Skip to main content Skip to search results

Showing Browse Resources: 1 - 25 of 171

A collection of documents relating to the family of Moubray of Cockairnie.

 Collection
Identifier: Ch.12871-13000
Scope and Contents

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: 1436-1820.

A collection of formal documents relating to the lands of Skeoch, Stirlingshire.

 Collection
Identifier: Ch.8486-8492
Scope and Contents

A collection of five formal documents, 1544-1607, relating to the lands of Skeoch, Stirlingshire (Ch.8486-8490), together with an extract, 1711, of an acknowledgement of payment, 1710, by Charles Hope, 1st Earl of Hopetoun (Ch.8491), and a burgess ticket of Campbeltown, 1764, granted to John Walker, botanist (Ch.8492). An inventory is available.

Dates: 1544-1764.

Accounts of charge and discharge between the Ladder and Kelso Road Trust and George Jordan, writer in Kelso.

 File
Identifier: MS.19986
Scope and Contents

These accounts include money received from toll houses, and all payments for repairs surveys and legal expenses, and occasionally notes concerning toll keepers.

Dates: 1825-1838.

Admirall decisions.

 File
Identifier: Adv.MS.6.2.1
Scope and Contents

The manuscript comprises:

(i) `Decisions of the Lords of Session in Maritime cases ordine Alphabetico. [1662-1684].` (folios 4-19);

(ii) `Ane abbreviat of the Registers of the High Court of Admirality [of Scotland], 1613[-1673].` (folios 20-104)

Dates: 1613-1684.

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.

Articles of agreement, 1797, previous to the marriage of Robert Nugent-Dunbar and Catherine Lister, with other family papers.

 Collection
Identifier: Acc.6190
Scope and Contents

With:

1. four letters, 1844, to the Reverend John Oldershaw (brother-in-law of Catherine Lister)

2. papers, 1795-1796, concerning Machermore estate.

Dates: 1795-1797, 1844.

‘Assumption of the benefices’, copy, 18th century, of a book of assumptions, tax rolls of church properties, and retour of Fife.

 File
Identifier: Adv.MS.31.3.13
Scope and Contents The description of the manuscript in the folio catalogue (F.R.186) includes the reference: Jac.V.3.1.The contents are as follows: (i) An abridgement of part of the valuation, 1551 (page 5); (ii) The rent paid to the King out of the surplus of the thirds of benefices (page 48); (iii) Various taxt rolls of Benefices and church property - temporality as well as spirituality, chiefly early 17th century (page 51); (iv) List of Religious houses (page 185); (v) Copy of a retour,...
Dates: 16th century-early 17th century.

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.

Bills drawn by John Ballantyne, James Ballantyne and Company, and John and Thomas Smith, and accepted by Sir Walter Scott.

 File
Identifier: Adv.MS.15.1.20
Scope and Contents

Correspondence concerning the donations is also included.

Dates: 1819, 1822-1825.

Charter, before 1172, of William, King of Scotland, confirming a charter, before 1172, of the lands of Monorgan in Longforgan, granted by his brother David, Earl of Huntingdon in favour of Gilbert, nephew of Andrew, bishop of Caithness.

 Item
Identifier: Ch.7711
Scope and Contents

The document, which is undated, was granted before 2 April, 1172, being witnessed by Matthew, bishop-elect of Aberdeen, and seven others.

Dates: Before 2 April 1172.

Charter of confirmation.

 Item
Identifier: Ch.12599
Scope and Contents

By John Halkett of Pitfirrane in favour of David Anderson and his wife, Janet Stewart, of the lands of Auchtertyre and Kinpurnie in the parish of Newtyle, Porfarshire.

Dates: 10 August 1518.

Charters and formal documents of the Graemes of Inchbraikie and Aberuthven, Perthshire.

 Collection
Identifier: Ch.15439-15440
Scope and Contents

Collection relates mainly to properties and military service.

Dates: 1680-1871.

Chartulary of the Hospital of the Holy Trinity at Soutra, written in 1399 by William de Cranstoun, notary public.

 Item
Identifier: Adv.MS.34.4.1
Scope and Contents

The charters, which are not in chronological order, cover the period 1162-circa 1330. They are followed by a copy of Cranstoun`s notarial instrument concerning the making of the chartulary (folio 25) and copies of two charters of 1426 and 1440 in different hands (folio 26 verso).

Some of the initials have simple penwork decoration by the scribe, whose notarial sign is also given (folio 25 verso).

Dates: 1162-circa 1330.

"Cinquant [sic] Octonaires sur la vanité et inconstance du monde, dediez a tresillustre seigneur le conte de Shrewsbury, pour ses estrennes l'an 1607", being a calligraphic copy of the verses by Antoine de la Roche Chandieu, first published anonymously in ‘Les Cantigues du Seigneur de Maisonfleur’.

 Item
Identifier: MS.25240
Scope and Contents The manuscript is written in a variety of calligraphic hands and is decorated throughout with paintings of flowers, birds and insects. The pages containing Octonaires XVII, XXXI and XXXVIII are missing.The original title page and the dedication to the Earl of Shrewsbury have been cut out and pasted onto the verso of folio i and the inside of the front cover respectively.There are a number of later drawings and notes, including records of births of members...
Dates: [1586, or before]-19th century.

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.

Filtered By

  • Subject: Legal instruments. X

Filter Results

Additional filters:

Subject
Letters. Correspondence. 38
Copies. Derivative objects. 31
Legal instruments. 31
Legal documents. 25
Indentures. Legal Instruments. 22
∨ more
Accounts. 19
Bonds. Legal instruments. 19
Notes. 18
Agreements. Legal instruments. 17
Charters 16
Instruments of sasine. Legal instruments. 15
Dispositions. Legal Instruments. 14
Correspondence. 13
Manuscripts. 13
Lists. 12
Inventories. 11
Discharges. Legal Documents. 10
Drafts. Documents. 10
Notarial instruments. Legal instruments. 10
Commissions. Permissions. 9
Contracts. Agreements. 9
Financial records. 9
Burgess tickets. 8
Poetry. 8
Assignations. Legal Instruments. 7
Excerpts. 7
Tax records. Records (documents). 7
Wills. 7
Certificates 6
Charter of Confirmation. Legal Instruments. 6
Deeds. Legal documents. 6
Estate records. 6
Genealogies. 6
Indexes. Reference sources. 6
Marriage-contracts. Contracts. 6
Printed materials. Object genre. 6
Retours. Legal instruments 6
Retours. Legal instruments. 6
Speeches. Documents. 6
Abstracts. Summaries. 5
Charges. Legal instruments. 5
Declarations. 5
Decrees 5
Extracts. 5
Legislative acts. Legislative records. 5
Minutes. Administrative records. 5
Obligations. Legal instruments. 5
Petitions. 5
Powers of attorney. Legal instruments. 5
Precepts of sasine. Legal Instruments 5
Receipts. Financial records. 5
Statutes. Legislative acts. 5
Documents. 4
Fragments. 4
Instructions. Document genre. 4
Memorandums. 4
Memorandums. Legal documents. 4
Memorials. Legal documents. 4
Microfilms. 4
Minutes. Legal documents. 4
Proceedings. Reports. 4
Rentals. Records (documents). 4
Statements. 4
Transcripts. 4
Abridgements. Versions of documents. 3
Answers. Legal documents. 3
Bills. Legal Instruments. 3
Depositions. Testimonies. 3
Drawings. Visual works. 3
Instruments of resignation. Legal Instruments. 3
Leases. Contracts. 3
Letters of horning. Legal Instruments. 3
Letters of inhibition. Legal instruments. 3
Minutes of agreement. Legal instruments. 3
Press cuttings. Information artifacts. 3
Proclamations. 3
Slavery. 3
Songs. Musical compositions. 3
Teinds. Legal instruments. 3
Translations. Documents. 3
Warrants. Permissions. 3
Administrative records. 2
Annals. Histories, without comment. 2
Bonds of relief. Legal instruments. 2
Booksellers and bookselling 2
Business records. 2
Calligraphy. Visual works. 2
Certificates of Freemasonry. Certificates. 2
Charters. 2
Chartularies. 2
Covenants. 2
Decisions. Judicial records. 2
Decrees. 2
Diaries. 2
Disposition and assignation. Legal instruments. 2
Financial statements. 2
Histories. 2
Indictments. Legal documents. 2
Journals. Accounts. 2
Land Tax records. 2
+ ∧ less
 
Language
English 128
Undetermined 35
Multiple languages 5
Latin 4
Scots 3
∨ more  
Names
Scott, Walter, Sir, 1st Baronet of Abbotsford (poet and novelist) (1771-1832) 3
Archibald Constable and Co, Edinburgh, publishers 2
Ainslie, Sir Robert, 1st Baronet, Diplomatist, 1745-1828 1
Alexander, John, Aberdeen, fl 1591. 1
Allan, George, printer, fl 1811 1
∨ more
Anstruther, John, Edinburgh, fl.1802-1805 1
Ballantyne, James (printer) 1
Bates, George Northall, Birmingham, gun stocker, fl 1845 1
Beattie, James, poet, 1735-1803 1
Bell and Bradfute, Edinburgh, booksellers and publishers 1
Bell, Peter, apprentice, fl 1816 1
Belsis, James (Canon of Dunblane) 1
Blackwood, James (Canon of Dunblane) 1
Boyd, family 1
Bury, Abraham, recipient of patent, fl 1839: recipient 1
Byres, James, of Tonley, antiquary and architect, 1734-1817 1
Cadell, Robert, publisher, 1788-1849 1
Campbell, Archibald, apprentice baker, Glasgow, fl 1764 1
Carnegie, family, of Craigo 1
Cauvin, Joseph, Writer to the Signet, d 1815 1
Constable, Archibald (publisher) 1
Constable, Archibald, publisher, 1774-1827 1
Cordner, Eliza, fl 1830-1849 1
Cordner, Gavin, fl 1830-1849 1
Cromwell, Oliver, Lord Protector of the Commonwealth of England, Scotland and Ireland, 1599-1658 1
Dalglish, James, apprentice to Robert Stodart, Peebles, weaver, fl 1794 1
Dalrymple, Quentin, seaman, fl 1826-1844 1
Dunbar, Catherine Nugent-, wife of Robert, of Machermore, née Lister, b c 1777 1
Dunbar, Robert Skerret Nugent-, of Machermore, Major, d 1846 1
Dunbar, family, of Mochrum 1
Erskine, David, 2nd Lord Cardross, 1627-1671 1
Falconer, George Home, recipient of bond of Sir Walter Scott, 1st Baronet, fl 1819: recipient 1
Forbes, William, Sir, 6th Baronet (banker) 1
Forman, James Charles, brother of Robert, Edinburgh, chartered accountant, fl 1900 1
Forman, Robert, Edinburgh, chartered accountant, d c 1900 1
Fraser of Inchcoulter, Alexander (enslaver) 1
Gairdine, John, Edinburgh, property owner, fl 1591 1
Gairdine, William, son of John, Edinburgh, property owner, fl 1591: recipient 1
Gladstone, William Ewart (statesman) 1
Gordon, Ludovick, Sir, 2nd Baronet of Gordonstoun 1
Gordon, Sir John, advocate, admitted 1681, d.1686 1
Gray, Alexander, Brechin, fl 1849-1852 1
Gray, James (Priest and Secretary to Archbishop of St Andrews) 1
Greig, Thomas (sailor, Arbroath) 1
Guthries of Guthrie (family, Angus) 1
Halkett, John Cornelius Craigie, of Cramond, Lieutenant-Colonel, 1830-1912 1
Hay, George, 8th Marquess of Tweeddale, 1787-1876 1
Hay, James, recipient of bond of Sir Walter Scott, 1st Baronet, fl 1819: recipient 1
Hay, Julia Charlotte Sophie, wife of Arthur, 9th Marquess of Tweeddale, née Stewart-Mackenzie, 1846-1937: recipient 1
Holden, Abraham 1
Holden, Jacob (son of Richard Holden of Baldovie) 1
Holden, John (son of Richard Holden of Baldovie) 1
Holden, Richard (linen draper, Dundee) 1
Holden, Richard (surgeon, Bristol) 1
Holden, Robert (son of Richard Holden of Baldovie) 1
Holden, family, of Baldovie 1
Horton, William, apprentice gun stocker, fl 1845 1
Innes, Thomas (Priest and Historian) 1
International Workers' Relief for Soviet Russia Industrial and Trading Company 1
James Ballantyne and Co, Edinburgh, printers 1
John Grant Ltd, Edinburgh, booksellers and printers 1
Johnstone, John, London, fl.1778 1
Ker, John (Professor of Latin at Edinburgh University, neo-Latin poet) 1
Kynynmound, Anna Maria Elliot Murray, Countess of Minto, nee Amyand, then Elliot, 1752-1829 1
Lambert, John, parliamentary soldier and politician, 1619-1684 1
Leyden, John, poet, 1775-1811 1
Lockhart, John Gibson (biographer of Scott) 1
Lushington, William (MP for London) 1
Mackenzie, family 1
Marshall, William (merchant, Glasgow) 1
Mason, George, son of James, South Queensferry, seaman, Royal Navy, fl 1799 1
Mason, James, South Queensferry, seaman, Royal Navy, fl 1795-1807 1
Maxwell, family, of Monreith 1
Monreith estate, Dumfries and Galloway 1
Murray, Patrick, 5th Lord Elibank, 1703-1778 1
Neill and Co Ltd, Edinburgh, printers 1
Oldershaw, John, Vicar of Tarvin, fl 1796-1844 1
Oliver and Boyd, Edinburgh, publishers and printers 1
Robert Cadell, Edinburgh, publishers 1
Roberton, John, Hamilton, fl 1789 1
Robertson, Alexander, coachmaker, fl 1825 1
Scottish Parliament 1
Stewart, John (MP for Camelford) 1
Stodart, Robert, Peebles, weaver, fl 1794 1
Turner, Hannah (associate of Richard Holden, Bristol) 1
Wauchope, Andrew, of Niddrie (succeeded 1725), 1711-1784 1
Yetts, Tom, Hamilton, weaver, fl 1789 1
+ ∧ less