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 annualrent of property on the north side of North Street, Perth, granted by Thomas Gibson, chaplain, St John`s, Perth, in favour of John Murray, son of Patrick of Tibbermuir., 9 August 1569.

 Item
Identifier: Ch.15298
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 August 1569.

Instrument of sasine of annualrent of property on the north side of North Street, Perth, granted by William Murray, glover, burgess, Perth, in favour of [?]., 14 July 1579.

 Item
Identifier: Ch.15281
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: 14 July 1579.

Instrument of sasine of David Christieson as heir to his father, Alexander, minister of Logiebride, in property on the north side of North Street, Perth., 11 August 1665.

 Item
Identifier: Ch.15314
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: 11 August 1665.

Instrument of sasine of Euphemia Fleming as sister and heir of George Fleming, burgess, Perth, in a back tenement and yard on the north side of North Street, Perth., 15 April 1654.

 Item
Identifier: Ch.15305
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: 15 April 1654.

Instrument of sasine of George Fleming, burgess, Perth, as heir to John, burgess, Perth, of property on the north side of North Street, Perth., June 1650.

 Item
Identifier: Ch.15304
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: June 1650.

Instrument of sasine of George Simpson of Ogill in favour of Edward Ellice of Invergarry (d 1863)., 4 April 1816.

 Item
Identifier: Ch.12727
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: 4 April 1816.

Instrument of sasine of granaries in Dunbar, by Katherine Goodall in favour of her husband James Cockburn, merchant in Dunbar., 1696.

 Item
Identifier: Ch.5893
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: 1696.

Instrument of sasine of half of the lands of Otterstoune in favour of John Erskane son of the late Sir John Erskane of Otterstoune., 8 March 1661.

 Item
Identifier: Ch.12972
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: 8 March 1661.

Instrument of sasine of half the lands of Cowcairnie by James Leslie feodatarius [feuer] of Otterstoun in favour of Patrick Greiff burgess of Burntisland., 26 August 1614.

 Item
Identifier: Ch.12882
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 August 1614.

Instrument of sasine of half the lands of Cowcairnie in liferent in favour of Elizabeth Scott, wife of William Inglis of Otterstoun., 7 April 1630.

 Item
Identifier: Ch.12888
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 April 1630.