• 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

Stanton Croft and Company

Reference: D/SC Catalogue Title: Stanton Croft and Company Area: Catalogue Category: Business and Industry Records (Solicitors) Description: solicitors, Newcastle upon Tyne

Covering Dates: 1689-1952

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.

  • Stanton Croft and Company
    • Records of the Weardale Steel Coal and Coke Company, Ltd. (Ref: D/SC 1)
    • Articles of association (Ref: D/SC 1/1)
    • Transfer of Weardale Iron and Coal Company, Ltd., to Weardale Steel Coal and Coke Company, Ltd. (Ref: D/SC 1/2-93)
    • Transfer of Property (Ref: D/SC 1/2-8)
    • Transfer of shares (Ref: D/SC 1/9-88)
    • Transfer of debentures (Ref: D/SC 1/89-93)
    • Trust Matters (Ref: D/SC 1/94-115)
    • Trust deeds (Ref: D/SC 1/94-100)
    • Abstracts of title of Trustees (Ref: D/SC 1/101-104)
    • Appointments of Trustees (Ref: D/SC 1/105-111)
    • Miscellaneous records concerning leases (Ref: D/SC 1/112-115)
    • Property (Ref: D/SC 1/116-214, 224-235)
    • Schedules of deeds and documents (Ref: D/SC 1/116-120)
    • Records concerning Weardale Iron and Coal Company Property in General (Ref: D/SC 1/121-122)
    • Brancepeth Parish (Ref: D/SC 1/123)
    • Crawleyside estate (parish of Stanhope) (Ref: D/SC 1/124-125)
    • Hedleyhope (parish of Satley) (Ref: D/SC 1/126-128, 227-233)
    • Ludworth Colliery (Ref: D/SC 1/129-130)
    • Spennymoor (Ref: D/SC 1/131-132)
    • Stanhope Parish, Lane Head Farm (Ref: D/SC 1/133-138)
    • Stanhope Parish, Ironstone, Iron Ore, Limestone, Lead Ore, and Other Minerals (Ref: D/SC 1/139-151)
    • Tow Law Estate, deeds (Ref: D/SC 1/152-182, 234-235)
    • Building Sites sold from Tow Law Estate (Ref: D/SC 1/183-191)
    • Tow Law Estate, abstracts of title (Ref: D/SC 1/192-196)
    • Tow Law Estate, plans (Ref: D/SC 1/197-204)
    • Tudhoe (Ref: D/SC 1/205-209)
    • Wheatley Hill and Wingate (Ref: D/SC 1/210-211)
    • Wolsingham (Ref: D/SC 1/212-213)
    • Cornsay (Ref: D/SC 1/214)
    • Royalty Plans (Ref: D/SC 1/224-225)
    • Croxdale (Ref: D/SC 1/226)
    • The Cargo Fleet Iron Company, Ltd. (Ref: D/SC 1/215-222)
    • Trust Deeds (Ref: D/SC 1/215-216)
    • Connection with the Weardale Steel Coal and Coke Company, Ltd. (Ref: D/SC 1/217-222)
    • Miscellaneous (Ref: D/SC 1/223)
    • Records of other clients of Stanton Croft & Company (Ref: D/SC 2)
    • Client papers arranged by place (Ref: D/SC 2/1-100, 113-114)
    • Darlington (Ref: D/SC 2/1)
    • Durham, Whitesmocks (Ref: D/SC 2/2-12, 80-82)
    • Alwent, parish of Gainford (Ref: D/SC 2/13-19, 113-114)
    • Bishop Middleham (Ref: D/SC 2/20-30)
    • Chester-le-Street, West Field (Ref: D/SC 2/31-37)
    • Chester South Moor, Bullion, Kell Sheets, Maylands, Holmside (Ref: D/SC 2/38-65)
    • Cornforth (Ref: D/SC 2/66-79)
    • Sacriston Colliery (Ref: D/SC 2/83-86)
    • Sedgefield, Morton Hall Farm and Morton Blue House Farm (Ref: D/SC 2/87-91)
    • Stanhope (Ref: D/SC 2/92)
    • Stanhope, Barrasdale (Ref: D/SC 2/93-100)
    • Client Companies (Ref: D/SC 2/101-102, 104-112)
    • Deerness Valley and Stanley and Wooley Branch Railways (Ref: D/SC 2/101)
    • Derwent Iron Company (Ref: D/SC 2/102)
    • Wake and Hollis, Ltd. (Ref: D/SC 2/104-112)
    • Client papers, miscellaneous (Ref: D/SC 2/103)

Catalogue Description

Records of Stanton Croft & Company, Solicitors
Kings Court, Kingston Park Centre, Newcastle upon Tyne,
deposited on long-term loan

30 September 1994 Acc: 2237(D)

7 December 1995 Acc: 2341(D)

Records of the County Durham clients of Stanton Croft & Company, solicitors, Newcastle upon Tyne. Additional records of this company are held at Tyne and Wear Archives (DT.SC).

Catalogue Contents

Records of the Weardale Steel Coal and Coke Company, Ltd. (Ref: D/SC 1)

(formerly the Weardale Iron and Coal Company, Ltd.)

Articles of association (Ref: D/SC 1/1)Ref: D/SC 1/1

Memorandum and Articles of Association, 28 September 1899 - 18 August 1905
(1 booklet, printed)

Transfer of Weardale Iron and Coal Company, Ltd., to Weardale Steel Coal and Coke Company, Ltd. (Ref: D/SC 1/2-93)Transfer of Property (Ref: D/SC 1/2-8)Ref: D/SC 1/2

23 September 1882 (1) Rt. Hon. Thomas George, Earl of Northbrook; Hon. Francis Henry Baring of London and Thomas Charles Baring of London, esq., M.P., heir of Thomas Baring, who died 18 November 1873 (2) Thomas George, Earl of Northbrook, executor of Thomas Baring (3) Thomas Charles Baring and Henry Robertson of Overstowey, near Bridgewater, Somerset, esq., executors of Thomas Baring (4) Francis Henry Baring and Victor William Bates van de Weyer of Picadilly, London, esqs. Conveyance by (1), and by (2) as customary heir, to (4) of freehold and customary freehold land in Tudhoe, Stanhope, Tow Law, Wolsingham and Gateshead (specified in the first schedule); assignment by (1) and (3) to (4) of leasehold land and minerals in Stanhope, Wolsingham, Bedburn, Lynesack, Softley, Hamsterley, Lanchester, Tudhoe, Witton-le-Wear, Bishop Middleham and Sedgefield Attached: plans of the Tow Law and Tudhoe Estates
(Parchment, 6 membranes)

Ref: D/SC 1/3

20 February 1883 (1) The Weardale Iron and Coal Company, Ltd. (2) Hon. Francis Henry Baring of London, and Victor William Bates von de Weyer of Picadilly, London, esq. Declaration that (2) holds as trustee for (1) Upper Thames Street, London; Crawleyside Estate, Tow Law Farm and Boltsburn; Cornsay/Hedley Common and Hedley Hill in the township of Hedleyhope, in the parish of Satley
(Parchment, 4 membranes)

Ref: D/SC 1/4

List of leases to be assigned by the Weardale Iron and Coal Company, Ltd., to Weardale Steel Coal and Coke Company, Ltd., 1900
(1 file)

Ref: D/SC 1/5

30 June 1900 (1) Hon. Francis Baring of London, banker, and Victor William Bates van de Weyer of London, esq., trustees of the Weardale Iron and Coal Company, Ltd. (2) The Weardale Iron and Coal Company, Ltd. Deed of assurance that (1) will surrender copyhold land to Cornel Harrison Stanton of Newcastle, gent., and will convey freehold land and assign leasehold land to (2); the property comprises Tow Law Farm, land at Tudhoe, Boltsburn (Stanhope), Westgate Height (Stanhope), Tow Law, Wolsingham, Thornley (Wolsingham) and Upper Thames Street, London
(1 parchment file)

Ref: D/SC 1/6

Abstract of deed of assurance from theWeardale Iron and Coal Company, Ltd., its liquidator and contributories, to the Weardale Steel Coal and Coke Company, Ltd., concerning its land in County Durham, 1900
(1 printed file)

Ref: D/SC 1/7

30 June 1900 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) The Weardale Iron and Coal Company, Ltd. Declaration of trust that (1) holds property at Tudhoe, Slapeworth, near Guisborough, North Yorkshire, and mines and minerals in trust for (2)
(1 parchment file)

Ref: D/SC 1/8

1 October 1900 (1) The Weardale Iron and Coal Company, Ltd. (2) William Barclay Peat, liquidator of (1) (3) Sir Christopher Furness, Cory Francis Cory Wright, Edward Lloyd Pease, Henry Frederick Swan, John Storey Barwick, Stephen Wilson Furness, Walter Scott, Henry William Hollis, John Edwin Rogerson, Hon. George Edwin Lascelles, Joseph Albert Pease and Henry Tennant, contributories (4) The Weardale Steel Coal and Coke Company, Ltd. Conveyance by (1) in voluntary liquidation, at direction of (3) in whom all shares are vested, and confirmed by (2), to (4), of freehold property in Tow Law, Thornley (Wolsingham parish), Wolsingham, Cornsay, Hedley Hill, Tudhoe, Merrington, Stanhope, Middridge, Darlington, Boltsburn and Palley Brow (Weardale), all scheduled; deed of covenant by (1) to (4) to surrender copyhold part of Tow Law Farm; assignment (1) to (2) of leasehold property in Tudhoe, Whitworth, London, Sunderland Bridge, Cornsay, Hill Top, Hedley Hill and various minerals, scheduled
(1 parchment file)

Transfer of shares (Ref: D/SC 1/9-88)Ref: D/SC 1/9-73

Agreements between shareholders of the Weardale Iron and Coal Company, Ltd., and Sir Christopher Furness of Baltic Chambers, West Hartlepool, to sell him their shares, 9 September 1899 Includes: names of shareholders and details of shares held
(65 papers, printed)

Ref: D/SC 1/74

29 September 1899 (1) Sir Christopher Furness Knight of Baltic Chambers, West Hartlepool (2) The Weardale Steel Coal and Coke Company, Ltd. Agreement by (1) to sell to (2) all the shares and his debentures in the Weardale Iron and Coal Company, Ltd., and to persuade the remaining debenture holders to sell Consideration: £1,025,000, partly in cash and partly in shares/debentures of (2)
(1 file)

Ref: D/SC 1/75

Acknowledgement by Walter Scott of Durham, that the 50 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 109, 31 October 1899
(3 papers)

Ref: D/SC 1/76

Acknowledgement by John Edwin Rogerson of Wolsingham, that the 50 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 110, 31 October 1899
(3 papers)

Ref: D/SC 1/77

Acknowledgement by Henry William Hollis of Tudhoe, that the 50 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 111, 31 October 1899
(3 papers)

Ref: D/SC 1/78

Acknowledgement by Cory Francis Cory-Wright of London, that the 10 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 114, 31 October - 3 November 1899
(3 papers)

Ref: D/SC 1/79

Acknowledgement by Sir Christopher Furness of Baltic Chambers of West Hartlepool, that the 10 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 115, 31 October - 3 November 1899
(3 papers)

Ref: D/SC 1/80

Acknowledgement by Edward Lloyd Pease of Darlington, that the 10 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 116, 31 October - 3 November 1899
(3 papers)

Ref: D/SC 1/81

Acknowledgement by Henry Frederick Swan of Newcastle, that the 10 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 117, 31 October - 3 November 1899
(3 papers)

Ref: D/SC 1/82

Acknowledgement by John Storey Barwick of Sunderland, that the 10 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 118, 31 October - 3 November 1899
(3 papers)

Ref: D/SC 1/83

Acknowledgement by Stephen Wilson Furness of West Hartlepool, that the 10 shares in the Weardale Iron and Coal Company, Ltd. transferred into his name, are held in trust for the Weardale Steel Coal and Coke Company, Ltd., and authority to the Company to complete and date the transfer to their trustees when appropriate, with share certificate number 119, 31 October - 3 November 1899
(3 papers)

Ref: D/SC 1/84-88

Share certificates, numbers 125-129, of the Weardale Iron and Coal Company, Ltd., in the names of Hon. George Edwin Lascelles, Joseph Albert Pease, M.P., and Henry Tennant, trustees for the debenture stockholders of the Weardale Steel Coal and Coke Company, Ltd., 9 February - 30 July 1900
(5 papers)

Transfer of debentures (Ref: D/SC 1/89-93)Ref: D/SC 1/89-90

Issue to Charles Edward Baring Young of Chipping Norton, Oxfordshire, esq., of two lots of £25,000 4.5% debentures in the Weardale Iron and Coal Company, Ltd., 1 January 1896 - 3 February 1898
(2 papers)

Ref: D/SC 1/91

Transfer by Charles Edward Baring Young of Chipping Norton, Oxfordshire, esq., to Hon. George Edwin Lascelles, Joseph Albert Pease, M.P., and Henry Tennant [trustees of the Weardale Steel Coal and Coke Company, Ltd.] of £50,000 4.5% debentures in the Weardale Iron and Coal Company, Ltd., 31 October 1899
(1 paper)

Ref: D/SC 1/92

Issue to Victor William Bates van de Weyer of New Lodge, Windsor Forest, Berkshire, esq., of £25,000 4.5% debentures in the Weardale Iron and Coal Company, Ltd., 1 January 1896
(1 paper)

Ref: D/SC 1/93

Transfer by Victor William Bates van de Weyer of New Lodge, Windsor Forest, Berkshire, esq., to Hon. George Edwin Lascelles, Joseph Albert Pease, M.P., and Henry Tennant [trustees of the Weardale Steel Coal and Coke Company, Ltd.] of £25,000 4.5% debentures in the Weardale Iron and Coal Company, Ltd., 31 October 1899
(1 paper)

Trust Matters (Ref: D/SC 1/94-115)Trust deeds (Ref: D/SC 1/94-100)Ref: D/SC 1/94

31 October 1899 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Hon. George Edwin Lascelles, Joseph Albert Pease and Henry Tennant (trustees) Trust deed to secure £400,000 debenture stock
(1 parchment file)

Ref: D/SC 1/95

2 October 1900 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Hon. George Edwin Lascelles, Joseph Albert Pease and Henry Tennant, trustees Conveyance by (1) to (2) of freehold property scheduled in trust deed of 31 October 1899 (D/SC 1/94), assignment of leasehold property therein and memorandum that copyhold property therein has been surrendered to the trustees, upon the trusts contained in the trust deed
(1 parchment file)

Ref: D/SC 1/96

2 March 1910 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Hon. George Edwin Lascelles, Rt. Hon. Joseph Albert Pease and Henry Tennant, trustees Supplemental trust deed
(1 parchment files)

Ref: D/SC 1/97

27 August 1918 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Rt. Hon. Lord Gainford of Headlam and Sir. John Francis Fortescue Horner, K.C.V.O., trustees Supplemental trust deed (Parchment, 1 membrane) For licence of 1925 see D/SC 1/115

Ref: D/SC 1/98

8 October 1926 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Rt. Hond. Lord Gainford of Headlam and Sir John Francis Fortescue Horner, K.C.V.O., trustees Supplemental trust deed
(1 parchment file)

Ref: D/SC 1/99

20 November 1933 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Rt. Hon. Lord Gainford of Headlam and Lt. Col. Frank William Cluff, T.D., trustees Supplemental trust deed
(1 file)

Ref: D/SC 1/100

18 April 1952 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Frederick Ernest Hamilton and Alfred Denys Strickland Rogers, trustees Supplemental trust deed
(1 paper, 1 embossed seal)

Abstracts of title of Trustees (Ref: D/SC 1/101-104)Ref: D/SC 1/101

Abstract of title, from 31 October 1899 to 5 November 1928, of the Weardale Steel Coal and Coke Company, Ltd., and the trustees for its Mortgage Debenture Stockholders, 1931
(1 file)

Ref: D/SC 1/102

Abstract of title, from 31 October 1899 to 5 November 1928, of the Weardale Steel Coal and Coke Company, Ltd., and the trustees for its Mortgage Debenture Stockholders, 1936
(1 file)

Ref: D/SC 1/103

Additional abstract of title, from 28 June 1937 to 31 July 1943, of the Weardale Steel Coal and Coke Company, Ltd., and the trustees for its Mortgage Debenture Stockholders, 1947
(1 file)

Ref: D/SC 1/104

Additional abstract of title, from 28 June 1937 to 30 March 1948, of the Weardale Steel Coal and Coke Company, Ltd., and the trustees for its Mortgage Debenture Stockholders, 1948
(1 file)

Appointments of Trustees (Ref: D/SC 1/105-111)Ref: D/SC 1/105

Appointment of Sir John Francis Fortescue Horner, K.C.V.O., of London, and John Storey Barwick of Yarm-on-Tees, North Riding of Yorkshire, as trustees in place of Hon. George Edwin Lascelles and Henry Tennant, both deceased, and jointly with Rt. Hon. Joseph Albert Pease, M.P., 29 July 1912
(1 parchment, file)

Ref: D/SC 1/106

Deed effecting the retirement of Sir John Storey Barwick of Pilmoor, Yorkshire, as trustee, leaving Rt. Hon. Joseph Albert Pease, M.P. and Sir John Francis Fortescue Horner, K.C.V.O., as surving trustees, 23 January 1916
(1 parchment file)

Ref: D/SC 1/107

Appointment of Lt. Col. Frank William Cluff, T.D., of Durham, as trustee in place of Sir John Francis Fortescue Horner, K.C.V.O., deceased, and jointly with Rt. Hon. Lord Gainford, 5 November 1928
(1 file)

Ref: D/SC 1/108

Appointment of Charles Darnell Bacon of Loftus, North Riding of Yorkshire, solicitor, as trustee in place of Lt. Col. Frank William Cluff, T.D., deceased, and jointly with Rt. Hon. Lord Gainford, 28 June 1937
(1 file)

Ref: D/SC 1/109

Appointment of Sir William Gray of Egglestone Hall, baronet, as trustee in place of Rt. Hon. Lord Gainford, deceased, and jointly with Charles Darnell Bacon, 31 July 1943
(1 file)

Ref: D/SC 1/110

Appointment of Col. William Basil Greenwell of Lanchester as trustee in place of Charles Darnell Bacon, deceased, and jointly with Sir William Gray, baronet [altered to form draft for D/SC 1/111], 30 March 1948
(1 file)

Ref: D/SC 1/111

Appointment of Frederick Ernest Hamilton of Spennymoor, company director, and Alfred Denys Strickland Rogers of Newcastle, solicitor, as trustees in place of Sir William Gray, baronet, and Col. William Basil Greenwell, 18 April 1952
(1 paper)

Miscellaneous records concerning leases (Ref: D/SC 1/112-115)Ref: D/SC 1/112-113

Letters from William A. Crump & Son, London, to Messrs. Stanton Atkinson & Hudson, Newcastle, concerning the annual inspection by W.B. Peat & Company, Middlesbrough, North Riding of Yorkshire, of the deeds and other papers relating to the Weardale Steel Coal and Coke Company, Ltd.'s debenture trust, and matters arising re the property in the trust, 29 September 1905 - 25 September 1908
(1 file, 3 papers)

Ref: D/SC 1/114

Case for the opinion of Mr. J. Austen Cartmell concerning the position of renewal of leases with the trustees, and opinion, 1906
(1 file)

Ref: D/SC 1/115

17 December 1925 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Rt. Hon. Lord Gainford of Headlam and Sir John Francis Fortescue Horner, K.C.V.O., trustees Licence by the Ecclesiastical Commissioners to (1) to demise to (2) as trustees, ironstone, iron ore and other minerals within or under land in the parish of Stanhope, and coal and fireclay within or under land near Tudhoe
(1 paper)

Property (Ref: D/SC 1/116-214, 224-235)Schedules of deeds and documents (Ref: D/SC 1/116-120)Ref: D/SC 1/116

Schedule of deeds and documents deposited with the North Eastern Banking Company, Newcastle, with covering letter, 20 March 1901
(1 paper, 1 file)

Ref: D/SC 1/117

Schedule of deeds and documents deposited with Messrs. Stanton Atkinson & Hudson, Newcastle, 1917
(1 file)

Ref: D/SC 1/118

Schedule of deeds and documents deposited with the Bank of Liverpool & Martins, Ltd., 21 September 1921
(1 file)

Ref: D/SC 1/119

Schedule of expired leases and other documents returned by Messrs. Stanton Atkinson & Bird to the Company, 10 November 1922
(1 file)

Ref: D/SC 1/120

Schedule of documents taken from the deed boxes deposited at the Bank of Liverpool & Martins, Ltd., sealed by the auditors and placed in a tin box in the custody of the Bank of Liverpool & Martins, Ltd., 1922
(1 file)

Records concerning Weardale Iron and Coal Company Property in General (Ref: D/SC 1/121-122)Ref: D/SC 1/121

Plans of property belonging to the Weardale Iron and Coal Company, as follows: (1) Brick House Property, Merrington Lane, 12 December 1876 Scale: 1 inch to 30 feet [1 : 360] (2) Westgate Heights Property, West Rigg Mine, c.1876 Scale: 25.344 inches to 1 mile [1 : 2500] (3) Hedley Hill Colliery, c.1876 Scale: 25.344 inches to 1 mile [1 : 2500] (4) Land and buildings at Boltsburn, beside Rookhope Burn, c.1876 Scale: 10 ft. to 1 inch [1 : 120] (5) Land at Riseburn, Middridge Colliery, c.1876 Scale: 25.344 inches to 1 mile [1 : 2500]
(1 file, waxed linen)

Ref: D/SC 1/122

Heads of proposed agreement between Durham Bishopric Estates and Weardale Iron Company, concerning ironstone in the Bishop Middleham royalty, 8 April 1884 - 21 July 1889 Includes: plans
(1 file)

Brancepeth Parish (Ref: D/SC 1/123)Ref: D/SC 1/123

1 February 1926 (1) Rt. Hon. Gustavus William, 9th Viscount Boyne (2) The Weardale Steel Coal and Coke Company, Ltd. Licence from (1) to (2) to underlease to Rt. Hon. Lord Gainford of Headlam and Sir John Francis Fortescue Horner, K.C.V.O., trustees, a wayleave through lands in the parish of Brancepeth, leased from (1) to (2) for 20 years on 9 April 1914
(1 paper)

Crawleyside estate (parish of Stanhope) (Ref: D/SC 1/124-125)Ref: D/SC 1/124

Admission of Rt. Hon. Thomas George, Earl of Northbrook, Hon. Francis Henry Baring of Bishopsgate Street, London, and Thomas Charles Baring, M.P., of the same place, residuary devisees and nephews of Thomas Baring, to Crawleyside Estate (13a. land and houses), 20 October 1876
(Parchment, 1 membrane)

Ref: D/SC 1/125

Abstract of title, from 4 June 1767 to 11 May 1882, of Francis Henry Baring and Victor William Bates van de Weyer [trustees of the Weardale Iron and Coal Company, Ltd.], to a copyhold estate called Crawleyside in the parish of Stanhope, c.1882
(1 file)

Hedleyhope (parish of Satley) (Ref: D/SC 1/126-128, 227-233)Ref: D/SC 1/126

5 September 1870 (1) Henry Pickering of Hedley Hill, yeoman [eldest son of Ralph Pickering] (2) The Weardale Iron and Coal Company, Ltd. Assignment of lease by (1) to (2), for remainder of term of 1000 years from 11 November 1724, of 3a. of land at Hedley Hill Plan attached Consideration: £150
(Parchment, 2 membranes)

Ref: D/SC 1/127

Letter from William A. Crump & Son, London, solicitors, to the North Eastern Banking Company, Ltd., Newcastle, granting permission for Messrs. Stanton Atkinson & Hudson, solicitors, to search the documents of the Weardale Steel Coal and Coke Company, Ltd., deposited at the bank, and to remove the lease of the Hedley Hope Royalty of 9 January 1861, 26 April 1901
(1 paper)

Ref: D/SC 1/128

1 February 1926 (1) Rt. Hon. Gustavus William, 9th Viscount Boyne (2) The Weardale Steel Coal and Coke Company, Ltd. Licence from (1) to (2) to underlease to Rt. Hon. Lord Gainford of Headlam and Sir John Francis Fortescue Horner, K.C.V.O., trustees, 70 houses at Hedley Hill, leased by (1) to (2) for 14 years on 9 April 1914
(1 paper)

Ref: D/SC 1/227

Plan of East Hedleyhope Colliery showing surface, 3 January 1930 Scale: 1 : 2500
(1 plan, 67 cm. x 40 cm., waxed linen)

Ref: D/SC 1/228

Plan of Hedleyhope Colliery showing surface, 14 January 1930 Scale: 1 : 2500
(1 plan, 67 cm. x 40 cm., waxed linen)

Ref: D/SC 1/229

Plan of Hedleyhope Colliery showing drift into Lyon's Way, main coal seam and drift into Ballarat Seam, 14 January 1930 Scale: 1 : 2500
(1 plan, 20 cm. x 33 cm., waxed linen)

Ref: D/SC 1/230

Plan of Hedleyhill Colliery, for Hedleyhope Colliery, 15 March 1930 Scale: 1 : 2500
(1 plan, 20 cm. x 33 cm., waxed linen)

Ref: D/SC 1/231

Plan of Hedleyhope Hall, Low Hedleyhope and High Hedleyhope, for Hedleyhope Colliery, 15 March 1930 Scale: 1 : 2500
(1 plan, 20 cm. x 33 cm., waxed linen)

Ref: D/SC 1/232

Plan of Low West House, for Hedleyhope Colliery, 15 March 1930 Scale: 1 : 2500
(1 plan, 20 cm. x 33 cm., waxed linen)

Ref: D/SC 1/233

Plan of Tow Law showing Smith Street, school, cattle mart and Cattle Mart Hotel, for Hedleyhope Colliery, 15 March 1930 Scale: 1 : 2500
(1 plan, 20 cm. x 33 cm., waxed linen)

Ludworth Colliery (Ref: D/SC 1/129-130)Ref: D/SC 1/129

Correspondence between William A. Crump & Son, London, solicitors, Stanton, Atkinson & Hudson, Newcastle, solicitors; and the North Eastern Banking Company, Ltd., concerning access to documents of the Weardale Steel Coal and Coke Company, Ltd., relating to Ludworth Colliery, 29-30 April 1903
(2 papers)

Ref: D/SC 1/130

24 August 1904 (1) The North Eastern Railway Company (2) The Weardale Steel Coal and Coke Company, Ltd. Draft tenancy agreement re site of part of the Ludworth Colliery Branch Railway at Thornley, with related papers, 1903-1904 Plan attached
(12 papers, 2 files)

Spennymoor (Ref: D/SC 1/131-132)Ref: D/SC 1/131

Memorandum that the Weardale Steel Coal and Coke Company, Ltd., conveyed to Biggio Coia land at Barnfield Road, Spennymoor, 13 September 1937
(1 paper)

Ref: D/SC 1/132

Memorandum that Weardale Steel Coal and Coke Company, Ltd., conveyed to H.M. Postmaster General land at Ironworks Road, Spennymoor, for a telephone exchange, 19 April 1938

Stanhope Parish, Lane Head Farm (Ref: D/SC 1/133-138)Ref: D/SC 1/133

23 November 1844 (1) John Rippon of Newlandside Hall, Stanhope, gent. (2) Charles Attwood of Bishop Oak, Wolsingham, esq. Lease for 60 years from (1) to (2) of Lane Head Farm, Stanhope, and part of Stanhope Hall Estate between Lane Head Farm and Stanhope Burn, the ironstone and iron ore under the freehold portion of this land, and the waggonway across it, with powers to use the land for mining and iron works. (1) reserves to himself 3a. 32p. of Land Head Farm to build a crusshing mill, the use of the waggonway and power to extend the same, and the timber Consideration: £1150 and rents as specified Endorsed: 25 October 1850 (1) Charles Attwood (2) Joshua Bates of London, esq., and Thomas Baring of London, esq. Assignment (1) to (2) of above lease
(Parchment, 12 membranes)

Ref: D/SC 1/134

6 June 1845 (1) John Rippon of Newlandside Hall, Stanhope, gent. (2) Charles Attwood of Bishop Oak, Wolsingham, esq. Lease from (1) to (2) of 3a. 32p. land at Lane Head Farm, Stanhope, with crushing mill (excepted in D/SC 1/133) for the same term as (2) holds the mines under West Pasture, Land Head Farm (leased 30 April 1845 (1) to (2) for 20 years); (1) reserves the timber for himself; (1) released to (2) the powers to use and extend the waggonway reserved in D/SC 1/133; (1) and (3) agree that (1) can use bowse teams and the crushing mill for lead ore from Lane Head Lane Mine Consideration: £82 1s. 3d. (the cost already incurred by (1) in building the crushing mill) and £2 p.a.
(Parchment, 5 membranes)

Ref: D/SC 1/135

31 May 1900 (1) Francis Henry Baring of London, esq., and Victor William Bates van de Weyer of London, esq. (as trustees of (2)) (2) The Weardale Iron and Coal Company, Ltd. (3) The Ecclesiastical Commissioners for England (4) The Weardale Steel Coal and Coke Company, Ltd. Assingment of lease by (1), as trustees of (2), and (2) as beneficial owners, with consent of (3), to (4), of Lane Head Farm, Stanhope, and Stanhope Hall Estate between the farm and Stanhope Burn, for the residue of a term of 60 years from 23 November 1844 [D/SC 1/133]; release by (3) [as owners after a conveyance to them by James Heald on 1 June 1866] of (1) and (2) of the covenants and conditions of previous leases
(1 parchment file)

Ref: D/SC 1/136

28 June 1900 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. (3) Hon. George Edwin Lascelles, Joseph Albert Pease and Henry Tennant, trustees of (2) Licence by (1) to (2) to sublet to (3) as trustees, Lane Head Farm, Stanhope, for the residue of a term contained in leases of 23 November 1844 [D/SC 1/133] and 31 May 1900 [D/SC 1/135]; deed of convenant by (3) to (1) re rents
(1 parchment file)

Ref: D/SC 1/137

30 June 1900 (1) Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. Release and indemnity from (2) to (1) from liabilities re Lane Head Farm, Stanhope
(1 parchment file)

Ref: D/SC 1/138

31 October 1907 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. Lease from (1) to (2) for 21 years of Lane Head Farm, Stanhope subject to a lease of 20 January 1902 to the Consett Iron Company, Ltd., of lead mines and lead ore; mines, minerals and timber reserved Plan attached Rent: £100 p.a.
(1 parchment file)

Stanhope Parish, Ironstone, Iron Ore, Limestone, Lead Ore, and Other Minerals (Ref: D/SC 1/139-151)Ref: D/SC 1/139

Heads of proposed agreement between the Ecclesiastical Commissioners and the Weardale Iron Company re ironstone in the parish of Stanhope with related correspondence, 1884 Plans attached
(1 file)

Ref: D/SC 1/140

6 March 1919 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. Lease from (1) to (2) for 47 years from 1 May 1891, of ironstone, iron ore, limestone, ganister stone, fluospar, fireclay, firestone, lead, silver and other excepted minerals, obtained from smelting ironstone or iron ore, in the parish of Stanhope Plan attached Certain rent: £500 p.a. and other rents specified
(1 parchment file)

Ref: D/SC 1/141

18 March 1920 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. Lease from (1) to (2) for 14 years, of lead mines and lead ore, iron ore, quartz and fluorspar at Catterick Moss, Stanhope; other minerals reserved by (1) Plan attached Certain rent: £50 p.a. and other rents specified
(1 file)

Ref: D/SC 1/142

15 June 1923 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Durham County Water Board Grant from (1) to (2) of an easement over land in the parish of Stanhope for the residue of a term of 47 years from 1 May 1891 [see D/SC 1/140] Plans attached
(1 file)

Ref: D/SC 1/143

5 February 1943 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. Lease from (1) to (2) for 21 years from 1 May 1940, of ironstone, iron ore, limestone, ganister stone, fluospar, fireclay, firestone, lead, silver and other minerals obtained from smelting ironstone or iron ore, in the parish of Stanhope Plan attached Certain rent: £250 p.a. and other rents specified
(1 file)

Ref: D/SC 1/144

6 January 1944 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. Grant of licence from (1) to (2) to sub-let to Alfred Golightly of the Slag and Tar Macadam Works, Spennymoor, limestone under and in the parish of Stanhope leased to (2) on 5 February 1943 [D/SC 1/143] Plan attached
(1 file)

Ref: D/SC 1/145

25 October 1945 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. Grant of licence from (1) to (2) to sub-let to Donald Swain Wintersgill of Leeds, Yorkshire, and Edward Mickle Whitton of Bedale, Yorkshire, limestone under land in the parish of Stanhope leased to (2) on 5 February 1943 [D/SC 1/143] Plan attached
(1 file)

Ref: D/SC 1/146

9 November 1945 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Donald Swain Wintersgill of Leeds, Yorkshire, and Edward Mickle Whitton of Bedale, Yorkshire Underlease from (1) to (2), for 10 years, of limestone in Heights Quarry, Stanhope Plan attached Centain rent: £250 p.a. and other rents specified
(1 file)

Ref: D/SC 1/147

Plan of Heights Quarry, Stanhope, c.1945 Scale: 6 inches to 1 mile [1 : 10560]
(1 plan, 34 cm. x 25 cm.)

Ref: D/SC 1/148

Notice by Weardale Steel Coal and Coke Company, Ltd., to the Church Commissioners of their intention to surrender, on 1 May 1952, a lease of mines and minerals in the parish of Stanhope of 5 February 1943 [D/SC 1/143], 17 January 1951
(1 paper)

Ref: D/SC 1/149

13 June 1855 (1) William Hogarth of Boltsburn, Stanhope, blacksmith (2) Thomas Baring and Joshua Bates Conveyance from (1) to (2) of a house and land on the western side of Rookhope Burn at Boltsburn, Stanhope; covenant from (1) to (2) to surrender the copyhold portion of the land and until then to hold it in trust for (2) Plan endorsed Consideration: £60
(Parchment, 1 membrane)

Ref: D/SC 1/150

1 December 1936 (1) The Ecclesiastical Commissioners for England (2) The Weardale Lead Company, Ltd. (3) The Weardale Steel Coal and Coke Company, Ltd. (4) Rt. Hon. Joseph Albert, Lord Gainford, and Lt. Col. Frank William Cluff, T.D., trustees of (3) (5) The Sunderland and South Shields Water Company (6) The Durham County Water Board Deed of exchange whereby (1) conveys, and (2) and (3) as beneficial owners and (4) as trustees, assign, surrender and convey to (6), 1160 square yards at land near Hollinhill, in the parish of Stanhope, and (5) and (6) convey to (1) 1192 square yards of land nearby Plan attached
(1 file)

Ref: D/SC 1/151

8 April 1937 (1) The Ecclesiastical Commissioners for England (2) The Weardale Steel Coal and Coke Company, Ltd. (3) Rt. Hon. Joseph Albert, Lord Gainford, trustee of (2) (4) The Weardale Lead Company, Ltd. (5) Durham County Council Conveyance by (1), release and confirmation by (2) and (4), as beneficial owners, and conveyance by (3), as trustee, to (5) of land abutting West End Terrace, Stanhope as an addition to the school site Plan attached Consideration: £130
(1 parchment file)

Tow Law Estate, deeds (Ref: D/SC 1/152-182, 234-235)Ref: D/SC 1/152

Will of George Blenkinsopp of Whickham, gent., devising his real estate to Shafto Coulter of Newcastle, merchant, Alderman Matthew Ridley of Newcastle, merchant, esq., Alderman Aubone Surtees of Newcastle, merchant, esq., Banister Bayles of Newcastle, apothecary and surgeon, and Daniel Craster of Preston, Northumberland, gent., joint executors in trust for his eldest son if he shall have one and otherwise for his wife, Elizabeth, 11 September 1764
(2 papers)

Ref: D/SC 1/153

Copy of an Act for dividing and inclosing a certain moor or common in the township of Thornley in the parish of Wolsingham, and within the Manor of Brancepeth in the County Palatine of Durham, 1769
(1 volume)

Ref: D/SC 1/154

Abridged copy of D/SC 1/153 used for 'Weardale Steel Coal and Coke Company, Ltd. re Kirks Claim', with marked passages re damage done by working coal mines, the rights of the Lady of the Manor of Brancepeth and right of Robert Lodge to coal mines, 1769
(1 file)

Ref: D/SC 1/155

Surrender by Thomas Carr and admission of John Lowther of the parish of St. Oswald, Durham, gent., to 6a. 3p. of land on Wolsingham North Moor in trust for John Garth of Durham, gent., 17 May 1770
(Parchment, 1 membrane)

Ref: D/SC 1/156

22 April 1771 (1) Shafto Coulter of Newcastle upon Tyne, merchant, and Daniel Craster of Preston, Northumberland, gent., executors of George Blenkinsop of Whickham, gent., deceased (2) John Garth of Durham, gent. Deed of covenants whereby (1) agrees that (2) can enter the copyhold allotment adjoining that of (2), of North Moor, Wolsingham (28a. 3r. 27p.) which belonged to George Blenkinsop, and take the rents; (1) will remain seised of the land until the beneficiary of George Blenkinsop's will comes of age, in trust for (2); when the beneficiary comes of age, (1) will get him to enter in a surrender to (2); if he refuses then (1) will repay (2) the purchase money and expenses and interest, and (1) will repay (2) the rents and profits Consideration: £225
(Parchment, 2 membranes)

Ref: D/SC 1/157

Extract from the Thornley Inclosure Award [see D/SC 1/153] listing land allotted to John Garth, 31 July 1772
(1 file)

Ref: D/SC 1/158

21 November 1772 (1) John Greenwell of Thornley, yeoman, eldest son and heir of Thomas Greenwell, yeoman, deceased (2) John Garth of the North Bailey, Durham, gent. [Lease and] release of 7 acres in Thornley, parish of Wolsingham Consideration: £28
(Parchment, 1 membrane)

Ref: D/SC 1/159

22 May 1779 (1) Richard Blenkinsop of Whickham, gent., son and heir of George Blenkinsop, deceased (2) Shafto Coulter of Newcastle upon Tyne, merchant, and Daniel Craister of Craster, Northumberland, esq., executors of George Blenkinsop (3) Aubone Surtees of Newcastle upon Tyne, merchant, esq., Alderman Banister Bayles of Newcastle, apothercary and surgeon (other executors named in the will of George Blenkinsop who survivied Alderman Matthew Ridley of Newcastle, merchant, esq., deceased) (4) John Garth of the North Bailey, Durham, gent. (5) John Lowther of New Elvet, Durham, gent. Surrender [see D/SC 1/234] by (1) with (2) to (5), in trust for (4), of copyhold land on North Moor, Wolsingham, which (2) had agreed to sell to (4) while (1) was still a minor under his father's will [see D/SC 1/156]; quitclaim by (3) to (5) re the land as executors who have renounced their executorship.
(Parchment, 3 membranes)

Ref: D/SC 1/160

Surrender by John Garth of Bishop Auckland, gent. and admission of Ralph Ord of Sands, Durham, esq., and William Hoar of Durham, esq., to 81a. 3r. in the manor of Wolsingham in trust for John Garth, 8 May 1793
(Parchment, 1 membrane)

Ref: D/SC 1/161

1-2 July 1794 (1) John Garth of Newhall, parish of Wolsingham, gent. (2) Nanny Wrightson of Cockerton, spinster (3) John Drake Bainbridge of Durham, surgeon, and Ann Bainbridge, his wife (née Lowther, sister of John Lowther of Durham, St. Oswald, gent., deceased) and Elizabeth Rawling of Durham, widow (niece and co-heir of John Lowther) (4) Ralph Ord of Sands, esq., and William Hoar of Durham, esq. (5) George Allan, the younger, of Middle Temple, London, esq., and Jonathan Backhouse of Darlington, banker Marriage settlement for the marriage of (1) and (2) appointing (5) as trustees, whereby land is to be held in trust for (1) during his lifetime, then for (2) during her lifetime, then for the first son with remainders as specified. The property comprises copyhold land of (1) in the manor of Wolsingham, currently held in trust for him by (3) and (4); copyhold land of (2) in Cockerton; freehold land of (1) in the parish of Wolsingham, that is Newhall (70a. formerly known as Marshalls Farm and Lynns Farm), 30a. on North Moor, 29a. 3r. on Thornley Moor, 3a. 2r. 22p. on Thornley Moor, 7a. in Thornley township; freehold tithes of corn, grain and hay in respect of some of the copyhold land of (2); leasehold land in Cockerton, of (2)
(2 files)

Ref: D/SC 1/162

Certificate of redemption of land tax issued to John Garth, esq., concerning two closes in Thornley, Darlington, in the occupation of Ralph Chapman, 6 June 1801
(2 papers)

Ref: D/SC 1/163

Surrender by John Drake Bainbridge of Durham, esq., and Ann Bainbridge, his wife (co-heir of John Lowther), and John Garth of Cockerton, esq., and admission of Ralph Ord of Sands, Durham, esq., and Jonathan Backhouse of Darlington, banker, to 28a. 3r. 27p. land on Wolsingham North Moor in trust as specified in John Garth's marriage settlement [see D/SC 1/161], 5 November 1801
(Parchment, 1 membrane)

Ref: D/SC 1/164

Surrender by John Drake Bainbridge of Durham, esq., and Ann Bainbridge, his wife, co-heir of John Lowther, and John Garth to Ralph Ord of Sands, Durham, esq., and Jonathan Backhouse of Darlington, banker, of 6a. 3p. on Wolsingham North Moor (allotted to Thomas Carr on inclosure), in trust as specified in John Garth's marriage settlement [see D/SC 1/161], 5 November 1801
(Parchment, 1 membrane)

Ref: D/SC 1/165

22 July 1839 (1) James John Wilkinson of the Temple, London, esq. (2) Ralph Chapman of Tow Law, farmer Lease for 8 years from (1) to (2) of Tow Law Farm (182a.) and new cottages built thereon known as Durness Castle, and 1a. 2r. and 3a. land in the townfields of Wolsingham Includes: detailed conditions of husbandry Rent: £56 p.a.
(Parchment, 2 membranes)

Ref: D/SC 1/166

20 May 1845 (1) James John Wilkinson of Pump Court Temple, London, esq., heir of John Garth by his will of 11 January 1808 [see D/SC 1/235], and Anne, his wife (2) Thomas Baring of Bishopsgate Street, London, esq. (3) John Baring of Oakwood, Sussex, esq. Statutory release by (1) to (2) of the freehold portion of Tow Law Farm in trust for (2) during his life then (3); if (2) dies leaving a widow, she will not be entitled to dower from this land, which comprises 30a. 10p. on Wolsingham North Moor, 29a. 3r. on Thornley Moor and 7a. in Thornley Plan attached Consideration: £740 Covenant by (1) to (2) that he will procure a surrender to (2) of 81a. 3r. in the manor of Wolsingham (part of Tow Law Farm) by William Charles Harland (who holds the land in trust for (1) as heir of John Garth, and who is the heir of William Hoar who was admitted tenant with Ralph Ord on 8 May 1793 [see D/SC 1/160]) Consideration: £490 Covenant by (1) to (2) that he will procure a surrender to (2) of 28a. 3r. 27p. on Wolsingham North Moor and 6a. 3p. on Wolsingham North Moor [see D/SC 1/164] by Edmund Backhouse, who holds the land in trust for (1) as heir of John Garth, and who is the heir of Jonathan Backhouse who was admitted tenant with Ralph Ord on 5 November 1801 [see D/SC 1/163] Attached: plan of part of the Tow Law Estate Consideration: £370 Until the above surrenders can be made, then William Charles Harland and Edmund Backhouse will hold the land in trust for (2)
(Parchment, 5 membranes)

Ref: D/SC 1/167

20 May 1845 (1) James John Wilkinson of Pump Court Temple, London, esq. (2) Thomas Baring of Bishopsgate Street, London, esq. Deed of covenant that (1) will produce deeds in support of (2)'s title to Tow Law Farm, sold to him by (1) [see D/SC 1/166]
(Parchment, 1 membrane)

Ref: D/SC 1/168

Admission of William Charles Harland of Sutton Hall, York, esq. (son and heir of William Harland, formerly Hoar, who had survived Ralph Ord of Sands, Durham, esq.) to 81a. 3p. in the manor of Wolsingham, 10 June 1845
(Parchment, 1 membrane)

Ref: D/SC 1/169

Surrender by William Charles Harland of Sutton Hall, Yorkshire, esq., and James John Wilkinson of Inner Temple, London, esq., and admission of John Lawford of Drapers Hall, London, esq., and John Lindsay Lawford of the same place, esq., to 81a. 3r. in the manor of Wolsingham, in trust for Thomas Baring of Bishopsgate Street, London, 11 June 1845 [see D/SC 1/166]
(Parchment, 1 membrane)

Ref: D/SC 1/170

16 June 1845 (1) Charles Attwood (2) Robert Marley Memorandum of agreement re Tow Law Estate recently bought by (1) and occupied as farm tenant by (2); (1) wants to build an iron works and agrees to pay £200 in compensation for (2); (1) can take more land to build on or sell as building sites if it is deducted from (2)'s rent and (2) is compensated for the crops he loses; (1) is to be responsible for fencing; (2) is not to dispose of his interest in the farm without first offering it to (1)
(1 paper)

Ref: D/SC 1/171

Admission of Edmund Backhouse of Polam, Darlington (grandson and heir of Jonathan Backhouse) to 28a. 3r. 27p. and 6a. 3p. on North Moor, Wolsingham, 29 November 1845
(Parchment, 1 membrane)

Ref: D/SC 1/172

Surrender by Edmund Backhouse of Polam, Darlington and James John Wilkinson of the Inner Temple, London, esq., and admission of John Lawford of Drapers Hall, London, esq., and John Lindsay Lawford of the same place, esq., to 28a. 3r. 27p. and 6a. 3p. on North Moor, Wolsingham, in trust for Thomas Baring of Bishopsgate Street, London, 1 December 1845 [see D/SC 1/166]
(Parchment, 1 membrane)

Ref: D/SC 1/173

Surrender by Robert Marley of Tow Law, farmer, to Thomas Baring, of the residue of a term of 8 years on Tow Law Farm and Dans Castle cottages and land, leased 22 July 1839, [see D/SC 1/165], 7 July 1846 Consideration: £330
(1 paper)

Ref: D/SC 1/174

18 December 1847 (1) Robert Marley of Wolsingham, farmer (2) Thomas Baring of Bishopsgate Street, London, esq. (3) John Baring of Oakwood, Sussex, esq. Conveyance by (1) to (2) of 1779 square yards of land at Tow Law with buildings thereon, in trust for (2) then (3); if (2) dies leaving a widow, she cannot claim dower Plan attached Consideration: a conveyance of freehold land by (2) to (1) Endorsed: 25 October 1850 (1) Thomas Baring (2) Joshua Bates of Bishopsgate Street, London, esq., and (1) Conveyance by (1) to (2) of the above mentioned premises, as joint owners
(Parchment, 1 membrane, 3 applied seals)

Ref: D/SC 1/175

Surrender by Thomas Baring, John Lawford and John Lindsay Lawford and admission of Joshua Bates and Thomas Baring of Bishopsgate, London, esqs., to 81a. 3r. in the manor of Wolsingham, 28a. 3r. 27p. and 6a. 3p. of land on North Moor, Wolsingham, 31 October 1850 [see D/SC 1/169 and 172]
(Parchment, 1 membrane)

Ref: D/SC 1/176

Admission of Rt. Hon. Thomas George, Earl of Northbrook, Hon. Francis Henry Baring and Thomas Charles Baring, M.P., both of Bishopsgate Street, London, esqs., residuary devisees of Thomas Baring, to 81a. 3r. in the manor of Wolsingham and 28a. 3r. 27p. and 6a. 3p. on North Moor, Wolsingham, 20 October 1876
(Parchment, 1 membrane)

Ref: D/SC 1/177

Surrender by Frances Henry Baring and Victor William Bates van de Weyer, trustees of the Weardale Iron and Coal Company, Ltd., and admission of Cornelius Harrison Stranton of Newcastle, gent., to Tow Law Farm, 28a. 3r. 27p. and 6a. 3p. on Wolsingham North Moor (except some of which has been sold), in trust for the Weardale Iron and Coal company, Ltd., 2 July 1900
(Parchment, 1 membrane)

Ref: D/SC 1/178

Surrender by Cornelius Harrison Stanton, trustee of Weardale Iron and Coal Company, Ltd., and admission of Hon. George Edwin Lascelles, Joseph Albert Pease and Henry Tenant, trustees of Weardale Steel Coal and Coke Company, Ltd., to Tow Law Farm, 81a. 3r. of land in Wolsingham, 28a. 3r. 27p. and 6a. 3p. on North Moor, Wolsingham (except some of which has been sold), upon the trusts of the trust deed of 31 October 1899 [see D/SC 1/94], 20 September 1900
(Parchment, 1 membrane)

Ref: D/SC 1/179

8 June 1904 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) The Trustees of the Company (3) North Eastern Breweries, Ltd. Conveyance by (2) to (3), at the direction of (1), of 1511/3 square yards of land at Tow Law, adjoining the Golden Lion Inn Plan attached Consideration: £75 13s. 4d.
(1 file)

Ref: D/SC 1/180

1 April 1908 (1) The Ecclesiastical Commissioners for England, Lords of the Manor of Wolsingham (2) Hon. George Edwin Lascelles, Joseph Albert Pease and Henry Tennant, trustees of the Weardale Steel Coal and Coke Company, Ltd. Draft deed of enfranchisement by (1) to (2) of copyhold land at Tow Law Plan attached
(1 file)

Ref: D/SC 1/181

Surrender by Rt. Hon. Joseph Albert Pease, surviving trustee, and admission of Rt. Hon. Joseph Albert Pease, Sir John Francis Fortescue Horner, K.C.V.O., and John Storey Barwick, new trustees of the Weardale Steel Coal and Coke Company, Ltd., to Tow Law Farm, (52a)., in trust for the Weardale Steel Coal and Coke Company, Ltd., 29 July 1912 Plan endorsed
(Parchment, 1 membrane)

Ref: D/SC 1/182

Surrender by Sir John Storey Barwick, retiring trustee, and admission of Rt. Hon. Joseph Albert Pease and Sir John Francis Fortescue Horner, surviving trustees of the Weardale Steel Coal and Coke Company, Ltd., to Tow Law Farm, in trust for the Weardale Steel Coal and Coke Company, Ltd., 10 March 1916 Plan endorsed
(Parchment, 1 membrane)

Ref: D/SC 1/234

Surrender by Richard Blenkinsop of Whickham, gent., son and heir of George Blenkinsop of Whickham, gent., deceased, and Shafto Coulter of Newcastle upon Tyne, merchant, and Daniel Craster of Craster, Northumberland, esq., trustees of George Blenkinsop's will, and admission of John Lowther of New Elvet, Durham, gent., to 28a. 3r. 27p. on Wolsingham North Moor in trust for John Garth of North Bailey, Durham, according to an indenture of the same date, 22 May 1779 See: D/SC 1/159
(Parchment, 1 membrane)

Ref: D/SC 1/235

Will of John Garth of Cockerton, gent., devising land at Low Woodyfield, Witton-le-Wear, to the use of William Pyburn of Thornley, tailor, son of his half-sister Anne Pyburn; land at Wolsingham to his wife, Nanny Garth, for life, then to his godson, James John Wilkinson, son of Martin Wilkinson of Durham, gent.; land at Butsfield, Lanchester to his wife, Nanny Garth, for life, then to Rev. Robert Grevill, rector of Borsall, Derbyshire, until his son, Septimus (John garth's godson) attains 21, with remainders as specified; land at Wolsingham, Brancepeth, Lanchester, Thornley, Bradley, Medomsley and Cockerton to his wife Nanny, 11 January 1808 See: D/SC 1/166
(4 papers)

Building Sites sold from Tow Law Estate (Ref: D/SC 1/183-191)Ref: D/SC 1/183

Conditions of sale of freehold and copyhold building ground at Tow Law, and memorandum of agreement that Thomas Holliday of Tow Law will purchase building site number 66 for £5 7s. 3d., 10 July 1856 Plan attached
(2 papers)

Ref: D/SC 1/184

Conditions of sale of freehold and copyhold building ground at Tow Law, and memorandum of agreement that Thomas Lumsden of Tow Law, butcher, will purchase building site number 71 for £29 8s. 9d., 7 April 1859 Plan attached
(2 papers)

Ref: D/SC 1/185

Conditions of sale of freehold and copyhold building ground at Tow Law, and memorandum of agreement that William Elliott of Tow Law, colliery viewer, will purchase building site number 76 for £85 15s. 3d., 9 August 1860 Plan attached
(2 papers)

Ref: D/SC 1/186

Conditions of sale of freehold and copyhold building ground at Tow Law, and memorandum of agreement that the Trustees of the Wesleyan Chapel, Tow Law, will purchase building site number 79 for £6 6s., 19 February 1862 Plan attached
(1 paper, 1 plan, waxed linen)

Ref: D/SC 1/187

Conditions of sale of freehold and copyhold building ground at Tow Law, and memorandum of agreement that Miss Hannah Humphries of West Auckland, will purchase building site number 87 for £47 19s., 14 September 1865 Plan attached
(1 file)

Ref: D/SC 1/188

Conditions of sale of freehold and copyhold building ground at Tow Law, and memorandum of agreement that Messrs. Ferens & Love of Inkerman Colliery, will purchase building site number 88, for £120, 14 November 1865 Plan attached
(1 file)

Ref: D/SC 1/189

Measurements of freehold and copyhold building ground, c.1859
(2 papers)

Ref: D/SC 1/190

Conditions of sale of building sites, with covering letter from solicitor, 1875
(1 paper, 1 file)

Ref: D/SC 1/191

Letter from William Radford, Secretary of the Weardale Iron and Coal Company, Ltd., London, to the Company at Tudhoe Iron Works giving it permission to sell small plots of land at Tow Law for building and other purposes, 18 March 1879
(1 paper)

Tow Law Estate, abstracts of title (Ref: D/SC 1/192-196)Ref: D/SC 1/192

Description of land at Tow Law contained in an abstract of title, c.1839
(1 paper)

Ref: D/SC 1/193

Abstract of title, from 1 July 1794 to 11 May 1882, to a freehold and copyhold estate at Tow Law, c.1882
(1 printed file)

Ref: D/SC 1/194

Draft abstract of title, from 11 May 1882 to 2 October 1900, of the Weardale Steel Coal and Coke Company, Ltd., to freehold and copyhold land at Tow Law, 1907
(1 file)

Ref: D/SC 1/195

Abstract of title, from 31 October 1899 to 10 March 1916, of the Weardale Steel Coal and Coke Company, Ltd., to copyhold land at Tow Law, 1924
(1 file)

Ref: D/SC 1/196

Letter from Markby Stewart & Co., London, solicitors, to the Weardale Iron and Coal Company, Ltd., concerning the abstract of title for Tow Law Building Site number 169, 13 September 1887
(1 paper)

Tow Law Estate, plans (Ref: D/SC 1/197-204)Ref: D/SC 1/197

Extract plan from the Wolsingham Inclosure Award, c.1765 Scale: 8 chains to 1 inch [1 : 6336]
(1 plan, 45 cm. x 36 cm., waxed linen)

Ref: D/SC 1/198

Plan of Tow Law Farm, n.d. [mid-19th century] Scale: 6 chains to 1 inch [1 : 4752]
(1 plan, 55 cm. x 43 cm.)

Ref: D/SC 1/199

Plan of building sites at Tow Law, c.1875 No scale
(1 plan, 98 cm. x 68cm. waxed linen)

Ref: D/SC 1/200

Plan of Tow Law Estate showing to whom land has been allotted, building sites, including the school, and the Wear and Derwent Junction Railway, c.1870 Scale: 3 chains to 1 inch [1 : 2376]
(1 plan, 133 cm. x 70 cm., tracing paper)

Ref: D/SC 1/201

Plan of Tow Law Estate showing building plots, Wear and Derwent Junction Railway and the works of the Weardale Iron and Coal Company, Ltd., c.1870 Scale: 2 chains to 1 inch [1 : 1584]
(1 plan, 166 cm. x 89 cm., waxed linen)

Ref: D/SC 1/202

Plan of Tow Law Estate, n.d. [late 19th century] No scale
(1 plan, 41 cm. x 32 cm.)

Ref: D/SC 1/203

Plan of Tow Law Estate belonging to the Weardale Steel Coal and Coke Company, Ltd., the exhibit marked 'GHWI' referred to in the declaration of George Henry Wraith, 14 November 1908, 1908 Scale: 2 chains to 1 inch [1 : 1584]
(1 plan, waxed linen, 182 cm. x 66 cm.)

Ref: D/SC 1/204

Declaration by George Henry Wraith of Moor House, Tudhoe, director of the Weardale Steel Coal and Coke Company, Ltd., as to the accuracy of a plan of Tow Law Estate, 14 November 1908
(1 paper)

Tudhoe (Ref: D/SC 1/205-209)Ref: D/SC 1/205

Abstract of trust deed for securing debenture stock issued by the Weardale Steel Coal and Coke Company, Ltd., re land at Weardale Street, Tudhoe, 31 October 1899
(1 file)

Ref: D/SC 1/206

Abstract of title, from 21 April 1852 to 2 October 1900, of the Weardale Steel Coal and Coke Company, Ltd., to 100a. of land at Tudhoe, 1909 Plan attached
(1 file)

Ref: D/SC 1/207

28 April 1905 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Robert Swinburn of Tudhoe Grange and William Swinburn of Spennymoor, monumental sculptors (R. & W. Swinburn) Lease for 21 years from (1) to (2) of 240 square yards of land at Cheapside, Tudhoe Grange Plan attached Rent: £12 p.a.
(1 file)

Ref: D/SC 1/208

26 May 1905 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) The Durham County Motor Transit Company, Ltd. Lease for 21 years from (1) to (2) of land at Cheapside [Tudhoe Grange], for motor house and shop Plan attached Rent: £27 10s. p.a. Endorsed: 15 January 1910 (1) The Durham County Motor Transit Company, Ltd. (2) John Arthur Dees of Spennymoor, liquidator of (1) (3) The Weardale Steel Coal and Coke Company, Ltd. Surrender of lease by (1) and (2) to (3) and release by (3) of the covenants and conditions of the above lease
(1 file)

Ref: D/SC 1/209

Memorandum that the Weardale Steel Coal and Coke Company, Ltd., conveyed to the Commissioners of H.M. Works and Public Buildings, land at Tudhoe Grange, 23 September 1937
(1 paper)

Wheatley Hill and Wingate (Ref: D/SC 1/210-211)Ref: D/SC 1/210

26 June 1908 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Hon. George Edwin Lascelles, Joseph Albert Pease and Henry Tennant, trustees of (1) Conveyance by (1) to (2) of 4.199a. of land at Wheatley Hill, and 105 houses to be built thereon in trust for (1) Plan endorsed Consideration: £2,400 from trust fund towards the cost of building houses
(1 parchment file)

Ref: D/SC 1/211

20 September 1926 (1) Rev. Edward Cornish Henley, Alfred Vere Oakley, Henry Benfield des Voeux Wilkinson and Clennell Frank Massy Drew, the persons entitled in fee simple to coal and fireclay under land at Wingate and Wheatley Hill (2) The Weardale Steel Coal and Coke Company, Ltd. Consent by (1) to (2) to sublet mines leased by (1) to (2) for 42 years on 26 February 1922, to Rt. Hon. Joseph Albert Baron Gainford and Sir John Francis Fortescue Horner, trustees of (2)
(1 paper)

Wolsingham (Ref: D/SC 1/212-213)Ref: D/SC 1/212

20 July 1860 (1) John Straker of Tynemouth, esq. (2) Joshua Bates and Thomas Baring of Bishopsgate Street, London, esqs. Deed of covenant that (1) will sell to (2) two pieces of land, 17a. 2p. in total, part of the Bradley Estate, Wolsingham, except mines, minerals and quarries [see D/SC 1/213]; and two other pieces of land there, 3a. 2 r. 16p. and 5a. 1r. 13p. for £535 18s. 4d. if (2) gives 18 months' notice in writing of their intention to buy, before 1 January 1870; (2) agrees to fence the land and compensate tenants if necessary Plan attached
(Parchment, 2 membranes)

Ref: D/SC 1/213

21 July 1860 (1) John Straker of Tynemouth, esq. (2) Joshua Bates and Thomas Baring of Bishopsgate Street, London, esqs. Conveyance by (1) to (2) of 8a. 3r. 15p. on the north side of the road and 8a. 27p. on the south side of the road at Wolsingham, part of the Bradley Estate Consideration: £762 4s. 8d. (Parchment, 1 membrane

Cornsay (Ref: D/SC 1/214)Ref: D/SC 1/214

Plan of Stonefoot Hill (41), Hilltop House (40), and plot number 42, in Cornsay, n.d. [c.1850] Scale: 3 chains to 1 inch [1 : 2376]
(1 plan, 65 cm. x 85 cm., waxed linen)

Royalty Plans (Ref: D/SC 1/224-225)Ref: D/SC 1/224

Plan of Shadforth Royalty, Oxclose Royalty, Thornley Royalty, Ludworth Royalty, Crows House Royalty, Wheatley Hill Royalty, Green Hills Royalty, Edderacres Royalty and Castle Eden Royalty, revised 21 November 1933 Scale: 6a. to 1 mile [1 : 10560]
(1 plan, 94 cm. x 56 cm.)

Ref: D/SC 1/225

Plan of Shadforth Royalty, Oxclose Royalty, Thornley Royalty, Ludworth Royalty, Crows House Royalty, Wheatley Hill Royalty, Green Hills Royalty, Edderacres Royalty, Castle Eden Royalty and Cassop Royalty, c.1930 Scale: 6 ins. to 1 mile [1 : 10560]
(1 plan, 99 cm. x 53 cm.)

Croxdale (Ref: D/SC 1/226)Ref: D/SC 1/226

Plan of Coldstream Farm, near Croxdale, showing subsidence and crops and showing Croxdale Colliery and Tudhoe Colliery, c.1880 Scale: 1 : 2500
(1 plan, 101 cm. x 107 cm., waxed linen)

The Cargo Fleet Iron Company, Ltd. (Ref: D/SC 1/215-222)Trust Deeds (Ref: D/SC 1/215-216)Ref: D/SC 1/215

20 January 1905 (1) The Cargo Fleet Iron Company, Ltd., Moor Works, Stockton on Tees (2) Sir Jonathan Edmund Backhouse, bart., William Barclay Peat and Leonard Bernhard Schlesinger, trustees Mortgage and trust deed to secure 5000 First Mortgage Debentures of £100 each
(1 printed file)

Ref: D/SC 1/216

27 April 1905 (1) The Cargo Fleet Iron Company, Ltd., Moor Works, Stockton on Tees (2) Sir Jonathan Edmund Backhouse, bart., William Barclay Peat and Leonard Bernhard Schlesinger, trustees Supplemental trust deed to secure 5000 First Mortgage Debentures of £100 each
(1 file)

Connection with the Weardale Steel Coal and Coke Company, Ltd. (Ref: D/SC 1/217-222)Ref: D/SC 1/217

20 January 1905 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) The Cargo Fleet Iron Company, Ltd. Agreement that (2) will issue to (1) 241,880 shares of £1 each in satisfaction of £241,880 advanced by (1) to (2)
(1 paper)

Ref: D/SC 1/218

A copy of D/SC 1/217, with, attached 1905 (1) A. Keyser and Company of London, bankers (2) Sir Christopher Furness of Grantley Hall, Ripon, Yorkshire, M.P. (3) The Cargo Fleet Iron Company, Ltd., Agreement concerning issue by (3) of 3700 debentures of £100 each, guaranteed by (1) and (2) and 20 January 1905 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) The Cargo Fleet Iron Company, Ltd. (3) A. Keyser and Company of London, bankers (4) Sir Christopher Furness of Grantley Hall, Ripon, Yorkshire Agreement re deed of guarantee of 20 January 1905
(1 file)

Ref: D/SC 1/219

20 January 1905 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) Sir Jonathan Edmund Backhouse, bart., William Barclay Peat and Leonard Bernhard Schlesinger, trustees Deed of guarantee to secure payment of interest on, and redemption of, the First Mortgage Debentures of the Cargo Fleet Iron Company, Ltd.
(1 paper, printed)

Ref: D/SC 1/220

20 January 1905 (1) The Cargo Fleet Iron Company, Ltd. (2) The Weardale Steel Coal and Coke Company, Ltd. (3) Sir Jonathan Edmund Backhouse, bart., William Barclay Peat and Leonard Bernhard Schlesinger, trustees of (1) Deed of covenant whereby (1) will pay (2) any payments it is called on to make under the deed of guarantee of 20 January 1905 [see D/SC 1/219]
(1 paper, printed)

Ref: D/SC 1/221

27 July 1905 (1) The Cargo Fleet Iron Company, Ltd. (2) The Weardale Steel Coal and Coke Company, Ltd. (3) Sir Jonathan Edmund Backhouse, bart., William Barclay Peat and Leonard Bernhard Schlesinger, trustees of (1) Deed supplemental to deed of covenant and charge of 20 January 1905 [see D/SC 1/220] declaring that the securities of that deed are subject to the supplemental trust of 27 April 1905 [see D/SC 1/216]
(1 printed file)

Ref: D/SC 1/222

31 December 1905 (1) The Weardale Steel Coal and Coke Company, Ltd. (2) The Cargo Fleet Iron Company, Ltd. Memorandum of agreement re issue of 96,654 shares by (2) to (1) at a price of £96,654
(1 paper)

Miscellaneous (Ref: D/SC 1/223)Ref: D/SC 1/223

Statutory declaration by Tinniswood Dawson of St. John's Chapel, merchant, as to identity of Esther Robinson of Rowan Tree Foot, St. John's Chapel, widow of George Robinson, ironstone miner, who was accidentally killed by a fall of stone on 9 June 1902 while working in the Carrick Ironstone Mine, Ireshope Burn, 21 May 1903; marriage certificate of George Robinson and Esther Greggs, Stanhope Chapel, 12 July 1890; death certificate of George Robinson, 9 June 1902; letters of administration granted to Esther Robinson, 15 September 1902
(4 papers)

Records of other clients of Stanton Croft & Company (Ref: D/SC 2)

These records have been arranged first by place and then, in some cases, by the company which was the client.

Client papers arranged by place (Ref: D/SC 2/1-100, 113-114)Darlington (Ref: D/SC 2/1)Ref: D/SC 2/1

9 October 1925 (1) Douglas Gordon Cochrane of Newcastle upon Tyne, merchant (2) John Laing and Son, Ltd., building and engineering contractors Mortgage of three mortgages of the equity of redemption of and in Lismore House, Rose Lea and Pitt-na-Cree Villa, Yarm Road, Darlington, Consideration: £541 9s. Includes: covering letter, 19 August 1927
(1 file, 1 paper)

Durham, Whitesmocks (Ref: D/SC 2/2-12, 80-82)Ref: D/SC 2/2

Conditional surrender [mortgage] by Thomas Nanson of Whitesmocks and Ann, his wife (only child of John Simpson), to Elizabeth Bowes, widow, of 6a. of land near Durham City, a close (2a) and another close called Galley Flat (5a.) in Framwellgate, for £400, 3 June 1715
(Parchment, 1 membrane, Latin)

Ref: D/SC 2/3

Conditional surrender by Thomas Nanson and Anne, his wife, to Lucy Dalton, widow, of 6a. of land near Durham City, a close (2a.) and another close called Galley Flatt (5a.) in Framwellgate, for £400, 31 [sic] November, 8 George I [1721]
(Parchment, 1 membrane, Latin)

Ref: D/SC 2/4

24 March 1731 (1) Thomas Nanson of White Smocks, Durham, gent. (2) William Davison of Beamish, esq. Deed of covenant by (1) to (2) that he can occupy White Smocks and 20a. of adjoining land, without any claim against him, which he has lately purchased from (1) for £600
(Parchment, 1 membrane)

Ref: D/SC 2/5

Plan of the estate of C. Blackett in the township of Framwellgate, Durham (5a. 1r. 13p. near Whitesmocks), c.1774 Scale: 1 chain to 1 inch [1 : 792]
(1 plan, 38 cm. x 24 cm.)

Ref: D/SC 2/6

Surrender by Sir Walter Blackett of Wallington, Northumberland, bart., and William Eden of Downing Street, Westminster, esq., devisee of Elizabeth Davison, late of Durham, spinster, sister and heir of William Davison, gent., and admission of Morton Davison of Beamish, esq., to 6a. of land near Durham City, 2a. of land and 1 close called Galley Flat (5a.) in Framwellgate, 26 January 1774
(Parchment, 1 membrane)

Ref: D/SC 2/7

Declaration by Morton Davison that he has a bond of the late John Dixon of Ayclif Heads for £512, which is the proper money of his nephew, William Eden, and also his legacy of £40 from his brother, Mark Eden, both of which sums he promises to pay, c.1774
(1 paper)

Ref: D/SC 2/8

Admission of Dame Mary Eden of South Bailey, Durham, widow, and Ann Davison of North Bailey, Durham, spinster, (sisters and co-heirs of Morton Davison) to 6a. of land near Durham, a close of 2a. and another close called Galley Flatt (5a.) in Framwellgate, 22 March 1774
(Parchment, 1 membrane)

Ref: D/SC 2/9

Surrender by Dame Mary Eden of South Bailey, Durham, widow, and Ann Davison of North Bailey, Durham, spinster, and admission of William Eden of Downing Street, Westminster, esq., to 6a. of land near Durham, a close of 2a. and another close called Galley Flatt (5a.) in Framwellgate, 26 March 1774
(Parchment, 1 membrane)

Ref: D/SC 2/10

Notice to quit issued by James A. West to Robert Ingram Shafto, house and land at Whitesmocks, Durham, 9 August 1838
(1 paper)

Ref: D/SC 2/11

Account of compensation payable by Robert Ingram Shafto to James A. West for possession of farm and buildings, 9 August 1838
(1 paper)

Ref: D/SC 2/12

Plan of copyhold land at Whitesmocks and at Hag House Road and Brasside Road, Durham, c.1850 No scale
(1 plan, 33 cm. x 41 cm.)

Ref: D/SC 2/80

Abstract of title, from 11 October 1709 to 26 April 1774, to a copyhold estate called Whitesmocks belonging to William Eden, esq., 1774
(1 file)

Ref: D/SC 2/81

Surrender by William Eden of Downing Street, Westminster, esq., and admission of Sir John Eden of Windlestone, bart, to 6a. of land near Durham, 2a. of land and another close called Galley Flatt (5a.) in Framwellgate, with all houses thereon now called Whitesmocks, 26 April 1774
(Parchment, 1 membrane)

Ref: D/SC 2/82

Surrender by Sir John Eden of Windlestone, bart., and admission of Henry Methold of Beamish, esq., and William Nesfield of Chester-le-Street, clerk, to 6a. of land near Durham, 2a. of land and another close called Galley Flatt (5a.) in Framwellgate, with all houses thereon now called Whitesmocks, in trust for Sir John Eden's will, 25 August 1792
(Parchment, 1 membrane)

Alwent, parish of Gainford (Ref: D/SC 2/13-19, 113-114)Ref: D/SC 2/13

Will of Stephen Thompson of Allertongate, Durham, gent., devising houses and land at Allertongate and Crossgate, Durham, Alwent and Langton to his wife, Frances, for life; after her death, the Durham property and his farm at Baxterwood, Durham, to his nephew, James Church; his two farms at Langton to his sister, Margaret Church, then to his two nieces Elizabeth, wife of John Russell, and Margaret Church, spinster, 9 August 1689
(1 paper)

Ref: D/SC 2/14

14 August 1695 (1) John Church, John Rowell, Robert Dixon and Anthony Church, gents., and Frances Church, widow, and Stephen Church, her infant son, querents (2) Joseph Hall, gent., Ralph Stamper, Henry Swainston, Adam Robinson, Edward Thompson and William Simpson, defendants Judgement, in Chancery in Durham, of Rt. Worshipful Robert Dormer, esq., Chamberlain, concerning a dispute over the rent charges on lands at Allwent devised in the will of Stephen Thompson, 1689; the defendant Hall is ordered to pay to (1) the yearly rents in question, and all arrears accrued since the death of Stephen Thompson's widow on 27 October 1694 For judgement in Durham Chancery, 1696, see D/SC 2/113 and for mortgage, 1708 see D/SC 2/114
(1 file)

Ref: D/SC 2/15

25 October 1712 (1) Thomas Wilkinson of Crossgate, Durham, esq. (2) Frances Church of Crossgate, Durham, widow, devisee and mother of Stephen Church, gent., deceased (3) John Chipchase of Whitton, yeoman, cousin and heir of John Rowell of Durham, gent., deceased (4) Elizabeth Rowell of Durham, widow Bargain and sale by (2), and at her request by (1) and (3), to (4) of (2)'s 1/5 share of the rent charge of £100, devised to Stephen Church by James Church and then by Stephen Church to (2), on lands at Allwent Consideration: £163 2s. (4) to (1) to discharge mortgage; £127 (4) to (2) due upon a bond made on 1 February 1707 by Stephen Church to (4), to secure £100 and interest; £49 18s. (4) to (2); 5s. (4) to (3) to discharge the trust reposed in John Rowell by the will of James Church
(Parchment, 1 membrane)

Ref: D/SC 2/16

25 October 1712 (1) Frances Church of Crossgate, Durham, widow of James Church, gent., and mother and devisee of Stephen Church, gent., son and heir of James Church (2) John Chipchase of Whitton, yeoman, cousin and heir of John Rowell of Durham, gent., deceased (3) Elizabeth Rowell of Durham, widow Lease and release [lease missing] by (1), and at her request by (2), to (3) of (2)'s 1/5 share of the rent charge of £100 on lands at Allwent Consideration: £440 (3) to (1); 5s. (3 to (2) to discharge the trust reposed in John Rowell by the will of James Church
(Parchment, 1 membrane)

Ref: D/SC 2/17

Will of Elizabeth Rowell, widow of John Rowell of Durham, St. Mary, parish, devising her 1/5 share of a rent charge of £100 on lands at Alwent (in the possession of Joseph Hall of North Bailey, Durham, esq., or his tenants) to her niece Margaret Bowser of South Bailey, Durham, spinster, for life, then to Anthony Bowser, younger son of her nephew, Richard Bowser of Bishop Auckland; remainders specified, 19 June 1723
(1 paper)

Ref: D/SC 2/18

14 July 1792 (1) William Garth of Silver Street, Durham, merchant, son and heir of Jane Garth, deceased, wife of Bowes Garth of Bolam, gent.; and nephew and devisee of Anthony Bowser of Bishop Auckland, gent., deceased (2) Robert Richardson of Darlington, hardwareman, and his wife, Caroline (née Garth), and Rev. James Smith of Ellingham, Northumberland, and his wife, Jane (née Garth) [Caroline and Jane are daughters of Jane Garth and nieces and devisees of Frances Bowser of Bishop Auckland, spinster, deceased] (3) Ralph Bowser of Bishop Auckland, esq., who has survived William Todd of Bishop Auckland, surgeon and apothecary, deceased, devisees and trustees of Anthony Bowser (4) Dorothy Chaloner of Bishop Auckland, widow and devisee of Robert Chaloner of Howlish, esq., and John Chaloner of Christ College, Oxford, clerk, son and heir of Robert Chaloner (5) Ambrose Miller of Shincliffe, gent., and Ingleby Miller of Shincliffe, gent., sons and heirs of Ambrose Miller of Shincliffe, gent., deceased (6) John Hunter, late of Medomsley, now of the Hermitage, Northumberland, esq., and Rev. George Hunter of Christ College, Cambridge, grand-nephews and executors of George Wood of Merrington, gent., deceased (7) Hendry Hopper of Durham, esq. Lease and release [lease missing] by (3) as trustee of (1), (4) who were trustees of Anthony Bowser and therefore are of (1), and (5), as mortgagees of James and Jane Smith (2) who had been repaid but had not yet reconveyed the rent charge, at the request of (1) and (2), and by (1) and (2) to (7) in trust for (1), of an annual rent charge of £20 (part of a charge of £100) on two houses and a farm, in the possession of George Bayles or his undertenants, a farm, in the possession of John Heugh or his undertenants and a water corn mill, in the possession of John James, all in Alwent, surrender by (6), as trustees of Anthony Bowser and therefore of (1), to (1) of the residue of a term of 1000 years, from 1762, in the above rent charge Consideration: £80 from (1) to Robert and Caroline Richardson; £60 from (1) to James and Jane Smith; 10s. from (7) to (1), (2), (3), (4) and (5); 10s. from (1) to (6)
(Parchment, 7 membranes)

Ref: D/SC 2/19

Probate copy of will, 19 November 1831, of Isabella Hunter of Medomsley, spinster, 7 March 1833
(1 parchment file)

Ref: D/SC 2/113

1 April 1696 (1) John Church, John Rowell, Robert Dixon and Anthony Church, gent., Frances Church, widow, and Stephen Church, her infant son, querents (2) Joseph Hall, gent., and others, defendants Judgement, in chancery in Durham, of the Rt. Worshipful Robert Dormer, esq., Chancellor, concerning (2)'s refusal to pay the rents and arrears as ordered in court on 14 August 1695 and appeal for another hearing: judgement is that the previous judgement shall stand and (2) must pay See: D/SC 2/14
(1 file)

Ref: D/SC 2/114

8 May, 7 Anne [1708] (1) Stephen Church of Crossgate, Durham, gent., eldest son and heir of James Church of Crossgate, Durham, gent., deceased (2) Thomas Wilkinson of Crossgate, Durham, esq. Mortgage for £180 by (1) to (2) of his 1/5 share of a rent charge of £100 p.a. on lands at Allwent (2/3 now and 1/3 of recharge on the death of his mother, Frances Church)
(Parchment, 1 membrane)

Bishop Middleham (Ref: D/SC 2/20-30)Ref: D/SC 2/20

13 December 1869 (1) Joseph Barker Hodgson of Bishop Middleham, common brewer (2) Jane Angas of Windsor Crescent, Newcastle upon Tyne, widow (3) James Foster of Windsor Crescent, Newcastle upon Tyne, manufacturer, and Edward Chapman Hodgson of Ashburnham, near Battle, Sussex, land agent Marriage settlement on the marriage of (1) and (2), whereby (1) conveys to (3) Mill House, Bishop Middleham, a brewery and steam corn mill, The Seaton Hotel, Seaton Carew, with paddock and garden; (1) agrees to surrender to (3) cottages and gardens and a malt kiln in Bishop Middleham; (3) holds the property in trust
(Parchment, 3 membranes 4 applied seals)

Ref: D/SC 2/21

Probate copy of will, 19 July 1870, of Joseph Barker Hodgson of Bishop Middleham, brewer, devising all his freehold and leasehold land (not specified), personal estate and business to William Hodgson, Edward Chapman Hodgson and James Foster, and his copyhold land (not specified) to William Hodgson, in trust for his daughters, Sarah Ann Pinyon, wife of John Pinyon, and Theresa Jane Forster, wife of Charles Frank Forster, 19 March 1874
(Parchment, 3 membranes)

Ref: D/SC 2/22

6 December 1886 (1) William Hodgson of Canonbury, Middlesex, merchant (2) Alfred James Foster of Newcastle upon Tyne, lead manufacturer Appointment by (1) of (2) as trustee of the will of Joseph Barker Hodgson in place of James Foster who died on 30 March 1879
(Parchment, 1 membrane)

Ref: D/SC 2/23

19 November 1891 (1) William Hodgson of Canonbury, Middlesex, merchant (2) Alfred James Foster of Newcastle upon Tyne, lead manufacturer (3) Matthew Forster of Bishop Middleham, brewer Appointment by (1) and (2) of (3) as trustee of the will of Joseph Barker Hodgson in place of (1)
(Parchment, 1 membrane)

Ref: D/SC 2/24

Request by Sarah Hodgson and J. Maud Forster to Matthew Forster and A.J. Forster (trustees of the will of Joseph Barker Hodgson) to invest £2,600 in preference shares of Forsters Bishop Middleham Brewery, Ltd., under the trusts of the will, 28 February 1897
(1 paper)

Ref: D/SC 2/25

Notice by J. Maud Forster to Matthew Forster and A.J. Forster (trustees of the will of Joseph Barker Hodgson) that she will, on the division of the estate, take the £2,600 preference shares in Forsters Bishop Middleham Brewery, Ltd., as part of her share and interest, 28 February 1897
(1 paper)

Ref: D/SC 2/26

26 February 1900 (1) Theresa Maud Forster of Cheltenham, Gloucestershire, spinster (2) Alfred James Foster of Newcastle upon Tyne, lead manufacturer, and Matthew Forster of Bishop Middleham, brewer Mortgage for £400 by (1) to (2) of her half share under the will of Joseph Barker Hodgson
(1 paper)

Ref: D/SC 2/27

Abstract of title, from 15 April 1890 to 13 February 1899, of Charles G. Hawes to the reversionary interest under the will of Joseph Barker Hodgson, 1902
(1 file)

Ref: D/SC 2/28

Abstract of title, from 9 September 1890 to 13 February 1895, of Mrs. E.M. Asher and her mortgagee to the reversionary interest under the will of Joseph Barker Hodgson, 1902
(1 file)

Ref: D/SC 2/29

1 May 1902 (1) Charles Frank Forster of Newcastle upon Tyne, lead manufacturer (2) Alice Aurora Beatrice Pinyon (3) Charles Granger Hawes of Tonbridge, Kent, fishmonger (4) Eliza Sophia Barnett of Wimbledon, Surrey, spinster (5) Eleanor Martha Asher, wife of James Parker Asher of Woking, Surrey, journalist (6) Maud Amanda Abbott Larking of West Peckham, Kent, spinster (7) Theresa Penyon of Maryland General Hospital, Baltimore, U.S.A. (8) Sarah Ann Pinyon of Watts Hospital, Durham, North Carolina, U.S.A. (9) Alfred James Foster of Newcastle upon Tyne, lead manufacturer and Matthew Forster of Bishop Middleham, brewer, trustees of the will of Joseph Barker Hodgson Release by (1)-(8) of (9) from the trusts of the will of Joseph Barker Hodgson and agreement that (1) should receive 80 £6 preference shares in Foster Blackett & Wilson, Ltd., 30 £5 10s.% preference shares in Forsters Bishop Middleham Brewery, Ltd., £1,000 4.5% debentures of Forsters Bishop Middleham Brewery, Ltd., and £2,701 13s. 10d.; (2) should receive £34 7s. 6d. from sale of household furniture and effects of Joseph Barker Hodgson; (4) should receive £512 3s.11d. at the request of (3) and £661 6s. 5d.; (5) should receive £703 11s. 4d.; (6) should receive £504 6s. 6d. at request of (5); (7) should receive 15 £5 10s.% preference shares in Forsters Bishop Middleham Brewery, Ltd., £500 4.5% debentures of Forsters Bishop Middleham Brewery, Ltd., £535 17s. 8d.
(1 parchment file)

Ref: D/SC 2/30

Plans elevations and sections of the proposed Station Hotel, Deafhill Colliery, for Forsters Bishop Middleham Brewery, Ltd., c.1900 Scale: 8 feet to 1 inch [1 : 96]
(1 plan, 100 cm. x 66 cm., colour-wash)

Chester-le-Street, West Field (Ref: D/SC 2/31-37)Ref: D/SC 2/31

Surrender by George Holmes of Chester-le-Street, gent., and Ralph Wylam of Newcastle upon Tyne, merchant, and admission of James Pybus of Newcastle upon Tyne, banker, to one close called the West Field, in trust for William Apedaile of Gateshead, gent., 13 October 1819
(Parchment, 1 membrane)

Ref: D/SC 2/32

Surrender by Edward Crooks Wardropper of Chester-le-Street, gent., and Frances, his wife (daughter and heir of William Apedaile of Gateshead, gent., deceased), and admission of James Pybus of Newcastle upon Tyne, banker, to one close called the West Field, in trust for Edward Crooks Wardropper, 18 October 1831
(Parchment, 1 membrane)

Ref: D/SC 2/33

Abstract of the will, 25 April 1860, of Edward Crooks Wardropper, and memorandum that his land must be sold since he died on 10 May 1860 without sufficient personal estate to pay his debts, including a mortgage of £450 to Thomas Apedaile, 1863
(1 file)

Ref: D/SC 2/34

24 April 1863 (1) Hannah Wardropper of Chester-le-Street, widow, trustee and executor of Edward Crookes Wardropper of Chester-le-Street, yeoman, deceased (2) George Murray, the younger, of Chester-le-Street, chemist and druggist Memorandum of agreement for sale by (1) to (2) of a close called the West Field in the Manor of Chester Consideration: £290
(1 paper)

Ref: D/SC 2/35

Admission of John Anderson Pybus of Piper Close House near Corbridge, Northumberland, gent., son and heir of James Pybus of Newcastle upon Tyne, banker, to a close called the West Field, in the township of Chester-le-Street, 7 July 1863
(Parchment, 1 membrane)

Ref: D/SC 2/36

Surrender by Hannah Wardropper of Chester-le-Street, widow, trustee and executor of Edward Crookes Wardropper of Chester-le-Street, yeoman, deceased, Thomas Hutchinson Apedaile of Haydon Bridge, gent., executor of Martha Jennings of Whalton, Northumberland, spinster, deceased, who holds an equitable charge of £450 on these premises, and John Anderson Pybus of Piper Close House, near Corbridge, gent., son and heir of James Pybus of Newcastle upon Tyne, banker, deceased, trustee of the estate, and admission of George Murray, the younger, of Chester-le-Street, chemist and grocer, to the West Field, Chester-le-Street, 8 July 1863 Consideration: £290 by George Murray, the younger, to Hannah Wardropper (with the consent of Thomas Hutchinson Apedaile, discharging the mortgage of £450)
(Parchment, 1 membrane)

Ref: D/SC 2/37

Abstract of title, from 1819 to 1831, to the West Field, Chester-le-Street, belonging to the devisees of the late Edward Crooks Wardropper, 1863
(1 file)

Chester South Moor, Bullion, Kell Sheets, Maylands, Holmside (Ref: D/SC 2/38-65)Ref: D/SC 2/38

Surrender by Joseph Maude of Kendal, Westmorland, esq., nephew and heir of Barnabas Maude of Sunderland, coal fitter, deceased, Jacob Maude of Sunniside, Bishopwearmouth, esq., and Joseph Lamb of Newcastle upon Tyne, esq., and admission of Thomas Cannaway of North Shields, gent., and George Mawre of North Shields, butcher, to 6a. and 9a. of land in the West Field, Chester-le-Street (part of 18a. in that field, called Bullion) in trust for John Bird of Chester-le-Street, gent., 16 June 1792
(Parchment, 2 membranes)

Ref: D/SC 2/39

Extract from Chester-le-Street Inclosure Award concerning the allotment of 7a. 3r. 30p. on Chester South Common to John Bird, 22 September 1800
(1 paper)

Ref: D/SC 2/40

Surrender by Thomas Wheldon of East Rainton, gent., and admission of Thomas Croudace, the elder, of Morton House, gent., Thomas Croudace, the younger, of Morton House, gent., and William Matthews of Chester-le-Street, gent., to 3a. 3r. 27p. on Chester South Moor, in trust for Marmaduke Featherstonhaugh of Lambton, gent., 6 April 1803
(Parchment, 1 membrane)

Ref: D/SC 2/41

Surrender by Ann Gallilee of Washington, widow, devisee of Ralph Gallilee of Fatfield, shopkeeper, deceased, and George Holmes of Fatfield, gent., and admission of Thomas Croudace, the elder, of Morton House, gent., Thomas Croudace, the younger, of Morton House, gent., and William Matthews of Chester-le-Street, gent., to 1a. 2r. 6p. on Chester South Moor, in trust for Marmaduke Featherstonhaugh of Lambton, gent., 6 April 1803
(Parchment, 1 membrane)

Ref: D/SC 2/42

Surrender by George Wheldon of Durham, gent., and admission of Thomas Croudace, the elder, of Morton House, gent., Thomas Croudace, the younger, of Morton House, gent., and William Matthews of Chester-le-Street, gent., to 2a. 1r. 20p. on Chester South Moor, in trust for Marmaduke Featherstonhaugh of Lambton, gent., 5 November 1803
(Parchment, 1 membrane)

Ref: D/SC 2/43

Surrender by Marmaduke Featherstonhaugh of Lambton, gent., and admission of Thomas Croudace, the elder, of Morton House, gent., Thomas Croudace, the younger of Morton House, gent., and William Matthews of Chester-le-Street, gent., to 1a. 19p. on Chester South Moor, in trust for Marmaduke Featherstonhaugh, 5 November 1803
(Parchment, 1 membrane)

Ref: D/SC 2/44

13 January 1806 (1) Benjamin Nunnington of Chester-le-Street, innkeeper (2) John Bird of Chester-le-Street, esq. (3) Marmaduke Featherstonhaugh of the Hermitage, near Chester-le-Street, gent. Deed of covenant that (1) and (2) will surrender, within 30 days, 8a. 1r. 16p. and 2r. 16p. on Chester Moor which (3) has agreed to buy for £450; the first parcel of land is mortgaged by (1) to (2), so (3) will pay the consideration to (2) to discharge the mortgage
(Parchment, 2 membranes)

Ref: D/SC 2/45

Surrender by Benjamin Nunnington of Chester-le-Street, innkeeper, and John Bird of Chester-le-Street, gent., and admission of Thomas Croudace, the elder, of Bainbridgeholme, gent., Thomas Croudace, the younger, of Morton House, gent., and William Matthews of Chester-le-Street, gent., to 2 houses, orchards and garths between the bridge and the Mill Dam, Chester-le-Street, and 8a. 1r. 16p. on Chester South Moor, in trust for Marmaduke Featherstonhaugh of the Hermitage, near Chester-le-Street (the land) and for Benjamin Nunnington (the houses), 14 January 1806
(Parchment, 1 membrane)

Ref: D/SC 2/46

18 June 1808 (1) William Featherstonhaugh of Hermitage, gent., eldest son and heir of Marmaduke Featherstonhaugh of Hermitage, gent., deceased (2) John Bird of Chester-le-Street, esq. Deed of covenant that (1) will surrender to (2) 3a. 3r. 27p., 2a. 1r. 20p., 1a. 19p., 1a. 2r. 6p., 8a. 1r. 16p., 1a. 3r. 10p. and 2r. 16p. on Chester South Moor, which (2) has agreed to purchase for £1,075
(Parchment, 2 membranes)

Ref: D/SC 2/47

Surrenders by William Featherstonhaugh of Hermitage, gent., eldest son and heir of Marmaduke Featherstonhaugh of Hermitage, gent., deceased, and Thomas Croudace of Lumley Thicks, gent., and William Matthews of Chester-le-Street, gent., trustees, and admission of William Jackson of Chester-le-Street, surgeon, and William Walker of Chester-le-Street, butcher, to 3a. 3r. 27p., 2a. 1r. 20p., 1a. 19p., 1a. 2r. 6p. and 8a. 1r. 16p. on Chester South Moor, in trust for John Bird of Chester-le-Street, esq., 18 June 1808
(Parchment, 5 membranes)

Ref: D/SC 2/48

Admission of John Croudace of Sunderland, surgeon, eldest son and heir of Thomas Croudace the elder of Morton House, gent., deceased, to a house and garden and 1a. 3r. 10p. on Chester South Moor, 18 June 1808
(Parchment, 1 membrane)

Ref: D/SC 2/49

Surrender by William Featherstonhaugh of Hemritage, gent., eldest son and heir of Marmaduke Featherstonhaugh of Hermitage, gent., deceased, and John Croudace of Sunderland, surgeon, eldest son and heir of Thomas Croudace, the elder, of Morton House, gent., deceased, and admission of William Jackson of Chester-le-Street, surgeon, and William Walker of Chester-le-Street, butcher, to 1a. 3r. 10p. on Chester South Moor, in trust for John Bird of Chester-le-Street, esq., 20 June 1808
(Parchment, 1 membrane)

Ref: D/SC 2/50

Surrender by William Peareth of Usworth House, esq., Benjamin Nunnington of Chester-le-Street, innkeeper, and William Featherstonhaugh of Hermitage, gent., eldest son and heir of Marmaduke Featherstonhaugh of Hermitage, gent., deceased, and admission of William Jackson of Chester-le-Street, surgeon and William Walker of Chester-le-Street, butcher, to 2r. 16p. on Chester South Moor, in trust for John Bird of Chester-le-Street, esq., 20 July 1808
(Parchment, 1 membrane)

Ref: D/SC 2/51

Surrenders by Ann Allison of Birtley, widow, William Hutchinson of Leeds, Yorkshire, gent. (son and devisee of Susannah Wilson of Birtley, widow, deceased), Richard Emmerson, the younger, of Leeds, gent., Joseph Emmerson of Leeds, gent., Mary Emmerson of Leeds, spinster, and Margaret Emmerson of Leeds, spinster, (grandchildren and devisees of Susannah Wilson), and admission of William Matthews of Red Rose Hall, Chester-le-Street, gent., to 5a. in the Kell Sheets and 10a. of land (parcel of 20a. on the west of the common way on the east of Maylands), in trust for John Brid of Chester-le-Street, esq., who has bought them for £1,255, 19 May 1813
(Parchment, 2 membranes)

Ref: D/SC 2/52

1 September 1845 (1) Richard James Bird of Chester-le-Street, gent. (2) George Murray of Chester-le-Street, druggist and grocer Deed of covenant that (1) will surrender to (2) his 1/4 share on a house in Chester-le-Street and 12a. of land called Sandysides, near Chester-le-Street, as security for a mortgage of £150
(Parchment, 1 membrane)

Ref: D/SC 2/53

Will of Mary Bird of Chester-le-Street, widow of James Bird of Sunderland, mariner, deceased, 26 October 1846
(1 paper)

Ref: D/SC 2/54

26 March 1849 (1) Richard James Bird of Chester-le-Street, gent. (2) George Murray of Chester-le-Street, druggist and grocer Mortgage to secure promissory notes totalling, with interest, £340 15s., and a further amount of £100, of a freehold house and garden at Holmside and copyhold land at Sandysides, Chester-le-Street (12a), 5 fields on Chester South Moor (33a.), 4 fields in The Bullions, Bullion Lane, Chester-le-Street (17a.), 3 fields in Boldon (17a.) and a house and garden in North End, Chester-le-Street
(Parchment, 3 membranes)

Ref: D/SC 2/55

Admission of William Newton Jackson of Brunswick Terrace, Gateshead, agent, eldest brother and heir of John Jackson of Chester-le-Street, surgeon, deceased, who was the eldest son and heir of William Jackson of Chester-le-Street, surgeon, deceased, who survived William Walker of Chester-le-Street, butcher, deceased, as a trustee of John Bird, to 3a. 3r. 27p., 2a. 1r. 20p., 1a. 19p., 1a. 2r. 6p., 8a. 1r. 16p. and 1a. 3r. 10p. on Chester South Moor, 31 May 1858
(Parchment, 1 membrane)

Ref: D/SC 2/56

Admission of Thomas Cannaway Curry of Genoa, Sardinia, gent., eldest son and heir of Thomas Curry of North Shields, deceased, and Isabella, his wife, deceased, who was the only child and heir of Thomas Cannaway of North Shields, gent., deceased, who survived George Maure of North Shields, butcher, as a trustee of John Bird, to 6a. and 9a. of land in the West Field, Chester-le-Street (part of 18a. called the Bullion), houses at the north end of Chester-le-Street, and 7a. 3r. 30p. on Chester South Moor, 31 May 1858
(Parchment, 1 membrane)

Ref: D/SC 2/57

Admission of Ann Matthews of South Hetton, widow, and devisee of Richard William Matthews of Beamish Park, gent., deceased, who was the eldest son and heir of William Matthews of Chester-le-Street, yeoman, deceased, who survived William Walker of Chester-le-Street, butcher, as a trustee of John Bird, to 10a. of land (parcel of 20a. on the west of the common way on the east of Maylands) and land on Chester South Moor, 31 May 1858
(Parchment, 1 membrane)

Ref: D/SC 2/58

1 June 1858 (1) Elizabeth Wylam of Newcastle upon Tyne, widow, and Rev. John Young of London (2) George Murray of Chester-le-Street, gent. (3) Richard James Bird of Chester-le-Street, gent. (4) George Murray, the younger, of Chester-le-Street, chemist and druggist (5) William Brignal of Durham, gent. Conveyance by (1), at the request of (3), and by (3) to (4) of (3)'s 1/4 share of a freehold house and garden in Holmside; agreement to surrender copyhold land: Sandysides, Chester-le-Street (12a.), Chester South Moor (33a.), Bullions, Chester-le-Street (15a.), Boldon (17a, and a house at the north end of Chester-le-Street Consideration: £1,200, of which £600 will be paid to (2) to redeem mortgage
(Parchment, 3 membranes)

Ref: D/SC 2/59

1 June 1858 (1) Elizabeth Wylam of Newcastle upon Tyne, widow, and Rev. John Young of London (2) William Wright Roxby of Newcastle upon Tyne, gent., and Mary Roxby, his wife (3) George Murray, the younger, of Chester-le-Street, chemist and druggist (4) William Brignal of Durham, gent. Conveyance by (1), at the request of (2), and by (2) to (3) of (2)'s 1/4 share in a freehold house and garden in Holmside; agreement to surrender copyhold land: Sandysides, Chester-le-Street (12a.), Chester South Moor (33a.), Bullions, Chester-le-Street (15a.), Boldon (17a.), and a house at the north end of Chester-le-Street Consideration: £1,200 from (3) to (1)
(Parchment, 2 membranes)

Ref: D/SC 2/60

Surrender by Ann Matthews of South Hetton, widow, Thomas Cannaway Curry of Genoa, Sardinia, gent., William Newton Jackson of Brunswick Terrace, Gateshead, agent, Elizabeth Wylam of Newcastle upon Tyne, widow, Rev. John Young of London, George Murray, the elder, of Chester-le-Street, gent., Richard James Bird of Chester-le-Street, gent., William Wright Roxby of Newcastle upon Tyne, gent., and Mary, his wife, and George Murray, the younger, of Chester-le-Street, chemist and druggist, and Ann Elizabeth, his wife, and admission of William Brignal of Durham, solicitor, to 10a. of land (parcel of 20a. of land on the west of the common way on the east of Maylands) [see: D/SC 2/57]; 6a. and 9a. on the West Field, Chester-le-Street (part of 18a. called the Bullion) [see: D/SC 2/56]; houses at the north end of Chester-le-Street [see: D/SC 2/56]; 7a. 3r. 30p., 3a. 3r. 27p., 2a. 1r. 20p., 1a. 19p., 1a. 2r. 6p., 8a. 1r. 16p. and 1a. 3r. 10p. on Chester South Moor [see: D/SC 2/55-56]; and waste ground, in trust, 1/4 for George Murray, the elder, and 3/4 for George Murray, the younger, who has bought the land, and some in Boldon, for £2,400 [see: D/SC 2/58-59], 1 June 1858
(Parchment, 2 membranes)

Ref: D/SC 2/61

Copy letters of administration with will annexed (16 March 1869) of George Murray, junior, of Chester-le-Street, chemist and druggist, devising his estate to William Wright Roxby of Newcastle upon Tyne, agent, Thomas Murray, engineer, Ann Elizabeth Murray, his wife, and George Creighton of Chester-le-Street, spirit merchant, in trust for his wife and children; adminstration granted to Ann Elizabeth Murray, widow of George Murray, junior, no executors being named in the will, 26 April 1869
(1 paper)

Ref: D/SC 2/62

Deed of disclaimer by William Wright Roxby of Newcastle, agent, for probate of the will of George Murray, the younger, deceased, 23 February 1871
(Parchment, 1 membrane)

Ref: D/SC 2/63

Deed of disclaimer by Thomas Hunter Murray of Chester-le-Street, engineer, for probate of the will of George Murray, the younger, deceased, 28 February 1871
(Parchment, 1 membrane)

Ref: D/SC 2/64

5 November 1872 (1) George Walton Taylor and James Taylor, plaintiffs (2) William Wright Roxby, Thomas Hunter Murray and George Crichton, defendants Agreement that William Brignal should accept £6 in settlement of his claims re the estate of George Murray, the younger, deceased, or Ann Elizabeth Murray, deceased; that he should pay taxes; that he should surrender the copyhold part of the estate to George Creichton; and hand over all relevant documents
(1 paper)

Ref: D/SC 2/65

Plan showing house and garden at Holmside belonging to Richard James Bird, who sold it to George Murray, c.1850 Scale: 1 : 2500
(1 plan, 23 cm. x 29 cm., waxed linen)

Cornforth (Ref: D/SC 2/66-79)Ref: D/SC 2/66

24-25 November 1820 (1) Featonby Burrell of Billingham Grange, gent., nephew and heir of Arthur Featonby of Durham, gent., deceased (2) John Mohun of Cornforth, paper-maker, grandson and heir of John Mohum of Cornforth, yeoman, deceased (3) Thomas Iseton of Cornforth, cartwright (4) Lazarus Bowser of Seaton Carew, gent. Lease and release by (1), at request of (2) and (3), the purchaser, to (4), as mortgagee of (3), of the High Field, Cornforth, (4a.) Consideration: £200 (4) to (1), £65 (3) to (1), and 10s. (4) to (2)
(1 file)

Ref: D/SC 2/67

Will of Thomas Iseton of Cornforth devising his field and 4 cottages at Cornforth to his grandson, Thomas, 4 August 1829
(1 paper)

Ref: D/SC 2/68

Extracts from the will, dated 8 August 1829, of Lazarus Bowser of Seaton Carew, yeoman, deceased, devising £200 secured by mortgage, of land at Cornforth owned by Thomas Oyston [sic], in trust for his wife, Elizabeth, 5 May 1832
(1 paper)

Ref: D/SC 2/69

22-23 August 1836 (1) John Eeles of Stockton, shopkeeper, trustee of Lazarus Bowser's will (2) Thomas Iseton of Cornforth, cartwright (3) Richard Thompson of Durham, gent. Reconveyance by lease and release from (1) to (2) of the High Field, Cornforth, mortgaged to Lazarus Bowser by (2) on 24-25 November 1820 Consideration: £200
(1 file)

Ref: D/SC 2/70

27 May 1840 (1) Thomas Iseton of Cornforth, joiner (2) Stephen Walton of Norton, esq. (3) John Dixon of Stockton upon Tees, spirit merchant Mortgage for £200 (1) to (3) of 1a. 1r. of land (part of the High Field, Cornforth), adjoining land sold to (2) by (1); and deed of covenant by (2) to (3) to produce deeds
(Parchment, 2 membranes)

Ref: D/SC 2/71

Extract from the will, of 1 January 1844, of John Dixon of Stockton upon Tees, wine and spirit merchant and maltster, devising mortgaged property to his two sons, John and Watson Dixon, 29 December 1845
(1 paper)

Ref: D/SC 2/72

22 May 1846 (1) John Dixon of Stockton, spirit merchant, and Watson Dixon of Marton in Cleveland, gent., devisees of John Dixon of Stockton, spirit merchant, deceased (2) Thomas Iseton of Cornforth, joiner (3) Anthony Holborn of Tenless, Easington, farmer Transfer of mortgage for £200 to (3), with further advance of £100 secured on land at Cornforth
(Parchment, 2 membranes)

Ref: D/SC 2/73

13 May 1850 (1) Thomas Iseton of Cornforth, joiner, grandson and heir of Thomas Iseton of Cornforth, cartwright (2) Thomas Iseton of Cornforth, joiner, father of (1) (3) Anthony Holborn of Tenless, Easington, farmer, mortgagee of (2) (4) George Rippon of North Shields, gent. Conveyance by (1) to (4) of 1a. 1r. of land in Cornforth (part of the High Field) and the Square and Compass public house thereon, which was mortgaged by (2) to (3) on 22 May 1846 Consideration: £307 from (4) to (3), being repayment of £300 mortgage and interest; £143 from (4) to (1)
(Parchment, 2 membranes)

Ref: D/SC 2/74

24 January 1852 (1) George Rippon, North Shields, gent. (2) Thomas Benson of Ryhope, gent. Mortgage in £180 from (1) to (2) of 1a. 1r. of land in Cornforth (part of the High Field) and the Square and Compass public house thereon
(Parchment, 1 membrane)

Ref: D/SC 2/75

Probate copy of will, 28 January 1834, of Thomas Benson of Ryhope, gent., devising Ox Close House, Ryhope, and adjoining fields and 12 houses in Ryhope to his daughters, Hannah and Isabella Benson, 9 May 1856
(1 file)

Ref: D/SC 2/76

Extract from the will and codicil, of 1 November 1852, of John Abbs of Ryhope, farmer, executor of the will of Thomas Benson, appointing as his executors his brother, Jeremiah Abbs of Fulwell, farmer, and John Robson of Ryhope, farmer, 31 October 1857
(1 paper)

Ref: D/SC 2/77

14 April 1860 (1) Hannah Benson and Isabella Benson of Ryhope, spinsters, daughters and co-heirs of Thomas Benson of Ryhope, gent., deceased (2) Rebecca Benson of Ryhope, widow of Thomas Benson (3) George Rippon of Waterville, near North Shields, gent. (4) Joseph Barker Hodgson of Sedgefield, brewer Conveyance by (3) to (4), and by (1) and (2), as mortgagees, to (4), of 1a. 1r. of land in Cornforth (part of the High Field) and the Square and Compass public house thereon Consideration: £180 from (4) to (2) to repay mortgage (with approbation of (1) as beneficiaries); £320 from (4) to (3)
(Parchment, 1 membrane)

Ref: D/SC 2/78

17 April 1860 (1) Joseph Barker Hodgson of Sedgefield, brewer (2) George Sheraton Johnson of Sedgefield, timber merchant Conveyance by (1) to (2) of 1a. 1r. of land in Cornforth (part of the High Field) and the Square and Compass public houses thereon Consideration: £650
(Parchment, 1 membrane)

Ref: D/SC 2/79

13 May 1862 (1) Richard Sheraton Johnson of Haswell, colliery viewer, and Thomas Mitchelson Reay of Hill House, colliery agent, trustees of the will of George Sheraton Johnson, in trust to sell the property (2) Joseph Barker Hodgson of Sedgefield, common brewer Conveyance by (1) to (2) of 1a.1r. of land in Cornforth (part of the High Field) and the Square and Compass public house thereon Consideration: £500
(Parchment, 1 membrane)

Sacriston Colliery (Ref: D/SC 2/83-86)Ref: D/SC 2/83

31 December 1846 (1) William Nesham of Newcastle upon Tyne, esq., and Smith Stobart of Hexham, Northumberland esq., trustees of the Newcastle upon Tyne Joint Stock Banking Company (2) Benjamin Bell of Newcastle upon Tyne, coal owner (3) John Ray of Sun Wharf, Ratcliffe Cross, Middlesex, coal merchant, William Bacon Earl of Chester-le-Street, timber merchant, and John Thwaites of Durham City, coal owner Sub-lease for 7 years by (1), as mortgagees of (2), and (2) to (3) of coal at Sacriston and Lingey House (330a. 3r. 20p.); agreement by (1) and (2) to carry coal for (3) on Sacriston Railway Rent: £1,000 p.a. certain rent; other rents specified
(Parchment, 7 membranes)

Ref: D/SC 2/84

11 January 1847 (1) Benjamin Bell of Newcastle upon Tyne, coal owner (2) William Jennings of Evershot, Dorset, esq., Simon Undes Salter of Malmesbury, Wiltshire, esq., and George Brown, the younger, of Salisbury, Wiltshire, esq., trustees of the Wiltshire and Dorset Banking Company (3) William Nesham of Newcastle upon Tyne, esq., and Smith Stobart of Hexham, Northumberland, esq., trustees of the Newcastle upon Tyne Joint Stock Banking Company Deed of covenant by (1) to (3) to produce deeds to prove their title to Sacriston Colliery and Railway, the mortgage of which (3) has assigned to (2)
(Parchment, 1 membrane)

Ref: D/SC 2/85

3 August 1857 (1) James Bennett of Salisbury, Wiltshire, esq., and William Brown of Salisbury, Wiltshire, gent., trustees of the Wiltshire and Dorset Banking Company (2) George Elliot of Houghton Hall, coal owner, and William Hunter of Newcastle upon Tyne, coal owner Deed of indemnity from (1) to (2) in respect of Sacriston Colliery and Railway which (1) had assigned to (2) and in which there was a dispute over (1)'s title to a portion of the railway from Sacriston Colliery to Edmondsley Colliery and to Nettlesworth Colliery, and to some of the machinery
(Parchment, 2 membranes)

Ref: D/SC 2/86

Plan of Sacriston, Edmondsley, Nettlesworth, Charlaw and Waldridge Railways, showing collieries, n.d. [c.1850] Scale: 8 chains to 1 inch [1 : 6336]
(1 plan, 97 cm. x 66 cm.)

Sedgefield, Morton Hall Farm and Morton Blue House Farm (Ref: D/SC 2/87-91)Ref: D/SC 2/87

Award of Jonathan Robert Angus of Sheraton Hill, Castle Eden, farmer, in arbitration between Robert Black of Fuller Road, Hendon, farrier (tenant) and Mary Acheson Gray of Guildford, Surrey, widow, and J.G. Griffith of Cheltenham, Gloucester, esq. (landlords), in a dispute over the tenancy of Morton Hall Farm, Trimdon, 17 August 1901
(1 paper)

Ref: D/SC 2/88

25 August 1910 (1) Mary Acheson Gray of Culver House, Merrow, Guildford, Surrey, widow, and John Charles Griffith of Deanwood House, Pittville, Cheltenham, Gloucestershire, esq., landlords (2) Albert Farquhar, William Hustler and George Bradford of Darlington, gent., tenants Agreement that (2) may for 3 years enter Morton Hall Farm and Morton Blue House Farm (535a.), parish of Sedgefield, to bore for coal, fireclay and limestone; (1) will lease any mines to (2) for 40 years, at specified rents Plan attached
(1 file)

Ref: D/SC 2/89

4 September 1913 (1) Mary Acheson Gray of Guildford, Surrey, widow, and John Charles Griffith of Cheltenham, Gloucestershire, esq., landlords (2) Henry Stobart and Company, Ltd., of Etherley, Durham, tenants Agreement that (2) may for 3 years enter Morton Hall Farm and Morton Blue House Farm (535a.), parish of Sedgefield, to bore for coal, fireclay and limestone; (1) will lease any mines to (2) for 40 years, at specified rents Plan attached
(1 file)

Ref: D/SC 2/90

3 March 1917 (1) Mary Acheson Gray of Guildford, Surrey, widow, and John Charles Griffith of Cheltenham, Gloucestershire, esq., landlords (2) Henry Stobart and Company, Ltd., of Etherley, Durham, tenants Agreement that (2) may for 3 years enter Morton Hall Farm and Morton Blue House Farm (535a.), parish of Sedgefield, to bore for coal, fireclay and limestone; (1) will lease the mines to (2) for 40 years, at specified rents Plan attached
(1 file)

Ref: D/SC 2/91

12 February 1921 (1) Mary Acheson Gray of Guildford, Surrey, widow, and John Charles Griffith of Cheltenham, Gloucestershire, esq., landlords (2) Henry Stobart and Company, Ltd., of Etherley, Durham, tenants Agreement that (2) may for 3 years enter Morton Hall Farm and Morton Blue House Farm (535a.), parish of Sedgefield, to bore for coal, fireclay and limestone; (1) will lease the mines to (2) for 40 years, at specified rents Plan attached
(1 file)

Stanhope (Ref: D/SC 2/92)Ref: D/SC 2/92

5 May 1715 (1) John Muschamp of Brotherlee, yeoman (2) William Marshall of Lowfawlees, Wolsingham, yeoman Mortgage for £150 from (1) to (2) of half a house called Land House, half the grounds called the Lands on the south side of the River Wear, and all the ground called the Hand on the north side of the River Wear in the parish of Stanhope
(1 paper)

Stanhope, Barrasdale (Ref: D/SC 2/93-100)Ref: D/SC 2/93

7 January 1791 (1) George Dickinson of Newcastle upon Tyne, gent. (2) John Walton of Brotherlee, Stanhope, gent., son and heir of Joseph Walton of Brotherlee, yeoman, deceased (3) Matthew Culley of Wark, Northumberland, gent., George Culley of Fenton, Northumberland, gent., and James Culley of Grindon, gent. (4) Rev. Thomas Peacock of Denton, clerk, and Robert Marshall Hutchinson of Darlington, gent. Mortgage by (2) to (4), who hold the property in trust to repay the loan to (3), of a customary messuage at Brotherlee, fields called Boo Hill, the Stubble Brea and Barras Dale, and High Jacks Close and Low Jacks Close, with a house in the parish of Stanhope Consideration: £600 from (3) to (1) £200 from (3) to (2)
(1 file)

Ref: D/SC 2/94

12 May 1797 (1) John Walton of Barrassdale, Stanhope, miner, son and heir of Joseph Walton of Brother Lee, miner, deceased (2) John Walton of Barrasdale, miner Conveyance by (1) to (2) of the customary freehold house and meadow called Barrassdale, with 2 stints on Easter Lee Pasture and 3 stints on Swinhope Burn Fell, in the parish of Stanhope Consideration: £100 from (2) to (1) £150 from (2) to (1)'s mortgagees
(Parchment, 2 membranes)

Ref: D/SC 2/95

12 August 1802 (1) John Walton of Brotherlee, Stanhope, gent. (2) Matthew Culley of Wark, Northumberland, gent., and George Culley of Fenton, Northumberland, gent., who have survived James Culley, late of Grindon, gent. (3) Rev. Thomas Peacock of Thornton Hall, clerk, and Robert Marshall Hutchinson of Darlington, gent. (4) John Walton of Barrassdale, Stanhope, yoeman (5) Thomas Ebdon of North Bailey, Durham, gent. Mortgage by (4) to (5) of the customary freehold house and close called Barrassdale, with 2 stints on Easter Lee and 3 stints on Swinhope Burn Fell, and 7a. 3r. 29p. which he was allotted on the inclosure of Easter Lee Pasture Consideration: £150 from (5) to (1) £50 from (5) to (4)
(Parchment, 5 membranes)

Ref: D/SC 2/96

12 February 1814 (1) John Walton of Barrasdale, Stanhope, yoeman (2) Thomas Walton of Crooked Well, near Westgate, miner Grant by (1) to (2) of the equity of redemption in the customary freehold house and meadow called Barrasdale, with 3 stints on Swinhope Burn Fell, and 7a. 3r. 23p. of land allotted to him on the inclosure of Easter Lee Pasture Consideration: £200
(Parchment, 2 membranes)

Ref: D/SC 2/97

30 May 1818 (1) Thomas Walton of Crooked Well, near Westgate, yeoman (2) Mary Ebdon, spinster, and Elizabeth Ebdon, spinster, of South Bailey, Durham (3) Elizabeth Maddison of Shittlehope Side, Stanhope, widow Assignment of mortgage with further charge, by (2), at the request of (1), to (3), of a house and close called Barrasdale and 3 stints on Swinhope Burn Fell and an allotment on Easter Lee Consideration: £200 from (3) to (2) £50 from (3) to (1)
(Parchment, 2 membranes)

Ref: D/SC 2/98

7 September 1826 (1) John Walton of Westgate, publican, and John Roddam of Stanhope, joiner, devisees and executors of Thomas Walton of Barrasdale, miner, deceased (2) Elizabeth Maddison of Shittlehope Side, Stanhope, widow (3) John Dover Muschamp of Brotherlee, Stanhope, gent. (4) George Crawhall of New House, Stanhope, gent. Conveyance by (2), at the direction of (1), and (1) to (4) of a house and close called Barrasdale, 2 stints on Easter Lee Pasture, 3 stints on Swinhope Burn Fell and 7a. 3r. 29p. on Easter Lee Pasture, in trust for (3) Consideration: £250 from (3) to (2) £95 from (3) to John Walton
(Parchment, 2 membranes)

Ref: D/SC 2/99

6 March 1858 (1) John Dover Muschamp of Brotherlee, Stanhope, gent. (2) George Emerson Muschamp of Brotherlee, Stanhope, gent. Conveyance by (1) to (2) of a house and close called Barrasdale, 2 stints on Easter Lee Pasture, 3 stints on Swinhope Burn Fell and 7a. 3r. 29p. on Easter Lee Pasture Consideration: £400
(Parchment, 1 membrane)

Ref: D/SC 2/100

22 July 1833 (1) Maria Smith of Bishop Auckland, spinster, one of 5 daughters of Thomas Smith of Bishop Auckland, gent., deceased (2) William Barrett of Bishop Auckland, grocer (3) George Airey of Claremont Place, Newcastle upon Tyne, esq., and John Vickers of Newcastle upon Tyne, grocer Marriage settlement for the marriage of (1) and (2), appointing (3) as trustees, whereby (3) will hold (1)'s share of a freehold house in Stanhope and copyhold land near Rookhope Burn, in trust for (1) during her life, then for any children of the marriage; remainders specified
(Parchment, 2 membranes)

Client Companies (Ref: D/SC 2/101-102, 104-112)Deerness Valley and Stanley and Wooley Branch Railways (Ref: D/SC 2/101)Ref: D/SC 2/101

Plan of Deerness Valley and Stanley and Wooley Branch Railways, showing collieries and other railways in the area, 1855 Scale: 2.5 inches to 1 mile [1 : 25000]
(1 plan, 77 cm. x 46 cm.)

Derwent Iron Company (Ref: D/SC 2/102)Ref: D/SC 2/102

Plan showing royalties of coal, ironstone and fireclay held by the Derwent Iron Company in the Consett area, 1858 Scale: 20 chains to 1 inch [1 : 15840]
(1 plan, 62 cm. x 51 cm.)

Wake and Hollis, Ltd. (Ref: D/SC 2/104-112)Ref: D/SC 2/104

27 February 1896 (1) Bolckow Vaughan and Company, Ltd. (2) John Frederick Wake of Darlington contractor Memorandum of agreement that (2) may remove ballast heaps from Witton Park (except blast furnace slag) for 10 years Plan attached
(1 file)

Ref: D/SC 2/105

1 October 1898 (1) John Frederick Wake of Darlington, engineer (2) Charles Henry Hollis of Darlington, engineer Partnership agreement to work and treat refuse, ballast and spoil heaps, including those of the Weardale Iron and Coal Company, Ltd., at Tudhoe and Tow Law, those of Bolckow Vaughan and Company, Ltd., at Witton Park and those of Messrs. Bell Brothers at Walker, Northumberland
(1 parchment file)

Ref: D/SC 2/106

31 December 1899 (1) Bolckow Vaughan and Company, Ltd. (2) John Frederick Wake and Charles Henry Hollis of Darlington, contractors, trading as Wake and Hollis Memorandum of agreement cancelling D/SC 2/104 and allowing (2) to take and carry away the ballast heaps at Witton Park, and the gravel and shingle forming the foreshore of the River Wear adjoining the Company's works there, for 10 years Plan attached
(1 file)

Ref: D/SC 2/107

21 October 1901 (1) John Frederick Wake and Charles Henry Hollis of Darlington, engineers (2) Wake and Hollis, Ltd., newly incorporated company Agreement for sale by (1) to (2) of the goodwill and name of Wake and Hollis, and its property, plant, machinery and contracts Consideration: £10,000 to be paid in shares
(1 file)

Ref: D/SC 2/108

31 October 1901 (1) John Frederick Wake and Charles Henry Hollis of Darlington, engineers (2) Wake and Hollis, Ltd. (3) The Carbo Syndicate, Ltd. Agreement dissolving partnership of 28 June 1898 between (1) and (3) and transferring assets to (2)
(1 file)

Ref: D/SC 2/109

14 November 1901 (1) John Frederick Wake and Charles Henry Hollis of Darlington, engineers (2) Wake and Hollis, Ltd. Agreement, supplemental to D/SC 2/107, to allot shares, 1-7,500, to John Frederick Wake and shares, 7,501-10,000, to Charles Henry Hollis
(1 paper)

Ref: D/SC 2/110

27 November 1901 (1) The Consett Iron Company, Ltd. (2) John Frederick Wake and Charles Henry Hollis of Darlington, contractors (3) Wake and Hollis, Ltd. (4) Henry William Hollis of Norbiton Hall, Kingston on Thames, Surrey, esq., and Cornelius Harrison Stanton of Newcastle upon Tyne, solicitor, debenture trustees of (3) Licence by (1) to (2) to assign to (3) a licence to excavate a waste heap at Templetown, Consett, and a licence by (1) to (3) to mortgage the same to (4)
(Parchment, 1 membrane)

Ref: D/SC 2/111

28 November 1901 (1) Wake and Hollis, Ltd. (2) Henry William Hollis of Norbiton Hall, Kinston on Thames, Surrey, esq., and Cornelius Harrison Stanton of Newcastle upon Tyne, solicitor, trustees Mortgage and trust deed to secure £8,000 first mortgage debentures
(1 parchment file)

Ref: D/SC 2/112

30 November 1901 (1) Bolckow Vaughan and Company, Ltd. (2) John Frederick Wake and Charles Henry Hollis of Darlington, contractors Licence by (1) to (2) to assign to Wake and Hollis, Ltd., the licence of 31 December 1899 to work ballast heaps at Witton Park, and for Wake and Hollis, Ltd., to sub-demise to their debenture trustees
(1 paper)

Client papers, miscellaneous (Ref: D/SC 2/103)Ref: D/SC 2/103

Letters of administration granted to Debora Muers, wife of William Muers, daughter of Joseph Jopling of Medomsley, farmer, deceased, 27 January 1827
(Parchment, 1 membrane)



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