Skip to main content

Legislative acts. Legislative records.

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Laws or statutes passed by a legislature.

Found in 166 Collections and/or Records:

Copies of papers concerning the Exchequer and King’s rents.

 File
Identifier: Adv.MS.34.2.17
Scope and Contents On the first leaf is the inscription “Concerning the Chekker and the Kingis rent 1591”.The description of the manuscript in the folio catalogue (F.R.186) includes the reference: w.3.11.The contents are as follows: (i) Act of Suretie for Angus McConell of Dunecraig, 1591 (folio 3); (ii) The King’s command to the Seals anent the revocation, 1591 (folio 4); (iii) Act of Suretie for McClane of Dowart, 1591 (folio 11); (iv) Copies of papers by the King, Checker,...
Dates: 1546-Late 16th century.

Copies of William Aikman of Cairnie, chronological lists of Lord Chancellors, Lord Presidents, Lord Clerks Register, Lord Advocates, and Lords of Session, and other documents concerning the College of Justice.

 File
Identifier: Adv.MS.25.3.13
Scope and Contents The volume is titled ‘A collection of several Acts of Parliament, Acts of Sederunt and other documents concerning the privileges and Immunities of the College of Justice by W. Aikman of Cairnie, Advocate, 1687’. The original board contained the note, ‘This Book was written by William Grant, Servitor to William Aikman of Cairnie, Advocate, collector thereof 1687’.The contents are as follows.(i) List of the Chancellors of Scotland since the Institution of...
Dates: 1687.

Copy of a work written shortly after the death in 1751 of Frederick Lewis, Prince of Wales, to show that the principalities usually possessed by the Prince of Wales belong to the Crown.

 File
Identifier: Adv.MS.33.5.12
Scope and Contents The work consists largely of copies and abstracts of charters and other formal documents relating to the Stewartry and Principality of Scotland (folio 6), the Duchy of Cornwall (folio 52 verso), the Principality of Wales and the Earldom of Chester (folio 56) , the Duchy of Normandy (folio 58 verso) and the Dauphine of France (folio 58 verso), preceded by a summary of the contents (folio 2), and followed by a conclusion (folio 62), an appendix (folio 63), a copy (folio 72 verso) of an act of...
Dates: 1751, or after.

Copy of a work written shortly after the death in 1751 of Frederick Lewis, Prince of Wales, to show that the principalities usually possessed by the Prince of Wales belong to the Crown.

 Item
Identifier: Adv.MS.35.6.3
Scope and Contents The work consists largely of copies and abstracts of charters and other formal documents relating to the Stewartry and Principality of Scotland (folio 7), the Duchy of Cornwall (folio 57), the Principality of Wales and the Earldom of Chester (folio 60), the Duchy of Normandy (folio 62 verso) and the Dauphine of France (folio 62 verso), preceded by a summary of the contents (folio 2), and followed by a conclusion (folio 65 verso), an appendix (folio 66 verso), a copy (folio 75 verso) of an...
Dates: 1751, or after.

Copy of Sir Andrew Gilmour’s selection of Acts of Parliament.

 File
Identifier: Adv.MS.25.7.5
Scope and Contents

Index to the acts of parliament collected by the famous Jurisconsult Sir Andrew Gilmour, Advocate. At the end of the volume the date of death of some of the noted persons of the day are recorded.

The description of the manuscript in the folio catalogue (F.R.185) includes the reference: (N.7.2.6).

Dates: 2nd half of 17th century.

Copy, printed by Robert Young, Edinburgh, 1638, of the King`s Covenant, which consisted of the Confession of 1580-1581 and the general band of 1589.

 Item
Identifier: Adv.MS.34.5.15
Scope and Contents

The acts of council authorising the Covenant have been added. The signatures are inserted between the two sections. This copy was circulated in Angus and it has over 913 signatures, including that of the Earl of Southesk, from Arbroath, Kirriemuir, Forfar, Alythm, and other parishes in the shire.

Dates: 1638.

Correspondence, 1779, 1794-1832, relating to militia in Stirlingshire, and printed acts of Parliament, 1804-1815, relating to militia in Scotland., 1779, 1794-1832.

 File
Identifier: MS.10895
Scope and Contents From the Fonds: The papers concern all the normal features of the domestic life and estate management of a Scottish family. They cover mainly the period from 1717, when James Graham, Judge Admiral, first acquired the lands, until the 1840s, when William Graham, his great-grandson, ceased to run the estate himself, but they also contain both earlier and later material. Most of the material concerns William Graham (succeeded 1746, died 1790), and his son Thomas Graham Stirling (succeeded 1806, died 1836). The...
Dates: 1779, 1794-1832.

Correspondence and papers concerning bridges., 1822, 1831-1834.

 File
Identifier: MS.19969
Scope and Contents

The contents are as follows. (i) Broomielaw, Glasgow, correspondence and accounts, 1833-1834 (folio 1); (ii) Over Bridge, Gloucester, letters, 1832, 1834, and draft reports (folio 73); (iii) Tongland Bridge, Kirkcudbright, letters, 1833 (folio 86); (iv) Printed Act of Parliament relating to the waterworks at London Bridge, 1822, with a letter, 1831, concerning drawings of London Bridges (folio 91).

Dates: 1822, 1831-1834.

Correspondence and papers of the 3rd Earl of Minto concerning the Forbes Mackenzie Act., 1857-1878.

 File
Identifier: MS.12356
Scope and Contents From the Series: William Hugh Elliot Murray Kynynmound was the eldest surviving son of the 2nd Earl of Minto, who was styled Viscount Melgund from 1814 and succeeded as Earl of Minto in 1859. He was Member of Parliament for Hythe, 1837-1841, for Greenock, 1847-1852, and for Clackmannan and Kinross, 1857-1859; served as chairman of the Lunacy Commission, Scotland, 1857. As an active back-bench MP and peer, who was closely related to some of the leading political figures of his time - he was, for example, the...
Dates: 1857-1878.

Correspondence and papers of the 3rd Earl of Minto concerning various political issues., 1858-1889.

 File
Identifier: MS.12357
Scope and Contents

The correspondence and papers concern the resignation of Sir James Hudson as Minister to Turin and his replacement by Sir Henry George Elliot, 1863-1868 (folio 1), the Tweed Fisheries Act, 1858-1889, with press cuttings concerning poaching, etc., 1882-1885 (folio 56), the Contagious Diseases Act, 1870-1871 (folio 162), Local Government reform, 1888-1889 (folio 192), and cattle plague, 1865-1866 (folio 202).

Dates: 1858-1889.

Correspondence and papers of the Faculty of Advocates concerning the Copyright Acts and Bill.

 File
Identifier: F.R.339e/48
Scope and Contents

The papers consist of legal opinions on the Copyright Acts 1860-1861; Copyright Commission 1876-1880; Copyright Bill 1898.

Dates: 1860-1861, 1876-1880, 1898.

Draft of Act maintaining the Protestant Religion and discriminating against the Papists., Late 17th century.

 Item
Identifier: Ch.7588
Scope and Contents From the Series:

Most of the documents are drafts and cancelled charters which concern the 1st Marquess.

Dates: Late 17th century.

Drafts of Acts of Parliament, 1701, and ‘Notes on the Institutions of the law of Scotland', undated., 1701, undated.

 File
Identifier: MS.14497
Scope and Contents

The 'Notes on the Institutions of the Law of Scotland' are probably a fair copy of a student’s notes of Alexander Bayne’s lectures on ‘Institutions of the laws of Scotland’ by George Mackenzie’s (cf. Adv.MS.22.7.34). A sheet (numbered 31) is missing between folios 209 and 210. Folios 174-175 are an unrelated insertion concerning a dispute with the Earl of Lauderdale.

Dates: 1701, undated.

Early copies of an address, 29 January 1689, of the Provost, Bailies, and Council of Glasgow to William, Prince of Orange, and of an Act, 1690, of the same body., 1689-1690.

 Item
Identifier: MS.2617, folios 8-9
Scope and Contents

The address (folio 8) calls upon William of Orange to establish a free Parliament and the Protestant religion, and points out that Glasgow was the first city to publish his declaration. The Act (folio 9) lays down that no tavern-keeper shall hold municipal office.

Dates: 1689-1690.

Extract act of council of Dundee, disponing to John Fletcher the stone walls of the Blackfriars` Kirk., 17 November 1560.

 Item
Identifier: Ch.13738
Scope and Contents From the Sub-Series:

The family acquired various properties in Angus which were consolidated into the baronies of Innerpeffer and Turin; after Sir Andrew`s purchase of Saltoun the Angus property was sold, some to Col Sir Francis Ruthven in 1648, some to George, Lord Spynie in 1650, and some to George, Earl of Panmure in 1663; current titles will have passed to the purchasers.

Dates: 17 November 1560.

Extract of Act of Parliament ratifying charter by Charles I to Sir Andrew Fletcher of Innerpeffer, of Saltoun and Glencorse., 27 March 1647.

 Item
Identifier: Ch.14480
Scope and Contents From the Sub-Series:

Sir Andrew Fletcher of Innerpeffer purchased Saltoun and Glencorse in 1642; Glencorse was sold in 1647. The documents concern both the estate and individual members of the family.

Dates: 27 March 1647.

`Extracts from Act Books of the Council of State 1742-5`., 1742-1745.

 File
Identifier: Adv.MS.81.3.21
Scope and Contents From the Collection: It was originally Ferguson`s intention to print Dutch text and English translation of all Dutch documents quoted, but this scheme had to be abandoned for reasons of space, and only the English translations were ultimately printed (Volume I, page xxxiii). Before this change of plan, the Dutch texts had been inserted into the appropriate places of the manuscript of Volume I and part of Volume II; the rest are preserved separately, Adv.MSS.81.3.15-81.3.23.Summaries and extracts of...
Dates: 1742-1745.