• Skip to primary navigation
  • Skip to main content
  • collections@thestorydurham.org
DRO logo

Durham Record Office

Durham County Record Office: the official archive service for County Durham and Darlington

  • About us
    • Projects
    • What we do
    • News
    • Friends of Durham County Record Office (FODCRO)
    • Governance
    • Policies
  • Our records
    • Coal mining and Durham collieries
    • Durham Light Infantry Archives
    • Information guides
    • Maps
    • Picture Gallery
  • Ask us
  • Family history
    • Birth, marriage and death records
    • Census records
    • Parish registers
    • Place names index
    • Nonconformist Church Registers
    • Wills
    • A to Z of other family history sources
  • Learning Zone
    • The Story of Jimmy Durham
    • Crook
    • Durham Market Place
    • Arts Award
  • Exhibitions
    • ‘Almost too horrible for words’ – the liberation of Belsen concentration camp, 1945
    • ‘Marvellous Diggers’ – The 1st Battalion DLI in Korea, 1952-53
    • ‘Adventurers and Pirates’ – Hetton Coal Company, 1820
    • Looking back at Consett Steel Works
  • Shop
    • Apply for quick search
    • Apply for research service
    • Order and pay for copies
    • Fees and charges
    • Publications
  • Search Options
    • Search the catalogue
    • Search Church Registers
    • Search Durham Collieries
    • Search Durham’s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

Tony and Barbara Ewin Archive

Reference: D/X 2351 Catalogue Title: Tony and Barbara Ewin Archive Area: Catalogue Category: Other Records Description: 

Return to your search results
Related Information
  • Get help understanding and using this data

Catalogue Index

Use Expand image and Expanded image to reveal/hide the structure of the catalogue index (requires Javascript to be enabled in your internet browser options). Click to jump directly to information at a specific level of the catalogue.

  • Tony and Barbara Ewin Archive
    • 2 Mount Joy Crescent, Durham (Ref: D/X 2351/1)
    • 14 Mount Joy, Durham (Ref: D/X 2351/2)

Catalogue Contents

2 Mount Joy Crescent, Durham (Ref: D/X 2351/1)Ref: D/X 2351/1/1

Abstract of title 1928 (I) Mortgage 10 June 1890 Parties: (1) Thomas Coates of Claypath, Durham, builder; (2) Thomas Maddison of Durham, solicitor Reciting: - conveyance of (a) of 7 May 1890 from (I) Vernon Leslie Eden Miller to (II) Thomas Coates; - indenture of 12 May 1890 not subject to this abstract; - (1) had requested a loan of £500 and sums not exceeding £2,000 Operative Part - (2) covenanted to lend £500 to (1) and further sums up to £2,000 provided interest had been paid and houses built to the satisfaction of (2); - (1) covenanted to pay interest of 4%; - (1) conveyed (a)-(b) to (2) Property: (a) land in Hallgarth Street, Durham containing 6,263 square yards as shown on included plan; (b) premises not subject to this abstract Habendum: - To (2) with proviso for equity of redemption for (1) (II) Further advance 30 March 1894 Parties: (1) Thomas Coates; (2) Thomas Maddison Reciting: - (I); - indenture between (1) and (2) dated 1 November 1890 which did not affect the hereditaments subject to this abstract; - £2,000 was then owing to (2); - (2) had agreed a further loan of £500 Operative Part - (2) paid £500 to (1); - (1) covenanted to repay the £500 to (2) with interest at 4%; - (a) in (I) would be charged with the further sum of £500 (III) Further advance 26 April 1895 Parties: (1) Thomas Coates; (2) Thomas Maddison Reciting: - (I); - indenture between (1) and (2) dated 1 November 1890 which did not affect the hereditaments subject to this abstract; - (II); - £2,500 was then owing to (2); - (2) had agreed a further loan of £500 Operative Part - (1) covenanted to repay the £500 to (2) - (a) in (I) with the fourteen houses erected and in the course of erection should stand charged with repayment (IV) Further advance 31 March 1897 Parties: (1) Thomas Coates; (2) Thomas Maddison Reciting: - (I); - indenture between (1) and (2) dated 1 November 1890 which did not affect the hereditaments subject to this abstract; - (II); - (III); - £3,000 was then owing to (2); - (2) had agreed a further loan of £500 Operative Part - (1) covenanted to repay the £500 to (2) - (a) should stand charged with repayment (V) Will of Thomas Maddison of 23 September 1903 - appointing his wife Annie Maria and his son William Granville Maddison and his brother William as executors and trustees (VI) Death of Thomas Maddison on 16 July 1908 (VII) Proof of the will of Thomas Maddison in PPR on 15 August 1908 (VIII) Transfer of mortgage 30 March 1915 Parties: (1) William Granville Maddison of Durham, solicitor and Rev William Maddison of Gosforth (Northumberland; (2) Thomas Coates; (3) William Granville Maddison and Bertram Lionel Maddison of Richmond (Yorkshire), captain in Yorkshire Regiment Reciting: - (V); - £3,500 owing to (1) Operative Part - (3) paid £3,500 to (1); - (1) conveyed and (2) conveyed and confirmed (a) to (3) Property: (a) land in Hallgarth Street, Durham containing 6,263 square yards as shown on included plan Habendum: - To (3) with proviso for equity of redemption for (2) Covenant: - By (2) to pay interest at 4½% (IX) Death of Bertram Lionel Maddison on 1 July 1916 (X) Transfer of mortgage 17 February 1917 Parties: (1) William Granville Maddison; (2) William Granville Maddison and Mabel Jones of 7 Wyndham Avenue, Margate (Kent), widow Reciting: - (IX) Operative Part - (1) assigned the £3,500 mortgage to (2); - (1) assigned (a) to (2) Property: (a) land in Hallgarth Street, Durham containing 6,263 square yards as shown on included plan (XI) Will of Thomas Coates of 26 November 1912 - appointing his son Tom and William Granville Maddison as executors and trustees; - devising and bequeathing the residue of his real and personal estate to his trustees in trust to pay debts and death duties and stand possessed of the residue to permit his wife Eleanor to receive rents for her widowhood (XII) Death of Thomas Coates 12 March 1917 (XIII) Proof of will of Thomas Coates in Durham DPR 4 April 1917 (XIV) Marriage of Mabel Jones with Kenneth Marshall Dewey on 3 October 1925 (XV) Death of Eleanor Coates on 5 July 1927 (XVI) Letters of administration of estate and effects of Eleanor Coates limited to settled land granted to Tom Coates and William Granville Maddison by Durham DPR 5 August 1927 (XVII) Plan of Mount Joy Crescent as built, scale 20 feet to 1 inch (XVIII) Conveyance 14 February 1928 Parties: (1) Tom Coates and William Granville Maddison; (2) William Edwin Rennie of 11 Mountjoy, draughtsman Reciting: - seisin of Thomas Coates at the time of his will and death of property in the 1st Schedule subject to a mortgage debt of £3,500 and interest vested in William Granville Maddison and Mabel Jones; - (XI); - (XII); - (XIII); - (XV); - by virtue of Law of Property Act 1925 (First Schedule Part VII) the property became vested in the mortgagees for 3,000 years; - £1,000 remained owing to the mortgagees on security of deeds in the Second Schedule; - agreement for sale subject to mortgage and interest but otherwise free from incumbrances for £850 Operative Part - (2) paid £850 to (1); - (1), as trustees in exercise of the power of sale, granted by the will of Thomas Coates and as personal representatives of Eleanor Coates conveyed (a) to (2) Property: (a) premises in the First Schedule Habendum: - to (2) subject to mortgages in Second Schedule and term of 3,000 years and principal sum of £1,000 remaining on security Covenant: - by (2) to pay mortgage and interest and to keep (1) indemnified First Schedule: - pieces of land with seven dwellinghouses erected thereon numbered 1-4, 6, 8 and 15 Mountjoy, Durham as shown on (XVII) Second Schedule: - Mortgage of 10 June 1890; - further advances of 1 November 1890, 30 March 1894, 26 April 1895 and 31 March 1897; - (VIII); - (X)
(1 item)

Ref: D/X 2351/1/2

Land Charges Act 1925 requisition for an official search September 1928 - against dwellinghouse and premises situate and being Number 2 Mountjoy in the City of Durham
(1 item)

Ref: D/X 2351/1/3

Conveyance 15 September 1928 Parties: (1) William Granville Maddison of Durham, solicitor and Mabel Dewey of 2 Snowdon Place, Stirling (Stirlingshire), wife of Kenneth Marshall Dewey, lieutenant in Argyll & Sutherland Highlanders; (2) William Edwin Rennie of 11 Mountjoy, Durham, draughtsman; (3) George William Wiper of 2 Mountjoy, Durham, police constable Reciting: - (XVIII) in D/X 2351/1/1 Operative Part - (3) paid £400 to (2), by direction of (1); - (1), by direction of (2), released and (2) conveyed and confirmed (a) to (3) Property [as shown on included plan]: (a) piece of land with dwellinghouse and premises erected thereon being 2 Mountjoy with right of way along back and side streets as shown on the plan Habendum: - to (3) discharged from all principal monies and interest secured by and from all claims and demands under the deeds in the Schedule; - (1) and (2) acknowledged right of (3) to production of deeds in Schedule Schedule: - Mortgage and further advances of 10 June 1890, 30 March 1894, 26 April 1895 and 31 March 1897; - indenture of 30 March 1915 between (I) William Granville Maddison and Rev William Maddison, (II) Thomas Coates, (III) William Granville Maddison and Bertram Lionel Maddison; - indenture of 17 February 1917 between (I) William Granville Maddison, (II) William Granville Maddison and Mabel Jones; - Conveyance of 14 February 1928 between (I) Tom Coates and William Granville Maddison and (II) William Edwin Rennie Witnesses: - Sidney Rutherford, clerk to J. & W. G. Maddison of Durham, solicitors; - Mildred Brockwell of 7 Wyndham Avenue, Margate (Kent); - Eleanor Beveridge, clerk to J. & W. G. Maddison
(1 item)

Ref: D/X 2351/1/4

Mortgage 17 September 1928 Parties: (1) George William Wiper of 2 Mountjoy, police constable; (2) George Nicholas Roddam of White House, Eastgate in Weardale, retired farmer Reciting: - (1) is seised if freehold of (a); - (2) agreed to advance £200 to (1) secured on (a) Operative Part - (1) covenanted to repay (2) with interest at 5.5%, charged on (a) Property: (a) piece of land with dwellinghouse and premises erected thereon numbered 2 Mountjoy, Durham Witness: - John Oddy, clerk to J. E. Brown Humes of Bishop Auckland, solicitor Endorsement of 17 September 1934 of receipt by (2) of the principal sum of £200 from (1)
(1 item)

Ref: D/X 2351/1/5

Letters of administration 7 November 1966 - reciting death of George William Wiper, widower on 24 July 1966 at Dryburn Hospital, Durham; - granting letters of administration to William Alan Wiper of 2 Mount Joy, technician, his son; - gross value of the estate £1,854.11.0; - memorandum of D/X 2351/1/6
(1 item)

Ref: D/X 2351/1/6

Vesting assent 28 October 1970 By William Alan Wiper of 2 Mount Joy, Durham, personal representative of George William Wiper, late of 2 Mount Joy, (who died on 24 July 1966) and to whose estate letters of administration were on 7 November 1966 granted to him out of Durham DPR, to vest in himself a piece of land with dwellinghouse and premises erected thereon being 2 Mount Joy, Durham
(1 item)

Ref: D/X 2351/1/7

Deed of gift 4 December 1970 Parties: (1) William Alan Wiper of 2 Mount Joy, Durham; (2) Sybil Margaret Wiper of 2 Mount Joy, Durham, wife of William Alan Wiper Reciting: - (1) was seised of the freehold of (a) and wished to convey it to himself and (2) Operative Part - (1) conveyed (a) to (1) and (2) Property: (a) piece of land with dwellinghouse and premises erected thereon being 2 Mount Joy, Durham with right of way over back and side streets Habendum: - To (1) and (2) to hold as joint tenants
(1 item)

Ref: D/X 2351/1/8

Assent 12 August 1970 - By Elsie Grizzell of 67 Ongar Road, Fulham (London SW), being entitled under the intestacy of her father George William Wiper, to a half-share of 2 Mountjoy, Durham, to foregoing her share in favour of her brother William Alan Wiper
(1 item)

Ref: D/X 2351/1/9

Abstract of title to 2 Mount Joy, Durham 1975 (I) Epitome of Title with photocopies of the following documents - D/X 2351/1/3; - D/X 2351/1/4; - probate of 7 November 1966 of will of George William Wiper, deceased; - D/X 2351/1/6; - D/X 2351/1/7; - probate of 7 March 1973 of William Alan Wiper
(1 item)

Ref: D/X 2351/1/10

Register of local land charges requisition for search and official certificate of search 12 May 1975 - against 2 Mount Joy, Durham
(1 item)

Ref: D/X 2351/1/11

Enquiries of District Councils May 1975 - about 2 Mount Joy, Durham
(1 item)

Ref: D/X 2351/1/12

Requisitions on title 17 June 1975 - re 2 Mount Joy, Durham, parties Ewin and Wiper
(1 item)

Ref: D/X 2351/1/13

Land Charges Act 1972 certificate of result of search 20 June 1975 - against Anthony Howard Ewin
(1 item)

Ref: D/X 2351/1/14

Land Charges Act 1972 certificate of result of search 20 June 1975 - against Sybil Margaret Wiper, William Alan Wiper, George William Wiper, William Edwin Rennie, William Granville Maddison and Thomas Coates
(1 item)

Ref: D/X 2351/1/15

Contract by reference to eighteenth edition of National Conditions of Sale 1975 - vendor Sybil Margaret Wiper; - purchaser Anthony Ewin; - purchase price £9,500; - dwellinghouse and premises known as 2 Mountjoy, Durham; - vendor's solicitors H. E. Ferens & Son, 38 Saddler Street, Durham
(1 item)

Ref: D/X 2351/1/16

Application for official search of index map June 1975
(1 item)

Ref: D/X 2351/1/17

Conveyance 30 June 1975 Parties: (1) Sybil Margaret Wiper of 2 Mount Joy, Durham, widow; (2) Anthony Howard Ewin of 7 Viewforth Villas, Crossgate Moor, Durham, solicitor Reciting: - D/X 2351/1/6; - death of William Alan Wiper on 2 February 1973; - (1) was seised of (a); - (1) had agreed sale to (2) for £9,500 Operative Part - (1) conveyed (a) to (2) for £9,500 Property: (a) piece of land in Durham together with dwellinghouse and premises erected thereon known as 2 Mount Joy, Durham with right of way over back and side streets
(1 item)

Ref: D/X 2351/1/18

Halifax Building Society mortgage deed 30 June 1975 - with Anthony Howard Ewin of 7 Viewforth Villas, Crossgate Moor, Durham; - for £7,000 at 11% interest; - secured on 2 Mount Joy, Durham
(1 item)

Ref: D/X 2351/1/19

List of documents sent to HM Land Registry 30 June 1975 - D/X 2351/1/3; - D/X 2351/1/4; - letters of administration 7 November 1966; - D/X 2351/1/6; - D/X 2351/1/7; - D/X 2351/1/17; - certified copy of D/X 2351/1/17; - D/X 2351/1/18; - D/X 2351/1/9 - D/X 2351/1/12; - D/X 2351/1/13; - D/X 2351/1/14 - D/X 2351/1/16
(1 item)

Ref: D/X 2351/1/20

Eagle Star Insurance Company Limited life assurance proposal 1977 - on Anthony Howard Evison of 2 Mount Joy, Durham, £7,000 sum assured
(1 item)

Ref: D/X 2351/1/21

Eagle Star Insurance Company Limited life assurance policy 1977 - on Anthony Howard Evison of 2 Mount Joy, Durham, £7,000 sum assured
(1 item)

Ref: D/X 2351/1/22

Co-operative Insurance Society Ltd domestic combined policy 8 August 1979 - On 2 Mount Joy, Durham
(1 item)

14 Mount Joy, Durham (Ref: D/X 2351/2)Ref: D/X 2351/2/1

Abstract of title 1922 (I) Mortgage 10 June 1890 Parties: (1) Thomas Coates of Claypath, Durham, builder; (2) Thomas Maddison of Durham, solicitor Reciting: - conveyance of (a) of 7 May 1890 from (I) Vernon Leslie Eden Miller to (II) Thomas Coates; - indenture of 12 May 1890 not subject to this abstract; - (1) had requested a loan of £500 and sums not exceeding £2,000 Operative Part - (2) covenanted to lend £500 to (1) and further sums up to £2,000 provided interest had been paid and houses built to the satisfaction of (2); - (1) covenanted to pay interest of 4%; - (1) conveyed (a)-(b) to (2) Property: (a) land in Hallgarth Street, Durham containing 6,263 square yards as shown on included plan; (b) premises not subject to this abstract Habendum: - To (2) with proviso for equity of redemption for (1) (II) Further advance 30 March 1894 Parties: (1) Thomas Coates; (2) Thomas Maddison Reciting: - (I); - indenture between (1) and (2) dated 1 November 1890 which did not affect the hereditaments subject to this abstract; - £2,000 was then owing to (2); - (2) had agreed a further loan of £500 Operative Part - (2) paid £500 to (1); - (1) covenanted to repay the £500 to (2) with interest at 4%; - (a) in (I) would be charged with the further sum of £500 (III) Further advance 26 April 1895 Parties: (1) Thomas Coates; (2) Thomas Maddison Reciting: - (I); - indenture between (1) and (2) dated 1 November 1890 which did not affect the hereditaments subject to this abstract; - (II); - £2,500 was then owing to (2); - (2) had agreed a further loan of £500 Operative Part - (1) covenanted to repay the £500 to (2) - (a) in (I) with the fourteen houses erected and in the course of erection should stand charged with repayment (IV) Further advance 31 March 1897 Parties: (1) Thomas Coates; (2) Thomas Maddison Reciting: - (I); - indenture between (1) and (2) dated 1 November 1890 which did not affect the hereditaments subject to this abstract; - (II); - (III); - £3,000 was then owing to (2); - (2) had agreed a further loan of £500 Operative Part - (1) covenanted to repay the £500 to (2) - (a) should stand charged with repayment (V) Will of Thomas Maddison of 23 September 1903 - appointing his wife Annie Maria and his son William Granville Maddison and his brother William as executors and trustees (VI) Death of Thomas Maddison on 16 July 1908 (VII) Proof of the will of Thomas Maddison in PPR on 15 August 1908 (VIII) Transfer of mortgage 30 March 1915 Parties: (1) William Granville Maddison of Durham, solicitor and Rev William Maddison of Gosforth (Northumberland; (2) Thomas Coates; (3) William Granville Maddison and Bertram Lionel Maddison of Richmond (Yorkshire), captain in Yorkshire Regiment Reciting: - (V); - £3,500 owing to (1) Operative Part - (3) paid £3,500 to (1); - (1) conveyed and (2) conveyed and confirmed (a) to (3) Property: (a) land in Hallgarth Street, Durham containing 6,263 square yards as shown on included plan Habendum: - To (3) with proviso for equity of redemption for (2) Covenant: - By (2) to pay interest at 4½% (IX) Death of Bertram Lionel Maddison on 1 July 1916 (X) Transfer of mortgage 17 February 1917 Parties: (1) William Granville Maddison; (2) William Granville Maddison and Mabel Jones of 7 Wyndham Avenue, Margate (Kent), widow Reciting: - (IX) Operative Part - (1) assigned the £3,500 mortgage to (2); - (1) assigned (a) to (2) Property: (a) land in Hallgarth Street, Durham containing 6,263 square yards as shown on included plan (XI) Will of Thomas Coates of 26 November 1912 - appointing his son Tom and William Granville Maddison as executors and trustees; - devising and bequeathing the residue of his real and personal estate to his trustees in trust to pay debts and death duties and stand possessed of the residue to permit his wife Eleanor to receive rents for her widowhood (XII) Death of Thomas Coates 12 March 1917 (XIII) Proof of will of Thomas Coates in Durham DPR 4 April 1917 (XIV) Marriage of Mabel Jones with Kenneth Marshall Dewey on 3 October 1925
(1 item)

Ref: D/X 2351/2/2

Conveyance 20 February 1922 Parties: (1) William Granville Maddison of Durham, solicitor and Mabel Jones of 7 Wyndham Avenue, Margate (Kent), widow; (2) Tom Coates of Mount Joy of Durham, contractor and William Granville Maddison; (3) Annie Eleanor Wilkinson of 14 Mount Joy, Durham, spinster Reciting: - Thomas Coates of Mount Joy, Durham, builder was, at the time of his will and death, seised of (a); - will of Thomas Coates of 26 November 1912 appointing (2) to be executors and trustees and after devising real estate not included in this conveyance, devised and bequeathed the residue of his real and personal estate to his trustees with power for sale; - death of Thomas Coates on 12 March 1917 and proof of his will in Durham DPR on 4 April 1917; - (2) agreed sale to (3) for £800; - principal sum of £3,500 still owing on mortgages but all interest paid; - it was agreed that £700 would be paid to (1) in part satisfaction of the mortgage debt Operative Part - (3) paid £700 to (1); - (3) paid £100 to (2); - (1), by direction of (2) conveyed and (2) as trustees conveyed (a) to (3) Property [as shown on included plan]: (a) parcel of land with dwellinghouse erected thereon known as 14 Mount Joy, Durham in occupation of (3), with right of way along back street Habendum: - To (3), to the use of (3) Covenant: - By (1) and (2) to produce scheduled deeds to (3) Schedule: - (I) and (II) in D/X 2351/2/1; - (III) and (IV) in D/X 2351/2/1; - (VIII) in D/X 2351/2/1 Witnesses: - T. L. Wilkinson, clerk with T. & W. G. Maddison of Durham, solicitors; - Mildred Brockwell of 7 Wyndham Avenue, Margate (Kent)
(1 item)

Ref: D/X 2351/2/3

Mortgage 23 February 1922 Parties: (1) Annie Eleanor Wilkinson of 14 Mount Joy, Durham, spinster; (2) George Liddell of Barnard Castle, farmer and Annie Eleanor Wilkinson Reciting: - (1) was seised of freehold of (a) - (2) agreed to lend £400 to (1) Operative Part - (2) lent £400 to (1); - (1) covenanted to repay £400 to (2) with interest at 6%; - (1) conveyed (a) to (2) Property: (a) piece of land with dwellinghouse and premises erected thereon known as 14 Mount Joy, Durham in occupation of (1) Habendum: - to the use of (2) subject to proviso for redemption for (1) Indorsed with acknowledgement by Phyllis Comrie of St Mary's School, Lexden Road, Colchester (Essex), spinster and Robert Oakley Solomon of Barnside, 103 Chislehurst Road, Orpington (Kent), bank official as personal representatives of Annie Eleanor Wilkinson who died 5 July 1950 (who had survived George Liddell who died on 16 August 1929) whose will of 6 March 1950 was proved on 5 September 1950 in Durham DPR of receipt of £400 mortgage principal; witnessed by Evelyn Butterworth of St Mary's School, Colchester, schoolteacher
(1 item)

Ref: D/X 2351/2/4

Abstract of title of 14 Mount Joy, Durham 1950 (I) D/X 2351/2/2 (II) D/X 2351/2/3 (III) Death of George Liddell at Weal House, Startforth on 16 August 1929 (IV) Will of Annie Eleanor Wilkinson of 6 March 1950 appointing her niece Phyllis Comrie and her nephew Robert Oakley Solomon to be executrix and executor and trustees (V) Death of Annie Eleanor Wilkinson on 5 July 1950 at 14 Mount Joy, Durham (VI) Probate of will of Annie Eleanor Wilkinson on 5 September 1950 at Durham DPR (VII) D/X 2351/2/6
(1 item)

Ref: D/X 2351/2/5

Land Charges Act application for an official search 4 September 1950 - against 14 Mount Joy, Durham, Annie Eleanor Wilkinson, George Liddell, Phyllis Comrie and Robert Oakley Solomon
(1 item)

Ref: D/X 2351/2/6

Conveyance 14 October 1950 Parties: (1) Phyllis Comrie of St Mary's School, Lexden Road, Colchester (Essex), spinster and Robert Oakley Solomon of Barnside, 103 Chislehurst Road, Orpington (Kent), bank official; (2) Mary McCartan of 9 Ravensworth Terrace, Durham, spinster Reciting: - Death of Annie Eleanor Wilkinson of 14 Mount Joy, Durham, spinster on 5 July 1950 and her will of 6 March 1950 appointing (1) as executrix and executor, who proved the will on 5 September 1950 in Durham DPR; - Annie Eleanor Wilkinson died seised of (a); - D/X 2351/2/3; - acknowledgement by (1) of receipt of £400 mortgage principal; - (1) agreed sale to (2) for £1,450 Operative Part - (1) conveyed (a) to (2) for £1,450 Property: (a) piece of land with dwellinghouse and premises erected thereon known as 14 Mount Joy, Durham formerly in occupation of Annie Eleanor Wilkinson, with right of way along back street Habendum: - To (2) in fee simple Witnesses: - Evelyn Butterworth of St Mary's School, Colchester (Essex), schoolteacher; - J Smith of 10 May Street, Durham, solicitor's managing clerk
(1 item)

Ref: D/X 2351/2/7

Register of local land charges requisition for search and official certificate of search 1 May 1973 - against 14 Mount Joy, Durham
(1 item)

Ref: D/X 2351/2/8

Register of local land charges part 3 planning charges - schedule to official certificate of search 3 April 1973 - against Durham City Council
(1 item)

Ref: D/X 2351/2/9

Enquiries of local authority 30 April 1973 - against 14 Mount Joy, Durham
(1 item)

Ref: D/X 2351/2/10

Enquiries before contract May 1973 - sent to Albert Charles Crane from vendor's solicitors Swinburn & Jackson of Market Place, Durham
(1 item)

Ref: D/X 2351/2/11

Requisitions on title June-July 1973 - on 14 Mount Joy, Durham
(1 item)

Ref: D/X 2351/2/12

Land Charges Act 1925 application for an official search 27 September 1973 - against 14 Mount Joy, Durham, Mary McCartan and Albert Charles Crane
(1 item)

Ref: D/X 2351/2/13

Contract by reference to the 18th edition of National Conditions of Sale 1973 - from Mary McCartan to Albert Charles Crane
(1 item)

Ref: D/X 2351/2/14

Conveyance 17 October 1973 Parties: (1) Mary McCartan of 14 Mount Joy, Durham; (2) Albert Charles Crane of 15 Marlborough Gardens, Carlisle (Cumbria) Reciting: - (1) was seised of freehold of (a); - (1) sale of (a) to (2) for £8,500 Operative Part - (1) conveyed (a) to (2) for £8,500 Property: (a) piece of land with dwellinghouse and premises erected thereon known as 14 Mount Joy, Durham with right of way along back street Habendum: - To (2) in fee simple Witnesses: - Elizabeth Munroe, spinster; - P Hughes of 3/7 Victoria Place, Carlisle, clerical assistant
(1 item)

Ref: D/X 2351/2/15

HM Land Registry registration of title 3 October 1977 - Of freehold land shown on plan known as 14 Mount Joy Crescent, Durham with a right of way over roadway leading from the back of the property into Hallgarth Street; - noting charge of 17 October 1973 by Nationwide Building Society
(1 item)

Ref: D/X 2351/2/16

Authority to inspect the register 17 February 1978 - by Atkinson & North of 15 Fisher Street, Carlisle (Cumbria), solicitors for Albert Charles Crane of Bleamire House, Greysouthen, Cockermouth (Cumbria) authorising Meikle Skene & Company of 5 Old Elvet, Durham
(1 item)

Ref: D/X 2351/2/17

Register of local land charges requisition for search and official certificate of search 17 January 1978 - against 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/18

Enquiries of district councils 17 January 1978 - regarding 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/19

Application by purchaser for official search in respect of the whole land in a title 2 March 1978
(1 item)

Ref: D/X 2351/2/20

Photocopy legal charge 23 March 1978 - By Woolwich Equitable Building Society on 14 Mount Joy Crescent, Durham for £13,094 at 8.5% interest
(1 item)

Ref: D/X 2351/2/21

Land Charges Act 1972 certificate of result of search 3 March 1978 - against Sheridan Wayne Gilley and Margaret Mary Gilley
(1 item)

Ref: D/X 2351/2/22

Enquiries before contract May 1985 - regarding 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/23

Durham & North Yorkshire Law Society contract for sale 22 July 1985 - Of 14 Mount Joy Crescent from Sheridan Wayne Gilley and Margaret Mary Gilley to Anthony Howard Ewin and Barbara Ann Ewin of 2 Mountjoy Crescent, Durham for £47,000
(1 item)

Ref: D/X 2351/2/24

Requisitions on title 1 August 1985 - On 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/25

Halifax Building Society mortgage deed 9 August 1985 - borrowers Anthony Howard Ewin and Barbara Ann Ewin of 2 Mount Joy, Durham; - advance £27,000; - on 14 Mount Joy Crescent, Durham; - witnessed by R. M. Kelly of 16 North Terrace, Crook, solicitor; Elizabeth Williams of 12 High Wood View, Durham, teacher
(1 item)

Ref: D/X 2351/2/26

HM Land Registry transfer of whole to joint proprietors 9 August 1985 - of 14 Mount Joy Crescent, Durham from Sheridan Wayne Gilley and Margaret Mary Gilley of 14 Mount Joy Crescent, Durham to Anthony Howard Ewin and Barbara Ann Ewin of 2 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/27

British Coal coal mining report on 14 Mount Joy Crescent, Durham 11 July 1990
(1 item)

Ref: D/X 2351/2/28

HM Land registry office copy of register entries 19 July 1997 - for 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/29

Seller's Property Information Form July 1999 - For 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/30

Fixtures, Fittings and Contents Form 1999 - for 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/31

Register of local land charges requisition for search and official certificate of search 14 June 1999 - For 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/32

Enquiries of Local Authority (1994 Edition) June 1999 - into 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/33

Coal Authority coal mining report 16 June 1999 - on 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/34

Requisitions on title 5 July 1999 - on 14 Mount Joy Crescent, Durham
(1 item)

Ref: D/X 2351/2/35

HM Land Registry transfer of registered title 23 July 1999 - of 14 Mount Joy Crescent, Durham from Anthony Howard Ewin and Barbara Ann Ewin to Angela Wood
(1 item)



Durham County Council logo Accredited Archive Service logo

The Story
Mount Oswald
South Road
Durham
DH1 3TQ
collections@thestorydurham.org

  • Top of Page |
  • Legal Information | 
  • Accessibility Statement | 
  • Contact Us |

Copyright © 2025 · Developed by Durham County Council