Skip to main content Skip to search results

Showing Browse Resources: 1 - 17 of 17

Collection of state papers of the reigns of James VI and Charles I made by Sir James Balfour of Denmilne, Lord Lyon King of Arms.

 Collection
Identifier: Adv.MSS.33.1.1-33.1.15
Scope and Contents

The collection is known both as the `Denmilne State Papers` and the `Denmilne Collection`. Less formally it is often referred to as the `Denmilne Manuscripts`.

Dates: 1548-1641.

Correspondence, sketches, notebooks and other papers of and concerning Sir David Young Cameron, Katharine Cameron Kay, and her husband Arthur Kay.

 Record Group
Identifier: Acc.8950/1-41
Scope and Contents

Papers of Sir David Young Cameron including sketches, manuscripts and typescripts of lectures and addresses, and correspondence.

Papers of Katherine Cameron Kay include sketches, notes on paintings and etchings, and correspondence.

Dates: 1895-1965, undated.

`History of the Subscriptions for the Erecting of the Monument to the Memory of Sir Walter Scott at Edinburgh compiled from the Minute Books and Vouchers of the original and Auxiliary Committees by John Castle, secretary to the Joint Committee. 1852`.

 File
Identifier: Adv.MS.23.3.15
Scope and Contents

At the beginning of the volume is inserted a letter of James Ballantine, glass painter and song writer to the Dean of the Faculty of Advocates, 1865, giving an extract of John Castle`s will 1864, bequeathing the manuscript to the Advocates` Library. At the back of the volume are recorded financial statements concerning the monument. The rest of the volume is comprised of copies of reports, minutes of meetings and correspondence, 1832-1853.

Dates: 1832-1853.

Minutes of Sederunt of the Committee of Management of the Royal Edinburgh Volunteer Light Dragoons (from 1800 the Royal Midlothian Yeomanry Cavalry), 15 March, 1797-9 July, 1801.

 File
Identifier: Adv.MS.22.2.21
Scope and Contents

Sir Walter Scott was quartermaster and secretary, and regularly attended the meetings. The minutes are in a clerk`s hand. Some letters concerning the company have been pasted in towards the end, and some concerning the manuscript at the beginning. There is a list of members at the end.

Dates: 1797-1801.

`Minutes of the proceedings of the Lords of Council and Session in the triall of Mr Patrick Haldane Advocat named to be one of their Number`, 12-28 February 1723.

 Item
Identifier: Adv.MS.24.3.12
Scope and Contents On the death of Lord Fountainhall in September 1721, Patrick Haldane of Gleneagles, who had been admitted advocate in 1715, sought to become a judge. The Faculty objected, and a long struggle ensued until 12 February 1723 when the Lord Justice-Clerk presented to the Lords of Session the judgement of the House of Lords in Haldane`s favour. The Faculty voted by seven Ordinary Lords to six against him (two Extraordinary Lords voted for him), and after further litigation the candidature was...
Dates: 1723.

Miscellaneous manuscript and a few printed items.

 File
Identifier: Adv.MS.81.1.19
Scope and Contents The contents of the volume are as follows:(i) Printed prospectus of the Sanitary Protection Association of Edinburgh, late 19th century. (Folio 1.)(ii) Printed list of members, with subscriptions, of the Royal Society of Northern Antiquaries (Konungliga Norraena Fornfraeda-Felag), 1849, in Icelandic. There are also an extract from the constitution of the Society (in French), a note on the subscriptions (in Danish), and a list of the books published by the Society....
Dates: 1561, 17th century-late 19th century.

Notebook of Andrew Rule, a schoolmaster in Aberdeenshire.

 Item
Identifier: Adv.MS.34.7.12
Scope and Contents

As well as teaching in a number or local schools, mostly in the parish of Glenmuick, Rule taught book-keeping, navigation and arithmetic to private pupils. His notebook includes accounts, lists of books, minutes of visits to the schools by the committee of the presbytery, and reflections on the events of the year. These last are mostly of a religious nature, but he mentions his own and his children`s affairs and (folio 48) the political events of 1745.

Dates: 1713-1755.

Papers of the National Council of Labour Colleges.

 Record Group
Identifier: Acc.5120 Box 1(1)—[Additional] Box 20(20)

‘Parish rhymes, [by] V.O.B. North Berwick, 1872.' Manuscript and printed poems by Peter Macmorland, Minister of North Berwick, written or pasted in an exercise-book.

 Item
Identifier: MS.1807
Scope and Contents

Also included are newspaper cuttings on various subjects and a copy of the minute passed by the Kirk Session of North Berwick on Peter Macmorland's resignation.

Dates: 1872-1873.

Records of Saint Ninian`s Cathedral, Perth; of the diocese of St Andrews, Dunkeld, and Dunblane; and of the Episcopal Church in Scotland.

 Fonds
Identifier: Dep.251
Scope and Contents

Also included are papers of clergymen connected with Saint Ninian`s, including sermons, historical and liturgical works by Bishop Charles Wordsworth, Bishop George Howard Wilkinson, Dean George Taylor Shillito Farquar, and Dean James Wilson Harper.

Dates: 1648-20th century.

Volume containing a brief account of the formation of the Belles-Lettres Society, Edinburgh, in January 1759 (folio 1) and minutes of its meetings until 29 May 1761 written in the hands of its successive secretaries.

 Item
Identifier: Adv.MS.23.3.4
Scope and Contents

The minutes of most of the meetings from 30 March 1759 are signed by the president, who was elected for the evening.

Dates: 1759-1761.

Volume of copies and extracts apparently made for William Rose, in Montcoffer, the genealogist.

 Item
Identifier: Adv.MS.32.6.8
Scope and Contents The contents of the manuscript are as follows:(i) Copy of the accounts of Robert Lord Boyd, Collector General of Thirds, for the year 1576, covering Kirklands in Inverness, Ross, Caithness, Sutherland, Fife, Strathearn, Nairn, Banff, Elgin, and Forres (folio 1).(ii) Minutes extracted from the Exchequer Register, covering the periods July 1630 to November 1634 (folio 73), January 1642 to June 1647 (folio 104 verso), and July 1661 to June 1674 (folio 116)....
Dates: 1576-1684.

Filtered By

  • Subject: Manuscripts. X
  • Subject: Minutes. Administrative records. X

Filter Results

Additional filters:

Subject
Manuscripts. 16
Copies. Derivative objects. 7
Correspondence. 6
Lists. 6
Drafts. Documents. 5
∨ more
Notes. 5
Press cuttings. Information artifacts. 5
Letters. Correspondence. 4
Typescripts. 4
Accounts. 3
Excerpts. 3
Memorandums. 3
Photographs. 3
Poetry. 3
Financial records. 2
Lectures. 2
Pamphlets. 2
Printed materials. Object genre. 2
Proofs. Printed matter. 2
Reports 2
Reports. 2
Sermons 2
Speeches. Documents. 2
Warrants. Permissions. 2
Abstracts. Summaries. 1
Administrative records. 1
Agreements. Legal instruments. 1
Autographs (manuscripts). 1
Bonds. Legal instruments. 1
Carbon copies. Reprographic copies. 1
Cartoons. Humourous images. 1
Cashbooks. 1
Ciphers. Codes. 1
Circulars. Fliers. 1
Declarations. 1
Decrees. 1
Depositions. Testimonies. 1
Diaries. 1
Dispatches. 1
Documents. 1
Epigrams. 1
Exercise books. 1
Family papers. 1
Fragments. 1
Galley proofs. Proofs (printed matter). 1
Genealogies. 1
Glossaries. Reference sources. 1
Government records. 1
Histories. 1
Illuminated manuscripts. 1
Indictments. Legal documents. 1
Instructions. Document genre. 1
Inventories. 1
Legal documents. 1
Legislative acts. Legislative records. 1
Letter books. 1
Licences. Permissions. 1
Loyalty oath. 1
Missives. Legal documents. 1
Notarial documents. 1
Notebooks. 1
Obituaries. 1
Opinions. Legal documents. 1
Orations (speeches). 1
Orders. Records (documents). 1
Personal papers. 1
Petitions. 1
Postcards. 1
Proceedings. Reports. 1
Proclamations. 1
Proposals. 1
Prospectuses 1
Rentals. Records (documents) 1
Reviews. Document genre. 1
Rules. Instructions 1
Scrapbooks 1
Sketches. 1
Slides. Photographs. 1
Sonnets. 1
Statements. 1
Subscription lists. 1
Syllabi. 1
Testimonials. 1
Transcriptions. Documents. 1
+ ∧ less
 
Language
English 15
Danish 1
French 1
Icelandic 1
Multiple languages 1