• Oxford Text Archive
  • About OTA
  • Electronic Enlightenment
  • CLARIN
  •  Login
  • OTA Home
  • Search
  • Oxford Text Archive
    Bodleian Libraries
  •   Browse  
    •    All of the Repository  
      •   Titles
      •   Authors
      •   Subjects
      •   Dates of publication
      •   Date ranges
      •   Languages
      •   Resource Types
      •   Collections
      •   Rights Labels
  •   My Account  
    •    Login
  •   General Information  
    •    Cite
    •    Oxford University users
    •    FAQ
    •    About
    •    Help Desk
    •    Privacy policy
 

 
Selected Filters
 Author : Scotland. Privy Council.     Clear All
Advanced Search

Filters

Use filters to refine the search results.

Current Filters:
New Filters:

Limit your search

Author  
    • Scotland. Sovereign (1694-1702 : William II) (96)
    • Scotland. Sovereign (1689-1694 : William and Mary) (77)
    • Scotland. Sovereign (1649-1685 : Charles II) (61)
    • Scotland. Sovereign (1685-1688 : James VII) (25)
    • ...view more
Subject  
    • Broadsides (415)
    • Scotland (172)
    • Scotland. (91)
    • Church and state (39)
    • Foreign trade regulation (29)
    • Tax collection (21)
    • Food law and legislation (19)
    • Coinage (18)
    • ...view more
Date of publication  
    • 1606 (1)
    • 1642 (2)
    • 1643 (5)
    • 1646 (1)
    • 1655 (2)
    • 1656 (2)
    • 1657 (1)
    • 1661 (3)
    • 1662 (4)
    • 1663 (1)
    • 1664 (6)
    • 1665 (4)
    • 1666 (4)
    • 1667 (5)
    • 1668 (2)
    • 1669 (4)
    • 1670 (2)
    • 1671 (4)
    • 1672 (1)
    • 1673 (3)
    • ...view more
Date range  
    • 1600-1699 (223)
    • 1700-1799 (4)
Collection  
    • EEBO-TCP (Phase 1) (227)
    • EEBO-TCP (Phase 2) (231)

Showing 1 to 100 out of 458 results

  • 1
  • 2
  • 3
  •  
  • 5
  •    
    • Sort items by
    • Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    •  Date of publication Desc
    •  
    • Results/page
    • 5
    • 10
    • 20
    • 40
    • 60
    • 80
    •  100

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation adjourning the Parliament to the 21 day of May instant 1700.
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the seventh day of May, and of Our Reign the twelfth year 1700. ...
     This item contains 4 files (29.86 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation for apprehending Captains Gavine Hamilton, Kenneth Mackenzie & Kenneth Urquhart.
    Date of publication:
    1700
    
    Author(s):
    Scotland. Sovereign (1694-1702 : William II) ; Scotland. Privy Council.
    Description:
    Reproduction of original in the John Carter Brown Library.
     This item contains 4 files (32.95 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament to the fourteenth day of May next 1700
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Title vignette: royal seal with initials W R Reproduction of original in: National Library of Scotland.
     This item contains 4 files (30.08 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation adjourning the Parliament to the twenty ninth day of October instant 1700.
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the fifteenth day of October, and of Our Reign the twelfth year. Reproduction of the original in the National ...
     This item contains 4 files (29.71 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Act for publishing his Majesties most gracious letter
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council. ; William III, King of England, 1650-1702.
    Description:
    At end of text: Given at our court at Loo, the 26th day of July 1700. And of our reign the 12th year. With drop-head title on p.[2]: His Majesties most gracious letter: directed to his grace James Duke of Queensberry, his ...
     This item contains 4 files (40.56 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation discharging bonfires and illuminations
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces in text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (55.53 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Act and intimation anent this current Parliament 14 March, 1699.
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Royal arms at head of text. Signed: Gilb. Eliot, Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (51.15 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for a solemn national fast.
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the second day of August, and of Our Reign the twelfth year, 1700. Signed: Gilb. Eliot: Cls. Sti. Concilii. Reproduction of the ...
     This item contains 4 files (68.11 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for discovering and apprehending housebreakers, thieves and robbers, and their resetters
    Date of publication:
    1700
    
    Author(s):
    Scotland. Privy Council. ; Eliot, Gilbert, Sir, 1651-1718. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Dated at end: Given under Our Signet at Edinburgh, the second day of August, and of Our Reign the twelfth year 1700. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction of the original in the National ...
     This item contains 4 files (62.37 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation regulating several particulars anent the pole, and intimating the next years pole.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Intentional blank spaces in text. Dated at end: Given under Our Signet at Edinburgh the fifteenth day of September, and of Our Reign the eleventh year, 1699. Signed: ...
     This item contains 4 files (39.71 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation anent the poor, and providing correction-houses for them.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Title vignette: royal seal with initials W R. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (39.56 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation allowing the free transporting of victual from one shire to another, and the importation of forraign victual free of custom, and twenty shilling Scots for each imported boll thereof.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces left in text. Dated at end: Given under Our Signet at Edinburgh the ninth day of June, and of our reign the eleventh year, 1699. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction ...
     This item contains 4 files (42.15 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament to the 14th of June next.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the twenty first day of March, and of Our Reign the tenth year. 1699. Reproduction of the original in the ...
     This item contains 4 files (28.92 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament to the 12th. of September next
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (29.36 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament to the 5th of March 1700 years.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the fourth day of November, and of Our Reign the eleventh year 1699. Reproduction ...
     This item contains 4 files (29.99 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation anent the excise after the first of March next, 1699.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated at end: Given under Our Signet at Edinburgh, the twenty third day of February, and of Our Reign the tenth year. 1699. Signed: Gilb. Eliot, Cls. Sti. ...
     This item contains 4 files (54.97 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation against exporting of wool and importing of woollen-cloath, &c.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text. Signed: Gilb. Eliot Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (37.36 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for re-establishing the staple-port at Camphire.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the 30th day of March, and of Our Reign the tenth year, 1699. Signed: Gilb. Eliot. With a list of staple commodities ...
     This item contains 4 files (110.12 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Act anent the pole-money. Edinburgh, March 23. 1699..
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Signed: Gilb. Eliot Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (82.79 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation discharging the export, and allowing the import of victual.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburth the fourteenth day of December, and of Our Reign the eleventh year 1699. Signed: Gilb. Eliot Cls. Sti. ...
     This item contains 4 files (86.91 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for a solemn national fast.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the seventh day of February, and of Our Reign the tenth year, 1699. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction of the ...
     This item contains 4 files (75.04 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for adjourning the Parliament.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Dated: Given under Our Signet at Edinburgh the last day of August, and of Our Reign the eleventh year 1699. Signed: Gilb. Elliot Cls. Sti. Concilii. Adjourning the Parliament "from the said twelvth day of ...
     This item contains 4 files (57.23 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for a solemn national thanksgiving and publick prayers.
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the eight day of November, and of Our Reign the eleventh year, 1699. Signed: Gilb. ...
     This item contains 4 files (94.61 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation anent petitoning [sic].
    Date of publication:
    1699
    
    Author(s):
    Scotland. Privy Council. ; William III, King of England, 1650-1702.
    Description:
    Dated at end: Edinburgh the eighteen day of December, and of Our Reign the eleventh year 1699. Arms 246; Steele notation: Faith; Our be. Reproduction of original in the Folger Shakespeare Library, Washington, D.C..
     This item contains 4 files (76.37 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation for the ready inbringing of the annexed and additional excise.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Dated: Given under Our Signet at Edinburgh, the fourth day of March, and of Our Reign the nynth year, 1698. Signed: Gilb. Eliot, Cls. Sti. Concilii. Imperfect: torn with some loss of text. ...
     This item contains 4 files (53.11 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament to the fourteenth day of March next
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (29.31 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet Edinburgh the twenty first of June, and of Our Reign the tenth year 1698. Reproduction of the original in the National ...
     This item contains 4 files (29.62 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation, against regrating of victual, and forestallers, and for regulating the mercats
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Steele notation: Arms 246 Arms, what of. Copy filmed at UMI microfilm Early English Books 1641-1700 reel 2358 torn with loss of imprint and some text. Reproduction of original in the Folger Shakespeare Library.
     This item contains 4 files (43.98 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament to the twelfth day of July, 1698
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the seventh day of June, and of Our Reign the tenth year, 1698. Reproduction of the original in the National ...
     This item contains 4 files (30.16 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament to the twenty eight of June, 1698.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the third day of March; and of Our Reign the ninth year, 1698. Reproduction of the original in the National ...
     This item contains 4 files (30.37 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Act additional to the proclamation for the more easie and effectual in-bringing of the pole-money. At Edinburgh, the eight day of October, 1698.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Title vignette: royal seal with initials W R (?). Reproduction of original in: National Library of Scotland.
     This item contains 4 files (38.46 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Act prorogating the tollerance for importing forraign victual Edinburgh 20 September 1698.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (25.62 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Act discharging Privy Counsellours and others in publick trust to go out of this kingdom
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Signed: Gilb. Elliot. Cls. Sti. Concilii. Dated at end: Given at Edinburgh the twenty day of December 1698. Years. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (28.29 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation anent the collectors of the pole-money and other points relating thereto.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Dated: Given under Our Signet at Edinburgh the fifteenth day of December, and of Our Reign the tenth year 1698. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction of the original in the National Library ...
     This item contains 4 files (41.34 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation anent seminary priests, Jesuits and trafficking papists.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the fourth day of March, and of Our Reign the ninth year, 1698. Signed: Gilb. Eliot. Cls. Sti. Concilii. Imperfect: ...
     This item contains 4 files (36.18 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation against regrating of victual, and fore-stallers, and allowing the importation of victual free of publick burden.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces in text. Signed: Gilb. Eliot Cls. Sti. Concili. Dated at end: Given under Our Signet at Edinburgh, the fourteenth day of July, and of Our Reign the tenth year, 1698. Reproduction of ...
     This item contains 4 files (115.16 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation discharging export and allowing import of victual
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Title vignette: royal seal with initials W R. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (119.99 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation against resetting or assisting Thomas and Capt. Simeon Frasers Elder and Younger of Beaufort, and their accomplices
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Title vignette: royal seal with initials W R. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (96.89 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation, for a national fast.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the tenth day of May one thousand six hundred ninety and eight years, and of Our Reign the tenth year. Signed: Gilb Eliot, Cls. ...
     This item contains 4 files (87.28 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for the more easie and effectual in-bringing of the pole-money.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the twentieth day of September, and of Our Reign the tenth year, 1698. Signed: Gilb. Eliot. Cls. Sti. Concilii. ...
     This item contains 4 files (115.96 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Act and intimation anent this current Parliament. At Edinburgh the fifteen day of November, 1698 years.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Signed: Gilb. Eliot, Clericus Secreti Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (51.86 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation, prohibiting the exportation of victual furth of this kingdom.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the tenth day of May, and of Our Reign the tenth year 1698. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction ...
     This item contains 4 files (59.42 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation against importing of Irish cattel, or resetting thereof
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Imperfect: torn, dark with slight loss of text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (84.94 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation discharging the transporting of persons to the plantations of forraigners in America.
    Date of publication:
    1698
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the 27 day of December and of Our Reign the tenth year 1698. Signed: Gilb. Eliot, Cls. Sti. Concilii. Reproduction of the original ...
     This item contains 4 files (53.3 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Letter congratulatory from the Privy Council of Scotland to His Majesty upon the conclusion of the peace, and His Majesties safe return
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; William III, King of England, 1650-1702.
    Description:
    Reproduction of original in Huntington Library.
     This item contains 4 files (29.41 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation anent the deficients of the levies 1693 and 1695
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II).
    Description:
    Caption title. Title vignette: royal seal. Intentional blank spaces in text. Imperfect: cropped at top with some loss. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (38.62 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation, against the importing victual or cattel from Ireland
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1689-1694 : William and Mary)
    Description:
    Caption title. Title vignette: royal seal with initials W R. Initial letter. Intentional blank spaces in text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (38.18 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation anent old fourteens, and their halfs, cobbs, and fourty penny-pieces.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (32.39 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation discharging forraign copper or brass-coyn.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the fourth day of May, and of Our Reign the ninth year 1697. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction ...
     This item contains 4 files (56.47 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for apprehending five persons declared fugitives, by the Commission of Justiciary for the Highlands.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the third day of August, and of Our Reign the ninth year, 1697. Signed: Gilb. Eliot Cls. Sti. Concilii. Reproduction ...
     This item contains 4 files (70.37 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation discharging all English unmilln'd-money to pass, except by weight, and allowing and crying-up the English milln'd crown to three pound five shilling, with it's fractions proportionally.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the twenty third day of January, and of Our Reign the eight year. Signed: Gilb. Eliot, Cls. Sti. Concilii. Reproduction of the ...
     This item contains 4 files (74.02 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for calling down the French three-sous-pieces to three shillings Scots, and appointing the Scots fourtie-pennie-pieces to pass at three shilling six pennies Scots per piece.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the ninth day of December, and of Our Reign the ninth year, 1697. Signed: Gilb. Eliot. Cls. Sti. Concilii. ...
     This item contains 4 files (72.64 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation against robbers and vagabounds, &c.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text. Intentional blank spaces in text. Signed: Gilb. Eliot. Cls. Sti. Concilii. Dated: Given under Our Signet at Edinburgh the twenty eight day of December, and of Our Reign the ninth ...
     This item contains 4 files (91.76 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation, recalling former acts or proclamations, declaring forraign victual free of duty, and ordaining all victuall to be imported to pay duty as before the saids former acts and proclamation.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the twenty one day of July, and of Our Reign the ninth year, 1697. Signed: Gilb. Eliot Cls. Sti. Concilii. ...
     This item contains 4 files (67.87 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation against persons returning from France without passes.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces in text. Signed at end: Gilb. Eliot. Cls. Sti. Concilii. Dated: Given under Our Signet at Edinburgh the ninth day of December, and of Our Reign the ninth year, 1697. Reproduction of ...
     This item contains 4 files (71.42 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamtion for the better collecting and inbringing of what is deficient of the pole-money imposed in anno 1695
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Title vignette: royal seal with initials W R. Imperfect: creased, stained with slight loss of text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (115.01 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Act discharging any person to go aboard of, or correspond with French privateers. Edinburgh, August 3, 1697.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Initial letter. Signed: Gilb. Eliot Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (47.69 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for compleating the levy for the thousand men, for the year 1697. And in case of deficiency to poynd the leaders.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Initial letter. Imperfect: stained, with slight loss of text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (143.82 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Act anent deficients of the levy, one thousand, six hundred and ninety five. Edinburgh, 5th January, 1697.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Initial letter. Signed: Gilb. Eliot Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (80.48 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for adjourning the Parliament.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Dated: Given under Our Signet at Edinburgh the fifteenth day of March, and of Our Reign the eighth year 1697. Signed: Da. Moncreiff, Cls. Sti. Concilii. Adjourning the Parliament from "the ...
     This item contains 4 files (54.88 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for the ready in-bringing of the annexed and additional excise.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the third day of August and of Our Reign the ninth year, 1697. Signed: Gilb. Eliot, Cls. Sti. Concilii. Imperfect: ...
     This item contains 4 files (202.01 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation against importing victual from Ireland.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Signed: Gilb. Eliot, Cls. Sti. Concilii. Dated: Given under Our Signet at Edinburgh, the fifth day of August, and of Our Reign the ninth year, 1697. Reproduction of the original in the National ...
     This item contains 4 files (64.44 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for a solemn national thanksgiving.
    Date of publication:
    1697
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the twenty day of November, and of Our Reign the nynth year 1697. Signed: Gilb. Eliot. Cls. Sti. Concilii. ...
     This item contains 4 files (76.28 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Letters of publication of a patent granted by their Majesties King VVilliam and Queen Mary, in favours of the chirurgions, and chirurgion-apothecaries of Edinburgh.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Sovereign (1689-1694 : William and Mary) ; Scotland. Privy Council.
    Description:
    Caption title. Initial letter. Place and date of publication suggested by Wing (2nd ed.). Reproduction of original in: National Library of Scotland.
     This item contains 4 files (93.16 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation, calling out the half foot militia in some shires, the fencible men in others, and the whole horse militia in the northern shires.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Imprint from colophon. Royal arms at head of text; initial letter. Dated at end: Given under Our Signet at Edinburgh, the tenth day of December, and of Our Reign the seventh year, 1696. Signed: Gilb. Eliot, ...
     This item contains 4 files (81.4 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation for calling out heretors, and requiring the Flanders officers, and other officers imployed since His Majesties accession to the crown, to come to Edinburgh.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (44.54 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Proclamation adjourning the Parliament from August the 26th till September the 8th. 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Signed at end: Da. Moncrieff, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the thirteen day of August, and of Our Reign the eight year. 1696. Reproduction of the ...
     This item contains 4 files (30.24 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation adjourning the Parliament from the 20 day of March instant, to the 21st day of July next.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Signed at end: Gilb. Eliot, Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh, the sixteenth day of March, and of Our Reign the seventh year, 1696. Reproduction of the ...
     This item contains 4 files (29.71 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Association begun to be subscribed at Edinburgh, April 10. 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Title vignette. Caption title. Imperfect: cropped, tightly bound with loss of text. Place and date of publication suggested by Wing (2nd ed.). Reproduction of original in: National Library of Scotland.
     This item contains 4 files (33.77 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation, for the calling out the levy of one thousand men, for the year 1697.
    Date of publication:
    1696
    
    Author(s):
    William III, King of England, 1650-1702. ; Scotland. Privy Council.
    Description:
    Caption title. Imprint from colophon. Pages have print bleed-through. Reproduction of original in: Henry E. Huntington Library, San Marino, California.
     This item contains 4 files (60.3 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Act allowing the importation of Irish meal and oats. February 7th. 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption tile. Initial letter. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (27.2 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Act raising the rate of the five shilling-peices. At Edinburgh the twenty one day of January one thousand six hundred and ninety six years.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Signed: Gilb. Eliot, Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (26.38 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Association begun to be subscribed at Edinburgh, April 10. 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Publication data suggested by Wing (2nd ed.). Reproduction of original in: National Library of Scotland.
     This item contains 4 files (28.77 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    Act discharging persons to travel from Edinburgh without passes. Edinburgh, December 8. 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Royal arms at head of text. Signed: Gilb. Eliot, Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (26.34 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 2)
    Text
    A proclamation, anent passes and the appearing of ships upon the coast.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet in Edinburgh the eleventh day of December, and of Our Reign the eight year, 1696. Signed: Gilb. Eliot, Cls. Sti. Concilii. ...
     This item contains 4 files (31.12 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation crying down the English milned crowns and half-crowns ordaining the old-merk and half-merk-pieces to pass, and stopping the taking of bullion, at the mint-house.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Dated: Given under Our Signet at Edinburgh the twenty one day of May, and of Our Reign the eight year, 1696. Signed: Gilb. Eliot Cls. Sti. Concilii. Reproduction ...
     This item contains 4 files (91.89 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation declaring old un-clipt merk-pieces, and broad un-clipt English money to be currant.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Intentional blank spaces in text. Dated: Given under Our Signet in Edinburgh, the twenty eighth day of January, and of Our Reign the seventh year, 1696. Signed: ...
     This item contains 4 files (51.84 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation, for a solemn national fast and humiliation.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the twelfth day of December, and of Our Reign the eight year, 1696. Signed: Da. Moncrieff. Cls. Sti Concilii. Reproduction of ...
     This item contains 4 files (77.22 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for adjourning the Parliament to the twenty sixth of August next.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Dated: Given under Our Signet at Edinburgh the thirtieth day of June, and of Our Reign the eighth year, 1696. Signed: Gilb. Eliot, Cls. Sti. Concilii. Reproduction ...
     This item contains 4 files (58.29 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for apprehending Henry Every, alias Bridgeman, and sundry other pirates.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Intentional blank spaces in text. Henry Avery = John Avery. Dated: Given under Our Signet at Edinburth the eighteenth day of August, and of Our Reign the eighth ...
     This item contains 4 files (94.73 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation appointing the heretors of several shires to be in readiness upon fourty eight hours advertisement, to attend his Majesties host, and standard.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the eleventh day of December, and of Our Reign the eight year, 1696. Signed: Gilb. Eliot, Cls. Sti. Concilii. ...
     This item contains 4 files (67.1 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation appointing the Commissioners of Supply to be justices of peace.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet in Edinburgh the third day of December, and of Our Reign the eighth year 1696. Signed: Gilb. Eliot, Cls. Sti. Concilii. ...
     This item contains 4 files (67.58 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation against regraiting of victual, and forestallers, and allowing the importation of victual free of publick burden.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Signed: Gilb. Eliot Cls. Sti. Concilii. Dated at end: Given under Our Signet at Edinburgh the ninth day of June and of Our Reign the eight year, 1696. ...
     This item contains 4 files (116.52 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation discharging correspondence and commerce with France.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the twenty first day of January, and of Our Reign the seventh year, 1696. Signed: Gilb. Eliot Cls. Sti. Concilii. ...
     This item contains 4 files (65.8 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation appointing twenty shillings to be payed for every boll of foreign victual that shall be imported
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Title vignette: royal seal with initials W R. Intentional blank spaces in text. Imperfect: sheet creased with slight loss of text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (96.67 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for a solemn national fast and humiliation.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the fifth day of June, and of Our Reign the eighth year. 1696. Signed: Gilb. Eliot Cls. Sti. Concilli. Reproduction ...
     This item contains 4 files (100.14 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    William by the grace of God, King of Great-Britain, France, and Ireland, Defender of the faith ... forasmuch as the lords of our Privy Council, by their act of the day and date hereof have appointed their clerks to raise and give out letters ... against all sheriffs of shires, magistrats of burghs, and others, who ... are appointed to sease the saids horses and arms ...
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Title from opening lines of text. Royal arms at head of text; initial letter. Imprint conjectured from similar documents. Blank spaces in text filled in ms.; illegible. Dated: Given under Our Signet at Edinburgh, the ...
     This item contains 4 files (87.06 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for apprehending Sir George Barclay
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Title vignette: royal seal with initials W R. Intentional blank spaces in text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (74.86 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for adjourning the Parliament.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Dated: Given under Our Signet at Edinburgh the third of December, and of Our Reign the eight year 1696. Signed: Gilb. Eliot, Cls. Sti. Concilii. Continuing the ...
     This item contains 4 files (57.82 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for paying in the pole-money.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms in decorative border at head of text; initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the thirteenth day of August, and of Our Reign the eight year. ...
     This item contains 4 files (88.54 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for seising the horses and arms of Papists, and persons above the degree of commons, not qualified according to the Act of Parliament.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Title vignette: royal seal with initials W R. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (119.91 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Act continuing the importation of Irish meal & oats, and allowing bear to be imported until the fifteen day of May next. Edinburgh, February 25th. 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Initial letter. Signed: Gilb. Eliot, Cls. Sti. Concilii. Imperfect: cropped with slight loss of text. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (45.22 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Commission for examining witnesses anent the importation of Irish victual. Edinburgh, the 4th day of February, 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Initial letter. Signed: Giln. Eliot. Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (137.02 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for crying down the silver Scots crown-piece, and the fourty shilling, twenty shilling, ten shilling, and five shilling Scots pieces to their former rates.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Intentional blank spaces in text. Dated: Given under Our Signet, at Edinburgh, the second day of June, and of Our Reign the eight year, 1696. Signed: Gilb. Eliot, ...
     This item contains 4 files (56.7 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for a solemn day of humiliation.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh the tenth day of March, and of Our Reign the seventh year 1696. Signed: Gilb. Eliot. Cls. Sti. Concilii. Reproduction ...
     This item contains 4 files (75.78 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Act appointing collectors of shires to receive clipped merk-pieces from the parish-collectors of the pole-money, and ordaining diligence against parish-collectors. Edinburgh, January 28, 1696.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council.
    Description:
    Caption title. Signed: Gilb. Eliot, Cls. Sti. Concilii. Reproduction of the original in the National Library of Scotland.
     This item contains 4 files (50.09 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation for apprehending the persons after-named, as having been in France contrair to the acts of Parliament.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the twelfth day of March, and of Our Reign the seventh year, 1696. Signed: Gilb. Eliot, Cls. Sti Concilii. ...
     This item contains 4 files (104.25 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation for a solemn fast and humiliation
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Intentional blank spaces in text. Caption title. Title vignette: royal seal; initial letter. Imperfect: torn, with slight loss of text. Reproduction of original in: National Library of Scotland.
     This item contains 4 files (113.29 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    Proclamation indemnifying deserters, who shall return betwixt and the first day of January next to come.
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; Scotland. Sovereign (1694-1702 : William II)
    Description:
    Caption title. Royal arms at head of text; initial letter. Intentional blank spaces in text. Dated: Given under Our Signet at Edinburgh, the twelfth day of November, and of Our Reign the eighth year, 1696. Signed: Gilb. ...
     This item contains 4 files (56.38 KB).
     
    Publicly Available

  • Text
    EEBO-TCP (Phase 1)
    Text
    A proclamation anent recruits, levies, deserters and passes
    Date of publication:
    1696
    
    Author(s):
    Scotland. Privy Council. ; William III, King of England, 1650-1702.
    Description:
    Dated at end: Edinburgh, the thirteenth day of February, and of Our Reign the seventh year, 1696. Steele notation: Ireland, ing be. Reproduction of original in the Folger Shakespeare Library, Washington, D.C..
     This item contains 4 files (87.71 KB).
     
    Publicly Available

  • 1
  • 2
  • 3
  •  
  • 5
  •    
    • Sort items by
    • Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    •  Date of publication Desc
    •  
    • Results/page
    • 5
    • 10
    • 20
    • 40
    • 60
    • 80
    •  100
 

Local Connections

  • Electronic Enlightenment
  • Bodleian Libraries
  • University of Oxford

The Oxford Text Archive is part of the Bodleian Libraries

Sitemap

Repository

  • Home page
  • About OTA
  • FAQ
  • Contact (email)
  • Privacy policy

CLARIN Community Connections

  • CLARIN-UK
  • CLARIN
  • LINDAT/CLARIN

Powered by CLARIN DSpace

University of Oxford University of Oxford University of Oxford Clarin

Oxford Text Archive

Copyright (c) 2019 University of Oxford. All rights reserved.