Skip to main content

Agreements. Legal instruments.

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Writing made to evidence the terms and conditions, or the fact, of an accord or arrangement.

Found in 119 Collections and/or Records:

Papers of and collected by James Dennistoun (including some printed items), together with some correspondence mostly relating to the Scots monasteries at Würzburg and Ratisbon, being materials towards a projected book by Dennistoun on the Scots monasteries in Germany and elsewhere on the Continent (cf. folio 408)., ?1650-1839.

 File
Identifier: Adv.MS.19.2.25
Scope and Contents The more substantial items include:(i) a copy in the hand of Friar Alan Chisholm of a version brought up to date in 1687 of `Indiculus Monasteriorum Scotorum S. Benedicti Extra Scotiam` by James Brown (see `"Germania Sancta": a seventeenth-century trilogy`, pages 118-140) (folio 1).(ii) two engravings depicting the Scottish Benedictine monastery of St James, Ratisbon, followed by notes by Dennistoun on the library, the funerary monuments, extracts from the necrology,...
Dates: ?1650-1839.

Papers of and relating to Sir Walter Scott and his literary property.

 File
Identifier: Acc.13422
Scope and Contents

Agreements, memoranda, letters, notes and drafts of Sir Walter Scott with his publishers Archibald Constable and Robert Cadell, and his printers, James Ballantyne, concerning Scott`s literary property. Included are a draft of the deed of 1819 selling the copyright of Scott`s novels and poems to Constable, and a letter of John Gibson Lockhart to Archibald Constable concerning his proposal for a Scott edition of Shakespeare, 1823.

Dates: 1817-1826

Papers of George Mackenzie, Advocate., 1686-1740.

 File
Identifier: MS.1124
Scope and Contents From the Fonds: Contains correspondence and papers of John Mackenzie, Advocate and a Principal Clerk of Session, of Cramond and later of Delvine (died 1731), his sons Alexander, Writer to the Signet and a Principal Clerk of Session (died 1737), and John, Writer to the Signet, Deputy-Keeper of the Signet (died 1778), and Alexander's grandson Sir Alexander Muir Mackenzie, 1st Baronet, Writer to the Signet (died 1835); formed a distinguished line of lawyers who were active in the affairs of their day and...
Dates: 1686-1740.

Papers of the 4th Earl of Minto concerning the Home Department of the Government of India., 1898-1913, undated.

 File
Identifier: MS.12633
Scope and Contents The contents are as follows. (i) Papers relating to the 4th Earl of Minto's refusal to sign the Punjab colonisation bill, 1906-1907, with a memorandum for Lord Morley on legislation required for the Punjab Canal Colonies, 1910 (folio 1); (ii) Memoranda concerning legal training for junior members of the Indian Civil Service, 1907, and universal primary education in India, 1910, and a report on the work of the Indian Students' Department in London, 1913 (folio 18); (iii) Papers concerning...
Dates: 1898-1913, undated.

Papers of the Hays of Yester concerning legal and miscellaneous estate and local affairs., 1660-[circa 1834].

 File
Identifier: MS.14754
Scope and Contents The contents are as follows:(i) Note, 1660, of the conditions agreed between the 1st Marquess of Tweeddale and William Knowles for draining the moss of Crombieside in the barony of Duncanlaw (folio 1);(ii) Papers, 1681-1826, being chiefly contracts, memorials and petitions concerning Gifford village, including material relating to Gifford paper mill (folio 3);(iii) Timber contracts and articles of roup, 1703-1773 (folio 47);(iv) Articles of...
Dates: 1660-[circa 1834].

Papers of W and A K Johnston, Ltd., 1839-1931, undated.

 Series
Identifier: Acc.5811/22-54
Scope and Contents From the Fonds:

Includes biographies and histories of members of the Johnston family, and business records of W and A K Johnston, Ltd, founded in 1826 by William and Alexander Keith Johnston.

Dates: 1839-1931, undated.

Scroll of contract, 1675; articles of agreement, 11 September 1676; and contract, 12 September 1676, between Sir Charles Halket and Peter Brawis, for building a pier at Limekilns., 1675-1676.

 Item
Identifier: Ch.6635
Scope and Contents From the Series:

The charter and legal material contained here is of importance as giving the continuous history of a landed family in Fife from the 13th to the 18th century. The Halkett family appear to have risen partly on the decline of the Lochores of Lochore. By 1431, the former are having transumpts made of charters of the early 13th century granted to the latter (Ch.6018-6019).

Dates: 1675-1676.

State papers collected by Sir James Balfour of Denmilne, volume 6: letters and papers, ?1608-1621 (chiefly 1615), undated., ?1608-1621, undated.

 File
Identifier: Adv.MS.33.1.1 [vi]
Scope and Contents The volume is entitled ‘Staite bussines for the yeir 1615. Reg. Ja. 6’, and is marked ‘A.2.43’ and ’40 Denmilme’.Many of the letters are to John Murray. Subjects include foreign trade, the Isles, and Ireland.The contents are as follows.(i) Letter of Sir Rory McLeod of Harris to James VI, on the subject of the former’s claims to Sleat, North Uist and other lands disputed between him and Donald Gorme of Sleat. The signature is in the Gaelic character. Dated...
Dates: ?1608-1621, undated.

State papers collected by Sir James Balfour of Denmilne, volume 13: papers., ?1639-1641, undated.

 File
Identifier: Adv.MS.33.1.1 [xiii]
Scope and Contents

Documents concerning political events, especially the Scots army at Newcastle and affairs in the English Parliament. Some printed ballads and letters to Sir James Balfour are included.

Dates: ?1639-1641, undated.

State papers collected by Sir James Balfour of Denmilne, volumes 1-13: letters and papers on various topics., 1560-1641, undated.

 Series
Identifier: Adv.MS.33.1.1 (i)-(xiii)
Scope and Contents From the Collection:

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: 1560-1641, undated.

Tacks and agreements between the owners of Springwood Park or their factors, and the tenants., 1818-1916.

 File
Identifier: MS.8078
Scope and Contents From the Fonds: The papers cover the period from 1750 to 1945, but the bulk of the collection belongs to the lifetime of Sir George Henry Scott-Douglas, 4th Baronet, who succeeded his father as a minor in 1836 and died in 1885. During his minority and absences abroad with the army, his affairs were in the hands of a trustee, but after his return in 1851, Sir George took a keen interest in the running of his estates, as is evident from the long series of detailed factory accounts and correspondence....
Dates: 1818-1916.

Titledeeds of the lands of Cockairnie., 1535-1807.

 Series
Identifier: Ch.12871-12912
Scope and Contents From the Collection:

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: 1535-1807.

Twelve letters of Sir Walter Scott to several correspondents., 1804-1828.

 File
Identifier: MS.786, folios 1-26
Scope and Contents

With a letter from Archibald Constable containing a contract with Sir Walter Scott for an edition of his ‘Miscellaneous Prose Works’ (Edinburgh, 1825), enclosing the copy of an agreement between James Ballantyne and Hurst, Robinson & Company, regarding the Novelist’s Library, 1822 (folio 19).

Dates: 1804-1828.

Various agreements concerning the publication of the "Dictionary of Greek and Roman Antiquities", edited by William Smith., 1845-1865.

 File
Identifier: MS.42610
Scope and Contents From the Series: This series is of the correspondence and papers, including some manuscripts, of many of the most prominent authors published by John Murray, publishers. The papers represent the relationship between author and publisher. There are particularly significant holdings relating to Isabella Bishop (Isabella Bird), George Crabbe, Charles Darwin, Sir Charles and Elizabeth Eastlake, Richard Ford, John Franklin, William Gladstone, Sir Francis Head, Sir Austen Henry Layard, David Livingstone, Thomas...
Dates: 1845-1865.

Various papers concerning Huntlaw Colliery, including leases, agreements with the colliers, and accounts of coal won., 1820-1873, undated.

 File
Identifier: MS.17249
Scope and Contents From the Series: The Fletchers were merchants in Dundee, who came to prominence towards the end of the sixteenth century in the person of Robert, burgess and bailie of Dundee, who purchased various lands in Forfar which were consolidated into the estate of Innerpeffer; he died in 1622. His eldest son Sir Andrew was admitted an ordinary judge in 1623 (his brothers were James, merchant burgess of Dundee; Robert, of Bencho; and Sir George, of Restennet, advocate, through whose holding of the priory lands of...
Dates: 1820-1873, undated.

Volume of material concerning the 'Scots White Paper Manufacture'., 1694-1707.

 Item
Identifier: MS.1913
Scope and Contents

The contents are as follows: copy of articles of agreement between Nicolas Dupin and Dennis Manes on the one part and members of and subscribers to the Scots White Paper Manufacture on the other, signed by Dupin and Manes, 1694 (folio 1); signed subscriptions, 1694-1699 (folio 7); 'The Register of the Actings and Proceedings of the Paper-Company of Scotland confirmed be Act of Parliament, 10th July, 1695', 1703-1707 (at end, inverted).

Dates: 1694-1707.