Repositories
Collections
Digital Objects
Accessions
Subjects
Names
Classifications
And
Or
Not
Creator
Keyword
Notes
Subject
Title
And
Or
Not
Creator
Keyword
Notes
Subject
Title
And
Or
Not
Creator
Keyword
Notes
Subject
Title
Hide Advanced Search
Search
Clear
Filtered By
Clear All
Subject: Extracts. Legal documents.
Type
Archival Object
296
Collection
13
Subject
Contracts. Agreements.
46
Copies. Derivative objects.
25
Dispositions. Legal Instruments.
24
Bonds. Legal instruments.
23
Assignations. Legal Instruments.
18
Discharges. Legal Documents.
18
Retours. Legal instruments
18
Obligations. Legal instruments.
14
Instruments of sasine. Legal instruments.
13
Letters of horning. Legal Instruments.
12
Letters of inhibition. Legal instruments.
7
Notes.
7
Protestations. Legal documents
6
Renunciations. Legal instruments
6
Marriage-contracts. Contracts.
5
Actions. Judicial events.
4
Back-bonds. Legal instruments.
4
Decisions. Judicial records.
4
Ratifications
4
Charters
3
Commissions. Permissions.
3
Decrees arbitral. Legal instruments.
3
Deeds of submission. Legal instruments.
3
Deeds. Legal documents.
3
Legislative acts. Legislative records.
3
Powers of attorney. Legal instruments.
3
Proceedings. Reports.
3
Sederunts. Administrative records.
3
Wills.
3
Acts of commisary. Legal instruments.
2
Bonds of corroboration. Legal Instruments.
2
Charter of Confirmation. Legal Instruments.
2
Financial records.
2
Instruments of resignation. Legal Instruments.
2
Inventories.
2
Leases. Contracts.
2
Letters of reversion. Legal instruments.
2
Letters. Correspondence.
2
Precepts of sasine. Legal Instruments
2
Royal Charters
2
Abstracts. Summaries.
1
Accounts.
1
Act of Curatory. Legal Instruments.
1
Advertisements.
1
Annualrent rights. Legal instruments.
1
Bills. Legal Instruments.
1
Bonds of relief. Legal instruments.
1
Charges. Legal instruments.
1
Charters.
1
Civil court records.
1
Codicils.
1
Contracts of excambion. Legal instruments.
1
Decrees
1
Decrees of adjudication. Legal Instruments.
1
Decrees of declarator of redemption. Legal documents.
1
Decrees of declarator. Legal instruments.
1
Decrees of reduction. Legal instruments.
1
Dictionaries.
1
Excerpts.
1
Family papers.
1
Instruments of cognition and sasine. Legal instruments.
1
Invitations.
1
Legal documents.
1
Legal instruments.
1
Letters of horning and poinding. Legal Instruments.
1
Letters of relaxation. Legal instruments.
1
Memorials. Legal documents.
1
Petitions.
1
Poetry.
1
Postcards.
1
Precepts of clare constat. Legal Instruments
1
Press cuttings. Information artifacts.
1
Printed materials. Object genre.
1
Procuratories of resignation
1
Protocol books. Legal documents
1
Protocols. Legal documents
1
Receipts. Financial records
1
Registers (lists)
1
Sasine. Instrument of sasine
1
Transcripts
1
Transferences. Legal instruments.
1
Translations. Legal instruments.
1
Writs. Judicial records.
1
Showing
1
-
10
of
309
Results
Sort by:
Title Ascending
Title
Ascending
Descending
Created
Ascending
Descending
Modified
Ascending
Descending
Record Type
Ascending
Descending
Another extract of the contract of marriage, 10 June 1595, registered in Books of Session, 2 July 1600, Robert Halket of Pitfurane and Margaret Murray, eldest daughter of Sir John Murray of Etlestoun, knight., 10 July 1595.
Attested copy, ?1607, of reversion, 13 October 1591, by Robert Fletcher, burgess of Dundee to James, Earl of Moray and Elizabeth Stewart, Countess of Moray, of Ingliston, Benochy and Grange., 13 October 1591.
Certified copy of charter by James VI to David Wood, second son of Patrick Wood of Bonytoun of the custody of the lands of Montrewmouth and Muremylne [near Hilton of Guthrie]., 13 October 1588.
Copies, 18th century, of records of Parliament and of the Privy Council.
Copies, 18th century, of records of Parliament and of the Privy Council., 1401-1570.
Copies, 18th century, of records of Parliament and of the Privy Council., 1570-1602.
Copy of another extract of the contract of marriage, 10 June 1595, registered in Books of Session, 2 July 1600, Robert Halket of Pitfurane and Margaret Murray, eldest daughter of Sir John Murray of Etlestoun, knight., 10 July 1595.
Copy of extract of obligation, 27 April 1648, by Sir Andrew Fletcher of Innerpeffer and Sir Robert Fletcher to Colonel Sir Francis Ruthven to get disposition from Robert Fletcher of Ballinscho of moss in Finevein. Registered, 3 July 1650., 27 April 1648.
Copy, 1581, of extract of contract, 22 April 1581, registered, 22 April 1581, between Alexander, Lord Saltoun and Robert Scott, director of chancery and Elizabeth Scott, his wife., 22 April 1581.
Copy, 1603, of extract of discharge, 18 June 1603, by Mr John Skene, clerk register to John, Lord Saltoun. Registered, 23 June 1603., 1603.
«
1
2
3
4
5
6
7
8
9
10
11
»
Last