The National Archives of Scotland

Results of search at http://www.nas.gov.uk/

Pre 1940 search for Brounlee; Brounley; Brounlie; Brownlea; Brownlee; Brownley; Brownlie; Brownly; Brunlie; Brunlee; Brunley and Brunly. There are also ample records available from 1940-2001 and I have downloaded a hard copy of the index. This document was researched by Ian Edward Brownlee 78 Stuarts Road Katoomba NSW 2780 Australia on 5 to 10 January 2006. If anyone accesses the original documents at National Archives of Scotland and obtains copies of these documents could you please send a copy to ian@brownlee.com.au This would be very much appreciated.

Online Public Access Catalogue (OPAC)

Most of the records held by the National Archives of Scotland (NAS) are described on an electronic database, the Online Public Access Catalogue (OPAC). You can search the database using any text, dates or reference numbers. Full details on how to use the OPAC can be found in Help using the OPAC.

 

Plans

Country Code: GB. Rep Code 234

Repository National Archives of Scotland

Ref No RHP3241

Title Plan of the farms of Garrionhaugh and Garrion Mill and orchards of Gillgoven and Garrion Gill

Date: no date recorded

Description No surveyor

Access Status Open

Related Material Coltness House

 

Papers of Napier Family

Country Code: GB. Rep Code: 234

Repository National Archives of Scotland

Ref No GD430/19

Title: Instrument of sasine in favour of Archibald Napier as heir of deceased John Napier, his father, of the following, in town of Leith on south side of Water of Leith, barony of Restalrig and sheriffdom of Edinburgh:

Date 30 September 1489

Description

1) a tenement bounded on south by Rottenrow;

2) an annual rent of 11s Scots from a land in Rottenrow;

3) an acre of land between land of Patrick Logan of Coatfield on west and land of Trinity College on east.

Witnesses: James Richardson, burgess of Edinburgh; Henry Gibson; William Bowman; Thomas Wood; Alexander Knightson; William Ferrie; John Brownlie; William Brand; and Robert Lamb, serjeant. Notary: Patrick Barry, clerk of St Andrews. Seal (good condition) appended of Simon Logan, bailie of Robert Logan, lord of Restalrig, who gave sasine.

Access Status Open

 

GD40: Papers of the Kerr Family, Marquises of Lothian (Lothian Muniments)

12th century-20th century

GD40/4: Somerville Writs

1290-1755

Country Code: GB

Rep Code: 234

Ref No GD40/4/139

Repository: National Archives of Scotland

Title: Charter by John Somyrvaile of Cambusneithtane to John Somyrvaile, son of said John and Katherine Mwrray, his spouse, of the lands of Overton, Netherton and New Mains of Quodquen and the lands of Kerswell in the barony of Carnewetht

Date: 31 Jul 1560

Description: Witnesses: William Sewir in Pader, Thomas Franche in Neddirtownne, John Nicholl younger, John Robertownne, William Hegatt. [Signature.]

Access Status: Open

 

Sir William Fraser Charters

Country Code: GB. Rep Code: 234

Repository National Archives of Scotland

Ref No GD86/262

Title: Instrument of Sasine (much injured by damp) under the hand of James Johnestoun, clerk of the diocese of St. Andrews, notary public, following upon and narrating a precept of sasine in a charter by James Hammiltoun [of Livingstoun] (dated 13 July 1583) granting to James Douglas an annualrent of 12 merks Scots furth of the 40 shilling lands and town of Levingston (occupied by Thomas Vc.....) lying in the parish of Levingstoun and sheriffdom of Lynlythqw. Sasine given by James Brounlie at the Mill of Clappertoun, bailie of the granter, upon the ground of said lands on - July 1583

Date July 1583

Description: Witnesses to the charter, James Chancellar, brother-german of William Chancellar of Scheilhill, Thomas Gray, servitor of the granter, Peter Hewat, notary, Neil - , and James [?Primrose]. Witnesses to the sasine, John ...echa.... in Levingstoun, Alexander Liddell, his servitor, James [? Hardy] in Dechmont, and John Dury in [?Levingstoun].

Access Status Open

 

 

Papers of the Earls of Morton

Country Code GB

Rep Code 234

Repository: National Archives of Scotland

Ref No GD150/873

Title: A Charter by Francis Stevinsone, cordiner in Aberdour, with consent of his spouse, to David, his son, and Jonet Brounlie, daughter of David Brounlie, portioner of Newbigging, future spouse of David, of half a rood of land and tenement at the Greinheid of Aberdour Eister, following on marriage contract; (b) and relevant papers

Date 9-24 July 1630

Access Status Open

 

 

 

Papers of Professor Robert K. Hannay

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD214/100

Title Ayrshire: Discharge and renunciation by Jean Wallace, relict of Alexander Sibbald, minister at Dundonald, now spouse to Hugh Wallace of Wnderwood, to James Fullartoune of that ilk, of an annualrent furth of the lands of Brounley, parish of Dundonald.

Date 6 February 1665

Access Status Open

 

 

Papers of the Graham Family, Dukes of Montrose (Montrose Muniments)

Legal, Estate and Miscellaneous Montrose Papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD220/6/1887

Title: `Summonnes and other diligence at the instance of severall persons against the laird of Buchanan'

Date 1653-1680

Extent 23 items

Description Including:

(8) 14 September 1667. Assignation by Alexander Brounlie in Husqa to Thomas MacKalla in Acchingyll, who delivered to granter the (gray) mare he had lost, of all claim against stealers and resetters thereof.

Access Status Open

 

 

Papers of the Earls of Glasgow (Crawford Priory)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD20/1/587

Title: Bond by Richard Cunyngham, son of deceased Williain Cunyngham, Deputy Keeper of the Privy Seal, to Mr Alexander Brounlie, second son of John Brounlie in the parish of Camnethin, [Cambusnethan], dated 1 September 1668, and 2 documents following thereon.

Date 1668-1672

Description

Persons later concerned are:

The said Mr Alexander, 1671.

The said John Brounlie, later in Cultnes, 1671-1672.

Janet Steil, spouse of said John, 1671-1672.

John and James Brounlie, sons of said John, 1672.

John Boill of Kelburne, 1672.

Access Status Open

 

 

Papers of the Earls of Glasgow (Crawford Priory)

Country Code GB

Rep Code 234

Repository: National Archives of Scotland

Ref No GD20/1/606

Title: Heritable bond of corroboration by Richard Cunynghame of Glengarnock, with consent of his curators, to Jean Cunyngham, daughter of Sir Alexander Cunynghame of Robertland, Hugh Crawford, fiar of Jordanhill, Helen Huntar, daughter of deceased Samuel Huntar, apothecary in Edinburgh, Robert Rae of Glasgow, John McKean, merchant burgess thereof, John Barns elder, merchant therein, Sir Robert Cunynghame of Auchinharvie and Lady Elizabeth Henderson, his spouse, John Cunynghame, WS, Robert Alexander of Blackhous, Rebecca and Janet Osburn, daughters of deceased William Osburne, Mr Gabriel Cunynghame, minister, Andrew How, son of deceased John How elder of Dameton, Robert Scott, son of deceased Mr Robert Scott, and Mr Alexander Brounlie over annualrents from the barony of Glengarnock.

Date 1671

Description June 5 & 19

Access Status Open

 

 

Carmichael & Elliot processes found in Durie extracting department and miscellaneous papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS181/2351

Title Robert Goudie vs Ross and Brownlie: Unstated

Date 1673

Access Status Open

 

 

Carmichael & Elliot processes, Patrick Crichton, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS157/137

Title Taylors of West Portsburgh Edinburgh Vs Brownlea: Act

Date 9 February 1676

Access Status Open

 

 

Papers of the Smythe Family of Methven, Perthshire

Country Code GB

Rep Code 234

Repository: National Archives of Scotland

Ref No GD190/3/195

Title: Miscellaneous correspondence.

Date 1639-1696

Extent 28 items

Description Including:

1-2      1639 and 1642 Alexander, Lord Elphinstone, to Walter Cowan of Tailertown.

3.      1655 April 6, Channonrie of Ross. Kenneth, Earl of Seaforth, to Lord General Monck, commander in chief of the force in Scotland making representations anent articles of capitulation.

5.      1661 June 10 Mr James Kennedy, London, to Thomas Mackenzie of Pluscardin, regarding his election as town clerk of Aberdeen, and the inflexibility of the Duke of Albemarle.

6.      1661 April 5 Robert Douglas, London, to William, Earl of Morton, his brother: "The imediat intentione of this is to aquent your Lord with the verey greate and verey seasonable kyndesese and respects in which I stand ingadged to the Laird of Bracow since his coming hither".

11.    1677 April 24 Sir James Johnstone of Elphinstone to his brother-in-law: "hath brought to a captaine in the oldest regiment the prince hath, and a companie of a 110 men so good as is in Duchland, if my good forton be not crushed - have lost a number of good frinds both of

Duch and other nations especiallie Collonell Bonar, Collonell Mollison, Major Crichton and others, all dead and killed. This 3 years I have had no rest against the French, and against the Swedes just now are welcomed from Pomerane - I hav both mony, horses, servants and equipage, as good as is in the armie, as the Scotts merchants that hath seen me in Hamburg can tell.  Now I shall be glad to heir likewise of all my frinds properitie for I am afryd that thar is many of them in a bad condition - I know that all my father houshold pleanishen is gone a graceless way".

13.    1682 January 31 David Smyth, Wood of Methven, to Patrick Stewart of Ballechin, anent the securing of the kirk of St Martin's to Mr William

Weems.

15.    1682 June 23 Mr Andrew Hardie, minister at Forgandenny, to the laird of Gleneagles, concerning Laurence Weatherstone, tenant to the laird of Condie, who has promised "to be very ordrlie for the time to come", and entreating Gleneagles to deal favourably with him.

18.    16 February 1688 Unsubscribed letter from London to Archibald Brounlie, writer, Edinburgh, reporting on state affairs.

19.    1688 April 21 Unsubscribed letter from London to Robert Meine, postmaster, Edinburgh, reporting on military activities in Europe, and on arrival of several French vessels at Falmouth.

Access Status Open

 

 

Sir William Fraser Charters

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD86/740

Title: Extract from the Books of Council and Session of Assignation by Mr. David Mayne, writer in Edinburgh, constituting John Marshall, W.S., his cessioner and assignee in and to certain debts and sums of money due to him by William, Earl of Kilmarnock, Mr. John Dallas, writer in Edinburgh, James Somervell, portioner of Glenhove, James Gordon, younger of Craichlaw, John Cleiland in Gairnehauch, Sir George Stirling of Glorrat, Mr. David Ogill of Popillhall, John McKreicht of McKilstoun, James McKill of Cleugh, Sir Theophilus Ogilthorpe and Ralph Forrester and William Laurie, his factors and chamberlains of Ogilthorpe Castle, Hugh Wallace, W.S., Andro McDouall of Lefnoll, merchant, burgess of Edinburgh, principal, and Patrick McDowall of Logan, Patrick McDowall of Freuch and Uthred McDouall, merchant, burgess of Edinburgh, his cautioners, William McDowall of Garthland, Robert McDouall of Logan yr., Mr. Robert Richardsone, W.S., cautioner for the said William McDouall and Sir Patrick Hepburne of Blackcastle. The following names are mentioned incidentally viz:- James Hair, merchant, burgess of Edinburgh, Lady Earlstoun, James Holburne of Menstrie, Robert Rankine, messenger, and Mrs. Euart at the head of Fosters Wynd, Edinburgh, and Mr. James Lauson, notary public. At Edinburgh 16 July 1688

Date 16 Jul 1688-17 Jul 1688

Description: Witnesses, Archbald Brounlie, servitor to the granter, and Hugh Hamilton, writer, in Edinburgh, servitor to the said John Marshall, W.S.

Registered 17 July 1688.

Certified by Mr. Wm. More.

Access Status Open

 

 

 

Carmichael & Elliot processes, unknown extractors, Dalrymple office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS138/512

Title Brownlea Vs debtors of Brownlea: Decreet

Date 1690

Access Status Open

 

 

 

Carmichael & Elliot processes, unknown extractors, Dalrymple office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS138/521

Title

Bryce Vs Brownlea: Decreet

Date 1690

Access Status Open

 

 

Carmichael & Elliot processes, Mackenzie office, unknown extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS226/796 0r CS226/799

Title Brownlea Vs Sir Thomas Stewart: Suspension

Date 1691

Access Status Open

 

 

Carmichael & Elliot processes, unknown extractors, Dalrymple office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS138/554

Title Brownlea Vs Cleland: Decreet

Date 1694

Access Status Open

 

 

Carmichael & Elliot processes found in Durie extracting department and miscellaneous papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS181/183

Title Robert Alston Vs Brownlea: Declarator

Date 1695

Access Status Open

 

 

Carmichael & Elliot processes, William Hay etc, extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS166/3

Title Archibald Brownlea Vs David Laurie: Act

Date 13 June 1706

Access Status Open

 

 

Carmichael & Elliot processes, unknown extractors, Dalrymple office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS138/662

Title Bryson Vs Brownlea: Decreet

Date 1708

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/75958

Title William McLellan (McCleland, McClellan, McClelland, McLelland) v William Brownlie

Date 17th century

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/39313

Title John Bryson (Bryceson) vs Jean Brownlie or Niven

Date 1712

Access Status Open

 

 

Carmichael & Elliot processes found in Durie extracting department and miscellaneous papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS181/783

Title Thomas Baillie Vs Brownlea: Unstated

Date 1725

Access Status Open

 

 

Papers of the Montague-Douglas-Scott Family, Dukes of Buccleuch

Dalkeith Estate Papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD224/115/17

Title Miscellaneous Papers

Date 1727-1871

Description

1. 1835. Printed poster exhibiting toll duties exigible at Cameron Main, and East and West Side Toll - Bars, in District of Dalkeith and County of Edinburgh, from 25 August 1835. (22" * 17" approx).

2. 1825, August 22. Bothwell Castle. Letter from the Hon Charles Douglas to William Tait, Dalkeith, regarding request by trustees of town of Dalkeith for permission to apply recently discovered spring at waulk mill to use of the town; and for that purpose to erect a steam engine on the Duke of Buccleuch's land near the waulk mill. The writer requests Tait to prepare a report for his and Lord Montagu's information as to the feasibility of these proposals, having regard to possible injury to the Duke's property, nuisance caused by the engine, etc.

3. 1825, September 24. Drumlanrig Castle. Letter signed by both Lord Montagu and Charles Douglas to William Tait, Dalkeith, agreeing to the erection of a steam engine at waulk mill, subject to conditions specified.

4. 1824. Draft memorial for the Trustees of Dalkeith relative to newly discovered spring at waulk mill as a source for relieving Dalkeith's acute water shortage.

5. 1825, June 24. Letter from William Home, Charlotte Square [Edinburgh] to Mr Paterson, Dalkeith, regarding title deeds for the "ruinous subjects" in the Butcher Market, Dalkeith.

6. 1821, September 4. 10 South Charlotte Street. Letter from John Home [Edinburgh] to William Tait, Dalkeith, regarding terms of lease of Granton Farm to Alexander Dods and Peter Dods, his son. Also discusses proposal by Sir John Hope, lessee of the coal, to exercise his option of a "break" in the lease until the effect is known of the coal imports into the area via the Union Canal.

7. 1823, October 16. Letter from John Home, Edinburgh to George Paterson, Dalkeith, requesting a statement of Sir John Hope's rent arrears for the coal lease.

8. 1829, May 29. Petition by the Dalkeith Churchyard Association to the Duke of Buccleuch for continuation of their privilege [now challenged by a decision of Dalkeith Kirk Session] to a private access to the New Churchyard in order to check that the watchmen in the watchtower keep a good look-out for body-snatchers. With copy resolutions of the Association on the subject (not dated), and a copy excerpt from a minute of Dalkeith Kirk Session dated 8 March 1829. (3 items)

9. No date [c.1862?]. Jottings as to expense of a railway bridge over the South Esk.

10. No date. Draft of a circular letter seeking charitable assistance for Mr and Mrs Waldegrave, who are in distressed circumstances. With copy royal warrant dated 11 August 1814 granting them apartments in Holyroodhouse.

11. 1747, May 12. Paper containing signatures of those who have made a voluntary offer of payment to the Poorhouse of Dalkeith every quarter for 3 years, showing amounts after each name.

12. 1727, July 11. Estimates by John Nicolson for repairing stairs of the Charity houses in Dalkeith; and for making a common shoar [sewer] to drain water from West Wynd in Dalkeith. (1 item)

13. 1826, November 22. Letter from George Mushet, Dalkeith, to the Duke of Buccleuch, seeking a feu or lease of half an acre of additional land called the croft ground adjacent to his factory on west side of Dalkeith, so that he may extend his buildings. Subscribed with short memorandum refusing to agree to the proposal, signed by Lord Montagu and [Charles] Douglas. Also covering letter from Lord Montagu to William Tait instructing him to write to Mushet in these terms. (2 items)

14. 1811-1828. Accounts (6) of payments made by William Tait for the Duchess of Buccleuch to pensioners, distressed persons etc.

15. 1868-1871. Miscellaneous papers (9) relating to W and T Brown's sequestration, including letters from George Brownlee, Midcalder, trustee.

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/66664

Title Alexander Brownlee (Brownlea, Brownlie, Brunlees) v Sir Archibald Primrose of Dunipace

Date 1734

Access Status Open

 

 

Carmichael & Elliot processes, Ninian Cuningham, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS131/315

Title Hunter Vs Brownlea and others: Decreet

Date 24 January 1735

Access Status Open

 

 

Carmichael & Elliot processes, William Elliot, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS137/54

Title Brownlea Vs Brown: Decreet of adjudication

Date 30 July 1735

Access Status Open

 

 

 

Papers of the Shairp family of Houston, West Lothian

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD30/666

Title: Minute of Tack between Thomas Shairp [Sharp] of Houstoun, on the one part, and Andrew Brownlie, under miller at Balancrief [Ballencrief] Mill, and James Samuel, drayster there, on the other part, whereby the said Thomas Shairp [Sharp] binds himself to give tack to the said Andrew Brownlie and James Samuel of the mill of Houstoun and 10 acres of land presently possessed by James Garner, for 19 years.

Date 30 July 1735

Access Status Open

 

 

Carmichael & Elliot processes, James Edgar, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS202/16

Title Brownlea vs Dalgleish : Decreet

Date 9 February 1737

Access Status Open

 

 

Carmichael & Elliot processes, John Binning, Hugh Finlayson, Kenneth Tulloch, John Tyrie and William Chatto extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS101/18

Title Brownlea Vs MacClellan : Act in the Reduction

Date 25 July 1739

Access Status Open

 

 

Carmichael & Elliot processes, Mackenzie office, unknown extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS226/1234

Title Brownlea Vs Stewart: Advocation

Date 1742

Access Status Open

 

 

Carmichael & Elliot processes, William Elliot, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS100/35

Title Robert Brownlea, factor on estate of Inglis of Burn vs Creditors on estate of Inglis, of Burn: Act of Factory on estate of Inglis of Burn

Date 12 February 1742

Access Status Open

 

Carmichael & Elliot processes, Mackenzie office, unknown extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS226/4599

Title Hodgson and others Vs Brownlea: Passive Titles

Date 1743

Access Status Open

 

 

Carmichael & Elliot processes, John Binning, Hugh Finlayson, Kenneth Tulloch, John Tyrie and William Chatto extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS101/202

Title Brownlea Vs Brownleas and others: Act and Commission

Date 28 February 1749

Access Status 0pen

 

 

Carmichael & Elliot processes, John Binning, Hugh Finlayson, Kenneth Tulloch, John Tyrie and William Chatto extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS101/203

Title James Brownlea, and Tutor Vs Creditors on Westend and Lang Kyne: Act and Warrant authorising Sale

Date 29 July 1749

Access Status Open

 

 

Records of the Carron Company, ironfounders, engineers, coalmasters and shipowners, Carron, Falkirk

Miscellaneous Documents Concerning the Operations and Administration of the Company (Including Mineral Leases)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD58/8/2

Title Bundle of tacks, contracts and related documents brief details of the former being undernoted

Date 1749-1835

Extent (61)

Description

1726 Granter(s): Earl of Kincardine; Grantee(s): Arthur Forbes of Pittencrieff; Subjects: Wester Rosyth.

1749; Granter(s): Sir James Livingstone of Glentirran, Bt.; Grantee(s): George Galbraith; Subjects: Dalderse.

1752; Granter(s): Sir James Livingstone of Glentirran, Bt.; Grantee(s): Henry Masterton; Subjects: Dalderse.

1760; Granter(s): Duke of Hamilton's tutors; Grantee(s): Dr. John Roebuck, John Glassford; Subjects: Coal and salt works at Bo'ness.

1763; Granter(s): Earl of Elgin; Grantee(s): Carron Company; Subjects: Ironstone at Wester Rosyth

1771; Granter(s): William Belchier of Grange, George Thomson; Grantee(s): John Beaumont; Subjects: Coal at Grange.

1772; Granter(s): John Beaumont, William Cadell, jun., John Cadell; Grantee(s): Carron Company; Subjects: Ironstone at Grange.

1775; Granter(s): Thomas Dundas [of Fingask]; Grantee(s): Agnes Grosart; Subjects: Letham.

1778; Granter(s): Carron Company; Grantee(s): Thomas Stewart; Subjects: Carron Inn.

1778; Granter(s): Thomas Dundas of Fingask; Grantee(s): David Smart; Subjects: Letham.

1778; Granter(s): Thomas Dundas of Fingask; Grantee(s): Thomas Grosart; Subjects: Letham.

1779; Granter(s): Lord Cathcart's commissioners; Grantee(s): Carron Company; Subjects: Ironstone at Sauchie.

1783; Granter(s): Carron Company; Grantee(s): James Thomson, Alexander Bryson; Subjects: Bonnyside.

1789; Granter(s): Carron Company; Grantee(s): Patrick Bennet; Subjects: Raising of ironstone at Whiteside.

1789; Granter(s): Thomas Dundas [of Fingask]; Grantee(s): Widow Turnbull; Subjects: Letham.

1792-95; Granter(s): Carron Company; Grantee(s): John Andrew, John Sommervell; Subjects: Working of ironstone at Grange.

1792; Granter(s): Carron Company; Grantee(s): George Potter; Subjects: Mills of Dunipace.

1796; Granter(s): Robert Campbell; Grantee(s): Carron Company; Subjects: Ironstone at Deepstairs.

1796; Granter(s): Carron Company; Grantee(s): John Wilson; Subjects: Raising of ironstone at Borbachlay.

1796; Granter(s): Carron Company; Grantee(s): George Kincaid; Subjects: Working of ironstone at Kincaid.

1799; Granter(s): Carron Company; Grantee(s): John Kincaid of Kincaid; Subjects: Working of ironstone at Kincaid.

1799; Granter(s): Carron Company; Grantee(s): Thomas Easton, Alexander Brownlee; Subjects: Making and maintaining Drove Loan Road.

1800; Granter(s): Thomas Dundas of Fingask's tutors; Grantee(s): Carron Company; Subjects: Coal at Quarrole.

1800; Granter(s): James Stirling of Keir; Grantee(s): Carron Company; Subjects: Timber at Keir.

1800; Granter(s): Carron Company; Grantee(s): John Angus; Subjects: Working of ironstone at Balwharrage.

1800; Granter(s): Sir William Bruce of Stenhouse, Bt.; Grantee(s): Carron Company; Subjects: Coal at Stenhouse.

1801; Granter(s): James Hay of Herves Melleng; Grantee(s): Carron Company; Subjects: Ironstone at Herves Melling.

1801; Granter(s): Carron Company; Grantee(s): John Gentles; Subjects: Mills of Dunipace.

1814; Granter(s): John Ogilvie of Gairdoch; Grantee(s): Carron Company; Subjects: Coal at Carronside.

1833; Granter(s): William Forbes of Callendar; Grantee(s): Carron Company; Subjects: Coal, ironstone and fireclay on estate of Callendar.

1835; Granter(s): William Forbes of Callendar; Grantee(s): Carron Company; Subjects: Houses at Bentend.

1835; Granter(s): John George Home Drummond of Milnearn and Abbotsgrange; Grantee(s): Carron Company; Subjects: Coal, ironstone and lands of Reddingrig Muir.

AccessStatus Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/12587

Title: James Brownlee (Brownlie) v William Wilson

Date 1755

Access Status Open

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/9874

Title John Wingate (Weinzett) v Marion Brownlie

Date 1755

Access Status Open

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/27602

Title George Roberton v Thomas Brownlie

Date 1759

Access Status Open

 

 

Carmichael & Elliot processes, Gilbert Mair, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS107/50

Title Brownlea Vs Mein and others: Act and Warrant

Date 20 January 1762

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/7938

Title Thomas Brownlee (Brownlie) v John Davidson

Date 1772

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/37860

Title Ann Brownlee (Brownlie) v William Johnstone

Date 1776

Access Status Open

 

 

Carmichael & Elliot processes, Archibald Maxwell, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS110/227

Title Mrs. May Laurie and husband vs Stewart, purchaser of Estate of Brownlee: Act and Warrant in favours of

Date 26 February 1777

Access Status Open

 

 

Carmichael & Elliot processes, Archibald Maxwell, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS110/232

Title Mrs. May Laurie and husband vs Stewart, purchaser of Estate of Brownlee: Act and Warrant in favours of

Date 4 February 1779

Access Status Open

 

Carmichael & Elliot processes, Alexander Alison, extractor

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS221/9

Title William Brownlea, factor on estate of James Brash Vs Creditors of James Brash: Act to Sequestrate Estate and appoint Factor

Date 24 August 1779

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/36379 & CS271/21771

Title: Claud & Andrew Storie (Storey, Storrie, Storry, Story) v James Brounlee

Date 1781

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/23346

Title Edward Dawson (Dason & Deson) & another v George Brownlie

Date 1782

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/13102 & CS271/22443

Title: John Paris & another v John Brownlie

Date 1783

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/31617

Title James Andrew v Mary Watson or Brownlee

Date 1784

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/46151

Title Andrew Brownlee (Brownlea, Brownlie, Brunlees) v Archibald Brownlee

Date 1784

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/27978

Title Robert Mather (Madder, Maider, Mathers) & another v Ann Brownlie or Strang & others

Date 1785

Access Status Open

 

 

Papers of the Shairp family of Houston, West Lothian

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD30/692

Title: Tack by Thomas Shairp [Sharp] of Houstoun to William Brownlee [Brownlie], late tenant in Nettlehill, of the park called Nettlehill Park, in parish of Uphall, for 19 years.

Date 30 October 1787

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/29440

Title Janet Martin (Martyne, Mertone) or Selkirk (Selkrig) v Thomas Brownlee

Date 1787

Access Status Open

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/42629

Title Janet Martin (Martine, Martone) or Selkirk (Selkrig) v Thomas Brownlee

Date 1787

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/50254

Title John Brownlee (Brownlea, Brownlie, Brunlees) v Alexander Brown

Date 1787

Access Status Open

 

 

 

Carmichael & Elliot processes, Mackenzie office, unknown extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS226/6764

Title MacAuslan Vs Brownlea and others: Unstated

Date 1789

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/15123

Title John Wilson (Willsone) v Andrew Brownlie

Date 1789

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/33967

Title Andrew Brownlee (Brownlie) v Mungo Smith

Date 1789

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/28653

Title James Brownlee (Brownlie) v Elizabeth Rowand

Date 1790

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/60559

Title George Brownlee (Brownlea, Brownlie, Brunlees) v John Balvaird

Date 1790

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/14936

Title James Brownlee (Brownlie) & another v Alexander Muir and spouse

Date 1792

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/34173

Title Andrew & William Hunter v George Brownlie & others

Date 1794

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/41361

Title Alexander Smellie (Smaellie, Smylie, Smyllie) v Thomas Brownlie

Date 1794

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/29589

Title James Browlee (Brownlee) or (Brownlie) v William Shearer

Date 1797

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/21119

Title George Brownlee (Brownlie) v George Forbes

Date 1799

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/30226

Title Mungo Brownlee (Brownlie) & another v Thomas Allison

Date 1799

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/54465

Title James Brownlee (Brownlea, Brownlie, Brunlees) v Robert Anderson

Date 1799

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/73543

Title James Brownlee (Brownlea, Brownlie, Brunlees) v William Bowie

Date 1799  

Access Status Open

 

Corporate Name: Phrenological Society of Edinburgh

Dates: 19th century

Activity: The Phrenological Society of Edinburgh was formed on 22 February 1820. The first meeting of the Society was held at Hermitage Place, in Edinburgh, and was attended by: George Combe (1788-1858), Writer to the Signet; James Brownlee, Advocate; Andrew Combe, Surgeon; William Waddell, WS; Lindsay Mackersy (sic), Accountant; and, Rev. David Walsh. The Chairman of the first meeting was noted as George Combe and a moving spirit of the Society was Sir George Steuart Mackenzie of Coul, Baronet (1780-1848). The object of the Phrenological Society was 'to hear papers' and 'to discuss questions' connected with Phrenology. It would 'hold correspondence' with societies and individuals taking an interest in Phrenology, and collect and pursue facts and views that 'may improve and enlarge the boundaries of the Science'. Although Phrenology was a popular field of study well into the 20th century, it became discredited by scientific research. Phrenologists looked at the skull for indications of mental faculties and traits of character, and its principles were established by Franz-Joseph Gall (1758-1828), an Austrian, and by Johann Gaspar Spurzheim (1776-1832) and George Combe. Gall had studied the heads of prisoners and inmates of lunatic asylums, and from his observations he deduced certain traits in the individuals, mapping out where "murder" or "theft" and so on were seated in the brain. Spurzheim and Combe went on to divide the scalp into regions where, for example, acquisitiveness, benevolence, combativeness, constructiveness, destructiveness, individuality, linguistic perception, self-esteem, wit and wonder etc were seated.

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/26873

Title John Brownlee (Brownlie) v Gavin Maxwell

Date 1800

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/4939 and CS271/8643

Title William Brownlee (Brownlie) v Donald Campbell

Date 1800

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/33858

Title Duncan MacKay (McCay, McKaie, Mackey, McKy, McKae, MacKie) v Alexander Brownlea

Date 1800

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/33859

Title Donald Ferguson v Alexander Brownlea

Date 1800

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/13494 and CS271/47483

Title James Brownlee (Brownlie) v Captain Samuel Hunter

Date 1801

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/63279

Title James Brownlee (Brownlea, Brownlie, Brunlees) v Janet Scott

Date 1802

Access Status Open

 

 

 

Carmichael & Elliot processes found in extractors' offices

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS149/24

Title Brownlea Vs Paterson and others: Reduction

Date 1803

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/636

Title James Brownlee (Brownlie) v William Corbet

Date 1803

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/59394

Title Alexander Brownlee (Brownlea, Brownlie, Brunlees) v Hugh Wallace & another

Date 1803

Access Status Open

 

Family Name: Pitcairn

Territorial Designation of Pitblae and Hilton, Kinross-shire

Non Preferred Term: Pitcairne; Hilltoun; Hilton

Dates: 1690-1842

Epithet family

Activity: In 1690, Isobel Balvaird, the widow of Andrew Pitcairne, portioner of Abernethie, granted their eldest son, Andrew Pitcairne, a tack of the lands of Pitblae which had been held by her deceased brother John Balvaird of Pitblae. Andrew had sons, Robert and Andrew Pitcairn, WS.

The eldest son, Robert Pitcairn, elder, of Pitblea, fl 1721-1768, married Ann Aisone, the eldest daughter of Thomas Aisone, WS, in Glentarkie, 1721. Her sister, Christian Aison (d 1791), married William Millar of Star. In 1752, Robert and Ann gained the tack of the lands of Innernethy. They had sons:  Thomas, fl 1752-1768, tenant in Pitkeathly, married Sarah Balvaird, the second daughter of John Balvaird of Ballomill, WS, 1752, and sister of William Balvaird. Thomas had died by 1768 and was survived by his eldest son, Robert Pitcairn of Pitblae and of Hilton, fl 1768-1825, who went to St Catherine, Middlesex, Jamaica as a planter, and a daughter Margaret, 1768-1807; Robert Pitcairn, younger, who was a tavern keeper in Spanishtown, Jamaica; Andrew Pitcairn, WS, fl 1777-1802, who had business with Widow Jonjonckheer and Son, Rotterdam, 1777-1789, and was appointed executor to his aunt, Christian Aison, 1790. He assigned property in Hilltown of Burleigh, Kinross and at in Halkerston's Wynd, Edinburgh, to his daughter Janet Pitcairn. By 1790, Janet Pitcairn was married to James Laidlaw, CS; and John Pitcairn, who in 1785, took on the tack of the farm of Cordon.  Robert left his moveable estate to his daughters: Christian Pitcairn (d 1807) who was Andrew Pitcairn of Hilltown's cousin and was married to the Rev Alexander Pirrie (d before 1804), minister at Newburgh. In 1821, Alexander Pirie, manufacturer in Newburgh died; and Janet Pitcairn who married Andrew Melville in 1774.

In 1804, Robert Pitcairn of Pitblae, Abernethy, the son of Thomas, was the heir of Andrew Pitcairn of Hilltown, junior (d 1803), WS, Edinburgh, his second cousin [possibly the son of his great-uncle Andrew]. He was a planter in St Catherine, Middlesex, Jamaica, 1780-1803.  Margaret Pitcairn (d 1790), who was Robert's sister, married John Gardner, 1789. Their uncle William Balvaird acted as factor for Robert whilst he was in Jamaica. In 1817-1818, Robert Pitcairn paid Isabella Strachan, the daughter of deceased John Strachan, indweller in Kinross, and wife of Robert Brownlee, for maintenance of  'the boy Robert' Pitcairn, fl 1817-1826, their child. Robert Pitcairn of Hilton died in 1825 and was succeeded by his son, Dr William Pitcairn, fl 1811-1840, who was residing in Abernethy in 1811, at Hilton of Burleigh, 1817 and Milnathort and Edinburgh, 1819. In 1829 he became a member of the Highland Club of Scotland. He was a medical student in 1830 and from 1832 a surgeon, and 1826-1840 he was resident in Burntisland and also in the Pleasance, Canongate, 1834 and in Thistle Street, 1840.

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/69220

Title William Brownlee (Brownlea, Brownlie, Brunlees) v Thomas Shairp

Date 1809

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/67687

Title Alexander Gibson (Gibsone) v Mathew Brownlie

Date 1810

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/61467

Title Thomas Muirhead (Murehead) (Partner of Muirhead & McLintock) v Alexander Brownlie

Date 1812

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/17741

Title James Brownlee (Brownlie) v Robert Fisher

Date 1814

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/40500

Title James Brownlee (Brownlie) v Alexander Broun

Date 1814

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/50918

Title Archibald McKinlay (Mackinlay, McKinnlee) v Alexander Brownlee

Date 1816

Access Status Open

 

 

 

Miscellaneous small collections of family, business and other papers

Pitcairn of Pitblae and Hilton, Orwell and Milnathort parishes, Kinross-shire

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD1/675/87

Title Bond of caution by Walter Henderson, portioner of Nethertown, for Robert Pitcairn of Hilltown [Hilton] of Burleigh, for payments due under a Sheriff Court decreet, 28 Jan 1817, to Isabella Strachan, daughter of deceased John Strachan, indweller in Kinross, for maintenance of her male child by said Robert. Discharge added, 20 Mar 1827, by said Isabella and her husband, Robert Brownlee, in favour of William Pitcairn, residing in Milnathort, son and executor of deceased Robert Pitcairn, formerly of Hilltown.

Date 5 February 1819

Access Status Open

 

 

 

Hamilton Sheriff Court

James Todd's Papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No SC37/69/8

Title Aitchison v Brownlee: drafts of process

Date 1820-1822

Access Status Open

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/31208

Title William Pollock (Peock) v James Brownlee

Date 1820

Access Status Open

 

 

 

 

Crown Office precognitions, 1820

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/20/5

Title: Precognition against John Brownlee for the crime of assault at Lightburn, Cambuslang parish

Date 1820

Accused: John Brownlee, alias Brownlie weaver, Address: Barnhill of Blantyre, Blantyre Lanarkshire

Victim: John Smith, Barnhill, Blantyre parish

Victim: James Shearer, Barnhill, Blantyre parish

Access Status Open

Finding Aids 19th Century Solemn Database

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/75750

Title William Pollock (Pollok, Peock) v James Brownlee

Date 1820

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/66805

Title Angus Ross v Agnes Brownlee

Date 1821

Access Status Open

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/64389

Title Angus Ross v Agnes Brownlee

Date 1822

Access Status Open

 

Papers of Messrs D and JH Campbell, WS, solicitors, Edinburgh

Correspondence addressed to James Hope, WS, Queen St., Edinburgh [All endorsed by recipient with date, name of writer and a precis of contents]

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD253/91/7

Title John Pollock, Newhouse, inspector of the Lanarkshire roads

Date July-December 1823

Extent 63 pieces

Description Topics include: Report to Mr Telford, 12 July [3]; estimate for Cumbernauld tollhouse [8]; shutting up old roads around Lanark and Carluke [14, 17-19]; offers for the three new sections of road [21]; Riddle's new contract [24]; report to Mr Telford, 12 sept. [26]; writer's health [28]; foundation of the Avon Bridge [30, 36]; foundations of Garrion bridge begun, Dr Brown's bridge [34]; road on estate of Cardross [46]; tollgates at Cartland [47]; Mr Telford has increased the abutments of Calder bridge [48]; tollhouses [51]; death of John Brownlee, bridge contractor on the Bogside section, while he was the worse for liquor [54]; payment for painting tables of tolls [56].

Access Status Open

 

 

Papers of Messrs D and JH Campbell, WS, solicitors, Edinburgh

Specifications, Contracts and Offers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD253/94/2

Title: Contracts with William Stuart, Robert Morton and John Marshall, James Ross, William Legate, James Shanks and John Brownlee, William Riddle and Andrew Thomson.

Specifications for Westwood Bridge; tollhouses at Fiddlers Burn and the Braidwood road near Carluke

Date 1823

Extent 8 items

Access Status Open

 

 

Papers of Messrs D and JH Campbell, WS, solicitors, Edinburgh

Commissioners for Highland Roads and bridges: Lanarkshire roads. Correspondence addressed to James Hope, WS, Queen St., Edinburgh [All endorsed by recipient with date, name of writer and a precis of contents]

Country Code GB

Rep Code 234

Repository

National Archives of Scotland

Ref No GD253/90/4

Title General correspondence

Date 1823

Extent 41 pieces

Description Including:

3. 1822 January 10 Aberdeen

Copy letter, Mr Gibb to Mr Hope, WS

Gives estimate asked for by Mr Telford for work needed to secure Fiddlers Burn bridge.

9 1823 January [endorsed as February] 7 Charlotte St.

Mrs C Miller

Wishes to have question of damages settled speedily; refuses to sign anything until she gets a specification also demands a special promise that the two sandpits are to be filled up and smoothed on the surface, and covered with good earth; also damages for quarry made in the craigs, an allowance for planting the bare braes and a fence to keep cattle off the planting; also needs a new avenue to Baronald, and she wishes it to be taken into consideration that she is forced to build a new lodge to keep passengers from taking that way to Lanark.

35 1823 November 29 Coltness

Copy letter, David Leighton

Poor John Brownlee, the mason, fell into a coalpit at Gillhead and was killed; Sir James Steuart became security for him in contract for building bridges on road between Carluke and Westwood, and now wishes to be rid of his obligation.

Access Status Open

 

 

Records of D. Macintosh, Solicitor, Dumbarton

William Denny and Son Records

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD260/7/23

Title Bills

Wood, John Pt.GI. tar & creight £4 10

Chapman, George Dumb timber £68 19 4

Stewart, Robert

Fagan, Iaim timber £228 14 4

McIlroy, John sawing & tar £29 14 5

Laird, John & Sons Pt.Gl. timber £11 2 6

Anderson & Co Gl. varnish £14 16 4

Routher, James varnish & copper £277 4 2

Denny, John Dumb. rope & tackle £13 4

Turner, C.J. Dumb. timber rec. £2 17 6

McIlroy, J. & Ewing, F. Dumb. sawing £4 10

Duff, James. Gr. copper nails £10 16

Ewing, John. sawing sawing £14 18

Denny, John. Dumb. rope £9 3

Morton, T. & Co. North Leith rec. £8

McVean, Peter Dumb borrowed money rec. £1 10

McIlroy, J. & Ewing, F. Dumb sawing £3 0 5

Stobcross shipwright Co. poles & planks £2 16 3

Anderson, George & Co. Gl. pitch £5 3 6

Steel, Alexander Port Dundas cargo note

Owners of `Lady of the Lake' tar £18

Duncan, George Gl. nails £17

McIlroy, J. & Ewing, F. Dumb sawing £3 16 1

Milne, James & Co. timber £65 5 6

Port Dundas Foundry windlass, castings £19 0 0

Haddow, John & Co. Gr. timber £62 9 0

Scott, John & Sons Gr. timber £8

McVean, PPeter £2

Reid, James chandlery for Helensburgh steam boat £116 10 9

Martin, Alex. Pt.Gl. timber £48 11 4

McIntoch, E. Dumb copper nails £2 15

Stewart, D Gl. £4 0 0

Campbell & Erskine timber £3 17 6

Denny, John Dumb cordage £3 13

Denny, William Dumb for building Leven no 1. £105 0 0

McIlroy, J. & Ewing, F. Dumb sawing £7 16 6

Brochat, Andrew Gl. timber £23 0 0

Nicol, Thomas Gr. oars, boats, spars. £12 0 0

Brownlie, D. & W. Gr. pumps, castings £24 10

McDonald, Alex. Dumb tar £14 8 10

Laing, John brushes, soap, oil £9 5 7

Calder, William Gr. £3 10

Kennedy, John (master of the `Elizabeth') rec. £21

Richmond, John brushes £0 16 0

Colquhoun, Walter freight £5 8 0

McAlester, John Dumb timber £6 2 6

Richmond, John £7 0 2

Simons, William & Co. Gr. timber £6 2 0

Date 1824

Access Status Open

 

Corporate Name: Scotts Engineering Co Ltd

Subordinate: Greenock

Dates: 1970 - 1986

Epithet: marine engineers

Activity: Marine engineering company, Greenock, Inverclyde, Scotland. Became a division of Scott Lithgow Ltd at the merger with Scotts' Shipbuilding & Engineering Co Ltd, Greenock, in 1970.Prior to the merger, the business formed one part of Scotts' Shipbuilding & Engineering Co Ltd. Scotts of Greenock (est'd 1711) Ltd had, until 1825, acquired all machinery for their vessels from R Napier & Sons Ltd, shipbuilders and marine engineers, Glasgow, Scotland, or James Cook of Tradeston, Glasgow. In 1825, the company purchased the iron and brass foundry of William Brownlie and trading under the name of Scott, Sinclair and Co (adopted following the purchase of the Greenock Foundry in 1790) began the manufacture of marine engineering within the Scotts' group. In 1859, the name was changed to the Greenock Foundry Co and in 1904 was absorbed into the parent company of Scotts' Shipbuilding & Engineering Co Ltd (incorporated 1899). As part of the parent company it absorbed Scotts & Sons (Bowling) Ltd in 1965 and the Greenock Dockyard Co Ltd in 1966.In 1967, the parent company agreed to the merger with Lithgows Ltd ship builders Port Glasgow, Inverclyde, to form Scott Lithgow Ltd. In order to facilitate this merger, Scotts Engineering Co Ltd was released from Scotts' Shipbuilding & Engineering Co Ltd to become part of the 1969 group of companies. This group of companies went on to become Scott Lithgow Ltd. Nationalised in 1977, the company was then subject to British Shipbuilders' re-organisation in April 1981. As part of this consolidation exercise, all company assets were transferred to the Scott Lithgow Ltd. The business was sold to Trafalgar House plc in 1984 and engineering ceased in 1986.

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/41175

Title James Brownlee (Brownlie) v Robert Miller Jr.

Date 1825

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/53368

Title James Brownlee (Brownlea, Brownlie, Brunlees) v Robert Miller

Date 1825

Access Status Open

 

 

Crown Office precognitions, 1826

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/26/52

Title Precognition against Alexander Broomfield for the crime of theft at Grassmarket, Edinburgh

Date 1826

Accused: Alexander Broomfield, Age: 22, quarrier, Address: Leadburn, Edinburgh, Midlothian. Victim: William Brownlee, Dechmont, Livingston parish

Access Status Open

Finding Aids 19th Century Solemn Database

 

Records of D. Macintosh, Solicitor, Dumbarton

William Denny and Son Records

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD260/7/34

Title: Bills bundle 2

Wilson, Arch. Gr. copper £73 4 6

Brown Alex Dumb oil, paint £43 8 10

McIntoch, E. Dumb ironmongery £23 14 81⁄2

Stewart, John Dumb timber £33 10 5

Grazebrook, Henry Gl hardware £26 0 0

Stewart, W. Dumb rec. £37 0 0

Brownlie, Martin Gr. £12 14 1

Scotts, Sinclair & C. Foundry Gr. pipes £1 15 0

Wilson, Arch. & Co. Gr. copper £82 1 0

Pollock, Gilmour & Co. Gl. timber £198 1 0

Steam Packet Co. Dunoon Castle screws, stays, blocks £21 3 11

Brown, Hugh & Co. Gl. tar £13 4 0

Lawrie, Robert & Thomas Gl. timber £183 2 0

Dumbarton Steam-boat Co. copper, barrels -- freight £1 18 8

Collins, Edward Dumb timber £14 7 0

MacMurdie, Pitchford, & Stratford, Essex. pine varnish £19 7 6

Laird, John & Sons Pt.Gl. timber £36 0 0

Scotts, Sinclair & Co, Gr. pipes, hardware £34 8 11

Burns, George hardware £8 13 8

Watson, Henry Dumb nailing work £5 1 11⁄2

Campbell, Arch. Gr. carved timber £8 0 0

Hodder, J. & Cameron, H. Gr. timber

Anderson, G. & Co. Gl. £19 1 7

Wilson, Arch & Co. Gr. copper £179 5 1

Campbell, M. Stonefield Dumb timber rec. £130 0 0

Mills, Robert Dumb spars & oars £12 18 9

Brown Gr. timber £1 19 10

Ferguson, Arch. Dumb chains, scrapers £20 17 81⁄2

McAlester, Peter Dumb hardware £2 12 2

Pollock & Gilmour Gl. timber £74 4 2

Laird, John & Sons timber £30 0 0

Smith, Peter Gl. tar £5 15 6

Watson, Henry Dumb nails £10 10 8

Wilkinson, Walker, & Starkey Birmingham chisels, Files £29 1 10

Anderson, George & Co. Gl.1⁄2 varnish £4119 2

Dumbarton steam boat Co. copper bolts, timber £0 18 6

Ferguson, Arch, Dumb stays, weights £9 1 61⁄2

Nicol, Thomas & Co. Gr. 15 foot boat = £9 9/-second-hand boat = £3 3/- £12 12 0

Richmond, John £4 2 0

Date 1826

Access Status Open

 

 

Papers of Messrs D and JH Campbell, WS, solicitors, Edinburgh

Specifications, Contracts and Offers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD253/94/6

Title Contracts with James Shanks; William Brownlie. Specifications for lots 11 and 14, and for tollhouses at Strathaven, Stone-house, and west of Stone-house

Date 1827-1829

Extent 7 items

Access Status Open

 

 

Henderson Collection

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD76/338

Title Letters (2) from James Brownlee to William Brown, shoemaker, Dechmont, regarding payment of debts

Date 1827-1828

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/59021

Title James Brownlee (Brownlea, Brownlie, Brunlees) v Robert Millar

Date 1830

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/74696

Title William Kerr (Carr & Keir & Ker) v William Brownlie

Date 1830

Access Status Open

 

 

Records of D. Macintosh, Solicitor, Dumbarton

William Denny and Son Records

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD260/7/13

Title Specifications, Tenders and Certificates of Construction.

Date 1831

Description

Specification for spars for a barque.

Specification for spars for a schooner.

C.con for schooner named  'Jean' owned by Denny, Alex, G1 & (?) F. 129 tons.

C.con for steamship named 'St Mun' owned by Napier, D. G1.   63 tons.

C.con for barque named 'Ellora' owned by Rob, D, & J. Gilkinson; King, M. Pt G1. & Paterson, S. Gr.

Specification and repairs to ship named 'St James' owned by Laing.

C.con to ship named 'Ellora' as above.

C.con for steamship named 'St Mun' owned by Napier, D.  G1.  63 tons.

Specification for sailing ship 100 tons.

C.con for a lighter named 'Royal Oak' owned by Davie, J & Davie, J. both Dumb.   44 tons.

Specification / letter (£9/9/0 per ton) for owners Thomson, W & Cad, J, Stirling.

Specification (£8/12/0 per ton) for schooner owned by Denny, D&A & Co. G1

Specification for schooner owned by Denny, D&A & Co. G1.  175 tons.

Specification (£130/0/0 cost) for scow owned by Brownlie.

Specification for schooner 175 tons.

Access Status Open

 

 

Carmichael & Elliot processes found in Durie extracting department and miscellaneous papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS181/6387

Title Trustees of Margaret Denholm Vs Brownlea, heir of Margaret Denholm: Protestation; Constitution

Date 1831

Access Status Open

 

 

Carmichael & Elliot processes found in Durie extracting department and miscellaneous papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS181/6388

Title Trustees of Margaret Denholm Vs Brownlea, heir of Margaret Denholm: Protestation; Constitution

Date 1831

Access Status Open

 

 

Railway and Canal Commission: Complaints case files

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RC1/3

Title Complaint heard by the Commission: Wilson's and Clyde Coal Company, Ltd. v. Robert Robertson Shersby Harvie of Brownlee for a right to occupy surface area at Shawfield Pit, Lanark

Date 1931

Access Status Open

Dept Cipher 91/1931

 

 

Records of D. Macintosh, Solicitor, Dumbarton

William Denny and Son Records

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD260/7/14

Title Specifications, Tenders and Certificates of Construction.

Date 1832

Description

Tender (£8 10/- per ton) for owners Allen.E.

Specification for spars for Gilkinson.

Specification / account for Young & Freeland.

C.con for lighter named 'Christiana' owned by Archibald Brownlie, G1. 49 tons.

C.con for schooner named 'Haidee' owned by Allen, E. Belfast.  153 tons.

C.con for lighter owned by Alexander Brownlie G1.

C.con for barque named 'Orissa' owned by Thomson, W. Gr.; Tod, J.; Thomson, M sen; Thomson, M. jnr.   323 tons.

Specifiaction for Baird & Galloway.  403 tons.

C.con for barque named 'Orissa' owned by Thomson, W. Gr.; Tod, J.; Thomson, M sen; Thomson, M. jnr., spinsters both of Greenyards.

Specification for steamship.

Access Status Open

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/74906

Title Hyams Cowan v James Brownlee

Date 1832

Access Status Open

 

 

Records of D. Macintosh, Solicitor, Dumbarton

William Denny and Son Records

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD260/7/79

Title 1833 timber

Brown, Neil Gr. oak

Brown, Neil Gr. yellow pine, elm & teak

Brown, Neil Gr. scantling yellow pine

Haddow, J. & Co. pine

Carrick, J. oak

Chisholm & Paterson Pt.Gl. pak from Quebec

Brown, Neil Gr. oak & yellow pine

Brown, Neil Gr.

Carrick, John oak

McFarlane, George scantling oak

Haddow, J. & Co. yellow pine

McMurrich, M.

McFarlane, R. & A. oak, ash, beech

Fullarton, Robert Gr. red pine & oak from Quebec

Rodger, Robert yellow pine from Quebec

Boyd, George Renfrew elm

Rodger, Robert Red pine from Quebec

Rodger, Robert elm, pitch pine

Adam, George Gr. red pine from Quebec

Hendry scantling of oak

Haddow, John, & Co. teak & pine

McFarlane, D. Dumb oak

Stirlings Wood red, yellow pine

Halby, Thomas

Fullarton, Robert Gr. yellow pine, elm, oak, teak

McFarlane, R. & A. o oak

Brown, J. (for Haddow & Co.) o timber

Fullarton, R. o red pine logs

Brownlee, Archibald Port Dundas ash scantling

Campbell, Robert Inverary oak scantling

Campbell, Robert Inverary oak

McMurrich, M

? Brigewater English oak

Campbell, Robert oak

Fullarton, Robert Gr. oak

Baird & Brown Port Dundas red Petersburg, white Petersburg

Adam, George Gr. pitch pine

Watson, H. oak

Patrick & Mitchell yellow pine

Brown, Neil Gr. oak, yellow pine

Bryson larch

Drummond oak

Hendry & Fletcher oak

Date 1833

Access Status Open

 

 

Crown Office precognitions, 1833

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/33/173

Title: Precognition against John Smith for the crime of rape and assault with intent to ravish at Public road from Sandford to Strathaven, near Syde farm, Avondale parish, Lanarkshire

Date 1833

Accused: John Smith, Age: 17+, cattle drover for James Brounlie and butcher or flesher's assistant, Address: Strathaven, Lanarkshire

Victim: Margaret Ann Warren, illegitimate daughter of Agnes or Nancy Mills, Strathaven, Lanarkshire

Access Status Open

Related Record JC26/1833/299

Finding Aids 19th Century Solemn Database

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/70654

Title Robert Brownlee (Brownlea, Brownlie, Brunlees) v Alexander Macartney, Manager of The Commercial Bank of Scotland

Date 1833

Access Status Open

 

 

Jury Court Records: Processes, Miscellaneous: Inventories, Parts of Processes and Other Papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS311/1264

Title Archibald Richardson v James Brownlee

Date 1833

Access Status Open

 

 

 

Papers of Clerk family of Penicuik, Midlothian

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD18/3349

Title Cousland Park. Letter to Sir George Clerk from James Brownlee [Brownlie] requesting Sir George to use his influence to have the writer appointed a Sheriff Substitute or a factor to 'a nobleman or gentleman... worth from £200 to £300 per annum'.

Date 30 December 1834

Access Status Open

 

Corporate Name: Miller, Thomson, Brownlie and Watson

Subordinate: Glasgow

Dates: 1836-1973

Epithet: solicitors

Activity: The Glasgow solicitors Miller, Thomson, Brownlie & Watson had various predecessors, including Brownlie & Watson, formed 1875.

 

Crown Office precognitions, 1836

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/36/207

Title Precognition against Archibald Brownlee for the crime of theft by housebreaking

Date 1836

Accused Archibald Brownlee, woodcutter or labourer, Address: Cambusnethan Kirk, Lanarkshire

Access Status Open

Related Record JC26/1836/303

Finding Aids 19th Century Solemn Database

 

 

Carmichael & Elliot processes, Mackenzie office, unknown extractors

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS227/82

Title Waters or Brownlee vs Waters : Declarator

Date 1836

Access Status Open

 

 

Crown Office precognitions, 1837

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/37/284

Title: Precognition against James Reid for the crime of assault to the danger of life at High Street, Carluke

Date 1837

Accused: James Reid, junior, labourer, Address: Carluke, Lanarkshire

Victim: William Brownlie, constable, Carluke, Lanarkshire

Access Status Open

Finding Aids 19th Century Solemn Database

 

 

 

Bill Chamber Processes, Old Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS271/73454

Title Janet Watters or Brownlee (Brownlea, Brownlie, Brunlees) & another v Ebenezer Bow, Executor of William Bow

Date 1837

Access Status Open

 

 

 

Carmichael & Elliot processes found in Durie extracting department and miscellaneous papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS181/881

Title William Brownlea Vs Creditors of William Brownlea: Petition for Sequestration

Date 1838

Access Status Open

 

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP10000/LK683

Title Plan of all the coal under parts of the Estate of Mauldslie and Brownlee

Date 1938

Access Status Open

Related Material CB17/530

 

Photocopy of volume of plans (48) of lands belonging to Duke of Roxburghe

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP94300/2

Title Photocopy plan of Floors Castle and grounds, with table of contents

Date 1838

Description Surveyor: Jas Brunlees

Original record in possession of Duke of Roxburghe

Access Status Open

Access Conditions

Access to a copy only in the National Archives of Scotland. The original record is held privately. All enquiries should be addressed to: The Registrar, The National Register of Archives for Scotland, HM General Register House, Edinburgh, EH1 3YY

Copying: Restriction on copying, no publication without owner's permission: all enquiries should be addressed in first instance to: The Registrar, The National Register of Archives for Scotland, HM General Register House, Edinburgh, EH1 3YY

Originals: Original record held by Duke of Roxburghe

Related Material NRAS 179 &1100: Innes-Ker family, Duke of Roxburghe

 

 

Jury Court Records: Processes, Miscellaneous: Inventories, Parts of Processes and Other Papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS311/116

Title Janet Brownlee or Walters v Thomas Walters

Date 1839

Access Status Open

 

 

Bill Chamber, Sequestration Petitions, (unconcluded processes) Nos. 1-2917

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS279/330

Title William Brownlie. Glasgow: Sequestration Petition

Date 1841

Description Reference B.197

Access Status Open

 

 

Crown Office precognitions, 1842

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/42/208

Title Precognition against William Brownlie, James Brownlie, Margaret Brownlie for the crime of theft

Date 1842

Accused William Brownlie, son of James Brownlie (co-accused), shopkeeper, Address: Carluke, Lanarkshire

Accused James Brownlie, father of William Brownlie (co-accused), sawyer, Address: Omoa, Shotts, Lanark

Accused Margaret Brownlie, wife of James Brownlie, maiden surname. Buchanan

Access Status Open

Related Record JC26/1842/468

Finding Aids 19th Century Solemn Database

 

Non Preferred Term: Coatbridge: Middle Free Church 1876-1900

Non Preferred Term: Coatbridge: Middle United Free Church 1900-1929

Non Preferred Term: Coatbridge: Middle Church of Scotland 1929-

Corporate Name: Coatbridge Free Church

Jurisdiction: Presbytery of Hamilton

Dates: 1843-1876

Activity The congregation of Coatbridge Free Church, which sat within the Presbytery of Hamilton, was established in 1843 at the time of the Disruption. Worship initially took place in Brownlie's smithy, then in Ronald's Hall, until, after some difficulty, a site was secured and church and manse were erected.  In 1876 the church was sold to the Miner's Mission and a new church was built. Upon the move to these new premises Coatbridge Free Church was renamed Coatbridge Middle Free Church.  Following the union of the United Presbyterian Church and the Free Church of Scotland, Coatbridge Middle Free Church became Coatbridge Middle United Free Church and upon the 1929 union between the Church of Scotland and the United Free Church of Scotland, Coatbridge Middle U.F. became Coatbridge Middle Church of Scotland. In 1951 the church was completely destroyed by fire and as a consequence the congregation had to be transported to the buildings previously known as Drumpelier. The congregation of Coatbridge Middle Church of Scotland remains active today, under the jurisdiction of the Presbytery of Hamilton.

 

Plan

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP6179

Title Unbound copies of architectural plans, elevations and sections [of Brodick Castle] (1-13)

Date 1844

Description: [Book of plans of Brodick Castle] by Thomas Brownlie (?) architect.

Photo reproduction.

Access Status Open

Access Conditions Access to copy only in the National Archives of Scotland.  The original record is held privately.  All enquiries should be addressed to: The Registrar, The National Register of Archives for Scotland, HM General Register House, Edinburgh, EH1 3YY

Copying: Restriction on copying, no publication without owner's permission: all enquiries should be addressed in first instance to: The Registrar, The National Register of Archives for Scotland, HM General Register House, Edinburgh, EH1 3YY.

Originals: Original record held by Lady Jean Fforde.

Related Material NRAS331: Lady Jean Fforde, Arran.

 

Surname: Brownlie

Forenames: Thomas

Non Preferred Term: Thomas Brounlie

Non Preferred Term: Thomas Brounlee

Dates: 1844-1865

Epithet: builder, industrialist and shipowner, Glasgow

Activity: Thomas Brownlie, Garscadden House, Glasgow, was a builder and contractor in the city and later an ironmaster at Blochairn. He was also a town councillor and an active member of the Trades House of Glasgow. After his death in 1865 his involvement with the City of Glasgow Bank led to litigation over his estate.

 

 

Papers of the Campbell Family, Earls of Breadalbane (Breadalbane Muniments)

Papers Relating to Mines and Minerals

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD112/18/3/4

Title Barrs quarry, correspondence

Date 1844-1846

Extent 37 items

Description Including:

4. Donald McNab to Mr Mudie, Barrs quarry. Kilbride Seil, 21 October 1844.

`I will not take one farthin less than 15 shillings ... There is another place waiting on me and mind if I will go there that I will have my weages weet and dry'.

16. Archibald Stewart to Sir Alexander Campbell. Barrs quarry, 11 March 1846.

Suggests that the quarry stone would be suitable stone blocks for laying proposed railway line on such as were used for the Perth and Stirling railway; and the whole line from Oban to Dalmally could be done.

17. Scroll, Archibald Stewart to William Robertson, 13 Green Hill Street, Glasgow. Barrs quarry Bunaw, 2 May 1846. Suggests using stone for kerbstones on temporary bridge across the Clyde. Endorsed with another letter, 23 May 1846, reporting on supply of stone for the Broomlaw quay.

20. Copy or scroll letter from Archibald Stewart to Sir Alexander Campbell. Barrs quarry, 2 April 1846. Reports on public works being carried on in Glasgow.

24. Copy letter, Archibald Stewart to Mr Meldrum. Glasgow, 12 June 1846. Supply of copestones and tram rails for the city of Glasgow.

25. Copy letter, Archibald Stewart to the Phoenix Foundry, Glasgow. Barrs quarry, 14 July 1846. Accepts offer to supply gearing of a crane.

26. Copy, Archibald Stewart to Sir A Campbell. Glasgow, 9 July 1846. Supply of a crane for the quarry.

29. Copy letter, Archibald Stewart to Mr Brownlie, Glasgow. Barrs quarry, 25 August 1846.

Offers to provide stone for new addition to quay wall on south side of the Clyde.

32-3. Copy letters, Archibald Stewart to Sir A Campbell. Glasgow, 11 September, 20 October 1846. Other offers of stone for the harbour.

Access Status Open

 

 

Papers of the Campbell Family, Earls of Breadalbane (Breadalbane Muniments)

Papers Relating to Mines and Minerals

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD112/18/3/3

Title Barrs granite quarry, accounts and related papers

Date 1846-1853

Extent 40 items

Description Including:

1-3. Account, David Meldrum, mason, and Barrs quarry, 1846.

4. Scroll statement of cash received and expended at Barrs granite quarries during management by Mr Archibald Stewart, 1846-8.

5. Agreement for supplying 450 lineal feet of granite cope stones to William Yorke, 7 December 1846.

6. Copy memo of agreement between Thomas Brownlie, builder in Glasgow, and Archibald Stewart, manager at Barrs quarry, Loch Etive, whereby said Thomas, as contractor for extension of south quay wall of Harbour of Glasgow, etc, is to be furnished with granite coping, stairs, quoins and other stones required for said work as in specification, 26 September 1846.

15-20. Copy statement of accounts, 1847-9.

21-2. Account of labourers at Barrs quarry July-September 1849.

38. Certificate in favour of James Ross, foreman of granite quarries at Barrs on Lochetive in Argyllshire from March 1848 to November 1849, when the quarries were discontinued, 5 November 1849.

Access Status Open

 

 

 

 

Papers of the Campbell Family, Earls of Breadalbane (Breadalbane Muniments)

Papers Relating to Mines and Minerals

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD112/18/3/5

Title Papers relative to contract to supply stone from the Barrs quarry to Thomas Brownlee, builder in Glasgow

Date 1846-1849

Extent 15 items

Description Including: 8. Contract between Thomas Brownlee, builder in Glasgow, on one part, and Sir Alexander Campbell of Barcaldine, bt., on behalf of the Marquess of Breadalbane, on other part, whereby said marquess is to deliver to said Thomas, the whole granite coping, quoins and ferry stairs necessary for construction of extension of south quay wall of Glasgow harbour, according to plans prepared by Messrs Walker and Burgess, consulting engineers, and David Bremner, resident engineer of Glasgow Harbour Trustees, 9, 21 December 1846.

Access Status Open

 

 

Jury Court Records: Processes, Miscellaneous: Inventories, Parts of Processes and Other Papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS311/128

Title John Bryce v Thomas Brownlee and Others

Date 1846

Access Status Open

 

 

Jury Court Records: Processes, Miscellaneous: Inventories, Parts of Processes and Other Papers

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS311/152

Title Janet Brownlee or Walker v William Inglis

Date 1846

Access Status Open

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP89890

Title Photocopy of plan of Estate of Brownlee belonging to James Harvie, as also those other parts of said lands adjoining belonging to Lord Belhaven and Captain Stewart in which the coal belongs to Mr Harvie

Date 31 August 1847

Description: Surveyor: David Smith, Glasgow

Original in possession of Carluke Parish Historical Society

Access Status Open

Access Conditions: Access to copy only in the National Archives of Scotland. The original record is held privately. All enquiries should be addressed to: The Registrar, The National Register of Archives for Scotland, HM General Register House, Edinburgh, EH1 3YY

Copying: Restriction on copying, no publication without owner's permission: all enquiries should be addressed in first instance to: The Registrar, The National Register of Archives for Scotland, HM General Register House, Edinburgh, EH1 3YY

Originals: Original record held by Carluke Parish Historical Society

 

 

Crown Office precognitions, 1847

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/47/252

Title Precognition against Alexander Paterson for the crime of murder at Brownlie's Land, Cartsburn Street Greenock

Date 1847

Accused Alexander Paterson, son of Alexander Paterson, boilermaker, Brownlie's Land, Cartsburn Street Greenock, Address: Brownlie's Land, Cartsburn Street Greenock

Victim Christian Paterson, wife of Alexander Paterson (accused), Brownlie's Land, Cartsburn Street Greenock

Access Status Open

Related Record JC26/1847/362

Finding Aids 19th Century Solemn Database

 

 

Papers of the Dalrymple Family, Earls of Stair

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD135/1752

Title Papers concerning claim for David Wight, WS, trustee for the late James and William Brownlee [Brownlie], from the Earl of Stair as landlord for reparations to the farm of Cousland Park. 1847- 1850 & nd

Date 1847-1850

Extent 11 items

Access Status Open

 

 

 

Bill Chamber, Processes in concluded sequestrations under 1838 Act, 4 Series

Concluded Sequestrations, 1st Division, 3rd Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS280/34/24

Title George Brownlee Mid Calder, Edinburghshire, Merchant

Date 1848

Description Start date: 24/02/1848, Disposal date: 17/06/1848, Disposal notes: Discharged

Access Status Open

Dept Cipher 3580

 

Corporate Name: James Brownlee and Co Ltd

Subordinate: Glasgow

Dates: 1849-1970

Epithet: timber merchants

Notes: See J F Carnegie, 'Brownlee 125: The History of Brownlee & Co. Ltd 1949-1974' (Glasgow, n.d.? 1974).

Activity: Brownlee & Co, timber merchants in Glasgow, was established by James Brownlee (1813-1890), who opened a sawmill in Port Dundas, Glasgow, on the banks of the Forth and Clyde Canal in 1849.  This site, later much expanded, became City Saw Mills.  Around 1870 the business was transferred to five partners, all of them members of the Brownlee family.  It became a limited company in 1896, survived difficult trading conditions in the inter-war years and after 1945 entered on a period of considerable expansion, acquiring subsidiaries or merging with former competitors.  By 1970 the Brownlee Group was trading in ten Scottish towns under six different company names. The City Saw Mills are still in production, now owned by Jewson Ltd.

 

Bill Chamber, Processes in Actions of Suspension and Interdict

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS275/13/46

Title Coltness Iron Co.: Suspension: Respondent: John Brownlee, Whitburn, Inspector of Poor

Date 1851

Access Status Open

 

 

Crown Office precognitions, 1852

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/52/84

Title Precognition against Neil Strachan for the crime of murder at Kinning Park, Paisley Road, Glasgow

Date 1852

Accused Neil Strachan, widower, Age: 49, carter, Thomas Brownlie, contractor, Glasgow, Address: Bolton Street, Kinning Place, Glasgow

Victim Margaret Lyle, Long Govan, Govan, Lanark

Access Status Open

Related Record JC26/1852/236

Finding Aids 19th Century Solemn Database

 

 

Crown Office precognitions, 1854

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/54/170

Title Precognition against Mary Ann Mackie for the crime of concealment of pregnancy at West Netherton Street, Kilmarnock

Date 1854

Accused Mary Ann Mackie, widow, maiden surname Brownlie, Age: 34, Address: West Netherton Street, Kilmarnock

Victim Male infant Unnamed, West Netherton Street, Kilmarnock

Access Status Open

Related Record JC26/1854/121

Finding Aids 19th Century Solemn Database

 

Surname: Brownlie

Forenames: Claude

Dates: 1856-1950

Epithet: Church of Scotland minister of Stronsay

Activity: Claude Brownlie was born on 19 June 1856 at Coatbridge.  He was educated at school in Gartsherrie, before attending Glasgow University and the United Presbyterian College, Edinburgh.  After being licensed by the UP Presbytery of Edinburgh in 1884, he was ordained and inducted UP minster of Stronsay, Orkney, in 1885.  The charge became one of the United Free Church of Scotland in 1900.  He was translated to Shapinsay in 1920, and after the union of the United Free Church and the Church of Scotland in 1929 he became minister of Shapinsay North, the new designation of the charge.  He demitted office in 1931, and he died in Edinburgh on 7 April 1950

 

 

Montague Smith Collection

Date 1857-1983

Description: Records

Access Status Open

Search on the number on the left to see a detailed catalogue entry.

(1) Ref No GD456 /11

Title Records Relating to Railway Steam Cranes (Brownlie Collection)

Date 1905-1937

Access Status Open

(2) Ref No GD456 /11 /1

Title Railway Steam Cranes: Manufacturers' brochures and catalogues etc

Date 1905-1937

Access Status Open

(3) Ref No GD456 /11 /2

Title Railway Steam Cranes: Photographic negatives

Date no date

Access Status Open

(4) Ref No GD456 /11 /3

Title Railway Steam Cranes: Lantern slides.

Date no date

Access Status Open

(5) Ref No GD456 /11 /4

Title Railway Steam Cranes: Photographic prints (127), the source of illustrations for the book written by the late John S Brownlie, Kilsyth, in connection with his researches on railway steam cranes which was published privately at Glasgow, 1973 (copy in NAS Library - TR24.12).

Access Status Open

 

 

Crown Office precognitions, 1858

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/58/161

Title Precognition against Janet Cameron for the crime of theft and previous conviction

Date 1858

Accused Janet Cameron, maiden surname Brownlee, Address: Nelson Street, Kilmarnock, Ayr

Access Status Open

Related Record JC26/1858/149

Finding Aids 19th Century Solemn Database

 

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP22796

Title Plan of the farm of Houston Mains possessed by John Wylie.

Date 1858

Description Surveyor:  George Brownlee

Access Status Open

Related Material GD30

 

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP43233

Title OS 1/2500 plan (Lanarkshire sheet XVIII.12) marked to show road in dispute between lands of Mauldslie and East Brownlee.

Date 1859

Access Status Open

Related Material GD365

 

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP43234

Title OS 1/2500 plan (Lanarkshire sheet XVIII.12) marked to show field names and hedges at East Brownlee.

Date 1859

Access Status Open

Related Material GD365

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP43243

Title OS 1/2500 plan marked to show hedging and field names at East Brownlee.

Date: Mid 19th century

Access Status Open

Related Material GD365

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/3/34

Title William Brownlie, Motherwell, Lanarkshire, Grocer

Date 1860

Description Start date: 17/05/1858

Access Status Open

Dept Cipher A00855

 

 

 

Bill Chamber, Processes in concluded sequestrations under 1838 Act, 4 Series

Concluded Sequestrations, 1st/2nd Divisions, 4rth Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS280/46/10

Title Lord Cecil Brownlee, Dunoon, Argyllshire, Unspecified

Date 1860

Description Start date: 11/05/1860, Disposal date: 30/05/1860, Disposal notes: Sequestration recalled, 30 May 1860, at instance of bankrupt's elder brother to whom he was debtor on basis concurring creditors were not bona fide and bankrupt was not domiciled in

Access Status Open

Dept Cipher A01832

 

 

 

Bill Chamber, Processes in Actions of Suspension and Interdict

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS275/23/58

Title John Lockhart & another: Suspension: Respondent: James Brownlie

Date 1861

Access Status Open

 

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP15048

Title Bound plans and sections of the Dumfriesshire and Cumberland (Solway) Junction Railway from Kirtlebridge to Brayton

Date 1863

Description Engineer:  James Brunlees. Lithographers:  Kell Brothers, Holborn

Access Status Open

Related Material BR

 

 

 

Crown Office precognitions, 1863

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/63/32

Title Precognition against Andrew Brownlee for the crime of culpable homicide, or culpable violation, or neglect of duty

Date 1863

Accused Andrew Brownlee, Age: 20, railway brakesman, Caledonian Railway Company Greenock, Address: Residing with William Harkness, Arthur Street, Greenock

Access Status Open

Related Record JC26/1863/108

Related Record JC26/1863/108

Finding Aids 19th Century Solemn Database

 

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP45713

Title 1. Bound plans and sections of Aboyne and Braemar Railway from Charleston of Aboyne to Castletown of Braemar (book of reference and Gazette notice bound in)

2. Duplicate of no. 1

Date 1864

Description Engineers: James Brunlees and Stewart & Menzies. Lithographer: David Nimmo, Edinburgh

Access Status Open

Related Material SC1

 

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP931

Title Bound plans and sections of the proposed Aboyne and Braemar Railway.: 1864.

Date 1864

Archival history received with J. K. & W. P. Lindsay's Papers.

Description Engineers: James Brunlees, Westminster Stewart & Menzies, Edinburgh

Lithographers: David Nimmo, Edinburgh

Access Status Open

Related Material GD1/421

 

 

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/7/25

Title Thomas Brownlie, Glasgow, Lanarkshire, Boot & shoemaker.

Date 1864

Description Start date: 14/01/1861

Access Status Open

Dept Cipher A02129

 

 

Crown Office precognitions, 1866

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/66/106

Title Precognition against John Buchanan, John Brownlie for the crime of rape, or assault with intent to ravish

Date 1866

Accused John Buchanan, son of Janet Ramsay or Buchanan, widow, Age: 19, farm servant, Address: Residing with mother, Carmyle, Old Monkland, Lanark, Origin: Native of Lanarkshire

Accused John Brownlie, Age: 22, labourer, Address: Residing with Alexander Brownlie, Crossmyloof, Cathcart, Renfrewshire, Origin: Native of Renfrewshire

Access Status Open

Related Record JC26/1866/154

Finding Aids 19th Century Solemn Database

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP18025

Title Bound plans and section of the Solway Junction Railway from Applegarth to beyond its crossing over the River Waver.

Date 1866

Description Engineer:  James Brunlees. Lithographers:  Kell Brothers, Holborn

Access Status Open

Related Material BR

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP43309

Title 1. Bound plans and sections of Solway Junction Railway from Seafield to near Applegarth. 2. Book of reference 3. Duplicate of no. 1

Date 1866

Description

Engineer: James Brunlees

Lithographers: Kell Brothers, London

Access Status Open

Related Material SC15

 

Bill Chamber, Processes in Actions of Suspension and Interdict

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS275/29/66

Title William McCabe & Others: Suspension: Respondent: George Brownlee

Date 1867

Access Status Open

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP16565

Title Plan of Annan Junction (Solway Junction Railway).

Date 1868

Description Engineer: James Brunlees

Access Status Open

Related Material BR

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP17091

Title Plan of the Solway Junction Railway from Abbey Holme to Brayton.

Date 1868

Description Engineer: James Brunlees.

Access Status Open

Related Material BR

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP17092

Title Plan of sidings at Brayton Junction (Solway Junction Railway).

Date 1868

Description Engineer: James Brunlees

Access Status Open

Related Material BR

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP17093

Title Plan of station arrangements at Annan (Solway Junction Railway).

Date 1868

Description Engineer: James Brunlees

Access Status Open

Related Material BR

 

 

Crown Office precognitions, 1868

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/68/28

Title Precognition against Catherine Skelly for the crime of theft and previous conviction

Date 1868

Accused Catherine Skelly, alias Kelly; Scally, Age: 29, servant to Elizabeth Brownlie or Little, widow, Origin: Native of Campbeltown

Access Status Open

Related Record JC26/1868/115

Finding Aids 19th Century Solemn Database

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/11/27

Title William Brownlie, Glasgow, Lanarkshire, Baker

Date 1868

Description Start date: 26/07/1866

Access Status Open

Dept Cipher A04928

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/13/23

Title William Brownlie, Glasgow, Lanarkshire baker

Date 1870

Description Start date: 26/07/1866

Access Status Open

Dept Cipher A04928

 

Lamington Mss

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No GD266/160

Title William Bouch concerning Attwood's tram wheels 24th February 1870.

J.R. Breckon, Sunderland, concerning Redheugh Viaduct October 1st 1870.

J.R. Breckon, Sunderland, refers to trade with Hopkins Gilkes, October 25th 1870.

J.R. Breckon concerning proposed railway from Sunderland to Ferryhill.

5 letters. 9th September to 7th October 1870.

John Butler, Leeds, concerning Tay Bridge Contract November 30th 1870.

John Butler, Leeds, concerning Tay Bridge Contract December 1870.

William Barrie advertises himself as a railway contractor; Edinburgh, December 1870.

Butler and Pitts request drawing of cylinders of Tay Bridge, July 19th 1870.

James Brunlees, CE, concerning Portobello Pier, 3rd February 1870.

Henry Maxwell, Glasgow, on cement, for the Tay and Forth Bridges, 4th January 1870.

John Butler gives up Tay Bridge contract December 31st 1870.

Letters from William Bouch on miscellaneous engineering and financial subjects 1870's

Date 1870

Extent 88 items

Access Status Open

 

Crown Office precognitions, 1873

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/73/340

Title Precognition against Robert Brownlee, Graham Gordon, Stewart Smith for the crime of theft

Date 1873

Accused Robert Brownlee, Age: 23, mason, Address: Sword Street, Gallowgate, Glasgow

Accused Graham Gordon, Age: 20, moulder, Address: Gardner Street, North Woodside Road, Glasgow

Accused Stewart Smith, Age: 25, moulder, Address: Milton Lane, Cowcaddens, Glasgow, Origin: Native of Ireland

Access Status Open

Related Record JC26/1873/307

Related Record JC26/1873/307

Finding Aids 19th Century Solemn Database

 

 

Crown Office precognitions, 1874

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/74/14

Title Precognition against William Brownlee, William Scott for the crime of theft by housebreaking at Glasgow

Date 1874

Accused William Brownlee, Address: Prisoner in Glasgow

Accused William Scott, Age: 18, sprigger, Address: Gallowgate, Glasgow

Access Status Open

Related Record JC26/1874/192

Related Record JC26/1874/192

Finding Aids 19th Century Solemn Database

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/17/18

Title James Brownlie, Wishaw, Lanarkshire Hotel keeper

Date 1874

Description Start date: 22/05/1861

Access Status Open

Dept Cipher A02376

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP34965/1-4

Title 1. Bound plans and sections of Ayr Harbour proposed works.   2. Book of reference and gazette notice   3-4. Duplicates

Date 1878

Description Engineer: John Strain; Lithographer: William Brownlie, Glasgow

Access Status Open

Related Material SC6

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/21/27

Title James Brownlie, Glasgow, Lanarkshire Boot maker

Date 1878

Description Start date: 21/03/1873

Access Status Open

Dept Cipher A08365

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act 

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/21/51

Title Thomas Brownlie, Rothesay, Buteshire, Grocer

Date 1878

Description Start date: 12/07/1876

Access Status Open

Dept Cipher A09749

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act  

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/22/49

Title William Brownlie, Glasgow, Lanarkshire, Baker restauranteur

Date 1879

Description Start date: 12/02/1877

Access Status Open

Dept Cipher A10055

 

 

 

Crown Office precognitions, 1879

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/79/272

Title Precognition against James Brownlie for the crime of murder at Roslin Place, off Burnside Street, Glasgow

Date 1879

Accused James Brownlie, widower, Age: 53, ironmoulder, Address: 6 Roslin Place, off Burnside Street, Glasgow, Origin: Native of Broxburn

Victim Catherine Brownlie, wife of James Brownlie, Roslin Place, off Burnside Street, Glasgow

Access Status Open

Related Record JC26/1879/185

Related Record JC26/1879/185

Finding Aids 19th Century Solemn Database

 

 

 

Crown Office precognitions, 1879

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/79/210

Title Precognition against James Johnstone for the crime of forgery and uttering

Date 1879

Accused James Johnstone, farmer, Address: Brownlee, Carluke, Lanark

Access Status Open

Finding Aids 19th Century Solemn Database

 

 

 

Miscellaneous Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP43316

Title 1. Bound plans and sections of Annan Waterfoot Dock and Railway and Solway Junction Railway line at junction of the two railways.  2. Book of reference. 3. Parliamentary notice. 4. Duplicate of no. 1.

Date 1880

Description Engineers: Brunlees & McKerrow Lithographers: Thomas Kell & Son, London

Access Status Open

Related Material SC15

 

 

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/23/44

Title William Brownlie, Glasgow, Lanarkshire, Purveyor

Date 1880

Description Start date: 31/01/1878

Access Status Open

Dept Cipher A10613

 

 

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/25/74

Title Thomas Brownlie, Glasgow, Lanarkshire, Quarry master

Date 1882

Description Start date: 31/03/1881

Access Status Open

Dept Cipher A13089

 

 

 

 

Crown Office precognitions, 1882

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/82/141

Title Precognition against William Brownlie for the crime of culpable homicide at Gartsherrie, Old Monkland parish, Lanarkshire

Date 1882

Accused William Brownlie, Age: 23, miner, Address: North Square, Gartsherrie, Origin: Native of Lanarkshire

Victim John Robertson, Cornish Row, Gartsherrie, Old Monkland parish, county of Lanark

AccessStatus Open

Related Record JC26/1882/213

Related Record JC26/1882/213

Finding Aids 19th Century Solemn Database

 

 

 

High Court of Justiciary processes - main series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No JC26/1882/213

Title Trial papers relating to William Brownlie for the crime of culpable homicide at Gartsherrie, Old Monkland parish, Lanarkshire. Tried at High Court, Glasgow

Date 21 Jun 1882

Accused William Brownlie, Verdict: Not guilty, Sentence: Assoilzied simpliciter and dismissed

Victim John Robertson, Cornish Row, Gartsherrie, Old Monkland parish, county of Lanark

Access Status Open

Related Record AD14/82/141

Finding Aids 19th Century Solemn Database

 

 

 

Crown Office precognitions, 1884

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/84/164

Title Precognition against William McKim, Edward Brownlie, Henry Smith, William Pentland, James Wilson for the crime of assault and robbery, and previous conviction

Date 1884

Accused William McKim, Age: 21, holder on, Address: No fixed abode

Accused Edward Brownlie, Age: 20, baker, Address: 90 St Joseph's Place, Glasgow, Origin: Native of Ireland

Accused Henry Smith, Age: 20, labourer, Address: Gairbraid Street, Maryhill, Glasgow

Accused William Pentland, Age: 23, shoemaker, Address: High Street, Glasgow

Accused James Wilson, Age: 19, labourer, Address: George Street, Glasgow

Access Status Open

Related Record JC26/1884/114

Finding Aids 19th Century Solemn Database

 

 

 

High Court of Justiciary processes - main series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No JC26/1884/114

Title Trial papers relating to William McKim, Henry Smith and Edward Brownlie for the crime of assault and robbery, and previous conviction. Tried at High Court, Glasgow

Date 20 August 1884

Accused William McKim, Verdict: Guilty, Sentence: Penal servitude - 5 years Previous convictions: assault and robbery

Accused Henry Smith, Verdict: Guilty, Sentence: Imprisonment - 12 months Previous convictions: theft

Access Status Open

Related Record AD14/84/164

Finding Aids 19th Century Solemn Database

 

 

 

Bill Chamber, Processes in Actions of Suspension and Interdict

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS275/46/62

Title William Shaw: Suspension: Respondent: Brownlee & Co.

Date 1884

Access Status Open

 

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP46821

Title Plan of lands of Brownlee Park referred to in petition of William Harvie for approval of lease

Date 1884

Description No surveyor

Access Status Open

Related Material RT5/91

 

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP80536

 

Title Plan of ground at Bo'ness Road, Grangemouth, site of proposed sawmill to be erected by Messrs Brownlee & Co

Date 20 June 1885

Description Drawn at Caledonian Railway General Manager's Office

Access Status Open

Related Material GD173

 

Non Preferred Term: Stronsay United Presbyterian Church (1847 - 1900)

Non Preferred Term: Stronsay St. John's United Free Church (1900 - 1929)

Corporate Name: Stronsay United Associate (Antiburgher) Church

Dates: 1799-1847

Notes: Gibson, W.M., 'Auld Peedie Kirks', Kirkwall 1991.

Activity: A meeting house for the Stronsay secession congregation was already being planned in 1799 for those Stronsay inhabitants who had previously had to attend the secession church in Kirkwall. Rev. James Sinclair was the first minister, a gifted preacher and good pastor, and congregation grew. In 1801 two hundred and fifty-five members took communion, and the congregation won people from the established church where the minister was elderly and feeble. However, Sinclair died young in 1812, and there was not another minister of his caliber until 1825 when James Mudie was appointed and built the congregation up again to 368 by 1838. A new church was built, more central for the congregation, though it dwindled again after he retired in 1860 and several ministers came and went until Claude Brownlie was appointed in 1885. The congregation was briefly strong again under Brownlie, though it started to dwindle again around 1900 (383 members) with local depopulation. Brownlie was there for around 35 years and was an excellent preacher. From 1929, when the United Free Church united with the Church of Scotland, the old United Free church was used only for the island congregation, though later the church was replaced by the Moncur Memorial Church in the 1950s (James Mudie’s daughter married a Moncur, and the church commemorates one of her sons).

 

Corporate Name: Brownlie and Murray Steelwork Ltd

Subordinate: Possil Iron Works, Glasgow

Dates: 1887-

Epithet: structural engineers

Activity: Brownlie & Murray Ltd, Possil Iron Works, was established in 1887 by James Murray and others in the then newly developed Glasgow suburb of Possilpark.  James Murray, blacksmith, had formerly worked for A & J Main.  The company constructed galvanised corrugated sheds, roofs, folds, stores, workshops, go-downs, cattle courts, wharfage warehouses, railway stations and wrought iron fencing and railings.  It specialised in overseas work and planned and constructed iron buildings all over the world. Brownlie & Murray Steelwork Ltd was incorporated in 1981 and is currently in liquidation.

 

High Court of Justiciary processes - main series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No JC26/1891/56

Title Trial papers relating to James Hendry, William Brownlee for the crime of theft at Wellington Street, Glasgow. Tried at High Court, Glasgow

Date 5 March 1891

Accused James Hendry, Verdict: Not guilty, Sentence: Assoilzied simpliciter and dismissed Previous convictions: theft

Victim Mary Jane Carter, 375 Eglinton Street, Glasgow

Accused William Brownlee, Verdict: Guilty, Sentence: Penal servitude - 5 years Previous convictions: theft

Access Status Open

Related Record AD14/91/3

Finding Aids 19th Century Solemn Database

 

Crown Office precognitions, 1891

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/91/3

Title Precognition against James Hendry, William Brownlee for the crime of theft at Wellington Street, Glasgow

Date 1891

Accused James Hendry, Age: 21, labourer, Address: High Street, Glasgow

Victim Mary Jane Carter, 375 Eglinton Street, Glasgow

Accused William Brownlee, Age: 34, tailor, Address: 63 Soho, Glasgow, Origin: Native of Ireland

Access Status Open

Related Record JC26/1891/56

Finding Aids 19th Century Solemn Database

 

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/35/40

Title William Braidwood Brownlie, Gourock, Renfrewshire, Baker

Date 1892

Description Start date: 14/03/1891

Access Status Open

Dept Cipher A17454

 

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP46840

Title Plan of lands of Shawfield and Brownlee referred to in petition of William Harvie of Brownlee for approval of lease of coal rights

Date 1892

Description No surveyor

Access Status Open

Related Material RT5/102

 

 

 

 

Crown Office precognitions, 1893

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/93/26

Title Precognition against Robert O'Neil, John Thomson, Thomas Barrie, James Brownlie, Mary O'Neill for the crime of theft at Glasgow, various locations

Date 1893

Accused: Robert O'Neil, Address: Prisoner in Glasgow

Victim: William Penman, shop, 122 Main Street,  Anderston, Glasgow

Accused: John Thomson, Address: Prisoner in Glasgow

Victim: Granger & Templeton, warehouse, 29 - 33 Nelson Street, Glasgow

Accused: Thomas Barrie, Address: Prisoner in Glasgow

Victim: George & Walter Gordon, warehouse, 36 Glassford Street, Glasgow

Accused: James Brownlie, Address: Prisoner in Glasgow

Victim: John Parlane, shop, 1 Springfield Lane, Glasgow

Accused Mary O'Neill, wife of Robert O'Neill, m.s. Wynn, Age: 20, Address: Raeburn Street, Glasgow

Victim: Granger & Templeman warehouse, 29 - 33 Neslon Street Glasgow

Victim: Granger & Templeman warehouse, 29 - 33 Nelson Street, Glasgow

Victim: William Penman, shop, 122 Main Street, Anderston, Glasgow

Victim: George & Walter Gordon, shop, 36 Galssford Street, Glasgow

Victim: Granger & Templeton, warehouse, 29 - 33 Nelson Street Glasgow

Victim: John Parlane, shop, 1 Springfield, Glasgow

Access Status Open

Related Record JC26/1893/27

Related Record JC26/1893/27

Finding Aids 19th Century Solemn Database

 

Surname: Brownlie

Forenames: William

Dates: c1895-c1977

Epithet teacher

Activity: William Brownlie was born in Invertown, Lanarkshire, Scotland in c1895. He began studying at the University of Glasgow, Scotland, in 1912, taking Latin and French during his first year. His second year of study took place 1914-1915 and during this year he studied Roman History, French and Latin. His third year classes were taken 1918-1919. In his third year he studied Logic and Metaphysics. He graduated Master of Arts in 1919. He went on to a career as a teacher, and rector. He died c1977.

 

 

Crown Office precognitions, 1895

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD14/95/129

Title Precognition against John Brownlie for the crime of theft at Jamaica Street, Glasgow

Date 1895

Accused John Brownlie, Address: Prisoner in Glasgow

Access Status Open

Related Record JC26/1895/110

Finding Aids 19th Century Solemn Database

 

 

 

 

 

High Court of Justiciary processes - main series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No JC26/1895/110

Title Trial papers relating to John Brownlie for the crime of theft at Jamaica Street, Glasgow. Tried at High Court, Glasgow (Second Court)

Date 28 Jun 1895

Accused John Brownlie, Verdict: Guilty, Sentence: Imprisonment - 18 months Previous convictions: theft. Note: No declaration in precognition.

Access Status Open

Related Record AD14/95/129

Finding Aids 19th Century Solemn Database

 

 

Bill Chamber, Processes in Actions of Suspension and Interdict

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS275/58/39

Title William R. Buchanan: Suspension: Respondent: Scott & Brownlie

Date 1896

Access Status Open

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/40/76

Title George Brownlie Campbell, Kilmarnock, Ayrshire, Draper

Date 1897

Description

Start date: 22/10/1895

Access Status Open

Dept Cipher A19159

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP46843

Title Plan of lands of Brownlee and Bowmanhirst referred to in petition of Robert Clason Harvie of Brownlee for approval of lease of coal rights

Date 20 July 1897

Description No surveyor

Access Status Open

Related Material RT5/105

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/41/34

Title Alexander Brownlie, Glasgow, Lanarkshire Provision merchant

Date 1898

Description Start date: 16/05/1895

Access Status Open

Dept Cipher A19004

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP30262

Title 1. Plan showing wayleave for pipeline from Forth and Clyde Canal to East Mains cottage. 2. Plan showing land to be acquired for pipeline from Northfoot to Millhall Reservoir. 3. Plan showing line of water pipes and ground renounced by Messrs. Brownlie, Grangemouth.

Date Late 19th century

Description No surveyor

Access Status Open

Access Conditions Some restrictions on access: consult National Archives of Scotland staff.

Related Material GD282

 

 

Papers of the Agnew Family of Lochnaw, Wigtownshire

Country Code GB

Rep Code 234

Repository

National Archives of Scotland

Ref No GD154/1006

Title Colored Postcards of Wigtownshire subjects

Date 19th-20th century

Extent 14 items

Description

1,14. Valentine; 4,5,8,9,12,13. JPM series; 6. T M Brownlee, photographer; 10. Brown's series 'made in Saxony'; 7, 11. Walter Benton & Co., Newcastle on Tyne.

1. Cairnryan.

2-3. Castle Kennedy

4. Castle Kennedy, bird's eye view.

5. [1907] Dunskey House, Portpatrick.

6. Dunskey House.

7. Kirkmaiden Parish Church.

8-9. 'Dawn of day' and 'Eventide', Lochryan.

10. Monreith House, Port William.

11. Foghorn, Mull of Galloway.

12. Portpatrick Hotel.

13. Sunset, Portpatrick.

14. Agnew Crescent, Stranraer.

Access Status Open

 

 

Bill Chamber, Processes in Actions of Suspension and Interdict

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS275/62/19

Title James Brownlie: Suspension: Respondent: Cadzow Coal Co. Ltd.

Date 1900

Access Status Open

 

 

Bill Chamber, Processes in Actions of Suspension and Interdict

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS275/63/18

Title The Dunlop Pneumatic Tyre Co. Ltd.: Suspension & Interdict: Respondent: John Brownlie

Date 1901

Access Status Open

 

 

 

Perth Sheriff Court Processes Preservation 1st Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No SC49/7/1902/4

Title James Sharp Rentoul v William Brownlie

Date 1902

Description Declarator and right to use - gable wall, 20 High Street, Crieff

Access Status Open

 

 

Junior Lord Ordinary Petitions, Second Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS272/2/284

Title Robert C. Harvie of Brownlee: Approval of Lease

Date 1904

Description Sent to Clerk

Access Status Open

 

 

Crown Office Precognitions (20th Century)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD15/07/28

Title Precognition against Joseph Kearney, Thomas William Croal, James Brownlie for the crime of housebreaking with intent to steal at 1 Learmonth Terrace, Edinburgh

Date 1907

Accused Joseph Kearney, Address: Prisoner in Edinburgh prison

Accused Thomas William Croal, Address: Prisoner in Edinburgh prison

Accused James Brownlie, Address: Prisoner in Edinburgh prison

Access Status Open

Related Record JC26/1907/137

Related Record JC26/1907/136

Finding Aids 20th Century Solemn Database

 

 

High Court of Justiciary processes - main series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No JC26/1907/136

Title Trial papers relating to Joseph Kearney, James Brownlie, Thomas William Croal for the crime of housebreaking with intent to steal at 1 Learmonth Terrace, Edinburgh. Tried at High Court, Edinburgh. Tried at Sheriff Court, Edinburgh

Date 18 Jul 1907

Accused Joseph Kearney, Verdict: Guilty, Verdict Comments: Guilty plea, Sentence: Penal servitude - 3 years. Note: No declaration in precognition. Initial diet held at Edinburgh sheriff court and panel remitted to the High Court for sentencing (Section 31).

Accused James Brownlie Previous convictions: theft - Central police court, Glasgow, 1 October 1906. Not called. Note: Not recorded in High Court index. Sentenced by sheriff.

Accused Thomas William Croal, Verdict: Guilty, Verdict Comments: Guilty plea, Sentence: Penal servitude - 5 years Previous convictions: theft - Edinburgh sheriff court, 5 April 1906. Note: Initial diet held at Edinburgh sheriff court and panel remitted to the High Court for sentencing (Section 31).

Access Status Open

Related Record AD15/07/28

Finding Aids 20th Century Solemn Database

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP80339

Title Copy plan of line of 8" and 10" water pipes at Messrs Brownlee's feu, Grangemouth

Date 30 November 1908

Description Drawn at Kerse Estate Office, Falkirk

Access Status Open

Related Material GD173

 

 

Processes in Closed Sheriff Court Factories and Curatories

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS317/2984

Title Mungo Brownlie

Date 1910

Description Year closed: 1910

Access Status Open

 

 

Sequestration Processes, Special Transmission (1911)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS319/1911/1404

Title Robert Brownlie, Ayr , Ayrshire, Baker

Date 1911

Description Start date: 12/10/1869

Access Status Open

Dept Cipher A06683

 

 

Sequestration Processes, Special Transmission (1911)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No

CS319/1911/1076

Title James Brownlee Glasgow, Lanarkshire, Contractor carter

Date 1911

Description Start date: 08/12/1866

Access Status Open

Dept Cipher A05088

 

 

 

 

Sequestration Processes, Special Transmission (1911)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS319/1911/2202

Title John Brownlee McFarlane, Nairn, Nairnshire, Tailor clothier

Date 1911

Description Start date: 21/08/1878

Access Status Open

Dept Cipher A11107

 

 

Sequestration Processes, Special Transmission (1911)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS319/1911/389

Title Lord Cecil Brownlee, Dunoon, Argyllshire, Unspecified

Date 1911

Description Start date: 11/05/1860, Disposal date: 30/05/1860, Disposal notes: Sequestration recalled, 30 May 1860, at instance of bankrupt's elder brother to whom he was debtor on basis concurring creditors were not bona fide and bankrupt was not domiciled in

Access Status Open

Dept Cipher A01832

 

 

Sequestration Processes, Special Transmission (1911)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS319/1911/304

Title William Brownlie, Hamilton, Lanarkshire, Grocer

Date 1911

Description Start date: 04/08/1859

Access Status Open

Dept Cipher A01471

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/56/14

Title Mathew Brownlie, Coatbridge, Lanarkshire, Blacksmith.

Date 1913

Start date: 18/09/1908

Access Status Open

Dept Cipher A23353

 

 

Un-extracted processes, 3rd arrangement, Inner House, 1st Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS251/245

Title James Brownlee Young v Brownlee & Co. Ltd. and others: Declarator & Interdict

Date 1913

Description Year of Calling 1910: Reference No. of Transmission: Office 245 1st Divn.

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Inner House, 1st Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS251/38

Title Brownlee & Co., Ltd.: Petition for Warrant to Sheriff Officers

Date 1913

Description Year of Calling 1911: Reference No. of Transmission: Office 38

1st Division.

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/5

Title Lord Advocate v Elizabeth Brownlee or Milne and another (George Milne's Trustees and Executors)

Date 1913

Description Year of Calling 1911: Reference No. of transmission: Office 5 B (Saunders)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, D office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS256/77

Title Peter McConnachie v Mary Brownlie or McConnachie

Date 1913

Description Year of Calling 1912: Reference No. of Transmission: Office 77

D (Moir)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, D office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS256/60

Title Helen Brownlee Croll or Low & others v Elizabeth Croll or Munro & others: Division & Sale

Date 1913

Description Year of Calling 1887: Reference No. of Transmission: Office 60 D (Moir)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, C office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS255/260

Title Patrick Clavin v Brownlee & Co., Ltd.

Date 1914

Description Year of Calling 1911: Reference No. of Transmission: Office 43 C (Brown)

Access Status Open

 

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/57/26

Title Robert Brownlie, Glasgow, Lanarkshire, wine and spirit merchant.

Date 1914

Description Start date: 14/01/1913

Access Status Open

Dept Cipher A24569

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/184

Title Marion Forrest Brownlee or Barr v Peter Marshall Russell & others: Division & Sale

Date 1914

Description Year of Calling 1912: Reference No. of Transmission: Office 16 E (Ross)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/290

Title Peter Marshall Russell and another v Robert Brownlee: Declarator

Date 1914

Description Year of Calling 1913: Reference No. of Transmission: Office 122 E (Ross)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Inner House, 1st Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS251/494

Title Brownlee & Co., Ltd.: Petition for Warrant to Sheriff Officer

Date 1915

Description Year of Calling 1911: Reference No. of Transmission: Office 16

1st Division.

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/337

Title Helen M. Marr Brownlie v Robert Brownlie: Divorce

Date 1915

Description Year of Calling 1913: Reference No. of Transmission: Office 15

E (Ross)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Inner House, 2nd Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS252/308

Title Marion H. Lohoar or Brownlie v Gavin Brownlie: Separation & Aliment

Date 1915

Description Year of Calling 1912: Reference No. of Transmission: Office 9

2nd Division.

Access Status Open

 

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/58/181

Title John Brownlee Steel, Law, Lanarkshire, Grower

Date 1915

Description Start date: 17/08/1909

Access Status Open

Dept Cipher A23650

 

 

Perth Sheriff Court

Processes Preservation 1st Series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No SC49/7/1916/3

Title Perth County Council and Malcolm Finlayson v James Brownlie & Son and Robert Brown

Date 1916

Description Interdict - demolish building

Access Status Open

Dept Cipher [A46/1916]

 

 

Plans

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP46878

Title Plan of lands of Brownlee, Shawfield and Taponhill referred to in petition of Robert Clason Harvie of Brownlee for approval of lease of coal and mineral rights

Date Nov 1916

Description No surveyor

Access Status Open

Related Material RT5/127

 

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/367

Title William Henry v James Brownlie & Sons: Damages

Date 1916

Description Year of Calling 1915: Reference No. of Transmission: Office 33

B. (Saunders)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/423

Title Thomas Brownlie v The Coltness Iron Co. Ltd.: Declarator

Date 1917

Description Year of Calling 1915: Reference No. of Transmission: Office 15

B (Saunders)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, A office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS253/640

Title William Brownlie v Glasgow Corporation: Damages

Date 1917

Description Year of Calling 1915: Reference No. of Transmission: Office 20

A (Cairns)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Inner House, 2nd Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS252/707

Title Coltness Iron Co. Ltd. v Thomas Brownlee: Stated Case

Date 1918

Description Year of Calling 1917: Reference No. of Transmission: Office 29

2nd Division.

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, A office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS253/1132

Title William Wilson v Annie Brownlee or Wilson: Divorce

Date 1918

Description Year of Calling 1916: Reference No. of transmission: Office 268A (Cairns)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Inner House, 1st Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS251/1229

Title W.H. Carter and another v J. Brownlie & Co. (Glasgow) Ltd.: Appeal

Date 1918

Description Year of Calling 1917: Reference No. of Transmission: Office 19

1st Division.

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/756

Title M.L. & H.M. Miller v Brownlee & Co. Ltd.: Damages

Date 1918

Description Year of Calling 1917: Reference No. of Transmission: Office 54

E (Ross)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/761

Title John MacAlister v John Brownlie & another: Payment

Date 1918

Description Year of Calling 1916: Reference No. of Transmission: Office 59

E (Ross)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Inner House, 2nd Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS252/696

Title Thomas Brownlie: Petition for Warrant to take evidence

Date 1918

Description Year of Calling 1917: Reference No. of Transmission: Office 18

2nd Division.

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/820

Title Brownlie & Murray Ltd. v The Patent Lighting Co. Ltd.: Payment

Date 1919

Description Year of Calling 1918: Reference No. of Transmission: Office 13

E (Ross)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/710

Title Elizabeth Brownlee or Lee v James H. Lee: Divorce

Date 1920

Description Year of Calling 1919: Reference No. of Transmission: Office 64 B(Saunders)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, D office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS256/1334

Title Catherine McC. Brownlee or Inches v William Inches: Divorce

Date 1921

Description Year of Calling 1920: Reference No. of Transmission: Office 118 D (Moir)

Access Status Open

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, C office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS255/1677

Title (Poor) Agnes D. K. Brownlie or Ecklin v Charles F. F. Ecklin: Divorce

Date 1921

Description Year of Calling 1920: Reference No. of Transmission: Office 50

C (Main)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, C office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS255/2228

Title James G. McGhie v Hannah Brownlie or Sharp or McGhie: Nullity of Marriage

Date 1922

Description Year of Calling 1921: Reference No. of Transmission: Office 434

C (Main)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, D office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS256/1495

Title Brownlie & Green Ltd. v J. Pullar & Sons Ltd.: Damages

Date 1922

Description Year of Calling 1921: Reference No. of Transmission: Office 16

D (Moir)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository

National Archives of Scotland

Ref No CS254/921

Title Jeanie F. Brownlie or Chambers v Darngavil Coal Co. Ltd.: Damages

Date 1922

Description Year of Calling 1920: Reference No. of Transmission: Office 42

B (Saunders)

Access Status Open

 

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/65/25

Title James Brownlee, Bishopbriggs Lanarkshire, Tailor clothier

Date 1922

Description Start date: 19/04/1910

Access Status Open

Dept Cipher A23862

 

 

 

Un-extracted processes, 3rd arrangement, Outer House, A office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS253/2455

Title Mary N. Anderson or Brownlie v Alexander Brownlie: Divorce

Date 1922

Description Year of Calling 1921: Reference No. of Transmission: Office 34

A (Cairns)

Access Status Open

 

 

High Court of Justiciary processes - main series

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No JC26/1922/11

Title Trial papers relating to John Brownlee for the crime of theft, attempt to steal and previous conviction. Tried at High Court, Glasgow (Second Court)

Date 26 December 1922

Accused John Brownlee, alias Brown, Verdict: Guilty, Sentence: Penal servitude - 7 years

Access Status Open

Related Record AD15/22/60

Finding Aids 20th Century Solemn Database

 

 

Crown Office Precognitions (20th Century)

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No AD15/22/60

Title Precognition against John Brownlee, Margaret Brown for the crime of theft, attempt to steal and previous conviction

Date 1922

Accused John Brownlee, alias Brown

Accused Margaret Brown

Access Status Open

Related Record JC26/1922/11

Finding Aids 20th Century Solemn Database

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/1279

Title Murray & Spens MacLay, Mandatories of the Green Star Steamship Corporation v Brownlee & Co. Ltd.: Payment

Date 1922

Description Year of Calling 1921: Reference No. of Transmission: Office 36 E (Roxburgh)

Access Status Open

 

Records of British Railways Board

London and North Eastern Railway

Deeds, Agreements, Contracts, Etc

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No BR/LNE/3/74

Title Agreement between LNER and Messrs A & R Brownlie concerning siding accommodation at Earlston

Date 1925

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Inner House, 1st Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS251/2258

Title James Brownlie & Son v Burgh of Barrhead: Damages

Date 1926

Description Year of calling 1921: Reference No. of Transmission 15: Office 1st Division.

Access Status Open

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/70/31

Title James Brownlie & Sons, Barrhead

Date 1927

Access Status Open

Dept Cipher S02113

 

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/2146

Title Hugh Brownlie v Jeanie Beaton or Brownlie & another: Divorce

Date 1929

Description Year of calling 1928: Reference No. of Transmission 33: Office B (Skene)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/2147

Title William Brownlie v James Hunter & Sons: Damages

Date 1929

Description Year of calling 1927: Reference No. of Transmission 34: Office B (Skene)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Inner House, 2nd Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS252/2067

Title J. Brownlie & Co. (Glasgow) Ltd. (Appellants) v A. & G. Anderson: Appeal

Date 1929

Description Year of calling 1928: Reference No. of Transmission 21: Office 2nd Division.

Access Status Open

 

Un-extracted processes, 3rd arrangement, Outer House, D office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS256/3569

Title (Poor) William F. Pryde v Elizabeth Brownlie or Pryde: Divorce

Date 1930

Description Year of calling 1929: Reference No. of Transmission 195: Office D (Potts)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, D office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS256/3387

Title William Brownlee v Walter Kerr: Damages

Date 1930

Description Year of calling 1929: Reference No. of Transmission 13: Office D (Potts)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, A office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS253/4248

Title James Brownlie v Isabella T. Brown or Brownlie: Divorce

Date 1932

Description Year of calling 1931: Reference No. of Transmission 28: Office A (Shield)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/3376

Title Fanny Brownlie or Patrick v David Patrick & another: Divorce

Date 1932

Description Year of calling 1931: Reference No. of Transmission 143: Office E (Drysdale)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/3445

Title Isabella M. Wylie or Brownlie v Frederick G. Brownlie: Divorce

Date 1933

Description Year of calling 1932: Reference No. of Transmission 8: Office E (Drysdale)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/3102

Title A. & R. Brownlie v Kemp & Nicholson Ltd.: Payment

Date 1933

Description Year of calling 1932: Reference No. of Transmission 32: Office B (Skene)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Inner House, 2nd Division

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS252/2720

Title William T. Hughes v Thomas Brownlie: Damages

Date 1933

Description Year of calling 1932: Reference No. of Transmission 66: Office 2nd Division.

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/3658

Title John Cunningham & another v William Brownlee & another: Damages

Date 1934

Description Year of calling 1932: Reference No. of Transmission 53: Office E (Drysdale)

Access Status Open 

 

Un-extracted processes, 3rd arrangement, Outer House, B office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS254/3605

Title Mary Watson or Kerr v James Brownlie: Damages

Date 1934

Description Year of calling 1933: Reference No. of Transmission 223: Office B (Skene)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, A office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS253/4673

Title William Brownlie v J. McLetchie & Son: Damages

Date 1934

Description Year of calling 1932: Reference No. of Transmission 33: Office A (Shield)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Outer House, A office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS253/4817

Title George Murray & another v Brownlie & Murray Ltd. & others: Declarator

Date 1934

Description Year of calling 1932: Reference No. of Transmission 177: Office A (Shield)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/3833

Title Walter Ross (& as Tutor etc. for his pupil Children) v William Brownlee: Damages

Date 1934

Description Year of calling 1932: Reference No. of Transmission 228: Office E (Drysdale)

Access Status Open

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS257/3629

Title William Brownlee & another v Margaret Hazzard or Smith: Damages

Date 1934

Description Year of calling 1932: Reference No. of Transmission 24: Office E (Drysdale)

Access Status Open

 

 

Un-extracted processes, 3rd arrangement, Outer House, E office

Country-Code GB

Rep-Code 234

Repository National Archives of Scotland

Ref-No CS257/3856

Title James Smith & others v William Brownlee: Damages

Date 1934

Description Year of calling 1932: Reference No. of Transmission 251: Office E (Drysdale)

Access Status Open

 

 

Concluded Sequestration Processes under 1856 Bankruptcy (Scotland) Act

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS318/79/16

Title James Brownlie & Sons, Barrhead, Bakers

Date 1936

Access Status Open

Dept Cipher S02113

 

 

Plan

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No RHP83538

Title OS 1/2500 plan marked at Broomhead and Venturefair, produced in causa Brownlie and Others v. Fife County Council

Date [1938]

Access Status Open

Related Material SC21

 

 

Processes under Guardianship of Infants Act, 49-50 Vict, C.27, Section 11

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No CS316/73

Title Jeanie Brownlie

Date no date.

Access Status Open

 

 

Records of British Railways Board

Library Books - Classification

Locomotives and Rolling Stock

Country Code GB

Rep Code 234

Repository National Archives of Scotland

Ref No BR/LIB/S/5/198

Title John S Brownlie: Railway Steam Cranes: A Survey of Progress Since 1875

Date 1973

Access Status Open