Skip to main content Skip to search results

Showing Browse Resources: 1 - 25 of 130

12 Charters, 1648-1847, of Stonecroft, Queensferry.

 Fonds
Identifier: Acc.9692
Scope and Contents

With photocopies of letters, accounts and papers, 1666-1768, of John Weir, Auchengillan.

Dates: 1648-1847.

14 charters.

 Collection
Identifier: Acc.7059
Scope and Contents

Including:

charter, 1357, of David II

confirmation, 1404, of Robert, Duke of Albany

document, circa 1547-circa 1571, in fine italic hand issued by John Hamilton, Archbishop of St Andrews.

Dates: 1357-1658.

64 charters and documents, 1513-1773, of the Flemings of Wigtown.

 Collection
Identifier: Acc.10539
Scope and Contents

With, 16 charters, 1592-1693, of the Earls Marischal

petition, 1746, of David Carmichael of Maudsley to sell entailed lands

four deeds, 1813-1860, concerning property in Sierra Leone.

Dates: 1513-1860.

A collection of charters and writs, with two catalogues.

 Collection
Identifier: Acc.6206/1-32
Dates: Circa 1360, 1397, 1438-1692, 1818, undated.

A collection of formal documents relating to the lands of Skeoch, Stirlingshire.

 Collection
Identifier: Ch.8486-8492
Scope and Contents

A collection of five formal documents, 1544-1607, relating to the lands of Skeoch, Stirlingshire (Ch.8486-8490), together with an extract, 1711, of an acknowledgement of payment, 1710, by Charles Hope, 1st Earl of Hopetoun (Ch.8491), and a burgess ticket of Campbeltown, 1764, granted to John Walker, botanist (Ch.8492). An inventory is available.

Dates: 1544-1764.

Balcarres Papers.

 Collection
Identifier: Adv.MSS.29.2.1-29.2.9a
Scope and Contents In the original inventory (a copy of which is at MS.3581, folios 6-7) signed by Thomas Ruddiman, then Underkeeper of the Library, the papers are listed in thirty-eight bundles. Most of these were arranged and bound during the period 1820-1849. Of the remainder, Adv.MSS.19.1.24 and 29.2.9a were bound in 1896, when it was not realised that Adv.MS.19.1.24 belonged to the collection. Adv.MS.16.2.3, now a small quarto volume, had also become separated from the rest of the papers, but can be...
Dates: 1231-1686, and undated.

Calligraphic transcript, 7 August 1782, by John McOmie of the copy made by James Scott, minister of East church, Perth, of the charter granted 14 April 1498 to the Carthusian monastery, Perth, by James Stewart, Earl of Buchan (created 1469), of his garden or orchard without the Spey (folio 4).

 File
Identifier: Adv.MS.31.6.7
Scope and Contents

The main transcript is preceded by transcripts by McOmie of Scott`s account of the circumstances of the donation (folio 1) and Scott`s presentation note, 19 July 1782, to David Steuart Erskine, Earl of Buchan (succeeded 1767) (folio ii).

Dates: 1498.

Charter, before 1172, of William, King of Scotland, confirming a charter, before 1172, of the lands of Monorgan in Longforgan, granted by his brother David, Earl of Huntingdon in favour of Gilbert, nephew of Andrew, bishop of Caithness.

 Item
Identifier: Ch.7711
Scope and Contents

The document, which is undated, was granted before 2 April, 1172, being witnessed by Matthew, bishop-elect of Aberdeen, and seven others.

Dates: Before 2 April 1172.

Charter by David Scott in favour of James Douglas.

 Item
Identifier: Acc.3707
Scope and Contents

Concerning lands in Johnshaven.

Dates: 1846.

Charter by John, Earl of Carrick, later Robert III, in favour of Alan de Cathcart.

 Item
Identifier: Ch.10671
Scope and Contents

Refers to the lands in Carrick formerly belonging to Alan de Cathcart`s uncle, Sir Duncan Wallace.

Dates: 28 June 1386.

Charter by King Robert II to Sir James Douglas of Strabrock of a tenement in Linlithgow, formerly owned by Hugh Gadyrsie.

 Item
Identifier: Ch.12594
Scope and Contents

Witnessed by the Bishops of St Andrews and Dunkeld, the Earls of Carrick, Fife and Menteith, and Douglas, Sir Archibald Douglas, and Sir Thomas Erskine.

Dates: Stirling, 15 May A.R. 18 [1388J.

Charter of David, Earl of Huntingdon, granting to Gilbert, nephew of Andrew, bishop of Caithness, the lands of Monorgan in Longforgan, Perthshire.

 Item
Identifier: Ch.7710
Scope and Contents

Undated, but witnessed by Matthew (wrongly entered as Andrew), bishop-elect of Aberdeen, who was consecrated 2 April 1172, and ten others.

Dates: Before 2 April 1172.

Charter of Murdach, 8th Earl of Menteith.

 Item
Identifier: Acc.7620
Scope and Contents

Granting to Gilbert Drummond part of the township of Buchchoppill, in the earldom of Menteith.

Dates: circa 1330.

Charter of Roger `de Beaumont`, bishop-elect of Saint Andrews, confirming possession of the Church of Rossie in Inchture and Longforgan, Perthshire, in favour of Walter de Perth.

 Item
Identifier: Ch.7712
Scope and Contents

The document is undated, but was drawn up between 13 April 1189 and 15 February 1198, when Roger was respectively elected and consecrated bishop of Saint Andrews.

Dates: 13 April 1189-15 February 1198.

Filtered By

  • Subject: Charters X
  • Language: English X

Filter Results

Additional filters:

Subject
Charters 120
Legal documents. 35
Manuscripts. 23
Transcripts 23
Copies. Derivative objects. 19
∨ more
Correspondence. 15
Notes. 14
Letters. Correspondence. 12
Lists. 10
Accounts. 9
Excerpts. 8
Financial records. 8
Charters. 7
Deeds. Legal documents. 7
Indexes. Reference sources. 7
Chartularies. 6
Extracts. 6
Genealogies. 6
Inventories. 6
Legal instruments. 6
Registers (lists) 5
Account books. 4
Charter of Confirmation. Legal Instruments. 4
Estate records. 4
Family papers. 4
Instruments of sasine. Legal instruments. 4
Legislative acts. Legislative records. 4
Retours. Legal instruments 4
Speeches. Documents. 4
Commissions. Permissions. 3
Contracts. Agreements. 3
Declarations. 3
Histories. 3
Marriage-contracts. Contracts. 3
Photographs. 3
Rentals. Records (documents) 3
Royal Charters 3
Tax records. Records (documents). 3
Abstracts. Summaries. 2
Architectural drawings. 2
Burgess tickets. 2
Certificates 2
Drafts. Documents. 2
Drawings. Visual works. 2
Facsimiles. Reproductions. 2
Fragments. 2
Genealogical tables. Genealogies. 2
Instruments of resignation. Legal Instruments. 2
Letters of horning. Legal Instruments. 2
Military Commissions. Military Records. 2
Minutes. Administrative records. 2
Perthshire. Europe - United Kingdom - Scotland. County. Longitude: -3.1967. Latitude: 56.5833. 2
Petitions. 2
Photocopies. 2
Plans (orthographic projections). 2
Precepts of sasine. Legal Instruments 2
Publications. 2
Receipts. Financial records 2
Scotland. Europe - United Kingdom. Country. Longitude: -4.0000. Latitude: 57.0000. 2
Sketches 2
Summaries. 2
Tables of contents. 2
Translations. Documents. 2
Typescripts. 2
Abridgements. Versions of documents. 1
Administrative records. 1
Agreements. Legal instruments. 1
Authorisations. organisational functions. 1
Avoncrook. Europe - Scotland - Stirlingshire. Estate. 1
Berwick. Europe - United Kingdom - Scotland - Scottish Borders . County. 1
Bonds. Legal instruments. 1
Book industries and trade 1
Calligraphy. Visual works. 1
Cartularies. 1
Certificates of Freemasonry. Certificates. 1
Chronicles. 1
Church records. 1
Compendiums. 1
Decrees 1
Decrees of perambulation. Legal instruments. 1
Diaries. 1
Discharges. Legal Documents. 1
Documents. 1
Drafts. Negotiable instruments. 1
East Lothian. Europe - United Kingdom - Scotland. Unitary Authority. Longitude: -3.0833. 1
Edinburgh. Europe - United Kingdom - Scotland - Edinburgh. Inhabited place. Longitude: -3.2167. Latitude: 55.9500. 1
Elevations. Orthographic projections. 1
Essays. 1
Fife. Europe - United Kingdom - Scotland. County. Longitude: -3.0333. Latitude: 56.2500. 1
Fortrose. Europe - United Kingdom - Scotland - Highland. Inhabited place. Longitude: -4.1333. Latitude: 57.5833. 1
Foxhall. Europe - Scotland - Kirkliston - West Lothian. Estate. 1
Game Books. 1
Gifts. 1
Haddington. Europe - United Kingdom - Scotland. County. Longitude: -3.0833. Latitude: 55.9167. 1
Indentures. Legal Instruments. 1
Infeftments. Legal instruments. 1
Instructions. Document genre. 1
Invoices. 1
Johnshaven. United Kingdom - Scotland - Aberdeenshire. Inhabited place. Longitude: -2.3333. Latitude: 56.7833. 1
Judicial records. 1
+ ∧ less
 
Language
Multiple languages 2
Dutch; Flemish 1
French 1
French, Middle (ca.1400-1600) 1
Italian 1
∨ more  
Names
Forbes, family, of Fettercairn and Pitsligo 2
Maxwell, family, of Monreith 2
Sligo, family, of Inzievar 2
Stuart Forbes, family, of Fettercairn and Pitsligo 2
Sutherland Estates 2
∨ more
Blair, family, of Adamton 1
Boswell, James, of Auchinleck, author, 1740–1795 1
Burns, George, Minister of Tweedsmuir, 1790-1876 1
Campbell, Archibald, 1st Duke of Argyll, d 1703 1
Campbell, Archibald, 9th Earl of Argyll, 1629-1685 1
Cathcart, Hon. Sir George, Knight, Major-General, 1794-1854 1
Cathcart, family, of Cathcart, Earls Cathcart 1
Christie, family, of Stenton 1
David II, King of Scotland, 1324-1371 1
Douglas, James, Johnshaven, fl 1846: recipient 1
Douglas, family, of Cavers 1
Douglas, family, of Fechil 1
Drummond, Gilbert, of Buchchoppill, fl 1330: recipient 1
Fleming, family, of Wigtown 1
Gairdner, David, assistant to John Alpine, Minister of Skirling, d 1837 1
Gordon, family, of Fechil 1
Gower, Cromartie Sutherland Leveson, 4th Duke of Sutherland, 1851-1913 1
Gower, Elizabeth Leveson, Duchess of Sutherland, nee Sutherland, 1765-1839 1
Gower, George Granville Leveson, 1st Duke of Sutherland, 1758-1833 1
Gower, George Granville Sutherland-Leveson-, 2nd Duke of Sutherland 1
Gower, George Granville William Sutherland Leveson, 3rd Duke of Sutherland , 1828-1892 1
Gower, George Sutherland Leveson, 5th Duke of Sutherland, 1888-1963 1
Grant, family, of Monymusk 1
Grant-Suthie, family, of Balgonie 1
Hamilton, John, Archbishop of St Andrews, c 1510-1571 1
Home, Hon James Archibald, son of 11th Earl of Home, 1837-1909: former owner 1
Horsburgh, family 1
Keith, family, Earls Marischal 1
Lindsay, Patrick, politician, c 1686-1753 1
Loch, James, Advocate, 1780-1855 1
Macdowall, Charles George (town clerk of Fortrose and provost of Fortrose and Dingwall, Ross and Cromarty) 1
Malcolm IV, King of Scotland, 1141–1165 1
Mary, Queen of Scots, 1542-1587 1
Maxwell, Sir Herbert Eustace, 7th Baronet of Monreith, politician and author, 1845-1937 1
McVey, William, wright burgess, fl 1729-1735: recipient 1
Moubray, family, of Cockairnie 1
Mylne, Alexander, Lord President of the Court of Session, c 1470-1548 1
Neill and Co Ltd, Edinburgh, printers 1
Palmer Douglas, family, of Cavers 1
Reid, Robert Corsane, of Mouswald, 1882-1963 1
Reid, Thomas, philosopher, 1710-1796 1
Robert I, King of Scots, 1274-1329 1
Robertson, Duncan, of Dulkeban, fl 1604 1
Rutherfurd, family, of Edgerston 1
Scott, David, of Brotherton, fl 1846 1
Scott, Walter, Sir, 1st Baronet of Abbotsford (poet and novelist) (1771-1832) 1
Shiells, Archibald, merchant, Edinburgh, 1677-1752 1
Simpson, Grant G, Reader in Scottish History, University of Aberdeen, fl 1967-2012 1
Skirving, family, of Croys 1
Stewart, James, Earl of Moray (created 1501), 1500-c 1545 1
Stewart, Murdach, 8th Earl of Menteith, d 1332 1
Stewart, Robert, 1st Duke of Albany (created 1398), c 1340-1420 1
Stuart, Charles Edward Louis Philip Casimir, Prince, 1720-1788 1
Sutherland, family, Earls and Dukes of Sutherland 1
Waus, David, Leith, fl 1583 1
Waus, John, son of David, Leith, fl 1583: recipient 1
Weir, John, Auchengillan, fl 1700-1768 1
Wemyss, Sir John, Knight (cr 1594), of Wemyss, c 1557-c 1622 1
Wilsone, family, Stirlingshire, of Murrayshall 1
Winchester, 1st Earl of, d 1219 1
+ ∧ less