Obligations. Legal instruments.
Subject
Subject Source: Other Source
Scope Note: A legal tie by which one is bound to pay or perform something to another. Source: Watson, G 'Bell's Dictionary and Digest of the Law of Scotland' (Edinburgh, 1890).
Found in 106 Collections and/or Records:
Instrument of obligation by John Crichton of Ruthvenis to Eliza Lindsay his wife., 19 April 1563.
Item
Identifier: Ch.14988
Instrument of obligation by Katherine Liddall, wife of George Stewart, son of George Stewart of Arntilly to Robert Maule of Panmure concerning Panlathie., 4 March 1531/1532.
Item
Identifier: Ch.13876
Instrument of obligation to Andrew, Earl of Erroll., 14 June 1576.
Item
Identifier: Ch.15064
John Forbes, obligation to Dr Jonathan Forbes., 1704.
Item
Identifier: Ch.1801
Legal documents concerning the families of Stuart of Castlemilk, and the Stuarts of Torrance., 1473-1825.
File
Identifier: MS.5321
Scope and Contents
The legal documents comprise the following: (i) Bonds and obligations, 1473-1825 (number 1); (ii) Dispositions, 1641-1818 (number 69); (iii) Assignations, 1638-1796 (number 119); (iv) Bills, 1766 (number 139).
Dates:
1473-1825.
Letters and papers, mostly concerning the Church of Scotland., 1231-1641.
File
Identifier: Adv.MS.29.2.8
Scope and Contents
The subjects include the case brought by John Lindsay, Lord Menmuir, against Robert Wallace; the ‘Second Book of Discipline’; the Act of Revocation; and the protests against the Service-book. Most of the papers concerning the Covenant have been published more than once, and some appeared as contemporary pamphlets.Copy of a charter, 1360, granted by David II to the Bishop of Aberdeen; in Latin (folio 1). - This was printed from Adv.MS.16.1.10 in ‘Registrum episcopatus...
Dates:
1231-1641.
Letters of obligation of Robert Marsar of Ballais to Walter Bunch, Vicar of Botavy, and Isabel, his sister., 27 August 1554.
Item
Identifier: Ch.15290
Dates:
27 August 1554.
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.
Minutes, letters, and accounts concerning the Faculty of Advocates Library regarding the proposal to build a new corridor.
File
Identifier: F.R.345/3
Dates:
1826-1831.
Miscellaneous Lathallan family papers, including grants, contracts and related papers., 1521-1812.
File
Identifier: Acc.12092/1
Scope and Contents
Contains:
1. Obligation by Thos Forsyth, Isbel Knox and William Fulles to pay Colonel Archibald Spens of Lathallan Lodge £8:1 :- for corn. Kelso, 21 August 1813.2. Letters of excommunication by the official Principal of St Andrews at the instance of Margaret Dunbar, relict of the deceased William Forbes against William Ruthwane of Bandane for nonfulfilment of an order under the sign of Patrick Ross priest of St Andrews diocese, notary, dated 10 July 1537 to him through his...
Dates:
1521-1812.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Correspondence and papers, including charters and legal instruments, of the family of Skene of Rubislaw and related families; including papers concerning Sir Walter Scott and the Scott family.
/
Papers of the Skene family and related families.
/
Early papers of the Skene family, including charters, sasines, marriage contracts and related legal instruments.
Miscellaneous papers which belonged to Sir William Fraser, Knight Commander of the Order of the Bath.
File
Identifier: MS.90
Scope and Contents
The contents are as follows:(i-iv) Four printed proclamations, etc., 1708, 1710, 1714 (folio 1);(v) Obligation by Patrick Hamilton and other inhabitants of Arran to provide levies, etc., for the defence of the religion, laws, and liberties of the Kirk and Kingdom whenever desired by the Earl of Argyll, 1639 (folio 6);(vi) Extract registered bond by Sir Alexander Irvine of Drum to the Committee of Estates to observe the National Covenant, 1641 (folio 8);...
Dates:
1590-1838.
Obligation, 12 December 1624, registered in Books of Session 12 November 1633, Sir Robert Halket and lady to Thomas Stenhouse, son and heir of umquhile Robert Stenhouse, portioner of Maistertoun, for £440., 12 December 1624.
Item
Identifier: Ch.6806
Obligation, 15 May 1605, by Mark Swinton of Luscar to Mr Mathew Lichtoun, minister of Currie, for 1000 merks, on which the charter, 15 May 1605, Mark Swintoun to Mr Mathew Lichtoun, proceeds., 15 May 1605.
Item
Identifier: Ch.6411
Obligation, [ ] 162[ ], by Thomas Myretoun of Camno to infeft Dame Anna Halkheid, his spouse, in liferent in the lands of Myretoun., ?1622.
Item
Identifier: Ch.6510b
Obligation, 1712, by Jean Johnston to her children Christian and Janet; and discharge, 1716, by Jean Johnstone to Christian Wardrop., 1712, 1716.
File
Identifier: Acc.9843/40
Dates:
1712, 1716.
Found in:
National Library of Scotland Archives and Manuscripts Division
/
Charters, instruments and other formal and legal documents concerning the lands of Foulshields, in the parish of Livingston, the Wardrop family, and other related families.
/
Formal and legal documents and papers relating to the Wardrop family.
Obligation by Alexander, Earl of Galloway and Sir William Cunningham of Caprington to Sir John Scot of Scotstarvet of payment for the mains of Saltoun., 6 January, 24 July 1624.
Item
Identifier: Ch.13306
Dates:
6 January, 24 July 1624.
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.
Obligation by Andrew Hay, servant to John, Archbishop of St Andrews, as assignee of John Rynd of Cars, not to trouble Mr David Wood, present proprietor of Kerss, subject of a disposition to Sir William Grahame of Braco., 22 July 1619.
Item
Identifier: Ch.14015
Obligation by Colonel Sir Francis Ruthven to allow Sir Andrew Fletcher of Innerpeffer and Sir Robert Fletcher to have part of Carse., 27 April 1643.
Item
Identifier: Ch.13851
Dates:
27 April 1643.
Obligation by David, Earl of Crawford to infeft Sir James Guthrie and Mr John Guthrie in Stotfuld etc., 1 January 1538/1539.
Item
Identifier: Ch.14156
Dates:
1 January 1538/1539.
Obligation by Dougall Campbell and Gregor McGregor to Robert Stewart of Argyll for payment of 500 merks should Donald Lamond, alias McConchy, weaver, escape from prison., 30 June 1684.
Item
Identifier: Ch.323
Dates:
30 June 1684.
Obligation by George, Lord Saltoun to John Home of Carrollside to give him tack of lands in Glencarse., 11 October 1587.
Item
Identifier: Ch.13116
Dates:
11 October 1587.