House of Lords Journal Volume 1: 13 March 1563

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: 13 March 1563', 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/pp602-603 [accessed 8 July 2024].

'House of Lords Journal Volume 1: 13 March 1563', 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/pp602-603.

"House of Lords Journal Volume 1: 13 March 1563". 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/pp602-603.

Image
Image

In this section

DIE Sabbati, 13 Martii,

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

p. Archiepus. Cantuar.
p. Archiepus. Eboracen.
Epus. London.
p. Epus. Dunelmen.
Epus. Winton.
p. Epus. Cicestren.
Epus. Landaven.
p. Epus. Heref.
p. Epus. Elien.
p. Epus. Wigorn.
p. Epus. Bangoren.
p. Epus. Lincoln.
p. Epus. Sar.
Epus. Meneven.
Epus. Roffen.
Epus. Bathon. et Wellen.
p. Epus. Coven. et Lichef.
Epus. Exon.
Epus. Norwicen.
Epus. Peterburgen.
Epus. Carliolen.
p. Epus. Cestren.
p. Epus. Assaven.
Epus. Gloucestren.
p. Nicholaus Bakon, Miles, Ds. Custos Magni Sigilli.
Marchio Winton, Thesaurarius.
p. Dux Norff. Comes Marescallus.
p. Marchio Northampton.
Comes Arundell, Senescallus Hospitii Domine Regine.
p. Comes Northumbr.
Comes Westmerland.
p. Comes Salopp.
Comes Darby.
p. Comes Wigorn.
p. Comes Rutland.
Comes Cumberland.
Comes Sussex.
p. Comes Huntington.
Comes Warr.
p. Comes Bedford.
Comes Pembrooke.
Vicecomes Heref.
p. Vicecomes Mountague.
Vicecomes Byndon.
p. Ds. Clynton, Admirallus.
Ds. Howard, Camerarius.
Ds. Burgavenny.
Ds. Audeleye.
Ds. Straunge.
Ds. Zouche.
p. Ds. Barckleye.
p. Ds. Morleye.
Ds. Dacres.
p. Ds. Dacres de Gillisland.
Ds. Cobham.
Ds. Stafford.
p. Ds. Graye Wilton.
p. Ds. Scroupe.
Ds. Dudleye.
p. Ds. Latymer.
p. Ds. Lumleye.
p. Ds. Mountioye.
p. Ds. Darcie.
p. Ds. Mountegle.
Ds. Vauxe.
Ds. Windesor.
p. Ds. Wentworthe.
p. Ds. Burghe.
Ds. St. John.
Ds. Mordaunt.
Ds. Crumwell.
Ds. Evers.
Ds. Wharton.
p. Ds. Riche.
p. Ds. Willoughbie.
p. Ds. Sheffelde.
Ds. Paget.
p. Ds. Darcie de Chechie.
Ds. Northe.
Ds. Chandos.
Ds. Loughborowe.
Ds. Hunsdon.
p. Ds. St. John de Bletsoo.

Southampton.

HODIE 2a vice lecta est Billa, touching the Town of Southampton, que commissa est ad ingrossandum.

Witchcrafts.

Item 3a vice lecta est Billa, against Conjurations, Enchantments, and Witchcrafts, que conclusa est.

Bowyers.

Item 1a et 2a vice lecta est Proviso, for the Bill of Bowyers, et commissa ad ingrossandum.

Highways. Conclus.

Item 3a vice lecta est Billa, for the Continuance of the Statute made Anno 2° et 3° Phil. et Marie, for the Amendment of Highways, que communi omnium Procerum Assensu conclusa est.

Tillage.

Memorandum, That the Bill of Tillage was committed to the Queen's Learned Counsel, and to the Lord Ryche.

Uniting of Churches.

Item 2a vice lecta est Billa, for the uniting of Churches, in Cities and Towns corporate, que commissa est ad ingrossandum.

Exeter.

Item 3a vice lecta est Billa, for the Confirmation of divers Liberties granted by Letters Patents to the City of Exceter, with a Proviso added thereunto by the Lords, que 1a, 2a, et 3a vice lecta est, et communi omnium Procerum Assensu conclusa.

Courts of Record in Lancastre and Durham.

Item 2a vice lecta est Billa, for the Enrollment of Indentures of Bargains and Sales, in the Queen's Majesty's Courts of Record at Lancastre, Chestre, and Durham.

Adjourn.

Dominus Custos Sigilli continuavit presens Parliamentum usque in diem Lune proximum, hora nona.