• 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

Dickinson Dees and Company

Reference: D/DD Catalogue Title: Dickinson Dees and Company Area: Catalogue Category: Business and Industry Records (Solicitors) Description: 

Covering Dates: 1617-1936

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.

  • Dickinson Dees and Company
    • Dickinson Dees and Company (Ref: D/DD)
    • Property in Framwellgate and Millburngate, Durham City (Ref: D/DD 1-74)
    • 119 and 122 Millburngate (Ref: D/DD 1-20)
    • 120 and 121 Millburngate (Ref: D/DD 21-33)
    • 123 and 124 Millburngate (Ref: D/DD 34-39)
    • 125 Millburngate and 5 Lambton Walk (Ref: D/DD 40-52)
    • 126 Millburngate (Ref: D/DD 53-66)
    • Parcel of land in Millburngate (Ref: D/DD 67-68)
    • 116 and 117 Framwellgate (Ref: D/DD 69-74)
    • Family settlements of the Stobart family of Etherley (Ref: D/DD 75-79)
    • Papers relating to the Wilkinson family of Coxhoe Hall (Ref: D/DD 80-137)
    • Sheraton and Sheraton Grange in the parish of Monk Hesledon (Ref: D/DD 80-97)
    • Property at Elwick (Ref: D/DD 98-110)
    • Sheraton and Elwick (Ref: D/DD 111-117)
    • Holmside Colliery (Ref: D/DD 118-137)
    • Miscellaneous County Durham deeds (Ref: D/DD 138-141)

Catalogue Description

Records of Dickinson Dees and Company, Solicitors

(Acc: 1058(D))

Catalogue Contents

Dickinson Dees and Company (Ref: D/DD)Property in Framwellgate and Millburngate, Durham City (Ref: D/DD 1-74)

All acquired by the Corporation of Durham by 1936 for redevelopment, (all addresses of persons and locations of property are in the City of Durham unless otherwise stated)

119 and 122 Millburngate (Ref: D/DD 1-20)Ref: D/DD 1

Copy of will of John Schofield of Durham, innkeeper, devising property in Claypath to his cousins Robert and Johnson Rutherford and property in Millburngate and a mortgage on a house in South Street to his cousin Elizabeth Dobson, 27 February 1815
(paper, 1 file)

Ref: D/DD 2

23 March 1846 (1) Robert Hutchinson of West Rainton, butcher, and Elizabeth his wife (2) Robert Rutherford of West Rainton, gent. Mortgage of a burgage in Framwellgate Consideration: £110
(parchment)

Ref: D/DD 3

25 November 1848 (1) Robert Rutherford of West Rainton, gent. (2) Robert Hutchinson of Durham, butcher, and Elizabeth Hutchinson his wife, of West Rainton (3) John Colpitts of Framwellgate Bridge, innkeeper (4) Richard Thompson of New Elvet, gent. Conveyance (1) and (2) to (4) in trust for (3) of property as specified in D/DD 2; memorandum of acknowledgement by Elizabeth Hutchinson Consideration: £110 to (1) and £125 to (2)
(parchment, 2 membranes)

Ref: D/DD 4

Certificate of the acknowledgement of D/DD 3 by Elizabeth Hutchinson, 25 November 1848
(parchment, printed form)

Ref: D/DD 5

Bill of Costs of Richard Thompson for attending John Colpitts, September - November 1848
(1 paper)

Ref: D/DD 6

14 May 1895 (1) Thomas Colpitts and Thomas Burton of Durham, wine and spirit merchants (2) Robert Barrass of Durham Road, Blackhill, butcher Lease for 5 years of the Barley Sheaf Inn with cottages and yard in Millburngate; covenants for insuring and decorating the property Rent: £60 p.a. Also: 15 February 1898 (1) Robert Barrass of Durham Road, Blackhill, butcher (2) Robert Barrass, Alexander William Barrass of Nevilles Cross, brewers agent, John Adamson of Nevilles Cross, gent. and William Henry Wood of Gilesgate, mineral water manufacturer Assignment of the above lease to (2) to merge in the freehold
(paper, 1 file)

Ref: D/DD 7

15 February 1898 (1) Thomas Colpitts of Durham, innkeeper, and Thomas Colpitts of Gosforth, Northumberland, commission agent (2) John Adamson, William Henry Wood and Alexander William Barrass (trading as Wood, Adamson and Barrass) Conveyance of freehold land in Millburngate [subsequently number 122], with plan of property attached Consideration: £1800
(parchment, 1 booklet)

Ref: D/DD 8

Abstracts of title (1815 - 1897) to the Barley Sheaf Inn etc., 1897 - 1898
(paper, 3 files)

Ref: D/DD 9

Observations and requisitions on title, 31 December 1897
(1 paper)

Ref: D/DD 10

Declaration by John Smith of Reform Place, North Road, Durham, joiner, as to the extent and ownership of the Barley Sheaf Inn, with plan of property endorsed, 15 February 1898
(1 paper)

Ref: D/DD 11

27 June 1898 (1) Messrs. Wood, Adamson and Barrass, brewers (2) Robert Barrass of Millburngate, innkeeper Conveyance of the three quarter shares of (1) in the Barley Sheaf Inn, Millburngate, occupied by (2) Consideration: £1900
(parchment)

Ref: D/DD 12

28 June 1898 (1) Robert Barrass of the Barley Sheaf Inn, Millburngate, innkeeper (2) The North Eastern Breweries Ltd., Sunderland Mortgage of the Barley Sheaf Inn by (1) to (2) (who have first refusal to purchase the premises) and 2a.2r. of land called the Recreation Grounds; covenant to purchase all alcoholic beverages from (2) during the continuance of the mortgage Consideration: £2350
(parchment, 1 booklet)

Ref: D/DD 13

Notices to the North Eastern Breweries Ltd. of further mortgages of the Barley Sheaf Inn and the Jubilee Running Grounds, Sidegate to the York City and County Banking Co. Ltd and to John Swinburn Murray, 24 April and 16 May 1900
(2 papers)

Ref: D/DD 14

6 July 1921 (1) John Thomas Edward Dickeson of Rainton House, Western Hill, gentleman (2) Thomas Henry Hunter of Framwellgate, general dealer Conveyance of 119 Framwellgate, otherwise described at being in Millburngate, and comprising a brewery with all brewing machinery; plan of property endorsed Consideration: £650
(1 paper)

Ref: D/DD 15

6 October 1923 (1) John George Murray of Wrest Park, Ampthill, Bedfordshire, esq. (2) The North Eastern Breweries Ltd., Sunderland (3) Thomas Henry Hunter of 38 Framwellgate, gent. Conveyance (reciting previous deeds) (1) and (2) to (3) of 122 Millburngate, formerly the Barley Sheaf Inn and now unlicensed and in the occupation of (3) Consideration: £380
(parchment, 1 booklet)

Ref: D/DD 16

Fire insurance policy for 119 Millburngate, 17 October 1923
(1 paper, printed form)

Ref: D/DD 17

Correspondence from Smiths, Gore & Co., land agents, of 81 Bondgate, Darlington, to T.H. Hunter at Durham arranging the redemption of an annual free rent of 1d., with a receipt from the Ecclesiastical Commissioners for the redemption money, 13 March - 10 April 1924
(4 papers)

Ref: D/DD 18

Application for an official search at H.M. Land Registry relating to 119 and 122 Millburngate, 30 August 1935
(1 paper, printed form)

Ref: D/DD 19

2 September 1935 (1) Percy Smith of 6, Marshall Terrace, Gilesgate Moor, solicitor's clerk; Emma Hodgson of 4, Lambton Walk, widow; Beatrice Carr of 108 Framwellgate; Jane McLeod of 118 Framwellgate, widow (2) The Mayor, Alderman and Citizens of the City of Durham and Framwelgate Conveyance (1) to (2) of 119 and 122 Millburngate under power of compulsory purchase, reserving a right of way to J.T.E. Dickeson; plan of property endorsed Consideration: £350
(1 paper)

Ref: D/DD 20

Plan of 122 Millburngate shewing adjoining property owners, lengths of frontages etc., n.d. [c.1930] Scale: 16 ft. to 1 inch [1:192]
(plan, 17cm x 30 cm, oiled linen, ink and partial colouring)

120 and 121 Millburngate (Ref: D/DD 21-33)Ref: D/DD 21

7 October 1862 (copy 13 July 1880) (1) Elizabeth Palmer of North Road, widow (2) Abraham Story of Durham, gent. Attested copy of a mortgage of 3a.2r.12p. of land between Quarry House Lane and the River Browney in the township of Crossgate and of a messuage on the east of Millburngate Consideration: £350
(paper, 1 file)

Ref: D/DD 22

1 September 1863 (copy 13 July 1880) (1) Elizabeth Palmer (2) Abraham Story Attested Copy of a deed of further charge on property specified in D/DD 21 Consideration: £100
(paper, 1 file)

Ref: D/DD 23

12 August 1872 (copy 22 July 1880) (1) Abraham Story of Durham, gent. (2) Thomas Fenwick of Durham, innkeeper, and James Raine of Durham, tinner (3) Elizabeth Fenwick and Ann Raine, the wives of (2) Attested copy of a conveyance (1) to (3) of property specified in D/DD 21 to the use of (3) as specified Consideration: £450
(paper, 1 file)

Ref: D/DD 24

Abstract of title (1862 - 1872) of Mrs. Fenwick and Mrs. Raine to property in Millburngate, n.d. [c.1880]
(paper, 1 file)

Ref: D/DD 25

Particulars and conditions of sale of freehold dwellings in Millburngate, with a memorandum of purchase by William Walker, 7 July 1880
(1 paper)

Ref: D/DD 26

13 August 1880 (1) Thomas Fenwick of Crossgate Moor, plasterer, and Elizabeth his wife (2) James Raine of North Road, tinner, and Ann his wife (3) William Walker of South Road, retired innkeeper Appointment (under powers granted in D/DD 23 within recited) by E.F. and A.R. to (3) of two messuages, formerly one, numbers 120 and 121 Millburngate, with a cottage behind them; declaration by purchaser barring dower Consideration: £291 13s.4d. to (1) and £208 6s.8d. to (2)
(parchment)

Ref: D/DD 27

Abstract of title (1880 - 1902) to 120 and 121 Millburngate, 1902
(paper, 1 file)

Ref: D/DD 28

2 December 1902 (1) Mary Walker of Church Street, widow (2) Margaret Steel of Church Street, widow (3) Mary Walker (as above) (4) William Walker of Millburngate, miner (5) Mary, wife of Philip Watson of Church Street, cartwright (6) William Custard of 49 Sunderland Street, Brandon Colliery., engineman (7) Isabella, wife of Henry Kite of Alderbert Terrace, South Lambert, millwright (8) Ann, wife of George Taylor of Church Lane, joiner (9) Henry Snowdon of Hallgarth Street, tailor (10) William Ryan of Framwellgate, fruiterer (11) Martha, wife of William Ryan of Framwellgate, boarding house keeper Conveyance (1-10), as beneficiaries of William Walker, deceased, to (11) of 120 and 121 Millburngate Consideration: £550
(parchment, 1 booklet)

Ref: D/DD 29

Schedule of deeds (1869 - 1902) relating to property in Court Lane and Millburngate, 3 December 1902
(1 paper)

Ref: D/DD 30

3 December 1902 (1) Martha, wife of William Ryan of 111 Framwellgate, boarding house keeper (2) James Edward Neale of Silver Street, agent Conveyance of 120 and 121 Millburngate with a cottage behind the same, and three freehold dwellinghouses, formerly stables, and a blacksmith's shop on the south of Court Lane, later Rotten Row, in the Barony of Elvet Consideration: £500
(parchment)

Ref: D/DD 31

Fire insurance policy for 120 and 121 Millburngate, 15 December 1902
(1 paper, printed form)

Ref: D/DD 32

Application for an official search at H.M. Land Registry regarding 120 and 121 Millburngate, 8 February 1936
(1 paper, printed form)

Ref: D/DD 33

11 February 1936 (1) James Edward Neale of Silver Street, gent. (2) The Mayor, Aldermen and Citizens of the City of Durham and Framwelgate Conveyance (1) to (2) of 120 and 121 Millburngate (reciting previous deeds); plan of property endorsed Consideration: £125
(1 paper)

123 and 124 Millburngate (Ref: D/DD 34-39)Ref: D/DD 34

Conditions of sale of two freehold dwellinghouses in Framwellgate, with memorandum of payment of purchase money, 26 July - 12 August 1820
(paper, 1 file)

Ref: D/DD 35

Bill of costs of John Burrell incurred on behalf of Mrs. Gould, 1830 - 1831
(1 paper)

Ref: D/DD 36

25 May 1855 (1) Joseph Gould of 8 Cleveland Row, St. James's, Middlesex, house steward (2) Mary Gould of Millburngate, spinster (3) John Gould of 34 Harrison Street, Grays Inn Road, Middlesex, printer Statutory release (1) to (3) of a messuage on the east side of Millburngate, to the use of (2) as specified Consideration: £100
(parchment)

Ref: D/DD 37

Copy of the probate of the will of Mary Gould of Millburngate (13 December 1869) devising 123 and 124 Millburngate and 28 Framwellgate to her nephew Joseph Gould and devising 5 Millburngate in trust for Alice Smith, 25 November 1879
(paper, 1 file)

Ref: D/DD 38

Application for an official search at H.M. Land Registry relating to 123 and 124 Millburngate, 30 July 1935
(1 paper, printed form)

Ref: D/DD 39

31 July 1935 (1) Alice Murray of Harmire, Westacres, Alnwick, Northumberland, widow (2) Alice Murray and Frederic Thompson of 38 Bewick Road, Gateshead, clothier (trustees); Thirza Hannah Murray of 14, Gordon Road, Redcar, Yorkshire, spinster; Annie Doris Nicholson of 194, Warwick Avenue, Derby, married woman; Ida Elizabeth Burney of Harmire, Westacres, Alnwick, married woman (3) The Mayor, Aldermen and Citizens of the City of Durham and Framwelgate Conveyance (1) and (2) to (3) (reciting previous deeds) of 123 and 124 Millburngate; schedule of deeds to be produced at the request of (3); plan of property endorsed Consideration: £125
(paper, 1 booklet)

125 Millburngate and 5 Lambton Walk (Ref: D/DD 40-52)Ref: D/DD 40

1 February 1876 (1) Henry Morgane Vane of 8, York Street, Westminster, esq., the Official Trustee of Charity Lands' (2) The Rector and churchwardens of St. Margaret, Durham, and the trustees of the 'Church Charity' (names specified) (3) Thomas Coxon of South Street, tailor Conveyance (1) and (2) to (3) of atenement on the east side of Millburngate used as a rag shop; plan of property and approval of the Charity Commission endorsed Consideration: £125
(1 file, paper and parchment)

Ref: D/DD 41

30 April 1877 (1) Thomas Coxon of South Street, tailor (2) Jacob Monkhouse of Durham, butcher Conveyance of property specified in D/DD 40 Consideration: £250
(parchment)

Ref: D/DD 42

1 May 1877 (1) Jacob Monkhouse of Durham, butcher (2) Trustees (named) of the Durham Second Equitable Benefit Building Society Mortgage (1) to (2) of the property specified in D/DD 40 Consideration: £250
(parchment)

Ref: D/DD 43

1 December 1882 (1) Jacob Monkhouse of Durham, butcher (2) The National Provincial Bank of England Ltd. Mortgage of property specfied in D/DD 40 to secure the debts to (2) of (1)
(1 paper, printed form)

Ref: D/DD 44

1 August 1887 (1) The National Provincial Bank of England Ltd. (2) Thomas Forster of Eden Villas, Gilesgate Moor, gent. Conveyance of property specified in D/DD 40 (reciting previous deeds and the default of Jacob Monkhouse) (parchment, seal of (1))

Ref: D/DD 45

Abstract of title (1876 - 1882) to 125 Millburngate, 1887
(paper, 1 file)

Ref: D/DD 46

14 December 1888 (1) Thomas Forster of 35 South Street, gent. (2) Patrick Lowery of 16 Flass Street, draper Mortgage of 125 Millburngate, and assignment for the residue of a term of 40 years created in 1863 of 2 burgages and 21p. of land in Framwellgate by way of mortgage Consideration: £110
(parchment)

Ref: D/DD 47

19 August 1892 (1) Patrick Lowery of Flass Street, draper (2) Thomas Forster of Cross House, Nevilles Cross, gent. Reconveyance of 125 Millburngate on repayment of mortgage
(parchment)

Ref: D/DD 48

20 August 1892 (1) Thomas Forster of Cross House, Nevilles Cross, gent. (2) The City and County of Durham Permanent Benefit Building Society Mortgage (1) to (2) of 125 Millburngate Consideration: £150
(parchment, 1 booklet)

Ref: D/DD 49

Application for an official search at H.M. Land Registry regarding 125 Millburngate, 17 June 1935
(1 paper, printed form)

Ref: D/DD 50

20 June 1935 (1) George Edward Forster of 5 New Burlington Place, London, managing director (2) William Granville Maddison of Sadler Street, solicitor (mortgagee) (3) The Mayor, Aldermen and Citizens of the City of Durham and Framwelgate Conveyance (1) and (2) to (3) of 125 Miliburngate; plan of property endorsed Consideration: £200 to (2)
(paper, 1 booklet)

Ref: D/DD 51

Application for an official search at H.M. Land Registry regarding 5 Lambton Walk, 6 January 1936
(1 paper, printed form)

Ref: D/DD 52

7 January 1936 (1) George Edward Forster (as above) (2) William Granville Maddison (as above) (3) The Mayor, Aldermen and Citizens of the City of Durham and Framwelgate Conveyance (1) and (2) to (3) of 5 Lambton Walk, being at the rear of 125 Millburngate and late forming a part thereof; plan of property endorsed Consideration: £135 to (2)
(paper, 1 booklet)

126 Millburngate (Ref: D/DD 53-66)Ref: D/DD 53

Will of James Thurlow of Millburngate, innkeeper, devising his messuage in Millburngate to his wife for life thence to his issue as tenants in common, 9 July 1820
(1 paper)

Ref: D/DD 54

3 February 1846 (1) John Chambers of Framwellgate, woolstapler (2) George Carter of Darlington, woolstapler, and William Ramshaw of Durham, bank agent Copy Statutory Release (1) to (2) of all the lands and tenements of (1) in the Borough of Framwellgate upon trust to sell
(paper, 1 file)

Ref: D/DD 55

27 November 1847 (1) George Blagdon of Durham, currier (2) John Jerrens of Durham, chemist and druggist Memorandum of Agreement for (1) to produce D/DD 54 at the request of (2)
(1 paper)

Ref: D/DD 56

19 November 1856 (1) John Jerrens of Durham (2) Mary Clarke of Gainsborough, Lincolnshire Equitable mortgage (1) to (2) of property in Millburngate, Durham, and in Ferry Croft, Lincolnshire, to secure £800
(1 paper)

Ref: D/DD 57

Particulars and conditions of sale of 126 Millburngate; memorandum of purchase by Thomas Rickerby, 23 November 1862
(1 paper)

Ref: D/DD 58

Abstract of title (1805 - 1869) of Mary Clarke's trustees to property in Millburngate, 1872
(paper, 1 file)

Ref: D/DD 59

Requisition on title to property in Millburngate, 5 December 1872
(1 paper)

Ref: D/DD 60

18 February 1873 (1) Alfred Kirk of Gainsborough, Lincolnshire, gent., and Charles Markham the elder of Gainsborough, tailor and draper (trustees of Mary Clarke deceased) (2) Thomas Rickerby of Durham, confectioner and bread baker Conveyance (1) to (2) of 126 Millburngate and two cottages at the rear thereof Consideration: £625
(parchment)

Ref: D/DD 61

19 February 1873 (1) Thomas Rickerby (as above) (2) Sarah Duncan of Painshaw, widow Mortgage (1) to (2) of premises specified in D/DD 60 Consideration: £300
(parchment)

Ref: D/DD 62

Receipt of the Lincoln & Lindsey Banking Company, Gainsborough, for Rickerby's purchase money, 20 February 1873
(1 paper)

Ref: D/DD 63

Receipt for Rickerby's fire insurance premium, 25 March, 1885
(1 paper, printed form)

Ref: D/DD 64

Copy of probate of the will of Thomas Rickerby of 137 Framwellgate Bridge, confectioner, dated 22 June 1906, devising all his realty in trust for sale, 6 September 1906
(paper, 1 file, typescript)

Ref: D/DD 65

Application for an official search at H.M. Land Registry regarding 126 Millburngate, 5 July 1935
(1 paper, printed form)

Ref: D/DD 66

6 July 1935 (1) John Hall Ferguson of Eastbourne Gardens, Walker, Newcastle-upon- Tyne, licensed victualler, and Alice Rickerby of 4 George Terrace, Nevilles Cross, widow (2) The Mayor, Aldermen and Citizens of the City of Durham and Framwelgate Conveyance of 126 Millburngate with outbuildings used as a bakehouse; plan of property endorsed Consideration: £250
(1 paper)

Parcel of land in Millburngate (Ref: D/DD 67-68)Ref: D/DD 67

Application for an official search at H.M. Land Registry regarding land in Millburngate, 5 July 1935
(1 paper, printed form)

Ref: D/DD 68

6 July 1935 (1) John Thomas Edward Dickeson of Rainton House, Western Hill, gent. (2) The Mayor, Aldermen and Citizens of the City of Durham and Framwelgate Conveyance of a parcel of land off Millburngate, adjoining Horsehole and the River Wear; plan endorsed Consideration: £23
(1 paper)

116 and 117 Framwellgate (Ref: D/DD 69-74)Ref: D/DD 69

25 March 1872 (1) William Robson of Durham, upholsterer; Matthew Dennison of Dudley, Worcestershire, chemist; Francis Lowson Dennison of 12, Brunswick Street, Barnsbury Park Road, Islington, Middlesex, printer (2) James Robert Thurlow of Millburngate, currier (3) Elizabeth Thurlow of 18, Hill Street, Berkeley Square, Middlesex, spinster Assignment of a mortgage (1) to (3) (reciting previous deeds) of a brewery, malthouse, messuages and garth on the east of Framwellgate Consideration: £800 On the dorse: 8 April 1897 (1) James Robert Thurlow (2) Elizabeth Thurlow Further mortgage for £600 on the above mentioned premises
(parchment, 2 membranes)

Ref: D/DD 70

Abstract of title (1856 - 1897) to freehold hereditaments in Framwellgate, 1898
(paper, 1 file)

Ref: D/DD 71

17 August 1898 (1) Elizabeth Thurlow of Durham, spinster (2) John Thomes Edward Dickeson of 5, Silver Street, butcher Conveyance of property as specified in D/DD 69 herein recited Consideration: £1000 Memorandum as to the conveyance of part of property to Samuel Ramsbottom, 27 September 1920 Memorandum as to the conveyance of other parts of the property to Durham Corporation, 28 January 1920 and 6 July 1935 Plan of property to be acquired for improved access to Framwellgate Waterside, 4 November 1919
(1 file, parchment and oiled linen)

Ref: D/DD 72

20 August 1898 (1) John Thomas Edward Dickeson of Silver Street, butcher (2) The National Provincial Bank of England Ltd. Mortgage (1) to (2) of a brewery and premises in Millburngate and Framwellgate; deed of reconveyance, dated 26 January 1920, endorsed
(1 paper, printed form)

Ref: D/DD 73

Application for an official search at H.M. Land Registry regarding 116 and 117 Framwellgate, n.d. [c.1935]
(1 paper, printed form)

Ref: D/DD 74

2 April 1936 (1) John Thomas Edward Dickeson of Rainton House, Western Hill, gent. (2) The Mayor, Aldermen and Citizens of the City of Durham and Framwellgate Conveyance of 116 and 117 Framwellgate, being at the junction of Framwellgate, Millburngate and Horsehole; plan of property endorsed Consideration: £475
(1 paper)

Family settlements of the Stobart family of Etherley (Ref: D/DD 75-79)Ref: D/DD 75

23 November 1857 (1) Revd. Septimus Stanley Meggison of Bolam, Northumberland, clerk (2) Jane, wife of Henry Stobart of Etherley House, esq. (3) Revd. John Patrick Eden of Bishop Wearmouth, clerk; William Stobart of Roker, esq.; Henry Thomas Morton of Biddick, esq. (4) Robert Wilson of Newcastle upon Tyne, tailor Disclaimes by (1) as executor of the will of Edward Nicholson herein recited; appointed by (2) of (3) as new trustees of her marriage settlement, in place of (4) the acting executor of Edward Nicholson who was the last surviving trustee; assignment of trust funds of £3500 and conveyance of trust property at Blettern and Watchcross in the parish of Irthington, Cumberland, 2 copies
(parchment, 4 membranes)

Ref: D/DD 76

28 August 1858 (1) Henry Stobart of Etherley House, esq. (2) Jane Stobart, the wife of (1) (3) Rev. John Patrick Eden, William Stobart and Henry Thomas Morton (as above) Settlement of £2000 (1) to (3) upon trust of (2) and her issue as specified
(parchment, 2 membranes)

Ref: D/DD 77

2 August 1861 (1) Henry Stobart of Etherley House, esq., and Jane his wife (2) Jane Culley Stobart, Catherine Elizabeth Stobart and Mary Eleanor Stobart Appointment (reciting previous deeds)of £4000 and £2000 upon trust for (2) as tenants in common Endorsed: Revocation of the above appointment and new appointment of the funds following the death of Jane Culley Stobart, 23 March 1871 Endorsed: Irrevocable appointment of the money to C.E.S. and M.E.C.Stobart, 1 June 1872
(parchment)

Ref: D/DD 78

1 June 1876 (1) Catherine Elizabeth Stobart of Etherley House, Hook, Hampshire, spinster (2) Revd. John James Pullerne of Kirkby Wiske, Thirsk, Yorkshire, clerk; William Culley Stobart of Etherley House, esq.; Henry Thomas Morton of Biddick Hall, esq. (the Hincks trutees) (3) Revd. John Patrick Eden of Sedgefield, clerk; William Stobart of Norton Conyers, near Ripon, Yorkshire, esq.; Henry Thomas Morton Quit claim (1) and (2) to (3) in respect of the trusts of two settlements dated 2 December 1824 and 28 August 1858
(paper, 1 file)

Ref: D/DD 79

Inland Revenue Succession Duty papers on the death of Jane Stobart, 4 December 1875
(2 papers)

Papers relating to the Wilkinson family of Coxhoe Hall (Ref: D/DD 80-137)

Chiefly regarding property at Sheraton Grange and Elwick and the Holmside Collieries

Sheraton and Sheraton Grange in the parish of Monk Hesledon (Ref: D/DD 80-97)Ref: D/DD 80

11 August 1617 (1) William Scurfield, gent. and George Scurfield, plaintiffs (2) John Watson, gent. and Alice his wife, deforceants Two parts of a final concord of 1 messuage, 10 acres of land etc. at Sheraton and Sheraton Grange Consideration: 200 marks of silver
(parchment, 2 membranes, Latin)

Ref: D/DD 81

12 August 1617 (1) George Craggs and William Browne, plaintiffs (2) William Scurfield, gent., tenant (3) John Watson, gent., vouchee Exemplification of a common recovery of lands at Sheraton and Sheraton Grange
(parchment, Latin, fragments of seal)

Ref: D/DD 82

4 February 1626/7 (1) William Skurfield of Elstobb, gent. (2) George Skurfield, the son of (1) Declaration of Trust (1) to (2) regarding Westfield Meadow Fence (40a.), West Pasture (100a.) and the Moore (140a.), at Sheraton, and a messuage and 123a. of land at Wheatley Hill, reciting previous deeds
(parchment)

Ref: D/DD 83

12 January 1694/5 (1) Thomas Smithson of Moulton, Yorkshire, gent. and Mary his wife (2) Ralph Shaw of Ferryhill, gent. (the son and heir of Mary Smithson by Ralph Shaw her first husband) Deed of Covenant to levy a fine of lands and messuages at Sheraton and Sheraton Grange, reciting a lease from Mary S. to (2) of 11 January 1694/5 of lands at Ferryhill which were her dower
(parchment)

Ref: D/DD 84

26-27 April 1698 (1) Ralph Shaw of Newcastle upon Tyne, gent., and Frances his wife (2) Robert Scurfield of Sheratton, yeoman Lease and release of a moiety of lands at Sheraton and Sheraton Grange as specified; covenant to levy a fine Consideration: £360
(parchment, 2 membranes)

Ref: D/DD 85

7 May 1698 (1) Robert Scurfield, plaintiff (2) Ralph Shaw, gent., and Frances his wife, deforceants Final concord of lands at Sheraton and Sheraton Grange Consideration: 100 marks of silver
(parchment, Latin)

Ref: D/DD 86

18 May 1706 (1) Robert Scurfield of Sheraton, yeoman (2) James Nicholson of West Rainton, esq., and Jane Wharton of Durham, widow Mortgage (release) (1) to (2) of lands at Sheraton and Sheraton Grange as specified Consideration: £300
(parchment)

Ref: D/DD 87

18 May 1706 (1) Robert Scurfield of Sheraton, yeoman and John Scurfield of Crimdon, yeoman (2) James Nicholson of West Rainton, esq., and Jane Wharton of Durham, widow Bond (1) to (2) in [£600] to perform covenants in D/DD 86
(parchment, Latin and English)

Ref: D/DD 88

17 - 18 November 1707 (1) Robert Scurfield of Sheraton, yeoman, and James Nicholson of West Rainton, esq. (2) Jane Gelson of Durham, widow Assignment of a mortgage (1) to (2) of premises at Sheraton and Sheraton Grange by indentures of lease and release, reciting original mortgage deed D/DD 86 Consideration: £154 10s.
(parchment, 2 membranes)

Ref: D/DD 89

8 February 1717/18 (1) Ralph Gelson of Durham, dyer (2) Robert Scurfield of Sheraton, yeoman Quit claim (1) to (2) of lands at Sheraton and Sheraton Grange as specified on the repayment of the mortgage Consideration: £151 17s.6d.
(parchment)

Ref: D/DD 90

8 February 1717/18 (1) Jane Wharton of Durham, widow (2) Robert Scurfield of Sheraton, yeoman As D/DD 89
(parchment)

Ref: D/DD 91

25 November 1732 (1) Thomas Hutchinson of Thrislington, gent. (2) Robert Scurfield of Sheraton Grange, yeoman Bond (1) to (2) in £50 to perform covenants in an indenture of release of even date
(1 paper, Latin and English)

Ref: D/DD 92

2 July 1735 (1) Thomas Hutchinson of Thrislington, gent. (2) Robert Scurfield of Sheraton Grange, gent. Bond (1) to (2) in £800 to execute a conveyance of (1)'s part share in lands at Sheraton Grange, awarded to (1) under an arbitration award of 21 June 1729, at the option of (2)
(paper)

Ref: D/DD 93

14 December 1736 (1) Christopher Thompson the younger and Edward Fairles, plaintiffs (2) William Jurdison and Mary his wife, deforceants Final concord of 3 messuages, 100 acres of land etc. at Elwick, Sheraton and Sheraton Grange Consideration: 160 marks of silver
(parchment)

Ref: D/DD 94

10 June 1752 (1) George Scurfield of Elwick, yeoman (2) John Grey of Sheraton Grange, yeoman Mortgage (release) of property at Sheraton and Sheraton Grange as specified Consideration: £400
(parchment)

Ref: D/DD 95

10 October 1761 (1) George Scurfield, late of Elwick, now of Sheraton Grange, yeoman (2) John Gray, late of Sheraton Grange, now of Elwick, yeoman Release, being a deed of further charge, of premises as specified at Sheraton and Sheraton Grange, mortgaged to (2) by D/DD 94 herein recited Consideration: £150
(parchment)

Ref: D/DD 96

14 July 1770 (1) George Scurfield the elder of Sheraton Grange, yeoman, and Mary his wife (2) George Scurfield the younger of Sheraton Grange, yeoman (3) John Weems of Sheraton, brewer, and George Sheraton of Stotfold, yeoman Lease and release and counterpart release (1) and (2) to (3) of lands at Sheraton and Sheraton Grange as specified upon trust: to raise £1000 due to Jeffery Gibson on mortgage; to pay an annuity of £30 to George Scurfield the elder for life; an annuity of £15 to Mary Scurfield after his death; to pay legacies specified to Bryan Scurfield, Robert Scurfield, Elizabeth Scurfield, Isabel Scurfield, Sarah Scurfield, Jane Brown and Mary Powell, children of (1), after the death of (1); and subject to all the above, in trust for (2) and his heirs. Covenant to levy a fine
(parchment, 5 membranes)

Ref: D/DD 97

19 June 1790 (1) Thomas Wilkinson of Coxhoe, esq. (2) George Scurfield of Sheraton Grange, gent. Covenant for the repair of roads at Sheraton Grange as specified, reciting previous deeds and agreements; plan of the roads at Sheraton endorsed on first membrane
(parchment, 2 membranes)

Property at Elwick (Ref: D/DD 98-110)Ref: D/DD 98

4 January 1720/1 (1) John Davison of Hutton Henry, mariner (2) John Robinson of East Morton, yeoman Bargain and sale, with livery of seisin endorsed, of a dwellinghouse and garth on the south side of the Towngate, Elwick Consideration: £23 2s.
(parchment)

Ref: D/DD 99

14-15 March 1728/9 (1) George Crow of Elwick, yeoman (2) Matthew Harrison of Hart, yeoman Lease and release (1) to (2) of 10 acres of land at Elwick, adjoining the lands of Thomas Maire and Anthony Wilkinson, reserving an annual rental of 1s. to (1) Consideration: £56
(parchment, 2 membranes)

Ref: D/DD 100

Probate of the will of Matthew Harrison of Sheraton (dated 16 July 1755), 12 May 1759
(parchment, 2 membranes, pendant seal)

Ref: D/DD 101

9-10 June 1789 (1) Matthew Harrison of Langdale, Kelloe, Yeoman (2) William Harrison of West Morton, Sedgefield, yeoman (brother of (1)) Lease and release (1) to (2) of 10 acres of lands at Elwick, charged with the payment of legacies specified in the will of Matthew Harrison, the father of (1) and (2), herein recited Consideration: £85
(parchment, 2 membranes)

Ref: D/DD 102

10 June 1786 (1) Matthew Harrison of Langdale, yeoman (2) William Harrison of West Murton, yeoman Bond (1) to (2) in £100 to indemnify (2) against any claim for dower by Jane, the wife of (1), on lands conveyed by D/DD 101
(1 paper)

Ref: D/DD 103

Receipts of William Harrison for legacies under his father's will and related financial papers, 1786
(6 papers)

Ref: D/DD 104

8 October 1808 (1) Robert Liddell of Trimdon, common brewer (2) William Harrison of Trimdon and Isabella, his wife Bond (1) to (2) in £500 to secure the payment of an annuity of £24 to the survivor of (2) for life and thereafter a sum of £250 as directed by the will of W.H.; recites proposed conveyance of lands in the parish of Hart by (2) to (1), proposed in exchange for sums secured hereby
(1 paper)

Ref: D/DD 105

Probate of the will of William Harrison of Trimdon, yeoman (11 November 1808) devising his dwellinghouse there to his wife, and the sum of £250 due under D/DD 104 to his brother Robert Harrison, 28 December 1811
(parchment, 2 membranes, paper seal)

Ref: D/DD 106

A copy of D/DD 104 and D/DD 105
(1 paper)

Ref: D/DD 107

Copy of case concerning the bond D/DD 104 and the bequest of it in William Harrison's will, with the opinion thereupon of R. Hopper Williamson of Newcastle upon Tune, 6 May 1818
(1 paper)

Ref: D/DD 108

Probate of the will of Robert Harrison of Billingham, yeoman, (23 April 1821); chief legatee and executrix of Mary Ellerington of Billingham, 9 April 1823
(parchment, 2 membranes, paper seal)

Ref: D/DD 109

Declaration by John William Williamson of Whickham, esq., merging a tithe rent charge of 6s. p.a. on 16a.0r.24p. of land in the township of Elwick belonging to Robert Liddle of Bishop Wearmouth in the freehold, 23 November 1846; confirmations by the Tithe Commissioners, 11 February 1847, endorsed
(parchment)

Ref: D/DD 110

Receipt for £7 10s. purchase money for the tithe rent charge extinguished by D/DD 109, 23 November 1846
(1 paper)

Sheraton and Elwick (Ref: D/DD 111-117)Ref: D/DD 111

Files of succession duty papers and accounts for Sheraton Grange on the death of W.S. Kirsopp, 28 October 1860
(paper, 1 file)

Ref: D/DD 112

File of copy birth, marriage, death, baptism and burial certificates (1800 - 1856) for the Liddell family, 1877
(paper, 1 file)

Ref: D/DD 113

Statutory declaration of George Scurfield of Sunderland as to the identity of the family of Robert Liddell, 11 July 1877
(1 paper)

Ref: D/DD 114

Statutory declaration of George Scurfield regarding the Scurfield and Liddell families, with copies of death certificates and parish register entries attached, 6 April 1878
(paper, 1 file)

Ref: D/DD 115

Schedule of deeds 1752 - 1878 relating to the Sheraton Grange and Elwick Lane House Estates handed over on conveyance, Kirsopp to Wilkinson, 1878
(1 paper)

Ref: D/DD 116

Schedule of documents 1626 - 1878 relating to the Sheraton Grange and Elwick Lane House Estates purchased by Anthony Wilkinson's trustees from those of William Scurfield Kirsopp deceased, 1878
(paper, 1 file)

Ref: D/DD 117

18 July 1878 (1) William Kirsopp of Hexham, Northumberland, gent., and John Atkinson of Newcastle upon Tyne, gent. (the trustees of William Scurfield Kirsopp, deceased) (2) George Scurfield of Sunderland, solicitor (3) Anthony Wilkinson of Sheraton Hall, esq. (4) Robert Calverly Bewicke Bewicke of Coulby Manor, Yorkshire, esq. and Thomas Fenwick of Pierremont House, Redcar, Yorkshire, esq. (trustees of Anthony Wilkinson deceased) Conveyance (1) and (2) to (4), reciting previous deeds, wills and court orders,of Sheraton Grange and Elwick Lane House farms (150a.1r.28p.) as specified, in the parishes of Hart and Monk Hesledon, upon the trusts of the will of Anthony Wilkinson of Coxhoe Hall, deceased; plan of property endorsed on second membrane Consideration: £5250
(parchment, 3 membranes)

Holmside Colliery (Ref: D/DD 118-137)Ref: D/DD 118

Extracts from and abstracts of various deeds (1780 - 1815) relating to the Holmside collieries, n.d. [early 19th century]
(paper, 1 file)

Ref: D/DD 119

Letter from John Arkless at Tantobie to J.B. Taylor at Aldin Grange with the latter's forwarding letter to John Griffith at Durham regarding bore holes at Blackfield Colliery, 8 July 1822
(2 papers)

Ref: D/DD 120

Correspondence of John Arkless and others regarding a trespass on the Holmside estates by the workings of Craghead Pit, 2 May 1826 - 3 May 1827
(4 papers)

Ref: D/DD 121

Copy of the report of William Armstrong of Killingworth to Messrs. Griffith on Anthony Wilkinson's coal mines in the parishes of Lanchester and Chester-le-Street, 10 November 1838
(paper, 1 file)

Ref: D/DD 122

Terms for a lease of Holmside and instructions to draw up same, November - December 1838
(2 papers, 1 file)

Ref: D/DD 123

29 April 1839 (1) John Ralph Fenwick of Durham, esq.; Anthony Wilkinson of Coxhoe Hall, esq.; Charlotte Swinburne of Old Acres, widow; and Calverley Bewicke Bewicke of Colby Manor, Yorkshire, esq. (2) William Hedley of Burnhopeside, esq. Counterpart lease (1) to (2), for 41 years from 31 December 1838, of the Holmside (alias Homeside and Moorside) collieries, viz. the Holmside Estate of A.W. (403a.) and the White House or East Farm and Morron Farm estates of C.B.B. (328a.); plan of property attached Rental: £600 p.a. fixed rent, with additional tentale rents and payments as specified
(parchment, 6 membranes)

Ref: D/DD 124

11 May 1839 (1) Anthony Wilkinson of Coxhoe Hall, esq. (2) Thomas Griffith of Durham, gent. Draft power of attorney (1) to (2) to execute the lease of Holmside collieries
(paper, 1 file)

Ref: D/DD 125

Particulars: field names and acreages of the Holmside Estates of Wilkinson and Fenwick, plan attached, n.d. [1838 - 1839]
(paper, 1 file)

Ref: D/DD 126

Plan of Holmside Old Hall, White House or East Farm and Morrow Field Estates, 1839 No scale
(plan, 75cm x 42 cm, paper, ink and partial colouring)

Ref: D/DD 127

Rough plan of New Acres Farm, Holmside, n.d. [c.1840] No scale
(plan, 20cm x 17cm, paper, ink)

Ref: D/DD 128

Mr. Watson Charlton's statement of the quantity of lands belonging to Mrs. Bewicke and Anthony Wilkinson at Holmside, n.d. [c.1840]
(1 paper)

Ref: D/DD 129

William Armstrong's bill of costs to the owners of the Holmside Estate (1838 - 1839), with a covering letter to Messrs. Griffith at Durham, 10 June 1840
(1 paper)

Ref: D/DD 130

Arbitration award of R.W. Matthews of New Lambton regarding the value of 5 acres of land on the Holmside Estate, 11 January 1841
(1 paper)

Ref: D/DD 131

Copy of the will of Charlotte Swinburne of Old Acres, widow, devising all her real estate to her son Thomas Robert Swinburne, 14 August 1849
(1 paper)

Ref: D/DD 132

Papers concerning Holmside rentals and the division of payments, 1851 - 1852
(paper, 2 files)

Ref: D/DD 133

Letters from Joseph Dodds at Stockton to Messrs. Griffith at Durham forwarding the Swinburnes' receipts for the Holmside colliery rental and regarding dispute between various of the Swinburnes as to their respective shares therein, 24 - 30 March 1852
(2 paper, 2 files)

Ref: D/DD 134

Proposals of the Framwellgate Moor Colliery Co. to lease the Holmside coalmines, with a list of partners in the company, n.d.
(2 papers)

Ref: D/DD 135

Bundle of receipts and correspondence concerning conditions of letting Holmside, requests to sink a mine on the property (out of view of Holmside Hall), payment of rentals and queries regarding accounts; chief correspondents: Anthony Wilkinson at Coxhoe Hall, William Hedley at Burnhopeside, Calverley Bewicke at Coulby Manor, J.B. Fenwick, Charlotte Seinburne, the Bank of England, Newcastle Branch, Messrs. Thomas and George Griffith, solicitors at Durham, W. Armstrong at Killingworth, 3 February 1838 - 21 January 1852
(1 bundle of 147 papers, 6 files)

Ref: D/DD 136

28 September 1880 (1) John Charles James Fenwick of Chilton Hall, esq. (2) Robert Calverly Bewicke Bewicke of Coulby Manor, Middlesbrough, Yorkshire, esq., Thomas Fenwick, late of Ketton Hall, now of Pierremont House, Redcar, Yorkshire, esq. (the trustees of Anthony Wilkinson, deceased) (3) Amelia Charlotte Pace of Crofton Lodge, Brooke Green, Middlesex, spinster (4) John Joicey of Newton Hall, Northumberland, esq., and the said John Joicey and James Joicey of Newcastle upon Tyne, coal owner, (trustees of Edward Joicey, deceased) (5) Anthony Wilkinson of Sheraton Hall, esq. (6) Mary Ann Ward of 12 Stanhope Place, Middlesex, the wife of Thomas Poole Ward of Clennell, Northumberland, esq. (7) William Hedley and George Hedley of Newcastle upon Tyne, esqs. Counterpart lease (1) (2) (3) (4) (5) (6) to (7) of coal mines at Holmside as specified in D/DD 123 for 40 years from 31 December 1878; plan attached Rental: £1500 p.a. fixed rent and various tonnage rates and supplementary payments as specified
(parchment, 10 membranes)

Ref: D/DD 137

1 January 1858 (1) Robert Calverly Bewicke of Shotton Hall, esq. and Thomas Fenwick of Hetton Hall, esq. (trustees of Anthony Wilkinson of Coxhoe, deceased) (2) The Stockton and Darlington Railway Company Assignment (1) to (2) for the remainder of a term of 500 years, created by the will of Anthony Wilkinson herein recited, of 29a.2r.5p. of land in the townships of Crook and Billy Row and parish of Brancepeth; plan endorsed Consideration: £1982 3s.6d. (parchment, 2 membranes, paper seal of (2))

Miscellaneous County Durham deeds (Ref: D/DD 138-141)Ref: D/DD 138

28 September 1730 (1) John Teasdale of Maristow, Devon, clerk (2) Nicholas Farrow of Fishburne, gent. Lease (of lease and release) (1) to (2) for one year of a moiety of messuage in Claypath with 1/2 acre of land, and a moiety of messuage at Quarrington and lands there as specified which were devised to the father and uncle of (1) by the Bishop of Durham, 2 October 1706
(parchment)

Ref: D/DD 139

19 June 1783 (1) Hendry Hopper, plaintiff (2) John Airey and Barbara his wife, deforceants Final concord of 2 messuages, 20 acres of land etc. in the parish of Trimdon Consideration: 100 marks of silver
(parchment)

Ref: D/DD 140

2 October 1839 (1) John Nicholas Coulthurst of Gargrave, Yorkshire; Margaret Coulthurst, William Matthew Coulthurst, Henry Ulrick Coulthurst, Rev. Edward Coulthurst, Nicholas Coulthurst and Hannah Mabella Coulthurst all of Woodlands, Streatham, Surrey (2) John Maude Ogden of Sunderland, gent. Lease of the two thirds share of (1) in the coalmines under the ancient freehold of East Edmondsley (174a.2r.35p.) for 42 years from 31 December 1838; plan of property endorsed on second membrane Rental: £150 p.a. for first three years then £200 p.a., with the tentale rent as specified
(parchment, 6 membranes)

Ref: D/DD 141

31 May 1855 (1) John Nicholas Coulthurst of Gargrave, Yorkshire, esq. (2) William Matthew Coulthurst, Henry Ulrick Coulthurst and Nicholas Coulthurst all of Woodlands, Surrey, esqs. and Hannah Mabella Coulthurst of the same place, spinster (3) John Cookson of Whitehill, Chester-le-Street, esq. (4) Samuel Tyzack of Sunderland, coal fitter Counterpart lease (1) (2) and (3) (each owning a one third share) to (4) of coalmines at East Edmondsley over an area of 174a.2r.3p. for 42 years from 31 December 1851; plan of property endorsed on second membrane Rent: £240 p.a. with additional tentale and outstroke rents as specified and £100 p.a. whenever coals are raised from the West Edmondsley Mine
(parchment, 5 membranes)



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