j) Estreates of Court Rolls (in Single sheets).

These extracts for proof of title were usually made for the use of the lord of the manor rather than for the tenant.

k) Miscellaneous Manorial Documents (mostly in Single sheets).

These are mainly accounts of bailiffs or rentals or surveys. Wood sales are a particularly numerous type of account in this section. Any manuscripts which related to a particular manor, including odd scraps of computation and a "Note of Cheese" left at the Drury's Hawsted House, have been placed in this category. Of particular interest are three plats of properties (MSS 1399, 1415, and 1442). The latter is especially fine with tinted field and pasted overlays.

Series II: Manuscripts

In Series II are found the deeds and charters together with letters, bonds and acquittances, law cases and other documents which pertain more to persons than to manors. The categories of documents in Section II and the conventions used in describing them are as follows:

a) Charters and Deeds.

Of the thirteen classes of information which the British Records Association suggested for inclusion in a description of a deed, all but one, witnesses, have been at least partially realized. The classes of information appear in the description in the following order:

Manuscript number

Regnal Date; 1. First party 2. Second party [other parties may follow]; Places and Subject of Transaction (Field names are indicated by "X"); Consideration; Description of Instrument; Endorsements [only given occasionally in this calendar] (Language, Material, and Remarks)

Date [interpolated]

Seals

When a document in Series II bears seals or seal tags, this is indicated in by a notation, such as 1*3. The first number denotes the number of seals, the second the number of tags. The symbol f*1 indicates that a fragment of a seal is attached to the manuscript; s*1 means that it has been slit for a seal but no tag is attached.

b) Obligatory Bonds.

Obligatory Bonds were used to insure payment of money and had a very distinctive format. On one side was a Latin formula reciting the parties with the essential phrase teneri et firmi obligari and the penalty of the bond; the penalty is given in this calendar as the first entry after the parties. On the opposite side, in English and signed by the parties, was the condition of the bond given in the calendar as the entry after the penalty. "Cancelled" indicates that the document has been voided by scoring (example: #2926 in the inventory). In the earliest bonds the format could vary and the entire bond would often be in Latin. Otherwise the entries for bonds follow the same format as that used for charters and deeds.

c) Recognizances.

Recognizances were special forms of bonds which were recorded in a court of law to give them added authority and greater surety of enforcement. A further special case of bond was the statute staple wherein the parties registered their bond before the Court of the Merchants of the Staple rather than in a law court.

d) Promissory Notes.

Promissory Notes were much more informal statements of debt, usually in English and on paper and not generally including a penalty. They might be somewhat more formal than the modern "I.O.U." but were often identical in nature.

e) Bills and Receipted Bills.

Bills and Receipted Bills in this collection are lists of items or single items purchased, often from a tradesman, or services rendered. They may run through a series of dates and were often marked paid and signed at the end by the creditor indicating acquittance of the debt. They were all in English and on paper. Many of the bills in the collection were for the trousseau expenses of the younger Sir Nicholas' daughters.

f) Acquittances.

Acquittances, documents terminating debts or obligations, follow the same format as the other documents in Section II. The first party is always the acquittor. With the exception of the earlier acquittances, they were usually in English on paper. In addition to the acquittances stipulating a specific amount of money and a specific purpose, there were acquittances in which the first party acquitted the second party of all debts and actions from the beginning of the world. These were called general acquittances.

g) Letters.

Letters were generally simple pieces of correspondence, although the medieval letters in this collection may have served as instruments of title. A short summary of the contents of the letters has been included in this catalogue.

h) Estate Administration, and

i) Wills.

Estate Administration as a category refers not to management of a landed estate but to the legal affairs arrising out of the executorship of a person's will. The documents included in this section, mostly accounts rendered by executors, are arranged by the name of the person whose legal estate was being administered. Closely connected with this section is the following one, Wills.

j) Marriage Agreements, and

k) Wardship, Apprenticeship, etc., and

l) Records of Birth.

Jointures and indentures of agreement connected with marriage portions have been gathered into one group. Other personal documents such as those concerned with wardship and apprenticeship and finally three records of birth have been given separate headings.

m) Legal Affairs.

Documents directly connected with court litigation and lawyers' expenses were fairly numerous in the collection and have been joined together in one category.

n) Official Papers.

These documents pertaining to national as well as local affairs range from high matters of state connected with the careers of Sir Nicholas Bacon and Sir John Holt down to petty matters of parish administration. The original endorsement on the document has most often been used to describe the manuscript.

o) Miscellaneous.

Four items comprise the miscellany. The last item belonged properly in the previous category and the other three are of quite diverse nature.

Inventory

Descriptions of individual documents may be found in the inventory below and in the searchable Bacon Collection database, which may be browsed by date.

Related Resources

Browse finding aids by topic.

Norfolk County, Collection of English Deeds

Subject Headings

INVENTORY

Series I: Manorial Records (Ms 1-Ms 1556)

Subseries 1: Court Rolls (Ms 1-Ms 302)

Sub-subseries 1: Redgrave

Ms 1

3-9 Simon Abbot (43-49 Hen III), 1259-1265 (Membranes: 17)

View digitized documents.

Ms 2

10-20 Simon Abbot (50 Hen III - 4 Ed I), 1266-1276 (Membranes: 37)

View digitized documents, part 1.

View digitized documents, part 2.

View digitized documents, part 3.

Ms 3

10, 15, 19, 20 Simon Abbot (50, 55 Hen III; 3, 4 Ed I), 1266, 1271; 1275-1276 (Membranes: 4)

View digitized documents.

Ms 4

1-6 John Abbot (8-13 Ed I), 1280-1285 (Membranes: 21)

View digitized documents.

Ms 5

7-10 John Abbot (14-17 Ed I), 1286-1289 (Membranes: 16)

View digitized documents.

Ms 6

11-14 John Abbot (18-21 Ed I), 1290-1293 (Membranes: 15)

View digitized documents.

Ms 7

16 John Abbot (23 Ed I), 1295 (Membranes: 4)

View digitized documents.

Ms 8

17-21 John Abbot (24-28 Ed I), 1296-1300 (Membranes: 19)

View digitized documents.

Ms 9

22 John Abbot (29 Ed I), 1301 (Membranes: 3)

View digitized documents.

Ms 10

1-3 Thomas Abbot (31-33 Ed I), 1302-1304 (Membranes: 9)

View digitized documents.

Ms 11

2-11 Thomas Abbot (32 Ed I - 6 Ed II), 1303-1312 (Membranes: 34)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 12

1-2 Richard Abbot (6-7 Ed II), 1312-1313 (Membranes: 4)

View digitized documents.

Ms 13

2-10 Richard Abbot (7-15 Ed II), 1313-1321 (Membranes: 49)

View digitized documents, part 1.

View digitized documents, part 2.

View digitized documents, part 3.

Ms 14

4 Richard Abbot (9 Ed II), 1315 (Membranes: 6)

View digitized documents.

Ms 15

13 Richard Abbot (18 Ed II), 1324 (Membranes: 6)

View digitized documents.

Ms 16

11-12, 14-15 Richard Abbot (16-17, 19-20 Ed II), 1322-1323; 1324-1325 (Membranes: 22)

View digitized documents.

Ms 17

16-19 Richard Abbot (1-4 Ed III), 1327-1330 (Membranes: 24)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 18

20-23 Richard Abbot (5-8 Ed III), 1331-1334 (Membranes: 21)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 19

Vacancy-7 William Abbot (9-15 Ed III), 1335-1341 (Membranes: 38)

View digitized documents, part 1.

View digitized documents, part 2.

View digitized documents, part 3.

Ms 20

9-10, 12, 16, 23 William Abbot (17, 18, 20, 24, 31 Ed III), 1343-1344; 1346-1350; 1357 (Membranes: 22)

View digitized documents.

Ms 21

8, 11, 13-15, 17 William Abbot (16, 19, 21-23, 25 Ed III), 1342, 1345; 1347-1349; 1351 (Membranes: 25)

View digitized documents.

Ms 22

18, 20-22, 24-26 William Abbot, Vacancy (26, 28-29, 30-33 Ed III), 1352; 1354-1355 (Membranes: 29)

View digitized documents.

Ms 23

1-8 John Brinkley Abbot (35-42 Ed III), 1361-1368 (Membranes: 30)

View digitized documents.

Ms 24

9-16 John Brinkley Abbot (43-51 Ed III), 1369-1377 (Membranes: 29)

View digitized documents.

Ms 25

17 John Brinkley Abbot - Vacancy (1-3 Rich II), 1378-1380 (Membranes: 13)

View digitized documents.

Ms 26

3-5 Vacancy (4-6 Rich II), 1381-1383 (Membranes: 12)

View digitized documents.

Ms 27

1-4 John Tymworth Abbot (7-10 Rich II), 1384-1387 (Membranes: 18)

View digitized documents.

Ms 28

5 John Tymworth Abbot - 3 William Cratfeld Abbot (11-15 Rich II), 1388-1392 (Membranes: 18)

View digitized documents.

Ms 29

3-10 William Cratfeld Abbot (16-23 Rich II), 1393-1399 (Membranes: 24)

View digitized documents.

Ms 30

11-19 William Cratfeld Abbot (1-9 Hen IV), 1400-1407 (Membranes: 32)

View digitized documents.

Ms 31

20-24 William Cratfeld Abbot (10-14 Hen IV), 1408-1412 (Membranes: 17)

View digitized documents.

Ms 32

24 William Cratfeld Abbot - 3 William Exeter Abbot (1-5 Hen V), 1413-1418 (Membranes: 20)

View digitized documents.

Ms 33

3-7 William Exeter Abbot (6-10 Hen V), 1418-1422 (Membranes: 11)

View digitized documents.

Ms 34

8 William Exeter Abbot - 2 William Curteys Abbot (1-9 Hen VI), 1423-1431 (Membranes: 32)

View digitized documents.

Ms 35

3-13 William Curteys Abbot (10-19 Hen VI), 1432-1441 (Membranes: 23)

View digitized documents.

Ms 36

14 William Curteys Abbot - 6 William Babyngton Abbot (20-29 Hen VI), 1442-1451 (Membranes: 19)

View digitized documents.

Ms 37

6 William Babyngton Abbot - 8 John Boon Abbot (30-39 & 49 Hen VI) Also includes court roll of Manor of Palgrave for 32 Hen VI., 1451-1460; 1470 (Membranes: 20)

View digitized documents.

Ms 38

9 John Boon Abbot- 1 Robert Ixworth Abbot (1-10 Ed IV), 1461-1470 (Membranes: 16)

View digitized documents.

Ms 39

11-22 Edward IV, 1471-1483 (Membranes: 18)

View digitized documents.

Ms 40

1-2 Richard III, 1483-1485 (Membranes: 5)

View digitized documents.

Ms 41

1-4, 6-7, 9-23 Henry VII, 1485-1508 (Membranes: 22)

View digitized documents.

Ms 42

1-15 Henry VIII, 1509-1524 (Membranes: 17)

Ms 43

17-23, 25-27 Henry VIII, 1525-1526 (Membranes: 19)

Ms 44

28-38 Henry VIII, 1536-1547 (Membranes: 15)

Ms 45

3-6 Edward VI, 1549-1553 (Membranes: 7)

View digitized documents.

Ms 46

7 Edward VI - 3&4 Philip and Mary, 5&6 Philip and Mary, 1553-1558 (Membranes: 14)

View digitized documents.

Ms 47

1 Elizabeth (paper), 1559 (Membranes: 4 folders)

View digitized documents.

Ms 48

2-8 Elizabeth (paper), 1559-1566 (Membranes: 44 folders)

View digitized documents.

Ms 49

1-9 Elizabeth, 1558-1566 (Membranes: 23)

View digitized documents.

Ms 50

9-15 Elizabeth (paper), 1567-1573 (Membranes: 53 folders)

View digitized documents.

Ms 51

10-15 Elizabeth, 1567-1573 (Membranes: 13)

View digitized documents.

Ms 52

17-27 Elizabeth, 1574-1585 (Membranes: 26)

View digitized documents.

Ms 53

28-39 Elizabeth, 1585-1597 (Membranes: 32)

View digitized documents.

Ms 54

41-44 Elizabeth, 1598-1602 (Membranes: 12)

View digitized documents.

Ms 55

1-10 James I, 1603-1612 (Membranes: 38)

View digitized documents.

Ms 56

11-16 James I, 1613-1619 (Membranes: 29)

View digitized documents.

Ms 57

17, 18, 21 James I, 1619-1620; 1623 (Membranes: 10)

View digitized documents.

Ms 58

19 James I, 1621 (Membranes: 5)

View digitized documents.

Ms 59

20 James I - 6 Charles I, 1622-1630 (Membranes: 26)

View digitized documents.

Ms 60

7-14 Charles I, 1631-1638 (Membranes: 37)

View digitized documents.

Ms 61

16-18 Charles I, 1640-1642 (Membranes: 20)

View digitized documents.

Ms 62

19-22 Charles I, 1643-1646 (Membranes: 22)

View digitized documents.

Ms 63

22-23 Charles I, 1646-1647 (Membranes: 5)

View digitized documents.

Ms 64

24 Charles I, 1648 (Membranes: 7)

View digitized documents.

Ms 65

Interregnum, 1649 (Membranes: 8)

View digitized documents.

Ms 66

Interregnum, 1649-1650 (Membranes: 2)

View digitized documents.

Ms 67

Interregnum, 1650-1654 (Membranes: 28)

View digitized documents.

Ms 68

Interregnum, 1654-1656 (Membranes: 28)

View digitized documents.

Ms 69

Interregnum, 1657 (Membranes: 4)

View digitized documents.

Ms 70

Interregnum, 1658-1659 (Membranes: 17)

View digitized documents.

Ms 71

Interregnum- 14 Charles II, 1659-1662 (Membranes: 19)

Ms 72

15-20 Charles II, 1663-1668 (Membranes: 21)

View digitized documents.

Ms 73

20-24 Charles II, 1668-1672 (Membranes: 14)

Ms 74

24-33 Charles II (oversize), 1672-1681 (Membranes: 36)

Ms 75

34-35 Charles II, 1682-1683 (Membranes: 7)

Ms 76

36 Charles II - I James II, 1684-1685 (Membranes: 6)

Ms 77

36 Charles II - II William III (oversize), 1684-1699 (Membranes: 68)

Ms 78

12 William III - I Anne, 1700-1702 (Membranes: 9)

Ms 79

2-3 Anne, 1703-1704 (Membranes: 8)

Ms 80

4-8 Anne (oversize), 1705-1709 (Membranes: 42)

Ms 81

9 Anne, 1710 (Membranes: 8)

Sub-subseries 2: Wortham

Ms 82

7-22 Richard Abbot (12 Ed II - 7 Ed III), 1318-1333 (Membranes: 16)

View digitized documents.

Ms 83

1-4, 7-8, 11, 13-15 William Abbot (9-12, 15-16, 19, 21-23 Ed III), 1335-1338; 1341-1342; 1345; 1347-1349 (Membranes: 8)

View digitized documents.

Ms 84

9-10, 12, 16, 23 William Abbot (17-18, 20, 24, 31 Ed III), 1343-1344; 1346-1350; 1357 (Membranes: 5)

View digitized documents.

Ms 85

17, 22, 24-25 William Abbot; Vacancy; 1-2, 4-5 John Brinkley Abbot (25, 30, 32-33, 35-37, 39-40 Ed III), 1351; 1356; 1358-1359; 1361-1363; 1365-1366 (Membranes: 10)

View digitized documents.

Ms 86

6-15 John Brinkley Abbot (41-50 Ed III), 1367-1376 (Membranes: 10)

View digitized documents.

Ms 87

16-17 John Brinkley Abbot; Vacancy - 4 Vacancy 1-3, 4-5 John Tymworth Abbot; Vacancy; 1-2, 6, 8-10 William Cratfeld Abbot (1-3, 5-11, 13, 15, 19, 21-23 Rich II), 1377-1391; 1395; 1397-1399 (Membranes: 18)

View digitized documents.

Ms 88

11-23 William Cratfeld Abbot (1-13 Hen IV), 1399-1412 (Membranes: 15)

View digitized documents.

Ms 89

24-25 William Cratfeld Abbot; 1, 5-7 William Exeter Abbot (1-3, 7, 9-10 Hen V), 1413-15; 1419-22 (Membranes: 6)

View digitized documents.

Ms 90

8-10 William Exeter Abbot, 5-8 John Boon Abbot (1-3, 36-39 Hen VI), 1423-25; 1457-60 (Membranes: 7)

View digitized documents.

Ms 91

1-10 Edward IV; 49 Henry VI, 11-22 Edward IV, 1461-1482 (Membranes: 18)

View digitized documents.

Ms 92

1-2 Richard III, 1483-1484 (Membranes: 2)

Ms 93

1-14, 6-7, 9-11, 13-17, 19-22 Henry VII, 1485-1508 (Membranes: 8)

View digitized documents.

Ms 94

1-2, 4-9, 17-23, 25-30, 32-35 Henry VIII, 1509-1518; 1525-44 (Membranes: 13)

Ms 95

1&2, 5&6 Philip and Mary, 1555; 1558 (Membranes: 3)

Ms 96

1-13 Elizabeth, 1559-1571 (Membranes: 20)

Ms 97

14-27 Elizabeth, 1572-1585 (Membranes: 16)

Ms 98

28-44 Elizabeth, 1586-1602 (Membranes: 14)

Ms 99

41 Elizabeth, 1599 (Membranes: 1)

Ms 100

1-19, 21 James I, 1603-1621; 1623 (Membranes: 27)

Ms 101

20 James 1-6 Charles I, 1622-1630 (Membranes: 7)

Ms 102

7-14 Charles I, 1631-1638 (Membranes: 10)

Ms 103

16-19 Charles I, 1640-1643 (Membranes: 5)

Ms 104

19-28 Charles I, 1643-1648 (Membranes: 8)

Ms 105

Interregnum, 1649 (Membranes: 4)

Ms 106

Interregnum, 1650-1656 (Membranes: 20)

Ms 107

Interregnum, 1657 (Membranes: 3)

Ms 108

Interregnum- 14 Charles II, 1658-1662 (Membranes: 9)

Ms 109

15 Charles II - 2 James II, 1663-1686 (Membranes: 20)

Ms 110

1 James II - 11 William III, 1685-1699 (Membranes: 16)

Ms 111

12 William III - 1 Anne, 1700-1702 (Membranes: 3)

Ms 112

2-8 Anne, 1703-1709 (Membranes: 7)

Ms 113

9 Anne, 1710 (Membranes: 2)

Sub-subseries 3: Hinderclay

Ms 114

42-43 Henry III, 1257-1259 (Membranes: 1)

View digitized documents.

Ms 114A

42-43 Henry III, 1257-1259 (Membranes: 1)

View digitized documents.

Ms 115

52, 53, 55, 56 Hen III-1 Ed I, 1268-1269; 1271-1273 (Membranes: 3)

View digitized documents.

Ms 116

21, 23-24, 28 Edward I, 1293; 1295-1296; 1300 (Membranes: 5)

View digitized documents.

Ms 117

17-35 Edward I, 1289-1307( Membranes: 36)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 118

1 Edward II, 1307-1308 (Membranes: 1)

View digitized documents.

Ms 119

1-9 Edward II, 1308-1316 (Membranes: 32)

View digitized documents.

Ms 120

10-16 Edward II, 1317-1323 (Membranes: 21)

View digitized documents.

Ms 121

17 Edward II - 1 Edward III, 1324-1327 (Membranes: 10)

View digitized documents.

Ms 122

1-8 Edward III, 1327-1334 (Membranes: 23)

View digitized documents.

Ms 123

9-19 Edward III, 1335-1345 (Membranes: 26)

View digitized documents.

Ms 124

20-30 Edward III, 1346-1356 (Membranes: 19)

View digitized documents.

Ms 125

31-40 Edward III, 1357-1366 (Membranes: 14)

View digitized documents.

Ms 126

41-51 Edward III, 1367-1377 (Membranes: 27)

View digitized documents.

Ms 127

1-10 Richard II, 1377-1387 (Membranes: 21)

View digitized documents.

Ms 128

11-22 Richard II, 1388-1399 (Membranes: 32)

View digitized documents.

Ms 129

1-6 Henry IV, 1399-1405 (Membranes: 17)

View digitized documents.

Ms 130

7-14 Henry IV, 1406-1413( Membranes: 21)

View digitized documents.

Ms 131

1-10 Henry V, 1413-1422 (Membranes: 17)

View digitized documents.

Ms 132

7, 18, 22-31, 33-38 Henry VI, 1429; 1440 1443-1460 (Membranes: 18)

View digitized documents.

Ms 133

1-4, 7-9, 11-19, 21 Edward IV, 1461-1482 (Membranes: 14)

View digitized documents.

Ms 134

9, 17-24 Henry VII, 1493-1294; 1501-1509 (Membranes: 12)

Ms 135

1, 8, 10-12, 14-15, 18-19, 32-34, 38 Henry VIII, 1509; 1516-1528; 1540-1543; 1546 (Membranes: 16)

Ms 136

3-6 Edward VI, 1549-1552 (Membranes: 6)

Ms 137

1&2, 2&3, 5&6 Philip and Mary, 1554-1556; 1558 (Membranes: 6)

Ms 138

1-2, 5-7, 9, 11-13 Elizabeth (paper), 1558-1571 (Membranes: 18 folders)

Ms 139

3-4, 7-8, 10, 14-15 Elizabeth (paper), 1561-1573 (Membranes: 21 folders)

Ms 140

1-15 Elizabeth, 1558-1574 (Membranes: 23)

Ms 141

16-27 Elizabeth, 1575-1585 (Membranes: 16)

Ms 142

28-39, 41-44 Elizabeth, 1 James I, 1586-1603 (Membranes: 22)

Ms 143

1-10 James I, 1604-1613 (Membranes: 17)

Ms 144

11-19 James I, 1613-1621 (Membranes: 16)

Ms 145

20 James I - 4 Charles I, 1622-1628 (Membranes: 11)

Ms 146

5-9 Charles I, 1629-1633 (Membranes: 9)

Ms 147

10-14 Charles I, 1634-1638 (Membranes: 10)

Ms 148

16-24 Charles I, 1640-1648 (Membranes: 18)

Ms 149

Interregnum, 1649-1656 (Membranes: 26)

Ms 150

Interregnum, 1657 (Membranes: 2)

Ms 151

Interregnum- 14 Charles II, 1658-1662 (Membranes: 7)

Ms 152

15-21 Charles II, 1663-1669 (Membranes: 7)

Ms 153

22 Charles II - 2 James II, 1670-1685 (Membranes: 26)

Ms 154

2 James II - 12 William III, 1685-1700 (Membranes: 19)

Ms 155

12 William III - 1 Anne, 1700-1702 (Membranes: 7)

Ms 156

2-9 Anne, 1703-1709 (Membranes: 18)

Ms 157

9-12 Anne, 1710-1713 (Membranes: 17)

Sub-subseries 4: Burgate

Ms 158

6 Edward III, 1332 (Membranes: 1)

View digitized documents.

Ms 159

13-22 Richard II, 1389-1399 (Membranes: 14)

Ms 160

11 Henry IV, 1471 (Membranes: 1)

Ms 161

1-8 Henry V, 8 Henry VI, 1413-1420; 1430 (Membranes: 10)

Ms 162

13, 21-22 Edward IV, 1473; 1481-1483 (Membranes: 3)

Ms 163

15, 19, 20, 23 Henry VII (paper), 1500; 1503-1508 (Membranes: 4 folders)

Ms 164

15-16, 19-20, 23-24 Henry VII, 1499-1509 (Membranes: 6)

Ms 165

4-5, 8-9, 11-12, 15-26, 29, 31-33, 36 Henry VIII, 1512-1545 (Membranes: 29)

Ms 166

1 Edward VI (paper), 1547 (Membranes: 1 folders)

Ms 167

1-5, 7 Edward VI, 1547-1553 (Membranes: 10)

Ms 168

1&2 - 5&6 Philip and Mary, 1554-1558 (Membranes: 9)

Ms 169

7-15 Elizabeth (paper), 1565-1573 (Membranes: 20 folders)

Ms 170

1, 5, 7-10, 13-15 Elizabeth, 1559; 1563; 1565-1573 (Membranes: 17)

Ms 171

16-27 Elizabeth, 1574-1585 (Membranes: 11)

Ms 172

28-39, 41, 43-44 Elizabeth, 1586-1602 (Membranes: 10)

Ms 173

1, 3-19 James I, 1603-1622 (Membranes: 17)

Ms 174

20 James I - 6 Charles I, 1622-1631 (Membranes: 8)

Ms 175

7-14 Charles I, 1631-1639 (Membranes: 9)

Ms 176

16-24 Charles I, 1640-1648 (Membranes: 12)

Ms 177

24 Charles I - Interregnum, 1648-1656 (Membranes: 27)

Ms 178

Interregnum, 1657 (Membranes: 1)

Ms 179

Interregnum- 14 Charles II, 1658-1662 (Membranes: 9)

Ms 180

15-20 Charles II, 1663-1668 (Membranes: 4)

Ms 181

21-35 Charles II, 1669-1683 (Membranes: 10)

Ms 182

1 James II - 11 William III, 1685-1699 (Membranes: 9)

Ms 183

2-8 Anne, 1703-1710 (Membranes: 7)

Ms 184

9 Anne, 1710 (Membranes: 2)

Sub-subseries 5: Westhall or Rickinghall Inferior

Ms 185

15 John Brinkley Abbot (49 Ed III), 1375 (Membranes: 1)

View digitized documents.

Ms 186

14-27 Elizabeth, 1572-1585 (Membranes: 20)

View digitized documents.

Ms 187

1-10 James I, 1603-1612 (Membranes: 17)

View digitized documents.

Ms 188

11-19 James I, 1613-1621 (Membranes: 17)

View digitized documents.

Ms 189

20 James I-6 Charles I, 1622-1630 (Membranes: 16)

View digitized documents.

Ms 190

7-14 Charles I, 1631-1638 (Membranes: 18)

View digitized documents.

Ms 191

15 Charles I, 1639 (Membranes: 3)

View digitized documents.

Ms 192

16-19 Charles I, 1640-1643 (Membranes: 7)

View digitized documents.

Ms 193

19-22 Charles I, 1643-1646 (Membranes: 10)

View digitized documents.

Ms 194

22-24 Charles I, 1646-1648 (Membranes: 6)

View digitized documents.

Ms 195

24 Charles I - Interregnum, 1648-1649 (Membranes: 6)

View digitized documents.

Ms 196

Interregnum, 1650-1654 (Membranes: 23)

View digitized documents.

Ms 197

Interregnum, 1654-1656 (Membranes: 16)

View digitized documents.

Ms 198

Interregnum, 1657 (Membranes: 6)

View digitized documents.

Ms 199

Interregnum- 14 Charles II, 1658-1662 (Membranes: 13)

View digitized documents.

Ms 200

15-20 Charles II, 1663-1668 (Membranes: 20)

View digitized documents.

Ms 201

21-25 Charles II, 1669-1673 (Membranes: 9)

View digitized documents.

Ms 202

25-28 Charles II, 1673-1676 (Membranes: 8)

View digitized documents.

Ms 203

28-31 Charles II, 1676-1679 (Membranes: 5)

View digitized documents.

Ms 204

31-32 Charles II, 1679-1680 (Membranes: 4)

View digitized documents.

Ms 205

33 Charles II - James II, 1681-1685 (Membranes: 10)

View digitized documents.

Ms 206

2 James II - 12 William III, 1686-1700 (Membranes: 26)

View digitized documents.

Ms 207

12 William III - Anne, 1700-1702 (Membranes: 5)

View digitized documents.

Ms 208

6-8 Anne, 1707-1709 (Membranes: 6)

View digitized documents.

Ms 209

9-10 Anne, 1710-1711 (Membranes: 10)

View digitized documents.

Sub-subseries 6: Faconshall

Ms 210

3&4 Philip and Mary - 19 James I (Not always held every year), 1556-1621 (Membranes: 18)

Ms 211

20 James I-6 Charles I, 1622-1630 (Membranes: 3)

Ms 212

16 Charles I - Interregnum, 1640-1656 (Membranes: 7)

Ms 213

Interregnum- 14 Charles II, 1658-1662 (Membranes: 2)

Ms 214

16-31 Charles II, 1664-1679 (Membranes: 4)

Ms 215

1 James II - 11 William III, 1685-1699 (Membranes: 4)

Ms 216

12 William III - 8 Anne, 1700-1709 (Membranes: 5)

Ms 217

9 Anne, 1710 (Membranes: 2)

Sub-subseries 7: Fitz Johns

Ms 218

13-16 Charles I, 1637-1640 (Membranes: 1)

Ms 219

23 Charles I - Interregnum, 1647-1656 (Membranes: 14)

Ms 220

12 William III - Anne, 1700-1702 (Membranes: 2)

Sub-subseries 8: Rushes and Jennies in Gislingham

Ms 221

2-3, 7-8, 16, 20, 24, 26-27 Edward I (Court apparently not held each year.), 1274-1288 (Membranes: 4)

Ms 222

6-7, 14-16, 24-30, 51 Edward III, 2 Richard II, 1332-1333; 1340-1342; 1350-1356; 1377-1379 (Membranes: 11)

Ms 223

1-28 Henry VI, 1422-1450 (Membranes: 10)

Ms 224

3 Edward IV - 2 Richard III, 1463-1485 (Membranes: 11)

Ms 225

4-7 Henry VII, 1488-1492 (Membranes: 3)

Ms 226

4, 15-30 Henry VIII, 1512; 1523-1538 (Membranes: 13)

Ms 227

31 Henry VIII - 6 Edward VI, 1539-1552 (Membranes: 4)

Ms 228

1&2 - 5&6 Philip and Mary, 1554-1558 (Membranes: 3)

Ms 229

1-26 Elizabeth, 1559-1587 (Membranes: 15)

Ms 230

27-44 Elizabeth, 1588-1602 (Membranes: 13)

Ms 231

2-19 James I, 1604-1622 (Membranes: 15)

Ms 232

16-18 Charles I, 1640-1642 (Membranes: 3)

Ms 233

19 Charles I - Interregnum, 1643-1656 (Membranes: 17)

Ms 234

12-14 Charles II, 1660-1662 (Membranes: 2)

Ms 235

15-36 Charles II, 1663-1684 (Membranes: 11)

Ms 236

1 James II - 11 William III, 1685-1699 (Membranes: 7)

Ms 237

12 William III - 1 Anne, 1700-1702 (Membranes: 2)

Ms 238

2-8 Anne, 1703-1709 (Membranes: 6)

Ms 239

9 Anne, 1710 (Membranes: 1)

Sub-subseries 9: Wiverston

Ms 240

6, 14-20, 31-33 Edward I, 1278; 1286-1292; 1303-1305 (Membranes: 6)

View digitized documents.

Ms 241

7, 10, 17, 20 Edward II, 1313; 1316; 1323; 1326 (Membranes: 5)

View digitized documents.

Ms 242

1-2, 6-9, 11-15, 17-18, 20-21, 25-27, 31-32, 35-39, 43 Edward III, 1327-1369 (Membranes: 24)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 243

35 Edward I, 1-2, 4-5, 7-8, 11-14, 16 Richard II, 1307; 1377-1393 (Membranes: 13)

View digitized documents.

Ms 244

2-11 Henry IV, 1400-1410 (Membranes: 12)

Ms 245

1-3, 6, 8-9 Henry V, 1113-1422 (Membranes: 4)

Ms 246

1-9 Edward IV, 49 Henry VI, 11-22 Edward IV, 1461-1483 (Membranes: 23)

Ms 247

8-13 Henry VII, 1492-1498 (Membranes: 5)

Ms 248

16, 18-20, 22, 25 Henry VIII, 1524-1533 (Membranes: 12)

Ms 249

1, 2, 5 Edward VI, 1547-1548; 1551 (Membranes: 3)

Ms 250

1&2 - 4&5 Philip and Mary, 1554-1558 (Membranes: 3)

Ms 251

4, 6, 8-15 Elizabeth, 1561-1573 (Membranes: 18)

Ms 252

16-24, 26-27 Elizabeth, 1574-1585 (Membranes: 13)

Ms 253

28-39, 41-42, 44 Elizabeth, 1586-1602 (Membranes: 12)

Ms 254

16-18 Charles I, 1640-1642 (Membranes: 4)

Ms 255

19-24 Charles I, 1643-1648 (Membranes: 9)

Ms 256

Interregnum, 1650-1656 (Membranes: 20)

Ms 257

Interregnum, 1657 (Membranes: 1)

Sub-subseries 10: Heigham

Ms 258

17-24 Henry VII, 1-20, 31 Henry VIII, 3&4 Philip and Mary, 17 Elizabeth, 1501-1508; 1509-1529; 1539; 1556; 1575 (Membranes: 8)

Ms 259

6-20 Henry VIII (paper), 1514-1529 (Membranes: 8 folders)

Sub-subseries 11: Mellis St. Johns

Ms 260

1&2-3&4 Philip and Mary, 1554-1557 (Membranes: 2)

Ms 261

3-9, 12, 14-15, 17, 19-27 Elizabeth (oversize), 1561-1585 (Membranes: 17)

Ms 262

28-44; Elizabeth, 1586-1602 (Membranes: 8)

Ms 263

3-19 James I, 1605-1621 (Membranes: 13)

Ms 264

20 James I-7 Charles I, 1622-1631 (Membranes: 4)

Ms 265

8-14 Charles I, 1632-1638 (Membranes: 4)

Ms 266

Interregnum, 1649-1656 (Membranes: 10)

Ms 267

Interregnum- 14 Charles II, 1657-1662 (Membranes: 3)

Ms 268

1 James II-11 William III, 1685-1699 (Membranes: 4)

Ms 269

12 William III - Anne, 1700-1702 (Membranes: 2)

Ms 270

2-8 Anne, 1703-1709 (Membranes: 5)

Ms 271

9 Anne, 1710 (Membranes: 1)

Sub-subseries 12: Thornage cum membris

Ms 272

1-10 Wm. Middleton Bishop of Norwich (6-16 Ed I), 1278-1288 (Membranes: 16)

View digitized documents.

Ms 273

10 Wm. Ayermin Bishop (10 Ed III), 1336 (Membranes: 4)

View digitized documents.

Ms 274

11 Th. Percy Bishop - 8 Henry Despenser Bishop (40 Ed III - 1 Rd II), 1366-1377 (Membranes: 33)

Ms 275

8-26 Henry Despenser Bishop (1-20 Rd II), 1377-1396 (Membranes: 24)

Ms 276

1 Richard Courtenay Bishop - 7 John Wakering, 1414-1422 (Membranes: 24)

Ms 277

1-10 Henry VII, 1485-1495 (Membranes: 29)

Ms 278

Interregnum, 1659 (Membranes: 8)

Sub-subseries 13: Reydon

Ms 279

17, 19-20 Edward IV, 1477; 1479-1480 (Membranes: 3)

View digitized documents.

Ms 280

4-6 Henry VII, 1488-1491 (Membranes: 3)

View digitized documents.

Sub-subseries 14: Pentlowe

Ms 281

2, 5, 6 Edward VI, 1548; 1551-1552 (Membranes: 1)

Ms 282

7-8 James I, 1609-1610 (Membranes: 2)

Sub-subseries 15: Thorpe Parva

Ms 283

2&3 Philip and Mary, 3, 5-11, 13-14, 16-17, 22-25, 28 Elizabeth 1555-1586, 1555-1586 (Membranes: )

Ms 284

39 Elizabeth - 11 James I, 1597-1613 (Membranes: 3)

Sub-subseries 16: Ilketshall

Ms 285

1-22 Edward IV, 1461-1482 (Membranes: 9)

Ms 286

4, 5, 7-13, 15 Elizabeth (paper; with Shipmeadow, Abbottes de Dereham in Ilketshall St. Margaret, and Mettingham Castle.) (Oversize), 1562-1573 (Membranes: 73 folders)

Sub-subseries 17: All Suffok and Essex manors

Ms 287

42-43 Elizabeth, 1599-1601 (Membranes: 10)

Ms 288

43-44 Elizabeth, 1601-1603 (Membranes: 11)

Sub-subseries 18: Brandon

Ms 289

1, 18 Hugh Balsham Bishop of Ely, 1-20 John Hotham Bishop, (42 Hen III, 3 Ed I, 10 Ed III), 1258; 1275; 1316-1337 (Membranes: 24)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 290

2-6, 8-9 John Hotham Bishop (11, 13-15, 17-19 Ed II), 1317-1326 (Membranes: 6)

View digitized documents.

Ms 291

12-14, 17-19 John Hotham Bishop, 1-11 Thomas Lisle Bishop, 1-5 Simon Langham Bishop, 1-7 John Barnet Bishop (1, 3-4, 6-9, 19-30, 37-41, 43-46, 48 Ed III), 1327; 1309-1310; 1332-1335; 1345-1356; 1363-1374 (Membranes: 58)

View digitized documents.

Ms 292

1-10, 12-22 Richard II, 1377-1399 (Membranes: 30)

View digitized documents.

Ms 293

1-14 Henry IV, 1399-1413 (Membranes: 28)

View digitized documents.

Ms 294

1-10 Henry V, 1413-1422 (Membranes: 18)

View digitized documents.

Ms 295

1-14, 16, 18-33, 35-39 Henry VI, 1422-1461 (Membranes: 67)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 296

1-22 Edward IV, 1461-1483 (Membranes: 39)

View digitized documents.

Ms 297

1-38 Henry VIII, 1509-1546 (Membranes: 43)

Ms 298

2-6 Edward VI, 1548-1552 (Membranes: 3)

Ms 299

1 Richard II - 3&4 Philip and Mary (Duplicate paper indexes to court rolls.) [description applies to Ms 299 and 300], 1377-1557 (Membranes: 34 folders each)

Ms 300

1 Richard II - 3&4 Philip and Mary (Duplicate paper indexes to court rolls.) [description applies to Ms 299 and 300], 1377-1557 (Membranes: 34 folders Each)

Ms 301

15, 17-20, 22-23, 25-29, 33-41 Elizabeth, 1 James I, 1573-1587; 1590-1603 (Membranes: 23)

Ms 302

15, 22 James I, 1-2 Charles I, 1617; 1625-1626 (Membranes: 2)

Subseries 2: Extracts of Court Rolls (Ms 303-Ms 324)

Sub-subseries 1: Redgrave cum membris

Ms 303

11, 18-19 Henry VII, 32-35 Henry VIII, 3-4 Edward VI, 17 Elizabeth, 1496; 1502-1504; 1540-1544; 1549-1550; 1574-1575 (Membranes: 18)

Ms 304

33-35 Henry VIII, 1541-1544 (Membranes: 1)

Ms 305

29, 31-34 Elizabeth (paper), 1587-1592 (Membranes: 14)

Ms 306

30, 33, 35 Elizabeth (paper), 1587-1588; 1590-1593 (Membranes: 7)

Ms 307

36-40 Elizabeth, 1594-1598 (Membranes: 13)

Ms 308

41 Elizabeth - 6 James I, 1599-1608 (Membranes: 41)

Sub-subseries 2: Wortham

Ms 308A

10-12, 15 Charles I - Interregnum (paper), 1590; 1594-1595; 1598-1599; 1601-1608 (Membranes: 15)

Sub-subseries 3: Hinderclay

Ms 309

12, 19-20, 22-23, 25-35 Edward I, 1-5, 9-10 12-14 Edward II, 1284; 1290-1307; 1307-1312; 1315-1321 (Membranes: 1)

View digitized documents.

Ms 310

1 Henry VI, 32-33 Henry VIII, 4 Edward VI, 1422-1423; 1540-1542; 1550 (Membranes: 8)

Ms 311

32, 36-37, 40-41, 43-44 Elizabeth, 1-6 James I, 1560-1561; 1583-1595 (Membranes: 19)

Sub-subseries 4: Burgate

Ms 312

14th Cent. ?, 14th century (Membranes: 1)

Ms 313

33 Ed II, 1359 (Membranes: 1)

Ms 314

33 Ed III, 17-19, 23 Henry VII, 2, 4-8, 31 Henry VIII (Partly paper), 1359; 1501-1504; 1507-1508; 1510-1517; 1539-1540 (Membranes: 14)

Ms 315

5, 7-9, 13-14, 18-19, 25, 29, 31-36, 38-39 Elizabeth (paper), 1562-1597 (Membranes: 27 folders)

Sub-subseries 5: Westhall or Rickinghall Inferior

Ms 316

27-39 Elizabeth (paper), 1584-97 (Membranes: 15)

View digitized documents.

Sub-subseries 6: Wiverston

Ms 317

10-12, 15 Charles I - Interregnum (paper), 1634-1636; 1639; 1651-1654 (Membranes: 10 folders)

Sub-subseries 7: Melles

Ms 318

21 Edward I-5 Henry IV, 1292-1303 (Membranes: 1)

Sub-subseries 8: Thornage cum membris

Ms 319

2, 11, 15-16, 21 Henry VII, 1487; 1496; 1499-1501; 1506 (Membranes: 9)

Ms 320

17 James I (paper), 1619 (Membranes: 2 folders)

Ms 321

17 James I, 1619 (Membranes: 12)

Ms 322

18 James I, 1620 (Membranes: 11)

Sub-subseries 9: Foxherth cum membris

Ms 323

25 Henry VIII, 13, 28-38, 41 Elizabeth (paper), 1533; 1571; 1586-1596; 1599 (Membranes: 19 folders)

Ms 324

4-6, 8-9 Elizabeth (partly paper), 1561-1567 (Membranes: 5)

Subseries 3: Compotus Rolls (Ms 325-Ms 804)

Sub-subseries 1: Redgrave

Ms 325

12-13 Richard Draughton Abbot (17 Ed II), 1323-1324 (Membranes: 1)

View digitized documents.

Ms 326

13-14 Richard Draughton Abbot (18 Ed II), 1324-1325 (Membranes: 1)

View digitized documents.

Ms 327

19-20 Richard Draughton Abbot (4-5 Ed III), 1330-1331 (Membranes: 1)

View digitized documents.

Ms 328

2 William Bernham Abbot (10-11 Ed III), 1336-1337 (Membranes: 1)

View digitized documents.

Ms 329

5 William Bernham Abbot (13-14 Ed III), 1339-1340 (Membranes: 1)

View digitized documents.

Ms 330

7 William Bernham Abbot (15-16 Ed III), 1341-1342 (Membranes: 1)

View digitized documents.

Ms 331

8 William Bernham Abbot (16-17 Ed III), 1342-1343 (Membranes: 1)

View digitized documents.

Ms 332

11 William Bernham Abbot (19-20 Ed III), 1345-1346 (Membranes: 1)

View digitized documents.

Ms 333

13 William Bernham Abbot (21-22 Ed III), 1347-1348 (Membranes: 1)

View digitized documents.

Ms 334

14 William Bernham Abbot (22-23 Ed III), 1348-1349 (Membranes: 1)

View digitized documents.

Ms 335

15 William Bernham Abbot (23-24 Ed III), 1349-1350 (Membranes: 1)

View digitized documents.

Ms 336

16 William Bernham Abbot (24-25 Ed III), 1350-1351 (Membranes: 1)

View digitized documents.

Ms 337

17 William Bernham Abbot (25-26 Ed III), 1351-1352 (Membranes: 1)

View digitized documents.

Ms 338

19 William Bernham Abbot (27-28 Ed III), 1353-1354 (Membranes: 1)

View digitized documents.

Ms 339

21 William Bernham Abbot (29-30 Ed III), 1355-1356 (Membranes: 1)

View digitized documents.

Ms 340

22 William Bernham Abbot (30-31 Ed III), 1356-1357 (Membranes: 1)

View digitized documents.

Ms 341

24 William Bernham Abbot (32 - 33 Ed III), 1358-1359 (Membranes: 1)

View digitized documents.

Ms 342

25 William Bernham Abbot (33-34 Ed III), 1359-1360 (Membranes: 1)

View digitized documents.

Ms 343

26 William Bernham Abbot (34-35 Ed III), 1360-1361 (Membranes: 1)

View digitized documents.

Ms 344

1 John Brinkley Abbot (35-36 Ed III), 1361-1362 (Membranes: 1)

View digitized documents.

Ms 345

2 John Brinkley Abbot (36-37 Ed III), 1362-1363 (Membranes: 1)

View digitized documents.

Ms 346

3 John Brinkley Abbot (37-38 Ed III), 1363-1364 (Membranes: 1)

View digitized documents.

Ms 347

4 John Brinkley Abbot (38-39 Ed III), 1364-1365 (Membranes: 1)

View digitized documents.

Ms 348

5 John Brinkley Abbot (40 Ed III) ?(Visus), 1366 (Membranes: 1)

View digitized documents.

Ms 349

7 John Brinkley Abbot (41-42 Ed III), 1367-1368 (Membranes: 1)

View digitized documents.

Ms 350

8 John Brinkley Abbot (42-43 Ed III), 1368-1369 (Membranes: 1)

View digitized documents.

Ms 351

9 John Brinkley Abbot (43-44 Ed III), 1369-1370 (Membranes: 1)

View digitized documents.

Ms 352

10 John Brinkley Abbot (44-45 Ed III), 1370-1371 (Membranes: 1)

View digitized documents.

Ms 353

12 John Brinkley Abbot (46-47 Ed III), 1372-1373 (Membranes: 1)

View digitized documents.

Ms 354

13 John Brinkley Abbot (47-48 Ed III), 1373-1374 (Membranes: 1)

View digitized documents.

Ms 355

15 John Brinkley Abbot (49-50 Ed III), 1375-1376 (Membranes: 1)

View digitized documents.

Ms 356

16 John Brinkley Abbot (50 Ed III - 1 Rich II), 1376-1377 (Membranes: 1)

View digitized documents.

Ms 357

Vacancy (2-3 Rich II), 1378-1379 (Membranes: 1)

View digitized documents.

Ms 358

2 Vacancy (3-4 Rich II), 1379-1380 (Membranes: 1)

View digitized documents.

Ms 359

3 Vacancy (4-5 Rich II), 1380-1381 (Membranes: 1)

View digitized documents.

Ms 360

4 Vacancy (5-6 Rich II), 1381-1382 (Membranes: 1)

View digitized documents.

Ms 361

1 John Tymworth Abbot (6-7 Rich II), 1382-1383 (Membranes: 1)

View digitized documents.

Ms 362

1 John Tymworth Abbot (7 Rich II) (Visus), 1383 (Membranes: 1)

View digitized documents.

Ms 363

2 John Tymworth Abbot (7-8 Rich II), 1383-1384 (Membranes: 1)

View digitized documents.

Ms 364

3 John Tymworth Abbot (8-9 Rich II), 1384-1385 (Membranes: 1)

View digitized documents.

Ms 365

4 John Tymworth Abbot (9-10 Rich II), 1385-1386 (Membranes: 1)

View digitized documents.

Ms 366

5 John Tymworth Abbot (10-11 Rich II), 1386-1387 (Membranes: 1)

View digitized documents.

Ms 367

6 John Tymworth Abbot (11-12 Rich II), 1387-1388 (Membranes: 1)

View digitized documents.

Ms 368

Vacancy post mortem John Tymworth Abbot (12-13 Rich II), 1388-1389 (Membranes: 1)

View digitized documents.

Ms 369

2 William Cratfeld Abbot (14-15 Rich II), 1390-1391 (Membranes: 1)

View digitized documents.

Ms 370

3 William Cratfeld Abbot (15-16 Rich II), 1391-1392 (Membranes: 1)

View digitized documents.

Ms 371

4 William Cratfeld Abbot (16-17 Rich II), 1392-1393 (Membranes: 1)

View digitized documents.

Ms 372

6 William Cratfeld Abbot (18-19 Rich II), 1394-1395 (Membranes: 1)

View digitized documents.

Ms 373

8 William Cratfeld Abbot (20-21 Rich II), 1396-1397 (Membranes: 1)

View digitized documents.

Ms 374

10 William Cratfeld Abbot (22-23 Rich II), 1398-1399 (Membranes: 1)

View digitized documents.

Ms 375

13 William Cratfeld Abbot (2 Hen IV) (Visus), 1402 (Membranes: 1)

View digitized documents.

Ms 376

24 William Cratfeld Abbot (13 Hen IV - 1 Hen V), 1412-1413 (Membranes: 1)

View digitized documents.

Ms 377

25 William Cratfeld Abbot (1-2 Hen V), 1413-1414 (Membranes: 1)

View digitized documents.

Ms 377A

2 William Exeter Abbot (4-5 Hen V), 1416-1417 (Membranes: 1)

Ms 378

4 William Exeter Abbot (6-7 Hen V), 1418-1419 (Membranes: 1)

View digitized documents.

Ms 379

5 William Exeter Abbott (7-8 Hen V) (Incomplete), 1419-1420 (Membranes: 1)

View digitized documents.

Ms 380

6 William Exeter Abbot (8-9 Hen V), 1420-1421 (Membranes: 1)

View digitized documents.

Ms 381

8 William Exeter Abbot (1-2 Hen VI), 1422-1423 (Membranes: 1)

View digitized documents.

Ms 382

9 William Exeter Abbot (2-3 Hen VI), 1423-1424 (Membranes: 1)

View digitized documents.

Ms 383

9 William Exeter Abbot (2-3 Hen VI) (Paper fragment of collector's account), 1423-1424 (Membranes: 1)

View digitized documents.

Ms 384

10 William Exeter Abbot (3-4 Hen VI), 1424-1425 (Membranes: 1)

View digitized documents.

Ms 385

13 William Exeter Abbot (6-7 Hen VI), 1427-1428 (Membranes: 1)

View digitized documents.

Ms 386

14 William Exeter Abbot (7-8 Hen VI), 1428-1429 (Membranes: 1)

View digitized documents.

Ms 387

14 William Exeter Abbot (7-8 Hen VI) (Incomplete), 1428-1429 (Membranes: 1)

View digitized documents.

Ms 388

14 William Exeter Abbot(7-8 Hen VI) (Paper fragment), 1428-1429 (Membranes: 1)

View digitized documents.

Ms 389

2 William Curtys Abbot (8-9 Hen VI), 1429-1430 (Membranes: 1)

View digitized documents.

Ms 390

3 William Curtys Abbot (9-10 Hen VI), 1430-1431 (Membranes: 1)

View digitized documents.

Ms 391

6 William Curtys Abbot (12-13 Hen VI), 1433-1434 (Membranes: 1)

View digitized documents.

Ms 392

10 William Curtys Abbot (16-17 Hen VI), 1437-1438 (Membranes: 1)

View digitized documents.

Ms 393

11 William Curtys Abbot (17-18 Hen VI), 1438-1439 (Membranes: 1)

View digitized documents.

Ms 394

15-16 William Curtys Abbot (21-23 Hen VI) (Fragment), 1442-1444 (Membranes: 1)

View digitized documents.

Ms 395

16 William Curtys Abbot (22-23 Hen VI) (Paper), 1443-1444 (Membranes: 2)

View digitized documents.

Ms 396

31-32 Henry VI (Paper fragment), 1452-1453 (Membranes: 1)

View digitized documents.

Ms 397

Henry VI(Fragment), 15th century (Membranes: 1)

View digitized documents.

Ms 398

14 John Boon Abbot (6-7 Ed IV), 1466-1467 (Membranes: 1)

View digitized documents.

Ms 399

15 John Boon Abbot (7-8 Ed IV) (with Palgrave accounts), 1467-1468 (Membranes: 1)

View digitized documents.

Ms 400

12-13 Edward IV, 1472-1473 (Membranes: 1)

View digitized documents.

Ms 401

14-15 Edward IV, 1474-1475 (Membranes: 1)

View digitized documents.

Ms 402

16-17 Edward IV, 1476-1477 (Membranes: 1)

View digitized documents.

Ms 403

20-21 Edward IV, 1480-1481 (Membranes: 1)

View digitized documents.

Ms 404

5&6 Philip and Mary - 1 Elizabeth (paper), 1558-1559 (Membranes: 1)

Sub-subseries 2: Hinderclay

Ms 405

13th Century?, 13th century (Membranes: 1)

View digitized documents.

Ms 406

40 Henry III(Feast St. Peter ad Vincula), 1256 Circa (Membranes: 1)

View digitized documents.

Ms 407

46-47 Henry III (St. Michael to St. Mary Magdalena), 1262-1263 (Membranes: 1)

View digitized documents.

Ms 408

46-47 Henry III (St. Michael to St. Mary Magdalena) (Visus), 1262-1263 (Membranes: 1)

View digitized documents.

Ms 409

48-49 Henry III (St. Michael to St. Peter ad Vincula), 1264-1265 (Membranes: 1)

View digitized documents.

Ms 410

52 Henry III (St. Scholasticus to St. Margaret), 1268 (Membranes: 1)

View digitized documents.

Ms 411

52-53 Henry III (St. Margaret to St. Margaret), 1268-1269 (Membranes: 1)

View digitized documents.

Ms 412

55-56 Henry III (St. Margaret to St. Margaret), 1271-1272 (Membranes: 1)

View digitized documents.

Ms 413

56-57 Henry III (St. Margaret to St. Margaret, 1272-1273 (Membranes: 1)

View digitized documents.

Ms 414

57 Henry III - 1 Edward I (St. Margaret to St. Margaret), 1272-1273 (Membranes: 1)

View digitized documents.

Ms 415

5-6 Edward I (St. Margaret to St. Margaret), 1277-1278 (Membranes: 2)

View digitized documents.

Ms 416

6-7 Edward I (St. Margaretto St. Margaret), 1278-1279 (Membranes: 2)

View digitized documents.

Ms 417

7-8 Edward I (St. Margaret to St. Margaret), 1279-1280 (Membranes: 4)

View digitized documents.

Ms 418

9-10 Edward I (St. Margaret to St. Margaret), 1281-1282 (Membranes: 2)

View digitized documents.

Ms 419

10-11 Edward I (St. Margaret to St. Margaret), 1282-1283 (Membranes: 1)

View digitized documents.

Ms 420

11-12 Edward I (St. Margaret to St. Margaret), 1283-1284 (Membranes: 1)

View digitized documents.

Ms 421

12-13 Edward I (St. Margaret to St. Margaret), 1284-1285 (Membranes: 2)

View digitized documents.

Ms 422

14-15 Edward I (St. Margaret to St. Margaret), 1286-1287 (Membranes: 2)

View digitized documents.

Ms 423

16-17 Edward I (St. Margaret to St. Margaret), 1288-1289 (Membranes: 2)

View digitized documents.

Ms 424

17-18 Edward I (St. Margaretto St. Margaret), 1289-1290 (Membranes: 2)

View digitized documents.

Ms 425

18-19 Edward I (St. Margaret to St. Margaret), 1290-1291 (Membranes: 1)

View digitized documents.

Ms 426

19-20 Edward I (St. Margaret to St. Margaret), 1291-1292 (Membranes: 1)

View digitized documents.

Ms 427

20-21 Edward I (St. Margaret to St. Margaret), 1292-1293 (Membranes: 1)

View digitized documents.

Ms 428

22-23 Edward I (St. Margaret to St. Margaret), 1294-1295 (Membranes: 2)

View digitized documents.

Ms 429

23-24 Edward I (Michaelmas to Michaelmas), 1295-1296 (Membranes: 1)

View digitized documents.

Ms 430

24-25 Edward I, 1296-1297 (Membranes: 1)

View digitized documents.

Ms 431

25-26 Edward I [description applies to Ms 431 and 432], 1297-1298 (Membranes: 2)

View digitized documents.

Ms 432

25-26 Edward I [description applies to Ms 431 and 432], 1297-1298 (Membranes: 2)

View digitized documents.

Ms 433

26-27 Edward I, 1298-1299 (Membranes: 2)

View digitized documents.

Ms 434

27-28 Edward I, 1299-1300 (Membranes: 1)

View digitized documents.

Ms 435

29-30 Edward I, 1301-1302 (Membranes: 1)

View digitized documents.

Ms 436

30-31 Edward I, 1302-1303 (Membranes: 1)

View digitized documents.

Ms 437

31-32 Edward I, 1303-1304 (Membranes: 2)

View digitized documents.

Ms 438

32-33 Edward I, 1304-1305 (Membranes: 1)

View digitized documents.

Ms 439

33-34 Edward I, 1305-1306 (Membranes: 1)

View digitized documents.

Ms 440

34-35 Edward I, 1306-1307 (Membranes: 1)

View digitized documents.

Ms 441

1 Edward II, 1307 (Membranes: 1)

View digitized documents.

Ms 442

1-2 Edward II, 1307-1308 (Membranes: 1)

View digitized documents.

Ms 443

2-3 Edward II, 1308-1309 (Membranes: 1)

View digitized documents.

Ms 444

3-4 Edward II, 1309-1310 (Membranes: 1)

View digitized documents.

Ms 445

6-7 Edward II, 1312-1313 (Membranes: 1)

View digitized documents.

Ms 446

8-9 Edward II, 1314-1315 (Membranes: 1)

View digitized documents.

Ms 447

10-11 Edward II, 1316-1317 (Membranes: 1)

View digitized documents.

Ms 448

12-13 Edward II, 1318-1319 (Membranes: 1)

View digitized documents.

Ms 449

13-14 Edward II, 1319-1320 (Membranes: 1)

View digitized documents.

Ms 450

14-15 Edward II, 1320-1321 (Membranes: 1)

View digitized documents.

Ms 451

15-16 Edward II, 1321-1322 (Membranes: 1)

View digitized documents.

Ms 452

17-18 Edward II, 1323-1324 (Membranes: 1)

View digitized documents.

Ms 453

18-19 Edward II, 1324-1325 (Membranes: 1)

View digitized documents.

Ms 454

19-20 Edward II, 1325-1326 (Membranes: 1)

View digitized documents.

Ms 455

20 Edward II - 1 Edward III, 1326-1327 (Membranes: 1)

View digitized documents.

Ms 456

1-2 Edward III, 1327-1328 (Membranes: 2)

View digitized documents.

Ms 457

3-4 Edward III, 1329-1330 (Membranes: 1)

View digitized documents.

Ms 458

4-5 Edward III, 1330-1331 (Membranes: 1)

View digitized documents.

Ms 459

5-6 Edward III, 1331-1332 (Membranes: 1)

View digitized documents.

Ms 460

6-7 Edward III, 1332-1333 (Membranes: 1)

View digitized documents.

Ms 461

7-8 Edward III, 1333-1334 (Membranes: 1)

View digitized documents.

Ms 462

8-9 Edward III, 1334-1335 (Membranes: 1)

View digitized documents.

Ms 463

9-10 Edward III, 1335-1336 (Membranes: 1)

View digitized documents.

Ms 464

10-11 Edward III, 1336-1337 (Membranes: 1)

View digitized documents.

Ms 465

11-12 Edward III (Incomplete), 1337-1338 (Membranes: 1)

View digitized documents.

Ms 466

17-18 Edward III, 1343-1344 (Membranes: 1)

View digitized documents.

Ms 467

20-21 Edward III, 1346-1347 (Membranes: 1)

View digitized documents.

Ms 468

22-23 Edward III, 1348-1349 (Membranes: 1)

View digitized documents.

Ms 469

23-24 Edward III, 1349-1350 (Membranes: 1)

View digitized documents.

Ms 470

23-24 Edward III (Visus), 1349-1350 (Membranes: 1)

View digitized documents.

Ms 471

24-25 Edward III, 1350-1351 (Membranes: 1)

View digitized documents.

Ms 472

25-26 Edward III, 1351-1352 (Membranes: 1)

View digitized documents.

Ms 473

27-28 ?Edward III, 1353-1354 (Membranes: 1)

View digitized documents.

Ms 474

27-28 Edward III, 1353-1354 (Membranes: 1)

View digitized documents.

Ms 475

28-29 Edward III, 1354-1355 (Membranes: 1)

View digitized documents.

Ms 476

29-30 Edward III, 1355-1356 (Membranes: 1)

View digitized documents.

Ms 477

30-31 Edward III, 1356-1357 (Membranes: 1)

View digitized documents.

Ms 478

31-32 Edward III, 1357-1358 (Membranes: 1)

View digitized documents.

Ms 479

34-35 Edward III, 1360-1361 (Membranes: 1)

View digitized documents.

Ms 480

35-36 Edward III, 1361-1362 (Membranes: 1)

View digitized documents.

Ms 481

38-39 Edward III (with manor of Watlesfeld), 1364-1365 (Membranes: 2)

View digitized documents.

Ms 482

40-41 Edward III, 1366-1367 (Membranes: 1)

View digitized documents.

Ms 483

41-43 Edward III, 1367-1369 (Membranes: 2)

View digitized documents.

Ms 484

43-44 Edward III, 1369-1370 (Membranes: 1)

View digitized documents.

Ms 485

46-47 Edward III, 1372-1373 (Membranes: 1)

View digitized documents.

Ms 486

47-48 Edward III, 1373-1374 (Membranes: 1)

View digitized documents.

Ms 487

49-50 Edward III, 1375-1376 (Membranes: 1)

View digitized documents.

Ms 488

50 Edward II - 1 Richard II, 1376-1377 (Membranes: 1)

View digitized documents.

Ms 489

1-2 Richard II, 1377-1378 (Membranes: 1)

View digitized documents.

Ms 490

2-3 Richard II, 1378-1379 (Membranes: 1)

View digitized documents.

Ms 491

3-4 Richard II, 1379-1380 (Membranes: 1)

View digitized documents.

Ms 492

4-5 Richard II, 1380-1381 (Membranes: 1)

View digitized documents.

Ms 493

5-6 Richard II, 1381-1382 (Membranes: 1)

View digitized documents.

Ms 494

7-8 Richard II, 1383-1384 (Membranes: 1)

View digitized documents.

Ms 495

8-9 Richard II, 1384-1385 (Membranes: 1)

View digitized documents.

Ms 496

9-10 Richard II, 1385-1386 (Membranes: 1)

View digitized documents.

Ms 497

10-11 Richard II, 1386-1387 (Membranes: 1)

View digitized documents.

Ms 498

11-12 Richard II, 1387-1388 (Membranes: 1)

View digitized documents.

Ms 499

13-14 Richard II, 1389-1390 (Membranes: 1)

View digitized documents.

Ms 500

15-16 Richard II, 1391-1392 (Membranes: 1)

View digitized documents.

Ms 501

16-17 Richard II, 1392-1393 (Membranes: 1)

View digitized documents.

Ms 502

16-17 Richard II (Visus), 1392-1393 (Membranes: 1)

View digitized documents.

Ms 503

17-18 Richard II, 1393-1394 (Membranes: 1)

View digitized documents.

Ms 504

17-18 Richard II (Visus), 1393-1394 (Membranes: 1)

View digitized documents.

Ms 505

18-19 Richard II, 1394-1395 (Membranes: 1)

View digitized documents.

Ms 506

19-20 Richard II, 1395-1396 (Membranes: 1)

View digitized documents.

Ms 507

1-2 Henry IV, 1400-1401 (Membranes: 1)

View digitized documents.

Ms 508

2-3 Henry IV, 1401-1402 (Membranes: 1)

View digitized documents.

Ms 509

4 (12 January) - 5 (Michaelmas) Henry IV, 1403-1404 (Membranes: 1)

View digitized documents.

Ms 510

6-7 ?Henry IV, 1405-1406 (Membranes: 1)

View digitized documents.

Sub-subseries 3: Burgate

Ms 511

6-7 Henry VI, 1427-1428 (Membranes: 1)

Ms 512

8-9 Henry VI, 1429-1430 (Membranes: 1)

Ms 513

9-10 Henry VI, 1430-1431 (Membranes: 1)

Ms 514

11-12 Henry VI, 1432-1433 (Membranes: 1)

Ms 515

12-13 Henry VIII?(Paper; with Talmages in Brokley manor), 1520-1521 (Membranes: 2 folders)

Ms 516

Undated (No manor but lists flocks at Burgate and Redgrave Hall; Visus; Paper), 15th century (Membranes: 1)

Sub-subseries 4: Westhall or Rickinghall Inferior

Ms 517

22 William Bernham Abbot (30-31 Ed III), 1356-1357 (Membranes: 1)

Ms 518

16 William Cratfeld Abbot (2-3 Hen V), 1414-1415 (Membranes: 1)

Sub-subseries 5: Rushes and Jennies in Gislingham

Ms 519

30-31 Edward III, 1356-1357 (Membranes: 1)

Ms 520

24-25 Henry VI, 1445-1446 (Membranes: 1)

Sub-subseries 6: Wiverston

Ms 521

10-11 Edward II, 1316-1317 (Membranes: 1)

View digitized documents.

Ms 522

19-20 Edward III, 1345-1346 (Membranes: 1)

View digitized documents.

Ms 523

3-4, 6-7, 9-10, 11-12 Richard II, 1379-1388 (Membranes: 4)

Ms 524

10-11 Richard II, 1386-1387 (Membranes: 1)

View digitized documents.

Ms 525

5-7 Henry VI, 1426-1428 (Membranes: 2)

View digitized documents.

Ms 526

9-10 Henry VI, 1430-1431 (Membranes: 1)

View digitized documents.

Ms 527

10 (Epiphany) - 11 (Michaelmas) Henry VI, 1432 (Membranes: 1)

View digitized documents.

Sub-subseries 7: Heigham

Ms 528

24 Henry VII - 2 Henry VIII, 6-9, 17-18 Elizabeth, 1508-1510; 1564-1567; 1575-1576 (Membranes: 6)

Sub-subseries 8: Thornage

Ms 529

44-46 Edward III, 1370-1372 (Membranes: 2)

Ms 530

47-48 Edward III, 1373-1374 (Membranes: 1)

View digitized documents.

Ms 531

49-50 Edward III, 1375-1376 (Membranes: 1)

View digitized documents.

Ms 532

50 Edward III - 1 Richard II, 1376-1377 (Membranes: 1)

Ms 533

1-2 Richard II, 1377-1378 (Membranes: 1)

View digitized documents.

Ms 534

4-5 Richard II, 1380-1381 (Membranes: 1)

View digitized documents.

Ms 535

7 Richard II (Michaelmas to 6 Feb.), 1383-1384 (Membranes: 1)

Ms 536

10-11 Richard II, 1386-1387 (Membranes: 1)

Ms 537

13-14 Richard II, 1389-1390 (Membranes: 1)

Ms 538

15-16 Richard II (Fragment), 1391-1392 (Membranes: 1)

View digitized documents.

Ms 539

16-17 Richard II, 1392-1393 (Membranes: 1)

Ms 540

18-19 Richard II, 1394-1395 (Membranes: 1)

Ms 541

10-11 Henry IV, 1409-1410 (Membranes: 1)

View digitized documents.

Ms 542

1-2 Henry V, 1413-1414 (Membranes: 1)

Ms 543

4-5 Henry V, 1416-1417 (Membranes: 1)

View digitized documents.

Ms 544

8-9 Henry V, 1420-1421 (Membranes: 1)

View digitized documents.

Ms 545

24-25 Henry VI, 1445-1446 (Membranes: 1)

Ms 546

25-26 Henry VI, 1446-1447 (Membranes: 1)

Ms 547

26-27 Henry VI, 1447-1448 (Membranes: 1)

Ms 548

27-28 Henry VI, 1448-1449 (Membranes: 1)

Ms 549

29-30 Henry VI, 1450-1451 (Membranes: 1)

Ms 550

32-33 Henry VI, 1453-1454 (Membranes: 1)

Ms 551

38-39 Henry VI, 1459-1460 (Membranes: 1)

Ms 552

39 Henry VI - 1 Edward IV, 1460-1461 (Membranes: 1)

Ms 553

1-2 Edward IV, 1461-1462 (Membranes: 1)

Ms 554

4-5 Edward IV, 1464-1465 (Membranes: 1)

Ms 555

5-6 Edward IV, 1465-1466 (Membranes: 1)

Ms 556

6-7 Edward IV, 1466-1467 (Membranes: 1)

Ms 557

7-8 Edward IV, 1467-1468 (Membranes: 1)

Ms 558

8-9 Edward IV, 1468-1469 (Membranes: 1)

Ms 559

9-10 Edward IV, 1469-1470 (Membranes: 1)

Ms 560

10-11 Edward IV, 1470-1471 (Membranes: 1)

Ms 561

11-12 Edward IV, 1471-1472 (Membranes: 1)

Ms 562

12-13 Edward IV, 1472-1473 (Membranes: 1)

Ms 563

14-15 Edward IV, 1474-1475 (Membranes: 1)

Ms 564

15-16 Edward IV, 1475-1476 (Membranes: 1)

Ms 565

16-17 Edward IV, 1476-1477 (Membranes: 1)

Ms 566

17-18 Edward IV, 1477-1478 (Membranes: 1)

Ms 567

18-19 Edward IV, 1478-1479 (Membranes: 1)

Ms 568

19-20 Edward IV, 1479-1480 (Membranes: 1)

Ms 569

20-21 Edward IV, 1480-1481 (Membranes: 1)

Ms 570

21-22 Edward IV, 1481-1482 (Membranes: 1)

Ms 571

2 Richard III - 1 Henry VII (paper), 1484-1485 (Membranes: 1)

Ms 572

1-2 Henry VII (Paper), 1485-1486 (Membranes: 1)

Ms 573

3-4 Henry VII, 1487-1488 (Membranes: 1)

Ms 574

4-5 Henry VII, 1488-1489 (Membranes: 1)

Ms 575

8-9 Henry VII, 1492-1493 (Membranes: 1)

Ms 576

16-17 Henry VII, 1500-1501 (Membranes: 1)

Ms 577

21-22 Henry VII, 1505-1506 (Membranes: 1)

Ms 578

17-18 Henry VIII, 1525-1536 (Membranes: 1)

Ms 579

18-19 Henry VIII (With Briston), 1536-1537 (Membranes: 1)

Ms 580

34-35 Henry VIII(With Briston; Paper), 1542-1543 (Membranes: 1)

Ms 581

35-36 Henry VIII, 1543-1544 (Membranes: 1)

Ms 582

Undated (With Northelingham, of deer in park), 16th century (Membranes: 1)

Sub-subseries 9: Reydon

Ms 583

14 Richard II (Paper), 1391 (Membranes: 1)

Sub-subseries 10: Foxherd

Ms 584

2-3 Henry IV, 1401-1402 (Membranes: 1)

Ms 585

12-13 Henry IV, 1411-1412 (Membranes: 1)

View digitized documents.

Sub-subseries 11: Mellis

Ms 586

39 Henry VI - 1 Edward IV, 1460-1461 (Membranes: 1)

View digitized documents.

Ms 587

1-2 Edward IV, 1461-1462 (Membranes: 1)

View digitized documents.

Ms 588

2-3 Edward IV, 1462-1463 (Membranes: 1)

Ms 589

3-4 Edward IV, 1463-1464 (Membranes: 1)

Ms 590

4-5 Edward IV, 1464-1465 (Membranes: 1)

Ms 591

5-6 Edward IV, 1465-1466 (Membranes: 1)

Ms 592

6-7 Edward IV, 1466-1467 (Membranes: 1)

Ms 593

7-8 Edward IV, 1467-1468 (Membranes: 1)

Ms 594

8-9 Edward IV, 1468-1469 (Membranes: 1)

Ms 595

9-10 Edward IV, 1469-1470 (Membranes: 1)

Ms 596

10-11 Edward IV, 1470-1471 (Membranes: 1)

Ms 597

11-12 Edward IV, 1471-1472 (Membranes: 1)

Ms 598

17-18 Edward IV, 1477-1478 (Membranes: 1)

Ms 599

18-19 Edward IV, 1478-1479 (Membranes: 1)

Ms 600

38 Henry VIII - 1 Edward VI (Paper), 1546-1547 (Membranes: 1)

Sub-subseries 12: Mettingham College

Ms 601

5-6 Henry VI, 1426-1427 (Membranes: 1)

View digitized documents.

Ms 602

16-17 Henry VI, 1437-1438 (Membranes: 1)

View digitized documents.

Ms 603

23-24 Henry VI, 1444-1445 (Membranes: 1)

View digitized documents.

Ms 604

13-14 Edward IV, 1473-1474 (Membranes: 1)

View digitized documents.

Sub-subseries 13: Ilketshall

Ms 605

9 Henry V - I Henry VI, 1421-1422 (Membranes: 1)

View digitized documents.

Ms 606

1-2 Henry VI, 1422-1423 (Membranes: 1)

View digitized documents.

Ms 607

7-8 Henry VI, 1428-1429 (Membranes: 1)

View digitized documents.

Ms 608

9-10 Henry VI, 1430-1431 (Membranes: 1)

View digitized documents.

Ms 609

13-14 Henry VI, 1434-1435 (Membranes: 1)

View digitized documents.

Ms 610

15-16 Henry VI, 1436-1437 (Membranes: 1)

Ms 611

17-18 Henry VI, 1438-1439 (Membranes: 1)

Ms 612

19-20 Henry VI, 1440-1441 (Membranes: 1)

Ms 613

21-22 Henry VI, 1442-1443 (Membranes: 1)

Ms 614

30-31 Henry VI, 1451-1452 (Membranes: 1)

Ms 615

32-33 Henry VI, 1453-1454 (Membranes: 1)

Ms 616

34-35 Henry VI, 1455-1456 (Membranes: 1)

View digitized documents.

Ms 617

38-39 Henry VI, 1459-1460 (Membranes: 1)

View digitized documents.

Ms 618

39 Henry VI - 1 Edward IV, 1460-1461 (Membranes: 1)

Ms 619

1-2 Edward IV, 1461-1462 (Membranes: 1)

Ms 620

3-4 Edward IV, 1463-1464 (Membranes: 1)

Ms 621

5-6 Edward IV, 1465-1466 (Membranes: 1)

Ms 622

7-8 Edward IV, 1467-1468 (Membranes: 1)

Ms 623

8-9 Edward IV, 1468-1469 (Membranes: 1)

Ms 624

12-13 Edward IV, 1472-1473 (Membranes: 1)

Ms 625

14-15 Edward IV, 1474-1475 (Membranes: 1)

Ms 626

16-17 Edward IV, 1476-1477 (Membranes: 1)

Ms 627

17-18 Edward IV, 1477-1478 (Membranes: 1)

Ms 628

18-19 Edward IV, 1478-1479 (Membranes: 1)

Ms 629

20-21 Edward IV, 1480-1481 (Membranes: 1)

Ms 630

21-22 Edward IV, 1481-1482 (Membranes: 1)

Sub-subseries 14: Morgans with Ilketshall

Ms 631

11-12 Richard II, 1387-1388 (Membranes: 1)

View digitized documents.

Ms 632

13-14 Richard II, 1389-1390 (Membranes: 1)

Ms 633

14-15 Richard II, 1390-1391 (Membranes: 1)

Ms 634

15-16 Richard II, 1391-1392 (Membranes: 1)

View digitized documents.

Sub-subseries 15: Mettingham College Lands

Ms 635

36 Henry VI (Arrearages of Bailiff's Account; Paper), 1457 (Membranes: 1)

View digitized documents.

Ms 636

21-22 Henry VII, 1505-1506 (Membranes: 1)

View digitized documents.

Ms 637

Post 35 Henry VIII (Paper), 1543 post (Membranes: 1)

View digitized documents.

Ms 638

Temps Edward VI (Paper), 1547 post (Membranes: 1)

View digitized documents.

Ms 639

Temps Edward VI?(Paper), 1547 circa (Membranes: 1)

View digitized documents.

Ms 640

17-21 James I, 1619-1623 (Membranes: 4)

View digitized documents.

Sub-subseries 16: Asshfeld

Ms 641

12-13 Henry VI, 1433-1434 (Membranes: 1)

View digitized documents.

Ms 642

13-14 Henry VI, 1434-1435 (Membranes: 1)

View digitized documents.

Sub-subseries 17: Brandon

Ms 643

30 Ed I (St Margaret - Michaelmas) Sede Vacante - 1 Robert Orford Bishop of Ely?(30 Ed I; Michaelmas - Pur V. Mary) Vacancy (10 Ed III; St Maurus Abbas - St Barnabas) 46 Ed III (Michaelmas) - 47 Ed III 6 June; Vacancy (47 Ed III; 6 June- Michaelmas) Vacancy (47 Ed III; Michaelmas - 48 Ed III; 5 May), 1301-1302; 1337; 1372-1374 (Membranes: 6)

View digitized documents.

Ms 644

17-18 Edward III, 1343-1344 (Membranes: 1)

View digitized documents.

Ms 645

25-26 Edward III, 1351-1352 (Membranes: 1)

Ms 646

28-29 Edward III, 1354-1355 (Membranes: 1)

Ms 647

36-37 Edward III, 1362-1363 (Membranes: 1)

View digitized documents.

Ms 648

38-39 Edward III, 1364-1365 (Membranes: 1)

View digitized documents.

Ms 649

39-40 Edward III, 1365-1366 (Membranes: 1)

Ms 650

3-4 Richard II, 1379-1380 (Membranes: 1)

Ms 651

6-7 Richard II, 1382-1383 (Membranes: 1)

Ms 652

9-10 Richard II, 1385-1386 (Membranes: 1)

Ms 653

12-13 Richard II, 1388-1389 (Membranes: 1)

Ms 654

13-14 Richard II, 1389-1390 (Membranes: 1)

Ms 655

14-15 Richard II, 1390-1391 (Membranes: 1)

Ms 656

15-16 Richard II, 1391-1392 (Membranes: 1)

Ms 657

16-17 Richard II, 1392-1393 (Membranes: 1)

Ms 658

17-18 Richard II, 1393-1394 (Membranes: 1)

Ms 659

18-19 Richard II, 1394-1395 (Membranes: 1)

Ms 660

19-20 Richard II, 1395-1396 (Membranes: 1)

Ms 661

20-21 Richard II, 1396-1397 (Membranes: 1)

Ms 662

21-22 Richard II, 1397-1398 (Membranes: 1)

Ms 663

22-23 Richard II, 1398-1399 (Membranes: 1)

Ms 664

3-4 Edward IV, 1463-1464 (Membranes: 1)

Ms 665

4-5 Edward IV, 1464-1465 (Membranes: 1)

Ms 666

7-8 Edward IV, 1467-1468 (Membranes: 1)

Ms 667

8-9 Edward IV, 1468-1469 (Membranes: 1)

Ms 668

9-10 Edward IV, 1469-1470 (Membranes: 1)

Ms 669

10-11 Edward IV, 1470-1471 (Membranes: 1)

Ms 670

13-14 Edward IV, 1473-1474 (Membranes: 1)

Ms 671

14-15 Edward IV, 1474-1475 (Membranes: 1)

Ms 672

15-16 Edward IV, 1475-1476 (Membranes: 1)

Ms 673

18 Edward IV (Nativity John Baptist Michaelmas), 1478 (Membranes: 1)

Ms 674

18-19 Edward IV, 1478-1479 (Membranes: 1)

Ms 675

20-21 Edward IV, 1480-1481 (Membranes: 1)

Ms 676

21-22 Edward IV, 1481-1482 (Membranes: 1)

Ms 677

22 Edward IV - 1 Richard III, 1482-1483 (Membranes: 1)

Ms 678

1-2 Henry VII, 1485-1486 (Membranes: 1)

Ms 679

2-3 Henry VII, 1486-1487 (Membranes: 1)

Ms 680

3-4 Henry VII, 1487-1488 (Membranes: 1)

Ms 681

4-5 Henry VII, 1488-1489 (Membranes: 1)

Ms 682

5-6 Henry VII, 1489-1490 (Membranes: 1)

Ms 683

6-7 Henry VII, 1490-1491 (Membranes: 1)

Ms 684

7-8 Henry VII, 1491-1492 (Membranes: 1)

Ms 685

8-9 Henry VII, 1492-1493 (Membranes: 1)

Ms 686

9-10 Henry VII, 1493-1494 (Membranes: 1)

Ms 687

10-11 Henry VII, 1494-1495 (Membranes: 1)

Ms 688

11-12 Henry VII, 1495-1496 (Membranes: 1)

Ms 689

12-13 Henry VII, 1496-1497 (Membranes: 1)

Ms 690

13-14 Henry VII, 1497-1498 (Membranes: 1)

Ms 691

14-15 Henry VII, 1498-1499 (Membranes: 1)

Ms 692

15-16 Henry VII, 1499-1500 (Membranes: 1)

Ms 693

17-18 Henry VII, 1501-1502 (Membranes: 1)

Ms 694

23-24 Henry VII (with Wythingset als. Wetheryngsette), 1507-1508 (Membranes: 1)

Ms 695

21-22 Henry VIII (Wetheryngsette and Hecham), 1529-1530 (Membranes: 1)

Ms 696

33-34 Henry VIII, 1541-1542 (Membranes: 1)

Sub-subseries 18: Monastery of Bury St. Edmunds

Ms 697

11-13 John de Northwold Abbot (18-19 Ed I), 1290-1292 (Membranes: 1)

View digitized documents.

Ms 698

30-31 Edward I or III(Cellerer's Account), 14th century (Membranes: 1)

View digitized documents.

Ms 699

19-20 Edward III (Chamberlain's Account), 1345-1346 (Membranes: 1)

View digitized documents.

Ms 700

32-33 Edward III (Chamberlain's Account), 1358-1359 (Membranes: 1)

Ms 701

7 William Cratfeld Abbot (20 Rd II), 1396 (Membranes: 1)

Sub-subseries 19: Preceptory for Battisford, Suffolk

Ms 702

35 Henry VIII (Paper), 1543 (Membranes: 1)

View digitized documents.

Sub-subseries 20: All lands and possessions of the Bacons

Ms 703

1&2 Philip and Mary - 5 Elizabeth, except 4 Eliz. (Foxherd group only; Paper, English; Michaelmas - Annunciation Mary; Annunciation Mary - Michaelmas), 1554-1562 (Membranes: 21)

Ms 704

2&3-3&4 Philip and Mary (English), 1555-1556 (Membranes: 7)

Ms 705

4&5-5&6 Philip and Mary (English), 1557-1558 (Membranes: 7)

Ms 706

5&6 Philip and Mary - 1 Elizabeth (English), 1558-1559 (Membranes: 6)

Ms 707

1-2 Elizabeth, 1559-1560 (Membranes: 11)

Ms 708

2-3 Elizabeth, 1560-1561 (Membranes: 14)

Ms 709

3-4 Elizabeth, 1561-1562 (Membranes: 14)

Ms 710

4-5 Elizabeth, 1562-1563 (Membranes: 21)

View digitized documents.

Ms 711

5-6 Elizabeth, 1563-1564 (Membranes: 19)

Ms 712

6-7 Elizabeth, 1564-1565 (Membranes: 17)

Ms 713

7-8 Elizabeth, 1565-1566 (Membranes: 16)

Ms 714

8-9 Elizabeth, 1566-1567 (Membranes: 18)

Ms 715

9-10 Elizabeth, 1567-1568 (Membranes: 19)

Ms 716

10-11 Elizabeth, 1568-1569 (Membranes: 17)

Ms 717

11-12 Elizabeth, 1569-1570 (Membranes: 15)

Ms 718

12-13 Elizabeth, 1570-1571 (Membranes: 17)

Ms 719

13-14 Elizabeth, 1571-1572 (Membranes: 16)

Ms 720

14-15 Elizabeth, 1572-1573 (Membranes: 16)

Ms 721

15-16 Elizabeth, 1573-1574 (Membranes: 17)

Ms 722

16-17 Elizabeth, 1574-1575 (Membranes: 13)

Ms 723

17-18 Elizabeth, 1575-1576 (Membranes: 13)

Ms 724

18-19 Elizabeth, 1576-1577 (Membranes: 12)

Ms 725

19-20 Elizabeth, 1577-1578 (Membranes: 10)

Ms 726

20-21 Elizabeth, 1578-1579 (Membranes: 6)

Ms 727

21-22 Elizabeth, 1579-1580 (Membranes: 5)

Ms 728

22-23 Elizabeth, 1581-1582 (Membranes: 7)

Ms 729

24-25 Elizabeth, 1582-1583 (Membranes: 6)

Ms 730

25-26 Elizabeth, 1583-1584 (Membranes: 6)

Ms 731

26-27 Elizabeth, 1584-1585 (Membranes: 8)

Ms 732

27-28 Elizabeth, 1585-1586 (Membranes: 10)

Ms 733

28-29 Elizabeth, 1586-1587 (Membranes: 11)

Ms 734

29-30 Elizabeth, 1587-1588 (Membranes: 19)

Ms 735

30-31 Elizabeth, 1588-1589 (Membranes: 7)

Ms 736

31-32 Elizabeth, 1589-1590 (Membranes: 7)

Ms 737

33-34 Elizabeth, 1591-1592 (Membranes: 8)

Ms 738

34-35 Elizabeth, 1592-1593 (Membranes: 12)

Ms 739

35-36 Elizabeth, 1593-1594 (Membranes: 9)

Ms 740

36-37 Elizabeth, 1594-1595 (Membranes: 7)

Ms 741

37-38 Elizabeth, 1595-1596 (Membranes: 7)

Ms 742

38-39 Elizabeth, 1596-1597 (Membranes: 10)

Ms 743

39-40 Elizabeth, 1597-1598 (Membranes: 10)

Ms 744

40-41 Elizabeth, 1598-1599 (Membranes: 9)

Ms 745

41-42 Elizabeth, 1599-1600 (Membranes: 11)

Ms 746

42-43 Elizabeth, 1600-1601 (Membranes: 11)

Ms 747

43-44 Elizabeth, 1601-1602 (Membranes: 13)

Ms 748

44 Elizabeth - 1 James I, 1602-1603 (Membranes: 12)

Ms 749

1-2 James I, 1603-1604 (Membranes: 14)

Ms 750

2-3 James I, 1604-1605 (Membranes: 17)

Ms 751

3-4 James I, 1605-1606 (Membranes: 15)

Ms 752

4-5 James I, 1606-1607 (Membranes: 11)

Ms 753

5-6 James I, 1607-1608 (Membranes: 18)

Ms 754

6-7 James I, 1608-1609 (Membranes: 16)

Ms 755

7-8 James I, 1609-1610 (Membranes: 15)

Ms 756

8-9 James I, 1610-1611 (Membranes: 11)

Ms 757

9-10 James I, 1611-1612 (Membranes: 13)

Ms 758

10-11 James I, 1612-1613 (Membranes: 12)

Ms 759

11-12 James I, 1613-1614 (Membranes: 11)

Ms 760

12-13 James I, 1614-1615 (Membranes: 11)

Ms 761

13-14 James I, 1615-1616 (Membranes: 10)

Ms 762

14-15 James I, 1616-1617 (Membranes: 11)

Ms 763

15-16 James I, 1617-1618 (Membranes: 11)

Ms 764

16-17 James I, 1618-1619 (Membranes: 10)

Ms 765

17-18 James I, 1619-1620 (Membranes: 13)

Ms 766

20-21 James I, 1622-1623 (Membranes: 12)

Ms 767

21-22 James I, 1623-1623 (Membranes: 12)

Ms 768

22 James I - 1 Charles I, 1624-1625 (Membranes: 9)

Ms 769

1-2 Charles I, 1625-1626 (Membranes: 9)

Ms 770

3-4 Charles I, 1627-1628 (Membranes: 7)

Ms 771

4-5 Charles I, 1628-1629 (Membranes: 6)

Ms 772

5-6 Charles I, 1629-1630 (Membranes: 8)

Ms 773

6-7 Charles I, 1630-1631 (Membranes: 7)

Ms 774

7-8 Charles I, 1631-1632 (Membranes: 6)

Ms 775

8-9 Charles I, 1632-1633 (Membranes: 6)

Ms 776

9-10 Charles I, 1633-1634 (Membranes: 6)

Ms 777

10-11 Charles I, 1634-1635 (Membranes: 6)

Ms 778

11-12 Charles I, 1635-1636 (Membranes: 6)

Ms 779

12-13 Charles I, 1636-1637 (Membranes: 5)

Ms 780

13-14 Charles I, 1637-1638 (Membranes: 8)

Ms 781

14-15 Charles I, 1638-1639 (Membranes: 5)

Ms 782

15-16 Charles I, 1639-1640 (Membranes: 6)

Ms 782A

16-17 Charles I, 1640-1641 (Membranes: 6)

Ms 783

17-18 Charles I, 1641-1642 (Membranes: 5)

Ms 784

18-19 Charles I, 1642-1643 (Membranes: 5)

Ms 785

19-20 Charles I, 1643-1644 (Membranes: 6)

Ms 786

20-21 Charles I, 1644-1645 (Membranes: 7)

Ms 787

21-22 Charles I, 1645-1646 (Membranes: 6)

Subseries 4: Receivers' Accounts, all lands and possessions of the Bacons

Ms 788

1-2 Elizabeth, 1559-1560 (Membranes: 3)

Ms 789

2-3 Elizabeth, 1560-1561 (Membranes: 3)

Ms 790

3-4 Elizabeth, 1561-1562 (Membranes: 3)

Ms 791

4-5 Elizabeth, 1562-1563 (Membranes: 3)

Ms 792

5-6 Elizabeth, 1563-1564 (Membranes: 3)

Ms 793

6-7 Elizabeth, 1564-1565 (Membranes: 3)

Ms 794

7-8 Elizabeth, 1565-1566 (Membranes: 3)

Ms 795

8-9 Elizabeth, 1566-1567 (Membranes: 3)

Ms 796

9-10 Elizabeth, 1567-1568 (Membranes: 3)

Ms 797

10-11 Elizabeth, 1568-1569 (Membranes: 3)

Ms 798

Circa' 11-12 Elizabeth(Charge of the Receiver)+B1602, 1569-1573 circa (Membranes: )

Ms 799

11-12 Elizabeth, 1569-1570 (Membranes: 3)

Ms 800

12-13 Elizabeth, 1570-1571 (Membranes: 3)

Ms 801

13-14 Elizabeth, 1571-1572 (Membranes: 3)

Ms 802

14-15 Elizabeth, 1572-1573 (Membranes: 3)

Ms 803

15-16 Elizabeth, 1573-1574 (Membranes: 3)

Ms 804

16-17 Elizabeth, 1574-1575 (Membranes: 2)

Subseries 5: Rentals, Firmals, Extents, Surveys, etc. (Ms 805-Ms 881)

Sub-subseries 1: Redgrave cum membris

Ms 805

10 John de Northwold Abbot (17 Ed I; Extent), 1289 (Membranes: 1)

View digitized documents.

Ms 806

Cira 1 Richard II B1718(Rental), 1377 circa (Membranes: 1)

View digitized documents.

Ms 807

10?Richard II (Gedynghall within Wortham only;, 1386 (Membranes: 1)

View digitized documents.

Ms 808

22 William Cratfeld?Abbot (13 Hen IV; Rental), 1411 (Membranes: 1)

View digitized documents.

Ms 809

26 William Cratfeld Abbot (3 Hen V; Rental), 1415 (Membranes: 1)

View digitized documents.

Ms 810

6 William Curtys Abbot (13 Hen VI; Rental), 1435 (Membranes: 1)

View digitized documents.

Ms 811

30 Henry VI (Wodehouse in Botisdale only; Rental), 1415 (Membranes: 1)

View digitized documents.

Ms 812

Undated (Rental), 15th-16th century (Membranes: 1)

View digitized documents.

Ms 813

Undated (Rental), 15th-16th century (Membranes: 1)

View digitized documents.

Ms 814

3 Henry VIII (Survey; Paper), 1511 (Membranes: 1)

View digitized documents.

Ms 815

3 Henry VIII ?(Survey; Paper), 1511 circa (Membranes: 1)

View digitized documents.

Ms 816

3 Henry VIII ?(Survey; Paper), 1511 circa (Membranes: 1)

View digitized documents.

Ms 817

3 Henry VIII ?(Survey; Paper), 1511 circa (Membranes: 1)

View digitized documents.

Ms 818

18 Henry VIII (Horssemere in Botoluesdale only; Rental), 1526 (Membranes: 1)

Ms 819

Post 34 Henry VIII (Field Book; Paper), 1542 post (Membranes: 25 folders)

View digitized documents.

Ms 820

Early Edward VI(Rental; Verso is draft of Court case involving Sir Edward North; Paper), 1547 circa (Membranes: 4)

View digitized documents.

Ms 821

1&2 Philip and Mary (Rental; Verso is draft of court case involving several persons relating to lands of suppressed monasteries; Paper), 1554 (Membranes: 17)

View digitized documents.

Ms 822

(Rental; Paper with Parchment Cover), 1620-1623 circa (Membranes: 17)

View digitized documents.

Ms 823

23 Charles I (Rental; Paper), 1647 (Membranes: 27)

View digitized documents.

Ms 824

(Rental), 1650-1655 circa; 1686 circa (Membranes: 4)

View digitized documents.

Ms 825

("... accordings to the Computacon of the Church of Englande"; Rental), 1655 (Membranes: 14)

View digitized documents.

Ms 826

(Rental), 1682 (Membranes: 1)

Ms 827

(Rental), 1682 (Membranes: 1)

Ms 828

(Rental of hens, capons and eggs; With Hyndercley, Gislingham), 17th century late (Membranes: 1)

Ms 829

2 Anne (Rental of oats, fowls and eggs; With Gislingham, Richinghall, Mellis, and Hindercley), 1703 (Membranes: 1)

Ms 830

9 Anne (Rental of oats, fowls and eggs; With Gislingham, Rickinghall, Mellis, and Hindercley), 1710 (Membranes: 2)

Ms 831

1 George I (Rental of oats, fowls and eggs; With Gislingham, Rickinhall, Mellis, Hindercley), 1714 (Membranes: 2)

Sub-subseries 2: Hinderclay

Ms 832

Undated (Extent), 14th-15th century (Membranes: 1)

View digitized documents.

Ms 833

Undated (Rental; With Blackburn Hundred), 16th century (Membranes: 1)

Ms 834

Undated (Rental), 1539-1547 circa (Membranes: 1)

Ms 835

Undated (Rental), 1634-1656 circa (Membranes: 1)

Sub-subseries 3: Burgate

Ms 836

16 Edward III (Survey of the lands of Sir Robert Swyneford), 1342 (Membranes: 1)

View digitized documents.

Ms 837

Undated (Rental), 15th century (Membranes: 1)

Ms 838

Undated (Rental), 15th century (Membranes: 1)

Ms 839

Undated (Survey of the Demeanes; Paper), 1560-1564 circa (Membranes: 1)

Ms 840

16-17 Charles I (Rental; With Wortham Abbots, Mellis St. Johns), 1641 (Membranes: 6)

Ms 841

12 George I (Rental), 1725 (Membranes: 1)

Sub-subseries 4: Westhall or Rickinghall Inferior

Ms 842

39 Elizabeth renewed 8 James I (Rental; Paper), 1597; 1610 (Membranes: 11)

View digitized documents.

Ms 843

9 Anne (Rental), 1710 (Membranes: 1)

View digitized documents.

Ms 844

1 George I (Rental), 1714 (Membranes: 1)

View digitized documents.

Sub-subseries 5: Fitz Johns in Rickinghall Superior

Ms 845

17 James I, 10 December (Rental), 1619 (Membranes: 1)

Ms 846

18 James I, 5 August (Rental), 1620 (Membranes: 1)

Ms 847

(Rental), 1656 (Membranes: 1)

Ms 848

(Rental; With Rushes & Jennies in Gislingham; Paper), 1693 (Membranes: 1)

Ms 849

2 Anne (Rental), 1703 (Membranes: 1)

Ms 850

9 Anne (Rental), 1710 (Membranes: 1)

Ms 851

1 George I (Rental), 1714 (Membranes: 1)

Sub-subseries 6: Rushes and Jennies in Gislingham

Ms 852

Undated (Gislingham, manor unknown; Rental), 14th-15th century (Membranes: 1)

Ms 853

5 Henry VI, 1, 4 Edward IV, (Rental), 1427; 1461; 1464 (Membranes: 4)

Ms 854

Undated (Survey; Paper), 16th century (Membranes: 1)

Ms 855

(Rental: With Faconshall, Fitz Johns and Westhall), 1694 (Membranes: 4)

Ms 856

2 Anne (Rental), 1703 (Membranes: 1)

Ms 857

9 Anne (Rental), 1710 (Membranes: 1)

Ms 858

1 George I (Rental), 1714 (Membranes: 1)

Sub-subseries 7: Wiverston

Ms 859

Undated (Rental), 16th-17th century (Membranes: 1)

Sub-subseries 8: Mellis St. Johns

Ms 860

(Rental), 1669 (Membranes: 1)

Ms 861

(Rental; Paper), 1679 (Membranes: 1)

Ms 862

1725 (Rental), 1725 (Membranes: 1)

Sub-subseries 9: Thornage cum membris

Ms 863

Richard II? B1943(Rental)+B2904, 14th century (Membranes: 1)

Ms 864

3 ?Richard II (Extent), 1379 (Membranes: 1)

Ms 865

3 Richard II (Brynton only; Extent), 1379 (Membranes: 1)

Ms 866

1 Henry VII (Firmal), 1485 (Membranes: 1)

Ms 867

2 Henry VII (Firmal), 1486 (Membranes: 1)

Ms 868

2 Henry VII (Rental), 1486 (Membranes: 1)

Ms 869

2 Henry VII (Rental), 1486 (Membranes: 1)

Sub-subseries 10: Foxherd

Ms 870

24 Henry VII (View of Copyholders), 1508 (Membranes: 1)

Ms 871

26 Henry VIII (Sullyes in Reydon only; Extent), 1534 (Membranes: 1)

Ms 872

(Rental), 1546 (Membranes: 1)

Ms 873

(Rental; Paper), 1546 (Membranes: 1)

Sub-subseries 11: Mettingham College lands

Ms 874

Undated (Rental), 14th century (Membranes: 1)

View digitized documents.

Ms 875

Undated (Firmal), 15th century (Membranes: 1)

View digitized documents.

Ms 876

Undated (Rental; Paper), 15th century (Membranes: 4)

View digitized documents.

Sub-subseries 12: College of Wingfield lands

Ms 877

23 Henry VIII, Nov. 13 (Rental and Firmal), 1531 (Membranes: 1)

Ms 878

23 Henry VIII, Nov. 13 (Rental and Firmal; Paper with Parchment Cover), 1531 (Membranes: 1)

Sub-subseries 13: Thorpe Parva

Ms 879

Undated (Extent of Common Field Lands; Paper), 16th century (Membranes: 4)

Sub-subseries 14: Lackford

Ms 880

13 Henry VIII (Rental), 1521 (Membranes: 1)

Sub-subseries 15: London Houses

Ms 881

Undated (Rental; Paper, with Parchment cover on verso of which is half of legal document involving Wingfeld College), 1509 circa (Membranes: 1)

View digitized documents.

Subseries 6: Parcellas and Particulars (Ms 882-Ms 886)

Ms 882

34 Henry VIII, May 22; The Exchange of Magna Holland, Essex for Redgrave, 1542 (Membranes: 4)

Ms 883

36 Henry VIII, May 10; Parcella of Lands and Possessions of Hospital of St. Mary Virgin, Bishopsgate, 1544 (Membranes: 5)

View digitized documents.

Ms 884

36 Henry VIII, Nov. 5; Parcella of Lands of: Bury St. Edmunds (Rickinghall); Priorate of Markeyate, Bedford (Rectory and Chapel of Whiteacre, Nether Whiteacre and Le Lee); Thomas Smith, Page of the King's Chamber (Messuage & Garden in St. Botolph without Aldersgate, London) ALSO 7 Edward VI, March 20; Parcella of Lands of: Preceptory of Battisforth (Gislingham); Priorate of Thetford, Norf (Hopton, Suffolk), 1544; 1553 (Membranes: 2)

View digitized documents.

Ms 885

37 Henry VIII, May 10; Particular of Wortham and Burgate, 1545 (Membranes: 1)

Ms 886

37 Henry VIII, July 1&2; Particular of Hyndercley (James and Thomas Bacon), 1545 (Membranes: 1)

Subseries 7: Extents, Surveys, Valors (Inquistions Post Mortem) (Ms 887-Ms 890)

Ms 887

Undated; Survey of Property of William Yaxlee of Yaxlee, Mellis, etc. (Paper), 1558-1566 circa (Membranes: 1)

Ms 888

21 Elizabeth, Oct. 8; Extent and Value of Manors, Lands, Hereditaments, Etc., of Sir Nicholas Bacon, Lord Keeper, after his death, 1579 (Membranes: 1)

View digitized documents.

Ms 889

42 Elizabeth, Sept. 29; Valor of Manors of Sir Robert Drury(Paper), 1600 (Membranes: 1)

View digitized documents.

Ms 890

2 Charles I, Nov. 3; Extent and Value of Manors, Lands, Hereditaments, Etc. of Sir Nicholas Bacon, Baronet, 1626 (Membranes: 1)

Subseries 8: Inventories, Household Goods and Chattels (Ms 891-Ms897)

Ms 891

Undated; Unknown Person, deceased (Goods and Chattels), 16th century (Membranes: 1)

Ms 892

1 Elizabeth, March 18; Robert Bewres of Up Searone, Dorset, deceased (Goods and Chattels), 1558 or 1559 (Membranes: 1)

Ms 893

Sir Robert Drury, Drury House, London (Household), 1613, May 27 (Membranes: 1)

View digitized documents.

Ms 894

Sir Robert Drury, Drury House, London (Household), 1614, July 18 (Membranes: 1)

View digitized documents.

Ms 895

Sir Robert Drury, Deceased (Goods & Chattels), 1615, April 16 (Membranes: 1)

View digitized documents.

Ms 896

Lady Anne Drury, Deceased (Goods & Chattels), 1624, June 15 (Membranes: 1)

View digitized documents.

Ms 897

Sir Edmund Bacon, Deceased (Goods and Chattels), 1649, April 17 (Membranes: 1)

View digitized documents.

Subseries 9: Quietus est for Sheriff from the Norfolk and Suffolk Great Roll (Ms 898-Ms 902)

Ms 898

4 Elizabeth; Sir William Butts, Norfolk, 1562 (Membranes: 1)

Ms 899

23 Elizabeth; Sir Nicholas Bacon, Suffolk, 1581 (Membranes: 1)

Ms 900

39 Elizabeth; Sir Nicholas Bacon, Norfolk (Acquittance for Recusants Fines), 1597 (Membranes: 1)

Ms 901

39 Elizabeth; Sir Nicholas Bacon, Norfolk, 1597 (Membranes: 1)

Ms 902

1 James I; Sir Nicholas Bacon, Suffolk, 1603 (Membranes: 1)

Subseries 10: Records of Courts, Fines, etc. (Ms 903-Ms 908)

Ms 903

24 Henry VI; Copy of Court decision: 1. William Beef, Henry Fylongley (Plaintiffs) 2. James Ormond, Son of James Count Ormond, and Anna Ormond, wife (Defendants) Lands of Borley and Foxherd, Essex, Magna Waldyngfeld, Aketon, Reydon, Werstede, Enerhall, Netherhall in Bures be Mare, Magna Bures, Whiston, Asynton, parva Cornard, Meldyng, Illegh, Monachore, Lavenham, Cokefeld, Preston, Thorp, Moreny, Brerdnenham, Freston, Westerfeld, in Suffolk; many other manors in Devon, Gloucestershire, Kent, Dorset and Somerset, 1447 (Membranes: 1)

Ms 904

2, 12 Edward IV (11, 12 Edward II?), "A Record of Fines acknowledged of divers lands in Reydon", and other Suffolk manors for Robert de Reydon, 1462; 1472; etc. (Membranes: 1)

Ms 905

2 Edward VI, Feb. 12; "The Pledeing in the Exchechor for Respite of Homage for Hyndercley, Wortham, and Burgate" for Nicholas, Thomas and James Bacon (Paper), 1547 or 1548 (Membranes: 1)

Ms 906

Post 1 Elizabeth; "To Prove the landes of Westhall in Westhorpe Parke & in Westhorpe late Sir Thomas Cornwallys" Prepared for Sir Nicholas Bacon, 1558 post (Membranes: 1)

Ms 907

13&14 James I; Sir Nicholas Bacon's Accounts for the Liberties and Franchises of Bury St. Edmunds, 1615-1616 (Membranes: 52)

Ms 908

20 Charles II, June 1; Record of Court Action: 1. Richard Hutchinson (Plaintiff) Christiana Weeting, widow, Giles Weeting (Defendants); Manor of Bickualer, Somerset, 1668 (Membranes: 1)

Subseries 11: Account (Ms 909)

Ms 909

3&4 Elizabeth; Sir Nicholas Bacon, Lord Keeper, Farmer of Manor of Mildenhall; Accounts for Repairs (Paper with Parchment cover), 1560-1562 (Membranes: 1)

Subseries 12: Compotus Rolls of Manors Foreign to the Collection (Ms 910-911)

Ms 910

33-34 Edward III, Terlyngg, Essex, 1359-1360 (Membranes: 1)

Ms 911

26 William de Bernham Abbot of Bury St. Edmunds, 1360-1361 (Membranes: 1)

Subseries 13: Court Books (Ms 912- Ms 945)

Ms 912

7 Edward IV - 1 Richard III; Priory of Ixworth (Manors of Ixworth, Walsham Churchehous, Shakyslond, Sapyston), 1467-1483 (Membranes: 1)

Ms 913

Undated; Unidentified Fragment Mellis, Burgate or Wortham?, 16th century early (Membranes: 1)

View digitized documents.

Ms 914

Undated; Unidentified Fragment Mellis, or Burgate?, 16th century (Membranes: 1)

View digitized documents.

Ms 915

21 Henry VII - 1 Henry VIII; Hindercley, 1506; 1509 (Membranes: 7)

Ms 916

23 Henry VII - 4 Henry VIII; Hindercley, Stanton, Broke, Wattlysfeld, Caster St. Edmund de Bury, 1508-1512 (Membranes: 102)

View digitized documents.

Ms 917

5 Henry VIII?; Mettingham College (Shipmeadow); (fragment), 1513 (Membranes: 1)

View digitized documents.

Ms 918

9-19 Henry VIII; Walsham, Watlysfeld, Westhorpe, 1517-1527 (Membranes: 36)

View digitized documents.

Ms 919

10 Henry VIII - 7 Edward VI; Burgate with Burgate Hall, 1518-1553 (Membranes: 50)

View digitized documents.

Ms 920

12, 15 Henry VIII; Redgrave cum Membris, 1520; 1523 (Membranes: 6)

View digitized documents.

Ms 921

22 Henry VIII; Mettingham College (Shipmeadow); (Fragment), 1530 (Membranes: 1)

View digitized documents.

Ms 922

37 Henry VIII - 1 Mary; Thornage cum Membris, 1545-1553 (Membranes: 71)

Ms 923

35 Henry VIII - 25 Elizabeth; Thorpe Parva, 1544-1583 circa (Membranes: 52)

View digitized documents.

Ms 924

1 Mary - 4&5 Philip and Mary; Thornage cum Membris, 1553-1557 (Membranes: 41)

Ms 925

3 Edward VI, 1&2 Philip and Mary; Hyndercley, 1549; 1544 (Membranes: 10)

Ms 926

7 Edward VI - 3&4 Philip and Mary; Mellis St. Johns, 1553-1557 (Membranes: 4)

View digitized documents.

Ms 927

1&2 Philip and Mary - Elizabeth; Burgate, 1554-1559 (Membranes: 24)

Ms 928

1,3 Elizabeth; Redgrave cum Membris, Hindercley, 1559; 1561 (Membranes: 18)

Ms 929

22-23 Elizabeth; Thornage cum Membris, 1580-1581 (Membranes: 14)

Ms 930

25 Elizabeth; Hindercley, Walsham with Walsham Churchhouse 26 Elizabeth; All Bacon Manors, 1583-1584 (Membranes: 27)

Ms 931

27 Elizabeth; Walsham, 1585 (Membranes: 5)

View digitized documents.

Ms 932

29-40 Elizabeth; Thorpe Parva, 1587-1598 (Membranes: 14)

Ms 933

41-42 Elizabeth; All Bacon Manors 43 Elizabeth; Westhall, Mellis St. Johns, Walsham, 1598-1601 (Membranes: 94)

Ms 934

43 Elizabeth - James I; All Bacon Manors, 1601-1606 (Membranes: 153)

Ms 935

44 Elizabeth - 1 James I; Walsham, 1602-1603 (Membranes: 10)

Ms 936

5-6 James I; All Bacon Manors, 1607-1608 (Membranes: 99)

Ms 937

4-6 James I; Redgrave cum Membris; Westhall; Wiverston, 1606-1608 (Membranes: 17)

Ms 938

7 James I; All Bacon Manors 8 James I; Ingham, Culford, 1609-1610 (Membranes: 62)

Ms 939

8-9 James I; All Bacon Manors 10 James I; Wortham Abbots, Westhall, Hyndercley, Walsham, 1610-1612

Ms 940

10 James I; All Bacon Manors, 1612

Ms 941

12 James I; All Bacon Manors 13 James I; Redgrave cum Membris, 1614-1615

Ms 942

13 James I; All Bacon Manors 14 James I; Walsham, Hindercley, Westhall, 1615-1616

Ms 943

14 James I; All Bacon Manors 15 James I; Wortham Abbots, Wiverston, Walsham, Ingham, 1616-1617

Ms 944

15 James I; All Bacon Manors 16 James I; Wiverston, Hyndercley, 1617-1618

Ms 945

19 James I - 24 Charles I; Heigham, 1621-1618

Subseries 14: Compotus Books (Ms 946-Ms 950)

Ms 946

l?- 4 Henry IV; Receiver General's Accounts for Mettingham College, 1399-1403

View digitized documents.

Ms 947

22-32 Henry VIII; Mettingham College Lands, 1530-1540

View digitized documents, part 1.

View digitized documents, part 2.

View digitized documents, part 3.

View digitized documents, part 4.

View digitized documents, part 5.

Ms 948

1 Mary - 1&2 Philip and Mary; Rushes & Jenneis in Geselyngham, 1553-1554

Ms 949

1&2-4&5 Philip and Mary; Thornage cum Membris, 1554-1557

Ms 950

4-31 Elizabeth; Lands of Thomas Butts in Suffolk and Essex (Foxherd cum membris) (bound in illuminated 15th Century Service Book), 1562-1589

Subseries 15: Books of Rentals, Extents, Survey, Firmals, etc. (Ms 951-Ms 987)

Ms 951

Post 20 William de Bernham Abbot (28 Ed III); Redgrave; Custumal (Composed of Extracts of Court Rolls from 8 Symon de Luton Abbot (1264)-20 William de Bernham), 1354 post (Membranes: 28)

View digitized documents.

Ms 952

12 Richard II; Burgate (Rental), 1388-1389 (Membranes: 19)

Ms 953

Undated; Unidentified manor (Survey or Rental), 14th-15th century (Membranes: 8)

Ms 954

25 William Cratfeld Abbot (2 Hen V); Blakeborne Hundred; (Rental with copy of earlier Rental), 1414 (Membranes: 42)

Ms 955

6 William Curtys Abbot (12 Henry VI); Redgrave cum Membris (Rental) 10 Thomas Ratlisden Abbot (4 Henry VII); Botolsysdale (Rental), 1434; 1488 (Membranes: 68)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 956

15 Henry VI; Westhall or Rickinghall Inferior (Extent; Parchment), 1436 (Membranes: 56)

View digitized documents.

Ms 957

15 Henry VI; Gyslingham (Rental), 1436 (Membranes: 12)

Ms 958

1 William Babyngton Abbot (25 Hen VI); Redgrave cum Membris (Rental) (with copy of Rental of 17 Ed I), 1446 (Membranes: 30)

View digitized documents.

Ms 959

1 Henry VII; Thornegge; (Rental; Parchment), 1485 (Membranes: 8)

Ms 960

2 Henry VII; Thornegge cum Membris; (Rental), 1486 (Membranes: 10)

Ms 961

5 Henry VII; Rushes & Jennys in Gislingham; (Rental), 1489 (Membranes: 20)

Ms 962

Undated; No Place Mettingham College?; , 1500-1550 survey circa (Membranes: 11)

View digitized documents.

Ms 963

4 Henry VIII; Burgate; (Rental), 1512 (Membranes: 8)

Ms 964

34 Henry VIII; Redgrave cum Membris, Hyndercley, Rykynghall, Wyverston, etc; (Survey), 1542 (Membranes: 52)

Ms 965

34 Henry VIII; Wortham, Burgate; (Survey), 1542 (Membranes: 8)

Ms 966

C.6 Edward VI - 1&2 Philip and Mary; Redgrave C.cum Membris (Notes at end on many Bacon manors); (Survey), 1552-1555 (Membranes: 99)

View digitized documents.

Ms 967

1562; All Bacon Lands; "An Abbreviate of all my Sir Nicholas Bacon, L. K.Leases", 1562 (Membranes: 34)

View digitized documents.

Ms 968

23 Elizabeth, September; Walsham (Survey); (two fine illuminated capitals; page of 14th Cent. Service Book in Binding), 1581 (Membranes: 94)

View digitized documents

Ms 969

23 Elizabeth; Walsham; (Field Book; Bound in part of 14th, Century Service Book), 1581 (Membranes: 191)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 970

25 Elizabeth, 6 October; Heigham Hall in Mellis; "Extent, Firmal, Rental, Visus, & Perambulaco", 1583 (Membranes: 22)

View digitized documents.

Ms 971

27 Elizabeth, June; Rushes & Jennyes in Gyslingham (Survey), 1585 (Membranes: 24)

View digitized documents.

Ms 972

27 Elizabeth, 29 September; Thornage cum Membris (Rental), 1585 (Membranes: 12)

View digitized documents.

Ms 973

33 Elizabeth; All Bacon Lands (Lease Book, 12-33 Elizabeth), 1591 (Membranes: 109)

View digitized documents.

Ms 974

33 Elizabeth, 29 September; Redgrave with Botesdale; (Rental), 1591 (Membranes: 10)

View digitized documents.

Ms 975

33 Elizabeth, 29 September; Redgrave with Botesdale; (Rental, renewed 1604), 1591 (Membranes: 9)

View digitized documents.

Ms 976

37 Elizabeth, 25 April; Redgrave cum Membris (Rental, Bound in part of 14th Century Service Book), 1595 (Membranes: 22)

View digitized documents.

Ms 977

38 Elizabeth, 19 June; Thornage cum Membris (Survey; First Court of Sir Nicholas Bacon), 1596 (Membranes: 10)

View digitized documents.

Ms 978

Undated; Rickinghall; Field Book, 16th century late (Membranes: 20)

View digitized documents.

Ms 979

2 James I, May; Wortham; (Survey; Parchment), 1604 (Membranes: 28)

View digitized documents.

Ms 980

3 James I, 29 September; Redgrave cum Membris; (Rental; Bound in Indenture in English of 21, April, 3 James I between 1. Edward Bacon of Shribland Hall, Godenham, Suffolk and 2. John Mickleworme?and John Darlinge of Ingham, Norfolk), 1605 (Membranes: 27)

View digitized documents.

Ms 981

5 James I, May; Westhall or Rickinghall Inferior and Flymingham, Wyverston, and Westhorpe; (Survey), 1607 (Membranes: 49)

View digitized documents.

Ms 982

14 James I; King's Hundred of Thedwarstre; (Rental), 1616 (Membranes: 7)

View digitized documents.

Ms 982A

"The Lands and Possessions of the Right Honorable Francis Lo: Verulam, Lord Chancellour of England, in Right of his wife one of the Daughters and Coheires of Benedict Barneham, Alderman of London, deceased;" Includes lands, farms, and houses in Paddington, Chelsea, the City of London, Kent, and Essex; (Rentals and surveys), 1619, April 22

View digitized documents.

Ms 983

1632; Rushes & Jennyes in Gislingham; (Rental), 1632 (Membranes: 8)

View digitized documents.

Ms 984

22 Charles I, 29 September; Redgrave cum Membris (Rental, 1650; Account of Rents, Bound in Indenture, 29 September, 21 James I (1623) between 1. Richard Pearson of Thelnetham and 2. ?Palgrave), 1646 (Membranes: 22)

View digitized documents.

Ms 985

Redgrave cum Membris; (Rentals), 1663; 1665-1667, 29 September (Membranes: 34)

View digitized documents.

Ms 986

Redgrave cum Membris; (Rentals), 1668-1669 (Membranes: 20)

Ms 987

Undated; Wortham Abbotts; Index of customal (Bound in indenture in English of 20 November, 9 William III between 1. Thomas Thurston of Ipswich and 2. Katherine ?, executrix of Elizabeth Robinson), 17th century late (Membranes: 26)

Subseries 16: Miscellaneous Books (Ms 988-Ms 993)

Ms 988

Undated; Copies of Patents of Sir Edward de Guldefford, 16th century early (Membranes: 11)

Ms 989

Undated; Memorandum Book of official of Monastery of Bury St. Edmonds?(Contains letters, wills, extracts of court rolls, recipes, rental of Rickinghall 20 Henry VII, receipt of Robert Drury for sheep account, etc.), 16th century early (Membranes: 54)

Ms 990

37 Henry VIII - 2 Mary; The Charges of Building Redgrave Hall, 1545-1554 (Membranes: 221)

View digitized documents, part 1.

View digitized documents, part 2.

View digitized documents, part 3.

Ms 991

23 Elizabeth, Hillary Term; Franchises of Bury St. Edmunds, 1581 (Membranes: 139)

Ms 991A

Regnal years-A878824 Elizabeth, 11 May-25 Elizabeth, 12 October. The charges of building [Stiffkey Manor], for removinge the Haven House, and for worke donne about the Haven House, Accounts of Nathaniel Bacon, 1582-1583 (Membranes: 27)

View digitized documents.

Ms 992

Undated; Extract of the Allowances of the Liberty of Bury (Parchment), 17th century early (Membranes: 17)

Ms 993

4 James I, 23 April - 2 Charles I, 23 October; Receipt Book of Receivers of Sir Nicholas and Edmund Bacon, 1606-1626 (Membranes: 44)

Subseries 17: List of Evidences, Documents, etc. (Ms 994-Ms 1019)

Ms 994

Late Henry VIII?; Foxherd cum Membris; List of Documents, 1640 circa (Membranes: 11)

Ms 995

3 Edward VI, 3 April; "A Kalendar made by me, Nicholas Bacon, at Redgrave...of all the Corte Rolles, Accomptes, Rentalles Estreates and Bookes of Survey concerning my manours of Redgrave, Wortham Rykinghall, Hynderclay and Ingham in...Suffolk and Stanferth in...Norfolk" (Parchment), 1549 (Membranes: 22)

Ms 996

Post 2 Philip and Mary; Mellis; List of Documents, 1554 post (Membranes: 1)

Ms 997

24 Elizabeth, 2 May, 16 June; 25 Elizabeth, 22 May, 31 Elizabeth, 15 February; Eye; "List of Coorte Rolls", 1582; 1583; 1588 (Membranes: 1)

Ms 998

Undated; List of bonds and releases, etc., relating to the Drurys and others kept by Bacons, 17th century early (Membranes: 3)

Ms 999

List of Evidences kept by a servant of Sir Nicholas Baconrelating to Sir Robert and Sir William Drury, Anthony Bacon, etc., 1600, April 9 (Membranes: 1)

Ms 1000

5 Janes; Gislingham and Falcons Hall; A note evidences delivered by Mr. John Hill to me-Sir Nicholas Bacon? -at the Bury Assises, 1608 (Membranes: 1)

Ms 1001

6 James I; Mellys; Notes of Evidences, 1608 (Membranes: 1)

Ms 1002

8 James I, 1 September; 1611, 27 May; List of Evidences relating to lands Hardwicke?given by Sir Robert Drury to his wife Anne, 1610; 1611 (Membranes: 2)

Ms 1003

Fitz Johns; List of evidences in Box, 1616 (Membranes: 3)

Ms 1004

Fitz Johns; List of evidences in Box, 1616 (Membranes: 3)

Ms 1005

Fitz Johns; List of evidences in Box, 1616 (Membranes: 3)

Ms 1006

Rickinghall, Westhall; List of evidences in Box, 1625 (Membranes: 1)

Ms 1007

1625; Rushes & Jennies; List of evidences in Box, 1625 (Membranes: 1)

Ms 1008

Mellis; List of evidences in Box, 1625 (Membranes: 1)

Ms 1009

Post 6 Charles I; Faconshall; List of evidences in Box [description applies to "Ms" 1009 and 1010], 1625 (Membranes: 2)

Ms 1010

Post 6 Charles I; Faconshall; List of evidences in Box [description applies to "Ms" 1009 and 1010], 1625 (Membranes: 2)

Ms 1011

Rushes & Jennies, Mellis; Fragment of list of evidences, 1625 post (Membranes: 1)

Ms 1012

Burgate; List of evidences in Box, 1626 (Membranes: 1)

Ms 1013

Foxhearth; List of evidences in Box, 1626 (Membranes: 1)

Ms 1014

1636, 29 September, 31 October; 1647; All Norfolk manors; "Note of certaine rolls delivered to Mr. Purton" and other lists of evidences, 1636, 29 September, 31 October; 1647 (Membranes: 1)

Ms 1015

Post 20 Charles I; Unidentified place; List of evidences, 1644 post (Membranes: 1)

Ms 1016

Burgate; List of evidences, 1648; 1651, August 6 (Membranes: 1)

Ms 1017

"A note of the evidences carryed to Foxherth", 1653, February (Membranes: 1)

Ms 1018

"An Extract of all such Deeds Evidences Court Books & Court Rolls Accompts... and of all other Wrightings of...Sir Edward Bacon...in his Evidence Chamber at Redgrave.....", 1657, March 2 (Membranes: 29)

Ms 1019

Brandon; List of Evidences relating to William Pleasance, 1660-1685, May 22 post (Membranes: 1)

Subseries 18: Copies of Court Rolls (Ms 1020-Ms 1230)

Sub-subseries 1: Redgrave cum Botesdale

Ms 1020

Undated; Thomas Goldfynch, 14th-15th century (Membranes: 1)

Ms 1021

16 Richard II, 6 June; Walter Sabyn [description applies to "Ms" 1021 and 1022], 1393 (Membranes: 2)

Ms 1022

16 Richard II, 6 June; Walter Sabyn [description applies to "Ms" 1021 and 1022], 1393 (Membranes: 2)

Ms 1023

3 Henry VI, 6 November ?; John Tocay, 1424 (Membranes: 1)

Ms 1024

23 Henry VI, 3 March; John and Johanna Dryver, 1444 or 1445 (Membranes: 1)

Ms 1025

26 Henry VI, 26 December; John Dunham and Isabella Lewyn, 1447 (Membranes: 1)

Ms 1026

30 Henry VI, 6 November ?; Robert Candeler, 1451 (Membranes: 1)

Ms 1027

33 Henry VI, 7 January; Richard Ekelyn, 1454 or 1455 (Membranes: 1)

Ms 1028

33 Henry VI, 8 May; Thomas Fuller, 1455 (Membranes: 1)

Ms 1029

33 Henry VI, 8 May; John Fuller, 1455 (Membranes: 1)

Ms 1030

33 Henry VI, 8 May; Robert Cynes, 1455 (Membranes: 1)

Ms 1031

33 Henry VI, 8 May; John Corbald, 1455 (Membranes: 1)

Ms 1032

37 Henry VI; December 9; Edward Tabor ?, 1458 (Membranes: 1)

Ms 1033

17 Edward IV; August 1; 1&2. Alexander Buk, 3. John, Sen., Henry, John, Jun., Leche heirs of Robert Leche another date?, 1477 (Membranes: 3 entries)

Ms 1034

17 Edward IV, August 1; Robert Leche, 1477 (Membranes: 1)

Ms 1035

19 Edward IV, July 27; Thomas and Agnes Hempman, 1479 (Membranes: 1)

Ms 1036

19 Edward IV, July 27; Richard and Agnes Crane, 1479 (Membranes: 1)

Ms 1037

9 Henry VII, September 3; Thomas Bronde, son and heir of Robert Bronde of Geslyngham, 1493 (Membranes: 1)

Ms 1038

9 Henry VII, September 3; John Leche, 1493 (Membranes: 1)

Ms 1039

11 Henry VII, 28 June; Richard Crane and John Leche, 1496 (Membranes: 1)

Ms 1040

12 Henry VII, May 12; 1. Robert Tynton 2. Stephen Draper and William Coote, 1497 (Membranes: 1)

Ms 1041

13 Henry VII, May 21; Margareta Masthon, 1498 (Membranes: 1)

Ms 1042

16 Henry VII, May 25; John Chery, 1501 (Membranes: 1)

Ms 1043

16 Henry VII, May 25; Stephen Draper and William Coote, 1501 (Membranes: 1)

Ms 1044

17 Henry VII, April 12; William Barber and John Dune, 1502 (Membranes: 1)

Ms 1045

17 Henry VII, April 12; Richard Notley, 1502 (Membranes: 1)

Ms 1046

17 Henry VII, April 12; William Berbor and John Dune, 1502 (Membranes: 1)

Ms 1047

20 Henry VII, April 15; William Wyx, 1505 (Membranes: 1)

Ms 1048

20 Henry VII, April 15; John Neele, 1505 (Membranes: 1)

Ms 1049

22 Henry VII, July 1; Robert and Elionar Baron [description applies to "Ms" 1049 and 1050], 1507 (Membranes: 2)

Ms 1050

22 Henry VII, July 1; Robert and Elionar Baron [description applies to "Ms" 1049 and 1050], 1507 (Membranes: 2)

Ms 1051

33 Henry VIII, May 20; John Hoberd Botcher and Margarete Hoberd, 1511 (Membranes: 1)

Ms 1052

4 Henry VIII, May 6; Katherine Purdy, 1512 (Membranes: 1)

Ms 1053

4 Henry VIII, May 6; Alicia Wawyn, 1512 (Membranes: 1)

Ms 1054

5 Henry VIII, June 2; John Dune, 1513 (Membranes: 1)

Ms 1055

5 Henry VIII, June 2; John Dune, 1513 (Membranes: 1)

Ms 1056

6 Henry VIII, June 1; John Crane, 1514 (Membranes: 1)

Ms 1057

6 Henry VIII, June 1; John Dune, 1514 (Membranes: 1)

Ms 1058

6 Henry VIII, June 1; Robert Terree de Burgate, 1514 (Membranes: 1)

Ms 1059

7 Henry VIII, April 24; John Hoberd, Thomas Ker, 1515 (Membranes: 1)

Ms 1060

7 Henry VIII, April 24; John Marten, 1515 (Membranes: 1)

Ms 1061

7 Henry VIII, April 24; Thomas Dedham, 1515 (Membranes: 1)

Ms 1062

8 Henry VIII, June 5; John Hoberd, Thomas Ker, 1516 (Membranes: 1)

Ms 1063

8 Henry VIII, June 5, John Hoberd, Thomas Ker, 1516 (Membranes: 1)

Ms 1064

9 Henry VIII, June 15; Robert Wryght, 1517 (Membranes: 1)

Ms 1065

12 Henry VIII, 23 July; Isabella Nole and Robert Tynton, 1520 (Membranes: 1)

Ms 1066

15 Henry VIII, April 23; William and Elizabeth Arowsmyth, 1523 (Membranes: 1)

Ms 1067

15 Henry VIII, April 5; Thomas and Leticia Revet, 1524 (Membranes: 1)

Ms 1068

17 Henry VIII, May 29; Thomas Dedham, 1525 (Membranes: 1)

Ms 1069

18 Henry VIII, June 4; William Garsyngton, 1526 (Membranes: 1)

Ms 1070

18 Henry VIII, June 4; Alicia Moore, 1526 (Membranes: 1)

Ms 1071

18 Henry VIII, June 4; Thomas Dedham, 1526 (Membranes: 1)

Ms 1072

19 Henry VIII, April 25 ?; Thomas Dedham, 1527 (Membranes: 1)

Ms 1073

19 Henry VIII, May 2; John Crispe, 1527 (Membranes: 1)

Ms 1074

19 Henry VIII, May 2; Thomas Andrewe, 1527 (Membranes: 1)

Ms 1075

23 Henry VIII, April 17; Thomas Archer, 1532 (Membranes: 1)

Ms 1076

25 Henry VIII, May 15; Edward Purdy, 1533 (Membranes: 1)

Ms 1077

27 Henry VIII, June 9; John Coterell, 1535 (Membranes: 1)

Ms 1078

29 Henry VIII, October 24; John Harvy, Gent., 1537 (Membranes: 1)

Ms 1079

29 Henry VIII, October 24; Edward Saunders, 1537 (Membranes: 1)

Ms 1080

29 Henry VIII, October 24; John Lynne, 1537 (Membranes: 1)

Ms 1081

30 Henry VIII, October 21; Edward Saunders, 1538 (Membranes: 1)

Ms 1082

31 Henry VIII, November 4; William Page (Signed by Rychard Ryche, Chancellor of Court of Augmentations), 1539 (Membranes: 1)

Ms 1083

33 Henry VIII, April 27; Richard Cotterell, 1541 (Membranes: 1)

Ms 1084

33 Henry VIII, April 27; John Lyn, 1541 (Membranes: 1)

Ms 1085

33 Henry VIII, May 11; Robert Terree de Burgate, 1541 (Membranes: 1)

Ms 1086

36 Henry VIII, April 25; Thomas Bugge, 1544 (Membranes: 1)

Ms 1087

36 Henry VIII, April 25; Thomas Bugge, 1544 (Membranes: 1)

Ms 1088

36 Henry VIII, April 25; Thomas Bugge, 1544 (Membranes: 1)

Ms 1089

1 Edward VI, October 26; 1. John Hoberd de Botysdale 2. John Smyth alias Ede, 1547 (Membranes: 1)

Ms 1090

3 Edward VI, October 3; Robert Marten, 1549 (Membranes: 1)

Ms 1091

4 Edward VI, October 2; Thomas Bugg, 1550 (Membranes: 1)

Ms 1092

5 Edward I, September 28; John Corbold, 1551 (Membranes: 1)

Ms 1093

1&2 Philip and Mary, October 8; Richard Cotterell 1554, 1554 (Membranes: 1)

Ms 1094

1&2 Philip and Mary, October 8; Richard Cotterell 1554, 1554 (Membranes: 1)

Ms 1095

2&3 Philip and Mary, October 3; Thomas Colton, 1555 (Membranes: 1)

Ms 1096

3&4 Philip and Mary, September 17; Robert Burlyngham, 1556 (Membranes: 1)

Ms 1097

2 Elizabeth, 21 October; Alicia Lynne, 1560 (Membranes: 1)

Ms 1098

9 Elizabeth, September 10; 1. George Dedham 2. John Brett 3. William Dowe, 1567 (Membranes: 3)

Ms 1099

15 Elizabeth, March 25; John Typtot, 1573 (Membranes: 1)

Ms 1100

17 Elizabeth, October 12; John Typtot (One sentence in English) [description applies to "Ms" 1100 and 1101], 1575 (Membranes: 2)

Ms 1101

17 Elizabeth, October 12; John Typtot (One sentence in English) [description applies to "Ms" 1100 and 1101], 1575 (Membranes: 2)

Ms 1102

27 Elizabeth, September 16; Robert Miles, 1585 (Membranes: 1)

Ms 1103

41 Elizabeth, October 3; Henry Roughte, 1599 (Membranes: 1)

Ms 1104

41 Elizabeth, October 3; John Browne son and heir of John Brown, deceased., 1599 (Membranes: 1)

Ms 1105

41 Elizabeth, October 3; Marion Mortimer, 1599 (Membranes: 1)

Ms 1106

41 Elizabeth, October 3; Marion Banister, 1599 (Membranes: 1)

Ms 1107

41 Elizabeth, October 3; 1. Barberia Browne 2. John Browne, 1599 (Membranes: 1)

Ms 1108

42 Elizabeth, October 1; 1. Barbaria Browne 2. John Browne, 1600 (Membranes: 1)

Ms 1109

42 Elizabeth, October 1; John Sewell, 1600 (Membranes: 1)

Ms 1110

1 James I, October 22; William Saunder, 1603 (Membranes: 1)

Ms 1111

1 James I, October 22; William Freman, 1603 (Membranes: 1)

Ms 1112

1 James I, October 22; Robert Lock, 1603 (Membranes: 1)

Ms 1113

1 James I, October 22; Thomas Flack, 1603 (Membranes: 1)

Ms 1114

2 James I, October 16; Barberia Browne, 1604 (Membranes: 1)

Ms 1115

2 James I, October 16; John Sare, 1604 (Membranes: 1)

Ms 1116

3 James I, March 26; John Bugg, 1605 (Membranes: 1)

Ms 1117

5 James I, October 2; Thomas Gleane, 1607 (Membranes: 1)

Ms 1118

7 James I, October 11; John Strangman, 1609 (Membranes: 1)

Ms 1119

7 James I, October 11; William Corbold, 1609 (Membranes: 1)

Ms 1120

8 James I, October 15; John Sheppard, 1610 (Membranes: 1)

Ms 1121

8 James I, October 15; John Sheppard, 1610 (Membranes: 1)

Ms 1122

8 James I, October 15; Thomas Bloome, 1610 (Membranes: 1)

Ms 1123

8 James I, October 15; Robert Cocksedge, 1610 (Membranes: 1)

Ms 1124

9 James I, October 16; William Freman (Part in English, 1611 (Membranes: 1)

Ms 1125

9 James I, October 16; William Freman, 1611 (Membranes: 1)

Ms 1126

10 James I, October 14; Gregory Fysher, 1612 (Membranes: 1)

Ms 1127

10 James I, October 14; Gregory Fysher, 1612 (Membranes: 1)

Ms 1128

10 James I, October 14; Humphrey Parsons, 1612 (Membranes: 1)

Ms 1129

10 James I, October 14; Joseph Maior, 1612 (Membranes: 1)

Ms 1130

12 James I, October 12; Thomas Fuller, 1614 (Membranes: 1)

Ms 1131

13 James I, October 11; Anthony Falle, 1615 (Membranes: 1)

Ms 1132

13 James I, October 11; Thomas Jessopp, 1615 (Membranes: 1)

Ms 1133

14 James I, October 16; Thomas Offwood, 1616 (Membranes: 1)

Ms 1134

14 James I, October 16; Richard Harper, 1616 (Membranes: 1)

Ms 1135

14 James I, October 16; Robert Bilney, 1616 (Membranes: 1)

Ms 1136

15 James I, October 22; Edmund Betts, 1617 (Membranes: 1)

Ms 1137

15 James I, October 22; Robert Nonne, 1617 (Membranes: 1)

Ms 1138

16 James I, October 7; Samuel Wase, 1618 (Membranes: 1)

Ms 1139

17 James I, October 20; Nicholas Fowle, 1619 (Membranes: 1)

Ms 1140

17 James I, October 20; John Harnwell, 1619 (Membranes: 1)

Ms 1141

18 James I, October 15; William Rought (English; Paper), 1620 (Membranes: 1)

Ms 1142

18 James I, October 18; William Burman de Eye, 1620 (Membranes: 1)

Ms 1143

19 James I, October 17; Peter Coppingford, 1621 (Membranes: 1)

Sub-subseries 2: Gislingham and Goldingham

Ms 1144

39 Elizabeth, October 14; John Underwood [description applies to "Ms" 1144 and 1145], 1597 (Membranes: 2)

Ms 1145

39 Elizabeth, October 14; John Underwood [description applies to "Ms" 1144 and 1145], 1597 (Membranes: 2)

Ms 1146

10 James I, May 6; Thomas Bedingfeld , 1612 (Membranes: 1)

Sub-subseries 3: Wortham Hall

Ms 1147

7 Edward VI, April 5; Richard Cotterell, 1553 (Membranes: 1)

Ms 1148

9 Elizabeth, October 4; George Dedham, 1567 (Membranes: 1)

Ms 1149

15 Elizabeth, September 21; John Brett, 1573 (Membranes: 1)

Sub-subseries 4: Wortham Abbottes

Ms 1150

41 Elizabeth, October 11; George Betts, 1599 (Membranes: 1)

Ms 1151

44 Elizabeth, October 16; William Blomfield, 1602 (Membranes: 1)

Ms 1152

44 Elizabeth, October 16; William Blomfeld, 1602 (Membranes: 1)

Ms 1153

44 Elizabeth, October 16; Thomas Battelye, 1602 (Membranes: 1)

Ms 1154

6 James I, day destroyed; Stephen Lavenham, 1608 (Membranes: 1)

Ms 1155

14 James I, October 19; William Welton, 1616 (Membranes: 1)

Ms 1156

14 James I, 19 October; Nathaniel Simonds, 1616 (Membranes: 1)

Ms 1157

18 James I, October 7; Robert Spaldinge, 1620 (Membranes: 1)

Sub-subseries 5: Walsham

Ms 1158

3 James I, September 26; Laurence Grocer, 1605 (Membranes: 1)

Ms 1159

11 James I, September 30; Thomas Austen, 1613 (Membranes: 1)

Ms 1160

19 James I, October 9; Richard Pretiman, 1621 (Membranes: 1)

Sub-subseries 6: Hinderclay

Ms 1161

5 Henry VIII, June 9; John Berton, 1490 (Membranes: 1)

Ms 1162

24 Henry VIII, No day; Richard Berton (Paper; Late 16th Cent. copy), 1508 (Membranes: 1)

Sub-subseries 7: Burgate

Ms 1163

9 Henry VIII, March 30; Robert Terry, 1518 (Membranes: 1)

Ms 1164

8 James I, October 12; Charles Aimys, 1610 (Membranes: 1)

Ms 1165

14 James I, October 15; Henry Yestas, 1616 (Membranes: 1)

Ms 1166

16 James I, October 9; William Mortimer, 1618 (Membranes: 1)

Ms 1167

9 Charles I, September 15; Christopher Smeare ?, 1633 (Membranes: 1)

Ms 1168

11 Anne, December 2; Elizabeth Farrcio, 1712 (Membranes: 1)

Sub-subseries 8: Westhall Or Rickinghall Inferior

Ms 1169

41 Elizabeth, October 4; Giles Ruste, 1599 (Membranes: 1)

View digitized documents.

Ms 1170

8 James I, October 13; William Morrys, 1610 (Membranes: 1)

View digitized documents.

Ms 1171

9 James I, October 19; Christopher Beacon, 1611 (Membranes: 1)

View digitized documents.

Ms 1172

10 James I, October 13; Johanna Talbott, 1612 (Membranes: 1)

View digitized documents.

Ms 1173

10 James I, October 13; Johanna Talbott, 1612 (Membranes: 1)

Ms 1174

10 James I, November 5; Edmund Hubbard, Sen., 1612 (Membranes: 1)

View digitized documents.

Ms 1175

11 James I, October 16; William Talbott, 1613 (Membranes: 1)

View digitized documents.

Ms 1176

12 James I, October 16; Ambrose Peake, 1613-1614 (Membranes: 1)

View digitized documents.

Ms 1177

12 James I, October 25; Thomas Dowe, 1614 (Membranes: 1)

View digitized documents.

Ms 1178

13 James I, October 10; Thomas Becke, 1615 (Membranes: 1)

View digitized documents.

Ms 1179

14 James I, May 24; Humphrey Howlett, 1616 (Membranes: 1)

View digitized documents.

Ms 1180

14 James I, October 12; William and John Freeman, 1616 (Membranes: 1)

View digitized documents.

Ms 1181

15 James I, October 16; Robert Greene, 1617 (Membranes: 1)

View digitized documents.

Ms 1182

16 James I, October 10; William Burlingham, 1618 (Membranes: 1)

View digitized documents.

Ms 1183

17 James I, October 18; Edward and Elizabeth Hubbard, 1619 (Membranes: 1)

View digitized documents.

Ms 1184

19 James I, October 16; John Howchin, 1621 (Membranes: 1)

View digitized documents.

Ms 1185

19 James I, October 16; Thomas Howchin, 1621 (Membranes: 1)

View digitized documents.

Sub-subseries 9: Faconshall in Rickinghall Inferior

Ms 1186

42 Elizabeth, October 3; John Morris de Rickinhall Superior, 1600 (Membranes: 1)

Ms 1187

13 James I, October 16; Robert Done, 1615 (Membranes: 1)

Ms 1188

16 James I, October 13; William Sheperd, 1618 (Membranes: 1)

Sub-subseries 10: Rushes and Jennies in Gislingham

Ms 1189

14 James I, October 14; Thomas Offwood, 1616 (Membranes: 1)

Ms 1190

19 James I, October 12; William Freman, 1621 (Membranes: 1)

Sub-subseries 11: Wiverston

Ms 1191

Undated (temps John Wareyn, seneschal); John Hert (Paper), 16th century (Membranes: 1)

Ms 1192

3 James I, October 9; Thomas Bardwell, 1605 (Membranes: 1)

Ms 1193

3 James I, October 9; John Kyrr, 1605 (Membranes: 1)

Ms 1194

5 James I, October 20; Simon Canns, 1607 (Membranes: 1)

Ms 1195

9 James I, October 12; Thomas Talbott, 1611 (Membranes: 1)

Ms 1196

14 James I, December 14; William Raynberd, Gent., 1616 (Membranes: 1)

Ms 1197

16 James I, April 14; John Bloyse, Gent., 1618 (Membranes: 1)

Ms 1198

16 James I, October 13; Richard Hovell als. Smythe, 1618 (Membranes: 1)

Sub-subseries 12: Heigham in Mellis

Ms 1199

10 Henry VIII, 9 June; John Grene, 1518 (Membranes: 1)

Ms 1200

14 Henry VIII, October 30; John Grene, 1522 (Membranes: 1)

Ms 1201

2 Elizabeth, August 6; William and Robert Brett, 1560 (Membranes: 1)

Ms 1202

13 Elizabeth, October 9; Thomas Brett, 1571 (Membranes: 1)

Ms 1203

10 James I, January 13; William Brett, 1612/3 (Membranes: 1)

Ms 1204

19 James I, May 24; William Ellys, 1621 (Membranes: 1)

Ms 1205

19 James I, May 24; Christopher Smeare, 1621 (Membranes: 1)

Sub-subseries 13: Foxherth cum membris

Ms 1206

10 James I, October 17; John Hayward (Acton), 1612 (Membranes: 1)

Ms 1207

17 James I, October 26; Edward Ellingham, 1619 (Membranes: 1)

Sub-subseries 14: Mettingham College, Bungay, Ilketshall

Ms 1208

Undated; Robert Cosler, 14th-15th century (Membranes: 1)

View digitized documents.

Ms 1209

21 Edward III, June 12; Christopher, son and heir of Hugh Meppelle, 1347 (Membranes: 1)

View digitized documents.

Ms 1210

29 Edward III, December 10; John and Katherine Lipsom, 1355 (Membranes: 1)

View digitized documents.

Ms 1211

33 Edward III, October 23; Robert _____?, 1359 (Membranes: 1)

View digitized documents.

Ms 1212

37 Edward III, September 26; Nicholas March, 1363 (Membranes: 1)

View digitized documents.

Ms 1213

18 Richard II, 12 March; Elias _____?, 1394 or 1395 (Membranes: 1)

View digitized documents.

Ms 1214

4 Henry V, December 12; John Weston, 1416 (Membranes: 1)

View digitized documents.

Ms 1215

7, 10, 16, 21, 32, 38 Henry VI; John Piers, Hugo Shymmyng, Gilbert Debenham, John Shennyng, Christiana Godfrey, John Debe, 1428-1460 (Membranes: 7 entries)

View digitized documents.

Ms 1216

1, 17, 33 Henry VIII; John and Agnete Love; Richard Shelton, Master of Mettingham College; John and Margaret Wace, 1509-1541 (Membranes: 4 entries)

View digitized documents.

Ms 1217

10 Henry VIII, May 25; John and Margaret Eglyn, 1518 (Membranes: 1)

View digitized documents.

Ms 1218

33 Henry VIII, March 22; Henry Brandon, 1541 or 1542 (Membranes: 1)

View digitized documents.

Ms 1219

6 Elizabeth, June 3; Henry Dennye (Paper) Note in English on Verso re: descent of manor from Duke of Norfolk, 1564 (Membranes: 1)

View digitized documents.

Ms 1220

6 Elizabeth, June 3, Copy of Surrender of Sir Denny's Lands to the Lord Keeper, 1566 (Membranes: 1)

View digitized documents.

Ms 1221

42 Elizabeth, October 23; Thomas Sharlowe, Gent., 1600 (Membranes: 1)

View digitized documents.

Ms 1222

3 James I, September 25; Thomas Shardlowe, 1605 (Membranes: 1)

View digitized documents.

Sub-subseries 15: Thorpe Abbotes or Cornwalleis

Ms 1223

John Conyngham of Bloomesbury in Parish of St. Gyles in the Fields, Midds. (Paper; English), 1676, February 13; 1677, October 13 (Membranes: 1)

Ms 1224

Thomas Sandcroft (Paper; English), 1677, April 25; 1677, October 13 (Membranes: 1)

Ms 1225

Henry Lock (Paper; English), 1677, June 2; 1677, October 13 (Membranes: 1)

Ms 1226

John Cunningham (Paper; English), 1678, May 12; 1678, October 12 (Membranes: 1)

Ms 1227

1678, May 12; 1678, October 12; Joane Pipe, Widow (Paper; English), 1678, May 12; 1678, October 12 (Membranes: 1)

Sub-subseries 16: Miscellaneous

Ms 1228

14 Richard II, June 11; Adam and Katherine Howard (Huntynfeld), 1391 (Membranes: 1)

Ms 1229

Undated; Walter son of Richard de Polleye Bures, 14th-15th century (Membranes: )

Ms 1230

Undated; Simon Joliff (No place), 15th-16th century (Membranes: 1)

Subseries 19: Estreates of Court Rolls (Ms 1231)

Ms 1231

Post 4 Henry V, Hyndercley , post 1416 (Membranes: 1)

View digitized documents.

Subseries 20: Court Rolls (Ms 1232-Ms 1244)

Ms 1232

22 Henry VI, Bresingham, 1444 (Membranes: 1)

Ms 1233

3 Edward IV?, Halgetre, circa 1463 (Membranes: 1)

Ms 1234

37 Henry VIII, Foxhearth (Paper), 1545 (Membranes: 1)

Ms 1235

3 James I, Westhall (Paper; English), 1605 (Membranes: 1)

Ms 1236

4 James I, Westhall, 1606 (Membranes: 1)

Ms 1237

10 James I, Wortham Abbottes (Paper; English), 1612 (Membranes: 1)

Ms 1238

17 James I, Woodhall in Righburgh Parva (Paper; English), 1619 (Membranes: 1)

Ms 1239

Faconshall (Paper; English), 1637 (Membranes: 1)

Ms 1240

Thorpe Abbotes or Cornwallyes (Paper; English) [description applies to Ms 1240-1243], 1677 (Membranes: 4)

Ms 1241

Thorpe Abbotes or Cornwallyes (Paper; English) [description applies to Ms 1240-1243], 1677 (Membranes: 4)

Ms 1242

Thorpe Abbotes or Cornwallyes (Paper; English) [description applies to Ms 1240-1243], 1677 (Membranes: 4)

Ms 1243

Thorpe Abbotes or Cornwallyes (Paper; English) [description applies to Ms 1240-1243], 1677 (Membranes: 4)

Ms 1244

Thorpe Abbotes or Cornwalleis (Paper; English), 1678 (Membranes: 1)

Subseries 21: Miscellaneous Manorial Documents (Ms 1245-Ms 1547)

Sub-subseries 1: Redgrave

Ms 1245

15 Henry VI; Subschedule of account (Allowances), 1436 (Membranes: 1)

View digitized documents.

Ms 1246

Undated; Fragment of Steward's Account (Parchment), 15th century (Membranes: 1)

View digitized documents.

Ms 1247

Undated; Rental of Hennes, Capons, Geese, Eggs (Parchment), 16th century (Membranes: 1)

Ms 1248

7 Henry VIII, 29 September; Balyff's Account, 1515 (Membranes: 1)

Ms 1249

8 Henry VIII, 29 September; Bayliff's Account, 1516 (Membranes: 1)

Ms 1250

The Charge of myne Sir Nicholas Bacon'sExchange of Redgrave", 1660, April 21 post (Membranes: 1)

Ms 1251

38 Henry VIII; September 29; Account of Antony Waldegrave, 1546 (Membranes: 1)

Ms 1252

"The trew rentalle of All the land that I Margiri Willison holde of the manor of Redgrave", 1660 post (Membranes: 1)

Ms 1253

Late Henry VIII?; 3 Surveys of John Harvy's lands (One has notes in Lord Keeper's hand) [description applies to "Ms" 1253-1255], 16th century mid (Membranes: 3)

Ms 1254

Late Henry VIII?; 3 Surveys of John Harvy's lands (One has notes in Lord Keeper's hand) [description applies to "Ms" 1253-1255], 16th century mid (Membranes: 3)

Ms 1255

Late Henry VIII?; 3 Surveys of John Harvy's lands (One has notes in Lord Keeper's hand) [description applies to "Ms" 1253-1255], 16th century mid (Membranes: 3)

Ms 1256

Late Henry VIII?; Account of rents going out for Anne of Cleves Auditor to be discharged, 16th century mid (Membranes: 1)

Ms 1257

Circa 7 Elizabeth?; Survey of Certaine Freehold lands lying in Redgrave, 1565 circa (Membranes: 1)

Ms 1258

7 Elizabeth, May 3; Particular Value, 1565 (Membranes: 1)

Ms 1259

1587, September 29; Arrearages of Corn (With Burgate, Rickinghall and Wiverston), 1587, September 29 (Membranes: 1)

Ms 1260

Undated; Charges of the Strayes, 16th century late (Membranes: 1)

Ms 1261

Early James I?; Fragment of Account; Endorsement on verso, "To my Fellowe and Frind Nicholas Bond at Redgrave with Speed", 17th century early (Membranes: 1)

Ms 1262

Temps Anne?; Particular of the Demesne, 18th century early (Membranes: 1)

Sub-subseries 2: Walsham

Ms 1263

9 Elizabeth - 6 James I; William Smythe's Bill allowed by Sir Nicholas Bacon Walsham or Black burn Hundred, 1567-1611 (Membranes: 1)

View digitized documents.

Ms 1264

1587; Charges for making the Pound, 1587 (Membranes: 1)

View digitized documents.

Ms 1265

Early James I?; Customal Walsham?, 17th century early (Membranes: 1)

View digitized documents.

Ms 1266

1604? Copy of Customal of 1577 and 1578 (with additions and endorsements of 1606, 9 James I, 1705 and 1728), 1604 (Membranes: 8)

View digitized documents.

Ms 1267

Woodsales Account, 1613 (Membranes: 1)

View digitized documents.

Ms 1268

Undated; Custo"Ms" of town Re: Tythe, 17th century mid (Membranes: 2)

View digitized documents.

Ms 1269

Undated; Extracts from Customal of 1577 and 1584, 17th century mid (Membranes: 3)

View digitized documents.

Ms 1270

Undated; Extracts from Customal of 1577 and 1584, 18th century mid (Membranes: 3)

View digitized documents.

Sub-subseries 3: Hinderclay

Ms 1271

Undated; Fragment of Steward's Account Hindercley?, 16th century (Membranes: 1)

Ms 1272

Late Henry VIII?; Survey, 16th century mid (Membranes: 1)

Ms 1273

No Year, March 25; Rental, 16th century mid (Membranes: 1)

Ms 1274

37 Henry VIII; Rental, 1545 (Membranes: 1)

Ms 1275

1 Edward VI, March 25, September 29; Rental, 1547 (Membranes: 1)

Ms 1276

2 Edward VI, March 25, September 29; Rental, 1548 (Membranes: 1)

Ms 1277

Rental, 1555, March 29 (Membranes: 1)

Ms 1278

Temps Mary or Elizabeth; "Sir Nicholas Bacon holds by Knight's Fee" (with Wortham and Burgate), 16th century late (Membranes: 1)

Ms 1279

Woodsales Account, 1614 (Membranes: 1)

Ms 1280

Woodsales Account, 1617 (Membranes: 1)

Ms 1281

Woodsales Account, 1619 (Membranes: 1)

Ms 1282

Undated; Rental of Day Work, Fowls and Eggs, 17th century early (Membranes: 1)

Ms 1283

Rental, 1630 (Membranes: 1)

Sub-subseries 4: Burgate

Ms 1284

Undated; Fragment of Steward's Account (Parchment), 15th century early (Membranes: 1)

Ms 1285

Undated; Fragment of Steward's Account (Parchment), 15th-16th century (Membranes: 1)

Ms 1286

Undated; Rental (With Wortham, Bawdisdale), 16th century (Membranes: 1)

Ms 1287

Undated; Rentals, 16th century (Membranes: 3)

Ms 1288

Undated; Stint of Pasture, 16th century (Membranes: 1)

Ms 1289

Undated; Survey of lands of Thomas Goodwyn, 16th century (Membranes: 1)

Ms 1290

Undated; Survey, 16th century late (Membranes: 1)

Ms 1291

Post 3&4 Philip and Mary; "Proofes that the Tenantes maye not fell noe trees upon the Comon", 1556 post (Membranes: 1)

Ms 1292

View and Survey of the Woodes, 1563, July 6, 7 (Membranes: 1)

Ms 1293

7 Elizabeth, April 30; Survey [description applies to "Ms" 1293 and 1294], 1565 (Membranes: 4 each)

Ms 1294

7 Elizabeth, April 30; Survey [description applies to "Ms" 1293 and 1294], 1565 (Membranes: 4 each)

Ms 1295

Undated; "Rate of the Demeanes", 1565-1570 circa (Membranes: 1)

Ms 1296

Undated; "Rate of the Demeanes", 1565-1570 circa (Membranes: 1)

Ms 1297

Undated; Table of the Devysyon of Burgate, 1570 circa (Membranes: 1)

Ms 1298

Undated; "Table of the Devysyon of the demeasnes", 1570 circa (Membranes: 1)

Ms 1299

Undated; A Note for the Division of the Demeasne with Plat, 1570 circa (Membranes: 1)

Ms 1300

Undated; Note of the Trees in the Pasture, 1570 circa (Membranes: 1)

Ms 1301

Undated; Survey, 1570 circa (Membranes: 1)

Ms 1302

Undated; Survey, 1570 circa (Membranes: 1)

Ms 1303

Mr. Hurelstones Note, 1583, February 17 (Membranes: 1)

Ms 1304

1 James I, February 16; License to transport Timber, 1603 or 1604 (Membranes: 1)

Ms 1305

Sale of Timber Rights, 1603, February 16 (Membranes: 1)

Ms 1306

Remembrance of the Increase in Rent, 1616 (Membranes: 1)

Ms 1307

December; "Measurement of the Scyte and demeane of the Manor", 1617 (Membranes: 1)

Ms 1308

Steward's Bill, 1619 (Membranes: 1)

Ms 1309

Undated; Account of Arrears of Rent (with Woodshall), 1625 circa (Membranes: 1)

Ms 1310

Arrears of Rent, 1626 (Membranes: 1)

Ms 1311

Remembrances of Accounts, 1627 (Membranes: 1)

Ms 1312

Steward's Account, 1624-1627 (Membranes: 1)

Ms 1313

Rental, 1673, September 29 (Membranes: 1)

Ms 1314

Rental, 1681, September 29 (Membranes: 1)

Ms 1315

Rental, 1683, September 29 (Membranes: 1)

Ms 1316

Rental, 1687, September 29 (Membranes: 1)

Ms 1317

1693, September 29 Rental, 1693, September 29; (Membranes: 1)

Sub-subseries 5: Westhall Or Rickinghall Inferior

Ms 1318

Undated; Valuation, 16th-17th century (Membranes: 1)

Ms 1319

Measurement of the Woods, 1591, May 3 (Membranes: 1)

View digitized documents.

Ms 1320

Woodsales Account, 1598 (Membranes: 1)

View digitized documents.

Ms 1321

Woodsales Account, 1599 (Membranes: 1)

View digitized documents.

Ms 1322

Allowance for Fencing the Wood, 1599 (Membranes: 1)

View digitized documents.

Ms 1323

Woodsales Account, 1613 (Membranes: 1)

View digitized documents.

Ms 1324

Woodsales Account, 1614 (Membranes: 1)

View digitized documents.

Ms 1325

Woodsales Account, 1617 (Membranes: 1)

View digitized documents.

Ms 1326

Woodsales Account, 1619 (Membranes: 1)

View digitized documents.

Ms 1327

Woodsales Account, 1620 (Membranes: 1)

View digitized documents.

Ms 1328

Woodsales Account, 1626 (Membranes: 1)

View digitized documents.

Ms 1329

Survey, 1643 circa (Membranes: 1)

View digitized documents.

Sub-subseries 6: Faconshall

Ms 1330

Undated; Remembrances, 16th century late (Membranes: 1)

Ms 1331

Post 37 Elizabeth; Extent or Valor "upon suing out of Mr. Yaxleis lyvery" (Parchment), 1595 post (Membranes: 1)

Ms 1332

Undated; Particular, 1589-1595 circa (Membranes: 1)

Ms 1333

Undated; Note with Valuation, 1589-1595 circa (Membranes: 1)

Ms 1334

Undated; Rental, 1596 circa (Membranes: 1)

Ms 1335

Undated; A Steward's Bill, 1600 circa (Membranes: 1)

Ms 1336

Undated; Note of Money Due, 1600 circa (Membranes: 1)

Ms 1337

1600; Woodsales Account, 1600 (Membranes: 1)

Ms 1338

Undated; Note of the lands Mr. Stokes had of Gyles Ruste (Canceled Bond on verso dated 1601), 1601 circa (Membranes: 1)

Sub-subseries 7: Rushes and Jennies in Gislingham

Ms 1339

4 Elizabeth, July; Rental, 1562 (Membranes: 4)

Ms 1340

Receipted Steward's Bill, 1586, September 10 (Membranes: 1)

Ms 1341

Receipted Steward's Bill, 1586, October 17 (Membranes: 1)

Ms 1342

Receipted Steward's Bills, 1586-1588 (Membranes: 1)

Ms 1343

Receipted Steward's Bills, 1587 (Membranes: 1)

Ms 1344

Receipted Steward's Bill, 1587, September 8 (Membranes: 1)

Ms 1345

Receipted Steward's Bills, 1588, September 11, October 16 (Membranes: 1)

Sub-subseries 8: Wiverston

Ms 1346

Undated; Precedents (3 Ed I - 3 Hen IV) for Felling Timber, 16th century mid (Membranes: 1)

Ms 1347

Undated; "A note out of Court Rolles concernying felling of tymber uppon copieholde", 16th century late (Membranes: 1)

Ms 1348

Undated; "Sir Nycholas Bacon's cleyme for a Knights Fee", 16th century late (Membranes: 1)

Ms 1349

Undated; Survey, 16th-17th century (Membranes: 1)

Ms 1350

Undated; "Precydentes for Waste contrary to the custome, 16th-17th century (Membranes: 1)

Ms 1351

Undated; Collection of Evidences (1 Rich II - 1 Eliz) for rent due by Mr. Thomas Cornwalleis, 1559 post (Membranes: 1)

Ms 1352

Undated; Abstract of Title, 1567 post (Membranes: 1)

Ms 1353

Undated; Abstract of Title (Ink drawing of Canopied bed on verso), 1574 circa (Membranes: 1)

Ms 1354

Undated; Fragment of Bailiff's Account, 1578-1599 circa (Membranes: 1)

Ms 1355

Rental, 1592-1595 (Membranes: 2)

Ms 1356

Woodsales Account, 1596 (Membranes: 1)

Ms 1357

Note touching felling of Timber, 1609, November 17 (Membranes: 1)

Sub-subseries 9: Heigham in Mellis

Ms 1358

24 Henry VII, Sept. 29-1 Henry VIII, Sept. 29; Steward's Account, 1508-1509 (Membranes: 1)

Ms 1359

Late Hen VIII; Increase of Rents with Wenham Hall, 16th century mid (Membranes: 1)

Ms 1360

Undated; "The Bottle of 30 peces of land of Richard Eglyn" (Parchment), 1565 circa (Membranes: 1)

Ms 1361

1631, August 8; Christopher Smeare's Memorandum of Agreement (With John Tyndall's decision in William Smeare V. William Alfrey; Bailiff's Account 1571-1572; 1565-1566; Extract of Court Rolls; Memorandum, gathered with Pin) [description applies to "Ms" 1361-1367], 1631, August 8; 1571-1572; 1565-1566 (Membranes: 6)

Ms 1362

1631, August 8; Christopher Smeare's Memorandum of Agreement (With John Tyndall's decision in William Smeare V. William Alfrey; Bailiff's Account 1571-1572; 1565-1566; Extract of Court Rolls; Memorandum, gathered with Pin) [description applies to "Ms" 1361-1367], 1631, August 8; 1571-1572; 1565-1566 (Membranes: 6)

Ms 1363

1631, August 8; Christopher Smeare's Memorandum of Agreement (With John Tyndall's decision in William Smeare V. William Alfrey; Bailiff's Account 1571-1572; 1565-1566; Extract of Court Rolls; Memorandum, gathered with Pin) [description applies to "Ms" 1361-, 1631, August 8; 1571-1572; 1565-1566 (Membranes: 6)

Ms 1364

1631, August 8; Christopher Smeare's Memorandum of Agreement (With John Tyndall's decision in William Smeare V. William Alfrey; Bailiff's Account 1571-1572; 1565-1566; Extract of Court Rolls; Memorandum, gathered with Pin) [description applies to "Ms" 1361-, 1631, August 8; 1571-1572; 1565-1566 (Membranes: 6)

Ms 1365

1631, August 8; Christopher Smeare's Memorandum of Agreement (With John Tyndall's decision in William Smeare V. William Alfrey; Bailiff's Account 1571-1572; 1565-1566; Extract of Court Rolls; Memorandum, gathered with Pin) [description applies to "Ms" 1361-, 1631, August 8; 1571-1572; 1565-1566 (Membranes: 6)

Ms 1366

1631, August 8; Christopher Smeare's Memorandum of Agreement (With John Tyndall's decision in William Smeare V. William Alfrey; Bailiff's Account 1571-1572; 1565-1566; Extract of Court Rolls; Memorandum, gathered with Pin) [description applies to "Ms" 1361-, 1631, August 8; 1571-1572; 1565-1566 (Membranes: 6)

Ms 1367

1631, August 8; Christopher Smeare's Memorandum of Agreement (With John Tyndall's decision in William Smeare V. William Alfrey; Bailiff's Account 1571-1572; 1565-1566; Extract of Court Rolls; Memorandum, gathered with Pin) [description applies to "Ms" 1361-, 1631, August 8; 1571-1572; 1565-1566 (Membranes: 6)

Ms 1368

10 James I, May 4; Rental (Parchment), 1612 (Membranes: )

Ms 1369

Undated; Survey, 17th century late (Membranes: 1)

Ms 1370

Rental, 1703 (Membranes: 1)

Ms 1371

Abstract of Title of Sir John Holt's lands, 1704, July 13 (Membranes: 4)

Sub-subseries 10: Mellis St. Johns

Ms 1372

Undated; Particular, 1554 circa (Membranes: 1)

Ms 1373

Undated; Particular, 1554 circa (Membranes: 2)

Ms 1374

Undated; Abstract of Title, 1561-1583 circa (Membranes: 1)

Ms 1375

Post 17 Elizabeth; Abstract of Title, 1575 post (Membranes: 2)

Ms 1376

Post 17 Elizabeth; Concerning Strays, 1575 post (Membranes: 1)

Ms 1377

Undated; Rental, 1597 circa (Membranes: 1)

Ms 1378

Undated; Rental, 1599 circa (Membranes: 1)

Ms 1379

Post 41 Elizabeth; Rental, 1599 circa (Membranes: 1)

Ms 1380

5 James I, September 29; Account of debts of Sir Nicholas Bacon for rents issuing out of divers townes in Suffolk belonging to the Priory of Battesford (With copy by Ambrose Sexby, Hillary Term 6 James I) [decription applies to "Ms" 1380 and 1381], 1607 (Membranes: 2)

Ms 1381

5 James I, September 29; Account of debts of Sir Nicholas Bacon for rents issuing out of divers townes in Suffolk belonging to the Priory of Battesford (With copy by Ambrose Sexby, Hillary Term 6 James I) [decription applies to "Ms" 1380 and 1381], 1607 (Membranes: 2)

Ms 1382

Undated; Remembrances for Sir Nicholas Bacon, 1611 circa (Membranes: 1)

Ms 1383

Rental, 1673, September 29 (Membranes: 1)

Ms 1384

Rental, 1675, September 29 (Membranes: 1)

Ms 1385

Rental, 1681, September 29 (Membranes: 1)

Ms 1386

Undated; Leete Bill (With Burgate), 1681 (Membranes: 1)

Ms 1387

1683, September 29; Rental, 1683, September 29 (Membranes: 1)

Ms 1388

Rental, 1685, September 29 (Membranes: 1)

Ms 1389

Rental, 1687, September 29 (Membranes: 1)

Ms 1390

Undated; Abstract of Title of Azariah Raynolds, 1714 post (Membranes: 1)

Sub-subseries 11: Foxherd cum membris

Ms 1391

Undated; Abstract of Title for Acketon (Parchment), 15th century (Membranes: 1)

Ms 1392

Undated; Rental, 15th century (Membranes: 1)

Ms 1393

Undated; Holdings of Knight's Fees in Reydon, 16th century early (Membranes: 1)

Ms 1394

Undated; Abstract of Title of Ed. Boteler, 16th century early (Membranes: 1)

Ms 1395

Undated; Rental of Reydon, 16th century early (Membranes: 1)

Ms 1396

Undated; Rental, 16th century early (Membranes: 1)

Ms 1397

Undated; Rental, 16th century early (Membranes: 1)

Ms 1398

Undated; Rental, 16th century (Membranes: 1)

Ms 1399

Undated; Plat of Burfold Close and Burfold Woode, 16th century (Membranes: 1)

Ms 1400

14 Henry VII or VIII; Bill for Repairs of Whersted Hall, 1498 or 1522 (Membranes: 1)

Ms 1401

14 Henry VII or VIII; Bill for Repair of Reydon Mill, 1498 or 1522 (Membranes: 1)

Ms 1402

8-9 Henry VIII; Steward's Account of Repairs at Reydon, 1516-1517 (Membranes: 1)

Ms 1403

21 Henry VIII, October 2; Particular of lands of Johanne, Brigit, Anne and Mary Bures, 1529 (Membranes: 1)

Ms 1404

36 Henry VIII; Bill for Repairs done at Reydon Mill, 1544 (Membranes: 1)

Ms 1405

Account (with variant copy) [description applies to "Ms" 1405 and 1406], 1545, March 25 (Membranes: 2)

Ms 1406

Account (with variant copy) [description applies to "Ms" 1405 and 1406], 1545, March 25 (Membranes: 2)

Ms 1407

37 Henry VIII, September 29; Account for Half year at Reidon, 1545 (Membranes: 1)

Ms 1408

Undated; Rental, 1551 circa (Membranes: 1)

Ms 1409

5 Edward VI; March 25, September 29; Rental, 1551 (Membranes: 2)

Ms 1410

4&5 Philip and Mary; Woodsales Account for Reydon, 1558 (Membranes: 1)

Ms 1411

1563; Memorandum on holding courts, 1563 (Membranes: 1)

Ms 1412

44 Elizabeth, May; Abbuttals of William Smyth's lands (Parchment), 1602 (Membranes: 1)

Ms 1413

44 Elizabeth, Michaelmas Term; Respite of Homage for Acton, 1602 (Membranes: 1)

Ms 1414

Undated; Survey of Howewood, 17th century (Membranes: 1)

Ms 1415

Undated; Plat of Howewoode (Parchment), 17th century (Membranes: 1)

Ms 1416

Undated; Particular, 1655 century (Membranes: 1)

Ms 1417

Undated; Valuation, 1655 century (Membranes: 1)

Ms 1418

Undated; The Descent of Foxhearth (With variant copy) [description applies to "Ms" 1418 and 1419], 1655 century (Membranes: 2)

Ms 1419

Undated; The Descent of Foxhearth (With variant copy) [description applies to "Ms" 1418 and 1419], 1655 century (Membranes: 2)

Sub-subseries 12: Mettingham College lands

Ms 1420

Undated; Steward's Account, 14th century (Membranes: 1)

View digitized documents.

Ms 1421

Undated; Memorandum of lands (Richard Shyrlok), 15th century (Membranes: 1)

View digitized documents.

Ms 1422

Undated; Rental fragment, 15th century (Membranes: 1)

View digitized documents.

Ms 1423

Undated; Rental of Bongey, 15th century late (Membranes: 1)

View digitized documents.

Ms 1424

Undated; Rental fragment, 15th-16th century (Membranes: 1)

View digitized documents.

Ms 1425

Undated; Allowance of Account, 16th century early (Membranes: 1)

View digitized documents.

Ms 1426

Undated; Survey of lands of John Welles, 16th century mid (Membranes: 1)

View digitized documents.

Ms 1427

Undated; "A noate of certein free rents deteined", 16th century late (Membranes: 1)

View digitized documents.

Ms 1428

Undated; Survey of lands acquired from Duke of Norfolk in exchange for manor cf Brissingham, 1564 circa (Membranes: 1)

View digitized documents.

Ms 1429

Undated; Memorandum, 1564 post (Membranes: 1)

View digitized documents.

Ms 1430

Undated; Customel, 1564 post (Membranes: 1)

View digitized documents.

Ms 1431

9 Elizabeth, May 12; Survey or Particular, 1567 (Membranes: 1)

View digitized documents.

Ms 1432

Particular of the lands in Shyrlockes assigned by Sir Thomas Cornwalys to Sir Nicholas Bacon, Lord Keeper, 1568, October 7 (Membranes: 1)

View digitized documents.

Ms 1433

Undated; Steward's Bill, Post 1568 (Membranes: 1)

View digitized documents.

Ms 1434

Woodsales Account, 1587 (Membranes: 1)

View digitized documents.

Ms 1435

Woodsales Account, 1587, September 29 (Membranes: 1)

View digitized documents.

Ms 1436

Undated; Survey; With Receipt for Henry Cornwalleis 27 September 1587, 1587, 27 September (Membranes: 1)

View digitized documents.

Ms 1437

Steward's Bill of "repracons", 1590 (Membranes: 1)

View digitized documents.

Ms 1438

Woodsales Account, 1590 (Membranes: 1)

View digitized documents.

Ms 1439

Undated; Abstract of Title for Sir Edmund Bacon, 1595 post (Membranes: 1)

View digitized documents.

Ms 1440

Woodsales Account, 1598 (Membranes: 1)

View digitized documents.

Ms 1441

1599; Woodsales Account, 1599 (Membranes: 1)

View digitized documents.

Ms 1442

Undated; Plat (colored) of Shirlokkes, 1600 circa (Membranes: 1)

View digitized documents.

Ms 1443

Undated; Woodsales Account, 1600 circa (Membranes: 1)

View digitized documents.

Ms 1444

1-2 James I; Edmund Bacon's account for payments of amerciaments at Court Baron, 1603-1604 (Membranes: 1)

View digitized documents.

Ms 1445

Woodsales Account, 1613 (Membranes: 1)

View digitized documents.

Ms 1446

#NAME?, 1614 (Membranes: 1)

View digitized documents.

Ms 1447

1619; Mr. Crop's Notes on II, 1619 (Membranes: 1)

View digitized documents.

Sub-subseries 13: Thornage cum membris

Ms 1448

Undated; Part of Account Book, 16th century early (Membranes: 4)

Ms 1449

Undated; Charges for Reparacons for Thornegge Myll, 16th century early (Membranes: 1)

Ms 1450

35 Henry VIII; Rental of William Bakon, 1543 (Membranes: 1)

Ms 1451

Post 37 Henry VIII; Abstract of Title of Asteley from the Feudary Books of the Exchequer, 1543 post (Membranes: 1)

Ms 1452

Post 38 Henry VIII; "Presidents for felling of Tymber", 1546 post (Membranes: 1)

Ms 1453

Post 1 Elizabeth; Remembrances of Certayn Evidences re: Sir William Butts lands, 1559 post (Membranes: 8)

Ms 1454

Undated; Value of Sir William Butts lands, 1561 (Membranes: 1)

Ms 1455

Charges for Repair of Thornage Myll, 1575, April 26 (Membranes: 1)

Ms 1456

25 Elizabeth, March 25; Rental, 1583 (Membranes: 4)

Ms 1457

Bayliff's receipt for wethers & Ra"Ms", 1586, May 12 (Membranes: 1)

Ms 1458

Memorandum re: Robert Pownser's Keeping Sheep, 1586, May 19 (Membranes: 1)

Ms 1459

Steward's Allowances Account for Studye, 1586, August 7 (Membranes: 1)

Ms 1460

Account of Rent Issuinge out of the manor of Eggemere, 1588 (Membranes: 1)

Ms 1461

Woodsales Account of Melton and Eggefel, 1588 (Membranes: 1)

Ms 1462

32 Elizabeth, September 29; Bailiff's Account for Melton & Eggfeld, 1590 (Membranes: 1)

Ms 1463

32 Elizabeth, Woodsales Account of Eggfeld, 1590 (Membranes: 1)

Ms 1464

Post 314 Elizabeth Survey of the "landes of the demeanes lately graunted out of the lordes handes", 1592 post (Membranes: 1)

Ms 1465

Undated; Note of the yearly Value, 1594 circa (Membranes: 2)

Ms 1466

Woodsales Account, 1598 (Membranes: 1)

Ms 1467

Woodsales Account, 1599 (Membranes: 1)

Ms 1468

Edggfeld Woodsales Account, 1599 (Membranes: 1)

Ms 1469

Steward's Allowances Account for Studdie, 1599 (Membranes: 1)

Ms 1470

1600; Customal, 1699 (Membranes: 7)

Ms 1471

Particular of lands of the late Thomas Bacon, 1607, September 9 (Membranes: 1)

Ms 1472

Household Inventory of Thornage Hall for Anne Bacon, 1608, October 3; (1612, October renewed) (Membranes: 1)

View digitized documents.

Ms 1473

11 James I, October 29; Edgfeild and Melton Woodsales Account, 1613 (Membranes: 1)

Ms 1474

11 James I, October 29; Steward's Account, 1613 (Membranes: 1)

Ms 1475

1614; Woodsales Bill of John Bacon, 1614 (Membranes: 1)

Ms 1476

12 James I, October 29; Steward's Account, 1614 (Membranes: 1)

Ms 1477

Woodsales Account, 1615, September 18 (Membranes: 1)

Ms 1478

Edgfeild Woodsales Account, 1603-1605, October 30 (Membranes: 1)

Ms 1479

13 James I, October 30; Steward's Account (With variant copy) [description applies to "Ms" 1479 and 1480], 1615 (Membranes: 2)

Ms 1480

13 James I, October 30; Steward's Account (With variant copy) [description applies to "Ms" 1479 and 1480], 1615 (Membranes: 2)

Ms 1481

Edgefield Woodsales Account, 1617, October 31 (Membranes: 1)

Ms 1482

Melton Woodsales Account, 1617, October 31 (Membranes: 1)

Ms 1483

Woodsales Account, 1617, October 31 (Membranes: 1)

Ms 1484

Edgfeild & Melton Woodsales Account, 1619, November 2 (Membranes: 1)

Ms 1485

1619, November 2; Woodsales Account, 1619, November 2 (Membranes: 1)

Ms 1486

22 James I, January 13; Steward's Account, 1624 or 1625 (Membranes: 1)

Sub-subseries 14: Other Norfolk Manors

Ms 1487

Undated; Rectory of Dyklebourne; Particular (for Mr. Bacon, Collector, Court of Augmentations), 1539 circa (Membranes: 1)

View digitized documents.

Ms 1488

1588, September 29; Culford; Balyve's Account of Corne Rent, 1588, September 29 (Membranes: 1)

Ms 1489

32 Elizabeth; Riborough; Steward's Account, 1590 (Membranes: 1)

Ms 1490

Culford ?; Steward's Account, 1590, May 20 (Membranes: 1)

Ms 1491

Riborough; Steward's Account, 1598 (Membranes: 1)

Ms 1492

Culford ?; Steward's Account, 1598, November 6 (Membranes: 1)

Ms 1493

Culford; Shepereeves Account, 1605 (Membranes: 1)

Ms 1494

Gillingham; Steward's Account, 1613 (Membranes: 1)

Ms 1495

Gillingham; Woodsales Account, 1613 (Membranes: 1)

Ms 1496

Thorpe Abbote or Cornwalleis; Steward's Account, 1678 (Membranes: 1)

Sub-subseries 15: Bury Assize Accounts

Ms 1497

22 Elizabeth, Trinity, Michaelmas, 1580 (Membranes: 1)

Ms 1498

27 Elizabeth, Trinity; 27-28 Elizabeth, Michaelmas; 28 Elizabeth, Hillary, 1585-1586 (Membranes: 1)

Ms 1499

28 Elizabeth, Pasche, 1586 (Membranes: 1)

Ms 1500

28 Elizabeth, Trinity, 1586 (Membranes: 1)

Ms 1501

29 Elizabeth, Hillary, 1586 or 1587 (Membranes: 1)

Ms 1502

29 Elizabeth, Pasche, Trinity, 1587 (Membranes: 1)

Ms 1503

29-30 Elizabeth, Michaelmas, 1587 (Membranes: 1)

Ms 1504

30 Elizabeth, Hillary, Trinity, 1588 (Membranes: 1)

Ms 1505

30-31 Elizabeth, Michaelmas, 1588 (Membranes: 1)

Ms 1506

31 Elizabeth, Pache, 1589 (Membranes: 1)

Ms 1507

31 Elizabeth, Trinity, 1589 (Membranes: 1)

Ms 1508

34 Elizabeth, Hillary, Pasche, Michaelmas, 1592 (Membranes: 1)

Ms 1509

35 Elizabeth, Pasche, Trinity, 1593 (Membranes: 1)

View digitized documents.

Sub-subseries 16: Drury Family Accounts

Ms 1510

Note of the Cheeses left at Hawsted, 1608, April 22 (Membranes: 1)

Ms 1511

General Account, 1609, September 22-January 20 (Membranes: 1)

Ms 1512

Quarters rental for Drury Lane, London, 1612 (Membranes: 1)

View digitized documents.

Ms 1513

Undated; "Remembrances of thinges to be done about the gatehowse at Drury howse", 1613 or 1614 (Membranes: 1)

View digitized documents.

Ms 1514

Undated; Account of Building charges at Snares Hill and Hargate, 1613-1614 (Membranes: 1)

Ms 1515

Steward's Account, 1613, September 27 (Membranes: 1)

Ms 1516

Steward's Account of Building Charges, 1613, November 16 (Membranes: 1)

Ms 1517

"Inventorie of such thinges as weare left with Sir Walter Copes at Kennsington" by Sir Robert and Lady Drury(Parchment), 1614, July 18 (Membranes: 1)

View digitized documents.

Ms 1518

Steward's Account, 1614, September 30 (Membranes: )

Sub-subseries 17: Miscellaneous Manors

Ms 1519

Undated; No Place; Rental Fragment, 15th-16th century (Membranes: 1)

Ms 1520

Undated; Colne, Essex; Survey (Parchment), 15th-16th century (Membranes: 1)

Ms 1521

15-16 Henry VII; Toowaters, Parish of Hemla"Ms"ted, Herts (Robert Bures), 1500 (Membranes: 1)

Ms 1522

Post 36 Henry VIII, April 20; Westhorpe, "The abbuttalies of two pces of pasture lying in a Certaine close called Goslings", 16th century mid (Membranes: 1)

Ms 1523

1562, September 29; Markes Essex?; Rental & Account, 1562, September 29 (Membranes: )

Ms 1524

Undated; Bryssingham; Particular, 1564 circa (Membranes: 1)

Ms 1525

1575, February 15; "The libertyes of Gle"Ms"ford which the Busshopp of Ely claymathe", 1575, February 15 (Membranes: 1)

Ms 1526

C. 36 Elizabeth; Unidentified Place; The profits of a franchise granted by Sir Nicholas Bacon [description applies to "Ms" 1526 and 1527], 1594 circa (Membranes: 2)

Ms 1527

C. 36 Elizabeth; Unidentified Place; The profits of a franchise granted by Sir Nicholas Bacon [description applies to "Ms" 1526 and 1527], 1594 circa (Membranes: 2)

Ms 1528

39 Elizabeth, July; Gislingham and Goldingham; Extent (Parchment), 1597 (Membranes: 1)

Ms 1529

Parkers Close; Surveyor's report, 1623, September 5 (Membranes: 1)

Ms 1530

Undated; "Sir Henry Hungates note of the houshostuffe he had at Hackney", 17th century mid (Membranes: 1)

Ms 1531

Undated; Gislingham; Abstract of title, 17th century late (Membranes: 1)

Sub-subseries 18: Unidentified Manors: Miscellaneous Accounts

Ms 1532

Undated, 15th-16th century (Membranes: 1)

Ms 1533

Undated, 15th-16th century (Membranes: 1)

Ms 1534

Undated (With Rental), 16th century (Membranes: 1)

Ms 1535

Undated (Verso has note concerning William Rede), 1543 circa (Membranes: 1)

Ms 1536

Undated; Mr. Hulbordes bill for strayes, 16th century mid (Membranes: 1)

Ms 1537

Undated; (Concerning the tenths of various manors belonging to Sir Nicholas Bacon, the stewardship of the Honor of Eye and Clare, and payments to the Court of Wards), 16th century late (Membranes: 1)

Ms 1538

The arrearages of Mr. Parker's Account, 1591-1594 (Membranes: )

Ms 1539

Undated; "Sg: Thorntons Bill", 16-17th century (Membranes: 1)

Ms 1540

Undated; Woodsales, 16th-17th century (Membranes: 1)

Ms 1541

John Bacon's Account, 1617, October 29 (Membranes: 1)

Ms 1542

Summary of Russell's Account, 1739, March 25 - 1741, June 1 (Membranes: 1)

Sub-subseries 19: Remembrances of Accounts

Ms 1543

C. 8-21 Elizabeth; Remembrances concerning title to several manors and the answers thereto [description applies to "Ms" 1543 and 1544], 1566-1578 circa (Membranes: 2)

Ms 1544

C. 8-21 Elizabeth; Remembrances concerning title to several manors and the answers thereto [description applies to "Ms" 1543 and 1544], 1566-1578 circa (Membranes: 2)

Ms 1545

On the Account, 1587 (Membranes: 1)

Ms 1546

On the Account, 1588 (Membranes: 1)

Ms 1547

1589; On the Account, 1589 (Membranes: 1)

Subseries 22: Particulars: Lands of Various Persons (Ms 1548-Ms 1551)

Ms 1548

Undated; Parcella of Lands of Simon Jurdon, circa 1471 (Membranes: 1)

Ms 1549

Post 35 Henry VIII, September 29; Particular of Lands appointed to John Denny of the inheritance of Sir Anthony Denny, in recompence of his lands given to George Dacres; With Account of Money due to be paid to the Bishop of Norwich by Anthony Denny, circa 1543 (Membranes: 1)

Ms 1550

Undated; No Place; Three evaluations of 333 Acres of land, 16th century (Membranes: 1)

Ms 1551

Undated; Particular of Mr. Farneley's freehold of Horne Mill and lands in Buckenham, circa 1547-1558 (Membranes: 1)

Ms 1552

Undated; Particular of Parker's lands in Kinges Langley in Hertforde Shyre, circa 1556 (Membranes: 1)

Ms 1553

7 Elizabeth; Particular of Lands and Possessions of Sir Nicholas Bacon, Lord Keeper (Parchment cover), 1565 (Membranes: 9)

Subseries 23: Inventories (Ms 1554)

Ms 1554

"Goods & Catells of Robert Browne of Botisdale...Tanner...whoStondeth utlawed" July 4, 1558 (Membranes: 1)

Ms 1555

Undated; Inventory of goods detained by Mr. Clopton of Lyston, 17th century (Membranes: 1)

Ms 1556

Plate in my Lady's Chamber, September 28, 1616 (Membranes: 1)

View digitized documents.

Series II: Manuscripts (Ms 1557-4566)

Subseries 1: Charter and Deeds (Ms 1557-Ms 1823)

Ms 1557

Undated; 1. Thomas de Burg 2. Gilbert son of Nicholas priest of Foxherd; Foxherd (X); Confirmation of Adam de Kokefeld's Gift, 1200-1225(Seals: *1)

View digitized documents.

Ms 1558

Undated; 1. William once son of Lord William de Swyneford 2. Robert son of Richard de Stoke; Lands and tenements in Foxherd (X); 5 marks and 5s & 1 rose an. rent; Gift, 1250 circa(Seals: *1)

View digitized documents.

Ms 1559

Undated; 1. John Reine and Sara his wife 2. Robert Firmario de Foxerth; Pentelowe (X); 36s and 5d an. rent; Gift, 1261-1277 circa(Seals: *2)

View digitized documents.

Ms 1560

46 Henry III, March 9; 1. Thomas de Wanci 2. Robert son of Richard de Stok; Messuage in Foxherd (X); 16s and 2s an. rent; Gift, 1261-1262(Seals: *1)

View digitized documents.

Ms 1561

46 Henry III, September 29; 1. Everard son of William 2. Robert son of Richard de Stok; Foxherd (X); 63s 10d and 2d an. rent; Gift, 1262(Seals: *1)

View digitized documents.

Ms 1562

Undated; 1. Everard son of William 2. Robert son of Richard de Stoke; Foxherd (X); 3 peppercorns an. rent; Gift & Exchange, 1262-1282 circa(Seals: *1)

View digitized documents.

Ms 1563

Undated; 1. Everard son of William de Foxherd 2. Robert son of Richard de Stokes; Tenement called Colemanneshale Foxherd; 40d and 3 peppercorns an. rent; Gift, 1262-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1564

Undated; 1. William de Bradefeld de Pentelowe 2. Robert le Emfermer son of Richard de Stokes; Pentelowe (X); 25s & 1 clove an. rent; Gift, 1262-1282(Seals: s*1)

View digitized documents.

Ms 1565

Undated; 1. Maurice de Kantia 2. Robert son of Richard de Stoke; Foxherde (X); 3s 4d & 1 ob 1/2dan. rent; Gift, 1262-1282 circa(Seals: *1)

View digitized documents.

Ms 1566

Undated; 1. Richard son of Thomas de Suberi Sudbury2. Robert son of Richard de Stoke; Foxherde (X); 40s and 6d & 1 peppercorn an. rent; Gift, 1262-1282 circa(Seals: s*1)

View digitized documents.

Ms 1567

Undated; 1. Walter son of Richard de Stoke 2. Robert son of Richard de Stoke; Foxherd (X); 2 marks & 9d an. rent; Gift, 1262-1282 circa(Seals: s*1)

View digitized documents.

Ms 1568

Undated; 1. Walter son of Richard de Stoke 2. Robert son of Richard de Stoke; Foxherd (X); 14s 6d & 2d an. rent; Gift, 1262-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1569

Undated; 1. Robert son of Robert Parson of Pentelowe 2. Robert son of Richard de Stokes; Foxirth (X); C 1262-82?5s & 2 peppercorns an. rent; Gift,(Seals: 1*1)

View digitized documents.

Ms 1570

Undated; 1. Simon son of William del Broc de Foxherd 2. Robert son of Richard de Stoke; Foxherd (X); 2 marks and 3d & 1 peppercorn an. rent; Gift, 1262-1282 circa(Seals: s*1)

View digitized documents.

Ms 1571

Undated; 1. Michael de Weston 2. Robert son of Richard de Stoke; Foxherd (X); 14s and ldan. rent; Gift, 1262-1282 circa(Seals: f*1)

View digitized documents.

Ms 1572

Undated; 1. Michael de Weston 2. Simon son of William de Foxherde; Foxherde (X); 8 marks & 16d an. rent; Gift, 1262-1282 circa(Seals: *1)

View digitized documents.

Ms 1573

Undated; 1. Richard son of Richard de Weston 2. Peter son of William de Broc de Foxherd; Foxherde (X); 64s, 3 peppercorns an. rent and 1 ob toward 20s scutage; Gift, 1262-1282 circa(Seals: f*1)

View digitized documents.

Ms 1574

Undated; 1. Roger son of Richard Ulwyne de Pentelawe 2. John son of Richard de Pentelawe; Pentelawe (X); Gift & Exchange, 1262-1282 circa(Seals: f*1)

View digitized documents.

Ms 1575

52 Henry III, No day; 1. Lord Robert de Reydon 2. John son of Robert de Laffam; Hadleh & Laffam (X); 20 marks; Indented Chirograph of Confirmation, 1267(Seals: 1*1)

View digitized documents.

Ms 1576

Undated; 1. Hugh Mori de Reidone 2. Sir Robert de Reidon; Reidon (X); 1/2 mark and 2d an. rent; Gift, 1270 post circa(Seals: 1*1)

View digitized documents.

Ms 1577

Undated; 1. Robert Dopp 2. Robert de Reydon; Reydon (X); Quitclaim, 1270 post circa(Seals: 1*1)

View digitized documents.

Ms 1578

Undated; 1. Robert Heldelond de Reydun 2. Robertson of William Snodding de Reydun; Reydun (X); 1 mark and 1d an. rent; Gift, 1270 post circa(Seals: 1*1)

View digitized documents.

Ms 1579

Undated; 1. Robert son of Robert de Roche 2. Ralph son of Matthew de Piro; Reindone (X); 18s& 4d an. rent; Gift, 1270 post circa(Seals: 1*1)

View digitized documents.

Ms 1580

Undated; 1. Peter Le Goybe de Reyndun 2. John Caravilla and Thomas his brother; Reyndun (X); 30s & 8d an. rent; Gift, 1270 post circa(Seals: *1)

View digitized documents.

Ms 1581

Undated; 1. William son of Robert 2. Richard de Caravilla; Reidun (X); 6 1/2 marks and 12d an. rent; Indented Chirograph of Covenant of Confirmation, 1270 post circa(Seals: *1)

View digitized documents.

Ms 1582

Undated; 1. Edwin Gobat 2. William son of Robert; Messuage in Reindun; 1/2 mark; Quitclaim, 1270 post circa(Seals: 1*1)

View digitized documents.

Ms 1583

Undated; 1. Sir Robert de Reydon 2. William son of Alexander; Reydon (X); Indented Chirograph of Exchange, 1270 circa(Seals: 1*1)

View digitized documents.

Ms 1584

Undated; 1. Robert son of Eustace del Holt 2. William son of Robert de Reindon; Reindun; 20s; Quitclaim, 1270 circa(Seals: 1*1)

View digitized documents.

Ms 1585

Undated; 1. Lord William son of Sir Robert de Reydon 2. Richard de St. Dioniseo, Cissori; Reydon (X); 8s, 10d an. rent and a fourth part ?of 40s scutage; Confirmation or Gift, 1270 circa(Seals: s*1)

View digitized documents.

Ms 1586

Undated; 1. Robert Faber son of Miles Faber de Reydone 2. John de Foxholt son of John de Foxholt de Reydone; Reydone (X); 1 mark and 1 rose an. rent; Gift, 1270 circa(Seals: 1*1)

View digitized documents.

Ms 1587

Undated; 1. Roger & Alexander sons of Master Robert de Stanfeld 2. Robert Syward de Reydon; Reydon; 3s and 3 ob & 1 rose an. rent; Grant of Rent, 1270 circa(Seals: 2*2)

View digitized documents.

Ms 1588

Undated; 1. Walter Mathoun de Reydon and Agnes his wife 2. John de Aqua de Leyham; Reydon (X); Remission of 5d of 6d annual rent, 1270 circa(Seals: 2*2)

View digitized documents.

Ms 1589

Undated; 1. Mathew Carpun de Haletone 2. Alan his eldest son; Reydon (X); Quitclaim of homage and 3d annual rent of Ralph Lotun, 1270 circa(Seals: 1*1)

View digitized documents.

Ms 1590

Undated; 1. Nicholas Araz son of William Araz 2. Dame Agnes de Karavilla; Mesuage in Reidon (X); 16s and 8d an. rent plus 1d an. rent to Lord Hospitallar at Batesford; Gift, 1270 circa(Seals: f*1)

View digitized documents.

Ms 1591

Undated; 1. Symon de Eylandia Clericus 2. Robert "dto pecario" de Writele and Matilda his wife "dto mori" de Reydon; Reydon (X); 1 clove an. rent; Gift, 1270 circa(Seals: 1*1)

View digitized documents.

Ms 1592

Undated; 1. Geoffrey son of Hugh Mercator de Reidon 2. Alice de Drengeston; Messuage in Reidon; Quitclaim, 1270 circa(Seals: 1*1)

View digitized documents.

Ms 1593

55 Henry III, February 2; 1. Sir Robert de Reydon 2. Ralph Lotum; Reydon (X); Indented Chirograph of Exchange, 1270 or 1271(Seals: 1*1)

View digitized documents.

Ms 1594

55 Henry III ?, September 29; 1. Hugh Mory with assent of his wife Beatrice 2. Sir Robert de Reydon; Reydon; Quitclaim, 1271(Seals: 2*2)

View digitized documents.

Ms 1595

Undated; 1. Richard de Holebrok 2. Lord Robert de Reydon; Reydon, Holeton and Belsted; (X) 1 clove an. rent; Exchange of rents, 1271-1282 circa(Seals: *1)

View digitized documents.

Ms 1596

Undated; 1. Fluria sister of Lord Robert de Reidun 2. Lord Robert de Reidun; Reidun (X); 54s; Quitclaim, 1271-1282 circa(Seals: *1)

View digitized documents.

Ms 1597

Undated; 1. Thomas de Botingeham 2. Lord Robert de Reydone; Messuage in Reydon, etc. (X); 6 marks; Quitclaim, 1271-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1598

Undated; 1. Robert Dop de Reydune son of Robert Dop 2. Lord Robert de Reydune; Reydune, Mergetedune (X); 2s and 1 apple an. rent; Grant of Rents, 1271-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1599

Undated; 1. Robert Dop son of Robert Dop de Reydune 2. Lord Robert de Reydune; Reydune (X); 10s; Quitclaim, 1271-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1600

Undated; 1. Ralph Lotun de Reydon 2. William de Norwode; Reydone (X); 30s and 1 ginger root an. rent; Gift, 1271-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1601

Undated; 1. William son of Gilbert de Foxherd 2. Robert son of Richard de Stoke; Foxherd (X); 2s and 1 peppercorn an. rent; Gift, 1271-1282 circa(Seals: *1)

View digitized documents.

Ms 1602

Undated; 1. Thomas Crawe (Crowe) Jun. 2. Theobald de Kindham; Burgate (X); 5 marks 8s 4d and 8d an. rent; Gift, 1272 post circa(Seals: 1*1)

View digitized documents.

Ms 1603

56 Henry III, January 3; 1. John Rome and Sarra his wife 2. Margerie de Stura once wife of James Potekin; Pentellawe (X); 5 marks; Quitclaim, 1271 or 1272(Seals: *2)

View digitized documents.

Ms 1604

Undated; 1. Simon son of Peter del Broc de Foxherd 2. Ralph Osemund de Foxherd; Foxherd (X); 3 marks and 8d an. rent; Gift, 1272 circa(Seals: s*1)

View digitized documents.

Ms 1605

Undated; 1. Alexander son of William Lewin de Torph 2. Sir Peter de Burgate; Torp (X); Grant of Rent and scutage, 1272 circa(Seals: *1)

View digitized documents.

Ms 1606

Undated; 1. Peter Goyb de Reydone 2. Sir Robert de Reydone; Reydone (X); 1 "pounnz"; Grant of rent, 1272-1282 circa(Seals: *1)

View digitized documents.

Ms 1607

Undated; 1. Peter le Goyb son of Richard le Goyb de Reydune 2. Lord Robert de Reydune and Ida his wife; Reydune (X); 1 rose flower; Grant of service of John de Fortholt and rent, 1272-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1608

Undated; 1. Petronilla daughter of Thomas Lotun de Reydune 2. Robert Lotun her brother; Reydun; 5 marcs, 12d and 1 rose flower an. rent and 6d toward 20s scutage; Gift, 1272-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1609

Undated; 1. Hugh Mercator de Reydon 2. John de Hadleh and Beatrice his wife; Reydon (X); 18s, 1d an. rent and a "quardrant" toward scutage; Gift, 1272-1282 circa(Seals: 1*1)

View digitized documents.

Ms 1610

2 Edward I, Before September 29; 1. Eborard son of William de Foxherd and Alice his wife 2. Robert le Fermer; Foxherd(X); 20d; Demise for one year, 1274(Seals: *2)

View digitized documents.

Ms 1611

4 Edward I November 12; 1. Robert de Burgate 2. Roger Golafre; Melles (X); Fine, 1276(Seals: )

View digitized documents.

Ms 1612

Undated; 1. William Ridel de Aketune 2. Lord John de Hudebouile; Roydon (on dorse) (X); 10s; Quitclaim and Sale, 1279-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1613

Undated; 1. John de Hudebouill 2. John Ridel; Roydon (on dorse) (X); 8s and 8d an rent with 1d toward scutage; Gift, 1279-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1614

Undated; 1. Martin le Bretun de Burgate 2. Prioress and Convent of Campesse; Burgate (X); 40s and 2d an. rent; Gift, 1282 post circa(Seals: 1*1)

View digitized documents.

Ms 1615

Undated; 1. Thomas Crawe (Crowe) sone of Thomas Crawe 2. Church of Bte Mary de Campess and the Nuns; Burgate; 5d an. rent; Grant and Quitclaim of Rent, 1282 post circa(Seals: 1*1)

View digitized documents.

Ms 1616

Undated; 1. Ralph Gandichun de Foxherd 2. Robert le Fermer de Foxherd; Foxherd (X); 4s 6d and 1d an. rent; Gift, 1282 post circa(Seals: *1)

View digitized documents.

Ms 1617

Undated; 1. Maria de Wancy 2. Robert le Fermer de Foxherd and Elene his wife; Foxherd (X); 4 marks and 1d an. rent; Gift, 1282 post circa(Seals: *1)

View digitized documents.

Ms 1618

Undated; 1. Maria de Wancy 2. Robert Firmar de Foxerth, Elot his wife and Peter his eldest son; Foxerth (X); 38s and 2d an. rent; Gift, 1282 post circa(Seals: *1)

View digitized documents.

Ms 1619

Undated; 1. Maria de Waci 2. Gilbert Ossemund and Ida his wife; Foxherd (X); 3 1/2 marks and 2d an. rent; Gift, 1282 post circa(Seals: f*1)

View digitized documents.

Ms 1620

Undated; 1. John de Lyston son of Godefry de Lyston 2. Gilbert Ossemund de Foxerth; Mesuage in Foxerth (X); 40s, 21d an. rent and 1d toward 40s scutage; Gift, 1282 post circa(Seals: *1)

View digitized documents.

Ms 1621

Undated; 1. Michael de Weston 2. Robert called Firmar de Foxerth; Foxherth (X); 22s and 4d an. rent; Gift, 1282 post circa(Seals: 1*1)

View digitized documents.

Ms 1622

Undated; 1. Richard son of Richard de Westun 2. William son of Walter de Pentelawe and Dionisie daughter of William; Foxerd (X); 5s and 1 ob an. rent; Gift, 1282 post circa(Seals: f*1)

View digitized documents.

Ms 1623

Undated; 1. William son of Simon Pollard de Foxherd 2. Lord William de Swineford; Foxherd (X); 10s and 1 rose an. rent on alter of Bte Marie in Church of Foxherd; Gift, 1282 post circa(Seals: 1*1)

View digitized documents.

Ms 1624

Undated; 1. Robert (Fabr) Mareschelde Reydun and Matilda his wife 2. Robert de Reydun, Alice his wife and William his eldest son; Reydun (X); 20s, 3d an. rent and a quarter toward 40s scutage; Gift, 1282 circa(Seals: 2*2)

View digitized documents.

Ms 1625

Undated; 1. Peter Le Goybe de Reidun 2. John son of John de Foxholt; Reidun (X); 22s and 3d an. rent; Gift, 1282 circa(Seals: 1*1)

View digitized documents.

Ms 1626

Undated; 1. Robert Syward de Reydun 2. Ralph de Reymes de Reydun, Rose his wife and Richard his son; Mesuage in Reydun; 4 marks; Gift, 1282 circa(Seals: 1*1)

View digitized documents.

Ms 1627

Undated; 1. Peter de Burgate 2. Adam Hunwine de Burgate; Burgate (X); 2d an. rent; Gift, 1282 circa(Seals: *1)

View digitized documents.

Ms 1628

Undated; 1. Henry de Capell 2. Dame Beatrice de Burgate; Burgate, Melles (X); 16 marks; Gift, 1282 circa(Seals: s*1)

View digitized documents.

Ms 1629

Undated; 1. Richard Gardinaring de Burgate 2. Lord Thomas Caravne; Burgate (X); 3s and 1 clove an. rent; Grant of 5d an. rent, 1282 circa(Seals: 1*1)

View digitized documents.

Ms 1630

Undated; 1. Robert son of Walter de Rikingehale 2. Lord Martin Gulafre de Melles; Melles and Burgate; 4s; Quitclaim of 4d rent, 1282 circa(Seals: *1)

View digitized documents.

Ms 1631

Undated; 1. Sir Martin Gulafre 2. Agnes Norman; Stebbinge (Burgate on dorse) (X); 2d an. rent and a quarter toward scutage; Gift, 1282 circa(Seals: *1)

View digitized documents.

Ms 1632

Undated; 1. Edmund son of Andrew le Bretunn de Melles 2. Martin Ertheland de Melles; Melles (X); 12d earnest of 4 1/2d an. rent; Gift, 1282 circa(Seals: 1*1)

View digitized documents.

Ms 1633

Undated; 1. Adam once son of Thomas del Hage de Redgrave 2. Adam le Taliur de Burgate and Matilda his wife; Redgrave (X); 16s and 1d an. rent; Gift, 1282 circa(Seals: *1)

View digitized documents.

Ms 1634

Undated; 1. Robert son of Miles Fabre de Reydun 2. William de Chervil de Reydun and Alice his wife; Reydun;1/2 mark; Grant of 6d an. rent, 1282 circa(Seals: *1)

View digitized documents.

Ms 1635

Undated; 1. Robert son of Miles Fabre de Reydon 2. Robert de Reydon; Reydon (X); 1/2 mark; Grant of several rents, 1282 circa(Seals: 1*1)

View digitized documents.

Ms 1636

Undated; 1. Ralph Lotun de Reydon 2. Peter son of Reginald Stout de Brunfeld; Reydon (X); 24s, 6d an. rent and a quarter toward 40s scutage; Gift, 1282 circa(Seals: *1)

View digitized documents.

Ms 1637

Undated; 1. Ralph Lotun de Reydun 2. Robert de Reydun; Reydun (X); 15s, 1 rose and a quarter toward 40s scutage; Grant of 14d and 4 horseshoes ?an. rent from Robert Mareshal de Reydun, 1282 circa(Seals: 1*1)

View digitized documents.

Ms 1638

10 Edward I, December 13; 1. Ralph Lotun de Reydun 2. Robert Reydun; Reydun; Appointment of attorney to receive 14d and 4 horseshoes ?an. rent from Robert Mareschall de Reydun, 1282(Seals: *1)

View digitized documents.

Ms 1639

10 Edward I, February 1; 1. Maria de Wanci 2. Gilbert Ossemund and Ida his wife; Foxherde (X); 20s and 1d an. rent; Gift, 1281 or 1282(Seals: 1*1)

View digitized documents.

Ms 1640

10 Edward I, April 24; 1. Robert son of Miles Fabre de Reydun 2. Robert de Reydun, Alice his wife, William his eldest son; Reydun (X); 20s; Gift, 1282(Seals: 1*1)

View digitized documents.

Ms 1641

10 Edward I, October 7; 1. Robert de Burgate 2. Roger de Berneford clerk, attorney of William de Glanvill; Burgate; 35 marks; Indented chirograph of Gift, 1282(Seals: *2)

View digitized documents.

Ms 1642

Undated; 1. Peter son of Robert le Fermer de Foxherthe 2. William Frede de Foxherthe and Dionisia his wife; Foxherd (X); A sum of money and 4d an. rent; Gift, 1282-1290 circa(Seals: 1*1)

View digitized documents.

Ms 1643

Undated; 1. John le Fermer de Foxherd 2. Peter le Fermer de Foxherd; Foxherd (X); a sum of money and 1d an. rent; Gift, 1282-1290 circa(Seals: *1)

View digitized documents.

Ms 1644

Undated; 1. Peter once son of Adam de Bedingfeld 2. Ralph son of William Lotun de Reydone in free marriage with his sister Catherine; Messuage called Polstedelond and other land in Reydone (X); Gift and Grant of 5s 2d an. rent, 1282-1290 circa(Seals: f*1)

View digitized documents.

Ms 1645

Undated; 1. Alan de Giselingham 2. Symon de Giselingham his son; Burgate (X); 20 marks and 1 clove an. rent; Gift, 1282-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1646

Undated; 1. William son of Adam de Stebbinge 2. Symon de Giselingham; Burgate (X); 16d and 1 clove an. rent; Grant of 2 1/2 d an. rent, 1282-1291 circa(Seals: f*1)

View digitized documents.

Ms 1647

Undated; 1. William de Stebbing 2. Walter son of Benedict de Ponte de Redgrave; Burgate (X); 2s an. rent and 1d toward 20s scutage; Gift, 1282-1291 circa(Seals: f*1)

View digitized documents.

Ms 1648

Undated; 1. Galio ?de Stebbinge 2. John Swan; Buregate (X); 2d an. rent; Quitclaim, 1282-1291 circa(Seals: *1)

View digitized documents.

Ms 1649

Undated; 1. Robert le Bretoun and William his son 2. Sir Robert de Burgate; Bradewong (Burgate on on dorse); 20s; Quitclaim, 1282-1291 circa(Seals: *2)

View digitized documents.

Ms 1650

Undated; 1. Sir Robert de Burgate 2. William le Bretun; Messuage in Burgate; 100s and 1 ob an. rent; Gift, 1282-1291 circa(Seals: *1)

View digitized documents.

Ms 1651

Undated; 1. William Le Bretoun de Burgate 2. Thomas Rector of the Church of Burgate; Burgate (X); 16s and 1d an. rent; Gift, 1282-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1652

Undated; 1. William de Syporle 2. Lord Robert de Burgate; Burgate (X); 1 mark; Quitclaim, 1282-1291 circa(Seals: *1)

View digitized documents.

Ms 1653

Undated; 1. Robert de Burgate 2. Richard Lambricht de Redgrave and Galiene his wife; Burgate (X); 15s, 3 1/4 d an. rent and a quarter toward scutage; Gift, 1282-1291 circa(Seals: *1)

View digitized documents.

Ms 1654

Undated; 1. Etheldreda daughter of John de Beauchamp 2. Peter son of Sir Robert de Burgate; Burgate; 1/2 mark; Quitclaim of 6d an. rent, 1282-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1655

Undated; 1. Ralph Lotun de Reidon 2. Robert de Reidone and Alice his wife; Reidon (X); 11 1/2 marks, 1d an. rent and 1 ob toward 40s scutage; Gift and Grant of 6d an. rent, 1282-1295 circa(Seals: *1)

View digitized documents.

Ms 1656

Undated; 1. William Le Large and Ida his wife; 2. Robert de Reydon; Reydon (X); 40s; Quitclaim of land and rents, 1282-1295 circa(Seals: 1*2)

View digitized documents.

Ms 1657

Undated; 1. John de Northawe 2. Robert de Burgate; Burgate (X); 2s; Quitclaim of 4d an. rent, 1282-1300 circa(Seals: *1)

View digitized documents.

Ms 1658

Undated; 1. William Butemleyn 2. Peter son of Lord Baldewyn de Melles; Florendone; Grant of 20s an. rent, 1282-1307 circa(Seals: 1*1)

View digitized documents.

Ms 1659

Undated; 1. Elyas Molendinarius de Hadlee; 2. William de Brotton and Alice his wife; Reydon (X); 1/2 mark and 1 clove an. rent; Gift, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1660

Undated; 1. John son of John Siward de Reidon 2. William son of Thomas de Brohotan and Alice his wife; Reidon (X); 3s 6d and 1 peony seed an. rent; Gift, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1661

Undated; 1. John de Hadleh 2. William son of Thomas de Brohotan and Alice his wife; Reydon (X); 16s; Quitclaim, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1662

Undated; 1. Simon son of William de Bramford 2. Walter de Naneltun; Reindon; 3s an. rent; Gift, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1663

Undated; 1. Robert de Reidon 2. Peter son of Reginald Stout de Brunfeld; Reidon (X); 6d an. rent and 1 ob toward 40s scutage; Gift, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1664

Undated; 1. Roger Birch de Reidon 2. Robert de Reidon; Reidon (X); 3s; Quitclaim, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1665

Undated; 1. Robert Faber de Reidon 2. Robert de Reidon; Reidon; 4s; Quitclaim of 6d an. rent, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1666

Undated; 1. Fulk de Vallibus 2. Gervase de Vallibus his brother; Wenham (X); 20d an. rent and 1d toward 20s scutage; Gift, 1284 circa(Seals: 1*1)

View digitized documents.

Ms 1667

Undated; 1. Sir William Grimland son of Lord Robert Grimland 2. Robert Grimland his eldest son; Grant of Knight's Fee in Northamton, Lincoln, Huntindome, 1284 circa(Seals: *1)

View digitized documents.

Ms 1668

12 Edward I, January 9; 1. Hato Faber de Wenham Combusta 2. Robert de Reydon; Reydon; 12d; Quitclaim of curtilage, 1283 or 1284(Seals: 1*1)

View digitized documents.

Ms 1669

12 Edward I, January 17; 1. Robert Faber de Reydon 2. Robert de Reydon, Alice his wife, William his Eldest son; Roydon (X); 20s and 1 ginger root an. rent; Gift, 1283 or 1284(Seals: 1*1)

View digitized documents.

Ms 1670

12 Edward I, January 25; 1. Johanna once daughter of Peter Goybe de Reydon 2. Robert de Reydon, Alice his wife, William his eldest son; Reydon (X); 4s; Quitclaim, 1283 or 1284(Seals: 1*1)

View digitized documents.

Ms 1671

12 Edward I, February 2; 1. Richard Wade de Reydone 2. Christine his daughter; Reydon (X); 4 marks and 6d an. rent; Gift, 1283 or 1284(Seals: 1*1)

View digitized documents.

Ms 1672

12 Edward I, February 2; 1. Ralph Lotun de Reydone 2. Robert de Reydon, Alice his wife, William his eldest son; Roydon (X); 6 1/2 marks, 3d an. rent and 1 1/2 d toward 40s scutage; Gift, 1283 or 1284(Seals: 1*1)

View digitized documents.

Ms 1673

12 Edward I, March 26; 1. Robert Lotun de Reydon 2. Robert de Reydon; Reydon (X); 6 1/2 marks and 1 rose an. rent; Gift, 1284(Seals: 1*1)

View digitized documents.

Ms 1674

12 Edward I, April 25; 1. Nicholas Hemming de Reydon 2. Robert de Reydon, Alice his wife, William his eldest son; Reydon (X); 4s; Quitclaim of 4d an. rent, 1284(Seals: 1*1)

View digitized documents.

Ms 1675

12 Edward I, May 22; 1. Nicholas Hemming de Reydon, 2. Robert de Reydon, Alice his wife, William his eldest son; Reydon (X); 20s and 1 rose an. rent; Gift, 1284(Seals: 1*1)

View digitized documents.

Ms 1676

12 Edward I, June 12; 1. Hugh son of Gilbert de Reymes de Werstede 2. Hugh de Reymes de Gippewico Ipswichand Ann his wife; Messuage in Gippewico; 1d an. rent; Fine, 1284(Seals: )

View digitized documents.

Ms 1677

12 Edward I, July 4; 1. Ralph Lotun de Reydon 2. Matilda his daughter; Reydon; 40s and 5s an. rent during Ralph's life and one rose to his successors; Grant of several rents, 1284(Seals: 1*1)

View digitized documents.

Ms 1678

12 Edward I, September 20; 1. Walter le Machun de Reydon and Agnes his wife 2. Robert de Reydon, Alice his wife, William his eldest son; Reydon (X); 36s and 4d an. rent; Gift, 1284(Seals: 1*2)

View digitized documents.

Ms 1679

Undated; 1. Floria de Somerton 2. Robert de Reydon; Reydon (X); Quitclaim, 1284-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1680

Undated; 1. Robert de Reidon 2. William Prop de Reidon and Rose his wife; Reidon (X); 24s, 2d an. rent and 1 ob toward scutage; Gift, 1284-1291 circa(Seals: *1)

View digitized documents.

Ms 1681

Undated; 1. John de Berekingg, Rector of the church of Colum engayne 2. Robert de Reydon and Alice his wife; Reydon, Bernholte (X); Gift and Grant of rents, 1284-1292 circa(Seals: )

View digitized documents.

Ms 1682

Undated; 1. William del Holt de Reidon 2. John de Berking and John Testard; Reydon (X); 15s and 1 clove an. rent; Grant of 17d an. rent, 1284-1292 circa(Seals: 1*1)

View digitized documents.

Ms 1683

Undated; 1. Bartholomew le Kereuile de Reydone 2. Peter de Reydon son of Sir Robert de Reydone; Reydon (X); a sum of money; Grant of 4d an. rent, 1284-1292 circa(Seals: 1*1)

View digitized documents.

Ms 1684

Undated; 1. Alexander de Gohust de Wenham Conbusta 2. Robert de Reydon, Alice his wife, William his son; Reydon (X); Quitclaim, 1284-1295 circa(Seals: 1*1)

View digitized documents.

Ms 1685

Undated; 1. Miles de Grahge de Reidon 2. Miles Greigos de Reidon and Matilda his wife; Reidon (X); 12s and 3d an. rent; Gift, 1284-1295 circa(Seals: f*1)

View digitized documents.

Ms 1686

Undated; 1. Ralph Lotun de Reydon 2. Robert son of Miles Faber de Reydon and Matilda his wife; Reydon (X); 40s, 14d an. rent and 1 ob toward 40s scutage; Gift, 1284-1295 circa(Seals: 1*1)

View digitized documents.

Ms 1687

13 Edward I, January 26; 1. Alexander de Stanfeld once son of Robert de Stanfeld de Reydon 2. Robert de Reydon, Alice his wife, William his eldest son; Reydon (X); 6s and 1 rose an. rent; Gift and Quitclaim, 1284 or 1285(Seals: 1*1)

View digitized documents.

Ms 1688

13 Edward I, August 23; 1. Alexander de Stanfeld de Reydon; 2. Robert de Reydon; Reydon (X); 5 marks, 2s an. rent and 1d toward scutage; Gift, 1285(Seals: 1*1)

View digitized documents.

Ms 1689

14 Edward I, February; 1. Henry de Guldford called le Marescall Rector of the church of Reydon 2. Robert de Reydone; Fruits of Redgrave Church; 65 marks; Indented chirograph of 2 year Lease (Cameo seal), 1285 or 1286(Seals: f*1)

View digitized documents.

Ms 1690

Undated; 1. Alice de Chereuile once wife of William de Chereuille 2. Robert de Reydone; Reydon; Scholes in Reydon; Quitclaim, 1288 circa(Seals: 1*1)

View digitized documents.

Ms 1691

16 Edward I, October 13; 1. Alice once wife of of William de Carenilla de Reydon 2. Robert de Reydon, Alice his wife, John his son; Reydon (X); 46s, 1 rose, 1288(Seals: 1*1)

View digitized documents.

Ms 1692

Undated; 1. Amisius de Beingdene 2. Richard son of Robert de Meleford; Meleford (X); 14 marks and 12d to "aulam de Meleford"; 11 3/4 d to Hugh son of Adam de Meleford; and 2d 1 ob to Richard son of Boydini an. rents; Gift and Grant of rents, 1289 circa(Seals: 1*1)

View digitized documents.

Ms 1693

Undated; 1. Margaret daughter of Robert Vyt de Meleford and Simon her son 2. Adam son of Hugh de Grangia de Waldingfeld magna; Meleford (X); 20s and 3d 1 ob an. rent; Gift, 1289 circa(Seals: 2*2)

View digitized documents.

Ms 1694

Undated; 1. William de Lawenham 2. Hugh his son; Meleford (X); 20s and root of ginger an. rent; Gift, 1289 circa(Seals: f*1)

View digitized documents.

Ms 1695

Undated; 1. Alice once wife of Robert Wran de Subery 2. Adam Wyt de Meleford and Adam de Grangia de Waldingfeld mangna; Meleford (X); 8s; Quitclaim, 1289 circa(Seals: 1*1)

View digitized documents.

Ms 1696

Undated; 1. Richard le Warner de Meleford 2. Adam de Waldingfeld; Messuage in Meleford (X); 20s; Quitclaim, 1289 circa(Seals: *1)

View digitized documents.

Ms 1697

Undated; 1. John Wran once son of Robert Wran de Sudbery 2. Adam son of Hugh de Grangia de Waldingfeld mangna; Meleford (X); 40s and 1 gingerroot an. rent; Gift, 1289 circa(Seals: s*1)

View digitized documents.

Ms 1698

Undated; 1. William de Lafham son of Arnulph de Lafham 2. Sir Robert de Reydon and Alice his wife; Reydon (X); 12d an. rent; Gift, 1289 circa(Seals: 1*1)

View digitized documents.

Ms 1699

Undated; 1. Fordanus le Waleys 2. Geoffrey de Beaumes; Cleydune; 3s; Quitclaim of 2d an. rent, 1289 circa(Seals: *1)

View digitized documents.

Ms 1700

Undated; 1. Geoffrey G?rispayl de Aketun 2. Roger son of Roger de Benetleh; North Ho (X); 50s, 8d an. rent and 1 ob toward 20s scutage; Gift, 1289 circa(Seals: f*1)

View digitized documents.

Ms 1701

17 Edward I, November 19; 1. Simon Dering de Aketon 2. Adam de Waldingfeld; Meleford (X); 10s; Quitclaim, 1288(Seals: s*1)

View digitized documents.

Ms 1702

17 Edward I, November 25; 1. Alice relict of William de Capravilla de Reydon 2. Robert de Reydon and Alice his wife; Reydon (X); 33s an. rent during her life; Gift, 1288(Seals: 1*1)

View digitized documents.

Ms 1703

17 Edward I, May 3; 1. Olive relict of Henry le Costentyn de Rykynghale 2. Sir Robert de Burgate; Messuage in Burgate; Quitclaim, 1289(Seals: 1*1)

View digitized documents.

Ms 1704

17 Edward I, October 20; 1. Ralph Lotum de Reydon 2. Roger de Reymes; Reydon (X); 6 marks, 4d an. rent and 12d toward 20s scutage; Gift, 1289(Seals: *1)

View digitized documents.

Ms 1705

Undated; 1. Adam Spendelow de Wenham 2. John de Berking and John Testard; Reydon (X); a sum of money and 1 rose an. rent; Grant of 18d an. rent, 1289-1291 circa(Seals: *1)

View digitized documents.

Ms 1706

Undated; 1. William de Berkyngge son of John de Berkyngge Rector of the Church of Coln Engayne 2. Robert de Reydon and Ralph his son and heir; Wenham combusta; Reydon (X); 55s; Grant of rents (2d copy; William called "once son of John de Berkingge", rents lower and seal fragmentary) [description applies to Ms 1706 and 1707], 1289-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1707

Undated; 1. William de Berkyngge son of John de Berkyngge Rector of the Church of Coln Engayne 2. Robert de Reydon and Ralph his son and heir; Wenham combusta; Reydon (X); 55s; Grant of rents (2d copy; William called "once son of John de Berkingge", rents lower and seal fragmentary) [description applies to Ms 1706 and 1707], 1289-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1708

Undated; 1. William del Holt de Reydone 2. Miles Greygos de Reydon and Matilda his wife; Reydone (X); a sum of money and 1 apple an. rent; Gift, 1289-1292 circa(Seals: 1*1)

View digitized documents.

Ms 1709

Undated; 1. Alice once wife of William de Capravilla 2. Robert de Reydon; Reydon (X); 3s and 1 rose an. rent for 8 years; Gift, 1289-1295 circa(Seals: 1*1)

View digitized documents.

Ms 1710

Undated; 1. Alice de Carpavilla relict of William de Carpavilla de Reydon 2. Robert de Reydon and Alice his wife; Reydon (X); 20s and 1 rose an. rent for her life; Gift, 1289-1295 circa(Seals: 1*1)

View digitized documents.

Ms 1711

Undated; 1. Olivia de Leyham 2. Sir Robert de Reydone, Alice his wife, Ralph his son; Water Mill with land and water rights in Laleford, Essex (X); a sum of money and 1 clove an. rent; Gift (Finest private seal in collection), 1289-1302 circa(Seals: 1*1)

View digitized documents.

Ms 1712

18 Edward I, April 17; 1. John de Capravilla de Reydon son of Sir William de Capravilla 2. Robert de Reydon, Alice his wife, John his son and heir; Reydon (X); 1/2 mark and 1d an. rent; Grant of 4d an. rent, 1290(Seals: 1*1)

View digitized documents.

Ms 1713

18 Edward I, May 17; 1. Peter son of Robert le Fermer de Foxherde 2. William son of Walter Faber de Borle; Pentelowe (X); 7s and 12d an. rent; Gift, 1290(Seals: *1)

View digitized documents.

Ms 1714

18 Edward I, June 15; 1. Amice de Geddinge once wife of Adam de Geddinge 2. Robert de Reydon, Roger Faber de Schelleye once son of Robert Sigar de Hecham and Bertha his wife "qdam Nativi meii": Reydon; 100s; Quitclaim, 1290(Seals: 1*1)

View digitized documents.

Ms 1715

18 Edward I, October 27; 1. Ralph Lotun de Reydon 2. Roger de Reymes de Hecham; Reydon (X); 20 marks; several amounts of grain, 3s and 1 rose an. rent plus 12d toward 20s scutage of Convent of St. Antoni de Kerseye; Gift [description applies to Ms 1715 and 1716], 1290(Seals: *1)

View digitized documents.

Ms 1716

18 Edward I, October 27; 1. Ralph Lotun de Reydon 2. Roger de Reymes de Hecham; Reydon (X); 20 marks; several amounts of grain, 3s and 1 rose an. rent plus 12d toward 20s scutage of Convent of St. Antoni de Kerseye; Gift [description applies to Ms 1715 and 1716], 1290(Seals: *1)

View digitized documents.

Ms 1717

Undated; 1. Alice once wife of William de Capravilla de Reydon 2. Robert de Reydon, and Alice his wife; Reydon (X); 20s; Gift, 1290-1291 circa(Seals: 1*1)

View digitized documents.

Ms 1718

Undated; 1. William son of John de Iuele de Pentlowe (X); 40s, 16d an. rent and 4 capons for Qurtilage; Gift, 1290-1297 circa(Seals: *1)

View digitized documents.

Ms 1719

Undated; 1. Thomas son of Sir Ralph de Melles 2. John son of Thomas de Derneford in marriage to Alma his sister; Melles (X); 12d an. rent; Gift, 1290-1297 circa(Seals: *1)

View digitized documents.

Ms 1720

19 Edward I no day; 1. William de Northall de Burgate 2. William son of Sir Robert de Burgate; Burgate (X); 1/2 mark and 1 ob an. rent; Gift, 1291(Seals: *1)

View digitized documents.

Ms 1721

19 Edward I, March 18; 1. Roger once son of Henry Hemming de Reydon 2. Peter de Reydon brother of Robert de Reydon; Messuage in Reydon (X); 1/2 mark and 3d an. rent; Gift, 1290 or 1291(Seals: 1*1)

View digitized documents.

Ms 1722

19 Edward I, March 25; 1. Luke Morel de Goffelde 2. Peter de Burgate and Amice his wife; Burgate, Goffeld; 10; Grant of 18s 11d an. rent, 1291(Seals: s*1)

View digitized documents.

Ms 1723

19 Edward I, April 7; 1. Alice once wife of William de Capravilla de Reydon 2. Robert de Reydon and Ralph his son and heir; Reydon (X); 1/2 mark; Grant of 2d an. rent, 1291(Seals: 1*1)

View digitized documents.

Ms 1724

Undated; 1. William Siuard de Reydon 2. Ralph de Reymis de Reydon; Reydon (X); 3s, 1 rose an. rent and 1 ob an. rent to Lord Robert de Reydon; Gift, 1291-1307 circa(Seals: 1*1)

View digitized documents.

Ms 1725

Undated; 1. Robert (Fabr) Marescallus son of Miles Fabr de Reydone 2. Sir Robert de Reydon; Reydon (X); Grant of Rent, 1292 circa(Seals: 1*1)

View digitized documents.

Ms 1726

Undated; 1. John de Capravilla de Reydone son of Sir William de Capravilla and Cecilia his wife 2. Sir Robert de Reydone; Reydon (X); sum of money and 1d an. rent; Gift, 1292 circa(Seals: 1*3)

View digitized documents.

Ms 1727

Undated; 1. John Tastard de Wenham conbusta 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money; Grant of 4d an. rent, 1292 circa(Seals: 1*1)

View digitized documents.

Ms 1728

Undated; 1. Walter le Machon de Reydon and Agnes his wife 2. Peter de Reydon brother of Sir Robert de Reydon; Reydone (X); 1 rose an. rent; Grant of 6d an. rent, 1292 circa(Seals: 2*2)

View digitized documents.

Ms 1729

Undated; 1. Peter Ylriych son of Peter Ylrych de Reydone and Margaret his wife once daughter of Roger le Tynekere 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); 12d an. rent; Gift, 1292 circa(Seals: 2*2)

View digitized documents.

Ms 1730

Undated; 1. Elena ate Roche once wife of Edmund Perchet 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money; Gift, 1292 circa(Seals: *1)

View digitized documents.

Ms 1731

20 Edward I, January 27; 1. Alice de Drenchestone once wife of William de Brettone 2. Roger de Reymes de Hekham; Reydon (X); 10 marks; Gift and Grant of rent, 1291 or 1292(Seals: 1*1)

View digitized documents.

Ms 1732

20 Edward I, September 27; 1. Ralph de Lotun de Reydone 2. Robert de Reydone and Alice his wife; Reydon, Schelleye (X); sum of money and 1d an. rent; Gift, 1292(Seals: 1*1)

View digitized documents.

Ms 1733

20 Edward I, October 9; 1. Ralph Lotun de Reydon 2. William Thinne de Reydon; Rose his wife, John his son; Reydon (X); 10s, 8d an. rent and a quarter toward 20s scutage; Gift, 1292(Seals: *1)

View digitized documents.

Ms 1734

Undated; 1. Alexander de Foxholt once son of John de Foxholt 2. Sir Robert de Reydone; Reydone (X); sum of money; Gift, 1292-1295 circa(Seals: 1*1)

View digitized documents.

Ms 1735

Undated; 1. Ralph Lotun de Reydon 2. Sir Robert de Reydon; Reydon (X); Grant of 1d an. rent, 1292-1295 circa(Seals: 1*1)

View digitized documents.

Ms 1736

Undated; 1. Robert son of William de Burgate 2. Simon son of Eustace Capellam de Redgrave; Burgate (X); 12 marks, 30d an. rent and 1d toward 20s scutage; Gift (Copy), 1292-1302 circa(Seals: )

View digitized documents.

Ms 1737

22 Edward I, November 29; 1. Richard Wade de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); 1 rose an. rent; Gift, 1293(Seals: 1*1)

View digitized documents.

Ms 1738

22 Edward I, April 8; 1. Ralph Loton de Reydon 2. Sir Robert de Reydon; Reydon; Appointment of Attorney to receive 1d an. rent from William de St. Martine, 1294(Seals: 1*1)

View digitized documents.

Ms 1739

22 Edward I, October 30; 1. William de Norwod de Reydon 2. Roger de Reymes; Reydon(X) Sum of money; Quitclaim, 1294(Seals: f*1)

View digitized documents.

Ms 1740

23 Edward I, December 9; 1. William Reynold de Gakele 2. Peter de Reydon brother of Robert de Reydon; Reydon (X); 10s; Quitclaim, 1294(Seals: 1*1)

View digitized documents.

Ms 1741

Undated; 1. Pettronilla once wife of Adam Spendelowe de villa de Wenham combusta 2. Sir Robert de Reydon; Reydon (X); Gift, 1295 circa(Seals: 1*1)

View digitized documents.

Ms 1742

23 Edward I, May 1; 1. Catherine that was wife of Ralph Loton de Reydone 2. Roger de Reymes de Heghham; Reydon (X); Quitclaim, 1295(Seals: 1*1)

View digitized documents.

Ms 1743

23 Edward I, August 5; 1. Gilbert de Meresey 2. John Prentiz his brother de Suburia; Pentelowe (X); 6 marks; Gift, 1295(Seals: *1)

View digitized documents.

Ms 1744

Undated; 1. John le Riche de Pentellawe 2. William Bolle, clerk; Pentellawe (X); 40s and 1d an. rent; Gift, 1295-1299 circa(Seals: *1)

View digitized documents.

Ms 1745

Undated; 1. John de Marlefforde and Aubrey his wife 2. John Mandwyt de Pentelowe son of John Mandwyt de Pentelowe; Pentelowe (X); Gift, 1295-1299 circa(Seals: s*3)

View digitized documents.

Ms 1746

24 Edward I, March 3; 1. William Bolur de Reydone 2. Peter de Reydone once brother of Sir Robert de Reydone; Reydon (X); 1 mark and 1d 1 ob an. rent; Gift, 1295 or 1296(Seals: *1)

View digitized documents.

Ms 1747

24 Edward I, April 20; 1. Sarra Spendeloue and Rose her sister de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); 6s and 1 ob an. rent; Gift, 1296(Seals: 1*2)

View digitized documents.

Ms 1748

24 Edward I, October 14; 1. Ralph ate Hakt and Cristiana his wife 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon; sum of money, 1 rose an. rent first 10 years and 12d an. rent second 10 years; 2 parts of indented chirograph & Gift [description applies to Ms 1748 and 1749], 1296(Seals: 1*1; 2*2)

View digitized documents.

Ms 1749

24 Edward I, October 14; 1. Ralph ate Hakt and Cristiana his wife 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon; sum of money, 1 rose an. rent first 10 years and 12d an. rent second 10 years; 2 parts of indented chirograph & Gift [description applies to Ms 1748 and 1749], 1296(Seals: 1*1; 2*2)

View digitized documents.

Ms 1750

Undated; 1. Petronilla ate Roche once wife of Adam Spendeloue de Reydon 2. Peter de Reydon; Reydon; Quitclaim, 1297 circa(Seals: 1*1)

View digitized documents.

Ms 1751

25 Edward I, February 9; 1. Geoffrey Everard 2. Peter son of Gilbert Osemund de Foxherd; Foxherd (X); sum of money; Gift, 1296 or 1297(Seals: *1)

View digitized documents.

Ms 1752

25 Edward I, March 31; 1. Elena Spendeloue ate Roche once wife of Edmund Porchet de villa de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); 1d 1 ob an. rent; Gift, 1297(Seals: 1*2)

View digitized documents.

Ms 1753

25 Edward I, April 8; 1. William Bolour de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); 12s and 1d 1 ob an. rent; Gift, 1297(Seals: 1*1)

View digitized documents.

Ms 1754

25 Edward I, April 8; 1. Sarra Spendeloue once daughter of Adam Spendeloue de Reydon 2. Thomas de Reydon brother of Lord Reydon, Knight; Reydon (X); sum of money and 1 ob an. rent; Gift, 1297(Seals: 1*1)

View digitized documents.

Ms 1755

Edward I, April 20; 1. Thomas Duyt de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money and 1/4 an. rent; Gift, 1297(Seals: f*1)

View digitized documents.

Ms 1756

25 Edward I, July 28; 1. John Tastard de Wenham 2. Peter de Reydon brother of Sir Robert de Reydon (X); sum of money and 1 rose an. rent; Grant of 9 3/4d an. rent, 1297(Seals: 1*1)

View digitized documents.

Ms 1757

25 Edward I, September 10; 1. Adam de Chereuyle de Reydon 2. Peter de Stanefeld de Reydon; Reydon (X); 20s and 1 clove an. rent; Gift, 1297(Seals: 1*1)

View digitized documents.

Ms 1758

25 Edward I, September 13; 1. John de Aldham brother of Osbert de Aldham de Hadleye 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money; Grant of 20d an. rent, 1297(Seals: 1*1)

View digitized documents.

Ms 1759

26 Edward I, December 2; 1. John dele Paund de Hadleye 2. Peter de Reydon; Hadleye (X); 30s and 1 rose an. rent; Gift, 1297(Seals: *1)

View digitized documents.

Ms 1760

26 Edward I, December 10; 1. William de Stebbingge 2. Peter de Burgate and Amice his wife; Burgate (X); a sum of money; Quitclaim of 1 ob an. rent, 1297(Seals: s*1)

View digitized documents.

Ms 1761

26 Edward I, June 8; 1. Sir Nicholas de St. Mauro 2. Robert de Bures; Newtone (X); Grant of Reversion of 16s and 2 capons an. rent, 1298(Seals: 1*1)

View digitized documents.

Ms 1762

26 Edward I, June 22; 1. Peter Stout de Bronfeld 2. Peter de Reydon; Reydon (X); 30s, 16d an. rent and a quarter toward scutage; Gift, 1298(Seals: 1*1)

View digitized documents.

Ms 1763

Undated; 1. William son of Huberd de Hildircle 2. Reginald son of Widue de Hildircle; Hildircle (X); 2 1/2 marks and 3d an. rent; Gift, 1297-1306 circa(Seals: *1)

View digitized documents.

Ms 1764

Undated; 1. Robert son of Robert Mandicch de Cauenedis 2. Roger de Saccaro; Bures; 1 clove an. rent; Grant and Quitclaim of many rents (Copy), 1297-1312 circa

View digitized documents.

Ms 1765

Undated; 1. Gervase de Meldingh 2. Peter son of Gilbert Waryn de Edwardestun; Meldingh (X); 4 marks, 6d an. rent and 1d toward 20s scutage; Gift, 1298-1315 circa(Seals: *1)

View digitized documents.

Ms 1766

Undated; 1. Gervase de Melding 2. Peter son of Gilbert Warin de Edwardeston; Melding (X); 36s 6d an. rent and 1 ob toward 20s scutage; Gift, 1298-1318 circa(Seals: *1)

View digitized documents.

Ms 1767

Undated; 1. Richard Maskerel 2. William son of Baldwin de Brandun and David son of Lecie de Wich; Bulemer (X); 2 marks, 6d an. rent; Gift, 1298-1315 circa(Seals: 1*1)

View digitized documents.

Ms 1768

Undated; 1. Osebert son of Adam de Henie 2. Reginald de Binesle; Bulemer (X); Quitclaim, 1298-1315 circa(Seals: 1*1)

View digitized documents.

Ms 1769

Undated; 1. Jordan Poinat and Isabelle de la Due his wife 2. Eustace "Armigo"; Clinton?(X); 4s and 1d an. rent; Gift, 1319 circa(Seals: *1)

View digitized documents.

Ms 1770

Undated; 1. Cecilia Eustace once wife of William son of Eustace de Aston Clinton 2. Richard Feteplace de Aston Clinton; Aston Clinton (X); 1 rose an. rent; Grant of 8d an. rent, 1318(Seals: 1*1)

View digitized documents.

Ms 1771

Undated; 1. Henry son of Michael de Bungeye 2. Henry son of Robert de Illeketelshall; Illeketelshall (X); 22s and 1 ob an. rent; Gift, 1298-1318 circa(Seals: 1*1)

View digitized documents.

Ms 1772

Undated; 1. William son of Robert Passelewe de Ilketelshall 2. Thomas son of Roger Godefrey de Flixton; Ilketelshall (X); 20s and 2d an. rent and 1 ob toward scutage; Gift, 1298-1318 circa(Seals: 1*1)

View digitized documents.

Ms 1773

Undated; 1. Peter son of Roger son of Osbert 2. William Passelewe de Ilketessalle; Ilketessale; 4 marcs, 14s an. rent and 2d toward scutage; Gift, 1298-1318 circa(Seals: 1*1)

View digitized documents.

Ms 1774

Undated; 1. Roger son of John Wolwyn de Pentelowe 2. John le riche de Pentelowe and Rose his wife; Pentelowe (X); Gift, 1299 post circa(Seals: *1)

View digitized documents.

Ms 1775

Undated; 1. Roger Wolwyne de Pentelowe 2. John le Ryche de Pentelowe and Johanna his wife; Pentelowe (X); 10s; Gift, 1299 post circa(Seals: *1)

View digitized documents.

Ms 1776

Undated; 1. William le Hupere de Pentelowe 2. John le Riche and Rose his wife; Pentelowe (X); 7s and 1 rose an. rent; Gift, 1299 post circa(Seals: 1*1)

View digitized documents.

Ms 1777

Undated; 1. Augustus le Pamner de Prestone 2. 2. Richard his son; Preston, and lands of Church of sante Trinitatis de Gypwyc (X); 7d lob an. rent and 2d toward 20s scutage; Gift, 1299 post circa(Seals: f*1)

View digitized documents.

Ms 1778

27 Edward I, February 1; 1. Geoffrey Keling de Pentelouwe 2. Master Robert de Redeswell Archdeacon of Chester; Pentelouwe (X); Gift, 1298 or 1299(Seals: 1*1)

View digitized documents.

Ms 1779

27 Edward I, February 1; 1. Geoffrey Keling de Pentelouwe 2. Master Robert de Redeswell Archdeacon of Chester; Pentelouwe (X); Quitclaim, 1298 or 1299(Seals: 1*1)

View digitized documents.

Ms 1780

27 Edward I, March 28; 1. Geoffrey de le Halk de Wychermerch; 2. Roger de Reymis; Reidone (X); sum of money; Gift, 1299(Seals: 1*1)

View digitized documents.

Ms 1781

27 Edward I, May 31; 1. Rose Spendeloue de Reydone 2. Peter de Reydone brother of Sir Robert de Reydone; Reydone (X); sum of money and 1 ob an. rent; Gift, 1299(Seals: 1*1)

View digitized documents.

Ms 1782

27 Edward I, May 31; 1. Robert le Fauk de Reydone 2. Peter de Reydone brother of Sir Robert de Reydone; Reydone (X); sum of money; Grant of 12d an. rent, 1299(Seals: 1*1)

View digitized documents.

Ms 1783

27 Edward I, July 15; 1. Sir John Carbonel 2. Johanna that was wife of Henry de Cramanile; Manor of Newtone; 1 rose an. rent; Indented chirograph of Gift, 1299(Seals: 1*1)

View digitized documents.

Ms 1784

28 Edward I, June 3; 1. Walter de Sternefeld de Wortham 2. Robert Osemund de Burgate; Burgate (X); 2d 1 ob an. rent and a quarter toward scutage; Gift, 1300(Seals: 1*1)

View digitized documents.

Ms 1785

28 Edward I, July 3; 1. Miles Greygos de Reydone 2. Petar de Reydone brother of Sir Robert de Reydone; Reydone (X); sum of money and 15d 1 ob an. rent; Gift, 1300(Seals: 1*1)

View digitized documents.

Ms 1786

28 Edward I, July 17; 1. Walter Halfkuyt de Herdewyc 2. John del Hoc de Berdefeld and Alice his wife; Aketon (X); 5 marks; Gift, 1300(Seals: 1*1)

View digitized documents.

Ms 1787

Undated; 1. Ralph son of the clerk de Stratforde 2. Geoffrey de Quinermerl carpentar; Roydon on dorse(X); 20s and 1d an. rent; Gift, 1301 post circa(Seals: 1*1)

View digitized documents.

Ms 1788

29 Edward I, February 14; 1. William son & heir of Godefrey de Wynermers, carpentar 2. Sir Robert de Reydon; Reydon (X); Quitclaim, 1300 or 1301(Seals: 1*1)

View digitized documents.

Ms 1789

29 Edward I, October 6; 1. Margaret once wife of Henry de Botingham 2. Lord Robert de Reydon; Reydon; Quitclaim, 1301(Seals: 1*1)

View digitized documents.

Ms 1790

29 Edward I, 11 "kalend" October; 1. William Man, cooper 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); a sum of money and 12d an. an. rent; Gift, 1301(Seals: 1*1)

View digitized documents.

Ms 1791

29 Edward I, November 19; 1. Geoffrey de Hoo de Pentelowe 2. John his son; Pentelowe (X); 10 marks an. rent during his life; Gift, 1301(Seals: *1)

View digitized documents.

Ms 1792

30 Edward I; 1. William son of Richard Greygos de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); 32s and 6d an. rent; Gift, 1301-1302(Seals: 1*1)

View digitized documents.

Ms 1793

30 Edward I, December 19; 1. Robert Porchet son & heir of Edmund Porchet de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Tenement in Reydon; Quitclaim, 1301(Seals: 1*1)

View digitized documents.

Ms 1794

30 Edward I, January 13; 1. William son & heir of William de Taft de Reydon 2. William de Reydon, Rector of the Church of Reydon; Reydon (X); Lands plus 10 marks; Quitclaim and Exchange, 1301 or 1302(Seals: 1*1)

View digitized documents.

Ms 1795

30 Edward I, June 3; 1. Peter son of Sir Robert de Burgate 2. John de Beck de Banham; Wood in Manor of Burghawe, Burgate; a sum of money and 1d an. rent for 16 years and £20 year thereafter; Indented chirograph of Gift, 1302(Seals: 1*1)

View digitized documents.

Ms 1796

30 Edward I, August 30; 1. Sir Peter de Denardestone 2. Nicholas, Rector of the Church of Meldinggs; Meldinggs (X); Lands plus 4d an. rent; Indented Chirograph Covenant of Exchange, 1302(Seals: *1)

View digitized documents.

Ms 1797

30 Edward I, September 29; 1. John son & heir of James de Geddinge de Wrtham 2. Peter de Burgate; Wrtham, Redgrave, Palegrave, and Burgate; Quitclaim, 1302(Seals: *1)

View digitized documents.

Ms 1798

31 Edward I; 1. Roger son of Michael de Lauendun and Juliana his wife 2. Robert Noreys de burgag de Thodingdon; Message in Thodingdon (X); 2s; Gift, 1302-1303(Seals: 1*2)

View digitized documents.

Ms 1799

31 Edward I, December 17; 1. Walter son of Thomas de Wrtham 2. Peter son of Sir Robert de Burgate; Burgate (X); Quitclaim, 1302(Seals: s*1)

View digitized documents.

Ms 1800

31 Edward I, October 11; 1. William de Weston 2. Sir Peter de Mellis; Walpole; 20s; Grant of 20d 1 ob an. rents, 1303(Seals: *1)

View digitized documents.

Ms 1801

31 Edward I, November 1; 1. William son & heir of William de Taft de Reydon 2. William de Reydon Rector of the Church of Reydon; Reydon (X); Lands plus 10 marks; Quitclaim and Exchange, 1303(Seals: 1*1)

View digitized documents.

Ms 1802

32 Edward I; 1. Adam de Chereuill 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money; Gift, 1303-1304(Seals: 1*1)

View digitized documents.

Ms 1803

32 Edward I; 1. Robert Godwyne de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money; Gift, 1303-1304(Seals: f*1)

View digitized documents.

Ms 1804

32 Edward I; 1. Emma once wife of Augustine Abot de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money; Grant of 2d an. rent, 1303-1304(Seals: 1*1)

View digitized documents.

Ms 1805

32 Edward I, December 8; 1. William son & Heir of William de Thuft de Reydon 2. William de Reydon, Rector of the church of Reydon; Reydon; Quitclaim, 1303(Seals: 1*1)

View digitized documents.

Ms 1806

32 Edward I, December 21; 1. William ate Stoure de Pentellowe 2. Thomas de Tey de Glemeff and Alice his wife; Foxerde (X); sum of money; Gift, 1303(Seals: *1)

View digitized documents.

Ms 1807

32 Edward I, March 8; 1. Walter le Wodeward de Borlee and Johanna his wife 2. Nicholas Frere de Bockynge; Foxherde (X); Grant of 8d an. rent, 1303 or 1304(Seals: *2)

View digitized documents.

Ms 1808

32 Edward I, May 16; 1. Adam de Chereuill 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); 10s and 20s; Indented Chirograph of 1 year lease, 1304(Seals: 1*1)

View digitized documents.

Ms 1809

32 Edward I, May 30; 1. William de Reples Rector of the church of Dyneton 2. Peter le Fermir; His Servant Robert Muntepot: land Foxerd on dorse; a woolen cloth an. rent; Gift and Grant, 1304(Seals: *1)

View digitized documents.

Ms 1810

32 Edward I, November 2; 1. Thomad de Grey 2. William de Lenne and Isabel his wife; Magna and Parva Waldingfeld, Meldingg, Edwardeston; 20 for 7 acres land and 100s an. rent; Fine, 1304(Seals: )

View digitized documents.

Ms 1811

33 Edward I; 1. Rose once daughter of Adam Spendeloue de Reydon 2. Peter de Reydon brother of Sir Robert de Reydon; Reydon (X); sum of money; Grant of 1d an. rent, 1304-1305(Seals: f*1)

View digitized documents.

Ms 1812

33 Edward I, December 16; 1. William de Monte Caniso de Edwardistone 2. John Le Bous; Church of Middyltone next to Balydone in the Hundred of Hengford; Grant of Advowson, 1304(Seals: 1*1)

View digitized documents.

Ms 1813

33 Edward I, April 4; 1. Adam de Chefreuill 2. Peter de Reydon; Reydon (X); Gift (List of Deeds of Peter de Reydon attached), 1305(Seals: 1*1)

View digitized documents.

Ms 1814

33 Edward I, April 8; 1. Adam de Chefreiull 2. Peter de Reydon; Reydon (X); 12s and 4 marks; Indented Chirograph of covenant of Feoffement, 1305(Seals: 1*1)

View digitized documents.

Ms 1815

33 Edward I, July 11; 1. Katherine once wife of Ralph Lotun 2. Peter de Reydon; Reydon; Quitclaim, 1305(Seals: 1*1)

View digitized documents.

Ms 1816

34 Edward I, March 31; 1. Peter de Borgate 2. Walter Oliver; Burgate; on dorse; 8 marks; Indented Chirograph of Covenant to make Gift, 1306(Seals: *1)

View digitized documents.

Ms 1817

34 Edward I, May 6; 1. Sir Hughe Peche 2. Thomas Everard de Farleye; Wicham (X); sum of money; Quitclaim (Copy), 1306(Seals: )

View digitized documents.

Ms 1818

34 Edward I, August 2; 1. Agnes relict of Thomas Geffrey de Hadleys 2. Peter de Reydone brother of Sir Robert de Reydone; Reydone (X); sum of money; Gift, 1306(Seals: 1*1)

View digitized documents.

Ms 1819

34 Edward I, October 23; 1. Ralph atte Nok and Katherine his wife 2. Peter de Reydone; Reydon (X); 1 mark; Gift, 1306(Seals: 2*2)

View digitized documents.

Ms 1820

34 Edward I, October 19; 1. Geoffrey del Hoo de Foxherde 2. Thomas atte Pet Dyonis his wife and Agnes his daughter of Subiry; Foxherde (X); sum of money; Gift, 1306(Seals: *1)

View digitized documents.

Ms 1821

35 Edward I, February 20; 1. Mathew son of Robert Le Veirer de Colecestr 2. John son of Simon Lotun de Colecestr and Alice his wife, ray sister; Colecestr (X); sum of money and 1 pomegranete?an. rent; Gift, 1306 or 1307(Seals: 1*1)

View digitized documents.

Ms 1822

35 Edward I, March 11; 1. Juliana Robyn daughter of Robert Lotun de Reydone 2. Peter de Reydon; Reydone (X); sum of money; Gift, 1306 or 1307(Seals: 1*1)

View digitized documents.

Ms 1823

35 Edward I, March 28; 1. John de Rattlesdene 2. Robert de Reydone; Reydon, Hegham; 100s; Grant of Rents, 1307(Seals: 1*1)

View digitized documents.

Subseries 1: Charter and Deeds (Ms 1824-Ms 2090)

Ms 1824

35 Edward I, March 28; 1. John de Rattlesdene 2. Robert de Reydon; Reydon, Hegham; Copy of Grant of Services, 1307

View digitized documents.

Ms 1825

35 Edward I, May 1; 1. John de Marisco de Randestun 2. Sir Peter de Burgate; Wreham; sum of money; Gift, 1307(Seals: *1)

View digitized documents.

Ms 1826

35 Edward I, May 30; 1. Adam de Capriuilla 2. Peter de Reydon; Reydon (X); 40s and 1 rose an. rent; Indented Chirograph of Gift, 1307(Seals: 1*1)

View digitized documents.

Ms 1827

1 Edward II, September 2; 1. James Snod de Cleydon 2. Peter de Reydon brother of Sir Robert de Reydon and Ida his daughter; Holetone (X); sum of money; Gift, 1307(Seals: *1)

View digitized documents.

Ms 1828

1 Edward II, November 5; 1. John Scut son of Peter Scut 2. Peter de Reydone and Ida his daughter; Reydon (X); 40s; Gift, 1307(Seals: 1*1)

View digitized documents.

Ms 1829

1 Edward II, November 5; 1. John Scut son of Peter Scut 2. Robert de Reydon; Reydon (X); 20s; Quitclaim, 1307(Seals: 1*1)

View digitized documents.

Ms 1830

1 Edward II, November 16; 1. Alan Osemund de Mellis 2. Lord Peter de Mellis; Mellis, Wenaxton; 100s; Gift, 1307(Seals: *1)

View digitized documents.

Ms 1831

1 Edward II, February 22; 1. Isabella once wife of Peter Scut 2. Peter de Reydon; Reydon; Quitclaim, 1307 or 1308(Seals: 1*1)

View digitized documents.

Ms 1832

1 Edward II, July 7; 1. Semanus Minne de Foxherd and Lucia his wife 2. Robert Molend De Foxherd and Agnes his wife; Foxherd (X); sum of money; Gift, 1308(Seals: *2)

View digitized documents.

Ms 1833

2 Edward II, July 23; 1. Isabel once wife of William Reynold de Wakesle 2. Peter de Reydon; Pasture in Reydon; sum of money; Quitclaim, 1308(Seals: 1*1)

View digitized documents.

Ms 1834

2 Edward II, January 7; 1. (Frere) Thomas de Grey 2. (Soeur) Beatrice de Tendringge 3. Robert de Bures; Waldingfeld, Meldingg; Letter Patent of Assignment (French), 1308 or 1309(Seals: 1*1)

View digitized documents.

Ms 1835

2 Edward II, January 13; 1. William Gernon 2. Walter the son of Willia de Bures and Alice the daughter of William Petit de Bures 3. Robert de Bures; Bures?, dated at Wistonne; Letter patent of assignment of rent (French), 1308 or 1309(Seals: 1*2)

View digitized documents.

Ms 1836

2 Edward II, April 20; 1. Walter Mandrake de Redgrave 2. Sir Peter de Burgate; Burgate (X); sum of money; Quitclaim, 1309(Seals: 1*1)

View digitized documents.

Ms 1837

2 Edward II, June 13; 1. John son of William Geffreye, junior de Hadleye 2. Peter brother of Sir Robert de Reydon; Reydon (X); sum of money; Gift, 1309(Seals: 1*1)

View digitized documents.

Ms 1838

2 Edward II, June 29; 1. Matilda relict of William Geffrey junior de Hadleye 2. Peter de Reydon brother of Sir Robert de Reydon ?; Reydon (X); sum of money; Quitclaim, 1309(Seals: 1*1)

View digitized documents.

Ms 1839

2 Edward II, June 29; 1. Richard Wade de Reydone 2. Peter de Reydon; Reydon (X); 20s; Quitclaim, 1309(Seals: 1*1)

View digitized documents.

Ms 1840

Undated; 1. Jordan son of Habhe de Alefford clerk 2. John de Rameseya; Ramseya; 1 clove and 6d an. rent to heirs of Alexander de Ramseya; Gift, 1309 circa(Seals: f*1)

View digitized documents.

Ms 1841

3 Edward II, December 14; 1. Richard Mori de Reydon 2. Peter de Reydone; Reydon (X); 20 marks; Gift, 1309(Seals: 1*1)

View digitized documents.

Ms 1842

3 Edward II, March 29; 1. Agnes once wife of Roger Tofeld 2. John le Fermer de Foxherd and Isabell his daughter; Foxherd (X); sum of money; Gift, 1310(Seals: *1)

View digitized documents.

Ms 1843

3 Edward II, April 5; 1. Walter de Nanelton 2. Robert de Reydon; Reydon; Quitclaim of 3s 2d an. rent, 1310(Seals: 1*1)

View digitized documents.

Ms 1844

3 Edward II, June 24; 1. John Bacun, clerk 2. John de Toucestr; Middelton next to Sudbury; 10 for 15s an. rent; Fine, 1310

View digitized documents.

Ms 1845

4 Edward II, day illegible; 1. William son of John Athelwald de Suthorel 2. John son of John Godwind de Northbarsham; Ryssebeall ?; Letter of Attorney to seise J Radham de Quarles in certain lands, 1310-1311(Seals: 1*1)

View digitized documents.

Ms 1846

4 Edward II, November 23; 1. John del Pond de Hadleye 2. Peter de Reydon; Lafham, parish of Hadleye (X); 20s; Quitclaim, 1310(Seals: 1*1)

View digitized documents.

Ms 1847

4 Edward II, December 1; 1. Robert de Belstede and Lora his wife 2. Robert de Reydon; Reydon, Layham; 100; Gift, 1310(Seals: 2*2)

View digitized documents.

Ms 1848

4 Edward II, December 17; 1. Robert de Belsted and Lora his wife 2. Robert de Baytone; Reydon, Leyham; Letter of Attorney to seize Lord Robert de Reydon in lands & tenements, 1310(Seals: 1*1)

View digitized documents.

Ms 1849

4 Edward II, December 20; 1. Thomas son of Robert son of William de Reydon 2. Lord Robert de Reydon; Reydon, Leyham; 60 marks; Quitclaim, 1310(Seals: 1*1)

View digitized documents.

Ms 1850

4 Edward II, ÌDecember 26É; 1. William de Dedham son of Thomas de Dedham de Holetone 2. Lord Robert de Reydon; Reydon; Ì10; Grant of 2s an. rent, 1310(Seals: 1*1)

View digitized documents.

Ms 1851

4 Edward II, ÌApril 19É; 1. Margaret daughter of Michael de Westun 2. Henry le Fermer and John and William his sons; Foxherd (X); 5d an. rent; Gift, 1311(Seals: *1)

View digitized documents.

Ms 1852

4 Edward II, ÌJune 25É; 1. Walter son of Humfry de Pentelawe and Margaret his wife 2. Ralph Boydyn tesore de maner de Foxherde; Foxherde; Contemporary Copy of Fine, 1311(Seals: *1)

View digitized documents.

Ms 1853

5 Edward II, ÌOctober 28É; 1. Roger de Hodebouyle 2. Henry de Neutone clerk; Aketone (X); sum of money; Gift, 1311(Seals: *1)

View digitized documents.

Ms 1854

5 Edward II, ÌMarch 14É; 1. John son of Geoffrey de la Hoo 2. Geoffrey de la Hoo; Pentelowe; 1 rose an. rent; Indented chirograph Covenant of Gift, 1311(Seals: *1)

View digitized documents.

Ms 1855

5 Edward II, ÌMarch 12É; 1. Geoffrey son of Reginald Ìor Roger?É de Bungey 2. John son of Robert Karyon de Ilkete shall; Ilketeshall (X); Indented chirograph of pledge to lease, 1311 or 1312(Seals: 1*1)

View digitized documents.

Ms 1856

5 Edward II, ÌMarch 25É; 1. John son of Peter le Fermer de Foxherd 2. William de le Broc junior de Foxherd; Foxherd (X); sum of money; Gift, 1312(Seals: 1*1)

View digitized documents.

Ms 1857

5 Edward II, ÌMay 5É; 1. Peter de Burgate, Lord of Durgate 2. John de Swyneford and "my daughter" Ì his wife; Burgate (X); Melles and Wortham; Gift and Grant of 6s 8d an. rent, 1312(Seals: 1*1)

View digitized documents.

Ms 1858

5 Edward II, July 6; 1. Peter de Burgate, Lord of Burgate 2. Sir John de Swynneford and Agnes his wife; Burgate; Quitclaim, 1312(Seals: f*1)

View digitized documents.

Ms 1859

6 Edward II, October 4; 1. Bartholomew son of John Greygos de Reydon 2. Peter de Reydon; Reydon, (X); sum of money; Gift, 1312(Seals: 1*1)

View digitized documents.

Ms 1860

6 Edward II, October 6; 1. Adam de Chefreuill de Reydon 2. Lord Robert de Reydon; Messuage & Croft in Reydon; 10 marks; Gift (2 copies) [description applies to Ms 1860 and 1861], 1312(Seals: 1*1)

View digitized documents.

Ms 1861

6 Edward II, October 6; 1. Adam de Chefreuill de Reydon 2. Lord Robert de Reydon; Messuage & Croft in Reydon; 10 marks; Gift (2 copies) [description applies to Ms 1860 and 1861], 1312(Seals: 1*1)

View digitized documents.

Ms 1862

6 Edward II, December 9; 1. John de Sekfford de Ilketelishale 2. Richard Wrong de Beccles; Metingham; sum of money; Grant of 2s an. rent, 1312(Seals: *1)

View digitized documents.

Ms 1863

6 Edward II, March 11; 1. John de Bernham de Foxherde 2. Robert molendinario de Foxherde and Agnes his wife; Foxherde (X); sum of money; Gift, 1312 or 1313(Seals: 1*1)

View digitized documents.

Ms 1864

6 Edward II, April 3; 1. Petronilla once wife of John de Berenham 2. Robert Molendinatori; Foxherde; Quitclaim, 1313(Seals: *1)

View digitized documents.

Ms 1865

Undated; 1. Richard Springald de Nortune 2. William Saleman; Nortune (X); 5s 6d and 1 ob an. rent; Gift, 1275-1314 circa(Seals: 1*1)

View digitized documents.

Ms 1866

Undated; 1. Adam Edeling de Norton 2. William Saleman; Norton (X); 26s; Gift, 1314 pre circa(Seals: 1*1)

View digitized documents.

Ms 1867

7 Edward II, cJanuary 13; 1. Simon Osimund de Foxherd 2. Maurice his son; Foxherd (X); sum of money; Quitclaim, 1313 or 1314(Seals: 1*1)

View digitized documents.

Ms 1868

7 Edward II, February 3; 1. Maurice son of Simon Osimund de Foxherd 2. Helene his wife and Elizabeth and Agnes his daughters; Foxherd (X); sum of money; Gift, 1313 or 1314(Seals: f*1)

View digitized documents.

Ms 1869

7 Edward II, February 24; 1. Reginald de Watton 2. John son of Walter de Wortham; Burgate (X); 13s 4d and 5s 6d an. rent; Indented Chirograph Covenant of Gift, 1313 or 1314(Seals: *1)

View digitized documents.

Ms 1870

7 Edward II, March 12; 1. Adam de Caprivilla de Reydon 2. Robert de Reydon; Reydon (X); 100s; Quitclaim, 1313 or 1314(Seals: 1*1)

View digitized documents.

Ms 1871

7 Edward II, April 21; 1. Sayena once wife of Robert de St. Quintino 2. Robert de Bures; Neweton, Cornherthe; Quitclaim, 1314

View digitized documents.

Ms 1872

7 Edward II, April 24; 1. Robert son of Sir John de Normaundi de Magna Bures 2. Sir Robert de Bures and Hillary his wife; Magna Bures?(X); Sum of money; Gift and Grant o Services, 1314(Seals: 1*1)

View digitized documents.

Ms 1873

7 Edward II, May 12; 1. Adam de Capravilla de Reydon 2. Lord William Rector of the church of Reydon and Lord Hugh Soylard Rector of the church of Wenham; Reydon; Gift, 1314(Seals: 1*1)

View digitized documents.

Ms 1874

Undated; 1. Sampson son of Robert Gregory de Mangna Waldingfeld and Johanna his wife 2. Walter son of Roger Warin de Clar and Agnes his wife; Waldingfeld; 40 marks and 2d an. rent; Gift, 1314-1317 circa(Seals: *1)

View digitized documents.

Ms 1875

8 Edward II, July 12; 1. William de Reydon parson of the church of Reydon and Hugh Soylard parson of the church of Wenham conbusta 2. Sir Robert de Reydon; Reydon, Cogelesford; Sum of money; Gift, 1314(Seals: 1*2)

View digitized documents.

Ms 1876

8 Edward II, July 21; 1. Adam de Chereuill de Reydon 2. Robert de Reydon; Reydon; Quitclaim, 1314(Seals: 1*1)

View digitized documents.

Ms 1877

8 Edward II, January 1; 1. John de Swyneford 2. Sir Peter de Burgate; Bourgate (X); Quitclaim (French), 1314 or 1315(Seals: *1)

View digitized documents.

Ms 1878

8 Edward II, March 30; 1. Cristiana once wife of Adam de Chereuill 2. Robert de Reydon; Reydon and elsewhere in Suffolk; 10; Quitclaim, 1315(Seals: 1*1)

View digitized documents.

Ms 1879

8 Edward II, April 22; 1. John de Waldingfeld de Capell 2. Roger de Reymes and Rose his wife; Wenham ‘parva, Brente Wenham; Indented Confirmation, 1315(Seals: 1*1)

View digitized documents.

Ms 1880

8 Edward II, May 14; 1. Robert son of Sir Robert de Burgate and William his brother 2. Lord Peter de Burgate his brother; Burchawe, Burgate; Quitclaim, 1315(Seals: f*2)

View digitized documents.

Ms 1881

8 Edward II, June 25; 1. Oliver de Wachesham and Robert Le Carter capellanum 2. Peter de Burgate; Manor of Burgate; Fine, 1315

View digitized documents.

Ms 1882

8 Edward II, July 5; 1. John de Swyneford 2. Oliver de Wachesham parson of the church of Burgate and Robert le Carter capellan 3. Lord Peter de Burgate; Manor of Burgate; Confirmation of Fine of April 8, Edward II., 1315(Seals: 1*1)

View digitized documents.

Ms 1883

Undated; 1. Alice once wife of Thomas Russel son of Walter "infra pontes Subyr" 2. William son of Reginald de Binesle; Bolemer (X); 17s; Quitclaim, 1315 circa(Seals: 1*1)

View digitized documents.

Ms 1884

Undated; 1. Thomas Wythnwe de Subiry and Benedicta his wife 2. William son of Reginad de Bynesle; Bolemere (X); 24s; Quitclaim, 1315 circa(Seals: 2*2)

View digitized documents.

Ms 1885

Undated; 1. Adam son of Hugh de Aswelle and Igidia his wife 2. William son of Reginald de Bynest; Bolemere (X); Quitclaim, 1315 circa(Seals: 2*2)

View digitized documents.

Ms 1886

Undated; 1. Agnes daughter of Hervey de Ruhemere once wife of Roger Hodun de Subiry 2. Robert de Rede; Parva Cornerd (X); 20s; Quitclaim, 1315 circa(Seals: 1*1)

View digitized documents.

Ms 1887

Undated; 1. Adam Morin de Subery 2. Adam de Waldingefeld, clerk; Subery (X); 40s and 1 clove an. rent; Gift, 1315 circa(Seals: 1*1)

View digitized documents.

Ms 1888

Undated; 1. Simon Bakun Rector of the church of Listone 2. Adam de Wandingfeld, clerk; Subyry (X); 60s and 1 clove an. rent; Gift, 1315 circa(Seals: 1*1)

View digitized documents.

Ms 1889

9 Edward II, July 10; 1. Roger de Reymys 2. Sir Robert de Reydon; Tenement in Reydon; sum of money; Gift, 1315(Seals: 1*1)

View digitized documents.

Ms 1890

9 Edward II, September 14; 1. William Bryan de Brantestone 2. John Maryn de Meleford; Magna Waldynggefeld and Parva Waldynggefeld; Grant of 5 marks an. rent, 1315(Seals: *1)

View digitized documents.

Ms 1891

9 Edward II, September 21; 1. William de Bynesle 2. Sir Robert de Bures and Hillay his wife; Bolemere; Grant of homage and service of Matilda and Bartholomew Setar, 1315(Seals: 1*1)

View digitized documents.

Ms 1892

9 Edward II, September 28; 1. Richard Lambryth de Redgrave 2. Richard son of Walter de Bosco and Beatrice his wife; Menehawe, Stulbyng Burgate on dorse(X); sum of money; Gift, 1315(Seals: *1)

View digitized documents.

Ms 1893

9 Edward II, September 29; 1. Maria once wife of John de Sekford 2. Richard Wrong; Metingham; Quitclaim of 2s an. rent, 1315(Seals: *1)

View digitized documents.

Ms 1894

9 Edward II, January 11; 1. William Bryon de Magna Waldygfeld 2. John Martyn de Meleford; Magna Waldygfeld, Parva Waldygfeld (X); sum of money; Gift, 1315 or 1316(Seals: *1)

View digitized documents.

Ms 1895

9 Edward II, January 11; 1. Isabella daughter of William le Bretun 2. Robert Osimund de Burgate; Burgate (X); Gift, 1315 or 1316(Seals: 1*1)

View digitized documents.

Ms 1896

9 Edward II, January 20; 1. Cristiana once wife of Adam de Cherfrevill de Reydon 2. Robert de Reydon; Reydon Wode; Quitclaim, 1315 or 1316(Seals: 1*1)

View digitized documents.

Ms 1897

9 Edward II, February 7; 1. William Bryan 2. Juliana Bryan his mother; Magna Waldynggefeld and Parva Waldynggefeld; 5 marks an. rent; Indented Chirograph of Gift for her Life, 1315 or 1316(Seals: *1)

View digitized documents.

Ms 1898

9 Edward II, February 15; 1. John son of Peter le Fermer de Foxherde 2. John le Fermer atte Tye and John and Margaret his children; Foxhird (X); sum of money; Gift, 1315 or 1316(Seals: *1)

View digitized documents.

Ms 1899

9 Edward II, April 17; 1. John son of John Tastard de Wenham 2. Peter de Reydon; Reydon and Wenham; Quitclaim, 1316(Seals: 1*1)

View digitized documents.

Ms 1900

10 Edward II, September 20; 1. Agnes that was wife of Benedict de Stanfeld 2. Peter de Reydon; Pyriefeld Reydon on dorse; Grant of 5d 1 ob an. rent, 1316(Seals: 1*1)

View digitized documents.

Ms 1901

10 Edward II, November 7; 1. Richard Martyn de Metingham and Cristiana his wife 2. Hugh Kempe de Metingham; Metingham, Ilketilsale (X); Gift, 1316(Seals: *2)

View digitized documents.

Ms 1902

10 Edward II, November 25; 1. Thomas Sprot de Leyhama 2. Robert de Reydon; Leyham (X); sum of money and 1s 2d an. rent; Gift, 1316(Seals: 1*1)

View digitized documents.

Ms 1903

10 Edward II, November 21; 1. Henry le Fermer de Stoke 2. Robert le Fermer de Foxhird and Matilda his wife; Blakepole, Foxhird (X); sum of money; Gift, 1316(Seals: 1*1)

View digitized documents.

Ms 1904

10 Edward II, January 5; 1. Agnes once wife of Benedict de Stanfeld de Reydon 2. Peter de Reydon and William Le Marchall his son; Reydon, (X); sum of money; Gift, 1316 or 1317(Seals: 1*1)

View digitized documents.

Ms 1905

10 Edward II, January 6; 1. Walter Chapeleyn de Pentelowe 2. Peter Le Sumter de Hedenaham; Pentelowe (X); sum of money; Gift, 1316 or 1317(Seals: *1)

View digitized documents.

Ms 1906

10 Edward II, January 23; 1. Geoffrey le Houpere de Pentelowe and Agnes his wife 2. Roger Bamppe de Wylebeye; Pentelowe (X); sum of money; Gift, 1316 or 1317(Seals: *1)

View digitized documents.

Ms 1907

10 Edward II, January 25; 1. Alan Bolle de Pentelawe 2. William son of Walter Fabri de Boxsted and Celeste his wife; Foxherd (X); sum of money; Gift, 1316 or 1317(Seals: 1*1)

View digitized documents.

Ms 1908

10 Edward II, March 27?; 1. Walter son of Roger Swayn de Clar and Agnes his wife 2. Sampsone Gregory; Wandingfeld Mangna (X); Indented Chirograph of Final Concord (Private), 1317(Seals: 1*1)

View digitized documents.

Ms 1909

10 Edward II, November 25; 1. Sir John de Nevill de Essex "consanguenens" and heir of Richard son of Thomas Weylond 2. John Botchr de parva Berdfeld and George Talmache; Pentlowe; Copy of Recovery, 1316-1317

View digitized documents.

Ms 1910

10 Edward II, May 21; 1. Walter son of Humphrey Miles 2. Sir Robert de Bures; Pentelowe; 60s; Grant and sale of 10 stray calves ("vitlos") and pasture for one year, 1317(Seals: 1*1)

View digitized documents.

Ms 1911

10 Edward II, June 5; 1. John Fabre son of Richard Fabre de Waldingfeld Mangna 2. Sir Robert de Bures and Hillary his wife; Waldingfeld Magna (X); Gift, 1317)

View digitized documents.

Ms 1912

Undated; 1. William de Ho and Alice his wife de Chelementt 2. Hugh de Reymes de Wersted; Branteston (X); 2s and 1 clove an. rent; Grant of 1d an. rent, 1317 circa(Seals: 2*2)

View digitized documents.

Ms 1913

Undated; 1. William Siward de Ilketeleshale 2. William Passelewe de Ilketeleshale; Ilketeseshale(X); 2 marks and 4d an. rent; Gift, 1317 circa(Seals: *1)

View digitized documents.

Ms 1914

Undated; 1. Roger de Barrokeschyre 2. Elias de Parva Waldingfeld son of Clement, clerk; Parva Waldingfeld (X); 8s and 4d an. rent; Grant and Quitclaim of 10d an. rent, 1317 circa(Seals: f*1)

View digitized documents.

Ms 1915

Undated; 1. William Wlmer son of Semam Wlmer de Wersted 2. Hugh de Reym son of Gilbert de Reym de Wersted; Wersted (X); 10s; Grant of 6d an. rent, 1317 circa(Seals: 1*1)

View digitized documents.

Ms 1916

11 Edward II, July 16; 1. Roger Reymes de Reydone 2. Sir Robert de Reydon and Walter his son and heir; Reydone (X); Grant of 21d 1 ob an. rent, 1317(Seals: 1*1)

View digitized documents.

Ms 1917

11 Edward II, August 29; 1. Sir Robert de Reydone 2. Hawys de Reydone once wife of John de Reydone his son; Okenhille, Badingham, Perham, Framelingham, Ketelberg, Hostun church; Confirmation, 1317(Seals: f*1)

View digitized documents.

Ms 1918

11 Edward II, October 11; 1. Simon le Heyward de Meldingg "inspexerum lagas" of his lord Reginald de Meldingg 2. Sir Robert de Bures and Hillary his wife; Meldingg; Action of Attorney for collecting 9s and 15d rents, 1317(Seals: *1)

View digitized documents.

Ms 1919

11 Edward I, December 17; 1. Adam Meriot de Bures Mangna 2. Sir Andrew de Bures and Alice his wife; Bures, Parva Cornerthe (X); Grant of 4 1/4d an. rent, 1317(Seals: 1*1)

View digitized documents.

Ms 1920

11 Edward II, January 4; 1. Benedict Oliver 2. Walter Oliver his brother; Burgate, Redgrave, Wortham; Quitclaim, 1317 or 1318(Seals: *1)

View digitized documents.

Ms 1921

11 Edward II, January 15; 1. Sir Robert de Reydon 2. William Rameseye and Matilda his wife; Reydon, Leyham (X); Copy of Gift and Grant of Rents ?; Partly illegible, 1317 or 1318

View digitized documents.

Ms 1922

11 Edward II, February 4; 1. Peter de Burgate, Lord of Burgate 2. Master Walter Oliver; Burghawe, Burgate; Quitclaim, 1317 or 1318(Seals: *1)

View digitized documents.

Ms 1923

11 Edward II, February 12; 1. Walter Chapeleyn de Pentelowe 2. John del Hoo de Pentelowe and Johanne his wife; Pentelowe (X); sum of money; Gift, 1317 or 1318(Seals: f*1)

View digitized documents.

Ms 1924

11 Edward II, March 4; 1. Peter de Reydon 2. Roger de Reydon parson of the church of Clenchewardton and Edo de Gonevyll parson of the church of Russheworthe; Reydon (X); Indented Chirograph of Gift, 1317 or 1318(Seals: 1*1)

View digitized documents.

Ms 1925

11 Edward II, April 6; 1. John de Saxham chaplain 2. Roger Coco de Burgate; Burgate (X); Gift, 1318(Seals: s*1)

View digitized documents.

Ms 1926

11 Edward II, May 9; 1. John de Swyoneford and and Agnes his wife 2. Roger Blome and Margatet his wife; Melles; land plus 3d 1 ob an. rent; Exchange, 1318(Seals: *2)

View digitized documents.

Ms 1927

11 Edward II, May 26; 1. John son of Simon Osemund de Foxherde 2. Simon Osemund and Johanne his wife; Foxherde (X); Gift, 1318(Seals: f*1)

View digitized documents.

Ms 1928

11 Edward II, June 4; 1. Walter Oliver 2. Lord John de Swyneford; Burgate, Redgrave and Wortham; Grant of Reversion, 1318(Seals: s*1)

View digitized documents.

Ms 1929

11 Edward II, June 4; 1. Walter Oliver 2. Roger Blome his attorney; Burgate, Redgrave and Wortham; Letter of Attorney to seize Lord John de Swyneford of lands, 1318(Seals: 1*1)

View digitized documents.

Ms 1930

Undated; 1. Ysabella Morize once wife of Henry Torkild de Pughes 2. Miles son of Sir Ralph de Ho; Lewynesheg (X); 1/2 mark; Quitclaim, 1318 circa(Seals: f*1)

View digitized documents.

Ms 1931

Undated; 1. John de Campo 2. William de Siseland Chaplain; Lodnes (X); 2 marks and 2d an. rent; Gift, 1319 post circa(Seals: 1*1)

View digitized documents.

Ms 1932

12 Edward II, September 29; 1. Margery de Norhampton, Richard de Souertton de Jernemuta Yarmouthand Matilda his wife 2. John Atte Ho de Pentelawe and Johanne his wife; Pentelawe; 2 marks an. rent; Indented chirograph covenant of lease, 1318(Seals: s*3)

View digitized documents.

Ms 1933

12 Edward II, January 4; 1. Richard Wrong de Beccles 2. Sir Walter de Norwyco Norwich; Metingham and Ilketelishale; Sum of money; Grant of 2s an. rent, 1318 or 1319(Seals: *1)

View digitized documents.

Ms 1934

12 Edward II, April 9; 1. Walter son of Sir Humfrey 2. Sir Robert de Bures and Hillary his wife; Manor of Borlee; Enfeoffment; Later endorsement, "a Releas of Brookhalle", 1319(Seals: 1*1)

View digitized documents.

Ms 1935

12 Edward II, April 10; 1. John de Carltone 2. William Mercator de Boxtede and Celeste his wife; Pentelowe (X); Sum of money; Gift, 1319(Seals: f*1)

View digitized documents.

Ms 1936

12 Edward II, April 15; 1. Semann ate Stoure de Pentelowe 2. William de Boxtede mercator; Pentelowe (X); Quitclaim of 1 3/4 an. rent (Copy?), 1319)

View digitized documents.

Ms 1937

Undated; 1. Cristiana that was wife of William Osle de Metingham 2. John Osle her son; Scipmedowe(X); Quitclaim, 1319 circa(Seals: f*1)

View digitized documents.

Ms 1938

Undated; 1. John son of William Osle de Metingham 2. John son of Robert Carin de Ilketelshall; Metingham (X); 2 marks and 2d an. rent; Gift, 1319 circa(Seals: 1*1)

View digitized documents.

Ms 1939

13 Edward II, September 19; 1. John Morgan son and heir of Henry Morgan de Ilketleshale 2. Sir Walter de Norwyco; Ilketleshale and adjacent villages of Suffolk; 40; Quitclaim (2 copies) [description applies to Ms 1939 and 1940], 1319(Seals: 1*1 1*1)

View digitized documents.

Ms 1940

13 Edward II, September 19; 1. John Morgan son and heir of Henry Morgan de Ilketleshale 2. Sir Walter de Norwyco; Ilketleshale and adjacent villages of Suffolk; 40; Quitclaim (2 copies) [description applies to Ms 1939 and 1940], 1319(Seals: 1*1 1*1)

View digitized documents.

Ms 1941

13 Edward II, September 20; 1. John de Subrey de Redgrave? 2. Hugh le Fullere; Reydon (X); Sum of money; Gift, 1319(Seals: s*1)

View digitized documents.

Ms 1942

13 Edward II, December 23; 1. Walter son of Sir Humfrey 2. Sir Robert de Bures and Hillary his wife; Manor of Borlee; Foxherde; 210 marks; Indented Chirograph of gift for life [description applies to Ms 1942 and 1943], 1319(Seals: 1*1 1*2)

View digitized documents.

Ms 1943

13 Edward II, December 23; 1. Walter son of Sir Humfrey 2. Sir Robert de Bures and Hillary his wife; Manor of Borlee; Foxherde; 210 marks; Indented Chirograph of gift for life [description applies to Ms 1942 and 1943], 1319(Seals: 1*1 1*2)

View digitized documents.

Ms 1944

13 Edward II, June 8; 1. Simon le Heyward de 2. Sir Robert de Bures and Hillary his wife; Meldinge (X); Sum of money; Gift, 1320(Seals: *1)

View digitized documents.

Ms 1945

14 Edward II, September 21; 1. Adam Spynkynhale de Subi 2. Sir Robert de Bures; Midiltone (X); Gift, 1320(Seals: 1*1)

View digitized documents.

Ms 1946

14 Edward II, April 6; 1. Walter son of Sir Humfrey 2. Sir Robert de Bures and Hillary his wife; Park called Radebregge medowe in Foxhirde and Manor of Borlee; Quitclaim, 1321(Seals: 1*1)

View digitized documents.

Ms 1947

15 Edward II, July 12; 1. Walter son of Sir Robert de Bures and Hillary his wife; Manor of Borlee, Essex; Foxherde (X); Feoffment for Life, 1321(Seals: 1*1)

View digitized documents.

Ms 1948

15 Edward II, October 11; 1. Walter son of Sir Humfrey 2. Sir Robert de Bures and Hillary his wife; Manor of Borlee, Advowsan of church of Foxherde and Radebregge medwe, Foxherd; £305 and 1 rose an. rent; Quitclaim for Life, 1321(Seals: *1)

View digitized documents.

Ms 1949

15 Edward II, Day?; 1. Walter son of Sir Humphrey 2. Sir Robert de Bures and Hillary his wife; Manor of Borlee and Advowsan of church of Foxherde; Indenture of Quitclaim for 12 years, 1321(Seals: 1*1)

View digitized documents.

Ms 1950

15 Edward II, May 16; 1. Sir Robert de Bures 2. Andrew de Bures his brother; Park of Radebrege medwe, Foxherde (X); Gift, 1322(Seals: 1*1)

View digitized documents.

Ms 1951

15 Edward II, June 20; 1. Sir John de Boyland 2. Roger le Keu de Burgate clerk; Burgate; Grant of 5s 8d an. rents, 1322(Seals: f*1)

View digitized documents.

Ms 1952

15 Edward II, July 5; 1. Baldwin de Stoke 2. Sir Robert de Bures and Hillary his wife; Subie (X); Gift, 1322(Seals: 1*1)

View digitized documents.

Ms 1953

16 Edward II, December 5; 1. William ate Brok de Foxherde 2. Sir Robert de Bures; Foxherde Pentelowe & Liston; Grant of 100s an. rent, 1322(Seals: *1)

View digitized documents.

Ms 1954

16 Edward II, January 5; 1. Matthew de Brocford de Melles 2. Thomas le Cu de Burgate chaplain and Mabel his sister; Melles (X); Gift, 1322 or 1323(Seals: s*1)

View digitized documents.

Ms 1955

16 Edward II, April 8; 1. Adam Scalding de Metingham 2. Ralph de Burstone; Metingham (X); Gift, 1323(Seals: *1)

View digitized documents.

Ms 1956

17 Edward II, December 8; 1. John ate Hoo de Pentelowe 2. Thomas Page son of John Clerk de Corby; Foxherde (X); Gift, 1323(Seals: f*1)

View digitized documents.

Ms 1957

17 Edward II, April 29; 1. Walter son of Sir Humfrey 2. Sir Robert de Bures and Hillary his wife; Borlee, Essex, advowson of church of Foxherde except previously granted park of Radebregge medwe; Quitclaim, 1324(Seals: 1*1)

View digitized documents.

Ms 1958

17 Edward II, June 16; 1. Peter de Reydon 2. Hugh Fullone chaplain; Reydon, Holeton, Wenham combusta, Stratford and Langham Esexs; Appointment of attorney to seize Lord William Rector of church of Reydon of lands, 1324

View digitized documents.

Ms 1959

18 Edward II, August 26; 1. Walter son of Sir Humfrey 2. Sir Robert de Bures and Hillary his wife; Borlee, Essex, advowson of church of Foxherde; £100; Indented Chirograph of Gift and Quitclaim of park of Radebregg medwe, 1324(Seals: *1)

View digitized documents.

Ms 1960

18 Edward II?; April 7; 1. Sir John de Lyston and Helen his wife 2. John le Hirde de Berdefeld; Tenement in Waldingfeld; 6 marks an. rent; Indented Chirograph covenant of Gift, 1325(Seals: *1)

View digitized documents.

Ms 1961

19 Edward II, September 29; 1. Sir John Filial 2. Thomas le Masoun de Reydon; Reydone (X); 16d an. rent; Indented Chirograph covenant of Gift for life of Margery, John's wife, 1325(Seals: 1*1)

View digitized documents.

Ms 1962

19 Edward II, May 3; 1. Thomas de Tendryngg 2. William de Nustede and Amicia his wife; Edwardiston; 1/2 mark; Grant of 13s 4d an. rent, 1326(Seals: *1)

View digitized documents.

Ms 1963

19 Edward II, May 7; 1. John son of William de Lafham de Hadleye 2. Lord William parson of the church of Reydon and Richard Fyry chaplain; Hadleys; Gift and Grant of Reversion, 1326(Seals: 1*1)

View digitized documents.

Ms 1964

19 Edward II, June 18; 1. Geoffrey de Wenastone and Johanna his wife 2. Sir Walter de Norwyco; Wenastone and Mellis hamelett de Bramfeld (X); Exchange, 1326(Seals: 2*2)

View digitized documents.

Ms 1965

1 Edward III, September 20; 1. Adam Capel de Meleford 2. Henry de Colne and Johanne his wife; Messuage in Foxherde; Sum of money; Gift, 1327(Seals: 2*2)

View digitized documents.

Ms 1966

1 Edward III, September 21; 1. Henry de Colne and Johanna his wife 2. Peter Frede de Foxherd; Foxherd (X); Gift, 1327(Seals: 1*2)

View digitized documents.

Ms 1967

2 Edward III, March 27; 1. Richard de St. Clano de Malketon 2. William son of Thomas le Corneyser de Hemelhamstede, Johanne his wife and William his son and heir; Melreth (Hemelhamstede on dorse) (X); Gift, 1328(Seals: *1)

View digitized documents.

Ms 1968

2 Edward III, April 4; 1. Sir John Filliol and Margaret his wife 2. Stephen de Braunford and Amice his wife; Reydon (X); 3s an. rent for life of Margaret; Indented Chirograph of Gift, 1328(Seals: 2*2)

View digitized documents.

Ms 1969

2 Edward III, January 12; 1. Sir Robert de Bures 2. Margaret that was wife of Sir Peter de Denardiston; Waldingfeld magna; Indented chirograph of claim to custody of John son & heir of Peter and 40s an. rent, 1328 or 1329(Seals: 1*1)

View digitized documents.

Ms 1970

Undated; 1. John le Burser 2. Lord John Bacun clerk; Church of Middelton next to Balidon, Essex; Grant of Advowson, 1329 circa(Seals: 1*1)

View digitized documents.

Ms 1971

3 Edward III March 22; 1. Johanna Le Marechal de Reydon once wife of Peter de Reydon 2. Lord William Rector of the Church of Reydon; Reydon, Stratford (X); Quitclaim, 1328 or 1329(Seals: 1*1)

View digitized documents.

Ms 1972

3 Edward III, March 25; 1. Sir James de Ilkctillishale 2. Adam Karion and Agnes his wife; Matingham (X); 10s an. rent except 8s first year; Indented Chirograph covenant of Gift of lends held in custody after death of Matilda Selawe once wife of Walter le Blake of Metingham senior, 1329(Seals: *2)

View digitized documents.

Ms 1973

3 Edward III, October 29; 1. Agnes that was wife of Robert le Monner de Foxhird 2. John son of Peter le Fermer; Foxhird (X); Gift, 1329(Seals: 1*1)

View digitized documents.

Ms 1974

4 Edward III, April 11; 1. Walter le Sumpter de Pentelowe 2. William his son; Pentelowe (X); Gift, 1330(Seals: *1)

View digitized documents.

Ms 1975

4 Edward III, August 10; 1. Roger de Reymes 2. Andrew de Bures and Alice his wife; Reydone; Quitclaim, 1330(Seals: f*1)

View digitized documents.

Ms 1976

4 Edward III, August 14; 1. Richard de Reydon once brother of Sir Robert de Reydon 2. Andrew de Bures; Reydon, Holtone (X); Quitclaim, 1330(Seals: 1*1)

View digitized documents.

Ms 1977

1331, April 28; 1. Walter le Sumpter de Pentelowe 2. William his son; Pentelowe (X); Indented receipt for land for life (left side),(Seals: *1)

View digitized documents.

Ms 1978

5 Edward III, June 7; 1. Walter le Chalounner de Reydon and Alice his wife 2. John le Sauage de Gyppewico Ipswich; Reydone (X); sum of money and 8s an. rent; Gift, 1331(Seals: *2)

View digitized documents.

Ms 1979

5 Edward III, August 15; 1. Andrew Le Chapman de Burgate 2. Isabella his daughter; Burgate (X); sum of money; Gift, 1331(Seals: *1)

View digitized documents.

Ms 1980

5 Edward III, October 26; 1. John de Burnedisch 2. Andrew de Bures; Reydone; Quitclaim, 1331(Seals: 1*1)

View digitized documents.

Ms 1981

5 Edward III, November 5; 1. Agnes daughter of Thomas atte Peyt de Subyrey 2. William atte Brok de Foxherd Alice his wife and Symon his son; Foxherd (X); sum of money; Gift, 1331(Seals: 1*1)

View digitized documents.

Ms 1982

5 Edward III, January 15; 1. William son of Geoffrey le Tauerner de Magna Bures 2. Andrew de Bures and Alice his wife; Magna Bures (X); Gift, 1331 or 1332(Seals: *1)

View digitized documents.

Ms 1983

5 Edward III, January 19; 1. Baldwin de Stokes 2. Walter Page de Aketon; Aketone, Subyre (X); Gift, 1331 or 1332(Seals: *1)

View digitized documents.

Ms 1984

6 Edward III, February 7; 1. William atte Brok de Foxherd 2. John le Fermer de Foxherd; Foxherd (X); Sum of money; Gift (2 copies) [description applies to Ms 1984 and 1985], 1331 or 1332(Seals: *1 *1)

View digitized documents.

Ms 1985

6 Edward III, February 7; 1. William atte Brok de Foxherd 2. John le Fermer de Foxherd; Foxherd (X); Sum of money; Gift (2 copies) [description applies to Ms 1984 and 1985], 1331 or 1332(Seals: *1 *1)

View digitized documents.

Ms 1986

6 Edward III, February 19; 1. Sayerus Tenator de Foxherde 2. William le Gos de Foxherde; Foxherd (X); Sum of money; Gift, 1331 or 1332(Seals: *1)

View digitized documents.

Ms 1987

6 Edward III, February 22; 1. Walter son of Henry le Fermer 2. William atte Broke; Matilda Belamy of Foxherd; Indented Chirograph of Exchange of Matilda for grain and honey, 1331 or 1332(Seals: *1)

View digitized documents.

Ms 1988

6 Edward III, February 23; 1. William son of Sayer Tenator de Foxherde 2. William le Gos de Foxherde; Foxherde (X); Quitclaim, 1331 or 1332(Seals: 1*1)

View digitized documents.

Ms 1989

6 Edward III, February 26; 1. John Osemund de Foxherd capello 2. John le Fermer de Foxherd; Foxherd (X); Indented Chirograph of Gift for life, 1331 or 1332(Seals: 1*1)

View digitized documents.

Ms 1990

6 Edward III, March 14; 1. John Osemond capello de Foxherd 2. John le Fermer de Foxherd; Foxherd (X); Gift, 1331 or 1332(Seals: 1*1)

View digitized documents.

Ms 1991

6 Edward III, July 1 (dated at London); 1. John de Beuchaump (Bello Campo) de Wryngemersch 2. Andrew son of Sir Robert de Bures and Michael brother of the same Michael; Water mill and meadow in Weston hamella ville de Foxhyrde, and tenements in Suffolk and Essex; Quitclaim of mill, meadow and 8s 1/4d an. rents, 1332(Seals: 1*1)

View digitized documents.

Ms 1992

6 Edward III, August 16; 1. Nicholas Berd de Burgate 2. Robert Osemund son of Robert Osemund de Burgate; Burgate (X); Gift, 1332(Seals: *1)

View digitized documents.

Ms 1993

6 Edward III, September 30; 1. Matilda that was wife of Robert le Fermer de Foxherde 2. John le Fermer; Foxherd (X); 11 year lease, 1332(Seals: *1)

View digitized documents.

Ms 1994

6 Edward III, October 5; 1. Henry de Colne and Johanna his wife 2. Peter Frede de Foxherde and Agnese his daughter; Foxherde (X); Sum of money; Gift, 1332(Seals: 2*2)

View digitized documents.

Ms 1995

6 Edward III, December 13; 1. Robert Fregoun de Foxherde 2. Johanna Fegoun his daughter and John Hanene de Hanedene; Foxherde (X); Sum of money; Gift, 1332(Seals: *1)

View digitized documents.

Ms 1996

6 Edward III, December 23; 1. Robert Duk de Ilketilsale 2. Alice and Matilda daughters of Thomas Duk; Ilketilsal (X); Sum of money; Gift, 1332(Seals: *1)

View digitized documents.

Ms 1997

6 Edward III, December 23; 1. Robert Duk de Ilketilsale 2. Richard Payn; Ilketilsale; Appointment of Attorney to seize Matilda and Alice daughters of Thomas Duk, 1332(Seals: *1)

View digitized documents.

Ms 1998

6 Edward III, January l; 1. Johanna that was wife of Simon Osemond de Foxherde 2. John de Fermer de Foxhierde; Foxherde (X); Gift, 1332 or 1333(Seals: f*1)

View digitized documents.

Ms 1999

Edward III, Sunday next after feast of St. Edmund Episcopus (Year shorn off) 1. John Fermer de Foxherd?2. Matilda that was wife of Robert Fermer de Foxherde and John her son; Foxherde (X); 6s 8d an. rent; Half of an indented chirograph of lease for life, 1332-1346 circa(Seals: 2*2)

View digitized documents.

Ms 2000

7 Edward III, September 26; 1. Richard de Wymbush de Cauenedish 2. John le Fermer de Foxherde; Foxherde, Pentelowe, Listone & Beauchamap William; Grant of rents of 26 named tenents, 1333(Seals: 1*1)

View digitized documents.

Ms 2001

7 Edward III, September 26; 1. Richard de Wymbysh de Cauendish 2. John le Fermer de Foxherde; Lands in County of Essex; Quitclaim, 1333(Seals: 1*1)

View digitized documents.

Ms 2002

7 Edward III, September 30; 1. Roger de Kereuill 2. Sir Andrew de Bures and Alice his wife; Watermill in Reydon; Quitclaim, 1333(Seals: 1*1)

View digitized documents.

Ms 2003

7 Edward III, December 29; 1. John de yuyle de Pentelowe 2. John Merlyng de Pentelowe; Pentelowe; sum of money; Gift, 1333(Seals: *1)

View digitized documents.

Ms 2004

7 Edward III, January 3; 1. Robert Pentrichet constable of Clare and William Waryn de Sudbyre 2. John le Fermer de Foxherde; Foxherde (X); Gift, 1333 or 1334(Seals: *2)

View digitized documents.

Ms 2005

8 Edward III, February 14; 1. John son and Heir of Alan Bolle de Pentelawe 2. Walter de Redeswelle; Pentelawe (X); Gift, 1333 or 1334(Seals: 1*1)

View digitized documents.

Ms 2006

8 Edward III, May 17; 1. Robert Osemund de Burgate 2. William and Thomas his sons; Burgate (X); sum of money; Gift, 1334(Seals: *1)

View digitized documents.

Ms 2007

8 Edward III, June 5; 1. Alice daughter of Henry Edmund de Melles 2. Thomas son of Matilda Torald de Heppeworth; Messuage in Melles, Thornham parva, Pillekot and Burgate; Gift (Paper), 1334(Seals: )

View digitized documents.

Ms 2008

8 Edward III, June 27; 1. Sir Andrew de Bures 2. John le Fermer de Foxherde; Watermill in Foxherde in hamlet of Weston; Gift, 1334(Seals: 1*1)

View digitized documents.

Ms 2009

8 Edward III, June 27; 1. John le Fermer de Foxherde 2. Sir Andrew de Bures and Alice his wife; Foxherde, Lyston (X); Gift, 1334(Seals: 1*1)

View digitized documents.

Ms 2010

8 Edward III, July 8; 1. Adam de Cheriuill de Reydon 2. Robert de Reydon; Reydon; Quitclaim, 1334(Seals: 1*1)

View digitized documents.

Ms 2011

8 Edward III, July 11; 1. Lucia de Wendene 2. Sir Andrew de Bures and Alice his wife; Magna Bures, Essex (X); Gift, 1334(Seals: 1*1)

View digitized documents.

Ms 2012

Undated; 1. Ysardus de Bonays and Alice de Ruylles his wife 2. Gilbert son of Warun de Lenn; Gislingham, Thornham Suffolk, and Kaylesthorp in Lincoln county; Gift, 1335 post circa(Seals: 1*2)

View digitized documents.

Ms 2013

Undated; 1. Peter son of Roger de Holemere de Bulemere 2. William son of Reginald de Bynesle; Bulemere (X); Quitclaim, 1335 post circa(Seals: f*1)

View digitized documents.

Ms 2014

9 Edward III, February 7; 1. Robert Frygon de Foxherde and Katherine his wife 2. Symon Frygon their son; Foxherde; Gift, 1334 or 1335(Seals: *2)

View digitized documents.

Ms 2015

9 Edward III, March 19; 1. Roger Douse de Pentelowe 2. Walter de Radeswelle; Pentelowe (X); Gift, 1334 or 1335(Seals: *1)

View digitized documents.

Ms 2016

9 Edward III, May 27; 1. Thomas son of Henry le Smyht de Melles 2. William son of Adame le Lung de Gyslingham junior; Burgate, Thorham, Pilcok and Thornham Parva (X); Gift, 1335(Seals: *1)

View digitized documents.

Ms 2017

9 Edward III, September 24; 1. Robert de Swyneforth lord of Burgate 2. Thomas Kebbil de Worthham and Richard his son; Burgate and Worthham (X); 6s an. rent; Indenture of Gift, 1335(Seals: *2)

View digitized documents.

Ms 2018

9 Edward III, September 29; 1. Giles de Pentelowe de Foxherde 2. John Fermer de Foxherde; Pentelowe (on dorse contemporary hand); Grant of 3s 6d an. rent, 1335(Seals: f*1)

View digitized documents.

Ms 2019

9 Edward III, October 20; 1. Seman ate Stour de Pentelowe 2. Walter de Redeswell; Pentelowe (X); Gift, 1335(Seals: 1*1)

View digitized documents.

Ms 2020

9 Edward III, October 29; 1. Matilda once wife of William de Bello campo William 2. John le Fermer de Foxherde; Hasilcroft Bello campo William?; Gift, for life of Matilda, 1335(Seals: 1*1)

View digitized documents.

Ms 2021

9 Edward III, November 24; 1. John Le Taverner once son of Robert Le Taverner 2. Sir Andrew de Bures; Bures Magna; Quitclaim, 1335(Seals: *1)

View digitized documents.

Ms 2022

10 Edward III, March 31; 1. Andrew de Bures and Alice his wife 2. Michael de Ponyges and Thomas le Botiller; 15 Messuages, 900 acres of land, 256 acres of wood, meadow, etc., and 10 an. rent in Reydon, Brendwenham, Hadleye, Leyham, Hegham, Holeton Capeles, Stratford, Parva Wenham, Werstede, Freston and Westerfeld and advowson of church of Reydon; Fine (With copy detached from roll endorsed "An ould record of fynes acknowleged of divers lands sometimes Buers") [description applies to Ms 2022 and 2023], 1336

View digitized documents.

Ms 2023

10 Edward III, March 31; 1. Andrew de Bures and Alice his wife 2. Michael de Ponyges and Thomas le Botiller; 15 Messuages, 900 acres of land, 256 acres of wood, meadow, etc., and 10 an. rent in Reydon, Brendwenham, Hadleye, Leyham, Hegham, Holeton Capeles, Stratford, Parva Wenham, Werstede, Freston and Westerfeld and advowson of church of Reydon; Fine (With copy detached from roll endorsed "An ould record of fynes acknowleged of divers lands sometimes Buers") [description applies to Ms 2022 and 2023], 1336

View digitized documents.

Ms 2024

10 Edward III, June 14; 1. Adam Le Lung de Gyslyngham 2. Richard son of Roger Blome de Melles, Emma his wife and Adam their son; Melles, Burgate, Wortham, Iakesle, parva Thornham; 10 an. rent during Adam's life; Indented chirograph of Gift, 1336(Seals: *1)

View digitized documents.

Ms 2025

10 Edward III, July 15; 1. Henry de Colne and Johanna his wife 2. Sir Andrew de Bures; Messuage in Foxherde; sum of money; Gift, 1336(Seals: 1*2)

View digitized documents.

Ms 2026

10 Edward III, September 22; 1. Robert de Rokwode 2. Sir Andrew de Bures; Graunt Waldyngfeld (X); Quitclaim (French), 1336(Seals: 1*1)

View digitized documents.

Ms 2027

10 Edward III, September 23; 1. John Le Warde parson of the church of Wodeton 2. Agnes that was wife of William de Santon; Wortham, Burgate, and Palgrave; Quitclaim, 1336(Seals: *1)

View digitized documents.

Ms 2028

10 Edward III, October 13; 1. Sir John de Lyston 2. John le Fermer de Foxherde; Foxherde (X); 20s an. rent first 13 years and 40s an. rent thereafter; Indented chirograph of Gift, 1336(Seals: 1*1)

View digitized documents.

Ms 2029

10 Edward III, December 31; 1. Richard de, Burgate 2. Katherine daughter of Andrew Waryn; Burgate (X); sum of money; Gift, 1336(Seals: 1*1)

View digitized documents.

Ms 2030

10 Edward III, January 9; 1. Sir John de Lyston 2. John le Fermer de Foxherde; Foxherde, Westone; Gift, 1336 or 1337(Seals: s*1)

View digitized documents.

Ms 2031

11 Edward III, March 12; 1. Saierus Fowke de Bures Mangna 2. Sir Andrew de Bures; Bures Mangna (X); Grant of service of George de Cornerthe and 6d an. rent, 1336 or 1337(Seals: 1*1)

View digitized documents.

Ms 2032

11 Edward III, July 2; 1. Sir John Bacoun 2. Sir Andrew de Bures and Alice his wife; Church of Middiltone in County Essex next to Hamelett of Balidone in Hundred of Heyngford; Grant of Advowson, 1337(Seals: 1*1)

View digitized documents.

Ms 2033

11 Edward III, July 2; 1. Sir John Bacoun 2. Sir Andrew de Bures and Alice his wife; Messuage in Middilton next to Subbyre in County Essex and in "Decanatu" of Heyngham; with advowson of the church; Gift and grant, 1337(Seals: 1*1)

View digitized documents.

Ms 2034

11 Edward III, July 21; 1. John atte Hoo de Pentelowe 2. Walter de Reidswell; Pentelowe (X); Quitclaim, 1337(Seals: *1)

View digitized documents.

Ms 2035

11 Edward III, August 10; 1. Petronilla once daughter of Walter le Schalounner de Scheillie 2. Sir Andrew de Bures; Reydone (X); Gift, 1337(Seals: 1*1)

View digitized documents.

Ms 2036

11 Edward III, September 23; 1. John Brice de Mangna Gernemenes 2. William Attebrok de Foxherd, John Alayn, and John Gotte de Aketone; Pentelowe, Foxherd, Melford and Counties of Sussex and Essex; Appointment of attorney to distrain goods and chattels of John atte Hoo de Pentelowe for 2 marks per year., 1337(Seals: 1*1)

View digitized documents.

Ms 2037

11 Edward III, October 13; 1. Robert de Swynefford lord of Burgate 2. Walter de Roughhey, Thomas le Keu de Burgate Capillo and Robert de Worthham clerico; Messuage and lands and woods of Burghhugh in Burgate; Sum of money; Gift, 1337(Seals: *1)

View digitized documents.

Ms 2038

12 Edward III, February 8; 1. Peter de Staunburne de Metingham 2. Geoffrey and John sons of Adam Conon de Ilketilishale; Metingham (X); Sum of money; Gift, 1337 or 1338(Seals: *1)

View digitized documents.

Ms 2039

12 Edward III, May 12; 1. Walter son and heir of Henry le Fermer de Stoke 2. John le Fermer de Foxherde; Manor called Westonehalle in Foxherde; Quitclaim, 1338(Seals: *1)

View digitized documents.

Ms 2040

12 Edward III, July 20; 1. John le Taverner de Bures Mangna son of Robert le Taverner 2. Sir Andrew de Bures and Alice his wife; Bures Mangna; Quitclaim of lands etc. and 9s 11d an. rent, 1338(Seals: 1*1)

View digitized documents.

Ms 2041

12 Edward III, September 28; 1. Sir William Botemleyn de Essex 2. John le Leche his Bailiff of Braundon; Pentelawe, Gestyngthorp, Beuchaumpetes and Foxherd; Appointment of attorney to put Sir William Giffard and Isabel his wife in seisin, 1338(Seals: 1*1)

View digitized documents.

Ms 2042

12 Edward III, September 30; 1. Sir Andrew de Bures and Alice his wife 2. Henry de St. Ositha Rector of the Church of Reydone; Rectory of Reydone; 4 an. rent; Indented chirograph of Gift for life, 1338(Seals: 1*1)

View digitized documents.

Ms 2043

12 Edward III, October 1; 1. Michael de Bures 2. Sir Andrew de Bures his brother; Reydon and Holeton, Suffolk; 100s an. rent for his life and 27 for the 6 years thereafter; Indented chirograph of Gift, 1338(Seals: 1*1)

View digitized documents.

Ms 2044

12 Edward III, October 2; 1. James le Blake de Lelesey 2. William dil Broke and Cecilei his wife; Illegh Monachor and Leles; 10s; Indented Chirograph of Quitclaim, 1338(Seals: 1*1)

View digitized documents.

Ms 2045

12 Edward III, November 4; 1. John de le Hoo de Pentelowe 2. Walter de Redeswelle and Agnes his wife; Pentelowe (X); Gift, 1338(Seals: 1*1)

View digitized documents.

Ms 2046

12 Edward III, November 13; 1. John de le Hoo de Pentelowe 2. Walter de Redeswelle and Agnes his wife; Pentelowe (X); Quitclaim, 1338(Seals: f*1)

View digitized documents.

Ms 2047

12 Edward III, November 14; 1. Agnes once wife of Robert le Melner de Foxherd 2. John Fermer de Foxherd; Foxherde (X); Gift, 1338(Seals: 1*1)

View digitized documents.

Ms 2048

12 Edward III, December 17; 1. Philip Paluat de Bures Mangna 2. Sir Andrew de Bures and Alice his wife; Bures Mangna, Suffolk (X); Gift, 1339(Seals: 1*1)

View digitized documents.

Ms 2049

13 Edward III, April 21; 1. Petronilla Palmer once wife of Symon Palmer 2. John Fermer de foxherd; Foxherd (on dorse); Grant of 2s 8d an. rent, 1339(Seals: 1*1)

View digitized documents.

Ms 2050

13 Edward III, April 30; 1. William Habeleyn de Bures Mangna 2. Andrew de Bures and Alice his wife; Bures Mangna (X); Grant of homage, service and 4d an. rent of Oliver de Strattone and John de Scheympleyngforde, 1339(Seals: 1*1)

View digitized documents.

Ms 2051

13 Edward III, May 5; 1. Mathew Pesewd de Rendham 2. Roger Schene Junior de Syleton; Pesenhal (X); Quitclaim of ld an. rent, 1339(Seals: *1)

View digitized documents.

Ms 2052

13 Edward III, June 25; 1. WilliamHobeleyn de Bures Mangna 2. Andrew de Bures and Alice his wife; Bures (X); Grant of homage, service and 5d an. rent of Bartholomew le prophete and Richard Symon de Bures, 1339(Seals: *1)

View digitized documents.

Ms 2053

13 Edward III, June 26; 1. William Ernefend de Polsted 2. Sir Andrew de Bures and Alice his wife; Edwardistone; Grant of 13s 4d an. rent, 1339(Seals: s*1)

View digitized documents.

Ms 2054

13 Edward III, July 19; 1. Petronilla daughter of Walter le Chalouner de Schelleie 2. Sir Andrew de Bures and Alice his wife; Reidone (X); Gift, 1339(Seals: f*1)

View digitized documents.

Ms 2055

1339, July 25; 1. Lady Abbess of Convent mon. de Berkyngg, London diocese 2. John Geteler Rector of the church of Foxherde; Foxherde, Manor of Borlee; 20s an. rent; Indented chirograph covenant of Grant of tythes (attached at foot is a particular of the lands of the Lady Abbess and convent of Berkyngg in the parish of Foxherd),(Seals: 1&f*2)

View digitized documents.

Ms 2056

13 Edward III, October 6; 1. Sir Andrew de Bures 2. Thomas le Taylour de Lansele; Reydone, Schellye (X); 3s an. rent; Indented chirograph of lease, 1339(Seals: 1*1)

View digitized documents.

Ms 2057

13 Edward III, October 6; 1. Sir Andrew de Bures 2. John le Fullere de Reydone; Reydone, Schellye (X); 3s an. rent; Indented chirograph, 1339(Seals: )

View digitized documents.

Ms 2058

13 Edward III, November 2; 1. John Ossemond de Foxherd vicar of Church of Beuchamp William 2. John Fermer de Foxherd; Foxherd; Quitclaim, 1339(Seals: 1*1)

View digitized documents.

Ms 2059

Undated; 1. John de Nustede 2. Simon Bagge de Lels; A. Ylleye Monachor (X); 10d gresum and 7d an. rent; Gift, 1339 circa(Seals: 1*1)

View digitized documents.

Ms 2060

14 Edward III, February 6; 1. Thomas Teny?de Glemeforde 2. John his son, Junior, and Agnes his sister; Foxherd (X); Gift, 1339 or 1340(Seals: *1)

View digitized documents.

Ms 2061

14 Edward III, February 7; 1. Walter son of Sir Humfrey de Pentelawe 2. Sir Andrew de Bures and Alice his wife; Foxherde, Advowson of church of Foxherde; Quitclaim, 1339 or 1340(Seals: 1*1)

View digitized documents.

Ms 2062

14 Edward III, February 15; 1. John le Taverner once son of Robert le Taverner de Bures Mangna 2. Sir Andrew de Bures and Alice his wife; Mangna Bures & lands in Essex and Suffolk; Quitclaim, 1339 or 1340(Seals: 1*1)

View digitized documents.

Ms 2063

14 Edward III, June 26; 1. Walter le Somyter de Pentelawe 2. John Fermer de Foxherth; Foxherth (X); Gift, 1340(Seals: 1*1)

View digitized documents.

Ms 2064

14 Edward III, June 28; 1. William son of Walter le Somytur de Pentelawe 2. John Fermer de Foxherth; Foxherth (X); Quitclaim, 1340(Seals: 1*1)

View digitized documents.

Ms 2065

14 Edward III, July 14; 1. Matilda Fermer de Foxherde 2. John Fermer de Foxherde; Foxherde (X); Gift, 1340(Seals: 1*1)

View digitized documents.

Ms 2066

14 Edward III, July 22; 1. John son & heir of Robert le Fermer de Foxherde 2. John Fermer de Foxherde; Foxherde (X); Quitclaim, 1340(Seals: 1*1)

View digitized documents.

Ms 2067

14Edward III, September 10; 1. William de Chekering son of Geoffrey de Chekering 2. Geoffrey de Wenaxton his lord; Walpol & Weaxton; Homage for one quarter of a Knights Fee, 1340(Seals: *1)

View digitized documents.

Ms 2068

14 Edward III, September 20; 1. Simon Nemuan de Foxherde 2. John Former de Foxherde; Medew of Beryndon; Indented chirograph of Gift, 1340(Seals: 1*1)

View digitized documents.

Ms 2069

14 Edward III, September 22; 1. Petronilla Peke de Reidone 2. Sir Andrew de Beures; Reidone (X); Gift, 1340(Seals: 1*1)

View digitized documents.

Ms 2070

14 Edward III, October 18; 1. John del Hoo de Pentelowe 2. Walter de Rediswell and Agnes his wife; Pentelowe; Gift, 1340(Seals: 1*1)

View digitized documents.

Ms 2071

14 Edward III, December 3; 1. John de le Hoo de Pentelowe and Johanne his wife 2. Walter de Rediswelle and Agnes his wife; Pentelowe; Quitclaim, 1340(Seals: 1*2)

View digitized documents.

Ms 2072

14 Edward III, December 14; 1. Philip once son of Robert Sweyn de Asyngton 2. Sir Andrew de Bures and Alice his wife; Bures Mangna (X); Gift, 1340(Seals: *1)

View digitized documents.

Ms 2073

14 Edward III, January 20; 1. Peronnel Peke de Reydone 2. Sir Andrew de Bures; Reydone (X); 120 soutz; Indented chirograph of enfeoffment (French), 1340 or 1341(Seals: 1*1)

View digitized documents.

Ms 2074

15 Edward III, Date illegible; 1. alias de Foxherde 2. John Fermer de Foxherde; Foxherde; Grant of rent ?; Badly damaged by water, 1341(Seals: 1*1)

View digitized documents.

Ms 2075

15 Edward III, February 4; 1. Robert Giffard 2. Walter de Rediswell and Agnes his wife; Pentelowe; Quitclaim, 1340(Seals: 1*1)

View digitized documents.

Ms 2076

15 Edward III, April 1; 1. Nicholas Frere de Bookynggt 2. Agnes le Palmere; Foxherde (X); Letter of attorney to pay 8d an. rent to John Fermer de Foxherde, 1341(Seals: 1*1)

View digitized documents.

Ms 2077

15 Edward III, April 8; 1. Walter de Rediswelle 2. Sir Andrew de Bures and Alice his wife; Pentelowe (X); 2 marks an. rent; Indented chirograph acknowledging enfeoffment., 1341(Seals: 1*1)

View digitized documents.

Ms 2078

15 Edward III, April 1; 1. Nicholas Frere de Bockynggt 2. John Fermer; Foxherde (X); Grant of 8d an. rent, 1341(Seals: *1)

View digitized documents.

Ms 2079

15 Edward III, June 25; 1. James de Bures 2. William de Stanefeld parson of the church of St. Stephan de Wallebrok London, John Boteler parson of the church of Foxherde and Philip de Wyston chaplain of Foxherde; Bergholte; and Magna Fordham; Fine, 1341(Seals:

View digitized documents.

Ms 2080

15 Edward III, July 9; 1. John Taverner once son of Robert Taverner de Bures Magna 2. Sir Andrew de Bures and Alice his wife; Magna Bures, Essex and Suffolk; Quitclaim, 1341(Seals: f*1)

View digitized documents.

Ms 2081

15 Edward III, August 25; 1. Sir Robert de Swyniford 2. Lord Richard de Tendryngge parson of the Church of Burgate, Henry de Elinham, Thomas de Swyniford and Lord Edmund vicar of the Church of Kennetone; Manor of Burgate and advowsan of Burgate church except for Burghath; Gift, 1341(Seals: 1*1)

View digitized documents.

Ms 2082

15 Edward III, September 28; 1. John Fermer de Foxherde 2. Simon Broun de Clare; Beuchamp St. Paul (X); 7s 6d an. rent; Indented chirograph of 9 year lease, 1341(Seals: *1)

View digitized documents.

Ms 2083

15 Edward III, January 9; 1. Walter Holdelyng and Johanna Osemund de Foxherde 2. John Fermer de Foxherde; Foxherde (X); Indented chirograph of gift in exchange, 1341 or 1342(Seals: 2*2)

View digitized documents.

Ms 2084

16 Edward III, April 19; 1. John de Cristeshale 2. John Fermer de Foxherde; Wood called Alkenho, Foxherde (X); Gift, 1342(Seals: 1*1)

View digitized documents.

Ms 2085

16 Edward III, April 28; 1. Walter le Fermer de Stoke juxta Clare and John le Fermer de Stoke juxta Clare 2. John Fermer de Foxherde; Foxherde (X); Quitclaim, 1342

View digitized documents.

Ms 2086

16 Edward III, April 28; 1. Agnes once wife of William Gugge de Lyston 2. John Fermer de Foxherde; Foxherde (X); Quitclaim, 1342(Seals: 1*1)

View digitized documents.

Ms 2087

16 Edward III, July 28; 1. Robert Fermer de Foxherde and Agnes his wife 2. John Fermer de Foxherde; Foxherde, Pentelowe and Lyston; Gift, 1342(Seals: 2*2)

View digitized documents.

Ms 2088

16 Edward III, July 28; 1. Robert Fermer de Foxherde 2. John Fermer de Foxherde; Foxherde; Grant of goods and chattels, 1342(Seals: 1*1)

View digitized documents.

Ms 2089

16 Edward III, July 29; 1. Robert de Rocwode 2. John Fermer de Foxherde; Pentelowe; Quitclain, 1342(Seals: 1*1)

View digitized documents.

Ms 2090

16 Edward III, August 3; 1. John Merlyng de Pentelowe 2. Thomas Belamy and Lucy his wife; Pentelowe (X); Gift, 1342(Seals: s*1)

View digitized documents.

Subseries 1: Charter and Deeds (Ms 2091-Ms 2357)

Ms 2091

16 Edward III, August 4; 1. John Merlynge de Pentelowe 2. Thomas Belamy; Pentelowe (X); 40s; Indented chirograph covenant of confirmation for 5 years, 1342(Seals: 1*1)

View digitized documents.

Ms 2092

16 Edward III, August 26; 1. Sir Robert de Swyneford 2. Edmund de Playford vicar of the Church of Kenton, Richard de Stanground chaplain and Robert de Kenton; Burgate, Melles Thrandiston, Yaxle, Wortham, Redgrave, Rykynghal, Gyslyngham and Westthorp; sum of money; Gift, 1342(Seals: f*1)

View digitized documents.

Ms 2093

16 Edward III, September 25; 1. John Merling de Pentelhowe 2. Roger Fabre de Foxherde; Pentelhowe (X); sum of money; Gift, 1342(Seals: f*1)

View digitized documents.

Ms 2094

16 Edward III, September 30; 1. John son of Robert Frigon de Foxherd 2. John Osemund de Foxherd; Foxherde; 4 marks and 12 quarters barley; Indented chirograph of enfeoffment, 1342(Seals: *1)

View digitized documents.

Ms 2095

16 Edward III, October 17; 1. John Merling de Pentelhowe 2. Roger Fabre de Foxherde; Pentelhowe (X); sum of money; Gift, 1342(Seals: 1*1)

View digitized documents.

Ms 2096

16 Edward III, November 25; 1. John Osemond vicar of Beuchaump William 2. Thomas le Taillour chaplain; Foxherde; Appointment of Attorney for seizing John le Fermer of lands, 1342(Seals: 1*1)

View digitized documents.

Ms 2097

16 Edward III, December 6; 1. John de Chelsworth parson of the church of Bocton Malherb 2. Sir Andrew de Bures and Alice his wife; Reydon (X); Quitclaim, 1342(Seals: 1*1)

View digitized documents.

Ms 2098

16?Edward III December 7?1. Walter le Fermer 2. John le Fermer; Foxherth; 40s an. rent; Gift, 1342 circa(Seals: s*1)

View digitized documents.

Ms 2099

16 Edward III, December 23; 1. Robert le Slagtere de Bures Magna 2. Sir Andrew de Bures and Alice his wife; Bures (X); Gift, 1342(Seals: 1*1)

View digitized documents.

Ms 2100

16 Edward III, December 29; 1. John Fermer de Foxherde 2. John Osemond vicar de Beuchamp William; Foxherde (X); 1 rose flower an. rent; Indented chirograph of Gift, 1342(Seals: 1*1)

View digitized documents.

Ms 2101

17 Edward III, January 31; 1. Roger Normaund 2. John le Fermer de Foxherde; Pentelowe; Indented chirograph of Quitclaim for life, 1342 or 1343(Seals: *1)

View digitized documents.

Ms 2102

17 Edward III, March 6; 1. Sir Andrew de Bures and Alice his wife 2. John Somenour de Bures magna and Margarete his wife; Bures magna (X); 6s 8d an. rent; Indented chirograph of Gift, 1342 or 1343(Seals: 2*2)

View digitized documents.

Ms 2103

17 Edward III, March 7; 1. Richard lord of Burgate 2. William Osmund de Burgate and Alice his wife; Burgate (X); sum of money; Grant of rent, 1342 or 1343(Seals: 1*1)

View digitized documents.

Ms 2104

17 Edward III, March 27; 1. Margerie Sylham once wife of Roger Legat de Bures magna 2. Sir Andrew de Bures and Alice his wife; Bures magna, Suffolk (X); Quitclaim, 1343(Seals: 1*1)

View digitized documents.

Ms 2105

17 Edward III, April 20; 1. John son of William Atte Fen de Illegh monachor 2. Sir Andrew de Bures; Illeg monachor; Quitclaim, 1343(Seals: 1*1)

View digitized documents.

Ms 2106

17 Edward III, May 6; 1. Thomas son of Sir William Botevilleyn 2. John Fermer de Foxherde; Pentelowe, Foxherde, Beuchaump St. Paul and Beuchaump Othes; Quitclaim for life, 1343(Seals: 1*1)

View digitized documents.

Ms 2107

17 Edward III, June 11; 1. Isabelle wife of John le Clerke de Kanenedis 2. John le Fermer de Foxherd; Foxherde; Gift (French), 1343(Seals: 1*1)

View digitized documents.

Ms 2108

17 Edward III, June 12; 1. Lora that was wife of John Burnedisch de Reydon 2. Sir Andrew de Bures; Reydon; Quitclaim, 1343(Seals: 1*1)

View digitized documents.

Ms 2109

17 Edward III, July 27; 1. Thomas son of Robert Osimund de Burgate 2. William Osimund his brother; Burgate (X); sum of money; Quitclaim, 1343(Seals: 1*1)

View digitized documents.

Ms 2110

17 Edward III, August 13; 1. William de Wenden Chaplain 2. John Fermer de Foxherde, William Crocheman, William de Hertherst parson of the church of Pentelowe, John de Asshen, and William Doreward; Foxherde, Borle, Pentelowe and Lyston; Gift, 1343(Seals: 1*1)

View digitized documents.

Ms 2111

17 Edward III, August 23; 1. Sir Robert de Swynefford 2. Edmund de Palyford vicar of the church of Kenton, Richard de Stangrond chaplain and Robert de Kenton; Burgate, Melles, Thrandeston, Yakesle, Palgrave, Wortham, Redgrave, Rykinghale, Gyselingham and Westhorp; Quitclaim, 1343(Seals: f*1)

View digitized documents.

Ms 2112

17 Edward III, September 22; 1. John Frede de Pentelowe 2. Peter Frede de Foxherde, Alice his wife, and John their son; Foxherde (X); Quitclaim, 1343(Seals: *1)

View digitized documents.

Ms 2113

17 Edward III, October 4; 1. Thomas brother and heir of William de Reppes 2. John Fermer de Foxherde; Foxherde; Quitclaim of rents, 1343(Seals: 1*1)

View digitized documents.

Ms 2114

17 Edward III, October 5; 1. William Le Gos de Foxherde 2. Richard Hyleth de Foxherde; Foxherde (X); sum of money; Gift, 1343(Seals: s*1)

View digitized documents.

Ms 2115

17 Edward III, October 5; 1. William atte Broke 2. John ?de Foxherde; Foxherde (X); Gift, 1343(Seals: *1)

View digitized documents.

Ms 2116

17 Edward III, October 5; 1. William Le Gos de Foxherde 2. Richard Hylet de Foxherde; Foxherde; 14s; Indented chirograph of lease for 8 years, 1343(Seals: 1*1)

View digitized documents.

Ms 2117

17 Edward III, November 2; 1. William Blome de Pentelowe 2. Walter de Rediswell; Pentelowe (X); Gift, 1343(Seals: 1*1)

View digitized documents.

Ms 2118

17 Edward III, November 10; 1. Sir John de Norwyco for his soul and souls of Margerie his wife, sir Walter de Norwyco his father and Katherine his mother and all ancestors and benefactors 2. Lord Martin de Sculthorp chaplain, master and custodian of God, Blessed Marie de Ravenygham and his brothers; Kirkebycame, Stokton and advowson of the church of St. Andrew de Ravenyngham (X); Gift, 1343(Seals: 1*1)

View digitized documents.

Ms 2119

17 Edward III, November 12; 1. Alan Crowe de Burgate 2. Richard de Tendringe parson of the church of Burgate; Burgate and Wortham; sum of money; Gift, 1343(Seals: 1*1)

View digitized documents.

Ms 2120

17 Edward III, November 12; 1. Alan Crouwe de Burgate 2. Richard de Tendryngge parson of the church of Burgate; Burgate, Wourlytham, Melles and Geslyngham; sum of money; Gift, 1343(Seals: *1)

View digitized documents.

Ms 2121

17 Edward III, November 17; 1. John Fermer de Foxherde 2. Sir William Crocheman, William de Herthurst parson of the church of Pentelowe, William Durewird and John de Asshen; Foxherde, Weston, and Mersey, Quitclaim, 1343(Seals: 1*1)

View digitized documents.

Ms 2122

17 Edward III, December 27; 1. Alan Crowe de Burgate 2. Richard de Tendringg parson of the Church of Burgate; Burgate, Wortham, Melles and Gyselyngham; Quitclaim, 1343(Seals: s*1)

View digitized documents.

Ms 2123

17 Edward III, January 7; 1. Thomas son of Sir William Boteneleyn 2. John Fermer de Foxherde; Pentelowe; Quitclaim, 1343(Seals: 1*1)

View digitized documents.

Ms 2124

18 Edward III, March 14; 1. John Cristeshale 2. Sir John Fermer de Foxherd and Katherine his wife; Foxherd (X); Indented chirograph of Gift & Exchange, 1343 or 1344(Seals: s*1)

View digitized documents.

Ms 2125

18 Edward III, March 28; 1. John Cristeshale de Foxherde 2. Sir John Fermer de Foxherde and Katherine his wife; Foxherd; Grant of 12d an. rent, 1344(Seals: 1*1)

View digitized documents.

Ms 2126

18 Edward III, April 9; 1. Richard Kelot de Foxherde 2. Sir John Fermer de Foxherde; Foxherde (X); Gift, 1344(Seals: f*1)

View digitized documents.

Ms 2127

18 Edward III, April 20; 1. John Taverner once son of Robert Taverner de Bures Magna 2. Sir Andrew de Bures and Alice his wife; Bures Magna; Quitclaim, 1344(Seals: *1)

View digitized documents.

Ms 2128

18 Edward III, May 2; 1. William le Goos de Foxherde 2. Sir John Fermer; Foxherde (X); Quitclaim, 1344(Seals: 1*1)

View digitized documents.

Ms 2129

18 Edward III, May 5; 1. John Merlyng de Pentelowe and Cristina his wife 2. Sir John Fermer de Foxherde; Foxherde and Pentelowe, Essex (X); Gift, 1344(Seals: 2*2)

View digitized documents.

Ms 2130

18 Edward III, May 5; 1. Roger Faber de Foxherde 2. Sir John Fermer de Foxherde; Pentelowe (X); Gift, 1344(Seals: *1)

View digitized documents.

Ms 2131

18 Edward III, May 7; 1. John son of John atte Tye de Foxherde 2. Sir John Fermer; Foxherde and Pentelowe; Grant of 19d 1 ob an. rent, 1344(Seals: *1)

View digitized documents.

Ms 2132

18 Edward III, May 7; 1. John son of John atte Tye de Foxherde 2. Sir John Fermer; Pentelowe, Foxherde (X); Gift and Exchange, 1344(Seals: 1*1)

View digitized documents.

Ms 2133

18 Edward III, July 15; 1. Margareta that was wife of Sir Peter de Denardeston 2. Richard Whassman; Wyppenhey Aketon?; Appointment of attorney to seize Johanna that was wife of Richard Wargentem, Thomas his son and John, heirs, of land., 1344(Seals: 1*1)

View digitized documents.

Ms 2134

18 Edward III, July 27; 1. Thomas Boteneleyn 2. Sir John Fermer; Foxherde, Essex; Grant of 109s for goods and improvements, 1344(Seals: 1*1)

View digitized documents.

Ms 2135

18 Edward III, September 21; 1. John de Northhaghe de Wyneston 2. Richard de Burgate; Burgate (X); Quitclaim, 1344(Seals: 1*1)

View digitized documents.

Ms 2136

18 Edward III, September 26; 1. John son of Robert Frygoun de Foxherde and Johanna his wife 2. Sir John Fermer de Foxherde and Katherine his wife; Foxherde; Gift, 1344(Seals: *2)

View digitized documents.

Ms 2137

18 Edward III, September 29; 1. Hugh de Peyton 2. Sir Andrew de Bures, John Boteler Rector of the church of Foxherd and John Cromelond de Twynstede chaplain; Twynstede; Quitclaim, 1344(Seals: *1)

View digitized documents.

Ms 2138

18 Edward III, November 12; 1. Celestria who was wife of William le Chapman de Pentelowe 2. Sir John Fermer and Katherine his wife; Pentelowe, Foxherde (X); Gift, 1344(Seals: 1*1)

View digitized documents.

Ms 2139

18 Edward III, November 21; 1. Sir John Fermer 2. Robert Mot and Symon Mot his son; Foxherd (X); 5s an. rent; Indented chirograph of Gift, 1344(Seals: *1)

View digitized documents.

Ms 2140

18 Edward III, November 28; 1. Thomas Canoun de Cavendissh and Agnes his wife 2. Sir John Fermer and Katherine his wife; Pentelowe (X); Quitclaim, 1344(Seals: *2)

View digitized documents.

Ms 2141

18 Edward III, January 3; 1. John Bynneslee de Bures Magna 2. Sir Andrew de Bures and Alice his wife; Bures Magna (X); Gift, 1344 or 1345(Seals: 1*1)

View digitized documents.

Ms 2142

19 Edward III, July 10; 1. Robert Osemund de Burgate 2. Robert his son; Burgate (X); sum of money; Gift, 1345(Seals: s*1)

View digitized documents.

Ms 2143

19 Edward III, November 20; 1. Sir John Fermer 2. John Osmond; Foxherd (X); 12d an. rent; Indented chirograph of Gift, 1345(Seals: 1*1)

View digitized documents.

Ms 2144

20 Edward III, March 12; 1. Henry Alewan de Melles chaplain and Peter Onewene de Burgate 2. John Osemund de Burgate chaplain; Burgate (X); Grant of 4d an. rent, 1345 or 1346(Seals: *2)

View digitized documents.

Ms 2145

20 Edward III, March 12; 1. Sir John Fermer 2. William atte Brok and Alice his wife; Foxherd (X); 14s 2d an. rent; Indented chirograph of Gift, 1345 or 1346(Seals: *1)

View digitized documents.

Ms 2146

20 Edward III, April 3; 1. Richard de Burgate ?2. Katherine daughter of Andrew Waryn; Burgate (X); sum of money; Gift, 1346(Seals: s*1)

View digitized documents.

Ms 2147

20 Edward III, April 30; 1. John Holdelyne 2. Thomas Hubert; Foxherd (X); 3s 1 1/4d an. rent; Indented chirograph of Gift, 1346(Seals: 1*1)

View digitized documents.

Ms 2148

20 Edward III, September 24; 1. Edmund de Playford vicar of the church of Kenton 2. Margaret who was wife of Sir Robert de Swyneford and Peter his son; Burgate, Melles, Trandiston, Wortham, Palegrave, Redegrave, Gyslyngham and Westthorp, Suffolk; Gift, 1346(Seals: 1*1)

View digitized documents.

Ms 2149

20 Edward III, November 2; 1. Sir John Fermer 2. Thomas Hubert and Johanna his wife; Foxherd (X); 20d an. rent; Indented chirograph of Gift, 1346(Seals: *1)

View digitized documents.

Ms 2150

20 Edward III, December 28; 1. Sir John Fermer 2. Robert atte Brok; Foxherd (X); 2s an. rent; Indented chirograph of Gift, 1346(Seals: s*1)

View digitized documents.

Ms 2151

20 Edward III, December 31; 1. Sir John Fermer 2. John Anton and Agnes his wife; Foxherd (X); 8d an. rent; Indented chirograph of Gift, 1346(Seals: 1*1)

View digitized documents.

Ms 2152

20 Edward III, January 7; 1. Sir John Fermer 2. John Holdelyne; Foxherd (X); 6s 2d an. rent; Indented chirograph of Gift, 1346 or 1347(Seals: f*1)

View digitized documents.

Ms 2153

20 Edward III, January 12; 1. Sir John Fermer and Katherine his wife 2. Sir Andrew de Bures and Alice his wife; Foxherde (X); Gift, 1346 or 1347(Seals: 1*2)

View digitized documents.

Ms 2154

20 Edward III, January 12; 1. Sir Andrew de Bures and Alice his wife 2. Sir John Fermer and Katherine his wife; Foxherde (X); 12d an. rent; Indented Gift, 1346 or 1347(Seals: 1*2)

View digitized documents.

Ms 2155

21 Edward III, March 25; 1. Augustine de Estgate de Ilketilishale 2. Geoffrey and John sons of Adam carion of Ilketilishale; Metingham (X); sum of money; Gift, 1347(Seals: *1)

View digitized documents.

Ms 2156

21 Edward III, April 2; 1. Sir Andrew de Bures 2. John Botseller, parson of the church of Foxherd, William Lungeley, parson of the church of Somerton, and John Saxy; Graund Waldyngwald and Pette Waldyngfeld, Groten, Edwardiston, Meldyngge, Illeye, Neuton, Graund Cornerd, Assington and Subiries; Grant of Goods and Chattels (French), 1347(Seals: 1*1)

View digitized documents.

Ms 2157

21 Edward III, May 10; 1. Robert son of Roger Brond de Sibetone 2. William his brother and Alice his wife; Sybetone (X); Gift, 1347(Seals: s*1)

View digitized documents.

Ms 2158

21 Edward III, May 21; 1. Robert de Northwode parson of the church of Copford 2. Leo de Bradenham, William de Copford and John Besouthe chaplain; Reydon and Holtone, Suffolch; Gift, 1347(Seals: 1*1)

View digitized documents.

Ms 2159

21 Edward III, July 10; 1. Leo de Bradenham, William de Copford and John Bysouthe, chaplain 2. Robert de Northwode parson of the church of Copford; Reydon & Holtone, Suffolch; Indented chirograph of Gift and Grant of 2s 5d 1 ob an. rent, 1347(Seals: *1)

View digitized documents.

Ms 2160

21 Edward III, January 12; 1. Silvester Fouke de grant Bures 2. Sir Andrew de Bures and Alice his wife; Bures; Indented Enfeoffment (French), 1347 or 1348(Seals: 1*1)

View digitized documents.

Ms 2161

22 Edward III, July 16; 1. Leo de Bradenham and John Besouthe chaplain 2. Sir Andrew de Bures and Alice his wife; Reydon & Holton, Suffolk; Gift and Grant of 2s 5d 1 ob an. rent, 1348(Seals: 2*2)

View digitized documents.

Ms 2162

22 Edward III, September 30; 1. Sir Andrew de Bures and Alice his wife 2. William Neuman de Reydon and Emma his wife; Reydon (X); 7s an. rent and 5 days work during wheat harvest, manor of Reydon; Indented Demise or Lease, 1348(Seals: 1*1)

View digitized documents.

Ms 2163

22 Edward III, September 30; 1. Sir Andrew de Bures and Alice his wife 2. Adam Payn de Hadlegh and Edmund his son; Hadlegh (X); 4s an. rent and 4 days work during wheat harvest at manor of Reydon; Indented Demise or Lease, 1348(Seals: 1*1)

View digitized documents.

Ms 2164

22 Edward III, September 30; 1. Sir Andrew de Bures and Alice his wife 2. Peter son of William Neuman de Reydon; Reydon (X); 3s an. rent and 3 days work during wheat harvest at manor of Reydon; Indented Demise or Lease, 1348(Seals: 1*1)

View digitized documents.

Ms 2165

22 Edward, III, September 30; 1. Sir Andrew de Bures and Alice his wife 2. John le Couherde de Reydon; Reydon (X); 3s 3d an. rent and 3 days work during wheat harvest at manor of Reydon; Indented Demise or Lease, 1348(Seals: 1*1)

View digitized documents.

Ms 2166

22 Edward III, November 20; 1. William Godhous de Wyverston and Mabil his wife 2. Andrew de Ringhohegh; Wyverston (X); sum of money; Gift, 1348(Seals: f*2)

View digitized documents.

Ms 2167

22 Edward III, November 26; 1. Robert de Lafham de Hadleye 2. Sir Andrew de Bures; Hadleye (X); Gift, 1348(Seals: 1*1)

View digitized documents.

Ms 2168

22 Edward III, November 30; 1. Sir Andrew de Bures and Alice his wife 2. John le White de Reydon; Reydon (X); 2s an. rent; Indented chirograph of 7 year Lease, 1348(Seals: 1*1)

View digitized documents.

Ms 2169

22 Edward III, December 6; 1. Sir Andrew de Bures and Alice his wife 2. Richard Smyth de Reydon; Reydon (X); 3s and 4 days harvest work, reaping and binding; Indented Lease for life of Richard, 1348(Seals: 1*1)

View digitized documents.

Ms 2170

22 Edward III, December 6; 1. Reginald Roger de Belton chaplain and Hugh Bandon chaplain 2. Sir John de Norwyco and Margerie his wife; Metyngham and nearby villages; Quitclaim, 1348(Seals: *2)

View digitized documents.

Ms 2171

22 Edward III, December 7; 1. Sir Andrew de Bures and Alice his wife 2. Symond Noble; Reydon (X); 5s an. rent; Indented Lease (French), 1348(Seals: 1*1)

View digitized documents.

Ms 2172

22 Edward III, January 7; 1. Alice once wife of William atte Brok de Foxhirde 2. John Parker de Foxhirde and Robert atte Brok and Agnes his wife; Foxhirde (X); Quitclaim, 1348 or 1349(Seals: 1*1)

View digitized documents.

Ms 2173

22 Edward III, January 13; 1. William de Hertherst Rector of the Church of Pentelowe, William Doreward, Walter de Redeswell, William de Wenden chaplain and John Osemond 2. Sir John Fermer de Foxhierd; Foxhierd, Petelowe, Boorlee, Lyston, Beuchaump, Otes, and Glenesford; Quitclaim, 1348 or 1349(Seals: 3&f*5)

View digitized documents.

Ms 2174

23 Edward III, February 2; 1. Sir John Fermer de Foxhirde 2. Alice that was wife of William atte Brok; Foxhirde (X); 7s an. rent; Indented chirograph of Lease (French), 1348 or 1349(Seals: 1*1)

View digitized documents.

Ms 2175

23 Edward III, February 8; 1. Sir John Fermer de Foxherd 2. Walter de Redisswelle and Geoffrey Saxi; Foxherd, Liston, Pentelawe, Borle, Beuchamp, Otys and Glemesford; Appointment of attorney to seize John de Rokewell, parson of the church of Chelmsford, John de Strachal, parson of the church of Sperngefeld, John de Cavendisch and William Doveward of Bokkynge in lands, 1348 or 1349(Seals: 1*1)

View digitized documents.

Ms 2176

23 Edward III, March 22; 1. Robert de Lafham de Haddeleye 2. Sir Andrew de Bures; Wood in Haddeleye; Quitclaim, 1348 or 1349(Seals: f*1)

View digitized documents.

Ms 2177

23 Edward III, March 24; 1. Silvester Fouke de Bures St. Mary 2. Sir Andrew de Bures and Alice his wife; Bures St. Mary; Indented Grant of 2s an. rent for 11 years, 1348 or 1349(Seals: 1*1)

View digitized documents.

Ms 2178

23 Edward III, March 29; 1. Sir John Fermer de Foxhierd 2. All his tenants in Foxhierd, Lyston, Pentelawe, Borlee, Beauchamp William, and Glemesford; Letters patent telling them he enfeoffed John de Rokeswell parson of the church of Chelmsford, John de Strachal parson of the church of Spingefeld, John de Cavendisch, William Doreward in the above lands (French), 1349(Seals: *1)

View digitized documents.

Ms 2179

23 Edward III, April 13; 1. Thomas Duck de Ilketisale 2. Reginald Kemppe de Metyngham and William Adeberwe de Bungey; Ilketilsale; Grant of goods and chattels in trust for his heirs, 1349(Seals: *1)

View digitized documents.

Ms 2180

23 Edward III, June 28; 1. Sir John Fermer de Foxherd 2. John de Cavendisch and William Doreward de Bokkyng; Foxherd, Pentelowe, Liston, Bello Campo William, Bello Camp St. Paul, Essex, Glemesford, Suffolk; Quitclaim, 1349(Seals: *1)

View digitized documents.

Ms 2181

23 Edward III, July 11; 1. Sir Andrew de Bures 2. John Fermer and Katherine his wife; Manor of Borleehalle, Foxherd (Foxherd, Borlee and Pentelowe) & Advowson of church of Foxherd; Gift (French), 1349(Seals: 1*1)

View digitized documents.

Ms 2182

23 Edward III, July 11; 1. John de Cavendisch and William Doreward de Bokkyng 2. Sir John Fermer de Foxherd and Katherine his wife; Foxherd, Liston, Pentelowe, Bello campo William, Bello campo St. Paul, Essex and Glemesford, Suffolk; Indented chirograph of Gift, 1349(Seals: 2*2)

View digitized documents.

Ms 2183

23 Edward III, July 11; 1. John de Cavendisch and William Doreward de Bokkyng 2. All their tenents in the villages of Foxherd, Liston, Pentelowe, Bealchamp William, Bealchamp Seynt Poul, Essex and Glemesford, Suffolk; Letters Patent telling of Gift of their lands in those villages to Sir John Fermer and Katherine his wife; (French), 1349(Seals: 2*2)

View digitized documents.

Ms 2184-2185

23 Edward III, July 11; 1. Sir Andrew de Bures and Alice his wife 2. Sir John Fermer de Foxherd and Katherine his wife; Manor of Borleehalle, Foxherd (Foxherd, Borlee, Pentelowe, Lyston and Bello Campo William); 20 marks an. rent; Indented Chirograph of Gift for life of Sir John with Reversion to Sir Andrew & his heirs (with copy) [description applies to Ms 2184 and 2185], 1349(Seals: 2*2)

View digitized documents.

Ms 2186

23 Edward III, July 12; 1. John Curtays de Lolles-eye, Master John Fraunceys de Ixworth, John le Smyth de Edwardestoun chaplain, Simon Holdayn de Lolseye and William Hogoun de Boxford 2. Sir Andrew de Bures; Polstede (X); Gift, 1349(Seals: 3*5)

View digitized documents.

Ms 2187

23 Edward III, August 20; 1. Edward III 2. Sir John - Fermer; Advousan of the church of Foxhierd; 20 marks; Royal letters patent of license to give the advowson to 3 holy chaplains (3/4 of Great Seal attached), 1349(Seals: 1*1)

View digitized documents.

Ms 2188

Undated; 1. The King 2. John Fermer; Advowsan of Church of Foxherde; Copy of Royal license (differs from no. 2187), 1349 circa(Seals:

View digitized documents.

Ms 2189

23 Edward III, January 10?1. Richard Sextayn and Peter de Stanefeld 2. Sir Andrew de Bures and Alice his wife; Reydon (X); Gift, 1349 or 1350 circa(Seals: 1*2)

View digitized documents.

Ms 2190

Copy of Decision of Court of King & Council re: Claim of Sir Robert de Bures & Sir Andrew de Bures his father to Pentelowe, Essex against Sir John de Neryll de Essex and others (French), 1349 post circa(Seals:

View digitized documents.

Ms 2191

24 Edward III, April 17; 1. William son of Richard de Bernak 2. John called Marescall de Folkesworth; Folkesworth; I20; Gift, 1350(Seals: *1)

View digitized documents.

Ms 2192

24 Edward III, July 1; 1. Edmund Cely de Wymondham and Agnes his wife, Thomas de Dallyng and Elizabeth his wife 2. Ralph de Welesham and Margery his wife; Rynggeshal (X); Gift, 1350(Seals: 2*4)

View digitized documents.

Ms 2193

24 Edward III, January 16; 1. William Sygar de Heigham 2. Sir Andrew de Bures; Asyngton and Stoke Neyland; Quitclaim, 1350 or 1351(Seals: 1*1)

View digitized documents.

Ms 2194

26 Edward III, January 29; 1. Peter le Mey de Burgate 2. Ralph de Tendryngge and Alice his wife; Burgate (X); Grant of 3d an. rent, 1351 or 1352(Seals: *1)

Ms 2195

26 Edward III, June 18; 1. Sir Andrew de Bures and Alice his wife 2. John Waryn, Peter de Bakelere and Johanna his wife; Wherstede, Freston, Gippewico and Caldewall juxta Gippewicum; Fine, 1352)

Ms 2196

26 Edward III, December 9; 1. John atte Brok once son of William atte Brok de Foxhirde 2. Sir Andrew de Bures; Foxhirde and Liston, Essex; Grant of 100s an. rent for the above lands, 1352(Seals: 1*1)

Ms 2197

26 Edward III, January 17; 1. Edward III & Barons of the Exchequer 2. John Fermer custodian manor de Pentelowe; Pentelowe, Essex; Copy of order to Humfrey de Walden, escheator of Essex, to put John in possession on death of his former lord, Roger Normaund, deceased, 1352 or 1353(Seals: )

Ms 2198

27 Edward III, March 28; 1. Robert le Grey de Rokelund 2. William Osemund de Burgate, Ermenilde his wife and Robert his son; Burgate (X); Gift, 1353(Seals: *1)

Ms 2199

28 Edward III, November 23; 1. William Cronlond de Stok Aubeny 2. William Aronenane and Alice his wife; Stok Aubeny?(X); Gift, 1354(Seals: 1*1)

Ms 2200

28 Edward III, January 4; 1. Stephen de Bramford 2. Sir Andrew de Bures and Alice his wife; Reydon, Holton, Suffolk (X); Indented Gift and Exchange, 1354 or 1355(Seals: 1*1)

Ms 2201

29 Edward III, February 16; 1. Sir Andrew de Bures 2. Dame Katherine de Goldyngton who was the wife of Sir John Fermer; Pentelowe, Gestyngthorp, Beuchamp, Otes, Foxhirde, Essex; rent obliteratedIndented Lease (French), 1354 or 1355(Seals: 1*1)

Ms 2202

29 Edward III, April 1; 1. Edmund de Reddesham 2. Sir John de Norwico; Bungeie, Ilketlishal, Shypmedwe, Metingham; Grant of rents, 1355(Seals: 1*1)

Ms 2203

29 Edward III, May 24; 1. Sir Andrew de Bures 2. Robert his son; Pentelawe, Essex; Confirmation of lands held by Dame Katherine who was wife of Sir John Fermer during her life, 1355(Seals: 1*1)

Ms 2204

29 Edward III, May 25; 1. Sir Andrew de Miles and Dame Alice his wife 2. Richard Kereville de Reydon and Johanne his wife; Reydon; 1 rose an. rent for life of Richard and 2s 9d thereafter; Indented Gift, 1355(Seals: 1*1)

Ms 2205

29 Edward III, December 3; 1. Nicholas le Fermer son and heir of Sir John le Fermer 2. Sir Andrew de Bures and Alice his wife; Advowsan of church of Foxhirde, Essex; Quitclaim, 1355(Seals: 1*1)

Ms 2206

30 Edward III, July 13; 1. John de Bonewell and Agnes his wife 2. Sir Andrew de Bures and Alice his wife; Reydon (X); Gift, 1356(Seals: 2*2)

Ms 2207

30 Edward III, September 22; 1. Ralph Russel 2. Sir William de Brokeneburgh parson of the church of Haselbere, John de Leddred "le puigne" and Thomas le Brit; Haselbere en Blakemor; Appointment of attorney to seize John de Somerton, Henry Redmour, Richard Beuyn, Ralph Dacton son of John Damoisele in lands (French), 1356(Seals: 1*1)

Ms 2208

30 Edward III, November 6; 1. Sir Andrew de Bures and Alice his wife 2. Nicholas Davy de Stoke Neylond and Asselme his wife; Reydon (X); 2s an. rent; Indented Gift, 1356(Seals: 2*2)

Ms 2209

31 Edward III, February 6; 1. Simon le Palfreyman de Ilketelishale 2. Michael Grym de Ilketelishale and Isabelle his wife; Ilketelishale (X); Sum of money; Grant of 2s an. rent, 1356(Seals: f*1)

Ms 2210

31 Edward III, February 7; 1. Thomas son of John de Schipmedewe 2. John Wodard de Disse and Petronilla his wife and Laurence le Munk; Schipmedewe, Barsham, Ilketishale and Metyngham; Quitclaim (Paper, no watermark), 1356 or 1357

Ms 2211

31 Edward III, October 7; 1. Sir Andrew de Bures by Clement Spyce in his place 2. George de Cornerth and Johanna his wife; Messuage in Magna Bures; Fine, 1357

Ms 2212

32 Edward III, February 2; 1. John Benal son of Richard Benal de Bures St. Mary 2. Sir Andrew de Bures; Bures St. Mary, Suffolk; Quitclaim, 1357 or 1358(Seals: 1*1)

Ms 2213

32 Edward III, May 26; 1. Nicholas Fermer de Foxhirde 2. Sir Andrew de Bures and Alice his wife; Foxhirde, Liston, Pentelowe, Bello Campo William, Bello campo St. Paul, Essex, Glemesford, Suffolk; Quitclaim, 1358(Seals: 1*1)

Ms 2214

32 Edward III, June 24; 1. Peter de Reydon 2. Sir Andrew de Bures and Alice his wife; Reydon & Holton, Suffolk; Quitclaim, 1358(Seals: 1*1)

Ms 2215

32 Edward III, July 25; 1. Sir Andrew de Bures and Alice his wife 2. John Delyngham de Tannerham manor in Foxherde, Johanna his wife and Katherine his daughter; Foxherde (X); 2s an. rent & 1 day's work at harvest; Indented confirmation, 1358(Seals: 3*3)

Ms 2216

32 Edward III, July 25; 1. Sir Andrew de Bures and Alice his wife 2. John Clerc son of Henry Colne de Foxherde, Beatrice his wife and John his son; Foxherde (X); 10s an. rent & 4 day's work at harvest; Indented confirmation, 1358(Seals: 1*3)

Ms 2217

32 Edward III, September 9; 1. William son of Walter le Sumpter de Pentelowe 2. Sir Andrew de Bures and Alice his wife; Pentelowe and Foxherd; Quitclaim, 1358(Seals: 1*1)

Ms 2218

32 Edward III, September 11; 1. John once son of John de Hoo de Pentelowe 2. Sir Andrew de Bures and Alice his wife; Pentelowe, Foxherde, Essex; Quitclaim, 1358(Seals: 1*1)

Ms 2219

32 Edward III, September 26; 1. Robert Mowe de Ilketlishale 2. Sir John de Norwico; Ilketlishale (X); Grant of 9d an. rent, 1358(Seals: 1*1)

Ms 2220

32 Edward III, September 30; 1. Sir Andrew de Bures and Alice his wife 2. Thomas Rene de Pentelowe and Liticia his wife; Petelowe (X); 9s an. rent; Indented Demise or Lease for 9 years, 1358(Seals: 1*2)

Ms 2221

33 Edward III, September 24; 1. John son of William Weylond 2. Ralph de Tendryngg; Burgate (X); Gift, 1359(Seals: 1*1)

Ms 2222

34 Edward III, June 1; 1. Sir Robert de Bures son and heir of Sir Andrew de Bures 2. Alice his mother once wife of Sir Andrew; Foxhierd, Advowsan of Church of Foxhierd, Liston, Pentelowe, Bello Campo William and Melford; Quitclaim, 1360(Seals: 1*1)

Ms 2223

34 Edward III, June 3; 1. Alice once wife of Sir Andrew de Bures 2. Sir Robert de Bures her son and Johanne his wife; Foxherd, Advowsan of church of Foxherd; Liston and Pentelowe; Gift, 1360(Seals: 1*1)

Ms 2224

34 Edward III, July 5; 1. William Runtyng de Holbrok and Eleanor his wife 2. Dame Alice de Bures once wife of Sir Andrew de Bures and Sir Robert de Bures his son; Reydon (X); Gift, 1360(Seals: 2*2)

Ms 2225

34 Edward III, July 7; 1. William Holwey de Freston 2. Dame Alice de Bures once wife of Sir Andrew de Bures and Sir Robert de Bures his son; Reydon (X); Quitclaim, 1360(Seals: 1*1)

Ms 2226

34 Edward III, November 12; 1. Sir John de Norwico and Margarie his wife and Henry de Welham parson of the church of Dalengho 2. John de Facon and Cristiana his wife; Ilketelishale, Metyngham, Dungeye, Shipmedwe and Barsham; 100 marks; Fine, 1360

Ms 2227

35 Edward III, July 11; 1. Nicholas Fermer de Foxhirde 2. Sir Robert de Bures; Advowsan of church of Foxhirde, London diocese; Grant of advowson, 1361(Seals: 1*1)

Ms 2228

35 Edward III, August 8; 1. Edmund de Gippewico, Alice his wife and William their son 2. Ralph de Tendryngge; Burgate, Redgrave; Indented Chirograph of gift and exchange, 1361(Seals: 1*1)

Ms 2229

35 Edward III, August 9; 1. Nicholas le Chamberleyn de Foxherde and Alice his wife 2. Sir Robert de Bures; Foxherde (X); Gift, 1361(Seals: 2*2)

Ms 2230

35 Edward III, September 21; 1. Ralph de Tendring & Richard Osbern Rector of the church of Eriswelle 2. William de Wortham chaplain; Burgate, Wortham and Melles (X); Appointments of Attorney to seize William Osimund de Burgate, Emma his wife and Robert their son in lands, 1361(Seals: 1*1)

Ms 2231

35 Edward III, September 22; 1. Ralph (Richard) de Tendryngg and Richard Osbern rector of the Church of Eriswelle 2. William Osimund de Burgate, Emma his wife and Robert their son; Burgate, Wortham and Melles (X); Sum of money; Gift, 1361(Seals: 1*2)

Ms 2232

35 Edward III, October 23; 1. Ralph de Tenderynge 2. Robert de Susted Rector of the church of Burgat Burgate (X); Gift, 1361(Seals: *1)

Ms 2233

35 Edward III, October 23; 1. Ralph de Tenderyng 2. Geoffrey Waryn de Burgat; Burgate; Appointment of Attorney to seize Robert de Susted Rector of the church of Burgate in land, 1361(Seals: *1)

Ms 2234

35 Edward III, October 23; 1. Ralph de Tenderingge 2. Robert de Sustede Rector of the church of Burgat; Burgate (X); Gift, 1361(Seals: *1)

Ms 2235

36 Edward III, November 6; 1. Margareta once wife of William de Bery de Ilketleshale 2. Margaret once wife of Sir John de Norwico; Ilketleshal, Metyngham, Spoteshale, Southelinham; Quitclaim, 1362(Seals: 1*1)

Ms 2236

39?Edward III, circa October 29; 1. Mabil Osemund de Burgate 2. Robert Osemund her brother; Burgate (X); 2 masses for her soul each year with 6d to relieve the Holy Land at each Mass, 1365 circa(Seals: *1)

Ms 2237

40 Edward III, February 15; 1. Geoffrey Warin de Burgate 2. Thomas de Burgate and Walter de Wortham chaplain; Burgate (X); Sum of money; Gift, 1365 or 1366(Seals: *1)

Ms 2238

41 Edward III, January 6; 1. Agnes daughter and heir of William Osmund de Burgate 2. Emma wife of John son of Robert Byshop de Dysce; Burgate, Melles, Wortham and Dysce; Quitclaim, 1367 or 1368(Seals: *1)

Ms 2239

43 Edward III, November 15; 1. Robert de Tybinham and Margaret his wife 2. Geoffrey Warin de Burgate; Burgate (X); Gift, 1369(Seals: f*1)

Ms 2240

44 Edward III, March 24; 1. Emma once wife of William Osmund de Burgate 2. Thomas de Gyppewico, Richard de Boytone and Edmund Gettee de Burgate; Burgate (X); Gift, 1369 or 1370(Seals: *1)

Ms 2241

44 Edward III, January 16; 1. John Neue junior de Sudbery and Agnes his wife 2. John Reneshale, Robert atte Roche and John Lyne de Sudbery; Sudbery (X); Gift, 1370 or 1371(Seals: 2*2)

Ms 2242

45 Edward III, March 16; 1. Amice Corneyser and William Corneyser her son and heir de Hemelhamstede 2. John Waleys de Hemelhamstede; Twowaterus Berkshire(X); Gift, 1370 or 1371(Seals: 2*2)

Ms 2243

47 Edward III February 14; 1. William Gervays junior and John Crishale de Pentelowe 2. John Reneshale, William Davy and John Folour; Pentelowe (X); Gift, 1372 or 1373(Seals: 2*2)

Ms 2244

47 Edward III, 6 June; 1. Sir John de Norwico 2. Sir John Playce, Sir Rober Howard, Sir Roger de Boys, John de Boys, John de Wolterton parson of the church of Salle, Elias de Byntre parson of the church of Dalham, Hervey de Welham parson of the church of Stoketon and Reginald de Eccles; Castle of Metyngham Manors of Ilketeleshale, Shipmedwe, Melles, Bromfeld, Wanhaston, Reddesham, Barsham, Becles, and lands in Suffolk, Manor and advowson of church of Dalynghoo and 1/5 of advowson of Alderton; Enrolled Gift & Grant, 1373(Seals: 1*1)

Ms 2245

47 Edward III, July 24; 1. Henry de Chilterne with Walter de Aldebury clerk and Ralph parson of the church of Shiryng 2. Edmund de Gissynge and Katherine his wife that was wife of Sir Andrew de Bures; Isenhamstede Cheyne, Buks; 1 rose an. rent during life of Edward and 100s an. rent thereafter; Demise, 1373(Seals: 1*1)

Ms 2246

48 Edward III, June 30; 1. Roger de Kypenham de Wortham 2. Emma that was wife of William Osmund de Burgate; Burgate (X); Gift, 1374(Seals: *1)

Ms 2247

49 Edward III, June 25; 1. Sir Robert Maray, Sir Bartholomew de Naunton, John Leche, clerk, John de Hey on, Edmund Gournay, Richard Dantres, Clement de Brechenham, Reginald de Bungey and Nicholas de Hoo clerk 2. Sir William B am; Westhorphall, Leveneyhall, Stokeneylond, Wyvereston, Fynyngham, Baketon, Westhorp (X); Fine 1 hole in deed, 1375

Ms 2248

49 Edward III, October 14; 1. Basilia that was wife of Hugh Archer de Totyngton 2. Richard de Berton de Totyngton; Stirston, Totyngton (X); Quitclaim, 1375(Seals: *1)

Ms 2249

49 Edward III, October 16?; 1. Edmund Jate de Burgate and Richard de Goxton 2. Emma that was wife of William Osmund de Burgate; Burgate; Quitclaim, 1375(Seals: 2*2)

Ms 2250

49 Edward III, November 11; 1. Robert Bere de Foxherde 2. Sir Guy Briane; Foxherde and Cokefeld, Suffolk and Essex; Gift, 1375(Seals: 1*1)

Ms 2251

51 Edward III, June 7; 1. John Schirlok de Ilketelieshale 2. Adam Walsham de Ilketeleshale; Ilketeleshale (X); 40d an. rent; Indented chirograph of lease, 1377(Seals: *1)

Ms 2252

1 Richard II, January 4; 1. John Brathwhwaty parson of the church of Bonewelle and Richard Almot parson of the church of St. John in Donewico 2. John de Pysale, clerk, Richard de Broun parson of the church of Melles, Robert de Asshfelde, Henry Seriaunt de Parham, Thomas de Wroxham and Gilbert Springman chaplain; Melles, Burgate, Yakeslee, Thrandistone, Stustone, Prellistone; Gift, 1377 or 1378(Seals: 1*2)

Ms 2253

1 Richard II, February 20; 1. Basilia that was wife of Hugh Archer de Totyngton 2. Richard de Berton de Totynghton; Totyngton (X); Quitclaim, 1377 or 1378(Seals: 1*1)

Ms 2254

3 Richard II, January 12; 1. Thomas Hope and Prudence his wife, Michael Grym and Isabella his wife 2. Adam de Walsham de Ilketilsale; Parish of St. Laurence, Ilketilsale (X); 6s 8d an. rent; Gift, 1379 or 1380(Seals: 4*4)

Ms 2255

3 Richard II, March 29; 1. William Dalsone de Suth Helmham 2. Thomas Gunnyld de Ilketelishale, Thomas Renet parson of the church of Barsham, Stephen Quynton, chaplain; 1/3 part of tenement called Holgate in Metyngham, Bungeye and Ilketelishale; Gift, 1380(Seals: 1*1)

Ms 2256

4 Richard II, February 18; 1. Sir Guyle Briene junior lord of Oxonhale 2. Thomas Hathewey and Helen his wife; Oxonhale (X); 5s an. rent; Indented Gift, 1380 or 1381(Seals: f*1)

Ms 2257

5 Richard II, October 6; 1. Richard de le Cherch 2. Robert de Peyton, Robert Hotot and John Sprot; Manor of Reschys, Geselyngham; Quitclaim, 1381(Seals: 1*1)

Ms 2258

6 Richard II, September 14; 1. Emma le Reve de Burgate 2. Nicholas Martyn, William Scowdere and William Broun; Burgate; Gift, 1382(Seals: *1)

Ms 2259

6 Richard II, 1 October; 1. Sir John Plays, Sir Robert Howard, Sir Roger de Boys, John de Wolterton parson of the church of Harpele, and Elias de Byntre parson of the church of Carleton 2. John de Donemogh, John de Depham chaplain, John Neve chaplain, William de Walsham; Morgans de Ilketishale, Suff; Confirmation, 1382(Seals: 3&f*5)

Ms 2260

6 Richard II, February 3; 1.Nicholas Martyn William Broun and William Scowder 2. William Hersedekne and Cristiana his wife; Burgate (X); Gift for life with reversion to William & Cristiana's daughter, Isabell, 1382 or 1383(Seals: 2*2)

Ms 2261

6 Richard II, February 5; 1. Sir William de Bardolf Lord of Wirinyngeye 2. Sir John Playe, Sir Robert Howard, Sir Roger de Boys, John de Wolterton parson of the church of Harpelee and Elias de Byntre parson of the church of Carlton and master and custodian of the chantry of Metyngham; Matyngham and Ilketlishale; Indented license for lands to be used to support 13 chantry priests for soul of Sir John de Norwich according to letters patent of Richard II and statute of mortmain notwithstanding, 1382 or 1383(Seals: )

Ms 2262

6 Richard II, February 12; 1. Nicholas Martyn, William Scowdere and William Broun 2. William Hirsedekine and Cristiana his wife; Burgate (X); (one candle of 1 1b. for chapel of St. John and one of 1/2 1b. to light the image in front of St. Margaret Trandiston annually); Indented Gift, 1382 or 1383(Seals: 2*3)

Ms 2263

6 Richard II, March 31; 1. John Wisbeche de Sudbery 2. Margaret that was wife of John Smyth de Borle; Foxherde (X); Gift, 1383(Seals: f*1)

Ms 2264

7 Richard II, October 15; 1. John Donemogh 2. Sir John :layce, Sir Robert Howard, Sir Roger Boys, John de Wolterton parson of the church of Harpele and Elias de Byntre parson of the church of Carleton; Ilketlishale, Suffolk; Quitclaim, 1383(Seals: 1*1)

Ms 2265

9 Richard II, October 1; 1. Thomas Burgate once son of Richard Burgate 2. Sir William Burgate and Eleanor his wife; Burgate (X); Gift, 1385 or 1381(Seals: )

Ms 2266

13 Richard II, June 12; 1. Geoffrey Waryn de Burgate 2. Sir William Burgate and Eleanor his wife; Burgate (X); Confirmation, 1390(Seals: 1*1)

Ms 2267

14 Richard II, September 29; 1. Sir William Burgate, lord of Burgate 2. Roger Millere; Mill of Burgate; 16 quarts of good grain an. rent; indented 6 year lease, 1390(Seals: f*1)

Ms 2268

15 Richard II, July 24; 1. Clarice that was wife of Sir Robert de Ilketellale 2. Thomas Hychekok de Kellyng; Kellyng; Indented chirograph of Quitclaim, 1391(Seals: 1*1)

Ms 2269

16 Richard II, July 1; 1. Henry de Chilterne son and heir of John de Chilterne and Matilda his wife 2. John Radeswell and Margaret his wife; Magna Hormade, Parva Hormade, Parva Nusty, Gor---lswyk, Herts.; Quitclaim damaged, 1392(Seals: f*1)

Ms 2270

18 Richard II, February 10; 1. Dame Alice Bryene once wife of Sir Guy Bryene junior 2. John Folour de Coxnerth; Foxherde (X); Appointment of Attorney to obtain seisin from John Stace de Borlee and Peter Botiller de Asyngton, 1394 or 1395(Seals: 1*1)

Ms 2271

20 Richard II, July 1; 1. John parson of the church of Salle, Thomas parson of the church of Wode Risyng and Stephen Gebon de Veti Lenn 2. John Neve master of the chantry of Metyngham; Morganes in Ilketeleshale; 7 marks an. rent; Indented Chirograph of 7 year lease, 1396(Seals: 1*1)

Ms 2272

20 Richard II, January 20; 1. Robert Crane de Elgh and Isabel his wife 2. William son of Robert Smyth de Elgh; Elgh; Gift, 1396 or 1397(Seals: 1*2)

Ms 2273

21 Richard II, January 17; 1. John Radeswell, Thomas Sampkyn, John Barle, John Cook, Nicholas Harpour, Richard Gyldeford, and Gilbert Stonham 2. Andrew Burys son and heir of Andrew Buris de Suffolk; Manors of Brache, Kuywesworth, Waddon in Com Cantabregge; Confirmation, 1397 or 1398(Seals: 6&f*7)

Ms 2274

3 Henry IV, May 22; 1. Alice once wife of John Faverhale de Melles 2. Sir William Burgate, John parson of the church of Burgate, Michael de Gippewico, William Waryn and John his son; Geslyngham; Grant of 4s an. rent, 1402

Ms 2275

3 Henry IV, September 16; 1. John Brook parson of the church of Polstede, Ralph Chaumberleyn and John de Reydon 2. Andrew son of Andrew de Bures and reversion; Colne Engayne; Indented Chirograph of Gift, 1402(Seals: 3*3)

Ms 2276

4 Henry IV, September 21; 1. Thomas Ilkettesale and Eva his wife 2. Henry Wilton and Robert Grighis; Plumsted Parva, Plumsted Magna, Wytton and Blofelde; Letter of Attorney to give seisin, 1403(Seals: *2)

Ms 2277

5 Henry IV, May 31; 1. William Smyth de Ilketelyshale parochie St. Margarete 2. William Bernham, John Gerard clerks, William Paston, Thomas Stodhagh and William Gerard, civi Norwici; Ilketelyshale (X); Gift, 1404(Seals: 1*1)

Ms 2278

6 Henry IV, July 3; 1. Matilda Carbonel 2. William Smyth and Alice his wife de Clophille; Clophille and Caynhoo; Quitclaim, 1405(Seals: 1*1)

Ms 2279

7 Henry IV, April 12; 1. William Schreder de Poch St. Trinitatio de Metyngham 2. Thomas Kempe de Poch St. Trinitatio de Metyngham, William Haton and John Cuave de Bungaye; Metyngham and Ilketlissale; Gift, 1406(Seals: 1*1)

Ms 2280

9 Henry IV, September 22; 1. John son and heir of William Overbek de Briston 2. Robert Fittle de Beclys and William Briggeman de Beclys; Metyngham and Ilketeshale; Quitclaim, 1408(Seals: 1*1)

Ms 2281

10 Henry IV, October 6; 1. Sir William Burgate, John Bures, John Rookwode and John Huberd parson of the church of Burgate 2. John Wethon, Margaret his wife and Cecilie Wethon; Gyslyngham (X); 3s 4d an. rent;, 1408(Seals: 3&f*4)

Ms 2282

10 Henry IV, June 16; 1. John Schuldham, esquire 2. John son of William Berdwelle, John son of William Berdwelle, John Framelyngham, William Wyrth de Cretyngham and Robert Dey de Tatynghtston; Manor of Geneys & Ruschys in Geslyngham, Suffolk; Gift, 1409(Seals: 1*1)

Ms 2283

11 Henry IV, September 26; 1. Walter Baxter de Botoluesdale hameletto in villa de Redgrave 2. Robert Holberughe de Burgate; Redgrave (X); Gift, 1410(Seals: s*1)

Ms 2284

13 Henry IV, April 4; 1. John Berdewelle son of Sir William Berdewelle, John Framelyngham, William Wyght de Cretyngham and Robert Deye de Tatyngeston 2. Thomas Geney esquire son of Sir Thomas Geney; Manor of Geneys & Ruschys in Geslyngham; Confirmation, 1412(Seals: 4*4)

Ms 2285

13 Henry IV, April 4; 1. John Berdewelle son of Sir William Berdewelle, John Framelyngham, William Wyght de Cretyngham and Robert Deye de Tatyngeston 2. John Synes de Geslyngham; Manor of Geneys & Ruschys in Geslyngham; Letter of Attorney to seize Thomas Geney, Esquire son of Sir Thomas Geney in lands, 1412(Seals: 4*4)

Ms 2286

1 Henry V, December 20; 1. Sir Thomas Gyney, Sir William Berdewelle, Elizabeth Wolfertson, Oliver Groos, Thomas Wolferston, John Shouldham and Richard Athewald 2. John Rolf, Robert de Kent and William Rolf; Gislyngham, Russhes (X); 4d an. rent; Indented chirograph of Gift, 1413(Seals: 7*7)

Ms 2287

1 Henry V, January 8; 1. Margaret that was wife of John Boys de Metyngham 2. William Haton, Bocher de Bungey and Phillip Godfrey de Ilketilsale; Metyngham (X); Gift, 1413 or 1414(Seals: 1*1)

Ms 2288

1 Henry V, January 8; 1. John Beston perpetual vicar of the church of St. Margarete de Ilketelyshale 2. William Bernham, John Gerard, clerk, William Paston, Thomas Stodhagh and William Gerard civi Norwici; Ilketelyshale (X); Confirmation, 1413 or 1414(Seals: 1*1)

Ms 2289

2 Henry V, May 10; 1. Gilbert Debenham, John Hubert parson of the church of Burgate and Richard Atte Cherche 2. Katherine daughter of Sir William Burgate once wife of John Spenser de Soffolk, esquire & reversion; Burgate (X); Indented chirograph of Assignment, 1401(Seals: 3*3)

Ms 2290

2 Henry V, May 10; 1. Sir John Hevenyngham, Gilbert Debenham, John Lancastre, John Glemham, John Hubert parson of the church of Burgate, Robert Trosse parson of the church of Westhorp, William Wyght and John Bysschop 2. Katherine daughter of Sir William Burgate now wife of John Spenser de Suffolk esquire and reversion; Manor de Burgate, advowson of church of Burgate (Burgate, Melles, Wortham, Redgrave, Palgrave, Thrandeston, Yakesle, Thornham magna, Thornham parva, Stoke, Gyslyngham and Overe Rekynghale); Indented chirograph of Assignment, 1414(Seals: 5*8)

Ms 2291

4 Henry V, October 11?; 1. William Waleys de Berkyng and William Hooge de Yltyng 2. John Waleys de Ultyng, John Grene de Wedyngton, Thomas Merssch de Hatfeld Pverel and Thomas Bonyndon de Hatfeld Peverel; Ultyng (X); Gift, 1416(Seals: 2*2)

Ms 2292

4 Henry V, March 10; 1. Christiana Wryte de Bungeye 2. John Blome de Bungeye; Ilketelyshale; Letter of Attorney to seize John Herward de Bungeye in land, 1416 or 1417(Seals: *1)

Ms 2293

5 Henry V, June 7; 1. Elena daughter of William Kempe de Metyngham 2. John Beston clerk and Hugh Kempe; Metyngham and Ilketelishale; Gift, 1417(Seals: 1*1)

Ms 2294

5 Henry V, August 31; 1. Richard Danyel clerk and John Warner de Hedyngham 2. William Bernham, John Gerard, clerk, William Paston, Thomas Stodhagh and William Gerard civi Norwici; Metyngham; Confirmation, 1417(Seals: 2*2)

Ms 2295

2 Henry VI, October 11; 1. Sir Edmund Barry, Edmund Trenchemere de Reshmere, Edmund Brunwyn de Elgh and William Cone de Elgh 2. Robert Wylde de Mutford; Mutford (X); Feoffment, 1423(Seals: 4*4)

Ms 2296

2 Henry VI, January 6; 1. Sir John Hefnyngham junior, Edmund Redysham esquire, John Ryston clerk, William Aleyn de Bungeye and Roger Hune de Bungeye 2. Richard Warner de Bungeye; Metyngham, Ilketeshale and Bungeye; Feoffment, 1423 or 1424(Seals: 5*5)

Ms 2297

4 Henry VI, June 4; 1. Thomas Abbot of Monastery of St. Edmund de Bury 2. Thomas Goodard de Hyndyrcle, Robert Hyll de Burgate and John Boldyro de Bury, Thomas Goodard de Rougham yomen, Manor de Hyndircle; 32 an. rent and several services listed; Indented 10 year lease, 1425(Seals: 2f*3)

View digitized documents.

Ms 2298

6 Henry VI, October 29; 1. John Braunch of Stodeye in the counte of Norff Esquier and John Briston sone and heyr of John Briston late deed of the sayd Counte Esquire 2. John Ingram Citesin and Fisshemonger of London and Ele hys wife sum tyme wyfe onto the sayd John Briston late deed; Manor of Briston; 8 marks an. rent; Indented lease for life of Ele (English), 1427(Seals: 2*2)

Ms 2299

7 Henry VI, May 28; 1. Thomas Clyston 2. Augustine Stratton, esquire, Margaret Sekford his wife and George Sekforde son of Margaret; Manors of Geneys and Rosschys in Gyslyngham and Fynyngham, Suff; Quitclaim, 1429(Seals: 1*1)

Ms 2300

13 Henry VI, September 8; 1. Agnes Cosler relict of Richard Cosler alias Bertlot bastard de Metyngham 2. Richard Warner de Metyngham; Parish of St. Trinity, Bungeye (X); Gift, 1434(Seals: 1*1)

Ms 2301

15 Henry VI, August 12; 1. Gregory Wery clerk, John Dawenell, Richard Mynton, William Howard and John Lynge 2. Robert Stonham esquire, John Broughton esquire, William Rokwode esquire, Robert Asshefeld junior, John Harleston esquire, Richard Hungate, Walter Taillard, Robert Crane and Richard Shipley; Manor of Burgate (Burgate, Melles, Wortham, Palegrave, Redgrave and Thrandeston); Advowson of church of Burgate; Gift & Grant, 1437(Seals: 5*5)

Ms 2302

15 Henry VI, August 12; 1. Gregory Wery, Clerk, John Dawenell, Richard Mynton, William Howard and John Lynge 2. Edmund Tyteshal, Richard ?, Robert Ecklyston; Manor of Burgate (Burgate, Melles, Wortham, Palegrave, Redgrave and Thrandeston); Advowson of church of Burgate; Letter of Attorney to put Robert Stonham, esquire, John Broughton, esquire, William Rokwode, esquire, Robert Asshefeld, junior, John Harleston, esquire, RichardHungate, Walter Taillard, Robert Crane, and Richard Shipley in possession, 1437(Seals: 4*5)

Ms 2303

16 Henry VI, September 29; 1. Roger, master, custodian of the college of the Bte. Marie de Metyngham & the brothers 2. William Wylde de Redesham Magna; Redesham Magna (X); 3s an. rent; Indented chirograph of 100 Year Lease, 1437(Seals: 1*1)

Ms 2304

16 Henry VI, November 10; 1. John Hubert 2. Robert Stonham son of Katherine daughter of Sir William Burgate & reversion; Half of manor of Burgate and advowson of church of Burgate (Burgate, Melles, Wortham, Rdgrave, Palgrave, Thrandeston, Yakeslee, Thornham magna, Thornham parva, Stoke Gyslyngham and Over Rekynghale, Suff); Swenefordes, Hemnyngforde, Turbevyle, Hemnyngforde Abbat, Magna Stucle, Parva Stucle, Ripton Abbat; Indented Assignment, 1437(Seals: 1*1)

Ms 2305

16 Henry VI, November 10; 1. Robert Stonham 2. William Wymer chaplain and John Andrewe; Half of Manor of Burgate and advowson of church of Burgate (Burgate, Melles, Wortham, Redgrave, Palgrave, Thrandoston, Yakeslee, Thornham magna, Thornham parva, Stoke, Gyslyngham and Over Ricynghale, Suffolk) and Swenefordes; Letter of attorney to receive possession from John Hubert, 1437(Seals: 1*1)

Ms 2306

16 Henry VI, April 4; 1. Richard Warner de Bungey 2. Simon Weston, Roger Burny de Ilketelyshale and Nicholas Clerk de Metyngham; Parish of St. Trinity, Bungey (X); Gift, 1438(Seals: 1*1)

Ms 2307

17 Henry VI, November 5; 1. Hugh Kempe de Metynham 2. John Hardyng de Bungeye; Metyngham (X); Gift, 1438(Seals: 1*1)

Ms 2308

17 Henry VI, April 18; 1. Hugh Kempe de Metyngham 2. Richard Churche de Bungeye, Simon Brayles clerk and Thomas Porter clerk; Metyngham (X); Gift, 1439(Seals: 1*1)

Ms 2309

19 Henry VI, February 5; 1. William Abbot of Monastery of St. Edmund de Bury 2. Walter Slade de Hildercle; Manor de Hildercle; 31 an. rent and services listed; Indented 7 year Lease, 1440 or 1441(Seals: *1)

View digitized documents.

Ms 2310

20 Henry VI, December 1; 1. Richard Gabyr de Norhampton Barker 2. Edwin Stanap de Norhampton and William Chapelleyn de Norhampton, "Reper"; Norhampton (X); Gift, 1441(Seals: *1)

Ms 2311

20 Henry VI, May 11; 1. Sir Robert Hungerford, John FortescuCapitlis......Sir Richard Newton, Chief Justice;_____heyne of Pynr, Esq, Thomas Burton and John Gogh 2. Sir William Ostefeld; Henry Frowik; William Melreth; John Olney, citizen and Mercer of London; Thomas Gloucester, Esq; Laurence Pytoe, Wolman; and William Cantellowe, Civi and Mercer of London; Dosamesyme (X); Assignment (Late 16th Century copy on paper, watermark) Torn away at top right corner, 1442

Ms 2312

27 Henry VI, January 16; 1. William Jenytas de Cavendyssh, John Buntyng alias Cospe de Pentelowe, Senior and John Smyth de Foxherde 2. John Smyth de Cavendyssh, John Berton de Foxherde, John Hengestman de Clare, Robert Jenytas de Cavendyssh and John Jenytasson of Nicholas Jenytas de Cavendyssh; Pentelowe (X); Confirmation, 1448 or 1449(Seals: 2*3)

Ms 2313

27 Henry VI, February 11; 1. John Due de Norffolk, Count Mareschall de Notynghman, etc. 2. William Framisham maister de la Collage du Metyngham; Hadeston, Norff; Morgans en Ilketishale, Suff; Letter of Attorney (French), 1448 or 1449(Seals: 1*1)

Ms 2314

30 Henry VI, September 1; 1. John Perys de Bungeye 2. Robert de Fen de Bungey son of John de Fen, George de Fen clerk, Nicholas Mory and William Chotisham de Bungey; Bungeye (X); Gift, 1451(Seals: 1*1)

Ms 2315

31 Henry VI, September 3; 1. Nicholas Blome chaplain de London 2. Henry Okam vocat Skynnere de Ilketyllyshale, Richard Coupere de Bungeye and Robert Ode de Ilketyllyshale; Bungeye, Metyngham (X); Gift, 1452(Seals: 1*1)

Ms 2316

32 Henry VI, September 21; 1. John Abbot of Monastery of St. Edmund de Bury 2. John Moriell de Westone, Robert Moriell his son, Willia Asty and Robert Gregham de Westone; Manor de Hildircle; 32 an. rent & services listed; Indented 10 year Lease, 1453(Seals: *4)

View digitized documents.

Ms 2317

33 Henry VI, April 7; 1. John Duc de Norffolk 2. William Framisham clerk, Master Collegii Be Marie de Metyngham; Ilketshale (X); Indented Quitclaim of 13s 4d an. rent, 1455(Seals: s*4)

Ms 2318

36 Henry VI, April 14; 1. Dame Margaret Sekford once wife of George Sekford esquire 2. George Sekford esquire, her son; Manor de Russhes & Geneyes, Gislingham, Suff; Quitclaim, 1458(Seals: 1*1)

Ms 2319

36 Henry VI, April 18; 1. George Sekford, lord of the manor of Geneyes in Gyslyngham 2. John Fuller de Gyslyngham Bocher and Thomas his son; Geneyes in Gyslyngham (X); 46s 8d an. rent; Indented chirograph of 40 year lease, 1458(Seals: 1*1)

Ms 2320

37 Henry VI, March 20; 1. George Sekford esquire son and heir of George Sekford esquire 2. Master John Selot clerk, Nicholas Prior de Wodebregge, John Tympley esquire, Richard Felawe and Walter Fulburne; Manor de Russhes and Geneyes, Gislyngham, Suff; 50; Gift with appointment of Roger Curwyn and John Prentys attorneys to give seisin., 1458 or 1459(Seals: 1*1)

Ms 2321

37 Henry VI, March 22; 1. Nicholas Prior of Wodebregge 2. George Sekford squire; Manor of Russhes and Geneyes, Gislingham; Indenture witnessing that if George pay 50 by 1464 he is to have return of manor which he gave to Prior in no. 2320, 1458 or 1459(Seals: 1*1)

Ms 2322

37 Henry VI, April 2; 1. Dame Margaret Sekford once wife of George Sekford esquire 2. John Selott clerk Nicholas Prior de Wodebregge, John Tympley, Richard Felawe and Walter Fulburne; Manor de Russhes and Genneyes (Gislyngham Fenyngham, Thornham magna Cotton, Suffolk; Quitclaim, 1459(Seals: 1*1)

Ms 2323

37 Henry VI, April 2; 1. Nicholas Prior de Wodebregge 2. George Sekford esquire; Manor Rushes and Geneyes, Gislyngham; 10 marks an. rent; Indented 5 year lease with bond of 40 given by George to abide by the agreement, 1459(Seals: 1*1)

Ms 2324

1 Edward IV, March 25; 1. George Segforth esquire 2. Robert Maltyward de Gyslyngham; Gyslyngham (X); 2s an. rent; Gift, 1461(Seals: 1*1)

Ms 2325

2 Edward IV, December 1; 1. John Thurryngton de Bekklys 2. William Framisham clerk, John Banyard de Metyngham esquire and William Bondys de Henstede; Metyngham (X); Gift, 1462(Seals: 1*1)

Ms 2326

3 Edward IV, December 1; 1. George Sekford esquire son and heir of George Sekford esquire 2. Master John Selor clerk, Authur Sudbury, Nicholas Prior de Wodbregge, John Tympley esquire, Richard Felawe and Walter Fulburne; Manor vocat Geneyes, Gislyngham; Quitclaim, 1463(Seals: 1*1)

Ms 2327

3 Edward IV, December 1; 1. George Sekford esquire son and heir of George Sekford esquire 2. Master John Selot, clerk, Arthur Sudbury, Nicholas Prior de Wodebreg, John Tympley esquire, Richard Felawe and Walter Fulburne; Manor vocat Russhes & Geneyes, Gislyngham, Suff; Quitclaim, 1463(Seals: 1*1)

Ms 2328

4 Edward IV, April 1; 1. Thomas Sekford 2. John Selot clerk, Nicholas Prior de Wodebrigge, John Tymperle, Richard Felawe and Walter Fulburn; Manor vocat Russhes & Genneyes (Gyslyngham, Fenyngham, Cotton, Thornham magna, Suff); Quitclaim, 1464(Seals: 1*1)

Ms 2329

4 Edward IV, June 10; 1. John Selot clerk, Nicholas Forster Prior de Wodebrigge, John Tymperle, Richard Felawe and Walter Fulburn 2. Thomas Aldhous and Richard Alisannder; Manor vocat Russhes & Genneys; Letter of Attorney to seize Sir John Howard, Thomas Heigham junior, Clement Heigham, Thomas Bendyssh, James Hobert, Thomas Appulton and William Hobert in land, 1464(Seals: 5*5)

Ms 2330

4 Edward IV, June 10; 1. John Selot clerk, Nicholas Forster Prior de Wodebregge, John Tymperle esquire, Nicholas Felawe and Walter Fulburn 2. Sir John Howard, Thomas Heigham junior, Clement Heigham, Thomas Bendyssh, James Hobert, Thomas Appulton, William Hobert; Manor vocat Russhes & Genneys (Gyslyngham, Fenyngham, Cotton, Thornham magna, Suff); Feoffment, 1464(Seals: 5*5)

Ms 2331

4 Edward IV, November 30; 1. Margaret Hardyng relict of John Hardyng once Ballff de Bungeye 2. Thomas Wodeherde de Metyngham Bocher, William Schotylham and John Hunne de Ilket Bocher; Metyngham (X); Gift, 1464(Seals: 1*1)

Ms 2332

4 Edward IV, December 5; 1. William Holcote and George Holcote 2. John Grene, William Grene and Robert Hunte; Shymplyng, Alpheton Lansell and Cokefeld, Suff; Quitclaim, 1464(Seals: 2*2)

Ms 2333

5 Edward IV, February 10; 1. William Boundys de Henstede, William Hoo de Wyset and Robert Binnstede de Welyngham Be. Marie, John Wylde de Mutford 2. John Arsent de Metynham clerk, Thomas Sewale de Becclis, Nicholas Sotherton de Mutford and John Alwyn de Mutford; Welyngham (X); Assignment, 1465 or 1466(Seals: 3*3)

Ms 2334

6 Edward IV, May 3; 1. Nicholas clerk de Metyngham 2. John Whyte de Metyngham, senior, and Thomas Wyard de Metyngham; Metyngham and Ilketleshale (X); Gift, 1466(Seals: 1*1)

Ms 2335

7 Edward IV, September 10; 1. Thomas Heigham junior, Thomas Bendyssh, Clement Heigham and Thomas Appulton 2. Sir John Howard, James Hobart and William Hobart; Manor vocat Russhes & Genneys (Gyslyngham, Fenyngham, Cotton, Thornham magna, Suff); Quitclaim, 1467(Seals: 4*4)

Ms 2336

7 Edward IV, October 8; 1. Sir John Howard, William Hobart and James Hobart 2. John Selot clerk, John Bulman, clerk, John Asschfeld and Richard Yaxle; Manor of Russches & Genneys (Gyslyngham, Fenygnham, Cotton, Thornham Magna, Melles, Suff); Indented Feoffment, 1467(Seals: 2*4)

Ms 2337

7 Edward IV, November 6; 1. George Wysman esquire 2. Simon Wysman his son, John Braham, Simon Poley Gentilmen, Edward Dale de Wykhamskeyth and John Dunch de Thornham magna; Manor in Burgate vocatum Heyghamhall; Feoffment with Appointment of Alexander Panteer and John Fuller attorneys to deliver seisin, 1467(Seals: 1*1)

Ms 2338

8 Edward IV, October 6; 1. John Sekford brother of George Sekford, deceased 2. James Hobart; Manor de Russhys & Jenneys, Suff; Quitclaim, 1468(Seals: 1*1)

Ms 2339

9 Edward IV, October 8; 1. Sir John Howard, William Hobart and James Hobart 2. John Selot clerk, John Bulman Clerk, John Asshefeld and Richard Yaxle; Manor de Russhes & Genneys (Gyslyngham, Fenyngham, Cotton, Thornham magna, Melles, Suff); Indented Feoffment on condition that within 6 years Margaret Lynert be given 10 marks in an. rents., 1469(Seals: 3*3)

Ms 2340

9 Edward IV, December 31; 1. John Wrighte de Bungeye, Richard Wrighte, William Wrighte de Bungeye, William Shotesham de Bungeye, Robert Hunne de Bungeye, Smyth 2. Robert Warner de Poch St. Trinitat de Bungeye, John Hawker, John Sandewich de Bungeye, and John Hunne de Ilketlyshale junior; Metyngham (X); Feoffment, 1469(Seals: 5*5)

Ms 2341

12 Edward IV, June 10; 1. Robert Fletcher de Wyverston and John Mekewode senior de Wyverston 2. Henry Mannyng Rector of the church of Wyverston; Wyverston (X); Gift & Grant of chattels, etc., 1472(Seals: *3)

Ms 2342

19 Edward IV, April 14; 1. John Hotost de Stowemarket esquire son and heir of Robert Hotost de Stowemarket esquire defunct 2. Simon Wyseman esquire; Manor de Heigham (Gyslyngham, Burgate and Melles, hundred de Hartsmere); Quitclaim, 1479(Seals: 1*1)

Ms 2343

21 Edward IV, March 23; 1. William Vanse de Becclys 2. John Andraws de Becclys; Barsham; Quitclaim, 1480 or 1481(Seals: 1*1)

Ms 2344

23 Edward IV, March 9; 1. Robert Warner de South Byrlyngham, Norff and John Sandewyche de Bungey, Suff 2. Richard Hunne de Bungey, Bocher and John Undyrwode son of William de Bungey; Metyngham, Ilketlyshale and Bungey; Gift, 1482 or 1483(Seals: 1&f*2)

Ms 2345

23 Edward IV, March 14; 1. Richard Hunne de Bungey, Bocher and John Undyrwode son of William de Bungey 2. Robert Warner de South Byrlyngham, John Rudham de South Byrlyngham chaplain, Thomas Wellys son of John Wellys de Metyngham, William Wodehirde, John Undyrwode son of Richard and John Hunne son of Robert Hunne de Bungey; Metyngham, Ilketlyshale & Bungey; Feoffment, 1482 or 1483(Seals: 2*2)

Ms 2346

Undated; 1. Priorem de Bapetar eccie de Wenaston & a.b. vicar 2. Master & Fellows de Metynham, Petar chaplain de Melles; Manor de Melles; Blank form of final writing of gift of land and grant of 2s 6d annuity; Paper (no watermark), 1485-1509 circa

Ms 2347

Date and names of parties illegible; Metyngham (X); Indented chirograph (Very bad condition), 1485-1509 circa

Ms 2348

1 Richard III, October 28; 1. John Whyte de Metyngham senior and Thomas Wyard de Metyngham 2. Richard Braunche clerk, Richard Weybred, Thomas Harple, clerk and John Grycbys, gentlemen; Metyngham and Ilketsale; Gift, 1483(Seals: 2*2)

Ms 2349

2 Richard III, June 12; 1. Dame Elizabeth Shuldham Abbes of the monastary of Berkyng and the covent of the same place 2. John Goldyng chappeleyn of Foxherd; Manor of Borle in Foxherd; 20s an. rent; Indented nine year lease (English), 1485(Seals: *1)

Ms 2350

2 Henry VII, September 29?; 1. Sir Thomas Mongomery, Sir John Byconxell, John Clopton, James Hubert, John Hardyng clerk, John Mordaunt, William Dunthorn, William Frost, Thomas Grene de Witham; and Thomas Hubert, John Kyrton attorneys 2. William Bures and Johanna his wife; Reydon, Brend Wenham, Hadeleggh, Leyham, Heyham, Holeton, Capeles, Stratford, Parva Wenham, Wherstede, Freston, and Westerfelde (X); Copy of Recovery,

Ms 2351

2 Henry VII, October 5; 1. Richard Peynton, Thomas Carman, clerk, John Smyth and John Burgh de Melles 2. James Blondell esquire, John Wyngefeld, Henry Heydon, Sir William Boleyn, John Cornwaleys, Robert Restwold, Thomas Blenerhasett, Thomas Batayll esquire, William Bagard, William Broughton, Thomas Hervy clerk, Geoffrey Dunston, John Wythe, John Cook, Thomas Grey de Wye and Robert Whetynham; Manor in Burgate vocat Heighamhall and a close vocat Bechampp (Burgate, Gyslyngham and Melles); Feoffment, 1486(Seals: 3&f*4)

Ms 2352

3 Henry VII, September 30; 1. John Wyngfeld, Sir William Boleyn, James Blundell, John Cornewaleys, Robert Restwold, Thomas Blenerhaset, esquire, William Bagard, William Broughton, Thomas Hervy, clerk, and Thomas Grey de Eye 2. Sir Henry Heydon, John Cook, Geoffrey Dunston, John Wythe and Robert Whytyngham; Manor de Higham (Burgate, Melles & Gyslyngham, Suff) (X); Quitclaim, 1487(Seals: f*1)

Ms 2353

3 Henry VII, November 28; 1. Simon Wiseman esquire & James Blundell; John Resshbrook, attorney 2. Sir Henry Heydon, John Cook, Geoffrey Dunston, John Wyth and Robert Whytyngham; Manor of Higham (Burgate, Melles & Gyslyngham, Suff) (X); Recovery, 1487(Seals: f*1)

Ms 2354

4 Henry VII, October 10; 1. Simon Wiseman esquire and James Blundell 2. William Harald and William Carman, Clerk; Manor of Hygham (Burgate, Melles, Gyslyngham, Suff) (X); Feoffment with appointment of John Ponyard attorney to deliver seisin, 1488(Seals: f*2)

Ms 2355

6 Henry VII, June 30; 1. Robert Fraunceys de Becclys, Thomas Morker, Robert Garyon, Edmund Rypyng de Becclys 2. John Pynchebek de Stokton, Clerk, Robert Alwyn, John Verdon, John Hooke and William Kene de Stokton; Barsham (X); Gift, 1491(Seals: 4*4)

Ms 2356

8 Henry VII, October 12; 1. Robert Warner de South Byrlyngham, John Rudham de South Byrlyngham, Clerk and John Undyrwode de Bungey son of Richard 2. Richard Braunche Clerk, James Hobart esquire, John Braunce junior de Bungey, Thomas Whyte de Metynham and Robert Thakkere; Metyngham, Ilketlyshale, and Bungey; Gift, 1492(Seals: 2*3)

Ms 2357

10 Henry VI; 1. William Bures Esquyr and Robert Bures 2. Richard Martyn of Mesird and Roger Martyn; Maner of the Hall and Brookhall; 24-13-4 an. rent; Indented chirograph of 14 year lease (English; one side badly damaged), 1494, September-December(Seals: *2)

Subseries 1: Charter and Deeds (Ms 2358-Ms 2624)

Ms 2358

13 Henry VII, August 6; 1. Robert Bures esquire 2. Sir Robert Broughton, William Clopton, Edward Clopton esquire and Thomas Lewes, gentleman; Foxherth, Weston Mille, Advowson of church of Foxherth, manor of Brokehalle, Essex; Indented chirograph of Gift to use of Robert Bures and his heirs (Specified), 1498(Seals: 1*1)

Ms 2359

17 Henry VII, January 13;?1. Sir George Veer, Sir Robert Broughton, Sir Richard Fitzlewes, Sir Robert Lonell, John Mordaunt, and Thomas Frowick and John Martyn attorneys de John Herry de Superior Rekynghale; Manor of Faconnyshall (Overrekynghale, Netherrekynghale, Walsham, Gyslyngham; Badysdale, Hynderclee, advowson of church of Overrekynghale) (X); Copy of Recovery, 1501 or 1502

Ms 2360

18 Henry VII, March 12; 1. John Wyseman esquire, Sir John Wyngefeld, James Hobart attorney of the King, Edward Sulyard, John Garney, esquire, William Bagard, Thomas Goldyng, Clerk, Thomas Seman, Clerk, John Dade, John Wythe, Thomas Wythe and Robert Whetyngham senior 2. Sir Thomas Sampson and Andrew Awbyn clerk; Manor de Heigham (Burgate, Melles, Gyslyngham, Wurtham, Thornham magna, Thornham parva, Palgrave and Cotton, Suff) (X); Feoffment for work and use of John Wyseman Esq. with appointment of John Warden and Edward Aleyn attorney to deliver seisin, 1503(Seals: 11*12)

Ms 2361

18 Henry VII, April 20; 1. Sir Thomas Sampson 2. Robert Dey, the older of Estbergholt, Suff, yoman and Robert Dey the younger of Holton, Suff; Sullyes, Raydon, Holton, Suff; 8-8-5 an. rent; Indented 12 year lease of farm (English), 1503(Seals: 1*2)

Ms 2362

18 Henry VII, June 18; 1. John Wiseman Esquyer 2. James Hobert attorney to the Kyng; Manor of Heigham (Burgate, Melles and Gyslyngham) (X); 200; Indented Bargain and Sale (English), 1503(Seals: 1*1)

Ms 2363

18 Henry VII, June 21; 1. Sir Thomas Sampson, Andrew Awbyn, Clerk 2. James Hobart Attorney of the King, Sir Henry Heydon, Richard Braunch, Clerk, and John Dade; Manor of Heigham (Burgate, Melles and Gyslyngham) (X); Gift, 1503(Seals: 1*1)

Ms 2364

18 Henry VII, June 26; 1. John Wiseman esquire 2. James Hobart attorney of the King, Sir Henry Heydon, Richard Braunch, clerk, and John Dade; Manor of Heigham (Burgate, Melles, and Gyslyngham) (X); Quitclaim, 1503(Seals: 1*1)

Ms 2365

19 Henry VII, November 4; 1. Sir Thomas Tyrell, Richard Wentworth and Roger Darcy Squiers 2. John Yaxlee Sdiant at the lawe; Manor called Faconnyshall in Over Rekynghale, Suff (Rekynghale, Nether Rekynghale, Botisdale, Gyslyngham, Walsham, Hyndircle, advowson of the Church of Over Rekynghale); 1100 marks; Indented bargain and sale (English), 1503(Seals: 3*3)

Ms 2366

19 Henry VII, November 30; 1. Sir Thomas Tyrell, Richard Wentworth, esquire, and Roger Darcy esquire 2. Thomas Kene and Robert Cokson; Manor de Faconnyshall (Rekynghale Superior, Rekynghale inferior, Walsham, Gyslyngham, Botisdale and Hyndercle, advowson of the Church of Over Rekynghale, Suff); Letter of attorney to receive seisin from Sir Thomas Frowyk, Capit Justic de Coi Banco, Sir Robert Broughton, John Mordaunt esquire, Sir Richard Fitzlewes and Sir Robert Lovell, 1503(Seals: 3*3)

Ms 2367

19 Henry VII, December 1; 1. Sir Thomas Tyrell, Richard Wentwurth and Roger Darcy 2. John Yaxlee, Serieant to the Lawe; Maner of Faconnyshal and the advowson of the Churche of Ovir Rekynghale, Suff (Ovir Rekynghale, Nether Rekinghale, Botisdale, Gyslyngham and Hyndercle, Suff); "An indenture upon a Statute of the Staple of 27 Nov 1503" (English), 1503(Seals: 3*3)

Ms 2368

19 Henry VII, December 4; 1. Sir Thomas Tyrell, Richard Wentworth, and Roger Darcy esquires 2. John Yaxlee, Sergeant at Law, John Garneis, esquire, Robert Yaxlee, Richard Yaxlee Junior, John Waller and William Hauorth; Manor of Faconnyshall (Rekynghale Superior, Rekynghale inferior, Walsham, Botysdale and Hyndercle, advowson of church of Rekynghale Superior, Suff) (X); Feoffment with appointment of Thomas Kene and Robert Cokson attorneys to deliver seisin, 1503(Seals: 3*3)

Ms 2369

22 Henry VII, August 22; 1. John Taseborowe of the parysshe of Sceynt Petyrs of Elmham, Gentylman 2. John Wasse of the parysshe of Sceynt Lawrans of Ilketyshale husbondman; Walsham (parysshys of Sceynt Johnys and Sceynt Lawrans or ellyswhere within Ilketyshale); Indented bargain and sale of reversion (English; Paper; no watermark), 1506(Seals: 1*1)

Ms 2370

23 Henry VII, November 20; 1. Robert Braunche brother and heir of Richard Braunche, Clerk and Master of the College Bd Marie de Metyngham 2. Richard Weybreed and John Warde, Clerks; Parochia St. Michael de Coslany, Norwico; Metyngham & Bungay, Suff; Lyng & Ersham, Norff; Quitclaim, 1507(Seals: 1*1)

Ms 2371

23 Henry VII, July 3; 1. Robert Bures Esquyre lord of the manor of Foxherth, Essex and Jane his wiffe 2. William Roper of Pentlow, Essex, Carpentor; Pentlow (X); 10s an. rent; Indented chirograph of 41 year Lease of farm (English), 1508(Seals: )

Ms 2372

1 Henry VIII, May 2; 1. Edmund Ipswyche de Burgate son & heir of George Ipswyche de Burgate, deceased 2. Robert Blakman de Bury St. Edmunds mercer and Tomas Bronde de Bury St. Edmunds senior; Redgrave & Burgate, Suff (X); Gift (Seal in excellent condition), 1509(Seals: 1*1)

Ms 2373

1 Henry VIII, May 21; 1. Humfrey Wyngfeld, esquire, John Sulyard esquire, Francis Payton, Gentleman, Edward Lee, Gentleman and William Tassell 2. Thomas Tyrell son and heir of Sir James Tirell; Over Rykyngale, Nether Rykyngale, Burgate, Roydon & Wurtham; Endorsed "Exemplification of Recovery of Manor of Faconshall", 1509(Seals: 1*1)

Ms 2374

1 Henry VIII, June 20; 1. Robert Blakman de Bury St. Edmunds, Mercer 2. Thomas Bronde de Bury St. Edmunds, Senior; Redgrave & Burgate, Suff (X); Quitclaim, 1509(Seals: 1*1)

Ms 2375

1 Henry VIII, July 4; 1. Henry Daunse, William Tassell, Thomas Ryduale, Thomas Powle, Thomas Browne, Edward Grene and John Leader 2. Thomas Bronde; Redgrave & Burgate; Recovery, 1509(Seals: 1*1)

Ms 2376

1 Henry VIII, July 24; 1. Humphrey Wyngfeld esquire John Sulyard, esquire, Francis Peyton Gentleman, Edmund Lee, Gentleman and William Tassell 2. Sir Robert Drury, George Walgrave esquire, Edmunde Rookwode, esquire, Robert Lee esquire, Thomas Edon Gentleman, Henry Daunce de Bury St. Edmunds, Draper, Thomas Ryduale de Bury St. Edmunds, Thomas Powle de Bury St. Edmunds, Gentlemand, Edward Grene de Bury St. Edmunds, Robert Hedge de Bury St. Edmunds, Junior and Hugh Lacy de Walsham; Manor of FitzJohns (Over Rekynghale, Nether Rekynghale, Burgate, Roydon and Wortham); Assignment to use of Henry Daunce, his heirs and assigns with appointment of Thomas Bronde and William Howehon attorneys to deliver seisin, 1509(Seals: 5*5)

Ms 2377

2 Henry VIII, December 3; 1. Robert Bures, Esquire lord of the maner of Acton Suff 2. Thomas Rice of Preston, Suff; Maner of Acton; 152 an. rent with 40s allowance for livery; Indented chirograph of 17 year lease of farm (English), 1510(Seals: 1*1)

Ms 2378

2 Henry VIII, February 16; 1. Robert Bures, Esquire 2. John Fyneux, Clerk, Roger Maryn, Roger Wygston and Robert Buk Gentlemen; Manor of Foxherth, Water Mill of Weston, Advowson of Church of Foxherth, Manor de Brokehall, Essex; Indented Gift for life of Robert with use for his wife Johanne after his death, 1510 or 1511(Seals: 1*1)

Ms 2379

3 Henry VIII, May 10; 1. Sir James Hobart 2. Sir Philip Tylney, John Heigham, Esq, Thomas Blanerhaset, Esq, Christopher Sentiarmyn, Esq, Robert Kemp, Esq, John Blanerhasset, Esq, Miles Hobart, Esq, and Helen his wife once daughter of John Blanerhaset, Sen, Esq; Maner of Hegham (Burgate, Melles & Gyslyngham); Indented gift to use of his wife Helen & after her death reversion to Sir Robert Suthwell, Sir Robert Lowell, Sir William Walgrave, Thomas Hobart and John Cleydon, clerk, to use of Sir James with appointment of Thomas Barker, Thomas Reve and John Father attorneys to deliver seisin, 1511(Seals: *1)

Ms 2380

6 Henry VIII, November 25; 1. Robert Martyn son and heir of John Martyn formerly of Botoluesdale 2. Master William Dale, Rector of Redgrave; Mekilhill Redgrave?; Gift, 1514(Seals: 1*1)

Ms 2381

6 Henry VIII, January ; 1. Richard Weybred, Clerk, Master of the College of our Lady, Metyngham 2. John Wace late of Ilketshall Seynt Laurence; Ilketshall St. Laurence; 8 an. rent; Copy of 2 year Lease to farm (English; Paper, watermark), 1514 or 1515(Seals: )

Ms 2382

8 Henry VIII, November 12; 1. Richard Shelton, Clerk, Master of the College of Metyngham 2. John Wace of St. Andrewes in Ilketsale; St. Margrete of Ilketsale; 53s 4d&4 part of 10; Indented articles of agreement for repayment of part of purchase money (English; Paper, watermark), 1516(Seals: f*1)

Ms 2383

10 Henry VIII, December 14; 1. John Liegh de Preston, Suff, Chaplain 2. John Pellican, son and heir of John Pellycan formerly of Akton, Robert Kyng de Edwardiston, Robert Partriche de Akton, Thomas Colby de Groton, Thomas Clarebek, Jr. de Akton, Roger Partrich, George Partich, George Bryan, Thomas Hall de Akton; Pellican and Crekys, Akton and Waldyngfeld magna; Gift, 1518(Seals: f*1)

Ms 2384

10 Henry VIII, May 31; 1. Nicholas Nabbes, clerk 2. Robert Nicolasson, clerk, Richard Shelton, clerk, Master of the College Bte Marie de Metyngham, Simon Sysele, Robert Daly, Nicholas Dade, Thomas Mason, John Gardener, Robert Petwode, Richard Wyburgh, Richard Charnell, John Moryeff, Edmund Cousey chaplain; Bungey, Metyngham and Ilketsale (X); 2 parts of Indented chirograph of Gift to use of Nicolasson during his life and to use of rest of group after his death (Description applies to both 2384 and 2385), 1519(Seals: 2*2)

Ms 2385

10 Henry VIII, May 31; 1. Nicholas Nabbes, clerk 2. Robert Nicolasson, clerk, Richard Shelton, clerk, Master of the College Bte Marie de Metyngham, Simon Sysele, Robert Daly, Nicholas Dade, Thomas Mason, John Gardener, Robert Petwode, Richard Wyburgh, Richard Charnell, John Moryeff, Edmund Cousey chaplain; Bungey, Metyngham and Ilketsale (X); 2 parts of Indented chirograph of Gift to use of Nicolasson during his life and to use of rest of group after his death (Description applies to both 2384 and 2385), 1519(Seals: 2*2)

Ms 2386

12 Henry VIII, July 22; 1. Roger Mertin of Long Melford, Suff, Gent, Roger Wigston of Wolston, Warwicke, Gent, and Robert Boucke late of Foxerthe, Essex, Gent 2. Roger Sturton, Esq, and Jane his wife; Manor of Foxerth and Brouke Hall, Essex; 24 an. rent; Later copy of 60 year lease of farm (English; Paper, watermark), 1520

Ms 2387

13 Henry VIII, May 24; 1. Jane Bures, widow, once wife of Robert Bures, Esquire 2. Robert Bures her son & heir; Manor de Brokhall in Foxherth, Essex; Quitclaim, 1521

Ms 2388

13 Henry VIII, November 3; 1. Sir William Waldegrave and John Spryng, Gentlemen 2. William Waldegrave, Esq, Edmund Langley, Robert Colman and William Sidney; Martyns & Suluys (Reydon, Holton, Shelley and Wenham, Suff); Feoffment to use of Sir William, 1521(Seals: *2)

Ms 2389

15 Henry VIII, July 7; 1. Richard Schelton, Clerk, Master of the College Bte Marie de Metyngham and the Brothers of the same College 2. Thomas Lynkonne; Bunwell (X); 20d an. rent; Indented chirograph of Gift with Appointment of Richard Syssely, Rector of Bunwell, & John Gylbert, bailiff, attorney to deliver seisin, 1523(Seals: 1*1)

Ms 2390

15 Henry VIII, December 1; 1. John Bowde of Gunton 2. John Boty of Gunton; Gunton; Indenture of bargain & sale of goods (listed) on payment of 3 an. rent for 13 years above farm of 7 per year for 13 years, 1523(Seals: f*1)

Ms 2391

15 Henry VIII, January 4; 1. John Bowde 2. John Ryng; Laxfeld; Articles of Commity regarding a lease (English; Paper, watermark), 1523 or 1424(Seals: )

Ms 2392

16 Henry VIII, January 4; 1. Edward Lord Stourton 2. John Butte, Sen, de Lytellmarshe Infra parish of Gillingham; Gyllyngham, Dorset (X); 2s an. rent; Indented lease with appointment of William Dubyon and William Knappelock attorneys to deliver seisin, 1524 or 1525(Seals: *3)

Ms 2393

16 Henry VIII, April 4; 1. Henry Bures, Esq. 2. George Hoye of Newton, Suff, husbondman; Manor of Akton, Suffolk; 54 an. rent; Indented chirograph 14 year lease (English), 1525(Seals: 1*1)

Ms 2394

18 Henry VIII, August 12; 1. Sir Robert Drury, George Waldegrave, Esq, Thomas Edon, Gent, Thomas Powle de Bury St. Edmunds, Gent, Edward Grene de Bury St. Edmunds, Robert Hedge de Bury St. Edmunds, Jr, Gent, and Hugh Lacy de Walsham executors of Henry Daunce2. Isabelle Daunce, Relict of Henry Daunce formerly of Bury St. Edmunds, Draper, deceased, Thomas Jermyn de Russhebrooke, Sen, Esq, William Drury de Halsted, Esq, Thomas Jermyn de Russhebrooke, Gent, Robert Downnys de Bury St. Edmunds, Gent, William Markant de Bury St. Edmunds, Gent, Miles Crosby de Bury St. Edmunds, Gent, William Wyborowgh de Bury St. Edmunds, Grocer, and John Hunne de Bury St. Edmunds, Mercer; Manor of Fytz Johns (Over Rekynghale, Nether Rekynghale, Burgate, Reydon and Wortham, Suff); Feoffment to use of Isabelle Daunce (Endorsed: An assurance of the Manor of Fitz Johns . . .), 1526(Seals: 4*7)

Ms 2395

18 Henry VIII, February 23; 1. Thomas Danyell son and heyre apparaunt unto John Danyell, Esq 2. Crystofer Coo, Esq; Reversion of 1/6 part of manor of Bryssyngham, Norff and advowson of church of Bryssyngham; 50 marks; Indented bargain and sale (English), 1526 or 1527(Seals: 1*1)

Ms 2396

19 Henry VIII, June 19; 1. John Danyell, Esq 2. Crystofer Coo, Esq; 1/6th of manor of Bryssyngham, Norff and the advowson of the Churche of Bryssyngham; 50 marks; Bargain and sale (English), 1527(Seals: 1*1)

Ms 2397

19 Henry VIII, June 30; 1. Crystofer Coo, Esq 2. Thomas Danyell son and heyre apparaunt unto John Danyell; 1/6th of manor of Bryssyngham and the advowson of the church of Bryssyngham; 40 marks & charges; Indented agreement to return property on payment of above sum (English), 1527(Seals: 1*1)

Ms 2398

19 Henry VIII, August 19; 1. Sir Richard Shelton, Clerk Master of the College of our blyssyd lady of Metyngham 2. John Wace of Ilketyshale; Messuage in Seynt Margaretts Ilketishale; Indenture of audit in which Wace is forgiven £5-6-8 granted a 40s annuity, given his messuage, and a further £14 for clearing certain properties for Shelton,(Seals: 4*4)

Ms 2399

20 Henry VIII, June 22; 1. Jane Bures of Foxherth, Essex, widow, late wife of Robert Bures, Gent 2. Thomas Crisall of Pentlowe, Essex, Husbondman; Manor of Foxherth Halle; £11 an. rent; Indented 12 year Lease of farm (English), 1528(Seals: *1)

Ms 2400

21 Henry VIII, October 6; 1. Cristofre Coo of Lynn Bysshop, Norff, Esq 2. Henry Chyttyng of Farfeild, Norff, Gent; Manor of Bresyngham, Norff and the advowson of the Chyrche of Bresyngham (Farsfeld and Reydon); £120; Indented bargain and sale (English), 1529(Seals: 1*1)

Ms 2401

21 Henry VIII, October 6; 1. William More and Margaret his Wyfe 2. John Lyn and Alice his Wyfe of Botysdale, Suff; Tenament callyd the Whitehorse (Botysdale, Redgrave & Rekynghall); 4 marks annually during the life of Margaret and payment of priest to pray 1 year in Redgrave church for soul of William Wryd and his friends' souls; Indented bargain and sale (English), 1529(Seals: *1)

Ms 2402

21 Henry VIII, November 29; 1. Johanna Bures, Brigit Bures, Anna Bures and Mary Bures daughters and heirs of Henry Bures; and William Butte Guardian 2. Sir William Clopton; Manor of Foxherd and Advowson of church of Foxherd; Recovery, 1529(Seals: 1*1)

Ms 2403

22 Henry VIII, June 23;-1. Jane Bures widow once wife of Robert Bures, Esq 2. Sir William Stowrton, Richard Heygham, Esq, and Richard Lowder; Manor of Brokhall, watermill called Weston Myll in Foxyerth, Essex; Assignment for use of Jane during her life and heirs of Robert and herself after her death, 1530(Seals: *1)

Ms 2404

22 Henry VIII, August 13; 1. Richard Shelton, Clerk, Master and keeper of the College of our Blissed Lady of Metyngham, Suff, and his Broderne of the same College 2. Sir Osborne Erhingham; Shipmedowe; Indented agreement concerning paying of rent & rights of possession (English; center badly deteriorated), 1530(Seals: 1*1)

Ms 2405

22 Henry VIII, November 19; 1. John Lynne and Alice his wife, Robert Kene and William Page 2. William Moore and Margaret his wife; Botysdale, Redgrave and Rekkynhale; 100 marks; Fine (Lower left & lower right portions), 1530

Ms 2406

23 Henry VIII, March 12; 1. Robert Clerk, Gent 2. John Mannok de Bury St. Edmunds, Esq, and Isabelle his wife, Edmund Lee, John Drury de Rowham, Edmund Cokkyng, John Crofte, Edmund Bakon, son and heir of Thomas Bakon de Heghessett, and John Bakon, brother of Edmund Bakon, Esq; Manor of Fytz Johns in Over Rekynghale, Suff (Over Rekynghale, Nether Rekynghale, Burgate, Reydon, Wortham, Stanton, Redgrave and Bury St. Edmunds); Feoffment to use of John and Isabelle Mannok, 1531 or 1532(Seals: 1*1)

Ms 2407

24 Henry VIII, August 12; 1. Antony Yaxley of Melles, Suff, Esq 2. Thomas Wyseman, son and heir of Sir John Wyseman; Manor of Falkoons in Over Rekynghale and the advowson of the church of Rekynghale; £28 an. rent; Indented chirograph of 20 year Lease of farm (English), 1532(Seals: 1*1)

Ms 2408

24 Henry VIII, January 26; 1. Thomas Tyrell, son and heir of Sir James Tyrell late deceased 2. Henry Daunce; Manor of Fitzjohns (Over Rykyngale and Nether Rykyngale, Burgate, Roydon, Wortham); £144; Bargain and sale in order to recover his (Tyrell's) estate after the attainder of his father (English), 1532 or 1533(Seals: 1*1)

Ms 2409

25 Henry VIII, June 1; 1. Ralph Shelton of Brome, Norff, Esq and Mary his wife, one of the "Two Cysters" and heyres of James Brome, Esq 2. Richard Shelton, Clerk, Master of the College of Metyngham, brother to Ralph; Manors of Brome, Sonderley Hall, Blonorton and Seymours (Brome, South Walsham & Blonorton Norff); Indented covenant to levy a fine entailing the estate, 1533(Seals: 2*2)

Ms 2410

25 Henry VIII, August 4; 1. William Fauntleroy, Clerk, Tristram Fauntleroy, William Thornehill, Esquires, and William Vowell 2. Brian Fauntleroy and John Taylor; Manors of Ludshill and Basynghstoke; Letter of Attorney to take peaceful possession from John Bulbok and Henry Brabon according to writing of Edward Stourton, 1533(Seals: 3*4)

Ms 2411

25 Henry VIII, March 16; 1. Brother Edmund Stretam, Prior of Gods Church, brother of St. Cross "juxta Turrm" London 2. James Love of Sudburye, Suff, yeoman; Punteslonde, Waldingfeld Magna (X); Sum of money and 6d an. rent; True copy of 80 year lease, 1533 or 1534(Seals: )

Ms 2412

26 Henry VIII, July 4; 1. John Coterell of Boteluesdale, Suff, yeman 2. Richard Coterell of Boteluesdale, his son; Botoluesdale; Clothing, services, etc., during the life of John; Bargain and release and copy (English; Paper, watermark) [description applies to Ms 2412 and 2413], 1534(Seals: 1*1)

Ms 2413

26 Henry VIII, July 4; 1. John Coterell of Boteluesdale, Suff, yeman 2. Richard Coterell of Boteluesdale, his son; Botoluesdale; Clothing, services, etc., during the life of John; Bargain and release and copy (English; Paper, watermark) [description applies to Ms 2412 and 2413], 1534(Seals: 1*1)

Ms 2414

26 Henry VIII, August 1; 1. Thomas Huntleye, Gent 2. Thomas Danyell, son and heyre of John Danyell, Gent; Manor of Bresyngham, Norfolke; £20; Indented Bargain and sale (English), 1534(Seals: 1*1)

Ms 2415

26 Henry VIII, October 28; 1. Rychard Shelton, Clerke 2. Thomas Rudlond; St. Andrewe in Ilketsale, Shypmedowe (X); Sum of money, £4 an. rent, and 14s 1d an. rent to Lord of Manor; Richard Shelton pay in 4 marks of the £4 annually to the Master and Brothers of College of Mettingham; Indented chirograph of lease of farm for remainder of 52 year lease signed October 10, 21 Henry VII between Rychard Braunche, Clerke, master of College of Metyngham and John Wode and John Yonger (English), 1534

Ms 2416

26 Henry VIII, November 20; 1. John Aclond, Esq, and William Aclond, sonne & heire apparant of John and also sonne & heire of Kataryne Acclound, his mother, deceased 2. William Skrymsher, Gent; Manor of Brysyngham, Norff (Rydon, Schelsanger, Dysse, Northam, Farffeld); £100; Indented bargain and sale (English), 1534(Seals: 2*2)

Ms 2417

26 Henry VIII, February 12; 1. Sir Henry Wyatt 2. William Skrymsher, Gent; Manor of Bryssyngham, Norff (Rydon Schelsanger, Dysse, Northam & Farfeld); £105; Indented bargain & sale, 1534 or 1535(Seals: 1*1)

Ms 2418

28 Henry VIII, June 10; 1. John Mannok de Bury St. Edmunds, Esq 2. Thomas Neche, Clerk, Thomas Andrew de Bury St. Edmunds, yoman, Thomas Brodedale de Novo Marcatt, yoman, John Grenegresse, William Parke, and Thomas Longe; Manor of Fitz Johns (Over Rykynghale, Nether Rykynghale, Burgate, Reydon, Wortham, Stanton and Redgrave, Suff); Indented Gift to use of John Mannock and Isabelle his wife & their heirs with appointment of John Neche attorney to deliver peaceful possession, 1536(Seals: 1*1)

Ms 2419

29 Henry VIII, October 29; 1. John Abbot of the Monastary of Bury St. Edmunds 2. John Harvey, Gent, John Lynne, Edmund Hobard, William White, Robert Devenham, Edward Saunders, Robert Sare, Edmund Stegell, Thomas Bugge, and Edmund Purdey; Manor of Redgrave (X); £70 and 8d per acre arrable & 12d pasture an. rent; Indented "Accorde betwene this Abbotte of Bury and his tenannts of Botesdale for the fynes & rents of CCX Acres of demeanes granted out by copie" of court roll for Redgrave, Wednesday after Simon & Jude 29 Henry VIII, 1537(Seals: 10*10)

Ms 2420

30 Henry VIII, September 14; 1. Thomas Smythe Ede de Botoluysdale, Suff 2. Johanne Schepard de Rekyngale Superior, widow; Redgrave (X); Gift, 1538(Seals: *1)

Ms 2421

30 Henry VIII, September 29; 1. William Baxster & Robert Serlyng 2. Edward Sawnder and Olive his wife & John Tarbold; Redgrave, Wortham; Fine, 1538(Seals: )

Ms 2422

32 Henry VIII, June 22; 1. The reverend Father in God Thomas Byssop of Ipsewich mayster of the Colledge of our blissed lady of Metyngham, Suff, and the Broderen of the same Colledge 2. John Seman of Chesten, Suff, yoman; Manor of Ilketsalehale, Shypmedowe; £13-6-8 an. rent; Indented 20 year Lease of farm (English), 1509-1547, June 22(Seals: *1)

Ms 2423

32 Henry VIII, July 24; 1. William Buttes de Fulham, Midd, Esq 2. John Burton de le Sonde in Pochia de Fulham, yoman; Fulham (X); £47; Indented Gift and bargain & sale, 1540(Seals: 1*1)

Ms 2424

33 Henry VIII, June 14; 1. Isabell Mannok Wedow late the Wyff of John Mannok of Bury Seynt Edmunde Esq decessed 2. William Page of Hedgessed, Suff, Gent; Manor of Fitz Johns (Over Rykynghale, Nether Rykeynghale); Indented bargain and sale; Attached: 33 Henry VIII, June 20; 1. Isabel Mannok once wife of John Mannok of Bury St. Edmunds, Suff, Esq, deceased and William Page de Hedgesset, Gent 2. Thomas Neche, Clerk; Manor of Fitz Johns (Over & Nether Ryckinghale, Suff); £240; Gift to use of Isabella during her life and after her death to use of Page | Attached: 33 Henry VIII, June 20; 1. Isabel Mannok once wife of John Mannok of Bury St. Edmunds, Suff, Esq, deceased and William Page de Hedgesset, Gent 2. Thomas Neche, Clerk; Manor of Fitz Johns (Over & Nether Ryckinghale, Suff); £240; Gift to use of Isabella during her life and after her death to use of Page, 1541(Seals: 1*1)

Ms 2425

Post 33 Henry VIII, October 1; 1. Harry Parker sonne and heyre aparaunt of Ralph Parker, Gent, of Persons, Grene, Fulham, Midd 2. Thomas Woodwall his brother in lawe; Cheyndath or Parkers Place, Hertf; £19-6-8 an. rent; Copy of confirmation of 21 year Lease of farm (English; Paper; Watermark; Notes in Lord Keeper's hand on dorse re: evidences), 1541

Ms 2426

33 Henry VIII, February 27; 1. Isabell Mannoke of Bury Seynt Edmond, Suff, Wedowe 2. Henry Kirke of Willysham, Suff, yoman; Parishes of Redgrave, Burgate & Wortham (X); £3-6-8; Indented 21 year Lease of farm (English), 1541 or 1542(Seals: 1*1)

Ms 2427

33 Henry VIII, 14 April; 1. Henry VIII 2. Anthony Denny one of the Gentlemen of the Private Chamber; College of Mettingham; £1000; Royal Letters Patent of Gift (Paper; Watermarks; 2 variant copies, one 2 pages the other 5 pages) [description applies to Ms 2427 and 2428], 1542

Ms 2428

33 Henry VIII, 14 April; 1. Henry VIII 2. Anthony Denny one of the Gentlemen of the Private Chamber; College of Mettingham; £1000; Royal Letters Patent of Gift (Paper; Watermarks; 2 variant copies, one 2 pages the other 5 pages) [description applies to Ms 2427 and 2428], 1542

Ms 2429

34 Henry VIII, June 4; 1. Nicholas Bacon of London, Gent 2. Elizabeth Coksall of Forneham Marten, Suff, wyddow; "Scyte Circuyte and Precynct of the late howse of the late howse of the graye Fryers of Babwell next Bury Saynt Edmund, Suff" (and its lands etc. in Bury St. Edmund, Babwell, Westley, Forneham, All Hallowes and Forneham Saynt Martens); Sum of money; Indented bargain and sale (English), 1542(Seals: 1*1)

Ms 2430

34 Henry VIII, September 16; 1. Bartholomew Beyngham, "Soldarum Retmentie Dm Regis ville sue Calesie" 2. Robert Bures de Bury St. Edmund, Gent; Bury St. Edmund; Letter of attorney to receive possession from Mary London, widow, relict of _____ London, soldariie of Calesie, deceased for use of Marie London (signed before Thomas Screnyn Mayor & Alderman of Calesie), 1542(Seals: 2*2)

Ms 2431

34 Henry VIII, February 7; 1. George Branche, son and heir of Richard Branche, Clerk, once Master of College Bte Marie de Metyngham 2. Anthony Denney, Esq, one of the Gentlemen of the King's Private Chamber; Metyngham, Shypmedowe, Sainte Margarete in Ilketishall, Bungey, Bekkyles Lynge, Ersham and Wennyston, Wodewarde, Garnyshe, Pentoke, Bradleys and Py close in Com Norff and Suff; Quitclaim, 1542 or 1543(Seals: 1*1)

View digitized documents.

Ms 2432

35 Henry VIII, April 27; 1. Richard Stacy son of John Stacy formerly of Metingham 2. Anthony Deny, Esq; Metingham; Quitclaim, 1543(Seals: 1*1)

Ms 2433

36 Henry VIII, May 20; 1. Robert Bures brother of Henry Bures deceased 2. William Butt, Jr., and Johanne his wife, Thomas Butte and Brigitt his wife, Edmund Butt and Anne his wife, and Thomas Barrowe and May his wife; Manor of Acketon, Suff (Acketon, Killelbarston, Waldyngheild Magna and Waldingfeld, 1544(Seals: 1*1)

Ms 2434

36 Henry VIII, May 20; 1. William Butts, Jr., Thomas Butts, Edmund Butts and Thomas Barowe, Gentlemen 2. Robert Bures, Gent; Manor of Borley in Foxherthe, advowson of church of Foxherthe and Weston Myll, Essex; Manor of Acton, Suff (X); Quitclaim on order of Edmund Mountague, Cheif Justice, & Henry Bradshawe, Esq., 1544(Seals: *4)

Ms 2435

Post 36 Henry VIII, July 1; 1. Hugh Losse de London, Esq, and Thomas Bocher 2. William Locke, Citizen and Mercer of London; Parish of St. Bartholomew the Less, London; Sum of money; Feoffment of land late in tenure without occupation of Thomas Lee (Paper; 3 page draft or copy, 1544 post

View digitized documents.

Ms 2436

36 Henry VIII, September 13; 1. John Rowseley 2. Nycholas Bacon of London, Esq; Tenement, House and Garden in the Parishe of Saynt Botolphe withowt Busshoppesgate of London late Parcell of the Possessions and revenue of the hospitall of Saynt Marye Spyttle and nowe or late in the occupacions of 14 tenents named; Bill of bond to pay purchase price of £278-16s and Michaelmas rents due (English; Paper, watermark), 1544(Seals: 1*1)

View digitized documents.

Ms 2437

36 Henry VIII, November 18; 1. Henry VIII 2. Nicholas Bacon, Esq, Solicitor of the Court of Augmentations; Manor of Rykynghall alias Westhall alias Nether Rykynghall, Blakeborne Hundred Suff, and advowson of rectory of church of Rykinghall inferior (Rykinghall, over Rykinghall, nether Rykinghall, Fennehame, Rennyngham, Walshame, Westhorpe, Wyverston and Wattlesfeld, Suff (once of the Monastery of Bury St. Edmonds dissolved, clear an. value £29-19-6) with Westhall Wood, Shortehasyll Wood and Aylinerys Wood Rectories of churches of Over Whitacre, Nether Whiteacre and Le Lee, Bedd, (a possession of the Priory of Markeyate, Bedd, clear an. value £7); & reversion from Thomas Smythe, page of the King's chamber, of messuage and tenement, 14 gardens and 2 alleys in Parish of St. Botolph without Aldersgate, London (parcel of monastery of Kyrkested, Lincoln, clear an. value £15-6-9) held in free burgate of City of London; Royal Letters Patent of Gift and Grant (2 sheets parchment, Initial portrait of Henry VIII, 1/2 great seal attached with green & white silk cord) | Attached: 4 indented acquittances: 1. 17 November, 36 Henry VIII; 1. Sir John Williams 2. Nicholas Bacon; £446-12-7 1/2 part payment of £13462. 17 November, 36 Henry VIII; 1. Sir John Williams 2. Nicholas Bacon; £446-12-7 part payment of £1285-5-7 1/2-12-6 1/2 (for Rykinghall, etc.) | 3. 5 May, 37 Henry VIII; 1. Sir John Williams, 2. Nicholas Bacon; £200 part payment of £1285-5-7 1/2 | 4. 5 February 37 Henry VIII; 1. John Williams, Treasurer of augmentations 2. Nicholas Bacon; £138-13 part payment of £1285-5-7 1/2 | Attached: Easter term, 1 Elizabeth, note of Quo Warranto proceedings re: Sir Nicholas Bacon, Lord Keeper's, Manors of Redgrave, Rickinghall, etc. Dorse: Letter of 13 June 1638; 1. Your faithful and lovinge freindsic_____a speedy discharge. (Paper, watermark), 1544-1546(Seals: none; 1*1; 1*1; 1*1: 1*1)

Ms 2438

36 Henry VIII, January 26; 1. John Shelton de Shelton, Norff, Esq, next heir of Richard Shelton, Clerk, deceased, once Master of the dissolved College of Metyngham, Suff 2. Sir Anthony Denny, Gentleman of the King's Chamber and William Robardys de Becclys, Suff, Gent; Towesendys, Metyngham, Suff (X); Gift to use of Sir Anthony with appointment of Edmund Woodak, clerk, and Hugh Browne attorneys to deliver seisin, 1544 or 1545(Seals: 1*1)

Ms 2439

36 Henry VIII, February 8; 1. Thomas Butt, Gent 2. Richard Clyfton, Cytezen and Skynner of London; Indented bargain and sale for £20 of an annuity of £5 from the Lands of the Treasurer of the Court of Augmentations of the King's revenues from the late Abbott of Peterburgh now dissolved during life of Thomas, £15 guaranteed (English), 1544 or 1545

Ms 2440

36 Henry VIII, April 21; 1. Henry VIII 2. Nicholas Bacon de London, Esq, Solicitor of the Court of Augmentations; Manors of Redgrave Boddisdale, and Gislingham, Suff, Redgrave Park, with advowson of rectory of Redgrave and advowson of Church of Gislingham (Redgrave, Botisdale, Gislingham, Wortham) (X); £5-7-4 1/4 an. rent; Royal Letters Patent of Gift for Bargain and sale to crown of Manor of Magna Holland, Essex with advowson of Rectory of Church of Magna Holland valued at £23-0-5 1/2 (Initial portrait of Henry VIII and 6 councillors; Great Seal attached with green and white silk cord, edges of seal chipped, exposed detail defaced) | Dorse: note that 2 warrants made because of King's sickness, one signed by the king, the other by his commissioners. | Attached: Indented acquittance: 13 June, 37 Henry VIII; 1. Sir John Williams 2. Nicholas Bacon; £86-17-2 overplus for Manor of Redgrave, etc., above value of Magna Holland, 1545

Ms 2441

37 Henry VIII, April 28; 1. William Rooper de London, Esq 2. Nicholas Bacon of London, Esq; £200; Quitclaim of £10 annuity from Manor of Redgrave, Suff originally granted to William Lake by John, once Abbot of Bury St. Edmunds, 1545(Seals: 1*1)

Ms 2442

37 Henry VIII, May 3; 1. William Roper, Esq 2. Nicholas Bacon, Esq; Redgrave; £200; Indented bargain & sale of £10 annuity from Redgrave (English), 1545(Seals: 1*1)

Ms 2443

37 Henry VIII, June 20; 1. Thomas Butts of London, Gent 2. Richard Holbroke of Chetham, Kent, Gent; Gysbourne, Yorke; £22; Indented Bargaine and sale of £7 annuity for life of Marmaduke Chumeley of Whytbye York, Gent who originally obtained it from convent of Gysbourne, York & sold it to Butts, 1545(Seals: 1*1)

Ms 2444

37 Henry VIII, July 28; 1. Henry VIII 2. Thomas Bacon de London, Salter, and James Bacon his brother; Manors of Hyndercley, Wortham and Burgate, Suff (Hyndercley, Rykynghall, Wattelfeld, Wortham, Burgate) (X); advowsons of rectories of churches of Hyndercley, Suff and Dykylburgh, Norff formerly of Monastery of Bury St. Edmunds (clear an. value £44-16-11 1/2) and Messuage called the Rose at Chring Cross, St. Martins in Fields, formerly of monastery of St. Peters Westminster by free burgage of City of Westminister (clear an. value 13s 4d); £1020-13-6; £3-3-2 an. rent for the manors and the 26s 7d an. rent for the Crown; Royal letters patent of Gift and Grant (Initial portrait of Henry VIII, Great Seal attached with green and white silk cord, edge of seal has one large chip, detail defaced); Attached: 4 indented acquittances: 37 Henry VIII, 13 July; 1. Sir John Williams 2. Thomas Bacon of London, Salter; £537-19-7; 37 Henry VIII, 5 February; 1. Sir John Williams 2. Thomas Bacon, Esq; £130; 38 Henry VIII, 30 April; 1. Sir John Williams 2. Thomas Bacon and James Bacon by the hands of Nicholas Bacon of London, Esq; £152-13-11, 1545

View digitized documents.

Ms 2445

37 Henry VIII, February 18; 1. Sir Anthony Denny, gentylman of the King's Privye Chamber 2. Robert Bumpstede of Redsham, Suff, Gent; Greate Redsham, Suff (X) lately of the surrendered College of Metyngham; £6-13-4; Indented bargain and sale and appointment of John Evered & William Payne, Gent, attorneys to deliver seisin (English), 1545 or 1546(Seals: 1*1)

Ms 2446

38 Henry VIII, September 12; 1. Henry Chyttyng of Wortham, Suff, Gent 2. John Futter of Stanton, Suff, yoman; 1/6th part of the Manor of Bryssyngham and the advowson of the church of Bryssyngham, Norff (Bryssyngham, Farsfeld, Raydon & Lopham); £120; Indented bargain and sale (English), 1546(Seals: 1*1)

Ms 2447

38 Henry VIII, September 12; 1. Sir Thomas Wyat of Alyngton, Kent 2. John Flutter of Stanton, Suff, yoman; Manor of Bryssyngham, and advowson of church of Bryssyngham (Bryssyngham, Farsfeld, Raydon, Lopham); £100; Indented bargain and sale (English), 1546(Seals: 1*1)

Ms 2448

38 Henry VIII, November 6; 1. Sir Thomas Wyat de Alington, Kent 2. John Futter de Stanton, Suff, yoman; Manor of Brysinghame, advowson of Church of Bryssingham, Norff (Brysingham, Farsefeilde, Raydon, Lopham); Feoffment with appointment of John Parker attorney to deliver seisin, 1546(Seals: 1*1)

Ms 2449

38 Henry VIII, December 6; 1. Syr Anthony Denny, Lord of the Manor of Metyngham Castell, Suff 2. Edmond Whyght of Southcove, Suff, yoman; Northales called Aleynz; £26; Indented Bargain and Sale (English), 1546(Seals: 1*1)

Ms 2450

38 Henry VIII, December 20; 1. Margaret Pudsay de Barforthe, Ebor 2. John Foyter de Stanton, Soffolc, yoman; Manor de Brysyngham, Norfolc and advowson of church of Brysyngham; Sum of money; Gift with appointment of Richard Sterne & John Parker attorneys to deliver seisin, 1546(Seals: 1*1)

Ms 2451

38 Henry VIII, December 24; 1. Nycholas Bacon of London, Esq, and William Breton of London, Gent 2. Humfrey Pakyngton, Cytezen and Mercer of London; Mesuage and tenamente in the parrishe of Seynt Mychell at Bassynghawe, London, late belonging to the late monastary of Hallywell, Midd; 100 marks; Indented bargain and sale (English), 1546(Seals: 1*1)

View digitized documents.

Ms 2452

38 Henry VIII, January 20; 1. Nicholas Bacon, Esq, William Breton and Henry Ashefeild, Gentlemen 2. Richard Hodge, Citizen and Baker of London; 3 Messuages & warehouses in St. Peters in Cornehill, London (X); Sum of money & £20 an. rent; Indented Feoffment, 1546 or 1547(Seals: 1*1)

View digitized documents.

Ms 2453

1 Edward VI, March 6; 1. Henry Chittynge, Gent 2. John Futter de Stanton, Suff, yoman; Manor of Brusyngham and advowson of church of Brusyngham, Norff (Brusyngham, Farsefeld, Raydon, Lopham); Gift, 1546 or 1547(Seals: 1*1)

View digitized documents.

Ms 2454

1 Edward VI, May 1; 1. Ambrose Jermyn gentylman 2. Nicholas Bacon esquyer; Wynde Myll called Watlesfeild Myll in Watlesfyld, Suff: Redeway, Hyndercley, Suff; Bill of Exchange of Bacon's mill for a 200 year lease of Redeway without rent (English), 1547(Seals: 1*1)

Ms 2455

1 Edward VI, May 6; 1. Ambrose Jermyn gentleman 2. Nicholas Bacon, Esquire; Redeway, Hyndercley, Suff; Quitclaim, 1547(Seals: 1*1)

Ms 2456

1 Edward VI, July 1; 1. Nycholas Bacon of London esquyer 2. Thomas Marrowe of Stebenheth, Mydd, esquyer; Indented Agreement to save harmless against John Horneolde of London, gentleman re: covenant of 24 June 1 Ed VI (English), 1547(Seals: 1*1)

Ms 2457

1 Edward VI, August 26; 1. John Futter 2. Ralph Fenne Clerk; Manor of Busyngham als Resyngham, Norff and advowson of church of Bresyngham (Brusyngham, Farsefeld, Raydon, Lopham); Indented feoffment to use of Futter & his heirs (Signed by Robert Futter), 1547(Seals: 1*1)

Ms 2458

1 Edward VI, September 4; 1. John Futter of Stanton, Suff yoman 2. Robert Futter son and heyre apparaunt to the same John and Mary wiffe of the same Robert; Manor of Brusyngham als Bresyngham with the advowson of the church in Brusyngham, Norff, (Raydon Farcefeld and Lopham, Bresyngham); £14 an. rent; 2 halves of Indented 41 year Lease of farm (English) [description applies to Ms 2458 and 2459], 1547(Seals: 1*1; 2*2)

Ms 2459

1 Edward VI, September 4; 1. John Futter of Stanton, Suff yoman 2. Robert Futter son and heyre apparaunt to the same John and Mary wiffe of the same Robert; Manor of Brusyngham als Bresyngham with the advowson of the church in Brusyngham, Norff, (Raydon Farcefeld and Lopham, Bresyngham); £14 an. rent; 2 halves of Indented 41 year Lease of farm (English) [description applies to Ms 2458 and 2459], 1547(Seals: 1*1; 2*2)

Ms 2460

2 Edward VI, June 5; 1. Edward VI 2. Thomas Bacon de London Salter and James Bacon de London, Fishmonger, brother of Thomas; Manors of Hyndercley, Wortham & Burgate, Suff (X) and advowsons of rectories of churches of Hyndercley and Dykylborowgh, Norff; £13-9-1; Royal letters patent of licence for Thomas & James to alienate the manors to Nicholas Bacon de London, Esquire, their brother (1/4 of Great Seal; Signature of Robert Southwell), 1548

Ms 2461

2 Edward VI, July 1; 1. Thomas Bacon de London Salter and James Bacon de London Fishmonger brother of Thomas 2. Nicholas Bacon of London Esquire their brother; Manors of Hyndercley, Wortham, and Burgate, Suff (X) & advowsons of rectories of churches of Hyndercley and Dykylborowghe, Norff; Sums of money; Gift, 1548(Seals: 2*2)

Ms 2462

2 Edward VI, 24 November; 1. Robert Rokewode of Stnafeld, Suff, Esq, thelder 2. Nycholas Rokewode of Lyncolnes Inne, Midd, Gent; Burfold close, Burgate; £4-13-4; Indented 20 year Lease (English), 1548(Seals: 1*1)

Ms 2463

3 Edward VI, February 22; 1. Nicholas Bacon, Esquire and William Breton gentleman 2. Richard Hodge alias Richard Herde Citizen and Baker of London; 3 Tenaments in St. Peters Cornehill, London (X); Sum of money; Indented feoffment with appointment of Richard Vaughan, gent, and William Barbour citizen & Baker attorneys to deliver seisin, 1548/9(Seals: 1*1)

View digitized documents.

Ms 2464

3 Edward VI, May 18; 1. Nicholas Bacon Esquire and William Breton gentleman 2. Robert Jons Citizen and Poulterer of London; 2 Messuages in St. Peters Cornehill, London (X); Sum of money; Indented feoffment & appointment of Richard Vaughan, Gent & John Burgayn, Citizen & clothworker attorneys to deliver seisin, 1549(Seals: 1*1)

View digitized documents.

Ms 2465

4 Edward VI, April 7; 1. William Purdy, Thatcher 2. William Bounde; Tenement in Bottisdale within the parish of Redgrave; £26-10s by hands of Nicholas Bacon & James Snell; Bargain and sale (English), 1550(Seals: f*1)

Ms 2466

4 Edward VI, April 21; 1. Nicholas Bacon of Redgrave, Esq 2. William Page of Hesset, Gent; Abbotts Close within the parish of Redgrave; Agreement to save harmless against John Morrys of Neyther Rykinghall and Syr Rychard Riche, Lord Chaunceller of Inglond and all others (Endorsed: My Cosyn Pages byll touching Abbotts close; English, Paper, watermark), 1550(Seals: 1*1)

Ms 2467

4 Edward VI, June 20; 1. Syr Thomas Cornewalles of Brome, Suff 2. John Estawe of Byllyngforth, Norff, Tanner; Byllingforth formerly held of manor of Lynke Haulle als Lynge Halle in Brome, Suff; £50; Indented bargain and sale (English), 1550(Seals: 1*1)

Ms 2468

4 Edward VI, August 6; 1. Thomas Cornwalleys son and heir of Sir John Cornwalleys de Brome 2. John Estawe de Byllyngford; Byllyngford (X); £50; Gift, 1550(Seals: 1*1)

Ms 2469

5 Edward VI, December 23; 1. Henry Cowpur 2. Nicholas Bacon, Esq; Hareswoonge, Brissingham, Norff; £19; Quitclaim, 1551(Seals: 1*1)

Ms 2470

5 Edward VI, March 20; 1. Thomas Rous of Henham, Suff, Esq 2. Lady Jone Dennye of Chesten, Herteforde, Wedowe; Manor of Bardolfes, Suff (X); £3 an. rent; Indented 30 year Lease, 1551(Seals: 1*1)

Ms 2471

5 Edward VI, May 12; 1. Sir Richard Southwell and Thomas Watts de Masale, Norff, yoman 2. Robert Futter de Brysingham, Norff, Gent; Manor of Brysingham, Norff and advowson of church of Brysingham (Brysingham, Farsfeld, Shelfanger, Roydon, Lopham, Disse); Feoffment with appointment of Richard Hobbard, Jr., and John Kene attorneys to deliver seisin, 1551(Seals: 2*2)

Ms 2472

5 Edward VI, May 12; 1. Sir Richard Southwell and Thomas Watts de Matsale, Norff, yoman 2. Robert Futter, Gent; Manor of Brysingham, Norff and Advowson of church of Brisingham; Quitclaim, 1551(Seals: 2*2)

Ms 2473

6 Edward VI, April 17; 1. Thomas de Weylaund 2. James son of Gilbert de Ilketeleshale and Alice Thomas's daughter; Manor of Ilketeleshale and advowson of church of Ilketeleshale; £100 an. rent; Copy of 9 year Lease, part of jointure, 1552

Ms 2474

6 Edward VI, May 12; 1. Edward VI 2. Nicholas Bacon, Esq, Attorney of the Kings Courte of Wards & Lyveries; Brampton and Shadingfelde, Suff; £25 an. rent; Indented Lease during "the mynorite of William Reade his highness warde and lately descended in reversion by the deathe of William Reade grandfather to the said warde" (English; Seal of Court of Wards & Lyveries attached, Edges chipped), 1552(Seals: )

Ms 2475

7 Edward VI, July 4; 1. John Grene de Civitate Wesminster Gent, and Ralph Hall de London Scryvener 2. Nicholas Bacon de Redgrave, Suff, Esq, Francis Boldero, and Augustine Curteys; Gyslyngham, Suff (X); Sum of money; Indented bargain and sale of lands and total of £3-4s an. rents with appointment of John Lynne & Robert Howlett, yomen, attorneys to deliver seisin, 1553(Seals: 2*2)

Ms 2476

1 Mary, January 17; 1. Nicholas Bacon, Esq. 2. Thomas Garlond of Gyslingham, Suff, yeoman; 49 1/2 acres in Gyslingham late belonginge to St. Jones at Jerusalem; £142 and 4s 1 1/2d an. rent; Indented bargain and sale (English), 1553 or 1554(Seals: 1*1)

Ms 2477

1 Mary, January 19; 1. Nicholas Bacon, Esq, Francis Bodero and Augustine Curteys 2. Thomas Garlond de Gyslingham, Suff, yeoman; Gyslingham, Suff; £42 and 4s an. rent; Feoffment and grant of rents with appointment of John & Thomas Garlond attorneys to deliver seisin, 1553 or 1554(Seals: 1*1)

Ms 2478

1 Mary, March 14; 1. Sir Edward Waldgrave one of her highnes most honorable Councell 2. Sir John Leigh of London; Honor of Clare and Manors and villages of Clare, Hundon and Sudbury, Suff and of the Manors and villages and Borowes of Thaxsted, Michberdfelde and Assheton, Essex and the offices of the Baylywike of the manors of Woodhall in Sudbury, Suff; Indented agreement to procure the Queen's grant of a joint stewardship Sir John to have all profits and pay Sir Edward £20 annually, 1553 or 1554(Seals: 1*1)

Ms 2479

Philipp and Mary (year removed); 1. Philip and Mary 2. William Cooke, Valect Trayer Cellarer; Wyverston; £26 an. rent; Upper half of Royal letters patent of 21 year Lease, 1554-1558

Ms 2480

1&2 Philip and Mary, October 7; 1. Richard Stafforthe 2. Richard Buxton and Margaret his wife and Grace Cobbe; Gyslyngham (X); £40; Fine, 1554

Ms 2481

1&2 Philip and Mary, November 26; Copy of document 36 Henry VIII, February 10; 1. Henry VIII 2. Nicholas Cutler, Esq; £6-13-4 an. rent; Royal letters patent of Grant of office of General Woodward of Court of Augmentations in Suffolk & Norfolk for life (Paper, watermark), 1554 (1544 or 1545)

Ms 2482

1&2 Philip and Mary, March 27; 1. John Smyth of Bolmere, Norff, Sherman 2. John Lyne the younger of Bodesdall, Suff; Bodesdall; 56s 8d & 50s plus 26s 8d an. rent during life of Smyth; Indented bargain and sale (English; Paper), 1555(Seals: 1*1)

Ms 2483

1&2 Philip and Mary, April 29; 1. Robert Tomlynson, 2. Nicholas Bacon, Esq, and Anna his wife; Manor of Dalbye and Dalberlees alias Dalbury and Dalburye Lees, advowson of church of Dalburye (X); 310 marks; Fine, 1555

Ms 2484

1&2 Philip and Mary, June 14; 1. Robert Futter, Gent 2. John Hawys de Watleffeild, Suff, yoman; Bresyngham, Norff (X); 2s 11d an. rent; Indented feoffment, 1555(Seals: 1*1)

Ms 2485

3&4 Philip and Mary, March 8; 1. Nicholas Bacon of Redgrave, Esq 2. Margery Willison and John Betts her son; Redgrave (X); Indented Articles of Agreement re: exchange of pieces of land (with paper copy, 2 seals, watermark; English) [description applies to Ms 2485 and 2486], 1556 or 1557(Seals: 1*1)

Ms 2486

3&4 Philip and Mary, March 8; 1. Nicholas Bacon of Redgrave, Esq 2. Margery Willison and John Betts her son; Redgrave (X); Indented Articles of Agreement re: exchange of pieces of land (with paper copy, 2 seals, watermark; English) [description applies to Ms 2485 and 2486], 1556 or 1557(Seals: 1*1)

Ms 2487

3&4 Philip and Mary, August 20; 1. Edmond Glede of Neather Rykinghall, Suff, carpenter and Thomas Glede sone of the said Edmond 2. Nicholas Bacon of Redgrave, Suff, Esq; Rykinghall (X); 20s; Gift, 1556(Seals: 1&f*2)

Ms 2488

3&4 Philip and Mary, October 10; 1. Nycholas Bacon of Redgrave, Suff, Esq 2. Rychard Nycholls of Tylney, Norff, Gent; Tylney; £100; Indented Bargain and Sale (English), 1556(Seals: 1*1)

Ms 2489

3&4 Philip and Mary, January 28; 1. Anthony Yaxley of Melles, Suff, Esq, and Richard Yaxley of Over Rikkinghale, sonne and heyer apparaunte of Anthony 2. John Sowthwell of Bargham, Esquier; Manor of Gosbacke called Childe and Allesbornes (Gosbacke, Bokkinge, Ashe, Hemyston, Helmyngham, Pettawghe and Crowesfelde, Suff); Bargain and sale and exchange for Manor of Fitz Jones (Over Rikkinghalle, Nether Rikkynghalle, Bowphesdal, Wurtham and Burgate, Suff, Manor of Burnevylles otherwise called Blowefeld Hundred of Colnes, Suff) (English), 1556 or 1557(Seals: 1*1)

Ms 2490

3&4 Philip and Mary, January 28; John Sowthwell of Bargham, Suff, Esq 2. Anthony Yaxly of Mellis, Esq, and Richard Yaxly of Over Rickinghale sonne and heire apparaunte to the said Anthony; Over Rikinghale, Nether Rikinghale, Bowphesdale, Wurtham, and Burgate, Suff for Manor of Childs and Allsbornes (Gosbacke, Bockinge, Ashe, Hempston, Helmingham, Pettawghe & Crowfeld, Suff); Indented Bargain and Sale | With: 3&4 Philip and Mary, January 29; 1. John Sowthwell, Sen., de Bargham, Suff, Esq 2. Anthony Yaxleye de Melles, Esq, and Richard Yaxleye de Over Rykkynghalle son and heir apparent of Anthony; Manor of Fitz Jones (Over Rykkynghalle, Nether Rykkynghalle, Bowephesdale, Wurthem and Burgate); Gift with appointment of Thomas Calthorpe, Gent, William Spurdane & John Heathel attorneys to deliver seisin | With: 1 Elizabeth, March 1; 1. John Sowthwell de Bargham, Esq 2. Richard Yaxley, Gent; Manor of Fitz Jones (Over Rykinghall, Nether Rikynghall, Bowtisdale, Wortham and Bourgate); Bargain and Sale | 2&3 Philip and Mary, January 7; 1. John Sowthwell de Barnham al Bartham, Suff, Esq 2. William Feldgate and William Hunt; Manor of Fitz Johnes al Fee Johns (Over Rakkinghalle, Nether Rikkinghale, Bowsdale, Wurtham, and Burgate); Appointment of attorney to obtain seisin from William Page de Hedgesset al Hasset, 1555-1559 circa(Seals: 1*1 | 1*1 | 1*1 | 1*1)

Ms 2491

3&4 Philip and Mary, May 19; 1. John Renoldes, Gent 2. Nicholas Bacon, Esq; Manor and sheapes course of Eccles, Norff; Agreement to save harmless against the King & Queen for rents (English: Paper), 1557(Seals: 1*1)

Ms 2492

3&4 Philip and Mary, July 4; 1. John Crisp of Redgrave, Suff, yeoman 2. Nicholas Bacon, Esq; Churchefeld, Redgrave (X); 27s 8d & abatement of 4d on other 7s an. rent; Bargain and Sale (English; Paper, watermark), 1557(Seals: 1*1)

Ms 2493

5&6 Phillip and Mary, October 6; 1. John Corbold of Redgrave, Suff, yoman 2. Nicholas Bacon, Esq; Redgrave (X); Sum of money (left blank); Indented Bargain and Sale (English), 1558(Seals: 1*1)

Ms 2494

5&6 Philip and Mary, October 7; 1. John Corbolde de Redgrave, Suff, yoman 2. Nicholas Bacon, Esq; Nether Maland, Redgrave (X); Gift, 1558(Seals: 1*1)

Ms 2495

Undated; 1. Sir Nicholas Bacon2. Mr. Coke; Wyverston Parke; Rough notes of articles of agreement (English; Paper, watermark), 1558 circa

Ms 2496

1 Elizabeth, May 1; 1. Bartholomew Kempe, Gent 2. Sir Nicholas Bacon, Lord Keeper; Manor of Melles, Suff (Stowe, Langtofte, Hunston, Walsham, Ashefelde, Barneham, Livermere parva, Culford, Fakenham magna, Fakenham parva, Troston, Ixworthe, Thorpe, Westowe, Wordwell, Russheworthe, Wateffelde, Rikinhall, Hyndercley, Weston, Barmgham, Cunston, Knatterhall, Hepworthe, Hopton, Bardewell, Stanton, Honington, Sapron and Badwell, hundred de Blakeborne, Suff) formerly of hospital of St. John of Jerusalem in England and Monastery of Buty St. Edmunds with a Water mill called Hornemill and land in Glanfeiled in Creatinge als Weste Creatinge and in Combes, Suff, formerly of Priory of Flixton, dissolved; Quitclaim, 1559(Seals: 1*1)

Ms 2497

1 Elizabeth, June 20; 1. Elizabeth 2. Sir Nicholas Bacon Lord Keeper; Manors of Erburie, Asshen, Hunden, Stoke and Chilton, Suff and Essex; Royal letters patent of Grant of office of Bailiff (Signature of John Burerey, auditor), 1559(Seals: *1)

Ms 2498

1 Elizabeth, September 12; 1. Sir Nicholas Bacon Lord Keeper 2. John Betts of Redgrave, Suff, husbandman; Redgrave (X); Indented articles of agreement about 77 year lease, 1559(Seals: 1*1)

Ms 2499

1 Elizabeth, October 2; 1. Sir Nicholas Bacon, Lord Keeper 2. Thomas Duke of Norfolk, Earle Marshall, Sir Willyam Cicyll, cheife Secretarye to oure said soveraigne Ladye and brother in lawe to the said Sir Nicholas Bacon, Sir Roberte Catlyn, Chiefe Justice of Pleas before her highness, Sir William Cordell, Master of the Rolles, Sir James Dyer, Chiefe Justice of the Common Bench, Sir Edwarde Sauders, Chiefe Baron of the Exchequire, Sir Anthony Cooke, fatter in lawe to the said Sir Nicholas Bacon, Thomas Sackforde, Esq, one of the maisters of the Requestes, Gilbert Gerrard, Esq, the Quenes maiesties Attorney generall and Roberte Nowell, Esq; Manors of Redgrave, Wortham, Rikynghall als Westhall, Hyndercley als Hyldercley, Wyverston, and Walsham, Gyslyngham, Weston, Wattisfilde, Westhorpe, Late of Priory of Ixworthe, Suff, Advowsons of churches of Redgrave, Wortham, Rykinghall als Westhall, Hindercle als Hyldercley, and Wyverston, Walsham; Agreement to make a recovery in order to make an entail on Nicholas Bacon, son of the Lord Keeper (Signatures of all parties) (English), 1559(Seals: 11*11)

Ms 2500

2 Elizabeth, November 28; 1. Thomas Duke of Norffolk, Sir William Cycell, Sir Robert Catlyn, Sir William Cordell, Sir James Dyer, Sir Edward Saunders, Sir Anthony Coke, Thomas Sackford, Esq, Gilbert Gerrard, Esq, and Robert Nowell, Esq; Thomas Hanchet, Attorney 2. Sir Nicholas Bacon, Lord Keeper; Manors of Redgrave, Wortham, Rikinghall alias Westhall, Hyndercley alias Hyldercley, Wyverston and Walsham, Gyslyngham, Weston, Wattysfyld, Westhorpp advowsons of churches of Redgrave, Wortham Rikinghall alias Westhall, Hyndercley alias Hyldercley and Wyverston; Recovery before Sir James Dyer, Chief Justice of Common Bench (Right quarter of Seal missing), 1559)

Ms 2501

2 Elizabeth, September 1; 1. Robert Morys de Rikinghall inferior, Suff, yeoman 2. Sir Nicholas Bacon, Lord Keeper and James Vale; Stanboroughe Hyll in Hinderceie (X); Sum of money; Gift with appointment of Francis Boldero attorney to deliver seisin, 1560(Seals: 1*1)

Ms 2502

2 Elizabeth, September 28; 1. Henry Symod de Bressingham, Norff, son and heir of Roger Symond 2. Robert Futter de Bresingham, Gent; Bresingham (X); Sum of money; Gift, 1560(Seals: 1*1)

Ms 2503

Undated; 1. Sir Edward Walgrave; 2. SirNicholasBacon; Stewardship of Honor of Clare; Copy in Lord Keeper's hand of articles of agreement (English; Paper), 1561 circa(Seals: 1*1)

Ms 2504

3 Elizabeth, December 26; 1. Thomas Andrewes and Edmund Wiseman, gentleman 2. Margaret Yaxley de Mellys, Suff; Rectory and church of Bykerton, York recently of dissolved Priory of Sinnyngthwayte; Indented reversion to William Yaxley her son to Bernard Bykurdyke attorney to deliver seisin, 1560(Seals: 2*2)

Ms 2505

3 Elizabeth, March 31; 1. Henry Denny of Dallance, Essex, Esq. 2. John Gybson of the parishe of Seint Lawrence in Ilketsale, Suff, yoman; Mesuage in parishes of Seint Lawrence and Seint John of Ilketsale; £3 an. rent; Indented 21 year Lease of farm (English), 1561(Seals: 1*1)

Ms 2506

3 Elizabeth, March 31; 1. Henry Denny of Dallance, Essex, Esq 2. Thomas Glede of Bongey, Suff, husbandman; Close in parisshe of Bongey; £1 an. rent; Indented 21 year Lease of farm (English), 1561(Seals: *1)

Ms 2507

3 Elizabeth, April 10; 1. Robart Rookwood of Shymplyn, Suff, Esq. and Briget his wife 2. William Kirke of Wortham, Suff, yeoman; Close in Burgate, Suff (X); £2 an. rent; Indented 21 year Lease of farm (English), 1561(Seals: *1)

Ms 2508

3 Elizabeth, May 22; 1. Henry Parker of Fulham, Midd, Gent 2. Sir Nicholas Bacon Lord Keper; Manor & ferme of Parkers otherwise called Chendothes in Kings Langley, Hertf; Articles of agreement concerning paying earnest money upon £500 price of manor (English; Paper, watermark, Note "The bargeyne of Parkers" in Lord Keeper's hand on dorse), 1561)

Ms 2509

3 Elizabeth, June 2; 1. William Ellys 2. Robert Markys; Mesuage in Gyslyngham, Ryekynghale, Fenyngham and Melles (X); £40; Fine, 1561)

Ms 2510

3 Elizabeth, June 14; 1. Sir Nicholas Bacon, Lord Keaper 2. William Lukyn of Burwell, Camb, yoman and Margarett his wife; Scite and Cappitall messuage of the Manor of Burwell called Dullingham, Camb; £7-13-4 an. rent; Indented gift for remainder of Sir Nicholass term of title (English), 1561(Seals: 1*1)

Ms 2511

4 Elizabeth, November 21; 1. Sir Nicholas Bacon Lord Keeper, Francis Count Bedford, Sir William Cecyll, Sir Robert Catlyn, Sir Thomas Cornwallys, Osbert Moundford, Esq, Francis Boldero, Attorney 2. Thomas Butts, Esq, and Brigitt his wife, a daughter and heir of Henry Sewers, Esq; 1/4th Part Manors of Foxherd and Brokeshall (X); Recovery, 1561)

Ms 2512

4 Elizabeth, November 28; 1. Sir Nicholas Bacon Lord Keeper, Francis Count Bedford, Sir William Cecyll, Sir Robert Catlyn, Sir Thomas Cornwallys, Osbert Moundford, Esq, Francis Bolderowe, Attorney 2. Sir William Butts and Jano his wife a daughter and heir of Henry Bewers, Esq; 1/4th Part of Manors of Foxherd and Brokehall (X); Recovery (lower 2/3 of seal remains), 1561)

Ms 2513

4 Elizabeth, November 28; 1. Sir Nicholas Bacon Lord Keeper, Francis Count Bedford, Sir William Cecyll, Sir Robert Catlyn, Sir Thomas Cornwallys, and Osbert Moundford, Esq, Francis Boldero, Attorney 2. Anna Butts widow a daughter and heir of Henry Bewers, Esq; 1/4th part of Manors of Foxherd and Brokehall; Recovery, 1561)

Ms 2514

4 Elizabeth, December 9; 1. Henry Denny of Dallance, Essex, Esq 2. Richard Fasset of Seint Andrew Ilketsale, Suff, yeoman; Close in Ilketshale (X); 13s 4d an. rent; Indented 21 year Lease of farm (English), 1561(Seals: *1)

Ms 2515

4 Elizabeth, August 6, 1562; 1. Richard Harward of Westminster, Midd, yeoman 2. William Trayles of Palgrave, Suff, yeoman; Burgate and Redgrave, Suff; £3 an. rent; Indented re-grant of lease from 81 to 99 years (English),(Seals: 1*1)

Ms 2516

4 Elizabeth, August 16; 1. Francis Boldero Gentleman, servant of Sir Nicholas Bacon, Lorde Keper 2. William Cowper late of Walsham, Suff; Manor of Walsham (Highehall Close and other lands); 43s 4d an. rent; Indented 20 year lease of ferme (English), 1562(Seals: 1*1)

Ms 2517

4 Elizabeth, August 15; 1. Richard Harward of Westmynster Midd, yoman 2. William Trayles of Palgrave, Suff, yoman; Burgate and Redgrave, Suff (X); £10 & £5 an. rent; Indented bargain and sale (English), 1562(Seals: 1*1)

Ms 2518

4 Elizabeth, November 3; 1. Elizabeth 2. Henry Denny, Esq, and Richard Spryngham, Citizen and Mercer of London; Mettingham College, Ilkettsall, Bunguye and Shepemeadowe, Suff; Royl License to alienate (Deed badly injured by water; Great Seal whole, but detail effaced), 1562

Ms 2519

5 Elizabeth, November 24; 1. William Trayles of Palegrave, Suff, yeoman 2. Sir Nicholas Bacon Lorde Keaper; Burgate, Redgrave and Botisdale, Suff; £40 and assumption of £5 annuity payment to Richard Harward; Indented Bargain and sale (English), 1562(Seals: 1*1)

Ms 2520

5 Elizabeth, May 17; 1. Henrye Dennye, of Cheston, Hertforde, Esq 2. Sir Nicholas Bacon, Lord Keeper; Manors of Bungaye Soke, Bungaye Pryory, and Bardolphes, Suff; 3 Surrenders, 1563)

Ms 2521

6 Elizabeth, March 29; 1. William Bacon de Thornage, Norff, yoman son and heir of Thomas Bacon deceased 2. Sir William Butts; Thornage (X); Gift, 1564(Seals: 1*1)

Ms 2522

6 Elizabeth, April 18; 1. Lewes Mordaunte of Turvey, Bedd, Esq, sonne and heire apparant of the Rt. Hon. John Lorde Mordaunte and son and heire of Dame Ele late wief of the same Lorde Mortaunte daughter and heir of Sir Richarde Lewes decessed 2. Thomas Andrews and Bartholomewe Kempe gentlemen; Manors of Bylaugh and Wasynnes, Norff (Bilaugh, Byllingforde, Bawdeswell, Foxeley, Sparham, Byntrey and Hyngham, Norff; 400 marks; Indented bargain and sale (English), 1564(Seals: 2*2)

Ms 2523

6 Elizabeth, June 13; 1. Sir Nicholas Bacon, Lord Keaper, Barthalmewe Kempe and Edmond Wyseman, gentlemen 2. Sir William Powlett and Dame Agnes his wife; Manor of Tarraunt alias Tarranunt Hinton, Dorsett with advowson plus £60; Indented bargain and sale by way of exchange for Moiete of Manor and advowson of Burgate, Suff (Burgate, Redgrave, Thurston, Yaxley, Stoke, Gislingham, Palgrave, Mellis) (English), 1564(Seals: 5*5)

Ms 2524

6 Elizabeth, August 28; 1. Francis Bolderhoo and George Noone, Gentlemen 2. John Balkye parson of Beckells, Suff, & Thomas Colbye Esq, Robert Bacon, Gent, Robert Clement, Everard Base, John Silke, John Canne, Symon Thurston and John Dennye eighte of the inhabitaunts of the sayde Towne of Beckells (trustees of Robert Mannynge late of Ilkettsall); Ilketsall, Ryngeffeilde and Barsham Wells, hundred of Wangforde, Suff; £500; Indented bargain and sale (English), 1564(Seals: 7&f*9)

Ms 2525

6 Elizabeth, October 23; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir William Poulett and Anes his wife; Half of Manor of Burgate (Burgate, Mellys, Redgrave, Thruston, Yaxley, Stoke, Gyslingham and Palgrave, advowson of church of Burgate); £40; Exemplification of a Fine (Seal of the Court attached), 1564

Ms 2526

6 Elizabeth, November 8; 1. Roberte Rookewode thonger of Haustedde, Suff, Gent, sonne and heyre apparaunte of Robert Roookewood thelder of Lanham, Suff, and Dorathye his wyfe 2. Edwarde Kene of Thrandeston, Suff, Gent; Burgate and Melles, Suff (X); 20s an. rent; Indented 21 year lease of farm (English), 1564(Seals: *2)

Ms 2527

7 Elizabeth, November 28; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir William Poulett and Agnes his wife; Moietie of Manor of Burgate (Burgate, Mellys, Redgrave, Thurston, Yaxley, Stoke, Gyslingham and Palgrave with advowson of church of Burgate; Recovery (Seal of Court attached), 1564

Ms 2528

7 Elizabeth, January 20; 1. Sir Nicholas Bacon Lord Keeper and Anna his wife, Nicholas Bacon, Esq, son and heir apparant of the Lord Keeper, James Bacon Citizen of London, Augustine Curties and Bartholomew Kempe, Gentlemen 2. Robert Nowell, Esq, Attorney General of Queen's court of Wards and Livereys, William Lovelace and Edward Cooke esquires; Manor of Marks, Essex (Hornechurche, Dagnam, Rumforde and Havering at Bower); Indented Confirmation with appointment of Thomas Andrewes Esq and Henry Whytney, gent attorneys to deliver seisin, 1564 or 1565(Seals: 9*9)

Ms 2529

7 Elizabeth, February 10; 1. Sir Nicholas Bacon, Lord Keeper, Thomas Androwes, Francis Bolderho and Edmund Wyseman Esquires 2. Thomas Duke of Norfolk, Earl Marshal, Sir Nicholas Lestraunge, Sir Richard Fulmerston and John Blenerhasset, Esq; Manor of Brissingham alias Bressingham alias Brassingham, Norff and advowson of church of Bressingham (Bressingham, Lopham and Roydon); Indented Confirmation with appointment of Edward Lecocke and John Rous gentlemen attorneys to deliver seisin, 1564 or 1565(Seals: 4*4)

Ms 2530

7 Elizabeth, February 14; 1. Sir Nicholas Bacon Lord Keeper, Anna his wife, and Nicholas Bacon son and hier apparent of Sir Nicholas 2. Robert Nowell, Esq, Attorney General Court of Ward and Liveries, William Lovelace and Edward Cooke Esquires; Manor of Markes and Redlyon (Rumford, Dagnam, Hornechurche and Haveringe at Bowre) (X); Indented Quitclaim (Endorsed: Release of Errors), 1564 or 1565(Seals: 3*3)

Ms 2531

7 Elizabeth, April 4; 1. Thomas Foster of Ilketsale St Lawrence, Suff, yoman 2. John Foster sonne of Thomas; Parish of St. Lawrence, Ilketsale (X); £4 and £6 an. rent plus payment of £16-2-4, several services, and original rents; Indented Assignment of remainder of 21 year lease formerly leased from Henry Dennys of Dalans, Essex, Esq (English), 1656(Seals: 1*2)

Ms 2532

7 Elizabeth, April 8; 1. Sir Nicholas Bacon, Lord Keeper 2. John Skott of Burgate, Suff, yeoman and Elizabeth his wife, and Richarde Botye of Burgate, Suff, yeoman and Elizabeth his wife; Burgate and Redgrave Suff (X); 22 1/2d an. rent; Indented bargain and sale by way of exchange for other land in Redgrave, 1565(Seals: 4*4)

Ms 2533

7 Elizabeth, May 9; 1. Sir Nicholas Bacon. Lord Keeper 2. Sir Henry Cheyney; Moietie of Manor of Burgate (Burgate, Melles, Redgrave, Thruston, Yaxlee, Stoke, Gyslingham and Advowson of church of Burgate); £340; Fine (2/3 Court's seal attached), 1565(Seals: )

Ms 2534

1565, June 29; 1. William Bacon of Thornage, Norff, yoman 2. Sir William Butts; "all that my messuage & tenement now decayed in Thornage"; £6-6-8; Bargain and sale (English; Paper, watermark), 1565(Seals: 1*1)

Ms 2535

7 Elizabeth, October 3; 1. Sir Nicholas Bacon, Lord Keeper 2. William Pope of Myldenhall, Suff, Gent; Wouges Henge, Mildenhall, Suff (X); Sum of money and 1 peppercorn an. rent and £4-1-2 an. rent; Indented 17 year lease of land from the Queen for 21 years at £13-6-8 fine, 1565(Seals: 1*1)

Ms 2536

8 Elizabeth, November 21; 1. Robert Nowell and William Lovelace, Esquires 2. Sir Nicholas Bacon, Lord Keeper and Anne his wife; Manor of Marks Essex (Haveringe, Hornechurche and Dagnham, Essex); Indented Regrant of Court Leet, etc., 1565(Seals: 4*4)

Ms 2537

8 Elizabeth, May 20; 1. Sir Nicholas Bacon, Lorde Keper 2. Syr Robert Catlyn, Chief Justice, Sir James Dyar Chief Justice of the Comen plees, Robert Nowell, Esq, Attorney of the Court of Wardes and Liveries, William Lovelace of Greyis Inne, Mydd, and James Bacon Esquires; Manor of Burston, Hertf, late of the dissolved Monastery of St. Albons; Indented Covenant to make a Fine, 1566(Seals: 6*6)

Ms 2538

8 Elizabeth, May 20; 1. Elizabeth 2. Sir Nicholas Bacon Lord Keeper; Manors of Mettingham, Ilketsall and Sheapemeadowe, free fishing in waters of Bungaye, Sheapemeadowe, Barseham & Beccles, Advowson of church of Mettingham; Royal Licence of alienate to Sir Robert Catlyn, Chief Justice, Sir James Dyer, Chief Justice, Robert Nowell, Esq, Attorney of Court of Wards & Liveries, William Lovelace, John Blenerhassett & James Bacon Esq (Great Seal attached, detail worn), 1566

Ms 2539

8 Elizabeth, May 20; 1. Sir Nicholas Bacon, Lord Keeper 2. William Lovelace and James Bacon Esquires; Manors of Metingham, Ilketshall and Shepmeadowe, Suff (Metingham, Bungay, Ilketshall Saint Margaret, Ilketshall Saint Laurencii, Ilketshall Saint Johns, Ilketshall Saint Andrewe, South Elmeham, Shepemeadowe, Barsham, Beccles, and Ellowe); Grant of Court Leet, etc., 1566(Seals: 3*3)

Ms 2540

8 Elizabeth, May 21; 1. William Lovelace and James Bacon Esquires 2. Sir Nicholas Bacon, Lord Keeper; Manors of Metingham, Ilketshall and Shepmeadowe Suff (Metingham, Bungaye, Ilketshall, saint Margaret, Ilketshall Saint Laurencii, Ilketshall saint Johns, Ilketshall Saint Andrew, South Elmeham, Shepmeadowe, Barsham, Beccles and Ellowe); Regrant of Court Leet, etc. with successive reversions to Nicholas, Esq; Nathaniel; Edward; Anthonie and Francis Bacon, 1566(Seals: 3*3)

Ms 2541

8 Elizabeth, May 27; 1. Sir Nicholas Bacon, Lorde Keeper 2. Sir Robert Catlyn, Cheif Justice, Sir James Dyer Chief Justice of the Comon plees, Robert Nowell, Esq, Attorney of the Quenes Court of wardes and liveries, William Lovelace of Grys Inne, Midd, John Blanerhassett and James Bacon, esquiers; Manors of Moche Asshefyeld, or Asshefyld magna, Badwell, Walsham, Hunston, Emeswell, Langham and Ixwourth, Suff; moitie of manor of Burgate, advowson of church of Burgate; Hundreth of Blackborne, Suff; lands formerly of Abbey of Bury saint Edmonds, (Stowlangtoft, Barneham, Littell Lyvermere, Culfford, Fakenham, Littell Fakenham, great Fakenham, Troston, Yxworth, Thrope, Westowe, Wordwell, Russheworth, Wattesfyld, Rykynghale, Hundercley, Westone, Barningham, Cunston, Knattesahll, Hepworth, Hopton, Bardwell and Stanton, Ingham, Honnyngton, Suff); Indented covenant to make a Fine (English), 1566(Seals: 6*7)

Ms 2542

8 Elizabeth, July 7; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Robert Catlyn, Cheif Justice, Sir James Dyer, Chief Justice of Common Pleas, Robert Nowell, Esq, Attorney of Queens court of wards and liveries, William Lovelace, John Blenerhassett and James Bacon, Esquires; Manors of Mettingham, Ilketsall, and Shepemeadowe (Mettingyam, Bungaye, Ilketshall, St. Andrewe, Ilketsall Sainct Jones, Ilketsall St. Margarett, Ilketsall St. Laurence, South Elmeham, Shepemeadowe, Ryngeffelde, Barseham, Beccles, Ellowe, Redesham and Spertishale, Rectory of Mettingham), and fishing rights in waters of Bungaye Shepmeadowe, Barsham and Beccles, advowson of church of Mettingham, Suff; Indented Quitclaim (Endorsed: Release of Errors), 1566(Seals: 1*1)

Ms 2543

8 Elizabeth, July 7; 1. Sir Nicholas Bacon 2. Sir Robert Catlyn, Chief Justice Sir James Dyer, Chief Justice of Common Pleas, Robert Nowell, Esq, Attorney of Queens Court of Wards and Liveries, William Lovelace, John Blenerhassett and James Bacon, Esquires; Asshefyld magna and Burgate (Asshefyld magna, Asshefyld parva, Badwell, Ickesworth, Walsham, Elmyswell, Norton, Gunston, Wolpett, Langham, Burgate, Redgrave, Thranston, Yaxley, Stoke, Gislyngham, Palgrave, Wortham, Mells, Stowe, Langtost, Barneham, parva lyvermere, Culford, Fakenham magna, Fakenham parva, Toston, Ixworth, Thorpe, Weston, Wordewell, Russheworth, Wattesfyld, Ryckenghalle, Hindercle, Weston, Barningham, Cunston, Knatsall, Hepworth, Hopton, Bardwell, Stanton, Ingham, Hunnington and Saptston, advowson of church of Burgate, Suff); Indented Quitclaim (Endorsed: Release of Errors), 1566(Seals: 1*1)

Ms 2544

8 Elizabeth, October 2; 1. Sir Nichoas Bacon 2. Thomas Seckforde and Robert Nowell, esquires; Manors of Redgrave, Wortham, Rykinghall alias Westhall, Hyndercley alias Hildercley, Asshefilde alias Asshefilde magna, Burgate, Walsham, Wynston, hundred of Blackeborne, Suff (Redgrave, Wortham, Gislingham, over Rykinghall, nether Rykinghall, Hindercley, alias Hildercley, Weston, Wattisfilde, Winston, Westhorp, Walsham, Asshefilde, Badwell, Hunston, Emeswell, Langham, Ixworth, Walsham); Indented Grant of Court leet, etc. With 2 page paper draft with notes in Lord Keeper's hand, watermark) [Description applies to 2544 and 2545], 1566(Seals: 3*3)

Ms 2545

8 Elizabeth, October 2; 1. Sir Nichoas Bacon 2. Thomas Seckforde and Robert Nowell, esquires; Manors of Redgrave, Wortham, Rykinghall alias Westhall, Hyndercley alias Hildercley, Asshefilde alias Asshefilde magna, Burgate, Walsham, Wynston, hundred of Blackeborne, Suff (Redgrave, Wortham, Gislingham, over Rykinghall, nether Rykinghall, Hindercley, alias Hildercley, Weston, Wattisfilde, Winston, Westhorp, Walsham, Asshefilde, Badwell, Hunston, Emeswell, Langham, Ixworth, Walsham); Indented Grant of Court leet, etc. With 2 page paper draft with notes in Lord Keeper's hand, watermark) [Description applies to 2544 and 2545], 1566(Seals: 3*3)

Ms 2546

8 Elizabeth, October 3; 1. Thomas Sackeford and Robert Nowell, esquires 2. Sir Nicholas Bacon, Lord Keeper; Manors of Redgrave, Wortham, Rykinghall alias Westhall, Hyndercley alias Hyldercley, Asshefilde alias Asshefilde magna, Burgate, Walsham, Wynston, hundred of Blackborne, Suff (Redgrave, Wortham, Gislingham, Over Rykinghall, nether Rykinghall, Hyndercley alias Hyldercley, Weston, Westtisfilde, Wyverston, Westhorpe, Walsham, Asshefilde, Badwell, Hunston, Emeswell, Langham, Ixworth and Burgate); 8 page paper draft of Indenture of 2d Grant of Court Leet, etc., with successive reversion to Bacon's five sons (watermark), 1566

Ms 2547

8 Elizabeth, October 8; 1. Elizabeth with faithful councillors Thomas Duke of Norfolk, Sir William Cicyll, principal Secretary, Sir Robert Catlyn Chief Justice, Sir William Cordell, Master of Rolls of Chancery, Sir James Dyer Chief Justice of Common Bench, Sir Edward Saunders, Sir Anthony Cooke, Thomas Sackford, Esq, one of the masters of Requests, Gilbert Gerrarde, Esq, Attorny general, Robert Nowell, Esq 2. Sir Nicholas Bacon Lord Keeper; Manors of Redgrave, Wortham, Rykynghall alias Westhall, Hundercley alias Hyldercley, Wyverston, Walsham, (Redgrave, Wortham, Gyslyngham, Over Rykynghall, Nether Rykinghall, Hyndercley, alias Hyldercley, Weston, Wattysfielde, Wyverston, Westhorpp, Walsham, and advowson of churches of Redgrave, Wortham, Rykynghall alias Westhall, Hyndercley alias Hyldercley, Wyverston); Royal pardon for alienation (Great Seal attached by parchment strip, edges chipped, detail worn), 1566

Ms 2548

9 Elizabeth, January 4; 1. Elizabeth 2. Sir Nicholas Bacon, Lord Keeper; Bury St. Edmunds; Inspeximus or Exemplification of Royal Grant & Liberties and Franchises, 18 and 19 Edward IV (Bottom 1/3 Grant Seal attached by parchment strip, detail worn), 1566 or 1567

Ms 2549

9 Elizabeth, January 31; 1. William Gassinghton of Baronsthorpe, Norff, Gent 2. Nicholas Bacon of Redgrave, Suff, Esq; Mansyon house called the Whyte harte in Botisdale (Botisdale, Redgrave, Rykinghale the over and Rykinghale the nether, Hyndercleye, Burgate, Wortham and Gyslingham, Suff); £100; Indented bargain and sale (English), 1566 or 1567(Seals: f*1)

Ms 2550

9 Elizabeth, March 4; 1. Sir Nicholas Bacon, Lorde Keeper 2. John Blenerhaysett of Barsham by Beckells, Suff, Esq; Ryngeffeilde and Lyttle Redsham, Suff (X); Indented bargain and sale for 100 marks and in exchange for land in Shepemedowe, Suff, 1566 or 1567(Seals: 1*1)

Ms 2551

9 Elizabeth, April 16; 1. Nicholas Bacon, Esq 2. William Garsington, Gent, and Isabella Garsington widow; Botisdale (X); £80; Fine (Seal of Court attached, detail worn), 1567

Ms 2552

10 Elizabeth, July 6; 1. Sir Nicholas Bacon, Lord Keeper 2. Henry Cornewallis of the City of Norwich, Esq; Manor of Shyrlocke, Suff, (Ilketsall St Johns, Ilketsall St Margaretts, Ilketsall St Laurence, Bungey, Mettingham, and Shipmeadow); (£30 yearly value); £7; 4 page draft of bargain and sale, additions in Lord Keeper's hand (English; Paper, watermarks), 1568

Ms 2553

10 Elizabeth, August 1; 1. Katherine Bradstret de Thweyt, Suff, relative and heir of Robert Fletcher once of Wyverston, deceased, and John Bradstrete de Cretyng St. Mary, Suff, son of Katherine, husbandman 2. Thomas Garnham de Wyverston, husbondman; Wyverston; Quitclaim, 1568(Seals: 2f*2)

Ms 2554

11 Elizabeth, April 20; 1. John Robwoode Jr de Walsham, Suff, yeoman 2. Sir Nicholas Bacon, Lord Keeper, Nicholas Bacon, Esq, and George Nonne, Gent; Nether Haughe als Eastende Closse, Walsham; Sum of money; Gift, 1569(Seals: f*1)

Ms 2555

11 Elizabeth, May 2; 1. John Boldero and Francis Boldero gentlemen 2. Sir Nicholas Bacon, Lord Keeper; Personage of Stanforde, Norff; Agreement to save harmless for fearmes and other chardges due the Queen (English; Paper, watermark), 1569(Seals: 2*2)

Ms 2556

11 Elizabeth, May 12; 1. William Yaxley de Melles, Suff, Esq 2. Sir Nicholas Bacon, Lord Keeper and Nicholas Bacon, Esq, son and heir apparant of Sir Nicholas; Abbots Closse in Redgrave and Rikinghall superior and parcell of manor of Fitz Johns, Rikinghall; Feoffment with appointment of George Dedham and Robert Lanman attorneys to deliver seisin, 1569(Seals: *1)

Ms 2557

11 Elizabeth, June 10; 1. Sir Nicholas Bacon Lord Keeper and Nicholas Bacon, Esq 2. John Lynne and Margaret his wife; Redgrave, Botisdale, Ryckingale superior, Ryckingale inferior and Hyndercley (X); 200 marks; Fine (2/3 of Courts Seal attached), 1569)

Ms 2558

11 Elizabeth, August 31; 1. Sir Nicholas Bacon, Lord Keeper and Nicholas Bacon, Esq, son and heir apparant of Sir Nicholas 2. William Yaxlee de Mettlees, Suff; Redgrave and Rikengale superior (X); Grant of 5s an. rent, 1569(Seals: 2*2)

Ms 2559

11 Elizabeth, October 20; 1. William Yaxlee of Melles, Suff, Esq 2. Robert Stooks of over Rekengale, Suff, Gent; Manor of Facons hall (Over Rykengale, Nether Rykengale, Bowedesdale and Walsham, Suff); £24-6-8 an rent; Indented 21 year lease of fearme, 1569(Seals: *1)

Ms 2560

11 Elizabeth, October 20; 1. William Yaxlee, Esq of Melles 2. Robert Stooke of Over Rykengale, Gent; Manor of Faconshall (Over Rykengale, Nether Rykengale, Bowedesdale, Walsham); £24-6-8; Indented 21 year lease of ferme, 1569(Seals: *1)

Ms 2561

12 Elizabeth, August 10; 1. Nicholas Bacon of Redgrave, Suff, Esq, son and heyer apparant of the Ryght Honerable Syr Nycholas Bacon, Lord Keper and Robert Rookwood, Esq 2. Robert Goose of Harleston, Norff, Taylar; Myll Hyll, Burgate, Suff; 10s an. rent; 21 year Lease of farm (English; Paper), 1570

Ms 2562

12 Elizabeth, October 23; 1. Sir Nicholas Bacon, Lord Keeper 2. Robert Rokewood Esq; Moytie of Manor of Burgate; Remembrance of Copy of Indenture of £2000; Articles of agreement before Sir Thomas Cornwaleis, Sir Clement Heigham, Sir Ambros Jermyn and Robert Asshfield, Esq, Arbitrators, re: Bargain & Sale (English; Paper, watermark), 1570

Ms 2563

13 Elizabeth, January; 1. Robert Rookewood, Esq, sonne and heire of Robert Rookwood late of Lavenham, Suff, Esq, and Dorothie his wife 2. Sir Nicholas Bacon, Lord Keper and Barthemewe Kempe, Gent; 1/2 of Manor of Burgate, Suff and advowson of the church of Burgate (Burgate, Melles, Wortham, Redgrave, Parlgrave, Thrandeston, Yaxeley, Grett Thorneham, Little Thorneham, Stooke Asshe, Gislingham, Over Rikinghall and Nether Rikinghall); £1000; 9 page draft of Bargain and Sale (English; Paper, watermarks), 1570 or 1571

Ms 2564

13 Elizabeth, April 8; 1. Robert Rookewood Esq, sonne and heire of Robert Rookewood late of Lavenham, Suff, Esq, and Dorathie his wife 2. Sir Nycholas Bacon Lorde Keaper and Nicholas Bacon Esq, sonne and heire apparant of the said Sir Nicholas; Manor of Burgate, Suff, advowson of church of Burgate (Burgate, Mells, Wortham, Redgrave, Palgrave, Thrandeston, Yaxley, Greate Thorneham, Litle Thorneham, Stooke Ashe, Gislingham, Over Rickinghall and Nether Rickinghall; £1800; Indented bargain and sale; Indorsed: enrolled in Chancery (English) | Attached: 13 Elizabeth, April 8; 1. Robert Rookwood de Lawsell, Suff, Arm. son of Robert Rookwood formerly of Lavenham, deceased 2. Sir Nicholas Bacon Lord Keeper; £2000; Obligatory bond to save Sir Nicholas harmless from former encumbrances on the moiety of Burgate | Attached: 13 Elizabeth, 1 November; 1. Robert Rookewood, Esq, sonne & heyer of Robert Rookwood lat of Lavenham, Suff, Esq 2. Sir Nicholas Bacon, Lord Keeper; £500; Acquaintance of first payment for Moitie of Burgate | Attached: 13 Elizabeth, 1 November; Note of money told in payment of £500 to Robert Rookewoode at the Chappell of the Rolles in Chauncerye Lane, Mydd between the hour of one and three and a half in the afternoon from £566-17-3 in shillyngs and goulde brought by Bartholmew Kempe, Gent. servant to Sir Nicholas, 1571(Seals: 2*2 | 1*1 | 1*1)

Ms 2565

13 Elizabeth, April 14; 1. Sir Nicholas Bacon Lorde Keper and Nicholas Bacon Esquire sonne and heire apparaunt of the said Sir Nicholas 2. Frances Wyndham Esquire and Nathanaell Bacon Esquire; Manor of Burgate, Suff (Burgate, Melles, Wortham Redgrave, Palgrave, Thrandeston, Yaxley, Greate Thorneham, Little Thorneham, Stooke Ashe, Gislyngham Over Rickinghall and Nether Rickinghall, Advowson of the Church of Burgate) (X); 2 halves Indented Covenant to make a Recovery [description applies to Ms 2565 and 2566], 1571(Seals: 4*4)

Ms 2566

13 Elizabeth, April 14; 1. Sir Nicholas Bacon Lorde Keper and Nicholas Bacon Esquire sonne and heire apparaunt of the said Sir Nicholas 2. Frances Wyndham Esquire and Nathanaell Bacon Esquire; Manor of Burgate, Suff (Burgate, Melles, Wortham Redgrave, Palgrave, Thrandeston, Yaxley, Greate Thorneham, Little Thorneham, Stooke Ashe, Gislyngham Over Rickinghall and Nether Rickinghall, Advowson of the Church of Burgate) (X); 2 halves Indented Covenant to make a Recovery [description applies to Ms 2565 and 2566], 1571(Seals: 4*4)

Ms 2567

13 Elizabeth, May 19; 1. Henry Gooddere, Esq, sole administrator of the goodes and cattelles of Sir Raffe Rowlett his uncle decessed 2. Bartalmewe Kempe, Gent; Title to lease of one greate messuage and howse in Silverstreate, parish of St Glyves, London part of possessions of the deane and chappiter of the Cathedrall Churche in Westminster and the goods and cattelles there and the Canopies, fether bedds, etc, at Sir Ralph's howse in hallywell in St. Albones; £65-5-6; Bargain and sale (English), 1571(Seals: 1*1)

Ms 2568

13 Elizabeth, May 27; 1. Nicholas Bacon of Redgrave, Suff, Esq, Theldest son and heire apparant of Sir Nicholas Bacon, Lorde Keeper 2. Thomas Wilkinson of Botesdall, Maister of Arte; The Whight Horse, Botesdall (X); £100; Indented bargain and sale (English), 1571(Seals: 1*1)

Ms 2569

13 Elizabeth, May 28; 1. Francis Wyndam Esq, and Nathanael Bacon Esq 2. Sir Nicholas Bacon Lord Keeper and Nicholas Bacon Esq, son and heir apparent of the said Sir Nicholas; Manor de Burgate (Burgate, Wortham Melles, Redgrave, Palgrave, Thrandeston, Yaxley, Magna Thorneham, Parva Thornham, Stooke Alias Stooke Asshe, Gislingham, Over Rickynghall, and Nether Rickynghall and advowson of church of Burgate (X); Recovery (Initial portrait of Elizabeth; 1/2 of seal of court attached with black and white cord), 1571

Ms 2570

13 Elizabeth, June l; 1. Sir Nicholas Bacon, Lorde Keper 2. Robert Walkeden, Cytizen and Skynner of London; Seint Gyles Woodde, Edelmeton, Midd (X); £120; Indented bargain and sale (English), 1571(Seals: 1*1)

Ms 2571

13 Elizabeth, October 9; 1. Sir Nicholas Bacon Lord Keeper and Nicholas Bacon, Esq, son and heir apparent of the said Sir Nicholas 2. Robert Rookwood Esq, and Dorothy his wife; Manor of Burgate (Burgate, Melles, Woortham, Redgrave, Palgrave, Thrandeston, Yaxeley, Magna Thorneham, Parva Throneham, Stooke alias Stooke Asshe, Gislingham, Over Rickynghall and Nether Rickynghall, advowson of church of Burgate (X); £40; Fine (Seal of Court in fragments), 1571

Ms 2572

15 Elizabeth, April 10; 1. Sir Nicholas Bacon, Lorde Keper and Nicholas Bacon Esq, sonne and heir apparant of Sir Nicholas 2. Francis Wyndhara Esq, sonne in lawe to Sir Nicholas; Moytie of Manor of Burgate, Suff (Burgate, Mellys, Woortham, Redgrave, Palgrave, Thranston, Yaxelaye, greate Thorneham, little Thorneham, Stoke asshe, Gislingham, over Ryckinghall and nether Ryckinghall, Suff); "The Indenture concerning the entailing of the Moitie of the Manor..." (English; 2 copies) [description applies to Ms 2572 and 2573], 1573(Seals: 3*5)

Ms 2573

15 Elizabeth, April 10; 1. Sir Nicholas Bacon, Lorde Keper and Nicholas Bacon Esq, sonne and heir apparant of Sir Nicholas 2. Francis Wyndhara Esq, sonne in lawe to Sir Nicholas; Moytie of Manor of Burgate, Suff (Burgate, Mellys, Woortham, Redgrave, Palgrave, Thranston, Yaxelaye, greate Thorneham, little Thorneham, Stoke asshe, Gislingham, over Ryckinghall and nether Ryckinghall, Suff); "The Indenture concerning the entailing of the Moitie of the Manor..." (English; 2 copies) [description applies to Ms 2572 and 2573], 1573(Seals: 3*5)

Ms 2574

15 Elizabeth, April 11; 1. Sir Nicholas Bacon, Lord Keeper and Nicholas Bacon, Esq, son and heir apparent of the said Nicholas 2. Francis Wyndham, Esq, relative of Sir Nicholas and Francis Boldero and George Noonne, servants of the said Sir Nicholas; Manor of Burgate (Burgate, Mellys, Woortham, Redgrave, Palgrave, Thranston, Yaxeley, Magna Thorneham, Parva Thorneham, Stoke ashe, Gislingeham, over Rikinghall and Nether Rikingehall, Suff); "The feoffment concerning the entailing of the moitie of the Manor..." Indented with appointment of Thomas Fowle, rector of Redgrave & James Vale of Hindercley, yeoman to deliver seisin [description applies to Ms 2574 and 2575], 1573(Seals: 5*5; 5*5)

Ms 2575

15 Elizabeth, April 11; 1. Sir Nicholas Bacon, Lord Keeper and Nicholas Bacon, Esq, son and heir apparent of the said Nicholas 2. Francis Wyndham, Esq, relative of Sir Nicholas and Francis Boldero and George Noonne, servants of the said Sir Nicholas; Manor of Burgate (Burgate, Mellys, Woortham, Redgrave, Palgrave, Thranston, Yaxeley, Magna Thorneham, Parva Thorneham, Stoke ashe, Gislingeham, over Rikinghall and Nether Rikingehall, Suff); "The feoffment concerning the entailing of the moitie of the Manor..." Indented with appointment of Thomas Fowle, rector of Redgrave & James Vale of Hindercley, yeoman to deliver seisin [description applies to Ms 2574 and 2575], 1573(Seals: 5*5; 5*5)

Ms 2576

15 Elizabeth, May 2; 1. Sir Nicholas Bacon, Lord Keeper, and Nicholas Bacon, Esq, son and heir of the said Sir Nicholas 2. Robert Rookwood, Esq; Manor of Burgate (Burgate, Melles, Woortham, Redgrave, Palgrave, Thrandeston, Yaxeley, Magna Thorneham Parva Thorneham, Stook alias Stooke Asshe, Gislingham Over Rickynghall, Nether Rickynghall and advowson of church of Burgate); £40; Fine, 1573(Seals: *1)

Ms 2577

15 Elizabeth, November 13; 1. Elizabeth 2. Robert Lanman; Hundred of Hartismere, Suff; £7-12-4 an. rent, 33s 4d for white rent of hundred of Stowe & Hartismere to Sheriff of Suffolk and 14s 4d rent for Redgrave, Wortham, Burgate & Fennyngham to Sir Nicholas Bacon, Lord Keeper; 21 year lease of farm of rents, 1573

Ms 2578

16 Elizabeth, March 2; 1. Elizabeth 2. Sir Nicholas Bacon, Lord Keeper; Manors & Advowson of Redgrave, Boddisdale and Gyslyngham, Suff, Land in Greate Stubbinge in Parish of Redgrave, Walsham, etc; Inspeximus charter, 1573 or 1574(Seals: *1)

Ms 2579

16 Elizabeth, March 3; 1. Sir Nicholas Bacon, Lorde Keaper 2. John Smyth of Saint Johns strete, Midd; Sandhill in parish of St Pancrace, Midd which Sir Nicholas holdeth of the Company of the Skynners of London; £8 an. rent & 20 marks an. rent to Skynners Company: Articles of agreement re: Lease for life of Sir Nicholas (English; Paper), 1573 or 1574(Seals: 1*1)

Ms 2580

16 Elizabeth, June 17; 1. Sir Nicholas Bacon, Lord Keeper 2. William Downing of Beccles, Suff, Gent; Beccles, Elloughe, Sotterley, Suff (X); £200, 6s 8d an. rent & tenths to the Queen; Indented bargain and sale (English), 1574(Seals: 1*1)

Ms 2581

17 Elizabeth, May 31; 1. Johanna Shepparde de Rikinghall Superior, Suff, widow and executrix of Thomas Shepparde her late husband 2. William Rushebroke de Botesdale, Suff, Draper; Barkersfelde and other land in Manor of Redgrave (X); Gift, 1575(Seals: *1)

Ms 2582

18 Elizabeth, June 23; 1. Sir Nicholas Bacon, Lord Keeper and Nicholas Bacon, Esq, son and heir apparent of Sir Nicholas 2. James Fale of Hildercley als Hyndercley, Suff, yeoman and servaunt to Sir Nicholas; Hescut and Longewood in parish of Hildercley; £12 an. rent; Indented 21 year Lease (English), 1576(Seals: 1*1)

Ms 2583

19 Elizabeth, February 26; 1. Elizabeth 2. Nicholas Bacon, Esq, son and heir apparent of Sir Nicholas Bacon, Lord Keeper; Le Wonges, Mildenhall, Suff (X); £4-20-2 an. rent; Draft of Royal Lease for additional 21 years (Paper, watermark), 1576 or 1577(Seals: )

Ms 2584

19 Elizabeth, April 1; 1. Nicholas Bacon of Redgrave, Suff, Esq, 2. John Folkes of Mildenhall; Scyte or Grange of the Manor of Mildenhall; and land in Mildenhall; 100 quarters of barley at Bury St. Edmunds, Lynne or Ixworthe annually and £30-5 & £11-15 an. rent to the Queen; Indented 3 year lease of fearme, 1577(Seals: 1*1)

Ms 2585

21 Elizabeth, November 28; 1. Andrew Clarke, Gent, Richard Warde, Gent, and John Skott 2. Richard Davie, Esq, Ralph Seman, Gent, and Robert Smyth; Manor of Heigham alias Heygham (Melles alias Mellys, Burgate and Gislingham) (X); Recovery (Seal of court attached, detail worn), 1578(Seals: )

Ms 2586

21 Elizabeth, November 29; 1. John Garlonde de Osmonston als Skole, Norff, yoeman, son and next heir of Thomas Garlond, Sen, de Gislingham, Suff, yoeman, deceased 2. Richard Brette de Gislingham, Locksmith; Loundfyld, Gislingham (X); Gift, 1578(Seals: 1*1)

Ms 2587

21 Elizabeth, March 31; 1. John Foster de Gislingham, Suff, yeoman 2. William Yaxlee de Yaxlye, Esq; Rikengale Superior; Swaunsepitte (X); Grant of annuity without annual rent of 3s, 1579(Seals: 1*1)

Ms 2588

21 Elizabeth, August 1; 1. Myles Hobart, Esq 2. Richard Davy, Esq, Ralph Seman, Gent, and Robert Smyth; Manors of Plumsted, Ilneys, Chapleyns, Witton, Blowfyld, Braydiston and Postwicke, Norff (Lytle Plumsted, greate Plumsteade, Brundall, Witton, Blowfyld, Braydiston and Postwicke) Manor of Heygham, Suff (Melles alias Mellys, Burgate and Gyslingham), Langley, Chetgrove, Carleton, Hardley, Assheby, Norf (X); Indented agreement to make a Fine (English), 1579(Seals: 1*1)

Ms 2589

22 Elizabeth, January 20; 1. Sir Nicolas Bacon of Red-Grave, Suff 2. John Curbit of Barneham, Sheperd; Tenement and lands in Barneham (X); £20 and 1d an. rent; Indented 1000 year lease for one part, & 13 year lease for the other, 1579 or 1590(Seals: s*1)

Ms 2590

22 Elizabeth, June 17; 1. Edward Stanhope of Graies Inne, Midd, Esq 2. Nathanaell Fulmer of Graies Inn, Gent; Chamber in Courte of Graies Inne (X); £45 and 12d an. rents; Indented 59 year lease, 1580(Seals: 1*1)

Ms 2591

22 Elizabeth, October 31; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Thomas Rowse, Gent, servant to Sir Nicholas; Tenements & Lands in Manors of Shipemeadow, Metingham (X); £25 & 1 fat bore or brawne at Christmas or 13s 4d an. rent; 21 year Lease (English), 1580(Seals: 1*1)

Ms 2592

23 Elizabeth, April 1; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Robert Parsons of Botesdale, yeoman; Messuage or tenement called the Crowne in Botesdale (X); £100; Indented bargain and sale (English), 1581(Seals: 1*1)

Ms 2593

23 Elizabeth, May 20; 1. William Yaxlee of Yaxlee, Suff, Esq 2. Robert Stoks of Over Ryckingale; Site of the manor of Faconshall in Over Rickinghale (Over Rickinghale, Nether Rickinghale, Bowdesdale and Walsham); £22 an. rent; Indented 21 year Lease (English), 1581(Seals: 1*1)

Ms 2594

23 Elizabeth, June 20; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Andrew Hawes of Barringham, yeoman; Scyte of the Manor of Ilketsall Hall, Suff and Sands in Shipmeadow and Metingham; £60 an. rent; Indented 21 year Lease (English), 1581(Seals: f*1)

Ms 2595

23 Elizabeth, October 28; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Henry Warner of Mildenhall, Esq; Lands in Mildenhall (X); £200 & £100; Articles of agreement about sale of two Leases (English; Paper, watermark), 1581

Ms 2596

24 Elizabeth, 1. Sir Nicholas Bacon 2. Henry Warner; Mildenhall; £610; Sale of lease and tythe with promised schedule of payment Dorse: "A note of such wrightings as ar delivered to Mr Warner the ix day of June in full bargayn and sale as hereafter followeth" (English; Paper, watermark), 1582

Ms 2597

24 Elizabeth, June 25; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Henry Warner of Mildenhall, Suff, Esq; Manor of Mildenhall; Tythes of Grain in Manors of Wefelde, Homesey, Litle Westondiche and Charnockecrosse; Manor of Dallingham in Burwell, Camb; Burwell (X); £1100; Indented Bargain and sale of remaining 16 years of a 21 year lease from the Queen (English), 1582(Seals: 1*1)

Ms 2598

24 Elizabeth, September 24; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Thomas Seaman servante to Sir Nicholas; Manor of Wildcatts in Walsham in the Willowes, Suff; Nether Rikinghall (X); £41-14 and one fatte Boore, etc. an rent; Indented 21 year Lease (English), 1582(Seals: 1*1)

Ms 2599

25 Elizabeth, February 20; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Roger Townesende of St Gyles without Crepelegate, London, Esq, and John Glascok of Thinner Temple, London, Gent; Two messuages in parish of St Gyles with gatehouse and garden sometymes parcell of the possessions of the New Hospitall of Our Ladye without Bisshoppesgate London late dissolved; £20; Indented Bargain and sale (English), 1582 or 1583(Seals: 2*2)

View digitized documents.

Ms 2600

25 Elizabeth, March 1; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Gregory Odierne of Mettingham, Gent; Meadowe and other lands in Mettingham (X); 34s 10d an. rent; Indented 21 year Lease (English), 1582 or 1583(Seals: 1*1)

View digitized documents.

Ms 2601

25 Elizabeth, March 10; 1. William Yaxlee of Yaxlee, Suff, Esq 2. John Yaxlee of Bowthropp, Norff; Faconshall or Over Ryckingale Hall in Overrickingale, Suff; £200; 2 Halves of Indented Grant of £12 annuity from rents (English; 2d copye cancelled with note on dorse that £200 repaid 25 March 42 Elizabeth) [description applies to Ms 2601 and 2602], 1582 or 1583(Seals: 1*1)

Ms 2602

25 Elizabeth, March 10; 1. William Yaxlee of Yaxlee, Suff, Esq 2. John Yaxlee of Bowthropp, Norff; Faconshall or Over Ryckingale Hall in Overrickingale, Suff; £200; 2 Halves of Indented Grant of £12 annuity from rents (English; 2d copye cancelled with note on dorse that £200 repaid 25 March 42 Elizabeth) [description applies to Ms 2601 and 2602], 1582 or 1583(Seals: 1*1)

Ms 2603

25 Elizabeth, April 15; 1. William Danyell, Gent 2. William Yaxlee, Esq, with successive reversion to his heirs; Manor of Overrickingale alias Facons Hall (Overrickingale, Netherrickingale, Botesdale, Wattesfeyld and Hyndersley, Advowson of church of Overrickingale (X); Fine, 1582 or 1583

Ms 2604

27 Elizabeth, February 6; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Thomas Crofts of Lytle Saxham, Esq; Manor of Barnham als Manor of Playfords in Barnham (lands late of the dissolved Prior and Convente of Monastery of Channons of St. Sepulcher of Thetforde); £160; Indented Bargain and Sale (English), 1584 or 1585(Seals: 1*1)

Ms 2605

27 Elizabeth, March 2; 1. James Hobert thelder of Hales Hall in Loddon, Norff Esq 2. Sir Nicholas Bacon of Redgrave, Suff; Manors of Russhis and Jenneys; £500; Indented Bargain and Sale (English), 1584 or 1585(Seals: 1*1)

Ms 2606

27 Elizabeth, March 4; 1. James Hobert, Sen, de Hales Hall in Loddon, Norff, Esq 2. Sir Nicholas Bacon de Redgrave, Suff; Manor of Russhis and Jenneis, Suff; Enfeoffment with appointment of John Osborne, Gent, attorney to deliver seisin, 1584 or 1585(Seals: 1*1)

Ms 2607

27 Elizabeth, April 28; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Thomas Clerke of Hyndercley, yeoman; Scite of the manor of Hyndercley, Suff (X); An. rent: £28-10s, grain & services; 21 year lease of farm (English), 1585(Seals: 1*1)

Ms 2608

27 Elizabeth, October 7; 1. Sir Nicholas Bacon 2. James Hobart, Esq, and Frances his wife; Manor of Russhes & Geneys (Gislingham, Fynningham, Westroppe, Walshamin le Willowes, Burgate, Rickinghall inferior and Rickinghall superior); £300; Fine (2 copies) [description applies to Ms 2608 and 2609], 1585

Ms 2609

27 Elizabeth, October 7; 1. Sir Nicholas Bacon 2. James Hobart, Esq, and Frances his wife; Manor of Russhes & Geneys (Gislingham, Fynningham, Westroppe, Walshamin le Willowes, Burgate, Rickinghall inferior and Rickinghall superior); £300; Fine (2 copies) [description applies to Ms 2608 and 2609], 1585

Ms 2610

28 Elizabeth, December 6; 1. Thomas Seaman de Botesdale, Suff, Mercer 2. Sir Nicholas Bacon de Redgrave; Botesdale (X); Gift Attached: 40 Elizabeth, April 25; 1. Thomas Seman, Sen, de Redgrave, yeoman 2. Nicholas Fenle; Letter of Attorney to deliver seisin to Sir Nicholas Bacon 40 Elizabeth, April 25; 1. Sir Nicholas Bacon 2. John Hill; Botesdale; Letter of attorney to receive seisin, 1585(Seals: 1*1)

Ms 2611

28 Elizabeth, January 7; 1. Sir Nicholas Bacon de Redgrave, Suff 2. John Seaman and Giles Ruste; Manor of Rushes and Jennes in Geselingham; Gift to use of Sir Nicholas (connected with leases recited of 27 & 28 Dec, 28 Elizabeth to Thomas Seaman of Rickinghall inferior, yeoman and Cecilia his wife), 1585 or 1586(Seals: 2*2)

Ms 2612

28 Elizabeth, February 23; 1. Sir Nicholas Bacon (William Smith servant and Surveyor for Sir Nicholas) 2. Henry Cornewaleys, Esq (William Grene and Robert More surveyors for the saide Henry); Ilkettyshale and Mettingham; A Breviat of the Exchange (English; Paper, Dorse; Shirlock), 1585 or 1586

Ms 2613

28 Elizabeth, September 15; 1. Richard Barnarde alias Myller of Shilton hamellett in Stowemarkett, Suff, yoman, and Susan his wife, one of the daughters and Coheirs of John Garlande late of Osmondeston als Scole, Norff, deceased 2. Thomas Gooderich, Gent and Robert Keble Gent; Gislingham, Burgate, Mellys Walsham, Bodisdale (X); Indented Agreement to make a fine, 1586(Seals: 2*2)

Ms 2614

28 Elizabeth, October 7; 1. Thomas Gooderich and Robert Keble Gentlemen 2. Richard Barnard als Miller and Susanna his wife; Osmondeston alias Scole, Theype, Dysse, Dyckleburghe and Frenns (X); £300; Copy of Fine (Paper, watermark), 1586

Ms 2615

29 Elizabeth, May 1; 1. Sir Nicholas Bacon de Redgrave, Suff 2. Edward Bouthe de Huntingfeilde, Robert Carre de Huntingfeilde and Thomas Spillinge de Bungey, yeomen 3. John Wells de Beccles, yoman; Shipmeadow, Mettingham, Ilketshall, & Rushes (X); 51s 9d an. rent; Tripartite Indenture of Lease for 1000 years to use of Wells, 1587(Seals: 2*4)

Ms 2616

10 Elizabeth, July 3; 1. Francis Rokewood, Gent, and Thomasine his wife 2. James Goulding, Stephen Hawes, Rychard Hawes, John Hawes, John Parker and Rychard Ramplye; Readgrave Close or Bretones Close, Readgrave, Suff; Copy of Indented Agreement to make a fine; with remainder to trustees for purpose of establishing charity for poor of Walsham in the Willhows, Over Rickinghall and Nether Rickinghall, Suff (English; Paper, watermark) , 1587, June 1

Ms 2617

29 Elizabeth, August 10; 1. Sir Nicholas Bacon of Redgrave, Suff 2. John Freman of Fynnyngham, yoman; Fynnyngham Fyld, Gyslingham (X); Indented 1000 year Lease, 1587(Seals: 1*1)

Ms 2618

29 Elizabeth, September 20; 1. Sir Nicholas Bacon of Redgrave, Suff 2. William Morrys of Burgate, yeoman; Manor of Burgate (X); £59-0-20 and grain an. rents; 21 year Lease with right of Sir Nicholas to retake possession of specified lands for abatement of £17-11s rent & William to repair hall & purchase brick & tile for same from William Roughe of Redgrave at 4s the thousand (English), 1587(Seals: 1*1)

Ms 2619

29 Elizabeth, September 20; 1. Sir Nicholas Bacon of Redgrave, Suff and Ladie Anne his wife 2. Thomas Talbott of Fyningham, yeoman; Wyverston Parke (Wyverston and Westhorpe, Suff (X); £45-2s and grain; Indented 13 year Lease of farm (English), 1587(Seals: 2*2)

Ms 2620

29 Elizabeth+B5209; 1. Nathaniell Fulwer of Graies Inne, Midd, Gent 2. Willyam Horspoll of Graies Inne, Gent; Chambers in Graies Inne court (X); £60 & 12d an. rents; Indented 59 and one quarter year Lease, 1587, October 1(Seals: 1*1)

Ms 2621

30 Elizabeth, November 18; 1. Richard Barnarde als Myller of Stowmarkett, Suff, yoman, and Susan his wife, one of the Daughters and Coheirs of John Garlonde late of Esmondston als Scoke, Norff, deceased 2. William Alfrey of Gislingham Suff yoman; 1/3 Part of Capital messuage called Brands in Gislingham (Gyslingham, Burgate, Mellys, Walsham, Botysdale, Fynyngham and Westhorpe); £100; Indented Bargain and Sale (English), 1587(Seals: 2*2)

Ms 2622

30 Elizabeth, March 20; 1. Sir Nicholas Bacon of Redgrave 2. Edmund Bacon of Hesset, Esq; Manor of Toston & Halimote, Suff; 37s 8d an. rent; 10 year lease of land & 32s 7d an. rents (English), 1587 or 1588(Seals: *1)

Ms 2623

31 Elizabeth, January 8; 1. Sir Nicholas Bacon of Redgrave and Ladie Anne his wife 2. Isaac Asteley of Melton Constable, Norff, Esq; Closes, etc. in Melton Constable (X); £600; Indented Bargain & Sale (English), 1588 or 1589(Seals: 1*1)

Ms 2624

31 Elizabeth, March 5; 1. Richard Purdye of Mettingham, Suff, yoman 2. Richard Flattman of Beccles, yoman; Wood & Tymber in Mettingham and St. Johns Ilketsalle; Grant of Right of Way on land leased for same term from Sir Nicholas Bacon for £840 (English), 1588 or 1589(Seals: 1*1)

Subseries 1: Charter and Deeds (Ms 2625-Ms 2892)

Ms 2625

31 Elizabeth, March 5; 1. William Yaxlee of Yaxlee, Suff, Esq 2. Thomas Bedingfeld of Redlingfeld, Nicholas Bedingfeld of Gislingham esquyers, Eustace Bedingfeld of London, Gent, and Robert Shene of Eye, Suff, yoman; Manor of Faconshall (Over Rickingale, Nether Rikingale, Boodesdale and Walsham, Suff); £22-2s an. rent; 10 year Lease (English), 1588 or 1589(Seals: 1*1)

Ms 2626

31 Elizabeth, May 29; 1. Richard Brauthwayt de London, Esq, and Roger Bromley de Bagworth Parke, Lencstr, Esq 2. Thomas Gooderich de Bury St. Edmund, Suff, Jr, Gent; Hardwick (Bury St. Edmund, Nawton als Nowton, Stanffelde, Hornyngsherth magna and Hardwyck); 3s 4d an. rent to Queen; Bargain and sale & feoffment with appointment of Robert Sparke and John Mallowes attorneys to deliver seisin, 1589(Seals: 2*2)

View digitized documents.

Ms 2627

32 Elizabeth, April 4; 1. Nicholas Sayer of Bungay, Gent (arbitrator) 2. Sir Nicholas Bacon 3. Gregory Odierne of Mettingham; Longe Close in Mettingham; Indenture of Award (English; 2 copies) [description applies to Ms 2627 and 2628], 1590(Seals: 1*1; 1*1)

View digitized documents.

Ms 2628

32 Elizabeth, April 4; 1. Nicholas Sayer of Bungay, Gent (arbitrator) 2. Sir Nicholas Bacon 3. Gregory Odierne of Mettingham; Longe Close in Mettingham; Indenture of Award (English; 2 copies) [description applies to Ms 2627 and 2628], 1590(Seals: 1*1; 1*1)

View digitized documents.

Ms 2629

32 Elizabeth, October 4; 1. Sir Nicholas Bacon of Redgrave 2. Gregory Fyssher of Redgrave, yoman; Lands in Redgrave (X); Perpetual Exchange (English), 1590(Seals: 1*1)

Ms 2630

33 Elizabeth, March 29, 1591; 1. Thomas Heigham de Thornage, Norff, Esq 2. Sir Nicholas Bacon de Redgrave, Suff; Thornage (X); Sum of money; Gift, 1591(Seals: 1*1)

Ms 2631

33 Elizabeth, August; 1. Thomas Hubberd de Gislingham, yoman 2. William Alfrey de Gislingham, Gent; Gislingham (X); Feoffment, 1591(Seals: 1*1)

Ms 2632

33 Elizabeth, August 12; 1. Thomas Ilger 2. Sir Nicholas Bacon; Closes, etc, in Walsham, Suff (X); £18 rents; Copy of 1 year lease with note of entry by Edward Coppuldyke and seizure of oken tymber (English; Paper, watermark), 1591(Seals: )

Ms 2633

33 Elizabeth, September 30; 1. Sir Nicholas Bacon 2. Thomas Seman servaunt to Sir Nicholas; 2 Closes in Rickinghall the Nether (X); £30 an. rent; Indented 21 year Lease (English, See 2975 for obligatory bond formerly attached), 1591(Seals: 1*1)

Ms 2634

34 Elizabeth, May 7; 1. William Horspoole of Grayes Inne, Midd, Gent 2. Jeremye Gardyner of Grayes Inne, Midd, Gent; Chambers in Grayes Inne; £60; Indented bargain & sale of remaining 51 years of 59 year Lease (English), 1592(Seals: 1*1)

Ms 2635

34 Elizabeth, October 4; 1. Sir Robert Drury sonne & heire of Sir William Drewry of Hauestede, Suff, deceased 2. John Crekemere of Hauestede, yoman; Welhame; Discharge from conditions of lease (English; Paper, watermark), 1592(Seals: 1*1)

Ms 2636

34 Elizabeth, November 3; 1. Sir Nicholas Bacon of Redgrave, Suff 2. John Kirke of Wortham, yoman; Lands in Redgrave (X); Indented Perpetual exchange (English), 1592(Seals: *1)

Ms 2637

34 Elizabeth, November 10; 1. Sir Nicholas Bacon of Redgrave 2. Robert Morrys servaunte to the said Sir Nicholas; Redgrave, Botesdale and Rickinghall, Wortham (X); £9-12-6 an. rent; 2 halves of Indented 21 year Lease of ferme. Attached to 2d Copy: Obligatory Bond of 34 Elizabeth, 10 November 1592; 1. Robert Morrys of Redgrave 2. Sir Nicholas Bacon; £20; Agreement to keep this covenant [description applies to Ms 2637 and 2638], 1592(Seals: 1*1)

Ms 2638

34 Elizabeth, November 10; 1. Sir Nicholas Bacon of Redgrave 2. Robert Morrys servaunte to the said Sir Nicholas; Redgrave, Botesdale and Rickinghall, Wortham (X); £9-12-6 an. rent; 2 halves of Indented 21 year Lease of ferme. Attached to 2d Copy: Obligatory Bond of 34 Elizabeth, 10 November 1592; 1. Robert Morrys of Redgrave 2. Sir Nicholas Bacon; £20; Agreement to keep this covenant [description applies to Ms 2637 and 2638], 1592(Seals: 1*1)

Ms 2639

34 Elizabeth, November 10; 1. Sir Nicholas Bacon, of Redgrave 2. Robert Morrys, servaunt to Sir Nicholas; Redgrave, Botesdale, Rickinghall thover and Rickinghall the Nether (X); £11-13-4 an. rent; Indented 21 year lease of ferme to commence in 4 years, after expiration of present lease, 1592(Seals: 1*1)

Ms 2640

35 Elizabeth, April 29; 1. Sir Nicholas Bacon of Readgrave 2. Thomas Clarke of Hinderclay, yeoman; Scite of Manor of Hinderclaye (X); £28-10s & grain an. rent; Indented 14 year Lease (English), 1593(Seals: *1)

Ms 2641

36 Elizabeth, May 27; 1. Lionell Sharpe, Clerk 2. Sir Robert Drury, Richard Rushbroke, Stephen Potter, and John Bull, Gentlemen; Manor de Whepstde (Whepsted, Hawsted, Somerton, Hartese, Brockley, Horningeshearth magna, Bury St. Edmunds and Newton, Suff) (X); Parish of 20 Gardens in St. Clements Pacors, without Temple Bars, New Temple, London, Midd; Fine, 1594

Ms 2642

36 Elizabeth, June 23; 1. Edmond Bacon of Culforde, Suff, Esq, sonne and heyre apparant of Sir Nicholas Bacon 2. Richard Purdye of Mettingham, yeoman; One messuage in Mettingham or Bongay, Suff, and other land in Mettingham and St. Margaretts of Ilhkettshall (X); £44 and 1d an. rent; Indented 1000 year Lease (English), 1594(Seals: 1*1)

Ms 2643

36 Elizabeth, July 1; 1. Sir Nicholas Bacon of Culford and Edmond Bacon of Culford, Esq, son and heire apparant of Sir Nicholas 2. John Hill of Culford, yoman; Bungay, Mettingham, St. Laurence, St. Johns and St. Margaretts Ilketshall (X); Indented Agreement to institute a Recovery (English), 1594(Seals: 1*2)

Ms 2644

37 Elizabeth, April 20; 1. Sir Nicholas Bacon, Henry Warner, John Sprynge, and Anthony Gaudye,- Esquires 2. Bassingborn Gaudye, and Philip Gaudye, Esquires; Manor of Gasthorpe (Gasthorpe and Rydlesworth (X); £40; Fine, 1595(Seals:

Ms 2645

38 Elizabeth, February 16; 1. Sir Nicholas Bacon of Redgrave 2. Robert Morrys servaunt to Sir Nicholas; Messuage called the White Harte and Chappell close in Botesdale; £3-10s an. rent; Indented 21 year Lease after expiration of present Lease in 1602 (English), 1595 or 1596(Seals: 1*1)

Ms 2646

38 Elizabeth, March 31; 1. Thomas Wyerd of Mettingham, yeoman 2. Richard Purdye, yeoman and Edmond his sonne; Messuage called Wyerds (Mettingham, Bongay, St. Johns of Ilhellshall) (X); £360 and 25s; Indented Bargain and sale (English), 1596(Seals: 2*3)

Ms 2647

38 Elizabeth, May 24; 1. Edmund Bacon of Redgrave, Esq 2. John Stallworthye of Sybton, Suff, yeoman; Tenement called Austens (St. Andrewes of Ilhellshall and Shippmeadowe, Suff); £28 an. rent; Indented 20 year Lease (English), 1596(Seals: 1*1)

Ms 2648

38 Elizabeth; 1. Robert Chamber de Rickinghall superior, Suff, yeoman 2. Gregory Fisher de Redgrave, yeoman; Botesdale (X); £16; Gift, 1596, September 30(Seals: *1)

Ms 2649

39 Elizabeth; 1. Robert Leabold de Palgrave, Suff, husbondman 2. Thomas Tylore de Burgate, husbondman; Botesdale (X); Quitclaim, 1597, February 20(Seals: *1)

Ms 2650

39 Elizabeth, April 6; 1. Sir Nicholas Bacon of Redgrave 2. Edward Coke, Esq, Attorney General; Thorneham, Great Ringsted and Little Ringsted; Indented Assignment of Remaining term of Lease (English), 1597(Seals: 1*1)

Ms 2651

39 Elizabeth+B5229; 1. William Alfrey de Osmundston als Skole, Norff, Gent, and Johanna his wife, a daughter and coheir of John Garlond de Osmundston als Skole, deceased 2. William Smeare de Pirleston als Billingford, Norff, yoman; Brandes and other lands in Gislingham, Suff (X); Assignment, 1597, May 10(Seals: 1*1)

Ms 2652

39 Elizabeth+B5235; 1. James Huyshe of Grays Inne, Midd, Gent 2. Backavill Bacon of Grayes Inne, Midd, Gent; Chambers in Grayes Inne; £66-13-4; Indented Bargain & Sale of remaining years of 59 year Lease, 1597, May 30(Seals: 1*1)

Ms 2653

39 Elizabeth, May 23; 1. Henry Chittocke 2. William Buxston als Buxon; Gislyngham (X); Fine, 1597)

Ms 2654

39 Elizabeth, September 29; 1. Henry Yaxley of Bowthorpe, Norff, Esq 2. Thomas Bedingfeld of Bedingfeld, Suff, Esq and Roger Bynckes of Colnye, Norff, yeoman; Manor of Fawkons Hall (Over Rickinghall, Nether Rickenhall) (X); Indented Agreement to levy a fine (English), 1597(Seals: 2*2)

Ms 2655

39 Elizabeth, October 7; 1. William Smeare 2. William Alfrey and Johanna his wife; Thomas Worsley and Mariam his wife; and Richard Barnard als Meller and Susanna his wife; Messuage in Gislingham (X); 2 Bottom Quarters of Fine [description applies to Ms 2655 and 2656], 1597

Ms 2656

39 Elizabeth, October 7; 1. William Smeare 2. William Alfrey and Johanna his wife; Thomas Worsley and Mariam his wife; and Richard Barnard als Meller and Susanna his wife; Messuage in Gislingham (X); 2 Bottom Quarters of Fine [description applies to Ms 2655 and 2656], 1597

Ms 2657

40 Elizabeth, October 2; 1. Thomas Bedingfeld of Clarkenwell, Midd, John Bedingfeld of Redlingfeld, Suff, and Nicholas Bedingfeld of Gislingham, Suff, Esquires 2. Henry Yaxlie of Bowthorpe, Norff, Esq; Manor of Fawkons or Faukens Hall (Over Rickinghall and Nether Rickinghall); Indented Release (English), 1598(Seals: 1*1)

Ms 2658

41 Elizabeth, No day; 1. Sir Nycholas Bacon Lord or owner of the Mannor of Wyverston, Suff 2. Richarde Morse thelder and Jone his wyfe; Wyverston Hall; License to make out 5 year Lease to Richard Morse the younger in accordance with Decree in Court of Requests (English), 1598-1599(Seals: *1)

Ms 2659

41 Elizabeth, December 7; 1. Edmund Bacon of Redgrave, Suff, Esq 2. Thomas Whayte of Mettingham, yoman; Grymes Tenement in Mettingham (X); £8-13-2 an. rent first 4 years, £12-10s last 8 years; Indented 12 year Lease (English), 1598(Seals: *1)

Ms 2660

41 Elizabeth; 1. John Skroke de Eye, Suff, Weaver and Elizabeth his wife, a daughter and coheir of John Underwood de Burgate, deceased 2. William Terold de Eye; 1/6 Part of Messuage in Burgate, Melles, Gyslyngham and Redgrave; Gift, 1598, January 20(Seals: 1&f*2)

Ms 2661

41 Elizabeth, January 21; 1. William Terold, Gent 2. John Skroke and Elizabeth his wife; 1/6 part of messuage in Burgate, Melles, Gyslingham and Redgrave (X); £41; Fine, 1598 or 1599

Ms 2662

41 Elizabeth, January 23; 1. John Skroke of Eye, Suff, weaver and Elizabeth his wife, one of the daughters and Coheirs of John Underwood late of Burgate, deceased 2. William Terold of Eye, Gent; 1/6 part of Messuage in Burgate, Melles, Gyslingham and Redgrave; £80; Indented Bargain and sale (English) | Attached: 41 Elizabeth, 23 January 1598 /9; 1. John Shroke 2. William Terold; £100; Obligatory bond to keep this covenant, 1598(Seals: none | 1*1)

Ms 2663

41 Elizabeth, September 1; 1. Sir Nicholas Bacon, Dame Anne his wife, Anne Butts widow; William Barrowe, Esq, and Elizabeth this wife 2. Sir John Townshend and Sir Bassingborne Gaudy 3. Edward Bacon of Shrubland, Suff, and Henry Warner of Mildenshall, Suff, Esq; Manors of Morryes in great Waldingfeild (Ryden and Whersted), Acton, Foxherth, Borley, Penllowe and Midleton; "Note taken out of the tripartite indenture of particion of the Bures estate" (English; Paper, watermark), 1599

Ms 2664

42 Elizabeth, January 1, 1599; 1. Thomas Bedingfeilde de Clerkenwell, Midd, John Bedingfeilde de Redlingfeilde, Suff, and Nicholas Bedingfeilde de Bodney, Norff, Esquires 2. Henry Yaxley de Bowthorpe, Norff, Esq; Manor de Faukons als Fawkens Hall (Over Rickinghall and Nether Rickinghall, Suff; Quitclaim, 1599(Seals: 3*3)

Ms 2665

42 Elizabeth; 1. Sir Nicholas Bacon and Emond Bacon, Esq 2. Henry Yaxley, Esq; Manor of Over Ricking+B5290ale als Facons Hall; Memorandum of agreement to make a Recovery (English; Paper, watermark), 1599

Ms 2666

42 Elizabeth, January 10, 1599; 1. Henry Yaxley de Bowthorpe, Norff 2. William Horneby and John Hill, Gent; Manor de Over Rickingale als Falconshall (Over Rickinghale, Nether Rickingale, Botesdale, Watteffeilde, Hinderclaye, and Walsham); Letter of attorney to receive seisin from Edward Bacon and Robert Mawe, 1599(Seals: 1*1)

Ms 2667

42 Elizabeth, January 10; 1. Henry Yaxley of Bowthorpe, Norff, Esq 2. Sir Nicholas Bacon of Redgrave 3. Edward Bacon of Drynckston and Robert Mawe of Bury St. Edmonds, Suff, Esquires; Manor of Over Rickingale als. Faconshall and advowsan of Church of Over Rickingale (Over Rickingale, Nether Rickingale, Botesdale, Wattesfeld, Hinderclay, Walsham); £2200; Indented Bargain and sale with agreement to make a Recovery (English) 2 copies; 1st has attached: Same date; 1. Henry Yaxleye de Bowthorpe, Norff, Esq 2. Sir Nicholas Bacon; £2000; Obligatory bond to keep this covenant 1599/1600 [description applies to Ms 2667 and 2668], 1599 or1600(Seals: 3*3; 2*2)

Ms 2668

42 Elizabeth, January 10; 1. Henry Yaxley of Bowthorpe, Norff, Esq 2. Sir Nicholas Bacon of Redgrave 3. Edward Bacon of Drynckston and Robert Mawe of Bury St. Edmonds, Suff, Esquires; Manor of Over Rickingale als. Faconshall and advowsan of Church of Over Rickingale (Over Rickingale, Nether Rickingale, Botesdale, Wattesfeld, Hinderclay, Walsham); £2200; Indented Bargain and sale with agreement to make a Recovery (English) 2 copies; 1st has attached: Same date; 1. Henry Yaxleye de Bowthorpe, Norff, Esq 2. Sir Nicholas Bacon; £2000; Obligatory bond to keep this covenant 1599/1600 [description applies to Ms 2667 and 2668], 1599 or 1600(Seals: 3*3; 2*2)

Ms 2669

42 Elizabeth, January 10, 1599; 1. Henry Yaxleye de Bowthorpe, Norff 2. Edward Bacon and Robert Mawe, Esquires; Manor de Over Rickingale als Facons Hall & advowson of church of Over Rickingale (X); Feoffment, 1599 or 1600(Seals: 1*1)

Ms 2670

42 Elizabeth, February 12; 1. Sir Nicholas Bacon 2. Edward Bacon and Robert Mawe, Esquires; Manor de Rickingae superiore alias Facons Hall; (Rickingale Superior, Rickingale Inferior, Botesdale, Wattesfeyld, Hyndercley, Walsham) and advowson of church of Rickingale Superior (X); Recovery (Seal of Court attached, worn & cracked), 1599 or 1600

Ms 2671

42 Elizabeth, March 7; 1. Sir Nicholas Bacon of Redgrave 2. Gyles Ruste of Walsham in the Willowes, yoman; Scite of the Manor of Over Rickinghawll als Falcons Hawll (X); £111-17s an. rent; Indented 21 year Lease (English) (See 2992 for obligatory bond formerly attached), 1599 or 1600(Seals: 1*1)

Ms 2672

42 Elizabeth, March 25; 1. Silverster Callen (Collins) by Mr. Henry Yaxley 2. Sir Nicholas Bacon; Note of an agreement for paying rents (English; Paper, watermark), 1599 or 1600

Ms 2673

Undated; 1. Sylvester Colle 2. Robert Stookes, Gent; Articles of Agreement (English; Paper, watermark), 1600 circa

Ms 2674

Undated; 1. RobertStookes, Gent 2. Giles Ruste, yeoman; Fawconshalle (X); Articles of Agreement for entering land (English; Paper, watermark), 1600 circa

Ms 2675

42 Elizabeth, March 31, 1600; 1. Richard Hovell als Smyth of Wyverston, Gent, and Mary his wife, one of the daughters and Coheirs of John Underwood late of Burgate, deceased 2. William Terold of Eye, Gent; 1/6 part of messuage in Burgate, Gyslingham and Redgrave; £90; Bargain and sale (English), 1599 or 1600(Seals: 2*2)

Ms 2676

42 Elizabeth, April 7; 1. Sir Nicholas Bacon 2. Henry Yaxley, Esq, and Frances his wife; Manor de Rickingale superiore alias Faconshall (Rickingale superior, Rickingale inferiore, Botesdale, Watesfeild, Hyndercley and Walsham (X); £300; Fine, 1600

Ms 2677

42 Elizabeth, October 7; 1. William Terod, Gent 2. Richard Hovell als Smythe, Gent, and Mary his wife; 1/6 part of mesuage in Burgate, Melles, Gyslingham and Redgrave (X); £41; Fine, 1600

Ms 2678

43 Elizabeth, April 27; 1. Sir Nicholas Bacon 2. Henry Yaxley, Esq, and Frances his wife; Manor de Rickingale superior alias Faconshall (Rickingale superior, Rickingale inferior, Botesdale, Wateffeyld, Hyndercley and and Walsham) (X); £300; Fine, 1601

Ms 2679

43 Elizabeth, June 13; 1. Sir Nicholas Bacon 2. Sir Robert Drury; Manor of Froscendon and other land in Bury St. Edmond, Suff; Indented Assignment of Lease (English; Document badly deteriorated), 1601(Seals: *1)

Ms 2680

44 Elizabeth, February 15; John Shephard, servant to Sir Nicholas Bacon of Redgrave 2. Thomas Hawes of Wyverston, yoman; Wyverston Parke (Wyverston and Westhorpe); £45-2s & wheat an. rent; Bargain and sale of remaining 11 years of 13 year Lease (English), 1601(Seals: *1)

Ms 2681

44 Elizabeth, February 19; 1. Sir Robert Drurie of Hawstead, Suff 2. William Cecill, Esq, sonne and heir apparant of Sir Thomas Cecil, Lord Burghley and Lord President of the Councell established in the North; Capital Messuage called Drurie House in the parishe of St. Clements Danes, Midd; £50 an. rent; 3 page copy of Indented 21 year Lease (English; Paper, watermarks), 1601 or 1602

View digitized documents.

Ms 2682

44 Elizabeth, November 4, 1602, 1. Thomas Sheppard 2. Stephen Oswoode; Manor of Falkons halle; Agreement re: apportionment of 14d rent (English; Paper), 1602

Ms 2683

44 Elizabeth, November 4, 1602; 1. Sir Nicholas Bacon 2. Gyles Ruste his fearmer; Brakys Close Faconshall; Lisence to plow for one year (English; Paper), 1602

Ms 2684

44 Elizabeth, November 10; 1. Sir Nicholas Bacon of Redgrave 2. William Ager of Foxyard, Essex, yoman; Foxherth als Foxyard, Essex (X); Confirmation of Copyhold tenure (English), 1602(Seals: 1*1)

Ms 2685

44 Elizabeth, November 10; 1. Sir Nicholas Bacon of Redgrave 2. Alane Hawkyns of Boxted, Essex, clother; Foxherthe als Foxyard, Essex; 5s & 3s an. rent; Indented Confirmation of Copyhold tenure (English), 1602(Seals: 1*1)

Ms 2686

44 Elizabeth, November 10; 1. Sir Nicholas Bacon of Redgrave 2. Anthony Lowe of Foxyard, Essex, yoman; Foxherth als Foxyard (X); £5 & 5s 8d an. rents; Indented Confirmation of Copyhold tenure (English), 1602(Seals: 1*1)

Ms 2687

45 Elizabeth; 1. Edward Clere, Esq, and Margaret his wife 2. John Phillips, Esq, Warden of the Fleete; Assignment of annuity payment from Sir Nicholas Bacon and Sir John Townshende, Henry Yaxle and Thomas Bedingfilde, Esquires; Endorsed: "An assignment of Mr. Clere and his wife for the receipt of £30..." (English; Paper, watermark), 1602(Seals: 2*2)

Ms 2688

1 James I, April 12, 1603; 1. Walter Ryppyne of Smythsfeld, Gent 2. Robert Felgate, Steward of househould to Sir Nicholas Bacon; £20; Indented Reservation of rooms (listed) for Sir Nicholas and his company for 14 days from May 1 at Ryppyne's house; Dorse: Acquitance: 8 July 1603; I. Mary Ripon widdow 2. William Fellgatt, Citizen and Skinner of London, £15 for the use of Sir Nicholas Bacon of Norfolke (English; Paper), 1603

View digitized documents.

Ms 2689

1 James I, August 20; 1. Sir Nicholas Bacon of Redgrave 2. John Mountforde the younger of Egmer, Norff, yeoman; Scyte of the Manor of Egmere (Egmere, Walsingham, Waterden, Whigton and North Bassham); £220 an. rent; Indented 12 year Lease (English), 1603(Seals: *1)

Ms 2690

1 James I, February 16; 1. Sir Nicholas Bacon of Redgrave 2. Edward Lowe of Shymplyng, Norff, yoman; Thomas Cooe and James Cooe of Banham, Tymber Maisters; Thomas Bugge of Botesdale hamlet of Redgrave, Suff, cooper; and Robert Barham of Eye, tymber maister; Burgate Wodd in Burgate; £673; 2 page Draft of Bargain and sale of timber rights for 4 years with draft of obligatory bond, same parties, for £600 to keep this covenant (English; Paper watermarks), 1603 or 1604

Ms 2691

2 James I, Day destroyed; 1. Sir Robert Drury 2. Sir William Cecyll; Drury House; Indented Termination of Lease (English, badly deteriorated), 1604-1605(Seals: *1)

View digitized documents.

Ms 2692

2 James 1, June 11; 1. Sir Robert Drury de Hawsted, Suff 2. James I; Bury St. Edmund (X); Surrender, 1604(Seals: 1*1)

Ms 2693

2 James I; 1. James Kyres of Ewston, Suff Clarke 2. Margaret Snellinge of Thetford, Norff widdowe; Sanarishill als Snarhill; Assignment of Lease (Dorse: Note that Sir Robert Drury bought this interest 23 April 10 James I; English; Paper, watermark), 1604, July 5(Seals: 1*1)

Ms 2694

2 James I, August 15; 1. Sir Robert Drury of Hawsted, Suff 2. Sir Nicholas Bacon of Redgrave; Lordship of Bury St. Edmond and other properties in Bury (X); Assignment of 40 year lease from the King for payment of £200 in trust for William Drury's daughter and other considerations, 1604(Seals: 1*1)

Ms 2695

2 James I, September 15; 1. Sir Nicholas Bacon of Redgrave 2. Martha Fortescue of Chilton, Suff, widow late wief of Dudley Fortescue of Chilton, Esq, being felo de se; Property, goods and chattels in the franchise of Bury St. Edmond; and one lease of lands in Chilton and Newton in the inheritance of Ladye Anne Bacon wife of Sir Nicholas; £100; Indented Bargain and sale (English; with paper draft) [description applies to Ms 2695 and 2696], 1604(Seals: *1)

Ms 2696

2 James I, September 15; 1. Sir Nicholas Bacon of Redgrave 2. Martha Fortescue of Chilton, Suff, widow late wief of Dudley Fortescue of Chilton, Esq, being felo de se; Property, goods and chattels in the franchise of Bury St. Edmond; and one lease of lands in Chilton and Newton in the inheritance of Ladye Anne Bacon wife of Sir Nicholas; £100; Indented Bargain and sale (English; with paper draft) [description applies to Ms 2695 and 2696], 1604(Seals: *1)

Ms 2697

3 James I, April 16; 1. Sir Nicholas Bacon of Redgrave 2. Thomas Tyler of Burgate, yeoman; Burgate (X); Indented Perpetual exchange (English), 1605(Seals: 1*1)

Ms 2698

3 James I, July 26; 1. Sir Robert Drurye of Hawsted 2. Sir Edmond Bacon; Almoners Bernes without the South gate of Bury St. Edmond and Profitts of the stalls, faires and marketts in Bury, and Goods, chatels, jewels, the Coach and Coach horses; Bargain and sale for Bacon's assuming Drury's debts to Ambrose Rokewoode of Coldham Hall, Suff, Esq, (£600), Thomas Nune of Redgrave, yeoman, (£100), Francis Astye of Bury St. Edmond, Mercer and Sir Samuel Saltonstone of London Merchant (£900) (English), 1605(Seals: 1*1)

Ms 2699

3 James I, February 3; 1. Sir Bassingborne Gaudy of West Harlinge, Norff 2. Samuel Stuttell of Ashfeild, Suff, yeoman; Tenement, Thorpe (X); £65 an. rent; Indented 6 year Lease (English; badly deteriorated), 1605(Seals: 1*1)

Ms 2700

4 James I, March 25, 1606; 1. Sir Robert Drewrye of London 2. Nicholas Hooker Godsmith; £122-10s; Pawn of a Jewel with cancellation 25 May 1606 for £124-10s (English; Paper, watermark), 1606

Ms 2701

4 James I, September 29; 1. Thomas Salman of Debenham, Suff, yeoman and Johanna his wife one of the daughters and heirs of John Underwoode late of Burgate deceased 2. Thomas Bedingfield of Bedingfielde, Suff Esq; Portion of Capital messuage in Burgate; £80; Indented Bargain and sale (English), 1606(Seals: 1*2)

Ms 2702

4 James I, September 29; 1. William Strutte de parva Thornham, Suff, yeoman and Anna his wife 2. Thomas Bedingilded de Bedinghfield, Suff, Esq; Portion of Capital messuage in Burgate; Gift & Bargain and sale, 1606(Seals: *2)

Ms 2703

4 James I, September 29; 1. Edmunde Jeosope de Burgate, Suff yeoman and Elyner his wife one of the daughters and Coheirs of John Underwoode late of Burgate, deceased 2. Thomas Bedingfield of Bedingfield, Esq; Portion of Capital Messuage in Burgate; £80; Indented Bargain and sale (English), 1606(Seals: *2)

Ms 2704

4 James I, September 29; 1. Lionell Nicholds of Kenton, Suff, Taylor and Francis his wife one of the daughters and Coheirs of John Underwoode late of Burgate deceased 2. Thomas Bedingfield of Bedingfield, Esq; 1/6 part of Capital Messuage in Burgate; £80; 2 Halves of Indented Bargain and sale (English) [description applies to Ms 2704 and 2705], 1606(Seals: f*2; 1*1)

Ms 2705

4 James I, September 29; 1. Lionell Nicholds of Kenton, Suff, Taylor and Francis his wife one of the daughters and Coheirs of John Underwoode late of Burgate deceased 2. Thomas Bedingfield of Bedingfield, Esq; 1/6 part of Capital Messuage in Burgate; £80; 2 Halves of Indented Bargain and sale (English) [description applies to Ms 2704 and 2705], 1606(Seals: f*2; 1*1)

Ms 2706

4 James I, September 29; 1. Lionell Nichols de Kenton, Suff, Taylor and Francis his wife 2. Thomas Bedingfield de Bedingfield; 1/6 part of Capital Messuage in Burgate; Gift & Bargain and Sale, 1606(Seals: *2)

Ms 2707

4 James I, January 21; 1. Thomas Bedyngfyld Esq 2. William Strutt and Anna his wife, Lionell Nickols and Francis his wife, Edmund Jesopp and Elena his wife and Thomas Salmon and Johanna his wife; 4 parts of Mesuage in Burgate, Gislingham and Redgrave; £80; Fine, 1606 or 1607

Ms 2708

5 James I; Robert Emyns of Hausteede, Suff, yeoman; Parcell of grounde in Clementes Inn fieldes in the parish of St. Clement daynes, Midd; Declaration that his lease from Francis Dodd, Citizen and Woodmonger of London, was for the use of his master Sir Robert Drury of Hawsteed (English), 1607, October 29(Seals: 1*1)

View digitized documents.

Ms 2709

5 James I, October 30; 1. John Turner, Citizen and Fish- monger of London 2. Robert Emyn of Hasted, Suffolk yeoman; Parcell of Ground in Clements Inne Feilds, parish of St. Clements Danes, Midd (X); £26 and £3 an. rent; Indented Bargain and sale of remaining years of 21 year lease from Sir John Holles of Houghton, Nott, and Lady Anne his wife (English), 1607(Seals: 1*1)

View digitized documents.

Ms 2710

6 James I, 1. Sir Nicholas Bacon 2. John Potter of Boxforde, Suff; Goods and chattels of Josephe Bronde late of Boxford felo de se; £100; Indented Memorandum Bargain and sale for the use of Anne Bronde wife of Josephe (English; Paper), 1608, April9(Seals: 1)

Ms 2711

6 James I, May 22;1. Sir Nicholas Bacon of Redgrave 2. Robert Strutt of Hadley, Clothier; Goods and Chattels of Josephe Brond late of Boxford, deceased, Clothier; Indented Byll of Bargain and sale for use of Anne Brond and her children (English; Paper, watermark), 1608(Seals: 1*1)

Ms 2712

6 James I; 1. John Cornewalleis de Soham Countio Earl Soham, Suff, Esq, and Robert Morse de Tytteshall, Norff, Gent 2. William Smeare de Gislingham, Suff, yoman; Messuage in Gislingham; Quitclaim, 1608, June 20(Seals: 2*2)

Ms 2713

6 James I, 1. Sir Robert Drury of Hawsted 2. Sir Drue Drury of Linsted, Kente, William Brocke of of the Inner Temple London, Esq, and Thomas Drury of the Inner Temple, Esq; Lordships manors and fearmes of Hawsted, Buckenhams, Whepsted, Brockley, Reeds, Pickards, Hooes, Chedberdgh, Hamingesfeildes als Hanyngefeildes and Hencote commenly called Hencote Grange (X); Agreement to make a fine (English; Paper, watermarks), 1608, June 18

Ms 2714

6 James I, 1. Sir Nicholas Bacon 2. Robert Stilmane of Feldalinge, Norff, yeoman; Fould Corse of Manor of Thornage; £44; Indented Articles of agreement for one year Lease (English; Paper, watermark), 1608, August 10(Seals: )

Ms 2715

6 James I, November 6; 1. Sir Nicholas Bacon of Redgrave 2. Thomas Hewlett of Soone, Cambridgeshire, Mellwright; Crackthornmyll, Redgrave (X); £7 an. rent; Indented 21 year Lease (English), 1608(Seals: 1*1)

Ms 2716

6 James 1, 1. Sir Robert Drury of Hawsted 2. Thomas Webster of Morlie, Norff, yeoman; Manor of Vauncyes als Hoores als Druryes in Somerton, Suff; £10 per acre or £4000 for 400 acres and £25 & wheat, etc. rents for 1610; Indented articles of agreement to Sell (2 further agreements on verso) Dorse: 2 further agreements 21 March 1608 for Webster not to fell timber before Michaelmas and for Drury to pay Webster £100. (English; Paper, watermark), 1608, March 20(Seals: 1*1)

Ms 2717

7 James I, September 18; 1. Henry Edger of Dymingeton, Suff, Gent 2. Sir Nicholas Bacon of Redgrave; Gallowe Medowe, Hinderclaye (X); £21; Indented Bargain and sale (English), 1609(Seals: 1*1)

Ms 2718

7 James I, 1. Henry Edgar of Dymingham, Suff 2. Sir Nicholas Bacon; Gallow Medow, Hinderclay (X); £21; Memorandum of Bargain and sale (English; Paper, watermark), 1609, September 18

Ms 2719

7 James I+B5357, Henry Kent; Promise to name two men to join with one man appointed by Sir Nicholas Bacon or Mr. Carter for him to determine of the paines and amercements lost at Foxherth courtes to be paid by Henry. Agreed in the presence of Lady Anne Bacon (English; Paper), 1609, November 7

Ms 2720

8 James I, September 10, 1610; 1. Sir Robert Drury of Hawsted 2. Sir Nicholas Bacon and Thomas Drury, Esq; Hardwicke or Hadwickwood (Bury St. Edmond, Nawton als Nowton, Stanesfeild, Greate Horningesherthe, Lytle Horningesherthe and Hardwick, Suff, in the confines of the late Monastery of Bury St. Edmond dissolved); Entail with Revocation attached dated 8 James I, March 18, 1610, 1610(Seals: 1*1)

Ms 2721

8 James I, October 14; 1. Sir Robert Drurie of Hawsted 2. Robert English of Bury St. Edmund, yeoman; Manor of Havingfeild, Suff; £9-10s per acre; Copyhold rents at 40 years purchase; rents of assize 20 years purchase, £5 penalty if English voids this covenant; Indented Agreement to sell (English), 1610(Seals: 1*1)

Ms 2722

8 James I;+B5383 1. William Rought de Bottesdale, Suff, yoman and Thomas Rought, son and heir apparent of William 2. Sir Nicholas Bacon; Lands in Manor of Redgrave cum Bottesdale and Gislingham (X); £95; Bargain and sale & Quitclaim, 1610, October 23(Seals: 1*2)

Ms 2723

8 James I, November 1; 1. Sir Nicholas Bacon of Redgrave 2. Robert Ballarde clarke, parsone of the churche of Wiverston; Carterscroft, Wiverston, Sarysons Hill, Westhorpe; 45s an. rent & 20s per acre an. rent for plowing undesignated land; Indented 21 year Lease (English), 1610(Seals: *1)

Ms 2724

8 James I, December 4; 1. Sir Robert Drury of Hawsted 2. Henry Lee of London, Esq, and Robert Lee of London, Esq, his brother; Manor of Havyngfeild; Indenture re: Bargain and sale of the manor at £10 per acre; 40 year purchase for copyhold land; Bond for £1400 with £2000 penalty for payment; Drury to adjust bond if land not equal to £1400, etc. (English), 1610(Seals: 2*2)

Ms 2725

8 James I, December 22; 1. Sir Nicholas Bacon of Redgrave and Lady Anne his wife 2. John Pile of Culford, yeoman; Scite of Manor of Thornage, Norff; £96-12-8 an. rent; Indented 6 year Lease (English) With Draft (Paper, watermark) [description applies to Ms 2725 and 2726], 1610(Seals: *2)

Ms 2726

8 James I, December 22; 1. Sir Nicholas Bacon of Redgrave and Lady Anne his wife 2. John Pile of Culford, yeoman; Scite of Manor of Thornage, Norff; £96-12-8 an. rent; Indented 6 year Lease (English) With Draft (Paper, watermark) [description applies to Ms 2725 and 2726], 1610(Seals: *2)

Ms 2727

9 James I, April 8; 1. Sir Henry Warner and Edward Bacon, Esq 2. Sir Nicholas Bacon; Manors of Brokehall alias Boreley hall alias Weston Hall and Foxherthe alias Foxeyarde Hall (Foxherthe als Foxeyard, Borley, Liston, Sudburye, Belcham magna, Bulmer and Pentlowe; and advowson of church of Foherth and Midlton (X); £500; Fine, 1611

Ms 2728

9 James I, August 20; 1. Thomas Bedingfeilde of Dasham, Suff, Esq 2. Lyonell Nicholls of Burgate, yoman; 4 parts of 6 parts of the late John Underwood's capital Messuage in Burgate (X); £200 & £210; Indented Bargain and Sale (English), 1611(Seals: 1*1)

Ms 2729

9 James I, August 28; 1. William Terolde of Eye, Gent and John Terolde sonne of William 2. Lyonell Nicholls of Burgate, yeaman; 2 parts of 6 parts of capital messuage in Burgate (X); £100 & £100; Indented Bargain and sale (English), 1611(Seals: 2*2)

Ms 2730

9 James I, August 28, 1611; 1. William Terolde de Eye, Suff, Gent and John Terolde son of William 2. Lionell Nicholls de Burgate yeaman; 2 parts of 6 parts of capital messuage in Burgate (X); Indented Feoffment, 1611(Seals: 2*2)

Ms 2731

9 James I, October 11; 1. Lyonell Nicholls of Burgate, yeoman 2, William Norwich of North Lopham, Norff, Gent; Capital Messuage in Burgate (Burgate, Gislingham, Redgrave) (X); £770; Indented Bargain and sale (English), 1611(Seals: *1)

Ms 2732

9 James I, October 11; 1. Lionell Nicholls de Burgate, yeoman 2. William Norwich de North Lopham, Norff; Messuage in Burgate (Burgate, Gislingham) (X); Feoffment, 1611(Seals: *1)

Ms 2733

9 James I, December 2; 1. Sir Robert Drury of Hawsteed 2. Sir James Bacon of Freestone, Suff; Roger Higham of Bury St. Edmond, Esq, and Clement Paman of Cheringeton, Gent; Manor of Snareshill; Mellford Mill (Snareshill, Thetford and Killverstone, Norfolke); 2 Copies of Gift to use of Sir Robert Drury (English) [description applies to Ms 2733 and 2734], 1611(Seals: 1*2; 1*3)

Ms 2734

9 James I, December 2; 1. Sir Robert Drury of Hawsteed 2. Sir James Bacon of Freestone, Suff; Roger Higham of Bury St. Edmond, Esq, and Clement Paman of Cheringeton, Gent; Manor of Snareshill; Mellford Mill (Snareshill, Thetford and Killverstone, Norfolke); 2 Copies of Gift to use of Sir Robert Drury (English) [description applies to Ms 2733 and 2734] | One has attached: 1 November, 9 James I; 1. Sir Robert Drury 2. his beloved cosen Thomas Drury of the Inner temple London, Esq; Letter of attorney to take possession of Snareshill and Mellfordmyll (English), 1611(Seals: 1*2; 1*3; 1*1)

Ms 2735

9 James I, February 11; 1. Robert Earle of Salisbury Lord Highe Treasurer, Master of Courte of Wards and Lyveries and Sir Roger Wilbraham, Surveyor of the same liveries for the Kinge 2. Sir Nicholas Bacon in the name & behalf of Dame Agnes his wife only desendant to Agnes Butts decessed; Properties of Agnes Butts now Dame Anne's in Suffolk and Essex; Indenture re: Generall lyverie (English) with Valor attached (Latin), 1611 or 1612(Seals: *2)

Ms 2736

10 James I; 1. Anna Underwood Relict of John Underwood de Burgate, yoman, deceased 2. William Norwych de North Loppham, Norff, Gent; Messuage in Burgate; Quitclaim, 1612, July 26(Seals: 1*1)

Ms 2737

10 James I, September 29; 1. Thomas Bedingefield de Dasham, Suff, Esq 2. William Norwich de Lopham, Norff, Gent; Messuage in Burgate (Burgate, Gislingham, Redgrave); Quitclaim, 1612(Seals: 1*1)

Ms 2738

10 James I; 1. William Terold de Eye, Suff, Gent 2. William Norwich de Lopham, Norff, Gent; Messuage in Burgate (Burgate, Gislingham, Redgrave); Quitclaim, 1612, October 2(Seals: 1*1)

Ms 2739

10 James I, November 30; 1. Sir Nicholas Bacon of Redgrave 2. Sir Henry Warner and Edward Bacon, Esq; Manor of Egmore, Norff (Egmore, Waterden and Wighton, Norff) and the Manor of Foxherth & Brokehall Essex; Revocation of Indentures of 24 April, 9 James I (English), 1612(Seals: 1*1)

Ms 2740

10 James I, December 1; 1. Sir Nicholas Bacon of Redgrave 2. Sir Henry Warner late of Butley, Suff, and Edward Bacon of Hessett, Esq; Manors of Foxherd and Brookehall, Essex; Indenture of covenant that Fine of Easter term, 9 James I was for only use of Sir Nicholas Bacon (English), 1612(Seals: 1*1)

Ms 2741

10 James I, December 1; 1. Sir Nicholas Bacon of Culford, Suff 2. Phillipe Colbye of Culford, Gent; Manors of Studdy and Bryningham, Norff (Stoddy, Huneworthe, Bryningham, Brynton, Thornage, Holte, Edgefeild, Briston, Melton and Little Studdy) (X); £71-7-8 1/2 an. rent; Indented 21 year Lease (English), 1612(Seals: 1*1)

Ms 2742

11 James I; 1. John Terolde de Norwico, Draper, son of William Terolde de Eye, Suff, Gent 2. William Norwich de Burgate, Gent; Two 1/6 parts of Messuage in Burgate; Feoffment, 1613, July 25(Seals: 1*1)

Ms 2743

11 James I; 1. John Terod de Norwico, Draper son of William Terolde de Eye, Suff, Gent 2. William Norwicke de Burgate; Two 1/6 parts of Messuage in Burgate; Quitclaim, 1613, July 12(Seals: 1*1)

Ms 2744

11 James; 1. John Terolde of Norwich Draper sonne of William Terodle of Eye, Suff, Gent 2. William Norwiche of Burgate, Gent; Two 1/6 parts of Messuage in Burgate (X); Covenant to save harmless (English), 1613, September 10(Seals: 1*1)

Ms 2745

11 James I, February 15; 1. Sir Henry Wotton and Sir James Wotton for use of Sir Edmond Bacon2. William Penne, Gent; Manors of Mettingham, Ilketsall, Shepmeadwe (Metingham, Bungaye, Ilketsall St. Johns, Ilketsall St. Andrewe, Ilketsall St. Margarett and Ilketsall St. Lawrance, Sowthelingham, Shepmedowe, Barsham, Beccles and Elowe; advowson of church of Mettingham) (X); Recovery, 1613)

Ms 2746

11 James I, February 26; 1. Sir Edmond Bacon of Redgrave and the Ladye Phillippe his wife 2. Edward Lord Wotton Comptroller of his Majesties Houshold and one of his highnes privie councellors; Sir Henry Wotton and Sir James Wotton of London; and William Penne of London, Gent 3. Nicholas Bacon, Esq, brother of Sir Edmonde; Scite of late Chauntery or Colledge of Mettingham, Mannor of Mettingham, Ilkettshall and Shipmeadowe (Mettingham, Bungaye, Ilkettshall, Saint Johns, Saint Andrewes, Southelman, Shipmeadowe, Bersham, Beckles and Ellowe) (X); 3 part Indenture re: Fine and Recovery for use of Sir Edmund Bacon (English), 1613 or 1614(Seals: 6/6)

Ms 2747

11 James I; 1. Sir Edmond Bacon of Redgrave, Suff 2. Rachahell Bradstreet of Redgrave, servaunte to Sir Edmond, singlewoman; Tenament of Pentocke in Mettingham and Shipmeadowe; £46-4s an. rent & 20s an. rent for each acre over 42 plowed; Indented 12 year Lease (English), 1613, March 8(Seals: 1*1)

Ms 2748

12 James I, March 26; I, Nicholas Bedingfeld of Gysling- ham, Lord of the Manor of Goldingham als Gyslingham, Goldingham als Goodingham Hall in Gyslingham 2. William Norwich late of North Loppham, Norff, nowe of Burgate, Suff, Gent; Lands in Burgate (X); £50 and 13s 4d an. rent; Indented Bargain and sale (English), 1614, March 26(Seals: 1*1)

Ms 2749

12 James I; 1. Nicholas Bedingfeld de Gyslingham, Esq, lord of the Manor of Godynghams als Gyslingham and Goldyngham als Goodyngham Hall in Gyslingham 2. William Norwicke late of Northloppham now of Burgate, Suff, Gent; Lands in Burgate (X); 13s 4d an. rent; Indented Feoffment with Appointment of John Kewe de Burgate to deliver seisin,March 26, 1614(Seals: *1)

Ms 2750

13 James I, September 1; 1. James I 2. Sir William Cecill, Lord Burghley and Elizabeth his wife, Sir William Wray and Francis his wife, Diane Drury, Sir Henry Drury, Sir John Scott, George Calvert, Esq, Edward Bacon, Esq, Francis Drake, Esq, and Richard Brabon, Clerk; Manor of Whepsted and advowson of church of Whepsted (Whepsted, Hawsted, Horningesherth magna, Hencote Grange, Bury St. Edmunds, Nowghton als Nawton, Lawsell als Lawshall, Horningsherth parva, Chedbarye, Suff) (X) Snarishill, Thetford and Kilverstone, Norff; £16-13-4; 11 page "Copy of license of alienation upon the fine" to Phillip Colbye, Esq & Ralph Cotgrave, Gent (Paper, watermarks), 1615)

Ms 2751

13 James I, November 28; 1. Phillip Colby, Esq, and Ralph Cotgrave, Gent 2. Sir William Cecill Lord Burghley and Elizabeth his wife, Sir William Wray and Francis his wife, Diana Drury, Sir Henry Drury, Sir John Scott, Georg Calvert, Esq, Edward Bacon, Esq, Francis Drake, Esq, Richard Brabon, Clerk; Manors of Hawsted alias Hawsted Hall, Bukenhams alias Talmages alias Hasted Hall cum Buckenhams, Whepsted, Brokley, Talmages cum Wyfoldes, Reed alias Reedhall, Pickards, Chedburghe alias Chedberghe Hall, Arnborrowes alias Biggens, Hencot, Hawsted (Whepsted, Brockley, Hawsted, Reed, Somerton, Chedburghe, Nowton, Horningsherth magna, Horningsherth parva and Bury St. Edmunds and advowsons of churches of Hawsted, Whepted, Brockley, Chedburgh and Flowton, Suff); Snarishill, Thetford and Kilverston, Norff, Parish of St. Clements Danes without Temple Bars London, Midd (X); £2040; Fine (3/4 of Court Seal attached), 1615)

Ms 2752

14 James I, May 1; 1. Sir Nicholas Bacon of Culforth, Suff 2. Robert Dawbny of Redgrave, Gent, and Thomasine his wife; Manor of Hinderclaye (X); £83-10s an. rent; Indented 12 year Lease (English), 1616(Seals: 1*1)

Ms 2753

14 James I, October 19; 1. Sir Nicholas Bacon of Culford 2. Robert Harvie singleman, servant to Sir Nicholas; Close called Heighehall or Manor of Wildecatts in Walsham in the Willowes and Woodeclose in Nether Rickinghall (X); £26, wine & one fat boare an. rent; Indented 12 year Lease (English) See also 3012 for bond formerly attached, 1616(Seals: 1*1)

Ms 2754

14 James I, February 1; 1. Dame Anne Drewrie of Hardwick wedowe 2. Frances Avenall of Thetford, Norff, Gent; Meadowes in Snarshill (X); £23 an. rent and 6 loads of hay at fixed rate of payment; 21 year Lease (English), 1616(Seals: 1*1)

Ms 2755

14 James I; 1. Lady Anne Drewry of Hardwicke wydowe 2. Christofer Brooke of Lincolnes Inn, Midd, Esq; New erected Messuage near Covent Garden (X); £165-10s and £20 an. rent; Indented Bargain and sale of remaining 20 1/2 years of 21 year lease from John Best Citizen and Grocer (English), 1616, March 20(Seals: 1*1)

View digitized documents.

Ms 2756

14 James I; 1. Ladie Anne Drewry of Hardwick widowe 2. Christofer Brooke of Lincolnes Inn, Midd, Esquire; One stable and Three Roomes over the stable and carriage room, in mansion howse called Drewry howse in Drewry Lane als Fortescue Lane, Midd; £10 an. rent; 3 year lease (English), 1616, March 20(Seals: 1*1)

Ms 2757

15 James I, April 2; 1. Sir Edward Cecill of the parish of St. Clements Danes, Midd, and Dame Diana his wife 2. Dame Anne Drury late the wife of Sir Robert Drury; Land in Hawsted and Newton (X); 20s an. rent; Indented Lease for 80 years or life of Dame Anne (English), 1617(Seals: 1*2)

Ms 2758

15 James I, April 7; 1. Dame Anne Drury widdow 2. Sir William Cecill, Lord Burghley and Elizabeth his wife; Manor of Chedbergh als Chedbergh Hall; £95-9-10 an. rent; Indented Lease for 60 years or during life of Dame Anne (English), 1617(Seals: 1*2)

Ms 2759

15 James I, April 7; 1. Dame Anne Drury widow late wife of Sir Robert Drury of Hawstede 2. Sir William Cecill Lord Burghley and dame Elizabeth his wife; Manors of Chedberge als Chedboroughe, Reede and Pickards in Reede, Suff and the woodlands thereon (X); £26-0-8 an. rent; Indented Lease for 80 years or life of Dame Anne (English), 1617(Seals: 2*2)

Ms 2760

15 James I, April 7; 1. Dame Anne Drury 2. Sir Edward Cecill and Dame Diana his wife; Manors of Whepsted and Brockley and Talmage cum Wiforde, Suff and their woods (X); £62-19-1 an. rent; Indented Lease for 80 years or life of Dame Anne (English, badly damaged), 1617(Seals: 1*2)

Ms 2761

15 James I, April 7; 1. Dame Anne Drury 2. Sir William Wray and Dame Frances his wife; Manors of Buckenhams and Hawstede Hall, Suff and their woods; £7-16s an. rent; Indented Lease for 80 years or life of Dame Anne (English), 1617(Seals: 1*2)

Ms 2762

15 James I; 1. Jasper Tavener of Thetford, Norff, Gent 2. Lady Anne Drury; Row of houses in Thetford (X); Sum of money & 53s 4d an. rent; Indented Bargain and sale of 5 year lease (English), 1617, November 5(Seals: f*1)

Ms 2763

16 James I, September 29; 1. Francis Warner Gent and Robert Morse Gent 2. William Ellys, Sen, and Johanna and William Ellys Jr and Francis his wife; Messuage in Gislingham (X); £100; Fine,)

Ms 2764

16 James I, March 7; 1. Henry Brampton, Gent, servant unto Sir Nicholas Bacon 2. Nicholas Gosse of Hinderclaye, yoman; Heskewe & Loundewood in Hindercley; £26 an. rent; Indented 11 year Lease (English; Paper, watermark), 1618 or 1619(Seals: 1*1)

Ms 2765

16 James I, March 20; 1. Sir John Rowse of Henham, Suff, and Thomas Kempe of Beckles, Suff, Esq 2. William Playters of Ditchingham, Norff, Esq, and Francis his wife thonely daughter & heir of Cristofer Le Grys, Late of Pierleston als Billingford, Norff, Esq, deceased; Manors of Pirleston als Billingford, Norff (Pirleston als Billingford, Thorpe Abbotts, Thorpe parva and Osmondeston als Scole) and Advowson of Church of Pirleston als Billingford; Indented Agreement to make a fine (English), 1618 or 1619(Seals: 2*2)

Ms 2766

17 James I, April 12; 1. Sir John Rowse and Thomas Kempe, Esq 2. William Playters, Esq, and Francis his wife; Manor de Pirleston alias Prylleston alias Billingford (Pyrleston alias Billingford, Thorpe Abbis, Thorpe parva and Osmondeston alias Scole, and advowson of church of Pyrleston alias Billingford) (X); £600; Fine, 1619)

Ms 2767

17 James I, October 10; 1. Henry Yaxlee of Yaxley, Suff, Esq 2. Sir Nicholas Bacon of Culforde; Manor of Fitz Johns and Fitz Johns woode in Rickinghall; £500; Indented Bargain and sale (English), 1619(Seals: 1*1)

Ms 2768

18 James I, April 10; 1. Sir Nicholas Bacon of Culforde 2. William Mason of Burye St. Edmond Esq and Henry Chittoke; Manor of Fitz Johns with Fitz Johns woode in Rickinghale; £500; Indented Bargain and sale (English), 1620(Seals: 1*1)

Ms 2769

18 James I, May 29; 1. Sir Nicholas Bacon 2. William Mason, Esq, and Henry Chittoke, Gent; Manors of Fitz Johns alias Fitz Johans (Rickinghall superior and Rickinghall inferior Redgrave Wortham and Burgate); Exemplification of a Fine (Seal of court attached, detail worn),)

Ms 2770

18 James I, June 25; 1. William Mason de Burie St. Edmund, Esq, and Henry Chittoke de Thrandeston, Gent 2. Sir Nicholas Bacon de Culforde; Manor de Fitz Johns als Fitz Johans and woods (Rickinghall superior, Rickinghall inferior, Redgrave, Wortham & Burgate); Quitclaim, 1620(Seals: 2*2)

Ms 2771

18 James I, October 31; 1. Dame Anne Drury of Hardwicke 2. James Weston of the Inner Temple London, Esq and Nicholas Bacon of Castle Campes, Cambridge, Esq; Messuages in Snareshill neere Thetford, Norffolke; peppercorn an. rent; 2 copies of Indented Lease for 60 years or life of Dame Anne (English) [description applies to Ms 2771 and 2772], 1620(Seals: 1*1; 1*2)

Ms 2772

18 James I, October 31; 1. Dame Anne Drury of Hardwicke 2. James Weston of the Inner Temple London, Esq and Nicholas Bacon of Castle Campes, Cambridge, Esq; Messuages in Snareshill neere Thetford, Norffolke; peppercorn an. rent; 2 copies of Indented Lease for 60 years or life of Dame Anne (English) [description applies to Ms 2771 and 2772], 1620(Seals: 1*1; 1*2)

Ms 2773

18 James I, October 30; 1. Dame Anne Drury 2. William Drury; Place and type of instrument destroyed (very badly decayed), 1620(Seals: 1*1)

Ms 2774

18 James I, November 8; 1. William Drury of Hugeley, Buckingham, Esq 2. Dame Anne Drury of Hardwicke; Messuages, etc, in Snareshill near Thetforde, Norff; 2 halves of Indented Gift for life of Dame Anne (English) [description applies to Ms 2774 and 2775], 1620(Seals: 1*1; *1)

Ms 2775

18 James I, November 8; 1. William Drury of Hugeley, Buckingham, Esq 2. Dame Anne Drury of Hardwicke; Messuages, etc, in Snareshill near Thetforde, Norff; 2 halves of Indented Gift for life of Dame Anne (English) [description applies to Ms 2774 and 2775], 1620(Seals: 1*1; *1)

Ms 2776

19 James I, November 6; 1. Sir Nicholas Bacon 2. Henry Yaxlee, Esq and Francis his wife and Eva Yaxlee, widow; Manor of Fitz Johns alias Fitz Johans (Rickinghall Superior, Rickinghall Inferior, Redgrave, Wortham and Burgate); £160; Fine (Lower 3/4 of Court's Seal attached), 1621)

Ms 2777

20 James I, July 26; 1. Sir Nicholas Bacon Lord of the libertie of Bury St. Edmond 2. Johanna Cooper of Groton, widow; Goods and chattells of Edward Cooper of Groton felo de se; Sum of money; Indented Bargain and sale (English; Paper, no watermark), 1622(Seals: 1*1)

Ms 2778

20 James I, October 11; 1. William Norwiche of Thetforde, Norff, Gent 2. Robert Willan of Stoake Ashe, Suff, Clarke; Capital Messuage in Burgate (X); £453; Indented Bargain and Sale (English), 1622(Seals: *1)

Ms 2779

20 James I, October 11; 1. William Norwiche de Thetforde, Norff, Gent 2. Robert Willan de Stooke Ashe, Suff, Clerk; Capital Messuage in Burgate (X); Feoffment, 1622(Seals: *1)

Ms 2780

20 James I, October 11; 1. William Norwiche of Thetforde, Norff, Gent 2. Christofer Smeare of Gislingham, yoman; Lands in Burgate (X); £259; Indented Bargain and Sale (English), 1622(Seals: *1)

Ms 2781

20 James I, October 11; 1. William Norwiche de Thetforde, Norff, Gent 2. Christofer Smeare de Gislingham, yoman; Land in Burgate (X); Feoffment, 1622(Seals: f*1)

Ms 2782

20 James I, December 13; 1. Dame Anne Drury 2. Paule Dewes of Stowlangtofte, Suff, Esq, of the Six Clarks of his Majestyes high Court of Chauncery; Manor of Malkinshall als Newhall, Suffolke of the late dissolved Monestery of Bury Sainte Edmonds (Pakenham, Stowlangtofte and Ixworth); £1400; Indented Bargain and sale (English; with schedule of lands in Malkinshall attached), 1622(Seals: 1*1)

Ms 2783

21 James I, April 10, 1623; 1. Dame Anne Drury 2. Thomas Clayton of Bury St. Edmund; Manor of Mikilfeilde alias Mykillfeildhall alias Stanton Mickfeilde (Stanton, Bardewell, Watlesfeilde, Walsham, Langham, Hepworth and Ixworth); Letter of attorney to take possession of these lands which she has just had by bargain and sale from: Sir Thomas Jermyn, Sir Robert Killigrewe, Sir William Poley, Sir William Harvye, William Jermyn, Esq, and Leonard Tyllott, Gent (English), 1623, April 10(Seals: 1*1)

Ms 2784

21 James I, October 20, 1623; 1. William Norwich de Thetford, Norff, Gent 2. Robert Willan de Stoake Ashe, Suff, Clerk; Capital Messuage in Burgat; Quitclaim, 1623, October 20(Seals: *1)

Ms 2785

22 James I+B5483; 1. John Jackson de Badwellash, Suff, Gent, and Anthony Scarpe de Badwellash, Gent 2. John Hobarte de Saule, Norff; Lands in Redgrave (X); Feoffment, 1624, June 3(Seals: *2)

Ms 2786

22 James I, August 28; 1. Sir Edmund Bacon of Redgrave, brother and next heire of Lady Anne Drury widowe, deceased, one of the Executors of her last will and Testament and Nicholas Bacon, Esq, brother of Sir Edmund and Dame Anne and likewise one of her Executors 2. Sir Thomas Jermyn of Rushbrooke, Suff, and John Gibbon of Wordwell, Suff, Clerke; Messuages, etc. in Rushbrooke (X); Indented Quitclaim (English), 1624(Seals: 1*2)

Ms 2787

22 James I, September 29; 1. Sir Edmond Bacon of Redgrave 2. Thomas Wyott of Botesdale, Bricklayer; 6 pieces of land in Botesdale & Rickinghall (X); £8 an. rent; Indented 12 year Lease (English; Paper, watermark), 1624(Seals: *1)

Ms 2788

1. ____?____ 2. Richard Chaundler; Tymber in Okenwood in the Ould Parke; Memorandum of leave of ingress and egress (English; Paper), 1624, October 6)

Ms 2789

1 Charles I, March 10; 1. Sir Edmunde Bacon of Redgrave 2. Walter Ruste of Bottisford; Stanborowe Woode in Hyndercley; £1010; Indented Bargain and sale of timber for 6 years (English), 1625 or 1626(Seals: 1*1)

Ms 2790

2 Charles I, May 15; 1. George Grundie of Gislingham, Clarke, John Wilchin of Melles, husbondman, sonne & heire of John Wilchin late of Gislingham, deceased, William Wilchin of Gislingham and Thomas Wilchin of Hawghly two other sonnes of John Wilchin, deceased 2. William Rookwoode of Gislingham, Gent; Lands in Gislingham; £125; Indented Bargain and sale (English), 1626(Seals: *1)

Ms 2791

2 Charles I, January 31; 1. Charles I 2. Sir Edmund Bacon Baronett son and heir of Sir Nicholas Bacon Baronet; Royal Grant of Special Livery (Great Seal attached with parchment strip, detail effaced), 1627)

Ms 2792

2 Charles I, March 10; 1. Sir Edmond Bacon of Redgrave 2. Edmond Seaman of Nether Rickinghall, yoman; Manor of Westhall in Nether Rickingale except timber rights; £65-8s & wheat an. rent; Indented 14 year Lease (English), 1626 or 1627(Seals: *1)

Ms 2793

1. John Garnam (Garnon) of Bacton 2. Sir Edmund Bacon; Burgate hall; Articles of Agreement concerning payment of rent (English; Paper, watermark), 1627, October 9)

Ms 2794

4 Charles I+B5507; 1. Christofer Estaughe de Watlisfeilde, yoman 2. John Jesopp de Wetherinset "Cognat meo" and Edmund Baxter de Walsham in the Willows, yoman; Messuage of Daldyes and other lands in Belingforde and Thorpe, Norff (X); Indented Feoffment, 1628, May 1(Seals: f*1)

Ms 2795

4 Charles I; 1. William Shawe, Esq, one of the Gentlemen of his Majesties Privie Chamber and Christopher Vernon of London, Gent 2. Sir Edmund Bacon; Liberties of Bury St. Edmunds; £3100; Discharge & Acquittance (English), 1628, May 28(Seals: 2*2)

Ms 2796

4 Charles I; 1. William Shawe, Esq, one of the gentlemen of his Majesties Privy Chamber and Christofer Vernon of London, Gent 2. Sir Edmond Bacon 3. William Scriven, Gent; Liberties of Bury St. Edmunds; Indented Articles of agreement about payment of money (English; Paper, watermark), 1628, May 28(Seals: 3*3)

Ms 2797

4 Charles I, December 27; 1. William Shawe, Esq, one of the gentlemen of his Majesties Privy Chamber and Christopher Vernon, Gent 2. Sir Edmond Bacon; Liberties of Bury St. Edmunds; Indented Agreement to save harmless and discharge (English), 1628(Seals: 2*2)

Ms 2798

6 Charles I, May 24; 1. Sir Edmund Bacon 2. Simon Bradstrete, Clerk, and Jane his wife; £60; Mesuage in Redgrave; Fine, 1630)

Ms 2799

7 Charles I, 1. Sir Miles Hobarte of Little Plumsteade, Norfolke and Dame Margarett his wife 2. John Shalmer of Saint Clement Danes, Midd, Taylor, Peter Lanley of New Inne, Midd, Gent, and Edward Davies of New Inne, Gent; Manor of Heygham, Suffolke (Mells alias Mellys, Burgate and Gyslingham); £1700; Indented Bargain and sale (English), 1631, June 10(Seals: 2*2)

Ms 2800

Sir Myles Hobart of Litle Plumpstead, Norff 2. Christopher Smeare of Gislingham, Gent; Manor of Heigham; £2000; Indented Articles of agreement concerning payment of purchase money; Endorsement of 20 April 1680 by Christopher Smeare grandson of Christopher (English; Paper), 1631, July 22(Seals: )

Ms 2801

7 Charles I, August 20; 1. Sir Edmunde Bacon of Redgrave 2. Robert Dawbeney of Redgrave, Gent; Messuage in Ilketshall St. Lawrence, St. Johns and Margaretts except timber rights (X); £80 an. rent; 50 year Lease (English), 1631(Seals: *1)

Ms 2802

8 Charles I+B5516; 1. Richard Nightingall de Gippwico, Suff, Gent, and Henry Chittock de Thrandeston, Gent, and John Bunne de Mellis, yeoman 2. Cristofer Smeare de Gislingham, Gent; Manor de Heigham, Gislingham and Burgate (X); £5; Indented Feoffment (Note of Recognizance of Richard Nitingale and Henry Chittock, May 2, 8 Charles I, 1632, in margin), 1632, April 10(Seals: 3*3)

Ms 2803

10 Charles I; 1. John Hobart de Wethering-sett, Suff, Esq 2. John Gallant de Burgate, yoman; Burgate (X); Feoffment (recites terms of deeds of 38 Henry VIII, Edward VI, 18, 32 and 41 Elizabeth), 1634, April 7(Seals: 1*1)

Ms 2804

10 Charles I; 1. Sir Edmond Bacon of Redgrave, lord of the Manor of Hindercley 2. William Smithie, William Moore, Robert Moore, William Stone, James Wolnoughe and Francis Sanders; Timber in Hindercley; Copy of Bargain and sale at special instance of James Hale of Fresingfeld, Clerke and copyholder (English; Paper), 1634, February 17(Seals: )

Ms 2805

12 Charles I, April 20; Rowland Holt of London, Merchant, 1636 deceased; Bush readings, Shopreadings, Shopreadings Pightles, Merryvals, and Chauntry Closes (123 acres) in Parish of Bray, Berks; Hawes Hill and Messuage in Bray held of the Kings Manor of Bray in Free Soccage; Oldfords meadow in Wingfield of Honor of Windsor in Free Socage; Copy ofInquitition of the Kings Escheator (English; Paper, watermark), 1636(Seals: )

Ms 2806

13 Charles I; 1. George Pretyman of Backton, Suff, Gent, son and heir of Peter Pretyman formerly of Barton Bendisham, Norff, Gent, deceased 2. Cowpers Reynolds de Wynfarthing, Norff, Clerk; Pasture and land in Burgate & Mellys, Suff (X); Feoffment, 1637, January 20(Seals: 1*1)

Ms 2807

16 Charles I; Sir Edmund Bacon of Redgrave; Manor and Lordship of Mettingham; Revocation of Indenture Tripartite of November 25, 13 Charles I (English), 1640, September 18(Seals: *1)

Ms 2808

16 Charles I; 1. Sir Edmund Bacon of Redgrave 2. Sir Robert Pomfrett of Wortham, yeoman and George Gardiner of Redgrave, Gent, Servant of Sir Edmund; Manors of Mettingham (Bungay, Ilketshall St. Johns, St. Andres, St. Margarets and St. Laurence, Southelnham, Shipmeadowe, Bersham, Morgans, Beccles and Ellowe), Ilketshall (Ilketshall St. Johns, St. Andrewes, St. Margarets, and St. Laurence, Shipmeadowe, Mettingham, Walshams and Morgans), Thornage als Thornehedge, Norff (Thornage, Brynton and Burhingham), Melton, Cockfeild and Edgefeild (Thronage, Brynton, Burningham, Briston, Letheringset, Sharington, Gunthorp, Burough, Melton Constable, Cockfeild and Edgefeild), Melles, Suff (called Melles St. Johns, Rushes and Jennes) (X); 5s; Indented Bargain and Sale to use of Sir Edmund and his heirs male (Endorsed: Intayle), 1640, September 20(Seals: 1*2)

Ms 2809

17 Charles I, November 29; 1. Thomas Houchyn, Clerk 2. Thomas Deve, Gent, and Francis Cheney, Gent; Land in Redgrave and Wortham (X); Recovery, 1641(Seals: *1)

Ms 2810

1. Sir Edmund Bacon 2. Katherine, wife of Robert Bacon the younger, Esq.; Lands and Tenements in Thornage; Agreement to Lease land at £115 an. rent (English; Paper, watermark), 1643, June 13)

Ms 2811

21 Charles I; 1. Dame Anne Caesar, wife of Sir John Caesar of Hidehal parish of Sandon, Hertfordshire 2. Robert Caesar and Henry Caesar her sons; Manor and Park of Fremnals, Kent; Copy of Appointment to receive £1000 to be raised from the manor for Anne Caesar, her daughter's, marriage and to retain any amount in excess of that sum (English; Paper, watermark), 1645, November 4)

Ms 2812

22 Charles I, May 7; 1. John Gallant of Burgate, Suff, yoman 2. Robert Procter of Gislinge, Norff, Clarke and Sarah his wife; South end of a croft in Burgate (X); £120; Indented Seal of Bargain and Sale (English), 1646(Seals: 1*1)

Ms 2813

Seals of Samuel, Lucinda and Thomas Wilson & Elizabeth Holt; Endorsed: "Deed of Covenant ... for settling £2000 ... on Thomas Wilson ... his wife and their Issue" (Badly worn and unopenable), 1649, March)

Ms 2814

1. Phillipp Bacon of Ryburrowe, Norffolke, one of the daughters of Sir Robert Bacon of Ryburrowe and Sister of Robert Bacon of Redgrave, Suff 2. Robert Bacon of Redgrave; Manor of Wiverstone; £2000 (marriage portion) and £4 per £100 for each year of forebearance; Indented 98 year and 6 month Lease (English), 1650, July 5)

Ms 2815

Undated; 1. Martin Warren of Fordham, Camb, Clerke for Mary Warren, widow 2. Mr. Robert Wright, Esq; Advowson of Rectory of Brandenferry, Suff; Articles of agreement (English; Paper, watermark), 1651 circa)

Ms 2816

William Smyth of Hockhold, Norff, Clerk and John Legate of Barnham, Suff, Clerk (Arbitrators) 1. Martin Warren of Fordham, Clerk 2. Richard Cook of Lawrmear magna, Gent; Advowson of the Rectory of Brandon, Suff; Award (English; Paper, watermark), 1651, May 13)

Ms 2817

1. John Rous of Henham, Suff, Esq, Lord of the Manor of Illkettishall Bardolfes 2. Sir John Hobart of Blickling, Norf, Sir William Doyly of Shottisham, George Gardiner of Redgrave; Lands in Illkettishall Bardolfes (X) held by Copy of Court roll (11 June 1649) by Sir Robert Bacon; £210; Indented Bargain and sale (English) and 3 page Draft (Paper, watermark) [description applies to Ms 2817 and 2818], 1654(Seals: 2&f*4)

Ms 2818

1. John Rous of Henham, Suff, Esq, Lord of the Manor of Illkettishall Bardolfes 2. Sir John Hobart of Blickling, Norf, Sir William Doyly of Shottisham, George Gardiner of Redgrave; Lands in Illkettishall Bardolfes (X) held by Copy of Court roll (11 June 1649) by Sir Robert Bacon; £210; Indented Bargain and sale (English) and 3 page Draft (Paper, watermark) [description applies to Ms 2817 and 2818], 1654(Seals: 2&f*4)

Ms 2819

1. John Rous of Henham, Suff, Esq 2. Sir John Hobart of Blickling Norf, Baronett, Sir William Doyly of Shotisham, Norf, George Reve of Thawyt, Suff, Esq, and George Gardiner of Redgrave, Suff, Gent; Illkettshall Bardolfes; Indented assurance (English) with 4 page Draft (Paper, watermarks) [description applies to Ms 2819 and 2820], 1654, December 18(Seals: 4*4)

Ms 2820

1. John Rous of Henham, Suff, Esq 2. Sir John Hobart of Blickling Norf, Baronett, Sir William Doyly of Shotisham, Norf, George Reve of Thawyt, Suff, Esq, and George Gardiner of Redgrave, Suff, Gent; Illkettshall Bardolfes; Indented assurance (English) with 4 page Draft (Paper, watermarks) [description applies to Ms 2819 and 2820], 1654, December 18(Seals: 4*4)

Ms 2821

1. Katherine Bacon of Thornedge, Norff, widdowe now Lady of the Mannor and Sir Edmond Bacon of Greate Ryborowe, Lord of that manor 2. Richard Fittz thelder of Letheringsett, Gent; Land in Letheringsett or Bayfeild held of Manor of Thornedge (X); 40s; Indented Bargain and sale (English), 1656, December 31(Seals: *1)

Ms 2822

1. Sir Edmond Bacon of Redgrave sonne & heir of Robert Bacon, Esq, deceased, the late eldest sonne & heir of Sir Robert Bacon, deceased, who was the brother and next heir of Sir Edmond Bacon of Redgrave deceased 2. Sir John Hobart of Blickling, Norff, Sir William Doyly of Shottisham, George Reve of Thwayte, Suff, George Gardiner of Redgrave, Gent, and John Spend-lowe late of Redgrave, Gent 3. Nicholas Bacon of Gislingham, Norff, Esq, only sonne & heir of Nicholas Bacon late of Gillingham, Esq, deceased, late brother of Sir Edmond Bacon; Ilketshall St. Laurence, St. Margarets, and St. Johns, St. Andrews, Morgans, Sherlocks, Shipmeadow, Bungay, Mettinham, Beccles, Barsham, South Elmahm, Ellowe (X); 20s; Indented Feoffment to use of Sir Edmund Bacon and his heirs male (English), 1657, September 16(Seals: 6*6)

Ms 2823

1. Sir Edmond Bacon of Redgrave Baronet, sonne and heir of Robert Bacon, Esq, deceased, the late eldest sonne and heire of Sir Robert Bacon Baronet, deceased, Brother and next heir of Sir Edmond Bacon late of Redgrave Baronet, deceased; Sir John Hobart of Blickling, Norff, Baronet; Sir William Doyly of Shottisham; George Reve of Thwayte, Suff, Esq, and John Spendlowe late of Redgrave and now of Scottowe, Norff, Gent 2. Francis Burrode of Winston, Norff, Gent; Walsham in Ilketshall St. Lawrence; Appointment of Attorney to deliver the manor to Nicholas Bacon, Esq (English), 1659, February 9(Seals: 1*5)

Ms 2824

12 Charles II, September 24; 1. Stephen Smeare of Gislingham, Suff, Gent 2. Edmond Frost of Langham, Gent; Impoll, Burgate (X); £200/£212; Mortgage (English), 1660(Seals: s*1)

Ms 2825

14 Charles II; 1. Sir Edmond Bacon of Redgrave 2. Christofer Smeare of Gislingham; Bailiwick of the Hundred of Blackborne (X); £36 an. rent; Indented 7 year Lease (English),November 7, 1662(Seals: *1)

Ms 2826

15 Charles II, October 20; 1. Robert Baldocke, Esq, and Robert Kidington, Gent 2. Edmund Bacon, Barronett; Manor of Redgrave als Redgrave cum Botesdale, Gislingham, Burgate, Wortham, Mellis St. Johns, Fakonshall in Rickingale Superior, Westhall in Rickingale Inferior, Walsham in Le Willows, FitzJohns in Rickingale Superior, Hindercley, Wyverston, Rushes and Jennys (Redgrave, Botesdale, Burgate, Wortham, Melles, Rickingale Superor, Rickingale Inferior, Weverston, Walsham, Hindercley, Wattesfeild and Gislingham) with advowsons of churches of Redgrave Wortham Rickingale Hindercley Burgate and Wyverston (X); £2040; Copy of Fine (Paper, watermark), 1663(Seals: )

Ms 2827

18 Charles II, May 6; 1. Thomas Freeman, Jr, and Edward Ducke 2. William Smeare, Gent; Messuage in Gislingham (X); £100; Fine (2 copies) [description applies to Ms 2827 and 2828], 1666(Seals: )

Ms 2828

18 Charles II, May 6; 1. Thomas Freeman, Jr, and Edward Ducke 2. William Smeare, Gent; Messuage in Gislingham (X); £100; Fine (2 copies) [description applies to Ms 2827 and 2828], 1666(Seals: )

Ms 2829

18 Charles II; 1. Thomas Freman of Gislingham the younger, Gent, and Edward Ducke of Mendlesham, Draper 2. William Smeare of Gislingham; Messuage in Gislingham (X); Indented Use of a Fine (English), 1666, August 1(Seals: 2*2)

Ms 2830

20 Charles II; 1. Sir Edmund Bacon of Redgrave 2. Sir John Castleton of Stuston, Baronet; Manor of Lordship of Burgate (X); £2100/£2332 Mortgage, 1669, January 21(Seals: s*1)

Ms 2831

23 Charles II; 1. George Mountagu, Magister Hospitalis St. Katherine juxta Turrim London et Fratres 2. Thomas Holt de Grayes Inne, Midd, Esq; 40s an. rent; Grant of Office of Seneshall of the Hospital with its annuity for life of Thomas, 1670 or 1671, March 23(Seals: 1*1)

Ms 2832

25 Charles II; 1. Sir Edmund Bacon of Redgrave, Baronet 2. Sir John Caltleton of Stuston, Baronet; Manor or Lordship of Burgate (Burgate, Mellis, Wortham, Harrowe) (X); £3000/£3180; Indented Mortgage (English), 1673, September 5(Seals: 1*1)

Ms 2833

26 Charles II, May 6; Sir Edmund Bacon of Redgrave; Manors of Redgrave, Burgate, Wortham, Mellis St. Johns, Rickingale or Westhall, Rickingall or St. Johns, Rickinghall or Faconshll, over Rickinghall, nether Rickinghall, Hindercley, or Hildercley, Wyverston, Gislingham, Rushes Jennis, Walsham and Wattesfeild; Revocation of Indenture of 25 August, 17 Charles II between 1. Sir Edmund Bacon and 2. Sir William Doyly of Shottisham, Norff, Barronett; Sir Edward Walpole of Houghton, Norff, Knight of the Bath since deceased; Sir Robert Baldocke of Tacolneston, Norff (then Esquire); and Edward Goate, Gent, servant unto Sir Edmund (English), 1674, May 6)

Ms 2834

26 Charles II, May 12, 1674; 1. Sir Edmund Bacon of Redgrave, Barronett 2. Sir William Godbolt of Gillingham, Norff, Sir Robert Baldocke of Tacolneston, Norff; and Edward Goate of Botesdale, Suff, Gent 3. Henry Baldocke of Tacolneston, Esq, and John Thurston of Hoxne, Suff, Esq 4. Edward Elrington of Redgrave, Gent, and Philip Page of Tacolneston; Manors of Redgrave, Burgate, Wortham, Mellis St. Johns, Rickinghall or Westhall, Rickinghall or St. Johns, Rickinghall or Faconshall, Over Rickinghall, Nether Rickinghall, Hindercley or Hildercley, Gislingham, Rushes Jennis, Walsham, Wattesfeild, Suff; Stody and Briningham, Norf (X); Indented Settlement on Edmund and his heirs male (English; 5 pages of parchment), 1674, May 12(Seals: 2*6)

Ms 2835

26 Charles II; 1. Sir Edmund Bacon of Redgrave, Barronett 2. Sir William Godbolt of Gillingham, Norff; Sir Robert Baldocke of Taconlneston Norff; and Edward Goate of Botesdale, Suff, Gent; Manors of Redgrave, Burgate, Wortham, Mellis St. John, Rickinghall or Westhall, Rickinghall or St. Johns, Rickinghall or Faconshall Over Rickinghall, Nether Rickinghall, Hindercley or Hildercley, Gislingham, Rushes, Jennies, Walsham and Wattesfeild; Indenture of Demise for payment of Sir Edmunds debts and provisions of his Will (English), 1674, May 16)

Ms 2836

26 Charles II; 1. Thomas Geering of greate Coxwell, Berkes, yeoman, and Gregory Geering of Denchworth, Berks, yeoman 2. John Holt of Grayes Inn, Midd, Esq; Messuage in Greate Coxwell; £800-5-0/£848; Indented Mortgage (English), 1674, November 18(Seals: 1*1)

Ms 2837

27 Charles II, June 23; 1. Robert Day, Esq 2. John Holland, Baronett; Manor of Bexwell (Bexwell, Ryston, Denver, Upwell and Walbye, Norf) (X); Recovery (Engraved portrait in initial of Charles II), 1675(Seals: *1)

Ms 2838

28 Charles II; 1. Sir Edmund Bacon of Redgrave, Baronett, Sir Robert Baldocke of Tacolneston, Norf, and Edward Goate of Botesdale, Suff, Gent 2. Mary Norborne of Calne, Wilts, Widdow; Manor of Burgate; £3000/£3030; Indented Assignment of Mortgage (English), 1676, December 18(Seals: 3*3)

Ms 2839

29 Charles II; 1. Mary Norborne of Calne, Wilts, widow 2. Sir Edmund Bacon of Redgrave, Barronett 3. Sir Robert Badocke of Tacolneston, Norff, and Thomas Bacon of the Citty of Norwich, Esq; Manor of Burgate (X); £3000; Indented Bargain and Sale of Mary's Interest in Burgate [description applies to Ms 2839 and 2840], 1676 or 1677, March 12(Seals: 1*2; 2*2)

Ms 2840

29 Charles II; 1. Mary Norborne of Calne, Wilts, widow 2. Sir Edmund Bacon of Redgrave, Barronett 3. Sir Robert Badocke of Tacolneston, Norff, and Thomas Bacon of the Citty of Norwich, Esq; Manor of Burgate (X); £3000; Indented Bargain and Sale of Mary's Interest in Burgate [description applies to Ms 2839 and 2840], 1676 or 1677, March 12(Seals: 1*2; 2*2)

Ms 2841

29 Charles II, July 11; 1. William Smeare of Gislingham, Suff, Gent, and Christopher Smeare of Gislingham, Gent, sonne and heire apparent of William 2. George Netherstreete of Bury St. Edmunds, Suff, Apothecary; Meadow in Burgate (X); £50/£53; Indented Mortgage (English) Endorsed 2 October 1678 that Edward Frances paid £50 for the Smeares and Nether Streete assigns this indenture in trust to Theophilus Frances, 1677(Seals: 2*2)

Ms 2842

29 Charles II; 1. Sir Edmund Bacon of Redgrave Barronett 2. Sir Robert Baldocke of Tacolneston, Norff, Serjeant att Law 3. John Holt of Greys Inn, Midd, Esq; Manor of Burgate (Burgate, Mellis) (X); £3000/£3360; Indented Assignment of Mortgage (English) Dorse has assignment in trust 11 January 1702 1. John Holt now Sir John Holt Lord Cheife Justice of her Majesties court of King's Bench 2. Edward Porter of the Inner Temple -London, Gent, 1677, December 5(Seals: 2*2; 1*1)

Ms 2843

30 Charles II; 1. Christopher Smeare of South Lopham, Norff, Gent 2. Matthew Harborough of Rickinghall Inferior, Suff, Apothecary; Land in Burgate (X); £30/£30-18s; Indented Mortgage (English), 1678 pr 1679, March 13(Seals: 1*1)

Ms 2844

30 Charles II, April 26; 1. Richard Coppinge of Bury St. Edmunds, Suff, Goldsmyth 2. Abraham Wright of Bury St. Edmunds; Land in Burgate (X); £100/£106; Indented Mortgage (English) Dorse: Assignment dated October 6, 1680; 1. Abraham Wright, Gent (for Robert Fisher and Richard Copping) 2. James Fisher the younger, Esq, sonne of Robert Fisher of Redgrave, yeoman), 1678(Seals: 1*1; 2*2)

Ms 2845

30 Charles II; 1. William Smeare of South Lopham, Suff, Gent, and Christopher Smeare of South Lopham, Gent, sonne and heire apparent of William 2. Edward Frances of Emswell, Suff, Clerke; Land in Burgate (X); £100/£106; Copy of Indented Mortgage (English; Paper, watermark) With note of will of Edward Frances of 21 September, 1680, 1678, September 27)

Ms 2846

30 Charles II; Sir Edmund Bacon of Redgrave, Suff, Barronett and Dame Elizabeth his wife; Manor of Over Rickinghall als Faconshall (X); Revocation of that part of the Indenture of four parts dated 12 May 1674 dealing with Lady Elizabeth's right by Jointure in the above manor (English), 1678, October 24(Seals: *2)

Ms 2847

30 Charles II; 1. Sir Edmund Bacon of Redgrave, Barronett 2. Sir Nicholas Bacon of Shrublandhall, Knight of the Bath, Sir Robert Baldocke of Tacolneston, Norff, Serjeant att Law, and Edward Goate of Redgrave, Gent; Manors of Redgrave, Wortham, Mellis St. Johns, Rickinghall or Westhall, Rickinghall or St. Johns, Rickinghall or Faconshall, Over Rickinghall, Nether Rickinghall, Hindercley, Gislingham, Rushes Jennies, Wallsham and Wattisfeild; Endorsed: Indenture for raising additional portion of £1000 apiece for Sir Edmund's four living daughters (English; 2 copies) [description applies to Ms 2847 and 2848], 1678, October 25(Seals: *1; *1)

Ms 2848

30 Charles II; 1. Sir Edmund Bacon of Redgrave, Barronett 2. Sir Nicholas Bacon of Shrublandhall, Knight of the Bath, Sir Robert Baldocke of Tacolneston, Norff, Serjeant att Law, and Edward Goate of Redgrave, Gent; Manors of Redgrave, Wortham, Mellis St. Johns, Rickinghall or Westhall, Rickinghall or St. Johns, Rickinghall or Faconshall, Over Rickinghall, Nether Rickinghall, Hindercley, Gislingham, Rushes Jennies, Wallsham and Wattisfeild; Endorsed: Indenture for raising additional portion of £1000 apiece for Sir Edmund's four living daughters (English; 2 copies) [description applies to Ms 2847 and 2848], 1678, October 25(Seals: *1; *1)

Ms 2849

30 Charles II, January 25; 1. Christofer Smeare of South Lopham, Norff, Gent 2. Matthew Harborough of Nether Rickinghall, Suff, Apothecary; Land in Burgate (X); £50/£53; Indented Mortgage (English), 1678 or 1679(Seals: s*1)

Ms 2850

31 Charles II, June 23; 1. Edward Elrington and Phillip Page, Gent 2. Sir Edmund Bacon Baronett and Elizabeth his wife; Manor of Faconshall als Over Rickinghall, Faconshall als Faconshall in Rickinghall (Rickinghall Superior and Inferior, Botesdale) (X); £60; Fine, 1679(Seals: )

Ms 2851

31 Charles II; 1. Christopher Smeare of Southlophom, Norff, Gent 2. Thomas Williamson, thelder of Northlophom, Gent, and Thomas Williamson the younger his Grandson, Gent; Land in Burgate (X); £100/£118; Indented Mortgage (English; with duplicate on Paper, watermark) [description applies to Ms 2851 and 2852], 1679, October 22(Seals: 1*1 2*2)

Ms 2852

31 Charles II; 1. Christopher Smeare of Southlophom, Norff, Gent 2. Thomas Williamson, thelder of Northlophom, Gent, and Thomas Williamson the younger his Grandson, Gent; Land in Burgate (X); £100/£118; Indented Mortgage (English; with duplicate on Paper, watermark) [description applies to Ms 2851 and 2852], 1679, October 22(Seals: 1*1 2*2)

Ms 2853

32 Charles II+B5605; 1. Christopher Smeare of South Lopham, Norff, Gent 2. Richard Osborne of Badwellash, Suff, Gent; Land in Higham, Gislingham and Burgate (X); £100/£106; Indented Mortgage (English), 1679, January 31(Seals: 1*1)

Ms 2854

32 Charles II, July 3; 1. Christopher Smeare of South Lopham, Norff, Gent 2. George Browne of Norton, Suff, yeoman; Lands in Heigham, Gislingham and Burgate (X); £30/£31-1s; Indented Morgage (English) Dorse: 20 April 1681, for £30 paid by Abraham Wright, George Browne with the consent of Smeare assigns this Indenture to Francis Godfrey of Bury St. Edmunds, Mercer, in trust for Wright, of Norton, Suff, Gent., 1680(Seals: 1*1)

Ms 2855

32 Charles II; 1. Richard Copping of Bury St. Edmonds Goldsmith 2. Robert Fisher thelder of Redgrave, yeoman; Capital Messuage of Hills and other land in Burgate (X); 20s; Indented Bargain and sale for one year part of Lease and Release, 1680, September 15(Seals: *1)

Ms 2856

32 Charles II; 1. Richard Clarke of Mellis, Gent; Mathew Harborough of Rickinghall Inferior, Apothecary; and Christopher Smeare of South Lopham, Norff, Gent 2. Robert Camell of Disse, Norff, Gent; Close called Empall als Impall in Burgate; £30; Indented Bargain and Sale 3 writings on Dorse: 16 November 1680; 1. Robert Camell 2. John Kett of Disse the Elder, Turner; Impall Close; £30; Bargain and Sale and Assignment 19 April, 1684; 1. John Kett 2. Robert Camell; Impall Close; £30; Assignment 22 April 1684; 1. Robert Cammell 2. Richard Pupplett Jun, of Ipswich, Gent; Impall Close; £32-11s; Bargain, sale, and assignment, 1680, November 10(Seals: 3*3)

Ms 2857

33 Charles II; 1. Christopher Smeare of South Lopham, Norff, Gent 2. Abraham Wright of Norton, Suff, Gent, and Thomas Smyth of Backton, Suff, Gent; Beachams Close and Wood and other land in Burgate and Gislingham (X); 5s and 1 peppercorn (according to the statute made for transfering uses); Bargain and sale of one month Lease part of Lease & Release, 1681, April 12(Seals: 1*1)

Ms 2858

33 Charles II; 1. Christopher Smeare of Sourthlopham, Norff, Gent 2. Thomas Parke of Northlopham, Joyner, and Mary Parcke, his Sister, of Northlopham, Spinster; Impall Close Burgate (X); £50/53; Indented Mortgage (English) Dorse: 22 April 1684; 1. Thomas Parke 2. Richard Pupplett of Ipswich, Gent; Impall Close; £58; Bargain and sale, 1681, June 23(Seals: *1 1*1)

Ms 2859

36 Charles II; 1. Abraham Wright of Norton, Suff, Gent 2. Richard Pupplett, Jr. of Ipswich; Beachams Close and Wood and other land in Gislingham and Burgate (X); 5s & 1 peppercorn; Indented Bargain and sale for one year part of Lease & Release(English), 1684, April 21(Seals: 1*1)

Ms 2860

36 Charles II, April 22, 1684; 1. William Brooke of Kirby, Norff 2. Richard Pupplett, Jr. of Ipswich, Gent; Impoll als Imphaugh Wood and other land in Burgate (X); £133-7-6; Indented Bargain and sale (English),(Seals: 1*1)

Ms 2861

36 Charles II; 1. Sir Edmund Bacon of Redgrave, Baronett 2. Henry Baldock of Tacolneston, Norff, Esq, and Philip Page of Yarmouth, Gent; Manors of Redgrave, Wortham, Mellis St. Johns, Rickinghall or Westhall, Rickinghall or St. Johns, Rickinghall or Faconshall, Over Rickinghall, Nether Rickinghall, Hinderclay, Gislingham, Rushes, Jennies, Walsham and Wattesfield; 2 Halves of Indenture for settling monies on Sir Edmunds 4 daughters (English) [description applies to Ms 2861 and 2862], 1684, August 11)

Ms 2862

36 Charles II; 1. Sir Edmund Bacon of Redgrave, Baronett 2. Henry Baldock of Tacolneston, Norff, Esq, and Philip Page of Yarmouth, Gent; Manors of Redgrave, Wortham, Mellis St. Johns, Rickinghall or Westhall, Rickinghall or St. Johns, Rickinghall or Faconshall, Over Rickinghall, Nether Rickinghall, Hinderclay, Gislingham, Rushes, Jennies, Walsham and Wattesfield; 2 Halves of Indenture for settling monies on Sir Edmunds 4 daughters (English) [description applies to Ms 2861 and 2862], 1684, August 11)

Ms 2863

36 Charles II; 1. William Lynch of Ipswich, Gent 2. Christofer Smear of Gislingham, Clerke; Manor of Higham & lands in Gislingham, Mellis and Burgate (X); Indenture for paying £1800 principal money (English), 1684, September 25(Seals: 1*1)

Ms 2864

3 James II; 1. Sir Robert Baldocke one of his Majesties Seargeants at Law, Henry Baldock of Tacolneston, Norf, Esq, and Edward Goate of Botesdale, Suff, Gent 2. Sir Robert Bacon of Egmoore, Norf, Baronett 3. Elizabeth Lady Maidstone of Felbrigge, Norf, widdow and Relict of William Lord Maidstone, deceased; William Wyndham of Felbrigge, Esq; Anne Ash of Twittenham, Midd, Gentlewoman and Martha Ash of Twittenham, Gentlewoman; Manors of Redgrave, Wortham, Mellis St. Johns, Gislingham, Rushes & Jenneys, Walsham and Wattesfeild and other lands (Redgrave, Botesdale, Wortham, Mellis, Walsham, Wattesfield, Gislingham, and Hindercley) (X); £11,000/£11,500 (with portions paid and due each member of 3rd party); Indented Mortgage (English) | Dorse: 7 William III, 24 September 1695; 1. Katherine Windham, Widdow, Executrix of William Windham 2. Sir James Ashe; The above lands; Assignment in trust for Katherine, 1687, June 27(Seals: *4)

Ms 2865

2 copies of above without writing on dorse [description applies to 2865 and 2866],)

Ms 2866

2 copies of above without writing on dorse [description applies to 2865 and 2866],)

Ms 2867

Duplicate of above; Dorse; 1. Phillip Packer of Groomebridge, Kent, Esq, and Anne his wife (lately known by the name of Anne Ashe, Gentlewoman as within named) 2. Sir John Holt, Lord Cheife Justice of her Majesties Court of Kings Bench; Above named lands; £5906-10s; Assignment in trust for Sir John (Damaged), 1703, June 19(Seals: 3*3)

Ms 2868

1 William and Mary; 1. Sir Robert Baldock of Tacolneston, Norff, Serjeant at Law, Henry Baldock, Esq, sonne and heire apparent of Sir Robert, and Edward Goate of Botesdale, Suff, Gent 2. John Baldock of Redgrave, Suff, Clerke, and Thomas Page of Walsham in le Willowes, Gent; Manors of Stody, Harthill in Hunworth, Chossells and Bryningham (Stody, Hunworth, Thornage, Brynton and Brysingham, Norfolk); Hindercley als Hindersley, Fittz Johns and Faconshall, Suff (Hindercley, Upper Rickinghall, Nether Rickinghall and Wattesfield); £3000/£3150; Indented Mortgage (English), 1689, January 30(Seals: 1*1)

Ms 2869

1 William and Mary; 1. Sir Robert Baldock of Taccolneston, Norf, Serjeant at Law, Henry Baldock, Esq, Sonne and heire apparent of Sir Robert, and Edward Goate of Botesdale, Suff, Gent 2. Dame Elizabeth Bacon of Redgrave, Suffolke, widdow and Relict of Edmond Bacon late of Redgrave Baronett, deceased; Manor of Westhall in Rickinghall Inferior, chiefe mancon huse of Facons Hall in Rickinghall Superior and Rickinghall Inferior, Westhall Wood in Rickinghall Inferior, Manor of Mellis St. Johns (X); £1333-6-8/£1399-19-8; Indented Mortgage (English) Dorse of one copy has: 12 February 1702; 1. Robert Hyde of Serjeants Inne, Chancery Lane, London, Gent, and Sir John Holt, Lord Cheife Justice of the Kinges Bench 2. Sir Edmond Bacon of Gillingham, Norf, Barronet, and Dame Phillippa his wife; and Charles Morris of Loddington, Leicester, Esq, and Susan his wife (Dame Phillippa and Susan are the surviving Executrixes of Dame Elizabeth Bacon late of Redgrave, widdow, their mother, deceased); Elizabeth Viscountesse Dowager of Hereford and Sir Ralph Hare of Stow Bardolph, Norf, Barronet, and Dame Susan his wife (Viscontess and Dame Susan the only Children of Walter Norborne late of Calne, Wilts, Esq, deceased); Westhall and other lands above; Assignment & receipt for £2177-11-11. [description applies to Ms 2869 and 2870], 1689, January 30(Seals: 1*1; 3*3)

Ms 2870

1 William and Mary; 1. Sir Robert Baldock of Taccolneston, Norf, Serjeant at Law, Henry Baldock, Esq, Sonne and heire apparent of Sir Robert, and Edward Goate of Botesdale, Suff, Gent 2. Dame Elizabeth Bacon of Redgrave, Suffolke, widdow and Relict of Edmond Bacon late of Redgrave Baronett, deceased; Manor of Westhall in Rickinghall Inferior, chiefe mancon huse of Facons Hall in Rickinghall Superior and Rickinghall Inferior, Westhall Wood in Rickinghall Inferior, Manor of Mellis St. Johns (X); £1333-6-8/£1399-19-8; Indented Mortgage (English) Dorse of one copy has: 12 February 1702; 1. Robert Hyde of Serjeants Inne, Chancery Lane, London, Gent, and Sir John Holt, Lord Cheife Justice of the Kinges Bench 2. Sir Edmond Bacon of Gillingham, Norf, Barronet, and Dame Phillippa his wife; and Charles Morris of Loddington, Leicester, Esq, and Susan his wife (Dame Phillippa and Susan are the surviving Executrixes of Dame Elizabeth Bacon late of Redgrave, widdow, their mother, deceased); Elizabeth Viscountesse Dowager of Hereford and Sir Ralph Hare of Stow Bardolph, Norf, Barronet, and Dame Susan his wife (Viscontess and Dame Susan the only Children of Walter Norborne late of Calne, Wilts, Esq, deceased); Westhall and other lands above; Assignment & receipt for £2177-11-11. [description applies to Ms 2869 and 2870], 1689, January 30(Seals: 1*1; 3*3)

Ms 2871

3 William and Mary, May 25; 1. John Wright, Esq, and Robert Judd, Gent 2. Robert Wright, Gent; Messuage in Wangford Brandon alias Brandon ferry Lakenheath and Elden in Manors of Wangford Hackbeeches Creepings als Shardelowes and Wangford Hawley with advowson of church of Wangford; Recovery (Engraved initial portraits of William & Mary), 1691(Seals: f*1)

Ms 2872

5 William and Mary; 1. Sir Robert Bacon of Redgrave, Barronet 2. Edward Goate of Bottesdale, Gent 3. Charles Wright of Kilverston, Norf, Esq, and John Harris of Burnham, Norf, Esq; Manors of Redgrave, Burgate Wortham, Mellis St. John, Rickinghall or Westhall, Rickinghall or St. John, Rickinghall or Faconshall, Over Rickinghall, Nether Rickinghall, Hindercley or Hildercley, Gislingham, Rushes Jennis, Walsham and Wattesfeild (X); Indented Assignment (English) Verso: 12 February 1706; 1. Charles Wright who survived John Harris 2. Robert Britiffe of Norwich, Esq, for Sir John Holt Lord Chief Justice of Queens Bench and permission of Sir Edmond Bacon of Garboldisham, Norf, Barronet, son & heire of Sir Robert Bacon late of Redgrave, Baronnet, deceased; Above properties; Assignment,June 9, 1693(Seals: 1*2; 4*4)

Ms 2873

7 William III, May 9, 1695; 1. Thomas Robinson of Andover, Southampton, Gent 2. Jacob Moore of Little Thorpe, Norf, yeoman; Manor of Thorpe Hall in Little Thorpe; £110 an. rent & £5 penalty for tilling above 100 acres; Indented 7 year lease of farm (English),/1(Seals: )

Ms 2874

9 William III; 1. Sir Robert Bacon of Redgrave Barronet 2. Charles Earle of Winchelsea executor of Elizabeth Lady Maidstone, widdow, and of William Lord Maidstone deceased; Ash Windham of Felbrigg, Norff, Esq, Executor of William Windham his father late of Felbrigg, Esq, deceased; Anne Ash of Twittenham, Midd, Gentlewoman; and Martha Ash of Twittenham, Gentlewoman; Manors of Redgrave, Wortham, Mellies St. Johns, Gislingham, Rushes & Jenneys, Walsham and Watesfeild; £14,520; Indented Mortgage (English) Dorse of one copy has: 29 July 1703; 1. Martha Ashe 2. Sir John Holt, Lord Cheife Justice; £2268-0-8; Assignment of above mortgage Same date; 1. Ashe Windham of Felbrigge, Norfolk 2. Sir John Holt; £4512; Assignment of above mortgage [description applies to Ms 2874-2876], 1697, December 25(Seals: 1*1; 1*1; *1; 1*1)

Ms 2875

9 William III; 1. Sir Robert Bacon of Redgrave Barronet 2. Charles Earle of Winchelsea executor of Elizabeth Lady Maidstone, widdow, and of William Lord Maidstone deceased; Ash Windham of Felbrigg, Norff, Esq, Executor of William Windham his father late of Felbrigg, Esq, deceased; Anne Ash of Twittenham, Midd, Gentlewoman; and Martha Ash of Twittenham, Gentlewoman; Manors of Redgrave, Wortham, Mellies St. Johns, Gislingham, Rushes & Jenneys, Walsham and Watesfeild; £14,520; Indented Mortgage (English) Dorse of one copy has: 29 July 1703; 1. Martha Ashe 2. Sir John Holt, Lord Cheife Justice; £2268-0-8; Assignment of above mortgage Same date; 1. Ashe Windham of Felbrigge, Norfolk 2. Sir John Holt; £4512; Assignment of above mortgage [description applies to Ms 2874-2876], 1697, December 25(Seals: 1*1; 1*1; *1; 1*1)

Ms 2876

9 William III; 1. Sir Robert Bacon of Redgrave Barronet 2. Charles Earle of Winchelsea executor of Elizabeth Lady Maidstone, widdow, and of William Lord Maidstone deceased; Ash Windham of Felbrigg, Norff, Esq, Executor of William Windham his father late of Felbrigg, Esq, deceased; Anne Ash of Twittenham, Midd, Gentlewoman; and Martha Ash of Twittenham, Gentlewoman; Manors of Redgrave, Wortham, Mellies St. Johns, Gislingham, Rushes & Jenneys, Walsham and Watesfeild; £14,520; Indented Mortgage (English) Dorse of one copy has: 29 July 1703; 1. Martha Ashe 2. Sir John Holt, Lord Cheife Justice; £2268-0-8; Assignment of above mortgage Same date; 1. Ashe Windham of Felbrigge, Norfolk 2. Sir John Holt; £4512; Assignment of above mortgage [description applies to Ms 2874-2876], 1697, December 25(Seals: 1*1; 1*1; *1; 1*1)

Ms 2877

10 William III; 1. Phillip Herbert of Cardiffe, Glamorgan, Esq, an executor of Elizabeth Lady Maid-stone and Charles Finch, Earle of Winchelsea, only son of Dame Elizabeth another Executor 2. Catherine Windham late of Felbrigg, Norf, widdow; Manors of Redgrave, Wortham, Mellis St. Johns, Rushes Jenyes, Gillingham, Waltham and Whatfield; £1100; Indented Bargain, Sale and Assignment of Mortgage (English), December 24, 1698(Seals: *2)

Ms 2878

13 William III+B5652; 1. Charles Wright of Kilverston, Norf, Esq; John Harris of Burnham, Norf, Esq; Sir Robert Bacon of Redgrave Hall, Suff, Baronett; and Edmund Bacon, Esq, Sir Robert's eldest son 2. Thomas Seyliard of Mildenhall, Suff, Gent, and Oliver Marton of Middle Temple London, Gent; Manors of Great Riborough, Woodhall and Little Riborough, Harthill in Hunworth and Geist, North Elmham, Stibbert, Hunworth, Brunton, Holt, Melton, Edgefeild, Snarington, Letherinsett and Brodham); 5s; Indented Bargain and sale of one year lease part of lease & release(English),November 17, 1701(Seals: 4*4)

Ms 2879

13 William III; 1. Sir Robert Bacon of Redgrave Hall, Suff, Baronett, and Edmund Bacon, Esq, his eldest son 2. Thomas Seyliard of Mildenhall, Gent, and Oliver Marton of Middle Temple, London, Gent; Manors of Stody, Hunworth, Brynton and Bryningham, Norfolke; Hindercley als Hindersley, Fitz Johns and Faconshall, Suff (Hindercley, Upper and Nether Rickinghall and Wattesfeild); Manor of Westhall (Upper and Nether Rickinghall and Wattesfeild; St. Johns Wood and other lands; 5s; Indented one year Lease part of lease & release(English), 1701, November 17(Seals: 2*2)

Ms 2880

13 William III; 1. Sir Robert Bacon of Redgrave Hall, Suff, Baronett, and Edmund Bacon, Esq, his eldest son 2. Charles Wright of Kilverston, Norf, Esq, and John Harris of Burnham, Esq 3. John Lovell the Elder of East Harling, Esq, and John Baldocke of Redgrave, Suff, Clerke (Executors of Henry Baldock late of Grayes Inne, Midd, Esq, deceased) 4. Sir Edmund Bacon of Gillingham, Norf, Baronett, and Dame Philippa his wife (youngest daughter of Sir Edmund+B5655 Bacon late of Redgrave, Baronett, deceased 5. Sir Ralph Hare of Stow Bordeligh, Norf, Baronett, and Dame Susan his wife (daughter of Frances Norborne, widdow, another daughter of Sir Edmund of Redgrave deceased) and Edward Goate of Botesdale, Suff, Gent 6. Charles Morris of Loddington, Leicester, Esq, and Susan his wife 7. Lord Robert Russell (Son of William Duke of Bedford deceased), Richard Ellys, Esq (Eldest son of William Ellys of Norton, Lincoln, Baronet), Lewis Monoux of Grayes Inne, Midd, Esq, and Philip Cotton of Conington, Camb, Esq 8. Thomas Seyliard of Milden Hall, Suff, Gent, and Oliver Marton of Middle Temple, London, Gent 9. Sir Thomas Tipping of Whitfeild, Oxford, Baronett, and William Harvey of Chigwell, Essex, Esq; Manors of Redgrave, Burgate, Wortham, Mellis, St. Johns, Rickinghall or Westhall, Rickinghall or St. Johns, Rickinghall or Faconshall, Over Rickinghall, Nether Rickinghall, Hindercley or Hildercley, Gislingham, Rushes, Jennies, Walsham and Wattesfeild, Suff; Stody, Briningham, Norf; £12,002 total; 9 part Indenture of Release settling Bacon Estate on Lord Russell, Richard Ellys, Lewis Monoux and Philip Cotton, 1701, November 18(Seals: 20*20)

Ms 2881

13 William III; 1. Sir Robert Bacon of Redgrave Hall, Baronett 2. Robert Howlett of Botesdale, yeoman; Market of Botesdale; £8 an. rent; Indented 7 year Lease (English), 1701, November 25(Seals: )

Ms 2882

1 Anne; 1. Sir Robert Bacon of Redgrave Hall, Barronet, and Edmund Bacon, Esq, his eldest son 2. Thomas Seyliard of Milden Hall, Gent, and Oliver Marton of the Middle Temple, London, Gent 3. Sir John Holt, Cheif Justice 4. Joseph Mason of St. Clement Danes, Midd, Gent and Edward Ventris of St. Andrew Holborn, Gent; Manors of Hindercley, Fitz Johns and Facons Hall, and other lands; 5s; Indented Confirmation in order to institute a Recovery for use of Sir John Holt (English) Dorse: 15 January 1702; 1. Joseph Mason and Edward Ventris 2. John Thruston als Thurston the younger of Hoxne, Suff, Gent; Hindercley, Fitz Johns and Facons Hall, etc; 10s; Confirmation in order to institute a Recovery for use of Sir John Holt (English), 1702, December 22(Seals: 7*7; 2*2)

Ms 2883

1 Anne, February 12; 1. Sir John Holt, Cheif Justice 2. John Thurston als Thruston, Gent; Manors of Redgrave, Bodisdale, and Gislingham, als Redgrave cum Botisdale and Gislingham, Burgate, Hindercley, Nether Rickingale, Over Rickinghall, als Rickinghale Superior als Facon-shall, Fitz Johns, Rushes & Jennyes and Hundred of Blackbourne (Redgrave, Bodisdale, Gislingham, Burgate, Hindercley, Wortham, Walsham, Mellis, Rickinghale Superior, Rickinghale Inferior, Over Rickinghale, Nether Rickinghale, Watisfeild, Hepworth, Badwell, Thelnetham, Wiverston, Weston, Westhorpe, Ikesworth, Elmeswell, Norton, Hunston, Woolpett, Palgrave, Yaxley, Stoke, Ashfeild Magna, Ashfeild parva, Langham, Thrandeston, Stowe Langtoft, Barnham parva, Lyvermer, Culford, Fakenham magna, Fakenham parva, Troston Ixworth, Thorpe, Westowe, Wordwell, Rushworth, Barningham, Cunston, Knattishall als Knatshale, Hopton, Bardwell, Stanton, Ingham, Hunyngton, Sapiston, Thornham magna and Thornham parva in Hundreds of Babergh, Colford, Thinghowe als Thinhowe, Thedwastree, Blackbourne, Lackford and Risbrigge) Town and Liberties of Bury St. Edmunds, Advowsons of Churches of Redgrave cum Bottisdale, Hindercley, Rickinghall Superior, Rickinghall Inferior, Burgate and Wortham (X); Recovery, 1702, February 12(Seals: *1)

Ms 2884

2 Anne, April 15; 1. John Thurston als Thruston, Gent 2. Sir John Holt Chief Justice; Manors of Redgrave Botisdale and Gislingham als Redgrave cum Botisdale and Gislingham, Burgate, Hindercley als Hindercley Wortham Walsham als Walsham in le Willows, Melles als St. Johns in Mellis, Walsham, Churchuse als Churchouse in Walsham, Rickinghall als Westhall als Nether Rickingale, Over Rickinghall als Rickinghale Superior als Faconshall, Fitz Johns, Rushes & Jennyes and Hundred of Blackbourne (Redgrave, Bodisdale, Gislingham, Burgate, Hindercley, Wortham, Walsham, Mellis, Rickinghale Superior, Rickinghale Inferior, Over Rickinghale, Nether Rickinghale, Watisfeild, Hepworth, Badwell, Thelnetham, Wiverston, Weston, Westhorpe, Ikesworth, Elmeswell, Norton, Hunston, Woolpett, Palgrave, Yaxley, Stoke, Ashfeild Magna, Ashfeild parva, Langham, Thrandeston, Stowe Langtoft, Barnham parva, Lyvermer, Culford, Fakenham magna, Fakenham parva, Troston Ixworth, Thorpe, Westowe, Wordwell, Rushworth, Barningham, Cunston, Knattishall als Knatshale, Hopton, Bardwell, Stanton, Ingham, Hunyngton, Sapiston, Thornham magna and Thornham parva in Hundreds of Babergh, Colford, Thinghowe als Thinhow, Thedwastree, Blackbourne, Lackford and Risbrigge) Town and Liberties of Bury St. Edmunds, Advowsons of Churches of Redgrave cum Bottisdale, Hindercley, Rickinghall Superior, Rickinghall Inferior, Burgate and Wortham (X); Recovery, 1703, April 15(Seals: f*1)

Ms 2885

2 Anne; April 15, 1703; 1. Sir Edmond Bacon 2. Sir John Holt, Lord Cheife Justice; Divers manors in Suffolke; unspecified; £5395; Release and Discharge (English), 1703, April 15(Seals: 1*1)

Ms 2886

4 Anne, November 28; 1. Robert Britiffe, Esq, and Benjamin Wrench 2. Richard Brereton, Gent, and Benjamin Wilcock, Gent; Messuage in Baddingham, Cransford, Bridyard and Laxfield (X); Recovery (Engraved initial portrait of Queen Anne), 1705(Seals: *1)

Ms 2887

5 Anne; 1. Sir John Holt, Lord Cheife Justice 2. Sir Edmund Bacon of Garboldisham, Norff, Barronet; Arrears of Rent (from persons named) due on Suffolke estates); Indented articles of agreement to permit Sir Edmund to collect these arrears, he to save Sir John harmless from charges of collection (English; paper, watermark), 1706, February 28(Seals: 1*1)

Ms 2888

10 Anne, February 12; 1. John Prentice, Jun, Gent 2. Francis Heatley, Gent; Messuage in Burgate and Wortham (X); Recovery (Engraved initial portrait of Queen Anne; Broken seal of court, detached), 1711 or 1712(Seals: )

Ms 2889

9 George I; 1. Phillip, Duke of Wharton and Marquess of Malmesbury 2. Lady Jane Wharton, one of the daughters of Thomas, late Lord Marquess of Wharton, deceased 3. John Holt of Readgrave, Suff, Esq 4. Evelyn, Duke of Kingston, Lord Privy Seal, Knight of the Garter and one of the Lords of the Privy Councill; Charles, Earl of Carlisle, one of the Lords of the Privy Council; and Alexander Denton, Esq, one of the Justices of the Court of Common Pleas; Endorsed: Assignment of £4330 (English), 1723, May 25(Seals: 6*6)

Ms 2890

13 George I, November 28; 1. Robert Gapper, Gent 2. Joseph Smith, Gent; Messuage in West Challowe, Berks (X); Recovery (Initial portrait of George I),(Seals: *1)

Ms 2891

1777, August 23; 1. Edward Vanbrugh, Esq, hertofore of St. Martin in the Fields but now of Whitehall in the Liberty of Westmenster, Midd, and Prisca his wife 2. Rowland Holt and Timothey Brett; £6000 Bank Annuity; Endorsed: Deed of Requisition and Indempnity (English; Paper, watermark), 1777, August 23(Seals: 2*2)

Ms 2892

Undated; 1. Thomas Stern son of Robert le Parson de Brittwell 2. Robert de Reydun; Bond to pay rent, 1284-1295 circa(Seals: f*1)

Subseries 1: Charter and Deeds (Ms 2893-Ms 3032)

Ms 2893

31 Edward I, May 26; 1. Adam de Chereuill 2. Thomas de Reydon brother of Sir Robert de Reydon; Indented chirograph covenant to repay 34s on security 6s and 5 pieces of land in field called Houthaylond, village of Reydon, 1303(Seals: s*1)

Ms 2894

1 Edward II, October 1; 1. Henry son of Robert Hamond de Byteryngg 2. Richard once son of John Page de Buxlowe; to pay 100s an. rent, 1307(Seals: *1)

Ms 2895

2 Edward III, October 11; 1. Walter son of Sir Humphrey Lord of Pentelowe 2. Sir Robert de Bures; to pay 40s, 1328(Seals: 1*1)

Ms 2896

11 Henry VI, July 24; 1. Sir John Radclyff de Rydon, Norff 2. William de la Pole Count Suffolk and Sir Thomas Tudenham; to pay £100, 1432(Seals: 1*1)

Ms 2897

28 Henry VI, October 4; 1. Thomas Skut de Bromfeld, Suff, husbondman 2. William Framisham, Clerk, Master of the College Bte Marie de Metyngham; to pay £17, 1449(Seals: 1*1)

Ms 2898

5 Edward IV, January 18; 1. Thomas Ayleward de Heydon, Norff, yoman 2. John Larke de Chedestan, Suff; to pay 37 marks 6s 8d, 1465 or 1466(Seals: 1*1)

Ms 2899

12 Edward IV, June 27; 1. John Colman de Haddiston in Bunwelle, Norff, husbandman and John Pounder de Haddiston, husbondman 2. William Framisham, Clerk, Master of the College Bte Mary Virgin in Metynham; to pay £8, 1472(Seals: 2*2)

Ms 2900

1 Richard III, January 23; 1. William Herde de Shipmedwe, Suff, husbondman and John Herde de Shipmedwe, Sengilman 2. Richard Master of the College Bte Marie Virgin de Metyngham; to pay £6-6-8; Condition: to repay money (Latin), 1483 or 1484(Seals: f*1)

Ms 2901

10 Henry VII, June 26; 1. Richard Close, Civem & pannar London 2. Johanne Reynham de Stoke Neylond, Suff, widow and Robert Roos de Stoke Neylond, Clothman; to pay £13-6-8, 1495(Seals: 1*1)

View digitized documents.

Ms 2902

18 Henry VII, June 16; 1. John Wiseman, Esq 2. James Hobert, Attorney of the King; £200; To perform agreements in an indenture (Latin), 1503(Seals: 1*1)

Ms 2903

23 Henry VII, November 21; 1. Robert Bures 2. Sir Thomas Ormond, Count Ormond; 200 marks; To perform agreements in an indenture (Latin), 1507(Seals: 1*1)

Ms 2904

23 Henry VII, December 20; 1. John Haugh, Clerk of the parish of Penteney and blankWallys de Albym, Norff, yoman 2. Richard Weybred, Master of the College Bte Marie Vergin de Metynham; to pay £20, 1507(Seals: 2*2)

Ms 2905

4 Henry VIII, October 26; 1. Robert Braunche de Becclys, Suff, poyntmaker 2. Richard Weybred, Clerk; £100; (Latin) To assure possesion of land in Metyngham, Shipmedewe, Ilketishale and Bungey, Suff, and Lynge and Barsham, Norff (Latin), 1512(Seals: 1*1)

Ms 2906

10 Henry VIII, April 28; 1. Dame Elizabeth Peyton de Iselham, Camb, widow 2. William Butte de Cantebrigia (Cambridge); £1000 to save harmless in all actions arising from Last Will of Sir Robert Peyton, 1518(Seals: 1*1)

Ms 2907

12 Henry VIII, August 28; 1. Robert Plandon de Bury St. Edmund, yoman, and William Welham de Bury St. Edmund, yoman 2. William Marleton de Bury St. Edmund, Bocher, and William Mannyng de Bury St. Edmund, Skrevener; £20; That Robert Plandon pay the Warden of the Frires of Babbewell £12 10s which he has owed them for 25 years according to the Will of John Plandon, 1520(Seals: 2*2)

Ms 2908

13 Henry VIII, April 27; 1. Robert Newton, Clerk, Robert Hobbys, Gent, and Rowland Bachus Notary Public, Executors of Last Will of Oliver Scalys deceased Lord Vixit de Cambridge Norary Public 2. William Butte, M.D.; £20; To guarantee certain properties in Cambridge, Clayhithe and Hornyngsay, Camb, bargained and sold to Butts from Sclays Estate, 1521(Seals: 3*3)

Ms 2909

14 Henry VIII, May 1; 1. Nicholas Futter, Rector of the church of St. Michael, Elton, Suff, Chaplain, and Thomas Carter de Elton, husbondman 2. Richard Shelton, Chaplain; £40; To guarantee a bargain between Richard Cove late of Ikettishal, Elizabeth his wyffe and Shelton, 1522(Seals: 1*1)

Ms 2910

20 Henry VIII, August 11; 1. John Toley, Rector of the church of Barseley, Oxon, Clerk 2. Richard Shelton, Clerk, Master of the College of Metyngham; £4; to pay 40s (Latin), 1528(Seals: 1*1)

Ms 2911

29 Henry VIII, October 12; 1. William Rede de London, Marchaunt, William Rede de Becclys Suff, Gent, and Thomas Rede de Becclys, Marchaunt 2. Richard Charnell, Chaplain; £10; To pay £6-13-14 (Latin; Cancelled; 2 copies) [description applies to Ms 2911 and 2912], 1537(Seals: 2*2)

Ms 2912

29 Henry VIII, October 12; 1. William Rede de London, Marchaunt, William Rede de Becclys Suff, Gent, and Thomas Rede de Becclys, Marchaunt 2. Richard Charnell, Chaplain; £10; To pay £6-13-14 (Latin; Cancelled; 2 copies) [description applies to Ms 2911 and 2912], 1537(Seals: 2*2)

Ms 2913

32 Henry VIII, February 10; 1. Thomas Butts de Greyes Inne Gent, Richard Gootherick and Francis Noone de Greyes Inne, Gent 2. Sir Thomas Nevyle, Sir Brian Tuk and John Hynd; £24; To pay £8 to the Treasurers of the Kings Chamber (second copy says £9-12-6; both cancelled) [description applies to Ms 2913 and 2914], 1540 or 1541(Seals: *2; *3)

Ms 2914

32 Henry VIII, February 10; 1. Thomas Butts de Greyes Inne Gent, Richard Gootherick and Francis Noone de Greyes Inne, Gent 2. Sir Thomas Nevyle, Sir Brian Tuk and John Hynd; £24; To pay £8 to the Treasurers of the Kings Chamber (second copy says £9-12-6; both cancelled) [description applies to Ms 2913 and 2914], 1540 or 1541(Seals: *2; *3)

Ms 2915

34 Henry VIII, February 7; 1. George Branche, son and heir of Robert Branche 2. Anthony Deney, Esq; £200; To assure Deney of lands in Norffolk and Suffolk claimed by Branche (Paper), 1542 or 1543)

Ms 2916

34 Henry VIII, March 10; 1. Francis Framlingham de Debenham, Suff, Esq; Nicholas Bacon de London, Esq; and John Gosnold de Barham, Suff, Gent 2. Sir Edward North, Treasurer, Court of Augmentations; £100; To pay £67 (Latin; cancelled), 1542 or 1543(Seals: 3*3)

Ms 2917

35 Henry VIII, March 5; 1. William Buttys, Sen, Esq 2. Robert Bures; £500; To stand by award of Sir Edward Mountague and Henry Bradshawe, Esq, in dispute between Butts sons re: Manors of Borley and Foxerthe, advowson of church of Foxerthe and Weston Myll, Essex; Manor of Acton, lands in Bettell Barston, Suff, 1543 or 1544)

Ms 2918

38 Henry VIII, August 7; 1. Nicholas Bacon, Esq 2. William Farneley, Citizen and Mercer of London; 200 marks; To pay £110 (Cancelled), 1546(Seals: 1*1)

Ms 2919

38 Henry VIII, September 22; 1. Polidor Kene (Kyne), Gent 2. Henry Asshefeld de London, Gent; £20; To grant custody of Lyttle parke of Westthorpe or pay £4, 1546(Seals: 1*1)

Ms 2920

38 Henry VIII, November 28; 1. Thomas Bacon, Citizen and Salter of London, and Nicholas Bacon of London, Esq 2. Thomas Cornewallys de Brome, Suff, Esq; 400 marks; to pay £200 (Copy, Paper, watermark), 1546)

Ms 2921

1 Edward VI, March 23; 1. Thomas Nyxson de Thornington, Suff, Tayllor 2. Sir Anthony Denny; £400; To guarantee Denny's holding of A mease in Mettingham, Ilketsale and Bongaye, 1546 or 1547(Seals: 1*1)

Ms 2922

1 Edward VI, April 24; 1. Christopher Chapman de Harwico, Essex, yeoman and John Chapman de Harwico, Bocher executors2. Nicholas Bakon, Esq, Thomas Ratheby and Christopher Rathebye, sons of John Rathebye deceased; £80; That as executors they perform all provisions of John Chapman's Will, 1547(Seals: 2*2)

Ms 2923

1 Edward VI, November 11; 1. Richard Vaughan de London, Gent 2. Nicholas Bacon, Esq; To pay £20, 1547(Seals: 1*1)

Ms 2924

5 Edward VI, August 21; 1. Thomas Smyth, son of Thomas Smith de Walsham, Suff, deceased 2. Johanne Smith, widow of Thomas; 200 marks; To guarantee holding of property under Will (Paper, watermark), 1551(Seals: 1*1)

Ms 2925

5 Edward VI, October 5; 1. John Birde de Wisbiche, Camb, yeoman 2. Nicholas Bacon de Redgrave, Esq; £10; To pay £7; (Paper, damaged), 1551)

Ms 2926

7 Edward VI, May 12; 1. Nicholas Bacon de Redgrave, Suff, Esq 2. Sir Richard Lee de St. Albanes, Herff; £180; To pay £160 (Cancelled Paper, watermark), 1553(Seals: 1*1)

Ms 2927

1 Mary, November 29; 1. Sir Thomas Wentworth, Lord Wentworth 2. Nicholas Bacon de Redgrave, Suff, Esq; £300; To save Bacon harmless from their joint bond of 400 marks to save harmless Sir William Dansell, Receyvor generall of the Queens Court of Wardes and Liveries, for payment of £216, 1553(Seals: 1*1)

Ms 2928

1&2 Philip and Mary, April 1; 1. Nicholas Bacon de Redgrave, Esq 2. William Barfoote de Cressingham, Norff, yeoman; £30; To pay 20 marks and at same time make new bond to pay another £6-13-4; (Cancelled Paper, watermark) Dorso has acquittance for £13-6-8 dated 12 April 1556, 1555)

Ms 2929

2&3 Philip and Mary, February 5; 1. Nicholas Bacon de Redgrave, Esq 2. Sir Anthony Cooke; £1700; Concerns payment of moneys by Sir Edward North at the Fount in St. Pauls London on several feast days to Nicholas Bacon for Manor of Standishe, Gloucester, late part of Sir Anthony Cooke's possessions, and payments by Bacon to Cooke (Cancelled), 1555 or 1556(Seals: *1)

Ms 2930

2&3 Philip and Mary, June 18; 1. Nicholas Bacon de Redgrave, Esq 2. Geoffrey Rayman; £120; To pay £100 (Cancelled), 1556(Seals: )

Ms 2931

3&4 Philip and Mary, September 30; Bill of Nicholas Bacon confirming the above bond which Rayman lost (Cancelled Paper, watermark), 1557(Seals: *1)

Ms 2932

3&4 Philip and Mary, January 28; 1. John Southwell de Bargham, Suff, Esq 2. Anthony Yaxley and Richard Yaxley, Esqs; 1000 marks; To perform covenants, 1556 or 1557(Seals: 1*1)

Ms 2933

4&5 Philip and Mary, May 12; 1. Thomas Butts de Riburgh magna, Norff, Esq 2. The King and Queen; £1849-16-4; For account of subsidy money as high Collector for hundreds of Gallowe, Brothercros, Smethdon, Laundyche and Northgrenhoo (Cancelled), 1558(Seals: *1)

Ms 2934

4&5 Philip and Mary, May 25; 1. Sir John Sulyard de Weatherden, Suff 2. Nicholas Bacon, Esq; £40; To perform covenants, 1558(Seals: 1*1)

Ms 2935

1 Elizabeth, April 20; 1. Edward Buggyn de London, Gent 2. Sir Nicholas Bacon, Lord Keeper; 100 marks; To pay money, etc. (One end destroyed), 1559(Seals: 1*1)

Ms 2936

2 Elizabeth, February 15; 1. Thomas Andrewes de Medio Temple, London, Gent, and Edmund Wiseman de London, Gent 2. The Queen; £500; To have survey of woods made on properties of Redborne, Hertforde; Manor of Barneham, Suff; Eccles, Norfocke; Bickerton, Yorke purchased from her majesties commissioners, Sir Nicholas Bacon, Lord Keeper, William Marques of Winchester, Lord High Threasorer, etc. (Cancelled), 1559 or 1560)

Ms 2937

2 Elizabeth, July 27; 1. Sir Richard Sowthwell de Woodrysinge, Norff 2. Christofe Heydon; 500 marks; To observe arbitrators award of title to land in Threxston, Norff, 1560(Seals: 1*1)

Ms 2938

3 Elizabeth, April 10; 1. William Kirke de Wortham, Suff, yeoman 2. Robert Rookwood de Shymplyn, Esq; £40; To perform covenants, 1561(Seals: 1*1)

Ms 2939

3 Elizabeth, April 16; 1. Sir Christopher Heydon de Baconsthorpe, Norff 2. Sir Nicholas Bacon, Lord Keeper; 500 marks; To guarantee Bacon's rights re: arbitration above, 2 Eliz, July 27, 1561(Seals: 1*1)

Ms 2940

3 Elizabeth, October 13; 1. Sir William Norres de Speake, Lancaster 2. Francis Boldero and Edmund Wyseman, Gent; £100; to guarantee Norres' property in Manor of Bryssingham, Norff for 3 years (4 copies)1561 [description applies to Ms 2940-2943], 1561(Seals: 1*1; 1*1)

Ms 2941

3 Elizabeth, October 13; 1. Sir William Norres de Speake, Lancaster 2. Francis Boldero and Edmund Wyseman, Gent; £100; to guarantee Norres' property in Manor of Bryssingham, Norff for 3 years (4 copies)1561 [description applies to Ms 2940-2943], 1561(Seals: 1*1; 1*1)

Ms 2942

3 Elizabeth, October 13; 1. Sir William Norres de Speake, Lancaster 2. Francis Boldero and Edmund Wyseman, Gent; £100; to guarantee Norres' property in Manor of Bryssingham, Norff for 3 years (4 copies)1561 [description applies to Ms 2940-2943], 1561(Seals: 1*1; 1*1)

Ms 2943

3 Elizabeth, October 13; 1. Sir William Norres de Speake, Lancaster 2. Francis Boldero and Edmund Wyseman, Gent; £100; to guarantee Norres' property in Manor of Bryssingham, Norff for 3 years (4 copies)1561 [description applies to Ms 2940-2943], 1561(Seals: 1*1; 1*1)

Ms 2944

5 Elizabeth, November 24; 1. William Trayles de Palgrave, Suff, yeoman 2. Sir Nicholas Bacon, Lord Keeper; £200; To perform covenants, 1562(Seals: 1*1)

Ms 2945

5 Elizabeth, November 24; 1. Stephen Hadnall de London, Esq 2. Sir Nicholas Bacon, Lord Keeper; 40 marks; To insure his paying £16 to Raynolds of Brigenorth, Sallopp wydow late wife of John Raynolds for one years farm due on Manor of Eccles, Norff (Paper), 1562(Seals: 1*1)

Ms 2946

5 Elizabeth, May 29; 1. Sir Nicholas Bacon, Lord Keeper 2. John Mershe de London, Esq; £100; To pay 100 marks at York Place nighe Charinge Crosse where Sir Nicholas inhabiteth (Cancelled), 1563)

Ms 2947

7 Elizabeth, July 5; 1. Edmund Wyseman de London, Gent 2. Edmond Grene de Ball, Bedd, Gent; £20; To pay £14 (Cancelled), 1565)

Ms 2948

9 Elizabeth, February 7; 1. Christopher Rathby de Thorpe, Essex, yoman 2. Sir Nicholas Bacon, Lord Keeper; 500 marks; Statute staple, 1566 or 1567(Seals: 3*3)

Ms 2949

9 Elizabeth, February 22; 1. William Gassington de Baconsthorpe, Norff, Gent 2. Nicholas Bacon de Redgrave, Esq; £100; To perform covenants, 1566 or 1567(Seals: 1*1)

Ms 2950

11 Elizabeth, April 20; 1. John Robwoode Jun de Walsham, Suff, yeoman 2. Nicholas Bacon de Redgrave, Esq; £30; To guarantee property of Netherhaughe als Eastende Closse, Walsham, 1569(Seals: 1*1)

Ms 2951

11 Elizabeth, April 26; 1. John Howe de Stowemkett, Clothier 2. Sir Nicholas Bacon Lord Keeper; £40; To save harmless for moyete of farm of Thelnetham, Hyndercley, Weston, etc, Suff, 1569(Seals: 1*1)

Ms 2952

11 Elizabeth, August 30; 1. William Yaxley de Melles, Suff, Esq 2. Nicholas Bacon, Esq; £20; To assure property in a Close in Redgrave and Rickinghall, 1569(Seals: 1*1)

Ms 2953

13 Elizabeth, October 8; 1. Thomas Butts de Ryborughe magna, Norff, Esq 2. The Queen; £700-14-22; To pay first subsidy as High Collector for Hundreds of Gallowe, Brothercrosse, Laundiche and Smythdon (Cancelled)+B5798, 1571)

Ms 2954

14 Elizabeth, March 5; 1. Robert Middilton de Colchestria, Essex, Gent, and John Hickes de Newton, Suff, husbondman 2. Thomas Barrowe de Shippendam, Norff, Esq; 100 marks; To perform covenants, 1571 or 1572(Seals: 2*2)

Ms 2955

14 Elizabeth, September 1; 1. John Payne de Hoo juxta Esderham, Norff, Gent 2. Sir William Butts de Thornegge; £50; Concerning setting over their bonds held of Steven Berrye of Langham, Robert and William Bulleyne to Sir William (Paper), 1572(Seals: 1*1)

Ms 2956

14 Elizabeth, October 8; 1. John Payne de Hoo juxta Estdereham, Norff, Gent 2. Sir William Butts; £100; To bargain and sell wardship and marriage of William Warner bought of Sir William only with his consent, 1572(Seals: 1*1)

Ms 2957

16 Elizabeth, February blank; 1. John Garnishe de Mettingham, Suff, Gent 2. Sir Nicholas Bacon, Lord Keeper; £15; to pay £10, 1573(Seals: 1*1)

Ms 2958

16 Elizabeth, September 2; 1. John Payne de Sawston, Norff, Gent, and Thomas Payne de Cawston, Gent 2. Sir William Butts; £100; To save harmless against the Queen and William Warner re: the wardship of William Warner, 1574(Seals: 2*2)

Ms 2959

17 Elizabeth; 1. Edmund Wesname de Wysbiche, gayler 2. Nicholas Bacon, Esq; 100 marks; To save harmless for custody of prisoners (Paper, watermark), 1575, October 11(Seals: 1*1)

Ms 2960

18 Elizabeth, January 1; 1. Osmund Richard de Botesdall, Suff, Clothier 2. Nicholas Bacon of Redgrave, Esq; 20 marks; To perform covenants, 1575 or 1576(Seals: f*1)

Ms 2961

18 Elizabeth, June 12; 1. John Tynton de Botesdall, Suff, yeoman 2. Sir Nicholas Bacon, Lord Keeper; £200; To perform covenants, 1576(Seals: 1*1)

Ms 2962

21 Elizabeth; 1. Innocent Rede de Redborne, Hertf, Esq, and John Rede de Redborne, Gent 2. Hugh Mantell de St. Albans, Gent; £40; To deliver 40 quarters of clean barley to Sir Nicholas Bacon's barne at Redborneburye in Redborne, 1578, November 29(Seals: 1*1)

Ms 2963

21 Elizabeth, December 1; 1. Robert Ballard de Westhorpe, Suff, Clerk 2. Sir Nicholas Bacon de Redgrave; £40; Re: Advowson of church of Wiverston (Damaged Paper; watermark), 1578(Seals: 1*1)

Ms 2964

22 Elizabeth, November 30; 1. Sir Nicholas Bacon de Redgrave, John Bacon de Hedgessett, and George Bacon de Hedgessett, Gent 2. The Queen; £40; To pay £22-10s to Receyvor Generall of the Court of wardes and Lyverys, 1579(Seals: 3*3)

Ms 2965

22 Elizabeth, March 20; 1. Sir Nicholas Bacon de Redgrave 2. John Pretiman; £50; To permit Pretyman to fell trees in Wyverstone and Rickinghall according to bargain and sale (Paper, watermark), 1579 or 1580)

Ms 2966

23 Elizabeth; 1. Thomas Butts de Riburowe magna, Norff, Esq 2. Queen Elizabeth; £670-8-6; To pay subsidy as High Collector in the Hundreds of Laundich, Smethdon, Gallowe, and Brothercrosse (Cancelled), 1581, May 27)

Ms 2967

23 Elizabeth, June 20; 1. Andrew Hawes de Barningham, Roger Seaman de Rickinghall inferior, and Thomas Berte de Watlesfielde als Watchfielde, Suff, yeomen 2. Sir Nicholas Bacon de Redgrave; L100; to perform covenants, 1581(Seals: 2*3)

Ms 2968

25 Elizabeth, February 20; 1. John Moris de Thurson, Suff, yeoman 2. William Moris de Burgett, yoman; L600; To perform will of his father Robert Moris (Paper, watermark), 1582 or 1583(Seals: 1*1)

Ms 2969

25 Elizabeth, March 27; 1. Sir Nicholas Bacon de Redgrave 2. Margaret Wodhouse; £40; To pay £20 (Cancelled Paper, watermarks) [description applies to Ms 2969 and 2970], 1583(Seals: 1*1)

Ms 2970

25 Elizabeth, March 27; 1. Sir Nicholas Bacon de Redgrave 2. Margaret Wodhouse; £40; To pay £20 (Cancelled Paper, watermarks) [description applies to Ms 2969 and 2970], 1583(Seals: 1*1)

Ms 2971

32 Elizabeth, July 18; 1. Dame Elizabeth Drewrye de Hawsted, Suff, Robert Forde, Doctor of Civil Law, and John Crickman de Hawsted, Gent 2. Queen Elizabeth; £50; To pay sums of £25 at various dates toward £166-13-4 to Recever General of Court of Wards and Liveries for wardship of Robert Drewrye (5 copies cancelled and attached), 1590)

Ms 2972

33 Elizabeth, April 7; 1. Sir John Scott de Hawstede and Thomas Argall de Sutton orient, Kant, Esq 2. Anthony Gawdy de Harrlinge, Norff, Esq, and George Parker de Soham, Camb, Gent; £2000; Sir John and Lady Elizabeth his wife to guarantee the leases to be made unto Sir William Waldegrave, Sir John Heigham, Sir Nicholas Bacon and Sir William Sprynge, Commissioners from the Court of Exchequer, to recover debts due from the late Sir William Drury to the Queen, 1591(Seals: 2*2)

Ms 2973

33 Elizabeth; 1. Sir John Scotte de Hawsted, Suff 2. Anthony Gawdy de Harling, Norff, Esq, and George Parker de Soham, Camb, Gent; £1000; To turn over chest of writings of Sir William Drury's deputy, George Sotherton of London, Gent, to the office of receivor of Queens revenues for Essex, Hertford, Middsex and London to Sir Nicholas Bacon or to pay money to Sotherton at the Fount in Middle Temple Church, 1591, April 20(Seals: 1*1)

Ms 2974

33 Elizabeth, August 3; 1. Thomas Hubberd de Gislingham, Suff, yoman 2. William Alfrey de Gislingham, Gent; £20; To guarantee title to piece of land in Gislingham, 1591(Seals: 1*1)

Ms 2975

33 Elizabeth, September 30; 1. Thomas Seman de Redgrave, yeoman, and John Seman de Watisfeild, yeoman 2. Sir Nicholas Bacon; £40; To perform promises in an indenture, 1591(Seals: 2*2)

Ms 2976

35 Elizabeth; 1. Sir Nicholas Bacon de Culford, Suff 2. William Masham, Citizen and Alderman of London; £400; To pay £220 (Cancelled), 1592, January 25)

Ms 2977

37 Elizabeth; 1. Sir Nicholas Bacon de Redgrave 2. Bassingborune Gaudye de West Harlinge, Norff, Esq; £800; To pay £400 (Cancelled), 1595, April 15(Seals: )

Ms 2978

38 Elizabeth; 1. John Stallworthye de Sybton, Suff, yeoman 2. Edmund Bacon de Redgrave, Esq; £40; To perform covenants, 1596, May 24(Seals: 1*1)

Ms 2979

38 Elizabeth, October ; 1. Robert Chamber de Rickinghall superior, Suff, yeoman 2. George Fisher deleted and "Tylor" written abovede Redgrave, yeoman; £ ___; To guarantee property in piece of land in Botesdale (Draft ?), 1596(Seals: )

Ms 2980

39 Elizabeth, December 1; 1. John Firmin de Chedber als Chedbutch, Suff, Clerk 2. Ann Butts widow of Redgrave; 100 marks; To reside at Rectory of Foxerth als Foxyard, Essex during time Firmin is parson and to repair his houses and buildings (Paper, watermark), 1596(Seals: 1*1)

Ms 2981

Undated; Endorsed "The copie of the returne of Mr Stanhopes Writ of Bond" Michael Stanhope enfranchised of visu of above written lands removedin Messuage called Chapmans (Paper, watermark), 1597 circa)

Ms 2982

40 Elizabeth, December 30; 1. Edmund Knevet de Ashwellthorpe, Norff, Gent 2. Sir Nicholas Bacon de Redgrave; £500; To perform covenants for Knevets Undersheriffship, 1597(Seals: 1*1)

Ms 2983

40 Elizabeth, December 30; 1. Martin Sedley de Morley, Gent 2. Sir Nicholas Bacon de Redgrave; £500 surety for undersheriffship of Edmund Knevett of Ashewellthorpe, Norff, Gent, 1597(Seals: 1*1)

Ms 2984

40 Elizabeth, December 30; 1. Sir Thomas Knevet de Ashe-wellthorpe, Norff 2. Sir Nicholas Bacon de Redgrave; £500; Surety for Edmund Knevet's Undersheriffship, 1597(Seals: 1*1)

Ms 2985

41 Elizabeth, December 7; 1. Thomas Whayte de Mettingham, Suff, yoman 2. Edmund Bacon de Redgrave, Esq; £40 marks; To perform covenants, 1598(Seals: 1*1)

Ms 2986

42 Elizabeth, January 9; 1. Sir Nicholas Bacon de Redgrave and Edmund Bacon, his son and heir apparent 2. Thomas Bedingfeld de Clarkine Well, Midd, Esq, and Nicholas Bedingfeld de Bodnye, Norff, Esq; £1600, £400, £400, £200; To pay £900, £200, £200, £100 respectively (Cancelled) [description applies to Ms 2986-2989], 1599 or 1600(Seals: *1)

Ms 2987

42 Elizabeth, January 9; 1. Sir Nicholas Bacon de Redgrave and Edmund Bacon, his son and heir apparent 2. Thomas Bedingfeld de Clarkine Well, Midd, Esq, and Nicholas Bedingfeld de Bodnye, Norff, Esq; £1600, £400, £400, £200; To pay £900, £200, £200, £100 respectively (Cancelled) [description applies to Ms 2986-2989], 1599 or 1600(Seals: *1)

Ms 2988

42 Elizabeth, January 9; 1. Sir Nicholas Bacon de Redgrave and Edmund Bacon, his son and heir apparent 2. Thomas Bedingfeld de Clarkine Well, Midd, Esq, and Nicholas Bedingfeld de Bodnye, Norff, Esq; £1600, £400, £400, £200; To pay £900, £200, £200, £100 respectively (Cancelled) [description applies to Ms 2986-2989], 1599 or 1600(Seals: *1)

Ms 2989

42 Elizabeth, January 9; 1. Sir Nicholas Bacon de Redgrave and Edmund Bacon, his son and heir apparent 2. Thomas Bedingfeld de Clarkine Well, Midd, Esq, and Nicholas Bedingfeld de Bodnye, Norff, Esq; £1600, £400, £400, £200; To pay £900, £200, £200, £100 respectively (Cancelled) [description applies to Ms 2986-2989], 1599 or 1600(Seals: *1)

Ms 2990

42 Elizabeth, January 9; 1. Sir Nicholas Bacon de Redgrave and Edmund Bacon, his son and heir apparent 2. Henry Yaxley de Bouthorpe, Norff, Esq; £800 and £300; To pay £400 and £200 respectively (Cancelled) [description applies to Ms 2990 and 2991], 1599 or 1600)

Ms 2991

42 Elizabeth, January 9; 1. Sir Nicholas Bacon de Redgrave and Edmund Bacon, his son and heir apparent 2. Henry Yaxley de Bouthorpe, Norff, Esq; £800 and £300; To pay £400 and £200 respectively (Cancelled) [description applies to Ms 2990 and 2991], 1599 or 1600)

Ms 2992

42 Elizabeth, 7 March; 1. Giles Ruste de Rickinghall Superior, Suff, yoman 2. Sir Nicholas Bacon de Redgrave; 40 marks; £40; To perform covenants (2 Copies with varying amounts) [description applies to Ms 2992 and 2993], 1599 or 1600(Seals: 1*1 *1)

Ms 2993

42 Elizabeth, 7 March; 1. Giles Ruste de Rickinghall Superior, Suff, yoman 2. Sir Nicholas Bacon de Redgrave; 40 marks; £40; To perform covenants (2 Copies with varying amounts) [description applies to Ms 2992 and 2993], 1599 or 1600(Seals: 1*1 *1)

Ms 2994

42 Elizabeth,; 1. Richard Hovell als Smyth de Wyverstone, Suff, Gent 2. William Terold de Eye, Gent; 200 marks; To perform covenants, 1600, March 31(Seals: 1*1)

Ms 2995

42 Elizabeth, 1 November; 1. Sir Nicholas Bacon de Redgrave, Suff, and Edmund Bacon, Esq, his son and heir apparent 2. Thomas Beddingfeld de Clarkenwell, Midd, and Nicholas Beddingfeld de Bodney, Norff, Esq; £400; To pay £200, 1600(Seals: *2)

Ms 2996

43 Elizabeth, 15 January; 1. Sir NicholasBaconde Redgrave, Suff, and EdmundBacon de Redgrave 2. Henry Yaxley de blankNorff; £300; To pay £200 (Paper; Draft with memos and computations on same sheet), 1600 or 1601)

Ms 2997

43 Elizabeth; 1. Susanna Saltonstall de London, widow, and Samuel Saltonstall of London, Gent 2. Sir Robert Drury de Hawsteed, Suff; £300; To save Sir Robert harmless from recognizance which he made as surety for Samuel's accounts as Collector of small custom at Port of London, 1601, April 21(Seals: 2*2)

Ms 2998

1. John Strangeman de Redgrave, Suff, Lynnenweaver, and George Thresher de Wolpit, Suff, yoman; 2. Sir Nicholas Bacon de Redgrave; £100; To abide by Sir Nicholas' decision in dispute about copyhold land in Hinderclay between Strangeman and Thomas Symondes of Hinderclay (Paper, watermark), 1603, April 2(Seals: 2*2)

Ms 2999

1 James I; 1. Sir Nicholas Bacon de Reedgrave, Suff, and Edmund Bacon, his son and heir apparent 2. Thomas Bedingfeld de Clarkinewell, Midd, Esq, and Nicholas Bedingfeld de Bodney, Norff, Esq; £400; To pay £200 (Cancelled), 1603, April 25(Seals: *2)

Ms 3000

1 James I; 1. John Hill de Burgatt, Suff, yoman; Richard Starling de Weldon, Camb, Gent; and Robert Hill de Brockford, Suff, yoman 2. Sir Nicholas Bacon; £300; To pay the Exchequer all moneys levied as High Collectors of the subsidy in Hoxon and Hartismere Hundreds, Suff (Paper, watermark), 1603, November 20(Seals: 3*3)

Ms 3001

2 James I; 1. Sir Robert Drury de Hawsted, Suff, and Anthony Gawdy de Harlyn, Norff, Esq 2. Sir Nicholas Bacon de Redgrave, Suff; £1000; To guarantee title to farm of Manor of Froscenden, Suff, 1604, May 14(Seals: 1*1)

Ms 3002

2 James I; 1. Richard Lynton de Sudbury, Suff, Clerk 2. Sir Nicholas Bacon; £40; To dwell in the Parsonage of Mydleton, Essex, etc., 1604, June 15(Seals: 1*1)

Ms 3003

3 James I; 1. Edward Honying de Eye, Suff, Esq, and Issac Thompson de Kellshalle, Suff, Gent 2. Sir Robert Drurye de Hawsted, Suff; £200; To truly execute the office of Receivor General of his Majesties revenues in Suffolk and Cambridge, 1605, April 16(Seals: f*2)

Ms 3004

5 James I; 1. John Hill de Burgatt, Suff, yeoman and Nicholas Culham de Wetheringset, Suff, yeoman 2. Sir Nicholas Bacon; £600; To pay Exchequer all moneys levied as High Collectors of the subsidy in Hoxon and Hartismere Hundreds, Suff (Paper, watermark), 1607, September 14(Seals: 2*2)

Ms 3005

8 James I; 1. Cutbert Hassellwood de London, Merchant Taylor 2. Sir Nicholas Bacon de Redgrave, Suff; £300; Guarantee that the 13 stones in a Jewel sold to Sir Nicholas by Cuthbert's wife, Anne, for £150 are true diamonds (Paper, watermark), 1610, September 15(Seals: 1*1)

Ms 3006

9 James I; 1. Sir Nicholas Bacon de Redgrave, Suff, Baronett 2. James I; 1000 marks; To pay £365, the third part of £1095, to the Lord Treasurer for his baronetcy (Cancelled), 1611, June 4)

Ms 3007

9 James I; 1. John Steward de Lawsell, Suff, yeoman 2. Sir Robert Drury de Hawsted, Suff; £5; To use timber in one acre of wood in Whepsteed for repairs only, 1611, September 10(Seals: 1*2)

Ms 3008

9 James I; 1. John Norman de Chevingeton, Suff 2. Sir Robert Drury de Hawsted; £28; To pay £14 (Paper, watermark), 1611, October 18(Seals: *1)

Ms 3009

9 James I; 1. Sir Nicholas Bacon de Redgrave, Suff, Baronet and Sir Edmund Bacon de Redgrave 2. Humfrey Brewester de Middle Temple, London, Gent; 2000 marks; To pay £800 (Cancelled; Paper, watermark), 1611, November 9(Seals: *2)

Ms 3010

12 James I; 1. William Turner de Haveryll, Suff, Esq 2. Sir Robert Drury de Hawsteede, Suff; £500; That Thomas Vylett, preferred by Turner to be Drury's servant, give true account, 1614, September 28(Seals: 1*1)

Ms 3011

14 James I; 1. Lady Anne Drury de Hardwicke, Suff, widow 2. Sir John Prettyman; £120; To pay £87-10-0 (Cancelled), 1616, May 11)

Ms 3012

14 James I; 1. Robert Harvie singleman, servant to Sir Nicholas Bacon de Culford, Suff, Baronett 2. Sir Nicholas Bacon; £50; To perform covenants, 1616, October 19(Seals: 1*1)

Ms 3013

2 Charles I, 20 June; 1. Sir Edmund Bacon de Thornage, Norff, Baronett 2. The King; £10; To receive his warrant from the Clerk of the liveries of the Court of Wards & Liveries, 1626(Seals: *1)

Ms 3014

4 Charles I, 1 May; 1. Henry Mihill de Redgrave, Suff, Clerk 2. Sir Edmund Bacon Baronett; 200 marks; To present Robert Mihill, his son, to the Rectory of the Church of Egmere, Norff, 1628(Seals: 1*1)

Ms 3015

4 Charles I, 12 May 1628; 1. Sir Edmond Bacon de Redgrave, Suff, and Richard Elton, Citizen and Merchant Taylor of London 2. Thomas Parker de London, Gent; £200; To pay £104 (Cancelled), 1628)

Ms 3016

4 Charles I; 1. Sir Edmund Bacon de Redgrave, Suff, Baronett and Nicholas Bacon de Gillingham, Norff, Esq 2. John Hicks de London, Gent; £1000; To pay £500 (Cancelled), 1628, December 31)

Ms 3017

7 Charles I; 1. Robert Dawbeney de Redgrave, Suff, Gent 2. Sir Edmund Bacon de Redgrave, Baronett; 100 marks; To perform covenants, 1631, August 20(Seals: 1*1)

Ms 3018

14 Charles I; 1. Arthur Higham de Barrowe, Suff, Clerk 2. Sir Edmund Bacon de Redgrave, Suff, Baronett; £100; To dwell in Parsonage of Redgrave, Suff, etc. (Paper, watermark), 1638 or 1639, February 23(Seals: 1*1)

Ms 3019

28 Charles II; 1. William Smeare de Gislingham, Suff, Gent, and Christopher Smeare de Gislingham, his son and heir 2. Sir George Reeve de Thwayte, Suff, Baronet; £140; To perform covenants, 1676, April 14(Seals: 2*2)

Ms 3020

29 Charles II; 1. William Smeare de Gislingham, Suff, Gent, and Christopher Smeare de Gislingham, Gent, his son and heir 2. George Netherstreete de Bury St. Edmunds, Apothecary; £100; To perform covenants (Paper, watermark), 1677, July 11(Seals: 2*2)

Ms 3021

30 Charles II; 1. William Smeare de South Lopham, Norff, Gent, and Christopher Smeare his son and heir apparent 2. Edward Frances de Elmswell, Norff, Clerk; £200; To perform covenants (Paper, watermark) With Acquittance by Wm. and Chris. Smeare for £100 to Frances dated 27 September 1678, 1678, September 27(Seals: 2*2)

Ms 3022

31 Charles II, 13 March 1678/9; 1. Christopher Smeare de South Lopham, Norff, Gent 2. Mattew Harborough de Rickinghall Inferior, Suff, Pharmacopoea; £60; To pay £30-18-0, 1678 0r 1679, March 13(Seals: *1)

Ms 3023

32 Charles II; 1. Christopher Smeare de South Lopham, Norff, Gent 2. Richard Osborne de Badwellash, Suff, Gent; £200; To perform covenants (Paper), 1679 or 1680, January 31(Seals: 1*1)

Ms 3024

32 Charles II; 1. Christopher Smeare de South Lopham, Norff, Gent 2. George Browne de Norton, Suff, yeoman; £60; To perform covenants and pay £31-1-0 (Paper, watermark), 1680, July 3(Seals: 1*1)

Ms 3025

32 Charles II; 1. Richard Clarke de Mellis, Suff, Gent, and Mathew Harborough de Rickinghall Inferior, Suff, Apothecary 2. Robert Camell de Disse, Norff, Gent; £60; To perform covenants (Paper, watermark), 1680, November 10(Seals: 2*2)

Ms 3026

33 Charles II; 1. Christopher Smeare de South Lopham, Norff, Gent 2. Abraham Wright de Norton, Suff, Gent; £400; To perform covenants (Paper, watermark), 1681, April 13(Seals: 1*1)

Ms 3027

33 Charles II; 1. Christopher Smeare de South Lopham, Norff, Gent 2. Richard Osborne de Badwellash, Suff, Gent; £200; To perform covenants (Paper, watermark), 1681, April 14(Seals: 1*1)

Ms 3028

36 Charles II; 1. Christopher Smear of Gislingham, Suff, Clerk 2. William Lynch of Ipswich, Gent; £3600; To perform covenants (Paper), 1684, September 24(Seals: 1*1)

Ms 3029

2 William & Mary; 1. Christopher Smeare of Gislingham, Suff, Clerk 2. John Harwood of St. Michaell Crookedlane Parish, London; £4000; To perform covenants (Paper, watermark), 1690, December 30(Seals: 1*1)

Ms 3030

10 William III; 1. Phillip Herbert de Cardiffe, Glamorgan, Esq 2. Catherine Windham de Felbrigg, Norff; £2000; To observe covenants (Paper, watermark), 1698, December 24(Seals: 1*1)

Ms 3031

4 Anne; 1. Charles Yallopp de Thorpe Juxta Norwich, Norff, Esq 2. Sir John Holt, Chief Justice; £5000; To perform covenants (Injured by mold; paper, watermark), 1706 or 1707, March 6(Seals: 1*1)

Ms 3032

2 Henry VIII?, 25 November; 1. Robert Bures de Foxherth, Exxex, Gent 2. Robert Bures?, Gent; £100; Statute Staple, 1510)

Subseries 3: Recognizances (Ms 3033-Ms 3040)

Ms 3033

3 Edward VI, 10 July; 1. Nicholas Bacon, Esq 2. The King; £40; To replace four fothers of lead taken from Keninghall, Norff within one month; Cancelled 4 Elizabeth, 16 October (Paper, watermark), 1549)

Ms 3034

2 Elizabeth, May 26; 1. Thomas Stanbridge de London, Mercer, Edward Castleyn de London, Mercer, and John Rowswell'de London, Iremonger 2. Sir Nicholas Bacon, Lord Keeper; £1000; To obey Sir Nicholas' decree in Court of Chauncery, case of Stanbridge vs. Thomas Hales, and save James Bacon of London, Fysshemonger harmless from a bond for Stanbridge's appearance (Paper, watermark), 1560)

Ms 3035

5 Elizabeth, 10 February; 1. Francis Boldero de Ampton, Suff, Gent, and John Boldero de Forneham St. Martin, Suff, Gent 2. Sir Nicholas Bacon, Lord Keeper; £700; To pay £600 (Cancelled; Notes in Lord Keeper's hand), 1562 or 1563)

Ms 3036

6 Elizabeth, 13 February; 1. Cristofer Lassels de Sowreby, Ebor York, Esq 2. Sir Nicholas Bacon, Lord Keeper; £1000; To Save Sir Nicholas harmless from insufficient sureties taken from Lassels upon "an Audita querela sued forth of the Courte of Chauncerye against one Leonarde Dacre" (Copy; Paper), 1563 or 1564)

Ms 3037

16 Elizabeth, 29 June; 1. William Evered de Cary Hampton, Somerset, yoman 2. The Queen; £40; For good behavior (Paper, watermark), 1574)

Ms 3038

21 Elizabeth, 6 October; 1. Henry Warner de Mildenhall, Suff, Esq, and Sir Robert Wyngfelde de Hetheringham, Suff 2. Sir Nicholas Bacon de Redgrave, Suff; 400 marks; To perform covenants (Paper, watermark), 1579)

Ms 3039

31 Henry VIII, 16 April; 1. William Reed, Cytesyn and Mercer of London 2. Robert Grome of Lanam, Clothmaker; £52; Notes of payment 18 January 1542, 26 April 35 Hen VIII (Paper) 2 copies [description applies to Ms 2039 and 3040], 1540)

Ms 3040

31 Henry VIII, 16 April; 1. William Reed, Cytesyn and Mercer of London 2. Robert Grome of Lanam, Clothmaker; £52; Notes of payment 18 January 1542, 26 April 35 Hen VIII (Paper) 2 copies [description applies to Ms 2039 and 3040], 1540)

Subseries 4: Promissory Notes (Ms 3041-Ms 3066)

Ms 3041

1. William Rede Cytysyn and Mercer of London 2. William Grome of Lanam, Clothyer; £47-6-8 (Paper), 1541, May 16)

Ms 3042

1. William Reed Cytesyn & Mercer of London 2. William Grome of Lanam, Clothyer; £60; 2 copies (Paper; 1 watermark) [description applies to Ms 3042 and 3043], 1541, May 16)

Ms 3043

1. William Reed Cytesyn & Mercer of London 2. William Grome of Lanam, Clothyer; £60; 2 copies (Paper; 1 watermark) [description applies to Ms 3042 and 3043], 1541, May 16)

Ms 3044

1. William Reed Cytesyn & Mercer of London 2. William Rysbye of Lanam Clothyer; £30 (Paper, watermark), 1541, July 21)

Ms 3045

1. William Rede Cytesyn & Mercer of London 2. William Grome of Lanam, Clothyer; £40; 2 halves (Paper, watermark) [description applies to Ms 3045 and 3046], 1541, December 10)

Ms 3046

1. William Rede Cytesyn & Mercer of London 2. William Grome of Lanam, Clothyer; £40; 2 halves (Paper, watermark) [description applies to Ms 3045 and 3046], 1541, December 10)

Ms 3047

1. William Rede Cytesyn & Mercer of London 2. William Ryesbye of Lanam, Clothyer; £30; 2 halves (Paper, watermark) [description applies to Ms 3047 and 3048], 1542, April 20)

Ms 3048

1. William Rede Cytesyn & Mercer of London 2. William Ryesbye of Lanam, Clothyer; £30; 2 halves (Paper, watermark) [description applies to Ms 3047 and 3048], 1542, April 20)

Ms 3049

1. William Rede Cytesyn & Mercer of London 2. William Grome of Lanam Clothyer; £40 (Paper), 1542, May 1 )

Ms 3050

1. William Ferneley and William Rede, Mercers of London 2. Jane Porter, wydow of Worcester; £33-15-0; 2 halves (Paper) [description applies to Ms 3050 and 3051], 1542, June 16)

Ms 3051

1. William Ferneley and William Rede, Mercers of London 2. Jane Porter, wydow of Worcester; £33-15-0; 2 halves (Paper) [description applies to Ms 3050 and 3051], 1542, June 16)

Ms 3052

1. William Rede, Mercer 2. Peter Rede, his cossyn; £189 (Paper), 1542, October 6)

Ms 3053

34 Henry VIII, 8 November; 1. Nicholas Bacon of London, Esq 2. John Maynard, Citizen and Mercer of London; £17; for 11 yards of black damaske, payable when Maynard becomes Sheriff of London (Paper; 1/2 watermark), 1542(Seals: 1*1)

Ms 3054

1. William Rede Cytesyn & Mercer of London 2. John Asshmere, Clothyer of Worcester; £14 (Paper), 1542, November 11)

Ms 3055

1. Thomas Gresham of London, Mercer 2. Nycholas Backon his brother; £184-11-0 (Paper), 1543, October 10(Seals: 1*1)

Ms 3056

1 Edward VI, 9 May; 1. Nicholas Bacon Esq 2. William Farneley his father in lawe; £110; Cancelled (Paper), 1547)

Ms 3057

1&2 Phillip and Mary, 14 April; 1. Henry Bourchier, Esq 2. Mr. Nicholas Bacon, Esq; 14s (Paper, watermark), 1555(Seals: 1*1)

Ms 3058

2 Elizabeth, 22 August; 1. Francis Bodero of Packenham, Suff, Gent 2. William Egle of Brent Bradfeld, Suff, yoman; £6 (Paper, watermark) Draft account on rear, Manor of Thaxsted mentioned, 1560)

Ms 3059

1. Sir Nicholas Bacon 2. Sir Richard Sowthwell his very friend; 100 marks; Aquitance by Sowthwell 3 October 1561 (Paper, watermark; Both parts holographs), 1561, August 28(Seals: 1*1)

Ms 3060

6 Elizabeth, 13 September; 1. Sir Nicholas Bacon, Lord Keeper 2. Thomas Stanley, Esq; Treasurer of the Mint; £100; Cancelled (Paper, watermark), 1564(Seals: 1*1)

Ms 3061

12 Elizabeth, 9 February; 1. Sir Nicholas Bacon, Lord Keeper 2. Robert Doyle, Esq; £200; Cancelled (Paper), 1569 or 1570(Seals: 1*1)

Ms 3062

1. Sir Nicholas 2. Mrs. Eve Yaxley wydowe; £10 and £10; Cancelled with acquittance of 30 April 1601 for £10 signed by Nicholas Bedingfelde (Paper), 1600, November 1)

Ms 3063

1. Sir Nicholas Bacon of Redgrave, Suff 2. Samuel Gowldmyth of London Mercer; £30; for 70 yards of See grein damask at 8s the yard; Acquittance of 24 October 1605 signed by John Greene, servant of Gouldsmyth (Paper, watermark), 1605, October 15)

Ms 3064

9 James I; Bill of Adventure by the East India Company to Sir Robert Drurye of Halsted, Suff for £30 in the Nynth Voyage (Paper, watermark), 1611, October 30(Seals: 1*1)

Ms 3065

1. Robert Baldocke 2. William Wyndham of Felbrigge, Norff, Esq; Promise to deliver a copy of a fine and recovery acknowledged by Sir Edmond Bacon, late of Redgrave, deceased 15 & 16 Charles II, and 3 leases for raising portions for Sir Edmund's daughters (Paper, watermark), 1687, June 27)

Ms 3066

1. J. Holt 2. Earl of Warrington; Securities from Nathaniel Booth, Esq for £5000 and interest (Paper), 1709, December 13)

Subseries 5: Bills and Receipted Bills (Ms 3067-Ms 3157)

Ms 3067

No year, 3 March; 1. Nicholas Bacon, holograph2. Anthony Harvye; £100; Reckoning of expenses in connexion with Fryers Friaryof Babwall Thorneham(Watermark: Briquet No. 11370; 1545- ), 1542 circa)

Ms 3068

"The chargs of the goods Rc. owtt of Danski anno 1543 of the acowntt of my latt Mr Wylliam Reede, mercer" Receipted: 11 December 1543; 1. John Elyatt 2. Nicholas Bacon; £9-16-6, 1543)

Ms 3069

1. Robert Olderyng 2. William Rede or Nicholas Bacon; £3-8-0; 17 barrells of tarre C. 1543, 1543 circa)

Ms 3070

1543, January 1 -1545, January 1; Rent for sellers on Gybsones Keye and Breges Keye Receipted: 2 July 1546; 1. Ambrose Thrusston, Grocer of London 2. Mr Nycolys Bacon, Gent, "and selecster of the agmentasion"; £5, 1543-1545)

View digitized documents.

Ms 3071

1563, December & 8 February 1563 /64, March pd. 13 April 1564, 6 June 1569 pd. 21 June 1569, 4 June 1571, 6 July 1577, undated, 2 March 1578; 1. Richard Swift of Norwich, Grocer 2. Thomas Butts of Great Rybourie, Esq; 7 receipted bills for cloth, etc., sewn together [description applies to Ms 3071-3077], 1563-1578)

Ms 3072

1563, December & 8 February 1563 /64, March pd. 13 April 1564, 6 June 1569 pd. 21 June 1569, 4 June 1571, 6 July 1577, undated, 2 March 1578; 1. Richard Swift of Norwich, Grocer 2. Thomas Butts of Great Rybourie, Esq; 7 receipted bills for cloth, etc., sewn together [description applies to Ms 3071-3077], 1563-1578)

Ms 3073

1563, December & 8 February 1563 /64, March pd. 13 April 1564, 6 June 1569 pd. 21 June 1569, 4 June 1571, 6 July 1577, undated, 2 March 1578; 1. Richard Swift of Norwich, Grocer 2. Thomas Butts of Great Rybourie, Esq; 7 receipted bills for cloth, etc., sewn together [description applies to Ms 3071-3077], 1563-1578)

Ms 3074

1563, December & 8 February 1563 /64, March pd. 13 April 1564, 6 June 1569 pd. 21 June 1569, 4 June 1571, 6 July 1577, undated, 2 March 1578; 1. Richard Swift of Norwich, Grocer 2. Thomas Butts of Great Rybourie, Esq; 7 receipted bills for cloth, etc., sewn together [description applies to Ms 3071-3077], 1563-1578)

Ms 3075

1563, December & 8 February 1563 /64, March pd. 13 April 1564, 6 June 1569 pd. 21 June 1569, 4 June 1571, 6 July 1577, undated, 2 March 1578; 1. Richard Swift of Norwich, Grocer 2. Thomas Butts of Great Rybourie, Esq; 7 receipted bills for cloth, etc., sewn together [description applies to Ms 3071-3077], 1563-1578)

Ms 3076

1563, December & 8 February 1563 /64, March pd. 13 April 1564, 6 June 1569 pd. 21 June 1569, 4 June 1571, 6 July 1577, undated, 2 March 1578; 1. Richard Swift of Norwich, Grocer 2. Thomas Butts of Great Rybourie, Esq; 7 receipted bills for cloth, etc., sewn together [description applies to Ms 3071-3077], 1563-1578)

Ms 3077

1563, December & 8 February 1563 /64, March pd. 13 April 1564, 6 June 1569 pd. 21 June 1569, 4 June 1571, 6 July 1577, undated, 2 March 1578; 1. Richard Swift of Norwich, Grocer 2. Thomas Butts of Great Rybourie, Esq; 7 receipted bills for cloth, etc., sewn together [description applies to Ms 3071-3077], 1563-1578)

Ms 3078

1579, October 26, undated, 23 September 1580 pd. 17 November 1580; 1. John Smyth of Walsingham 2. Mr Thomas Butts of Greate Ryburgh Hall; 3 receipted bills for cloth, etc (Pinned; 1 watermark), 1579-1580)

Ms 3079

Undated; 1. Joh Smyth of Walsingham?2. Mr. Thomas Butts; Cloth etc. C. 1580?, 1580)

Ms 3080

1. John Ledam, Goldsmith, dwelling at the sign of the cluster of grapes in Foster Lane, London, next howse savyng one unto Cheapesyde & the next howse unto the signe of the Rose 2. Mr Thomas Butts, Gent, by his man Nicholas Bacon; Endorsed: A bill for badges, 1581, June 2)

View digitized documents.

Ms 3081

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3082

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3083

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3084

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3085

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3086

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3087

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3088

1582, 18 December (2), 21 December 1582, 3 & 4 February 1582/3(2), undated, 20 & 22 February 1582/3, 9 March 1583; 1. Mr Baker of Norwich 2. Thomas Butts; 8 wine bills, 4 sewn and 4 pinned, Receipted: 10 July 1583 [description applies to Ms 3081-3088], 1582-1583)

Ms 3089

Undated; 1. Thristrain Conyers 2. Sir Nicholas Bacon; £22-10-0; Bill due at All Saints 1584 for part of a fyne of liverie, 1584 circa)

Ms 3090

1. John Smythe 2. Mr Thomas Buts of Walsingham; Cloth, etc., Paid., 1585, December 20)

Ms 3091

1. _____2. Sir Nicholas Bacon; 63s 4d; For 19 days travel in Bacon's service and for the measuring of Culford, 1586, May 7)

Ms 3092

1._____2. Sir Nicholas Bacon; A steward's account for legal expenses (Mr. Coke mentioned), cloth, etc. (Watermark), 1589, April 26)

Ms 3093

1. William Sabb 2. John Mounforde for Sir Nicholas Bakkyn; Itemized bill for ling cod (Watermark), 1590)

Ms 3094

Undated; 1._____2. Mr. Knyvett for the Bacons; Trousseau bill (Watermark), 1593 circa)

View digitized documents.

Ms 3095

Undated; "A note of the prises of the Cheine border & Carkenett", 1593 circa)

View digitized documents.

Ms 3096

Undated; "Things bought at London for my Lady Bacon", 1593 circa)

View digitized documents.

Ms 3097

Undated; 1. Thomas Gooche 2. The Bacons; Ribbons, etc., 1593 circa)

View digitized documents.

Ms 3098

1. Mr Stonne ?2. Lady Bacon; Trousseau bill; Note that £20 was paid by Bacon's servant, Mr. Hill, 1583, June 25)

View digitized documents.

Ms 3099

32 Elizabeth, 30 October; 1. John Monford 2. Sir Nicholas Bacon?; Endorsed: "Mounfords bill for his arrege taken out of his accompt Anno 1590", 1590)

View digitized documents.

Ms 3100

1. William Stone?2. Lady Bacon; Trousseau bill, 1593, June 25)

View digitized documents.

Ms 3101

1. William Stone?, 2. Mrs. Dorythe Bacon; Trousseau bill (Watermark), 1594, April 1)

View digitized documents.

Ms 3102

1. William Stone 2. Sir Nicholas Bacon; Trousseau bill, 1594, April 27)

View digitized documents.

Ms 3103

1. Cotwyn 2. Lady Bacon and Mrs. Dorothy Bacon; Trousseau bill C. 1594?, 1594 circa)

View digitized documents.

Ms 3104

1594, 16 July -2 April 1595; 1. Francis Asty, Steward2. Sir Nicholas Bacon ?; Trousseau bill; Receipted: 9 April 1595 (1/2 watermark), 1594-1595)

View digitized documents.

Ms 3105

1._____2. Lady Bacon (Mrs. Jemima Bacon); Stockings and gloves; Receipted: 12 April 1595, 1594, December 21)

View digitized documents.

Ms 3106

1. William Stone 2. Sir Nicholas Bacon; Trousseau bill; Receipted: April 1595 (Watermark), 1594 or 1595, January 27)

View digitized documents.

Ms 3107

1. William Stone 2. Lady Anne Bacon; Trousseau bill (Watermark), 1595, March 27)

View digitized documents.

Ms 3108

1._____2. Lady Anne Bacon; Trousseau bill (Watermark), 1595, March 29)

View digitized documents.

Ms 3109

1. Mr. JohnHill 2. Lady Bacon; Receipted trousseau bill (Watermark), 1595, March 29)

View digitized documents.

Ms 3110

1. Mr. JohnHill 2. Lady Anne Bacon; Endorsed: "Biles payd and dischargd at Dolles mariage in April 1595" (Watermark), 1595, April 1)

View digitized documents.

Ms 3111

1. Mr. Thomas Flecher 2. Lady Anne Bacon; Trousseau bill (Watermark), 1595, April 21)

View digitized documents.

Ms 3112

1. Mr. Mylward, shomaker. Mrs. Dorothe Bacon; Trousseau bill, 1595, April 23)

View digitized documents.

Ms 3113

1. Mr. Stone 2. Landy Anne Bacon by Mr. JohnaHill; £318-17-8 plus £131-12-0 equals £504-5-6 sic!; Receipted trousseau bill, endorsed: "Mony payed at London", 1595, April 25)

Ms 3114

1. Sir Robert Drury 2. Sir Nicholas Bacon by Robert Mawe; £23-12-7; Receipted bill (Watermark), 1595, June 8 circa)

Ms 3115

1595, July 7 and 17 July 1596; 1. Mr. Thomas Fletcher 2. Lady Bacon for Mrs. Jemamie Bacon by Boldero of Bury a Clother; Trousseau bill; Receipted: December 1595 (Watermark), 1595-1596)

Ms 3116

Easter term; 1._____2. Lady Bacon; Trousseau bill for Lady Wallgraves marriage (Watermark), 1597)

Ms 3117

1. Baptyst Hicks, Mercer 2. Sir Nicholas Bacon; Endorsed: "The Mearser & taylers Bills for the mariag; Aprill for my dawter Jemimah Bacon in Anno 97" (Watermark), 1597, April 5)

Ms 3118

1. Thomas Flecher 2. Sir Nicholas Bacon; Trousseau bill for Lady Walgrave's marriage; Receipted 9 May 1597 (3 pieces, pinned; 1. watermark) [description applies to Ms 3118-3120], 1597, May 7)

Ms 3119

1. Thomas Flecher 2. Sir Nicholas Bacon; Trousseau bill for Lady Walgrave's marriage; Receipted 9 May 1597 (3 pieces, pinned; 1. watermark) [description applies to Ms 3118-3120], 1597, May 7)

Ms 3120

1. Thomas Flecher 2. Sir Nicholas Bacon; Trousseau bill for Lady Walgrave's marriage; Receipted 9 May 1597 (3 pieces, pinned; 1. watermark) [description applies to Ms 3118-3120], 1597, May 7)

Ms 3121

1. Perkyns 2. Lady Anne Bacon; Expenses of the Deer park (2 documents, pinned; watermark), 1598 and 1599)

Ms 3122

Undated; 1. Mr. Brewer by his servant John Giles ?2. Lady Drury; Ribbon, etc. purchased in London, 1594-1623)

Ms 3123

Undated; No persons; Account of plate, 17th century)

View digitized documents.

Ms 3124

Undated; 1. Thomas Wastell by William Austen 2. Sir Edmund Bacon?; Wine bill, 1614-1649)

Ms 3125

Undated; 1._____2. Sir Edmund Bacon; Bill for caps, 1614-1649)

Ms 3126

1. Mr. Moor 2. Sir Robert Drurye of Hasted; Building costs, etc.; Receipted: 27 September 1614 (Watermark), 1614, September 14)

Ms 3127

Undated; 1._____2. Sir Edmond Bakon, Baronett; Bill for plate (Watermark), 1624-1649)

View digitized documents.

Ms 3128

"A note of the charges expended in discharging the debts charged upon Sir Nicholas Bacon in the Crowne office"; Endorsed: "Mr. Gosnolde his bill", 1626 or 1627, January 23)

Ms 3129

2 Charles I, Hillary term; 3 Charles I, Easter, Michaelmas, Hillary and Easter terms; 1. Mr. Astely Brampton 2. Sir Nathaniel Bacon; Legal costs (Watermark), 1626 or 1627-1628)

Ms 3130

1. Nicholas Stone Mason 2. Edmund Bacon; Charges for the monument of Sir Nicholas Bacon the younger; Receipted: 25 January 1627/28and 27 November 1628, 1627, May 31, - 1628)

View digitized documents.

Ms 3131

1. John Bacon 2._____; Steward's account; Receipted, 1627, October 29)

Ms 3132

No person; Wine bill (1/2 watermark), 1627, December 20)

Ms 3133

1. Richard Elton 2. Sir Edmund Bacon, Baronett; Bill receipted: 3 December 1628 and 21 January 1628/29(Watermark), 1628, August 8)

Ms 3134

1628, 14 August and 12 November; 1. Abraham Viell 2. Sir Edmund Bacon; £16-19-0; Bill for wine bought of Captayn Movens; Receipted: 12 November 1628 (Watermark), 1628)

Ms 3135

1628, November; 1. John Skinner 2. Sir Edmund Bacon by Richard Elton; £7-16-0; Wine bill; Receipted 6 November 1628, 1628)

Ms 3136

1. William Nicholas, Fishmonger, Owen Lloyd 2. Sir Edmund Bacon; £5-13-0; For "Ould organ Lings", 1628, November 11)

Ms 3137

1. Thomas Wackfeild by William Towenley 2. Sir Edmund Bacon by William Barefoote; £10-6-0; For "a fair Salt" (Watermark), 1628, November 24)

Ms 3138

1628/29, February 5; 1. William Nicholas 2. Sir Edmund Bacon; £6-17-6; Salmon and caviar; Receipted: 24 February 1628/29, 1628 or 1629)

Ms 3139

1628/29, 10 & 14 February; 1. Ra: Allen 2. Sir Edmund Bakon; £13-17-0; Wine bill; Receipted: 21 February 1628/29, 1628 or 1629)

Ms 3140

1. Richard Blackwell 2. Sir Edward Bakon; £1-6-6; Plate; Receipted, 1628 or 1629, February 20)

View digitized documents.

Ms 3141

1628/29, February 7; 1. George Benyon by his servant Gilbert Clarke 2. Sir Edmund Bacon by Mr. RichardElton; £5-7-0; Silks; Receipted: 25 February 1628/29, 1628 or 1629, February)

Ms 3142

1629, May 20; 1. William Slatier 2. Sir Edmund Bakone; £11-10-0; Clarett; Receipted: 23 May 1629, 1629, May)

Ms 3143

1629, May 28 and August 18; 1. Richard Reade 2. Sir Edmund Bacon by Richard Eltonn; £15-6-0; Silks; Receipted: 22 October 1629, 1629)

Ms 3144

1629, June 17; 1. Thomas Wastell 2. Sir Edmond Baccon; £9; Wine; Receipted: 17 August 1629 (Watermark), 1629)

Ms 3145

1629, June 20; 1. Mr. George Benyon, Silkman 2. Sir Edmund Backon; £18; Receipted: 22 October 1629 (Watermark), 1629)

Ms 3146

1629, June 29; 1. William Catchmayd 2. Sir Edmund Bauken; £1-4-0; Salmon; Receipted: 27 July 1629 (Watermark), 1629)

Ms 3147

1629, August 3; 1. Miles Burrough 2. Mr. Quarles by Goodman Weetinge for Bacon?; 16s 3d; medication; Receipted 6 March 1629/30(Watermark), 1629-1630)

Ms 3148

1629, August 9; 1. William Fellgate by his servant Edward Amree 2. Sir Edmond Bakon; £5-19-0; Powder and match; Receipted: 8 February 1629/30, 1629-1630)

Ms 3149

1629, September 2, October 21, February 12 1629/30; 1. John Steward, Jr. 2. Sir Edmund Bacon; £2-3-4; Potts, basons, glasses, etc.; Receipted: 16 February 1629/30(Watermark), 1629)

Ms 3150

5 Charles I, Michaelmas and Hillary terms; 1. Asteley Brampton 2. Sir Edmund Bacon, Baronett; £10-4-10; Legal expenses; Receipted: 17 February 1629/30(Watermark), 1629-1629 or 1630)

Ms 3151

1629, November 20; 1. Samuel Moody 2. Sir Edmund Bacon?by Robert Weeting; £1-18-4; Cloth, etc.; Receipted: 22 March 1629/30, 1629-1630)

Ms 3152

1629/30, January 18; 1. George Garrett 2. Sir Edmund Bacon?; £24-16-0; Spanish cloth; Receipted: 16 February 1629/30, 1629-1630)

Ms 3153

1629/30, January 18; 1. Richard Elton 2. Sir Edmund Bacon, Baronett; £5-16-0; Bill receipted: 16 February 1629/30(1/2 watermark), 1629-1630)

Ms 3154

1629/30, February 6; 1. William Lochland by his servant Barnard Sampson 2. Sir Edmund Bakon; £11-0-3; Wine & vinegar; Receipted: 17 February 1629/30(Watermark), 1629-1630)

Ms 3155

1. Adrian Barton by his servant Bennet Medeley 2. Sir Edmond Bacon; 8s; "An Emplaster of oxicrucion for the Arme, a Joyce of roses, " etc.; Receipted, 1629 or 1630, February 13)

Ms 3156

1630, April 12; 1. Myles Burrough 2. Mr Quarles by Weeting for Bacon?; £1-14-8; Medications; Receipted 19 October and 1 November 1630, 1630)

Ms 3157

1630, September 17; 1. Ann Casar 2. Sir Edmond Bacon by Mr. Harvey; £12-2-2; Gold Buttons purchased from Thomas Wakfeild, Goldsmith; Receipted 15 November 1630 (1/2 watermark), 1630)

View digitized documents.

Subseries 6: Acquittances (Ms 3158-Ms 3382)

Ms 3158

1. Fr. Richard, Prior St. Edmunds, Collector of the Pope's annual tythes 2. Rector de Reydon; 16s 8d; First third of tythes granted by Pope John XXII in the 4th year of his pontificate to King Edward II for the defense of his realm (Latin; Parchment), 1320, October 4(Seals: 1*1)

Ms 3159

3 Edward II, 12 July; 1. John de Marisco de Thrandestone 2. Sir Peter de Burgate; General acquittance and quit-claim or rights to Burgate Way (Latin; Parchment), 1309(Seals: *1)

Ms 3160

14 Edward II, 20 November; 1. Sir Aukecin Saluayn and Isolda his wife 2. Lord William, Rector of the Church of Reydon; 43s 10 1/2d; For farm of lands in Heigham, Strafford, Holton and Reydon (Latin; Parchment), 1320(Seals: 1; 1*3; *2)

Ms 3161

18 Edward II, 15 January; 1. Giles de Wachisham, Sheriff of Norff & Suff 2. Robert de Bures; £60; Levied on Bures as an enemy of the King and due Giles for provisioning the King in Gascony, etc. (Latin; Parchment), 1324 or 1325(Seals: 1*1)

Ms 3162

6 Edward III, 27 June; 1. John Osemond de Foxhierde, chaplain 2. John le Fermer de Foxhierde; £6; For lands held 8 years of term of 11 years (Latin; Parchment), 1332(Seals: 1*1)

Ms 3163

8 Edward III, 5 February; 1. Adam Rector of the Church of Henye Mangna and recently Vicar of the Church of Wythmundford 2. Edmund le Boteler de Bolemer; £100; For Recognizances (Latin and English, Parchment) of 4 Edward III (Latin; Parchment), 1333 or 1334(Seals: 1*1)

View digitized documents.

Ms 3164

28 Edward III, 12 January; 1. Sir Phelip de Ilketlishale 2. Sir John de Norwich; £180; Part payment of £320 for farm of the Manor of Ilketlishale (French; Parchment), 1354 or 1355(Seals: 1*1)

Ms 3165

31 Edward III, 2 December; 1. Johanne, wife of M. John Fitz Rauf 2. M. Andrew de Bures; £10 of gold and silver; Farm of lands and tenements of the Manor of Levenhey (French; Parchment), 1357(Seals: 1*1)

Ms 3166

32 Edward III, 1. July; 1. Johanne that was wife of M. William Creketot 2. Sir Andrew de Bures and Robert Bret; 100s of gold and silver; Farm of lands and tenements of Levenhey (French; Parchment, partly decayed), 1358(Seals: 1*1)

Ms 3167

32 Edward III, 14 October; 1. William de Geddyngg 2. M. Andrew de Bures; 10s; Part payment of 20s, annual rent from Manor of Foxhirde (French; Parchment), 1358(Seals: 1*1)

Ms 3168

34 Edward III, 12 November; 1. Thomas Pekoe de Pente-lowe, bailiff of the Lord Earl Ulster of Clare 2. John de Bures; 20s; Knights fee of the Manor of Borlee and 5s for a quarter Knights fee in Waldyngfeld (Latin; Parchment), 1360(Seals: 1*1)

View digitized documents.

Ms 3169

42 Edward III, 30 January; 1. Agnes, daughter and heir of William Osmund de Burgate 2. John son of Robert Bysshop de Dyse and Emme his wife; General acquittance (Latin; Parchment), 1367 or 1368(Seals: *1)

Ms 3170

4 Henry IV, 6 June; 1. Hugh Lancastre, formerly Rector of the Church of Stonham Antegayn 2. Sir William de Burgate and Eleanor his wife; £8; Rent for lands in Melles, Burgate, Gislyngham, Thornham Magna, Thornham Parva, Yakesle & Wurtham (Indented; Latin; Parchment), 1403)

Ms 3171

5 Henry IV, 23 October; 1. Richard Derham, bailiff of Lord Thomas Bardolf lord of Wyrmegeye 2. John Wylbeye, Master of the College and Chantry of Metyngham; 25s; Quarter part of Knights fee in Ilketeshale & Metyngham due on death of John None, Wylbye's predecessor (Latin; Parchment), 1403(Seals: 1*1)

Ms 3172

2 Richard III, 29 November; 1. Katherine Clerke de Bungey, widow 2. Richard Braunche, Clerk, Master of the Colege Bte Marie Virgin de Metyngham; 31s 8d; Full payment of 16 marks for lands sold to Richard (Latin; Parchment), 1484(Seals: 1*1)

Ms 3173

3 Henry VII, 28 April; 1. William Wode, Clerke, officer of the King 2. William Bures; 60s; Fine on Thomas Count Ormonde for Manors of Foxherth & Brokehall (Foxherth, Pentlow, Lyston, Borley, Weston, Water, Belcham and Otton with the Advowson of the Church of Foxherth) (X); (Latin; Parchment), 1488(Seals: 1*1)

Ms 3174

4 Henry VII, 30 June; 1. Walter Passhem, Collector of the subsidy in Suff 2. Village de Meyngham; 16s 6 1/2d; Subsidy (Latin), 1489(Seals: 1*1)

View digitized documents.

Ms 3175

4 Henry VII, 4 July; 1. Walter Passhem, Collector of the Subsidy in Suff 2. Parishes of St. John & Lawrence de Ilketlyshale; 10s 11 1/2d; Subsidy (Latin), 1489(Seals: 1*1)

View digitized documents.

Ms 3176

5 Henry VII, 2 November; 1. Walter Passhem, Collector of the Subsidy in Suff 2. Village of Metyngham; 16s 6 1/2d; Subsidy (Latin); Same date: 1. Passhem 2. Parishes of St. John & Laurence de Ilketlyshale; 10s 11 1/2d; Subsidy (Latin) [description applies to Ms 3176 and 3177], 1489(Seals: 1*1)

View digitized documents.

Ms 3177

5 Henry VII, 2 November; 1. Walter Passhem, Collector of the Subsidy in Suff 2. Village of Metyngham; 16s 6 1/2d; Subsidy (Latin); Same date: 1. Passhem 2. Parishes of St. John & Laurence de Ilketlyshale; 10s 11 1/2d; Subsidy (Latin) [description applies to Ms 3176 and 3177], 1489(Seals: 1*1)

View digitized documents.

Ms 3178

6 Henry VII, 9 November; 1. Thomas Duke, Esq, Collector of the Subsidy in Suff 2. Parishes of St. John & Laurence de Ilketlyshale; 10s 11 1/2d; Subsidy (Latin), 1499(Seals: 1*1)

View digitized documents.

Ms 3179

7 Henry VII, 3 October; 1. Richard, by permission of the Lord Bishop of Bangor, Deacon and Chaplain of the Church of St. John Baptist de Stoke juxta Clare 2. Rector of the Church of Foxherd; 26s 8d; Pension (Latin; Parchment), 1491(Seals: 1*1)

View digitized documents.

Ms 3180

7 Henry VII, 4 November; 1. Thomas Duke, Esq, a Collector of the subsidy in Suff 2. Village of Metyngham; 16s 6 1/2d; Subsidy, 1491(Seals: 1*1)

View digitized documents.

Ms 3181

7 Henry VII, 20 May; 1. John Lambe de Bungey 2. Lord William Skynner, chaplain; 12s; A piece of free land in Village of Mettingham (Latin; Parchment), 1492(Seals: 1*1)

View digitized documents.

Ms 3182

12 Henry VII, 24 May; 1. Harry Everard & Robert Born, Collectors of The Taxe 2. Constabil of Metyngham; 39s 9d; Taxe, 1497(Seals: 2*2)

View digitized documents.

Ms 3183

15 Henry VII, 9 May; 1. Robert Sunham 2. Robert Bures, Gent; 40s; Part payment of 50s for half a Knights fee due to the Honor of Clare for his entry into the Manor calde Broks Hall in Foxherde (Parchment), 1500(Seals: 1*1)

View digitized documents.

Ms 3184

17 Henry VII, 15 January; 1. Edmund Aleyn 2. Richard Branche, Clerk, and John Rose de Norwico; 5 marks; Part payment of obligation (Latin; Parchment), 1501 or 1502(Seals: 1*1)

View digitized documents.

Ms 3185

23 Henry VII, 28 July; 1. Robert Braunche, brother & heir of Richard Braunche, Clerk, Master of the College Bte Marie de Metyngham 2. Richard Weybred & John Warde, Clerks, executors of Richard; Quitclaim of all debts and actions (Latin; Parchment), 1508(Seals: 1*1)

View digitized documents.

Ms 3186

4 Henry VIII, 26 October; 1. Robert Braunche de Becclys, Suff, Poyntmaker 2. Richard Weybred de Metyngham, Suff, Clerke; 45 marcs; Full payment for Robert's rights to the messuages and lands of his brother Richard in Metyngham, Shipmedewe, Ilketishale & Bungey, Suff and Lynge & Ersham, Norff (Latin; Parchment), 1512(Seals: 1*1)

View digitized documents.

Ms 3187

4 Henry VIII, 28 October; 1. Robert Braunche de Becclys, Suff, Poyntmaker 2. Richard Weybred, Master of the College Bte Marie de Metynham, Suff, Clerk; General acquittance (Latin; Parchment), 1512(Seals: 1*1)

View digitized documents.

Ms 3188

8 Henry VIII, 18 July; 1. John Wace of St. Andrewes in Ilketsale 2. Master Richard Shelton, Clerke, Master of the College of Metyngham; 106s 8d; Payment due by indenture of lease for 7 years of same date but not due until end of lease (Watermark), 1516(Seals: 1*1)

Ms 3189

9 Henry VIII, 15 September; 1. Robert Bures of Foxerth, Essex, Esq 2. Thomas Ryce of Preston, Suff, yoman, and Robert Ryce his son; Indented chirograph of a "Defeasance for a Statute Merchant" of the Staple at Westminster that Bures is to guarantee title to Thomas and Robert Ryce and Agnes, wife of Robert, for 10 years in the Manor of Acton, Suff; rent 1 peppercorn the first 5 years and £20 thereafter (Parchment), 1517(Seals: 1*2)

Ms 3190

1. John Keats of Bow, Draper 2. Richard Goche for Mr. Nicholas Bacon; £10, 1519 or 1520, 19 March)

Ms 3191

12 Henry VIII, 29 December; 1. John Bowde?2. My Cosyn JohnJurdon; 40s, £43-6-8, etc.; Farm of lands in Laxfeld, some held by copy from Master Wyngfeld; also: 13 Henry VII, 18 April 1522; 1. John Bowde?2. Cosyn Jurdon; 40s at Brinton (Watermark; complicated transaction), 1520)

Ms 3192

14 Henry VIII, 26 April; 1. Agnes Goodhale, Relict and Executrix of Robert Goodhale, deceased formerly of Cambridge, Appothecery 2. William Butts, M.D. of Cambridge; Quitclaim of all actions and debts (Latin; Parchment), 1522(Seals: 1*1)

Ms 3193

14 Henry VIII, 5 January; 1. Thomas Cole de Bodeneham Nova, Norff, Yoman 2. Thomas Colton de Botoluesdale; 26s 8d (Latin; Parchment), 1522(Seals: 1*1)

Ms 3194

15 Henry VIII, 27 January; 1. Thomas Coole of Newe Bokynham, Norff, Talor 2. Thomas Coltyn of Botoluesdale, Suff, Workman by Stephen Heryng of Redgrave; 13s 4d; For a "Rerentey" of 6 marcs as appears on the Court roll (Parchment), 1523 or 1524)

Ms 3195

18 Henry VIII, 20 November; 1. Roger Symondes de Wyndham, Norff, husbondman, and John Reynold de Wyndham, husbondman 2. William Lupton de Stanford, Clerk; Quitclaim of all actions and debts (Latin; Parchment), 1526(Seals: 2*2)

Ms 3196

20 Henry VIII, 20 April; 1. William Grene, D.D. and Deyne of Stoke next Clare 2. Joan Burys, wedow, payde by the hande of Robert Buk; £5; Part of £20 which Joan is bound to pay for the arrearages of rent from Weston, Manor of Foxherd (Parchment), 1528(Seals: *1)

Ms 3197

21 Henry VIII, 3 October; 1. Robert Shorte Dean of the Colege of Stoke next Clare 2. Master Robert Buke; £5; Arrearage of Mastres Anne Burys (Parchment), 1529(Seals: 1*1)

Ms 3198

28 Henry VIII, 2 July; 1. Thoraas Pope, Esq, Treasurer of Augmentations 2. William Butts, Esq; £200; Part of £900 for Manor of Thornage, Norff (Latin; Parchment), 1536(Seals: 1*1)

Ms 3199

29-33 Henry VIII; 1. William Parke Undersheriff of Essex 2. Nicholas Bacon, Esq, by Licence Concord from William Stafforde, Esq, & Mary his wife obtained in King's Bench; £6; For conveyance of Manor of Magna Hollande (Magna Holland, Walton, Claston, Magna Claston, Parva Kyrbie, Thorpe, Mose & Beamond, and Advowson of Church of Magna Holland) (X) (Latin; 1/2 watermark), 1537-1542(Seals: 1*1)

Ms 3200

29 Henry VIII, 8 November; 1. Thomas Pope, Esq, Treasurer of Augmentations 2. William Buttes, Gent; £133-6-8; Part Payment of Manor of Thornage, Norff (3 other receipts for the same amount and purchase with following dates: 30 Henry VIII, 30 November, 31 Henry VIII, 15 November, and 32 Henry VIII, 26 June; the last is issued by Edward North, Esq, Treasurer, who also issues the 5th acquittance for £166-13-4 on 17 January, 33 Henry VIII. (Sewn together; Parchment), 1537(Seals: 1*1; 1*1)

Ms 3201

Undated; 1. John Jermy, Deputy 2. William Rede by licence of John Corbett, Sen, Gent, and Johanna his wife; 15s; for 180 acres of land in Norton, Ranyngham, Hekyngham & Thurston (Latin), 1542 circa)

Ms 3202

34 Henry VIII, 15 May; 1. Ambrose Jermyn of Rushbrooke, Suff, Gent, Deputey unto Syr Rychard Southwell, King's Receiver of the Dissolved lands of Norff and Suff 2. Nicholas Bacon of London, Gent; 43s 6d; Tenth of Manor of Ingham, Suff (Watermark), 1542(Seals: 1*1)

Ms 3203

34 Henry VIII, 14 August; 1. Sir Arthur Darcye 2. Nicholas Bacon of London, Gent; £54; Fauldage or Foulde Course of 600 sheep in Bougham, Eldawe, Rushebrooke, Barton next Bury and Bury Saynt Edmonds, Suff, late of the late Monastery of Bury St. Edmonds, 1542(Seals: 1*1)

Ms 3204

34 Hanry VIII, 14 January; 1. George Mayne, Broderer of London 2. Nicholas Bacon of London, Esq; £3-14-0; Velvets, sylks and lynnen cloths delivered Nicholas by Edward Sotherne of London broker, 1542 or 1543(Seals: 1*1)

Ms 3205

34 Henry VIII, 29 March; 1. Edward Tasburgh of Barsham, Suff, Gent 2. Nicholas Bacon, Esq, and Austen Stewarde, Cytezen and Alderman of Norwiche executors of William Rede late of London, Mercer; £140; part payment of £240 due by bond of Rede, John Barney and Steward (Parchment), 1543(Seals: 1*1)

Ms 3206

34 Henry VIII, 8 April; 1. Peter Rede 2. Nicholas Bacon, Esq, executor of Master William Rede by the hand of Henry Asshefeld his servant; £176; Residewe of £189, 1543(Seals: 1*1)

Ms 3207

34 Henry VIII, 9 April; 1. Matthew Parker later ArchbishoPB1atchelor of Theologie of the Collegiate Church of St. John Baptist of Stoke juxta Clare 2. William Buttys, Gent; 50s; From Manor of Weston (Latin; Parchment), 1543(Seals: 1*1)

Ms 3208

1543, April 13; 1. Robert Shrybo 2. Mystres Redd Rede; 41s 8d; Quarters rent from her dwellynge howse & 2 tenements (1/2 watermark), 1543, April 13)

Ms 3209

35 Henry VIII, 6 May; 1. Welyem Bysby 2. "Necolas Bakon of London hon of the hextors of last wylle & testement of Welyem Rede of London marchant"; £30, 1543)

Ms 3210

1. Anthony Bruskett 2. Mr. Farley; 6s 8d; For brokerage of £160 taken up by exchange of Sir Richard Gresham for Andwarp at sight, 1543, June 18)

Ms 3211

35 Henry VIII, 4 August; 1. William Deynys 2. Nicholas Bacon, Esq; 400 marks; to use of Clement Heigham, Esq for a bargan & sale of lands in Ingham, Ampton & Culford, Suff, 1543)

Ms 3212

35 Henry VIII, 18 October; 1. George Owen, servant unto Thomas Ireland of Salop 2. Mr. Nicolas Bacon, Esq; £5-12-4; Received more 3 November 1543; 50s 4d ?, 1543(Seals: 1*1)

Ms 3213

35 Henry VIII, 17 December; 1. Ralph Cantrell, Baylif of Thorpe next Norwich, Norff 2. Maister Nicholas Bacon, Esq, by John Gibbes of Norwich; £7; For use of the King for farm of Fouldecourses in Thorpe for one year, 1543(Seals: 1*1)

Ms 3214

1. Robert Oldryng, Habordayschar of London 2. Mr Nicholas Bakon; 56s 8d; dett off Wyllaim Red for a syllar on Bright Key and for a syllar on Gresham Key; 3s 6d; cranage and letterage at Breghts Key; 2s 4d; letterage of 4 lest tare from ?Blakewalle at 6d the lest and for lendyng the tare (1/2 watermark), 1543, 20 December)

View digitized documents.

Ms 3215

35 Henry VIII, 24 January; 1. John Moreton of Ingleton, Staff, Gent 2. Nicholas Bacon, Solicitor of the Court of Augmentations; £10; half year's rent of Frynton, Essex (Watermark), 1543 or 1544(Seals: 1*1)

Ms 3216

35 Henry VIII, 5 February; 1. John Barbor, servant to Sir Thomas Jermyn, vic Norff & Suff 2. Nicholas Bacon, Esq; 60s; for William Redd by licence of Sir Edmund Knyvett and Anna his wife from Manor of West Braddenham (West Braddenham, Estbraddenham, Shipdam & Necton Hall, Norff (X), 1543 or 1544)

Ms 3217

35 Henry VIII, 10 February; 1. Sir Edward North, Treasurer of Augmentations 2. Holmes of London, Gent, by Nicholas Bacon of London, Esq; £40; Part payment of £100, 1543 or 1544(Seals: 1*1)

Ms 3218

35 Henry VIII, 18 Fewerell; 1. Ann Grasham the wife of Thomas Grasham Mercer of London 2. My brother Bacon and my brother Steward; £100, 1543 or 1544(Seals: )

Ms 3219

1. Robert Dawney, mercer of Ypswich2. Nicholas Bacon and Awsten Steward, Alderman of Norwiche, executors of William Rede; £40; Bequest (Right side torn away; 1/2 watermark), 1543 or 1544, February 20(Seals: 1*1)

Ms 3220

Undated; 1. Ann Grasham 2. My brother Bacon; £47-17-2; "For parcells that I made him acownt" (Watermark), 1544 circa)

Ms 3221

1. Christopher Playters of Setley, Suff, Esq 2. Nicholas Backon and Augustine Steward, Alderman of Norwyche, executors of William Rede; 20 marks; Bequest, 1543 or 1544, February 27(Seals: 1*1)

Ms 3222

35 Henry VIII, 28 February; 1. Clement Pagrave of Norwode Barnyngame, Norff, Esq 2. Nicholas Bakon Esq of London and Austen Styward, Alderman of Norwyche, executors of William Rede; £13-6-8; Bequest, 1543 or 1544(Seals: 1*1)

Ms 3223

35 Henry VIII, 1 March; 1. John Berney of Redham, Esq 2. Nicholas Bakon, Esq and Augustine Steward, Alderman of Norwyche, executors of William Rede; £13-6-8; Bequest, 1543 or 1544(Seals: 1*1)

Ms 3224

1. Augustine Styward, Alderman of Norwyche 2. Nicholas Bakon, Esq, executor of William Rede; £40; Bequest (1/2 watermark), 1543 or 1544, 12 March(Seals: 1*1)

Ms 3225

35 Henry VIII, 12 March; 1. William Rede, Esq, of Beckylls 2. Nicholas Bacon, Esq, and Austen Styward, Alderman of Norwych, executors of "my sone Wylliam Rede, lat of London, Mercer,"; £50 and £10; Bequests, the £50 part of £100; 2 acquittances on one piece of paper (Watermark), 1543 or 1544(Seals: 2*2)

Ms 3226

35 Henry VIII, 12 March; 1. Thomas Rede of Becclys, Mercer 2. Nicholas Bakon, Esq and Augustine Steward, Alderman of Norwyche, executors of William Rede; £40; Bequest, 1543 or 1544(Seals: 1*1)

Ms 3227

35 Henry VIII, 24 March; 1. Austin Leny of Becklys, Mercer 2. Nicholas Bakon, Esq and Austin Steward, Alderman of Norwyche, executors of William Rede; 40s; Bequest; with second acquittance, same date, 1. William Leny of Beclys, Merchant 2. Nicholas Bacon and Austin Steward; 40s; Bequest, 1543 or 1544(Seals: 1*1)

Ms 3228

35 Henry VIII C. April 13; 1. Edward Chard 2. Nicholas Bacon, Esq; 6s 8d; for fine and homage of Manor of Magna Hollande; 2s 8d for Record & Warrant (Latin; Parchment), 1544)

Ms 3229

36 Henry VIII, 26 April; 1. William Fernley, Cytysen & Mercer of London 2. Nicholas Bacon of London, Esq, executor of William Rede; by hand of Henry Asshefeld his servant; £16-13-4; Debt of Rede; Second Acquittance for £10 bequest (Watermarks) [description applies to Ms 3229 and 3230], 1544(Seals: 1*1)

Ms 3230

36 Henry VIII, 26 April; 1. William Fernley, Cytysen & Mercer of London 2. Nicholas Bacon of London, Esq, executor of William Rede; by hand of Henry Asshefeld his servant; £16-13-4; Debt of Rede; Second Acquittance for £10 bequest (Watermarks) [description applies to Ms 3229 and 3230], 1544(Seals: 1*1)

Ms 3231

1. Michael Smythe, late apprentys of William Reed, Mercer, deceased 2. Nicholas Bacon, Esq, and Austin Steward of Norwyche, Alderman, executors of William Reed; 40s; Bequest, 1544, May 19(Seals: 1*1)

Ms 3232

1. John Elyatt, laytt aprinttes to William Reed, Mercer 2. Nicholas Bakon, Esq & Austin Steward, Alderman of Norwyche, executors of William Reed; 40s; Bequest (1/2 watermark), 1544, May 20(Seals: 1*1)

Ms 3233

36 Henry VIII, 18 June; 1. Sir Thomas Pope 2. Nicholas Bacon of London, Esq; £80; Houses, gardens and wharfs in West Smythfeld, 1544(Seals: 1*1)

View digitized documents.

Ms 3234

36 Henry VIII, 2 July; 1. Robert Myller of Wymbotham, Norff, yeman 2. Nicholas Bacon, Esq, executor of William Redde; £20; Bequest to Myller and Ellen his wife (1/2 watermark), 1544(Seals: 1*1)

Ms 3235

36 Henry VIII, 8 July; 1. Thomas Rede of Becles, Suff, Mercer, and Robert Myller of Wymbotsham, Norff, yoman 2. Nicholas Bacon of London, Esq, executor of William Rede by his servant, Henry Asshefeld; £50; To use of William Rede of Becles, Esq, father of Thomas, and the Bequest of William Rede (Watermark), 1544(Seals: 2*2)

Ms 3236

36 Henry VIII, 17 July; 1. George Bacon 2. Nicholas Bacon, his Cosyn; £34-18-0; "Hole payment & clere purchase of certen londs lying...in the parisshes of Rowham, Hegesett, Bacton, & Twostock the Woods belonging to the same", Suff, late of the Nunnery of Thetford, 1544(Seals: 1*1)

Ms 3237

36 Henry VIII, 18 August; 1. Roger Taverner, Gent 2. Nicholas Bacon of London, Esq; £48; Full payment for clear purchase of Tenements in Pater Noster Row and Parish of Saint Elens, London, 1544(Seals: 1*1)

View digitized documents.

Ms 3238

36 Henry VIII, 29 September; 1. Edward Chard 2. Nicholas Bacon, Esq; 4s; Fine & homage for Manor of Magna Hollande, Essex; 2s 8d for Record and warrant (Latin; Parchment), 1544(Seals: )

Ms 3239

36 Henry VIII, 9 October; 1. John Moreton 2. Nicholas Bacon, Esq; £10; 1/2 year's rent for the farm of Frynten, Essex, 1544(Seals: 1*1)

Ms 3240

36 Henry VIII, 22 October; 1. Thomas Denton of the Middle Temple, London 2. Nicholas Bacon, Esq; £10; To use of Isabel Brown, widow, for 1/2 year's rent of Manor of Frynton, Essex, 1544(Seals: 1*1)

Ms 3240A

1. Edmund Pekham 2. Nicholas Bacon, Gent; 40 marks; for the King's warres, 1544 or 1545, February 16

Ms 3241

36 Henry VIII, 17 March; 1. Richard Tavernor of London, Gent 2. Nicholas Bacon of London, Esq; £11; Full payment of clear purchase of Land in Clumber, Nottinghamshire, parcell of late Pryorye of Newsted, clear yearly value of 11s, 1544 or 1545(Seals: 1*1)

Ms 3242

36 Henry VIII, 24 March; 1. Henry Audeley of London, Gent 2. Nicholas Bacon of London, Esq; £43-0-17 1/2d; Full payment for clear purchase of Lands called Humfreyhed, parish of Carle Mele, Lancaster, late parcel of Monastery of Carle Mele, Lancaster, 1544 or 1545(Seals: 1*1)

Ms 3243

37 Henry VIII, 30 April; 1. John Moreton, Gent 2. Nicholas Bacon, Esq; £10; Half year farm of Frynton, Essex, 1545)

Ms 3244

37 Henry VIII, 16 May; 1. Dennis Toppes and Stephen Holford, Gentlemen 2. Nicholas Bacon of London, Esq; £36; Full pament for clear purchase of Lands called Francs in Tymworth or Tynmouth, Suff, late of Monastary of Bury St. Edmunds, 1545(Seals: 2*2)

Ms 3245

37 Henry VIII, 26 July; 1. Richard Vaughan, servant unto Nicholas Bacon of London, Esq 2. John Rollesley of London, Gent, by hand of his son Thomas; £48-6-8; Part payment for conditional sale of Messuage in London (Indented), 1545(Seals: 1*1)

View digitized documents.

Ms 3246

37 Henry VIII, 14 August; 1. Richard Vaughan, servant unto Nicholas Bacon of London, Esq 2. John Rollesley of London, Gent; £11 and 1 mark; Part payment for conditional bargain and sale of Messuage in London (Indented; 1/2 watermark), 1545(Seals: 1*1)

View digitized documents.

Ms 3247

37 Henry VIII, 29 September; 1. John Moreton 2. Nicholas Bacon, Esq; £10; 1/2 year's farm of Frynton, Essex with second acquittance for 33s 4d for 1 year's rent of Six closes called the Pykyls & littell Grove called Whitton Wood in Frynton, 1545(Seals: 1*1)

Ms 3248

37 Henry VIII, 19 October; 1. Thomas Hodston, preest 2. Thomas Butts, Gent; £14-10-0, 1545(Seals: 1*1)

Ms 3249

37 Henry VIII, 31 October; 1. Richard Vaughan servant unto Nicholas Bacon of London, Esq 2. Dame Bridgett Willoughby, wydowe, late wife of Sir Thomas Willoughby one of the King's Justices of the Common Bench, his executrix; £30; Part payment out of the Manor of Chidingston Cobham in the right of Anne, daughter and heir of Henry Borowe, Esq, deceased, according to injunction of Lord Audeley then Lord Chancellor (Indented; 1/2 watermark), 1545(Seals: 1*1)

Ms 3250

37 Henry VIII, 4 December; 1. William Knight 2. Nicholas Bacon of London, Esq; £40; Purchase of Syte of the late Fryers Observants in the Towne of Southampton, 1545(Seals: 1*1)

Ms 3251

37 Henry VIII, 12 December; 1. Thomas Jenor, Deputy of John Eyer, Receivor of the King 2. Nicholas Bacon, Esq; £26-16-4 1/2; Rents of Manors of Elehaughe, Redgrave, Wortham, Rykinghall, Hindercley, and Ingham (Latin; watermark), 1545(Seals: )

Ms 3252

37 Henry VIII, 22 December; 1. Sir John Dudley, Viscount Lysle, Lorde Admyrall 2. Nicholas Bacon of London, Esq; £273-16-8; Clear Purchase of Manor of Harleston, Suff (Parchment), 1545(Seals: 1*1)

Ms 3253

37 Henry VIII, 31 December; 1. Robert Bures of Gemlyngaye, Camb, Gent 2. William Butts, Esq; 46, 1545(Seals: 1*1)

Ms 3254

37 Henry VIII, 18 January; 1. Richard Vaughan of London, Gent 2. Thomas CranmerArchbishop of Canterbury, executor of Thomas late Erle of Wiltes, and Nicholas Bacon of London, Esq; General Acquittance (Parchment), 1545 or 1546(Seals: 1*1)

Ms 3255

37 Henry VIII, 9 March; 1. William Pendred, cytezen & fownder of London 2. Thomas Buttes, Gent; General Acquittance of all actions and debts, 1545 or 1546(Seals: 1*1)

Ms 3256

37 Henry VIII, 22 March; 1. Thomas Heslopp and John Melsham, Collectors within the Warde of Aldgate, London 2. Nicholas Bacon of London, Esq; £16; Subsidy (Watermark), 1545 or 1546(Seals: 2*2)

Ms 3257

37 Henry VIII, 25 March; 1. John Moreton 2. Nicholas Bacon, Esq; £10; 1/2 year's rent of Frynton, Essex and 16s 8d; half year's rent of the Pyckels and Whitton Wood, Frynton, 1546(Seals: 1*1)

Ms 3258

37 Henry VIII, 5 April; 1. Nicholas Bacon of London, Esq 2. "My Mother Farneley"; £110; For payment to "my father Farneley" by 20 April next; Cancelled, 1546(Seals: *1)

Ms 3259

37 Henry VIII, 20 April; 1. William Dudsbury 2. Mr. Bacon; 12d; For withdrawing the attachement of Mr. Reds goods, 1546)

Ms 3260

38 Henry VIII, 8 May; 1. Thomas Yonge of London Broderer 2. Mr Bacon, Solycytor of the Court of Augmentations; 19s; Rent for one Seller in Gypsons Key in St. Dunstans in the Est, London wherein was laid sope asshes of William Rede (Watermark), 1546)

View digitized documents.

Ms 3261

1546, May 18; 1. Robert Berney 2. Mr. Thomas Gresham of London Mercer; £10; Bequest "of my old mastir Wyllyam Rede" (1/2 watermark), 1546)

Ms 3262

38 Henry VIII, 2 July; 1. Ambrose Thurston of London, Gorcer 2. Nicholas Bacon of London, Esq by Henry Asshefeld; £5; Rent of one Seller on Gybsons Key, 1546(Seals: 1*1)

View digitized documents.

Ms 3263

38 Henry Viii 1 November?; 1. Robert Bures 2. William Butts, Esq; £6-13-4; 1/2 year's annuity, 1546)

Ms 3264

38 Henry VIII, 14 November; 1. Anthony Forster for the King 2. Nicholas Bacon, Esq; £69; Part payment for Chauntrye of Naylond, Suff, 1546)

Ms 3265

38 Henry VIII, 11 December; 1. John Eyer, Receivor for the King 2. Nicholas Bakon, Esq; Rents: £5-7-4 1/2, Redgrave; 26s 7d, Wortham; 59s 9 1/2d, Rikinghale; 63s, Hildercleye; 43s 6d, Ingham (Latin; watermark), 1546)

Ms 3266

38 Henry VIII, 12 December; 1. William Platers of Saterley, Suff, yoman 2. Nicholas Bacon, Esq, and Augustine Steward of Norwyche, marchaunt, executors of William Rede by the hands of Thomas Gresham of London, Mercer; £10; Bequest (Watermark), 1546)

Ms 3267

38 Henry VIII, 21 December; 1. Anthony Forster for the King 2. Nicholas Bacon, Esq; £60; Part payment of Chauntrie of Naylond, Suff, 1546)

Ms 3268

1 Edward VI, 7 February; 1. Nicholas Bacon, Esq 2. Lord Edward Erle of Hertford by William Watson, Cytyzen and Draper of London; £300; Full payment of bond of 400 marks (Indented; watermark), 1546 or 1547(Seals: 1*1)

Ms 3269

1 Edward VI, 31 March; 1. John Moreton 2. Nicholas Bacon, Esq; £10; 1/2 year's farm of Frynton, Essex and 16s 8d; 1/2 year's rent of Pykels & Whitton Wood, Frynton, 1547(Seals: 1*1)

Ms 3270

1 Edward VI, 30 April; 1. Robert Bures 2. William Butts, Esq; 33s 4d, 1547)

Ms 3271

1 Edward VI, 4 May; 1. John Holt, Collector of Liberty of Bury St. Edmunds 2. Nicholas Bacon, Esq by Clement Higham, Esq; 20s; Due from Ingham, Ampton, Culford & Tymworth, Suff (X), 1547)

Ms 3272

1 Edward VI, 13 May; 1. Robert Bures 2. William Butts, Esq; £5; 1/2 year's annuity (Watermark), 1547)

Ms 3273

1 Edward VI, 8 August; 1. Nicholas Bacon, Esq 2. Robert Holdyche, Esq; 26 Sowes of the King's lead remaining at Keninghall, Norf amounting to 5 fothers under warrant of Court of Augmentations to Sir Richard Southwell (Indented; 1/2 watermark), 1547(Seals: 1*1)

Ms 3274

1 Edward VI, 8 October; 1. Edmund Drake, prebendary of the Cathedral of Norwich 2. Sir William Butts; 66s 8d; Year's farm of Manor of Thornaham, 1547)

Ms 3275

1 Edward VI, 1 November; 1. Elizabeth Martyn 2. William Bakon; £5; Annuity, 1547)

Ms 3276

1 Edward VI, 24 November; 1. William Pendred of London, Fownder 2. Thomas Buttes, Esq; General Acquittance, 1547)

Ms 3277

1547, December 11; 1. Thomas Gresham, Mercer of London, and Anne his wife, late wife of William Rede 2. Nicholas Bacon and Augustine Steward, executors of William Rede; £162-16-6 in the parties of Flanders and £5-10-0 of Richard Calowhill of Worceter, Clothman; Part payment of portion of Anne and of Richard Rede, son and orphan of William, 1547)

Ms 3278

2 Edward VI, 26 September; 1. William Clerke, priest 2. Sir Anthony Deni by Hewe Browne his servant; £6-13-4; Annuity, 1548(Seals: 1*1)

Ms 3279

Undated; 1. _____ 2. Hew Browne, Gent; 10s 4d; Fine of land, release of the honorable George Brannok, etc. (1/2 watermark), 1548 circa(Seals: )

Ms 3280

2 Edward VI, 4 October; 1. John Moreton 2. Nicholas Bacon, Esq; £10 and 16s 8d; 1/2 year's rents in Frynton, Essex, 1548(Seals: 1*1)

Ms 3281

2 Edward VI, 21 November; 1. Robert Bures of Fulham, Midd, Gent 2. Thomas Barrowe of Shipdam, Norff, Esq; 33s 4d, 1548(Seals: 1*1)

Ms 3282

2 Edward VI, 27 November; 1. Robert Bures 2. Sir William Butts of Thornage, Norf; 33s 4d, 1548)

Ms 3283

2 Edward VI, 12 December; 1. JohnEyer, Receivor for the King 2. Nicholas Bacon, Esq; Rents; £5-7-4; Redgrave; 26s 7d, Wortham; 59s 11 1/2d, Rikinghale; 63s 2d, Hyldercley; 43s 6d, Ingham (Latin; Watermark), 1548)

Ms 3284

3 Edward VI, 11 April; 1. Robert Bures 2. ThomasBarrow; 33s 4d; Part of half year's annuity, 1549)

Ms 3285

3 Edward VI, 1 May; 1. Francis Felton, wydowe late wiff unto Edmond Felton, Esq 2. Richard Kyke of Foxerthe, Fermer; 21s 8 1/2d; Half year's rent (Watermark), 1549(Seals: 1*1)

Ms 3286

3 Edward VI, 3 May; 1. William Baxter, Mayor of Thetford, Norff 2. Nicholas Bacon, Esq, Attnrny of Wards; 40s; Farm of Barnham, Suff, 1549)

Ms 3287

3 Edward VI, 11 October; 1. Sir William Buttys by William Bachowys, searvant; £5-9-8; Half year's farme of Foxerthe, 1549)

Ms 3288

3 Edward VI, 4 November; 1. John Moreton 2. Nicholas Bacon, Esq; £10-16-8; Half year's rent of Lordship of Erynton, Essex, 1549(Seals: 1*1)

Ms 3289

1. Robert Bures 2. Thomas Barow; £3-6-4, 1550, May 15)

Ms 3290

4 Edward VI, 2 May; 1. Thomas Barrow 2. Richard Dyxe, Farmor; £2-6-9; Half year's rent of Foxerthe for Thomas Butts, Anne Butts, wedow and Barrow,)

Ms 3291

4 Edward VI, 5 May; 1. Bartholomew Brokesby, Gent, & Phillip Heyward 2. Robert Bures, Gent; Quitclaim of all actions and debts (Latin; Parchment), 1550(Seals: 1&f*1)

Ms 3292

4 Edward VI, 4 June; 1. John Morrys 2. Nicholas Bacon, Esq; £13-6-8; Whole title to certain pastures called Abbots Cloose, Redgrave, Suff (Watermark), 1550(Seals: 1*1)

Ms 3293

4 Edward VI, 10 September; 1. John Carrowe for Sir John Cate, Sheriff of Essex 2. Richard Fermer de Foxherd; 7s; For Tenements in Foxherd & Pentlowe, 1550)

Ms 3294

4 Edward VI, 29 September?; 1. William Butts 2. Richard Dykks, Fermor; £4-4-7; Half year's farme of Foxerthe, 1550)

Ms 3295

1. Robert Bures 2. Thomas Barrow, Esq; 33s 4d Added: 7 November; 1. Thomas Myddleton for Mrs. Anne Butts, wydow 2. Thomas Barow, Esq; 33s 4d and 40s for one gray gendyng (Watermark), 1550, November 4)

Ms 3296

1550, November 8 ?; 1. Robert Bures 2. Sir William Butts by William Bachouse his servant; 33s 4d, 1550, November 8)

Ms 3297

4 Edward VI, 20 November; 1. John Hall, servant to Lord Marques Dorset 2. Nicholas Bacon, Esq; To use of George Willowgby, Gent, for year's farme of Stable in Castle in Holburne (1/2 watermark), 1550(Seals: 1*1)

View digitized documents.

Ms 3298

4 Edward VI, 27 January; 1. JohnEyer, Collector of the King 2. Nicholas Bakon, Esq; £15-0-6 1/2d; Rents for Manors of Redgrave, Wortham, Riginghall, Hildercley, and Ingham, Suff (Latin), 1550 or 1551)

Ms 3299

5 Edward VI, 23 April; 1. John Spencer, Esq, of Norff 2. Nicholas Bacon, Esq, and Thomas Bacon, Cytizen and Salter of London; General Acquittance (Watermark), 1551(Seals: 1*1)

Ms 3300

5 Edward VI, 25 April; 1. Thomas Warner of Hoo next Estderham, Norff 2. Sir William Butts; £3-6-8; Part payment for 200 sheep, 1551)

Ms 3301

1. Robert Bures 2. Sir William Butts, Thomas Butts, Thomas Barow, Esq, and Anne Butts wydow by Robert Stansby, Gent; £6-13-4; Part of annuity (Watermark), 1551, May 25)

Ms 3302

1. Robert Bures 2. Sir William Butts, Thomas Butts, Anne Butts, wydow, and Thomas Barow, Esq; £6-13-4, 1551, October 29)

Ms 3303

6 Edward VI, no day; 1. Edward Goldyng, Coll. 2. Nicholas Bacon, Esq; £6; His portion of relief granted 3 Edw VI (Watermark), 1552)

Ms 3304

6 Edward VI, 14 February; 1. Thomas Badby, Deputy of John Eyer, Receivor of the King 2. Nicholas Backon, Esq; £11-17-4 1/2d and 63s 2d; Rents for Manors of Redgrave, Worthham, Rykenhall, Ingham and Hyldercleye (Latin), 1551 or 1552)

Ms 3305

6 Edward VI, 7 May; 1. Robert Bures, Esq 2. Sir William Butts, Dame Jane his wife, Thomas Butts and Brygett his wife, Anne Butts, widow, and Thomas Barrowe and Mary his wife; £6-13-4; Full payment of half year's annuity (Watermark), 1552)

Ms 3306

6 Edward VI, 6 October; 1. John Newport of Yaxley, Suff 2. Nicholas Bacon, Esq; £5; To use of King for year's farm of Parsonage of Stanforth, Norff, 1552(Seals: 1*1)

Ms 3307

6 Edward VI, 24 October; 1. Robert Bures, Esq 2. Sir William Butts, Dame Jane his wife, Thomas Butts, Esq, and Brygett his wife, Anne Butts, widow, and Thomas Barrow, Edw, and Mary his wife; £6-13-4; Half year's annuity, 1552)

Ms 3308

6 Edward VI, 2 November; 1. William Utting 2. Nicholas Bacon, Esq; 13s 4d; Issue for Wattisfild Mill, Suff (1/2 watermark), 1552(Seals: 1*1)

Ms 3309

1552/3, Fevell 7; 1. Thomas Hyll 2. Nicholas Bacon, Esq; £27-18-0; For Thomas's master John Maynard, Sheriff of London due from Bacon, William Rede, Gent, and Mr Ferley when Maynard became Sheriff, 1552 or 1553(Seals: 1*1)

Ms 3310

7 Edward VI, 9 February; 1. Henry Leke als Hooke de Suthwerk, Surr, Bierbruer 2. Nicholas Bacon, Gent; Quitclaim of all actions and debts (Latin; Parchment), 1552 or 1553(Seals: 1*1)

Ms 3311

7 Edward VI, 20 February; 1.JohnEyer 2. Nicholas Bacon, Esq; £15-5-6 1/2d; Rent for Manors of Redgrave, Wortham, Rykinghale, Hildercley and Ingham (Latin), 1552 or 1553)

Ms 3312

7 Edward VI, 25 April; 1. John Eyers, Receivor of the King 2. Nicholas Bacon, Esq, by Ambrose Jermyn, Esq; £28; For 7 foulder of Lead from Redlingfeld (Watermark), 1553)

Ms 3313

7 Edward VI, 25 April; 1. John Eyer, Collector of the King 2. Nicholas Bacon, Esq, by Ambrose Jermyn, Esq; £20; 5 soulders of Leade from Kenynghale (Watermark), 1553)

Ms 3314

7 Edward VI, 30 May; 1. Thomas Grene, deputy of Sir Edmund Wyndham, late Sheriff of Norff and Suff 2. Sir William Butts; 20s; Tenth part of his Knights Fee for Manors of Thornage, Egefelde & Penyngton (Watermark), 1553)

Ms 3315

1 Mary, no day; 1. Anthony Hayforde, Deputy of John Eyre, Esq, Receivor General of the Queen in Norff and Suff 2. Nicholas Bacon, Esq; £48; 12 foder of lead, 7 from Redlyngfelde, Suff and 5 from Kennynghale, Norff (Latin; Watermark), 1553 circa)

Ms 3316

1 Mary, 11 October; 1. William Neuport 2. Nicholas Bacon, Esq by James Wrighte; £5; Year's rent of Parsonage of Stansforde, Norff, 1553)

Ms 3317

1 Mary, 24 October; 1. Robert Bures, Esq 2. Sir William Butts and Dame Jane his wife, Thomas Butts, Esq and Brygett his wife, Anne Butts, widow, and Thomas Barrowe and Mary his wife; £6-13-4; Half year's annuity (Watermark), 1553)

Ms 3318

1 Mary, 4 November; 1. Thomas Argall 2. Thomas Butts of Ryborough magna, Norff, Esq; £4; Fine of Knighthood, 1553)

Ms 3319

1 Mary, 10 November; 1. John Eyer, Receivor of the Queen 2. Nicholas Bacon, Esq by Sir Ambrose Jermyn; £15-0-2 1/2d; Rents for Manors of Redgrave, Wortham, Rikynghale, Hildercleye, and Ingham (Latin; Watermark), 1553)

Ms 3320

1 Mary, 4 January; 1. Thomas Bon eahant, parson of Hynderclaie, Suff 2. Nicholas Bacon, Esq of Redgrave; General Acquittance (Watermark), 1553 or 1554)

Ms 3321

1 Mary, 12 January; 1. John Talbot 2. Nicholas Bacon, Esq; £40; Part payment of £240 payment for Manor of Tymworth, 1553 or 1554(Seals: 1*1)

Ms 3322

1 Mary, 8 April; 1. Robert Bueres, Esq 2. Sir William Butts and Dame Jane his wife, Thomas Butts, Esq, and Brydgett his wife, Anne Butts, wydowe, and Thomas Barrowe and Mary his wife; £6-13-4; Half year's annuity (Watermark), 1554(Seals: 1*1)

Ms 3323

1 Mary, 24 April; 1. John Dowbys for Mr. Nicholas Brygham of the Queen's court of Exchequor 2. Nicholas Bakon of Redgrave, Esq; £6-13-4; Fine ceased for Knighthood, 1554)

Ms 3324

1 Mary, 20 June; 1. Thomas Argall 2. John Pedder, Clerk, Rector of Redgrave, Norwich Diocese by Nicholas Bacon, Esq; 45s 8d; Subsidy (Parchment), 1554)

Ms 3325

1554, July 6; 1. Elyn Stegell, wedowe, and John Stegell her son 2. Nicholas Bacon, Esq; 53s 4d; Myll close & Shepe wonge close for Brodich meadow, 1554(Seals: 2*2)

Ms 3326

1&2 Philip and Mary, 4 October; 1. Ellen Talbot, wydowe 2. Nicholas Bacon, Esq by Frances Boldero; £4; Year's annuity (Watermark), 1554(Seals: 1*1)

Ms 3327

1&2 Philip and Mary, 4 November; 1. John Newport 2. Nicholas Bacon, Esq, by Frances Boldero; £5; Due the King & Queen for year's farm of Parsonage of Stamforth, Norff, 1554(Seals: 1*1)

Ms 3328

1&2 Philip and Mary, 20 January; 1. John Cocksall and John Boldero, executors of John Talbot late of Tymworth, Suff, deceased 2. Nicholas Bacon, Esq by Frances Boldero; £4; For Lands, tenements and sheep course in Tymworth (Watermark), 1554 or 1555(Seals: 2*2)

Ms 3329

1&2 Philip and Mary, 25 January; 1. JohnEyer, collector of the King 2. Nicholas Bacon, Esq; £15-0-7 1/2; Rent for Manors of Redgrave, Wortham, Rykingale, Hyndercley and Ingham (Latin), 1554 or 1555)

Ms 3330

1&2 Philip and Mary, 28 March; 1. Robert Bures 2. Sir William Butts and Dame Jane his wife, Thomas Butts, Esq, and Brydgett his wife, Anne Butts, widow, and Thomas Barrowe, Esq, and Mary his wife; £6-13-4; Half year's annuity, 1555)

Ms 3331

1&2 Philip and Mary, 5 April; 1. Mary Blage 2. Nicholas Bacon, Esq; £60; Agreed to be payed over and above £220 to be paid by Bacon and Richard Goodryche to John Arscott, Esq by 2 obligatory bonds (Watermark), 1555(Seals: 1*2)

Ms 3332

2&3 Philip and Mary, 6 October; 1. Robert Bures 2. Sir William Butts and Dame Jane his wife, Thomas Butts, Esq, and Brydgett his wife, Anne Butts, widow, and Thomas Barrowe, Esq, and Mary his wife; £6-13-4; Half year's annuity, 1555)

Ms 3333

2&3 Philip and Mary, 4 November; 1. Sir Thomas Darcye 2. Nicholas Bacon of Redgrave, Suff, Esq, by Henry Stapleton, Gent; 50s; 2 1/2 year's farm of the weafs, straies and fealons goods in that part of the Liberty of Bury St. Edmunds in Bacon's tenure, 1555(Seals: 1*1)

Ms 3334

2&3 Philip and Mary, 1 December; 1. Sir Thomas Darcye 2. Nicholas Bacon, Esq; £133-6-8; Full purchase of Liberties and franchises of Bury St. Edmunds (Watermark), 1555(Seals: 1*1)

Ms 3335

1. Thomas Salman of Walsyngham 2. Robert Cannon for Mr. ThomasButts; 12s; Delivery of Ferkyng of sope (1/2 watermark) Attached: 1556, June 13; 1. Thomas Salman of Walsyngham 2. Thomas Hedde for Mr. ThomasButts; 41s 1d; 29 1/4 ells of grey canvez, 1555, December 27)

Ms 3336

2&3 Philip and Mary, 10 February; 1. Thomas Badby, deputy of John Eyer, collector of the King 2. Nicholas Bacon, Esq; £15-0-7 1/2; Rents for Manors of Redgrave, Wortham, Rykinghall, Hildercley, Ingham, Suff (Latin; watermark), 1555 or 1556)

Ms 3337

2&3 Philip and Mary, 19 February; 1. Thomas Massey and William Longe 2. Nicholas Bacon, Esq; £12; Subsidy, 1555 or 1556)

Ms 3338

2&3 Philip and Mary, 6 April; 1. Robert Bures, Gent 2. Sir William Butts and Dame Jane his wife, Thomas Butts, Esq, and Brydgett his wife, Anne Butts, widow, and Thomas Barrowe, Esq, and Mary his wife; £6-13-4; Half year's annuity (Watermark), 1556(Seals: 1*1)

Ms 3339

3&4 Philip and Mary, 29 September; 1. William Harres, Undersheriff of Essex 2. John Fermor of Foxherd; 7s (Latin), 1556)

Ms 3340

3&4 Philip and Mary, 1 October; 1. William Tyrell of Collier Rowe, Essex, Esq 2. Nicholas Bacon, Esq; £6-13-4; Half year's rent of Burgayny Howse, London, 1556)

View digitized documents.

Ms 3341

3&4 Philip and Mary, 8 October; 1. John Vyncent, executor of John Robohood, late of Walssham, Suff, deceased 2. Nicholas Bacon, Esq; 50s; Part payment of arrearage for farm of land of Robohood for 3 years, 1556(Seals: 1*1)

Ms 3342

3&4 Philip and Mary, 9 October; 1. Robert Bures, Gent 2. Sir William Butts and Dame Jane his wife, Thomas Butts, Esq, and Brygett his wife, Anne Butts, widow, and Thomas Barrowe, Esq, and Mary his wife by Aleyn Nicolls of Foxherd; £6-13-4; Half year's annuity (Watermark), 1556(Seals: 1*1)

Ms 3343

3&4 Philip and Mary, 10 October; 1. Henry Goodear de Pollesworthe, Warwic, Gent 2. Sir Ralph Rowlett; Quitclaim of all actions and debts (Latin; Parchment), 1556(Seals: 1*1)

Ms 3344

3&4 Philip and Mary, 4 November; 1. Thomas Wood for the King and Queen 2. Nicholas Bacon, Esq, by Augustine Curteis his servant; £66-13-4; For Wardship & Mariage of Thomas Garneis (1/2 watermark), 1556)

Ms 3345

3&4 Philip and Mary, 12 November; 1. Frances Boldero 2. Nicholas Bacon, Esq; £100; Owing by bond (1/2 watermark), 1556(Seals: 1*1)

Ms 3346

3&4 Philip and Mary, 9 December 1556; 1. John Raynolds to use of My Ladye of Norff Grace; 2. Nicholas Bacon, Esq; 26s 8d; Half year's rent for Langer Fenne (Watermark),(Seals: )

Ms 3347

3&4 Philip and Mary, 28 April; 1. John Vyncent 2. Nicholas Bacon by Francis Boldero; 18s; Farm for yonge Robohods land in Nether Haw, Walsham, 1557(Seals: 1*1)

Ms 3348

3&4 Philip and Mary, 6 May; 1. William Tyrell, Esq 2. Nicholas Bacon, Esq; £6-13-4; Half year's rent of parcels of Burgaynye Howse, London occupied by Bacon, 1557)

View digitized documents.

Ms 3349

; 1. Richard Preist, Collector 2. Nicholas Bacon, Esq; £22; Subsidy, 1557, May 7)

Ms 3350

3&5 Philip and Mary, 12 May; 1. Sir Christopher Heidon, Sir William Fayrmor, William Yelverton, Esq, Commissioners for Subsidy in Norfolk 2. Thomas Butts of Great Ryburgh, Norff, Esq; Appointment as High Collector for Hundreds of Gallowe, Brothercros, Smethdon, Laundiche, and Northgrenho; Cancelled (Parchment), 1557(Seals: 3*3)

Ms 3351

4&5 Philip & Mary ?; 1. Thomas Hyde 2. Thomas Buttes, Esq, Collector of Subsidy for Hundreds of Gallowe, Brothercrose, Smethdon, Laundysche & Northgreneho, Norff for Sir Cristopher Heydon; £923-14-2; Quietus, 1557 circa)

Ms 3352

1557, July ; 1. Robert Kirby and John Kirby 2. Nicholas Bacon, Esq; General acquittance, 1557, July 1)

Ms 3353

4&5 Philip and Mary, 12 August; 1. Edmund Moore, Collector 2. Vyker of Lytell Ryborowe by Nicholas Gottes his farmer; 40s: 26s 8d due to King and Queen, 13s 4d due to the Clargey formerly due the late Monasterye of Bynham, 1557(Seals: f*1)

Ms 3354

4&5 Philip and Mary, 12 August; 1. Edmund Moore, Collector 2. Parson of Myche Ryborowe by William Morton, Gent; £4: 53s 4d due the King and Queen, 26s 8d due the Clargye, 1557(Seals: 1*1)

Ms 3355

4&5 Philip and Mary, 26 September; 1. Thomas Shotwell, Undersheriff, for Sir John Butler, Sheriff of Essex 2. Fermor de Foxcherde; 8s (Latin), 1557)

Ms 3356

4&5 Philip and Mary, 1 October; 1. William Tyrell of Collyer Rowe, Essex, Esq 2. Nicholas Bacon, Esq; £6-13-4; Half year's rent of Burgaynye Howse, London, 1557)

View digitized documents.

Ms 3357

1. William Funnell 2. Rector of Rybrught Magna; 26s 11d Subsidy and 29s 8 1/2d Tythe for Cardinal Reginald Poole (Latin), 1557, October 1)

Ms 3358

4&5 Philip and Mary, 16 October; 1. Robert Bures, Gent 2. Sir William Butts and Dame Jane his wife, Thomas Butts, Esq, and Brydgett his wife, Anne Butts, widow, and Thomas Barrowe, Esq, and Mary his wife; £6-13-4; Half year's annuity (Watermark), 1557)

Ms 3359

1. John Raynolds, Baylif of Lopham, Norff 2. Nicholas Bacon, Esq; 26s 8d; Half year's rent of Langerfen due to Lady Norfolks, 1557, November 12)

Ms 3360

4&5 Philip and Mary, 5 December; 1. Thomas Burtun 2. Mistris Wate; 75s 10d; Tenth of the Manor and parsonage of Este Hare, 1557)

Ms 3361

4&5 Philip and Mary, 21 December; 1. Edmund Moore 2. Parson of Great Ryborowe by William Marten his fermer; 26s 7d due the clargey, 1557(Seals: 1*1)

Ms 3362

4&5 Philip and Mary, 6 February; 1. Thomas Badby, Deputy of John Eyer, Receiver 2. Nicholas Bakon, Esq; £15-0-7 1/2; Rent of Manors of Redgrave, Wortham, Rykenghall, Hyldercleye, and Ingham, Suff (Latin, Watermark), 1557 or 1558)

Ms 3363

4&5 Philip and Mary, 31 March; 1. Anne Tyrell, widow 2. Nicholas Bacon, Esq; £6-13-4; Half year's rent of Burgaynye Howse, London (1/2 watermark), 1558(Seals: 1*1)

View digitized documents.

Ms 3364

4&5 Philip and Mary, 13 June; 1. Edward Mulleynes, deputy of Sir Edward Waldegrave, Collector 2. Nicholas Bacon, Esq by Stephen Cowper; 41s 2 1/2d; Half year's rent of the Manor of Marks and Paretts due the Queen, 1558)

Ms 3365

5&6 Philip and Mary, 29 September?; 1. ?2. John Rele and Clement Ciceley occupiers of Manors of Winston and Grene Boroughe; £50-16-1 1/2; Annual rent with: 3&4 Philip and Mary 29 September; 1. John Rele and Clement Ciceley de Est Hare, Essex, Gentlemen 2. ?; £50-16-1 1/2d; Annual rent of Manors of Wynston, Bigging and Greneboroughe (Latin), 1558; 1556)

Ms 3366

5&6 Philip and Mary, 8 October; 1. John Corbolde of Hyndercley, yeman 2. Nicholas Bacon of Redgrave, Suff, Esq; £3-6-8; Part purchase of lands (1/2 watermark), 1558)

Ms 3367

5&6 Philip and Mary, 18 October; 1. John Corbolde of Hyndercley, yeman 2. Nicholas Bacon of Redgrave, Suff, Esq; £6-13-4; Full payment for Lands in Redgrave (Watermark), 1558(Seals: 1*1)

Ms 3368

5&6 Philip and Mary, 25 October; 1. Richard Haynone, deputy to John Raynolds, Baliff of the Manor of Lopham 2. Nicholas Bacon, Esq; 53s 4d; Year's farm of Lange fenne due to Elizabeth, Duchess of Norffolk's Grace, 1558(Seals: 1*1)

Ms 3369

5&6 Philip and Mary, 5 November; 1. Thomas Badby, deputy to John Eyer, Receivor 2. Nicholas Bacon, Esq; £8-17-0; For use of King & Queen from Eccles Manor (Latin), 1558)

Ms 3370

5&6 Philip and Mary, 5 November; 1. Thomas Dadby, deputy of John Eyer, Collector 2. Nicholas Bacon Esq; £15-0-7 1/2; Rent for Manors of Redgrave, Wortham Rykynghall, Hyldercley, Ingham (Latin), 1558)

Ms 3371

5&6 Philip and Mary, 28 December sic; 1. Nicholas Chapman, undersheriff of Sir Thomas Pope, Sheriff of Essex 2. John Fermore de Foxcherde; 12s (Latin), 1558)

Ms 3372

Undated; 1. 2. Sir Nicholas Bacon, Lord Keeper; £34-5-5; Due the Queen from the Manor of Walsham assigned to Dame Anne Cleve for term of her life d. 1557, but see no.3316(Latin), 1558-1579 circa)

Ms 3373

1 Elizabeth, 26 January; 1. Sir Ry/ Sakevyle by Thomas Swynton his servant 2. Thomas Butts of Great Ryburghe, Norffolk, Esq; £3-6-8; Due the Queen on her Coronation, 1558 or 1559)

Ms 3374

1 Elizabeth, 1. Edward Mulleynez deputy of Sir Edward Waldegrave, Collector 2. Sir Nicholas Bacon, Lord Keeper by Stephen Cowper; 41s 2 1/2d; Half year's Rent of Manors of Harks and Peretts, £4-2-5 1/2; Fine of alienacion of the same lands late purchased of Thomas Hales, Gent (Watermark), 1558 or 1559, January 31)

Ms 3375

1. Richard Southwell 2. Sir Nicholas Bakon, Lord Keeper; £34-12-0 and 48s; 3 dozen skulls purchased by John Byesey, Armerour of William Coper Haberdassher and Lawrence Marcham; Endorsed: "An Acquittance for Armor", 1558 or 1559, February 23(Seals: 1*1)

Ms 3376

1 Elizabeth, 16 August; 1. Edmund Moore, Collector 2. Parson of Great Ryghborowe by Agnes Morton, widow; 26s 8d; Due Queen for year's pencion, 1559(Seals: 1*1)

Ms 3377

1 Elizabeth, 8 September; 1. George Bowgeon 2. Sir Nicholas Bacon, Lord Keeper; £8; Full purchase of house in Stanford, Norff (X), 1559(Seals: 1*1)

Ms 3378

1 Elizabeth, 16 September; 1. Thomas Tendring, undersheriff of Thomas Myldmey, Sheriff of Essex 2. John Farmore de Foxcherde; 7s (Latin), 1559)

Ms 3379

1 Elizabeth, 11 October; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Ralph Sadleyr and John Hales, Esq, Clerks and Keepers of the Quenes Maiesties Hanaper in hir High Courte of Chauncery; £58-6-8; Indented Receipt for casual fees as Keeper of Great Seal (£336 for 3360 patents) (Parchment), 1559)

Ms 3380

2 Elizabeth, 20 December; 1. Edmund Moore by Walter Edmondes 2. Parson of mych Rybarowe by Thomas Buttes, Esq; 26s 8d; Year's pension due the Queen, 1559)

Ms 3381

2 Elizabeth, 24 February; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Anthony Cooke his Father in lawe; £400; Assurances made of the Manor of Eccles, Norff by indenture of 21 February, same year (Copy; Watermark), 1559 or 1560)

Ms 3382

2 Elizabeth, 3 May; 1. Gregory Odienne 2. John Southwell, Esq; £7-6-8; Half year's farm of Manor of Blowfeld, Suff; To use of Sir Nicholas Bacon, as parcel of inheritance of William Yaxley | Attached: same date; 1. Sir Nicholas Bacon, Lord Keeper 2. John Southwell, Esq; same as above, 1560(Seals: 1*1)

Subseries 6: Acquittances (Ms 3383-Ms 3606)

Ms 3383

2 Elizabeth, 18 September; 1. Laurence Bingham, undersheriff of Sir Ralph Rowlett, Sheriff of Essex 2. John Fermore de Foxherd; 7s (Latin),)

Ms 3384

2 Elizabeth, 6 October; 1. Edmund Moore 2. Parson of Mych Ryborowe; 26s 8d; Year's pension due the Queen Same date; 1. Moore 2. "Fammares of Lytel Ryborowe"; 13s 4d; Year's pension (Watermark) [description applies to Ms 3384 and 3385], 1560(Seals: 1*1)

Ms 3385

2 Elizabeth, 6 October; 1. Edmund Moore 2. Parson of Mych Ryborowe; 26s 8d; Year's pension due the Queen Same date; 1. Moore 2. "Fammares of Lytel Ryborowe"; 13s 4d; Year's pension (Watermark) [description applies to Ms 3384 and 3385], 1560(Seals: 1*1)

Ms 3386

2 Elizabeth, 19 October; 1. Anthony Cook 2. "My Lord Kepar"; £20-12-3; Year's Rent of Manor of Ekkles, Suffolk (Watermark), 1560(Seals: 1*1)

Ms 3387

1. Sir Richard Lee 2. Sir Nicholas Bacon, Lord Keeper; £26-13-4; Full payment for a Copy hold farm called Playdells in the parish of Hempsted and St. Michells near St. Albons, Hertf (Watermark), 1560, December 2(Seals: 1*1)

Ms 3388

1. Thomas Cokks of Beymonds, Hertf, Gent 2. Sir Nicholas Bacon, Lord Keeper; 22s; Rents for land in Manor of Kyngeburye, Hertf (X), 1560, December 4)

Ms 3389

3 Elizabeth, 16 December; 1. Sir Nicholas Bacon, Lord 2. Sir Ralph Sadleir and John Hales, Esq; £960-18-0; "Dyetts, Robes, Annuytie and attendaunce in the Sterre Chamber as Lorde Keaper" (Indented; Parchment), 1560)

Ms 3390

3 Elizabeth, 17 February; 1. John Rochester thelder of Terling, Essex, Esq, Emerie Rochester, Thomas Rochester and John Rochester the yonger 2. Sir Nicholas Bacon, Lord Keeper; £800; Full payment for Manor of Moche Asshefeld or Ashefeild Magna, Suff by Indenture of 11 February, same year (Parchment), 1560 or 1561(Seals: 4*4)

Ms 3391

3 Elizabeth, 23 April; 1. William Bentley, Citizen and Clotheworker of London 2. John Keale of Westham, Essex, Esq; Quitclaim of all actions and debts (Parchment), 1561(Seals: 1*1)

Ms 3392

1. William Seyton parson of Great Rybourgh2. Thomas Butts, Esq; 17s 10d; Tythe and composition for mill for one year and land in Woodecroft, etc., 1561, May 25)

Ms 3393

3 Elizabeth, 13 June; 1. Harry Parker of Fulham, Midd, Gent 2. Edmund Wiseman, servant to the Lord Keeper; £20, 1561(Seals: 1*1)

Ms 3394

3 Elizabeth, 18 August; 1. Sir Nicholas Bacon 2. Thomas Radbye of Burye, Gent; £40; To be repaid; Cancelled (Watermark), 1561(Seals: 1*1)

Ms 3395

3 Elizabeth; John Grenegrasse of Great Fakenham, Suff, yeoman, executor of Elizabeth Mannockes late of Bury St. Edmond, deceased; Indented bill that he delivered her plate and evidences (listed) into Chancery for Richard Harward on order of Sir Nicholas Bacon, Lord Keeper (Watermark), 1561, 20 August)

View digitized documents.

Ms 3396

3 Elizabeth, 29 September; 1. John Purevy, Auditor 2. Sir Nicholas Bacon, Lord Keeper; 200 quarters of malt; Quietus for year's rent of Manor of Mildenhall (Latin), 1561)

Ms 3397

3 Elizabeth, 29 September; 1. Edward Burwell, Bacon's Deputy Steward for Courts belonging to Trinity College, Cambridge 2. Sir Nicholas Bakon, Lord Keeper; 40s; Deputy's yearly fee, 1561)

Ms 3398

3 Elizabeth, 11 October; 1. Edmund Moore 2. Parson of Mych Ryborowe; 26s 8d; Year's pension due the Queen, 1561(Seals: 1*1)

Ms 3399

3 Elizabeth, 12 October; 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's pension due the Queen, 1561(Seals: 1*1)

Ms 3400

3 Elizabeth, 10 November; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Ralph Sadleir and John Hales, Esq; £959-15-0; "Dyettes, Robes, Annuytie, and attendaunce in the Sterre Chamber as Lord Keeper" (Indented; Parchment) Same date; same parties; £162-2-8; Indented receipt for casual fees (Parchment) [description applies to Ms 3400 and 3401], 1561)

Ms 3401

3 Elizabeth, 10 November; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Ralph Sadleir and John Hales, Esq; £959-15-0; "Dyettes, Robes, Annuytie, and attendaunce in the Sterre Chamber as Lord Keeper" (Indented; Parchment) Same date; same parties; £162-2-8; Indented receipt for casual fees (Parchment) [description applies to Ms 3400 and 3401], 1561)

Ms 3402

1. Harry Parker 2. Sir Nicholas Bacon, Lord Keeper; £30; Full purchase of Manor of Parkerre, Hyertff, 1561, 23 November)

Ms 3403

1. Edward Warner Lieutenant 2. Francis Yaxley, Esq; £6; One month's diet in the tower, 1561 or 1562, February 5)

Ms 3404

4 Elizabeth, 9 February; 1. Austen Curteis of Honington, Suff 2. Sir Nicholas Bacon, Lord Keeper; Indented Quitclaim of all actions and debts (Parchment), 1561 or 1562(Seals: 1*1)

Ms 3405

4 Elizabeth, 12 February; 1. Wiliam Tyderlegh for Sir William Powlett 2. Sir Nicholas Bacon, Lord Keeper by Edmund Wyseman; £6-6-6; Year's rent of farm of demaynes of Burgate (1/2 watermark), 1561 or 1562)

Ms 3406

4 Elizabeth; 1. William Seyton, Clerk, Parson of Greate Rybourgh 2. Thomas Butts, Esq; 8s Ild; Tythe of Corn Myll of Great Ryburgh, etc., 1562, 30 March)

Ms 3407

4 Elizabeth, 1. William Wallop for Sir William Poulet 2. Sir Nicholas Bacon, Lord Keeper; £6-6-6; Half year's rent for Burgate, 1562, March 31)

Ms 3408

1. Edward Warner, Lieutenant 2. Francis Yaxley, Esq; £7; Month's diet in the TowerSame parties; same purpose: 29 April, £7; 27 May, £6-16-0; 27 July, £12-6-8 (two months); 19 August, £5-13-4; 16 September, £5-13-4; 30 September; 56s 8d half month [description applies to Ms 3408-3414], 1562, April 1)

Ms 3409

1. Edward Warner, Lieutenant 2. Francis Yaxley, Esq; £7; Month's diet in the TowerSame parties; same purpose: 29 April, £7; 27 May, £6-16-0; 27 July, £12-6-8 (two months); 19 August, £5-13-4; 16 September, £5-13-4; 30 September; 56s 8d half month [description applies to Ms 3408-3414], 1562, April 1)

Ms 3410

1. Edward Warner, Lieutenant 2. Francis Yaxley, Esq; £7; Month's diet in the TowerSame parties; same purpose: 29 April, £7; 27 May, £6-16-0; 27 July, £12-6-8 (two months); 19 August, £5-13-4; 16 September, £5-13-4; 30 September; 56s 8d half month [description applies to Ms 3408-3414], 1562, April 1)

Ms 3411

1. Edward Warner, Lieutenant 2. Francis Yaxley, Esq; £7; Month's diet in the TowerSame parties; same purpose: 29 April, £7; 27 May, £6-16-0; 27 July, £12-6-8 (two months); 19 August, £5-13-4; 16 September, £5-13-4; 30 September; 56s 8d half month [description applies to Ms 3408-3414], 1562, April 1)

Ms 3412

1. Edward Warner, Lieutenant 2. Francis Yaxley, Esq; £7; Month's diet in the TowerSame parties; same purpose: 29 April, £7; 27 May, £6-16-0; 27 July, £12-6-8 (two months); 19 August, £5-13-4; 16 September, £5-13-4; 30 September; 56s 8d half month [description applies to Ms 3408-3414], 1562, April 1)

Ms 3413

1. Edward Warner, Lieutenant 2. Francis Yaxley, Esq; £7; Month's diet in the TowerSame parties; same purpose: 29 April, £7; 27 May, £6-16-0; 27 July, £12-6-8 (two months); 19 August, £5-13-4; 16 September, £5-13-4; 30 September; 56s 8d half month [description applies to Ms 3408-3414], 1562, April 1)

Ms 3414

1. Edward Warner, Lieutenant 2. Francis Yaxley, Esq; £7; Month's diet in the TowerSame parties; same purpose: 29 April, £7; 27 May, £6-16-0; 27 July, £12-6-8 (two months); 19 August, £5-13-4; 16 September, £5-13-4; 30 September; 56s 8d half month [description applies to Ms 3408-3414], 1562, April 1)

Ms 3415

4 Elizabeth, 1. Jane Sturton, widow 2. John Keyle and Dorothy his wife of Wesham, Essex; £13-6-8; Half year's rent of Manor of Uppcerne, Dorcet (Watermark), 1562, April 1)

Ms 3416

4 Elizabeth, 2 October; 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's Pension due the Queen Same date; 1. Moore 2. Parson of Mych Ryborowe; 26s 8d; Year's pension [description applies to Ms 3416 and 3417], 1562(Seals: 1*1)

Ms 3417

4 Elizabeth, 2 October; 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's Pension due the Queen Same date; 1. Moore 2. Parson of Mych Ryborowe; 26s 8d; Year's pension [description applies to Ms 3416 and 3417], 1562(Seals: 1*1)

Ms 3418

4 Elizabeth, 7 October; 1. Wiliam Wallop for Sir William Poulet 2. Sir Nicholas Bacon, Lord Keeper; £6-6-6; Half year's rent of Burgate, 1562)

Ms 3419

4 Elizabeth, 28 October; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Ralph Sadleir and John Hales, Esq, Clerks of the Hanaper; £959-15-0; Indented receipt for Diet, etc., for Lord Keepership (Parchment) Same date; Same parties; £236-19-4; Indented receipt for fees (Parchment) [description applies to Ms 3419 and 3420], 1562)

Ms 3420

4 Elizabeth, 28 October; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Ralph Sadleir and John Hales, Esq, Clerks of the Hanaper; £959-15-0; Indented receipt for Diet, etc., for Lord Keepership (Parchment) Same date; Same parties; £236-19-4; Indented receipt for fees (Parchment) [description applies to Ms 3419 and 3420], 1562)

Ms 3421

1. Richard Blount 2. Francis Yaxley; £6; One month of Yaxley's diet in the Towar, 1562, October 24)

Ms 3422

4 Elizabeth; 1. William Seyton, Rector 2. Thomas Butts, Esq; 8s 4d; Half year's tythe of Corn myll of Greate Ryburgh, etc., 1652, November 9)

Ms 3423

4 Elizabeth, 14 November; 1. Edward Burnell 2. Edmond Wyseman for Sir Nicholas Bacon; 40s; Due as Deputy Steward of Trinity College, Cambridge (1/2 watermark), 1562)

Ms 3424

5 Elizabeth, 23 November; 1. Stephen Hadnall of Lundon, Esq 2. Sir Nicholas Bacon, Lord Keeper; £16; One year's farm of the demeanes of the Manor of Eccles, Norff, due Raynoldes of Brigenorth, Sallopp, widow, late wife of John Raynoles of Brygenorth, deceased, 1562(Seals: 1*1)

Ms 3425

1. Richard Blount 2. Francis Yaxle; £5; One month's diet in the Towar, 1562, November 25)

Ms 3426

5 Elizabeth, 23 January; Richard Harward; Statement that John Grenegrasse of Great Fakenham, Suff, yeoman, and John Parke of Bury St. Edmond, mercer, delivered a box of plate and evidences (described) to the custody of Sir Nicholas Bakon, Lord Keeper in Chancery; Endorsed: "Harwards bill for the delyvery of the platte & evydence late Isabell Mannock" (Watermark), 1562 or 1563(Seals: 1*1)

Ms 3427

5 Elizabeth, 16 February; 1. Thomas Badby, Receivor 2. Sir Nicholas Bacon, Lord Keeper; £15-0-9; 107s 4 1/2d for Redingrave, Suff; 26s 8d for Wortham, 59s 11 1/2d for Rykinghall; 63s 2d for Hyndercley and 48s 6d for Ingham due the Queen, 1562 or 1563)

Ms 3428

1. William Trotter for the Wardens of the Company of Skynners 2. Sir Nicholas Bacon, Lord Keeper; £3-6-8; Quarterly rent of fields called Sand Hills, 1562 or 1563, February 18)

Ms 3429

5 Elizabeth; 1. William Seyton, Rector 2. Thomas Butts, Esq; 8s 11d; Half year's tyth of Corn mill of Great Ribrough, etc., 1563, April 15)

Ms 3430

5 Elizabeth, 18 May; 1. Henry Denny, Esq 2. Sir Nicholas Bacon, Lord Keeper; £40; Full payment of £3540 for clear purchase of Manors of Mettingham, Ilketsall and Sheapmeadow, Suff (Watermark), 1563(Seals: 1*1)

Ms 3431

1. Harry Smythe of London, mercer 2. Sir Nicholas Bakon, Lord Keeper by Thomas Bancks, Gent, his servant; £25; Lease of House and garden in Foster Lane, 1563, June 15(Seals: 1*1)

View digitized documents.

Ms 3432

5 Elizabeth, 29 September; 1. Edward Burnell 2. Sir Nicholas Bakon, Lord Keeper by Mr. Edmond Wyseman; 40s; Year's fee for deputy steward of Trinity College, Cambridge (Watermark), 1563)

Ms 3433

5 Elizabeth, 1 October; 1. Walter Edmondes 2. Parson of Great Ryborow; 26s 8d; Year's pension due the Queen (1/2 watermark), 1563(Seals: 1*1)

Ms 3434

5 Elizabeth, 5 October; 1. Rowland Litton of Knebworth, Hartford, Esq 2. Edmund Wiseman; £62; Part payment for Lease of Syte of the Manor of Abbotes Ripton or Burystede, Huntington for Adrian Stocks of Wetminstar, Middelsex, Esq (Watermark), 1563(Seals: 1*1)

Ms 3435

5 Elizabeth; 1. Walter Edmondes 2. Parson of Litell Riborow; 13s 4d; Year's pension due the Queen (1/2 watermark), 1563, October 5(Seals: 1*1)

Ms 3436

5 Elizabeth, ; 1. William Sayton, Rector 2. Thomas Butts of Greate Ryborugh, Esq; 8s 11d and 4s; Half year's tythe of Corna myll of Greate Ryborugh, etc., 1563, October 18)

Ms 3437

5 Elizabeth, 20 October; 1. Thomas Kyrby, Baylyeff 2. Edmund Wiseman; £11-1-8; Half year's rent of Demeannes of Manor of Abbottes Ripton (Watermark), 1563)

Ms 3438

6 Elizabeth, 4 December; 1. Sir John Legh 2. Sir Nicholas Bacon, Lord Keeper; £20; Year's annuity in consideration of the Stewardeshippe of the Honor of Clare, 1563)

Ms 3439

6 Elizabeth, 17 January; 1. Thomas Bytterton of Brydgenorth, Salop, draper 2. Sir Nicholas Bacon, Lord Keeper; £8; Half year's rent for Manor of Eccles, Norff (Watermark), 1563 or 1564, January 17(Seals: 1*1)

Ms 3440

1. John Metcalffe for the Wardyns of the Skynnars 2. Sir Nicholas Bacon,Lord Keeper; £3-6-8; Quarterly rent for Sand Hill, 1563 or 1564, January 31)

Ms 3441

6 Elizabeth, 1. William Seyton, Rector 2. Thomas Butts, Esq; 8s 11d; Half year's tythe of Corne Myll in Great Rybrough, etc. 2d acquittance for 6 Elizabeth, 1 October 1564 is identical, 1564, April 2)

Ms 3442

1. John Metcalffe for the Company of Skynnars; £3-6-8; Quarterly rent for Sand Hillin Holborne, 1564, April 2)

View digitized documents.

Ms 3443

6 Elizabeth, 22 April; 1. John Cheyne of Cheshamboys, Buk, Esq 2. Sir Nicholas Bacon, Lord Keeper; £10: For a release to be made by Elizabeth Parker, widow, of all her dower in all the lands in Kyngs Langle, Hertford, late Ralph Parker's her late husband, 1564)

Ms 3444

6 Elizabeth, 3 May; 1. John Cheyne of Cheshamboys, Buck, Esq 2. Sir Nicholas Bacon, Lord Keeper; Statute of £600 "knolegid by Henry Parker Gent unto the seyd Sir Nicholas Bacon" 25 June 3 Elizabeth, 1564(Seals: 1*1)

Ms 3445

6 Elizabeth, 21 June; 1. 2. Sir Nicholas Bacon, Lord Keeper; 41s; Half year's rent going out of the Manor of Marcks, 1564)

Ms 3446

6 Elizabeth, 29 September; 1. 2. Sir Nicholas Bacon, Lord Keeper; 41s 5 1/2d; Half year's rent due the Queen from Manor of Marcks, 1564)

Ms 3447

6 Elizabeth, 1. Edmund Moore 2. Parson of Mych Ryborowe; 26s 8d; Pension due the Queen Same date; 1. Moore 2. Parson of Lytell Ryborowe; 13s 4d; Pension due Queen [description applies to Ms 3447 and 3448], 1564, October 10(Seals: 1*1)

Ms 3448

6 Elizabeth, 1. Edmund Moore 2. Parson of Mych Ryborowe; 26s 8d; Pension due the Queen Same date; 1. Moore 2. Parson of Lytell Ryborowe; 13s 4d; Pension due Queen [description applies to Ms 3447 and 3448], 1564, October 10(Seals: 1*1)

Ms 3449

1. John Saris for his Master Steven Slany, Skynner, Renter Warden to the Company of Skynners 2. Sir Nicholas Bacon,Lord Keeper; £6-13-4; Half year's rent of Sande Hylles besyde Holborne, 1564, October 13(Seals: )

View digitized documents.

Ms 3450

6 Elizabeth, 25 October; 1. Sir Thomas Woodhouse 2. Sir Nicholas Bacon, Lord Keeper; £400; Part payment due by indenture of 2 June, 6 Elizabeth (Stamped signature; Watermark), 1561(Seals: 1*1)

Ms 3451

6 Elizabeth, 13 November; 1. William Buke of Pulham, St. Mary the Virgyne, Norff, Orgayne maker 2. Queen Elizabeth by Edmunde Wyseman, Esq; £5; Due by letters patent, 1564(Seals: 1*1)

Ms 3452

1. William Masham, Deputy Receivor 2. Sir William Butts; 500s Rents due the Queen for Manor of Thornage, Norffolk (Watermark), 1564 or 1565, January 8)

Ms 3453

1. John Saris for his Master, Steven Slany, Renter Warden of the Skynners 2. Sir Nicholas Bacon,Lord Keeper; £3-6-8; Quarterly rent of Sande Hylls Holborne(Watermark), 1564 or 1565, February 3)

View digitized documents.

Ms 3454

7 Elizabeth, 25 March; 1. William Banks for the Queen 2. Edmund Wiseman for Sir Nicholas Baken; 41s 2d; Half year's rent for Manor of Markes, 1565)

Ms 3455

7 Elizabeth, 29 April; 1. William Bucke of Pulham Saynt Mary the Vyrgyn, Norff, Orgon Maker; Queen Elizabeth by Edmund Wyseman, Esq; £5; Due by Letters patent (Watermark), 1565(Seals: 1*1)

Ms 3456

7 Elizabeth, 1. William Seyton, Rector 2. Thomas Butts, Esq; 8s 11d; Tyth of Corn mill of Great Rybrough, etc., 1565, April 29)

Ms 3457

7 Elizabeth, 1 May; 1. John Draper 2. Edmund Wiseman; £100; Full payment of recognizance of £200 (1/2 watermark), 1565(Seals: 1*1)

Ms 3458

1. Nicholas Holden 2. Sir Nicholas Bacon, Lord Keeper; 33s 4d; Year's rent for the halfe tythes of Blomesbere in the parishe of St. Gillis in the Feldes, 1565, May 11)

Ms 3459

7 Elizabeth, 28 June; 1. Cristopher Smyth, clerk 2. Sir Richard Rede, Richard Ranshawe, Esq, Ralph Skipwith, Esq, John Lawrence, Woodward of the Queen, Gent, and John Lockey, Burger of St. Albans, commissioners; £28-6-8; Quietus for Sale of Old houses, parcel of Recotry of St. Peter in St. Albans, Herff (Parchment), 1565)

Ms 3460

1. John Saris for his Master Steven Slany, Renter Warden of the Skynners; £3-6-8; Quarterly Rent of Sand Hill, Holborn, 1565, June 26)

View digitized documents.

Ms 3461

7 Elizabeth, 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's pension due the Queen 7 Eliz., 15 October; 1. Moore 2. Parson of Mych Ryborowe; 26s 8d; Pension (1/2 watermark) [description applies to Ms 3461 and 3462], 1565, October 4(Seals: 1*1)

Ms 3462

7 Elizabeth, 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's pension due the Queen 7 Eliz., 15 October; 1. Moore 2. Parson of Mych Ryborowe; 26s 8d; Pension (1/2 watermark) [description applies to Ms 3461 and 3462], 1565, October 4(Seals: 1*1)

Ms 3463

7 Elizabeth, 1. William Seyton, Rector 2. Thomas Butts, Esq; 8s 11d; Half year's tythe of Corn mill in Ryburgh, etc. (1/2 watermark), 1565, October 28)

Ms 3464

7 Elizabeth, 28 October; 1. Sir Thomas Woodhowse 2. Sir Nicholas Bacon, Lord Keeper; £200; Part payment of money due by indenture of 2 June 6 Elizabeth (Stamped signature; Watermark), 1565(Seals: 1*1)

Ms 3465

1. Edward Daweson, servant to Lady Laxton of London, widow 2. Sir Nicholas Bacon, Lord Keeper; £7-13-4; Year's rent for Mylne and land neare St. Albons, Harfordshyre, part of the inheritance of John Machell, ward of the Queen, 1565, November 15)

Ms 3466

; 1. Edmond Ansell, Renter Warden for the Company of Skyners 2. Sir Nicholas Bakon, Lord Keeper by Edmond Wysman; £3-6-8; Quarterly rent for the Sand hylls, 1565, November 1)

View digitized documents.

Ms 3467

8 Elizabeth, 28 November; 1. Richard Annger 2. Sir Nicholas Bacon, Lord Keeper and High Steward of the Corts of Trinite Collegde in Cambridge; 40s; For the Understewardhip of the Court (1/2 watermark), 1565)

Ms 3468

1. Thomas Russell of London, Merchantayler (for use of Edmond Grene, skolmasterof Bedford) 2. Mr. Edmonde Wysman; £5; For "fyndinge at skole of one Mr Butler", 1565 or 1566, February 6(Seals: 1*1)

Ms 3469

8 Elizabeth, 1. William Seyton, Rector 2. Thomas Butts of Greate Ryburgh, Esq; 8s 11d; Half year's tyth of Cornemyll of Great Ryburgh, etc., 1566, April 12)

Ms 3470

8 Elizabeth, 14 May; 1. Nicholas Holborn, Receivor 2. Sir Nicholas Bacon, Lord Keeper; £13-7-0 and £4-7-8; Tenths due the Queen from Priory of Praye, Hertff (Latin; 1/2 watermark), 1566)

Ms 3471

8 Elizabeth, 15 July; 1. Sir Ralph Rowlett of Hallywell, Herteforde 2. Sir Nicholas Bacon, Lord Keeper; £300 (Watermark), 1566(Seals: 1*1)

Ms 3472

8 Elizabeth, 1. Edmond Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's pension due the Queen (1/2 watermark), 1566, October 1(Seals: 1*1)

Ms 3473

8 Elizabeth, 31 October; 1. Edmund Moore 2. Parson of Myche Ryborowe; 26s 8d; Year's pension due the Queen (Watermark), 1566(Seals: 1*1)

Ms 3474

8 Elizabeth, 1 November; 1. Sir Thomas Woodhowse 2. Sir Nicholas Bacon, Lord Keeper; £200; Full payment of £800 due by indentures of 2 June 6 Elizabeth (Watermark), 1566(Seals: 1*1)

Ms 3475

9 Elizabeth, c. 13 January; 1. Thomas Ramsey and William Bond, Sheriffs 2. Sir Nicholas Bacon, Lord Keeper; 6s 8d and 6s 8d; Licenses re: Lands of Sir James Blounte and Katheirne his wife in Parishes of St. Giles in Fields, St. Pancras and Edelmeton, Midd (X) (Received 28 January 1568/9) Endorsed: "Mr. Secondaris acquitance" (Latin), 1566 or 1567)

Ms 3476

9 Elizabeth, 7 March; 1. Nicholas Holborne, Receivor 2. Sir Nicholas Bacon; 32s 9d and £4-7-8; Rents due Queen from Manors of Burston and Prey, Hertff Same date; same parties; £11-6-11; Rent due Queen from Manor of Bretts in Estham, Essex (Latin) [description applies to Ms 3476 and 3477], 1566 or 1567)

Ms 3477

9 Elizabeth, 7 March; 1. Nicholas Holborne, Receivor 2. Sir Nicholas Bacon; 32s 9d and £4-7-8; Rents due Queen from Manors of Burston and Prey, Hertff Same date; same parties; £11-6-11; Rent due Queen from Manor of Bretts in Estham, Essex (Latin) [description applies to Ms 3476 and 3477], 1566 or 1567)

Ms 3478

9 Elizabeth, 21 March; 1. George Wesbter, Esq, Master Cook to the Queen 2. Sir Nicholas Bacon, Lord Keeper by Francis Whytneye his servant; £18; For two fother of leade, 1566 or 1561(Seals: 1*1)

Ms 3479

9 Elizabeth, c. 30 March; 1. Thomas Tendring, undersheriff 2. Sir Nicholas Bacon, Lord Keeper; 6s 8d; License re: Lands in Barkynge & Dagenhame, Essex (X) (Latin), 1567(Seals: 1*1)

Ms 3480

9 Elizabeth, 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Yearly pension due the Queen, 1567, October 10(Seals: 1*1)

Ms 3481

9 Elizabeth, 20 October; 1. Edmund Moore 2. Thomas Butts, Esq; 26s 8d; Year's pension due Queen from Parsonage of Ryborowge Magna, 1567(Seals: 1*1)

Ms 3482

9 Elizabeth, 10 November; 1. Nicholas Holborne, Receivor 2. Sir Nicholas Bacon; 32s 9d and £4-7-4; Rents due the Queen from Manor of Burston and Scite of Priory of Praye, Hertf (Latin; Watermark) Same date; 1. Holborne 2. Edmund Wiseman, Farmer; 64s 10d; Rents due Queen from Estham, Essex [description applies to Ms 3482 and 3483], 1567)

Ms 3483

9 Elizabeth, 10 November; 1. Nicholas Holborne, Receivor 2. Sir Nicholas Bacon; 32s 9d and £4-7-4; Rents due the Queen from Manor of Burston and Scite of Priory of Praye, Hertf (Latin; Watermark) Same date; 1. Holborne 2. Edmund Wiseman, Farmer; 64s 10d; Rents due Queen from Estham, Essex [description applies to Ms 3482 and 3483], 1567)

Ms 3484

10 Elizabeth, 6 October; 1. Edmund Moore 2. Parson of Muchborrowe; 26s 8d; Yearly pension due the Queen (Note: Paid to me Walter Edmondes by Thomas Butts, Esq, of Great Rybrough), 1568(Seals: 1*1)

Ms 3485

10 Elizabeth, 10 October 1568; 1. Edmund Moore 2. Parson of Lytel Rybrowe; 13s 4d; Yearly pension due the Queen, 1568(Seals: 1*1)

Ms 3486

11 Elizabeth, 26 January; 1. G. Hayes, Receivor 2. Edmund Wiseman, Gent; 64s 10d; Due Queen from farm of Meadow in Estham, Essex (Latin), 1564 or 1565)

Ms 3487

11 Elizabeth, 28 January; 1. Francis Boldero 2. Edmond Wiseman, Gent; £7-10-0; Part payment of arrearages due the Queen for lands of her late ward, 1568 or 1569)

Ms 3488

11 Elizabeth, 1. Church Wardesn of Great Ryborough?2. Thomas Butts?; £6-13-4; 10 years farm of Towneclose of Great Ryburgh according to indenture of 2 Elizabeth, 13 October 1560 (recited), 1569, August 20)

Ms 3489

11 Elizabeth, 1. Thomas Browne and John Catton, Constables of the Town of Gret Rybroughe, Norffolke, Robert Pyers als. Mantyld, and Ralph Parson, Churchwardens of the Towne 2. Thomas Butts of Gret Rybroughe, Esq; £6-13-4; Farm of Towne Close for 9 years, to use of Inhabitants of Rybroughe (Watermark), 1569, August 28(Seals: 4*4)

Ms 3490

11 Elizabeth, 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's pension due the Queen Same date; Same purpose; 1. Moore 2. Parson of Myche Ryborowe; 26s 8d [Description is for both 3490 and 3491], 1564, October 6(Seals: 1*1)

Ms 3491

11 Elizabeth, 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's pension due the Queen Same date; Same purpose; 1. Moore 2. Parson of Myche Ryborowe; 26s 8d [Description is for both 3490 and 3491], 1564, October 6(Seals: 1*1)

Ms 3492, 3492A

12 Elizabeth, 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Yearly Pension due the Queen Same date; Same purpose; 1. Moore 2. Parson of Myche Ryborowe; 26s 8d [Description is for both 3492 and 3492A], 1570, October 12(Seals: 1*1)

Ms 3493

13 Elizabeth, 20 November; 1. James Bacon, Cytyzen & Alderman of London 2. Sir Nicholas Bacon, Lord Keeper, his brother; Quitclaim of all actions and debts, 1570(Seals: 1*1)

Ms 3494

13 Elizabeth, 8 April; 1. Robert Rookewood of Lawsell, Suff, Esq 2. Sir Nicholas Bacon, Lord Keeper; £500; Part payment of £1800 for purchase of Moitye of Manor of Burgate, Suff according to indenture of same date, 1571(Seals: *1)

Ms 3495

13 Elizabeth, 9 May; 1. Robert Doyley of Grenelande, Buckeingeham, Esq 2. Sir Nicholas Bacon, Lord Keeper; £200; Full payment of 1000 marks marriage money of Doyley's wife, Elizabeth, eldest daughter of Sir Nicholas, 1571(Seals: 1*1)

Ms 3496

13 Elizabeth, 15 May; 1. Thomas Bidby, Receivor 2. Sir William Butts; 100s; Rents due from Manors of Thornage and Briston, Norff (Latin; Watermark), 1571)

Ms 3497

13 Elizabeth, 27 May; 1. Francis Wyndam of the Citie of Norwich, Esq 2. Sir Nicholas Bacon, Lord Keeper; £400; Full payment of 1300 marks given Wyndham in marriage with Elizabeth, youngest daughter of Sir Nicholas (Parchment), 1571(Seals: 1*1)

Ms 3498

13 Elizabeth, 15 September; 1. John Shepperd of Cranston, Suff, yoman, and executor of George Dedham of Botysdale, Suff, deceased 2. Nicholas Bacon, Esq, by George Nune of Costock; £100; Pard of £300 for purchase of all Dedham's lands, etc., in Botysdale and nearby (Watermark), 1571(Seals: 1*1)

Ms 3499

13 Elizabeth, 1. Edmund Moore, Receivor 2. Parson of Lytell Ryborowe; 13s 4d; Queen's yearly pension (Watermark) Same date; same purpose; 1. Moore 2. Parson of Myche Ryborowe; 26s 8d [description applies to Ms 3499 and 3500], 1571, October 3(Seals: 1*1)

Ms 3500

13 Elizabeth, 1. Edmund Moore, Receivor 2. Parson of Lytell Ryborowe; 13s 4d; Queen's yearly pension (Watermark) Same date; same purpose; 1. Moore 2. Parson of Myche Ryborowe; 26s 8d [description applies to Ms 3499 and 3500], 1571, October 3(Seals: 1*1)

Ms 3501

13 Elizabeth, 1. Thomas Andrews, Receivor 2. Richard Harrys, Incumbent of parsonage of Riburgh magna; 26s 8 1/2d; Subsidy (Printed Signature) Attached: 14 Elizabeth, 1. Andrewes 2. Rectory of Riborough Magna; 29s 8 1/2d; For use of the Queen (Printed signature); Attached: 14 Elizabeth, 1. Andrews 2. Rectory of Righboring Magna; 26s 8 3/4d; Subsidy (Printed form and signature) Attached: 15 Elizabeth, 1. Andrews 2. Ryghborowh Magna; 29s 8 1/2d; Use of Queen (Printed signature), 1571, November 10; Attachments: 1572, April 15; 1572, October 22; 1572 or 1573, January 8)

Ms 3502

13 Elizabeth;+B6822 15 November; 1. Thomas Grete, Clerk of Exchequer 2. Thomas Butts, Esq, Collector of Subsidy for Hundreds of Gallowe, Brothercrosse, Laundiche & Smythdon, Norff according to indentures with Sir Christopher Heydon and the Queen's Commissioners; £312-12-3; Quietus Est, 1571)

Ms 3503

14 Elizabeth; 1. Robert Rokewoode, Esq, sonne and Heire of Robert Rokewood late of Lavenham, Suff, Esq 2. Sir Nicholas Bacon, Lord Keeper; £800; Full payment of £1800 according to Indenture of 8 April 13 Elizabeth (Parchment), 1572, June 24(Seals: *1)

Ms 3504

14 Elizabeth, 14 September; 1. John Shepparde of Redgrave, Suff, yeoman, an executor of George Dedham, late of Bedesdale, Suff, yeoman, deceased 2. Nicholas Bacon of Redgrave, Esq; £40; Part payment of £300 purchase of all Dedham's lands in Botesdale, Redgrave and nearby places (Parchment), 1572(Seals: 1*1)

Ms 3505

14 Elizabeth, 4 October; 1. Edmund Moore 2. Parson of Myche Ryborowe; 26s 8d; Year's pension due the Queen, 1572(Seals: 1*1)

Ms 3506

14 Elizabeth, 14 October; 1. Robert Bozome of Studdy, Norff, Esq 2. Nicholas Bacon of Redgrave, Suff, Esq, and Francis Bolldero of Bury Saint Edmunds, Suff, Gent; £280; Part payment of £945-5-7 for lands purchased by Bacon from Bozome in Norfolk according to bond of 21 September, 14 Elizabeth in the amount of £1400 (Parchment), 1572(Seals: 1*1)

Ms 3507

14 Elizabeth; 1. Edmund Moore 2. Parson of Lytell Ryborowe; 13s 4d; Year's pension due the Queen (Watermark), 1572, October 14(Seals: 1*1)

Ms 3508

14 Elizabeth, 28 October; 1. Thomas Williamson, Deputy of Thomas Badby, Esq, Receivor 2. Nicholas Bacon, Esq; 26s 8d; Annual Rents due the Queen from Manor of Wortham, Suff (Latin), 1572)

Ms 3509

15 Elizabeth, 8 February; 1. William Homberston, Receivor 2. Sir William Butts; £10; Annual rents due Queen from Manors of Thornage and Briston, Norff (Latin), 1572 or 1573)

Ms 3510

15 Elizabeth; 1. Christopher Wylson, Rector of Riburgh Magna 2. Thomas Butts, Esq; Total of 21s 12d; Tenth of Water Mill, etc. (1/2 watermark) with envelope (Watermark) [description applies to Ms 3510 and 3511], 1573, October 10)

Ms 3511

15 Elizabeth; 1. Christopher Wylson, Rector of Riburgh Magna 2. Thomas Butts, Esq; Total of 21s 12d; Tenth of Water Mill, etc. (1/2 watermark) with envelope (Watermark) [description applies to Ms 3510 and 3511], 1573, October 10)

Ms 3512

15 Elizabeth; 1. Walter Edmondes 2. Parson of Litell Ryborowe; 13s 4d; Year's pension due the Queen Same date; same purpose; 1. Edmondes 2. Parson of Myche Ryborowe; 26s 8d [description applies to Ms 3512 and 3513], 1573, October 27(Seals: 1*1; 1*1)

Ms 3513

15 Elizabeth; 1. Walter Edmondes 2. Parson of Litell Ryborowe; 13s 4d; Year's pension due the Queen Same date; same purpose; 1. Edmondes 2. Parson of Myche Ryborowe; 26s 8d [description applies to Ms 3512 and 3513], 1573, October 27(Seals: 1*1; 1*1)

Ms 3514

16 Elizabeth, 20 January; 1. 2. William Humberston, Esq, Receivor; £5-10-8; Collected for Queen's pensions from Norfolk and Huntingdon (Latin), 1573 or 1574)

Ms 3515

1. Arthur Bechinge of Hollingborne, Kent, yoman 2. William Phillipps and Thomas Andrews, Gent; £10; Paid according to covenant (Watermark), 1573 or 1574, February 1(Seals: 1*1)

Ms 3516

16 Elizabeth; 1. Christopher Wilson, Rector of Riburgh Magna 2. Thomas Butts, Esq; 8s 11d; Half year's tenth of Water Mill, etc., with Memorandum that Wilson paid Butts 5s 7 1/2d for ground by his stable (1/2 watermark), 1574, April 23)

Ms 3517

17 Elizabeth, 21 November; 1. Sir Nicholas Bacon, Lord Keeper 2. William Spaldinge of Tymworthe, Suff, yeoman; £100; Money due by bond to John Morice, felon, and claimed by Sir Nicholas (Indented; Watermark), 1574(Seals: 1*1)

Ms 3518

17 Elizabeth, 28 November; 1. William Homberson, Receivor 2. Sir William Butts; 100s; For Queen from Manors of Thorneag and Bristone, Norff (Latin), 1574)

Ms 3519

17 Elizabeth; 1. William Cony of Yaxley, Hunt., Gent 2. Nicholas Bacon of Redgraf, Suff, Esq; General acquittance, 1575, August 24(Seals: 1*1)

Ms 3520

17 Elizabeth; 1. Sir Nicholas Bacon, Lord Keeper 2. Thomas Barnardiston, Esq; £50; Due for 200 marks less £33-6-8 which Thomas forfieted by non-appearand of John Brokesbie before the Justices of Assise at Bury St. Edmond, Suff (Copy), 1575, November 13)

Ms 3521

19 Elizabeth, 10 September; 1. Master of the Colledge of Corpus Christi and of the blessed Marye the Virgyn, Cambridge commonlie called Benett Colledge 2. Sir Nicholas Bacon, Lord Keeper; £5; Quarter's maintenance of 6 Schollers (Parchment), 1577(Seals: 1*1)

Ms 3522

20 Elizabeth, 21 March; 1. Master of Corpus Christi 2. Sir Nicholas Bacon, Lord Keeper; £5; Quarterly maintenance for 6 Schollers (Parchment), 1577 or 1578(Seals: 1*1)

Ms 3523

20 Elizabeth, 29 September 1578; 1. Sir Henry Wood-house of Waxhsame, Norff 2. Sir Nicholas Bacon of Redgrave, Suff; £200; Part payment of £310 bargain and sale for office of Viceadmyraltie of Suff (Watermark), 1578(Seals: 1*1)

Ms 3524

21 Elizabeth; 1. Thomas Williamson, Deputy of Thomas Badby, Esq, Receivor 2. Sir Nicholas Bacon; 107s 4d and 26s 8d; Due Queen from Manors of Redgrave and Wortham, Suff (Latin), 1578 or 1579, January 25)

Ms 3525

21 Elizabeth, 7 March; 1. Master of Corpus Christi 2. Sir Nicholas Bacon, son and Executor of Sir Nicholas, Lord Keeper; £100; Last payment of £200 toward building a Chapel in the said Colledge (Parchment), 1578 or 1579(Seals: 1*1)

Ms 3526

1. Henry Bolderoe 2. Sir Nicholas Bacon; one cup with cover; Legacy of the Lord Keeper to Francis Bodero, Henry's father (Watermark), 1578 or 1579, March 14)

Ms 3527

21 Elizabeth, 16 April; 1. Francis Earle of Bedforde 2. Sir Nicholas Bacon; 2 stondinge cuppes of Silver gilte; Bequest of Lord Keeper (Watermark), 1579)

View digitized documents.

Ms 3528

21 Elizabeth, 26 June; 1. Robert Norgate, Bacheloure in Divinytye, Master of Colledge of Corpus Chirsti 2. Sir Nicholas Bacon, sonne and executor of Sir Nicholas, Lord Keeper; £5; Yearly maintenance of 5 schollers (Parchment), 1579(Seals: 1*1)

Ms 3529

; 1. Simon Mure, Scoolmaster of Bottisdale and Ralph Barlowe, usher of the free scole 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Pinned together), 1579, July 6)

Ms 3530

1. Thomas Williamson, Deputy of Thomas Badby, Esq, Receivor 2. Sir Nicholas Bacon; £5-7-8, 59s 11 1/2d, 63s 2d; Due Queen from Manors of Ikenshall, Rykinghall, and Hindercleye, Suff (Latin; 1 watermark) [Description is for 3530 and 3531], 1579 or 1580, January 25)

Ms 3531

1. Thomas Williamson, Deputy of Thomas Badby, Esq, Receivor 2. Sir Nicholas Bacon; £5-7-8, 59s 11 1/2d, 63s 2d; Due Queen from Manors of Ikenshall, Rykinghall, and Hindercleye, Suff (Latin; 1 watermark) [Description is for 3530 and 3531], 1579 or 1580, January 25)

Ms 3532

22 Elizabeth; 1. Robert Norgate Master of Corpus Christi and the fellows 2. Sir Nicholas Bacon; £10; Portion of yearly pension for 6 schollers (Parchment) Same date, parties and purpose; £5 (Parchment; badly deteriorated) [Description applies to 3532 and 3533], 1580, March 25(Seals: 1*1)

Ms 3533

22 Elizabeth; 1. Robert Norgate Master of Corpus Christi and the fellows 2. Sir Nicholas Bacon; £10; Portion of yearly pension for 6 schollers (Parchment) Same date, parties and purpose; £5 (Parchment; badly deteriorated) [Description applies to 3532 and 3533], 1580, March 25(Seals: 1*1)

Ms 3534

22 Elizabeth, 16 April; 1. Robert Blackeman 2. Sir Nicholas Bacon; £6-13-4; Year's annuity left by the Lord Keeper (1/2 watermark), 1580, April 16)

Ms 3535

1. Thomas Badby, Receivor 2. Sir Nicholas Bacon; £5-7-4 1/4, £5-7-8, 63s 2d, 59s 11 1/2d, 26s 8d, £10-11-5 1/2; Due Queen from Manors of Redingrave, Ikenshall, Hindercley, Rykinghall, Wortham, College de Mettingham (Latin; Pinned together) [Description is for 3535-3540], 1581, April 25)

Ms 3536

1. Thomas Badby, Receivor 2. Sir Nicholas Bacon; £5-7-4 1/4, £5-7-8, 63s 2d, 59s 11 1/2d, 26s 8d, £10-11-5 1/2; Due Queen from Manors of Redingrave, Ikenshall, Hindercley, Rykinghall, Wortham, College de Mettingham (Latin; Pinned together) [Description is for 3535-3540], 1581, April 25)

Ms 3537

1. Thomas Badby, Receivor 2. Sir Nicholas Bacon; £5-7-4 1/4, £5-7-8, 63s 2d, 59s 11 1/2d, 26s 8d, £10-11-5 1/2; Due Queen from Manors of Redingrave, Ikenshall, Hindercley, Rykinghall, Wortham, College de Mettingham (Latin; Pinned together) [Description is for 3535-3540], 1581, April 25)

Ms 3538

1. Thomas Badby, Receivor 2. Sir Nicholas Bacon; £5-7-4 1/4, £5-7-8, 63s 2d, 59s 11 1/2d, 26s 8d, £10-11-5 1/2; Due Queen from Manors of Redingrave, Ikenshall, Hindercley, Rykinghall, Wortham, College de Mettingham (Latin; Pinned together) [Description is for 3535-3540], 1581, April 25)

Ms 3539

1. Thomas Badby, Receivor 2. Sir Nicholas Bacon; £5-7-4 1/4, £5-7-8, 63s 2d, 59s 11 1/2d, 26s 8d, £10-11-5 1/2; Due Queen from Manors of Redingrave, Ikenshall, Hindercley, Rykinghall, Wortham, College de Mettingham (Latin; Pinned together) [Description is for 3535-3540], 1581, April 25)

Ms 3540

1. Thomas Badby, Receivor 2. Sir Nicholas Bacon; £5-7-4 1/4, £5-7-8, 63s 2d, 59s 11 1/2d, 26s 8d, £10-11-5 1/2; Due Queen from Manors of Redingrave, Ikenshall, Hindercley, Rykinghall, Wortham, College de Mettingham (Latin; Pinned together) [Description is for 3535-3540], 1581, April 25)

Ms 3541

; 1. Simon Mure, scolemaister of the free scole in Botesdale and Ralph Barlowe, usher of the free scole 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1581, May 5(Seals: 2*2)

Ms 3542

23 Elizabeth, 12 June; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment); With 3 more: Same date, parties, amount and purpose [Description is for 3542-3545], 1581(Seals: 1*1)

Ms 3543

23 Elizabeth, 12 June; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment); With 3 more: Same date, parties, amount and purpose [Description is for 3542-3545], 1581)

Ms 3544

23 Elizabeth, 12 June; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment); With 3 more: Same date, parties, amount and purpose [Description is for 3542-3545], 1581)

Ms 3545

23 Elizabeth, 12 June; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment); With 3 more: Same date, parties, amount and purpose [Description is for 3542-3545], 1581)

Ms 3546

23 Elizabeth, 30 September; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1581(Seals: 1*1)

Ms 3547

24 Elizabeth, 23 November; 1. Thomas Moryson, clerk of Exchequer 2. Thomas Butts, Esq, Collector of Hundreds of Laundich, Smethdon, Gallowe & Brother-crosse, Norff by indenture with Sir William Butts and the Queen's commissioners; £319-14-8; Quietus Est, 1581)

Ms 3548

1. Simon Mure, scolemaister of Botesdale and Ralph Barlowe, usher of the free scole 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1581, November 1)

Ms 3549

24 Elizabeth, 27 December; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1581(Seals: 1*1)

Ms 3550

24 Elizabeth, 27 March; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1582(Seals: 1*1)

Ms 3551

24 Elizabeth, 2 July; 1. Andrew Hawes for Sir Nicholas Bacon 2. Sir Henry Woodhows; £10 (1/2 watermark), 1582)

Ms 3552

24 Elizabeth, 13 August; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1582(Seals: 1*1)

Ms 3553

24 Elizabeth; 1. John Churche and Ralph Parson, constables of Greate Riburgh, David Osbern and Robert Grene, Churchewardens 2. Thomas Butts of Great Ryburgh, Esq by Nicholas Shadwell his servant; 13s 4d; Year's farm of Town Close, 1582, September 29)

Ms 3554

24 Elizabeth, 30 September; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance for 6 schollers (Parchment), 1582(Seals: 1*1)

Ms 3555

1. William Houghton, Receivor 2. Sir Nicholas Bacon; 53s 10d; Due Queen for Land in Ikenshall, Suff (Latin), 1582, November 1)

Ms 3556

1. William Houghton, Receivor 2. Sir Nicholas Bacon; 63s 2d, £10-11-5 1/2, 59s 11 1/2d, 26s 8d; Due Queen from Manors of Hindercley, College of Mettingham, Rykinghall and Wortham (Latin; 2 watermarks) [Description is for 3556-3559], 1582, November 15)

Ms 3557

1. William Houghton, Receivor 2. Sir Nicholas Bacon; 63s 2d, £10-11-5 1/2, 59s 11 1/2d, 26s 8d; Due Queen from Manors of Hindercley, College of Mettingham, Rykinghall and Wortham (Latin; 2 watermarks) [Description is for 3556-3559], 1582, November 15)

Ms 3558

1. William Houghton, Receivor 2. Sir Nicholas Bacon; 63s 2d, £10-11-5 1/2, 59s 11 1/2d, 26s 8d; Due Queen from Manors of Hindercley, College of Mettingham, Rykinghall and Wortham (Latin; 2 watermarks) [Description is for 3556-3559], 1582, November 15)

Ms 3559

1. William Houghton, Receivor 2. Sir Nicholas Bacon; 63s 2d, £10-11-5 1/2, 59s 11 1/2d, 26s 8d; Due Queen from Manors of Hindercley, College of Mettingham, Rykinghall and Wortham (Latin; 2 watermarks) [Description is for 3556-3559], 1582, November 15)

Ms 3560

24 Elizabeth; 1. Robert Tower, Receyvor General of the Dean and Chaptre of the Catherall Churche of St. Paule in London 2. Sir Nicholas Bacon; 53s 4d and 26s 8d; For Annuitie for 2 sermones to be maide yearlie in the Queare of the Churche and the Kepinge of Sir Nicholas, Lord Keeper's monument, 1582, November 21)

Ms 3561

1. William Houghton, Receivor 2. Sir Nicholas Bacon; £5-7-4 1/4; Due the Queen from Manor of Redingrave, Suff (Latin), 1582, 25 November)

Ms 3562

25 Elizabeth, 27 December; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1582(Seals: *1)

Ms 3563

25 Elizabeth, 19 February; 1. John Cooper of Tibenham, Norff, yoman 2. Sir Nicholas Bacon of Redgrave, Suff; £20; Purchase of One inclosse in Redgrave, 1582 or 1583)

Ms 3564

25 Elizabeth, 26 March; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance for 6 schollers (Parchment), 1583(Seals: 1*1)

Ms 3565

25 Elizabeth; 1. Stephan Rushbrook 2. Sir Nicholas Bacon; 40s; For the Ushers wages, 1583, June 25)

Ms 3566

25 Elizabeth, 10 July; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1583(Seals: 1*1)

Ms 3567

25 Elizabeth; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1583, October 4(Seals: *1)

Ms 3568

25 Elizabeth, 13 October; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1583, October 13(Seals: *1)

Ms 3569

25 Elizabeth, 18 October; 1. Thomas Huggen Scolmaister of Botesdale and Richard Holte, Usher of the free scole 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 1583, October 18(Seals: 2*2)

Ms 3570

26 Elizabeth; 1. Thomas Huggen scolmaster of Botsdall and Richard Holt, Usher free scolle 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1583 or 1584, January 18(Seals: 2*2)

Ms 3571

1. R. Willyams 2. John Bacon, Gent, for Sir Nicholas Bacon; £3-6-8; For Manor of Burgate, Suff Endorsed: "Syr N Bacons aquetanes for iiil vis viiid from 1 of lystares offyeayres for the maneyr of Burgate Februare the xviii 1583" (Watermark), 1583, February 18)

Ms 3572

26 Elizabeth; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1583(Seals: 1*1)

Ms 3573

1. Robert Blackeman 2. Sir Nicholas Bacone; 5 markes; Annuity; Endorsed by Anne Bacon as paid 1 April 1584, 1584, March 28)

Ms 3574

26 Elizabeth; 1. Thomas Bostock, Clerk, Parson of Egmer, Norff 2. Sir Nicholas Bacon; £6-13-4; Moitie of an annuytie of £13-6-8 due out of Manor of Westacre, Norff by graunt of Dame Anne Gressham, wydowe; Endorsed by Anne Bacon as paid 2 April 1584, 1584, March 28(Seals: 1*1)

Ms 3575

26 Elizabeth; 1. Thomas Huggen, Scolmaester of Botsdalle and Richard Holt, Usher of the free scolle 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages; Endorsed by Anne Bacon as paid on above date, 1584, April 24(Seals: 2*2)

Ms 3576

26 Elizabeth; 1. Thomas Huggen, Scolmaster of Botsdalle and Richard Holt, Usher of the free scolle 2. Sir Nicholas Bacon; £5 and 40s; Quarterly Wage, 1584, June 27(Seals: 2*2)

Ms 3577

26 Elizabeth; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance for 6 schollers (Parchment; 2 receipts) [Description is for 3577 and 3578], 1584, July 18(Seals: 1*1; 1*1)

Ms 3578

26 Elizabeth; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance for 6 schollers (Parchment; 2 receipts) [Description is for 3577 and 3578], 1584, July 18(Seals: 1*1; 1*1)

Ms 3579

26 Elizabeth, ; 1. Arthury Daundy 2. Christopher Parker; 20s; Gyft of Sir Nicholas Bacon towards the fynding the shole of Edmunde Dawndy, son of Arthur (Watermark), 1584, August 24)

Ms 3580

1. Robert Norgate Doctor of Divinity and Master of Corpus Christi and the Fellows 2. Sir Nicholas Bacon; Acquittance for all summs of money out of the manor of Studdy, Norff due for annuityes to the College (Parchment), 1584, August 27(Seals: 1*1)

Ms 3581

26 Elizabeth; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance for 6 schollers (Parchment), 1584, October 2(Seals: 1*1)

Ms 3582

1. Thomas Bostock, Clerk, Parson of Egmer, Norff 2. Sir Nicholas Bacon; £6-13-4; Moytie of an anuytie from Manor of Westacre, 1584, October 2)

Ms 3583

1. Thomas Dutton 2. Sir Nicholas Bacon by Robert Mellet his servant; £15; Part payment of a more some (1/2 watermark), 1584, October 6)

View digitized documents.

Ms 3584

26 Elizabeth, 8 October; 1. Thomas Huggen, Scolmastere of Botsdeall and Richard Holt Ushere of the free scoll 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1584(Seals: 2*2)

Ms 3585

Sophony Smyth, Steward of Bennet Colledg, Cambreidg; 40s and 40s for Introits of Mr. Jeames Bakon and Mr Edmund Bakon, 1584, October 13)

Ms 3586

27 Elizabeth, 17 November; 1. Arthur Dawndye 2. Mr. ChristopherParker; 20s; Gift of Sir Nicholas Bacon towards the fynding a schole for Edmund Dawndye son of Arthur, 1584)

Ms 3587

27 Elizabeth; 1. Thomas Huggen, Scolmaistere of Botsdalle and Richard Holt, Usher of the free scolle 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1584, December 26(Seals: 2*2)

Ms 3588

27 Elizabeth, 27 December; 1. Thomas Buttes of Walsingham, Norff, Esq 2. Sir Nicholas Bacon by Thomas Warner his servant; £40; Quarter's annuity, 1584(Seals: 1*1)

Ms 3589

27 Elizabeth; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 scollers (Parchment), 1584 or 1585, March 24(Seals: 1*1)

Ms 3590

27 Elizabeth; 1. Thomas Bostock, Clerk, Parson of Egmere, Norff 2. Sir Nicholas Bacon; £6-13-4; Half of £6-13-4; Half of £13-6-8 annuity due from Manor of Westacre, Norff by dame Anne Gressham, wydowe, 1585, March 25)

Ms 3591

1. Edward Coke later Chief Justice?2. Sir Nicholas Bacon; 5 marks; Whole year's fee, 1585, March 25(Seals: 1*1)

Ms 3592

27 Elizabeth; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 scollers (Parchment), 1585, March 27(Seals: 1*1)

Ms 3593

27 Elizabeth, 6 April; 1. Thomas Buttes, Esq 2. Richard Yonge, Balif; £32-8-10; Part of yearly Revenues of his Manor of Thornham and Thornham Prior in Thornham, 1585)

Ms 3594

27 Elizabeth; 1. Thomas Huggen, Scolmaister of Botsdeall and Richard Holt, Usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1585, April 10(Seals: 2*2)

Ms 3595

1. James Hobart of Hales Hall, Norff, Esq 2. Thomas Gages, Thomas Warner, and Richard Purdy, Servants unto Sir Nicholas Bacon; £270; Part payment of £300 (Watermark), 1585, April 19)

Ms 3596

27 Elizabeth; 1. Gregory Odierne of Metingham, Suff 2. Sir Nicholas Bacon of Redgrave; £6-13-4; Half year's annuity of 20 marks given to Odierne by Sir Nicholas in recompence of his service done to the late Lord Keeper and for the benfyte and advancement of Odeirne's wyfe his kinswoman, 1585, May 8)

View digitized documents.

Ms 3597

1. Arthur Dawndye 2. Christopher Parker; 20s; Quarter's exhibition of Edmund Dawndy of the gift of Sir Nicholas Bacon (Watermark), 1585, June 24)

Ms 3598

27 Elizabeth;+B6981 1. Thomas Huggen, scolmaister of Botsdeall and Richard Holt, usher; 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 1585, July 3(Seals: 2*2)

Ms 3599

27 Elizabeth; 1. Thomas Bostock, parson of Egmer, Norff 2. Sir Nicholas Bacon; £6-13-4; Moytie of annuity of £13-6-8 due by grant of Dame Anne Gtessham, Widow out of Manor of Westacre, Norff, 1585, October 3)

Ms 3600

27 Elizabeth, 7 October; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 scollers (Parchment), 1585(Seals: 1*1)

Ms 3601

27 Elizabeth, 7 October; 1. Robert Blackman of Stefkeye, Norff, Gent 2. Sir Nicholas Bacon of Redgrave, Suff; £3-6-8; Half year's annuity, 1585(Seals: 1*1)

Ms 3602

27 Elizabeth; 1. Arthur Daundy 2. Christopher Parker; 20s; Quarter's exhibition of Edmund Dawndy finding him at School, 1585, October 18)

Ms 3603

27 Elizabeth; 1. Gregory Odeirne of Metinham, Suff 2. Sir Nicholas Bacon of Redgrave, Suff his Master; £6-13-4; Half year's annuity for service done Lord Keeper and for benefit of Odierne's wife, 1585, October 26)

View digitized documents.

Ms 3604

27 Elizabeth; 1. Thomas Huggen scolemaister of Bodsdeall and Richard Holte, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 1585, October 12(Seals: 2*2)

Ms 3605

1. William Hornebie 2. Sir Nicholas Bacon his master; £7-3-4, £6-13-4; Bill for services described in Manors of Mettingham, Bardolfes, Thornage, Melton, Walsham, Walsham Churchehowse, Chosells, Gyslingham, and Asheffeld, 1585, December 10)

Ms 3606

28 Elizabeth, 9 January; 1. Edward Coke 2. Sir Nicholas Bacon; 5 marks; Whole year's fee (Watermark), 1585 or 1586)

Subseries 6: Acquittances (Ms 3607-Ms 3830)

Ms 3607

28 Elizabeth, 13 January; 1. Thomas Bostock, Clerk, Parson of Edger, Norff 2. Sir Nicholas Bacon; £13-6-8;, 1585 or 1586(Seals: 1*1)

Ms 3608

28 Elizabeth, 27 March; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 scollers (Parchment), 1586(Seals: 1*1)

Ms 3609

1. Arthur Dandye 2. Sir Nicholas Bacon; 40s; For finding schole for Edmund Dandy son of Arthur (Watermark), 1586, June 11)

Ms 3610

28 Elizabeth, 20 October; 1. Robert Norgate, Doctor in Divinity, Master of Corpus Christi and the Fellowes 2. Sir Nicholas Bacon; £5: Quarterly maintenance for 6 schollers (Parchment), 1586(Seals: 1*1)

Ms 3611

29 Elizabeth, 27 December; 1. Robert Norgate, D.D. Master of Corpus Christi and the Fellows 2. Sir Nicholas Bacon; £5; Quarterly maintenance for 6 schollers (Parchment), 1586(Seals: 1*1)

Ms 3612

28 Elizabeth; 1. Thomas Hugen, Scolmaistere of Botsdeall and Richard Holt, Usher of the said free scolle 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1585 or 1586, January 8(Seals: 2*2)

Ms 3613

29 Elizabeth 25 March?; 1. John Forres, undersheriff of George Colte, Esq, Suff 2. Sir Nicholas Bacon; £34-5-5; Rents due from Manor of Walsham assigned Lady Anne de Cleve for term of her life (Latin; watermark), 1587 circa(Seals: 1*1)

Ms 3614

29 Elizabeth, 26 March; 1. Robert Norgate, D.D., Master of Corpus Christi and the Fellows 2. Sir Nicholas Bacon; £5; Quarterly maintenance for 6 schollers (Parchment), 1587(Seals: 1*1)

Ms 3615

29 Elizabeth, 8 April; 1. Sir Nicholas Bacon 2. John Mounford; £100; Half year's rent for Manor of Egmere Same date; 1. Bacon 2. Roger Salsburye; £80; Part of profit of Manors of Greate and Lyttell Ryboroughe Same date; 1. Bacon 2. William Cooke; £6; Part of profit of Manor of Edgfelde [Description is for 3615-3617], 1587)

Ms 3616

29 Elizabeth, 8 April; 1. Sir Nicholas Bacon 2. John Mounford; £100; Half year's rent for Manor of Egmere Same date; 1. Bacon 2. Roger Salsburye; £80; Part of profit of Manors of Greate and Lyttell Ryboroughe Same date; 1. Bacon 2. William Cooke; £6; Part of profit of Manor of Edgfelde [Description is for 3615-3617], 1587)

Ms 3617

29 Elizabeth, 8 April; 1. Sir Nicholas Bacon 2. John Mounford; £100; Half year's rent for Manor of Egmere Same date; 1. Bacon 2. Roger Salsburye; £80; Part of profit of Manors of Greate and Lyttell Ryboroughe Same date; 1. Bacon 2. William Cooke; £6; Part of profit of Manor of Edgfelde [Description is for 3615-3617], 1587)

Ms 3618

29 Elizabeth, 3 May; 1. Anne Bacon 2. Thomas Talbote, Balyve; £14; Part of profit of Manor of Wyverston, 1587)

Ms 3619

1. John Thorpe 2. Robert Felga te; £14-6-0; To the use of Mr Bowswell re: Walsham Manor (Watermark), 1587, May 13)

Ms 3620

29 Elizabeth, 1 June; 1. Sir Nicholas Bacon 2. Roger Salsburye, Balyve; £27; Part of profit of Manor of Ryboroughe, 1587)

Ms 3621

29 Elizabeth; 1. Arthur Dandye 2. Sir Nicholas Bacon of Redgrave, Suff; £4; One year's annuity given Arthur to help bring up his children, 1587, June 14(Seals: 1*1)

Ms 3622

29 Elizabeth, 20 July; 1. John Bouswell, servant of William Copton, Esq, Suff 2. Sir Nicholas Bacon; 6s; Full payment of £34-5-5 for Fee Ferme of Manor of Walsham, 1587)

Ms 3623

29 Elizabeth; 1. Thomas Huggen Scholemayster of Botesdall and Richard Holt, Usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 1587, July 29(Seals: 2*2)

Ms 3624

1. Sir Nicholas Bacon 2. Roger Salisburye, Baylif; £14-13-4; Part of rent for Manor of Righborough Magna and £3-6-8 allowed as annuity paid to MBlackman, 1587, August 6)

Ms 3625

29 Elizabeth, 8 September; 1. Sir Nicholas Bacon 2. John Muntford, Baylif; £37; Part of the profit of the Manor of Egmere, 1587)

Ms 3626

29 Elizabeth, 10 September; 1. Lady Anne Bacon 2. Thomas Talbote £46; Part of the Fearme of Wyverston Parcke, 1587)

Ms 3627

29 Elizabeth, 20 September; 1. Lady Anne Bacon 2. John Munford, Balif; £23-19-4; Part of the profit of the Manor of Eggemere which Munford paid for 100 linge, 400 codd and one ferken of soundes & for the cariage of the same from Melles to Norwich, 1587)

Ms 3628

1. Lady Anne Bacon 2. William Cobe; £15 For Woode sold owt of Meltone & Edgfell Woods Same date; 1. Lady Anne Bacon 2. Roger Salisbury; £25; Part of profit of Manor of Righborowe Same date; 1. Lady Bacon 2. Robert McCall by Roger Salisbury; £46; for rent Barlie [Description is for 3628, 3629 and 3629A], 1587, September 25)

Ms 3629, 3639A

1. Lady Anne Bacon 2. William Cobe; £15 For Woode sold owt of Meltone & Edgfell Woods Same date; 1. Lady Anne Bacon 2. Roger Salisbury; £25; Part of profit of Manor of Righborowe Same date; 1. Lady Bacon 2. Robert McCall by Roger Salisbury; £46; for rent Barlie [Description is for 3628, 3629 and 3629A], 1587, September 25)

Ms 3630

29 Elizabeth; 1. Thomas Hogen, Schoolemaster of Botesdall and Richard Holt, Usher; £5 and 40s; Quarterly wages (Watermark), 1587, September 29(Seals: 2*2)

Ms 3631

1. Lady Anne Bacon; 2. William Corbould; 14 combe wheate and 69 comb barlye; From Burgate (amounts by tenant listed) (Watermark), 1587, October 2)

Ms 3632

29 Elizabeth; 1. Lady Anne Bacon & Robert Fellgat 2. John Monferd; £40; For use of Sir Nicholas Bacon, 1587, October 27)

Ms 3633

29 Elizabeth, 28 October; 1. Sir Nicholas Bacon 2. Thomas Talbott, Bayliff; £25-4-9; Half year's profit of Manor of Wyverston, 1587)

Ms 3634

29 Elizabeth, 1 November; 1. Sir Nicholas Bacon 2. William Cobbe, Balif; £9-14-6 1/2; Profits of Manor of Eggefeld, 1587)

Ms 3635

29 Elizabeth, 2 November; 1. Sir Nicholas Bacon 2. Roger Salisburie, balif; £14-16-8 and £89-12-1; Part of the profits of the Manors of Woodehall in Parva Ribourgh and Riburgh Magna [description applies to Ms 3635 and 3635A], 1587)

Ms 3636

29 Elizabeth, 26 November; 1. W ?Drury 2. Sir Nicholas Bacon; £4-7-1; Tenths due the Queen from Ryborough Magna and Parva, Norff (Latin), 1587)

Ms 3637

30 Elizabeth; 1. Thomas Huggen, Schoolmaster of Botsdeall and Richard Holt, usher; £5 and 40s; Quarterly wages (Watermark), 1587 or 1588, January 8(Seals: 2*2)

Ms 3638

1588 no day; 1. Thomas Pead 2. ; 8s; Clerical benevolence from Egmeare, 1588)

Ms 3639

1. Thomas Pead 2. Mr Moundford; 8s 2d and 8d; For Archdeacon from Egmeare parsonage and convocation monye, 1588, April 12)

Ms 3640

1. Thomas Alford 2. Sir Nicholas Bacon; 2s 6d; For Defending Sir Nicholas and his Manor of Egmere at the general court of the manor and at the Shreffes at Great Walsyngham, 1588, April 16 and 18)

Ms 3641

30 Elizabeth;1. John Mullyns, Receivor General to the Deane & Chapter of Paules in London 2. Sir Nicholas Bacon; 53s 4d; Rent Charge after order of Sir Nicholas, Lord Keeper, 1588, June 16)

Ms 3642

30 Elizabeth; 1. Thomas Hogen, schoolmaster of Botsdall and Richard Holte, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1588, July 22(Seals: 2*2)

Ms 3643

30 Elizabeth, 2 October; 1. Francis Goldingham 2. Sir Nicholas Bacon; 17s 6d; 2 1/2 Knight's fees due the Queen for Melton (1/2 watermark), 1588)

Ms 3644

1. John Giggs of Wilton, Norff, Yoeman 2. John Mounteford of Egmore, Norff, Yoeman; 29s 6d; Due the Queen by Sir Nicholas Bacon for the rent of Rihborough, 1588, October 11(Seals: 1*1)

Ms 3645

1. Fermer Pepys, Collector 2. Township of Egmer; 57s 9d; 15ths and 10ths due the Queen, 1588, October 11)

Ms 3646

30 Elizabeth; 1. Drury 2. Sir Nicholas Bacon; £4-7-1; Tenths due the Queen for Manor of Ryborough Magna and Parva, Norff (Latin), 1588, October 22)

Ms 3647

30 Elizabeth; 1. John Bullett 2. Sir Nicholas Bacon; 107s 4 1/4d, 26s 8d, 59s 11 1/2d, 63s 2d, £10-11-5 1/2, 107s 8d; Tenths due the Queen for Manors of Redgrave, Wortham, Rygynghall als Westhall, Hyndercley, Metyngham College, Ilketshall, Suff (Latin; watermark), 1588, October 22)

Ms 3648

30 Elizabeth, no day; 1. Ambrose Copinger, Subcollector 2. Mr Bostock, incumbent; 16s and 2s 6d; Tenths due from Rectory of Egmere (Latin), 1588)

Ms 3649

30 Elizabeth, 11 November; 1. Sir Nicholas Bacon 2. William Corbold, baylif by Thomas Talbot; £31-10-0; Part payment of profits from Manor of Burgate Same date; 1. Bacon 2. William Rought, balyve; Grain, etc. (specified); Part payment of profits of Manor of Redgrave [Description is for 3649 and 3650], 1588)

Ms 3650

30 Elizabeth, 11 November; 1. Sir Nicholas Bacon 2. William Corbold, baylif by Thomas Talbot; £31-10-0; Part payment of profits from Manor of Burgate Same date; 1. Bacon 2. William Rought, balyve; Grain, etc. (specified); Part payment of profits of Manor of Redgrave [Description is for 3649 and 3650], 1588)

Ms 3651

30 Elizabeth, 12 November; 1. Matthew Cryste for Francis Jermys, Esq, vic, Suff 2. Sir Nicholas; £34-5-5; Rents from Walsham assigned Anne de Cleve for term of her life (Latin; watermark), 1588(Seals: 1*1)

Ms 3652

30 Elizabeth, 13 November; 1. Sir Nicholas Bacon 2. John Page, Baylyve by Thomas Seman; £13-10-0; Part of the revenues of the Manor of Walsham, 1588)

Ms 3653

30 Elizabeth; 1. Sir Nicholas Bacon 2. William Cobbe, balif; £22-11-11 1/2; Profits of Manor of Eggefeld , 1588, November 15)

Ms 3654

30 Elizabeth; 1. Sir Nicholas Bacon 2. John Muntford his servant; £3-0-2; Paid with service allowed for cariage of barley from Eggemere to Melles, 1588)

Ms 3655

30 Elizabeth; 1. Sir Nicholas Bacon 2. John Muntforde, balif; £18-17-10; Part of profits of Manor of Eggemere, 1588)

Ms 3656

1. Robert Cotton of Landwade, Cambridge, Gent 2. Sir Nicholas Bacon; £15; Payment of bond, 1588, December 1(Seals: 1*1)

Ms 3657

30 Elizabeth, 20 December; 1. Robert Blackman, Gent 2. Sir Nicholas Bacon; £3-6-8; Annuity, 1588)

Ms 3658

31 Elizabeth; 1. Gregory Odierne 2. Sir Nicholas Bacon his master; £13-6-8; Year's annuity for service done Sir Nicholas father and advancement of his wife, Bacon's kinswoman, 1589, May 10)

View digitized documents.

Ms 3659

31 Elizabeth, 12 July; 1. Thomas Hogen, schoolemaster of Redgrave, Suffolke 2. Richard Holte, usher of the free school 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1589(Seals: 2*2)

Ms 3660

31 Elizabeth; 1. W. Coton, Receivor General to the Dean & Chapter of Poules in London 2. Sir Nicholas Bacon; 53s 4d; Annuity for his father's burial place in Poules queare and for two sermons, 1589, October 20)

Ms 3661

31 Elizabeth, 23 October; 1. Edward Honyng and John Bullett 2. Sir Nicholas Bacon; 107s 4 1/4d, 26s 8d, 59s 11 1/2d, 63s 2d, £10-11-5 1/2, 107s 8d, 44s 8d; Tenths due the Queen from Manors of Redgrave, Wortham Riginghall als Westhall, Hyndercley, Metyngham College, Ilketshall, Culford, Suff (Latin; Watermark), 1589)

Ms 3662

31 Elizabeth; 1. Thomas Hogen, schoolmaster of Redgrave and Richard Holte, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 1589, October 27(Seals: 2*2)

Ms 3663

31 Elizabeth, 10 November; 1. Edmund Colman, subvic for Philip Tiney, Esq, vic, Suff 2. Sir Nicholas Bacon, Lord Keeper sic; £34-5-5; Rents due from Manor of Walsham assigned to Anne de Cleves during her life (Latin; watermark), 1589(Seals: 1*1)

Ms 3664

32 Elizabeth; 1. Richard Holte, usher of the free Gramar Schoole in Bootesdall 2. Sir Nicholas Bacon; 40s; Quarter's wages, 1589, December 25(Seals: 1*1)

Ms 3665

32 Elizabeth, 17 January; 1. Thomas Hogen, scholemaster of free grammar schoole in Redgrave founded by the right honorable Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon; £5; Quarterly wages (Watermark), 1589 or 1590(Seals: 1*1)

Ms 3666

32 Elizabeth; 1. Ambrose Copinger 2. Mr Bostocke; 16s and 2s; Tenths due the Queen from Rectory of Egmere (Latin; watermark), 1589 or 1590, February 4)

Ms 3667

32 Elizabeth, 26 May; 1. Robert Blackman, Gent 2. Sir Nicholas Bacon by Roger Salisbury; £13-6-8; Year's annuity granted by the late Lord Keeper, 1590)

Ms 3668

32 Elizabeth; 1. Thomas Bostock 2. Sir Nicholas Bacon; £6-13-4; Half year's annuity in consideration of the Rectorie of Egmer dymised in lease to the Lady Dame Anne Gresham widowe, 1590, March 26)

Ms 3669

32 Elizabeth; 1. Arthur Daundye 2. Sir Nicholas Bacon; 40s; Half year's annuity of his gift, 1590, March 30(Seals: 1*1)

Ms 3670

32 Elizabeth; 1. Gregory Odierne 2. Sir Nicholas Bacon of Redgrave, Suff by Richard Purdy of Metingham; £6-13-4; Recompense for service done his father, etc., 1590, April 1)

View digitized documents.

Ms 3671

32 Elizabeth, 10 April; 1. Thomas Goddard 2. Roger Seman, Balyve; £10; Part of profit of Manor of Ryckingall, 1590)

Ms 3672

1. Thomas Hogen for teaching in Bootisdall and Daniel Gist for teaching in Botesdale as usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1590, April 11(Seals: 2*2)

Ms 3673

1. Thomas Pead 2. Mr. Bostock; 8s 2d, 4d, 6d and 6d; Due the Archdeacon from Egmeare, 1590, May 7)

Ms 3674

32 Elizabeth, 24 May; 1. Thomas Goddard 2. Rober Seman, Balyve; £5-19-6; Part of Profit of the Manor of Westhall, 1590)

Ms 3675

32 Elizabeth; 1. Robert Stroger of Woodebridge, Suff, Baxster 2. Sir Nicholas Bacon, executor of John Foster late his searvint; £10; Legacy due when Robert was 25, he being Christened at St. Johns in Ilkettishall 5 July 1565, 7 Elizabeth (Watermark), 1590, July 5(Seals: 1*1)

Ms 3676

32 Elizabeth; 1. Thomas Hogen, schoolemaster of Redgrave and George Swallowe, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 16 July 1590(Seals: 2*2)

Ms 3677

1. Thomas Goddard 2. John Mounforde of Egmere; Obligation wherin Roger Brydgman of Walshingham is bound to his Master for £13-7-4, 1590, July 20)

Ms 3678

1. William Armested for Sir Nicholas Bacon 2. Dennis Sheringham; £30; Parcell of this year's ferme for the Manors of Stodye, Bronyngham and Harthill in Hunworth (Watermark); 1. Thomas Goddard 2. Mr Sheringham; £20; Other part of Fearme, 1590, July 25; 1590, September 17)

Ms 3679

1. Thomas Bostock, Clerk, Parson of Egmer, Norff 2. Sir Nicholas Bacon; £6-13-4; Moitie of annuity of £13-6-8 by grant of Dame Anne Gressham, widow for the Rectory of Egmere (Watermark), 1590, October 3)

Ms 3680

32 Elizabeth; 1. Gregory Odierne of Metingham, Suff, Gent 2. Sir Nicholas Bacon his Master by Richard Purdy; £6-13-4; Half year's annuity of 20 marks for service done Sir Nicholas' father, etc., 1590, October 18)

View digitized documents.

Ms 3681

32 Elizabeth, 20 October; 1. Edward Honyng, Receivor 2. Sir Nicholas Bacon; £3-3-1, £5-7-4 1/4, 26s 8d, 59s 11 1/2d, 43s 6d, 44s 8d; Tenths due Queen from Manors of Hinderclay, Redgrave, Wrotham, Riginghall, Ingham, Culford, Suff (Latin; 1 watermark; Pinned) [Description is for 3681-3686], 1590)

Ms 3682

32 Elizabeth, 20 October; 1. Edward Honyng, Receivor 2. Sir Nicholas Bacon; £3-3-1, £5-7-4 1/4, 26s 8d, 59s 11 1/2d, 43s 6d, 44s 8d; Tenths due Queen from Manors of Hinderclay, Redgrave, Wrotham, Riginghall, Ingham, Culford, Suff (Latin; 1 watermark; Pinned) [Description is for 3681-3686], 1590)

Ms 3683

32 Elizabeth, 20 October; 1. Edward Honyng, Receivor 2. Sir Nicholas Bacon; £3-3-1, £5-7-4 1/4, 26s 8d, 59s 11 1/2d, 43s 6d, 44s 8d; Tenths due Queen from Manors of Hinderclay, Redgrave, Wrotham, Riginghall, Ingham, Culford, Suff (Latin; 1 watermark; Pinned) [Description is for 3681-3686], 1590)

Ms 3684

32 Elizabeth, 20 October; 1. Edward Honyng, Receivor 2. Sir Nicholas Bacon; £3-3-1, £5-7-4 1/4, 26s 8d, 59s 11 1/2d, 43s 6d, 44s 8d; Tenths due Queen from Manors of Hinderclay, Redgrave, Wrotham, Riginghall, Ingham, Culford, Suff (Latin; 1 watermark; Pinned) [Description is for 3681-3686], 1590)

Ms 3685

32 Elizabeth, 20 October; 1. Edward Honyng, Receivor 2. Sir Nicholas Bacon; £3-3-1, £5-7-4 1/4, 26s 8d, 59s 11 1/2d, 43s 6d, 44s 8d; Tenths due Queen from Manors of Hinderclay, Redgrave, Wrotham, Riginghall, Ingham, Culford, Suff (Latin; 1 watermark; Pinned) [Description is for 3681-3686], 1590)

Ms 3686

32 Elizabeth, 20 October; 1. Edward Honyng, Receivor 2. Sir Nicholas Bacon; £3-3-1, £5-7-4 1/4, 26s 8d, 59s 11 1/2d, 43s 6d, 44s 8d; Tenths due Queen from Manors of Hinderclay, Redgrave, Wrotham, Riginghall, Ingham, Culford, Suff (Latin; 1 watermark; Pinned) [Description is for 3681-3686], 1590)

Ms 3687

1. Nicholas Browne, Collector, of Hintoun, Norff, Mercer 2. John Munford, Underconstable of Egmere, Hundred of Norgrenhowe; 53s 4d for the Queen, 1590, October 23)

Ms 3688

1. Ambrose Copinger, Subcollector 2. Mr Bostock, incumbent; 14s 5d, 8d and 12d; Subsidy from Rectory of Egmere (Latin), 1590, October 28)

Ms 3689

32 Elizabeth, 30 October; 1._____2. Roger Seman; 62 combes of wheat; Part of Fearme, 1590, October 30)

Ms 3690

32 Elizabeth; 1. Thomas Hogen, schoolemaster of Bootesdall and George Swallowe, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1590, November 2(Seals: 2*2)

Ms 3691

33 Elizabeth; 1. Matthew Sothell, Seneschall 2. Sir Nicholas Bacon; £10; Half year's annuity given by Sir Nicholas Bacon, Lord Keeper toward maintenance of 6 schollers, 1590, November 2)

Ms 3692

33 Elizabeth; 1. Dame Jane Butts for use of her brother Thomas Heigham, Esq 2. Sir Nicholas Bacon by his servant John Muntford; £20: Purchase of diverse fre landes lieing on Thornage heathe which Mr Heigham lately bought of Thomas Bacon and which Sir Nicholas has now purchased, 1590 or 1591, February 2)

Ms 3693

33 Elizabeth; 1. Thomas Huggen, schoolemaster of Redgrave and George Swallowe, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1591, May 4(Seals: 2*2)

Ms 3694

33 Elizabeth, 12 June; 1. Master & Fellows of Corpus Christi 2. Sir Nicholas Bacon; £5; Quarterly maintenance of 6 schollers (Parchment), 1591(Seals: 1*1)

View digitized documents.

Ms 3695

1. W. Coton, Receivor General to Powles in London 2. Sir Nicholas Bacon; 53s 4d, 26s 8d and 26s 8d; Annuities for Lord Keeper's burial place and two sermons (Watermark), 1591, June 20)

Ms 3696

33 Elizabeth; 1. Thomas Hogen, schoolmaster and George Swallowe, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages, 1591, August 31(Seals: 1*2)

Ms 3697

33 Elizabeth, 21 October; 1. Edward Honyng, Receivor 2. 1591 Dame Anne Bacon; 43s 6d; Tenths due the Queen for Manor of Ingham, Suff, 1591)

Ms 3698

34 Elizabeth; 1. John Jegon, Master of Corpus Christi College 2. Sir Nicholas Bacon; £10; Half year's rent, 1591, December 15)

View digitized documents.

Ms 3699

34 Elizabeth; 1. Thomas Hogen, schoolmaster and George Swallowe, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 1591 or 1592, January 4(Seals: 1*1)

Ms 3700

34 Elizabeth, 20 April; 1. Bartholomew Kempe of London, Gent 2. Sir Nicholas Bacon by George Rogell of Lanham, Suff, Clothier; £100; Due Lade Anne Bacon, Widowe for half year's rent of Manors of Ingham and Tymworthe, Suff, 1592)

Ms 3701

34?Elizabeth, 9 October ?; 1. Thomas Hogen, schoolmaster of Redgrave and George Swallowe, usher 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages (Watermark), 1592 circa(Seals: 1*1)

Ms 3702

35 Elizabeth, 2 July; 1. Geo. Alington, clerk of Exchequer 2. Sir Nicholas Bacon; £108; Quietus Est for money owing by Thomas Pratte, Gent, Collector of Customs and Subsidy in the Port of Ipswich (Parchment; 2 copies) [Description is for 3702 and 3703], 1593)

Ms 3703

35 Elizabeth, 2 July; 1. Geo. Alington, clerk of Exchequer 2. Sir Nicholas Bacon; £108; Quietus Est for money owing by Thomas Pratte, Gent, Collector of Customs and Subsidy in the Port of Ipswich (Parchment; 2 copies) [Description is for 3702 and 3703], 1593)

Ms 3704

35 Elizabeth, 17 October; 1. H. Knyvett, Deputy Receivor 2. Sir Nicholas Bacon; 74s; Tenths due the Queen for Manor of Thorneham, Norf (Latin), 1593)

Ms 3705

36 Elizabeth, 29 March; 1. John Layton 2. Sir Nicholas Bacon and William Barrowe, Esq, by Mres Carter, Fermor of the Mannor of Brookehall in Foxherd; 40s; Entrance fine for fourth part of the said mannors after decease of Dame Jane Butts, widow late wife of Sir William Butts, deceased (Watermark); Note: 15 April 1594; 1. Richard Carter for John Layton 2. Robert Felgate; 40s, 1594)

Ms 3706

36 Elizabeth; 1. Gregory Odierne of Bongey, Suff 2. Sir Nicholas Bacon by Richard Purdy; £13-6-8; Year's annuity gift of Sir Nicholas, 1594, November 14)

View digitized documents.

Ms 3707

37 Elizabeth; 1. Benjamin Charier, Steward 2. Sir Nicholas Bacon; £10; Half year's annuity due the Masters & Fellows of Corpus Christi for maintenance of certain schollers, 1594, November 24)

Ms 3708

37 Elizabeth; 1. Thomas Flechere, Cittesyn and Marchante Taillere of Londone 2. Sir Nicholas Bacon by Thomas Nune his servant; £81-2-8; Full payment of All debts owing by Sir Nicholas or Dame Anne his wife (1/2 watermark), 1595, April 22)

Ms 3709

37 Elizabeth; 1. Gregory Odierne of Bongey, Suff 2. Sir Nicholas Bacon by Richard Purdy; £6-13-4; Half year's annuity (Watermark), 1595, May 1)

View digitized documents.

Ms 3710

37 Elizabeth; 1. Gregory Odierne 2. Sir Nicholas Bacon by Richard Purdy; £6-13-4; Half year's annuity, 1595, October 23)

View digitized documents.

Ms 3711

38 Elizabeth; 1. John Jegon, Master of Corpus Christi 2. Sir Nicholas Bacon by Mr Abdias Ashton, fellow of St. Johns Colledge, Cambridge; £10; Half year's rent,9 June 1596)

Ms 3712

38 Elizabeth; 1. Nicholas Bate, Prebendarye and Receivor to the Cathedral Churche of Norwiche 2. Sir Nicholas Bacon by Mr John Reade of Thorneham, Gent; £3-6-8; Year's rent due the Dean and Chapter of Norwich for Manor of-Thorneham Priorie, 1596, October 16)

Ms 3713

38 Elizabeth; 1. Sir Nicholas Bacon 2. Walter Jerves, late Bailif of the Manor of Thornham; £76-15-8 1/2; Arrears of Manor of Thornham, 1596, October 29)

Ms 3714

39 Elizabeth; 1. John Jegon, Collector of Corpus Christi 2. Sir Nicholas Bacon by Abdias Ashton; £10; Half year's rent due the Master and Fellows from the Manor of Studdie (1/2 watermark), 1596, December 15)

Ms 3715

39 Elizabeth; 1. George Parker 2. Sir Nicholas Bacon by Gilbert Spalding; £13-6-8, 1597, January 6)

Ms 3716

1. Phillip Gaudy 2. Edmund Bacon, Esq, of Redgrave, Suff; £5; Due on bond of £100 for £50 owing to Anthony Gaudy of Wesharling, Norff, Esq, 1596 or 1567, February 15)

Ms 3717

39 Elizabeth; 1. Thomas Hamond, Colleotor by T, Rawlyns deputy collector 2. Master Bostock, Incumbent of Egmere; 16s; Tenths due the Queen and identical acquittance for 40 Elizabeth, 28 February 1597 (Latin; Printed), 1596, February 29)

Ms 3718

39 Elizabeth; 1. Sir Nicholas Bacon 2. Roger Salsbery; £120; For Wood sould at Cocks in Rybrow, Egmore, and the Shipes Corse of Thornedge, 1597, April 12)

Ms 3719

39 Elizabeth; 1. Sir William Waldegrave the younger of Smallbridge, Suff 2. Sir Nicholas Bacon of Culforde, Suff; £900; Marriage money, jewels and apparel (Watermark), 1597, May 18(Seals: 1*1)

Ms 3720

1. Richard Bynyon of Ispwich2. Lady Bacon; 20s; Full payment of all debts, 1597, July 31)

Ms 3721

1. Sir Nicholas Bacon 2. John Muneford of Egmor; £40; Part profit for barlye, 1597, December 24)

Ms 3722

40 Elizabeth; 1. John Jegon, Collector of Corpus Christi 2. Sir Nicholas Bacon; £10; Half year's annuity from the Manor of Shuddie, 1597 or 1598, January 25)

Ms 3723

40 Elizabeth, 14 February; 1. Sir Nicholas Bacon 2. Thomas Godard; £14; From Culford Manor (1/2 watermark), 1597 or 1598)

Ms 3724

1. Robert Blackman 2. Roger Salisbury, servant of Sir Nicholas Bacon; £-13-4; Half year's annuity (1/2 watermark), 1598, March 25)

Ms 3725

40 Elizabeth; 1. Thomas Bostick, Clerk, Parson of Egmer, Norff 2. Sir Nicholas Bacon; £5-13-4; Moitie of one annuitie granted out of the Manor of Westacre by the late Dame Anne Gressham, widow for the tithes of the Rectory of Egmere (Watermark), 1590, March 26(Seals: 1*1)

Ms 3726

40 Elizabeth; 1. Thomas Hamond collector 2. Master Bostock, Incumbent of the Rectory of Egmere; 14s; Subsidy (Latin; Printed), 1598, March 31)

Ms 3727

40 Elizabeth, 3 April; 1. Dame Anne Bacon 2. Roger Salsberye; £95; Part of profits of Ryboroughe; 40s; of Thomas Godard for a wyndfall Ashe, 1598)

Ms 3728

40 Elizabeth, 3 April; 1. Sir Nicholas Bacon 2. Roger Salsebery; £20; Part profits of Thornhage Sheepecourse (Watermark) Same date; 1. Bacon 2. John Mumeford; £130; Part profits of Egmor (Pinned) [Description is for 3728 and 3729], 1598)

Ms 3729

40 Elizabeth, 3 April; 1. Sir Nicholas Bacon 2. Roger Salsebery; £20; Part profits of Thornhage Sheepecourse (Watermark) Same date; 1. Bacon 2. John Mumeford; £130; Part profits of Egmor (Pinned) [Description is for 3728 and 3729], 1598)

Ms 3730

1. Robert Blackman 2. Sir Nicholas Bacon by Rober Salisbury; £6-13-4; Half year's annuity, 1598, April 10)

Ms 3731

40 Elizabeth, 25 April; 1. Sir Nicholas Bacon 2. John Chapman his Bylyff; £148; Part profits of Ingham and Tymworth, 1598)

Ms 3732

40 Elizabeth, 29 April; 1. Sir Nicholas Bacon 2. Thomas Packet by Henry Bewers; £9; Part profits of Edgefield, 1598)

Ms 3733

1. Philip Gawdy 2. Edmund Bacon of Redgrave, Suff; £5; In consideration of £50 lent by Anthony Gawdy of Harling, Norff, Gent, 1598, May 11)

Ms 3734

40 Elizabeth, 12 May; 1. Isaac Spratt, Deputy of Edmund Anguishe, Collector of Hundred of Northgrenhoo 2. Village of Egmiere; £5-15-6; Subsidy (Latin), 1598, May 12)

Ms 3735

40 Elizabeth, 31 May; 1. Sir Robert Drury of Hawsted, Suff 2. Sir Nicholas Bacon of Redgrave, Suff; Quitclaim of all actions suits, etc. (Parchment), 1598, May 31(Seals: 1*1)

Ms 3736

1. Thomas Codwell, servant to Sir William Walgrave the younger 2. Sir Nicholas Bacon by John Hill his servant; £100 (Watermark), 1598, June 30)

Ms 3737

40 Elizabeth, 8 July; 1. Lady Anne Bacon 2. Roger Salsberye; £26; Part of the profits of the Manor of Ryboroughe, 1598)

Ms 3738

40 Elizabeth; 1. John Causton, Steward of Corpus Christi 2. Sir Nicholas Bacon of Culfere, Suff, by Roger Gorrme; £10; Half year's annuity left by Sir Nicholas Bacon Lord Keeper for certain schollers, 1598, July 10)

Ms 3739

1. Michael Pearl 2. Mr Henry Rawling; 16s 4d; Puracions and Sinodes due the Lord Bishop of Norwich and Mr Archdacon from Egmeare for 1596 and 1598, 1598, September 26)

Ms 3740

1. Thomas Bostock 2. Sir Nicholas Bacon; £6-13-4; Moitie of year's ferme of the Rectory of Egmor (1/2 watermark), 1598, September 30(Seals: 1*1)

Ms 3741

1. Robert Blackman 2. Sir Nicholas Bacon by Roger Salisbury; £6-13-4; Part of half year's annuity (1/2 watermark), 1598, September 30)

Ms 3742

40 Elizabeth, 2 October; 1. Thomas Rawlyns, Deputy Collector 2. Mr Mundford; 14s, 16s, 14s; Subsidies and tenths due from Rectory of Egmere (Latin), 1598)

Ms 3743

40 Elizabeth; 1. Thomas Canham 2. Sir Nicholas Bacon; 17s 6d; Two Knight's Fees and a half due the Queen, 1598, October 2)

Ms 3744

1. John Hill for Sir Nicholas Bacon 2. John Chapman, Baylye; £140; Part profit of the Manor of Ingham (1/2 watermark), 1598, October 10)

Ms 3745

40 Elizabeth, 15 October; 1. Lady Anne Bacon 2. Roger Salsberye by Richard Juxine his servant; £60; Part Profits of Ryborowe, 1598)

Ms 3746

40 Elizabeth; 1. Sir Nicholas Bacon 2. Thomas Packet, Balyve; £9-0-2 3/4; Part of profits of Manor of Edgefeild (1/2 watermark), 1598, October 31)

Ms 3747

40 Elizabeth; 1. Lady Anne Bacon 2. Roger Salisbury; £17-13-6 1/2; Part of the Profits of the Manor of Righborwghe Magna, 1598, October 31)

Ms 3748

1. Lady Anne Bacon 2. Roger Salisburie; £11-0-18; Part of Profit of Manor of Righborowe Magna paid originally to Robert Bacon and to William Grene for purchase of land (1/2 watermark), 1598, October 31)

Ms 3749

40 Elizabeth, 31 October; 1. Sir Nicholas Bacon 2. Roger Salsberye; £20; Part of profits of Righborowe, 1598)

Ms 3750

40 Elizabeth; 1. Sir Nicholas Bacon 2. Henry Bewers; £19-114-3/4; Part of the profit of the Manor of Melton Com Burningham, 1598, October 31)

Ms 3751

40 Elizabeth; 1. Sir Nicholas Bacon 2. Henry Buers, Balyve; £55-18-5 1/2; Part of the profit of Thornage Manor, 1598, November 1)

Ms 3752

40 Elizabeth; 1. Sir Nicholas Bacon 2. John Mounford; £18-12 4 1/4, £80; Part of the profits of the Manor of Egmere (1/2 watermark), 1598, November 1)

Ms 3753

40 Elizabeth; 1. Sir Nicholas Bacon 2. Roger Salisburie; £20; Part of the profits of the Fowle Course at Thornage (1/2 watermark), 1598, November 1)

Ms 3754

40 Elizabeth; 1. Lady Anne Bacon 2. Henry Bewers; £11-0-1 1/2, 9s, 23s; Part of profits of Manor of Studye, for 8 fearm Capions, and for 62 hens and 500 eggs (from Thornhege) (1 watermark); [Description is for 3754-3756], 1598, November 1)

Ms 3755

40 Elizabeth; 1. Lady Anne Bacon 2. Henry Bewers; £11-0-1 1/2, 9s, 23s; Part of profits of Manor of Studye, for 8 fearm Capions, and for 62 hens and 500 eggs (from Thornhege) (1 watermark); [Description is for 3754-3756], 1598, November 1)

Ms 3756

40 Elizabeth; 1. Lady Anne Bacon 2. Henry Bewers; £11-0-1 1/2, 9s, 23s; Part of profits of Manor of Studye, for 8 fearm Capions, and for 62 hens and 500 eggs (from Thornhege) (1 watermark); [Description is for 3754-3756], 1598, November 1)

Ms 3757

14 Elizabeth,; 1. Sir Nicholas Bacon 2. John Chapman; £19-8-3; Part of the profits of the Manor of Ingham cum Tymworthe (1/2 watermark), 1598, November 2)

Ms 3758

40 Elizabeth; 1. Sir Nicholas Bacon 2. Thomas Goddard; £158-6-8, £8-8-8; For money and produce (specified) due from Manor of Culford and Esthall, 1598, November 6)

Ms 3759

41 Elizabeth, ; 1. John Causton, Steward of Corpus Christi 2. Sir Nicholas Bacon; £10; Half year's annuity left by Sir Nicholas Bacon, Lord Keeper, 1598, December 23)

Ms 3760

41 Elizabeth, 1 January; 1. Sir Nicholas Bacon 2. John Muneford by William Ranyerd; £40; Part of the profits for berlye of Egmer, 1598 or 1599)

Ms 3761

41 Elizabeth; 1. Thomas Bostock 2. Sir Nicholas Bacon; £6-13-4; Moitie of a year's ferme of the Rectorie of Egmere, Norff, 1599, March 27(Seals: 1*1)

Ms 3762

1. Michael Pearl 2. Mr Rawlings; 8s 2d; For Synodalls going out of the Rectory of Egmeare by the appoyntment of Mr Mouneford, fearmer (Watemark), 1599, March 27)

Ms 3763

41 Elizabeth; 1. Lady Anne Bacon 2. William Corbould of Wortham; £12-10-0, £9; Part of the profits of the Manor of Burgate, 1599, April 5)

Ms 3764

41 Elizabeth, 10 April; 1. Sir Nicholas Bacon 2. John Chapman, his Baylye; £135; Part of the profits of Ingham & Tymworthe, 1599)

Ms 3765

1. Lady Anne Bacon 2. Roger Salsberye, Baylye; £120, £7-10-0; Due from Manors of Great and Lyttell Ryborowe for rent, sheep and wood (1/2 watermark), 1599, April 15)

Ms 3766

41 Elizabeth; 1. Sir Nicholas Bacon 2. Henry Bewers his Baylye; £63; Part of the profits of the Manor of Thornage, 1599, April 16)

Ms 3767

1. Sir Nicholas Bacon 2. Edmund Weste his Baylye; 30s; Part of the profits of the Manor of Melton, 1599, April 16)

Ms 3768

1. Sir Nicholas Bacon 2. John Mouneforde, Baylye; £130; Previously paid out for Manor of Egmer, 1599, April 16)

Ms 3769

1. Lady Anne Bacon 2. Chapman; Order to pay £15-6-4 to Mr Browne with note by Thomas Nonne that it was paid, 1599, April 20)

Ms 3770

1. Phillip Tench 2. Mr Edmond Bacon by John Hill; £20; With note that £8-19-6 remains due on the debt (1/2 watermark), 1599, April 23)

Ms 3771

41 Elizabeth, 25 May; 1. Edmond Anguish, Collector 2. Townshep of Egmere; £5-15-6; Subsidy, 1599)

Ms 3772

41 Elizabeth, 6 June 1599; 1. Henry Mihell Bush 2. Sir Nicholas Bacon; £10; Half year's annuity for Master & Fellows of Corpus Christi, 1599)

Ms 3773

1. Lady Anne Bacon 2. Roger Salsbery; £15-10-0; For wood sold in Great Rybrowgh, 1599, June 29)

Ms 3774

41 Elizabeth; 1. Lady Anne Bacon 2. Thomas Sherwoode, Gent; £41; Part payment of a year's farm of the Manor of Studyo, 1599, July 13)

Ms 3775

41 Elizabeth; 1. Lady Anne Bacon 2. Mr Thomas Sherwoode; £20; Farm of the Manors of Studye, Harthills in Hunworth and Burningham, 1599, August 9)

Ms 3776

1. Robert Blackeman 2. Roger Salisbury; £6-13-4; Half year's annuity, 1599, September 30)

Ms 3777

41 Elizabeth, 1 October; 1. Sir Nicholas Bacon 2. William Spauldine; £40; Part of half year's ferme; of Mr Shorte, £65; Part of profits of Manor of Ingham (1/2 watermark; 2 acquittance on one sheet), 1599)

Ms 3778

41 Elizabeth, 9 October; 1. Hu. Hurleston 2. Sir John Townshende and Basingborn Gaudy, Edmond Bacon, Esq and Henry Warner, Esq; £5-16-8; Re: Manors of Wersted als Whersted Hall, Reydon als Reydon Hall, Marks, Salyes als Savies, Acton als Acton Hall and Talymarches Costs of Partition of the Bures estate(Watermark), 1599)

Ms 3779

41 Elizabeth, 11 October; 1. Lady Anne Bacon 2. Roger Salsberye by William Backe; £100; Part of the profits of Ryborowe, 1599)

Ms 3780

41 Elizabeth; 1. Lady Anne Bacon 2. Thomas Sherwoode; £10; Part of the year's ferme of the Manors of Studye, Hunner and Hartehill, 1599, October 17)

Ms 3781

41 Elizabeth, 22 October; 1. Sir Nicholas Bacon 2. John Chapman his Bailye; £35; Part of the profits of Ingham and Tymworthe, 1599)

Ms 3782

41 Elizabeth; 1. Lady Anne Bacon 2. William Corbould of Wortham; £30; Part of the profits of the Manor of Burgat (Watermark), 1599, October 27)

Ms 3783

41 Elizabeth; 1. Sir Nicholas Bacon 2. John Mounford, Balyve; £40, £58-15 2 1/4; Part of the profits of the Manor of Egmere, 1599, October 27)

Ms 3784

1. Lady Anne Bacon 2. Roger Salisbury, balyve; £12-18-1 1/2; Part of the profits of the Manor of Woodhall in Righborowghe Parva, 1599, October 30)

Ms 3785

41 Elizabeth; 1. Lady Anne Bacon 2. Robert Fellgate; £4-10-4; Fines from the Manor of Burgate, 1599, October 30)

Ms 3786

41 Elizabeth, 30 October; 1. Sir Nicholas Bacon 2. Henry Buers, balyve; £55-5-4 1/4, 11s 2 1/2d; Part of the profits of the Manor of Thornage and for 291 rent eggs and 31 rent hens (Watermark) Same date; same parties; £34-15-10; Profits of woods sold at Manor of Edgfeild [Description is for 3786 and 3787], 1599, October 30)

Ms 3787

41 Elizabeth, 30 October; 1. Sir Nicholas Bacon 2. Henry Buers, balyve; £55-5-4 1/4, 11s 2 1/2d; Part of the profits of the Manor of Thornage and for 291 rent eggs and 31 rent hens (Watermark) Same date; same parties; £34-15-10; Profits of woods sold at Manor of Edgfeild [Description is for 3786 and 3787], 1599, October 30)

Ms 3788

41 Elizabeth; 1. Sir Nicholas Bacon 2. Thomas Pocked, balyve; £15-5-1 1/2; Part of the profits of the Manor of Edgfeild, 1599, October 30)

Ms 3789

41 Elizabeth; 1. Lady Anne Bacon 2. John Munfore; 6s; For 10 Capions in arrears from the Manor of Studye , 1599, October 31)

Ms 3790

41 Elizabeth; 1. Lady Anne Bacon 2. Thomas Peckoke; 14s 3d; Part of the profit of Chossellis, 1599, October 31)

Ms 3791

41 Elizabeth; 1. Lady Anne Bacon 2. Thomas Sherwoode, Gent; £12-0-17 and 6s for 10 capions; Part of profits of the Manors of Studye, Harthill and Buringham, 1599, October 31)

Ms 3792

41 Elizabeth, 31 October; 1. Sir Nicholas Bacon 2. Edmond West, Balyve; £7-13-1 1/4; Part of the profits of the Manor of Melton (Watermark) , 1599, October 31)

Ms 3793

41 Elizabeth, 31 October; 1. Sir Nicholas Bacon 2. Henry Buers, wodereve; £12-7-6; Profits of the woodsales from the Manor of Melton, 1599, October 31)

Ms 3794

41 Elizabeth, 1 November; 1. Sir Nicholas Bacon 2. John Chapman his bailye; £10-13-4; Part of the Profits of Ingham and Tymworthe, 1599, November 1)

Ms 3795

41 Elizabeth, 3 November; 1. Sir Nicholas Bacon 2. Thomas Goderd his baylie; £122-14-0, £47-17-0, £15-5-4, £14-17-10; For 349 hoggs, for Lambs, for Drones by the hive, and part of the profits of Culford (respectively) [Description is for 3795-3798], 1599, November 3)

Ms 3796

41 Elizabeth, 3 November; 1. Sir Nicholas Bacon 2. Thomas Goderd his baylie; £122-14-0, £47-17-0, £15-5-4, £14-17-10; For 349 hoggs, for Lambs, for Drones by the hive, and part of the profits of Culford (respectively) [Description is for 3795-3798], 1599, November 3)

Ms 3797

41 Elizabeth, 3 November; 1. Sir Nicholas Bacon 2. Thomas Goderd his baylie; £122-14-0, £47-17-0, £15-5-4, £14-17-10; For 349 hoggs, for Lambs, for Drones by the hive, and part of the profits of Culford (respectively) [Description is for 3795-3798], 1599, November 3)

Ms 3798

41 Elizabeth, 3 November; 1. Sir Nicholas Bacon 2. Thomas Goderd his baylie; £122-14-0, £47-17-0, £15-5-4, £14-17-10; For 349 hoggs, for Lambs, for Drones by the hive, and part of the profits of Culford (respectively) [Description is for 3795-3798], 1599, November 3)

Ms 3799

41 Elizabeth; 1. Thomas Bostock 2. Sir Nicholas Bacon; £6-13-4; Part of an annuity granted by Dame Anne Gressham, widow, for the profits and tythes due to the Rectory of Egmer, Norff, 1599, November 41*1)

Ms 3800

42 Elizabeth; 1. Henry Mihell Bush 2. Sir Nicholas Bacon by Edward Cropley; £10; Annuity due the Master and Fellows of Corpus Christi (Watermark), 1599, November 23)

Ms 3801

1. Lady Anne Bacon 2. Roger Salisbury, balyve; £16-6-1/2; Part of the profits of the Manor of Righborowe Magna,)

Ms 3802

Deleted,)

Ms 3803

1. Isa: Croftes 2. Sir Nicholas Bacon; £10; Due on a bill of 16 January 42 Elizabeth (1/2 watermark), 1599 or 1600, March 19)

Ms 3804

Memorandum that the 1000 marks in the Indenture was 17th Cent. "only for the Royaltie services of the Manor of Brandon and the Advowson of the parish church of Brandon," attested by William Drury and William Pleasance (Copy; Watermark of a form common in the mid-17th century),Undated)

Ms 3805

42 Elizabeth; 1. Lady Anne Bacon, widowe, late wife of Sir Nicholas Bacon Lord Keeper 2. Sir Nicholas Bacon of Culford, Suff; £100; Half year's annuity from the Manors of Ingham and Tymworth; with acquittance of 17 March 1599/16001. William Hyll 2. Mr Coote; £100; for use of Lady Bacon, 1600, March 25)

Ms 3806

42 Elizabeth, 29 March; 1. Sir Nicholas Bacon 2. Giles Ruste; £50-16-0; Part of the fearme of Over Rickinhale, 1600)

Ms 3807

42 Elizabeth; 1. Thomas Bostock 2. Sir Nicholas Bacon; £6-13-4; Moietie of the yearly annuity due from the Manor of Westacre for the tithes of the Rectory of Egmer, 1600, April 6(Seals: 1*1)

Ms 3808

Roger Binkes has paid £16-18-8 to Thomas Nun for Sir Basingbourn Gawdye and for Mr. Stoke and for Ruste also he received £10-10-0 of Mr Townsend for Mr. Yaxley., 1600, April 21)

Ms 3809

42 Elizabeth; 1. Lady Anne Bacon 2. Henry Yaxlie, Esq, by Roger Bynkes his servant to the use of Sir Basingbourne Gawdye for the debt of Mr Robert Stokes; £16-18-8 (Watermark), 1600, April 21)

Ms 3810

42 Elizabeth, 3 August; 1. Lady Anne Bacon 2. Thomas Sherewoode, Gent; £66-13-4; Part of the Fearme of Studye, 1600)

Ms 3811

42 Elizabeth; 1. Thomas Bostock 2. Sir Nicholas Bacon; £6-13-4; Other half year's ferme of the Rectorie of Egmer, 1600, September 29(Seals: 1*1)

Ms 3812

42 Elizabeth, 2 October; 1. Sir Nicholas Bacon 2. Gyles Ruste; £50; Part of the profits of Falconshall in Over Rickingale, 1600)

Ms 3813

1. Lady Anne Bacon 2. Thomas Sherwode, Balyve; £28-4-3/4 and 9 capons; Part of the profits of the Manor of Studye & Buringham, 1600, October 19)

Ms 3814

42 Elizabeth, 30 October; 1. Sir Nicholas Bacon 2. Giles Ruste; £11-3-0; Part of the profits of Falconshall for woodsales, 1600)

Ms 3815

42 Elizabeth; 1. Sir Nicholas Bacon 2. Giles Ruste; £14-12-9 3/4; Part of the profits of Faconshall (1/2 watermark), 1600, November 1)

Ms 3816

43 Elizabeth; 1. Lady Anne Bacon, widow, wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Culford, Suff; £100; Half year's rent of the Manors of Ingham and Timworthe, Suff (Watermark) | Note: "I thank you syr for yourfrendly good wrytt God Bless you & yours. AB", 1601, March 26)

Ms 3817

43 Elizabeth; 1. George Parker of Whepsted, Suff, Gent 2. Sir Nicholas Bacon of Redgrave, Suff; Quitclaim of all actions, debts, etc. (Watermark), 1601, June 10(Seals: 1*1)

Ms 3818

43 Elizabeth, 1 July; 1. Ge Alington, Clerk of the Exchequer 2. Sir Nicholas Bacon for Robert Mawe, Gent; £410-3-9; Quietus Est, 1601)

Ms 3819

43 Elizabeth; 1. Lady Anne Bacon, widow, wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave, Suff; £100; Half year's annuity out of the Manors of Ingham and Tymworthe, Suff, 1601, September 30)

Ms 3820

1. John Parsly, Rector of Wortham 2. Robert Daubeneye for Mr Edmund Bacon; £9-5-0; Full payment of a bargain of haye, 1601, October 17)

Ms 3821

43 Elizabeth; 1. E. Honyng 2. Sir Robert Drury; £14-0-20, £4-5-0, 30s 10d, 40s; For the farm of the Almoners Barnes in Bury St. Edmunds, the Market of Bury St. Edmunds, due the Queen (Latin; watermark), 1601, October 23)

Ms 3822

No year, 4 November; 1. Francis Asteley for his mother 2. Mr Salsbery; £10; Note that he has received the money due from Lady Bacon for the use of the £108, 1601 circa)

Ms 3823

1. John Talbott by Andrew Waulton 2._____; £7-10-0; for 30 combes of Otes, 1601, November 7)

Ms 3824

44 Elizabeth, 20 November; 1. Nicholas Dannocke 2. Edmund Purdy; £9; For one black geldinge, 1601)

Ms 3825

1. Valentine Mortoft for William Stone, Mercer 2. Mr Edmund Bacon; 40s; Full payment of a reckoninge, 1601 or 1602, February 17)

Ms 3826

44 Elizabeth; 1. Lady Anne Bacon, widow, wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Culford, Suff; £100; Half year's annuity out of the Manors of Ingham and Tymworthe, Suff, 1602, March 26)

Ms 3827

44 Elizabeth; 1. Lady Anne Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Culford; £100; Half year's annuity due from the Manors of Ingham and Tymworth, 1602, September 29)

Ms 3828

44 Elizabeth, 23 October; 1. Lawrence Tanfelde 2. Sir Nicholas Bacon by Robert Mawe; £33s 4d; Half year's annuity, 1602)

Ms 3829

1. Humphrey Button 2. Mr Bacon of Redgrave; 34s; Discharge of all reconings, 1602, December 11)

Ms 3830

1. Lady Anne Bacon, widow, Late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave, Suff; £100; Half year's annuity from the Manors of Ingham and Tymworth (Watermark), 1603, March 26)

Subseries 6: Acquittances (Ms 3831-Ms 4053)

Ms 3831

1. Thomas Asteley 2. Sir Nicholas Bacon by Roger Salisberry; £110; Money due Asteley's mother, 1603, April 9)

Ms 3832

1. Francis Asty 2. Sir Edmund Bacon; £20; Money left with Sir Edmund by Robert Mawe to the use of Sir Nicholas Bacon, 1603, May 29)

Ms 3833

1 James I; 1. Geo. Bayley, clerk of the Exchequer 2. Sir Nicholas Bacon; £407-10-5 1/4; Quietus Est for Recusants' fines (Named), 1603, September 29)

Ms 3834

1 James I; 1. Lady Anne Bacon, widow, late wife of Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon; £100; Half year's annuity from the Manors of Ingham and Tymworth,30 September 1603)

Ms 3835

1. Dorothy Speckart 2. Robert Dawbeneye; 2s 6d; For mending a hoode for the Lady Bacon, 1604, April 27)

Ms 3836

1. Lady Anne Bacon, late wife of Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon; £100; Half year's annuity (Watermark; witnesses, Richard Smyth and Edward Done), 1604, June 26(Seals: 1*1)

Ms 3837

2 James I; 1. Lady Anne Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave; £100; Half year's annuity due from the Manors of Ingham and Tymworth, 1604, September 30)

Ms 3838

1. Lady Anne Bacon, widow, late wife of Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave; £100; Half year's annuity due from the Manors of Ingham and Tymworth, 1605, March 26)

Ms 3839

3 James I; 1. Lady Anne Bacon, widow, late wife of Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave; £100; Half year's annuity due from the Manors of Ingham and Tymworth (Watermark), 1605, September 30)

Ms 3840

3 James I, 7 November; 1. Anthony Gawdye of Westhalringe, Norff, Esq 2. Sir Edmund Bacon; Quitclaim of all actions, debts, etc., re: Mr Brabone, Clarke, Parson of Whepsted, Suff., 1605(Seals: 1*1)

Ms 3841

1. William Plumsted of Plimsted, Norff, Gent 2. Sir Nicholas Bakon by Thomas Spilman; £10; For 126 trees planted in Thornage Parke (Watermark), 1605 or 1606, March 1)

Ms 3842

3 James I; 1. Lady Ann Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Readgrave, Suff; £100; Half year's annuity due out of the Manors of Ingham and Tymworth, 1606, March 26)

Ms 3843

4 James I; 1. Philip Gawdy of West Harling, Norff, Gent 2. Sir Edmund Bacon of Redgrave, Suff; Quitclaim of all actions and debts (Watermark), 1606, June 6(Seals: 1*1)

Ms 3844

4 James I; 1. Lady Ann Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave, Suff; £100; Half year's annuity from the Manors of Ingham and Tymworth (Watermark), 1606, September 30)

Ms 3845

1. Ralph Hawen for the use of Mr Symon Yeomans 2. Robert Dawbeneye for Sir Edmund Bacon; £14-12-0; To be paid at London to Cristofer Potkins, Millioner and Cytezen of London and Robert Mosse, Taylor, 1606, November 6)

Ms 3846

1. John Awbrey of London, Tailor 2. Sir Edmund Bacon; £7; Full discharg of all reconinges, 1606, November 22)

Ms 3847

1. William Estlake to the use of his Master, John Awbre 2. Sir Nicholas Bacon; £4; Full satisfaction of all debts, 1606, November 27)

Ms 3848

1. Nicholas Booker 2. John Dannocke, servant to Mr Robert Mawe; £10; For the use of Lady Anne Bacone to make certayne Silver dishes (1/2 watermark), 1606, December 2)

View digitized documents.

Ms 3849

5 James I; 1. Lady Ann Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave; £100; Half year's annuity due from the Manors of Ingham and Tymworth, 1607, March 26)

Ms 3850

5 James I, 11 May; 1. Thomas Clarke of Bury St. Edmunds, Suff, yeoman 2. Sir Nicholas Bacon of Redgrave; General acquittance (Watermark), 1607(Seals: 1*1)

Ms 3851

5 James I; 1. Lady Anne Bacon, widow, late wife of Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Readgrave; £100; Half year's annuitie out of the Manors of Ingham and Tymworth (Watermark), 1607, September 30)

Ms 3852

1. William Peake for his master, John Awberye 2. Sir Edmund Bacon for Lady Phillip Bacon; £19; Part payment of a larger sum, 1607, December 13)

Ms 3853

1. Thomas Clarke 2. Sir Edmund Bacon; £3-6-8; One Nagg (1/2 watermark), 1607 or 1608, January 7)

Ms 3854

6 James I; 1. Lady Ann Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Readgrave; £100; Half year's annuity out of the Manors of Ingham and Tymorth (Watermark), 1608, March 26)

Ms 3855

1. Richard Ruddock, Cittizen & Merchaunttaylor of London 2. Dame Anne Bacon of Culford; General acquittance (With note by John Power, Scrivener that £10 was paid) (Watermark), 1608, July 8(Seals: 1*1)

Ms 3856

6 James I; 1. Lady Ann Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave; £100; Half year's annuity out of the Manors of Ingham and Tymworth (Watermark), 1608, September 30)

Ms 3857

7 James I; 1. Lady Anne Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Radgrave; £100; Half year's annuity out of the Manors of Ingham and Tymworth, 1609, September 30)

Ms 3858

8 James I; 1. Landy Anne Bacon, widow, late wife to Sir Nicholas Bacon, Lord Keeper 2. Sir Nicholas Bacon of Redgrave; £100; Half year's annuity out of the Manors of Ingham and Tymworth, 1610, March 26)

Ms 3859

8 James I, 29 September; 1. St. John of Jerusalem in England 2. Sir Nicholas Bacon; £33-5-6; Account of the Priory of Battisford (Rickenhall Superior, Burgate, Thrandeston, Redgrave, Bowdsdalle, Buckshall, Ockholte, Wethersden and Gislingham); With accounts from the Manor of Bungaye for Edmund Everarde, bailiff for £54-15-0 and £4-0-2 (Latin; watermark) Endorsed: "A note from Mr Henniye concerning Mellys & Gillingham, Mich: 9" Pinned: 1. Thomas Athors 2. Sir Nicholas Bacon; Note re: Mellys (Watermark) [Description is for 3859 and 3860], 1610)

Ms 3860

8 James I, 29 September; 1. St. John of Jerusalem in England 2. Sir Nicholas Bacon; £33-5-6; Account of the Priory of Battisford (Rickenhall Superior, Burgate, Thrandeston, Redgrave, Bowdsdalle, Buckshall, Ockholte, Wethersden and Gislingham); With accounts from the Manor of Bungaye for Edmund Everarde, bailiff for £54-15-0 and £4-0-2 (Latin; watermark) Endorsed: "A note from Mr Henniye concerning Mellys & Gillingham, Mich: 9" Pinned: 1. Thomas Athors 2. Sir Nicholas Bacon; Note re: Mellys (Watermark) [Description is for 3859 and 3860], 1610)

Ms 3861

8 James I; 1. Thomas Rowght 2. Sir Nicholas Bacon by Thomas Nun; £10, 1610, October 15)

Ms 3862

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3863

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3864

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3865

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3866

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3867

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3868

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3869

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3870

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3871

1611, October 31; 1. William Thurgood 2. Walter Nun, Farmer; Rent from Manor of Reede, Suff (All in Latin) Attached with rusted pin: 4 on parchment from 1. John Wingfeilde 2. Lady Anne Drurye; 16 James I, 19 October; 1. Richard Miller 2. Land Anne Drury; 20s 6d; Due the King from Pakenham vocat Makenshall, Suff 17 James I, 10 April 1619; 1. Chirstopher Turnor 2. Lady Anne Drury; £3: Due the King from the Manor of Reede, Suff 17 James I, 6 October 1619; 1. Christopher Turner 2. Lady Anne Drury; Rent due the King from the Manor of Reede, Suff 17 James I, 18 October 1619; 1. Richard Miller 2. Lady Anne Drewrye; 40s and 30s 10d; Due the King from Sextons Meadow, Burye (2 acquittances) [Description is for 3862-3871], 1611-1619)

Ms 3872

1. James Wasse for Robert Bacon 2. Mr. Edmund Bacon; £13-6-8; A horse, 1611 circa, 3 November)

Ms 3873

1. Susan Lancaster 2. Lady Bacon by Robert Dawbeney; £65; For a Dyamond Ring (Watermark), 1611, December 24)

Ms 3874

1. Lady Anne Bacon 2. Richard Carter, Gent; £38; Half year's fearme of Brokehall in Foxheard, 1612, April 14)

Ms 3875

1. Sir Nicholas Bacon 2. Richard Carter, Gent; £8-9-4 and £38; Part of the profits of Foxheard and for half year's fearme of Brookehall (Watermark), 1612, November 5)

Ms 3876

10 James I; 1. William Rushbrooke thelder & William Rushbrooke the younger of Botisdale, Suff, yomen 2. Thomas Tyler of Burgate, yoman; £30; 2 peices of freehold land in Barkers feilde, Redgrave (Parchment), 1612 or 1613, January 9(Seals: 2*2)

Ms 3877

1. Sir Nicholas Bacon 2. Thomas Godbolde; £71; Part of the profits of Ingham, 1613, March 30)

Ms 3878

1. Sir Nicholas Bacon 2. Gyles Ruste, his Fearmer; £55-18-6; Half year's fearme of Facons Hall, 1613, April 3)

Ms 3879

1. Sir Nicholas Bacon 2. Richard Carter, Gent; £38; Half year's fearme for Brokehall in Foxherde, 1613, April 13)

Ms 3880

1. Sir Nicholas Bacon 2. Thomas Godbolde; £11-10-0; Half year's fearme for Catchfathe, 1613, April 13)

Ms 3881

1. Sir Nicholas Bacon 2. John Pyle his Fearmer, Anthonye Cates and Robert Faggs; £48-6-4, £8, £5; Half year's fearme for Thornage, Thornage water mill and Birdes Carre in Edgefeild (3 acquittances), 1613, April 21)

Ms 3882

1. Sir Nicholas Bacon 2. Thomas Godbolde; £63-10-0; Part of the profits of Ingham, 1613, October 1)

Ms 3883

1. Sir Nicholas Bacon 2. Thomas Godbolde; £10; Part of the profits for Ingham (1/2 watermark), 1613, October 8)

Ms 3884

1. Sir Nicholas Bacon 2. Thomas Godbold his fearmer; £10; Part of the profits for Ingham (Watermark), 1613, October 23)

Ms 3885

1. Lady Anne Bacon 2. Gyles Ruste; £55-18-6, £3-5-0; Half year's fearm from Facons Hall and for rents of assices (Watermark), 1613, October 30)

Ms 3886

1. Lady Anne Bacon 2. John Pyle; £79-10-0, £34-2-9, £5-15-6 1/2, £28-15-6 1/2; Part of the profits for Thornage, Edgefield, Briston and Melton (Watermark), 1613, October 30)

Ms 3887

1. Sir Nicholas Bacon 2. Richard Carter, Gent; £38, £16-3-6; Half year's fearme for Brokehall in Foxherd and Foxherd, 1613, November 2)

Ms 3888

1. Sir Nicholas Bacon 2. Thomas Godbolde; £65-11-8; Part of the profits for Ingham, 1614, March 29)

Ms 3889

1. Sir Nicholas Bacon 2. Gyles Ruste his fearmer; £55-18-6; Half year's fearme for Facons Hall, 1614, April 2)

Ms 3890

1. Sir Nicholas Bacon 2. Robert Faggs by John Pyle; £5; Half year's fearme for Birds Karre in Edgefield (Watermark), 1614, April 12)

Ms 3891

1. Sir Nicholas Bacon 2. John Pyle his Fearmer; £48-6-4; Half year's fearme for Thornage, 1614, April 12)

Ms 3892

1. Sir Edmund Bacon 2. Edmund Purdie; £260; Part payment of rents and profits from lands in Mettingham, Ilketshall and Shipmedowe, 1614, April 19)

Ms 3893

1. Sir Nicholas Bacon 2. Thomas Godbolde; £16-10-0 and £55-11-8; Part of the profits for Ingham (Watermark), 1614, May 10)

Ms 3894

1. Humphrey Fowler 2. Sir Nicholas Bacon by John Hill his servaunt; 56s 8d; Tythes and hergages due out of bothe Burfelds, 1614, August 12)

Ms 3895

12 James I, 1. Thomas Cannon 2. Sir Nicholas Bacon; 8s 9d; For a Knights Fee and a quarter for the King from Melton, 1614, October 2)

Ms 3896

1. Sir Edmund Bacon 2. Edmund Purdie; £240; Rents and profits of the Manors of Mettingham, Ilkettshall and Shipmeadow, 1614, October 10)

Ms 3897

12 James I, 1. Lady Anne Bacon 2. Giles Rust; £55-18-6; Half year's ferme of Fakonshall (Watermark), 1614, October 10)

Ms 3898

1. Francis Blake 2. Sir Edmund Bacon; £12; Money which Blake's master paid to Mr Manly at Westminster for a half year's rent of a howse, 1614, October 22)

Ms 3899

1. Sir Nicholas Bacon 2. Thomas Godbolde; £5; Part of the profits of Ingham, 1614, October 25)

Ms 3900

1. Richard Anguish, Bursar of the Colledge of Corpus Christi 2. Sir Nicholas Bacon; £10; Half year's annuity from the Manor of Studdy, Norf, 1614, November 23)

Ms 3901

1. Roger Loweall 2. Lady Drury; £6; Part payment of larger sum, 1614, November 30)

Ms 3902

1. Richard Manley 2. Sir Edmund Bacon by Mr Holmes; £12; Half year's rent for a tenement in the Newe Palace, 1615, October 13)

Ms 3903

13 James I, 23 December; 1. Nicholas Fowler and John Fowler 2. Sir Nicholas Bacon by Robert Fellgat; £5 and 40s; Quarterly wages for being teacher and usher of the Free schoole in Bodesdale, 1615(Seals: 2*2)

Ms 3904

14 James I; 1. Butts Bacon, Esq 2. Sir Nicholas Bacon, his father; £100; Half year's annual rent for the Manors of Acton and Talmaches, 1616, September 29(Seals: 1*1)

Ms 3905

1. Thomas Nune 2. Sir Edmund Bacon; £25; For use of Sir Nicholas Bacon, 1616 or 1617, March 3)

Ms 3906

15 James I, 24 March; 1. Nathaniel Bacon, Esq, youngest son of Sir Nicholas 2. Sir Nicholas Bacon; Discharge from paying an annuity of £100 per year to Nathaniel and his wife, Jane Cornewallis (Parchment), 1616 or 1617(Seals: 1*1)

Ms 3907

1. Sir Nicholas Bacon 2. Gyles Rust; £55-18-6; Half year's fearme of Facons Hall, 1617, April 1)

Ms 3908

1. Sir Nicholas Bacon 2. John Pyle; £48-6-4; Half year's fearme of Thornage (1/2 watermark), 1617, April 16)

Ms 3909

1618, 28 March and 29 September; 1619, 6 April; 1. Butts Bacon 2. Sir Nicholas Bacon his father; £100, £100, £100, £100; Half year's rent due out of the Manors of Acton and Talmaches (Watermark), 1617, September 29)

Ms 3910

15 James I, 2 October; 1. Thomas Cannon 2. Sir Nicholas Bacon; 8s 9d; Knight's fee and a quarter due from Melton to the King (Watermark), 1617)

Ms 3911

1. Sir Nicholas Bacon 2. Gyles Rust his fermer; £55-18-6; Part of the profits for Facons Hall, 1617, October 14)

Ms 3912

1. Nicholas Fowler and John Fowler 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarterly wages due as teachar and usher of the Free schoole in Bodesdale, 1617, October 18(Seals: 2*2)

Ms 3913

1. Laurence Fletcher(his mark) 2. Sir Nicholas Bacon by Edmund Purdie; 40s; Gift, 1617, October 18)

Ms 3914

1. Nicholas Fowler and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarterly wages as teacher and usher of Bodesdale schoole (Watermark) Same for dates 21 March 1617/18; 25 June 1618; 29 September 1618; 30 December 1618 and 20 March 1618/19 [Description is for 3914-3919], 1617, December 31(Seals: 2*2)

Ms 3915

1. Nicholas Fowler and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarterly wages as teacher and usher of Bodesdale schoole (Watermark) Same for dates 21 March 1617/18; 25 June 1618; 29 September 1618; 30 December 1618 and 20 March 1618/19 [Description is for 3914-3919], 1617, December 31)

Ms 3916

1. Nicholas Fowler and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarterly wages as teacher and usher of Bodesdale schoole (Watermark) Same for dates 21 March 1617/18; 25 June 1618; 29 September 1618; 30 December 1618 and 20 March 1618/19 [Description is for 3914-3919], 1617, December 31)

Ms 3917

1. Nicholas Fowler and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarterly wages as teacher and usher of Bodesdale schoole (Watermark) Same for dates 21 March 1617/18; 25 June 1618; 29 September 1618; 30 December 1618 and 20 March 1618/19 [Description is for 3914-3919], 1617, December 31)

Ms 3918

1. Nicholas Fowler and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarterly wages as teacher and usher of Bodesdale schoole (Watermark) Same for dates 21 March 1617/18; 25 June 1618; 29 September 1618; 30 December 1618 and 20 March 1618/19 [Description is for 3914-3919], 1617, December 31)

Ms 3919

1. Nicholas Fowler and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarterly wages as teacher and usher of Bodesdale schoole (Watermark) Same for dates 21 March 1617/18; 25 June 1618; 29 September 1618; 30 December 1618 and 20 March 1618/19 [Description is for 3914-3919], 1617, December 31)

Ms 3920

17 James I; 1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £7; Quarterly wages for teaching free schoole in Botesdale (1/2 watermark), 1619, June 20(Seals: 1*1)

Ms 3921

17 James I, 20 September; 1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; For teaching as usher in the free schoole in Botesdale, 1619(Seals: 1*1)

Ms 3922

1. Butts Bacon, Esq 2. Sir Nicholas Bacon, his father; £100; Half year's rent of the Manors of Acton and Talmages; Same for dates 25 March 1620 and 29 September 1620 (Watermark), 1619, September 29)

Ms 3923

17 James I, 27 October; 1. James Clarke, servant unto Henry Yaxlee, Esq 2. Sir Nicholas Bacon; £250; Part of the purchase of the Manor of Fitz Johns, Suff (Watermark), 1619(Seals: 1*1)

Ms 3924

1. Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; £5; Quarter's wages for teaching the free schole in Botesdale, 1619, December 25(Seals: 1*1)

Ms 3925

17 James I; 1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole, 1619, December 30(Seals: 1*1)

Ms 3926

1. Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; £5; Quarter's wages for teaching the free schoole in Botesdale (Watermark), 1619, March 13(Seals: 1*1)

Ms 3927

18 James I, 25 March; 1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages for being usher of Botesdale schoole, 1620(Seals: 1*1)

Ms 3928

18 James I, 7 April; 1. Henry Yaxlee of Yaxley, Suff, Esq 2. Sir Nicholas Bacon; £500; Full payment for the Manor of Fitz Johns (X) with warrenty (Parchment), 1620(Seals: 1*1)

Ms 3929

18 James I, 3 May; 1. William Spalding to the use of Robert Spaldinge of Wortham his father 2. Sir Nicholas Bacon; £340; For purchase of One closse called Harecroft and lands in Wortham and Redgrave (Watermark), 1620(Seals: 1*1)

Ms 3930

1. Henry Slater of Riborow Magna 2. Sir Nicholas Bacon by John Quarles his servant; £40; To the use of Sir Robert Bacon, Slater's master (Watermark), 1620, June 3)

Ms 3931

18 James I, 1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages for teacher and usher of the free schoole in Botesdale [Description is for 3931 and 3932], 1620, June 24)

Ms 3932

18 James I, 1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages for teacher and usher of the free schoole in Botesdale [Description is for 3931 and 3932], 1620, June 24)

Ms 3933

18 James I, 15 July; 1. Henry Yaxlee of Yaxley, Suff, Esq 2. Sir Nicholas Bacon of Culford; General Acquittance for the Manor of Fitz Johns als Fits Johans (Over Rickinghall, Nether Rickinghall, Redgrave, Wotham & Burgate) for Henry, his wife, Francis and Eve Yaxlee, widow, his mother Endorsed: "A Release of errors by Mr Yaxley concerning Fitz Johns" (Parchment), 1620(Seals: 1*1)

Ms 3934

18 James I; 1. John Fowle and Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; 40s and £5; Quarterly wages for usher and master of the free schoole in Botesdale (Watermark) [Description is for 3934 and 3934A], 1620, September 20(Seals: 1*1; 1*1)

Ms 3935

1. John Bugg of Redgrave, Suff, Weaver, and Thomas Weyate of Botesdale, Mason, Governors of the Free Schoole of Botesdale 2. Sir Nicholas Bacon; 40s; Due for reparacons, 1620, November 1)

Ms 3936

1. William Sutton of Burye 2. Henry Rowght for Lady Baccon of Redgrave; £18-17-0; Full payment of 3 bills; Dorse: note from 1. P. Bacon 2. Mr. Sutton; re: the bills and their payment (1/2 watermark), 1620, November 6(Seals: 1*1)

Ms 3937

1. Thomas Jermyn 2. Sir Nicholas Bacon by John Quarles, his servant, and Nathaniel Bacon of Broome, Suff, Esq; £40 and £5; Benevolence for the King of Bohemia (Watermark), 1620, December 5)

Ms 3938

1. Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; £5; Quarter's wage as master of the Free Schoole of Botesdale (1/2 watermark), 1620, December 20(Seals: 1*1)

Ms 3939

18 James I, 25 December; 1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole, 1620(Seals: 1*1)

Ms 3940

19 James I, 1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages for the master and usher of Botesdale schoole ( 2 half watermarks) [Description is for 3940 and 3941], 1621, March 25(Seals: 2*2)

Ms 3941

19 James I, 1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages for the master and usher of Botesdale schoole ( 2 half watermarks) [Description is for 3940 and 3941], 1621, March 25(Seals: 2*2)

Ms 3942

1. Butts Bacon 2. Sir Nicholas Bacon his father; £100; Half year's annuity (1/2 watermark), 1621, March 27)

Ms 3943

1. Nathaniel Bacon, Esq 2. Sir Nicholas Bacon by Nicholas Bacon, Esq, Nathaniel's brother; £100; Half year's annuity, 1621, April 9)

Ms 3944

1. John Biggs, Collector 2. Sir Nicholas Bacon; £20; Subsidy (Watermark), 1621, April 23)

Ms 3945

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3945 and 3946], 1621, June 21(Seals: 2*2)

Ms 3946

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3945 and 3946], 1621, June 21(Seals: 2*2)

Ms 3947

1. Mathew Laverock 2. Sir Nicholas Bacon; 3d; Rent due the King for one acre of land, 1621, July 8(Seals: )

Ms 3948

1. John Biggs, Collector 2. Sir Nicholas Bacon; £13-6-8; Subsidy (Watermark), 1621, September 17(Seals: )

Ms 3949

1. Butts Bacon, Esq 2. Sir Nicholas Bacon, his father; £100; Half year's rent out of the Manors of Acton & Talmages, 1621, September 27(Seals: )

Ms 3950

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3950 and 3951], 1621, December 29(Seals: 2*2)

Ms 3951

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3950 and 3951], 1621, December 29(Seals: 2*2)

Ms 3952

1. Nathaniel Bacon, Esq 2. Sir Nicholas Bacon, his father; £100; Half year's annuity (Watermark), 1621, October 6)

Ms 3953

1. Nicholas Stone 2. Sir Nicholas Bacon of Culford; £20; "Full payment of all such monye as was due unto me by agreement for my woorke in finishinge his Toombe at Redgrave" (Watermark), 1621, November 23)

Ms 3954

1. Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; £5; Quarter's wages as master of Botesdale schoole (Watermark), 1621, December 19(Seals: 1*1)

Ms 3955

19 James I, 1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole, 1621, December 25(Seals: 1*1)

Ms 3956

1. Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; £5; Quarter's wages as master of Botesdale schoole, 1622, March 25(Seals: 1*1)

Ms 3957

1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole (1/2 watermark), 1622, March 25(Seals: 1*1)

Ms 3958

1. Butts Bacon 2. Sir Nicholas Bacon his father; £100; Half year's annuity, 1622, April 1)

Ms 3959

1. Henry Felton of Playford, Suff, Baronett 2. Sir Nicholas Bacon of Culford; General acquittance (Watermark), 1623, April 17(Seals: 1*1)

Ms 3960

1. John Spaldinge, Collector 2. Sir Nicholas Bacon; £6-13-4; Subsidy, 1622, April 22)

Ms 3961

1. George Waldegrave 2. Sir Nicholas Bacon of Culford by John Quarles his servant; £40; Benevolence for the King (Watermark), 1622, May 20)

Ms 3962

1. Johanthan Slacke and John Fowle 2. Sir Nicholas Bacon; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole Same for 29 September 1622 [Description is for 3962-3963], 1622, June 24(Seals: 2*2)

Ms 3963

1. Johanthan Slacke and John Fowle 2. Sir Nicholas Bacon; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole Same for 29 September 1622 [Description is for 3962-3963], 1622, June 24(Seals: 2*2)

Ms 3964

1. Mathew Laverock, Collector 2. Sir Nicholas Bacon; 3d; Year's rent due the King, 1622, July 4)

Ms 3965

1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole, 1622, September 29(Seals: 1*1)

Ms 3966

1. Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; £5; Quarter's wages as master of Botesdale schoole, 1622, September 29 and December 25(Seals: 2*2)

Ms 3967

1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole (1/2 watermark), 1622, December 25)

Ms 3968

1. Robert Cooke one of the chief constables of Blackborne Hundred 2. Sir Nicholas Bacon by John Parker of Cambridgshire; 20s 8d; For the lame souldiers, prisoners in the King's Bench, the Marshalsayes, and other charitable uses from the parish of Culforde for 2 years., 1622 or 1623, January 13)

Ms 3969

1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole (1/2 watermark), 1623, March 25(Seals: 1*1)

Ms 3970

1. Jonathan Slacke 2. Sir Nicholas Bacon by Thomas Nunne; £5; Quarter's wages for master of Botesdale schoole (Watermark), 1623, March 25 and June 24(Seals: 2*2)

Ms 3971

1. Butts Bacon 2. Sir Nicholas Bacon; £100; Half year's annuity, 1623, March 26)

Ms 3972

Memorandum by Edmund Bacon that John Pemberton, Minister of God his Worde, received of Landy Anne Drury of Hargate, widow, £25 in full discharge of an annuity of £20 per year (Watermark), 1623, March 31)

Ms 3973

1. John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; 40s; Quarter's wages as usher of Botesdale schoole, 1623, June 24(Seals: 1*1)

Ms 3974

1. Martin Folkes for Sir Thomas Jermin 2. Sir Nicholas Bacon of Culford; £1000; Part payment of £4000 for the Manor of Hortham (Watermark), 1623, September 3)

Ms 3975

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale school [Description is for 3975-3976], 1623, September 29(Seals: 1*1; 1*1)

Ms 3976

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale school [Description is for 3975-3976], 1623, September 29(Seals: 1*1; 1*1)

Ms 3977

21 James I, 1. Henry Yaxlee, Esq 2. Sir Nicholas Bacon; Acquittance for Armour delivered up on order from the Counsell for presentation to Sir Phillip Woodhouse for more convenient service at every Muster (Watermark), 1623, October 7(Seals: 1*1)

Ms 3978

1. Butts Bacon 2. Sir Nicholas Bacon his father; £100; Half year's annuity (with identical acquittance of 30 March 1624), 1623, October 7)

Ms 3979

1. Stephen Paine 2. Sir Nicholas Bacon; 3d; 2 year's rent due the King, 1623, October 13)

Ms 3980

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3980-3985], 1623, December 25, 25; 1624, March and June 24(Seals: 6*6)

Ms 3981

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3980-3985], 1623, December 25, 25; 1624. March and June 24 (Seals: 6*6)

Ms 3982

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3980-3985], 1623, December 25, 25; 1624, March and June 24(Seals: 6*6)

Ms 3983

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3980-3985], 1623, December 25, 25; 1624, March and June 24 (Seals: 6*6)

Ms 3984

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3980-3985], 1623, December 25, 25; 1624, March and June 24 (Seals: 6*6)

Ms 3985

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon by Thomas Nunne; £5 and 40s; Quarter's wages as master and usher of Botesdale schoole [Description is for 3980-3985], 1623, December 25, 25; 1624, March and June 24 (Seals: 6*6)

Ms 3986

1. John Wyard, Collector 2. Sir Nicholas Bacon; £20; Subsidy (Watermark), 1624, July 13(Seals: )

Ms 3987

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages for master and usher of Botesdale schoole [Description is for 3987-3988], 1624, September 29(Seals: 2*2)

Ms 3988

1. Jonathan Slacke and John Fowle 2. Sir Nicholas Bacon; £5 and 40s; Quarterly wages for master and usher of Botesdale schoole [Description is for 3987-3988], 1624, September 29(Seals: 2*2)

Ms 3989

1. Butts Bacon 2. Sir Nicholas Bacon, his father; £100; Half year's annuity, 1624, October 4(Seals: )

Ms 3990

1. Thomas Rampley, Collector 2. Sir Nicholas Bacon; £20; Subsidy, 1624, November 1(Seals: )

Ms 3991

1. Richard Manley 2. Sir Edmund Bacon by Robert Bacon, Gent; £12; Rent for a Tenement in the Newe Palace, Westmynstr, 1626, March 28(Seals: )

Ms 3992

1. Sir Edmund Bacon2. John Garnon; "A noate of such severall somes of mony as Jo: Garnon paid in since January 20th 1624" for Burgate and Wortham (10 sums of money for eight dates given) (Watermark), 1627, April 13 circa(Seals: )

Ms 3993

3 Charles I, 18 December; 1. John Garnon of Bacton, Suff, Gent 2. Sir Edmund Bacon; General acquittance re: felling timber (Watermark), 1627(Seals: 1*1)

Ms 3994

1. George Morris for the use of Sir Edmund Bacon 2. Richard Elton; £4-13-0; For imbordering eleven yeardes on a Girkin, 1628, October 18(Seals: )

Ms 3995

4 Charles I; 1. William Earle of Banbury, Thomas Earle of Berksheire and Sir Thomas Culpepper 2. Sir Edmund Bacon; £200; Re: Post fines from Bury St. Edmunds (Parchment), 1628, December 2(Seals: 39144)

Ms 3996

4 Charles I; 1. Symon Chambers, Gent, and farmer of the fines for Clerk of the Market of Bury St. Edmunds 2. Sir Nicholas and Sir Edmund Bacon; £30; Re: Quo Warrarito for Liberties of Bury St. Edmunds (Parchment), 1628 or 1629, January 23(Seals: 1*1)

Ms 3997

4 Charles I; 1. Sir William Bronker 2. Sir Nicholas and Sir Edmund Bacon; £60; Re: Quo Warranto for Liberties of Bury St. Edmunds (Parchment), 1628 or 1629, January 24(Seals: 1*1)

Ms 3998

1. Edward Hampden 2. Sir Edmund Bacon 2. Sir Edmund Bacon; £6; "For the excercysinge of his foots Company...accordinge to the allowance appoynted unto me by the deputye liuetenants of the Countye of Suff.....", 1628 or 1629, March 5)

Ms 3999

1. Robert Aldhowse for his Master, Asheler Brampton, Sheriff 2. Sir Edmund Bacon, son and heir of Sir Nicholas Bacon; 69s 6d; Relief for the Liberties and Franchises of Bury St. Edmunds, Mettingham Casle and College, Manors of Acton and Talmages, Suff (Partly in Latin), 1629, July 1)

Ms 4000

1. Humphrey Fowler 2. Sir Nicholas Bacon by John Garnham his servant; 56s 8d; Tythes, lactages and herbages for both Bufoulds Burgate(acquittance for woods of 5s crossed out) (Watermark), 1629, August 1)

Ms 4001

1. Thomas Throckmorton for his Master Ruben Bourne and partnor 2. Sir Edmond Bacon; 24s; Tobacco, 1624, December 15)

Ms 4002

1. Francis Theobald 2. Sir Edmund Bacon; 20 nobles; From his free disposition for purchasing the pardon of Robert Townes, 1629 or 1630, February 12)

Ms 4003

1. Paul Towne 2. Sir Edward Barrone; £10-10-4; for the use of his master William Stevens (Watermark), 1629 or 1630, February 13)

Ms 4004

1. Nicholas Stone 2. Sir Edmond Bacone; £22; General acquittance, 1629 or 1630, February 17)

Ms 4005

1. Richard Elton 2. Sir Edmond Bacon; £30; "For cloth & bayes for 24 liveryes at Mr Brutnales shopp in Poules church yeard", 1629 or 1630, February 18)

Ms 4006

5 Charles I, September 29; 1. Abraham Haynes 2. Sir Edmund Bacon; 11s 8d; Homage for Honor of Clare, Manors of Foxherdhall and Borleyhall, 1629)

Ms 4007

1. William Hewes 2. Sir Edmund Bacon; £3; From his Company for the use of Sargent Hampden, 1630, November 1)

Ms 4008

1. John Parker 2. Sir Edmond Bacon; 16s; Interest of £10 due to the pore of Botesdale for the schole money", 1630, November 22)

Ms 4009

1. Thomas Jernegan 2. Sir Edmund Baconby Josias Firmyn; 21s 8d; Lord's rent dew to Pentlow hall, 1631, November 5)

Ms 4010

1. Thomas Jernegan 2. Josias Firmyn; 21s 8d; "the lords rent dew from Sir Edmund Bacon...to Pentlow hall for certayne Lands called Bretts Reeves & Stowres of Ancient the Bueres lands for one half yere" (1/2 watermark), 1634, May 6)

Ms 4011

1. Bartholomew Cooke for Dame Anne Adlemare als Caesar, wife to Sir Juius Adlemare als Caesar 2. Sir Edmund Bacon of Redgrave; £500, 1634, December 20)

Ms 4012

1. John Hudson, Collector 2. Josias Ferman; £5; Year's rent due the King out of Foxyard Hall, 1636, October 3)

Ms 4013

13 Charles I; 1. Thomasine Dawbney, widow, executrix of Robert Rawbney, Gent 2. Sir Edmund Bacon of Redgrave; £68-14-8; Money laid out by Robert for Sir Edmund (with a note of the moneys due) (2 Watermarks) [Description is for 4013-4014], 1637 or 1638, January 2(Seals: 1*1)

Ms 4014

13 Charles I; 1. Thomasine Dawbney, widow, executrix of Robert Rawbney, Gent 2. Sir Edmund Bacon of Redgrave; £68-14-8; Money laid out by Robert for Sir Edmund (with a note of the moneys due) (2 Watermarks) [Description is for 4013-4014], 1637 or 1638, January 2(Seals: 1*1)

Ms 4015

16 Charles I; 1. Francis Croke, clerk of the Exchequer 2. William Burnett, Gent, Recievor; 37s; Endorsed "A Quietus Est for the arrears of the Leets Fee in Foxherth & Pentlowe", 1640, September 29 circa)

Ms 4016

1. Thomas Jernegan 2. John Wilkin; 21s 8d; Lord's rent due to Pentlow Hall, 1640, April 18)

Ms 4017

1. John Hudson, Collector 2. John Wilkin; £5; Year's rent due the King from Foxyard Hall, 1640, October 3)

Ms 4018

1. Thomas Jernegan for the use of Sir George Kempe 2. Sir Edmund Bacon by John Wilkyn; 21s 8d; Half year's rent for Burers Lands, 1640, November 15)

Ms 4019

1. Roger Dickinson of Tostock, Suff, Gent 2. George Gardiner of Redgrave, Gent; £33-6-8; Half year's rent (1/2 watermark), 1651, June 4)

Ms 4020

1. Dame Anne Poley of Bury St Edmunds, Suff, widow 2. Robert Bacon of Redgrave, Suff, Esq; £21 and £8-15-0; Money according to indentures of 14 April 1651 and interest on £350 at 6d in the pound (Watermark), 1651, October 20)

Ms 4021

1. Hamond Claxton of Livermore, Esq 2. Robert Bacon of Redgrave, Esq; £1000; Part of his wife's portion and use of £2000 (Watermark), 1651, November 4)

Ms 4022

1. Elizabeth Dickinson, widow, administratrix of Roger Dickenson, Gent 2. George Gardiner, Gent; £30; Half year's rent for Foxherth hall, Essex (1/2 watermark), 1651, December 4)

Ms 4023

1. Dame Anne Poley, widow 2. Sir John Hobart, Baronett, Sir William Doyly and Reorge Reve, Esq, Feoffees in trust of Robert Bacon, late of Redgrave, Suff, Esq, deceased by George Gardiner, Gent; £42; Due by indenture of 14 April 1651 (Watermark), 1652 or 1653, January 17)

Ms 4024

1. Katherine and Anne Despotine 2. Sir John Hobart, Baronett, Sir William Doyly and George Reve, Esq, Feoffees in trust for Robert Bacon by George Gardiner, Gent; £20 each; For interest on £500 from each (Watermark), 1652 or 1653, January 17)

Ms 4025

1. Elizabeth Dickinson, widow 2. George Gardiner, Gent; £60; Year's rent for Foxherthhall, Essex (1/2 watermark), 1652 or 1653, January 17)

Ms 4026

1. Nicholas Bacon 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, George Gardiner and John Spendlowe, Gent; £118-12-3; Part of half year's annuity with memorandum that he will not allow the £31-7-0 parliamentary taxes on £300 per annum in Mettingham as it is higher than at Thorneadge (Watermark), 1653, April 23)

Ms 4027

1. Cressy Tasburgh, Esq, to the use of Robert London the younger of Aldeby, Norff, Gent 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, George Gardiner and John Spendloue, Gent, Trustees of Robert Bacon, Esq; £135; Due by indentures of 17 November 1652 (Watermark), 1653, May 18)

Ms 4028

1. Hamond Claxton of Livermore, Esq 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, and the other trustees of Robert Bacon, Esq, by George Gardiner, Gent; £60; For the use of £1000 for one year (Watermark), 1653, July 4)

Ms 4029

1. Nicholas Bacon 2. Sir John Hobart, Sir William Doyly, George Reve, Esq, George Gardiner & John Spendlow, Gent, Feoffees in trust for his cosin Robert Bacon, Esq, by Richard Batten; £113-2-7; Part of half year's annuity with note that a note for £36-17-5 was also received which when allowed would make the full £150, 1653, October 21)

Ms 4030

1. Cressy Tasburgh, Esq to the use of Robert London the younger of Aldeby, Norff, Gent 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, George Gardiner and John Spendlove, Gent, Trustees of Robert Bacon, Esq; £135; By indenture of 17 November 1652 (Watermark), 1653, November 18)

Ms 4031

1. John Poley and Ann Despotine 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, and the other turstees of Robert Bacon, Esq, by George Gardiner, Gent; £30 each; Interest on £500 each, 1653, December 12)

Ms 4032

1. Dame Anne Poley, widow 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, and other trustees of Robert Bacon by George Gardiner, Gent; £42; Due by indentures of 14 April 1651, 1653, December 12)

Ms 4033

1. Hamond Claxton 2. Mr George Gardiner; £30; Half year's interest, 1653, December 27)

Ms 4034

1. Robert Displane 2. Edmund Bacon, Esq, by John Denton; Bundel of writings (3 listed), 1654, June 9)

Ms 4035

1. Dame Anne Poley, widow 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, and other trustees of Robert Bacon, Esq; £42; Year's interest on £600, 1654, October 24)

Ms 4036

1. John Poley, Esq 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, and other trustees of Robert Bacon, Esq, by George Gardiner, Gent; £30; Interest of £500 due by right of his wife Katherine Duplicate acquittance for the use of Mr William Alington by right of his wife Anne [Description is for 4036-4037], 1654, October 24)

Ms 4037

1. John Poley, Esq 2. Sir John Hobart, Baronett, Sir William Doyly, George Reve, Esq, and other trustees of Robert Bacon, Esq, by George Gardiner, Gent; £30; Interest of £500 due by right of his wife Katherine Duplicate acquittance for the use of Mr William Alington by right of his wife Anne [Description is for 4036-4037], 1654, October 24)

Ms 4038

28 Charles II; 1. William Smeare and Christopher Smear, his son, of Gislingham, Suff, Gentlemen 2. Sir George Reeve of Thwayte, Suff, Baronett, £120; Full discharge of consideration money mentioned in indenture of same date (Watermark), 1676, April 14(Seals: 2*2)

Ms 4039

1. William Smeare and Christopher Smeare, his eldest son, of Gislingham, Suff, Gentlemen 2. George Netherstreet of Bury St. Edmunds, Suff, Apothecary; £50; In consideration of indenture of mortgage of same date (Watermark), 1677, July 11)

Ms 4040

1. Christopher Smeare 2. Matthew Harborough of Rickinghall Inferior, Suff, Apothecary; £30; Consideration money of indenture of mortgage of same date, 1678 or 1679, March 13)

Ms 4041

1. Christopher Smeare of South Lopham, Norff, Gent 2. Richard Osborne of Badwellash, Suff, Gent; £100; Due by indenture of mortgage of same date, 1679 or 1680, January 31(Seals: 1*1)

Ms 4042

1. Christopher Smeare of South Lopham, Norff, Gent 2. George Browne of Norton, Suff, yeoman; £30; Due by indenture of mortgage of same date, 1680, July 3(Seals: 1*1)

Ms 4043

32 Charles II; 1. Richard Clarke of Mellis, Suff, Gent 2. Robert Camell of Disse, Norff, Gent; £30; consideration money of indenture of assignment bearing the same date, 1680, November 10(Seals: 1*1)

Ms 4044

1. Christopher Smeare of South Lopham, Norff, Gent 2. Abraham Wright of Norton, Suff, Gent; £200; Due by indenture tripartite bearing the same date; With Memo that Smeare and his wife Mary promise to levy a fine on certain lands in Gislingham and Burgate (Watermark), 1681, April 13)

Ms 4045

1. Thomas Smyth, Gent, of Thrandeston 2. Richard Pupplett and John Crafke, Attorneys of His Majesties Court of Common Pleas; Letter of attorney to acquitt Christopher Smeare of £80-40-0 (Watermark), 1684, April 22(Seals: 1*1)

Ms 4046

1. William Lynch of Ipwich, Suff, Gent 2. Christopher Smear, Clerke; £1800; Consideration money of indenture of graunt and release of same date (Watermark), 1684, September 21(Seals: 1*1)

Ms 4047

1. Christopher Smear of Gislingham, Suff, Clerke 2. William Lynch of Ipswich, Gent; £1800; Consideration money of indenture of graunt and release of same date (Watermark), 1684, September 24(Seals: 1*1)

Ms 4048

1. Sir Robert Baldocke, one of his Majesties Serjeants at law, Henry Baldocke of Tacolneston, Norff, Esq, and Edward Goate of Botesdale, Suff, Gent 2. William Wyndham of Felbrigge, Norff, Esq by Edward Goate; £4000; Consideration money of indenture tripartite of same date (Watermark), 1687, June 27(Seals: 3*3)

Ms 4049

1. William Lynch of Ipswich, Suff, Gent 2. John Horwood of London, Merchant; £1800; Consideration money of indenture of release of same date (Watermark), 1690, September 30(Seals: 1*1)

Ms 4050

1. Robert Bishop, Bailiff 2. John Harwood, Merchant, by hand of Christopher Smeare; 75s; Court costs on Manors of Higham, Gislingham, Burgate and Wortham (Latin), 1691, October 22)

Ms 4051

1. John Wright 2. Mr Crast; £3; For his Copyhold lands on the Manor of Brandon, 1704, June 26)

Ms 4052

Charles Morris of Lodington, Leicester, Esq, and Susan his wife; Acknowledgement that they have received Susan's marriage portion settled on her by Sir Edmund Bacon late of Redgrave; done at the request of Sir John Holt, Lord Cheif Justice, purchaser of Redgrave (Watermark), 1709, May 20(Seals: 2*2)

Ms 4053

1. Cartony & Michell, Tea Dealers and Glass Sellers to His Majesty at the King's Arms and Golden Bottle, opposite Somerset House in the Strand, London 2. Rowland Holt, Esq; for 2 1b. finest Cowslip Congo Tea (Printed acquittance), 1785, August 6)

Subseries 7: Letters (Ms 4054-Ms 4306)

Ms 4054

No year, 8 September; 1. John Salwayn, Londres 2. M. Andrew de B+B7809ures; Re: John's valet, Jak Taverner, who is to act as his attorney at the Manor of Trandeston (French), 1340 circa)

Ms 4055

Undated; 1. Edmoun Bacun 2. Thomas Gorges; Re: a lease to Thomas de Wytheham after the term of dame de Beaumond (French; Parchment), 1350 post circa)

Ms 4056

35 Edward III, 7 April; 1. "Leonell ____ au noble Roi Dengleterre Conte Duluest Seignur de Clare & de Counaght" 2d son of Edward IIIfrom his "Chastiel de Clare" 2. John atte More his bailliff in Essex, Hertford, Huntyngdon & Cantebrgg; Instructions not to distrain upon M. Robert de Bures who has made homage for his lands in Foxerth, Essex (French), 1361)

View digitized documents.

Ms 4057

Undated; 1. John Jurdon 2. John?Bowde, his Kosyn at Staple Ynne in Holborn; Re: land transaction at Master Wynfeld's court Laxfeld?; With acquittance: 1._____ 2. John Jurdon at the house of Robert Rede in London; 40s, 1521 circa)

Ms 4058

Undated; 1. Thomas Gaudy 2._____; Re: a dispute between Cavell and his mother-in-law about lands in Mettingham Casell settled before Sir RogerTownsend, Mr John Gat, yowr brother Mr Byrney ?, and me, and I suppose Mr Edward Calthrope, 1540 circa)

Ms 4059

Undated; 1. "Yor beadman Bryngkekey at Fornhamscts" All Saints2. "His lovynge frynd Mr Nicholas Bakon", Re: The tenure of Thomas Kynge in Babwell, 1542 circa)

Ms 4060

35 Henry VIII, 19 June; 1. Edmund Butts, Gent, from Fulham 2. George Lloyd, Fermor of Acton, Suff; Request to borrow £10; Promissory note attached to repay the £10., 1543)

Ms 4061

No year; Sunday 27 September; 1. Hugh Losse from Canons, by his servant Thomas Butcher 2. Master Bacon Solyster of the Kyngs Courte of Augmentacions; Request for payment for 2 parcells so that he may purchase lands from the King, 1545 or 1551)

Ms 4062

1. John Eyer from Burye 2. Mr. Nicholas Bacon, Esq, the Kynge and Quenes Highnes Attorneye of the Court of the Wardes and Lyvereyes; Sending a copy of the warrant of 26 November 1550 from Richard Sakevyle, Thomas Moyle, Walter Muldemaye, Richard Goodrick and John Gosnold to the Awdytor and Receyver of Suff and Norff to discharge Bacon for 12 foders of lead delivered to him from Redlingfeild, Suff and Kenynghall, Norff at £4 the foder, 14 January 37 Henry VIII 1545/46(Watermark) [Description is for 4062-4063], 1554, October 25)

Ms 4063

1. John Eyer from Burye 2. Mr. Nicholas Bacon, Esq, the Kynge and Quenes Highnes Attorneye of the Court of the Wardes and Lyvereyes; Sending a copy of the warrant of 26 November 1550 from Richard Sakevyle, Thomas Moyle, Walter Muldemaye, Richard Goodrick and John Gosnold to the Awdytor and Receyver of Suff and Norff to discharge Bacon for 12 foders of lead delivered to him from Redlingfeild, Suff and Kenynghall, Norff at £4 the foder, 14 January 37 Henry VIII 1545/46(Watermark) [Description is for 4062-4063], 1554, October 25)

Ms 4064

1. Thomas Pope from his lodging 2. His asured Loving Frend Mr Nycholas Bacon, Esq; Request to pay £60 to Mr. Waldegrave (Watermark), 1555, December 17)

Ms 4065

1. Sir Nicholas Baconfrom his howse besyde Charingcrose 2. Sir Edmond Rowse; Re: Rowse's suit against Mr. Denny, son of Sir Anthony Denny (Copy; Watermark), 1564, July 18)

View digitized documents.

Ms 4066

No year, 27 August; 1. Miles Spencer at Bowthorpe 2. Sir Nicholas Bacon, Lord Keeper; Re: Wardship of William Yaxley, Spencer's cousin (Watermark), 1564-1565)

View digitized documents.

Ms 4067

1. Doctor Miles Spencer from Norwyche 2. Sir Nicholas Bacon, Lord Keeper; Re: Wardship of Yaxley and his settlement for a marriage with Bacon's youngest daughter (Watermark), 1565, June 16)

View digitized documents.

Ms 4068

1. Sir Nicholas Bacon 2. Dr. Spencer; Copy of answer to letter of 16 June concerning Yaxley's marriage,Undated and 1565, October 22)

View digitized documents.

Ms 4069

1. Margaret Yaxlee from Mellys 2. Sir Nicholas Bacon, Lord Keeper; Offer of Manors of Bekerton and Wygton, part of the manors of Sawley and Ryrby, and tenements of Harwoode Syndam, Manthorpe, & Byshop Burton, Yorkeshire, and Yaxley, Suff (Watermark), 1565, November 20)

View digitized documents.

Ms 4070

1. Doctor Miles Spencer, Norwich 2. Sir Nicholas Bacon, Lord Keeper; Offer of Manor of Estcarleton, Manor and town of Colney, Rectory of Eston, Reversion of Manor of Bowthorpe (all within 4 miles of Norwich) as marriage settlement of Yaxley (Watermark), 1565, December 4)

View digitized documents.

Ms 4071

1. Sir Nicholas Bacon holograph2. His sonne Nicolas Bacon; Re: his sister's education, hiring a pump man well-diggerand sending up a book in Saxon of the 5th book of Moses (Watermark), 1565 or 1566, March 11)

View digitized documents.

Ms 4072

1. Francis Boldero and George Nune, servants, from Norwich 2. Their master, Sir Nicholas Bacon Lord Keeper; Valor of the lands of Dr. Spencer (see 4070) (Watermark), 1566 or 1567, January 3)

View digitized documents.

Ms 4073

1. Doctor Miles Spencer, Norwiche 2. Sir Nicholas Bacon, Lord Keeper; Re: lands for Yaxlee's marriage settlement, Manor of Herford in Hoo added (Watermark), 1566 or 1567, January 6)

View digitized documents.

Ms 4074

No year, January 7; 1. Margaret Yaxlee from Norwiche 2. Sir Nicholas Bacon, Lord Keeper; Makes condition that if William Yaxlee die without issue, her lands to revert to her son John Yaxlee (Watermark), 1566 or 1567)

View digitized documents.

Ms 4075

1. Sir Nicholas Baconfrom his howse nigh Charing crosse 2. Dr. Spencer and Mrs. Yaxlee; Protesting Mrs. Yaxlee's answer (4074) (With 5 page copy; additions in Lord Keeprer's hand; Watermarks) [Description is for 4076], 1566 or 1567, January 11)

View digitized documents.

Ms 4076

1. Sir Nicholas Baconfrom his howse nigh Charing crosse 2. Dr. Spencer and Mrs. Yaxlee; Protesting Mrs. Yaxlee's answer (4074) (With 5 page copy; additions in Lord Keeprer's hand; Watermarks) [Description is for 4076], 1566 or 1567, January 11)

View digitized documents.

Ms 4077

1. Sir Nicholas Bacon, partly his holograph 2. FrancisBoldero; He and EdmundWiseman to go Norwich to settle with Dr. Spencer and Mrs. Yaxlee re: an increase in William Yaxlee's settlement (Draft; Watermark),Undated and 1566 or 1567, January 11)

View digitized documents.

Ms 4078

1. Dr. Miles Spencer and Mrs. Yaxlee from Norwich 2. Sir Nicholas Bacon, Lord Keeper; Add Manor of Bikerton and lands in Yaxlee to jointure and agree to be bound £800/1000 marks that William Yaxlee will marry Bacon's daughter (Watermark), 1566 or 1567, January 15)

View digitized documents.

Ms 4079

1. Sir Nicholas Bacon 2. Frances Boldero and George Nune; Headed: "Instructions ... concerning Yaxleys marage", Bacon offers Yaxley Hall and Manor of Melles if William marry his daughter or daughter of his brother and will accept 400 marks for discharge of his wardship (Draft; Watermark), 1566 or 1567, February 14)

View digitized documents.

Ms 4080

1. Sir Nicholas Bacon2. Mr. Spencer and Mrs. Yaxlee; Copy of letter stating that Boldero and Nune are empowered to deal with them re: Yaxlee's marriage (Watermark), 1566 or 1567, February 15)

View digitized documents.

Ms 4081

1. Dr. Miles Spencer and Mrs. Yaxlee from Norwich 2. Sir Nicholas Bacon, Lord Keeper; Reluctantly agree to Bacon's conditions (Watermark), 1566 or 1567, February 26)

View digitized documents.

Ms 4082

1. Frances Boldero and George Nune, servants 2. Their master Sir Nicholas Bacon, Lord Keeper; Dr. Spencer, Mrs. Yaxlee, Sir Thomas Woodhouse and Mr. Thorneham agree to Bacon's conditions; also the White Horse, Botesdalebought of Garsington (Watermark), 1566 or 1567, February 29)

View digitized documents.

Ms 4083

1. Sir Nicholas Bacon from Charing Chrosse 2. His sonne Nicholas Bacon; Re: presentation of Skarlet to the benyfice of Eccles, 1567, June 18)

View digitized documents.

Ms 4084

1. Miles Spencer and Margaret Yaxlee from Norwich 2. Sir Nicholas Bacon, Lord Keeper; Re: Yaxlee's marraige (Watermark), 1567, October 20)

View digitized documents.

Ms 4085

1. Sir Nicholas Bacon from Charing Cross 2. His sonne Nicholas Bacon; Re: business with the Bishop of Ely and Christmas greetings, 1567, December 20)

View digitized documents.

Ms 4086

Miles Spencer from Norwich 2. Sir Nicholas Bacon, Lord Keeper; Re: articles of agreement on Yaxlee's marriage (Watermark), 1567 or 1568, January; 1)

View digitized documents.

Ms 4087

1. Miles Spencer2. Edward Grympston, Esq, Ipswich; Re: Grymptson's dealing with Sir Nicholas Bacon about Yaxlee's marriage ,Undated; 1567, January circa)

View digitized documents.

Ms 4088

Sir Nicholas Bacon partly his holograph2. Dr. Spencer; Re: articles of agreement on Yaxlee's marriage (Draft; Watermark), 1567 or 1568, February 1)

View digitized documents.

Ms 4089

1. Sir Nicholas Bacon from Gorhambury 2. His sonne Nicholas Bacon at Redgrave; Re: marriage of Nathaniel Bacon; and the cistern and the fountain maker at Redgrave(Watermark), 1568, July 27)

View digitized documents.

Ms 4090

1. Sir Nicholas Bacon from Gorhambury 2. His sonne Nicholas Bacon at Redgrave; Re: Mr EdmundWythepowld viewing his new river and bridge at Redgrave, 1568, August 24)

View digitized documents.

Ms 4091

1. Sir Nicholas Bacon from Gorhambury 2. His sonne Nicholas Bacon; Re: his fountain at Redgrave and sending masons to Gorhambury, 1568, September 13)

View digitized documents.

Ms 4092

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Estate management esp; re: Rikinghall and Hyndercle, appointment of vicar to Mettingham, and building brick kiln at Redgrave, 1568, December 9)

View digitized documents.

Ms 4093

1. Sir Nicholas Bacon from the Courte 2. His sonne Nicholas Bacon; Re: matter concerning Sir William Butts (Watermark), 1568, December 18)

View digitized documents.

Ms 4094

1. Sir Nicholas Bacon from Goramburie 2. His sonne Nicholas Bacon at Redgrave; Re: Sir Ambrose Germyn and Mr. Ashefeld concerning Marriage Agreements (English, Parchment), also about his fish pond at Redgrave(Watermark), 1569, April 7)

View digitized documents.

Ms 4095

1. Sir Nicholas Bacon from Gorambury 2. His sonne Nicholas Bacon; Re: Survey of Rickinghall, purchase of land from JohnLyn, and personal greetings (Watermark), 1569, April 16)

View digitized documents.

Ms 4096

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon; Re: jurisdiction of Honor of Eye (Watermark), 1569, May 22)

View digitized documents.

Ms 4097

1. Sir Nicholas Bacon 2. His sonne Nicholas Bacon; Re: previous instructions and to give a buck to Sir Clement Higham (Watermark), 1569, June 17)

View digitized documents.

Ms 4098

1. Sir Nicholas Bacon from Courte 2. His sonne Nicholas Bacon; Re: Bailiffship of Hundred of Blackbournewith news of the younger Bacon's wife and son, 1569, October 4)

View digitized documents.

Ms 4099

1. Sir Nicholas Bacon from the Courte 2. His sone Nicholas Bacon; Re: FrancisWyndham's marriage with Elizabeth Bacon, and the undersheriffship of Suffolk, 1569, November 9)

View digitized documents.

Ms 4100

1. Sir Nicholas Baconfrom Courte 2. Phillips, his servant; Sending acquittance for Yaxlee, also mentions Northem rebells dispersal (Copy) added: Acquittance; same date; 1. Sir Nicholas Bacon, Lord Keeper 2. Richard Yaxley, Esq; 500 marks (Watermark), 1569, December 23)

View digitized documents.

Ms 4101

1. Sir Nicholas Bacon 2. His sonne Nicholas Bacon; Re: Sale of wheat by Phillips; Mr Myldmay and the parsonage of Lyngwood; etc. (Watermark), 1569 or 1570, January circa)

View digitized documents.

Ms 4102

1. Sir Nicholas Bacon from Court 2. His sonne Nicholas Bacon; Re: sale of his corne, marriage of his daughter Elizabeth, etc. (Watermark), 1569 or 1570, January 6)

View digitized documents.

Ms 4103

1. Sir Nicholas Bacon from the Courte 2. His sonne Nicholas Bacon; Re: marriages, including young Mr. Cooke's and FrancisWyndham's; works at Redgrave and wheat (Watermark), 1569 or 1570, February 28)

View digitized documents.

Ms 4104

1. Sir Nicholas Bacon from Gorhambury 2. His sonne Nicholas Bacon; Re: Mr. Cowte; wardship of Mr. Crane; building; etc., 1570, July 13)

View digitized documents.

Ms 4105

1. Sir Nicholas Bacon from Gorhambury 2. His sonne Nicholas Bacon; Re: Presentation to the benefices of Yaxley and Aldam, the latter to the use of Phillip Thompson; and building activities (Watermark), 1570, August 3)

View digitized documents.

Ms 4106

1. Sir Nicholas Bacon, Lord Keeper2. Mr Cornwaleys and the other arbrytators sicof Burgate; Re: the purchase of the Manor of Burgate from Robert Rookewood (2 copies; 1 watermark) [Description is for 4106-4107],Undated; 1570, October 20-23 circa )

View digitized documents.

Ms 4107

1. Sir Nicholas Bacon, Lord Keeper2. Mr Cornwaleys and the other arbrytators sicof Burgate; Re: the purchase of the Manor of Burgate from Robert Rookewood (2 copies; 1 watermark) [Description is for 4106-4107],Undated; 1570, October 20-23 circa )

View digitized documents.

Ms 4108

No year, 23 October; 1. ThomasCornwaleys, Clement 1570 Heigham, Ambrose Jermyn and Robert Ashefyld 2. Sir Nicholas Bacon; Re: purchase of the Manor of Burgate (Watermark), 1570 circa)

View digitized documents.

Ms 4109

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon; Re: Purchase of Manor of Burgate, Tasboroughtes famre in Ilketshall and Shurlockes Manor and the sale of land in St. Margarets Ilketshall, the tythes of the parsonage of Walsham, a rent charge from the Manor of Parham and land about Mettingham (Watermark), 1570, November 27)

View digitized documents.

Ms 4110

1. Sir Nicholas Bacon from Courte 2. His sonne Nicholas Bacon; Re: partition of Burgate Manor (Watermark), 1570 or 1571, February 12)

View digitized documents.

Ms 4111

1. Sir Nicholas Bacon from Charinge Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: complaint of a tenant of Shepmedow against GregoryOdierne, the bailiff (Watermark), 1570 or 1571, February 13)

View digitized documents.

Ms 4112

1. Sir Nicholas Bacon from his howse nere Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: Purchase of GeorgeDedham's lands in Botesdale; HenryWoodhowse's office under the Earl of Warwick; Burgate; Thomas Buttes, etc. (Watermark), 1570 or 1571, February 23)

View digitized documents.

Ms 4113

1. Sir Nicholas Bacon from Charinge Cros 2. His sonne Nicholas Bacon at Redgrave; Re: Finishing his house and fountain at Redgrave(Watermark), 1571, April 13)

View digitized documents.

Ms 4114

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: Lead sent to Redgrave; HenryWoodhowse's affairs, presentation of Holte to the benefice of Ingham and the evidences of Burgate (Watermark), 1571, June 19)

View digitized documents.

Ms 4115

1. Sir Nicholas Bacon from Gorhamburie 2. His sonne Nicholas Bacon at Redgrave; Re: Letting his lands in Burgate, etc.; final note in Lord Keeper's hand: "Wryght at large & not scantly" (Watermark), 1571, July 15)

View digitized documents.

Ms 4116

1. Sir Nicholas Bacon from the Court 2. His sonne Nicholas Bacon; Re: The Bishop of Ely and the younger Bacon's constableship; Mr. Balam; Nathaniel Bacon's smallpox, etc., 1571 or 1572, February 16)

View digitized documents.

Ms 4117

1. Sir Nicholas Bacon from the Cowrt 2. His sonne Nicholas Bacon at Redgrave; Re: the Lieutenant of the Tower (Watermark), 1572, April 17)

View digitized documents.

Ms 4118

(Sir John Neale who possesses a reproduction of this MS told Mr. Sandeen that although dated 1571 the letter must have been written in 1572); 1. Sir Nicholas Bacon holograph2. His sonne Nicholas Bacon; Re: the younger Bacon's maneuvers in the Parliament elections, especially with regard to the Master of the Rolles William Cordell, Sir Robert Wingfield, and the Master of Requests Thomas Sackford; also re: Metyngham; and Thomas Buttes, 1571-1572, April 24)

View digitized documents.

Ms 4119

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: Purchase from RobertBosome of the Manor of Studdie, Norf(Watermark), 1572, June 1)

View digitized documents.

Ms 4120

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: Purchase of Studdie (Watermark), 1572, July 1)

View digitized documents.

Ms 4121

1. Sir Nicholas Bacon from Gorhamburie 2. His servaunt Francis Boldero at Burie in Suff; Re: Purchase of Studdiefrom Bozome and the sale of the tythes of Walsham and Mannynges Land in Ilketshall; the Queen's visit to Gorhambury within 8 or 9 days incidentaly mentioned (Watermark), 1572, July 16)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 4122

1. Sir Nicholas Bacon from Gorhamburie 2. His sonne Nicholas; Re: Purchase from Bozom of the Manor of Studdie(Gunthorp, Hunworthe, Studdie, Brynton, Burnyngham) very detailed; also re: the Manor of Thornham (Watermark), 1572, August 23)

View digitized documents.

Ms 4123

1. Francis Boldero and George Nune from Redgrave 2. William Corbold, bailiff of Burgate; Notice of the lord's audit "to be kept at Redgravehall the weddensday before Symonde & Juds day being xxiith daye of October" for the Manor of Burgate formerly attached to an estreat roll, 1572, September 26)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 4124

1. Sir Nicholas Bacon from the Cowrt 2. His sonne Nicholas Bacon at Redgrave, suggesting a visit by the younger Bacon to the Lord of Surrey at Walden, either at Parliament time, which may not continue, or within the next 12 day; also wait on the Lord of Sussex at Attleborowghe who carryed the letter (Watermark), 1572, December 5)

View digitized documents.

Ms 4125

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Asks if the country think one Morris condempned for invocacion of Spirites be worthy of death, Sir Ambrose Germyn having intervened for him, postscript enquiring about his wealth crossed out; also re: Studdie, etc. (Watermark), 1572 or 1573, March 17)

View digitized documents.

Ms 4126

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon in Suff; Re: forwarding an enclosed letter to Sir Ambrose Germyn, etc. (Watermark), 1572 or 1573, March 22)

View digitized documents.

Ms 4127

1. Sir Nicholas Bacon from Gorhamburie 2. His sonne Nicholas Bacon at Redgrave; Re: his coming into Suffolk after Midsomer by way of Sir Robert Chesters, Lord RogerNorthes, and Norwich, 1573, June 18)

View digitized documents.

Ms 4128

1. Sir Nicholas Bacon from Chipenham 2. His sonne Nicholas Bacon at Redgrave; Re: the suit of RobertBlackman Bacon's nephewto the wydowe Coke (Watermark), 1573, July 10)

View digitized documents.

Ms 4129

1. Sir Nicholas Bacon from Charing Crosse 2. His servaunt Francis Bolderoe at Bury; Re: evidences of JohnLynnes land in Redgrave, Botesdale, Rickinghall and Hindercley; fencing of Burfold woode; taxes of Burgate, etc., 1573, November 12)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 4130

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: title to the Warrein of Myldenhall leased to Bacon by the Duchie Court of Lancasterthen sold to Mr. Bedingfeild and resold to Mr Hogge; especially as it relates to the Conyes at Redgrave (Watermark), 1574, June 22)

View digitized documents.

Ms 4131

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Granting an extra month's leave to the scholemaster of Botesdale John Bartilmewand a buck when he commences M.A., etc. (Watermark), 1574, June 22)

View digitized documents.

Ms 4132

1. Sir Nicholas Bacon from Gorhambury 2. His sonne Nicholas Bacon at Redgrave in Suff; Re: a man to keep Bacon's courts, particularly ThomasAndrowes (Watermark), 1574, September 6)

View digitized documents.

Ms 4133

1. Sir Nicholas Bacon from the Court 2. His sonne Nicholas Bacon at Redgrave in Suff; Re: appointing Mr. Larry as Steward and the holding of the audit; Nathaniel Bacon; the Servey of Burrowghe; and Hogge's lease of the Warren of Myldenhall, 1574, October 10)

View digitized documents.

Ms 4134

1. Sir Nicholas Bacon from beside Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: lease of Tymworth, etc. (Watermark), 1574, November 21)

View digitized documents.

Ms 4135

1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: the complaints of, the tenantes of Burgate & Botesdale against the parson of Burgate, Wylkinson (Watermark), 1574, November 27)

View digitized documents.

Ms 4136

1. Sir Nicholas Bacon from Cowrt 2. His sonne Nicholas Bacon at Redgrave; Re: various manorial affairs, 1574, December 20)

View digitized documents.

Ms 4137

1574, Childermes 28 December; 1. Sir Nicholas Bacon from Charing Crosse 2. His sonne Nicholas Bacon at Redgrave; Re: George Nonne and his account with the Clothiers (Watermark), 1574)

View digitized documents.

Ms 4138

1. William Dryver from London 2. His sister; Re: Purchase of land in Lyme howes from Mr Borrowe "a marveylus suttell man"; greetings from his aunt Dannet and Sister Moore; return letters to be sent to the Crosse Keyes in grassyonstreet (Watermark), 1575, July 28)

View digitized documents.

Ms 4139

1. Sir Nicholas Bacon from Gorhambury 2. His Cosyn Edmond Bacon, Esq of Hesset?; Re: controversy about the parsonage of Heggesett (Watermark), 1575, August 17)

View digitized documents, part 1.

View digitized documents, part 2.

View digitized documents, part 3.

Ms 4140

Undated, Monday; 1. Lady Anne Bacon from Shudles howse holograph2. Sir Nicholas Bacon; Re: Nathaniel Bacon's contesting the Lord Keeper's willbefore the Lord Treasurer William Cecil(Watermark), 1579 circa)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 4141

Undated; 1. Henry Woodhowse at Waxham 2. Sir Nicholas Bacon his lovinge brother; Endorsed: "...for the purchase of the Moyitie of the Manor of Ingham" (Watermark), 1583 circa)

View digitized documents.

Ms 4142

Undated; 1. Henry Woodhowse from Waxham 2. Sir Nicholas Bacon, his loving brother; Re: purchase of Ingham Manor?(Watermark), 1583 circa)

View digitized documents.

Ms 4143

1. Edward Clinton, Earl ofLyncoln, Lord Admiral 2. His lovinge frende the Viceadmirall of Suff Sir Nicholas Baconor his Deputie; Request that Anthony Stile the yonger be allowed his reversion to the office of Clarke and Submarshal for the Admiraltie in Norff and Suff (Watermark), 1583, April 20)

View digitized documents.

Ms 4144

1. Richard Arwustall of Wilberton, Cambat Ely 2. Sir Nicholas Bacon at his howse at Burry or elsewhere; Re: Payment of Bacon's fees, warrant of Lord Treasuror Cecilmentioned (Watermark), 1585, November 13)

View digitized documents.

Ms 4145

1. Robert Rogers at Warham 2. His very Frynd Margaret Matson, servante to the Rt. Wor. Thomas Butts, Esq, at Littell Walsingham; States that Butts is in Suffolk and he (Rogers) is keeping courts for Mr. Doyle, and asks her to pay the 16s 8d due for 50 pounds of hoppys (Watermark), 1586, April 22)

View digitized documents.

Ms 4146

Undated, last of April; 1. Edward Coke later Chief Justicefrom Hatsfeldhall 2. Sir Nicholas Bacon Knight at Redgrave; Re: his drawing a feoffment in trust to JohnWelles for land in Shipmeadow, Ilketshall, Mettingham and Rushes(See MS 2615), 1586 circa)

View digitized documents.

Ms 4147

1. William Cecil, LordBurghley from Westminster 2. His verie loving frend Sir Nicholas Bacon; Request that as Steward of the Honor of Eye he have trees felled for repair of the pales (Watermark), 1586, June 18)

View digitized documents.

Ms 4148

Undated; 1. Sir Nicholas Bacon from Culford 2. John Monford his servant at Egmere; Re: letting the fearme at Ryborughe to Mr. Daye and his cosin (Robert) Blackman's sheepe corse at Stiffkey?; the back has notes taken from rentals of the time of Sir William Butts concerning Thornage, etc., 1587-1599 circa)

View digitized documents.

Ms 4149

1. Edward Bacon from London 2. His lovinge brother Sir Nicholas Bacon at Redgravehall; Re: payment of statute of £500 to Alderman WilliamMarssam; and severing the Queen's rent of Bramfeilde from Mettingham (Watermark), 1587, October 27)

View digitized documents.

Ms 4150

1. Robert Wyngfeld, Phillip Parker, Robert Jermyn and John Heigham, DeputyLeiftenants of Suffolkfrom Ipswych 2. Sir Nicholas Bacon; Endorsed: "touchinge the devission of men and arms inHoxton Hundred" (Watermark), 1588, June 19)

View digitized documents, part 1.

View digitized documents, part 2.

Ms 4151

1. Robert Cotton from Culpher Culford, Suff2. Sir Nicholas Bacon at Redgrave; Personal greetings and requests for 15 on his going to London to meet payment of the 50 he took up in Germany upon his travels (Watermark), 1588, December 2)

View digitized documents.

Ms 4152

1. Henry Carey, LordHunsdon at the Court at Whitehall 2. His loving frend, Sir Nicholas Bacon; Warning him to cease opposing the commission of his son, John Carie, and Sir Arthur Hevningham to repair Christmas Lane, Cambridge (Watermark), 1589, April 9 received April 11)

View digitized documents.

Ms 4153

1. Sir Nicholas Bacon from Redgrave 2. The Lord Chamberleyne Henry Carey, Lord Hunsdon; Draft, defending his actions concerning Christmas Lane (Watermark), 1589, April 12)

View digitized documents.

Ms 4154

1. Robert Drury 2. Mr. RobertMawe; Asks him to send the L23 owing to him by Sir Nicholas Bacon (Watermark), 1590, June 8)

View digitized documents.

Ms 4155

1. SirThomas Heigham holograph2. Sir Nicholas Bacon, his nephew, at Culford; Re: an encroachment of Sir William Heydon of Lanerinset on Lady Jane Butt'sManor of Thornage, with excerpts from her terriers (Watermark), 1590, October 14)

View digitized documents.

Ms 4156

Undated; 1. Sir Nicholas Baconholograph 2. His Good Lord a member of the Privy Council; Draft re: trouble with the Queen about an annuity related to his office of Justice of the Peace, 1591 circa)

View digitized documents.

Ms 4157

1. Robert Maw 2. Sir Nicholas Bacon at Redgrave; Re: a debt of Bacon to the Queen sued in the Exchequer (Watermark), 1591, June 20)

View digitized documents.

Ms 4158

1. Sir Nicholas Bacon from Redgrave 2. Sir Robert Jermyn; Re: payments to Sir John Scott and Lady Scott for Sir Robert and Sir William Drury's debts (Copy; Watermark), 1592, May 6)

View digitized documents.

Ms 4159

1. Henry Knyvett London2. Lady AnneBacon at Culforde; Re: purchase of jewelry (Watermark), 1595, March 30)

View digitized documents.

Ms 4160

1. Henry Knyvett, Fletestrete2. Lady AnneBacon at Culforde; Re: jewelry for Doll Dorothy Bacon(Watermark), 1595, April 17)

View digitized documents.

Ms 4161

1. Robert Devereux, Earl of Essex2. Serenissimo Gran Duca di Toscana; Letter of introduction for Sir Robert Drury?(Italian; Watermark), 1595 or 1596, March 1(Seals: 2*2)

View digitized documents.

Ms 4162

Undated; Envelope endorsed: "Al conde D Selbey del cons de su Magistar su castellano de Mylan, Milan", 1596 circa)

View digitized documents.

Ms 4163

1. Robert Maw at Lincolns Inne 2. Sir Nicholas BaconRe: payment of a bill of 85s 7d from Mr. Flecher the Tailor, 1597, May 12)

View digitized documents.

Ms 4164

1. Sir Nichoas Bacon 2. His nephew Sir John Townsend; Instruction to pay L17 to Lookes; with aquittance of 22 June 1599; 1. Simon Lookes 2. Sir John Towneshend; L17; due to Myles Lookes of Gyest Meller from Sir Nicholas Bacon (Watermark), 1599, June 22 circa)

View digitized documents.

Ms 4165

1. Humphrey Fowler 2. His verie good frynd Mr Robert Felghatte, Steward at Redgrave; Protesting a heightening of the rent from 18s to 40s per year (Watermark), 1599, October 24)

View digitized documents.

Ms 4166

1. James Taverner at Wighton 2. Sir Nicholas Bacon; Re: payment of rents from the Manor of Egmere; endorsed: "Answer was sentthat the R. Lres patents had discharged them" (Watermark), 1599, October 28)

View digitized documents.

Ms 4167

; 1. Your Lordship'sMother in the Lord very Frend LadyAnneBacon from Fleete Street 2. Sir Nicholas Bacon at Colford; Thanking him for paying her annuity (Watermark), 1599 or 1600, March 3)

View digitized documents.

Ms 4168

1. Sir John Popham at Sergeants Inne 2. His verie good frende Sir Nicholas Bacon; Re: ending Bacon's controversy with Sir Robert Drury (Watermark), 1600 or 1601, February 4)

View digitized documents.

Ms 4169

Undated; 1. Lady Anne Drury 2. Her dearely beloved father Sir Nicholas Bacon at Redgrave; Request to satisfy the desyres of her uncle Parker (Watermark), 1600-1601 circa)

View digitized documents.

Ms 4170

1. Sir Nicholas Bacon, Redgrave 2. His loveinge frinde Mr Robert Mawe at this Chamber at Lincons Inne; Re: payments to his mother for her thirds of the Manor of Thornham and Mr. Attorney's Sir Edward Cokebill for that cause; with note about payment of Sir Edward Stafforde and Sir Thomas Scotte for his sonne Drewrye (Watermark), 1600, May 27)

View digitized documents.

Ms 4171

1. Henry Warner from Mildenhall 2. Sir Nicholas Bacon; Re: Election at Ipswich, Sir Robert Jermyn, Mr CalthorpParker, Sir Henry Glemham and Sir Anthony Wingfield mentioned (Watermark), 1601, October 10)

View digitized documents.

Ms 4172

1. H?arrie Glemham at Berry 2. Early 17th Cent?then in London but due to return; Re: a muster and a hunt (Watermark), 17th century, early)

View digitized documents.

Ms 4173

1. Denis Fyssher, London 2. His verye good frynd Mr Hill atendante one Sir Nicholas Bacon at Redgrave; Requesting the £33 that Sir Nicholas Bacon received of Mr Wrenham by appointment of Mr Atorney Sir Edward Cokefor the burning of his Fyssher'sbarne at the White Horse at Bodesdale by the salte peter men (Watermark), 1601 or 1602, February 2)

View digitized documents.

Ms 4174

1. Sir Nicholas Bacon from Redgrave 2. His frinde Mr RobertMaugh at Bury; Re: the end of the suit of his tenants at Walsham (Watermark), 1602, October 21)

View digitized documents.

Ms 4175

1. William Fellgate, London 2. Lady AnneBacon at Redgrave Hall; Forwarding the acquittance of Mrs Ryppyn for rooms for Sir Nicholas Baconwith news of the plague (Watermark), 1603, July 1)

View digitized documents.

Ms 4176

1. Thomas Sackville, LordBuchurst at the Court 2. His lovinge frend Sir Nicholas Bacon ... Steward of pte of the Kings Majesties Honor of Clare... Norff or to anye other Steward of the said Mannor; Instructions not to let any more land by copyhold and to send up a valuation of the Honor (with Sir Nicholas's precis of the same) (Watermark) [Description is for 4176-4177], 1603 or 1604, February 15)

View digitized documents.

Ms 4177

1. Thomas Sackville, LordBuchurst at the Court 2. His lovinge frend Sir Nicholas Bacon ... Steward of pte of the Kings Majesties Honor of Clare... Norff or to anye other Steward of the said Mannor; Instructions not to let any more land by copyhold and to send up a valuation of the Honor (with Sir Nicholas's precis of the same) (Watermark) [Description is for 4176-4177], 1603 or 1604, February 15)

View digitized documents.

Ms 4178

1. Thomas Daynes, Bongay 2. Lady Anne Drury, Hawstead; Re: Theological dispute Canons of 1604?, a place for his relative, and pious flattery (Watermark), 1604, August 20)

View digitized documents.

Ms 4179

1. Thomas Daynes2. Lady Anne Drury, Hawstead- C 1604?hall; Re: payment of a debt and pious flattery (Watermark; paper badly torn and decayed, now repaired),Undated)

View digitized documents.

Ms 4180

1. Northumberland, Lenox, Suffolke, Cranborne, W. Knollys, I. Balmerino, L. Stanhope, members of the Privy Council, from the Court at Windsor 2. Sir Nicholas Bacon, highe Sheriffe of the Countie of Suffolke; Re: seizure of the goods of Dudley Fortescu, Esq, of Chillton, Suffoke, felo de se, for the use of Mrs. Margaret Hartsey of the Queen's Bedchamber (Watermark), 1604, September 17)

View digitized documents.

Ms 4181

1. Robert Felgat 2. Sir Nicholas Bacon; Re: Estate of Dudley Fortesque (Watermark),Undated, 1604, September 19 pre )

View digitized documents.

Ms 4182

1. Sir Nicholas Bacon 2. The Lords of his Majesty's Privie Counsell; Draft, pleading his right to the goods of Fortesque in the Liberty of Bury St. Edmunds (Watermark), 1604, September 19)

View digitized documents.

Ms 4183

1. William Rockitt, St. Albans 2. His brother Mr. Thomas Rockitt in Cookerowe, Bury St. Edmunds in Suff; Re: plague in Bury and the farm of Redborne rectory, Hertforshirecommonly called Sir Francis Bacon's but really Sir Nicholas Bacon's, 1606, April 9)

View digitized documents.

Ms 4184

1. Thomas Kyghley, his cousin at Shooe Lane at the house of one Addam Sewell a womans Taylour, right once against the signe of the Hand in Hand, London2. Sir Robert Drury at his house at Hausteed, Suffoke; Re: hiring a groom and care of Drury's horse (Watermark), 1606 or 1607, January 15)

View digitized documents.

Ms 4185

1. Edward Coke Chief Justice?2. His honorable & much respected frend Sir Nicholas Bacon & the lady his wife at Culford; Thanks for care of his son during his late sickness (Watermark), 1607 or 1608, January 18)

View digitized documents.

Ms 4186

1. Anne Hungate 2. Her most honorable cosen Sir C 1609?Edmond Bakon, knight; Asking; him to act as chief feoffee in trust for a fee farm rent purchased of the King for her and her children (Watermark),Undated)

View digitized documents.

Ms 4187

1. JosephHall 2. Lady Anne Drury; Re: valuation of property, etc. (Badly decayed, now repaired), 1609, January undated circa )

View digitized documents.

Ms 4188

1. Henry Keen 2. Robert Felgate at Colford; Request to pay £9 to Gabrell, Sir Robert Drewry's man; Endorsed by Sir RobertDrury: that he desires Nun to receave the money and send it to him for a horse purchased of Charles Gaudy; with scribbled computations, 1608 or 1609, February 12)

View digitized documents.

Ms 4189

1. Charles Gaudy 2. Robert Felgatehis steward; Request to pay pay 50s for 2 pair of silk stockings, with acquittance: 25 April 1609; 1. Richard Hamonde 2. Mr Fellgate; 50s, 1609, March 30)

View digitized documents.

Ms 4190

7 James I, 8 May; 1. Charles Gaudy 2. Mr. Robert Fellgate, 1609 Steward; Request to pay £4 to his friend William Manyng out of the next quarter's rent, 1609, May 8)

View digitized documents.

Ms 4191

1. Charles Gaudi, Caiwell Camb2. His loving frind Mr. Felgate, Steward; Request for £5 to repay a debt; with note that the £5 was delivered to Palfey on the last of May by Nun at Culford, 1609, May 30)

View digitized documents.

Ms 4192

1. Charles Gaudy from Cawell 2. Mr. Felgat at Redgrave; Asks for his quarter's allowanceto pay debts and buy clothes as none in Bury trust him; with acquittance: 10 July 1609; 1. Abraham Perfeye 2. Robert Felgate; £7 for his master Charles Gaudy, Esq (Watermark), 1609, July 8)

View digitized documents.

Ms 4193

1. Charles Gaudy 2. His frende Mr Robert Felgate, Steward of Howsholde to Sir Nicholas Bacon; Request to pay his Uncle Phillip Gawdy £10 from his next quarter's allowance to repay money which he borrowed at London, with note of 29 October that Felgatepaid £5 of the £10 to William Corsone, 1609, August 25)

View digitized documents.

Ms 4194

1. Charles Gaudy 2. Mr Robert Felgate, Steward of househoulde to Sir Nicholas Bacon; Request to postpone paying his note of £10 to his uncle Phillipe until the tradesmen at Bury are paid, 1609, September 15)

View digitized documents.

Ms 4195

1. Charles Gaudy from Harling Norff2. Robert Felgate, Steward; Request for £10 as he needs clothes and no one will trust him, with note of 21 October 1609 that Felgatepaid Abraham Perfees £5 for his master before Mr. Nun, 1609, October 20 or 2)

View digitized documents.

Ms 4196

1. Edward Symonds 2. Sir Nicholas Bacon at Culford; Endorsed: "An Inquisicon upon the death of one Allen" by drowning, held by HenryBuers, bailiff, and the tenants of Thornage (Watermark), 1610, June 8)

View digitized documents.

Ms 4197

Undated; 1. Sir Robert Drury2. Francois d'Orleans, the compte de St. Paul in Franse; Asks him to secure a house for him at Amiens near his Segneurie for his visit, 1611)

View digitized documents.

Ms 4198

1. Dorothe Bacon from Redgrave 2. Her very good nese the Lady Drewry; Good wishes for the journey into France (Watermark), 1611, October-November ; Undated )

View digitized documents.

Ms 4199

1. Sir Robert Drury (John Donne holograph) 2. Lord Robert Carr, ViscountRochester; Presents his services from Amiens (Draft) Dorse: 1. Sir Robert Drury (John Donne holograph)2. Sir DavidMuray; Presents his services (Draft; Watermark), 1611 circa; undated)

View digitized documents.

Ms 4200

1. Sir Robert Drury, holograph2. Lord Thomas Howard, Earl ofArundel; Draft, re: the state of France after the death of the late great king Henry IVand the Duke de Sully's suppression of Fransois du Puy, Sieur de Vatanand the latter's execution, 1611 or 1612, January; undated)

View digitized documents.

Ms 4201

1. SirWalter Cope from the Bath 2. His honorable and especiall good freind Sir Robert Drurie; Describes the illness of the Lord Treasurer Robert Ceciland encourages Sir Robert and Donne to write letters of intelligence to the Lord Treasurer (Watermark), 1612, May 12)

View digitized documents.

Ms 4202

1. Lady Anne Drury (John Donne holograph)2. Madame la duchesse de Buillion a Sedame; Thanking her for her entertainment at Heidelberg(French; 1/2 watermark), 1612 June; undated)

View digitized documents.

Ms 4203

1. Robert Ker, ViscountRochester 2. Henry Howard, Earl ofNorthampton; Copy in John Donne's holographRe: rival claims to the Mastership of the Horse (Watermark), 1612, October 8)

View digitized documents.

Ms 4204

1. Elisabeth, LadyBurghley London2. Her brother Sir Robert Drury, Hawsted; News of mourning, and warning that Lord EdwardCoke intimated that Drury would be called in question for his speeches about the Elector Palatine(Watermark), 1612 November; undated)

View digitized documents.

Ms 4205

1. William Covrill 2. His very good Master, Sir Robert Drury at Drury house neer the Strand, London; Re: sales of various woods (Watermark), 1612 or 1613, February 16)

View digitized documents.

View digitized documents.

Ms 4206

1. Inhabitants of Wiverston (6 signatures and 9 marks) 2. Sir Nicholas Bacon; Endorsed: "A letter ... in Approbacon of Mr Andrews the minister" (Watermark), 1613, June 6)

View digitized documents.

Ms 4207

1. Roger Seman, Robert Shepe, Humfrie Hawlett, Abraham Gleed 2. Sir Nicholas Bacon; Re: the repair of Rickingall parsonage, 1613, November 8)

View digitized documents.

Ms 4208

1. Sir Robert Drury 2. Lady Drury(Sweete harte); Re: many domestic errands and 2 leases, 1613, December 9)

View digitized documents.

Ms 4209

1. Sir Robert Drury, Royston 2. His loving wyfe the Lady Drury at Hargett Hardwickneere Bury in Suffolk; Re: care of his horses and affairs at Hargett and Snareshill (Watermark), 1613 or 1614, January late; undated )

View digitized documents.

Ms 4210

1. Sir Robert Drury 2. His servant Gabryell Cashpole at Hawseted in Suffolke; Contains a receipe for a diet for Lady Drury's spleen, instructions about the mares, and request for money (Watermark), 1614, Spring; undated)

View digitized documents.

Ms 4211

1. Gabriell Catchpoole 2. Sir Robert Drury at Drury 1614house neere the Strand; Re: sale of woods, covering of mares, loss of a beagle, etc. (Watermark),Undated)

View digitized documents.

Ms 4212

1. Edward Kirkham London2. To his very good freind Sir Robert Drury at Bury; Re: repairs done on the house (Watermark), 1614, August 30; undated )

View digitized documents.

Ms 4213

1. Francis Dodd, Drewry Lane 2. Sir Robert Drewry at his howse at Hawsted in Suff; Re: Dodd's obtaining security for a bond (Watermark), 1614, September 2)

View digitized documents.

Ms 4214

1. Sir Robert Drury, Neumarkett 2. Lady Drury at Culford; Asks to have coach sent to Risby and complains of the uncertainty of the "corte" (Watermark), 1614, Thursday November circa)

View digitized documents.

Ms 4215

1. Sir Edmund Bacon 2. His honorable brother Sir Robert Drurye at his house at London; Re: Masons at Hawstead, etc. (Watermark), 1614, December circa; undated )

View digitized documents.

Ms 4216

1. Thomas Short, London 2. Lady Drury at Halstead; News of King James's remark to the Lord of Arundell in Maribone Park on Sir Robert Drury's death (Watermark), 1615, April)

View digitized documents.

Ms 4217

1. RichardBrabon, London2. Lady Drury at Hausted house; Re: settling Sir Robert Drury's will (Watermark), 1615, April 28)

View digitized documents.

Ms 4218

1. Lady Anne Drury2. Sir Francis Bacon; Draft, thanking him for his care in settling Sir Robert Drury's will and beseeching him to continue his good favor (Watermark), 1615, May; undated)

View digitized documents.

Ms 4219

1. Gabriell Catchpoole, Hausted 2. Lady Drury at Drury house neere the Strand; Re: distribution of charity to the Bury poor and much other manorial business (Watermark), 1615, June 20)

View digitized documents.

Ms 4220

1. Sir Edmund (and Lady Phillipa) Bacon 2. His dearely beloved mother Lady Bacon at Culforde; Excusing their not coming immediately to her as they are both indisposed (1/2 watermark), 1615, St. John's day)

View digitized documents.

Ms 4221

1. Gabriell Catchpoole 2. Lady Drury; Re: death of cattle, asks for farm of Makinges hall, etc. (Watermark), 1615, October; undated )

View digitized documents.

Ms 4222

1. Bartholmew Cook, London 2. Lady Drewry at Hargatt neere to St. Edmonds Berry in Suff; Preparation made for her at Drury Houseand other business, Sir Drew Drewry, Lady Cooke, Sir Edmond Bacon and Lady Walgrave mentioned (Watermark), 1615, October 13)

View digitized documents.

Ms 4223

1. Gabriell Catchpoole 2. Lady Drury at Drury house neer the Strand; Sends up £260 by carrier, etc. (Watermark), 1615, November 7)

View digitized documents.

Ms 4224

1. Richard Brabon, Bury 2. Lady Drury at Drury house by the Strand; News of his conversation with her father Sir Nicholas Baconabout the settlement of her husband's estate; in the Postscript he asks to be remembered to Lady Gaudy, Mr Coldby and "doctor Dune" (Watermark),Undated; 1615, November)

View digitized documents.

Ms 4225

1. Sir Nicholas Bacon, Culford 2. Thomas Egerton, Lord Ellesmere; Re: case of Ogle and Chrysall in Chancery and the customary rights of Foxerthe (Copy; Watermark), 1615, November 21)

View digitized documents.

Ms 4226

1. Elisabeth, LadyBurghley 2. Her sister Lady 1616?Drury at her house at Hargill; Re: the conduct of a survey (Watermark),Undated)

View digitized documents.

Ms 4227

1. Robert Bacon, Ribrowgh 2. His sister Lady Drury; Re: his sickness and the purchase of some horses which was forstalled by Sir John Jowles, 1616, June 24)

View digitized documents.

Ms 4228

1. John Brewer, London 2. Lady Anne Drury at Hargate, Suffolk by William Simson at the Eagle in Bury; Sending a box of writings, notice that he paid the rent to Sir John Hollis, and re: the letting of Drury howse (Watermark), 1616, July 5)

View digitized documents.

Ms 4229

Undated; 1. Lady Haryngton of Exton2. Her good Coosen the Ladie Drury; Re: the hiring of a servant, 1592-1619)

View digitized documents.

Ms 4230

1. John Holles, Saxham 2. Lady Drurye at the Roulles, London; Sends news of the sessions, etc. (Watermark), 1621, May 6)

View digitized documents.

Ms 4231

1. Sir Edmund Bacon, Redgrave 2. Nicholas and Nathanaell Fowle; Notifies them that he wishes to appoint John Parker their guardian (Watermark), 1623, July 20)

View digitized documents.

Ms 4232

1. Sir William Withypoll, Christchurch 2. Sir Edmond Bacon; Re: collection of the subsidy, Sir Henry Glemham & Mr Bedingfeild mentioned (Watermark), 1625 or 1626, March 14)

Ms 4233

1. Thomas Edingfeld, Dearsham 2. Sir Edmond Bacon at Redgrave; Re: collection of the subsidy, Sir Thomas Players, Sir Peter?Wentworth, Sir John Rous, Sir George Waldegrave, Sir William Spring, Sir William Withyroll mentioned (Watermark, right side decayed), 1625 or 1626, March 18)

Ms 4234

1. Sir John Heigham, Burie 2. His loveing Cosen Sir William Spring; Forwarding Sir Edmund Bacon's letters, Re: subsidy, especially assessment of recusants; Sir George Waldegrave and Sir Lionell Talmatge mentioned (Watermark), 1625 or 1626, March 20)

Ms 4235

1. Sir Edmund Bacon, Redgrave 2. Sir Lyonell Talemach, Sir John Higham and Sir George Lehunte; Re: collection of the subsidy; Sir William Withipoll and Mr Beddingfeyld mentioned (Watermark), 1625 or 1626, March 20)

Ms 4236

1. Nicholas? Bedingfelde, Gislingham 2. Sir Edmond Bacon at Redgrave-Halle; Re: his suit vs. Gerard Wright, plaintiff, and settling his wife's estate, esp. with his nephew Yaxlee about Bickerton and the sale of Falcons Hall to Sir Nicholas Bacon (Watermark), 1626 or 1627, March 23)

Ms 4237

1. Thomas Athors 2. Sir Edmond Bacon; Re: a suit for the Liberties of Bury St. Edmunds; Mr Chittocke, Mr Noye, and Mr. Weston mentioned (Watermark), 1627, December 12, postscript December 14)

Ms 4238

Undated; 1. Thomas Athors 2. Sir Edmund Bacon, Knight and Baronett; Re: legal matters settled 21 James I and now revived by Mr. Ashley Brampton Liberties of Bury?(Watermark), 1627 circa)

Ms 4239

1. Antn: Gosnold 2. Sir Edmond Bacon; Re: the Liberties of Bury; Serjeant Athores, Mr. West, Mr Brampton and Mr Quarles mentioned (Watermark; right side decayed), 1627, December 17)

Ms 4240

Undated; 1. John Walter and John Denham 2. your Lordship; Re: the post fines of the Liberty of Bury (Watermark), 1627-1628 circa)

Ms 4241

1. Richard Elton, London 2. Sir Edmund Bacon; Sending some white malligo, 1627, December 21)

Ms 4242

1. Christofer Vernon, London 2. Sir Edmund Bacon at Redgrave, Suffolk; Re: The arrearages due on the Liberty of Bury and news of Parliament, esp. the issue of the subject's liberty (Watermark), 1628, March 28)

Ms 4243

1. Robert Reve, Thwayte 2. Sir Edmond Bacon, Redgrave; Because of the poverty of their town he asks him to intervene against a woman of Cotton unlawfully settling there (Watermark), 1628, July 20)

Ms 4244

Undated; 1. Sir Edmund Bacon 2. His honorable frende Sir William Spring at Bury; Re: a pilfrey done at the signe of the Crowne the weeke before Christmas for which Henry Croxon accuses his brother John Croxon Added: 1. William Spring from the sheerehouse 2. Sir Edmond Bacon, knight & Barronet at Redgrave; Says Croxon not in Bury jail, etc.; the business of Cotton referred to the minister; and re: the matter of the weaver's petition (Watermark), 1628 circa)

Ms 4245

1. Thomas Goodwyn, Lytle Stonham 2. Sir Edmund Bacon; Re: settling the woman at Thwayte (Watermark; right side decayed), 1628, July 22)

Ms 4246

1. Abraham Viell, London 2. Sir Edmond Bacon; Re: purchase of a wine drume, with account, 1628, August 14)

View digitized documents.

Ms 4247

1. Henry Montagu, Earl ofManchester, White-Hall 2. His very loving friends Sir Edmond Bacon & Thomas Goodwyn, Esq; Re: one Raven that ran off with another man's wife and a resulting suit by one Coppin vs. Mr Fawether (Watermark), 1629, May 5)

Ms 4248

"sty no"; 1. John Dinley, Leydon 2. Sir Edmund Bacon; Re: placing a person in the household of the Queen and Prince of Orange, Sir Henry Wotton mentioned (Watermark), 1629, July 6)

Ms 4249

1. Richard Elton, London 2. Sir Edmund Bacon at Readgrave; Re: purchases of clothing, tobacco, etc; with account, one item from Mr. GeorgeBynnion, Silkeman (Watermark), 1629, October 23)

Ms 4250

1. Richard Elton, London 2. Sir Edmund Bacon at Readgrave; Sending wine by Edward Rivatt, master of a hoy, with account (Watermark); Enclosed: a Fishmonger's bill for Holland Cheese, smale Ollives, Genoa Capers and Anchovies in 3 barells [description applies to Ms 4250 and 4251], 1629, November 25)

Ms 4251

1. Richard Elton, London 2. Sir Edmund Bacon at Readgrave; Sending wine by Edward Rivatt, master of a hoy, with account (Watermark); Enclosed: a Fishmonger's bill for Holland Cheese, smale Ollives, Genoa Capers and Anchovies in 3 barells [description applies to Ms 4250 and 4251], 1629, November 25)

Ms 4252

10 bris 5; 1. Sir Thomas Wodehowse 2. Sir Edmond Bacon; Cryptic comments on the first Bishop's War, Endorsed: "A ltr from Sir Thomas Woodhouse: June 1638" (Watermark), 1638)

Ms 4253

1. John Godbold, Sergeants Inne ChauncerieLane 2. Sir Edmund Bacon at Redgrave Hall, Endorsed: "Sreant Godbolds lres concerning Sir Hen: Hungats busines as tothe Decree" intailing the property of Lady Caesar on his sons (Watermark), 1638, December 6)

Ms 4254

1. Sir Thomas Wodehowse 2. Sir Edmund Bacon at Redgrave; Re: the suit in the arches about the Caesar estate (Watermark), 1639, April 27)

Ms 4255

1. John Godbold, Sergeants Inne ChaunceryLane 2. Sir Edmund Bacon at Redgrave in Suff; Re: the suit about the Caesar estate (Watermark), 1639, May 3)

Ms 4256

1. Sir Thomas Wodehowse, Westminster2. Sir Edmound Bacon; Re: the rent of Fremnolls Essex, part of the Caesar estate (Watermark), 1641 or 1642, March 24)

Ms 4257

1. Richard Humfrey, Fremnolls 2. His much honored Cosen, Sir Edmund Bacon; His difficulties in collecting rents during "the soe troublesome tymes" Civil War(Watermark), 1642 or 1643, February 17)

Ms 4258

1. Lady Anne Casar 2. Sir Edmond Bacon; With thanks asks for her money due at Lady Day, 1643, March 26)

Ms 4259

1. Phillip Woodehouse, Bedfordshr 2. Lady Caesar in Hertfordshire; Regrets not being able to send money (Watermark),Undated; 1643, April)

Ms 4260

1. Lady Anne Caesar 2. Sir Edmond Bacon; Asks for his help as her cosin Woodhouse cannot pay the money due her,Undated; 1643, April)

Ms 4261

1. Richard Humfrey, Fremnolls 2. His much honored freind & kinsman Sir Edmund Bacon at Redgrave; Asks that his rent be abated during these hard time, especially as his horses have been sequestered (Watermark), 1643, November 30)

Ms 4262

Undated; 1. Ann Humfrey 2. Her much honored Freind Sir Edmund Bacon at Redgrave in Norfolke sic; Aks that he and Sir Thomas Woodhowse release her husband from his lease, 1643 circa)

Ms 4263

1. Richard Humfrey, Norwich 2. Sir Edmund Bacon, Redgrave; Asks for his favor in his request about the lease of Fremnolls(Watermark), 1644, May 2)

Ms 4264

1. Richard Humfrey, Fremnolls 2. Sir Edmund Bacon at Redgrave; Further request for abatement of rent (Watermark), 1644, June 2)

Ms 4265

20 Charles I, 1. Mary Warren 2. Joseph Hall, Bishop of Norwich; Asking that George Warren, M.A., be confirmed in the Rectory of Brandonferry to which she has had the advowson on the resignation of Mr. Edmund Cartwright; Endorsed by Hall, 12 March 1644/45(Watermark), 1644 or 1645, March 6)

Ms 4266

1. Sir John Caesar, Hydehall Hertfordshire2. Sir Edmund Bacon at Redgrave; Re: his daughter's preferment (Watermark), 1646, April 6)

Ms 4267

1. William Beamont, London 2. Sir Edmond Bacon and Phillip Woodehowse, Esq; Asks for money due for prosecuting suits about the Caesar estate; the Bishop of Norwich, Thomas Springe, William Strode, HenryHoogan and RobertDownes mentioned (Watermark), 1647, July 7)

Ms 4268

1. Richard Humfrey, Malden 2. Sir Edmund Bacon at Redgrave; Excuses his not waiting on him at Redgrave, complains of the hardness of his bargain (Watermark), 1647, July 29)

Ms 4269

1. Sir John Caesar 2. Sir Edmund Bacon at Redgrave; Asks, that as his daughter has died, that his son Robert have the moiety of her portion (Watermark) Enclosed was a note of the ages of Robert Caesar (baptised 14 November 1625) and Henry Caesar (baptised 10 April 1635) signed Nicholas Trench, Vicar de Sandon [Description is for 4269-4270], 1647, September 1)

Ms 4270

1. Sir John Caesar 2. Sir Edmund Bacon at Redgrave; Asks, that as his daughter has died, that his son Robert have the moiety of her portion (Watermark) Enclosed was a note of the ages of Robert Caesar (baptised 14 November 1625) and Henry Caesar (baptised 10 April 1635) signed Nicholas Trench, Vicar de Sandon [Description is for 4269-4270], 1647, September 1)

Ms 4271

1. Phillip Woodehowse, Downahm Lodge Norfolk2. Sir Edmond Bacon at Redgrave; Forwarding his cozen Robert Caesar's demand for the £1000, his late sister's portion (Watermark), 1647, September 4)

Ms 4272

1. Richard Humfrey, Fremnolls 2. Sir Edmond Bacon at Redgrave; Excuses his not coming because of sickness and asks to have the £200 paid as contribution to the Committee for Advance of Moneydeducted from his rent (Watermark), 1647, November 5)

Ms 4273

1. Sir John Caesar, Hydehall 2. Sir Edmond Bacon; Apologizes for not coming in person but has many soldiers quartered upon him; asks for the portion for his son Henry (Watermark), 1647, December 24)

Ms 4274

1. George Waters 2. His very loving frind Mr. GeorgeGardinar at Readgrave hall nere Bodesdell or to Mr. White; Asks that he have Sir Edmund Bacon answer his master Sir John Ceasar as soon as possible, Endorsed: "answere wrott by my Mr 8 Jan 1647" (Watermark), 1647 or 1648, January 7)

Ms 4275

1. Phillip Woodehowse, Kimberly lodge Norfolk 2. Sir Edmond Bacon at Redgrave; His father sick with the gout, therefore he writes about Mr Robert Caesar's business (Watermark), 1647 or 1648, January 15)

Ms 4276

1. Sir Edmund Bacon and Philip Woodhose by Mr. Robert Caesar 2. Their Cosen RichardHumfreys; Copy asking for the immediate payment of rent and arrears or they will begin suit, 1647, January 21)

Ms 4277

1. Sir Edmond Bacon and Philip Woodhouse 2. Mr. Henry Hungate at Bradnam; Copy asking for payment of Mr. Beamont, attorney, or they will be forced to sue (Watermark), 1647 or 1648, January 21)

Ms 4278

1. Richard Humfrey Fremnolls 2. Sir Edmond Bacon at Redgrave; Excusing his not coming earlier because of his son's illness, but he will come and bring most of the money, etc., 1647 or 1648, March 21)

Ms 4279

1. Philip Woodehouse 2. Mr George Gardiner at Redgrave; Re: the business of Mr Beaumont?(Watermark), 1647, April 21)

Ms 4280

1. Henry Hungate 2. Phillipp Woodhouse, Esq; Re: Mr Beaumont's claim (Watermark), 1648, May)

Ms 4281

1. Philip Woodehowse, Downham Lodge 2. Sir Edmond Bacon at Redgrave; Re: the business of Mr. Beaumont(Watermark), 1648, May 6)

Ms 4282

1. William Barnard, London 2. His much respected frend Mr. Gardiner at Sir Edmond Bacons at Redgrave; Urging Sir Edmond to seize on the goods and stock of Fremnalls after the Essex rising (Watermark), 1648, June 19)

Ms 4283

1. Robert Caesar, London 2. His much esteemed freind Mr Gardiner at Redgrave to be left at Sir Edmon Baccan his howse neer St. Edmonds-Berry Suffolke; States that his cosin Humfreyhas paid him £200 and thanks Sir Edmund, Gardiner's master, for his aid (Watermark), 1648, June 22)

Ms 4284

1. William Bernard, London the Queens head in Bishopsgate street2. Sir Edmond Bacon at Redgrave neere Budsdale; Again urging Sir Edmund to enter upon Captayne Humfrey's farme (Watermark), 1648, July 13)

Ms 4285

1. William Bernard, London 2. Sir Edmond Bacon at Redgrave neere Budsdale, Suffolk; Again urging him to enter on the corne and stocke at Fremnolls (Watermark), 1648, August 3)

Ms 4286

1. Philip Woodhowse, Westminster 2. Sir Thomas Woodhouse; Copy of letter telling of Humphryes' sequestration for having been in Colchester; advising Sir Thomas to "cast up" the lease and forwarding Sir Nathaniel Bacon's advice to do the same, etc. (Watermark), 1648, August 24)

Ms 4287

1. Sir Thomas Wodehouse, Kimberley 2. Sir Edmond Baccon at Redgrave; Re: Humphreys' throwing up his lease of Fremnells and complaining of his inconsiderate errores (Watermark), 1648, September 7)

Ms 4288

1. Robert Caesar, Hidehall 2. Sir Edmunde Bacon at Redgrave; Reports that Captaine Humfreis has not paid his arrears (Watermark), 1648 or 1649, January 4)

Ms 4289

1. Robert Caesar, Hidehall 2. His much esteemed frind Mr George Gardiner living with Sir Edmunde Bacon at Redgrave; Requesting him to present the above letter (4288) to Sir Edmund (Watermark), 1648 or 1649, January 4)

Ms 4290

1. Philip Woodehowse, Kimberly 2. Sir Edmond Bacon at Redgrave, Suff; Empowering Sir Edmund to act in the matter of Mr. Humphreys (Watermark), 1648 or 1649, February 3)

Ms 4291

1. Fra: Bacon 2. His lovinge Cosin Francis Bacon, Esq, at his howse in Ipswich; Re: a purchase which "the Doctor" desires to make from him, also describes a great tempest then occuring; Endorsed: Sir ibert Robert?Bacons letter, 1651, August 23)

Ms 4292

1. Thomas Denny, Brayntree 2. His worthy freind Mr Gardner at his Chamber in Redgravehall, Suff; Re: a prospective purchaser of Foxearth?, Mr Athwoode, who desires to see all the evidences at Bromefeild, his home, betwixt Brayntree and Chelmesford, 1652, July 15)

Ms 4293

1. Elisabeth Chester, Barham in Lenton Parish 2. Her Kinsman Robert Bacon, Esq, at his house Reedgrave in Suffolke; Asks him to forego £10 of £20 owing him for a time because of a difficulty concerning her jointure and the approaching death of Sir Anthony; asks that answer be sent by her cousin Lehunt in Cambridge, 1652, August 11)

Ms 4294

1. Sir William Doyly 2. Mr. George Gardiner at Redgravehall in Suff; Urging him to conclude the sale of Foxhearth for £3000 as soon as possible as the interest charges are more than the income from the court and living, etc. (Watermark),Undated; 1653 or 1654 February 13 circa)

Ms 4295

1. George Reve 2. His much respected freinde Mr. George Gardenor at Redgravehall; Urging him to conclude the sale of Foxearthfor £3000 reserving the advowson and profits of court (Watermark) (see Nos. 1416-1419), 1653 or 1654, February 13)

Ms 4296

1. James Cobbes, Bury 2. His honoured freind Mr George Gardiner at Redgrave Hall; Recites the decayed condition of the Manor of Foxearth and its neighborhood and of fers £2900, including the advowson and profits of court, 1654, May 6)

Ms 4297

1. John Woodcocke 2. Mr Gardiner at Redgravehall in Suff; Asks that the fine and other evidences be sent to Thornage for a case at the assizes for enclosing without license; with note added by Sir William Doyly, Monday May 294 of the clock to Mr. Gardiner urging him to send the writings to Thorneage with haste; and an acquittance by John Spendlove, 31 May 1654, that he has received the writings of Mr Gardiner to carry to Thornage (Watermark), 1654, May 29)

Ms 4298

1. L. Wright 2. His worthy freind Francis Bacon, Esq, at his house in Ipswich; Re: concluding their business and sending up writings, 1655, August 28)

Ms 4299

1. Christopher Smeare 2. Tenent Blowers; Desiring him to pay £12 due on his mortgage to his Smeare'sbrother Mr Thomas Smyth of Backton, Suff, Gent, or to Mr Abraham Wright of Norton, Suff, Gent (Watermark), 1681, April 19)

Ms 4300

1. William Beeke, London 2. His frend Mr. Danell Cooke in Sudbury; Re: purchase of land "from the knight and the fafees", 1683 or 1684, February 10)

Ms 4301

1. Mary Leman, your most affectionate sister 2. Lord Chife Justice Holt; "I have receved from yr Lordship a bill of fifty pounds for which I return ... thanks" (Watermark),No year, April 2)

Ms 4302

1. Charles Gibbs, Tivetshall 2. Sir John Holt Lord Cheif Justice of the Queens Bench at this House in Bedford Row, London; Says he is not acquainted with the lands belonging to the Hall but has signed the articles on the confidence that Holt has inquired into them; asks for help in alienating part of his glebeland for the conveniency of the Parsonage house and hopes to see him at Redgrave in the summer (Watermark), 1709 or 1710, February 25)

Ms 4303

1. William Longueville 2. Paul Joddrell, Esq, at his House; Re: a letter he received from Lord Warrington about his Warrington'scosyn Nathaneil Booth's mortgage, held by Sir John Holt (Watermark), 1710, June 17)

Ms 4304

1. Robert Kedington the Draggon in Bury, postmarked Bury2. Edward Ventris, Esq, Counceller at Law in his Chamber in the Temple, London; Re: Mr. Howard and the Inquisition about the woman killed at Hundon and some goods of hers claimed for Mr. Vernon; His Kedington'sdesire to wait on Mr Holt at Redgrave about the Duke of Wharton's groom found felo de se, but Holt was in Norwich and would not be in London this term, etc. (1/2 watermark), 1719 or 1720, February 1)

Ms 4305

1. Edmund Howard postmark Bury2. Edward Ventris, Esq, at his House near Ipswick in Suff; Re: Sergeant Reynolds' desire that Mr. Holt methodize his deeds so that he can more easily read them and deliver his opinion in the affair between Mr Holt and Mr. Vernon (Watermark), 1720, August 20)

Ms 4306

1. James Reynolds, Serjeants Inn, Chancery Lane 2. Edward Ventris?; Delivers his opinion in the case of Mr Holt and Mr. Vernon that Mr. Holt's right to the deodands, etc., within the Liberty of Bury St. Edmunds in such manner as the Abbot of Bury enjoyed was well derived from the Crown and extends over Vernon's Manor of Hundon (Watermark), 1721 or 1722, February 14)

Subseries 8: Estate Administration (Ms 4307-Ms 4360)

Ms 4307

1. James Welton, Rector of Bardwell, Bardwell 2. Thomas Thurston, Esq; Reports that "Old Muskitt of Stow-Market" sat as Coroner on the body of a boy killed by the ox of Mrs Read of Bardwell but did not mention the deodand in the Inquisition; Mr Cocksedge and Mr Spinluff, the two leading Gentlemen of Bardwell, and himself offer to testify for Mr. Holt's right at the assizes if he will trouble himself in the case (Watermark), 1744, July 17)

Ms 4308

"The Inventory of the goods & Detts of Wylliam Rede late of London mercer made before Sir Rychard Gressham Knyght & Wylliam Fernley mercer supervisors of the laste Wyll & Testament of the sayd Wylliam Rede" (6 pages of a 16 page book),)

Ms 4309

Inventory of the plate of Wylliam Rede, "Preyssed by Edward Grene & Nicholas Bacon, mercers of London" (8 pages of 12 page book); and rough draft of the same (9 pages of 10 page book) [Description is for 4309-4310], 1542 or 1543, February 17)

View digitized documents.

Ms 4310

Inventory of the plate of Wylliam Rede, "Preyssed by Edward Grene & Nicholas Bacon, mercers of London" (8 pages of 12 page book); and rough draft of the same (9 pages of 10 page book) [Description is for 4309-4310], 1542 or 1543, February 17)

View digitized documents.

Ms 4311

Accounts of Austen Styward, Alderman of Norwich and Nicholas Bacon, Esq, executors of William Rede (12 pages of 36 page book), 1542 or 1543, February 10 and 28; 1642 or 1643, February 34 )

Ms 4312

"The Booke of Reconyngs concernyng William Redde" 34 Henry VIII September 29-38 Henry VIII September 29; "Th accompte of Austen Steward Cytyzen and Alderman of the Cytye of Norwich of ... the lands and tenements called Griff and Benetts in Norton," Norff | 1 Edward VI, January 13 -155556, January 1; Accounts of Alixander Richardson, Robert Man, and John Culver made to Nicholas Bacon, Esq, concerning the lands and tenements answerable to William Rede the King's ward (29 pages of 34 page book, parchment bound), 1542-1546; 1546 or 1547-1555 or 1556)

Ms 4313

35 Henry VIII, April 26; Indented grant of wardship by Henry VIII to Nicholas Bacon, Esq, of Williamd Reade; with the extent of the lands of the late William Reade, Citezine and mercer of London, descended to William Reade his sone: Parsonage of Goderston, Manors of Thurleton and Wesbraddenham and land in Norton, Ravingham, Hokingham & Thruleton, Norff; Manors of Wadehall, Beccles and lands in Brampton and Sahdinfield, Reddesham, and Westhall (Parchment with seal of Court of Wards and Liveries attached),)

Ms 4314

Undated; "The sedule concernyng the legacyes to the poore" Amounts, notes and endorsement in Lord Keeper's hand. (covering sheet separate) [Description is for 4314-4315], 1578 circa)

View digitized documents.

Ms 4315

Undated; "The sedule concernyng the legacyes to the poore" Amounts, notes and endorsement in Lord Keeper's hand. (covering sheet separate) [Description is for 4314-4315], 1578 circa)

View digitized documents.

Ms 4316

21 Elizabeth, "An agreament made by the mediacion of Mr GilbertGeralde the Quenes maits Attorney generall betwene Sir Nicholas Bacon knighte and Nathanaell Bacon his brother Executors of the Last will and testament of the Lord Keper..." (signed by the 3 parties), 1578 or 1559, March 6 )

View digitized documents.

Ms 4317

Undated; "Legacies discharged by Sir Nicholas Bacon the youngergeven be bythe late Sr Nycholas Bacon Knighte lord keper ..." (3 pages of 24 pages book), 1580 circa)

View digitized documents.

Ms 4318

Reckonings by James Bacon of the money he received from Nathaniel Bacon, Esq, and from Sir Nicholas Bacon since the death of the Lord Keeper, his father, 1579-1584, 1585, April 1)

View digitized documents.

Ms 4319

Undated; "A note of the debts of Sir William Drury", 1590 circa)

Ms 4320

Undated; "A note of 6such thinges as Sir John Scotte was to have pformed in Michas terme last 1591 and are as yet undone" with a "Note the necessities weh do enforce the pformance of theis thinges according to the agrement" opposite each point, 1591 circa)

Ms 4321

36 Elizabeth, 8 Februarry; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Sir John Scott of Netlested, Kent; Endorsed: "An Indenture betwixt Sr Nich: Bacon & Sr Jo: Scott touching certene articles of agreement for Sr Ro: Drury" (with paper copy) [Description is for 4321-4322], 1593 or 1594(Seals: 1*1)

Ms 4322

36 Elizabeth, 8 Februarry; 1. Sir Nicholas Bacon of Redgrave, Suff 2. Sir John Scott of Netlested, Kent; Endorsed: "An Indenture betwixt Sr Nich: Bacon & Sr Jo: Scott touching certene articles of agreement for Sr Ro: Drury" (with paper copy) [Description is for 4321-4322], 1593 or 1594(Seals: 1*1)

Ms 4323

Undated; "Money layed out for the wch I have no discharge from Sr Roberte Drewrye" signed with the initials of Sir Nicholas Bacon", 1594 circa

Ms 4324

Undated; "Money layed and pd to and for Sir Robt Drury" by Sir Nicholas Bacon, 1595-1596 circa

Ms 4325

"Money paide and laide out, and to be paide for Sir Robt Drurye Knighte to his use by Sir Nicholas Bacon" with a memorandum of money received by and disbursed for Sir Robert Drury by Sir Robert Drury or Sir Nicholas Bacon and of the marriage money, 1595, May 11

Ms 4326

Undated; "The remembrances & matters concerning Sir Robt Druryes causses" Drawn up by Sir Nicholas Bacon, 1595-1600 circa

Ms 4327

Undated; "Matters concerning my Sir Nicholas Bacon'ssonne Druryes causses, 1595-1600 circa

Ms 4328

Undated; 3 memeoranda in Sir Nicholas Bacon's hand of things to be done to secure himself against liability to Sir Robert Drury and his sisters [Description is for 4328-4330], 1595-1600 circa

Ms 4329

Undated; 3 memeoranda in Sir Nicholas Bacon's hand of things to be done to secure himself against liability to Sir Robert Drury and his sisters [Description is for 4328-4330], 1595-1600 circa

Ms 4330

Undated; 3 memeoranda in Sir Nicholas Bacon's hand of things to be done to secure himself against liability to Sir Robert Drury and his sisters [Description is for 4328-4330], 1595-1600 circa

Ms 4331

"Demaundes by Sir Nichas Bacon of Sr Robert Drury" (with 2 other copies) [Description is for 4331-4333], 1600

Ms 4332

"Demaundes by Sir Nichas Bacon of Sr Robert Drury" (with 2 other copies) [Description is for 4331-4333], 1600

Ms 4333

"Demaundes by Sir Nichas Bacon of Sr Robert Drury" (with 2 other copies) [Description is for 4331-4333], 1600

Ms 4334

Undated; Sir Nicholas Bacon's demands of Sir Robert Drury, 1600 circa

Ms 4335

Undated; "Demaundes by Sr Nicholas or Sr Robert Drewrye and others" (with two other copies) [Description is for 4335-4337], 1600 circa

Ms 4336

Undated; "Demaundes by Sr Nicholas or Sr Robert Drewrye and others" (with two other copies) [Description is for 4335-4337], 1600 circa

Ms 4337

Undated; "Demaundes by Sr Nicholas or Sr Robert Drewrye and others" (with two other copies) [Description is for 4335-4337], 1600 circa

Ms 4338

42 Elizabeth; 1. Sir Nycholas Bacon of Redgrave, Suff 2. Henry Warner of Mildenhall, Suff, Esq, and Robert Mawe of Bury St Edmond, Esq; Letter of attorney to act for him in his controversy with Sir Robert Drury to be determined before Sir John Popham, Lord Chief Justice, 1600, September 27(Seals: 1*1)

Ms 4339

"The order betwene Sr Nichas Bacon and Sr Ro: Drurye under my Lo: Cheife Justice hande, signed by his Lordship", 1600, November 16

Ms 4340

"Evidence delivered to John Hill ... to Carye to London" re: Sir Robert Drury's causes, 1601, June 8

Ms 4341

Acquittance from the Exchequer for the debt of £3288-12-6 owed by Sir William Drury to the Crown; £2663-0-13 paid and £625-11-5 remitted by the King 13 May 3 James I 1605to Sir Robert Drury (parchment), 1606, July 4

Ms 4342

"A note of suche writings as Sr Nicholas Bacon receyved the xxixth daie of Marche: 1595: and delyvered unto Sr Robert Drurye the xxiith daie of September 1607", 1607, September 22

Ms 4343

The account of Richard Brabonto Lady Drury re: the settlement of Sir Robert Drury's will, 1615, May 8

View digitized documents.

Ms 4344

13 James I, June 29; 1. Sir Henry Drury of Hugeley, Buck 2. Dame Anne Drury late wife of Sir Robert Drury of Hawsteed, Suff; Endorsed: "Sr Henry Druryes first covenant for my thirds in Drurye Lane" (Indented, Parchment), 1615(Seals: 1*1)

Ms 4345

13 James I, November 14; 1. Sir William Cecill, Lord Burghley and Dame Elizabeth his wife, Sir William Wray, Knight 1615 and Barronett and Dame Frances his wife and Diana Druryl, sisters and Coheires of Sir Robert Drury late of Hawsteed, Suff 2. Dame Anne Drury, widdow 3. Sir John Scott of Scottshall, Kent, George Calvert, Esq, one of the Clarkes of his Maiesties privie Councell, Edward Bacon of Shribland, Suff, Esq, Frances Drake of Ashur, Surrye, Esq, and Richard Brabon, Clarke 4. Sir Henry Drury of Hugeley, Buckingham 5. Phillipp Colbye of Culford, Suff, Esq, and Randle Cotgrave of London, Gent; Quinquepartitie Indenture for the settlement of Sir Robert Drury's estate (3 sheets of parchment with 3 schedules attached),(Seals: 10*12)

View digitized documents.

Ms 4346

1615, December 8; Letter of appointment from the Prerogative Court of Canterbury making Sir Henry Drury executor of Sir Robert Drury (Latin; Parchment),(Seals: 1*1)

View digitized documents.

Ms 4347

2 Charles I, February 6; Court order to stay the proceedings of William Earle of Banbury against Sir Edmund Bacon and Sir Nathaniell Bacon re: the post fines of Bury as the case is to be argued by Mr. Attorney General, 1626 or 1627

Ms 4348

3 Charles I, August 2 ?; 2 sets of notes re: the executorship of Sir Edmund and Sir Nathaniel Bacon of the estate of Sir Nicholas Bacon their father [Description applies to 4348 and 4349], 1627

Ms 4349

3 Charles I, August 2 ?; 2 sets of notes re: the executorship of Sir Edmund and Sir Nathaniel Bacon of the estate of Sir Nicholas Bacon their father [Description applies to 4348 and 4349], 1627

Ms 4350

3 Charles I, November 28; "Sr Edmund Bacons order for the Francise of Bury St. Edmund" upon information made to the Court by Sir Robert Heath, Attorney General, 1627

Ms 4351

Undated; Executors' schedule of the income from Sir John Holt's estate and its expenditure, 1710 circa

Ms 4352

Undated; "An Accot of the Personall estate of the late Ld Chief, Justice Holt" (badly decayed), 1710 circa

Ms 4353

"A List of the Securityes of the late Ld Ch Justice Holt with Interest due thereon" (decayed), 1711, September 29 (date of last entry)

Ms 4354

Account of Sir Robert Raymond and Edward Ventris, Esq, Administrators and Trustees of the Personal Estate of the late Lord Chief Justice Holt from the time of his decease 5 March 1709/10submitted to John Hiccocks, Esq, one of the Masters of the High Court of Chancery (14 pages of 20 pages book, parchment bound), 1716 or 1717, March 5

Ms 4355

"J. Grey's Account for Mrs. Holt on William Russells Distress", 1740, April 19 (date of last entry)

Ms 4356

"J. Greys Account for Mrs. Holt as Executrix of Rowland Holt, Esq, deceased on the Distress against William Russell for Arrears and as Guardian to Rowland Holt, Esq, Manageing the same Farm in hand for the year following the Distress", 1741, May 2 (date of last entry)

Ms 4357

The debts of Lady Alice wife of Sir John de Sutton (Latin; Parchment), 1388 or 1389, January 13

View digitized documents.

Ms 4358

Nicholas Wotton, Doctor of Civil Law, Dean of Canterbury appoints the relict of Robert's Bewres of Upseren Dorset, Bristol diocese, executirx of Robert's estate (Latin, parchment, partly torn), 1558 or 1559, March 18

Ms 4359

1. Marye Warner, wedowe, executrix of 1572 of the testament & Last Will of Thomas Warner, late of Hoo, Norff with John Payne of Cawson, Gent, Thomas Payne of Cawson, Gent, his father, and Edward Browne of Caster Seint Edmunde, Gent2. William Warner & Steven Warner, the brothers of Thomas; Articles of agreement made in the presence of Sir William Butts at Thornage, 1558-1603, July 15

Ms 4360

14 Elizabeth, September day torn away; 1. John Payne de Hoo juxta Esterham, Norff, Gent and Mariam his wife, executors of the last will and testament of Thomas Warner de Hoo 2. Sir William Butts de Thornagge, Norff; Appointment of attorney to collect money's due the estate of Warner from Stephen Berrye de Langham Magna, Norff, husbondman, Robert Bulleine de Bathele, Norff, Yoman, William Bulleyn de Bathele, husbondman (Latin, paper badly decayed),

View digitized documents.

Subseries 9: Wills (Ms 4361-Ms 4377)

Ms 4361

8 Richard II; Sir William de Burgate (Latin), 1385, July 1

Ms 4362

Richard Gabye de Norhamton, Barker (Latin), 1442, November 6

Ms 4363

Simon Jordon de Laxfeld, Norwich diocese; Copy with letter of 23 March 1506; 1. John Jurdon?2. Roger Jurdon his Cosin; re: the estate of his father Symon Jurdon, his mother Margaret Jurdon, his wife Elizabeth, and his nephew William (Latin; Paper), 1471, October 4

Ms 4364

Elizabeth Hobard de Becclys, widow (Latin; Paper, badly decayed), 1495, July 23

Ms 4365

Lawrence Reynberd of Walsham; With note in margin "...Pyes clos in Wattyllysfeldis now part of my Lawn, Sam Golding, 1847", 1504, July 2

Ms 4366

Margarete Reynberd of Walsham, Wedeu, 1504, August 1

Ms 4367

Undated; Endorsed "The Copie of some pte of a Will" of John Yaxley, before 1513(see 4380), 16th century late

Ms 4368

34 Henry VIII, January 20; William Rede, Citizen and Mercer of London (Seal of Prerogative Court of Canterbury attached), 1542 or 1543

Ms 4369

3 Edward VI, September 7; "A Copie of the Last Wyll and testament of Sir Anothony Knight concernyng the disposicon of his Landes" (4 sheets of paper),

Ms 4370

1 Elizabeth; William Stertweyt, Clerke, parson of Great Ryburgh (Copy, Paper badly decayed), 1558, December 29

Ms 4371

21 Elizabeth; Sir Nicholas Bacon, Lord Keeper (Fragment of seal of Pregogative Court of Canterbury attached), 1578, December 23

View digitized documents.

Ms 4372

Sir Robert Drury (Seal of the Prerogative Court of Canterbury attached), 1615, April 2

View digitized documents.

Ms 4373

Lady Anne Drury of Hargatt alias Hardwick, Suff, widdow; With note of legal advice by Fra: Bacon at end after 1623(Paper), 1623 after

View digitized documents.

Ms 4374

15 Charles II; Stephen Smeare of Gislingham, Suff, Gent (2 copies, one on 15 sheets of paper, the other on 2) [Description is for 4374-4375], 1663, November 9

Ms 4375

15 Charles II; Stephen Smeare of Gislingham, Suff, Gent (2 copies, one on 15 sheets of paper, the other on 2) [Description is for 4374-4375], 1663, November 9

Ms 4376

Henry Baldocke of Taclastone, Norfolk, Esq, 1691, October 6

Ms 4377

1. John Thruston the elder of Hoxne, Suff, Esq 2. Charles Nelson of Eye, Gent, & Reginald of Chancery Lane, London, Gent 2. Lucie Blackman of London, Esq, John Blackman his hiere apparent, John Buxton of St. Margaretts, Esq, Robert Buxton his heir apparent, William Cropley of Thetford, Esq, & John Warkhouse of Lincolns Inn 4. John Thurston the younger of Hoxne, sone of John Thruston of Burnham, Norff, Gent; Endorsed: "Abstract of Coll Thurstons of Will & Settlement" (Paper), 1695, February 6

Subseries 10: Marriage Agreements (Ms 4378-Ms 4395)

Ms 4378

1. Mathew de Thelmthem, son of Lord Mathew de Thelmtham 2. Peter de Burgate son of Lord Robert de Burgate; Marriage of John son of Mathew with Juliana daughter of Peter, land in Themtham and Linermer and the Manor of Burgate (x) (Indented chirograph; Latin), 1304, April 5(Seals: 1*1)

Ms 4379

8 Edward II, Marc+B8428h 25; 1. Sir John de Swyneford 2. John de Thelnedham; Indented Chirograph Re: the marriage of John de Thelnedham and Juliana, daughter of Lord Peter de Burgate (French),

Ms 4380

5 Henry VIII, June 25; 1. John Garneys the elder, Esq, and Antony Yaxeley, Gent 2. Robert Yaxeley, Gent, M. D.; Indenture concerning the jointure of Antony Yaxeley and Elizabeth his wife according to the will of John Yaxley: Manor of Faconnyshall (Overkynghale, Nether Rykynghale, Walsham, Gislyngham, Botysdale & Hyndercle and the advowson of the chirche of Over Rykynghall, Suff) and the Manors of Blofelde and Durnevle (Trynley beate Marie, Fylstowe and Walton, Suff) (X), 1513(Seals: 2*2)

Ms 4381

7 Henry VIII, October 4; 1. Sir William Waldegrave of Smalbredge, Suff 2. Robert Bures of Foxherd, Essex, Esq; 2 halves of Indented Chirograph concerning the Marriage of Robert's heir, Henry Bures, with Sir William's daughter Margery according to the sale of the marriage of Robert's son to Roger Wigston, Merchant of the Stapull in Calice for £120 and sold by Roger to Robert Suthwell, Gent, and purchased from Robert Suthwell's executrix for £140 by Sir William [Description is for 4381-4382], 1515(Seals: 1*1; 1*1)

Ms 4382

7 Henry VIII, October 4; 1. Sir William Waldegrave of Smalbredge, Suff 2. Robert Bures of Foxherd, Essex, Esq; 2 halves of Indented Chirograph concerning the Marriage of Robert's heir, Henry Bures, with Sir William's daughter Margery according to the sale of the marriage of Robert's son to Roger Wigston, Merchant of the Stapull in Calice for £120 and sold by Roger to Robert Suthwell, Gent, and purchased from Robert Suthwell's executrix for £140 by Sir William [Description is for 4381-4382], 1515(Seals: 1*1; 1*1)

Ms 4383

3 Elizabeth, September 28; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir William Buttes; Articles of agreement concerning the Marriage of Nicholas Bacon, son and heir apparent of Sir Nicholas, and Anne Buttes, niece and heir apparant of Sir William (signed by the principals on each page; Paper), 1561

Ms 4384

3 Elizabeth, October 3; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir William Butts and Dame Jane his wife one of the daughters and co-heiresses of Henry Bures, Esq, deceased 2. Anne Butts, widow, late wife of Edmunde Butts, Esq, deceased, another daughter and heiress of Henry Bures; Indenture concerning the marriage of Nicholas Bacon the younger (3 parchment sheets) | Attached: 3 Elizabeth, 3 October; 1. Sir Nicholas Bacon, Lord Keeper 2. Anne Butts de Aketon, Suff, widow; Obligatory bond of 2000 marks to perform the covenants in the attached indenture , 1561(Seals: 3*3; 1*1)

Ms 4385

6 Elizabeth, May 31; 1. Thomas Butts of Greate Rybroughe, Norff, Esq 2. Sir Nicholas Bacon, Lord Keeper; £133-6-8 full payment of £400 due in consideration of a bargain of marriage (4384) (Paper), 1564(Seals: 1*1)

Ms 4386

6 Elizabeth, May 31; Same date; 1. Sir William Buttes 2. Sir Nicholas Bacon; £100 full payment of £400 due by bargain of marriage (Paper), 1564(Seals: 1*1)

Ms 4387

7 Elizabeth, 8 November; 1. Robert Grene of Wyverston, Suff, yeoman, and Agnes his wife 2. William Randall of Westhorpe, Suff, seingleman; Indenture concerning marriage of Mary Grene and lands in Wyverston, 1565(Seals: 1*1)

Ms 4388

1. Sir Nicholas Bacon, Lord Keeper 2. Edwar Grimston, Esq, on behalf of Myles Spencer, Doctor of the Law, and Margaret Yaxley, widow, and William her son; Re: the Marriage of William Yaxley (Paper) another copy signed by Edward Grimston and William Yaxley (Paper) [Description is for 4388-4389], 1567, November 14

Ms 4389

1. Sir Nicholas Bacon, Lord Keeper 2. Edwar Grimston, Esq, on behalf of Myles Spencer, Doctor of the Law, and Margaret Yaxley, widow, and William her son; Re: the Marriage of William Yaxley (Paper) another copy signed by Edward Grimston and William Yaxley (Paper) [Description is for 4388-4389], 1567, November 14

Ms 4390

1. Sir Nicholas Bacon, Knight 2. Sir Robert Drury; Articles touching a marriage between Sir Robert and Anne, the daughter of Sir Nicholas (Paper; with paper Draft) [Description is for 4390-4391], 1591 or 1592, January 20(Seals: 1*1)

View digitized documents.

Ms 4391

1. Sir Nicholas Bacon, Knight 2. Sir Robert Drury; Articles touching a marriage between Sir Robert and Anne, the daughter of Sir Nicholas (Paper; with paper Draft) [Description is for 4390-4391], 1591 or 1592, January 20(Seals: 1*1)

View digitized documents.

Ms 4392

"Money laid out and paid for Sr Robt Drury Knight since the marriage of my daughter being parcell of the marriage money" (Paper), 1593

Ms 4393

Undated; "A note of money due to Sr Robt due from my selfe" Sir Nicholas Bacon(Paper), 1593 circa

Ms 4394

15 James I; 1. Dame Anne Drury, widowe, late wife of Sir Robert Drurie late of Hawsted, Suff 2. Nicholas Bacon, Esq, one of the sonnes of Sir Nicholas Bacon, Knight & Baronett, and brother unto the said Anne Drury; Indented agreement to give the Manor of Malkinhall als Newe hall in Pakenham, Suff in the occupation of Gabriell Catpoole at £20 annual rent, for 30 years or as long as Sir Nicholas shall live, if the younger Nicholas marry Anne Weston, daughter of James Weston, Esq, 1617, December 21(Seals: 1*1)

Ms 4395

1. Sir Robert Bacon of Riburgh, Norff, Barronett, brother and next heir of Sir Edmond Bacon late of Redgrave, Suff, Barronett lately deceased and PhillippaBacon, daughter of the said Sir Robert 2. Robert Bacon of Redgrave, Esq, sonne and heire apparent of Sir Robert Bacon 3. Isaacke Appleton of Chilton, Suff, Esq, and Edmond Bacon, Esq, sonne and heire apparent of the said Robert Bacon the sonne and Elizabeth Crane one of the daughters and coheirs of Sir Robert Crane late of Chilton, Barronett, deceased 4. George Reeve of Thwaight, Suff, Esq; Quadrupartite indenture endorsed: "Lady Bacon's Joynture upon Marryage", 1650, May 20(Seals: 4*4)

Subseries 11: Wardships, etc. (Ms 4396-Ms 4408)

Ms 4396

31 Charles II, 28 April 1679; 1. Christopher Smeare of South Lopham, Norff, Gent, and Mary his wife 2. Henry Smyth of Backton, Suff, Gent; Indenture endorsed: "Cr Smear Joynture to his wife" (2 copies) [Description is for 4396-4397],(Seals: 1*1 1*1)

Ms 4397

31 Charles II, 28 April 1679; 1. Christopher Smeare of South Lopham, Norff, Gent, and Mary his wife 2. Henry Smyth of Backton, Suff, Gent; Indenture endorsed: "Cr Smear Joynture to his wife" (2 copies) [Description is for 4396-4397],(Seals: 1*1 1*1)

Ms 4398

14 Edward II ?, 14 February; "Fact aremembrer de despenses faites de per Mons Mich de Ponyng le unccle entour Lucas de Ponyng, Richard & Jonette de Ponyng" for wardship?,

Ms 4399

"A note of certen evydence delyvered to William Yaxley gent to thuse of the said William by" Sir Nicholas Bacon, Lord Keeper re: wardship with Draft (Paper) [Description is for 4399-4400], 1567 or 1568, February 7

Ms 4400

"A note of certen evydence delyvered to William Yaxley gent to thuse of the said William by" Sir Nicholas Bacon, Lord Keeper re: wardship with Draft (Paper) [Description is for 4399-4400], 1567 or 1568, February 7

Ms 4401

13 Elizabeth, 12 March; 1. Sir Nicholas Bacon, Lord Keeper 2. Sir Valentyne Browne and Christopher Cocker his servaunte; Indented grant of £20 annuity from the Receivor of the Court of Wards and Liveries for the charge of bringing up Edward Turell sone and heir of Richard Turell, Esq, deceased, to Sir Nicholas, previously granted by the Queen to Cocker to the use of Sir Valentyne,

Ms 4402

14 Elizabeth, August 22; 1. Sir William Butts 2. John Payne of Hoo next Esderham, Gent, and Mary his wife; Articles of agreement concerning Sir William's sale to John of the wardship of William Warner, son and heir of Thomas Warner and Mary now wife of John Payne (Paper),

Ms 4403

16 Elizabeth; 1. John Aleyde, son of Clement Aleyde de Lymehousse, Midd, Taylor 2. George Haull de Lymhousse, Midd, ropemaker; Indented articles of apprenticeship (Latin), 1574, September 29(Seals: 1*1)

Ms 4404

Accounts for the wardship of Charles Gauwdy ward of Sir Nicholas Bacon, Baronett(17 pages of 174 page book, parchment bound), 1606, October 17-30; 1610 May

Ms 4405

"The accompte of Sr Nicholas Bacon Knight of all suche somes of monye as he hathe Received for Rents Issues & revenewes of Certen mannor Lands and Tenaments wche late were Sr Charles Framlinhams Knighte deceased & by him by his last will devised to Charles Gawdye, Esq, one of the sonnes of Sr Bassinborne Gawdye, Knighte deceased" (2 copies, 12 pages of 20 and 16 page books) Enclosed in one: bill of Mr Gayde and Johnson the Tailor to Mr Gawdy, 1608 (Paper) [Description is for 4405-4407], 1607, March 25-29; 1610, September

Ms 4406

"The accompte of Sr Nicholas Bacon Knight of all suche somes of monye as he hathe Received for Rents Issues & revenewes of Certen mannor Lands and Tenaments wche late were Sr Charles Framlinhams Knighte deceased & by him by his last will devised to Charles Gawdye, Esq, one of the sonnes of Sr Bassinborne Gawdye, Knighte deceased" (2 copies, 12 pages of 20 and 16 page books) Enclosed in one: bill of Mr Gayde and Johnson the Tailor to Mr Gawdy, 1608 (Paper) [Description is for 4405-4407], 1607, March 25-29; September 1610

Ms 4407

"The accompte of Sr Nicholas Bacon Knight of all suche somes of monye as he hathe Received for Rents Issues & revenewes of Certen mannor Lands and Tenaments wche late were Sr Charles Framlinhams Knighte deceased & by him by his last will devised to Charles Gawdye, Esq, one of the sonnes of Sr Bassinborne Gawdye, Knighte deceased" (2 copies, 12 pages of 20 and 16 page books) Enclosed in one: bill of Mr Gayde and Johnson the Tailor to Mr Gawdy, 1608 (Paper) [Description is for 4405-4407], 1607, March 25-29; September 1610

Ms 4408

16 James I; 1. Thomas Gyles the son of Henry Gyles late of Lynn, Norff, Tayler deceased 2. William Sutten of the Burghe of Bury St. Edmunds, Suff, Tayler; Indented articles of apprenticeship, 1618, November 1(Seals: 1*1)

Subseries 12: Records of Birth (Ms 4409-Ms 4412)

Ms 4409

8 Charles I; Sir Julius Adelmeare, alias Caesar, Master of the Rolls and one of his majesties Privie Councell Places in trust £4000 for Lady Anne his wife with Sir Edmund Bacon of Redgrave, Suff, and Sir Roger Towneshend of East Raynham, Norff, Baronett Second copy of 2 August 1632 is in the amount of £2000 [Description is for 4409-4410], 1632, June 18(Seals: 1*1)

Ms 4410

8 Charles I; Sir Julius Adelmeare, alias Caesar, Master of the Rolls and one of his majesties Privie Councell Places in trust £4000 for Lady Anne his wife with Sir Edmund Bacon of Redgrave, Suff, and Sir Roger Towneshend of East Raynham, Norff, Baronett Second copy of 2 August 1632 is in the amount of £2000 [Description is for 4409-4410], 1632, June 18(Seals: 1*1)

Ms 4411

Undated; Memorandum that Ralph son of Richard de Southelinham had 3 legitimate sons, Robert, John and James; John and James died without issue and Robert had 3 legitimate daughters of whom the first was Margaret who married Robert Calson and had a legitimate son William who died and thereafter Robert had a bastard, Thomas Calson; the second daughter of Robert named Alice married Roger Gode and had a legitimat son Adam Gode and the third daughter called Cristiana married Nicolas Brampton and had a legitimate daughter Jane who later married Robert de Clyf, etc., 14th century

Ms 4412

Undated; William Goldinge testifies that according to the parishregister, "Thomas the sonne of John Varden & Anne his wyfe was baptized the eight of July 1611" added note "John is older by a yeare & a halfe" (English; Paper), 1611 post

Subseries 13: Legal Affairs (Ms 4413-Ms 4481)

Ms 4413

Undated; Notes that in the year 49 Edward III, Sir Robert Bacon by the law of England held the Manor of Everwarton, Suff, and that Bartholomew was his son and heir. £174 b in the year 15 Ricard II, Sir Bartholomew Bacon together with Johanna his wife held the Manor of Overwarton and the Manor of Broundavillers of which Isabella, wife of Sir Oliver Galthorpe was heiress, that is in the 50th year of the said Bartholomew. £215 a (Paper), 17th century mid

Ms 4414

11 Edward III, January 28; Estreat of the King's Bench: John de Mounteny vs. Andrew de Bures re: Magna Waldyngfeld (Latin; Parchment),

Ms 4415

Undated 45-49 Edward III or Henry VIRecord of accounts for the King's Courts in Bedfordshire (17th Century endorsement: "Accompts of Burgate" ?) (Latin; Parchment), 14th-15th century

Ms 4416

3 Henry VIII, May 16; Discharge to Richard Wybred, Present master of the College of Mettyngham after award of 40 marks to Robert Braunche brother and heir of Richard Braunche, clerk, late master of the College, made by the King's Counsell before whom the cause of Braunche vs. Wybred was first brought, 1511

View digitized documents.

Ms 4417

13 Henry VIII, 12 January; "The testimony of John Cory of Ilketyshale Seynt Margaretts, John Gooche & Thomas Everard re: the variance between Sir Richard Shelton, Clerk, Master of the College of our lady of Metyngham and John Tasburgh, Gent, concerning some lands and tenements purchased by Sir Richard from John Wace and Margaret his wife (Parchment), 1521 or 1522(Seals: 1*3)

View digitized documents.

Ms 4418

Undated; Legal brief by William Brett and John Gibbs, Attorneys, re: the title of John Tirell to Bechams close in Gislyngham under the title of Simon Wiseman, Esq, and James Blundell from Sir Henry Heydon, John Cooke, Geoffrey Dunstone, John Wyth and Robert Wytyngham in the Manor of Higham (Burgate, Melles & Gislingham, Suff (X) by deed of 22 August 3 Henry VII see Nos. 2351-2354; the title of Miles, Helen and Christopher Hobart are also involved; Endorsed: PerMaster Miles Hobert (Latin), 1535

View digitized documents.

Ms 4419

31 Henry VIII, Monday after St. Lawrence; "The deposycon of us Wylliam Rede jentylman & Rychard Robards of becclys for the matter in varyons betwene Robert Brawnche brother & eyyr to Rychard Brawnch late master of Metyngham colege on the on pte and Rychard Weybred master & successor next after the seyd Rychard brauwnch on the other part for tytyll of lond" in Norff and Suff (With unsigned copy) [Description is for 4419-4420], 1539

View digitized documents.

Ms 4420

31 Henry VIII, Monday after St. Lawrence; "The deposycon of us Wylliam Rede jentylman & Rychard Robards of becclys for the matter in varyons betwene Robert Brawnche brother & eyyr to Rychard Brawnch late master of Metyngham colege on the on pte and Rychard Weybred master & successor next after the seyd Rychard brauwnch on the other part for tytyll of lond" in Norff and Suff (With unsigned copy) [Description is for 4419-4420], 1539

View digitized documents.

Ms 4421

31 Henry VIII - Early Elizabeth?"Matters in Controversye betwene the Lord Riche and Thomas Barryngton, Esq" re: land in Hatefielde Endorsed: Mr. Ruche in Sir Nicholas Bacon's hand,Undated

Ms 4422

6 Edward VI, November 7; Grant of view of frankpledge of Ryborough to Thomas Buts, Esq, and John Warner before Edward Mantagu and Robert Rokewode; endorsed by Sir Thomas Cornwalleis, Sheriff of Norffolk Copy?(Latin), 1552

Ms 4423

Undated; John Conoway's deposition of John Cocke's confession of assaulting a maid servant on the road from Bury, 16th century late - 17th century early

Ms 4424

19 Elizabeth, October; Inquisition Post Mortem held at Burie St. Edmunds before John Higham, Robert Ashefeilde, Thomas Badbye and Thomas Andrewes, Esquires, on John Dowbbes, Gent (Latin; Parchment), 1577(Seals: *4)

Ms 4425

28 Elizabeth, Easter term; Brief in the case of Thomas Fytt vs. Dame Jane Butts re: the Manor of Thornage and village of Letheringsett (Latin; 2 with many notes in margin and on dorse, the other 2 clean) [Description is for 4425-4428], 1586

Ms 4426

28 Elizabeth, Easter term; Brief in the case of Thomas Fytt vs. Dame Jane Butts re: the Manor of Thornage and village of Letheringsett (Latin; 2 with many notes in margin and on dorse, the other 2 clean) [Description is for 4425-4428], 1586

Ms 4427

28 Elizabeth, Easter term; Brief in the case of Thomas Fytt vs. Dame Jane Butts re: the Manor of Thornage and village of Letheringsett (Latin; 2 with many notes in margin and on dorse, the other 2 clean) [Description is for 4425-4428], 1586

Ms 4428

28 Elizabeth, Easter term; Brief in the case of Thomas Fytt vs. Dame Jane Butts re: the Manor of Thornage and village of Letheringsett (Latin; 2 with many notes in margin and on dorse, the other 2 clean) [Description is for 4425-4428], 1586

Ms 4429

28 Elizabeth, 10 May; Henry Hogan, Esq, Sheriff of Norff to Thomas Atkinson his bailiff; Order to bring the goods and chattels of Thomas Fytt held by John Parkin and William ? to Norwich Castle in the Sherehouse (Latin), 1586

Ms 4430

28 Elizabeth, 24 May; Henry Hogan, Esq, Sheriff of Norff to Thomas Atkinson his bailiff; Order to bring the goods and chattels of Thomas Fytt held by Robert Whyte to Norwich Castle in the Sherehouse (Latin),

Ms 4431

Undated; "Remembrances in my La: Butts tyme for soundrie Questions concerninge Thornegge" addressed to "the Right Worshipful and her loveing Cosyn Sr Nicholas Bacon Knight at Norwch", 1586

Ms 4432

Undated; "touching the matter in variance betwen Tho. Fitt and the Lady Butts" re: Thornage Manor, 1586

Ms 4433

Undated; Nomination of Jury in the case of Thomas Fyt vs. Jane Lady Butts (Latin), 1586

Ms 4434

Undated Post June 28 Elizabeth; Brief in the case of Lady Jane Butts widow vs. Thomas Fytt, senior, re: the Manor of Thornage and village of Letheringsett (Latin),

Ms 4435

28 Elizabeth; "The examinations of these men whose names are here under written taken before me Sr Nicholas Bacon ..." re: the disturbance in Garblesham, Mr. Philip Lovell also involved, 1586, August 21 and September 9

View digitized documents.

Ms 4436

28 and 29 Elizabeth, Michaelmas term; Brief in the case of Thomas Fytt vs. Thomas Kendall re: Letheringsett and Thornage (Latin), 1506

Ms 4437

29 Elizabeth, 19 June; "Deposicons taken at Mellis Suff... before Gyles Fenn and Andrewe Clarke, Gent, by vertue of A Commyssion to us directed out of her highnes honorable Court of Chauncery for the examynacon of witnesses on the behalfe of Myles Hobarte Esquire Complainant against Thomas Hobart the yunger and Edmonde Hobard defendants" re: Laurence close in Gyslingham part of the Manor of Higham in Mellis [Description is for 4437-4438], 1587

Ms 4438

29 Elizabeth, 19 June; "Deposicons taken at Mellis Suff... before Gyles Fenn and Andrewe Clarke, Gent, by vertue of A Commyssion to us directed out of her highnes honorable Court of Chauncery for the examynacon of witnesses on the behalfe of Myles Hobarte Esquire Complainant against Thomas Hobart the yunger and Edmonde Hobard defendants" re: Laurence close in Gyslingham part of the Manor of Higham in Mellis [Description is for 4437-4438], 1587

Ms 4439

Undated; "The ioynte and severall answeres of Thomas Hobert and Edmonde Hobert defendaunts to the bill of Complainte of Myles Hobert esquire Complainant"re: Lawrence Close in Gislingham and Mellis, 1587

Ms 4440

Undated; Abstract legal question about the kind of evidence which enables the lord to assert a copyhold tenure, 1589 post circa

Ms 4441

39 and 40 Elizabeth; Lawyer's bill to Sir Nicholas Bacon, 1597-1598

Ms 4442

41 and 42 Elizabeth; Lawyer's bill for the partition of the Bures estate to Sir Nicholas Bacon, 1599-1600

Ms 4443

1600; "Mr Fowllers procedings Agaynst my Mr Sir Nicholas Bacon And his officers within this ii yers or therabout" ... "Sett downe under Mr Fellgate his hand" re: Burgate,

Ms 4444

42 Elizabeth, September 27; 1. Sir Nicholas Bacon 2. Sir Bartholomew Kempe; Draft of a recognizance before Sir John Popham, 1600

Ms 4445

44 and 45 Elizabeth, Michaelmas term; Sir Nicholas Bacon vs. Augustine Parker re: rights in Walsham (Latin) with the jury's decision in English, 1602

Ms 4446

1. Robert Mawe 2. Sir Nicholas Bacon; Bill for legal expenses from 44 Elizabeth -1 James for Norfolk lands (specified), 1603, November 7

Ms 4447

"This is a true copye of a byll underMr Mawes hand wch was sent to Mr Nathanell Bacon of Stifkey" re: the Manor of Thornage Sir Nicholas Bacon is also billed in this account, 1603, November 9

View digitized documents.

Ms 4448

2 James I, Easter term; Brief in the case of Sir Nicholas Bacon vs. William Scotte of Bury St. Edmunds re: the Liberties of Bury St. Edmunds (Latin), 1604

Ms 4449

1. "The Aunswer of William Alfrey ... to the Bill of Complaint of William Smeare 2. The Answer of William Smeare to William Alfrey 3.Depositions taken in Norfolk 7 August 3 James I 1605before Commissioners of the Court of Chancery, William Smith, William Stoke and Anthony Shardlowe, Gentlemen 4. a copy of William Smeare's plea to Lord Ellesmere (see no. 4450), 1604 or 1605, February 1

View digitized documents.

Ms 4450

Plea of William Smeare of Gislingham, yeoman, to Sir Thomas Egerton, Lord Ellesmere, Lord Chancellor of England in his case against William Alfrey re: Brands in Gislingham, 1606

Ms 4451

4 James I, Michaelmas term 1606; A decree in the case of William Smeare of Gislingham, yeoman, vs. William Alfrey in Chancery re: Brands in Gislingham,

Ms 4452

4 James I, November 28; "A Writt of Execution uppon A decree for WilliamSmear plaintiffageinst WilliamAlfrey defendent" re: Brands in Gislingham, etc. (Fragment of seal attached), 1606

Ms 4453

5 James I, Hillary term; Copy of "The plee for Mellys in the Exchequer" Memorandum Rollsby Sir Nicholas Bacon (Latin), 1607 or 1608

Ms 4454

Undated; Abstract question concerning title to a Manor Mellis St. John, 1607 or 1608

Ms 4455

Undated; "Certein questions touching lands late Jo: Lanmans in Westroop" Westhorp in Westhall, 1607 post

Ms 4456

8 James I, 1 May; Inquisition Post Mortem held at Thornage by Henry Bures, Gent, Coroner in the liberty of Sir Nicholas Bacon and 15 jurors on the body of William Allain (Latin; Parchment), 1610(Seals: 16*16)

Ms 4457

Undated; "Serieant RobertHoughtons opinion upon certeine questions moved touching the brickill kiln, 1610 circa

Ms 4458

Undated; "Mr ThomasRichardson his opinion for bricke & Tyle", 1610 circa

Ms 4459

9 James I, 29 November; "The original draught of the order, signed by my Lo: cheif Baron Thomas Shawefor Mellys" stopping a process ordered in 5 James I and now discharged; the Priory of Battesford, Rickinghall Superior, Burgate, Thrandeston, Redgrave, Bowdesdale, Bucksale, Eye, Occolt, Wehtersden, Wrotham and Gislingham are also involved (With a copy; see also No. 4452) [Description is for 4459-4460], 1611

Ms 4460

9 James I, 29 November; "The original draught of the order, signed by my Lo: cheif Baron Thomas Shawefor Mellys" stopping a process ordered in 5 James I and now discharged; the Priory of Battesford, Rickinghall Superior, Burgate, Thrandeston, Redgrave, Bowdesdale, Bucksale, Eye, Occolt, Wehtersden, Wrotham and Gislingham are also involved (With a copy; see also No. 4452) [Description is for 4459-4460], 1611

Ms 4461

10 James I, May 13; An order from the Master of the Rolls in the case of Sarah Mayhewe vs. Sir Robert Drury, 1612

Ms 4462

15 James I, Trinity term; Legal brief in the case of Christopher Smeare vs. John Page sent to Mr John Page at Walsham le Willowes, Suff (Latin), 1617

Ms 4463

Undated; Abstract legal questions about an encumbered Manor, 1621 circa

Ms 4464

Undated; "A note of such Deodands and goods of felo de se as are retorned to be in the hands of Sr Nicholas Bacon whereuppon Issues are retorned against the said Sr Nicholas and Sr Edmond Bacon as heire, in the Crowne office", 1624 post

Ms 4465

4 Charles I, March 2; Order of Sir Francis Harvy, Justice, at Bury St. Edmunds that Evans, the plaintiff, shall enjoy his prentice Edmond Broke and that Sir Edmond Bacon and Thomas Goodwyn, Esq, shall end all differences between the parties and Valentine Coppyn, Gent, 1628 or 1629

Ms 4466

Plea of Edmund Cartwright, D.D., Rector of the parish Church of Brandon als Brandonferry, Suff, to Thomas Lord Coventry, Lord Keeper of the Greate Seale, in his case against William Pleasance of Brandon, Gent, and Thomas Pleasance his son re: title to his living, signed by Francis Bacon, his attorney, 1637, May 13

Ms 4467

Deposition of William Drury, Esq, to Robert Riche that he cannot perfect his answer in the suit brought against him by Edmund Cartwright, Professor of Theology, without John Lea and William Pleasance who are over 50 miles from the court, 1637, June 29

Ms 4468

Post December 1643; True copy of the order of the Committee of Sequestration that Mr. Warren stand sequestered to the Rectories of Dringster and Worlington (Top right corner torn away), 1643, December post

Ms 4469

20 Charles I, April 22; Depositions of witnesses taken at Lavenham, Suff, by order of the Cout of Chancery in the cause between William Drury, Esq, and Thomas Wright, Esq, and Robert Right, Gent, re: Manor and Advowson of Brandon, 1644

Ms 4470

Undated; "The Replicacon of William Drury Esquire Complaynant to the severall Answeares of Thomas Wright Esquire and Robert Wright gentleman defendants" re: Manor and Advowson of Brandon, 1644 circa

Ms 4471

Undated; "Exceptions taken to the Answere of Robert Wright gent one of the defendants unto the Bill of Complaynt of William Drury Esq Complaynant" re: the Manor and Advowson of Brandon, 1644 circa

Ms 4472

Plea of Edwyn Rich of Lincolnes Inn, Midd, Esq, and Dame Jane his wife late wife of Sr John Suckling, late Comptroller of his Majesties Household, to the Comissioners for the greate Seale of England, for a Bill in Chancery re: the Manors of Rose hall, Roses and Ashmons, Suff; Thomas Colby, Esq, Sir Nicholas Salter, Robert Banckworth, Anthony Abdy, Sir Alexander Temple, Robert Suckling, Charles Suckling, and Sir Edmund Bacon also involved (Sir Edmund Bacon's copy), 1647, April 15

Ms 4473

Undated; "The answere of Sr Edmond Bacon knight and Barronett one of the defendants to the bills of complaynt of Edwyn Rich Esquire and dame Jane his wife re": the Mannors of Rose hall, Roses & Ashmans, 1647 circa

Ms 4474

Undated; Transcript of John Spendelowe vs. Elizabeth Mayes re: Thornegg; Robert Bacon, Esq, and Sir Edmund Bacon also involved, 1654 circa

Ms 4475

Mr Jodrell's account of the legal costs of Holt and Holt, 1710

Ms 4476

Holt and Holt: order concerning the £7000 of the Younger Children - £3000 in land to three of them and £4000 to be apportioned among the others, 1716 or 1718, February 5

Ms 4477

Undated; re: a case involving Mr Ventris, 1720 circa

Ms 4478

6 George I, Hillary term; James Vernon, Jr, Esq, of Hundon, Suff, vs. Robert Kedington of Stanffeild, Suff, Gent (Latin), 1719 or 1720

Ms 4479

Agreement of Edward Ventris, Esq, for Prisca Holt, widow and executrix of Rowland Holt, Esq, and Mr Edmund Howard for James Vernon, Jr., Esq, Lord of the Manor of Hundon, to settle their differences before James Reynolds, Esq, Sarjeant att Law re: a Deodand, which caused the death of Marg the wife of Thomas Smith at Hundon, Suff, in August or September 1717, Robert Kedington was coroner at the Inquisition in 1717, 1720, March 29

Ms 4480

Page from the accounts of Edward Ventris, Middle Temple, Esq, 1733, June 7 - 25; 1744, March

Ms 4481

17 George II; "A Copy of the Coroner's Inquisition taken on the Body of James Pechey of Bardwell, Suff"; one of the papers relating to the cause of Holt, Esq, vs. Read, 1744, July 14

Subseries 14: Official Papers: National and Local Affairs (Ms 4482-Ms 4562)

Ms 4482

22 George II; Notice of continuance in the case of Rowland Holt, Esq, vs. Thomas Strangwayes and Elizabeth Ann his wife late Elizabeth Anne Holt spinsterbefore the master of the Rolls, 1748 or 1749, January 27 and 28

Ms 4483

1. William Framisham, Master of the College Bte Marie de Metyngham and brother Robert Halle, Richard Cheele, William Wynter, Nicholas Everard and John Elward de Mellis, Norwich Diocese 2. William Brygham, chaplain; Appointment of attorney (Latin; Parchment), 1450, October 4(Seals: 1*1)

Ms 4484

Undated temps Henry VIII?; Order by the King from his Manor of Richemounte, January 31 for an unnamed person to appear before the Council on 10 March under pain of £100 fine; Cancelled (Parchment; fragment of Privie seal impressed on dorse),Undated

Ms 4485

31 Henry VIII; "The Nanys of them that have payd the parson of Honnyngton for a fee called Staff Acer", 1539

Ms 4486

Undated; Report by Richard Riche and Nicholas Bacon to the King on the Monastery of Bte Maried de Osneia, Oxford and the Cathedral Church of Bte Marie Oxford (Latin; notes in Bacon's hand), 1540 circa

View digitized documents.

Ms 4487

Undated; 1. Richard Ryche holograph2. Mr Solycytor Nicholas Bacon; Orders for taking the surrender of the College of Wynkfeld Wingfield, 1542

Ms 4488

1 Edward VI, November 26; 1. Edward VI, with the advice of his uncle, Edward Duke of Somerset 2. Sir William Powlett, Lord St. John, Sir William Petre, Sir Walter Myldmaye, Robert Beyllwey, Esq; Order to investigate the revenues from the Court of Wards and Liveries according to the will of Henry VIII (Copy; part of endorsement in Nicholas Bacon's hand), 1547

Ms 4489

Undated Early Elizabeth?; Endorsed in Nicholas Bacon's hand: Edward"Rustes Admyttance" in place of Francis Colborne who surrenders, as one of the Consistors of the Court for the Shires of Heref & Monmouth,Undated

Ms 4490

Undated Early Elizabeth; Admiralty charges 7 Henry VIII-5 Mary,Undated

Ms 4491

Undated early Elizabeth; "The ordinary fees for entrying of processe rules & orders in the Register boke of Chancery; Endorsed "Nayhurst" in Lord Keeper's hand,Undated

Ms 4492

Undated early Elizabeth; "A brieff declaracion of certain things nowe brought into offices whiche before tyme were generall amongest all those writing unto the great seale within the Courte of Chauncerye" endorsed "Basytt" in Lord Keeper's hand,Undated

Ms 4493

"Ordenaunces Indented made ... by Nicholas Bacon Esquire owner of the mannor of Redgrave by thassent of George Dedham John Lynne and Harrye Peke and all other thinhabitaunts of the Strete of Botesdale in the parishe of Redgrave touchinge the order of suche stocke of money as remayneth to the use of the poore of the same Strete" (Parchment), 1558, November 1

Ms 4494

1 Elizabeth, June 14; Royal letters Patent re: the Port of Lynne (Latin; Parchment; 2/3 of seal attached), 1559

Ms 4495

2 Elizabeth, 10 June; 1. Elizabeth 2. Sir Thomas Parry, Sir William Cicill, Sir Richard Sackevile, Sir Walter Mildmey and Anthony Hussey, Esq (Peter Osborne, Esq, in margin); Draft of commission to investigate the exchange of money (Endorsed in Lord Keeper's hand), 1560

Ms 4496

Endorsed: "Order taken by the Maior & Aldermen upon the Quenes comaundment" for "the repaire of the church of Powles into the same Estate that the same was of before the damage done by the Fyer", 1561, June 21

View digitized documents.

Ms 4497

1567, June 27; Minutes of a meeting at the Bishop of London's house for the reedification of the church of Powles: Revell and Mounte to be "purveyors of tymber, boord & stone" and John Richardson to join with them to provide stone; Aldermen Allen and Chamberlayn to be treasurers for all money; Mr Grafton and Richard Buckland, William Peterson, John Harryson, Thomas Pygot & Thomas Bacon are surveyors of the works, with names of carpentors, masons, plumers and smiths; Present: The Lord Keeper of the Great Seal, the Lord Treasurer, the Lord Mayor of London, the Bishop of London, Sir Richard Sakevyle, Sir Marten Bowes, Draper and Roe, the Sheriffs of London, Aldermen Allen and Chamberlayn, Mr Nowell, Dean of Powles, and certayn other Aldermen [Description is for 4497-4498], 1567, June 27

View digitized documents.

Ms 4498

1567, June 27; Minutes of a meeting at the Bishop of London's house for the reedification of the church of Powles: Revell and Mounte to be "purveyors of tymber, boord & stone" and John Richardson to join with them to provide stone; Aldermen Allen and Chamberlayn to be treasurers for all money; Mr Grafton and Richard Buckland, William Peterson, John Harryson, Thomas Pygot & Thomas Bacon are surveyors of the works, with names of carpentors, masons, plumers and smiths; Present: The Lord Keeper of the Great Seal, the Lord Treasurer, the Lord Mayor of London, the Bishop of London, Sir Richard Sakevyle, Sir Marten Bowes, Draper and Roe, the Sheriffs of London, Aldermen Allen and Chamberlayn, Mr Nowell, Dean of Powles, and certayn other Aldermen [Description is for 4497-4498], 1567, June 27

View digitized documents.

Ms 4499

Undated; 3 estimates for the costs of repairing St. Paul's (one endorsed in the Lord Keeper's hand) [description applies to Ms 4499-4501], 1567

View digitized documents.

Ms 4500

Undated; 3 estimates for the costs of repairing St. Paul's (one endorsed in the Lord Keeper's hand) [description applies to Ms 4499-4501], 1567

View digitized documents.

Ms 4501

Undated; 3 estimates for the costs of repairing St. Paul's (one endorsed in the Lord Keeper's hand) [description applies to Ms 4499-4501], 1567

View digitized documents.

Ms 4502

"A breffe rehersall of all the somes of money reconnyde towarde the reedyfyenge of the Churche of Paules from the Laste days of June 1561 ... and of the employment of the sayde money" (Endorsed in Lord Keeper's hand), 1562, April 30

View digitized documents.

Ms 4503

4 Elizabeth 29 September; "A brief contente and declaracon of tharrgies arrearagesof all debtes sperate doubtefull and desperate dependinge in the Quenes Courte of Wardes and Lyveries" note in Lord Keeper's hand that the debts of the Duchy of Lancaster and Cornwall are not included, 1562

Ms 4504

5 Elizabeth, 14 March; Letters Patent by Queen Elizabeth making Jasper Seler, Gent, born in Germany, a free denizen of England and giving to him and Peter de Ruse a 20 year monopoly of the manufacture and sale of white salt in England (Parchment; 3/4 of Great Seal attached), 1562 or 1563

Ms 4505

"The Arrerages dependinge in the Preste and forreyne Accomptes", 1563, May 2

Ms 4506

Debts of "The office off the first fruictes", 1563, May 5

Ms 4507

"A Breife declaracon of the Arrerags and debtes due and depending Within the shires of York, Northumberland, Richmond, Durham, Oxon, Bark, Bedd, Buck, Southampton, Wilteshire, Glousester, Devon, Cornewall, Somerset, Dorset and the countries of Walesat Michaelmas laste paste with a devision by estimacon of the goode and sperate debtes frome the desperate and doutefull" [Description is for 4507-4510], 1563, May 6

Ms 4508

"A Breife declaracon of the Arrerags and debtes due and depending Within the shires of York, Northumberland, Richmond, Durham, Oxon, Bark, Bedd, Buck, Southampton, Wilteshire, Glousester, Devon, Cornewall, Somerset, Dorset and the countries of Walesat Michaelmas laste paste with a devision by estimacon of the goode and sperate debtes frome the desperate and doutefull" [Description is for 4507-4510], 1563, May 6

Ms 4509

"A Breife declaracon of the Arrerags and debtes due and depending Within the shires of York, Northumberland, Richmond, Durham, Oxon, Bark, Bedd, Buck, Southampton, Wilteshire, Glousester, Devon, Cornewall, Somerset, Dorset and the countries of Walesat Michaelmas laste paste with a devision by estimacon of the goode and sperate debtes frome the desperate and doutefull" [Description is for 4507-4510], 1563, May 6

Ms 4510

"A Breife declaracon of the Arrerags and debtes due and depending Within the shires of York, Northumberland, Richmond, Durham, Oxon, Bark, Bedd, Buck, Southampton, Wilteshire, Glousester, Devon, Cornewall, Somerset, Dorset and the countries of Walesat Michaelmas laste paste with a devision by estimacon of the goode and sperate debtes frome the desperate and doutefull" [Description is for 4507-4510], 1563, May 6

Ms 4511

Arrearages from 4 Elizabeth due from Essex, Hertford, Middlesex, London, Norff, Huntingdon, Suff, Cant, Northampton, Rutland, Warwick, Leicester, Stafford, Hereford, Salopp, Wogorn, Lancaster, Cumberland and Westmerland [Description is for 4511-4512], 1563, May 7

Ms 4512

Arrearages from 4 Elizabeth due from Essex, Hertford, Middlesex, London, Norff, Huntingdon, Suff, Cant, Northampton, Rutland, Warwick, Leicester, Stafford, Hereford, Salopp, Wogorn, Lancaster, Cumberland and Westmerland [Description is for 4511-4512], 1563, May 7

Ms 4513

5 Elizabeth; Arrearrages leviable for the Court of Wards and Liveries from the Counties of Lincoln, Nottinghamshire, Derbyshire, and Chester, 1563

Ms 4514

Undated; "Arrerages from the counties of Lincoln, Nottinghamshire, Derbyshire and Chester" for the Court of Wards and LiveriesEndorsed: "Neale ... by Audyt in the excheker" in Lord Keeper's hand (amounts differ from those in No. 4509), 1563 circa

Ms 4515

Undated; Endorsed "Debts in the Pype" re: the Earl of Hartford, 1563 circa

Ms 4516

5 Elizabeth; "A Declaracion made the same daie by Beniamyn Conson Aswell what somes of money he hath Receyved and paide Concerninge her Maiesties maryne cawses, Sense the Last daie of December 1561. As also what wilbe by Estymacion oweinge with in the said Office, Til the Last Daie of this present moneth of Maye", 1563, May 10

Ms 4517

5 Elizabeth, 13 June ; "An Estymate of the chardge sustayned Sense the Last Certevycate made by Benjamin Consonconcerning the Admiralty, 1563, June 30

Ms 4518

Endorsed: "A Brief estimate of the rekonyng of Beniamyn Conson Treasorer of the admyraltie for one yere and vi monethes" (A marginal note in the Lord Keeper's hand), 1563, June 30

Ms 4519

Accounts "from my L Tresaurer"; endorsed in Lord Keeper's hand, 1563 or 1564, January 22

Ms 4520

7 Elizabeth, July 13; Inspeximus by Elizabeth re: the election of Owen Hopton and William Cavndysshe, Esquires, as Knights of the Shire to Parliament 2 January 1 Elizabeth; Endorsed: "An exemplificacon for Sr William Butts" (Partly in Latin; Parchment; Great Seal attached), 1565

View digitized documents.

Ms 4521

8 Elizabeth, 26 January; 1. Elizabeth 2. Sir Nicholas Bacon, Lord Keeper; Letters patent empowering him to discharge Justices and others who have not reported servants' wages (Parchment), 1566

Ms 4522

13 Elizabeth, 10 March; 1. Elizabeth 2. Sir Nicholas Bacon, Sir Francis Knowles, Sir Ralph Sadleyr, Sir Walter Mildemaye, Gilbert Gerrard and Thomas Bromley; Duplicate of Royal Letters Patent for commission to grant royal lands and receive money for them (Parchment; Great Seal attached), 1570 or 1571

Ms 4523

15 Elizabeth, 10 August; 1. Walter, Earl of Essex 2. Sir Nicholas Bacon, Lord Keepr; Endorsed "A release from the Earle of Essex to my L" re: lands in Glandeboy Rowt, les Glymes and Raughlyns, Ireland (Latin; Parchment), 1573(Seals: 1*1)

Ms 4524

16 Elizabeth, April 3; 1. Elizabeth 2. Sir William Cecyll and Sir Walter Mildemaye; Royal Letters Patent for Commission to enfranchise bondmen (Partly Latin; Parchment; badly deteriorated), 1574

Ms 4525

17 Elizabeth, 13 June; 1. Elizabeth 2. Sir Henry Lea; Duplicate Royal Letters patent of commission to enfranchise bondmen (Parchment; 2/3 of Great Seal attached), 1575

Ms 4526

18 Elizabeth, 21 January; 1. Elizabeth 2. Edward Dyer, Esq; Duplicate Letters Patent for commission to enforce the statute concerning tanners and the dressing of leather of 5 Elizabeth (Parchment; 1/2 of Great Seal attached), 1575 or 1576

Ms 4527

18 Elizabeth, 18 July; 1. Elizabeth 2. Edward Horsey, Esq; Duplicate Royal Letters Patent for commission to license taverns under the Statute of 7 Edward VI (Parchment), 1576

Ms 4528

19 Elizabeth, 14 October; 1. Elizabeth 2. Sir Nicholas Bacon, Lord Keeper; Endorsed: "A warrant for passinge of Commissions of Piracie" (Parchment; fragments of 1/2 Grat Seal attached), 1577

View digitized documents.

Ms 4529

20 Elizabeth, 30 December; 1. Elizabeth 2. Sir Nicholas Bacon, Lord Keeper; Endorsed: "A special Commission directed to the L Keper and the L. Treasorer and others for the determinacion of Piracies" (Latin; Parchment, in bad condition; Fragments of whole Great Seal attached), 1578

Ms 4530

Undated; "Howe the Quenes highnes maye readely rease an armye of men trayned and armed either to defende her owne territories, or to invade the countrey of her enemye" Endorsed: "in the Lord Keeper's hand; also has marginal notes in Lord Keeper's hand, 1558-1579

View digitized documents.

View digitized documents.

Ms 4531

Undated; Copies of State Papers endorsed by T. Heneage concerning treaties between England and Denmark: 28 Henry VI, 9 April; 6 Edward IV, 20 November; 13 Edward IV, 1 May; 16 Edward IV, 16 March, 9 July, 30 January; 18 Edward IV, 12 February (Latin) [Description is for 4531-4535], 1577 post circa

Ms 4532

Undated; Copies of State Papers endorsed by T. Heneage concerning treaties between England and Denmark: 28 Henry VI, 9 April; 6 Edward IV, 20 November; 13 Edward IV, 1 May; 16 Edward IV, 16 March, 9 July, 30 January; 18 Edward IV, 12 February (Latin) [Description is for 4531-4535], 1577 post circa

Ms 4533

Undated; Copies of State Papers endorsed by T. Heneage concerning treaties between England and Denmark: 28 Henry VI, 9 April; 6 Edward IV, 20 November; 13 Edward IV, 1 May; 16 Edward IV, 16 March, 9 July, 30 January; 18 Edward IV, 12 February (Latin) [Description is for 4531-4535], 1577 post circa

Ms 4534

Undated; Copies of State Papers endorsed by T. Heneage concerning treaties between England and Denmark: 28 Henry VI, 9 April; 6 Edward IV, 20 November; 13 Edward IV, 1 May; 16 Edward IV, 16 March, 9 July, 30 January; 18 Edward IV, 12 February (Latin) [Description is for 4531-4535], 1577 post circa

Ms 4535

Undated; Copies of State Papers endorsed by T. Heneage concerning treaties between England and Denmark: 28 Henry VI, 9 April; 6 Edward IV, 20 November; 13 Edward IV, 1 May; 16 Edward IV, 16 March, 9 July, 30 January; 18 Edward IV, 12 February (Latin) [Description is for 4531-4535], 1577 post circa

Ms 4536

Undated; "A bill indented of Suche Furniture of Armore as William Yaxley of Yaxlee Esqure hath delivered unto Sir Nicholas Bacon Knight by vertu of Comaundement by letters from her Maiesties prevye Consell", 1580

Ms 4537

"The yerly Revenewes of the Recusants lands besydes the Reprises issewing oute of the same" with a list of recusants indebted to the Queens Majesty; the commission was directed to Sir Nicholas Bacon, Sir Robert Jarmyne, Sir John Heigham, John Gurdone and William Clopton, Esquires, 1587

Ms 4538

1. Ellis Browne by order of Sir Nicholas Bacon 2. The Constable of Stow?; Order to have him cause to appear before Sir Nicholas at Mellis, Tuesday next 23 Septemberat 7 o'clock, all those in his towne as are charged with any kinde of armor to have it well stored and leathered, etc., 1595, September 20

Ms 4539

Undated Late Elizabeth; Endorsed: "The Copy of the precepte to the Cheif Constables for goinge to the Cost" with letter on dorse of A. Butts?wydowe to Dr. Gooche asking for a prescription for her maid an an added note by Lady Anne Bacon to Dr. Goocheasking for a prescription for her mother who is very sick of an ague,Undated

Ms 4540

40 Elizabeth, 30 December; 1. Sir Nicholas Bacon of Redgrave, Suff, Shreve of the country of Norff 2. Edmund Knevet of Ashewellthorppe, Norff, Gent; Indenture of appointment as Undersheriff (Parchment), 1597(Seals: 1*1)

View digitized documents.

Ms 4541

44 Elizabeth; 1. Sir Robert Dormer, Marshall of her Majesty's hawks 2. Sir Nicholas Bacon of Redgrave; License to secure food for hawks (Parchment), 1601 or 1602, February 12(Seals: 1*1)

Ms 4542

Undated; Subsidy collector's accounts, 16th century late - 17th century early

Ms 4543

Undated; Sir George Waldegrave, Collector: ratings for Subsidy, list headed by Sir Nicholas Bacon, £40, 16th century late - 17th century late

Ms 4544

1 James I, 19 December; 1. Sir Nicholas Bacon of Redgrave, Suff, Sherife of Suffolk 2. John Hill of Burgate; Indented appointment as undersheriff (Parchment, with paper draft) [Description is for 4544-4545], 1603(Seals: 1*1)

Ms 4545

1 James I, 19 December; 1. Sir Nicholas Bacon of Redgrave, Suff, Sherife of Suffolk 2. John Hill of Burgate; Indented appointment as undersheriff (Parchment, with paper draft) [Description is for 4544-4545], 1603(Seals: 1*1)

Ms 4546

Copies of "An acte for the discovering & repressing of popish Recusants & the education of their children in true religyon" 3 & 4 James I, Ch 4and "An acte to prevent daungers that maie growe by Popishe recusants" 3 & 4 James I, Ch 5 [Description is for 4546-4548],Undated; 1606, May 27 post

Ms 4547

Copies of "An acte for the discovering & repressing of popish Recusants & the education of their children in true religyon" 3 & 4 James I, Ch 4and "An acte to prevent daungers that maie growe by Popishe recusants" 3 & 4 James I, Ch 5 [Description is for 4546-4548],Undated; 1606, May 27 post

Ms 4548

Copies of "An acte for the discovering & repressing of popish Recusants & the education of their children in true religyon" 3 & 4 James I, Ch 4and "An acte to prevent daungers that maie growe by Popishe recusants" 3 & 4 James I, Ch 5 [Description is for 4546-4548],Undated; 1606, May 27 post

View digitized documents.

Ms 4549

1. Samuel Harsnett Bishop of Norwich 2. Lady Anne Drury, widow; Dispensation from eating fish (Latin; Parchment), 1621 or 1622, February 22(Seals: 1*1)

View digitized documents.

Ms 4550

"Recepts of the profites of Felons goodes ... for two yeares vidlt from Michas 1622 untill Michas 1624" and "Money laied out for Sr Edmond Bacon" as J. P., 1624, September 29

Ms 4551

1. Just: Povey, Auditor 2. Sir Edmund Bacon, his Majesties Fermor of hundreds of Thedwestrey, Baber, Thingoe, Risbridge and Cosford, Suff; Printed order to appear at Thetford, Norffolke, 20 October 1628, 1628, July 24

Ms 4552

Edmund Bacon, Francis Bacon, Henry North, Samuel Moody, M. Barrowe, Sheriff of Suffolk, William Spring, William Laurence, Gibson Lucais; the Committee of Suffolkat Bury 2. The Committee for both Kingdoms; Copy of letter stating that "The ordinance of the posture of Defence is now Happyly executed within this Country" so that they will be able to defend themselves, but "the Antinomians & Anabaptists, Doe soe exceedingly increase amongst us, that if there be not speedily provided a posture of Defence for the Church as well as for Comon Wealth, wee evidently foresee our ruyne approaching," and ask the committee to take action to set up Church Government, 1644, November 7

Ms 4553

12 Charles II, 7 August; 1. Charles II 2. James Earl of 1660 Suffolk; Copy of Indenture granting the profits, etc., from the sealing of documents, 1660

Ms 4554

24 Charles II; Endorsed: "Approbacion of the King for my Thomas Holt, EsqStewardshipp of Reading" signed by Henry Bennet, Earl ofArlington (Parchment), 1672, April 11

Ms 4555

Minute of the King's council, the King and his Councillors listedpresent: "This day the Right Honble: Sr John Holt Knight Lord Cheife Justice of his Majesties Court of Kings Bench was by his Majesties Comand Sworne one of his Majesty's most honble Privy Councill, and tooke his Place att the Board, and signed accordingly." signed by Charles Montague, with a copy of the Oath [Description is for 4555-4556], 1689, September 26

Ms 4556

Minute of the King's council, the King and his Councillors listedpresent: "This day the Right Honble: Sr John Holt Knight Lord Cheife Justice of his Majesties Court of Kings Bench was by his Majesties Comand Sworne one of his Majesty's most honble Privy Councill, and tooke his Place att the Board, and signed accordingly." signed by Charles Montague, with a copy of the Oath [Description is for 4555-4556], 1689, September 26

Ms 4557

Royal Warrant of pardon for Poor prisoners, signed by members of the Council: Thomas Tenison, Archbishop ofCanterbury, William Cavendish, Earl ofDevonshire, Charles Talbot, Duke ofShrewsbury, Robert Spencer, Earl ofDorset and Henry Sidney, Earl ofRomney (Latin & English; Parchment), 1697, July 13

Ms 4558

12 William III, May 5; 1. William III 2. Sir John Holt, Cheif Justice of Kings Bench, Sir George Treby, Cheif Justice of Common Pleas and Sir Edward Ward, Cheif Baron of the Exchequer; Commission to keep the Great Seal (Parchment; 2/3 of Great Seal attached), 1700

Ms 4559

12 William III, May 7; 1. William III 2. Sir John Holt, Sir George Treby and Sir Edward Ward; Endorsed: "A Warrant ... for their Allowance for keeping the Seale" (Parchment; Fragments of Great Seal attached), 1700

Ms 4560

12 William III; 1. William III (signed by Edward VilliarsEarl of Jersey) 2. Sir John Holt, Sir George Treby, and Sir Edward Ward; Warrant to deliver the Great Seal to James Vernon, Esq, one of the Principal Secretaries of State; with James Vernon's acquittance upon receiving the Seal, 1700, May 20

Ms 4561

6 Anne; "A Callender of the names of Such Prisoners as are in her Majesties Goale att Maidstone" signed by the Justices (Copy), 1707, June 27

Ms 4562

; Minute of the Queen's Council recording Sir John Holt's being sworn to office under the Act of Union of the Two Kingdoms, 1708, July 25

Subseries 15: Miscellaneous

Ms 4563

1725, September 20; 1. White Kennet, Bishop of Peterborough 2. William Strete, M.A.; Endorsed: "Mr. Stretes Licence to the Parish Church ofClipson Northamptonshire(Latin; Parchment), 1725, September 20(Seals: 1*1)

Ms 4564

Undated; Page of a monastic chronicle?(Latin), 15th century

Ms 4565

Undated; Acrostic Poem on the name of Thomas Buttes; "The longer lyfe, that man on earth einoyes, His God, so much the more hee dooth offende ...", 16th century

Ms 4566

Undated; Entries from a common-place book, some entries in Dutch, 16th century late - 17th century early

Series III: Addenda

Ms 4567

Undated; The names of the poore at Brockley, 17th century