People of Medieval Scotland
1093 - 1371

Henry Balliol (d.1246)

Biography
Henry Balliol was the youngest son of Eustace de Hélicourt (de Balliol) (d.c.1208). He had three or four elder brothers, Hugh Balliol (d.1229), lord of Barnard Castle in Durham, Bernard (d.1212), Ingram (d.1239×44) and possibly Eustace. By 1233 he married Lora de Valognes (d.a.Apr.1272), eldest daughter and co-heir of William de Valognes of Panmure. He held lands in Hertfordshire and Roxburghshire. He was chamberlain of Scotland from 1223 to 1230 and again from 1241-46. Henry is often called 'of Cavers' to distinguish him from Henry Balliol, a Nottinghamshire baron, as well as his nephew (son of Ingram) and this Henry's son. He had three sons, Guy (d.1265), Alexander (d.c.1311), who succeeded him as chamberlain, and William, a clerk, and two daughters, Ada and Lora. Henry died shortly before 15 October 1246 and was buried in the chapter house of Melrose Abbey. G.P. Stell, 'Henry de Balliol', ODNB, iii, 605; [http://www.oxforddnb.com/view/article/1207] His daughter Ada was buried beside her father at Melrose in 1247. (Chron. Mel.)
Floruits
1220 × 1246

Total number of associated factoids: 120

Listing items 1 to 7, page 1 of 1

  • ‹‹ First
  • ‹ Previous
  • 1
  • Next ›
  • Last ››

Date Short Summary Role Witnesses Source
unavailable Receipt of Panlathy and Balbinnie (ANG) Issuer of receipt 3/585/5 (Panmure Reg., ii, 140-1)
15 Jun. 1220 Statement concerning Alexander II's marriage named person (transaction) 1/7/51 (RRS, iii, no. 51)
17 Jan. 1228 Recognition of perambulation of ‘Achinglas’, Arbroath and Kinblethmont (ANG) Perambulator 4/39/5 (Arb. Lib., no. 229)
1237 Statement concerning Treaty of York (1237) Addressor 1/7/266 (RRS, iii, no. 259)
27 Mar. 1237 Correspondence concerning peace Addressee Henry III, king of England (d.1272) 1/26/2 (Stevenson, Ills., 28-9)
Friday 25 Sept. 1237 Agreement between kings of England and Scotland (Treaty of York) named person (transaction) Amaury de St Amand ; Atho, master, clerk of the legate; Bartholomew Peche ; Duncan, earl of Mar (d.1242×44); Fearchar, earl of Ross (d.1251); Gilbert de Umfraville (d.1245); Gilbert Marshal, earl of Pembroke; H. Painel ; Hugh de Vivonne ; John de Lacy, earl of Lincoln (d.1240); John du Plessis, earl of Warwick; John of Lexington ; John, son of Geoffrey; Máel Domnaig, earl of Lennox (d. by 1265); Malcolm, earl of Angus (d.1236×42); Patrick (II), earl of Dunbar (d.1248); Peter de Bordeaux, master; Peter de Mauley; Ralph de Tany; Ralph Neville, bishop of Chichester, chancellor (d.1244); Richard Gray ; Richard, earl of Cornwall and count of Poitou (d.1272); Richard, son of Hugh (13C); Robert of Roos (III) of Wark (d.c.1270); Robert, earl of Strathearn (1223-45); Roger Bertram (II) (d.1242); Roger de Quincy, earl of Winchester (d.1264); Simon de Montfort (d.1265); Stephen of Seagrave, knight (d.1241); Thomas Furnival; Unknown, earl of Atholl (Patrick?); W. de Say ; W. of Lancaster ; Walter de Cantilupe, bishop of Worcester (d.1265); Walter Gray, archbishop of York (d.1255); Walter Mauclerc, bishop of Carlisle; William de Ferrers, earl of Derby (d.1254); William de Forz, count of Aumale (d.1241); William Gernun ; William Longespée (d.1250); William of Bondington, bishop of Glasgow (d.1258); William of Roos of Hamelake (d.1264); William of Savoy, bishop of Valence (d.1239); William Warenne, earl of Surrey (d.1240) 4/1/2 (A-S Relations, no. 7)
1244 Concession and promise to keep peace named person (transaction) 1/7/306 (RRS, iii, no. 299)


Listing items 1 to 47, page 1 of 1

  • ‹‹ First
  • ‹ Previous
  • 1
  • Next ›
  • Last ››

Date Short Summary Source
15 Jun. 1220 baron 1/7/51 (RRS, iii, no. 51)
11 Apr. 1221 chamberlain 1/7/57 (RRS, iii, no. 57)
22 Dec. 1222 chamberlain 1/7/78 (RRS, iii, no. 76)
18 Mar. 1223 chamberlain 1/7/79 (RRS, iii, no. 77)
18 Mar. 1223 chamberlain 1/7/80 (RRS, iii, no. 78)
5 Apr. 1223 chamberlain 1/7/81 (RRS, iii, no. 79)
8 May 1223 chamberlain 1/7/82 (RRS, iii, no. 80)
8 May 1223 chamberlain 1/7/83 (RRS, iii, no. 81)
9 May 1223 chamberlain 1/7/84 (RRS, iii, no. 82)
19 May 1223 chamberlain 1/7/85 (RRS, iii, no. 83)
29 May 1223 chamberlain 1/7/86 (RRS, iii, no. 84)
4 Dec. 1223 X 3 Dec. 1224 chamberlain 1/7/95 (RRS, iii, no. 93)
9 Dec. 1223 chamberlain 1/7/89 (RRS, iii, no. 87)
26 Dec. 1223 chamberlain 1/7/91 (RRS, iii, no. 89)
29 Sept. 1224 X 22 Jul. 1226 chamberlain (king's) 3/443/3 (Melr. Lib., no. 244)
25 Mar. 1225 X 24 Mar. 1226 chamberlain (king's) 4/32/48 (Moray Reg., App., no. 6)
9 May 1225 chamberlain 1/7/105 (RRS, iii, no. 102)
8 Jun. 1225 chamberlain 1/7/106 (RRS, iii, no. 103)
12 Nov. 1225 chamberlain 1/7/109 (RRS, iii, no. 106)
19 Nov. 1225 chamberlain 1/7/110 (RRS, iii, no. 107)
22 Nov. 1225 chamberlain 1/7/111 (RRS, iii, no. 108)
20 Jan. 1226 chamberlain 1/7/115 (RRS, iii, no. 112)
7 Mar. 1226 chamberlain 1/7/117 (RRS, iii, no. 114)
31 Mar. 1226 chamberlain 1/7/122 (RRS, iii, no. 119)
14 Apr. 1226 chamberlain 1/7/123 (RRS, iii, no. 120)
31 May 1226 chamberlain 1/7/124 (RRS, iii, no. 121)
31 May 1226 chamberlain 1/7/125 (RRS, iii, no. 122)
22 Jul. 1226 chamberlain 1/7/126 (RRS, iii, no. 123)
13 Aug. 1226 chamberlain 1/7/128 (RRS, iii, no. 125)
18 Aug. 1226 chamberlain 1/7/130 (RRS, iii, no. 127)
29 Oct. 1226 chamberlain 1/7/131 (RRS, iii, no. 128)
2 Jan. 1227 chamberlain 1/7/114 (RRS, iii, no. 111)
20 Jul. 1227 chamberlain 1/7/135 (RRS, iii, no. 132)
10 Aug. 1227 chamberlain 1/7/136 (RRS, iii, no. 133)
Sept. 1227 chamberlain of Scotland 1/7/138 (RRS, iii, no. 135)
17 Jan. 1228 chamberlain 4/39/5 (Arb. Lib., no. 229)
25 May 1229 chamberlain 1/7/155 (RRS, iii, no. 152)
8 Sept. 1236 X 15 Oct. 1246 chamberlain 1/7/301 (RRS, iii, no. 294)
11 Jan. 1241 chamberlain 1/7/290 (RRS, iii, no. 283)
18 Jul. 1241 chamberlain 1/7/284 (RRS, iii, no. 277)
15 Jul. 1242 chamberlain 1/7/293 (RRS, iii, no. 286)
18 Sept. 1242 chamberlain 1/7/296 (RRS, iii, no. 289)
9 Jun. 1243 chamberlain 1/7/298 (RRS, iii, no. 291)
7 Jan. 1245 chamberlain 1/7/311 (RRS, iii, no. 303)
16 Feb. 1246 chamberlain 1/7/313 (RRS, iii, no. 305)
22 Jun. 1254 X Dominus (Lord/Sir) 3/585/5 (Panmure Reg., ii, 140-1)
22 Jun. 1254 X knight 3/585/5 (Panmure Reg., ii, 140-1)


Listing items 1 to 50, page 1 of 2


Date Short Summary Source
5 January, 1220 X 1221 Confirmation of gifts to Inchaffray Priory (or Abbey) 1/7/56 (RRS, iii, no. 56)
22 September, 1220 X 1221 Renewal of Lenzie (DNB) 1/7/53 (RRS, iii, no. 53)
6 October, 1220 X 1221 Confirmation of land in territory of Kirriemuir (ANG) 1/7/64 (RRS, iii, no. 64)
11 April 1221 Concession of Moniabrock (RNF) and land between Maich Water and River Calder in forest 1/7/57 (RRS, iii, no. 57)
18 June 1221 Grant of £1,000 worth of land in dower 1/7/60 (RRS, iii, no. 60)
8 July 1222 Foundation of burgh of Dumbarton 1/7/70 (RRS, iii, no. 70)
22 December 1222 Confirmation of agreement between Arbroath Abbey and Robert, son of Warnebald, and Richenda, his wife 1/7/78 (RRS, iii, no. 76)
18 March 1223 Renewal of land of Cruiks (FIF) 1/7/79 (RRS, iii, no. 77)
18 March 1223 Renewal of right to impose toll and customs 1/7/80 (RRS, iii, no. 78)
5 April 1223 Succession of Glenduckie (FIF) and Balmeadie (FIF) 1/7/81 (RRS, iii, no. 79)
8 May 1223 Renewal of 40s. from burgh ferme of Rutherglen 1/7/82 (RRS, iii, no. 80)
8 May 1223 Renewal of 6 marks from burgh ferme of Rutherglen 1/7/83 (RRS, iii, no. 81)
9 May 1223 Renewal of liberties and customs 1/7/84 (RRS, iii, no. 82)
19 May 1223 Confirmation of agreement concerning Stobo (PEB) 1/7/85 (RRS, iii, no. 83)
29 May 1223 Confirmation of agreement between Newbattle and Holyrood Abbeys 1/7/86 (RRS, iii, no. 84)
4 December 1223 X 3 December 1224 Concession to commute service of ward at Roxburgh Castle 1/7/95 (RRS, iii, no. 93)
9 December 1223 Confirmation of land given to Coldingham Priory 1/7/89 (RRS, iii, no. 87)
26 December 1223 Concession of right to have lands and woods of Dumbarrow and Conon (ANG) in forest 1/7/91 (RRS, iii, no. 89)
29 September 1224 X 22 July 1226 Gift of land in Maxton (ROX) 3/443/3 (Melr. Lib., no. 244)
25 March 1225 X 24 March 1226 Agreement between Bishop Andrew and chapter of Moray and Robert Hode and Matilda, his spouse, regarding manor of Lhanbride (MOR) 4/32/48 (Moray Reg., App., no. 6)
9 May 1225 Confirmation of one stone of wax yearly 1/7/105 (RRS, iii, no. 102)
8 June 1225 Concession of firm peace 1/7/106 (RRS, iii, no. 103)
12 November 1225 Quitclaim of rights of neyfs 1/7/109 (RRS, iii, no. 106)
19 November 1225 Command to pay teinds and other dues 1/7/110 (RRS, iii, no. 107)
22 November 1225 Renewal of grant of burgh of Glasgow 1/7/111 (RRS, iii, no. 108)
20 January 1226 Succession of Innes and Nether Urquhart (MOR) with a toft in Elgin 1/7/115 (RRS, iii, no. 112)
7 March 1226 Renewal of land in feu of Hownam (later Raeshaw) (ROX) 1/7/117 (RRS, iii, no. 114)
31 March 1226 Gift of Rothiemurchus (INV) in exchange for other (named) lands 1/7/122 (RRS, iii, no. 119)
14 April 1226 Confirmation of Strathendry (FIF) 1/7/123 (RRS, iii, no. 120)
31 May 1226 Confirmation of land of Munnoch (AYR) 1/7/124 (RRS, iii, no. 121)
31 May 1226 Confirmation of lands in Dunbartonshire 1/7/125 (RRS, iii, no. 122)
22 July 1226 Confirmation of land in territory of Maxton (ROX) 1/7/126 (RRS, iii, no. 123)
13/Aug/1226 Gift of teinds of rents of Auchterarder (PER) 1/7/128 (RRS, iii, no. 125)
18 August 1226 Concession of various privileges 1/7/130 (RRS, iii, no. 127)
29 October 1226 Concession that none shall impost toll or custom within villa of Glasgow 1/7/131 (RRS, iii, no. 128)
2 January 1227 Gift of Culbin, Binsness, Muirtown and 'Dolach Trista' with 'Cnocfildun' (all MOR) 1/7/114 (RRS, iii, no. 111)
20 July 1227 Concession of freedom from toll 1/7/135 (RRS, iii, no. 132)
10 August 1227 Concession of freedom from toll 1/7/136 (RRS, iii, no. 133)
September 1227 Renewal of possessions given to Dunfermline Abbey 1/7/138 (RRS, iii, no. 135)
25 May 1229 Confirmation of church of Redgorton (PER) 1/7/155 (RRS, iii, no. 152)
11 January 1230 Concession that no one may take poinds 1/7/161 (RRS, iii, no. 157)
30 April 1230 Gift of 20 marks yearly 1/7/163 (RRS, iii, no. 159)
28 May 1230 Confirmation of donations made by Walter Stewart 1/7/164 (RRS, iii, no. 160)
9 January 1231 Confirmation of oxen 1/7/169 (RRS, iii, no. 165)
3 February 1231 Foundation of Balmerino Abbey 1/7/170 (RRS, iii, no. 166)
1233 X 1241 Foundation of Balmerino Abbey 1/7/214 (RRS, iii, no. 207)
11 April 1233 Gift of 30 acres of land in moor of Crail (FIF) 1/7/195 (RRS, iii, no. 191)
30 June 1233 X 1241 Gift of demesnes at Rait and Kinfauns, in Gowrie (PER), at perpetual ferme 1/7/285 (RRS, iii, no. 278)
26 December 1235 Confirmation of land of Lethan (probably Lambieletham, FIF) 1/7/239 (RRS, iii, no. 233)
8 April 1236 Statement concerning agreement between Melrose Abbey and Roger Avenel 1/7/246 (RRS, iii, no. 239)