Skip to main content

Instruments of resignation. Legal Instruments.

 Subject
Subject Source: Other Source
Scope Note: Scots Law. Transmission of heritable rights. Notarial instruments drawn up and attested by the notary and witnesses recording the transmission of property. Source: Bell, William. 'Dictionary and digest of the law of Scotland'.

Found in 136 Collections and/or Records:

Instrument of resignation of Kincardin alias Cockairney in favour of Robert Moubray of Cockairney., 6 August 1781.

 Item
Identifier: Ch.12910
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 1781.

Instrument of resignation of teinds of Saltoun in favour of Mr William Forbes of Craigievar., 29 July 1624.

 Item
Identifier: Ch.13516
Scope and Contents From the Sub-Series:

William Forbes of Many, afterwards of Craigievar, and his son Sir William, succeeded in acquiring all rights to Saltoun, which was ultimately sold, after being held briefly by Sir William Gray of Pittendrum and various relations of Forbes, to Sir Andrew Fletcher of Innerpeffer.

Dates: 29 July 1624.

Instrument of resignation of the half lands of Colcarnie, except one acre, in favour of James Holburne of Menstrie [afterwards Sir James, 1st Baronet]., 22 November 1695.

 Item
Identifier: Ch.12905
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: 22 November 1695.

Instrument of resignation of the lands of Kincardin alias Cockairney or Cowcairnie in favour of Robert Moubray of Cockairnie., 21 May 1782.

 Item
Identifier: Ch.12911
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 May 1782.

Instrument of resignation of the lands of Sliermine by Aeneas Ranaldson Macdonell of Glengarry in favour of George Gordon 9th Marquess of Huntly., 5 July 1836.

 Item
Identifier: Ch.12623
Scope and Contents From the Series:

These documents srelate to the ownership of the estate by the MacDonells and later by the Marquess of Huntly, and by William, Baron Ward (subsequently created Earl of Dudley), prior to the purchase by Edward Ellice.

Dates: 5 July 1836.

Instrument of resignation of the property on the north side of North Street, Perth, by the north gate of Perth, granted by Agnes Bunch, sister of Alexander, burgess, Perth, in favour of John Murray of Tibbermuir., ?1594.

 Item
Identifier: Ch.15300
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: ?1594.

Instrument of resignation of two crofts of land in Cramond by Robert Robert in Kirkcrawmond in favour of master Thomas Ballendane., 17 October 1523.

 Item
Identifier: Ch.12975
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: 17 October 1523.

Lassodie: instrument of resignation., 1565.

 Item
Identifier: Ch.1058
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: 1565.

Legal documents relating to properties in Glengarry., 1780-1864.

 Series
Identifier: Ch.12601-12632
Scope and Contents

These documents srelate to the ownership of the estate by the MacDonells and later by the Marquess of Huntly, and by William, Baron Ward (subsequently created Earl of Dudley), prior to the purchase by Edward Ellice.

Dates: 1780-1864.

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.

Mertonhall: instrument of resignation., 1826.

 Item
Identifier: Ch.1235
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: 1826.

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 papers, including charters and sasines, some concerning the Hope family., 1558-1665.

 File
Identifier: Acc.12092/4
Scope and Contents Contains:67. Charter by Robert Stewart of Rossyth in favour of Agnes Scrymgeour spouse of Peter Bruce apparent of Erlishall and their heirs failing which the heirs of Peter Bruce of the middle third of the lands of Cragy in the barony of Rossyth to by held in fee. Baillie for sesine William Barklay. At Edinburgh, 6 August 1558. Witnesses: William Galt, David Grege and Finlay Martin.68. Instrument of sasine dated 16 June 1576 in favour of David Seitoun son of Alexander...
Dates: 1558-1665.

Papers of John Mackenzie, Writer to the Signet, and of various clients., 1735-1768, undated.

 File
Identifier: MS.1176
Scope and Contents From the Fonds: Contains correspondence and papers of John Mackenzie, Advocate and a Principal Clerk of Session, of Cramond and later of Delvine (died 1731), his sons Alexander, Writer to the Signet and a Principal Clerk of Session (died 1737), and John, Writer to the Signet, Deputy-Keeper of the Signet (died 1778), and Alexander's grandson Sir Alexander Muir Mackenzie, 1st Baronet, Writer to the Signet (died 1835); formed a distinguished line of lawyers who were active in the affairs of their day and...
Dates: 1735-1768, undated.

Papers of John Mackenzie, Writer to the Signet, and of various clients., 1746-1777.

 File
Identifier: MS.1177
Scope and Contents From the Fonds: Contains correspondence and papers of John Mackenzie, Advocate and a Principal Clerk of Session, of Cramond and later of Delvine (died 1731), his sons Alexander, Writer to the Signet and a Principal Clerk of Session (died 1737), and John, Writer to the Signet, Deputy-Keeper of the Signet (died 1778), and Alexander's grandson Sir Alexander Muir Mackenzie, 1st Baronet, Writer to the Signet (died 1835); formed a distinguished line of lawyers who were active in the affairs of their day and...
Dates: 1746-1777.

Registered resignation by Adam Lawte. (26), 10 January 1620.

 Item
Identifier: Ch.5969
Scope and Contents

Refers to: (a) the Cross House, with the inner close and yard, in Barclay`s Close, and other property in warrandice, (b) the bakehouse, well, etc in Grey`s Close, (c) the little yard in Gray`s Close, all in favour of the Provost of Edinburgh and others as Governors of Heriot`s Hospital.

Dates: 10 January 1620.

Resignation ‘ad remanentiam’, 10 November 1735, registered at Cupar 19 November 1735, John Taylor, late tailor in Myre-end, in favour of Captain Peter Halket, junior of Pitfirren, tenement, etc., in village of Myre-end., 10 November 1735.

 Item
Identifier: Ch.6714
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: 10 November 1735.

Resignation ‘ad remanentiam’, 16 January 1647, registered in ‘General Register of Sasines’, Edinburgh, 19 January 1647, by Henry Pitcairn, son of Robert Pitcairn, tailor in Canongate, of two annual-rents of fifty and thirty merks from mains of Pitfirane in the hands of Sir Robert and Sir James Halket., 16 January 1647.

 Item
Identifier: Ch.6587
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: 16 January 1647.