BP Archive (Numerical list)

3822 results found

  • 142794: Lease between The Mercantile Chambers Co Ltd and A and D Fraser Ltd of premises 39 to 49 Bothwell Street

    Lease between The Mercantile Chambers Co Ltd and A and D Fraser Ltd of premises 39 to 49 Bothwell Street dated 31sr December, 1963 and 15th July? 1964.
  • 142794: Lease between The Mercantile Chambers Co Ltd and Messrs. McLay McAlister and McGibbon .

    Lease between The Mercantile Chambers Co Ltd and Messrs. McLay McAlister and McGibbon of office premises on first floor at 53 Bothwell Street , Glasgow 1963. Estimated date
  • 142795: Lease between The Mercantile Chambers Co Ltd and Messrs. Fraser Lawson and Laing of premises on second floor of 53 Bothwell Street, Glasgow

    Lease between The Mercantile Chambers Co Ltd and Messrs. Fraser Lawson and Laing of premises on second floor of 53 Bothwell Street, Glasgow dated 28th August and 4th September, 1963. Estimated date
  • 142796: Journals of bores put down on the Estate of Champfleurie in the parishes of Linlithgow and Carriden and County of Linlithgow.

    Journals of bores put down on the Estate of Champfleurie in the parishes of Linlithgow and Carriden and County of Linlithgow formerly belonging to James Johnston Esquire and now to R H Johnston Stewart Esquire dated October 1884. Estimated date
  • 142797: Water Pollution by The Pumpherston Oil Company Limited

    Correspondence between Broxburn Oil Co. Limited and The Pumpherston Oil Company Limited regarding water pollution by The Pumpherston Oil Company Limited affecting the water reaching the Broxburn Oil Co. Limited. Letters dated from 30th June, 1891 to 7th July, 1891.
  • 142798: Plan shewing [showing] proposed position of new dam and route of new 12 inch DIA [diameter] suction pipe for Almond pump

    Plan shewing [showing] proposed position of new dam and route of new 12 inch DIA [diameter] suction pipe for Almond pump on the Linhouse Water. Drawing number 3168; part coloured red shews [shows] area of ground purchased by Scottish Oils Ltd in 1924; Superseded by drawing number 3410. Scale 1/2500 feet.
  • 142799: Agreement between Marquis of Linlithgow and Philpstoun Oil Works Ltd re additional areas to be included in Leasehold.

    Agreement between The Right Honorable Victor Alexander John, Marquis of Linlithgow and James Ross & Co, Philpstoun Oil Works Ltd re additional areas to be included in their Midhope Leasehold etc dated March 1913. Original agreement revised August 1923 and now held by Scottish Oils Limited.
  • 142800: Correspondence between Lindsay Jamieson and Haldsane and The Pumpherston Oil Company Limited

    Correspondence between Lindsay Jamieson and Haldsane and The Pumpherston Oil Company Limited regarding water supply to Powflats farm. Correspondence dates from 7th April, 1886 to 14th February, 1908.
  • 142801: Pollution of Cawburn; R Lindsay Sanitary Inspector

    Pollution of Cawburn; R Lindsay Sanitary Inspector dated October, 1899. Includes correnspondence from The Pumpherston Oil Company Limited on the matter, all signed by James Bryson.
  • 142802: No. 122, Lord Cardross, Pollution of Cawburn

    No. 122, Lord Cardross, Pollution of Cawburn, dated 1891. Correspondence between Lindsay, Jamieson and Haldane on behalf of Lord Cardross and The Pumpherston Oil Company Limited regarding the pollution of water of Cawburn.
  • 142803: Standard Oil Head Brands

    Ascribed title. Correspondence between Scottish Oils Limited and W. P. Thompson & Co. regarding Standard Oil Head Brands Nos. 476425 to 476432, dating from 14th June, 1928 to 31st January, 1929.
  • 142804: Letters - From the Broxburn Oil Co. Ltd to William Love Esq

    Collection of letters from the Broxburn Oil Co. Ltd to William Love Esq regarding the purchase of 'Elmore', Park Road, Broxburn from George Brown
  • 142805: Papers in connection with the formal offer from Scottish Oils to Mercantile Chambers

    Papers in connection with the formal offer from Scottish Oils to Mercantile Chambers to purchase Nos. 39/69 Bothwell Street. Includes: Survey report of the property in Bothwell Street by Thomas W. Smellie and Fraser, Suveyors and Valuers dated 26th April, 1920; Certificate for the transfer of shares of The Merchantile Chambers Co. Ltd to J. Andrew and B. Colquhoun.
  • 142806: Proxy voting letters by William Fraser and Richard Glovre McClully of Mercantile Chambers Co Ltd

    Proxy voting letters by William Fraser and Richard Glover McClully of Mercantile Chambers Co Ltd allowing Robert Alexander Murray to vote on their behalf a the Extraordinary General Meeting of the Company, dated 10th September, 1920 and 24th August, 1920.
  • 142807: Draft agreement between The British Petroleum Co Ltd and The Scottish Oil Agency Ltd regarding the registration of the 'B.P. Motor Spirit' trade mark

    Draft agreement between The British Petroleum Co Ltd and The Scottish Oil Agency Ltd regarding the registration of the 'B.P. Motor Spirit' trade mark. Includes correspondence regarding the draft agreement, dating from March 7th, 1922 to 8th August, 1922
  • 142808: Lease between Archibald Gibson McLagan Esquire of Pumpherston and Young's Paraffin Light and Mineral Oil Co Ltd

    2 copies of Lease between Archibald Gibson McLagan Esquire of Pumpherston and Young's Paraffin Light and Mineral Oil Co Ltd one dated 1919 (scored out and written in pencil 1921) and the other dated 1919. Both leases have W. Fraser and J. B. Lloyd noted as directors signing on behalf of Young's Paraffin Light and Mineral Oil Co Ltd.
  • 142809-001: Copy of lease by Peter McLagan with consents to Young's Oil Co Ltd of four pieces of ground

    Copy of lease by Peter McLagan with consents to Young's Oil Co Ltd of four pieces of ground, dated 1896. (see 142809/002 for plan referred to in the lease)
  • 142809-002: Plan of ground leased to Young's Paraffin Light and Mineral Oil Co Ltd

    Plan of ground leased to Young's Paraffin Light and Mineral Oil Co Ltd, 1895. Areas referred to in the lease highlighted in red and called Subjects No. I, No. II, No. III, No. IV and signed by the same individuals named on the lease. Scale: 205"=500' (see 142809/001 for lease relating to this plan)
  • 142810: The Pumpherston Oil Co Ltd Prospectus

    The Pumpherston Oil Co Ltd Prospectus dated October, 1883. Includes: List of Directors; Report by John R. Williamson, Esq., Mining Engineer, Edinburgh, dated 17th October, 1883
  • 142811: The West Lothian Oil Co Ltd Report of the Proceeding at the Special general Meeting of the Members, held on Tuesday 5 October 1886

    The West Lothian Oil Co Ltd Report of the Proceeding at the Special general Meeting of the Members, held on Tuesday 5 October 1886 Includes an appendix on the last page with 'statement showing the output of shale per day, the capital paid up, the loans and debentures, the premium or discount on market price of shares, and the total resulting capital of the several oil companies in Scotland, bringing out the result of amount of such total capital per output in tons of shale per day.' Companies included in the statement are: Young's Oil Company Broxburn Burntisland Linlithgow Clippens Pumpherston West Lothian
  • 142812: Lease between Captain Robert Steuart and James Mitchell and Robert Thomas Moore for the minerals in the lands of Westwood.

    Lease between Captain Robert Steuart and James Mitchell and Robert Thomas Moore for the minerals in the lands of Westwood, dated 25th February and 4th March, 1907.
  • 142974: Disposition - 120 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Andrew Meek 120 South Village Pumpherston signed by W.B. Puetherer, Director, The Pumpherston Oil Company Limited dated 21 March 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The scale is 1 inch = 30 feet and inset plan Scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 142975: Disposition - 122 South Village Pumpherston.

    Copy Disposition of Pumpherston Oil Company Limited in favour of John McLean 122 South Village Pumpherston signed by W.B. Puetherer, Director, The Pumpherston Oil Company Limited dated 7 May 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset plan Scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 142976: Disposition - 124 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of William Russell 124 South Village Pumpherston signed by W.B. Puetherer, Director, The Pumpherston Oil Company Limited dated 19 June 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feeet and inset plan Scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 9 May 1975 and a letter regarding the Workmen's Bothy shown on the plan.
  • 142977: Disposition - 126 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of John Clark MacKay and Mrs. Katrina Mary McKay 126 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 6 June 1972. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset plan with scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 19 May 1975 and correspondence relating to whether interest should be paid on purchase price prior to date of entry.
  • 142979: Disposition - 130 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of William Thomson Robertson and Mary Ann Higgins or Robertson 130 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 21 November 1972. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 142980: Disposition - 132 South Village Pumpherston.

    130 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 21 November 1972. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.; Land Tenure Reform (Scotland) Act 1974
  • 142981: Disposition - 134 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Michael Owens 134 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 29 January 1973. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 19 May 1975.
  • 142983: Disposition - 138 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of John Thomson Smith and Mrs Jeanie Smith 138 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 18 March 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 19 May 1975.
  • 142985: Disposition - 142 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of John Stenhouse 142 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 9 December 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 9 May 1975.
  • 142987: Disposition- 148 South Village, Pumpherston

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Alexander Hunter and Mrs. Jemima Johnstone Tait or Hunter 148 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 29 May 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 142988: Disposition - 150 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of James Rennie Nethercote 150 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 7 August 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 142991: Disposition - 156 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of James Connelly 156 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 7 January 1972. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 142992: Disposition - 158 South Village Pumpherston

    Copy Disposition by The Pumpherston Oil Company Limited, with consent of Andrew Gardner and James Newton in favour of Provincial Building Society 158 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 14 November 1967. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 15 May 1975.
  • 142993: Disposition - 160 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Hugh Fry 160 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 7 March 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 19 May 1975.
  • 142994: Disposition - 162 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of George Gardner 162 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 8 August 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 142995: Disposition - 164 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Hislop Murphy 164 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 19 June 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 142997: Disposition - 168 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Alexander McKelvie McKee 168 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 19 June 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 142998: Disposition - 170 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Mrs. Betsy McLellan Morwood or Loch 170 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 7 August 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 142999: Disposition - 172 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of George Binnie Whyte & Others 172 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 7 October 1971. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 143000: Disposition - 174 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of John Paterson 174 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 19 April 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500.
  • 143002: Disposition - 178 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of John Meldrum 178 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 18 March 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 29 April 1975.
  • 143004: Disposition - 182 South Village, Pumpherston

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Fraser Hamilton Cleland and Elizabeth Clark Malcolm Fairnie 182 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 6 June 1974. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 143005: Disposition - 185 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Robert Archibald and Miss Sheena Mowat 185 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 6 November 1975. The plan attached shows the property edged Red, common access coloured Blue and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500.
  • 143006: Disposition - 190 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Charles Simon Dickson and Mrs. Jane Thomson Dickson 190 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 27 July 1967. The plan attached shows the property edged Red, common access coloured Yellow Blue and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 19 May 1975.
  • 143007: Disposition - 192 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Mrs. Mary Findlay or Wynne 192 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 4 March 1971. The plan attached shows the property edged Red, common access coloured Yellow, Blue and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 143008: Disposition - 194 South Village Pumpherston

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Charles Archibald Robertson and Mrs. Christina Thornburn Noble or Robertson 194 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 7 March 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 19 May 1975.
  • 143009: Disposition - 196 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Allan Richardson 196 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 26 November 1971. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 9 May 1975.
  • 143010: Disposition - 198 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of William Watt 198 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 1 April 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 8 May 1975.
  • 143011: Disposition - 200 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of William Begbie 200 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 7 August 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 143012: Disposition - 202 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Laurence Findlay 202 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 13 February 1968. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 14 May 1975.
  • 143013: Disposition - 204 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of David Newton 204 South Village Pumpherston signed by W.B. Peutherer, Director, The Pumpherston Oil Company Limited dated 20 June 1969. The plan attached shows the property edged Red, common access coloured Yellow and Green and roads maintained by Mid Lothian County Council coloured Brown. The Scale is 1 inch = 30 feet and inset a location plan with a scale 1/2500. There is a Land Tenure Reform (Scotland) Act 1974 (Section 4) Receipt for Redemption of Feuduty or Ground Annual dated 9 May 1975.

3822 results found