Skip to main content Skip to search results

Showing Browse Resources: 1 - 25 of 27

Antiquarian papers of James Dennistoun of Dennistoun, advocate and antiquary.

 Series
Identifier: Adv.MSS.19.2.16-19.2.27
Scope and Contents The papers consist of materials for a projected history of Dumbartonshire (Adv.MS.19.2.16-19.2.24), materials towards a projected work on the Scottish religious houses on the Continent (Adv.MS.19.2.25), and notes and extracts of Scottish interest from manuscripts in continental libraries (Adv.MS.19.2.26), together with a record of the bequest of Dennistoun`s manuscripts and a calendar of them (Adv.MS.19.2.27). The papers were arranged and bound by Mark Napier, executor of James...
Dates: ?1825-1856.

Archive of the Royal Celtic Society.

 Collection
Identifier: Acc.13898
Content Description

The archive of the Royal Celtic Society, founded in 1820 as the Celtic Society, and bearing its 'Royal' designation since 1873. Among the founder members were Captain William Mackenzie of Gruinard, Sir David Stewart of Garth and Sir Walter Scott, the Society's first vice president.

The archive contains minute books, financial records, membership lists, correspondence, files on the Society's history and constitution, photographs, newspaper cuttings and miscellaneous matter.

Dates: 1820-1974.

Collection of state papers of the reigns of James VI and Charles I made by Sir James Balfour of Denmilne, Lord Lyon King of Arms.

 Collection
Identifier: Adv.MSS.33.1.1-33.1.15
Scope and Contents

The collection is known both as the `Denmilne State Papers` and the `Denmilne Collection`. Less formally it is often referred to as the `Denmilne Manuscripts`.

Dates: 1548-1641.

Copies, 19th century, and original papers collected by Sir William Fraser, 16th century-1793.

 File
Identifier: Adv.MS.23.3.25
Scope and Contents The contents of the manuscript are as follows:(i) Latin legal abbreviations, 16th century. (Folio 1.)(ii) Speech in Latin addressed to `domine doctissime coeterique commilitones mei suavissimi`, in praise of modesty. Late 16th or early 17th century. (Folio 2.)(iii) Transcript, 19th century, of the Register of the Privy Council of Scotland, 3 February, 1590, concerning the slaughter of David Taillor by William Spottiswood of that Ilk and others. Cf. ‘The...
Dates: 16th century-1793.

Correspondence and papers of and concerning the family of Anderson of St. Germains and their descendants, being chiefly the correspondence of Warren Hastings Anderson (died 1875), son of David Anderson of St. Germains (1751-1825).

 Series
Identifier: MSS.14842-14847
Scope and Contents

Warren Hastings Anderson entered the merchant house of his uncle, Robert Anderson and Company, St. Andrew's Square, Edinburgh, in 1813, becoming a partner in 1818. From then until the 1850s he spent most of his life in Italy and France engaged in trade, finally retiring to Bowerhouse near Dunbar. Family, personal and legal material predominates in this collection.

Dates: 1792-mid 20th century.

Correspondence and papers of the Lamonts of that Ilk.

 File
Identifier: MS.7194
Scope and Contents The contents are as follows:(i) A list, circa 1642, of the cannon belonging to the Marquess of Argyll (folio 2);(ii) Business correspondence and papers, circa 1653-1669, of Sir James Lamont and Archibald Lamont of Stilaig, his brother, including some draft petitions of Sir James to the English commissioners in Scotland, claiming restitution for injuries inflicted on himself and his family by the Marquess of Argyll (folio 4);(iii) Business correspondence...
Dates: 1640-1893.

Correspondence and papers of the publisher, Robert Cadell, and of his grandchildren in the Stevenson family.

 Fonds
Identifier: MSS.21001-21069
Scope and Contents

Robert Cadell (1788-1849) was the partner of Archibald Constable, and, after the dissolution of that partnership in 1825, the sole publisher of Walter Scott's novels. His papers reflect his personal and business relations with Scott and other authors, as well as his family affairs.

Dates: 1802-mid 20th century, undated.

‘Epistolæ Regum Scotorum’, a register of correspondence of State, including contemporary copies of royal letters.

 Series
Identifier: Adv.MS.35.5.9
Scope and Contents

The description is taken from the “Catalogue of the manuscripts in the Advocates’ Library. I. State Papers, part I (F.R.184)

Dates: 1505-1545, 1576-1626.

Legal and historical collections of Sir Lewis Stewart of Kirkhill, advocate, compiled early in the 17th century.

 Item
Identifier: Adv.MS.22.1.14
Scope and Contents The contents are as follows:List, 1606, of Scottish nobility (folio 1);Process of apprising of the Bishop of Orkney against Sinclair, 1572 (folio 3);Process of apprising of Sir Thomas Hamilton against Sir Blaise Belmer, 1607 (folio 13 verso);Reduction of a decreet of perambulation obtained by Lord Hay of Yester against the James Heriot of Trabroun, 1572 (folio 21 verso);Registered submission and decreet arbitral, 1614, between...
Dates: Early 17th century.

Miscellaneous letters and documents.

 Series
Identifier: MS.13500

Miscellaneous manuscript and a few printed items.

 File
Identifier: Adv.MS.81.1.19
Scope and Contents The contents of the volume are as follows:(i) Printed prospectus of the Sanitary Protection Association of Edinburgh, late 19th century. (Folio 1.)(ii) Printed list of members, with subscriptions, of the Royal Society of Northern Antiquaries (Konungliga Norraena Fornfraeda-Felag), 1849, in Icelandic. There are also an extract from the constitution of the Society (in French), a note on the subscriptions (in Danish), and a list of the books published by the Society....
Dates: 1561, 17th century-late 19th century.

Papers of and concerning John Mackinnon.

 File
Identifier: Acc.7428
Scope and Contents

Seven documents:

will, 1807, of Roderick Mackinnon

two letters, 1838, of Major Macdonald, 93rd Highlanders, in Halifax, Nova Scotia

furlough, 1835, containing physical description of John Mackinnon

pay list, 1839, of a recruiting party at Stornoway

discharge certificate, 1842, of John Mackinnon

certificate of pledge, 1849, of the Marine Temperance Society of New York.

Dates: 1807-1849.

Papers of the Scottish Library and Information Council (SLIC).

 Fonds
Identifier: Acc.13657/1-71
Scope and Contents The papers include minutes, committee papers, working group papers and reports produced by the Library and Information Services Council Scotland (LISC(S)) and its successor the Scottish Library and Information Council (SLIC). Although the organisation dates from 1982 there are papers relating to its creation between 1979 and 1982. There are a number of papers which relate to LISC partners in Northern Ireland and Wales. There are several files which relate to the restructuring of LISC(S) into...
Dates: 1979-2011.

Papers relating to sedition, formerly part of the papers of Henry Dundas, 1st Viscount Melville.

 File
Identifier: MS.3011
Scope and Contents The contents are as follows:(i) Notes of the speeches and opinions of the Court at the trial of Charles Sinclair for sedition at Edinburgh, 1794; see ‘State trials’, edited by T J Howell, volume xxiii (London, 1817), page 778 (folio i);(ii) Memorandum for Dundas on the trial of Thomas Muir for sedition at Edinburgh, 1793; see ‘State trials’, edited by T J Howell, volume xxiii (London, 1817), page 118 (folio 49);(iii) List of papers on treasonable...
Dates: 1793-1799.

Filtered By

  • Subject: Correspondence. X
  • Subject: Legal documents. X
  • Subject: Lists. X

Filter Results

Additional filters:

Subject
Lists. 20
Letters. Correspondence. 16
Notes. 13
Correspondence. 12
Legal documents. 11
∨ more
Copies. Derivative objects. 10
Accounts. 8
Drafts. Documents. 8
Excerpts. 7
Memorials. Legal documents. 6
Speeches. Documents. 6
Declarations. 5
Inventories. 5
Manuscripts. 5
Poetry. 5
Reports. 5
Abstracts. Summaries. 4
Instructions. Document genre. 4
Petitions. 4
Printed materials. Object genre. 4
Charters 3
Deeds. Legal documents. 3
Discharges. Legal Documents. 3
Documents. 3
Financial records. 3
Genealogies. 3
Histories. 3
Indexes. Reference sources. 3
Legislative acts. Legislative records. 3
Memorandums. Legal documents. 3
Minutes. Administrative records. 3
Minutes. Legal documents. 3
Prospectuses 3
Agreements. Legal instruments. 2
Catalogues. 2
Constitutions. Legal documents. 2
Depositions. Testimonies. 2
Diaries. 2
Dispensations. 2
Engravings. Prints. 2
Fragments. 2
Government records. 2
Letters of inhibition. Legal instruments. 2
Membership lists. 2
Memorandums. 2
Orders. Records (documents). 2
Photographs. 2
Press cuttings. Information artifacts. 2
Proceedings. Reports. 2
Proclamations. 2
Receipts. Financial records. 2
Registers (lists) 2
Registers (lists). 2
Subscription lists. 2
Translations. Documents. 2
Typescripts. 2
Warrants. Permissions. 2
Wills. 2
Abridgements. Versions of documents. 1
Account books. 1
Advertisements. 1
Answers. Legal documents. 1
Articles. 1
Autographs (manuscripts). 1
Bankbooks. 1
Bibliographies. 1
Bills. Legislative records. 1
Biographies. 1
Bonds of association. 1
Bonds. Legal instruments. 1
Book industries and trade 1
Books 1
Briefs. Legal documents. 1
Business records. 1
Calculations. 1
Carbon copies. Reprographic copies. 1
Caricatures. 1
Certificates 1
Charges. Legal instruments. 1
Charters. 1
Chronicles. 1
Ciphers. Codes. 1
Claims. Legal documents. 1
Coats of arms. devices (symbols). 1
Commentaries. 1
Contracts. Agreements. 1
Decrees of perambulation. Legal instruments. 1
Decrees. 1
Dispatches. 1
Drawings. Visual works. 1
Epigrams. 1
Estimates. Financial records. 1
Extracts. 1
Fair copies. 1
Financial statements. 1
Glossaries. Reference sources. 1
Halifax. North and Central America - Canada - Nova Scotia. Inhabited place. Longitude: -63.5833. Latitude: 44.6333. 1
Indentures. Legal Instruments. 1
Indictments. Legal documents. 1
Infeftments. Legal instruments. 1
+ ∧ less
 
Language
Undetermined 13
English 11
Multiple languages 2
Danish 1
French 1