BP Archive (Numerical list)
143252: Disposition by BP Exploration Co Ltd in favour of Robert Grant concerning 36 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Robert Grant concerning 36 New Holygate, Broxburn. Dated 11th July 1966. Type written. Includes plan showing property boundaries. Scale 1" to 20'. Also correspondence, dated 13th March 1967, concerning the deed of the property.143254: Disposition by BP Exploration Co Ltd in favour of William James Carson concerning 38 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of William James Carson concerning 38 New Holygate, Broxburn. Dated 4th June, 1970. Type written. Includes plan showing property boundaries. Scale 1" to 20'.143256: Disposition by BP Exploration Co Ltd in favour of Arthur Mitchell concerning 40 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Arthur Mitchell concerning 40 New Holygate, Broxburn. Dated 1st March 1971. Type written. Includes 2 copies of plan showing property boundaries. Scale 1" to 20'.143257: Disposition by BP Exploration Co Ltd in favour of Ian Russell McLaren concerning 41 New Holygate.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Ian Russell McLaren concerning 41 New Holygate. Dated 12th October 1964. Includes plan showing property boundaries. Scale 1" to 20'.143258: Disposition by BP Exploration Co Ltd in favour of John Whyte Muir concerning 42 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of John Whyte Muir concerning 42 New Holygate, Broxburn. Dated 28th June 1965. Type written. Includes plan showing property boundaries. Scale 1" to 20'.143259: Disposition by BP Exploration Co Ltd in favour of Joseph McMahon concerning 43 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Joseph McMahon concerning 43 New Holygate, Broxburn. Dated 29th September 1968. Type written. Includes 2 copies of plan showing property boundaries. Scale 1" to 20'.143260: Disposition by BP Exploration Co Ltd in favour of James Ferguson concerning 44 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of James Ferguson concerning 44 New Holygate, Broxburn. Dated 5th October 1964. Type written. Includes plan showing property boundaries. Scale 1" to 20'.143261: Disposition by BP Exploration Co Ltd in favour of George Grant concerning 45 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd in favour of George Grant concerning 45 New Holygate, Broxburn. Dated 12th March 1971. Type written. Includes 2 copies of plan showing boundaries of property. Scale 1" to 20'.143262: Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Donald Gray concerning 46 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Donald Gray concerning 46 New Holygate, Broxburn. Dated 19th November 1966. Type written. Includes 2 copies of plan showing property boundaries. Scale 1" to 20'.143263: Disposition by BP Exploration Co Ltd in favour of Martin Newton concerning 47 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Martin Newton concerning 47 New Holygate, Broxburn. Dated 10th October 1969. Type written. Includes plan showing property boundaries. Scale 1" to 20'.143264: Disposition by BP Exploration Co Ltd in favour of Brian Gavin concerning 48 New Holygate, Broxburn.
Disposition by BP Exploration Co Ltd (formerly the Broxburn Oil Company Ltd) in favour of Brian Gavin concerning 48 New Holygate, Broxburn. Dated 2nd September 1963.Type written. Includes plan showing property boundaries. Scale 1" to 20'.143265: Disposition - 1 Holmes Cottages, Uphall.
Disposition by the Broxburn Oil Company Ltd in favour of James Dawson; Land Tenure Reform (Scotland) Act 1974 concerning 1 Holmes Cottages, Uphall. Dated 3rd April 1963. Type written. Includes 2 copies of plan showing property boundaries. Scale 1" to 40'. Also receipt for Redemption of feuduty for 1 Holmes Cottages, dated 9th May 1975.143266: Disposition - 2 Holmes Cottages
Disposition by the Broxburn Oil Company Ltd, with consent of Francis McDonough, in favour of Dunfermline Building Society, concerning 2 Holmes Cottages, Uphall; Dated 11th July 1963. Type written. Includes plan showing property boundaries. Scale 1" to 40'. Also various solicitors correspondence with regards to feuduty payments dated November 1974.143267: Disposition - No.s 3 and 4 Holmes Cottages, Uphall.
Disposition by the Broxburn Oil Company Ltd in favour of Stewart Wilson concerning nos 3 and 4 Holmes Cottages, Uphall. Dated 10th March 1955. Type written. Includes plan showing property boundaries. Scale 1" to 40'; Also includes feuduty payments, dated 1974. (Land Tenure Reform (Scotland) Act 1974). Also solictors corrspondence concerning feuduty payments, dated 1st March 1979.143268: Disposition by BP Exploration Company (Associated Holdings) Ltd in favour of Midlothian County Council.
Disposition by BP Exploration Company (Associated Holdings) Ltd in favour of the County Council of the County of Midlothian concerning 42 acres at Oakbak, Mid Calder and 67 acres at Contentibus, Mid Calder. Dated 17th March 1970.143269: Minute of Agreement Between the Right Honourable Lord Torphichen and the Oakbank Oil Company Limited as to laying sewage pipe through Newfarm.
Minute of Agreement Between the Right Honourable Lord Torphichen and the Oakbank Oil Company Limited as to laying sewage pipe through Newfarm on the Torphicen estate. Dated 1st June 1910. Hand written with signatures. Includes plan showing course of drain pipe. Scale 1" to 200'.143270: Memorandum of Agreement between the Earl of Morton and the Oakbank Oil Company Ltd as to erection and maintenance of Bridge over Linhouse Water
Memorandum of Agreement between the Earl of Morton and the Oakbank Oil Company Ltd as to erection and maintenance of Bridge over Linhouse Water.Hand written with signatures. Dated 20th August 1902.143271: Letter & Receipt of full payment of Lord Torphichen's claims against the Oakbank Oil Co Ltd.
Letter & Receipt of full payment of Lord Torphichen's claims against the Oakbank Oil Co Ltd for £300. Oakbank Oil Co. Ltd. to hand over piece of land at Johnshaugh.143272: Memorandum of Agreement between the North British Railway Company and the Oakbank Oil Company Ltd, and other Misc. correspondence.
Memorandum of Agreement between the North British Railway Company and the Oakbank Oil Company Ltd; Misc. correspondence. concerning the new siding proposed to be constructed at Winchburgh. Dated 30th March 1902.Type written with signatures. Includes plan showing asite of proposed works and siding. Also gradient diagram and a section diagram. Also includes variouis correspondence concerning a railway mishap at Niddry Castle Works Siding on 9th June 1947, dated Febrary 1948. Other correspondence relating to siding dated 1902 and 1916.143273: Lease between the Right Honourable Lord Torphichen and the Oakbank Oil Company Ltd â Ground for Spent Shale Bing (from 1907 to 1938) on ground [...]
Lease between the Right Honourable Lord Torphichen and the Oakbank Oil Company Ltd â Ground for Spent Shale Bing (from 1907 to 1938) on ground west of the Linhouse Water and north of the Glasgow-Edinburgh railway. Dated 19th March 1908. hand written with signatures. Includes plan showing ground required for spent shale. Scale 1/2" to 100'.143274: Deed of Restriction by Mrs Alice Charlotte Tait or Hare and Others in favour of Lieutenant Colonel James Hare and Others, as Trustees ut intus [...]
Deed of Restriction by Mrs Alice Charlotte Tait or Hare and Others in favour of Lieutenant Colonel James Hare and Others, as Trustees ut intus (original + copy). Concerns land in Redcraig and lands that are part of the estate of Calderhall, East Calder. Dated 1909. Handwritten with signatures.143275: State for Settlement of Price of Fernside West Calder purchased by the Oakbank Oil Company Ltd from Mr James Hope; State for Settlement in [...]
State for Settlement of Price of Fernside West Calder purchased by the Oakbank Oil Company Ltd from Mr James Hope Dated 15th May 1916. Type written with signatures; State for Settlement in connection with Disposition by the Oakbank Oil Company Ltd in favour of National Coal Board of subjects 'Fernside', West Calder Dated 31st July 1947. Type written.143276: Various agreements between Oakbank and the Earl of Rosebery concerning minerals at Easter Breich.
Minute of Agreement between the Earl of Rosebery and J. Mitchell and R.T. Moore (1907) concerning Easter Breich Minerals. Dated 3rd and 14th October 1907. Typewritten. Includes plan showing area concerned.Scale 1" to 100'. Also correspondence concerning these minerals dated 24th and 25th April 1952; Minute of Agreement between the Earl of Rosebery and Midlothian and the Oakbank Oil Company Ltd. Dated 17th October 1922. Hand writtem with signatures; Minute of Agreement between the Earl of Rosebery and Midlothian and the Oakbank Oil Company Ltd regarding minerals on the Estates of Easter Breich and Livingston. Dated 27th October 1936. Type written with signatures; Also includes letter dated 17th September, 1951. Discharge by Neil Archibald Primrose in favour of the Oakbank Oil Company Ltd concerning minerals at Easter Breich. Dated 26th June 1961. Type written with signatures.143277: Minutes of Agreement between Oakbank Oil Company Ltd and Earl of Rosebery. 1930 and 1938.
Minute of Agreement between the Rt. Hon. Albert Edward Harry Mayer Archibald Earl of Rosebery and Midlothian and the Oakbank Oil Company Ltd. Dated 29th April 1930. Handwritten with signatures. Minute of Agreement between the Rt. Hon. Albert Edward Harry Mayer Archibald Earl of Rosebery and Midlothian and the Oakbank Oil Company Ltd . Dated 8th September 1938. Type written with signatures.143278: Agreement between Earl of Rosebery, Pumpherston Oil Co. Ltd. and Oakbank Oil Co. Ltd.
Minute of Agreement between The Rt. Hon. Albert Edward Harry Mayer Archibald Earl of Rosebery and Midlothian and the Pumpherston Oil Company Ltd, and the Oakbank Oil Company Ltd concerning the profits made on the combined results of the working of the shale on the land he let to them from the Livingston and Easter Breich Estates. Type written with signatures. Dated 3rd and 14th October 1907.143279: Agreement among Marquis of Linlithgow, and Hopetoun Estate Development Co. and the Oakbank Oil Co. Ltd. concerning compensation.
Agreement among Victor Alexander John, Marquis of Linlithgow, and Hopetoun Estate Development Company and the Oakbank Oil Company Ltd concerning compensation to be paid for damages to land. Type written with signatures and handwritten additions. Dated 13th December 1933.143280: Correspondence between the Oakbank Oil Co. Ltd and East Calder District Council concerning let of ground for swings etc at Oakbank Village. 1949.
Correspondence between the Oakbank Oil Co. Ltd and East Calder District Council concerning let of ground for swings etc at Oakbank Village. Dated 1st July 1949 and 10th October 1949. Also includes a plan showing the area of ground to be let for the Recreation ground.. No title or scale.143281: Consent for erection of a tower at Oakbank - The Oakbank Oil Co. Ltd. and The British Electricity Authority.
The Oakbank Oil Company Ltd / British Electricity Authority: Consent for erection of a tower at Oakbank; Lines over football field. Dated 16th July 1952. Also includes copy of OS map showing the area demarcated in red. Map stamped British Electricity Authority South east Scotland Division. Dated 28th June 1952.143282: Lease between Peter Readdie and the Oakbank Oil Company Ltd, subjects at East Calder Village. 1872.
Lease between Peter Readdie and the Oakbank Oil Company Ltd, subjects at East Calder Village. 1872. Handwritten with signatures. Five double and one single house in East Calder on 'Sommerville' land and 8 double houses built behind this. Dated 10th January 1873.143283: Wayleave Agreement between South of Scotland Electricity Board and the Oakbank Oil Co. Ltd.
Wayleave Agreement between South of Scotland Electricity Board and the Oakbank Oil Company Ltd concerning overhead lines at Oakbank Oil Works land at Kirknewton. Dated 2nd July 1957. Includes plan showing oilworks and proposed overhead lines. No scale, no date.143284: Minute of Lease between the Pumpherston Oil Company Ltd and the Oakbank Oil Company Ltd, Of Shale in the Lands of Mid Breich and Wester Breich. 1927.
Two copies of Minute of Lease between the Pumpherston Oil Company Ltd and the Oakbank Oil Company Ltd, Of Shale in the Lands of Mid Breich and Wester Breich. Dated 1st September 1927. Type written.143285: Minute of Lease between Young's Paraffin Light and Mineral Oil Co. Ltd and the Oakbank Oil Co. Ltd. for working of shale oil.
Minute of Lease between Young's Paraffin Light and Mineral Oil Company Ltd and the Oakbank Oil Company Ltd for the working of shale oil in lands at Burnhouse and Breichmill. Dated 1st September 1927. Type written with signatures.143286: Agreement between the London Midland and Scottish Railway Co. and the Oakbank Oil Co. Ltd for a new rail connection.
Agreement between the London Midland and Scottish Railway Company and the Oakbank Oil Company Ltd as to the application to make a connection of a new mineral rail connection from the new shale mine at Hermand to the retorts at Addiewell Works or a new works to be erected at East Calder. The connection to be made at the Limefield Junction. Dated 20th December 1940. Type written with signatures. Includes plan entitled 'London midland and Scottish Railway. Limefield Junction- connection to new mine at Hermand. Shows existing and proposed lines. Additional positional diagram. Hand drawn with signatures143287: Record of the Holdings of Duddingston and Newton Farms let to the Oakbank Oil Company Ltd and sublet to Mr David Allison.
Record of the Holdings of Duddingston and Newton Farms in the Parish of Abercorn and County of West Lothian let to the Oakbank Oil Company Ltd and sublet to Mr. David Allison. Includes condition of the fences, hedges, dykes, shed, cottages, houses, turnip crop. Dated 3rd February 1948. Also includes plan entitled 'Duddingston and Newton Farms' showing the two farms and positions of fences, dykes, buildings etc as numbered in the document. Also the sizes in acres of the fields.Dated 28th May 1948. Scale 6" to 1 mile.143288: Disposition by John Young's Trustees in favour of the Oakbank Oil Company Ltd, Of the Lands of Auchenhard, Breich. 1948.
Disposition by John Young's Trustees in favour of the Oakbank Oil Company Ltd, Of the Lands of Auchenhard, Breich. Dated 12th and 14th August 1948. Type written143289: Agreement between the Minister of Transport and Civil Aviation and the Oakbank Oil Co. Ltd re. transfer of a bridge.
Agreement between the Minister of Transport and Civil Aviation and the Oakbank Oil Company Ltd re. transfer of a bridge carrying the London-Ediburgh-Thurso trunk road over the tramway east of Winchburgh to the Minister. Dated 14th September 1954. Type written with signatures. Includes plan entitled 'Edinburgh-Stirling Trunk Road:Route A9. Duddingston bridge east of Winchburgh'. Paln-Scale 1" to 1 mile. Section- scale 1" to 8'. Location plan- scale 1" to 1 mile. Section C-D - scale 1" to 2'.143290: Disposition by the Oakbank Oil Co. Ltd. in favour of John Toall concerning land at East Calder.
Disposition by the Oakbank Oil Company Ltd in favour of John Toall concerning an area of ground of 2 acres and eighty five decimal of an acre of land at East Calder near Morton Water. Dated 10th April 1959. Type written. Includes plan showing area of 2.85 acres. Scale 1" to 200'.143291: Disposition by the Oakbank Oil Company Ltd with consent ut intus in favour of Miss Ellen Costello. Concerns 27 Union Street, West Calder.1959.
Disposition by the Oakbank Oil Company Ltd with consent ut intus in favour of Miss Ellen Costello. Concerns alterations of 27 Union Street, West Calder. Dated 30th September 1959. Includes plan entitled ' Alterations to Property 27 & 29 Union Street West Calder for Scottish Oils Ltd. Uphall. Includes front elevation, back elevation, section, ground floor plan and upperfloor plan. Scale 1.4" to 10'. Also a document concerning thesale of area of land around 27 Union Street, West Calder by BP Exploration co. Ltd to Midlothian County Council - excepting no.27 Union Street and associated coal cellar. Dated 20th October 1959. Type written.143292: Disposition by the Oakbank Oil Company Ltd in favour of James George Stirling Barr of 2 areas of ground at Oakbank.
Disposition by the Oakbank Oil Company Ltd in favour of James George Stirling Barr of 2 areas of ground at Oakbank east of the public road leading from Morton Water to Oakbank. Dated 6th February 1960. Type written. Assignation by James George Stirling Barr in favour of Andrew Gairn Bryson. Includes plan as referred to in the document showing the 2 areas near Oakbank. Scale 1" to 200'. With signatures of the directors.143293: Disposition by the Oakbank Oil Company Ltd in favour of D.B. Marshall (Newbridge) Limited of land on the road to Midcalder.
Disposition by the Oakbank Oil Company Ltd in favour of D.B. Marshall (Newbridge) Limited of 2234 sq.ft of land on the south east side of the road to Mid Calder. Dated 14th March 1963. Type written. Includes plan referred to in the disposition by the Oakbank Oil co. ltd in favour of D.B. Marshall. No date or scale. Also 'Plan shewing ground at Oakbank' showing ground in disposition to Lt. Col. James Hare to Oakbank Oil co. Ltd Of this land it also shows ground leased to Dept of Agriculture, ground let to mrs Isa McBrides, ground leased to Farrans, ground occupied by Farrans and ground suitable for industrial site. Scale 1" to 200'. Alsoincluded 2 photocopies of section of the above plan with ground sold to D. B. Marshall (as referred to in document) marked.143294: Disposition by the Oakbank Oil Company Ltd in favour of Farrans Limited 2 areas of ground at Oakbank, MidCalder. 1960.
Disposition by the Oakbank Oil Company Ltd in favour of Farrans Limited 2 areas of ground at Oakbank, MidCalder. Dated 21st March 1960. Type written. Includes 'Plan showing ground at Oakbank'. Scale 1" to 20'. The area of ground is also shown in the plan contained in item number 143293.143295: Disposition by British Transport Commission in favour of the Oakbank Oil Company Ltd of piece of ground within the former Oakbank Oil Works.
Disposition by British Transport Commission in favour of the Oakbank Oil Company Ltd of piece of ground 494 deimal parts of an acre within the site of the former Oakbank Oil works.. Type written. Dated 10th February 1960.; Includes plan showing area to be disponed. Scale 1" to 100'. Conveyances by the Rt. Hon. Earl of Morton in favour of the Caledonian Railway Co. [copy]. concerning land at Cleland and Midcalder for the construction of a railway.Dated 18th May 1868.143296: Disposition - Penny's Buildings, Main Street, Midcalder
Disposition by the Oakbank Oil Company Ltd in favour of the County Council of the County of Midlothian - Nos. 10a, 10b, 12, etc. Main Street, Mid Calder (known as Penny's Buildings). No date. Type written.143297: Conveyance by BP Exploration Company (Associated Holdings) Ltd. in favour of the County Council of West Lothian part of the Lands of Wester Pardovan.
Conveyance by BP Exploration Company (Associated Holdings) Limited in favour of the County Council of the County of West Lothian part of the Lands of Wester Pardovan. Dated 13th and 14th December 1933. Type written.143299: Wayleave Agreement between South East Scotland Electricity Board and the Oakbank Oil Company Ltd. 1953.
Wayleave Agreement between South East Scotland Electricity Board and the Oakbank Oil Company Ltd. dated 1st July 1953.. Includes plan showing the proposed overhead lines near Briestonhill House, Livingston.Scale 1/250. Disposition by BP Exploration Co. (Associated Holdings) Ltd(formerly named The Oakbank Oil Company Ltd) in favour of W. & J.R. Watson, Limited of the lands and estates of Westwood and oakbank cottages, Oakbank. Dated 28th February 1964. Two further photocopies of this as well one containing a plan referred to in the Disposition by B.P. Exploration Co. (Associated Holdings)Ltd., in favour of W & J.R. Watson Ltd. showing area of westwood including the Westwood works. Scale 6" to 1 mile.143300: Plan entitled ''Auchenhard Lodge''
Plan entitled 'Auchenhard Lodge - Plan referred to'. Dated 3rd february 1958. Showing outline plan of Lochinard Lodge, with draind and water supply. marked. Scale 1" to 10'.143309: Scottish Oils - James Jones & Sons Ltd
Disposition by the Caledonian Railway Company in favour of James Jones & Sons Ltd, of Strip of Ground at Bowling; Disposition by James Jones & Sons Ltd with consent in favour of Scottish Oils Limited. First document (sewn with pink thread) records the sale by the Caledonian Railway Company of 3.154 acres of land at Bowling to James Jones & Sons Ltd. for the sum of £1261, 12 s., dated 23rd December 1918 and recorded on the 27th December the same year. The second document (sewn with blue tape) records the sale of the same piece of land by James Jones & Sons Ltd. to Scottish Oils Ltd for £1850, dated 18th & 25th October 1919 and recorded 4th November the same year. These documents are accompanied by two maps. The first is a 6 inch Ordnance Survey map of the Edition of 1920, headed Renfrewshire Sheet III SE, Dumbartonshire part of sheet XXII, showing the larger area in which the strip is situated. The second is a large cloth map headed County of Dumbarton, Parish of Old Kilpatrick, prepared by the Engineer's Office, Buchanan Street Station, Glasgow, dated 27th September 1918. It shows in red the strip of ground between the Clyde and the Forth Clyde Canal (both in blue) and the proposed road connecting it with the canal towpath. The railway lines are shown in dark blue and purple and the existing roads in buff, the whole at a scale of roughly 1:800.143310: Scottish Oils - Caledonian Railway Co.
Disposition by the Caledonian Railway Company with consent ut intus in favour of Scottish Oils Ltd, of 5.4 acres at Bowling (sold to British Waterways in 1985). First document is dated 10th & 21st November 1919 and was recorded on the 27th of the same month. This document, bound with blue tape, records the sale by the Caledonian Railway Co. of 5.4 acres of land at Bowling to Scottish Oils Ltd. for £3565. A cloth map accompanies this document. At a scale of roughly 1:800, the map is titled Caledonian RailwayâBowling and headed County of Dumbarton, Parish of Old Kilpatrick and was prepared by the Engineer's Office, Buchanan Street Station, Glasgow on 13th October 1919. It shows the location of the property in red besides the Forth Clyde Canal in light blue with the new right of access linking the property to the roads at Ferrydyke in yellow. The railway tracks are shown in blue and purple. Second document is a summary of the disposition pinned to a blueprinted reproduction of the same map described above.143333: Tarbrax - Thomas Meek
Disposition by BP Oil Grangemouth Refinery Limited with consent in favour of Thomas Meek. Records sale in 1975 of a property of 0.234 acres at Tarbrax for the sum of £93.60. Accompanied by a plan at the scale of 1:480 showing the location of the plot in red outline.143334: Disposition - Crosswood Terrace, Lawhead, Tarbrax
Disposition by BP Oil Grangemouth Refinery Limited (formerly named Scottish Oils Limited) with consent ut intus in favour of Gordon Forbes Rennie land (0.195 acres decimal) at Crosswood Terrace, Lawhead, Tarbrax. Plan included showing land to be disponed marked at Crosswood Terrace. dated 1976. Typewritten.143336: Disposition - garden ground at 264 Viewfield Road, Tarbrax.
Disposition by BP Oil Grangemouth Refinery Limited to James William Muir, 242 sq. yards of garden ground at 264 Viewfield Road, Tarbrax. Dated 15th May 1973. Includes two copies of plan showing houses at Viewfield Road and piece of ground marked in red. Scale 1" to 40'.143338: Disposition - garden ground at 265 Viewfield Road, Tarbrax
Disposition by BP Oil Grangemouth Refinery Limited in favour of Thomas William McConnell, 0.23 acres of garden groundat 265 Viewfield Road. Dated 22nd December 1976. Type written. Includes two copies of plan showing houses at Viefield, Tarbrax with area marked in red. Scale 1" to 40'.