BP Archive (Numerical list)
192977: Oakbank Oil Company Limited Journal No. 18. Accounts Feb 1913-Oct 1914.
Bound financial accounts ledger for the Oakbank Oil Company Limited. February 1913 to October 1914192977-2of4: 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.192977-3of4: 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.192977-4of4: 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.192978: 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.192978-1of2: 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.193008: Young's Paraffin Light and Mineral Oil Company Limited Account General Ledger for Addiewell Works. Dated 1866-1868.
Young's Paraffin Light and Mineral Oil Company Limited Account General Ledger for Addiewell Works. Dated 1866-1868.193009: Pumpherston Oil Company Limited Private Ledger No.2 Dated from c1886-c1889.
Pumpherston Oil Company Limited Private Ledger No.2 Dated from c1886-c1889.193010: Financial Ledger for the Pumpherston Oil Company Limited. Includes an index (loose bound in the volume) and some loose financial working papers [...]
Financial Ledger for the Pumpherston Oil Company Limited. Includes an index (loose bound in the volume) and some loose financial working papers in the pocket of the main volume. Dated 1889-1891.193011: Broxburn Oil Company Limited Ledger Number 6 Bound financial ledger for the Broxburn Oil Company Limited. Index to ledger in pocket of cover. [...]
Broxburn Oil Company Limited Ledger Number 6 Bound financial ledger for the Broxburn Oil Company Limited. Index to ledger in pocket of cover. From March 1887 onwards193012: Financial ledger/journal for the Pumpherston Oil Company Limited. No. 12. Dated 1910-1914.
Financial ledger/journal for the Pumpherston Oil Company Limited. No. 12. Dated 1910-1914.193014: Oakbank Oil Company Limited Ledger No. 7 Financial Ledger for the Oakbank Oil Company Limited. From April 1901 onwards.
Oakbank Oil Company Limited Ledger No. 7 Financial Ledger for the Oakbank Oil Company Limited. From April 1901 onwards.193015: Oakbank Oil Company Limited Ledger No. 1; Bound financial ledger for the Oakbank Oil Company Limited with index in pocket of front cover. From [...]
Oakbank Oil Company Limited Ledger No. 1; Bound financial ledger for the Oakbank Oil Company Limited with index in pocket of front cover. From 31st December 1886 onwards.193016: Ordinary Share Register No 1, Oakbank Oil Company Limited From c1906-c1920.
Bound Ordinary Share Register No 1, Oakbank Oil Company Limited From c1906-c1920.193845: Scottish Shale Oil Industry â Burngrange Pit. Hole being drilled in shale face to receive the explosive charge that will be used to being down [...]
From a black and white negative. 1954. Scottish Shale Oil Industry â Burngrange Pit. Hole being drilled in shale face to receive the explosive charge that will be used to being down shale suitable for loading into tubs.193846: Scottish Shale Oil Industry â Burngrange Pit. Shale tub being loaded ready for dispatch to pit bottom and ultimately to the surface
From a black and white negative. 1954. Scottish Shale Oil Industry â Burngrange Pit. Shale tub being loaded ready for dispatch to pit bottom and ultimately to the surface193847: Scottish Shale Oil Industry â Burngrange Pit. Drilling shale for explosive charge and removal of shale brought down by preceding charge to [...]
From a black and white negative. 1954. Scottish Shale Oil Industry â Burngrange Pit. Drilling shale for explosive charge and removal of shale brought down by preceding charge to shale tubs for delivery to the surface193849: Scottish Shale Oil Industry â Pumpherston Brick Plant. Load of bricks, after emerging from autoclave, being lifted by crane for removal to [...]
From a black and white negative. 1954. Scottish Shale Oil Industry â Pumpherston Brick Plant. Load of bricks, after emerging from autoclave, being lifted by crane for removal to stock yard193851: Scottish Shale Oil Industry â Pumpherston Brick Plant. Bricks being taken from moulding press and built in suitable formation on trucks for [...]
From a black and white negative. 1954. Scottish Shale Oil Industry â Pumpherston Brick Plant. Bricks being taken from moulding press and built in suitable formation on trucks for entering the autoclave in which the bricks will be steam baked193852: Scottish Shale Oil Industry. Section of Pumpherston Refinery, showing Coking Stills in immediate foreground, Power and Boiler Houses extreme [...]
From a black and white negative. 1954. Scottish Shale Oil Industry. Section of Pumpherston Refinery, showing Coking Stills in immediate foreground, Power and Boiler Houses extreme right, with Brick Plant behind. Two Crude Oil Distillation Units are seen right centre, and left centre and extreme left are Paraffine Extraction and Parrafine Refining Plants193853: Scottish Shale Oil Industry. Section of Pumpherston Refinery, showing Coking stills in immediate foreground, Power and Boiler Houses extreme [...]
From a black and white negative. 1954. Scottish Shale Oil Industry. Section of Pumpherston Refinery, showing Coking stills in immediate foreground, Power and Boiler Houses extreme right, with Brick Plant behind. Two Crude oil Distillation Units are seen right centre, and left centre and extreme left are Paraffine Extraction and Parrafine Refining Plants respectively193854: Scottish Shale Oil Industry. Westwood Crude Oil Works. Spent shale being discharged from the retort on to a conveyor belt through a [...]
From a black and white negative. 1954. Scottish Shale Oil Industry. Westwood Crude Oil Works. Spent shale being discharged from the retort on to a conveyor belt through a transportable chute193856: Scottish Shale Oil Industry Westwood Crude Oil Works. Taken from the top of one of the spent shale brings. Extreme left are Workshops, left [...]
From a black and white negative. 1954. Scottish Shale Oil Industry Westwood Crude Oil Works. Taken from the top of one of the spent shale brings. Extreme left are Workshops, left centre Power and Boiler Houses, centre Shale Retorts, right centre Spirit, Gas and Ammonia Absorption Towers and Condensers, with Products and Exhaustive House, extreme right Ammonia Water Storage Tanks.193857: Scottish Shale Oil Industry. Westwood Crude Oil Works. Shale crusher, where shale delivered from the mine is crushed into pieces for retorting
From a black and white negative. 1954. Scottish Shale Oil Industry. Westwood Crude Oil Works. Shale crusher, where shale delivered from the mine is crushed into pieces for retorting193859: Westwood Crude Oil Works. Spent shale bing, 100 ton bunker
From a black and white negative. 1954. Scottish Shale Oil Industry. Westwood Crude Oil Works. Spent shale from retorts being delivered to a 100 ton bunker, from which self-tipping trolleys are filed, prior to delivery to the top of the bings.193895: Burngrange Pit, Scotland
From a black and white negative. 1954. Shale tub being loaded ready for despatch to pit bottom and ultimately to the surface194668: Charter of Confirmation by Andrew Ferguson Esquire in favour of Mr Andrew Russell and others
Charter of Confirmation by Andrew Ferguson Esquire in favour of Mr Andrew Russell and others relating to half the lands of Graemes Saltcoats alias Candy [Candie] dated 1837. Handwritten document.194669: Instrument of Sasine on Bond and Disposition in security by Andrew Russell Esquire and Miss Russell in favour of the Trustees of John Glas Anderson
Instrument of Sasine on Bond and Disposition in security by Andrew Russell Esquire and Miss Russell in favour of the Trustees of John Glas Anderson relating to half the lands of Graemes Saltcoats alias Candy [Candie] dated 28th August 1837. Handwritten document.194670: Instrument of Sasine in favours of Andrew Russel of the Just and Equal half of the lands of Graemes Saltcoats and others within described
Instrument of Sasine in favours of Andrew Russel of the Just and Equal half of the lands of Graemes Saltcoats and others within described, upon a disposition granted by William Russel his father ut intus dated 25th March 1786. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Handwritten document.194671: Bond and Disposition in secunda by Andrew Russell Esquire and Miss Russell in favour of The Trustees of John Glas Anderson
Bond and Disposition in secunda by Andrew Russell Esquire and Miss Russell in favour of The Trustees of John Glas Anderson dated 26th August 1837. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Handwritten document, bound together by red ribbon.194672: Instrument of Sasine in favour of the Trustees of the late John Anderson Esquire
Instrument of Sasine in favour of the Trustees of the late John Anderson Esquire, bond of £250 over Graeme Saltcoats alias Candy dated 4th January 1834. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Handwritten document.194673: Charter of Adjudication in Implement by Andrew Russell Esquire and Mrs and Miss Russell
Charter of Adjudication in Implement by Andrew Russell Esquire and Mrs and Miss Russell in favour of The Trustees of the late John Anderson Esquire dated 1833.194674: Instrument of Sasine, John Anderson Esquire of Southfield upon a Bond and Disposition in Security for £250 by Andrew Russell, Mary Glen, Mary [...]
Instrument of Sasine, John Anderson Esquire of Southfield upon a Bond and Disposition in Security for £250 by Andrew Russell, Mary Glen, Mary Russell and Andrew Glen Russell. Dated 21st June and recorded 27th June 1823. Concerning the lands of Graeme Saltcoats alias Candy [Candie].194675: Bond and Disposition in security Andrew Russell, Mary Glen, Mary Russell and Robert G Russell to John Anderson Esquire of Southfields
Bond and Disposition in security Andrew Russell, Mary Glen, Mary Russell and Robert G Russell to John Anderson Esquire of Southfields for £250 dated 4th June, 1823. Concerning the lands of Greames Saltcoats alias Candy [Candie]. Handwritten document, bound with string.194676: Instrument of Sasine in favour of Andrew Russell and Mary Glen alias Russell in life rent and Col (?) Glen Russell, Andrew Johnston Russell and [...]
Instrument of Sasine in favour of Andrew Russell and Mary Glen alias Russell in life rent and Col (?) Glen Russell, Andrew Johnston Russell and Mary Russell in fee, relating to the just and equal half of the land of Graeme Saltcoats alias Candy. Dated 28th August and registered 19th September 1813. Handwritten document.194677: Disposition and Settlement by Andrew Russell and Mary Glen alias Russell his spouse in favour of themselves and children
Disposition and Settlement by Andrew Russell and Mary Glen alias Russell his spouse in favour of themselves and children dated 25th August 1813. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Handwritten document.194678: Disposition by John Glen to Andrew Russell
Disposition by John Glen to Andrew Russell dated 1802. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Handwritten document194679: Instrument of Sasine in favour of Andrew Russell in the half of the lands of Graemes Saltcoats alias Candie on a Disposition from John Glen ut intus
Instrument of Sasine in favour of Andrew Russell in the half of the lands of Graemes Saltcoats alias Candie on a Disposition from John Glen ut intus. Dated 18th January and registered 23rd February 1802. Handwritten document.194680: Registered Disposition, Andrew Russell to William Glen
Registered Disposition, Andrew Russell to William Glen dated 12th January 1795. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Agreement between Andrew Russell, merchant of Rosebank near Falkirk and William Glen, merchant at St Petersburg in Russia, relating to lands at Graeme Saltcoats alias Candy [Candie] in the Barony of Kerse. Handwritten document.194681: Recept of Clare Constat, John Russell in favour of John Glen
Recept {Receipt] of Clare Constat, John Russell in favour of John Glen dated 1802. Handwritten document.194682: Ext. Registered Disposition, William Russall to Andrew Russall dated 19th July 1779
Ext. Registered Disposition, William Russall to Andrew Russall dated 19th July 1779 but registered on 2nd June 1795. Concerning the lands of Graeme Saltcoats alias Candy [Candie].194683: Certified Copy, Memorandum of Agreement between the North British Railway Company and The Oakbank Oil Company Limited
Certified Copy, dated 1918 of a Memorandum of Agreement between the North British Railway Company and The Oakbank Oil Company Limited dated 1918. The agreement is in reference to a new siding proposed to be constructed near Winchburgh. Agreement refers to a plan which is not attached to this document. Typewritten, paper document bound by string.194684-1: Original Leases and Terminations for Albyn Works and Gas Works (Earl of Buchan). No 1. Plan of Linlithgow Oil Works
Extracted from a bundle of documents, drawings, leases and reports original tied together and now separated and listed separately as analytics. Undated paper blueprint plan of the Linlithgow Oil Company Oil Works measuring about 1080mm x 750mm with scale of 2 1/2"=100'. Only date given is a handwritten note indicated the drawing was photographed on 13th November 95. Heavily folded document in fragile condition. The plan shows all features of Linlithgow Oil Works including the paraffin sheds, the retorts, the candleworks, pumping station, Champfleurie No. 1 mine and Ochiltree No. 2 mine.194684-2: Original Leases and Terminations for Albyn Works and Gas Works (Earl of Buchan). No 2. Specification for No 6 Pit Champfleurie (?).
Extracted from a bundle of documents, drawings, leases and reports original tied together and now separated and listed separately as analytics. Handwritten report in ink with specifications for a pit to be sunk from the surface to the Broxburn Shale seam for the Linlithgow Oil Company Limited, including technical specifications for lining the shaft, its drainage and the disposal of waste, along with terms of payment. Dated 16th May 1890.194684-3: Original Leases and Terminations for Albyn Works and Gas Works (Earl of Buchan). No 3. Report on Champfleurie and Ochiltree. Shales
Extracted from a bundle of documents, drawings, leases and reports original tied together and now separated and listed separately as analytics. Handwritten report on samples of Shale drawn from No 1 Mine, Champfleurie and No 2 mine Ochiltree dated 23.10.1900 and signed James B[?] Gibson. Unbound, handwritten report in ink. The report describes the oil and ammonium sulphate yield of various shale samples tested in an experimental retort. The results of 21 different samples are identified, 15 of Broxburn shale, 5 of Dunnet shale and 1 of Barracks. The source of each sample within the mine is described, often as an area under the responsibility of a named individual (e.g. J. Curran, Jason Riley, R. Grant).194684-4: Original Leases and Terminations for Albyn Works and Gas Works (Earl of Buchan). No 4. Linlithgow Oil Company, Retort Bench (proposed)
Extracted from a bundle of documents, drawings, leases and reports original tied together and now separated and listed separately as analytics. Paper blueprint drawing of the Linlithgow Oil Company, Retort Bench (proposed), measuring approx 750mm x 800mm at a scale of 3/8=1 foot dated the 11th March, 1901. Prepared by A.F. Craig and Co. Ltd, Paisley. The drawing shows a side elevation of a shale retort and is labelled 'Proposed Bench for Linlithgow Oil Company'.194684-5: Original Leases and Terminations for Albyn Works and Gas Works (Earl of Buchan). No 5. Report on the Mining Operations of the Linlithgow Oil [...]
Extracted from a bundle of documents, drawings, leases and reports original tied together and now separated and listed separately as analytics. Handwritten report on the Mining Operations of the Linlithgow Oil Company Limited by Landale, Frew and Landale dated 26th August, 1885, bound with string. The report describes the three workings then operated by the Linlithgow Oil Company - Champfleurie No. 1 shale mine, Ochiltree No. 2 shale mine, and Ochiltree coal mine. It provides a detailed description of the equipment used for winding, pumping and ventilating each mine, examines the methods of working and costs of operation. A sketch of a cross section of the Houston Coal seam is included within the report. Handwritten report on thin, almost transparent paper on the Houston Coal at Little Ochiltree. The report refers to a plan which is not included, appears to be incomplete, and has no author or date. The report describes coal mining operations by the Linlithgow Oil Company at Ochiltree that occured between 26th February 1885 until 9th August, 1888 and the transport of the coal to Linlithgow (Champfleurie) Oil Works. The report also proposes the re-opening of the coal reserves from a new site, and the construction of a new haulage way to transport coal to the oil works. Bound together by single staple.194684-6: Original Leases and Terminations for Albyn Works and Gas Works (Earl of Buchan). No 6. Typed Copy of the Knightsbridge Farm Lease
Extracted from a bundle of documents, drawings, leases and reports original tied together and now separated and listed separately as analytics. Typed copy of the lease, whereby Alexander Glendenning leases to Thomas Wardlaw the lands of Knightsbridge and Mosside in the parishes of Livingston and Uphall. It also makes reference to Dechmont Strip and Harry's Muir and concerns much about the management of the farm and estate. Original lease dated 23rd July 1902; copy dated 1909. Includes correspondence between Thomas Wardlaw and Alexander Glendenning dated 17th May, 1909. Lease is partially bound with the correspondence loose in file.194684-7: Original Leases and Terminations for Albyn Works and Gas Works (Earl of Buchan). No 7. Copy of report on the Quality of Shale on the Estate of [...]
Extracted from a bundle of documents, drawings, leases and reports original tied together and now separated and listed separately as analytics. Copy of report on the Quality of Shale on the Estate of Champfleurie and Ochiltree by A H Crichton, Philpstoun dated 29th June 1891. A report commissioned by the Manager and Directors of the Linlithgow Oil Company to examine the shale workings of the Company at Champfleurie and Ochiltree. The report looked at the productivity of different bands in the shale seams and recommended improvements in working techniques and mine management. Handwritten report consisting of 20 pages bound together by string.194686: Minute of Agreement in Favour of British Transport Commission B P Refinery (Grangemouth) Limited and British Hydrocarbon Chemicals Ltd, Relative [...]
Minute of Agreement in favour of British Transport Commission, BP Refinery (Grangemouth) Limited and British Hydrocarbon Chemicals Limited relative to wayleaves for pipes at Grangemouth Docks. Typed document dated 1958. Includes a Plan titled" PLAN REFERRED TO GRANGEMOUTH". Dated 15th of September, 1958. the pipe line is indicated in red on the map. The scale of the map is 1 to 50.194687: The Coal Crisis, Statement by the Scottish Coal Owners, 12th March 1912.
Published statement by the Scottish Coal Owners in response to the Coal Crisis. Dated 12th March, 1912. Details the history of regulating miners' wages in Scotland from 1909 and systems used in other countires. Typed document.194688: Minute of Agreement between the Railway Executive, The Docks and Inland Waterways Executive and Scottish Oils Limited regarding an oil pipe near [...]
Minute of Agreement between the Docks and Inland Waterways Executive and Scottish Oils Limited relating to Wayleave No 13 to lay one 12 inch oil pipe across the British Transport Commission's Forth and Clyde Canal near Dalderse from 14th August 1950. Typed document, dated 27th February, 1952. Includes an OS map of Grangemouth area dated 1951. The area discussed in agreement is highlighted in red pen. The scale of the plan is 1/10560.