Skip to main content

Legal instruments.

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents that give expression to a legal act or agreement, for the purpose of creating, securing, modifying, or terminating a right, or for the purpose of furnishing evidence of a right. For documents having legal relevance in general, use ""legal documents"" .

Found in 31 Collections and/or Records:

Balcarres Papers.

 Collection
Identifier: Adv.MSS.29.2.1-29.2.9a
Scope and Contents In the original inventory (a copy of which is at MS.3581, folios 6-7) signed by Thomas Ruddiman, then Underkeeper of the Library, the papers are listed in thirty-eight bundles. Most of these were arranged and bound during the period 1820-1849. Of the remainder, Adv.MSS.19.1.24 and 29.2.9a were bound in 1896, when it was not realised that Adv.MS.19.1.24 belonged to the collection. Adv.MS.16.2.3, now a small quarto volume, had also become separated from the rest of the papers, but can be...
Dates: 1231-1686, and undated.

Douglas of Springwood Park Charters.

 Collection
Identifier: Ch.7637-7676
Scope and Contents

Formal documents from the papers of the Douglas family of Springwood Park. They consist mostly of marriage-contracts, certificates and military commissions of members of the family, but also include a few documents relating to the family estates.

Dates: 1649-1888.

Instrument of sasine, 1613, concerning lands in the barony of Crawfordjohn.

 File
Identifier: Acc.6510
Scope and Contents

With three documents, 1720, 1873, 1887, concerning ancestors of the donor, Donald Mackenzie.

Dates: 1613, 1720, 1873, 1887.

Lease and release of part of the Higher Plantation, Tobago (including named enslaved people) in favour of William Marshall, Glasgow.

 Collection
Identifier: MSS.50269-50270
Scope and Contents

Lease and release, 1774, of John Young and John Macrae concerning the conveyance of part of Higher Plantation, Tobago, in favour of William Marshall.

Dates: 1774

Letter of poinding, 1656, against the shire of Renfrew.

 File
Identifier: Acc.4980
Scope and Contents

With patent, 1839, to Abraham Bury.

Dates: 1656, 1839.

Manuscript of the Regiam Maiestatem, statutes, Leges Portuum, forest laws, Quoniam attachiamenta, burgh and guild laws, and other smaller legal texts, some in Scots.

 Item
Identifier: MS.21246
Scope and Contents The manuscript was written by two hands in the second half of the fourteenth century, with one slighly later addition (section (i)) and fifteenth-century additions (sections (ii), (x) etc.). In the fifteenth and sixteenth centuries the volume had East Fife connections.The contents are as follows. (i) Styles of writs, brieves, etc., in 107 chapters. The majority belong to the reign of Robert II. (Folio 2.) (ii) An alphabetical index to the volume, 15th century. (Folio 17...
Dates: 2nd half of 14th century-15th century.

Miscellaneous letters and legal documents of and relating to Scottish families.

 Collection
Identifier: Acc.13380
Scope and Contents Order of John Lambert, parliamentary solider and politician concerning David, 2nd Lord Cardross 1651; three letters of Joseph Gordon to his father, Sir Ludovick Gordon of Gordonston, 1679; letter of Patrick Murray, Lord Elibank to John Johnstone, 1768; three letters of and to John Anstruther and Sir Robert Ainslie, 1802-1805; letter of M Hoey to Sir Robert Ainslie, 1803; letter of Lady Minto to Colonel John Drinkwater, 1808; verse and drawing relating to John Sobieski Stuart, undated;...
Dates: 1651-1843

Miscellaneous papers relating to the Incorporation of Hammermen of Perth.

 Collection
Identifier: Ch.15258-15321
Scope and Contents 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: 1544-1692, 1781.

Neilson collection.

 Collection
Identifier: Ch.951-1440
Scope and Contents

Deeds collected by George Neilson, Glasgow, as part of his manuscript collection.

Dates: 1325-1840.

Papers concerning Scottish history.

 Collection
Identifier: Acc.6687
Scope and Contents Comprising:1. letters of horning, circa 1657, in the name of Oliver Cromwell, against several hundred people for absenting themselves from courts held at Inverness2. minutes, 1693, of the committee of the Scots Parliament appointed to consider the financial projects of Hugh Chamberlain3. two documents, 1697, concerning the commission appointed to enquire into witchcraft in Renfrewshire4. eight documents, 1597-1802, concerning Scottish...
Dates: 1597-1802.