Skip to main content

Charters

 Subject
Subject Source: Unspecified ingested source

Found in 629 Collections and/or Records:

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.

Charter of half the lands of Cowcairny by James Leslie feuar of Otterstoun in favour of Patrick Greiff burgess of Burntisland., 14 July, 5-6 August 1614.

 Item
Identifier: Ch.12881
Scope and Contents From the Collection:

Comprised of: title deeds to their various estates and other properties in Fife and elsewhere (Ch.12871-12978), burgess tickets (Ch.12979-12984), military commissions (Ch.12985-12993) and other documents (Ch.12994-1296) relating to various members of the family, and a few apparently unrelated documents. An inventory, listing each document individually, is available.

Dates: 14 July, 5-6 August 1614.

Charter of half the lands of Cowcarny by Thomas Hamilton Lord Binning [afterwards 1st Earl of Haddington] in favour of William Inglis servant of Alexander Seton, 1st Earl of Dunfermline., 6 January 1616.

 Item
Identifier: Ch.12883
Scope and Contents From the Collection:

Comprised of: title deeds to their various estates and other properties in Fife and elsewhere (Ch.12871-12978), burgess tickets (Ch.12979-12984), military commissions (Ch.12985-12993) and other documents (Ch.12994-1296) relating to various members of the family, and a few apparently unrelated documents. An inventory, listing each document individually, is available.

Dates: 6 January 1616.

Charter of half the lands of Dowloch in Inverkeithing by the Dean of Guild and councillors of Inverkeithing in favour of John Mackie in Aberdour., 24 June 1672.

 Item
Identifier: Ch.12966
Scope and Contents From the Collection:

Comprised of: title deeds to their various estates and other properties in Fife and elsewhere (Ch.12871-12978), burgess tickets (Ch.12979-12984), military commissions (Ch.12985-12993) and other documents (Ch.12994-1296) relating to various members of the family, and a few apparently unrelated documents. An inventory, listing each document individually, is available.

Dates: 24 June 1672.

Charter of half the mill lands of Touch by James Tyrie of Wester Baldrig in favour of Robert Walwood, portioner of Touch., 23 April 1649.

 Item
Identifier: Ch.12954
Scope and Contents From the Collection:

Comprised of: title deeds to their various estates and other properties in Fife and elsewhere (Ch.12871-12978), burgess tickets (Ch.12979-12984), military commissions (Ch.12985-12993) and other documents (Ch.12994-1296) relating to various members of the family, and a few apparently unrelated documents. An inventory, listing each document individually, is available.

Dates: 23 April 1649.

Charter of Henry Wardlaw of Torry to Patrick Halkhed of Pitfirran and Marjory Ogilvy, his spouse, on Patrick Halkhed`s resignation, lands of Souther and Norther Lumfynnance., 18 March 1559/1560.

 Item
Identifier: Ch.6144
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: 18 March 1559/1560.

Charter of James, commendator of Pettinweem, to John Stevinson, junior, and Janet Steill, his spouse, of tenement and two acres in Pettinweem., 20 March 1557/1558.

 Item
Identifier: Ch.6112
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 1557/1558.

Charter of James Makcalzean, burgess of Edinburgh, with consent of his wife Marion Umfrason, granting to Thomas Nudry, Archdeacon of Moray and Commendator of Culross, half the Crosshouse, its close and pertinents. (4), 9 May 1524.

 Item
Identifier: Ch.5950
Scope and Contents From the Collection:

Comprised of:

Ch.5946-5975: a group of thirty deeds and notarial extracts formerly part of a larger collection of documents, numbered between 1 and at least 33 (but originally not chronologically arranged), relating to properties in the High Street, Edinburgh;

Ch.5976-5990: a group of mostly unrelated documents of a miscellaneous nature arranged in a separate chronological sequence.

An inventory is available.

Dates: 9 May 1524.

Charter of John Winram, subprior of St Andrews, commissioner for commendator of Pettinweem to Robert Pullo and spouse of a tenement in Pettenweem., 12 May 1558.

 Item
Identifier: Ch.6113
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: 12 May 1558.

Charter of land with a close and yard 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.15263
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 land with a close and yard on the north side of North Street, Perth, granted by James Hendrie in Balhousie and Agnes, his wife, in favour of Henry Moncrieff, baker, burgess, Perth, and Agnes, his wife., 27 September 1605.

 Item
Identifier: Ch.15267
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: 27 September 1605.

Charter of Patrick Hakheid of Pitfirrane to Alexander Merschell and Giles Kellock, his spouse, of an annualrent of six bolls beer from lands of Knokcas., 1567.

 Item
Identifier: Ch.6161
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: 1567.