Skip to main content

Charters

 Subject
Subject Source: Unspecified ingested source

Found in 754 Collections and/or Records:

Charter of property on the north side of North Street, Perth, and three annualrents of the same, granted by the Glover`s Calling in favour of John Lamb, merchant, burgess, Perth, and Euphemia Fleming, his wife., 3 September 1659.

 Item
Identifier: Ch.15284
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: 3 September 1659.

Charter of property on the north side of North Street, Perth, granted by John Bunch, son of Andrew, burgess, Perth, in favour of Patrick Murray of Tibbermuir, and Isabel, his wife., 12 March 1567.

 Item
Identifier: Ch.15296
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: 12 March 1567.

Charter of Robert Ainslie to George Hog., 27 December 1576.

 Item
Identifier: Ch.7616
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: 27 December 1576.

Charter of Roger, Bishop-elect of St Andrews, in favour of Odo the steward, brother of Matthew, Bishop of Aberdeen [and progenitor of the family of Kinninmond], of the lands of Auchtermoonzie and Lordscairnie., Circa 1189-1195.

 Item
Identifier: Ch.9322
Scope and Contents From the Series: The charters of the Minto family include titles to all the lands owned by the family in Roxburghshire, Fife, and Angus. The Roxburghshire titles include a few from the fifteenth and sixteenth centuries but they and the Angus titles are not numerous until the seventeenth century. The earliest Fife titles however go back to the twelfth century, and the series is virtually complete from then until modern times.The lands of Headshaw were acquired by Sir Gilbert Elliot, 1st Baronet,...
Dates: Circa 1189-1195.

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.

Charter of Sir James Stuart of Killyth to George Fordyce in Auchincrieff., 1614.

 Item
Identifier: Ch.7679
Scope and Contents From the Collection:

The 17th century documents relate to members of the Fordyce family, in Auchencrieff; most of those of the 18th century concern persons dwelling in Banff and its neighbourhood; and most of those of the 19th century are accounts of the Banff Town Council.

Dates: 1614.

Charter of Sir William Scot of Balwery, knight, to Henry Halkeide of the third part of the lands of Pitfurane, which had been recognosced in the hands of the King, and Sir William again infeft for a certain composition., 21 July 1513.

 Item
Identifier: Ch.6058
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: 21 July 1513.

Charter of six bovates (ie, oxgangs) of the lands of Skeoch formerly owned by George Kirkcaldy in favour of John Craigingelt of Craigingelt and his wife Margaret Hume., 7 February 1544/1545.

 Item
Identifier: Ch.8486
Scope and Contents From the Collection:

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: 7 February 1544/1545.

Charter of the annualrent of the lands of Cowcairnie by James Moubray of Cowcairnie in favour of Mathew Moubray in Kirkwall., 6 August 1623.

 Item
Identifier: Ch.12886
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 August 1623.

Charter of the demesne lands of Saltoun by Alexander Abernethy, 6th Lord Saltoun of Abernethy, in favour of John Wardlaw, burgess of Edinburgh, and his wife Janet Linton., 1581.

 Item
Identifier: Ch.5867
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: 1581.

Charter of the land called lie sevintein rigs in Inverkeithing by John Hamilton, 4th Earl of Haddington, in favour of James Henderson, brother of Laird de ffordall., 9 April 1667.

 Item
Identifier: Ch.12965
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: 9 April 1667.

Charter of the lands of Colcarnie by James Mowbray of Colcarnie and Isabella Cleghorn his wife in favour of Robert Mowbray their son and his wife Margaret Finlasoun., 4 July 1576.

 Item
Identifier: Ch.12877
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: 4 July 1576.

Charter of the lands of Cowcairney by Charles Hamilton, 5th Earl of Haddington, in favour of James Holburne of Menstrie the younger [afterwards Sir James, 1st Baronet]., 6 August 1681.

 Item
Identifier: Ch.12903
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 August 1681.

Charter of the lands of Cowcairnie by James Mowbray and John his eldest son in favour of Mathew Mowbray in Kirkwall brother of James., 4 November 1631.

 Item
Identifier: Ch.12890
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: 4 November 1631.

Charter of the lands of Cowcairnie by James Mowbray of Cowcairnie and John Mowbray his eldest son in favour of Mathew Mowbray in Kirkwall., 4 November 1631.

 Item
Identifier: Ch.12889
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: 4 November 1631.

Charter of the lands of Frandie in the barony of Gleneagles by John Haldane of Gleneagles in favour of Andrew ffutt of Wester Glenschirop., 21 November 1627.

 Item
Identifier: Ch.12978
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: 21 November 1627.

Charter of the mill of Touch by Robert Walwood in favour of Jean Livingstoun, his intended wife., March 1652.

 Item
Identifier: Ch.12955
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: March 1652.

Charter of the property of The Cuthill by Robert Auchmowty perpetual vicar of the parish church of Stirling "et sacellanus sacelle BVM de Skeoch, alias Bannockburn," in favour of his kinsman John Auchmowty the younger, burgess of Edinburgh., 24 April 1556.

 Item
Identifier: Ch.8487
Scope and Contents From the Collection:

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: 24 April 1556.