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

Durham Record Office

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

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

Catalogue

Hanby Holmes

Reference: D/HH 6 Catalogue Title: Hanby Holmes Area: Catalogue Category: Business and Industry Records (Solicitors) Description: Swaledale Manors: Deeds

Covering Dates: 1544; 1628-1931

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

Catalogue Index

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

  • Hanby Holmes
    • Mortgages of the Manors by the Smiths (Ref: D/HH 6/1/5-21)
    • Deeds to lands in Swaledale purchased by the Smiths and their successors [arranged by date of purchase by the Smiths] (Ref: D/HH 6/1/22-260)
    • Smith Family (Ref: D/HH 6/1/261-285)
    • Estate Papers (Ref: D/HH 6/1/286-413)
    • Minor Sales and Tenancies (Ref: D/HH 6/1/414-417)
    • Mortgage and Sale by Capt. Lyell (Ref: D/HH 6/1/418-425)
    • Lingholm Trust Miscellaneous (Ref: D/HH 6/1/454-455)
    • Tomlin Miscellaneous (Ref: D/HH 6/1/555-565)
    • Arkengarthdale (Ref: D/HH 6/1/567-582)
    • Gunnerside and Satron (Ref: D/HH 6/1/583-590)
    • Kearton (Ref: D/HH 6/1/591-596)
    • Ravenseat (Ref: D/HH 6/1/597-601)
    • Reeth (including Fremington and Riddings) (Ref: D/HH 6/1/602-660)
    • Thwaite (Ref: D/HH 6/1/661-666)
    • West Stonesdale (Ref: D/HH 6/1/667-671)
    • Tithes (Ref: D/HH 6/1/672-767)
    • Wayleaves (Ref: D/HH 6/1/768-778)
    • Miscellaneous Deeds (Ref: D/HH 6/1/779-787)
    • Abstracts etc. (Ref: D/HH 6/1/788-801)
    • Plans etc. (Ref: D/HH 6/1 802-1/804)
    • Miscellaneous (Ref: D/HH 6/1/805)

Catalogue Description

STEWARDSHIP OF THE SWALEDALE MANORS

AND THE MANOR OF BOWES

Deeds

Catalogue Contents

(Ref: D/HH 6/1/1-4)

Descent of the Manors of Healaugh to the Smiths
[n.d. early 19th century]

Ref: D/HH 6/1/1

Office copy of grant by Henry VIII to Sir Thomas Wharton, 1st Baron Wharton and the heirs male of his body of the manor and rectory of Trymdon tithes in Thornanby and Barwyke in Yorkshire and lands in the tenure of persons specified in Ayresome, Yorks., Middelboroughe, Leventhorp, Yorks., Trymdon, Seton Carike, Aslebye, Elton, Edmundbyers with all attendant rights and jurisdictions, the Manor of Mewacre in Swaledale and Broughton Magna and Broughton Parva formerly the property of the monastery of Ryvall', Yorkshire with lands and tenements there as specified in Ophope in Swaldale, Twate in Swaldale, Angram in Swaldale, Keylde in Swaldale, Byrkedale in Swaldale, Keysdow in Swaldale, Great Broughton and Little Broughton, Kyrkeby, Yarome, Carleton, Newton, Pynchethorpe, Fawsby, Redkarre, Thornaby; the Manor of Shappe, Westmoreland and demesne lands of the late Monastery of Shappe and lands and tenements as specified in Shappe and in Ranegill Grange, annual rents specified, lands and tenements in Kelde and Thorneshappe, Talebrugh, Racett and Rosegill, Carehullen in the parish of Bampton, Knype, Preston in Kendale, Hutton Yatte and Farleton, Crowforthe, Great Asbye, Maldesmeburne, Wynnandmere, Helton Dale, Hardling, Beggerthwatt, Terrell, Trostormouthe, Bolton, Ellerker, Sandforthe, Salkelwaythe, rents from lands in Whayle, Knyppe, Roseland, Bowlton/Boulton/Bolton, Bramptom, payments of free alms as specified, The Almes Come, lands and tenements in Appulby, the former Hospital of Saint Nicholas near Appulby with its lands and possessions, all the above property being in Westmorland and farming property of the dissolved monastery at Shap, Reserves Sledall Grange, 2 December 1544 Rent: £41 11s. p.a. to the Court of Augmentations
(1 file)

Ref: D/HH 6/1/2

23 January 1719/20 (1) Philip, Duke of Wharton and Marquess of Malmsbury and Martha, Duchess of Wharton, his wife (2) Thomas Gibson of London, Esquire and John Jacob of London, gentleman (3) William Lee of Chancery Lane, gentleman Copy of bargain and sale by (1) to (2) of the Manor of Wharton, the demesne lands, the tithes, a capital messuage called Lamerside, the Manor of Ravenstondale, Westmorland alias Russendale Manor with messuages, lands and mills as specified and lands at Crosby Garrett, the Manor of Kirkby Stephen with the advowson of the same, the Manors of Nateby, Shappe, Langdale, Bretherdale, Teaby alias Tibby, Round Thwayte, Regill, Preston Patrick, Slengill, Long Marton, all in Westmorland in the parishes or townships of Wharton, Russendale, Kirkeby Steven, Naitby, Langdale, Teaby alias Tibby, Bretherdale, Preston Patrick, Shapp, Regill, Stengill, Marton, Banton, Carhullon, Thirnby alias Thurneby, Flacabrigg, Burgh alias Brough Sowerby, Caber, Winton, Waiteby, Round Thwayte, Lamerside, Windermer, Ashby, Malsmeaborne, Appleby, and Burton in Kendale; the Manors of Caldebecke, Underfell, Caldebeck Upton alias Uppington, Dean, Whinfell, Cockermouth, Great Broughton, Little Broughton, Birkeby and Coglin, the tolls of Cockermouth, fisheries at Derwent, St. Herberts, Bassenwater and Ewsbigg, water corn mills specified, the adovwsons of Dean and Croglin, all Cumberland etc.; the Manors of New Acre and Henlaugh alias Healey in Swaledale and lands or moieties of lands there specified formerly the property of Mount Grace Priory etc. with Sattorn Mill; the Manor of Haddlesey alias Hatchelsea, Yorks. with lands as specified,being a deed to lead the uses of a common recovery of the same
(1 file)

Ref: D/HH 6/1/3

12 February 1719/20 (1) William Lee, Demandant (2) Thomas Gibson, Esquire and John Jacob, gentleman, Tenants to the praecipe (3) Philip, Duke of Wharton, and Martha, his wife, Vouchees to warranty Exemplification of a Common Recovery, Hilary Term 1720 of the Manors of Swaledale, Healaugh in Swaledale, Reeth, Mewacre and 250 messuages, 4 water mills, 3 dove cots, 1000 acres of land, 600 acres of meadow, 1000 acres of pasture, 50 acres of wood, 6000 acres of furze, 3000 acres of moor, £13 free rents etc. in Swaledale alias Swadale alias Swaledale, Grinton, Helaughe alias Helaw and Heley, Helaugh Parke, Reeth alias Rith, Harkeyside, West Grinton, Roncroft, Ralensette, Westonsdale, East Stonesdale, Gonessett, Pottinge, Wintringarthes, Blands alias Blades, Brokeabanke, Helay alias Healey, Fithare alias Fytham, Burwames, Kirton, Crackpott, Sateron, Callerton, Howsen, Yawhipp, Petringlaws, Raw, Kipling, Mewacre, Wedd1e, Aiscarth, Grisdale, Garstallibldale, Petringlaws, Raw, Kipling, Mewacre, Weddale, Aiscarth, Grisdale, Garstalli,Ulsdale Sedberge and Wensadale
(parchment, 1 membrane, Latin)

Ref: D/HH 6/1/4

20 March 1721/22 (1) Philip, Duke of Wharton (2) Alexander Denton of Hillesdon, Bucks., Esquire and Thomas Gibson, John Jacob and Robert Jacomb of London, Esquires Copy release by (1) to (2) of property specified in D/HH 6/1/2 upon trust for sale and upon trust to repay to (2) the sums of £8350 owing to them and upon further trusts Consideration: £5750 to (1) and £2600 owed by him to (2)
(1 file)

Mortgages of the Manors by the Smiths (Ref: D/HH 6/1/5-21)Ref: D/HH 6/1/5

4 - 5 October 1738 (1) Hon. Alexander Denton, Esquire, one of the Justices of the Court of Common Pleas and Thomas Gibson of London, Esquire (2) Thomas Smith of Grays Inn, Middlesex, gentleman and Henry Jacomb of Lothbury, London, gentleman Lease and release by (1) to (2) of the Manors of Healaugh Old Land and Healaugh New Land, the Manor of Mewacre alias Muker Crackpot Hall, Smarber Hall, lands in East and West Stonsdale and Reeth, two water corn mills in Reeth and Satteron, lands at Harkaside, the mansion called Park Hall, Tann Hill Colliery alias Farm Pitt Colliery, as specified. Reserves lead and copper to (1) Consideration: £10,500
(parchment, 2 membranes)

Ref: D/HH 6/1/6

6 October 1738 (1) Thomas Smith of Grays Inn, Middlesex, gentleman and Henry Jacomb of Lothbury, London, gentleman (2) Thomas Gibson of Lothbury, London, Esquire Mortgage by demise of 500 years by (1) to (2) of the Manors of Healaugh Old Land and Healaugh New Land and Mewacre alias Muker with messuages and lands as specified and Tann Hill Colliery (lead mines excluded), all being in Healaugh, Healey, Mewacre, Muker, Crackpot, Estondale, Westondale, Reeth, Satteron, Harkside and Swaledale Consideration: £6000
(parchment, 4 membranes)

Ref: D/HH 6/1/7

6 October 1738 Thomas Gibson of Lothbury, London, Esquire Declaration of trust as to the £600 principal money advanced to Thomas Smith by mortgage of even date which is part of £14,000 vested in Gibson under a family settlement of the Dukes of Bolton
(parchment, 1 membrane)

Ref: D/HH 6/1/8

28 November 1739 (1) Thomas Smith of Grays Inn, Middlesex, gentleman (2) William Thomson of Leicesterfield, St. Martin in the Fields, Middlesex, Esquire Mortgage by (1) to (2) by demise of 2000 years of the Manors of Healaugh Old Land, Healaugh New Land and Mewacre alias Muker with messuages, lands and farms as specified and Tann Hill Colliery, (lead mines excluded) to secure £1,500 and interest Consideration: £1,500
(parchment, 2 membranes)

Ref: D/HH 6/1/9

8 July 1742 (1) Thomas Smith of Grays Inn, Middlesex, gentleman (2) Richard Wilson of Leeds, Yorkshire, Esquire and John Dixon of Leeds, Yorkshire, merchant Mortgage by (1) to (2) by demise of 4000 years of the Manors of Healaugh Old Lands, Healaugh New Land, Mewacre alias Muker and lands and messuages as specified, as further security for the two several sums of £500 secured by (1) to (2) on bond
(parchment, 1 membrane)

Ref: D/HH 6/1/10

29 November 1742 (1) William Thomson of Leicester Fields, St. Martin in the Fields, Middlesex, Esquire (2) Thomas Smith of Grays Inn, Middlesex, gentleman (3) Sir Miles Stapylton of Myton, Yorkshire, Baronet (4) Revd. Robert Freind, D.D., Prebendary of St. Peter's Westminster and Jane, his wife and Revd. William Freind, Rector of Whitney, Oxfordshire, their only son Assignment by (1) to (3) of a mortgage by demise of 2000 years of the Manors of Healaugh Old Land, Healaugh New Land, and Mewacre alias Muker and lands at tenements specified to secure £1,500 and interest Consideration: £1,500 by (3) to (1) Endorsed: 19 May 1750 (1) Sir Miles Stapylton (2) William Osbaldeston of Hunmanby, Yorkshire, Esquire Assignment of the mortgage by (1) to (2) Consideration: £1,500
(parchment, 2 membranes)

Ref: D/HH 6/1/11

17 May 1745 (1) Richard Sutton of Lothbury, London, Esquire and Ocinbridge Harwood of the same, gentleman (executors of Thomas Gibson) (2) The Hon. Henrietta Townshend, widow of the Hon. William Townshend (3) Rt. Hon. Charles, Lord Cornwallis and Hon. Thomas Townshend of St. James, Westminster Assignment by (1) to (3) of the Manors, lands and messuages as specified in Swaledale for the remainder of the terms of 500 and 2000years upon trust. Recites previous deeds and decrees in Townsheld v Townshend in Chancery
(parchment, 6 membranes)

Ref: D/HH 6/1/12

Memorial of D/HH 6/1/11 for registration at Northallerton, 13 May 1749
(parchment, 1 membrane)

Ref: D/HH 6/1/13

2 September 1749 (1) Rt. Hon. Charles, Lord Cornwallis and the Hon. Thomas Townshend of St. James, Westminster, Esquire (2) The Hon. Henrietta Townshend, widow of the Hon. William Townshend (3) Thomas Smith of Grays Inn, Middlesex, gentleman (4) Fountayne Wentworth Osbaldeston of Lincolns Inn, Middlesex, Esquire Assignment by (1) and (2) to (4) of a mortgage of the Manors of Healaugh Old Land, Healaugh New Land and Mewacre alias Muker and lands and tenements in Swaledale, as specified for the remainder of a term of 500 years. Recites previous deeds Consideration: £6,000 by (4) to (1)
(parchment, 2 membranes)

Ref: D/HH 6/1/14

2 September 1749 Counterpart of D/HH 6/1/13 above
(parchment, 2 membranes)

Ref: D/HH 6/1/15

Certificate of the registration at Northallerton of the deed poll assignment of 19 May 1750, 29 May 1750
(parchment, 1 membrane)

Ref: D/HH 6/1/16

13 March 1774 (1) Thomas Smith (late Thomas King) of Grays Inn, Middlesex, gentleman (2) John Wickins of Petworth, Sussex, D.D.; John Nicoll of Brayton, Yorkshire, Esquire; and Robert Pardoe of Lincolns Inn, Middlesex, gentleman (devisees in trust of Fontayne Wentworth Osbaldeston) Deed of further charge of £1,350 upon the Swaledale estates being the sum due for interest on the two mortgages of £6,000 and £1,500 outstanding on the same. Recites previous deeds
(parchment, 2 membranes)

Ref: D/HH 6/1/17

30 July 1774 (1) John Wickins of Petworth, Sussex, D.D.; John Nicoll of Brayton, Yorks., Esquire; and Robert Pardoe of Lincolns Inn (devisees in trust of Fontayne Wentworth Osbaldeston) (2) Humphry Osbaldeston of Hunmanby, Yorks., Esquire (3) George Osbaldeston of St. Johns College, Cambridge, Esquire Assignment by (1), with the consent of (2), to (3) of several mortgages by demise for the remainder of the several terms of 500 and 2000 years etc. to secure £6,000, £1,500 and £1,350. Recites previous deeds
(parchment, 3 membranes)

Ref: D/HH 6/1/18

13 December 1780 (1) George Osbaldeston of Throsenby, Yorkshire, Esquire (sometime called George Wickens), residuary legatee of Fontayne Wentworth Osbaldeston (2) Thomas Smith of Grays Inn, Middlesex, gentleman (3) Hon. Thomas Gage of Portland Place, Mary-le-bone, Middlesex, Lieutenant General Assignment by (1) to (3) of mortgages by demise to secure £6,000, £1,500 and £1,350 for terms of 500 and 2000 ears upon property in Swaledale as specified with various parcels of land now sold excluded and other parcels included). Recites previous deeds Consideration: £8,850 by (3) to (1) Endorsed: (a) Receipt for repayment of £1,850 of the mortgage money, 29 November 1787 (b) 24 May 1788 (1) Rt. Hon. William, Lord Gage and the Hon. Margaret Gage of Portland Place, St. Mary le Bone, Middlesex, widow of Hon. Thomas Gage, Colonel of the 11th Regiment of Light Dragoons (executors of Hon. Thomas Gage) (2) Sir Sampson Gideon of Belvidere, Kent, Baronet, William Shirriff of Old Arlesford, Southampton, Esquire and Samuel Kemble of Friday Hill, Essex, Esquire (trustees) (3) Maria Gage and Louisa Elizabeth Gage of Portland Place, spinsters (daughters of Thomas Gage) Assignment by (1) and (2) to (3) of the Manors of Healaugh Old Land, Healaugh New Land and Mewacre alias Muker and all other Swaledale property for the remainder of the terms of 500 and 2000 years Consideration: £106 1s.2d. by (3) to (2) and £8,493 7s.10d. due to (2) 1 February 1792 (1) Maria Gage and Louisa Elizabeth Gage of Portland Place, St. Mary le bone, Middlesex, spinsters (2) Rt. Hon. Henry, Lord Viscount Gage and John Gage, Esquire Assignment by (1) to (2) of the Swaledale property for the residue of the terms of 500 and 2000 years upon trust for (1) as specified; executed in expectation of the marriage of Maria to James Crawford
(parchment, 9 membranes)

Ref: D/HH 6/1/19

6 February 1813 (1) The Rt. Hon. Sampson, Lord Eardley (surviving trustee) (2) The Rt. Hon. John Gage of Binderton, Sussex, Esquire (3) Sir James Crawford late of Bury Street, St. James but now of Old Burlington Street, Middlesex, Baronet and Dame Maria Theresa, his wife (formerly the Hon. Maria Gage) (4) Thomas Smith of South Crescent, Bedford Square, Middlesex, Esquire Assignment and quit claim by (1), (2) and (3) to (4). Recites mortgages, assignments of them and settlements in extenso Consideration: £3,500 by (4) to (2) as trustee of (3)'s marriage settlement Endorsed: 2 October 1821 (1) John Gage (2) Sir James Henry Blake of Langham Park, Bury St. Edmonds, Suffolk, Baronet and Dame Louisa Elizabeth, his wife (formerly Louisa Elizabeth Gage) (3) Thomas Smith of Bovinger, Essex, Clerk (eldest son and heir of Thomas Smith) Assignment and surrender by (1) to (3) of the Swaledale property on redemption of the mortgage Consideration: £3,500 by (3) to (1)
(parchment, 10 membranes)

Ref: D/HH 6/1/20

A particular of Thomas Smith's estate in Swaledale, Yorks., with list of purchasers, mortgages and proposed reorganisation, 1740
(1 paper, in 2 fragments)

Ref: D/HH 6/1/21

Letter of James Hebdin at Leeds to Thomas Smith at Southampton Buildings, London, including abstract of mortgage [of Swaledale manors] dated 8 July 1742 and receipt of Thomas Wilson for repayment of [same] mortgage, 15 September 1776
(1 paper)

Deeds to lands in Swaledale purchased by the Smiths and their successors [arranged by date of purchase by the Smiths] (Ref: D/HH 6/1/22-260)Ref: D/HH 6/1/22

1 - 2 May 1740 (1) Elinor Barker, widow of Adam Barker late of Old Gang, deceased and Adam Barker of Healaugh in Swaledale (the son and heir of Adam) (2) Thomas Smith of Grays Inn, Middlesex, gentleman Lease and release by (1) to (2) of a close of meadow in Healaugh or Harkaside in Swaledale called Sandbed (2a.) and two thirds of another parcel of meadow Consideration: £98 10s.
(parchment, 2 membranes)

Ref: D/HH 6/1/23

10 September 1741 (1) Thomas Douglas of Yarm, gentleman (2) Thomas Smith of Grays Inn, Middlesex, gentleman Lease and release by (1) to (2) of a messuage and garths at Reeth Consideration: £5 5s.
(1 file)

Ref: D/HH 6/1/24

1 - 2 February 1790 (1) Thomas Smith of St. Martins Lane, Middlesex, Esquire (2) John Mason of Weststonesdale, Grinton, Yorks., yeoman (3) Thomas Lawson of Skern House, Darlington, yeoman Deed of exchange; lease and release by (1) to (2) of a close of land in West Stonesdale called Foss Hill to the use of (3) for a term of 1,000 years [mortgage] and subject thereto the use of (2); lease and release by (2) to (1) of two parcels of land in the Cow Pasture in West Stonesdale, Grinton; surrender by (3) to (1) of his term of 1000 years in these last mentioned premises. Recites previous deeds
(parchment, 2 membranes)

Ref: D/HH 6/1/25

20 - 21 May 1825 (1) Joseph White of Marrick, Yorks., gentleman (son and heir of James White late of Reeth, Yorks., deceased) (2) Revd. Thomas Smith, M.A., Rector of Bobbingworth, Es sex Lease and release by (1) to (2) of a messuage at Harkerside, parish of Grinton, Yorks., by way of exchange
(parchment, 2 membranes)

Ref: D/HH 6/1/26

24 - 25 November 1830 (1) Ottiwell Tomlin of Richmond, gentleman (2) Thomas Smith, Clerk, M.A., Rector of Bobbingworth, Essex, Lord of the Manor of Healaugh New Land (3) Venerable John Headlam, Clerk, M.A., Archdeacon of Wycliffe Lease and release and appointment by (1) to (2) of High Close and the Brow at West Stonesdale to the use of (2) as specified and otherwise to the use of (3) in trust for (2) Consideration: £500 by (2) to (1)
(parchment, 3 membranes)

Ref: D/HH 6/1/27

15 December 1762 (1) Robert Stuart of West Stonesdale, Yorks., yeoman (2) John Alderson of Keld, Yorks., yeoman Deed poll conveyance by (1) to (2) of close called Cow Pasture and 2 cattlegates on Stonesdale Moor, both at West Stonesdale
(1 paper, in 2 fragments)

Ref: D/HH 6/1/28

25 April 1769 Admittance of Christopher Alderson the younger, on the surrender of John Alderson, to Stuart Dale and two dwellinghouses, a stable, a paddock and cowhouse and a quarter of a parcel of ground called Eastdale in the territories of West Stonesdale. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/29

3 June 1794 Admittance of Revd. Jonathan Alderson, Rector of Langton, Yorks., to Stuart Dale. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/30

11 - 12 July 1794 (1) Christopher Alderson of Tickhill, Yorks., gentleman (2) Jonathan Alderson of Eckinqton, Derby, clerk Lease and release by (1) to (2) of close in Weststonedale called Cow Pasture and 10 cattle gates Consideration: £40
(parchment, 2 membranes)

Ref: D/HH 6/1/31

Certificate of contract for redemption of Land Tax, 1 May 1799
(1 file)

Ref: D/HH 6/1/32

1 - 2 December 1803 (1) Revd. Jonathan Alderson of Aston, Yorks, clerk (2) Thomas Butson of Thwaite, miner Lease and release by (1) to (2) of property as at D/HH 6/1/30 above Consideration: £210
(parchment, 1 membrane)

Ref: D/HH 6/1/33

5 June 1804 Admittance of Thomas Butson of Thwaite, miner to Stuart Dale on the surrender of Jonathan Alderson Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/34

1 June 1813 Admittance of Thomas Butson, son and devisee of Thomas Butson to Stewart Dale. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/35

1 June 1813 Admittance of Peter Butson, son and devisee of Thomas Butson, to a dwellinghouse formerly two dwellinghouses, High Close and Brow, West Stonesdale
(parchment, 1 membrane)

Ref: D/HH 6/1/36

2 -3 June 1835 (1) Thomas Butson of West Stonesdale, collier (2) Re.Thomas Smith, Clerk, M.A., Rector of Bovinger, Essex Lease and release by (1) to (2) of Cow Pasture, West Stonesdale and 10 cattle gates as specified Consideration: £120
(parchment, 2 membranes)

Ref: D/HH 6/1/37

3 June 1835 (1) Thomas Butson (2) Revd. Thomas Smith Covenant warranting title to property at West Stonesdale sold by (1) to (2) of which part is freehold (see D/HH 6/1/36 above) and part copyhold (see D/HH 6/1/38 below)
(parchment, 1 membrane)

Ref: D/HH 6/1/38

3 June 1835 (1) Thomas Butson (2) Revd. Thomas Smith, clerk Surrender of a close called Stuart Dale with a dwellinghouse thereon, a close called Paddock with a cowhouse etc. in West Stonesdale
(1 paper)

Ref: D/HH 6/1/39

Abstract of title (25 April 1769 - 1 June 1813) of Mr. T. Butson to property in West Stonesdale, 1835
(1 file)

Ref: D/HH 6/1/40

29 September 1804 (1) Ruth Pedley of Moorhouse, Melbecks, widow and James Pedley, her son (2) Peter Denys of A.D. Hall, Grinton, Esquire Bargain and sale, with livery of seisin endorsed, of Moor House and 3 acres of land Consideration: £150
(parchment, 1 membrane)

Ref: D/HH 6/1/41

6 - 7 December 1837 (1) Revd. Robert George Baker of Fulham, Middlesex, Clerk; Revd. John Maddy of Somerton, Bury St. Edmonds, Suffolk, D.D.; and Granville John Penn of Stoke Poges, Buckinghamshire, Esquire (trustees of the will of Peter Denys) (2) Revd. Thomas Smith of Charlton Lodge, Dover, Kent, Clerk (3) Ottiwell Tomlin of Richmond, gentleman Lease and release by (1) to (2) of Moorhouse and 3 acres of land adjoining it, reserving lead mines. Recites previous deed Consideration: £300
(parchment, 3 membranes)

Ref: D/HH 6/1/42

14 - 15 November 1839 (1) George Robinson late of Cogden Hall, now of Richmond; Thomas Langhorn late of Reeth, now of Keswick; John Barker of Healaugh; Matthew Whitelock of Cogden Hall; Richard Garth and William Coates of Crackpot; John Birkbeck of Low Row; John Clarkson of Satron; Edmond Metcalfe of Calvert House; and John Alderson of Keld, all in the parish of Grinton, gentlemen (2) Thomas Smith of Charlton Lodge, Kent, Esquire (only son of Revd. Thomas Smith) (3) Ottiwell Tomlin of Richmond, gentleman Lease and release by (1) to (2) of two thirds of tithes on 284a. of land as specified in Swaledale, belonging to the rectory of Grinton; declaration that (3) shall stand seised of a term of 500 years in trust for (2) Consideration: 10s. to each of (1)
(parchment, 3 membranes)

Ref: D/HH 6/1/43

14 - 15 November 1839 Another copy of D/HH 6/1/42 above
(parchment, 3 membranes)

Ref: D/HH 6/1/44

31 August 1843 (1) Mary Thompson of Richmond, Yorks. (2) Edmund Alderson Knowles of Low Row, gentleman and John Barker of Healaugh, gentleman (3) George Robinson of Richmond, Esquire Appointment by (1) to (3) of the two west dwelling-houses at Low Row and several parcels of land specified at Low Row and Healaugh, upon trust to secure £500 and interest and upon trust for sale. Recites previous deeds Consideration: £500 owed by (3) to (1)
(parchment, 2 membranes)

Ref: D/HH 6/1/45

24 July 1848 (1) Mary Thompson of Richmond (2) Edmund Alderson Knowles and John Barker (3) George Robinson Deed of further charge of £400 upon premises specified in D/HH 6/1/44 above
(parchment, 1 membrane)

Ref: D/HH 6/1/46

29 August 1851 (1) Mary Thompson of Coldbath Road, Low Harrogate, Yorks. (2) George Robinson of Richmond, Esquire (3) Edmund Alderson Knowles of Low Row, Grinton, gentleman and John Barker of Healaugh, Grinton, gentleman (4) Thomas Smith of 4 Albermarle Street, Piccadilly, Middlesex, Esquire Conveyance and appointment by (1), (2) and (3) (according to their respective interesto (4) of property specified in D/HH 6/1/44 above, Recites previous deeds Consideration: £950 by (4) to (2)
(parchment, 2 membranes)

Ref: D/HH 6/1/47

Copy of the will of John Bailey Langhorne of Wakefield, gentleman (dated 2 September 1868) devising all to wife Elizabeth Executor: J.D. Holmes Codicil altering executors, 2 October 1875 Note of probate, 7 June 1877
(1 file)

Ref: D/HH 6/1/48

Abstract of title of Vaughan Hobbs Radford of Carnfield Hall, Alfreton (31 May 1813 - 27 December 1872) to copyholds at Kearton (Lot 14), 22 February 1878
(1 file)

Ref: D/HH 6/1/49

Plan and particulars of freehold, copyhold and leasehold estates in Reeth, Fremington, Grinton and Kearton to be sold by auction by Edmund Coates, 22 February 1878
(1 file, printed)

Ref: D/HH 6/1/50

Details of property belonging to V.H. Radford and J.B. Langhorne's representatives with occupiers, field names, areas and rents, n.d. [c.1878]
(1 file)

Ref: D/HH 6/1/51

Particulars of land at Hill Top, Kearton from valuation made in 1864 for the late Mr. Thomas Langhorne, n.d. [1880s]
(1 paper)

Ref: D/HH 6/1/52

Draft schedule of deeds (1790 - 1883) relating to lands etc. at Hill Top, Kearton etc. sold to Francis Homer Lyell, n.d.
(1 file)

Ref: D/HH 6/1/53

4 June 1873 Attested copy of admittance of William Hutchinson, Jane Harrison and Mary Burrell to a dwellinghouse and several closes of land in Thwaite and Muker on the surrender of Alice Hutchinsonq Manor of Muker
(1 paper)

Ref: D/HH 6/1/54

Copy of the will of Mary Burrell of Winton, Kirkby Stephen, Westmorland, widow devising to son David Cleasby Burrell all her share of real property with remainders, 30 October 1874
(1 paper)

Ref: D/HH 6/1/55

Copy of the will of Alice Hutchinson of Winton, widow, bequeathing sheep stock to son William Hutchinson, grandson David Cleasby Hutchinson and others. Miscellaneous legacies, 27 February 1888
(1 paper)

Ref: D/HH 6/1/56

Copy of will of William Hutchinson of Hartley, Kirkby Stephen, yeoman devising copyhold property at Black Howe, Swaledale and a share of copyhold property at Thwaite to be divided between children, 4 March 1890
(1 paper)

Ref: D/HH 6/1/57

Copy of will of David Cleasby Burrell (alias David Cleasby Hutchinson) of Winton devising all to wife Elizabeth, 27 July 1891
(1 paper)

Ref: D/HH 6/1/58

1893 (1) William Hutchinson of Black Howe near Keld, Grinton, farmer (2) Alfred Bernard Hudson of Richmond, solicitor Draft mortgage by (1) to (2) of a third part of copyhold lands in Swaledale as specified Consideration: £250
(1 file)

Ref: D/HH 6/1/59

Undertaking to execute a mortgage of £300 upon lands in Swaledale to secure loan of £300 advanced by Alfred Bernard Hudson of Richmond, solicitor to Margaret Hutchinson of Hartley, widow, 12 April 1894
(1 paper, typescript)

Ref: D/HH 6/1/60

1894 (1) Alice, wife of William Dent Morland of Winton near Kirkby Stephen, Westmorland; Jane, wife of William Hutchinson of Brough Sowerby; Mary Gill Pratt, wife of Simon Hunter Pratt of 6 Herbert Street, Edge Hill, Liverpool; Lancelot Hutchinson of Hartley near Kirkby Stephen, farmer; Sarah Elizabeth, wife of John Metcalfe of Keld in Swaledale; George Bailey Hutchinson of BlackHowe near Keld, farmer; Eleanor Hutchinson of Hartley, spinster; Margaret Isabella, wife of Matthew Sayer of Nateby, near Kirkby Stephen; Esther, wife of John Dyson of Royal Oak Hotel, Huddersfield; Louisa Hutchinson of Hartley, spinster; William Hutchinson of Black Ho, Swaledale, farmer; John Edward Hutchinson of Hartley, farmer; Florence Hutchinson of Hartley, spinster; David Cleasby Hutchinson of Hartley; and James Hutchinson of Hartley (2) Margaret Hutchinson of Hartley, widow (3) A.B. Hudson of Richmond, solicitor Draft mortgage by (1) and (2) to (2) of a messuage and lands at Fawcett Intake and other lands specified (148a.2r.11p.) and an undivided third share in Thwaite Wood, Esh Gap etc. in the territories of Thwaite. Recites previous deeds Consideration: £350
(1 file)

Ref: D/HH 6/1/61

Case, with the opinionof George Cave of Lincoln's Inn thereon, concerning Mary Burrell deceased, 11 January 1895
(1 paper)

Ref: D/HH 6/1/62

20 March 1895 (1) Susan, wife of Philip William Rudd of Broomrigg, Musgrave, Westmorland, yeoman (2) John Kearton of Thwaite, Swaledale, farmer Tenancy agreement for the farm called the Smaller Thwaite (61a.) from year to year Rent: £45 p.a.
(1 paper, typescript)

Ref: D/HH 6/1/63

Authority from the nieces of Mary Burrell to Rogers and Hudson, solicitors, Richmond to act for them concerning Mary Burrell's will, 1 May 1895
(1 paper, typescript)

Ref: D/HH 6/1/64

Draft statement shewing particulars of estate, re Mary Burrell deceased, 1895
(1 file)

Ref: D/HH 6/1/65

Draft instructions to counsel to advise and settle originating summons, re Mary Burrell deceased, 1895
(1 file)

Ref: D/HH 6/1/66

Draft originating summons, Hutchinson v Burrell (re Mary Burrell deceased), Chancery Division [1895]
(1 file)

Ref: D/HH 6/1/67

1895 (1) Elizabeth Burrell of Winton, widow of David Cleasby Burrell (2) Alice Morland (formerly Alice Hutchinson) (3) Jane Hutchinson (formerly Jane Hutchinson) (4) Mary Gill Pratt (formerly Mary Gill Hutchinson) (5) Sarah Elizabeth Metcalfe (formerly Sarah Eizabeth Hutchinson) (6) Eleanor Hutchinson (7) Margaret Isabella Sayer (formerly Margaret Isabella Hutchinson) (8) Esther Dyson (formerly Esther Hutchinson) (9) Louisa Hutchinson (10) Florence Hutchinson (11) Susannah Rudd (formerly Susannah Harrison) Draft conveyance by (1) to (2), (3), (4), (5), (6), (7), (8), (9), (10) and (11) as tenants in common of all real estate in which her late husband was interested (being a moiety or a third part of estates in Thwaite, Swaledale as specified) under the will of Mary Burrell to end dispute depending between them. Recites will of Mary Burrell etc. Consideration: unspecified
(1 file, typescript)

Ref: D/HH 6/1/68

17 June 1900 (1) Margaret Hutchinson of 37 High Street, Kirkby Stephen, Westmorland, widow (2) Lancelot Hutchinson of Adcliff Road, Lancester, labourer; George Bailey Hutchinson and William Cleasby Hutchinson of Thwaite, Muker, yecmen; John Edward Hutchinson and James Hutchinson, both of Kirkby Stephen, yeomen; David Cleasby Hutchinson of High Street, Kirkby Stephen, grocer s assistant (3) James Littlefair of Gaythorn Hall, Shap, Westmorland, farmer (4) ? (5) Thomas Inman Earle of Stanwick St. John, Yorkshire, farmer; and Richard Earle of Ellerton on Swale, Yorkshire, farmer (mortgagees) (6) Alfred Bernard Hudson (7) Francis Homer Lyell of 2 Elvaston Place, Queen s Gate, Esquire, Lord of the Manors of Muker and Healaugh Draft conveyance by (1), (2), (3), (4) and (5) to (7):of Black Howe Farm. Recites previous deeds Consideration: £1,100 from (7) to (5); £375 from (7) to (1) and (2) and £20 to (3)
(1 file)

Ref: D/HH 6/1/69

Advertisement of sale of Black Howe, Birkdale (126 acres) and stock, a copyhold farm held of the Manor of Muker, 29 October 1900
(1 paper, printed)

Ref: D/HH 6/1/70

Advertisement of sale of a copyhold farm (61 acres) occupied by John Kearton at Thwaite, 19 November 1900
(1 paper, printed)

Ref: D/HH 6/1/71

Conditions of sale of Thwaite Lesser Farm with purchase agreement of Richard Horsfield of Wharton, 19 November 1900
(1 file, typescript)

Ref: D/HH 6/1/72

Instructions and opinion of counsel (Herbert J.H. Mackay of Lincoln's Inn) concerning Black Howe Farm sold to A.B. Hudson, 20 - 23 February 1901
(1 file)

Ref: D/HH 6/1/73

Agreement of Margaret Hutchinson et al to sell Black Howe Farm to A.B. Hudson, 27 February 1901
(1 paper)

Ref: D/HH 6/1/74

Further instructions to counsel to advise and resettle draft conveyance, Black Howe Farm, with opinion of Herbert J.H. Mackay, 2 - 8 March 1901
(1 file)

Ref: D/HH 6/1/75

1901 (1) Margaret Hutchinson, Lancelot Hutchinson, George Bailey Hutchinson, William Cleasby Hutchinson, John Edward Hutchinson, James Hutchinson and David Cleasby Hutchinson (2) Alfred Bernard Hudson of Richmond, solicitor Absolute surrender by (1) to (2) of Black How Farm as specified at Birkdale and parcels of land called Holme and Island in the territories of Ravenseat, Healaugh Old Land Manors of Healaugh Old Land and Muker Consideration: £1,750
(1 paper)

Ref: D/HH 6/1/76

1901 (1) Lancelot Hutchinson, George Bailey Hutchinson, William Cleasby Hutchinson, John Edward Hutchinson, James Hutchinson and David Cleasby Hutchinson (2) Margaret Hutchinson (3) Alfred Bernard Hudson Draft deed of covenant of (1) with (3) to surrender to (3) copyhold lands held of the Manors of Muker and Healaugh Old Land (Black Howe Farm) in the territories of Birkdale and Ravenseat. Recites will of William Hutchinson Consideration: £1,750 (3) to (1)
(1 file)

Ref: D/HH 6/1/77

April 1901 (1) Alfred Bernard Hudson (2) James Dinsdale of Middle House, Lithershaw, near Askrigg, Yorkshire Draft lease by (1) to (2) for one year thence from year to year, of Black How Farm and Ravenseat Rent: £65 p.a.
(1 file)

Ref: D/HH 6/1/78

17 June 1901 (1) Alfred Bernard Hudson of Richmond, Yorks., gentleman (mortgagee of one third of the premises) (2) Jane Hutchinson, wife of William Hutchinson of Lower Royd Farm, Oventon [sic], Halifax, farmer; Mary Gill Pratt, wife of Simon Hunter Pratt of 129 Cardwell Street, Edge Hill, Liverpool, policeman; Sarah Elizabeth Metcalfe, wife of John Metcalfe of West Stonesdale, Swaledale, collier ; Eleanor Metcalfe, wife of Christopher Metcalfe of Keld, Yorks.; Margaret Isabella Sagar, wife of Matthew Sagar of Nateby, Kirkby Stephen, farmer; Esther Dyson, wife of John Dyson of 17 Holly Terrace, Carlton Street, Bradford Road, Huddersfield, club manager; Louisa Hutchinson and Florence Hutchinson, both of Kirkby Stephen, spinsters (3) Susannah Rudd, wife of Philip William Rudd of Broorigg, Musgrave, Westmorland, farmer (4) Margaret Hutchinson of Kirkby Stephen, widow (5) Michael Morland, John Morland and William Henry Morland, sons of William Dent Morland of Winton, Kirkby Stephen, farmer (minors) (6) William Dent Morland (7) Mary Annie Horsfield Draft deed of covenant by (1), (2), (3) and (4) with (7) to surrender their various interests in property at Thwaite in the Manor of Muker. Recites will of William Hutchinson etc. Consideration: £325 by (7) to (1), £357 10s. by (7) to (3), £292 10s. by (7) to (3)
(1 file, typescript)

Ref: D/HH 6/1/79

18 June 1901 (1) Francis Homer Lyell (2) Thomas Inman Earle and Richard Earle Draft mortgage by (1) to (2) of Fawcett Intack etc. (148a.2r.11p.) alias Black Howe Farm in Birkdale and Ravenseat Consideration: £1,100
(1 file)

Ref: D/HH 6/1/80

19 June 1901 (1) F.H. Lyell (2) A.B. Hudson Draft second mortgage of Black Howe Farm (148a.2r.11p.) Consideration: £500
(1 file)

Ref: D/HH 6/1/81-97

Miscellaneous accounts, statements, bills, receipts etc. relating to sale of Thwaite, 1895 - 1901
(1 file, 16 papers)

Ref: D/HH 6/1/98

Abstract of title (4 June 1873 - 29 December 1894) of the Misses Hutchinson to Thwaite Lesser Farm, n.d. [1901]
(1 file)

Ref: D/HH 6/1/99

Purchaser's requisition on title with vendor's replies, Hutchinson to Horsfield, 1901
(1 file)

Ref: D/HH 6/1/100-259

Correspondence between J. Ingram Dawson, Barnard Castle, solicitor, Messrs. Rogers and Hudson, Richmond, solicitors, Petch and Smurthwaite, 43 Bedford Row, London, solicitors and the Hutchinsons regarding estates at High Howe, Thwaite etc., their sale, mortgage, family disputes of the Hutchinsons concerning them etc., 28 March 1894 - 17 July 1901
(160 papers, 2 files)

Ref: D/HH 6/1/260

Letter from George Hutchinson, Thwaite to Mr. Hudson [solicitor] concerning settlement, 4 June 1891
(1 paper)

Smith Family (Ref: D/HH 6/1/261-285)Ref: D/HH 6/1/261

20 December 1731 (1) William Smith of Easby, Yorkshire, gentleman and William Smith of Melsonby, Yorks., Clerk (2) Thomas Smith of Grays Inn, Middlesex, gentleman Bond of (1) to (2) in £2,000 to indemnify (2) from any liability under a bond of (1), (2) and Sir Thomas Robinson of Rokeby Park, Bart. to the Governor and Company of the Mine Adventurers of England in £1,000 for the satisfactory performance by William Smith of his duties as Principal Agent to the Governor and Company
(1 paper)

Ref: D/HH 6/1/262

1 May 1732 (1) Thomas Smith (2) Elizabeth Robinson of Queens Square, Westminster, spinster Bond of (1) to (2) in £800 to secure the payment of £400 and interest
(1 paper)

Ref: D/HH 6/1/263

26 September 1738 (1) William Smith of Easby, Yorks., gentleman and Thomas Smith of Gray's Inn, Middlesex, gentleman (2) Richard Wilson, Esquire, Recorder of the Borough of Leeds Bond of (1) to (2) in £1,000 to secure the payment of £500 and interest [see D/HH 6/1/9 above]
(1 paper)

Ref: D/HH 6/1/264

13 October 1738 (1) William Smith and Thomas Smith (2) John Dixon of Leeds, gentleman Bond of (1) to (2) in £1,000 to secure £500 and interest
(1 paper)

Ref: D/HH 6/1/265

13 April 1749 (1) John Nicholson of Fulham, Middlesex, Esquire (2) Layton Smith of Gray's Inn, Middlesex, Esquire Lease by (1) to (2) of his moiety of the office of Water Bailiff of the River Thames from Staines to the head of the river for the remainder of the term granted in letters patent of 4 April 1749 Rent: £200 p.a.
(parchment, 1 membrane)

Ref: D/HH 6/1/266

17 February 1773 Probate of will of Thomas Smith of Gray's Inn, Middlesex, gentleman (dated 27 December 1769) Numerous legacies and annuities; an annuity of £50 to his undeserving nephew Layton Smith; residue of personal and real estate to Thomas King, formerly Smith's clerk, now purser of the St. Antonio Man of War, the testator's bastard son Codicil, 27 December 1769
(parchment, 2 membranes, pendant seal)

Ref: D/HH 6/1/267

18 May 1796 (1) Sir William Pulteney of Bath House, Westminister, Baronet (2) Thomas Cadell of Great Russell Street, St. George Bloomsbury, Middlesex, Esquire Assignment by (1) to (2) of the next right of presentation to the living of Bobbingworth. Recites previous deeds Consideration: £886 12s. Endorsed: 12 April 1799 (1) Thomas Cadell (2) Thomas Smith of St. Martins Lane, St. Martin in Fields, Middlesex Assignment of right of presentation Consideration: £1,400
(parchment, 1 membrane)

Ref: D/HH 6/1/268

1 September 1817 (1) John Hardy of Chesterfield, Derbys, currier (administrator of Margaret Hardy) (2) Thomas Smith of Bovinger, Essex, Clerk (executor of Thomas Smith, the executor of William Hardy the younger) Quit claim by (1) to (2) from all claims on the estate of Thomas Smith deceased concerning £1,375 4% Bank Annuities and the proceeds from the sale thereof. Recites previous deeds, transfers of stock
(parchment, 5 membranes)

Ref: D/HH 6/1/269-279

Correspondence concerning deed of discharge (D/HH 6/1/ 268 above) and Hardy's trust, with accounts and vouchers, 4 August 1817 - 18 January 1821
(11 papers)

Ref: D/HH 6/1/280

14 December 1827 (1) Revd. Thomas Smith, Rector of Bobbingworth, Essex (2) Capel Cure of Blakehall, Bobbingworth, Esquire Lease by (1) to (2) of the tithes of the Rectory of Bobbingworth, for a term of 99 years Rent: £350 p.a.
(parchment, 1 membrane)

Ref: D/HH 6/1/281

13 December 1836 (1) Robert Thomson of Dover, Esquire, a Lieutenant Colonel, Royal Engineers (2) Revd. Thomas Smith of Dover, Clerk Lease by (1) to (2) for 1 year (release missing) of Charlton Lodge, Charlton near Dover
(parchment, 1 membrane)

Ref: D/HH 6/1/282

27 November 1838 (1) Eleanor Smith of Charlton Lodge, Dover, Kent, widow (of Revd. Thomas Smith) (2) John Jones of Herne Hill, Surrey, Esquire (3) John Jones and Sigismund Stolterfoth of Dover, Kent, M.D. Appointment by (1) of (3) in place of (2) as trustee of her marriage settlement. Recites previous deeds
(parchment, 2 membranes)

Ref: D/HH 6/1/283

Office copy of the will of Thomas Smith, Rector of Bobbingworth, Essex, devising Charlton Lodge near Dover to wife for life, thence to daughter Eleanor Annuity of £300 to daughter with £100 p.a. more if she survive her mother and £4,000 3% Consols; minor legacies and bequests; real estate to son Thomas with remainder to daughter Eleanor, 14 December 1837 Note of probate, 29 September 1838
(1 file)

Ref: D/HH 6/1/284

30 September 1846 (1) Thomas Smith of Maddox Street, Hanover Square, Middlesex, Esquire (2) Thomas Burnell the elder of Coleman Street, London, china dealer Statutory release by (1) to (2) being a disentailing deed af the Manors of Healaugh Old Land, Healaugh New Land, Mewacre alias Muker and messuages and lands in Swaledale as specified, Tann Hill Colliery, Beldy Hill Lead Mines, Heldside Lead Mines etc.
(parchment, 2 membranes)

Ref: D/HH 6/1/285

Office copy of the will of Eleanor Sillery of Charlton Lodge, Dover, widow (dated 5 March 1879) £1,500 3% Consols upon trust for stepson Robert Seymour Croxton Sillery, his wife and issue; £1,000 to each step daughter; £300 to C.H. Crush her coachman; £300 to her former maid Eliza Fogg; £5,000 to Mrs. Anna Maria Cumming, of Mansetter Manor House, Atherstone, Warwicks; Charlton Lodge and contents to step daughter Emilie Richards; real estate in Swaledale etc. to Frank Henry Lyell, second son of late cousin Col. Henry Lyell Note of probate, 17 February 1880
(1 file)

Estate Papers (Ref: D/HH 6/1/286-413)Ref: D/HH 6/1/286

Copy field book of lands in Cogden, Grinton, Whitaside and Summer Lodge, field names listed, appendix includes history of same supported by extracts from documents, n.d. [mid 19th century]
(1 booklet)

Ref: D/HH 6/1/287-410

Provisional valuation returns for land duties on Swaledale estate with notices thereon and notices re increment value duty, 27 February 1911 - 26 February 1920
(123 papers, printed form)

Ref: D/HH 6/1/411

Returns for assessment of duties on land values completed by R.S. Hudson [Steward] for Swaledale estate (indexed), 4 November 1910
(1 volume, leather half-bound)

Ref: D/HH 6/1/412

Abstract of title (16 January 1894 - 6 March 1902) of Capt. F.H. Lyell to estates in Grinton, part 3, 1907
(1 file, typescript)

Ref: D/HH 6/1/413

Schedule of deeds (1679 - 1909) relating to Riddings Farm, Healaugh, n.d. [1909]
(1 paper)

Minor Sales and Tenancies (Ref: D/HH 6/1/414-417)Ref: D/HH 6/1/414

13 November 1880 (1) Francis Horner Lyell of St. HeiLer's,Bickley, Kent., Esquire (2) William Cottingham and others (trustees) Conveyance by (1) to (2) of 20 yds. x 12 yds. of land in the village of Gunnerside, the site of the Gunnerside Mechanics or Literary Institute of which (2) are trustees. Reserves minerals
(parchment, 1 membrane)

Ref: D/HH 6/1/415

15 December 1922 (1) Francis Homer Lyell of Bartley, 24 Cavendish Road, Bournemouth, Hants., Esquire (2) Robert Thornborrow and others (trustees of Keld Public Hall and Reading Room) Draft conveyance by (1) to (2) of Keld Public Hall Consideration: £37
(1 file, typescript)

Ref: D/HH 6/1/416

Draft undertaking for production of title deeds, Lyell to Keld Public Hall Trustees, 15 December 1922
(1 paper)

Ref: D/HH 6/1/417

19 December 1925 (1) Francis Horner Lyell (2) James William Moore, Esquire; John Thomas Ward, Esquire; James Ralph Place, Esquire; and Edward Cherry, J.P., auctioneer, all of the parish of Reeth Copy tenancy agreement for management for Reeth Green by (2) from year to year Rent: 1s. p.a.
(1 file, typescript)

Mortgage and Sale by Capt. Lyell (Ref: D/HH 6/1/418-425)Ref: D/HH 6/1/418

Report and valuation by Digby Cayley for Messrs. Druces and Attlee, 10 Billiter Square, London of Capt. Lyell's property in Swaledale, 28 July 1886
(1 file)

Ref: D/HH 6/1/418

Report and valuation by Digby Cayley for Messrs. Druces and Attlee, 10 Billiter Square, London of Capt. Lyell's property in Swaledale, 28 July 1886
(1 file)

Ref: D/HH 6/1/419

Undertaking of F.H. Lyell to hand over court rolls of the Swaledale Manors to Messrs. George Frederick Pollok, James Ewing Mathieson et al, 26 May 1887
(1 paper)

Ref: D/HH 6/1/419

Undertaking of F.H. Lyell to hand over court rolls of the Swaledale Manors to Messrs. George Frederick Pollok, James Ewing Mathieson et al, 26 May 1887
(1 paper)

Ref: D/HH 6/1/420

Notice of mortgage of 13 March 1889 for £8,000 (from Francis Horner Lyell to Leonard Lyell of Kinnordie, Forfarshire, Esquire, M.P. and others) to G.F. Pullock and others of 81 King William Street, London, Esquires, 20 April 1889
(1 paper)

Ref: D/HH 6/1/420

Notice of mortgage of 13 March 1889 for £8,000 (from Francis Horner Lyell to Leonard Lyell of Kinnordie, Forfarshire, Esquire, M.P. and others) to G.F. Pullock and others of 81 King William Street, London, Esquires, 20 April 1889
(1 paper)

Ref: D/HH 6/1/421

Notice to Leonard Lyell and others from Parrie and Co., solicitors to the London and Lancashire Life Assurance Company, of the mortgage to them from Capt. F.H. Lyell, 9 November 1891
(1 paper)

Ref: D/HH 6/1/421

Notice to Leonard Lyell and others from Parrie and Co., solicitors to the London and Lancashire Life Assurance Company, of the mortgage to them from Capt. F.H. Lyell, 9 November 1891
(1 paper)

Ref: D/HH 6/1/422

6 July 1893 (1) F.H. Lyell (2) Alfred Bernard Hudson of Richmond, Yorks, Esquire Draft mortgage by (1) to (2) of the equity of redemption in freehold property near Gunnerside, Swaledale to secure £300
(1 file)

Ref: D/HH 6/1/422

6 July 1893 (1) F.H. Lyell (2) Alfred Bernard Hudson of Richmond, Yorks, Esquire Draft mortgage by (1) to (2) of the equity of redemption in freehold property near Gunnerside, Swaledale to secure £300
(1 file)

Ref: D/HH 6/1/423

Notice to pay £8,000 due on mortgage sent by Leonard Lyell et al. to Charles Algernon Whitmore et al., 26 February 1894
(1 paper)

Ref: D/HH 6/1/423

Notice to pay £8,000 due on mortgage sent by Leonard Lyell et al. to Charles Algernon Whitmore et al., 26 February 1894
(1 paper)

Ref: D/HH 6/1/424

3 December 1921 (1) Robert Sidney Hudson (trustee) (2) Francis Horner Lyell Surrender by (1) to (2), under the terms of an indenture of 23 May 1905, of premises in the Manors of Healaugh Old Land and Healaugh specified
(1 file, typescript)

Ref: D/HH 6/1/424

3 December 1921 (1) Robert Sidney Hudson (trustee) (2) Francis Homer Lyell Surrender by (1) to (2), under the-terms of an indenture of 23 May 1905, of premises in the Manors of Healaugh Old Land and Healaugh specified
(1 file, typescript)

Ref: D/HH 6/1/425

5 April 1922 (1) F.H. Lyell (2) Bank of Liverpool and Martins Ltd., (Cocks Biddulph Branch) Copy of charge by (1) to (2) of the Swaledale estates (subject to prior charges) to secure an overdraft of up to £7,500
(1 file, typescript)

Ref: D/HH 6/1/425

5 April 1922 (1) F.H. Lyell (2) Bank of Liverpool and Martins Ltd., (Cocks Biddulph Branch) Copy of charge by (1) to (2) of the Swaledale estates (subject to prior charges) to secure an overdraft of up to £7,500
(1 file, typescript)

Ref: D/HH 6/1/426

Report for Capt. F.H. Lyell of Mr. Hamnett's visit to Swaledale, 19 - 22 December 1922
(1 file, typescript)

Ref: D/HH 6/1/427

Notice from the solicitors to the executors of James Terry to Capt. F.H. Lyell to pay off £3,200 due on mortgage, 16 April 1923
(1 paper, typescript)

Ref: D/HH 6/1/428

10 November 1923 (1) Marmaduke Clarkson, Esquire (2) Francis Homer Lyell Surrender of a dwelling house and back kitchen in the Manor of Muker Consideration: £1
(1 paper, typescript)

Ref: D/HH 6/1/429

Notes on conversation with Mr. T. Place concerning Swaledale estates, their value, management etc., 9 August 1926
(1 paper, typescript)

Ref: D/HH 6/1/430

General description, particulars and valuations of the Swaledale estate with plan, n.d. [1924 - 1926]
(1 file)

Ref: D/HH 6/1/431

24 December 1926 (1) Francis Homer Lyell of Bartley, 24 Cavendish Bournemouth, Hants., a captain in H.M. Army (retired list) (2) The Lingholm Trust Ltd. Draft agreement for the sale by (1) to (2) for £55,000 of his entire Swaledale Estate and all manorial rights (34,550 acres of moor, 1,419 acres of farms land etc., Tan Hall Colliery, the Tomlin Tithes and two quarries)
(1 file)

Ref: D/HH 6/1/432

Instructions to counsel to settle draft conveyance, Lingholme from Lyell, 5 March 1927
(1 file, typescript)

Ref: D/HH 6/1/433

Particulars of tithes payable in respect of the Swaledale estate, particulars of Land Tax, list of subscriptions regularly paid by Capt. Lyell, 1926 - 1927
(1 file, typescript)

Ref: D/HH 6/1/434

Purchasers' requisitions on title, Lyell to Lingholm Trust, 1927
(1 file, typescript)

Ref: D/HH 6/1/435

1927 (1) F.H. Lyell (2) The Lingholm Trust Ltd. Draft conveyance of Manors and estates in Swaledale
(1 file)

Ref: D/HH 6/1/436

9 April 1927 (1) F.H. Lyell, Stanley Samuel Beare of Weybridge Park, Surrey, Esquire and Basil Richard Woolcombe of 326 Theobalds Road, Gray's Inn, solicitor (mortgagees) (2) F.H. Lyell (mortgagor) Surrender and release of the Swaledale Estate from mortgage of 22 August 1895. Recites previous deeds and will of Rosumond Frances Anne Lyell of which (1) are trustees
(1 file, typescript)

Ref: D/HH 6/1/437

12 April 1927 (1) F.H. Lyell (2) The Lingholm Trust Limited Copy conveyance by (1) to (2) of freehold and leasehold lands in Swaledale as specified (36,000 acres), with Tan Hill and Stockdale Collieries, Hill Top Quarry and the Tomlin Tithes
(1 file, typescript)

Ref: D/HH 6/1/438

Draft acknowledgement by F.J. Lyell and others of the right of production of The Lingholm Trust Ltd. to deeds specified, 12 April 1927
(1 file, typescript)

Ref: D/HH 6/1/439

Copy acknowledgement by Sir Arthur William Nicholson, K.C.B., of the right of The Lingholm Trust Limited to the production of a deed of 12 March 1889, 13 April 1927
(1 paper, typescript)

Ref: D/HH 6/1/440

Indexed schedules to deeds, estate books, court rolls etc. of the Swaledale estate received by the Lingholm Trust Ltd. from E.R. Hanby Holmes, 6 May 1927
(1 file, typescript)

Ref: D/HH 6/1/441

Schedule of account books, deeds (1629 - 1927) etc. handed over by Walker, Martineauand Company to E.R. Hanby Holmes on completion of purchase by Lingholm Trust Limited, 1927
(1 file, typescript)

Ref: D/HH 6/1/442

Schedule of deeds and documents relating to the Swaledale estate to be handed over by Rogers and Hudson, n.d.
(1 paper)

Ref: D/HH 6/1/443

Completion statement, bill of costs and statement of account of The Lingholm Trust Ltd. with E.R. Hanby Holmes, 1926 - 1927
(1 file)

Ref: D/HH 6/1/444

Minutes of meeting of the Lingholm Trust Ltd., 6 May 1927
(1 file, typescript)

Ref: D/HH 6/1/445

Schedule of documents, deeds, court rolls etc. received by The Lingholm Trust Limited from E.R. Hanby Holmes, 1928
(1 file)

Ref: D/HH 6/1/446

1931 Draft deed of enlargement of a term of 500 years into fee simple in respect of the Riddings Farm, Swaledale, by The Lingholm Trust Limited
(1 file, typescript)

Ref: D/HH 6/1/447

Newspaper cutting of advertisement of auction sale of various Swaledale properties, 18 June 1931
(1 paper, printed)

Ref: D/HH 6/1/448

Correspondence of E.R. Hanby Holmes; Lord Rochdale; Nicholas, auctioneers, land agents and surveyors, 4 Albany Court Yard, Piccadilly, London NWl; Edward Cherry, auctioneer and valuer, Reeth and others concerning the sale of the Swaledale estate, with papers concerning the value of it, inspection, outgoings, rents etc., 8 June 1926 - 4 December 1926
(1 file)

Ref: D/HH 6/1/449

Correspondence between E.R. Hanby Holmes, Messrs. Walker, Martineau and Company, 36 Theobalds Road, Gray's Inn and the Lingholm Trust Ltd. concerning the purchase of the Swaledale estate, 8 December 1926 - 26 May 1927
(1 file, typescript)

Ref: D/HH 6/1/450

Correspondence relating to sale from Masham School Trustees to the Lingholm Trust Ltd. of the freehold of Riddings Farm, 12 May 1927 - 27 July 1931
(1 file, typescript)

Ref: D/HH 6/1/451

Newspaper cuttings concerning the Swaledale Estate, 1920s
(1 file)

Ref: D/HH 6/1/452

Letter from Mrs. Parbury, 53 Egerton Gardens, 5W3 concerning her descent from the Swales of Swaledale and Alfred the Great, loss of her husband's estate through his fondness for drink and sporting, 7 January 1922
(1 file)

Ref: D/HH 6/1/453

Incomplete schedule of deeds in Box No.9, n.d. [1927]
(2 papers, typescript)

Lingholm Trust Miscellaneous (Ref: D/HH 6/1/454-455)Ref: D/HH 6/1/454

1920 (1) Herbert Hedley of Saltwood, Hythe, Kent, Clerk in Holy Orders (trustee) (2) Herbert Hedley and Charles Hedley of Sydney, N.S.W, (devisees) (3) Rt. Hon. John Cunliffe, Baron Masham; Revd. Charles Henry Watson, Vicar of Masham; Robert Imeson of Sutton Grange near Masham, valuer; Robert Theakston of Masham, brewer; Thomas Forbes of Masham, farmer. Charles Louis Natheniel [sic] Maister of Swinton near Masham, land agent (acting trustees) (4) The Lingholm Trust Ltd. Draft conveyance by (1) and (2), by the direction of (3), to (4) of a moiety of premises in Swaledale of the ancient fee farm rent of 7s.10d. and of the yearly sum of £4 and of the reversion of and in a moiety of a messuage and lands at Riddings subject to a demise of 1,000 years. Recites decrees in Chancery etc. and previous deeds Consideration: £33 (4) to (3)
(1 file, typescript)

Ref: D/HH 6/1/455

19 January 1922 (1) Herbert Hedley of Saltwood, Hythe, Kent, Clerk in Holy Orders (2) Herbert Hedley and Charles Hedley of Sydney, N.S.W. (3) Rt. Hon. John Cunliffe, Baron Masham and others (acting trustees) (4) James William Beckwith of Galphay near Ripon, farmer Copy conveyance by (1) and (2) to (4) of 22a.2r.14p. at West Lane, Galphay in the parish of Kirkby Malzeard as specified Consideration: £900 to (3)
(1 file, typescript)

(Ref: D/HH 6/1/456-554)

The Swaledale Estate of the Tomlins
(see also D/HH 6/4/1 - below)

Ref: D/HH 6/1/456

16 - 17 December 1774 (1) Thomas Butson of Keld, Yorkshire, yeoman (2) Mary Robinson of Richmond, Yorkshire, spinster and Jane Robinson of Richmond, spinster Lease and release by (1) to (2) of 2 closes (High Close and Brow) at Weststonesdale by way of mortgage to secure £100 and interest Consideration: £100
(parchment, 2 membranes)

Ref: D/HH 6/1/457

25 - 26 November 1776 (1) Mary Robinson of Low Coniscliffe, spinster (who survived her sister) (2) Joshua Greenwell of Newcastle upon Tyne, gentleman (3) Thomas Butson of West Stonesdale, yeoman (4) James March of Richmond, innholder Lease and release by (1) and (3) to (4); assignment of a mortgage in fee of property in Westonesdale Consideration: £100 by (4) to (2)
(parchment, 2 membranes)

Ref: D/HH 6/1/458

16 - 17 June 1777 (1) James March (2) Thomas Butson (3) Leonard Hartley of Middleton Tyas, gentleman Lease and release by (1) and (2) to (3) being an assignment of a mortgage in fee of property in Weststonesdale Consideration: £100
(parchment, 1 membrane)

Ref: D/HH 6/1/459

Copy of the will of Thomas Butson of Thwaite, miner devising real estate to sons Peter, Thomas and John and other real estate upon trust for sale, 14 August 1811
(1 file)

Ref: D/HH 6/1/460

11 June 1813 (1) Peter Butson of Weststonesdale, Yorkshire, yeoman (2) Francis Birkbeck of Kirkby Stephen, Westmorland, common brewer Mortgage by (1) to (2) by demise of 500 years, of all his property in Weststonesdale to secure £107 and interest Consideration: £107
(1 paper)

Ref: D/HH 6/1/461

23 - 24 June 1813 (1) Peter Butson (2) Francis Birk Beck Lease and release by (1) to (2) of his freehold lands and tenements in Weststonesdale (subject to an annual rent of 5s. to Thomas Smith) and covenant to surrender copyholds held of the Manor of Healaugh to (2), excepting the dwellinghouse (1) inhabits, all upon trust for sale
(2 papers)

Ref: D/HH 6/1/462

Extract from the will of Thomas Butson (proved 18 September 1813) by Ottiwell Tomlin, Deputy Registrar [1813]
(1 paper)

Ref: D/HH 6/1/463

18 - 19 October 1813 (1) Leonard William Hartley of Middleton Lodge, Middleton Tyas, Esquire (2) Christopher Tidyman of Skelton Court, Spenny Thorne, Yorkshire, yeoman (3) Francis Birkbeck of Kirkby Stephen, Westmor-land, common brewer (4) Peter Butson of Weststonesdale, Yorkshire, yeoman (5) Betty Butson of Thwaite, widow (mother of (4)) (6) Thomas Holiday of New Hall under Stainmoor, Brough, Westmorland, yeoman Lease and release by (1), (3) and (4) to (6) for their respective interests in the property of Brow Close and High Close in Weststonesdale, charged with an annual fee farm rent of 5s.; quit claim by (5) to (6) of the premises; covenant of (4) with (6) to surrender copyholds. Recites previous deeds and repayment of outstanding mortgages from sale proceeds. Consideration: £496 by (6) to (3)
(parchment, 6 membranes)

Ref: D/HH 6/1/464

31 May 1814 Admittance of Thomas Holliday to a dwelling house and stable, High Close and the Brow at West Stonesdale. Manor of Healaugh New Land
(parchment, 1 membrane, printed form)

Ref: D/HH 6/1/465

30 - 31 May 1817 (1) William Shaw of Swaledale, yeoman (2) John Rigg of Manchester, gentleman Lease and release by (1) to (2) of Brow Close and High Close, West Stonesdale subject to an annual fee farm rent of 5s.; covenant to surrender copyholds viz two messuages, formerly one, High Close and Brow Close, West Stonesdale; alienation by (1) to (2) of the tenement called Bleathgill or Blighgill on Stainmoor, Westmorland as specified according to the custom of the Manor of Brough. All by way of mortgage to secure £1000 and interest Consideration: £1,000
(I paper and 1 file)

Ref: D/HH 6/1/466

3 - 4 December 1819 (1) John Rigg of Manchester, gentleman (2) Charles Bainbridge of Thorney Gale, Brough, yeoman Lease and release by (1) to (2) of the premises specified in D/HH 6/1/465 above with covenant to surrender copyholds etc. Recites previous deeds, being an assignment of a mortgage of the same Consideration: £1,108 5s.Sd.
(parchment, 2 membranes)

Ref: D/HH 6/1/467

7 - 8 April 1820 (1) William Shaw of Bleathgill upon Stainmore, yeoman (2) George Hall of Appleby, gentleman Lease and release by (1) to (2) of his freehold estate in West Stonesdale as specified being a mortgage of his equity of redemption in the premises. Recites previous deeds Consideration: £77 16s. owed by (1) to (2) and £62 15s. paid by (2) to (1)
(1 paper, 1 file)

Ref: D/HH 6/1/468

24 - 25 November 1825 (1) George Hall of Appleby, gentleman (2) George Thompson of Appleby, banker Lease and release by (1) to (2) being an assignment of his mortgage of the equity of redemption of premises at West Stonesdale to secure £140 11s. Recites previous deeds, that Hall was acting in part as trustee for Charles Bainbridge(a debtor to George Thompson) Consideration: £99 13s.10d.
(2 papers)

Ref: D/HH 6/1/469

18 March 1829 (1) Edward Holliday of High Ewbank upon Stainmore, farmer (heir at law of Thomas Holliday) (2) Charles Bainbridge of Church Brough, yeoman (assignee in Bankruptcy of William Shaw) Quit claim of lands freehold and copyhold at West Stonesdale. Recites previous deeds and ejectment proceedings Consideration: £7 10s.
(1 paper)

Ref: D/HH 6/1/470

1 - 2 June 1829 (1) George Hartley of Middleton Lodge, Yorkshire, Esquire, Stamp Brooksbank of Alne, Yorks., Esquire and Robert Lancelot Allgood of Nunwick, Northumberland, Esquire (trustees of John Hunter deceased, in turn the surviving trustee of Leonard Hartley) (2) George Hartley, heir at law of Leonard Hartley (3) Charles Bainbridge of Church Brough, yeoman (as mortgagee) (4) George Thompson of Appleby, banker (5) Charles Bainbridge (as assignee of William Shaw) (6) William Shaw of Stonesdale, Grinton, yeoman (a bankrupt, devisee of Thomas Holliday) (7) Edmund Alderson Knowles of Low Row, gentleman (agent for (8)) (8) Ottiwell Tomlin of Richmond, gentleman (9) William Thompson, Esquire, Mayor of Richmond (trustee for (8)) Lease and release by (1), (2), (3), (4), (5) and (6) to (8) of two closes of land in West Stonesdale to the use of (8) and to the use of (9) in trust for (8) Consideration: £257 12s.7d. to (4), the discharge of Bainbridge's mortgage, £97 7s.5d. to (5)
(parchment, 3 membranes)

Ref: D/HH 6/1/471

Abstract of title (16 December 1774 - 2 June 1829) to lands at West Stonesdale, 1830
(1 file)

Ref: D/HH 6/1/472

1 June 1841 (1) William Butson (2) Ottiwell Tomlin the younger of Richmond Copy conditioned surrender of a garth, dwelling-house and stable at Reeth to secure £140 and interest by way of mortgage Consideration: £140
(1 paper)

Ref: D/HH 6/1/473

28 May 1816 Admittance of Elizabeth Birkbeck (by Thomas Birkbeck, her father and guardian) to a parcel of ground called Pot Hill surrendered by Messrs. Fothergill and Thompson. Manor of Healaugh New Land
(parchment, 1 membrane, printed form)

Ref: D/HH 6/1/474

26 May 1840 Copy admittance of George Smurthwaite to Thwaite, New Intack and Pothill, Healaugh 5 October 1850 Copy admittance of Frances Jane Tomlin to a close of land at Pothill (3r.33p.)
(1 paper)

Ref: D/HH 6/1/475

Copy of marriage certificate of William Terry and Elizabeth Birkbeck at Aysgarth (27 June 1831), 12 May 1863
(1 paper)

Ref: D/HH 6/1/476

Copy burial certificate of William Terry (d.1845), 12 May 1863
(1 paper, printed form)

Ref: D/HH 6/1/477

26 June 1854 (1) James Robinson Tomlin of Richmond, Yorks., gentleman (2) Francies Jane Tomlin of Dickenson Road, Victoria Park, Manchester, widow Covenant for payment by (1) to (2) of £2,500 on 1 January 1857 with 4% interest until that time, another £500 will be paid depending on the price of lead; assignment by (1) to (2) of his interest in lead mines in the Manors of Arklegarthdale and Hope and the ancillary enterprise and surface works for the remainder of a term of 22 years (under a lease of 20 December 1848), for the remainder of a term of 21 years (under a lease of 13 August 1849) as security for payment of the above. Recites previous deeds [SeeD/HH 6/4/101]; memorandum that additional £500 has become payable, 7 August 1857; memorandum of two payments of £1,000 in partial discharge of mortgage, 1 July 1858 and 5 July 1859 14 May 1863 (1) John Dickonson Holmes of Barnard Castle, gentleman; George Tomlin of 12 Copthall Court, London, stockbroker; and Francis Robinson of 36 Jermyn Street, Westminster, gentleman (2) James Robinson Tomlin Assignment by (1) to (2) of the above property on the redemption of the debt Consideration: £931 11s.3d.
(parchment, 3 membranes)

Ref: D/HH 6/1/478

26 June 1856 (1) Elizabeth Terry, widow (formerly Elizabeth Birkbeck) (2) James Robinson Tomlin, gentleman Surrender by (1) to (2) of a parcel of land called Porthill. Manor of Healaugh New Land
(1 paper)

Ref: D/HH 6/1/479

22 December 1856 (1) George Robinson, Esquire (2) James Robinson Tomlin, gentleman Surrender by (1) to (2) of Loning Head, Healaugh (2r.16p.). Manor of Healaugh Old Land
(1 paper)

Ref: D/HH 6/1/480

20 December 1856 (1) Frances Jane Tomlin, widow (2) James Robinson Tomlin, gentleman Surrender by (1) to (2) of land called Pothill (3r.33p.). Manor of Healaugh New Land
(1 paper)

Ref: D/HH 6/1/481

22 December 1856 Admittance of James Robinson Tomlin to lands surrender by George Robinson called Thiernsword, formerly Loning Head (2r.16p.). Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/482

22 December 1856 Admittance of James Robinson Tomlin to Thiernwood formerly called Pothill (2a.2r.and 3r.33p.), formerly the property of Elizabeth Terry and Frances Jane Tomlin respectively. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/483

13 May 1857 (1) Revd. James Tate of Richmond, Clerk, M.A., and Anne Elizabeth, his wife (2) James Robinson Tomlin of Richmond, gentleman Conveyance and appointment by (1) to (2) of Themes Wood (6a.3r.6p.) at Healaugh. Recites previous deeds Consideration: £500
(parchment, 1 membrane)

Ref: D/HH 6/1/484

Office copy of certificate of acknowledgement by Anne Elizabeth wife of James Tate, Tate to Tomlin, 13 May 1857
(1 paper)

Ref: D/HH 6/1/485

Opinion of William Clayton Clayton of Lincoln's Inn on title, Tate to Tomlin, 15 June 1860
(1 paper)

Ref: D/HH 6/1/486

25 September 1860 (1) Revd. James Tate and Ann Elizabeth, his wife (2) James Robinson Tomlin Conveyance by (1) to (2) of Birk Park and Thirns respectively in the townships of Reeth and Mellbecks (38a.0r.4p. and 53a.1r.26p. respectively) with cattlegates on Reeth Moor; covenant to produce title deeds specified in schedule Consideration: £350
(parchment, 2 membranes)

Ref: D/HH 6/1/487

4 March 1861 (1) Thomas Smith (2) James Robinson Tomlin Enfranchisement of Thierns Wood late Loning Head (2r.16p.) and late Pothill (2a.2r. and 3r.33p.) and confirmation by (1) to (2) of common rights formerly enjoyed
(parchment, 1 membrane)

Ref: D/HH 6/1/488

4 June 1861 Admittance of James Robinson Tomlin to The Ridding and Loning Head on the surrender of George Robinson. Manor of Healaugh Old Land Consideration: £450
(parchment, 1 membrane)

Ref: D/HH 6/1/489

4 June 1861 Admittance of James Robinson Tomlin on the surrender of James Sherlock's trustees. Manor of Healaugh New Land Consideration: £200
(parchment, 1 membrane)

Ref: D/HH 6/1/490

8 May 1863 (1) Margaret Atkinson of Warnaby, Lincolnshire, spinster (2) James Robinson Tomlin of Richmond, gentleman Conveyance by (1) to (2) of lands at Borfitts, Low Thernes and Thernes Wood (7a.3r.26p ) near Healaugh
(parchment, 1 membrane)

Ref: D/HH 6/1/491

16 May 1863 (1) James Robinson Tomlin (2) Fanny Agnes Watkins of Calverley Park, Tunbridge Wells, Kent, spinster Mortgage in fee by (1) to (2) of Thiernswood (a newly erected dwellinghouse near Healaugh and lands adjoining it purchased of Revd. James Tate, Frances Jane Tomlin, Elizabeth Terry and George Robinson (16a.1r.36p.)); assignment by (1) to (2) of his interest in the leadmines of Arkendale and of ancillary works and enterprises for the remainder of two terms of 21 and 22 years to secure £3,500 and interest; covenant to produce title deeds. Recites previous deeds Consideration: £3,500 Memoranda of repayment of principal, 30 July 1862 and 10 August 1872 Endorsed: 5 September 1876 (1) Benjamin Huntsman of West Retford Hall, Retford, Nottingham, Esquire and Frederick Albert Bosanquet of the Inner Temple, London, Esquire, Barrister-at-Law (2) James Robinson Tomlin Conveyance by (1) to (2) of Thiernswood house with lands as specified and reassignment of lead mines and ancillary workings Consideration: £1,750 by (2) to (1)
(parchment, 5 membranes)

Ref: D/HH 6/1/492

Schedule of deeds relating to Thiernswood (1816 - 1863) belonging to J.R. Tomlin and in mortgage to Miss Fanny Agnes Wilkins, May 1863
(1 paper)

Ref: D/HH 6/1/493-495

Instructions to Mr. Jolliffe, Lincoln's Inn to settle draft mortgage; requisitions on title and replies thereto and further opinion, J.R. Tomlin to Miss Watkins, 28 April - 4 May 1863
(3 papers)

Ref: D/HH 6/1/496

Extracts from admittances of George Smurthwaite in 1840, Tomlin to Watkins, 1863
(1 paper)

Ref: D/HH 6/1/497

16 September 1863 (1) Fanny Agnes Watkins of Calverley Park, Tonbridge Wells, Kent, spinster (2) Revd. William Henry Bromley Way of Alderbourne, Gerrards Cross, Bucks., Clerk (3) Henry Bowes Watkins of Calverley Park, Esquire and Benjamin Huntsman of West Retford Hall, Retford, Nottingham, Esquire Assignment by (1) to (3) of a mortgage to secure £3,500 and interest upon Thiernswood etc. as specified in the deed of 16 May 1863 (D/HH 6/1/491) upon trust (forming part of the pre-nuptual settlement of (1) and (2)) Endorsed: 30 June 1865 (1) Fanny Agnes Way (2) Benjamin Huntsman (3) Frederick Bosanquet of the Inner Temple, London, Esquire, Barrister- at-Law Appointment of (3) as new trustee in the room of Henry Bowes Watkins, deceased and assignment of mortgage by (1)and (2) to (2) and (3) as new trustees
(parchment, 2 membranes)

Ref: D/HH 6/1/498

Duplicate notice from Messrs. Robinson and Tomlin, solicitors to the trustees, 36 Jermyn Street, St. James', London to James Robinson Tomlin, Richmond, Yorkshire of the settlement of 16 September 1863 (D/HH 6/1/497 above), 28 October 1863
(1 paper)

Ref: D/HH 6/1/499

Office copy of the will of George Lonsdale of Healaugh Bank, Grinton, yeoman devising to grandson George Lonsdale all his real estate. Miscellaneous legacies, 20 July 1806 Proved 5 June 1813, n.d. [1858 - 1875]
(1 paper)

Ref: D/HH 6/1/500

Office copy of the will of James Lonsdale of Healaugh, yeoman devising his house called Bank with 9a.3r. of land to daughter Mary, wife of Robert Dowson charged with £7 p.a. to daughter Betty Lonsdale; devises other real estate to daughters as specified, 27 February 1826. Note of probate, 24 December 1831, n.d. [1860s - 1870s]
(1 file)

Ref: D/HH 6/1/501

29 May 1832 Admittance of Mary, wife of Robert Dowson (daughter of James Lonsdale) to a dwellinghouse and lands at Healaugh. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/502

31 May 1852 (1) Robert Dowson and Mary, his wife (2) John Barker of Healaugh, gentleman Copy surrender of a dwellinghouse and parcels of lands (Bank etc.) at Healaugh. Manor of Healaugh New Land Consideration: £182
(1 paper)

Ref: D/HH 6/1/503

Attested copy of the will of Mary Dowson of Bitchburn Colliery, North Bedburn, widow, devising real estate upon trust for sale, 5 June 1862. Codicil, 20 April 1864 Attested, 13 October 1864
(1 paper)

Ref: D/HH 6/1/504

31 May 1864 Admittance of James Lonsdale Dawson and William Lobley to a messuage and lands at Healaugh. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/505

18 July 1864 (1) Edward Broderick of Summerlodge, Grinton, gentleman and Ann, his wife (customary heir James Lonsdale) (2) James Lonsdale Dowson of Beechburn near Crook and William Lobley of Beechburn (3) John Leonard Tomlin of 36 Jermyn Street, Westminster, gentleman Quit claim by (1) to (3) of all interest in copy-holds held of the Manor of Healaugh New Land viz the Bank and several closes of land (9a.) sold to (3) for £1,015 Recites previous deeds
(parchment, 1 membrane)

Ref: D/HH 6/1/506

Certificate of examination of Ann, wife of Edward Broderick and of her assent to Broderick to Tomlin conveyance, 18 July 1864
(1 paper, printed form)

Ref: D/HH 6/1/507

Duplicate notice to J.R. Tomlin of transfer of mortgage to Messrs. Hunstman and Bosanquet (settlement of Revd. W.H. Bromley Way and wife), 28 August 1865
(1 paper)

Ref: D/HH 6/1/508

Copies of baptism, marriage and burial certificates for the Lonsdale family etc., 1864
(1 file)

Ref: D/HH 6/1/509

Declaration by Adam Barker of Healaugh, gentleman concerning James Lonsdale's heirs, 25 July 1864
(1 paper)

Ref: D/HH 6/1/510

12 October 1869 (1) Eleanor Sillery of Charlton Lodge near Dover, Kent, widow (2) James Robinson Tomlin of Richmond, Yorkshire, gentleman Agreement for sale of North Wood (14a.1r.24p. and 1a.2r.9p.) in Old Gang Gill adjoining Park Hall in the township of Melbecks, parish of Grinton. Plan endorsed
(1 paper)

Ref: D/HH 6/1/511

24 June 1873 (1) Jane Gunter of 16 The Boltons, West Brompton, Middlesex, widow and James Gunter of Earles Court, Kensington, Esquire (a Major in the 1st or King's Dragoon Guards) (2) John Leonard Tomlin of No. 5 Bolton Gardens, South Kensington Conveyance by (1) to (2) of a messuage and lands (12a.2r.16p.) at Healaugh discharged from their mortgage in return for the charging of other premises at Healaugh (to be conveyed by (2) to George Alderson Robinson). Recites previous deeds
(parchment, 1 membrane)

Ref: D/HH 6/1/512

5 June 1854 Admittance of Anthony Hird, son and devisee of James Hird deceased to a close called Cleasby with a dwellinghouse. Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/513

6 June 1854 Admittance of Anthony Hird to a dwellinghouse etc. parcels of ground called West Intack and Gill, Healaugh. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/514

21 March 1859 (1) Richard Dixon of Nateby, Westmorland, yeoman and Margaret his wife (formerly Margaret Hird) (2) James Hird of Wharton, Westmorland, husbandman (3) Thomas Hird of Wharton, husbandman (4) Anthony Hird of Wharton, husbandman (5) Anthony Hird of Snab, Lancashire, yeoman Quit claim by (1), (2), (3) and (4) to (5) of all sums of money due under the within recited will of James Hird and discharge of the estates of High and Low Cringley and Cleasby from the said sums Consideration: £30 to (1), £100 to (2), £40 to (4)
(1 paper)

Ref: D/HH 6/1/515

27 June 1884 Admittance of James Hird, John Hird, Anthony Hird and Thomas Hird, sons and devisees of Anthony Hird. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/516

27 June 1884 Admittance of Anthony Hird's devisees. Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/517-520

Certificate of searches made at the North Riding Deeds Registry, 17 February 1885
(4 papers, printed form)

Ref: D/HH 6/1/521

Schedule of deeds (1802 - 1884) relating to High and Low Cringley sold to J.L. Tomlin, n.d. [1885]
(1 paper)

Ref: D/HH 6/1/522

Letter from Alfred T. Roger, Richmond, Yorks to J.L. Tomlin concerning purchase of Kringley from Hird and title deeds to it, 17 February 1885
(1 paper)

Ref: D/HH 6/1/523

List of mortgages on Swaledale property of J.R. Tomlin, deceased, 14 July 1884
(1 paper)

Ref: D/HH 6/1/524-525

Certificates of search at the North Riding Registry of Deeds for documents affecting lands in the townships of Richmond, Grinton, Reeth, Healaugh Melbecks and Muker for J.L. Tomlin, 26 February and 28 April 1885
(2 papers, printed form)

Ref: D/HH 6/1/526

Plan of proposed servants' hall at Thiernswood, Reeth, by Hicks and Charlewood, 5 February 1894 Scale: 8 feet to 1 inch
(1 plan, 36cm x 36cm, tracing paper, ink and water colour)

Ref: D/HH 6/1/527

Bill of costs and covering letter from Hicks and Charlewood, architects, Grainger Street, Newcastle to J.L. Tomlin, Esquire, 17 July 1894
(1 file)

Ref: D/HH 6/1/528

Letter from Adam Baker, Healaugh to Morton Tomlin concerning water cistern, 15 December 1903
(1 paper)

Ref: D/HH 6/1/529

Copy of the will of William Race of Healaugh, farmer devising all real estate to wife for life thence to sons Robert, John and William James in equal shares charged with 4s. per week to daughter Sarah and miscellaneous legacies, 3 April 1874 Note of probate, 3 April 1877
(1 paper)

Ref: D/HH 6/1/530

28 May 1878 Admittance of Robert Race, John Race and William James Race as William Race's devisees to property at Healaugh. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/531

1 June 1878 (1) Robert Race, John Race and William Race (2) James Robinson Tomlin of Richmond, Yorkshire, Esquire Conditioned surrender by (1) to (2) of property at Healaugh to secure £200 and interest by way of mortgage. Manor of Healaugh New Land Consideration: £200
(1 paper)

Ref: D/HH 6/1/532

27 September 1884 (1) Robert Race, John Race and William James Race (2) John Leonard Tomlin of 9 Old Burlington Street, Middlesex, Esquire Conditioned surrender by (1) to (2) of ElI Ridings and two closes near Healaugh by way of mortgage to secure £200 and interest. Manor of Healaugh New Land Consideration: £200
(1 paper)

Ref: D/HH 6/1/533

29 April 1887 (1) William James Race of Healaugh, farmer (2) Alfred Tom Rogers of Richmond, gentleman Conveyance by (1) to (2) of his one third share of Ell Riddings (3a.) and two closes of land near Healaugh by way of mortgage to secure £85 and interest Consideration: £85 Endorsed: 31 October 1892 (1) Harriet Georgina Rogers of Richmond, widow and Thomas Cave the younger of 4 Fenchurch Street, London, gentleman (2) John Leonard Tomlin of 8 Old Burlington Street, London, Esquire Assignment of mortgage for £85 by (1) to (2) Consideration: £50
(1 paper)

Ref: D/HH 6/1/534

13 July 1894 (1) Robert Race, John Race and William James Race (2) John Leonard Tomlin Absolute surrender by (1) to (2). Manor of Healaugh New Land Consideration: £625
(1 paper)

Ref: D/HH 6/1/535

Statements of account between J.L. Tomlin and the Races, 1889 - 1894
(1 file)

Ref: D/HH 6/1/536

Receipt of Sarah Race for arrears of annuity, 5 October 1892
(1 paper)

Ref: D/HH 6/1/537-538

Requests from Messrs. Race to J.L. Tomlin to advance sums wherewith to discharge Sarah Race's annuity, 3 September 1892 and 2 March 1894
(2 papers)

Ref: D/HH 6/1/539

Receipt of Sarah Race for annuity, 24 May 1894
(1 paper)

Ref: D/HH 6/1/540-544

Receipts of Sarah Peacock for half year's annuity charged upon copyholds purchased by John Leonard Tomlin, 26 December 1894 - 4 July 1901
(5 papers)

Ref: D/HH 6/1/545-548

Receipts of legatees under the will of William Race, July - 27 September 1894
(4 papers)

Ref: D/HH 6/1/549

Plan of William Race's property at Healaugh, n.d. [late 19th century] Scale: 6 chains to 1 inch [1:4752]
(1 plan, 37cm x 23cm, waxed linen)

Ref: D/HH 6/1/550

14 March 1895 (1) Revd. Joseph Baker, Clerk (2) John Leonard Tomlin of 8 Old Burlington Street, London Agreement for sale to (2) for £600 of 5a.1r.37p. of land at Healaugh
(1 paper)

Ref: D/HH 6/1/551

Abstract of title of Revd. Joseph Baker as Vicar of Arkengarthdale (7 June 1746 - 1888) to 5a.1r.37p. of land at Healaugh, 1895
(1 file)

Ref: D/HH 6/1/552

Attested copy of the approval of the sale by the Board of Agriculture under the Glebe Lands Act, 1888, 1 January 1895
(1 paper)

Ref: D/HH 6/1/553-554

Requisitions on title, further requisitions on title and replies to each concerning the Thiernswood estate, Tomlin to Lyell, 1905
(2 files, typescript)

Tomlin Miscellaneous (Ref: D/HH 6/1/555-565)Ref: D/HH 6/1/555

20 December 1860 (1) James Robinson Tomlin of Richmond, gentleman (2) John Alderson of Birk Park, Melbecks, game-keeper Agreement to let a farm of 45a.2r.13p. at Birk Park from (1) to (2) on a yearly tenancy at £60 p.a. Endorsed: Agreement renewing the above from John Leonard Tomlin to William and Thomas Alderson, 19 October 1883
(1 paper, printed form)

Ref: D/HH 6/1/556

Draft statement of account relating to Birk Park Farm, 8 May 1883
(1 paper)

Ref: D/HH 6/1/557-561

Correspondence between John Alderson and Thomas Alderson, both of Birk Park and J.L. Tomlin, 23 Bolton Gardens, London SW concerning tenancy of Birk Park, accounts, shooting etc., 9 October 1882 - 23 October 1883
(5 papers)

Ref: D/HH 6/1/562

Plan of Birk Park and environs, n.d. No scale
(1 plan, 25cm x 19cm, tissue paper)

Ref: D/HH 6/1/563

14 June 1864 (1) James Robinson Tomlin of Richmond, Yorkshire, gentleman (2) Frederick James Thairlwall of 36 Jermyn Street, Middlesex, gentleman Deputation to take surrender of John Leonard Tomlin of lands at Healaugh and Kearton
(1 paper)

Ref: D/HH 6/1/564-565

27 - 28 December 1882 (1) John Leonard Tomlin (2) Jane Gunter and James Gunter Copy of surrender by (1) to (2) of a dwellinghouse and garth and closes of land at Healaugh (late George Robinson's); deputation to take surrender. Manor of Healaugh Old Land
(2 papers)

(Ref: D/HH 6/1/566)

Deeds to Swaledale property
[arranged in alphabetical order of place]

Angram

Ref: D/HH 6/1/566

12 February 1649 (1) Brian Kiplinn of Taire Wall, Barnagam and Symond Kiplinn of Angram in Swaildaill, Yorks., yeoman (2) John Alderson of Keld, yeoman Copy of bargain and sale of property at Skughe Head in Angram Consideration: £90 5s.
(1 file)

Arkengarthdale (Ref: D/HH 6/1/567-582)Ref: D/HH 6/1/567

18 November 1777 (1) Joan Slack of Langthwaite, Arkingarthdale, Yorks., widow and executrix of John Slack late of [Eskervilith] Arkingarthdale, yeoman (2) Jonathan Raine of Langthwaite, mason and Mary, hi wife (3) Thomas Elliot snr. of Fremington, Grinton, Yorks., gentleman Assignment by (1) and (2) to (3) of lands called Coatings, Eller Ealand, Pyehills, Gales and Staines (total 17 acres) all at Pyhill otherwise Westhouses in the Manor of Arkingarthdale for the residue of a term of 2,000 years1 paying an annual rental of 12s. to the King under deed of 16 October 1658 Consideration: £280 by (3) to (1) and (2)
(parchment, 1 membrane)

Ref: D/HH 6/1/568

16 October 1804 (1) John Stubs of Reeth, George Alderson, William Martin, Anthony Wensley, Lancelot Atkinson of Arkengarthdale (2) Joseph Alcock of Arkengarthdale Assignment by (1) to (2) of a garden on the east end of the meeting house at Highgreen, Arkengarthdale for the remainder of a term of 1000 years Consideration: £3 13s.6d. by (2) to (1)
(parchment, 1 membrane)

Ref: D/HH 6/1/569

26 January 1811 (1) Joseph Alcock of Arkengarthdale, joiner (2) George Chalder of Arkengarthdale, yeoman Mortgage by demise of the property specified in D/HH 6/1/568 above for the remainder of the term of 1000 years Consideration: £60
(parchment, 1 membrane)

Ref: D/HH 6/1/570

25 November 1811 (1) Joseph Alcock of Langait, Arkengarthdale, joiner (2) George Chalder of Arkingarthdale, shopkeeper (3) John Stagg of Stockton, timber merchant Assignment by (1) and (2) to (3) of a mortgage by demise of 1000 years of the garden in Arkengarthdale, with further borrowing on the same security, to secure £268 and interest Consideration: £60 by (3) to (2) and £108 by (3) to (1)
(parchment, 2 membranes)

Ref: D/HH 6/1/571

Number not allocated Fremington (see Reeth) Grinton

Ref: D/HH 6/1/572

2 May 1719 (1) Joshua Brunskill of Cotters Daile, Yorks., yeoman and Rowland Brunskill of the same, yeoman (2) John Metcalfe of Low Whitay, Grinton, Yorks., yeoman Bargain and sale with livery of seisin endorsed of a dwellinghouse at Grinton Consideration: £13 10s.
(parchment, 1 membrane)

Ref: D/HH 6/1/573

11 - 12 May 1764 (1) William Benallick of Greasbrough, Rotherham, Yorks., yeoman and Ann, his wife (daughter and heir of John Metcalfe) and William Benallick of Bradgate, Rotherham (son of William and Ann) (2) John Metcalfe of Wentworth, Wath upon Dern, Yorkshire, gentleman Lease and release by (1) to (2) of a dwellinghouse in Grinton Consideration: £6
(parchment, 2 membranes)

Ref: D/HH 6/1/574

4 - 5 July 1771 (1) John Metcalfe of Richmond, stationer and Ann, his wife (2) George Jackson of Richmond, gentleman Lease and release by (1) to (2) of a messuage in Grinton Consideration: £8 10s.
(parchment, 2 membranes)

Ref: D/HH 6/1/575

9 April 1769 (1) John Wilkin, Plaintiff (2) Thomas Dunn, gent. and Dorothy, his wife, Deforceants Final concord of 3 messuages, 20 acres of land etc. in Grinton, Yorks. Consideration: £120
(parchment, 1 membrane)

Ref: D/HH 6/1/576

10 June 1814 (1) Matthew Whitelock senior of Ellerton Abbey, Yorks. and M. Whitelock junior of Cogden Hall, gentleman (son and heir of Christopher Whitelock, deceased) (2) James Fenton of Loversall, Yorks., and Edward Wilkinson of Potterton, Yorks., Esquires (3) Sarah Whitelock of Ellerton Abbey, widow (4) John Pemberton of Lincoln's Inn, Middlesex, Esquire Copy release by (1) at the request of (2) to (4), and surrender of a term of 1000 years by (3) to (4)j of all the moors, commons and wastes of the demesne lands of the Manor of Grinton upon trust for (2) as specified Consideration: £500 by (2) to (1)
(1 file)

Ref: D/HH 6/1/577

14 August 1817 (1) James Fenton of Doncaster, Yorks., Esq. (2) J. Fenton and Edward Wilkinson of Potterton, Esq. (3) Thomas Blackborne Hildyard of Flintham House, Newark, Notts., Esquire Copy lease by (1) and (2) to (3) of Manor of Grinton, Yorks., for a term of 7 years Rent: £90 p.a.
(1 file)

Ref: D/HH 6/1/578

4 October 1823 (1) Revd. William Carr Fenton of Pontefract, Yorks., Clerk (2) Caroline May Middleton of Pontefract, Yorks., spinster (3) Robert Pemberton Milnes of Frystone Hall, Yorks., and Christopher Rawson of Hope House, Halifax, Esquires Copy marriage settlement of (1) and (2) being a release by (1) to (3) of a moiety of Manor of Grinton, a messuage and 3 acres of land on Grinton Moor and 3 acres of land called Manor Closes; and a release by (2) to (3) of a burgage on the north side of Hemp Market otherwise Hyde Cross Market and other premises as specified, all in Pontefract, in trust to the use of (1) and (2) as specified
(1 file)

Ref: D/HH 6/1/579

Memorial to be registered at Northallerton of D/HH 6/1/578, 4 October 1823
(parchment, 1 membrane)

Ref: D/HH 6/1/580

24 November 1828 (1) Revd. William Carr Fenton of Campsall, Yorks., Clerk (2) Edward Wilkinson of Potterton, Yorks., Esquire (3) The Most Noble George William Frederick, Duke of Leeds Counterpart lease by (1) and (2) to (3) of a newly erected dwellinghouse in Grinton and the Manor Closes (3a.3r.) there for a term of 10 years Rent: £200 p.a. (of which (1) receives £125 p.a.and (2) £75 p.a.)
(parchment, 2 membranes)

Ref: D/HH 6/1/581-582

Abstracts of a deed of gift of 29/31 August 1818 by James Fenton, Rev. William Carr Fenton of a moiety of the Manor of Grinton and of release and assignment of same to new trustees
(2 files)

Gunnerside and Satron (Ref: D/HH 6/1/583-590)Ref: D/HH 6/1/583

23 November 1781 Admittance of Elizabeth Gouldsbrough, on the surrender John Lee, to a dwellinghouse and appurtenances at Gunnerside. Manor of Healaugh Old Land
(1 paper)

Ref: D/HH 6/1/584

23 November 1781 Admittance of Elizabeth Gouldsbrough, on the surrender of John Lee, to lands called Winterfolds and Brooksides and a cattlegate in Gunnerside Pasture. Manor of Healaugh New Land
(1 paper)

Ref: D/HH 6/1/585

3 May 1790 Admittance of Edward Brown of Barnard Castle, master building and carpenter as D/HH 6/1/583
(I paper)

Ref: D/HH 6/1/586

4 May 1790 Admittance of Edward Brown to property as at D/HH 6/1/584
(1 paper)

Ref: D/HH 6/1/587

9 June 1790 (1) John Lee of Gunnerside, minor (2) Edward Brown (3) William Wilkinson of Barnard Castle, innkeeper Copy covenant of (1) with (2) to surrender property at Gunnerside (as D/HH 6/1/583 - 584 above) to (3) upon trust for (2) Consideration: £140 owed by (1) to (2); £60 paid by (2) to (1)
(1 file)

Ref: D/HH 6/1/588

Case, with the opinion of Mr. Hoar thereupon, concerning Brown and Lee mortgage, 15 April 1793
(1 file)

Ref: D/HH 6/1/589

24 February 1890 (1) Margaret Broderick of Spring End, Grinton, spinster (2) Ann Elizabeth Clarkson of Spring End, spinster (3) Edward Alderson Knowles of Melbecks, Grinton, Esquire and Ernest George Whitelock of Cogden Hall, Grinton, Esquire (trustees) (4) Samuel Rowlandson of Newton Morrell, Yorks., Esquire Conveyance by (1) and (2) to (4) of their respective moieties of a parcel of land at Satron (¹/6a.); plan of property endorsed. Recites previous deeds and orders of court Consideration: £50 by (4) to (3)
(parchment, 1 membrane)

Ref: D/HH 6/1/590

June 1915 Draft admittance of Hannah Hugill to ¹/5 share of a dwellinghouse and butchers shop at Gunnerside, Yorks.
(1 paper, typescript)

Kearton (Ref: D/HH 6/1/591-596)Ref: D/HH 6/1/591

19 May 1641 Copy admittance of James Carter to a mansion house at Keirton [Kearton] and lands called new close, Peere and Low and High Intack, all in Manor of Healaugh, Yorks., [late 19th century]
(1 file)

Ref: D/HH 6/1/592

31 May 1831 Copy admittance of Edmund Alderson Knowles to messuages, lands and cattlegates at Kearton and Healaugh on the surrender of William Hebdon, upon trusts specified. Manor of Healaugh New Land
(1 paper)

Ref: D/HH 6/1/593

25 May 1840 Admittance of George Robinson, Esquire to a dwelling-house, lands and two cattlegates at Kearton. Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/594

Minutes of meeting of the owners and occupiers of cattlegates in Kearton Pasture, 7 August 1852
(1 paper)

Ref: D/HH 6/1/595

29 April [1395] (1) Conand de Aske, [Yorks.] and Elianore, his wife (2) Roger, eldest son of (1) and Elizabeth, his wife Gift by (1) to(2) of an annuity of 10 marks out of the manor of Marryk [Marrick], Yorks., for the life of (2)
(parchment, 1 membrane, French, 2 pendant seals)

Ref: D/HH 6/1/596

18 August 1770 (1) Joseph Harker of Rigg End, Arkengarthdale, miller and Jane, his wife (administratrix of Gregory Elsley) (2) William Watson of Redhurst, Marrick, yeoman (3) George Davison of Richmond, gentleman (4) Michael Errington of Dantswick near Danby upon Ure, Yorks., yeoman (nephew of Jane Harker) (5) Thomas Walker of Marrick, yeoman Assignment by (1), (2), (4) and (5) to (3) of messuages and lands at Marrick as specified for the remainder of several terms of years (held under the Hon. William Powlett) by way of mortgage to secure the payment of £220 and interest by (5) to (3). Recites previous deeds Consideration: £220 by (3) to (1); £50 by (5) to (1) and £30 by (5) to (3) Endorsed: 4 October 1808 (1) Matthew Bowes of Richmond, apothecary (2) Thomas Walker of Chart Place, Kent, Esquire Re assignment by (1) to (2) of leasehold property at Marrick upon the redemption of the mortgage Recites the will of Thomas Walker
(parchment, 3 membranes)

Ravenseat (Ref: D/HH 6/1/597-601)Ref: D/HH 6/1/597

18 May 1736 Admittance of Jonathan Alderson on the surrender of Alice, wife of James Alderson1 to premises at Ravenseat. Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/598

4 June 1740 Admittance of one of the coheirs of Alice Alderson
(parchment, 1 membrane, damaged)

Ref: D/HH 6/1/599

11 April 1749 Admittance of John Alderson upon the surrender of Jonathan Alderson, to property in Ravenseat. Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/600

Admittance of John Alderson, son and coheir of John Alderson deceased, to a moiety of premises at Ravenseat. Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/601

11 May 1767 Admittance of James Alderson, son and coheir of John Alderson deceased, to a moiety of property at Ravenseat. Manor of Healaugh Old Land
(parchment, 1 membrane)

Reeth (including Fremington and Riddings) (Ref: D/HH 6/1/602-660)Ref: D/HH 6/1/602

11 January 1728/29 (1) Mary Peacock of Reeth, widow; James Galloway of Healah, Yorks., Overseer of the Poor of Reeth; and Francis Al sop, Churchwarden of Reeth (2) Cholmley Douglas of Reeth, yeoman Bargain and sale by (1) to (2), with livery of seisin endorsed, of a messuage and adjoining garths of land in Reeth Consideration: £5 5s.
(parchment, 1 membrane)

Ref: D/HH 6/1/603

Number not allocated

Ref: D/HH 6/1/604

14 September 1743 (1) Francis Hutchinson of Reeth, Yorks., yeoman (2) John Hutchinson of Cockerhouse, Arkengarthdale, Yorks., miner Release and quit claim by (1) to (2) of 2 messuages on the south side of Reeth with plot called Tommy's Garth and closes of land called Croft and Croft Garth (4 acres) at Reeth Consideration: £15
(parchment, 1 membrane)

Ref: D/HH 6/1/605

Copy of the will of Arthur Hutchinson of Reeth (dated 7 August 1726) with case thereupon with the opinion of Charles Greene, 21 October 1743
(1 paper)

Ref: D/HH 6/1/606

20 - 21 September 1743 (1) John Hutchinson of Cocker House, Arkengarthdale, miner (2) John Alderson of Reeth, mercer and grocer Lease and release by (1) to (2) of a messuage and 3 closes of land (4a.) at Reeth Consideration: £111 1s.
(parchment, 2 membranes)

Ref: D/HH 6/1/607

1 May 1744 (1) John Hutchinson and Jane, his wife (2) John Alderson Bond of (1) to (2) in £220 to perform covenants
(1 paper)

Ref: D/HH 6/1/608

16 January 1748/49 (1) John Hutchinson of Cockerhouse, Arkengarthdale, yeoman (2) George Hutchinson of Reeth, yeoman, his son and heir Bargain and sale by (1) to (2), with livery of seisin endorsed, of a messuage on the south side of Reeth; appointment by (1) of Jonathan Scott of Reeth as attorney to deliver seisin
(parchment, 2 membranes)

Ref: D/HH 6/1/609

26 April 1763 Probate of the will of George Hutchinson of Grinton, (dated 25 September 1762), miner devising his dwellinghouse (Thomas House) and Garth in Reeth to wife (Ann)
(parchment, 2 membranes, pendant seal)

Ref: D/HH 6/1/610

2 June 1770 Probate of the will of Ann Hutchinson of Riddons, Grinton, widow (dated 3 March 1770) devising Thomas House etc. to son John Hutchinson
(parchment, 2 membranes, pendant seal)

Ref: D/HH 6/1/611

27 June 1774 (1) John Hutchinson of Redmire, Yorks, miner (eldest son and heir of George Hutchinson) and devisee of Ann Hutchinson (his mother), and George Hutchinson, his eldest son and heir apparent (2) John Alderson of Reeth, mercer Bargain and sale by (1) to (2), with livery of seisin endorsed, of a messuage on the south side of Reeth (Thomas House) Consideration: £52 10s.
(parchment, 1 membrane)

Ref: D/HH 6/1/612

27 June 1774 (1) John Hutchinson of Redmire, Yorks., miner (2) John Alderson of Reeth, Yorks., mercer Bond of (1) to (2) in £100 to indemnify (2) from any claim to dower by Elizabeth, wife of (1)
(1 paper)

Ref: D/HH 6/1/613

17 - 18 June 1817 (1) James Hutchinson and Anthony Hutchinson of Raw Croft, Grinton, yeomen (2) Thomas Flashman of Ely Place, Middlesex, gentleman Lease and release by (1) to (2) being a deed to lead the uses of a fine of the messuages and lands of Rawcroft as specified in the township of Reeth to the use of (1) in moieties
(parchment, 2 membranes)

Ref: D/HH 6/1/614

11 July 1817 (1) Jane Hutchinson, widow and James Hutchinson and Anthony Hutchinson, yeomen all of Rawcroft, Grintor (2) Thomas Flashman of Ely Place, Holborn, Middlesex, gentleman (3) Joseph Carter of Ely Place, Holborn, Middlesex, gentleman Bargain and sale by (1) to (2) of an annuity of £60 (for a term of 99 years determinable on 3 lives) secured upon the messuage and farm of Rawcroft Consideration: £600 by (2) to (1)
(parchment, 5 membranes)

Ref: D/HH 6/1/615

9 February 1818 - 30 April 1818 (1) James Hutchinson, Plaintiff (2) Anthony Hutchinson and Margaret, his wife, Deforceants 2 parts of a final concord of a moiety of 3 messuages, 60 acres of land etc. in Reeth Consideration: £200
(parchment, 2 membranes)

Ref: D/HH 6/1/616

20 - 21 February 1818 (1) Anthony Hutchinson of Rawcroft, Grinton, gentleman and Margaret, his wife (2) James Hutchinson of Reeth, gentleman Lease and release by (1) to (2) of a moiety of several parcels of land as specified occupied by (1) at Reeth Consideration: £450
(parchment, 2 membranes)

Ref: D/HH 6/1/617

28 February 1818 (1) Thomas Flashman of Ely Place, Middlesex, gentleman (2) Joseph Carter of Ely Place, gentleman (3) Jane Hutchinson of Rawcroft, Grinton, widow and James Hutchinson and Anthony Hutchinson both of the same, gentlemen Surrender by (2) to (3) of the messuage at Rawcroft and fields there as spe6ified for the remainder of a term of 100 years to merge in the freehold
(parchment, 1 membrane)

Ref: D/HH 6/1/618

28 February and 2 March 1818 (1) James Hutchinson of Reeth, gentleman (2) Jane Hutchinson of Reeth (mother of (1)) (3) Thomas Bradley of Richmond, gentleman Lease and release by (1) and (2) to (3) of a messuage and lands as specified at Reeth by way of mortgage to secure £2000 and interest Consideration: £2000
(parchment, 2 membranes)

Ref: D/HH 6/1/619

17 December 1791 (1) Adam Bird of Bird-nest near Feetham, Grinton, gentleman and Margaret, his wife (2) James Galloway of Reeth, cabinet maker (3) Edward Elliott of Reeth, Esquire Bargain and sale by (1) to (2), with livery of seisin endorsed, of 1 acre of land called Croke at Reeth; appointment of (3) by (1) to deliver seisin Consideration: £63 (2) to (1)
(parchment, 1 membrane)

Ref: D/HH 6/1/620

8 - 9 April 1839 (1) John Corsan of Reeth, Yorkshire, surgeon (2) Ottiwell Tomlin of Richmond, gentleman and Frances Jane, his wife (3) William Gill of Richmond, timber merchant (4) George Smurthwaite of Richmond, wine merchant and John Barker of Healaugh, gentleman Lease and release by way of mortgage by (1) to (4) of a messuage and Low Garth (1 acre), another messuage with outbuildings etc. at Reeth; covenant to surrender the property in the manorial court of Healaugh New Land by (1) to (4); assignment by (1) to (4) of a life assurance policy for £100, upon trust to secure £394 and interest to (1) and (2) as specified and generally upon trust for sale and the payment of debts. Recites previous deeds Consideration: £150 (2) to (1)
(parchment, 4 membranes)

Ref: D/HH 6/1/621

21 May 1842 (1) Joseph Dixon of Manchester, calico printer and Margaret, his wife (formerly Galloway) (2) George Alderson Robinson of Richmond, gentleman Statutory release by (1) to (2) of a parcel of meadow called Cabbage Hill (1a.2r.10p.) and 10p. of land separated from it, both formerly known as Croke and being in the township of Reeth Consideration: £200
(parchment, 1 membrane)

Ref: D/HH 6/1/622

Examination of Margaret Dixon and acknowledgement of D/HH 6/1/621 by her, 21 May 1842
(1 paper, printed form)

Ref: D/HH 6/1/623

1 June 1841 (1) William Buxton of Grinton, Yorkshire, miller (2) Elizabeth Mason of Stockton, spinster (3) Ottiwell Tomlin the younger of Richmond, Yorkshire, gentleman Declaration of trust for sale of copyhold premises at Reeth to secure £140 and interest from (1) to (3) in trust for (2)
(parchment, 1 membrane)

Ref: D/HH 6/1/624

22 April 1757 (1) Christopher Scott of Fremington, Yorks., yeoman, and Ann, his wife (late widowrelict and devisee of Simon Robinson of Fremington, yeoman) (2) John Carter of Newton in the Willows, Yorks., yeoman Lease for a year by (1) to (2) of 15 acres of land as specified at Fremington
(parchment, 1 membrane)

Ref: D/HH 6/1/625

2 April 1678 (1) Daniell Hutchinson and Elizabeth Hutchinson of Healaugh in Swaledale, Grinton, Yorks., yeoman (2) Jeffray Wensley of Ridings in Swaledale, yeoman Bargain and sale by (1) to (2)a with livery of seisin endorsed1 of Five Acre Close (2a.), subject to 6d. p.a. to Lord Wharton and 2d. p.a. for hay tithe and ar annual rent of 20 shillings to the churchwardens of the parish of Grinton
(parchment, 1 membrane)

Ref: D/HH 6/1/626

1 May 1680 (1) Benjamin Purchas of Great Langton, Yorks., gentleman; Mathew Crosby of Marske, Yorks., yeoman; Christopher Dawson of Marske, blacksmith (2) Ralph Wensley of Riddings, Grindon, tailor Lease by (1) to (2) for 1000 years of lands at the Riddings, Arthurebancks, Northfield, Kirkbanck and Gayte Bitts, subject to an annual fee farm rent of 11s.5d. Rent: £2 6s.8d.
(parchment, 1 membrane)

Ref: D/HH 6/1/627

27 December 1681 (1) Mathew Alderson of Reeth, Yorks., bachelor (2) Ralph Wenceley of Riddings, Yorks., tailor Bargain and sale by (1) to (2) of Riddings and Riddings Intack in the townfields of Reeth Rent: 2s. p.a. to Lord Wharton Consideration: £8 10s.
(parchment, 1 membrane)

Ref: D/HH 6/1/628

20 January 1685/86 (1) George Robinson of Reeth, Yorks., yeoman (2) Anne Robinson of Reeth, widow Bargain and sale by (1) to (2), with livery of seisin endorsed, of a close of meadow called Low Riddinges, Reeth. Recites quit claim of dower by (2) to (1) Rent: 6d. p.a.
(parchment, 1 membrane)

Ref: D/HH 6/1/629

6 March 1715/16 (1) Ralph Wensley senior of Reddings, Grinton, Yorks, tailor (2) Ralph Wensley junior of Blades in Swaledale, yeoman Bargain and sale, with livery of seisin endorsed, by (1) to (2) of a close called Five Acres at Healaugh (2a.) Rent: 20s. p.a. to the Churchwardens of Grinton and Marske, 6d. p.a. to the Marquess of Wharton, 2d. p.a. for hay tithe
(parchment, 1 membrane)

Ref: D/HH 6/1/630

5 March 1715/16 (1) Ralph Wensley senior (2) Ralph Wensley junior Demise by (1) to (2) of two fire houses at Reddings, 2 closes of meadow there with two intacks with a bakehouse, cowhouse etc. for a term of 964 years Fee Farm Rent: 5s. p.a. Rent: 6s.8d. p.a. to Thomas Purchase; £2 6s.8d. p.a. to Christopher Dawson
(parchment, 1 membrane)

Ref: D/HH 6/1/631

6 March 1715/16 (1) Ralph Wensley senior (2) Ralph Wensley junior Bond of (1) to (2) in £100 to perform covenants in indenture of even date
(1 paper)

Ref: D/HH 6/1/632

8 November 1723 (1) Katherine Lonsdale of Barrgapp, Bowes, widow and Christopher Lonsdale of Healey, Grinton, Yorks (her son and heir) (2) Henry Calvert of Richmond, Yorkshire, yeoman Lease by (1) to (2) for 1 year of 4 acres of land at Low Riddings, Reeth
(parchment, 1 membrane, rodent damage)

Ref: D/HH 6/1/633

2 May 1726 (1) Henry Calvert of Richmond, Yorks., yeoman (2) Ralph Wensley junior of the Riddings, Grinton, yeoman Lease by (1) to (2) for 1 year of Low Riddings (4a.), Reeth
(parchment, 1 membrane)

Ref: D/HH 6/1/634

3 May 1726 (1) Ralph Wensley senior of the Riddings, Grinton, tailor and Hellen, his wife (2) Ralph Wensley junior of the Riddings, yeoman Bargain and sale by (1) to (2) of Five Acre, Healaugh (2a.) subject to an annual rent of 6d. to The Duke of Wharton, 2d. for hay tithe and 20s. to the Churchwardens
(parchment, 1 membrane)

Ref: D/HH 6/1/635

6 June 1716 (1) Ralph Wensley junior, Plaintiff (2) Henry Calvert and Elizabeth, his wife and Ralph Wensley senior and Helen, his wife, Deforceants 2 parts of a final concord of 1 stable, 6 acres of meadow and common of pasture in the parish of Grinton Consideration: £60
(parchment, 2 membranes, Latin)

Ref: D/HH 6/1/636

Letters of administration of the goods etc. of Ralph Wensley late of Riddings, miner, deceased, granted to his daughter Eleanor, 29 December 1753
(parchment, 1 membrane, printed form, pendant seal)

Ref: D/HH 6/1/637

Attested copy of the will of Eleanor Wensley of Reddings, Grinton, spinster, appointing copyholds surrendered as specified on trust for sale, 4 August 1792
(1 file)

Ref: D/HH 6/1/638

6 June 1796 Admittance of George Bowes of Brompton, gentleman to the Riddings and Riddings Intack. Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/639

30 - 31 December 1796 (1) James Wensley of Richmond, Yorks., gentleman and John Harland of Reeth, Yorks., carpenter (Eleanor Wensley's devisees in trust) (2) George Bowes of Brompton, Northallerton, gentleman Lease and release by (1) to (2) of 2 fire houses, 4 closes of land, a parrock, one bakehouse, cowhouse and helm at Reddings charged with 6s.8d. p.a. to the representatives of Thomas Purchas, 20s. p.a. to the Churchwardens and Overseers of Grinton and Marske and £2 6s.8d. p.a. to Masham School. Recites previous wills and deeds Consideration: £500
(parchment, 3 membranes)

Ref: D/HH 6/1/640

31 December 1796 (1) James Wensley of Richmond, Yorks., gentleman and John Harland of Reeth, carpenter (2) George Bowes Assignment by (1) to (2) of 4 closes of land, two firehouses etc. for the remainder of a term of 964 years. Recites previous deeds Consideration: £500
(parchment, 1 membrane)

Ref: D/HH 6/1/641

31 December 1796 (1) James Wensley and John Harland, and John Hird, James Hird, Thomas Hird and Martin Raw (persons interested under the will of Eleanor Wensley) (2) George Bowes Bond of (1) to (2) in £500 to warrant title to property at the Reddings
(1 paper)

Ref: D/HH 6/1/642

25 - 26 May 1817 (1) George Bowes (2) George Robinson of Reeth, Yorks., surgeon (3) Thomas Langhorne of Kearton, Yorks., gentleman Lease and release by (1) to (2) and (3) of 2 fire houses, 4 closes of land etc. at Reddings in trust for (2), subject to annual payments specified Consideration: £350
(parchment, 2 membranes)

Ref: D/HH 6/1/643

26 May 1817 (1) George Bowes (2) George Robinson Assignment by (1) to (2) of premises at Reddings for the remainder of a term of 964 years
(parchment, 1 membrane)

Ref: D/HH 6/1/644

26 May 1817 Admittance of George Robinson to property at Riddings
(parchment, 1 membrane)

Ref: D/HH 6/1/645

20 October 1830 (1) George Bowes (2) George Robinson (3) Thomas Langhorne of Reeth, gentleman (4) Thomas Close of Queen's Head, North Coram, Yorks., innkeeper (5) John Close of Whitaside, Grinton, gentleman (6) Thomas Smith of Reeth, clogmaker (7) George Coates'of Reeth, grocer Deed of exchange.Bargain and sale by (1), (2) and (3) to (4) of lands at Riddings, Reeth charged with the vaious annual sums specified to such uses as (4) shall appoint and otherwise upon trust for (4); assignment by (2) to (4) of the property for the remainder of a term of 964 years; appointment of (6) by (1), (2) and (3) as their attorney to deliver seisin. Recites previous deeds Consideration: £230 by (4) to (2)
(parchment, 3 membranes)

Ref: D/HH 6/1/646

27 September 1832 Probate of will of Thomas Close of Queenshead, Halifax, Yorks., yeoman (dated 6 February 1832) devising real estate to wife for life then to issue
(parchment, 2 membranes, pendant seal)

Ref: D/HH 6/1/647

27 May 1833 Admittance of Elizabeth Close, widow to Riddings and Riddings Intack
(parchment, 1 membrane)

Ref: D/HH 6/1/648

3 June 1850 Admittance of William Close and James Close to Riddings, Reeth
(parchment, 1 membrane)

Ref: D/HH 6/1/649

14 November 1741 (1) Caleb Readshaw of Richmond, Yorks., merchant and Jane, his wife (2) Daniel Galloway of Riddings, Yorks., miner Release by (1) to (2) of lands called High and Low Arthur Banks, High and Low Broad Closes, Low Ash and Croke (total 13 acres), all at Reeth Consideration: £168
(parchment, 1 membrane)

Ref: D/HH 6/1/650

27 November 1767 (1) Thomas Galloway of Strands, Yorks., yeoman and George Galloway of West Burton, yeoman (sons and devisees of Daniel Galloway) (2) John Scott of Reeth, grocer Mortgage by demise of 500 years by (1) to (2) of High Arthur Bancks (3a.), Low Arthur Bancks (2a.), High Broad Close (1.5a.), Low Broad Close (3.5a.), Croke (1.5a.) all in the township of Reeth Consideration: £120
(parchment, 1 membrane)

Ref: D/HH 6/1/651

29 - 30 November 1772 (1) Thomas Galloway of Strand, Grinton, yeoman and Elizabeth, his wife (2) George Galloway of West Burton, house carpenter and Elizabeth, his wife (3) Martha Galloway of Carperby, Yorks., widow (4) Thomas Simpson of Reeth, gentleman Lease and release by (1), (2) and (3) to (4) of a messuage and lands as specified in D/HH 6/1/649 above; covenant to levy a fine Consideration: £590 by (4) to (1) and (2); £4 10s.annuity by (1) and (2) to (3)
(parchment, 2 membranes)

Ref: D/HH 6/1/652

30 November 1772 (1) John Scott of Reeth, grocer (2) Thomas Galloway and George Galloway (3) Thomas Simpson (4) Thomas Elliott the younger of Fremington, Yorkshire, gentleman Assignment by (1) to (4) of the premises specified in D/HH 6/1/649 above for the remainder of a term of 500 years in trust for (3) to attend the freehold Consideration: £120 by (2) to (1) in redemption of mortgage
(parchment, 1 membrane)

Ref: D/HH 6/1/653

11 May 1776 (1) Thomas Simpson of Reetb, gentleman (son and heir of James Simpson) (2) Marmaduke Ascough of Spring Hall, Kirkby Malzeard, gentleman (3) Thomas Elliott the elder of Fremington, gentleman (4) Thomas Elliott the younger of Fremington, gentleman (5) John Holdsworth of Ketts Moor, Kirkby Malzeard, gentleman Lease and release by (1) to (2) by way of mortgage of lands specified in D/HH 6/1/649 above at Ridding, Reeth and other messuages and lands as specified at Fremington. Covenant to surrender two closes of land (7a.) held of the Manor of Healaugh to (2); assignment by (3) and (4) to (5) of the remainder of a term of 500 years upon trust for (2) as further security and, subject thereto, upon trust for (1) to attend the freehold Consideration: £800 (2) to (1)
(parchment, 2 membranes)

Ref: D/HH 6/1/654

22 November 1779 (1) Mary Ascough of Grewelthorpe, Yorks., spinster (only child of Marmaduke Ascough) (2) Edith Ascough of Greweithorpe, widow (administratrix of Marmaduke Ascough) (3) Thomas Simpson (4) John Holdsworth (5) Thomas Strangwayes of Aiskew, Yorks., gentleman (6) Richard Strangwayes of Well, Yorks., gentleman Release by (1) and (3) to (5) of property specified in D/HH 6/1/652 above being an assignment of a mortgage of the same; release by (3) to (5) of additional lands; covenant of (3) with (5) to surrender 3a. of copyhold; assignment by (4) to (6) of a term in trust for (5) etc. Recites previous deeds Consideration: £600 by (5) to (2)
(parchment, 5 membranes)

Ref: D/HH 6/1/655

22 November 1779 (1) Thomas Simpson and Thomas Elliott (2) Thomas Strangwayes Bond of (1) to (2) in £1200 to secure the payment of £600 and interest
(1 paper)

Ref: D/HH 6/1/656

6 - 7 May 1796 (1) Edward Strangwayes and Richard Strangwayes, both of Leases, Aiskew, Yorkshire, gentleman (devisees and executors of Thomas Strangwayes) (2) Thomas Simpson of Reeth, gentleman (3) George Raw of Reeth, merchant (4) Richard Strangwayes of Well, Yorkshire, gentleman (5) William Thompson of Hawes, Wensleydale, hosier Lease and release by (1) and (2) to (3) of the premises specified at Fremington, Riddings and Reeth being an absolute conveyance of the property at Reeth and the assignment of a mortgage on the rest to secure £250 and interest; assignment by (4) to (5) of the remainder of a term of 500 years in trust for (3). Recites previous deeds Consideration: £600 by (3) to (1) and £112 by (3) to (2)
(parchment, 3 membranes)

Ref: D/HH 6/1/657

1 - 2 June 1818 (1) William and Alexander Fothergill, both of Carr End, gentlemen and William and John Thompson, both of Hawes, hosiers (2) George Robinson of Reeth, surgeon (3) John Langhorne of Reeth, gentleman Lease and release by (1) and (2) to (3) of messuages and lands at Riddings as D/HH 6/1/649 above now described as High Field, Middle Field, East Field, Eastlane Close, Westlane Close and West Middle Close etc. to the use of (2) as specified. Recites previous deeds Consideration: £585 by (2) to (1)
(parchment, 2 membranes)

Ref: D/HH 6/1/658

3 - 4 June 1818 (1) George Robinson of Reeth, surgeon (2) John Sherlock of Owlands, Yorks., gentleman Lease and release by (1) to (2) of premises at Riddings near Reeth specified in D/HH 6/1/657 by way of mortgage to secure £500 and interest Consideration: £500
(parchment, 3 membranes)

Ref: D/HH 6/1/659

26 May 1834 Admittance of George Robinson of Ell Riddings and Loning Head, Healaugh Manor of Healaugh Old Land
(parchment, 1 membrane)

Ref: D/HH 6/1/660

25 May 1813 Probate of the will of Marmaduke Raw, High Fremington, Grinton, yeoman (2 June 1802) Codicil, 15 January 1811
(parchment, 2 membranes, pendant seal)

Thwaite (Ref: D/HH 6/1/661-666)Ref: D/HH 6/1/661

15 May 1877 Probate of the will of Ralph Milner of Reeth, Yorks., gentleman (dated 2 May 1873) devising real estate upon trust for his daughter Alice to occupy his dwellinghouse until she marries; interest in lead mines is to be valued and offered to sons in order of seniority and otherwise upon trust for sale; annuities of £50 to brother John and £25 to daughter; real estate and personal estate to be divided equally between his children (excluding his daughter Margaret Hodgson) but deducting therefrom the sums specified which the testator has already advanced to the named children
(parchment, 3 membranes, pendant seal)

Ref: D/HH 6/1/662

2 June 1880 (1) John Kearton and William Kearton (2) William Milner Conditioned surrender by (1) to (2) by way of mortgage of dwelling houses and lands at Thwaite called Parrock, Esh Garth Melbecks, Old Ing, Nell Close, Ralph Intack, Stockdale Holme, Far Close etc. Manor of Muker Consideration: £600
(1 paper)

Ref: D/HH 6/1/663

2 June 1880 (1) John Kearton and William Kearton of Thwaite, Muker, farmer (2) William Milner of Richmond, yeoman Covenant for payment of £600 and interest secured upon properties specified in surrender of D/HH 6/1/662 Endorsed: 2 March 1882 Further mortgage for £100 upon same trusts; and 1883 Further mortgage for £100
(parchment, 1 membrane)

Ref: D/HH 6/1/664

13 July 1883 (1) John Kearton of Thwaite, Muker, farmer (2) William Milner of Leyburn, gentleman Covenant to surrender Old Ing, Melbecks, Parrock etc., copyholds of the Manor of Muker,to secure £350 and interest. Plan endorsed
(parchment, 1 membrane)

Ref: D/HH 6/1/665

13 July 1883 (1) John Kearton, the elder (2) William Milner Conditional surrender by (1) to (2) of lands as specified in D/HH 6/1/662 - 664 to secure £350 and interest. Manor of Muker
(1 paper)

Ref: D/HH 6/1/666

Letter from John Kearton, Thwaite to Mr. Milner seeking further advance, 28 May 1884
(1 paper)

West Stonesdale (Ref: D/HH 6/1/667-671)Ref: D/HH 6/1/667

27 April 1763 Admittance of John Metcalfe,a son and coheir of William Metcalfe,to one fifth of a moiety of High Close and the Brow, West Stonesdale. Manor of Healaugh New Land
(parchment, 1 membrane)

Ref: D/HH 6/1/668

27 April 1763 Admittance of James Metcalfe to another fifth of the property
(parchment, 1 membrane)

Ref: D/HH 6/1/669

27 April 1763 Admittance of Joseph Metcalfe to another fifth of the property
(parchment, 1 membrane)

Ref: D/HH 6/1/670

18 July 1845 (1) Revd. William Plues of Skelfield, near Ripon, Yorks., clerk (2) Alexander Clarkson of West Stonesdale, Grinton, miner (3) Frances Jane Tomlin of Richmond, widow (4) William Rukin of Tanhill Houses, Stonesdale, coal miner (5) John Bailey Langhorne of Richmond, gentleman (6) Edmund Clarkson of Marsden High Head, near Burnley, Lancashire, coal miner Conveyance by (1), (2) and (3) to (4) of 2a.1r.20p of land called Steor Dale and being at West Stonesdale to the use of (4) and otherwise to the use of (5) in trust for (4); covenant by (6) to produce title deeds. Recites previous deeds Consideration: £225,by (4) to (1)
(parchment, 2 membranes)

Ref: D/HH 6/1/671

Abstract of lease and release dated 3/4 December 1819 of an estate at West Stonesdale, Yorks., by John Rigg to Charles Bainbridge, n.d. [19th century]
(1 file)

Tithes (Ref: D/HH 6/1/672-767)Ref: D/HH 6/1/672

Account of moduses in lieu of hay tithe due on lands in the parish of Grinton, Yorks. for the year 1823, 1824
(1 volume, calf bound)

Ref: D/HH 6/1/673

Abstract of title (21 June 1745 - 28 February 1813) of Sir William Wake to the rectory and tithes of East Greenton [Grinton], n.d. [19th century]
(1 file)

Ref: D/HH 6/1/674

Abstract of title (1609 - 25 August 1825) to the tithes of the parish of Grinton, n.d. [c.1835?]
(1 file)

Ref: D/HH 6/1/675

Abstract of release of the rectory of East Greenton etc., formerly the property of Bridlington Priory of 10 June 1610, n.d.
(1 file)

Ref: D/HH 6/1/676

Extracts from ancient documents, surveys and terriers relating to the vicarage of East Grinton, n.d. [19th century]
(1 file)

Ref: D/HH 6/1/677

1880s (1) Jane Gunter of West Dene, Hollington Park, St Leonard's on Sea, Sussex, widow and James Gunter of Boston Hall, Thorpe Arch, Yorkshire, Esquire, late Lieutenant Colonel commanding the 4th Royal Irish Dragoon Guards (2) Alfred T. Rogers of Richmond, Yorkshire, solicitor Draft agreement for the sale by (1) to (2) of the title rent-charges issued for the tithes at Muker, Melbecks and Grinton all in the parish of Grinton, Yorkshire, for £1200
(1 file)

Ref: D/HH 6/1/678-713

Tithe rent-charge accounts,with schedulesof arrears, owners and occupiers of land for Grinton, Muker, Melbecks and Reeth, 1885 - 1890
(25 papers, 9 files, 2 notebooks)

Ref: D/HH 6/1/714-765

Correspondence received by S. Coates, Frenchgate, Richmond, Yorkshire, from J.L. Tomlin, London, E. Simpson, Loco House near Reeth, John Kearton, Thwaite, John T. Ward, Reeth concerning Swaledale tithes, payments, arrears etc., 22 March 1889 - 7 February 1891
(57 papers)

Ref: D/HH 6/1/766

Copy letters from S. Coates, Frenchgate, Richmond with account of J.L. Tomlin's Swaledale tithes etc., December 1889
(1 file)

Ref: D/HH 6/1/767

Particulars of the Tomlin tithes, n.d. [1920s]
(1 paper, typescript)

Wayleaves (Ref: D/HH 6/1/768-778)Ref: D/HH 6/1/768

4 September 1886 (1) The Richmond District Highway Board (2) Francis Homer Lyell of Penn House, Fawkham near Dartford, Kent, Esquire Grant of easement for a water pipe across the Keld to Muker road. Plan attached Rent: 1s. p.a.
(parchment, 1 membrane)

Ref: D/HH 6/1/769

1892 (1) F.H. Lyell of Queen1s Gate, Middlesex (2) James and John Francis Fawcett and Thomas Thornborough, all of Hawes, Yorks. Draft covenants between (1) and (2) supplemental to deed of 1885 re water supply at Keld, Yorks.
(1 file)

Ref: D/HH 6/1/770

2 January 1893 (1) Francis Horner Lyell (2) James Fawcett of Hawes, publican, Jonathan Thompson of Hawes, spirit merchant's traveller, and Margaret Jane Blades of Hawes, spinster Covenants of (2) with (1) as to the water supply to Keld Lodge and the Cat Hole Inn Rent: 1s. p.a. by (1) to (2), 5s. p.a. by (2) to (1)
(parchment, 1 membrane)

Ref: D/HH 6/1/771

22 September 1905 (1) Charles Alderson of Rookby, Kirkby Stephen, Westmorland, yeoman (2) FrancisHornerLyell of Ruckmans near Dorking, Surrey Grant of an easement to lay water pipes and to sink a tank in land at Kisdon
(parchment, 1 membrane)

Ref: D/HH 6/1/772

25 November 1905 (1) Francis Horner Lyell (2) John Clarkson of Angram, Muker, farmer Copy agreement as to letting 85 ewes and 20 hoggs to (2) Rent: £6 5s. p.a.
(1 paper, typescript)

Ref: D/HH 6/1/773

28 April 1906 (1) Albany Hawke Charlesworth of Grinton Lodge, Yorks. (2) Reeth R.D.C. Copy agreement for wayleave for water pipes to supply the village of Grinton with correspondence from T.M. Barron and Smith and opinion of Herbert F. Manisty, Temple, 12 - 31 July 1905
(1 file, typescript)

Ref: D/HH 6/1/774

1 December 1909 (1) Francis Horner Lyell and Adam George Baker of Nesfield near Ilkley, Yorks., yeoman (2) William Bell of Healaugh, yeoman Agreement for connection of water supply to dwellinghouse in Healaugh
(1 paper, typescript)

Ref: D/HH 6/1/775-778

Undertakings and agreements of Messrs. Waggett, Marmaduke Clarkson and others with the North Riding County Council relating to the improvement of the road at 0xnop Bridge, Muker. Plans attached, 30 June - 26 July 1922
(4 files)

Miscellaneous Deeds (Ref: D/HH 6/1/779-787)Ref: D/HH 6/1/779

31 August 1628 Admittance of Michael Brunskill to hereditaments in manor of Healaugh, Yorks, surrendered by Thomas Morgan
(parchment, 1 membrane)

Ref: D/HH 6/1/780

19 July 1754 (1) Jane Stead of Guisbrough, Yorkshire, widow (2) John Brewster of Gilling, Yorks., tailor Lease by (1) to (2) (release missing) for 1 year of a messuage in Gilling, Yorks.
(parchment, 1 membrane)

Ref: D/HH 6/1/781

Copy of the will of Michael Raw of Lands, Evenwood, farmer devising all real estate to children as tenants in common, 16 March 1832 Note of probate, 22 September 1832
(1 paper)

Ref: D/HH 6/1/782

13 May 1845 (1) John Chapman, gentleman and David Lambert, farmer, both of Thornton Rust, Aysgarth, Yorkshire (2) Mathew Clarkson of Hawes, Aysgarth, spirit merchant Copy of conveyance by (1) to (2) of a house at Spring End, Crackpot, Yorks. and 65 acres of land thereto belonging as specified and 2 4/10 cattlegates on Crackpot Moor. Recites previous deeds Consideration: £1,150
(2 files)

Ref: D/HH 6/1/783

1849 (1) George Alderson Robinson of Ellerton Abbey, Yorks., gentleman (2) George Robinson of Richmond, Esquire (3) James Brown Simpson of Richmond, gentleman Appointment by (1) to (2) of lands at St Martins, Yorkshire for the use of (2) an to the use of (3) in trust for (2). Unexecuted Consideration: £745 by (2) to (1)
(parchment, 1 membrane)

Ref: D/HH 6/1/784

8 April 1870 (1) Thomas Spensley of Reeth, gent.; Ralph Place of Fremington, mining agent; William Martin of Park Hall, John Close of Whitaside, and Mathew Woodward of Raw Moor, farmers, all of the parish of Grinton, Yorks. (2) T. Spensley and Robert Cleminson (3) W. Martin (4) George Alderson Robinson of Reeth, Yorks., Esquire (5) Eleanor Sillery of Charlton Lodge, Dover, widow (6) As (1) above and 11 others, all of the parish of Grinton, Yorks. (7) Revd. Robert William Broomfield of Reeth, superintendent minister of the Methodist Connexion in which the hereditaments are situate Copy of deed of enfranchisement of a parcel of land in Feetham on which a Methodist Chapel has been built, and West Pickhill (being the Wesleyan burial ground), and Pickhill, both in Feetham, and the site a meeting house at Low Row, being a surrender of the above by (1), (2), (3), (4) and (7) to (5) in parts as specified, enfranchisement by (5) who grants the lands to (2). Recites previous deeds
(1 file)

Ref: D/HH 6/1/785

27 December 1883 (1) John Harker of Reeth, joiner (2) Thomas Coates Binks of Reeth, yeoman Equitable mortgage by deposit of deeds to secure £100 and interest. Receipt for repayment of principal and interest, 23 March 1886
(1 paper)

Ref: D/HH 6/1/786

6 October 1876 Probate of the will of Thomas Kearton of Isles, Melbecks, Swaledale, miner (dated 29 April 1875) devising his copyhold messuage and lands at the Isles to his children Edward, Richard, Thomas and Phillis in equal shares
(parchment, 2 membranes, pendant seal)

Ref: D/HH 6/1/787

19 - 23 June 1908 (1) Robert and Elizabeth Harker (2) Mary Elizabeth Lax Draft mortgage,being a conditional surrender by (1) to (2) of premises as specified at Potting in Manors of Healaugh Old and New Land to secure £350. Manor of Healaugh Old Land
(1 file)

Abstracts etc. (Ref: D/HH 6/1/788-801)Ref: D/HH 6/1/788

Abstract of conveyance by the devisees of the late George Hutchinson to John Greenwood and his trustee of Swale Hall, a mill and 51 acres, all in the parish of Grinton, Yorks. , 1824
(1 file)

Ref: D/HH 6/1/789

Abstract of title (6 September 1766 - 30 April 1835) of Lionel Simpson and wife to freehold estates in the parish of Grinton, 1835
(1 file)

Ref: D/HH 6/1/790-799

Abstracts of title and copies of deeds relating to St. Nicholas Hospital, Richmond and adjoining estates (7 April 1685 - 31 March 1832), 1835
(9 files, 1 paper)

Ref: D/HH 6/1/800

Plan of the St Nicholas Estate shewing landowners (Dundas, Jaques etc.), n.d. Scale: [c. 4 chains to 1 inch]
(1 plan, 58cm x 45cm, ink and water-colour)

Ref: D/HH 6/1/801

Draft abstract of conveyance (dated 1/2 May 1835) by E.A. Knowles to E.A. Knowles, senior and E. Broderick of a water mill and land at Crackpot Gill in Swaledale
(1 file)

Plans etc. (Ref: D/HH 6/1 802-1/804)Ref: D/HH 6/1 802

File of plans of farms and property in the Swaledale estate listing current owners and endorsed with lot numbers, September 1908
(15 plans, waxed linen, ink, partially coloured)

Ref: D/HH 6/1/803

Advertisement of the letting of farms at Thwaite to be inserted in the Darlington and Stockton Times, 26 October 1894
(1 paper)

Ref: D/HH 6/1/804

Plan of farm at Thwaite, n.d. No scale
(1 plan, 56cm x 50cm, waxed linen)

Miscellaneous (Ref: D/HH 6/1/805)Ref: D/HH 6/1/805

Copy of a decree of the Manor of Muker, 5 February 1618; details of the yearly rent of the manor at that time; observations upon the manor; copy of a deed of 12 November 1618 between Philip, Lord Wharton and various of the ancient tenants of the manor pursuant to a Chancery action between them, [1920s]
(1 file, typescript)

(Ref: D/HH 6/1/806)

Third Deposit

(Acc: 1322(D))

Ref: D/HH 6/1/806

A plan of Crackpot Hall and East Stonesdale Farms, the estate of Thomas Smith, n.d. [18th century] Scale: 10 chains to 1 inch
(1 plan, 40cm x 30cm, parchment)



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