SP 1563/4 January

From Waalt
Revision as of 08:54, 22 April 2014 by Hgood (talk | contribs)
This page is part of the Elizabethan State Papers Project


Navigate to Previous page: SP Anno 6 Elizabeth


Navigate to next page: SP 1563/4 February



Digital images of SP12 Volume 33 are here [1]

January 1563/4 Anno 6 Eliz

Jan 4 TNA SP 12/33, 1. Letter, George Carew to Cecil, Privy Seals, directed to two Canons of Windsor College

Jan 8 TNA SP 12/33, 2. Letter, Lord Stafford to Cecil, to recover his key to the rocords in the Tower TNA SP 12/33, 2. 1. Note, Public Records in the Tower

Jan 10 TNA SP 12/33, 3. Proclamation, prohibiting the importation of French wines

Jan 14 TNA SP 12/33, 4. Letter, John Dawe to Cecil. Has paid the money due at Allhallowtide, plague in London

Jan 15 TNA SP 12/33, 5. Indenture, Caspar Seeler, monopoly of white salt in England, for 20 years TNA SP 12/33, 5a. Note, heads of articles, Caspar Seeler and Peter de Ruse,white salt in England

Jan 16 TNA SP 12/33, 6. Letter, PC to Treasurer Winchester, to attend a conference on the King of Spain

Jan 17 TNA SP 12/33, 7. Ceremonial, interment of Margaret Duchess of Norfolk

Jan 20 TNA SP 12/33, 8. Copy of a forged indenture, Wm. Clopton and Wm. Porter

Jan 22 TNA SP 12/33, 9. Form of thanksgiving, Bishop of London, end of the plague. Printed.

Jan 23 TNA SP 12/33, 10. Receipt by John Wood, Steward of Lord John Gray, of Pirgo, diet of Lady Hertford

Jan 24 TNA SP 12/33, 11. Note, charges of Lord Grey of Pirgo, for Lady Hertford

Jan 28 TNA SP 12/33, 12. Letter, Thomas Browne to Cecil. Earl of Oxford's lands in Cornwall, wardship TNA SP 12/33, 12. 1. Account, rents of the Earl of Oxford's lands in Cornwall, wardship


Navigate to Previous page: SP Anno 6 Elizabeth


Navigate to next page: SP 1563/4 February