English Rule in Ireland, C.1272-C.1315: Aspects of Royal and Aristocratic Lordship
Total Page:16
File Type:pdf, Size:1020Kb

Load more
Recommended publications
-
Bibliography19802017v2.Pdf
A LIST OF PUBLICATIONS ON THE HISTORY OF WARWICKSHIRE, PUBLISHED 1980–2017 An amalgamation of annual bibliographies compiled by R.J. Chamberlaine-Brothers and published in Warwickshire History since 1980, with additions from readers. Please send details of any corrections or omissions to [email protected] The earlier material in this list was compiled from the holdings of the Warwickshire County Record Office (WCRO). Warwickshire Library and Information Service (WLIS) have supplied us with information about additions to their Local Studies material from 2013. We are very grateful to WLIS for their help, especially Ms. L. Essex and her colleagues. Please visit the WLIS local studies web pages for more detailed information about the variety of sources held: www.warwickshire.gov.uk/localstudies A separate page at the end of this list gives the history of the Library collection, parts of which are over 100 years old. Copies of most of these published works are available at WCRO or through the WLIS. The Shakespeare Birthplace Trust also holds a substantial local history library searchable at http://collections.shakespeare.org.uk/. The unpublished typescripts listed below are available at WCRO. A ABBOTT, Dorothea: Librarian in the Land Army. Privately published by the author, 1984. 70pp. Illus. ABBOTT, John: Exploring Stratford-upon-Avon: Historical Strolls Around the Town. Sigma Leisure, 1997. ACKROYD, Michael J.M.: A Guide and History of the Church of Saint Editha, Amington. Privately published by the author, 2007. 91pp. Illus. ADAMS, A.F.: see RYLATT, M., and A.F. Adams: A Harvest of History. The Life and Work of J.B. -
Accounts of the Constables of Bristol Castle
BRISTOL RECORD SOCIETY'S PUBLICATIONS General Editor: PROFESSOR PATRICK MCGRATH, M.A., Assistant General Editor: MISS ELIZABETH RALPH, M .A., F.S.A. VOL. XXXIV ACCOUNTS OF THE CONSTABLES OF BRISTOL CASTLE IN 1HE THIRTEENTH AND EARLY FOURTEENTH CENTURIES ACCOUNTS OF THE CONSTABLES OF BRISTOL CASTLE IN THE THIR1EENTH AND EARLY FOUR1EENTH CENTURIES EDITED BY MARGARET SHARP Printed for the BRISTOL RECORD SOCIETY 1982 ISSN 0305-8730 © Margaret Sharp Produced for the Society by A1an Sutton Publishing Limited, Gloucester Printed in Great Britain by Redwood Burn Limited Trowbridge CONTENTS Page Abbreviations VI Preface XI Introduction Xlll Pandulf- 1221-24 1 Ralph de Wiliton - 1224-25 5 Burgesses of Bristol - 1224-25 8 Peter de la Mare - 1282-84 10 Peter de la Mare - 1289-91 22 Nicholas Fermbaud - 1294-96 28 Nicholas Fermbaud- 1300-1303 47 Appendix 1 - Lists of Lords of Castle 69 Appendix 2 - Lists of Constables 77 Appendix 3 - Dating 94 Bibliography 97 Index 111 ABBREVIATIONS Abbrev. Plac. Placitorum in domo Capitulari Westmon asteriensi asservatorum abbrevatio ... Ed. W. Dlingworth. Rec. Comm. London, 1811. Ann. Mon. Annales monastici Ed. H.R. Luard. 5v. (R S xxxvi) London, 1864-69. BBC British Borough Charters, 1216-1307. Ed. A. Ballard and J. Tait. 3v. Cambridge 1913-43. BOAS Bristol and Gloucestershire Archaeological Society Transactions (Author's name and the volume number quoted. Full details in bibliography). BIHR Bulletin of the Institute of Historical Research. BM British Museum - Now British Library. Book of Fees Liber Feodorum: the Book of Fees com monly called Testa de Nevill 3v. HMSO 1920-31. Book of Seals Sir Christopher Hatton's Book of Seals Ed. -
Obituaries, Death Notices, Etc. - L
Obituaries, death notices, etc. - L Surname Forename Date of Newspaper Address Notes La Nauze Richard 13/05/1871 Omagh for more than 20 years County Surveyor of Limerick Lacey Brian 14/08/1944 St. Ita's Terrace, Newcastlewest, Co. aged 35; died from drowning Limerick Lacey Christopher, Brother 31/07/1948 Glenstal Abbey, Murroe, Co. Limerick native of Naas, first death of Benedictine monk at Glenstal, first burial in Monastery Cemetery Lacey female (Mrs.) 31/10/1785 wife of Mr. Thomas Lacey Lacey female (Mrs.) 06/06/1801 Lock Quay widow of late Thomas Lacey Lacey Francis (Mr.) 01/05/1812 of this City, apothecary Lacey Stephen 16/03/1805 The Canal, Limerick drowned Lacey Thomas 18/06/1800 Newgate Lane grocer Lacey Thomas 20/01/1810 classical tutor, died at house of Mayor, Francis Lloyd Lacey Thomas 18/09/1861 Abbey late of Dromcolloher Lacey Thomas 04/12/1902 'Lacey's Cross', Newcastle West husband of Johanna Lacey; inquest report Lacy Alicia 16/11/1836 Clare Street widow of Edy Lacy, sister of the late John Connell of this city, brewer Lacy Edy 08/12/1824 Clare Street Lacy female (Mrs.) 26/09/1785 North Strand, Limerick wife of Richard Lacy, of Leitrim, Co. Kerry Lacy Francis 10/02/1783 Ballingarry, Co. Limerick Lacy Hugh 04/05/1839 Mary Street builder Lacy J.P. 28/06/1906 Edgbaston report, Limerick native (death notice 30/6/1906) Lacy John 20/04/1789 haberdasher Surname Forename Date of Newspaper Address Notes Lacy male (Mr.) 02/06/1832 Arthur's Quay cholera Lacy Rose 11/03/1854 Mungret Street wife of Stephen Lacy Laffan Alice 15/01/1925 Killonan mother of Bartholomew Laffan, Chairman of Limerick County Council; death notice (obituary, 15/01/1925) Laffan Anne 04/05/1869 Killonan Cottage wife of Bartholomew Laffan Laffan Batt 02/06/1947 Kilonan, Co. -
Minutes of a Meeting of the Industrial Commission of North Dakota Held on October 22, 2019 Beginning at 12:30 P.M
Minutes of a Meeting of the Industrial Commission of North Dakota Held on October 22, 2019 beginning at 12:30 p.m. Governor’s Conference Room - State Capitol Present: Governor Doug Burgum, Chairman Attorney General Wayne Stenehjem Agriculture Commissioner Doug Goehring Also Present: Other attendees are listed on the attendance sheet available in the Commission files Members of the Press Governor Burgum called the Industrial Commission meeting to order at approximately 12:30 p.m. and the Commission took up Oil & Gas Research Program (OGRP) business. OIL & GAS RESEARCH PROGRAM Ms. Karlene Fine, Industrial Commission Executive Director, provided the Oil and Gas Research Fund financial report for the period ending August 31, 2019. She stated that there is $8.8 million of uncommitted funding available for project awards during the 2019-2021 biennium. Ms. Fine presented the Oil and Gas Research Council 2019-2021 budget recommendation and stated the budget includes the uncommitted dollars and the payments scheduled for projects previously approved by the Commission. It was moved by Commissioner Goehring and seconded by Attorney General Stenehjem that the Industrial Commission accepts the Oil and Gas Research Council’s recommendation and approves the following 2019-2021 biennium allocation for Oil and Gas Research Program funding: Research 46.70% $ 7,770,415 Education 8.42% $ 1,350,000 Pipeline Authority 4.37% $ 700,000 Administration 1.20% $ 300,000 Legislative Directive 39.31% $ 6,300,000 $16,420,415 and further authorizes the Industrial Commission Executive Director/Secretary to transfer $700,000 from the Oil and Gas Research Fund to the Pipeline Authority Fund during the 2019-2021 biennium. -
Marketing Fragment 6 X 10.T65
Cambridge University Press 978-0-521-78218-0 - The Cambridge History of the Book in Britain, Volume II 1100-1400 Edited by Nigel Morgan and Rodney M. Thomson Index More information General index A Description of England 371 A¨eliz de Cund´e 372 A talking of the love of God 365 Aelred of Rievaulx xviii, 6, 206, 322n17, 341, Abbey of the Holy Ghost 365 403n32 Abbo of Saint-Germain 199 Agnes (wife of Reginald, illuminator of Abel, parchmenter 184 Oxford) 178 Aberconwy (Wales) 393 Agnes La Luminore 178 Aberdeen 256 agrimensores 378, 448 University 42 Alan (stationer of Oxford) 177 Abingdon (Berks.), Benedictine abbey 111, Alan de Chirden 180–1 143, 200, 377, 427 Alan of Lille, Anticlaudianus 236 abbot of, see Faricius Proverbs 235 Chronicle 181, 414 Alan Strayler (illuminator) 166, 410 and n65 Accedence 33–4 Albion 403 Accursius 260 Albucasis 449 Achard of St Victor 205 Alcabitius 449 Adalbert Ranconis 229 ‘Alchandreus’, works on astronomy 47 Adam Bradfot 176 alchemy 86–8, 472 Adam de Brus 440 Alcuin 198, 206 Adam of Buckfield 62, 224, 453–4 Aldhelm 205 Adam Easton, Cardinal 208, 329 Aldreda of Acle 189 Adam Fraunceys (mayor of London) 437 Alexander, Romance of 380 Adam Marsh OFM 225 Alexander III, Pope 255, 372 Adam of Orleton (bishop of Hereford) 387 Alexander Barclay, Ship of Fools 19 Adam de Ros, Visio S. Pauli 128n104, 370 Alexander Nequam (abbot of Cirencester) 6, Adam Scot 180 34–5, 128n106, 220, 234, 238, 246, Adam of Usk 408 451–2 Adelard of Bath 163, 164n137, 447–8, De naturis rerum 246 450–2 De nominibus utensilium 33, 78–9 Naturales -
Statute Law Revision Bill 2007 ————————
———————— AN BILLE UM ATHCHO´ IRIU´ AN DLI´ REACHTU´ IL 2007 STATUTE LAW REVISION BILL 2007 ———————— Mar a tionscnaı´odh As initiated ———————— ARRANGEMENT OF SECTIONS Section 1. Definitions. 2. General statute law revision repeal and saver. 3. Specific repeals. 4. Assignment of short titles. 5. Amendment of Short Titles Act 1896. 6. Amendment of Short Titles Act 1962. 7. Miscellaneous amendments to post-1800 short titles. 8. Evidence of certain early statutes, etc. 9. Savings. 10. Short title and collective citation. SCHEDULE 1 Statutes retained PART 1 Pre-Union Irish Statutes 1169 to 1800 PART 2 Statutes of England 1066 to 1706 PART 3 Statutes of Great Britain 1707 to 1800 PART 4 Statutes of the United Kingdom of Great Britain and Ireland 1801 to 1922 [No. 5 of 2007] SCHEDULE 2 Statutes Specifically Repealed PART 1 Pre-Union Irish Statutes 1169 to 1800 PART 2 Statutes of England 1066 to 1706 PART 3 Statutes of Great Britain 1707 to 1800 PART 4 Statutes of the United Kingdom of Great Britain and Ireland 1801 to 1922 ———————— 2 Acts Referred to Bill of Rights 1688 1 Will. & Mary, Sess. 2. c. 2 Documentary Evidence Act 1868 31 & 32 Vict., c. 37 Documentary Evidence Act 1882 45 & 46 Vict., c. 9 Dower Act, 1297 25 Edw. 1, Magna Carta, c. 7 Drainage and Improvement of Lands Supplemental Act (Ireland) (No. 2) 1867 31 & 32 Vict., c. 3 Dublin Hospitals Regulation Act 1856 19 & 20 Vict., c. 110 Evidence Act 1845 8 & 9 Vict., c. 113 Forfeiture Act 1639 15 Chas., 1. c. 3 General Pier and Harbour Act 1861 Amendment Act 1862 25 & 26 Vict., c. -
APPENDIX. Have Extensive Schools Also Here
738 .HISTOBY . OF LIMERICK. projected, from designs by 5. J. M'Carthy, Esq., Dublia, by the Very Rev. Jsmes O'Shea, parish priest, and the parishioners. The Sister of Mercy have an admirable convent and school, and the Christian Brothers APPENDIX. have extensive schools also here. s~a~s.-Rathkede Abbey (G. W: Leech, Esq.), Castle Matrix, Beechmount (T. Lloyd, Esq , U.L.), Ba1lywillia.m (D. Mansell, Esq.), and Mount Browne (J. Browne, Ey.) There is a branch of the Provincial Bank of Ireland, adof the National PgqCJPhL CHARTERS OF LIMERICK, Bank of Ireland here. Charter granted by John ... dated 18th December, 1197-8 . ,, ,, Edward I., ,, 4th February, 1291 ,, ,, ,, Ditto ,, 6th May, 1303 ,, ,, Henry IV. ,, 26th June, 1400 ,, ,, Henry V. ,, 20th January, 1413 The History of Limerick closes appropriately with the recognition by ,, ,, ,, Henry VI. ,, 27th November, 1423 the government of Lord Palmerston, who has since been numbered ~6th ,, ,, ,, Ditto, ,, 18th November, l429 ,. ,, ,, Henry VI., ,, 26th July, 1449 the dead, of the justice and expediency of the principle of denominational ,, ,, ,, Edward VI. ,, 20th February, 1551 education, so far at least as the intimation that has been given of a liberal ,, ,, ,, Elizabeth, ,, 27th October, 1575 modification of the Queen's Culleges to meet Catholic requirements is con- ,, ,, ,, Ditto, ,, 19th March, 15b2 , Jrrmes I. ,, 8d March, 1609 cerned. We have said appropriately", because Limerick was the first Amsng the muniments of the Corporation is an Inspex. of Oliver Cromwell, dated 10th of locality in Ireland to agitate in favour of that movement, the author of February, 1657 ; and an Inspex. of Charles 11. -
Nailor Life Safety and Air Control Products
IINSTALLATION, OOPERATION & MMAINTENANCE MM Fire, Smoke, Ceiling AA and Control Dampers An Installation, Operation and NN Maintenance Manual for Nailor Life Safety and Air Control Products. • Curtain Type Fire Dampers UU • Multi-Blade & True Round Fire Dampers • Smoke Dampers • Combination Fire/Smoke Dampers AA • Ceiling Dampers/Fire Rated Diffusers • Accessories • Control and LL Backdraft Dampers IOM Manual Fire, Smoke, Ceiling and Control Dampers Contents Doc. Issue Date Page No. Curtain Type Fire Dampers Model Series: (D)0100, 0200, 0300, (D)0500 Factory Furnished Sleeve Details (Non-Integral Sleeve) FDSTDSL 5/02 1.010-1.011 Integral Sleeve Fire Dampers Details Model Series 01X4-XX Static FDINTSL 2/05 1.020-1.021 Model Series D01X4-XX Dynamic FDINTSLD 1/14 1.022-1.023 Fire Damper Sizing Charts: Model Series (D)0100 & (D)0500 Standard 4 1/4" Frame FDSC 5/02 1.030-1.031 Model Series 0200 & 0500 Thinline 2" Frame FDTSC 5/02 1.040-1.041 Standard Installation Instructions: Standard & Wide Frame, Series (D)0100, 0300, (D)0510-0530 FDINST 1/14 1.050-1.053 Thinline Frame, Models 0210-0240, 0570-0590 FDTINST 8/07 1.060-1.061 Hybrid Type D0100HY Series FDHYINST 9/07 1.062-1.063 Fire Damper Installation Instructions: Model Series (D)0100G, 0200G FDGINST 1/08 1.070-1.071 Out Of Wall Fire Damper Installation Instructions: Model Series (D)0110GOW FDGOWINST 5/15 1.072-1.073 Model Series (D)0110DOW FDDOWINST 6/21 1.074-1.075 Inspection & Maintenance Procedures FDIMP 3/16 1.080-1.081 Accessories: Electro-Thermal Link (ETL) FDETL 5/02 1.090-1.091 Pull-Tab Release For Spring Loaded Dampers (PT) FDPTR 5/02 1.100-1.101 6/19 Contents Page 1 of 4 Nailor Industries Inc. -
Pedigree of the Wilson Family N O P
Pedigree of the Wilson Family N O P Namur** . NOP-1 Pegonitissa . NOP-203 Namur** . NOP-6 Pelaez** . NOP-205 Nantes** . NOP-10 Pembridge . NOP-208 Naples** . NOP-13 Peninton . NOP-210 Naples*** . NOP-16 Penthievre**. NOP-212 Narbonne** . NOP-27 Peplesham . NOP-217 Navarre*** . NOP-30 Perche** . NOP-220 Navarre*** . NOP-40 Percy** . NOP-224 Neuchatel** . NOP-51 Percy** . NOP-236 Neufmarche** . NOP-55 Periton . NOP-244 Nevers**. NOP-66 Pershale . NOP-246 Nevil . NOP-68 Pettendorf* . NOP-248 Neville** . NOP-70 Peverel . NOP-251 Neville** . NOP-78 Peverel . NOP-253 Noel* . NOP-84 Peverel . NOP-255 Nordmark . NOP-89 Pichard . NOP-257 Normandy** . NOP-92 Picot . NOP-259 Northeim**. NOP-96 Picquigny . NOP-261 Northumberland/Northumbria** . NOP-100 Pierrepont . NOP-263 Norton . NOP-103 Pigot . NOP-266 Norwood** . NOP-105 Plaiz . NOP-268 Nottingham . NOP-112 Plantagenet*** . NOP-270 Noyers** . NOP-114 Plantagenet** . NOP-288 Nullenburg . NOP-117 Plessis . NOP-295 Nunwicke . NOP-119 Poland*** . NOP-297 Olafsdotter*** . NOP-121 Pole*** . NOP-356 Olofsdottir*** . NOP-142 Pollington . NOP-360 O’Neill*** . NOP-148 Polotsk** . NOP-363 Orleans*** . NOP-153 Ponthieu . NOP-366 Orreby . NOP-157 Porhoet** . NOP-368 Osborn . NOP-160 Port . NOP-372 Ostmark** . NOP-163 Port* . NOP-374 O’Toole*** . NOP-166 Portugal*** . NOP-376 Ovequiz . NOP-173 Poynings . NOP-387 Oviedo* . NOP-175 Prendergast** . NOP-390 Oxton . NOP-178 Prescott . NOP-394 Pamplona . NOP-180 Preuilly . NOP-396 Pantolph . NOP-183 Provence*** . NOP-398 Paris*** . NOP-185 Provence** . NOP-400 Paris** . NOP-187 Provence** . NOP-406 Pateshull . NOP-189 Purefoy/Purifoy . NOP-410 Paunton . NOP-191 Pusterthal . -
Irish Marriages, Being an Index to the Marriages in Walker's Hibernian
— .3-rfeb Marriages _ BBING AN' INDEX TO THE MARRIAGES IN Walker's Hibernian Magazine 1771 to 1812 WITH AN APPENDIX From the Notes cf Sir Arthur Vicars, f.s.a., Ulster King of Arms, of the Births, Marriages, and Deaths in the Anthologia Hibernica, 1793 and 1794 HENRY FARRAR VOL. II, K 7, and Appendix. ISSUED TO SUBSCRIBERS BY PHILLIMORE & CO., 36, ESSEX STREET, LONDON, [897. www.genespdf.com www.genespdf.com 1729519 3nK* ^ 3 n0# (Tfiarriages 177.1—1812. www.genespdf.com www.genespdf.com Seventy-five Copies only of this work printed, of u Inch this No. liS O&CLA^CV www.genespdf.com www.genespdf.com 1 INDEX TO THE IRISH MARRIAGES Walker's Hibernian Magazine, 1 771 —-1812. Kane, Lt.-col., Waterford Militia = Morgan, Miss, s. of Col., of Bircligrove, Glamorganshire Dec. 181 636 ,, Clair, Jiggmont, co.Cavan = Scott, Mrs., r. of Capt., d. of Mr, Sampson, of co. Fermanagh Aug. 17S5 448 ,, Mary = McKee, Francis 1S04 192 ,, Lt.-col. Nathan, late of 14th Foot = Nesbit, Miss, s. of Matt., of Derrycarr, co. Leitrim Dec. 1802 764 Kathcrens, Miss=He\vison, Henry 1772 112 Kavanagh, Miss = Archbold, Jas. 17S2 504 „ Miss = Cloney, Mr. 1772 336 ,, Catherine = Lannegan, Jas. 1777 704 ,, Catherine = Kavanagh, Edm. 1782 16S ,, Edmund, BalIincolon = Kavanagh, Cath., both of co. Carlow Alar. 1782 168 ,, Patrick = Nowlan, Miss May 1791 480 ,, Rhd., Mountjoy Sq. = Archbold, Miss, Usher's Quay Jan. 1S05 62 Kavenagh, Miss = Kavena"gh, Arthur 17S6 616 ,, Arthur, Coolnamarra, co. Carlow = Kavenagh, Miss, d. of Felix Nov. 17S6 616 Kaye, John Lyster, of Grange = Grey, Lady Amelia, y. -
LOGIQ 500 Service Manual
ULTRASOUND PROGRAM MANAGEMENT GROUP UPDATE INSTRUCTIONS Date : August 28, 2000 To : Holders of P9030TA LOGIQ 500 Service Manual Subject : P9030TA LOGIQ 500 SERVICE MANUAL UPGRADE – REV 14 Enclosed please find the following Rev14 upgrade pages. SUMMARY OF CHANGES (Reason) • Chapter 1: Addition of the caution label and change of address • Chapter 3: Additional information for Ver. 6 system and the new probes • Chapter 4: Additional information for Ver. 6 system software options • Chapter 5: Additional information for Ver. 6 system • Chapter 6: Additional descriptions for new FRUs and others UPDATE INSTRUCTIONS To properly upgrade your manual, exchange the upgraded pages in the list below: REMOVE PAGE SHEETS INSERT PAGE SHEETS CHAPTER NUMBERS (Pgs) NUMBERS (Pgs) Title page REV 13 1 Title page REV 14 1 A REV 13 1 A REV 14 1 i to vi 3 i to vi 3 1 1–1 to 1–2 1 1–1 to 1–2 1 1–9 to 1–20 6 1–9 to 1–22 7 3 3–1 to 3–2 1 3–1 to 3–2 1 3–11 to 3–16 3 3–11 to 3–18 4 4 4–1 to 4–2 1 4–1 to 4–2 1 4–15 to 4–16 1 4–15 to 4–16 1 4–21 to 4–26 3 4–21 to 4–26 3 4–35 to 4–40 3 4–35 to 4–42 4 5 5–11 to 5–12 1 5–11 to 5–12 1 6 6–1 to 6–252 126 6–1 to 6–266 133 TOTAL TOTAL REMOVED 151 INSERTED 161 Yuji Kato US PROGRAM MANAGEMENT GROUP – ULTRASOUND BUSINESS DIVISION, GEYMS P9030TA Revision 14 LOGIQ 500 Service Manual Copyright 1994, 1995, 1996, 1997, 1998, 1999, 2000 by General Electric Company GE MEDICAL SYSTEMS LOGIQ 500 SERVICE MANUAL REV 14 P9030TA LIST OF EFFECTIVE PAGES REV DATE PRIMARY REASON FOR CHANGE 0 March 10, 1994 Initial release 1 July 25, 1994 Software -
The Pious and Political Networks of Catherine of Siena
Portland State University PDXScholar University Honors Theses University Honors College 5-23-2018 The Pious and Political Networks of Catherine of Siena Aubrie Kent Portland State University Follow this and additional works at: https://pdxscholar.library.pdx.edu/honorstheses Let us know how access to this document benefits ou.y Recommended Citation Kent, Aubrie, "The Pious and Political Networks of Catherine of Siena" (2018). University Honors Theses. Paper 553. https://doi.org/10.15760/honors.559 This Thesis is brought to you for free and open access. It has been accepted for inclusion in University Honors Theses by an authorized administrator of PDXScholar. Please contact us if we can make this document more accessible: [email protected]. Abstract This project looks at the career of St. Catherine of Siena and argues that without the relationships she had with her closest followers, who provided social connections and knowledge of the operation of political power, she would not have been able to pursue as active or wide-ranging a career. The examination of Catherine’s relationships, the careers of her followers, and the ways she made use of this network of support, relies mainly on Catherine’s extant letters. Most prior research on St. Catherine focuses on her spirituality and work with the papacy, which leaves out the influence of her local, political environment and the activities of her associates. This work examines Catherine’s place on Siena’s political landscape and within the system of Italian politics more generally. THE PIOUS AND POLITICAL NETWORKS OF CATHERINE OF SIENA by AUBRIE KENT A thesis submitted in partial fulfillment of the requirements for the degree of BACHELOR OF ARTS WITH HONORS in HISTORY Portland State University 2018 Table of Contents Chronology i Introduction 1 Religious Background 7 Political Background 22 Magnate Families 32 Spiritual Family 50 Conclusion 68 Catherine’s Associates 76 Bibliography 79 Chronology 1347 Catherine is born.