Skip to main content

Charters

 Subject
Subject Source: Unspecified ingested source

Found in 754 Collections and/or Records:

Charter of a tenement of land in Tranent by George Seton, 3rd Earl of Winton, in favour of George Cowan, Tranent., 1646.

 Item
Identifier: Ch.5878
Scope and Contents From the Collection:

A miscellany of charters and other formal documents from the collection of John Smith, Edinburgh. Most of the documents are deeds relating to land tenure in East Lothian, particularly to lands and properties in Dunbar.

Dates: 1646.

Charter of abbot of Dunfermline to Agnes Mercer, relict of Robert Stewart, burgess of Dunfermline, of part of Over Grange of Kingshorne., 20 March 1542/1543.

 Item
Identifier: Ch.6104
Scope and Contents From the Series:

The charter and legal material contained here is of importance as giving the continuous history of a landed family in Fife from the 13th to the 18th century. The Halkett family appear to have risen partly on the decline of the Lochores of Lochore. By 1431, the former are having transumpts made of charters of the early 13th century granted to the latter (Ch.6018-6019).

Dates: 20 March 1542/1543.

Charter of Alexander Gordon, 4th Duke of Gordon in favour of Duncan Macdonell of Glengarry., 20 September 1780.

 Item
Identifier: Ch.12601
Scope and Contents From the Series:

These documents srelate to the ownership of the estate by the MacDonells and later by the Marquess of Huntly, and by William, Baron Ward (subsequently created Earl of Dudley), prior to the purchase by Edward Ellice.

Dates: 20 September 1780.

Charter of an annualrent of property on the north side of North Street, Perth, granted by William Murray, glover, burgess, Perth, and Margaret, his wife, in favour of the Glovers` Calling, Perth., 19 June 1575.

 Item
Identifier: Ch.15279
Scope and Contents From the Collection: Comprised of: charters and sasines of property in North Street, Perth, 1544-1668 (further records of the Incorporation held in the Scottish Record Office - GD1/427 - show that by 1718 the Hammermen had acquired much of the North Street property by purchase from David Moncrieff who in turn had acquired it from Sir William Stewart of Inneruytie) and one for property in South Street, 1781. Also the oath sworn by the Perth Hammermen on the Test Act 1681, in 1682, and extracts from the Burgh...
Dates: 19 June 1575.

Charter of Andrew Stewart, Lord Avandale of the lands of Kepdowry in favour of Sir John Haldane of Gleneagles (d 1493)., 2 April 1482.

 Item
Identifier: Ch.15442
Scope and Contents From the Series:

Almost all of these papers were used in the claim to the ancient earldom of Levenax, or Lennox, drawn up [but not brought to the House of Lords] by George Cockburn, Haldane of Gleneagles. An inventory of these documents and papers is available.

Dates: 2 April 1482.

Charter of annualrent of property on the north side of North Street, Perth, granted by Alexander Maxton and Katherine, his wife, in favour of George Pittillo, glover, burgess, Perth., 2 April 1582.

 Item
Identifier: Ch.15260
Scope and Contents From the Collection: Comprised of: charters and sasines of property in North Street, Perth, 1544-1668 (further records of the Incorporation held in the Scottish Record Office - GD1/427 - show that by 1718 the Hammermen had acquired much of the North Street property by purchase from David Moncrieff who in turn had acquired it from Sir William Stewart of Inneruytie) and one for property in South Street, 1781. Also the oath sworn by the Perth Hammermen on the Test Act 1681, in 1682, and extracts from the Burgh...
Dates: 2 April 1582.

Charter of annualrent of property on the north side of North Street, Perth, granted by Gilbert Gray, North Bandivran, with the assent of James Pittullo, in favour of James Hendrie in Balhousie and Agnes, his wife., 24 January 1603.

 Item
Identifier: Ch.15265
Scope and Contents From the Collection: Comprised of: charters and sasines of property in North Street, Perth, 1544-1668 (further records of the Incorporation held in the Scottish Record Office - GD1/427 - show that by 1718 the Hammermen had acquired much of the North Street property by purchase from David Moncrieff who in turn had acquired it from Sir William Stewart of Inneruytie) and one for property in South Street, 1781. Also the oath sworn by the Perth Hammermen on the Test Act 1681, in 1682, and extracts from the Burgh...
Dates: 24 January 1603.

Charter of annualrent of property on the north side of North Street, Perth, granted by Robert Marsar of Ballais in favour of Walter Bunch, vicar of Botavy, and Isabel, his sister., 10 October 1553.

 Item
Identifier: Ch.15287
Scope and Contents From the Collection: Comprised of: charters and sasines of property in North Street, Perth, 1544-1668 (further records of the Incorporation held in the Scottish Record Office - GD1/427 - show that by 1718 the Hammermen had acquired much of the North Street property by purchase from David Moncrieff who in turn had acquired it from Sir William Stewart of Inneruytie) and one for property in South Street, 1781. Also the oath sworn by the Perth Hammermen on the Test Act 1681, in 1682, and extracts from the Burgh...
Dates: 10 October 1553.

Charter of Colonel Alexander Ranaldson Macdonell of Glengarry., 2 June 1798.

 Item
Identifier: Ch.12605
Scope and Contents From the Series:

These documents srelate to the ownership of the estate by the MacDonells and later by the Marquess of Huntly, and by William, Baron Ward (subsequently created Earl of Dudley), prior to the purchase by Edward Ellice.

Dates: 2 June 1798.

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 Elizabeth Wilson, Hawick, daughter of John Wilson, burgess of Selkirk, to William Hathaway and Marion Mudie, his wife., 2 June 1615.

 Item
Identifier: Ch.7627
Scope and Contents From the Collection:

A collection of formal documents, mostly instruments of sasine and charters concerning properties in the town of Selkirk.

Dates: 2 June 1615.

Charter of George Hog to John Wylsoun, spurrier, burgess of Selkirk, and Janet Fairle his wife., 4 June 1578.

 Item
Identifier: Ch.7618
Scope and Contents From the Collection:

A collection of formal documents, mostly instruments of sasine and charters concerning properties in the town of Selkirk.

Dates: 4 June 1578.