Unidad documental simple 23 - Argyll Deeds

Área de identidad

Código de referencia

GB 3452 ARG-04-04-01-23

Título

Argyll Deeds

Fecha(s)

  • 1938-1947 (Creación)

Nivel de descripción

Unidad documental simple

Volumen y soporte

1 volume

Área de contexto

Institución archivística

Historia archivística

Origen del ingreso o transferencia

Área de contenido y estructura

Alcance y contenido

The volume is indexed by year and page number, with a description of the deed:
1938 1 Feu Contract with Mrs. Euphemia Low or Anderson – Subjects, Scarinish, Tiree.
1938 11 Feu Contract with Peter Stuart Armour, Subjects, New Quay Street, Campbeltown.
1938 20 Disposition ad rem by the Trs. of the late James Alexander Gardiner in favour of His Grace the Duke of Argyll – Subjects, South Park, Campbeltown.
1938 26 Feu Contract with John Bain – Subjects at Rosneath.
1938 39 Lease with Archibald Black – Subjects, Kintyre, Farm of Skeroblinraich or Park. (See also Page 377 of 1939).
1938 43 Feu Contract with Captain Colin Cameron – Subjects in Iona.
1938 52 Feu Contract with The County Council of the County of Argyll – Subjects, Part of Bunessan Inn Farm, Mull.
1938 63 Feu Contract with The County Council of the County of Argyll – Subjects, Bunessan water supply.
1938 70 Feu Contract with The County Council of the County of Dunbarton – Subjects, Rosneath Housing Scheme.
1938 80 Feu Contract with The County Council of the County of Dunbarton – Subjects, Site of Constables House, Rosneath.
1938 90 Minute of Lease with Commander Charles John Haussemayne Du Boulay – Subjects, Glengair House, Lodge, Garden Ground, field, etc. etc.
1938 98 Feu Contract with John Ewing – Subjects in Iona.
1938 112 Minute of Lease with James Alexander Forsyth – Subjects, Aidenwood House, Kilcreggan.
1938 108 Minute to Lease of Aidenwood House, Kilcreggan with James Alexander Forsyth.
1938 117 Charter of Novodamus with John Huie & Co., Ltd., - Subjects in Longrow, Campbeltown.
1938 125 Minute of Agreement with the Trustees under Trust Deed for Iona Cathedral – Subjects, Wayleave for drain from Iona Cathedral. (See also page 389 of 1939).
1938 129 Charter of Novodamus with Miss Jane Little -Subjects, 17, Ellenabeich, Easdale.
1938 134 Feu Contract with Lachlan Livingstone, - Subjects Fionphort, Mull.
1938 142 Feu Contract with Walter Gate Munro – Subjects at Rosneath.
1938 153 Feu Contract with Miss E.R. McCoard – Subjects, Rosneath, 1678.8/9th sq. yds. Part of Meikle Aiden Farm.
1938 165 Lease with Archibald McCorkindale and others – Subjects, Farms of Lochorodale etc., Kintyre.
1938 171 Feu Contract with William McKerral – Subjects, Argyll Arms Hotel, Southend.
1938 181 Feu Contract with Malcolm MacLean – Subjects, Heanish, Tiree.
1938 192 Feu Disposition by His Grace the Duke of Argyll, with consent of James Gourlay with Hamish McWilliam and Iain Gourlay McWilliam – Subjects. Laggs Farm, Kintyre.
1938 198 Feu Contract with James Neil – Subjects, Rosneath, Part of Ferniecarry Farm.
1938 212 Minute of Agreement with the Northern Airways Limited – Subjects, “The Reef”, Tiree, Landing Ground for Aeroplanes.
1938 220 Feu Contract with The Provost, magistrates and Councillors of the Burgh of Campbeltown – Subjects, Four pieces of ground at Millknowe and Calton.
1938 232 Lease with The Provost, Magistrates and Councillors of the Burgh of Cove and Kilcreggan – Subjects, Rosneath, Sand, stones and gravel on foreshore at Cove and Kilcreggan.
1938 236 Lease with Gavin Ralston – Subjects, Farm of High Peninver, Kintyre.
1938 241 Feu Contract with James A. Silver Ltd. – Subjects at Rosneath.
1938 252 Lease with Duncan Smith – Subjects, Farm of Largiemore.
1938 256 Feu Contract with the Territorial Army Association of the County of Argyll – Subjects, Campbeltown.
1938 287 Lease with Samuel Thomson and Alexander Allan Duncan Thomson – Subjects, Dalvraddan Farm.
1938 271 Feu Contract with the United Creameries Ltd., - Additional subjects at Campbeltown.
1938 284 Lease with John Blue Weir and Others as Trustees for the firm of Weir, Farmers, Gallowhill, Campbeltown – Subjects – Farm of Gallowhill.
1938 289 Charter of Novodamus with Arthur Stewart Leslie Young – Subjects, Woodside, Cove.
1939 302 Deed of Restriction by the Trs. of the Late Duke of Argyll in favour of His Grace the Duke of Argyll.
1939 308 Deed of Restriction by the Lady Elspeth Angela Campbell in favour of His Grace the Duke of Argyll.
1939 313 Partial Discharge and Deed of Disburdenment by The Church of Scotland Trust and Others of £1,800 part of £27,000 debt.
1939 332 Partial Discharge and Deed of Restriction by the Churches and Universities (Scotland) Widows’ and Orphans’ Fund – Discharge of £7,800 to extent of £500.
1939 339 Deed of Restriction by The Churches and Universities (Scotland) Widows’ and Orphans’ Fund, Mrs. C.H. Milligan and Mrs. L.R. Mylius in favour of His Grace the Duke of Argyll.
1939 348 Partial Discharge and Deed of Restriction by The Trustees acting under Trust Disposition and Conveyance by Colonel Malcolm of Poltalloch, C.B. Discharge of £15,500 to extent £1,000.
1939 357 Deed of Restriction by The Scottish Widows’ Fund and Life Assurance Society in favour of His Grace the Duke of Argyll.
1939 367 Partial Discharge and Deed of Restriction by The Trustees of the Writers to the Signet Widows’ Fund – Discharge of Securities for £15,600 over Inveraray and Kintyre Estates to extent of £1,050 and restricting security for the balance.
1939 377 Lease with Archibald Black – Subjects, Kintyre, Farm of Skeroblinraid or Park.
1939 382 Feu Charter with His Majesty’s Postmaster General – Automatic Telephone Exchange at Clynder.
1939 389 Minute of Agreement with Trustees under Trust for Iona Cathedral – Subjects, Wayleave for drain from Iona Cathedral.
1939 394 Feu Contract with Miss Christine Martin – Subjects at Witchburn, Campbeltown.
1939 403 Minute of Waiver with Mrs. Jean Craigie or McDiarmid – Subjects, Amenity feu to Villa Marina Feu, Kilcreggan.
1939 410 Lease with Peter McKerral – Subjects, Farm of Brunerican.
1939 416 Feu Contract with Archibald McLean – Subjects in Iona.
1939 426 Minute of Agreement with Captain Torquil D.F. Macneal of Ugadale – Exchange of Shooting Rights 21 years from 2nd February 1939.
1939 431 Feu Contract with David Patrick – Subjects, Part of Tonrioch Farm, Kintyre.
1939 441 Minute of Lease, with Douglas Charles Leyland Speed – Subjects, Smerby etc. Shootings.
1939 447 Lease with William Armour Watson – Subjects, Farm of Kilmichael.
1939 451 Minute of Lease with The Rt. Hon. Viscount Weir, Subjects, River Aray Fishings.
1939 455 Charter of Novodamus with Arthur Stewart Leslie Young – Subjects, Woodside, Cove. See also Page 289 of 1936.
1940 468 Renunciation by Charles Mactaggart and Alexander Blue, Trustees of late Alexander Campbell in favour of His Grace Niall Diarmid, Duke of Argyll.
1940 472 Deed of Assumption and Conveyance in favour of Frederick Patterson Milligan and Beauchamp Stuart Pell with Resignation by William Alexander MacGillivray of office as a Trustee.
1940 476 Discharge by (First) His Grace the Duke of Argyll and (Second) The Union Bank of Scotland Ltd., in favour of Trustees under Settlement dated 22nd March 1886 by late John, Duke of Argyll.
1940 482 Lease with William Calderwood and Others – Subjects Rosneath Home Farm.
1940 490 Lease with William Hamilton and Abraham Hamilton – Subjects, Farm of Knockderry.
1940 498 Lease with Donald McKay – Subjects, Aros Pendicle, Kintyre.
1940 502 Lease with John MacKay – Subjects, Farm of Durrie.
1940 506 Lease with Peter McKerrral – Farm of Brunerican. (See also Page 410 of 1939).
1940 510 Feu Contract with Miss Mary Ann MacLean – Subjects, Part of Ruaig Common Grazings, Tiree.
1940 520 Assignation of Lease by David Smith (with consent) in favour of Roderick McLeod Shaw – Subjects, Argyll Arms Hotel, Ballonchantry.
1941 524 Discharge by “the Governors of the Astley Ainslie Institution – Bonds p. £6,600 and £25,000 over Rosneath.
1941 528 Discharge by Trustees of the deceased William Todd Lithgow, Bond p. £5,000 over Rosneath.
1941 531 Discharge by The Church of Scotland Trust – Bonds p. £20,000 & £5,000 over Rosneath.
1941 535 Discharge of Trustees of Lady Victoria Campbell and Miss Muriel Campbell, Bond p. £10,000 over Rosneath to the extent of £8590 and £1200 together £9, 790 the balance due.
1941 540 Discharge by the Churchs & Universities (Scotland) Widows’ and Orphans’ Fund, Bonds p. £10,000 and £10400 over Rosneath.
1941 544 Discharge by the Trustees for the District Sick Nursing Home – Bond p. £1,250 over St. Catherines.
1941 548 Discharge by The Dumfries Savings Bank – Bond p. £15000 to extent of £5,000 over Marcharioch.
1941 554 Discharge by Trustees under Settlement in Turst and Conveyance by the late Lady Helen Alice Carnegie afterwards Lacey – Bond p. £6,000 over Rosneath.
1941 557 Discharge by Alfred Edmund Lewis (as Trustee within mentioned) of real burden p. £5,000 over Rosneath Estate.
1941 562 Memorandum of Allocation and Alteration of Feuing Conditions – Subjects, Well Close, Campbeltown.
1941 566 Partial Discharge by The Scottish Equitable Life Assurance Socy – Bond p. £15,000 to extent of £5,000 over Machorioch & Corraborative Bond p. £5,000 over Rosneath & St. Catherines and others.
1941 570 Discharge with Angus John Campbell of Dunstaffnage £72. 16. 3. being redemption price of additional feuduties of 18/7, 9/8 and £1. 10/- payable for lands of Branrie and others.
1941 573 Lease with the County Council of the County of Dumbarton – Subjects, Scavenging Camp, Manmore.
1941 577 Feu Contract with Mary Alexandrina Currie - Subjects at Bellochantry Kintyre.
1941 586 Lease with Andrew Ferguson Duncan – Subjects Farms of East Skeroblingarry and Isca.
1941 592 Lease with William R. Goodwin – Subjects Farm of Mamore and Mambeg.
1941 598 Lease with Donald McDougall – Subjects Farm of West Skeroblingarry, Kintyre.
1941 602 Feu Contract with Archibald McInnes, M.B., Ch. B., D.P.H. – Subjects at Sleuramskill, Kintyre.
1941 609 Lease with John Campbell Macintyre and Ors – Subjects, Farm of Glewbervie etc.
1941 616 Lease with Robert McMillan – Subjects, Farm of High Park or High Skeroblinraid.
1941 620 Lease with John Stewart Reid and Martha Young Reid – Subjects, Farm of West Polliwilline.
1941 625 Discharge by (First) His Grace the Duke of Argyll and (Second) The Union Bank of Scotland Ltd., in favour of Trustees under Settlement dated 22nd March, 1886 by late John, Duke of Argyll. (See also Page 476 of 1940).
1942 632 Partial Discharge by the Scottish Widows’ Fund and Life Assurance Society – Bonds for £49,500 over Inveraray & Kintyre to extent of £10,600.
1942 641 Disposition ad rem by George Emslie Troup – Of subjects Tighshee, , Iona.
1942 644 Feu Contract with the Baptist Union of Scotland (Nominees) Limited as Trustees – Subjects, Furnace Baptist Church.
1942 655 Feu Disposition with Alexander MacLeod Bissett – Subjects Old Police Station, Heanish, Tiree.
1942 663 Lease with John Currie – Subjects, Farm of Feochaig.
1942 668 Lease with William James Hamilton Ferguson – Subjects, Farm of Drumgarve.
1942 673 Minute of Agreement with His Majesty’s Postmaster General – Subjects, Water Supply to Telephone Repeater Station at Tiree and wayleave for drain.
1942 677 Minute of Agreement between Peter Kelly and Alexander Kelly – Subjects re Lease of Farm of Auchencorvie, Kintyre.
1942 680 Lease with John Irvine McCallum – Subjects, Farms of High Smerby and New Peninver.
1942 683 Lease with Alexander McLauchlan – Subjects, Farm of North and Mid Carrine.
1942 688 Renunciation by Hugh Ferguson Macnair – Subjects, Lease of High Smerby and New Peninver.
1942 690 Feu Contract with Trustees for Duncan Ramsay & Son Subjects in Campbeltown.
1942 700 Lease with James Rae Russell – Subjects, Farm of Glenamucklach etc.
1942 706 Assignation of Lease by Roderick McLeod Shaw (with consent) in favour of Constance Grace Shaw Subjects of Argyll Arms Hotel, Ballochantry.
1942 711 Feu Contract with George Emslie Troup – Subjects, Tighshee, Iona.
1943 721 Articles, Conditions and Regulations to be observed by Tenants of Farms in Kintyre, belonging to His Grace the Duke of Argyll and referred to in the Leases of said Farms.
1943 725 Articles, Conditions and Regulations to be observed by Tenants of Farms in Macharioch belonging to the Trustees of the late Duke of Argyll, and referred to in the Leases of said Farms.
1943 727 Renunciation by Archibald Reid Jr. – Subjects, Lease of Low Glenramskill.
1943 729 Minute of Renewal of Lease of Campbeltown Bowling Club – For 19 years from Martinmas 1943.
1943 733 Long Lease with John Carmichael – Subjects, No. 1 Achnacroish Cottages, Lismore.
1943 741 Lease with John Currie – Subjects, Farm of Crosshill.
1943 747 Lease with Matthew John Ferguson – Subjects, Farm of Brecklate.
1943 750 Lease with Duncan McArthur – Subjects, Meadows and Whitehill.
1943 753 Feu Contract with Archibald Macdonald – Subjects in Iona.
1943 765 Feu Contract with Hugh Macdonald – Subjects at Kenoray, Scarinish, Tiree.
1943 774 Lease with Robert Armour MacDougall – Subjects, Farm of Low Glenramskill.
1943 779 Feu Contract with James McPhee and Duncan McPhee as Trustees for James McPhee & Son – Subjects, Glebe Street, Campbeltown.
1943 789 Lease with James Ronald and Others – Subjects, Farm of Pennyseorach.
1943 793 Charter of Novodamus with John Smith – Subjects, The Field, Big Kiln, Campbeltown.
1943 796 Lease with William Mackinlay Stewart – Subjects, Farm of West and Mid Darlochan.
1944 800 Discharge by the Trustees of the late Duke of Argyll of Bonds for (1) £69,498 over Inveraray & Kintyre. (2) £5415 over Machoibeg (3) £1232 over Acherria and (4) £29638:15:1 over Inveraray & Kintyre.
1944 806 Lease with Archibald Armour & John Armour – Subjects Farm of Ballybrennan.
1944 811 Lease with William Balloch – Subjects, Farm of High Peninver.
19644 814 Feu Contract with Bangullion Limited – Subjects, ground at Castleacres, Campbeltown.
1944 824 Lease with Archibald Young Galbraith and Margaret Galbraith – Subjects Farm of West Kildavie & Langholm Kildavie, Kintyre.
1944 829 Lease with William Johnston & Hugh Johnston – subjects, Farm of Achnagalch.
1944 833 Feu Contract with Captain Donald McCallum and Mrs. Marion McCallum – Subjects, Kentra, Mull.
1944 842 Lease with Robert MacCallum – subjects Farm of North & South Putechantuy.
1944 848 Feu Contract with Mrs. Jessie MacDonald – Subjects, Arduara, Iona.
1944 855 Feu Contract with John Wardrop McDougall – Subjects, Kilkerran Road, Campbeltown.
1944 862 Charter of Novodamus with Miss Isabella Mackay – Subjects, Part of Catchean Common Pasture.
1944 873 Lease with Gavin Ralston – Subjects, Farm of Low Peninver.
1944 876 Feu Contract with the Scottish Co-operative Wholesale Society Ltd. – Subjects, Shop, Post Office etc. at Scarinish.
1944 887 Feu Contract with John Sommerville – Subjects, Kilkerran Road, Campbeltown.
1944 894 Feu Contract with Frederick Hope Thomson- Subjects, Kilkerran Road, Campbeltown.
1944 903 Lease with Robert Mitchell Wallace – Subjects, Farm of Belloch.
1945 907 Partial Discharge & Deed of Restriction by The Churches & Universities (Scotland) Widows’ & Orphans’ Fund – Discharge of £7,300 to extent of £1,450.
1945 915 Deed of Restriction by (1). The Churches & Universities (Scotland) Widows’ & Orphans’ Fund (2) Mrs. C.H. Milligan, and (3) Trustees under Conveyance in Trust by Mrs. Lesbia Rachel Corbet or Lambe – Bond over Inveraray & Kintyre for £14,000 and £4,050.
1945 925 Disposition ad remanentiam by John Craig – Subjects at Rieclachan, Campbeltown.
1945 929 Partial Discharge & Deed of Restrictions by the Scottish Widows’ Fund and Life Assurance Society – Of Bonds for £38,900 over Inveraray & Kintyre to extent of £9,000.
1945 941 Partial Discharge & Deed of Restrictions by the Trustees of the Writers to the Signet Widows’ Fund – Discharge of Securities for £14,550 over Inveraray & Kintyre Estates to extent of £2870 and restricting security for the balance.
1945 952 Lease with Caledonian Gas Corporation Ltd. – Subjects, Inveraray Gas Works.
1945 956 Discharge of Feuduties and Charter of Novodamus with the Campbeltown Co-operative Society Ltd. – Subjects, Longrow, Campbeltown.
1945 962 Feu Contract with Trustees for firm of Craig Brothers – Subjects, Riechachan, Campbeltown.
1945 971 Feu Contract with Mrs. Janet Edgar – Subjects, Ground at Scarinish, Tiree.
1945 979 Agreement between Mr. Robert Morrison, Factor for the Trustees of the Late Duke of Argyll in connection with Macharioch Estate and Archibald McCallum, Macharioch House, Southend, Kintyre.
1945 981 Minute with James McDonald – Renewing Lease of St. Catherines Inn for 10 years from Whitsunday 1946 at a rent of £150.
1945 985 Assignation to be appended to Lease with James MacMillan – Subjects, Farms of Largiebeg & Mucklach.
1945 988 Minute of Sale with the Provost, Magistrates & Councillors of the Burgh of Campbeltown – Subjects, Crosshill Reservoir.
1945 992 Lease with William Ronald & James MacDonald Ronald – Subjects, Farm of Low Gartloskan and Knockstapplebeg.
1945 997 Lease with the Valve of Leven Gas Company Ltd. Subjects, Inveraray Gas Works.
1945 1002 (a) Partial Discharge and Deed of Disburdenment by (1) The Church of Scotland Trust (2) Royal College of Physicians (3) Lt. Colonel A. Gillon (4) Dr. and Mrs. Haig Ferguson’s M.C. Trustees (5) The Churches and Universities (Scotland) Widows & Orphans Fund. – Bonds p. £25200 to extent of £3,000.
1945 1002 (b) Assignation by The M.C. Trustees of Mr. & Mrs. Haig Ferguson in favour of The M.S. Trustees of Mr. & Mrs. Marshall – of Securities over the Argyll Estate to the extent of £2410.
1946 1003 Deed of Disburdenment by the Churches & Universities (Scotland) Widows’ and Orphans’ Fund – Disburdening The Reef, Tiree of Bond for £16,000 over Island of Tiree.
1946 1007 Assignation to be appended to Lease of Macharioch Farm.
1946 1009 Rough Lease with John Smart Brown – Subjects, Farm of High Park & High Skeroblinraid.
1946 1013 Rough Feu Contract with Campbeltown & Mid Argyll Electric Supply Co. Ltd. – Subjects Ground near Glebe Street, Campbeltown.
1946 1026 Feu Contract with Campbeltown Town Council & Argyll County Council – Subjects, Addition to Kilkerron Cemetary, Campbeltown.
1946 1035 Minute between His Grace the Duke of Argyll, Trustees of the late Donald Clark and Donald Clark – Assigning Lease of George Hotel, Inveraray.
1946 1039 Feu Contract with Education Authority of the County of Argyll – Subject, School Dining Hall at Grammar School, Campbeltown.
1946 1048 Lease with Donald Anderson Graham – Subjects Farm of Aros.
1946 1052 Feu Contract with His Majesty’s Postmaster General – Telephone Repeater Station etc. at Scarinish, Tiree.
1946 1063 Minute of Resignation by Alfred Edmund Lowis of the office of Trustee under the Trust Disposition & Settlement and Last Will & Testament of the late John Douglas Sutherland Campbell, Duke of Argyll.
1946 1066 Feu Contract with Miss Mary Martin & Miss Annie Martin – Subjects, Ground at Balephuil, Tiree.
1946 1077 Rough Lease with Robert Miller – Subjects, Farm of Kiewhiprach and High Auchencarrie.
1946 1081 Assignation with Duncan Munro – Subjects, Lease of St. Catherines Inn etc.
1946 1086 Rough Feu Contract with John MacDonald – Subjects, Ground at Scarinish, Tiree.
1946 1097 Feu Contract with Archibald MacKinnon – Subjects at Cornaigmore, Tiree.
1946 1107 Feu Contract with Lachlan MacPhail – Subjects at Cornaigmore, Tiree.
1946 1117 Feu Contract with Donald MacArthur, Gott Bay, Scarinish, Tiree.
1946 1126 Lease with Malcolm McArthur, Neil McArthur and William McArthur – Subjects, Farms of Homeston & Lagnacraig.
1946 1131 Feu Contract with Mrs. Annie MacKinnon – Subjects, On Vaul Common Grazing, Scarinish, Tiree.
1946 1142 Minute of Agreement with William Sim & Co. Ltd. – Altering terms of Lease of Furnace Quarries for 5 years from Martinmas, 1944.
1947 1146 Memorandum of Allocation of Feuduty of £8:19:1 payable for Auchnacree, Drumore Park, Campbeltown.
1947 1150 Discharge by the Church of Scotland Trust of Bonds over Inveraray & Kintyre to extent of £3,550.
1947 1157 Discharge by the Churches’ and Universities’ (Scotland) Widows’ & Orphans’ Fund – Bonds over Inveraray & Kintyre to extent of £37,590.
1947 1171 Discharge by Lieut. Col. Andrew Gillon – Bonds over Inveraray & Kintyre to extent of £560.
1947 1180 Discharge by Trustees under Conveyance in Trust be Mrs. Lesbia Rachel Corbet or Lambe – Bond p. £4050 over Inveraray & Kintyre.
1947 1184 Discharge over the Marriage Settlement Trustees of Mr. and Mrs. Marshall – Bonds over Inveraray & Kintyre to extent of £2410.
1947 1194 Discharge by Mrs. Edith Herdman Newton or Milligan – Bonds for £15,000 over Inveraray & Kintyre to extent of £3400.
1947 1197 Disposition ad rem. by John Wardrop McDougall – Subjects, Kilkerran Road, Campbeltown.
1947 1200 Discharge by The Royal College of Physicians – Bonds over Inveraray & Kintyre to extent of £3,780.
1947 1209 Discharge over the Scottish Widows’ Fund and Life Assurance Society – Of Bonds over Inveraray & Kintyre to extent of £29,900.
1947 1217 Disposition ad rem by Frederick Hope Thomson – Subjects, Kilkerran Road, Campbeltown.
1947 1219 Discharge by the Trustees of the Writers to the Signet Widows’ Fund – Bonds for £11,680 over Inveraray & Kintyre Estates.
1947 1227 Discharge by the Marriage Contract Trustees of Mr. and Mrs. Wade – Bonds over Inveraray & Kintyre to extent of £2410.
1947 1237 Lease with John Brown – Subjects Farm of Pennyland.
1947 1242 Discharge with Col. Sir Donald Walter Cameron of Lochiel – Of Feuduty of £40 over Town and Lands of Lochiel.
1947 1244 Minute of Waiver regarding recording endorsed on Feu Contract with John Campbell Cameron dated 5th & 10th January 1927.
1947 1245 Rough Feu Contract with John Faulds – Subjects, Ground at Aridhglas, Fionphort, Mull.
1947 1257 Lease with George McIntosh – Subjects, Upper Kilkatrine House, St. Catherines.
1947 1263 Feu Contract with Thomas MacKinlay – Subjects, Ground at Ardihglas, Fionphort, Mull.
1947 1274 Feu Contract with Malcolm MacKinnon – Subjects, House, Butcher’s Shop etc. at Scarinish, Tiree.
1947 1287 Lease with Thomas Millar Ralston – Subjects, Farm of East Drumlemble.
1947 1292 Lease with William Ralston, Junior – Subjects, Farm of East Darlochan.
1947 1296 Lease with George Macrae Reid – Subjects, Farm of Kepnigan.
1947 1301 Lease with Archibald Ronald and John Mackay Ronald – Subject, Farm of Ormsary.
1947 1308 Rough Feu Contract with the Scottish Co-operative Wholesale Society Ltd. Subjects, - 455 square yards of ground at Scarinish, Tiree.
1947 1320 Lease with James Taylor, Junior – Subjects, Farm of Mid and West Machrimore.
1947 1325 Feu Contract with Miss Catherine Wilson – Subjects, ground at Balemartine, Tiree.

Valorización, destrucción y programación

Acumulaciones

Sistema de arreglo

Área de condiciones de acceso y uso

Condiciones de acceso

Condiciones

Idioma del material

    Escritura del material

      Notas sobre las lenguas y escrituras

      Características físicas y requisitos técnicos

      Instrumentos de descripción

      instrumento de descripción generado

      Área de materiales relacionados

      Existencia y localización de originales

      Existencia y localización de copias

      Unidades de descripción relacionadas

      Descripciones relacionadas

      Área de notas

      Identificador/es alternativo(os)

      Puntos de acceso

      Puntos de acceso por materia

      Puntos de acceso por lugar

      Puntos de acceso por autoridad

      Tipo de puntos de acceso

      Área de control de la descripción

      Identificador de la descripción

      Identificador de la institución

      Reglas y/o convenciones usadas

      Estado de elaboración

      Nivel de detalle

      Fechas de creación revisión eliminación

      AtoM entry created by A Diamond, 13/10/2021

      Idioma(s)

        Escritura(s)

          Fuentes

          Área de Ingreso