BP Archive (Numerical list)

3822 results found

  • 143014: Disposition - 206 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of George Walker McWilliams 206 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 9 September 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 19 May 1975.
  • 143015: Disposition - 208 South Village Pumpherston

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Thomas Hugh Wynne and Mrs. Elizabeth Veronica Pettigrew or Wynne 208 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 11 January 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 3 September 1976.
  • 143016: Disposition - 210 South Village Pumpherston.

    Copy Disposition by The Pumpherston Oil Company Limited in favour of Miss Agnes Clarkson Sutherland 210 South Village Pumpherston signed by F.M. Cook, Director, The Pumpherston Oil Company Limited dated 10 April 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 9 May 1975.
  • 143017: Disposition - No.211 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of David Blain; Land Tenure Reform (Scotland) Act 1974. First document records the sale of 211 Pentland View, Pumpherston to David Blain for the sum of £350 and giving the date of entry as 3rd January 1966. A colour plan (at a scale of roughly 1:360) shows in red the location of the property of 0.109 acres, and in yellow the accesses common to Nos. 211, 212 & 213 . Second document, dated 8th May 1975, records the payment of £5.25 to Young's Paraffin Light & Mineral Oil Co. by the same David Blain in redemption of cumulo feuduty for the same property of £0.75 per annum under the terms of the Land Tenure Reform Act (Scotland) 1974.
  • 143018: Disposition - 212 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of Miss Jessie Gilchrist Cleland; Land Tenure Reform (Scotland) Act 1974. First document, dated 6th March 1969, records the sale of 212 Pentland View, Pumpherston to the late Mrs Janet Taylor Grieve or Cleland for the sum of £350, giving the date of entry as 3rd January 1966. A colour plan (at a scale of roughly 1:360) shows in red the location of the property of 0.070 acres, and in yellow the accesses common to Nos. 211, 212 & 213 . It goes on to acknowledge the transfer of the property to Jessie Gilchrist Cleland. A second document, dated 15th May 1975, records the payment of £5.25 to Young's Paraffin Light & Mineral Oil Co. by Jessie G. Cleland in redemption of cumulo feuduty for the same property of £0.75 per annum under the terms of the Land Tenure Reform Act (Scotland) 1974.
  • 143019: Disposition - 214 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of John Walter Kelly; Land Tenure Reform (Scotland) Act 1974. First document records the sale of 214 Pentland View, Pumpherston to John Walter Kelly for the sum of £1660, giving the date of entry as 5th January 1968. A colour plan (at a scale of roughly 1:360) shows in red the location of the property of 0.065 acres, and in yellow the accesses common to Nos. 211, 212 & 213 . Second document, dated 7th May 1975, records the payment of £4.72 to Young's Paraffin Light & Mineral Oil Co. by J.W> Kelly in redemption of cumulo feuduty for the same property of £0.75 per annum under the terms of the Land Tenure Reform Act (Scotland) 1974.
  • 143020: Disposition - 215 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of John James Cavanagh. First document records the sale of 215 Pentland View, Pumpherston to John James Cavanagh for the sum of £475, with an entry date of 1st October 1975. A color plan at a scale of roughly 1:360 accompanies the document, showing the location of the property of 0.070 acres in red and the common access areas in yellow. The second document is a letter from Miller Thompson Henderson & Co, solicitors, to J.M. Brodie at the Grangemouth refinery concerning the rates receipt for 215 Pentland View. They confirm that they have requested the balance of £66.45 from Mr Cavanagh.
  • 143021: Disposition - 216 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of John Roger Webster and Mrs. Esther Provan or Webster; Land Tenure Reform (Scotland) Act 1974. The first document records the sale of 216 Pentland View, Pumpherston to John Roger Webster and Mrs. Esther Provan or Webster, spouses, for the sum of £350 with an entry date of 29th November 1971. A plan at a scale of roughly 1:360 shows the location of the property of 0.069 acres in red and common access areas in yellow. The second document dated 14th May 1975 records the payment of £5.25 to Young's Paraffin Oil & Mineral Co. Ltd. by John M. McCulloch in redemption of a cumulo feuduty of £0.75 per annum for 216 Pentland View under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143022: Disposition - 217 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of Miss Agnes Cunningham Dick; Land Tenure Reform (Scotland) Act 1974. First document records the sale of 217 Pentland View, Pumpherston to Miss Agnes Cunningham Dick for the sum of £350 with an entry date of 1st January 1968. The second document acknowledges the receipt by Young's Paraffin Light & Mineral Oil Co. Ltd. of the sum of £5.25 from Agnes C. Dick in redemption of cumulo feuduty of £0.75 per annum for the same property under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143023: Disposition - 218 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of John Roberts; Land Tenure Reform (Scotland) Act 1974. First document records the sale of 218 Pentland View, Pumpherston to John Roberts for the sum of £350 with an entry date of 12th September 1967. The second document dated 14th May 1975 acknowledges the receipt of £5.25 by Young's Paraffin Light and Mineral Oil Co. Ltd. from Thomas Costorphine in redemption of cumulo feuduty of £0.75 per annum on the same property under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143024: Disposition - 219 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of Mrs. May Steele or Bell; Land Tenure Reform (Scotland) Act 1974. First document records the sale of 219 Pentland View, Pumpherston to Mrs. May Steel or Bell for the sum of £1525, with an entry date of 19th July 1966. Accompanied by a plan at a scale of roughly 1:360 showing the location of the property of 0.069 acres in red and common access areas in yellow. The second document, dated 19th May 1975, records the payment of £5.25 by Mr. & Mrs. J.C. Cochrane to Young's Paraffin Light & Mineral Oil Co. Ltd. in redemption of cumulo feuduty of £0.75 per annum on the same property under the terms of the Bell; Land Tenure Reform (Scotland) Act 1974.
  • 143025: Disposition - 220 Pentland View, Pumpherston

    Disposition by The Pumpherston Oil Company Limited in favour of William Hunter and Spouse; Land Tenure Reform (Scotland) Act 1974. First document records the sale of 220 Pentland View to William Hunter and Mrs. Flora McNiven Martin or Hunter, spouses, for the sum of £350 with an entry date of 29th November 1971. The second document, dated 14th May 1975, records the payment of £5.25 to Young's Paraffin Light & Mineral Oil Co. Ltd by Elizabethy Flora MacNiven Hunter in redemption of cumulo feuduty of £0.75 on thesame property under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143026: Pumpherston 17 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of Robert Scott. Document concerning the sale of 17th Drumshoreland Rd., Pumpherston to Robert Scott for the sum of £425, with an entry date of 15th February 1965. Accompanied by a plan at a scale of roughly 1:360 showing the location of the property of 0.084 acres in red and common access areas in green. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located.
  • 143027: Pumpherston 19 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of James Archibald Anderson; Land Tenure Reform (Scotland) Act 1974. First document concerns the sale to James Archibald Anderson of 19 Dumshoreland Rd., Pumpherston for the sum of £425 with an entry date of 29th November 1971. Accompanied by a plan at a scale of roughly 1:360 showing the location of the 0.074 acre property in red, with common access areas in green. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. The second document, dated 9th May 1975, records the receipt of the sum of £6.93 by Young's Paraffin Light & Mineral Oil Co. Ltd. from James Anderson in redemption of cumulo feuduty of £0.99 per annum under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143028: Pumpherston 23 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of William Crozier Newton; Land Tenure Reform (Scotland) Act 1974. First document records the sale of 23 Drumshoreland Rd., Pumpherston to William Crozier Newton for the sum of £425 with an entry date of 29th November 1971. Accompanied by a plan at a scale of roughly 1:360, showing the location of the property of 0.103 acres in red, with common access areas in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. The second document, dated 9th May 1975, records the payment by W. Newton of £6.93 to Young's Paraffin Light & Mineral Oil Co. Lrd. in redemption of cumulo feuduty of £0.99 per annum on the same property under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143029: Pumpherston 24 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of Paul Charles Cairns and Spouse; Land Tenure Reform (Scotland) Act 1974. The first document records the sale of 24 Drumshoreland Rd. to Paul Charles Cairns and Mrs. Carole Anne Cairns, spouses, for the sum of £2800 with an entry date of 7th October 1971. Accompanied by a plan at ascale of roughly 1:360 showing the property of 0.142 acres in red, with common areas shown in green. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. The second document, dated 15th May 1975 records the receipt of a payment of £7.14 from Paul C. Cairns to Young's Paraffin Light & Mineral Oil Co., Ltd. in redemption of cumulo feuduty of £1.02 per annum on the same property under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143030: Pumpherston 26 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited with consents of Charles Mulholland and Brian George Sillars in favour of Leeds Permanent Building Society; Land Tenure Reform (Scotland) Act 1974. First item concerns the sale to Charles Mulholland of 26 Drumshoreland Road, Pumpherston for £425, and his resale of the property to Brian George Sillars for £1875, giving an entry date of 15th February 1965 for Charles Mulholland and of 30th December 1968 for Brian George Sillars. A plan at a scale of roughly 1:360 accompanies the item, showing the location of the 0.081 acre property in red and the common access areas in green. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt, dated 12th May 1975, for the sum of £7.14 paid by S. McLuckie to Young's Paraffin Light & Mineral Oil Co. Ltd. in redemption of feuduty on the property under the terms of the Land Tenure Reform (Scotland) Act 1974.
  • 143031: Pumpherston 27 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of William George Tweddle and Spouse; Land Tenure Reform (Scotland) Act 1974. First item records the sale of 27 Drumshoreland Road, Pumpherston, to William George Tweddie and Mrs Mary Muir Morrison Tweddie, spouse, for the sum of £1750 and with an entry date of 25th April 1969. Accompanied by a plan at a scale of roughly 1:360 that shows the location of the 0.097 acre property in red, with the common access areas in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated 9th May 1975 for the sum of £6.93 paid by William G. Tweddie to Young's Paraffin Light & Mineral Oil Co. Ltd. in redemption of feuduty on the property under the terms of the Land Tenure Reform Act (Scotland) 1974.
  • 143032: Pumpherston 28 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of James Peffers. Item records the sale of 28 Drumshoreland Road, Pumpherston, to James Peffers for the sum of £1570 with the entry date of 30th July 1969. Accompanied by a plan at a scale of roughly 1:360 showing the location of the 0.080 acre property in red, with common access areas shown in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Also includes a letter from James Peffers, dated 5th February 1970, asking if there is a small piece of land near the property where he could erect a wooden garage. Pinned to this is a receipt from Scottish Oils Limited dated 13th February 1970 for the sum of £55/13/11 received from Messrs. Miller, Thompson, Henderson & Co. in payment of interest, feuduty and local rates owed on the same property.
  • 143033: Pumpherston 29 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of John O'Hara; Land Tenure Reform (Scotland) Act 1974. First item records the sale of 29 Drumshoreland Road Pumpherston, to John O'Hara for the sum of £425, with the entry date being 29th November 1971. This is accompanied by a plan to the scale of roughly 1:360 which shows the location of the 0.074 acre property in red, and common access areas in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated 9th May 1975 showing the payment of £6.93 to Young's Paraffin Light & Oil Co. Ltd. by John O'Hara in redemption of feuduty under the terms of the Land tenure Reform Act (Scotland) 1975.
  • 143034: Pumpherston 30 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of Thomas Buckle; Land Tenure Reform (Scotland) Act 1974. First item is a record of the sale of 30 Drumshoreland Road, Pumpherston, to Thomas Buckle for the sum of £425, with the date of entry being 8th February 1965. Item includes a plan at a scale of roughly 1:360 showing the location of the 0.111 acre property in red and common access areas in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated 9th May 1975 recording the payment to Young's Paraffin Light and Mineral Oil Co. Ltd. by Mrs. Jean A. Buckle of the sum of £7.14 in redemption of feuduty on the property under the terms of the Land Tenure Reform (Scotland) Act 1975.
  • 143035: Pumpherston 33 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of Joseph Wylie and Mrs. Helen Speedie or Wylie; Land Tenure Reform (Scotland) Act 1974. First item is a record of the sale of 33 Drumshoreland Road, Pumpherston, to Joseph Wylie and Mrs. Helen Speedy or Wylie for the sum of £425, with the date of entry being 29th November 1971 Item includes a plan at a scale of roughly 1:360 showing the location of the 0.114 acre property in red and common access areas in green. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated 8th May 1975 recording the payment to Young's Paraffin Light and Mineral Oil Co. Ltd. by Jospeh Wylie of £6.93 in redemption of feuduty on the property under the terms of the Land Tenure Reform (Scotland) Act 1975.
  • 143036: Pumpherston 34 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of Hugh Johnson O'Hagan; Land Tenure Reform (Scotland) Act 1974 First item is a record of the sale of 33 Drumshoreland Road, Pumpherston, to Hugh Johnson O'Hagan for the sum of £425, with the date of entry being 17th June 1956. Item includes a plan at a scale of roughly 1:360 showing the location of the 0.111 acre property in red and common access areas in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated 8th May 1975 recording the payment to Young's Paraffin Light and Mineral Oil Co. Ltd. by Hugh Johnson O'Hagan of the sum of £6.93 in redemption of feuduty on the property under the terms of the Land Tenure Reform (Scotland) Act 1975.
  • 143037: Pumpherston 36 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of Mrs Mary McNamee White or Splatt; Land Tenure Reform (Scotland) Act 1974. First item is a record of the sale of 36 Drumshoreland Road, Pumpherston, to Mrs. Mary McNamee White or Splatt for the sum of £425, with the date of entry being 28th February 1966. Item includes a plan at a scale of roughly 1:360 showing the location of the 0.079 acre property in red and common access areas in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated th May 1975 recording the payment to Young's Paraffin Light and Mineral Oil Co. Ltd. by Mrs. Mary Splatt of the sum of £7.14in redemption of feuduty on the property under the terms of the Land Tenure Reform (Scotland) Act 1975.
  • 143038: Pumpherston 38 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of Mrs. Esther Baxter; Land Tenure Reform (Scotland) Act 1974. First item is a record of the sale of 38 Drumshoreland Road, Pumpherston, to Mrs. Esther Baxter for the sum of £425, with the date of entry being 29th November 1971. Item includes a plan at a scale of roughly 1:360 showing the location of the 0.078 acre property in red and common access areas in green and brown. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated 19th May 1975 recording the payment to Young's Paraffin Light and Mineral Oil Co. Ltd. by Mrs. Esther Baxter of the sum of £7.14 in redemption of feuduty on the property under the terms of the Land Tenure Reform (Scotland) Act 1975. Also included are some letters concerning the sale from Scottish Oils to Mrs. Baxter and to Miller Thompson Henderson & Co., Solicitors, dated 4th November 1971, and a further letter from Miller Thompson Henderson & Co. to Scottish Oils, dated 10th November 1971.
  • 143039: Pumpherston 40 Drumshoreland Rd.

    Disposition by The Pumpherston Oil Company Limited in favour of John Sneddon McNab; Land Tenure Reform (Scotland) Act 1974. First item is a record of the sale of 40 Drumshoreland Road, Pumpherston, to John Sneddon McNab for the sum of £2300, with the date of entry being 24th May 1968. Item includes a plan at a scale of roughly 1:360 showing the location of the 0.128 acre property in red and common access areas in green. The plan also incorporates a map at a scale of 1:2500 showing the wider area in which the property is located. Second item is a receipt dated 15th May 1975 recording the payment to Young's Paraffin Light and Mineral Oil Co. Ltd. byThomas Wm. Jenkins of the sum of £7.14 in redemption of feuduty on the property under the terms of the Land Tenure Reform (Scotland) Act 1975.
  • 143041: Correspondence of Peter McLagan and The Pumpherston Oil Co Ltd

    Correspondence of Peter McLagan and The Pumpherston Oil Co Ltd dating from 30th October, 1890 to 8th January, 1894.
  • 143042: The Hermand Oil Co Ltd Directors' Report and Balance Sheet for year ending 31 March 1894

    The Hermand Oil Co Ltd Directors' Report and Balance Sheet for year ending 31 March 1894, directors David Stewart, Esq; David Russell, Esq; William Logan, Esq. Breich, West Calder, 20th July, 1894. Includes lists of liabilities, assets and profit and loss account.
  • 143043: The West Lothian oil Co Ltd Directors' Report 18 May 1887 and Balance Sheet as at 31 March 1887

    The West Lothian oil Co Ltd Directors' Report 18 May 1887 and Balance Sheet as at 31 March 1887. Includes: Directors Report; Report on the West Lothian Oil Company's Shalefield by John R. Williamson, M.E; Balance sheet as at 31st March, 1887.
  • 143044: Copy of letter from Colbourne Ward Colbourne to R and T Russell

    Copy of letter from Colbourne Ward Colbourne to R and T Russell dated 15th November, 1893.
  • 143045: Copy License by Miss Emily C. Talbot to Messrs J. and A. Wood to assign in Lease of lands and minerals in the County of Glamorgan

    Copy License by Miss Emily C. Talbot to Messrs J. and A. Wood to assign in Lease of lands and minerals in the County of Glamorgan dated 1894.
  • 143046: The Linlithgow Oil Co Ltd Prospectus

    The Linlithgow Oil Co Ltd Prospectus, dated 1884. Includes: a list of the directors; report on the shale fields of Champfleurie and Ochiltree by Messrs Landale, Frew & Landale, Mining Engineers, 16th April 1884; Report by J. Falconer King, City Analyst for Edinburgh, relative to Analysis of Shale from The Linlithgow Oil Company; Chemical report on 7 tones of the seam of shale known as the "Broxburn", received on account of Messrs The Linlithgow Oil Company; and 2 copies of Form of Application and Bankers' Receipt for The Linlithgow Oil Company Limited.
  • 143047: The West Lothian Oil Co Ltd Prospectus

    The West Lothian Oil Co Ltd Prospectus dated 1883. Includes: List of directors; Report by John R. Williamson, Mining Engineer, Edinburgh; Report by John Glen, Esq., sometime Manafer of the Bathgate Works of Young's Paraffin Light and Mineral Oil Company, Limited; and 1 copy of The West Lothian Oil Company, Limited Form of Application for shares
  • 143048: The Caledonian Mineral Oil Co Ltd Prospectus

    The Caledonian Mineral Oil Co Ltd Prospectus dated 1st June, 1889. Includes: List of directors; Report on Tarbrax and Lanark Works Plan of the Shale Fields leased by the Caledonian Oil Company Limited, situate in Lanarkshire, Scotland, consisting of 2315 acres as shown on this plan - highlighted in red, yellow and green. Scale: 0.5"=1000' A copy of The Caledonian Mineral Oil Company, Limited's Form of Application for Shares; Ground plan of works of The Caledonian Mineral Oil Company Limited, Lanark Refinery, undated. Scale: 1"=30'
  • 143049: Young's Oil Company Limited. Lord Chilston; New Lease of Burngrange Farm

    Young's Oil Company Limited. Lord Chilston; New Lease of Burngrange Farm, T. W. Todrick, Solicitor, from 31st January, 1936. Correspondence between Young's Oil Company Limited and T. W. Todrick, Esq., Solicitor, Haddington regarding lease of Burngrange Farm for a period of 14years. Correspondence dates from 31st January, 1936 to12th February, 1937.
  • 143050: The British Railways Board and Young's Paraffin Light and Mineral Oil Co Ltd agreement for one inch gas pipeline at Uphall

    The British Railways Board and Young's Paraffin Light and Mineral Oil Co Ltd agreement for one inch gas pipeline at Uphall. Rent £1:10: - per annum from Lammas 1963. Cancelled as at Whitsunday 1966. Two directors, W. B. Peutherer and R. Y. Gilchrist, have signed on behalf of Young's Paraffin Light and Mineral Oil Company Limited.
  • 143051: Young's Paraffin Light and Mineral Oil Company Limited, Lord Chilston; Burngrange Farm Lease

    Young's Paraffin Light and Mineral Oil Company Limited, Lord Chilston; Burngrange Farm Lease, dated from 20th December, 1917 to 28th March, 1919.
  • 143055: Factories Act 1937

    Factories Act of 1937 and correspondence relating to it. Correspondence dates from 2nd February to 6th May, 1937.
  • 143056: Pumpherston Houses at Seafield 132

    Disposition by The Pumpherston Oil Company Limited in favour of Norman Ritchie and John Ritchie as Partners of the firm of Ritchie Brothers. Records the sale of 17 houses at Seafield North for the sum of £600, with the date of entry being 16th May 1968. A 1:360 plan of the area is included. Titled Seafield North it shows the locations of the properties in red. They comprise Nos. 2-6 (0.359 acres), Nos. 8-9 (0.193 acres), Nos. 11-12 (0.150 acres), Nos. 14-17 (0.329 acres), & Nos. 21-24 (0.259 acres) with a total area of approximately 1.270 decimal acres.
  • 143057: Pumpherston Houses at Seafield 132

    Disposition by The Pumpherston Oil Company Limited in favour of Norman Ritchie (Nos 74-76-78-80-84-88-etc); Disposition by The Pumpherston Oil Company Limited in favour of Norman Ritchie (Nos 97-99-101-104-106-108-etc). Two documents recording the sale of 22 houses at Seafield to Norman Ritchie, public works contractor. The buyer paid £765 for the first group of nine houses (total area 0.687 acres)and £1105 for the second group of 13 houses (total area 0.979). Date of entry for both is 18th May 1970. Each document is accompanied by a 1:360 scale plan (titled Seafield and dated 6th March 1970) which has the relevant houses edged in red.
  • 143058: Pumpherston 1 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Ritchie Brothers. Document recording the sale of No. 1 Seafield to the late Walter Wardrope for £100 and the subsequent sale of the same property to Ritchie Brothers, public work contractors, by his executor for £500. Mr Wardrope's date of entry was 2nd December 1963 and that of the Ritchie Brothers was 16th September 1966. A plan at the scale of 1:360 is included, which shows the 0.123 acre property in red. A map of Seafield at a scale of 1:2500 shows the wider area within which the property is located.
  • 143059: Pumpherston 7 Seafield

    Disposition by The Pumpherston Oil Company Limited with consent ut intus in favour of Joseph Gibson. Records the sale of 7 Seafield to James Ritchie for the sum of £100 and his resale of the property to Joseph Gibson for the sum of £200. Date of entry for the first was 22nd March 1963, and for the second 20th November 1967. A plan at the scale of 1:360 is attached, with the property of 0.60 acres marked in red. A 1:2500 map shows the wider location within which the property is situated.
  • 143060: Pumpherston 10 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Robert Wardrope. Document records the sale of 10 Seafield to Robert Wardrope for the sum of £280, with the date of entry being 25th October 1965. Includes a plan at the scale of 1:360 showing the property of 0.061 acres in red, and a map at the scale of 1:2500 which shows the location of the property in the wider area.
  • 143061: Pumpherston 13 Seafield

    Disposition by The Pumpherston Oil Company Limited (with consent of Mr. and Mrs. Ian Stewart) in favour of Mrs. Catherine Gunn. Document records the sale of 13 Seafield to Ian Stewart and Mrs. Margaret Ritchie or Stewart, spouses, for the sum of £100 and the subsequent resale of the property to Mrs. Catherine Gunn for £250. Dates of entry given as Martinmas 1967. Accompanied by a plan at the scale of 1:360 with the property of 0.061 acres shown in red, and with a map at the larger scale of 1:2500 showing the location of the property within the wider area.
  • 143062: Pumpherston 18 Seafield

    Disposition by The Pumpherston Oil Company Limited with consent ut intus in favour of Norman Robinson Denholm. Records the sale of 18 Seafield to William Gilchrist for the sum of £180 and his resale of the property to Norman Robinson Denholm for the sum of £300. Date of entry was 6th September 1963 for William Gilchrist and 20th May 1966 for Norman Robinson Denholm. Includes a plan at the scale of 1:360 showing the property in its two discontinuous parts, the first in red with an area of 0.037 acres and the second in green with an area of 0.021 acres. This is accompanied by a map at a scale of 1:2500 showing the wider area within which the property is located.
  • 143063: Pumpherston 19 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of James McBain Kelly and Mrs. Dorothy Mary Millar Hamilton or Kelly. Two copies, one of inferior quality. Document records the sale of 19 Seafield to James McBain Kelly and Mrs. Dorothy Mary Millar Hamilton or Kelly, his wife, for the sum of £205, with the date of entry 18th June 1965. Includes a plan at a scale of 1:360 showing the two discontinuous parts of the property. The first part of 0.037 acres is shown in red (orange in the inferior copy) and the second part of 0.022 acres in green. This also contains a 1:2500 map showing the wider area in which the property is located.
  • 143064: Pumpherston 20 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Norman Ritchie, John Ritchie and Howe Ritchie. Document records the sale of 20 Seafield to the late Miss Martha Loughridge for £75 and its resale by her executor Matthew Bryson to Ritchie Brothers for £25, with entry as at 2nd December 1963 for Matthew Bryson and as at 1st December 1971 for Ritchie Brothers. Accompanied by a 1:360 scale plan showing the location of the two parts of the property of 0.037 and 0.021 acres in green and red respectively. This also includes a 1:2500 scale map showing the location of the property in the wider area.
  • 143065: Pumpherston 73 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Robert Whitelaw Marshall Potter. Records the sale of 73 Seafield to Robert Whitelaw Marshall Potter for the sum of £200 with entry as at 28th August 1967. Includes a photocopy of the 1:360 scale plan showing the location of the 0.126 acre property along with the 1:2500 scale map showing its location in the wider area.
  • 143066: Pumpherston 75 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Ritchie Brothers. Documents the sale of 75 Seafield to Ritchie Brothers for the sum of £300 with entry as at 17th September 1968. Accompanied by 1:360 plan showing the location of the 0.066 acre property in red, with a 1:2500 scale map showing the wider area in which it is situated.
  • 143067: Pumpherston 77 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Alexander Sim Duncan. Records the sale of 77 Seafield to Alexander Sim Duncan for the sum of £377 with date of entry as at 22nd March 1968. Includes a 1:360 plan with the property of 0.064 acres outlined in red, as well as a 1:2500 map showing the location of the property in the larger area.
  • 143068: Pumpherston 79 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Richard Gray. Records the sale of 79 Seafield to Richard Gray for £200 with entry as at 2nd January 1964. Accompanied by a 1:360 plan with the property of 0.063 acres outlined in red, and a 1:2500 map showing its location within the larger area.
  • 143069: Pumpherston 81 Seafield

    Disposition by The Pumpherston Oil Company Limited in favour of Thomas Millar. Records the sale of 81 Seafield to Thomas Millar for the sum of £505 with entry as at 4th October 1963. Accompanied by a 1:360 plan with the property of 0.093 acres outlined in red, and a 1:2500 map showing the location of the property in the larger area.

3822 results found