Places - Lewis, Scotland

County of Ross & Cromarty: Commissioners of Supply

Ross: Minutes 1765-1926; committee minutes 1733-1890 Cromarty: Minutes 1765-1888; committee minutes 1868-1889; finance and miscellaneous 1698-1872

Reference code

GB 232 CRC/1

Date(s)

  • 1698-1926 (Creation)

Level of description

Collection

County of Ross & Cromarty: Pre-1890 Highway authorities

Highlands Roads & Bridges : Reports 1803-1861 Commissioners for Roads & Bridges: Minutes 1805-1866 General Road Trustees: Minutes 1807-1890

Reference code

GB 232 CRC/2

Date(s)

  • 1803-1890 (Creation)

Level of description

Collection

Douglas-Hamilton Family, Dukes of Hamilton and Brandon

This is a rich and extensive collection of papers and correspondence relating to Robert Brown’s role as factor of the Seaforth estate on Lewis and also his involvement in the Uist and Barra estates where he was a trustee and advisor to the trouble...

Reference code

GB 800001 NRAS2177

Date(s)

  • c1276-1983 (Creation)

Level of description

Collection

Dr J L Robertson Bequest

Minute books 1930-1974; applications for benefit 1931-1974; registers of beneficiaries 1937-1975; general register: dead and transferred 1931-1970; forms of enquiry 1957-1965; cash books 1928-1975

Reference code

GB3002 RC7

Date(s)

  • 1928-1975 (Creation)

Level of description

Collection

Dun Berisay, residential care home, Lewis, Scotland

Minutes, agenda etc 1961-1970

Reference code

GB3002 RC5/7

Date(s)

  • 1961-1970 (Creation)

Level of description

Collection

Electoral registers Lewis District

Electoral registers for the Parliamentary County of Inverness and Ross & Cromarty for Lewis District area 1936-1979

Reference code

GB3002 RC8

Date(s)

  • 1936-1979 (Creation)

Level of description

Collection

Emigration Files

This series relates primarily to the Colonisation Scheme established under the auspices of Lord Balfour, Secretary for Scotland in 1886 as a response to the congestion and poverty amongst the crofting community. The Scheme concentrated on Lewis an...

Reference code

GB 234 AF51

Date(s)

  • 1885-1956 (Creation)

Level of description

Collection

Forfeited Estates: letters and memorabilia

Letters and memoranda written by the descendants of peers attainted in the 1715 Rising in an attempt to recover their titles and estates, mostly from the Earl of Mar, addressed apparently to the Earl of Seaforth, 1785 - 1794; Notes and copies of o...

Reference code

GB 233 MS.5209

Date(s)

  • 1785-1820 (Creation)

Level of description

Collection

George Washington Wilson & Co photographic collection

The George Washington Wilson and Co. photographic collection consists of over 37,000 glass plate negatives, produced by the Aberdeen firm between the second half of the nineteenth century and the early twentieth century. This includes images from...

Reference code

GB 231 MS 3792

Date(s)

  • c1850-1905 (Creation)

Level of description

Collection

Gillanders family of Highfield

Seaforth Estate papers, including, Lewis estate rentals 1740-1791; mainland (Ross-shire) estates rentals 1730-1787; Lewis estate tacks, sets and related papers 1752-1786; mainland (Ross-shire) estates tacks, sets and related papers 1766-1785; fact...

Reference code

GB 234 GD427

Date(s)

  • 1727-1835 (Creation)

Level of description

Collection

Highland & Island Emigration Society

Letter books 1852-1859; list of emigrants 1852-1857; promissory note book 1852-1857

Reference code

GB 234 HD4

Date(s)

  • 1852-1859 (Creation)

Level of description

Collection

Highland & Island Emigration Society

Photocopies of chronological lists (arranged by vessel and port) of assisted emigrants to Australia, 1852-1855

Reference code

GB 232 D295

Date(s)

  • 1852-1858 (Creation)

Level of description

Collection

Highlands and Islands Development Board / Highlands and Islands Enterprise

Governance: Constitution 1970-1974, annual reports 1990-1991; corporate plans and strategies 1974-1989; progress reports 1973-1991; board papers and reports 1970-1992; external publications by central government, Highland Regional Council 1964-19...

Reference code

GB 232 D204

Date(s)

  • 1882-1994 (Creation)

Level of description

Collection

James Shaw Grant, 1910-1999, journalist, writer, crofting advocate

Highlands and Islands Development Board 1964-1984; Crofters Commission 1960-1977; Pitlochry Film Theatre 1948-1981; Macaulay Rhodesia Trust papers 1950-1961; Grampian TV 1975-1976; Speeches by James Shaw Grant 1949-1978; Conferences 1953; Research...

Reference code

GB3002 GD5

Date(s)

  • 1900-1999 (Creation)

Level of description

Collection

John Stuart, Marquis of Bute: journal of tour of the Western Isles

“Journal of the tour round the Western Islands of Scotland” in the hand of John, 1st. Marquis of Bute (then Lord Mountstuart), detailing a tour in the revenue cutter 'Royal George' from Bute to Islay, Mull, Lismore, Staffa, Iona, North Uist, Lewis...

Reference code

GB 233 MS.9587

Date(s)

  • 1788 (Creation)

Level of description

Collection

Ledgers of Sir James Matheson, Lewis

Ledger containing rentals and arrears lists of property, shootings, fishings, and feu duties in the Isle of Lewis belonging to Sir James Matheson, Bt., M.P. (parishes of Stornoway, Lochs, Barvas, Uig). Damaged: Repaired and bound in 2 parts: (1) ...

Reference code

GB 234 GD1/475

Date(s)

  • 1844-1857 (Creation)

Level of description

Collection

Lewis & Harris Estate Plans

Map of Lewis and North Harris showing surveyed routes around Lewis c1920 and Garynahine fisheries c1900; Plan of Leverburgh Harbour 1925

Reference code

GB3002 GD28

Date(s)

  • c1900-1925 (Creation)

Level of description

Collection

Lewis Combination Poorhouse / Coulregrein House, Lewis, Scotland

Minutes 1893-1970; registers 1897-1968; sick roll 1900-1955; diet book 1934-1952; visiting committee reports 1926-1962; garden crop rotation book 1941-1967; financial records1940-1968

Reference code

GB3002 RC5/6

Date(s)

  • 1893-1970 (Creation)

Level of description

Collection

Lewis District Committee, Lewis

Minutes 1890-1930

Reference code

GB3002 RC2

Date(s)

  • 1890-1930 (Creation)

Level of description

Collection

Lewis District Council, Lewis, Scotland

Council minutes 1930-1935; financial records 1915-1974; roads records 1922-1973; architects department 1954-1971; housing records 1954-1978; social work records 1956-1971; planning records 1959-1968; Sandwick Cemetery Committee 1883-1955

Reference code

GB3002 RC6

Date(s)

  • 1883-1978 (Creation)

Level of description

Collection

Lewis Education District Sub-Committee, Lewis

Minutes and papers 1919-1974, exemption register 1908-1968, education administrative schemes 1929-1950, clerk's papers 1868-1945

Reference code

GB3002 RC4/1

Date(s)

  • 1868-1974 (Creation)

Level of description

Collection

Lewis Public Assistance Joint Committee, Lewis, Scotland

Applications for relief 1930-1948; transitional payments 1937-1975

Reference code

GB3002 RC5/5

Date(s)

  • 1930-1975 (Creation)

Level of description

Collection

Lewis Society of Detroit, 1919-1972

Constitution Booklet 1941; Minute Books 1923–1972; Subscription Record 1919–1965; Accounts/CashBook/ 1927-1972; Journal 1927–1955; Annual Picnic Book 1957–1966; Entertainment Committee Minute Book 1950–1960

Reference code

GB3002 GD2

Date(s)

  • 1919-1972 (Creation)

Level of description

Collection

Lews Castle College, Lewis

Admission registers 1977-1990; prospectus and courses offered 1990

Reference code

GB3002 RC4/51

Date(s)

  • 1978-1990 (Creation)

Level of description

Collection

Macaulay Rhodesia Trust

Minutes 1956-1961; correspondence 1953-1961

Reference code

GB3002 GD9

Date(s)

  • 1952-1961 (Creation)

Level of description

Collection

Mackenzie family of Ross-shire

Obligation 1633-1651, deed 1642, discharges, 1648-1783, bond 1663, execution 1732, tacks 1754, memorial for the synod 1774, correspondence, 1811-1812

Reference code

GB 234 GD1/665

Date(s)

  • 1633-1812 (Creation)

Level of description

Collection

Mackenzie Family, Earls of Seaforth (Seaforth Papers)

GD46/1 Legal and estate papers (see also GD46/17) GD46/1/1-116: Legal papers: Mainland estates (Brahan, etc.) and general papers, 1737-1912 GD46/1/117-140: Legal papers: Lewis, 1781-1844 GD46/1/141-211: Legal and estate: Seaforth Trust papers and ...

Reference code

GB 234 GD46

Date(s)

  • 1467-1949 (Creation)

Level of description

Collection

Papers relating to conditions in and administration of Invernessshire and the Western Isles of Scotland

MS 2023/1: Letter, dated 26 March 1817, from Claud Russell, Edinburgh to Rt. Hon. Robert Saunders Dundas, 2nd Viscount Melville. He encloses MS 2023/2, a copy of which was to be presented to the Lords of the Treasury by the Duke of Atholl, request...

Reference code

GB 231 MS 2023

Date(s)

  • 1817 (Creation)

Level of description

Collection

Presbytery of Lewis

Due to the disordered religious life of the Outer Hebrides, and despite many efforts during the 16th and 17th centuries, it was not until the 18th cent that efficient church government could be set up in the aforementioned islands. King James VI g...

Reference code

GB 234 CH2/473

Date(s)

  • 1742-1919 (Creation)

Level of description

Collection

Rental for the Island of Lewis from the Forfeited Estate Commission

Rental for the Island of Lewis created by the Forfeited Estates Commissioners 1718

Reference code

GB 248 GU300

Date(s)

  • 1718 (Creation)

Level of description

Collection

Ross & Cromarty County Council: County Clerks Department

CRC/3/1 County Council and Committee Minutes 1890-1975 CRC/3/2 Education Committee 1930-1975 CRC/3/3 Executive Committee 1890-1892 CRC/3/4 Finance Committee 1890-1905 CRC/3/5 Police Standing Joint Committee 1890-1930 CRC/3/6 Police (Legalised Cell...

Reference code

GB 232 CRC/3

Date(s)

  • 1878-1975 (Creation)

Level of description

Collection

Ross & Cromarty County Council: County Clerks Department

CRC/4/1 Abstracts of Accounts 1929-1975 CRC/4/2 Valuation Rolls 1868-1975 CRC/4/3 Loans Registers 1891-present

Reference code

GB 232 CRC/4

Date(s)

  • 1868-2013 (Creation)

Level of description

Collection

Ross & Cromarty County Council: Valuation Rolls

The Lands Valuation (Scotland) Act 1854 established a uniform valuation of landed property throughout Scotland, with separate rolls compiled for each burgh and county. In 1989 the rolls were discontinued when the Community Charge ('Poll Tax') for ...

Reference code

GB3002 RC3

Date(s)

  • 1899-1973 (Creation)

Level of description

Collection

Ross & Cromarty Education Authority

Minutes 1919-1930

Reference code

GB 232 CRC/5/1

Date(s)

  • 1919-1930 (Creation)

Level of description

Collection

Royal Commission Maps of crofting holdings, 1892

Royal commission, (Highlands and Islands, 1892), survey plans of crofting holdings on 1” - 1mile OS showing land scheduled as suitable for extension of existing crofting holdings and land scheduled as suitable for new crofting holdings. Maps cove...

Reference code

GB 232 D434

Date(s)

  • 1892 (Creation)

Level of description

Collection

Stornoway Public Library, Lewis

Minutes 1906-1964; ledgers 1905-1949; cash books 1943-1947; contributions 1927-1939

Reference code

GB3002 RC4/8

Date(s)

  • 1905-1964 (Creation)

Level of description

Collection

Stuart & Stuart, Cairns & Co, solicitors

This collection of solicitors papers is not wholly relating to the Outer Hebrides but includes the following of interest to the Western Isles: GD274/29-38 Lewis papers 1844-1895 including contract for Stornoway court house in 1844; Papers in actio...

Reference code

GB 234 GD274

Date(s)

  • c1600-c1900 (Creation)

Level of description

Collection

Synod of Glenelg

Minutes 1725-1929 (7 volumes)

Reference code

GB 232 CH2/568

Date(s)

  • 1725-1929 (Creation)

Level of description

Collection
Results 1 to 38 of 38
  1. 10
  2. 50
results per page