Record

Reference NoDD414/11/70
TitleE R Lumsden: Memo book titled 'Broomhill Feuars'
DescriptionLists Broomhill address; proprietors; date of sale; date of entry; transactions settled; feuduty; loans; feu dispositions; relative minute of agreement.

Transcription as follows -

Page 1. 123 Broomhill Road, feuar- Alexander Bannerman Chapman. Date of entry to feu 7th Janaury 1938. Feuduty £5.5/- per annum. First payment pf £1.6.5 at Whitsunday 1938. Feu Charter dated 7th January 1938 and recorded 14th January 1938.

Page 2. 183 Broomhill Road, feuar- Douglas John Stuart. Date of entry to feu 19th January 1935. Feuduty £6.4.6 per annum, first payment £3.2.3 at Martinmas 1935. Feu Charter dated 20th March 1935 and recorded 8th April 1935.

Page 3. Back Ground NE Gray Street. Proprietors- Aberdeen Town Council. Date of sale (blank). Date of entry 28th February 1938. Transaction settled (blank). Feuduty £10 per annum, first payment of £2.1.8 at Whitsunday 1938. Feu contract dated 4th and 7th and recorded 9th April 1938.

Page 4. 122 Gray Street. Proprietor- Miss Helen Ann Coutts. Date of sale 23rd March 1936. Date of entry 28th July 1936. Transaction settled 28th August 1936. Feuduty £5.12/- per annum, first payment £1.8/- at Martinmas 1936. Feu Disposition dated 31st July and 10th August and recorded 29th August 1936. 29th October 1940- intimation of change of ownership received from Peter Scott, Solicitor, 154 Union Street, Aberdeen for Francis Jouning(?), Physical Instructor, 122 Gray Street, Aberdeen.

Page 5. Ground at rear of 143 etc Gray Street. Proprietor- Alexander Pithie Glass. Date of entry to feu (blank). Feuduty £2.10/- per annum, first payment of 12/6 at Martinmas 1938. Feu contract dated 14th November 1938 and recorded 17th November 1938.

Page 6. 124 Gray Street. Feuar- Miss Catherine Ann Robertson. Date of entry to feu 2nd December 1935. Feuduty £5.12/- per annum, first payment £2.16/- at Martinmas 1936. Feu Charter dated 19th December 1935 and recorded 26th December 1935. Loan p. £275 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £1.15.4 commencing 1st September 1936. Disposition by Miss Robertson to Scottish Amicable Building Society dated 31st July 1936 and recorded 4th August 1936. Relative Minute of Agreement dated 31st July and 5th August 1936. Titles sent to Scottish Amicable Building Society 14th October 1936. Disposition by S.A.B.S in favour of Miss C.A. Robertson dated 21st February 1940.

Page 7. Blank.

Page 8. 126 Gray Street. Proprietor- Alexander Gray Davidson. Date of sale 27th June 1936. Date of entry 28th August 1936. Transaction settled 23rd September 1936. Feuduty £5.12/- per annum, first payment £1.8/- at Martinmas 1936. Loan p. £490 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.2.11 commencing 22nd October 1936. Feu Disposition in favour of Scottish Amicable Building Society, with consent of Alexander Gray Davidson, dated 19th and 22nd September, and recorded 26th September 1936. Relative Minute of Agreement dated 19th and 22nd September 1936. Feu Disposition sent to Scottish Amicable Building Society 30th November 1936.

Page 9. Blank.

Page 10. 128 Gray Street. Proprietors- Robert Jeffrey and Mrs. Mary Patterson or Jeffrey. Date of sale 2nd April 1936. Date of entry 29th September 1936. Transaction settled 29th September 1936. Feuduty £5.12/- pr annum, first payment £2.16/- at Whitsunday 1937. Feu Disposition dated 29th September 1936 and recorded 10th October 1936.

Page 11. Blank.

Page 12. 130 Gray Street. Proprietor- George Cruickshank. Date of sale 5th August 1936. Date of entry Whitsunday 1937. Transaction settled 28th June 1937. Feuduty £5.16/- per annum, first payment £2.18/- at Martinmas 1937. Loan p. £595 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.16.5 commencing 26th July. Feu Disposition in favour of Scottish Amicable Building Society with consent of George Cruickshank dated 25th June 1937 and recorded 10th July 1937. (Norwich Union Guarantors- see letter from S.A.B.S 18/6/37). Relative Minute of Agreement dated 25th and 30th June 1937. Feu Disposition sent to Scottish Amicable Building Society 18th September 1937.

Page 13. Blank.

Page 14. 132 Gray Street. Proprietor- Mrs. Elizabeth Booker or Dunbar. Date of sale (to Miss Annie S. Forest) 26th September 1936. Date of entry (by do.) 31st October 1936. Transaction settled 30th March 1937. Feuduty £5.16/-; first payment £2.18/- at Whitsunday 1937. Feu Disposition dated 12th and 14th April 1937 and recorded 16th April 1937.

Page 15. Blank.

Page 16. 134 Gray Street. Proprietor- Alexander Law. Date of sale 22nd September 1936. Date of entry 31st October 1936. Transaction settled 15th November 1936. Feuduty £5.16/-; first payment £2.18/- at Whitsunday 1937. Feu Disposition dated 4th November 1936 and recorded 12th November 1936. Intimation of change of ownership 7/6/41, Thomas Budge Crewe, Master (?), 134 Gray Street.

Page 17. Blank.

Page 18. 136 Gray Street. Proprietor- George Leith. Date of sale 18th March 1936. Date of entry 28th November 1936. Transaction settled 18th December 1936. Feuduty £5.16/- per annum, first payment £2.18/- at Whitsunday 1937. Loan p. £590 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.15.9 commencing 17th January 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of George Leith dated 16th and 17th December 1936, and recorded 29th December 1936. Relative Minute of Agreement dated 16th and 22nd December 1936. Feu Disposition sent to Scottish Amicable Building Society 3rd March 1937. Norwich Union Guarantors.

Page 19. Blank.

Page 20. 144 Gray Street. Feuar- Mrs. Alice Selina Whyte or James. Date of entry 20th March 1936. Feuduty £15 per annum, first payment £7.10/- at Whitsunday 1937. Feu Charter dated 7th September 1936 and recorded 12th September 1936. Loan p. £500 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.8 commencing 12th October 1936. Disposition by Mrs. James to Scottish Amicable Building Society dated 11th September 1936 and recorded 12th September 1936. Relative Minute of Agreement dated 11th and 16th September 1936. Titles sent to Scottish Amicable Building Society 30th January 1937. Change intimated by Gray & Kellas from Mrs. James to Messrs. Jonston Stevenson, James Stevenson, William Stevenson 16/4/46.

Page 21. 25/11/44- No. 1 Broomhill Avenue. Intimation change of ownership from Alexander Ross to Charles Fraser Brown, Outfitter, 464 Union Street, Aberdeen.

Page 22. 1 Broomhill Avenie. Proprietor- Mrs. Alice Selina Whyte or James. Date of sale 24th February 1936. Date of entry 15th July 1936. Transaction settled 30th July 1936. Feuduty £5.16/- per annum, first payment £2.18/- at Whitsunday 1937. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 29th August 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of Mrs. James dated 28th July 1936 and 10th August 1936 and recorded 13th August 1936. Relative Minute of Agreement dated 28th July and 30th July 1936. Feu Disposition sent to Scottish Amicable Building Society 21st October 1936. 30/12/41 change of ownership intimated for Mr. Horace Perfect and Mrs. Georgina Perfect, sale to Alexander Ross, Fish Merchant, Clachnaben, Garthdee Road, Aberdeen.

Page 23. 2 Broomhill Avenue. Proprietor- William Plowman. Date of sale 22nd September 1937. Date of entry 28th October 1937. Transaction settled 3rd November 1937. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1938. Loan p. £595 repayable in 20 years by monthly instalments of £3.16.5 commencing 2nd December 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of William Plowman dated 1st and 2nd and recorded 4th November 1937. Relative Minute of Agreement dated 1st and 5th November 1937. Feu Disposition sent to Scottish Amicable Building Society 10th December 1937.

Page 24. 3 Broomhill Avenue. Proprietor- Trustees of the late James Lindsay Reid. Date of sale 25th February 1936. Date of entry 30th April 1936. Transaction settled 8th May 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1936. Feu Disposition dated 6th May 1936 and recorded 9th May 1936. 16th April 1943: received notice of change of ownership from J.L. Reid’s Trustees to Harol James Young C.A. residing at 3 Broomhill Avenue, Aberdeen. 16th May 1944: received notice of change of ownership from Harold James Young and (?) (?) to Mrs. Phillip Dorothy Small, 4 Campadoun Road, Aberdeen. TO. 12/3/45- Charles Robinson Cole, Manager and Fish Buyer, 3 Broomhill Avenue.

Page 25. 4 Broomhill Avenue. Proprietors- John Cramon Horn and Mrs. Isabella Clark Giles or Horn. Date of sale 16th June 1937. Date of entry 28th August 1937. Transaction settled 25th August 1937. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1937. Loan p. £500 repayable in 20 years by monthly instalments of £3.4.2 commencing 24th September 1937. Feu Disposition in favour of The Scottish Amicable Building Society with consent of Mr. & Mrs. Horn dated 11th and 23rd August and recorded 26th August 1937. Relative Minute of Agreement dated 11th and 21st August 1937. Feu Disposition sent to Scottish Amicable Building Society 20th October 1937.

Page 26. 5 Broomhill Avenue. Proprietors- Mrs. Ethel Clee or Webberly and others. Date of sale 17th March 1936. Date of entry 15th May 1936. Transaction settled 16th May 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1936. Feu Disposition dated 15th May 1936 and recorded 8th May 1936.

Page 27. 6 Broomhill Avenue. Proprietor- Mrs. Jane Forrest or Rennie. Date of sale 29th October 1937. Date of entry 6th November 1937. Transaction settled 19th November 1937. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1938. Feu Disposition dated 16th November 1937 and recorded 20th November 1937. Notice of change of ownership in favour of Scottish Amicable Building Society and (?) Cunningham Robertson 4/2/42. Now John S. Manley.

Page 28. 7 Broomhill Avenue. Proprietor- Mrs. Kenina MacLennan or Taylor. Date of sale 7th March 1936. Date of entry 15th May 1936. Transaction settled 16th May 1936. Feuduty £5.16/- per annum, first payment of £2.28/- at Martinmas 1936. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 15th June 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of Mrs. Taylor dated 14th and 15th May 1936 and recorded 19th May 1936. Relative Minute of Agreement dated 14th and 15th May 1936. Feu Disposition sent to Scottish Amicable Building Society 23rd July 1936. Sold to William Thomson, Esq by (?) dated 7th and 14th June 1940.

Page 29. 8 Broomhill Avenue. Proprietor- Trustees of late John Duncan. Date of sale December 1937. Date of entry 7th January 1938. Transaction settled 8th January 1938. Feuduty £5.16/- per annum, first payment of £1.18.8 at Whitsunday 1938. Feu Disposition dated 6th January 1938 and recorded 11th January 1938. Sold to John Ritchie Stein. Sold to Fowlers (Aberdeen) Ltd, 22 Union Wynd, Aberdeen- change of ownership intimated 5/11/43 to John & W.G. Craigen.

Page 30. 9 Broomhill Avenue. Proprietor- Mrs. Lilian Pickles or Jopling. Date of sale 8th April 1936. Date of entry 29th May 1936. Transaction settled 26th June 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1936. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 25th July 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of James Reid Thomson dated 24th and 25th June 1936 and recorded 27th June 1936. Relative Minute of Agreement dated 24th and 30th June 1936. Feu Disposition sent to Scottish Amicable Building Society 21st September 1936. Sold to Mrs. Lilian Pickles or Jopling with entry as at 15th July 1938.

Page 31. 10 Broomhill Avenue. Proprietor- John Calder Sutherland. Date of sale 28th June 1937. Date of entry 28th August 1937. Transaction settled 2nd September 1937. Feuduty 5.12/- per annum, first payment of £1.8/- at Martinmas 1937. Loan p. £524 repayable in 20 years by monthly instalments of £3.7.3 commencing 1st October 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of James Vernon Johnston dated 30th and 31st August 1937 and recorded 6th September 1937. Relative Minute of Agreement dated 30th August and 2nd September 1937. Feu Disposition sent to Scottish Amicable Building Society 23rd October 1937. Change of ownership intimated by Messrs. (?) * Gordon 9/5/39.

Page 32. 11 Broomhill Avenue. Proprietors- Henry Stewart McFarland and Mrs. Ellen Mearns Watson or McFarland. Date of sale 7th May 1936. Date of entry 28th May 1936. Transaction settled 6th June 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1936. Feu Disposition dated 6th June 1936 and recorded 9th June 1936.

Page 33. 12 Broomhill Avenue. Proprietor- Richard Duncan Adams. Date of sale 23rd September 1937. Date of entry 28th November 1937. Transaction settled 14th December 1937. Feuduty £5.12/- per annum, first mayment of £2.16/- at Whitsunday 1938. Loan p. £524 repayable in 20 years by monthly instalments of £3.7.3 commencing 13th January 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Richard Duncan Adams dated 11th and 13th and recorded 15th December 1937. Relative Minute of Agreement dated 11th and 17th December 1937. Feu Disposition sent to Scottish Amicable Building Society 16th February 1938. Sold to James Kenneth Macdonald, disposition dated 7th and 21st May 1940 recorded 17th June 1940 by S.A.B Society with consents of Adams and Macdonald in their own favour 6/4/43- intimation, sold to Mrs. Edith Morrison, widow, 12 Broomhill Avenue.

Page 34. 13 Broomhill Avenue. Proprietor- William Smith Rennie. Date of sale 1st June 1936. Date of entry 22nd June 1936. Transaction settled 7th July 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1936. Feu Disposition dated 9th July 1936 and recorded 10th 1936.

Page 35. 14 Broomhill Avenue. Proprietor- George Brechin. Date of sale 27th April 1937. Date of entry 28th May 1937. Transaction settled 24th June 1937. Feu duty £5.12/- per annum, first payment of £2.16/- at Martinmas 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of George Brechin dated 22nd and 23rd June and recorded 28th June 1937. Loan p. £300 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £1.18.6 commencing 23rd July 1937. Relative Minute of Agreement dated 22nd and 24th 1937. Sent to H.O 29/6/37. Feu Disposition sent to Scottish Amicable Building Society 1st September 1937.

Page 36. 15 Broomhill Avenue. Proprietor- Miss Elizabeth Duncan. Date of sale 14th May 1936. Date of entry 20th June 1936. Transaction completed 11th August 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of Charles Crombie dated 5th and 10th August 1936 and recorded 22nd August 1936.

Page 37. 16 Broomhill Avenue. Proprietor- Mrs. Margaret Farquharson Hutcheon. Date of sale 22nd July 1937. Date of entry 28th August 1937. Transaction settled 2nd December 1937. Feuduty £5.12/- per annum, first payment of £1.8/- at Martinmas 1937. Feu Disposition dated 8th October and recorded 3rd December 1937. 20/5/41 notice of change of ownership from Mrs. Hutcheon reps, J. James Morrison & Co Solicitors, Banff (?) to Mrs. Mary Ann Smith or Thomson, widow, Greenwellhead Street, Fergus.

Page 38. 17 Broomhill Avenue. Proprietors- Alexander Forbes and Mrs. Georgina Isobel Forbes or Watson. Date of sale 27th May 1936. Date of entry 30th June 1936. Transaction settled 13th July 1936. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1936. Feu Disposition dated 9th July 1936 and recorded 14th July 1936.

Page 39. 18 Broomhill Avenue. Proprietor- William Forrest. Date of sale 23rd October 1937. Date of entry 28th November 1937. Transaction settled 2nd December 1937. Feuduty £5.12/- per annum, first payment of £2.16/- at Whitsunday 1938. Loan p. £524 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.7.3 commencing 1st January 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of William Forrest dated 30th November and 1st December and recorded 3rd December 1937. Relative Minute of Agreement dated 30th November and 4th December 1937. Feu Disposition sent to Scottish Amicable Building Society 5th February 1938.

Page 40. 19 Broomhill Avenue. Proprietor- Robert Officer. Date of sale 23rd May 1936. Date of entry 29th May 1936. Transaction settled 26th June 1936. Feuduty £5.16/-, first payment of £2.18/- at Martinmas 1936. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 25th July 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of Robert Officer dated 24th and 25th June 1936 and recorded 11th July 1936. Relative Minute of Agreement dated 24th and 30th June 1936. Feu Disposition sent to Scottish Amicable Building Society 29th September 1936. Sold to George Caldwell February 1941. Disposition S.A.B.S to sell with consent of Officer and Caldwell, recorded 18/4/41 (widow from (?) 2/6/41). Piece of paper glued into page: 19 Broomhill Avenue. Robert Officer sold to George Caldwell Feb 1941 who took over the S.A.B.S loan. Said loan unpaid and titles handed over to Caldwell’s solicitors 3rd February 1945- per correspondence with Patrick Cooper Son & Hay- papers all put up in (?) Modern Homes box II for south side of sheet.

Page 41. 20 Broomhill Avenue. Proprietor- Miss Annie Greig. Date of sale 8th April 1938. Date of entry Whitsunday 1938. Transaction settled 2nd June 1938. Feuduty £5.12/- per annum, first payment of £2.16/- at Martinmas 1938. Loan p. £450 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £2.17.9 commencing 30th June 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Miss Greig dated 30th and 31st May and recorded 2nd June 1938. Relative Minute of Agreement dated 30th May and 2nd June 1938. Feu Disposition sent to Scottish Amicable Building Society 4th August 1938.

Page 42. 21 Broomhill Avenue. Proprietor- Miss Winifred Emily James. Date of sale 1st June 1936. Date of entry 28th August 1936. Transaction settled 23rd September 1936. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1936. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 22nd October 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of Miss James dated 18th and 22nd September 1936 and recorded 2nd October 1936. Relative Minute of Agreement dated 18th and 22nd September 1936. Feu Disposition sent to Scottish Amicable Building Society 30th November 1936.

Page 43. 22 Broomhill Avenue. Proprietor- William James Grant. Date of sale 11th April 1938. Date of entry Whitsunday 1938. Transaction settled 7th June 1938. Feuduty £5.12/- per annum, first payment of £2.16/- at Martinmas 1938. Feu Disposition dated 27th May and recorded 8th June 1938.

Page 44. 23 Broomhill Avenue. Proprietor- Mrs. Janet Shearer or Lawrence. Date of sale 3rd October 1936. Date of entry 28th November 1936. Transaction settled (blank). Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1937. Feu Disposition dated 2nd December 1936 and recorded 3rd December 1936.

Page 45. 24 Broomhill Avenue. Proprietor- Robert James Brown Esson. Date of sale 8th October 1937. Date of entry 28th November 1937. Transaction settled 4th December 1937. Feuduty £5.12/- per annum, first payment of £2.16/- at Whitsunday 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Robert James Brown Esson dated 2nd and recorded 6th December 1937. Loan p. £524 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.7.3 commencing 3rd January 1938. Relative Minute of Agreement dated 2nd and 8th December 1937. Feu Disposition sent to Scottish Amicable Building Society 5th February 1938.

Page 46. 25 Broomhill Avenue. Proprietor- Alexander Glennie. Date of sale 6th June 1936. Date of entry 15th July 1936. Transaction settled 11th August 1936. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of Alexander Glennie dated 5th and 10th August 1936 and recorded 22nd August 1936.

Page 47. 26 Broomhill Avenue. Proprietor- Douglas McCombie. Date of sale 14th February 1938. Date of entry 28th May 1938. Transaction settled 2nd June 1938. Feuduty £5.12/- per annum, first payment of £2.16/- at Martinmas 1938. Loan p. £525 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.7.5 commencing on 30th June 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Douglas McCombie dated 30th and 31st May 1938 and recorded 2nd June 1938. Relative Minute of Agreement dated 30th May and 2nd June 1938. Feu Disposition sent to Scottish Amicable Building Society 4th August 1938.

Page 48. 27 Broomhill Avenue. Proprietor- Mrs. M.A. Gray. Date of sale 19th October 1936. Date of entry 15th November 1936. Transaction settled 29th December 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1937. Loan p. £564 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.12.5 commencing on 28th January 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of Reginald John Street dated 15th and 16th December 1936. Relative Minute of Agreement dated 15th and 22nd December 1936. Feu Diposition sent to Scottish Amicable Building Society 3rd March 1937. Sold to Mrs. M.A. Gray with entry as of 30/9/1937.

Page 49. 28 Broomhill Avenue. Proprietor- Peter Michael. Date of sale 22nd February 1938. Date of entry 15th April 1938. Transaction settled (blank). Feuduty £5.12/- per annum, first payment of 9/4 at Whitsunday 1938. Loan p. £175 from Scottish Amicable Building Society repayable in 15 years by monthly instalments of £1.7.2 commencing 6th June 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Peter Michael dated 5th and 6th and recorded 9th May 1938. Relative Minute of Agreement dated 5th and 11th May 1938. Feu Disposition sent to Scottish Amicable Building Society 8th June 1938.

Page 50. 29 Broomhill Avenue. Douglas J. Palmer with (?) (?) Lumsden. Date of sale 30th September 1937. Date of entry 28th November 1937. Price £620 cash £120 at entry. Loan £500 settled 2nd December 1937. Expenses of Feu Disposition to be home by sellers and further £8.10/- to be paid to Mc.H? Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1938. Loan p. £500 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.4.2 commencing on 1st January 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Douglas Joseph Palmer dated 16th and 7th November, recorded 3rd December 1937. Relative Minute of Agreement dated 16th and 18th November 1937. Feu Disposition sent to Scottish Amicable Building Society 7th February 1938. S.A.B.S loan paid July 1944.

Page 51. 30 Broomhill Avenue. Proprietors- William Thomas Gibbons Fraser and others. Date of sale 27th May 1938. Date of entry 21st June 1938. Transaction settled 1st July 1938. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1938. Loan p. £400 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £2.11.4 commencing 30th July 1938. Relative Minute of Agreement dated 29th June and 14th July 1938. Feu Disposition sent to Scottish Amicable Building Society 7th September 1938.

Page 52. 31 Broomhill Avenue. Proprietor- Alexander McEwan. Date of sale 22nd September 1936. Date of entry 21st October 1936. Transaction settled 28th October 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1937. Loan p. £564 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.12.5 commencing on 27th November 1936. Feu Disposition in favour of Scottish Amicable Building Society with consent of Alexander McEwan dated 20th and 2nd October 1936 and recorded 29th October 1936. Relative Minute of Agreement dated 20th and 23rd October 1936. Feu Disposition sent to Scottish Amicable Building Society 19th December 1936. Now sold to James Birnie 14/11/1945 (rest is illegible due to size of handwriting).

Page 53. 32 Broomhill Avenue. Proprietor- Alfred Stronach. Date of sale 5th May 1939. Date of entry 31st July 1939. Transaction settled 31st July 1939. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1939.

Page 54. 33 Broomhill Avenue. Proprietors- James Mitchell and James Stephen Mitchell. Date of sale 15th February 1937. Date of entry 28th May 1937. Transaction settled 21st June 1937. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1937. Loan p. £564 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.12.5 commencing 18th July 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of James Mitchell and James Stephen Mitchell dated 18th and 19th June and recorded 22nd June 1937. Relative Minute of Agreement dated 18th and 24th June 1937. Feu Disposition sent to Scottish Amicable Building Society on 25th August 1937. Norwich Union Guarantor.

Page 55. 34 Broomhill Avenue. Proprietor- David Angus. Date of sale 2nd March 1939. Date of entry 28th May 1939. Transaction settled 10th June 1939. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1939. Loan p. £596 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.16.6 commencing 9th July 1939. Feu Disposition in favour of Scottish Amicable Building Society with consent of David Angus dated 29th and 30th May and recorded 12th June 1939. Relative Minute of Agreement dated 29th May and 7th June 1939. Feu Disposition sent to Scottish Amicable Building Society.

Page 56. 35 Broomhill Avenue. Proprietor- Mrs. Elina A. Donald. Date of sale 9th April 1937. Date of entry 30th April 1937. Transaction settled 20th May 1937. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1937. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 19th June 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of Nellie Wright Gilmour dated 4th and 19th May and recorded 21st May 1937. Relative Minute of Agreement dated 4th and 24th May 1937. Feu Disposition sent to Scottish Amicable Building Society, 22nd July 1937.

Page 57. 36 Broomhill Avenue. Proprietor- John Campbell. Date of sale 27th October 1937. Date of sale 28th May 1938. Transaction settled 5th July 1938. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1938. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £5.9.8 commencing 4th August 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of John Campbell dated 10th and 13th June 1938 and recorded 6th July 1938. Relative Minute of Agreement dated 10th and 23rd June 1938. Feu Disposition sent to V, 14th September 1938.

Page 58. 37 Broomhill Avenue. Proprietor- William Work. Date of sale 1st July 1938. Date of entry 28th August 1938. Transaction settled 5th September 1938. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1938. Loan p. £559 from Cooperative Permanent Building Society repayable in 21 years commencing 5th October 1938. Feu Disposition in favour Cooperative Permanent Building Society with consent of William Work dated 24th August and 1st September and recorded 6th September 1938. Relative Bond dated 24th August 1938. Relative Collateral Security Agreement dated 1st and 8th September 1938. Feu Disposition sent to Cooperative Permanent Building Society, 26th October 1938.

Page 59. 38 Broomhill Avenue. Proprietor- Miss Mary Jane Beattie. Date of sale 9th September 1938. Date of entry 28th November 1938. Transaction settled 29th November 1938. Feuduty £5.12/- commencing Whitsunday 1939 for half year (?) £2.16/-. Loa Scottish Amicable Building Society £200 repayable in 20 years by monthly instalments of £1.5.8 commencing 28th October 1938. Price home 550. Cost of dyke N.E. boundary 5 over 555. Feu Disposition in favour of Scottish Amicable Building Society with consent of Miss Mary Jane Beattie dated 11th and 14th and recorded 30th November 1938. Relative Minute of Agreement dated 11th and 29th November 1938. Feu Disposition sent to Scottish Amicable Building Society- sold to James Chrystall and Mrs. Martha Selbie or Chrystall entry 8th September 1945 (to E.R. Lumsden).

Page 60. 39 Broomhill Avenue. Proprietor Albert Edward Stanley Embleton. Date of sale 18th December 1936. Date of entry 31st January 1937. Transaction settled 11th February 1937. Feuduty £5.16/- per annum, first payment of £1.9/- at Whitsunday 1937. Loan p. £564 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.12.5 commencing 10th March 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of Albert Edward Stanley Embleton dated 8th and 9th February 1937 and recorded 15th February 1937. Relative Minute of Agreement dated 8th and 11th February 1937. Feu Disposition sent to Scottish Amicable Building Society, 6th April 1937. Norwich Union Guarantor.

Page 61. 40 Broomhill Avenue. Proprietors- Mitchell & Milne(?) Ltd. Date of sale 8th August 1938. Date of entry 8th August 1938. Transaction settled 9th August 1938. Feuduty £5.12/- per annum, first payment of £1.8/- at Martinmas 1938. Feu Disposition dated 1st and recorded 3rd September 1938. Change of ownership 8th February 1944 by Messrs. Hunter & Gordon. Mitchell & Milne Ltd, Mr. Jonas W. Wallace 3rd July 1945. Change of ownership to Miss Mary A. (?), Miss Mary Cooper and Miss Nora A. Doolan all residing at 40 Broomhill Avenue. P. Hunter & Gordon Advocates.

Page 62. 41 Broomhill Avenue. Proprietor- Thomas Henry Pickles. Date of sale 29th June 1938. Date of entry 1st August 1938. Transaction settled 29th July 1938. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1938. Loan p. £135 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £-: 17/4- commencing 28th August 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Thomas Henry Pickles dated 25th and 26th and recorded 30th July 1938. Feu Disposition sent to Scottish Amicable Building Society, 29th September 1938. Sold to Francis Kennedy Watt, with entry.

Page 63. 42 Broomhill Avenue. Proprietor- Miss Catherine Ann MacKenzie. Date of sale 29th August 1938. Date of entry 15th September 1938. Transaction settled 4th October 1938. Feuduty £5.12/- per annum, first payment of £1.8/- at Martinmas 1938. Loan p. £447.10/- from Cooperative Permanent Building Society repayable in 15 years by monthly instalments of £3.9.6 commencing 4th November 1938. Feu Disposition in favour of Cooperative Permanent Building Society with consent of Miss Catherine Ann MacKenzie dated 16th and 19th September and recorded 5th October 1938. Relative Bond dated 16th September 1938. Feu Disposition sent to Cooperative Permanent Building Society, 16th November 1938.

Page 64. 43 Broomhill Avenue. Proprietor- Adam Cruickshank. Date of sale 22nd June 1937. Date of entry 28th August 1937. Transaction settled 18th September 1937. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1937. Loan £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 17th October 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of Adam Cruickshank dated 13th and 14th September 1937 and recorded 23rd September 1937. Relative Minute of Agreement dated 13th and 23rd September 1937. Feu Disposition sent to Scottish Amicable Building Society, 3rd November 1937. Now George Mitchell Watt, c/o S.A.B.S.

Page 65. 44 Broomhill Avenue. Proprietors- Cecil Edward Curtis & Mrs. Barbara Muriel Grant Manson of Curtis. Date of sale 28th February 1939. Date of entry 9th March 1939. Transaction settled 16th March 1939. Feuduty £5.12/- per annum, first payment of £.18/- at Whitsunday 1939. Loan p. £200 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £1.5.8 commencing 15th April 1939. Feu Disposition in favour of Scottish Amicable Building Society with consent of Cecil Edward Curtis and Mrs. Barbara Muriel Grant Manson or Curtis dated 14th and 15th March 1939 and recorded 21st March 1939. Relative Minute of Agreement dated 14th and 17th March 1939. Feu Disposition sent to Scottish Amicable Building Society, 6th May 1939.

Page 66. 45 Broomhill Avenue. Proprietor- James Walker Bonner and Mrs. Isabella Milne Wilson or Bonner. Date of sale 10th May 1938. Date of entry 28th June 1938. Transaction settled 28th June 1938. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1938. Loan p. £559 from Cooperative Permanent Building Society repayable in 21 years by monthly instalments of £3.9.5 commencing 28th July 1938. Feu Disposition in favour of Cooperative Permanent Building Society with consent of James Walker Bonner and Mrs. Isabella Milne Wilson or Bonner dated 25th and 28th recorded 29th June 1938. Relative Bond dated 25th June 1938. Relative Collateral Security Agreement dated 28th June 1938 and Feu Disposition sent to Cooperative Permanent Building Society, 7th September 1938.

Page 67. 46 Broomhill Avenue. Proprietor- William Craig and Mrs. Isabella Connon or Riddell. Date of sale 19th July 1939. Date of entry 30th September 1939. Transaction settled 30th September 1939. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1939. Loan p. £569 from the Woolwich Equitable Building Society repayable by monthly instalments of £3.19.8 commencing Monday 4th December 1939. Feu Disposition in favour of the Woolwich Equitable Building Society with consent of William Craig and Mrs. Isabella Connon or Riddell, dated 28th and 30th October and recorded 2nd November 1939. Relative Bond dated 28th October 1939. Relative Guarantee by Thomas Scott Sutherland dated 30th October 1939. Feu Disposition sent to Woolwich, 11th December 1939.

Page 68. 47 Broomhill Avenue. Proprietor- Samuel Walter Giles and Mrs. Jeannie Wood or Giles. Date of sale 25th April 1938. Date of entry 28th May 1938. Transaction settled 9th June 1938. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1938. Loan p. £559 from Cooperative Permanent Building Society repayable in 21 years by monthly instalments of £3.9.5 commencing 9th July 1938. Feu Disposition in favour of Cooperative Permanent Building Society with consent of Samuel Walter Giles and Mrs. Jeannie Wood or Giles dated 27th and 28th May and recorded 27th May 1938. Relative Bond dated 27th May 1938. Relative Collateral Security Agreement dated 4th and 16th June 1938. Feu Disposition sent to Cooperative Permanent Building Society, 15th August 1938. Sold to George M. Watt.

Page 69. 48 Broomhill Avenue. Proprietor- Robert Earl A. Connon. Date of sale 19th July 1939. Date of entry 28th August 1939. Transaction settled 28th August 1939. Feuduty £5.15/- per annum, first payment of £1.9/- at Martinmas 1939. Loan p. £400 from the Woolwich Equitable Building Society repayable by monthly instalments of £3.6.8 commencing 1st January 1940. Feu Disposition in favour of the Woolwich Equitable Building Society with consent of Robert E.A. Connon dated 27th and 28th November and recorded 4th December 1939. Relative Bond dated (blank). Sold to Miss E.A. Littlejohn, entry 13th March 1941. Sold to William Angus (?) (?) 15th May 1941.

Page 70. 49 Broomhill Avenue. Proprietor- Mrs. Agnes Christie Wilson or Georgie. Date of sale 27th July 1938. Date of entry 25th August 1938. Transaction settled 4th October 1938. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1938. Loan p. £559 from Cooperative Permanent Building Society repayable in 21 years by monthly instalments of £3.9.5 commencing 4th November 1938. Feu Disposition in favour of Cooperative Permanent Building Society with consent of Mrs. Agnes Christie Wilson or Georgie dated 29th and 30th September and recorded 5th October 1938. Relative Bond (with guarantors) dated 29th September 1938. Relative Collateral Security Agreement dated 30th September and 13th October 1938. Feu Disposition sent to Cooperative Permanent Building Society, 16th November 1938.

Page 71. 50 Broomhill Avenue. Proprietor- Alexander Ritchie. Date of sale 3rd September 1938. Date of entry 28th November 1938. Transaction settled 24th November 1938. Feuduty £5.12/- per annum, first payment of £2.16/- at Whitsunday 1939. Feu Disposition dated 23rd November and recorded 25th November 1938.

Page 72. 51 Broomhill Avenue. Proprietor- Alexander MacKenzie Bell. Date of sale 11th July 1938. Date of entry 28th December 1938. Transaction settled 4th January 1939. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1939. Loan p. £559 from Cooperative Permanent Building Society repayable in 21 years by monthly instalments of £3.9.5 commencing 4th July 1939. Feu Disposition in favour of Cooperative Permanent Building Society with consent of Alexander MacKenzie Bell dated 28th December 1938 and recorded 5th January 1939. Relative Bond dated 28th December 1938. Relative Collateral Security Agreement dated 28th December 1938 and 5th January 1939. Feu Disposition sent to Cooperative Permanent Building Society.

Page 73. 52 Broomhill Avenue. Proprietor- William John Donald. Date of sale 22nd March 1939. Date of entry 31st March 1939. Transaction settled 4th May 1939. Feuduty £5.12/- per annum, first payment of 18/4 at Whitsunday 1939. Loan p. £508.13.9 from Cooperative Permanent Building Society repayable in (blank) years by monthly instalments of £3.3.3 commencing 4th June 1939. Feu Disposition in favour of Cooperative Permanent Building Society with consent of William John Donald dated 2nd and recorded 5th May 1939. Relative Bond dated 2nd May 1939. Feu Disposition sent to Cooperative Permanent Building Society, 21st June 1939. Now John Moir & Milne Reid.

Page 74. 53 Broomhill Avenue. Proprietor- Iain Lawrence Campbell. Date of sale 1st October 1938. Date of entry 1st October 1938. Transaction settled 14th November 1938. Feuduty £5.16/- per annum, first payment of 13/5 at Martinmas 1938. Loan p. £559 from Cooperative Permanent Building Society repayable in 21 years by monthly instalments of 3.9.5 commencing 14th December 1938. Feu Disposition in favour of Cooperative Permanent Building Society with consent of Iain Lawrence Campbell dated 4th and 7th and recorded 15th November 1938. Relative Bond dated 4th November 1938. Relative Collateral Security Agreement dated 7th and 17th November 1938. Feu Disposition sent to Cooperative Permanent Building Society, 11th January 1939. Sold to Robert Whyte (?) acct. (?) A. Gillan, entry 7th July 1943.

Page 75. 54 Broomhill Avenue. Proprietor- Alexander Wilson Bruce Roy. Date of sale 7th April 1939. Date of entry 1st May 1939. Transaction settled 18th May 1939. Feuduty £5.12/- per annum, first payment of £2.16/- at Martinmas 1939. Loan p. £440 from Scottish Amicable Building Society with consent of Alexander Wilson Bruce Roy dated 15th and 16th and recorded 19th May 1939. Relative Minute of Agreement dated 15th and 19th May 1939. Feu Disposition sent to Scottish Amicable Building Society.

Page 76. 55 Broomhill Avenue. Proprietors- Samuel Davidson Murray; Mrs. Bertha Jane Morrison or Murray, and Miss Ella Mary Morrison. Date of sale 9th June 1938. Date of entry 15th July 1938. Transaction settled 15th July 1938. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1938. Loan p. £559 from Cooperative Permanent Building Society with consent of Samuel Davidson Murray; Mrs. Bertha Jane Morrison or Murray, and Miss Ella Mary Morrison dated 13th and 14th and recorded 16th July 1939. Relative Bond dated 13th July 1938. Relative Collateral Security Agreement dated 14th and 21st July 1938. Feu Disposition sent to Cooperative Permanent Building Society, 21st September 1938.

Page 77. 56 Broomhill Avenue. Proprietor- Frank Craig. Date of sale 24th May 1939. Date of entry 30th June 1939. Transaction settled (blank). Feuduty £.5.12/-.

Page 78. 57 Broomhill Avenue. Proprietors- Joseph Mitchell and Alexander Watt Mitchell. Date of sale 14th October 1938. Date of entry 15th November 1938. Transaction settled 9th December 1938. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1939. Feu Disposition in favour of Joseph Mitchell and Alexander Watt Mitchell dated 7th November and recorded 10th December 1938.

Page 79. 2 Broomhill Place. George Buchanan May- purchaser. Date of sale 18th February 1941. Date of entry Whitsunday 1941. Transaction settled (blank). Feuduty £5.12/- per annum, first payment of £2.16/- at Martinmas 1941. Loan p. £400 from Woolwich Equitable Building Society repayable in 20 years by monthly repayments of £2.13.8. Feu Disposition by Modern Homes (Aberdeen) Limited with consent and concurrence of G.B. May in favour of Woolwich Equitable Building Society dated 12th and 13th August and recorded September 1941. Bond dated 12th August 1941.

Page 80. 59 Broomhill Avenue. Proprietor- David Webster. Date of sale 30th May 1938. Date of entry 30th June 1938. Transaction settled 2nd July 1938. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1938. Loan p. £450 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £2.7.9 commencing 1st August 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of David Webster dated 30th June and 1st July and recorded 2nd July 1938. Relative Minute of Agreement dated 30th June and 8th July 1938. Feu Disposition sent to Scottish Amicable Building Society, 7th September 1938.

Page 81. 4 Broomhill Place. Lionel Lawrence, p. A.L. Hay, Advocate. Entry 28th August 1941. Transaction settled 7th April 1942. Feuduty £5.12/- first payment (?) 1921, £1.3/- Whitsunday 1942 £.2.16/-.

Page 82. 61 Broomhill Avenue. Proprietor- George Duguid. Date of sale 13th October 1938. Date of entry 12th November 1938. Transaction settled 25th November 1938. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1939. Loan p. £559 from Cooperative Permanent Building Society repayable in 21 years by monthly instalments of £3.9.5 commencing 25th December 1938. Feu Disposition in favour of Cooperative Permanent Building Society with consent of George Duguid dated 15th and 18th and recorded 28th November 1938. Relative Bond dated 15th November 1938. Relative Collateral Security Agreement dated 18th November and 1st December 1938. Feu Disposition sent to Cooperative Permanent Building Society.

Page 83. 6 Broomhill Place. Purchaser- Harold Coutlas. Entry 28th February 1945 per Clark & Wallace. Price £1250. Transaction settled (blank). Feuduty £5.12, first payment Martinmas 1945 (?) loan to (?) 1946 2:16. Loan per Halifax Building Society.

Page 84. 63 Broomhill Avenue. Purchaser- Robert Cameron Haddow. Date of sale 29th September 1937. Date of entry Martinmas 1937. Transaction settled 17th December 1937. Feuduty £5.16/- commencing payment Whitsunday 1938. Loan p. £450 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £2.17.9 commencing 16th January 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Robert Cameron Haddow dated 15th and recorded 18th December 1937. Relative Minute of Agreement dated 15th and 17th December 1937. Feu Disposition sent to Scottish Amicable Building Society, 19th February 1938.

Page 85. 8 Broomhill Place. Purchaser- James Alexander Murray per Butchart & Rennet, Advocates. Price £1250, entry 28th February 1945. Feuduty £5.12 per annum (?) due 11th November 1945. £25 kept off price temporarily till completion of (?) (?) (?) settled 15th May 1945.

Page 86. 65 Broomhill Avenue. Proprietor- James Millar. Date of sale 27th June 1938. Date of entry 1st August 1938. Transaction settled 12th August 1938. Feuduty £5.16/- per annum, first payment of £1.9/- at Martinmas 1938. Loan p. £495 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.3.7 commencing 11th September 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of James Millar dated 29th and 30th July and recorded 13th August 1938. Relative Minute of Agreement dated 29th July and 9th August 1938. Feu Disposition sent to Scottish Amicable Building Society, 19th October 1938.

Page 87. Blank.

Page 88. 67 Broomhill Avenue. Proprietor- Robert Hunter Cameron. Date of sale April 1937. Date of entry 28th April 1937. Transaction settled 8th November 1937. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1937. Loan p. £555 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.11.3 commencing 6th December 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of Robert Hunter Cameron dated 14th October and 5th November and recorded 9th November 1937. Relative Minute of Agreement dated 14th October and 11th November 1937. Feu Disposition sent to Scottish Amicable Building Society. Expense of Bond £4.10/- paid 13th May 1937, W.T.S. Sutherland’s guarantee.

Page 89. Blank.

Page 90. 69 Broomhill Avenue. Proprietor- Mrs. Mary Frances Leith Laird or Stuart. Date of sale 8th August 1938. Date of entry 15th August 1938. Transaction settled 6th September 1938. Feuduty £5.16/- per annum, first payment of 19/4 at Martinmas 1938. Loan p. £470 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.4 commencing 5th October 1938. Feu Disposition in favour of Scottish Amicable Building Society with consent of Mrs. Mary Frances Leith Laird or Stuart dated 2nd and 3rd and recorded 7th September 1938. Feu Disposition sent to Scottish Amicable Building Society, 26th October 1938. Change of ownership 10th July 1943 by John W.A. Craigen, Mrs. Stuart to Robert Gray Buckett by (?) (?) change to Mrs. Elizabeth Lees or Buckett per (?) (?) Davidson, Advocate 3rd May 1944.

Page 91. Blank.

Page 92. 71 Broomhill Avenue. Proprietor- Mrs. Mary Ann Smith or Wright. Date of sale 30th November 1936. Date of entry 15th January 1937. Transaction settled 21st January 1937. Feuduty £5.16/- per annum, first payment of £1.9/- at Whitsunday 1937. Loan p. £520 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of £3.6.9 commencing 20th February 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of Mrs. Wright dated 19th January 1937 and recorded 26th January 1937. Relative Minute of Agreement dated 19th and 22nd January 1937. Feu Disposition sent to Scottish Amicable Building Society, 20th April 1937.

Page 93. Blank.

Page 94. 73 Broomhill Avenue. Proprietor- Herbert Bell Sangster. Date of sale 29th October 1936. Date of entry 15th November 1936. Transaction settled 5th December 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Whitsunday 1937. Loan p. £100 from Scottish Amicable Building Society repayable in 20 years by monthly instalments of 12/10 commencing 4th January 1937. Feu Disposition in favour of Scottish Amicable Building Society with consent of Herbert Bell Sangster dated 3rd and 4th December 1936 and recorded 7th December 1936. Relative Minute of Agreement- 3rd and 8th December 1936. Feu Disposition sent to Scottish Amicable Building Society, 13th February 1937. Notice change of ownership to John Murray, trawl skipper and Mrs. Elsie Murray both of 73 Broomhill Avenue per (?) (?) & Sampson, 30th December 1942.

Page 95. Blank.

Page 96. 75 Broomhill Avenue. Proprietor- Mrs. Maggie Jane Anderson. Date of sale 20th March 1936. Date of entry 15th May 1936. Transaction settled 17th June 1936. Feuduty £5.16/- per annum, first payment of £2.18/- at Martinmas 1936. Feu Disposition dated 15th May and recorded 18th June 1936.
Date1936-1945
Extent1 notebook
​Open or Restricted AccessOpen
Add to My Items

    Major Collections

    Browse some of our major collections