Skip to main content

Instruments of sasine. Legal instruments.

 Subject
Subject Source: Other Source
Scope Note: Scottish law. The deed or document recording the transfer of property. Source: Concise Scottish Dictionary (Aberdeen: Aberdeen University Press, 1987).

Found in 744 Collections and/or Records:

Instrument of sasine of a back tenement with a yard on the north side of North Street, Perth, formerly of Henry Moncrieff, granted by Andrew Moncrieff, burgess, Perth, in favour of John Drummond, cordiner, Perth., 9 March 1637.

 Item
Identifier: Ch.15276
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: 9 March 1637.

Instrument of sasine of a mill at Broxmouthburn by Thomas Hamilton, Dunbar, in favour of Patrick Hepburn, master of Hailes., 1541.

 Item
Identifier: Ch.5860
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: 1541.

Instrument of sasine of a piece of land called the Halzairdis in Inverkeithing in favour of Andrew Duncan, burgess of Inverkeithing., 7 October 1664.

 Item
Identifier: Ch.12963
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: 7 October 1664.

Instrument of sasine of a property called the Sklaitbane in Dunbar by George Forrest in favour of Nicolas Kellie. (Two copies)., 1661.

 File
Identifier: Ch.5883-5884
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: 1661.

Instrument of sasine of a rood of land in Inverkeithing in favour of Andrew Mowrdie, butcher, burgess of Inverkeithing., 27 January 1615.

 Item
Identifier: Ch.12959
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: 27 January 1615.

Instrument of sasine of a rood of land in Inverkeithing in favour of William Hodg, baker, burgess of Invertheithing and Joneta Cant his intended wife., 27 March 1630.

 Item
Identifier: Ch.12960
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: 27 March 1630.

Instrument of sasine of a tenement in Cramond by John Thomson in favour of Thomas Lourestoun of that ilk., 3 November 1519.

 Item
Identifier: Ch.12974
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: 3 November 1519.

Instrument of sasine of a tenement of land in Dunbar by Janet and Agnes Symington in favour of Alexander Kellie, burgess of Dunbar, and his wife, Margaret Lauder., 1684.

 Item
Identifier: Ch.5889
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: 1684.

Instrument of sasine of a tenement of land in Dunbar by John Turnbull, treasurer, Dunbar, in favour of Robert Faa, bailie of Dunbar., 1694.

 Item
Identifier: Ch.5892
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: 1694.

Instrument of sasine of a tenement of land in Dunbar in favour of George Kelly, chaplain, Dunbar., 1524.

 Item
Identifier: Ch.5853
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: 1524.

Instrument of sasine of a tenement of land in Haddington in favour of James Anderson, son of James, burgess of Haddington., 1640.

 Item
Identifier: Ch.5875
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: 1640.

Instrument of sasine of Alexander Christieson, minister of Logiebride, as heir of David, merchant, Perth, in land with yard on the north side of North Street, Perth, between the land of Patrick, James Basillo and Patrick Browne on the east, formerly of Robert Marsar on the west, the town wall on the north, and North Street on the south., 10 November 1629.

 Item
Identifier: Ch.15308
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: 10 November 1629.

Instrument of sasine of Alexander Fordyce in Auchincrieff in favour of James Fordyce, his son., 1671.

 Item
Identifier: Ch.7682
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: 1671.

Instrument of sasine of an annualrent of a tenement called lie mylne in Inverkeithing., 13 April 1591.

 Item
Identifier: Ch.12957
Scope and Contents

By Cristina Movbray relict of Edward Hairt goldsmith burgess of Edinburgh in favour of Joneta Grege and Mathew Grege burgess of Inverkeithing her father.

Dates: 13 April 1591.

Instrument of sasine of an annuity from the lands of Kincardin or Cockairny granted by Robert Moubray of Cockairny in favour of his wife Laura Hobson., 6 November 1807.

 Item
Identifier: Ch.12912
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 November 1807.

Instrument of sasine of an apparently unspecified tenement of land, by Alexander Spens in favour of William Kelly., 1535.

 Item
Identifier: Ch.5856
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: 1535.

Instrument of sasine of Andrew Mathow as heir to his sister, Helen, in an annualrent of property on the north side of North Street, Perth., 24 February 1620.

 Item
Identifier: Ch.15283
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: 24 February 1620.

Instrument of sasine of annual rent of part of the lands of Sheens, in favour of Alexander Lindsay, merchant, bailie, Edinburgh., 20 February 1759.

 Item
Identifier: Ch.5976
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: 20 February 1759.

Instrument of sasine of annualrent from land on the north side of North Street, Perth, bounded on the east by the property of Andrew Nott, granted by Andrew Robertson merchant, Perth to his son, Duncan., 10 November 1570.

 Item
Identifier: Ch.15316
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: 10 November 1570.

Instrument of sasine of annualrent from land on the north side of North Street, Perth, granted by Duncan Robertson, merchant, Perth, to Thomas Bunch, shoemaker, Perth., 13 May 1589.

 Item
Identifier: Ch.15317
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: 13 May 1589.

Instrument of sasine of annualrent from tenement belonging to David Moncrieff, on the south side of South Street, Perth, granted by David Moncrieff, Hammerman, Perth, in favour of the Hammermen`s Calling, Perth., 8 November 1781.

 Item
Identifier: Ch.15318
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: 8 November 1781.

Instrument of sasine of annualrent of a tenement and yard on the north side of North Street, Perth, bounded by the land of the heirs of James Drummond on the west, James Murray on the east, the town wall to the north, and North Street to the south. Granted by Sir Patrick Westwood in favour of Alexander Burnett, burgess, Perth., 3 June 1566.

 Item
Identifier: Ch.15258
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 June 1566.

Instrument of sasine of annualrent of property on the north side of North Street, Perth, granted by James Hendrie in Balhousie and Agnes, his wife, in favour of Henry Moncrieff, baker, burgess, Perth, and Agnes, his wife., 27 September 1605.

 Item
Identifier: Ch.15269
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: 27 September 1605.