File list

From Book Owners Online

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size Description Versions
07:27, 13 May 2020 LhuydEdward1.JPG (file) 171 KB Inscription of Edward Lhuyd (Blickling Hall E. Gibson, ''Chronicon Saxonicum'', Oxford, 1692) 1
01:13, 20 May 2020 BydeEdward1.jpg (file) 173 KB Armorial stamp of Edward Byde (British Armorial Bindings) 1
07:44, 13 May 2020 MorrisJohn2.JPG (file) 175 KB Greek motto of John Morris (1595-1648) Lambeth Palace Library Sion A47.2/T27L Tertullian, ''Opera'', Paris, 1582 1
07:38, 13 May 2020 MontaguRalph1.JPG (file) 176 KB Bookplate of Ralph Montagu, 1st Duke of Montagu (BM Franks Collection *11) 1
02:36, 14 May 2020 RadcliffeEdward1.JPG (file) 176 KB Bookplate of Edward Radcliffe, Earl of Derwentwater (BM Franks Collection *45) 1
07:59, 18 May 2020 AbbotGeorge2.jpg (file) 182 KB Armorial stamp of George Abbot (British Armorial Bindings) 1
02:25, 14 May 2020 PlumeThomas1.JPG (file) 182 KB inscription of Thomas Plume, and PL monogram (Plume Library I.6.3, ''The acts and negotiations'', London, 1698) 1
04:33, 12 May 2020 BarlowThomas1.jpg (file) 200 KB Inscription of Thomas Barlow (Magdalen, Oxford F. Junius, Caedmonis ... paraphrasis poetica, Amsterdam, 1655) 1
05:06, 13 May 2020 HolbechThomas1.JPG (file) 205 KB Inscription and motto of Thomas Holbech (Armagh Robinson Library CC.V.11 N. Fuller, ''Miscellaneorum theologicorum'', London, 1617) 1
02:53, 15 July 2020 StJohnOliver2.jpg (file) 205 KB Armorial stamp of Oliver St John (British Armorial Bindings). 1
05:02, 13 May 2020 HarveyRichard1.JPG (file) 228 KB Inscription of Richard Harvey (Blickling Hall J. Foxe, ''Commentarii rerum in ecclesia gestarum'', Strasbourg, 1554) 1
02:43, 14 May 2020 SheldonRalph1.jpg (file) 234 KB Motto of Ralph Sheldon (Durham UL Routh ) 1
01:54, 14 May 2020 PatrickJohn1.JPG (file) 235 KB Inscription of John Patrick (PatrickJohn1 – inscription of John Patrick DP G. J. Vossius, ''De vitiis sermonis'', Frankfurt, 1656) 1
02:05, 13 May 2020 DrakeRichard1.jpg (file) 239 KB Inscription of Richard Drake (Pembroke, Cambridge 3.17.25 – W. Laud, ''A speech delivered in the Starr Chamber'', London, 1637) 1
02:31, 14 May 2020 PoleJohnSir1.JPG (file) 240 KB Bookplate of Sir John Pole (BM Franks Collection *125) 1
03:05, 14 May 2020 WapleEdward1.JPG (file) 251 KB Printed donation label used in books donated to Sion College by Edward Waple (Lambeth Palace Library Sion A60.3/L78 M. Fornarius, ''Enchiridium'', Brussels, 1696) 1
07:25, 13 May 2020 LeycesterPeterSir1.JPG (file) 302 KB Presentation inscription of Sir Peter Leycester (Blickling Hall 6.e.11 P. Leycester, ''Historical antiquities'', London, 1673) 1
07:22, 13 May 2020 Leveson-GowerJohn1.JPG (file) 311 KB Bookplate of John Leveson-Gower, 1st Baron Gower (BM Franks Collection *119) 1
04:51, 12 May 2020 BarnardistonThomas1.jpg (file) 317 KB Bookplate of Sir Thomas Barnardiston (BM Franks Collections *156) 1
07:48, 13 May 2020 OsborneThomas1.JPG (file) 319 KB Bookplate of Thomas Osborne, Duke of Leeds (BM Franks Collection *14) 1
07:14, 13 May 2020 KnyvettThomasSir1.JPG (file) 335 KB Inscriptions of Sir Thomas Knyvett (Felbrigg Hall F. Baroccio, ''Heronis mechanici liber'', Venice, 1572) 1
08:32, 12 May 2020 DeringEdwardSir1.jpg (file) 337 KB shelfmark, in red ink, as found in Dering books (Durham UL Routh) 1
04:39, 12 May 2020 BarnardistonAnn1.jpg (file) 337 KB Bookplate of Ann Barnardiston (BM Franks Collection *120) 1
03:22, 14 May 2020 YelvertonHenry1.JPG (file) 339 KB Bookplate of Henry Yelverton, Viscount Longueville (BM Franks Collection *100) 1
08:57, 12 May 2020 DonneJohn1.jpg (file) 340 KB John Donne's inscription (Armagh Robinson Library GK.VI.17 I. Drusius, Liber Hasmonaeorum, Franeker, 1600) 1
02:21, 13 May 2020 DrakeRichard4.JPG (file) 343 KB Booklabel (1) of Richard Drake (Pembroke, Cambridge 5.16.9 C. a Lapide, ''Ecclesiasticus'', Lyons, 1634) 1
04:01, 12 May 2020 BancroftRichard1.jpg (file) 377 KB Initials RB as used on small format books of Richard Bancroft (Lambeth Palace Library) 1
02:19, 13 May 2020 DrakeRichard3.JPG (file) 396 KB Greek motto of Richard Drake (Pembroke, Cambridge 3.17.25 – W. Laud, ''A speech delivered in the Starr Chamber'', London, 1637) 1
08:16, 12 May 2020 CrowSackvilleSir1.jpg (file) 401 KB Inscription of Sir Sackville Crow (SHL [G.L.] 1680 fol) 1
06:10, 6 July 2020 PepysSamuel1.jpg (file) 420 KB Armorial stamp of Samuel Pepys (British Armorial Bindings) 1
05:58, 12 May 2020 BrydgesFrancis1.jpg (file) 452 KB Bookplate of Francis Brydges BM (Franks Collection *195) 1
03:21, 13 May 2020 FletcherHenrySir1.JPG (file) 455 KB Bookplate of Sir Henry Fletcher (BM Franks Collection *155) 1
02:33, 14 May 2020 PoleyEdmund1.JPG (file) 461 KB Bookplate of Edmund Poley (BM Franks Collection *190) 1
07:34, 12 May 2020 CokeEdward1.JPG (file) 477 KB Bookplate of Edward Coke (BM Franks Collection *186) 1
02:17, 13 May 2020 DrakeRichard2.jpg (file) 481 KB Inscription of Richard Drake (Pembroke, Cambridge 4.8.19 M. Chemnita, ''Examinis Concilii Tridentini'', Frankfurt, 1609) 1
07:43, 13 May 2020 MorrisJohn1.JPG (file) 509 KB Inscription of John Morris (1595-1648) Lambeth Palace Library Sion A47.2/T27L Tertullian, ''Opera'', Paris, 1582 1
02:40, 14 May 2020 RaleighWalterSir1.JPG (file) 527 KB Inscription of Walter Raleigh (Royal College of Physicians D1/45-e-14 B. Rocca, ''De discosri di guerra'', Venice, 1582) 1
02:47, 14 May 2020 ShorterJohn1.JPG (file) 564 KB Bookplate of Sir John Shorter (BM Franks Collection *469) 1
06:41, 12 May 2020 CokeCary1.jpg (file) 579 KB Bookplate of Cary Coke (BM Franks Collection *297) 1
07:52, 13 May 2020 PagetWilliam2.JPG (file) 622 KB Bookplate of William Paget, Baron Paget (BM Franks Collection *117) 1
04:19, 21 July 2020 JamesI1.png (file) 709 KB Armorial stamp of James VI and I (British Armorial Bindings). 1
04:19, 12 May 2020 BancroftRichard2.jpg (file) 755 KB Initials RB as used on larger format books of Richard Bancroft (Lambeth Palace Library) 1
08:05, 17 November 2020 CharlesII1.png (file) 756 KB Armorial stamp of Charles II (British Armorial Bindings) 1
07:05, 1 July 2020 MatthewToby1.jpg (file) 825 KB Armorial stamp of Toby Matthew (British Armorial Bindings) 1
02:30, 13 May 2020 DrakeRichard5.JPG (file) 877 KB Booklabel (2) of Richard Drake (Pembroke, Cambridge 5.16.9 C. a Lapide, ''Ecclesiasticus'', Lyons, 1634) 1
03:15, 14 May 2020 WiddringtonRalph1.JPG (file) 927 KB inscription of Ralph Widdrington (Lincoln College, Oxford D. Erasmus, ''Adagiorum opus'', Basle, 1528) 1
06:30, 12 May 2020 CharkWilliam2.jpg (file) 1.2 MB Greek inscription of William Chark (Durham UL Cosin R.5.26 G. Codinus, Selecta de originibus Constantinopolitanis, Heidelberg, 1596) 1
03:46, 13 May 2020 GwynnEdward1.JPG (file) 1.64 MB Binding of Edward Gwynn (front cover) (Lincoln College, Oxford F. Justinianus, ''Index universalis alphabeticus'', 1612) 1
04:23, 13 May 2020 GwynnEdward2.JPG (file) 1.66 MB Binding of Edward Gwynn (rear cover) (Lincoln College, Oxford F. Justinianus, ''Index universalis alphabeticus'', 1612) 1
07:04, 13 May 2020 KilligrewPeterSir1.JPG (file) 2.22 MB Bookplate of Sir Peter Killigrew (DP W. Camden, ''Remaines concerning Britaine'', London, 1629) 1
First pagePrevious pageNext pageLast page