31 March 2020, the House of Lords Sat for 16 Days
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
House of Lords Official Report
Vol. 806 Monday No. 116 28 September 2020 PARLIAMENTARYDEBATES (HANSARD) HOUSE OF LORDS OFFICIAL REPORT ORDEROFBUSINESS Introductions: Baroness Fullbrook and Lord Sarfraz............................................................1 Questions Covid-19: Regional Theatres ..............................................................................................2 Asylum System...................................................................................................................5 Energy White Paper ...........................................................................................................8 Covid-19: Medical and Funeral Expenses........................................................................11 Economy Statement..........................................................................................................................14 Coronavirus Act 2020: Temporary Provisions Motion to Take Note ........................................................................................................27 Coronavirus Act 2020: Temporary Provisions Motion ofRegret...............................................................................................................95 Lords wishing to be supplied with these Daily Reports should give notice to this effect to the Printed Paper Office. No proofs of Daily Reports are provided. Corrections for the bound volume which Lords wish to suggest to the report of their speeches should be clearly indicated in a copy of the Daily Report, which, with the column numbers -
Intermarriage and Other Families This Page Shows the Interconnection
Intermarriage and Other Families This page shows the interconnection between the Townsend/Townshend family and some of the thirty-five families with whom there were several marriages between 1700 and 1900. It also gives a brief historical background about those families. Names shown in italics indicate that the family shown is connected with the Townsend/Townshend elsewhere. Baldwin The Baldwin family in Co Cork traces its origins to William Baldwin who was a ranger in the royal forests in Shropshire. He married Elinor, daughter of Sir Edward Herbert of Powys and went to Ireland in the late 16th century. His two sons settled in the Bandon area; the eldest brother, Walter, acquired land at Curravordy (Mount Pleasant) and Garrancoonig (Mossgrove) and the youngest, Thomas, purchased land at Lisnagat (Lissarda) adjacent to Curravordy. Walter’s son, also called Walter, was a Cromwellian soldier and it is through his son Herbert that the Baldwin family in Co Cork derives. Colonel Richard Townesend [100] Herbert Baldwin b. 1618 d. 1692 of Curravordy Hildegardis Hyde m. 1670 d. 1696 Mary Kingston Marie Newce Horatio Townsend [104] Colonel Bryan Townsend [200] Henry Baldwin Elizabeth Becher m. b. 1648 d. 1726 of Mossgrove 1697 Mary Synge m. 13 May 1682 b. 1666 d. 1750 Philip French = Penelope Townsend [119] Joanna Field m. 1695 m. 1713 b. 1697 Elizabeth French = William Baldwin John Townsend [300] Samuel Townsend [400] Henry Baldwin m. 1734 of Mossgrove b. 1691 d. 1756 b.1692 d. 1759 of Curravordy b.1701 d. 1743 Katherine Barry Dorothea Mansel m. 1725 b. 1701 d. -
Trench Pedigree [Microform]
12 3 4 5 6 7 1 TEENCH PEDIGBEE. FREDERIC DE LA TRANCHE, or TRENCH, a Protestant, passed into England in consequence of the civil wars in France upon the subject of religion, and esta blished himself in Northumberland, in1574-5 ; m.(1576) Margaret, daughter of—Sutton, Esq. l.Thomas (M.A.in1599), m. 1610 Catherine, daughter of Richard Brooke, ofPontefract, formerly merchant in London. FREDERIC (came to Ireland 1631 ;purchased Garbally, in County Galway) ;d. 1669 ;m. 1632 his cousin-german Anna (only daughter and heiress ofRev. James Trench — see below, page 2), who d. 1664. His sons Frederic and John are the ancestors re spectively of the families of Clancarty and Ashtown. 1. FREDERIC (ofGarbally), b.1633 ;d. 1704 ;received grants of lands from the Crown ;m. Elizabeth, daughter of Richard "Warburton, of Garryhinch, King's County. 1.Frederic (M.P. for County Galway), b. 1681 ;d. 1752 ;m. 1703 Elizabeth, daughter of John Eyre, Esq., of Eyrecourt Castle, County Galway. l.Richard (Colonel ofMilitia,County Galway), b.1710 ; d. 1768 ;m. 1732 Frances (only daughter and heiress of David Power, Esq., of Gooreen, County Galway), who d. 1793. l.William Power Keating, b. 1741 ;d. 27 April 1805 ;m, 1762 Anne (daughter of Right Hon. Charles Gardiner); Ist Earl ofCLAITCART7. See Clancarty Genealogy. 2. John Power (Collector of District of Loughrea, County Galway). 3. Eyre Power (Major-General) ; m. 1797 Char lotte, widowof Sir John Burgoyne, Bart., and daughter of Gen. Johnstone, of Overstone. 4. .Nicholas Power (Collector of the Port and Dis trict of Galway) ;d. -
The Arms of the Baronial and Police Burghs of Scotland
'^m^ ^k: UC-NRLF nil! |il!|l|ll|ll|l||il|l|l|||||i!|||!| C E 525 bm ^M^ "^ A \ THE ARMS OF THE BARONIAL AND POLICE BURGHS OF SCOTLAND Of this Volume THREE HUNDRED AND Fifteen Copies have been printed, of which One Hundred and twenty are offered for sale. THE ARMS OF THE BARONIAL AND POLICE BURGHS OF SCOTLAND BY JOHN MARQUESS OF BUTE, K.T. H. J. STEVENSON AND H. W. LONSDALE EDINBURGH WILLIAM BLACKWOOD & SONS 1903 UNIFORM WITH THIS VOLUME. THE ARMS OF THE ROYAL AND PARLIAMENTARY BURGHS OF SCOTLAND. BY JOHN, MARQUESS OF BUTE, K.T., J. R. N. MACPHAIL, AND H. W. LONSDALE. With 131 Engravings on Wood and 11 other Illustrations. Crown 4to, 2 Guineas net. ABERCHIRDER. Argent, a cross patee gules. The burgh seal leaves no doubt of the tinctures — the field being plain, and the cross scored to indicate gules. One of the points of difference between the bearings of the Royal and Parliamentary Burghs on the one hand and those of the I Police Burghs on the other lies in the fact that the former carry castles and ships to an extent which becomes almost monotonous, while among the latter these bearings are rare. On the other hand, the Police Burghs very frequently assume a charge of which A 079 2 Aberchirder. examples, in the blazonry of the Royal and Parliamentary Burghs, are very rare : this is the cross, derived apparently from the fact that their market-crosses are the most prominent of their ancient monuments. In cases where the cross calvary does not appear, a cross of some other kind is often found, as in the present instance. -
27 September 2004
CLIVEDEN PRESS BACKGROUND INFORMATION INTRODUCTION Cliveden House is a five-star luxury hotel owned by the National Trust and operated under a long lease arrangement by the owners of Chewton Glen, who added the world-famous property to their portfolio on Thursday 2nd February 2012. Chewton Glen and Cliveden fall under the guidance and direction of Managing Director, Andrew Stembridge and both iconic hotels remain independently operated with a shared vision for unparalleled luxury, attention to detail and the finest levels of service. Cliveden is a grand stately home; it commands panoramic views over the beautiful Berkshire countryside and the River Thames. The house is surrounded by 376 acres of magnificent National Trust formal gardens and parkland. Guests have included every British monarch since George I as well as Charlie Chaplin, Winston Churchill, Harold Macmillan, President Roosevelt, George Bernard Shaw, John Profumo, the infamous Christine Keeler, and many other well-known names from the past and present. Less than 45 minutes west of London and 20 minutes from London Heathrow Airport, the hotel has 38 rooms, including 15 spacious suites, a summerhouse by the Thames, together with boathouse and boats, heated pool, spa and a range of sporting and leisure facilities. The André Garrett Restaurant is complemented by private dining, banqueting and meeting facilities. Both the original Cliveden, built in 1666 for the 2nd Duke of Buckingham and its replacement, built in 1824 were sadly destroyed by fire, the present Grade 1 listed Italianate mansion was built in 1851 by the architect Charles Barry for George Sutherland-Leveson-Gower, 2nd Duke of Sutherland. -
Government Defeat in Lords on Identity Cards Bill Wednesday 15/03/2006
Government Defeat in Lords on Identity Cards Bill Wednesday 15/03/2006 On 15/03/2006 the government had a defeat in the House of Lords on an amendment to the Identity Cards Bill: To insist for the second time to require that an individual "may" not "must" apply to enter onto the National Register and obtain an ID card when applying/renewing a passport. This was defeat number 28 in the parliamentary session. Breakdown of Votes For Govt Against Govt Total No vote Conservative 0 128 128 76 Labour 151 2 153 53 Liberal Democrat 0 62 62 12 Crossbench 25 24 49 140 Bishops 4 0 4 22 Other 3 2 5 8 Total 183 218 401 311 Conservative Votes with the Government Conservative Votes against the Government Baroness Anelay of St Johns Earl Arran Lord Ashcroft Lord Astor of Hever Lord Bell Lord Blackwell Lord Blaker Lord Bowness Viscount Bridgeman Lord Brooke of Sutton Mandeville Lord Brougham and Vaux Baroness Buscombe Baroness Byford Earl Caithness Baroness Carnegy of Lour Lord Carrington Lord Chadlington Baroness Chalker of Wallasey Lord Colwyn Lord Cope of Berkeley Earl Courtown Lord Crathorne Lord Crickhowell Baroness Cumberlege Lord De Mauley Lord Dean of Harptree Lord Dixon-Smith Viscount Eccles Lord Eden of Winton Baroness Elles Lord Elliott of Morpeth Lord Elton Lord Feldman Earl Ferrers Baroness Fookes Lord Forsyth of Drumlean Lord Fraser of Carmyllie Lord Freeman Baroness Gardner of Parkes Lord Garel-Jones Lord Gilmour of Craigmillar Lord Glenarthur Lord Glentoran Lord Goodlad Lord Griffiths of Fforestfach Lord Hamilton of Epsom Baroness Hanham -
Under-Secretary of State for the Colonies - Wikipedia
2/22/2020 Under-Secretary of State for the Colonies - Wikipedia Under-Secretary of State for the Colonies The Under-Secretary of State for the Colonies was a junior Ministerial post in the United Kingdom government, subordinate to the Secretary of State for the Colonies and, from 1948, also to a Minister of State. Contents Under-Secretaries of State for the Colonies, 1768–1782 Parliamentary Under-Secretaries of State for the Colonies, 1854–1966 Minister of State for the Colonies (1948–1964) Permanent Under-Secretaries of State for the Colonies, 1825 and 1854–1966 References Under-Secretaries of State for the Colonies, 1768–1782 Name Entered office Left office Richard Phelps 1768 1768 John Pownall 1768 1770 John Pownall and William Knox 1770 1776 William Knox and Christopher D'Oyly 1776 1778 William Knox and Thomas De Grey 1778 1780 William Knox and Benjamin Thompson 1780 1781 William Knox and John Fisher 1781 1782 In 1782, following the loss of the American colonies, the office was abolished, and its duties given to the Home Secretary. From there it passed to the War Office, which was later renamed the War and Colonial Office. In 1854 this office was split, and the Colonial Office reestablished.[1] Parliamentary Under-Secretaries of State for the Colonies, 1854–1966 For earlier office-holders see Under-Secretary of State for War and the Colonies. https://en.wikipedia.org/wiki/Under-Secretary_of_State_for_the_Colonies 1/4 2/22/2020 Under-Secretary of State for the Colonies - Wikipedia Name Entered office Left office Frederick Peel 1854 1855 John Ball 1855 1857 Chichester Fortescue 1857 1858 The Earl of Carnarvon 1858 1859 Chichester Fortescue 1859 1865 William Edward Forster 1865 1866 Charles Adderley 1866 1868 William Monsell 1868 1871 Edward Knatchbull-Hugessen 1871 1874 James Lowther 1874 1878 The Earl Cadogan 1878 1880 M. -
Statutes and Rules for the British Museum
(ft .-3, (*y Of A 8RI A- \ Natural History Museum Library STATUTES AND RULES BRITISH MUSEUM STATUTES AND RULES FOR THE BRITISH MUSEUM MADE BY THE TRUSTEES In Pursuance of the Act of Incorporation 26 George II., Cap. 22, § xv. r 10th Decembei , 1898. PRINTED BY ORDER OE THE TRUSTEES LONDON : MDCCCXCYIII. PRINTED BY WOODFALL AND KINDER, LONG ACRE LONDON TABLE OF CONTENTS CHAPTER I. PAGE Meetings, Functions, and Privileges of the Trustees . 7 CHAPTER II. The Director and Principal Librarian . .10 Duties as Secretary and Accountant . .12 The Director of the Natural History Departments . 14 CHAPTER III. Subordinate Officers : Keepers and Assistant Keepers 15 Superintendent of the Reading Room . .17 Assistants . 17 Chief Messengers . .18 Attendance of Officers at Meetings, etc. -19 CHAPTER IV. Admission to the British Museum : Reading Room 20 Use of the Collections 21 6 CHAPTER V, Security of the Museum : Precautions against Fire, etc. APPENDIX. Succession of Trustees and Officers . Succession of Officers in Departments 7 STATUTES AND RULES. CHAPTER I. Of the Meetings, Functions, and Privileges of the Trustees. 1. General Meetings of the Trustees shall chap. r. be held four times in the year ; on the second Meetings. Saturday in May and December at the Museum (Bloomsbury) and on the fourth Saturday in February and July at the Museum (Natural History). 2. Special General Meetings shall be sum- moned by the Director and Principal Librarian (hereinafter called the Director), upon receiving notice in writing to that effect signed by two Trustees. 3. There shall be a Standing Committee, standing . • Committee. r 1 1 t-» • 1 t> 1 consisting 01 the three Principal 1 rustees, the Trustee appointed by the Crown, and sixteen other Trustees to be annually appointed at the General Meeting held on the second Saturday in May. -
House of Lords Business & Minutes of Proceedings
HOUSE OF LORDS BUSINESS & MINUTES OF PROCEEDINGS Session Commencing 17 December 2019 HOUSE OF LORDS BUSINESS No. 1 & MINUTES OF PROCEEDINGS Contents Minutes of Proceedings of Tuesday 17 December 2019 1 Minutes of Proceedings of Tuesday 17 December 2019 Parliament Met at 2.30pm pursuant to a proclamation dated 6 November 2019. The Lords Commissioners being seated, the Lord Privy Seal (Baroness Evans of Bowes Park) in the middle with the Lord Speaker (Lord Fowler) and Lord Judge to her right hand and Lord Newby and Baroness Smith of Basildon on her left, the Commission for opening Parliament dated 17 December 2019 was read. The Commons, being present at the Bar, were directed to proceed to the choice of a Speaker and to present the person chosen for the Royal Approbation. Prayers were read by the Lord Bishop of Gloucester. 1 The Lord Speaker The Lord Speaker (Lord Fowler), singly, in the first place, at the Table, took and subscribed the oath and signed an undertaking to abide by the Code of Conduct. 2 Oaths and affirmations The following Lords took and subscribed the oath, or made and subscribed the solemn affirmation, and signed an undertaking to abide by the Code of Conduct: Justin Portal The Lord Archbishop of Canterbury John Tucker Mugabi The Lord Archbishop of York Natalie Jessica Baroness Evans of Bowes Park Angela Evans Baroness Smith of Basildon Richard Mark Lord Newby Igor Lord Judge Thomas Henry Lord Ashton of Hyde Items marked † are new or have been altered John Eric Lord Gardiner of Kimble [I] indicates that the member concerned has Richard Sanderson Lord Keen of Elie a relevant registered interest. -
THE LONDON Gfaz^TTE, JULY 5, 1904. 4237
THE LONDON GfAZ^TTE, JULY 5, 1904. 4237 ; '.' "• Y . ' '-Downing,Street. Charles, Earl of-Leitrim. '-'--•'. ' •' July 5, 1904. jreorge, Earl of Lucan. The KING has been pleased to approve of the Somerset Richard, Earl of Belmore. appointment of Hilgrpye Clement Nicolle, Esq. Tames Francis, Earl of Bandon. (Local Auditor, Hong Kong), to be Treasurer of Henry James, Earl Castle Stewart. the Island of Ceylon. Richard Walter John, Earl of Donoughmore. Valentine Augustus, Earl of Kenmare. • William Henry Edmond de Vere Sheaffe, 'Earl of Limericks : i William Frederick, Earl-of Claricarty. ''" ' Archibald Brabazon'Sparrow/Earl of Gosford. Lawrence, Earl of Rosse. '• -' • . ELECTION <OF A REPRESENTATIVE PEER Sidney James Ellis, Earl of Normanton. FOR IRELAND. - Henry North, -Earl of Sheffield. Francis Charles, Earl of Kilmorey. Crown and Hanaper Office, Windham Thomas, Earl of Dunraven and Mount- '1st July, 1904. Earl. In pursuance of an Act passed in the fortieth William, Earl of Listowel. year of the reign of His Majesty King George William Brabazon Lindesay, Earl of Norbury. the Third, entitled " An Act to regulate the mode Uchtef John Mark, Earl- of Ranfurly. " by which the Lords Spiritual and Temporal, and Jenico William Joseph, Viscount Gormanston. " the Commons, to serve ia the Parliament of the Henry Edmund, Viscount Mountgarret. " United Kingdom, on the part of Ireland, shall be Victor Albert George, Viscount Grandison. n summoned and returned to the said Parliament," Harold Arthur, Viscount Dillon. I do hereby-give Notice, that Writs bearing teste Aldred Frederick George Beresford, Viscount this day, have issued for electing a Temporal Peer Lumley. of Ireland, to succeed to the vacancy made by the James Alfred, Viscount Charlemont. -
Biographical Appendix
Biographical Appendix The following women are mentioned in the text and notes. Abney- Hastings, Flora. 1854–1887. Daughter of 1st Baron Donington and Edith Rawdon- Hastings, Countess of Loudon. Married Henry FitzAlan Howard, 15th Duke of Norfolk, 1877. Acheson, Theodosia. 1882–1977. Daughter of 4th Earl of Gosford and Louisa Montagu (daughter of 7th Duke of Manchester and Luise von Alten). Married Hon. Alexander Cadogan, son of 5th Earl of Cadogan, 1912. Her scrapbook of country house visits is in the British Library, Add. 75295. Alten, Luise von. 1832–1911. Daughter of Karl von Alten. Married William Montagu, 7th Duke of Manchester, 1852. Secondly, married Spencer Cavendish, 8th Duke of Devonshire, 1892. Grandmother of Alexandra, Mary, and Theodosia Acheson. Annesley, Katherine. c. 1700–1736. Daughter of 3rd Earl of Anglesey and Catherine Darnley (illegitimate daughter of James II and Catherine Sedley, Countess of Dorchester). Married William Phipps, 1718. Apsley, Isabella. Daughter of Sir Allen Apsley. Married Sir William Wentworth in the late seventeenth century. Arbuthnot, Caroline. b. c. 1802. Daughter of Rt. Hon. Charles Arbuthnot. Stepdaughter of Harriet Fane. She did not marry. Arbuthnot, Marcia. 1804–1878. Daughter of Rt. Hon. Charles Arbuthnot. Stepdaughter of Harriet Fane. Married William Cholmondeley, 3rd Marquess of Cholmondeley, 1825. Aston, Barbara. 1744–1786. Daughter and co- heir of 5th Lord Faston of Forfar. Married Hon. Henry Clifford, son of 3rd Baron Clifford of Chudleigh, 1762. Bannister, Henrietta. d. 1796. Daughter of John Bannister. She married Rev. Hon. Brownlow North, son of 1st Earl of Guilford, 1771. Bassett, Anne. Daughter of Sir John Bassett and Honor Grenville. -
491 History of the Clan Lundy, Lundie, Lundin History of the Clan Lundy, Lundie, Lundin
History of the Clan Lundy, Lundie, Lundin History of the Clan Lundy, Lundie, Lundin Argentina, 275 Index Armorial, 141, 143, 144, 198, 199, 200, 286 A Arnot Isabel A. spouse of George Lundie of Abbey of Arbroath, 28, 29, 39, 56 Drums, 231 Abbey of Cambuskenneth, 68 James A. of Ferny, 222 Abbey of Deer, 208 James A. of Ferny (Sir), 218 Abbey of Inchcolm, 48, 49 Of that Ilk Abbey of Jedburgh, 34 David A., 176 Abbey of Kelso, 36 John de A. spouse of Janet de Lundy, Abbey of Melrose, 36, 51, 67, 106 476 Abbey of Newbattle, 68 Michael A. (Sir), 215 Abbey of Pluscarden, 67 Michael A. (Sir) bt., 231 Abbey of Scone, 79 Walter A., 186 Abbot of Dunfermline, 295 Arthur Abernethy, 217, 218 Alexander A. surgeon, spouse of Margaret Abircrumby Lundin, 269 Of Poltoun, 239 Auchmoutie Aidie Of that Ilk Elspeth, spouse of William Lundie in David A. (Sir), 474 Lundie Mill, 262 Robert A. spouse of Agnes Lundie, 474 Allardice Auchtermairnie, 130, 142, 253, 255, 256, Of that ilk 258, 259, 262, 266, 267, 269, 270, 271, John, 456 272, 280, 281, 282, 283, 285, 286, 354, Allardice, Barony of, 57, 77 451 Allardice. Australia, 272, 278, 419, 420, 421, 422, John Allerdice of that Ilk, spouse to Janet 423, 469 Lundy, 77 Ayton Alloa, 411, 412 Andrew A. of Kinaldie, spouse of Marion Alva, 409, 410, 412, 413 Lundie, 177 Anderson Andrew, 1st of Ayton and 4th Dunmuir, Mathew A. burgess of Kirkcaldy, 185 spouse of Agnes Lundie, 108, 256 Of Balhame Andrew, 2nd of Dunmuir, 108 Andrew A., 354 Andrew, of Logie, spouse of Elizabeth Annand Lundie, 108 William A, spouse of Helen Lundie, John A.