BP Archive (Numerical list)
178961: Disposition - 35 Newton, Winchburgh
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of William Kerr, 35 Newton, Winchburgh; at a cost of £300, with feuduty of £5 7s 8d per annum; dated 14th March 1966. Includes Scale Plan area edged in red Scale 1/2500. The photocopy is of poor quality and difficult to read in places. Also included is a letter related to the sale.178962: Disposition - 33 Newton, Winchburgh.
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Mrs Elizabeth Gordon Smith McLean or Wardrop, 33 Newton, Winchburgh. at a cost of £300, with feuduty of £5 7s 8d per annum; dated 8th January 1964. The photocopy is of poor quality and difficult to read in places.178963: Disposition - No 41 Newton, Winchburgh
Photocopy (date unclear) relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of John Davidson Randall No 41 Newton, Winchburgh. at a cost of £250, with feuduty of £5.40p per annum; dated 27th October 1969. Includes Scale Plan area edged in red Scale 1/2500. The photocopy is of poor quality and difficult to read in places.178964: Disposition - 43 Newton, Winchburgh
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Peter Drysdale and Mrs Jane Anne Wight or Drysdale, 43 Newton, Winchburgh; at a cost of £250, with feuduty of £5 7s 8d per annum; dated 2nd January 1964. The photocopy is of poor quality and difficult to read in places.178965: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Dr W T C Adamson
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Dr William Thomas Cooper Adamson, North Manse, Uphall at a cost of £8,800, dated 2nd March 1967. The photocopy is of poor quality and difficult to read in places.178966: Disposition - No 2, the Avenue, Philpstoun
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of the Executor of the late John Gibb No 2, the Avenue, Philpstoun; at a cost of £150, with feuduty of £1 17s 4d per annum; dated 14th October 1967 Scale plan area edged in red scale 1/2500178967: Disposition - No 3 the Avenue, Philpstoun
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of William Allan, No 3 the Avenue, Philpstoun; at a cost of £150, with feuduty of £1 17s 10d per annum; dated 7th October 1963 Scale plan area edged in red Scale 1/2500178968: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Miss Jane Noble [...]
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Miss Jane Noble Allan 4, the Avenue, Philpstoun at a cost of £150, with feuduty of £1 17s 10d per annum; dated 1967. Scaled plan area edged in red Scale 1/2500; Also included is a letter.178970: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Gavin Russell [...]
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Gavin Russell Neilson, No 6 the Avenue, Philpstoun. at a cost of £150, with feuduty of £1 17s 10d per annum; dated 1967; Scale plan of area edged in red. Scale 1/2500178971: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of William Watson, [...]
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of William Watson, Junior, 7, the Avenue, Philpstoun. at a cost of £150, with feuduty of £1 17s 10d per annum; signed 11th November 1963; Scale plan area edged in red Scale 1/2500178972: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of James Muir and Mrs [...]
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of James Muir and Mrs Susan Murray Paris Stein or Muir, 8 the Avenue, Philpstoun. at a cost of £150, with feuduty of £1 17s 10d per annum; signed 17th October 1963 Scale plan area edged in red Scale 1/2500178973: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of John Burns [...]
Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of John Burns concerning 9, The Avenue, Philipstoun. Type written. Dated 4th October 1963.Includes plans. One shows location of house, scale 1 to 2500. Second plan shows layout of house in relation to its neighbours with boundaries edged in red, also showing electricity supply and water pipes.178974: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Miss Agnes Gilchrist [...]
Photocopy. Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Miss Agnes Gilchrist Veitch Wilson relating to No 10, the Avenue, Philpstoun. Dated 21st October 1963. Includes plan in 2 parts. First part shows location of the property in Philipstoun. Scale 1 to 2500. Second part shows the property in relation to its neighbours. Boundaries are shown in red, Also shows electricity supply in green, water pipes in blue, drains in orange. Scale 1" to 20'.178975: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Mr and Mrs R S [...]
Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Mr and Mrs R S Neilson, 11, The Avenue, Philipstoun. Photocopy. Dated 11th November 1963. Includes plan in 2 parts. First shows location of of property in Philipstoun, scale 1 to 2500. Second part shows boundary of property in relation to it's neighbours marked in red. Electricity supply shown in green, water pipes shown in blue, and drains shown in orange. Scale 1" to 20'.178976: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of Miss Mary Hogg. 1963.
Photocopy. Disposition by BP Exploration Company Ltd. in favour of Miss Mary Hogg, relating to 12, the Avenue, Philpstoun. Dated 21st October 1963. Includes plan in 2 parts. First shows location of of property in Philipstoun, scale 1 to 2500. Second part shows boundary of property in relation to it's neighbours marked in red. Electricity supply shown in green, water pipes shown in blue, and drains shown in orange. Scale 1" to 20'.178977: Disposition - 1 The Avenue, Philpstoun
Disposition by BP in favour of Mrs Elizabeth Burns, relating to 1 the Avenue, Philpstoun. Photocopy. Includes plan in 2 parts. First shows location of of property in Philipstoun, scale 1 to 2500. Second part shows boundary of property in relation to it's neighbours marked in red. Electricity supply shown in green, water pipes shown in blue, and drains shown in orange. Scale 1" to 20'. Dated 7th october 1963.178982: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly The Oakbank Oil Company Limited) in favour of Dr Willison Bryce [...]
Disposition by BP Exploration Company (Associated Holdings) Limited (formerly The Oakbank Oil Company Limited) in favour of Dr Willison Bryce Peutherer of subjects The Neuk, Philpstoun, West Lothian. Dated 1969. Details the sale of The Neuk by the BP Exploration Company to Dr Willison Bryce Peutherer for the sum of £4000. Includes a list of Property Writs.178983: Disposition - Ballengiech House, Pumpherston.
Disposition by The Pumpherston Oil Company Limited in favour of George Kinghorn. Subjects: Ballengiech House, Pumpherston. Dated 1971. Details the sale of Ballengiech House by The Pumpherston Oil Company Limited to George Kinghorn for the sum of £10,000.178984: Disposition by The Pumpherston Oil Company Limited with consents ut intus in favour of Mrs Bethia Johnston & another. Of subjects, Starlaw [...]
Disposition by The Pumpherston Oil Company Limited with consents ut intus in favour of Mrs Bethia Johnston & another. Of subjects, Starlaw Cottage, Bathgate. Dated 1957. (2 copies) Details the sale of Starlaw Cottage by The Pumpherston Oil Company Limited to Mrs Bethia Johnston for the sum of £300. Includes a plan with the property boundaries highlighted in red. The plan is undated but has a scale of 1inch=20ft.178985: Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of George Malcolm Dewar. "Craigview", Fortneuk Road, Uphall, [...]
Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of George Malcolm Dewar. "Craigview", Fortneuk Road, Uphall, West Lothian. Dated 1963. Details the sale of "Craigview", Fortneuk Road, Uphall by Young's Paraffin Light and Mineral Oil Company Limited to George Malcolm Dewar for the sum of £3250.178986: Disposition - Elm Cottage, Addiewell
Feu disposition in favour of Miss C.H. Ainslie. Area of ground extending to 0.234 acres (part of Muirhall Lands) together with Elm Cottage. Dated 13th November 1961. Details the sale of Elm Cottage, Addiewell, West Calder by Young's Paraffin Light and Mineral Oil Company Limited to Miss Constance Hay Ainslie for the sum of £1300. Includes a plan of the property dated 27th October 1961 which provides details of the access road and proximity to both Hawthorn Cottage and Beechwood Cottage. Scale of the plan is 1/2500.178987: Disposition - Beechwood Cottage, Muirhall
Disposition in bavour of Mr and Mrs J. T. Robertson of subjects Beechwood Cottage, Muirhall and ground to extent of 0.238 acres. Dated 1959. Details the sale of Beechwood Cottage by Young's Paraffin Light and Mineral Oil Company Limited to Mr and Mrs J.T. Robertson for the sum of £400. Includes a plan of the property highlighted in black, with the access road and proximity to nearby properties noted. The plan is undated with a scale of 1/2500. Included is correspondence relating to the feu duty of the property, dated 1974.178988: Disposition - Hawthorn Cottage, Addiewell
Feu disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of David Ross MacLennan of Hawthorn Cottage, Addiewell, West Calder (.255 acre, part of the Lands of Muirhall). Dated 1959. Details the sale of Hawthorn Cottage by Young's Paraffin Light and Mineral Oil Company to David Ross MacLennan for the sum of £1000. Attached is a plan of the property with the boundaries highlighted in black. Plan is undated with a scale of 1/250.178989: Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of Livingston Development Corporation. Subjects: Briestonhill [...]
Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of Livingston Development Corporation. Subjects: Briestonhill House, West Calder. Dated 1962. Details the sale of Briestonhill House by Young's Paraffin Light and Mineral Oil Company Limited to Livingston Development Corporation for the sum of £4150.178990: Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of John Marr. 0.045 acres at Uphall Station. Dated 1958.
Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of John Marr. 0.045 acres at Uphall Station. Dated 1958. (2 copies) Details the sale of an area of ground in the Parish of Uphall by Young's Paraffin Light and Mineral Oil Company Limited to John Marr for the sum of £50. Includes a plan referred to in the disposition with the property boundaries highlighted in black and red. The plan is undated and has a scale of 1/250. Feu Charter by Peter McLagan Esquire of Pumpherston, Member of Parliment to The Uphall Oil Company Limited. Dated 23rd April 1880. Details Peter McLagen agreeing to feu a piece of land part of the Lands of Stankards to the Uphall Oil Company Limited.178990-1: Pumpherston Oil Company Limited Register of Ordinary Shares Transfers Vol. 9
Pumpherston Oil Company Limited Register of Ordinary Shares Transfers Vol. 9. Details names and addresses of persons tranferring and receiving shares in The Pumpherston Oil Company Limited. Some have occupation listed.178991: Disposition - Hazeldean, Winchburgh.
Disposition in favour of Mr and Mrs Black of subjects Hazeldean, Winchburgh. Dated 15th October, 1958. Details the sale of Hazeldene [sic] at Faucheldean by Young's Paraffin Light and Mineral Oil Company Limited to John Stien Black, Foreman Engineer, and Mrs Jean Lammie Buchanan or Black for the sum of £400. Attached is a an Inventory of Writs referred to in the foregoing Disposition.178992: Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of John Roe. Subjects: Chemical House, Bathgate. Dated 1957.
Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of John Roe. Subjects: Chemical House, Bathgate. Dated 1957. (2 copies) Details the sale of Chemical House, Bathgate by Young's Paraffin Light and Mineral Oil Company Limited to John Roe for the sum of £300. Included is a plan referred to in the disposition with the boundaries of the property highlighted in red. The plan is dated February 1957 with a scale of 1"=40'178993: Disposition - Ivy Cottage, Niddry
Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of Edward Charles Yule and Spouse. Subjects: Ivy Cottage, Niddry, West Lothian. Dated 1957. Details the sale of Ivy Cottage by Young's Paraffin Light and Mineral Oil Company Limited to Edward Charles Yule and Mrs Elizabeth Yule for the sum of £900. Attached is an Inventory of Writs referred to in the foregoing disposition.178994: Feu Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of Hugh Halliday of Muirhall Mains, Addiewell, West Calder [...]
Feu Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of Hugh Halliday of Muirhall Mains, Addiewell, West Calder (.689 acre, part of the Lands of Muirhall). Dated 1957. Details the sale of an area of ground in West Calder by Young's Paraffin Light and Mineral Oil Company Limited to Hugh Halliday for the sum of £ 350. Included is a plan of the ground at Muirhall Mains, Addiewell with the boundaries highlighted in red. The plan is undated with a scale of 1/250.178995: Disposition by BP Exploration Company (associated holdings) Limited (formerly The Oakbank Oil Company Limited) in favour of John William [...]
Disposition by BP Exploration Company (associated holdings) Limited (formerly The Oakbank Oil Company Limited) in favour of John William Nethercote, No. 2 Redcraig, Oakbank, Mid Calder. Dated 1974. Details the sale of an area of ground in East Calder by BP Exploration Company (Associated Holdings) Limited (formerly The Oakbank Oil Company Limited) to John Williams Nethercote for the sum of £100. Attached is a plan of the area which is undated with a scale of 1/1250. Bond of Disposition in Security by Oakbank Oil Company Limited in favour of Lieutenant Colonel James Hare and others, Trustees within mentioned. £5000 over parts of the lands of Calderhall and Redcraig with the buildings thereon. Dated 1908. Details the bond of security on a piece of land part of the Lands of Redcraig by The Oakbank Oil Company Limited to Lieutenant Colonel James Hare and others for the sum of £5000. Bond of Disposition in Security by Oakbank Oil Company Limited in favour of Lieutenant Colonel James Hare and others, Trustees within mentioned. £10,000 over parts of the Lands of Calderhall and Redcraig with the buildings thereon. Dated 1908. Details the bond of security on a piece of land part of the Lands of Redcraig by The Oakbank Oil Company Limited to Lieutenant Colonel James Hare and others for the sum of £10,000. Discharge by Lieutenant Colonel James Hare and others in favour of Oakbank Oil Company Limited. Of Bond for £5000 over parts of the Lands of Calderhall etc. Dated 1909. Details the end of the bond of security on the Lands of Calderhall by James Hare for the sum of £5000. Discharge by Lieutenant Colonel James Hare and others as Trustees within mentioned in favour of Oakbank Oil Company Limited of Bond for £10,000 over parts of the lands of Calderhall etc. Dated 1909. Details the end of the bond of security on the Lands of Calderhall etc by James Hare for the sum of £10,000. Included is a plan with the area of Redcraig No. 2 highlighted in red. The plan is undated with a scale of 1/1250.178996: Disposition by BP Exploration Company (Associated Holdings) Limited (formerly name The Oakbank Oil Company Limited) with consents in favour of [...]
Disposition by BP Exploration Company (Associated Holdings) Limited (formerly name The Oakbank Oil Company Limited) with consents in favour of Mrs Edith Thomasina Dryden Mackay or Johnstone. Subjects: "Inglewood", Westwood by West Calder. Dated 1972. Details the sale of Inglewood by BP Exploration Company (Associated Holdings) Limited (formerly name The Oakbank Oil Company Limited) to Mrs Edith Thomasina Dryden Mackay or Johnstone for the sum of £1000. Attached is a plan of the property referred to in the disposition with the boundaries highlighted in black. The plan is dated 8th December 1971 with a scale of 1"=30'. Included are 4 letters dated from 26th January 1973 to 6th July 1973 regarding the sale of the property and payments made to cover rates in 1971/72.178997: Disposition - part of Elmbank, Uphall
Disposition by Young's Paraffin Light and Mineral Oil Company Limited in favour of Miss Catherine Salmond Fleming and Miss Rachael Wilson Fleming. Of subjects .174 acre part of Elmbank, Uphall. Dated 11th June 1952. Details the sale of an area of ground to teh north of West Main Street, Uphall by Young's Paraffin Light and Mineral Oil Company Limited to Miss Catherine Salmond Fleming and Miss Rachael Wilson Fleming for no price being payable to Young's. Attached is a plan of ground at Elmbank, Uphall with the property referred to in the disposition highlighted in pink. The plan is dated 28th March 1951 with a scale of 1"=30'. Feu Charter by Peter McLagan Esquire of Pumpherston in favour of The Uphall Oil Company (Limited) dated 4th December 1879. Details the agreement by Peter McLagan to feu a piece of his lands to The Uphall Oil Company (Limited).179001: Disposition - Muriehall, Winchburgh.
Disposition by Scottish Oils Limited to Dr. William Patrick Gracie and Mrs. Christina Gracie. Muriehall, Winchburgh. Dated 1949. Details the sale of Muriehall, Winchburgh by Scottish Oils Limited to Dr. William Patrick Gracie and Mrs. Christina Gracie for the sum of £1500.179002: Disposition by Pumpherston Oil Company Limited in favour of James Russell Tod of subjects: (1) Stable Rows, (2) Starlaw Rows, Bathgate. Dated 1957.
Disposition by Pumpherston Oil Company Limited in favour of James Russell Tod of subjects: (1) Stable Rows, (2) Starlaw Rows, Bathgate. Dated 1957. Details the sale of (1) Stable Rows, (2) Starlaw Rows, Bathgate by The Pumpherston Oil Company Limited to James Russell Tod for the sum of £5. Attached is a plan of the properties referred to in the disposition with their boundaries highlighted in red. The plan is undated with a scale of 1.5"=300'.179003: Disposition by the Pumpherston Oil Company Limited in favour of Adam E. Shaw. Subjects: Morven, Seafield, Bathgate, West Lothian. Dated 1964.
Disposition by the Pumpherston Oil Company Limited in favour of Adam E. Shaw. Subjects: Morven, Seafield, Bathgate, West Lothian. Dated 1964. Details the sale of Morven, Seafield, Bathgate by The Pumpherston Oil Company Limited to Adam Edward Shaw for the sum of £2650. Attached is a plan referred to in the disposition with the boundary of the property highlighted in black. The plan is undated with a scale of 1"=30'.179006: Disposition - Dove Cot Park , part of the farm of Niddry Mains
Disposition by the BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of James Dickson and Mrs Margaret Gardner Cormack or Dickson. Of subjects: Hope Cottage, Winchburgh. Dated 1964. Details the sale of a piece of ground formerly called the "Dove Cot Park" , part of the farm of Niddry Mains by the BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) to James Dickson and Mrs Margaret Gardner Cormack or Dickson for the sum of £3330.179007: Disposition by the Oakbank Oil Company Limited in favour of Alexander Balloch. Subjects: "Dalveen", Harburn Road, West Calder. Dated 1962.
Disposition by the Oakbank Oil Company Limited in favour of Alexander Balloch. Subjects: "Dalveen", Harburn Road, West Calder. Dated 1962. Details the sale of Dalveen, West Calder by The Oakbank Oil Company Limited to Alexander Balloch for the sum of £1250.179008: Disposition by The Oakbank Oil Company Limited in favour of Samuel Stewart McIlwraith. Subjects: The Cottage, Philpstoun. Dated 1963.
Disposition by The Oakbank Oil Company Limited in favour of Samuel Stewart McIlwraith. Subjects: The Cottage, Philpstoun. Dated 1963. Details the sale of The Cottage, Philpstoun by The Oakbank Oil Company Limited to Samuel Stewart McIlwraith for the sum of £500.179009: Registers of Scotland. General Register of Sasines. Extract Registered Discharge by Mrs. Marion Adela Young or Banks in favour of The Oakbank [...]
Registers of Scotland. General Register of Sasines. Extract Registered Discharge by Mrs. Marion Adela Young or Banks in favour of The Oakbank Oil Company Limited and West Calder Co-operative Society Limited. Of Feuduty of £3:4:2d per annum, payable from subjects "Viewbank", West Calder (35 poles 6sq. yards) Dated 8th January 1958. Details the agreement regarding feu duties paid and no longer payable between the 3 parties mentioned.179011: Disposition by BP Exploration Company (Associated Holdings) Ltd (formerly the Oakbank Oil Company Limited) in favour of Mrs. Susan M. Russell. [...]
Disposition by BP Exploration Company (Associated Holdings) Ltd (formerly the Oakbank Oil Company Limited) in favour of Mrs. Susan M. Russell. Subjects: Upper flat, Viewbank, West Calder. Dated 1964. Details of the sale of Upper flat, Viewbank, West Calder by BP Exploration Company (Associated Holdings) Ltd (formerly the Oakbank Oil Company Limited) to Mrs. Susan M. Russell for the sum of £1250.179013: Disposition by BP Exploration Company (Associated Holdings) Ltd (formerly the Oakbank Oil Company Limited) in favour of Mrs Catherine Petrie [...]
Disposition by BP Exploration Company (Associated Holdings) Ltd (formerly the Oakbank Oil Company Limited) in favour of Mrs Catherine Petrie Thomson or Smith. Subjects: Rosebank Cottage, West Calder. Dated 1964. Details the sale of Rosebank Cottage, West Calder by BP Exploration Company (Associated Holdings) Ltd (formerly the Oakbank Oil Company Limited) to Mrs Catherine Petrie Thomson or Smith for the sum of £1200.183290: Westwood Works, Plan Showing Spent Shale Bings. Dated 30th March 1962.
Westwood Works, Plan Showing Spent Shale Bings. Includes a table showing the area of ground covered by spent Shale Bing in Acres. Map produced by the Mining Department, Middleton Hall, 30th March 1962. Scale 1/200feet.183291: Pumpherston Works, Plan Shewing Dam across Linhouse and Murieston Water and Route of 12 inch Diameter Suction Pipe. Dated 13th February, 1947.
Pumpherston Works, Plan Shewing Dam across Linhouse and Murieston Water and Route of 12 inch Diameter Suction Pipe. Single plan - Diagram No 3410. Dated 13th February, 1947. Scale: 1/2500.183292: Undated map showing land at Pumpherston District
Undated map showing areas in colour: 1. Ground held under various building leases and agreements with Pumpherston Estates Ltd, expiring at Martinmas 1982 2. Ground held under 1985 buildings lease from Pumpherston Estates Ltd, expiring at Martinmas 1994 3. Ground held under tacit relocation of a 1930 Agreement with Pumpherston Estates Ltd. 4. Ground held under tacit relocation of a 1930 Agreement with Pumpherston Estates Ltd 5. Ground held under a building lease with Pumpherston Estates Ltd and sub-let. Scale: 1/2500183293: Undated map of Shale Oil Areas
Undated and untitled map showing areas of Shale Oil operations. Areas shown are: Fells Shale Workings, Broxburn Shale, Dunnet Shale, Barracks Shale, Pumpherston Shale No 1 Seam, Upper Dunnet Shale, Houston Coal.183295: Undated plan showing location of Breich Villa
Undated plan showing location of Breich Villa situated off the main road from Newmains to West Calder. Also highlights disused mineral railway. Area of 1.840 acres highlighted in red.183296: Plan of Letham Park, Pumpherston. Dated 17th March 1965.
Plan of Letham Park, Pumpherston showing 12 properties and the price each one sold for. Dated 17th March 1965. Scale: 1" = 30'.183297: Undated plan Referred to: Showing Houses (?) called: Ardbeg, Almondhill, Strathallan, Abernyte
Plan Referred to: Showing Houses (?) called: Ardbeg, Almondhill, Strathallan, Abernyte. Almondhill boundary line highlighted in red. Undated plan. Scale: 1/30feet.183298: Officials' Houses, Pumpherston. Dated 14th March 1958.
Officials' Houses, Pumpherston highlighting the Edinburgh Corporation new 4" water main in green and the new copper pipe installed by S.O.L coloured red. Dated 14th March 1958.183299: Plan of "Red Cottage", Threemile Town. Draft Plan Undermanager's House
Plan of "Red Cottage", Threemile Town. Draft Plan Undermanager's House 35 pit. Undated plan. 'Houses belonging to Scottish Oils Ltd' has been scored through and replaced with 'Feued to Young's P. L. & M Oil Company. Ltd'. Scale: 1"-20'-0"183300: Plan of Redhouse Cottages, Threemile Town. Dated 10th July, 1962.
Plan of Redhouse Cottages, Threemile Town. Boundary lines of each property shown in red or green and price each property sold for written on plan. Dated 10th July, 1962. Scale: 1"=20'.