• 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

Swinburne and Jackson

Reference: D/SJ Catalogue Title: Swinburne and Jackson Area: Catalogue Category: Business and Industry Records (Solicitors) Description: solicitors, Durham

Covering Dates: 1787-1967

Access: Open

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.

  • Swinburne and Jackson
    • Deeds (Ref: D/SJ 1/)
    • Properties in Lanchester (Ref: D/SJ 1/1/1-12)
    • Properties in Consett (Ref: D/SJ 1/2/1-5)
    • Properties in Benfieldside (Ref: D/SJ 1/3/1)
    • Properties in Ebchester (Ref: D/SJ 1/4/1)
    • Properties in Iveston (Ref: D/SJ 1/5/1)
    • Properties in Medomsley (Ref: D/SJ 1/6/1)
    • Memoranda and Articles of Association (Ref: D/SJ 2/1-2)
    • Photographs (Ref: D/SJ 3/)
    • Photographs of Assize Court Judges (Ref: D/SJ 3/1/1-5)
    • Papers A (Ref: D/SJ A 1 - 191)
    • Papers C (Ref: D/SJ C 1 - 147)
    • Papers L (Ref: D/SJ L 1 - 139)
    • Papers P (Ref: D/SJ P 1 - 357)
    • Volumes V (Ref: D/SJ V 1 - 32)
    • Papers ZZ (Ref: D/SJ ZZ 1 - 160)

Catalogue Description

Records of Swinburne and Jackson, solicitors,
Market Place, Durham
The company is now called Swinburne and Maddison LLP, and is located at Aykley Heads, Durham.

Records include client papers, conveyances and the administrative records of Durham District Permanent Benefit Building Society.

Catalogue Contents

Deeds (Ref: D/SJ 1/)Properties in Lanchester (Ref: D/SJ 1/1/1-12)Ref: D/SJ 1/1/1

2 July 1808 (1) George Greenwell of Upper Houses, Durham, gent.; John Hutchinson of Durham, wine merchant (2) Cuthbert Ward of Lanchester, gent. (3) William Thomas Greenwell of Ford, near Lanchester, esq. Copy surrender with defeasance out of Durham court by (2) to (1) in trust for (3) of 2 acres of land in Lanchester called Little Wallside, occupied by Joseph Parkin, tenant. Parcel of land is surrounded by parcels belonging to William Thomas Greenwell, George Ornsby and William Wheatley Witnessed by John Griffith, deputy of George Brooks, steward
(parchment, 1 membrane)

Ref: D/SJ 1/1/2

5 June 1852 (1) John Tiplady of Durham, gent (2) William Thomas Greenwell of Golborne, Lancashire, esq. (3) William Laybourne of Upper Houses, Lanchester, farmer Copy surrender with defeasance by (2) to (1) in trust to (3) of parcel of land with buildings in Lanchester near Town Street adjoining property of George Walton Recites surrender of 15 August 1812 Witness: John Tiplady the younger, gent; and Allan Greenwell, clerk; deputies of Alexander Atherton Park, esq., steward
(parchment, 1 membrane)

Ref: D/SJ 1/1/3

19 April 1861 (1) Rev. Joseph Thompson of Satley, clerk; Anne and Elizabeth Fenwick of Satley, spinsters (2) William Leybourne of Upper Houses, Lanchester, farmer Memorandum of agreement to sell by (1) to (2) a parcel called House Park in Lanchester by the Turnpike Road leading from Lanchester to Wolsingham Consideration: £1165
(1 paper)

Ref: D/SJ 1/1/4

Abstract of title, 13 May 1823- 3 February 1864, to a copyhold house, garden and joiner's shop in Lanchester belonging to John Walton, 1869
(1 file)

Ref: D/SJ 1/1/5

17 April 1869 (1) William Leybourne of Lanchester, farmer (2) Rev. William Greenwell of Durham, clerk Copy surrender out of Durham court by (2) to (1) of a house, garden and joiner's shop in Lanchester Recites: surrender of 14 May 1823 and admittance of 12 October 1857 Witnesses: Henry Greenwell, gent., deputy of James Jell Chalk, esq., steward
(parchment, 1 membrane)

Ref: D/SJ 1/1/6

16 December 1885 Letters of administration granted by HM High Court of Justice, Probate Division, Durham District Registry to William Leybourne to run a property called Upper Houses in Lanchester Witnessed by Joshua Earles, district registrar
(parchment, 1 membrane)

Ref: D/SJ 1/1/7

6 October 1892 Probate of will, 25 March 1889, of William Leybourne of Margery Flatts, Lanchester, farmer Bequeaths all his personal property to his brother Joseph and his wife Sarah Leybourne and appoints them trustees and executors of his will. All income from his properties is to be divided equally between his brother Joseph's children (Sarah, Elizabeth and Ethel Annie) and his late brother Ralph's children (George Adamson, Thomas, Ralph, Mary Gibson and Elizabeth) and life-long rents for his brothers George and Thomas. Devises his real estates to Joseph, but only land without gardens and enclosures attached to houses. Devises his house in Lanchester, occupied by William Naisbett, to his niece Elizabeth Leybourne, daughter of his late brother Ralph. Devises another house in Lanchester, occupied by his brother George, to his niece Sarah Leybourne, daughter of Joseph. Devises his cottage and joiner's shop in Lanchester, occupied by George Gray, to his niece Jane Elizabeth Leybourne, daughter of Joseph. Devises another house and shop in Lanchester, occupied by John Reed, to his niece Ethel Annie Leybourne, daughter of Joseph. Witnessed by Mary Jane Batey and J.A. Ornsby
(parchment, 1 file)

Ref: D/SJ 1/1/8/1

Inland Revenue receipt for legacy of £25 for Thomas Leybourne, nephew of late Thomas Leybourne of Lanchester, 8 December 1893
(1 paper)

Ref: D/SJ 1/1/8/2

Inland Revenue receipt for legacy of £25 for Ralph Leybourne, nephew of late Thomas Leybourne of Lanchester, 9 December 1893
(1 paper)

Ref: D/SJ 1/1/9

21 September 1903 (1) Sarah Leybourne of Lanchester, widow (2) Francis Lockey of Durham, grocer Memorandum of agreement that the house (2) is constructing next to the property of (1) will not be higher than 16 feet and no windows will be facing the property of (1), except the ground floor. The side of the building will be painted white and (2) will pay £50 to (1) in compensation for the damage caused by erecting his house next to the property of (1). In return (1) agrees not to take (2) to court
(1 paper, printed)

Ref: D/SJ 1/1/10

Indentures related to house and joiner's shop in Lanchester: 12 December 1907 (1) Sarah Leybourne of Lanchester, widow (2) Jane Elizabeth Leybourne of Lanchester, spinster (3) Mary Scarth of Hutton Rudby, North Riding [North Yorkshire], widow Covenant to surrender by (1) and (2) to (3) property described in surrender of 5 June 1852 and joiner's shop converted into a dwelling house as described in surrender of 17 April 1869 Consideration: £150 1 August 1908 (1) Mary Scarth, (2) Ann Simpson Marshall of Palace Green, Durham, spinster Transfer of mortgage by (1) to (2) of all properties as mentioned in the covenant to surrender of 12 December 1907 Consideration: £150 Witnessed by William Johnson of Hutton Rudby, joiner; J.A. Ornsby of Durham, solicitor
(parchment, 1 membrane)

Ref: D/SJ 1/1/11

5 August 1913 (1) Ann Simpson Marshall of Croft Lowes Barn, Durham, spinster (2) Jane Elizabeth Lamb (formerly Leybourne), wife of Edward John Lamb of 19 Park Road, Consett Reconveyance by (1) to (2) of all properties described in the principal indenture of 12 December 1907 Consideration: £150 Recites indenture of 1 August 1908
(parchment, 1 membrane)

Ref: D/SJ 1/1/12

Disclaimer by Henry Nicholson of Manor House Farm, Lanchester, farmer as trustee and beneficiary of the Will of William Christopher Wilson of Upper Houses, Lanchester, farmer, deceased, 23 April 1920 Witnessed by T and W.G. Maddison of Durham, solicitors
(1 paper)

Properties in Consett (Ref: D/SJ 1/2/1-5)Ref: D/SJ 1/2/1

Abstract of title, 20 July 1861- 29 April 1864, to a property in Conside [Consett] belonging to William Thomas Walton, 1865
(1 file)

Ref: D/SJ 1/2/2

13 January 1865 (1) Thomas Walton of Conside [Consett], builder (2) Mark Willey of Conside [Consett], coke burner Conveyance by (1) to (2) of piece of land with 5 buildings in Conside [Consett] with exception of rights to minerals underneath Consideration: £370 Witnessed by A.D. Shipley of Newcastle upon Tyne, solicitor
(parchment, 1 membrane)

Ref: D/SJ 1/2/3

14 January 1865 (1) Mark Willey of Conside [Consett], coke burner (2) John Davison of Berry Edge, iron founder; Richard Latimer of Benfieldside, agent; Thomas Gibson of Blackhill, manager of Tin Works; all being trustees of the Consett District Benefit Building Society at Blackhill Mortgage by (1) to (2) of 440 square yards of land near Conside [Consett] bordering from the north with a public road, from the south with a property of Mr Murray, from the east with a turnpike road leading from Medomsley to Conside [Consett] and from the west with intended public street Consideration: £360 Witnessed by A.D. Shipley of Newcastle upon Tyne, solicitor
(parchment, 1 membrane)

Ref: D/SJ 1/2/4

3 July 1871 (1) John Wilkinson Davison of Berryedge, hardware man; Richard Latimer of Benfieldside, agent; Thomas Siddell of Berryedge, iron mill manager; William Raw of Blackhill, auctioneer. All being trustees of the Consett District Benefit Building Society (2) John Hodgson Hudson of Castle Dean House, Consett, farmer Conveyance by (1) to (2) of piece of land in Consett Consideration: £230 Recites indentures of 13 January 1865 and 14 January 1865
(parchment, 1 membrane)

Ref: D/SJ 1/2/5

30 July 1881 (1) Margaret Lamb of Blackhill, widow (2) Thomas Lamb of Warkworth, Northumberland, gent. Mortgage by (1) to (2) of 130 square yards near Consett in the parish of Lanchester. The land is adjacent to parcels owned by Christopher White and Consett Iron Company Limited. Consideration: £200 Witnesses: Thomas William Welford, solicitor, Consett; Thomas I. Fordy
(parchment, 1 membrane)

Properties in Benfieldside (Ref: D/SJ 1/3/1)Ref: D/SJ 1/3/1

17 November 1919 (1) John George Murray of Wrest Park near Ampthill, Bedfordshire, esq. (2) Charles Herbert Kidd of Benfieldside, market gardener Conveyance by (1) to (2) of 2 acres of land being part of Benfieldside Estate at Shotley Bridge, together with a house and buildings known as Benfieldside Nurseries under conditions described in schedules. Consideration: £650 Recites the Will of Richard Murray of 26 April 1911 and indenture of 23 November 1881 Witnessed by Madge Hutchinson of 3 St Bernard Road, Stockton on Tees, brewer's clerk; Murray and Richmond of Newcastle on Tyne, solicitors Draft plan with sold parcel mark on it is enclosed
(parchment, 1 file, 1 waxed paper)

Properties in Ebchester (Ref: D/SJ 1/4/1)Ref: D/SJ 1/4/1

26 February 1877 (1) Anthony Surtees of Ebchester, woodman (2) Rev. Henry Linthwaite of Ebchester, rector (3) John Richardson of Ebchester, florist and seedsman Assignment from (1) to (3) with consent of (2) of 1200 square yards of land in Ebchester for 99 years. Land is bordering from the east with a road from Lanchester to Ebchester, from the west by the field called Peggy's bank, from the north by a land occupied by Matthew Coupland Consideration: £4 p.a. Recites lease of 13 October 1876 Witnessed by R.W. Allen of Newcastle upon Tyne, solicitor
(parchment, 2 membranes)

Properties in Iveston (Ref: D/SJ 1/5/1)Ref: D/SJ 1/5/1

25 December 1845 (1) Charles Griffith of Newcastle, gent. (2) Henry Bowlby of South Shields, surgeon; and Anne, his wife (3) Henry King Eddowes of South Shields, surgeon; and Eleanor, his wife (4) Jonathan Richardson of Shotley Bridge, esq. (5) Edward Richardson of Cresswell House, Sunderland, esq. Conveyance by (1) - (3) to (4) of a parcel of land with gardens and orchards at Iveston called High Woodside, bordering from SW with Balley's outlet road, from NW with land belonging to Thomas Mason, from NE with land belonging to John Hall Stevenson and William Farguharson and from SE with Hurback and Hammermanhill Cross Road Consideration: 5s Recites several indentures described in enclosed schedules Witnessed by Thomas Salmon of South Shields, solicitor and Henry Snowball of South Shields, solicitor
(parchment, 2 membranes)

Properties in Medomsley (Ref: D/SJ 1/6/1)Ref: D/SJ 1/6/1

22 November 1860 (1) Joseph Davidson Shipley of Newcastle upon Tyne, gent. (2) Richard Murray of Conside [Consett], grocer (3) John Theodore Hoyle of Newcastle upon Tyne, gent. Conveyance by (1) to (2) of a parcel of land with buildings, called Berry Edge in Medomsley Consideration: £32 1s 8d Recites indenture of 12 November 1860
(parchment, 1 membrane)

Memoranda and Articles of Association (Ref: D/SJ 2/1-2)Ref: D/SJ 2/1

Copy memorandum and articles of association of the Garesfield Estates Limited, signed by John Cheeseman, 1 Lesbury Terrace, Chopwell, builder; William Henry Ord, Aldersyde, Durham Road, Low Fell, Gateshead, solicitor; J.E. Gordon, managing clerk to Criddle, Ord and Muckle, Gateshead, solicitors, 15 February 1935
(1 booklet, printed)

Ref: D/SJ 2/2

Copy memorandum and articles of association of Derwent Cinemas Limited, signed by James Leslie Robinson of the Willows, Mill Road, Chopwell, cinema director; Thomas Riddell Murray of 10 Lesbury Terrace, Chopwell, cinema director; George. R. Pawson, Stanley, solicitor, 12 March 1947
(1 booklet, printed)

Photographs (Ref: D/SJ 3/)Photographs of Assize Court Judges (Ref: D/SJ 3/1/1-5)

5 individual photographs mounted together in a row.
68 cm x 23 cm, black and white
Dimensions of an individual photograph: 10 cm x 15 cm

Ref: D/SJ 3/1/1

Portrait photograph of Sir Sidney A. T. Rowlatt, Summer Assize, 1919
(1 photograph)

Ref: D/SJ 3/1/2

Portrait photograph of Sir Henry A. McCardie, Summer Assize, 1919
(1 photograph)

Ref: D/SJ 3/1/3

Portrait photograph of Sir Alfred T. Lawrence, Summer Assize 1919, Autumn Assize 1919
(1 photograph)

Ref: D/SJ 3/1/4

Portrait photograph of Sir Clement M. Bailhache, Winter Assize, 1920
(1 photograph)

Ref: D/SJ 3/1/5

Portrait photograph of Sir Alexander A. Roche, Winter Assize, 1920
(1 photograph)

Papers A (Ref: D/SJ A 1 - 191)Ref: D/SJ A 1

Current account bank book of executors of estate of S. Mace and North Eastern Banking Company, January 1896 - January 1899, 25 May 1922 - 25 July 1956
(1 volume, vellum bound)

Ref: D/SJ A 2

Accounts re Mace, deceased, 1 January 1913 - 4 December 1913
(1 file)

Ref: D/SJ A 3

Correspondence and accounts re estate of S. Mace, deceased, 10 October 1927 - 24 June 1932)
(1 file)

Ref: D/SJ A 4

General correspondence re Mace estate, 5 August 1894 - 3 November 1909
(1 file)

Ref: D/SJ A 5

Inventory and valuation of furniture from the estate of the late S. Mace and bills of sales, 22 January 1896 - 20 June 1930
(1 booklet, 3 files)

Ref: D/SJ A 6

Accounts re Mace estate, 20 January 1912 - 23 December 1912
(1 file)

Ref: D/SJ A 7

Correspondence re income tax claim for S. Mace, 15 September 1903 - 26 September 1905
(3 files, 2 papers)

Ref: D/SJ A 8

Accounts re estate of S. Mace, deceased, 25 January 1904 - 18 November 1904
(1 file)

Ref: D/SJ A 9

Correspondence re power of attorney authorising D.M. Macdonald to act as trustee under the will of the late S. Mace, 8 April 1915 - 1 October 1915
(10 papers, 2 files)

Ref: D/SJ A 10

General correspondence between S. Mace and Turnbull, solicitors, July 1897 - October 1901
(42 papers)

Ref: D/SJ A 11

Correspondence re payment of loans contracted by S. Mace, 16 July 1897 - November 1903
(4 files, 2 papers)

Ref: D/SJ A 12

Correspondence re payments of debts owed by S. Mace, 15 January 1914 - 16 November 1914
(1 file)

Ref: D/SJ A 13

Accounts of Durham Building Society, 1945 - 1949
(8 files)

Ref: D/SJ A 14

Correspondence re Mace estate, 9 January 1907 - 29 June 1907
(1 file)

Ref: D/SJ A 15

Bills and accounts re Mace, 14 May 1903 - 29 December 1903
(1 file)

Ref: D/SJ A 16

Correspondence re Mrs. Mace's annuity, November 1901 - February 1902
(3 files)

Ref: D/SJ A 17

Accounts re Mace estate, 15 December 1936 - 11 January 1937
(1 file)

Ref: D/SJ A 18

Lease and correspondence re Royal Oak at Medomsley, 9 September 1890 - 28 January 1902
(1 file)

Ref: D/SJ A 19

Correspondence re sale of stocks and shares to S. Mace, 3 December 1902 - 18 December 1902
(1 file)

Ref: D/SJ A 20

Correspondence re Royal Oak, Medomsley, between S. Mace and solicitors, 8 January 1908 - 18 November 1908
(1 file)

Ref: D/SJ A 21

Correspondence re estate of S. Mace, deceased, 2 September 1932 - 13 June 1936
(1 file)

Ref: D/SJ A 22

Correspondence re Mace estate, 6 January 1905 - 21 December 1905
(1 file)

Ref: D/SJ A 23

Copy of the probate of the will of Samuel Mace, deceased, 22 February 1896
(1 file)

Ref: D/SJ A 24

Correspondence re court case, Telfer v. S. Mace, 12 April 1900 - 18 October 1900
(1 file)

Ref: D/SJ A 25

Correspondence re court case Mace v. Whitehead, 2 May 1911 - 25 May 1911
(2 files)

Ref: D/SJ A 26

Correspondence and accounts, re Sam Mace estate, 11 August 1900 - 9 July 1948
(6 files, 7 papers)

Ref: D/SJ A 27

General correspondence re S. Mace and Turnbull, solicitors, 12 July 1909 - 4 July 1937
(3 papers, 3 files)

Ref: D/SJ A 28

Income tax claim by Mrs. M.A. Mace, 24 October 1899
(1 file)

Ref: D/SJ A 29

Correspondence and accounts re the Spearman Charity. 31 December 1923 - 23 May 1939
(1 file)

Ref: D/SJ A 30

Correspondence and accounts of the Durham District Permanent Building Society, n.d.
(4 papers, 7 files)

Ref: D/SJ A 31

Current account bank book of S. Mace, innkeeper, Medomsley, January 1890 - 1 January 1896
(1 volume, vellum bound)

Ref: D/SJ A 32

Correspondence re debts and bills of S. Mace, 12 April 1902 - 17 May 1904
(7 files, 29 papers)

Ref: D/SJ A 33

Correspondence re inheritance of Albert Robinson, on reaching 14 years of age, from the estate of S. Mace, deceased, 3 July 1906 - 23 August 1906
(1 file)

Ref: D/SJ A 34

Accounts of S. Mace, 2 February 1906 - 20 August 1906
(1 file)

Ref: D/SJ A 35

Correspondence re sale of furniture of Medomsley House, 17 February 1930 - 4 June 1930
(1 file)

Ref: D/SJ A 36

Correspondence and accounts of repairs to Medomsley House, 11 March 1936 - 11 April 1936
(1 file)

Ref: D/SJ A 37

Lease and correspondence re the Royal Oak, Medomsley, leased to James Deuchar Limited, 15 April 1907 - 17 June 1907
(2 files)

Ref: D/SJ A 38

Correspondence re Dickinson v. Rosenberg over estate of S. Mace, deceased, 5 August 1896 - 11 September 1919
(1 file, 6 papers)

Ref: D/SJ A 39

Correspondence re annuity of Maria Dickinson, 5 September 1896 - 24 August 1922
(5 files, 11 papers)

Ref: D/SJ A 40

Current account bank book, 21 February 1899 - 1 January 1915
(1 volume, vellum bound)

Ref: D/SJ A 41

Correspondence and agreement for letting 2 rooms adjoining Salisbury House, Medomley, to George Surtees, 10 August 1911 - 3 April 1916
(2 files, 4 papers)

Ref: D/SJ A 42

Correspondence and agreement between S. Mace and William Pigge for sale of a piece of land at Medomsley, 11 May 1896 - June 1896
(7 files, 9 papers)

Ref: D/SJ A 43

Correspondence and summons re Mace V. Turnbull, over Turnbull's presentation of a Bill of Costs for Taxation, 1 December 1911 - 14 March 1913
(7 files, 1 paper)

Ref: D/SJ A 44

Correspondence re Mace estate, 13 January 1896 - 7 June 1900
(6 files, 117 papers)

Ref: D/SJ A 45

Provisional valuation of Salisbury House at Medomsley, 3 December 1914
(1 file)

Ref: D/SJ A 46

Correspondence re debts owed by Mr. Mace to Mr. Calvert, 12 April 1905 - 29 March 1905
(2 files, 1 paper)

Ref: D/SJ A 47

Income tax forms of John Turnbull, solicitor, 27 January 1909
(1 file)

Ref: D/SJ A 48

Correspondence re Mace estate, 9 June 1937 - 30 August 1939
(1 file)

Ref: D/SJ A 49

Correspondence re Mace estate, 25 March 1903 - 16 December 1907
(1 file)

Ref: D/SJ A 50

Correspondence re court action Murray v. Mace for payment of debts, 21 February 1901 - 26 March 1901
(2 files, 1 paper)

Ref: D/SJ A 51

Contract of agreement between J. Thompson, builder, and S. Mace of Salisbury House, to repair six houses at Medomsley for Mr. Mace, 29 November 1895
(1 file)

Ref: D/SJ A 52

Correspondence re repairs made to hotel at Medomsley for S. Mace, December 1895 - January 1896
(2 files, 5 papers)

Ref: D/SJ A 53

Household grocery accounts of Mrs. Mace at Medomsley, 1895
(1 booklet)

Ref: D/SJ A 54

General accounts, 1927 - 1930
(1 booklet)

Ref: D/SJ A 55

Account book of J. Turnbull, 1921
(1 booklet)

Ref: D/SJ A 56

Account book of Blackmore and Wild, 1911
(1 booklet)

Ref: D/SJ A 57

Mortgage of the Royal Oak Inn and premises at Medomsley from S. Mace to J. Turnbull, 7 December 1895
(1 file)

Ref: D/SJ A 58

Account of income for year ending 5 April 1903 of S. Mace
(1 file)

Ref: D/SJ A 59

Correspondence re sale of piano and cycle by S. Mace, 3 September 1918 - 23 January 1920
(1 file)

Ref: D/SJ A 60

Correspondence re stocks and shares owned by S. Mace, 30 May 1913 - 24 July 1913
(1 file)

Ref: D/SJ A 61

Correspondence re separation of Mr. and Mrs. S. Mace, 7 February 1919 - 23 May 1921
(1 file)

Ref: D/SJ A 62

Correspondence re trustees of estate of S. Mace, deceased, 4 December 1902 - 30 September 1903
(1 file)

Ref: D/SJ A 63

Account book of Mrs. Mace for grocer, Mr. Adcock, 13 May 1902 - 1903?
(1 booklet)

Ref: D/SJ A 64

Correspondence re partnership between S. Mace and L.C. Bellsmith in photographic copying business, March 1899
(2 files)

Ref: D/SJ A 65

Correspondence and accounts re Salisbury House at Medomsley, 9 March 1896 - 29 September 1927
(5 files, 1 paper)

Ref: D/SJ A 66

Correspondence re bills and accounts, 28 November 1906 - 9 May 1929
(4 files, 1 paper)

Ref: D/SJ A 67

General correspondence and accounts of Durham District Permanent Building Society, 14 August 1928 - 19 April 1947
(1 box file)

Ref: D/SJ A 68

Settlement in contemplation of the marriage of Captain W.F. Briscoe and Miss S.G. Maltby, 29 October 1880
(1 file)

Ref: D/SJ A 69

Settlement of Captain and Mrs. Briscoe re appointment of new trustees, 25 March 1885
(1 file)

Ref: D/SJ A 70

Probate of will, account of stocks and shares, trust accounts, estate duty accounts and corrective affidavit accounts of estate duty payable to the inland revenue of the estate of J.W. Maltby, deceased, n.d.
(8 files)

Ref: D/SJ A 71

Letters of administration to the personal estate and effects of Isabella Maltby, deceased, 27 March 1889
(1 paper)

Ref: D/SJ A 72

Transfer of stocks to T.H. Maltby, n.d.
(1 file)

Ref: D/SJ A 73

Estate account, probate of will and correspondence re estate of R. Hoggett, deceased, 26 April 1875 - 1889
(6 files, 6 papers)

Ref: D/SJ A 74

Correspondence re Sunderland Gas Company and J.W. Maltby, deceased's, estate, 8 March 1904 - June 1904
(2 files, 4 papers)

Ref: D/SJ A 75

Correspondence with T.H. Maltby, re F.G. Maltby, deceased, January 1900 - March 1900
(1 file)

Ref: D/SJ A 76

Correspondence with F. Maltby re J.W. Maltby, deceased, 7 June 1900 - 20 March 1901
(1 file)

Ref: D/SJ A 77

Correspondence, estate of J.W. Maltby, deceased, 19 October 1899 - 20 February 1900
(1 file)

Ref: D/SJ A 78

Correspondence re J.W. Maltby, deceased, 6 July 1935 - 7 November 1935
(1 file)

Ref: D/SJ A 79

Correspondence, Graves to Adams, re houses at Beverley Park, schedule of deeds re free hold property at 'Invegarry', Beverley Park, Monkseaton belonging to G. Adams; conveyance of a piece of land in Monkseaton from Henry George, Duke of Northumberland; draft notices to 2nd mortgage on Invegarry, 30 June 1915 - 29 January 1946
(6 files, 4 papers)

Ref: D/SJ A 80

Conveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves to Mrs. E. Swan; memorandum of agreement; correspondence, 17 January 1913 - 18 October 1913
(2 files, 2 papers)

Ref: D/SJ A 81

Conveyance of a freehold dwelling house and premises at Nos. 108/108A, Park Road, South Moor, Co. Durham, from I. Golightly to J.F. Gibson; mortgage of house; purchasers requisition on title; schedule of deeds to freehold property; correspondence, 23 November 1933 - 8 December 1933
(5 files, 2 papers)

Ref: D/SJ A 82

Conveyance of a plot of land in Weldon Terrace, Chester-le-Street from C. Groves to J.K. Michael; correspondence re above, 20 May 1914 - 22 June 1914
(1 file, 6 papers)

Ref: D/SJ A 83

Conveyance of land on the by-pass road at Chester-le-Street from J. Gray to Durham County Council; requisition on title, correspondence and plans, 26 October 1945 - 12 August 1946
(3 files, 2 papers)

Ref: D/SJ A 84

Conveyance of land at Weldon Terrace, Chester-le-Street, from C. Groves to G. Robson; requisitions on title; memorandum of agreement; correspondence, 10 November 1913 - 10 September 1914
(5 files)

Ref: D/SJ A 85

Conveyance of freehold premises at the east end of Sedgefield from the representatives of C. Grayson, deceased, to F.H. Patrick; particulars and conditions of sale; correspondence, 3 November 1941 - 11 February 1942
(4 files)

Ref: D/SJ A 86

Conveyance of land, part of the Red Rose Hall Estate at Chester-le-Street from M.C. Groves to J.W. Campbell, 14 December 1910 - 13 March 1911
(2 files, 2 papers)

Ref: D/SJ A 87

Conveyance of land at Weldon Terrace, Chester-le-Street, from C. Groves and R.K. White; memorandum of agreement; mortgage 30 June 1913 - 3 July 1919
(4 files, 1 paper)

Ref: D/SJ A 88

Conveyance of land at Great Lumley from Mrs. M.J. Gardner and another to S.F. Hunter; correspondence, 14 March 1933 - 19 March 1934
(2 files)

Ref: D/SJ A 89

Deeds of appointment between A.L. Graham, deceased, and D.H.V. Burnip and A.A.M.W. Graham; particulars and conditions of sale of property at South Burns, Chester-le-Street; correspondence and accounts, 7 October 1933 - 14 January 1946
(6 files, 2 papers)

Ref: D/SJ A 90

Letters of adminsitration with the will of W.G. Gray, deceased; affirmation for inland revenue; correspondence re estate of W.G. Gray, deceased, 29 June 1942 - May 1944
(3 files, 5 papers)

Ref: D/SJ A 91

Conveyance of property known as 11 Plantaganet Avenue, Chester-le-Street from M. Davies to T. Burke and wife; particulars and conditions of freehold property sale; abstract of the title; statutory receipt, 9 May 1944 - 18 September 1944
(5 files, 2 papers)

Ref: D/SJ A 92

Probate of will and codicil of Mrs. M.A. Graham, deceased; affirmations for inland revenue; correspondence, 18 June 1935 - 8 August 1935
(4 files and 4 papers)

Ref: D/SJ A 93

Conveyance of freehold house and premises known as "Lumley View", High Howlett from the owners of Pelton Colliery Ltd., to Mrs. P. Graham; schedule of title deeds; correspondence, 27 May 1929 - 1 August 1929
(3 files, 5 papers)

Ref: D/SJ A 94

Probate of will of J. Gibbons, deceased, assent to the vesting of a leasehold house, no. 4 Oaklea Terrace, Auton Stile, Bearpark to Mrs. C. Gibbons; affirmation for estate duty - inland revenue, 3 May 1937 - 21 July 1937
(4 files, 5 papers)

Ref: D/SJ A 95

Conveyance of plot of land in George Street, Chester-le-Street from C. Groves to Mrs. I.M. Allison; memorandum of agreement between C. Groves and Mrs. I.M. Allison; correspondence, 2 April 1914 - 28 February 1917
(2 files, 2 papers)

Ref: D/SJ A 96

Conveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves, to Miss M. Clark; statement of increment value duty, 16 September 1913 - 9 September 1914
(1 file, 1 paper)

Ref: D/SJ A 97

Conveyance of land in Weldon Terrace, Chester-le-Street from C. Groves to D. Nelson; memorandum of agreement; correspondence, 20 February 1913 - 9 September 1914
(2 files, 3 papers)

Ref: D/SJ A 98

Conveyance of land in Weldon Terrace, Chester-le-Street from C. Groves to J.P. Bluccey; memorandum of agreement; correspondence, 11 November 1912
(2 files, 2 papers)

Ref: D/SJ A 99

Conveyance of freehold house, 8 Station Road, Ushaw Moor, from J. Gates to J. Arthurs; schedule of deeds and writings relating to above property; correspondence, 2 May 1945 - 15 May 1945
(3 files, 1 paper)

Ref: D/SJ A 100

Conveyance of freehold property, part of the Red Rose Hall Estate at Chester-le-Street, from Miss B. Costello and others to C. Groves; agreement for sale of copyhold of property; purchaser's further requisitions on title; correspondence, 26 November 1909 - 1 June 1910
(8 files)

Ref: D/SJ A 101

Conveyance of freehold house and premises (in flats), 6/7 Peggy's Wicket, Beamish, from J.H. Youll and W.C. Youll to J.F. Gibson; schedule of writings and deeds; mortgage; particulars and conditions of sale; correspondence, 20 December 1933 - 11 March 1934
(5 files, 3 papers)

Ref: D/SJ A 102

Conveyance of land and house at no. 15 Weldon Terrace; abstract of title; memorandum of agreement, October - November 1915
(2 files, 10 papers)

Ref: D/SJ A 103

Conveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves to F.G. Brown; memorandum of agreement; correspondence, 21 April 1913 - 6 May 1913
(2 files, 5 papers)

Ref: D/SJ A 104

Conveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves to E.A. Scott and wife, 19 September 1913
(1 file)

Ref: D/SJ A 105

Conveyance of land in George Street, Chester-le-Street, from C. Groves to J.W. Fothergill; memorandum of agreement; correspondence; plan of estate at Chester-le-Street for C. Groves, 17 July 1914 - 12 September 1914
(1 file, 4 papers)

Ref: D/SJ A 106

Conveyance of freehold house and premises, 3 Craigland Villas, Sacriston, G.K. Craig to W. Grimwood, 10 December 1935 - 2 January 1936
(2 files)

Ref: D/SJ A 107

Conveyance of 8 Craigland Villas, Sacriston, G.K. Craig to S. Shaw and Miss E.C. Spearman; requisitions on title, 5 July 1935
(2 files)

Ref: D/SJ A 108

Conveyance of freehold house and premises, 4 Craigland Villas, Findon Hill, Sacriston, 7 January 1936 - 24 January 1936
(2 files)

Ref: D/SJ A 109

Conveyance of land formerly known as Red Rows, Edmondsley, from Messrs. J.R. Swainston, R. Swainston and T. Swainston to A. Craig; instructions re purchase of land at Edmondsley, 20 August 1936 - 11 September 1934???
(2 files)

Ref: D/SJ A 110

Conveyance of houses and premises, 37 Mary Street and 3 and 5 William Street, near Silksworth, 24 May 1938 - 24 June 1939
(2 files, 1 paper)

Ref: D/SJ A 111

Conveyance of house at 12 Albert Street, Grange Villa from L. Usher to G.K. Craig; particulars of sale, correspondence, schedule of deeds and documents, 7 July 1935 - 13 August 1935
(2 files, 7 papers)

Ref: D/SJ A 112

Conveyance of freehold building site at Pelaw Bank, Chester-le-Street; estate conditions, correspondence, 19 November 1934 - 9 April 1935
(4 files)

Ref: D/SJ A 113

Assignments of dwelling houses in County Durham and correspondence, 1 March 1926 - 10 April 1926
(11 files)

Ref: D/SJ A 114

Documents surrendering property on Daisy Hill from the Chester-le-Street Co-operative Society, September - October 1924
(20 files)

Ref: D/SJ A 115

Conveyance of 1 Craigland Villas, Sacriston, from G. Kerr to Mr. and Mrs. Moore; requisitions on title, 5 July 1935
(2 files)

Ref: D/SJ A 116

Conveyance of 2 shops and hereditaments in Front Street, Chester-le-Street; requisitions on title, correspondence, 1 December 1930 - 8 January 1942
(3 files)

Ref: D/SJ A 117

Letters of administration to the Estate of T. Carr, deceased; affirmation for estate duty, correspondence, n.d.
(2 files, 8 papers)

Ref: D/SJ A 118

Conveyance of garden ground estate at Newcastle Bank, Chester-le-Street, N. Collins to N. Greathead; letters of administration to the estate of W.L. Collins, deceased, January 1938
(5 files, 3 papers)

Ref: D/SJ A 119

Will of W. Craig, deceased; affirmation of estate duty, correspondence and accounts, 11 November 1932 - 21 July 1933
(3 files, 4 papers)

Ref: D/SJ A 120

Conveyance of 3 Co-operative Street, Chester-le-Street, J.T. Trelogan to C.H. Banson; purchasers requisition on title, abstract of title, correspondence, 3 April 1936 - 14 May 1936
(4 files, 1 paper)

Ref: D/SJ A 121

Conveyance of field at Chester-le-Street, J.T. Carruthers to Wm. Cowings; Correspondence, 27 November 1935 - 20 December 1945
(2 files)

Ref: D/SJ A 122

Conveyance of 9 Craigland Villas, Sacriston, G. Kerr Craig to Mr. and Mrs. Raine; requisitions on title; correspondence, 6 February 1935 - 30 March 1935
(3 files)

Ref: D/SJ A 123

Conveyances and correspondence, 1933-1944
(18 files)

Ref: D/SJ A 124

Surrender and defeazance, Mrs. G. Dalkin to Miss S. Harrison; conditions of sale and agreement of copyholds at 1 John Street, Chester-le-Street; covenant of surrender, W.C. Hamilton to Miss S. Harrison at 1 John Street, Chester-le-Street; correspondence, March - September 1903
(5 files, 6 papers)

Ref: D/SJ A 125

Surrender of copyhold messuages and premises in Church Chare, Chester-le-Street, Sarah Watson to R.N. Thompson and J.I. Thompson; agreement for sale of copyhold in Church Chare, 1 October 1924 - 22 January 1925
(5 files, 4 papers)

Ref: D/SJ A 126

Bill of costs of J. Turnbull, solicitor, Durham for probate of the will and administration of the estate; release from the trusts of the will, Sarah Harrison to J. Turnbull; copy of death certificate of J.A. Robinson, 1924
(2 files, 1 paper)

Ref: D/SJ A 127

Mortgage of premises at Catchgate in the bay of Durham; conveyance of premises at Catchgate, J.T. Castle to J.W. Mowbray; agreement for sale and purchase of land at Catchgate; correspondence, 28 July 1905 - 7 March 1924
(4 files, 11 papers)

Ref: D/SJ A 128

Conveyance of premises, 11 and 12 Lynes Street, Langley Moor, in Brancepeth; abstract of the title and answers; lease of plot of ground and two houses at North Brancepeth, J. Harrison to North Brancepeth Coal Company, Ltd., 1903-1924
(3 files, 7 papers)

Ref: D/SJ A 129

Conveyance of houses and premises, 6 Craig Street, Birtley, J. Turnbull to S. Watson; particulars and conditions of sale, 19 December 1923 - 15 January 1924
(2 files)

Ref: D/SJ A 130

Reconveyance of houses and premises, 21 Orchard Terrace, Chester-le-Street, J. Turnbull to Mrs. A.M. Prest; conveyance of premises at no. 21 Orchard Terrace, Chester-le-Street, M.H.W. Thompson to Mrs. A.M. Prest; correspondence, November 1921 - December 1923
(3 files, 4 papers)

Ref: D/SJ A 131

Surrender on repayment of mortgage, Mrs. S. Watson to W.C. and Mrs. E. Hamilton; admittance of S. Watson to 1 John Street, Chester-le-Street, May-June 1924
(6 files, 1 paper)

Ref: D/SJ A 132

Correspondence and accounts re shares in Cunard Steamship, shares of Miss S. Harrison, deceased, 22 April 1919 - 10 November 1924
(3 files)

Ref: D/SJ A 133

Deposit account books of Miss S. Harrison, Craig Street, Birtley, May 1904 - June 1916
(2 booklets)

Ref: D/SJ A 134

Accounts of interest paid by Mr. & Mrs. J. Vasey to S. Harrison for lease of no. 1A Victoria Embankment, Darlington, Co. Durham May 1908 - June 1923
(1 booklet)

Ref: D/SJ A 135

Will of J. Harrison, deceased, of 6 Craig Street, Birtley, 27 December 1902
(1 file)

Ref: D/SJ A 136

General accounts of Sarah Harrison's Estate, 1910-1924
(5 files, 13 papers)

Ref: D/SJ A 137

Correspondence and accounts re income tax of Sarah Harrison, 1917-1925
(4 files, 2 papers)

Ref: D/SJ A 138

Tithe redemption order from Board of Agriculture and fisheries to S. Harrison, 6 Craig Street, Birtley, 13 March 1907 - 10 May 1907
(3 papers)

Ref: D/SJ A 139

Notice to Miss S. Harrison to remove nuisance at 260/261 Lynes Street, Langley Moor, 25 February 1908
(1 paper)

Ref: D/SJ A 140

Correspondence Arthur Watts to Mrs. S. Harrison re health of Mrs. Watts' parents, 22 January 1892
(1 paper)

Ref: D/SJ A 141

Wills of S. Harrison and W.J. Harrison, 1892
(3 papers)

Ref: D/SJ A 142

Account book of Durham District Permanent Building Society, 1946
(1 file)

Ref: D/SJ A 143

Account book of Durham District Permanent Building Society, 1953
(1 file)

Ref: D/SJ A 144

Account book Durham District Permanent Building Society, 1947
(1 file)

Ref: D/SJ A 145

Account book Durham District Permanent Building Society, 1958
(1 file)

Ref: D/SJ A 146

Account book Durham District Permanent Building Society, 1959
(1 file)

Ref: D/SJ A 147

Accounts of statements of Durham District Permanent Building Society, 1935-1955
(16 files)

Ref: D/SJ A 148-A 152

numbers not used

Ref: D/SJ A 153

Conveyance of a freehold house and premises, 1 Lower Graham Street, Sacriston, Mrs. F.A. Vasey to J.W. Burns; correspondence, 23 October 1946 - 24 February 1947
(4 files)

Ref: D/SJ A 154

Assignment of house and shop, 'Osborne House'; correspondence, 22 November 1934 - 9 September 1935
(5 files)

Ref: D/SJ A 155

Conveyances and correspondence of J. Hodgson and Miss E.H. Bolam, 1929
(3 files)

Ref: D/SJ A 156

Assignment of house and premises, 2 Glenroy Gardens, South Pelaw; correspondence, 20 September 1941 - 2 February, n.y.
(3 files, 2 papers)

Ref: D/SJ A 157

Conveyances and correspondence, J. Hall to J.G. Burnip; J.T. Baker to W. Maughan and Wife, June 1932 - March 1937
(7 files)

Ref: D/SJ A 158

Correspondence re E.H. Parry, June 1932 - March 1946
(1 file)

Ref: D/SJ A 159

Conveyance of 46 Lambton Street, Chester-le-Street, J.J. Clarke to M. Goldwater, and related correspondence, September - December 1937
(2 files)

Ref: D/SJ A 160

Assignment of house at 8 Auton Stile, Bearpark Colliery Co-operative Society, to R. Hodgson and correspondence; 9 Auton Stile, Bearpark Colliery Co-operative Society, to R.N. Belshaw; 10 Auton Stile to W.F. King; 7 Auton Stile to A. Bowman, 1935
(5 files)

Ref: D/SJ A 161

Will, conveyances and correspondence re F.J. Bailey, 1943
(1 file)

Ref: D/SJ A 162

Correspondence re estate of J.H. Barrass, deceased, February 1926 - November 1928
(1 file)

Ref: D/SJ A 163

Will and correspondence re M. Parlour, 11 October 1927 - June 1945
(1 file)

Ref: D/SJ A 164

Conveyances, 8 January 1928 - 17 April 1935
(8 files)

Ref: D/SJ A 165

Conveyances, W. Palmer to J.P. Conn, 5 Pine Street, Chester-le-Street; K.R. Walker to I. Parnaby, 35 Gordon Terrace, Ferryhill; E. Lawson to G. Cooper, 3 Kells Buildings; E. Morgan to R.B. Ridley, 20 Joliffe Street; K.R. Walker to S. Carter, 28 Gordon Terrace, 26 July 1928 - 22 November 1928
(5 files)

Ref: D/SJ A 166

Agreement and correspondence re sale of land at north side of Murray Road, Chester-le-Street, Anglo American Oil Co. and J.R. Pilkington, 27 October 1931 - 29 October 1932
(2 files)

Ref: D/SJ A 167

Conveyance of 1-5 Albert Terrace, Chester-le-Street, H.S. Martin to Chester-le-Street Co-operative Society,; correspondence, 22 July 1938 - 29 September 1938
(2 files)

Ref: D/SJ A 168

Correspondence re estate of Mr. Ballam, November 1937
(1 file)

Ref: D/SJ A 169

Correspondence re estate of D. Barry, 1 July 1941
(1 file)

Ref: D/SJ A 170

Conveyance of premises at Crossgate Moor near Durham City, A. Elcoat to E. Brown; correspondence, 1933
(2 files)

Ref: D/SJ A 171

Conveyance of 27 Co-operative Street, Chester-le-Street, W. Price and J. Whiteman to M.W. Hindmarsh; correspondence, 1934
(2 files)

Ref: D/SJ A 172

Conveyance of 2 Ewe Hill Terrace, Fence Houses, H.A. Collinson to William Pattinson; correspondence, 8 December 1938 - 24 January 1939
(2 files)

Ref: D/SJ A 173

Correspondence re estate of J. Pringle, 1 February 1933 - 13 October 1933
(2 files)

Ref: D/SJ A 174

Conveyance of land in Pelton from Jollife to C. William Praed; correspondence re Jolliffe estate, 22 August 1932 - 11 September 1933
(2 files)

Ref: D/SJ A 175

Conveyance of Eldon House, North Parade, Front House, Sacriston, J. Tate to G.V. Pickering; correspondence, 3 December 1946 - 11 November 1949
(2 files)

Ref: D/SJ A 176

Papers re conveyance of 17 Burnfoot Terrace, Whitley Bay, by A.A. Parkin to G.J. Gofton, 27 January - 12 March 1932
(2 files)

Ref: D/SJ A 177

Papers re assignment of policy of life assurance, J. Bradshaw to W. Ward, 3-7 October 1930
(1 file)

Ref: D/SJ A 178

Papers re conveyance of a piece of freehold garden ground situate at Newcastle Road, Chester-le-Street, 30 August - 5 September 1938
(1 file)

Ref: D/SJ A 179

Papers re conveyance of a piece of land at Pelton, part of Jolliffe estate by C.W.M. Pread to John Bussey, 12 December 1933 - 3 March 1934
(2 files)

Ref: D/SJ A 180

Papers re conveyance of 296 and 297 Gardner Terrace, Langley Moor, 3 August - 1 October 1931
(1 file)

Ref: D/SJ A 181

Mortgage of freehold property, 1 Bede Terrace, Ferryhill, of P.A. Foster; correspondence, 8 May 1935 - 3 July 1935
(2 files)

Ref: D/SJ A 182

Conveyance of 8 Avondale Terrace, Chester-le-Street, Dr. J.H. Johnson to W.R. Pringle; correspondence, 22 April 1931 - 22 June 1931
(3 files)

Ref: D/SJ A 183

Conveyance of house and premises at 7 Rosslyn Avenue, Low Fell, Gateshead, C.M. Cassels to Mrs. G. Priest; correspondence, 25 October 1941 - 8 January 1942
(2 files)

Ref: D/SJ A 184

Letters of adminsitration and correspondence re estate of J. Pringle, deceased, March 1944
(2 files)

Ref: D/SJ A 185

Conveyance of Neville Mount, Lowes Barn, R. Phillips to T.W. Addison; correspondence, December 1937
(4 files)

Ref: D/SJ A 186

Conveyance of house named 'Pendleholme', 8 Ford Road, Lanchester; correspondence, 27 October 1936 - 10 November 1936
(2 files, 1 paper)

Ref: D/SJ A 187

Conveyance of 3 Hemel Street, Chester-le-Street, April 1938
(2 files, 2 papers)

Ref: D/SJ A 188

Conveyance of 5 Mitchell Street, J.S. Palmer to A.W. Simpson, 29 June 1933 - 9 August 1933
(3 files)

Ref: D/SJ A 189

Correspondence and letters of administration of the estate of Isabella Pringle, deceased, April 1939 - September 1943
(1 file, 2 papers)

Ref: D/SJ A 190

Correspondence re estate of L. Buckton, 15 April - 27 June 1939
(1 file, 2 papers)

Ref: D/SJ A 191

Conveyances, agreements and correspondence re R.N. Brown, J. Newell, J.B. Edgell, R. Phillips, R.G. and W. Parlour, G. Pennington, 5 November 1929 - 2 August 1940
(6 files)

Papers C (Ref: D/SJ C 1 - 147)Ref: D/SJ C 1

Personal correspondence of Mrs. Wray of Chester-le-Street, 5 January 1903 to 13 November 1903

Ref: D/SJ C 2

Office account book and ledger, 22 July 1902 - 3 april 1911
(1 volume, leather quarter-bound)

Ref: D/SJ C 3

Personal correspondence of Mrs. Wray of Chester-le-Street, 16 February 1912 - 30 December 1912
(35 papers)

Ref: D/SJ C 4

Personal correspondence of Mrs. Wray of Chester-le-Street, 13 January 1902 - 13 December 1905
(29 papers)

Ref: D/SJ C 5

Survey of watering places and roads, Hamsteels Common Quarries, November 1861
(1 booklet)

Ref: D/SJ C 6

Bill of John Turnbull, solicitor, to Mrs. E. Wray, 7 June 1911 - 12 March 1912
(1 booklet)

Ref: D/SJ C 7

Rate bills of Robert Wray, 11 January 1909 - 13 February 1912
(12 papers)

Ref: D/SJ C 8

Mrs. Wray in account with Ridley, grocer, etc. of Chester-le-Street, 30 June 1911
(1 volume, cloth bound)

Ref: D/SJ C 9

Accounts of rates, repairs and rent for Tan Hills, August 1911 - June 1912
(1 file)

Ref: D/SJ C 10

Mrs. E. Wray's bank book, The North Eastern Banking Company Ltd., 13 August 1912 - 19 April 1913
(1 booklet)

Ref: D/SJ C 11

Robert Wray, Brandon, in account with Fenwick and Story, spirit merchants, Chester-le-Street, 1873
(1 booklet)

Ref: D/SJ C 12

Mrs. Addison, Brownie, in account with Chester Brewery, 1879
(1 booklet)

Ref: D/SJ C 13

Robert Wray, Colliery Inn, Brandon, in account with Messrs. Robert Fermientleo, brewers and spirit merchants, Chester-le-Street, 1883 - 1899
(1 booklet)

Ref: D/SJ C 14

Robert Wray, Brandon, retailer of spirits, an account of spirits received into the stock, n.d.
(1 booklet)

Ref: D/SJ C 15

Mrs. Robert Wray, Brandon, in account with Fenwick and Story, brewers, Chester-le-Street, 1873 - 1883
(1 booklet)

Ref: D/SJ C 16

Account of rents received from the three houses in Cone Terrace, Chester-le-Street, landlord Mrs. Emily Wray, 25 May 1908 - 10 August 1908
(1 booklet)

Ref: D/SJ C 17

Teacher's certificate of the third class, awarded to John Bouch Johnston, 25 July 1890
(Parchment, 1 membrane)

Ref: D/SJ C 18

Religious teaching certificate awarded to J.B. Johnston, 15 October 1871
(Parchment, 1 membrane)

Ref: D/SJ C 19

Correspondence between John Turnbull, solicitor, and Mrs. Wray, 8 July 1911 - 11 November 1912
(1 file)

Ref: D/SJ C 20

Marriage certificate of Robert Wray and Emily Johnston, 21 September 1899
(1 paper)

Ref: D/SJ C 21

Pocket book and diary, 1881 - 1888
(1 volume, leather bound)

Ref: D/SJ C 22

Personal correspondence of Mrs. Emily Wray, 28 November 1902 - 21 January 1913
(18 papers)

Ref: D/SJ C 23

Correspondence of Mrs. R. Wray, 4 August 1899 - 10 July 1901
(5 papers)

Ref: D/SJ C 24

Mrs. Robert Wray, Brandon Colliery Inn, in account with Messrs. Fenwick and Company, brewers and spirit merchants, Chester-le-Street; spirit account, 1885 - 1899
(1 volume, cloth bound)

Ref: D/SJ C 25

Account book of [ R. Wray] of Brandon Colliery, n.d.
(1 booklet)

Ref: D/SJ C 26

Personal correspondence of Mrs. E. Wray, 22 December 1901 and n.d.
(7 papers)

Ref: D/SJ C 27

Miscellaneous greeting cards, n.d.
(9 papers)

Ref: D/SJ C 28

Machell, deceased, correspondence, April 1932 - January 1933
(1 file)

Ref: D/SJ C 29

Correspondence re land in Coronation Street, 26 August 1938 - 16 January 1939
(1 file)

Ref: D/SJ C 30

Machell, deceased, correspondence, February 1931 - April 1932
(1 file)

Ref: D/SJ C 31

Machell, deceased, correspondence, 3 February 1933 - 27 October 1933
(1 file)

Ref: D/SJ C 32

Correspondence re mortgage for 2 King Street, Sacriston, July 1954 - 14 May 1958
(1 file)

Ref: D/SJ C 33

Machell, deceased, correspondence, 28 July 1934 - 29 April 1935
(1 file)

Ref: D/SJ C 34

Solicitors account to beneficiaries under the wills of William and Margaret A. Machell, deceased, 1931 - 1939
(1 file)

Ref: D/SJ C 35

Bill of quantities with reference to chancery proceedings, Wm. Machell Heslop, deceased; Machell v. Machell, 1936
(1 file)

Ref: D/SJ C 36

Minutes of, and correspondence of, the Durham District Permanent Building Society, July 1930 - 3 June 1936
(16 papers, 3 files)

Ref: D/SJ C 37

Solicitors accounts to the executors of the will of the late Mrs. M.A. Machell, 1931 - 1937
(1 file)

Ref: D/SJ C 38

Mortgage and conveyance re 58 and 59 High Street South, Langley Moor; Mrs. Reay to Durham District Permanent Building Society, 19 December 1952 - 12 August 1953
(1 file)

Ref: D/SJ C 39

Mortgage and schedule of title deeds for 73 Long Row, Coxhoe; Matthew Mason to Durham District Permanent Building Society, 27 June 1953
(1 file)

Ref: D/SJ C 40

Mortgage of properties situated at Long Row, Coxhoe; Mrs. Victoria Janet McRay and Keith McRay (executors of John McRay, deceased) to Durham District Permanent Building Society, 20 October 1954 - 29 September 1955
(1 file)

Ref: D/SJ C 41

Machell, deceased, correspondence, 3 August 1933 - 23 June 1934
(1 file)

Ref: D/SJ C 42

Special correspondence re Machell, deceased, 23 November 1936 - 8 November 1937
(1 file)

Ref: D/SJ C 43

Correspondence between R. Marquis and Company, solicitors, of Crook and Messrs. Hugh L. Swinburne and Company, solicitors, of Market Place, Durham, re Machell deceased, 7 September 1938 - 23 November 1938
(1 file)

Ref: D/SJ C 44

Valuation of damage to Mowbray House Garden, Crook, 18 July 1939
(1 paper)

Ref: D/SJ C 45

Plans showing location of projected trial holes, Mowbray House site, Crook, n.d. Scales: 1:2500 and 1/16" to 1' [1:192]
(1 plan, 42 cm. x 30.5 cm., duplicated, partly coloured)

Ref: D/SJ C 46

Correspondence, mortgage and conveyance re "Owengate", Quarry Heads Lane, Durham, belonging to Leslie Gowland Oldham, 16 December 1943 - 9 September 1952
(11 files, 5 papers)

Ref: D/SJ C 47

Conveyance and mortgage for 79 Front Street, Pity Me, G.E. Kitching et uxor to the Durham District Permanent Building Society, 1956
(1 file)

Ref: D/SJ C 48

List of objections raised to execution of the will of Machell, deceased, n.d.
(1 file)

Ref: D/SJ C 49

Cash adjustment statements between the representatives of the late J.F. Machell and Hugh L. Swinburne, 30 April 1939 - 28 May 1939
(1 file)

Ref: D/SJ C 50

Epitomes of will of William Machell, deceased, dated 17 April 1909 and Margaret Ann Machell, dated 29 December 1927
(1 file)

Ref: D/SJ C 51

Report and opinion of Messrs. Harry Dixon and Close, auctioneers and valuers, Crook, on repairs to the estate of the late William Machell, 19 April 1938
(1 file)

Ref: D/SJ C 52

Personal accounts of the beneficiaries of the wills of William and Margaret Ann Machell to sundry properties taken over by them, March 1939
(1 file)

Ref: D/SJ C 53

Correspondence re arbitration between J.H. and G.K. Machell, 21 October 1938
(1 file)

Ref: D/SJ C 54

Durham District Permanent Building Society, contribution books of J.M. Watchman and Mr. and Mrs. Robert Hall, 1942 - 1955
(2 booklets)

Ref: D/SJ C 55

List of questions re estate of Machell, deceased, n.d.
(1 file)

Ref: D/SJ C 56

W. Machell, deceased, appropriation account, 1938
(1 paper)

Ref: D/SJ C 57

Copy of the last will and testament of William Machell, 17 April 1909
(1 file)

Ref: D/SJ C 58

Correspondence re sale of land at High Hope Street, Crook, for G.K. Machell, 1 March 1939 - 28 August 1939
(1 file)

Ref: D/SJ C 59

List of rented properties belonging to the estate of the late William Machell, n.d.
(1 file)

Ref: D/SJ C 60

Annual accounts and statements of the Durham District Permanent Building Society, 30 April 1930 - 30 April 1954
(9 papers, 4 files)

Ref: D/SJ C 61

General correspondence re Durham District Permanent Building Society, 7 August 1947 - 30 December 1958
(1 file)

Ref: D/SJ C 62

Durham District Permanent Building Society in account with Messrs. Barclay and Company, Ltd., Durham, 1 June 1918 - 2 November 1934
(1 volume, vellum bound)

Ref: D/SJ C 63

[Office cash book], n.d.
(1 booklet)

Ref: D/SJ C 64

Building Society rough account, 1957 - 1958
(3 papers)

Ref: D/SJ C 65

Accounts of Durham District Permanent Building Society, 1956 - 1957
(4 papers, 2 files)

Ref: D/SJ C 66

Mortgage, conveyance, inspector's valuation and correspondence re freehold dwelling house and premises situate and being 2 Wilkinson Street, Byers Green, 24 May 1956 - 10 October 1956
(4 files)

Ref: D/SJ C 67

Inspector's valuation and report for 9 King Street, Sacriston, 13 March 1957
(1 file)

Ref: D/SJ C 68

Correspondence and inspector's valuation and report re no. 79 Front Street, Pity Me, 14 August 1956 - 8 November 1956
(1 file)

Ref: D/SJ C 69

Correspondence, affadavits etc. re the Hickson infants, 3 February 1948 - 18 March 1954
(22 papers, 20 files)

Ref: D/SJ C 70

The North Eastern Banking Company, Ltd., Chester-le-Street, in account current with Mrs. Emily Wray, 9 June 1911 - 12 February 1915
(1 volume, vellum-bound)

Ref: D/SJ C 71

The North Eastern Banking Company, Ltd., Chester-le-Street, in account with the executors of Mrs. Emily Wray - John Turnbull, esq., 15 February 1915 - 26 February 1919
(1 volume, vellum-bound)

Ref: D/SJ C 72

Cash book - Mrs. E. Wray, Osborne Terrace, Chester-le-Street, 30 January 1913 - 7 May 1913
(1 booklet)

Ref: D/SJ C 73

Copies of wills, indentures and memoranda of Robert Hoggett, Durham, 1871
(1 booklet)

Ref: D/SJ C 74

[Record of clients' accounts], 10 October 1878 - 23 November 1887
(1 booklet)

Ref: D/SJ C 75

[Record of clients' accounts], 17 February 1890 - 31 December 1891
(1 volume, cloth bound)

Ref: D/SJ C 76

Will of John Westbrooke Maltby, deceased, 8 June 1899
(1 file)

Ref: D/SJ C 77

Will of Thomas Hoggett, deceased, 11 June 1867
(1 paper)

Ref: D/SJ C 78

In the matter of the late Dorothy Sanderson in account with her executor, J.W. Maltby, esq., 8 November 1865 - 28 August 1867
(1 booklet)

Ref: D/SJ C 79

Miscellaneous bills and accounts for Maltby, deceased, 12 January 1898 - February 1900
(23 papers, 3 files)

Ref: D/SJ C 80

The executors and trustees under the will of the late Dr. Maltby to John Turnbull, solicitor, costs as to general matters and winding up the estate, 3 October 1899 - 19 May 1900
(1 file)

Ref: D/SJ C 81

Messrs. A.F. Malby and M. Fowler (committee of the estate of J.H. Maltby) to Hargreaves and Joblin, solicitors, Durham, 7 Janury 1896 - 1 February 1897
(1 paper)

Ref: D/SJ C 82

J.J. Hutchinson to Frederick Mole and another - settlement of real and personal estate, 27 August 1912
(1 file)

Ref: D/SJ C 83

List of legacies and duties payable on same - Maltby, deceased, n.d.
(1 file)

Ref: D/SJ C 84

North Eastern Railway Company - Reports, 9 February 1906 - 27 February 1914
(5 papers)

Ref: D/SJ C 85

London and North Western Railway - Report of the Directors and financial accounts and statistical returns, 31 December 1913
(1 file)

Ref: D/SJ C 86

North Metropolitan Tramways Company - Director's Report, 9 January 1892
(1 file)

Ref: D/SJ C 87

Palmer's Shipbuilding and Iron Company - A.G.M. Report, 7 April 1892
(1 booklet)

Ref: D/SJ C 88

Weardale and Consett Water Company - Directors' Reports and statements of account, 31 December 1905 - 31 December 1914
(4 files)

Ref: D/SJ C 89

Schedule of securities belonging to Mrs. Briscol's Trustee, 23 August1900
(1 paper)

Ref: D/SJ C 90

Explanation for alterations in division scheme - J.W. Maltby's estate, n.d.
(1 file)

Ref: D/SJ C 91

Scheme for division of J.W. Maltby's estate, n.d.
(1 paper)

Ref: D/SJ C 92

Re Thomas Hoggett - copy of trust account, n.d.
(1 file)

Ref: D/SJ C 93

Notes as to settlement on marriage - Major William Thomas Bruscoe and Sophia Gertrude, his wife, 29 October 1880
(1 file)

Ref: D/SJ C 94

Abstract of the title of the personal representative of Robert Wray, deceased, to two freehold cottages and premises situate at Ewehurst Head, 13 June 1874 - 1913
(1 file)

Ref: D/SJ C 95

Division of J.W. Maltby's estate according to prices fixed on 24 March 1900
(1 paper)

Ref: D/SJ C 96

Bills of costs to the executor under the will of Emily Wray, deceased, 1 February 1913 - 2 February 1914
(2 files, 1 paper)

Ref: D/SJ C 97

Case for Counsel's opinion re estate of Emily Wray, deceased, n.d.
(1 file)

Ref: D/SJ C 98

The last will and testament of Thomas Hoggett, Gilesgate, n.d.
(1 booklet)

Ref: D/SJ C 99

Correspondence re the estate of Dr. J.W. Maltby, 5 February 1872 - 11 January 1922
(23 papers, 7 files)

Ref: D/SJ C 100

Miscellaneous correspondence concerning Robert and Emily Wray, 9 January 1894 - 27 April 1914
(13 papers, 6 files)

Ref: D/SJ C 101

Correspondence re work at Tan Hills for R. Wray, 28 October 1915 - 15 February 1916
(1 file)

Ref: D/SJ C 102

Correspondence re insurance for R. Wray, 11 August 1913 - 26 June 1915
(1 file)

Ref: D/SJ C 103

Inventory and valuation of the late Thomas Hogget's furniture etc., 22 November 1871
(1 paper)

Ref: D/SJ C 104

Correspondence re sale and transfer of shares to Thomas Hoggett, n.d.
(1 file)

Ref: D/SJ C 105

John Charles, Samuel Mace and John Turnbull in account with Messrs. Barclay and Company, Ltd., 9 March 1915 - 5 October 1934
(1 volume, vellum bound)

Ref: D/SJ C 106

S. Mace deceased - statements of half-yearly income, December 1934 - December 1936
(1 volume, cloth bound)

Ref: D/SJ C 107

Samual Mace, deceased - Executors' cash book, 30 December 1895 - December 1934
(1 volume, cloth bound)

Ref: D/SJ C 108

General correspondence of Samuel Mace, 12 February 1910 - 22 December 1910
(1 file)

Ref: D/SJ C 109

Papers re Salisbury House and premises at Medomsley, 5 April 1897 - 6 January 1903
(37 papers, 5 files)

Ref: D/SJ C 110

Correspondence re S. Mace, deceased, 11 September 1911 - 1 April 1920
(1 file)

Ref: D/SJ C 111

Correspondence re S. Mace, deceased, 11 December 1924 - 13 June 1927
(1 file)

Ref: D/SJ C 112

Correspondence re S. Mace, deceased, 23 February 1920 - 9 November 1925
(1 file)

Ref: D/SJ C 113

Correspondence re S. Mace, deceased, 1 March 1923 - 17 December 1924
(1 file)

Ref: D/SJ C 114

Papers re Royal Oak public house, Medomsley, 26 November 1895 - 28 March 1923
(57 papers, 21 files)

Ref: D/SJ C 115

Papers re properties at Ramsay Street, Chester-le- Street and Glovers Terrace, South Shields, 19 May 1869 - 10 December 1928
(19 papers, 8 files)

Ref: D/SJ C 116

F.G. Stanger to B. West, deeds relating to a freehold dwelling house and premises no. 17 Ernest Place, Gilesgate Moor, belonging to B. West, 15 March 1839 - 1936
(16 papers, 4 files)

Ref: D/SJ C 117

Papers re estate of S. Mace, deceased, 16 August 1890 - 21 July 1936
(16 papers, 16 files)

Ref: D/SJ C 118

Papers re estates of G.H. Morson and Mrs. Hannah Morson - deceased, 28 June 1923 - 24 January 1939
(4 papers, 12 files)

Ref: D/SJ C 119

Papers re estates of Mrs. I Messing and Moses Vineberg, deceased, 18 August 1936 - 17 January 1938
(13 papers, 10 files)

Ref: D/SJ C 120

Papers re freehold land situate in Mill Lane, Gilesgate Moor, 15 January 1945 - 17 July 1945
(3 papers, 2 files)

Ref: D/SJ C 121

Papers re dwelling houses and premises situate in Melville Street, Chester-le-Street, belonging to Henry Ferguson Mole, 23 February 1901 - 19 July 1926
(8 files)

Ref: D/SJ C 122

Probate of the will and tax returns re Louisa Morson, deceased, 25 November 1920 - 15 July 1947
(16 papers, 16 files)

Ref: D/SJ C 123

Papers re sale and purchase of Castle View Estate, Chester-le-Street - George Henry Mordue to John Blaney, 17 October 1902 - 16 September 1939
(1 paper, 8 files)

Ref: D/SJ C 124

Papers re freehold premises and building site at Wearvale Crescent, Chester-le-Street, 13 November 1931 - 18 May 1932
(2 papers, 12 files)

Ref: D/SJ C 125

Papers re land situate and being part of Red Rose Hall Estate, Chester-le-Street Red Rose Land Estate Ltd., to H.F. Mole, esq., 28 March - 28 April 1931
(3 papers, 3 files)

Ref: D/SJ C 126

Correspondence re damages for John McKeown, deceased, 2 July 1938 - 24 October 1938
(3 papers, 3 files)

Ref: D/SJ C 127

Correspondence re 20 Provident Street, Pelton Lane Ends, 26 February 1935 - 13 July 1942
(4 papers, 4 files)

Ref: D/SJ C 128

Papers re 1 Wesley Terrace, Chester-le-Street, Moffit to Dixon, 22 May 1903 - 2 March 1942
(4 files)

Ref: D/SJ C 129

Abstract of the title of H.F. Mole to land on Mains Park Estate, Chester-le-Street, 20 December 1868
(1 file)

Ref: D/SJ C 130

Papers re dwelling house and premises situate and being 6 Quarry Row or East Row, Freehold, Leamside, J.H. Mateer to B.A. Cohen, 30 June 1936
(1 paper, 2 files)

Ref: D/SJ C 131

Papers re Mrs. Hannah Moffitt, deceased, 27 January - 22 April 1936
(5 files)

Ref: D/SJ C 132

Papers re freehold dwelling house and premises 10 Eardulph Avenue, Mains Park, Chester-le-Street, H.F. Mole to Miss Jane Rowell, 17 August 1934 - 21 September 1934
(2 papers, 2 files)

Ref: D/SJ C 133

Papers re freehold dwelling house and premises situate and being known as 11 Eardulph Avenue, Chester-le-Street, H.F. Mole to F.T. Maughan, 17 May 1927 - 5 October 1927
(2 files)

Ref: D/SJ C 134

Correspondence re 23 Red Rose Terrace, Chester-le-Street, D.H.V. Burnip to W.T. Moralee, 25 July 1930 - 4 December 1935
(1 paper, 3 files)

Ref: D/SJ C 135

Papers re Mrs. M.S. Molloy, deceased, 30 October - 21 November 1925
(2 papers, 2 files)

Ref: D/SJ C 136

Papers re assignment of annuity deed by C.M.S. Missing to J. Madgin, 18 March - 8 May 1946
(3 files)

Ref: D/SJ C 137

Papers re estate of Hannah Robson, deceased, of 10 Lennox Avenue, Richmond, Yorks, 12 January 1941 - 29 May 1941
(2 papers, 2 files)

Ref: D/SJ C 138

Papers re freehold property 6 Eardulph Avenue, Chester-le-Street, 16 January 1930 - 1 December 1930
(2 papers, 1 file)

Ref: D/SJ C 139

Building Society account book, 1 January 1957 - 31 December 1957
(1 file)

Ref: D/SJ C 140

Building Society account book, 1 January 1956 - 31 December 1956
(1 file)

Ref: D/SJ C 141

Building Society account book, 1 January 1954 - 31 December 1954
(1 file)

Ref: D/SJ C 142

Building Society account book, 1 January 1948 - 31 December 1954
(1 file)

Ref: D/SJ C 143

Building Society account book, 1 January 1955 - 31 December 1955
(1 file)

Ref: D/SJ C 144

Building Society account book, 1 January 1951 - 31 December 1951
(1 file)

Ref: D/SJ C 145

Building Society account book, 1 January 1949 - 31 December 1949
(1 file)

Ref: D/SJ C 146

Building Society account book, 1 January 1950 - 31 December 1950
(1 file)

Ref: D/SJ C 147

Building Society account book, 1 January 1952 - 31 December 1952
(1 file)

Papers L (Ref: D/SJ L 1 - 139)Ref: D/SJ L 1

Accounts re Emily Wray, deceased, 1 February 1913 - 24 February 1925
(12 papers, 8 files, 1 volume, parchment bound)

Ref: D/SJ L 2

Papers re Robert Wray, deceased, including probate wills of Emily and Robert Wray, admittance of John Turnbull as devisee of Robert Wray, deceased, of disclaimer, conveyances of property at Plawsworth, Chester-le-Street, and Langley, transfers of mortgages, accounts and correspondence, 22 March 1902 - 21 September 1926
(81 papers, 54 files, 2 booklets, 1 parchment)

Ref: D/SJ L 3

J.W. Cowen's account re E. Wray, deceased, April 1914
(1 volume, cloth bound)

Ref: D/SJ L 4

Accounts re John William Cowen who is entitled to half share of income from the estate of Emily Wray, deceased, 5 April 1914 - 28 May 1925
(6 files)

Ref: D/SJ L 5

Statement of investments at date of death of Emily Wray, deceased, n.d.
(1 file)

Ref: D/SJ L 6

Papers re will of Emily Wray, deceased, including copy will and copy probate will, releases of J.W. Cowen and Margaret Catherine Moore from the trusts of the will of the late Emily Wray, declaration as to pedigree of M.C. Moore, accounts and correspondence, 30 June 1909 - 11 July 1929
(2 papers, 21 files)

Ref: D/SJ L 7

Papers re 7 Osborne Road, Chester-le-Street, including draft admittance of J. Turnbull, draft surrender and defeazance, J. Turnbull to J.W. Easten and J.H. Morrison (in trust for C.T. Cusson), draft abstract of title of trustee of Emily Wray, deceased, and related correspondence, 20 August 1923 - 11 February 1924
(5 files)

Ref: D/SJ L 8

Correspondence re E. Wray, deceased, including Thompson mortgages and tenancy of 7 Osbourne Road, Chester-le-Street, 25 January - 1 December 1917
(1 file)

Ref: D/SJ L 9

Papers re H.F. Mole's properties, including conveyances of land in Ropery Lane, Holmlands Park, and Glen Terrace, Chester-le-Street, purchaser's requisitions on title and correspondence, 18 September 1919 - 23 February, 1931
(8 papers, 26 files, parchment, 1 membrane)

Ref: D/SJ L 10

Papers re 9 Melville Street, Chester-le-Street, including particulars and conditions of sale, draft conveyance by Ellen Moon to Edward Jackson, requisitions on title and related correspondence, 25 July - 28 August 1944
(2 papers, 3 files)

Ref: D/SJ L 11

Papers re conveyance of property in The Crescent, Durham City, by Henry F. Mole to W. Marshall, including copy draft conveyance, and correspondence, 1 March - 15 August 1927
(3 papers, 2 files)

Ref: D/SJ L 12

Papers re the estate of Joseph McLish, deceased, including copy draft assignment of South Shields Farm, Cornsay, draft conveyance by Cecil Oliver Clish to Thomas Swainton of 2 Ivesley Cottages, Waterhouses, abstracts of title and related correspondence, 18 February 1935 - 19 August 1935
(4 papers, 11 files)

Ref: D/SJ L 13

Papers re Margaret Middleton, deceased, including copy will, probate of will, deed of disclaimer of trusts of will, copy draft surrender of property at Poplar Terrace, Chester-le-Street, admittance of J.R. Clark, accounts and correspondence, 14 July 1910 - 27 November 1924
(24 papers, 13 files)

Ref: D/SJ L 14

Papers re conveyance of land at Chester-le-Street for road improvement, including draft conveyance by G.E. Mordue to Durham County Council, copy of betterment clause in said conveyance, requisitions on title, plans and correspondence, 27 October 1930 - 6 March 1931
(3 papers, 5 files)

Ref: D/SJ L 15

General office correspondence, 21 January - 25 November 1915
(1 file)

Ref: D/SJ L 16

Papers in the matter of William Anderson McKellar (plaintiff) and Messrs. H. Young (Motors) Ltd., (defendants), Kings Bench Division, Durham District Registry, including praecipe of subpoena ad test, writs and proofs of evidence, 9 June 1939
(4 papers, 2 files)

Ref: D/SJ L 17

General office correspondence, 15 January - 5 November 1916
(1 file)

Ref: D/SJ L 18

Papers in the matter of William Anderson McKellar v. Messrs. H. Young (Motors) Ltd., Kings Bench Division, Durham, including copy statement of witness, copy statement of plaintiff, praecipe entering action for trial, notes of evidence given at police hearing, copy medical reports, instructions to counsel, solicitor's bills of costs and correspondence, 16 May - 22 December 1938
(5 papers, 7 files)

Ref: D/SJ L 19

7 May 1953 (1) Margaret Emma Cadmore, spinster, and Beatrice Ellen Cadmore, spinster, both of Durham City (2) Vincent Reay of Langley Moor Particulars, conditions and agreement for the sale of 2 dwelling houses and premises known as 58/59 High Street South, Langley Moor
(1 paper)

Ref: D/SJ L 20

Papers re Emily Wray, deceased, including copy will, copy death certificate, abstract of title of personal representatives of Robert Wray, deceased, to a plot of land at Lanchester, case for counsel's opinion, particulars of mortgages and property obtained from deceased's bank and solicitor's bill of costs, 1 June 1912 - 1914
(2 papers, 5 files)

Ref: D/SJ L 21

Papers re premises known as Neville's Cross Cottage including draft conveyance by Durham Equitable Co-operative Society to Neville's Cross Social Club, Ltd., draft mortgage, abstract of title, agreement for sale by Durham Co-operative Society to Co-operative Laundries, Ltd., conveyances by Co-operative Society to Co-operative Laundries, Ltd., with plans and correspondence, 17 August 1921 - 22 June 1931
(1 paper, 10 files)

Ref: D/SJ L 22

Papers re conveyance of property in Sherburn Road, Durham by Durham Equitable Co-operative and Industrial Society, Ltd., to Edward Clark, including draft surrenders of property, draft conveyances, draft mortgages, particulars and conditions of sale, schedule of deeds, plans and correspondence, 1914 - 5 June 1931
(5 papers, 19 files)

Ref: D/SJ L 23

Papers re conveyance by Albert Glenton to Durham Equitable Co-operative and Industrial Society, Ltd., of 10 West View, Gilesgate, including purchaser's requisitions on title, draft surrender, copy compensation agreement and correspondence, 7 February 1924 - 13 March 1929
(1 paper, 8 files)

Ref: D/SJ L 24

Papers re conveyance of John Joseph French and Elizabeth Jane French to L. Usher of 12 Albert Street, Grange Villa, including purchaser's requisitions on title, copy conveyance, mortgage, schedule of deeds, 5 April - 23 June 1934
(3 papers, 3 files)

Ref: D/SJ L 25

Papers re Michael Flatley, deceased, including copy letters of administration of his estate, and correspondence, 11 - 27 May 1936
(5 papers, 2 files)

Ref: D/SJ L 26

Papers re conveyance by A.A. Parkin to Thomas Dale of 1 Garden Terrace, Washington Village, including particulars and conditions of sale, draft conveyance, schedule of deeds and correspondence, 9 February - 13 March 1936
(2 papers, 2 files)

Ref: D/SJ L 27

Papers re 3 Mitchell Street, Durham City, including draft conveyance by Durham Co-operative Society to R.P and Mrs. V. Wilkinson, draft mortgage, requistions on title, copy draft conveyance, R.P. Wilkinson to Miss E.A. Hay and correspondence, 26 June 1920 - 10 October 1924
(2 papers, 7 files)

Ref: D/SJ L 28

Papers re tenancy of shop and premises, 4 Claypath, Durham City, including agreement between Durham Co-operative Society and A. Jackson and R. Robinson and correspondence, 1930 - 2 March 1931
(1 paper, 1 file)

Ref: D/SJ L 29

Papers re conveyance of 14 Atherton Street, Durham City, including draft conveyance and correspondence, 24 April - 11 May 1926
(1 paper, 2 files)

Ref: D/SJ L 30

Papers re conveyance of 22 and 23 Mitchell Street, Durham City by Durham Equitable Co-operative and Industrial Society, Ltd., to Henry Lamb and Mrs. A.D. Lamb, including draft conveyance and requisitions on title, 2 files)

Ref: D/SJ L 31

Papers re Benjamin Dodds, deceased, including copy probate will, draft conveyance of 8 Ernest Terrace, Chester-le-Street, by G. Donnison to Edward Dodds, correspondence and accounts, 8 March - 19 October 1935
(1 paper, 7 files)

Ref: D/SJ L 32

Papers re 13 Hawthorn Terrace, Durham City, including draft conveyance by N. Coward to J.E. and I Cooper, draft mortgage and correspondence, 2 - 12 May 1924
(2 files)

Ref: D/SJ L 33

Draft conveyances and mortgages of Durham Equitable Co-operative and Industrial Society properties, 30 December 1918 - 14 January 1927
(37 files)

Ref: D/SJ L 34

Papers re Emily Wray, deceased, including copy will, copy death certificate, abstract of title of the personal representatives of Robert Wray, deceased, to land in Lanchester, case for counsel's opinion re E. Wray, deceased, solicitor's bills of costs and correspondence, 5 December 1911 - 1914
(2 papers, 5 files)

Ref: D/SJ L 35

Papers re parcel of land, part of the Mains Park Estate, Chester-le-Street, including agreement for sale and purchase, and draft conveyance by T. Storey and F.S. Prior to H.F. Mole, 17 March 1926 - 5 January 1927
(2 files)

Ref: D/SJ L 36

Papers re conveyance of 32 Melville Street, Chester-le-Street by H.F. Mole to J.S. Williams and wife, including draft conveyance and draft mortgage, 19 July - 25 October 1926
(2 files)

Ref: D/SJ L 37

Papers re conveyance of 11 Avondale Terrace, Chester-le-Street; including draft conveyance by W.R. Dickinson to J. Hepple, draft mortgage and statutory receipt in mortgage, 20-22 March 1930
(3 files)

Ref: D/SJ L 38

5 May 1913 (1) John Turnbull of Durham, solicitor (2) Frederick William Mole, George Ratcliffe Pawson, of Newcastle-upon- Tyne Reconveyance by (1) to (2) of premises at Lanchester and Ewehurst Head, Nr. Dipton
(1 file)

Ref: D/SJ L 39

20 April 1925 (1) John Turnbull of Chester-le-Street, solicitor, Rosa Beatrice Hall of Newcastle-upon-Tyne, spinster (2) William Smith of Chester-le-Street, school attendance officer Draft transfer of mortgage of freehold premises situate and being 56 Old Elvet, Durham, to secure £800
(1 file)

Ref: D/SJ L 40

11 March 1913 (1) John Turnbull (2) M.H. Rollason Tenancy agreement for 6 Osborne Road, Chester-le-Street
(1 file)

Ref: D/SJ L 41

Correspondence re the executors of T. Dufty, 29 January -13 February 1937
(1 file)

Ref: D/SJ L 42

Papers re conveyance to 9 King Street, Sacriston, by J. Alderson to G.W. Embleton, including draft conveyance, draft abstract of title and correspondence, 6 February - 1 March 1946
(3 files)

Ref: D/SJ L 43

3 March 1926 (1) Grace Cooper (2) E.H. Clark Draft conveyance of dwelling premises, 19 Atherton Street, Durham City,
(1 file)

Ref: D/SJ L 44

Croxdale - junction of Bishop Auckland and Darlington roads - plan of road widths, etc., June 1939 Scale: 1:500
(1 plan, 59 cm. x 28 cm., duplicated, coloured)

Ref: D/SJ L 45

Durham District Permanent Building Society, statement of receipts and expenditure, 30 April 1894 - 30 April 1945
(23 papers)

Ref: D/SJ L 46

Durham District Permanent Building Society, balance sheets and accounts, 30 April 1957 - 30 April 1958
(1 file)

Ref: D/SJ L 47

Papers re conveyance of 2 King Street, Sacriston, by Ronald Llewllyn Dodds to Mr. and Mrs. William Maddison, including draft conveyance, draft mortgage, valuations and reports and correspondence, 23 April 1952 - 20 October 1954
(1 file)

Ref: D/SJ L 48

Postage book, 11 May 1921 - 24 April 1946
(1 booklet)

Ref: D/SJ L 49

Office cash book, 1 May 1944 - 28 April 1956
(1 volume, cloth bound)

Ref: D/SJ L 50

Office cash book, 2 January 1940 - 3 April 1946
(1 booklet)

Ref: D/SJ L 51

Office cash book, 1 May 1935 - 27 April 1944
(1 volume, cloth bound)

Ref: D/SJ L 52

Emily Wray, deceased, executors' cash book, 3 February 1913 - 3 August 1927
(1 volume, cloth bound)

Ref: D/SJ L 53

16 May 1929 (1) Elizabeth Frederickson (2) L.F. Dixon Draft assignment of 12 Picktree Terrace, Chester-le-Street
(1 file)

Ref: D/SJ L 54

Executors of Emily Wray, an account with Bank of Liverpool and Martins, Ltd., 19 March 1919 - 1 July 1927
(1 volume, vellum bound)

Ref: D/SJ L 55

Accounts re E. Wray, deceased, 13 February 1920 - 1 June 1927
(2 papers, 3 files)

Ref: D/SJ L 56

Papers re Sarah Harrison, deceased, including copy will and codicil, probate of will, copy release from trusts of will, accounts and correspondence, 8 June 1919 - 9 April 1925
(2 papers, 8 files, 3 booklets)

Ref: D/SJ L 57

Papers re conveyance of 'Coatsworth House', Cornforth Lane, Young to Durham District Building Society, including copy draft conveyance, draft mortgage, schedule of documents and correspondence, 14 February 1942 - 2 September 1944
(2 papers, 4 files)

Ref: D/SJ L 58

Papers re conveyance of 9 Cleves Avenue, Ferryhill, by M.H. Anderson to H. Ford, including particulars and conditions of sale with agreement of purchase, draft conveyance, requisitions on title and correspondence, 31 October 1946 - 3 March 1947
(4 files)

Ref: D/SJ L 59

Papers re J.R. Middleton, deceased, including particulars and valuation for estate duty, probate of will, observations on property, copy schedule for real estate and correspondence, August 1903 - 7 May 1912
(11 papers, 5 files, 1 booklet)

Ref: D/SJ L 60

Papers re conveyance of 'Westwood House', West Pelton, by trustees of G.J. Fenwick, deceased, to William Stoddart, including contract for sale, draft conveyance, completion statement and correspondence, 25 July - 25 September 1935
(4 files)

Ref: D/SJ L 61

Papers re conveyance of 39 Pine Street, Chester-le-Street, by N.L. Edgell to D. Craig, including particulars and conditions of sale, draft conveyance, schedule of deeds and correspondence, 6 June - 17 November 1944
(2 papers, 2 files)

Ref: D/SJ L 62

Papers re conveyance of 32 Poplar Street, Chester-le-Street, by Elizabeth Jackson McKinstry to Mrs. Clara Elliott, including copy agreement for sale, draft conveyance, purchaser's requisitions on title and correspondence, 5 August - 27 October 1937
(5 files)

Ref: D/SJ L 63

Correspondence re money owed to E.J. Fenwick by the executors of J. Pratt, deceased, 10 May - 21 November 1939
(2 files)

Ref: D/SJ L 64

Papers re Henry Finlay, deceased, including probate of will, particulars and conditions of sale of Hazel House, Lumley, and correspondence, 28 January 1931 - 28 November 1938
(2 papers, 3 files)

Ref: D/SJ L 65

Papers re Robert English, deceased, including copy probate of will, draft admittance of devisees in trust under will, copy draft covenant to surrender of 14, 16 and 18 Victor Street, Chester-le-Street, draft abstract of title of trustees of will, and correspondence, 17 May 1917 - 7 February 1939
(2 papers, 7 files)

Ref: D/SJ L 66

Papers re the estate of Margaret Elliot, deceased, including copy letters of administration, correspondence and accounts, 2 February - 8 March 1943
(3 papers, 3 files)

Ref: D/SJ L 67

Particulars and conditions of sale of 37, 29, 41, 43, 45 and 47 Lambton Street, Chester-le-Street, 10 May 1945
(1 paper)

Ref: D/SJ L 68

Papers re 60 Frederick Street North, Meadowfield, including requisitions on title, draft assent, draft assignment, draft conveyance, by F.E. Sarsfield to A.L. Hetherington, draft assent, draft abstract of title and correspondence, 30 May - 13 September 1946
(3 papers, 7 files)

Ref: D/SJ L 69

Papers re Elijah Finch, deceased, including will, letters of administration of estate, draft assents to the vesting of properties, schedule of deeds re estate, correspondence and accounts, 27 August 1934 - 27 June 1938
(6 papers, 7 files)

Ref: D/SJ L 70

Papers re conveyance of 43 Linden Road, Auton Site, Bearpark, including conveyance by Bearpark Coal Company, Ltd., to Arthur Elcoat, draft conveyance by Arthur Elcoat to T.C. Forkin, and correspondence, 22 July 1912 - 8 August 1932
(4 files)

Ref: D/SJ L 71

Papers re John George Fenwick, deceased, including draft conveyance by J. Fenwick to M. Leedale, of dwelling house at Pelton, abstract of title of trustees to said property and correspondence, 8 April - 25 July 1935
(3 files)

Ref: D/SJ L 72

Papers re tenancy of offices in Front Street, Chester-le-Street, including agreement for tenancy, instructions for Dufty's executors, and correspondence, 21 September - 5 December 1933
(2 files)

Ref: D/SJ L 73

Papers re conveyance of 13 and 14 Durham Road, Esh Winning by Beacon Insurance Company, Ltd., to J. Fitzpatrick and wife, including draft assignment, purchaser's requisitions on title and correspondence, 19 October - 3 December 1934
(1 paper, 4 files)

Ref: D/SJ L 74

Papers re Ernst Friedricksen, deceased, including copy probate of will and correspondence, 7 June 1934 - 5 October 1935
(3 papers, 3 files)

Ref: D/SJ L 75

Papers re conveyance of 10 Leazes Place, Durham City, including draft conveyance, requisitions on title and correspondence, 13 April 1934 - 31 May 1935
(4 files)

Ref: D/SJ L 76

Papers re conveyance of 30 Hawthorn Terrace, Durham City by Thomas Foster to Harvey Peacock, 27 January - 13 February 1925
(1 paper, 3 files)

Ref: D/SJ L 77

Papers re 18 Wynyard Grove, Durham City, including draft conveyance, abstract of title and correspondence, 23 December 1937 - 21 January 1938
(4 files)

Ref: D/SJ L 78

Papers re conveyance of 4 Alma Place, Gilesgate Moor by R.W. Rutherford to Miss J.M. Fraser, 25 April - 20 May 1931
(2 files)

Ref: D/SJ L 79

Papers re conveyance of 9 Hadrian Avenue, Chester-le-Street, including draft conveyance, requisitions on title and correspondence, 15 February- 21 April 1937
(2 papers, 2 files)

Ref: D/SJ L 80

Papers re conveyance of property at Pelton by J. Fenwick to John Oughton, including draft conveyance and correspondence, 6 December 1934 - 7 May 1935
(3 files)

Ref: D/SJ L 81

Papers re conveyance of 59-61 Hyde Terrace, Gosforth, including draft conveyance, abstract of title and correspondence, 16 September - 30 November 1936
(1 paper, 3 files)

Ref: D/SJ L 82

Papers re William Edwards, deceased, 22 November 1945 - 8 April 1946
(4 papers, 1 file)

Ref: D/SJ L 83

Papers re conveyance of 52 High Street, Carrville, by Mrs. E. Foreman to Mrs. L.S. Rawes, including purchaser's requisitions on title, draft conveyance and correspondence, 4 July -5 September 1946
(4 files)

Ref: D/SJ L 84

Papers re conveyance of Seaforde House, Hawthorn Terrace, Beamish, by James Howard to J.B. Edgell, 9 February - 17 April 1935
(2 papers, 4 files)

Ref: D/SJ L 85

Correspondence re Joseph Henry Chaplin, deceased, 22 October 1946 - 6 February 1947
(1 file)

Ref: D/SJ L 86

Papers re conveyance of 'Blairgowrie', Pelaw Bank, Chester-le-Street, by G.W. Smith to Edith Franks, including draft conveyance and correspondence, 26 July 1933 - 4 December 1935
(3 files)

Ref: D/SJ L 87

Correspondence re Jane Foster, deceased, 8 October 1936 - 5 June 1937
(3 papers, 4 files)

Ref: D/SJ L 88

Papers re conveyance of 1 and 2 Wardroppers Cottages, Penshaw by Sunderland Properties Company, Ltd., to George Foster, 15 September - 19 November 1935
(3 files)

Ref: D/SJ L 89

Papers re conveyance of 26 Marine Gardens, Whitley Bay, by J.P. Calvert to S.J.T. Eacott, 5 April - 29 May 1946
(4 papers, 2 files)

Ref: D/SJ L 90

Papers re P.J. Hennigan, deceased, 27 March - 13 June 1940
(4 files)

Ref: D/SJ L 91

Correspondence re Matthew Fullerton, deceased, 8 December 1942 - 10 February 1943
(5 papers, 3 files)

Ref: D/SJ L 92

Papers re 2 Hospital Road, Langley Park, including account book of S.P. Elliott and Miss M. Laidler with Northern Counties Building Society; schedule of deeds, draft mortgage, draft conveyance and correspondence, 25 January 1939 - 24 November 1945
(3 papers, 3 files, 1 booklet)

Ref: D/SJ L 93

Papers re conveyance of 59 and 59a Durham Road, Esh Winning, by John Swainston to R. Edwards, 6 June - 3 August 1946
(2 papers, 2 files)

Ref: D/SJ L 94

Papers re conveyances of various properties in Chester-le-Street, 6 March 1931 - 5 May 1947
(13 files)

Ref: D/SJ L 95

Papers re J.F. Machell, deceased, including letters of administration of his estate, conveyances of 25 High Hope Street and 8 Coronation Street, Crook, assignment of 6-9 Wilson Street, Stanley, Crook, copy death certificate and correspondence, 21 July 1938 - 15 December 1939
(1 paper, 8 files)

Ref: D/SJ L 96

Papers re conveyance of property in Front Street, Pelton, by F.J. Collins to J.W. Garry, including agreement for sale, draft conveyance, requisitions on title and correspondence, 1 April - 16 May 1930
(1 paper, 4 files)

Ref: D/SJ L 97

Papers re conveyance of land at North Biddick by Earl of Durham to Washington U.D.C., 1933 - 19 November 1937
(1 paper, 3 files)

Ref: D/SJ L 98

Papers re conveyance of land at Little Usworth by Leversons Wallsend Collieries, Ltd., to Washington U.D.C., 27 December 1929 - 2 June 1932
(2 papers, 11 files)

Ref: D/SJ L 99

Papers re conveyance of land at Neville's Cross by Ecclesiastical Commissioners to Elizabeth Wood, 24 June 1928 - 30 May 1929
(1 paper, 4 files)

Ref: D/SJ L 100

Papers re conveyance of land in Haswell by A.C.A. Fisher to T.C. Warr, 1 March 1946 - 22 March 1948
(2 papers, 2 files)

Ref: D/SJ L 101

Papers re Margaret Wadge, deceased, including probate will of James Wadge, letters of administration of Margaret Wadge, draft conveyance of 3 Prospect Street, Chester-le-Street, and correspondence, 26 June 1923 - 22 May 1939
(7 files)

Ref: D/SJ L 102

Papers re conveyance of land at Usworth by Washington Coal Company to Washington U.D.C., 14 October 1919 - 2 January 1935
(3 files)

Ref: D/SJ L 103

Papers re conveyance of land near Great Usworth by Birtley District Co-operative Society, Ltd., to Washington U.D.C., 26 July - 25 November 1933
(1 paper, 2 files)

Ref: D/SJ L 104

Papers re conveyance of property in Usworth by respresentatives of Sir Wilfrid Lawson to Washington U.D.C., 5 August 1944 - 16 November 1946
(2 files)

Ref: D/SJ L 105

Papers re conveyance of 1 and 2 Dawson Cottages, West Lane, Chester-le-Street, by K.R. Walker to Mrs. M.M. Stouph, 30 January - 21 March 1930
(2 papers, 2 files)

Ref: D/SJ L 106

Papers re conveyance of land in Spout Lane, New Washington, by G.A. Dryden to Washington U.D.C., 24 December 1924 - 28 July 1925
(3 files)

Ref: D/SJ L 107

Papers re conveyance of 25 Red Rose Terrace, Chester-le-Street, by R.K. White to C.E. Crawford, 18 February - 4 April 1930
(4 files)

Ref: D/SJ L 108

Papers re conveyance of 17 Holyoake Street, Pelton Lane Ends, 17 April 1931 - 9 May 1931
(3 files)

Ref: D/SJ L 109

Papers re conveyance of 4 Esh Terrace, Langley Park, by Arthur Wade to V.L. Swinburne, 5 February - 23 August 1935
(3 files)

Ref: D/SJ L 110

Papers re conveyance of 15 Melville Street, Chester-le-Street, 18 July - 28 September 1930
(2 files)

Ref: D/SJ L 111

Papers re conveyance of property at Waldridge Fell by Waldridge Fell Workmen's Club to W. Hindmarch, 6 - 30 October 1930
(1 file)

Ref: D/SJ L 112

Papers re conveyance of 20 Stone Row, East Edmondsley, by Mrs. S. Rutherford to W. Petch, 10-17 March 1930
(1 file)

Ref: D/SJ L 113

Papers re conveyance of 7 Commercial Street, Brandon Colliery, by Miss S. Cheesey to J.W. Walker, 21 June 1946 - 21 May 1947
(3 files)

Ref: D/SJ L 114

Papers re conveyance of house and shop in Front Street, Daisy Hill, Edmonsley, by H. Charlton to E. Whitfield, 20 September - 6 October 1944
(1 file)

Ref: D/SJ L 115

Papers re conveyance of dwelling house in Auton Stile, Bearpark, by Thomas Watson to John Hamill, 8-28 August 1934
(1 file)

Ref: D/SJ L 116

Correspondence re 'Hill Crest', Pelaw Bank, Chester-le-Street, 1 February - 8 April 1930
(1 file)

Ref: D/SJ L 117

Paper re Mary Welsh, deceased, including copy probate will and correspondence, 19 January - 1 February 1935
(4 files)

Ref: D/SJ L 118

Particulars and conditions of sale of 7 and 8 Front Street, Sacriston, 20 August 1930
(2 papers)

Ref: D/SJ L 119

Papers re conveyance of house at Pelaw Bank, Chester-le-Street, by Ethel Beedom to W.C. Wheldon, 8 December 1936 - 18 January 1937
(1 paper, 3 files)

Ref: D/SJ L 120

25 February 1928 (1) Thomas C. Craven (2) Robert Wears Draft assignment of leasehold premises situate at 1 and 2 Pine Street, High Hold, Pelton
(1 file)

Ref: D/SJ L 121

Papers re conveyance of 1 Harley Terrace, Sherburn, by C. Wignall to G. Bell and wife, 11 January - 8 March 1933
(3 papers, 2 files)

Ref: D/SJ L 122

Correspondence re purchase by K.G. Cooper of house in Framwellgate Moor, 9 March - 22 April 1932
(1 file)

Ref: D/SJ L 123

Papers re conveyance of 16 Station Avenue, Brandon, by T. Manners to Mary Wilkinson, 9-17 December 1946
(1 file)

Ref: D/SJ L 124

Accounts and correspondence re J. Maltby, deceased, 5 October 1899 - 10 March 1905
(36 papers, 6 files)

Ref: D/SJ L 125

Papers re Col. John Turnbull, deceased, 11 October 1937 - 17 October 1941
(2 papers, 2 files)

Ref: D/SJ L 126

Papers in the matter of Caulfield v. Caulfield in the High Court of Justice, Probate Divorce and Admiralty Division, 12 July 1955 - 24 October 1956
(9 papers, 5 files)

Ref: D/SJ L 127

Correspondence re Col. J. Turnbull, deceased, 20 May 1938 - 29 August 1939
(1 file)

Ref: D/SJ L 128

Correspondence re Col. J. Turnbull, deceased, 1 December 1937 - 15 October 1938
(1 file)

Ref: D/SJ L 129

Correspondence re Col. J. Turnbull, deceased, 22 October 1937 - 7 May 1938
(1 file)

Ref: D/SJ L 130

Correspondence re Col. J. Turnbull, deceased, 28 December 1938 - 5 January 1939
(1 file)

Ref: D/SJ L 131

Annual accounts and statements of the Durham District Permanent Building Society, 30 April 1937 - 30 April 1954
(17 files)

Ref: D/SJ L 132

Balance sheet of receipts and expenditure, Durham District Permanent Benefit Building Society, 1 April 1874 - 30 April 1895
(22 papers)

Ref: D/SJ L 133

Copy particulars of will of Robert Hogget, deceased, n.d.
(1 file)

Ref: D/SJ L 134

17 October 1932 (1) Sir Robert Newbold Kay (2) W.L. Wilson and others Draft conveyance of freehold land situate at corner of York and Boroughbridge High Road and Shirley Road, nr. City of York
(1 file)

Ref: D/SJ L 135

Conveyances of various properties by T.L. Swinburn, with related correspondence, 29 December 1931 - 15 December 1934
(1 paper, 32 files)

Ref: D/SJ L 136

Conveyances of various properties by T.L. Swinburn with related correspondence, 10 January 1935 - 1 February 1940
(17 files)

Ref: D/SJ L 137

Papers re distribution of estate of James H. Machell, deceased, and accounts of income from estate 1915 - February 1939
(3 papers, 31 files)

Ref: D/SJ L 138

Correspondence re J.H. Machell, deceased, 26 March 1939 - 22 July 1940
(1 file)

Ref: D/SJ L 139

Draft conveyances, abstracts of title and assignments of estate of J.H. Machell, 1932-1939
(29 files)

Papers P (Ref: D/SJ P 1 - 357)Ref: D/SJ P 1

Draft will of Mrs. Elizabeth Beaton, 27 June 1927
(2 papers)

Ref: D/SJ P 2

Copy of will of John Rogers, 7 April 1946
(1 file)

Ref: D/SJ P 3

Draft will of J.W. [Founder], 14 September 1931
(1 paper)

Ref: D/SJ P 4

Draft will of J.R. Barrett, 9 April 1943 - 13 March 1946
(1 file)

Ref: D/SJ P 5

Draft will of Mrs. A. Thompson, 28 July 1943 - 4 August 1943
(1 file)

Ref: D/SJ P 6

Draft will of John Bell Stoker, 16 April 1935 - 27 April 1935
(1 paper, 2 files)

Ref: D/SJ P 7

Draft will of Miss Eleanor Shanks Dalkin, 2 October 1934
(1 file)

Ref: D/SJ P 8

Draft will of Margaret Taylor, 29 June 1934 - 18 July 1934
(1 file)

Ref: D/SJ P 9

Draft will of Thomas Keir, 31 August 1934
(2 files)

Ref: D/SJ P 10

Draft will of Henry Armstrong James, 30 April 1934
(1 file)

Ref: D/SJ P 11

Draft will and draft codicil to the will of Mrs. M.A. Graham, 8 March 1929 - 25 September 1933
(1 paper, 2 files)

Ref: D/SJ P 12

Draft will of Isaiah Hubble, 11 April 1934
(1 file)

Ref: D/SJ P 13

Draft will of J.O. Thompson, 3 July 1926 - 22 March 1934
(2 files)

Ref: D/SJ P 14

Draft will of Miss F.J. Turnbull, 3 September 1937
(1 paper, 1 file)

Ref: D/SJ P 15

Draft will of W.T. Moralee, June 1932 - 9 July 1935
(2 files)

Ref: D/SJ P 16

Draft will of Mrs. E.S. Dryden, 16 April 1937 - 27 April 1937
(1 file)

Ref: D/SJ P 17

Draft will of R.G. Tindale, 15 April 1946
(1 file)

Ref: D/SJ P 18

Draft will of Mrs. Margaret Barrett, 13 April 1946
(1 paper)

Ref: D/SJ P 19

Draft will of Thomas [Newcaster], 7 May 1946
(1 file)

Ref: D/SJ P 20

Draft will of H. Black, 18 April 1946
(1 file)

Ref: D/SJ P 21

Draft will of W.G. Sugden, 18 September 1941
(1 file)

Ref: D/SJ P 22

Draft will of Thomas Scott with related correspondence, 25 September 1934 - 18 October 1934
(2 files)

Ref: D/SJ P 23

Draft will of Mrs. E.E. Sanderson, 25 October 1934
(1 file)

Ref: D/SJ P 24

Draft will of Joseph Towers, 2 December 1938
(1 file)

Ref: D/SJ P 25

Draft will of Joseph Bruce with related correspondence, 17 February 1933 - 27 January 1946
(2 files, 1 paper)

Ref: D/SJ P 26

Draft will of W.H. Hepple with related correspondence, 6 February - 22 February 1937
(2 files)

Ref: D/SJ P 27

Draft will of John George Kennedy, 31 May 1937
(1 file)

Ref: D/SJ P 28

Draft will of J.D. Curry, 28 February 1929
(1 file)

Ref: D/SJ P 29

Draft will and codicil to will of Thomas Scott with related correspondence, n.d.
(2 files)

Ref: D/SJ P 30

Draft will of Jethro Longridge Brown, 13 March 1929
(1 file)

Ref: D/SJ P 31

Draft will of Hannah Coulson, 28 March 1929
(1 file)

Ref: D/SJ P 32

Will of Mrs. Jane Bartram, 11 August 1931
(1 file, 1 paper)

Ref: D/SJ P 33

Draft will of Hannah Dobson Younger, 13 May 1929
(1 file)

Ref: D/SJ P 34

Draft will of Alexander Twiner, 10 May 1929
(1 file)

Ref: D/SJ P 35

Draft will of Mrs. Eva Kirner, 9 March 1931
(1 file)

Ref: D/SJ P 36

Draft will of P.J.H. Kirner with related correspondence, 1 November 1930 - 11 March 1931
(2 files)

Ref: D/SJ P 37

Draft will of G.H.A. Armstrong with related correspondence, 14 August 1928 - 14 January 1930
(4 files, 1 paper)

Ref: D/SJ P 38

Draft will of J.B. Turnbull, 22 October 1926
(1 file)

Ref: D/SJ P 39

Draft wills of Mrs. Polly Henderson and John Joseph Henderson, 30 October 1930
(1 file)

Ref: D/SJ P 40

Draft will of Mary Jane Coxon, 20 September 1932
(1 file)

Ref: D/SJ P 41

Draft will of Miss S.S.L. Johnson, 20 September 1932
(1 file)

Ref: D/SJ P 42

Copy will of William Disberry, 29 April 1931
(1 file)

Ref: D/SJ P 43

Draft will of Arthur Elcoat, 2 January 1927
(1 file)

Ref: D/SJ P 44

Draft will of Mrs. M.J. Pearson, 10 November 1930
(1 file)

Ref: D/SJ P 45

Draft will of Ivy Robinson, 16 October 1930
(1 file)

Ref: D/SJ P 46

Draft will of R.J. Coles, 9 October 1928
(1 file)

Ref: D/SJ P 47

Draft will of G.W. Smith, 22 November 1932
(1 file)

Ref: D/SJ P 48

Draft will of Ernst Friedricksen, 12 May 1932
(1 file)

Ref: D/SJ P 49

Will of Maria Harle with related correspondence, 24 October 1935
(1 file)

Ref: D/SJ P 50

Will of George Crow, 29 January 1949
(1 file)

Ref: D/SJ P 51

Draft will of Joseph Robson with related correspondence, 7-15 October 1931
(1 file)

Ref: D/SJ P 52

Correspondence re will of Mrs. Catherine Jackson, 8 - 17 March 1933
(1 file)

Ref: D/SJ P 53

Draft will of T.J. Blackburn, 31 October 1922
(1 file)

Ref: D/SJ P 54

Draft will of Mrs. M.E.T. Hudson, 28 September 1931
(1 file)

Ref: D/SJ P 55

Draft will of J. Scott with related correspondence, 7 July 1930 - 5 September 1938
(1 file)

Ref: D/SJ P 56

Draft will of A.W. Partland, 1928
(1 file)

Ref: D/SJ P 57

Draft will of F.J. Thompson, 11 April 1935
(1 file)

Ref: D/SJ P 58

Draft will of Miss E. Scurfield, 25 August 1948
(1 file)

Ref: D/SJ P 59

Draft will of Mrs. S.A. Scurfield, 25 August 1958
(1 file)

Ref: D/SJ P 60

Draft will of Hilda May Hedley with related correspondence, 5 May 1948 - 19 August 1948
(1 file)

Ref: D/SJ P 61

Draft will of Joseph Johnson Hedley with related correspondence, 14 May 1948 - 19 August 1948
(1 file)

Ref: D/SJ P 62

Draft will of George Crow, 16 July 1935
(1 file)

Ref: D/SJ P 63

Draft will of William Wilson, 16 November 1946
(1 file)

Ref: D/SJ P 64

Draft will of Mrs. Catherine Richardson with related correspondence, 16 March 1933
(1 file)

Ref: D/SJ P 65

Draft will of Edith Agar, 16 September 1944
(1 file)

Ref: D/SJ P 66

Draft will of R.H. Law, 8 January 1945
(1 file)

Ref: D/SJ P 67

Draft will of Charles Jack, 5 February 1945
(1 file)

Ref: D/SJ P 68

Draft will of Miss Margaret Jack, 6 February 1945
(1 file)

Ref: D/SJ P 69

Will, instructions for will, draft will of William Stanley Brennan with related correspondence, 15 June 1920 - 20 May 1946
(2 files, 2 papers)

Ref: D/SJ P 70

Draft will of Mrs. A. Thompson, 9 November 1945
(1 file)

Ref: D/SJ P 71

Draft will of G. Waugh, 14 August 1944
(1 file)

Ref: D/SJ P 72

Draft will of R.H. Clegg, 13 November 1945
(1 paper)

Ref: D/SJ P 73

Draft will of George Chilton, 10 December 1945
(1 file)

Ref: D/SJ P 74

Copy of will of Mrs. E. Bennett, 6 November 1944
(1 file)

Ref: D/SJ P 75

Draft will of Dominic Tivnen, 13 September 1919
(1 file)

Ref: D/SJ P 76

Draft will of Mrs. H. Clegg, 13 November 1945
(1 file)

Ref: D/SJ P 77

Draft will of G.K. Craig with related correspondence, 13 January 1944 - 21 February 1944
(1 file)

Ref: D/SJ P 78

Draft will of Joseph Harle, 12 November 1943
(1 paper)

Ref: D/SJ P 79

Draft will of Maria Harle, 12 November 1943
(1 paper)

Ref: D/SJ P 80

Draft will, copy will and will of Thomas Allen, 30 June 1920 - 5 February 1925
(1 paper, 2 files)

Ref: D/SJ P 81

Draft will of Mrs. B. Ogleby, 20 September 1943
(1 paper)

Ref: D/SJ P 82

Draft will of John Smith, 22 August 1938
(1 file)

Ref: D/SJ P 83

Draft will of Miss Jane Blacklock, 12 April 1938
(1 file)

Ref: D/SJ P 84

Copy will of Florence Jennit Turnbull, 3 September 1937
(1 file)

Ref: D/SJ P 85

Draft will of W.T. Moralee with related correspondence, 8 January 1937 - 13 April 1937
(2 files)

Ref: D/SJ P 86

Draft will of Frederick Howard, 16 September 1937
(1 file)

Ref: D/SJ P 87

Draft will of Mrs. Margaret Craig with related correspondence, 12 February - 25 February 1935
(1 file)

Ref: D/SJ P 88

Will of G.H. Patrick, 23 May 1935
(1 paper)

Ref: D/SJ P 89

Will of Mrs. R. Henderson with related correspondence, 8-15 April 1943
(1 file)

Ref: D/SJ P 90

Draft will of Hannah Charlton, 1943
(1 paper)

Ref: D/SJ P 91

Draft will of J.W. Charlton, 21 May 1943
(1 file)

Ref: D/SJ P 92

Copy will of Mrs. E.S.L. Johnson, 10 October 1932
(1 file)

Ref: D/SJ P 93

Draft will, and codicil to will, of Stephen King, 27 October 1914 - 23 September 1914
(1 file)

Ref: D/SJ P 94

Copy will of J.C. Moore with related correspondence, 12 March 1943 - 21 August 1943
(1 file)

Ref: D/SJ P 95

Draft will of Mrs. E.J. Robinson, 11 April 1847
(1 file)

Ref: D/SJ P 96

Draft will of Mrs. P.W. Pattison and related correspondence, 11 May 1931
(1 file)

Ref: D/SJ P 97

Draft will of Mrs. M. Renwick, 13 July 1931
(1 file)

Ref: D/SJ P 98

Draft will of T.Y. Ogleby, 4 October 1942
(1 file)

Ref: D/SJ P 99

Draft will of F.D. Hodgson with related correspondence, 14 April - 25 April 1947
(1 file)

Ref: D/SJ P 100

Draft will of George Lowther with related correspondence, 15 September 1930 - 27 May 1948
(1 file)

Ref: D/SJ P 101

Case note and instructions for will of Norman Dickenson Hall, 5 September 1947
(1 file)

Ref: D/SJ P 102

Draft will of John Sullivan with related correspondence, 20 June - 2 July 1947
(1 file)

Ref: D/SJ P 103

Copy and draft of will of Levi Pugh, 20 December 1947 (1 file) ??

Ref: D/SJ P 104

Draft will of Georgina Alderslade with related correspondence, 4 March - 19 April 1947
(2 files)

Ref: D/SJ P 105

number not used

Ref: D/SJ P 106

Draft will of John Ernest Close, 27 June 1947
(1 file)

Ref: D/SJ P 107

Draft will of George Haswell Harris, 21 June 1947
(1 file)

Ref: D/SJ P 108

Instructions for will and draft will of Mrs. Elizabeth Ray, 25 September - 21 November 1949
(1 file)

Ref: D/SJ P 109

Draft will of George G. Halliday, 25 October 1947
(1 paper)

Ref: D/SJ P 110

Draft will of Joseph Greener, 1947
(1 file)

Ref: D/SJ P 111

Copy and draft will of Mrs. Julia Bailey with related correspondence, 26 February 1948
(1 file)

Ref: D/SJ P 112

Draft will of Mrs. D. Weatherell with related correspondence, 7-14 May 1948
(1 file)

Ref: D/SJ P 113

Draft will of William Maddison with related correspondence, 26 January 1948
(1 file)

Ref: D/SJ P 114

Draft will of C.R. Holliday, 25 February 1947
(1 file)

Ref: D/SJ P 115

Draft will of John William Ramsay with related correspondence, 10-22 October 1947
(1 file)

Ref: D/SJ P 116

Draft will of Samuel Jones with related correspondence, 21 February - 24 March 1947
(1 file)

Ref: D/SJ P 117

Copy will of C.R. Holliday, 5 February 1947
(1 paper)

Ref: D/SJ P 118

Draft will of Mrs. G. Turnbull with related correspondence, 4-20 March 1947
(1 file)

Ref: D/SJ P 119

Copy will of Cecil George Bradley, 3 November 1947
(1 paper)

Ref: D/SJ P 120

Instructions and draft will of Mrs. Mary Ann Scott, 6 December 1948
(1 paper)

Ref: D/SJ P 121

Draft will of Mrs. Irene Alderson, 23 March 1943
(1 file)

Ref: D/SJ P 122

Draft will of Mrs. M. Donnison with related correspondence, 9 February - 23 March 1943
(1 file)

Ref: D/SJ P 123

Draft codicil, codicil, and draft will of Miss Mary Annie Robinson with related correspondence, 25 November 1932 - 11 June 1944
(6 files)

Ref: D/SJ P 124

Copy will of Herbert Corner, 30 December 1931
(1 file)

Ref: D/SJ P 125

Draft will of Herbert Corner with related correspondence, 19 June 1933 - 22 September 1933
(1 file)

Ref: D/SJ P 126

Draft will of Rev. J. Dobson, 10 October 1933
(1 file)

Ref: D/SJ P 127

Draft will of G.H. Wright, 19 July 1933
(1 file)

Ref: D/SJ P 128

Draft will of Arthur James Smith, 23 November 1933
(1 file)

Ref: D/SJ P 129

Draft will of Mrs. Jessie Laing with related correspondence, 1-8 December 1939
(1 file)

Ref: D/SJ P 130

Draft will of Philip Kirkup, 14 July 1926
(1 file)

Ref: D/SJ P 131

Draft will of Leonard Anthony King, 2 July 1941
(1 file)

Ref: D/SJ P 132

Draft will of J.H. Farrar, 25 August 1941
(1 file)

Ref: D/SJ P 133

Draft will of W.A. Dotchin, 8 February 1932
(1 file)

Ref: D/SJ P 134

Draft will of Matthew Tindale with related correspondence, 18 January 1933 - 22 January 1938
(2 files)

Ref: D/SJ P 135

Copy will of Robert Parkinson, 25 February 1936
(1 file)

Ref: D/SJ P 136

Draft will of Maria Harle, 26 August 1932
(1 file)

Ref: D/SJ P 137

Draft will of Ben Knight Aunger, 31 January 1930
(1 file)

Ref: D/SJ P 138

Draft will of Dora Fletcher with related correspondence, 12 October 1932 - 23 August 1949
(1 file)

Ref: D/SJ P 139

Draft will of T.J. Blackburn, 23 August 1928
(1 file)

Ref: D/SJ P 140

Copy of agreement between Mrs. E. Groves and C. Groves, the younger, 1934
(1 paper)

Ref: D/SJ P 141

Will and draft will of J.H. Smeddle and draft will of Mrs. L.E. Smeddle with related correspondence, 21 April 1915 - 1929
(1 file)

Ref: D/SJ P 142

Draft will of Thomas Watson with related correspondence, 8-28 April 1932
(1 file)

Ref: D/SJ P 143

Draft will of W.F. Corner, 31 May 1934
(1 file)

Ref: D/SJ P 144

Draft will of Mrs. Jessie Laing, 7 October 1937
(1 file)

Ref: D/SJ P 145

Draft will of George Foster, 22 October 1936
(1 file)

Ref: D/SJ P 146

Draft will of Mrs. Annie Jane Fraser with related correspondence, 11 August 1932 - 5 December 1952
(1 file)

Ref: D/SJ P 147

Draft will of Ernst Friedrickson, 6 July 1933
(1 file)

Ref: D/SJ P 148

Draft will of Robert Parlour with related correspondence, 9 May - 3 July 1944
(1 file)

Ref: D/SJ P 149

Draft will of C. Stamp, 10 February 1947
(1 file)

Ref: D/SJ P 150

Copy will of R. Rose with related correspondence, 6 June 1931
(1 file)

Ref: D/SJ P 151

Draft will of John Hawley, 4 May 1931
(1 file)

Ref: D/SJ P 152

Draft will of Christopher Groves with related correspondence, 22-26 January 1934
(1 file)

Ref: D/SJ P 153

Draft will of Robert Alfred Smeddle with related correspondence, 16 January - 7 March 1936
(1 file)

Ref: D/SJ P 154

Draft will of Mrs. K.J. Treneman, 16 November 1936
(1 file)

Ref: D/SJ P 155

Draft will of Isabella Atkin, 19 January 1937
(1 file)

Ref: D/SJ P 156

Draft will of Charles Reed Sanderson, 30 May 1938
(1 file)

Ref: D/SJ P 157

Draft will of Mrs. Edith Bedlington, 1929
(1 file)

Ref: D/SJ P 158

Draft will of Mrs. Elizabeth Moralee, 22 December 1932
(1 file)

Ref: D/SJ P 159

Draft will of Mrs. Jessie Laing with related correspondence, 12 - 18 October 1944

Ref: D/SJ P 160

Draft will of Miss Agnes Kelly with related correspondence, 18 - 25 February 1936
(1 file)

Ref: D/SJ P 161

Draft will of Robert Staff, 10 April 1931
(1 file)

Ref: D/SJ P 162

Draft will of Mrs. Mary Buckton, 1931
(1 file)

Ref: D/SJ P 163

Draft will and instructions for will of Mrs. Martha Corner, 12 June 1934
(1 file, 1 paper)

Ref: D/SJ P 164

Draft will of Mrs. Florence Gill, 11 May 1926
(1 file)

Ref: D/SJ P 165

Draft will of W.R. Woodcock, 15 December 1927
(1 file)

Ref: D/SJ P 166

Draft will of Margaret Patlow, 5 March 1923
(1 file)

Ref: D/SJ P 167

Draft will of A. Watson, 16 October 1929 - 2 November 1935
(3 files)

Ref: D/SJ P 168

Draft will of Mrs.Elizabeth Benton, 6 July 1936
(1 file)

Ref: D/SJ P 169

Draft will of G.R. Whitfield with related correspondence, 19 October - 14 November 1944
(1 file)

Ref: D/SJ P 170

Draft will of Mrs. Jessie Laing with related correspondence, 1 - 11 June 1945
(1 file)

Ref: D/SJ P 171

Draft will of Alice Layer, 1 June 1945
(1 file)

Ref: D/SJ P 172

Draft and copy will of Mrs. G.A. Docherty with related correspondence, 10 - 26 May 1937
(2 files)

Ref: D/SJ P 173

Draft will of Miss Mary Leng with related correspondence, 22 April 1940
(1 file)

Ref: D/SJ P 174

Draft will of Mrs. Annie Murray, 2 July 1925
(1 file)

Ref: D/SJ P 175

Draft will of Joseph Hutton, 3 July 1925
(1 file)

Ref: D/SJ P 176

Draft will of Mrs. Sarah Peal, 23 July 1920
(1 file)

Ref: D/SJ P 177

Draft will of Richard White, 28 January 1925
(1 file)

Ref: D/SJ P 178

Draft will of Miss Elizabeth Hamilton, 8 - 10 January 1940
(1 file)

Ref: D/SJ P 179

Draft will of William Agar, 16 September 1944
(1 file)

Ref: D/SJ P 180

Draft will of George Wake with related correspondence, 5 February 1934
(1 file)

Ref: D/SJ P 181

Copy will of Solomon Isaacs, 31 January 1934
(1 file)

Ref: D/SJ P 182

Draft codicil and copy will of Mrs. E.P. Moffitt, 30 July 1936
(2 files)

Ref: D/SJ P 183

Draft will of Thomas Davison, 9 May 1934
(1 file)

Ref: D/SJ P 184

Draft will of Miss Catherine Kearney, 5 February 1935
(1 file)

Ref: D/SJ P 185

Draft will of Mary Jane [Wreford], 14 May 1932
(1 file)

Ref: D/SJ P 186

Draft will of George William Atkinson, 21 February 1927
(1 paper)

Ref: D/SJ P 187

Draft will of Mrs. Gertrude Dandy with related correspondence, 3 August 1923
(1 file)

Ref: D/SJ P 188

Draft will of Robert Walker, 25 June 1929
(1 file)

Ref: D/SJ P 189

Draft will of N. Wilson, 28 May 1929
(1 file)

Ref: D/SJ P 190

Draft will of Peter Wood, 9 June 1933
(1 file)

Ref: D/SJ P 191

Draft will of Martin Bell, 18 January 1933
(1 file)

Ref: D/SJ P 192

Draft will of Sydney George Harman, 5 June 1942
(1 file)

Ref: D/SJ P 193

Draft will and copy will of Mrs. J.H. Dixon, 1932-3
(2 files)

Ref: D/SJ P 194

Draft will of Annie Rudd, 13 January 1946
(1 file)

Ref: D/SJ P 195

Draft will of Herbert Robson, 22 January 1945
(1 file)

Ref: D/SJ P 196

Draft will of Robert Holmes, 9 July 1931
(1 paper)

Ref: D/SJ P 197

Draft will of A. Trow with related correspondence, 3 - 16 July 1942
(1 file)

Ref: D/SJ P 198

Draft will and will of John Ridley, 12 February 1926
(2 papers)

Ref: D/SJ P 199

Three draft wills and will of Jane Curry, 10 January - 8 June 1929
(2 papers, 2 files)

Ref: D/SJ P 200

Draft codicil and second draft codicil to will of Robert Whitfield with related correspondence, 16 March 1946 - 25 April 1946
(2 files)

Ref: D/SJ P 201

Draft will of Miss A.I. Simpson, 14 March 1931
(1 file)

Ref: D/SJ P 202

Draft will of Margaret Louise Adams, 1 February 1927
(1 paper)

Ref: D/SJ P 203

Draft will of Jeremiah Adams, 1 February 1927
(1 paper)

Ref: D/SJ P 204

Draft will of William James Hepple with related correspondence, 15-19 November 1930
(1 file)

Ref: D/SJ P 205

Draft will of Christopher Buckton, April 1931
(1 file)

Ref: D/SJ P 206

Draft will of Thomas Watson, 7 September 1936
(1 file)

Ref: D/SJ P 207

Draft will of Mary Young, 24 April 1941
(1 file)

Ref: D/SJ P 208

Draft will of William Albert Teasdale, 27 June 1947
(1 file)

Ref: D/SJ P 209

Draft will of Robert Ernest Swinbank with related correspondence, 13 July - 19 July 1945
(1 file)

Ref: D/SJ P 210

Draft will of Thomas Charles Warr with related correspondence, 16-27 September 1946
(1 file)

Ref: D/SJ P 211

Draft will of Esther Jane Hardie with related correspondence, 3 July - 30 August 1945
(1 file)

Ref: D/SJ P 212

Draft will of Evelyn Elsie Thompson, 8 September 1944
(1 file)

Ref: D/SJ P 213

Draft will of Elizabeth Claughan, 29 April 1948
(1 file)

Ref: D/SJ P 214

Draft will of Edith Annie Jack, 24 April - 12 May 1930
(1 file)

Ref: D/SJ P 215

Draft will of Edith Esther Bennett, 27 April 1942
(1 file)

Ref: D/SJ P 216

Draft will of Edith Esther Hutson, 7 June 1933
(1 file)

Ref: D/SJ P 217

Draft will of Robert Littlefair, 30 April 1942
(1 paper)

Ref: D/SJ P 218

Draft will of Mrs. C. Selkirk with related correspondence, 2 December 1940 - 22 February 1941
(2 files)

Ref: D/SJ P 219

Draft will of Mrs. M.J. Cleasby with related correspondence, 13 October - 3 November 1941
(1 paper, 1 file)

Ref: D/SJ P 220

Draft will of Margaret Farrier with related correspondence, 8 June - 28 August 1944
(3 files)

Ref: D/SJ P 221

Instructions for will of Martin McCormack, 3 April 1924
(1 paper)

Ref: D/SJ P 222

Draft will of William Barnaby, 17 October 1924
(1 file)

Ref: D/SJ P 223

Draft will of Mrs. Catherine Skeen and instructions for will, 4-8 June 1928
(1 file)

Ref: D/SJ P 224

Copy will of Henry Eldson Henderson with related correspondence, 30 November 1893 - 29 May 1922
(1 file)

Ref: D/SJ P 225

Draft will of Charles Moyle, 22 September 1948
(1 file)

Ref: D/SJ P 226

Draft will of Miss M.A.G. Lindsley, 22 May 1929
(1 file)

Ref: D/SJ P 227

Draft will of Thomas Scott, 18 July 1929
(1 file)

Ref: D/SJ P 228

Draft will of Edith Jackson, 7 March 1936
(1 file)

Ref: D/SJ P 229

Draft will of John William Pounder with related correspondence, 29 May - 4 June 1936
(1 file)

Ref: D/SJ P 230

Draft will of Thomas Gates, 19 April 1945
(1 file)

Ref: D/SJ P 231

Draft will of Thomas Watson with related correspondence, 29 September - 5 October 1939
(2 files)

Ref: D/SJ P 232

Draft will of Mary Ellen Gannen, 23-28 December 1945
(1 file)

Ref: D/SJ P 233

Draft will of Jane Young with related correspondence, 1-5 March 1946
(1 file)

Ref: D/SJ P 234

Draft will of Miss Elizabeth Kearney, 5 February 1935
(1 file)

Ref: D/SJ P 235

Draft will of Mrs. Victoria Leggett with related correspondence, 25 October 1934
(1 file)

Ref: D/SJ P 236

Will and draft will of Miss Elizabeth Black with related correspondence, 10 October 1932 - 28 November 1934
(1 paper, 1 file)

Ref: D/SJ P 237

Draft will of Maria Harle, 1937
(1 file)

Ref: D/SJ P 238

Draft will of Miss Agnes Kelly with related correspondence, 20-27 July 1933
(1 file)

Ref: D/SJ P 239

Draft will of Matthew Thompson with related correspondence, 23 October - 19 November 1936
(1 file)

Ref: D/SJ P 240

Draft will of John Henderson, 7 August 1930
(1 file)

Ref: D/SJ P 241

Draft will of Walter Richard Woodcock, 18 February 1935
(1 file)

Ref: D/SJ P 242

Copy will of Edward Weatherley Kell Manser, 1 July 1929
(1 file)

Ref: D/SJ P 243

Draft will of Lt. Col. K.E. Dunn with related correspondence, 17-21 December 1934
(1 file)

Ref: D/SJ P 244

Draft deed of partnership between J. Garbutt and F.G. Barber and draft will of F.G. Barber with related correspondence, 20 February 1930 - 9 May 1930
(3 files)

Ref: D/SJ P 245

Draft will of Hannah Robson, 13 April 1930
(1 file)

Ref: D/SJ P 246

Will and draft will of William Davison Robson, 4 November 1919 - 13 April 1930
(1 paper, 1 file)

Ref: D/SJ P 247

Will of Mrs. Hannah Robson, 4 November 1919
(1 paper)

Ref: D/SJ P 248

Draft will of Beatrice Edith Emily Stonham with related correspondence, 28 March 1920 - 4 May 1920
(1 file)

Ref: D/SJ P 249

Draft wills of William Watchman with related correspondence, 10 May - 11 October 1929
(2 files)

Ref: D/SJ P 250

Copy will of Thomas Brown, 13 September 1900
(1 file)

Ref: D/SJ P 251

Draft will of Douglas Craig with related correspondence, 26 September - 9 October 1945
(1 file)

Ref: D/SJ P 252

Draft will of Margaret Graham Craig, 11 January 1944
(1 file)

Ref: D/SJ P 253

Draft will of Sarah Todd, 5 May 1942
(1 paper)

Ref: D/SJ P 254

Draft will of Alford James Hepple with related correspondence, 29 December 1938 - 6 January 1939
(2 files)

Ref: D/SJ P 255

Draft will of John Otty with related correspondence, 29 September - 29 October 1945
(1 file)

Ref: D/SJ P 256

Draft will of Mrs. M.T. Patterson, 25 September 1945
(1 file)

Ref: D/SJ P 257

Draft will of Wilfred Hugh Lane Harrison, 21 August 1931
(1 file)

Ref: D/SJ P 258

Draft will of Martha Jane Bruce with related correspondence, 31 March - 20 April 1933
(1 file)

Ref: D/SJ P 259

Draft will of Nicholas Harrison, 27 June 1930
(1 file)

Ref: D/SJ P 260

Draft will of William Hindmarch, 24 February 1932
(1 file)

Ref: D/SJ P 261

Draft will of Chrisopher Groves (the younger) with related correspondence, 29 September 1932
(1 file)

Ref: D/SJ P 262

Letter to Lt. Col. K.E. Dunn re will of his mother, 11 February 1935
(1 file)

Ref: D/SJ P 263

Draft will of William Daniel Wharram with related correspondence, 31 October - 13 November 1946
(1 file)

Ref: D/SJ P 264

Draft will of John Joseph French, 1946
(1 file)

Ref: D/SJ P 265

Draft will of Betty Brown, 8 October 1946
(1 paper)

Ref: D/SJ P 266

Draft will of Fred Norman, 18 March 1940
(1 file)

Ref: D/SJ P 267

Correspondence re will of William Cooper Webster, 2-5 February 1947
(1 file)

Ref: D/SJ P 268

number not used

Ref: D/SJ P 269

Draft codicil to will of William Temple Moralee with related correspondence, 18 March 1940 - 5 December 1940
(1 file)

Ref: D/SJ P 270

Draft will of Jane Allan, 27 November 1946
(1 paper)

Ref: D/SJ P 271

Draft will of William Temple Moralee, 16 October 1933
(1 file)

Ref: D/SJ P 272

Copy will of William Brooks with related correspondence, 12 April 1924 - 13 September 1933
(2 files)

Ref: D/SJ P 273

Copy will of Mrs. Rosamund Angus, 24 March 1948
(1 file)

Ref: D/SJ P 274

Copy will of William Stephenson Angus, 18 March 1948
(1 file)

Ref: D/SJ P 275

Draft will of John William Pounder, 24 July 1941
(1 paper)

Ref: D/SJ P 276

Draft will of Michael Duffy, 16 April 1931
(1 file)

Ref: D/SJ P 277

Draft will of John Charlton Moore with related correspondence, 2-12 March 1942
(1 file)

Ref: D/SJ P 278

Draft will of Ralph Littlefair, 3 April 1942
(1 file)

Ref: D/SJ P 279

Draft will of John George Kennedy, 7 June 1937
(1 file)

Ref: D/SJ P 280

Draft will of Alice Pearson with related correspondence and papers, 22 September - 10 October 1939
(2 files, 1 paper)

Ref: D/SJ P 281

Draft will of Frederick James Collins, 1938
(1 file)

Ref: D/SJ P 282

Draft will of Georgetta Peacock, 1938
(1 file)

Ref: D/SJ P 283

Draft will of Elizabeth Toulson Hutson, 7 June 1933
(1 file)

Ref: D/SJ P 284

Draft will of John Wrangham, 21 March 1940
(1 paper)

Ref: D/SJ P 285

Draft will of John Nicholson with related correspondence, 15-28 August 1944
(1 file)

Ref: D/SJ P 286

Draft will of Blanche Walton, 10 June 1942
(1 file)

Ref: D/SJ P 287

Draft will of William Cooper Webster, 8 February 1947
(1 paper)

Ref: D/SJ P 288

Draft will of Andrew Walton with related correspondence, 12-17 June 1942
(1 file)

Ref: D/SJ P 289

Draft will of Norman Dickinson Hall, 8 October 1947
(1 file)

Ref: D/SJ P 290

Draft will of James William Matthew, 2 May 1949
(1 paper)

Ref: D/SJ P 291

Draft will of Thomas Wood, 6 October 1944
(1 paper)

Ref: D/SJ P 292

Draft will of Margaret Farrier, 18 May 1939
(1 file)

Ref: D/SJ P 293

Copy will of Peter McAdam, 13 November 1944
(1 file)

Ref: D/SJ P 294

Draft will of John Stoker with related correspondence, 22-29 February 1940
(1 file)

Ref: D/SJ P 295

Copy will of Matthew Tindale, 20 March 1937
(2 papers)

Ref: D/SJ P 296

Draft will of Elizabeth Ann Dixon with related correspondence, 12-30 June 1939
(1 file)

Ref: D/SJ P 297

Draft will of John William Ellis with related correspondence, 15 February - 27 April 1939
(3 files)

Ref: D/SJ P 298

Two draft wills of William Gilchrist with related correspondence, 3 April 1930 - 29 July 1936
(3 files)

Ref: D/SJ P 299

Draft will of Rev. Albert Jackson with related correspondence, 24 February - 7 March 1936
(2 files)

Ref: D/SJ P 300

Draft wills of Miss Anne Chapman, 3 December 1932 - 23 February 1934
(2 files)

Ref: D/SJ P 301

Correspondence re will of Thomas Scott, 7-13 May 1935
(1 file)

Ref: D/SJ P 302

Copy will of George Harry Patrick, 23 May 1935
(1 file)

Ref: D/SJ P 303

Draft will of Mrs. Mary Ann Urquhart with related correspondence, 6-9 August 1943
(1 file)

Ref: D/SJ P 304

Draft will of Miss Jenny Cleghorn with related correspondence, 26 September - 7 October 1938
(2 files)

Ref: D/SJ P 305

Draft will of Mrs. Edith Isabel Wheatley, 6 February 1930
(1 file)

Ref: D/SJ P 306

Draft will of Alexander Beaton, 6 July 1936
(1 file)

Ref: D/SJ P 307

Draft will of Walter Frederick Elton with related correspondence, 1-6 September 1937
(1 file)

Ref: D/SJ P 308

Draft will of Charles Forster, 21 August 1944
(1 file)

Ref: D/SJ P 309

Draft will of Mrs. Mary Parker, 29 October 1940
(1 file)

Ref: D/SJ P 310

Draft will of Mrs. Alice Layer with related correspondence, 9-17 May 1940
(1 file)

Ref: D/SJ P 311

Draft will of Robert Wright Holmes with related correspondence, 6-13 June 1942
(2 files)

Ref: D/SJ P 312

Draft will of Mrs. Winifred Park with related correspondence, 26 October - 14 November 1940
(1 file)

Ref: D/SJ P 313

Draft will of Edward Henry Parry with related correspondence, 13-28 June 1941
(2 files)

Ref: D/SJ P 314

Draft will and instructions for will of William Henderson, 22-26 September 1932
(2 files)

Ref: D/SJ P 315

Draft will of Thomas Gettins, 7 October 1929
(1 file)

Ref: D/SJ P 316

Draft will of Robert Bryan Johnson, 22 July 1930
(1 file)

Ref: D/SJ P 317

Draft will of Mrs. Esther Wilson, 14 March 1931
(1 file)

Ref: D/SJ P 318

Draft will of Mrs. Evelyn Armstrong, 15 January 1930
(1 file)

Ref: D/SJ P 319

Draft will of Mrs. Sarah Graham, 26 September 1929
(1 file)

Ref: D/SJ P 320

Draft will of Miss Elizabeth Norman, 12 January 1932
(1 file)

Ref: D/SJ P 321

Draft will of Elizabeth Ann Norman, 12 January 1932
(1 file)

Ref: D/SJ P 322

Draft will of Matthew Edward Coxon, 10 December 1931
(1 file)

Ref: D/SJ P 323

Draft will of Mrs. Margaretta Walker, 1 July 1931
(1 file)

Ref: D/SJ P 324

Draft will of John Francis Smith with related correspondence, 27 August - 12 September 1949
(1 file)

Ref: D/SJ P 325

Draft will of John William Pounder, 31 December 1929
(1 file)

Ref: D/SJ P 326

Draft will of George Wake with related correspondence, 29 January - 6 February 1931
(1 file)

Ref: D/SJ P 327

Draft will of Margaret Rourke, 2 July 1929
(1 file)

Ref: D/SJ P 328

Draft will of Herbert Corner, 31 October 1931
(1 file)

Ref: D/SJ P 329

Draft will of Jethro Longridge Brown, 31 July 1929
(1 file)

Ref: D/SJ P 330

Draft will of Charles Moyle, 14 April 1917
(1 file)

Ref: D/SJ P 331

Draft indenture of 1 East Terrace, New Kyo, Annfield Plain, 1924
(1 file)

Ref: D/SJ P 332

Draft will of Jane Orrah with related correspondence, 25 July - 18 September 1946
(2 files)

Ref: D/SJ P 333

Draft wills of Mrs. May Taylor with related correspondence, 2 December 1927 - 3 July 1931
(4 papers, 5 files)

Ref: D/SJ P 334

Draft will and draft codicil to will of Philip Kirkup, J.P., with related correspondence, 7 November 1929 -4 November 1931
(2 files)

Ref: D/SJ P 335

Correspondence re estate of J. Turnbull, deceased, 3 January 1940 - 24 December 1941
(1 file)

Ref: D/SJ P 336

Correspondence re Ford royalty and extracts from conveyances of land sold off Ford Estate, subsequent to 1 November 1894, 5-26 January 1938
(2 files)

Ref: D/SJ P 337

Correspondence re estate of John Turnbull, deceased, 24 February 1942 - 13 December 1943
(1 file)

Ref: D/SJ P 338

Correspondence re estate of Col. John Turnbull, deceased, 19 May 1937 - 22 October 1937
(1 file)

Ref: D/SJ P 339

Correspondence from J.W. Armstrong and Sons, accountants, re estate of John Turnbull, deceased, 11 April - 7 May 1940
(1 file)

Ref: D/SJ P 340

Correspondence re case of Ainsley v. Don Garage, 20 May 1954 - 11 November 1955
(1 file)

Ref: D/SJ P 341

Correspondence re estate of Col. John Turnbull, deceased, 14 January - 29 November 1937
(1 file)

Ref: D/SJ P 342

Correspondence re estate of Col. John Turnbull, deceased, 5 January - 16 February 1942
(1 file)

Ref: D/SJ P 343

Guarantees of executors of J. Turnbull, deceased, 18 January 1938 - 11 November 1939
(1 file)

Ref: D/SJ P 344

Correspondence and papers re estate of David Grey, deceased, 20 October 1945 - 8 March 1946
(3 files, 2 papers)

Ref: D/SJ P 345

Correspondence and papers re estate of Col. James Turnbull, deceased, 28 September 1938 - 26 January 1939
(2 files)

Ref: D/SJ P 346

Correspondence re estate of Capt. I.S. Turnbull, deceased, 21 February 1928 - 27 November 1944
(2 files)

Ref: D/SJ P 347

Correspondence re dispute between Miss E. Walls and Mrs. S. Grey re 56 Baff Street, Spennymoor, 10 May 1955 - 22 February 1956
(1 file)

Ref: D/SJ P 348

Correspondence from J.W. Armstrong & Sons, accountants, re estate of John Turnbull, deceased, 15-24 March 1939
(1 file)

Ref: D/SJ P 349

Correspondence re case of Michael Wilson convicted on charges of dangerous driving and driving under influence of drink, 8-9 August 1955
(1 file)

Ref: D/SJ P 350

Papers re freehold dwelling house and premises - no. 19 Atherton Street, Durham, 22-26 May 1920
(2 files)

Ref: D/SJ P 351

Instructions in the case of Shufflebottom v. Knight and Bloomfield, 30 November 1948
(1 file)

Ref: D/SJ P 352

Correspondence and papers re divorce case of Caulfield v. Caulfield, 7 July 1955 - 7 February 1957
(1 file)

Ref: D/SJ P 353

Correspondence re Plawsworth Royalty of Colonel H.T. Fenwick, 7-10 May 1938
(1 file)

Ref: D/SJ P 354

Papers re freehold dwelling house and premises - no. 39 Atherton Street, Durham, 13-14 February 1920
(2 files)

Ref: D/SJ P 355

Papers re case of Caulfield v. Caulfield including proofs of Alfred Caulfield, Sarah Ethel Clark and Mary Jane Quant, 8 August 1955
(3 papers, 3 files)

Ref: D/SJ P 356

Writ of Thomas and Isabella Rodgers in the matter of Parry v. Rodgers, 21 January 1932
(1 paper)

Ref: D/SJ P 357

Correspondence re estate of Col. J. Turnbull, 1 August 1919 - 15 November 1947
(9 papers, 1 file)

Volumes V (Ref: D/SJ V 1 - 32)Ref: D/SJ V 1

Liverpool and London and Globe Insurance Co., agent's account book, 24 June 1931 - 8 January 1955
(1 volume, cloth bound)

Ref: D/SJ V 2

Liverpool and London and Globe Insurance Co., policy order book, 18 October 1882 - 29 September 1899
(1 volume, cloth bound)

Ref: D/SJ V 3

Liverpool and London and Globe Insurance Co., policy order book, 6 October 1898 - 25 December 1926
(1 volume, cloth quarter-bound)

Ref: D/SJ V 4

Durham and District Permanent Building Society, account book, August 1909 - April 1946
(1 volume, leather half-bound)

Ref: D/SJ V 5

Copy letter book, 1 November 1949 - 19 December 1949
(1 volume, leather half-bound)

Ref: D/SJ V 6

Copy letter book, 16 February 1950 - 1 May 1950
(1 volume, leather half-bound)

Ref: D/SJ V 7

Copy letter book, 21 August 1950 - 13 October 1950
(1 volume, leather half-bound)

Ref: D/SJ V 8

Cash book, 20 January 1961 - 5 January 1962
(1 volume, calf half-bound)

Ref: D/SJ V 9

Office ledger, May 1885 - April 1911
(1 volume, calf bound)

Ref: D/SJ V 10

Cash journal, 3 January 1946 - 31 December 1947
(1 volume, calf half-bound)

Ref: D/SJ V 11

Cash journal, 1 January 1948 - 10 August 1949
(1 volume, calf half-bound)

Ref: D/SJ V 12

Cash journal, 12 August 1949 - 31 December 1950
(1 volume, calf half-bound)

Ref: D/SJ V 13

Cash journal, 2 January 1951 - 11 August 1952
(1 volume, calf half-bound)

Ref: D/SJ V 14

Cash journal, 14 August 1952 - 6 February 1954
(1 volume, calf half-bound)

Ref: D/SJ V 15

Cash journal, 6 February 1954 - 30 June 1955
(1 volume, calf half-bound)

Ref: D/SJ V 16

Cash journal, 1 July 1955 - 10 October 1956
(1 volume, calf half-bound)

Ref: D/SJ V 17

Cash journal, 10 October 1956 - 13 December 1957
(1 volume, calf half-bound)

Ref: D/SJ V 18

Cash journal, 13 December 1957 - 27 January 1959
(1 volume, calf half-bound)

Ref: D/SJ V 19

Cash journal, 27 January 1959 - 22 January 1960
(1 volume, calf half-bound)

Ref: D/SJ V 20

Cash journal, 22 January 1960 - 20 January 1961
(1 volume, calf half-bound)

Ref: D/SJ V 21

Cash journal, 11 January 1962 - 18 December 1962
(1 volume, calf half-bound)

Ref: D/SJ V 22

Appointment book, 19 November 1928 - 5 April 1932
(1 volume, cloth bound)

Ref: D/SJ V 23

Appointment book, 6 April 1932 - 17 August 1935
(1 volume, cloth bound)

Ref: D/SJ V 24

Appointment book, 19 August 1935 - 12 August 1939
(1 volume, cloth bound)

Ref: D/SJ V 25

Appointment book, 14 August 1939 - 13 February 1943
(1 volume, cloth bound)

Ref: D/SJ V 26

Appointment book, 15 February 1943 - 31 December 1945
(1 volume, cloth bound)

Ref: D/SJ V 27

Appointment book, 1 January 1946 - 19 November 1946
(1 volume, cloth bound)

Ref: D/SJ V 28

Appointment book, 2 January 1958 - 31 December 1958
(1 volume, cloth bound)

Ref: D/SJ V 29

Durham District Permanent Benefit Building Society, cash book, 6 May 1878 - April 1915
(1 volume leather bound)

Ref: D/SJ V 30

Solicitor's account book, 2 May 1947 - 16 May 1953
(1 volume, cloth quarter-bound)

Ref: D/SJ V 31

Solicitor's account book, 18 May 1953 - 20 January 1956
(1 volume, cloth bound)

Ref: D/SJ V 32

[Durham District Permanent Benefit Building Society] ledger, 1 January 1967 - 31 December 1967
(1 file)

Papers ZZ (Ref: D/SJ ZZ 1 - 160)Ref: D/SJ ZZ 1

J. Lowden in account with London County Westminaster and Paris Bank Ltd., 22 August 1922 - 18 July 1924
(1 volume, cloth bound)

Ref: D/SJ ZZ 2

Probate will of Anne Howard; will dated 15 August 1898; details of solicitor's fees re Anne Howard, deceased, 9 December 1912 Miss Anne Howard in account with the Yorkshire Banking Company Ltd., 1883-1912 The union bank of Manchester in account with A. Howard, 1878-1911
(1 volume, vellum bound, 1 booklet, 1 file, 1 paper)

Ref: D/SJ ZZ 3

Particulars of conversions of railway stocks, 13 September 1923 Particulars of railway stocks converted, April 1922
(3 files, 2 papers)

Ref: D/SJ ZZ 4

Will of George William Howard, 14 January 1895
(1 file)

Ref: D/SJ ZZ 5

Income account of Catherine Lowden, deceased, 7 December 1930
(1 file, 2 papers)

Ref: D/SJ ZZ 6

Balance sheets of Mrs. Catherine Lowden, deceased, 11 November 1918 - 7 December 1925
(8 files)

Ref: D/SJ ZZ 7

Correspondence re investment of sundry sums in Great Western Railway Debenture stock, Japanese 6% loan etc., 19 February 1924 - 24 March 1924
(1 file)

Ref: D/SJ ZZ 8

Contract forms re purchase of Great Western Railway and Chicago, Milwaukee and St. Paul Railway shares, 1 July - 25 August 1925
(1 file)

Ref: D/SJ ZZ 9

Balance sheets for Mrs. Catherine Lowden, deceased, 7 December 1928 and 1929
(1 files)

Ref: D/SJ ZZ 10

Correspondence re sale of Chicago, Milwaukee and St. Paul Railway Company, 25 May - 7 August 1926
(1 file)

Ref: D/SJ ZZ 11

List of securities given to Rooke and Midgley for probate purposes, 19 March - 19 June 1917
(1 file)

Ref: D/SJ ZZ 12

Balance sheets for Mrs. Catherine Lowden, deceased, 7 December 1926 and 1927
(2 files)

Ref: D/SJ ZZ 13

Mrs. Catherine Lowden, deceased: Mrs. Emma Gill's trust fund, statement of distribution, 28 August 1918 - 15 February 1919
(1 booklet, 2 papers)

Ref: D/SJ ZZ 14

Correspondence from Rooke and Midgley and Stevens and Sons, solicitors, to Mr. Lowden re Emma Gill, deceased and Catherine Lowden, also deceased, 14 February 1917 - 19 November 1920
(17 papers, 1 file)

Ref: D/SJ ZZ 15

Statement of assets of Catherine Lowden, deceased, n.d.
(1 file, 2 papers)

Ref: D/SJ ZZ 16

Bundle of papers re estate of John Jefferson, deceased, including papers and conveyance re sale of dwelling house and premises situate in Louvaine Street, Pelton, 16 April 1902 - 23 November 1927
(10 papers, 9 files, 1 booklet)

Ref: D/SJ ZZ 17

Book showing Mrs. Howard's income from 3 December 1900 to 11 November 1913
(1 booklet)

Ref: D/SJ ZZ 18

Book showing interest due from J. Jennings and giving details of safety valves and water gauges in pits, 1 July 1884 - 1 July 1900
(1 booklet)

Ref: D/SJ ZZ 19

Inventory and valuation of the household furniture, wearing apparel and effects of G.W. Howard, deceased, of Leeds, 14 December 1900
(1 file)

Ref: D/SJ ZZ 20

Details and correspondence re Mrs. Howard's assets, 30 June 1909 - 30 October 1910
(5 papers)

Ref: D/SJ ZZ 21

Correspondence from Mr. Lowden to Mr. Howard re the latters finances, 30 September 1902 - 30 July 1907
(5 papers)

Ref: D/SJ ZZ 22

Bill of costs of Mr. Barret, solicitor, of Leeds, re G.W. Howard, deceased, 11 December 1900 - 20 February 1901
(1 paper)

Ref: D/SJ ZZ 23

List of cheques cashed, January 1919 - December 1926
(1 volume, cloth bound)

Ref: D/SJ ZZ 24

The Union Bank of Manchester, Ltd., in account with Mrs. C. Lowden, September 1914 - November 1917
(1 volume, leather quarter-bound)

Ref: D/SJ ZZ 25

Joseph Lowden in account with Messrs. Beckett and Company, bankers, December 1912 - May 1917
(1 booklet)

Ref: D/SJ ZZ 26

Joseph Lowden in account with Messrs. Beckett and Company, bankers, June 1917 - July 1919
(1 booklet)

Ref: D/SJ ZZ 27

Mrs. C. Lowden in account with Messrs. Beckett and Company, bankers, of Harrogate, 24 August 1916 - 1 January 1917
(1 volume, cloth bound)

Ref: D/SJ ZZ 28

The Manchester and Liverpool District Banking Company, Ltd., in account with Exors. of C. Lowden, June 1917 - November 1917
(1 booklet)

Ref: D/SJ ZZ 29

List of assets for tax years 1921-2 and 1922-3
(2 files)

Ref: D/SJ ZZ 30

The Manchester and Liverpool District Banking Company, Ltd., in account with C. Lowden, December 1914 - 7 June 1917
(1 booklet)

Ref: D/SJ ZZ 31

List of cheques cashed, 15 December 1916 - 29 December 1918
(1 paper)

Ref: D/SJ ZZ 32

The Manchester and Liverpool District Banking Company, Ltd., in account with Joseph Lowden, 5 July 1917 - 5 July 1920
(1 booklet)

Ref: D/SJ ZZ 33

Joseph Lowden in account with Messrs. Becket and Company, bankers, 21 July 1919 - 31 December 1920
(1 booklet)

Ref: D/SJ ZZ 34

Joseph Lowden in account with the London County Westminster and Parrs Bank, Ltd., 13 September 1921 - 26 October 1923
(1 booklet)

Ref: D/SJ ZZ 35

Joseph Lowden in account with Westminster Bank, Ltd., Harrogate, 8 November 1923 - 19 April 1927
(1 booklet)

Ref: D/SJ ZZ 36

Mrs. C. Lowden in account with Messrs. Beckett and Company, 8 July 1913 - 5 November 1917
(1 volume, leather half-bound)

Ref: D/SJ ZZ 37

Trust deed for securing first mortgage debenture stock, the Leeds and District Worsted Dyers and Finishers Association, Ltd., Registered 27 June 1901
(1 file)

Ref: D/SJ ZZ 38

List of securities held by Westminster Bank, Harrogate, on account of the trustees of Mrs. Catherine Lowden, deceased, 25 November 1931
(1 file)

Ref: D/SJ ZZ 39

Joseph Lowden in account with Messrs. Beckett and Company, bankers, Harrogate, 2 July 1917 - 2 September 1921
(1 volume, cloth bound)

Ref: D/SJ ZZ 40

1847 (1) J.M. Ogden, Sunderland (2) The Equitable Building Society Undertaking to pay subscriptions on shares
(1 paper)

Ref: D/SJ ZZ 41

List of assets for tax years 1923/24, 1924/25, 1925/26 and 1926/27
(4 files)

Ref: D/SJ ZZ 42

List of assets for tax years 1913/14, 1914/15, 1915/16, 1916/17, 1917/18, 1918/19, 1919/20, 1920/21
(6 files, 2 papers)

Ref: D/SJ ZZ 43

Correspondence from M. Barret, solicitor, to Mrs. G.W. Howard re her deceased husband, 22 January - 20 February 1901
(4 papers)

Ref: D/SJ ZZ 44

Papers re 121 and 126 Close Row, Framwellgate Moor, including conveyances by Coxon to Thompson and Thompson to Nimmo, 14 May 1873 - 27 March 1920
(1 paper, parchment, 2 membranes)

Ref: D/SJ ZZ 45

Correspondence and conveyances re allotments situate on Framwellgate Moor, 1816 - 26 February 1857
(7 files, 3 papers)

Ref: D/SJ ZZ 46

Papers and conveyances re parcels of land, cottages and premises at Newcastle Row, Framwellgate Moor, 29 December 1852 - 24 January 1920
(2 papers, 1 file, parchment, 2 membranes)

Ref: D/SJ ZZ 47

13 May 1846 (1) John Maude Ogden (2) The Sunderland Providence Building Society Mortgages of dwelling houses in the county of Durham Consideration: £780
(Parchment, 1 membrane)

Ref: D/SJ ZZ 48

8 May 1857 (1) John Maude Ogden (2) Joseph Love Mortgage of premises at Framwellgate Moor Consideration: £3000
(Parchment, 1 membrane)

Ref: D/SJ ZZ 49

6 December 1844 (1) J.M. Ogden, gentleman (2) Joseph Potts, builder, and others Draft mortgage of 20 Cottages in Framwellgate Moor Consideration: £600
(1 file)

Ref: D/SJ ZZ 50

30 October 1839 (1) Joseph Peacock, shopkeeper, of Gilesgate (2) George Salt, gentleman, of Durham Appointment of cottages in Framwellgate Moor Consideration: £400
(Parchment, 2 membranes)

Ref: D/SJ ZZ 51

23 November 1837 (1) John and Robert Hall, gentleman and tanner (2) William Coulson and trustee, innkeepers, of Durham Conveyance from (1) to (2) of two allotments on Framwellgate Moor Consideration £300 with lease
(Parchment, 3 membranes)

Ref: D/SJ ZZ 52

18 September 1844 (1) John Maude Ogden, gentleman, of Bishop Wearmouth (2) Sunderland Providence Building Society Mortgage of 30 dwelling houses at Framwellgate Moor Consideration: £720
(Parchment, 2 membranes)

Ref: D/SJ ZZ 53

31 January 1850 (1) Thomas Moore, yeoman, of Sniperly (2) J.M. Ogden, gentleman, of Sunderland Reconveyance from (1) to (2) of freehold premises on Framwellgate Moor Consideration: £400
(Parchment, 1 membrane)

Ref: D/SJ ZZ 54

1 October 1869 (1) J.M. Ogden, coal owner, of Sunderland (2) The Right Honourable Earl Vane and others Release to lessees and others from the covenants contained in a lease of certain hereditaments situate at Framwellgate Moor
(Parchment, 1 membrane)

Ref: D/SJ ZZ 55

1 October 1869 (1) John M. Ogden, coal owner, of Sunderland (2) The Right Honorable Earl Vane Lease of a dwelling house, shop and 110 houses and other premises on Framwellgate Moor
(Parchment, 1 membrane)

Ref: D/SJ ZZ 56

10 December 1870 (1) J.M. Ogden, coal owner, of Sunderland (2) The Trustees of the National Standard Building Society Mortgages of three pieces of freehold ground, dwelling houses at Framwellgate Moor Consideration: £2000
(Parchment, 1 membrane)

Ref: D/SJ ZZ 57

25 July 1863 (1) J.M. Ogden, coal owner, of Sunderland and others (2) The Eleventh Provident Benefit Building Society Mortgage of three pieces of freehold grand messuages situate at Framwellgate Moor Consideration: £5000
(Parchment, 3 membranes)

Ref: D/SJ ZZ 58

10 September 1847 (1) John M. Ogden, gentleman, of Bishopwearmouth (2) The Equitable Building Society Mortgage of 11 houses on Framwellgate Moor Consideration: £450
(Parchment, 1 membrane)

Ref: D/SJ ZZ 59

26 October 1844 (1) J.M. Ogden, gentleman, of Sunderland (2) The Sunderland and Bishopwearmouth Building Society Appointment of freehold hereditaments and premises on Framwellgate Moor Consideration: £240
(Parchment, 4 membranes)

Ref: D/SJ ZZ 60

6 December 1844 (1) J.M. Ogden, gentleman, of Sunderland (2) Trustees of Sunderland New Providence Building Society Mortgage of 20 cottages on Framwellgate Moor Consideration: £600
(Parchment, 2 membranes)

Ref: D/SJ ZZ 61

17 April 1844 (1) J.M. Ogden, gentleman, of Bishopwearmouth (2) The Equitable Building Society Mortgage of 29 Houses on Framwellgate Moor Consideration: £1350
(Parchment, 1 membrane)

Ref: D/SJ ZZ 62

25 February 1812 (1) Peter Dryden of Framwellgate, joiner, and others (2) Trustees for Mark Bowman of Durham Release of a freehold allotment on Framwellgate Moor Consideration: £100 with lease for 1 year
(Parchment, 5 membranes)

Ref: D/SJ ZZ 63

2 February 1814 (1) Mark Bowman of Durham, and others (2) The Trustees of Robert Hall Release of freehold and assignment of term Consideration: £120, lease for 1 year
(Parchment 3 membranes)

Ref: D/SJ ZZ 64

11 April 1816 (1) Elizabeth Young, widow, of Durham (2) John Hall, currier, of Durham Release and assignment of freehold and leasehold allotments on Framwellgate Moor Consideration: £160, lease for 1 year
(Parchment, 3 membranes)

Ref: D/SJ ZZ 65

9 October 1839 (1) W. Coulson, Durham, publican (2) J. Peacock and trustee, Gilesgate, shopkeeper Appointment of a piece of ground and erections thereon at Framwellgate Moor Consideration: £108 8s.
(Parchment, 1 membrane)

Ref: D/SJ ZZ 66

Abstract of the title of W. Joseph Peacock to dwelling houses situate on Framwellgate Moor, 1 February 1814 - 29 December 1838
(1 file)

Ref: D/SJ ZZ 67

Abstract of the title of John M. Ogden to freehold houses on Framwellgate Moor, October 1839 - September 1844
(1 file)

Ref: D/SJ ZZ 68

13 February 1840 (1) Joseph Love of Shincliffe, miller (2) J.M. Ogden, Bishop Wearmouth, gentleman Appointment on the purchase of a piece of ground at Framwellgate Moor Consideration: £800
(1 file)

Ref: D/SJ ZZ 69

Abstract of the title to a freehold estate on Framwellgate Moor belonging to J.M. Ogden, 1 February 1814 - 1844
(1 file)

Ref: D/SJ ZZ 70

18 April 1840 (1) George Jackson, Gilesgate, chandler (2) Martha Appleby, Gilesgate, widow Mortgage of freehold ground and erections thereon at Framwellgate Moor Consideration: £400
(Parchment, 2 membranes)

Ref: D/SJ ZZ 71

Additional abstract of the title of Joseph Peacock to dwelling houses on Framwellgate Moor, 9 October 1839
(1 file)

Ref: D/SJ ZZ 72

10 April 1816 (1) Elizabeth Young, Durham, widow (2) John Hall, Durham, currier Lease of allotment on Framwellgate Moor
(1 file)

Ref: D/SJ ZZ 73

10 November 1846 (1) J.M. Ogden, Sunderland, coal owner (2) The Trustees of the Northern Coal Mining Company Lease of dwelling house, shop and 110 houses and other premises on Framwellgate Moor
(Parchment, 2 membranes)

Ref: D/SJ ZZ 74

25 January 1840 (1) William Coulson, Durham, innkeeper (2) Joseph Love, Shincliffe, miller Appointment of a piece of ground at Framwellgate Moor Consideration: £600
(Parchment, 1 membrane)

Ref: D/SJ ZZ 75

9 October 1839 (1) W. Coulson, New Elvet, publican (2) G. Jackson and trustee, Gilesgate, gentleman Appointment of a piece of ground and the erections thereon at Framwellgate Moor Consideration: £87 5s.
(Parchment, 1 membrane)

Ref: D/SJ ZZ 76

11 April 1816 (1) Elizabeth Young, Durham, widow (2) John Hall, Durham, currier Release and assignment of freehold and leasehold allotments on Framwellgate Moor Consideration: £160
(1 file)

Ref: D/SJ ZZ 77

Certificate of acknowledgement of deed marked A by Elizabeth Hall, 29 December 1837
(1 file)

Ref: D/SJ ZZ 78

22 November 1837 (1) John Hall, gentleman of Framwellgate, and another (2) William Coulson, Durham innkeeper Lease for 1 year of a parcel of land in Framwellgate Consideration 10s.
(1 file)

Ref: D/SJ ZZ 79

23 November 1837 (1) John and Robert Hall, gentleman and tanner (2) William Coulson and trustee, Durham, innkeeper Conveyance of two allotments on Framwellgate Moor Consideration: £300
(1 file)

Ref: D/SJ ZZ 80

1 February 1814 (1) Mark Bowman and another, Durham, chemist (2) John Hall, Durham, currier Lease for 1 year of an allotment on Framwellgate Moor
(1 file)

Ref: D/SJ ZZ 81

2 February 1814 (1) Mark Bowman and others, Durham, chemist (2) Trustees for Robert Hall, junior, tanner, of Framwellgate Release of freehold allotment on Framwellgate Moor and assignment of term
(1 file)

Ref: D/SJ ZZ 82

23 December 1837 (1) John and Robert Hall, gentleman and tanner, Durham (2) William Coulson and trustee, innkeeper of Durham Conveyance of two allotments on Framwellgate Moor Consideration: £300
(1 file)

Ref: D/SJ ZZ 83

J. Lowden's book of assets from 1912 - 1921
(1 volume, cloth bound)

Ref: D/SJ ZZ 84

Files showing debtors to Rooke and Midgley, solicitors, Leeds, 14 December 1916 - February 1920
(2 files)

Ref: D/SJ ZZ 85

26 October 1844 (1) J.M. Ogden, gentleman, Sunderland (2) Sunderland and Bishopwearmouth Building Society Appointment of freehold situate on Framwellgate Moor with accompanying correspondence Consideration: £240
(1 file, 5 papers)

Ref: D/SJ ZZ 86

Schedule of deeds re title of a freehold allotment piece of land on Framwellgate Moor now belonging to Mark Bowman, 20 August 1790 - 7 May 1812
(1 file)

Ref: D/SJ ZZ 87

9-30 October 1839 (1) J. Peacock (2) Messrs. Salt and Moore Schedule of deeds and writings relating the title of J. Peacock to messuages and cottages on Framwellgate Moor Consideration: £400
(1 paper)

Ref: D/SJ ZZ 88

Schedule of deeds and writings relating to freehold premises in Framwellgate Moor belonging to J.M. Ogden, 10 April 1816 - 6 December 1844
(1 paper)

Ref: D/SJ ZZ 89

Correspondence to J. Lowden re Catherine Lowden, deceased, and the Colombia Railways and Navigation Company, Ltd., April 1923 - December 1926
(13 papers)

Ref: D/SJ ZZ 90

Costs of building and fittings in the billiard room for J. Lowden, n.d.
(3 papers)

Ref: D/SJ ZZ 91

29 September 1787 (1) Elizabeth [Illing], Claypath, spinster, James Young, Claypath, joiner (2) Henry Hopper, Durham, squire, William Archer, Durham, squire and one of the Aldermen of the City Indenture for dwelling house and hereditaments
(1 paper)

Ref: D/SJ ZZ 92

14 March 1816 (1) Elizabeth Young, widow of Claypath (2) John Hale, Currier, Durham Articles of agreement between (1) and (2) to sell a freehold allotment on Framwellgate Moor
(1 paper)

Ref: D/SJ ZZ 93

21 November 1808 (1) James, Bishop of Lichfield and Coventry, Dean, and Chapter of Durham (2) Elizabeth Young, widow, Claypath Indenture of lease for tenement with a garth in Claypath
(1 paper)

Ref: D/SJ ZZ 94

23 November 1901 (1) C.H. Drummond of Birk Lea, Otley Road, Harrogate (2) Joseph Lowden, Headingley, Leeds Valuation of fixtures at Birk Lea
(2 papers)

Ref: D/SJ ZZ 95

10 December 1811 (1) Elizabeth Young, Durham, widow (2) Mark Bowman, Durham, chemist Lease of two allotments on Framwellgate Moor for 12 years
(1 paper)

Ref: D/SJ ZZ 96

Copy deed of revocation of the settlement made on the marriage of Elizabeth Illing with James Young, 2 April 1816
(1 file)

Ref: D/SJ ZZ 97

General correspondence to J. Lowden and agreement as to inventions and letters patent, January 1897 - February 1927
(10 papers, 1 file)

Ref: D/SJ ZZ 98

Extract from the award of J. Granger, J. Fryer and J. Bell, the commissioners appointed by act of parliament for diving and inclosing moors commons on Shaw Wood, Framwellgate Moor and Witton Gilbert, 12 May 1809
(1 paper)

Ref: D/SJ ZZ 99

Statement of accounts of the Durham District Permanent Building Society, year ending 30 April 1935
(1 paper)

Ref: D/SJ ZZ 100

Wray, deceased, correspondence re Thompson's mortgages, 15 February - 28 November 1918
(1 file)

Ref: D/SJ ZZ 101

Wray, deceased, correspondence re mortgages and income tax, 7 February 1919 - 25 November 1919
(1 file)

Ref: D/SJ ZZ 102

Emily Wray, deceased, account of the capital of the estate, 1 February 1913 - 1 February 1914
(1 file)

Ref: D/SJ ZZ 103

Emily Wray, deceased, account of income arising from the residuary estate, 1 February 1913 - 1 February 1914
(1 file)

Ref: D/SJ ZZ 104

Emily Wray, deceased, account of accumulations of income for J.W. Cowen, April 1914 - October 1924
(1 file)

Ref: D/SJ ZZ 105

Emily Wray, deceased, Trustee account, January 1913 - December 1924
(1 file)

Ref: D/SJ ZZ 106

11 March 1913 (1) J.Turnbull (2) M.H. Rollason Agreement of tenancy of no. 6 Osborne Terrace, Chester-le-Street
(1 paper)

Ref: D/SJ ZZ 107

Statutory declaration of Margaret Catherine Moorie of Edinburgh re Emily Wray, deceased, 27 January 1925
(1 file)

Ref: D/SJ ZZ 108

Correspondence re estate of Emily Wray, deceased, 17 January 1924 - 8 September 1926
(1 file)

Ref: D/SJ ZZ 109

Receipts and forms re burial of Emily Wray, 3 June 1911 - 30 March 1912
(1 file)

Ref: D/SJ ZZ 110

Copy probate of the will of Robert Wray, 13 July 1911
(1 file)

Ref: D/SJ ZZ 111

Papers re estate of S. Mace, deceased, 21 June 1893 - 27 April 1899
(8 files, 10 papers)

Ref: D/SJ ZZ 112

Papers re estate of S. Mace, deceased, 1 May 1899 - 13 July 1931
(4 files, 5 papers)

Ref: D/SJ ZZ 113

Papers re 7 William Street, Chester-le-Street and 8 Beach Avenue, Whitley Bay, 16 October 1897 - 1936
(1 file)

Ref: D/SJ ZZ 114

Correspondence and accounts re Emily Wray, deceased, 16 January 1914 - 5 February 1924
(10 files, 9 papers)

Ref: D/SJ ZZ 115

Accounts of J.W. Cowen, 28 January - 13 November 1916
(1 file)

Ref: D/SJ ZZ 116

Correspondence re Emily Wray, deceased, 11 February - 25 November 1920
(1 file)

Ref: D/SJ ZZ 117

Correspondence re rents collected from Miss Tierney, 19 January 1920 - 14 October 1922
(1 file)

Ref: D/SJ ZZ 118

Correspondence re E. Wray, deceased, 9 February 1921 - 17 November 1921
(1 file)

Ref: D/SJ ZZ 119

Correspondence re Emily Wray, deceased, 30 January - 14 November 1922
(1 File)

Ref: D/SJ ZZ 120

Accounts re J.W. Cowen, December 1918 - March 1919
(1 file)

Ref: D/SJ ZZ 121

Accounts re J.W. Cowen, 31 January 1917 - 27 October 1917
(1 file)

Ref: D/SJ ZZ 122

Accounts of J.W. Cowen, 16 February - 26 October 1918
(1 file)

Ref: D/SJ ZZ 123

Correspondence re E. Wray, deceased, 12 February - 25 September 1923
(1 file)

Ref: D/SJ ZZ 124

4 December 1919 (1) J. Turnbull (2) J.T. Burnett of Sacriston Agreement to take a small shed at Tan Hills
(1 paper)

Ref: D/SJ ZZ 125

Correspondence re J.W. Cowen, 1 January - November 1916
(1 file)

Ref: D/SJ ZZ 126

Correspondence re J.W. Cowen, 1 January - 27 September 1915
(1 file)

Ref: D/SJ ZZ 127

Correspondence re W. Cowen, 5 February 1917 - 1 November 1917
(1 file)

Ref: D/SJ ZZ 128

Emily Wray, deceased, draft declaration of Mrs. Moore, 20 January 1925
(1 file)

Ref: D/SJ ZZ 129

Personal correspondence of Emily Wray,14 February 1904 - 24 October 1912
(3 files)

Ref: D/SJ ZZ 130

Accounts and correspondence re Emily Wray, deceased, 17 January - 17 February 1925
(1 file)

Ref: D/SJ ZZ 131

Accounts re J.W. Cowen, 25 January 1915 - 30 October 1915
(1 file)

Ref: D/SJ ZZ 132

Draft release of J. Turnbull from the will of Emily Wray, deceased, 1925
(1 file)

Ref: D/SJ ZZ 133

22 December 1906 (1) J. McNay and wife (2) Robert Wray Mortgage of a policy of assurance on the life of J. McNay
(1 file)

Ref: D/SJ ZZ 134

X-rays of Ronald Maurice Stratton, 25 February 1960
(4 X-rays)

Ref: D/SJ ZZ 135

Balance sheet and accounts for the estate of J. Turnbull, deceased, 1 January 1941 - 30 September 1942
(1 file)

Ref: D/SJ ZZ 136

The estate of J. Turnbull, deceased: charges for half-year ended 16 November 1938
(1 file)

Ref: D/SJ ZZ 137

Particulars and conditions of sale of nos. 13, 15, 16, 17, 18 and 19, Atherton Street East, Durham, 5 March 1920
(1 paper)

Ref: D/SJ ZZ 138

14 April 1920 (1) The Durham Equitable Co-operative and Industrial Society, Ltd. (2) Andrew Wilkinson Scollen, draper's traveller Conveyance of a freehold dwelling house and premises at 13 Atherton Street East, Durham Consideration: £350
(1 file)

Ref: D/SJ ZZ 139

29 May 1920 (1) The Durham Equitable Co-operative and Industrial Society, Ltd. (2) Michael Cleary Conveyance of a freehold dwelling house and premises at 38 Atherton Street East, Durham Consideration: £225
(1 file)

Ref: D/SJ ZZ 140

9 July 1919 (1) Mr. and Mrs. Layfield, Durham, cartman (2) The Durham Equitable Co-operative and Industrial Society, Ltd. Draft mortgate of freehold house, 3 Allergate Terrace, Durham Consideration: £210
(1 file)

Ref: D/SJ ZZ 141

8 July 1919 (1) The Durham Equitable Co-operative and Industrial Society (2) Mr. and Mrs. Layfield Draft conveyance of freehold dwelling house at 3 Allergate Terrace, Durham
(1 file)

Ref: D/SJ ZZ 142

Durham District Permanent Building Society, Statement of accounts, year ending 30 April 1933
(1 paper)

Ref: D/SJ ZZ 143

Durham District Permanent Building Society, Statement of accounts, year ending 30 April 1932
(1 paper)

Ref: D/SJ ZZ 144

Minutes of meetings of directors of [Durham Permanent Building] Society, 5 August 1896 - 24 April 1931
(1 volume, leather quarter-bound)

Ref: D/SJ ZZ 145

Durham District Permanent Building Society, Statement of accounts, 30 April 1948
(1 paper)

Ref: D/SJ ZZ 146

Durham Permanent Building Society, Statements of accounts, years ending 30 April, 1946 and 1947
(2 papers)

Ref: D/SJ ZZ 147

Accounts of the Durham Permanent Building Society, 1950-51
(1 file)

Ref: D/SJ ZZ 148

Accounts of the Durham Permanent Building Society, 1951-52
(1 file)

Ref: D/SJ ZZ 149

Accounts of the Durham Permanent Building Society, 1957-58
(1 file)

Ref: D/SJ ZZ 150

Accounts of the Durham Permanent Building Society, 1946-47
(1 file)

Ref: D/SJ ZZ 151

Accounts of the Durham Permanent Building Society, 1956-57
(1 file)

Ref: D/SJ ZZ 152

Accounts of the Durham Permanent Building Society, 1955-56
(1 file)

Ref: D/SJ ZZ 153

Accounts of the Durham Permanent Building Society, 1954-55
(1 file)

Ref: D/SJ ZZ 154

Accounts of the Durham Permanent Building Society, 1953-54
(1 file)

Ref: D/SJ ZZ 155

Accounts of the Durham Permanent Building Society, 1952-53
(1 file)

Ref: D/SJ ZZ 156

Accounts of the Durham Permanent Building Society, 1949-50
(1 file)

Ref: D/SJ ZZ 157

Accounts of the Durham Permanent Building Society, 1948-49
(1 file)

Ref: D/SJ ZZ 158

Accounts of the Durham Permanent Building Society, 1947-48
(1 file)

Ref: D/SJ ZZ 159

Papers re no. 6 Magdelene Street, 9 April 1934 - 30 April
(4 files)

Ref: D/SJ ZZ 160

Durham District Permanent Building Society, Statement of Accounts, 30 April 1949
(1 paper)



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