Extracts. Legal documents.
Subject
Subject Source: Other Source
Scope Note: In Scots law signifies either the proper written evidence, or warrant, on which diligence or execution on a judicial decree may issue; or a copy, authenticated by the proper officer, of a deed, writing, or other entry, of which either the principal is in a public record, or a transcript, taken from the principal, has been preserved in a public record. Source: Bell, William. 'Dictionary and digest of the law of Scotland'. 7th edition.
Found in 310 Collections and/or Records:
Extract of horning, 28 November 1632, at instance of Robert Rollock, servant to John, Earl of Mar against William Forbes of Craigievar. Registered, 18 February 1633., 28 November 1632.
Item
Identifier: Ch.13553
Extract of horning and poinding, 16 December 1740, at instance of Andrew Fletcher of Milton against John Gourlay merchant in Haddington concerning the tack of Aberlady. Registered, 2 June 1742., 16 December 1740.
Item
Identifier: Ch.14869
Dates:
16 December 1740.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Fletcher of Saltoun documents.
/
Documents concerning Aberlady and its successive owners: Douglas of Kilspindie, Hay of Aberlady, Fletcher of Aberlady, and Fletcher of Saltoun.
Extract of inhibition, 15 April 1593, at instance of John Erskyne of Carbuddo and Robert Collace younger of Baenemoire, against Patrick Maule fiar of Panmure. Registered, 1 May 1593., 15 April 1593.
Item
Identifier: Ch.15081
Extract of inhibition, 20 November 1613, at instance of Sir William Graham of Braco to John Rind of Carss and Mr William Forbes, minister. Registered, 6 January 1614., 20 November 1613.
Item
Identifier: Ch.14000
Extract of inhibition, 21 April 1618, registered, 27 May 1618, at instance of Walter Finlay, merchant, burgess of Edinburgh, against Alexander, Lord Saltoun., 21 April 1618.
Item
Identifier: Ch.13216
Dates:
21 April 1618.
Extract of inhibition, 21 November 1607, at instance of William Gray in Bandirrane against George Seaton of Parbrothe. Registered, 9 February 1608., 21 November 1607.
Item
Identifier: Ch.15103
Extract of instrument of sasine, 4 March 1686, to George, Earl of Dumbarton, of Saltoun. Registered 1 May 1686., 4 March 1686.
Item
Identifier: Ch.14548
Extract of instrument of sasine, 20 January 1609, registered, 20 January 1609, to Anne Stewart daughter of Walter Lord Blantyre, of the kirklands of Saltoun., 20 January 1609.
Item
Identifier: Ch.13185
Dates:
20 January 1609.
Extract of instrument of sasine, 27 October 1601, registered, 31 October 1601, to John, Lord Saltoun, of the lands of Reddie and Dalgathie., 27 October 1601.
Item
Identifier: Ch.13147
Dates:
27 October 1601.
Extract of instrument of sasine, 29 August 1684, to Barbara Gledstanes, relict of Mr William Ogilvy, minister of Newburn, of a tenement in Brechin. Registered, 30 August 1684., 29 August 1684.
Item
Identifier: Ch.15173
Extract of obligation, 3 December 1611, by David Guthrie of Kincaldrum to Robert Falconer of Ballandro. Registered, 12 June 1629., 3 December 1611.
Item
Identifier: Ch.15040
Extract of obligation, 3 December 1624, by Sir John Scot of Scotstarvet and William Scot his son, to infeft Mr William Forbes of Craigievar in the sunny half lands of Mains of Saltoun. Registered before 1627., 3 December 1624.
Item
Identifier: Ch.13522
Extract of obligation, 4 July 1610, by James Stewart in Brounistoun to infeft Mr James Harlaw and Margaret Purves, his wife, in an annualrent. Registered, 5 July 1614., 4 July 1610.
Item
Identifier: Ch.15113
Extract of obligation, 7 July 1666, by Mr John Hay of Aberlady to Alexander Glas of Sauchie and Mr Harie Hay his brother. Registered, 18 October 1667., 7 July 1666.
Item
Identifier: Ch.14809
Dates:
7 July 1666.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Fletcher of Saltoun documents.
/
Documents concerning Aberlady and its successive owners: Douglas of Kilspindie, Hay of Aberlady, Fletcher of Aberlady, and Fletcher of Saltoun.
Extract of obligation, 11 March 1606, by Matthew Finlason of Killeith (John, Lord Saltoun cautioner) to Sir John Sharp of Houston. Registered, 1 January 1607., 11 March 1606.
Item
Identifier: Ch.13662
Dates:
11 March 1606.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Early Saltoun documents.
/
Documents relating to various Livingston(e)s, especially Patrick of Dalderse and Inchcorsie, his brother William, chamberlain of the 8th Lord Saltoun, and Alexander, advocate.
Extract of obligation, 13, 20 June 1618, by James, Lord Ochiltree to John Buchanan, servitor to the King, and Margaret Hartside his wife, for 10,000 merks. Registered, 29 June 1621., 13, 20 June 1618.
Item
Identifier: Ch.13400
Dates:
13, 20 June 1618.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Early Saltoun documents.
/
Documents relating to Sir James Stewart of Killeith, later 4th Lord Ochiltree, who was the main claimant to Saltoun, and to his cautioners and creditors. He disposed of the estate to Forbes of Craigievar.
Extract of obligation, 13 December 1608, by Adam Pikkeman, tymmerman to Robert Fletcher of Hilton, of Innerpeffer. Registered 30 January 1609., 13 December 1608.
Item
Identifier: Ch.13786
Dates:
13 December 1608.
Extract of obligation, 14 June 1617, by Adam Gordon of Park to enter John Stirling of Brakie in Over Turings. Registered, 1 December 1618., 14 June 1617.
Item
Identifier: Ch.14253
Extract of obligation, 23 September 1535, by James, Earl of Moray to Robert Fletcher, merchant burgess of Dundee for 9000 merks. Registered, 8 November 1596., 23 September 1535.
Item
Identifier: Ch.13758
Dates:
23 September 1535.
Extract of obligation, 31 July 1620, by James, Lord Ochiltree to Mr Henry Charteris, minister in North Leith, in additional security to him for bond by John, Lord Saltoun, Patrick Livingston of Dalders and Mr John Wardlaw, burgess of Edinburgh. Registered, 20 November 1621., 31 July 1620.
Item
Identifier: Ch.13414
Dates:
31 July 1620.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Early Saltoun documents.
/
Documents relating to Sir James Stewart of Killeith, later 4th Lord Ochiltree, who was the main claimant to Saltoun, and to his cautioners and creditors. He disposed of the estate to Forbes of Craigievar.
Extract of obligation of Sir James Lamont of Inveryne to John Herbertson, merchant, burgess of Glasgow, for the sum of £780 Scots. Registered, 30 June 1646., 4 August 1645.
Item
Identifier: Ch.275
Dates:
4 August 1645.
Extract of procuratory of resignation, 19, 21 November 1621, by John Rynd of Cars in favour of Mr David Wood. Registered, 21 June 1622., 19, 21 November 1621.
Item
Identifier: Ch.14027
Dates:
19, 21 November 1621.
Extract of protest, 17 April 1723, for Henry Fletcher of Saltoun against John Shiells, factor to Viscount of Primrose. Registered, 17 April 1723., 17 April 1723.
Item
Identifier: Ch.14578
Extract of protocol in favour of John McPatrick of lands of Craigmureill., 13 May 1596.
Item
Identifier: Ch.7432
Dates:
13 May 1596.