Skip to main content

Declarations.

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents conveying formal statements intended to create, preserve, assert, or testify to a right.

Found in 98 Collections and/or Records:

`A declaratione of the King off France [Louis XIV] for regulating Navigatione Equipping off Ships and Concerning prizes`, 1 February 1650, with Acts of the Council of State on the same subject till 1670., 1650-1670.

 Item
Identifier: Adv.MS.6.2.2(vi), folios 48-55
Scope and Contents From the Series:

The manuscript is in the hand of Robert Mylne, and his initials are recorded on the inside front cover. The latest document is dated 1706, and the manuscript was probably written soon after that date. On the flyleaf a contemporary hand has written `This Book Considering the Valuable Miscellanies therein cannot be sold under ten dollars at least [[ … ]] I.V.G.`

Dates: 1650-1670.

A. Edinburgh - High Street., 1511-1832.

 Series
Identifier: Ch.5946-5975
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: 1511-1832.

Accusations of theft against John Loutit of Ottergill in Ireland., 1646.

 Item
Identifier: Ch.8604
Scope and Contents From the Collection:

Papers relate mainly to the properties of the Earls of Callendar in Stirlingshire, West Lothian, and Morayshire.

Dates: 1646.

Answers for Patrick Chalmers of Auldbar, advocate, Sheriff Depute of the county of Forfar, to the bill of suspension in favour of James Wyllie and others, writers in Forfar, Angus., ?1794.

 Item
Identifier: Ch.12779
Scope and Contents From the Series:

As well as charters relating to the Chalmers family itself, there are other items which are apparently unrelated but which came with the bulk of the papers. Only one document (Ch.12806) is of 15th century date, and only one (Ch.12776) is of the 16th century. The rest of the collection dates largely from the 17th and 18th centuries. A detailed list is available.

Dates: ?1794.

Charters collected by Sir James Balfour of Denmilne., 12th century-1553.

 File
Identifier: Adv.MS.15.1.18 (2 of 2)
Scope and Contents The contents are as follows.(i) Confirmation by William I of gift by Hugh and William Giffard to the church of St. Andrews of the church of Tealing. Kincardine, 1189x1195. (Hugh de Roxburgh, chancellor; no date). Printed in ‘Regesta regum Scotorum’, volume ii, number 358.(ii) Confirmation, [1173-1178], by William I of gift by Walter, son of Philip to the church of St. Andrews of the land of Adhebrecces. Kinghorn, 1173x1178. (D.G.: Richard, Bishop of Dunkeld). Printed...
Dates: 12th century-1553.

Charters relating to members of the Ellice family., 1804-1873, undated.

 Series
Identifier: Ch.12711-12751
Scope and Contents From the Collection:

The papers relate to the various activities in which members of the family were involved. An inventory of these charters is available.

Dates: 1804-1873, undated.

Collection of manuscript material transferred from printed theses collection, 1637-late 19th century, chiefly consisting of German academic papers, but including a small cache of Scottish legal papers, 19th century.

 Series
Identifier: Acc.3591
Scope and Contents

With some Scottish legal papers, 19th century, including account of the death of a child chimney sweep in Edinburgh in 1817.

Dates: 14th century-19th century.

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.

Confessions of Margaret Duchall and others, accused of witchcraft, and their delations against other persons, with the signatures of those who heard them, Alloa., 1658.

 File
Identifier: MS.1909
Scope and Contents From the Series:

The manuscripts of the Society of Antiquaries include the ‘Hawthornden Manuscripts’, MSS.2053-2067, the papers of William Drummond of Hawthornden and of his uncle, William Fowler.

Dates: 1658.

Copies, 1727 or before, in various hands, of papers concerning Mary Queen of Scots and her reign, apparently collected by James Anderson.

 File
Identifier: Adv.MS.6.1.19
Scope and Contents Although not published in the work, James Anderson appears to have collected the material comprising this manuscript for his ‘Collections Relating to the History of Mary Queen of Scotland’ (Edinburgh and London, 1727-1728). A draft of articles of co-partnery between Anderson, his son-in-law John Leitch, and his son Patrick, to publish the Collections is at folio 21. Among the papers copied are:the marriage articles of Mary and François II, 1558 (folio 13 verso);...
Dates: 1558-1620.

Copies, in an eighteenth-century hand, of Jacobite tracts, in a book containing Thomas Ruddiman's bookplate and a list of contents in his autograph.

 File
Identifier: MS.2258
Scope and Contents The contents are as follows.(i) 'A Letter to the Author of a Sermon entituled, "A Sermon preach'd at the Funerall of Her Late Majesty Queen Mary . . ." By Dr. Cane [Ken], late Bp. of Bath and Wells', 29 March 1695 (published, London, 1695). (Folio 1.)(ii) 'A Letter from Mr. Lesly [Charles Leslie] to a Member of Parliament in London', Bar-le-Duc, 23 April 1714 (published, [publisher not identified], 1714). (Folio 7.)(iii) Proclamation of Prince James Edward...
Dates: 1648-[circa 1719].

Copies of miscellaneous papers.

 File
Identifier: Adv.MS.32.3.11
Scope and Contents The contents of the manuscript are as follows:(i) Copy, after 1688, of the `Account of the Affairs of Scotland relating to the Revolution in 1688’ by Colin, Earl of Balcarres. The text is similar to that of Ruddiman`s edition of 1754. For other copies of the work, see MSS.1911 and 3738, and Adv.MSS.33.7.12-33.7.13 and 49.7.6. (Folio 1.)(ii) Copies, late 17th and early 18th century, of two Latin poems by Archibald Pitcairne, with translations: `Elegy on the Viscount of...
Dates: Late 17th century-early 18th century.

Copies of printed and other material concerning the ‘Forty-five., 1745.

 File
Identifier: MS.297
Scope and Contents

Includes a letter, manifesto, etc., of Prince Charles Edward Stuart, 1745; the ‘dying declarations’, last speeches, etc., of Lord Balmerino, Mr John Hamilton, and other Jacobites; political verses, toasts, epitaphs, etc.

Dates: 1745.

Copy, 17th century, of the statutes of Christ`s College, Cambridge, 1506.

 Item
Identifier: Adv.MS.33.7.4
Scope and Contents The text is followed (folio 28) by an additional chapter in the form of question and answer: `Dubia quaedam per socios Collegij Christi ... suo visitatori proposita et per eundem declarata`. On folio 29, in another hand, are copies of a declaration by the Vice-Chancellor,Andrew Perne, 1581, a memorandum of Thomas Osborne`s admission to the college, 1581, and the finding of Lord Burghley in a dispute between Osborne and the college, 1584.The initial on folio 1 is...
Dates: 1506.

Copy of the dying declarations of nine Jacobites, inserted in ‘True copies of the dying declarations of ... [various Jacobites]’ (Edinburgh, 1750)., 1746.

 Item
Identifier: MS.6576 [L.C.1835]
Scope and Contents From the Series:

These are the more substantial of the letters, papers and notes found in the Lauriston Castle Collection of printed books, whether pasted or inserted loosely into volumes or as inscriptions written in books.

Dates: 1746.

Declaration and latter will of Robert Lundy, brother to Mr William Lundy of that Ilk., 3 February 1613.

 Item
Identifier: Ch.6796
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: 3 February 1613.

Declaration by council of Dundee to council of Southampton etc that Andrew Fletcher, burgess of Dundee is heir to his brother John, lately deceased in Southampton., 24 April 1565.

 Item
Identifier: Ch.13745
Scope and Contents From the Sub-Series:

The family acquired various properties in Angus which were consolidated into the baronies of Innerpeffer and Turin; after Sir Andrew`s purchase of Saltoun the Angus property was sold, some to Col Sir Francis Ruthven in 1648, some to George, Lord Spynie in 1650, and some to George, Earl of Panmure in 1663; current titles will have passed to the purchasers.

Dates: 24 April 1565.

Declaration by John and Jeremiah Harman to Henry Hope., 10 March 1772.

 Item
Identifier: Ch.12640
Scope and Contents From the Collection:

The papers relate to the various activities in which members of the family were involved. An inventory of these charters is available.

Dates: 10 March 1772.

Declaration by Mr Patrick Lindsay, brother of the laird of Vaine concerning Robert Fletcher, burgess of Dundee., 23 December 1594.

 Item
Identifier: Ch.13756
Scope and Contents From the Sub-Series:

The family acquired various properties in Angus which were consolidated into the baronies of Innerpeffer and Turin; after Sir Andrew`s purchase of Saltoun the Angus property was sold, some to Col Sir Francis Ruthven in 1648, some to George, Lord Spynie in 1650, and some to George, Earl of Panmure in 1663; current titles will have passed to the purchasers.

Dates: 23 December 1594.

Declaration by Robert Stewart, constable of Dumbarton Castle concerning Robert and Andrew Fletcher [brothers, burgesses of Dundee]., 24 October 1604.

 Item
Identifier: Ch.13776
Scope and Contents From the Sub-Series:

The family acquired various properties in Angus which were consolidated into the baronies of Innerpeffer and Turin; after Sir Andrew`s purchase of Saltoun the Angus property was sold, some to Col Sir Francis Ruthven in 1648, some to George, Lord Spynie in 1650, and some to George, Earl of Panmure in 1663; current titles will have passed to the purchasers.

Dates: 24 October 1604.

Declaration by the Dean and Brethren of the Skinners` Gild, to the Provost etc of Edinburgh of their intention to build a house for their use. (31)., 1 March 1643.

 Item
Identifier: Ch.5974
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: 1 March 1643.