• 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

Clayton and Gibson

Reference: D/CG 7 Catalogue Title: Clayton and Gibson Area: Catalogue Category: Business and Industry Records (Solicitors) Description: Clavering of Axwell and Greencroft (part 2)

Covering Dates: 1399; 1564-1946

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.

  • Clayton and Gibson
    • Clayton and Gibson (Ref: D/CG)

Catalogue Description

GREENCROFT

Acquisition

Catalogue Contents

Clayton and Gibson (Ref: D/CG)Ref: D/CG 7/669

15 May 1399 (1) William Lion, son of John Lion of Grencroft (2) John Ruthed, Lord of Greencroft Gift by (1) to (2) of a messuage in Grencroft, 2 acres of land in le Hilelee and 3 acres above le Benet paying yearly a rent of ld. to (2) for all services. Warranty clause Dated at Grencroft Die Jovis post festum assentionis Domini Endorsed note of production in Clavering v Bishop of Durham, in Chancery, 24 August 1757
(parchment, 1 membrane, Latin)

Ref: D/CG 7/670

10 September 1564 (1) Robert Porter of the Shelrawe [Shield Row] gentleman (2) Thomas Gelson of Grenncroft Lease by (1) to (2) of a tenement in Grenncroft for 21 years Rent: 20s. p.a.
(parchment, 1 membrane)

Ref: D/CG 7/671

20 and 30 November 1667 (1) Christofer Mickleton of the City of Durham, gentleman; Lancelot Hilton of the City of Durham, gentleman; and John Dodshon of Monke- hesleden, gentleman (2) John Taylor of Cornesey Row, yeoman Lease and Release by (1) to (2) of Greenecroft with lands there as specified, the Whitefield, the Loaning, Halcroft, Furr Deane, Calfe Close, Broomehill, the Parke and the Fencehill with coals thereunder Note of production in Clavering v The Bishop of Durham, in Chancery, 24 August 1757 Consideration: £325
(parchment, 2 membranes)

Ref: D/CG 7/672

30 May 1670 (1) William Hall of Greencroft, Durham, Esquire and Katherine his wife; Ralph Hall, William Hall the younger and George Hall, of Greencrofte (sons of William and Katherine) (2) Sir James Clavering of Axwells, Bart Feoffment by (1) to (2) of the Manor or Lordship of Greencroft with parcels of ground called the Hallcroft, the Parke, the Parkegarth, New Feild, Furr Deane, Whitefeild, Broomehill and Calfe Close with Kirkleys Farme and Fencehill, a water corn mill, a loaning leading from the Fellgate to the burn etc. Livery of seisin endorsed. Note of production in Chancery, 1757 Consideration: £1600
(parchment, 1 membrane, damaged)

Ref: D/CG 7/673

20 March 1670/1 (1) Ralph Widdrington of Manorhouse, gentleman (2) Sir James Clavering of Axwells, Baronet Mortgage by demise by (1) to (2) for 200 years of all great and small tithes of the Manor or Lordship of Greenecroft to secure £50 and interest Note of production in Chancery cause endorsed
(parchment, 1 membrane)

Ref: D/CG 7/674

18 March 1694/5 (1) John. Raw of Luns-house, gentleman (2) Thomas Hunter of Billingside, yeoman Feoffment by (1) to (2) of 5 roods of meadow in the High-Feild and rood in a close called Ladywell, 1 rood in a close called Taylor Flass with the tithe of hay thereupon, all in the parish of Lanchester Livery of seisin endorsed Memorandum as to freedom from hay tithe Consideration: £40 18 March 1694/5 (1) John Raw (2) Thomas Hunter Bond of (1) to (2) in £80 to perform covenants in the attached deed (parchment, 2 membranes) Addition

Ref: D/CG 7/675

9 August 1727 (1) John Fenwick of Bywell, Northumberland, Esquire (2) William Bell of Eldon, yeoman Lease by (1) to (2) for 1 year [release missing] of tithes of hay, calf, lamb and wool and all payments in lieu thereof (late in the possession of Ralph Widdrington of Cheesburn Grainge) on the property of (2) at Butsfield in the parish of Lanchester
(parchment, 1 membrane)

Ref: D/CG 7/676

9-10 August 1727 (1) John Fenwick of Bywell, Northumberland, Esquire (2) Ralph Widdrington of Cheeseburne Grainge, Northumberland, Esquire (3) James Clavering of Greencroft, Esquire (4) Thomas Rudd of Durham, Esquire Lease and Release by (1) to (4) of the tithes of hay, wool, lamb etc. and payments in lieu thereof in the townships of Cornsay and Hamsteels in trust for (3) as specified
(parchment, 2 membranes)

Ref: D/CG 7/677

28-29 November 1737 (1) Walter, Blackett of Newcastle upon Tyne, Esquire and William Potter of Hawkwell, Northumberland, Esquire (2) Ralph Widdrington of Cheeseburn Grange, Northumberland, Esquire (3) Adam Askew of Newcastle upon Tyne, Doctor in Physick Lease and Release by (1) and (2) to (3) (under an Act of Parliament allowing the sale of the estates of (2) in discharge of his debts) of tithes of pig, goose, hen, lamb, wool, hog and hay on the lands of James Clavering at Greencroft, Whinnygarth, Durham Hill, Moorside, Burne-house and Iveston in the parish of Lanchester. Schedule of deeds attached Consideration: £262 10s. to (1)
(parchment, 2 membranes and 1 paper)

Ref: D/CG 7/678

18-19 May 1738 (1) Adam Askew of Newcastle upon Tyne, Doctor of phi sick (2) James Clavering of Greencroft, Esquire, and Elizabeth his wife (3) Henry Fletcher of Sedgefield, Esquire and John Rogers of Newcastle upon Tyne, Esquire Lease and Release by (1) to (3) of the tithes specified in D/CG7/675 to the use of James Clavering for life, thence to his issue as specified Consideration: £300 to (1)
(parchment, 2 membranes)

Ref: D/CG 7/679

17-18 November 1831 (1) Martin Brown of Sunniside, Whickham, merchant (2) John Milburn of Newcastle upon Tyne, linen draper (3) Sir Thomas John Clavering of Axwell Park, Baronet (4) Charles John Clavering of Axwell Park, Esquire Covenant by (1) and (2) to surrender to (3) copyholds 5a.0r.18p with a messuage thereupon and closes of 1a.2r.and 2a.0r.33p at Collings Green or Spring Garden in the township of Lanchester, with the hay tithes on the first two properties Consideration: £400 (3) to (1)
(parchment, 4 membranes)

Ref: D/CG 7/680

27-28 September 1832 (1) Sir Thomas John Clavering of Greencroft, Baronet (2) Charles John Clavering of Axwell Park, Esquire (3) William Aloyzius Clavering of Greencroft, Esquire (only son of (1)) (4) Charles Armstrong of Greencroft, gentleman Lease and Release by (1) to (3) of the hay tithes at Collings Green, otherwise Spring Gardens, in the township of Lanchester (5a.0r.18p and 1a.2r.0p) and covenant of (1) with (3) for the surrender by (1) and (2) to (4) in trust for (3) of three copyhold closes (two as above, the third of 2a.0r.33p)
(parchment, 3 membranes)

Ref: D/CG 7/681

May 1730 (1) Robert Dorman of Cornsey alias Cornsaw, yeoman and John Dorman of Cornsay, yeoman (2) Thomas Rippon of Cornsey, blacksmith and William Taylor of Cornsey Row (3) James Clavering of Greencroft, Esquire Draft release by (1) to (3) of messuages and lands at Cornsey charged with an annuity in favour of Robert Dorman. Covenant to levy a fine. Assignment by (1) to (3) of 10a.2r.of land on Cornsay Fell for the remainder of a term of 1000 years created in 1724 subject to an annual payment of 6/2d to the Lord of the Manor of Brancepeth Consideration: the discharge by (3) of (1)'s debt to Anthony Wilkinson of £374 10s. and payment to R. Dorman of £285 10s.
(1 file)

Ref: D/CG 7/682

2 May 1863 (1) Joseph Thornton of Cornsay, labourer (2) Sir William Aloyzius Clavering of Axwell Park, Baronet Conveyance by (1) to (2) of 2r.8p of land at Stow House in the township of Cornsay Consideration: £10 (1 paper) Greencroft Settlements (including Middleton St. George, Jarrow, Bowes etc) (see also D/CG7/634 et seq)

Ref: D/CG 7/683

30 August 1674 (1) Sir James Clavering of Axwell Houses, Bart (2) Benjamin Ellison of Newcastle upon Tyne, merchant, and Robert Clavering of Choppell, Esquire (3) Sir Robert Shaftoe of Newcastle upon Tyne, Knight and Robert Ellison of Newcastle upon Tyne, merchant (4) James Clavering, Esquire, second son of (1) Lease by (1) to (2) for one year (release missing) of the Manor or Lordship of Green Crofte in the parish of Lanchester and lands called Cookes Close, the three Whinney Garthes, the two Towne Seikes, Broomes Land, Blacke Bancke and Porter Dale, the Halls Crofte, the Water Markes, the Middlefeild, the Fence, the two Rudsons Closes, the Furr Deane, the Calfe Close, the White Feild, Broome Hill, the Newfeild and a parcel of land taken out of Rudsons Closes, the Parke and Kirkleyes Farme and a water corn mill; the Manor of Middleton George with its appurtenances; a close of land at South Cawsey; Westren Farm alias Suthrens Farme in Tanfield; and a fee farm rent out of the Manor of Morden(£9 10s. p.a.)
(parchment, 1 membrane, 4 pendent seals)

Ref: D/CG 7/684

27 November 1702 (1) James Clavering of Greencroft, Esquire and Jane his wife (2) James Clavering the younger, son and heir apparent of (1) (3) William Blackett of Newby, Yorkshire, Esquire and Robert Ellison of Hebburne, Esquire (4) Henry Clavering of Greencroft, Esquire and David Dixon of Durham, gentleman Copy of marriage settlement of (2) and Katherine Yorke, eldest daughter of Thomas Yorke of Richmond, Yorkshire. Release by (1) and (2) to (4) of the Manors of Greencroft, Middleton [St] George and Iveston and all lands, tenements etc. there or in the parish of Lanchester; a farmhold in Tanfield; land at South Causey; Iveston free rents (£5 p.a.); Morden free rents (£9 10s. p.a.); tithes of corn and grain at Iveston; a moiety of lands and tenements at Lamesley, Ravensworth Park, Harburn [Hebburn] and Jarrow and of burgages in Newcastle upon Tyne; a quarter of lands and tenements in Barmeston; an eighth of Jarrow Shore and the reversion of lands and tenements in Harburne and Jarrow expectant upon the death of Ann Doubleday. Upon trust for James Clavering the elder and Jane his wife for life as specified for the Greencroft, Tanfield and Causey premises and Morden rents. Thence:as to the Manor of Greencroft to the use of Jane Clavering, wife of (1) for life; as to the Manors of Middleton George and Iveston and all other premises, and as to the first above limited properties fr6m the death of (1) etc to the use of (2) for life and his issue in tail male with remainders specified, charged with an annuity of £250 to his widow. Powers for raising portions and jointures. Covenants for levying a fine Note of production in James Clavering the younger v Robert Ellison and others in Chancery, 29 June 1716 Consideration: £2000 and £500 secured to be paid to (2) as marriage portion
(1 file)

Ref: D/CG 7/685

Copy of D/CG7/684
(1 file)

Ref: D/CG 7/686

28 November 1702 (1) Henry Clavering and David Dixon, Plaintiffs (2) James Clavering the elder and Jane his wife and James Clavering the younger, Deforceants Copy of a Final Concord of the Manors of Greencroft, Middleton George and Iveston with 8 messuages, 2 mills, 800a. of land 1000a. of moor, coal mines etc, £9 10s. of annual rent and all rights and jurisdictions in Greencroft, Middleton George, Iveston, Tanfield, South Cawsey and the parish of Lanchester; a moiety of 20 messuages, 1000 acres of land and coal mines etc in Barneston, Lamesley, Ravensworth, parkehead, Jarrow and in the parishes of Jarrow, Lamesley, Tanfield and Chester-le-Street and the Rectory of Jarrow with a quarter part of the tithes and the presentation to the living there Consideration: £400
(1 paper, Latin)

Ref: D/CG 7/687

4 April 1721 (1) William Blackett and Robert Ellison, Demandants (2) Henry Clavering and David Dixon, Tenants to the Praecipe (3) James Clavering the elder, Vouchee to Warranty Exemplification of a Common Recovery dated 14 December 1702 of the Manors of Greencroft, Middleton George and Iveston with 8 messuages, 2 mills,800a. of land, 1000 acres of moor, £ 5 and £9 10s. annual rent and tithes etc with all rights and jurisdictions in Greencroft, Middleton George, Iveston, Tanfield, South Cawsey and the parish of Lanchester and 20 messuages, 1000 acres of land, 1000 acres of moor coal mines etc in Barmeston alias Barneston, Lamesley, Ravensworth, Parkhead, Jarrow and in the parish of Jarrow, Chester-le-Street, Lamesley and Tanfield the rectory and a quarter of tithes etc of the parish of Jarrow and the advowson thereof
(parchment, 1 membrane, Latin)

Ref: D/CG 7/688

21 May 1715 (1) James Clavering the younger of Stow alias Stow House, Esquire (2) Robert Ellison of Hebborne, Esquire (3) James Clavering the elder of Greencroft, Esquire, and Thomas York of Richmond, Yorkshire, Esquire (4) George Duck of Horsehouse, Yorkshire, yeoman Release by (1) to (2) of the farmhold called Stowhouse with appurtenances as specified upon the trusts declared relative to the Harburne [Hebburn] Estate. Recites previous deeds including the marriage settlement of (1) Consideration: £880 (of which £400 was paid by (2) at the direction of (1) to Jane Watson of Durham, widow, in satisfaction of a mortgage)
(parchment, 2 membranes, damaged)

Ref: D/CG 7/689

1 June 1725 (1) George Mallabar of Newcastle upon Tyne, Esquire (2) James Clavering of Greencroft, Esquire (3) Thomas Rudd of Durham, Esquire Assignment by (1) to (3) of a farmhold in the parish of Lanchester called Stowhouse with fields as specified and a moiety of 26a. of pasture (the east part of Hall Hill Field) with the tithes arising from the said moiety, for the remainder of a term of 1000 years in trust for (2) to attend the freehold reversion of the premises, (2) having repaid £800 due on mortgage to (1). Recites previous deeds
(parchment, 1 membrane)

Ref: D/CG 7/690

28 September 1739 (1) Sir James Clavering of Greencroft, Baronet and Thomas Clavering of Greencroft, Esquire (2) Thomas Rudd of Durham, Esquire and Ralph Gowland of Durham, gentleman Lease by (1) to (2) for 1 year (release missing) of the Lordships of Greencroft, Middleton George and Iveston, the tithes of Iveston and all messuages and lands and jurisdictions in the aforementioned places. Note of production in Clavering v Clavering, in Chancery, 3 April 1751
(parchment, 1 membrane)

Ref: D/CG 7/691

31 January 1745/6 (1) Sir James Clavering of Whitehouse, Baronet (2) George Clavering of Whitehouse, Esquire (second son of (1)) (3) The Revd Edward Browell of Romaldkirk, Yorkshire, D.D. (4) Elizabeth Browell of Romaldkirk, spinster (only daughters of (:3)) (5) William Hutchinsonof Barnard Castle, Esquire and William Bigg of Little Benton, Northumberland, Esquire Marriage settlement of (2) and (4). Release by (1) to (5) of the Ianor and capital messuage of Greencroft and several parcels of land there (the Horse Close etc), the messuages and lands of Fenhall, Greencroft Newhouses, Whinney Garths, Esp Green, Esp Green Gate Farm, Hallshouse and garth at Greencroft Lowtown, the Mill Farm with the corn mill, lands called Joplings Garth and Dovecoat Garth, two houses; the messuage and lands called High Moor Side, Low Moor Side, Durham Hill, Burnwood House, Greencroft Parkhead, Greencroft Upper Fouses, Maiden Hall, Maiden Law, the Plantation House, and Well Close, all in the parish of Lanchester(with their petty tithes); the Manor of Iveston with all rights, revenues and jurisdictions pertaining to it; tenements at Moor Leases in the township of Lanchester with tithes thereupon, a parcel of ground called Lanchester Millfield with the petty tithes of lands at East and West Butfield, and messuages, lands and tithes of Sir James Clavering at Cornsay and Stowhouse, the Stowhouse White ;ents, and messuages and lands at Hall Hill and Satley with a moiety of the coals of Greencroft and Iveston,upon trust variously for (1) (2) and (4) as specified in strict settlement. Appointment by (1) to (2) to stand seized of copyholds of the Manor of Lanchester specified (upon trusts as above Covenant by (3) to levy such fines etc as may be necessary to settle and assure his estates at Bowes and Bolron, Yorkshire to the use of (3) for life with remainder to (1) and (4) as specified Consideration: £2000 (marriage portion of (4))
(parchment, 7 membranes)

Ref: D/CG 7/692

31 January 1745 (1) Sir James Clavering of Whitehouse, Baronet (2) George Clavering of Whitehouse, Esquire (second son of (1)) (3) The Revd Edward Browell of Romaldkirk, Yorkshire, D.D. (4) Elizabeth Browell of Romaldkirk, spinster, daughter of (3) (5) William Hutchinson of Barnard Castle, Esquire and William Bigg of Little Benton, Northumberland, Esquire Marriage settlement of (2) and (4). Release by (1) to (5) of the Manor or Lordship and capital messuage of Greencroft with lands there called the Horse Close, Fardean Parks, Hall Croft and Spring Red, Oakfield, Middle field Plantation Lawn, Little Close before the Plantation House, Fences and Fence Banks, the High and Low Townfields, Porters Brake, West Middle and East Black Banks; the tenements called Fenhall, Greencroft Newhouses, Whinney Garths, Esp Green, Esp Green Gate Farm, Hall House and Garth, Mill Farm with the mill belonging thereto; Joplings Garth and Dovecoat Garth, 2 houses,tenements called HighMoorside, Low Moorside, Durham Hill, Burnwood House, Greencroft Parkhead, Greencroft Upperhouses, Maidenhall, Maiden Law, the Plantation House and Well Close, and all tithes of hay, wool, lamb etc arising from the aforesaid properties. The Manor of Iveston with all rights and jurisdictions; tithes of corn and grain within the said Manor. The lands of (1) within the said nor, and lands and tenements at Moorleazes in the township of Lanchester with tithes thereon; Lanchester Millfield with the petty tithes of lands at East and West Butsfield; lands and hereditaments at Cornsey and Stowhouse with (1)'s tithes there and the quit rents called Stowhouse Whiterents; messuages and tenements at Hallhill and Satten with the tithes thereupon; a moiety of coals under the Manors of Greencroft and Iveston and under the farm of Hallhill. To the use of (1) and his heirs for ever with regard to a moiety of all coals (except those of Greencroft and Iveston, Hallhill and other lands specified as settled on the marriage of (1)). And to the use of (2) for life and his issue as specified subject to a securities as specified for the payment of £200 annuity to Elizabeth Browell for her life but subject to various limitations. Covenant by (3) and wife that they will join with (2) and (4), on (4) achieving her majority, in such further assurances of property in Bowes and Bolron of (3) (or which (3) has agreed to purchase with the sum of £252 8s), to be settled to the use of (3) and wife for life with remainder to (2) and (4) for life etc Consideration: £2000 (3) to (1) as (4)'s marriage port ion
(parchment, 7 membranes)

Ref: D/CG 7/693

29-30 April 1755 (1) Thomas Rudd of Durham, Esquire (who survived Ralph Gowland, deceased) (2) Sir Thomas Clavering of Whitehouse, Baronet (eldest son and heir of Sir James Clavering, Bart, deceased by his first wife Catherine York) and George Clavering of Greencroft, Esquire, his younger brother Lease and Release by (1) to (2) of coals under the Manors of Greencroft and Iveston (270a) with all related rights, powers, wayleaves etc. to the use, as to one moiety, of Sir Thomas Clavering and to the use of the trusts of George Clavering's marriage settlement as to the other moiety. Endorsed note of production in Sir T. Clavering, Bart and others v The Bishop of Durham and others in Chancery, 24 August 1757
(parchment, 2 membranes)

Ref: D/CG 7/694

17 June 1765 (1) George Clavering of Greencroft, Esquire (2) Dame Anna Maria Pole, widow and relict of Sir John Pole of Shute, Devon, Baronet, deceased (3) Sir Thomas Clavering of Axwell Park, Baronet and the Revd William Palmer the younger of Chardstock, Dorset, Clerk Grant and appointment of an annuity of £200 by (1) to (2) (his intended wife)to run from his death secured on lands demised by (1) to (3) for a term of 99 years (determinable on the death of (2)) from the death of (1) comprising: a messuage in Kilmond Wood in the parish of Bowes and 14a. of land adjoining it and other messuages, stables and lands adjoining Kilmond Word and elsewhere in Bowes as specified (55 a) with 219 beast gates in the common pastures of Bowes; a messuage and lands at Bolron, Yorkshire called the Roods with 4 beastgates; and New Closes, Upper Killmond, the Roods and the Riddings, Gyll Riddings and 6 beastgates, all in Bowes and an inclosure at the head of Mawers Field, Lanchester Assignment by (2) to (3) of a legacy of £1000 upon trust for (2) and the younger children of (1) and (2). Assignment by (2) to (3) of her residuary and reversionary interests in the estate of her late husband upon trusts as above. Recites previous deeds
(parchment, 12 membranes, damaged)

Ref: D/CG 7/695

29 April 1777 (1) George Clavering of Greencroft, Esquire (2) Margaret Ellison of Newcastle upon Tyne, spinster (3) Sir Thomas Clavering of Axwell Park, Baronet and Revd Nathaniel Ellison Draft marriage settlement of (1) and (2). Appointment by (1) to (2) of an annuity of £200 to commence from the death of (1). Release by (1) to (3) of lands and tenements at Kilmond Wood and Bolron in the parish of Bowes, Yorkshire and an inclosure of land at the head of Mawers Field in the parish of Lanchester with a covenant regarding the surrender of Mawers Field (copyhold) to the use of (3) all in trust for (1) for life,thereafter to secure an annuity of £100 to (2) (and subject thereto)to (3) for a term of 300 years as security for payment of the annuity and upon trust to allow (1) to receive the balance of any income arising from the lands. Assignment by (2) to (3) of the mortgages of a moiety of nineteen-twentieth parts of the Manor of Long Witton and the capital messuage, lands and tenements there specified in one of the deeds herein recited for the remainder of two terms of 300 and 500 years to secure £4550 from Sir John Trevelyan,and assignment by (2) to (3) of money secured on two bonds from Trevelyan,upon trust to pay the income to (1) for life, thence to (2) for life, thence upon trust for their issue as specified. Recites previous deeds and settlements under which the £200 annuity is raised Consideration: £4000 and £2000 to (3) (part of (2)'s fortune)
(1 file)

Ref: D/CG 7/696

Extract from George Clavering's marriage settlement describing property at Bowes, Yorkshire and Greencroft copyholds, n.d.
(1 paper)

Ref: D/CG 7/697

Examined copy of the will of George Clavering of Greencroft, Esquire (dated 9 January 1793) devising to his wife his house in Charlotte Square, Newcastle upon Tyne with various fixtures and an annuity of £400 to her together with an annuity of £43 12s ld payable by the corporation of Newcastle. Real estate to trustees, charged with the above annuity, to pay the income to Thomas John Clavering (son) for life thence to the latters issue in tail male with remainders specified to nephews and nieces as tenants in common. Condition that his son continue in the Protestant Religion according to the .rights: of the Church of England, shall not reside abroad for more than three months a year and that his daughter-in-law renounce the Roman Catholic religion in favour of Anglicanisra within three months of testator s death etc etc. Otherwise provisions void in favour of testator's grandchildren who are to be educated in England as Anglicans with further provision for making void bequests and devises to them. Codicil modifying provisions with regard to his son, 1 February 1793 Codicil making gift of house in Charlotte Square etc absolute. Bequest to trustees of money to be invested for maintaining a schoolmaster at Lanchester, 18 May 1793 (1 file) Greencroft leases and estate papers
(see also D/CG7/1695 for minerals)

Ref: D/CG 7/698

Copy of the reservation clause in the Lanchester Common Inclosure Act, 1773
(1 paper)

Ref: D/CG 7/699

Plan of allotments awarded to George Clavering to the east of the Greencroft Estate upon the division of Lanchester Fell, with acreages and owners of adjoining allotments, n.d. [c.1773] Scale: 4 chains to 1 inch [1:3168]
(1 plan, 130cm x 46cm, ink and partial colour)

Ref: D/CG 7/700

Greencroft Estate survey listing tenants, field names, acreages, schemes of husbandry, rent per annum and per acre, 1775
(1 volume, leather quarter-bound)

Ref: D/CG 7/701

15 February 1786 (1) George Clavering of Greencroft in the parish of Lanchester, Esquire (2) Thomas Gibson of Greencroft Mill in the same parish, miller Lease by (1) to (2) for 21 years of Greencroft Mill and appurtenances. Covenant to scour, dress and fence 25r. of hedges and ditches p.a. Husbandry covenants etc Rent: £30 p.a.
(1 paper)

Ref: D/CG 7/702

14 July 1796 (1) Sir Thomas John Clavering of Axwell park, Baronet (2) Ralph John Lambton of Lambton, Esquire and George Fenwick of Lambton, gentleman Copy lease by (1) to (2) for 1 year of Hales Hill Farm in the township of Satley and an allotment of 68a.1r.0p of Lanchester Moors in respect thereof. Release missing Consideration: 5s.
(1 file)

Ref: D/CG 7/703

3 November 1835 (1) Sir Thomas John Clavering of Greencroft, Baronet (2) John Fairweather Harrison and Thomas Barnard of New Broad Street, London, Esquires, and William Harrison of the Grange, Monkwearmouth, Esquire Lease by (1) to (2) for 99 years of 3a.1r.30p of land in the township of Greencroft with the limekilns erected thereon Rent: £5
(parchment, 1 membrane)

Ref: D/CG 7/704

Draft letter from [Clayton and Gibson] Newcastle upon Tyne to the Ecclesiastical Commissioners seeking the enfranchisement of Sir W.A. Clavering's copyholds in the Manor of Lanchester, 24 March 1864
(1 paper)

Ref: D/CG 7/705

Draft lists of fields and their acreages within Iveston manor [mainly Iveston Town Farm], n.d. [c.1861]
(4 papers)

Ref: D/CG 7/706

Abstract of rental of the Greencroft Estate of Sir William Aloyzius Clavering, Bart, with his account with Scarth and Bolam, for the half years ending Mayday and Martinmas 1868
(1 file)

Ref: D/CG 7/707

Abstract of surrenders of Clavering estates in the Manor of Lanchester, 6 October 1744 - 10 July 1843
(1 paper)

Ref: D/CG 7/708

Abstract relating to Clavering copyholds in Lanchester, 19 May 1807 - 1862 (1 paper) Greencroft/Iveston coals and boundary disputes

Ref: D/CG 7/709

Details of an award of 1703 concerning coal under lands at Iveston relating to the conveyance from Col. C.W. Napier Clavering to the Consett Iron Company Ltd, n.d. [1920s]
(1 file, typescript)

Ref: D/CG 7/710

James Clavering, Esquire and James Clavering junior, Esquire, Complainants The Rt. Hon. and Rt. Revd Nathaniel, Lord Crewe, Bishop of Durham, Defendant Copy of interrogatories administered to, and depositions of, various witnesses in the above cause regarding ownership of lands etc in the manor of Greencroft, in Chancery, 13 September 1711
(1 file)

Ref: D/CG 7/711

Agreement for the division of Lanchester Fell under a decree of the Court of Chancery in a suit to be commenced by George Barker and other landowners against The Bishop of Durham, James Clavering and others and staying proceedings in: Greenwell and others v Clavering and others, Baker and others v Clavering and others, and Clavering and others v The Bishop of Durham and others, all in the Exchequer; and Clavering and others v The Bishop of Durham and others, and The Bishop of Durham and others v Clavering and others, in Chancery, 12 October 1719
(1 file)

Ref: D/CG 7/712

Copy of opinion of William Clayton Walters of Newcastle upon Tyne regarding Sir T.J. Clavering's absence of mineral rights as Lord of the Manor of Iveston, 24 October 1839
(1 paper)

Ref: D/CG 7/713

Opinion of Henry Egerton of Lincolns Inn regarding rights of Dunn to coal under copyhold lands at Iveston,forwarded to P. Fenwick, Solicitor, Newcastle, 24-31 January 1840
(1 paper)

Ref: D/CG 7/714-16

Minutes of meeting and correspondence between the Ecclesiastical Commissioners; Clayton and Gibson; Sir Arthur Wood, the Hermitage, Chester-le-Street; and Messrs. G.B. and T.E. Forster, Newcastle concerning dispute between the Commissioners and the Claverings regarding Greencroft boundary, 21 October 1921 - 20 February 1922
(4 papers, 1 file, typescript)

Ref: D/CG 7/717

Copies of deeds 1436 - 1677 relating to Greencroft, n.d. [early 18th Century] Note by [Sir] W[illiam] W[aymouth] G[ibson] that it was compiled for a dispute concerning the existence or otherwise of the Manor of Greencroft, 16 October 1954 (1 booklet) Papers relating to a case of 1711 between the Bishop of Durham and the owner of the Greencroft Estate regarding common rights on Greencroft F 11r. Bought by Mr. C.O.P. Gibson at a sale and handed over to Mr. W.W. Gibson in 1932

Ref: D/CG 7/718

Extracts from a [halmote] court book summarising admittances and surrenders, relating to Greencroft and environs [name of the manor not given], c.1392 - 1582, n.d. [18th Century]
(2 papers)

Ref: D/CG 7/719

Copies of Inquisitions post mortem in the times of Bishops Langley, Skirlaw and Hatfield (1345 - 1437). [Copies made early 18th Century]
(6 papers, Latin)

Ref: D/CG 7/720

List of receivers and coroners for Iveston, Greencroft, Clewburn and Knitsley, 1385 - 1668
(1 paper)

Ref: D/CG 7/721

Lists of exhibits being copies of depositions, interrogatories etc in James Clavering v The Bishop of Durham in Chancery at Durham, 1679
(1 paper)

Ref: D/CG 7/722

Extracts from Iveston Manor Court Book of various admittances and surrenders, 1706
(3 papers, Latin)

Ref: D/CG 7/723

Instructions for Bill of Complaint in the name of the Bishop of Durham, Mr. Smythe [of Esh] and others, [early 18th Century]
(1 paper)

Ref: D/CG 7/724

Draft letter regarding the Bishop of Durham v Clavering, n.d. [early 18th Century]
(1 paper)

Ref: D/CG 7/725

Summaries of depositions in reply to interrogatories, 1711
(2 papers)

Ref: D/CG 7/726

Lists of witnesses to be examined, 2 April 1745
(2 papers)

Ref: D/CG 7/727

Schedule of receipts for rents due by James Clavering and others to the Bishop of Durham, 1663 - 1756, [18th Century]
(1 paper)

Ref: D/CG 7/728

Extracts from Dugdale etc regarding Lanchester Deanery, prebendal endowments of tithes, n.d.
(1 paper)

Ref: D/CG 7/729

Areas of new inclosures at Greencroft, n.d.
(1 paper)

Ref: D/CG 7/730

10 May 1566 (1) John Hall of Greencroft, gentleman (2) John Hyllyerd of Witton Gylbert, John Vasey of Newlands, gentlemen, Lancelot Wylkynson of Kyoo and Laurence Watson of Eyghton, yeoman Gift by (1) to (2) of lands and messuages in Greencroft as specified to the use of (1) and heirs male of his body with remainder to his brother Robert Hall and other remainders, n.d. [early 18th Century]
(1 file, Latin)

Ref: D/CG 7/731

Copy of the award dated 20 October 1577 of Thomas Boyneton of Barneston, Yorkshire, Esquire and Roger Dalton of Kirkebye Overcarre, Yorkshire, Esquire in the dispute between John Hall of Conside and William Hall of Grenecrofte dividing lands at Greencroft, Chester etc . [ This copy early 18th Century] (1 file) Manor of Iveston

Ref: D/CG 7/732

6 November 1700 (1) John Tempest of Old Durham, Esquire (2) James Clavering of Greencroft, Esquire Bargain and sale by (1) to (2) of the Manor of Iseton alias Itheston alias Iveston and annual rents payable to the lord from persons specified in right of the quantity of lands specified Consideration: £300 Commission to John Middleton and others to take the acknowledgment of the above deed by (1) Memorandum of enrolment in Chancery endorsed, 28 December 1700 (parchment, 2 membranes, part Latin) Court Proceedings

Ref: D/CG 7/733

Manor of Iveston, court book no. 1 (with index), 12 May 1601 - 10 July 1772, 2 November 1780 (1 entry)
(1 volume, calf bound partly Latin)

Ref: D/CG 7/734

Manor of Iveston, court book no. 2 (with index), 30 June 1773 - 2 December 1854
(1 volume, calf bound)

Ref: D/CG 7/735

Manor of Iveston, court book no. 3 (with index), 25 November 1854 - 31 July 1883
(1 volume, leather half-bound)

Ref: D/CG 7/736

Manor of Iveston, court book no. 4 (with index), 8 September 1883 - 24 December 1913
(1 volume, leather half-bound)

Ref: D/CG 7/737

Manor of Iveston, court book no. 5 (with index), 1 January 1914 - 18 July 1925
(1 volume, leather half-bound)

Ref: D/CG 7/738-45

Transcripts, translations and notes of various entries in the Iveston Manor court book No. 1, n.d. [late 19th Century]
(7 papers, 1 file)

Ref: D/CG 7/746

Copies of surrenders and admittances, 24 April 1761 -18 February 1774
(1 file)

Ref: D/CG 7/747

Court roll of the Manor of Iveston, 14 December 1841-6 September 1853 (parchment, 60 membranes) Appointment of Steward

Ref: D/CG 7/748

1 July 1834 (1) Sir Thomas John Clavering of Greencroft, Baronet (Lord of the Manor of Iveston) (2) Peregrine George Ellison of Newcastle upon Tyne, gentleman Appointment of (2) as Steward of the Manor of Iveston
(1 paper)

Ref: D/CG 7/749

29 August 1868 (1) Sir William Aloyzius Clavering of Axwell Park, Baronet (Lord of the Manor of Iveston) (2) Nathaniel George Clayton of Newcastle upon Tyne, gentleman Appointment of (2) as Steward of the Manor of Iveston
(parchment, 1 membrane)

Ref: D/CG 7/750

7 May 1875 (1) Sir Henry Augustus Clavering of Axwell Park, Baronet and John Clayton and Nathaniel George Clayton of Newcastle upon Tyne (Lords of the Manor) (2) William Gibson of Newcastle upon Tyne, gentleman Appointment of (2) as Steward of the Manor of Iveston
(1 paper)

Ref: D/CG 7/751

28 October 1891 (1) Sir Henry Augustus Clavering of Axwell Park, Baronet, Nathaniel George Clayton of Chesters, Northumberland, Esquire and William Gibson of Newcastle upon Tyne, Esquire (Lords of the Manor of Iveston) (2) Matthew Henderson of the Guildhall, Newcastle upon Tyne, clerk Appointment of (2) as Steward of the Manor of Iveston
(1 paper)

Ref: D/CG 7/752

20 September 1912 (1) Charles Warren Napier Clavering of Axwell Park, Esquire, late a Lieutenant Colonel in Prince Albert's Somerset Light Infantry; Francis Napier Clavering of Edgehill, Minchinhampton, Gloucestershire, Esquire; and William Gibson of Newcastle upon Tyne, solicitor (Lords of the Manor of Iveston) (2) Charles Osborne Provis Gibson of Newcastle upon Tyne, solicitor Appointment of (2) as Steward of the Manor of Iveston
(1 paper)

Ref: D/CG 7/753

7 January 1914 (1) Charles Warren Napier Clavering , Francis Napier Clavering, and William Waymouth Gibson (Lords of the Manor of Iveston) (2) Charles Osborne Provis Gibson Appointment of (2) as Steward of the Manor of Iveston
(1 paper)

Ref: D/CG 7/754

25 May 1932 (1) Francis Napier Clavering of Brown Tiles, Chobham, Surrey, Esquire and William Waymouth Gibson of Newcastle upon Tyne, solicitor (2) Edward Gibson of Newcastle upon Tyne, solicitor Appointment of (2) as Steward of the Manor of Iveston (1 paper, typescript) Admittances, Surrenders and Deputations

Ref: D/CG 7/755

13 September 1751 (1) Timothy Wrangham of Merrington, gentleman, Edward Goddard of Durham, gentleman, Robert Wood of Merrington, yeoman (2) George Taylor of Kibblesworth, yeoman Surrender by (1) to (2) of a tenement and 28a.0r.4p of land as specified at Iveston, upon trust for John Croudace of Langley, yeoman Rent: 8s 4d p.a. Fine: £4 16s 8d
(parchment, 1 membrane)

Ref: D/CG 7/756

10 September 1768 (1) John Wright and Cuthbert Simpson (2) John Haswell of Low Wood Side in the parish of Lanchester ,yeoman Surrender by (1) to (2) of a cottage at Iveston in trust for John Smith of Butsfield Burn in the parish of Lanchester to secure £30 by way of mortgage Rent: 2d p.a. Fine: 10s.
(parchment, 1 membrane)

Ref: D/CG 7/757

2 November 1780 (1) William Turton (2) Samuel Jopling of Gateshead Surrender by (1) to (2) of lands specified (33a.2r.22p) at Iveston upon such trusts as Ralph Fenwick of Hamsterley Mill, miller shall direct by his will etc Rent: 11/1d p.a. Fine: £9 10s.
(parchment, 1 membrane)

Ref: D/CG 7/758

4 April 1782 (1) Samuel Jopling of Gateshead and Ralph Fenwick of Hamsterley Mill, miller (2) John Atkinson of Gateshead, merchant Surrender by (1) to (2) of two parcels of land (33a.2r.22p) as specified to secure £400 and interest by way of mortgage Rent: 11/1d p.a. Fine: £9 10s.
(parchment, 1 membrane)

Ref: D/CG 7/759

3 February 1786 (1) George Taylor of Kibblesworth, yeoman and John Croudace the elder, of Langley, yeoman (2) John Croudace the younger of Langley, yeoman Surrender by (1) to (2) of a tenement and 54a.1r.16p of land as specified in the Manor of Iveston Rent: 8/4d p.a. Fine: £4 16s 8d
(parchment, 1 membrane)

Ref: D/CG 7/760

22 February 1786 (1) John Croudace the younger of Langley, yeoman (2) John Greenwell of Beamish, gentleman Surrender by (1) to (2) of premises specified in D/CG7/759 Rent: 8s 4d p.a. Fine: £4 16s 8d
(parchment, 1 membrane)

Ref: D/CG 7/761

17 February 1790 Admittance of John Teasdale of Brooms in the parish of Lanchester,eldest son and heir of Robert Teasdale late of Knitsle z to a moiety of Brooms close and of 2r.3p of land Rent: 2s. p.a. Fine: 11s.
(parchment, 1 membrane)

Ref: D/CG 7/762

17 February 1790 (1) John Teasdale of Brooms (2) Robert Mitcheson of Knitsley Surrender by (1) to (2) of a moiety of two parcels of land as specified at Brooms in the Manor of Iveston, upon trust for John Teasdale and such trusts as he may direct in his will Rent: 2s. p.a. Fine: 11s.
(parchment, 1 membrane)

Ref: D/CG 7/763

23 January 1796 (1) Robert Teasdale of Brooms, yeoman and Robert Mitcheson of Knitsley, yeoman (2) Edward Taylor of Knitsley, yeoman Surrender by (1) to (2) of lands specified in D/CG7/761 upon trust to raise and retain £300, and otherwise in trust for R. Teasdale
(parchment, 1 membrane)

Ref: D/CG 7/764

6 October 1798 (1) John Atkinson of Gateshead, merchant and Ralph Fenwick of Burnopfield, gentleman (2) John Bird of Chester-le-Street, Esquire Surrender by (1) to (2) of 33a.2r.22p of land as specified at Iveston to secure £300 and interest by way of mortgage from R. Fenwick to (2) and otherwise in trust for Fenwick Rent: 11/1d p.a. Fine: £9 10s.
(parchment, 1 membrane)

Ref: D/CG 7/765

1802 (1) Robert Pearson of Newcastle upon Tyne, Esquire, Steward of the Manor of Iveston (2) John Bates of Clarewood Red House in the parish of Corbridge, Northumberland, gentleman Appointment by (1) of (2) as his deputy to take surrenders from Eleanor Leybourn of Ryal, Northumberland, widow, Samuel Jopling of Delaval, Northumberland, mariner, and Joseph Fenwick of Marleyhill, brewer to William Bates, the younger, of Chollerton, Northumberland, gentleman, of lands as specified in Iveston upon trusts specified herein
(1 paper)

Ref: D/CG 7/766

22 May 1802 (1) Edward Taylor of Knitsley, yeoman, and Robert Teasdale of Brooms in the parish of Lanchester, yeoman (2) Robert Taylor of Knitsley, yeoman Surrender by (1) to (2) of a moiety of a close called Brooms and 2r.3p of land, to secure £700 by way of mortgage Rent: 2s. p.a. Fine: 11s.
(parchment, 1 membrane)

Ref: D/CG 7/767

29 May 1802 Admittance of Samuel Jopling of Delaval, Northumberland, mariner (nephew and heir of Samuel Jopling) to 54a.3r.17p of land at Iveston
(parchment, 1 membrane)

Ref: D/CG 7/768

29 May 1802 (1) Eleanor Leybourn of Ryal, widow, Samuel Jopling of Delaval, mariner, and Ralph Fenwick of Marley Hill, brewer (2) William Bates the younger of Chollerton, Northumberland, gentleman Surrender by (1) to (2) of 54a.3r.17p of lands as specified at Iveston, to the use of Joseph Woodhouse of Scotchwood in the parish of Newburn, Northumberland, gentleman and of William Bates of Ryal in the parish of Stamfordham, Northumberland, gentleman Rent: 4s. p.a. Fine: £2
(parchment, 1 membrane)

Ref: D/CG 7/769

29 May 1802 Admittance of Samuel Jopling of Delaval, Northumberland, mariner, to a messuage and 39a.0r.11p of lands as specified at Iveston and Leadgate Rent: 7/1d p.a. Fine: £7 10s.
(parchment, 1 membrane)

Ref: D/CG 7/770

29 May 1802 (1) Eleanor Leybourn of Ryal, widow, Samuel Jopling of Delaval, mariner, and Ralph Fenwick of Marley Hill, brewer (2) William Bates the younger of Chollerton, Northumberland, gentleman Surrender by (1) to (2) of a messuage and 39a.0r.11p of lands as specified at Iveston and Leadgate to the use of Joseph Woodhouse of Scotchwood and William Bates of Ryal as specified Rent: 7/1d p.a. Fine: £7 10s.
(parchment, 1 membrane)

Ref: D/CG 7/771

21 June 1806 (1) Robert Taylor of Knitsley, yeoman, and Robert Teasdale of Brooms, yeoman (2) George Dunn Cf Newcastle upon Tyne, gentleman Surrender by (1) to (2) of a moiety of Brooms Close and 2r.3p of lands to the use of John Smith of Brooms, gentleman Rent: 2s. p.a. Fine: 11s.
(parchment, 1 membrane)

Ref: D/CG 7/772

15 June 1810 (1) John Croudace the younger, late of Langley, now of Hexham, Northumberland, yeoman, and John Greenwell of Beamish, gentleman (2) John Smith of Beamish, gentleman, and Richard Smith of Chester-le-Street, tanner Surrender by (1) to (2) of a tenement and 54a.1r.16p of land at Iveston as specified, upon trust for John Stobart of Hexham and the trusts of his will Rent: 8/4d p.a. Fine: £4 16s 8d
(parchment, 2 membranes)

Ref: D/CG 7/773

13 March 1811 Admittance of Robert Bell of Islington, Middlesex, painter to a messuage and 47a.0r.27p of land as specified at Iveston Rent: 6s. p.a. Fine: 54/8d
(parchment, 1 membrane)

Ref: D/CG 7/774

14 March 1811 (1) William Blenkinsop Leaton 6f Conduit Street, Middlesex, Esquire, George Thomas Leaton of Whickham, Esquire and Robert Bell of Islington, Middlesex, painter (2) John Smith of Brooms, gentleman Surrender by (1) to (2) of a messuage and 47a.0r.27p of land as specified at Iveston,upon trust for Thomas Ripon of Iveston, gentleman and as he shall direct in his will Rent: 6s. p.a. Fine: 54/8d
(parchment, 2 membranes)

Ref: D/CG 7/775

8 June 1811 Admittance of Robert Bell of Islington, Middlesex, painter to 5a.1r.24p of land as specified at Iveston Fine: 5s.
(parchment, 1 membrane)

Ref: D/CG 7/776

June 1811 (1) George Thomas Leaton of Whickham, Esquire, William Blenkinsop Leaton of Conduit Street, Middlesex, Esquire and Robert Bell of Islington, Middlesex, painter (2) Edward and James Backhouse of Darlington, bankers Surrender by (1) to (2) of 5a.1r.24p of land at Iveston as specified, upon trust for Jonathan Backhouse Fine: 5s.
(parchment, 1 membrane)

Ref: D/CG 7/777

27 October 1812 (1) Thomas Ripon of Iveston, gentleman and John Smith of Brooms in the parish of Lanchester, gentleman (2) Richard Smith of Chester-le-Street, tanner and Thomas Croudace of Lumley Thicks, gentleman Surrender by (1) to (2) of an allotment of 3a.1r.4p of land, upon trust for John Smith of Beamish Fine: 3s.
(parchment, 2 membranes)

Ref: D/CG 7/778

28 ebruary 1815 Admittance of Teasdale Byerley of Cornsay, yeoman to 2a.1r.35p of land at Iveston Rent: 2/6d p.a. Fine: 25s.
(parchment, 1 membrane)

Ref: D/CG 7/779

1 March 1815 (1) Teasdale Byerley of Cornsay, yeoman (2) William Reed the younger of Low Meadows in the parish of Lanchester, yeoman Surrender by (1) to (2) of two parcels of land at Iveston upon trust for (1) and the trusts specified in his will Rent: 2/6d p.a. Fine: 25s.
(parchment, 2 membranes)

Ref: D/CG 7/780

1816 (i) Admittance of John Brantingham, late of Iveston, now of Westgate, Northumberland, flour dealer to a house and shop in Iveston Rent: 1d. p.a. Fine: 5d. (ii) Surrender of the above to Hugh Brantingham of Norton Hill, farmer in trust for John Brantingham and the trusts of his will Rent: 1d. p.a. Fine: 5d. (iii) Admittance of Sarah the wife of Warren Maude Lamb of Newcastle upon Tyne and Isabell Hunter, spinster, daughters and coheirs of Robert Hunter, to the Forehouse and 21a.2r.8p of land at Iveston as specified Rent: 2s. p.a. Fine: 10s. (iv) Surrender by J. Brantingham, Lamb and Hunter to H. Brantingham of property specified in (iii) upon trust for J.B. and the trusts of his will Rent: 2s. p.a. Fine: 10s.
(parchment, 4 membranes)

Ref: D/CG 7/781

4 December 1817 (1) John Smith of Beamish, gentleman, Richard Smith of Chester-le-Street, farmer, and John Stobart of Hexham, Northumberland, glove manufacturer (2) James Losh of Newcastle upon Tyne, Esquire Surrender by (1) to (2) of a tenement in Iveston and various closes of land (54a.1r.6p) at Iveston as specified upon trusts specified in an indenture of even date Rent: 8/4d p.a. Fine: £4 16s 8d
(parchment, 3 membranes)

Ref: D/CG 7/782

3 March 1821 (1) James Losh of Newcastle upon Tyne, Esquire, John Stobart of Hexham, Northumberland, glove manufacturer, and William Murray (2) James Reed of Iveston, yeoman Surrender by (1) to (2) of a plot of Southfield, Iveston (34yds x 13yds lft 8ins), upon trust for John Reed of Iveston, joiner Rent: 1s. p.a. Fine: 2s.
(parchment, 2 membranes)

Ref: D/CG 7/783

22 February 1823 (1) John Smith of Beamish, gentleman, Richard Smith of Chester-le-Street, gentleman and Thomas Croudace of Lumley Thicks, gentleman (2) Robert Eden Duncombe Shafto of Whitworth, Esquire and Revd William Nesfield, clerk, Rector of Branspeth Surrender by (1) to (2) of an allotment of 3a.1r.4p of land at Iveston upon trust for Morton John Davison of Beamish Hall, Esquire and upon the trusts of his will Fine: 3s.
(parchment, 2 membranes)

Ref: D/CG 7/784

10 July 1824 Admittance of John Smith of Beamish, gentleman, and Richard Smith of Chester-le-Street, tanner to a tenement and 54a.1r.16p of land at Iveston as specified, upon trust for John Stobart of Hexham, Northumberland, glover and upon the trusts of his will Rent: 8/4d Fine: £4 16s 8d
(parchment, 2 membranes)

Ref: D/CG 7/785

13 May 1829 (1) Robert Pearson of Newcastle upon Tyne, Esquire, Steward of the Manor of Iveston (2) William Emerson Wooler of Durham, gentleman Appointment by (1) of (2) as his deputy to take the surrender from Thomas Rippon of Iveston, gentleman, and John Smith of Brooms, gentleman to William Farrow of Merrington, gentleman of lands specified
(Parchment. 1 membrane)

Ref: D/CG 7/786

1850 Admittance of Henry Greenbank late of Deptford, Sunderland, now of Scarbrough, Yorkshire, Officer of Excise to messuages and lands (80a 3r.22p as specified) at Iveston Rent: 11/1d p.a. Fine: £9 10s.
(parchment, 1 membrane)

Ref: D/CG 7/787

1850 (1) Henry Greenbank of Scarborough, Yorkshire, Robert Dand of Field House, Northumberland, Esquire, Robert Leadbitter of Newcastle upon Tyne, gentleman and Thomas Jenkins of Spetchley, Worcestershire, land agent and Margaret his wife (2) Jonathan Richardson of Shotley Bridge, Eequire Surrender by (1) to (2) of lands specified in D/CG7/786 Rent: 11/1d p.a. Fine: £9 10s.
(parchment, 2 membranes)

Ref: D/CG 7/788

27 November 1850 (1) John Brodie Nicholas Ward of Allansford, agent, John Hutchinson of Low Waskerley, Northumberland, agent (mortgagees) and William Robson of Shotley Bridge, grocer (2) John Stobart of New Ridley in the parish of Bywell St. Peter, Northumberland, gentleman Surrender by (1) to (2) of 408 1/3 sq. yds of land in Leadgate to secure £600 by way of mortgage and upon trusts as specified Rent: 6d p.a. Fine: 5s.
(parchment, 1 membrane)

Ref: D/CG 7/789-818

Deputations by the Steward of the Manor of Iveston to take surrenders of, and grant admittance to, copyholds in the Manor, 24 September 1850 - 12 July 1878
(28 papers, 2 files)

Ref: D/CG 7/819-827

Surrenders, 26 February - 1 October 1855
(parchment, 9 membranes)

Ref: D/CG 7/828-831

Surrenders, 27 May - 18 October 1856
(parchment, 4 membranes)

Ref: D/CG 7/832-842

Surrenders, 24 February - 17 November 1857
(parchment, 11 membranes)

Ref: D/CG 7/843-851

Surrenders, 6 February - 1 December 1858
(parchment, 9 membranes)

Ref: D/CG 7/852-871

Numbers not used

Ref: D/CG 7/872-875

Surrenders and admittances, 20 January - 31 December 1859
(parchment, 8 membranes)

Ref: D/CG 7/876-878

Surrenders, 28 July - 1 October 1860
(parchment, 3 membranes)

Ref: D/CG 7/879-883

Surrenders, 4 March - 10 May 1861
(parchment, 3 membranes and 2 papers)

Ref: D/CG 7/884-886

Surrenders, 5 March - 16 October 1862
(parchment, 3 membranes)

Ref: D/CG 7/887-892

Surrenders and admittances, 30 July - 22 December 1863
(parchment, 6 membranes)

Ref: D/CG 7/893

Surrender, 11 July 1864
(parchment, 1 membrane)

Ref: D/CG 7/894-899

Surrenders, 20 May - 27 December 1865
(parchment, 6 membranes)

Ref: D/CG 7/900-905

Surrenders, 26 May - 27 October 1866
(parchment, 7 membranes)

Ref: D/CG 7/906-911

Surrenders, 5 July - 28 December 1867
(parchment, 6 membranes)

Ref: D/CG 7/912-917

Surrenders and admittances, 5 August - 30 December 1868
(parchment, 6 membranes)

Ref: D/CG 7/918-920

Surrenders and admittances, 12 February - 14 July 1870
(parchment, 3 membranes)

Ref: D/CG 7/921-930

Surrenders, 29 August - 23 December 1871
(parchment, 3 membranes)

Ref: D/CG 7/924-937

Surrenders and admittances, 30 March - 7 October 1872
(parchment, 14 membranes)

Ref: D/CG 7/938-945

Surrenders and admittances, 2 May - 29 November 1873
(parchment, 8 membranes)

Ref: D/CG 7/946-949

Surrenders, 1 January - 15 August 1874
(parchment, 4 membranes)

Ref: D/CG 7/950-956

Surrenders, 17 February - 28 December 1875
(parchment, 7 membranes, 1 paper)

Ref: D/CG 7/957-963

Surrenders and admittances, 17 February - 15 December 1876
(parchment, 8 membranes)

Ref: D/CG 7/964-965

Surrenders, 13 April - 20 July 1877
(parchment, 2 membranes)

Ref: D/CG 7/966-674

Surrenders, 22 January - 16 November 1878
(parchment, 9 membranes)

Ref: D/CG 7/975-979

Surrenders and admittances, 18 February - 27 October 1879
(parchment, 5 membranes)

Ref: D/CG 7/980

Surrender, 28 August 1880
(parchment, 1 membrane)

Ref: D/CG 7/981-991

Surrenders, and deputations to take surrenders, 16 April - 1 December 1881
(parchment, 8 membranes, 3 papers)

Ref: D/CG 7/992-998

Surrenders, deputations and admittances, 8 July -13 September 1882
(parchment, 6 membranes, 1 paper)

Ref: D/CG 7/999-1010

Surrenders, 12 February - 10 November 1883
(parchment, 12 membranes)

Ref: D/CG 7/1011-1016

Surrenders and deputations, 5 May - 31 December 1884 (parchments, 4 membranes and 2 papers)

Ref: D/CG 7/1017-1027

Surrenders, admittances and deputations, 6 January -26 September 1885
(parchment, 10 membranes and 1 paper)

Ref: D/CG 7/1028-1029

Surrenders, 8 May - 11 September 1886
(parchment, 2 membranes)

Ref: D/CG 7/1030-1034

Surrenders and admittances, 28 January - 26 May 1887
(parchment, 5 membranes)

Ref: D/CG 7/1035-1036

Admittance and surrender, 11 May 1888
(parchment, 2 membranes)

Ref: D/CG 7/1037-1044

Surrenders, admittances and deputations, 15 June -21 November 1889
(parchment, 5 membranes and 3 papers)

Ref: D/CG 7/1045-1049

Surrenders, admittances and deputations, 24 January - 2 December 1890
(parchment, 4 membranes and 1 paper)

Ref: D/CG 7/1050-1064

Surrenders, admittances and deputations, 17 January -29 December 1891
(parchment, 13 membranes and 4 papers)

Ref: D/CG 7/1065-1069

Surrenders, admittances and deputatons, 28 March -19 September 1892
(parchment, 4 membranes, and 1 paper)

Ref: D/CG 7/1070-1071

Surrenders, 21 June - 11 December 1893
(parchment, 2 membranes)

Ref: D/CG 7/1072-1080

Surrenders, admittances and deputations, 29 March -31 December 1894
(parchment, 7 membranes and 2 papers)

Ref: D/CG 7/1081-1097

Surrenders, admittances and deputations, 5 January -28 December 1895
(parchment, 15 membranes, and 2 papers)

Ref: D/CG 7/1098-1099

Surrenders, 25 March - 30 December 1896
(parchment, 2 membranes)

Ref: D/CG 7/1100-1115

Surrenders, admittances and deputations, 15 February - 8 December 1897
(parchment, 12 membranes, and 4 papers)

Ref: D/CG 7/1116-1120

Surrenders, admittances and deputations, 15 March -22 December 1898
(parchment, 3 membranes, and 2 papers)

Ref: D/CG 7/1121-1130

Surrenders, admittances and deputations, 15 February - 15 December 1899
(parchment, 8 membranes, and 2 papers)

Ref: D/CG 7/1131-1136

Surrenders and admittances, 22 February - 27 November 1900
(parchment, 6 membranes)

Ref: D/CG 7/1137-1139

Surrenders and admittances, 15 March - 17 July 1901
(parchment, 3 membranes)

Ref: D/CG 7/1140-1145

Surrenders, admittances and deputations, 26 May -19 December 1902
(parchment, 5 membranes, and 1 paper)

Ref: D/CG 7/1146-1153

Surrenders, admittances and deputation, 28 January 1903 - 4 September 1903
(parchment, 6 membranes, 1 paper, 1 file)

Ref: D/CG 7/1154-1155

Surrender and admittance, 12 April 1904
(parchment, 2 membranes)

Ref: D/CG 7/1156-1161

Surrenders, admittances and deputations, 7 March -31 July 1905
(parchment, 5 membranes, and 1 paper)

Ref: D/CG 7/1162-1166

Surrenders and admittances, 13 June - 15 December 1906
(parchment, 5 membranes)

Ref: D/CG 7/1167-1171

Surrenders and deputations, 23 May - 23 October 1907
(parchment, 4 membranes, and 1 paper)

Ref: D/CG 7/1172-1177

Surrenders and deputations, 8 February - 8 May 1908
(parchment, 3 membranes, and 2 papers)

Ref: D/CG 7/1178-1189

Surrenders, admittances and deputations, 17 June -18 October 1909
(parchment, 10 membranes, and 1 paper)

Ref: D/CG 7/1190-1205

Surrenders, admittances and deputations, 15 January - 21 December 1910
(parchment, 14 mem\xanes, 2 papers)

Ref: D/CG 7/1206-1114

Surrenders, admittances and deputations, 5 January - 30 December 1911
(parchment, 7 membranes, and 2 papers)

Ref: D/CG 7/1215-1227

Surrenders, admittances and deputations, 18 March -5 December 1913
(parchment, 14 membranes, and 2 papers)

Ref: D/CG 7/1228-1239

Surrenders, admittances and deputations, 1 January -7 September 1914
(parchment, 13 membranes, and 1 paper)

Ref: D/CG 7/1240

Indemnity of the surviving children of Robert George Moore to te Lords of the Manor of Iveston regarding the admittance of John Booth Lazenby and Alfred Darby Minton-Senhouse of 11 August 1914, 14 August 1914
(1 paper)

Ref: D/CG 7/1241-1242

Admittance and surrender, 6 - 7 October 1915
(parchment, 2 membranes)

Ref: D/CG 7/1243-1253

Surrenders, admittances and deputtions, 10 February -20 November 1916
(parchment, 11 membranes, and 2 papers)

Ref: D/CG 7/1254

Surrender, 16 May 1917
(parchment, 1 membrane)

Ref: D/CG 7/1255

Surrender, 30 August 1918
(1 parchment, membrane)

Ref: D/CG 7/1256-1260

Surrenders and deputations, 19 September - 31 December 1919
(parchment, 1 membrane, and 3 papers and 1 file)

Ref: D/CG 7/1261-1268

Surrenders, admittances and deputations, 14 February - 16 December 1920
(parchment, 10 membranes, and 1 paper)

Ref: D/CG 7/1269-1281

Surrenders, admittances and deputations, 10 June -28 November 1921
(parchment, 11 membranes, and 4 papers)

Ref: D/CG 7/1282-1288

Surrenders, admittances and deputations, 30 January - 4 November 1922
(parchment, 5 membranes, and 3 papers)

Ref: D/CG 7/1289-1301

Surrenders, admittances and deputations, 26 February -12 July 1923
(parchment, 9 membranes, and 4 papers)

Ref: D/CG 7/1302-1312

Surrenders, admittances and deputations, 22 February -13 October 1924
(4 papers, 7 files)

Ref: D/CG 7/1313-1314

Surrenders, 21 January and 18 July 1925 (2 papers) Enfranchisement

Ref: D/CG 7/1315

Notice regarding enfranchisement of lands in the Manor of Iveston, [1910s]
(1 paper, typescript)

Ref: D/CG 7/1316

Circular letter from Clayton and Gibson as Stewards of the Manor of Iveston to tenants regarding arrangements for extinguishing manorial incidents, November 1930
(1 paper, typescript)

Ref: D/CG 7/1317-1390

Duplicates of compensation agreements executed under the Law of Property Act, 1922 for the extinguishment of manorial incidents in the Manor of Iveston made between Col. C.W. Napier Clavering and various former tenants of the manor relating to property in Iveston and in Leadgate, (many with plans attached), 28 April 1930 - 19 October 1937
(1 paper, 73 files, typescript)

Ref: D/CG 7/1391

Copy letter from Clayton and Gibson to themselves as secretaries to Clavering Estates (Durham) Ltd detailing payments for extinguishments, 8 May 1946 (1 file, typescript) Miscellaneous

Ref: D/CG 7/1392

Iveston Manor rents, due 22 November 1858
(1 paper)

Ref: D/CG 7/1393

Iveston Manor rents, due 22 November 1877
(1 paper)

Ref: D/CG 7/1394

Details of the customs of divers manors in Durham and Northumberland, n.d. [early 20th Century] (paper, 1 file, typescript) Individual Manorial Tenants

Ref: D/CG 7/1395

Correspondence between R.R. Glover at Finsbury Park, London, E.A.E. Ballemy at Greencroft and Clayton and Gibson regarding surrender of land, 2-6 October 1879
(1 file)

Ref: D/CG 7/1396

The Leadgate Local Board v John Bland Summons to John George Smith of Newcastle upon Tyne, 7 December 1881
(1 paper)

Ref: D/CG 7/1397

Letter from W. Daglish, solicitor, Newcastle upon Tyne to William Gibson, Steward of the Manor of Iveston regarding progress of and documents needed to be produced in Leadgate Local Board v Bland, 1 December 1881
(1 paper)

Ref: D/CG 7/1398

Fire insurance policy for a house in Front Street, Leadgate, 6 September 1881
(1 paper, printed form)

Ref: D/CG 7/1399

Abstract of title to Thomas Foreman s land at Leadgate, 1886
(1 file)

Ref: D/CG 7/1400

6 May 1886 (1) Thomas Foreman of Leadgate, veterinary surgeon (2) Thompson Allen of Scarborough, wine merchant Agreement for the sale of land at Leadgate by (1) to (2) at £65 per acre
(1 paper)

Ref: D/CG 7/1401

11 September 1886 (1) Thomas Foreman of Leadgate, veterinary surgeon (2) Thompson Allen of Scarborough, Yorkshire, wine merchant Draft covenant by (1) to (2) to surrender 4a.1r.21p of land (part of Leadgate Farm lying on the north east side of the Shotley Bridge to Durham turnpike road). Plan attached Consideration: £284 15s 2d
(1 file)

Ref: D/CG 7/1402

11 September 1886 (1) Thomas Foreman (2) Thompson Allen Draft surrender by (1) to (2) of property specified in D/CG7/1401
(1 file)

Ref: D/CG 7/1403

10 November 1883 (1) Thomas Rowell, Nathaniel George Clayton and Richard Murray (2) Henry White of High Brooms, Leadgate, farmer Draft surrender by (1) to (2) of 5a.2r.28p of land formerly part of Leadgate Farm
(1 file)

Ref: D/CG 7/1404

Abstracts of title (1883-1886) to copyhold land in Leadgate, 1886
(1 file)

Ref: D/CG 7/1405

14 July 1886 (1) Henry White of Broom's Farm, near Leadgate (2) Thompson Allen of Scarborough Memorandum of agreement for the sale of 5a.2r.28p land in Leadgate
(1 paper)

Ref: D/CG 7/1406

Requisitions on title regarding the White to Allen conveyance, 1886
(1 paper)

Ref: D/CG 7/1407

4 May 1887 (1) Henry White of High Brooms near Leadgate, farmer (2) Thompson Allen of Scarborough, Yorkshire, gentleman Draft covenant by (1) with (2) to surrender 5a.2r.28p of land at Leadgate(formerly part of Leadgate Farm) Consideration: £420
(1 file)

Ref: D/CG 7/1408

4 May 1887 (1) Henry White (2) Thompson Allen Draft surrender of lands specified in D/CG7/1407, 4 May 1887
(1 file)

Ref: D/CG 7/1409

28 January 1887 Draft admittance of Mary Robinson Middleton to a parcel of land measuring 19ft x 90ft on the south side of Front Street, Leadgate
(1 file)

Ref: D/CG 7/1410

29 January 1887 (1) Mary Robinson Middleton (2) Annie Atkinson of Leadgate, widow Draft surrender by (1) to (2) of property specified in D/CG7/1409
(1 file)

Ref: D/CG 7/1411

13 May 1887 (1) John Moore (2) Miss M.E. Carr Draft surrender by (1) to (2) of Leadgate Farm House
(1 file)

Ref: D/CG 7/1412

26 May 1887 (1) William Rowe of Leadgate, confectioner (2) John Wilson of Lanchester, Doctor of Medicine Draft covenant to surrender a copyhold messuage and shop in Leadgate by (1) to (2) by way of mortgage Consideration: £300
(1 file)

Ref: D/CG 7/1413

26 May 1887 (1) William Rowe and the trustee for the Percy Building Society (2) John Wilson Draft surrender by (1) to (2) of a messuage and shop in Leadgate
(1 file)

Ref: D/CG 7/1414

11 May 1888 Draft admittance of John Turnbull as devisee of John Harper to 1a.1r.20p of land
(1 file)

Ref: D/CG 7/1415

11 May 1888 (1) John Turnbull (2) Thomas Maddi son Draft surrender by (1) to (2) of land specified in D/CG7/1414
(1 file)

Ref: D/CG 7/1416

21 November 1889 (1) Thomas Forster et al (by the direction of Ralph Calvert (2) Joseph George Joel of Newcastle upon Tyne, solicitor and Alfred Hume of Newcastle upon Tyne, miller (1) Thomas Forster et al (by the direction of Ralph Calvert (2) Joseph George Joel of Newcastle upon Tyne, solicitor and Alfred Hume of Newcastle upon Tyne, miller Draft surrender by (1) to (2) of the Black Bull Inn at Leadgate, 21 November 1889
(1 file)

Ref: D/CG 7/1417

Notice from W.R. Gibson, solicitor acting for Joseph Cowen of Stella Hall to the Steward of the Manor of Iveston of the mortgage to Cowen of Leadgate Farm House and lands specified, 3 February 1892
(1 paper)

Ref: D/CG 7/1418

Notices of J.W. Cummings of Middlesbrough (on behalf of Margaret Noble of Leadgate) to the Lords of the Manor of Iveston of a mortgage and subsequent discharge of the said mortgage upon a house in St. Ives Road, Leadgate, 13 September 1899 and 27 February 1901
(1 file)

Ref: D/CG 7/1419

1 July 1896 (1) John William Lowden Lammonby of Leadgate, general dealer (2) The Consett and District 741st Starr Bowkett Building Society Covenant by (1) to surrender to (2) a parcel of land measuring 19ft 6in x 49ft in Durham Rd, Leadgate, formerly part of Leadgate Farm by way of mortgage Consideration: £300
(parchment, 1 membrane)

Ref: D/CG 7/1420

9 July 1896 (1) Thomas Lammonby of Leadgate, general dealer (2) The Consett and District 741st Starr Bowkett Building Society Bond by (1) to (2) in £600 to secure £300 and interest
(1 paper)

Ref: D/CG 7/1421

Instructions for the preparation of an admittance of J.M. Nicholson. Plan attached, 29 February 1912
(1 file)

Ref: D/CG 7/1422

3 February 1914 Draft admittance of J.M. Nicholson, Esquire to a parcel of land on the south side of the Durham and Shotley Bridge turnpike. Plan attached.
(1 file, typescript)

Ref: D/CG 7/1423

4 February 1914 (1) Joseph Murray Nicholson of Springbank, Consett, accountant (2) William Henderson of Front Street, Leadgate, grocer Draft surrender by (1) to (2) of property specified in D/CG7/1422
(1 file, typescript)

Ref: D/CG 7/1424

Correspondence received by Clayton and Gibson from Murray and Richmond regarding the Nicholson to Henderson conveyance, 28 February 1912 - 17 April 1914
(1 file)

Ref: D/CG 7/1425

Purchaser's requisitions on title and answers thereto regarding the conveyance of Blyth House, Leadgate, from Mrs. A.R. Robson to the Leadgate Victoria Working Mens Club and Institute, Ltd, 20 August 1919
(1 file, typescript)

Ref: D/CG 7/1426-1427

Correspondence between Welford and Jackson, solicitors, of Consett; John Alderdice, accountant and auditor, Medomsley; the Leadgate Victoria Working Men's Club and Institute, Ltd; Robert Robson at Emerson Chambers, Newcastle upon Tyne; and Clayton and Gibson relating to the mortgage of Blyth House, 31 March - 17 September 1919
(2 files)

Ref: D/CG 7/1428

Abstract of title (1889-1913) to 49 Durham Road, Leadgate, 1920
(1 file)

Ref: D/CG 7/1429-33

Correspondence between M. Keenlyside at Leadgate, The Leadgate Industrial and Provident Society, Ltd and Clayton and Gibson arranging for the sale of 49 Durham Road, 11-25 May 1920
(5 papers)

Ref: D/CG 7/1434

5 June 1920 (1) Ellen Keenleyside of 10 Durham Road, Leadgate, spinster (2) The Leadgate Industrial and Provident Society, Ltd Draft conveyance by (1) to (2) of 49 Durham Road, Leadgate (formerly Iveston Terrace, Watling Street, Leadgate) Consideration: £500
(1 file, typescript)

Ref: D/CG 7/1435

Additional abstract of title to 'Stockley Grove', Iveston, 1921
(1 file, typescript)

Ref: D/CG 7/1436

13 September 1921 Deputation to take surrender D/CG7/1437
(1 file)

Ref: D/CG 7/1437

25 November 1921 (1) Margaret Ann Morris of Burley in Wharfdale, Yorkshire, widow, Henry Fortune Suddes of Gateshead, gentleman, and Charles Henry Neale of Greenside, miner (2) Joseph Robson of Lemington, Northumberland, miner Draft surrender by (1) to (2) of Stockley Grove, Iveston, by way of mortgage to secure £300, 25 November 1921
(1 file)

Ref: D/CG 7/1438-1441

Correspondence between John McCartan, solicitor, Durham and Clayton and Gibson regarding Stockley Grove surrender, 4 March - 30 June 1924
(4 papers, typescript)

Ref: D/CG 7/1442

17 June 1924 Deputation to take surrender D/CG7/1443
(1 file)

Ref: D/CG 7/1443

20 June 1924 (1) Joseph Robson of Medburn, Ponteland, Northumberland and Charles Henry Nealeof Stockley Grove, Iveston, miner (2) The Trustees for the North West Durham Permanent Benefit Building Society Draft surrender by (1) to (2) by way of mortgage of Stockley Grove
(1 file)

Ref: D/CG 7/1444-1445

January 1922 (1) Matthew Harrison Robson, Charles Davidson Robson and Jane Ann Clarke all of Leadgate (2) Jane the wife of Arthur Greenwood Hirst of Leadgate House, postmaster Draft surrender by (1) to (2) of Leadgate House, aforesaid, with deputation to take the surrender
(1 paper and parchment, 1 membrane)

Ref: D/CG 7/1446-1448

Letters from J. Murray Aynsley, solicitor at Consett to Clayton and Gibson re Robson to Hirst conveyance and Mrs. Clark's ill health, 18 January - 7 March 1922 (3 papers, typescript) Property in Northumberland Haltwhistle, Heashaw and Hexham

Ref: D/CG 7/1449

Minute of a lease from Francis Nevile to John Ridley for 500 years dated 21 February 1658
(1 paper)

Ref: D/CG 7/1450

2 January 1671/2 (1) Hugh Ridley of Bankehead, Northumberland, yeoman (2) John Ridley of Willimouthwicke, Northumberland, Esquire Quit claim by (1) to (2) of all his interest in a parcel of meadow (6a) called Huntershawe near Gibshill ke in the Lordship of Henshawe Consideration: 20s.
(parchment, 1 membrane, pendent seal)

Ref: D/CG 7/1451

25 January 1674/5 (1) John Ridley of Hardrydeing, Northumberland, Esquire (2) William Ramsay of Newcastle upon Tyne, goldsmith and Roger Stoker of Low Hall, Northumberland, gentleman Assignment by (1) to (2) of a tenement or farmhold called the Hill alias the Woods with the meadows and pasture adjoining it called Corneholme, Jennetts Bogg, Seateside and Hymers Bogg and the tenement called Hardrydeing and a parcel of ground called Greene Island, for the remainder of the several terms of 199 years and 500 years, upon trust for (1) for life, thence in trust for Nicholas Ridley of Newcastle upon Tyne, merchant, eldest son of (1) and the heirs of his body (as to two thirds part of the rents), and as to the balance to Edward Ridley, second son of (1) with various further remainders as specified
(parchment, 1 membrane, pendent seal)

Ref: D/CG 7/1452

2 June 1677 (1) John Ridley of Hardrydeing, Northumberland, Esquire (2) Nicholas Ridley of Newcastle upon Tyne, merchant Mortgage by demise of 99 years by (1) to (2) of a tenement or farmhold called the Rushells in the parish of Haltwistle, Northumberland of the ancient yearly rental of 13s 4d Consideration: £100
(parchment, 1 membrane)

Ref: D/CG 7/1453

4 June 1677 (1) John Ridley of Hardrideinge, Northumberland, Esquire (2) Nicholas Ridley of Newcastle upon Tyne, merchant Mortgage by demise of 99 years by (1) to (2) of the tenement called Rushells in the parish of Haltwhistle, Northumberland, of the ancient yearly rent of 13/4d, to secure £50 and interest Consideration: £50
(parchment, 1 membrane)

Ref: D/CG 7/1454

10-11 March 1678/9 (1) John Ridley of Shankfoote, Northumberland, Esquire and Nicholas Ridley of Newcastle upon Tyne, merchant (2) Edward Ridley of London, gentleman Lease and Release by (1) to (2) of the Rushells in the parish of Haltwhistle, Northumberland Consideration: £200
(parchment, 2 membranes)

Ref: D/CG 7/1455

21 September 1694 (1) Edward Ridley of Lincoln's Inn, Esquire and Dorothy his wife (2) Nicholas Ridley of Newcastle upon Tyne, merchant Release (lease missing) by (1) to (2) of the Rushells in the parish of Haltwhistle, Northumberland. Covenant to levy a fine Consideration: £220
(parchment, 1 membrane)

Ref: D/CG 7/1456

15 May 1695 (1) Christopher Barrow of Whittfeild Hall, Northumberland (2) Nicholas Ridley of Newcastle upon Tyne, Alderman Deed to declare the uses of a fine (levied pursuant to D/CG7/1455) to (1) in trust for (2). Release and quit claim of Rushells by (1) to (2)
(parchment, 1 membrane)

Ref: D/CG 7/1457

27-28 April 1705 (1) Nicholas Ridley of Newcastle upon Tyne, Esquire (2) Richard Ridley of Newcastle upon Tyne, merchant (eldest son and heir of (1)) Lease and Release by (1) to (2) of the Rushells in the parish of Haltwhistle, Northumberland Consideration: nominal
(parchment, 2 membranes)

Ref: D/CG 7/1458

21 July 1709 (1) Christopher Barrow of Shankefoot, Northumberland, gentleman (2) Sir John Clavering of Whitehouse, Baronet (3) George Henderson of Newcastle upon Tyne, Esquire, an Alderman (4) Nicholas Ridley of Newcastle upon Tyne, Esquire, an Alderman Release by (1) and (2) to (4) of 2 messuages and farms at Farrow Sheeles with a malt kiln adjoining of the ancient yearly rent of 13/4d. Release by (1) and (3) to (4) of a moiety of Farrow Sheeles called Netherside and Robert Ridley's Land of the ancient rent of 13/4d, all in the Lordship of Penmellar, Northumberland Consideration: £150 (4) to (2), £100 to (3) £350 to (1)
(parchment, 3 membranes)

Ref: D/CG 7/1459

Will of Nicholas Ridley of Newcastle upon Tyne, merchant, an Alderman of the said town (dated 7 December 1710) devising his messuage and farm at Low Heaton, Northumberland together with Benton Bridge Miln and Strakers Miln and lands held therewith and all other his lands at Low Heaton (except Dark Loaning) to his wife Martha. Devises his messuage in the Side, Newcastle upon Tyne & a messuage in the Close, Newcastle upon Tyne to his wife for life. Allows Richard Ridley his eldest son to farm at Low Heaton on payment of £100 p.a. to Martha. Devises all real estate, subject to the life interest of Martha, to his son Richard Ridley for life, with remainder to the heirs male of his body as specified. Devises Dark Loaning upon trust to secure the payment of £4 10s. p.a. to the poor of Newcastle upon Tyne. Devises to his son Nicholas Ridley for life (with remainders specified) all his messuages and lands in the parish of Haltwhistle called Farrow Sheeles, Shanke Foot, Howden and Haugh Strother and his messuage in the Side, Newcastle upon Tyne, subject to Martha Ridley's life interest. Devises his messuage etc in the Close, after the death of his wife. Miscellaneous legacies and bequests, 1710
(parchment, 2 membranes)

Ref: D/CG 7/1460

1-2 March 1733/4 (1) Richard Ridley of Newcastle upon Tyne, Esquire, one of the Aldermen of the said town (2) Joshua Douglas of Newcastle upon Tyne, gentleman Lease and Release by (1) to (2) by way of mortgage of the farmhold called the Rushells otherwise Rashells in the parish of Haltwhistle, Northumberland, late a parcel of the lands of the dissolved monastery of Hexham, to secure £4000 and interest
(parchment, 2 membranes)

Ref: D/CG 7/1461

11 July 1734 (1) Henry Ellison of Park House, Esquire (administrator of William Ramsay) (2) Richard Ridley of Newcastle upon Tyne, Esquire (eldest son and heir of Nicholas Ridley) (3) Joseph Gamull of Newcastle upon Tyne, hostman Assignment by (1) to (3) for the remainder of a term of 199 years (from 20 November 1577) of a tenement called the Hill alias the Woods in the Lordship of Henshaw, Northumberland, with various meadows within the Roman Wall alias Kemp's Wall, a messuage and farm called Hard Riding within the same Lordship, and for the remainder of a term of 500 years to run from the expiry of the above term. Recites previous deeds
(parchment, 1 membrane)

Ref: D/CG 7/1462

Copy of the will of Richard Ridley of Heaton, Northumberland, Esquire (dated 26 October 1739) devising real estate to his eldest son Matthew (subject to the life interest of testator's wife in the house in Westgate Street, Newcastle upon Tyne held by lease from University College, Oxford where she is to live rent free) Miscellaneous legacies and bequests. Annuities to wife and daughters, [1739]
(1 paper)

Ref: D/CG 7/1463

11-12 November 1743 (1) Matthew Ridley of Heaton, Northumberland, Esquire (eldest surviving son and heir of Richard Ridley) and Joshua Douglas of Newcastle upon Tyne, gentleman (2) Edward Bigge of Lincoln's Inn, Middlesex, gentleman (3) Robert Douglas of Newcastle upon Tyne, gentleman Lease and Release by (1) to (2) being a deed to lead the uses of a Common Recovery of the tenement called the Rushells in the parish of Haltwhistle, Northumberland
(parchment, 2 membranes)

Ref: D/CG 7/1464

11-12 November 1743 (1) Matthew Ridley of Heaton, Northumberland, Esquire; and Joshua Douglas of Newcastle upon Tyne, gentleman (2) Edward Bigge of Lincoln's Inn, Middlesex, gentleman (3) Robert Douglas of Newcastle upon Tyne, gentleman Lease and Release by (1) to (2) being a deed to lead the uses of a Common Recovery of lands called the Banks, Gibshill Close, the Bankhead, Huntershaw and the Lakeside and all messuages erected thereupon
(parchment, 1 membrane)

Ref: D/CG 7/1465

12 December 1743 (1) Matthew Ridley of Heaton, Northumberland, Esquire (2) Nicholas Ridley of Linkhouse, Northumberland, gentleman (3) Joshua Douglas of Newcastle upon Tyne, gentleman (4) Robert Douglas of Newcastle upon Tyne, gentleman Assignment by (1) (2) and (3) to (4) of Hard Riding Bank and the Westwood both in the parish of Haltwhistle, for the remainder of two terms of 199 years and 500 years as specified, in trust for (3)
(parchment, 1 membrane, damaged)

Ref: D/CG 7/1466

12 December 1743 (1) Matthew Ridley of Heaton, Northumberland, Esquire (2) Nicholas Ridley of Linkhouse, Northumberland, gentleman (3) Joshua Douglas of Newcastle upon Tyne, gentleman (4) Robert Douglas of Newcastle upon Tyne, gentleman Assignment by (1) (2) and (3) to (4) of all that shealing or summering place called Coscowterd in the parish of Haltwhistle, Northumberland, for the remainder of a term of 199 years expiring in November 1796 and the term of 500 years to run thenceforth, in trust for (3)
(parchment, 1 membrane)

Ref: D/CG 7/1467

12 December 1743 (1) Matthew Ridley of Heaton, Northumberland, Esquire (2) Nicholas Ridley of Linkhouse, Northumberland, gentleman (3) Joshua Douglas of Newcastle upon Tyne, gentleman (4) Robert Douglas of Newcastle upon Tyne, gentleman Assignment by (1) (2) and (3) to (4) of the shealing or summering place called the Peale in the parish of Haltwhistle, for the remainder of two terms of 199 years and 500 years as specified,in trust for (3)
(parchment, 1 membrane)

Ref: D/CG 7/1468

1 December 1774 (1) The Hon. Davies Barrington of the Inner Temple, London and Richard Cocks of the Inner Temple, Esquire (2) Sir Charles Cocks of Dumbleton, Gloucester, Baronet (3) Sir Thomas Clavering of Axwell Park, Baronet Bargain and sale by (1) to (3) of an annual fee farm rent of 13s 4d issuing out of property at Rashells, Northumberland Consideration: £22 (parchment, 1 membrane, damaged) Henshaw

Ref: D/CG 7/1469

11 January 1728/9 (1) George Barrow of Christian-Malford, Wiltshire, gentleman (2) Francis Barrow of Henshaw, Northumberland, yeoman Release by (1) to (2) (with the consent of the Lord of the Manor of Henshaw) of a customary tenement in the village of Hardrideing, Northumberland called the Hills of a customary rent of 7s. p.a. Consideration: £80
(parchment, 1 membrane)

Ref: D/CG 7/1470

19-20 March 1732/3 (1) Francis Barrow of Henshaw, Northumberland, yeoman (2) George Barrow of Fairford, Gloucestershire, yeoman (3) Nicholas Waugh of Morralee, Northumberland, yeoman Lease and Release by (1) and (2) to (3) of the Hills in the Manor of Henshaw, Northumberland, charged with the payment of 7s. p.a. customary rent to the Lord of the Manor of Henshaw whose consent is endorsed, 20 March 1732/3 Consideration: £84 13s. to (1) and £196 7s. to (2)
(parchment, 2 membranes)

Ref: D/CG 7/1471

18 April 1733 (1) Francis Barrow of Henshaw, yeoman and George Barrow of Fairford, Gloucestershire (2) Nicholas Waugh of Morroley Surrender by (1) to (2) of the Hills. Manor of Henshaw, Northumberland Fine: £2 16s.
(parchment, 1 membrane)

Ref: D/CG 7/1472

27 - 28 February 1750/1 (1) Nicholas Waugh of Morralee, Northumberland, yeoman and George Waugh of Newcastle upon Tyne, (eldest son of Nicholas) (2) Thomas Whitfield of Clargill, Cumberland, Esquire Lease and Release by (1) to (2) of the customary farmholds called the Hills and Makepieces Farm, both in the Manor of Henshaw, Northumberland Consent of the Lord of the Manor of Henshaw, 5 March 1750/1 Consideration: £400
(parchment, 2 membranes, release damaged)

Ref: D/CG 7/1473

27-28 October 1756 (1) Thomas Whitfield of Cargill, Cumberland, Esquire (2) Nicholas Waugh of Morralee, Northumberland, yeoman (3) William Lowes of Newcastle upon Tyne, Esquire Lease and copy Release by (1) and (2) to (3) of property at Henshaw specified in D/CG7/1472. Recites previous deeds Consideration: £400 to (1) and £400 to (2)
(parchment, 1 membrane, and 1 file)

Ref: D/CG 7/1474

24 April 1771 (1) Nicholas Waugh of Moralee, Northumberland, yeoman (2) William Lowes of Newcastle upon Tyne, Esquire Memorandum of the surrender by (1) to (2) (by D/CG7/1473)of property at Henshaw specified in D/CG7/1472 Fines: £2 16s. and £1.1s.4d
(parchment, 1 membrane)

Ref: D/CG 7/1475

24 October 1785 Admittance of John Lowes of Ridley Hall, Esquire (as eldest son and heir of William Lowes deceased) to Hardriding Hills. Manor of Henshaw, Northumberland Fine: £1.1s.4d
(parchment, 1 membrane)

Ref: D/CG 7/1476

24 October 1785 Admittance of John Lowes of Ridley Halls, Esquire (as eldest son and heir of William Lowes deceased) to the Hills. Manor of Henshaw, Northumberland Fine: £2 16s.
(parchment, 1 membrane)

Ref: D/CG 7/1477

24 October 1785 Admittance of John Lowes of Ridley Hall, Esquire (eldest son and heir of William Lowes deceased) to a tenement called Rawhead. Manor of Henshaw Fine: 10s.
(parchment, 1 membrane)

Ref: D/CG 7/1478

24 January 1811 Admittance of Thomas Lowes of Palace Yard, Edinburgh (as brother and heir of John Lowes and uncle and heir of William Cornforth Lowes) to the Hills. Manor of Henshaw, Northumberland Fine: £2 16s.
(parchment, 1 membrane)

Ref: D/CG 7/1479

24 January 1811 Admittance of Thomas Lowes of Palace Yard, Edinburgh, Esquire (brother and heir of John Lowes and uncle and heir of William Cornforth Lowes) to Rawhead. Manor of Henshaw, Northumberland Fine: 10s.
(parchment, 1 membrane)

Ref: D/CG 7/1480

24 January 1811 Admittance of Thomas Lowes of Palace Yard, Edinburgh, Esquire (as brother and heir of John Lowes and uncle and heir of William Cornforth Lowes) to Hardriding Hill. Manor of Henshaw, Northumberland Fine: £1.1s.4d
(parchment, 1 membrane)

Ref: D/CG 7/1481

23 June 1860 (1) Sir William Aloyzius Clavering of Axwell Park, Baronet (2) Matthew Robert Bigge of Newcastle upon Tyne, Esquire Disentailing deed being a conveyance by (1) to (2) of the Hill otherwise Wright's Farm in the Manor of Henshaw in trust for (1) free from the limitations of the will of Sir Thomas Clavering, Bart Note of inrolment in Chancery endorsed, 26 June 1860
(parchment, 1 membrane)

Ref: D/CG 7/1482

3 September 1860 (1) Matthew Robert Bigge of Newcastle upon Tyne, Esquire (2) Sir William Aloyzius Clavering of Axwell Park, Baronet Conveyance by (1) as trustee to (2) of the Hill alias Wright's Farm in the Manor of Henshaw, Northumberland, subject to a customary rental of 3s. p.a. and fines specified
(parchment, 1 membrane)

Ref: D/CG 7/1483

29 December 1860 Admittance of Sir William Aloyzius Clavering, Bart (by John Clayton his attorney) to the Hill otherwise Wright's Farm. Recites previous extracts from the court rolls. Manor of Henshaw, Northumberland
(parchment, 1 membrane)

Ref: D/CG 7/1484

25 October 1861 (1) John Lowes, Esquire (2) John Clayton, Esquire, on behalf of Sir William Aloyzius Clavering, Bart Memorandum of agreement for the sale by (1) to (2) for £1050 of Hill House in the Manor of Henshaw (22a.3r)
(1 paper)

Ref: D/CG 7/1485

1 May 1863 (1) Sir Edward Blackett of Matfen Hall, Northumberland, Bart, and Edward William Blackett of Matfen Hall, Esquire (2) Sir William Aloyzius Clavering of Axwell Park, Baronet Deed of enfranchisement of the Hill otherwise Wrights Farm and the several plots of land in the parish of Haltwhistle which have been allotted in right of the said farm Consideration: £46 2s 6d
(parchment, 1 membrane)

Ref: D/CG 7/1486

1 May 1863 (1) Sir Edward Blackett of Matfen Hall, Northumberland, Baronet, and Edward William Blackett of Matfen Hall, Esquire (2) Sir William Aloyzius Clavering of Axwell Park, Baronet Appointment by (1) to (2) of Hardriding otherwise the Hill, Winshells, the Peale, Hindley Steel and Town Head otherwise Toe House and all allotments made in right thereof, all in the Manors of Henshaw and Melkridge, Northumberland Consideration: £56 12s.
(parchment, 1 membrane)

Ref: D/CG 7/1487

1 May 1863 (1) Sir William Aloyzius Clavering of Axwell Park, Baronet (2) Sir Edward Blackett of Matfen Hall, Northumberland, Baronet, and Edward William Blackett of Matfen Hall Esquire Deed of Exchange being a conveyance by (1) to (2) of the Banks or Gibbshill Farm (145a.1r.31p) in the township of Henshaw and a conveyance by (2) to (1) of Crains Island or Strains Farm (24a.2r.33p) in the township of Ridley and Towhouse Close (1a.2r.2p) in the township of Henshaw, all Northumberland Consideration: £116 6s.6d by (2) to (1)
(parchment, 1 membrane)

Ref: D/CG 7/1488

1871 (1) Sir Edward Blackett of Matfen, Northumberland, Baronet and William Edward Blackett of Matfen, Esquire, a Lieutenant-Colonel in H.M's Army (2) Sir William Aloyzius Clavering of Axwell Park, Baronet (customary tenant) (3) The Vicar and Churchwardens of Haltwhistle Copy conveyance by (1) to (3) of lands measuring 651 sq yds, 183 sq yds and 375 sq yds with the tithe barn erected thereon all at Henshaw and forming one parcel of land s delineated on the attached plan upon trust as the site for a National School for the poorer classes of the parish of Henshaw. Powers and composition of management committee specified (parchment, 2 membranes) Smeethshaugh (see D/CG7/1472 above)

Ref: D/CG 7/1489

20 June 1733 (1) John Short of Hardrideing Hills, Northumberland, yeoman (2) George Green of Smeas Haugh, Northumberland, yeoman Release (lease missing) by (1) to (2) of the customary farmhold of Makepeaces Farm at Hardrideing Hills in the Manor of Henshaw, Northumberland of a customary annual rent of 2/8d. Consent of the Lord of the Manor endorsed, 29 June 1733 Consideration: £45
(parchment, 1 membrane)

Ref: D/CG 7/1490

19 October 1739 (1) John Short late of Hardrideing Hills, yeoman (now deceased) (2) George Green of Smeashaugh, yeoman Memorandum of the surrender by (1) to (2) of Makepeices farm in D/CG7/1489. Manor of Henshaw Fine: £1.1s.4d
(parchment, 1 membrane)

Ref: D/CG 7/1491

25 - 26 June 1744 (1) William Green of Smeethshaugh, Northumberland, glazier (2) Christopher Barrow of Crinneldikes, Northumberland, gentleman Lease and Release by (1) to (2) of the farmhold of Smeethshaugh, formerly called Hendersons Farm and Shorts Farm, in the parish of Haltwhistle, Northumberland Consideration: £110 to John Smith of Henshaw in repayment of his mortgage and £50 to (1)
(parchment, 2 membranes)

Ref: D/CG 7/1492

25 November 1745 (1) William Stubbs, Plaintiff (2) John Tate and Dorothy his wife, Deforceants Final Concord of 4 messuages, 30a. of land, common of pasture etc in Hexham and Smethshaugh, Northumberland Consideration: £120 (parchment, 1 membrane) Haltwhistle and Henshaw Miscellaneous

Ref: D/CG 7/1493

Copy of court roll of the Manor of Henshaw of 18 October 1798, examined 24 August 1854
(1 paper)

Ref: D/CG 7/1494-5

Copies of case with the opinions of T.R. Edmonds of the Legal and General Assurance Society and of Charles W. Willink of the University Life Assurance Society concerning payments to the Lord of the Manor of Henshaw, 16 June and 14 August 1862
(2 papers)

Ref: D/CG 7/1496

Valuation of the Banks Farm of Sir William Clavering, Bart and of the Strains Farm of Sir Edward Blackett, Bart by Joseph Snowball, Seaton Burn, 26 January 1863
(1 paper)

Ref: D/CG 7/1497

Valuation made by Charles Armstrong on behalf of John Clayton of the Kingswood Estate in the parish of Haltwhistle, Northumberland belonging to the heirs of John Waldy, Esquire, 16 October 1866
(1 paper)

Ref: D/CG 7/1498

Draft affidavit of John Clayton of Newcastle upon Tyne, solicitor in support of memorial to the Commissioners of Inland Revenue re sale of lands in Henshaw, 24 February 1870
(1 file)

Ref: D/CG 7/1499

Extract from the baptism register of Haltwhistle for William Addison, baptised 25 October 1766, copied 1 February 1870
(1 paper)

Ref: D/CG 7/1500

Copy of the baptism certificate for William Addison (baptised at Haltwhistle 22 February 1728), 27 January 1871
(1 paper)

Ref: D/CG 7/1501

Notes on the custom of the Manor of Henshaw, n.d. [mid 19th Century] (2 papers) Northumberland Miscellaneous

Ref: D/CG 7/1502

13 June 1816 (1) Sir Thomas John Clavering of Axwell Park, Baronet (2) James Clavering of Axwell Park, Esquire, (his eldest son and heir) Release by (1) to (2) of a farm (257a.) in the parish of Simonburn, Northumberland,a farm (148a.2r.4p) in the parish of Hexham, Northumberland, other farms (25a.3r) and (1584a.3r.8p) in the parish of Hexham, two farms in the parish of Bywell St. Peter, Northumberland (576a.1r) with a cottage in the same county
(parchment, 1 membrane)

Ref: D/CG 7/1503

June 1816 Draft of D/CG7/1502
(1 file)

Ref: D/CG 7/1504

Survey and valuation of the estates of Sir Thomas John Clavering, Bart, in Northumberland (5539a) , by John Grail and John Nicholson, Gosforth House, 17 February 1811
(1 paper)

Ref: D/CG 7/1505

Acreages of estates in Northumberland (in the parishes of Hexham, Haltwhistle and Bywell St Peter) belonging to the late Sir Thomas John Clavering, Bart [c.1853]
(1 paper)

Ref: D/CG 7/1506

Acreages and tenants of estates in Northumberland (Hexham, Haltwhistle, Bywell and Simonburn) belonging to Sir W.A. Clavering, Bart and sent to John Clayton, September 1854
(1 paper)

Ref: D/CG 7/1507

Schedule and valuation of property of Sir William Aloyzius Clavering, Bart, in Northumberland, n.d. [1850s]
(1 paper)

Ref: D/CG 7/1508

Sale catalogue for the Clavering estates at Hardriding, Smeatshaugh, Henshaw etc, 12 October 1921 (1 booklet, printed) The Estates Overall

Ref: D/CG 7/1509

Rental of Sir John Clavering, Baronet's estates, 1709
(1 booklet)

Ref: D/CG 7/1510

A Field Book to several Estates belonging to Sir T. Clavering, Bart, surveyed to I. Mill, listing tenant names of fields, schemes of husbandry, acreages and rental per annum and per acre, 1740
(1 volume, leather bound)

Ref: D/CG 7/1511

Statement and proposal of Sir Thomas John Clavering, Bart, for the exchange of various of his settled and unsettled estates, with abstract of the will of Sir Thomas Clavering (1794), 26 September 1801
(1 paper)

Ref: D/CG 7/1512

Schedule of occupiers and acreages of the entailed estates of the late Sir Thomas John Clavering, Bart, by Charles Armstrong, 23 December 1853
(1 paper)

Ref: D/CG 7/1513

Schedule of property in the County of Durham belonging to Sir William Aloyzius Clavering, Bart, n.d. [1850s]
(1 paper)

Ref: D/CG 7/1514

Receipts and payments from timber sold from the Axwell estates, November 1853 - 1862
(1 paper)

Ref: D/CG 7/1515

Copy of the opinion of William Hayes of Lincoln's Inn concerning Sir William Clavering's felling of woodland, 4 March 1857
(1 paper)

Ref: D/CG 7/1516

Rental of the estates of Sir William Aloyzius Clavering, Bart, in Durham, Northumberland and Yorkshire with Scarth and Bolam's account with Clavering as land agents for the half-years ending Mayday and Martinmas 1868
(1 file)

Ref: D/CG 7/1517

Rental of entailed property belonging to Sir William Aloyzius Clavering, Bart, exclusive of his life property, n.d. [1850s]
(1 paper)

Ref: D/CG 7/1518

Schedule of deeds and documents (1672 - 1876) relating to the estates of Sir T.J. Clavering Bart, deceased, 1881 (1 file) Land Tax Redemption

Ref: D/CG 7/1519

Certificate of contract for the redemption of Lan& Tax on Sir W.A. Clavering, Bart's estates at Riddlehamhope and Holywell alias Halleywell (580a.), Harewood Shield (1584a.3r.8p), the Heugh alias Heigh Farm (147a.1r.1s.p) and Heathery Haugh (32a.2r.39p) all in Hexhamshire, Northumberland, with related papers, 29 September - 21 November 1863
(1 file)

Ref: D/CG 7/1520

Certificate of contract for redemption of the Land-Tax on Sir W.A. Clavering, Bart's estate at Hard riding and Rishells (187a.1r.10p), the Tow House and Stonehall Farms and closes near the village of Henshaw (98a.0r.13p), Tow House Green Farm (7a.3r.22p) and Hindley Steel (1804a.2r.39p) all in the parish of Haltwhistle, Northumberland, with related papers, 3 November - 19 December 1863
(1 file)

Ref: D/CG 7/1521

Certificate of contract for the redemption of Land-Tax on Sir W.A. Clavering, Bart's estates at Whickham (32a.), Whickham Low Stand (101a.), Swalwell (768a.), Whickham (63a.), Winlaton (1426a.), Chopwell (70a.) and a fishery at Winlaton all as specified, with related papers, 26 November 1863 - 16 January 1864
(1 file)

Ref: D/CG 7/1522

Certificate of the contract for the redemption of Land-Tax on the estates of Sir W.A. Clavering, Bart, at Causey (227a.2r.13p), Beamish (7a.1r.23p), Beckley (83a.), Barcus Close (85a.), Crook Bank (50a.), Tanfield Moor (43a.), woodlands (80a.), Park Stead (77a.0r.11p) and elsewhere in the township of Beamish (22a.1r.5p); in the township of Greencroft (52a.0r.24p); Andrews House Farm in the township of Lamesley (31a); Beckley in the township of Lintz Green (148a.2r.20p); Moor Leazes, High House and elsewhere in the township of Lanchester (404a.3r.15p), with related papers, 17 January - 23 February 1865
(1 file)

Ref: D/CG 7/1523

Certificate of contract for the redemption of Land-Tax on the estates of Sir W.A. Clavering, Bart, at East Butsfield (11a.1r.18p), Worlds End or High House Farm (471a.2r.38p) in the township of Butsfield and Satley, and Ormsby Hill (9a.3r.38p) in the township of Lanchester, 20 December 1869
(1 paper)

Ref: D/CG 7/1524

Certificate of the contract for the redemption of land tax on the estates of Sir W.A. Clavering, Bart, at Stow House (250.0r.31p) in the township of Hedley and Cornsay; Middleton St. George Farm and Church Farm (390a.1r.9p); Woodham Fall (145a.0r.lp) in the township of St. Helens Auckland and a messuage in Newgate, Bishop Auckland, 16 December 1869
(1 paper)

Ref: D/CG 7/1525

Certificate of the contract for the redemption of Land-Tax on the estates of Sir William Aloyzius Clavering, Bart, at Rufflers Close Farm, Smeals Haugh and East Hardriding Farms all at Henshaw in the parish of Haltwhistle, 15 February 1872
(1 paper)

Ref: D/CG 7/1526

Certificate of the contract for the redemption of Land-Tax on the estates of Sir William Aloyzius Clavering at Kilmond Wood and Boldron Farms (189a.1r.15p) at Boldron, Yorkshire, and 6a.2r.38p of land at Bowes, Yorkshire, 13 January 1870
(1 paper)

Ref: D/CG 7/1527

Land Tax assessment on the estate of Sir W.A. Clavering, Baronet, in the Chester Ward (Beamish, Greencroft, Iveston, Lamesley, Lanchester, LinLz Greene), n.d. [1860s] Land Improvements

Ref: D/CG 7/1528

Letter from The Lands Improvement Company, Westminster to John Clayton, Newcastle upon Tyne (mortagee) concerning lands to be improved under Sir H.A. Clavering, Bart's application, 5 July 1875
(1 paper, printed form)

Ref: D/CG 7/1529

Scheme for the execution of improvements at Swalwell Farm, by William T. Bolam, land agent to Revd J.W. Napier Clavering, 27 August 1897
(1 file, typescript)

Ref: D/CG 7/1530

Application (with the approval of the Board of Agriculture of a surveyor Henry Wallace of Trench Hall, land agent, under the provisions of The Settled Land Act, 1882) relative to the intended construction of a new farm house for Swalwell Farm, 1 August 1899
(1 paper)

Ref: D/CG 7/1531

Statement showing the expenditure in building the new farmhouse and offices at Swalwell, 25 July 1899
(1 paper)

Ref: D/CG 7/1532

Application (and approval by the Board of Agriculture of Robert John Aynsley as surveyor under Section 26 of the Settled Land Act, 1882) for the erection of two cottages at Bate Houses for the accommodation of estate workmen at an estimated cost of £750, 15 January 1902
(1 paper, printed form)

Ref: D/CG 7/1533

Certificate of Robert John Aynsley of Gosforth, Northumberland, land agent, for the works carried out at Bate House, Axwell Park, 9 June 1902
(1 paper, typescript)

Ref: D/CG 7/1534

30 March 1911 (1) The General Land Drainage and Improvement Company (2) The Lands Improvement Company Assignment by (1) to (2) of the principal sum of £862 5s 6d and the annual rentcharge of £48 10s.in redemption thereof under Improvement Loan Charge 1213 Consideration: £862 5s 6d
(1 paper, printed form, embossed seal)

Ref: D/CG 7/1535

16 August 1911 (1) The Lands Improvement Company (2) The Scottish Widows Fund and Life Assurance Society Copy assignment by (1) to (2) of Improvement Loan Charge No. 1213 upon lands at Axwell Park. Related correspondence, 21 December 1920 - 2 May 1921 Consideration: £29057 15s.6d
(1 file, typescript)

Ref: D/CG 7/1536

2 December 1920 (1) The Scottish Widows Fund and Life Assurance Society (2) Charles Warren Napier Clavering of Axwell Park, Blaydon on Tyne, a Colonel in H.M. Army (retired) Release by (1) to (2) of lands at Axwell Park (including the mansion and the Home Farm (272a.1r.34p)) discharged from all claims under Order 1213 of the Board of Agriculture and Fisheries Consideration: £725 5s.7d
(1 paper, embossed seal)

Ref: D/CG 7/1537

20 September 1913 (1) The Lands Improvement Company (2) Charles Warren Napier Clavering of Axwells Park, a Colonel (retired) in H.M. Army Provisional contract for the advance of £550 for improvements to the Axwell Park Estate, a new double cottage as specified the sum advanced to be charged on premises as specified
(1 file)

Ref: D/CG 7/1538

24 September 1913 (1) The Lands Improvement Company (2) Charles Warren Napier Clavering of Axwell Park, Blaydon on Tyne, a Colonel in H.M. Army, (retired) Copy of provisional contract for (2) to borrow from (1) £600 plus 4 1/4% interest, repayable over 40 years, to be expended upon a new dairy at Axwell Park and secured on 318a.3r.2p of land there
(1 file, printed form)

Ref: D/CG 7/1539-1546

Correspondence between William T. Bolam and Sons, Summerhill Terrace, Westgate Road, Newcastle;The Lands Improvement Company, London; The Board of Agriculture and Fisheries, and Clayton and Gibson concerning Improvement Loan for a new dairy and other improvements to Axwell Park, 22 January - 26 September 1913
(3 files and 5 papers)

Ref: D/CG 7/1547

Declaration of William Waymouth Gibson of 7 Grey Street, Newcastle upon Tyne, solicitor concerning the lands to be charged in the application No. 5768, 7 January 1914
(1 paper, printed form)

Ref: D/CG 7/1548

Absolute Order No. 5768 of the Board of Agriculture and Fisheries making an improvement loan charge of £1 12s.8d p.a. for 25 years (£25 and interest), with related papers, 14 December 1914
(parchment, 1 membrane, printed form)

Ref: D/CG 7/1549

Absolute Order No 5768 of the Board of Agriculture and Fisheries for an Improvement Loan Charge of £580 repayable over 40 years charged upon 318a.3r.2p of the Axwell Park Estate as specified. Related papers attached, 14 - 31 December 1914
(1 file)

Ref: D/CG 7/1550

30 December 1914 (1) The Lands Improvement Company (2) Prudential Assurance Company Limited Assignment by (1) to (2) of Improvement Loan Charge No. 5768 Consideration: £598 13s 10d
(1 paper, printed form, embossed seal)

Ref: D/CG 7/1551

30 December 1914 (1) The Lands Improvement Company (2) The Prudential Assurance Company Limited Assignment by (1) to (2) of Improvement Loan Charge No. 5768 for a principal sum of £25 Consideration: £25 7s 2d
(1 paper, printed form)

Ref: D/CG 7/1552

Draft declaration of William Waymouth Gibson concerning the title to lands at Axwell Park (1937a.3r.34p) proposed to be charged under application No. 5779 to the Lands Improvement Company, 18 September 1913
(1 file)

Ref: D/CG 7/1553

Absolute Order No. 5779 of the Board of Agriculture and Fisheries making an improvement loan charge for £36 4s.8d p.a. for 40 years (£694 and interest), with related papers, 14 December 1914
(parchment, 1 membrane, printed form)

Ref: D/CG 7/1554

30 December 1914 (1) The Lands Improvement Company (2) Prudential Assurance Company Limited Assignment by (1) to (2) of Improvement Loan Charge No. 5779 for £694 and interest charged upon land at Axwell Park as specified Consideration: £716 6s.5d
(1 paper, printed form)

Ref: D/CG 7/1555

2 December 1920 (1) The Prudential Assurance Company Ltd (2) Charles Warren Napier Clavering of Axwell Park, Blaydon upon Tyne, a Colonel (retired) in H.M. Army Discharge of the specified parts of the Axwell Park Estate (318a.3r.2p) from land charged Nos 5768, 5768 and 5779 Consideration: £21 11s.10d, £560 3s.4d and £670 3s.8d
(1 paper)

Ref: D/CG 7/1556

25 May 1914 (1) The Lands Improvement Company (2) Charles Warren Napier Clavering of Axwell Park, a Colonel (retired) in H.M. Army Provisional contract No 5869 for the advance of £800 (secured upon Ash Tree, Pawston Birks and Lintzford Farm) for additions to buildings at Paws ton Birks
(1 file, printed form)

Ref: D/CG 7/1557

Draft declaration of William Waymouth Gibson of 7 Grey Street, Newcastle upon Tyne, solicitor concerning the title to lands charged under contract no 5869, 26 May 1914
(1 paper, printed form)

Ref: D/CG 7/1558

31 December 1914 Absolute order No 5869 of the Board of Agriculture and Fisheries charging Ash Tree , Pawston Berks and Lintzford farms (part of the estate of Charles Warren Napier Clavering of Axwell Park, a Colonel (retired) in H.M. Army)with the repayment of £779 plus interest by installments over 40 years. Receipt for discharge of remaining liability endorsed, 3 April 1935. Miscellaneous related papers attached (parchment and paper, 1 file)

Ref: D/CG 7/1559

12 February 1915 (1) The Land Improvement Company (2) The Prudential Assurance Company Limited Assignment by (1) to (2) of the charge for £779 under Absolute Order No. 5869
(1 paper)

Ref: D/CG 7/1560-1575

Correspondence between The Lands Improvement Company, London and Clayton and Gibson with related papers regarding Absolute Order No. 5869 and Col. C.W. Napier Clavering deceased, 11 December 1933 - 23 April 1935
(16 papers, typescript)

Ref: D/CG 7/1576

Letter from William T. Bolam and Sons to Clayton and Gibson concerning Orders of the Board of Agriculture and Fisheries re Axwell Park, 26 July 1922 (1 paper, typescript) Leases and Minor Sales
(for Axwell, the combined estate and the Napier Clavering Inheritance)

Ref: D/CG 7/1577

9 June 1702 (1) Sir James Clavering of Axwells, Baronet; John Clavering and Francis Clavering (brothers of Sir James) (2) Edward Harrison and William Bayles of Newcastle upon Tyne, merchant and John Wood of Massbrough [near Rotherham?], Yorkshire, gentleman Counterpart lease by (1) to (2), for 99 years from 1 May 1702, of a moiety of a water corn mill, two closes of land and related buildings, watercourses and wayleaves in Swalwell Rent: £10 p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1578

1 May 1750 (1) Sir Thomas Clavering of Whitehouse, Baronet (2) Ambrose Crowley of East Greenwich, Kent, Esquire Counterpart lease by (1) to (2), for 54 years from 5 March 1749/50, of the Plateing Froge and Blade Mill or Grinding Mill, formerly Swalwell High Mill and the Hardning Shop upon or adjoining a parcel of land called the Dams or High Dams with related wayleave rights through Garden Close, with a sluice, water gate, mill pond etc and a moiety of the Miller's House and of the Holme Close (5a.1r.20p) all at Swalwell Plan delineated on second membrane Rent: £30 p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1579

1 May 1750 (1) Sir Thomas Clavering of Whitehouse, Baronet (2) Ambrose Crowley of East Greenwich, Kent, Esquire Draft lease by (1) to (2) of Axwell's Hall and appurtenances and several parcels of land specified (114a.0r.23p) at Axwell with the related easements and wayleaves, for a term of 16 years Rent: £86 10s. p.a.
(1 file)

Ref: D/CG 7/1580

List of parcels of land demised to Ambrose Crowley by Sir Thomas Clavering, 5 March 1750
(1 paper)

Ref: D/CG 7/1581

1 January 1792 (1) Sir Thomas Clavering of Axwell park, Baronet (2) John Merelies of Swalwell, blacksmith Counterpart lease by (1) to (2) of a parcel of ground 17ft in breadth and 15 - 26ft in length to the south of Messrs. Crowley, Millington and Company's water race, for a term of 21 years from 13 February 1792 Rent: 4s. p.a.
(1 paper)

Ref: D/CG 7/1582

26 March 1802 (1) Sir Thomas John Clavering of Axwell Park, Baronet (2) Isaiah Millington of Greenwich, Kent, Esquire; Thomas Calvert of Baldwins, Kent, Esquire; and Thomas Vardon of Battersea, Surrey, Esquire (Theodosia Crowley and Company) Copy lease by (1) to (2) of a messuage and mill commonly called the Plating Forge and Blade Mill or Grinding Mill, formerly Swalwell High Mill and a cottage commonly called the Hardening Shop (which adjoin High Dam Close) with a wayleave from the premises to Swalwell as specified, the sluice or flood gate adjoining the mill and the watercourse or water race within the lands of Sir Thomas John Clavering, together with the mill dam, a moiety of: Boat Close (6a.3r.4p) formerly Stanners or High Stanners, a former water mill (Holme Mill) and the Millers House, Holme Close (5a.1r.20p). Part of the Fatting Field (18a.1r.4p) (formerly the Dams) and now divided into Garden Close and High Dam Close with the Farm House erected on High Dam Close, a further 1r.of Fatting Field, (1)'s share in Armstrong's Shop, Bryer Close (9a.1r.2p), a parcel of ground (190yds x 30yds) adjoining Holme Close all in adjacent parts of the parishes of Wickham and Ryton, for a term of 21 years Rent: £111 17s. p.a. for the first two years thence £500 p.a.
(1 file)

Ref: D/CG 7/1583

26 March 1802 (1) Sir Thomas John Clavering of Axwell Park, Baronet (2) Isaiah Millington of Greenwich, Kent, Esquire; Thomas Calvert of Baldwins, Kent, Esquire; and Thomas Vardon of Battersea, Surrey, Esquire (in business under the style Theodosia Crowley and Company) Counterpart lease by (1) to (2) of Swalwell High Mill, now the Plating Forge and Blade Mill or Grinding Mill, and the Hardening Shop and a parcel of land called the Dams or the High Dams with a wayleave giving access from the town of Swalwell between the Garden Close and the watercourse hereafter demised, the dam or pool and a moiety of Boat Close formerly the Stanners (6a.3r.4p) and of a former water corn mill (Holme Mill) and of the Millers House and of Holme Close (5a.1r.20p) all in the parish of Ryton. The entirety of 18a.1r.4p of the Fatting Field or Fatt Field formerly the Dams and a further 1r.of the Fatting Field and (1)'s share in a parcel of ground called Armstrong's shop all in the parish of Whickham. Bryer Close (9a.1r.2p) and 190yds x 30yds formerly part of the Batts or Stankley's Garden for 21 years. Plans of the property on the fourth membrane Rent: £111 17s. p.a.
(parchment, 4 membranes)

Ref: D/CG 7/1584

21 March 1840 (1) Sir Thomas John Clavering of Axwell Park and Greencroft, Baronet (2) Thomas Murray of Barn Crook, Tanfield, pyrolignious acid manufacturer Counterpart lease by (1) to (2), for 21 years from 23 November 1838, of a parcel of ground in Swalwell adjoining the River Derwent with the buildings erected thereon which are used as an acid manufactory Plan endorsed Rent: £6 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1585

30 January 1841 (1) Sir Thomas John Clavering, Bart (2) John Theodore Hoyle of Newcastle upon Tyne, gentleman and Richard Hoyle of Denton Hall, Northumberland, merchant Draft lease by (1) to (2) of messuages and a quay used as a manufactory of coal tar lamp black and coke, at Swalwell, for 12 years from 12 May 1840 Rent: £20 p.a.
(1 file)

Ref: D/CG 7/1586

10 September 1842 (1) Sir Thomas John Clavering, Bart (2) Peter Annandale and James Annandale of Shotley Grove, paper manufacturers Lease by (1) to (2) of 10yds x 8yds of land to provide access from the River Derwent to the Lintzford Paper Mill, for a term of 21 years from 2 August 1842 Rent: 10s. p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1587

Counterpart of D/CG7/1586
(parchment, 1 membrane)

Ref: D/CG 7/1588

14 February 1843 (1) Sir Thomas John Clavering, Bart (2) James Brough Pow of Newcastle upon Tyne, merchant Lease by (1) to (2), for 21 years from 22 November 1842, of a fire clay and brick yard with the quay adjoining it at Swalwell Rent: £15 p.a.
(1 paper)

Ref: D/CG 7/1589

14 February 1843 (1) Sir Thomas John Clavering, Bart (2) William Taylor of Whickham Grange, Matthew Taylor of Whickham, and John Peter Mulcaster of Blaydon, brewers and co-partners Draft lease by (1) to (2) of a newly erected messuage near Andrews House Colliery used as an inn,for a term of 21 years from 13 May 1843 Plan attached Rent: £1 pa.
(1 file)

Ref: D/CG 7/1590

14 October 1843 (1) Sir Thomas John Clavering of Axwell Park and Greencroft, Baronet (2) Peter and James Annandale of Shotley Grove, paper manufacturers Lease by (1) to (2) of two parcels of land between the River Derwent and the road to Shotley Bridge, part of Lintzford Farm, Winlaton for a term of 21 years from 13 May 1843. Plan endorsed Rent: £3 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1591

Counterpart of D/CG7/1590
(parchment, 1 membrane)

Ref: D/CG 7/1592

24 October 1843 (1) Sir Thomas John Clavering, Bart (2) Joseph Liddle of Whitley Head, Chester-le-Street, pitman Counterpart lease by (1) to (2), for 21 years from 13 May 1844, of a plot of land with the dwellinghouse newly erected upon it at Byer Moor in the parish of Whickham Rent: £10s. p.a.
(1 paper)

Ref: D/CG 7/1593

4 September 1847 (1) Sir Thomas John Clavering of Axwell Park and Greencroft, Baronet (2) George Hannington of Derwenthaugh, brickmaker; Joseph Hannington of Derwenthaugh, agent; and James Grant of Lemington, Newburn, Northumberland, glass cutter Lease by (1) to (2) of a fireclay and brickyard at Swalwell and coals under 66a.0r.24p of land called Morris Field, Armstrong's Closes,Wigham's Close, Swalwell Close, East Close, West Close, Middle Close and Low Pasture as shown by plan endorsed on second membrane, for a term of 21 years from 23 November 1846 Rent: £10 p.a. and 9d per ton of fireclay and 3s. per 1000 fire bricks, 4d per ton of coal raised and used to make fire bricks
(parchment, 2 membranes)

Ref: D/CG 7/1594

Counterpart of D/CG7/1593
(parchment, 2 membranes)

Ref: D/CG 7/1595

Abstract of title (4 September 1847) of Messrs. George and Joseph Hannington and James Grant to a fire clay manufactory, brickyard etc at Swalwell held by lease for 21 years, 1848
(1 file)

Ref: D/CG 7/1596

Copy award of Thomas Ismay of Whickham, builder, James Davidson of Newcastle upon Tyne, builder and John Lister of Gateshead builder in arbitration of the dispute between Joseph Hannington and others, fire brick manufacturers and Cuthbert Gardner of Winlaton, builder. Hanningtons are to pay £768 to Gardner. The cost of the arbitration (£50 16s 8d) to be divided between the two parties, 25 March 1849
(1 file)

Ref: D/CG 7/1597

Memorandum regarding proposed lease of fire brick works, royalty for fire clay workings and cottages at Swalwell for 60 years, n.d. [1850s]
(1 file)

Ref: D/CG 7/1598

Instructions to counsel to advise the trustees of the will of Sir W.A. Clavering, Bart on the lease of a fire brick works and mines at Swalwell to Hannington, 7 May 1883
(1 file)

Ref: D/CG 7/1599

12 October 1847 (1) Sir Thomas John Clavering, Bart (2) John Etridge Wilkinson of Dunston Lodge, Whickham, gentleman Attested copy of a lease by (1) to (2) of Williamson's Fields, for 15 years from 13 May 1847, reserving rights to construct a waggonway. Husbandry covenants Rent: £30 p.a.
(1 file)

Ref: D/CG 7/1600

4 October 1849 (1) Sir Thomas John Clavering, Bart (2) John Theodore Hoyle of Newcastle upon Tyne, gentleman and Richard Hoyle of Denton, Northumberland, merchant Lease by (1) to (2) of a coal tar lamp black manufactory adjoining the River Derwent at Swalwell, for a term of 21 years from 13 May 1849. Plan of property endorsed Rent: £30 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1601

6 September 1850 (1) Sir Thomas John Clavering, Bart (2) George Fulthorp of Swalwell, agent and others, in trust for the Wesleyan Methodist Connexion Lease by (1) to (2), for 14 years from 1 May 1850, of a parcel of ground on the south of the town street in Swalwell (15yds x 18yds) with the chapel and vestry erected thereupon. Endorsed with note of inrolment in Chancery, 18 November 1850 Rent: 5s. p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1602

Counterpart of D/CG7/1601
(parchment, 1 membrane)

Ref: D/CG 7/1603

26 December 1850 (1) Sir Thomas John Clavering, Bart (2) Lancelot Jobling of Swalwell, sawyer Counterpart lease by (1) to (2) of a parcel of ground with the buildings thereon erected in Swalwell, for a term of 14 years from 22 November 1856 Rent: £1 p.a.
(1 paper)

Ref: D/CG 7/1604

23 September 1852 (1) Sir Thomas John Clavering, Bart (2) Richard Siddoway Bagnall of Winlaton, iron manufacturer Counterpart lease by (1) to (2) of Swalwell High Mill (now the Plating Forge and Blade Mill or Grinding Mill), the Hardening shop (which was formerly a cottage) and the parcel of land called the Dams or High Dam Close on which the above stand, for 21 years from 13 May 1852 Rent: £75 p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1605

1854 (1) Sir William Aloyzius Clavering of Axwell Park, Baronet (2) Edward Richardson of Whickham, Esquire Counterpart lease by (1) to (2) of two closes of land (8a.2r.3p) at Stoney Heap in the parish of Lanchester with full power to build coke ovens etc on the site. Plan endorsed on second membrane Rent: £35 p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1606

1 June 1855 (1) Sir William Aloyzius Clavering, Bart (2) Edward Richardson of Whickham, Esquire Counterpart lease by (1) to (2) of the farmho1d called Stoney Heap in the parish of Lanchester 54a.1r 32p (excluding the two closes already let by D/CG7/1605) for a term of 21 years Rent: £35 p.a. and payment of all tithe rent charges
(parchment, 2 membranes)

Ref: D/CG 7/1607

28 November 1855 (1) Sir William Aloyzius Clavering, Bart (2) Thomas Ramsay of Derwent Haugh, chemical manufacturer Draft agreement to let to (2) Sherburn Green and Spen Banks in the parish of Winlaton, for a term of 21 years from 13 May 1856. Notes on conditions attached Rent: £220 p.a.
(1 file)

Ref: D/CG 7/1608

10 June 1856 (1) Sir William Aloyzius Clavering, Bart (2) Thomas Ramsay of Derwenthaugh, gentleman Lease by (1) to (2), for 21 years from 1 May 1855, of 20 cottages and gardens at Swalwell Plan endorsed Rent: £24 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1609

Letter from Mr. Ramsay to unknown correspondent expressing bewilderment at the various claims of John Bowes and the Claverings to land he has leased from the latter, 27 January 1855
(1 paper)

Ref: D/CG 7/1610

Letter from Thomas Bell, Newcastle upon Tyne to Charles Armstrong concerning the rival claims of John Bowes to land leased to Ramsay, 9 March 1858
(1 paper)

Ref: D/CG 7/1611

4 February 1857 (1) Sir William Aloyzius Clavering, Bart (2) James Pickard of Redgate House, Wolsingham, gentleman and William Snowden of Witton le Wear, gentleman Counterpart lease by (1) to (2) of a trangle of land in Cornsay (4a) with the messuages erected thereupon, formerly part of Lanchester Common, for a term of 21 years from May 1856 Plan endorsed Rent: £16 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1612

26 March 1858 (1) Sir William Aloyzius Clavering, Bart; Charles Towneley of Towneley, Lancashire, Esquire; John Bowes of Streatlam Castle, Esquire; the Hon. Patrick James Herbert Crichton Stuart (Lord James Stuart), Charles Stuart of Hubborne near Christ Church, Hampshire, a Colonel in H.M's Army, and John Boyle of Somer's Place, Hyde Park, Middlesex, Esquire (trustees of the will of John, Marquess of Bute); Joseph Cowen of Blaydon Burn, Esquire (2) Thomas Fergus Graham and Robert Graham both of Upper Thames Street, London, iron and steel manufacturers trading as Crowley, Millington and Company Counterpart lease by (1) to (2) for21 years of messuages, mills, lands and works at Swalwell in the parish of Winlaton as specified on the plan endorsed [see D/CG19 Lordship of Winlaton] Rent: 220 p.a.
(parchment, 3 membranes)

Ref: D/CG 7/1613

13 May 1861 (1) Sir William Aloyzius Clavering, Bart (2) Richard Siddoway Bagnall the elder, Henry Angus Bagnall and Richard Siddoway Bagnall the younger, all of Winlaton, iron manufacturers Lease by (1) to (2) of the plating forge and blade mill or grinding mill (formerly Swalwell High Mill) and the hardening shops, the parcel of land called the Dams or High Dam Close (8a.1r.3p) with related wayleaves and watercourses, for a term of 31 years. Plan of property drawn on first membrane. Rent: £80 p.a. Notice to quit attached, 6 November 1893
(parchment, 2 membranes)

Ref: D/CG 7/1614

10 March 1868 (1) Sir William Aloyzius Clavering, Bart (2) Robert Eadie of Blaydon on Tyne, iron manufacturer Counterpart lease by (1) to (2) of 1r.7p of ground, part of Shibden Farm in the parish of Winlaton, with power to build an iron forge and foundry thereupon (specification given), for a term of 60 years from 11 November 1866. Covenant to build foundry within 2 years at a cost of at least £1000. Plan of property endorsed Rent: £17 15s. p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1615

Clavering v Eadie Plaint Note, County Court of Durham, Gateshead, 4 April 1870
(1 paper, printed form)

Ref: D/CG 7/1616-1623

Correspondence between Scarth and Bolam, Newcastle upon Tyne; Clayton and Wainwright, solicitors; Nichols, Clark and Elliot, Lincolns Inn; and Robert Eadie, Blaydon on Tyne etc concerning Eadie's desire to surrender his lease of lands at Blaydon Hough, 7 September 1869-11 April 1870
(8 papers)

Ref: D/CG 7/1624-1627

Rough notes of evidence etc re Clavering v Eadie, 1870
(4 papers)

Ref: D/CG 7/1628

3 October 1868 (1) Sir William Aloyzius Clavering, Bart (2) Edward Lawson of Swalwell, currier and others, Trustees of the Wesleyan Methodist Connexion Lease by (1) to (2) for 20 years from 1 May 1868 of lands and buildings specified in D/CG7/1601 Rent: £1 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1629

Counterpart of D/CG 7/1628
(parchment, 1 membrane)

Ref: D/CG 7/1630

2 January 1869 (1) Sir William Aloyzius Clavering, Bart and Joseph Cowen of Stella Hall, Esquire M.P. (2) The North Eastern Railway Company Conveyance to (2) by Clavering (as to eleven twelfths) and Cowen (as to one twelfth) of land required for the Conside branch of the North Eastern Railway (1a.1r.37p) power to erect a viaduct over 7p. of land, all in the township of Winlaton. Plan attached Consideration: £318 2s 6d
(parchment, 2 membranes)

Ref: D/CG 7/1631

13 July 1871 (1) Sir William Aloyzius Clavering, Bart (2) Revd Thomas Greenfield of Gateshead,Superintendent minister of the Primitive Methodist Connexion and others (trustees for the Primitive Methodist Connexion) Counterpart lease by (1) to (2) for 42 years of the site for Spoor Memorial Chapel (381 sq yds), reserving minerals Rent: 10s. p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1632

13 March 1873 (1) Sir Henry Augustus Clavering, Bart; John Clayton of Newcastle upon Tyne, Esquire; and Nathaniel George Clayton of Newcastle upon Tyne, Esquire (2) Henry Edmund Taylor of Whickham, Esquire and John Peter Mulcaster of Barwell Park, Northumberland, Esquire Counterpart lease by (1) to (2) of a public house at Causey with 2a.3r.1s.p of land on the west of the Tinkler Row to Kyo road, for a term of 12 years from 13 May 1870 Rent: £15 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1633

23 January 1878 (1) Sir Henry Augustus Clavering, Bart; John Clayton and Nathaniel George Clayton both of Newcastle upon Tyne, Esquires (Sir W.A. Clavering's trustees) (2) John Tench of Blaydon on Tyne, cart proprietor Lease by (1) to (2) of 687sq yds of land with power to erect messuages and shops thereupon marching upon the North Eastern Railway, Blaydon Forge and the Blaydon Chemical Company's works, for a term of 60 years from 1 May 1877 Rent: £8 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1634

30 July 1880 (1) Sir Henry Augustus Clavering, Bart; John Clayton of Newcastle upon Tyne, Esquire; and Nathaniel George Clayton (2) Thomas Urwin the younger of Blaydon on Tyne, foregeman Lease by (1) to (2) of 3r.9p of land at Blaydon formerly in the occupation of Robert Eadie (adjoining the North Eastern Railway and lands demised by D/CG7/1633)with power to erect an iron forge, foundry etc (Blaydon Forge), for a term of 57 years from 1 May 1880. Plan of property endorsed Rent: £45 p.a. for the first eighteen years, then £55 p.a. for the rest of the term
(parchment, 1 membrane)

Ref: D/CG 7/1635

30 July 1880 (1) Sir Henry Augustus Clavering, Bart, John Clayton and Nathaniel George Clayton (2) Thomas Urwin the younger Lease by (1) to (2) as D/CG7/1634 Endorsed 19 November 1934 (1) The Sunderland Forge and Engineering Company Limited (2) Francis Napier Clavering of Brown Tiles, Chobham, Surrey, Esquire and William Waymouth Gibson of 7 Grey Street, Newcastle upon Tyne, solicitor Surrender by (1) to (2) of the leasehold land in Blaydon
(parchment, 1 membrane)

Ref: D/CG 7/1636

11 November 1880 (1) Sir Henry Augustus Clavering, Bart, John Clayton and Nathaniel George Clayton (2) William Anderson of Beamish, butcher Counterpart lease by (1) to (2), for 60 years, of 1021 sq yds of land in the parish of Winlaton with power to erect messuages or butcher's shops. Plan endorsed Rent: £5 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1637

23 December 1880 (1) Sir Henry Augustus Clavering, Bart, John Clayton and Nathaniel George Clayton (2) Thomas Urwin the younger (3) The North Eastern Railway Company Agreement whereby (1) and (2) will cease use of a private level crossing in return for the construction of a new siding into the Blaydon Forge, with related provisions. Plan attached
(1 file)

Ref: D/CG 7/1638

1 August 1882 (1) Sir Henry Augustus Clavering, Bart, John Clayton and Nathaniel George Clayton (2) John Peter Mulcaster of Benwell Park, Northumberland Esquire and Henry Edmund Taylor of Whickham, Esquire Counterpart lease by (1) to (2) for 14 years of a public house at Causey on the west of the road from Kyo to Tinklers Row Rent: £15 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1639

1883 (1) The Rt. Hon. William Philip, Earl of Sefton and Edward Henry Petre of Whitley Abbey, Warwickshire, Esquire (owners of the Towneley thirty six ninety-sixths); Sir Henry Augustus Clavering of Axwell Park, Baronet, Nathaniel George Clayton and John Clayton of Newcastle upon Tyne, Esquires (owners of the remaining share) (2) Sir Henry Augustus Clavering, John Clayton and Nathaniel George Clayton (Clavering trustees) Draft memorandum of agreement between (1) as owners of Swalwell Iron Works and (2) as owners of High Forge regulating their rights to water flowing along the mill race which adjoins both premises
(1 paper)

Ref: D/CG 7/1640

31 July 1884 (1) Sir Henry Augustus Clavering, Bart (2) Sir Henry Augustus Clavering, Bart and John Clayton and Nathanial George Clayton (3) The North Eastern Railway Company Duplicate conveyance by (2) to (3) of 10a 1r.25p of land in the township of Winlaton between the Newcastle and Carlisle, Conside Branch and Redheugh Branch railways. Covenants concerning construction of sidings. Plan endorsed Consideration: £8327 10s. to (2)
(parchment, 2 membranes, applied seal)

Ref: D/CG 7/1641

14 November 1890 (1) Sir Henry Augustus Clavering, Baronet, and Nathaniel George Clayton of Newcastle upon Tyne, solicitor (2) The School Board of the parish of Winlaton Conveyance by (1) to (2) of l a of land in Low Shibdon, adjoining Shibdon Road and Shibdon Bank, with the school buildings and teacher's and caretaker's houses. Easement for a sewer pipe as specified. Reserves minerals. Plan attached Consideration: £600
(1 file, embossed seal)

Ref: D/CG 7/1642

1 April 1891 (1) Theresa Harriet Mary Delacour of Thorneyholme, Yorkshire, wife of John Delacour, Esquire; Lucy Evelyn Murray, wife of John Murray of Polmaise, Stirling, a Lieutenant-Colonel in H.M.'s First Regiment of Foot Guards; Mary Elizabeth Towneley of Namur, Belgium, spinster; The Rt. Hon. Mabel Anne, Baroness Clifford (the Towneley Owners) (2) Sir Henry Augustus Clavering of Axwell Park, Baronet and Nathaniel George Clayton of Newcastle upon Tyne, Esquire (3) The Blaydon Local Board Deed of exchange between (1) and (2) and conveyance from (1) to (3) of various small parcels of land from Blaydon Glass Works towards the River Tyne to be used as a public road as specified in the attached plan
(parchment, 1 booklet)

Ref: D/CG 7/1643

24 April 1891 (1) Sir Henry Augustus Clavering, Bart, and Nathaniel George Clayton (2) Thomas Elliott of Swalwell, grocer and others, (trustees for the Wesleyan Methodist Chapel at Swalwell) (3) Revd George Hobson of Gateshead, Superintendent Preacher of the circuit Counterpart lease by (1) to (2) of a parcel of land on the south of the town street at Swalwell (15yds x 18yds), for a term of 20 years from 1 May 1890 Rent: £1 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1644

Terms and conditions of lease from Sir W.A. Clavering, Bart's Trustees to Raine and Company, iron and steel manufacturers of Winlaton Mill, with map of land at Derwent mouth etc, 2 September 1891
(1 file)

Ref: D/CG 7/1645

Authorization by Sir Henry Augustus Clavering, Bart and others (trustees under the will of the late Sir William Aloyzius Clavering, Bart, deceased) to William Thomas Bolam to act as their agent under the Agricultural Holdings (England) Act, 1875, 27 March 1876
(parchment, 1 membrane)

Ref: D/CG 7/1646

Authorization by Sir Henry Augustus Clavering, Bart to William Thomas Bolam of Cross House, Westgate Road, Newcastle upon Tyne, to act as his agent under the Agricultural Holdings (England) Act 1875, 28 March 1876
(parchment, 1 membrane)

Ref: D/CG 7/1647

11 October 1892 (1) Henry Dalton of Blaydon on Tyne agent for the Local Board for the District of Blaydon (2) William Thomas Bolam of Newcastle upon Tyne, land agent (for Sir Henry Augustus Clavering, Bart and others, the trustees under the will of Sir William Aloyzius Clavering, Bart, vendors) (3) Isaac Clark of Blaydon, iron worker Agreement by (2) to convey to (3) a small parcel of land between the roadway of St. Thomas' Terrace, Blaydon and house number 1, with option for (1) to purchase it if required for road widening. Plans attached
(1 file)

Ref: D/CG 7/1648

11 October 1892 (1) Blaydon Local Board (2) W.T. Bolam (3) William Crooks of Blaydon, clerk As D/CG7/1647 for No. 2 St. Thomas' Terrace
(1 file)

Ref: D/CG 7/1649

11 October 1892 (1) Blaydon Local Board (2) W.T. Bolam (3) William Bateman of Blaydon on Tyne, labourer As D/CG7/1647 for No. 3 St. Thomas' Terrace
(1 file)

Ref: D/CG 7/1650

11 October 1892 (1) Blaydon Local Board (2) W.T. Bolam (3) Amos Wilkinson of Blaydon on Tyne, foreman fitter As D/CG7/1647 for No. 4 St. Thomas' Terrace
(1 file)

Ref: D/CG 7/1651

11 October 1892 (1) Blaydon Local Board (2) W.T. Bolam (3) Robert Bell of Blaydon on Tyne, foreman fitter As D/CG7/1647 for No. 5 St. Thomas' Terrace
(1 file)

Ref: D/CG 7/1652

11 October 1892 (1) Blaydon Local Board (2) W.T. Bolam (3) Joseph Robson of Blaydon on Tyne, gentleman As D/CG7/1647 for No. 6 and part of No. 7 St Thomas' Terrace
(1 file)

Ref: D/CG 7/1653

11 October 1892 (1) Blaydon Local Board (2) W.T. Bolam (3) Robert Liddell of Blaydon on Tyne, co-operative society clerk As D/CG7/1647 for No. 8 and part of No. 7 St. Thomas' Terrace
(1 file)

Ref: D/CG 7/1654

11 October 1892 (1) Blaydon Local Board (2) W.T. Bolam (3) Rutter Carr of Blaydon on Tyne, grocer As D/CG7/1647 for No. 9 St. Thomas' Terrace
(1 file)

Ref: D/CG 7/1655

11 October 1892 (1) Henry Dalton of Blaydon on Tyne, agent for the Local Board for the District of Blaydon (2) William Thomas Bolam of Newcastle upon Tyne, land agent (on behalf of Sir Henry Augustus Clavering, and others) Agreement by (1) to allow the owners of houses in St. Thomas' Terrace to take possession of a strip of ground 7ft wide between their houses and the roadway. (1) may require such owners to give up such land within 21 years after the death of the last surviving member of the British royal family then living. Plans attached
(1 file)

Ref: D/CG 7/1656

25 March 1893 (1) Sir Henry Augustus Clavering of Axwell Park, Baronet; Nathaniel George Clayton of Chesters, Northumberland, Esquire and William Gibson of Newcastle upon Tyne, solicitor (2) Tanfield School Board Counterpart lease by (1) to (2) of 2 roods of land at Causey Row as shewn by the plan endorsed hereon, for a Lerm of 13 years from 11 November 1892 Rent: £2 p.a.
(1 paper)

Ref: D/CG 7/1657

14 August 1893 (1) Sir Henry Augustus Clavering, Bart (2) The Newcastle and Gateshead Water Company Counterpart lease by (1) to (2) of the power to lay water pipes through lands specified in the parish of Whickham, for a term of 21 years. Plan attached Rent: £3 5s. p.a.
(1 file)

Ref: D/CG 7/1658

7 March 1895 (1) Revd John Warren Napier Clavering of Axwell Park, Clerk (2) The Whickham Urban District Council Lease by (1) to (2), for 99 years from 25 March 1895, of 1386 sq yds of land adjoining the Whickham to Fellside road. Reserves timber and minerals Plan endorsed Rent: £3 3s. p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1659

Counterpart of D/CG7/1658
(parchment, 2 membranes)

Ref: D/CG 7/1660

24 December 1895 (1) Revd John Warren Napier Clavering of Axwell Park, Clerk in Holy Orders (2) Rebecca Clark of the Board Inn, Iveston, widow Counterpart agreement to let to (2) the Board Inn, Iveston with gardens etc (4a.1r.16p) on a yearly tenancy from 13 May 1895 Rent: £20 p.a.
(1 file)

Ref: D/CG 7/1661

1 September 1896 (1) Revd John Warren Napier Clavering of Axwell Park, Clerk in Holy Orders (2) Blaydon U.D.C. Lease by (1) to (2) of 10 acres of Shibdon Farm, Blaydon for a term of 10 years, to be used as allotments. Plan of property on first membrane Rent: £30 p.a. for the first five years, thence £40 p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1662

12 June 1899 (1) Revd John Warren Napier Clavering (2) Charles Warren Napier Clavering, Francis Napier Clavering and William Gibson (3) The Newcastle and Gateshead Water Company Counterpart grant of an easement by (1) to (2) to construct a water pipe across the River Derwent in the parish of Winlaton and across a mill race at Swalwell. Plan endorsed Consideration: £100
(parchment, 1 membrane)

Ref: D/CG 7/1663

19 April 1900 (1) Revd John Warren Napier Clavering (2) The Blaydon Burial Board for the Ecclesiastical District of St. Cuthberts, Stella Agreement for the sale by (1) to (2) of 4a. of land adjoining the existing cemetery, part of Shibdon Farm near Blaydon, for £2000. Plan endorsed
(1 paper)

Ref: D/CG 7/1664

31 October 1901 (1) Revd John Warren Napier Clavering of Axwell Park, Clerk in Holy Orders (2) Theresa Harriet Mary Delacour of 76 Eaton Place, London; Lucy Evelyn Murray wife of John Murray of Polmaise, Stirling, a Lieutenant Colonel in H.M.'s First Regiment of Foot Guards; Mary Elizabeth Towneley of Namur, Belgium, spinster; the Rt. Hon. Mabel Anne, Baroness Clifford of Chudleigh (the Towneley lessors) (3) William Percy Grace and Herbert Wylam Grace both of Swalwell, copartners in the business of paper manufacturers styled William Grace and Company Lease by (1) and (2), according to their respective shares, to (3) of 6a.3r.30p. of land with the buildings thereon used as a paper manufactory and iron works, together with use of the High Dam and Mill Race and waters therefrom in common with Bagnall and Sons, for a term of 61 years from 25 March 1901. Building covenants. Plans attached Rent: £30 p.a. to (1) and three-eighths of £232 p.a. to (2) Attached: Memorandum of 28 December 1925 of the conveyance of part of the land shewn on a second attached plan to Whickham U.D.C. with related reduction in rent
(1 file)

Ref: D/CG 7/1665

Letter from R.S. Bagnall and Sons Ltd, Winlaton Iron Works, Blaydon to W.T. Bolam giving notice to determine tenancy of Swalwell Forge, 26 October 1901
(1 paper, typescript)

Ref: D/CG 7/1666

7 October 1903 (1) Revd John Warren Napier Clavering (2) The Blaydon Urban District Council Counterpart grant by (1) to (2) of the right to divert surface water coming down Shibdon Bank Road into Axwell Park Plan attached Rent: 5s. p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1667

15 October 1903 (1) Revd John Warren Napier Clavering (2) The Newcastle upon Tyne and Gateshead Gas Company Counterpart grant of an easement for a gas main on the south bank of the River Tyne adjoining the railway at Scotswood Bridge Junction. Plan attached Rent: £3 5s. p.a.
(1 file)

Ref: D/CG 7/1668

26 October 1903 (1) Revd John Warren Napier Clavering (2) George Whitfield of Atlas Villas, Dunston, rivet manufacturer, and others Counterpart lease by (1) to (2) of 1 acre of land at Dunston Lodge as a private bowling green, lawn tennis and croquet ground for, 3 years from 2 February 1903. Restrictive covenants against use on Sunday Rent: £8 p.a.
(1 file, typescript)

Ref: D/CG 7/1669

31 December 1903 (1) RevdJohn Warren Napier Clavering (2) The Whickham Urban District Council Lease by (1) to (2) (for the remainder of the term of 99 years created by D/CG7/1658) of 3454 sq yds of land (making with the adjoining land previously demised 1 acre) at Windyhill in the parish of Whickham 16 February 1909 (1) Whickham U.D.C. (2) Charles Warren Napier Clavering of Axwell Park, Esquire, a Colonel (retired) Surrender by (1) to (2) of the above lease
(parchment, 1 membrane)

Ref: D/CG 7/1670

Counterpart of D/CG7/1669
(parchment, 1 membrane)

Ref: D/CG 7/1671

26 January 1904 (1) Revd John Warren Napier Clavering (2) Charles Warren Napier Clavering, Francis Napier Clavering and William Gibson (trustees) Agreement for the extinguishmen of the licence for the Clavering Arms, Swalwell, Report and valuation of the property (13 November 1903) attached Consideration: £550 by (1) from his own resources
(1 file)

Ref: D/CG 7/1672

27 September 1904 (1) Revd John Warren Napier Clavering (by William Thomas Bolam his agent) (2) The Newcastle and Gateshead Water Company Counterpart agreement granting to (2) the power of constructing, repairing and using a 6" sludge cock at Shibdon Farm (along the course shewn by the endorsed plan) from 1 February 1898 on a yearly tenancy. Rent: 10s. p.a.
(1 paper)

Ref: D/CG 7/1673

28 December 1906 (1) Charles Warren Napier Clavering of Axwell Park, a Lieutenant Colonel in H.M.'s Army (2) The County of Durham Electrical Power Distribution Company Limited Lease by (1) to (2) of a triangle of land on the south of Factory Road, Blaydon Haughs (1320 sq yds), the site of an electric sub-station, for 42 years from 25 March 1906. Plan of property endorsed Rent: £13 15s. p.a.
(parchment, 2 membranes)

Ref: D/CG 7/1674

1 May 1939 (1) North-Eastern Electric Supply Company Limited (2) Clavering Estates (Durham) Limited Surrender by (1) to (2) of the lease granted by D/CG7/1673
(1 paper)

Ref: D/CG 7/1675

17 July 1908 (1) Charles Warren Napier Clavering of Axwell Park, a Colonel (retired) (2) Thomas Riddell of Bateshouses Cottages, Swalwell, joiner Counterpart lease by (1) to (2) of land at Sands Gardens, Swalwell measuring.1s.ft x 8ft Sin, for 21 years from 1 May 1908 with power to erect three ash closets thereupon. Plan attached Rent: 5s. p.a.
(1 file)

Ref: D/CG 7/1676

31 December 1908 (1) Charles Warren Napier Clavering (2) Tanfield U.D.C. Counterpart lease by (1) to (2) of part of Causey Hall Farm near East Tanfield, for 21 years from 1 August 1906, as the site for a sewage works Plan endorsed Rent: £5 p.a.
(parchment, 1 membrane)

Ref: D/CG 7/1677

19 February 1909 (1) Charles Warren Napier Clavering (2) Robert Battensby of Ponteland, Northumberland, florist Duplicate tenancy agreement for a dwellinghouse and 18a. of land at Hagg Hill, Winlaton from 13 May 1909 from year to year Rent: £35 p.a.
(1 file)

Ref: D/CG 7/1678

5 March 1909 (1) Charles Warren Napier Clavering (2) The Blaydon U.D.C. Duplicate tenancy agreement for 7a.1r.8p of land at Blaydon (formerly part of Shibdon Farm) from 25 March 1907 from year to year. Plan attached Rent: £40 p.a.
(1 file)

Ref: D/CG 7/1679

5 February 1910 (1) Charles Warren Napier Clavering (2) The Tanfield U.D.C. Counterpart lease by (1) to (2) of a parcel of land at Causey Bridge End in the parish of Tanfield (1600 sq yds), for 21 years from 2 February 1900 for sewerage purposes. Plan endorsed Rent: £3 3s. p.a.

Ref: D/CG 7/1680

30 July 1910 (1) Charles Warren Napier Clavering (2) Charles Warren Napier Clavering, Francis Napier Clavering, and William Gibson (3) Durham County Council Counterpart conveyance by (1) to (2) of 5a. of land at Batehouse, near Swalwell to be used as school playing fields. Reserves minerals to the Lords of the Manor of Winlaton Plan Endorsed Consideration: £1625 to (2)

Ref: D/CG 7/1681

29 March 1913 (1) Charles Warren Napier Clavering (2) The Consett Iron Company Counterpart lease by (1) to (2) of easements for a line of water pipes under lands at Iveston (as shown on attatched plan), for 21 years from 13 May 1913 Rent: £5 p.a.

Ref: D/CG 7/1682

10 November 1913 (1) The Blaydon Forge Company Limited (2) The Sunderland Forge and Engineering Comapany Ltd. Assignment of a lease of the Blaydon Forge for the remainder of a term of 57 years as specified in D/CG7/1634 Consideration: £1000

Ref: D/CG 7/1683

8 June 1915 (1) Charles Warren Napier Clavering (2) Blaydon U.D.C. Counterpart agreement for the exchange of lands near Pawson Birks Farm in connection with the realignment of the Barlow to Spen road, Plan attatched

Ref: D/CG 7/1684

28 September 1917 (1) Charles Warren Napier Clavering (2) Sir W.G. Armstrong, Whitworth and Company Limited Counterpart agreement to let to (2) the right to dredge gravel from the bed of the River Derwent(as shewn on the attached plan) on a yearly tenancy Rent: 9d per ton
(1 file, typescript)

Ref: D/CG 7/1685

10 April 1923 (1) Charles Warren Napier Clavering of Staplegrove House, Taunton, Somerset, a Lieutenant Colonel (retired) in H.M. Army (2) Charles Warren Napier Clavering; Francis Napier Clavering of Branxholm, Minchinhampton, Gloucester, Esquire and William Waymouth Gibson of Newcastle upon Tyne, solicitor (3) Whickham U.D.C Copy conveyance by (1) to (3) of 3612 sq yds of land in the Manor of Whickham near Whickham Hall. Covenant to produce title deeds specified on annexed schedule. Plan attached Consideration: £108 to (2)
(1 file, typescript)

Ref: D/CG 7/1686

14 May 1924 (1) Charles Warren Napier Clavering of Staplegrove House, Taunton, Somerset, a retired Colonel in H.M's Army (2) The County of Durham Electric Power Supply Company Agreement granting to (2) a wayleave for electricity cables under land of (1) near Dunston, for 5 years from 1 April 1924. Plan attached Rent: £2 10s. p.a.
(1 file, typescript)

Ref: D/CG 7/1687

2 December 1924 (1) Charles Warren Napier Clavering (2) Tanfield U.D.C. Tenancy agreement for a plot of land at Causey Bridge End (1570 sq yds) to be used as a tip for ashes and rubbish, from 13 May 1923 on a yearly tenancy Rent: £7 p.a.
(1 file, typescript)

Ref: D/CG 7/1688

28 December 1925 (1) Charles Warren Napier Clavering (2) Charles Warren Napier Clavering, Francis Napier Clavering and William Waymouth Gibson (3) Theresa Harriet Mary Delacour of 76 Eaton Place, London, widow and Lucy Evelyn Murray of 15 Eaton Square, London, widow (4) Winifred Mary Billing of Ashdown Park, Forest Row, Sussex, spinster; Stella Gwendoline Brogden Billing of St. Marks Avenue, Leeds, spinster; Frances Mary Walmsley of the Convent of Notre Dame, Clapham Common, London, spinster; and Ethelreda Mary Swarbreck of the Convent of Notre Dame, Wigan, Lancashire, spinster (5) Emily Mary Annette Greenwood of Grenville Hall, Droxford, Hampshire, spinster and Sir Bernard Edward Halsey Bircham, K.C.V.O., of 46 Parliament Street, Westminster (personal representatives of Mabel Anne, Baroness Clifford) (6) David Adams of 1 St. Nicholas Buildings, Newcastle upon Tyne, metal merchant (7) Whickham U.D.C. Duplicate conveyance by (1) (3) (4) and (5) to (7) and surrender by (6) to (7) of a parcel of 609 sq yds of land adjoining the mill race at Swalwell for use as a war memorial and public convenience. Covenants to produce title deeds. Recites previous deeds. Plan attached Consideration: £114 3s 9d to (2), £34 5s ld to (3), £17 2s 7d to (4) and £17 2s 7d to (5)
(1 file, typescript)

Ref: D/CG 7/1689

25 November 1928 (1) Charles Warren Napier Clavering; Francis Napier Clavering of Brown Tiles, Chobham, Surrey, Esquire and William Waymouth Gibson (2) Charles Warren Napier Clavering (3) Sir Bernard Edward Halsey Bircham of 46 Parliament Street, Westminster, K.C.V.O. and Emily Mary Annette Greenwood of Grenville Hall, Droxford, Hampshire, spinster (4) Sir Bernard Edward Halsey Bircham and William Henry Smith of Melville, Hastings Road, Ealing, Middlesex, Esquire (5) All of those parties (1) (2) (3) and (4) above (6) William Waymouth Gibson and Sir Bernard Edward Halsey Bircham Appointment by (1) (2) (3) (4) and (5) of (6) as trustee in place of the Public Trustee of the statutory trusts under the Law of Property Act, 1925 for 5a.1r. 1/2p of land at Swalwell (the site of the Swalwell Iron Works) and adjoining the Crowley Works. Plan attached
(parchment, 2 membranes)

Ref: D/CG 7/1690

28 February 1930 (1) Charles Warren Napier Clavering (2) Francis Napier Clavering and William Waymouth Gibson (3) Durham County Council Agreement by (1) to dedicate to the public two strips of land of 241 sq yds and 278 sq yds at Swalwell adjoining the Blaydon to Gateshead road. Plan attached Consideration: £107 19s 6d to (2)
(1 file, typescript)

Ref: D/CG 7/1691

30 July 1931 (1) Charles Warren Napier Clavering a Brevet Colonel (retired) in H.M.'s Army (2) Francis Napier Clavering and William Waymouth Gibson (3) Durham County Council Duplicate agreement for the dedication to the use of the public of 90 sq yds of land on the south west side of and adjoining the Scotswood Suspension Bridge. Plan attached Consideration: £45 to (2)
(1 file, typescript, embossed seal)

Ref: D/CG 7/1692

7 May 1935 (1) Francis Napier Clavering and William Waymouth Gibson (2) The Newcastle upon Tyne and Gateshead Gas Company Licence to lay a 24" gas main between the points shewn on the attached plan Rent: £1 5s. p.a.
(1 file)

Ref: D/CG 7/1693

23 September 1936 (1) Francis Napier Clavering and William Waymouth Gibson (2) Clavering Estates (Durham) Limited (3) Blaydon U.D.C. Counterpart lease by (1) and (2) to (3) of 0.84a. of land at Blaydon to be used as a playground for children, on a yearly tenancy. Plan attached Rent: £1 10s. p.a.
(1 file, typescript)

Ref: D/CG 7/1694

12 March 1940 (1) Clavering Estates (Durham) Limited (2) Noel Warren Napier Clavering, now on active service in Egypt, a Brigadier in H.M's Army, and Francis Donald Napier Clavering of Hopleys, Much Hadham, Hertford, Engineer (3) North-Eastern Electric Supply Company Limited Counterpart lease by (1) and (2) to (3) of 87 sq yds of land at Victoria Garesfield in the parish of Winlaton, with libert to erect an electric substation thereon, for 21 years from 1 November 1939. Plan attached Rent: £1 10s. p.a. clear of all deductions except tithe redemption annuity and Schedule A land tax
(1 file, typescript)



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