Charters
Subject
Subject Source: Unspecified ingested source
Found in 754 Collections and/or Records:
Charter of a tenement of land in Tranent by George Seton, 3rd Earl of Winton, in favour of George Cowan, Tranent., 1646.
Item
Identifier: Ch.5878
Dates:
1646.
Charter of abbot of Dunfermline to Agnes Mercer, relict of Robert Stewart, burgess of Dunfermline, of part of Over Grange of Kingshorne., 20 March 1542/1543.
Item
Identifier: Ch.6104
Charter of Alexander Campbell of Lagg in favour of John Dow McPatrick vic Douill (alias McTavis) of lands in Cregmurreill., 2 May 1596.
Item
Identifier: Ch.7431
Dates:
2 May 1596.
Charter of Alexander Gordon, 4th Duke of Gordon in favour of Duncan Macdonell of Glengarry., 20 September 1780.
Item
Identifier: Ch.12601
Charter of Alexander Meldrum of Meikle-Folla in favour of John Lamb in Rothes and Marjory Leslie, his wife, of the lands of Folla-Rule., 1562.
Item
Identifier: Ch.A.78
Charter of an annualrent of property on the north side of North Street, Perth, granted by William Murray, glover, burgess, Perth, and Margaret, his wife, in favour of the Glovers` Calling, Perth., 19 June 1575.
Item
Identifier: Ch.15279
Dates:
19 June 1575.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Miscellaneous papers relating to the Incorporation of Hammermen of Perth.
/
Miscellaneous legal papers relating to properties of the Incorporation of Hammermen of Perth in Perth.
/
Miscellaneous papers relating to properties of the Incorporation of Hammermen of Perth on North Street or North Gate, Perth.
Charter of Andrew Stewart, Lord Avandale of the lands of Kepdowry in favour of Sir John Haldane of Gleneagles (d 1493)., 2 April 1482.
Item
Identifier: Ch.15442
Charter of annualrent of property on the north side of North Street, Perth, granted by Alexander Maxton and Katherine, his wife, in favour of George Pittillo, glover, burgess, Perth., 2 April 1582.
Item
Identifier: Ch.15260
Dates:
2 April 1582.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Miscellaneous papers relating to the Incorporation of Hammermen of Perth.
/
Miscellaneous legal papers relating to properties of the Incorporation of Hammermen of Perth in Perth.
/
Miscellaneous papers relating to properties of the Incorporation of Hammermen of Perth on North Street or North Gate, Perth.
Charter of annualrent of property on the north side of North Street, Perth, granted by Gilbert Gray, North Bandivran, with the assent of James Pittullo, in favour of James Hendrie in Balhousie and Agnes, his wife., 24 January 1603.
Item
Identifier: Ch.15265
Dates:
24 January 1603.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Miscellaneous papers relating to the Incorporation of Hammermen of Perth.
/
Miscellaneous legal papers relating to properties of the Incorporation of Hammermen of Perth in Perth.
/
Miscellaneous papers relating to properties of the Incorporation of Hammermen of Perth on North Street or North Gate, Perth.
Charter of annualrent of property on the north side of North Street, Perth, granted by Robert Marsar of Ballais in favour of Walter Bunch, vicar of Botavy, and Isabel, his sister., 10 October 1553.
Item
Identifier: Ch.15287
Dates:
10 October 1553.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Miscellaneous papers relating to the Incorporation of Hammermen of Perth.
/
Miscellaneous legal papers relating to properties of the Incorporation of Hammermen of Perth in Perth.
/
Miscellaneous papers relating to properties of the Incorporation of Hammermen of Perth on North Street or North Gate, Perth.
Charter of Colonel Alexander Ranaldson Macdonell of Glengarry., 2 June 1798.
Item
Identifier: Ch.12605
Charter of Coyle Lawmonth infefting Barbara Semple of lands in the barony of Inneryn., 19 January 1610.
Item
Identifier: Ch.7435
Dates:
19 January 1610.
Charter of David, Earl of Huntingdon, granting to Gilbert, nephew of Andrew, bishop of Caithness, the lands of Monorgan in Longforgan, Perthshire.
Item
Identifier: Ch.7710
Scope and Contents
Undated, but witnessed by Matthew (wrongly entered as Andrew), bishop-elect of Aberdeen, who was consecrated 2 April 1172, and ten others.
Dates:
Before 2 April 1172.
Charter of David Murray, brother of Patrick Murray, 5th of Ochtertyre and heir to John Murray, in favour of Andrew Malloch, of the glebe of Monzievaird., 4 July 1573.
Item
Identifier: Ch.16859
Dates:
4 July 1573.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Murray of Ochtertyre and Keith, Earl Marischal papers.
/
Charters and formal documents from the Murray of Ochtertyre papers.
/
Titles of the Murrays of Ochtertyre for the Baronies of Ochtertyre, Monzievaird and Fowlis Easter.
/
Barony of Ochtertyre.
/
Ochtertyre and Carroglen.
Charter of David Waus, granting the land and buildings of Bewlie to his son and heir, John.
Item
Identifier: Acc.7450
Dates:
1583.
Charter of disposition by Duncan George Forbes, 8th of Culloden, of the liferent of the entailed lands of Culloden, Ferintosh, Altirlies, Cantrays and Easter and Wester Urchills, to Crawfurd Tait, W.S., 1 June 1809.
Item
Identifier: Ch.16779
Charter of Duncan Lamont, fiar of Inneryne, to Archibald Lamont, concerning the lands of Auchingavell, Steelage, Glennan and Auchinshalloch., 21 June 1554.
Item
Identifier: Ch.7393
Dates:
21 June 1554.
Charter of Duncan Makfersone of Dowppin to John Lawmonth of Innerrin concerning the lands of Leingartan., 1559.
Item
Identifier: Ch.7400
Charter of Duncan McPherson of Dowpyne in favour of Sir John Lamont of Inneryne of the lands of Kilmichaelbeg., 1559.
Item
Identifier: Ch.7399
Charter of Duncan McSorle of Auchinbrek to Duncan McSorle, son of John McSorle of Monydryen, of lands of Achachois., 14 January 1631.
Item
Identifier: Ch.7444
Dates:
14 January 1631.
Charter of Elizabeth Wilson, Hawick, daughter of John Wilson, burgess of Selkirk, to William Hathaway and Marion Mudie, his wife., 2 June 1615.
Item
Identifier: Ch.7627
Dates:
2 June 1615.
Charter of Ewen Campbell of Achnagowill to Isabella Lamonth of lands in Achnagowill., 14 August 1631.
Item
Identifier: Ch.7449
Dates:
14 August 1631.
Charter of four-sevenths of the lands of East Barnis alias Grange in favour of Gavin Douglas in Dunduff and his wife Joneta Lochquhoir., 13 October 1595.
Item
Identifier: Ch.12917
Charter of four-sevenths of the lands of Eastbarns alias Grange by Gavin Douglas and Joneta Lochquhoir his wife, in favour of Alexander Seton, Lord Fyvie., 23 October 1601.
Item
Identifier: Ch.12923
Charter of George Hog to John Wylsoun, spurrier, burgess of Selkirk, and Janet Fairle his wife., 4 June 1578.
Item
Identifier: Ch.7618
Dates:
4 June 1578.