• 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

Hanby Holmes

Reference: D/HH 2 Catalogue Title: Hanby Holmes Area: Catalogue Category: Business and Industry Records (Solicitors) Description: Case Papers: Hanby, Holmes and their connections

Covering Dates: 1683-1962

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.

  • Hanby Holmes
    • Hanby Holmes (Ref: D/HH)
    • Case Papers (Ref: D/HH 2)
    • Hanby, Holmes and their connections (Ref: D/HH 2/1)
    • Hanby Family (Ref: D/HH 2/1/1-36)
    • Holmes and Oliver Settlements (Ref: D/HH 2/1/37-334)
    • John and Osyth Dickonson (Ref: D/HH 2/1/335-401)
    • J.N. Heslop, Jane Hanby Deceased, Holmes v Dugard (Ref: D/HH 2/1/402-509)
    • Thomas Wheldon, deceased (see also D/HH 3/5/ below) (Ref: D/HH 2/1/510-522)
    • Edmund Alderson Knowles (see also D/HH 6/1/ - 6/9/ below) (Ref: D/HH 2/1/523-643)
    • Timothy Richard Holmes (Suffolk Estates) (Ref: D/HH 2/1/644-715)
    • Welsh Estates (Ref: D/HH 2/1/716-740)
    • Eastwood Estate (Ref: D/HH 2/1/741-757)
    • Family letters to Thomas Wheldon (Ref: D/HH 2/1/758-769)
    • Miscellaneous (Ref: D/HH 2/1/770-807)
    • Thomas Wheldon and J.D. Holmes (Ref: D/HH 2/1/808-810)
    • Mortgagees of Hartlepool building land (Ref: D/HH 2/1/811-898)
    • Miscellaneous (Ref: D/HH 2/1/899-902)
    • Local Companies (Ref: D/HH 2/1/903-960)
    • Industrial and Commercial Companies (Ref: D/HH 2/1/961-960)
    • Railways (Ref: D/HH 2/1/992-991)
    • Mining Companies (Ref: D/HH 2/1/1033-1314)
    • Miscellaneous Reports (Ref: D/HH 2/1/1315-1325)
    • Miscellaneous (Ref: D/HH 2/1/1326-1328)

Catalogue Description

Hanby, Holmes and their connections

Catalogue Contents

Hanby Holmes (Ref: D/HH)Case Papers (Ref: D/HH 2)Hanby, Holmes and their connections (Ref: D/HH 2/1)Hanby Family (Ref: D/HH 2/1/1-36)Ref: D/HH 2/1/1

[1683] (1) John Hanby of Brignell Moore Side, Yorks., yeoman (2) Margaret Morgan of Startforth, Yorks., widow, and Arthur Morgan of Startforth, her son Lease by (1) to (2) of the house occupied by them with lands in Startforth called Heddringtons Farm, in the parish of Startforth, for a term of 20 years 11 months Rent: £12 p.a. for the first seven years and thereafter a peppercorn
(1 paper)

Ref: D/HH 2/1/2

Copy of the will of John Hanby of Brignall Moorside, Yorks., yeoman, (dated 30 December 1684) devising all his real estate in Whorleton to his son Joseph, 11 October 1727
(1 paper)

Ref: D/HH 2/1/3

Will of John Hanby of Eastwood in the parish of Barningham, Yorkshire, gentleman, (dated 26 June 1770) devising his estates at Eastwood and in the townships of Newsham and Hope, in the parish of Bowes and in the townships of Boldron and Startforth all in Yorkshire and in Whorlton to his son Joseph. Miscellaneous legacies and annuities, n.d.
(1 paper)

Ref: D/HH 2/1/4

3 October 1780 (1) Joseph Hanby of East Wood, Barningham, Yorks., gentleman (2) Jane Edwards of Barnard Castle, spinster (3) George Alderson Taylor of Bowes, Yorks. and John Dickonson of Grey's Inn, Middlesex, gentlemen Copy pre-nuptial settlement of (1) and (2) being a release by (1) to (3) of East Wood Hall and lands at Barningham and sheep stints at East Hope West Pasture, all in the parish of Barningham1in trust for (1) and (2) as specified
(1 file)

Ref: D/HH 2/1/5

General release by Julian Coates of Mary Wilson of Broats House, Bowes, Yorks., spinster.upon payment of a legacy of £21 15s. under the will of Christian Hanby of Boldron, Yorks., spinster, 27 November 1793
(1 paper)

Ref: D/HH 2/1/6

Draft will of Christiana Hanbyof Barnard Castle, spinster, 4 October 1806
(1 paper)

Ref: D/HH 2/1/7

2 April 1807 (1) Jane Hanby (2) Richard Steele and John Dickonson Lease [release missing] by (1) to (2) for one year of all her real estate and any contingent interest in real estate
(parchment, 1 membrane)

Ref: D/HH 2/1/8

17 June 1808 (1) Christiana Ann Hanby of Barnard Castle, spinster (one of the 5 daughters of Joseph Hanby of Eastwood, Yorks., deceased) (2) Timothy Richard Holmes of Bury St. Edmonds, Suffolk, gentleman (3) George Edwards Esquire and Richard Steele, gentleman, both of Barnard Castle; John Dickonson of Grey's Inn, Middlesex, law stationer and Thomas Dickonson of Bury St. Edmonds, gentleman Draft pre-nuptial settlement of (1) and (2) being a release by (1) to (3) of her one fifth share of: 50a. of land in the parishes of Bowes and Startforth and 30a. of land at Boldron and Eastwood Hall, all Yorks., and 50a. of land at Whorlton, to the use of (1) and (2) as specified. Covenant of (1) to pay £2,050 to (3) paying interest to (1) and (2) as specified
(1 file)

Ref: D/HH 2/1/9

16 November 1809 (1) Jane Hanby of Barnard Castle, widow (2) Henry Foggerthwaite of Romaldkirk, Yorks., farmer Memorandum of agreement to let a farm at Boldron, Yorks. to (2) Consideration: £50 p.a.
(1 paper)

Ref: D/HH 2/1/10

1812 (1) Thomas Wheldon (2) Osyth Dickonson of John Street, Bedford Row, Middlesex Draft bond in £1,000 indemnifying (2) from any claims of Mary Wheldon arising from her marriage settlement within recited
(1 file)

Ref: D/HH 2/1/11

24 September 1816 (1) Jane Hanby, widow (2) William Oliver of Rotherhithe, Southwark, Surrey, gentleman and Jane, his wife (formerly Hanby) (3) Timothy Richard Holmes of Bury St. Edmonds, Suffolk, gentleman and Christiana Ann, his wife (formerly Hanby) (4) Thomas Wheldon of Barnard Castle, gentleman and Mary, his wife (formerly Hanby) (5) Elizabeth Hanby of Barnard Castle, spinster (6) Julianna Hanby of Barnard Castle sDinster (7) Revd. Thomas Dockeray of Bedale, Yorks; Revd. Joseph Taylor of Stourbridge, Worcs; and John Dickonson of Gray's Inn, Middlesex, stationer (trustees of Joseph Hanby, deceased) (8) Tinmouth Dixon of Gray's Inn, gentleman Attested copy of a release by (1), (2), (3), (4), (5), (6) and (7) to (8) of all their respective rights to all premises specified in the marriage settlement of Joseph Hanby of 1780 upon trust to the use of (1) for life, thence upon trusts as specified
(1 file)

Ref: D/HH 2/1/12

Draft affidavit of Ottiwell Tomlin of Richmond, Yorks., gentleman, a commissioner named for taking the acknowledgement of a fine re the Hanby settlement, November 1816
(1 paper)

Ref: D/HH 2/1/13

9 May 1820 (1) William Oliver of Rotherhithe, Surrey, gentleman and Jane, his wife (2) Timothy Richard Holmes of Bury St. Edmonds, gentleman and Christiana, his wife (3) Thomas Wheldon of Barnard Castle, gentleman and Mary, his wife (4) John Holmes of London, warehouseman and Elizabeth, his wife (5) Juliana Hanby of Barnard Castle, spinster Articles of agreement to have the estates of Joseph Hanby valued for their division into 5 parts between the five ladies abovementioned who are coheiresses and tenants in common
(1 file)

Ref: D/HH 2/1/14

22 May 1820 (1) Mary Wheldon, wife of (2) (2) Thomas Wheldon Copy appointment by (1) to (2) (under the powers granted in her marriage settlement of September 1808) of her one fifth share of lands at Bowes, Boldron, Startforth and Eastwood Hall Estate, all Yorks. and of lands at Whorlton
(1 file)

Ref: D/HH 2/1/15

22 January 1822 (1) Revd. Thomas Dockeray and others (trustees of the will of Joseph Hanby, deceased) (2) John Dickonson of Gray's Inn, law stationer and Richard Steele of Barnard Castle, currier (trustees of a settlement of April 1807) (3) William Oliver of Rotherhithe, Southwark, coal merchant and Jane, his wife (a sister and coheir of Joseph Hanby the younger) (4) George Edwards of Barnard Castle, Esquire and (2) above (trustees of a settlement of June 1808) (5) Timothy Richard Holmes of Bury St. Edmunds, gentlemen and Christiana Ann his wife (another sister of Joseph Hanby) (6) as (4) above (trustees of a settlement of, September 1808) (8) G. Edwards, J. Dickonson, T.R. Holmes and T. Wheldon (trustees of settlement of April 1818) (9) John Holmes of London, merchant and Elizabeth, his wife (another sister of Joseph Hanby) (10) Juliana Hanby of Barnard Castle, spinster (another sister of Joseph Hanby) (11) Tinmouth Dixon of Gray's Inn, gentleman (12) Juliana Hanby aforesaid Copy release by (1), (2), (3), (4), (5), (6), (7), (8), (9) and (10) to (11), according to their respective estates, of a messuage and 52a. of land, and a messuage and 30a. of land at Boldron, all in the parishes of Bowes and Startforth, Yorks., and a messuaqe and 95a. of land at Whorlton to the useof (12). Recites previous deeds Consideration: £946 by (12) to each of (2), (4), (6) and (8)
(1 file)

Ref: D/HH 2/1/16

24 January 1822 (1) Juliana Hanby (2) William Oliver and Jane, his wife (3) John Dickonson and Richard Steele (trustees of the marriage settlement of (2)) Draft release by (1) to (3) of a messuage and 3Oa. of land at Boldron in the parishes of Bowes and Startforth, Yorks. to the use of (3) subject to the trusts of a settlement of 3 April 1807. Recites previous deeds Consideration: £1,270 by (3) to (1)
(1 file)

Ref: D/HH 2/1/17

25 November 1825 Copy of the probate of the will of Jane Hanby of Barnard Castle, widow (dated 30 September 1833)
(1 paper)

Ref: D/HH 2/1/18

Residuary account form for the estate of Jane Hanby, 4 July 1836
(1 paper)

Ref: D/HH 2/1/19

15 November 1836 (1) John Dickonson of John Street, Bedford Row, Middlesex, gentleman (surviving trustee of the marriage settlement of (2)) (2) William Oliver and Jane, his wife (3) JohnDickonson (surviving trustee of the marriage settlement of (4)) (4) Timothy Richard Holmes and Christianna Ann, his wife (5) John Dickonson (surviving trustee of the marriage settlement of (6)) (6) Thomas Wheldon and Mary, his wife (7) John Dickonson, Timothy Richard Holmes and (8) Elizabeth Holmes of Islington, Middlesex, widow (relict of John Holmes of London, merchant) (9) Henry Witham of Lartington Hall, Yorks., Esquire (10)Edward Holmes of Lincoln's Inn, Middlesex, Esquire (trustee for (9)) Copy release by (1), (2), (3), (4), (5), (6), (7) and (8) to (9) of Eastwood Hall and a messuage in Barningham, lands in East Hope West Pasture, or Hope Fell and an allotment of 42a. awarded under the Barningham Enclosure Act, all in the parish of Barningham, Yorks., to the use of (9) as specified. Recites previous deeds Consideration: £921 by (9) to each of (1), (3), (5) and (7); £230 5s. by (9) to each of (2), (3), (5) and (7)
(1 file)

Ref: D/HH 2/1/20

1 September 1840 (1) Henry Witham (2) Thomas Wheldon (3) Ottiwell Tomlin (trustee for (2)) Copy of an appointment by (1) to (2) of premises as specified in D/HH 2/1/19 to the use of (2) as specified [Witnesses: John Lamb, Joseph Dodds, J.D. Holmes and G.T. Miatt [clerks to T.W.]]
(1 file)

Ref: D/HH 2/1/21-22

Abstracts of title (1780-1840) to Eastwood Hall and the lands of the Hanby family in Barningham, Boldron and Startforth, [c.1840]
(2 files)

Ref: D/HH 2/1/23-25

Copies of parish register entries for baptisms, marriages and burials (1800-1841) of the Hanby, Holmes, Oliver and related families, 1835 - 1842
(3 papers)

Ref: D/HH 2/1/26

List of 17th century deeds relating to the Hanby family estates at Bolron, Whorlton etc., n.d. [c.1810-1840]
(1 paper)

Ref: D/HH 2/1/27

Rough pedigree of the Hanby family, n.d. [post 1866]
(1 paper)

Ref: D/HH 2/1/28-36

Correspondence between Thomas Wheldon and Timothy Richard Holmes, Bury St. Edmonds concerning difficulties in revising Hanby family settlements, with opinions of R.H. Harrison and George Goodwin, 13 September 1813 - 1 February 1822
(8 papers, 1 file)

Holmes and Oliver Settlements (Ref: D/HH 2/1/37-334)Ref: D/HH 2/1/37

3 April 1807 (1) William Oliver of Horsley Down, New Stairs, Southwark, coal merchant (2) Jane Hanby of Barnard Castle, spinster (3) John Dickonson of Gray's Inn, Middlesex, stationer and Richard Steele of Barnard Castle, currier Marriage settlement of (1) and (2), being an assignment and release by (2) to (3) of all her personal property including any interest under the will of her father (Joseph Hanby of Eastwood, Yorks) upon trusts for the use of (2) and her issue as specified. Recites the will of Joseph Hanby Endorsed: 10 August 1843 (1) Jane Oliver of Chalfont, St. Peter, Bucks., widow (2) Joseph Hanby Oliver of High Street, Southwark, grocer; Jane Frances Oliver of Brawnston, Northants, spinster; William Henry Oliver and John Dickonson Oliver, both of Chalfont St. Peter, gentlemen (3) Osyth Dickonson of John Street, Bedford Row, Middlesex, spinster (4) John Jackson and John Deck, both of Bury St. Edmunds, Suffolk, gentlemen (5) Christiana Ann Holmes of Bury St. Edmunds, widow and (4) (6) Edward Holmes of Middle Temple, Barrister at Law and Joseph Hanby Oliver Appointment by (1) of (6) as new trustees of her marriage settlement [as above] and release by (1) and (2) of (3) and (5) from trusts. Recites previous deeds 31 January 1854 (1) Jane Oliver (2) Joseph Hanby Oliver of Deptford, Kent., gentleman; Jane Frances Oliver of Brighton, Sussex, spinster; William Henry Oliver of Chalfont St. Peter, surgeon and John Dickonson Oliver of Chalfont St. Peter, gentleman (3) Edward Holmes of Lincoln Inn Fields, Middlesex, Esquire (4) Joseph Hanby Oliver and Jane Frances Oliver Appointment by (1) of (4) as new trustees in place of (3)
(parchment, 4 membranes)

Ref: D/HH 2/1/38

1853 (1) Jane Oliver (2) Joseph Hanby Oliver, Jane Frances Oliver, Brighton, spinster (3) William Henry Oliver, surgeon and John Dickonson Oliver, gentleman, both of Chalfton St. Peter (4) Edward Homes (5) Joseph Hanby Oliver and William Henry Oliver Draft appointment of (4) in place of (3) as new trustees under (1)'s marriage settlement
(1 file)

Ref: D/HH 2/1/39

23 February 1833 (1) Jane Oliver, wife of William Oliver of London, gentleman (2) Jackson Dawson of Mount Pleasant, Yorks., labourer; and William Hutchinson of Rokeby Grange, Yorks. Copy memorandum of agreement to let a farm at Bowes and Startforth, Yorks. to (2) at a rental of £45 p.a.
(1 paper)

Ref: D/HH 2/1/40

Notice to quit farm given by John Lawson for Jane Oliver to J. Dawson, G. Dawson and W. Hutchinson, 9 October 1833
(1 paper)

Ref: D/HH 2/1/41

23 February 1858 (1) John Dickonson Oliver of Chalfont, St. Peter, grocer (2) Charles Alfred Young of Finsbury, Middlesex, undertaker, a creditor of (1) (3) Various subscribing creditors Abstract of a conveyance and assignment for the benefit of creditors of all the real and personal estate of (1)
(1 file)

Ref: D/HH 2/1/42-48

Papers concerning appointment of new trustees under William and Jane Oliver's marriage settlement including instructions and observations of Mr. Joliffe and Mr. William Clayton and order of Court of Chancery following flight of Joseph Hanby Oliver (trustee) to foreign parts unknown, 1857 - 1859
(2 papers, 4 files, 1 booklet)

Ref: D/HH 2/1/49

Extracts from parish registers of Hanby marriages and deaths (1805-1835), December 1858
(1 file)

Ref: D/HH 2/1/50-55

Papers and notices concerning the sale of the late Jane Oliver's farm at Boldron, 1858
(6 papers)

Ref: D/HH 2/1/56

Notice to quit by J.D. Holmes as agent for late Jane Oliver to Mr. Pickering, 21 September 1858
(1 paper)

Ref: D/HH 2/1/57

Draft schedule of deeds (3 October 1794 - 16 August 1837), n.d. [1850s]
(1 paper)

Ref: D/HH 2/1/58

Draft bill of costs of J.D. Holmes to the trustees of the late Mrs. Oliver, 1853 - 1854
(1 file)

Ref: D/HH 2/1/59

Rough plan of fields [Oliver's farm, Boldron], n.d. [c.1858] No scale
(1 plan, 58cm x 40cm)

Ref: D/HH 2/1/60-99

Correspondence received by J.D. Holmes from Jane Oliver, John Dickonson Oliver, William Henry Oliver, Jane Frances Oliver, Ann Oliver and Joseph Hanby Oliver, all of Chalfont St. Peter, Bucks. etc. concerning family matters, action against Heslop (see below), family property and business concerns, with various receipts etc. enclosed, 30 September 1847 - 21 July 1851
(40 papers, an original bundle)

Ref: D/HH 2/1/100-334

Correspondence received by J.D. Holmes from: Joseph Hanby Oliver, John Dickonson Oliver and William Henry Oliver, all of Chalfont St. Peter, Bucks., and London; Thomas Henry Dixon, Robinson and Tomlin, and Mathew Nottingham, all at London; Messrs. Day, Hemel Hempstead, Herts.; and Timothy Holmes, concerning family matters, Oliver's trust, the appointment of new trustees, family financial concerns, the Heslop case, flight abroad of Joseph Hanby Oliver, 30 January 1852 - 22 December 1860 100-108 1852 109-125 1853 126-152 1854 153-163 1855 164-189 1856 190-224 1857 225-275 1858 276-309 1859 310-334 1860
(236 papers, an original bundle)

John and Osyth Dickonson (Ref: D/HH 2/1/335-401)Ref: D/HH 2/1/335

14 April 1756 (1) Elizabeth Rutter of Burton Bishopdale, Yorks., widow and Ann Dixon of the same, spinster (2) Elizabeth Rutter of Burton, spinster (daughter of the abovementioned Elizabeth Rutter) (3) Jacob Costobadie of York, gentleman and the Revd. Jacob Costobadie, Rector of Wensley, Yorks. (son of Jacob) (4) Revd. Timothy Dickenson, Vicar of Grinton, Yorks. and George Hammond of Bolton Hall, Yorks., qentlemen Pre-nuptial settlement of (2) and the Revd. Jacob Costobadie. Release by (1) and (2) to (4) of a dwellinghouse, various closes of land and pature gates at Burton and messuages and land in the parishes of East Witton and Wensley, Yorks. and Ulsa Farm at Haughton-le-Spring to the use of (2) and her future husband as specified. Surrender of copyholds at Houghton upon similar trusts. Agreement of (3) (the father) to assign £1,200 to (4) secured on a mortgage in trust for (3) (the son)
(parchment, 4 membranes)

Ref: D/HH 2/1/336

6 May 1756 (1) Jacob Costobadie of York, gentleman (2) Revd. Jacob Costobadie, Rector of Wensley, Yorks. (3) Revd. Timothy Dickonson, Vicar of Grinton, Yorks. and George Hammond of Bolton Hall, Yorks., gentleman Assignment of mortgage of £1,200 by (1) to (3) in trust for (2). Recites previous deeds
(parchment, 1 membrane)

Ref: D/HH 2/1/337

5 May 1824 (1) William and Isaac Brooks, both of Westley, Suffolk, farmers (executors of John Brooks the elder, late of Westley) (2) Ann Teverson of Cowling, Suffolk, widow (3) John Dickonson of Doughty Street, St. Pancras, Middlesex, Esquire Copy lease and release by (1) and (2) to (3) being a mortgage of the equity of redemption of farm of 52a. as specified and a capital messuage called Cowling Hall Mott and 78a. of land and lands called Clark's Croft, Barnfield, Barn Yard, Dovehouse Croft and Lye Wood (97a.) all of Cowling. Covenant to surrender 39.5a. of copyhold land as specified to the use of (3). Recites previous deeds Consideration: £750 by (3) to (1); £750 by (3) to (2)
(2 files)

Ref: D/HH 2/1/338

24 March 1826 (1) James Mansfield of John Street, St. Andrew, Holborn, Middlesex, builder (2) Osyth Diconson, spinster and John Dickonson, both of John Street, Middlesex Counterpart lease by (1) to (2) of No.17 John Street, for a term of 10 years Rent: £135 p.a.
(1 paper)

Ref: D/HH 2/1/339

6-7 March 1827 (1) John Dickonson (2) Osyth Dickonson, Timothy Richard Holmes of Bury St. Edmunds, gentleman Copy assignment of a mortgage for £1,500 being a lease and release by (1) to (2) of premises at Cowling, Suffolk and assignment of £1,500 secured thereon
(2 files)

Ref: D/HH 2/1/340

31 March 1841 (1) Osyth Dickonson (2) Edward Holmes of Gray's Inn, London, Barrister-at-Law Draft appointment of (2) by (1) as a new trustee
(1 file)

Ref: D/HH 2/1/341

31 October 1848 (1) Edward Holmes of Middle Temple, Middlesex, Barrister-at-Law (2) Elizabeth Holmes, widow, Elizabeth Holmes the younger, Thomas and Timothy Holmes all of Hamilton Terrace, Middlesex Copy agreement concerning the settlement of John Dickonson deceased and discharge by (2) to (1) from liability for the sums(£12,902) due under the settlement
(1 file)

Ref: D/HH 2/1/342

27 February 1850 (1) Elizabeth Holmes, widow, Elizabeth Holmes the younger and Thomas and Timothy Holmes (2) Edward, Timothy Richard and Christiana Anne Holmes and John and Osyth Dickonson Copy release and discharge of (2) by (1) from an £100 annuity given to Elizabeth Holmes the widow and of the interests of the others of (1) under the will of John Dickonson. Recites previous deeds
(1 file)

Ref: D/HH 2/1/343

Draft statement of account of Timothy Richard Holmes with John Dickonson, 1814 - 1838
(1 file)

Ref: D/HH 2/1/344

Rough statement of payments, AnnTeverson and Mr. Dickonson, 1824 - 1837
(1 paper)

Ref: D/HH 2/1/345

Inventory of 17 John Street, Kings Road appraised by Mr. Dickinson, 27 March 1826
(1 file)

Ref: D/HH 2/1/346-367

Bills, receipts and accounts, funeral expenses and legacy duty papers for John Dickonson, deceased, 1837 - 1838
(29 papers, 1 file)

Ref: D/HH 2/1/368-392

Samuel Parker's bankruptcy and in the matter of Dickonson v Parker and others concerning the disposal of the business of William Walker deceased in spurious circumstances and possible misappropriation of funds brief, draft petition, bill and answers. In Chancery, 1 May 1832 - 19 December 1833
(2 papers, 3 files)

Ref: D/HH 2/1/373

Cash account book of [O. Dickonson], 1837 - 1839
(1 booklet)

Ref: D/HH 2/1/374

Receipt of Dixon, Son and Brooks for £500 from Osyth Dickonson, 4 April 1837
(1 paper)

Ref: D/HH 2/1/375-377

Dickonson v Holmes, in Chancery draft answer of Timothy Richard Holmes concerning the will of John Dickonson and claims of his nieces Frances and Elizabeth, with bills of costs, 1838
(2 papers, 1 file)

Ref: D/HH 2/1/378-387

Rough accounts, financial calculations and legacy duty forms concerning Osyth Dickonson deceased and directions for her funeral, 1840
(10 papers, 2 files)

Ref: D/HH 2/1/388

'An account of my dear Father and Mother and Sister Jane's death', [by Osyth Dickonson], [19th century]
(2 papers)

Ref: D/HH 2/1/389

Letter from Anna Maria Arden [sister of Lord Alvanley] to Osyth Dickonson, Doughty Street, London discussing her poor state of health, the illness, treatment and death of Lady Alvanley and Pepper family affairs, 10 February 1825
(1 paper)

Ref: D/HH 2/1/390-399

Correspondence between Osyth Dickonson, Thomas Wheldon, Edward Holmes and Timothy Holmes, Thomas Hepworth and Hindmarsh and Goddard concerning family matters, legacy accounts of Miss and Mrs. Dickonson, a cash advance to Osyth Dickonson and financial situation of Edward Parker, 22 June 1837 - 28 December 1841
(10 papers)

Ref: D/HH 2/1/400-401

Letters from Messrs [Shearman] and Slater, London and Tilleard and Son, London, to Edward Holmes (as executor of Osyth Dickonson), 24 April and 1 June 1844
(2 papers)

J.N. Heslop, Jane Hanby Deceased, Holmes v Dugard (Ref: D/HH 2/1/402-509)Ref: D/HH 2/1/402

1848 (1) Jane Oliver of Chalfont, St. Peters, Bucks., widow; Christiana Ann Holmes of Bury St. Edmunds, Suffolk, widow; Thomas Wheldon and Mary, his wife; Elizabeth Holmes, widow (2) Elizabeth Holmes (3) Jane Oliver (4) Edward Holmes of Middle Temple, Barrister-at-Law, and Joseph Hanby Oliver of High Street, Southwark, Surrey, grocer Draft release by (1) and (2) to (4) of a messuage on the west of the Market Place, Barnard Castle, being an assignment of a mortgage for £320 by (2) to (4). Recites previous deeds
(1 file)

Ref: D/HH 2/1/403

19 May 1849 (1) John Dickonson Holmes (2) Thomas Gregson Agreement of (1) to lease the Greyhound Inn to (2) at an annual rental of £17
(1 paper)

Ref: D/HH 2/1/404

1853 (1) Revd. George Dugard of Barnard Castle, Clerk (2) Jane Oliver and Elizabeth Holmes (3) William Croft Heslop of Green Street, Sunderland, draper; William Heslop of Barnard Castle, yeoman; Thomas William Heslop of Barnard Castle, yeoman and 8 others (4) William Pennell of Guildhall Chambers, London, gentleman (5) George Heslop (6) Charles Watson of Barnard Castle, gentleman Rough copy release by (1), (2), (3), (4) and (5) to (6) according to their respective estates of several messuages on the west side of the Market Place, Barnard Castle. Recites previous deeds Consideration: £405 7s. by (6) to (2); £182 1s.4d. by (6) to (1); £30 by (6) to (3)
(1 file)

Ref: D/HH 2/1/405-406

Draft abstracts of title (1783-1817) to the Greyhound Inn and other property in Market Place, Barnard Castle belonging to Heslop, 1848
(2 files)

Ref: D/HH 2/1/407-411

Draft notices from Elizabeth Holmes and J.D. Holmes to tenants of premises in Market Place, Barnard Castle to pay rents to the mortgagees, to quit the premises etc., 15 November 1847 - 23 March 1853
(5 papers)

Ref: D/HH 2/1/412-413

Notices of sale of the Greyhound Inn, Barnard Castle, two messuages in Startforth, Yorks. and lands on Barnard Castle Moor, 21 October 1848 - 6 April 1853
(2 papers, printed)

Ref: D/HH 2/1/414-420

Elizabeth Holmes v Revd. George Dugard (trustee of John Nevinson Heslop, deceased) Bill of complaint, affidavits and petitions. In Chancery, 1850 - 1853
(3 papers, 2 files, 2 booklets)

Ref: D/HH 2/1/421

Account book of Oliver's Trustees (as mortgagees in possession) with Heslop's estate, 4 December 1847 - 21 June 1853
(1 notebook)

Ref: D/HH 2/1/422-452

Miscellaneous bills, receipts and accounts concerning Heslop's estate, 1847 - 1853
(31 papers)

Ref: D/HH 2/1/453-454

Draft bills of costs of J.D. Holmes and Mr. Dixon in Holmes v Dugard, 1847 - 1854
(1 paper, 1 file)

Ref: D/HH 2/1/455-509

Correspondence between J.D. Holmes; Elizabeth Holmes, 7 Hamilton Terrace, London (aunt of J.D.H.); W.H. Oliver, Chalfont St. Peter; J.D. Oliver; Joseph Hanby Oliver, 8 Beaumont Square, Mile End etc.; Ralph Coulthard, Barnard Castle; Messrs. Watson, solicitors, and others concerning Holmes v Dugard, Heslop's affairs, loss of [Jane] Hanby's will, appointment of new trustees and general family matters, 24 November 1848 - 16 January 1854
(58 papers, an original bundle)

Thomas Wheldon, deceased (see also D/HH 3/5/ below) (Ref: D/HH 2/1/510-522)Ref: D/HH 2/1/510

1850 (1) Mary Wheldon, widow of Thomas Wheldon (2) Edward Holmes, John [Beck], John Jackson, George Edwards, Richard Steele and John Dickonson Draft release and discharge of (2) by (1) from the sums of £1,372, £921 , £578 15s. and £230 5s.and other obligations under the trusts of her marriage settlement. Recites previous deeds and the retention by T. Wheldon of certain sums of money which should have been paid over to the trustees
(1 file)

Ref: D/HH 2/1/511

5 July 1850 (1) Ven. John Headlam of Wycliffe, Yorks., Archdeacon of Richmond; John Bowes of Streatlam Castle, esq.; and Edmund Backhouse of Darlington, esq. (trustees of Thomas Wheldon, deceased) (2) Thomas Holmes, gentleman, Elizabeth Holmes the younger, spinster and Timothy Holmes, gentleman all of 7 Hamilton Terrace, Middlesex (3) Elizabeth Holmes the elder of 7 Hamilton Terrace, Middlesex and the parties to (2) above (4) Mark Milbank of Thorpe Perrow and Barningham, Yorks., Esquire (5) John Humphries of Ripon, Yorks., Esquire (trustee for (4)) Draft release by (1), (2) and (3) to (4) of 21 and eight-tenths cattlegates on Barningham Moor (possessed by the late Thomas Wheldon in right of the Eastwood Hall Estate) to the use of (4) as specified. Recites previous deeds Consideration: £300
(1 file)

Ref: D/HH 2/1/512

14 October 1850 (1) Trustees of Thomas Wheldon deceased (2) Thomas Holmes, Elizabeth Holmes the younger and Timothy Holmes (3) Elizabeth Holmes the elder and the parties to (2) above (4) Thomas Atkinson of Whorlton, gentleman Draft release by (1), (2) and (3) to (4) of the Eastwood Hall Estate, Barningham, Yorks. Recites previous deeds Consideration: £1,118 11s.6d. by (4) to (1); £1,265 6s.8d. by (4) to (2); £1,166 1s.10d. by (4) to (3)
(1 file)

Ref: D/HH 2/1/513

30 November 1850 (1) Thomas Atkinson of Whorlton, gentleman (2) John Richard Powles of Austin Friars, London, Esquire Copy lease by (1) to (2) of Eastwood Hall and estate for 6 years Rent: £140 p.a.
(1 file)

Ref: D/HH 2/1/514

Copy of memorandum to be endorsed on a conveyance of 1836 by Thomas, Elizabeth and Timothy Holmes, as children and beneficiaries of Elizabeth Holes (nee Hanby), concerning trusteeship of Thomas Wheldon, 14 October 1850
(1 paper)

Ref: D/HH 2/1/515

Particulars and conditions of sale of the Eastwood Hall estate and North Bitts farm at Boldron, Yorks., 1850
(1 paper, printed)

Ref: D/HH 2/1/516-520

Abstracts of title, schedules of deeds and requisitions on title to the Eastwood Hall and lands, 1850 -1851
(3 papers, 2 files)

Ref: D/HH 2/1/521

Copy bankers order for £2,431 8s.6d. payable to Elizabeth, Timothy and Thomas Holmes, 10 November 1860
(1 paper)

Ref: D/HH 2/1/522

Letter from [Thomas Wheldon] to [his wife Mary] concerning domestic and business affairs, relations and dealings with the Holmes family, n.d. [early 19th century]
(1 paper)

Edmund Alderson Knowles (see also D/HH 6/1/ - 6/9/ below) (Ref: D/HH 2/1/523-643)Ref: D/HH 2/1/523-525

Copy notice and summons to E.A. Knowles to answer J.H. Oliver and E. Holmes for money due, 3 October 1850 - 19 August 1851
(2 papers, parchment 1 membrane)

Ref: D/HH 2/1/526-527

Case concerning conflicting claims of E.A. Knowles' creditors, with opinions of Mr. Gibbons' and Mr. Kelly thereon, 1851
(1 paper, 1 file)

Ref: D/HH 2/1/528

Cheque of E.A. Knowles to J.D. Holmes for £52, 6 August 1851
(1 paper, printed form)

Ref: D/HH 2/1/529-530

Miscellaneous receipts, accounts and memoranda concerning Knowles, 1851 - 1854
(2 files)

Ref: D/HH 2/1/531-643

Correspondence received by J.D. Holmes from Thomas Henry Dixon, 5 New Boswell Court, London; Edmund Alderson Knowles, Low Row, Yorks.; J. Brown Simpson, J.Bailey Langhorne and J. Robinson Tomlin, all of Richmond, Yorks.; C. Other, Bedale, Yorks.; J. H. Oliver, J.D. Oliver and W.H. Oliver, all of Chalfont St. Peter, Bucks.; and Edward Holmes, Gray's Inn, concerning money due from E.A. Knowles to Miss Oliver, his assignment to C. Other and others for benefit of creditors, conflict over contents of the mill, Heslop business, Morritt v Walton and family matters passim, 26 July 1851 - 29 June 1854
(112 papers, an original bundle)

Timothy Richard Holmes (Suffolk Estates) (Ref: D/HH 2/1/644-715)Ref: D/HH 2/1/644

Receipts and payments journal for Desninge Lodge and Felsham estates, Suffolk, 5 September 1827 - 5 December 1837
(1 volume, leather half-bound)

Ref: D/HH 2/1/645

Copy of case concerning maintenance and encroach-ments on a road at Felsham, Suffolk, with the opinion of C. Lofft thereon, 1808
(1 paper)

Ref: D/HH 2/1/646-671

Accounts with T.R. Holmes with William Adams, Messrs. Moore and Sparke and various tradesmen relative to the Felsham and Designe estates, 1818 - 1845
(26 papers, 6 files, 3 booklets)

Ref: D/HH 2/1/672

Draft will of Timothy Richard Holmes of Bury St. Edmunds, Suffolk, gentleman, August 1837 1 paper)

Ref: D/HH 2/1/673

Receipts of Bury and Suffolk Bank for deposits by Timothy Richard Holmes and his executors, 1837 - 1844
(1 file)

Ref: D/HH 2/1/674-678

Executorship accounts of Christina Anne Holmes, deceased, 1845 - 1855
(5 files)

Ref: D/HH 2/1/679-680

George Tyson v John Jackson (legal representative of Timothy Richard Holmes, deceased). Copy minute and notes of judgment. In Chancery, 22 - 25 November 1861
(1 paper, 1 file)

Ref: D/HH 2/1/681

Quarterly abstract of accounts for specified parishes in the Thringoe Union, Suffolk, n.d.
(1 paper, printed form)

Ref: D/HH 2/1/682

Letter from W. Franklin, Lincoln's Inn to Messrs. Sparke, Holmes and Jackson concerning title deeds, 2 November 1819
(1 paper)

Ref: D/HH 2/1/683

Letter from Timothy Holmes, Bury St. Edmunds to William Pearson, Ipswich concerning unfortunate affairs of Moore and Sparke, 15 January 1823
(1 paper)

Ref: D/HH 2/1/684-715

Correspondence between William Wethereby, Newmarket; John Wellsman and Martin Nockolds, both of Kentford; William Adams, Great Barton, Yorks.; and Mr. Deck, Timothy Richard Holmes and Edward Holmes, all of Bury St. Edmunds concerning estates at Felsham and Desinge, inclosure dispute, loans and difficulties in repayment, 21 August 1824 - 30 December 1841
(30 papers, 1 file)

Welsh Estates (Ref: D/HH 2/1/716-740)Ref: D/HH 2/1/716-739

Correspondence between Timothy Richard Holmes, Bury St. Edmunds; Thomas Wilson, Leyton Cook, Osyth Dickonson and Samuel Pryer, all in London; J.G. Lenny, Llanbister and J.C. Severn at Penbont Hall, both Radnorshire, concerning sale of Lord Huntingdon's Abbey Cwm Hir Estate, disputed boundaries and general estate management, 15 August 1820 - 27 March 1824
(24 papers)

Ref: D/HH 2/1/740

Petition of David Hamer, Thomas Lewis, James Lewis, John Lewis and Elanor Williams of Cwmscawen to their landlord Timothy Holmes, Bury St. Edmunds requesting a reduction in rents, due to the dreadful state of agriculture, 27 March 1822
(1 paper)

Eastwood Estate (Ref: D/HH 2/1/741-757)Ref: D/HH 2/1/741

Draft agreement between Jane Hanby and John Singleton to let the Eastwood Estate (occupied by Lidderdale and Garget) to Singleton for 9 years at £160 p.a., n.d. [c.1809]
(1 paper)

Ref: D/HH 2/1/742-747

Bills and receipts for work done at Eastwood by Mothersdale and Ferrier, 1826 - 1843
(6 papers)

Ref: D/HH 2/1/748-755

Correspondence between B. Lidderdale, East Wood; William Cleator, Crofton; Francis Hurry, North Shields; T. Wheldon, Mrs. Hanby and others, seeking details of Eastwood Estate for sporting and agricultural purposes, dispute with R. Lidderdale over manure, 18 August - 5 September 1808
(8 papers)

Ref: D/HH 2/1/756

Letter from J. Jackson, Bury St. Edmunds to J.D. Holmes concerning the Eastwood sale, 8 April 1842
(1 paper)

Ref: D/HH 2/1/757

Plan of East Wood Estate and schedule of fields and acreages, n.d. [c.1809] No scale
(1 plan, 25cm x 42cm)

Family letters to Thomas Wheldon (Ref: D/HH 2/1/758-769)Ref: D/HH 2/1/758-769

Letters to Thomas Wheldon from T.R. Holmes, Edward Holmes, C.A. Holmes, J.D. Holmes and Elizabeth Holmes concerning family matters, 31 August 1836 - 17 June 1843
(13 papers)

Miscellaneous (Ref: D/HH 2/1/770-807)Ref: D/HH 2/1/770

Share certificates of the Tees Woollen Company Ltd., in the name of J.D. Holmes, 13 January 1862
(1 file)

Ref: D/HH 2/1/771-778

Photographs of Mrs. Mary Holmes, Manfield Church and a small county house, with covering letters from Southwell Brothers, London, photographers, 1870
(1 paper, 1 file, 6 photographs mounted on card)

Ref: D/HH 2/1/779

Bill of costs for probate of Mary Holmes, deceased, 15 January 1864
(1 paper)

Ref: D/HH 2/1/780

Receipt of Jonathan Putter for payment made by J.D. Holmes for tomb railing at Barningham, 17 July 1865
(1 paper)

Ref: D/HH 2/1/781

Rough statements of account concerning Mr. Holmes' estates and farms in Suffolk, 1817 - 1839
(1 file)

Ref: D/HH 2/1/782

Cash account book of Mr. Holmes with J. Dickonson, 1820 - 1833
(1 volume, leather bound)

Ref: D/HH 2/1/783-794

Rough accounts concerning Mr. Holmes and Mr. Cornell and valuation of agricultural crops, livestock, farm labour and a brick kiln, 1821 - 1842
(11 papers, 3 files)

Ref: D/HH 2/1/795-801

Bills and receipts for payments by T.H. Fry for repairs to 14 South Square, Gray's Inn [tenanted by Edward Holmes], 1837 - 1844
(7 papers)

Ref: D/HH 2/1/802-803

Letters from J. Jackson, Bury St. Edmunds and T.H. Dixon, 5 New Boswell Court, London to Edward Holmes concerning Adam's debt, 22 December 1840 and 24 April 1850
(2 papers)

Ref: D/HH 2/1/804-806

Letters received by J.D. Holmes from J. Jones, Worcester, J.S. Sayer, Gainford and J. Bailey Langhorne, Outwood Hall, Wakefield concerning personal matters, 16 April 1859 - 6 June 1875
(2 papers, 1 file)

Ref: D/HH 2/1/807

Draft letter from John Bowes (as executor of Thomas Wheldon) to Messrs. Backhouse, bankers, Darlington offering to pay £400 due on two bills of Wheldon's in return for their executing the assignment, 11 May 1850
(1 paper)

Ref: D/HH 2/1/807

Draft letter from John Bowes (as executor of Thomas Wheldon) to Messrs. Backhouse, bankers, Darlington offering to pay £400 due on two bills of Wheldon's in return for their executing the assignment, 11 May 1850
(1 paper)

Thomas Wheldon and J.D. Holmes (Ref: D/HH 2/1/808-810)

Third Deposit

(Acc: 1322(D))

Ref: D/HH 2/1/808

25-26 January 1714/15 (1) Thomas Wheldon the elder of Pelton, yeoman and Robert Wheldon of Chester Loaninghouse, (his son and heir) (2) Thomas Wheldon the younger and William Wheldon, both of Pelton (sons of Thomas the elder) (3) Stephen Wheldon of Pelton (son of Thomas the elder) Lease and release by (1) to (2) of a messuage and lands at Pelton to the use of T. Wheldon the elder for life, thence to the use of (2) and (3) subject to payments to mother and sisters. Covenant to levy a fine [see also D/HH 3/5 below - County Durham Deeds]
(parchment, 2 membranes)

Ref: D/HH 2/1/809-810

Letters received by J.D. Holmes from T.H. Dixon, 5 New Boswell Court, London, concerning the affairs of Holmes' cousin Oliver and his financial difficulties, 10 December 1857 and 28 January 1858
(2 papers)

Mortgagees of Hartlepool building land (Ref: D/HH 2/1/811-898)Ref: D/HH 2/1/811

8 May 1860 (1) Edmund Backhouse of Darlington and Alfred Backhouse of Darlington, bankers (2) Edward Turnbull of West Hartlepool, gentleman (3) John Richardson of West Hartlepool, merchant (4) John Lamb of Barnard Castle, gentleman Copy draft agreement for resolving the debts of (2) to (1), (3) and (4). (1) shall stand possessed of all parcels of land, messuages, mortgage debts etc., upon trust to dispose of the first and second trust premises (specified on the schedule annexed), thence upon trust to realise the third trust premises, with full power to let and manage the properties ad interim. The money to be received by (1) from the 1st trust estate shall be applied, after discharging the costs of (1), in payment of £2214 due on the joint current account of P.E. Turnbull and John Richardson with all interest, thence as to one moiety of the surplus to the liquidation of the sum due to the bank on the separate account current of John Richardson, thence in payment to Richard Bowser of a moiety of £1,000 due to him, thence in payment of J.D. Holmes and Timothy Holmes. The proceeds from the other moiety of the first trust estate and the whole of the moneys to arise from the 2nd and 3rd trust premises to be applied in paying J.D. and T. Holmes £1,700 with the balance of proceeds to be held upon trust for (4)
(1 file)

Ref: D/HH 2/1/812

30 December 1876 (1) John Dickonson Holmes of Barnard Castle, gentleman, Timothy Holmes of 18 Great Cumberland Place, Hyde Park, Middlesex, surgeon and John Lamb of Barnard Castle, gentleman (2) Edmund Backhouse and Alfred Backhouse of Darlington, bankers Draft covenant to produce title deeds specified to property in West Hartlepool. Recites previous deeds
(1 file)

Ref: D/HH 2/1/812

30 December 1876 (1) John Dickonson Holmes of Barnard Castle, gentleman, Timothy Holmes of 18 Great Cumberland Place, Hyde Park, Middlesex, surgeon and John Lamb of Barnard Castle, gentleman (2) Edmund Backhouse and Alfred Backhouse of Darlington, bankers Draft covenant to produce title deeds specified to property in West Hartlepool. Recites previous deeds
(1 file)

Ref: D/HH 2/1/813

1876 (1) Edmund Backhouse and Alfred Backhouse (2) J.D. Holmes and Timothy Holmes and John Lamb Draft conveyance by (1) to (2) of parcels of land specified as security for £1,700 due to Holmes and Holmes and for the balance of the proceeds which will be payable to Lamb. Recites previous deeds and repayments to Messrs. Backhouse and Richard Bowser
(1 file)

Ref: D/HH 2/1/813

1876 (1) Edmund Backhouse and Alfred Backhouse (2) J.D. Holmes and Timothy Holmes and John Lamb Draft conveyance by (1) to (2) of parcels of land specified as security for £1,700 due to Holmes and Holmes and for the balance of the proceeds which will be payable to Lamb. Recites previous deeds and repayments to Messrs. Backhouse and Richard Bowser
(1 file)

Ref: D/HH 2/1/814

Notice from Robert Richardson, solicitor for Joseph Errington to J.D. Holmes and others of the mortgage by John Richardson to Errington of his interest in property in West Hartlepool to secure £1,500, 31 August 1876
(1 paper)

Ref: D/HH 2/1/814

Notice from Robert Richardson, solicitor for Joseph Errington to J.D. Holmes and others of the mortgage by John Richardson to Errington of his interest in property in West Hartlepool to secure £1,500, 31 August 1876
(1 paper)

Ref: D/HH 2/1/815

Plan of building ground at West Hartlepool belonging to Richardson and Turnbull, n.d. [1860Os] Scale: 200 feet to 1 inch
(1 plan, 39cm x 30cm, ink and partial colour)

Ref: D/HH 2/1/815

Plan of building ground at West Hartlepool belonging to Richardson and Turnbull, n.d. [1860s] Scale: 200 feet to 1 inch
(1 plan, 39cm x 30cm, ink and partial colour)

Ref: D/HH 2/1/816-893

Correspondence received by J.D. Holmes from John Richardson, West Hartlepool; William Hodgson of J. Backhouse & Co., the Darlington Bank; Edward Turnbull, West Hartlepool, attorney; Richardson, Gutch and Company, York; John Lamb, Barnard Castle; Richard Bowser, Bishop Auckland; Timothy Holmes, London, concerning the management of property at West Hartlepool, sale of property, payment of debts, 3 October 1874 - 30 May 1877
(79 papers)

Ref: D/HH 2/1/816-893

Correspondence received by J.D. Holmes from John Richardson, West Hartlepool; William Hodgson of J.Backhouse & Co., the Darlington Bank; Edward Turnbull, West Hartlepool, attorney; Richardson, Gutch and Company, York; John Lamb, Barnard Castle; Richard Bowser, Bishop Auckland; Timothy Holmes, London, concerning the management of property at West Hartlepool, sale of property, payment of debts, 3 October 1874 - 30 May 1877
(79 papers)

Ref: D/HH 2/1/894

Statement of the private and property accounts of Edward Turnbull, 1 January 1873 - 1 January 1874
(1 paper)

Ref: D/HH 2/1/894

Statement of the private and property accounts of Edward Turnbull, 1 January 1873 - 1 January 1874
(1 paper)

Ref: D/HH 2/1/895

Statement of account of Backhouse and Company with E. Turnbull's Estate, West Hartlepool, 1 January 1874 - 1 January 1875
(1 paper)

Ref: D/HH 2/1/895

Statement of account of Backhouse and Company with E. Turnbull's Estate, West Hartlepool, 1 January 1874 - 1 January 1875
(1 paper)

Ref: D/HH 2/1/896-898

Particulars and valuation of sites remaining at West Hartlepool, 24 February 1875, with related accounts, 1876 - 1877
(3 papers)

Miscellaneous (Ref: D/HH 2/1/899-902)Ref: D/HH 2/1/899

Statement of account J. Hanby Holmes for J.D. Holmes, R.N. with G. Gieve and Sons, Royal Naval Tailors, Portsmouth, 1895
(1 paper)

Ref: D/HH 2/1/900

Deposit account pass book of Miss Violet Mary Hanby Holmes with Lloyds Bank Ltd., 2 September - 9 October 1925
(1 notebook, cloth bound)

Ref: D/HH 2/1/901

Draft application for naturalisation by Margaret Sevier of Belvedere, Raby Avenue, Barnard Castle, n.d. [1930-1931]
(1 paper, typescript)

Ref: D/HH 2/1/902

Copy of diary ('The Suffolk, Norfolk, Essex and Cambridgeshire Gentleman's Pocket Book') with notes of appointments and cash accounts, 1826
(1 notebook, leather bound)

Local Companies (Ref: D/HH 2/1/903-960)

Fifth Deposit

(Acc: 1602(D))
The companies represented here are ones in which the Hanby Holmes family appears to have had an interest. All papers relating to local companies have been kept but only select papers from the other companies. The spread of investments from home rails to South African gold mines is not untypical of the period. Naturally enough those companies in financial difficulties spawn more papers, circulars and schemes than do the others. Holdings of British Dominion and Colonial government securities, local loans and,possibly, foreign government stocks are also likely. Such organisations do not, of course, produce annual reports and the like, merely interest warrants and are, therefore, unrepresented here.
For the Bagnall engineering enterprises see D/HH 10/1/1-861 below. For prospectuses and E.R. Hanby Holmes' activities as a sub-underwriter see D/HH 1/8/1- above.

Ref: D/HH 2/1/903

Annual report and accounts of the Barnard Castle and Teesdale Farmers Auction Mart Company Ltd., for the year to 30 June 1941, 17 July 1941
(1 paper, printed)

Ref: D/HH 2/1/904

Annual report and accounts of the Barnard Castle Gas Company for 1919, 9 March 1920
(1 paper, printed)

Ref: D/HH 2/1/905

Annual report and accounts of the Barnard Castle Gas Company for 1920, 9 March 1921
(1 paper, printed)

Ref: D/HH 2/1/906

Annual report and accounts of the Barnard Castle Gas Company for 1923, 10 March 1924
(1 paper, printed)

Ref: D/HH 2/1/907

Annual report and accounts of the Barnard Castle Gas Company for 1924, 9 March 1925
(1 paper, printed)

Ref: D/HH 2/1/908

Barnard Castle Gas Company report for the half-year to 30 June 1919, 30 September 1919
(1 paper, printed)

Ref: D/HH 2/1/909

Barnard Castle Gas Company report for the half-year to 30 June 1920, 30 September 1920
(1 paper, printed)

Ref: D/HH 2/1/910

Annual report and balance sheet of the Cleveland Bridge and Engineering Company Ltd. for the year to 30 September 1933, 9 December 1933
(1 paper, printed)

Ref: D/HH 2/1/911

Annual report and balance sheet of the Cleveland Bridge and Engineering Company Ltd. for the year to 30 September 1934, 7 December 1934
(1 paper, printed)

Ref: D/HH 2/1/912

Annual report and balance sheet of the Cleveland Bridge and Engineering Company Ltd. for the year to 30 September 1935, 6 December 1935
(1 paper, printed)

Ref: D/HH 2/1/913

Annual report and balance sheet of the Cleveland Bridge and Engineering Company Ltd. for the year to 30 September 1941, 12 December 1941
(2 papers, printed)

Ref: D/HH 2/1/914

Annual report and accounts of The Cleveland Trust Ltd. for the year to 30 September 1933, 10 November 1933
(1 paper, printed)

Ref: D/HH 2/1/915

Annual report and accounts of The Cleveland Trust Ltd. for the year to 30 September 1934, 9 November 1934
(1 paper, printed)

Ref: D/HH 2/1/916

Annual report and accounts of The Cleveland Trust Ltd. for the year to 30 September 1935, 15 November 1935
(1 paper, printed)

Ref: D/HH 2/1/917

Annual report and accounts of The Cleveland Trust Ltd. for the year to 30 September 1936, 21 November 1936
(1 paper, printed)

Ref: D/HH 2/1/918

Annual report and accounts of The Cleveland Trust Ltd. for the year to 30 September 1938, 19 November 1938
(1 paper, printed)

Ref: D/HH 2/1/919

Annual report and accounts of The Cleveland Trust Ltd. for the year to 30 September 1940, 16 November 1940
(1 paper, printed)

Ref: D/HH 2/1/920

Annual report and accounts of The Cleveland Trust Ltd. for the year to 30 September 1941, 15 November 1941
(1 paper, printed)

Ref: D/HH 2/1/921

Annual report and accounts of the Consett Iron Company Ltd. for the year to 31 March 1934, 4 June 1934
(1 paper, printed)

Ref: D/HH 2/1/922

Annual report and accounts of the Middleton-in-Teesdale Farmers' Mart Ltd. for the year to 31 May 1935, 1 July 1935
(1 paper, printed)

Ref: D/HH 2/1/923-925

Notice of Extraordinary General Meeting of, and circulars from the liquidators of, the Newsham Colliery Company Ltd., 7 - 19 July 1913
(1 file, 3 papers, printed)

Ref: D/HH 2/1/926

Annual report and accounts of Pease and Partners Ltd. for the year to 31 March 1934, 14 May 1934
(1 paper, printed)

Ref: D/HH 2/1/927

Annual report and accounts of Pease and Partners Ltd. for the year to 31 March 1937, 22 May 1937
(1 paper, printed)

Ref: D/HH 2/1/928

Annual report and accounts of Pease and Partners Ltd. for the year to 31 March 1938, 20 May 1938
(2 papers, printed)

Ref: D/HH 2/1/929

Annual report and accounts of Pease and Partners Ltd. for the year to 31 March 1939, 16 May 1939
(2 papers, printed)

Ref: D/HH 2/1/930-932

Scheme of arrangement, with related circulars and notices, between Pease and Partners Ltd., its creditors and shareholders, 20 - 25 November 1936
(4 paper, printed)

Ref: D/HH 2/1/933

Annual report and accounts of Sir W.G. Armstrong, Whitworth and Company Ltd. for 1927, 1 May 1928
(1 paper, printed)

Ref: D/HH 2/1/934

Annual report and accounts of Sir W.G. Armstrong, Whitworth and Company Ltd. for 1928, 15 May 1929
(2 papers, printed)

Ref: D/HH 2/1/935

Annual report and accounts of Armstrong Whitworth Securities Company Ltd. for 1937, 24 May 1938
(2 papers, printed)

Ref: D/HH 2/1/936

Annual report and accounts of Armstrong Whitworth Securities Company Ltd. for 1938, 6 June 1939
(2 papers, printed)

Ref: D/HH 2/1/937

Report of proceedings at the A.G.M. of Sir W.G. Armstrong, Whitworth and Company Ltd., 8 June 1936
(1 booklet, printed)

Ref: D/HH 2/1/938-949

Schemes of arrangement, with related notices and circulars, for the reconstruction of Sir W.G. Armstrong, Whitworth and Company Ltd. and the formation of Vickers-Armstrong, 7 December 1926 -7 February 1929
(15 papers, printed)

Ref: D/HH 2/1/950

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1930, 19 July 1930
(1 paper, printed)

Ref: D/HH 2/1/951

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1932, 16 July 1932
(1 paper, printed)

Ref: D/HH 2/1/952

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1933, 17 July 1933
(1 paper, printed)

Ref: D/HH 2/1/953

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1935, 24 July 1935
(1 paper, printed)

Ref: D/HH 2/1/954-956

Miscellaneous papers of A.W. Consolidated Stock Trust Ltd., 28 July 1930 - 18 July 1935
(3 papers, printed)

Ref: D/HH 2/1/957-958

Reprints from The Times of details of Armstrong Whitworth meetings, 10 June and 29 November 1927
(3 papers, printed)

Ref: D/HH 2/1/959-960

Reprints from The Times of details of Armstrong Whitworth meetings, 17 June 1938 and 16 June 1939
(2 papers, printed)

Industrial and Commercial Companies (Ref: D/HH 2/1/961-960)Ref: D/HH 2/1/938-949

Schemes of arrangement, with related notices and circulars, for the reconstruction of Sir W.G. Armstrong, Whitworth and Company Ltd. and the formation of Vickers-Armstrong, 7 December 1926 -7 February 1929
(15 papers, printed)

Ref: D/HH 2/1/950

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1930, 19 July 1930
(1 Paper, printed)

Ref: D/HH 2/1/951

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1932, 16 July 1932
(1 paper, printed)

Ref: D/HH 2/1/952

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1933, 17 July 1933
(1 paper, printed)

Ref: D/HH 2/1/953

Annual report and accounts of A.W. Consolidated Stock Trust Ltd. for the year to 15 July 1935, 24 July 1935
(1 paper, printed)

Ref: D/HH 2/1/954-956

Miscellaneous papers of A.W. Consolidated Stock Trust Ltd., 28 July 1930 - 18 July 1935
(3 papers, printed)

Ref: D/HH 2/1/957-958

Reprints from The Times of details of Armstrong Whitworth meetings, 10 June and 29 November 1927
(3 papers, printed)

Ref: D/HH 2/1/959-960

Reprints from The Times of details of Armstrong Whitworth meetings, 17 June 1938 and 16 June 1939
(2 papers, printed)

Ref: D/HH 2/1/961

Scheme of arrangement of Belsize Motors Ltd., 1923
(2 papers, printed)

Ref: D/HH 2/1/961

Scheme of arrangement of Belsize Motors Ltd., 1923
(2 papers, printed)

Ref: D/HH 2/1/962

Circular from the receivers of Belsize Motors Ltd., 5 October 1923
(1 paper, printed)

Ref: D/HH 2/1/962

Circular from the receivers of Belsize Motors Ltd., 5 October 1923
(1 paper, printed)

Ref: D/HH 2/1/963

Prospectus for mortgage debentures of Belsize Motors Ltd., 15 November 1923
(1 paper, printed)

Ref: D/HH 2/1/963

Prospectus for mortgage debentures of Belsize Motors Ltd., 15 November 1923
(1 paper, printed)

Ref: D/HH 2/1/964

Application for debenture stock of Belsize Motors Ltd. in the name of Miss Violet M.H. Holmes, n.d. [1923]
(1 paper, printed)

Ref: D/HH 2/1/965-967

Circulars to the shareholders of Belsize Motors Ltd., 20 February 1924 - 9 April 1925
(4 papers, typescript)

Ref: D/HH 2/1/968

Notice that a receiver has been appointed to Belsize Motors Ltd. and the works closed down, [1925]
(1 paper, typescript)

Ref: D/HH 2/1/969

Annual report and accounts of The Chiswick Electricity Supply Corporation Ltd., for 1927, 21 February 1928
(1 paper, printed)

Ref: D/HH 2/1/970

Annual report and accounts of The Electrical and General Investment Company Ltd. for the year to 31 May 1940, 18 June 1940
(1 paper, printed)

Ref: D/HH 2/1/971

Annual report and accounts of Harland and Wolff Ltd. for 1928, 10 April 1929
(1 paper, printed)

Ref: D/HH 2/1/972

Annual report and accounts of the Midland Electric Corporation for Power Distribution Ltd., for 1929, 13 March 1930
(2 papers, printed)

Ref: D/HH 2/1/973

Report of proceedings at the Annual General Meeting of the Midland Electric Corporation for Power Distribution Ltd., 27 March 1934
(1 booklet, printed)

Ref: D/HH 2/1/974

Annual report and accounts of the North British Locomotive Company Ltd., for 1941, 12 June 1942
(1 paper, printed)

Ref: D/HH 2/1/975

Annual report and accounts of Pope and Pearson Ltd., colliery proprietors, for the year to 31 July 1930, 5 September 1930
(1 paper, printed)

Ref: D/HH 2/1/976

Annual report and accounts of Pope and Pearson Ltd., colliery proprietors, for the year to 31 July 1953, 16 September 1953
(1 booklet, printed)

Ref: D/HH 2/1/977

Annual report and accounts of The Projectile Company (1902) Ltd., for 1917, 17 April 1918
(1 paper, printed)

Ref: D/HH 2/1/978-979

Circulars from The Projectile and Engineering Company Ltd. to debenture holders concerning conversion of such a holding into stock, 22 June and 15 August 1932
(2 papers, printed)

Ref: D/HH 2/1/980

Annual report and accounts of the Tadcaster Tower Brewery Company Ltd. for the year to 30 September 1931, 26 November 1931
(1 paper, printed)

Ref: D/HH 2/1/981

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1919, with report of proceedings at the A.G.M., 8 June 1920
(1 booklet, printed)

Ref: D/HH 2/1/982

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1924, 8 June 1925
(1 paper, printed)

Ref: D/HH 2/1/983

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1925, 17 May 1926
(1 paper, printed)

Ref: D/HH 2/1/984

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1926, 14 May 1927
(1 paper, printed)

Ref: D/HH 2/1/985-989

Reports of proceedings at general meetings of The Primitive Gas Company, 22 January 1924, 9 July 1927
(5 papers, printed)

Ref: D/HH 2/1/990

Notice from the Primitive Gas Company to Alfred P.H. Holmes, The Grove, Barnard Castle, concerning capital reorganisation of the company, 20 June 1924
(1 paper, printed)

Ref: D/HH 2/1/991

Circular from dissident shareholders' group, Primitive Gas Company, 9 June 1925
(1 paper, printed)

Railways (Ref: D/HH 2/1/992-991)Ref: D/HH 2/1/977

Annual report and accounts of The Projectile Company (1902) Ltd., for 1917, 17 April 1918
(1 paper, printed)

Ref: D/HH 2/1/978-979

Circulars from The Projectile and Engineering Company Ltd. to debenture holders concerning conversion of such a holding into stock, 22 June and 15 August 1932
(2 papers, printed)

Ref: D/HH 2/1/980

Annual report and accounts of the Tadcaster Tower Brewery Company Ltd. for the year to 30 September 1931, 26 November 1931
(1 paper, printed)

Ref: D/HH 2/1/981

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1919, with report of proceedings at the A.G.M., 8 June 1920
(1 booklet, printed)

Ref: D/HH 2/1/982

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1924, 8 June 1925
(1 paper, printed)

Ref: D/HH 2/1/983

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1925, 17 May 1926
(1 paper, printed)

Ref: D/HH 2/1/984

Annual report and accounts of the Primitive Gas Company of Buenos Aires Ltd., for 1926, 14 May 1927
(1 paper, printed)

Ref: D/HH 2/1/985-989

Reports of proceedings at general meetings of The Primitive Gas Company, 22 January 1924, 9 July 1927
(5 papers, printed)

Ref: D/HH 2/1/990

Notice from the Primitive Gas Company to Alfred P.H. Holmes, The Grove, Barnard Castle, concerning capital reorganisation of the company, 20 June 1924
(1 paper, printed)

Ref: D/HH 2/1/991

Circular from dissident shareholders' group, Primitive Gas Company, 9 June 1925
(1 paper, printed)

Ref: D/HH 2/1/992

Annual report and accounts of the Great Western Railway Company for 1931, 10 February 1932
(7 papers, printed)

Ref: D/HH 2/1/993

Annual report and accounts of the London and North Eastern Railway Company, for 1925, 16 February 1926
(9 papers, printed)

Ref: D/HH 2/1/994

Annual report and summary accounts of the London, Midland and Scottish Railway Company, for 1938, 8 February 1939
(2 papers, printed)

Ref: D/HH 2/1/995

Annual report and accounts of the Southern Railway Company, for 1926, 4 February 1927
(1 booklet, printed)

Ref: D/HH 2/1/996

Annual report and accounts of the Antofagasta (Chili) and Bolivia Railway Company Ltd., for 1917, 17 June 1918
(1 booklet, printed)

Ref: D/HH 2/1/997

Report of proceedings at the A.G.M. of the Antogagesta (Chili) and Bolivia Railway Company Ltd., 25 June 1918
(1 booklet, printed)

Ref: D/HH 2/1/998

Report of proceedings at the A.G.M. of the Antogagesta (Chili) and Bolivia Railway Company Ltd., 11 June 1930
(1 booklet, printed)

Ref: D/HH 2/1/999

Annual report and accounts of the Antofagaota (Chili) and Bolivia Railway Company Ltd., for 1941, 20 June 1942
(1 booklet, printed)

Ref: D/HH 2/1/1000

Annual report and accounts of the Bilbao River and Cantabrian Railway Company Ltd., for 1936, 10 March 1937
(1 paper, printed)

Ref: D/HH 2/1/1001

Annual report and accounts of the Buenos Ayres Great Southern Railway Company Ltd., for the year to 30 June 1918, 5 November 1918
(1 booklet, printed)

Ref: D/HH 2/1/1002

Annual report and accounts of the Beunos Ayres and Pacific Railway Company Ltd. for the year to 30 June 1930, 2 October 1930
(1 booklet, printed)

Ref: D/HH 2/1/1003

Report of the proceedings at the A.C.M. of the Beunos Ayres and Pacific Railway Company Ltd., 11 October 1930
(1 paper, printed)

Ref: D/HH 2/1/1004

Report of the proceedings at the A.G.M. of the Buenos Ayres Western Railway Company Ltd., 26 October 1931
(1 booklet, printed)

Ref: D/HH 2/1/1005

Annual report and accounts of the Cordoba Central Railway Company Ltd., for the year to 30 June 1926, 18 October 1927
(1 booklet, printed)

Ref: D/HH 2/1/1006

Report of proceedings at the A.G.M. of the Cordoba Central Railway Company Ltd., 27 October 1916
(1 booklet, printed)

Ref: D/HH 2/1/1007

Assessment of Argentine railway securities by the Stock Exchange and General Securities Corporation Ltd. for Mrs. M.I. Holmes, The Grove, Barnard Castle, n.d. [c.1926]
(1 file, typescript)

Ref: D/HH 2/1/1008

Annual report and accounts of the Central Uruguay Railway Company of Monte Video Ltd. for the year to 30 June 1920, 15 October 1920
(1 booklet, printed)

Ref: D/HH 2/1/1009

Report of proceedings at the A.G.M. of the Central Uruguay group of railway companies, 25 October 1921
(1 booklet, printed)

Ref: D/HH 2/1/1010

Annual report and accounts of the Central Uruguay Railway Company of Monte Video Ltd., for the year to 30 June 1940, 22 November 1940
(1 booklet, printed)

Ref: D/HH 2/1/1011

Annual report and statement of accounts of the Grand Trunk Railway Company of Canada, for 1919, 6 April 1920
(1 booklet, printed)

Ref: D/HH 2/1/1012

Circular and notice of special general meeting of the Grand Trunk, 26 April 1921
(1 booklet, printed)

Ref: D/HH 2/1/1013

Annual report and accounts of Grand Trunk Junior Stocks Ltd. for the year to 31 August 1931, 11 December 1931
(1 paper, printed)

Ref: D/HH 2/1/1014

Ticket of admission to A.G.M. of Grand Trunk Junior Stocks Ltd. for Miss M.C. Rose Holmes, 1 Linden Gardens, Tunbridge Wells, 22 December 1931
(1 card)

Ref: D/HH 2/1/1015

Account of proceedings in Boardman v The Grand Trunk Railway Company of Canada, 1932
(1 booklet, printed)

Ref: D/HH 2/1/1016

Report of proceedings at the A.G.M. of the Leopoldina Railway Company Ltd., 20 July 1931
(1 booklet, printed)

Ref: D/HH 2/1/1017

Annual report and accounts of the Leopoldina Railway Company Ltd., for 1931, 30 May 1932
(1 booklet, printed)

Ref: D/HH 2/1/1018

Annual report and accounts of the Leopoldina Terminal Company Ltd., for 1933, 22 June 1934
(1 paper, printed)

Ref: D/HH 2/1/1019

Annual report and accounts of the Manila Railway Company (1906) Ltd. for the year to 30 June 1938, 13 October 1938
(1 booklet, printed)

Ref: D/HH 2/1/1020

Annual report and accounts of the North Eastern of Uruguay Railway Company Ltd. for the year to 30 June 1933, 25 October 1933
(1 paper, printed)

Ref: D/HH 2/1/1021

Annual report and accounts of the United Railways of the Havana and Regla Warehouses Ltd. for the year to 30 June 1918, 4 December 1918
(1 booklet, printed)

Ref: D/HH 2/1/1022

Report of proceedings at the A.G.M. of the United Railways, 11 December 1918
(1 booklet, printed)

Ref: D/HH 2/1/1023-1024

Scheme of arrangement and related notice for the reconstruction of the capital of the United Railways, 8 December 1919
(2 papers, printed)

Ref: D/HH 2/1/1025

Report of proceedings at an extraordinary general meeting of the United Railways, 21 July 1930
(1 booklet, printed)

Ref: D/HH 2/1/1026-1027

Scheme of arrangement and related notice for the reconstruction of the capital of the United Railways, 27 June - 7 July 1930
(2 papers, printed)

Ref: D/HH 2/1/1028

Annual report and accounts of the United Railways, for the year to 30 June 1931, 24 October 1931
(1 booklet, printed)

Ref: D/HH 2/1/1029

Scheme of arrangement for the reconstruction of the capital of the United Railways, 27 April 1935
(1 paper, printed)

Ref: D/HH 2/1/1030

Report of proceedings at the A.G.M. of the United Railways, 2 December 1935
(1 booklet, printed)

Ref: D/HH 2/1/1031

Circular from the Southern Railway Company to its shareholders concerning proposed removal of Charing Cross Station to south of the river, 19 July 1929
(2 papers, printed)

Ref: D/HH 2/1/1032

Circular letters from H.G. Gough, Fairoak Park, Hants., to other shareholders of the Southern Railway Company on behalf of an group of dissentient shareholders, January - February 1929
(1 file, typescript)

Mining Companies (Ref: D/HH 2/1/1033-1314)Ref: D/HH 2/1/1033

Report of proceedings at the first A.G.M. of Akoko Gold Mines and Estates Ltd., 27 June 1913
(1 booklet, printed)

Ref: D/HH 2/1/1034

Prospectus of Akoko Main Reef Ltd., 2 January 1914
(1 paper, printed)

Ref: D/HH 2/1/1035

Annual report and accounts of the Akoko Main Reef Ltd., for 1917, 6 December 1918
(1 paper, printed)

Ref: D/HH 2/1/1036

Annual report and accounts (with various circulars and notices to shareholders) of the Akoko Main Reef Ltd., for 1921, 16 October 1922
(5 papers, printed)

Ref: D/HH 2/1/1037

Annual report and accounts of Akoko Main Reef Ltd., for 1922, 20 December 1923
(2 papers, printed)

Ref: D/HH 2/1/1038

Annual report and accounts of Akoko Main Reef Ltd., for 1923, 10 July 1924
(1 paper, printed)

Ref: D/HH 2/1/1039-1082

Miscellaneous notices, circulars, reports and application forms from Akoko Gold Mines and Estates Ltd., Akoko Main Reef Ltd., Akoko Investment Trust Ltd., Akoko Gold Mines Ltd., and Akoko Ltd., concerning the various liquidations and reconstructions of these enterprises sent to J. Hanby Holmes and Mrs. M.I. Holmes, Barnard Castle, 23 November 1914 - 1 November 1928
(45 papers, printed)

Ref: D/HH 2/1/1083

Annual report and accounts of The British Central Africa Company Ltd., for 1918, 11 December 1919
(1 paper, printed)

Ref: D/HH 2/1/1084

Annual report and accounts of The British Central Africa Company Ltd., for the year to 30 September 1924, 20 April 1925
(1 paper, printed)

Ref: D/HH 2/1/1085

Annual report and accounts of The British Central Africa Company Ltd., for the year to 30 September 1941, 3 July 1942
(1 paper, printed)

Ref: D/HH 2/1/1086-1092

Notices and circulars received by E.R. Hanby Holmes and Alfred P.H. Holmes, concerning the liquidation and reconstruction of the British Central Africa Company Ltd., 12 November 1923, 28 April 1924
(7 papers, printed)

Ref: D/HH 2/1/1093

Annual report and accounts of The British South Africa Company for the year to 31 March 1920, 20 December 1921
(1 booklet, printed)

Ref: D/HH 2/1/1094

Annual report and accounts of The British South Africa Company for the year to 30 September 1940, 24 March 1941
(1 booklet, Printed)

Ref: D/HH 2/1/1095

Report of The British South Africa Company on the land settlement in Southern Rhodesia, by C.D. Wise, 1906
(1 booklet, printed)

Ref: D/HH 2/1/1096-1098

Papers concerning return of capital by The British South Africa Company, 10 December 1923 - 31 March 1924
(3 papers, printed)

Ref: D/HH 2/1/1099

Provisional allotment to Messrs. Holmes and Holmes, Barnard Castle of shares in Claremont Gold Mine Ltd., 25 August 1906
(1 paper, printed)

Ref: D/HH 2/1/1100

Annual report and accounts of the Companhia de Mocambique for 1917, 14 December 1918
(1 booklet, printed)

Ref: D/HH 2/1/1101

Annual report and accounts of the Companhia de Mocambique for 1933, with memorandum to the shareholder upon the financial results, 26 July 1934
(2 booklets, printed)

Ref: D/HH 2/1/1102

Annual report and accounts of Daggafontein Mines Ltd., for 1924, 4 March 1925
(1 booklet, printed)

Ref: D/HH 2/1/1103-1109

Circulars to shareholders and minutes of proceedings at A.G.M. of Daggafontein Mines Ltd., 21 March 1919 -21 May 1926
(7 papers, printed)

Ref: D/HH 2/1/1110

Letter to Capt. E.R. Hanby Holmes concerning re-payment of part of his holding in Daggafontein Mines Ltd., 30 December 1927
(1 paper, printed)

Ref: D/HH 2/1/1111

Report of proceedings at the A.G.M. of the General Petroleum Company of Trinidad Ltd., 7 June 1921
(1 paper, Printed)

Ref: D/HH 2/1/1112

Annual report and accounts of the General Petroleum Company of Trinidad Ltd., for the year to 30 June 1922, 10 February 1923
(1 booklet, printed)

Ref: D/HH 2/1/1113-1123

Circulars and correspondence received by E.R. Hanby Holmes concerning the financial reconstruction of the General Petroleum Company of Trinidad Ltd., 17 November 1922 - 13 October 1923
(11 papers, printed and typescript)

Ref: D/HH 2/1/1124

Annual report and accounts of the General Petroleum Company of Trinidad Ltd., for 1923, 10 December 1924
(1 booklet, printed)

Ref: D/HH 2/1/1125

Report of proceedings at the A.G.M. of the General Petroleum Company of Trinidad Ltd., 20 December 1924
(1 paper, printed)

Ref: D/HH 2/1/1126

Circular from Henderson's Transvaal Estates Ltd. concerning share offer, 30 May 1902, with note by Joseph Hanby Holmes of shares applied for, 18 June 1902
(1 paper)

Ref: D/HH 2/1/1127

Report of proceedings at A.G.M. of Henderson's Trans-vaal Estates Ltd., 15 December 1906
(1 paper, printed)

Ref: D/HH 2/1/1128

Annual report and accounts of Henderson's Transvaal Estates Ltd., for the year to 30 June 1907, 27 November 1902
(1 booklet, printed)

Ref: D/HH 2/1/1129

Annual report and accounts of Henderson's Trans-vaal Estates Ltd., for the year to 31 March 1918, 8 July 1918
(1 booklet, printed)

Ref: D/HH 2/1/1130

Report of proceedings at the A.G.M. of Henderson's Transvaal Estates Ltd., 16 July 1918
(1 paper, printed)

Ref: D/HH 2/1/1131

Annual report and accounts of Henderson's Transvaal Estates Ltd., for the year to 31 March 1925, 6 October 1925
(1 booklet, printed)

Ref: D/HH 2/1/1132-1148

Circulars, notices, report of the committee of share-holders, schemes for reconstruction, application forms for shares in the new company, pamphlet war between Mr. Henderson and his fellow directors etc. sent to Joseph Hanby Holmes and A.H. Sevier as shareholders in Henderson's Transvaal Estates Ltd., 10 December 1906 - 21 April 1908
(17 papers, printed)

Ref: D/HH 2/1/1149-1150

Offer for sale of shares and interim report concerning reconstructed Henderson's Transvaal Estates Ltd., 29 October 1913
(2 papers, printed)

Ref: D/HH 2/1/1151-1155

Reports of proceedings at A.G.M.s and circulars isued by the board and by William Pott, late general manager and Hon. Secretary to the Defence Committee, concerning conduct of affairs, accusations and challenges, 17 October 1925 - 30 April 1926 and n.d.
(6 papers, printed)

Ref: D/HH 2/1/1156

Particulars of Henderson's Transvaal Estates Ltd., and subsidiary companies, n.d. [1914]
(1 booklet, printed)

Ref: D/HH 2/1/1157

Propsectus for the Hosur Gold Mines of Dharwar Ltd. sent to Joseph Hanby Holmes as shareholder in the The Coromandel Gold Mining Company of India (in liquidation), 22 February 1907
(1 paper, printed)

Ref: D/HH 2/1/1158

Report and accounts of the Hosur Gold Mines to 27 May 1907, 31 May 1907
(1 booklet, printed)

Ref: D/HH 2/1/1159-1160

Notices of return of capital to contributors by The Hosur Gold Mines Ltd., (in liquidation), 20 May and 4 August 1911
(2 papers, printed)

Ref: D/HH 2/1/1161

Annual report and accounts of the Johannesburg Consolidated Investment Company Ltd. for the year to 30 June 1918, 27 September 1918
(1 booklet, printed)

Ref: D/HH 2/1/1162

Annual report and accounts of the Johannesburg Consolidated Investment Company Ltd. for the year to 30 June 1927, 28 September 1927
(1 booklet, printed)

Ref: D/HH 2/1/1163

Annual report and accounts of the Johannesburg Consolidated Investment Company Ltd. for the year to 30 June 1933, 7 September 1933
(1 booklet, printed)

Ref: D/HH 2/1/1164

Annual report and accounts of the Johannesburg Consolidated Investment Company Ltd. for the year to 30 June 1941, 25 September 1941
(1 booklet, printed)

Ref: D/HH 2/1/1165

Annual report and accounts of the Johannesburg Consolidated Investment Company Ltd. for the year to 30 June 1962, 17 October 1962
(1 booklet, printed)

Ref: D/HH 2/1/1166

Report of proceedings at the A.G.M. of the Johannesburg Consolidated Investment Company Ltd., on 29 November 1927, 6 January 1928
(1 booklet, printed)

Ref: D/HH 2/1/1167

Report of proceedings at the A.G.M. of the Johannesburg Consolidated Investment Company Ltd., on 25 November 1941
(1 booklet, printed)

Ref: D/HH 2/1/1168

Proxy form sent to E.R. Hanby Holmes, 1962
(1 card, printed)

Ref: D/HH 2/1/1169

Report of the extraordinary general meeting of the Lagunas Nitrate Company Ltd., 22 November 1900
(1 booklet, printed)

Ref: D/HH 2/1/1170

Report of proceedings at the A.G.M. of the Lagunas Nitrate Company Ltd., 1 June 1916
(1 booklet, printed)

Ref: D/HH 2/1/1171

Annual report and accounts of the Lagunas Nitrate Company Ltd., for 1928, 10 May 1929
(1 paper, printed)

Ref: D/HH 2/1/1172-1173

Notices of extraordinary general meetings of the Lagunas Nitrate Company Ltd., 19 February 1930 and 25 March 1931
(2 papers, printed)

Ref: D/HH 2/1/1174

Annual report and accounts of the Lagunas Syndicate Ltd., for the year to 30 June 1906, 1 December 1906
(1 paper, printed)

Ref: D/HH 2/1/1175

Annual report and accounts of the Lagunas Syndicate Ltd., for the year to 30 June 1914, 3 December 1914
(1 paper, printed)

Ref: D/HH 2/1/1176

Annual report and accounts of the Lagunas Syndicate Ltd., for the year to 30 June 1929, 18 November 1929
(1 paper, printed)

Ref: D/HH 2/1/1177-1180

Reports of proceedings at the A.G.M. of the Lagunas Nitrate Syndicate Ltd., 18 November 1925 - 30 November 1929
(4 papers, printed)

Ref: D/HH 2/1/1181-1182

Notice and scheme of arrangement for the reconstruct-ion of the Lagunas Syndicate Ltd., 25 October 1910
(2 papers, printed)

Ref: D/HH 2/1/1183-1185

Notices and circulars sent to Mrs. M.I. Holmes relating to the liquidation of the Lagunas Syndicate and sale to the Lagunas Nitrate Company, 14 June - 14 July 1930
(3 papers, printed)

Ref: D/HH 2/1/1186

Annual report and accounts of Lake View and Star Ltd. for the year to 28 February 1918, 10 July 1918
(1 booklet, printed)

Ref: D/HH 2/1/1187

Annual report and.accounts of Lake View and Star Ltd., for the year to 28 February 1927, 5 October 1927
(1 booklet, printed)

Ref: D/HH 2/1/1188

Annual report and accounts of Lake View and Star Ltd. for the year to 30 June 1937, 27 October 1937
(1 booklet, printed)

Ref: D/HH 2/1/1189

Report of proceedings at the A.G.M. of Lake View and Star Ltd., 26 October 1927
(1 paper, printed)

Ref: D/HH 2/1/1190

Report of proceedings at the A.G.M. of Lake View and Star Ltd., 1 January 1931
(1 booklet, printed)

Ref: D/HH 2/1/1191

Report of proceedings at the A.G.M. of Lake View and Star Ltd., 14 November 1935
(1 booklet, printed)

Ref: D/HH 2/1/1192

Report to shareholders for the quarter ended 30 June 1935, 1 Auguat 1935
(1 paper, printed)

Ref: D/HH 2/1/1193

Notice of interim dividend sent to Mrs. Mary I. Holmes, 30 June 1933
(1 card, printed)

Ref: D/HH 2/1/1194

Annual report and accounts of New Kleinfontein Company Ltd., for 1919, 19 March 1920
(3 papers, printed)

Ref: D/HH 2/1/1195

Annual report and accounts of New Kleinfontein Company Ltd., for 1932, 20 February 1933
(1 booklet, printed)

Ref: D/HH 2/1/1196

Report of proceedings at the A.G.M. of the New Kleinfontein Company Ltd., 22 May 1925
(1 paper, printed)

Ref: D/HH 2/1/1197

Report of proceedings at the special general meeting of shareholders of the New Kleinfontein Company Ltd. appointing a new board of directors, 28 May 1931 and at the A.G.M. of the Company, 3 June 1931
(1 booklet, printed)

Ref: D/HH 2/1/1198-1201

Quarterly reports of the New Kleinfontein Company Ltd. sent to Mrs. Mary Isabel Holmes, 1924
(4 cards, printed)

Ref: D/HH 2/1/1202

Quarterly report of the New Kleinfontein Company Ltd. to 30 September 1931, 26 October 1931
(1 paper, printed)

Ref: D/HH 2/1/1203

Circular to shareholders concerning the raising of new capital, 5 September 1932
(1 paper, printed)

Ref: D/HH 2/1/1204

Report and accounts of the Oceana Consolidated Company Ltd., to 30 June 1898, 10 December 1898
(1 booklet, printed)

Ref: D/HH 2/1/1205

Schedule of investments of the Oceana Consolidated Company Ltd., 30 June 1899
(1 paper, printed)

Ref: D/HH 2/1/1206

Report of the shareholders' committee of enquiry into the affairs of the Oceana Company, 22 January 1909
(1 booklet, printed)

Ref: D/HH 2/1/1207

Report of proceedings at the A.G.M. of the Oceana Company, 28 October 1909
(1 booklet, printed)

Ref: D/HH 2/1/1208

Annual report and statement of accounts of the Oceana company for the year to 30 June 1917, 2 November 1917
(1 booklet, printed)

Ref: D/HH 2/1/1209

Annual report and statement of accounts of the Oceana company for the year to 30 June 1927, 25 November 1927
(1 paper, printed)

Ref: D/HH 2/1/1210

Annual report and statement of accounts of the Oceana company for the year to 30 June 1929, 21 November 1929
(1 paper, printed)

Ref: D/HH 2/1/1211

Annual report and statement of accounts of the Oceana company for the year to 30 June 1930, 30 October 1930
(1 paper, printed)

Ref: D/HH 2/1/1212

Annual report and statement of accounts of the Oceana company for the year to 30 June 1931, 2 October 1931
(1 paper, printed)

Ref: D/HH 2/1/1213

Annual report and statement of accounts of the Oceana company for the year to 30 June 1932,

Ref: D/HH 2/1/1214

Annual report and statement of accounts of the Oceana company for the year to 30 June 1933, 17 October 1933
(1 paper, printed)

Ref: D/HH 2/1/1215-1219

Circulars and reports sent to shareholders concerning an unsuccessful attempt to change the composition of the board of the Oceana company, 2 November 1917 - 30 November 1918
(5 papers, printed)

Ref: D/HH 2/1/1220-1226

Correspondence concerning Mr. C. Harman' s takeover bid for the Oceana company (in which E.R. Hanby Holmes' mother has shares)and other investment matters, 2 - 15 April 1928
(7 papers)

Ref: D/HH 2/1/1227-1240

Circulars, reports of proceedings at meetings of Oceana shareholders, report of the shareholders' advisory committee and related papers regarding the conduct of the affairs of the Oceana company, 30 October 1930 - 25 July 1931
(14 papers, printed)

Ref: D/HH 2/1/1241

Note by Joseph Hanby Holmes recommending Mary [his wife] to retain the Oceana shares, 18 January 1912
(1 paper)

Ref: D/HH 2/1/1242

Annual report and accounts of the Orion Development Company Ltd., for 1929, 19 September 1930
(1 paper, printed)

Ref: D/HH 2/1/1243

Report of proceedings at the A.G.M. of the Orion company, 30 September 1930
(1 paper, Printed)

Ref: D/HH 2/1/1244-1250

Correspondence and circulars received by E.R. Hanby Holmes and his mother concerning further share issues by the Orion company, 26 October 1928 - 1 February 1929
(7 papers)

Ref: D/HH 2/1/1251-1254

Papers sent to shareholders in the Orion company in connexion with the offer for sale of shares in the New Albion Transvaal Gold Mines Ltd., October 1930
(4 papers)

Ref: D/HH 2/1/1255

Report and accounts of Oropuche (Trinidad) Oilfields Ltd., to 28 February 1925, 6 March 1925
(1 paper, printed)

Ref: D/HH 2/1/1256

Report of proceedings at the meeting of the Oropuche company, 19 March 1925
(1 paper, printed)

Ref: D/HH 2/1/1257

Report to shareholders on operations in Trinidad, 7 October 1925
(1 paper, printed)

Ref: D/HH 2/1/1258-1260

Correspondence regarding the shares of Oropuche (Trinidad) Oilfields Ltd., a reconstruction of the General Petroleum Company of Trinidad Ltd., 20 -25 November 1925
(3 papers, typescript)

Ref: D/HH 2/1/1261

Annual report and accounts of Star Explorations Ltd., for the year to 30 September 1918, 2 December 1918
(1 booklet, printed)

Ref: D/HH 2/1/1262

Annual report and accounts of Star Explorations Ltd., for the year to 30 September 1929, 3 December 1929
(1 booklet, Printed)

Ref: D/HH 2/1/1263

Letter from Star Explorations Ltd. to E.R. Hanby Holmes concerning dividend warrant, 28 December 1927
(1 paper, typescript)

Ref: D/HH 2/1/1264

Interim report of the Transvaal Consolidated Land and Exploration Company Ltd., 31 January 1910
(1 paper, printed)

Ref: D/HH 2/1/1265

Annual report and accounts of the Transvaal Consolidated Land and Exploration Company Ltd. for 1917, 19 June 1918
(1 paper, printed)

Ref: D/HH 2/1/1266

Annual report and accounts of the Transvaal Exploring Land and Minerals Company Ltd., for 1905, 26 June 1906
(1 booklet, printed)

Ref: D/HH 2/1/1267

Annual report and accounts of the Transvaal Exploring Land and Minerals Company Ltd., for the year to 30 June 1920, 22 November 1920
(1 paper, printed)

Ref: D/HH 2/1/1268

Annual report and accounts of the Transvaal Exploring Land and Minerals Company Ltd., for the year to 30June 1927,'22 December 1927
(1 booklet, printed)

Ref: D/HH 2/1/1269

Report and accounts of the Transvaal Exploring Land and Minerals Company Ltd. (new company) to 30 September 1929, 11 December 1929
(1 booklet, printed)

Ref: D/HH 2/1/1270

Annual report and accounts of the Transvaal Exploring Land and Minerals Company Ltd. for the year to 30 June 1932, 21 October 1932
(1 booklet, printed)

Ref: D/HH 2/1/1271

Report of proceedings at the A.G.M. of the Transvaal Exploring Land and Minerals Company Ltd., 26 November 1931
(1 paper, printed)

Ref: D/HH 2/1/1272-1273

Circular letters from the Transvaal Exploring Land and Minerals Company Ltd. to shareholders concerning agitation being fomented by the former secretary to the company, 11 - 16 April 1957
(2 papers, printed)

Ref: D/HH 2/1/1274-1275

Circular and notice concerning the writing down of capital in the Transvaal company, 3 June 1919
(2 papers, printed)

Ref: D/HH 2/1/1276-1284

Notices, circulars, scheme of arrangement and correspondence received by E.R. Hanby Holmes concerning the liquidation and reconstruction of the Transvaal company, 22 December 1927 - 12 July 1928
(9 papers, printed and typescript)

Ref: D/HH 2/1/1285

Circular to shareholders in Vaal River Gold Fields Ltd. detailing the formation of a new company of the same name, 17 December 1910
(1 paper, printed)

Ref: D/HH 2/1/1286

Report and accounts of the Vaal company for 1 January 1911 - 31 October 1912, 2 April 1913
(1 paper, printed)

Ref: D/HH 2/1/1287

Report of proceedings at the A.G.M. of the Vaal company, 12 April 1913
(1 booklet, printed)

Ref: D/HH 2/1/1288-1293

Circulars, notices and reports received by J. Hanby Holmes concerning the financial position and liquidation of the Vaal company, foreclosure by The Oceana Development Company, sale of assets to The Orion Development Company etc., 15 April 1913 - 13 March 1915
(6 papers, printed)

Ref: D/HH 2/1/1294-1297

Correspondence and circular letters received by J. Hanby Holmes from Vaal River Gold Estates Ltd. (formed to acquire the assets of Vaal River Gold Fields Ltd. from the Oceana and Orion companies), 2 - 18 March 1915
(4 papers, printed)

Ref: D/HH 2/1/1298

Report by the managing director to the shareholders on the current state of the Vaal company, 10 August 1917
(1 paper, printed)

Ref: D/HH 2/1/1299

Annual report and accounts of Vaal River Gold Estates for 1917, 19 December 1918
(1 paper, printed)

Ref: D/HH 2/1/1300

Particulars of investments of the Vaal company, 19 December 1918
(1 paper, printed)

Ref: D/HH 2/1/1301

Report of proceedings at the A.G.M. of the Vaal company, 4 January 1919
(1 paper, printed)

Ref: D/HH 2/1/1302-1303

Circular from Vaal River Gold Estates Ltd. with particulars of Nigel Van Ryn Reefs Ltd., 6 July 1918
(2 papers, printed)

Ref: D/HH 2/1/1304

Annual report and accounts of the Vereeniging Estates Ltd., for 1918, 5 March 1912
(1 booklet, printed)

Ref: D/HH 2/1/1305

Annual report and accounts of the Vereeniging Estates Ltd., for 1928, 19 March 1929
(1 paper, printed)

Ref: D/HH 2/1/1306

Annual report and accounts of the Vereeniging Estates Ltd., for 1932, 27 March 1933
(1 paper, printed)

Ref: D/HH 2/1/1307

Annual report and accounts of the Vereeniging Estates Ltd., for 1940, 7 May 1941
(1 paper, printed)

Ref: D/HH 2/1/1308

Report of proceedings at the A.G.M. of the Vereeniging company, 24 May 1933
(1 booklet, printed)

Ref: D/HH 2/1/1309

Report of proceedings at the A.G.M. of the Vereeniging company, 1 May 1936
(1 booklet, printed)

Ref: D/HH 2/1/1310

Report of proceedings at the A.G.M. of the Vereeniging company, 17 June 1941
(1 paper, printed)

Ref: D/HH 2/1/1311-1314

Papers relating to the issue of shares in the Vereeniging company sent to the executors of J. Hanby Holmes (Mrs. M.I. Holmes and A.H. Sevier), 15 June 1928 - 27 November 1928
(4 papers, printed)

Miscellaneous Reports (Ref: D/HH 2/1/1315-1325)Ref: D/HH 2/1/1315

Report of the directors of The African Estates and Mining Company Ltd. respecting the formation of a new company: Himan Concessions Ltd., with illustrated particulars and plans, 1901
(1 booklet, printed)

Ref: D/HH 2/1/1316

Annual report and accounts of Balkis Ltd., for the year to 31 August 1932, 13 October 1922
(1 paper, printed)

Ref: D/HH 2/1/1317

Annual report and accounts of Geldenhuis Deep Ltd. for 1931, 26 April 1932
(1 booklet, printed)

Ref: D/HH 2/1/1318

Annual report and accounts of General Mining and Finance Corporation, for 1923, 26 May 1924
(1 booklet, printed)

Ref: D/HH 2/1/1319

Annual report and accounts of The H.E. Proprietary (New) Ltd., for 1922, 17 July 1923
(1 paper, printed)

Ref: D/HH 2/1/1320

Annual report and accounts of the Jupiter Gold Mining Company Ltd., for 1919, 9 March 1920
(1 booklet, printed)

Ref: D/HH 2/1/1321

Annual report of Mining and General Investment Ltd., to 31 March 1916, 11 October 1916
(1 booklet, printed)

Ref: D/HH 2/1/1322

Annual report and accounts of New Goch Gold Mines Ltd., for 1923, 15 February 1924
(1 booklet, printed)

Ref: D/HH 2/1/1323

Annual report and accounts of Venezuelan Estates and Oil Company Ltd. to 30 September 1922, 5 February 1923
(7 papers, printed)

Ref: D/HH 2/1/1324

Annual report and accounts of Willoughby's Consolida-ted Company Ltd., for 1928, 14 June 1929
(1 booklet, printed)

Ref: D/HH 2/1/1325

Annual report and accounts of the Hudson's Bay Company for the year to 31 January 1932, 9 April 1932
(1 booklet, printed)

Miscellaneous (Ref: D/HH 2/1/1326-1328)Ref: D/HH 2/1/1326

Market Notes issued by the British Investors' Association Ltd., 14 January 1931
(3 papers, printed)

Ref: D/HH 2/1/1327

Map shewing the properties of The Barnato Consolidated Mines Ltd. on the Witwatersrand and other gold fields in the Transvaal, April 1902 Scale: 500 Cape Roods to 1 inch [c.1:725OO]
(1 plan, 110cm x 64cm)

Ref: D/HH 2/1/1328

Executorship account of the late Joseph Hanby Holmes [the elder], 1 December 1859 - 13 January 1863; receipt of James Holmes for £200 paid by J.D. Holmes (the executor), 17 December 1859
(1 file)



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