S17.8 Minute Of Agreement

Minutes of Agreement are used in several situations to show that two or more parties agree to a variation in circumstances created by a previously recorded writ; e.g.:

  • to rank standard securities;
  • to alter conditions in a lease;
  • to appoint guardianship of a monument;
  • to alter boundaries of subjects, etc.


Example of Section 75 Agreement:

AYR 00823 (No.18) 29 Mar. 2010
MINUTE OF AGREEMENT (in terms of Section 75 of Town and Country Planning (Scotland) Act 1997) between EAST AYRSHIRE COUNCIL (First Party), SOUTH LANARKSHIRE COUNCIL (Second Party), EAST RENFREWSHIRE COUNCIL (Third Party), SCOTTISH POWER RENEWABLES (U K) LIMITED, Proprietor of subjects in Land Register Title Numbers AYR 67788 and AYR 58193 (Fourth Party), Trustees of LOCHGOIN AND FENWICK COVENANTERS TRUST and Trustees of ROWALLAN FAMILY TRUST, Proprietors of part of farm and lands of LOCHGOIN, extending to 829.8 acres, referred to in Disp. to Lord Rowallan and others as Trustees thereinmentioned, recorded 30 Nov. 1966 (Fifth Party), SCOTTISH MINISTERS, Proprietors of inter alia (II.) northeastmost portion of farm and lands of MEADOWHEAD, referred to in Disp. to Secretary of State for Scotland, recorded 7 Aug. 1974, (III.) farm and lands of HIGH OVERMOOR, extending to 942 acres, referred to in Disp. to Secretary of State for Scotland, recorded 21 Nov. 1967 (under exception of subjects in [Feu] Disp. to Alfred Willie Peter and another, recorded 14 Dec. 1982), (IV.), farm and lands of LOW OVERMOOR, extending to [1408] acres, referred to in Disp. to Secretary of State for Scotland, recorded 12 Dec. 1967 (under exception of subjects in Disp. to Brian Graham Brown, recorded 18 Aug. 1971), (VII.) lands and farm of CRAIGENDUNTON, referred to in Disp. to Secretary of State for Scotland, recorded 3 Oct. 1963 (under exception of subjects in Disp. to J K Peters and Co (Trees Limited), recorded 22 Aug. 1979), (X.) farm and lands of CROILBURN, HARESHAW MOOR, near KILMARNOCK, extending to 1287 acres, referred to in Disp. to John Young and another, recorded 26 May 1954 (under exception of subjects in Feu Disp. to James Wilson Young, recorded 13 Sep. 1982), (XII.) lands and farm of WHITELEEHILL, referred to in Disp. to Secretary of State for Scotland, recorded 30 Jun. 1961 and (XIII.) subjects known as BROCKLEES, referred to in Disp. to Secretary of Scotland, recorded [2] Aug. 1968 (under exception of subjects in Disp. to Pimso Limited, recorded 20 Jul. 1981) (Sixth Party), ROBIN JAMES CHAMBERS and FIONA MAIRI CHAMBERS, spouses, Carrot Moor Farm, Over Enoch Road, Eaglesham (Seventh Party) and SCOTTISH WATER (Eighth Party), with consent of said SCOTTISH POWER RENEWABLES (U K) LIMITED - AGREEING to planning permission as thereinmentioned. Dated 3, 15, 16 and 22 Dec. 2009 and 20 and 28 Jan. and 17 Mar. 2010. (see LANARK and RENFREW).
- 3 PLANS.
- see Title Numbers AYR 58193 and AYR 67788.

Example of Section 19 Agreement:

ABN 01602 (No.5) 17 Mar. 2000
AGREEMENT (under Section 19 of Land Registration (Scotland) Act 1979)
between ABERDEENSHIRE COUNCIL, Proprietor of 0.0263 hectare, to east of
BIGGAR COURT, FRASERBURGH, part of Farm and Lands of Lochpots, referred to in Disp. to Magistrates &c. of Fraserburgh, recorded 20 Jun. 1968 and (2.) JOAN MENNIE, 21 Biggar Court, Fraserburgh, proprietor of 0.031 hectare, on eastern side of BIGGAR COURT, FRASERBURGH, referred to in Feu Disp. to Michael Cockrell and another, recorded 5 Dec. 1991, - AGREEING line of common boundary as thereinmentioned. Dated 26 Jan. and 3 Feb. 2000.
- 19+21 BIGGAR COURT, FRASERBURGH.
- 2 PLANS.

 

Registers of Scotland (RoS) seeks to ensure that the information published in the Sasines Manual is up to date and accurate but it may be amended from time to time.
The Manual is an internal document intended for RoS staff only. The information in the Manual does not constitute legal or professional advice and RoS cannot accept any liability for actions arising from its use.
Using this website requires you to accept cookies. More information on cookies.