Home > Collections & Resources > BP Archive > List of digitised documents
List of digitised documents from the BP archive
The following documents are current available online as PDF files. Please be patient as they may take some time to fully open:
- 8415 (51.13MB) Correspondence concerning the possibility of Government assistance to the Scottish Shale Oil Industry. Dated 1956-1960.
- 8417 (20.20MB) Minutes of meeting of representatives of Scottish Oils, Ltd., and representatives of the National Union of Shale Miners and Oil Workers, held at Middleton Hall, Uphall, on Monday, 17th July, 1961.
- 8417-002 (3.41MB) Pamphlet titled 'Save Scottish Shale Oil', written by George Dott of Musselburgh. Published 1959.
- 8417-003 (1.83MB) Election leaflet for John Taylor, Labour Party candidate for West Lothian at the 1959 General Election.
- 8417-004 (2.82MB) Election leaflet for James M. Hill, Labour Party candidate for Midlothian at the 1959 General Election.
- 11011 (26.38MB) Accounts for the Oakbank Oil Co. Ltd, including Balance Sheets and Schedules to the Balance Sheets for the years ending 31st December 1955 to 31st December 1962.
- 15544 The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for year ended 31st December 1983.
- 17260 The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1979.
- 19929 (49.89MB) File divided into alphabetical sections containing miscellaneous correspondence relating to the Broxburn Oil Co. Ltd. Dated from 28th July 1920 to 6th July 1938.
- 20827 The Mercantile Chambers Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1979.
- 23315 (48.07MB) Return of Finished Products, Pumpherston. Dated 1961-1962.
- 24804 (7.87MB) Booklet by David Murray, with illustrations by Charles Baillie, about James Young and development of the shale oil industry in Scotland (with some background on Colonel Drake's development of the industry in the USA). Published 1959.
- 25278 (14.48MB) Pumpherston Refinery, Refining Cost Sheets, 1962 Revenue Estimates
- 25281 (11.63MB) Pumpherston Refinery, Refining Cost Sheets, 1964 Revenue Estimates
- 28314 (12.36MB) Pumpherston Oil Co. Ltd accounts book containing details of employee names and salaries. Dated 1883-1893.
- 28315 (3.13MB) Bound notelet book detailing names and salaries/wages of employees of the Pumpherston Oil Co. Ltd, and covering the dates August 1904 to April 1912.
- 28458 (29.10MB) Reports by the Directors and Abstract Balance Sheets of Scottish Oils Ltd for the years 1920-1948.
- 30833 Booklet titled 'Scottish Oils Ltd. Published July 1950.
- 30934 (2.17MB) Booklet titled 'The Scottish Oil Agency Ltd'.
- 31089 (1.06MB) The Mercantile Chambers Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1980
- 31103 (1.08MB) The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1980.
- 31706 The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1982.
- 31807 (1.04MB) The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for the Year Ended 31st December 1981.
- 31877 The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1985.
- 31878 The Mercantile Chambers Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1985.
- 34491 (1.36MB) Bound volume of photographic prints showing scenes from the Scottish Shale Oil Industry, including: Westwood Pit, West Calder; scenes of miners in the pits underground; Deans Crude Oil Works, Livingston Station; Philpstoun Oil Works; pit ponies.
- 35492 (1.77MB) File containing four press cuttings, dated 1920-1925, associated with Young's Paraffin Light and Mineral Oil Co. Ltd and also a photocopy of a plan of Uphall Chemical Works dated 1917.
- 35494 File containing some press cuttings associated with the Broxburn Oil Co. Ltd along with a photocopy of a plan of Broxburn dated 1918.
- 35676 Bound folder containing press cuttings relating to Scottish Oils Ltd and the Shale Oil Industry for the period from 1931-1933.
- 35774 (21.94MB) Folder containing press cuttings relating to Scottish Oils Ltd and the Shale Oil Industry from 1926-1930.
- 35775 Bound folder containing press cuttings about Scottish Oils Ltd, the Shale Oil Industry and also clippings about the strike. Dated 1924-1926.
- 35776 (26.76MB) Folder containing press cuttings relating to Scottish Oils Ltd and the Shale Oil Industry from 1919-1924.
- 41605 The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1984.
- 51732 Correspondence and many sheets of working papers associated with supply of shale products and throughput of production mainly dating from 1930-1948. There are also a number of statements showing production of crude oil from 1837-1958 with a corresponding graph.
- 53778 (3.33MB) Correspondence about the visit by the Right Honourable Walter Elliot's visit to the Shale Oil region in Scotland and also a copy of the minutes of the meeting of Representatives of Scottish Oils Ltd and Representatives of the National Union of Shale Miners and Oil Workers. Dated 1956.
- 57437 (1.74MB) Booklet titled 'A Brief Description of the Operations of the Scottish Shale Oil Industry'. Published December 1951.
- 62157 (9.43MB) Typed copy of the agreement between the above listed parties relating to illuminants business around the world along with typed copies of side letters.
- 67055 (40.82MB) Photocopies of detailed figures and analysis of production of Scottish Oils Ltd. Dated 1925-1947.
- 67056 (1.00MB) Report produced at Middleton Hall, Uphall containing short history of the Scottish Shale Oil Industry. Dated 1959.
- 67057 (3.98MB) Report on the Costs of Production and Financial Results in the Shale Mining Industry. Dated 1925.
- 80261 (19.70MB) Bound set of Reports of the Directors and Balance Sheets for the Scottish Oil Agency Ltd for the years ended 31st March 1920 to 31st December 1932.
- 86087 (21.29MB) Subject file containing the Secretary's typed copy minutes of the Board Meetings of the Directors of Scottish Oils Ltd. Minutes of meetings from 29th January 1935-18th December 1952. Meetings No.268, 269, 270 and 274 refer to the Burngrange Mining Disaster and subsequent Trust Fund.
- 87240 (16.37MB) File containing typed copies of the minutes of the Board of Directors' Meetings of the Dalmeny Oil Co. Ltd. Held from 13th October 1919 to 28th February 1933.
- 87241 (35.96MB) Minutes of Directors' Meetings for The Scottish Oil Agency Ltd. Dated 1919-1933.
- 87244 (45.70MB) Typed copy minutes from and papers for Meetings of the Board of Directors of Scottish Oils Ltd. Dated 1953.
- 87277 File containing typed copies of the minutes of the meetings of the Board of Directors and AGMs of the Pumpherston Oil Co. Ltd. Dated 1919-1940.
- 87298 Secretary's copies of the board minutes and supporting papers for the meetings of the Board of Directors of Scottish Oils Ltd from the meeting on 10th February 1955 to that on 25th May 1973.
- 91164 Special Resolution of Scottish Oils Ltd, Passed 25th July, 1963.
- 91514 (16.79MB) The Oakbank Oil Co. Ltd, Balance Sheets for the years ended 31st December 1955-1962.
- 100658 Subject file containing the Secretary's typed copy minutes of the Board Meetings of the Directors of Scottish Oils Ltd. Minutes of meetings from September 1919 to December 1934.
- 102386 (46.03MB) Bound set of annual reports for the Oakbank Oil Co. Ltd containing the reports of the directors, the Abstract Balance Sheets Profit and Loss Account, 1920-1932. Notices of General Meetings and Annual Reports 1932-1948.
- 102389 (48.31MB) Young's Paraffin Light and Mineral Oil Co. Ltd, Reports by the Director and Abstract Balance Sheets (later Balance Sheets) for the Years Ended 31st March 1920 to 31st December 1948.
- 102391 (14.97MB) Balance sheets and Profit and Loss Accounts, for the Dalmeny Oil Co. Ltd for the years ended 31st October 1919 to the year ended 31st December 1932.
- 102393 (42.94MB) Annual reports of the Broxburn Oil Co.Ltd which include abstract balance sheets, for the years 1920-1948.
- 102394 (21.38MB) Bound volume containing James Ross & Co., Philpstoun Oil Works Ltd, Reports by the Directors and Balance Sheets for the years ended 31st March 1920 to 31st December 1934. The report for 1929 is missing.
- 112486-002 (6.93MB) Paper, titled 'What the oil industry owes to Dr James Young' by F.M. Cook presented on the occasion of the centenary year of the Young Chair of Chemical Technology at the University of Strathclyde on 20th November 1970, Reprinted from Chemistry and Industry May 29, 1971.
- 128105 (4.18MB) Article by H.R.J. Conacher, titled History of the Scottish Shale Industry. Reprinted from 'The Oil-Shales of the Lothians', Memoirs of the Geological Survey, Scotland. Dated 1927.
- 128997 (7.53MB) Correspondence as to the rent payable for the ground at 2 Letham Park, Pumpherston. Dated 1956-1957.
- 128998 (1.01MB) Wayleave for new water pipe leading into Ballengeich, Mid Calder. Dated 1958.
- 128999 (1.83MB) Correspondence relating to proposed garage site west of Letham Park, Pumpherston. Dated 1965.
- 129000 (1.49MB) Correspondence relating to proposed garage site at Dean Street, Livingston Station. Dated 1957.
- 129001 (10.72MB) Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Co. Ltd of Shale under Baads and Burngrange. Dated 1937.
- 129002 (17.40MB) Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Co. Ltd of coal in Mine No.42, Baads, West Calder. Dated 1955.
- 129003 (2.64MB) Disposition by James Young in favour of Young's Paraffin Light and Mineral Oil Co. Ltd of two feuduties at Westfield. Dated 1937.
- 129004 Indemnification by William Watt of Whitesykes Farm against any loss which Young's Paraffin Light and Mineral Oil Co. may sustain through the sub-letting of Polbeth Farm to his two sons, Norman and James. Dated 20th November, 1926.
- 129005-001 (10.72MB) Lease between John Luke Chaplin Kirkland and Young's Paraffin Light and Mineral Oil Co. Ltd of shale and other minerals, Harwood, West Calder. Dated 1937
- 129005-003 (8.13MB) Annotated duplicate lease between John Luke Chaplin Kirkland and Young's Paraffin Light and Mineral Oil Co. Ltd of shale and other minerals, Harwood, West Calder. Dated 1937
- 129006 (3.45MB) Handwritten list of heritable properties belonging to Young's Paraffin Light and Mineral Oil Co. Includes notes of properties in Addiewell District, Bathgate District and Uphall District. Estimated dates ranging from 1867-1887.
- 192007 (6.71MB) Disposition relating to minerals at Meadowhead, West Calder. Dated 1938.
- 129008 (2.55MB) Letters regarding Waterstone and Trinlaymire Farm damages. Dated 1938-1947.
- 129009 (3.26MB) Discharge by Steuart Bayley Hog in favour of Young's Paraffin Light and Mineral Oil Co. Ltd of claims on termination of lease of Newliston minerals and relating to tenancy of 2.622 acres occupied by workmen's houses. Dated 1939.
- 129010 Discharge by The Right Honourable Ronald Douglas Stewart Mar, Earl of Buchan, in favour of Young's Paraffin Light and Mineral Oil Co., Ltd, for £67 in full settlement of claims arising on termination of lease of Loaninghill Farm. Dated 1939.
- 129011 (3.00MB) Lease between The Church of Scotland General Trustees and Young's Paraffin Light and Mineral Oil Co. Ltd: Oil Shale for minerals in part of Glebe of West Calder, and West Kirk Manse of West Calder.
- 129012 (11.76MB) Minute of Agreement between Miss A.M. Thom of Limefield and Young's Paraffin Light and Mineral Oil Co. Ltd. Wayleave for Electric Cable to Hermand Mine. Dated April 1934.
- 129013 (19.89MB) Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Co. Ltd of Shale under Baads. Dated 1940.
- 129014 (1.30MB) Let of four fields at Burngrange. Dated 1940.
- 129015 (12.72MB) Contract of Tack between Hopetoun Estate Development Co. and Young's Paraffin Light and Mineral Oil Co. Ltd of Oil Shale in parts of the Estates of Hopetoun and Ingliston. Dated 1941.
- 129016 (2.19MB) Let of land at Nursery Bank, near West Calder. Dated 1942.
- 129017 (4.41MB) Minute of Sublease between James Ross and Co., Philpstoun Oil Works Ltd, and George Gray for parts of Farm of West Philpstoun. Dated 1922.
- 129018 (4.19MB) Minute of Sublease between James Ross and Co., Philpstoun Oil Works Ltd, and George Gray for parts of Farm of Fawnspark. Dated 1922.
- 129019 (9.71MB) Lease between Victor Alexander John, Marquis of Linlithgow, and Messrs James Ross and Co., Philpstoun Oil Works Ltd, regarding the Farm of Fawnspark. Dated 1922
- 129020 (1.45MB) Let of fields, Burngrange Farm, for cropping from Young's Paraffin Light & Mineral Oil Co.Ltd. Dated 1946.
- 129021 Let of piece of ground on Polbeth Farm, adjacent to Nursery Bank, for garden, from Young's Paraffin Light & Mineral Oil Co. Ltd. Dated 1942.
- 129022 (8.81MB) Agreement between The Scottish Central Electric Power Company and Young's Paraffin Light and Mineral Oil Co. Ltd: Supply of Electricity at Chemical Works, Durhamtown, near Bathgate. Dated 1944.
- 129023 (1.50MB) Waterstone and Trinlaymire Farm Damages. Dated 1947-1958.
- 129024 (2.14MB) Correspondence between The Pumpherston Oil Co. Ltd and John Wardrope, following John Wardrope's construction of a garage behind Seafield Rows without completing a letter of agreement. Dated 1956.
- 129025 (1.03MB) Copy of Minute of Submission between Lord Cardross and The Pumpherston Oil Co. regarding damage to plantations at Drumshoreland. Dated 1892 and 1915.
- 129026 (4.63MB) Minute of Submission between Lord Cardross and The Pumpherston Oil Co. Ltd. Damage to plantations at Drumshoreland. Dated 1892-1915.
- 129027 (4.73MB) Correspondence regarding let of a piece of ground for erection of garage situated to the north east of 204 South Village, Pumpherston. Dated 1959.
- 129028 (2.30MB) Agreement between The Right Honourable Lord Torphichen and The Pumpherston Oil Co. Ltd regarding the dam on the Murieston Water. Dated 1906. Includes a plan.
- 129029 (2.88MB) Minute of Agreement between the Right Honourable Lord Torphichen and The Pumpherston Oil Co. Ltd. Dated 1924.
- 129030 (5.45MB) Agreement between The London and North Eastern Railway Co. and The Earl of Rosebery and Rosebery Estate and The Pumpherston Oil Co. Ltd. regarding shale under the railway at Livingston. Dated 1931.
- 129031 (5.01MB) Agreement for lease between Colonel James Henry Cowan of Boghall and The Pumpherston Oil Co. Ltd. Dated 1909.
- 129032 (1.02MB) Renunciation by the Pumpherston Oil Co. Ltd in favour of the Trustees of the deceased Sir John Pender of lease of 18 acres of the lands of Seafield, West Lothian.
- 129033 (5.67MB) Minute of agreement and lease between Colonel James Henry Cowan of Boghall and the Pumpherston Oil Co. Ltd of area for ground to be used as a spent shale tip. Dated 1912. Includes a plan.
- 129034 (2.17MB) Agreement between Colonel James Henry Cowan of Boghall and the Pumpherston Oil Co. Ltd concerning compensation wayleaves and lease of additional ground to the company.
- 129035 (1.79MB) Award and Decreet Arbitral by the Arbiters in the reference between Colonel James Henry Cowan of Boghall , West Lothian and the Pumpherston Oil Co. Ltd.
- 129036 (10.91MB) Agreement between Sir John Dennison Pender and others (Trustees of the late Sir John Pender) and the Pumpherston Oil Co. Ltd., enabling the latter to build a haulage road over Seafield Estate.
- 129037 (9.01MB) Duplicate of Agreement between the trustees of the late Sir John Pender and The Pumpherston Oil Co. Ltd regarding the opening of a mine on Seafield Farm. Dated 1908. Includes a plan.
- 129038 (11.65MB) Multiple documents. Minute of agreement between The Earl of Rosebery and Midlothian DSO and Rosebery Estates and The Pumpherston Oil Co Ltd regarding the hutchway and haulage road at Deans Works on the Livingston Estate dated 1932. Includes: plan of area covered by agreement; correspondence re: the termination of the agreement dated 1961; journal of bores put down on the estate of Binns in 1855 and 1856, dated 1883; Record in appeal at the instance of George Affleck against The Clippens Oil Co Ltd, 19 March 1884.
- 129039 Correspondence between The Pumpherston Oil Co Ltd and Livingston Football Club regarding the let of land for the construction of a hut for changing accommodation for the club date 25th April 1950. Includes a plan of the area.
- 129040 (7.15MB) Correspondence regarding permission for individual to draw water from the Pumpherston Oil Co. Ltd's wash house at Woolfords.
- 129041 Correspondence between Mr Andrew Buchanan, Seafield Farm and The Pumpherston Oil Co. Ltd regarding the use of 727 acres of ground for farming crops, situated behind the tennis courts on the Seafield Estate.Dated 1952-1958.
- 129043 (1.48MB) Claim for The Right Honourable Shipley Gordon Stuart Erskine, Earl of Buchan, in reference between the said Right Honourable Shipley Gordon Stuart Erskine, Earl of Buchan, Claimant, and The Pumpherston Oil Co. Ltd. Dated 1914.
- 129044 (2.42MB) Replies for The Right Hon. Shipley Gordon Stuart Erskine, Earl of Buchan, to answers for The Pumpherston Oil Co. Ltd. Dated 1915.
- 129045 (2.87MB) Minute of Agreement between The Uphall Mineral Oil Co., and its Liquidators; and Thomas Thornton, for and on behalf of The Uphall Oil Co. and Peter McLagan and others. Includes printed memorandum of Association of The Uphall Oil Co. Ltd. Dated 1876
- 129046 (9.39MB) Lease between The Earl of Rosebery and The Dalmeny Oil Co. Ltd regarding hale in parts of Dalmeny Estate. Dated 1912.
- 129047 List of Titles belonging to The Pumpherston Oil Co. Ltd, in hands of Marshall and Inglis for Assets Co.Estimated dates. Dated 1899.
- 129048 (1.39MB) Inventory of Writs of the lands of Knightsridge. Dated 1914, 1947 and 1948.
- 129049 (2.50MB) Copy of a Deed of Submission by The Right Hon. Shipley Gordon Stuart Erskine, Earl of Buchan, and The Pumpherston Oil Co., Ltd: Damage to Plantation Ground at Drumshoreland. See also 129050 and 129054.
- 129050 (3.25MB) Answers for The Pumpherston Oil Co. Ltd., Respondents, to the Claim for The Right Hon. Shipley Gordon Stuart Erskine, Earl of Buchan. Dated 1914.
- 129052 (5.57MB) Copy Note of Proposed Findings in Reference between The Right Hon. Shipley Gordon Stuart Erskine, Earl of Buchan, Claimant, and The Pumpherston Oil Co. Ltd, Respondents. Dated 1916. See also 129049, 129050, 129051, 129053 and 129054.
- 129054 Order by the Oversman In Arbitration between The Right Honourable Shipley Gordon Stuart Erskine, Earl of Buchan, and The Pumpherston Oil Co. Ltd. See also 129049 to 129053 (please call museum for access). Dated November 1916.
- 129056 State for Settlement between Sir John Pender, HCMG, and William Fraser Esq.: Minerals of Seafield and Blackburn. Details expenses payable to Landlord's agents for the mineral lease, the minute of agreement, and the building lease. Dated 10 March 1890 and 14 March 1890.
- 129057 Letter from McClure, Naismith, Brodie and Co. to Archibald Fraser, enclosing draft proposed Agreement for Siding with the North British Railway Co. See also 129058. Dated 27th August 1889.
- 129058 (2.12MB) New Railway Connection and Sidings: Two Draft Memoranda of Agreement between The North British Railway Co. and The Pumpherston Oil Co. (Ltd). See also 129057. Dated 1889.
- 129059 (3.10MB) Inventory of Documents belonging to The Pumpherston Oil Co. Ltd delivered to Messrs Boyds Miller and Thompson by McClure, Naismith, Brodie and Co. Dated November 1919.
- 129060 (1.07MB) Correspondence between Scottish Oils Ltd and Messrs Miller, Thompson, Henderson and Co., regarding eight deeds sent to Scottish Oils, for use in claims. Dated 1949.
- 129061 (1.08MB) Inventory of Papers belonging to The Pumpherston Oil Co., or Mr William Fraser, in the hands of McClure Naismith Brodie and Co. Dated 1899.
- 129062 (2.07MB) An inventory of writs relating to two pieces of ground on Livingstone Estate. Dated 1920.
- 129063 (11.78MB) Various documents related to the erection of an Ammonia Liquor Concentration Plant and supply of Liquor to Department of Explosives. Dated September 1916 to April 1918.
- 129065 (3.13MB) Minute of Agreement between John Allan White, banker, Ayr, and others as Trustees, and The Pumpherston Oil Co. Ltd. Dated 1913.
- 129066 (2.58MB) Minute of Agreement between Sir Simon Macdonald Lockhart of Lee and Carnwath, and The Pumpherston Oil Co. Ltd: containing Disposition to the Company of price of ground on farm of Southtown spring of water thereon and right of wayleave. Dated 1913.
- 129067 (7.41MB) Lease between The Right Hon. John Cuthbert, Baron Pender of Porthcurnow and another, Trustees of Sir John Pender, and The Pumpherston Oil Co. Ltd, of Shale in the Lands of Seafield, Blackburn and Whitehall. Dated 1939.
- 129068 (1.18MB) Disposition by The Pumpherston Oil Co. Ltd in favour of The County Council of the County of West Lothian, of Site of Septic Tank at Seafield. Dated 3rd September 1942. Includes plan.
- 129069-001 (2.65MB) Specification of work to be done on Livingston Reservoir. Dated 1934.
- 129069-002 Certificate of approval of work done at Livingston Reservoir.
- 129069-003 Certificate of approval of work done at Livingston Reservoir.
- 129069-004 Report by David Ronald regarding Livingston Reservoir.
- 129070 (1.47MB) Correspondence between The Pumpherston Oil Co. Ltd, The Armadale Gas Co. Ltd and The Caledonian Gas Corporation Ltd, relating to The Armadale Gas Co. Ltd laying a gas pipe across The Pumpherston Oil Co. Ltd's property at Seafield. Dated 1937-1939.
- 129071 (7.34MB) Lease between The Mercantile Chambers Co Ltd and Messrs. MacKenzie Roberton and Co of office premises on first floor at 53 Bothwell Street, Glasgow. Dated 1963.
- 129428 The Pumpherston Oil Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1986.
- 142735 (2.50MB) Bound laminated photographs of the Scottish Shale Oil Industry.
- 142790 (3.08MB) Application for a piece of ground at North Village, Pumpherston, on which to erect a garage. Dated 1964.
- 142791 (16.66MB) Lease between James Hope as Commissioner for the Earl of Hopetoun, and Robert Orr, Robert Mackay Sutherland, and Archibald Henderson Chrichton, Trustees for the James Ross and Co. for 22.5 years from Candlemas 1900 of Coal, Shale, Ironstone, Limestone and Fire clay in a portion of the Hopetoun Estate between Philpstoun House and the shore of the Firth of Forth. Dated 1900.
- 142792 (4.89MB) Lease between The Mercantile Chambers Co. Ltd and Messrs. Wright Johnston and Orr of office premises on the second floor at 53 Bothwell Street, Glasgow. Dated 1963.
- 142794-001 (4.16MB) Lease between The Mercantile Chambers Co Ltd and A. & D. Fraser Ltd of premises 39 to 49 Bothwell Street. Dated 1963-1964.
- 142794-002 (4.10MB) Lease between The Mercantile Chambers Co Ltd and Messrs. McLay McAlister and McGibbon of office premises on first floor at 53 Bothwell Street, Glasgow. Dated c1963.
- 142795 (3.70MB) Lease between The Mercantile Chambers Co. Ltd and Messrs. Fraser Lawson and Laing of premises on the second floor of 53 Bothwell Street, Glasgow. Dated 1963.
- 142796 (8.84MB) Journals of bores put down on the estate of Champfleurie formerly belonging to James Johnston and now to R.H. Johnston Stewart. Dated 1884.
- 142797 Correspondence between Broxburn Oil Co. Ltd and The Pumpherston Oil Co. Ltd regarding water pollution by the latter affecting the water reaching the Broxburn Oil Co. Ltd. Letters dated from 30th June, 1891 to 7th July, 1891.
- 142798 (5.02MB) Plan showing proposed position of new dam and route of new suction pipe for Almond pump on the Linhouse Water.
- 142799 (2.83MB) Agreement between The Marquis of Linlithgow and James Ross & Co, Philpstoun Oil Works Ltd regarding additional areas to be included in their Midhope Leasehold. Dated 1913-1923.
- 142801 Correspondence from James Bryson of the Pumpherston Oil Co. Ltd regarding the pollution of water of Cawburn. Dated 1899.
- 142802 Correspondence between Lindsay, Jamieson and Haldane on behalf of Lord Cardross and The Pumpherston Oil Co. Ltd regarding the pollution of water of Cawburn. Dated 1891.
- 142803 (2.66MB) Correspondence between Scottish Oils Ltd and W.P. Thompson & Co. regarding Standard Oil Head Brands Nos. 476425 to 476432, dating from 14th June, 1928 to 31st January, 1929.
- 142804 (2.36MB) Offer of purchase of Mr G. Brown's semi-detached house, Park Road, Broxburn by Broxburn Oil Co. Includes correspondence regarding the possible purchase of other surrounding properties. Dated 1910.
- 142805 (2.78MB) Papers in connection with the formal offer from Scottish Oils to Mercantile Chambers to purchase Nos. 39/69 Bothwell Street.
- 142806 (1.17MB) Proxy voting letters by William Fraser and Richard Glover McClully of Mercantile Chambers Co Ltd allowing Robert Alexander Murray to vote on their behalf at the Extraordinary General Meeting of the Co. Dated 10th September, 1920 and 24th August, 1920.
- 142808 (9.05MB) Two copies of lease between Archibald Gibson McLagan Esq. of Pumpherston and Young's Paraffin Light and Mineral Oil Co Ltd. Dated 1919 and1921.
- 142809-001 (3.93MB) 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 (2.34MB) Plan of ground leased to Young's Paraffin Light and Mineral Oil Co. Ltd, 1895. Noted is Beugh Burn at Uphall.
- 142810 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 (7.30MB) 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 intense arguments between shareholders.
- 142812 (21.31MB) 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 (6.90MB) Disposition by The Pumpherston Oil Co. Ltd regarding 120 South Village, Pumpherston. Dated 1969.
- 142975 (3.98MB) Disposition by The Pumpherston Oil Co. Ltd regarding 122 South Village, Pumpherston. Dated 1968.
- 142976 (3.59MB) Disposition by The Pumpherston Oil Co. Ltd regarding 124 South Village, Pumpherston. Dated 1968.
- 142977 (12.40MB) Disposition by The Pumpherston Oil Co. Ltd regarding 126 South Village, Pumpherston. Dated 1972.
- 142979 (2.94MB) Disposition by The Pumpherston Oil Co. Ltd regarding 130 South Village, Pumpherston. Dated 1972.
- 142980 (3.54MB) Disposition by The Pumpherston Oil Co. Ltd regarding 132 South Village, Pumpherston. Dated 1972.
- 142981 (7.65MB) Disposition by The Pumpherston Oil Co. Ltd regarding 134 South Village, Pumpherston. Dated 1973.
- 142983 (3.44MB) Disposition by The Pumpherston Oil Co. Ltd regarding 138 South Village, Pumpherston. Dated 1968.
- 142985 (5.76MB) Disposition by The Pumpherston Oil Co. Ltd regarding 142 South Village, Pumpherston. Dated 1968.
- 142987 (2.89MB) Disposition by The Pumpherston Oil Co. Ltd regarding 148 South Village, Pumpherston. Dated 1969.
- 142988 (3.48MB) Disposition by The Pumpherston Oil Co. Ltd regarding 150 South Village, Pumpherston. Dated 1969.
- 142991 (6.78MB) Disposition by The Pumpherston Oil Co. Ltd regarding 156 South Village, Pumpherston. Dated 1972.
- 142992 (6.54MB) Disposition by The Pumpherston Oil Co. Ltd regarding 158 South Village, Pumpherston. Dated 1967.
- 142993 (3.65MB) Disposition by The Pumpherston Oil Co. Ltd regarding 160 South Village, Pumpherston. Dated 1969.
- 142994 (3.39MB) Disposition by The Pumpherston Oil Co. Ltd regarding 162 South Village, Pumpherston. Dated 1968.
- 142995 (3.47MB) Disposition by The Pumpherston Oil Co. Ltd regarding 164 South Village, Pumpherston. Dated 1968.
- 142997 (9.93MB) Disposition by The Pumpherston Oil Co. Ltd regarding 168 South Village, Pumpherston. Dated 1968.
- 142998 (3.41MB) Disposition by The Pumpherston Oil Co. Ltd regarding 170 South Village, Pumpherston. Dated 1969.
- 142999 (4.21MB) Disposition by The Pumpherston Oil Co. Ltd regarding 172 South Village, Pumpherston. Dated 1971.
- 143000 (4.95MB) Disposition by The Pumpherston Oil Co. Ltd regarding 174 South Village, Pumpherston. Dated 1968.
- 143002 (1.91MB) Disposition by The Pumpherston Oil Co. Ltd regarding 178 South Village, Pumpherston. Dated 1968.
- 143004 (1.53MB) Disposition by The Pumpherston Oil Co. Ltd regarding 182 South Village, Pumpherston. Dated 1974.
- 143005 (3.61MB) Disposition by The Pumpherston Oil Co. Ltd regarding 185 South Village, Pumpherston. Dated 1975.
- 143006 (6.55MB) Disposition by The Pumpherston Oil Co. Ltd regarding 190 South Village, Pumpherston. Dated 1967.
- 143007 (4.25MB) Disposition by The Pumpherston Oil Co. Ltd regarding 192 South Village, Pumpherston. Dated 1971.
- 143008 (3.82MB) Disposition by The Pumpherston Oil Co. Ltd regarding 194 South Village, Pumpherston. Dated 1969.
- 143009 (4.51MB) Disposition by The Pumpherston Oil Co. Ltd regarding 196 South Village, Pumpherston. Dated 1971.
- 143010 (3.87MB) Disposition by The Pumpherston Oil Co. Ltd regarding 198 South Village, Pumpherston. Dated 1969.
- 143011 (2.95MB) Disposition by The Pumpherston Oil Co. Ltd regarding 200 South Village, Pumpherston. Dated 1969.
- 143012 (3.32MB) Disposition by The Pumpherston Oil Co. Ltd regarding 202 South Village, Pumpherston. Dated 1968.
- 143013 (3.49MB) Disposition by The Pumpherston Oil Co. Ltd regarding 204 South Village, Pumpherston. Dated 1969.
- 143014 (2.79MB) Disposition by The Pumpherston Oil Co. Ltd regarding 206 South Village, Pumpherston. Dated 1974.
- 143015 (6.31MB) Disposition by The Pumpherston Oil Co. Ltd regarding 208 South Village, Pumpherston. Dated 1974.
- 143016 (3.87MB) Disposition by The Pumpherston Oil Co. Ltd regarding 210 South Village, Pumpherston. Dated 1972.
- 143017 (1.57MB) Notice of Redemption regarding 211 Pentland View, Pumpherston. Dated 1966.
- 143018 (2.52MB) Disposition by The Pumpherston Oil Co. Ltd regarding 212 Pentland View, Pumpherston. Dated 1975.
- 143019 (14.16MB) Disposition by The Pumpherston Oil Co. Ltd regarding 214 Pentland View, Pumpherston. Dated 1975.
- 143020 (2.72MB) Disposition by The Pumpherston Oil Co. Ltd regarding 215 Pentland View, Pumpherston. Dated 1975.
- 143021 (3.50MB) Disposition by The Pumpherston Oil Co. Ltd regarding 216 Pentland View, Pumpherston. Dated 1975.
- 143022 (4.03MB) Disposition by The Pumpherston Oil Co. Ltd regarding 217 Pentland View, Pumpherston. Dated 1968.
- 143023 (5.05MB) Disposition by The Pumpherston Oil Co. Ltd regarding 218 Pentland View, Pumpherston. Dated 1967.
- 143024 (5.80MB) Disposition by The Pumpherston Oil Co. Ltd regarding 219 Pentland View, Pumpherston. Dated 1966.
- 143025 (2.84MB) Disposition by The Pumpherston Oil Co. Ltd regarding 220 Pentland View, Pumpherston. Dated 1971.
- 143026 (1.11MB) Disposition by The Pumpherston Oil Co. Ltd regarding 17 Drumshoreland Road. Dated 1969.
- 143027 (2.64MB) Disposition by The Pumpherston Oil Co. Ltd regarding 19 Drumshoreland Road. Dated 1971.
- 143028 (3.51MB) Disposition by The Pumpherston Oil Co. Ltd regarding 23 Drumshoreland Road. Dated 1971.
- 143029 (3.80MB) Disposition by The Pumpherston Oil Co. Ltd regarding 24 Drumshoreland Road. Dated 1971.
- 143030 (1.52MB) Disposition by The Pumpherston Oil Co. Ltd regarding 26 Drumshoreland Road, Pumpherston.
- 143031 (1.31MB) Disposition by The Pumpherston Oil Co. Ltd regarding 27 Drumshoreland Road, Pumpherston.
- 143032 (1.00MB) Disposition by The Pumpherston Oil Co. Ltd regarding 28 Drumshoreland Road, Pumpherston.
- 143033 (3.21MB) Disposition by The Pumpherston Oil Co. Ltd regarding 29 Drumshoreland Road Pumpherston.
- 143034 (2.87MB) Disposition by The Pumpherston Oil Co. Ltd regarding 30 Drumshoreland Road, Pumpherston. Dated 1965.
- 143035 (2.51MB) Disposition by The Pumpherston Oil Co. Ltd regarding 33 Drumshoreland Road, Pumpherston. Dated 1971.
- 143036 (3.21MB) Disposition by The Pumpherston Oil Co. Ltd regarding 34 Drumshoreland Road, Pumpherston. Dated 1956.
- 143037 (2.58MB) Disposition by The Pumpherston Oil Co. Ltd regarding 36 Drumshoreland Road, Pumpherston. Dated 1966.
- 143038 (1.24MB) Disposition by The Pumpherston Oil Co. Ltd regarding 38 Drumshoreland Road, Pumpherston.
- 143039 (2.56MB) Disposition by The Pumpherston Oil Co. Ltd regarding 40 Drumshoreland Road, Pumpherston. Dated 1968.
- 143041 (12.88MB) Correspondence of Peter McLagan and The Pumpherston Oil Co Ltd. Dated 1890-1894.
- 143042 (1.93MB) The Hermand Oil Co. Ltd Directors' Report and Balance Sheet for year ending 31 March 1894.
- 143043 (2.23MB) The West Lothian Oil Co. Ltd, Directors' Report 18 May 1887 and Balance Sheet as at 31 March 1887.
- 143044 (2.37MB) Copy of letter from Colbourne Ward Colbourne to R. and T. Russell. Dated 15th November 1893.
- 143045 (2.30MB) 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, 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
- 143047 The West Lothian Oil Co Ltd Prospectus dated 1883. Includes: List of directors; Report by John R. Williamson, Mining Engineer, Edinburgh
- 143048 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 Co. Ltd.
- 143049 (9.47MB) New Lease of Burngrange Farm, T.W. Todrick, Solicitor, from 31st January, 1936. Correspondence between Young's Oil Co. Ltd and T.W. Todrick, solicitor, Haddington regarding lease of Burngrange Farm for a period of 14 years. Correspondence dates from 31st January 1936 to 12th February 1937.
- 143050 (1.62MB) The British Railways Board and Young's Paraffin Light and Mineral Oil Co. Ltd agreement for one inch gas pipeline at Uphall, from Lammas 1963. Cancelled as at Whitsunday 1966.
- 143051 (25.21MB) Burngrange Farm Lease. Dated 1917-1919.
- 143055 (1.07MB) Factories Act of 1937 and correspondence relating to it. Dated 2nd February to 6th May, 1937.
- 143056 (2.67MB) Disposition by The Pumpherston Oil Co. Ltd in favour of Norman Ritchie and John Ritchie as Partners of the firm of Ritchie Brothers. Records the sale of 17 houses at Seafield, by Bathgate. Includes a plan.
- 143057 (7.88MB) Disposition by The Pumpherston Oil Co. Ltd regarding the sale of 22 houses at 74, 76, 78, 80, 84, 88, 91, 92, 96, 97, 99, 101, 104, 106, 108, 110, 112, 113, 114, 115, 118, and 119 Seafield. Dated 1970.
- 143058 (1.89MB) Disposition by The Pumpherston Oil Co. Ltd regarding 1 Seafield, Bathgate. Dated 1963.
- 143059 (6.39MB) Disposition by The Pumpherston Oil Co. Ltd regarding 7 Seafield, Bathgate. Dated 1967.
- 143060 (3.30MB) Disposition by The Pumpherston Oil Co. Ltd regarding 10 Seafield, Bathgate. Dated 1965.
- 143061 (2.71MB) Disposition by The Pumpherston Oil Co. Ltd regarding 13 Seafield, Bathgate. Dated 1967.
- 143062 (2.84MB) Disposition by The Pumpherston Oil Co. Ltd regarding 18 Seafield, Bathgate. Dated 1966.
- 143063 (7.29MB) Disposition by The Pumpherston Oil Co. Ltd regarding 19 Seafield, Bathgate. Dated 1965.
- 143064 (2.45MB) Disposition by The Pumpherston Oil Co. Ltd regarding 20 Seafield, Bathgate. Dated 1963 and 1971.
- 143065 (2.88MB) Disposition by The Pumpherston Oil Co. Ltd regarding 73 Seafield, Bathgate. Dated 1967.
- 143066 (2.86MB) Disposition by The Pumpherston Oil Co. Ltd regarding 75 Seafield, Bathgate. Dated 1968.
- 143067 (3.54MB) Disposition by The Pumpherston Oil Co. Ltd regarding 77 Seafield, Bathgate. Dated 1968.
- 143068 (4.37MB) Disposition by The Pumpherston Oil Co. Ltd regarding 79 Seafield, Bathgate. Dated 1964.
- 143069 (4.00MB) Disposition by The Pumpherston Oil Co. Ltd regarding 81 Seafield, Bathgate. Dated 1963.
- 143070 (4.18MB) Disposition by The Pumpherston Oil Co. Ltd regarding 82 Seafield, Bathgate. Dated 1967.
- 143071 (1.76MB) Disposition by The Pumpherston Oil Co. Ltd regarding 83 Seafield, Bathgate. Dated 1968.
- 143072 (4.67MB) Disposition by The Pumpherston Oil Co. Ltd regarding 85 Seafield, Bathgate. Dated 1967.
- 143073 (2.36MB) Disposition by The Pumpherston Oil Co. Ltd regarding 86 Seafield, Bathgate. Dated 1969.
- 143074 (1.03MB) Disposition by The Pumpherston Oil Co. Ltd regarding 87 Seafield, Bathgate. Dated 1969.
- 143075 (1.00MB) Disposition by The Pumpherston Oil Co. Ltd regarding 89 Seafield, Bathgate. Dated 1969.
- 143076 (3.21MB) Disposition by The Pumpherston Oil Co. Ltd regarding 90 Seafield, Bathgate. Dated 1969.
- 143077 (3.95MB) Disposition by The Pumpherston Oil Co. Ltd regarding 93 Seafield, Bathgate. Dated 1969.
- 143078 (4.14MB) Disposition by The Pumpherston Oil Co. Ltd regarding 94 Seafield, Bathgate. Dated 1969.
- 143079 (2.66MB) Disposition by The Pumpherston Oil Co. Ltd regarding 95 Seafield, Bathgate. Dated 1969.
- 143080 (1.09MB) Disposition by The Pumpherston Oil Co. Ltd regarding 98 Seafield, Bathgate. Dated 1969.
- 143090 (2.43MB) Disposition by The Pumpherston Oil Co. Ltd regarding 105 Seafield, Bathgate. Dated 1969.
- 143094 (1.04MB) Disposition by The Pumpherston Oil Co. Ltd regarding 117 Seafield, Bathgate. Dated 1969.
- 143096 (6.33MB) Disposition by The Pumpherston Oil Co. Ltd regarding 118 South Village, Pumpherston. Dated 1968.
- 143098 (1.43MB) Notice of Redemption regarding 96 Pumpherston Road, Uphall Station, Broxburn. Dated 1969.
- 143099 (2.66MB) Disposition by The Pumpherston Oil Co. Ltd regarding 76 Pumpherston Road, Uphall Station, Broxburn.
- 143100 (1.69MB) Disposition by The Pumpherston Oil Co. Ltd regarding 80 Pumpherston Road, Uphall. Dated 1969.
- 143103 (1.25MB) Disposition by The Pumpherston Oil Co. Ltd regarding 100 Pumpherston Road, Uphall. Dated 1969.
- 143106 (2.15MB) Disposition by The Pumpherston Oil Co. Ltd regarding 147/149 Pumpherston Road, Uphall. Dated 1969.
- 143110 (3.56MB) Disposition by The Pumpherston Oil Co. Ltd regarding 39 Erskine Place, Pumpherston. Dated 1969.
- 143112 Disposition by The Pumpherston Oil Co. Ltd regarding 45 Erskine Place, Pumpherston. Dated 1969.
- 143114 (5.83MB) Dispositions by BP Refinery Ltd regarding 104-106 Pumpherston Road, Pumpherston. Dated 1963.
- 143115 (1.41MB) Disposition by The Pumpherston Oil Co. Ltd regarding 5 Letham Park, Pumpherston.
- 143116 (3.22MB) Disposition by The Pumpherston Oil Co. Ltd regarding 6 Letham Park, Pumpherston. Dated 1966.
- 143117 (1.20MB) Disposition by The Pumpherston Oil Co. Ltd regarding 7 Letham Park, Pumpherston.
- 143118 (2.97MB) Disposition by The Pumpherston Oil Co. Ltd regarding 8 Letham Park, Pumpherston. Dated 1969.
- 143120 (1.69MB) Disposition by The Pumpherston Oil Co. Ltd regarding 16 Letham Park, Pumpherston. Dated 1966.
- 143121 (8.21MB) Disposition by The Pumpherston Oil Co. Ltd regarding 17 Letham Park, Pumpherston.
- 143122 (6.46MB) Disposition by The Pumpherston Oil Co. Ltd regarding 18 Letham Park, Pumpherston.
- 143123 (1.56MB) Disposition by The Pumpherston Oil Co. Ltd regarding 4 Uphall Station Road, Pumpherston. Dated 1975.
- 143129 (1.62MB) Disposition by The Pumpherston Oil Co. Ltd regarding 21 Uphall Station Road, Pumpherston.
- 143130 (1.11MB) Disposition by The Pumpherston Oil Co. Ltd regarding 'Carnethy', 32 Uphall Station Road, Pumpherston. Dated 1965.
- 143202 (2.66MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 11 Faraday Place, Addiewell. Dated 1964.
- 143203 (8.07MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 12 Faraday Place, Addiewell.
- 143204 (6.27MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 13 Faraday Place, Addiewell. Dated 1963.
- 143205 (6.16MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 1 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143206 Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 2 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143207 (6.78MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 3 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143208 (1.10MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 4 Redhouse Cottages, Threemiletown, Linlithgow.Dated 1962.
- 143209 (2.51MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 5 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143210 (7.93MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 6 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1962.
- 143211 (1.00MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 7 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143212 (3.03MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 8 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143213 (6.03MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 9 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1962.
- 143214 Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 10 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1964.
- 143215 (4.07MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 11 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143216 (2.82MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd regarding 12 Redhouse Cottages, Threemiletown, Linlithgow. Dated 1963.
- 143217 (2.48MB) Disposition by BP Exploration Co. Ltd regarding 3 New Holygate, Broxburn. Dated 1969.
- 143218 (3.57MB) Disposition by BP Exploration Co. Ltd regarding 3 New Holygate, Broxburn. Dated 1970.
- 143219 (1.17MB) Disposition by BP Exploration Co. Ltd regarding 3 New Holygate, Broxburn. Dated 1966.
- 143221 (22.41MB) Disposition by BP Exploration Co. Ltd (regarding 5 New Holygate, Broxburn. Dated 1968
- 143222 (8.89MB) Disposition by BP Exploration Co. Ltd regarding 6 New Holygate, Broxburn. Dated 1967.
- 143224 (7.91MB) Disposition by BP Exploration Co. Ltd regarding 8 New Holygate, Broxburn. Dated 1966.
- 143226 (1.46MB) Disposition by BP Exploration Co. Ltd regarding 9 New Holygate, Broxburn. Dated 1968.
- 143227 (1.32MB) Disposition by BP Exploration Co. Ltd regarding 10 New Holygate, Broxburn. Dated 1965.
- 143228 (1.24MB) Disposition by BP Exploration Co. Ltd regarding 11 New Holygate, Broxburn. Dated 1965.
- 143229 (1.19MB) Disposition by BP Exploration Co. Ltd regarding 12 New Holygate, Broxburn. Dated 1964.
- 143230 (1.33MB) Disposition by BP Exploration Co. Ltd regarding 13 New Holygate, Broxburn. Dated 1966.
- 143231 (1.14MB) Disposition by BP Exploration Co. Ltd regarding 14 New Holygate, Broxburn. Dated 1966.
- 143234 (7.83MB) Disposition by BP Exploration Co. Ltd regarding 17 New Holygate. Broxburn. Dated 1966.
- 143236 (2.60MB) Disposition by BP Exploration Co. Ltd regarding 19 New Holygate. Broxburn. Dated 1972.
- 143237 (3.03MB) Disposition by BP Exploration Co. Ltd regarding 20 New Holygate. Broxburn. Dated 1965.
- 143238 (2.81MB) Disposition by BP Exploration Co. Ltd regarding 21 New Holygate. Broxburn. Dated 1964.
- 143239 (3.56MB) Disposition by BP Exploration Co. Ltd regarding 22 New Holygate. Broxburn. Dated 1965.
- 143240 (2.90MB) Disposition by BP Exploration Co. Ltd regarding 23 New Holygate, Broxburn. Dated 1964.
- 143243 (2.06MB) Disposition by BP Exploration Co. Ltd regarding 26 New Holygate, Broxburn. Dated 1967.
- 143244 (1.18MB) Disposition by BP Exploration Co. Ltd regarding 28 New Holygate, Broxburn. Dated 1966.
- 143245 (7.36MB) Disposition by BP Exploration Co. Ltd regarding 29 New Holygate, Broxburn. Dated 1969.
- 143247 (2.77MB) Disposition by BP Exploration Co. Ltd regarding 31 New Holygate, Broxburn. Dated 1963.
- 143248 (3.59MB) Disposition by BP Exploration Co. Ltd regarding 32 New Holygate, Broxburn. Dated 1966.
- 143249 (3.88MB) Disposition by BP Exploration Co. Ltd regarding 33 New Holygate, Broxburn. Dated 1963.
- 143250 (1.28MB) Disposition by BP Exploration Co. Ltd regarding 34 New Holygate, Broxburn. Dated 1969 and 1970.
- 143251 (2.90MB) Disposition by BP Exploration Co. Ltd regarding 35 New Holygate, Broxburn. Dated 1963.
- 143252 (2.86MB) Disposition by BP Exploration Co. Ltd regarding 36 New Holygate, Broxburn. Dated 1967.
- 143254 (2.95MB) Disposition by BP Exploration Co. Ltd regarding 38 New Holygate, Broxburn. Dated 1970.
- 143256 (2.93MB) Disposition by BP Exploration Co. Ltd regarding 40 New Holygate, Broxburn. Dated 1971.
- 143257 (3.51MB) Disposition by BP Exploration Co. Ltd regarding 41 New Holygate, Broxburn. Dated 1964.
- 143258 (3.28MB) Disposition by BP Exploration Co. Ltd regarding 42 New Holygate, Broxburn. Dated 1965.
- 143260 (2.42MB) Disposition by BP Exploration Co. Ltd regarding 44 New Holygate, Broxburn. Dated 1964.
- 143261 (1.92MB) Disposition by BP Exploration Co. Ltd regarding 45 New Holygate, Broxburn. Dated 1971.
- 143262 (2.36MB) Disposition by BP Exploration Co. Ltd regarding 46 New Holygate, Broxburn. Dated 1966.
- 143263 (1.64MB) Disposition by BP Exploration Co. Ltd regarding 47 New Holygate, Broxburn. Dated 1969.
- 143264 (3.76MB) Disposition by BP Exploration Co. Ltd regarding 48 New Holygate, Broxburn. Dated 1963.
- 143265 (1.37MB) Disposition and feuduty redemption by the Broxburn Oil Co. Ltd regarding 1 Holmes Cottages, Uphall. Dated 1963.
- 143266 (1.45MB) Disposition by the Broxburn Oil Co. Ltd, regarding 2 Holmes Cottages, Uphall. Dated 1963.
- 143267 Disposition by the Broxburn Oil Co. Ltd regarding 3 and 4 Holmes Cottages, Uphall. Dated 1955.
- 143268 (5.57MB) Disposition by BP Exploration Co. Ltd in favour of the County Council of the County of Midlothian regaring 42 acres at Oakbank, Mid Calder and 67 acres at Contentibus, Mid Calder. Dated 1970.
- 143269 (3.45MB) Minute of Agreement between Lord Torphichen and the Oakbank Oil Co. Ltd as to laying sewage pipe through Newfarm on the Torphicen estate. Dated 1910.
- 143270 (1.56MB) Memorandum of Agreement between the Earl of Morton and the Oakbank Oil Co. Ltd as to erection and maintenance of Bridge over Linhouse Water. Dated 1902.
- 143271 (1.04MB) Letter and receipt of full payment of Lord Torphichen's claims against the Oakbank Oil Co. Ltd for £300. Dated 1917.
- 143272 (7.94MB) Memorandum of Agreement between the North British Railway Co. and the Oakbank Oil Co. Ltd; Misc. correspondence. concerning the new siding proposed to be constructed at Winchburgh. Dated 1902. Also includes various correspondence concerning a railway mishap at Niddry Castle Works Siding. Dated 1948.
- 143273 (5.39MB) Lease between Lord Torphichen and the Oakbank Oil Co. Ltd regarding ground for Spent Shale Bing near Linhouse Water and north of the Glasgow-Edinburgh railway. Dated 1908.
- 143274 (13.58MB) Deed of Restriction by Mrs Alice Charlotte Tait or Hare and Others in favour of Lieutenant Colonel James Hare and Others, as Trustees, regarding land in Redcraig and part of the estate of Calderhall, East Calder. Dated 1909.
- 143275 State for Settlement of price of Fernside, West Calder, purchased by the Oakbank Oil Co. Ltd. Dated 1916.
- 143276 (12.75MB) Various agreements between Oakbank and the Earl of Rosebery concerning minerals at Easter Breich. Dated 1907-1961.
- 143277 (4.25MB) Minutes of Agreement between Oakbank Oil Co. Ltd and the Earl of Rosebery. Dated 1930 and 1938.
- 143278 (7.29MB) Minute of Agreement between The Rt. Hon. Albert Edward Harry Mayer Archibald Earl of Rosebery and Midlothian and the Pumpherston Oil Co. Ltd, and the Oakbank Oil Co. Ltd concerning the profits made on the working of the shale on the land he let to them from the Livingston and Easter Breich Estates. Dated 1907.
- 143279 (7.91MB) Agreement among Victor Alexander John, Marquis of Linlithgow, and Hopetoun Estate Development Co. and the Oakbank Oil Co. Ltd concerning compensation to be paid for damages to land on Hopetoun Estate. Dated 1933.
- 143280 (1.01MB) Correspondence between the Oakbank Oil Co. Ltd and East Calder District Council concerning let of ground for swings etc at Oakbank Village. Dated 1949.
- 143281 (2.32MB) The Oakbank Oil Co. Ltd / British Electricity Authority: Consent for erection of a tower at Oakbank; Lines over football field. Dated 1952.
- 143282 (1.98MB) Lease between Peter Readdie and the Oakbank Oil Co. Ltd. Dated 1872.
- 143283 (1.48MB) Wayleave Agreement between South of Scotland Electricity Board and the Oakbank Oil Co. Ltd concerning overhead lines at Oakbank Oil Works land at Kirknewton. Dated 2nd July 1957.
- 143284 (3.94MB) Minute of Lease between the Pumpherston Oil Co. Ltd and the Oakbank Oil Co. Ltd, of Shale in the Lands of Mid Breich and Wester Breich. Dated 1927.
- 143285 (1.40MB) Minute of Lease between Young's Paraffin Light and Mineral Oil Co. Ltd and the Oakbank Oil Co. Ltd for the working of shale oil in lands at Burnhouse and Breichmill. Dated 1st September 1927.
- 143286 (3.33MB) Agreement between the London Midland and Scottish Railway Co. and the Oakbank Oil Co. 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. Dated 1940.
- 143287 (8.02MB) Record of the Holdings of Duddingston and Newton Farms in the Parish of Abercorn and County of West Lothian let to the Oakbank Oil Co. Ltd and sublet to Mr. David Allison. Dated 1948.
- 143288 (3.40MB) Disposition by John Young's Trustees in favour of the Oakbank Oil Co. Ltd, of the Lands of Auchenhard, Breich. Dated 12th and 14th August 1948.
- 143289 (2.69MB) Agreement between the Minister of Transport and Civil Aviation and the Oakbank Oil Co. Ltd regarding. transfer of a bridge carrying the London-Edinburgh-Thurso trunk road over the tramway east of Winchburgh. Dated 1954.
- 143290 (2.04MB) Disposition by the Oakbank Oil Co. Ltd concerning an area of ground at East Calder near Morton Water. Dated 1959.
- 143291 (7.44MB) Disposition by the Oakbank Oil Co. Ltd concerning 27-29 Union Street, West Calder. Dated 1959.
- 143292 (7.86MB) Disposition by the Oakbank Oil Co. Ltd concerning areas of ground at Oakbank east of the public road leading from Morton Water to Oakbank. Dated 1960.
- 143293 (6.88MB) Disposition by the Oakbank Oil Co. Ltd in favour of D.B. Marshall (Newbridge) Ltd concerning land on the south-east side of the road to Mid Calder. Dated 1963.
- 143294 (3.49MB) Disposition by the Oakbank Oil Co. Ltd in favour of Farrans Ltd concerning areas of ground at Oakbank, Mid Calder. Dated 1960.
- 143295 (9.44MB) Disposition by British Transport Commission in favour of the Oakbank Oil Co. Ltd of ground within the site of the former Oakbank Oil Works. 1960. Conveyances by the Earl of Morton in favour of the Caledonian Railway Co. Dated 1868.
- 143296 (1.58MB) Disposition by the Oakbank Oil Co. Ltd in favour of the County Council of the County of Midlothian - Nos. 10a, 10b, 12, 14, 16, 18, 20a and 20b, Main Street, Mid Calder (known as Penny's Buildings). Undated.
- 143297 (2.04MB) Conveyance by BP Exploration Co. Ltd in favour of the County Council of the County of West Lothian part of the Lands of Wester Pardovan. Dated 1933.
- 143299 (9.56MB) Disposition by BP Exploration Co. Ltd in favour of W. & J.R. Watson, Ltd of the lands and estates of Westwood and Oakbank Cottages, Oakbank. Dated 1964. Also a Wayleave Agreement between South East Scotland Electricity Board and the Oakbank Oil Co. Ltd. Dated 1953.
- 143300 (1.80MB) Plan titled 'Auchenhard Lodge'. Dated 3rd February 1958.
- 143308 (7.20MB) Folder containing a number of deed plans relating to land at Oakbank including land transferred to Midlothian Council, land offered to a bus company on a lease basis and a plan showing all the neighbouring land owners.
- 143309 (12.77MB) Disposition by the Caledonian Railway Co. 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 Ltd. Dated 1850-1919.
- 143310 (9.24MB) Disposition by the Caledonian Railway Co. in favour of Scottish Oils Ltd, of 5.4 acres at Bowling. Dated 1919.
- 143333 (3.51MB) Disposition regarding land at Tarbrax. Dated 1975.
- 143334 (1.04MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding land at Crosswood Terrace, Lawhead, Tarbrax. Dated 1976.
- 143336 (1.88MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding garden ground at 264 Viewfield Road, Tarbrax. Dated 1973.
- 143338 (7.17MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding garden ground at 265 Viewfield Road, Tarbrax. Dated 1976.
- 143352 (2.46MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding plot of ground at Tarbrax. Dated 1975.
- 143353 (2.17MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding plot of ground at Tarbrax. Dated 1974.
- 143355 (2.98MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding two plots of ground at Tarbrax.
- 143356 (2.23MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding plot of ground at Tarbrax.
- 143357 Agreement by Scottish Oils Ltd in favour of Major Ivor Archibald Stirling McEwan to free and relieve the proprietor of feuduties from 79 Crosswood Terrace, Tarbrax. Dated 1966.
- 143358 (2.21MB) Disposition by BP Oil Grangemouth Refinery Ltd in favour of Major Ivor Archibald Stirling McEwan, regarding washing house and garage at Crosswood Terrace, Tarbrax. Dated 1966.
- 143359 (3.37MB) Disposition by BP Oil Grangemouth Refinery Ltd regarding plot of ground at Tarbrax. Dated 1967.
- 143360 (2.75MB) List of Terms on which James Young of 278 Tarbrax, West Calder, holds a piece of ground on the lands of Lawhead belonging to Scottish Oils Ltd. Dated 1960.
- 143361 (2.86MB) Rental of Garage Sites at Tarbrax, West Calder. Dated 1959-1977.
- 143366 Agreement between Scottish Oils Ltd regarding rental of piece of ground for use as an allotment at 268 Tarbrax, West Calder.
- 143367 Documents regarding rent of ground for garage at 267 Viewfield Terrace, Tarbrax.
- 143368 (3.86MB) Agreement regarding let of piece of ground at Lawhead for garage at 285 Tarbrax. Dated 1953-1957.
- 143369 (2.94MB) Agreement regarding let of piece of ground at Lawhead for garden at 285 Tarbrax. Dated 1953-1957.
- 143370 (3.18MB) Agreement regarding let of piece of ground at Lawhead for garage at 242 Tarbrax. Dated 1968.
- 143371 (4.22MB) Agreement regarding let of piece of ground at Lawhead for garage at 283 Tarbrax. Dated 1951-1966.
- 143373 (3.82MB) Agreement regarding let of piece of ground at Lawhead for motor shed at 244 Tarbrax. Dated 1949-1957.
- 143374 (4.41MB) Feu Contract between Scottish Oils Ltd and The Pumpherston Oil Co. Ltd regarding plot of ground for workmen's houses, part of the lands of Lawhead, Tarbrax. Dated 1929.
- 143376 (15.42MB) Disposition by Thomas Skene Esson and George Francis Dalziel in favour of The Education Authority of the County of Lanark regarding plot of ground for workmen's houses, part of the lands of Lawhead, Tarbrax. Dated 1921-1930.
- 143377 (5.03MB) Disposition by BP Refinery (Grangemouth) Ltd regarding plot of ground next to 240 Tarbrax. Dated 1965.
- 143385 (3.44MB) Receipt for Redemption of Feuduty or Ground Annual from Young's Paraffin Light and Mineral Oil Co. Ltd to Ashdale Land & Property Co. Ltd: in respect of properties 4; 7; 16; 18; 24; 25; 30; 39 New Holygate, Broxburn, West Lothian. Dated 1976.
- 143386 (4.12MB) Renunciation by The Broxburn Oil Co. Ltd in favour of the Earl of Buchan regarding ground at Greendykes Road, Broxburn. Dated 1955.
- 143387 Renunciation by The Broxburn Oil Co. Ltd in favour of The Rt. Hon. Earl of Buchan, of Lease dated 10th & 11th December 1869 to extent of piece of ground to west of Broxburn Lodge. dated 1958.
- 143388 (1.62MB) Agreement and Supplementary Memorandum of Agreement between the North British Railway Co. and The Broxburn Oil Co. Ltd regarding costs for transporting 'mineral traffic'. Dated 1916.
- 143390 (28.10MB) Lease between The Honourable Shipley Gordon Stuart Erskine commonly called Lord Cardross and the Broxburn Oil Co. Ltd - Holmes Cottages, Uphall and various subsequent documentation related to the lease.
- 143391 (20.26MB) Certified Copy Lease by The Honourable Shipley Gordon Stuart Erskine, Lord Cardross to The Broxburn Oil Co. Ltd of 3.984 acres at Greendykes Road. Dated 1881.
- 143392 (12.06MB) Disposition by the Rt. Hon. John Adrian Louis, Earl of Hopetoun with consent of the Rt. Hon. Hersey Alice, Countess of Hopetoun to the Broxburn Oil Co. Ltd. Dated 1891
- 143393 (5.43MB) Feu Contract between the Rt. Hon. Shipley Gordon Stuart Erskine Lord Cardross and The Broxburn Oil Co. Ltd. Dated 1897.
- 143394 Correspondence between The Broxburn Oil Co. Ltd and a private individual regarding .100 of an acre on the Lands of Strathbrock for the purpose of keeping poultry. Dated 1954.
- 143395 (4.45MB) Disposition by The Broxburn Oil Co. Ltd relating to land at Broxburn Gas Works. Dated 1928.
- 143396 (5.86MB) Minute of Agreement between The Honourable Shipley Gordon Stuart Erskine, Lord Cardross and The Broxburn Oil Co. Ltd. Dated May 1885. Attached plan shows area for Opencast Shale Workings outlined in red.
- 143397 (8.78MB) Disposition by the Earl of Buchan in favour of The Broxburn Oil Co. Ltd of ground at Broxburn, and Minute of Agreement between the Rt. Hon. Earl of Buchan and Others and The Broxburn Oil Co. Ltd discharging restrictions on importation of Crude Oil to the Refineries at Broxburn. Dated 1920.
- 143398 (1.00MB) State for Settlement of Sums payable by The Broxburn Oil Co. Ltd to the Rt. Hon. Earl of Buchan and his Trustees in respect of price of Oil Refineries purchased by the Co. and redemption price of wayleaves. Dated 1920.
- 143399 (12.38MB) Disposition by The Broxburn Oil Co. Ltd in favour of A.M. Carmichael regarding land at Broxburn Works. Dated 1960.
- 143400 (5.94MB) Disposition by the Rt. Hon. Ronald Douglas Stuart Mar, Earl of Buchan, Lord Cardross in favour of The Broxburn Oil Co. Ltd. of two plots of ground extending to 0.690 and 1.210 acres, part of the Lands of Strathbrock. Dated 1940.
- 143401 (1.09MB) Wayleave Agreement between the Scottish Gas Board and The Broxburn Oil Co. Ltd for the laying of a 10" Gas Main at Broxburn. Dated 16th July 1951.
- 143402 Sale of old Mine Buildings at Hayscraigs near Broxburn. Dated 1951.
- 143404 (3.19MB) Agreement between The Broxburn Oil Co. Ltd and South of Scotland Electricity Board for a temporary supply to Broxburn Concrete Works. Dated 1960.
- 143405 (2.57MB) Agreement between The Broxburn Oil Co. Ltd and South of Scotland Electricity Board. Dated 1962.
- 143406 (2.27MB) Disposition by BP Exploration Co. Ltd in favour of South of Scotland Electricity Board. Site for sub-station behind Public Hall, Broxburn. Dated 1965.
- 143407 (4.22MB) Agreement between the Trustees of the Earl of Buchan and The Broxburn Oil Co. Ltd for land at Roman Camp, Broxburn. Dated 1963.
- 143408 (3.37MB) Disposition by BP Exploration Co. Ltd in favour of George Wimpey & Co. Ltd regarding of plot of ground at Uphall Depot. Dated 1969.
- 143409 (2.97MB) Conveyance by BP Exploration Co. Ltd in favour of the Secretary of State for Scotland for the sale of land related to the Newbridge-Dechmont section of the M8 motorway. Dated 1969.
- 143410 (2.60MB) Assignation by BP Exploration Co. Ltd in favour of the County Council of the County of West Lothian regarding leases of subjects at 67/165, 94/102 and 108/128 Greendykes Road, Broxburn. Dated 1966.
- 143411 (28.51MB) Minute of Agreement between Robert Bell Esq. Coal Master Broxburn and William Kennedy Oil merchant. Dated 1889-1895.
- 143412 (5.13MB) Minute of Agreement between The Broxburn Oil Co. Ltd and Robert Bell, coalmaster, Broxburn for the sale to the Broxburn Oil Co. of the Lease of the coal, oil, shale, ironstone, fireclay and common clay of the lands and Estate of Strathbrock and Kirkhill belonging to Lord Cardross. Dated 1879.
- 143413 (7.34MB) Minute of Agreement between The Broxburn Oil Co. Ltd and Robert Bell, regarding the sale of all rights and interest in the subjects known as The Broxburn Shale Oil Coal and Brickworks situated at Broxburn. Dated 1879.
- 143414 (5.11MB) Memorandum of Agreement between the North British Railway Co. and The Broxburn Oil Co. Ltd. for the construction of a Branch Railway from their Edinburgh and Bathgate line at Drumshoreland Station to the Broxburn Oil Works. Dated 1886.
- 143415 (5.00MB) Agreement between Lord Cardross and The Broxburn Oil Co. Ltd regarding the new retorts at Roman Camp Works. Dated 1893.
- 143416 (3.70MB) Minute regarding Wayleave on Refinery, Greendykes, and Crossgreen Level Crossings, all in Broxburn. Dated 1901.
- 143417 (7.80MB) Minute of Agreement between Shipley Gordon Stuart Erskine, Lord Cardross and the Broxburn Oil Co. Ltd; Minute of Agreement between Shipley Gordon Stuart Erskine, Earl of Buchan and the Broxburn Oil Co. Ltd regarding working of the Curly Seam of Shale. Dated 1896 and 1902.
- 143419 (5.92MB) Correspondence regarding the sale of Broxburn Works Offices. Includes two plans. Dated May 1961.
- 143420 (4.15MB) Renunciation by Young's Paraffin Light and Mineral Oil Co. Ltd in favour of The Pumpherston Estates Ltd. Plan also included showing the proposed site of the Scout Hall and parade ground at Drumeshoreland Road, Pumpherston North. Dated 1930.
- 143421 (15.20MB) Minute of Agreement between George Flemming, Farmer and Young's Paraffin Light and Mineral Oil Co. Ltd (Haugh Farm). Dated 1884.
- 143422 (4.65MB) Minute of Agreement between The Linlithgow District Committee of Road Trustees and Young's Paraffin Light and Mineral Oil Co. Ltd. Application to lead the railway that goes from the shale mine at Glendeveon and the oilworks at Niddry across the road leading from the Bellsmill to the Ecclesmachanroad by means of a level crossing. Dated 2nd July 1884.
- 143423 (5.41MB) Minute of Agreement between Captain Robert Steuart and Young's Paraffin Light and Mineral Oil Co. Ltd. Lease of two small pieces of ground at West Calder to Young's and alteration in the course of the Breich Water. Includes plan. Dated 1881.
- 143424 (4.61MB) Minute of Agreement between John Thomson, merchant of West Calder,and Young's Paraffin Light and Mineral Oil Co. Ltd concerning a piece of land in West Calder. Includes plan. Dated 15th October 1880.
- 143425 (3.68MB) Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and the Trustees of the Statute Labour Roads in the parish of West Calder. Dated 1867.
- 143426 (6.83MB) Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and Trustees of the United Districts of Calder, Slateford and Corstorphine Turnpike Roads to be given leave to pass under the Turnpike Road at a point near Mossend with a new railway to be built between their works at Addiewell and their Mineral Field at Polbeth. Dated 1870.
- 143427 (2.84MB) Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and the Calder, Slateford and Corstorphine Roads Trustees. Dated 1873.
- 143428 (2.11MB) Minute of Agreement between the Trustees of the Calder, Slateford and Corstorphine Roads and John Fyfe, General Manager of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 2nd November 1875.
- 143429 (8.85MB) Minute of Agreement and Reference between John Wilson and others and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1877.
- 143430 (11.39MB) Lease between Lord Cardross and Young's Paraffin Light and Mineral Oil Co. Ltd, relating to the farm of Loaninghill. Dated 1890.
- 143431 (7.45MB) Various documents relating to Wester Barnton, Ingliston and Boathouse bridge, by Sir James Gibson Maitland and Mrs Mary Ramsay- Steel-Maitland. Includes a plan. Dated 1891 and 1910.
- 143432 (5.98MB) Testing clause of the Head of Lease of Ingliston Minerals; Minute of Agreement between Dame Mary Ramsay-Steel-Maitland of Barnton with consent and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1920.
- 143439 (5.15MB) Minute of Agreement between Keith Ramsay Maitland as Factor and Commissioner for Dame Mary Ramsay-Steel-Maitland of Barnton and Young's Paraffin Light and Mineral Oil Co. Ltd, concerning Heads of Lease of Minerals under the Estate of Wester Barnton and Ingliston. Dated 5th January 1921.
- 143440 (16.68MB) Two leases between Mary Ann Young or Walker with consent and Young's Paraffin Light and Mineral Oil Co. Ltd, of Shale in parts of Limefield estate. Dated 1890.
- 143441 (15.48MB) Lease between the Rt. Hon. John Adrian Louis, Earl of Hopetoun and Young's Paraffin Light and Mineral Oil Co. Ltd, of a piece of Ground part of the Lands & Barony of Kilpunt for a Railway. Dated 1888-1939.
- 143442 (3.56MB) Minute of Agreement between The North British Railway Co. and Thomas Alexander Hog and Young's Paraffin Light and Mineral Oil Co. Ltd – Newliston with regard to protecting the viaduct over Broxburn. Includes plan. Dated 1891-1924.
- 143443 (7.73MB) Conveyance by Mrs Mary Ann Young or Walker and Another with consent of Young's Paraffin Light and Mineral Oil Co. Ltd in favour of The Caledonian Railway Co. – block of Dunnet seam of shale at Chapeltoun, Limefield Estate near West Calder. Includes plan. Dated 1892.
- 143444 (5.28MB) Minute of Agreement between The Linlithgow Parish Road Trustees and the Uphall Oil Co. Ltd dealing with the construction of a tunnel or bridge leading from the Ecclesmachan and Uphall Road to West Binny. Dated 17th August 1882.
- 143445 (5.19MB) Minute of Agreement between the Linlithgow & Ecclesmachan Parish Road Trustees and the Uphall Oil Co. Ltd to lay a single line of mineral rails across the road leading from Ecclesmachan to Uphall near the porters lodge near east Binny House. Dated 26th August 1882.
- 143446 (16.30MB) Minute of Agreement between the Southern District Committee of Road Trustees for the County of Linlithgow and the Uphall Oil Co. Ltd, as to Level Crossing at Uphall. Dated 12th November 1883.
- 143447 (5.19MB) Obligation by Peter McLagan and the trustees of the deceased Edward Meldrum to the Earl of Hopetoun. Hand written with signatures. Dated July 1884.
- 143448 (15.73MB) Contract of Tack between John Young and Young's Paraffin Light and Mineral Oil Co. Ltd. handwritten with signatures. Also includes a Minute of Variation regarding a lease between Christina MacLellan, William Walter MacLellan, Peter MacLellan, James Young, William MacLellan Young, James A Mackenzie - the trustees of the late John Young of Polbeth and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 23rd June 1920.
- 143449 (5.63MB) Agreement between the North British Railway Co. and Young's Paraffin Light and Mineral Oil Co. Ltd concerning constructing a branch railway from the Ingliston Pit to the termination of the Queensferry branch railway. Includes plan,. Dated 1893-1895.
- 143450 (5.24MB) Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and the County Council of the County of Mid Lothian concerning levels crossing to be built on the road from Kirkliston to the Edinburgh and Bathgate Turnpike Road in Kirliston and Corstorphine. Dated 6th December 1893.
- 143451 (25.76MB) Decree & Arbitral by George H. Geddes in reference between late John Young of Addiewell and Young's Paraffin Light and Mineral Oil Co. Ltd concerning lease of coal and shale under his lands at Polbeth, West Calder and Edinburgh. Dated 1895.
- 143452 (2.87MB) Minute of Agreement between Sir James R.G Maitland Bart and Young's Paraffin Light and Mineral Oil Co. Ltd re. Heads of Lease of Minerals under the lands of Wester Barnton and Ingliston. Dated 1891.
- 143453 (2.47MB) Supplementary Minute of Agreement between Miss Mary Ramsay Gibson Maitland of Barnton and Young's Paraffin Light and Mineral Oil Co. Ltd relative to heads of lease of minerals between the lands of Wester Barnton. Dated 1895.
- 143454 Receipt of Feuduty from Young's Paraffin Light and Mineral Oil Co. Ltd for one acre of ground. Threemiletown. Dated 15th May 1976.
- 143455 (11.32MB) Sub Lease between Young's Paraffin Light and Mineral Oil Co. Ltd and James Neilson concerning Loaninghill farm. Dated 19th January 1901. Also includes two letters.
- 143456 (4.62MB) Feu Charter by Charles Gibson McLagan in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1901.
- 143457 Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and Richard Russell, of Standhill Farm, Bathgate to pay for any damage to land, buildings, crops, animals, houses or water courses caused by their chemical works. Dated 1917.
- 143458 (14.95MB) Duplicate of Lease between John L.C. Kirkland and Young's Paraffin Light and Mineral Oil Co. Ltd, of Coal, Oil-Shale and Fireclay in Lands of Harwood. Dated 6th March 1917.Also included are a Memorandum of Agreement and a letter from 1922.
- 143459 (20.88MB) Two minutes of Agreement and a Lease related to lands at Hermand and Birniehill. Dated 1922, 1938 and 1955.
- 143460 (1.66MB) Memorandum of Commutation between John Young of Limefield and Young's Paraffin Light and Mineral Oil Co. Ltd, constituting additional feuduty payable for land at Addiewell and Auchenard, Livingston. Dated 2nd May 1917.
- 143474 (1.34MB) Minute of Meeting of Parties held within the Chambers of Mr. W.M. Miller, 12 St Andrew Square, Edinburgh, on 17th December 1917 with reference to the subsidence damage arising from mineral workings on Grange Farm at Charlesfield Estate and what actions could be taken.
- 143475 Correspondence from Young's Oil Co. Ltd regarding Smoke damages to Houston and Stankard Farms. Dated 1918.
- 143476 (1.94MB) Correspondence between Young's Paraffin Light and Mineral Oil Co. Ltd. and John and J.B Cadzow concerning Glendevon Farm damages. Dated 1947 and 1954.
- 143477 (1.64MB) Disposition by Viscount Chilston in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. County of Edinburgh. Dated 1917. Includes a plan.
- 143478 Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and Stewart William Wilson. Farm of Powflats, Uphall, for five years dated from Martinmas 1918 to Martinmas 1922.
- 143479 Minute of Agreement between Viscount Chilston and Young's Paraffin Light and Mineral Oil Co. Ltd dated 1919. Details the agreement that the tenants are able to access all the coal lying in and under the lands of Baads.
- 143480 (2.66MB) Lease of the farm of Burngrange by the Rt. Hon. Viscount Chilston in favour of Young's Paraffin Light and Mineral Oil Co. Ltd dated 1919.
- 143481 (10.38MB) Lease of the Farm of Burngrange by the Rt. Hon. Viscount Chilston in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1936.
- 143482 (7.10MB) Minute of Agreement between James Maxtone Graham; Young's Paraffin Light and Mineral Oil Co. Ltd and The Caledonian Railway Co. Dated 1 August 1919.
- 143483 (9.02MB) Lease between the Trustees of Mr and Mrs Andrew Walker, Hartwood, West Calder and Young's Paraffin Light and Mineral Oil Co. Ltd, of Minerals in lands of Hartwood. Dated 1919.
- 143484 (4.91MB) Agreement between The Minister of Munitions, S. Pearsons & Son Ltd and Young's Paraffin Light and Mineral Oil Co. Ltd as to Boring for Petroleum. Dated 25th February 1920. Includes a plan.
- 143485 (5.86MB) Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and West Calder & Addiewell Golf Club. Dated December 1921.
- 143486 (7.93MB) Lease between Peter McLagan and Franci More as Trustee within mentioned with consents and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1896.
- 143487 (2.57MB) Notes by the Arbiter between Uphall Oil Co. and Mr T. Nimmo Uphall Oil Co. Ltd - Thomas Nimmo Farmer, at Kirkland Farm near Winchburgh. Dated 1922.
- 143488 (2.02MB) Minute of Agreement between the Rt. Hon. Viscount Chilston and Young's Paraffin Light and Mineral Oil Co. Ltd, renouncing the Right to work shale on Burngrange, but reserving Right to Coal, and regulating payment for ground unrestored. Dated 1922.
- 143489 (5.56MB) Terms of agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and James Burns and Michael Finnigan regarding the terms on which James Burns, 38 Livingstone Street, Addiewell holds a piece of ground with a Fried Fish Restaurant; Terms on which Michael Finnigan, 26 Graham Street, holds a piece of ground with a shop. Dated 1924.
- 143490 (5.62MB) Grant of Servitude by Gideon Paris and Mrs. Flora Jane Stewart or Paris with consent ut intus in favour of Young's Paraffin Light and Mineral Oil Co. Ltd.
- 143491 (1.17MB) Minute of Agreement between Dame Mary Ramsay Steel Maitland and Young's Paraffin Light and Mineral Oil Co. Ltd, regarding Ingliston Minerals. Dated 1925.
- 143492 (7.25MB) Grant of Servitude by Gideon Paris and Mrs. Flora Jane Stewart or Paris with consent ut intus in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1925.
- 143493 (1.97MB) Discharge by Miss Alice Muriel Thom in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1927.
- 143494 (1.30MB) Discharge by Miss Alice Muriel Thom in favour of Young's Paraffin Light and Mineral Oil Co. Ltd, of all claims against them under Lease of the Farm of Langside. Dated 1927.
- 143495 (1.07MB) Minute of Agreement between the Trustees of the late John Young of Addiewell and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated July 1929.
- 143496 (12.31MB) Lease between the Trustees of the late John Young of Addiewell and Young's Paraffin Light and Mineral Oil Co. Ltd. Various dates.
- 143497 (21.56MB) Lease between the Trustees of the late John Young of Addiewell and Young's Paraffin Light and Mineral Oil Co. Ltd; Sub-lease between Young's Paraffin Light and Mineral Oil Co. Ltd and Robert Barrie. Includes a plan of Auchenhard House. Dated 1920 and 1931.
- 143498 (31.55MB) Various leases and correspondence. Dated 1889-1962.
- 143499 (1.50MB) Assignation by William Fraser in favour of The Pumpherston Oil Co. Ltd, of Lease of Shale on Livingstone Estate. Dated 6th February 1891.
- 143500 (8.11MB) Minute of Agreement between the Earl of Rosebery and The Pumpherston Oil Co. Ltd – Livingston Shale. Scale plan included of propsed site showing Cousland, Barracks, Newyearfield Farms. Dated 1889.
- 143501 (5.01MB) Minute of Let and Agreement between the Earl of Rosebery and The Pumpherston Oil Co. Ltd, letting further area to The Pumpherston Oil Co. Ltd. Dated 1900-1901.
- 143502 (5.65MB) Minute of Agreement between the Earl of Rosebery and Midlothian and The Pumpherston Oil Co. Ltd, as to wayleave for minerals in the hands of Charlesfield worked through Livingstone Estate. Dated 1924.
- 143503 (3.55MB) Minute of Agreement between the Rt. Hon. Albert Edward Harry Mayer Archibald, Earl of Rosebery and Midlothian and Rosebery Estates and The Pumpherston Oil Co. Ltd. Dated 1930.
- 143504 (4.01MB) Minute of Agreement between the Earl of Rosebery and The Pumpherston Oil Co. Ltd, renouncing right to work Coal under Lease. Dated September 1922.
- 143505 (18.91MB) Lease by Colonel James H. Cowan in favour of The Pumpherston Oil Co. Ltd – Boghall Minerals. Included is a Scale Plan of Pumpherston Works. Dated 1958.
- 143507 (22.61MB) Lease between Sir John Denison Pender and Others (Sir John Pender's Trustees) and The Pumpherston Oil Co. Ltd. Dated 1903.
- 143508 (5.95MB) Agreement between the Trustees of the late Sir John Pender and The Pumpherston Oil Co. Ltd regarding compensation for ground damaged under lease of Seafield minerals. Dated 1934.
- 143509 (8.48MB) Lease between the Trustees of the late John Young of Addiewell and The Pumpherston Oil Co. Ltd regarding a property at Blackburn. Dated 1939.
- 143510 (5.82MB) Lease by The Pumpherston Oil Co. Ltd regarding oil shales under the lands of Grovemount in the Parish of Whitburn. Dated 1946.
- 143511 (4.80MB) Minute of Agreement between Charles Gibson McLagan and The Pumpherston Oil Co. Ltd. Dated 1902.
- 143512 (22.44MB) Multiple legal documents, mainly relating to Peter McLagan MP and the Pumpherston Oil Co. Ltd. Dated 1886-1943.
- 143513 (4.59MB) Lease between Charles Gibson McLagan and The Pumpherston Oil Co. Ltd relating to land at Camps Branch of the North British Railway. Dated 1902.
- 143514 (8.97MB) Lease between Charles Gibson McLagan and The Pumpherston Oil Co. Ltd regarding land next to the Camps Branch of the North British Railway. Dated 1905.
- 143515 (10.00MB) Lease between Charles Gibson McLagan and The Pumpherston Oil Co. Ltd regarding land next to Pumpherston Works. Dated 1905.
- 143516 (23.62MB) Lease between Charles Gibson McLagan and The Pumpherston Oil Co. Ltd regarding Ground for Storage Tanks. Dated 1910.
- 143517 (13.64MB) Lease between The Pumpherston Estates Ltd and The Pumpherston Oil Co. Ltd regarding Sites of Baths and Laboratory and Site of New Water Pump House, at Pumpherston Oil Works. Dated 1942.
- 143518 (10.74MB) Lease between The Pumpherston Estates Ltd and The Pumpherston Oil Co. Ltd regarding pieces of Ground for Works Canteen, Wax Store and extension of Railway Siding. Dated 1944.
- 143519 (4.94MB) Feu Disposition by the Trustees of the late Sir John Pender in favour of The Pumpherston Oil Co. Ltd regarding farm of Seafield. Dated 1951.
- 143520 (5.27MB) Two documents. 1. Disposition and Assignation by The Pumpherston Oil Co. Ltd in favour of the National Coal Board. Dated 1953. 2. Deed of Assumption, Conveyance and Resignation by Robert Young Gilchrist as Trustee in favour of the Trustees for the Woolford Miners' Welfare Society. Dated 1961.
- 143521 (6.98MB) Disposition by The Pumpherston Oil Co. Ltd in favour of Her Majesty's Principal Secretary of State for the War Department regarding the Oil Works at Livingston. Dated 1955.
- 143522 (7.07MB) Collection of correspondence between the Pumpherston Oil Co. Ltd and John Findlay, relating to let of Mid Breich farm. Dated 1939.
- 143523 (8.09MB) Minute of Agreement between Sir Simon MacDonald Lockhart and The Pumpherston Oil Co. Ltd regardingpiece of ground on farm of Southtown. Dated 1914.
- 143866 (5.33MB) Correspondence regarding erection of fence between Knightsridge and Dechmont Law. Dated 1923.
- 143867 (5.71MB) Disposition by The Pumpherston Oil Co. Ltd regarding piece of land at Seafield. Dated 1966.
- 143868 (1.25MB) Disposition by The Pumpherston Oil Co. Ltd in favour of the District Council of the District of East Calder, namely Pumpherston Institute, Uphall Station Road. Dated 1970.
- 143870 (1.98MB) Excambion between The Pumpherston Estates Ltd and The Pumpherston Oil Co. Ltd regarding subjects at South Pumpherston. Includes two plans. Dated 20th March 1967.
- 143871 (1.72MB) Renunciation by The Pumpherston Oil Co. Ltd in favour of The Pumpherston Estates Ltd of Lease of subjects at Pumpherston Mains. Dated 1973.
- 143872 (8.20MB) Renunciation by Pumpherston Oil Co. Ltd. in favour of Pumpherston Estates Ltd. Dated 1963.
- 143874 (6.30MB) Documents between Pumpherston Oil Co. Ltd and Murdoch MacKenzie Ltd. Dated 1965-1968.
- 143875 (5.95MB) Documents between Pumpherston Oil Co. Ltd and S.S.E.B. (South of Scotland Electricity Board). Dated 1975.
- 143879 (6.45MB) Disposition by The Pumpherston Estates Ltd in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1975.
- 143880 (2.99MB) Disposition by The Pumpherston Oil Co. Ltd. Dated 1965.
- 143882 (5.03MB) Disposition and Assignation by The Pumpherston Oil Co. Ltd in favour of Livingston Development Corporation of subjects at Livingston Station.
- 143883 (1.33MB) Supplementary Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd, commutation of term rent. Dated 1966.
- 143884 (1.38MB) Supplementary Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd, commutation of term payment. Dated 1966.
- 143885 (7.22MB) Disposition by Wester Breich Syndicate Ltd to The Pumpherston Oil Co. Ltd in connection to lands of Briech and Farm of Auchenhard and Wester Briech Dike Farm.
- 143888 (1.26MB) Agreement and Supplementary Memorandum of Agreement between the North British Railway Co. and The Broxburn Oil Co. Ltd, regarding land at Mid Breich.
- 143889 (2.04MB) Supplementary Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd regarding land at Mid Breich.
- 143890 (3.33MB) Disposition by The Pumpherston Oil Co. Ltd regarding two plots of land at Mid Breich.
- 143897 (19.96MB) Plans relating to installation of water mains at Middleton Hall and development sites for housing at both Middleton Hall and adjacent sites. Dated 1960s.
- 143899 (19.16MB) Five legal documents relating to Middleton, Addiewell. These are three Dispositions, a Lease, and a Search for Incumbrances. Dated from 1865-1960.
- 143900 (32.28MB) File, including numerous maps and plans, detailing the sale of Middleton Hall to Motherwell Bridge Thermal. Dated 1967-1970.
- 143903 (4.98MB) Minute of Agreement between the Trustees of the late Sir Simon MacDonald Lockhart and The Pumpherston Oil Co. Ltd, concerning an additional water supply for Tarbrax from spring on Southtown Farm. Dated 1925.
- 143904 (4.39MB) Minute of Agreement between John Allan White, and The Pumpherston Oil Co. Ltd, concerning the installation of a piped water supply to Tarbrax Village from a spring near Dryburn bridge. Dated 1914.
- 143905 (4.53MB) Memorandum of Agreement between the North British Railway Co. and The Pumpherston Oil Co. Ltd in which the NBR will install new sidings and connection with the Camps branch at the eastern side of the Works site. Dated 1890.
- 143906 (14.30MB) Minute of Agreement between the Pumpherston Estates Ltd and The Pumpherston Oil Co. Ltd allowing the Oil Co. to continue to occupy certain areas of land wayleave in the vicinity of Pumpherston Works. Dated 1930.
- 143907 (2.85MB) Disposition by The Pumpherston Oil Co. Ltd regarding the sale of land comprising part of Knightsbridge Estate known as Dechmont Law. Dated 1920.
- 143908 (4.71MB) Minute of Agreement between British Transport Commission and The Pumpherston Oil Co. Ltd, allowing the erection of a combined footbridge and pipebridge across the Camps Branch of British Railways. Dated 1957.
- 143910 (2.15MB) Agreement and Minute of Agreement between The Pumpherston Oil Co. Ltd and the Calder District Committee of the Edinburgh County Road Trustees regarding permission to make a level crossing on, and erect a bridge across, Drumshoreland Road. Dated 1884 and 1885.
- 143911 (2.37MB) Minute of Agreement between the County Council of the County of Midlothian and The Pumpherston Oil Co. Ltd relating to the installation of a level crossing at Harry's Muir Road. Dated 1933.
- 143912 (8.62MB) Agreement between the Scottish Midlands Electricity Supply Ltd and The Pumpherston Oil Co. Ltd covering the supply of electricity to housing previously served by Deans Oil Works in Livingston Station and Seafield. Dated 1945.
- 143913 (3.25MB) Minute of Agreement between the Pumpherston Estates Ltd and The Pumpherston Oil Co. Ltd, with reference to construction of Dam across Linhouse Water.
- 134914 (1.09MB) Letter regarding ground at Pumpherston Works for Works Garage approval. Dated 1950.
- 143915 (3.60MB) Letter regarding ground on Pumpherston Farm extending to 1.059 acres being leased by the Company for Pumpherston Works extension.
- 143916 Correspondence regarding lease of Ground at Pumpherston Works. Dated 1951.
- 143917 (1.45MB) Agreement between the British Transport Commission and The Pumpherston Oil Co. Ltd, over an 18 inch diameter concrete drain pipe, under the railway line at Camps Branch to the Bank Burn. Dated 1954.
- 143918 (1.35MB) Correspondence regarding rent of 0.093 acres ground by Pumpherston Estates Ltd. at the Pumpherston Refinery Site. Dated 1955.
- 143925 (1.88MB) Correspondence regarding permission to use spent shale from Pumpherston bing for brick-making purposes. Dated 1963.
- 143926 (1.06MB) Disposition by The Pumpherston Oil Co. Ltd regarding Deans Rows, Bathgate. Dated 1959.
- 143927 Disposition by The Pumpherston Oil Co. Ltd in favour of the County Council of the County of Midlothian, for part of the lands and estate of Pumpherston
- 143928 (3.89MB) Search for Incumbrances over five plots at Pumpherston. Dated 1963.
- 143931 (3.90MB) Owner's Consent - Lines with poles on Lands of Mid Breich Farm; Scaled Plan of proposed line of Power Cable exsisting line in red new line in brown, trees to be felled in advance. Dated 1961.
- 143932 (3.94MB) Owner's Consent - Lines with poles on Lands of Wester Breich
- 143933 (3.98MB) Owner's Consent - Lines with poles on Land at Knightsridge Farm; Scale plan of proposed route of Power Line in association to Dechmont-Knightsridge Farmhouse Steading Line. Dated 1962.
- 143934 (2.68MB) Disposition by The Pumpherston Oil Co. Ltd in favour of Whitburn and Livingston District Council regarding Deans Institute and others at Livingston Station, West Lothian. Dated 1963.
- 143935 (1.72MB) Minute of Lease between The Pumpherston Oil Co. Ltd and the River Almond Angling Association, and Memorandum of Let of Fishing Rights in the River Almond. Dated 1963.
- 143936 (3.36MB) Disposition by the Pumpherston Oil Co. Ltd in favour of Gavin McKelvie, trading under the name of G. McKelvie & Sons concerning 4.7 acres at Westwood, part of Mid Breich, West Calder.
- 143937 (1.42MB) Minute of Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd for drainpipe under line adjoining Uphall - Camps Branch. Dated 1967.
- 143938 (1.41MB) Minute of Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd for drain under Uphall - Camps Branch.
- 143939 (1.32MB) Minute of Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd to connect tile drain with British Rail drain at Uphall - Camps Branch at Pumpherston for drain connection at Uphall.
- 143940 (1.32MB) Minute of Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd for drain under Camps Branch, Pumpherston.
- 143941 (1.20MB) Minute of Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd for fireclay pipe at Pumpherston Works, Uphall. Dated 1967.
- 143942 (1.37MB) Minute of Agreement between The British Railways Board and The Pumpherston Oil Co. Ltd for electric cable under bridge at Uphall. Dated 1967.
- 143943 (2.56MB) Disposition relating to 116 Seafield, Bathgate. Dated 1969.
- 143967 (14.25MB) Various legal documents relating to the Dunnet Shale Seam. Dated 1958-1963.
- 143968-001 (49.00MB) Minute of Lease between Sir Stewart Stewart-Clark and Oakbank Oil Co. Ltd. Dated 19 September 1940.
- 143975 (12.00MB) Correspondence relating to numerous disused railway bridges. Dated 1902-1960s.
- 143976 (3.14MB) Letters relating to the Compulsory Purchase Order of Plot No.12 - Newbridge to Dechmont Special Road. Dated 1968.
- 143978 (6.05MB) Documentation relating to the re-organisation of the shale oil industry.
- 143992 (3.28MB) Disposition by BP Exploration Co. Ltd concerning 1 Roman Camp Cottages, Broxburn. Dated 1969.
- 143993 (13.66MB) Disposition by BP Exploration Co. Ltd concerning 2 Roman Camp Cottages. Dated 1964.
- 143994 (3.57MB) Disposition by BP Exploration Co. Ltd concerning 3 Roman Camp Cottages. Dated 1969.
- 143995 (6.93MB) Disposition by BP Exploration Co. Ltd concerning 4 Roman Camp Cottages. Dated 1963.
- 143996 (3.20MB) Disposition by BP Exploration Co. Ltd concerning 5 Roman Camp Cottages and land attached. Dated 1964.
- 143997 (4.29MB) Disposition by BP Exploration Co. Ltd concerning 6 Roman Camp Cottages. Dated 1970.
- 143998 (2.72MB) Disposition by BP Exploration Co. Ltd concerning 7 Roman Camp Cottages. Dated 1969.
- 143999 (3.79MB) Disposition by BP Exploration Co. Ltd concerning 8 Roman Camp Cottages. Dated 1968.
- 144000 (5.25MB) Disposition by BP Exploration Co. Ltd concerning 9 Roman Camp Cottages and land attached. Dated 1970.
- 144001 (6.71MB) Disposition by BP Exploration Co. Ltd concerning 10 Roman Camp Cottages and land attached. Dated 1967.
- 144002 (6.63MB) Disposition by BP Exploration Co. Ltd concerning 11 Roman Camp Cottages and land attached. Dated 1963.
- 144003 (3.87MB) Disposition by BP Exploration Co. Ltd concerning 12 Roman Camp Cottages. Dated 1965.
- 144004 (3.33MB) Disposition by BP Exploration Co. Ltd concerning 13 Roman Camp Cottages. Dated 1969.
- 144006 (6.00MB) Disposition by BP Exploration Co. Ltd concerning 15 Roman Camp Cottages. Dated 1967.
- 144008 (4.21MB) Disposition by BP Exploration Co. Ltd concerning 18 Roman Camp Cottages. Dated 1971.
- 144009 (2.57MB) Disposition by BP Exploration Co. Ltd concerning 19 Roman Camp Cottages. Dated 1971.
- 144010 (4.36MB) Disposition by BP Exploration Co. Ltd concerning 20 Roman Camp Cottages. Dated 1964.
- 144011 (3.87MB) Disposition by BP Exploration Co. Ltd concerning 21 Roman Camp Cottages. Dated 1963.
- 144012 (5.64MB) Disposition by BP Exploration Co. Ltd concerning 22 Roman Camp Cottages. Dated 1970.
- 144013 (3.57MB) Disposition by BP Exploration Co. Ltd concerning 23 Roman Camp Cottages. Dated 1964.
- 144014 (3.67MB) Disposition by BP Exploration Co. Ltd concerning 24 Roman Camp Cottages. Dated 1966.
- 144015 (2.32MB) Disposition by BP Exploration Co. Ltd concerning 25 Roman Camp Cottages. Dated 1969.
- 144016 (3.39MB) Disposition by BP Exploration Co. Ltd concerning 26 Roman Camp Cottages. Dated 1968.
- 144017 (2.51MB) Disposition by BP Exploration Co. Ltd concerning 27 Roman Camp Cottages. Dated 1969.
- 144019 (2.69MB) Disposition by BP Exploration Co. Ltd concerning 29 Roman Camp Cottages. Dated 1970.
- 144020 (1.21MB) Disposition by BP Exploration Co. Ltd concerning 30 Roman Camp Cottages. Dated 1970.
- 144022 (3.68MB) Disposition by BP Exploration Co. Ltd concerning 32 Roman Camp Cottages. Dated 1964.
- 144024 (2.25MB) Disposition by BP Exploration Co. Ltd concerning 34 Roman Camp Cottages. Dated 1963.
- 144025 (2.69MB) Disposition by BP Exploration Co. Ltd concerning 1 Albyn Cottages. Dated 1966.
- 144026 (2.68MB) Disposition by BP Exploration Co. Ltd concerning 2 Albyn Cottages. Dated 1968.
- 144027 (2.94MB) Disposition by BP Exploration Co. Ltd concerning 3 Albyn Cottages. Dated 1970.
- 144029 (2.66MB) Disposition by BP Exploration Co. Ltd concerning 5 Albyn Cottages. Dated 1974.
- 144030 (1.99MB) Disposition by BP Exploration Co. Ltd concerning 6 Albyn Cottages. Dated 1976.
- 144032 (9.93MB) Disposition by BP Exploration Co. Ltd concerning 7 Albyn Cottages. Dated 1977.
- 144033 (2.54MB) Disposition by BP Exploration Co. Ltd concerning 8 Albyn Cottages. Dated 1963.
- 144034 (2.89MB) Disposition by BP Exploration Co. Ltd concerning 9 Albyn Cottages. Dated 1964.
- 144035 (2.45MB) Disposition by BP Exploration Co. Ltd concerning 10 Albyn Cottages. Dated 1963.
- 144036 (2.78MB) Disposition by BP Exploration Co. Ltd concerning 11 Albyn Cottages. Dated 1963.
- 144037 (2.89MB) Disposition by BP Exploration Co. Ltd concerning 12 Albyn Cottages. Dated 1970.
- 144039 (1.04MB) Disposition by BP Exploration Co. Ltd concerning 13 Albyn Cottages. Dated 1963.
- 144040 (2.73MB) Disposition by BP Exploration Co. Ltd concerning 14 Albyn Cottages. Dated 1969.
- 144041 (2.27MB) Disposition by BP Exploration Co. Ltd concerning 15 Albyn Cottages. Dated 1963.
- 144042 (1.26MB) Disposition by BP Exploration Co. Ltd concerning 16 Albyn Cottages. Dated 1963.
- 144043 (2.22MB) Disposition by BP Exploration Co. Ltd concerning 17 Albyn Cottages. Dated 1966.
- 144045 (4.95MB) Disposition by BP Exploration Co. Ltd concerning 19 Albyn Cottages. Dated 1963.
- 144046 (3.04MB) Disposition by BP Exploration Co. Ltd concerning 20 Albyn Cottages. Dated 1963.
- 144047 (2.53MB) Disposition by BP Exploration Co. Ltd concerning 21 Albyn Cottages. Dated 1964.
- 144048 (5.48MB) Disposition by BP Exploration Co. Ltd concerning 22 Albyn Cottages. Dated 1969.
- 144049 (3.93MB) Disposition by BP Exploration Co. Ltd concerning 23 Albyn Cottages. Dated 1964.
- 144050 (1.01MB) Disposition by BP Exploration Co. Ltd concerning property known as Woodside, Drumshoreland. Dated 1970.
- 144051 (7.09MB) Disposition by BP Exploration Co. Ltd concerning the building formerly known as Broxburn Public Hall. Dated 1965.
- 144052 (1.42MB) Disposition by BP Exploration Co. Ltd concerning The Elms, 43 Station Road, Broxburn. Dated 1965.
- 144054 (1.19MB) Disposition by BP Exploration Co. Ltd concerning Osborne Cottage, 28 Station Road, Broxburn. Dated 1963.
- 144055 (1.24MB) Disposition by the Broxburn Oil Co. Ltd concerning 3-4 Greendykes Cottages, Broxburn. Dated 1962.
- 144056 (6.63MB) Disposition by the Broxburn Oil Co. Ltd concerning 17 Gerson Park, Broxburn. Dated 1959.
- 144057 (5.61MB) Disposition by the Broxburn Oil Co. Ltd concerning 16 Gerson Park, Broxburn. Dated 1959.
- 144569-001 (4.09MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1900
- 144569-002 (3.84MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1901
- 144569-003 (3.80MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1902
- 144569-004 (4.20MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1903
- 144569-005 (3.96MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1904
- 144569-006 (4.11MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1905
- 144569-008 (4.02MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1907
- 144569-010 (4.49MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1909
- 144569-011 (4.52MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1910
- 144569-012 (4.50MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 31st March 1911
- 144569-013 (4.59MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1911
- 144569-014 (4.48MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 31st March 1912
- 144569-015 (4.52MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1912
- 144569-016 (4.44MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1913
- 144569-017 (4.45MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 31st March 1914
- 144569-018 (4.48MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1914
- 144569-019 (4.58MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 31st March 1915
- 144569-020 (4.65MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 30th April 1915
- 144569-021 (4.67MB) Cost Statement of Mining and Works for Pumpherston Oil Co. Ltd, Deans Works, for month ending 31st March 1916
- 144570-001 (10.07MB) Monthly cost statement and summaries of products made for month ending 31st March 1903.
- 144570-002 (21.17MB) Monthly cost statement and summaries of products made for month ending 30th April 1903.
- 144570-003 (17.53MB) Monthly cost statement and summaries of products made for month ending 30th April 1907.
- 144570-004 (17.36MB) Monthly cost statement and summaries of products made for month ending 30th April 1909.
- 144570-005 (17.43MB) Monthly cost statement and summaries of products made for month ending 29th February 1912.
- 144570-006 (17.32MB) Monthly cost statement and summaries of products made for month ending 30th April 1912.
- 144570-007 (16.87MB) Monthly cost statement and summaries of products made for month ending 31st March 1913.
- 144570-008 (17.04MB) Monthly cost statement and summaries of products made for month ending 30th April 1913.
- 144570-009 (25.96MB) Monthly cost statement and summaries of products made for month ending 31st March 1918.
- 144570-010 (15.51MB) Monthly cost statement and summaries of products made for month ending 30th April 1918.
- 144570-011 (26.25MB) Monthly cost statement and summaries of products made for month ending 31st May 1918.
- 144570-012 (20.40MB) Monthly cost statement and summaries of products made for month ending 30th April 1919.
- 144570-013 (18.62MB) Monthly cost statement and summaries of products made for month ending 31st October 1919.
- 144571 (15.97MB) Statement of costs for mining and works for the Tarbrax Oil Co. Dated 30th April 1910.
- 144581 (15.86MB) Cost statement of mining and works for month ending 30th April 1916.
- 144582 (2.93MB) Pumpherston Oil Co. manufacturing and stock return for the month ending 31st March 1915.
- 171750 Working papers for the year ending 31st December 1957 annual accounts for the Pumpherston Oil Co. Ltd which includes Income Tax Schedules and draft Profit and Loss Account and several memoranda.
- 171751 Working papers for the annual accounts for the Pumpherston Oil Co. Ltd for the year ending 31st December 1958.
- 171752 File containing the working papers for the annual accounts for the year ended 31st December 1960 for the Broxburn Oil Co. Ltd, the Oakbank Oil Co. Ltd and Young's Paraffin Light & Mineral Oil Co. Ltd. Dated 1960.
- 171753 File containing the working papers for the annual accounts for the year ended 31st December 1961 for the Broxburn Oil Co. Ltd, the Oakbank Oil Co. Ltd and Young's Paraffin Light & Mineral Oil Co. Ltd. Dated 1961.
- 171754 Handwritten copies of the balance sheet for Young's Paraffin Light and Mineral Oil Co. Ltd for the years 1939-1962.
- 171755 (47.96MB) Handwritten final copies of the Balance Sheets for Young's Paraffin Light and Mineral Oil Co. Ltd for the years ended 31st March 1932 to 31st December 1936.
- 171756 (21.83MB) Handwritten final copies of the balance sheets for James Ross & Co Philpstoun Oil Works Ltd, for the years ending 31st March 1932 to 31st December 1935.
- 171757 (46.06MB) Working papers for the annual accounts for the Pumpherston Oil Co. Ltd for the year ended 31st December 1959, including Income Tax Schedules.
- 171759 Handwritten balance sheets for the Pumpherston Oil Co. Ltd for the years ended 31st March 1932 to 31st December 1960.
- 171801 (31.02MB) Monthly Shale Manufacturing Costs, etc for 1962 covering all Scottish Oils Ltd's operations including: Philpstoun Mines, Westwood Works, Pumpherston Works, Broxburn Acid Works and Broxburn Works.
- 171802 (31.71MB) Bound volume containing yearly cost sheets for 1954 for Scottish Oil Ltd's operations
- 171803 (35.23MB) Bound volume containing yearly cost sheets for 1955 for Scottish Oil Ltd's operations
- 171804 (37.05MB) Bound volume containing yearly cost sheets for 1957 for Scottish Oil Ltd's operations
- 171805 (34.15MB) Bound volume containing monthly Shale Cost Return Sheets for Scottish Oils Ltd's operations in 1953.
- 171810 Bound volume containing monthly summary sheets of throughput and yields for Pumpherston Refinery. Dated 1932-1941.
- 171811 (20.78MB) Bound volume containing yearly cost sheets for 1952 for all operations of Scottish Oils Ltd
- 171812 (23.65MB) Bound volume containing yearly cost sheets for 1951 for all operations of Scottish Oils Ltd
- 171813 (24.53MB) Bound volume containing yearly cost sheets for 1950 for all operations of Scottish Oils Ltd
- 171814 (52.03MB) Bound volume containing yearly cost sheets for the years 1958-1962 for all operations of Scottish Oils Ltd
- 171815 (35.48MB) Bound volume containing yearly cost sheets for year ended 31st March 1929 for Scottish Oil Ltd's operations
- 171816 (22.44MB) Bound volume containing yearly cost sheets for 1948 for Scottish Oil Ltd's operations
- 171817 (23.11MB) Bound volume containing yearly cost sheets for 1941 for Scottish Oil Ltd's operations
- 171818 (24.98MB) Bound volume containing yearly cost sheets for 1942 for Scottish Oil Ltd's operations
- 171819 (25.63MB) Bound volume containing yearly cost sheets for 1943 for Scottish Oil Ltd's operations
- 171820 (25.26MB) Bound volume containing yearly cost sheets for 1944 for Scottish Oil Ltd's operations
- 171821 (28.40MB) Bound volume containing year cost sheets for 1945 for all operations of Scottish Oils Ltd
- 171822 (26.01MB) Bound volume containing year cost sheets for 1947 for all operations of Scottish Oils Ltd
- 171825 (13.91MB) Yearly Cost Sheets for year ended 31st December 1949 for Scottish Oils Ltd
- 171826 (12.40MB) Yearly Cost Sheets for year ended 31st December 1940 for Scottish Oils Ltd
- 171827 (19.25MB) Yearly Cost Sheets for year ended 31st December 1934 for Scottish Oils Ltd
- 171828 (19.73MB) Yearly Cost Sheets for year ended 31st December 1935 for Scottish Oils Ltd
- 171829 (20.28MB) Yearly Cost Sheets for year ended 31st December 1936 for Scottish Oils Ltd
- 171830 (18.95MB) Yearly Cost Sheets for year ended 31st December 1937 for Scottish Oils Ltd
- 171831 (33.29MB) Yearly Cost Sheets for year ended 31st March 1928 for Scottish Oils Ltd
- 171832 (26.06MB) Yearly Cost Sheets for year ended 31st March 1927 for Scottish Oils Ltd
- 171833 (44.61MB) Yearly Cost Sheets for year ended 31st March 1926 for Scottish Oils Ltd
- 171834 (42.35MB) Yearly Cost Sheets for year ended 31st March 1925 for Scottish Oils Ltd
- 171839 Cost Returns for Crude Oil, Sulphate of Ammonia, Caustic Soda, Lime Hydration, Brickmaking, Detergent and Vitriol. Dated January 1952 to December 1952.
- 171840 Cost Returns for Crude Oil, Sulphate of Ammonia, Caustic Soda, Lime Hydration, Brickmaking, Detergent and Vitriol. Dated January 1953 to December 1953.
- 171841 Cost Returns for Crude Oil, Sulphate of Ammonia, Caustic Soda, Lime Hydration, Brickmaking, Detergent and Vitriol. Dated January 1954 to December 1954.
- 171842 (48.69MB) Lime Hydration Brickmaking, Detergent, Vitriol Cost Returns. Dated January 1959 to December 1959.
- 171843 Crude Oil, Sulphate of Ammonia, Caustic Soda, Lime Hydration, Brickmaking, Detergent, Vitriol Cost Returns January 1951 to December 1951
- 171847 Scottish Oils Ltd, Shale, Crude Oil and Sulphate of Ammonia Returns, year ended 31st December 1942
- 171848 (43.35MB) Scottish Oils Ltd, Cooperage, Despatching and Handling, Cost Returns, year ended 31st December 1938
- 171849 Scottish Oils Ltd, Cooperage, Despatching and Handling, Cost Returns, year ended 31st December 1937
- 171850 (42.68MB) Crude Oil and Sulphate of Ammonia Stock Returns, January 1959 to December 1959
- 171851 (42.29MB) Shale, Crude Oil and Sulphate of Ammonia Stock Returns for 1960 for Scottish Oils Ltd's operations
- 171854 (52.45MB) Scottish Oils Ltd, Cooperage, Despatching & Handling, Cost Returns. Year ended 31st December 1936.
- 171855 (17.29MB) Scottish Oils Ltd, Cooperage and Despatch, Cost Returns. Dated 1919-1920.
- 171856 (17.92MB) Shale, Crude Oil and Sulphate of Ammonia Stock Returns for 1961 for Scottish Oils Ltd's operations
- 171857 (27.39MB) Yearly Cost Sheets for year ended 31st December 1932 for Scottish Oils Ltd
- 171858 (19.26MB) Yearly Cost Sheets for year ended 31st December 1932 for Scottish Oils Ltd
- 171859 (18.72MB) Yearly Cost Sheets for year ended 31st December 1933 for Scottish Oils Ltd
- 171860 (13.33MB) Yearly Cost Sheets for year ended 31st December 1938 for Scottish Oils Ltd's operations
- 171861 (13.36MB) Yearly Cost Sheets for year ended 31st December 1939 for Scottish Oils Ltd's operations
- 171862 (29.77MB) Yearly Cost Sheets for year ended 31st March 1930 for Scottish Oils Ltd
- 171863 (43.40MB) Yearly Cost Sheets for year ended 31st March 1923 for Scottish Oils Ltd
- 171866 (12.65MB) Summary agreements entered into by the Oakbank Oil Co. Ltd and various farmers. Dated 1899-1903.
- 171869 (43.34MB) Scottish Oils Ltd, Shale, Crude Oil and Sulphate Ammonia Returns, year ended December 1938
- 171870 (36.22MB) Scottish Oils Ltd, Shale Mining, Retorting, Fuel and Chemical Stock Returns, 1962
- 171871 (47.74MB) Scottish Oils Ltd, Coal and Chemical Returns, January 1940 to December 1940
- 171873 Scottish Oils Ltd, Yields at Crude Works and Refineries, April 1931 to December 1938
- 171874 Scottish Oils Ltd, Yields at Crude Works and Refineries, December 1919 to March 1931
- 171875 (28.48MB) Monthly Stock Returns, Woolfords Colliery. Dated 1919-1926.
- 171876 Uphall Refinery, Monthly Throughput and Yields January 1932 to December 1937
- 171877 (27.36MB) Petty Cash Record Book. Dated December 1967 to June 1973.
- 171878 (38.07MB) Scottish Oils Ltd, Crude Oil and Sulphate of Ammonia Returns, January 1933 to December 1933
- 171879 (31.70MB) Scottish Oils Ltd, Crude Oil and Sulphate of Ammonia Returns, April 1932 to December 1932
- 171880 (50.66MB) Scottish Oils Ltd, Crude Oil and Sulphate of Ammonia Returns, April 1931 to March 1932
- 171881 (43.60MB) Scottish Oils Ltd, Crude Oil and Sulphate Ammonia Returns, January 1940 to December 1940
- 171882 (34.79MB) Scottish Oils Ltd, Crude Oil and Sulphate of Ammonia Returns, January 1939 to December 1939
- 171883 (41.58MB) Coal and Chemical Returns, January 1943 to December 1943
- 171884 (36.97MB) Coal and Chemical Returns, January 1944 to December 1944
- 171885 (23.35MB) Coal and Chemical Returns, January 1945 to December 1945
- 171886 (40.69MB) Baads Colliery Stock Returns, November 1919 to March 1930
- 171887 (54.12MB) Baads Colliery Stock Returns, April 1930 to December 1946
- 171889 Scottish Oils Ltd, Journal Transfers Ledger January 1942 to January 1954
- 171906 (45.51MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1936 to December 1936.
- 171907 (44.69MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1937 to December 1937.
- 171908 (23.69MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1945 to December 1945.
- 171909 (21.91MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1946 to December 1946.
- 171910 (17.05MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1947 to December 1947.
- 171911 (32.80MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1948 to December 1948.
- 171912 (16.88MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1949 to December 1949.
- 171913 (32.13MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1950 to December 1950.
- 171914 (31.49MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1951 to December 1951
- 171915 (31.62MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1952 to December 1952
- 171916 (31.11MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1953 to December 1953
- 171918 (44.05MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1944 to December 1944.
- 171919 (44.13MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1943 to December 1943.
- 171920 (31.75MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1955 to December 1955
- 171921 (31.48MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated January 1954 to December 1954
- 171922 (28.55MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated November 1919 to March 1920.
- 171924 Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated April 1923 to March 1924.
- 171925 Secretarial letter book for the Pumpherston Oil Co. Ltd, containing copies of outgoing correspondence. Dated 1946-1948.
- 171926 Secretarial letter book for the Pumpherston Oil Co. Ltd, containing copies of outgoing correspondence. Dated 1942-1945.
- 171927 (48.23MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated April 1920 to March 1921.
- 171928 (53.74MB) Scottish Oils Ltd, Crude Oil and Ammonia Returns. Dated April 1921 to March 1922.
- 171929 (34.30MB) Scottish Oils Ltd, Coal and Chemical Stock Returns. Dated January 1955 to December 1955.
- 171930 (39.47MB) Scottish Oils Ltd, Coal and Chemical Stock Returns. Dated January 1956 to December 1956.
- 171931 (35.11MB) Scottish Oils Ltd, Monthly Fuel Returns, January 1957 to December 1957 and Scottish Oils Ltd, Monthly Chemical Returns, January 1957 to December 1957.
- 171932 (29.36MB) Scottish Oils Ltd, Monthly Fuel Returns, January 1957 to December 1957 and Scottish Oils Ltd, Monthly Chemical Returns, January 1957 to December 1957.
- 171934 Bound folder containing typed copies of the minutes of the Meetings of the Board of Directors of Scottish Oils Ltd from 26th October 1926 to 29th November 1927.
- 171935 (36.17MB) Scottish Oils Ltd, Monthly Coal and Chemical Stock Returns. Dated January 1950 to December 1950.
- 171936 (37.24MB) Scottish Oils Ltd, Monthly Coal and Chemical Stock Returns. Dated January 1951 to December 1951.
- 171937 Scottish Oils Ltd, Monthly Coal and Chemical Stock Returns, January 1952 to December 1952. Returns for Niddry Castle Works, Westwood Works, Addiewell Works, Hopetoun Mines, Broxburn Works, Bathgate Vitriol Works.
- 171938 (37.93MB) Scottish Oils Ltd, Monthly Coal and Chemical Stock Returns. Dated January 1953 to December 1953.
- 171939 (34.30MB) Scottish Oils Ltd, Monthly Coal and Chemical Stock Returns. Dated January 1954 to December 1954.
- 171940 (28.88MB) Minutes of Meetings of Scottish Oils Ltd and Subsidiary Companies. Dated 1928.
- 171941 Secretarial Letter Book for the Broxburn Oil Co. Ltd, containing copies of outgoing correspondence. Dated 1948-1953.
- 171942 Secretarial Letter Book for Young's Paraffin Light and Mineral Oil Co. Ltd containing copies of outgoing correspondence. Dated 1944-1945.
- 171943 Secretarial letter book for the Oakbank Oil Co. Ltd containing copies of outgoing correspondence. Dated 1942-1945.
- 171944 (34.00MB) Secretarial letter book for the Pumpherston Oil Co. Ltd containing copies of outgoing correspondence. Dated 1963-1967.
- 171945 (42.66MB) Monthly reports for Scottish Oils Ltd for its mines and works operations and also for Grangemouth Petroleum Refinery Ltd for the months from April 1953 to September 1954.
- 178959 (1.70MB) Disposition by BP Exploration Co. Ltd relating to 39 Newton, Winchburgh. Dated 1965.
- 178960 (2.50MB) Disposition by BP Exploration Co. Ltd relating to 37 Newton, Winchburgh. Dated 1966.
- 178961 (2.48MB) Disposition by BP Exploration Co. Ltd relating to 35 Newton, Winchburgh. Dated 1966.
- 178963 (2.58MB) Disposition by BP Exploration Co. Ltd relating to 41 Newton, Winchburgh. Dated 1971.
- 178964 (2.38MB) Disposition by BP Exploration Co. Ltd relating to 43 Newton, Winchburgh. Dated 1966.
- 178965 (2.99MB) Disposition by BP Exploration Co. Ltd relating to Castle Park, Philpstoun
- 178966 (4.04MB) Disposition by BP Exploration Co. Ltd relating to 2 The Avenue, Philpstoun. Dated 1967.
- 178967 (2.55MB) Disposition by BP Exploration Co. Ltd relating to 3 The Avenue, Philpstoun. Dated 1968.
- 178968 (3.27MB) Disposition by BP Exploration Co. Ltd relating to 4 The Avenue, Philpstoun. Dated 1968.
- 178970 (3.53MB) Disposition by BP Exploration Co. Ltd relating to 6 The Avenue, Philpstoun. Dated 1967.
- 178971 (4.01MB) Disposition by BP Exploration Co. Ltd relating to 7 The Avenue, Philpstoun. Dated 1967.
- 178972 (3.88MB) Disposition by BP Exploration Co. Ltd relating to 8 The Avenue, Philpstoun. Dated 1967.
- 178973 (4.42MB) Disposition by BP Exploration Co. Ltd relating to 9 The Avenue, Philpstoun. Dated 1963.
- 178974 (4.04MB) Disposition by BP Exploration Co. Ltd relating to 10 The Avenue, Philpstoun. Dated 1963.
- 178975 (4.27MB) Disposition by BP Exploration Co. Ltd relating to 11 The Avenue, Philpstoun. Dated 1963.
- 178976 (14.39MB) Disposition by BP Exploration Co. Ltd relating to 12 The Avenue, Philpstoun. Dated 1963.
- 178977 (3.33MB) Disposition by BP Exploration Co. Ltd relating to 1 The Avenue, Philpstoun. Dated 1963.
- 178982 (1.62MB) Disposition by Oakbank Oil Co. Ltd relating to The Neuk, Philpstoun. Dated 1969.
- 178983 (1.02MB) Disposition by Pumpherston Oil Co. Ltd relating to Ballengeich House, Mid Calder. Dated 1971.
- 178984 (1.78MB) Disposition by Pumpherston Oil Co. Ltd relating to Starlaw Cottage, Bathgate. Dated 1958.
- 178985 Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to Craigview, Forkneuk Road, Uphall. Dated 1963.
- 178986 (11.71MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to Elm Cottage, Addiewell. Dated 1961.
- 178987 (6.50MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to Beechwood Cottage, Muirhall, Addiewell. Dated 1959.
- 178988 (4.98MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to Hawthorne Cottage, Muirhall, Addiewell. Dated 1959.
- 178989 (1.54MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to Briestonhill House, West Calder. Dated 1962.
- 178990 (1.26MB) Disposition by BP Exploration Co. Ltd relating to Shop and House, 2 Beechwood Road, Uphall Station.
- 178991 (1.01MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to Hazeldean, Faucheldean, Winchburgh.
- 178992 (1.96MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to Chemical House, Whitburn Road, Bathgate. Dated 1957.
- 178993 (1.39MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to The Shop, Millgate, Winchburgh and Ivy Cottage, Niddry, Winchburgh. Dated 1957.
- 178994 (2.90MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to 1 Muirhall Mains, Addiewell. Dated 1957.
- 178995 (17.42MB) Disposition by BP Exploration Co. Ltd relating to 2 Redcraig, Oakbank. Dated 1974. Includes a number of earlier dispositions relating to land at Calderhall.
- 178996 (2.34MB) Disposition by Oakbank Oil Co. Ltd relating to Inglewood, Westwood, by West Calder. Dated 1972.
- 178997 (6.35MB) Disposition by Young's Paraffin Light and Mineral Oil Co. Ltd relating to plot at Elm Bank, Uphall. Dated 1952.
- 179001 Disposition by Scottish Oils Ltd relating to Muriehall, Winchburgh. Dated 1922.
- 179002 (1.96MB) Disposition by Pumpherston Oil Co. Ltd relating to Stable Rows and Starlaw Rows, Bathgate. Dated 1957.
- 179003 (2.12MB) Disposition by Pumpherston Oil Co. Ltd relating to Morven, Seafield, Bathgate. Dated 1964.
- 179006 (1.14MB) Disposition by BP Exploration Co. Ltd relating to Hope Cottage, Winchburgh. Dated 1964.
- 179007 Disposition by Oakbank Oil Co. Ltd relating to Dalveen, Harburn Road, West Calder. Dated 1962.
- 179008 Disposition by Oakbank Oil Co. Ltd relating to The Cottage, Philpstoun.
- 179009 Discharge in favour of the Oakbank Oil Co. Ltd and West Calder Co-operative Society Ltd relating to Viewbank, West Calder.
- 179011 Disposition by BP Exploration Co. Ltd relating to Viewbank, West Calder. Dated 1964.
- 179013 Disposition by BP Exploration Co. Ltd relating to Rosebank Cottage, West Calder. Dated 1964.
- 183290 (14.8MB) Westwood Works, Plan Showing Spent Shale Bings. Includes a table showing the area of ground covered by spent Shale Bing in acres. Map produced by the Mining Department, Middleton Hall 30th March, 1962.
- 183291 (1.60MB) Pumpherston Works, Plan Shewing Dam across Linhouse and Murieston Water and Route of 12 inch Diameter Suction Pipe. Dated 13th February, 1947.
- 183292 (4.42MB) Undated map showing areas in colour around Pumpherston district
- 183293 (36.20MB) Undated and untitled map showing areas of Shale Oil operations. Areas shown are Fells Shale Workings, Broxburn Shale, Dunnet Shale, Barracks Shale, Pumpherston Shale No 1 Seam, Upper Dunnet Shale, and Houston Coal.
- 183295 (1.35MB) Undated plan showing location of Breich Villa situated off the main road from Newmains to West Calder. Also highlights disused mineral railway.
- 183296 (1.88MB) Plan of Letham Park, Pumpherston showing 12 properties and the price each sold for. Dated 17 March 1965.
- 183297 Undated plan showing houses called: Ardbeg, Almondhill, Strathallan, and Abernyte.
- 183298 (1.92MB) Officials' houses, Pumpherston, highlighting the Edinburgh Corporation new 4" water main in green and the new copper pipe installed by S.O.L. coloured red. Dated 14th March 1958.
- 183299 (1.84MB) Undated plan of Red Cottage and undermanager's house.
- 183300 (1.00MB) Plan of Redhouse Cottages, Threemile Town. Boundary lines of each property shown in red or green and price each property sold for written on plan. Dated 10th July 1962.
- 183301 (1.79MB) Plan of New Holygate. Undated.
- 183302 (3.47MB) Plan of Drumshoreland Road. Dated 1965.
- 183303 (3.74MB) Plan depicting Duntarvie View, Main Street
- 183304 (3.53MB) Undated plan depicting 81 Duntarvie View, Main Street
- 183305 (2.95MB) Undated plan depicting 69 Duntarvie View, Main Street
- 183306 (2.28MB) Plan depicting Auchenhard Lodge. Dated 1958.
- 183307 (3.04MB) Map depicting land at North Addiewell bing. Dated 1981.
- 183308 (6.41MB) Plan Showing New Roads from Uphall Oil Works and Middleton Hall to join the new Edinburgh to Glasgow Road. Dated 21st January 1960.
- 183309 (1.75MB) Undated plan depicting land around Powflats Farm
- 183310 (3.07MB) Two plans depicting Beechwood
- 183311 (2.02MB) Undated plan depicting land sales to West Lothian County Council
- 183312 (2.78MB) Two plans of Auchenhard Farm, near Barrie - one showing an error on the boundary line drawn. Both show the lands of Addiewell, Cuthill, Breichmill and Westwood.
- 183313 (1.75MB) Plan of Pumpherston, South Village off Uphall Station Road. Undated.
- 183322 (2.62MB) Map showing boundaries of Burngrange, West Calder, and lands disponed to Scottish Oils in 1952 coloured red. The scale is 1/2,500. It also shows land let to farmers. Dated 26 July 1960.
- 183323 (5.92MB) Plan of land required for the Caledonian Railway, Cleland and Midcalder Railway from the property of Muirhall. Dated 1950.
- 183324 (14.28MB) Ordnance Survey map and plan showing Westwood and Easter Breich Estates. Dated 1898.
- 183325 (9.87MB) Ordnance Survey map depicting ground feued to James Ross & Co. Ltd, 1917
- 183326 (12.99MB) Map with legend: Building Feu Plan of the Pumpherston Oil Co. Ltd. The Pumpherston Oil Co. Building feus are shown red and private feus are show green. The scale is 1 inch = 200 feet. Dated April 1906.
- 183327 (9.16MB) Plan of Mid and Wester Breich Farms, 1931/42.
- 183328 (24.14MB) Ten plans of Mercantile Chamber, 53 Bothwell Street, Glasgow. Dated 1927-1946.
- 183329 (12.13MB) Linen plan showing Pumpherston Site Plan of Housing Blocks for Insurance purposes. Scale 1/2500. Dated 22nd December 1920.
- 183330 (5.30MB) Map depicting ground occupied in terms of mineral lease by Young's Ltd, including Glendevon and Faucheldean, at Hopetoun Estate. Dated 1962.
- 183520 (27.97MB) The Tarbrax Oil Co. Ltd lease and agreement book. Dated 1904-1912.
- 183522 (5.84MB) Notification of Change of Directors and/or Secretary or in their particulars. Dated 1963-1971.
- 183524 (1.73MB) Undated publicity booklet produced by Oakbank Oils with text and photographs covering Vapourising Oil, Burning Oil, a Word to the Oil Dealer, Oakbank Motor Spirit, and Oil Fuel.
- 183525 (1.53MB) Memorandum and Articles of Association of Scottish Oils Ltd, incorporated on 2nd January, 1954
- 183526-001 (9.97MB) One of three bound versions of the Memorandum and Articles of Association of the Pumpherston Oil Co. from different dates.
- 183526-002 (5.31MB) Second of three bound versions of the Memorandum and Articles of Association of the Pumpherston Oil Co. from different dates. Dated 1932.
- 183526-003 (9.48MB) The third of three bound versions of the Memorandum and Articles of Association of the Pumpherston Oil Co. (New articles of Association adopted by Special Resolution passed 25th July, 1963). Incorporated on the November 1883.
- 183527 Special Resolution of the Pumpherston Oil Co. Ltd, passed at the Annual General Meeting on 8th May 1957 amending the Co.'s Articles of Association.
- 183529 (44.56MB) James Ross & Co. bound lease book. Dated 1905-1953.
- 183530 (47.08MB) Bound lease book with summary details. Many typed documents pasted in. Dated 1905-1953.
- 183534-001 (14.07MB) Memorandum and Articles of Association of Scottish Oils Ltd. Attached is a Special Resolution noting that the Co. name being changed to BP Refinery (Grangemouth) Ltd on 23rd May 1956.
- 183534-002 (11.22MB) Memorandum and Articles of Association of Scottish Oils Ltd stating 'New articles of Association adopted by Special Resolution passed 25th July, 1963. Incorporated on the 2nd January, 1954'.
- 183537 Lease register No.2 of Pumpherston Oil Co. Ltd containing summaries of lease information.
- 183538 The Broxburn Oil Co. Ltd's Duties on Land Values, Returns under Form IV. Dated c1909.
- 183734 (4.69MB) Undated small book containing hand drawn sections of shale seams for the pits and mines of the following companies including dates of their active and inactive periods and reasons why.
- 183744 Lease book providing summary copies of leases. Leases range from building leases, feu charters, minutes of agreements to leases, declarations of trust between individuals and the Pumpherston Oil Co. Ltd. Dated 1886-1895.
- 183746 Undated plan of part of Uphall Station Road showing house numbers 30 to 38 next to the Hall with the bowling green adjacent to the back gardens. Also on the map is the wash house for house numbers 34, 36, 38.
- 183749 Register of leases and agreements by the Pumpherston Oil Co. Dated 1900-1921.
- 183755 Oakbank Oil Co. Ltd, Summary of Leases, rents etc. Dated c1921-c1972.
- 183779 (35.18MB) A series of plans and drawings depicting properties on Burnside Road, 1960s/1970s/1980s
- 183780 (31.76MB) Drawings and plans of property/housing at Pumpherston South Village.
- 183781 (25.13MB) Drawings and plans for housing/property at Middleton Avenue, Middleton Road Uphall.
- 183782 (3.47MB) Plans/drawings for Queens Street, Kings Road, Oswald Avenue and Albert Avenue, with a scale of 1/2500.
- 183784 (2.21MB) Plans/drawings for 1-4 Loaninghill Road.
- 183785 (6.21MB) Plans/drawings for 1-34 Roman Camps.
- 183786 (9.57MB) A series of 15 plans depicting Oakbank Cottages and Inglewood, 1960s/1970s
- 183787 (2.04MB) Plans/drawings for 17-40 (excluding no.31) Drumshorland Road, Pumpherston.
- 183789 (1.36MB) Plans for 37 and 39 Erskine Road and Ardberg, Almondhill, Strathallan and Abernyte properties on Erskine Road.
- 183791 (2.94MB) Plans for 74-84 Nessville.
- 183792 (2.49MB) Plans for 1-12 The Avenue, Philpstoun.
- 183793 Plans for officials houses at Seafield named Dunedin and Morven on the road from Blackburn to Seafield.
- 183793 (1.64MB) Plan detailing housing at Seafield North. Dated February 1963.
- 183794 (15.7MB) FOrms for recording of data in Young's Paraffin Light and Mineral Co. Ltd.
- 190779 Three blank forms for recording of data in Young's Paraffin Light and Mineral Co. Ltd.
- 192977 Bound financial accounts ledger for the Oakbank Oil Co. Ltd. Dated February 1913 to October 1914.
- 192978 Register of Ordinary Shares Transfers Vol. 9. Details names and addresses of persons tranferring and receiving shares in The Pumpherston Oil Co. Ltd. Dated 1919-1957.
- 193845 From a black and white negative. 1954. Scottish Shale Oil Industry – 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 From a black and white negative. 1954. Scottish Shale Oil Industry – Burngrange Pit. Shale tub being loaded ready for dispatch to pit bottom and ultimately to the surface.
- 193847 From a black and white negative. 1954. Scottish Shale Oil Industry – Burngrange Pit. Drilling shale for explosive charge and removal of shale brought down by preceding charge to shale tubs for delivery to the surface.
- 193849 From a black and white negative. 1954. Scottish Shale Oil Industry – Pumpherston Brick Plant. Load of bricks, after emerging from autoclave, being lifted by crane for removal to stock yard.
- 193851 From a black and white negative. 1954. Scottish Shale Oil Industry – Pumpherston Brick Plant. Bricks being taken from moulding press and built in suitable formation on trucks for entering the autoclave.
- 193852 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
- 193853 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
- 193854 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 chute
- 193856 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
- 193857 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 retorting
- 193859 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 filled
- 193895 From a black and white negative. 1954. Shale tub being loaded ready for despatch to pit bottom and ultimately to the surface at Burngrange pit.
- 194668 (1.45MB) Charter of Confirmation by Andrew Ferguson Esq. in favour of Mr Andrew Russell and others relating to half the lands of Graemes Saltcoats alias Candy [Candie] dated 1837.
- 194669 (5.19MB) 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. Dated 1837.
- 194670 (2.91MB) Handwritten Instrument of Sasine in favours of Andrew Russell of the lands of Graemes Saltcoats also known as Candy [Candie], upon a disposition granted by William Russel his father. Dated 1786.
- 194671 (6.01MB) Handwritten Bond and Disposition by Andrew Russell and Miss Russell in favour of The Trustees of John Glas Anderson and concerning the lands of Graeme Saltcoats also known as Candy [Candie]. Dated 1837.
- 194672 (1.87MB) Instrument of Sasine in favour of the Trustees of the late John Anderson Esq., bond of £250 over Graeme Saltcoats, dated 4th January 1834. Concerning the lands of Graeme Saltcoats alias Candy [Candie].
- 194673 (2.17MB) Handwritten Charter of Adjudication in Implement by Andrew Russell and Mrs and Miss Russell in favour of The Trustees of the late John Anderson. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Dated 1833.
- 194674 (4.22MB) Instrument of Sasine for John Anderson of Southfield upon a Bond and Disposition in Security for £250 by Andrew Russell, Mary Glen, Mary Russell and Andrew Glen Russell. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Dated 1823.
- 194675 (5.48MB) Handwritten Bond and Disposition in security. Andrew Russell, Mary Glen, Mary Russell and Robert G Russell to John Anderson of Southfield for £250. Concerning the lands of Greames Saltcoats alias Candy [Candie]. Dated 1823.
- 194676 (2.91MB) Handwritten Instrument of Sasine in favour of Andrew Russell and Mary Glen or Russell in life rent and Glen Russell, Andrew Johnston Russell and Mary Russell in fee, relating to the land of Graeme Saltcoats alias Candy. Dated 1813.
- 194677 (3.77MB) Handwritten Disposition and Settlement by Andrew Russell and Mary Glen alias Russell in favour of themselves and children. Concerning the lands of Graeme Saltcoats alias Candy [Candie]. Dated 1813.
- 194678 (3.19MB) Handwritten Disposition by John Glen to Andrew Russell. Concerning the lands of Graeme Saltcoats also known as Candy [Candie]. Dated 1802.
- 194679 (2.36MB) Handwritten Instrument of Sasine in favour of Andrew Russell in the half of the lands of Graemes Saltcoats also known as Candy [Candie] on a Disposition from John Glen. Dated 1802.
- 194680 (3.73MB) Handwritten Registered Disposition, and Agreement. Andrew Russell to William Glen, concerning the lands of Graeme Saltcoats alias Candy [Candie]. Dated 1795.
- 194681 (1.14MB) Receipt of Clare Constat, John Russell in favour of John Glen dated 1802. Handwritten document.
- 194682 (2.57MB) 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 (2.41MB) Memorandum of Agreement between the North British Railway Co. and The Oakbank Oil Co. Ltd. Dated 1918. The agreement is in reference to a new siding proposed to be constructed near Winchburgh.
- 194684.1 (1.46MB) Undated paper blueprint plan of the Linlithgow Oil Co. Oil Works. Possibly dated c1895.
- 194684.2 Specification for No 6 Pit Champfleurie. Handwritten report in ink with specifications for a pit to be sunk from the surface to the Broxburn Shale seam for the Linlithgow Oil Co. Ltd,
- 194684.3 Report on Champfleurie and Ochiltree shales, Handwritten report on samples of Shale drawn from No 1 Mine, Champfleurie and No 2 mine Ochiltree dated 23rd October 1900.
- 194684.4 Paper blueprint drawing of the Linlithgow Oil Co., Retort Bench (proposed). Dated 11th March 1901.
- 194684.5 (19.19MB) Report on the Mining Operations of the Linlithgow Oil Co. Ltd by Landale, Frew and Landale and a Report on the Houston Coal at Little Ochiltree.
- 194684.6 (1.26MB) 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. Original lease dated 1902. Includes correspondence between Wardlaw and Glendenning dated 1909.
- 194686 (7.34MB) Minute of Agreement in favour of British Transport Commission BP Refinery (Grangemouth) Ltd and British Hydrocarbon Chemicals Ltd, relative to wayleaves for pipes at Grangemouth Docks
- 194684.7 (2.38MB) 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 Co.
- 194687 (3.09MB) Pamphlet by the Scottish Coal Owners in response to the Coal Crisis. Dated 12th March 1912.
- 194688 (3.52MB) Minute of Agreement relating to the laying of a 12" oil pipe across the Forth and Clyde Canal near Dalderse. Dated 1951-1952.
- 194689 (3.39MB) Minute of Agreement relating to the laying of a 12" pipe below Balloch Pier. Dated 1952.
- 194692 (4.04MB) Minute of Agreement relating to the laying of a 12" oil pipe below the branch railway near Falkirk. Dated 1952.
- 194694 (2.98MB) Minute of Agreement relating to the laying of a 12" oil pipe below the railway at Balfron. Dated 1952.
- 194695 (3.36MB) Minute of Agreement relating to the laying of a 12" oil pipe below the railway at East Plean. Dated 1951-1952.
- 194697 (3.17MB) Minute of Agreement relating to the laying of a 12" oil pipe below Alloa Branch Railway near Airth Station and also to lay one 12" oil pipe line below the accommodation underbridge at North West of Alloa Junction. Dated 1951-1952.
- 194699 (3.35MB) Minute of Agreement relating to the laying of a 12" oil pipe below accommodation Bridge No.4 at Falkirk. Dated 1951-1952.
- 194701 (6.21MB) Feu Contract relating to a plot of ground at Lawhead, Tarbrax. Dated 1931.
- 194702 (6.85MB) Minute of Agreement between Victor Alexander John, Marquis of Linlithgow, John Cadzow, agricultural tenant, and Young's Paraffin Light & Mineral Oil Co. Ltd, tenants of the Minerals under Glendevon Farm. Dated 1917.
- 194704 (17.88MB) Correspondence relating to the sale of workman's house No.250 in Tarbrax. Dated 1928-1960.
- 194706 (2.45MB) Map of the lands of Hopetoun and Niddry Farm. Dated 1956-1958.
- 194707 (18.80MB) Certified Copy Lease between the Honourable Shipton Gordon Stuart Erskine, Lord Cardross, and the Broxburn Oil Co. Ltd, regarding land at Drumshoreland. Dated 1891.
- 194708 (2.49MB) Agreement between Hopetoun Estate Development Co. and Young's Paraffin Light and Mineral Oil Co. Ltd, relating to the payment of £8,000 in lieu of restoration of 80 acres of ground remaining unrestored at the termination of the tenant's lease of Hopetoun Minerals. Dated 19th and 29th December 1939.
- 194709 Receipt, being compensation payable by the Broxburn Oil Co. in respect of land at Drumshoreland Muir damaged and left unrestored under the lease. Dated 1950.
- 194710 (4.27MB) Minute of Agreement between Ronald Douglas Stuart Mar, Earl of Buchan, Lord Cardross Baron Auchterhouse of the First Part and The Broxburn Oil Co. Ltd of the Second Part, relating to the purchase of minerals of oil shale and blaes on two areas of land forming part of the Farm of Greendykes in the Parish of Uphall. Dated 1955.
- 194711 (16.56MB) Lease between the Most Honourable John Adrian Louis, Marquis of Linlithgow, and Young's Paraffin Light and Mineral Oil Co. Ltd of Coal and Oil Shale in part of Estate of Hopetoun. Dated 1903.
- 194712 (3.86MB) Owner's Consent for Underground Cables issued to South of Scotland Electricity Board by Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1969. Scale 1:2,500.
- 194713 (1.94MB) Owner's Consent for Underground Cables and Lines with Poles issued to the South of Scotland Electricity Board by Young's Paraffin Light and Mineral Oil Co. Ltd.
- 194714 (4.66MB) Map depicting East Mill Sewage Works, East Calder. Dated 24th April 1968 but revised on 27th May 1968.
- 194715 (5.65MB) Agreement regarding settlement of compensation for damaged ground on termination of leases of Philpstoun and Midhope Minerals. Dated 1933.
- 194716 (6.70MB) Correspondence folder relating to a road from Whitequarries to Duddingston Mines. Dated 1939-1941.
- 194717 (29.35MB) Correspondence folder relating to the extraction of blaes mixture from Hayscraig Quarry. Dated 1946.
- 194719-B (4.19MB) Draft Agreement between the Tarbrax Oil Co. Ltd and Liquidator and the Pumpherston Oil Co. Ltd
- 194719-C (1.89MB) Agreement between the Tarbrax Oil Co. Ltd and Liquidator and the Pumpherston Oil Co. Ltd
- 194720 Receipt for Redemption Payment Church of Scotland General Trustees. Dated 1950.
- 194721 (1.13MB) Let of ground at Stewartfield and East Mains. Dated 1943.
- 194722 (7.12MB) Let of the land behind Albyn Cottages. Dated 1957.
- 194723 (5.93MB) Let of piece of ground behind Albyn Cottages. Dated 1957.
- 194724 (3.94MB) Wayleave agreement for domestic water and sewage pipe, and permission to use access roadway at Albyn Cottages. Dated 1947.
- 194725 (3.45MB) Memorandum from Middleton Hall, Uphall regarding farmland beside Hayscraig Quarry.
- 194726 (1.00MB) Permission to affix two spikes with wire: on the gables of 8 and 25 New Holygate, Broxburn. Dated 1947.
- 194727 (7.95MB) Correspondence regarding the let of stackyard area, Gresham Park, Broxburn. Dated 1947-1949.
- 194728 (1.34MB) Correspondence regarding permission to erect six poles and three stay from a point on Greendykes Road to Hayscraigs. Dated 1947-1948.
- 194729 (2.51MB) Missive of Lease regarding the field part of Niddry Farm for Shale Bing. Dated 1911.
- 194730 (3.64MB) Minute of Agreement between Scottish Oils Ltd and Whatlings Ltd for the extraction of Upper and Mid Dunnet Shale and Blaes at Livingston. Dated 9th December 1953.
- 194732 (1.96MB) Minute of Agreement between Scottish Oils Ltd and Whatlings Ltd, Coatbridge for the extraction of Shale and Blaes at Livingston Mill. Includes scale plan. Dated 1949.
- 194733 (2.22MB) Owner's consent for lines with poles and underground cables at the property of Carnwath, known as Land at Tarbrax Village. Dated 1964.
- 194734 (1.41MB) Inventory of Writs of subjects belonging to the Calderlin Property Co. Ltd. Dated 1936.
- 194735 (4.94MB) Correspondence relating to the let of 64 Middleton Avenue, Uphall between Mr P. South and Dr. W.B. Peutherer. Dated 1963/64. Also correspondence relating to let of office space at Middleton Hall, dating from 1962-1963.
- 194736 (4.00MB) Correspondence relating to the let of a piece of land at Middleton Hall for the erection of a garage. Dated 1961.
- 194737 (1.14MB) Report of searches for incumbrances relating to two pieces of ground at Ecclesmachan, 4 Burnside Cottages, 5 Burnside Cottages, 6 Burnside Cottages, 3 Burnside Cottage. Dated 1965.
- 194738 (2.71MB) Agreement relating to the water supply from Cobbinshaw Loch to Oakbank Oil Co.'s Westwood Works. Dated 1957-1959.
- 194739 Feu Disposition relating to two parts of the farm at Gateside, Ecclesmachan. Dated 1900. PLEASE NOTE: This document is fragile and, as such, cannot be digitised. The link leads to a transcription. If you wish to view the original document please contact Museum staff.
- 194740 Letter regarding a feuduty of piece of ground part of Wester Philpstoun Farm to be used to build a Recreation Hall for the use of the workers at the Philipstoun Oil Works. Dated 1906.
- 194741 Extract Decree of General Service by Robert Crichton to his father, Archibald Henderson Crichton. Dated 1917.
- 194742 (1.53MB) Notorial Instrument relating to two pieces of land at Gateside Farm, Ecclesmachan. Dated 1919.
- 194743 (2.60MB) Disposition relating to two pieces of ground part of the farm of Gateside (Burnside Cottages). Dated 1919.
- 194744 (2.58MB) Disposition relating to a piece of ground part of the farm of Wester Philpstoun (Avenue Park). Dated 1919.
- 194745 (1.93MB) Notarial Instrument relating to part of farm of Wester Philpstoun (Avenue Park). Dated 1919.
- 194746 (2.57MB) Disposition relating to ground at Pardovan. Dated 1919.
- 194747 (1.30MB) Disposition relating to two plots of ground part of the land of Strathbrock. Dated 1940.
- 194748 (2.52MB) Disposition relating to land adjoining Pyothall Farm. Includes plan. Dated 1958.
- 194783 (2.14MB) Owner's Consent for lines with poles from Scottish Oils Ltd to South of Scotland Electricity Board at Tarbrax. Dated 1959.
- 194784 Note from Rev. Robert Coupar, The Manse, Linlithgow regarding Pardovan and Riccarton Estates and the scheme for the allocation of stipend with breakdown of figures. Dated 1924.
- 194785 (2.79MB) Minute of Agreement between the Minister of Fuel and Power and Scottish Oils Ltd relating to plans and sections of abandoned Seams or Mines of Oil Shale in Scotland. Dated 1953.
- 194786 (2.89MB) Minute of Agreement between the Right Honourable the Earl of Buchan and the Broxburn Oil Co. Ltd relating to Shale from Hopetoun Estate via Strathbrock. Dated 1922.
- 194787 (5.29MB) Memorial for Steuart Bayley Hog, Esquire, of Newliston for Opinion of Counsel, concerning the dispute between the ownership of the shale which lies underneath and adjacent to the railway running across his property between Bayley Hog and the North British Railway Co. Dated 1918.
- 194788 Minute of Agreement between Steuart Bayley Hog and The Broxburn Oil Co. Ltd. Dated 1911. PLEASE NOTE: This document is fragile and, as such, cannot be digitised. If you wish to view this document please contact Museum staff.
- 194789 (3.41MB) Contract of Novodamus and Feu between the Right Honourable the Earl of Buchan and the Broxburn Oil Co. Ltd relating to Gerson Park, Greendykes Road, Broxburn. Dated 1958.
- 194790 (4.23MB) Conveyance by the Earl of Morton in favour of the Caledonian Railway Co. relating to lands sold to enable the building of a railway from near Cleland, Lanark to the line near Mid Calder. Dated 1868.
- 194791 (4.34MB) Minute of Waiver by Scottish Oils Ltd and others, relating to access road at Ewesdale, Uphall Road. Dated 1909.
- 194792 (6.64MB) Minute of Agreement and Lease between the Caledonian Railway Co. and the Scottish Oils Ltd relating to an area of ground and siding connection at Grangemouth. Dated 1920 and 1921.
- 194803 (4.65MB) Lease by Shipley Gordon Stuart Erskine, Lord Cardross to the Broxburn Oil Co. Ltd containing renunciation and discharge of ground for works depositing spent shale reservoir. Dated 1879.
- 194804 (1.29MB) Disposition by the Broxburn Oil Co.Ltd in favour of William Hall relating to Elmore, Park Road, Broxburn. Dated 1927.
- 194805 (1.87MB) Minute of Agreement relating to tenant's claim for surface damages atNewbigging Farm. Dated 1939.
- 194806 (1.74MB) Minute of Lease relating to the shop forming the subjects 5 East Main Street, Broxburn. Dated 1948.
- 194807 (1.92MB) Handwritten Notarial Instrument with warrant of registration on behalf of John Hunter as Liquidator of the Broxburn Public Hall Co. Ltd over subjects at Broxburn. Dated 1884.
- 194811 (2.45MB) Disposition relating to land forming Lawhead Croft, part of the lands of Lawhead, Tarbrax. Dated 1933.
- 194812 (4.21MB) Scottish Oils Ltd, Agreement with Mr James Maitland of 174 Tarbrax, Cobbinshaw re let of dwelling house and ground at Lawhead. Dated 1923.
- 194813 (5.80MB) Disposition by the Trustees of the late Mrs Emma Grace Caird or Marryat in favour of Matthew Nimmo Caird and others. Dated 1928.
- 194814 (1.53MB) Minute of Augmentation and Allocation of Feuduty by the Trustees of the late Sir Alan John Colquhoun of Colquhoun and Luss, Bart. relating to subjects at Finnart. Dated 1953.
- 194815 (1.85MB) Minute of Agreement relating to tenant's claim for surfaces damages at Loaninghill Farm. Dated 1939.
- 194816 (12.86MB) Folder relating to the Rental of Estate at Lawhead Tarbrax. Dated 1920.
- 194817 (6.44MB) Feu Disposition relating to a playground at Newton. With plan. Dated 1954.
- 194818 (5.45MB) Plan depicting Loaninghill Farm. Dated 1939.
- 194819 Special Resolutions passed unanimously at an Extraordinary General Meeting of the Shareholders of the Broxburn Public Hall Co. Dated 1883.
- 194820 (2.67MB) Broxburn Reading Room Agreement. Various papers dated from 1886-1910.
- 194825 (9.10MB) Lease relating to the Farm of Powflats. Dated 1904. Also letter to the Earl of Buchan from the Broxburn Oil Co. Ltd. Dated 1911.
- 194826 (4.86MB) Small folder of documents relating to the Broxburn Shale under Viaduct, West Calder Burn. Dated 1907.
- 194827 (4.50MB) Registered Agreement among the Earl of Buchan, the Trustees for Strathbrock and Kirkhall Estates and the Broxburn Oil Co. Ltd relating to the termination of certain leases of ground at Broxburn. Dated 1st May 1933.
- 194828 (1.33MB) Receipt and Discharge by David Simpson's Trustees in favour of the Broxburn Oil Co. Ltd. Dated 1929.
- 194829 (16.39MB) Heads of Agreement for the Extension of the Lease of Broxburn Minerals. Dated 1876-1878.
- 194830 (7.03MB) Supplementary Agreement between British Transport Commission and B.P. Refinery (Grangemouth) Ltd regarding Siding Accommodation: Grangemouth Docks. Dated 1956. Includes three plans.
- 194831 (5.09MB) Plan of Broxburn Gas Works showing area of Ground to be included in the sale of Broxburn Gas Works to Mr James M. Flemington. Dated 6th January 1928.
- 194832 (2.32MB) Agreement between The Broxburn Oil Co. Ltd and the North British Railway Co. Ltd concerning pipe at Union Canal for supply of water for Roman Camp. Dated 1905.
- 194833 (3.57MB) Minute of Agreement between the Road Board of the County of Linlithgow, the Bathgate District Committee and the Broxburn Oil Co. Ltd for the opening of roads to lay gas mains. Dated 1931.
- 194834 (2.84MB) Minute of Agreement between the Earl of Buchan and the Broxburn Oil Co. Ltd as to the working mine in land under Powflats Farm buildings. Dated 1913-1914.
- 194838 (10.57MB) Acquisition of additional garden ground at 'Elmore', Park Road, Broxburn. Dated 1917.
- 194839 (4.28MB) Agreement between the London Midland and Scottish Railway Co. Includes a plan showing site of proposed kitchen for crews quarters at jetty. Dated 1938.
- 194840 (10.02MB) Lease between the Right Honourable, the Earl of Buchan, and John Weddell concerning the Farm of Wyndford. Dated 1914.
- 194841 (7.97MB) Lease between the Earl of Buchan and Peter Dalgleish, James Dalgleish and James Dalgleish Jr, relating to the Farm of Newbigging. Dated 1901.
- 194842 (8.53MB) Lease between the Earl of Buchan and Mrs Helen Black or Cadzow relating to Easter Mains or East Mains. Dated January 1917.
- 194844 (2.21MB) Minute of Agreement excluding coal from lease as from Martinmas 1937. Dated 1939.
- 194845 (3.36MB) Minute of Lease concerning railway connection from Camps Branch to Roman Camp Works. Dated 1891 and 1957-1961.
- 194846 (2.20MB) Memorandum of Agreement relating to the commencement to work out the Barracks or Camps Seam of Shale, part of woodlands at Drumshoreland. Dated 1916.
- 194847 (10.88MB) Minute of Agreement extending until Martinmas 1946, the leases granted by Lord Buchan and regulating rate of Lordship payable for the Dunnet seam of Shale. Dated 1906.
- 194848 (5.16MB) Feu Contract between the Right Honourable the Earl of Buchan and Trustees for the Broxburn Public Band. Included is an undated plan of the area. Dated 1902.
- 194881 (11.19MB) Correspondence relating to the Oakbank Oil Co. Ltd's agreement with the Royal Infirmary, Edinburgh from 1899. Correspondence dates from 1888-1889.
- 194882 (4.20MB) Registered, Supplementary Agreement and Lease between the London Midland and Scottish Railway Co. and Scottish Oils Ltd relating to additional land etc at Grangemouth Docks. Dated 11th January 1935. Includes a plan.
- 194883 (3.33MB) Lease between the North British Railway Co. and Scottish Oils Ltd, relating to ground at Uphall, dated 1921. Includes a plan highlighting the area referred to in the lease, from Uphall Village to Uphall Station. Also shows the spent shale bings surrounding this area and Young's Oil Works.
- 194884 (7.13MB) Wayleave between Scottish Oils Ltd and the Scottish Central Electric Power Co. regarding erecting and maintaining overhead mains for the conducting of electricity over the lands of Middleton Hall. Dated 1925.
- 194885 (4.97MB) Correspondence between Heriot-Watt College and the Lothian Coal Co.in regard to transferring their affiliation to the Heriot-Watt Rescue Station if the Bathgate Rescue Station should close down. Dated 1929-1930.
- 194886 Rent of piece of ground adjoining above 78 Tarbrax, from Pumpherston Oil Co. Ltd. Dated 1929.
- 194887 (2.35MB) Agreement regarding the let of ground at 287 Tarbrax for garden, from Pumpherston Oil Co. Ltd. Dated 1929.
- 194888 (2.12MB) Agreement regarding the let of ground at 282 Tarbrax for garden, from Pumpherston Oil Co. Ltd. Dated 1929.
- 194889 (2.22MB) Agreement regarding the let of ground at 285 Tarbrax for garden, from Pumpherston Oil Co. Ltd. Dated 1929.
- 194890 (5.11MB) Lease between the Commissioners of H.M. Woods & Co. and the Dalmeny Oil Co. Ltd. Dated 1916.
- 194907 (11.82MB) Lease between Robert Thornton and others and John Barr and John Fraser relating to the shale lying under the lands of Hermand and Birniehill. Dated 1907.
- 194908 (1.14MB) Obligation of Relief by the Provost, Magistrates and Councillors of the Burgh of South Queensferry in favour of the Dalmeny Oil Co. Ltd. Dated 1921.
- 194909 (2.85MB) Correspondence between Scottish Oils Ltd and Lanarkshire Coalmasters Assoc. concerning the supply of information, circulars, etc issued to members of the above association. Dated 1921-1927.
- 194910 (1.92MB) Correspondence folder between Scottish Oils Ltd and Bathgate District Committee concerning Uphall Scavenging District Coups for Refuse. Dated 1924.
- 194911 (4.05MB) Memorial on behalf of Scottish Oils Ltd for the Opinion of Counsel, containing the opinion of H.P. MacMillan. Dated 1921.
- 194912 (3.59MB) Notes regarding wages. Dated 1919.
- 194913 Scottish Oils Ltd, Scottish Shale Oil Industry, Notes Regarding Wages dated 3rd February, 1925. Background on the history of shale miners wages and details of agreement in principle by coal and shale miner.
- 194914 Notes regarding Wages dated 5th September, 1919. Breakdown of classes of workers and unions (1) shale miners and other mine workers below and above ground (2) enginemen at shale mines (3) oilworkers.
- 194915 Memorandum regarding the Scottish Shale Oil Industry and its connection with Scottish Oils Ltd. Also the relationship of Scottish Oils Ltd with the Anglo-Persian Oil Co. Ltd dated 25th September, 1925.
- 194916 (1.61MB) Disposition by the Pumpherston Oil Co. Ltd in favour of Albert Edward Harry Mayer Archibald, Earl of Rosebery, a relating to 24.816 acres of ground at Livingston Station. Dated 1939.
- 194923 Scottish Mineral Oil Association, Agreement come to on 27th January 1919 relating to the Wages of Boys employed underground. Typed document.
- 194924 Subject file (loose papers) containing correspondence and summary reports on the wages of boys employed underground. Correspondence with the Scottish Shale Miners' Association. Typed documents with dates from 1919-1924.
- 194925 (3.38MB) Published interim report titled Coal Industry Commission Act, 1919 by Mr Justice Sankey, Mr Arthur Balfour, Sir Arthur Duckham, and Sir Thomas Royden. Dated 1919.
- 194926 (1.10MB) Minute of Agreement between the Mineral Oil Association and the Shale Miners' Association regarding the house coal to workers. Dated 1919.
- 194927 (1.56MB) Memorandum of Agreement between the Coal Owners of Scotland, the Scottish Mineral Oil Companies' Association and the Colliery Under Managers' Association of Scotland. Dated 1918.
- 194928 (1.78MB) Coal Controller's Award report by Sir George R. Askwith, on behalf of Scottish Mineral Oil Association and Scottish Oil Workers' Joint Board. Dated 1917.
- 194929 (1.52MB) Notes regarding advances in wages of workers at Shale Mines in view of Coal Controller's Award to colliery men. Dated 1917.
- 194930 (2.56MB) The minutes of a meeting of representatives of the Scottish Mineral Oil Association and the Scottish Shale Oil Workers' Joint Board, regarding the war bonus. Dated 1917.
- 194931 Minutes of a meeting of the Scottish Mineral Oil Association and the Scottish Shale Oil Workers' Joint Board regarding an agreement on the war bonus. Dated 1917.
- 194932 (3.03MB) Minutes of a meeting of the Scottish Mineral Oil Association and the Scottish Shale Oil Workers' Joint Board regarding wage rates of above ground workers. Dated 1916.
- 194933 Minutes of a meeting of the Scottish Mineral Oil Association and the Scottish Shale Oil Workers' Joint Board regarding a wage advance. Dated 1915.
- 194934 (1.60MB) Minutes of meetings of the Scottish Mineral Oil Association and the Scottish Shale Oil Workers' Joint Board. Dated 1912 and 1919.
- 194935 Table detailing Advances and Reductions in wages of Shale Miners, Above Ground Oncostmen and Oilworkers. Original list from 1912-1916, with an additional entry for 1917.
- 194938 (2.20MB) Owner's Consent for lines with poles by South of Scotland Electricity Board for the property in the Parish of Carnwath in the County of Lanark and known as Tarbrax. Dated 1961.
- 195390-1 (5.62MB) Assignation by James Young of Limefield in favour of Young's Paraffin Light and Mineral Oil Co. Ltd regarding leases of Briechmills and Muirhall. Dated 29th January and 4th February 1867.
- 195390-2 (4.59MB) Assignation by James Young of Limefield in favour of Young's Paraffin Light and Mineral Oil Co. Ltd regarding leases of Briechmills and Muirhall. Dated 29th January and 4th February 1867. Duplicate of 195390-1.
- 195269 (5.47MB) National Board for the Coal Industry pamphlet, dated 1921.
- 195270 Disposition as remanentiam by the Pumpherston Oil Co. Ltd, in favour of the Right Honourable Albert Edward Harry Mayer Archibald, Earl of Rosebery and Midlothian, relating to 24.816 acres of ground at Livingston Station. Dated 1939.
- 195271 Minute of Lease between Hugh McIntyre and others, and Linhouse and Almond Waters Angling Club of Calderburn and Almond River Fishings. Dated 1963.
- 195272 Agreement between the Dalmeny Oil Co. Ltd and John G. Dudgeon setting forth arrangement as to settlement of damages in connection with Easter Dalmeny Farm for five years from Martinmas 1921. Dated 1923.
- 195273 Draft Deed of Trust by Young's Paraffin Light and Mineral Oil Co. Ltd relating to the setting up of the Burngrange Trust Fund following the accident at Burngrange Pit, West Calder on 10th January 1947.
- 195274 Statement of Compensation Payable annually in advance at Martinmas in each year in respect of poles or stays on the property known as Middleton Hall.
- 195275 (1.64MB) Owner's Consent, Lines with Poles, to South of Scotland Electricity Board, relating to the property situate in the parish of Carnwath in the country of Lanark and known as lands at Tarbrax. Dated 1961.
- 195276 Owner's Consent, Lines with Poles, to South of Scotland Electricity Board, relating to the property situate in the parish of Carnwath in the country of Lanark and known as lands at Tarbrax. Dated 1964.
- 195282 Agreement for regulating the hours and wages of above-ground Enginemen and Boiler fireman between the Coal Owners of Scotland and the Scottish Colliery Engine and Boilermen's Assoc., to come into operation on 1st November 1923.
- 195283 Nominal Rates of Wages payable to Coal and Shale Miners from June 1903 to December 1925. Handwritten additions for the period from 1926 to May 1927.
- 195284 Memorandum of Agreement between Thomas G. Walker and Young's Paraffin Light and Mineral Oil Co. Ltd relating to James Cadzow, compensation for ground occupied by railway through Kilpunt. Dated 1899.
- 195285 (7.71MB) Agreement between the Corporation of the Guild or Brotherhood of Masters and Pilots Seamen of the Trinity House and the Young's Paraffin Light and Mineral Oil Co. Ltd regarding Hull Office Lease. Dated 1899.
- 195286 (3.20MB) Minute of Agreement between the Managing Committee of Dalmeny and Kirkliston Water District and Young's Paraffin Light & Mineral Oil Co. Ltd relating to water supply for Newliston Mine. Dated 1894.
- 195287 (24.25MB) Lease between John Adrian Louis, Earl of Hopetoun, and Robert Orr and Robert MacKay Sutherland, trustees for the firm of James Ross and Co. of Coal, Shale, Ironstone, Limestone and Fireclay in Hopetoun Estate. Dated 1884.
- 195288 (4.79MB) Lease between Mary Anne Young or Walker and Young's Paraffin Light and Mineral Oil Co. Ltd of the Farm of Langside, West Calder. Dated 1905.
- 195289 (6.98MB) Sub-Lease between Young's Paraffin Light and Mineral Oil Co. Ltd and David Millar regarding lands and Farm of Auchenhard. Dated 1905.
- 195290 (1.89MB) Deed of consent and approval (of feu disposition) in favour of Glaud Storry. Dated 1905.
- 195291 (4.59MB) Lease Minute of Agreement, Letter of Consent and Acknowledgment and Declaration between John Storry and the West Calder Oil Co. Ltd assigned to Young's Paraffin Light and Mineral Oil Ltd. Dated 1880.
- 195292 (3.93MB) Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and the West Calder Co-operative Society Ltd regarding Powder Magazine and Factory. Dated 1901.
- 195293 (5.38MB) Minute of Agreement between the Linlithgow District Committee and Young's Paraffin Light and Mineral Oil Co. Ltd concerning the carrying of a railway from the farm of Fawnspark to their railway near the farm of Trinlaymire. Dated 1906.
- 195294 (25.13MB) Lease between John Adrian Louis, Earl of Hopetoun, and James Jones of shale in a portion of the lands of Duddingston and Estate of Hopetoun. Dated 1900.
- 195295 (4.16MB) Minute of Agreement between the County Council of Linlithgow and Young's Paraffin Light and Mineral Oil Co. Ltd and the Marquis of Linlithgow. Dated 1906.
- 195296 (3.50MB) Minute of Agreement between the County Council of the County of Midlothian and Young's Paraffin Light and Mineral Oil Co. Ltd regarding diversion of road at Brickmill. Dated 1906.
- 195297 (2.13MB) Wayleave Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and Mrs M.A. Walker, Limefield, West Calder. Dated 1909.
- 195298 (42.2MB) Duplicate Lease between Stuart B. Hog, Factor and Commissioner for Thomas A. Hog and Young's Paraffin Light and Mineral Oil Co. Ltd, dated 1907. Includes a separate undated plan, titled 'Newliston Branch Railway'.
- 195299 (2.09MB) Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and West Calder Parish Council regarding the extension of West Calder Cemetery. Dated 1908.
- 195300 (1.25MB) Lease between Aretas Akers Douglas and Alexander Begg regarding game hunting on the Estates of Baads and Haywood in the Parishes of West Calder and Carnwath. Dated 1906.
- 195301 (1.82MB) Let of piece of ground by Mark Hutchison,, at Happy Land, for storing scrap material by Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1929.
- 195302 (10.8MB) Conveyance by Young's Paraffin Light and Mineral Oil Co. Ltd with consent in favour of The Caledonian Railway Co. regarding minerals under the viaduct of Cleland and Mid Calder Branch at West Calder. Dated 1908.
- 195303 (3.86MB) Minute of Alteration on Minute of Agreement and Reference between John Wilson of Alderstone and others and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1901.
- 195305 (3.75MB) Minute of Agreement between John Young and Young's Paraffin Light and Mineral Oil Co. Ltd as to Clay Hole at Addiewell. Dated 1904.
- 195306 (7.37MB) Minute of Agreement between the Calder District Committee of the Midlothian County Council and Young's Paraffin Light and Mineral Oil Co. Ltd regarding crossing of the Ayr Road. Dated 1903.
- 195307 (7.63MB) Minute of Agreement between the Calder District Committee of the Midlothian County Council and Young's Paraffin Light and Mineral Oil Co. Ltd regarding crossing Polbeth Road. Dated 1904.
- 195308 (7.91MB) Lease between John Bartholomew Esquire and Young's Paraffin Light and Mineral Oil Co. Ltd of the Farm and Minerals of Tennants March. Dated 14th March 1901.
- 195309 (13.61MB) Lease between Robert Thornton and others and Young's Paraffin Light and Mineral Oil Co. Ltd of shale and coal lying under the lands of Hermand and Birniehill West Calder. Dated 1917.
- 195310 (22.79MB) Contract of Tack between the Trustees of the late John Young and Young's Paraffin Light and Mineral Oil Co. Ltd.
- 195311 (14.43MB) Lease between the Trustees of the late John Storry and Young's Paraffin Light and Mineral Oil Co. Ltd of Shale etc in the Lands and Estates of Gavieside. Dated 1904.
- 195313 (25.36MB) Duplicate Lease between Thomas Sime and Young's Paraffin Light and Mineral Oil Co. Ltd regarding Charlesfield Minerals. Dated 1900-1922.
- 195314 (1.55MB) Agreement between Her Majesty's Postmaster General and the Oakbank Oil Co. Ltd, Glasgow, for the provision and maintenance of a Line of Private Wire and Apparatus. Dated 1896.
- 195315 (1.31MB) Lease between Archibald Gibson McLagan, Esquire of Pumpherston and Young's Paraffin Light and Mineral Oil Co. Ltd re part of his entailed lands and estate. Includes a plan. Dated January 1921.
- 195316 (7.70MB) Minute of Let between Young's Paraffin Light and Mineral Oil Co. Ltd and John and Andrew Braes of part of the farm and lands of Niddry. Dated 1921.
- 195317 (1.92MB) Minute of Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and James Balfour Thornton, Tenants March, West Calder regarding Burngrange Park. Dated 1918.
- 195332 (1.70MB) Assignment by Young's Paraffin Light and Mineral Oil Co. Ltd to Walter Graham Blackie and others of Leasehold Premises Birmingham. Dated 1888 and 1905.
- 195333 (17.85MB) Lease from Sir Francis Robert Sherlock Lambert Gooch Bt to Young's Paraffin Light and Mineral Oil Co. Ltd regarding lease of a piece of building land in New Spring Street, Birmingham. Dated 1880.
- 195334 (3.15MB) Printed agreement entitled 'Coal and Shale in Addiewell, Minute of Agreement between James Young, Esquire and Young's Paraffin Light and Mineral Oil Co. Ltd with plan endorsed thereon. Dated 1867.
- 195335 (4.11MB) Minute of Agreement between James Young, and John Pender, John Orr Ewing, John Moffat, and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1865.
- 195336 (2.95MB) Assignment of Leasehold premises in Clissold Street, Prescott Street and New Spring Street, Birmingham. Lease to run for 99 years from 25th December 1878.
- 195337 (1.58MB) Agreement for lease by Sir Francis R.S.L. Gooch Bart to Young's Paraffin Light and Mineral Oil Co. Ltd. Agreement for Lease, Clissold Street, Prescott Street and New Spring Street (Birmingham). Dated 17th January 1879.
- 195382 (1.61MB) Wayleave Agreement between South East Scotland Electricity Board and The Broxburn Oil Co. Ltd, Section 11kV Line to Powflats Farm, Broxburn. Dated 28th May 1953. Includes a plan which shows the overhead.
- 195383 (4.99MB) Extract Registered from Books of Council and Session, Trust Disposition by Lord Cardross. Dated 1876.
- 195384 Agreement for Lease, Sir Francis R.S.L. Gooch to Young's Paraffin Light and Mineral Oil Co. Ltd. Land as indicated in New Spring Street and Clissold Street, Birmingham. Dated 22nd October 1880.
- 195385 (5.20MB) Discharge by Robert Bell to the North British Railway Co., relating to Shale under Canal in respect of which notice was given on 19th April 1871.
- 195386 (4.83MB) Discharge by Lord Cardross and others to the North British Railway Co. relating to shale under part of canal. Dated 16th October 1876.
- 195387 Plan showing proposed electricity lines, Winchburgh
- 195388 (4.22MB) Memorandum of Commutation between James Young and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1916.
- 195389 (6.23MB) Memorandum of Commutation between James Young and Young's Paraffin Light and Mineral Oil Co. Ltd and John Young of Addiewell and Polbeth. Dated 1917.
- 195391 (4.71MB) Disposition by Lord Cardross with consent of his trustees and mineral tenants to the North British Railway Co. of shale which was acquired at Roman Camp. Includes plan. Dated 25th November 1897.
- 195392 (10.85MB) Minute of Agreement between the Trustees of the Bathgate and Airdrie Turnpike Road and the Uphall Oil Co. Ltd relating to a level crossing at Uphall.
- 195393-001 (2.85MB) Copy Discharge by Lord Cardross and the Mineral Tenants to the North British Railway Co. regarding Shale under canal.
- 195393-002 Copy Discharge by Lord Cardross and the Mineral Tenants to the North British Railway Co. re Shale under canal. Dated 16th November 1876.
- 195394 The Broxburn Oil Co. Ltd, Lord Cardross, State for Settlement of price of Shale under the Canal. Dated 14th March 1889.
- 195395 (3.41MB) Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and Mr David Fowler, regarding let of piece of ground at Addiewell for Fried Fish Restaurant. Dated 21st October 1929.
- 195396 (6.80MB) Young's Paraffin Light and Mineral Oil Ltd, Mr Thomas Rowley, Newbridge, Ratho Station. Agreements to let to Mr Rowley Breich Villa, and small field, Addiewell. Dated 4th September 1929.
- 195397 (1.12MB) Agreement re let of piece of ground by Young's Paraffin Light and Mineral Oil Co. at Bathgate Chemical Works for storage of road materials. Dated 16th September 1929.
- 195398 (5.83MB) Discharge by Dame Mary Ramsay-Steel-Maitland of Barnton Sauchie and Bannockburn, with consent of Barnton Sauchie and Bannockburn Estates in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1929.
- 195399 (1.79MB) Agreement between the Scottish Central Electric Power Co. and the Broxburn Oil Co. Ltd relating to a proposed 6,000 Volt line to supply Drumshoreland Hospital. Includes a plan. Dated 1944.
- 195411 (5.00MB) Minute of Agreement between the Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1913.
- 195412 (7.76MB) Minute of Lease between the Trustees of the late Peter Thomas of Binny and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1919.
- 195413 (5.32MB) Minute of Agreement between Thomas Sime and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1904.
- 195414 (11.59MB) Contract of Tack between John Young and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated c1912.
- 195415 (4.49MB) Agreement between Scottish Central Electric Power Co. and Young's Paraffin Light and Mineral Oil Co. Ltd. for Wayleave for Power Line over Uphall/Hopetoun Railway and Binny Estate. Dated 1933.
- 195416 (1.55MB) Correspondence between Young's Paraffin Light and Mineral Oil Co. Ltd and Patrick O'Hare at 41 Loganlea, Addiewell. Dated 1932.
- 195417 (1.32MB) Correspondence between Young's Paraffin Light and Mineral Oil Co. Ltd and R.D. Dumbreck, Primrose Cottage, Niddry Road, Winchburgh. Dated 1932.
- 195418 (1.63MB) Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and Patrick Murphy, 11 Faraday Close, Addiewell, regarding let of piece of ground at Burnhouse for dog kennels. Dated 1932.
- 195419 (3.73MB) Lease and Minute of Agreement between Peter McLagan, Esquire, MP And Young's Paraffin Light and Mineral Oil Co. Ltd re minerals in the lands of Forkneuk, Broadyetts and Stankards and Wayleave Payments. Dated 1889-1910.
- 195420 (5.77MB) Supplementary Minute of Agreement between Mrs Steel Maitland of Barnton, Sauchie and Bannockburn with consent and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1914.
- 195421 Receipt by A.W. Roberton to Young's Paraffin Light and Mineral Oil Co. Ltd relating to compensation received for encroachment by Young's Co. working the sale in the reserved minerals under the houses/buildings on the Thorne Feu in the Parish of Uphall. Dated 23rd June 1914.
- 195422 (17.97MB) Minute of Lease between Mrs Christina Mungle or Fairley and others and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1916.
- 195423 (2.50MB) Correspondence folder relating to Young's Paraffin Oil Co. Ltd.'s membership and subscription of The Manufacturers' Association Ltd London. Dated 1914-1916.
- 195424 (1.03MB) Correspondence agreement to allow Young's Co. to take water from Forkneuk Pit. Dated October 1912.
- 195439 (6.21MB) Discharge by Young's Paraffin Light and Mineral Oil Co. Ltd in favour of the Caledonian Railway Co. Dated 1908.
- 195440 (1.02MB) Receipt by Alexander Begg to Young's Paraffin Light and Mineral Oil Co. Dated 1909.
- 195441 Lease between Young's Paraffin Light and Mineral Oil Co. Ltd and John Gilmour Young. Dated 1909.
- 195442 (2.32MB) Five letters covering Young's dealings with William Walker of Brotherton, West Calder. Dated c1909.
- 195443 (1.00MB) Indemnity undertaking. Copies of letters to the North British Railway Co. from John Fyfe of Young's Paraffin Light and Mineral Oil Co. Ltd to the Locomotive Superintendent at Cowlairs. Dated c1909.
- 195444 (4.42MB) Minute of Agreement between Archibald Gibson McLagan Esquire of Pumpherston and Young's Paraffin Light and Mineral Oil Co. Dated 1908-1952.
- 195445 (5.26MB) Minute of Agreement between The Linlithgow District Committee and Young's Paraffin Light and Mineral Oil Co. Dated 1908.
- 195446 (3.85MB) Minute of Agreement between the Proprietors of the Estates of Alderstone, Howden and Cliftonhall in the County of Edinburgh and Young's Paraffin Light and Mineral Oil Co. Various documents dated 1908-1920.
- 195447 (1.81MB) Agreement regarding five Post Office telegraph poles and nine stays, Niddry, Winchburgh Road. Dated 1908.
- 195448 (10.69MB) Minute of Agreement between The Calder District Committee of the County Council of the County of Midlothian and Young's Paraffin Light and Mineral Oil Co. Dated 1908.
- 195449 (3.52MB) Discharge by Young's Paraffin Light and Mineral Oil Co. Ltd in favour of Sir David McCowan, Sir William McLintock, Robert Alexander Murray. Dated 1934.
- 195450 (1.32MB) Agreement with Andrew Semple, Rosebank Farm, Midcalder relating to the annual payment for ground taken from Rosebank Farm for Alderstone Railway. Dated 1910.
- 195451 (1.00MB) Agreement with Peter Smith for ground taken from West Mains Farm, West Calder. Dated 1909.
- 195452 Agreement with John Rennie for ground taken from Baads Mains Farm, West Calder. Dated 1909.
- 195453 (4.76MB) Minute of Agreement between The County Council of the County of Midlothian and Young's Paraffin Light and Mineral Oil Co. regarding the Level Crossing at Wilsontown Road. Dated 1935.
- 195454 (1.17MB) Minute of Agreement between Captain Robert Steuart's Trustees and the Oakbank Oil Co. Ltd and Hugh K. Currie regarding City Farm. Dated 1916.
- 195455 (1.59MB) Missive of Agreement between Mrs Steel Maitland of Barnton, Mr James Peggie, Hallyards and Messrs Young's Paraffin Light and Mineral Oil Co. Ltd., regarding use of part of a field on the farm of Hallyards in Kirkliston. Dated 1916.
- 195456 (4.26MB) Minute of Agreement between the Right Honourable Aretas Akers Douglas of Baads and Craigs, MP, and Young's Paraffin Light and Mineral Oil Co. Ltd regarding Shale and Coal Leases. Dated from 1910-1914.
- 195457 Letter to Robert Wardrop of Gavieside Farm from Young's Paraffin Light & Mineral Co. Ltd. Dated 19th July 1910.
- 195458 (3.38MB) Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and Central Electricity Board, Glasgow regarding land at Muirhall, West Calder. Dated 1928.
- 195459 (2.34MB) Agreement for Tenancy between Colmore Frind Cregoe Colmore Esquire with Young's Paraffin Light and Mineral Oil Co. Ltd regarding Block No. 5, Edmund Street. Dated 1st October 1866. Also includes a letter dated 1867.
- 195460 (2.52MB) Includes the debenture document, dated 30th November 1905, and a letter from Cephas Butler and A. H. Gibson, liquidators of the Wright & Butler Lamp Manufacturing Co. Ltd. dated 29th January 1906.
- 195461 Map titled Ingliston, Subsided Land Under Water. Scale 1/2" to 1 chain. Dated 31st March 1920.
- 195462 (2.03MB) Feu Charter by John Bartholomew in favour of George Gordon MacFarlane regarding two plots of ground part of the Lands of Ryal. Dated 8th October 1913.
- 195463 (1.00MB) Letter from J.W. Anderson of the Addiewell Chemical Works to John Fyfe. Dated 21st October 1907, proposing that the rent payable by the Gavieside Co-operative Society be reduced.
- 195464 (5.50MB) Undated handwritten list, detailing the properties belonging to Young's Paraffin Light and Mineral Oil Co. in the Addiewell District.
- 195465 (2.02MB) Certificates A" No 45 and "B" relating to Houses to be erected at Oswald Avenue, Queen Street and Albert Avenue Grangemouth. Dated 1929-1930.
- 195466 (3.35MB) Certificates relating to the building of 12 houses at Pumpherston and certification that the houses erected qualify for a subsidy from the Calder District Committee of Midlothian County Council of £75 each. Dated 1924.
- 195467 (5.59MB) Correspondence associated with Binny Quarry. Two letters from Russell & Dunlop and a reply from John Fyfe of Young's Paraffin Co. Ltd. Dated 1892 and 1896.
- 195468 (5.11MB) Three maps depicting proposed area for a coup at Uphall, a coup at Roman Camp, and plan shewing land to be enclosed by tenants behind Albyn Football Park. Two of the maps are dated August 1924, and the third is undated.
- 195469 (1.85MB) List of details of advances of wages during WWI. Dated 11th March 1915 to 9th January 1919.
- 195497 (1.92MB) Lease of Farm of Claret, Overton and Saltcoats, parish of Grangemouth, from Scottish Oils to Alexander Wilson. Dated 1939.
- 195498 List giving details of locality, nature of operations, date of starting, date of stopping and remarks. Dated 1927.
- 195499 (4.11MB) Agreement relating to drainage from priest's house, Tarbrax. Dated 1953-1961.
- 195500 (1.09MB) Printed notes of the meeting of the Central Committee of the Mining Association of Great Britain, held on 12th May 1920 relating to overtime and weekend working.
- 195501 (1.28MB) Correspondence relating to matters arising from the 1912 Wages agreement in which shale miners wages were to follow coal miner's wages.
- 195502 Minute of meeting between Mr William Fraser (representing the Scottish Mineral Oil Association) and Mr Robert Small (representing the Scottish Shale Miners' Association). Dated 1912.
- 195503 (2.34MB) Correspondence relating to three houses near Bearcroft Farm and the guidelines from the Local Authority issued to Scottish Oils Ltd. Dated 1928. Also newspaper cutting from The Glasgow Herald. dated 23rd March 1928.
- 195504 List of normal rates of pay for Shale miners from July 1908 to 3rd November 1920.
- 195505 Two letters providing details on overtime rates for Winding Enginemen and Boiler Firemen. Dated 1927.
- 195506 Letter to the Coal Owners of Scotland detailing hours and overtime rates for Winding Enginemen and Boiler Firemen. Dated 3rd December 1926.
- 195507 List of workers in Shale Oil Industry giving their rates of pay in 1914 and 1924.
- 195508 List of nominal Wages of Shale Miners, 1886-1924. Type written with additions. Dated 10th December 1924.
- 195509 (6.12MB) Shale Miners' Association, Method of Settling Local Grievances. Typed document with additional signed letter attached concerning Method of settling local grievances. Dated 21st December.
- 195510 Correspondence referring to agreements regarding payment for Overtime and week-end Work for Oilworkers, dating from 12th October 1920 until 9th November 1920.
- 195511 (1.41MB) Notes regarding memorandum issued by the agents of the Shale Miners' and Oilworkers' Associations with reference to the position and profitability of the Shale Industry. Dated 1920.
- 195516 (1.73MB) Statement of nominal wages paid to Coal Miners from July 1921 till 31st August 1925.
- 195517 Signed note on the minimum wage to be paid to Shale Miners concerning the agreement as to the parity in wages of coal miners and shale miners. Dated 31st July 1912
- 195518 (3.67MB) Correspondence relating to wage rates of Under-Managers, Oversmen, Managers and Clerks. Dated 11th February, 18th February, 3rd June, 31st July and 25th August 1919.
- 195519 Correspondence associated with increase in 9/- wages for Under-Managers and Oversmen. Dated 18th and 19th August 1918.
- 195520 Typewritten table with hand written additions for the Scottish Shale Oil Industry, Statement showing Advances in Wages of Shale Oil Workers and Colliery Workers from the Commencement of the War. Dated 9th February 1926.
- 195521 (16.73MB) Correspondence from and to Woolford Miner's Welfare Society regarding the War Damage Act of 1941 and insurance to be paid for this matter with various bodies such as Miners' Welfare Societies. Dated 1941-1942.
- 195522 (2.44MB) Statement of Nominal Wages Paid to Coal Miners from July 1921 to 31st July 1924 (amended to January 1925).
- 195523 Minute of meeting between the Scottish Mineral Oil Association and the Scottish Shale Miners' Association concerning cost of explosives. Dated 27th December 1917.
- 194524 (9.09MB) Lease between John Young of Addiewell and Polbeth and Young's Paraffin Light and Mineral Oil Co. Ltd regarding lands in Addiewell and Polbeth. Dated 1903.
- 194525 (3.25MB) Certificates and other papers relating to registration of Trademarks numbers 476041 (SOMUL) and 476042 (MULSPRAY) granted to Scottish Oils Ltd. Both dated 18th December 1926.
- 194526 (2.91MB) Minute of Agreement and covering letter between the Bathgate District Committee of Road Trustees for the County of Linlithgow and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1902.
- 195527 (1.07MB) South of Scotland Electricity Board, Occupier's Consent for Lines with Poles with the Oakbank Oil Co. Ltd for land known as Kirkliston in the Parish of Kirkliston. Includes map. Dated 7th December 1961.
- 195528 (1.37MB) Rules of Conciliation Committee between Scottish Mineral Oil Companies and the Scottish Oil workers. Dated May 1914.
- 195529 Draft Regulations for Settlement of Questions that may arise between the Scottish Mineral Oil Association and the Scottish Shale Miners' Association. Dated 1920.
- 195530 (1.25MB) Note about the Anglo-Persian Oil Co. and information on Scottish Oils as acquired by APOC in 1919.
- 195535 (47.72MB) Correspondence mainly to and from the Offices for Patents and the Registration of Designs and Trade Marks. Dated 1907-1916.
- 195537 Published account of Report of Jury Trial, Binney & Co., Manufacturing Chemists, Bathgate, are pursuers and the Clydesdale Chemical Co., Defenders, for infringement of patent. Dated 1860.
- 195538 (8.01MB) Completion report on War Department Satellite Factory near Bo'ness. Includes five plans. Dated c1916.
- 195542 Confirmation of registration of Trade Mark, Application No 8537 Original Letter. Dated 24 May 1877.
- 195543 Confirmation of registration of Trade Mark, Application No 35027 from Broxburn Oil Co. Ltd. Dated 26 July 1884.
- 195545 Product endorsement report by J.F. Hodges of Petrolite or Rock Oil on behalf of the Uphall Oil Co. Ltd. Work carried out in County Laboratory, 63 Upper Arthur Street, Belfast on 18th September 1882.
- 195547 (1.98MB) Patent Application Number 17,232, AD 1889 for Improvements in Apparatus for Distilling Mineral Oils. Date of application 31st October 1889.
- 195548 Certificate of Registration of Design, Number 148485 Certificate of registration of design issued on 24th April 1890.
- 195552 (39.60MB) Renewal of Trademarks, No.40234 (Pumpherston); No.46625 (Pearline). Dated 1898-1974.
- 195553 (3.60MB) Correspondence file associated with the Trade Mark 'Laundrine'. Dated 22nd August 1906.
- 195554 (41.22MB) Correspondence file relating to the registration of the B.P. Motor Spirit Trade Mark associated with the British Petroleum Co. Ltd and Scottish Oils Agency Ltd.
- 195556 (9.32MB) Correspondence file associated with Trade Mark application by the Power Petroleum Co. Ltd. Dated 1925.
- 195558 Correspondence file with the British Petroleum Co. Ltd about the registration of Diesoleum and Resoleum as Trade Marks. Dated 1929.
- 195561 (19.45MB) Correspondence file relating to Trade Marks of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 22nd August 1966.
- 195562 (12.05MB) Correspondence file associated with Trade Marks related to the Oakbank Oil Co. Ltd. Dated 1909-1960.
- 195563 (3.03MB) Correspondence between the Broxburn Oil Co. Ltd and Shell Transport and Trading Co. Ltd. Dated July 1904.
- 195564 (4.08MB) Table providing details as at December 1931 of Trade Marks registered by the Shale Oil Companies.
- 195565 (5.34MB) Table showing details of Trade Marks registered as at December 1931 in joint names of Scottish Oils Ltd and Scottish Oil Agency Ltd.
- 195566 (3.39MB) List of Trade Mark applications for the Standard Oil Co. of America to which Scottish Oils Ltd objected. Dated 14th June 1928.
- 195630 (26.72MB) Correspondence file relating to matters of Trade Marks relating to companies forming part of the Scottish Oils Group (e.g. Broxburn Oil Co. Ltd and Young's Paraffin Light and Mineral Oil). Dated 1923-1938.
- 195631 (22.72MB) Correspondence file associated with the Broxburn Oil Co. Ltd Trade Marks. Dated 1920-1967.
- 195632 (28.23MB) Correspondence file relating to the assignment of Trade Marks to Shell-Mex and B.P. Limited. Dated 16th February 1932 to 15th August 1950.
- 195633 (48.51MB) Correspondence file about Standard Oil Company of New Jersey's application for registration of Trade Marks. Dated 1925.
- 195634 (2.55MB) Typed lists plus handwritten sheet regarding Trade Marks registered by various oil companies. Dated 1939.
- 195635 (5.29MB) List of Trade Marks registered as indicated in the title. Dated 1931.
- 195636 (5.05MB) The Mercantile Chambers Co. Ltd, Register of Documents Sealed. Dated 1938-1952.
- 195637 (23.82MB) Folder containing details of share transfer in Scottish Oils Ltd. Dated 1954-1974.
- 195639 Minutes of the meetings of the Board of Directors of Scottish Oils Ltd covering the period 1954-1967.
- 195640 (9.75MB) Typed Copy Minerals Lease between the Honourable Shipley Gordon Stuart Erskine, Lord Cardross and The Broxburn Oil Co. Ltd containing renunciation and discharge as within mentioned. Dated 1878.
- 195653 (10.9MB) Minutes of the Board Meetings of the Directors of Young's Paraffin Light and Mineral Oil Co. Ltd from 25 March 1946 to 9 March 1967.
- 195655 (1.50MB) Special Resolution of the Pumpherston Oil Co. Ltd passed on 8th May 1957 at the Annual General Meeting, relating to the alteration of the Co.'s Articles of Association.
- 195657-2 (1.82MB) Memorandum and Articles of Association of the Broxburn Oil Co. as altered at an Annual General Meeting of the Co. held on 8th May 1957.
- 195660 (20.43MB) James Ross and Co. Ltd, Ordinary Share Transfers. File contains share transfer forms and cancelled original share certificates plus correspondence relating to shares. Dating from 1918-1933.
- 195661-2 (1.19MB) Memorandum and Articles of Association of the Oakbank Oil Co. as altered at an Annual General Meeting of the Co. held on 8th May 1957.
- 195662-2 (1.78MB) Memorandum and Articles of Association of the Pumpherston Oil Co. as altered at an Annual General Meeting of the Co. held on 8th May 1957.
- 195667-2 (1.84MB) Memorandum and Articles of Association of the Scottish Oils Agency Ltd. Dated 1918, amended 1920.
- 195669 (10.35MB) Memorandum of Agreement and Rules, Paraffin Candle Makers' Association. Dated 1931.
- 195670 (11.74MB) Agreement between Lever Brothers and the Burmah Oil Co. Ltd, the Asiatic Petroleum Co. Ltd and Scottish Oils Ltd. Dated 1922.
- 195672 (7.08MB) Memorandum and Articles of Association of the Mercantile Chambers Co. Ltd. Dated 1920.
- 195685 (21.63MB) Correspondence file relating to Hopetoun Estate and including details on Hopetoun Gullet Ponds, water supply to Parkhead Ponds and Hopetoun Estate Development Co. Dated 1955 to1962.
- 195687 (25.08MB) File containing a copy letter of original offer along with the relevant documents produced by the Mercantile Chambers Co. Ltd and also all the details on share transfers. Dated 1920.
- 195699 (1.74MB) Undated map of the Houses at Niddrie, Castle Oil Works.
- 195700 (5.71MB) Consent to the Post Office Telephone Department to lay pipe in bridge at Winchburgh, Woodland Road. Copy of ordnance survey map dated November 1954 with covering notes.
- 195701 Map entitled Glendevon Farm, but marked up in December 1940 to show Glendevon, Trinlaymire, Kirklands, Waterstone and Hillend Farms along with Broxburn Shales Stooped and Broxburn Upper Shales Stooped.
- 195702 Plan showing extent of Shale Workings under the Farms of Newbigging and Wyndford, Crossend and Hillend in Hayscraigs, Carledubs, and Cross Green Wyndford Mines and No.35 Pit. Original map (undated) marked up as specified in the title in December 1940.
- 195703 (8.64MB) Map marked up to show Shale Workings, Broxburn in stoops and stooped; Dunnet, stooped; Camps, stooped; Pumpherston, stooped. Also shows resumed land and farms named: Duddingston and Newton, Tottlywells, Duntarvie and Westfield-Dundas. Dated December 1940.
- 195704 (5.90MB) Plan titled "Oakbank Oil Co. Ltd Nos 1 & 6 Mines Philpstoun Valuation of Surface Buildings". Dated 25th January 1961. Shows buildings to be demolished in blue and buildings to be retained in red.
- 195705 (2.57MB) Plan titled "Winchburgh Village" includes details of property / land sold to T Haig, 41/47 Main Street and the layout of Niddry Castle Oil Works. Dated 22nd May 1953.
- 195706 Plan titled "County Housing Scheme North of Abercorn Place, Winchburgh". Plan is undated but copied from Winchburgh Drainage Plan of June 1902.
- 195707 (2.07MB) Original plan of the site Area at No 6 Mine, Philpstoun produced by Broxburn Works dated 1st April 1952 with covering memorandum dated 26th September 1962.
- 195708 (3.63MB) Map depicting fencing at Hopetoun Mines, 1949-1958
- 195709 Map produced by Broxburn Works and dated 12th February 1952 primarily showing Field 56 with Cawburn Villas and also H. McGill's Poultry Farm.
- 195712 (9.47MB) Minute of Lease between the Earl of Buchan and the Broxburn Oil Co. Ltd. Dated 1950.
- 195713 (1.43MB) Handwritten copy of "Ground Let for Garages etc at Winchburgh" detailing the name of lessees of the ground let, their address, date of agreement (handwritten column), use of ground, date paid to and annual rental. Dated 1937-1962.
- 195714 (1.24MB) Plan titled "Niddry Castle Works, Position of Huts and Garages" with details of site and to whom let. The original map was drawn up on 9th December 1959, but has handwritten amendments one of which is dated 16th May 1961.
- 195715 (6.62MB) Subject file relating to the termination of the Oakbank Oil Company Limited's lease and the revision to Hopetoun Estate Development Co. Ltd. Dated 1963.
- 195762 (2.03MB) Correspondence file relating to Hopetoun Mineral Leases. Dated 1948-1956.
- 195763 (4.37MB) Correspondence relating to Niddry Farm including issues concerning tenant's claims. Dated 1962.
- 195764 (2.97MB) Correspondence relating to claims relating to Mineral Tramway etc at Duntarvie Farm. Dated 1963.
- 195765 (3.86MB) Correspondence file relating to the installation of fencing at Roman Camp. Dated 1958.
- 195766 Correspondence relating to the supply of wood in connection to repairs of the boundary fence at Broxburn Works. Dated 1961.
- 195767 Map of Duntarvie Farm produced by the Mining Engineers Office, Broxburn. Shows tramway. Dated 17th June 1944.
- 195768 (3.21MB) Summary report entitled 'Earl of Buchan, Notes on Claim for Surface Damages'. with handwritten annotations. Dated 1958.
- 195769 (1.90MB) Correspondence relating to The Earl of Buchan's Executry, Strathbrock Feus, Roads and Bridges, St John's Road, Broxburn. Dated 1961.
- 195770 (2.11MB) Correspondence relating to The Earl of Buchan, Roads and Bridges, Feus, Greendykes Road, Shrine Place, Broxburn and The Broxburn Oil Co. Ltd. Dated 1959.
- 195771 (1.40MB) Correspondence relating to The Earl of Buchan's Executors, Strathbrock Feus. Dated 1962.
- 195772 (2.67MB) Correspondence relating to Hopetoun Estate playing field at Winchburgh. Dated 1962.
- 195773 (8.73MB) Correspondence file relating to Roman Camp Works. Dated 1957-1958.
- 195774 (2.15MB) Agreement with the Earl of Buchan for a let of 28 acres of ground at Hayscraigs for openears and workings. Dated 1947-1950, with a valuation dated 16th May 1957.
- 195775 (10.67MB) Map entitled 'Niddry Farm - Hopetoun Estate'. shown Niddry Farm, Spent Shale Bings and the Hopetoun Works. scale 1" to 100'. Hand written annotations. Dated 8th March 1920.
- 195776 (1.78MB) Map showing site of Roman Camp works, Spent Shale Bing and Site of No.4 Mine, around the time of its demolition. Dated 1958.
- 195777 (11.43MB) Undated map showing shale seams totally extracted titled 'Hopetoun Estate, Mineral Claim, Craigton'.
- 195786 (15.52MB) Correspondence relating to lets of areas of land associated with Hayscraigs, Greendykes and Stewartfield. Dated 1947.
- 195787 (13.40MB) Loose reports/documents relating to property issues for Scottish Oils. Dated 1940s and 1950s.
- 195788 (12.45MB) Correspondence covering various matters associated with property belonging to the Earl of Buchan. Dated 1959.
- 195789 (49.91MB) Correspondence covering various matters associated with property belonging to the Earl of Buchan. Dated 1948-1959.
- 195790 Correspondence relating to the Strathbrock Estate. Dated 1960.
- 195791 (1.16MB) Correspondence relating to the Strathbrock Minerals, spent shale at Roman Camp Bing. Dated 1958.
- 195792 (1.92MB) Correspondence relating to the Hayscraig Piggery. Dated 1960.
- 195793 (1.87MB) Correspondence file relating to the Wayleaves at Greendykes. Dated 1962.
- 195794 (2.33MB) Correspondence relating to programme for starting restoration work at second opencast site at Hayscraigs Quarry. Dated 1960-1962.
- 195795 (1.41MB) Correspondence relating to the sale of the pumphouse at Roman Camp to Messrs Joseph Wood, Park Farm Broxburn. Dated 1958.
- 195796 (2.34MB) Plan depicting land to be compensated for and land to be retained on Niddry Farm. Dated 1956 and 1958.
- 195797 (4.25MB) Plan depicting Winchburgh Special Scavenging and Drainage District, 1944
- 195798 Plan of Trinlaymire (Trinlymire), Waterstone and Kirklands Farms. Also evident are Lampinsdub, Redhouse Cottages and Hopetoun No.35 Pit. Included is a scale plan of site dated 29th December 1960.
- 195799 (3.03MB) Map depicting fencing at Hopetoun Mines. Dated 1953-1958
- 195800 (4.52MB) Map depicting fencing at Hopetoun Mines. Dated 1948-1960
- 195801 (2.73MB) Map depicting fencing at Hopetoun Mines. Dated 1951-1958.
- 195807 (25.60MB) Subject file containing correspondence, agendas for meetings of directors, memos, AGMs and other papers associated with the secretarial administration of the Mercantile Chambers Co. Ltd. Dated 1948-1972.
- 195817 (1.02MB) Notice of the annual general meeting of the Scottish Oil Agency Ltd to be held on 22nd October 1979. Dated 1978.
- 195818 Letter book of Scottish Oils Ltd which contains copies of correspondence most of which is of a staff/personal nature.
- 195820 (9.13MB) Scottish Oils Ltd, Reports of the Directors and Balance Sheets, for the years ended 31st December 1975-1978.
- 195821 (9.14MB) Young's Paraffin Light and Mineral Oil Co. Ltd, Reports of the Directors and Balance Sheets,for the years ended 31st December 1975-1978.
- 195896 (7.13MB) Duplicate Lease between the Most Honourable Victor Alexander John, Marquis of Linlithgow and Young's Paraffin Light and Mineral Oil Co. Ltd for the Farm of Niddry. Dated 1921-1933.
- 195900 (22.30MB) Lists of directors due to retire at The Broxburn Oil Co. Ltd, The Oakbank Oil Co. Ltd, The Pumpherston Oil Co. Ltd, Young's Paraffin Light and Mineral Oil Co. Ltd, Scottish Oils Ltd, BP Refinery (Grangemouth) Ltd, The Mercantile Chambers Ltd, and Scottish Oils Agency Ltd. Dated 1923-1962.
- 195911 (26.00MB) Copies of Form 9A for Young's Paraffin Light and Mineral Oil Co. Ltd. Notification of Change of Directors or Secretary or in their Particulars to the Registar of Companies. Dated 1960s.
- 195912 (22.20MB) Copies of Form 9A for Scottish Oils Ltd. Dated 1960s.
- 195913 (35.00MB) Copies of Form 9A for Scottish Oils Ltd, Grangemouth Petroleum Refinery Ltd and BP Refinery (Grangemouth Ltd. Dated 1960s.
- 195914 (11.90MB) Form of Annual Return of a Co. having a share capital for the Broxburn Oil Co. Ltd. Dated 1949-1956.
- 195915 (12.70MB) Form of Annual Return of a Co. having a share capital for the Oakbank Oil Co. Ltd.
- 195916 (17.30MB) Form of Annual Return of a Co. having a share capital for the Pumpherston Co. Ltd. Dated 1949-1956.
- 195917 (16.90MB) Form of Annual Return of a Co. having a share capital for the Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1949-1956.
- 195918 Form of Annual Return of a Co. having a share capital for Scottish Oils Ltd. Dated 1949-1956.
- 195919 (7.11MB) Form of Annual Return of a Co. having a share capital for the Scottish Oils Agency Ltd. Dated 1949-1956.
- 195920 (9.09MB) Form of Annual Return of a Co. having a share capital for the Calderlin Property Co. Ltd. Dated 1949-1956.
- 195932 Correspondence related to the issue of advance in wages for Shale Oil workers. Dated 11th March, 22nd March, 26th May, 27th May 1915.
- 195933 Undated typed document concerning a summary of the level of wages from 1903-1924 with amendments marked.
- 195934 Three process charts detailing the process of distilling and refining. Dated 1917.
- 195935 (7.83MB) File detailing patent applications by the Pumpherston Oil Co. Ltd. Dated 1907-1916.
- 195936 (8.42MB) Form of Annual Return of a Co. having a share capital for the Scottish Oil Agency Ltd. Dated 1963-1970.
- 195937 (10.10MB) Form of Annual Return of a Co. having a share capital for the Mercantile Chambers Co. Ltd. Dated 1963-1970.
- 195938 (16.90MB) Form of Annual Return of a Co. having a share capital for the Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1963-1970.
- 195939 (3.77MB) File of Form No.4 Change of Address notification for: BP Exploration Co. Ltd, Pumpherston Oil Co. Ltd, BP Exploration Co. Ltd, Scottish Oils Ltd, Scottish Oils Agency Ltd, BP Refinery (Grangemouth) Ltd, The Mercantile Chambers Co. Ltd and Young's Paraffin Light and Mineral Oil Co. Ltd.
- 195946 (12.29MB) Copies of Form 6A, Form of Annual Return of a Co. having a share capital for Scottish Oils Ltd. Also included are notices of General Meeting, Report by the Directors, balance sheet and Annual Report. Dated 1957-1962.
- 195947 (18.60MB) Copies of Form 6A, Form of Annual Return of a Co. having a share capital for the Broxburn Oil Co. Ltd. Also included notices of General Meeting, Annual report, report by Directors and balance sheet. Dated from 1957-1960.
- 195948 (23.84MB) Copies of Form 6A, Form of Annual Return of a Co. having a share capital for the Mercantile Chambers Co. Ltd. Also included Report by the Directors, including balance sheet and profit and loss account. Dated 1957-1962.
- 195949 (9.11MB) Form of Annual Return of a Co. having a share capital for the Oakbank Oil Co. Ltd. Includes reports by the directors, notices of general meetings and annual reports. Dated 1957-1960.
- 195950 (39.60MB) Form of Annual Return of a Co. having a share capital for the Pumpherston Oil Co. Ltd. Includes reports by the directors, notices of general meetings and annual reports. Dated 1957-1960.
- 195951 (18.27MB) Copies of Form 6A, Form of Annual Return of a Co. having a share capital for the Scottish Oil Agency Ltd. Dated 1957, 1958, and 1961.
- 195952 (31.16MB) Copies of Form 6A, Form of Annual Return of a Co. having a share capital for the Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1957 to1961.
- 195953 (46.07MB) File containing ordinary share transfers for the Scottish Oils Ltd. Dated 1922-1968.
- 195954 (42.44MB) File containing ordinary share transfers for the Broxburn Oil Co. Ltd. File contains share transfer forms and cancelled original share certificates. Dated 1919-1967.
- 195955 (10.29MB) File containing ordinary share transfers for the Dalmeny Oil Co. Ltd and James Ross & Co. Philpstoun Oil Works Ltd.
- 195956 (8.79MB) Cancelled Dividend Mandates from the Directors of the following Scottish Shale Oil Companies: The Broxburn Oil Co. Ltd, The Oakbank Oil Co. Ltd, The Pumpherston Oil Co. Ltd and Young's Paraffin Light and Mineral Oil Co. Ltd. Dated from 1952-1956.
- 195957 (12.10MB) Letters from the Directors of Scottish Oils requesting as shareholders than any dividend from the shares be paid to the Anglo-Persian (later Anglo-Iranian) Oil Co. Ltd. Dated 1920-1954.
- 195958 (6.20MB) Miscellaneous, originally loose, papers, share transfers and correspondence relating to shares in the various Scottish Shale Oil Companies including The Pumpherston Oil Co. Ltd, The Broxburn Oil Co. Ltd and the Oakbank Oil Co. Ltd. Dated 1960-1963.
- 195959 (3.36MB) Form of Annual Return of a Co. having a share capital for James Ross and Co. Philpstoun Oil Works Ltd. Dated 1931-1935.
- 195960 (10.20MB) Form of Annual Return of a Co. having a share capital for The Scottish Oils Agency Ltd. Dated 1931-1946.
- 195961 (12.30MB) Form of Annual Return of a Co. having a share capital for Scottish Oils Ltd. Dated 1933-1947.
- 195962 (22.10MB) Form of Annual Return of a Co. having a share capital for the Broxburn Oil Co. Ltd. Dated 1931-1946.
- 195963 (7.51MB) Form of Annual Return of a Co. having a share capital for Calderlin Property Co. Ltd. Dated 1936-1947.
- 195964 Form of Annual Return of a Co. having a share capital for Oakbank Oil Co. Ltd. Dated 1931-1947.
- 195965 Form of Annual Return of a Co. having a share capital for the Pumpherston Oil Co. Ltd. Dated 1931-1947.
- 195966 (13.20MB) Form of Annual Return of a Co. having a share capital for Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1931-1947.
- 195967 (1.06MB) Original share certificates for the Dalmeny Oil Co. Ltd, held by various individuals, such as Robert Crichton and Robert Meikle and also The Oakbank Oil Co. Ltd. Dated 1919-1933.
- 195968 (13.95MB) Share Certificates forJames Ross and Co. Philpstoun Oil Works Ltd. Certificates for John Reid, Robert Crichton, William Fraser, John Buck Lloyd, John Cadman and John Traill Cargill. Dated 1921-1930.
- 195969 (11.24MB) Share Certificates for The Broxburn Oil Co. Ltd, The Oakbank Oil Co. Ltd, and The Pumpherston Oil Co. Ltd. Dated 1963.
- 198000 (5.73MB) Album of photographs arranged in three dated sections: Visit of H.R.H. The Duke of Kent to the Shalefield (10th January 1940); Middleton Hall Extension (September 1939); various views of Shale Fields and Operations (1939-1940).
- 198000-001-011 (23.68MB) Visit of H.R.H. The Duke of Kent to the shalefield, 10th January 1940
- 198000-012-019 (48.11MB) Middleton Hall extension, September 1939
- 198001 (3.37MB) Album of black and white photographic prints showing various scenes of the work in and operations of the Shale Oil Fields in Scotland. Dated 1935-1954.
- 198001-061 (1.37MB) This is likely a photograph of the board of Scottish Oils Ltd, surrounded by office staff. The men at the table seated second, third and fourth from the left are likely Sir William Fraser, Sir John Traill Cargill, and Lord Sir John Cadman. The men at either end of the table are likely any two from John Buck Lloyd, Robert Irving Watson, and Hubert Bryan Heath Eves. Dated 1935-1941.
- 198642 The Calderlin Property Co. Ltd, Notice of General Meeting and Annual Report for the year ended 31st December 1935.
- 198644 The Calderlin Property Co. Ltd, Notice of General Meeting and Annual Report for the year ended 31st December 1937.
- 198645 The Calderlin Property Co. Ltd, Notice of General Meeting and Annual Report for the year ended 31st December 1938.
- 198646 (1.00MB) The Calderlin Property Co. Ltd, Notice of General Meeting and Annual Report for the period ended 31st December 1939.
- 198647 (1.00MB) The Calderlin Property Co. Ltd, Notice of General Meeting and Annual Report for the year ended 31st December 1940.
- 198648 (1.00MB) The Calderlin Property Co. Ltd, Notice of General Meeting and Annual Report for the year ended 31st December 1941.
- 198649 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1942.
- 198650 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1943.
- 198651 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1944.
- 198652 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1945.
- 198653 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1946.
- 198654 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1947.
- 198655 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1948.
- 198656 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1949.
- 198657 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1950.
- 198658 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1951.
- 198659 The Calderlin Property Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1952.
- 198660 The Calderlin Property Co. Ltd, Balance Sheet as at 31 December 1953 and Profit and Loss Account for the year ended 31st December 1953.
- 198686 The Dalmeny Oil Co. Ltd, Directors' Report and Balance Sheet as at 31st March 1930, to be submitted to the General Meeting of Shareholders on 30th May 1930.
- 198687 The Dalmeny Oil Co. Ltd, Directors' Report and Balance Sheet as at 31st March 1931, to be submitted to the General Meeting of Shareholders on 29th May 1931.
- 198688 The Dalmeny Oil Co. Ltd, Directors' Report and Balance Sheet as at 31st March 1932, to be submitted to the General Meeting of Shareholders on 30th June 1932.
- 198712 James Ross & Co., Philpstoun Oil Works Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1935, to be presented at the Annual General Meeting of the Shareholders.
- 198746 (2.04MB) Seven original proxy letters for the Annual General Meeting of the Mercantile Chambers Co. Ltd to be held on 18th November 1936.
- 198759 (3.14MB) The Mercantile Chambers Co. Ltd, Report of Directors, including Balance Sheet and Revenue Account, for year ending 30th June 1919.
- 198767 (2.28MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1949.
- 198768 (2.17MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1950.
- 198769 (1.06MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1951.
- 198770 (1.03MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1952.
- 198771 (1.03MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1953.
- 198772 (1.03MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1954.
- 198773 (1.03MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1955.
- 198774 (2.80MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1956.
- 198775 (2.50MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1957.
- 198776 (2.81MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1958.
- 198777 (2.99MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1959.
- 198778 (2.85MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1960.
- 198779 (1.23MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1961.
- 198780 (2.82MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1962.
- 198781 (2.74MB) The Mercantile Chambers Co. Ltd, Report by the Directors and Balance Sheet for the year ended 31st December 1963.
- 198782 (2.53MB) The Mercantile Chambers Co. Ltd, Annual Report by the Directors and Accounts including Balance Sheet and Profit and Loss Account for the year ended 31st December 1964.
- 198783 (2.38MB) The Mercantile Chambers Co. Ltd, Annual Report by the Directors and Accounts including Balance Sheet and Profit and Loss Account for the year ended 31st December 1965.
- 198784 (2.46MB) The Mercantile Chambers Co. Ltd, Annual Report by the Directors and Accounts including Balance Sheet and Profit and Loss Account for the year ended 31st December 1966.
- 198785 (2.61MB) The Mercantile Chambers Co. Ltd, Annual Report by the Directors and Accounts including Balance Sheet and Profit and Loss Account for the year ended 31st December 1967.
- 198838 Bound ledger recording details of Second Preference Shareholders of the Pumpherston Oil Co. Ltd. Dated 4th February 1913 to around 31st December 1932.
- 198861 (1.57MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet for year ended 30th April 1913
- 198862 (1.53MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet for year ended 30th April 1914
- 198863 (1.59MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet for year ended 30th April 1915
- 198864 (1.43MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet for year ended 30th April 1916
- 198865 (1.48MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet for year ended 30th April 1917
- 198866 (1.23MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet for year ended 30th April 1918
- 198867 (1.42MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet for year ended 30th April 1919
- 198881 (1.44MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Nine Months ended 31st December 1932
- 198898 (1.69MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1949
- 198899 (1.64MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1950
- 198900 (1.86MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1951
- 198901 (1.66MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1952
- 198904 (1.20MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1955.
- 198905 (1.70MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1956.
- 198906 (1.28MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1957.
- 198907 (1.46MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1958.
- 198908 (1.58MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1961.
- 198909 (1.62MB) The Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1962.
- 198910 (4.94MB) Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1961.
- 198911 (4.90MB) Pumpherston Oil Co. Ltd, Report by the Directors and Balance Sheet with Profit and Loss Account, for the Year ended 31st December 1962.
- 198914 (18.80MB) The Commercial Bank of Scotland Ltd bank account book for Scottish Ambulance Service, Uphall Joint Committee. Dated 1955.
- 198915 (3.60MB) Agreement between Wagon Repairs Ltd, Imperial Chambers, John Bright Street, Birmingham and Scottish Oils Ltd for the repair and oil/greasing of the rail tank cars. Dated 1934-1941.
- 198916 (3.10MB) Agreement between Wagon Repairs Ltd Imperial Chambers, John Bright Street, Birmingham and Scottish Oils Ltd for the repair and greasing of the rail tank cars.
- 198917 (4.69MB) Agreement between Wagon Repairs Ltd Imperial Chambers, John Bright Street, Birmingham and Scottish Oils Ltd for the repair and greasing/oiling of the rail tank cars. Dated 1929.
- 198918 (14.42MB) Correspondence between Scottish Oils Ltd and Wagon Repairs Ltd relating to the agreements for Rail Tank Repair and maintenance.
- 198919 (3.61MB) Subject file containing addenda to Agreements between Scottish Oils Ltd and Wagon Repairs Ltd for the repair and maintenance of Rail Tank Cars.
- 198920 (11.66MB) Note of Scottish Oil Agency Rail Tank Cars included in repairs and maintenance agreement between Scottish Oils Ltd and Wagon Repairs Ltd. Dated 1929 and 1931.
- 198921 (6.11MB) Correspondence between Scottish Oils Ltd and Wagon Repairs Ltd relating to repairs to Rail Tank Cars and their agreements.
- 198941 Bound register of preference shareholders for the Broxburn Oil Co. Ltd. Dates given are estimated covering the period when the main entries appear to have been made 1928-1932.
- 200035 (1.37MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 30th March 1912.
- 200036 (1.41MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 31st March 1913.
- 200037 (1.47MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 31st March 1914.
- 200038 (1.42MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 31st March 1915.
- 200039 (1.44MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 31st March 1916.
- 200040 (1.40MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 31st March 1917.
- 200041 (1.48MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 30th March 1918.
- 200042 (1.32MB) The Broxburn Oil Co. Ltd, Report by the Directors for the Year Ending 31st March 1919.
- 200073 (1.74MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1949.
- 200074 (1.71MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1950.
- 200075 (1.74MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1951.
- 200076 (1.60MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1952.
- 200077 (1.77MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1953.
- 200078 (1.73MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1954.
- 200079 (1.77MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1955.
- 200080 (0.32MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1956.
- 200081 (4.38MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1957.
- 200082 (4.41MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1958.
- 200083 (4.84MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1959.
- 200084 (4.75MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1960.
- 200085 (1.87MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1961.
- 200086 (1.97MB) The Broxburn Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ending 31st December 1962. On 13th December 1962, The British Petroleum Co. Ltd acquired the entire shareholding of the Co. from Scottish Oils Ltd.
- 200123 (1.52MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1909.
- 200124 (1.67MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1910.
- 200125 (1.66MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1911.
- 200126 (1.69MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1912.
- 200127 (1.52MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1913.
- 200128 (1.45MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1914.
- 200129 (1.55MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1915.
- 200130 (1.47MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1916.
- 200131 (1.53MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1917.
- 200132 (1.32MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1918.
- 200133 (1.38MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for Year Ending 31st March 1919.
- 200164 (1.84MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ended 31st December 1949.
- 200165 (1.77MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ended 31st December 1950.
- 200166 (1.95MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ended 31st December 1951.
- 200167 (1.84MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ended 31st December 1952.
- 200169 (1.89MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ended 31st December 1954.
- 200170 (1.99MB) The Oakbank Oil Co. Ltd, Report by the Directors and Balance Sheet for the Year Ended 31st December 1955.
- 200171 (2.28MB) The Oakbank Oil Co. Ltd, Notice of General Meeting and Annual Report for Year Ended 31st December 1956.
- 200172 (3.27MB) The Oakbank Oil Co. Ltd, Notice of General Meeting and Annual Report for Year Ended 31st December 1957.
- 200173 (3.50MB) The Oakbank Oil Co. Ltd, Notice of General Meeting and Annual Report for Year Ended 31st December 1958.
- 200174 (3.61MB) The Oakbank Oil Co. Ltd, Notice of General Meeting and Annual Report for Year Ended 31st December 1959.
- 200175 (2.07MB) The Oakbank Oil Co. Ltd, Notice of General Meeting and Annual Report for Year Ended 31st December 1960.
- 200176 (2.07MB) The Oakbank Oil Co. Ltd, Notice of General Meeting and Annual Report for Year Ended 31st December 1961.
- 200177 (3.50MB) The Oakbank Oil Co. Ltd, Notice of General Meeting and Annual Report for Year Ended 31st December 1962.
- 200188 (1.00MB) The Scottish Oils Agency Ltd, Report by the Directors and Balance Sheet for the six months ending 31st March 1919.
- 200199 (0.88MB) The Scottish Oils Agency Ltd, Report by the Directors and Balance Sheet for the Financial Year Ended 31st March 1930.
- 200200 (0.95MB) The Scottish Oils Agency Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account for the nine months Ended 31st December 1931.
- 200202 (2.30MB) Typed copy of agreement between the Scottish Oils Agency Ltd and the members of the Scottish Oils Agency Ltd. Dates 1920.
- 200241 (1.41MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1949.
- 200242 (1.39MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1950.
- 200243 (1.42MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1951.
- 200244 (1.36MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1952.
- 200245 (1.20MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1954.
- 200246 (1.22MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1955.
- 200247 (1.64MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1956.
- 200248 (1.43MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1957.
- 200249 (2.17MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1958.
- 200251 (2.38MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1960.
- 200252 (2.32MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1961.
- 200253 (2.44MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1962.
- 200254 (2.39MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1963.
- 200255 (1.71MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1964.
- 200256 (1.43MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1965.
- 200257 (1.34MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1966.
- 200258 (1.39MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1967.
- 200259 (1.00MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1968.
- 200260 Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1969.
- 200262 Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1971.
- 200263 (1.00MB) Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1972.
- 200264 Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1973.
- 200265 Scottish Oils Ltd, Report by the Directors and Balance Sheet, with Profit and Loss Account, for the Year Ended 31st December 1974.
- 200266 Reprint from the Glasgow Herald with notes on the 9th annual meeting of Scottish Oils Ltd. Topics covered in detail are the chairman's speech, the budget proposals, research work, market conditions, and Russian oil competition. Dated 1928.
- 200280 (1.00MB) Young's Paraffin Light and Mineral Oil Co. Ltd, Report by the Directors and Abstract Sheet, including Profit and Loss Account, for Year Ended 31st December 1968.
- 200282 Young's Paraffin Light and Mineral Oil Co. Ltd, Report by the Directors and Abstract Sheet, including Profit and Loss Account, for Year Ended 31st December 1970.
- 200283 (1.00MB) Young's Paraffin Light and Mineral Oil Co. Ltd, Report by the Directors and Abstract Sheet, including Profit and Loss Account, for Year Ended 31st December 1971.
- 200284 (1.00MB) Young's Paraffin Light and Mineral Oil Co. Ltd, Report by the Directors and Abstract Sheet, including Profit and Loss Account, for Year Ended 31st December 1972.
- 200285 Young's Paraffin Light and Mineral Oil Co. Ltd, Report by the Directors and Abstract Sheet, including Profit and Loss Account, for Year Ended 31st December 1973.
- 200286 Young's Paraffin Light and Mineral Oil Co. Ltd, Report by the Directors and Abstract Sheet, including Profit and Loss Account, for Year Ended 31st December 1974.
- 207296 (1.09MB) The Mercantile Chambers Co. Ltd, Report of the Directors and Balance Sheet for the year ended 31st December 1981.
- 208640 (12.50MB) Lease between William D. Bell and others as Trustees for the deceased Robert Bell and the Broxburn Oil Co. Ltd, regarding shale at Holmes and Goshen. Dated 1913-1914.
- 208641 (2.51MB) Correspondence regarding concerns as to whether the blaes at the Dunnet mine should be worked and processed for oil by the Broxburn Oil Co., or discarded. Dated 1911.
- 208642 (1.16MB) Letters relating to Holmes Minerals and the agreeing of a lease. The letters are addressed to William Love of the Broxburn Oil Co. and concern the proposed leasing of the Holmes shale. Also included are a copy letter to J. Watson, Stuart and Kerr concerning the lease and a letter from W. Montgomerie of the Broxburn Oil Co. to J. Watson & Kerr. Dated 1913.
- 208643 (1.50MB) Map showing the Holmes area with indications of Holmes Rows; Holmes Surface:, Lord Buchan's Minerals; Holmes Minerals, Edinburgh Corporation's Surface; Holmes Minerals, Lord Buchan's Surface. Dated 1918.
- 208644 Map showing the Holmes area with indications of Holmes Minerals, Edinburgh Corporation's Surface; Holmes Minerals, Lord Buchan's Surface. Scale is 25" to the mile and shows in red the area of Pumpherston shale already leased, roughly halfway between the Beugh Burn and the North British Railway.
- 210254 (3.14MB) Index of lantern slides. Index divided into sections: Retorts (historical); Mining; Crude Works (historical); Westwood; Refinery (historical); Refinery; Wax; Sulphate of Ammonia; Grangemouth; Brickmaking; Miscellaneous; Detergents; Tables; Graphs; Diagrams; Burngrange Mine Fire. Dated 1920-1969.
- 210420 (49.08MB) Scottish Oils Ltd, Shale and Colliery Returns, November 1919 to March 1920.
- 210421 (56.78MB) Scottish Oils Ltd Refinery Abstracts, Returns of Finished Products & Candle House Returns. Dated April 1922-1923.
- 210422 (51.78MB) Scottish Oils Ltd Refinery Abstracts, Returns of Finished Products & Candle House Returns. Dated April 1923-1924.
- 210423 (39.63MB) Scottish Oils Ltd Refinery Abstracts, Returns of Finished Products & Candle House Returns. Dated April 1925-1926.
- 210841 (46.03MB) Pumpherston Oil Co. Ltd, Balance Papers year ending 31st December 1960
- 210842 (51.91MB) Pumpherston Oil Co. Ltd, Balance Papers year ending 31st December 1961
- 210843 (46.55MB) Broxburn Oil Co. Ltd, Balance Sheets covering 31st March 1920 to 31st March 1930
- 210844 (52.21MB) Pumpherston Oil Co. Ltd, Balance Sheets as at 31st March 1921 to 31st March 1931
- 210845 (7.91MB) Pumpherston Oil Co. Ltd, Balance sheets as at 30th April 1919
- 210846 (8.24MB) Pumpherston Oil Co. Ltd, Balance sheets as at 31st March 1920
- 210847 (39.15MB) Scottish Oils Ltd, Shale Cost Returns January 1951 to December 1951
- 210848 (51.27MB) Scottish Oils Ltd, Shale Cost Returns January 1954 to December 1954
- 210851 (52.40MB) Scottish Oils Ltd, Shale Cost Returns January 1955 to December 1955
- 210852 (45.09MB) Scottish Oils Ltd, Shale Cost Returns January 1956 to December 1956
- 210853 (39.69MB) Scottish Oils Ltd, Shale Cost Returns January 1957 to December 1957
- 210854 (48.55MB) Scottish Oils Ltd, Shale, Crude Oil, and Sulphate Ammonia Returns, year ended 31st December 1935
- 210855 (44.20MB) Oakbank Refinery Yields, April 1920 to March 1930
- 210856 (43.19MB) Uphall Refinery Yields, June 1920 to December 1929
- 210857 (43.66MB) Scottish Oils Ltd Average Costs, April 1920 to March 1930
- 210858 Scottish Oils Ltd, Average Costs, April 1930 to December 1941
- 210884 (31.06MB) Scottish Oils Ltd Total Refinery Yields, April 1920 to March 1930
- 210901 (46.72MB) Index to Private Ledger No.4.
- 212318 Bound share register with details of shareholders, members, share transfers and annual summaries. Dated 1897-1908.
- 212347 (49.04MB) Undated bound index to private financial ledger No.7 for the Pumpherston Oil Co. Ltd.
- 212349 (48.73MB) Bound financial ledger No.1 for Young's Paraffin Light and Mineral Oil Co. Ltd for their Birmingham Lamp Works. Index attached to rear cover. Dated 1921-1927.
- 212350 Bound financial ledger No.2 for Young's Paraffin Light and Mineral Oil Co. Ltd for their Birmingham Lamp Works. Dated 1927-1932.
- 212373 Plan depicting South East Scotland Board, Lothians Sub Area, Kiosk and Substation Site at Muirhall Mains, Addiewell. Dated 28th November 1952.
- 212374 (2.08MB) Plan of new drain at South Village, Pumpherston.
- 212375 (5.43MB) Undated plan and cross-section of the bathroom at Ballengeich, Pumpherston. Scale of 1:24.
- 212376 (4.46MB) Proposed alteration to heating chamber at Ballengeich, Pumpherston. Dated 31st July 1895.
- 212377 Plan of Pumpherston Works Layout with a numbered key to all the buildings and structures on the site. Dated 1980.
- 212378 (5.14MB) Undated plan and elevations of the WC building at Ballengeich, Pumpherston. Scale of around 1:24.
- 212379 (4.06MB) Plan depicting an alteration to the wash house at Ballengeich, Pumpherston. Dated 27th September 1922.
- 212380 (2.44MB) Technical drawing of building plans, showing the location of the proposed new building in red. Dated 1938.
- 212381 Undated technical drawing showing layout of ground and first floors of Ballengeich House in Pumpherston.
- 212382 (4.72MB) Undated technical drawing showing layout of ground and first floors of Ballengeich House in Pumpherston.
- 212383 (4.92MB) Technical drawing of the low pressure hot water heating scheme for a cottage at Pumpherston. Dated 9th December 1902.
- 212384 Technical drawing of the half detail section of proposed first floor extension to Pumpherston Juniors Football Pavilion. Dated 6th October 1960.
- 212385 (7.66MB) Undated technical drawing showing side elevation and roof plan for Hall, Reading Room at Seafield for Pumpherston Oil Co. Ltd.
- 212386 (9.65MB) Undated technical drawing showing layout of grounds for Hall and Recreation Rooms at Seafield for Pumpherston Oil Co. Ltd.
- 212387 (6.68MB) Undated technical drawing showing side elevation and longitudinal Section of Hall plan for Hall, Reading Room etc at Seafield for Pumpherston Oil Co. Ltd.
- 212388 Undated technical drawing showing Hall, Reading Room etc at Seafield.
- 212389 Undated technical drawing showing front elevation and ground floor plan of plan for Hall, Reading Room etc at Seafield.
- 212390 (9.90MB) Undated technical drawing for Seafield Hall showing a sectional drawing of the lesser hall and lavatories and elevation of mid front window.
- 212391 (1.00MB) Technical drawing of route of Forrestburn Pipe Line. Dated 1907.
- 212392 (7.64MB) Technical drawing showing various elevations of planned house for James Caldwell in Pumpherston.
- 212393 (8.60MB) Technical drawing showing the Parapet Wall and Railings at Seafield Hall.
- 212394 Technical drawing showing the the News Halls, Reading Room etc for Seafield, including general plan of layout and also plan for Hallkeeper's House above Reading Rooms. Dated 1908.
- 212395 (1.00MB) Technical drawing extensions to Oakbank Institute depicting the proposed heating apparatus. Dated 1930.
- 212396 (4.68MB) Technical drawing extensions to Oakbank Institute depicting the proposed heating apparatus.Dated 1929.
- 212397 (1.00MB) Technical drawing extensions to Oakbank Institute depicting the proposed Heating Apparatus. Dated 1929.
- 212398 (7.24MB) Technical drawing showing details of hall seats for the Institute at Oakbank. Dated 1930.
- 212399 (3.58MB) Undated technical drawing showing furnishing details at the Oakbank Institute.
- 212400 Undated technical drawing showing proposed layout of Grounds at the Oakbank Institute.
- 212401 Technical drawing extensions to Oakbank Institute detailing the proposed Heating Apparatus. Dated 1929.
- 212402 Technical drawing showing West Elevation, new North Elevation, Cross Section, East Elevation, Plan and location plan for the proposed alterations to the Workmens' Institute in Oakbank Village.
- 212403 (2.03MB) Plan showing Workmens' Institute at Winchburgh. Dated 1928
- 212404 Technical drawing showing plan of proposed seating in the hall of the Uphall Station Institute. Dated 1924.
- 212578 Photograph album containing 27 photographs of the Scottish Oils and Shell-Mex Ltd Information Centre and Cinema, showing information displays, on the site of the 1938 Empire Exhibition in Bellahouston Park, Glasgow, Scotland.
- 212667-001 Photographic negative depicting miners clearing up the working face after a shot has been fired during shale mining at Westwood Pit, West Calder. Dated 1920.
- 212667-002 (1.18MB) Photographic negative depicting a group of men at Burngrange Pit, West Calder, attired in waterproof clothing necessary on account of the spray of water constantly descending from the upper parts of the shaft. Dated 1935.
- 212854 Company Secretarial letter book for the Oakbank Oil Co. Ltd. The volume contains copies of correspondence mainly relating to the administration of the Co., particularly in relation to properties, land and tenant matters. Dated 1952-1954.
- 212883 Company Secretarial letter book for the Oakbank Oil Co. Ltd from 1949-1951. The volume contains copies of outgoing correspondence, mostly issued in the name of the Co. Secretary.
- 212884 Company Secretarial letter book for the Oakbank Oil Co. Ltd, mostly concerned with properties, land and tenant matters. Dated 1946-1948.
- 212885 Bound minute book No 2 for the Oakbank Oil Co. Ltd for the minutes of the Annual General/Ordinary General Meetings of the shareholders of the Co. Dated 1908-1953.
- 212886 (10.73MB) Undated index book for minutes of the Oakbank Oil Co. Ltd.
- 212887 (2.93MB) File, originally loose papers, relating to two Extraordinary General Meetings of the Oakbank Oil Co. Ltd held in 1963.
- 212893 (45.10MB) Bound minute book No 3 for the Oakbank Oil Co. Ltd for the minutes of the Annual General/Ordinary General Meetings of the shareholders of the Co. from 1954-1962.
- 212894 Minute book No 1 for the Oakbank Oil Co. Ltd for the minutes of the Annual General/Ordinary General Meetings of the shareholders of the Company. Included are details of report of the Directors and the Accounts for the Co. Dated 1886-1907.
- 212895 (39.05MB) Minute book No.8 for the Oakbank Oil Co. Ltd for the minutes of the Directors Meetings from 1916-1919.
- 212896 Notice of appointment of Mr John Buck Lloyd as the Proxy of the Oakbank Oil Co. Ltd, if Mr William Fraser is unable to attend, to vote on behalf of the Co. at the Ordinary General Meeting of the Dalmeny Oil Co. Ltd on 21st November 1919.
- 212917 (5.58MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st March 1932.
- 212918 (7.25MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1932.
- 212919 (6.83MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1933.
- 212920 (5.75MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1934.
- 212921 (4.56MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1935.
- 212922 (4.52MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1936.
- 212923 (4.67MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1937.
- 212924 (5.35MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1938.
- 212925 (6.03MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1939.
- 212926 (6.18MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1940.
- 212927 (5.64MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1941.
- 212928 (4.75MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1942.
- 212929 (3.44MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1943.
- 212930 (3.48MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1945.
- 212931 (3.10MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1946.
- 212932 (4.08MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1947.
- 212933 (5.36MB) Handwritten and signed Balance Sheet for the Oakbank Oil Co. Ltd as at 31st December 1948.
- 213064 Handwritten shareholder register for the Dalmeny Oil Co. Ltd. Bound volume. Dated 1897-1930.
- 213065 (2.23MB) Loose items removed from the Register of Members, Dalmeny Oil Co. Ltd, 1896. Contains lists of shareholders 1919-1921. Also agenda for shareholders meeting April 1916.
- 213066 (45.75MB) Bound Minute Book of the Dalmeny Oil Co. Ltd which contains handwritten minutes of the Directors and the Shareholders of the Co. Dated 1896-1933.
- 213067 (1.63MB) Loose items removed from the bound Minute Book of the Dalmeny Oil Co. Ltd and now filed separately. Includes a list of shareholders dated 17th May 1915. Proxy votes and agendas for shareholders meetings 1917 and 1918.
- 213068 (24.34MB) Bound Minute Book of the Meetings of the Directors of the Dalmeny Oil Co. Ltd containing the handwritten signed minutes of the Directors Meetings. Dated 1919-1933.
- 213069 Bound Minute Book of the Meetings of the Directors of the Dalmeny Oil Co. Ltd. Dated 1896-1915.
- 213070 Bound Minute Book of the General and Extra-Ordinary General Meetings of the Shareholders of the Oakbank Oil Co. Ltd. Dated 1869-1886.
- 213292 (50.57MB) Register of Members volume for Scottish Oils Ltd. Sections used are: Register of Members and Share Ledger; and Register of Transfers.
- 213293 (3.45MB) Bound Register of Directors and Secretaries of the Calderlin Property Co. Ltd. Dated 1949-1953.
- 213294 (36.97MB) Bound Minute Book of the Calderlin Property Co. Ltd, containing the handwritten and signed minutes of the meetings of the Board of Directors of the Co. Dated 1935-1954.
- 213295 Co. Secretarial letter book for the Calderlin Property Co. Ltd, containing copies of outgoing correspondence. Dated 1942-1955.
- 213297 The Mercantile Chambers Co. Ltd, Minute Book. Dated 1897-1909.
- 213298 The Mercantile Chambers Co. Ltd, Minute Book No.2. Dated 1909-1972.
- 213307 (1.46MB) Reprint of an article from the Journal of the Society of Chemical Industry by Norman M. Henderson, A.H. Crichton and James Bryson on the History of the Shale Retorts at Broxburn.
- 213311 Company Secretarial letter book for the Broxburn Oil Co. Ltd, Dated 1942-1947.
- 213437 (42.88MB) Entries in a volume by John Wilson, Secretary of Mid and West Lothian Miners' Association, detailing reports of meetings held by Mid and West Lothian Miners' Association, "The Miners' Agitation", or letters to local newspapers outlining grievances of shale miners of Scotland, as well as some provide personal views. Dated 1886-1887.
- 213445 (31.83MB) Handwritten Lease and Agreements Record Book No.1 for the Broxburn Oil Co. Ltd.
- 213466 (20.54MB) Handwritten Register of Directors for the Broxburn Oil Co. Ltd. Dated 1900-1929.
- 213467 Loose correspondence, from the Register of Directors for the Broxburn Oil Co. Ltd. Dated 1909-1917.
- 213468 Bound minute book containing the handwritten signed minutes of the meetings of the Board of Directors of the Broxburn Oil Co. Ltd for the years from 1877-1882.
- 213469 Bound minute book containing the handwritten signed minutes of the general meetings of the shareholders of the Broxburn Oil Co. Ltd. Attached are printed copies of the Annual Reports of the Co. Dated 1895-1909.
- 213470 (15.25MB) Believed to be the index for the minute book containing the handwritten signed minutes of the general meetings of the shareholders of the company from the first meetings up to the 32nd Annual General Meeting of the Company, around 1909. As such this may include some of the minutes held in 213469 and possibly also 213468.
- 213471 (2.35MB) Loose papers from the bound minute book containing the handwritten signed minutes of the general meetings of the shareholders of the Broxburn Oil Co. Ltd from the first meeting up to the 32nd Annual General meeting of the Co. Dated 1907-1910.
- 213472 Minute book containing the handwritten signed minutes of the general meetings of the shareholders of the Broxburn Oil Co. Ltd. Dated 1910-1955.
- 213473 (20.53MB) Index for the bound minute book containing the handwritten signed minutes of the general meetings of the shareholders of the company from the 33rd Annual General Meeting to the 86th Annual General Meeting of the company. As such this may include some of the minutes held in 213472.
- 213474 (9.51MB) Loose papers from the bound minute book containing the typed with handwritten signed minutes of the general meetings of the shareholders of the Broxburn Oil Co. Ltd from the 33rd Annual General Meeting to the 86th Annual General Meeting of the Co. Dated from July 1963 to November 1963.
- 213586 Minute book of the Pumpherston Oil Co. Ltd containing both the minutes of meetings of the Directors of the Co. and the Ordinary General/Annual General Meetings of the Co. Dated 1919-1956.
- 213587 (8.76MB) Loose items from the Minute Book No 12 of the Pumpherston Oil Co. Ltd. Dated 25th July 1963.
- 213588 Co. Secretarial letter book for the Pumpherston Oil Co. Ltd from 1949-1951.
- 213589 Bound minute book of the Pumpherston Oil Co. Ltd containing the minutes of the meetings of the Company Directors. Minutes handwritten and signed. Dated 1883-1887.
- 213590 Co. Secretarial letter book for the Pumpherston Oil Co. Ltd. Dated 1952-1955.
- 213591 (3.69MB) Bound private minute book of the Pumpherston Oil Co. Ltd containing the minutes of the meetings of the Directors of the Co. Minutes handwritten and signed. Dated 1916-1919.
- 213592 (29.74MB) Bound register of Directors for the Pumpherston Oil Co. Ltd. Handwritten with some printed note of Companies Registration Office. Estimated dates from 1920-1942.
- 213598 The Pumpherston Oil Co. Ltd, Register of Preference Shareholders, also Ordinary Shareholders at end.
- 213634 Minute book of the Pumpherston Oil Co. Ltd containing the minutes of the meetings of the Directors of the Co. Dated 1916-1919.
- 213697 (32.55MB) Monthly Stock Fuel Returns Sheets for Pumpherston Works.
- 213781 Black and white photographic print mounted on card showing the Young's Paraffin Light & Mineral Oil Co. Ltd stand at the Glasgow International Exhibition in 1901.
- 213857 Letter book of Young's Paraffin Light & Mineral Oil Co. Ltd containing copies of outgoing correspondence. This is a Co. Secretarial Letter Book containing correspondence relating to Co. Administrative matters. Dated 1946-1947.
- 213858 Letter book of Young's Paraffin Light & Mineral Oil Co. Ltd containing copies of outgoing correspondence. Dated 1942-1943.
- 213859 Letter book of Young's Paraffin Light & Mineral Oil Co. Ltd containing copies of outgoing correspondence. Dated January 1948 to December 1949.
- 213885 Young's Paraffin Light & Mineral Oil Co Ltd, Shareholders' Minute Book No.3. Dated 1913 to1987.
- 213886 Bound volume of original signed minutes of the Shareholders' Meetings of Young's Paraffin Light & Mineral Oil Co. Ltd from 20th June 1884 to 27th May 1912. Includes tipped-in printed reports.
- 213916 Bound volume of original handwritten and signed minutes of meetings of the Directors of Young's Paraffin Light & Mineral Oil Co. Ltd from 23rd December 1865 to 17th June 1868. Attached near the front is a Prospectus for Young's Paraffin Light & Mineral Oil Co. Ltd. Dated 30th December 1865.
- 213927 Bound volume of original handwritten minutes of the meetings of the Board of Directors of Young's Paraffin Light & Mineral Oil Co. Ltd. Dated 1917-1919.
- 213928 (22.65MB) Index for the minutes of Young's Paraffin Light & Mineral Oil Co. Ltd Board Minute Book No.21. Dated 1919 onwards.
- 213929 Bound volume with handwritten minutes of decisions taken by Young's Paraffin Light and Mineral Oil Co. Ltd management. Dated 1881-1919.
- 213942 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213943 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213944 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213945 (29.14MB) Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213946 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213947 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213948 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213949 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213950 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213951 (33.73MB) Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213952 Various legal contracts extracted from negatives. For greater information see Thematic Index.
- 213968 (17.70MB) Indexes to the films of Shale Oil Co. documents photographed and listed as the preceding archive reference numbers. Covers the accession numbers 213942-213961.
- 215016 (25.84MB) Young's Paraffin Light & Mineral Oil Co. Ltd, Register of Directors. Dated 1898-1954.
- 215104 (26.82MB) Index to Minute Books No.8, with dividers for Addiewell, Uphall, Hopetoun Works, Bathgate, Minutes, Shale & Coal, Branch & Agents. Covers the minute books 215661, 215241, 215265, 171934 and 171940, and the years 1919-1928.
- 215236 Bound volume containing cuttings from newspapers of articles associated with the operations of Scottish Oils Ltd. Includes articles and news cuttings from various newspapers.
- 215241 (40.05MB) Bound folder containing typed copies of the Board of Directors' Meeting Minutes for Scottish Oils Ltd and its subsidiary companies. April 1922 to June 1924.
- 215265 (50.92MB) Scottish Oils Ltd and Subsidiaries, Minutes of Board Meetings. Dated October 1924 to September 1926.
- 215305 Bound volume containing cuttings from newspapers of articles associated with the operations of the Scottish Shale Industry from 1905-1913.
- 215311 (1.95MB) Handwritten minute of meeting of the partners of E.W. Binney & Co. (Bathgate Chemical Works) held at Edinburgh on the 16th December 1864.
- 215312 (1.29MB) Patent No 8371 dated 27th April 1894 in the names of James Bryson, James Jones and William Fraser concerning improvements in or relating to retorting for the distillation of shale and other bituminous substances.
- 215313 (4.23MB) Excerpt from The Scottish Leader, Wednesday 29th October 1890 regarding the Right Honourable William Ewart Gladstone MP's visit to various Oil Works.
- 215314 (5.73MB) Typed copy of Edwin M. Bailey's 1948 lecture, providing background to the development of the Shale Oil Industry and James Young's involvement. It also includes selection from his diaries and scrap-books to illustrate his personality in youth and manhood.
- 215315 (31.86MB) House of Lords appeal from the High Court of Chancery in England, Fernie v Young. Dated 1864.
- 215316 (35.46MB) Young v White & others. Sittings at Nisu Prius before Lord Campbell, 28th June 1854.
- 215318 (1.00MB) Programme for the Commemoration of Centenary of the Young Chair of Chemical Technology at the University of Strathclyde. Dated 20th November 1970.
- 215319 Notes on paper by Mr R.G. Carruthers, on the Oil Shales, 14th March 1912.
- 215335 Published account of Report of Jury Trial, Binney & Co., Manufacturing Chemists, Bathgate, are pursuers and the Clydesdale Chemical Co., Defenders, for infringement of patent for the manufacture of Paraffin Oil, and Paraffin from Bituminous Coal. Dated 1860.
- 215336 Printed and Cross Petition of Appeal, case for the Marquis of Linlithgow and Young's Paraffin Light and Mineral Oil Co. Ltd in original and cross appeals, case for the North British Railway Co. in original and cross appeals. Dated 1912.
- 215492 Secretarial letter book for Scottish Oils Ltd from January to December 1943.
- 215547 (25.29MB) Bound minute book containing the handwritten signed minutes of the Board of Directors of the Scottish Oil Agency Ltd. Dated 1928.
- 215548 Secretarial letter book for Scottish Oils Ltd from January to December 1944.
- 215571 (42.32MB) Bound ledger containing details of shale output from the remaining Scottish Oils Ltd mines operating between 1956 and 1961.
- 215661 Bound folder containing typed copies (not signed) of the Board of Directors' Meeting Minutes for Scottish Oils Ltd and its subsidiary companies. October 1919 to March 1922.
- 215663 (52.64MB) Summaries of rents received from leases as recorded from the main ledger. Dated 1935-1937.
- 215664 (42.8MB) Register of Accidents for Scottish Shale Oil Operations. Dated 1926-1930.
- 215665 (7.15MB) Loose paper, originally in Accident Book, providing a summary of compensation payments made in 1931.
- 215693 Scottish Oils Ltd, Monthly Coal and Chemical Returns, April 1920 to March 1921 for the Co.'s operations.
- 215735 Cuttings from newspapers and journals relating to the Scottish Shale Oil industry. Covers two date ranges: 10th June 1920 to 6th June 1931, 1939, and 1st October 1946 to 27th February 1955.
- 215762 Register containing details of royalties, wayleaves, outputs paid for leases held by the various Scottish Oils Ltd companies (including shale leases; coal leases; wayleaves). Dated 1935-1945.
- 215763 (43.24MB) Register containing details of capital expenditure for the Pumpherston Oil Co. Ltd and details of depreciation allocated. It covers the years 1900-1942 by location: Pumpherston, Seafield, Breich, Deans, Woolfords and Tarbrax.
- 215764 (7.57MB) Register containing details of depreciation for the Pumpherston Oil Co. Ltd for house properties. Contains information for the properties at Pumpherston, Seafield, Breich, Deans, and Woolfords, with details given as at August 1931 with historical figures for Pumpherston back-1885 and projections for future years for all sites.
- 215765 Minute book containing the handwritten signed minutes of the Board of Directors of the Scottish Oil Agency Ltd from the meeting 1918-1921. The volume also contains the minutes of the Annual General Meetings of the Co. held from 1921-1933.
- 215766 Bound minute book containing the handwritten signed minutes of the Board of Directors of the Scottish Oil Agency Ltd. Covers meetings held from 22nd October 1919 to 26th November 1929.
- 215767 Minutes of the General Meetings of Scottish Oils Ltd. Included within the bound document are copies of the typed notice of General Meetings including the Annual Report of the Directors and the Accounts for the Co. Dated 1955-1996.
- 215768 (20.48MB) The Dalmeny Oil Co. Ltd, Directors' Meeting Minute Book. Dated 1915-1918.
- 215769 (45.39MB) Bound register of the Directors of Scottish Oils Ltd. Dated 1920-1946.
- 215770 (6.40MB) Loose papers, mainly Form No 9s originally in the bound register of the Directors of Scottish Oils Ltd. Various dates from 1919-1953 showing Particulars of the Directors or Managres and of any changes therein.
- 215771 (20.71MB) Working accounts ledger containing summary information on rents paid/received and taxes paid for the Scottish Oils Ltd for the period 1930-1934.
- 215788 (54.44MB) Undated index book number 7 for Minute Book (s) of Young's Paraffin Light & Mineral Oil Co. Ltd, containing a huge number of named accidents, and covering the entries 18588 to 29444. Entries 28022 to 29428 cover the period 1917-1919 as contained in 213297.
- 215798 Cooperage & Despatching & Handling, Monthly Cost Returns for the year ended 31st December 1942 for Scottish Oil Ltd's operations.
- 215799 Scottish Oils Ltd, Cooperage & Despatching & Handling, Monthly Cost Returns for the year ended 31st December 1952 for all the Co.'s operations.
- 215800 (21.73MB) Scottish Oils Ltd, Cooperage & Despatching & Handling, Monthly Cost Returns for the year ended 31st December 1953 for all the Co.'s operations.
- 215801 Bound volume containing Refinery Abstracts, Returns of Finished Products & Candle House Returns for Scottish Oils Ltd's operations. Dated 1943.
- 215802 (27.60MB) Refinery Abstracts, Returns of Finished Products & Candle House Returns for Scottish Oils Ltd's operations. Dated 1947.
- 215803 (53.10MB) Refinery Abstract and Returns of Finished Products for Scottish Oils Ltd including Pumpherston Refinery. Dated 1957.
- 215804 (48.47MB) Refinery Abstract and Returns of Finished Products for Scottish Oils Ltd including Pumpherston Refinery. Dated 1958.
- 215847 Cash Book No.4 for the Oakbank Oil Co. Ltd. Dated September 1893 to March 1894.
- 215848 (54.02MB) Bound ledger containing handwritten information, mostly about the quality of candles. Dated January to April 1872.
- 215850 (2.75MB) Private minute book No.1 of the Directors of the Scottish Oil Agency Ltd. Dated 3rd July 1918 to 7th July 1919.
- 215851 (1.20MB) Share certificate book for Scottish Oils Ltd. Dated 1954.
- 215852 Bound ledger, first in a sequence, containing summaries of leases and rents for Young's Paraffin Light and Mineral Oil Co. Ltd. Ends c1956.
- 215853 Ledger containing summaries of leases and rents for Young's Paraffin Light and Mineral Oil Co. Ltd.
- 215854 (56.08MB) Bound ledger, providing summaries of leases and agreements for Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1883-1920.
- 215855 Undated summary sheet providing details of rents of branch offices, etc for Young's Paraffin Light & Mineral Oil Co. Ltd.
- 215856 Bound ledger, No.3 in a sequence, containing summaries of leases, rents, etc for Young's Paraffin Light and Mineral Oil Co. Ltd. Dates start in the 19th century and continue to around the Second World War.
- 215858 (42.77MB) Bound ledger Lease Record Book for the Pumpherston Oil Co. Ltd. Book no 3. Dated 1925-1939.
- 215859 (3.14MB) Map produced by Pumpherston Works in June 1899. Handwritten caption states: this is the plan referred to in the Building Lease between the Right Honourable the Earl of Rosebery and the Pumpherston Oil Co. Ltd.
- 215860 (1.16MB) Copy of plan of the Feu of the Pumpherston Oil Co. Ltd on the lands of Peter McLagan.
- 215862 (1.10MB) Copy of plan of the Feu of the Pumpherston Oil Co. Ltd on the lands of Peter McLagan.
- 215910 Scottish Oils Ltd, Register of Preference Shareholders, Transferred Accounts, A to C.
- 215914 (20.26MB) Scottish Oils Ltd, Transfers Ledger covering the years from 1919-1942.
- 215930 Printed copy of the Chairman of Young's Paraffin Light and Mineral Oil Co. Ltd's address to the Annual Meeting of the Co. held on 13th June 1919.
- 215931 (2.79MB) Plan of Pumpherston Works in 1952.
- 215932 (2.92MB) Map depicting the Oakbank and Contentibus bings sold to MLCC in 1970.
- 215933 Photocopy of typed letter from John McBryde to Mr Anderson relating to carting at Bathgate Works.
- 215934 (1.15MB) Typed notes on various aspects of the history of the Shale Oil Industry in Scotland.
- 215935 File containing a letter from R.Y. Gilchrist to J.N. Douglas Menzies, Hopetoun Estate Development Co., concerning the decision to discontinue the mining and retorting of oil shale.
- 215936 (15.5MB) Photocopies of articles related to the history of the Scottish Shale Oil industry and published originally between 1913 and 1940.
- 215938 Drawing of garden layout in South Village, Pumpherston.
- 215939 Trade journal called 'Trade' dated 26th January 1889 which includes a two-page article titled Scotland and its Industries, Pumpherston Oil Co.
- 215939-001 (3.68MB) Drawing of William Fraser Sr, of Pumpherston Oil Co.
- 215940 Two copies of hand written scheme drawing showing the distillation of shale oils in connected boiler stills. One copy has date and name George Grant on it.
- 215941 (30.51MB) Bulletin 210 by Martin J. Gavin published by the United States Department of the Interior, Bureau of Mines. Dated 1924.
- 215942 (45.59MB) Bulletin 388 by R.H. Espach published by the United States Department of the Interior, Bureau of Mines. Dated 1935.
- 215943 (8.28MB) Quarterly of the Colorado School of Mines, October 1921, Volume Sixteen, Number 4, A Symposium of Studies and Researches in the Oil Shale Industry by Arthur J. Franks.
- 215944 Reprint of article, titled Revival in Scottish Shale Oil Industry, from the Financial Times, 15th December 1938.
- 215945 (3.14MB) Advance print of a paper, Treatment of Shale Oil by Hydrogenation, to be presented by M. Pier at the Oil Shale and Cannel Coal Conference organised by the Institute of Petroleum 6th to 11th June 1938.
- 215946 (3.51MB) Advance print of a paper, titled The Davidson Rotary Retort, to be presented by T.M. Davidson at the Oil Shale and Cannel Coal Conference organised by the Institute of Petroleum 6th to 11th June 1938.
- 215947 (2.22MB) Advance print of a paper, titled Seventy-Five Years of Oil Shale Mining, to be presented by J.B. Sneddon, W. Caldwell and J. Stein at the Oil Shale and Cannel Coal Conference organised by the Institute of Petroleum. Dated June 1938.
- 215948 (2.44MB) Advance print of a paper, titled The Oil Shales of Australia, to be presented by E.E. Kurth and L.J. Rogers at the Oil Shale and Cannel Coal Conference organised by the Institute of Petroleum 6th to 11th June 1938.
- 215949 (1.52MB) Advance print of a paper, titled Production of Oils from Cannel, to be presented by J Jamieson and J.G. King at the Oil Shale and Cannel Coal Conference organised by the Institute of Petroleum 6th to 11th June 1938.
- 215951 (1.72MB) Report by accountants appointed by the Board of Trade on the Costs of Production and Financial Results in the Shale Industry carried on by the Undertakings Associated with Scottish Oils Ltd.
- 215956 (4.57MB) Disposition by Young's Paraffin Light & Mineral Oil Co. Ltd in favour of Juba Property Co. Ltd regarding upper flat known as Elmbank, 132 West Main Street, Uphall. Dated 1964.
- 215957 (1.49MB) Disposition by Young's Paraffin Light & Mineral Oil Co. Ltd regarding upper flat known as Elmbank, 132 West Main Street, Uphall. Dated 1964.
- 215958 (2.25MB) Search for Incumbrances of Elmbank, 132 Main Street, Uphall. Dated 1964.
- 215959 (3.81MB) Disposition by BP Exploration Co. Ltd regarding 90 Main Street, Winchburgh. Dated 1968.
- 215960 (6.18MB) Disposition by BP Exploration Co. Ltd regarding 88 Main Street, Winchburgh. Dated 1967.
- 215961 (6.41MB) Disposition by BP Exploration Co. Ltd regarding 84 Main Street, Winchburgh. Dated 1967.
- 215962 (2.72MB) Disposition by BP Exploration Co. Ltd regarding 82 Main Street, Winchburgh. Dated 1969.
- 215963 (3.18MB) Disposition by BP Exploration Co. Ltd regarding 78 Main Street, Winchburgh. Dated 1967.
- 215964 (8.42MB) Disposition by BP Exploration Co. Ltd regarding 50 Oakbank Place, Winchburgh. Dated 1967.
- 215965 (2.86MB) Disposition by BP Exploration Co. Ltd regarding 45 Oakbank Place, Winchburgh. Dated 1969.
- 215966 (3.01MB) Disposition by BP Exploration Co. Ltd regarding 47 Oakbank Place, Winchburgh. Dated 1967.
- 215967 (3.03MB) Disposition by BP Exploration Co. Ltd regarding 44 Oakbank Place, Winchburgh. Dated 1973.
- 215968 (2.62MB) Disposition by BP Exploration Co. Ltd regarding 43 Oakbank Place, Winchburgh. Dated 1969.
- 215969 (3.43MB) Disposition by BP Exploration Co. Ltd regarding 41 Oakbank Place, Winchburgh. Dated 1968.
- 215970 (3.81MB) Disposition by BP Exploration Co. Ltd regarding 39 Oakbank Place, Winchburgh. Dated 1967.
- 215971 (2.39MB) Disposition by BP Exploration Co. Ltd regarding 19 Oakbank Place, Winchburgh. Dated 1976.
- 215972 (2.92MB) Disposition by BP Exploration Co. Ltd regarding 33 Oakbank Place, Winchburgh. Dated 1971.
- 215973 (3.58MB) Disposition by BP Exploration Co. Ltd regarding 31 Oakbank Place, Winchburgh. Dated 1968.
- 215974 (3.29MB) Disposition by BP Exploration Co. Ltd regarding 30 Oakbank Place, Winchburgh. Dated 1969.
- 215975 (3.74MB) Disposition by BP Exploration Co. Ltd regarding 26 Oakbank Place, Winchburgh. Dated 1967.
- 215976 (3.35MB) Disposition by BP Exploration Co. Ltd regarding 24 Oakbank Place, Winchburgh. Dated 1967.
- 215977 (10.53MB) Disposition by BP Exploration Co. Ltd regarding 23 Oakbank Place, Winchburgh. Dated 1967.
- 215978 (10.50MB) Disposition by BP Exploration Co. Ltd regarding 21 Oakbank Place, Winchburgh. Dated 1969.
- 215979 Photocopy. Disposition by Young's Paraffin Light & Mineral Oil Co. Ltd regarding ground to north of Oakbank Place, Winchburgh. Dated 1967.
- 215980 (2.96MB) Disposition by BP Exploration Co. Ltd regarding 76 Main Street, Winchburgh. Dated 1967.
- 215981 (2.19MB) Disposition by BP Exploration Co. Ltd regarding 74 Main Street, Winchburgh. Dated 1967.
- 215982 (5.15MB) Disposition by BP Exploration Co. Ltd regarding 72 Main Street, Winchburgh. Dated 1967.
- 215983 (7.73MB) Disposition by BP Exploration Co. Ltd regarding 70 Main Street, Winchburgh. Dated 1967.
- 215984 (11.03MB) Disposition by BP Exploration Co. Ltd regarding 68 Main Street, Winchburgh. Dated 1967.
- 215985 (9.31MB) Disposition by BP Exploration Co. Ltd regarding 66 Main Street, Winchburgh. Dated 1968.
- 215986 (5.78MB) Disposition by BP Exploration Co. Ltd regarding 60 Main Street, Winchburgh. Dated 1968.
- 215987 (1.52MB) Disposition by BP Exploration Co. Ltd regarding 109 houses known as The Rows, Winchburgh. Dated 1971.
- 215988 (4.66MB) Disposition by BP Exploration Co. Ltd regarding Rose Cottage, Niddry, Winchburgh. Dated 1972.
- 215989 (2.70MB) Agreement by Young's Paraffin Light & Mineral Oil Co. Ltd with South of Scotland Electricity Board for overhead line to supply Uphall Pumping Station. Dated 1958.
- 215990 (1.71MB) Agreement by Young's Paraffin Light & Mineral Oil Co. Ltd with South of Scotland Electricity Board for supply to Holmes Cottages, Uphall. Dated 1959.
- 215991 (3.29MB) Agreement by Young's Paraffin Light & Mineral Oil Co. Ltd with South of Scotland Electricity Board for supply to Addiewell Bonded Warehouse. Dated 1965.
- 215992 (1.78MB) Minute of Lease between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for Addiewell Transformer Station. Dated 1955.
- 215993 (1.81MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for new primary school supply and reinforcement at Uphall Station. Dated 1958.
- 215994 (1.29MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for supply at Uphall Station. Dated 1960.
- 215995 (2.72MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity for lands at Winchburgh. Dated 1962.
- 215996 (2.79MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for land at Broxburn. Dated 1962.
- 215997 (3.27MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for Bathgate - Broxburn 33 KV Supplies. Dated 1962.
- 215998 (2.68MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for Roman Camps supply.
- 215999 (2.76MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for Roman Camps supply. Dated 1964.
- 217000 (4.17MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for supply at Pumpherston. Dated 1965.
- 217001 (4.56MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for supply at Pumpherston. Dated 1965.
- 217002 (2.43MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for supply at Institute Hall, Oakbank. Dated 1967.
- 217003 (2.81MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for supply at Baads Coal Mine. Dated 1956.
- 217004 (1.69MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for supply at Chemical Works, Bathgate. Dated 1956.
- 217005 (5.57MB) Agreement between Young's Paraffin Light & Mineral Oil Co. Ltd and South of Scotland Electricity Board for Stoneyburn H.V. Reinforcement. Dated 1964.
- 217006 (3.42MB) Agreement with South of Scotland Electricity Board, relating to installation of 11kv line from Loganlea to West Calder. Includes a plan. Dated 14 September 1961.
- 217007 (5.41MB) Feu Disposition by Young's Paraffin Light & Mineral Oil Co. Ltd in favour of South of Scotland Electricity Board for proposed 33kv electrical sub-station at Burngrange, West Calder. Dated 1958.
- 217008 (1.37MB) Certification of incorporation relating to change of status for James Ross & Co. to a Ltd Co. Dated 1918.
- 217009 Plan showing railway between Uphall Works and Hopetoun Works. Dated 1884.
- 217010 (2.03MB) North British Railways scale of rates chargeable under agreement with Young's Paraffin Light & Mineral Oil Co. Ltd. Dated 1 October 1880.
- 217011 (5.48MB) Paper regarding the history of brickmaking at Pumpherston from 1934, by A. Anderson and J. McCallum of Scottish Oils Ltd to be presented at a conference in July 1950.
- 217012 Two part article by Owen Colverd from the Petroleum Reviews of October and November 1973 about the beginning of the Scottish Shale Oil Industry, including James Young's struggle against those who sought to infringe his patent on both sides of the Atlantic between 1850 and 1864. The second article contains photographs of operations at Westwood Works.
- 217014 Undated typed document providing summary information on history of Tarbrax Village, its shale oil operations, housing and population.
- 217015 Typed document providing summary information on the Pumpherston Oil Co. Ltd. Dated 13 June 1962. Also attached is a page from the May 1971 edition of Chemistry and Industry which gives a brief history of Pumpherston.
- 217016 Typed document providing short history of the Albyn Oil Works, Broxburn by Ian Smith. Dated 23 March 1993. Also includes a photocopy plan of Albyn Oil Works dated 1916.
- 217017 (4.05MB) Photocopy of document prepared by D. Stewart in 1966 containing history of the industry, many facts, figures and statistics and geological information of the shale fields.
- 217018 (3.97B) Agreement concerning a connection to the sewage system at Glendevon Garage, Winchburgh. Dated 1956.
- 217019 (2.22MB) Sale by Young's Paraffin Light & Mineral Oil Company Limited of Hopetoun Works Baths
- 217020 (1.22MB) Disposition relating to piece of ground, part of the Farm of Niddry, West Lothian. Dated 1964.
- 217021 (9.09MB) Sale agreement relating to small areas of ground part of the lands of Burngrange between Young's Paraffin and Light & Mineral Oil Co. Ltd and British Transport Commission. Dated 1956.
- 217022 (5.99MB) Feu charter relating to a plot of ground at Addiewell. Dated 1883.
- 217023 (2.67MB) Disposition relating to 0.07 acre part of the Farm of Burngrange, West Calder for storage for Water Department. Dated 1959.
- 217024 (2.24MB) Disposition relating to 57.923 acres of ground, part of lands of Addiewell, West Calder. Dated 1966.
- 217025 (1.22MB) Disposition relating to 12.17 acres at West Calder. Dated 1973.
- 217026 (1.51MB) Discharge for £135 being compensation in lieu of restoration of 3.375 acres occupied by Uphall and Hopetoun Railway. Dated 1955.
- 217027 (2.52MB) Disposition relating to ground at West Calder, part of the Farm of Burngrange. Dated 1962.
- 217028 (4.92MB) Disposition relating to Birniehill Garage, Whitburn Road, Bathgate. Dated 1957.
- 217029 (2.99MB) Agreement relating to lands at Breichmill and portion of lands of Westwood in the parish of West Calder. Dated 1860.
- 217030 (1.81MB) Agreement regarding to shale to be left unworked at Bridge No.119, Cleland and Mid-Calder Branch line. Dated 1952.
- 217031 (3.37MB) Registered Discharge by the Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Co. Ltd in favour of the British Transport Commission. Dated 1952.
- 217032 Search for incumbrances over subjects, 5.35 acres at Burngrange, West Calder. Dated 1917-1962.
- 217033 (3.07MB) Ordnance Survey Map (25" from 1907) showing ground feued at Addiewell.
- 217034 (2.37MB) Ten black and white photographic prints of drawings showing abandoned workings: in the Fells Seam from Westwood Pit; Dunnet Shale Seam from Westwood Pit; in the Broxburn Seam from Westwood Pit. Dated 15th December 1962.
- 217035 (4.26MB) Black and white photographic printshowing abandoned workings in the Dunnet Shale Seam from No 6 Mine Philpstoun. Dated 15th December 1962.
- 217036 (12.14MB) Undated cable plan for Pumpherston to Roman Camp, Middleton Hall. Scale 1 to 2500.
- 217037a (9.56MB) Estates and mineral leases in Tarbrax area. Undated.
- 217037b (19.54MB) Estates and mineral leaseholds in West Calder district. Dated 24th May 1960.
- 217038 (4.31MB) File with reports associated with Duddingston Mines Water near Society, Hopetoun Estate. Includes a memorandum on the history of the mine water and the proposed bore. Dated 21st August 1961.
- 217039 (2.79MB) Map of Winchburgh West showing individual numbered houses and roads to be maintained by West Lothian County Council. Dated December 1964.
- 217040 (9.52MB) Map showing houses belonging to Scottish Oils Ltd in Winchburgh. Dated 21st February 1956. Scale 2" to 100'. Shows roads to be maintained by West Lothian Council and individually numbered houses.
- 217041 (5.77MB) Map depicting houses, drains and pipes in the east of the town, 1964
- 217042 (2.83MB) Plan of Shale working at No.4 Pit Roman Camp, Uphall as abandoned on 27th October 1926.
- 217043 (1.91MB) Plan depicting Stankards spent shale bings, 1969
- 217044 (2.71MB) Plan depicting survey and Cu content of shale bing to south of Middleton Hall, 1968
- 217045 (4.01MB) Plan of survey of Stankards spent shale bing, Uphall Station. Dated 6th May 1968.
- 217046 (7.41MB) Plan of the abandoned working from No.45 Mine Stankards drawn up for Young's Paraffin Light and Mineral Oil Co. Dated 1912.
- 217047 (2.23MB) Disposition relating to 127 Craigton Place, Winchburgh. Dated 1967.
- 217048 (4.48MB) Disposition relating to 126 Craigton Place, Winchburgh. Dated 1968.
- 217049 (1.91MB) Disposition relating to 125 Craigton Place, Winchburgh. Dated 1968.
- 217050 (4.81MB) Disposition relating to 124 Craigton Place, Winchburgh. Dated 1966.
- 217051 (3.85MB) Disposition relating to 120 Craigton Place, Winchburgh.
- 217052 (2.97MB) Disposition relating to 118 Craigton Place, Winchburgh. Dated 1967.
- 217053 (4.36MB) Disposition relating to 116 Craigton Place, Winchburgh. Dated 1966.
- 217054 (7.18MB) Disposition relating to 115 Craigton Place, Winchburgh. Dated 1967.
- 217055 (3.26MB) Disposition relating to 113 Craigton Place, Winchburgh. Dated 1967.
- 217056 (3.21MB) Disposition relating to 108 Craigton Place, Winchburgh. Dated 1969.
- 217057 (4.02MB) Disposition relating to 107 Craigton Place, Winchburgh.
- 217058 (5.70MB) Disposition relating to 106 Craigton Place, Winchburgh. Dated 1968.
- 217059 (3.22MB) Disposition relating to 105 Craigton Place, Winchburgh. Dated 1963.
- 217060 (5.26MB) Disposition relating to 102 Midhope Place, Winchburgh.
- 217061 (2.11MB) Disposition relating to 100 Midhope Place, Winchburgh.
- 217062 (2.82MB) Disposition relating to 99 Midhope Place, Winchburgh. Dated 1967.
- 217063 (4.31MB) Disposition relating to 98 Midhope Place, Winchburgh.
- 217064 (3.29MB) Disposition relating to 96 Midhope Place, Winchburgh. Dated 1969.
- 217065 (2.65MB) Disposition relating to 95 Midhope Place, Winchburgh. Dated 1969.
- 217066 (3.48MB) Disposition relating to 94 Midhope Place, Winchburgh. Dated 1965.
- 217067 (3.53MB) Disposition relating to 91 Midhope Place, Winchburgh. Dated 1967.
- 217068 (4.52MB) Disposition relating to 88 Midhope Place, Winchburgh. Dated 1964.
- 217069 (2.54MB) Disposition relating to 87 Midhope Place, Winchburgh. Dated 1964.
- 217070 (1.57MB) Disposition relating to 86 Midhope Place, Winchburgh. Dated 1966.
- 217071 (2.20MB) Disposition relating to 85 Midhope Place, Winchburgh. Dated 1967.
- 217072 (3.23MB) Disposition relating to 84 Midhope Place, Winchburgh. Dated 1968.
- 217073 (4.46MB) Disposition relating to 80 Midhope Place, Winchburgh. Dated 1968.
- 217074 (6.16MB) Disposition relating to 79 Midhope Place, Winchburgh. Dated 1967.
- 217075 (4.04MB) Disposition relating to 68 Midhope Place, Winchburgh. Dated 1969.
- 217076 (1.96MB) Disposition relating to 67 Midhope Place, Winchburgh. Dated 1968.
- 217077 (1.19MB) Disposition relating to 66 Midhope Place, Winchburgh. Dated 1970.
- 217078 (4.25MB) Disposition relating to 65 Midhope Place, Winchburgh. Dated 1967.
- 217079 (2.49MB) Disposition relating to part of 63 Midhope Place, Winchburgh. Dated 1969.
- 217080 (1.83MB) Disposition relating to part of 63 Midhope Place, Winchburgh. Dated 1970.
- 217081 (3.32MB) Disposition relating to 89 Midhope Place, Winchburgh. Dated 1969.
- 217082 (2.25MB) Disposition relating to Niddry Castle Offices, Castle Road, Winchburgh. Dated 1971.
- 217083 (1.99MB) Disposition relating to a plot of ground for Workmen's Baths at Winchburgh. Dated 1968.
- 217084 (2.18MB) Disposition relating to 84 Castle Terrace, Winchburgh. Dated 1967.
- 217085 (10.19MB) Disposition relating to 83 Castle Terrace, Winchburgh. Dated 1969.
- 217086 (12.79MB) Disposition relating to 82 Castle Terrace, Winchburgh. Dated 1968.
- 217087 (2.91MB) Disposition relating to 77 Castle Terrace, Winchburgh. Dated 1968.
- 217088 (3.34MB) Disposition relating to 76 Castle Terrace, Winchburgh. Dated 1969.
- 217089 (3.67MB) Disposition relating to 74 Castle Terrace, Winchburgh. Dated 1967.
- 217090 (3.67MB) Disposition relating to 73 Castle Terrace, Winchburgh. Dated 1961.
- 217091 (4.71MB) Disposition relating to 72 Castle Terrace, Winchburgh. Dated 1968.
- 217092 (8.44MB) Disposition relating to 71 Castle Terrace, Winchburgh. Dated 1967.
- 217093 (4.85MB) Disposition relating to 70 Castle Terrace, Winchburgh. Dated 1967.
- 217094 (3.44MB) Disposition relating to 67 Castle Terrace, Winchburgh. Dated 1968.
- 217095 (4.65MB) Disposition relating to 65 Castle Terrace, Winchburgh. Dated 1968.
- 217096 (2.85MB) Disposition relating to 64 Castle Terrace, Winchburgh. Dated 1969.
- 217097 (2.91MB) Disposition relating to 53 Castle Terrace, Winchburgh. Dated 1968.
- 217098 (3.05MB) Disposition relating to 61 Castle Terrace, Winchburgh. Dated 1969.
- 217099 (3.96MB) Disposition relating to 59 Abercorn Place, Winchburgh. Dated 1967.
- 217100 (3.72MB) Disposition relating to 58 Abercorn Place, Winchburgh. Dated 1967.
- 217101 (1.97MB) Disposition relating to 56 Abercorn Place, Winchburgh. Dated 1968.
- 217123 (3.16MB) Disposition relating to 55 Abercorn Place, Winchburgh
- 217124 (3.57MB) Disposition relating to 52 Abercorn Place, Winchburgh
- 217125 (3.25MB) Disposition relating to 48 Abercorn Place, Winchburgh
- 217126 (5.02MB) Disposition relating to 47 Abercorn Place, Winchburgh
- 217127 (5.81MB) Disposition relating to 46 Abercorn Place, Winchburgh
- 217128 (2.72MB) Disposition relating to 41 Abercorn Place, Winchburgh
- 217129 (3.06MB) Disposition relating to 37 Abercorn Place, Winchburgh
- 217130 (5.84MB) Disposition relating to 31 Abercorn Place, Winchburgh
- 217131 (6.08MB) Disposition relating to 26 Abercorn Place, Winchburgh
- 217132 (4.25MB) Disposition relating to 23 Abercorn Place, Winchburgh
- 217133 (1.19MB) Memorial relating to 23 Abercorn Place, Winchburgh
- 217134 (3.58MB) Correspondence relating to 23 Abercorn Place, Winchburgh
- 217135 (5.42MB) Disposition relating to 22 Abercorn Place, Winchburgh. Dated 1970.
- 217136 (5.89MB) Disposition relating to 19 Abercorn Place, Winchburgh. Dated 1969.
- 217137 (14.76MB) Disposition relating to 18 Abercorn Place, Winchburgh. Dated 1963.
- 217138 (6.69MB) Disposition relating to 17 Abercorn Place, Winchburgh. Dated 1968.
- 217139 (6.37MB) Disposition relating to 16 Abercorn Place, Winchburgh. Dated 1968.
- 217140 (6.04MB) Disposition relating to 15 Abercorn Place, Winchburgh. Dated 1967.
- 217141 (4.77MB) Disposition relating to 15 Abercorn Place, Winchburgh. Dated 1967.
- 217142 (11.09MB) Disposition relating to 11 Abercorn Place, Winchburgh. Dated 1968.
- 217143 (9.59MB) Disposition relating to 7 Abercorn Place, Winchburgh. Dated 1968.
- 217144 (6.38MB) Disposition relating to 5 Abercorn Place, Winchburgh. Dated 1968.
- 217145 (3.81MB) Disposition relating to 4 Abercorn Place, Winchburgh. Dated 1968.
- 217146 (9.43MB) Disposition relating to 2 Abercorn Place, Winchburgh. Dated 1968.
- 217147 (2.12MB) Grant of Servitude of rights of access over roadway leading from the Edinburgh-Glasgow road to ground at Uphall. Dated 1942.
- 217148 (9.98MB) Disposition relating to land at Loaninghill, Strathbrock. Dated 1960.
- 217149 (8.02MB) Feu Disposition Relating to 1.58 acres, part of the Farm of Burngrange, West Calder, for children's playground. Dated 1955.
- 217150 (5.39MB) Discharge by Meyer Oppenhiem in favour of Young's Paraffin Light & Mineral Oil Co. Ltd being compensation in lieu of restoration of ground occupied by railway at East Binny. Dated 1953.
- 217151 (4.42MB) Assignation by Young's Paraffin Light & Mineral Oil Co. Ltd in favour of the Central Land Board. Dated 1954.
- 217152 (7.81MB) Wayleave Agreement relating to Briestonhill House, West Calder. Dated 1953.
- 217153 (2.24MB) Feu Disposition relating to Muirhall Cottages, Addiewell. Dated 1953.
- 217154 Discharge in respect of damaged ground and buildings on termination of Lease of Limefield Minerals.
- 217155 (4.45MB) Agreement and associated papers between South East Scotland, Electricity Board and Young's Paraffin Light & Mineral Oil Co. Ltd Site for electricity sub-station near Muirhall Mains Farm, Addiewell. Dated 1953.
- 217156 (5.16MB) Feu Disposition relating to Burnbrae Cottage, West Calder, part of the Lands of Tennants March and Burnbrae. Dated 1953.
- 217157 (1.15MB) Discharge of all claims in respect of damaged ground on termination of lease of Polbeth minerals. Dated 1950.
- 217158 (3.07MB) Undated plan of Lease of Polbeth Minerals, terminated Whitsunday 1948.
- 217159 (2.89MB) Extract Registered Deed of Trust by Young's Paraffin Light & Mineral Oil Co. Ltd, issued following the death of 15 employees at Burngrange Pit.
- 217160 (1.95MB) Feu Disposition of ground at Addiewell by James Young, Esquire in favour of Young's Paraffin Light & Mineral Oil Co. Ltd. Dated 1880.
- 217161 (3.87MB) Discharge in favour of Young's Paraffin Light & Mineral Oil Co. Ltd for compensation in lieu of restoration of damaged ground on Rosebank Farm.
- 217162 (8.58MB) Copy of Lease between Coal Commission and Young's Paraffin Light & Mineral Oil Co. Ltd relating to coal in the lands of Loganlea and Baads. Dated 1946.
- 217163 (2.07MB) Correspondence file relating to coal in the lands of Loganlea and Baads in Parish of West Calder.
- 217164 (11.83MB) Agreements relating to Tennants March and Burnbrae, including plan of the Burnbrae and Tennants March estate. Dated 1945.
- 217165 (47.97MB) Agreement with regard to the working of Baads No 42 Mine in the Parish of West Calder.
- 217166 (3.67MB) Wayleave for overhead and underground electric cable across our lands at Addiewell. Dated 1951.
- 217167 (6.61MB) Disposition relating to lands at Polbeth estate. Dated 1949.
- 217168 (3.19MB) Wayleave Agreement between the South East Scotland Electricity Board and Young's Paraffin Light and Mineral Oil Co. Ltd, relating to farmland at East Whitesykes. Dated 1949-1970.
- 217169 (5.97MB) Agreement between Young's Paraffin Light and Mineral Oil Co. Ltd and James Smith regarding the let of part of field on farm of Burngrange. Dated January 1942.
- 217170 (5.16MB) Lease between James Young and Young's Paraffin Light and Mineral Oil Co. Ltd for lands at Westfield, West Calder. Dated 1941.
- 217171 (2.91MB) Deed of Servitude by James Kerr Hamilton and Spouse with consent ut intus in favour of Young's Paraffin Light and Mineral Oil Co. Ltd, for electric cable through subjects, Primrose Cottage, Winchburgh. Dated 1938.
- 217172 (8.40MB) Discharge and Charter of Novodamus by Thomas Durham Weir Esquire in favour of Edward William Binney, James Young and Edward Meldrum relating to subjects at Bathgate. Dated 1864-1865.
- 217173 (5.76MB) Disposition and Feu Disposition by James Young with consent within mentioned in favour of Young's Paraffin Light & Mineral Oil Co. Ltd., relating to subjects at Bathgate and at Addiewell. Dated 1871.
- 217174 (2.58MB) Minute of Lease between Young's Paraffin Light & Mineral Oil Co. Ltd and Robert Barrie relating to part of lands of Breichmill, Burnhouse, Tennants March and Clovenfordaykes. Dated May 1936.
- 217175 (4.74MB) Minute of Agreement of Wayleave between Young's Paraffin Light & Mineral Oil Co. Ltd and the Lothians Electric Power Co., over the lands of Breichmill and Muirhall mains. Dated 1932 and 1945.
- 217176 (3.67MB) Disposition by Young's Paraffin Light & Mineral Oil Co. Ltd in favour of Monica Campbell relating to farm and lands of Burngrange, West Calder. Dated 1962.
- 217177 Excerpt from conveyance by Miss Elizabeth Houston Douglas of Baads in favour of the Caledonian Railway Co. Dated 1868.
- 217178 (3.70MB) Typed claim form relating to lands at Baads. Dated 29th June 1949.
- 217179 (6.30MB) Disposition by the Right Honourable Eric Alexander Akers Douglas, Viscount Chilston of Boughton Malherbe and Baron Douglas of Baads in favour of the County Council of the County of Midlothian relating to parts of lands at Baads. Dated 1950.
- 217180 (4.37MB) Assignation by Edward Meldrum and George Simpson to the Uphall Mineral Oil Co. Ltd. Dated 1867.
- 217181 (8.95MB) Two building leases between Peter McLagan of Pumpherston Mill and Edward Meldrum and George Simpson. Dated 1867.
- 217182 (3.48MB) Assignation by the Uphall Mineral Oil Co. Ltd and Liquidators thereof in favour of Young's Paraffin Light and Mineral Oil Co. Ltd. Dated 1884.
- 217183 (2.93MB) Renunciation by Young's Paraffin Light and Mineral Oil Co. Ltd in favour of The Pumpherston Estates Ltd. Dated 1942.
- 217184 (3.46MB ) Feu Disposition by the Pumpherston Estates Ltd in favour of George Wimpey & Co. Ltd, relating to 3.26 acres of ground at Uphall. Dated 1954.
- 217185 (3.62MB) Renunciation by Young's Paraffin Light & Mineral Oil Co. Ltd in favour of the Pumpherston Estates Ltd of building lease of ground at Uphall. Dated 1954.
- 217186 (7.58MB) Renunciation by Young's Paraffin Light & Mineral Oil Co. Ltd in favour of the Pumpherston Estates Ltd of building lease of ground at Uphall to extent of .238 acre. Dated 1958.
- 217187 (1.43MB) Renunciation by Young's Paraffin Light & Mineral Oil Co. Ltd in favour of the County Council of the County of West Lothian of building lease of subjects at Beechwood Road, Uphall Station. Dated 1963.
- 217188 (2.85MB) Undated plan showing ground occupied at Uphall Works, incorporating hand-written notes. Scale of 1:2,500.
- 217189 (1.06MB) Search for Incumbrances over Leasehold Subjects at Uphall Station, West Lothian. Dated 1963.
- 217190 (1.15MB) Search for Incumbrances over Leasehold Subjects at Uphall Station, West Lothian. Dated 1963.
- 217231 (14.80MB) Approximately 169 black and white glass negatives showing images associated with the Scottish Shale Oil Industry. Most of the images are undated.
- 217232 (5.38MB) Disposition relating to 2 Newton, Winchburgh. Dated 1967.
- 217233 (4.71MB) Disposition relating to 4 Newton, Winchburgh. Dated 1964.
- 217234 (4.97MB) Disposition relating to 6 Newton, Winchburgh. Dated 1966.
- 217235 (5.28MB) Disposition relating to 8 Newton, Winchburgh. Dated 1964.
- 217236 (5.29MB) Disposition relating to 10 Newton, Winchburgh. Dated 1967.
- 217237 (3.60MB) Disposition relating to 12 Newton, Winchburgh. Dated 1967.
- 217238 (3.32MB) Disposition relating to 31 Newton, Winchburgh. Dated 1966.
- 217239 (3.17MB) Disposition relating to 1 Dedridge, Mid Calder. Dated 1963.
- 217240 (4.82MB) Disposition relating to 2 Dedridge, Mid Calder. Dated 1965.
- 217241 (8.99MB) Disposition relating to 3 Dedridge, Mid Calder. Dated 1965.
- 217242 (2.28MB) Disposition relating to 5 Dedridge, Mid Calder. Dated 1963.
- 217243 (4.90MB) Disposition relating to 6 Dedridge, Mid Calder. Dated 1963.
- 217244 (2.52MB) Disposition relating to 7 Dedridge, Mid Calder. Dated 1963.
- 217245 (4.37MB) Disposition relating to 8 Dedridge, Mid Calder. Dated 1965.
- 217246 (2.82MB) Disposition relating to 9 Dedridge, Mid Calder. Dated 1965.
- 217247 (2.87MB) Disposition relating to 10 Dedridge, Mid Calder. Dated 1966.
- 217248 (3.89MB) Disposition relating to 12 Dedridge, Mid Calder. Dated 1965.
- 217249 (3.79MB) Disposition relating to 13 Dedridge, Mid Calder. Dated 1965.
- 217250 (1.84MB) Disposition relating to 14 Dedridge, Mid Calder. Dated 1965.
- 217251 (2.53MB) Disposition relating to 14 Dedridge, Mid Calder. Dated 1965.
- 217252 (2.32MB) Disposition relating to 14 Dedridge, Mid Calder. Dated 1965.
- 217253 (3.96MB) Disposition relating to 14 Dedridge, Mid Calder. Dated 1965.
- 217254 (3.79MB) Disposition relating to 14 Dedridge, Mid Calder. Dated 1965.
- 217255 (2.33MB) Disposition relating to 14 Dedridge, Mid Calder. Dated 1965.
- 217256 (3.59MB) Disposition relating to 20 Dedridge, Mid Calder. Dated 1965.
- 217257 (2.08MB) Disposition relating to 21 Dedridge, Mid Calder. Dated 1965.
- 217258 (2.95MB) Disposition relating to 22 Dedridge, Mid Calder. Dated 1965-1975.
- 217259 (3.48MB) Disposition relating to 24 Dedridge, Mid Calder. Dated 1965.
- 217260 (3.48MB) Disposition relating to 26 Dedridge, Mid Calder. Dated 1965.
- 217261 (2.32MB) Disposition relating to 27 Dedridge, Mid Calder. Dated 1965.
- 217262 (3.43MB) Disposition relating to Philpstoun Institute and adjacent sports facilities. Dated 1966.
- 217263 (2.43MB) Disposition relating to 3.11 acres of land at Philpstoun. Dated 1949.
- 217264 (4.48MB) Disposition relating to 43a and 43b Main Street, Winchburgh. Dated 1964.
- 217265 (3.87MB) Disposition relating to 55 Main Street, Winchburgh. Dated 1964.
- 217266 (3.10MB) Disposition relating to 57 Main Street, Winchburgh. Dated 1966.
- 217267 (5.03MB) Disposition relating to 59 Main Street, Winchburgh. Dated 1966.
- 217268 (4.18MB) Disposition relating to 61 Main Street, Winchburgh. Dated 1966.
- 217269 (4.69MB) Disposition relating to 63 Main Street, Winchburgh. Dated 1967.
- 217270 (4.24MB) Disposition relating to 65 Main Street, Winchburgh. Dated 1966.
- 217271 (7.45MB) Disposition relating to 65 Main Street, Winchburgh. Dated 1966.
- 217272 (3.67MB) Disposition relating to 65 Main Street, Winchburgh. Dated 1966.
- 217273 (3.26MB) Disposition relating to 65 Main Street, Winchburgh. Dated 1966.
- 217274 (8.26MB) Disposition relating to 73 Main Street, Winchburgh. Dated 1963.
- 217275 (8.01MB) Disposition relating to 75 Main Street, Winchburgh. Dated 1966.
- 217276 (3.06MB) Correspondence relating to 77 Main Street, Winchburgh. Dated 1966.
- 217277 (2.47MB) Disposition relating to 79 Main Street, Winchburgh. Dated 1966.
- 217278 (5.24MB) Disposition relating to 81 Main Street, Winchburgh. Dated 1968.
- 217279 (3.78MB) Disposition relating to 83 Main Street, Winchburgh. Dated 1966.
- 217280 (3.55MB) Disposition relating to 85 Main Street, Winchburgh. Dated 1966.
- 217286 (3.78MB) Disposition relating to 87 Main Street, Winchburgh. Dated 1972.
- 217287 (2.42MB) Correspondence relating to 43 Main Street, Winchburgh. Dated 1920-1956.
- 217288 (4.08MB) Disposition relating to 3 Burnside Cottages, Ecclesmachan. Dated 1965.
- 217289 (3.05MB) Disposition relating to 4 Burnside Cottages, Ecclesmachan. Dated 1965.
- 217290 (3.45MB) Disposition relating to 5 Burnside Cottages, Ecclesmachan. Dated 1965.
- 217291 (3.02MB) Disposition relating to 6 Burnside Cottages, Ecclesmachan. Dated 1965.
- 217292 (4.83MB) Disposition relating to 11 Oakbank Cottages, West Calder. Dated 1962.
- 217293 (2.83MB) Disposition relating to 7 Oakbank Cottages, West Calder. Dated 1963.
- 217294 (2.88MB) Disposition relating to 10 Oakbank Cottages, West Calder. Dated 1963.
- 217295 (2.72MB) Disposition relating to 2 Oakbank Cottages, West Calder. Dated 1963.
- 217296 (2.62MB) Disposition relating to 4 Oakbank Cottages, West Calder. Dated 1963.
- 217297 (2.87MB) Disposition relating to 3 Oakbank Cottages, West Calder. Dated 1963.
- 217298 (2.69MB) Disposition relating to 12 Oakbank Cottages, West Calder. Dated 1963.
- 217299 (2.77MB) Disposition relating to 14 Oakbank Cottages, West Calder. Dated 1963.
- 217300 (1.51MB) Disposition relating to 9 Oakbank Cottages, West Calder. Dated 1965.
- 217301 (2.93MB) Disposition relating to 5 Oakbank Cottages, West Calder. Dated 1965.
- 217302 (3.36MB) Disposition relating to 6 Oakbank Cottages, West Calder. Dated 1966.
- 217303 (7.55MB) Disposition relating to 8 Oakbank Cottages, West Calder. Dated 1969.
- 217304 (9.12MB) Minute of Agreement relating to the creation of a record office at Middleton Hall Uphall for the safe storage of plans relating to the shale oil operations and specifically abandoned seams or mines. Dated 1961.
- 217305 (2.73MB) Agreement concerning the placement of lines over a property situated in the parish of Uphall. Dated 1962.
- 217306 (4.00MB) Agreement concerning the placement of lines over a property situated in the parish of Uphall. Dated 1965.
- 217307 (4.27MB) Agreement relating to lighting of housing at Philpstoun and Redhouse Cottages.Dated 1944.
- 217308 (3.34MB) Disposition relating to subjects at Uphall. Dated 1923.
- 217309 (2.01MB) Feu Charter for ground for Septic Tank at Seafield. Dated 1942.
- 217310 Excerpts from Seafield Mineral Lease.
- 217311 (1.68MB) Minute of Agreement regarding privilege of access to ground belonging to Scottish Oil Ltd adjoining the Farm of Lawhead, Tarbrax for the purpose of watering cattle, etc. Dated 1938.
- 217312 (1.73MB) Disposition relating to lands of Letham. Dated 1920.
- 217313 Discharge and additional correspondence relating to the death of William Ross. Dated 1952.
- 217314 (2.33MB) Disposition relating to 1, 3 and 5 Alexander Street, Uphall. Dated 1965.
- 217315 (2.95MB) Conveyance relating to subjects adjoining East Main Street, Uphall. Dated 1968.
- 217316 (6.06MB) Disposition relating to subjects of .271 acres, part of the lands of Middleton, Uphall. Dated 1967.
- 217317 (2.71MB) Conveyance relating to subjects of 9.625 acres of East Main Street, Uphall. Dated 1968.
- 217318 (5.10MB) Disposition relating to subjects of piece of ground, part of the farm of Wester Philpstoun. Dated 1964.
- 217319 (3.88MB) Agreement between Pumpherston Oil Co. Ltd and The Railway Executive relating to wayleaves under Camps Branch Railway. Dated 1948.
- 217320 (8.43MB) Disposition relating to subjects in Bothwell Street, Glasgow. Dated 1967.
- 217321 (3.40MB) Conveyance relating to 16 sq. yards at Middleton Hall for a sub station. Dated 1967.
- 217322 (2.34B) Agreement relating to the placement of lines over a property situated in the parish of Uphall, known as Beechwood Cottage. Dated 1970.
- 217323 (5.56MB) Agreement concerning the placement of lines over a property situated in the parish of Uphall, known as land at Uphall. Dated 1965.
- 217324 (5.45MB) Agreement concerning the placement of lines over a property situated in the parish of Uphall, known as land at Uphall. Dated 1965.
- 217325 (2.77MB) Agreement relating to Theatre Scenery Workshop supply at Uphall. Dated 1966.
- 217326 (3.04MB) Disposition relating to 2.316 acres at Mid Calder. Dated 1967.
- 217327 (3.18MB) Disposition relating to 12 East Main Street, Uphall. Dated 1965.
- 217359 (16.80MB) Pack of twelve undated and unlisted black and white glass negatives showing images of shale mining operations as well as diagrams of retort processes, etc.
- 217374 (2.69MB) Pack of 12 undated and unlisted black and white glass negatives showing images of shale mining operations as well as diagrams of retort processes, etc.
- 217376 (5.69MB) Pack of 22 undated and unlisted black and white glass negatives showing images of shale mining operations as well as diagrams of retort processes, etc.
- 217377 (5.65MB) Pack of 22 undated and unlisted black and white glass negatives showing images of shale mining operations as well as diagrams of retort processes, etc.
- 217378 Single undated and unlisted black and white glass negative. This shows a miner with a bird in a cage underground.
- 217399 (43.20MB) Images depicting Hopetoun Oil Works. Dated 1906.
- 217401 (2.64MB) Fifteen undated and unlisted black and white glass negatives showing drawings of a technical nature.
- 217402-003 (0.37MB) Undated black and white glass negative photograph of a shale oil refining process flow diagram.
- 217403 Four undated and unlisted black and white glass negatives showing images of graphs relating to Oxygen ratios/deficiencies. Also one photograph of a piece of equipment.
- 217404 Ten undated and unlisted black and white glass negatives showing images of a damaged road tanker, diagram of Shale Oil Refining process, plant and equipment.
- 217405 Seven undated and unlisted black and white glass negatives showing images of two different damaged road tankers, plant and equipment, portrait of unidentified person, etc.
- 217406 Ten undated and unlisted black and white glass negatives showing images of equipment, graphs and flow diagrams along with one group photograph.
- 217407 Ten undated and unlisted black and white glass negatives showing images of equipment, damaged tankers/van (4 images), accident site, historical shale oil town.
- 217408 Ten undated and unlisted black and white glass negatives showing images of equipment, damaged tanker, graphs, portrait photographs, shale miner with bird in cage and elderly shale miner in the mines.
- 217409 (1.62MB) Ten undated and unlisted black and white glass negatives showing images of equipment, damaged tankers, portrait photographs, map of Edinburgh City Centre.
- 217410 (2.11MB) Ten undated and unlisted black and white glass negatives showing images of equipment, damaged road tankers, laboratory, vehicle spraying road, etc.
- 217411 (42.3MB) Ten undated and unlisted black and white glass negatives showing images of equipment, damaged road tankers, damaged delivery van, diagram flow chart of process, etc.
- 218319 (4.38MB) Agreement relating to the let of lands and farm of Whitesykes. Dated 1956.
- 219275 (14.07MB) Photograph album containing 75 black and white photographic print of Scottish Oils Ltd's operations. Dated around 1930-1959.
- 223990 Handwritten Process Book belonging to George Grant, chemist at Pumpherston Oil Co. It includes a number of analytical chemical processes, many not connected to the shale oil industry. Dated 1911-1912.
- 226554 (28.25MB) Experimental yield book of the Pumpherston Oil Co. Ltd, detailing shale yields from Pumpherston shale. Dated 1922-1929.
- 226555 (44.98MB) Experimental Yield Book for the Pumpherston Oil Co. Ltd, detailing Shale Yields from different mines/operations of the Co. Dated 1902-1913
- 226556 (4.00MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st March 1914
- 226557 (4.64MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1914
- 226558 (4.01MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1914
- 226559 (3.89MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1914
- 226560 (4.00MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1914
- 226561 (4.03MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st October 1914
- 226563 (3.51MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st December 1914
- 226564 (3.34MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st January 1915
- 226565 (3.54MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 28th February 1915
- 226566 (3.53MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st May 1915
- 226567 (3.52MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1915
- 226568 (3.58MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1915
- 226569 (3.49MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1915
- 226570 (3.61MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1915
- 226571 (3.55MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st October 1915
- 226572 (3.60MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th November 1915
- 226573 (3.61MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st December 1915
- 226574 (3.63MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st January 1915
- 226575 (3.67MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 29th February 1916
- 226576 (2.96MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st May 1916
- 226577 (3.01MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1916
- 226578 (3.01MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1916
- 226579 (3.11MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1916
- 226580 (3.01MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1916
- 226581 (3.03MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st October 1916
- 226582 (2.94MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th November 1916
- 226583 (3.07MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st December 1916
- 226584 (2.99MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st January 1917
- 226585 (3.07MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 28th February 1917
- 226586 (3.29MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st May 1917
- 226587 (3.23MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1917
- 226588 (3.39MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1917
- 226589 (2.95MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1917
- 226590 (3.09MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1917
- 226591 (3.18MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st October 1917
- 226592 (3.31MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th November 1917
- 226593 (3.30MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st December 1917
- 226594 (3.39MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st January 1918
- 226595 (3.41MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 28th February 1918
- 226596 (3.16MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st May 1918
- 226597 (3.24MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1918
- 226598 (3.22MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1918
- 226599 (3.07MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1918
- 226600 (3.23MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1918
- 226601 (3.14MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st October 1918
- 226602 (3.19MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th November 1918
- 226603 (3.23MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st December 1918
- 226604 (3.16MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st January 1919
- 226605 (3.19MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 28th February 1919
- 226606 (4.01MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st March 1919
- 226607 (3.80MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1919
- 226608 (3.77MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1919
- 226609 (3.82MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1919
- 226748 (47.46MB) Bound visitors' signing in book for the Pumpherston Oil Co. Ltd. Dated 1947-1962.
- 226749 (51.37MB) Bound register containing results of tests of shale in the Pumperston Patent Retort. Covers tests to 1907.
- 226750 (33.02MB) Bound journal transfer register for the Pumpherston Oil Co. Ltd. Dated 1917-1965.
- 226751 (5.58MB) Pumpherston Oil Co. Ltd, Cost Statement and Summary of Products Made,for the month ending 31st July 1906
- 226752 (5.51MB) Pumpherston Oil Co. Ltd, Cost Statement and Summary of Products Made,for the month ending 31st August 1906
- 226753 (5.51MB) Pumpherston Oil Co. Ltd, Cost Statement and Summary of Products Made,for the month ending 30th September 1906
- 226754 (5.59MB) Pumpherston Oil Co. Ltd, Cost Statement and Summary of Products Made, for the month ending 31st October 1906
- 226755 (5.47MB) Pumpherston Oil Co. Ltd, Cost Statement and Summary of Products Made, for the month ending 30th November 1906
- 226756 (5.76MB) Pumpherston Oil Co. Ltd, Cost Statement and Summary of Products Made, for the month ending 31st December 1906
- 226760 Register of leases on properties providing details of the tenant, date lease commenced, date expired, and sale date. Properties in: Hopetoun Place; Oakbank Place; Castle Terrace; Duntarvie View; Abercorn Place; Midhope Place; Craigton Place. Dated 1902-1968.
- 226761 (23.78MB) Salaries Book for the Pumpherston Oil Co. Dated 1917-1920. Loose sheets inserted at back of book deal with salaries during the Second World War.
- 226762 (6.06MB) Small note book, exact provenance unknown, which appears to contain various notes including wages, list of employees, start dates and finish dates, but also other useful information and notes recorded over the years 1917-1922.
- 226793 (3.64MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st May 1904
- 226794 (3.67MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1904
- 226795 (3.46MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1904
- 226796 (3.45MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1904
- 226797 (3.71MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1904
- 226798 (3.55MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st October 1904
- 226799 (3.69MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th November 1904
- 226800 (3.63MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st December 1904
- 226801 (3.55MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st January 1905
- 226802 (3.44MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 28th February 1905
- 226803 (3.73MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st March 1905
- 226804 (3.56MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st May 1905
- 226805 (3.50MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1905
- 226806 (3.61MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1905
- 226807 (3.52MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1905
- 226808 (3.42MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1905
- 226809 (3.43MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st October 1905
- 226810 (3.58MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th November 1905
- 226811 (3.51MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st December 1905
- 226812 (3.64MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st January 1906
- 226813 (3.47MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 28th February 1906
- 226814 (3.49MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st March 1906
- 226815 (3.43MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st May 1906
- 226816 (4.24MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th June 1906
- 226817 (4.25MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st July 1906
- 226818 (4.22MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 31st August 1906
- 226819 (4.21MB) Pumpherston Oil Co. Ltd, Deans Works, Mining and Works Cost Statement for month ending 30th September 1906
- 226928 (27.64MB) Wages/salaries book for the Pumpherston Oil Co. Ltd running from April 1924 to March 1925. Book contains names of employees. designation, details of time worked, wages earned and deductions made.
- 226929 (27.53MB) Wages/salaries book for the Pumpherston Oil Co. Ltd running from April 1925 to March 1926. Book contains names of employees. designation, details of time worked, wages earned and deductions made.
- 226930 (29.26MB) Wages/salaries book for the Pumpherston Oil Co. Ltd running from April 1926 to September 1927. Book contains names of employees. designation, details of time worked, wages earned and deductions made.
- 226931 (23.08MB) Wages/salaries book for the Pumpherston Oil Co. Ltd running from September 1927 to January 1929. Book contains names of employees. designation, details of time worked, wages earned and deductions made.
- 226932 (27.34MB) Wages/salaries book for the Pumpherston Oil Co. Ltd running from February 1929 to November 1930. Book contains names of employees. designation, details of time worked, wages earned and deductions made.
- 226933 (27.01MB) Wages/salaries book for the Pumpherston Oil Co. Ltd running from December 1930 to August 1932 Book contains names of employees. designation, details of time worked, wages earned and deductions made.
- 226934 (33.03MB) Wages/salaries book for the Pumpherston Oil Co. Ltd running from September 1932 to August 1934. Book contains names of employees. designation, details of time worked, wages earned and deductions made.
- 226940 (40.97MB) Safety Regulations for the Pumpherston Works. Dated 9th September 1946.
- 226946 (9.69MB) Four typed documents. These are: Dr James Young, A Brief Biography by H.R.J. Conacher (Oil Shale and Cannel Coal, 1938); note on Pumpherston Works, dated 4th June 1942; note on Westwood Works, undated; Sulphuric Acid Chamber Plants, Notes on Process Control, dated 16th February 1955.
- 226947 (15.11MB) Note book titled Oil of Vitriol Works, containing handwritten notes, including hand-drawn diagrams from 1884-1909 relating to tests from the use of different types of equipment in the refining process of sulphuric acid.
- 226955 (32.65MB) M&Q Form No 236 in compliance with the Mines and Quarries Act, 1954 and the Quarries (General Regulations) 1956, Book for Reports of Inspections at Quarries for the North Bing at Pumpherston. Contains daily inspection reports from 18th December 1967 to 9th July 1970.
- 226956 (4.09MB) Printed booklet detailing the agreements between the Scottish Shale Oil Companies and the National Union of Shale Miners and Oil Workers as at November 1958.
- 226973 (4.49MB) Certificate of Honour presented to the Midlothian Savings Committee in commemoration of success achieved during the Wings for Victory National Savings Campaign of 1943.
- 226974 (15.09MB) Booklet titled Air Raid Precautions in Factories and Business Premises. First edition. Published in 1938.
- 226975 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226976 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226977 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226978 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226979 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226980 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226981 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226982 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226983 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226984 Undated black and white group photograph. Most likely employees of the Pumpherston Oil Co. at the presentation of long service awards on 7th January 1960.
- 226985 Undated sepia group photograph mounted on board.
- 226986 Four undated black and white photographic prints with no captions. Three show presentation (possibly the retirement of Robert Crichton) with a hall full of people. The other is a group photographs with no caption.
- 227075 (2.21MB) Subject file relating to Coal Consumption at the Pumpherston Works.
- 227132 (1.35MB) Undated insurance plan for Wester Breich Farm
- 227133 (1.38MB) Undated insurance plan for Mid Breich Farm
- 227134 (1.05MB) Undated plan depicting the proposed drain near the site of Breich Pit
- 227135 (2.08MB) Undated plan showing the fence at Cawburn
- 227136 (2.32MB) Plan depicting the ground occupied by the Pumpherston Oil Co. Ltd for Almond Pump House, Pumpherston Oil Works. Dated 1935.
- 227137 (2.52MB) Plan depicting Breich Pit, the River Almond and Foulshiels Burn. Dated 1953.
- 227138 (2.37MB) Undated plan depicting the feus at West Calder in the lands of Burngrange
- 227139 (1.69MB) Undated plan depicting Knightsridge Farm and Nether Dechmont Farm
- 227140 (2.39MB) Plan depicting drainage in the north of the village
- 227141 (1.55MB) Plan depicting the fence at Cawburn. Dated 1953.
- 227142 (1.47MB) Undated plan depicting the fence at Cawburn
- 227154 (1.53MB) Plan depicting the route of the gas pipe at Pumpherston Works. Dated 1963.
- 227495 (7.37MB) Plan of the Pumpherston Works. Dated 3 December 1966. Scale 1:480.