Skip to main content Skip to search results

Showing Browse Resources: 1 - 25 of 44

Album of ‘Jacobite relics’, containing printed and manuscript material and portraits, formerly owned, perhaps started, by James Maidment, and containing additions made by a later owner.

 File
Identifier: MS.2960
Scope and Contents The printed matter is recorded in the Catalogue of Printed Books. In addition to some forgeries, the manuscript material is as follows:(i) Letter, undated, of John Stevenson, James Maidment's publisher, probably to Maidment (folio 2);(ii) A version, in a hand of about Maidment's time, of part of the poem on Lord justice Clerk Whitelaw, 'Old Nick was in want of a lawyer in hell,' printed by Maidment in ‘A book of Scotish pasquils’ (Edinburgh, 1827), page 73 (folio 2...
Dates: 1696-1891, undated.

Antiquarian papers of James Dennistoun of Dennistoun, advocate and antiquary.

 Series
Identifier: Adv.MSS.19.2.16-19.2.27
Scope and Contents The papers consist of materials for a projected history of Dumbartonshire (Adv.MS.19.2.16-19.2.24), materials towards a projected work on the Scottish religious houses on the Continent (Adv.MS.19.2.25), and notes and extracts of Scottish interest from manuscripts in continental libraries (Adv.MS.19.2.26), together with a record of the bequest of Dennistoun`s manuscripts and a calendar of them (Adv.MS.19.2.27). The papers were arranged and bound by Mark Napier, executor of James...
Dates: ?1825-1856.

Archive of the Royal Celtic Society.

 Collection
Identifier: Acc.13898
Content Description

The archive of the Royal Celtic Society, founded in 1820 as the Celtic Society, and bearing its 'Royal' designation since 1873. Among the founder members were Captain William Mackenzie of Gruinard, Sir David Stewart of Garth and Sir Walter Scott, the Society's first vice president.

The archive contains minute books, financial records, membership lists, correspondence, files on the Society's history and constitution, photographs, newspaper cuttings and miscellaneous matter.

Dates: 1820-1974.

Book of the Incorporation of Coopers of South Leith.

 Item
Identifier: MS.3411
Scope and Contents According to a note on folio 2, the book was purchased by the Incorporation of Coopers of South Leith in 1669, and it contains records of transactions from the Acts and Statutes, 1525 to 1754. These records, which are not continuous, are chiefly of the late seventeenth and early eighteenth centuries. They include: a note of entry-fees to be paid by freemen and their sons, with the Oath of Admission (folio 22 verso); minutes of the admission of freemen from 1601 to 1754, with their marks...
Dates: 1525-1754.

Copies of papers concerning the Exchequer and King’s rents.

 File
Identifier: Adv.MS.34.2.17
Scope and Contents On the first leaf is the inscription “Concerning the Chekker and the Kingis rent 1591”.The description of the manuscript in the folio catalogue (F.R.186) includes the reference: w.3.11.The contents are as follows: (i) Act of Suretie for Angus McConell of Dunecraig, 1591 (folio 3); (ii) The King’s command to the Seals anent the revocation, 1591 (folio 4); (iii) Act of Suretie for McClane of Dowart, 1591 (folio 11); (iv) Copies of papers by the King, Checker,...
Dates: 1546-Late 16th century.

Correspondence and papers of the Church of Scotland Foreign Mission Committee and Jewish, Colonial and Continental Mission Committees.

 Record Group
Identifier: Acc.7548/A/1-G/99
Scope and Contents

The archive of the Church of Scotland Foreign Mission Committee, 1929-64, together with much 19th and earlier 20th century material, and some items relating to Jewish and Continental Missions.

Dates: 1796-1991, undated.

Correspondence and papers of the publisher, Robert Cadell, and of his grandchildren in the Stevenson family.

 Fonds
Identifier: MSS.21001-21069
Scope and Contents

Robert Cadell (1788-1849) was the partner of Archibald Constable, and, after the dissolution of that partnership in 1825, the sole publisher of Walter Scott's novels. His papers reflect his personal and business relations with Scott and other authors, as well as his family affairs.

Dates: 1802-mid 20th century, undated.

Estate papers, legal documents and personal and household financial papers of the family of Cameron of Fassifearn.

 Collection
Identifier: Acc.9174/1-46
Scope and Contents Thepapers comprise letters of and to members of the Cameron of Fassifern family (chiefly John Cameron of Fassifern, Sir Ewen Cameron of Fassifern and Sir Duncan Cameron of Fassifern, and, to a lesser extent, Sir Ewen Cameron of Lochiel and Donald Cameron of Lochiel), estate and household papers, legal deeds and accounts and other papers concerning Lieutenant Colonel John Cameron and his regiment, the 92nd Foot. A miscellaneous section includes inventories of furniture and books at Fassifern...
Dates: 1643-1901, undated.

Financial and executory papers of Archibald Skirving, painter.

 File
Identifier: Acc.10102
Scope and Contents

Includes lists of his effects, paintings, accounts for frames and valuations of pictures.

Dates: 1800-1819.

Microfilm of various notebooks of the family of Fletcher of Saltoun.

 Item
Identifier: MS.17887 [Mf.MSS.184]
Scope and Contents The contents are as follows:(i) MS.E 111. Accounts of General Henry Fletcher as colonel of the 35th Regiment with his agents Gray and Ogilvie (later Ross and Ogilvie), 1775-1794 and 1794-1798;(ii) MS.B 83. Labourers' wages, 1750-1765;(iii) MS.C 203. Cottars' book, 1780-1802, detailing rents and repairs;(iv) MS.C 204. List of letters received by Andrew Fletcher, auditor of exchequer, November 1755-April 1764, with (inverted) a list of prints;...
Dates: 1750-1802.

Minutes, correspondence and other papers of the Scottish Liberal Democrats, mainly records of the Scottish Liberal Party.

 Record Group
Identifier: Acc.11765/1-110
Scope and Contents

Minute books and other papers from the Edinburgh headquarters office of the Scottish Liberal Democrats, consisting mainly of older records of the Scottish Liberal Party prior to its union with the Social Democratic Party and the creation of the Scottish Liberal Democrats, and including records of the Scottish Liberal Club and the Scottish Reform Club.

Dates: 1855-1987, undated.

Miscellaneous letters and manuscripts.

 Series
Identifier: MS.3112

Papers and correspondence of the North Berwick Golf Club, 1833-1988, and of the New Club North Berwick, 1879-1962.

 Fonds
Identifier: Acc.11578
Scope and Contents

Includes minutes, financial records and registers.

Dates: 1833-1988.

Papers chiefly concerning teinds.

 File
Identifier: MS.1547
Scope and Contents The volume contains: ‘Observes concerning tithes’, a series of enactments on the subject, dating from 1631 to 1648 (page 1); ‘Some remarks annent the nullity of tacks of tithes’ (page 14); ‘Remarks annent tithes out of the Acting Commissiary’ (dates from 1627 to 1631) (page 20); ‘Method of procedur in localling augmentation of stipends’ (page 26); ‘Nota annent charters cum decimis inclusis’ (page 47); ‘The summonds intended by King Charles upon his revocation agt. &c.’ (page 53);...
Dates: 1627-1648, 1690-1691.

Filtered By

  • Subject: Financial records. X
  • Subject: Lists. X

Filter Results

Additional filters:

Subject
Lists. 34
Financial records. 29
Correspondence. 14
Letters. Correspondence. 13
Accounts. 12
∨ more
Copies. Derivative objects. 12
Receipts. Financial records. 11
Notes. 9
Drafts. Documents. 8
Minutes. Administrative records. 8
Manuscripts. 6
Photographs. 6
Reports. 6
Excerpts. 5
Notebooks. 5
Poetry. 5
Receipts. Financial records 5
Registers (lists). 5
Speeches. Documents. 5
Diaries. 4
Legal documents. 4
Legislative acts. Legislative records. 4
Typescripts. 4
Account books. 3
Administrative records. 3
Contracts. Agreements. 3
Declarations. 3
Estate records. 3
Estimates. Financial records. 3
Genealogies. 3
Indexes. Reference sources. 3
Memorials. Legal documents. 3
Minute books. 3
Orders. Records (documents). 3
Petitions. 3
Press cuttings. Information artifacts. 3
Registers (lists) 3
Abstracts. Summaries. 2
Articles. 2
Calculations. 2
Deeds. Legal documents. 2
Discharges. Legal Documents. 2
Engravings. Prints. 2
Fragments. 2
Histories. 2
Instructions. Document genre. 2
Inventories. 2
Invoices. 2
Letter books. 2
Memorandums. 2
Microfilms. 2
Printed materials. Object genre. 2
Programmes 2
Sales records. Financial records. 2
Transcripts. 2
Warrants. Permissions. 2
Wills. 2
Abridgements. Versions of documents. 1
Address books. Reference sources. 1
Advertisements. 1
Agreements. Legal instruments. 1
Architectural drawings. 1
Autobiographies. 1
Bankbooks. 1
Bibliographies. 1
Bills of lading. 1
Bills. Legal Instruments. 1
Bills. Legislative records. 1
Biographies. 1
Bonds of association. 1
Books 1
Business records. 1
Caricatures. 1
Cartoons. Humourous images. 1
Catalogues. 1
Charges. Legal instruments. 1
Charters 1
Charters. 1
Circulars. Fliers. 1
Coats of arms. devices (symbols). 1
Constitutions. Legal documents. 1
Depositions. Testimonies. 1
Descriptions. Documents. 1
Documents. 1
Drawings. Visual works. 1
Estate inventories. 1
Extracts. 1
Fair copies. 1
Forgeries. Derivative objects. 1
India. Asia. Subcontinent. Longitude: 77.0000. Latitude: 20.0000. 1
Instruments of resignation. Legal Instruments. 1
Instruments of sasine. Legal instruments. 1
Leaflets. 1
Lectures. 1
Ledgers. Account books. 1
Letters of horning. Legal Instruments. 1
Letters of inhibition. Legal instruments. 1
Lists 1
Manifestoes. 1
Measurements. 1
+ ∧ less
 
Language
Undetermined 22
English 21
Multiple languages 1
 
Names
Army, Great Britain and Ireland, 2nd Lothians and Border Horse Yeomanry 1
Cameron, family, of Fassiefern 1
Church of Scotland 1
Cuthbert, Walter Robertson, Lieutenant, Royal Field Artillery, husband of Gwendoline Emily Meacham, pseudonym Wendy Wood, 1887-1970 1
Donaldson's School for the Deaf, Edinburgh 1