Accounts of Charge and Discharge

Similar documents
High Carlincraig Farm, Darvel

FACTORING AGREEMENT ARGYLL COMMUNITY HOUSING ASSOCIATION LIMITED

Cally Estate Lodges in Censuses and Valuation Rolls

Summary - Sir Walter Stirling, Baronet S.1

RURAL CONVEYANCING CHECK LIST (at time of advising on the Contract with the client)

PRE-CONTRACT QUESTIONNAIRE FOR PROPERTY SALE

STANDARD TERMS AND CONDITIONS Equipment Lease Form DCR 309

IPSWICH & EAST SUFFOLK RECORD OFFICE SURVEY OF PARISH RECORDS GRUNDISBURGH CIVIL PARISH RECORDS. I & E.S.R.O. Reference EG32

ARTICLES OF ROUP. Lot No.[ ], 90 Camperdown Road, Dundee, DD3 8RU

Inventory. Acc Scottish National War Memorial

[ ] and [ ] as Principals [ ] as Escrow Agent. Template ESCROW AGREEMENT. relating to a project at [ ]

Rule E - Separate Accounts - Records - Accountings - Investigations E-1. Trust accounts; requirements and purposes

Inventory. Dep.267. Carnegie of Craigo

PART 5 PROVISIONS APPLICABLE TO PARTICULAR INSTRUMENTS 4

THE LAW SOCIETY OF IRELAND PARTICULARS AND CONDITIONS OF SALE OF APT 3, KILCRONA, REVAGH ROAD, SALTHILL, GALWAY

This is a product ruling made under section 91F of the Tax Administration Act 1994.

Chapter 17 CLAIMS, MOVE-OUT AND CLOSE-OUT INSPECTIONS. (For HAP Contracts Effective Before October 2, 1995)

PROPERTY MANAGEMENT IN SCOTLAND

Letting out your property

GST Impact on Real Estate CMA Bhogavalli Mallikarjuna Gupta Founder : India-gst.in Director Business Advisory Services, Procode Softech India Pvt Ltd

Briefing Note. Private Rented Sector Housing: Regulation and Landlords Responsibilities

BAIN families Ayrshire Researched by Carole Lohoar

Contract of Sale of Real Estate

CLIENT GUIDE TO THE SCOTTISH NEW BUILD STANDARD CLAUSES (2015 EDITION) CONTENTS THE PURPOSE OF SCOTTISH NEW BUILD STANDARD CLAUSES

Land Procedure: Allocation Procedures - Real Estate Industry Sales. Summary of Changes:

Southern Loan Servicing

TENANTS TERMS AND CONDITIONS

Guide to completing an Inland Revenue Affidavit (CA24)

An Act to Incorporate Moose Jaw College

APPLICATION FOR TENANCY

SOUTH GLASSINGALL FARMLANDS BY DUNBLANE

Tenants Guide. Introduction

GEORGIA SECURITY DEPOSIT INFORMATION FOR TENANTS

Minety. Property for Sale & To Let Advertisements. Wiltshire OPC Project/2014/David Palmer

OPTION TO PURCHASE. Standard Contract for Resale of HDB Flat 01/01/16. Option Date. : 704 Yishun Avenue 5 # Singapore

University of Oklahoma Libraries Western History Collections. Albert Rennie Collection

MOOR LEAZES FARM LANCHESTER COUNTY DURHAM DH7 0EG

Standard for the acquisition of land under the Public Works Act 1981 LINZS15005

This Agreement shall include and be subject to the following terms and conditions:

Letting out your property

35 & 37 High Street Market Cross Stores

Term: A term of five years from the << >> day of << >> 20 << >>

2012 No LAND REGISTRATION, ENGLAND AND WALES. The Land Registration Fee Order 2012

PACKAGE DEAL AGREEMENT FOR SALE OF FLATS IN BULK TO A PURCHASER. THIS AGREEMENT made at... on... this

Transcript of the Trust Deed of Bridgend Masonic Lodges Charitable Trust. dated 1 st May 1984

Please ensure that you have included the following information when returning your housing application for all household members aged 18+:

Please read all pages and sign pages 1, 2, 7 & 8 (Tenant & Guarantor)

PROPERTY LITIGATION ASSOCIATION

Chapter 293 LAWS OF KENYA. Revised Edition 2010 (1982) Published by the National Council for Law Reporting with the Authority of the Attorney General

JUANHILL FARM, STRATHAVEN

YORKSHIRE HOUSING ADMINISTRATION CHARGES

DISTRESS FOR RENT ACT

PART 5 PROVISIONS APPLICABLE TO PARTICULAR INSTRUMENTS 4

AGRICULTURAL HOLDING/FARM:

TENDER DOCUMENT FOR Supply and fixing of Featherlite Chairs at Administrative Office Nalgonda

Contents Acknowledgments 7 Introduction 17 Section One 23 The Origins of the Family 25 The First Laird of Lundin - Phillip de Lundin 25 The

FOR SALE BY INFORMAL TENDER TENDERS CLOSE - Friday 30 th November 2018

FOR SALE BY TENDER / CONDITIONAL OFFER

Property CT and Legal. Section to s438 Maori Affairs Act Act repealed. Previously allowed Court to vest Maori land in Trustees. 1.

TORONTO MUNICIPAL CODE CHAPTER 797, TENANT SUPPORT GRANT PROGRAM. Chapter 797 TENANT SUPPORT GRANT PROGRAM

The Farm Land Lease-back Regulations

Board of County Commissioners

Deed Types. This means that a sale has taken place together with transactions against former and new security on the property.

TERMS AND CONDITIONS OF SALE England Greene, Tweed & Co., Limited. Act the Late Payment of Commercial Debts (Interest) Act 1998;

Document number: LEASE AGREEMENT

DESCENDANTS OF THE RAE FAMILY

CTAS e-li. Published on e-li ( July 11, 2018 Register of Deeds Records

LAND AT TREALES, NR KIRKHAM, PRESTON ACRES (27.96 HA) OR THEREABOUTS

CRAIGDALE HOUSING ASSOCIATION HOUSING SERVICES INSTALLATION OF SATELLITE DISHES POLICY/PROCEDURE AND STAFF CHECKLIST

THE CITY OF EDMONTON (the City ) - and - (the Brokerage ) A. The City is the registered owner of the land legally described as:

for the term of to commence and to end,

Renting to: ONONDAGA COUNTY TEMPORARY ASSISTANCE CLIENTS. Revised October 2017

CLIENT GUIDE TO CONVEYANCING MATTERS

Dated 20 «BUYER_1» (1) - and - STORE FIRST LIMITED (2) PURCHASE OPTION AGREEMENT

BEAUTIFUL GEORGIAN MANSION IN AN IDYLLIC AYRSHIRE SETTING. glebe house 18 kirkbrae, kirkoswald ka19 8hz

MODEL GENERAL CONDITIONS FOR INTERMEDIARY SERVICES LESSEE

newmains farm, cleghorn, lanarkshire, ml11 8pa

- 1 - Property Address:

BRADING. St Mary. Brading Isle of Wight Published by J & E Harwood, London August Illustrations Collection Reference: BRA070.

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

Guiltreehill Farm MAYBOLE AYR

Saskatchewan Conference of Mennonite Brethren Churches*

Minerals and Mining (Compensation And Resettlement) Regulations, 2012 (L.I. 2175)

General Terms of Sale and Delivery Titan Intertractor GmbH, Hagener Strasse 325, D Gevelsberg, Germany

DEED OF SETTLEMENT SCHEDULE: PROPERTY REDRESS

Residential Tenancy Application Schedule

SPECIAL AREAS DISPOSITION REGULATION

CANCELLED PUBLIC NOTICE

Tenancy Application Form

I TE KŌTI MATUA O AOTEAROA TE ROTORUA-NUI-Ā-KAHU ROHE CIV [2018] NZHC MARIE DEANNE CASTLE Applicant

12B Taxable Documents. (1) Signature Required: Tax is on Promise to Pay and each renewal thereof and to be note or obligation it must be signed

February 2009 Bar Examination

Tenancy Application. Ray White Mt Gravatt 1921 Logan Road Upper Mt Gravatt QLD 4122 P: F: E:

NEW JERSEY GENERAL DURABLE POWER OF ATTORNEY THE POWERS YOU GRANT BELOW ARE EFFECTIVE EVEN IF YOU BECOME DISABLED OR INCOMPETENT

2016 No. 790 ENTERPRISE, ENGLAND AND WALES. The Pubs Code etc. Regulations 2016

NALCO S STANDARD TERMS & CONDITIONS OF SALE FROM PLANT.

POWER OF ATTORNEY. UNITED OVERSEAS BANK (MALAYSIA) BHD. (Company No K) LEG-066 PA(Contractor) (02/16)

DATE OF LEASE 20 SPECIMEN

TENANCY AGREEMENT (FIXED TERM)

This is a product ruling made under section 91F of the Tax Administration Act This Ruling has been applied for by StockCo Limited (StockCo).

Transcription:

/1 /1/1 /1/1/1 Factor's Records Administration Letter Books /1/1/1/1 1903-1905 Letter book, number 9 /1/1/1/2 1905-1908 Letter book, number 10 /1/1/1/3 1911-1914 Letter book, number 12 /1/1/1/4 1914-1917 Letter book, number 13 /1/1/1/5 1917-1921 Letter book, number 14 /1/1/1/6 1921-1922 Letter book, number 15 /1/1/1/7 1922-1924 Letter book, number 16 /1/1/1/8 1924-1927 Letter book, number 17 /1/1/1/9 1927-1930 Letter book, number 18 /1/1/1/10 1930-1932 Letter book, number 19 /1/1/1/11 1932-1933 Letter book, number 20 /1/2 /1/2/1 Financial Records Accounts of Charge and Discharge /1/2/1/1 1900-1901 Accounts of charge and discharge /1/2/1/2 1902-1903 Accounts of charge and discharge /1/2/1/3 1918-1919 Accounts of charge and discharge /1/2/1/4 1930-1931 Accounts of charge and discharge /1/2/1/5 1931-1932 Accounts of charge and discharge /1/2/1/6 1932-1933 Accounts of charge and discharge /1/2/1/7 1933-1934 Accounts of charge and discharge /1/2/1/8 1934-1935 Accounts of charge and discharge Archivist Note: References out of sequence due to 2018 catalogue review 1

/1/2 /1/2/1 Financial Records Accounts of Charge and Discharge /1/2/1/9 1935-1936 Accounts of charge and discharge /1/2/1/10 1936-1937 Accounts of charge and discharge /1/2/1/11 1937-1938 Accounts of charge and discharge /1/2/1/12 1938-1939 Accounts of charge and discharge /1/2/1/13 1939-1940 Accounts of charge and discharge /1/2/1/14 1940-1941 Accounts of charge and discharge /1/2/1/15 1941-1942 Accounts of charge and discharge /1/2/1/16 1942-1943 Accounts of charge and discharge /1/2/1/17 1943-1944 Accounts of charge and discharge /1/2/1/18 1944-1945 Accounts of charge and discharge /1/2/1/19 1945-1946 Accounts of charge and discharge /1/2/1/20 1946-1947 Accounts of charge and discharge /1/2/1/21 1947-1948 Accounts of charge and discharge /1/2/1/22 1948-1949 Accounts of charge and discharge /1/2/1/23 1949-1950 Accounts of charge and discharge /1/2/1/24 1950-1951 Accounts of charge and discharge /1/2/1/25 1951-1952 Accounts of charge and discharge /1/2/1/26 1952-1953 Accounts of charge and discharge /1/2/1/27 1952-1954 Accounts of charge and discharge /1/2/1/28 1953-1954 Accounts of charge and discharge /1/2/1/29 1953-1954 Accounts of charge and discharge /1/2/1/30 1954-1955 Accounts of charge and discharge Archivist Note: References out of sequence due to 2018 catalogue review 2

/1/2 /1/2/1 Financial Records Accounts of Charge and Discharge /1/2/1/31 1955-1956 Accounts of charge and discharge /1/2/1/32 1956-1957 Accounts of charge and discharge /1/2/1/33 1957-1958 Accounts of charge and discharge /1/2/1/34 1958-1959 Accounts of charge and discharge /1/2/1/35 1959-1960 Accounts of charge and discharge /1/2/1/36 1960-1961 Accounts of charge and discharge /1/2/1/37 1961-1962 Accounts of charge and discharge /1/2/1/38 1963-1964 Accounts of charge and discharge /1/2/1/39 1964-1965 Accounts of charge and discharge /1/2/1/40 1965-1966 Accounts of charge and discharge /1/2/1/41 1966-1967 Accounts of charge and discharge /1/2/2 Cash Books /1/2/2/1 August 1875 - July 1884 /1/2/2/2 January 1915 - February 1920 /1/2/2/3 February 1920 - May 1922 /1/2/2/4 May 1922 - August 1923 /1/2/2/5 August 1923 - December 1932 /1/2/2/6 December 1932 - May 1939, Loudoun and Rowallan Archivist Note: References out of sequence due to 2018 catalogue review 3

/1/2 /1/2/2 Financial Records Cash Books /1/2/2/7 July 1939 - November 1946 /1/2/2/8 November 1946 - November 1954 /1/2/3 Ledgers /1/2/3/1 1891-1910 Loudoun rent ledger /1/2/4 Rental of Crop See also /1/2/4/1 1920 Draft rental of estate crop /1/2/4/2 1930 Draft rental of estate crop /1/2/4/3 1931 Draft rental of estate crop /1/2/4/4 1932 Draft rental of estate crop /1/2/4/5 1933 Draft rental of estate crop /1/2/4/6 1934 Draft rental of estate crop /1/2/4/7 1935 Draft rental of estate crop /1/2/4/8 1936 Draft rental of estate crop /1/2/4/9 1937 Draft rental of estate crop /1/2/4/10 1938 Draft rental of estate crop /1/2/4/11 1939 Draft rental of estate crop /1/2/4/12 1940 Draft rental of estate crop /1/2/4/13 1941 Draft rental of estate crop /1/2/4/14 1942 Draft rental of estate crop /1/2/4/15 1943 Rental of estate crop Archivist Note: References out of sequence due to 2018 catalogue review 4

/1/2 /1/2/4 Financial Records Rental of Crop /1/2/4/16 1943 Draft rental of estate crop /1/2/4/17 1944 Rental of estate crop /1/2/4/18 1944 Draft rental of estate crop /1/2/4/19 1945 Rental of estate crop /1/2/4/20 1945 Draft rental of estate crop /1/2/4/21 1946 Rental of estate crop /1/2/4/22 1946 Draft rental of estate crop /1/2/4/23 1947 Rental of estate crop /1/2/4/24 1947 Draft rental of estate crop /1/2/4/25 1948 Draft rental of estate crop /1/2/4/26 1949 Rental of estate crop /1/2/4/27 1949 Draft rental of estate crop /1/2/4/28 1950 Rental of estate crop /1/2/4/29 1950 Draft rental of estate crop /1/2/4/30 1951 Rental of estate crop /1/2/4/31 1951 Draft rental of estate crop /1/2/4/32 1952 Draft rental of estate crop /1/2/4/33 1953 Draft rental of estate crop /1/2/4/34 1954 Draft rental of estate crop /1/2/4/35 1955 Draft rental of estate crop /1/2/4/36 1956 Rental of estate crop /1/2/4/37 1956 Draft rental of estate crop Archivist Note: References out of sequence due to 2018 catalogue review 5

/1/2 /1/2/4 Financial Records Rental of Crop /1/2/4/38 1957 Rental of estate crop /1/2/4/39 1957 Draft rental of estate crop /1/2/4/40 1958 Rental of estate crop /1/2/4/41 1959 Rental of estate crop /1/3 /1/3/1 Tacks and Land Records /1/3/1/1 1857 Tack between Commissioner for the Marquess of Hastings and Messers Alexander Bankier Freeland and William Lancaster, regarding coal and limestone in the western division of Loudoun Estate /1/3/1/2 1857 Tack between Commissioner for the Marquess of Hastings and John Horne Esquire, regarding coal in the eastern division of /1/3/1/3 1900 Draft rental of land contained in a heritable bond by the Marquess of Hastings to the Ladies Hastings /1/3/1/4 1921 Valuation of by John G Shields, factor /1/3/1/5 1921 Draft articles and conditions of roup and sale of lands and other belonging to the Estate of Loudoun /1/3/1/6 1922 Note of leases of farms belonging to the Estate of Loudoun /1/3/1/7 July 1922 Assets and liabilities of the Estate of the Late Earl of Loudoun /1/3/1/8 1923 List of farms on the and list of interest to be paid by purchasers Archivist Note: References out of sequence due to 2018 catalogue review 6

/1/3 /1/3/2 Maybole Tenements /1/3/2/1 23 March 1880 Letter from Thomas Smith to Messrs Hunter Blair and Cowan regarding claims to the superiority of tenants at Maybole /1/3/2/2 25 June 1880 Letter from James Gibson to Messrs Hunter Blair and Cowan regarding claims to the superiority of Kirkwynd /1/3/2/3 /1/3/2/4 10 September 1879 9-21 June 1879 Letter from Milne and Campbell solicitors regarding Kirkwynd subjects Letter from James Gibson to Messrs Hunter Blair and Cowan regarding the dispute between Lord Ailsa and Sir Reginald Cathcart over claims of superiority over Kirkwynd, also includes correspondence (9-19 June 1879) /1/3/2/5 4 August 1880 Letter from D Templeton regarding superiority of tenements at Maybole /1/3/2/6 10 August 1880 Letter from D Templeton requesting information from Messrs Hunter Blair and Cowan /1/3/2/7 21 August 1880 Letter from D Templeton to Messrs Hunter Blair and Cowan regarding confirmation that Lord Ailsa holds superiority of tenements in Maybole /1/3/2/8 16 March 1881 Letter from Mylne [sic] and Campbell Maybole Superiorities to Messrs Hunter Blair and Cowan regarding payment and confirmation from Lord Ailsa that he no longer holds superiority over tenements at Maybole /1/3/2/9 23 March 1881 Letter from Mylne and Campbell to Messrs Hunter Blair and Cowan regarding confirmation of payment /1/3/3 Legal Records /1/3/3/1 31 July 1923 Draft of the cottage rentals Archivist Note: References out of sequence due to 2018 catalogue review 7

/1/3 /1/3/3 /1/3/3/2 /1/3/3/3 Legal Records 8-16 August 1928 Agreement between The Heritable Securities and Mortgage Investment Association Limited and the Right Honorable Edith Maud Abney Hastings, Countess of Loudoun; loan over subject lands and Barony of Loudoun 8-10 August 1928 Bond and disposition in security by the Right Honorable Edith Maud Abney Hastings, in favour of the Heritable Securities and Mortgage Investment Association Limited /1/3/3/4 6, 10, 16, 21 January 1933 Assignation by the Trustees of the Late Earl of Loudoun for the purposes of the Land Acts in favour of the Heritable Securities and Mortgage Investment Association Limited /1/3/3/5 1942 Ammended feu charter by John Galloway Findlay in favour of Grace Hamilton or Lammie. Also features the names of the Earl of Loudoun, Miss Jessie, Alexander Goldie, John Hamilton Lammie. Refers to piece of ground in Jamieson Road, Darvel /1/3/3/6 1942 Partial discharge by the Trustees of the Late Earl of Loudon in favour of the Right Honorable Edith Maud Abney Hastings /1/3/3/7 1942 Discharge by the Heritable Securities and Mortgage Investment Association Limited in favour of the Right Honorable Edith Maud Abney Hastings /1/3/3/8 1945 Minute of agreement between the Right Honorable Edith Maud Abney Hastings and Rennie S Mair /1/3/3/9 1956 Final discharge by the Trustees of the Late Earl of Loudoun in favour of the Right Honorable Edith Maud Abney Hastings Archivist Note: References out of sequence due to 2018 catalogue review 8

/1/3 /1/3/4 /1/3/4/1 Documents on various subjects including: Improvements /1/3/4/1/2 24 August 1928 Letter and receipt to Mr Hendrie regarding the sale of garden produce /1/3/4/1/6 6 November 1928-5 March 1929 Letter from A and R Mitchell and Company providing information on payment of repairs at Clearmont and Woodhead /1/3/4/1/4 /1/3/4/1/5 14 November 1928 Contract regarding the slating of the north side Waterside dwelling house and plasterwork repair 21 November 1928 Brown and Company contract for repairing roof and new taps at Clearmont Farm Loudoun /1/3/4/1/1 1929 Statement of wood sales /1/3/4/1/3 1929 Statement of money advanced by the Right Honorable Edith Maud Abney Hastings /1/3/4/1/7 1929 Wages statement for William Ramage /1/3/4/2 /1/3/4/2/1 Cottages 16 November 1928 Invoice from Hugh McKail to A J Hendrie regarding new ridging on James Shield's cottage /1/3/4/2/2 19 January 1929 Statement from the Countess of Loudoun to Alexander Jamieson regarding payment of 10 for taking cable underground to the cottage AA/DC/83/1/3/4/2/3 27 May 1929 Letters from Brown and Company regarding information on payment of plumbing work at a cottage on and assesment of water supply for house on Glasgow road occupied by Mr Gardiner /1/3/4/3 /1/3/4/3/1 /1/3/4/3/2 Fences 13 November 1928 Jane Pollack regarding payment feudals account for stols [sic] 26 November 1928 Thomas Black and Sons for staples and nails Archivist Note: References out of sequence due to 2018 catalogue review 9

/1/3 /1/3/4 /1/3/4/4 Documents on various subjects including: Water Supplies /1/3/4/4/1 1 November 1928 Confirmation of payment by John Hendrie for the Countess of Loudoun regarding water supply for Gateside Farm /1/3/4/5 /1/3/4/5/1 /1/3/4/5/2 /1/3/4/5/3 /1/3/4/5/4 Castle 12 November 1928 Confirmation of payment by A Y Hendrie on behalf of the Countess of Loudoun and received John Findlay 12 November 1928 Invoice from the Countess of Loudoun to John Clachan and Sons, farmers 17 November 1928 Invoice from the Countess of Loudoun to John Kerr regarding payment for sweet milk 23 November 1928 Letter from R J Milligan, solicitor, to A Y Hendrie regarding payment owed by her Ladyship /1/3/4/5/5 6 December 1928 Letter acknowledging payment received from Lady Loudoun per Burnbank and Grougar Coal Company Limited /1/3/4/5/6 6 December 1928 Invoice and receipt from Burnbank and Grougar Coal Company Limited to the Countess of Loudoun regarding coal supplied and cartage /1/3/4/5/7 8 December 1929 Invoice and receipt from Burnbank and Grougar Coal Company Limited to the Countess of Loudoun regarding coal supplied and cartage /1/3/4/5/8 15 May 1929 Letter from John Mair, solicitor, to A Y Hendrie regarding payment for hiring account and expenses /1/3/4/5/9 18 May 1929 Letter from John Mair, solicitor, to A Y Hendrie regarding payment received for Mr Carson's fees Archivist Note: References out of sequence due to 2018 catalogue review 10

/1/3 /1/3/4 /1/3/4/5 Documents on various subjects including: Castle /1/3/4/5/10 21 May 1929 Invoice from John Kerr to the Countess of Loudoun for payment of sweet milk /1/3/4/5/11 25 May 1929 Statement showing balance owed by the Countess of Loudoun to J K Hunter /1/3/4/5/12 May 1921 - June 1929 Invoices and receipts from Burnbank and Grougar Coal Comapany Limited to the Countess of Loudoun regarding payment (26 items) /1/3/4/6 Gardens and Game /1/3/4/6/3 11 February 1928-18 August 1929 Invoice from Samsons Limited to the Countess of Loudon for payment of seeds /1/3/4/6/5 16 November 1928 Acknowledgment of payment to Andrew Young from the Countess of Loudon for the keep of dogs and ferrets /1/3/4/6/1 12 January 1929 Licence authorising Reginald Abney Hastings to wear armorial bearings, employ male servants and keep dogs /1/3/4/6/6 24 January 1929 Customs and excise receipt for payment by A Y Hendrie on behalf of the Countess of Loudon /1/3/4/6/7 10 April 1929 Receipt for payment by A Y Hendrie for the sum of ten shillings for subscription to the Game Association /1/3/4/6/2 31 July 1929 Statement of wages paid to Allan McCrindle, gardener /1/3/4/6/4 31 July 1929 Statement of wages paid to Andrew Young, game keeper /1/3/4/7 Interests and Income Tax /1/3/4/7/8 1924-1928 Income tax schedule for Captain Hastings /1/3/4/7/3 5 December 1928 Certificate of Deduction of Income Tax for Burnbank and Grougar Coal Company Limited Archivist Note: References out of sequence due to 2018 catalogue review 11

/1/3 /1/3/4 /1/3/4/7 Documents on various subjects including: Interests and Income Tax /1/3/4/7/4 5 December 1928 Certificate of Deduction of Income Tax for Burnbank and Grougar Coal Company Limited /1/3/4/7/1 15 May 1929 Letter from C E Crane, solicitor, to A Y Hendrie regarding payment to the Trustees of the will of the Late Earl of Loudoun /1/3/4/7/2 29 May 1929 Letter from C E Crane, solicitor, to A Y Hendrie regarding payment by the Countess of Loudoun /1/3/4/7/5 3 June 1929 Certificate of Deduction of Income Tax for Burnbank and Grougar Coal Company Limited /1/3/4/7/6 3 June 1929 Certificate of Deduction of Income Tax for Burnbank and Grougar Coal Company Limited /1/3/4/7/7 31 July 1929 Statement of Income tax paid /1/3/4/7/9 25 January 1931 Note of Income tax vouchers sent to Mr Hay /1/3/4/8 County Assessments /1/3/4/8/2 3 January - 5 March 1928 Ayrshire County Assessment for Loudoun parish, shows payable rates for owners and occupiers (9 items) /1/3/4/8/3 October 1928 Invoice of payment to the town council of the Burgh of Newmilns and Greenholm by the Countess of Loudoun. Also includes demand notices for payment of rates /1/3/4/8/4 15 February 1929 Galston Burgh Assessment, shows payable rates for owners and occupiers /1/3/4/8/1 5 March 1929 Ayrshire County Assessment for Mauchline Parish, shows payable rates for owners and occupiers Archivist Note: References out of sequence due to 2018 catalogue review 12

/1/3 /1/3/4/9 Church and Stipend /1/3/4/9/1 22 August 1928 Assessment due by owners of lands and heritages in the Parish of Loudoun for the cost of repairs to the church and manse /1/3/4/9/2 9 May 1929 Crop stipend for Reverend J G McLeod Thomson paid by Countess of Loudoun /1/3/4/10 Feu Duty Records /1/3/4/10/2 16 May - 14 December 1928 Notice of payment due to the Crown Rents Office by the Earl of Loudoun and others /1/3/4/10/1 1 November 1928 Notice of payment due to the Crown Rents Office by the Earl of Loudoun /1/3/4/10/5 16 November 1928 Notice of assessment and notice for payment by the Countess of Loudoun for mineral rights duty /1/3/4/10/6 11 March 1929 Assessment of income tax and land tax due by the trustees of the late Earl of Loudon and Countess of Loudon /1/3/4/10/3 19 April - 31 May 1929 Notice of payment due to the Crown Rents Office by Lady Loudoun /1/3/4/10/4 31 May 1929 Notice of payment due to the Crown Rents Office by Lady Loudoun /1/3/4/11 /1/3/4/11/1 31 July 1929 Statement of money drawn by the Right Honorable Countess of Loudoun Archivist Note: References out of sequence due to 2018 catalogue review 13