Copies. Derivative objects.
Subject
Subject Source: Unspecified ingested source
Found in 3631 Collections and/or Records:
Copy, 18th century, of the Standing Orders of the House of Lords, 1763, and before.
Item
Identifier: Adv.MS.20.6.5
Scope and Contents
The manuscript contains numbers 1-127 of the Orders. The latest Orders are dated 1763.
Dates:
1763, and before.
Copy, 18th century, of the title-page and pages 881-889 of ‘Opus de Obligationibus Justitiae, Religionis, et Charitatis’ (Lugduni, 1608) of Fernando Rebello, containing Liber 18, `de promissionibus et donationibus`.
Item
Identifier: Adv.MS.5.1.5
Dates:
18th century.
Copy, 18th century, of transactions between the Parliament of Scotland and the commissioners from England.
File
Identifier: Adv.MS.22.1.15
Dates:
1647.
Copy, 18th century, written on paper watermarked 1742 or 1749, of an extract from `An Abridgment of the Scotishe historie`, written by John Maxwell, 4th Lord Herries of Terregles and dated 1656.
Item
Identifier: Adv.MS.34.2.7
Scope and Contents
The extract covers the period 1541-1571. There is a brief description of the original manuscript on the flyleaf of the present volume. According to Robert Pitcairn in his preface to the published work, the original manuscript was probably destroyed sometime during the French Revolution, having been housed in the Scots College at Douai. The copyist, whose initials appear to be J P (folio 1), may have been Friar John Pepper, Society of Jesus, who was a student at the Scots College, Douai from...
Dates:
1656.
Copy, 19th century, of the poetical collection made in 1630 by Margaret Robertson, wife of Alexander Stewart of Bonskeid.
File
Identifier: MS.15937
Scope and Contents
The original collection belonged to John Richardson of Pitfour (later Sir John Stewart-Richardson) who lent it to Peter Buchan for the compilation of his ‘Ancient ballads and songs of the North of Scotland’. Buchan intended to use it in the third volume of his work which was never completed. His extracts from it are contained in British Library, Add.MS.29409, folios 256-277; the whereabouts of the original is not known.The paper is watermarked 1823.The writers of the...
Dates:
[Before 1630.]
Copy, 20 September 1648, of reversion, 20 September 1648, by Patrick Murray, 7th of Ochtertyre, and his son William, in favour of Andrew Toshach of Monzievaird of the Glenturret grazing., 20 September 1648.
Item
Identifier: Ch.16936
Dates:
20 September 1648.
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 Monzievaird.
Copy, 20th century, of ‘Account of the Rothesay and Caithness fencibles’ by Sir John Sinclair, 1800, followed by a list of officers of the 2nd Battalion in 1798., 1800, [Early 20th century-before 1969.]
File
Identifier: MS.15926
Scope and Contents
The list of officers of the 2nd Battalion in 1798 is on page 13.
Dates:
1800, [Early 20th century-before 1969.]
Copy, 24 February 1627, of decreet of reduction, 24 February 1627, at instance of John, Earl of Kinghorne of a tack of the teinds of Rescobie., 24 February 1627.
Item
Identifier: Ch.15138
Copy, 30 October 1643, of instrument of sasine, 30 October 1643, to Mr Hew Wallace, son of the deceased John Wallace of Dundonald of part of Ricarton., 30 October 1643.
Item
Identifier: Ch.15164
Copy, 31 July 1799, of commission, 31 July 1799, in favour of Sir Patrick Murray, 6th Baronet, of Ochtertyre, to be King`s Remembrancer in the Exchequer Court, Scotland., 31 July 1799.
Item
Identifier: Ch.17056
Dates:
31 July 1799.
Copy, 1463, of obligation, 1463, by Robert Cokson, burgess of Edinburgh, to William Lord Saltoun concerning lands in Glencorse., 1463.
Item
Identifier: Ch.13002
Dates:
1463.
Copy, 1491, of deliverance, 29 September 1491, for Counsel of Lord Lyle, Lord Oliphant and others upon the compromit between Lord Darnley and Sir John Haldane of Gleneagles (d 1493) with respect to the Lennox., 29 September 1491.
Item
Identifier: Ch.15446
Copy, 1493, of agreement, 11 July 1493, between John Stewart, Earl of Lennox [succeeded 1473] and his son Matthew, and Sir John Haldane of Gleneagles [d 1493] and his son James concerning lands in earldom of Lennox., 11 July 1493.
Item
Identifier: Ch.15447
Copy, 1531, of precept of sasine, 28 July 1531, by James V to William, Lord Abernethy, of Abernethy in Rothiemay, Corncary, Rethe, Dalgetty, Glencorse, Saltoun, Lielstoun and Ugstoun, Plenderleith, etc., 28 July 1531.
Item
Identifier: Ch.13039
Dates:
28 July 1531.
Copy, 1579, of charter, 18 April 1579, by Matthew Home of Clocktow to William Rynd of Cars and Margaret Ogilvy his wife, of Clocktow [Myreside]., 18 April 1579.
Item
Identifier: Ch.13957
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.
Item
Identifier: Ch.13274
Dates:
22 April 1581.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Early Saltoun documents.
/
Documents relating to Robert Scott, Director of Chancery, and his grandson Sir John Scot of Scotstarvet. Their claim on Saltoun was ultimately transferred to Forbes of Craigievar.
Copy, 1581, of reversion, 1581, by Robert Scott, director of chancery, and Elizabeth Scott, to Alexander, Lord Saltoun, of Saltoun., 1581.
Item
Identifier: Ch.13278
Dates:
1581.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Early Saltoun documents.
/
Documents relating to Robert Scott, Director of Chancery, and his grandson Sir John Scot of Scotstarvet. Their claim on Saltoun was ultimately transferred to Forbes of Craigievar.
Copy, 1581, of reversion, 1581, by Robert Scott, director of chancery, and Elizabeth Scott, to Alexander, Lord Saltoun, of Saltoun., 1581.
Item
Identifier: Ch.13279
Dates:
1581.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Early Saltoun documents.
/
Documents relating to Robert Scott, Director of Chancery, and his grandson Sir John Scot of Scotstarvet. Their claim on Saltoun was ultimately transferred to Forbes of Craigievar.
Copy, 1583, of instrument of resignation, 15 November 1583, by Alexander Guthrie of Guthrie in favour of Mr Walter Lyndsay of Kemphill, of Hilton, of Guthrie and superiority of Langlands., 15 November 1583.
Item
Identifier: Ch.14185
Copy, 1587, of charter, 16 April 1587, by David, Earl of Crawford to Mariot Crichton, relict of Mr George Crichton, of husbandlands in Nether Saltoun., 16 April 1587.
Item
Identifier: Ch.13109
Dates:
16 April 1587.
Copy, 1587, of contract, 23 April 1587, between William Auchterlonie of that ilk and William Douglas of Glenbervy concerning Patconrye. Registered, 31 July 1587., 23 April 1587.
Item
Identifier: Ch.14104
Dates:
23 April 1587.
Copy, 1587, of instrument of sasine, 3 June 1587, to George, Lord Saltoun, of Saltoun, Abernethy, Cornkarn, Redye, Dalgetty, Dalderse, Glencorse, and Lyelstoun and Ugstoun and Plenderleith., 3 June 1587.
Item
Identifier: Ch.13114
Dates:
3 June 1587.
Copy, 1587, of instrument of sasine, 28 May 1587, to George, Lord Saltoun, of Saltoun and Glencorse., 28 May 1587.
Item
Identifier: Ch.13111
Dates:
28 May 1587.
Copy, 1589, of tack, 7 July 1589, by Andrew, Commendator of Jedburgh and Restennet, to Mr William Cairncross of Balmaschanar of the teinds of Balmaschanar., 7 July 1589.
Item
Identifier: Ch.14330
Dates:
7 July 1589.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters and formal documents from the Saltoun Papers.
/
Early Fletcher documents.
/
Documents relating to the Priory of Restennet and its temporalities, which were granted to Thomas, Viscount of Fentoun (later Earl of Kellie) in 1606.