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 71 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.

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 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 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.

Declaration of deacons of trades regarding the uprightness of their conduct in the election of magistrates., 1717.

 Item
Identifier: Ch.2021
Scope and Contents From the Sub-Series:

These papers relate to the affairs of the town of Inverness. The dealings of the Forbes in their private capacity with Inverness are placed under Ch.1642-1843.

Dates: 1717.

Declaration of trust by Helen Ellice to William Ellice and Edward Kerrison., 10 March 1812.

 Item
Identifier: Ch.12723
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 1812.