Act in favour of [John Maitland], earl of Lauderdale, his majesty's secretary, anent the making up of his writs etc.

Our sovereign lord, with advice and consent of the estates of parliament, considering that upon a petition given in by John, earl of Lauderdale etc., sole secretary of state to his majesty for the kingdom of Scotland, to his majesty's commissioner and estates of parliament, mentioning that the time of the late troubles the said earl's writs and evidences of his lands and others were totally spoiled (except some few with the inventories of the most part of the writs and evidents written by the deceased earl of Lauderdale's own hand) and that by putting and hiding of them under the ground in the yard of Balcarres, where the underwater came through the seams of the iron chests wherein they were put, and spoiled the said writs; and therefore, craving that his majesty and estates of parliament would be pleased to grant commission to some of their number to take trial anent the reality of the losing and spoiling of the said writs, and of the manner of the spoiling thereof and what occasioned the same, and to find out the best expedient for supplying of the said writs and evidents as are spoiled and not extant, and to do everything required thereupon, as the same more fully purports.

A commission was accordingly given to the persons therein-mentioned, being two of each state namely, [John Campbell], earl of Loudoun, [Alexander Sutherland], lord Duffus, Sir James Lockhart of Lee, knight, Sir Peter Wedderburn of Gosford, Sir Robert Murray [of Cameron], provost of Edinburgh, and John Bell [of Hamilton Ferme], provost of Glasgow, six of their number, and Sir Archibald Primrose [of Carrington], lord clerk register supernumerary, and that the said commissioners, having given in and returned their report of their proceedings and judgement concerning these matters, bearing that they having diverse times met and convened by virtue of the said commission and several of the said earl of Lauderdale's friends, commissioned by him for overseeing his affairs, having produced before them diverse inventories written by the said deceased [John Maitland], earl of Lauderdale, father to the said John, now earl of Lauderdale, in his own hand of the said earl, his writs and evidents of the lands, living, lordships, baronies, regalities, patronages, teinds and others pertaining to him mentioned in the said inventories, and that the said earl of Lauderdale's friends having also produced before them diverse reputable witnesses for proving of the spoiling and losing of the said writs and evidents in manner and upon the occasion foresaid, and also for proving of the said inventories to be written by the said deceased earl in his own hand, and for that effect having produced several missive letters written by the said deceased earl in his own hand for proving and examining of his said hand writing, and that the said commissioners, having received, sworn and examined the said witnesses and having seen and considered the said inventories and the deposition of the said witnesses, they find it sufficiently proven that the said writs and evidents were put under the ground in the yard of Balcarres in three iron chests in the year 16[...] years after the fight of Dunbar, and that the same have been totally spoiled and lost by underwater coming in through the joining and seams of the said chests (except a few thereof and the said inventories) and that it is sufficiently examined and proven by the said depositions and missive letters that the said inventories are all written with the said deceased earl of Lauderdale's own hand, and that in respect of these matters and of the other adminicles undermentioned produced before them by the said friends and commissioners of the said John, earl of Lauderdale, namely, a charter under the great and privy seals in favour of the deceased John [Maitland], lord Thirlestane, chancellor of Scotland, grandfather to this present earl of Lauderdale, in liferent and to the said deceased earl, father to this earl, in fee, dated 7 March 1593, with the instrument of sasine following thereupon of the date 1 April 1594, together in like manner with this present earl of Lauderdale's retour to the said deceased earl's father, of the date 5 September 1649, which charter, infeftment and retour foresaid, being seen and considered by them, they find that the same does contain and comprehend the said earl of Lauderdale's said lands, lordships, baronies, regalities and others foresaid for the most part, and seeing it is well-known that the said earl, his deceased father, was an understanding nobleman of eminent and unquestionable integrity, so that it cannot be doubted but that the whole writs contained in the said inventories were extant when he made and wrote the inventories of the same with his own hand; therefore, and for supplying of the want thereof, it is their opinion that there should be an act of parliament made wherein the said inventories should be inserted word for word, and which should be of the tenor after-mentioned of this present act.

And his majesty and estates of parliament, having taken to their consideration the said report and grounds thereof, therefore his majesty, with advice and consent of the said estates of parliament, has allowed and approved and, by this act, allow and approve the report foresaid, and for supplying the want of the said earl of Lauderdale's writs and evidents spoiled and lost, upon the occasion foresaid, his majesty, with advice and consent foresaid, has declared, statute and ordained and, by this act, of certain knowledge upon and for the causes and considerations foresaid, after mature deliberation, declares, statutes and ordains the foresaid inventories (whereof the tenors follows and are word for word hereafter inserted) or extract of this present act to be as valid, effectual and sufficient, authentic and enforceable, and to make as great faith in judgement and outwith the same in time coming, in so far as the words of the said inventories purports, for intenting of pursuits, founding of exceptions and other allegations thereupon, instructing of services, satisfying of productions in reductions and improbations, and in all other actions, and to all other effects, ends and purposes, as if the principal evidents were extant of the dates, tenor and contents mentioned and expressed in the said inventories.

Inventory of evidents within this box. - An assignation made by Mrs Jean Fleming to Mr John Maitland of Thirlestane of all actions, contracts, obligations, debts, decreets, sums of money and other moveables pertaining to her in contemplation of the marriage then contracted and thereafter solemnized between them, subscribed by them and her cautioners, dated 16 January 1582 [1583]. An assignation made by Sir Richard Maitland of Lethington, knight, to the said Mr John, his son, of the non-entries of the lands of Thankerton, with the marriage of the said Mrs Jean, sealed and subscribed at Edinburgh, 11 April 1584. Warrant and command to the said Mr John to transport Patrick [Lindsay], lord Lindsay to ward to Tantallon, 24 April 1584. Contract between the said Mr John and Sir James Home of Coldingknowes, knight, bearing the said Sir James his renunciation in favour of the said Mr John of all right and title which he could claim in and to the lands of Blythe, Gairmuir, Thirlestane, with the mill, the lands of the Howe, Thirlestane mains, Easter and Wester Widecleuch, Wanton Walls, Lymiecleuch, Edgarhope, Earnscleuch, Forrestlawes haugh, Over Tollis, Nether Tollis, Dodhouse, Wynepark and Ladieparts, and ten merk land lying within the town and territory of the burgh of Lauder, and likewise containing a mutual bond of amity and friendship between them and their houses, dated at Edinburgh, the [---] day of [---] 1584. A gift under the privy seal to Sir John Maitland of Thirlestane, knight, secretary of James Maitland, his ward and marriage, 8 January 1584 [1585]. Procuratory of resignation of the lands of Spottiswoode, Redpath, Redcleuch and Quickeswood by George [Gordon], earl of Huntly in favour of Sir John Maitland of Thirlestane, knight, secretary, sealed and subscribed at Holyroodhouse, 12 March 1584 [1585], with a minute of the instrument of resignation on the back charter under the great seal following thereupon, containing a gift of novodamus, 29 March 1585. A precept of sasine of the date of the charter, instrument of sasine conforming thereto, dated 10 April 1585, under the sign and subscription manual of George Clerk, notary public.

Inventory of evidents within this box. - Firstly, my grandfather's retour of the date 5 October 1513 extracted out of the chancellery and subscribed by William Ogle, now £40 in time of peace 20 merks. Assignation granted by my grandfather to my father to the gift of non-entries of the lands of Lethington, and to the escheat of two decreets concerning the same, at [---] the [---] day of [---] 1580 subscribed. A charter of alienation and vendition of all and whole the barony of Blythe granted by my grandfather to my father, with reservation of his own and my grandmother their liferents, to be held of the king in ward, dated at Edinburgh, 15 March 1580, with a precept of sasine engrossed, sealed and subscribed, an instrument of sasine following thereupon, dated 29 March 1581, Andrew Kneland, notary thereto. A confirmation of the foresaid charter under the great seal bearing the charter engrossed with a gift of novodamus dated 19 March 1583. A charter of alienation and vendition of the lands of Lethington and Westfield granted by my grandfather to my father and his heirs male and of tailzie specified therein, with reservation of his own liferent of both and of my grandmother's of Westfield, to be held of himself blench dated at Edinburgh, on the last day of February 1580, with a precept of sasine engrossed, sealed and subscribed. The instrument of sasine following thereupon of the date 6 July 1582, under the sign and subscription of Andrew Kneland, notary public. Another charter of the same lands to be held of [William Hay], lord Yester blench of the date at Edinburgh, 26 May 1582, containing precept of sasine sealed and subscribed. Instrument of sasine dated 6 July 1582, Andrew Kneland, notary thereto. William, lord Hay of Yester his confirmation of the charter foresaid at Edinburgh, 10 July 1582 sealed and subscribed. A procuratory of resignation by William, lord Hay of Yester for resignation of the lands of Lethington and Westfield foresaid in the king's hands for a new infeftment to my father and mother, and their heirs male, to be held of his majesty at Edinburgh, 1 February 1588, sealed and subscribed, with the instrument written on the back of it and subscribed by Thomas Young, notary public, bearing the date at Craigmillar, 27 September 1589. A charter under the great and privy seals upon the resignation foresaid of the foresaid lands of Lethington and Westfield, to be held of the king blench, to my father and mother and their heirs male of the date 27 September 1589. A precept of sasine under the quarter seal of the date of the charter. An instrument of sasine following thereupon bearing the date 4 January 1589 [1590] under the sign and subscription manual of Thomas Young, notary public.

Inventory of the evidents concerning the lands of Lethington. - A charter of the lands of Lethington and plough of land on the water of Tyne towards the lands of Begbie and Bolton, excepting Giffordgate and the pertinents thereof, which lies on the south side of the water of Tyne, granted by Hugh Gifford, son and heir of the late Sir John Gifford, knight, lord of Yester, Robert Maitland, lord of Thirlestane, to be held blench for the payment of a pair of gilt spurs, without a date, sealed. Confirmation of the foresaid charter by King David under the great seal, at Dunbar, 15 October, in the 17th year of his reign. A confirmation granted by Joanna Hay, spouse of the late Sir Thomas Hay, knight, lord of Louchquerwart, eldest daughter and one of the heirs of the late Hugh Gifford, lord of Yester, William Hay of Louchquerwart, her son and heir, William of Cunningham, knight and Margaret, his spouse, Euphany MacDowall and Archibald, her son, Taffy Maxwell, son and heir of the late Elizabeth Gifford, and heir of the late Hugh Gifford, lord of Yester, confirming these infeftments and sasine granted by Joanne Gifford in her lawful viduity, conjunct fiar of the said Hugh's lands to Sir Robert Maitland, knight, of the lands of Lethington, conforming to the charter granted by the said Hugh to the said late Sir Robert Maitland, grandfather to the said late Sir Robert, dated at Haddington, 1 December 1399, sealed with three of their seals. A licence given by Janet Gifford, lady Yester, to John Maitland, lord of Thirlestane, to infeft his son Sir Robert Maitland in the lands of Lethington, dated at Dunbar, 10 January [---]. A discharge granted by the said Janet to the said Sir Robert of all the bygone blench duties of Lethington, sealed at Dunbar, 10 January 1400 [1401]. Extract of Richard Maitland of Lethington his retour as heir to his father William in the lands of Lethington, of the date 15 October 1513, subscribed by William Ogle, director depute of the chancellery. An instrument of requiring of John, lord Hay of Yester as superior of the lands of Lethington, to enter thereto Richard Maitland, son and heir to William Maitland of Lethington, his father, 1 April 1514, Thomas Burns, notary thereto. Richard Maitland's sasine of the lands of Lethington, 10 April 1514, Laurence Fleming, notary thereto. Instrument of redemption of the lands of the west field of Lethington from John Edmonstone of that ilk, 4 July 1519, Alexander Younger, notary. Andrew Heriot of Trabrown and Marion Cockburn, his spouse, their renunciation by way of instrument of eight acres of land of Lethington, 28 October 1527, Patrick Newton, notary. A mutual renunciation by way of indenture, by Richard Maitland of Lethington of the two mill haughs on the north side of Tyne, lying by the burgh of Haddington, of the haugh on the south side of the said water beside the stepping stones at Haddington, 4 July 1532, sealed with the common seal of Haddington. Renunciation and resignation by William Barns, burgess of Haddington, of six acres of land of Lethington, 29 October 1532, John Little, notary thereto. James Heriot of Trabrown his renunciation under the form of instrument of an annualrent of 8 merks out of the lands of Lethington, 16 May 1537, Alexander Young, notary. Renunciation and resignation by John Anderson and his spouse of an acre of land of Lethington, on 29 November 1543, Alexander Harrison, notary. Renunciation by James Haitney, burgess of Haddington, and his spouse of an acre and a half of land of Lethington, 27 February 1541, Alexander Simpson, notary thereto. [Hugh Montgomery], earl of Eglinton's renunciation of an annualrent of £20 per year out of the lands of Lethington, 10 February 1562, registered the same day.

Inventory of evidents concerning the barony of Haddington, comprehending the particular lands of the abbey mains and steads. - Firstly, a charter by the priors and convent of the monastery of Haddington to Patrick [Lindsay], lord Lindsay of the Byres, and his heirs and assignees, of all and whole the lands of the Abbey Mains of Haddington, the lands of Mirtonhall, West Hope and Woodend, East Hope, Newlands, Ryndeslaw, Snawdon, Littlenewton, Carfrae etc. in feu ferm, with the teinds included for payment of the feu ferm duty or conversion specified therein, subscribed by two notaries for the priors and convent and sealed with the chapter seal, dated at the monastery of Haddington, 19 July 1578, with a precept of sasine engrossed. Instrument of sasine of the foresaid lands under the sign and subscription manual of Thomas Steven, notary public, 27 May 1580. Confirmation of the former charter with the same engrossed under the great seal, bearing the date 9 December 1580. James [Lindsay], lord Lindsay's sasine of the said lands and teinds included as heir to his father Patrick, lord Lindsay, upon a precept out of the chancellery 6 April 1590, [---] notary thereto. Another sasine of the same date of the same lands and of the same tenor and date, and under the signature and subscription of the same notary. James, lord Lindsay's obligation to obtain himself served and retoured heir to his father and seised in the foresaid lands, and immediately thereafter to convey them to John, lord Thirlestane, chancellor of Scotland, with warrandice from his own deed and his father's, at Edinburgh, 22 January 1590 [1591], enclosed in the charter. James, lord Lindsay's charter of the foresaid lands and teinds (relative to the obligation foresaid) to the said John, lord Thirlestane, to be held of the king by virtue of the act of annexation for payment of the feu duty contained in the priors their feu charter, bearing the date 6 April 1591, with the precept of sasine inserted, sealed and subscribed, instrument of sasine following thereupon of the date of the charter under the signature and subscription of Thomas Young, notary (enclosed in the charter). Confirmation of the foresaid charter with the same engrossed, together with a new gift and charter of the foresaid lands to the said John, lord Thirlestane, his spouse and their heirs, giving them power to order whatsoever other rights thereof and erecting the same in a free barony, to be called the barony of Haddington, given under the great seal, 21 April 1591. Precept of sasine under the quarter seal of the date of the confirmation and charter. Instrument of sasine following thereupon in paper dated 27 June 1591, Thomas Young, notary thereto. Another charter under the great and privy seals of the barony of Haddington as said before and teinds thereof included, to the said John, lord Thirlestane, chancellor and Dame Jean Fleming, his spouse and their heirs, upon their own resignation, with a new gift of novodamus and new union dated on 31 July 1591. Precept of sasine under the quarter seal of the date of the charter. Instrument of sasine following thereupon in paper, 7 September 1591, Thomas Young notary. Patrick Home of Garvald Grange his passing from his privilege to cut wood within the bounds of Newton Hopes and Snawdon, 16 [---] 1598. The procuratory of resignation whereupon the charter proceeded is bound up with the evidents of Ugston and the instrument on the back subscribed by Thomas Young, notary thereto.

Inventory of evidents concerning the lands of Trottingshaw and half lands of Byrecleuch. - Firstly, a renunciation and grant of redemption of the lands of Trottingshaw and Byrecleuch by Alexander Hume of North Berwick Mains, lawful son of Patrick Hume of Polwarth, to and in favour of Archibald [Douglas], earl of Angus, under form of instrument 9 May 1573, James Millar, notary. A charter of the foresaid lands of Trottingshaw and half lands of Byrecleuch granted by Archibald, earl of Angus to Sir John Maitland of Thirlestane, knight and secretary, his heirs and assignees, to be held of the king blench for the payment of 1d, sealed and subscribed at Edinburgh, 4 February 1585, with the precept of sasine engrossed. Instrument of sasine following thereupon, dated 21 March 1585, under the signature and subscription manual of Andrew Kneland, notary public. Confirmation of the charter foresaid engrossed, bearing the date 8 April 1586. A reversion by Alexander Home of North Berwick to John, lord Thirlestane and Dame Jean Fleming, his spouse, for redeeming from him, his heirs and assignees of the foresaid lands by payment of a £1,000, and consignation of a five year tack of the lands for the yearly duty of 20 merks, dated at Edinburgh, 1 December 1593. Thomas Cranston, son to Sir William Cranston, vicar of Legerwood, his renunciation of a nineteen year tack of the foresaid lands set by John, lord Thirlestane to him, dated 1 December 1593, registered. The said Alexander Home of North Berwick his acquittance to the said John, lord Thirlestane, chancellor, granting his receipt of a charter and precept of sasine of the foresaid lands with Thomas Cranston his renunciation foresaid and his cancelled tack, dated 15 April 1594, registered 29th of the same month. Copy of a backbond granted by the said John, lord Thirlestane to the said Alexander Home whereby he is obliged to reduce a tack of the foresaid lands set by Archibald, earl of Angus to [---] Hamilton of Samuelston, or if he be impeded thereby to bruik the lands to pay to him the sum of £1,000 foresaid upon premonition of 60 days, bearing the date 1 December foresaid 1593. A charge executed and indorsed against Mrs Margaret Douglas to enter heir to her father at the instance of John, lord Thirlestane, Dame Jean Fleming, his mother, and Sir Richard Cockburn, his tutor testamentar, for warranting of the foresaid lands, signed 8 January 1600. Contract between the said John, lord Thirlestane and his spouse and the said Alexander Home bearing the wadset of the foresaid lands redeemable upon £1,000 and a five year tack after the redeeming, dated 1 December 1593, registered the same day. Gavin Home of Johnscleuch (to whom his brother Alexander Home of North Berwick made over his right of the wadset foresaid) his renunciation and grant of redemption of the foresaid lands of Trottingshaw and Byrecleuch, dated at Edinburgh, 7 June 1606, registered 12 June. A decreet of transferring of the renunciation foresaid in the person of Alexander Home, passive son and lawfully charged to enter heir to the said Gavin at the instance of John, lord Thirlestane and his curators, 17 December 1611. Item, bound in a string with the said renunciation and translation thereof, the whole order of redemption of the foresaid lands of Trottingshaw and half of Byrecleuch. Item, a contract between the said John, lord Thirlestane and Ferdinand Hogg in Trottingshaw, bearing a wadset of the said lands of Trottingshaw redeemable for the sum of 2,000 merks and five year tack after the redeeming, for the yearly duty of £100, dated at Edinburgh, 19 December 1615. Memorandum to cause extract a decreet at my own instance against Mrs Margaret Douglas as heir of line and William [Douglas], earl of Angus and William [Douglas], earl of Morton heirs of tailzie to the late [---], earl of Angus, for warrandice of the lands of Trottingshaw and half lands of Byrecleuch, dated 20 June 1600. Renunciation and grant of redemption of the foresaid lands of Trottingshaw by William Hogg, son to the said Ferdinand, from whom I redeemed the said lands by payment of 2,000 merks, and setting of a five year tack for £500, dated at Lethington, 20 May 1629, marked and registered in the register of sasines conforming to the act of parliament. Another renunciation of the same lands granted by Andrew Redpath, brother and heir to Christopher, to and in favour of the said Matthew, dated at Lethington, 20 May 1629, marked and registered as the other.

Inventory of evidents within this box. - A bounding charter of Thirlestane granted by Hugo de Morewill to Elsi, son of Walter, in exchange for his lands of Newington for the yearly payment of 111 merks, excepting the foreign service that pertains to the king, with a seal appended with green silk without date. Another bounding charter of Thirlestane granted by W. de Morewell, constable of the king of Scotland, to Alan son of Elsi, by a certain knight service etc. sealed without date. A charter of the haugh between Newbigging and Edgarhope granted by William de Morewell, constable of the king of Scotland, to the said Alan of the lands of Thirlestane, sealed without date. A charter whereby Alan, son of Walter, swi chalder regis [---] to Alan, son of the lord of Thirlestane, buch filium half tulloc de Birchonesio all his sons and daughters, with a seal appended with brown silk without a date. An indenture between Thomas of Thirlestane and Agnes, his spouse, and the abbot and convent of Kelso, bearing a tack or wadset of certain land within the territory of Thirlestane called Hedderwick, and bounded for the space and term of ten years for 40 merks of silver, paid by the said abbot and convent, sealed and dated in the year of the incarnation of the Lord 1223 at Pentecost. A charter of warrandice relative to the said indentures granted by the said Thomas to the said abbot sealed without a date. A bond by Patrick, abbot of Kelso and convent thereof, whereby they oblige themselves not to prejudice Roger Quincy, earl of Winchester, constable of Scotland, by an agreement between them and Sir Richard Maitland and William, his eldest son, anent the lands of Hedderwick and pasturages of Thirlestane and Blythe within their term, sealed without a date. An indenture between Sir Richard Maitland, knight, and John English on the other side, anent the warrandice of a charter granted by Thomas de Thirlestane, and the said Sir Richard's confirmation anent a pasturage common of Thirlestane and Lamelech, and sealed without a date. A resignation by William, son and heir of Edward of the house of Thirlestane in the hands of Robert Maitland of all his land which he held of the said Robert in the territory of the town and tenements of Thirlestane, dated at Thirlestane, on the first Monday before the nativity of St John the Baptist in the year of grace 1293, sealed. A charter of the lands of Thirlestane and Tollis [---] John Maitland, lord of Thirlestane [---]. The court of Lauder for both lands with wards, marriages and reliefs, 23 November 1379. A charter of the lands of Thirlestane and Tollis granted by William, earl of Douglas to the said Thomas Maitland upon his own resignation and to Robert, his son procreated between him and Agnes Dunbar, his spouse, making the due and customary service thereupon, sealed without date. A charter granted by Archibald [Douglas], duke of Touraine, earl of Douglas and Longavile, lord Galloway, Annandale and of the regality of Lauder to William Maitland of Thirlestane and Margaret Wardlaw, his spouse, of the lands of Blythe, Hedderwick, Tullis and Burnscleuch at the town of Lythquot, 23 March 1432. A bond granted by Thomas Cockburn of Newbigging to William Maitland of Lethington to keep him free at the king's hands for the ward and relief of the lands of Gargonzi lying in the barony of Tibbers, since the death of William, his grandfather etc., 19 September 1506. Bond by William Douglas of Drumlanrig to the said William to warrant him at the king's hands and the free tenants of the barony of Tibbers from all danger of recognition and warrandice, 10 February 1508. Instrument on the said William Douglas of Drumlanrig's grant of receipt of an instrument of sasine of the barony of Tibbers, 17 February 1508.

Inventory of evidents concerning the barony of Bolton, lands of Begbie, Snawdon and Ladiepart acquired from James Maitland for the sum of £48,000 Scots at Whitsunday [23 May] 1613. Barony of Bolton. - A charter under the great seal by King David, to Sir Walter Haliburton upon the resignation of John of Oldbridge of the barony of Bolton etc. at Edinburgh, 9 December 1353, in the 24th year of the reign, ward. Another charter of the said barony to the said Walter upon the resignation foresaid of the same tenor, only with addition of this clause: 'we also grant to the same Walter and his heirs and assignees that they should have, hold and possess his wood of Braidwood in free warren', at Edinburgh on 6 March in the 28th year of the reign of King David [II]. Reversion of the barony of Bolton granted by William, earl of Douglas etc. to John [Haliburton], lord Haliburton upon the sum of 1,000 merks, at Edinburgh, 28 July 1446, sealed. A transumpt of the same reversion, dated at Fortoun, 25 June 1446, under the signatures and subscriptions of Alexander Clerk and William Harper, notaries public. Acquittance under the great seal by King James III to George, lord Haliburton of the sum of 1,000 merks paid to the king upon the forfeiture of the earl of Douglas, to whom the barony of Bolton was wadset by John, lord Haliburton for the said sum, at Edinburgh, 19 November 1471, in the 12th year of the reign. Ratification of the acquittance and grant of redemption immediately proceeding in King James III's perfect age and after his revocation dated at Edinburgh, 20 January 1473 [1474], and of his reign the 14th year, subscribed by the king and sealed with the great seal. Precept of sasine to William [Ruthven], lord Ruthven, treasurer for the time, of a third part of the barony of Bolton upon the forfeiture of William Maitland etc. at Leith, 1 August 1571, in the 5th year of the reign of James VI. Instrument of sasine thereupon of the date 30 November 1573, under the signature and subscription manual of John Lawson, notary public. Process of division of the foresaid third at the instance of the said William, lord Ruthven extracted out of the sheriff court of Haddington by Alexander Simpson, clerk thereto, 31 May 1575, all rotten and torn. These nine pieces above-written I received from Lady Beatrix Ruthven, spouse to Sir John Home of Coldingknowes, having subscribed to her the copy of the note which is bound in with them, 28 March 1618. Process of division of the lands of Bolton etc. at the instance of Margaret Haliburton, one of the three sisters and heirs portioners of Dirleton, and George Kerr in Fawdounside, her spouse, for his interest, before James Johnston and John Pardovan, sheriff macers of Edinburgh, within the constabulary of Haddington, by commission for dividing the said lands between the said persons on the one part, Patrick Hepburn, master of Hailes, Janet Haliburton, sister to the said Margaret, and William, lord Ruthven, her spouse, Marion Haliburton, another sister of the said Margaret, George [Home], lord Home, her spouse, and Alexander Home, their son and heir apparent, and Dame Helen Shaw, lady Dirleton and lady of the terce and third of the foresaid lands on the other part etc., dated at Edinburgh, 16 June 1540, subscribed by the judges and Alexander Maxwell, clerk of court and sealed with the seals of the judges and most part of the inquest. The division above-written I received from Mr Richard Douglas of Brockholes, in name of James Maitland, 13 November 1618, and gave him my discharge thereof whereof the duplicate is bound in with it with a missive thereupon. Extract out of the privy seal of the abbreviate of a precept of a charter of confirmation by Queen Mary of a charter of alienation by William, lord Ruthven, with consent of Dame Janet Stewart, his spouse, to William Maitland, principal secretary, of all and whole the third part of the lands and barony of Bolton, at St Andrews, 2 April 1563. Extract in paper of Queen Mary her confirmation of a charter of vendition by Alexander, lord Home to the said William Maitland of all and whole his third part of the barony of Bolton, at Edinburgh, 9 February 1563, date of the confirmation at Falkland, 11 April 1564. Extract by Sir John Skene, clerk of register. Copy of James Maitland's retour as heir to his father William Maitland, secretary, to two third parts of the barony of Bolton, 24 December 1588, not subscribed. James Maitland's sasine of the said two third parts as heir to his father upon a precept directed out of the chancellery, 11 February 1588, Alexander Simpson, notary thereto, in paper. Alexander, earl of Home his renunciation and discharge of the reversion of the third part of the barony of Bolton in favour of James Maitland at Douglas, 22 April 1607, registered 23 April. Alexander, earl of Home's procuratory of resignation of the third part of the barony of Bolton in favour of the said James Maitland, 22 April 1607. George Kerr of Fawdounside's procuratory of resignation of his third part of the barony of Bolton in favour of the said James Maitland at Edinburgh, 6 June 1607, subscribed and sealed. James Maitland's procuratory of resignation of his two part of the said barony of Fawside, 22 September 1607, subscribed and sealed. Instrument of resignation containing all these three procuratories engrossed 24 September 1607, under the signature and subscription manual of John Ross, notary. Charter under the great seal upon the resignations foresaid of all and whole the barony of Bolton, with the particular lands enumerated, to the said James Maitland and his heirs, to be held ward with a gift of novodamus, at Edinburgh, 25 September 1607. Precept of sasine of the same date. Instrument of sasine following thereupon, 19 October 1607, James Gray and William Sinclair, notaries thereto, registered in the secretary's register 28 October. Lady Park alias Lady Part: James Maitland's sasine of Lady Park, alias Lady Part, as heir to his father William Maitland, secretary for the time, upon a precept out of the chancellery, 25 July 1589, under the signature and subscription manual of William Frank, notary public. Begbie: A confirmation granted by Sir Richard Maitland of Lethington, knight, and Mr John Spence of Condie, commissioners for confirming of feus of all prelacies and benefices that fall vacant, of a charter of alienation and vendition of the lands of Begbie by James Cockburn of Skirling to William Maitland, secretary, sealed and subscribed by them both, date of the charter confirmed at Edinburgh, 15 December 1564. Extract in paper under Sir John Skene, clerk of register, his hand of a confirmation by Queen Mary of three charters, the first of a feu charter of the lands of Begbie granted by Elizabeth, prioress of Haddington and convent thereof to James Cockburn of Skirling, 10 October 1560, the other a charter by the said James to William Maitland, secretary, of the said lands, 15 December 1564, and the third a confirmation thereof by Sir Richard Maitland of Lethington, knight, the stewardship of the said abbey, on 30 December 1564, date of the confirmation at Edinburgh, 3 January 1564 [1565]. Procuratory of resignation of the lands of Begbie by James Maitland at Edinburgh, 1 May 1609. Instrument of resignation dated 27 June 1609 under the signature and subscription of Mr John Pope, notary. Charter under the great seal to James Maitland upon the resignation foresaid of the lands of Begbie, containing a gift of novodamus at Edinburgh on 29 June 1609, feu for the payment of 71 merks. Precept of sasine of the same date. Instrument of sasine following thereupon, 11 September 1609, Mr John Pope, notary thereto. Snawdon: Charter under the great seal of the lands of Snawdon to James Maitland, feu for 4 merks and 3s 4d augmentation at Edinburgh, 26 May 1606. Precept of sasine and instrument of sasine following thereupon, 24 November 1606, William Sinclair, notary thereto, registered in the secretary's register 26 November. These twenty-three pieces of evidents above-written were delivered to me by Mr Richard Douglas, in name of James Maitland, at the ending of our bargain at Whitsunday 1613, whereupon he got my discharge. Contract and appointment between me and my curators and cautioners on the one part and James Maitland, son and heir of the late William Maitland, sometime secretary to Queen Mary on the other, bearing the alienation and heritable disposition of the barony of Bolton and lands of Begbie etc., for the sum of 72,000 merks Scots, dated at Antwerp and Edinburgh, 15 and 3 of May and June, 16 June 1613 registered. Another contract between me and my curators and the said James bearing the alienation and heritable disposition of the lands of Lady Park and Snawdon, 15 and 3 of May and June, not registered. Charter of the lands and barony of Bolton to John, lord Thirlestane and Dame Isobel Seaton, his spouse, by James Maitland to be held of himself feu for the yearly payment of £30 Scots, with a precept of sasine contained therein, at Antwerp, 15 May 1613, subscribed and sealed. Discharge by the said James Maitland of the said yearly feu duty of £30, at Antwerp, 15 May 1613, not registered. Sasine following upon the charter foresaid and precept of sasine therein-contained specifying all the particular lands of the barony, except the lands of Ploughlands, 21 June 1613, under the signature and subscription manual of Mr Thomas Young, notary public. Confirmation under the great seal of the foresaid feu charter with the charter engrossed at length, at Edinburgh, 28 July 1613. Another instrument of sasine upon the feu charter foresaid comprehending likewise the lands of Ploughlands, 7 January 1614, Mr Thomas Young, notary thereto. Charter relative to both the contracts foresaid by James Maitland to John, lord Thirlestane and Dame Isobel Seaton, his spouse, of the barony of Bolton to be held of the king ward, and of the lands of Lady Park, alias Lady Part, to be held of the king blench, with a precept of sasine inserted, at Antwerp, 15 May 1613, sealed and subscribed. Charter of the lands of Begbie and Snawdon relative to both former contracts by James Maitland to John, lord Thirlestane, and his spouse foresaid, to be held of the king feu for payment yearly of 71 merks for the lands of Begbie, and £10 at the entry of an heir, and for the lands of Snawdon 4 merks yearly and 40d of augmentation containing a precept of sasine, at Antwerp, 15 May 1613, sealed and subscribed. Instrument of sasine of the lands of Begbie 21 June 1613, under the signature and subscription of Mr Thomas Young, notary. Sasine of the lands of Snawdon lying in the bailiary of Lauderdale, 28 April 1614, under the signature and subscription of William Bowie, notary. Instrument of sasine of the lands of Lady Park, 28 April 1614, the said William Bowie, notary thereto. Confirmation under the great seal of the two charters foresaid, namely the ward charter of the barony of Bolton etc. and feu charter of Begbie and Snawdon, at Edinburgh, 27 April 1616. Instrument of sasine after the confirmation of the barony of Bolton upon the ward charter, on 29 April 1616, Mr Thomas Young, notary thereto. Extract out of the register of my backbond to James Maitland anent some warrandices, 3 June 1613, registered 16th of the same month. Renunciation of the lands of Ewanston and of an annualrent of 400 merks per year out of the lands of Tofts by William Kerr, with consent of Andrew Kerr of Fenton, his brother, and Sir James Richardson of Smeaton, upon the receipt from me of 10,000 merks, 17 June 1613, registered 5 August thereafter. Renunciation by Mr Richard Douglas of Brockholes and John Cranston of a process of apprising of the barony of Bolton deduced by them upon a bond granted to them by James Maitland for diverse sums of money, for the which they were bound for him paid by me for their relief, 26 June 1613, registered on 30 March [...]. The apprising was never allowed nor infeftment passed thereon. Discharge by Mr James Cockburn and remaining heritors of these four acres and a quarter designed for Mr George Greer, his manse and glebe of St Martin's kirk of £345 12s for James Maitland's part of their relief for the lands of Begbie, 30 June 1613, registered 5 August. John Cranston of Skedsbush and Mary Cranston, his spouse, their renunciation of the lands of Broadwoodside and Boughtknow wadset to them by James Maitland for 6,000 merks, 25 June and 1 July 1613, registered 5 August. Extract of an act of the sheriff court of Haddington bearing the said Mary her judicial ratification of the renunciation foresaid, 1 July 1613. A letter of factory granted by James Maitland to Mr Richard Douglas to receive from me the sum of 12,990 merks and grant discharge thereupon, dated at Antwerp, 15 May 1613, without a clause of registration. Discharge by Mr Richard Douglas to me by virtue of the factory of the said sum of 12,990 merks bearing his bond to obtain James Maitland's own discharge thereof, 2 July 1613, not registered. Patrick Hepburn of Newmills's discharge of £1,000 due to him by James Maitland, 6 July 1613, registered 5 August. A cancelled bond with a discharge of 3,000 merks, date of the discharge 17 July 1613. Discharge by Helen Cockburn, executrix to the late William Hay of Linplum, of 2,000 merks, 19 July 1613, registered 25 January 1614. Renunciation by Walter Henderson of East Granton taking burden on him for his wife and son of the mains of Bolton etc., wadset to them for 14,000 merks with his discharge and Mr Richard Douglas and John Cranston of 16,000 merks, 23 July 1613, registered 5 August. Copy of my discharge to Mr Richard Douglas in name of James Maitland of these evidents which he gave me concerning the lands and barony of Bolton, Begbie, Ladiepark and Snawdon the [---] day of [---] 1613. Discharge by Mr Richard Douglas upon the receipt of some discharges and renunciations with the principal contract I was obliged to procure, and among the rest of my discharge above-written bearing his bond to report a discharge thereof, subscribed by James Maitland, 11 August 1613, not registered. Discharge by James Maitland of that sum of 12,990 merks, which, by virtue of his factory, Mr Robert Douglas received before and gave his discharge thereupon, dated at Brussels, 30 September 1613, without a clause of registration. Contract between Mr Richard Douglas and me testifying his delivery of my receipt of these evidents of Bolton, Begbie, Lady Park and Snawdon, whereupon he received my discharge before 13 January 1616, registered 16th thereof. Mr Richard Douglas's discharge of £284 for the bygone feu duties of Begbie £42 6s 8d per year for the years of God 1582, 1583, 1584, 1585, 1586 and 1587 dated on 29 November 1616, not registered. Procuratory of resignation of the barony of Bolton by John [Maitland], viscount of Lauderdale etc. at Edinburgh, 4 June 1616. Instrument of resignation of the barony of Bolton in favour of the viscount of Lauderdale, 4 June 1616, Mr Thomas Young, notary thereto. Charter under the great seal upon the resignation foresaid of all and whole the barony of Bolton, comprehending the particular lands therein designed to John, viscount of Lauderdale and Dame Isobel Seaton, his spouse, and the male heirs got between them, which failing Mr Robert Maitland of Auchincreive, and the male heirs procreated of him, with a gift of novodamus to be held blench for payment of a silver penny, dated at Greenwich, 14 June 1616, in the 14th year of the reign of King James. With the evidents of the kirk of Lauder there is a charter of Begbie, Snawdon and Lady Part with the same substitution of heirs, precept of sasine directed thereupon of the date of the charter. Instrument of sasine following thereupon, 12 August 1616, under the signature and subscription manual of Mr Thomas Young, notary. Ratification in parliament of the charter foresaid with the precept and instrument of sasine following, 4 August 1621, extracted by Sir George Hay, clerk register. Contract bearing my disposition and alienation of the lands of Pilmuir to William Cairnes, his spouse and their heirs, to be held of myself feu, with reservation of coal and lime stone, except so much as they shall win for their own fire, and for manuring of the lands of Pilmuir, 15 February 1621. Renunciation by John Ballantyne and Marion Marjoribanks, his spouse, of a half oxengate and half of another half oxengate of land lying within the town and territory of Upper Bolton containing a procuratory of resignation to remain in perpetuity, at Edinburgh, 1 April 1637. Instrument of resignation following thereupon, dated 27 May 1637, George Walker, notary thereto. Disposition by John Bannatyne and Marion Marjoribanks, his spouse, of an oxengate and half an oxengate of land in Upper Bolton with an annualrent of 23s 4d to be uplifted out of the same, with another half oxengate and half of another half oxengate to me and my spouse and our male heirs and of tailzie by redemption of 6,500 merks, 15 and [---] days of May and June, registered 9 June 1638. Extract of an act of court of the burgh of Haddington bearing the said Marion Marjoribanks her judicial ratification of the disposition foresaid, 2 June 1638. Procuratory of resignation of the said lands by the said John Bannatyne and his spouse to remain in perpetuity, 1638. Instrument of resignation following thereupon, Mr Thomas Young, notary.

Inventory of evidents concerning the lands of Newbigging, Rodger Law, Blackside, half mill of Lauder, Burngrange and Whitelaw, acquired from Alexander Lauder, elder and Alexander Lauder, younger of Hatton, at Martinmas [11 November] 1614 for 20,000 merks. Firstly, a charter under the great seal granted by Robert I to John, son of the late John son of Neil of the land which pertained to Alan La Zouche, with the pertinents in Mertoun, two husband lands and two cot lands in Newbigging, the mains which was John of Balliol's, called Lawflats, the half of the waulk mill which belonged to the said John Balliol, and the land which was Isaac Rutherford's in Newbigging, with the pertinents within the constabulary of Lauder making the service of two archers in our army, dated at Melrose, 8 June, in the eleventh year of the reign. Licence granted by William, earl of Douglas to Malcolm, the son of John, son of Neil of Carrick, to sell to Alan of Lauder all the lands etc. which his father held of him and his predecessors within the constabulary of Lauder, at Dundee, 4 April 1359, sealed. A charter by Malcolm, son of John, son of Neil of Carrick, to Alan of Lauder of all his lands in Mertoun, with the annualrents and pertinents which belonged to Alan La Zouche, all his half of the whole mains of Lauder and half waulk mill thereof, which was of old Sir John Balliol's, and all his land in Newbigging with the pertinents etc., to be held of the chief lord of Lauder, ward, and paying to the conveyor and his heirs one penny of silver, without date and seal. Another charter of the same tenor almost word for word agreeing, without date and sealed. Precept of sasine directed by the said Malcolm to Sir William of Gladstone, knight, for giving of sasine to the said Alan of the lands of Whitslaid, and of the several lands and half mill contained in the charters immediately foresaid at Ayr, on 31 May 1359. Confirmation by William, earl of Douglas of the charter foresaid granted by the said Malcolm to the said Alan, sealed without date. Confirmation under the great seal of the same charter by King Robert II at St Andrews, 10 March, in the second year of the reign. Resignation by Thomas, called Taylor, son and heir of the late Roger Taylor in favour of William, earl of Douglas, his superior of all his lands in the town of Newbigging, and all his lands within the mains of Lauder, with an annualrent of 6s 8d in the mill of Auldenstoun, at Lauder, 11 May in the full court held in the same place in AD 1361, sealed with the seal of William Maitland, then bailie of the constabulary foresaid. Charter of the said lands and annualrent upon the resignation foresaid to Alan Lauder by William, earl of Douglas, sealed without date. Precept of sasine thereupon directed to the said William Maitland, at Lauder, 11 May 1361. Licence by William, earl of Douglas to Alan of Lauder to buy all William of Sinclair's lands in the town of Newbigging and of Rodgerslaw in Lylestane, and all other tenantries in the said town of Newbigging, with the pertinents, at Edinburgh, 5 April 1362, sealed. Another licence by the said earl to the said Alan of the same tenor word for word only, with addition of a clause in the end, without date and sealed. Resignation by Henry of Sinclair, laird of Roslin, son to the said William in the hands of William, earl of Douglas, his superior, of all his lands which he had in the town of Newbigging and Rogerslaw, and of a tenants and toft in Lylestane, 8 June 1378. Assedation and wadset of the lands called Lorymeslands, and their meadows lying towards the lands of Newbigging upon the north side of the water of Leader, redeemable by payment of £5 sterling by William of Lorem of Suynstoun to Alan Lauder of Newbigging, at Lauder, 16 December 1386, sealed. Resignation by William of Water in the hands of Alan of Lauder, lord of Newbigging, of all his land which is called Watersland, near the muir of Newbigging, at Lauder, 23 December 1386, sealed. Another resignation in the hands of the said Alan by John of Colville, of all his land which he had in the town and territory of Newbigging in the castle of Caldercoats, 4 August 1403. Charter bearing a disposition and resignation by Sir John Kerr, knight, laird of Samuelston to Sir Alexander Lauder, knight, laird of Hatton, of all his lands commonly called Northouslands, with the pertinents lying in the lands and territory of Newbigging, at Samuelston, 14 April 1411. Resignation of the said lands by the said Sir John in the hands of the said Sir Alexander, his superior, at Newbigging, 5 May, namely on the first legal day after the feast of Easter Day in the full court then held in the same place in AD 1411. Charter of alienation of the half mill of Lauder, with the pertinents along with the bondages and thirlages of Lauder, Trabrown and Pilmuir, at a third teind of their multures with knaveship and the other thirlages which were thirled of old etc. by Andrew, lord Gray to William of Lauder of Hatton, tenant of the lord the regality of Lauder, ward, at Burgs, 6 March 1450, subscribed and sealed. Precept of sasine following thereupon of the same date with the charter subscribed in like manner and sealed. Charter by John Lauder of Burngrains to Sir Alexander Lauder of Hatton, knight, of all and sundry his lands of Blackside, alias Lealornelands, with the pertinents lying within the sheriffdom of Berwick and bailiary of Lauderdale, at the town of Lauder, 10 May 1472 and sealed. Instrument of sasine following thereupon with the precept engrossed under the signature and subscription manual of John Machan, priest, notary public, with the bailie's seal appended, 11 May 1472. Instrument of resignation of nine buts of land in Newbigging by Alan Gray of Burncastle, in the hands of Sir Alexander Lauder of Hatton, knight, upon payment of ten crowns, 10 November 1494, Philip Dalgleish, priest, notary thereto. Reversion of a third part of the half mill of Lauder granted by Robert Lauder of that ilk to Sir Alexander Lauder of Hatton, knight, upon the sum of 90 merks and a four year tack after the redeeming, at Edinburgh, 17 April 1504, sealed. A service and retour bearing George Lauder of Whitslaid, knight, to be served heir to Alexander Lauder of Hatton, knight, his father, in all the lands of Newbigging and Rogerlaw, Blackside and half mill of Lauder, 17 August 1507, under the seals of those of the inquest. Precept of sasine directed out of the chancellery upon the said retour, 3 September, the 20th year in the reign of James IV. Instrument of sasine of the lands of Rodgerlaw following thereupon, 7 September 1507, under the signature and subscription manual of John Brown, priest, notary public. Instrument of sasine of the lands of Newbigging upon the said retour and precept of the same date by the same notary. Instrument of sasine of the half mill of Lauder following likewise thereupon of the same date and by the same notary. Gift of non-entries of the half mill of Lauder to Andrew, lord Gray, justice general, and that since the decease of Andrew, lord Gray, his grandfather, with power to transfer and sell the said half mill to Sir George Lauder of Hatton, or any other under the privy seal, 8 February 1507, and of the reign of James IV the 21st year. Procuratory of resignation by the said Andrew, lord Gray of the said half mill in favour of the said Sir George, sealed without date. Precept of sasine out of the chancellery for William Lauder of Hatton, son and heir retoured to the said Sir George, his father, in the lands of Rogerlaw, Newbigging, Blackside and half mill of Lauder, at Perth, 27 October, in the reign of James V the 1st year. Instrument of sasine following thereupon, 3 November 1513, under the signature and subscription of Alexander Learmonth, priest, notary public. Reversion of three husband lands and a half of Newbigging granted by Mr David Lauder, vicar of Earlston, to the said William upon the sum of £100, 16 November 1514, subscribed and sealed. Instrument of sasine by the said William Lauder of Hatton to Alexander, his son, and Janet Borthwick, his spouse, of 20 merks of the lands of Newbigging, 10 April 1534, James Little, priest, notary thereto. Assignation by Robert Lauder of Burngrains to the said William Lauder of Hatton of three reversions of his lands of Whitelaw herein contained, dated at Edinburgh, 2 August 1535, subscribed and sealed. William Lauder of Hatton's instrument of premonition upon the said assignation, 29 November 1535, Patrick Muir, notary thereto. Robert Lauder of Burngrains's precept of sasine of the lands of Burngrains and Whitelaw in favour of William Lauder of Hatton, at Edinburgh, 2 January 1539 [1540], sealed and subscribed by the said Robert and Alexander Young, notary public. Instrument of sasine following thereupon 26 February 1539, under the signature and subscription manual of Walter Cowper, notary. Another duplicate of the same sasine of the same tenor, date and subscription. Precept of sasine directed out of the chancellery of the lands of Rogerlaw, Blackside, half lands of Newbigging, half mill of Lauder, all and whole the lands of Burngrains and Whitelaw, in favour of Alexander Lauder, son and heir served and retoured to the late William Lauder of Hatton, at Edinburgh, 9 February in the first year of the reign of Queen Mary. Instrument of sasine following thereupon, 3 April 1543, under the signature and subscription manual of Robert Wodderit, notary. Instrument of sasine of the lands of Rodgerlaw, Blackside, half lands of Newbigging, half mill of Lauder, and all and whole the lands of Burngrains and Whitelaw, upon a precept out of the chancellery to William Lauder, son and heir served and retoured to Alexander Lauder of Hatton, 22 May 1550, under the signature and subscription of Robert Wodderit, notary. Charter granted by William Lauder of Hatton to Gilbert Lauder, son and apparent heir to Robert Lauder in Bonnington, his father, and Marion Somerville, his spouse, of the lands of Burngrains and Whitelaw, to be held of himself ward, subscribed and sealed without date. Precept of sasine following thereupon without date. Instrument of resignation by Marion Somerville in the hands of William Lauder of Hatton of her liferent of the said lands, 25 May 1560, William Cameron, notary. Renunciation of the said lands of Burngrains and Whitelaw by William Lauder of Hatton in favour of Robert Lauder of Burngrains at [---] the [---] day of [---] 1562. Procuratory of resignation of the said lands of Burngrains and Whitelaw by the said Robert Lauder in Queen Mary her hands, in favour of Alexander Lauder, son and apparent heir of William Lauder of Hatton, subscribed by David Lawtie, notary and sealed at Edinburgh, 2 June 1562. Instrument of resignation following thereupon, 9 June 1562, Mr Gilbert Greave, notary thereto. Inventory of some of these evidents above-written delivered by Alexander Lauder, elder of Hatton, subscribed by him and his son and me the [---] day of [---], with notes of my receipt of the rest from him and Mr Richard Lauder of Hatton, his son, at diverse times. Contract and appointment between John, lord Thirlestane and Dame Isobel Seaton, his spouse, on the one part and Alexander Lauder, elder of Hatton, liferenter and Alexander Lauder, his son, heritable fiar on the other, bearing the alienation of the lands of Rogerlaw, Blackside, Newbigging, half mill of Lauder, Burngrains and Whitelaw as principal, and of the lands of Norton and Platt in warrandice for the sum of 20,000 merks discharged by the contract of the date at Edinburgh, 24 December 1614, not registered. Charter of the said lands of Rogerlaw, Blackside, Newbigging, half mill of Lauder, Burngrains and Whitelaw as principal, lying within the bailiary of Lauderdale and sheriffdom of Berwick, and of the said lands of Norton and Platt in special warrandice, lying within the sheriffdom of Edinburgh principal, sheriffdom of Renfrew by annexation, to be held the lands principally made over of the king in ward, and the lands in warrandice of the prince ward, except a quarter of the lands of Norton which hold blench by the said Alexander Lauder, elder of Hatton and Alexander Lauder, younger, fiar of the said lands, to John, lord Thirlestane and Dame Isobel Seaton, his spouse, and their heirs etc., containing a precept of sasine, at Edinburgh, 30 December 1614, subscribed and sealed. Another charter of the lands immediately as said before, by the said Alexander, elder and younger, to John, lord Thirlestane and Dame Isobel Seaton and their male heirs, which failing to his male heirs and tailzie designed in his infeftment, of the lordship and regality of Thirlestane, to be held of Alexander Lauder, younger, fiar of Hatton and his heirs, feu for payment of £33 6s 8d for the principal lands, containing a precept of sasine, at Edinburgh, 30 December 1614. Confirmation under the great seal of the feu charter immediately foresaid by King James for himself and as father and lawful administrator to Charles, his son, prince and stewart of Scotland, with the feu charter engrossed, at Edinburgh, 14 March 1615. Instrument of sasine of the foresaid lands of Rogerlaw, Blackside and Newbigging, half mill of Lauder, Burngrains and Whitelaw to John, lord Thirlestane and Dame Isobel Seaton and their heirs etc., 20 March 1615, under the signature and subscription manual of William Bowie, notary public. Another instrument of sasine of the same lands and of the same tenor and contents dated 13 October 1615, under the signature and subscription manual of Mr Thomas Young, notary public. Renunciation by James Winram, portioner of Sauchtonhall, of the foresaid lands of Newbigging, Rodgerlaw, Blackside, half mill of Lauder, Burngrains and Whitelaw, and of the contract and charter of the 10 November and sasine of 11 November 1614, which he had thereof from Alexander Lauder, fiar of Hatton, to and in favour of John, lord Thirlestane and Dame Isobel Seaton, his spouse, subscribed with his hand at Edinburgh, 9 August 1615, not registered.

Inventory of evidents concerning the lands of Gilberstoun. - Firstly, a charter under the great seal by King William, Michael Flerdius, his clerk, of the lands which were Gilbert Suffach's by the service of one serving on horse with hauberk, at Linlithgow, 16 October. A charter under the great seal by King Alexander, Michael Flerdius, his clerk, confirming that donation made to him by King William, his father, of the lands which were Gilbert Suffach's by the service of one serving on horse with hauberk, at Traquair, 8 January. Another charter under the great seal by King Alexander, Archibald, son of Michael Flerdius, of the land which was Gilbert Suffach's by the service of a quarter of a knight, at Clonium, 13 August, 12th year of the reign. A charter granted by Michael Fleming [to] William of Ramsay of Auchterhouse and Elizabeth, his daughter, whereby he gives them all the lands of Gilberstoun, to be held of the lord Alexander, king of Scots and his heirs, making the foreign service thereupon as far as pertains to the same lands, relative to King William's charter, without date or seal. A charter under the great seal granted by Robert, duke of Albany etc., governor, of all and whole the lands of Gilberstoun to Margaret Crichton, spouse of the late William Crichton, upon the resignation of Alexander Ogilvie of Auchterhouse, to be held of the king by making the due and customary service, at Perth, 20 July AD 1410, and in the 5th year of the governorship. John Crichton of Daltounwick's retour as heir to Mr George Crichton, provost of the college kirk of Crichton, his brother, of the lands of Gilberstoun, of the date 19 October 1461. Edward Crichton's retour as heir to John Crichton of Brunstane, his father, of the foresaid lands of Gilberstoun, 24 March 1487. Edward Crichton's sasine upon a precept directed out of the chancellery upon the foresaid retour of the lands of Gilberstoun, 21 May 1488, under the signature and subscription manual of Peter March, notary public. Letter of regress by King James IV under the privy seal and subscribed by his hand to John Crichton of Brunstane, conforming to Patrick Crichton of Cranstoun Riddel's reversion 7 January 1511 [1512], 24th the year of the reign. Alexander Crichton of Brunstane's sasine of the lands of Gilberstoun foresaid, as heir to his father John, upon a precept of the chancellery, 20 May 1536, Alexander Young, notary. Three procuratories of resignation of the lands of Gilberstoun by the said Alexander Crichton of Brunstane in favour of John, his son, with reservation of his own liferent: the first 19 July 1537, the second [---] day, month [---] 1538, and the third [---] November 1542, all subscribed and the last sealed and subscribed. A charter under the great seal upon the resignations granted by King James V to the said Alexander in liferent and John, his son, in fee of all and whole the wester half of the lands of Gilberstoun, with the manor place, yards etc., and likewise the easter half thereof, to be held the wester half with the manor place, yards and mill blench for payment of 1d, and the easter half for the service of ward and relief, at Edinburgh, 19 November 1542, reign the 30th year. Precept of sasine under the quarter seal of the date of the charter. Instrument of sasine following thereupon of the date 12 December 1542, Alexander Young and Alexander MacNeil, notaries thereto. A 19 year tack of the teinds of Gilberstoun set by the abbot and convent of Holyrood to the said Alexander Crichton of Brunstane for payment of four bolls wheat, four bolls bear and 16 bolls oats to be delivered at the storehouse of Holyroodhouse as use of payment was of before, sealed by the abbot and convent and sealed with the chapter's seal, 20 September 1534. Decreet of reduction in parliament of the forfeiture of the said Alexander Crichton of Brunstane, at the instance of John Crichton of Brunstane, his son, in the parliament held at Edinburgh, 5 December 1558, extracted out of the books of parliament by Mr John Skene, clerk of register. Procuratory of resignation by Patrick Crichton of Kinglassie of the lands of Gilberstoun in the hands of King James V in favour of John Crichton of Brunstane, sealed and subscribed 10 June 1530. Instrument of renunciation of the lands of Gilberstoun by the said Patrick in favour of the said John, under the signatures and subscriptions manual of Alexander MacNeil and Andrew Hunter, notaries, 26 July 1530. Precept of sasine under the quarter seal for sasine giving to the said John Crichton of Brunstane upon his supplication and resignation of the said Patrick, at Linlithgow, 27 July, in the 17th year of the reign of James V by the deliberation of the lords of council. Instrument of resignation of the lands of Gilberstoun etc. by John Crichton of Brunstane in the hands of Queen Mary, 26 February 1564, James Millar, notary thereto. Charter under the great seal upon the resignation foresaid by Queen Mary to the said John Crichton of Brunstane, his heirs and assignees, of all and whole the lands of Gilberstoun etc. with a gift of novodamus to be held blench for payment of 1d, notwithstanding the eastern half of the said land held ward of before, at Edinburgh, 26 February 1564. Precept of sasine under the quarter seal of the date of the charter. Instrument of sasine following thereupon, 9 March 1564, under the signature and subscription of James Millar, notary. Received from Whitehall, June 1621 a reversion granted by John Nicolson, and his spouse, to John Crichton of an annualrent of £20 out of the lands of Gilberstoun, redeemable upon £200, subscribed and sealed with both their seals, 14 February 1565. Instrument of redemption by John Crichton of Brunstane from Mr Nicol Elphinstone of two annualrents out of the foresaid lands, the one of 26 merks by payment of 260 merks, the other of 50 merks by payment of 500 merks, 18 September 1566, James Logan, notary. Instrument of redemption by the said John from William Adamson of Cramond of an annualrent of 40 merks out of the foresaid lands by payment of 400 merks, 10 November 1570, James Logan, notary. Instrument of redemption of an annualrent of 100 merks out of the lands of Gilberstoun by the said John Crichton of Brunstane from David Vaus by payment of 1,000 merks, 3 January 1570 [1571], James Logan, notary. A reversion granted by Janet Warner to the said John of an annualrent of £16 out of the lands of Gilberstoun, redeemable by the sum of £200, 24 December 1572, subscribed by a notary and sealed. Instrument of redemption by the said John from Henry Hope, son to the late John Hope, burgess of Edinburgh, of an annualrent of £10 out of the said lands, 15 November 1574, Robert Bennett, notary. Reversion granted by Thomas Benneton to the said John of an annualrent of £20, subscribed 13 March 1577. Instrument of redemption of an annualrent of 200 merks out of the lands of Stoneyhill and Gilberstoun by John Crichton of Brunstane and James, his son, from John Dougall etc., by payment of 2,000 merks, 24 April 1592, John Gilmour and Mr James Easton, notaries. Contract of alienation of the lands of Gilberstoun and of the lands of Brunstane, Braidwood, Welshiltoun and Ravensheugh in special warrandice by John Crichton, elder of Brunstane, with consent of Margaret Adamson, his spouse, and James Crichton, younger thereof, with consent of Jean Fairley, his spouse and with consent of David Crichton of Lugton and their cautioners, to Dame Jean Fleming, lady Thirlestane, widow of the late John, lord Thirlestane, chancellor of this realm, and his heirs therein designed, for the sum of 40,000 merks, dated at Edinburgh, Brunstane, Graycrooke and Gilberstoun respectively, 8, 11, 13, 14 and 16 November and 21 December 1597, registered 2 January thereafter. Charter relative to the said contract of the lands foresaid principal and in special warrandice by the said John and James, with consent foresaid, to the said Dame Jean etc., to be held of the said John and his heirs blench, at Edinburgh, Brunstane and Gilberstoun, 8, 11, 13 and 16 November 1597, subscribed with all their hands and sealed with all the seals of the said John and James and David Crichton of Lugton containing the precept of sasine. Charter of the lands of Gilberstoun by the said John and James Crichton of Brunstane, with consent as said is, to the said Dame Jean etc., to be held of the king with the precept of sasine engrossed therein, subscribed with all their hands and sealed with the seals of the said David Crichton of Lugton and of the said John and James 8, 11, 13 and 16 November 1597. Instrument of sasine following thereupon of the date 16 November 1597 under the signatures and subscriptions manual of Thomas Young and Robert Maxwell, notaries public, with another of paper of the same date. Charter of the lands of Brunstane, Welshistoun and Ravensheugh conveyed in special warrandice of the said lands of Gilberstoun by the said John and James, with consent as said is, to the said Dame Jean, to be held blench of Penicuik of that ilk, their superior, with the precept of sasine engrossed, subscribed with all their hands and sealed with the seals of David Crichton of Lugton, of the said John and James 8, 11, 13 and 16 November 1597. Instrument of sasine of the foresaid lands of Brunstane etc. conforming thereto, 10 February 1602, Thomas Young, notary thereto, registered in the secretary's register, folios 295 and 296, with another of paper of the same date. Confirmation under the great seal of the charter of Gilberstoun foresaid, to be held of the king blench with the tenor of the same engrossed at length, containing a gift of novodamus of the said lands of Gilberstoun to the said Dame Jean Fleming, then countess of Cassilis, and her heirs therein designed, at Edinburgh, 28 December 1597, in the 31st year of the reign. The said Dame Jean her instrument of possession of the lands of Gilberstoun, 16 November 1597, Thomas Young and Robert Maxwell, notaries thereto. John Crichton of Brunstane and James, his son, their discharge to the said Dame Jean of the sum of 40,000 merks for the price of the said lands of Gilberstoun etc. namely, by payment to themselves of 26,000 merks and to Mr John Sharp, advocate, of 8,000 merks for redemption of certain annualrents out of the said lands, and by retaining in her own hands of the sum of 3,000 merks for redemption from the heirs of the late William Bernard of an annualrent of 300 merks which he had yearly to be uplifted out of the lands, subscribed with their hands at Brunstane 18 March 1598, not registered. Inhibition upon the said John and James upon the said contract of alienation dated 28 June, executed 11 and 13 July, registered 8 August 1602, at the instance of the said Dame Jean Fleming, countess of Cassilis.

Annualrents out of the lands redeemed. - A contract between Dame Jean Fleming, countess of Cassilis, with advice and consent of her husband on the one part, and Mr John Sharp of Houston, advocate, on the other, anent the said Mr John's three annualrents out of the lands of Gilberstoun converted all in one of 800 merks redeemable by 8,000 merks, at Edinburgh, 28 December 1597. Alexander Lawson in Niddrie-Marischal, his renunciation of an annualrent of 100 merks out of the said lands by his receipt of 1,000 merks, 8 May 1598. David Veitch in Fisherrow, his renunciation and grant of redemption of nine rigs of the lands of Gilberstoun upon his receipt of 480 merks for the which they were wadset, 3 June 1598. David Ramage there, his renunciation of 14 rigs of the said lands upon the receipt of 550 merks, 3 June 1598. Robert Bennett in Musselburgh and Euphame Seaton, his spouse, their renunciation of an annualrent of £20 upon their receipt of £200, 3 June 1598. John Crichton, merchant burgess of Edinburgh, and Isobel Kerr, his spouse, their renunciation of an annualrent of 300 merks of the lands of Stoneyhill and of Gilberstoun in special warrandice upon their receipt of 3,000 merks, 20 June 1598. Hugh Brown, younger, merchant burgess of Edinburgh, his renunciation of an annualrent of £100 out of the said lands principal and warrandice by his receipt of £1,000, 8 July 1598. Mr John Sharp's renunciation of 800 merks annualrent foresaid, with advice and consent of Agnes Sharp, his daughter, and Mr William Home of Garden, her spouse, upon the receipt of 8,000 merks, 17 November 1599.

An inventory of evidents made to the said Mr John and Agnes Sharp, his daughter, and their authors of the foresaid annualrents delivered by him to Dame Jean Fleming etc. The particular evidents mentioned therein are bound in a string with the inventory, except the charters, sasines and reversions which are put in a hardend bag with the rest of the cancelled evidents of the redeemed annualrents, date of the inventory at Edinburgh, 22 November 1599, subscribed by the said Dame Jean, John [Kennedy], earl of Cassilis, her husband, and the said Mr John. Mr Edward Aitken's renunciation of an annualrent of 500 merks out of the lands of Gilberstoun upon his receipt of 5,000 [merks], 12 August 1505, registered 13 August. Mr Edward Aitken's renunciation of £100 out of the said lands by payment of £1,000, 15 July 1606, registered 1 August. The evidents of all the annualrents mentioned before cancelled are lying in the press in a hardened bag. A decreet of redemption at my own instance against Hugh Brown, merchant burgess of Edinburgh, of an annualrent of £200 out of the lands of Gilberstoun conveyed to him and Hugh Brown, his son, by William Bennett, son and heir to the late William Bennett, merchant burgess of Edinburgh, liferenter of the said annualrent and lawful administrator to Hugh Brown, his son, fiar thereof, 28 July 1610. Renunciation of the said annualrent and ratification of the decreet foresaid by Hugh Brown, elder and younger, 8 August 1610, registered last [---]. The order of redemption of this annualrent and William Bennett and Hugh Brown's evidents thereof are bound in a string with the decreet and renunciation. Robert Fleming and Margaret Hay, his spouse, their renunciation of an annualrent of £100 out of the said lands upon their receipt of £1,000, 15 July 1606, registered 24 July. Procuratory of resignation of the kirk of Bolton in my favour by John Spottiswood, commendator of the abbey of Holyrood, subscribed at Leith, 20 January 1616. Instrument of resignation of the kirk of Bolton foresaid, 1 August 1616, Mr Thomas Young, notary thereto. Procuratory of resignation of the lands of Gilberstoun and of the right of patronage of the kirk of Bolton in the king's hands for a new infeftment to be granted to myself and my wife etc., subscribed with my hand and sealed with my seal at Edinburgh, 1 August 1616. Instrument of resignation of the foresaid land and patronage, 1 August 1616, Mr Thomas Young, notary. A charter under the great seal upon the resignation foresaid containing a gift of novodamus of the lands of Gilberstoun etc. and advocation, donation and right of patronage of the kirk of Bolton granted by King James to myself and my wife, and the heirs got of our bodies, which failing to my heirs of tailzie specified and contained in my charter and infeftment, of the lordship and regality of Thirlestane, dated at Newark, 8 August 1616, to be held blench. Precept of sasine under the quarter seal of the date of the charter, instrument of sasine following thereupon, 4 December 1616, under the signature and subscription of Mr Thomas Young, notary public. James Lamb, vicar of Bolton, his ratification of my infeftments of the patronage of the kirk of Bolton, 15 February 1621, registered the same day. Memorandum to cause inquire for John Halliday his renunciation of an annualrent of 500 merks out of the lands of Gilberstoun redeemed by payment to him of 5,000 merks in the years of God 1597, 1598 or 1599, whereof his contract cancelled, is lying among these evidents.

Inventory of evidents which concern the bailiary and lordship of Musselburghshire. - Bailiary: firstly, charter granted by Robert [Pitcairn], commendator of Dunfermline and convent thereof, of the justiciary and bailiary of the whole regality of Dunfermline, as well within the bounds of the town of Musselburgh as within the bounds of the whole lordship and barony of Musselburghshire, and of all lands thereof and other lands whatsoever lying on the south part of the river of Forth, as well property as tenantry etc., with 100 merks of fee to be uplifted out of the readiest of the mails and ferms of the lordship foresaid to James [Douglas], earl of Morton, regent and to his heirs male and of tailzie contained in his infeftment of the earldom of Morton etc., dated at Dunfermline, 20 September 1574, containing a precept of sasine subscribed by the abbot and 12 monks and sealed with the common chapter seal. A charter of confirmation in the further form under the great seal ratifying the charter foresaid of justiciary and bailiary, 22 September 1574. An instrument of sasine of the said offices containing the whole charter engrossed, under the signature and subscription of James Millar, notary, dated 29 September 1574. These writs above-written are in a little round black box in the iron chest with the old evidents, and were received from the earl of Morton 31 January 1624, and by them from Richard Cass, writer, after I had promised 500 merks, which I paid. Within this box a charter of the bailiary of Musselburghshire foresaid granted to Sir John Maitland of Thirlestane, knight and secretary, by John Fenton, stewart of Dunfermline and the convent thereof, with advice and consent of William, commendator of Pittenweem, upon the king's presentation upon the forfeiture of the said James, earl of Morton etc., containing a precept of sasine subscribed by the said stewart and seven monks and the said commendator foresaid, and sealed with the chapter seal, at Edinburgh 5 and at Dunfermline 6 March 1584. An instrument of sasine following thereupon under the signature and subscription of Robert Bennett, notary, common clerk of Musselburgh, 10 March 1584. Bond by Patrick, master of Gray, commendator of Dunfermline, to the said Sir John for infefting of him in the said bailiary, registered 18 February 1585. Charter of the said bailiary to the said Sir John by the said Patrick, master of Gray, commendator and convent of Dunfermline, and of £100 and two chalders of horse corn with the kanes and customs of the whole lordship, subscribed by the commendator and seven monks and sealed with the chapter seal, 7 February 1585. Instrument of sasine under the signature and subscription of the said Robert Bennett, 12 March 1585. Confirmation of the charter immediately foresaid under the great seal with the charter engrossed, 9 August 1586. Another charter of the bailiary foresaid granted to the said Sir John by the said Patrick, commendator of Dunfermline and convent thereof, with the said fee of £100 and two chalders horse corn with the escheats of courts and escheats of the whole tenants and inhabitants of the whole lordship for whatsoever causes, with the service, harriage and carriage and whole kanes, customs of the lordship, subscribed by the commendator and six monks and sealed with the chapter seal, with the precept of sasine engrossed, dated 17 December 1586. Instrument of sasine thereupon under the signature and subscription manual of the said Robert Bennett, 28 January 1586 [1587]. Confirmation thereof under the great seal in the further form, dated 10 February 1586. Bond granted by Archibald [Douglas], earl of Angus, to the said Sir John, 4 February, anent the bailiary foresaid, registered by a sentence of the lords of session, 19 February 1624. Lordship of Musselburghshire: procuratory of resignation of the whole lordship of Musselburghshire, comprehending the particular lands therein numerated and all other lands and annualrents, appertaining of old to the abbey of Dunfermline on the south side of the water of Forth with the kirks of Inveresk, Newton, Hailes and chapel of Magdalen, with free regality by George [Gordon], earl of Huntly etc., commendator of the abbey of Dunfermline and convent thereof, to and in favour of Sir John Maitland of Thirlestane, knight, vice chancellor and secretary, and his heirs etc., subscribed by the said commendator and six monks and sealed with the common chapter seal, 26 July 1587, with the minute of the instrument on the back. Instrument of resignation foresaid, under the signature and subscription manual of Thomas Young, notary, 28 July 1587. Charter under the great and privy seals upon the resignation foresaid of all and whole the lordship of Musselburghshire, containing the particular lands specified therein, with the kirks of Inveresk, Newton, Hailes and Magdalen Chapel, parsonage and vicarage of the same, uniting the same in a barony and lordship with free regality, chapel and chancellery, to and in favour of the said Sir John and his heirs etc., at Holyroodhouse, 28 July 1587. Precept of sasine under the quarter seal of the date of the charter. Instrument of sasine following thereupon, under the signature and subscription of Thomas Young, notary, 4 October 1587. Another charter under the great and privy seals of the said lordship and regality of Musselburghshire with the advocation, donation and right of patronage of the kirks of Inveresk, Hailes, Newton and Magdalen Chapel, parsonage and vicarage teinds thereof, to the said Sir John Maitland, chancellor and secretary, upon his own resignation, and to Dame Jean Fleming, his spouse, in conjunct fee and their heirs contained therein, at Edinburgh, 27 August 1588. Precept of sasine under the quarter seal of the date of the charter. Instrument of sasine under the signature and subscription manual of the said Thomas Young, 3 September 1588. Procuratory of resignation of the lordship and regality of Musselburghshire, and the patronage and teinds of the kirks foresaid, and of the baronies of Stobo and Eddlestone, comprehending the special lands therein enumerated, with the right of patronage of the kirks therein specified, of the lordship of Dunbar and patronage of the college kirk and of the kirks and prebendaries thereto belonging, and of the barony of Braidwood, with the patronage of the hospital of St Leonards etc., by John, lord Thirlestane, chancellor and Dame Jean Fleming for a new infeftment to themselves and their heirs male and of tailzie contained therein, at Holyroodhouse, 17 December 1591, with the instrument on the back. Charter under the great and privy seals upon the resignation foresaid of the said lordship and regality of Musselburghshire and kirks and teinds thereto belonging: the baronies of Eddlestone and Stobo and patronage of the kirks of Eddlestone, Stobo, Drumelzier, Dawick and Broughton, the lordship of Dunbar and patronage of the kirks belonging thereto, and the barony of Braidwood, tenantry of heads etc., and patronage of the hospital of St Leonards, uniting them all in one lordship and regality of Musselburghshire etc., to the said John, lord Thirlestane, his said spouse and their heirs male and of tailzie therein designed, at Holyroodhouse, 21 December 1591. Precept of sasine of the date of the charter. Procuratory of resignation of the lordship of Musselburghshire etc., with reservation of the property of the lands of Corstorphine by John, lord Thirlestane, chancellor, and his spouse, for a new infeftment of liferent to Anne, queen of Scotland and to themselves and their heirs in fee, subscribed and sealed by them at Lethington, 12 July 1593, testified and subscribed by King James and the two Danish ambassadors Sten Bille and Nils Kragge, at our royal palace called Holyrood, 15 July 1593. Charter under the great and privy seals of the said lordship and regality of Musselburghshire etc., upon the said resignation to the said John, lord Thirlestane, his said spouse and the heirs male and of tailzie contained therein, with reservation of Queen Anne her lifetime etc., at Holyroodhouse, 15 July 1593. Precept of sasine of the date of the charter with the letters of attorney within it, bearing on the back a short minute of the sasine, given 30 August 1593. Memorandum to cause transume the sasine and the charter 1591 and of this last of 1593 out of Thomas Young's protocol book and to seek out of Redhall's charter chest one of them, because Redhall said to me he had it.

Inventory of evidents within this box. - A charter under the great seal by King James V to George Weatherhead and Alison Lauder, his spouse, and their male heirs, which failing to the eldest of the heirs female without division, of all and whole the lands of Castle Hill, lying near the kirk of Lauder, at Edinburgh, 1 July 1532, 19th year of the reign. A warrant under the privy seal directed to Gavin [Dunbar], archbishop of Glasgow, chancellor, for expediting a charter of the same lands to the said George and Alison, at St Andrews, [---] May 1642. A precept of sasine upon the retour directed by Henry and Mary, king and queen of Scots, directed to the bailies of Lauder to infeft George Weatherhead, eldest uncle and nearest male heir to the said late George Weatherhead, younger, his brother's son, in the said lands of Castle Hill made over, as said is, by King James V to George Weatherhead, elder and his spouse Alison Lauder, to which George, elder, William Weatherhead succeeded, which William beget the said George, younger. This George, younger, died vested and seised in the said lands, dated 22 December in the 1st and 24th year of the reign. A contract of alienation of the said lands by Thomas Cranston, younger, fiar thereof with consent of Thomas, his father, to Sir John Hamilton of Thirlestane, knight and secretary of the date at Thirlestane Mains, 11 October 1586, registered 1 February 1591. Another contract of alienation of the said lands between the said parties whereby, for the sum of 400 merks to be paid to the said Thomas father and son, they convey the said lands of Castle Hill lying on the east side of the kirk of Lauder bounded as follows, between the king's high street on the west, the lands pertaining to Charles Lauder in Wyndpark on the north, the lands of Wooden Cleugh on the east, and the lands appertaining to Gilbert Lauder on the south part, but the lands of the Closses, two buts of the lands of Powmenthorne and three rigs behind the kirk lying beside the Channons croft always excepted, the said Sir John paying yearly to our sovereign lord or his exchequer with the burgh mail of the town of Lauder 10s as for the two part of the feu mail of the Castle Hill, and the said Thomas elder [---] for the third of the date at [---] 1586, 4 March 1591 registered. A procuratory of resignation of the lands foresaid bounded, as said is, in the king's hands by the said Thomas, younger, fiar with advice and consent of his father, dated at Lauder, 26 December 1586, with the instrument of resignation on the back by Thomas Young, notary public, of the date 27 January 1586 [1587]. A charter under the great seal of the said lands bounded, as said is, upon the said resignation to the said Sir John Maitland, Dame Jean Fleming, his spouse, and their heirs, with a gift of novodamus, feu for payment of 10s yearly to be paid pro rata for the fee of the ferms of the aforesaid lands within the limits and boundaries aforesaid, according to the form and tenor of the old infeftment of the same, with the burgh ferms of the burgh of Lauder etc., at Holyroodhouse, 27 January. Precept of sasine of the date of the charter. Instrument of sasine following thereupon, 25 March 1587, under the signatures and subscriptions manual of Thomas Young and William Frank, notaries public. Procuratory of resignation of the lands of Clarksheuch by Charles Lauder in Wyndpark in the hands of the bailies of Lauder, in favour of my mother and myself and the heirs therein designed, 24 August 1602. Instrument of sasine following thereupon, 24 August 1602, under the signature and subscription manual of Alexander Wilkieson, notary. The evidents following were delivered to me by John MacCall and they are in a linen cloth appertaining to me and him jointly, and partly to him alone. Instrument of sasine to Andrew Weatherhead, heir of tailzie served and retoured to George, his brother's son, who died infeft in the lands of Castle Hill foresaid, as son and heir to William, his father's elder brother, the said Andrew who was son and heir to George Weatherhead, elder, who obtained a feu of the lands of King James V, as said is, upon a precept of the chancellery mentioned in the other page direct by Henry and Mary, under the signature and subscription manual of Robert Weatherhead, notary public, 24 December 1565, with a precept of sasine engrossed. A charter of the lands of Castle Hill with all the parts, pendicles and pertinents thereof, lying near the parish kirk of Lauder, granted by the said Andrew Weatherhead to Thomas Cranston, younger, lawful son to Thomas Cranston, burgess of Lauder, and his heirs etc., to be held of him blench for 1d in paying to the king yearly 15s and an augmentation of the rental 20d according to the tenor of the old infeftment, at Lauder, [---] April 1583, sealed and subscribed by two notaries with a precept of sasine. Another charter of the same lands by the said Andrew to the said Thomas to be held of the king feu for the duties specified in the charter immediately preceding, and also the said Thomas and his successors and assignees, building and enduring upon the said lands a sufficient mansion with hall, chamber, kitchen, storehouse, byre, dovecot, storehouse and other buildings and policies corresponding with the ground, according to the tenor of the old infeftment of the same etc., with a precept of sasine engrossed April 1583. Thomas Cranston, younger, his sasine thereupon, 11 May 1583, Alexander Wilkieson, notary thereto. Confirmation under the great seal in greater form of the foresaid charter to be held of the king, date of the confirmation 29 November 1586. John MacCall's sasine of three rigs lying beside the kirk of Lauder bounded etc., two pieces of land called the two Pomenthorne buts bounded, and a piece of land called the Closses lying at the back of the said kirk upon the resignation of Thomas Cranston, and his spouse, relative to a contract passed between them of the date at Lauder, 28 May 1606, according to the tenor of the charter completed above, under the signature and subscription manual of Alexander Wilkieson, younger, notary public, 22 May 1607. A charter granted by the said Thomas Cranston to the said John MacCall and his spouse of the said three rigs, Poumenthorne buts and Closses relative to the said contract 28 May 1606 to be held of the king for paying yearly 5s, at Lauder, 9 April 1616, subscribed but not sealed, laid in 8 August 1632. A procuratory of resignation of that parcel of land called the Mill Heuch, lying on the south end of the orchard at Thirlestane Castle, by Gilbert Lauder of Whittingeham in the hands of the bailies of Lauder, in my favour and my heirs [---] last of May 1632. Instrument of sasine following thereupon [---] 1632, under the signature and subscription of Alexander Wilkieson, notary public, common clerk of the burgh of Lauder.

Inventory of evidents within this box. - A charter of resignation to remain in perpetuity of the lands of Edgarhope and Wynpark made and granted by William Maitland, secretary, to my grandfather dated at Lethington, 24 July 1569, sealed and subscribed. Reversion of the lands of Blythe granted by William Douglas of Whittingeham to my grandfather, sealed and subscribed at Whittingeham, 27 June 1573, marked on the back used. Reversion of the lands of Thirlestane, Wantonwalls, Lymiecleuch etc. granted by the said William Douglas to my grandfather, of the same date, sealed and subscribed, marked on the back, used and redeemed. Act of council bearing my father's relief out of his W[---] within the sheriffdoms of Ayr, Renfrew, barony and bailiary of Glasgow, and of his cautioners, at Stirling, 5 September 1578. Instrument of redemption of all the lands contained in the two reversions foresaid by my grandfather from the said William Douglas of Whittingeham, under the signatures and subscriptions of Andrew Kneland and John Baillie, notaries public, bearing date 9 November 1579. Renunciation and grant of redemption of all the lands contained in the two reversions foresaid by William Douglas of Whittingeham in favour of my grandfather, sealed and subscribed at Edinburgh, 10 November 1579. A gift of non-entries and recognition of the lands of Edgarhope and Wynpark granted by my grandfather, as superior thereof to my father, dated at Edinburgh, 5 September 1581, sealed and subscribed. An assignation by my grandfather to my father to two reversions granted by John Cranston and Cuthbert Cranston and Isobel Home, his father and mother, for redemption of the lands of Thirlestane Mains, item, two other also granted by the said Cuthbert and Isobel for the same effect and to a reversion granted by the late [---] Forrester of Corstorphine, John Brown of Colstoun, to my grandfather or any of his predecessors and authors in and to all reversions granted by any persons to him or his predecessors, sealed and subscribed at Edinburgh, 5 [---] 1581. Another renunciation and grant of redemption of all the lands contained in the two reversions before mentioned by William Douglas foresaid to my grandfather, dated at Edinburgh, 20 March 1583, registered 16 February [1583]. Revocation by my grandfather of an infeftment granted by him to my grandmother of the lands of over and nether Tullis in the month of [---] or thereby in the year of God 1571, long after the completing of the marriage between them, bearing date 23 April 1583, sealed and subscribed. An obligation by my grandfather to my father, whereby he and his heirs are bound and obliged to warrant the infeftments of the barony of Blythe and pertinents thereof lying within the sheriffdom of Berwick and bailiary of Lauderdale, and also of the lands of Lethington and Westfield and the superior's several confirmations thereof to my father and his heirs male and of tailzie specified in the infeftments in the most ample and sure form, sealed and subscribed at Edinburgh, 23 April 1583. Ratification and approbation by William Douglas of Whittingeham of my father's infeftments granted or to be granted to him or his heirs, of the lands specified in the reversions mentioned before, wherein he was formerly infeft and, by his former two renunciations, granted the lands lawfully to be renounced, and this ratification dated at Edinburgh, the [---] 1584, sealed and subscribed.

Inventory of evidents concerning the tenement of land with the yard and croft lying at the east port of the burgh of Lauder bought from James Romanes and Isobel Weatherhead, his spouse, for the sum of £500 at Martinmas 1634. - Firstly, a charter granted by John Riddell, burgess of Lauder, with consent of Margaret, his spouse, to William Weatherhead, burgess of Lauder, of a tenement of land with the croft and yard, with the pertinents lying in the east end of the said burgh upon the south side of the king's street between the lands of Patrick Muir on the north, and the land of Gilbert Lauder, called Greenlaw, on the south etc., sealed 17 May 1598. Sasine of the said tenement, croft and yard bounded, as said is, upon the resignation of the said John Riddell and his spouse in the hands of the bailies of Lauder to Marion Weatherhead, spouse to William Weatherhead, and Alexander Weatherhead, his son, and the heirs of the said Alexander, 17 May 1498, under the signature and subscription manual of John Brown, priest and notary public. Sasine of the land called the Sowflits with a croft of land in the Wetlands upon the resignation of George Weatherhead, burgess of Lauder, son and heir of the late William Weatherhead, burgess there, and in favour of Alexander Weatherhead, his brother, and his heirs, 5 March 1501, the said John Brown, notary thereto. Alexander Weatherhead, burgess of Lauder, and Alison Allan, his spouse, their sasine of the tenement foresaid upon his own resignation in favour of his spouse, 18 August 1516, the said John Brown, notary thereto. Robert Weatherhead's sasine of the tenement foresaid and hanging croft bounded, as said is, except that Patrick Muir's land belonged then to William Weatherhead, and of the Sowflits and croft called Wetlands, as son and heir to his father Alexander, bearing in the end the said Robert's resignation of the whole in favour of Margaret Home, his spouse, 18 May 1547, under the signature and subscription of John Castlelaw, priest and notary public. William Weatherhead's sasine of the said tenement and lands and croft foresaid as son and heir served and retoured to the late Robert, his father, 20 August 1501, under the signature and subscription manual of William Frank and Timothy Frank, notaries public. Alexander Weatherhead's sasine of the said tenement and croft as son and heir to William Weatherhead, his father, with reservation of the liferent of Agnes Lauder, his mother, 2 January 1560 [1561], Alexander Wilkieson, notary thereto. Disposition by Janet Weatherhead, sister lawful and one of the three heirs portioners of the late Alexander Weatherhead, burgess of Lauder, with consent of William Home in Hume, her spouse, of her third part of the tenement foresaid, yard and hanging croft, lying on the east end of the burgh of Lauder etc., to and in favour of James Romanes, burgess of the said burgh, and Isobel Weatherhead, his spouse, her sister, and their heirs, at Lauder, 14 December 1629, subscribed by two notaries at their command before four witnesses subscribing, not registered. Francis Pringle, son and heir to Katherine Weatherhead, another of the sisters and heirs portioners of the late Alexander Weatherhead, his disposition of his third of the said tenement yard and croft, to and in favour of the said James Romanes and Isobel Weatherhead, his spouse, and their heirs heritably, at Lauder, 20 June 1634, subscribed by two notaries at his command before four witnesses, subscribing, not registered. James Romanes, burgess of Lauder, and Isobel Weatherhead, his spouse, their disposition of the foresaid tenement of land lying in the east end of the town of Lauder, with the yard and croft designed the Dowcat croft etc., to me and my heirs heritably, dated at Lauder, 15 November 1634, subscribed by James Romanes and by two notaries at his wife's command, before four subscribing witnesses, not registered. Sasine upon the resignation of the said James and Isobel in the hands of the bailies of Lauder in my favour 16 May 1635, under the signature and subscription manual of Alexander Wilkieson, notary, common clerk of the burgh of Lauder. To remember to obtain Isobel Weatherhead her judicial ratification of her husband and her disposition to me, Alexander Weatherhead's sasine was delivered to me at the death of Agnes Lauder or a little before it, and laid in amongst the rest, inserted in its own place of this inventory, 4 February 1639.

Inventory of the evidents of the lands of Pilmuir and Blackchester etc. - A charter of the lands of Pilmuir granted by Archibald, earl of Douglas to Robert of Hoppringle (his esquire) to be held ward, sealed, of the date at Edinburgh, 20 March 1408, a little altered in the date. An instrument of resignation of the lands of Pilmuir in the hands of King James III by David Pringle of Pilmuir, which lands the king gave back again to the said David by [reason of] the treason of said person, by rod and staff, by means of royal standing, according to the tenor of his charter made and granted to him, 9 November 1468, Philip Aitchison, notary thereto. An instrument of sasine given to James Pringle, as heir to the late David Pringle of Smailholm, upon a precept of the chancellery proceeding upon a retour of the lands of Pilmuir with the pertinents, dated 10 May 1480, Patrick Aitchison, notary thereto. Instrument of sasine given in like manner to David Pringle, as son and heir to James Pringle of Smailholm, of the lands of Pilmuir and Muirhouse, 6 June 1495, under the signature and subscription of John Duncan, notary public. A charter of all and whole the lands of Pilmuir and two merk land of Blackchester granted by King James IV to the said David Pringle of Smailholm and Margaret Lundie, his spouse, upon the resignation of the said David, to be held feu, under the great seal, at Edinburgh, 6 February 1505, in the 18th year of the reign. Precept of sasine of the date of the charter. Instrument of sasine following thereupon of the said lands in favour of the said David and Margaret, 17 February 1505, under the signature and subscription of John Young, notary public. Another copy of the same sasine of the same lands to the said parties, the same date, tenor and notary. Extract of a retour whereby John Pringle of Smailholm is served heir to David Pringle of Smailholm, his father, in the above-written lands with the pertinents, in the tolbooth of Lauder, 11 May 1557. Extract of a retour whereby Andrew Pringle was served heir to the the late [---] Pringle of Galashiels, his father, in all and whole the lands of Pilmuir and Blackchester with their pertinents, in the tolbooth of the burgh of Lauder, 6 October 1573. Instrument of sasine of the foresaid lands to James Pringle with some other lands, upon a precept directed out of the chancellery upon the resignation of Andrew Pringle of Smailholm, his father, 4 May 1585, James Haldane, notary thereto, with the precept of sasine whereupon it followed. These above-written were delivered by Sir James Pringle of Galashiels, sometime at Whitsunday [29 May] 1631. A contract between Sir James Pringle of Galashiels, knight, and James Pringle, fiar thereof, on the one part and Mr Alexander Hay, one of the ordinary clerks of session and Jean Winram, his spouse, on the other, bearing a disposition of the lands of Pilmuir and Blackchester etc., redeemable upon the sum of 10,000 merks with a backtack 18 and 19 May 1630, registered 12 November 1632. Charter conforming to the contract foresaid by the said James Pringle with consent of his father Sir James to the said Mr Alexander and his spouse of the lands of Pilmuir and Blackchester with the pertinents, to be held of the king ward, 22 and 26 May 1630. Another charter of the same lands by and to the same parties to be held of the conveyor feu, the duty blank, of the date of the former. Instrument of sasine following thereupon, 8 June 1631, George Walker, notary thereto. Procuratory by Mr Alexander Hay for giving premonition to Galashiels, younger and elder, 2 April 1631. Instrument of requisition of the same date, Robert Mushet, notary thereto. Assignation by Mr Alexander Hay and his spouse to me of the contract, whole clauses thereof, sum of 10,000 merks contained therein, with the requisition foresaid, at Edinburgh, 2 June 1631. Ratification by Jean Winram, spouse to the said Mr Alexander, of the assignation foresaid before the sheriff depute of Edinburgh and his clerk, 28 June 1631. Charter relative to the said assignation by the said Mr Alexander Hay and his spouse to me of the foresaid lands, to be held of young Galashiels, 28 July 1631. Another charter to be held of the conveyor blench, of the same date with the former. Instrument of sasine thereupon, 9 August 1631, under the signature and subscription of Mr Thomas Young, notary. Bond of 3,000 merks by Sir James Pringle of Galashiels and James, his son, and their cautioners to William Drummond of Riccarton and Magdalen Dalziel, his spouse, 21 May 1630, registered 2 November 1632. Assignation of the said bond by William Drummond of Riccarton to me, 17 June 1631. Decreet arbitral by Sir John Hamilton of Magdalens, knight and clerk of register, upon a submission made to him by me on the one part and Sir James Pringle of Galashiels and James, his son, fiar thereof, anent their spoliation of the teinds of Pilmuir and Blackchester etc. in the years of God 1629 and 1630, and anent the price and disposition of the lands, of the date of the submission 16 March 1631, and of the decreet arbitral at Holyroodhouse, 8 June 1631, registered 14 February 1632. Inhibition against the said Sir James Pringle upon the said decreet arbitral and against him and his cautioners upon the contract between him, his son and their cautioners and Mr Alexander Hay and upon their bond to Riccarton, date of the inhibition 22 February 1632, registered and marked with the executions, 31 March 1632. Assignation by me to John, lord Hay of Yester to the submission foresaid and decreet arbitral following thereupon, 22 February 1632. Decreet recovered before the lords of session at the instance of the said Lord Yester, assignee foresaid, against the said Sir James and his son for fulfilling of the said decreet arbitral, 27 March 1632. Another decreet finding the said John, lord Yester's letters following upon the other decreet orderly proceeded against the said Sir James, 28 June 1632. Disposition of the lands of Pilmuir and Blackchester with the pendicles thereof called Muirhouse and Hakerland, house in the muir, otherwise called Netherfield of Pilmuir, Little Lawrence land and lands called Scotscroft etc., to John, lord Hay of Yester, by Sir James Pringle of Galashiels, bearing my discharge of the spoliation of the teinds of the said lands the crops of 1629 and 1630, and for the sum of 18,500 merks, dated at Edinburgh, 21 July 1632, registered 12 November 1632. Charter of the lands immediately foresaid by the said Sir James Pringle to the said John, lord Yester to be held of the king [---] with the precept of sasine inserted, 21 July 1632. Instrument of sasine following thereupon, 4 August 1632, Thomas Young, notary thereto, registered 11 September 1632. Disposition of the foresaid lands by John, lord Hay of Yester, male [heirs] and of tailzie specified in my infeftments of union, of the lordship and regality of Thirlestane, of the date 27 July 1632, registered 12 November 1632. Discharge by the Lord Yester [---] of the yearly feu duty in all [---] by the disposition foresaid [---] to be held of himself, 27 July 1632. Charter of the foresaid land by John, lord Hay of Yester to me and my heirs foresaid, to be held of the king, of the date 27 July 1632. Another charter of the same lands to me by the said Lord Yester feu for £6 yearly, containing a precept of sasine of the date of the former. Instrument of sasine following thereupon, 6 August 1632, Thomas Young, notary thereto, registered 11 September 1632. [---] and Blackchester etc. by Sir James Pringle to John, lord Hay of Yester, at Holyroodhouse, 7 September 1632, in the 8th year of the reign of King Charles. Bond by Andrew Darling, writer, portioner of Bara and Robert Pringle of Bindlie, his cautioner, granting the receipt of 5,000 merks from me and my servant in my name at the desire of Sir James Pringle for the which the lands of Pilmuir were wadset to the late William Home of Hogston and John Home, his son, and obliging them to report a sufficient renunciation and grant of redemption, subscribed by the said John Home etc., dated 14 and 17 of January 1633, registered 22 September 1635. John Home of Hogston his renunciation of the lands of Pilmuir, Blackchester etc. bearing a discharge of the 5,000 merks for which they were wadset, and a procuratory of resignation to remain in perpetuity after his lawful age of twenty-one years complete, dated at Edinburgh, 3 February 1636, and marked on the back by Mr Francis Hay, keeper of the register, and registered by him in the general register of reversions, sasines and others 29 March 1636. Memorandum: John Home's contract, charter and sasine were laid in this box with the rest of the evidents of Pilmuir, 11 October 1636. Charter of the lands of Pilmuir with the pertinents by [Archibald Douglas], earl of Douglas etc. to Robert of Hoppringle (his beloved esquire), making three suits of court, etc. sealed without a date, sent to one Sir James Pringle's lady with the ratification following. Ratification by Sir James Pringle of Galashiels, with consent of his wife and three sons, to John, lord Hay of Yester of his right to the lands of Pilmuir, Blackchester etc., containing a particular deduction thereof, 20 April 1635. [---] Jean [---] widow of the late Sir James Pringle, her ticket of receipt of a sum for her goodwill and consent to the dispositions foresaid, 8 April 1637.

Evidents concerning the patronage of the kirk of Lauder, whole parsonage thereof and vicarage of my own lands within the parish. - Ratification and approbation by John [Erskine], earl of Mar for himself and taking burden on him for Henry Erskine, his son, in favour of John [Maitland], viscount of Lauderdale, of the infeftment granted to him in fee, and to his late father and mother in liferent, of the parish kirk of Lauder, with advocation, donation, right of patronage thereof etc., of the date at Linlithgow, 7 March 1593 etc., containing a procuratory of resignation of the whole parsonage teinds thereof, at Holyroodhouse and Edinburgh, 8 July 1618, sealed and subscribed by both. Procuratory of resignation by John, viscount of Lauderdale, of the lands of Begbie, Snawdon and Ladiepart and of the advocation, donation and right of patronage of the kirk of Lauder, parsonage and vicarage, 8 July 1618, sealed and subscribed. Instrument of resignation of the parsonage of Lauder, 10 July 1618, Mr Thomas Young, notary thereto. Instrument of resignation of the lands of Begbie, Snawdon, Ladiepart and patronage of the kirk of Lauder, 10 July 1618, Mr Thomas Young, notary. Charter under the great seal to John, viscount of Lauderdale, and his male heirs got of his body, which failing to his male heirs specified in his infeftment, of the lordship and regality of Thirlestane, of the date at Linlithgow, 7 March 1593, of the lands of Begbie, Snawdon, Ladiepart, patronage of the kirk of Lauder and parsonage thereof foresaid, to be held of the king for payment of 71 merks in name of feu ferm, and £10 at the entry of an heir, and for Begbie 4 merks and 3d 4d of augmentation for Snawdon, a greyhound in blench ferm for Ladypart and patronage of the kirk of Lauder and parsonage teinds thereof, 20d in blench ferm, and to the minister 11 chalders of meal, 1 chalder of bear and 300 merks money yearly, at Edinburgh, 17 July 1618. Precept of sasine directed thereupon of the same date. Instrument of sasine following thereupon of the date on 30 September 1618, under the sign and subscription manual of Mr Thomas Young, notary public, registered in the register of sasines at Edinburgh appointed by the act of parliament of 1617 in the second book thereof, folios 196, 197 and 198, 30 October. Ratification by Henry Erskine, son to the said John, earl of Mar, after his perfect age, of his father's ratification, procuratory and instrument of resignation, and of the charter, precept and instrument of sasine above-specified following thereupon, at Holyroodhouse, 3 December 1625. Decreet arbitral pronounced by the lords of session between John, earl of Lauderdale, Mrs Mary Erskine and David [Erskine], lord Cardross and their tutors, anent the vicarage teinds of the parish of Lauder, the last of [---] 1632. Bond by John, earl of Mar and James [Erskine], earl of Buchan, tutor dative to David, lord Cardross, and Mrs Mary Erskine, his sister (for fulfilling a decreet arbitral pronounced by the lords of session), bearing their discharge to John, earl of Lauderdale of all bygone intromission with the whole vicarage teinds of Lauder, and of 4,000 merks paid to them with a heritable disposition and procuratory of resignation of the vicarage teinds of my own proper lands within the parish of Lauder particularly enumerated, with an obligement to cause David, lord Cardross and his sister ratify the same at their perfect age etc., at Edinburgh and the castle thereof, on the 30th and 12th days of March and July 1633, registered 12 April 1634. Procuratory of resignation by John, earl of Lauderdale of the lands of Ladiepart, and of the patronage of the kirk of Lauder, with the parsonage teinds thereof etc., 21 March 1634, in paper subscribed. Instrument of resignation relative to both the procuratories foresaid, 22 March 1634, Mr Thomas Young, notary thereto. Charter under the great seal to John, earl of Lauderdale etc., upon the resignation foresaid of the lands of Ladiepark, alias Ladiepart, together with the advocation, donation and right of patronage of the kirk of Lauder, parsonage and vicarage, with the whole parsonage teinds thereof and vicarage teinds, great and small, of his own lands in the parish particularly enumerated, to be held of the king for payment of a greyhound in name of blench ferm for the lands of Ladiepart, and of 5 merks in name of feu ferm for the patronage, parsonage teinds and vicarage foresaid, at Edinburgh, 22 March 1634, in the 9th year of the reign of King Charles. Precept of sasine directed thereupon of the same date with the charter. Instrument of sasine following thereupon, 1 July 1634, under the signature and subscription of George Walker, notary public, registered in the register of sasines of the sheriffdom of Berwick and bailiary of Lauderdale, 3 July, in the third book thereof folios 127, 128 and 129.

Note of Alexander Wilkieson's evidents of the Netherfield of Pilmuir brought by him to Lethington, 5 July 1632. - A contract between James Pringle of Galashiels and Archibald Wilson in Pilmuir, whereby Archibald is obliged to pay to the said James between then and 3 May next, after the date of the said contract, the sum of £1,000, at the receipt whereof the said James Pringle is obliged to sell, transfer and convey to the said Archibald in liferent and Thomas Wilson, his son, and his heirs heritably, all and whole the lands of Netherfield, and to infeft them therein by charter containing precept of sasine and sasine following thereupon, to be held of the said James, his heirs and assignees in the like manner and form as he holds the same of our sovereign lord, and the said Andrew paying the thirl multures of his corns as use was of old, and at the receipt of the money to receive the said Andrew to the possession of the land excepting so much thereof as is set in tack to Andrew Allan, and so much as Mary Borthwick, his mother, has in her third for all the days of her lifetime, and likewise that part which was wadset to William Heron and William Waddell to the redemption thereof and five years after, which wadset the said James Pringle is obliged to redeem between date of the contract and the feast of Whitsunday [31 May] 1612, and the date of the contract the 24 and 25 of January 1611, not registered. A charter by James Pringle of Galashiels to the said Archibald, in liferent, and Thomas Wilson and his heirs, in fee, of all and whole that part of his lands of Netherfield to be held of the conveyor and his heirs ward, relative to the contract foresaid, subscribed but not sealed, dated at Galashiels, 1 August 1611. A precept of sasine in paper conforming to the charter and of the same date, subscribed. An instrument of sasine following thereupon of the date 5 August 1611, under the signature and subscription of Henry Blaikie, notary public. Memorandum: these four pieces of writs were sent over to Lauderdale to Alexander Lothian to be delivered to Alexander Wilkieson, and he directed to give up to Mr Richard Maitland his ticket of receipt thereof, 7 July 1632.

Inventory of the evidents of the lands of Whelplaw, Lylestane, Addinston, Langhald and Swynhope etc. within this box. - Firstly, a charter by Alan, son to Rodolphe, constable of Scotland, to Alan of Clephane of [---] Struther by the right marches thereof, as the ditch goes down from the head of [---] Struther to the stank of the mill on the other part, from the foresaid head on the east part as the strip descends to the stank of the mill, worn in the reddendo without date and seal. Charter granted by Samson Hunter to Alan of Clephane and his heirs, of all and whole that land which is between the marches of [---] heirs of [---] and which is called Tofts, to be held of the conveyor for payment yearly of a pound of pepper at the feast of St James [25 July], without date or seal. A charter granted by the said Samson to the said Alan of the land which is called Kars, bounded as is set down in the charter, paying thereupon an alienation for all services, saving the aid of the king, in so far as pertains, etc., namely ruds and a certain balkaria at the feast of St Martin [11 November], sealed without date. A renunciation of an annualrent of 4 merks by Alan of Hartishwood, son of Richard of Hartishwood, in favour of Mark of Clephane, son and heir of the late Hugh of Clephane, sealed without a date. A charter by William Moreville, constable to Alan of Clephane, which Alan of Langalt held in Addinston and the service of the same land with a grant to be free of multure, paying half a stone of wax at the feast of St James [25 July], saving foreign service as far as pertains to the half plough of land, without date and wanting the seal. A charter by Alan, son of Rodolphe, constable of Scotland, to Alan of Clephane of that land which Aldan of Langhald held in Addinston, to wit two husband lands and a half in the town of Addinston etc,. as freely as the charter of William, his uncle, testifies and confirms, without date and wanting the seal. A transumpt of the same charter under the form of instrument, Walter Idle, notary thereto, date of the transumpt 30 May 1526. An instrument of sasine given to Alexander Abernethy, son and apparent heir of James, lord Abernethy, upon the resignation of his father of diverse lands and baronies, and amongst the rest the lands of Lylestane and mill thereof, 16 March 1491, William Lamb, notary thereto, sealed with the seal of Alexander Abernethy, sheriff in that part. An instrument of sasine of the lands of Whelplaw with the pertinents given to John Clephane, as son and heir to George Clephane of Carslogie, conforming to a precept directed furth of the chancellery upon a retour, 29 April 1502, John Brown, priest and notary. An instrument of sasine of the lands of Whelplaw with the pertinents to George Clephane, son and heir to John Clephane of Carslogie, conforming to a precept directed out of the chancellery upon a retoured service, 28 May 1533, Peter Hilston, priest and notary. Instrument of sasine of the said lands of Whelplaw to the said George Clephane upon a precept of the chancellery after his redemption thereof, from George Preston of that ilk and Isobel Hoppringle, his spouse, conforming to his letter of regress, 20 March 1542, Mr William Seaton, notary thereto. A charter of alienation of the lands of Whelplaw with the pertinents, lying within the lordship of Lauderdale and sheriffdom of Berwick, by George Clephane of Carslogie to William [Abernethy], lord Saltoun, to be held ward of Queen Mary, sealed and subscribed at Edinburgh, 21 March 1542. Precept of sasine sealed and subscribed by the said George of the date of the charter. A charter of confirmation of the charter of alienation foresaid by Mary, queen of Scots, bearing the same engrossed, under the great seal at Edinburgh, 22 March 1542. Instrument of sasine of the lands of Whelplaw with the pertinents to the said William, lord Saltoun by virtue of the precept and charter foresaid, granted and directed by George Clephane of Carslogie, under the sign and subscription manual of Mr William Seaton, notary public, 24 March 1542. An acquittance granted and subscribed by the said George Clephane of Carslogie to the said William, lord Saltoun of 2,000 merks owed to him by the said lord for his lands of Whelplaw conforming to a registered contract, date of the acquittance at Carslogie, 22 December 1543. An extract of a retour out of the chancellery serving Alexander, lord Saltoun heir to the late William, lord Saltoun, his father, in the said lands of Whelplaw with the pertinents, under the subscription of William Ogle, director depute, dated 30 October 1557. Instrument of sasine to the said Alexander, lord Saltoun, as son and heir to the said William, lord Saltoun, of the lands of Whelplaw with the pertinents, by virtue of a precept of the chancellery upon the said service and retour, 9 November 1557, Robert Weatherhead, notary. An extract of a retour of the said Alexander, lord Saltoun, grandchild and heir to Alexander, lord Saltoun, his grandfather, in the lands of Lylestane, and sundry other lands and baronies, 3 October 1567. Alexander, lord Saltoun his sasine of the lands of Lylestane as grandchild and heir to the late Alexander, lord Saltoun, his grandfather, conforming to a precept of the chancellery upon the service and retour foresaid, 9 February 1567, Robert Weatherhead, notary thereto. George, lord Saltoun his sasine of the lands of Lylestane and Ugston, as son and heir to the late Alexander, lord Saltoun, his father, conforming to a precept of the chancellery, 1 June 1587, Simon Frank, notary thereto. John, lord Saltoun his sasine of the lands of Whelplaw, as grandchild and heir to the late Alexander, lord Saltoun, his grandfather, conforming to a precept directed furth of the chancellery upon a retour, dated 21 October 1606, under the signature and subscription of William Bowie, notary public, registered in the secretary's register 23 October. The same John, lord Saltoun his sasine of the lands of Lylestane and mill and mill lands thereof, as son and heir to his father George, lord Saltoun, upon a precept of the chancellery, 21 October 1606, registered in the secretary's register 23 October, William Bowie, notary thereto. John, lord Saltoun his alienation of the lands of Whelplaw and Lylestane to William, lord Cranston and his spouse. A bond of alienation and disposition of the lands of Lylestane and mill thereof and of the lands of Whelplaw with the pertinents by John, lord Abernethy of Saltoun to William, lord Cranston and Dame Sarah [Cranston], lady Cranston, his spouse, of the date at Edinburgh, 31 January 1612, registered in the books of council 18 February thereafter. Procuratory of resignation of the lands of Lylestane with the mill thereof and lands of Whelplaw with the pertinents, by the said John of Saltoun in favour of the said William, lord Cranston and his spouse, of the date of the bond, with another procuratory of the same tenor and date and in paper, both subscribed by the Lord Saltoun. Instrument of resignation following thereupon of the date 25 February 1612, under the signature and subscription manual of Richard Cass, notary public. William, lord Cranston and his spouse their infeftment under the great seal upon the resignation foresaid of the said lands of Lylestane, with the mill and lands of Whelplaw with the pertinents, comprehending the lands called Heugh Head, Outset, Longcroft, Tortillinrig, with a house and croft of land lying in the town and territory of Addinston etc., with a gift of novodamus, dated at Edinburgh, 4 June 1612, in the years of the reign of James VI 45th and 10th, to be held ward. Precept of sasine under the quarter seal of the date of the charter, bearing a union with power to take sasine at Whelplaw for the whole lands united in a free tenantry conforming to the clause of union contained in the charter, to be called the tenantry of Whelplaw. Instrument of sasine following thereupon conforming thereto of the date 6 July 1612, under the signature and subscription manual of William Bowie, notary public, in paper. William, lord Cranston and his spouse their disposition of the lands of Whelplaw and Lylestane to Agnes [Hay], countess of Glencairn. A bond of alienation and disposition of the foresaid lands of Lylestane and Whelplaw by William, lord Cranston and his spouse to Agnes, countess of Glencairn and her heirs therein designed, containing a procuratory of resignation, at Edinburgh, 10 July 1612, registered 24 November. Instrument of resignation following thereupon 14 [---] 1612, John Gilmour, notary thereto. Charter under the great seal upon the resignation foresaid to the said Agnes, countess of Glencairn and her heirs specified therein, of the said lands and their pertinents particularly enumerated and united as in the Lord Cranston's charter, to be held ward, of the date at Edinburgh, 14 July 1612, in the year of the reign of King James as above. Precept of sasine of the date of the charter. Instrument of sasine conforming thereto, 16 September 1612, under the signature and subscription manual of John Gilmour, notary. A contract between John, lord Saltoun and Ralph Kerr, burgess of Lauder and Margaret Borthwick, his spouse, bearing a wadset of the lands of Lylestane, 8 and 10 February, registered 10 March 1608. Ralph Kerr and Margaret Kerr, his spouse, their renunciation of the wadset foresaid in favour of the countess of Glencairn, 24 May and 1 June, registered 3 June 1613. An extract of an act of the commissary court of Lauder, bearing the said Margaret Borthwick her judicial ratification of the renunciation immediately foresaid, 1 June 1613. Renunciation in favour of the countess of Glencairn by Dame Margaret Stewart, widow of the late George, lord Saltoun, of all right or title she could claim by conjunct fee, terce or otherwise to the lands of Lylestane and Whelplaw, subscribed with her hand at Corncairn, 23 January 1614. Contract between Agnes, countess of Glencairn, with consent of the earl, her husband, and the donator of his escheat and liferent, and James Preston of Craigmillar, her son and his curators, whereby she, upon certain conditions specified therein, conveys to him and his male heirs and of tailzie the lands of Lylestane and Whelplaw with their pertinents etc., 28 and 1 April and May 1624, registered by sentence [---] June 1630. Ratification of the foresaid contract by the said countess, with consent of her husband, in favour of Robert Preston, now of Craigmillar, uncle and heir of tailzie served and retoured to the late James Preston of Craigmillar, her son, containing therein a procuratory of resignation of the lands of Lylestane and mill thereof and Whelplaw with the pertinents particularly enumerated, dated at Inchcailloch, 10 June 1628, subscribed with their hands, not registered. An extract of an act of the sheriff court of Dumbarton, bearing the said countess her judicial ratification of hers and her husband's ratification immediately as before said and the procuratory of resignation contained therein, 10 June 1628, subscribed by John Buchanan, clerk of court. Instrument of resignation conforming to the procuratory foresaid, under the signature and subscription manual of Mr William Strang, notary public, 6 March 1630. Charter under the great seal to Robert Preston of Craigmillar upon the resignation foresaid of Agnes, countess of Glencairn, with advice and consent of James, earl of Glencairn, her husband, of all and whole the lands of Lylestane and mill thereof, and all and whole the lands of Whelplaw with the pertinents, comprehending the lands called Heugh Head, Onset, Langcroft, Tortullanerig and a house and croft of land lying in the town and territory of Addinston etc., to be held of his majesty ward, dated at Holyroodhouse, 13 March 1630 in the 5th year of the reign of King Charles, bearing a union in a tenantry to be called the tenantry of Whelplaw. Precept of sasine of the date of the charter under the quarter seal. Instrument of sasine following thereupon, under the signature and subscription manual of Mr William Strang, notary public, 24 April 1630, registered in the general register of sasines 15 June next thereafter. Discharge granted by Sir John Buchanan of that ilk, knight, with consent of Sir John Blackadder of Tulliallan, knight, to Robert Preston of Craigmillar of the sum of 20,000 merks being his daughter-in-law Elizabeth Preston her tocher, which her brother James Preston of Craigmillar, and his male heirs and of tailzie, were obliged to pay by her contract of marriage, and for payment whereof, among other conditions, the lands of Lylestane and Whelpslaw were conveyed to him and his male heirs and of tailzie by the countess of Glencairn, his mother, date of the discharge 12 and 23 May 1628, registered 22 November thereafter. Mr Alexander Morrison of Prestongrange, and his spouse, their discharge to Robert Preston of Craigmillar and to the whole cautioners for the countess of Glencairn of the sum of 20,000 merks for payment whereof, likewise, the lands of Lylestane and Whelplaw were made over by the said countess to James Preston of Craigmillar, her son, and his male heirs and of tailzie, and for warrandice whereof the cautioners were infeft in the said lands, date of the discharge 15 May 1630, registered 16 July. Contract between the countess of Glencairn and her cautioners and the said Mr Alexander and his spouse, bearing his security for the 20,000 marks foresaid, 8 July, registered 8 August 1612, delivered back to Craigmillar at the subscribing of the discharge foresaid when, at my direction, the 20,000 merks were paid at Whitsunday [16 May] 1630. Addinston, Longhold and Swynhope: Instrument of sasine of the lands of Addinston given to William Preston as son and heir to the late William Preston of Craigmillar, his father, conforming to a precept directed furth of the chancellery upon his service and retour, 11 August 1459, David Colden, notary thereto. Instrument of resignation of the lands of Addinston, Langhald and Swynehope, in King James III's hand, by William Preston of Gurtoun for a new infeftment thereof, 3 October 1472, David Letherdale, notary. Charter granted by David Preston of that ilk and Craigmillar to George, his son and apparent heir, of the lands of Addinston, Langhald and Swynhope to be held of the king ward, with a precept of sasine inserted, at Edinburgh, 2 June 1586, sealed and subscribed. Charter of confirmation thereof under the great seal, at Falkland, 6 June 1586 in the 19th year of the reign of James VI. Instrument of sasine following thereupon, under the signature and subscription manual of James Harvie, notary, 26 June 1586. Instrument of sasine given to Robert Preston of that ilk and Craigmillar, as uncle and heir of tailzie to the late George Preston, fiar thereof, of the baronies of Craigmillar and Preston, and of the lands of Addinston, Longhald and Swynehope, united and annexed of before to the barony of Preston, conforming to a precept directed furth of the chancellery upon a service and retour, 23 May 1625, Mr John Oliphant, sheriff clerk, notary thereto, registered in the particular register of sasines, 10 June 1625. Robert Preston of Craigmillar his disposition to me of all the foresaid lands for the sum of £40,000 Scots paid to him and his creditors at the term of Whitsunday 1630. A bond of alienation and vendition of all and whole the lands of Addinston, Longhald, Swynehope, Lylestane, with the mill and mill-lands thereof and lands of Whelplaw with the pertinents, comprehending thereinto the lands called Heugh Head, Outset, Longcroft, Torcullanerig and a house and croft of land lying in the town and territory of Addinston, by Robert Preston of Craigmillar to John, earl of Lauderdale and Dame Isobel Seaton, his spouse, at Edinburgh, 11 May 1630, registered 10 September thereafter. Another bond of alienation and vendition of an annualrent of £53 6s 8d yearly to be uplifted out of the lands of Cairntows within the barony of Craigmillar for recompense of the same sum contained in the reddendo of the feu charter of the lands held of Craigmillar, and that in case the king or his donators shall exact the feu duty when it shall happen to fall in ward, by distress of the laird of Craigmillar or any his heirs and successors, of the date and registration of the bond immediately preceding. A charter relative to the first bond by Robert Preston of Craigmillar to John, earl of Lauderdale and his spouse and their heirs etc., of all and whole the lands above-specified to be held of the king ward, with a precept of sasine inserted, sealed and subscribed, at Edinburgh, 11 May 1630. Another charter relative to the first bond of alienation by Robert Preston of Craigmillar to John, earl of Lauderdale and Dame Isobel Seaton, his spouse, and the male heirs got or to be got between them, which failing his male heirs and of tailzie expressed in this infeftment of the lordship and regality of Thirlestane, of the date at Linlithgow, 7 March 1593, of all and whole the foresaid lands of Addinston, Langhald, Swynehope, Lylestane with the mill and mill-lands of Whelplaw with the pertinents, comprehending the lands called Heugh Head, Outset, Longcroft, Torcullanrig and the house and croft lying within the town and territory of Addinston, to be held of the conveyor and his heirs feu for the yearly payment of £53 6s 8d of a feu duty, with a precept of sasine engrossed, at Edinburgh, 11 May 1630, sealed and subscribed. Instrument of sasine following thereupon of all and whole the foresaid lands respectively, under the signature and subscription manual of Mr Thomas Young, notary public, 22 May 1630, registered in the general register of sasines etc. 10 July 1630. A charter relative to the second bond by Robert Preston of Craigmillar to John, earl of Lauderdale and Dame Isobel Seaton, his spouse and their heirs above-designed, of the annualrent foresaid out of the lands of Cairntows lying within the barony of Craigmillar, to be held of himself blench, with a precept of sasine engrossed, sealed and subscribed at Edinburgh, 11 May 1630. Instrument of sasine conforming thereto, under the signature and subscription manual of Mr Thomas Young, notary, 24 June 1630, registered 6 July. A charter of confirmation under the great seal, confirming the former two charters, namely the charter of the lands to be held feu of Craigmillar and the charter of the annualrent to be held blench of him containing both the charters engrossed, at Holyroodhouse, 5 March 1631. An inventory of such evidents of the lands of Addinston, Longhold and Swynehope as are in the laird of Craigmillar's hands, comprehending others his lands which he is obliged to exhibit to be transumed, date of the inventory and bond at the end of it subscribed by Craigmillar at [---] the [---] day of [---] 1630. Copy of an inventory of the writs of the lands above-specified which were delivered by Craigmillar at the ending of our bargain whereof he has the principal, subscribed with my hand [---] August 1630.

Inventory of evidents concerning the tenements within the burgh of Lauder and of the lands of Swynslie, Lawrenceland and Melbotshaugh conveyed to me by William Lauder, called at the Cross in April 1637. - A sasine of a tenement of land lying within the burgh of Lauder upon the north side of the street thereof given by George Weatherhead, one of the bailies, to William Lauder, burgess thereof, upon the resignation of James Riddell in Mauldslie, 25 February 1517, John Brown, notary thereto. A procuratory of resignation by Robert Lauder of Bass in the hands of the bailies of Lauder, one or more, of all and whole the tenement of land bounded etc. lying on the south side of the street, and likewise of all and whole his six merk land of Swanslie, Lawrenceland, Melbotshaugh and a piece of land lying between Shielfield and Blackchester, within the liberty of the burgh foresaid, in favour of his beloved cousin William Lauder, burgess there, according to the form, tenor and effect of an indented charter to be made between him and the said William, at Beil, 13 April 1542. Instrument of resignation following thereupon in the hands of George Wauchope, bailie, containing the procuratory inserted and sasine given to William Lauder, 15 April 1542, under the signature and subscription of John Williamson, notary public. Indented charter of all and whole the tenement foresaid and of the foresaid six merk lands of Swainslie, Lawrenceland, Melbotshaugh and piece of land between Shielfield and Blackchester, by the said Robert Lauder of Bass to the said William Lauder to be held of the king in burgage, and for payment to the hospital of North Berwick of 20 merks yearly, at Beil, 13 May 1542, subscribed and sealed. Charter of warrandice granted by William Lauder to William Cairncross of Colmslie of the foresaid lands and tenement in warrandice of the annualrent of 20 merks, for the which Robert Lauder of Bass was infeft in a tenement of land in Edinburgh pertaining to the said William Cairncross of Colmslie, at the burgh of Lauder, 13 August 1542. Procuratory of resignation by the said William Lauder in favour of his son Robert Lauder, his heirs and assignees, of all and whole the foresaid lands and tenements and diverse other tenements within the burgh of Lauder, at Colmslie, 25 June 1544, subscribed and sealed. Instrument of resignation and sasine following thereupon, 10 July 1544, John Williamson, notary. Charter of the lands and tenements contained in the procuratory foresaid by the said William Lauder to the said Robert Lauder, his son, to be held of the queen in burgage and for payment of 20 merks to the hospital of North Berwick built by the late Robert Lauder of Bass, at the burgh of Lauder, 13 August 1544, sealed and subscribed. Instrument of agreement between John Bannatyne and Alison Bannatyne, widow of the late William Lauder, 21 April 1550. Instrument of sasine to James Lauder, as brother and heir to the said Robert Lauder, of the tenements foresaid, and of the lands of Swainslie, Melbotshaugh and Lawrenceland containing, likewise, the said James his resignation of the said tenements and lands in favour of Gilbert Lauder, his brother, with a sasine to the said Gilbert, [---] 1560, Robert Weatherhead, notary thereto. There are two of the sasines of one date and tenor: sasine to the said James Lauder as heir to Robert Lauder foresaid, his brother, of the piece of land called Lawrenceland lying amongst the lands of Blackchester, bearing likewise his resignation thereof in favour of his brother Gilbert, and a sasine to Gilbert, 28 October 1560, Robert Weatherhead, notary thereto. Charter granted by the said James Lauder, brother and heir to Robert Lauder, of the tenements and lands expressed in the two former instruments of the said Gilbert Lauder, likewise his brother to be held of the queen in burgage and for payment of the feu ferm, used and wont, to Robert Lauder of Bass and his heirs, at Lauder, 20 January 1563 [1564], subscribed by Robert Weatherhead, notary for him and sealed. A disposition under form of instrument by Andrew Lauder, son and heir of the late William Lauder, alias called William of the Dales, to Marion Lauder, his sister german, and John Stevenson, her spouse, of all his lands, heritages, annualrents etc. pertaining to him by the decease of his father or any other manner of way etc., 10 October 1568. Thomas Steven, priest and notary thereto. Renunciation by the said Andrew Lauder, Marion Lauder and John Stevenson in favour of the said Gilbert Lauder of all right and title they could claim to these his lands resigned by William Lauder, their father, in favour of Robert Lauder, his son, with Alison Bannatyne, his second wife, and conveyed to the said Gilbert by James Lauder, brother and heir to the said Robert etc., dated at Haddington, 8 December 1571, subscribed by Thomas Steven, notary public for them. Charter of alienation and vendition by the said Andrew Lauder to the said Gilbert Lauder of that tenement of land in Lauder on the south side of the street bounded etc., and of the lands of Swainslie, Lawrenceland and Melbotshaughe (all bounded), to be held of the king in burgage etc., at Lauder, 19 June 1572, subscribed by William Frank, notary for him and sealed. Sasine of a tenement of land in Lauder to James Lauder upon the resignation of Gilbert Lauder, his brother, 11 August 1572. Charter of confirmation in the more form of that charter indented granted by Robert Lauder of Bass to William Lauder of the tenement and lands contained therein, which is the fourth piece of this inventory, date of the confirmation, at Edinburgh, 12 June 1573, in the 6th year of the reign of James VI. Instrument of sasine to William Lauder, as son and heir to the late Gilbert Lauder his father, of two tenements of land bounded etc., and of the lands of Swainslie, Lawrenceland, little and meikle and of Melbotshaughe, 4 November 1586, William Frank, notary thereto, to the said William, his father. Instrument of sasine to William Lauder, as son and heir to the said late William, his father, of the said two tenements of land in Lauder, and of the lands of Swainslie, Melbothshaugh and Lawrenceland, 27 March 1626, Alexander Wilkieson, notary thereto. A contract between the said William Lauder and Andrew Lauder in Melvinemilne taking the burden on him for James and Robert his sons, bearing a wadset of the said lands and tenements under reversion of £1,000, at Edinburgh, 7 August 1635, not registered. Inhibition upon the said contract 19 August 1635 registered and marked 6 October thereafter. Inventory of the evidents above-written subscribed by William Lauder at Lethington, 15 April 1637, whereof he has a duplicate subscribed with my hand. Disposition by William Lauder with consent of Jean Thomson, his spouse, and of Christian Borthwick, his mother, and John Edmonstone, her spouse, and also with consent of Andrew Lauder in Melvinemilne, taking the burden on him for James and Robert Lauder, his sons, to me and my bedfellow, and of my male heirs and of tailzie of his two tenements of land in Lauder and of the said lands of Swainslie, Lawrenceland and Melbotshaugh etc., dated at Edinburgh 12 and 13 April 1637, registered 7 July. Ratification by the said Jean Thomson and Christian Borthwick of the disposition foresaid and procuratory of resignation contained therein before the sheriff depute of Edinburgh, out of the presence of their husbands 13 April 1637. Instrument of resignation, upon the disposition foresaid and procuratory of resignation contained therein by the said William Lauder and his procurator in the hands of the bailie of Lauder, in favour of me and my bedfellow and our heirs, bearing likewise, our sasine of the foresaid lands and tenements, 19 May 1637, under the signature and subscription of Alexander Wilkieson, common clerk of Lauder. Charter of the tenements and lands foresaid to me and my bedfellow to be held burgage, subscribed by William Lauder, at Edinburgh, 1 June 1637. Disposition by William Lauder to me of his burgeship of Lauder, with his acre and part belonging thereto, bearing a procuratory of resignation at Gilberstoun, 24 April 1637, registered in the books of Lauder. Instrument of sasine following thereupon, Alexander Wilkieson, common clerk of Lauder, notary thereto. William Lauder's disposition to me of a tenement of land in Lauder bounded as is contained therein, 22 September 1637. Whitslaid: A bond and obligation granted by Alexander Lauder, apparent of Hatton, to Sir John Maitland of Thirlestane, knight, and for infefting him in the lands of Whitslaid, the lands of Bridgehaugh and the waulk mill and corn mill of the same, at Linlithgow, 7 December 1585. Charter relative to the bond foresaid of the lands of Whitslaid, the lands of Bridgehaugh, waulk mill and corn mill thereof etc., by the said Alexander Lauder, fiar of the said lands, to the said Sir John Maitland of Thirlestane, knight and secretary, to be held of himself blench, with the precept of sasine engrossed, at Edinburgh, 8 February 1585. Instrument of sasine following thereupon 19 March 1585, Andrew Kneland, notary thereto in paper. Charter under the great seal granted by the king to the said Sir John of the foresaid lands of Bridgehaugh, with the waulk mill and corn mill etc., lying within the bailiary of Lauderdale and sheriffdom of Renfrew by annexation, upon the resignation of Sir William Lauder of Hatton, knight, with consent of Alexander Lauder, his son, to be held of his majesty as prince and steward of Scotland blench for the payment of a silver penny, at Falkland, 14 July 1586. Precept of sasine under the quarter seal of the date of the charter. Instrument of sasine, 24 July 1586, under the signature and subscription manual of William Frank, notary public. Baliary of Lauderdale - A charter under the great seal granted by the king to Sir John Maitland of Thirlestane, knight and secretary and vice chancellor, and his heirs contained therein, of the office of bailiary of Lauderdale, in fee and heritage, upon the resignation of Francis [Stewart], earl of Bothwell, at Dalkeith, 20 March 1586. Precept of sasine of the date of the charter under the quarter seal. Instrument of sasine following thereupon, 25 March 1587, under the signatures and subscriptions manual of Thomas Young and William Frank, notaries public.

Inventory of evidents concerning the lands of Ugstoun. - A contract and appointment made between John, lord Thirlestane, chancellor of Scotland, and Dame Jean Fleming, his spouse, on the one part and James, lord Hay of Yester and his cautioners on the other, anent the alienation and heritable disposition of the lands of Ugstoun, 29 May 1591, registered the same day. Charter of alienation of the lands of Ugstoun foresaid by the said James, lord Hay of Yester to the said John, lord Thirlestane and his spouse, and the heirs between them, which failing his heirs whatsoever, to be held of the king ward, 22 July 1591, with the precept of sasine engrossed, sealed and subscribed. Instrument of sasine following thereupon, under the signature and subscription manual of Thomas Young, notary public, 27 June. Confirmation of the foresaid charter with the charter engrossed therein, under the great and privy seals, dated 4 July 1591. Procuratory of resignation of the barony of Haddington with the teinds included, and of the lands of Ugstoun, by the said John, lord Thirlestane and Dame Jean Fleming, his spouse, in the king's hands for new infeftment to them and their heirs between them, which failing his heirs whatsoever, sealed and subscribed 30 July 1591, the instrument on the back by Mr Thomas Young, notary, on 30 July in the aforesaid year. Charter of the lands of Ugstoun upon the resignation foresaid to the said John, lord Thirlestane and Dame Jean Fleming, his spouse, in conjunct fee and the heirs between them, which failing his heirs whatsoever, to be held of the king blench, under the great and privy seals, dated on 30 July 1591. Precept of sasine of the date of the charter under the quarter seal, with the minute of sasine on the back, written and subscribed by Thomas Young.

Evidents concerning the lordship of Dunbar. - A charter granted by the king under the great and privy seals to Sir John Maitland of Thirlestane, knight and chancellor, and Dame Jean Fleming, his spouse, and their heirs specified therein, of the lordship of Dunbar, comprehending the particular lands contained therein with the Castlestead, with the patronage of the college, kirk, prebendaries and benefices thereof, parsonage of Dunbar, deanery and archpriestry of the same, the prebendaries of Belton, Pinkerton, Spott and kirk of Dunse etc., to be held of his majesty feu, for the feu duties contained therein, dated at Holyroodhouse, 10 October 1587. Precept of sasine of the charter under the quarter seal. Instrument of sasine thereupon, 9 November 1587, Thomas Young, notary thereto. A decreet of reduction of a ratification granted by me in my minority to the late George [Home], earl of Dunbar, 17 February 1618. Another decreet of reduction and improbation at my instance reducing the decreet reductive obtained against me, at the instance of the king's comptroller and advocate, 28 March 1618. Ratification of the two former decreets of reduction and improbation by Lady Anna Home and Sir James Home of Whiterigg, her spouse, with advice and consent of Robert [Kerr], earl of Lothian, and Sir John Kerr of Jedburgh, knight, and James Baillie of Lochend, at Manderston and Edinburgh, 30 April and 10 July 1618. Disposition by the said Lady Anna and her spouse foresaid to my son of the Castlestead of Dunbar, with the patronage of the kirk of Dunse, parsonage of Lau, [---] kirks of Spott and Pitcox, containing a procuratory of resignation of the date of the former ratification, and with consent of the persons foresaid. Instrument of resignation following thereupon, of the date at Holyroodhouse, 25 July 1620.

In this box. - The first charter of union of the lordship and regality of Thirlestane, of the date 28 July 1587, with the precept and instrument of sasine. Item, another duplicate of the said charter both under the great and privy seals with a duplicate of the sasine. Item, the last great charter of union of the lordship and regality of Thirlestane under the great and privy seals, of the date at Linlithgow, 7 March 1593, with my father's procuratory of resignation, whereupon it did proceed, and the precept of sasine. Memorandum: to get the great sasine of this charter from Mr Thomas Young and to inquire for the instrument of resignation. Item, an act of parliament ratifying the great infeftment foresaid, 8 July 1594. Item, five other acts of parliament rolled up in paper. Item, the original evidents of the heritable bailiary of Lauderdale. Item, the evidents of Whitslaid. Some contracts between my father, the Lord Home and the laird of Coldingknowes, with some renunciations and discharges concerning the teinds of Lauder. Some contracts between my father and the earl of Bothwell, and other writs concerning the abbeys of Kelso and Coldingham, with sundry other renunciations and discharges. A number of decreets bound together in a string with a burgess ticket of Edinburgh. These five acts of parliament with the act ratifying the great charter laid in again, 9 September 1632.

Inventory of evidents within this box. - Confirmation under the great seal by King David of a charter of the lands of Thirlestane and Tullis granted by William, earl of Douglas, lord of Lauderdale, to John Maitland and Robert, his son, procreated between him and Agnes Dunbar, his spouse, upon his own resignation, ward, at Edinburgh, 4 September, in the 4th year of the reign. Confirmation under the great seal by King Robert III of a charter granted by Archibald, earl of Douglas, lord of Galloway, to Sir Robert Maitland, knight, upon resignation of John, his father, of the lands of Thirlestane, Tullis, Corsehope and of the demesne lands of Lauder in the lordship of Lauder and Heriotmoor, to be held blench for 1d, date of the charter at the castle of Dunbar, 28 April 1401, and of the confirmation, at Renfrew, 12 October 1401, 12th year of the reign. A charter by William, earl of Douglas etc., to Alexander Forrester of Corstorphine of the town and territory of Thirlestane, with the mill thereof, upon the resignation of William Maitland of Lethington, 7 August 1450. A precept of sasine 8 August, both sealed with an instrument of sasine following thereupon 11 August 1450, all cancelled. A bond granted by the said William, earl of Douglas and Annandale, lord of Galloway, obliging him and his heirs and successors to infeft upon three days' warning, William Maitland of Lethington in the lands of the town of Thirlestane and mill thereof, as soon as he or his heirs shall redeem the same from Alexander Forrester of Corstorphine or his heirs, and that as freely as he or his predecessors held them before his resignation, sealed at Edinburgh, 7 August 1450. A reversion of the lands of the town and territory of Thirlestane and mill thereof granted by the said Alexander Forrester of Corstorphine to the said William Maitland of Lethington, upon the sum of 600 merks, without prejudice of an assedation of the said lands and mill set to him by the said William for ten years after the payment of the said sum 10 August 1450, in a little old box. Transumpt of the same reversion before the lords of session subscribed by Mr James MacGill, clerk of register, transumed 3 March 1553. Transumpt of a tack of the town of Thirlestane and mill thereof set by William Maitland, lord of Lethington and Thirlestane, to Alexander Forrester, lord of Corstorphine, for ten years from the day of the redemption of the lands for £24 yearly, 8 August 1450, transumed 28 May 1557. Regress of the said town, lands and mill by King James V under the privy seal, 3 July 1534, to Richard Maitland of Lethington, great-grandson to the said William, with the discharge of the composition within it. The whole order of redemption conforming to the reversion foresaid by Richard Maitland of Lethington from Alexander Forrester, freeholder, and James, his son, fiar of Corstorphine, and of the foresaid lands in January and February 1551 and April 1552 wrapped in a paper. Diverse acts and letters in the said process of redemption wrapped in a paper together. Exceptions [and] peremptors for the part of Alexander Forrester, freeholder of Corstorphine, to Richard Maitland of Lethington his summons, touching the reversion foresaid. Answers for Richard Maitland of Lethington to the said exceptions. Declarator of redemption of the foresaid lands and mill at the instance of Richard Maitland of Lethington against James Forrester of Corstorphine, 3 June 1556. James Forrester of Corstorphine his judicial renunciation of the foresaid lands and mill, with consent of his curators, 5 February 1556, confirmed under the quarter seal 4 March thereafter in favour of Sir Richard Maitland of Lethington, knight. Precept of sasine under the quarter seal in favour of the said Sir Richard of the said lands and mill after the declarator of redemption and judicial renunciation foresaid, 27 February 1556. James [Hepburn], earl of Bothwell, sheriff principal of Berwick, his commission to William Aldanston and [...] Thom of Cranston to give sasine conforming to the said precept, at Morham, 27 February 1556. Instrument of sasine following thereupon, under the signature and subscription manual of Adam Brown, priest and notary public, 1 March 1556. Another instrument of sasine of the same tenor and date, under the signature and subscription manual of Robert Weatherhead and the said Adam Brown, notaries public.

Inventory of evidents within this round black box. - Confirmation by King David of a charter granted by George Dunbar, earl of March, to John Maitland and Robert, his son, procreated of the said earl's sister Agnes, and to the said Robert, his heirs, of all the lands and tenements of the barony of Tibbers, particularly counting making three suits of court at Tibbers at the three chief places and foreign service to the lord king as far as pertains to the said lands etc. against all exiles, both men and women, now existing at the faith and peace of the king of England, at the castle of Dunbar, 23 August 1369, confirmed in the 40th year of the reign of King David II. William, earl of Douglas, lord of Lauderdale, his precept directed to William Maitland, his bailie, for giving sasine to the said John and Robert of all the lands of Thirlestane and Tullis, conforming to his charter to them, 3 November 1369. Transumpt of two evidents: the one of a charter of the barony of Farneingtoun and the third part of the barony of Hermistoun, called Currie, lying within the sheriffdoms of Roxburgh and Edinburgh respectively, to William Maitland and his heirs upon his own resignation, and failing thereof to Sir Robert Maitland, knight, by King Robert III, in the 9th year of the reign, at Cardross; and the other the abbot and convent of Dryburgh their obligation to Sir John Gray of Berwick, knight, and Margaret, his spouse, that they shall find and sustain a canonical chaplainry with a cleric in the chapel of Thirlestane to celebrate divine service in perpetuity without transumed before the official of Lothian, by William Creus, priest and notary public, 1 December 1450. Transumpt of an inventory between Dame Marion Scrimgeour, mother to William Maitland of Lethington, and Patrick Cockburn of Newbigging, bearing an inventory of some evidents 4 February 1449, transumed 14 November 1462. Bond by William Crichton of that ilk to keep Sir Robert Maitland, knight, lord of Lethington, harmless of his obligation to Alexander Ramsay, lord of Dalhousie, 1 March 1422, sealed. William, earl of Douglas and of Lauderdale etc. his precept to William of Liberton of that ilk, his bailie, to give sasine to William Maitland of Lethington, by Alexander Clerk, notary, 25 July 1458. James Cockburn, son and apparent heir of Patrick Cockburn of Newbigging, his bond of manrent and service to William Maitland of Lethington, sealed, 24 August 1462. A reversion granted by Roger of Kirkpatrick to William Maitland of Lethington of an annualrent of 25 merks out of the lands of Lethington, conveyed to him by the said William, with consent of John, his son and apparent heir, redeemable upon 500 merks etc., 18 August 1464. A procuratory of resignation of certain lands lying within the barony of Tibbers in the hands of the said William Maitland of Lethington by Marion Scrimgeour, spouse to Sir John Scrimgeour, constable of Dundee, with advice and consent of her said husband, sealed with both their seals, 8 August 1466.

Inventory of evidents concerning the lands of Costerton. - A nineteen year tack of the lands of Costerton set to Mr James Balfour, parson of Flisk, and Margaret Balfour, his spouse, by Mr Robert Pitcairn, archdean of St Andrews, successor to the abbey of Dunfermline and heritable fiar of the said lands, sealed and subscribed 18 April 1565. Precept of sasine granted by the said Mr Robert to the said Mr James and Margaret of the foresaid lands, sealed and subscribed, at Edinburgh, 10 July 1566. Instrument of sasine following thereupon, 18 July 1566, under the signature and subscription of Andrew Gray, notary public. Procuratory of resignation of the lands of Costerton by Mr Robert Richardson, commendator of St Mary's Isle in the hands of the abbot and convent of Dunfermline, in favour of Sir James Balfour of Pittendreich and his spouse foresaid, sealed and subscribed, at Edinburgh, 18 November 1573. Instrument of resignation foresaid, 20 November 1573, Mr John MacCalzean, notary thereto. Charter of feu ferm of the lands of Costerton by the abbot and convent of Dunfermline to the said Sir James Balfour, and his said spouse, in liferent, and James Balfour, their second son, in fee, for the yearly payment of £15 and 16 capones, the old rental, fifth [of the] year's grassum, augmentation pittances and capones, all being included with a clause irritant in case two terms run in the third without payment of the feu duty, with the precept of sasine engrossed, subscribed by the abbot and nine of the convent, and sealed with the common chapter seal, at the said monastery [---] day and month November 1573. Robert [Pitcairn], commendator of Dunfermline his obligation relative to this charter obliging him if it shall happen the said Sir James to sell or transfer the said lands, or any part of them, to grant confirmation thereupon, sealed and subscribed at [---] the [---] day of [---] 1573. Mr John Pitcairn of that ilk his renunciation in favour of Dame Margaret Balfour of Burleigh and James Balfour, her son, liferenter and fiar of the said lands of Costerton, of his infeftment thereof by forfeiture of the said Sir James Balfour, sealed and subscribed at [---] 29 April 1584. Confirmation in greater form of the foresaid charter of feu ferm of the lands of Costerton granted to the said Sir James Balfour and his spouse etc. and by the abbot and convent of Dunfermline, under the great seal dated at Holyroodhouse, 28 March 1587. A contract of alienation of the foresaid lands of Costerton by James Balfour of Charterhouse and Grissell Balfour, his spouse, to John, lord Thirlestane, chancellor, and Dame Jean Fleming, his spouse etc., bearing an assignation to the reversion of the foresaid lands granted by Mr Alexander Sim, advocate, to whom the lands were wadset on the sum of 3,500 merks, at Edinburgh, 20 March 1590, registered 18 June 1591. Procuratory of resignation of the foresaid lands to remain in perpetuity by the said James Balfour, prior of Charterhouse, and Grissell Balfour, his spouse, in the hands of John, lord Thirlestane and Dame Jean Fleming, his spouse, their superiors, sealed and subscribed by them both at Edinburgh, 20 March 1590, with the instrument of resignation written on the back, bearing date at Thirlestane Castle, 8 April 1591, Thomas Young, notary thereto. Discharge by James Balfour, prior of Charterhouse, to John, lord Thirlestane, chancellor, and his spouse foresaid, of the sum of 8,000 merks as price of the lands of Costerton condescended on by the contract of alienation etc., dated at Edinburgh, 29 December 1591, registered 30 December. Mr Alexander Sim, advocate, his sasine of the lands of Costerton [---] with the contract of wadset thereof between the said James Balfour and him, bearing the reversion upon the sum of 3,500 merks paid up, unregistered. Memorandum: to cause inquire of Sir James Balfour's sasine upon the original feu charter of the lands of Costerton, either in the protocol book of Mr John MacCalzean or of Andrew Gray or elsewhere.

In a parchment bag. - An extract out of the register of Dunfermline of Dame Janet Beaton, lady Branxholm, her renunciation of her kindness and possession of the lands of Costerton in favour of Mr James Balfour, parson of Fisk, bearing date at Burtie, 16 April 1565, extracted and subscribed by William Lumsden, keeper of the register foresaid. Three particular discharges by the said Dame Janet to the said Mr James of the sum of 700 merks for her kindness foresaid, the first 6 May 1565, the second 7 July 1565 and the third 25 February 1565. Discharge by Robert, commendator of Dunfermline, to Sir James Balfour of Pittendreich, heritable feuar of the lands of Costerton, of all mails, ferms, capons and other duties whatsoever of the said lands preceding, the date thereof 20 November 1573. Acquittance by Thomas Toschach, chamberlain of Dunfermline, upon the receipt of £500 for the composition of the feu of the lands of Costerton. Robert, commendator of Dunfermline his discharge to Dame Margaret Balfour of Burleigh, conjunct fiar of the lands of Costerton, of the feu mails of the said lands for the years of God 1580, 1581, 1582 and all years preceding, at Holyroodhouse, 5 March 1582. Note of an appointment between the tenants of Costerton and of Sauchnow anent some fail and divots cast in a piece of contested ground debateable between the said two towns, at Fallowhall, 27 June 1581. Letters of arrestment of the foresaid fail, turves and divots, 14 July 1581.

And because it is possible and probable that there has been bonds for sums of money, contracts and other writs containing personal obligements, wadsets of lands and annualrents, comprisings and other encumbrances proceeding upon the deeds of the said John, earl of Lauderdale, his grandfather and grandmother, and his other predecessors above them and his authors, whereby the said earl and his estate may be troubled, though if the calamity and loss foresaid of his said evidents had not fallen out, without all doubt, renunciations, discharges and others writs would have been extant to clear and purge all such encumbrances, therefore, for the said earl's further security and without prejudice of the benefit foresaid, and supplying of the want of the writs mentioned in the said inventories in manner above-written, his majesty, with advice and consent of the said estates of parliament, has statute and ordained and, by this act, statutes and ordains the lords of session to direct and give warrant for general citations upon summons at the instance of the said John, earl of Lauderdale, his heirs and successors, against all persons having interest in general (in regard neither the persons nor the particular writs can be known to them) at the market crosses of such shires, stewartries and regalities as they shall think fit, upon 21 days' warning, and at the market cross of Edinburgh, pier and shore of Leith, upon 60 days for such as are out of the country, and against tutors and curators of minors, and to direct the like citation upon second summons, on 6 and 15 days respectively, for production of all such writs, with certification that no person or persons out of the country or dwelling within the said shires and jurisdictions shall ever be heard to make use thereof, but that the same shall be null and of no avail if they fail. And the said lords of session are ordained and authorised by his majesty, with consent foresaid, to proceed and grant certifications and to give furth their decreets in favour of the said John, earl of Lauderdale and his foresaids, for all such writs as shall not be produced in manner foresaid.

  1. NAS. PA2/26, 198-238. Back
  2. 'subscribed the king and some of the council' inserted in APS. Back
  3. Sic. Latin does not appear to make sense. Back
  4. Sic. Latin does not appear to make sense. Back
  5. 12 June 1293. Back
  6. 'her husband' inserted in APS. Back
  7. 'Ballantyne' above. Back
  8. Possibly 'Bruges'. Back
  9. Possibly 'Whitslaid'. Back
  10. Possibly 'Cluny'. Back
  11. 'Welshistoun' in APS. Back
  12. Sic. 'Maitland'. Back
  13. 'for all services' inserted in APS. Back
  14. Meaning unclear. Possibly roaches or some kind of fish Back
  15. Meaning unclear. Back
  16. '1426' in APS. Back
  17. 'Borthwick'. Back
  18. These lands not identified and spelling varies in what follows. Back
  19. Prefix 're' in APS. Back