Skip to main content

Grants. Legal Instruments.

 Subject
Subject Source: Other Source
Scope Note: Denotes original dispositions and also gratuitous deeds. Source: Gibb (A D). 'Students' glossary of Scottish legal terms.' (Edinburgh: W Green and Son Ltd, 1946.).

Found in 24 Collections and/or Records:

Crown grant of land in Tobago to Charles Manning., 20 April 1776.

 Item
Identifier: Ch.12650
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: 20 April 1776.

Crown grant of ten acres of land in Tobago to James Hutcheson., 20 April 1776.

 Item
Identifier: Ch.12649
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: 20 April 1776.

Deeds relating to tenure: Kincardine., 1686-1825.

 Series
Identifier: Ch.1072-1076
Scope and Contents From the Series:

The deeds are arranged under country, county, and smaller unit, the smaller unit being either the subject of the conveyance or a covering unit mentioned in the document. They are indexed under the names of the smaller units and also, in the case of Scotland, under the names of the parties.

Dates: 1686-1825.

Grant by Alexander Hamilton, minister of Lochwinnoch, and his son James, to Jean, daughter of William Mure of Glanderston, of a life-rent., 1639.

 Item
Identifier: Ch.8444
Scope and Contents From the Collection:

The documents are mostly marriage-contracts, burgess-tickets, and similar documents concerning members of the Dunlop family in the 17th and 18th centuries. Three items concern William Dunlop`s affairs in South Carolina, 1688-1689 (Ch.8456-8458). An inventory is available.

Dates: 1639.

Grant by John, Lord Saltoun to George Abernethy, advocate, of lands in Glencorse., 1598-1612.

 Item
Identifier: Ch.13267
Scope and Contents From the Sub-Series:

The 8th Lord sold many of the estates and borrowed extensively on the security of Saltoun, which was the subject of endless dispute after his death in 1612.

Dates: 1598-1612.

Grant by Mary Queen of Scots to John Beaton of the first prebend which shall fall vacant in the Collegiate Church of St Quentin, at her disposition by reason of her dowry., 1583.

 Item
Identifier: Ch.B.6
Scope and Contents

John Beaton was the son of Archibald, Chancellor of Dunfermline, and nephew of James, Archbishop of Glasgow. Beaton had assisted Mary in her escape from Lochleven in 1568. Signed `Marie R`.

Dates: 1583.

Grant of escheat in favour of Thomas Keith of Camculter., 12 January 1664.

 Item
Identifier: Ch.17251A
Scope and Contents From the Sub-Series:

Included are charters of Deer Abbey which passed to the family on the Reformation as the lordship of Altrie. Notes on these charters appear in Patrick Keith Murray`s `Inventory of Marischal Papers, 1905`, MS.21114.

Dates: 12 January 1664.

Grant of half the lands of Touch by Robert Richartson, commendator of St Mary`s Isle in favour of Robert Pitcairn, Archdeacon of Saint Andrews and commendator of Dunfermline., 26 April 1566.

 Item
Identifier: Ch.12948
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: 26 April 1566.

Grant of Land in Tobago by the Crown to John Dumerisque and Michael Croker., 5 March 1768.

 Item
Identifier: Ch.12633
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: 5 March 1768.

Grant of the lands of Overmagask by Patrick Kinninmond of that Ilk to John Traill of Blebo., 1583.

 Item
Identifier: Ch.9559
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: 1583.

Grant to William 6th Lord Livingston of the escheat of Alexander Livingston of Belstane., 1558.

 Item
Identifier: Ch.8597
Scope and Contents From the Collection:

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

Dates: 1558.

Legal documents relating to properties in the West Indies belonging to Alexander Ellice and his descendants., 1768-1862.

 Series
Identifier: Ch.12633-12707
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: 1768-1862.

Miscellaneous affairs., 1558-1680.

 Series
Identifier: Ch.8597-8617
Scope and Contents From the Collection:

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

Dates: 1558-1680.

Miscellaneous Lathallan family papers, including grants, contracts and related papers., 1521-1812.

 File
Identifier: Acc.12092/1
Scope and Contents Contains: 1. Obligation by Thos Forsyth, Isbel Knox and William Fulles to pay Colonel Archibald Spens of Lathallan Lodge £8:1 :- for corn. Kelso, 21 August 1813.2. Letters of excommunication by the official Principal of St Andrews at the instance of Margaret Dunbar, relict of the deceased William Forbes against William Ruthwane of Bandane for nonfulfilment of an order under the sign of Patrick Ross priest of St Andrews diocese, notary, dated 10 July 1537 to him through his...
Dates: 1521-1812.

Miscellaneous legal documents.

 Series
Identifier: Ch.10648-10649

Titledeeds of the lands of Touch in Dunfermline., 1566-1652.

 Series
Identifier: Ch.12948-12955
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: 1566-1652.