House of Lords Journal Volume 1: 30 May 1572

Journal of the House of Lords: Volume 1, 1509-1577. Originally published by His Majesty's Stationery Office, London, 1767-1830.

This free content was digitised by double rekeying. Public Domain.

Citation:

'House of Lords Journal Volume 1: 30 May 1572', in Journal of the House of Lords: Volume 1, 1509-1577( London, 1767-1830), British History Online https://prod.british-history.ac.uk/lords-jrnl/vol1/p714 [accessed 8 July 2024].

'House of Lords Journal Volume 1: 30 May 1572', in Journal of the House of Lords: Volume 1, 1509-1577( London, 1767-1830), British History Online, accessed July 8, 2024, https://prod.british-history.ac.uk/lords-jrnl/vol1/p714.

"House of Lords Journal Volume 1: 30 May 1572". Journal of the House of Lords: Volume 1, 1509-1577. (London, 1767-1830), , British History Online. Web. 8 July 2024. https://prod.british-history.ac.uk/lords-jrnl/vol1/p714.

Image

In this section

DIE Veneris, 30 die Maii,

Domini tam Spirituales quam Temporales, quorum nomina subsequuntur, presentes fuerunt:

Archiepus. Cantuarien.
p. Archiepus. Eboracen.
p. Epus. London.
Epus. Dunelmen.
p. Epus. Winton.
Epus. Heref.
p. Epus. Elien.
p. Epus. Wigorn.
p. Epus. Meneven.
p. Epus. Sar.
Epus. Bathon. et Wellen.
p. Epus. Coven. et Lichef.
p. Epus. Norwicen.
p. Epus. Peterburgen.
p. Epus. Cestren.
Epus. Assaven.
Epus. Gloucestren.
Epus. Landaven.
p. Epus. Bangoren.
Epus. Carliolen.
p. Epus. Cicestren.
p. Epus. Lyncoln.
p. Epus. Exon.
Epus. Roffen.
p. Nicholaus Bacon, Miles, Ds. Custos Mag. Sigilli.
Marchio Winton.
Comes Oxon. Magnus Camerarius.
Comes Lyncoln, Admirallus.
Comes Salopp.
Comes Kanc.
Comes Darbie.
Comes Wigorn.
p. Comes Rutland.
p. Comes Sussex.
p. Comes Huntington.
p. Comes Warr.
p. Comes Bedford.
Comes Pembrook.
p. Comes Hertf.
p. Comes Leycestr.
p. Comes Essex.
Vicecomes Mountague.
p. Vicecomes Byndon.
p. Ds. Howard, Camerarius.
p. Ds. Burleigh, Secretarius.
p. Ds. Burgaveny.
p. Ds. Straunge.
p. Ds. Barckley.
Ds. Dacres.
p. Ds. Stafford.
p. Ds. Graye Wilton.
Ds. Scroupe.
Ds. Dudley.
Ds. Latymer.
Ds. Ogle.
p. Ds. Mountioy.
p. Ds. Darcie.
p. Ds. Mountegle.
Ds. Sandes.
p. Ds. Vauxe.
Ds. Windesor.
p. Ds. Wentworth.
Ds. Burgh.
p. Ds. Mordaunt.
p. Ds. St. John.
p. Ds. Crumwell.
p. Ds. Evers.
p. Ds. Wharton.
Ds. Ryche.
p. Ds. Willoughbie.
p. Ds. Paget.
p. Ds. Darcie de Chechie.
p. Ds. Northe.
p. Ds. Chandos.
Ds. Hunsdon.
p. Ds. St. John de Bletsoo.
Ds. Buckherst.
p. Ds. Dalaware.
p. Ds. Compton.
p. Ds. Cheyny.
p. Ds. Norrys.

Havering at Bowre. Conclus.

ITEM 3a vice lecta est Billa, for the inserting of the Name of the Manor of Haveringe at Bowre in a blank and void Place, in certain Letters Patents of the late King Edward the Sixth, made unto certain Persons of Lands and Tenements in Westham, in the County of Essex, que conclusa est.

Presentations to Benefices by Lapse.

Item 3a vice lecta est Billa, touching the Presentations to Benefices by Lapse, que conclusa est.

Adjourn.

Dominus Custos Magni Sigilli continuavit presens Parliamentum usque in diem crastinum, hora nona.