Miscellaneous documents
Reference: D/X 287 Catalogue Title: Miscellaneous documents Area: Catalogue Category: Other Records Description: County Durham deeds
Covering Dates: 1695-1920
Related Information
Catalogue Index
Use
and
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.
- Miscellaneous documents
- Bishop Auckland (Ref: D/X 287/BA)
- York, Newcastle and Berwick Railway Company (Ref: D/X 287/BA 1)
- Land in Bishop Auckland of Bishop Auckland Gas Company ultimately of Thomas Toward (Ref: D/X 287/BA 2)
- Land in Bishop Auckland of William Trotter (Ref: D/X 287/BA 3)
- Locomotive Engine Public House, Bishop Auckland (Ref: D/X 287/BA 4)
- Property in Bishop Auckland of Henry Kilburn (Ref: D/X 287/BA 5)
- Boldon (Ref: D/X 287/BOL)
- Boldon Mills (Ref: D/X 287/BOL 1)
- Carlton Iron Company Ltd. (Ref: D/X 287/CIC)
- Darlington (Ref: D/X 287/DAR)
- Property in Princes Street, Darlington (Ref: D/X 287/DAR 1)
- Land in Darlington - property of Francis Mewburn (Ref: D/X 287/DAR 2)
- Land at Ground Top, Bondgate, Darlington (Ref: D/X/287/DAR 3)
- Durham (Ref: D/X 287/DUR)
- Land in Lawson Terrace, Durham (Ref: D/X 287/DUR 1)
- Land in Crossgate, Durham (Ref: D/X 287/DUR 2)
- Burgage in Framwellgate (Ref: D/X 287/DUR 3)
- Horse Shoes, later Three Horse Shoes, Framwellgate (Ref: D/X 287/DUR 4)
- Two Messuages in Framwellgate (Ref: D/X 287/DUR 5)
- Piece of Ground in Sheriffs Meadow, Framwellgate (Ref: D/X 287/DUR 6)
- Heworth (Ref: D/X 287/HEW)
- Wheatsheaf Inn, Heworth (Ref: D/X 287/HEW 1)
- Hurworth (Ref: D/X 287/HUR)
- Land Adjoining Hurworth Place (Ref: D/X 287/HUR 1)
- Lanchester (Ref: D/X 287/LAN)
- Property on Cadger Lane, Lanchester (Ref: D/X 287/LAN 1)
- Miscellaneous (Ref: D/X 287/MISC)
- Monkwearmouth (Ref: D/X 287/MW)
- Property in Monkwearmouth (Ref: D/X 287/MW 1)
- Newfield (Ref: D/X 287/NEW)
- Capital Messuage and Land (Ref: D/X 287/NEW 1)
- Norton (Ref: D/X 287/NOR)
- Copyhold Land in Norton (Ref: D/X 287/NOR 1)
- Spennymoor (Ref: D/X 287/SP)
- Property in Princess Street Spennymoor (Ref: D/X 287/SP 1)
- Various Properties in Rosa Street, Spennymoor (Ref: D/X 287/SP 2)
- South Shields (Ref: D/X 287/SS)
- Ropery, later a Jarrow Chemical Works, in Westoe (Ref: D/X 287/SS 1)
- Queen Street, South Shields (Ref: D/X 287/SS 2)
- Stockton (Ref: D/X 287/STO)
- Stockton Stone and Concrete Company Ltd (Ref: D/X 287/STO 1)
- Land in Stockton including Locomotive Inn (Ref: D/X 287/STO 2)
- Land in Stockton near Locomotive Inn (Ref: D/X 287/STO 3)
- Land in Stockton including a Steam Corn Mill (Ref: D/X 287/STO 4)
- Land in Wellington Terrace and Station Street, Stockton (Ref: D/X 287/STO 5)
- Sunderland (Ref: D/X 287/SUN)
- House and Quay in Low Street, Sunderland (Ref: D/X 287/SUN 1)
- Stranton and West Hartlepool (Ref: D/X 287/WH)
- Land in Stranton, West Hartlepool including Newburn Mill (Ref: D/X 287/WH 1)
- Fee Farm Rent in Stranton (Ref: D/X 287/WH 2)
- Land and Messuages in Stranton of William Dobson, then John Smith (Ref: D/X 287/WH 3)
- Land and Messuages in West Hartlepool of William Ramsey, later Ralph Ward Jackson and Robert Bland Dixon (Ref: D/X 287/WH 4)
- Land and Messuages in Stranton - Properties of James Johnson and John Thompson (Ref: D/X 287/WH 5)
- Land and Three Messuages in Stranton - Property of William Harley (Ref: D/X 287/WH 6)
- Land and Five Messuages in Stranton - Property of John Stephenson (Ref: D/X 287/WH 7)
- Land in Stranton - Property of John Todd, then Robert Cook (Ref: D/X 287/WH 8)
- Ground and Six Messuages in Stranton New Town - Property of John Thompson (Ref: D/X 287/WH 9)
- Declaration regarding The Slake, Hartlepool (Ref: D/X 287/WH 10)
- 6 Tankerville Street, West Hartlepool (Ref: D/X 287/WH 11)
- Land of 438 Square Yards and Messuage in West Hartlepool - Property of Edward Turnbull (Ref: D/X 287/WH 12)
- Dwellinghouse and Land in Hannah Street, West Hartlepool - Property of James Johnson (Ref: D/X 287/WH 13)
- Land and Messuage in West Hartlepool - Property of Robert Davison (Ref: D/X 287/WH 14)
- Pieces of Land and Cottages in West Hartlepool - Property of Samuel Coombes (Ref: D/X 287/WH 15)
- 68 Square Yards and Two Messuages in West Hartlepool - Property of James Johnson (Ref: D/X 287/WH 16)
- West Dock Hotel and Leeds Hotel, Hartlepool (Ref: D/X 287/WH 17)
- Properties of West Hartlepool Harbour & Railway Company (Ref: D/X 287/WH 18)
- Land and Dwellinghouse in Stranton - Property of Picton Blucher Liddle (Ref: D/X 287/WH 19)
- West Hartlepool Primitive Methodist Chapel (Ref: D/X 287/WH 20)
- Property and Messuage in West Hartlepool - Property of John Marshall (Ref: D/X 287/WH 21)
- Land and Shop in Dock Street, West Hartlepool - Property of William Dixon (Ref: D/X 287/WH 22)
- 244 square yards in Stranton - property of William Knowles (Ref: D/X 287/WH 23)
- 174 Square Yards and a Messuage in Stranton - property of William Knowles (Ref: D/X 287/WH 24)
- Land in and Two Messuages in Newburn Row - property of Ralph Ward Jackson, John Whinfield Parrington and James Sheraton (Ref: D/X 287/WH 25)
- West Hartlepool Fisheries (Ref: D/X 287/WH 26)
Catalogue Description
Received 7th May 1970Received 16th November 1970
Catalogue Contents
Bishop Auckland (Ref: D/X 287/BA)York, Newcastle and Berwick Railway Company (Ref: D/X 287/BA 1)Ref: D/X 287 BA 1/1
Pro-forma Decree in Chancery 6 December 1850
- to York, Newcastle and Berwick Railway Company
- reciting William Thompson of Bishop Auckland had filed a claim in Chancery against the York, Newcastle and Berwick Railway Company stating an agreement of 7 July 1849 signed by John Dobson, agent for the company contracting to buy from William Thompson a copyhold property for £180, that Thompson had applied with the company to enact the agreement but they have not done so;
- order to the company to attend Chancery to defend against William Thompson's claim for relief against them
(1 paper)
Land in Bishop Auckland of Bishop Auckland Gas Company ultimately of Thomas Toward (Ref: D/X 287/BA 2)Ref: D/X 287/BA 2/1Deed of covenant to surrender 14 November 1846
Parties:
(1) James Atkinson West of Western Lodge, Durham, gentleman;
(2) Bishop Auckland Gas Company;
(3) Henry Stobart of Etherley, esquire and William Marshall of Durham, gentleman - trustees of (2)
Reciting:
- (1) was seized of copyhold land held of Manor of Bondgate in Auckland as shown on indorsed plan;
- (2) had lately been established and was carried on at Bishop Auckland by act of VIII Victoria;
- (2) had agreed purchase from (1) for £2,000;
- it was agreed that £1,600 would be price of land, messuage and plant attached to the freehold and £400 of the plant not attached to the freehold
Operative Part
- (1) covenanted to surrender (a) to (2) and (3) for £1,600
Property:
(a) land in Bishop Auckland as shown on indorsed plan with dwellinghouse, gas works and buildings and all steam and other engines, retorts, tanks, gasometers, gas meters, dip, main service and other pipes, machinery, works implements, utensils, conveniences and apparatus
Habendum:
- to (3)
Operative Part
- (1) assigned (b) to (2) for £400
Property:
(b) all steam and other engines, retorts, tanks, gasometers, gas meters, dip, main service and other pipes, machinery, works implements, utensils, conveniences and apparatus not affixed to the freehold
Habendum:
- to (3)
Indorsed plan
Witnesses:
- John Watson, clerk to Marshall of Durham, solicitors;
- William Pearson, clerk to Marshall of Durham, solicitors
(1 parchment)
Ref: D/X 287/BA 2/2Copy surrender and defeasance - Manor of Bondgate in Auckland 23 November 1847
- admittance of Henry Stobart of Etherley, esquire and William Marshall of Durham, gentleman out of court in Durham, Manchester (Lancashire) and Bishop Auckland before John Watson, William Lister Welsh and Thomas Thornton, gentleman, deputies of Alexander Atherton Park, esquire, steward to ground in Bondgate in Auckland containing 672 square yards in occupation of James Atkinson West bounding: premises late of William Brown, now of John Brown N, land of William Trotter W, Bowes Turnpike Road from Bishop Auckland to Barnard Castle and Bowes E, private occupation road S - formerly part of Longlands Riding consisting of ground in a surrender of 23 October 1837 from William Trotter, George Canney and Thomas Peacock to Francis Humble and John Spence in trust for James Atkinson West (except a small portion recently sold and exchanged by James Atkinson West to and with trustees of Bowes Turnpike Road); and two pieces of ground - one containing 28 square yards on SE of the 672 square yards and the other 350 square yards on W side with messuage, gas works etc with all steam engines etc;
- on surrender by John Spence, formerly of Bedale (North Yorkshire), now of Manchester, surgeon, Thomas Peacock of Bishop Auckland, land agent (who survived George Canney of Bishop Auckland, surgeon, deceased), William Trotter of Bishop Auckland, gentleman and James Atkinson West of Western Lodge, Durham, gentleman;
- surrender to Henry Stobart and William Marshall was made in trust for shareholders of Bishop Auckland Gas Company (who purchased the same for £2,000;
- agreement for purposes of the Stamp Act that £1,600 was purchase money for ground, messuage works and buildings and £400 for machinery etc.;
- examined by John Booth, deputy clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287/BA 2/3Surrender and defeasance - Manor of Bondgate 19 February 1883
- admission of George William Jennings of Bishop Auckland, gentleman out of court at Durham and Bishop Auckland before Frederick Marshall and William Addison, gentlemen, deputies of George Pringle Knight, steward to ground in Bondgate, Auckland containing 672 square yards in occupation of Bishop Auckland District Gas Company bounded premises late of William Brown, now of John Brown N, land of William Trotter W, Bowes Turnpike Road from Bishop Auckland to Barnard Castle and Bowes E and private occupation road S with other pieces of ground of 28 square yards at SE side, of 350 square yards at W side and messuage (all comprised in surrender of 23 November 1847 from Francis Humble, John Spence, Thomas Peacock, William Trotter and James Atkinson West to Henry Stobart and William Marshall in trust for shareholders of Bishop Auckland Gas Company) which was surrendered by William Marshall (who survived Henry Stobart of Etherley) and Bishop District Auckland Gas Company, incorporated on 6 August 1877 to use of George William Jennings;
- in trust for Thomas Toward of Shildon, contractor who had purchased the properties for £1,125 in covenant to surrender of 17 February 1883 from Bishop Auckland Gas Company of which £125 was the price of the freehold hereditaments and £900 was price of the copyhold, the £100 residue being price for other copyhold;
- examined by John Booth, deputy clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287 BA 2/4Surrender and defeasance - Manor of Bondgate 19 February 1883
- admission of George William Jennings of Bishop Auckland, gentleman out of court at Ipplepen (Devon)and Bishop Auckland before H. C. Brown, Joseph Jopling and William Addison gentlemen, deputies of George Pringle Knight, steward to piece of ground of 36 feet 3 inches N-S and 52 feet 6 inches E-W containing 211 square yards, part of Langland Ridings, at S end of Newgate Street in Bishop Auckland with dwelling used as a public house called Locomotive Engine bounded by Bowes Turnpike Road E, North Eastern Railway W, hereditaments of Bishop Auckland Gas Company S and dwellinghouse of John Brown N (on surrender 13 September 1866 from George Hodgson (who had survived William Trotter) and Thomas Rowlandson to Andrew Thompson, William Edgar, Valentine Hutchinson and John Braithwaite, trustees for Second South Durham Benefit Building Society) on surrender by Andrew Thompson of Ipplepen, gentleman, Valentine Hutchinson, surgeon and John Braithwaite, builder (who had survived William Edgar who died on 4 October 1881) and Bishop Auckland District Gas Company;
- D/X 287/BA 4/2;
- D/X 287/BA 4/3
- mortgages had been redeemed as shown by statutory receipt of 19 April 1875;
- in trust for Thomas Toward of Shildon, contractor who had purchased the properties for £1,125 in covenant to surrender of 17 February 1883 from Bishop Auckland Gas Company of which £125 was the price of the freehold hereditaments and £900 was price of the copyhold, the £100 residue being price for other copyhold;
- examined by John Booth, deputy clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287/BA 2/5Mortgage 18 April 1883
Parties:
(1) Thomas Toward of Shildon, contractor;
(2) George William Jennings of Bishop Auckland, gentleman;
(3) National Provincial Bank of England Ltd
Reciting:
- D/X 287/BA 2/3;
- D/X 287/BA 2/4
Operative Part
- (1) covenanted to repay mortgage monies to (3);
- (1) covenanted to surrender (a)-(d) to (3)
Property:
(a) ground in Bondgate in Auckland containing 672 square yards formerly in occupation of Bishop Auckland Gas Company bounded by premises late of William Brown, now of John Brown N. land of William Trotter W, Bowes Turnpike from Bishop Auckland to Barnard Castle and Bowes E and private occupation road S - formerly part of Langland Riding;
(b) several pieces of ground containing 28 square yards on SE of (a) and 350 square yards on W side of (a);
(c) ground of 36 feet 3 inches length N-S and 52 feet 6 inches breadth E-W containing 211 square yards, part of Langland Riding at S end of Newgate Street, Bishop Auckland;
(d) messuage used as a public house called the Locomotive Engine erected on (c) bounded by Bowes Turnpike E, North Eastern Railway W, hereditaments of Bishop Auckland Gas Company Ltd S and dwellinghouse of John Brown N
Habendum:
- to (3) according to the custom of the Manor of Bondgate and subject to proviso for equity of redemption
Witness:
- Richard Travers of Bishop Auckland, bank manager
Indorsed with acknowledgement by (3) of redemption of mortgage on 16 July 1883
(1 parchment)
Ref: D/X 287/BA 2/6Pro-forma mortgage 18 April 1883
- from Thomas Toward of Shildon, builder and contractor to National Provincial Bank of England Ltd - see D/X 287/BA 2/5
- reconveyance by National Provincial Bank of England to Thomas Toward on redemption of the mortgage
(1 parchment)
Land in Bishop Auckland of William Trotter (Ref: D/X 287/BA 3)Ref: D/X 287/BA 3/1Deed of covenant 28 July 1847
Parties:
(1) William Trotter of Bishop Auckland, gentleman;
(2) George Canney the elder of Bishop Auckland, surgeon and Thomas Peacock of Bishop Auckland, gentleman;
(3) John Airey of Bishop Auckland, shoemaker;
(4) John Dodds of Bishop Auckland, gentleman
Reciting:
- surrender of 19 June 1832 by Edward Backhouse of Sunderland (survivor of Jonathan Backhouse of Darlington, banker), John Emmett of Ormesby (Yorkshire), tanner and John Hixon of Stockton, gentleman of piece of meadow called Longlands Riding containing 8 acres, 3 roods, 8 perches at south end of Newgate Street, Bishop Auckland in occupation of William Teasdale to (2) to which was subscribed a memorandum or defeasance declaring surrender to use of (2) in trust for (1);
- (1) had contracted sale to (3) subject to annual payment of 6d proportion of outrent or Bishop's Rent ;
- (3) had built two dwellinghouses on the ground and (4) had agreed to lend £100
Operative Part
- (4), by direction of (3), paid £29.10.0 to (1);
- (4) paid £70.10.0 to (3);
- (1), by request of (3) covenanted with (4) and (2) at request of (4) and expense of (3) covenanted to surrender (a)
Property:
(a) piece of land, part of Longland Riding, at S end of Newgate Street, Bishop Auckland containing N-S on W side 75 feet 4 inches and N-S on E side 76 feet 4 inches and E-W 19 feet 6 inches and containing 164 square yards;
(b) two tenements lately erected on (a) by (3) and in occupation of Augustus Wiseman and Ingram Gill bounded by newly erected dwellinghouse of Arthur William Evans W, newly formed street on S, newly erected dwelling of Ralph Nelson E and close of Elizabeth Hall N
Habendum:
- to use of (4)
Agreement
- that until surrender was perfected (2) would stand possessed of (a)-(b) in trust would raise £100 and interest at 5% for payment to (4)
Witnesses:
- Thomas Thornton
(2 parchments)
Ref: D/X 287/BA 3/2Deed of covenant to surrender 3 August 1847
Parties:
(1) William Trotter of Bishop Auckland, gentleman;
(2) George Canney of Bishop Auckland, surgeon and Thomas Peacock of Bishop Auckland, gentleman;
(3) Thomas Hull the elder of Bishop Auckland, yeoman
Reciting:
- surrender of 19 June 1832 by Edward Backhouse of Sunderland (survivor of Jonathan Backhouse of Darlington, banker), John Emmett of Ormesby (Yorkshire), tanner and John Hixon of Stockton, gentleman of piece of meadow called Longlands Riding containing 8 acres, 3 roods, 8 perches at south end of Newgate Street, Bishop Auckland in occupation of William Teasdale to (2) to which was subscribed a memorandum or defeasance declaring surrender to use of (2) in trust for (1);
- (1) had contracted sale of (a)-(b) to (3)
Operative Part
- (3) paid £58 to (1);
- (3) paid 5 shillings to (2);
- (1) covenanted with (3) that (1) and (2) would surrender (a)-(b) to (3)
Property:
(a) plot of land, part of Longland Ridings at S end of Newgate Street, Bishop Auckland and containing N-S on W end 77 feet 4 inches and N-S on E 80 feet 10 inches and E-W 37 feet and containing 325 square yards;
(b) four dwellinghouses lately erected on (a) by (3) bounded by premises of Ralph Nelson W, a newly formed street S, another point of Longland Ridings E and field of Elizabeth Hall N
- in occupation of Richard Shaw, Matthew Henderson, Felix Trainor and Patrick Meginnis
- with right of way over street to S
Agreement
- that until surrender was perfected (2) would stand possessed of (a)-(b) in trust for (3)
Witness:
- Thomas Thornton
(1 parchment)
Ref: D/X 287/BA 3/3Deed of covenant 3 December 1847
Parties:
(1) William Trotter of Bishop Auckland, gentleman;
(2) George Canney the elder of Bishop Auckland, surgeon and Thomas Peacock of Bishop Auckland, gentleman;
(3) Arthur William Evans of Bishop Auckland, yeoman
Reciting:
- surrender of 19 June 1832 by Edward Backhouse of Sunderland (survivor of Jonathan Backhouse of Darlington, banker), John Emmett of Ormesby (Yorkshire), tanner and John Hixon of Stockton, gentleman of piece of meadow called Longlands Riding containing 8 acres, 3 roods, 8 perches at south end of Newgate Street, Bishop Auckland in occupation of William Teasdale to (2) to which was subscribed a memorandum or defeasance declaring surrender to use of (2) in trust for (1);
- (1) had contracted sale of (a)-(b) to (3) for £54
Operative Part
- (3) paid £54 to (1);
- (3) paid 5 shillings to (2);
- (1) covenanted with (3) that he and (2) would surrender (a)-(b) to (3)
Property:
(a) part of Longland Ridings at S end of Newgate Street near Bishop Auckland measuring N-S on W side 74 feet 4 inches and on E side 75 feet 4 inches and E-W 36 feet and containing 300 square yards;
(b) four dwellings lately erected by (3) bounded by part of Longland Ridings W, new street S, premises of John Airey E and field of Elizabeth Hall N
- in occupation of Joseph Dawson, John Bilclough, Joseph Vickers and William McJaron with right of way along the new street
Witness:
- Thomas Thornton of Bishop Auckland
(1 parchment)
Ref: D/X 287/BA 3/4Deed of covenant 3 December 1847
Parties:
(1) William Trotter of Bishop Auckland, gentleman;
(2) George Canney the elder of Bishop Auckland, surgeon and Thomas Peacock of Bishop Auckland, gentleman;
(3) Ralph Nelson of Bishop Auckland, joiner
Reciting:
- surrender of 19 June 1832 by Edward Backhouse of Sunderland (survivor of Jonathan Backhouse of Darlington, banker), John Emmett of Ormesby (Yorkshire), tanner and John Hixon of Stockton, gentleman of piece of meadow called Longlands Riding containing 8 acres, 3 roods, 8 perches at south end of Newgate Street, Bishop Auckland in occupation of William Teasdale to (2) to which was subscribed a memorandum or defeasance declaring surrender to use of (2) in trust for (1);
- (1) had contracted sale of (a)-(b) to (3) for £24.18.0
Operative Part
- (3) paid £24.18.0 to (1);
- (3) paid 5 shillings to (2);
- (1) covenanted with (3) that he and (2) would surrender (a)-(b) to (3)
Property:
(a) part of Longland Ridings at S end of Newgate Street near Bishop Auckland measuring N-S on W side 76 feet 4 inches and on E side 74 feet 4 inches and E-W 16 feet 3 inches and containing 139 square yards;
(b) two dwellings lately erected by (3) bounded by premises of John Airey W, new street S, premises of Thomas Hull E and field of Elizabeth Hall N
- in occupation of John Pearson and Patrick Deavan with right of way along new street
Witness:
- Thomas Thornton of Bishop Auckland
(1 parchment)
Ref: D/X 287/BA 3/5Deed of covenant 28 August 1848
Parties:
(1) William Trotter of Bishop Auckland, gentleman;
(2) Thomas Peacock of Bishop Auckland, gentleman;
(3) George Maugham of West Auckland, shopkeeper
Reciting:
- surrender of 19 June 1832 by Edward Backhouse of Sunderland (survivor of Jonathan Backhouse of Darlington, banker), John Emmett of Ormesby (Yorkshire), tanner and John Hixon of Stockton, gentleman of piece of meadow called Longlands Riding containing 8 acres, 3 roods, 8 perches at south end of Newgate Street, Bishop Auckland in occupation of William Teasdale to (2) to which was subscribed a memorandum or defeasance declaring surrender to use of (2) in trust for (1);
- death of George Canney in October 1847
- (1) had contracted sale of (a) to (3) for £49.13.0
Operative Part
- (3) paid £49.13.0 to (1);
- (3) paid 5 shillings to (2);
- (1) covenanted with (3) that he and (2) would surrender (a) to (3)
Property:
(a) part of Longland Ridings at S end of Newgate Street near Bishop Auckland measuring N-S 32 feet 9 inches and E-W 47 feet 9 inches and containing 172 square yards bounded W and N by 30 feet wide roads, premises of John Wilson, E by other part of Longland Ridings S
Witness:
- Thomas Thornton of Bishop Auckland
(1 parchment)
Ref: D/X 287/BA 3/6Mortgage 15 May 1862
Parties:
(1) George Pearson Maugham of West Auckland, shopkeeper;
(2) Thomas Peacock of Bishop Auckland, gentleman;
(3) Ruth Burnell of Bishop Auckland, spinster, Ann Burnell of Bishop Auckland, spinster and Dorothy Burnell of Bishop Auckland, spinster
Reciting:
- D/X 287/BA 3/5;
- (3) had agreed to lend £160 to (1) on security of (a)
Operative Part
- (3) paid £160 to (1);
- (1) declared that (2) would stand seize of (a)-(b) in trust for (3) subject to equity of redemption
Property:
(a) part of Longland Ridings at S end of Newgate Street near Bishop Auckland measuring N-S 32 feet 9 inches and E-W 47 feet 9 inches and containing 172 square yards bounded W and N by 30 feet wide roads, premises of John Wilson, E by other part of Longland Ridings S
(b) messuages standing on (a)
Witness:
- Thomas Thornton of Bishop Auckland, solicitor
(1 parchment)
Locomotive Engine Public House, Bishop Auckland (Ref: D/X 287/BA 4)Ref: D/X 287/BA 4/1Copy surrender and defeasance - Manor of Bondgate 13 September 1866
- by Andrew Thompson, cabinet maker, William Edgar, builder, Valentine Hutchinson, surgeon and John Braithwaite, builder all of Bishop Auckland, trustees of Second South sur Benefit Building Society out of court before Thomas Nicholson and John Proud, gentlemen, deputy stewards of James Jell Chalk, steward of ground 36 feet 3 inches in length from N-S and 52 feet 6 inches in breadth E-W and containing 211 square yards, part of Langland Ridings at S end of Newgate Street, Bishop Auckland with dwelling used as a public house called the Locomotive Engine bounded E by Bowes Turnpike Road, North Eastern Railway W, hereditaments of Bishop Auckland Gas Company S and dwelling of John Brown N all as in surrender of 13 December 1847 from Richard Bowser and others to William Trotter and George Hodgson in trust for John Hall, which George Hodgson of Bishop Auckland esquire (who survived William Trotter) and Thomas Rowlandson of Witton Park, innkeeper had quitclaimed to the trustees of the building society;
- Thomas Rowlandson was entitled to equitable estate in the premises;
- Thomas Rowlandson was a member of the building society and was about to receive a mortgage loan of £350 (D/X 287/BA 4/2);
- surrender to the use of the building society trustees;
- examined by Joseph Davison, clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287/BA 4/2Mortgage 13 September 1866
Parties:
(1) Thomas Rowlandson of Witton Park, innkeeper;
(2) Andrew Thompson, cabinet maker, William Edgar, builder, Valentine Hutchinson, surgeon and John Braithwaite, builder, all of Bishop Auckland, trustees of Second South Durham Benefit Building Society
Reciting:
- D/X 287/BA 4/1;
- (1) was a member of the building society and was entitled to receive a loan of £350 in respect of fourteen £25 shares
Operative Part
- (2) paid £350 to (1);
- (1) covenanted to surrender (a) to (2);
- (1) conveyed (a)-(b) to (2)
Property:
(a) ground 36 feet 3 inches in length from N-S and 52 feet 6 inches in breadth E-W and containing 211 square yards, part of Langland Ridings at S end of Newgate Street, Bishop Auckland;
(b) dwelling used as a public house called the Locomotive Engine bounded E by Bowes Turnpike Road, North Eastern Railway W, hereditaments of Bishop Auckland Gas Company S and dwelling of John Brown N
Habendum:
- to (2) subject to rents and services due to the lord of the manor
Trustees:
- John Proud of Bishop Auckland, solicitor
(1 parchment)
Ref: D/X 287/BA 4/3Conveyance of equity of redemption 14 September 1866
Parties:
(1) Thomas Rowlandson of Witton Park, innkeeper;
(2) Bishop Auckland Gas Company (incorporated 9 February 1846);
(3) Andrew Thompson, cabinet maker, William Edgar builder, Valentine Hutchinson, surgeon and John Braithwaite, builder, all of Bishop Auckland, trustees of Second South Durham Benefit Building Society
Reciting:
- D/X 287/BA 4/1 and 4/2;
- (2) contracted purchase of (a) from (1)
Operative Part
- (2) paid £30 to (1);
- (1) conveyed (a) to (2)
Property:
(a) ground being 36 feet 3 inches in length N-S and 52 feet 6 inches in breadth E-W containing 211 square yards, part of Langland Ridings at S end of Newgate Street, Bishop Auckland;
(b) dwelling used as a public house called the Locomotive Engine built on (a) bounded on Bowes Turnpike Road E, North Eastern Railway W, hereditaments of (2) S, dwelling of John Brown N
Habendum:
- to (2) subject to payment of mortgage monies lent by (3)
Witnesses:
- John Proud of Bishop Auckland, solicitor;
- William Thompson solicitor;
- Joseph Jopling of Bishop Auckland
Indorsed with redemption of the mortgage by (2) acknowledged by (3)
(1 parchment)
Property in Bishop Auckland of Henry Kilburn (Ref: D/X 287/BA 5)Ref: D/X 287/BA 5/1Copy surrender and defeasance - Manor of Bondgate 24 April 1872
- admission of John Proud of Bishop Auckland, gentleman out of court at Barnard Castle, Wolsingham and Bishop Auckland before Thomas Holden Bates, Matthew Jackson, Allison Dickinson and Frederick Ord, gentlemen, deputies of George Pringle, steward of parcel of ground on part of which seven cottages had been built at Newgate Street End near Bishop Auckland, the land being 106 feet in length N-S and 53 feet 4 inches in length E-W and containing 631 square yards, the properties in occupation of owners of Woodhouse Close Colliery and their workmen, then of Henry Kilburn and others, bounded on Bowes Turnpike Road E, field late of William Trotter, now of North Eastern Railway Company W, 18 feet wide road from the turnpike road to a field N and dwelling of devisees of William Buxton S (hereditaments in surrender 25 October 1833 from George Canney Thomas Peacock and William Trotter to John Roddam and John Benson in trust for Robert Brown) which John Benson of Stanhope, relieving officer (survivor of John Roddam), Robert Brown late of Stanhope, now of Middleton in Teesdale, land agent and Henry Kilburn of Bishop Auckland, iron founder have surrendered into the hands of the lord to the use of John Proud;
- reciting indenture of 7 April 1868 between (i) Robert Brown, (ii) Nicholas Kilburn the elder, (iii) John Benson, reciting previous surrender and indenture of even date and stating that (ii) had agreed with (i) for purchase of the hereditaments for £700 of which £500 would remain on mortgage - witnessing that (ii) paid £200 to (i) and (i) and (iii) covenanted with (ii) to stand possessed of the hereditaments on mortgage trusts and subject to proviso for redemption and surrender to (ii) on (ii)'s payment of £500 to (i);
- reciting indenture of 26 January 1871 between (i) Nicholas Kilburn the elder and (ii) Henry Kilburn in which (i) covenanted the hereditaments, subject to the mortgage;
- Henry Kilburn had paid the £500 mortgage monies to Robert Brown and the hereditaments surrendered to John Proud in trust for Henry Kilburn;
- examined by John Booth junior, deputy clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287/BA 5/2Mortgage 25 April 1872
Parties:
(1) Henry Kilburn of Bishop Auckland, iron founder;
(2) John Proud of Bishop Auckland, gentleman;
(3) Jane Joplin of Bishop Auckland, widow
Reciting:
- D/X 287/BA 5/1;
- (3) had agreed to lend £500 to (1);
- (2), at request of (1) agreed to join in the mortgage
Operative Part
- (3) paid £500 to (1);
- (1) agreed to repay £500 at 5% interest to (3);
- (1) and (2) covenanted with (3) to surrender (a) to the use of (3);
- (1) granted (a) to (3)
Property:
(a) copyhold ground on which seven cottages have been erected at Newgate Street End near Bishop Auckland containing 106 feet in length N-S and 53 feet 4 inches in length E-W and containing 631 square yards in occupation of workmen of Woodhouse Close Colliery bounding: Bowes Turnpike Road E, field late of William Trotter, now of North Eastern Railway Company W, on road 18 feet wide from the turnpike road to the field N, dwellinghouse of devisees of William Buxton S
Habendum:
- to (3) according to the custom of the manor, with proviso for equity of redemption
Witness:
- Frederick Ord, clerk to John Proud of Bishop Auckland, solicitor
(2 parchments)
Boldon (Ref: D/X 287/BOL)Boldon Mills (Ref: D/X 287/BOL 1)Ref: D/X 287/BOL 1/1Copy admittance and surrender - Manor of Boldons - 26 January 1841
- admittance of Joseph Elstob Yellowley of East Boldon, farmer out of court in Durham before Thomas Griffith, gentleman, deputy of Alexander Atherton Park, steward and Suttle House near Carlisle (Cumberland) and at Newcastle upon Tyne before William Adamson and William Nanson, gentleman, deputies;
- all interest late of Rev Nathaniel John Hollingworth, deceased in Boldon Mill as in surrenders on 17 April 1831 between Nicholas Crofton, Thomas Oliver, John Rippon, Nathaniel John Hollingworth and John Tinley to Thomas Davison and William Dawson on absolute surrender of Thomas Davison, late of Sedgefield, now of Durham, gentleman, William Dawson of Tunstall, gentleman, Lucy Mary Eliza Hollingworth of Suttle House, Carlisle, spinster and Calverley Bewicke of Suttle House, esquire and Mary Amelia, his wife (late Mary Amelia Hollingworth - she and Lucy Mary Eliza being surviving daughters and devisees in will of Nathaniel John Hollingworth, late Rector of Boldon) in consideration of £30 paid to Lucy Mary Eliza Hollingworth, Calverley Bewicke and Mary Amelia, his wife by Joseph Elstob Yellowley;
- demise 1d.;
- examined by Thomas Griffith, deputy clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287/BOL 1/2Copy admittance - Manor of Chester Boldons - 8 July 1872
- admittance of Grace Elliott of East Boldon, spinster (devisee for life under will of Joseph Elstob Yellowley, late of East Boldon, farmer, deceased) out of court in Durham before John Booth the younger, gentleman, deputy of George Pringle, steward on production of the will of Joseph Elstob Yellowley of 29 October 1869;
- to Boldon Mill in surrenders of 17 April 1831and as in D/X 287/BOL 1/1
- demise 1d.;
- examined by John Booth junior, deputy clerk to the Halmote Courts
(1 parchment)
Ref: D/X 287/BOL 1/3Copy surrender - Manor of Chester Boldons - 8 August 1884
- admittance of George Berwick of Sunderland, doctor of medicine, out of court at Sunderland before Francis John Trewhitt, gentleman, deputy of Sir George Pringle Knight, steward to interest of Benjamin Colvin of the watermill and windmill of Boldon with dwellinghouse as in surrender of 5 June 1852 from Henry Rounthwaite to Benjamin Colvin, deceased and an admittance of Deborah, wife of William Broderick Newton as devisee in trust under a codicil dated 15 July 1869 to will of Benjamin Colvin of Sunderland of 9 April 1850;
- surrendered by Deborah and William Broderick Newton to the use of George Berwick;
- demise 3d.;
- reciting indenture of 15 July 1869 between (i) Benjamin Colvin and (ii) Deborah Newton in which (i), for the love he bore his daughter (ii), assured to her all his interest in the watermill and windmill;
- reciting surrender by Benjamin Colvin to Deborah Newton;
- conveyance of watermill and windmill of 7 February 1882 from (i) Deborah Newton and (ii) William Broderick Newton to (iii) George Berwick for £105 paid by (iii) to (i);
- stamp duty 12s. 6d.;
- examined by John Booth, deputy clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287/BOL 1/4Mortgage 11 July 1885
Parties:
(1) John Thomas Robinson of Leckby Palace near Thirsk (Yorkshire), farmer;
(2) Scrafton Stonehouse of Coatham (Yorkshire), gentleman
Reciting:
- mortgage of 11 July 1885 from (i) John Thomas Robinson to (ii) Scrafton Stonehouse for £650 at 5% interest;
- in the mortgage it was agreed that repayment would also be secured by this indenture
Operative Part
- (1) conveyed his share of interest in (a)-(b) to (2) for £650
Property:
(a) capital messuage or mansion in West Boldon formerly in occupation of Mrs Ward, then George Robinson;
(b) cottage, garden, barn and garth at West Boldon;
(c) several closes called High Cross Laws, High Kiln Field, Middle Cross Laws, Low Cross Laws alias Hall Field, two intacks called Great Intack and Little Intack, Todds Close, Plantation and Long Plantation formerly in occupation of John Tate, then James Robinson and containing 63 acres, 2 roods, 3 3perches;
(d) right to Boldon Mills and Boldon Common as described in surrender of 8 July 1820 from Charles Colling, Henry Douglas, James Robinson and Thomas Robinson to Margaret Hudson and Robert Ingram Shafto
Habendum:
- to (2) according to custom of the manor with proviso for equity of redemption for (1)
Witness:
- A. Arthur Jones of Cundall Vicarage, clerk in holy orders
Reconveyance of 12 January 1889 from (2) to (1), witnessed by Thomas Russell Wilson of Stockton on Tees, solicitor
(1 parchment)
Ref: D/X 287/BOL 1/5Notice originally attached to D/X 287/BOL 1/4
- from Henry Brougham Wright of Seaham Harton, gentleman, solicitor to Scrafton Stonehouse of Coatham (Yorkshire), gentleman, reciting D/X 287/BOL 1/4
(1 parchment)
Ref: D/X 287/BOL 1/6Covenant to surrender - 19 September 1894
Parties:
(1) Edmund John Jasper Browell of East Boldon, esquire;
(2) Harton Coal Company Ltd.
Operative Part
- (2) paid £520 to (1);
- (1) covenanted with (2) to surrender (a)
Property [shown on included plan]:
(a) 5¾ shares (the whole being divided into 32 equal parts) of copyhold land of manor of Chester in the parish of Boldon comprising land, windmill, messuage etc in West Boldon and closes, messuages etc formerly used as a Bleacher near Brockley Whins, Boldon
Habendum:
- to (2) according to the custom of the manor
Witness:
- Robert Purvis of South Shields, solicitor
(1 parchment)
Ref: D/X 287/BOL 1/7Copy license to demise 1899
- by Frederick Augustus Manley, gentleman, deputy of Alfred de Bock Porter, esquire CB, steward of the Manor of Chester to Thomas Steel of Sunderland , esquire on behalf of the owners of Boldon Mills Estate to demise to South Shields Rural District Council easements to enter land of Boldon Mills Estate (as shown on included plan) to lay, place and construct lines of pipes [for sewerage] totalling 548 yards, with five manholes, and to inspect etc for 30 years from 29 September 1894; fine 10 shillings
(1 parchment)
Ref: D/X 287/BOL 1/8Printed deed of sale 13 June 1907
Parties:
(1) Ecclesiastical Commissioners for England;
(2) Harton Coal Company Ltd.
Reciting:
- Boldon Mills Estate described in the schedule was parcel of the Manor of Chester of which (1) were lords;
- (1) were seized of freehold of three-quarters of one share in the estate in addition to their manorial interest;
- rents and profits of the estate were divisible into 32 equal shares;
- all manors held by the Bishop of Durham became vested in (1);
- by order of 28 April 1856 (1) had agreed to sell ¾ share of the estate for £70 to (2)
Operative Part
- (2) paid £70 to (1);
- (1) conveyed ¾ of scheduled property to (2)
Schedule [shown on included plan]:
(a) land at West Boldon containing 3 acres with corn mill and other buildings;
(b) land at Brockley Whins, Boldon, containing 13¾ acres with water mill and buildings
(4 pages)
Ref: D/X 287/BOL 1/9Covenant to surrender 4 March 1910
Parties:
(1) Rev Thomas Randell DD, Rector of Sunderland;
(2) governors of Queen Anne's Bounty for the augmentation of the maintenance of the poor clergy;
(3) Handley Carr Glyn, Bishop of Durham (patron of the benefice of Sunderland);
(4) Sir Lindsey Wood of The Hermitage, near Chester le Street, baronet;
(5) Harton Coal Company Ltd of Station Road, South Shields
Reciting:
- (a) formed part of the perpetual curacy of St John, Sunderland;
- order in council of 4 February 1875 - reciting petition of (3) to the Archbishop of York that part of the parish of Sunderland might be separated and annexed to the chapel of Sunderland, St John as a separate parish and that part of the perpetual curacy of St John be exchanged to the parish of Sunderland - ordering that the scheme be put into effect;
- mortgage of 5 October 1880 from (i) Rev Richard Waters, then rector of Sunderland to (ii) Governors of Queen Anne's Bounty of all glebe, tithe rent charges, moduses, compositions for tithes, salaries, stipends, fees, gratuities etc for 35 years subject to payment of £1,600 and interest;
- (1) was instituted as Rector of Sunderland on 6 January 1892;
Operative Part
- (1), with consent of (2) and (3) in consideration of £46.13.4 paid to (2) by (5) covenanted with (5), and as a separate covenant with (4), that (1), at request of (5), would surrender (a)
Property [shown on included plan]:
(a) half part of one thirty second share of copyhold estate known as Boldon Mills Estate as in schedule
Habendum:
- to (4) in trust for (5)
Schedule:
- (a) land at West Boldon containing 3 acres with corn mill and other buildings;
- (b) land at Brockley Whins, Boldon containing 13¾ acres with water mill and buildings
Witnesses:
- William Tinkler Wanless of 10 Salem Street South, Sunderland, parish clerk;
- H. W. Workman of Auckland Castle, clerk in holy orders;
- C. S. Amsden of Bounty Office, Westminster (Middlesex)
(1 parchment)
Ref: D/X 287/BOL 1/10Printed copy admittance - Manor of Chester Boldons - 11 March 1910
- of Sir Lindsay Wood of The Hermitage near Chester le Street, baronet, trustee of the Harton Coal Company Ltd of Station Road, South Shields; reciting D/X 287/BOL 1/9; to half part of a thirty second share of Boldon Mills Estate as in schedule;
- schedule: (a) land at West Boldon containing 3 acres with corn mill and other buildings; (b) land at Brockley Whins, Boldon containing 13¾ acres with water mill and buildings;
- demise 1s.;
- examined by F. A. Manley, clerk of the Halmote Courts;
- included plan showing (a)-(b)
(1 paper)
Carlton Iron Company Ltd. (Ref: D/X 287/CIC)Ref: D/X 287/CIC 1Memorandum and articles of association of North of England Industrial Iron & Coal Company Ltd 1870
[name crossed out and Carlton Iron Company Ltd substituted with note: 'see Special resolution confirmed 3rd February 1877'];
- printed by Wetherby & Co, Middle Row Place, Holborn and 10 Great Turnstile
(1 paper)
Ref: D/X 287/CIC 2North of England Industrial Iron & Coal Company Ltd first issue of debentures form of debenture 26 February 1874
(1 paper)
Ref: D/X 287/CIC 3Carlton Iron Company Ltd second issue of debentures circular
(1 paper)
Ref: D/X 287/CIC 4Carlton Iron Company Ltd second issue of debentures form of debenture
(1 paper)
Ref: D/X 287/CIC 5Special resolutions 1874-1881
- North of England Industrial Iron & Coal Company Ltd 12 January and 11 February 1874, 20 January 1875, 18 January 1877 (change of name);
- Carlton Iron Company Ltd 19 December 1877, 14 July 1881
(6 papers)
Darlington (Ref: D/X 287/DAR)Property in Princes Street, Darlington (Ref: D/X 287/DAR 1)Ref: D/X 287/DAR 1/1Lease for a year [release missing] 29 March 1837
Parties:
(1) Thomas Oxendale of Darlington, carpenter and Thomas Robson of Darlington, bricklayer;
(2) Joseph Barker of Darlington, carpenter
Property:
(a) ground at Bank Top, Darlington, formerly part of Deadmire Field containing at E end 32 strantonfeet, at W end 48 feet, E-W 180 feet, and containing 466 square yards intended to be called Princes Street on part of which (2) had built several messuages bounded: E by road of 20 feet width to be called Commercial Road; S by premises of William Taylor Cooper and other land of Thomas Oxendale and Thomas Robson; N by premises of Robert Wilson and other land of Thomas Oxendale and Thomas Robson; W by Park Lane
(1 parchment)
Ref: D/X 287/DAR 1/2Lease for a year [release missing] 20 August 1838
Parties:
(1) John Farmer of Darlington, stationer, Joseph Barker of Darlington, carpenter and George Cradock of Darlington, grocer;
(2) Henry Hutchinson of Darlington, gentleman
Property:
(a) ground at Bank Top, Darlington, late parcel of Dodmire Field, measuring in breadth on E 32 feet and on W 48 feet and in length E-W 108 feet and containing 466 square yards, intersected by a street called Princes Street;
(b) four messuages erected by Joseph Barker on (a)
- bounded: E by 20 feet wide road called Commercial Road; S by hereditaments of William Taylor Cooper, Thomas Oxendale and Thomas Robson; N by hereditaments of Robert Wilson, Thomas Oxendale and Thomas Robson; W by Park Lane
Witness:
- George Robinson
(1 parchment)
Land in Darlington - property of Francis Mewburn (Ref: D/X 287/DAR 2)Ref: D/X 287/DAR 2/1Lease for a year [release missing] 24 May 1829
Parties:
(1) William Backhouse of Darlington, banker;
(2) Francis Mewburn of Darlington, gentleman
Property:
(a) parcel of ground in Bondgate, Darlington containing 248 square yards, part of Bank Close;
(b) two messuages and other buildings lately erected on (a) by John Dodds and in occupation of Thomas Baxter and [blank] Thompson
- bounded: by road from Darlington to Neasham N; other part of Bank Close or Dodmire Field E; ground late of William Backhouse and sold by him to John Carter S and by (a)-(b) W
Witness:
- George Robinson
(1 parchment)
Ref: D/X 287/DAR 2/2Lease for a year [release missing] 8 May 1835
Parties:
(1) John Duck of Darlington, stone mason;
(2) Francis Mewburn of Darlington, gentleman
Property:
(a) land in Clay Row, Darlington, adjoining the road to Yarm (Yorkshire) with messuages and other buildings on it lately built by (1);
(b) piece of land behind (a) forming a yard containing E-W 13 feet 6 inches and N-S 26 feet
- bounding: dwellinghouse and yard of George Brewster E, two closes belonging to William Thompson N, high road from Darlington to Yarm D and W
- now in occupation of John Duck
Witnesses:
- John Hixon;
- William Baty
(1 parchment)
Land at Ground Top, Bondgate, Darlington (Ref: D/X/287/DAR 3)Ref: D/X 287/DAR 3/1Lease for a year [release missing] 27 November 1840
Parties:
(1) Dennis Morland, late of Northallerton (Yorkshire), now of East Harlsey (Yorkshire);
(2) John Farmer of Darlington, bookseller
Property:
(a) ground on Bank Top in Bondgate, Darlington late parcel of Dodmire Field bounded E late by the cross-branch of the Stockton and Darlington Railway, now by Great North of England Railway, S by messuages late of Matthew Marriner, now of Nathaniel Plews, N by messuages late of Joseph Barker, now of John Farmer, W by Park Lane;
(b) two messuages standing on (a);
- being premises comprised in indenture of 15 May 1837 between (i) Thomas Robson, (ii) James Marshall, (iii) William Taylor Cooper, (iv) Dennis Morland
Dennis Morland signed by mark
Witnesses:
- Thomas Powle of Northallerton, solicitor;
- Richard Maynes junior, clerk to Thomas Powle
(1 parchment)
Durham (Ref: D/X 287/DUR)Land in Lawson Terrace, Durham (Ref: D/X 287/DUR 1)Ref: D/X 287/DUR 1Mortgage 30 July 1920
Parties:
(1) Margaret Jane Raine of 21 Lawson Terrace, Durham, widow;
(2) Mary Elizabeth McCreery of 2 Jesmond High Terrace, Newcastle upon Tyne, widow
Reciting:
- (1) was seized of (a);
- (2) agreed to lend £300 to (1)
Operative Part
- (2) paid £300 to (1);
- (1) conveyed (a) to (2)
Property:
(a) parcel of ground in Crossgate extending N-S on E side 47 feet 4 inches, on W side 47 feet 4 inches, E-W on N side 17 feet and on S side 17 feet and containing 89.333 square yards bounding: N by Lawson Terrace, E by property of Charles Garstein, S by a back street, W by property of Charles Garstein as shown in plan on indenture of 4 July 1906 between (i) Joseph Aynsley, Davidson Shipley and Theodore Hoyle, (ii) Frederick Lawson and Robert Henry Lawson, (ii) Martha Ryan
Witness:
- J. Masham, clerk with Septimus Sword & Rose of Newcastle upon Tyne, solicitor
(1 parchment)
Land in Crossgate, Durham (Ref: D/X 287/DUR 2)Ref: D/X 287/DUR 2/1Conveyance by feoffment 25 May 1801
Parties:
(1) John Robson of Crossgate, Durham, clerk (only son of John Robson of Durham, butcher by Jane, his wife, born Jane Flawell;
(2) Henry Mills of Willington, esquire;
(3) John Marshall of Durham, innkeeper
Reciting:
- Jane Robson was seized of a burgage and tenement in Crossgate formerly in occupation of Simon Hutchinson, then of Robert Naggs and Michael Naggs, then of James Swalwell adjoining messuage and garden formerly of John Taylor, then Elizabeth Richmond, widow E and S, messuage formerly of Thomas Richardson, then John Longan W and High Street N;
- Ralph Hutchinson, Thomas Forster and Richard Richardson, inclosure commissioners for Crossgate Moor by their award of 5 May 1770 allotted (a) to Jane Robson in respect of her burgage rights;
- death of Jane Robson on 25 January 1790 intestate leaving (1) as her only son and heir at law;
- inclosure commissioners awarded to (b) to (1)
- inclosure commissioners allotted to (c) to (2) in respect of his burgage in Allergate
- (1) purchased the (c) from (2) for £45 some time before;
- (3) had agreed purchase (a)-(c) from (1) for £170
Operative Part
- (3) paid £170 to (1);
- (1) and (2) by direction of (1) enfeoffed (a)-(c) to (3)
Property:
(a) a burgage and tenement in Crossgate formerly in occupation of Simon Hutchinson, then of Robert Naggs and Michael Naggs, then of James Swalwell adjoining messuage and garden formerly of John Taylor, then Elizabeth Richmond, widow E and S, messuage formerly of Thomas Richardson, then John Longan W and High Street N;
(b) 1 acre, 16 perches bounding lands allotted to Henry Mills E, lands allotted to Jane Robson W, Quarry House Lane N and lands allotted to Isabella Surtees S;
(c) 1 acre, 1 rood, 5 perches bounding Newcastle Lane E, lands allotted to (2) W, drawing to a point on N and land allotted to Thomas Helmerow S;
- now all thrown in together and in occupation of (3)
Habendum:
- to (3), to use of (3) for ever
Reciting:
- the scheduled deeds referred to other property of (2)
Operative Part
- (2) agreed production of scheduled deeds to (3)
Schedule:
- lease and release of 1-2 February 1798 (I) Henry Mills and Elizabeth, his wife, (II) Henry Forster Mills, clerk (eldest son of (I)), (III) Ralph Ord, esquire, (4) Samuel Castle
Indorsed with grant of 1 June 1801 from (I) John Marshall to (II) Henry Marshall (son of (I)), of annuity of £3
Witnesses to delivery of seisin by Thomas Maynard:
- Ralph Burnop Gargrave;
- John Helmerow;
- Ralph Lindsay
(2 parchments)
Ref: D/X 287/DUR 2/2Articles of agreement 4 August 1800
Parties:
(1) John Robson of Crossgate, clerk;
(2) John Marshall of St Nicholas, Durham, innkeeper
Reciting:
- (2) had contracted purchase of three allotments now in one close, lately part of Crossgate Moor containing 3 acres in occupation of John Robson for £170
Operative Part
- (1) covenanted with (2) to convey the property to him on 1 September 1800
Witness:
- Thomas Maynard
(1 parchment)
Ref: D/X 287/DUR 2/3Memorandum by John Robson of Crossgate, clerk - 11 August 1800
- acknowledging receipt of £120 from John Marshall of Durham, innkeeper, remainder of sum of £170 after deducting £50 lent by Robson to Marshall;
- witness: Henry Marshall
(1 parchment)
Ref: D/X 287/DUR 2/4Bond 2 December 1800
Reciting:
- John Robson of chapelry of St Margaret in St Oswald, Durham, clerk to John Marshall of St Nicholas, Durham, innkeeper in penal sum of £340;
- reciting D/X 287/Durham 2/2;
- reciting that John Marshall paid £170 to John Robson;
- a delay in conveyance from John Robson to John Marshall was due to part of the title deeds being lost and it had been agreed to give John Robson until 1 June 1801 to demonstrate good title;
- John Robson had agreed to enter into a bond to facilitate the conveyance
Operative Part
- John Robson covenanted that on or before 1 June 1801 he would make clear title to the property and convey it to John Marshall at which point the bond would be void
Witnesses:
- Thomas Maynard;
- Henry L. Marshall
(1 parchment)
Ref: D/X 287/DUR 2/5Grant of annuity 1 June 1801
Parties:
(1) John Marshall of Durham, innkeeper;
(2) Henry Marshall, son of John Marshall
Reciting:
- (1) was seized of property below
Operative Part
- (2) paid 5 shillings to (1);
- (1) granted to (2) an annuity of £3 per annum issuing out of three allotments now in one close containing together 3 acres, 1 rood, 1 perch, lately part of Crossgate Moor lying in chapelry of St Margaret in parish of St Oswald, Durham bounding: Newcastle Lane or high road from Neville's Cross to Newcastle upon Tyne E, land in occupation of Martin Wilkinson W, Quarry House Lane N and land in occupation of Jeffery Salvin S - formerly in occupation of John Robson, clerk from whom John Marshall had purchased it
Witnesses:
- Thomas Ainsley;
- Ralph Dent
(1 parchment)
Ref: D/X 287/DUR 2/6Mortgage 28 February 1811
Parties:
(1) Thomas Marshall of Durham, taylor (grandson and heir of John Marshall of Durham, innkeeper);
(2) Henry Marshall of Durham, gentleman (son of John Marshall, deceased);
(3) John Foss of Chester le Street, currier (trustee of (2))
Reciting:
- John Marshall had been seized of (a);
- D/X 287/DUR 2/5;
- death of John Marshall on 14 August 1801on which (1) became entitled to (a) subject to £3 rent charge to (2) and to dower of Martha, widow of John Marshall;
- (1) applied to (2) for a loan of £40
Operative Part
- (2) gave £40 to (1);
- (3) gave 10 shillings to (1);
- (1), at request of (2), demised (a) to (3)
Property:
(a) three allotments now in one close, lately part of Crossgate Moor containing 3 acres
Habendum:
- to (3) for 999 years in trust for (2) with proviso for equity of redemption for (1), interest 5%
Witnesses:
- Ralph Dent;
- C. Hinks [?]
(1 parchment)
Ref: D/X 287/DUR 2/7Further charge 8 March 1814
Parties:
(1) Thomas Marshall of Durham, taylor (grandson and heir of John Marshall of Durham, innkeeper;
(2) Henry Marshall of Durham (son of John Marshall)
Reciting:
- mortgage for £40 of (a) of 28 February 1811 between (i) Thomas Marshall, (ii) Henry Marshall, (iii) John Foss
Operative Part
- (2) paid a further £40 to (1) secured on (a)
Property:
(a) three allotments then in one entire close containing 3 acres, 1 rood, 1 perch, formerly part of Crossgate Moor or Common in chapelry of St Margaret in parish of St Oswald bounded by Newcastle Lane or high road from Neville's Cross to Newcastle upon Tyne E, land in occupation of Martin Wilkinson W, Quarry House Lane N and land in occupation of Jeffery Salvin S - late in occupation of John Robson of St Margaret's, clerk of whom John Marshall purchased
Witness:
- John Hobson of Durham
(1 parchment)
Burgage in Framwellgate (Ref: D/X 287/DUR 3)Ref: D/X 287 DUR 3/1Feoffment 27 January 1695/96
Parties:
(1) William Watson of Framwellgate, roper (eldest son and heir of Gilbert Watson of Framwellgate, mason, deceased) and Jane, his wife and Thomas Watson of Framwellgate (second son of Gilbert Watson) and Mary, his wife;
(2) John Duckett of Framwellgate, blacksmith
Operative Part
- (1) enfeoffed (a) to (2) for £22
Property:
(a) burgage in Framwellgate on W side of the street formerly in occupation of Anne Watson, widow, now in occupation of William Watson, Thomas Watson and James Brignell as their undertenant bounding: tenement late of Lancelot Breers E, a close late of William Harrison, gentleman, deceased W, king's street N and part of yard late of John Thompson, now of William Collin S
Habendum:
- to (2), to use of (2) for ever to be held of the chief lord of the fee
William and Jane Watson both signed by mark
Witnesses:
- Robert Spearman;
- Ralph Harrison;
- James Brignell, by mark;
- William Wilson, by mark
(1 parchment)
Ref: D/X 287/DUR 3/2Deed to lead to the uses of a fine 5 November 1766
Parties:
(1) William Curry of Framwellgate, yeoman and Margaret, his wife (a daughter and co-heir of Ralph Duckett of Framwellgate, blacksmith, deceased and sister and heir at law of Mary Duckett of Framwellgate, spinster, deceased);
(2) Christopher Allan of Framwellgate, weaver
Operative Part
- to assure (a) to uses (2) agreed with (1) to levy a fine sur conisance de droit come ceo etc at Court of Pleas in Durham [see D/X 287/Durham 3/4] of (a)-(b)
Property:
(a) messuage and burgage in Framwellgate on E side of the street between a burgage or tenement formerly in occupation of William Frizell, deceased N, burgage or tenement formerly in occupation of Thomas Reed, gentleman, deceased S, common street W and extending down to River Wear E and in occupation of Christopher Allan;
(b) messuage, burgage or farmstead in Framwellgate containing 12 yards length by 20 yards breadth with garth on backside in occupation of Mathew Bromley;
(c) messuage and burgage in Framwellgate which, with (b), was bounded by tenement formerly of Lancelot Breers E, close formerly of William Harrison, deceased W, by king's street N and part of a yard formerly of William Collin, deceased S, now in occupation of Mary Duckett;
(d) messuage and burgage in Framwellgate bounded by king's street E, lands of Thomas Mascall W, burgage or tenement of Michael Stephenson N, burgage or tenement of William Russell S and in occupation of Luke Richardson
Witnesses:
- Luke Salkeld junior;
- William Carr
(1 parchment)
Ref: D/X 287/DUR 3/3Will of Margaret Curry of Framwellgate, wife of William Curry, yeoman - 5 November 1766
- exercising powers given to her by indenture of 5 November 1766 between (i) William and Margaret Curry and (ii) Christopher Allan;
- devising half part of her property in Framwellgate to use of her mother Mary Duckett and the other half to her husband ;
- witnesses: Christopher Johnson; Luke Salkeld junior; William Carr
(1 parchment)
Ref: D/X 287 DUR 3/4Final concord at Court of Pleas, Durham - 21 November 1766
- in which Christopher Allan was plaintiff and William Curry and Margaret, his wife were deforciants of six messuages, six cottages, ten acres of land, ten acres of meadow, ten acres of pasture and common of pasture for all cattle with appurtenances in St Oswald, Durham
(1 parchment)
Horse Shoes, later Three Horse Shoes, Framwellgate (Ref: D/X 287/DUR 4)Ref: D/X 287 DUR 4/1Feoffment 18 March 1802
Parties:
(1) George Wardell of Canterbury (Kent), doctor in physic (son and devisee of John Wardell of Crossgate, deceased);
(2) John Eggleston of Framwellgate, blacksmith
Operative Part
- (1) enfeoffed (a) to (2) for £50
Property:
(a) half part of messuage known by sign of Horse Shoes, Framwellgate with stable and garden behind in occupation of Thomas Hauxby, publican;
(b) half part of blacksmith's shop adjoining (a) and in occupation of John Eggleston;
- (a)-(b) bounded by messuage of George Wardell E, field of Mr Scales S and W and king's high street N
Habendum:
- to (2), to use of (2) for ever
Witnesses:
- James M. Carrdell;
- John Stobart
(1 parchment)
Ref: D/X 287/DUR 4/2Feoffment 19 June 1802
Parties:
(1) Anthony Curry of Sherburn, yeoman;
(2) John Egglestone of Framwellgate, blacksmith;
(3) Richard Scruton of Durham, gentleman
Reciting:
- (1) and (2) were seized of (a) and had agreed on a partition before conveying it to (3)
Operative Part
- (3) paid 5 shillings to (1) and (2);
- (1) and (2) enfeoffed (a)-(b) to (3)
Property:
(a) dwellinghouse in Framwellgate known as Horse Shoes with stable and garth behind in occupation of Thomas Hauxby, publican;
(b) blacksmith's shop adjoining (a) in occupation of John Egglestone
- bounded by dwellinghouse of George Wardell, doctor in physic E, close belonging to Mr Scales S and W and high street N
Habendum:
- to (3), (b) and 5 perches of the garth of (a) to use of (2) and residue of (a) to (1)
Witness:
- James M. Carrdell
(1 parchment)
Ref: D/X 287/DUR 4/3Copy of D/X 287/DUR 4/2
(1 parchment)
Ref: D/X 287/DUR 4/4Receipt given by R. Kitson 12 October 1802
- for 1s 4d received from executors of late John Wardell due to executors and trustees of late Anthony Duncombe, 1st Lord Feversham
(1 parchment)
Ref: D/X 287/DUR 4/5Appointment 1 January 1844
Parties:
(1) Henry Spencer of 69 Westmorland Place, City Road (Middlesex), gentleman;
(2) Phillips Spencer of Newcastle upon Tyne, wholesale druggist;
(3) Thomas William Keenlyside, gentleman
Reciting:
- release of 13 April 1843 between (i) John Armstrong, Ralph Wilson and Thomas Stanley (devisees in trust and executors of Charles Spencer), (ii) Henry Spencer, (iii) Phillips Spencer and (iv) Thomas Keenlyside in which half part of (a) was conveyed to uses of (ii);
- (2) contracted purchase of (a) and other property from (1) for £800 of which (a) had been valued at £49
Operative Part
- (2) paid £49 to (1);
- (1) appointed half part of (a) to (2)
Property:
(a) dwellinghouse in Framwellgate called Three Horse Shoes with garth, garden, stable and outbuildings behind formerly in occupation of Thomas Hunxley, publican;
(b) small cottage on E side of (a) with adjoining warehouse
- (a)-(b) bounding: public street of Framwellgate E, on ground behind W, hereditaments of Mr Eggleston N, hereditaments of Francis Foster S
Habendum:
- to use of (2), to use of (2) for his life, to use of (3) during the life of (2) in trust for (2), to use of (2) for ever
Witnesses:
- Thomas H. Pugh of 18 Finsbury Place (Middlesex);
- William Harlls [?] of Newcastle upon Tyne, solicitor
(1 parchment)
Ref: D/X 287/DUR 4/6Mortgage by Appointment 2 January 1844
Parties:
(1) Phillips Spencer of Newcastle upon Tyne, wholesale druggist;
(2) Edward Loraine of Newcastle upon Tyne, gentleman
Reciting:
- release of 13 April 1843 between (i) John Armstrong, Ralph Wilson and Thomas Stanley (devisees in trust and executors of Charles Spencer), (ii) Henry Spencer, (iii) Phillips Spencer and (iv) Thomas Keenlyside in which half part of (a) was conveyed to uses of (ii);
- D/X 287/DUR 4/5;
- to enable (2) to pay purchase money in D/X 287/DUR 4/5 and other purchases, he had applied to (2) for £1,000;
- in part performance of the agreement (1) by indenture of contract and agreement of even date between (1) and (2) the value of (a) was agreed as £100
Operative Part
- (2) paid £1,000 to (1);
- (1) appointed (a)-(c) to (2)
Property:
(a) messuage in Framwellgate uaed as public house called Three Horseshoes with garth, garden stable and outbuildings behind the same formerly in occupation of Thomas Hauxley, publican;
(b) small cottage adjoining (a) on E side;
(c) warehouse adjoining (b);
- all bounding public street E, a field behind W, hereditaments of Mr Eggleston N and hereditaments of Francis Forster S
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- William Harll [?] of Newcastle, solicitor
(1 parchment)
Ref: D/X 287/DUR 4/7Mortgage by appointment 11 May 1861
Parties:
(1) William Campbell of Framwellgate , smith;
(2) Robert Thwaites, gentleman, George Robson, chemist, George Walker, printer, John Colpitts, brewer and John Taylor Duncan, newspaper proprietor all of Durham, trustees of City and County of Durham Permanent Benefit Building Society
Reciting:
- indenture of 10 May 1861 between (i) John Thompson, (ii) James Eggleston and Margaret, his wife, James Crozier and Ann, his wife and Thomas Huttson and Elizabeth, his wife, (iii) William Campbell, (iv) Richard Thompson in which (a) were conveyed to (iii), to use of (iii), to use of (iii) for his life, to use of (iv) during the life of (iii), in trust for (iii), to use of (iii) for ever;
(1) was a member of the building society subscribing for one first-class share entitling him to a loan of £100
Operative Part
- (2) paid £100 to (1);
- (1) appointed (a) to (2)
Property:
(a) messuage and shop in Framwellgate
Operative Part
- dwellinghouse and shop in Framwellgate with garden behind the same and warehouse adjoining the messuage in occupation of William Campbell
Habendum:
- to (2) for ever subject to equity of redemption for (1)
Witness:
- W. R. Lidster, clerk to Mr Thompson of Durham, solicitor
(2 parchments)
Two Messuages in Framwellgate (Ref: D/X 287/DUR 5)Ref: D/X 287/DUR 5/1Feoffment 6 October 1804
Parties:
(1) George Wardell of Alnwick (Northumberland), doctor in physic (son and devisee of John Wardell of Crossgate, gentleman, deceased);
(2) Anthony Curry of Sherburn, yeoman;
(3) William Wright of Durham, gentleman
Reciting:
- (1) and (2) were seized of (a) and had agreed a division
Operative Part
- (3) paid 5 shillings to (1) and (2);
- (1) and (2) enfeoffed (a)-(b) to (3)
Property:
(a) messuage and burgage in Framwellgate with garth adjoining in occupation of Robert Oliver and Eleanor Errington, bounded by houses late of John Hall E, houses of Miles Swinburn W, high street N and Dog Close of William Scales S;
(b) messuage and burgage in Framwellgate with garden behind formerly in occupation of Matthew Heslop, now of Christian Routledge and messuage adjoining in occupation of William Sharp bounded by houses of William Sharp E, other buildings of Anthony Curry S and W and high street N
Habendum:
- to (3), (a) to use of (1) charged with payment of £36 mortgage to Robert Hopper Williamson of Newcastle upon Tyne, esquire and (b) to use of (2)
Witnesses:
- John Egglestone;
- William Sharp
Quitclaim of 12 February 1823 by Robert Hopper Williamson declaring that he had no claim to the principal sum of £36 and quitclaiming equity of (b)
(1 parchment)
Piece of Ground in Sheriffs Meadow, Framwellgate (Ref: D/X 287/DUR 6)Ref: D/X 287/DUR 6/1Appointment 26 February 1835
Parties:
(1) Thomas Cooper of Durham, painter and glazier;
(2) Mary Willey of Durham, spinster
Reciting:
- lease and release of 5-6 May 1834 between (i) Thomas Wilkinson, esquire, (ii) Rev William John Wilkinson, (iii) Maria Isabella Wilkinson, spinster, (iv) Thomas Cooper, (v) John Ward, gentleman in which (a) were limited to uses appointed by (iv), in default to use of (iv) for life to the use of (v) during the life of (iv) in trust for (iv), to use of (iv) for ever;
- (1) had contracted sale of (a) to (2)
Operative Part
- (2) gave £29.19.3 to (1);
- (1) appointed (a) to (2)
Property [shown in included plan]:
(a) plot of ground, part of a close called Sheriffs Meadow, in chapelry of St Margaret, Durham bounded by Castle Chare N, another part of the close contracted to be sold to George Willey E, king's highway and new turnpike from Durham to Newcastle upon Tyne S and piece of ground lately sold by Thomas Cooper to William Palmer [38] W - measuring on N 27 feet, 8 inches, on E 69 feet 6 inches, on S 21 feet and on W 52 feet and containing 141 square yards
Habendum:
- to (2), to use of (2) for ever
Witnesses:
- Henry Marshall of Durham, solicitor;
- William Marshall
(1 parchment)
Ref: D/X 287/DUR 6/2Appointment 24 August 1835
Parties:
(1) Thomas Cooper of New Road, Durham, painter and glazier;
(2) William Palmer of Framwellgate, mason
Reciting:
- lease and release of 5-6 May 1834 between (i) Thomas Wilkinson, esquire, (ii) Rev William John Wilkinson, (iii) Maria Isabella Wilkinson, spinster, (iv) Thomas Cooper, (v) John Ward, gentleman in which (a) were limited to uses appointed by (iv), in default to use of (iv) for life to the use of (v) during the life of (iv) in trust for (iv), to use of (iv) for ever;
- (1) had contracted sale of (a) to (2)
Operative Part
- (2) gave £36.6.2 to (1);
- (1) appointed (a) to (2)
Property [shown in included plan]:
(a) piece of ground, part of Sheriff Meadows, in chapelry of St Margaret, Durham bounded by common lane called castle Chair N, other part of Sheriff Hill Meadow lately sold by Thomas Cooper to Mary Willey [D/X 287/DUR 6/1] E, king's highway or new turnpike from Durham to Newcastle upon Tyne S and drawing to a point W - measuring on E 52 feet, on N 78 feet 3 inches and on S 60 feet 6 inches and containing 176 square yards
Habendum:
- to (2), to use of (2) for ever
Witnesses:
- William Young, clerk to Mr Scruton of Durham, solicitor
(1 parchment)
Heworth (Ref: D/X 287/HEW)Wheatsheaf Inn, Heworth (Ref: D/X 287/HEW 1)Ref: D/X 287/HEW 1/1Grant and demise 14 January 1876
Parties:
(1) Ecclesiastical Commissioners for England;
(2) Richard Shortridge of Cleadon Meadows in Whitburn, esquire
Reciting:
- surrender of lease of (a) of 13 August 1864 between (i) Dean and chapter of Durham and (ii) Richard Shortridge and Richard Carnaby Forster late of Whitchouse in Heworth, farmer (now dead) for 21 years
Operative Part
- (1) demised (a) to (2)
Property [shown on included plan]:
(a) piece of land with messuage used as a public house called Wheatsheaf Inn, Heworth
Habendum:
- to (2) from 13 May 1875 for 999 years at annual rent of £9 for the first hundred years, the next hundred years' rent to be the sum payable in 1975 in lieu of £9 tithe commutation rent charge
Witnesses:
- John Salmon of South Shields, solicitor;
- Charles Temple Ellis of 10 Whitehall Place, Westminster (Middlesex), gentleman
Indorsed conveyance and assignment of 31 December 1962 from British Transport Commission to Minister of Transport of part of (a) containing 158.2 square yards to construct Felling By-pass
(1 parchment)
Ref: D/X 287/HEW 1/2Assignment of lease 25 May 1876
Parties:
(1) Richard Shortbridge of Cleadon Meadows, Whitburn, esquire;
(2) Margaret Russell of Nether Heworth Hall, spinster
Reciting:
- D/X 287 HEW 1/1
- (a) had been demised to (1) as trustee for (2) and for her sole benefit
Operative Part
- (2) paid 10 shillings to (1);
- (1) assigned (a) to (2)
Property:
(a) piece of land with messuage used as a public house called Wheatsheaf Inn, Heworth
Habendum:
- to (2) for residue of term of 999 years
Witness:
- William Osborne of South Shields, solicitor
(1 parchment)
Hurworth (Ref: D/X 287/HUR)Land Adjoining Hurworth Place (Ref: D/X 287/HUR 1)Ref: D/X 287/HUR 1/1D/X 287/HUR 1/148
Lease for a year [release missing] 1838
Parties:
(1) George Healey of Middleton Tyas (Yorkshire), esquire, a major in the North York Militia and Thomas Charge of Barton (Yorkshire), gentleman;
(2) Great North of England Railway Company
Property:
(a) ground of 3 acres, 1 rood, 26 perches in Hurworth adjoining Hurworth Place in occupation of William Dawson and George Wilkinson
Witness:
- J. C. Atkinson
(1 parchment)
Ref: D/X 287/HUR 1/2Lease for a year [release missing] 12 July 1839
Parties:
(1) William Charles Chaytor of Durham, esquire and Rev John Wilkinson of Brancepeth;
(2) Robert Rayson of Stockton, gentleman, Thomas Allison Tennant of Stockton, merchant and John Stagg of Stockton, merchant
Property:
(a) capital messuage and farm and adjoining land containing 31 acres, 22 perches in occupation of William Hall bounding lands of Robert Henry Macdonald, deceased N, high road from Greatham to Seaton Carew S and E, lands of William Dent, deceased W as in conveyance of 14-15 September 1817
Witness:
- John Ward of New Street, Durham, solicitor;
- William Trotter
(1 parchment)
Lanchester (Ref: D/X 287/LAN)Property on Cadger Lane, Lanchester (Ref: D/X 287/LAN 1)Ref: D/X 287/LAN 1/1Covenant to surrender 4 April 1859
Parties:
(1) John Fawcett of Durham, esquire;
(2) John Walton of Lanchester, joiner;
(3) John Kirkup Beckwith of Diamond Hall near Sedgefield, land agent
Reciting:
- covenant of 1 August 1856 between (i) Peregrine George Ellison and (ii) John Fawcett and surrender of even date of copyhold messuages of the Manor of Lanchester to use of John Fawcett;
- (1) had contracted sale to (2) for £300;
- (2) had requested a loan of £200 from (3)
Operative Part
- (3) paid £200 to (1) by direction of (2) ;
- (2) paid £100 to (1);
- (1), at request of (3), covenanted to surrender (a) to use of (2)
Property:
(a) two messuages in Lanchester with barn, stable, yard and gardens in occupation of Eleanor Martin and others bounded by garden and premises of representatives of William Ward, deceased E, land of John Fawcett W and S and Cadger Lane N, part of surrender of 1 August 1856
Habendum:
- to (3) according to custom of the manor with proviso for equity of redemption for (2), interest 5%
Witnesses:
- Robert F. Middleton of Durham, solicitor;
- Ra. Salkeld, clerk to Maynard & Middleton of Durham, solicitors
(2 parchments)
Ref: D/X 287/LAN 1/2Copy surrender and defeasance 4 April 1859
- admission of John Kirkup Beckwith of Diamond Hall near Sedgefield, land agent, out of court at Durham before Henry Greenwell, gentleman, deputy of James Jell Chalk, esquire, steward to two messuages in Lanchester with barn, stable, yard and gardens in occupation of Eleanor Martin and others bounded by garden and premises of representatives of William Ward, deceased E, land of John Fawcett W and S and Cadger Lane N, to use of John Kirkup Beckwith by surrender of John Fawcett of Durham, esquire;
- admission duty 2s 6d;
- examined by Joseph Davison, clerk of the Halmote Courts
(1 parchment)
Miscellaneous (Ref: D/X 287/MISC)Ref: D/X 287/MISC 1Act to consolidate the provisions of two acts of parliament relating to the estates of John Bowes, late Earl of Strathmore 14 August 1850
1 booklet
(1 booklet)
Ref: D/X 287/MISC 2Meetings of magistrates in Stockton ward 1881
(1 paper)
Ref: D/X 287/MISC 3Booklet of bye-laws made by the Rural District Council of Easington with respect to new streets and buildings 1909
(1 booklet)
Ref: D/X 287/MISC 4Deed of covenant 24 January 1898
Parties:
(1) East and West Yorkshire Union Railways Company;
(2) Joseph Charlesworth of Glenapp Castle, Ballentrae (Ayrshire), esquire and Isaac William Hewitt White of Bedford Huse, Roundhay, Leeds (Yorkshire), esquire;
(3) Railway Clearing House incorporated by Railway Clearing Committee Incorporation Act 1897
Reciting:
- (1) was a company participating in the clearing system mentioned in the Railway Clearing Act 1850;
- (3) had agreed, at request of (1), to accept (2) as sureties for it
Operative Part
- conditions of acting as sureties
Witness:
- Seb. W. Meyer, of 13 Bond Street, Leeds, secretary
(1 parchment)
Ref: D/X 287/MISC 5Indenture 11 December 1901
- sold by Metchim & Son, law stationers, printers and lithographers of 8 Princes Street, Westminster and 32 Clements Lane, Lombard Street London;
Parties:
(1) East & West Yorkshire Union Railways Company;
(2) Charles Ernest Charlesworth of Ouston Hall, Doncaster (Yorkshire), esquire and Zechariah Yewdall of Calverley near Leeds (Yorkshire), esquire;
(3) Railway Clearing House incorporated by the Railway Clearing Committee Incorporation Act 1897
Reciting:
- (1) was a company participating in the clearing system mentioned in the Railway Clearing Act 1850;
- (3) had agreed, at request of (1), to accept (2) as sureties for it
Operative Part
- conditions of acting as sureties
Witness:
- Seb. W. Meyer, of 13 Bond Street, Leeds, secretary
(1 parchment)
Monkwearmouth (Ref: D/X 287/MW)Property in Monkwearmouth (Ref: D/X 287/MW 1)Ref: D/X 287/MW 1/1Attested copy assignment of leasehold tenements - 31 July 1848
Parties:
(1) William Robson of Monkwearmouth, yeoman;
(2) John Hunter of Bishopwearmouth, shipowner;
(3) Margaret Collin, late of Houghton le Spring, now of Bishopwearmouth, spinster
Reciting:
- lease of 13 May 1826 between (i) William Dobson, Sarah Lees and Alice Lees, (ii) William Robson, Elizabeth Ogle Collin and Margaret Collin and (iv) John Hunter and Thomas Hindmarch in which property on included plan were assigned to (iv) for residue of term of 21 years from 28 December 1824 created by a lease on 20 July 1825 from dean and chapter of Durham to William Dobson, Sarah Lees and Alice Lees subject to payment of annual rent of 4s 2d, part of yearly sum of £1.4.6 reserved by the lease and subject to covenants; also granting tithes and quit rents to use of (iv) subject to annual payment of 5s 8½d payable to Charles Duncombe, 1st Lord Feversham; declaring (iv) would stand possessed of tithes and leasehold premises in trust to secure payment to Elizabeth Ogle Collin and Margaret Collin of £800 lent by them to (1) with interest of 4½% and subject as to leasehold premises in trust for (1);
- lease of 13 May 1831 between (i) William Robson, (ii) Philip Laing and Thomas Metcalf and (iii) Margaret Collin in which property coloured red on included plan was assigned to (iii) for residue of term of 21 years commencing 28 December 1824 created by lease of 28 July 1825 from the dean and chapter of Durham to Philip Laing and Thomas Metcalf subject to proportionate part of annual rent of 6s 8d upon certain trusts for securing payment to (3) of £200 she had lent to (1) with interest at 5%;
- lease of 28 September 1846 from dean and chapter of Durham to William Robson of premises coloured green, yellow and red on included plan comprised in lease of 13 May 1826 and 13 May 1831 to William Robson for 21 years from 8 December subject to annual rents of 4s, 9d and 9d in lieu of Land Tax;
- death of Thomas Hindmarch in December 1838 and was buried at Houghton le Spring; death of Elizabeth Ogle Collin on 27 August 1846 and was buried at Bishopwearmouth;
- there was now due to (3) from (1) £400 (residue of £800) and £200;
- (1), at request of (3), agreed to assign to her the property devised in lease of 28 September 1846 and (2), at request of (1) in order to relieve him of trusts of lease of 13 May 1826 agreed to join in the assignment
Operative Part
- (3) paid 10 shillings each to (1) and (2);
- (1) assigned and (2), at request of (1) (as to his estate over the land coloured green on the included plan) assigned (a)-(c) to (3)
Property:
(a) close in Monkwearmouth containing 4 acres, 1 rood, 16 perches coloured green on the included plan;
(b) two closes of ground with buildings thereon in Monkwearmouth on E side of Portobello Lane containing together 1 acre, 2 roods, 38 perches coloured green on the included plan;
(c) house, yard and garden on E side of Portobello Lane containing 1 rood, 4 perches coloured red on the included plan
Habendum:
- to (3) for residue of 21 years granted by lease of 28 September 1846 subject to proportionate part of annual sum of 4s 9d and proportionate part of 9d in lieu of Land Tax in trust for (1)
Operative Part
- (3) paid 10 shillings to (2);
- (2), by direction of (1) granted (d) to (3)
Property:
(d) all tithes and all prescripts, rents, moduses and payment in lieu of tithes, pensions and portions arising from (a)-(c);
(e) quitrent or lady land rent of 8½d, part of the quitrent or lady land rent of 4s 1d chargeable on premises in lease of 20 July 1825 and 13 May 1826
Habendum:
- to the use of (3) subject to yearly sum of 5s 8½d for ever payable to Lord Feversham in trust for (1)
Witnesses:
- Thomas Burn junior of Sunderland, attorney and notary;
- David D. Scott, clerk to Mr Kidson of Sunderland, solicitor
Attested by P. Carr, law stationer of Newcastle upon Tyne and B. Glaholm, his clerk
(7 parchments)
Ref: D/X 287/MW 1/2Copy conveyance 29 October 1856
Parties:
(1) Very Rev George Waddington DD, dean and chapter of Durham cathedral;
(2) Henry Thomas Pelham, 3rd Earl of Chichester, John George Shaw Lefevre, esquire and Spencer Horatio Walpole MP - Church Estates Commissioners;
(3) William Robson of Monkwearmouth, yeoman;
(4) Margaret Collin of Bishopwearmouth, spinster
Reciting:
- D/X 287/MW 1/1;
- term of 21 years was surrendered by lease of 28 September 1853 from dean and chapter to Margaret Collin of land with dwellinghouses and buildings in Monkwearmouth containing together 5 acres, 2 roods;
- (1), with approval of (2) and approbation of (3) agreed with (4) to sell to her the reversionary estate and interest of (1) on determination of the lease
Operative Part
- (3) paid £326.15.9 into an account of (2) at the Bank of England;
- (1), with approval of (2) and by direction of (3) and (3) for himself granted (a)-(d) to (4)
Property:
(a) ground in Monkwearmouth containing 18 perches bounding: E on premises of George Scurfield; W and S on Portobello Lane; No on premises of Robert Hunter;
(b) messuage, joiner's shop, stables and cart shed and all other buildings on (a);
- in occupation of William Robson;
(c) ground in Monkwearmouth containing 3 roods, 10 perches bounding: E and SE on part of land now used as railway by North Eastern Railway Company; W on Portobello Lane; N or NW by land of North Eastern Railway Company;
(d) six cottages and all other buildings in occupation of Ralph Angus, Johnson Coward, Jane Hobson, Samuel Marshall and Elizabeth Maugham
Habendum:
- to use of (4) for ever freed from payment of rents but subject to equity of redemption by (3)
Witnesses:
- Charles Joseph Ellis of 11 Whitehall Place, Westminster (Middlesex);
- Thomas Brown junior of Sunderland, attorney and notary
Indorsed plan
(18 parchments)
Ref: D/X 287/MW 1/3Deed of covenant 13 October 1878
Parties:
(1) James Gordon Mitchell Black of Monkwearmouth, iron founder;
(2) Robert Thompson of Newcastle upon Tyne, gentleman and John Hunter Richardson of Newcastle upon Tyne, share broker
Reciting:
- indenture of even date between (1) and (2) in pursuance of judgement in Chancery made by Master of the Rolls in trial of an action Thompson v. Black 1876 T No. 58 and on hearing petition in the action, (1) having covenanted with (2) for payment on 13 January 1879 of £6,716.2.10 with interest at 5% and in which (1) granted to (2) a foundry known as Portobello Foundry and lands, cottages and buildings in Monkwearmouth as specified in a schedule subject to a proviso for equity of redemption;
- D/X 287/MW 1/4;
- it was directed that a bill of sale, was not to be registered until default was made in repayment and that (1) should further execute and deliver to (2) a deed of covenant to deliver to the executors and trustees of the will of Mark Thompson a new bill of sale
Operative Part
- (1) covenanted with (2) that in event of default of repayment (1) would, on demand would execute a bill of sale to be assigned by D/X 287/MW 1/4
Witness:
- Thomas A. Hunter, law clerk, of 22 North Ravensworth Street, Sunderland
(1 parchment)
Ref: D/X 287/MW 1/4Assignment 13 October 1878
Parties:
(1) James Gordon Mitchell Black of Monkwearmouth, iron founder;
(2) Robert Thompson of Newcastle upon Tyne, gentleman and John Hunter Richardson of Newcastle upon Tyne, share broker
Reciting:
- indenture of even date between (1) and (2) in pursuance of judgement in Chancery made by Master of the Rolls in trial of an action Thompson v. Black 1876 T No. 58 and on hearing petition in the action, (1) having covenanted with (2) for payment on 13 January 1879 of £6,716.2.10 with interest at 5% and in which (1) granted to (2) a foundry known as Portobello Foundry and lands, cottages and buildings in Monkwearmouth as specified in 1st Schedule subject to a proviso for equity of redemption;
- the judgement directed (1) to deliver to (2) as executors of Mark Thompson a bill of sale of machinery and plant in Portobello Foundry
Operative Part
- (1) assigned (a)-(c) to (2)
Property:
(a) all machinery and plant, trade, tools, stock and foundry bores and utensils in the foundry comprised in D/X 287/MW 1/3 and specified in the 2nd Schedule;
(b) all other machinery and plant, trade, tools, stock and foundry bores and utensils not comprised in D/X 287/MW 1/3;
(c) moveable machinery and plant, trade, tools, stock and foundry boxes and utensils in the foundry
Habendum:
- to (2) subject to equity of redemption for (1) on repayment of £6,716.2.10 with interest at 5%
Declaration that if default in payment was made by (1) then (2) would take possession of the premises
1st Schedule
(a) piece of ground in Monkwearmouth of 18 perches bounding: E on premises of George Scurfield W and S, on Portobello Lane, N on premises of Robert Hunter with messuage, dwelling house, joiner's shop, stable, cart shed and other buildings in occupation of John Bainbridge Robson;
(b) ground in Monkwearmouth bounding: W and NW on premises of Mr Ord and line of North Eastern Railway Company, S by a street, E and NE by North Eastern Railway and premises in occupation of George Scurfield;
(c) piece of ground bounding Portobello Lane W, street N and E, premises of Mr Smith S;
(d) triangular piece of ground in Monkwearmouth bounding: E by Monkwearmouth branch of North Eastern Railway, W or SW by ground formerly of William Robson, deceased and late to Mark Thompson, N by ground of [blank];
(e) ground in Monkwearmouth containing N-S on W side 100 feet 10 inches, on E side 121 feet 10 inches, E-W on S side 33 feet 6 inches and on N side 39 feet 4 inches bounding: Portobello Lane W, ground lately of Mark Thompson deceased E and S and North Eastern Railway N with four cottages;
(f) Portobello Foundry built on parts of (a)-(e)
2nd Schedule
- six columns of detailed descriptions of machinery, each with weights - e.g. machinery, steam cranes, 1 coir broom, 150 Tinse boards, 1 yard calico, balsam, 2 yards gutta percha pipe - 7,932 hundredweight
Witness:
- Thomas A. Hunter, law clerk, 22 North Ravensworth Street, Sunderland
Indorsed reassignment of 13 July 1891 from (i) Robert Thompson and John Hunter Richardson to (ii) James Gordon Mitchell Black on redemption of the mortgage; witnessed by John Robson, clerk to Forster, Brown & Forster of Newcastle upon Tyne, solicitor
(4 parchments)
Ref: D/X 287/MW 1/5Mortgage 18 September 1891
Parties:
(1) James Gordon Mitchell Black of Sunderland, iron founder;
(2) William Wade of Sunderland, saddler
Operative Part
- (2) paid £1,000 to (1);
- (1) covenanted with (2) on 28 January 1892 to repay the loan and 4½% interest;
- (1) conveyed (a)-(f) to (2)
Property:
(a) ground in Monkwearmouth containing 18 perches bounding: E on premises of George Scurfield; W and S on Protobello Lane; N on premises of Robert Hunter; with messuage, joiner's shop, stable, cart shed and all other buildings formerly in occupation of John Bainbridge Robson;
(b) land in Monkwearmouth bounding: W and NW on premises of Mr Ord and line of North Eastern Railway Company; S on street; E and NE by North Eastern Railway and premises of George Scurfield;
(c) ground bounding: Portobello Lane W; street N and E; premises of Mr Smith S;
(d) triangular piece of ground in Monkwearmouth bounding: E by Monkwearmouth branch of North Eastern Railway Company; W or SW by ground formerly of William Robson, deceased, late of Mark Thompson; N by ground of [blank];
(e) ground in Monkwearmouth containing N-S on W side 100 feet 10 inches, on E side 120 feet 10 inches, E-W on S 33 feet 6 inches, on N 39 fix 4 inches bounding: Portobello Lane W; ground of Mark Thompson, deceased E and S; North Eastern Railway N with four cottages;
(f) Portobello Foundry built on parts of (a)-(e)
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witnesses:
- Francis John Trewhitt of Sunderland, solicitor
(1 parchment)
Newfield (Ref: D/X 287/NEW)Capital Messuage and Land (Ref: D/X 287/NEW 1)Ref: D/X 287/NEW 1/1Lease for a year 30 August 1816
Parties:
(1) John Ward of Durham, gentleman and William Oxley of North Shields (Northumberland), surgeon (devisees, trustees and executors in will of Rebecca Aisley, late of Old Elvet , spinster);
(2) Thomas Hall of Mown Meadows, Brancepeth, yeoman
Property:
(a) capital messuage or mansion house at Newfield or Hermitshaugh, St Andrew Auckland with barns, byers, stables, yards and buildings belonging formerly in occupation of William Scorer, now of Thomas Scorer;
(b) closes belonging to (a) formerly in occupation of William Scorer, now of Thomas Scorer: Car Well Nook alias Charwell End containing 4 acres, 16 perches; Meadow Chally alias Meadow Challice containing 19 acres, 3 roods, 37perches; Long Challey alias Long Challice containing 8 acres, 1 rood, 9 perches; Mabbs Field containing 7 acres, 25 perches; the Stubbings containing 5 acres, 8 perches; Woody Bank containing 6 acres, 18 perches; The Wood alias Newfield Cragg containing 8 acres, 1 rood, 24 perches; The Tye Lands containing 11 acres, 30 perches; the Pit Field containing 12 acres, 15 perches; the South Whinny Pasture containing 5 acres, 3 roods, 8 perches; the North Whinny Pasture containing 5 acres, 3 roods, 18 perches; the Snipes alias the Snape containing 7 acres, 3 roods, 38 perches; the Calfgarth containing 1 acre, 3 roods, 16 perches; a small garth and housestead adjoining the mansion containing 2 acres, 1 rood, 27 perches bounded partly on lands of Robert Wharton Myddleton, esquire, partly on an allotment on the division of Byers Green Moor of Common allotted to the devisees of Rebecca Aisley, widow and partly on road from Newfield to Byers Green N, River Wear NW and SW, lands of Robert Wharton Myddleton, esquire, Robert Eden Duncombe Shafto esquire, Thomas Wilkinson esquire, William Wastell and Charles Lyon esquire E, on lands formerly of Hon Mary Lyon but now of Charles Lyon, esquire S - all formerly estate of John Aisley, then Rebecca Aisley;
(c) fourth part of estate late of Rebecca Aisley in six closes in St Andrew Auckland contiguous to (b) at Newfield and on which a dwellinghouse formerly stood called Hunters Farm or the Ridings and containing 24 acres, 3 roods, 17 perches contiguous to each other and bounding lands lately of John Greenwell, esquire now of William Russell esquire N and E, lands of Robert Wharton Myddleton, esquire W, allotment of devisees of Rebecca Aisley, widow, on division of Byers Green Moor S - formerly in occupation of William Scorer now of Thomas Scorer;
(d) two plots created on inclosure of Byers Green and Old Park allotted to John Redhead and Rebecca Aisley, spinster, devisees of Mary Aisley, John Thomas Branfoot (only son of Elizabeth Branfoot, deceased), John Brown and Rebecca, his wife, William Grubb and Ann, his wife, William Oxley and Isabella, his wife and Robert Heppell and Jane, his wife (Rebecca Brown, Ann Grubb, Isabella Oxley and Jane Hepple being the daughters and co-heiresses of Ann Reed, deceased); one plot containing 2 acres bounding: ancient inclosed land of Robert Wharton Myddleton E; Newfield Road N; ancient inclosed lands of devisees of Rebecca Aisley W and S; second plot containing 25 acres, 2 roods bounding: Willington Ford Road and ancient inclosed lands late of John Greenwell, now of William Russell and allotment awarded to John Greenwell E; Nutty Slag Road, ancient inclosed lands of Robert Wharton Myddleton and allotment awarded to Robert Wharton Mydleton W; ancient inclosed land of devisees of Rebecca Aisley N; Willington Ford Road, allotment awarded to John Greenwell, Newfield Road and ancient inclosed lands and allotment of Robert Wharton Myddleton S
Witness:
- John Bramwell of Durham, solicitor
(1 parchment)
Norton (Ref: D/X 287/NOR)Copyhold Land in Norton (Ref: D/X 287/NOR 1)Ref: D/X 287/NOR 1/1Deed of covenant to surrender 27 May 1811
Parties:
(1) William Unthank of Longnewton, yeoman;
(2) Thomas Newburn of Tunstall in Stranton, gentleman and George Marshall of Norton, bookbinder (trustees for William Unthank);
(3) Robert Barker of Stockton, basket maker;
(4) Robert Smith the younger of Greatham, gentleman
Reciting:
- (3) had agreed purchase from (1)
Operative Part
- (3) paid £140 to (1);
- (1), with assent of (3), covenanted with (3) that (1) and (2) would surrender (a) according to the custom of the Manor of Stockton to use of (4) in trust for (3)
Property:
(a) close of 3 acres in Norton in occupation of Robert Barker bounding: glebe of Vicar of Norton E; land of Robert Bairston W; beck dividing Norton from Billingham N; Norton Mill Dam S (as in surrender of 25 April 1808 from Dennis Butcher, George Faith, Thomas Watson, Anthony Collins, Michael Collins, Mary Collins, Elizabeth Collins the younger, Humphrey Collins, Joseph Middleton and Jane, his wife, Elizabeth Collins the elder and Rowland Webster to Thomas Mewburn and George Marshall and described as 3 roods in Mill Meadows and 1 acre in Mill Meadows)
Operative Part
- (1) agreed with (3) that annual sum of 7d, part of annual sum of 1s 3d and annual sum of 2s 1d (part of annual sum of 4s 2d) would stand charged on (a) and be paid by (3)
- (1) covenanted to deliver scheduled deeds to (3) on demand
Schedule:
- indenture of 25 July 1747 (i) Edward Rayne the younger, gentleman; (ii) John Eden, gentleman and Edward Rayne the elder, gentleman;
- indenture of 7 June 1751 (i) Edward Rayne, gentleman; (ii) John Nicholson, corporal in HM Regiment of Dragoons (commanded by Major General Mordaunt) and Ann, his wife; (iii) Timothy Wright, gentleman; (iv) John Eden, gentleman; (v) John Tidy, gentleman and Thomas Colpitts, gentleman; (vi) Margaret Wilkinson, spinster, William Cornforth, gentleman, John Bails, gentleman, Hutton Perkins, grocer, John Eden, gentleman, Rt. Hon. Henry Cane, William Dobson, yeoman, John Hixon, yeoman, Ann Burrell, widow, Richard Miles, yeoman, John Thompson, clerk, William Ironside, gentleman, Mary Raine, widow, William Bainbridge, gentleman, Lancelot Sheppard, getleman, William Milbank, esquire, George Wensley, yeoman, Henry Wrangham, yeoman, Eleazer Clemand, yeoman, Richard Gazey the younger, yeoman, Adam Robinson, yeoman, Robert Dent, yeoman, Robert Chilton, esquire, George Bowes, esquire, William Sutton, esquire, Thomas Charnock, grocer and George Welbank, grocer;
- indenture of 29 October 1754 (i) Thomas Colpitts, gentleman, (ii) John Tidy, gentleman, (iii) Edward Rayne, gentleman, Timothy Wright, gentleman and John Eden, gentleman;
- indenture of 9 December 1757 (i) Edward Rayne, gentleman, (ii) John Eden, gentleman, (iii) Timothy Wright, gentleman, (iv) John Tidy, gentleman, (v) William Sisson, clerk and Michael Humphrey, shipwright;
- office copy surrender of 9 December 1757 from John Eden, gentleman, Edward Rayne the elder, gentleman and Timothy Wright, gentleman to Leonard Robinson, merchant;
- indenture of 17 May 1758 (i) Michael Humphrey, shipwright, (ii) John Oliver, yeoman;
- Office copy admittance of 18 May 1770 of Leonard Robinson, merchant, son and heir of Leonard Robinson, merchant;
- office copy surrender of 18 May 1770 from Leonard Robinson, merchant and Michael Humphrey, shipwright to Rowland Webster, merchant and John Allison, flaxdresser;
- indenture of 25 April 1808 (i) Dennis Butler, George Frith and Thomas Watson, (ii) Anthony Collins, (iii) Michael Collins, (iv) Mary Collins, (v) Elizabeth Collins the younger, (vi) Humphrey Collins, (vii) Joseph Middleton and Jane, his wife, (viii) Elizabeth Collins the elder, (ix) Joseph Granger, gentleman, (x) Michael Raine, (xi) Rowland Webster, (xii) William Unthank, (xiii) Thomas Mewburn and George Marshall;
- office copy surrender of 25 April 1808 from Dennis Butler, George Faith, Thomas Watson, Anthony Collins, Michael Collins, Mary Collins, Elizabeth Collins the younger, Humphrey Collins, Joseph Middleton and Jane, his wife, Elizabeth Collins the elder and Rowland Webster to Thomas Mewburn and George Marshall
Witnesses:
- Henry Story;
- Thomas Watson Lonsdale;
- John Foulstone
(2 parchments)
Ref: D/X 287/NOR 1/2Copy surrender - Manor of Stockton 27 May 1811
- lord of the manor Shute Barrington, Bishop of Durham;
- steward George Brooks, esquire, deputy steward John Griffith, gentleman;
- admittance of Robert Smith the younger of Greatham, gentleman to close containing 3 acres in Norton in occupation of Robert Baxter bounding glebe of Vicar of Norton E; land of Robert Bairston W; beck dividing Norton from Billingham N; Norton Mill Dam S (as in surrender of 25 April 1808 from Dennis Butcher, George Faith, Thomas Watson, Anthony Collins, Michael Collins, Mary Collins, Elizabeth Collins the younger, Humphrey Collins, Joseph Middleton and Jane, his wife, Elizabeth Collins the elder and Rowland Webster to Thomas Mewburn and George Marshall and described as 3 roods in Mill Meadows and 1 acre in Mill Meadows);
- on surrender of William Unthank of Longnewton, yeoman, Thomas Mewburn of Tunstall, Stranton, gentleman and George Marshall of Norton, bookbinder;
- to hold to Robert Smith in trust for Robert Barker of Stockton, basket maker who had purchased the property for £140;
- ad valorem stamp duty £1; admittance duty 15 shillings;
- examined by John Griffith, clerk to the Halmote Courts
(1 parchment)
Spennymoor (Ref: D/X 287/SP)Property in Princess Street Spennymoor (Ref: D/X 287/SP 1)Ref: D/X 287/SP 1/1Mortgage 14 November 1859
Parties:
(1) George Alderson of Thrislington, engine driver;
(2) Robert Lodge of Byers Green, coke burner, John Tindale of Byers Green, engineman, John Pallister of Byers Green, tailor [schoolmaster written above], John Adamson of Tod Hills near Byers Green, waggon rider and George Oates of Byers Green, joiner - trustees of Independent Order of Odd Fellows Manchester Unity Loyal Queen Victoria Lodge Number 2,403 held at Byers Green
Reciting:
- indenture of 25 October 1859 between (i) John Eden and John Duncombe Shafto, (ii) Robert Duncombe Shafto, (iii) George Alderson in which (a) were conveyed to (iii);
- (2) agreed to lend £40 to (1) at 5% interest
Operative Part
- (2) paid £40 to (1);
- (1) granted (a) to (2)
Property:
(a) ground at Spennymoor containing N-S on W side 58 feet, on E side 34 feet and E-W on N side 54 feet and on S side 42 feet and containing 191.333 square yards bounded: N by Clarence Railway' S by land of William Henderson; E by land of trustees of will of Robert Eden Duncombe Shafto, deceased; W by Princess Street with all buildings thereon
Habendum:
- to (2) with equity of redemption for (1)
Witnesses:
- Thomas Watson and George Salkeld, clerks to H. J. Marshall of Durham, solicitor
Indorsed with memorandum of reconveyance on redemption 25 April 1885 - trustees Robert Winter, John Brown, James Stephenson, John Wolfard, John Swinburne, secretary William Hewitson
(1 parchment)
Ref: D/X 287/SP 1/2Mortgage 27 February 1861
Parties:
(1) George Alderson, late of Thrislington, now of Spennymoor, engine driver;
(2) Robert Lodge of Byers Green, coke burner, John Tindale of Byers Green, engineman, John Hodgson of Byers Green, schoolmaster, John Adamson of Todhills near Byers Green, waggon rider and George Oates of Byers Green, joiner - trustees of friendly society established at Byers Green and called Victoria Lodge of Odd Fellows No. 2403 Manchester Unity Friendly Society
Reciting:
- D/X 287/SP 1/1;
- (2), with consent of a majority of the members agreed to lend £50 at 5% interest to (1)
Operative Part
- (2) paid £50 to (1);
- (1) conveyed (a)-(b) to (2)
Property:
(a) ground in Spennymoor measuring N-S on W side 58 feet, on E side 34 feet, E-W on N side 54 feet, on S 42 feet and containing 191.333 square yards bounded: N by Clarence Railway; S by land of William Henderson; E by land of trustees of will of Robert Eden Duncombe Shafto, esquire, deceased; W by Princess Street;
(b) two dwellinghouses and outbuildings built on (a)
Habendum:
- to (2) with equity of redemption for (1)
Witness:
- John Froud junior of Bishop Auckland, solicitor
Indorsed with memorandum of reconveyance on redemption 25 April 1885 - trustees Robert Winter, John Brown, James Stephenson, John Wolfard, John Swinburne, secretary William Hewitson
(1 parchment)
Ref: D/X 287/SP 1/3Deed of gift 16 November 1878
Parties:
(1) Thomas Alderson of Princes [sic] Street, Spennymoor, labourer;
(2) James Pearce of Princess Street, Spennymoor, shoemaker
Reciting:
- conveyance of 25 October 1859 by (i) John Eden and Rev John Duncombe Shafto and (ii) Robert Duncombe Shafto, to (iii) George Alderson in which piece of ground in Spennymoor containing N-S on W side 58 feet, E side 34 feet, E-W on N side 54 feet on S side 42 feet and containing 191.333 square yards bounded: N by Clarence Railway; S by land of William Henderson, E by land of John Eden and Rev John Duncombe Shafto, W by Princess Street (reserving all ash privies and pig manure to (i));
- George Alderson built two messuages numbered as 27 and 29 Princess Street;
- D/X 287/SP 1/1;
- D/X 287/SP 1/2;
- George Alderson married Hannah Emerson in 1852 at Byers Green parish church;
- death of George Alderson on 17 October 1861 leaving (1) as his heir at law;
- (1) was born 30 June 1857and became 21 on 30 June 1878;
- (2) on 28 September 1868 married Hannah Alderson;
- principal sums of £40 and £50 were still outstanding but all interest had been paid;
- (1) agreed to convey 29 Princess Street to (2) subject to £50 mortgage
Operative Part
- (2) paid 10 shillings to (1);
- (1) conveyed (a) to (2)
Property:
(a) 29 Princess Street, Spennymoor in occupation of James Pearce
Habendum:
- to (2) for ever subject to payment of £50 mortgage and interest
James Pearce signed by mark
Witness:
- George Maw junior of Bishop Auckland, solicitor
(1 parchment)
Various Properties in Rosa Street, Spennymoor (Ref: D/X 287/SP 2)Ref: D/X 287/SP 2/1Copy pro-forma mortgage 24 February 1869
Parties:
(1) Joseph Simpson of Spennymoor, builder, member of Eighth Working Man's Benefit Building Society with six shares of £50 each;
(2) Jonathan Priestly, merchant tailor, William Pickard, grocer, William Salisbury Harrison, ironmonger and James Ayre, shipowner all of Sunderland and trustees of Eighth Working Man's Benefit Building Society
Operative Part
- (2) paid £150 to (1);
- (1) conveyed (a) to (2)
Property:
(a) two pieces of ground in Rosa Street, Spennymoor as shown on included plan (two properties S and three and a yard N, separated by two properties of R. Pearson, bounding: Rosa Street W; land of R. D. Shafto N; Back Lane E and land of Robert Newcombe S) with five dwellinghouses and a yard
Habendum:
- to (2) with equity of redemption for (1)
Witnesses:
- N. B. Dyson of Spennymoor;
- J. W. Campbell, secretary to the building society
Indorsed with acknowledgement of redemption of the mortgage on 12 August 1869 witnessed by Richard Pickersgill, clerk to J. W. Campbell of Sunderland
(1 parchment)
Ref: D/X 287/SP 2/2Mortgage 14 August 1869
Parties:
(1) Benjamin Hill of Spennymoor, agent, member of Crown Permanent Benefit Building Society;
(2) James Ayre, shipowner, Simpson Spraggon Hodgson, agent, Alexander Smith, shipowner and George Stewardson Brady, surgeon all of Sunderland, trustees of Crown Permanent Benefit Building Society
Operative Part
- (2) paid £180 to (1);
- (1) granted scheduled property to (2)
Habendum:
- to (2) with equity of redemption for (1)
Schedule [as shown on included plan]:
- ground in Spennymoor in Rosa Street (bounded by Back Street, the railway and property of John Campbell) with three dwellinghouses
Witness:
- R. M. Edington, clerk to Oliver & Botterell of Sunderland, solicitors
Indorsed with acknowledgement of redemption of mortgage in 1872 witnessed by William Arthur A. Watts, clerk to Oliver & Botterell
(1 parchment)
Ref: D/X 287/SP 2/3Mortgage 8 February 1872
Parties:
(1) Benjamin Hill of Spennymoor, railway station master, member of Onward Benefit Building Society;
(2) William Foggitt, gentleman, William Russell the elder, plumber and Thomas Robson, builder, all of Darlington, trustees of Onward Benefit Building Society
Operative Part
- (2) paid £190 to (1);
- (1) conveyed (a) to (2)
Property [shown on included plan]:
(a) land in Spennymoor in Rosa Street as shown on plan in with three dwellinghouses in occupation of Barker, Gilbank and Harrison
Habendum:
- to (2) with equity of redemption for (1)
Witnesses:
- Thomas Metcalfe Barron, clerk to H. Dunn of Darlington, sollcitor;
- Herbert J. Thompson, clerk to Hugh Dunn of Darlington, solicitor
Indorsed with acknowledgement of redemption of mortgage on 26 August 1873
(1 parchment)
Ref: D/X 287/SP 2/4Mortgage 29 August 1873
Parties:
(1) Edward Woodhall of Spennymoor, railway porter, owner of four £50 shares in Tenth Working Man's Benefit Building Society;
(2) Jonathan Priestly, merchant tailor, William Pichard, grocer, William Salisbury Harrison, ironmonger and Alexander Prosser, hatter, all of Sunderland - trustees of Tenth Working Man's Benefit Building Society
Operative Part
- (2) paid £212.10.0 to (1);
- (1) conveyed (a) to (2)
Property [as shown on included plan]:
(a) piece of land in Rosa Street, Spennymoor, with three dwellinghouses numbered 27 and 28 Rosa Street in occupation of John Murray, Mary Wright and Thomas Gilbank
Witnesses:
- Benjamin Hill;
- J. W. Campbell of Sunderland, secretary
Indorsed with acknowledgement of redemption of mortgage on 25 October 1880
(1 parchment)
Ref: D/X 287/SP 2/5Mortgage 27 April 1878
Parties:
(1) Edward Woodhall of Spennymoor, railway porter, member of Sunderland Thirteenth Working Man's Building Society;
(2) Sunderland Thirteenth Working Man's Building Society
Operative Part
- (2) paid £12.10.0 to (1);
- (1) conveyed (a) to (2)
Property [as shown on included plan]:
(a) piece of land in Rosa Street, Spennymoor, with dwellinghouse numbered 28 Rosa Street now in first mortgage to Tenth Working Man's Benefit Building Society of Sunderland [D/X 287/SP 2/4]
Habendum:
- to (2) subject to mortgage of Tenth Working Man's Benefit Building Society of Sunderland and to equity of redemption for (1)
Indorsed with acknowledgement of redemption of mortgage on 26 October 1880
(1 parchment)
South Shields (Ref: D/X 287/SS)Ropery, later a Jarrow Chemical Works, in Westoe (Ref: D/X 287/SS 1)Ref: D/X 287/SS 1/1Assignment of leasehold property 2 August 1824
Parties:
(1) Matthew Atkinson of Newcastle upon Tyne, gentleman, George Poad of South Shields, gentleman, Thomas King late of Westoe, now of Crofton near Blyth (Northumberland), gentleman and John Hair of Scotwood (Northumberland), gentleman (who survived George Burrell of Tynemouth (Northumberland), rope manufacturer and were assignees of estate of Richard Bulmer and Joseph Bulmer, both of South Shields, ship builders, dealers and chapmen bankrupts);
(2) Edward Pattison of South Shields, hardwareman, William Brownswood Proctor of Newcastle upon Tyne, sail cloth manufacturer and James Kirkby of South Shields, linen draper (assignees of estate of Joseph Bulmer the elder and Joseph Bulmer the younger, both of South Shields, ship builders, dealers and chapmen bankrupts);
(3) John Stokoe of North Shields (Northumberland), gentleman;
(4) Richard Bulmer of South Shields, rope manufacturer;
(5) Edward Walker of Newcastle upon Tyne, printer
Reciting:
- lease of 5 December 1811 from (i) dean and chapter of Durham cathedral to (ii) Joseph Bulmer the elder of ground with buildings to be erected on it at Ley Gate in Westoe containing 13 acres, 3 roods with rope walk and other buildings (part of a fourth part of land formerly devised by the dean and chapter to William Ingham by lease of 20 July 1793) from 18 December 1810 for 21 years at rent of £1 per annum;
- commission of bankrupt of 6 August 1812 awarded against Richard Bulmer and Joseph Bulmer the elder;
- assignment 11 August 1812 by the major part of the commissioners in bankruptcy to Joseph Bulmer the younger of South Shields, gentleman all estates of Richard and Joseph Bulmer senior in trust for immediate preservation for benefit of the creditors until choice of an assignee in bankruptcy could be made;
- assignment of 22 September 1812 between (i) Joseph Bulmer the younger (ii) Robert Hopper Williamson, esquire, Joseph Bainbridge and Francis Seymour, gentleman (major part of the commissioners in bankruptcy) and (iii) Matthew Atkinson, George Burrell, George Poad, John Hair and Thomas King (assignees in bankruptcy) in which (i), by direction to (ii), assigned to (iii) all ships and vessels, goods, wares, and chattels, debt, sum and sums of money and all other personal estate of Richard and Joseph Bulmer senior in trust for all their creditors;
- death of George Burrell;
- lease of 20 July 1818 from (i) dean and chapter of Durham to (ii) Joseph Bulmer the elder of the property leased on 5 December 1811 for 21 years at annual rent of £1 on surrender of the previous lease;
- lease of 28 September 1813 from (i) dean and chapter of Durham to (ii) Joseph Bulmer the elder of land of 1 acre, 1 rood, 37 perches in Westoe for 21 years at annual rent of £2.8.10;
- commission of bankrupt of 22 May 1819 against Joseph Bulmer the elder and Joseph Bulmer the younger;
- assignment of 24 May 1819 from major part of the commissioners in bankruptcy to John Johnson of South Shields, shipwright in trust for immediate preservation for benefit of the creditors;
- assignment of 16 June 1819 between (i) John Johnson, (ii) Robert Hopper Williamson, esquire, Joseph Bainbridge and Armorer Donkin, gentlemen (major part of the commissioners in bankruptcy) and (iii) (2) of all goods, wares, chattels, debts, sums of money and all personal estate of Joseph Bulmer the elder and Joseph Bulmer the younger in trust for all their creditors;
- assignment of 7 November 1820 from (i) (2) and (ii) Joseph Bulmer the elder, to (iii) (3) of part of the premises in lease of 28 September 1813 with buildings erected on it, part of the rope walk belonging to assignees of Richard and Joseph Bulmer senior and measuring in length N-S on W side 89 yards and on E side 84 yards and in breadth E-W on N side 14 yards and on S side 8 yards bounding: E on rope walk; W on property of William Shevill; N on public road; S on property of William Shevill for residue of term of years subject to proportionate part of rent of £2.8.10 and in trust as appointed by (2);
- lease of 20 July 1821 from (i) dean and chapter of Durham to (ii) John Stokoe of ground with buildings for 21 years at rent of 11s 10d;
- (1) as surviving assignees of estate of Joseph Bulmer the elder under commission of bankrupt and Richard Bulmer on 6 August 1812 and (2) as assignees of estate of Joseph Bulmer the elder and Joseph Bulmer the younger on 22 May 1819 were entitled to legal estate and beneficial interest;
- order of vice chancellor of 26 April 1823 made on petition of (2) as assignees of estate of Joseph Bulmer the elder and Joseph Bulmer the younger that their property should be sold;
- (1) and (2) caused a portion of the premises to be offered for sale with other property by public auction at house of John Oyston, the Golden Lyon Inn, South Shields on 1 June 1824 where no sufficient price was for (a) denominated as Lot 1 were afterwards sold by private contract to (4) for £500, with £50 deposit paid into the hands of Bainbridge & Bell and Mr Chater, attorneys for (1) and (2);
- (4) had applied to (5) to advance him £400 on mortgage to enable him to complete the purchase;
- (a) was held under lease of 20 July 1818 and 20 July 1821
Operative Part
- (4) had paid £50 to (1) and (2);
- (5), by direction of (4), paid £400 to (1) and (2);
- (4) paid another £50 to (1) and (2);
- (5) paid 5 shillings each to (3) and (4);
- (1) and (2) assigned and (3), by direction of (4) and request of (1) and (2) assigned and (54 assigned (a) to (5)
Property:
(a) ropery and rope walk with yard and hemp lofts, tarring house, mill house, offices, stable and foreman's house with yard and piece of ground on which the buildings stand at Leygate in Westoe near the West End of South Shields containing 3 acres, 16 perches in occupation of Richard Bulmer
Habendum:
- to (5) for residue of terms of 21 years granted by leases of 20 July 1818 and 20 July 1821 charged with payment of annual sum of 3 shillings proportionate part of sum of 11s. 10d. reserved by lease of 20 July 1821 and subject to equity of redemption for (4)
Operative Part
- (1) and (2) covenanted to deliver scheduled deeds to (5) on demand
1st Schedule:
- assignment of 2 February 1799 (i) William Ingham, (ii) Richard Fell, (iii) Joseph Fell, (iv) Joseph Bulmer the elder;
- assignment of 1 August 1801 (i) John Erasmus Blacket, (ii) Henry Robson, (iii) George Paxton, (iv) Joseph Bulmer the elder;
- lease of 20 July 1818
2nd Schedule:
- assignment of 20 July 1821
Witnesses:
- Alby Hancock, clerk to Mr Chater of Newcastle, solicitor;
- Robert Wheldon;
- John Walton, clerk to Bainbridge & Bell of South Shields, solicitor;
- Thomas King of St Marks
Indorsed with acknowledgement of repayment of the £400 mortgage on 14 June 1839
(6 parchments)
Ref: D/X 287/SS 1/2Further charge 19 September 1825
Parties:
(1) Richard Bulmer of South Shields, rope manufacturer;
(2) Edward Walker of Newcastle upon Tyne, printer
Reciting:
- D/X 287/SS/1/1;
- (2) paid £50 to (1);
- (1) covenanted to charge (a) with payment of the additional £50
Property:
(a) ropery and rope walk with yard and hemp lofts, tarring house, mill house, offices, stable and foreman's house with yard and piece of ground on which the buildings stand at Leygate in Westoe near the West End of South Shields containing 3 acres, 16 perches in occupation of Richard Bulmer
Witness:
- John Walton, clerk to Bainbridge & Bell of South Shields, solicitors
(1 parchment)
Ref: D/X 287/SS 1/3Assignment of equity of redemption 23 June 1834
Parties:
(1) Richard Bulmer of South Shields, ropemaker;
(2) Robert Daniel of South Shields, officer of excise
Reciting:
- lease of 22 February 1833 from (i) dean and chapter of Durham cathedral to (ii) Charles Henry Cook of Newcastle upon Tyne, esquire (executor of Edward Walker of Newcastle, printer, deceased) of ropery, ropewalk and all buildings ay Laygate, South Shields containing 3 roods, 20 perches bounding: E on premises of William Wallis, W and S on public foot road and gardens, N on road leading from South Shields to Westoe as in lease of 20 July 1818 granted to Joseph Bulmer;
- the lease was taken in the name of Charles Henry Cook to secure payment of £450 and interest from (1) to Charles Henry Cook, the principal being still outstanding but all interest paid;
- (1) wished to borrow a further £100
Operative Part
- (2) paid £100 to (1);
- (1) assigned equity of redemption of (a) to (2)
Property:
(a) ropery leased on 22 February 1833
Habendum:
- equity of redemption to (2) for residue of 21 years
Witness:
- James Wilson
(1 parchment)
Ref: D/X 287/SS 1/4Conveyance 20 November 1834
Parties:
(1) John Banks, Bishop of St David's and dean, with the chapter, of Durham cathedral;
(2) Isaac Cookson of Gateshead Park, esquire
Reciting:
- lease of 20 July 1831 from (i) dean and chapter of Durham cathedral to (ii) Isaac Cookson of (a)-(c) for 21 years at annual rent of 4s 6d
Operative Part
- (1) conveyed (a)-(c) to (2) for £2,521.10.0
Property:
(a) land in Westoe containing 3 acres, 1 rood, 20 perches with manufactories and other buildings bounding: S on Jarrow Slake; W on River Tyne, N on another parcel of ground demise to Isaac Cookson; E on ground demised to George Townshend Fox and Thomas Gibson with a road of 10 feet width from SE corner of the land past S end of the ropery to public highway;
(b) angular piece of waste ground adjoining a gateway S between Jarrow Slake and public highway containing a chain in length;
(c) ground in Westoe containing 4 acres, 2 roods, 24 perches with manufactories etc bounding: S on premises before demised to Isaac Cookson W; River Tyne N; E on premises demised to George Townshend Fox and Thomas Gibson - part of premises demised by the dean and chapter to George Townshend Fox and Thomas Gibson on 28 September 1824
- as in schedule to an act of parliament: - lessee Isaac Cookson the younger; alkali works, offices, outhouses, dwellinghouses, workshops and grounds; near Temple Town and Jarrow Slake; lease date 20 July 1831; commencement of lease 20 April 1831; term 21 years; reserved rent 4s 6d; quantity 8 acres, 4 perches
Habendum:
- to (2), to use of (2) for ever with all quarries of stone, clay etc
(1 parchment)
Ref: D/X 287/SS 1/5Conveyance 20 November 1834
Parties:
(1) John Banks, Bishop of St David's and dean, with the chapter, of Durham cathedral;
(2) Isaac Cookson of Gateshead Park, esquire
Reciting:
- lease of 20 July 1831 from (i) dean and chapter of Durham cathedral to (ii) George Townshend Fox of Westoe, esquire (for himself) and George Townshend Fox and Thomas Gibson of Newcastle upon Tyne, esquire (executors of Thomas Robertson late of South Shields, esquire (deceased) in which (1) demised to (2) ground in Westoe containing 5 acres, 2 roods, 20 perches with ropery or rope walk, dwellinghouse or other buildings bounding: E on premises demised to Cuthbert Young , W on premises demised to Isaac Cookson; N on Jarrow Slake; S on common turnpike road;
- assignment on 19 March 1832 of (a)-(b) from (i) George Townshend Fox and (ii) Thomas Gibson to (iii) Isaac Cookson (part of the land demised in 1831)
Operative Part
- (1) conveyed (a)-(b) to (2) for £607.10.0
Property:
(a) ground containing 3 acres, 2 roods, 14 perches [shown on included plan] bounding: E on stripe of ground running parallel with the ropery of George Townshend Fox and Thomas Gibson to be left 24 feet wide; W on River Tyne; S on premises of Isaac Cookson and others; N on ground of George Townshend Fox and Thomas Gibson and leading from the turnpike road to the River Tyne;
(b) ground and building used as a cooper's shop at S end of the ropery and occupied by Isaac Cookson with cartway from turnpike road from White Mare Pool to South Shields by a gateway at N end of the ropery to NE corner of ground assigned with liberty of laying, at the cost of Isaac Cookson, a railway or wagon way from the turnpike road to the ground assigned and that Isaac Cookson should fix a gate across the railway or wagon way for use of the ropery
- description of the property in a act of parliament: lessees George Townshend Fox and Thomas Gibson; property - a ropery, rope walk, dwelling house, outhouse and ground; near Temple Town and Jarrow Slake; date of lease 20 July 1831; commencement of lease 20 April 1831; term 21 years; reserved rent 3s 6d; Land Tax 11s 2½d; quantity 5 acres, 2 roods, 20 perches
(2 parchments)
Ref: D/X 287/SS 1/6Schedule of deeds relating to title of leasehold ground of Richard Bulmer now given in mortgage to Robert Daniel to secure £100 and interest
- D/X 287/SS 1/3;
- promissory note from Richard Bulmer to Robert Daniel for £100 and interest
Acknowledgement of receipt of the above by Robert Daniel witnessed by James Wilson
(1 parchment)
Ref: D/X 287/SS 1/7Assignment 15 July 1839
Parties:
(1) Charles Henry Cook, late of Newcastle upon Tyne, now of Benwell Grove (Northumberland), gentleman (residuary devisee and legatee and sole executor in will of Edward Walker of Newcastle upon Tyne, gentleman, deceased);
(2) Robert Daniel late of South Shields, now of North Shields (Northumberland), officer of excise;
(3) Richard Bulmer of South Shields, wine and spirit merchant;
(4) Richard Hansell Bell of South Shields, merchant and James Young of South Shields, ship owner, Ralph Middlemost of South Shields, draper and Bostock Toller Whinney of South Shields, block and mast maker
Reciting:
- D/X 287/SS 1/1;
- D/X 287/SS 1/2;
- will of Edward Walker of 10 November 1830 devising his leasehold property to Charles Henry Cook who was appointed sole executor;
- death of Edward Walker which was proved in Prerogative Court of York on 22 August 1831;
- lease of 22 February 1833 from dean and chapter of Durham cathedral to Charles Henry Cook of (a) from 18 December 1831 for 21 years at annual rent of 3 shillings;
- D/X 287/SS 1/3;
- on 19 June 1839 (3) paid £455.12.0 to (1);
- (3) had paid all mortgage principal and interest owing to (2);
- (4), at request of (3), agreed to lend him £737
Operative Part
- (4) paid £737 to (3);
- (3) paid 10 shillings to each of (1) and (2);
- (1) and (2), by direction of (3), assigned (a) to (4)
Property:
(a) ropery and rope walk at Lay Gate near South Shields containing 3 roods, 12 perches bounding: E by premises of William Wallis, W and S on public road and gardens; N on road from South Shields to Westoe
Habendum:
- to (4) for residue of term of 21 years subject to payment of rent and to equity of redemption for (3)
Witnesses:
- Ro. Spurrier of South Shields, solicitor;
- Henry Anderson of South Shields
(3 parchments)
Ref: D/X 287/SS 1/8Pro-forma lease 20 April 1845
Parties:
(1) Warden, masters and scholars of University of Durham;
(2) George Townshend Fox, late of Westoe, now of Durham, esquire
Operative Part
- (1) demised (a) to (2)
Property [as shown on included plan]:
(a) piece of ground in Westoe containing 2 acres, 6 perches with ropery or ropewalk, dwellinghouses and other buildings
- description in act of parliament of 2 and 3 William IV establishing Durham University as: lessee George Townshend Fox and Thomas Gibson; property ropery and ropewalk, dwellinghouse, outhouse and ground; near Temple Town and Jarrow Slake; lease of 20 July 1831; commencement of lease 20 April 1831; term 21 years; reserved rent 3s 6d; Land Tax 11s 2½d; quantity 5 acres, 2 roods, 20 perches
Habendum:
- to (2) for 21 years at rent of 2s 6d and 6s 2½d in lieu of Land Tax
(1 parchment)
Ref: D/X 287/SS 1/9Conveyance 28 September 1847
Parties:
(1) warden, masters and scholars of University of Durham;
(2) George Waddington DD, dean, and chapter of Durham cathedral;
(3) John Cookson the younger of Benwell (Northumberland), esquire and William Cuthbert the younger of Beaufront, esquire
Reciting:
- demise of 18 December 1845 from (i) warden, masters and scholars of University of Durham to (ii) George Townshend Fox late of Westoe, then of Durham, esquire of (a) for 21 years at annual rent of 2s 6d and 6s 2½d in lieu of Land Tax
Operative Part
- (3) paid £1,200 to on 29 January 1847 to (1)
Property [shown on included plan]:
(a) ground in Westoe containing 2 acres, 6 perches with ropery or rope walk, dwellinghouses etc described in schedule as leased to George Townshend Fox and Thomas Gibson, ropery, rope walk, dwellinghouse, outhouse and ground, near Temple Town and Jarrow Slake, date of lease 20 July 1831, commencement of lease 20 April 1831, for 21 years, reserved rent 3s 6d, Land Tax 11s 2½d, quantity 5 acres, 2 roods, 20 perches
(1 parchment)
Ref: D/X 287/SS 1/10Assignment 12 May 1856
Parties:
(1) Ann Stole Fox of Durham, widow of George Townshend Fox of Durham, esquire; Rev George Townshend Fox of Durham; Rev Robert Stole Fox of Tiverton (Devon) and Robert Dawson of South Shields, gentleman (executrix and executors of George Townshend Fox);
(2) John Cookson of Meldon Park (Northumberland), esquire and William Cuthbert of Beaufront (Northumberland), esquire
Reciting:
- demise of 18 December 1845 from (i) warden, masters and scholars of University of Durham to (ii) George Townshend Fox late of Westoe, then of Durham, esquire of (a) for 21 years at annual rent of 2s 6d and 6s 2½d in lieu of Land Tax
- lease was taken in name of George Townshend Fox for purpose securing a payment of £3,500 due to him from William Cuthbert, deceased;
- will of George Townshend Fox of 4 September 1844 appointing (1) as executrix and executors;
- death of George Townshend Fox on 18 April 1848;
- proof of will of George Townshend Fox in Prerogative Court of York on 10 July 1848;
- £3,500 still outstanding to (1);
- (2) agreed to redeem the mortgage
Operative Part
- (2) paid £3,500 to (1);
- (1) transferred the mortgage to (2)
Habendum:
- to (2) to receive interest
Operative Part
- (1) assigned (a) to (2)
Property:
(a) ground in Westoe containing 2 acres, 6 perches with ropery or rope walk, dwellinghouses etc described in schedule as leased to George Townshend Fox and Thomas Gibson, ropery, rope walk, dwellinghouse, outhouse and ground, near Temple Town and Jarrow Slake, date of lease 20 July 1831, commencement of lease 20 April 1831, for 21 years, reserved rent 3s 6d, Land Tax 11s 2½d, quantity 5 acres, 2 roods, 20 perches
Witnesses:
- Timothy Burnett;
- George H. Gilchrist, clerk to W. J. Cookson & Company, Newcastle upon Tyne;
- George Buckle of Tiverton;
- John ¿ Lister
(1 parchment)
Ref: D/X 287/SS 1/11Conveyance 12 May 1858
Parties:
(1) Joseph Cookson of Clifton, near Bristol, esquire; Jane Cookson, late of Meldon Park (Northumberland), now of Cheltenham (Gloucestershire), widow; John Cookson of Eeldon Park, esquire and William Cuthbert of Beaufront (Northumberland), esquire;
(2) James Stevenson, John Tennant, Charles James Tennant, Henry Vittoria Rudd, William Stevenson, James Cochran Stevenson, John Cowie Williamson and John Williamson - co-partners as The Jarrow Chemical Company at South Shields
Reciting:
- will of Isaac Cookson of Meldon Park, esquire, deceased of 19 March 1850 devising his real estate to his brother Joseph, Joseph's wife Jane and their son John and his son-in-law William Cuthbert in trust to pay debts and legacies with power of sale;
- death of Isaac Cookson on 28 October 1851 and proof of his will in Prerogative Court of York on 26 November 1851
Operative Part
- (2) paid £40,000 to (1);
- (1) conveyed (a)-(d) to (2)
Property:
(a) ground in Westoe alias Wivestoe containing 3 acres, 1 rood, 20 perches with manufactories and other buildings on E, partly on ground formerly demised to George Townshend Fox and Thomas Gibson, now the enfranchised property of John Cookson and William Cuthbert and partly on ground formerly used as a cooper's shop with road 10 feet wide from SE corner of the ground past the S end of the ground formerly used as a cooper's shop to the public highway;
(b) angular piece of waste ground adjoining a gateway on S between Jarrow Slake and public highway containing about one chain in length;
(c) piece of ground in Westoe containing 4 acres, 2 roods, 24 perches with manufactories and other buildings bounding: S on (a); W on River Tyne; N on (d); E on premises demised to George Townshend Fox and Thomas Gibson now belonging to John Cookson and William Cuthbert;
(d) ground at W end of South Shields containing 3 acres, 2 roods, 14 perches bounding: E on ground running parallel with ropery formerly of George Townshend Fox and Thomas Gibson, now of John Cookson and William Cuthbert to be left 24 feet wide on W on River Tyne; S on (c); N on other ground formerly of George Townshend Fox and Thomas Gibson, now of John Cookson and William Cuthbert leading from turnpike road to River Tyne with cart way from turnpike road from White Mare Pool to South Shields by a gateway at N and of ropery into NE corner of (c);
- (a)-(d) in occupation of (2) and known as Jarrow Chemical Works
Habendum:
- to (2), to use of (2) for ever
Witnesses:
- Samuel Cryer of 13 Crescent, Clifton;
- Ellen Henderson of Botelor House, Cheltenham (Gloucestershire);
- Matthew Clayton of Newcastle upon Tyne, solicitor
(2 parchments)
Ref: D/X 287/SS 1/12Mortgage 13 May 1858
Parties:
(1) James Stevenson, John Tennant, Charles James Tennant, Henry Vittoria Rudd, William Stevenson, James Cochran Stevenson, John Cowie Williamson and John Williamson - co-partners as The Jarrow Chemical Company at South Shields
(2) John Cookson of Meldon Park (Northumberland), esquire and William Cuthbert of Beaufront (Northumberland), esquire
Operative Part
- (2) paid £20,000 to (1);
- (1) conveyed (a)-(d) to (2)
Property:
(a) ground in Westoe alias Wivestoe containing 3 acres, 1 rood, 20 perches with manufactories and other buildings on E, partly on ground formerly demised to George Townshend Fox and Thomas Gibson, now the enfranchised property of John Cookson and William Cuthbert and partly on ground formerly used as a cooper's shop with road 10 feet wide from SE corner of the ground past the S end of the ground formerly used as a cooper's shop to the public highway;
(b) angular piece of waste ground adjoining a gateway on S between Jarrow Slake and public highway containing about one chain in length;
(c) piece of ground in Westoe containing 4 acres, 2 roods, 24 perches with manufactories and other buildings bounding: S on (a); W on River Tyne; N on (d); E on premises demised to George Townshend Fox and Thomas Gibson now belonging to John Cookson and William Cuthbert;
(d) ground at W end of South Shields containing 3 acres, 2 roods, 14 perches bounding: E on ground running parallel with ropery formerly of George Townshend Fox and Thomas Gibson, now of John Cookson and William Cuthbert to be left 24 feet wide on W on River Tyne; S on (c); N on other ground formerly of George Townshend Fox and Thomas Gibson, now of John Cookson and William Cuthbert leading from turnpike road to River Tyne with cart way from turnpike road from White Mare Pool to South Shields by a gateway at N and of ropery into NE corner of (c);
- (a)-(d) in occupation of (2) and known as Jarrow Chemical Works
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witnesses:
- John William Dowie of Glasgow, clerk to Stevenson Ross & Company;
- Duncan Smith of Glasgow, merchant;
- Moses William Emery of Kirkdale, Liverpool (Lancashire), clerk to Henry Rudd;
- Henry Martin of South Shields. Clerk to Jarrow Chemical Company;
- W. Tudor of Collingham, merchant
(3 parchments)
Queen Street, South Shields (Ref: D/X 287/SS 2)Ref: D/X 287/SS 2/1Assignment of lease 13 January 1854
Parties:
(1) John Twizell Wawn of West Boldon, esquire and Christopher Akenhead Wawn of South Shields, gentleman (trustees and executors of will of John Turnbull of South Shields, mason, deceased;
(2) Andrew Stoddart of South Shields, land surveyor and agent;
(3) Joseph Cubey of South Shields, butcher
Reciting:
- will of John Turnbull, deceased by his will of 15 June 1837 devised and bequeathed all his real and personal estate to (1) in trust to sell and convert into money and appointed them executors; death of John Turnbull on 26 July 1837 and proof of his will in Durham Consistory Court on 14 December 1847;
- decretal order of Court of Chancery of 14 November 1851 made by vice chancellor Turner in a cause in which John Turnbull, son of the testator, was plaintiff and (1) were defendants in which the master was ordered to undertake an enquiry into what part of estate of the deceased was undisposed and what part of his real estate had been sold and that those parts unsold should be sold and purchase money paid into the bank;
- as a result of the order (a), along with other property, formed part of ten lots offered for sale by auction on 5 July 1853 with approbation of Nassan William Senior, esquire, the master to whom the cause stood at house of William Cook, the Golden Lion Hotel in South Shields as pursuant to public advertisements in London Gazette and local newspapers at which (2) was highest bidder for Lot 8 for £65;
- report of Nassan William Senior of 22 July 1853 certified that (2) was purchaser for £65;
- order in Chancery of 2 November 1853 confirming the report of Nassan William Senior;
- £65 was placed into an account with the Bank of England to the credit of the Accountant General
Operative Part
- (1), in consequence of the payment of £65 by (2), assigned (a) to (2)
Property:
(a) ground with buildings, part of a farmhold called Shieldsheugh, in Queen Street, South Shields now in occupation of William Musgrave and others in lease from dean and chapter of Durham to John Twizell Wawn and Christopher Akenhead Wawn
Habendum:
- to (2) for residue of term of 21 years subject to payment of proportionate part of rent of 2 shillings and payment of byrents, fines and fees attending renewal of the lease
Covenant by (2) with (1) and (3) to pay proportionate part of rent, byrents, fines and fees
Witnesses:
- George D. Robson of South Shields, notary public;
- Christopher Wawn, clerk to Christopher Akenhead Wawn of South Shields, solicitor
(1 parchment)
Ref: D/X 287/SS 2/2Mortgage by assignment 4 February 1854
Parties:
(1) Andrew Stoddart of South Shields, land surveyor and agent;
(2) Samuel Robson of South Shields, builder;
(3) Thomas Stainton, iron manufacturer, John Williamson, alkali manufacturer, Thomas James Swinburne, glass manufacturer and James Nathaniel Buckland, brewer, all of South Shields, trustees of The Operatives Benefit Building Society
Reciting:
- D/X 287/SS 2/1;
- (2) had agreed purchase from (1) of (a) for £82.10.0;
- (2) was a member of the building society of the value of £120
Operative Part
- (3) paid £82.10.0 to (1) by direction of (2);
- (3) paid £37.10.0 to (2);
- (1), by request of (2), assigned (a) to (3)
Property:
(a) ground with buildings, part of a farmhold called Shieldsheugh, in Queen Street, South Shields now in occupation of William Musgrave and others in lease from dean and chapter of Durham to John Twizell Wawn and Christopher Akenhead Wawn
Habendum:
- to (3) for residue of term of 21 years with equity of redemption for (2)
Witness:
- Errington Bell of South Shields, solicitor
(1 parchment)
Ref: D/X 287/SS 2/3License to assign 28 March 1873
- by Ecclesiastical Commissioners for England, owners of the reversion, at request of Elizabeth Kay of South Shields, widow and Ann Kay of South Shields, spinster (lessees) assigned to Hugh Niven of South Shields, plasterer a piece of ground with buildings, part of a farmhold named Shieldsheugh, in Queen Street, South Shields (granted to the lessees by lease of 6 July 1867 from the dean and chapter of Durham cathedral to Elizabeth and Ann Kay), for residue of 21 years; witnessed by Charles Temple Ellis of 10 Whitehall Place, Westminster, gentleman
(1 parchment)
Ref: D/X 287/SS 2/4Receipt given for payment of £2.2.0 costs by the Misses Kay 9 April 1873
(1 parchment)
Ref: D/X 287/SS 2/5License to assign 23 April 1873
- by Ecclesiastical Commissioners for England, owners of the reversion, at request of Hugh Nevin of South Shields, plasterer, assigned to George Botley Wilson of 8 Ogle Terrace, South Shields and Margaret Wilson Wilson, his wife a piece of ground with buildings, part of a farmhold named Shieldsheugh, in Queen Street, South Shields (granted to the lessees by lease of 6 July 1867 from the dean and chapter of Durham cathedral to Elizabeth and Ann Kay), for residue of 21 years; witnessed by Charles Temple Ellis of 10 Whitehall Place, Westminster, gentleman
(1 parchment)
Ref: D/X 287/SS 2/6Assignment 23 April 1873
Parties:
(1) Elizabeth Kay, widow and Annie Kay, spinster, both of 58 Woodbine Street, South Shields;
(2) Hugh Nevin of Catherine Street, South Shields, plasterer
Reciting:
- lease of 6 July 1867 from dean and chapter of Durham cathedral to Elizabeth and Annie Kay of (a) for 21 years from 3 May 1867at rent of 2 shillings;
- (1) had agreed sale to (2)
Operative Part
- (2) paid £250 to (1);
- (1) assigned (a) to (2)
Property:
(a) ground and buildings, part of a farmhold called Shieldheugh in Queen Street, South Shields
Habendum:
- to (2) for residue of lease of 21 years
Witnesses:
- George B. Wilson of 8 Ogle Terrace, South Shields;
- John Vasey of Sea Field Terrace, South Shields
(1 parchment)
Stockton (Ref: D/X 287/STO)Stockton Stone and Concrete Company Ltd (Ref: D/X 287/STO 1)Ref: D/X 287/STO 1/1£100 Debenture share of Stockton Stone and Concrete Company Ltd [unissued]
(1 paper)
Land in Stockton including Locomotive Inn (Ref: D/X 287/STO 2)Ref: D/X 287/STO 2/1Deed of covenant 31 January 1856
Parties:
(1) Joseph Dodds of Stockton, gentleman;
(2) Matthew Bowser of Stockton, gentleman and William Bowser of Tunstall, Stranton, gentleman;
(3) Thomas Mellanby of Stockton, yeoman;
Reciting:
- surrender of 27 November 1850 by William Robinson Robinson (surviving devisee, trustee and executor of Elizabeth Rowntree, deceased) into the hands of the lord of the Manor of Stockton of, amongst other things, piece of ground measuring in length N-S on W side 452 feet 9 inches and on E side 345 feet 10 inches and in breadth E-W on S side 123 feet 6 inches and on N or NE side 133 feet and containing 4,704 square yards bounded by: Clarence Railway N or NE; stripe of ground late of trustees of James Garbutt, then of Robert Page Seymour and intended to form S half of a street, S; stripe of ground of Robinson Watson and Ralph Ward Jackson as trustees of Stockton and Hartlepool Railway Company and intended to form E part of another street E; road from Stockton to Norton on W with messuage used as an inn called Locomotive Inn with stable, offices, outbuildings etc. in occupation of William Gladstone (as surrendered on 7 September 1838 by Stephen Watson and others to Elizabeth Rowntree) to (2); with defeasance declaring surrender to (2) in trust for John Walker who had contracted purchase with William Robinson Robinson;
- indenture of 27 November 1850 between (i) William Robinson Robinson, (ii) John Walker and (iii) Matthew and William Bowser in which (i) conveyed the surrendered property to (iii) in trust for (ii);
- indenture of 12 March 1851 between (i) John Walker, (ii) Matthew and William Bowser, (iii) Joseph Dodds in which (i) covenanted with (iii) that (i) and (ii) would surrender property to (iii);
- (1) had contracted sale to (3) for £80;
Operative Part
- (3) paid £80 to (1);
- (1) covenanted with (3) that (1) and (2) would surrender (a) into the hands of the lord of the manor of Stockton
Property [as on included plan]:
(a) ground measuring in breadth N-S on W side 55 feet and on E side 7 feet 9 inches and in length E-W on S side 83 feet 6 inches and on N side 58 feet and 36 feet bounded by other part of the premises N, by Clarence Railway NE, by other part of the premises contracted for sale to William Graham the younger S, other parts of the premises E, road from Stockton to Norton W; with warehouse or granary lately erected by Thomas Mellanby
Operative Part
- (2) paid 5 shillings to (1);
- (1), by direction of (3) released (a) to (2)
Habendum:
- to (2) to enable them to surrender (a)
Witness:
- M. T. Harris, clerk to Joseph Dodds of Stockton, solicitor
(3 parchments)
Ref: D/X 287/STO 2/2Deed of covenant 31 January 1856
Parties:
(1) Joseph Dodds of Stockton, gentleman;
(2) Matthew Bowser of Stockton, gentleman and William Bowser of Tunstall, Stranton, gentleman;
(3) Thomas Mellanby of Stockton, yeoman;
(4) William Graham the younger of Stockton, wine and spirit merchant
Reciting:
- surrender of 27 November 1850 by William Robinson Robinson (surviving devisee, trustee and executor of Elizabeth Rowntree, deceased) into the hands of the lord of the Manor of Stockton of, amongst other things, piece of ground measuring in length N-S on W side 452 feet 9 inches and on E side 345 feet 10 inches and in breadth E-W on S side 123 feet 6 inches and on N or NE side 133 feet and containing 4,704 square yards bounded by: Clarence Railway N or NE; stripe of ground late of trustees of James Garbutt, then of Robert Page Seymour and intended to form S half of a street, S; stripe of ground of Robinson Watson and Ralph Ward Jackson as trustees of Stockton and Hartlepool Railway Company and intended to form E part of another street E; road from Stockton to Norton on W with messuage used as an inn called Locomotive Inn with stable, offices, outbuildings etc. in occupation of William Gladstone (as surrendered on 7 September 1838 by Stephen Watson and others to Elizabeth Rowntree) to (2); with defeasance declaring surrender to (2) in trust for John Walker who had contracted purchase with William Robinson Robinson;
- indenture of 27 November 1850 between (i) William Robinson Robinson, (ii) John Walker and (iii) Matthew and William Bowser in which (i) conveyed the surrendered property to (iii) in trust for (ii);
- indenture of 12 March 1851 between (i) John Walker, (ii) Matthew and William Bowser, (iii) Joseph Dodds in which (i) covenanted with (iii) that (i) and (ii) would surrender property to (iii);
- (1) had contracted sale to (4) for £412;
- (1) had contracted sale to (3) of ground on N of and adjoining (a) with right to draw water from a well
Operative Part
- (4) paid £412 to (1);
- (4) paid 10 shillings to (3);
- (1) covenanted with (4) that (1) and (2) to surrender (a)
Property [as on included plan]:
(a) ground measuring in breadth N-S on W side 56 feet and on E side 55 feet and in length E-W on N and S sides 101 feet and containing 623 square yards (part of ground surrendered on 27 November 1850) bounded by: another part of the surrendered premises and contracted to be sold to R. Henry Appleton S; another part of the surrendered premises contracted to be sold to (3) N; ground of Robinson Watson and Ralph Ward Jackson intended to form E part of a street E; road from Stockton to Norton W; with messuage used as an inn called Locomotive Inn in occupation of William Graham the younger with right of way, subject to formation of a railway, for (4) along partly formed street on E side of (a) in a southerly direction for 100 feet then in a westerly direction along the street to road from Stockton to Norton and over 7 feet wide passage on S side of ground sold to (3) and leading to road from Stockton to Norton
Habendum:
- to (4) at the will of the lord of the manor and by rents and services etc
Operative Part
- (2) each paid 5 shillings to (1);
- (1) at request of (4) released and quitclaimed (a) to (2)
Habendum:
- to use of (2) in trust to surrender (a)
Witness:
- M. T. Harris, clerk to Joseph Dodds of Stockton, solicitor
(3 parchments)
Ref: D/X 287/STO 2/3Copy surrender and defeasance 9 February 1859
- admittance of William Crawford Newby of Stockton, gentleman and Robert Richmond of Stockton, gentleman, out of court at Stockton before Tom Whitfield and William James Watson, gentlemen, deputies of James Jell Chalk, esquire, steward, of ground in breadth N-S on W side 56 feet and on E side 55 feet and in length E-W on N and S side 101 feet and containing 623 square yards (part of ground surrendered on 22 November 1850 from William Robinson Robinson to Matthew Bowser and William Bowser) bounded by other part of the property surrendered on 22 November 1850 contracted to be sold to Richard Henry Appleton on S; another part of the land contracted to be sold to Thomas Mellanby on N; by a stripe of ground of Robinson Watson and Ralph Ward Jackson intended to form the E half of a street E; road from Stockton to Norton W; with building called Locomotive Inn in occupation of William Graham the younger, with right of way, subject to formation of a railway, along partly formed street on E side in a southerly direction for 100 feet then in a westerly direction along the street to road from Stockton to Norton and over 7 feet wide passage on S side of ground sold to Thomas Mellanby and leading to road from Stockton to Norton - as in 78;
- on surrender of William Bowser of Tunstall, Stranton, gentleman, John Walker of Stockton, gentleman and Joseph Dodds of Stockton, gentleman;
- to use of William Crawford Newby and Robert Richmond in trust for William Graham the younger of Stockton, wine and spirit merchant;
- examined by Joseph Davison, clerk of the Halmote Courts
(1 parchment)
Ref: D/X 287/STO 2/4Covenant to surrender 6 April 1869
Parties:
(1) Richard Nightingale of Faceby (North Yorkshire), farmer and John Nightingale of Woodhouse near Guisbrough (North Yorkshire), farmer;
(2) William Crawford Newby of Stockton, gentleman and Robert Richmond of Stockton, gentleman;
(3) Thomas Robert Maddison Plews of Darlington, brewer
Reciting:
- operation of an indenture of D/X 287/STO 2/2;
- mortgage of 10 February 1859 between (i) William Graham the younger, (ii) William Crawford Newby and Robert Richmond, (iii) James Nightingale of Trafford Hill, gentleman in which (i) released (a), amongst other properties, to (iii) subject to proviso for redemption on repayment of £2,000 and interest with (i) covenanting to surrender (a) to use of (iii);
- will of James Nightingale of 5 April 1854 appointing his brother John Nightingale of Faceby Lodge (Yorkshire), gentleman and Edward Waldy of Barmpton, gentleman as trustees and executors and devising to them all mortgaged properties
- codicil to the will of James Nightingale of 12 September 1868 reciting the death of John Nightingale and revoking the executorship of Edward Waldy, replacing them to his sons Richard and John Nightingale;
- death of James Nightingale on 27 December 1866 and proof of his will and codicil in Durham DPR on 8 February 1867;
- £2,000 was still owing to (1);
- (1) had agreed sale to (3)
Operative Part
- (3) paid £770 to (1);
- (1) and (2) covenanted to surrender (a) to (3)
Property [as shown on included plan]:
(a) ground in breadth N-S on W side 56 feet, on E side 55 feet and in length E-W on N and S side 101 feet and containing 623 square yards (part of premises surrendered on 27 November 1850) bounded by: other part of surrendered premises contracted to be sold to Richard Henry Appleton S; other part of surrendered premises contracted to be sold to Thomas Mellanby N; stripe of ground of Robinson Watson and Ralph Ward Jackson intended to form E side of a street E; road from Stockton to Norton W; with messuage used as an inn called Locomotive Inn in occupation of William Graham junior subject to formation of a railway, along partly formed street on E side in a southerly direction for 100 feet then in a westerly direction along the street to road from Stockton to Norton and over 7 feet wide passage on S side of ground sold to Thomas Mellanby and leading to road from Stockton to Norton - as in D/X 287/STO 2/2
Habendum:
- to (3) at the will of the lord of the manor and by rents and services etc
Witness:
- W. M. Best
(1 parchment)
Ref: D/X 287/STO 2/5Mortgage 7 April 1869
Parties:
(1) Thomas Robert Maddison Plews of Darlington, brewer;
(2) William Crawford Newby of Stockton, gentleman and Robert Richmond of Stockton, gentleman;
(3) Richard Nightingale of Faceby (North Yorkshire), farmer and John Nightingale of Woodhouse near Guisborough (North Yorkshire), farmer
Reciting:
- D/X 287/STO 2/4;
- (3) agreed to advance £600 to (1)
Operative Part
- (3) paid £600 to (1);
- (1) and (2) released (a) to (3)
Property [as shown on included plan]:
(a) ground in breadth N-S on W side 56 feet, on E side 55 feet and in length E-W on N and S side 101 feet and containing 623 square yards (part of premises surrendered on 27 November 1850) bounded by: other part of surrendered premises contracted to be sold to Richard Henry Appleton S; other part of surrendered premises contracted to be sold to Thomas Mellanby N; stripe of ground of Robinson Watson and Ralph Ward Jackson intended to form E side of a street E; road from Stockton to Norton W; with messuage used as an inn called Locomotive Inn in occupation of William Graham junior subject to formation of a railway, along partly formed street on E side in a southerly direction for 100 feet then in a westerly direction along the street to road from Stockton to Norton and over 7 feet wide passage on S side of ground sold to Thomas Mellanby and leading to road from Stockton to Norton - as in D/X 287/STO 2/2
Habendum:
- to (3) for ever subject to proviso for equity of redemption for (1)
Operative Part
- (1) covenanted that (1) and (2) would surrender (a) to (3)
Witness:
- W. M. Best
(2 parchments)
Land in Stockton near Locomotive Inn (Ref: D/X 287/STO 3)Ref: D/X 287/STO 3/1Copy admittance 11 March 1867
- of William Thomas Parkin of Thorp, farmer and Thomas Page Dickinson the younger of Stockton, land agent (devisees of trust estate under will of William Bowser of Tunstall, Stranton, gentleman, deceased, who survived Matthew Bowser of Thornaby Grange, Stainton in Cleveland (Yorkshire), land agent) out of court at Durham before Joseph Davison, gentleman, deputy of James Jell Chalk, steward (on producing will of William Bowser of 26 August 1863) to ground measuring in length N-S on W side 452 feet 9 inches and on E side 345 feet, 10 inches, in breadth E-W on S side 123 feet 6 inches and on N or NE side 133 feet and containing 4,704 square yards bounded by: Clarence Railway N or NE; stripe of ground late of trustees of James Garbutt, now of Robert Page Page intended to form S half of a street S; stripe of ground Stockton & Hartlepool Railway Company (now North Eastern Railway Company) and intended to form E end of another street E; road from Stockton to Norton W (as in surrender of 27 November 1850); (except for ground of 623 square yards with dwellinghouse used as an inn called Locomotive Inn as in D/X 287/STO 2/3;
- examined by John North junior, deputy clerk of the Halmote Courts 4 June 1870
(1 parchment)
Land in Stockton including a Steam Corn Mill (Ref: D/X 287/STO 4)Ref: D/X 287/STO 4/1Deed of covenant to surrender 17 December 1856
Parties:
(1) Joseph Dodds of Stockton, gentleman;
(2) Matthew Bowser of Stockton, gentleman and William Bowser of Tunstall, Stranton, gentleman;
(3) Richard Henry Appleton of Stockton, miller
Reciting:
- surrender of 27 November 1850 by William Robinson Robinson (surviving devisee, trustee and executor of Elizabeth Rowntree, deceased) into the hands of the lord of the Manor of Stockton of, amongst other things, piece of ground measuring in length N-S on W side 452 feet 9 inches and on E side 345 feet 10 inches and in breadth E-W on S side 123 feet 6 inches and on N or NE side 133 feet and containing 4,704 square yards bounded by: Clarence Railway N or NE; stripe of ground late of trustees of James Garbutt, then of Robert Page Seymour and intended to form S half of a street, S; stripe of ground of Robinson Watson and Ralph Ward Jackson as trustees of Stockton and Hartlepool Railway Company and intended to form E part of another street E; road from Stockton to Norton on W with messuage used as an inn called Locomotive Inn with stable, offices, outbuildings etc. in occupation of William Gladstone (as surrendered on 7 September 1838 by Stephen Watson and others to Elizabeth Rowntree) to (2); with defeasance declaring surrender to (2) in trust for John Walker who had contracted purchase with William Robinson Robinson;
- indenture of 27 November 1850 between (i) William Robinson Robinson, (ii) John Walker and (iii) Matthew and William Bowser in which (i) conveyed the surrendered property to (iii) in trust for (ii);
- indenture of 12 March 1851 between (i) John Walker, (ii) Matthew and William Bowser, (iii) Joseph Dodds in which (i) covenanted with (iii) that (i) and (ii) would surrender property to (iii);
- (1) had contracted sale of (a) to (3)
Operative Part
- (3) paid £160 to (1);
- (1) and (2) covenanted to surrender (a) to (3)
Property [as shown on included plan]:
(a) ground measuring in length N-S 99 feet and E-W on N side 67 feet 6 inches and on S side 47 feet 6 inches and containing 575 square yards, part of property surrendered on 27 November 1850, bounded: land formerly of Joseph Dodds, now of William Graham the younger N; stripe of ground intended to form E end of a street E; stripe of ground intended to form a street S; land contracted to be sold by Joseph Dodds to Richard Henry Appleton W; with right of way over intended streets to E and S
Habendum:
- to (3) at the will of Lord of the Manor of Stockton by rents and services etc.
Operative Part
- (2) each paid 5 shillings to (1);
- (1) at request of (3) released and quitclaimed (a) to (2)
Witness:
- Tom Whitfield, clerk to Joseph Dodds of Stockton, solicitor
(4 parchments)
Ref: D/X 287/STO 4/2Mortgage 18 December 1856
Parties:
(1) Richard Henry Appleton of Stockton, miller;
(2) Matthew Bowser of Stockton, gentleman and William Bowser of Tunstall, Stranton, gentleman;
(3) Richard Ableson of Gainford, gentleman
Reciting:
- surrender of 27 November 1850 by William Robinson Robinson (surviving devisee, trustee and executor of Elizabeth Rowntree, deceased) into the hands of the lord of the Manor of Stockton of, amongst other things, piece of ground measuring in length N-S on W side 452 feet 9 inches and on E side 345 feet 10 inches and in breadth E-W on S side 123 feet 6 inches and on N or NE side 133 feet and containing 4,704 square yards bounded by: Clarence Railway N or NE; stripe of ground late of trustees of James Garbutt, then of Robert Page Seymour and intended to form S half of a street, S; stripe of ground of Robinson Watson and Ralph Ward Jackson as trustees of Stockton and Hartlepool Railway Company and intended to form E part of another street E; road from Stockton to Norton on W with messuage used as an inn called Locomotive Inn with stable, offices, outbuildings etc. in occupation of William Gladstone (as surrendered on 7 September 1838 by Stephen Watson and others to Elizabeth Rowntree) to (2); with defeasance declaring surrender to (2) in trust for John Walker who had contracted purchase with William Robinson Robinson;
- indenture of 27 November 1850 between (i) William Robinson Robinson, (ii) John Walker and (iii) Matthew and William Bowser in which (i) conveyed the surrendered property to (iii) in trust for (ii);
- indenture of 27 November 1850 between (i) William Robinson Robinson, (ii) John Walker and (iii) Matthew and William Bowser in which (i) conveyed the surrendered property to (iii) in trust for (ii);
- indenture of 12 March 1851 between (i) John Walker, (ii) Matthew and William Bowser, (iii) Joseph Dodds in which (i) covenanted with (iii) that (i) and (ii) would surrender property to (iii);
- D/X 287/STO 4/1;
- (1) had built a steam corn mill and other buildings;
- (1) requested a £1,000 from (3)
Operative Part
- (3) paid £1,000 to (1);
- (1) covenanted with (2) that (1) and (2) would surrender (a) into the hands of the Lord of the Manor of Stockton
Property [as shown on included plan]:
(a) ground measuring in length N-S 99 feet and E-W on N side 67 feet 6 inches and on S side 47 feet 6 inches and containing 575 square yards, part of property surrendered on 27 November 1850, bounded: land formerly of Joseph Dodds, now of William Graham the younger N; stripe of ground intended to form E end of a street E; stripe of ground intended to form a street S; land contracted to be sold by Joseph Dodds to Richard Henry Appleton W; with steam corn mill and building erected on the land
Habendum:
- to (3) at the will of Lord of the Manor of Stockton by rents and services etc.
Operative Part
- (2) each paid 5 shillings to (1);
- (1) at request of (3) released and quitclaimed (a) to (2)
Proviso for equity of redemption for (1)
Witnesses:
- Joseph Dodds of Stockton, solicitor;
- Tom Whitfield, clerk to Joseph Dodds
(4 parchments)
Ref: D/X 287/STO 4/3Further charge 18 December 1858
Parties:
(1) Richard Henry Appleton of Stockton, miller;
(2) Richard Ableson of Gainford, gentleman
Reciting:
- D/X 287/STO 4/2;
- (2) agreed to lend a further £200 to (1)
Operative Part
- (2) paid £200 to (1);
- (1) covenanted to repay £200 to (2) with interest at 5%;
- (1) covenanted that (a) in D/X 287/STO 4/2 would stand charged with the further charge as well as the original mortgage
Witnesses:
- Joseph Dodds of Stockton, solicitor;
- Christopher Ableson of Gainford
(1 parchment)
Ref: D/X 287/STO 4/4Assignment 18 June 1861
Parties:
(1) Richard Henry Appleton of Stockton, miller;
(2) Richard Ableson of Gainford, gentleman
Reciting:
- D/X 287/STO 4/2;
- D/X 287/STO 4/3;
- (1), at request of (2), had agreed to assign (a) to (2) as further security for repayment of £1,200 and interest
Operative Part
- (1) assigned (a) to (2)
Property:
(a) all engines and machinery fixed, standing or being in steam corn mill of (1) with eleven pairs of mill stones, cylinders, boilers, rails, railway beds, settings and foundations for engines, boilers and machinery, cistern, joiners' fittings, pipes, joints, fastenings, fixtures, articles, utensils, matters and things
Habendum:
- to (2) absolutely with proviso for equity of redemption for (2)
Witnesses:
- Joseph Dodds of Stockton, solicitor
(1 parchment)
Land in Wellington Terrace and Station Street, Stockton (Ref: D/X 287/STO 5)Ref: D/X 287/STO 5/1Covenant to surrender 22 August 1866
Parties:
(1) Robert Page Page of Norton, tanner;
(2) Richard Henry Appleton of Stockton upon Tees, corn merchant
Reciting:
- surrender of 21 August 1850 of piece of (a), forming part of West Near Field, by Thomas Page Dickinson and others to use of Robert Page Seymour, who was admitted tenant;
- Robert Page Seymour had since, by royal letters of licence, adopted the name Robert Page Page;
- (1) had contracted sale to (2) for £150.7.0
Operative Part
- (2) paid £150.7.0 to (1);
- (1) covenanted with (2) to surrender (a)
Property as shown on included plan]:
(a) land in Wellington Terrace at N end of Stockton measuring in length N-S on E side 65 feet 6 inches, at W end 52 feet 6 inches, from E-W on N side 92 feet and on S side 91 feet 6 inches and containing 601.444 square yards bounded N by northernmost half of Station Street, S by property of John Hunton, E by a back street, W by turnpike road from Stockton to Norton
Habendum:
- to (2) by custom of the Manor of Stockton allowing (1) to stand possessed subject to provisos:
Provisos:
1. (2) would build a dwellinghouse (not to be used as an inn, beerhouse, shop etc);
2. a 40 feet wide street called Station Street would be formed on N side and a 14 feet wide back street on S side on E side, to which (2) would furnish stripes of ground measuring 20 feet and 7 feet width;
3. (2) would pave half the streets with a pavement of 4 feet width in Station Street , make good drainage etc.
Operative Part
- covenant by (1) to deliver scheduled deeds to (2) on demand
Schedule:
- indenture of 13 May 1841;
- office copy surrender of 13 May 1841;
- receipt of 22 May 1841 for £3,988;
- indenture of 11 May 1842;
- office copy surrender of 11 May 1842;
- indenture of 8 August 1845;
- indenture of 9 November 1846;
- agreement of 12 November 1846;
- indenture of 21 August 1850;
- office copy surrender of 21 August 1850
Witness: J. G. Sowerby
(1 parchment)
Sunderland (Ref: D/X 287/SUN)House and Quay in Low Street, Sunderland (Ref: D/X 287/SUN 1)Ref: D/X 287/SUN 1/1Reconveyance by release 27 May 1741
Parties:
(1) Matthew Noble of Sunderland near the Sea, coal fitter;
(2) David Hilton of Durham, esquire
Reciting:
- mortgage by lease and release of 22-23 April 1736 from (i) Mary Morland and Frances Morland, both of New Elvet, spinster (executors and devisees of Mary Morland of Old Elvet, then of Barkley (Leicestershire), spinster, deceased) and (ii) Matthew Noble to (iii) David Hilton for £200;
- (1) did not pay the £200 making the estate of (2) absolute;
- (1) had since repaid the £200 to (2)
Operative Part
- (2) paid 5 shillings to (1);
- (1) released (a) to (2)
Property:
(a) messuage and burgage in Low Street, Sunderland formerly in occupation of Gawin Noble, father of Matthew Noble with little house called the Brewhouse heretofore divided into two parts now used as a brewhouse and stable lately held by Gawin Noble with key [sic] or wharf before the messuage and adjoining the River Wear
Habendum:
- to (1), to use of (1) for ever
Witnesses:
- Christopher Wardell;
- Cuthbert Swainston
(1 parchment)
Ref: D/X 287/SUN 1/2Lease for a year 23 August 1790
Parties:
(1) Lionel Self the younger of Kings Lynn (Norfolk), merchant;
(2) Bland Winniffe of Kings Lynn, gentleman
Property:
(a) capital messuage on S side of High Street, Sunderland and W side of Love Lane in occupation of William Havelock;
(b) messuages adjoining (a) S
(1 parchment)
Ref: D/X 287/SUN 1/3Copy will of William Blakiston of Bishop Wearmouth, gentleman 28 November 1793
- devising all his freehold or copyhold real estate to his wife Eleanor;
- bequeathing his personal estate to his wife subject to payment of his debts;
- appointing his wife sole executrix;
- witnesses: Ann Ridley; William Hassal; Thomas Sanderson;
- probate of the will in Durham consistory court 10 December 1793
(1 parchment)
Ref: D/X 287/SUN 1/4Bond 19 February 1802
- by John Young of Sunderland near the Sea, ship owner, William Troutbeck of Sunderland, common brewer and Hugh Miller of Sunderland, spirit merchant;
- to William Ettrick of High Barns, esquire;
- in sum of £800;
- to secure a loan of £400 and 5% interest
(1 parchment)
Ref: D/X 287/SUN 1/5Lease for a year forming part of a conveyance by lease and release [release missing] 12 June 1835
Parties:
(1) Rev William Ettrick of High Barns (eldest son and heir at law and devisee of William Ettrick, esquire, deceased);
(2) John Gregson of Durham, gentleman
Property:
(a) messuage on N side of Low Street in Sunderland near the Sea with lesser buildings and quay or wharf immediately behind and stairs and passage leading to River Wear. The dwellinghouse now used as a public house called the Seven Stars in occupation of John Ransom bounding: Low Street S; passage leading to River Wear W; River Wear N; messuage formerly of Robert Blakiston, now of William Clarke, esquire E
Witness:
- William Hogg, coachman to Rev William Ettrick
(1 parchment)
Stranton and West Hartlepool (Ref: D/X 287/WH)Land in Stranton, West Hartlepool including Newburn Mill (Ref: D/X 287/WH 1)Ref: D/X 287/WH 1/1Lease for a year forming part of a conveyance by lease and release for which see D/X 287 WH 1/2 14 April 1736
(1 parchment)
Ref: D/X 287/WH 1/2Release 15 April 1736
Parties:
(1) John Dixon of Newburne-Row, Stranton, milner;
(2) Elizabeth Dixon of Newburne-Row, Stranton, spinster (daughter of (1))
Operative Part
- (1) released (a)-(c) to (2) for 'a competent yearly sum of lawful money'
Property:
(a) messuage in occupation of John Dixon and all close of ground on W side of the messuage and containing 3 acres;
(b) wind corn miln of John Dixon called The Row-Miln or Stranton-Miln;
(c) John Dixon's share of 25 acres of land in Marsh Row Banks and Miln Hill in Stranton
Habendum:
- to (2) to the use of (2) for ever
Witnesses:
- William Maddeson;
- Peter Gamwell
(1 parchment)
Ref: D/X 287/WH 1/3Lease for a year forming part of a conveyance by lease and release for which see D/X 287 WH 1/4 28 February 1743/44
(1 parchment)
Ref: D/X 287/WH 1/4Release 29 February 1743/44
Parties:
(1) Elizabeth Dixon (daughter of John Dixon senior);
(2) John Headlamb the elder of Stockton on Tees, gentleman;
(3) George Pickering, Jane Pickering and Thomasine Pickering (children of George Pickering of Hartlepool, mariner, deceased);
(4) John Dixon of Hartlepool, miller (brother of (1) and administrator of the estate of George Pickering left unadministered by John Dixon senior, deceased);
(5) William Maddeson of Stockton, gentleman
Reciting:
- (1) owed £100 to (2) on mortgage;
- (4) had agreed to pay the £100 to (2) out of money of George Pickering, deceased and agreed to stand possessed of the mortgage to the benefit of (3)
Operative Part
- (4), by direction of (1), paid £100 to (2) from personal estate of George Pickering, deceased;
- (4) paid 5 shillings to (1);
- (1) and (2) at request of (1) released (a)-(d) in (I) to (4)
Habendum:
- to (4), to use of (5) for 1,000 years, remainder to allow £5 annuity to (1) for her life and £5 to her John until age sixteen, to use of (4) for ever in trust to pay £33.6.8 to each of (3) at age 21 or marriage, paying interest in the meantime for maintenance and education of (3), in trust to pay £10 to John, son of (1) at age 21 and £10 on death of (1)
(2 parchments)
Ref: D/X 287/WH 1/5Agreement 15 February 1762
Parties:
(1) John Dixon of Newburn Row, Stranton, miller;
(2) Anthony Dodgshon of Nafferton, Brancepeth, yeoman
Operative Part
- (1) agreed with (2) for sale and purchase of (a) for £292
Property:
(a) messuage and windmill and several closes appertaining in Newburn Row, in occupation of (1) bounding: S and E on ground of (2)
Memorandum:
- that (2) would enter into possession on 12 May 1762, receiving rents and profits, and until proper conveyance was made would pay interest at 4½% to (1)
Witneses:
- John Dunn;
- Thomasin Burden;
- John Walton
Indorsements:
- receipt of 20 July 1762 for £20 from Anthony Dodgshon, making £40 with £20 received on 13 April 1762; witnessed by Bryan Stratford, signed by Jane Dixon (by mark) and Elizabeth Dixon;
- receipt of 19 August 1762 for a further £40;
- receipt of 1 December 1762 for a further £2.2.0
(1 parchment)
Ref: D/X 287/WH 1/6Lease for a year forming part of a conveyance by lease and release for which see D/X 287 1/7 7 January 1763
(1 parchment)
Ref: D/X 287/WH 1/7Conveyance by release 8 January 1763
Parties:
(1) Elizabeth Dixon of Newburne Row, Stranton, spinster (daughter and heir of John Dixon of Stranton, milner) and Jane Dixon of Newburne Row (widow of John Dixon and administratrix of goods and chattels of John Dixon who died intestate);
(2) Anthony Dodgshon of Nafferton , Brancepeth, yeoman
Reciting:
- (2) had agreed with John Dixon for purchase of (a)-(d) for £290 but no conveyance had been made before the death of John Dixon
Operative Part
- (2) paid £290 to Jane Dixon;
- (2) paid 10 shillings to Elizabeth Dixon;
- (1) granted (a)-(d) to (2)
Property:
(a) messuage wherein Elizabeth Dixon, deceased, aunt of Elizabeth Dixon, lived then in occupation of John Dixon with close of ground on W side of the messuage and containing 3 acres;
(b) wind corn miln called Prow Miln or Stranton Miln
Jane Dixon signed by mark
Witnesses:
- John Grierson;
- John Dunn;
- Martin Wilkinson
(1 parchment)
Ref: D/X 287/WH 1/8Assignment 8 January 1763
Parties:
(1) Elizabeth Dixon of Newburne Row, Stranton, spinster (daughter and heir of John Dixon of Stranton, milner) and Jane Dixon of Newburne Row (widow of John Dixon and administratrix of goods and chattels of John Dixon who died intestate);
(2) George Pickering of Stockton upon Teese, mariner and Robert Burden of Seaton Carew, mariner and Thomasine, his wife (late Thomasine Pickering) (George and Thomasine being two of the children of George Pickering late of Hartlepool, master and mariner, deceased and only brother and sister and next of kin to Jane Pickering, deceased another child of George Pickering);
(3) William Masterson of Horden, gentleman;
(4) Anthony Dodgshon of Naffteron, Brancepeth, yeoman;
(5) John Dunn the younger of Benknowle, yeoman
Reciting:
- (D/X 287 WH 1/3) and (II) in (22);
- John Dixon, deceased had paid £33.6.8 to George, Thomasine and Jane Pickering;
- agreement to assign residue of term of 1,000 years created by (D/X 287 WH 1/3);
Operative Part
- (5) paid 5 shillings to each of Elizabeth Dixon, Jane Dixon, George Pickering, Robert Burdon and Thomasine, his wife and William Maddeson;
- (3), at request of (4), (1) and (2) assigned (a)-(d) to (5)
Property:
(a) messuage wherein Elizabeth Dixon, deceased, aunt of Elizabeth Dixon, lived then in occupation of John Dixon with close of ground on W side of the messuage and containing 3 acres;
(b) wind corn miln called Prow Miln or Stranton Miln
Habendum:
- to (5) for residue of 1,000 years in trust for (4)
Jane Dixon signed by mark
Witnesses:
- John Dunn;
- Henry North;
- Martin Wilkinson;
- John Close;
- Cuthbert Swainston
(1 parchment)
Ref: D/X 287/WH 1/9Will of Anthony Dodgshon of Wincomb Lee alias Golden Flatts in Stranton, yeoman 20 May 1785
- devising his dwellinghouse at Newburn Row, Stranton in occupation of William Brown to his wife Mary for her life, remainder to their son John;
- devising his dwellinghouse and windmill at Newburn Row in occupation of John Cambridge and residue of his real estate to use of Edward Richardson of Haswell Moor, yeoman and Thomas Blackburn of Elwick, yeoman in trust to raise from rents and profits an annuity of £10 for his wife Mary and £5 for his daughter Margaret Haswell for her sole and separate use; and the premises in trust for his son John;
- bequeathing his personal estate to his son John whom he appointed sole executor;
- witnesses: William Walker; John Jordison; Thomas Skepper
(1 parchment)
Ref: D/X 287/WH 1/10Lease for a year forming part of a conveyance by lease and release for which see D/X 287 WH1/11 8 December 1817
(1 parchment)
Ref: D/X 287/WH 1/11Release 9 December 1817
Parties:
(1) John Boazman the elder of Hauxley in Great Stainton, yeoman (one of two devisees in will of John Dodgson late of Newburn Row, Stranton, gentleman who was only son and heir and devisee in will of Anthony Dodgson of Nafferton, Brancepeth and late of Wincomb Lee alias Golden Flatts, Stranton, farmer);
(2) Edward Richardson the elder late of Haswell Moor, now of Esh in Lanchester, yeoman (the other devisee of John Dodgson, also his cousin and one of his two coheirs at law - eldest son and heir of Edward Richardson, who was eldest son and heir of Edward Richardson by Margaret, his wife, born Margaret Dodgson who was a sister and coheir of Anthony Dodgson, father of Anthony Dodgson and grandfather of John Dodgson);
(3) Thomas Hutton of Stranton, yeoman, another cousin and coheir of John Dodgson (only surviving son and heir of Thomas Hutton by Ann, born Ann Chrinston alias Crimson, daughter of William Chrinston alias Crimson by Mary, his wife, born Mary Dodgson, sister of Anthony Dodgson);
(4) Edward Richardson and Thomas Blackburn of Elwick, yeoman (devisees and trustees of will of Anthony Dodgson the son);
(5) Robert Sheraton of Newburn Row, miller;
(6) William Knowles of Stranton, miller
Reciting:
- (5) contracted purchase from (1), (2) and (3) for £650
Operative Part
- (5) paid £650 to (1), (2) and (3);
- (5) paid 10 shillings to Thomas Blackburn;
- Thomas Blackburn, at request of (1), (2) and (3), and consent of (5), released and (1), (2) and (3), at request of (5), released and confirmed (a)-(e) to (5)
Property:
(a) messuage formerly in occupation of Elizabeth Dixon, then John Dixon now of Joseph Barton;
(b) two messuages lately erected near (a) in occupation of Robert Sheraton and Elizabeth Charlton;
(c) close on W side of (a)-(b) containing 3 acres and in occupation of Robert Sheraton;
(d) wind corn mill called Row Mill of Stranton Mill;
(e) share formerly of Elizabeth Dixon and Jane Dixon, now of John Boazman, Edward Richardson and Thomas Hutton in 25 acres in Marsh Row Banks and Mill Hill, Stranton
Habendum:
- to (5), to use of (5) and (6) for ever, the estate of (6) in trust for (5)
Thomas Hutton signed by mark
Witness:
- James Dobson
(1 parchment)
Ref: D/X 287/WH 1/12Mortgage 11 December 1817
Parties:
(1) Robert Sheraton of Newburn Row, Stranton, miller;
(2) William Knowles of Stranton, miller (trustee for (1));
(3) William Sedgewick of Hartlepool, surgeon
Operative Part
- (3) paid £500 to (1);
- (3) paid 10 shillings to (2);
- (2), at request of (1), released and (1) released and confirmed (a)-(e) to (3)
Property:
(a) messuage formerly in occupation of Elizabeth Dixon, then John Dixon now of Joseph Barton;
(b) two messuages lately erected near (a) in occupation of Robert Sheraton and Elizabeth Charlton;
(c) close on W side of (a)-(b) containing 3 acres and in occupation of Robert Sheraton;
(d) wind corn mill called Row Mill of Stranton Mill;
(e) share formerly of Elizabeth Dixon and Jane Dixon, now of John Boazman, Edward Richardson and Thomas Hutton in 25 acres in Marsh Row Banks and Mill Hill, Stranton
Habendum:
- to (3), with proviso for equity of redemption for (1), interest 5%
Witness:
- James Dobing
(2 parchments)
Ref: D/X 287/WH 1/13Agreement of 29 April 1818
Parties:
(1) John Boazman the elder of Hauxley in Great Stainton, yeoman;
(2) Edward Richardson the elder, late of Haswell Moor, now of Esh in Lanchester, yeoman;
(3) Thomas Hutton of Stranton, yeoman;
(4) Robert Sheraton of Newburn Row, Stranton, miller;
(5) William Sedgewick of Hartlepool, surgeon
Reciting:
- D/X 287 WH 1/3 and D/X 287 WH 1/4;
- D/X 287 WH 1/7;
- D/X 287 WH 1/8;
- divers mesne conveyances, wills and acts in which (a) became vested in (1)-(3) who afterwards sold it in trust for (4);
- mortgage of (a)-(b) in D/X 287 WH 1/8 of 10 and 11 December 1817 from (i) Robert Sheraton and (ii) William Knowles to (iii) William Sedgewick
- will of John Dunn of Hart Warren, farmer of 10 December 1803 appointing his daughter Elizabeth Porritt as sole executrix, who proved the will at ecclesiastical court in Durham on 7 January 1804, thus the residue term of 1,000 became vested in her but no assignment from her could be obtained and so (1)-(3) proposed to enter in occupation of covenants and agreements
Operative Part
- (1)-(3) covenanted with (4) and (5) that (1)-(3) should, by request of (4) or (5) procure the remainder of the term of 1,000 years to be assigned by Elizabeth Porritt in trust for (5)
Witnesses:
- H. R. E. Wright;
- W. Dobing
(1 parchment)
Ref: D/X 287/WH 1/14Lease for a year forming part of a conveyance by lease and release for which see D/X 287/WH 1/15 12 May 1829
(1 parchment)
Ref: D/X 287/WH 1/15Conveyance and mortgage by release 12-13 May 1829
Parties:
(1) Matthew Smith late of Seaton Grange, now of Newburn-Row, Stranton, farmer;
(2) James Sheraton of Stranton Mill, miller
Reciting:
- (XI) in D/X 287/WH 1/19;
- £700 remained outstanding but all interest paid;
- (2) had contracted purchase from (1) for £880;
Operative Part
- the mortgage of £700 owed to Robert Henry Macdonald paid to (1);
- (2) paid £180 to (1);
- (1) released (a)-(e) to (2)
Property:
(a) dwellinghouse in which Elizabeth Dixon lived, then John Dixon, formerly in occupation of Joseph Burton, then Peter Bamlett;
(b) two dwellinghouses lately erected near (a) in occupation of Robert Sheraton and Elizabeth Charlton;
(c) close lying on W side of (b) and containing 3 acres, 3 roods, 1 perch formerly in occupation of Robert Sheraton, then of Peter Bamlett;
(d) wind corn mill called Newburn Row Mill alias Row Mill alias Stranton Mill formerly in occupation of Robert Sheraton, then of Peter Bamlett;
(e) close at S end and E side of (d) containing 9 acres, 3 roods, 8 perches which had been separated from the 25 acres in Marsh Row Banks and Mill Hill and in occupation of Peter Bamlett
Habendum:
- to (2) subject to mortgage of £700 and interest due to Robert Henry Macdonald
Witnesses:
- Thomas Griffith of Durham;
- Thomas Henry Travis, clerk to Messrs Griffith
(1 parchment)
Ref: D/X 287/WH 1/16Lease for a year forming part of a mortgage by lease and release for which see D/X 287 WH 1/17 6 June 1833
(1 parchment)
Ref: D/X 287/WH 1/17Assignment of mortgage and further advance 7 June 1833
Parties
(1) Thomas Wilkinson of Durham, esquire and Rev William Smoult Temple;
(2) James Sheraton of Stranton Mill, miller;
(3) William Ward Jackson of Normanby Hall (Yorkshire), esquire;
(4) Ralph Ward Jackson of Stockton, gentleman and George Cowell Dickinson of Stockton, joiner;
(5) Marianne Chilton of Fishburn, spinster (surviving executrix of John Chilton);
(6) John Dickinson of Stockton, gentleman
Reciting:
- conveyance by lease and release and assignment of term of years 16-17 June 1824 between (i) William Sedgewick; (ii) Robert Sheraton; (iii) Matthew Smith of Seaton Grange, Stranton, farmer; (iv) Robert Henry MacDonald of South Bailey, Durham, esquire; (v) John Prissick Porritt of Claxton, farmer and Elizabeth, his wife (née Elizabeth Dunn, daughter and sole executrix of John Dunn); (vi) John Chilton of Fishburn, gentleman in which (iv) paid £500 to (i) by direction of (ii) and (iii); (iv) paid £200 to (ii) at request of (iii); (iii) paid £100 to (ii); (i), by direction of (ii) and (iii) released (a)-(e) and (ii) by direction of (iii) released and confirmed (a)-(e) to (iv); further reciting (D/X 287 WH 1/3 and D/X 287 WH 1/4) and (D/X 287 WH 2/1) and will of John Dunn - (vi) paid 10 shillings to (v) and (v), by direction of (ii) and with approbation of (i) and (iii) and appointment of (iv), assigned residue of the term of 1,000 years to (vi) in trust for (iv) to secure the £700 mortgage, remainder to the use of (iii)
- death of Robert Henry MacDonald on 31 July 1831;
- death of John Chilton on 4 July 1831 and his will of 16 February 1829 appointing (5) and Robert Henry MacDonald as executors, proved by (5) on 29 September 1831 in Durham consisitory court;
- £700 to be paid to Robert Henry MacDonald still outstanding but all interest paid;
- (1) had called in the mortgage and (2) had applied to (3) to pay it and lend him a further £300
Operative Part
- (3) paid £700 to (1) by direction of (2);
- (3) paid £300 to (2);
- (4) paid 10 shillings to each of (1) and (2);
- (1), at request of (2) and (3) released and (2), by direction of (3) released and confirmed (a)-(d) to (4)
Property:
(a) messuage formerly in occupation of Elizabeth Dixon, then John Dixon, then in occupation of Joseph Burton, since of Peter Bamlett;
(b) two dwellinghouses lately erected and near (a) late in occupation of Robert Sheraton and Elizabeth Charlton;
(c) close of land on W side of and contiguous with (a)-(b) and containing 3 acres, 3 roods, 1 perch formerly in occupation of Robert Sheraton, then Peter Bamlett, then James Sheraton;
(d) corn wind mill called Newburn Row alias Row Mill alias Stranton Mill formerly in occupation of Robert Sheraton, then Peter Bamlett, then James Sheraton
Habendum:
- to (4), to the use of (4) for ever in trust to pay £1,000 or interest and without necessity for any further consent by (2) or (3), to sell all or part of (a)-(d) to pay the £1,000 to (3), remainder in trust for (2)
Operative Part
- (6) paid 10 shillings to (5);
- (5), by direction of (1) and appointment of (2) and (3) assigned residue of 1,000 year term in (a)-(d) to (6)
Witnesses:
- William Peele junior, clerk to George Wilkinson of Durham, solicitor;
- George Stephenson;
- Anthony Wilkinson of Durham, solicitor;
- Thomas Airton
(6 parchments)
Ref: D/X 287/WH 1/18Transfer to new trustee by lease and release 2 July 1833
Parties:
(1) William Ward Jackson of Normanby Hall (Yorkshire), esquire;
(2) Ralph Ward Jackson of Stockton, gentleman and George Cowell Dickinson of Stockton, joiner;
(3) John Whinfield Parrington of Marton (Yorkshire), gentleman;
(4) George Edwin Ward Jackson of Middle Temple, London
Reciting:
- D/X 287 WH 1/16 and D/X 287 WH 1/17
- £1,000 to be paid to (1) remained unsatisfied and unpaid
Operative Part
- (1), with consent of (3), nominated (3) to be trustee in place of George Cowell Dickinson;
- (4) paid 10 shillings to (2);
- (2), with consent of (1) and (3) released and confirmed (a)-(d) in D/X 287 WH 1/17 to (4)
Habendum:
- to (4), to the use of (1) and (3) in trust
Witness:
- John Dickinson
(1 parchment)
Ref: D/X 287/WH 1/19Printed abstract of deeds relating to James Sheraton's freehold estate at Newburn Row, Stranton - after 1833
- Printed by W. Brown;
- prepared by Ward Jackson of Stockton
(I) Conveyance by lease and release 14-15 April 1736
Parties:
(1) John Dixon of Newburn-Row, Stranton, miller;
(2) Elizabeth Dixon of Newburn-Row, Stranton, spinster (daughter of (1))
Operative Part
- (1) released (a)-(d) to (2) for 5 shillings and a 'competent sum' to be paid annually to (1) and Elizabeth, his wife, for their lives
Property:
(a) messuage in occupation of (1);
(b) close adjoining (a) and lying on W side, containing 3 acres in (1);
(c) wind corn mill of (1) called Row Mill or Stranton Mill in occupation of (1);
(d) (1)'s share of 25 acres in Marsh Row Banks and Mill Hill in Stranton in occupation of (1)
Habendum:
- to (2), to use of (2) for ever
(II) D/X 287 WH 1/3 and D/X 287 WH 1/4
(III) D/X 287 WH1/7
(IV) D/X 287 WH 1/8
(V) D/X 287 WH 1/9
(VI) D/X 287 WH 2/1
(VII) Copy will of John Dodgshon 28 August 1815
- appointing John Boazman senior of Huxley, Great Stainton and Edward Richardson senior of Esh in Lanchester joint executors and conveying to them his windmill, houses and land
(VIII) D/X 287 WH 1/11
(IX) D/X 287 WH 1/12
(X) D/X 287 WH 1/13
(XI) Conveyance by lease and release and assignment of term of years 16-17 June 1824
Parties:
(1) William Sedgewick;
(2) Robert Sheraton;
(3) Matthew Smith of Seaton Grange, Stranton, farmer;
(4) Robert Henry MacDonald of South Bailey, Durham, esquire;
(5) John Prissick Porritt of Claxton, farmer and Elizabeth, his wife (née Elizabeth Dunn, daughter and sole executrix of John Dunn);
(6) John Chilton of Fishburn, gentleman
Reciting:
- (IX);
- (3) had agreed purchase from (2) for £800;
- (4), on application of (3), agreed to lend £700 to (3) to enable him to make the purchase
Operative Part
- (4) paid £500 to (1) by direction of (2) and (3);
- (4) paid £200 to (2) at request of (3);
- (3) paid £100 to (2);
- (1), by direction of (2) and (3) released (a) and (2) by direction of (3) released and confirmed (a) to (4)
Property:
(a) dwellinghouse in which Elizabeth Dixon lived, then John Dixon, formerly in occupation of Joseph Burton, then Peter Bamlett;
(b) dwellinghouses lately erected near (a) in occupation of Robert Sheraton and Elizabeth Charlton;
(c) close lying on W side of (b) and containing 3 acres, 3 roods, 1 perch formerly in occupation of Robert Sheraton, then of Peter Bamlett;
(d) wind corn mill called Newburn Row Mill alias Row Mill alias Stranton Mill formerly in occupation of Robert Sheraton, then of Peter Bamlett;
(e) close at S end and E side of (d) containing 9 acres, 3 roods, 8 perches which had been separated from the 25 acres in Marsh Row Banks and Mill Hill and in occupation of Peter Bamlett;
- reserving to (2) all soil and freehold of the seashore
Habendum:
- to (4), to use of (4) for ever in trust to raise £700 at 4½% interest to discharge the £700 lent to (3), in trust for (3) for ever
Reciting:
- (II) and (IV) and will of John Dunn
Operative Part
- (6) paid 10 shillings to (5);
- (5), by direction of (2) and with approbation of (1) and (3) and appointment of (4), assigned residue of the term of 1,000 years to (6)
Habendum:
- to (6) in trust for (4) to secure the £700 mortgage, remainder to use of (3)
(XII) D/X 287 WH 1/14 and D/X 287 WH 1/15
(XIII) Will of Robert Henry MacDonald of 21 June 1830
- devising all money in public funds and due on mortgage with residue of his personal estate to John Chilton of Fishburn and Thomas Wilkinson of Durham, esquires and William Smout Temple of Durham, clerk in trust to convert into money;
- appointing John Chilton, Thomas Wilkinson and William Smout Temple as executors;
- devising to John Chilton, Thomas Wilkinson and William Smout Temple all real estate vested in him by way of mortgage;
- codicil of 2 June 1831 not affecting abstracted property;
- codicil of 14 June 1831 not affecting abstracted property;
- proved in PCC 14 October 1831 by Thomas Wilkinson and William Smout Temple (John Chilton being dead);
- proved in Prerogative Court of York 4 January 1832
(XIV) D/X 287 WH 1/16-17
(XV) D/X 287 WH 1/18
(15 papers)
Ref: D/X 287/WH 1/20Copy of D/X 287 WH 1/19
(15 papers)
Ref: D/X 287/WH 1/21Lease for a year [release missing] 27 January 1839
Parties:
(1) William Ward Jackson of Normanby Hall (Yorkshire), esquire; Ralph Ward Jackson of Stockton, gentleman, John Whinfield Parrington of Marton (Yorkshire), gentleman and James Sheraton of Stranton Mill, miller;
(2) Thomas Skinner of Stockton, gentleman
Property:
(a) messuage formerly in occupation of Elizabeth Dixon, then John Dixon, then in occupation of Joseph Burton, since of Peter Bamlett;
(b) two dwellinghouses lately erected and near (a) late in occupation of Robert Sheraton and Elizabeth Charlton;
(c) close of land on W side of and contiguous with (a)-(b) and containing 3 acres, 3 roods, 1 perch formerly in occupation of Robert Sheraton, then Peter Bamlett, then James Sheraton;
(d) corn wind mill called Newburn Row alias Row Mill alias Stranton Mill formerly in occupation of Robert Sheraton, then Peter Bamlett, then James Sheraton;
(e) close of land at S end and E side of (a)-(d) and containing 9 acres, 3 roods, 8 perches, separated off from 25 acres in Marsh Row Banks and Mill Hill formerly in occupation of Peter Bamlet, now James Sheraton
- (a)-(e) at Newburn Row in Stranton formerly of Elizabeth Dixon, then John Dixon, then anthony Dodgson, then John Dodgson his son, late of Robert Sheraton bounded by the sea shore E, lands of Robert Surtees, esquire W, lands of Robert Wharton Middleton, esquire S, road from Stranton to the sea shore N (except parts lately sold by Ralph Ward Jackson and John Whinfield Parrington)
Witness:
- John Dickinson;
- T. H. Tyas of 13 Beaufort Buildings, Strand, (London), solicitor
(1 parchment)
Ref: D/X 287/WH 1/22Lease for a year [release missing] 14 May 1839
Parties:
(1) Ralph Ward Jackson of Stockton, gentleman and James Sheraton of Stranton Mill, miller;
(2) Thomas Allison Tennant of Stockton, merchant and John Stagg of Stockton, merchant
Property:
(a) messuage formerly in occupation of Elizabeth Dixon, then of John Dixon, then of Joseph Burton, then of Peter Bamlett, now of James Sheraton;
(b) dwellinghouses adjoining (a) formerly in occupation of Robert Sheraton and Elizabeth Charlton;
(c) close on W side (a) containing 3 acres, 3 roods, 1 perch formerly in occupation of Robert Sheraton, then of Peter Bamlett, now of James Sheraton;
(d) close on S and E side of (a)-(c) containing 9 acres, 3 roods, 18 perches heretofore separated from 25 acres of land in Marsh Row banks and Mill Hill since in occupation of Peter Bamlett, now of James Sheraton
- all in Newburn Row in Stranton formerly of Elizabeth Dixon, then of John Dixon, then of Anthony Dodgshon, then of John Dodgshon, late of Robert Sheraton and bounding: seashore E, lands of Robert Surtees, esquire, deceased W
Witness:
- John Dickinson
(1 parchment)
Fee Farm Rent in Stranton (Ref: D/X 287/WH 2)Ref: D/X 287/WH 2/1Articles of agreement 1 December 1804
Parties:
(1) Thomas Maynard of Durham, gentleman;
(2) John Dodgshon of Stranton, miller
Reciting:
- (1) had agreed sale of fee-farm rent to (2) for £6.5.0
Operative Part
- (2) paid £6.5.0 to (1);
- (1) agreed to assign fee farm rent of 5 shillings issuing out of windmill and appurtenances in Stranton lately payable to George William Frederick Osborne, 6th Duke of Leeds who had conveyed it to (1)
(1 parchment)
Land and Messuages in Stranton of William Dobson, then John Smith (Ref: D/X 287/WH 3)Ref: D/X 287/WH 3/1Lease for a year forming part of a conveyance by lease and release for which see D/X 287 WH 3/22 2 August 1833
(1 parchment)
Ref: D/X 287/WH 3/2Conveyance and mortgage by release 3 August 1833
Parties:
(1) William Knowles of Hartlepool, miller;
(2) Thomas Henry Faber of Stockton, gentleman (trustee for (1));
(3) William Wass of Hartlepool, cartwright;
(4) William Dobson of Hartlepool, butcher;
(5) Thomas Hutchinson of Stockton, esquire and Samuel Brewster of Egglescliffe, gentleman
Reciting:
- (3) some time ago contracted with (1) for purchase of (a) and on which he had built three messuages - (b) - for £40 but the contract had never been put into effect;
- (3) had since agreed sale to (4) for £420;
- (4) had contracted with (1) for purchase of (c)-(d);
- (5) have, on application of (4), agreed to lend him £300
Operative Part
- in consideration of £40 (part of the £300 mortgage monies) agreed to be paid by (3) to (1) but now paid by (5) to (1) by direction of (4) and with consent of (3);
- in consideration of £45.5.0 paid by (5) to (1) by direction of (4);
- in consideration of £214.15.0 paid by (5) to (3) by direction of (4);
- in consideration of £165.5.0 paid to (3) by (4);
- in consideration of 10 shillings paid by (5) to (2) by direction of (4);
- (2), by direction of (1), (3) and (4), released (a)-(d) to (5);
- (3), by direction of (4) released (b) to (5);
- (1), by direction of (3) and (4) released (a)-(d) to (5);
- (4) released and confirmed (a)-(d) to (5)
Property:
(a) piece of ground in Stranton containing in length E-W 45 feet and in breadth N-S 43 feet (part of a close of 5 acres, 30 perches purchased by (1) from Robert Surtees of Mainsforth, esquire in 1827 and by lease and release of 24-25 May 1827 from (i) Robert Surtees to (ii) William Knowles and which was property contracted to be sold to (3)) bounding: another part of the close now appropriated as a street called Ann Street N; another part of the close W; another part of the close on which a messuage had been built belonging to Nicholas Cawthorn and Thomas Cawthorn E; lands of Robert Sheraton S;
(b) three messuages lately built by (3) on (a) now in occupation of William Bulmer, Christopher Metcalfe and Thomas Bristow;
(c) ground in Stranton containing in length E-W 43 feet 6 inches, in breadth N-S 37 feet 6 inches (part of the close of 5 acres, 30 perches) bounding: part of the close purchased from Robert Surtees, now appropriated for a street intended to be called Sarah Street S; another part of the close intended to be used as a street to be called Knowles Street W; other parts of the close N and E;
(d) messuage, stable, shop etc built by (4) on (c) and in his own occupation
Habendum:
- to (5) with proviso for equity of redemption for (4)
Declaration:
- that a strip of (a) across N side of 6 feet breadth should continue unbuilt as part of a street called Ann Street;
- that a strip of (c) along the W side of 6 feet breadth should continue unbuilt as part of a street called Knowles Street
- that a strip of (c) along the S side of 6 feet breadth should continue unbuilt as part of a street called Sarah Street;
- that Knowles and Sarah Streets should be at least 21 feet wide;
- by (4) to repay £300 to (5) with interest at 5%
Covenant:
- by (1) to produce scheduled deeds to (5) on request
Schedule:
- lease and release of 24-25 May 1827 (i) Robert Surtees, (ii) William Knowles;
- lease and release of 27-28 November 1827 (i) James Langley;
- lease and release of 6-7 May 1830 (i) William Knowles, (ii) John Whitelock, (iii) John Trotter and Anthony Dobson, (iv) Joanna Hutchinson, (v) John Hutchinson and Henry Hutchinson;
- lease and release of 18-19 March 1833 (i) Joanna Hutchinson, (ii) John Hutchinson and Henry Hutchinson, William Knowles, (iv) Thomas Henry Faber;
- lease and release of 16-17 April 1833 (i) William Knowles, (ii) James Langley, (iii) John Hixon and Joseph Radcliffe Wilson, (iv) Thomas Henry Faber, (v) Ann Leigh, (vi) Thomas Henry Faber, (vii) Thomas Randyll
Witnesses:
- John Richardson;
- John Thompson;
- John Peacock
(4 parchments)
Ref: D/X 287/WH 3/3Lease for a year forming part of a mortgage by lease and release for which see D/X 287 WH 3/4 14 August 1833
(1 parchment)
Ref: D/X 287/WH 3/4Mortgage 15 August 1833
Parties:
(1) William Dobson of Hartlepool, butcher;
(2) Mary Bush of Stockton, spinster;
(3) Thomas Henry Faber of Stockton, gentleman
Operative Part
- (2) paid £200 to (1);
- (3) paid 10 shillings to (1);
- (1) confirmed (a)-(c) to (3)
Property:
(a) ground in Stranton containing in length E-W 45 feet and in breadth N-S 43 feet (part of a close purchased by (1) from Robert Surtees) bounding: Ann Street N; another part of the close W; messuage of Nicholas Cawthorn and Thomas Cawthorn E; lands of Robert Sheraton S; with three messuages lately built and in occupation of William Bulmer, Christopher Metcalfe and Thomas Nixon;
(b) ground in Stranton in length E-W 43 feet 6 inches, in breath N-S 37 feet 6 inches bounding: Sarah Street S; Knowles Street W; another part of the close E and N;
(c) messuage, stable and shop lately built by (1) on (b) and in his own occupation
Habendum:
- to (2), to use of (2), subject to payment of £300 to Thomas Hutchinson of Stockton, esquire and Samuel Brewster of Egglescliffe, gentleman as in D/X 287 WH 3/1 and 3/2;
- in trust to secure mortgage of £200 at 5% interest to (2)
Witness:
- James Ward junior
(1 parchment)
Ref: D/X 287/WH 3/5Memorandum of 11 December 1833
- that interest on the mortgage at D/X 287 WH 3/3-4 was paid up to date
(1 parchment)
Ref: D/X 287/WH 3/6Lease forming part of a transfer of mortgage by lease and release for which see D/X 287 WH 3/7 24 July 1838
(1 parchment)
Ref: D/X 287/WH 3/7Assignment of mortgage 25 July 1838
Parties:
(1) Mary Bush, late of Stockton, now of Leeds (Yorkshire), spinster;
(2) Elizabeth Peacock of Billingham, widow;
(3) Joseph Radcliffe Wilson of Stockton, gentleman
Reciting:
- D/X 287 WH 3/3 and 3/4;
- lease and release of 29-30 September 1835 between (i) Mary Bush, (ii) Thomas Henry Faber, (iii) Thomas Hutchinson and Samuel Brewster, (iv) Henry Faber, (v) John Smith of Stranton, yeoman and Margaret, his wife, (vi) Mary Bush, (vii) Thomas Henry Faber and Thomas Randyll (now dead) in which (a)-(c), were vested in (i) in trust for sale and payment to her of £200 and interest at 4½% and in which (v) covenanted to pay the principal and interest to (i);
- on 16 May 1836 (2) paid £200 to (1);
Operative Part
- (2) had paid £200 to (1);
- (1) assigned the £200 mortgage to (2) with interest at 4½% from16 May 1836
Habendum:
- to (2)
Operative Part
- (3) paid 10 shillings to (1);
- (1) released (a)-(c) to (3) by direction of (2)
Property:
(a) ground in Stranton containing in length E-W 45 feet and in breadth N-S 43 feet (part of a close purchased by (1) from Robert Surtees) bounding: Ann Street N; another part of the close W; messuage of Nicholas Cawthorn and Thomas Cawthorn E; lands of Robert Sheraton S; with three messuages lately built and in occupation of William Bulmer, Christopher Metcalfe and Thomas Nixon;
(b) ground in Stranton in length E-W 43 feet 6 inches, in breath N-S 37 feet 6 inches bounding: Sarah Street S; Knowles Street W; another part of the close E and N;
(c) messuage, stable and shop lately built by (1) on (b) and in his own occupation
Habendum:
- to (3) in trust for (2)
Witnesses:
- Christopher Gray, clerk to Payne, Eddison & Ford of Leeds, solicitors;
- T. H. Faber
(1 parchment)
Ref: D/X 287/WH 3/8Mortgage by release 1 December 1845
Parties:
(1) John Smith of New Stranton, yeoman and Margaret, his wife;
(2) James Smith of Lelom [Lealholm?] Bridge near Castleton (Yorkshire), servant in husbandry, John Smith the younger at present residing at North Shields (Northumberland), labourer, Thomas Smith of New Stranton, labourer (three children of John and Margaret Smith);
(3) Edmund Barker of Masham (Yorkshire), gentleman
Reciting:
- agreement of 2 February 1833 between (i) James Davison of Elwick Hall, yeoman (now dead), (ii) John Smith and Margaret, his wife (Niece of James Davison), (iii) Thomas Henry Faber and Thomas Randyll in which (i) agreed (iii) should take possession of sums of £420 and £92 in trust to invest and pay interest to (i) for life, remainder to Margaret Smith for her life for her sole and separate use, remainder to John Smith for his life, remainder to their children;
- D/X 287 WH 3/3 and 3/4;
- lease and release of 29-30 September 1835 between (i) Mary Bush, (ii) Thomas Henry Faber, (iii) Thomas Hutchinson and Samuel Brewster, (iv) Henry Faber, (v) John Smith of Stranton, yeoman and Margaret, his wife, (vi) Mary Bush, (vii) Thomas Henry Faber and Thomas Randyll (now dead) in which property was vested in (i) in trust for sale and payment to her of £200 and interest at 4½% and in which (v) covenanted to pay the principal and interest to (i);
- D/X 287 WH 3/6 and 3/7;
- death of Elizabeth Peacock and there was owing to her representatives £270;
- Margaret Smith had seven children: James; John the younger; Thomas (all over 21); Margaret the younger; Mary; William and Edward (all minors);
- Elizabeth Peacock had required payment of £70 arrears of interest and had threatened to dispose of the mortgaged hereditaments, which (1) and (2) could not pay and they applied to (3) to advance them £100
Operative Part
- (3) paid £100 to (1) and (2);
- (1) and (2) released (a)-(c) to (3)
Property:
(a) ground in Stranton containing in length E-W 45 feet and in breadth N-S 43 feet (part of a close purchased by (1) from Robert Surtees) bounding: Ann Street N; another part of the close W; messuage of Nicholas Cawthorn and Thomas Cawthorn E; lands of Robert Sheraton S; with three messuages lately built and in occupation of William Bulmer, Christopher Metcalfe and Thomas Nixon;
(b) ground in Stranton in length E-W 43 feet 6 inches, in breath N-S 37 feet 6 inches bounding: Sarah Street S; Knowles Street W; another part of the close E and N;
(c) messuage, stable and shop lately built by (1) on (b)
Habendum:
- to (3) subject to equity of redemption
John Smith signed by mark
Witnesses:
- F. Barker of Hartlepool, solicitor;
- William Todd, clerk to F. Barker of Hartlepool, solicitor
(3 parchments)
Ref: D/X 287/WH 3/9Transfer of Mortgage 13 May 1864
Parties:
(1) John Smith of Stranton, yeoman and Margaret, his wife;
(2) Robert Chilton of Billingham, farmer, Thomas Bamlett of Billingham, farmer and Thomas Harwood of Norton, earthenware manufacturer;
(3) John James Wilson, late of Stockton, now of Brisbane (Queensland), gentleman and coroner for the police district of Brisbane;
(4) Jane Dunn of Stockton, spinster
Reciting:
- D/X 287 WH 3/7;
- will of Elizabeth Peacock of 24 March 1838 bequeathing her personal estate to William Chilton, Leonard Raisbeck and Thomas Henry Faber as trustees;
- Elizabeth Peacock survived William Chilton and died 27 April 1840 with proof of her will on 23 September 1840 in Bishop of Durham's consistory court;
- death of Leonard Raisbeck in July 1845;
- will of Thomas Henry Faber of 25 May 1850 appointing Francis Atkinson Faber, John Grey and Charles Waring Faber as executors;
- death of Thomas Henry Faber on 26 October 1850 which was proved on 23 October 1851;
- will of Joseph Radcliffe Wilson of 9 December 1853 devising all estates held by him as mortgagee to his son John James Wilson;
- death of Joseph Radcliffe Wilson on 23 February 1858 and proof of his will on 3 May;
- indenture appointing replacement trustees of 9 October 1852 between (i) Francis Atkinson Faber, John Grey and Charles Waring Faber, (ii) Robert Chilton, Thomas Bamlett and Thomas Harwood;
- £200 remained outstanding but all interest paid;
- (2) had requested payment
Operative Part
- (4) paid £200 to (2) by direction of (1);
- (2), by direction of (1), transferred the £200 mortgage to (4);
Habendum:
- to (4) absolutely
Operative Part
- (4) paid 10 shillings to (3);
- (3), by direction of (1) released (a)-(d) to (4)
Property:
(a) piece of ground in Stranton measuring in length E-W 45 feet and breadth N-S 43 feet (formerly purchased by William Knowles from Robert Surtees) bounding: Ann Street N; another part of the close W; dwelling of Nicholas Cawthorne and Thomas Cawthorne E; lands of Robert Sheraton S;
(b) three dwellinghouses on (a) formerly in occupation of William Bulmer, Christopher Metcalfe and Thomas Nixon;
(c) ground in Stranton in length E-W 43 feet 6 inches, in breadth N-S 37 feet, 6 inches bounding: Sarah Street S, Knowles Street W, other part of the close N and E;
(d) dwellinghouse, stable and shop built on (c) in occupation of William Dobson
Habendum:
- to (4) subject to equity of redemption for (1)
Witnesses:
- M. C. B. Mathews of Adelaide Street, Brisbane, commission agent;
- James Robinson, clerk to H. G. Faber of Stockton, solicitor
(2 parchments)
Land and Messuages in West Hartlepool of William Ramsey, later Ralph Ward Jackson and Robert Bland Dixon (Ref: D/X 287/WH 4)Ref: D/X 287/WH 4/1Statutory grant 12 April 1850
Parties:
(1) Ralph Ward Jackson of Stockton, gentleman;
(2) William Ramsey of West Hartlepool, farmer;
(3) Edward Turnbull of Hartlepool, gentleman
Reciting:
- lease and release of 8-9 October 1840 between (i) John Stagg, (ii) William Sanderson, gentleman and Ann Sanderson, spinster, (iii) Ralph Ward Jackson in which (a) house formerly in occupation of Elizabeth Dixon and all messuages adjoining with close of ground on W side containing 3 acres, 3 roods, 1 perch and (b) close on S end and E side of (a) containing 9 acres, 3 roods, 8 perches which had been separated from 25 acres on March Row Banks and Mill Hill and were commonly called Newburn Row, Stranton were conveyed to (iii) to secure payment of £1,500 and interest at 4½% on 9 April 1841 by (i) to (ii) with power for (iii) to sell if default in payment was made;
- (1) had contracted sale to (2) of (a) for £114.9.0;
- (2) had since erected four dwellinghouses on (a)
Operative Part
- (2) paid £114.9.0 to (1);
- (1) released (a)-(b) to (2)
Property [shown on included plan]:
(a) ground in West Hartlepool containing 327 square yards bounding: premises of William Ramsey N, other ground of Ralph Ward Jackson S, E and W;
(b) four messuages recently erected on (a)
Habendum:
- to (2), to use of (2) for his life, to use of (3) during the life of (2), in trust for (2), to use of (2) for ever
Covenant:
- by (1) to deliver scheduled deeds to (2)
Schedule:
- lease and release of 14-15 April 1736 (i) John Dixon, (ii) Elizabeth Dixon;
- lease and release of 28-29 February 1743 (i) Elizabeth Dixon, (ii) John Headlam the elder, (iii) George Pickering, Jane Pickering and Thomasina Pickering, (iv) John Dixon, (v) William Maddison;
- lease and release of 7-8 January 1763 (i) Elizabeth Dixon and Jane Dixon, (ii) Anthony Dodgshon;
- indenture of 8 January 1763 (i) Elizabeth Dixon and Jane Dixon, (ii) George Pickering, Robert Burden and Thomasina, his wife, (iii) William Maddison, (iv) Anthony Dodgson, (v) John Dunn the younger;
- will of Anthony Dodgson of 20 May 1785;
- agreement of 1 December 1804 (i) Thomas Maynard, (ii) John Dodgson;
- lease and release 8-9 December 1817 (i) John Boazman, (ii) Edward Richardson the elder, (iii) Thomas Hutton, (iv) Edward Richardson and Thomas Blackburn, (v) Robert Sheraton, (vi) William Knowles;
- lease and release 10-11 December 1817 (i) Robert Sheraton, (ii) William Knowles, (iii) William Sedgewick;
- indenture of 29 April 1818 (i) John Boazman, (ii) Edward Richardson, (iii) Thomas Hutton, (iv) Robert Sheraton, (v) William Sedgewick;
- lease and release of 16-17 June 1824 (i) William Sedgewick, (ii) Robert Sheraton, (iii) Matthew Smith, (iv) Robert Henry Macdonald, (v) John Picpick Porrett and Elizabeth, his wife, (vi) John Chilton;
- lease and release of 12-13 May 1829 (i) Matthew Smith, (ii) James Sheraton;
- lease and release of 6-7 June 1833 (i) Thomas Wilkinson and William Smoult Temple, (ii) James Sheraton, (iii) William Ward Jackson, (iv) Ralph Ward Jackson and George Cowell Dickinson, (v) Marianne Chilton, (vi) John Dickinson;
- lease and release of 1-2 July 1833 (i) William ward Jackson, (ii) Ralph Ward Jackson and George Cowell Dickinson, (iii) John Parrington, (iv) [blank];
- lease and release of 27-28 January 1839 (i) William Ward Jackson, (ii) Ralph Ward Jackson and John Whinfield Parrington, (iii) James Sheraton, (iv) Ralph Ward Jackson, (v) Thomas Skinner;
- lease and release of 14-15 May 1839 (i) Ralph Ward Jackson, (ii) James Sheraton, (iii) Thomas Allison Tennant and John Stagg;
- lease and release of 8-9 October 1840 (i) John Stagg, (ii) William Sanderson, (iii) Ralph Ward Jackson
Witness:
- Christopher Salmon of Stockton on Tees
Copy examined 14 September 1866 by John Belk and J. B. Strover of West Hartlepool, solicitors
(1 parchment)
Ref: D/X 287/WH 4/2Mortgage by appointment 22 April 1850
Parties:
(1) William Ramsey of West Hartlepool, farmer;
(2) Sarah Johnson of Ferryhill, widow
Reciting:
- D/X 287 WH 4/1;
- (2) agreed to lend £200 to (1)
Operative Part
- (2) paid £200 to (1);
- (1) appointed (a) to (2)
Property:
(a) ground in West Hartlepool containing N-S 38 feet 6 inches, E-W 38 feet 3 inches bounded by premises of Thomas Ramsey N, ground of Ralph Ward Jackson S, E, W; with two messuages recently erected
Habendum:
- to (2) with equity of redemption for (1)
Witness:
- Edward Turnbull of Hartlepool, solicitor
(1 parchment)
Ref: D/X 287/WH 4/3Mortgage 3 September 1850
Parties:
(1) William Ramsey of West Hartlepool, farmer;
(2) Eliza Spedding of Gilling (Yorkshire), spinster
Reciting:
- D/X 287 WH 4/1;
- (1) had applied to (2) for £150
Operative Part
- (2) paid £150 to (1);
- (1) appointed (a) to (2)
Property:
(a) ground in West Hartlepool containing 327 square yards bounding: premises of William Ramsey N, other ground of Ralph Ward Jackson S, E and W with four messuages recently erected
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- Stephen York of Gilling
(1 parchment)
Ref: D/X 287/WH 4/4Mortgage 11 December 1850
Parties:
(1) William Ramsey of West Hartlepool, farmer
(2) Stephen York of Gilling (Yorkshire), esquire
Reciting:
- Conveyance of 27 November 1850 between (i) Ralph Ward Jackson, (ii) William Ramsey and (iii) Christopher Salmon of (a) to uses of (ii), to use of (ii) for his life, to use of (iii) during the life of (ii), in trust for (ii), to (ii) for ever;
- (1) had applied to (2) for £200
Operative Part
- (2) paid £200 to (1);
- (1) appointed (a)-(b) to (2)
Property:
(a) ground at West Hartlepool containing N-S on W side 36 feet and on E side 35 feet 9 inches and E-W on N side 40 feet and on S side 38 feet bounding: streets E, S and W and premises of William Ramsey N;
(b) messuages recently erected by William Ramsey
Habendum:
- (2) with proviso for equity of redemption for (1)
Witness:
- Richard Wilson of Hartlepool, solicitor
(1 parchment)
Ref: D/X 287/WH 4/5Mortgage 17 February 1851
Parties:
(1) William Ramsey of West Hartlepool, farmer;
(2) Stephen York of Gilling (Yorkshire), esquire
Reciting:
- Conveyance of 27 November 1850 between (i) Ralph Ward Jackson, (ii) William Ramsey and (iii) Christopher Salmon of (a) to uses of (ii), to use of (ii) for his life, to use of (iii) during the life of (ii), in trust for (ii), to (ii) for ever;
- D/X 287 WH 4/3;
- £150 still outstanding;
- (1) had applied to (2) for £200
Operative Part
- (2) paid £200 to (1);
- (1) appointed (a) to (2)
Property:
(a) ground in West Hartlepool measuring N-S on W side 118 feet, on S side 7 feet and on N side 30 feet bounded: W by street called Mill Street; E by property of William Ramsey; N by Ramsey Street; S by other property of William Ramsey with messuages recently erected by William Ramsey
Operative Part
- (1) released (b) to (2)
Property:
(b) ground in West Hartlepool containing N-S 38 feet 6 inches, E-W 38 feet bounded by property of William Ramsey N. S and W and property of Ralph Ward Jackson E with four messuages recently erected
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- Stephen Jones, clerk to Mr Wilson of Hartlepool, solicitor;
- Martha Home of Gilling
(1 parchment)
Ref: D/X 287/WH 4/6Receipt 18 February 1851
- given by Stephen York on receipt of mortgage at D/X 287 WH 4/5
- witnessed by Martha Home
(1 parchment)
Ref: D/X 287/WH 4/7Receipt 18 February 1851
- given by William Ramsey on receipt of mortgage at D/X 287/WH 4/5
- witnessed by Stephen Jones
(1 parchment)
Ref: D/X 287/WH 4/8Mortgage 10 May 1852
Parties:
(1) Eliza Spedding of Gilling (Yorkshire), spinster;
(2) Stephen York of Gilling, esquire;
(3) William Ramsey of West Hartlepool, farmer;
(4) Sarah Johnson of Ferry Hill, widow;
(5) William Brown of Turf Hotel, Newcastle upon Tyne, innkeeper
Reciting:
- D/X 287 WH 4/3;
- D/X 287 WH 4/4;
- D/X 287 WH 4/5;
- the sums of £150, £200 and £200 were still owing but all interest had been paid;
- (1) and (2) had requested repayment and (5) agreed to lend £650 to (1)
Operative Part
- (5) paid £650 to (3) (i.e. £150 to (1), £400 to (2) and £100 to (3));
- (1), by direction of (3) as regards (a) and (2), by direction of (3) as regards (a)-(b) transferred and (3) transferred and confirmed (a)-(b) to (5)
Property [shown in included plan]:
(a) ground at West Hartlepool containing N-S 38 feet 6 inches, E-W 38 feet bounded by other hereditaments of William Ramsey N, (b) S, (c) W and street E with four messuages recently erected;
(b) ground at West Hartlepool containing N-S on W side 36 feet, on E side 35 feet 9 inches, E-W on N side 40 feet, on S side 38 feet bounded by streets W and S, (c) W and (a) N; with three messuages recently erected;
(c) ground at West Hartlepool measuring N-S on W side 118 feet, on S 7 feet, on N side 38 feet and bounded W by Mill Street, on E by (a) and (b), and property of William Ramsey, N by Ramsey Street, S by property of William Ramsey with four messuages or dwellinghouse and shop recently erected by William Ramsey
Habendum:
- to (5) with proviso for equity of redemption for (1)
Covenant:
- by (4) to deliver deed of 12 April 1850 between (i) Ralph Ward Jackson, (ii) William Ramsey and (iii) Edward Turnbull to (5)
Witnesses:
- John Orwin, clerk to Edward Turnbull of Hartlepool, solicitor;
- Edward Turnbull;
- Henry William Fenwick of Newcastle upon Tyne, solicitor
(3 parchments)
Ref: D/X 287/WH 4/9Transfer of mortgage 16 June 1855
Parties:
(1) Sarah Johnson of Ferryhill, widow;
(2) William Ramsey of Seaton Carew, farmer;
(3) Robert Elstob Hutton of Hartlepool, shipowner and John Brodie of Newcastle upon Tyne, innkeeper
Reciting:
- D/X 287 WH 4/2;
- £200 still outstanding but all interest paid;
- (1) required payment
Operative Part
- (3) paid £200 to (1) by direction of (2);
- (3) paid 5 shillings to (2);
- (1), at request of (2), assigned and (2) confirmed the mortgage to (3);
- (1), at request of (2), conveyed and (2) conveyed and confirmed (a) to (3)
Property:
(a) ground in West Hartlepool containing N-S 38 feet 6 inches, E-W 38 feet 3 inches bounded by premises of William Ramsey N, ground of Ralph Ward Jackson S, E, W; with two messuages recently erected
Habendum:
- to (3) with proviso for equity of redemption for (2)
Witness:
- Thomas Maddison, clerk to Mr Story of Durham, solicitor
(1 parchment)
Ref: D/X 287/WH 4/10Mortgage 22 March 1856
Parties:
(1) William Ramsey of Seaton Carew, builder;
(2) Ralph Ward Jackson of Greatham Hall, esquire
Reciting:
- D/X 287 WH 4/8;
- mortgage of 22 September 1854 from (i) William Ramsey to (ii) Thomas Marshall, George Alderson and George Hull, all of Hartlepool, trustees of Court Saint Hilda Number 829 of the Ancient Order of Foresters Friendly Society for £350;
- sums of £650 and £350 were still outstanding but all interest had been paid;
- (1) had requested a loan of £600 from (2)
Operative Part
- (2) paid £600 to (1);
- (1) released (a)-(d) to (2)
Property:
(a) ground at West Hartlepool containing N-S 38 feet 6 inches and E-W 38 feet bounding: land of William Ramsey N; (b) S; (c) W; street E; with four messuages recently erected;
(b) ground in West Hartlepool containing N-S on W side 36 feet, on E side 35 feet 9 inches , E-W on N side 40 feet, on S side 38 feet bounding: streets E and S; (c) W and (a) with three messuages recently erected by William Ramsey;
(c) ground at West Hartlepool containing N-S on W side 118 feet, on S side 7 feet, on N side 30 feet, bounding: W by Mill Street, E partly by (a) and (b) and partly by property of William Ramsey, N by Ramsey Street , S by property of William Ramsey with four messuages and shop recently erected by William Ramsey;
(d) ground in Albert Street, West Hartlepool containing 285½ square yards bounding: N by Albert Street; S by back street; E by property of Margaret Sheraton, W by property of Francis White with five messuages recently erected by William Ramsey
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- Edward Turnbull of Hartlepool, solicitor
(1 parchment)
Ref: D/X 287/WH 4/11Transfer of mortgage 29 November 1858
Parties:
(1) John Brodie of Newcastle upon Tyne, innkeeper (who had survived Robert Elstob Hutton of Hartlepool, shipowner) and Thomas Robson of Hartlepool, ironmonger;
(2) Margaret Wallis of Dublin (Ireland), widow, Sir William Lawson of Brough Hall (Yorkshire), baronet and John Lamb, Barnard Castle, gentleman
Reciting:
- D/X 287 WH 4/9;
- death of Robert Elstob Hutton on 30 April 1858;
- indenture of 22 July 1858 between (i) Margaret Wilson, (ii) John Brodie, (iii) Thomas Robson in which (iii) was appointed trustee in place of Robert Elstob Hutton;
- £269.19.6 was now owing on mortgage
Operative Part
- (2) paid £250 to (1);
- (1) appointed (a)-(b) to (2)
Property:
(a) property in West Hartlepool containing 327 square yards bounded by property of William Ramsey N; ground of Ralph Ward Jackson S, E and W;
(b) four messuages erected on (a)
Habendum:
- to (2) subject to equity of redemption for William Ramsey
Witnesses:
- Thomas Oliver, clerk to George Foster of Newcastle upon Tyne;
- James Blakey, clerk to Edward Turnbull of Hartlepool, solicitor
Indorsed with memorandum of redemption of mortgage on 18 May 1865
(1 parchment)
Ref: D/X 287/WH 4/12Transfer of mortgage 16 May 1865
Parties:
(1) Margaret Wallis, late of Dublin (Ireland). Now of Wimpole Street (Middlesex), widow; Sir William Lawson of Brough Hall (Yorkshire), baronet and John Lamb of Barnard Castle, gentleman;
(2) William Ramsey of West Hartlepool, farmer;
(3) Robert Fawcus of West Hartlepool, merchant
Reciting:
- D/X 287 WH 4/11;
- (1) required payment
Operative Part
- (3) paid £250 to (1) by direction of (2);
- (1) transferred the £250 mortgage to (3) by direction of (2)
Habendum:
- to (3) absolutely
Operative Part
- (3) paid 10 shillings to (1);
- (1) released and (2) released and confirmed (a) to (3)
Property:
(a) ground in West Hartlepool containing 327 square yards bounding: ground late of William Ramsey N; ground of Ralph Ward Jackson S, E and W;
(b) four messuages erected on (a)
Habendum:
- to (3) with proviso for equity of redemption for (2)
Witnesses:
- John Lawson of Brough Hall, esquire;
- William Knight;
- J. B. Strover of West Hartlepool, solicitor;
- Sophia C. Wallis
Sir William Lawson signed by mark
(1 parchment)
Ref: D/X 287/WH 4/13Transfer of mortgage 26 June 1871
Parties:
(1) Robert Fawcus, late of West Hartlepool, merchant, now of Over Dinsdale, gentleman;
(2) William Ramsey, late of West Hartlepool, now of Seaton Carew, gentleman;
(3) Robert Ramsey the elder of Yarm (Yorkshire), gentleman
Reciting:
- D/X 287 WH 4/12;
- £250 remained outstanding but all interest had been paid;
- (1) required payment
Operative Part
- (3) paid £250 to (1) by direction of (2);
- (1), by direction of (2), assigned the mortgage to (3)
Habendum:
- to (3) absolutely
Operative Part
- (1) granted and (2) granted and confirmed (a) to (3)
Property:
(a) ground in West Hartlepool containing 327 square yards bounding: ground late of William Ramsey N; ground of Ralph Ward Jackson S, E and W;
(b) four messuages erected on (a)
Habendum:
- to (3) with proviso for equity of redemption for (2);
Witnesses:
- John George Fawcus of Trinity College, Cambridge, gentleman;
- Robert Young of West Hartlepool, solicitor
Indorsed by acknowledgement by Robert Ramsey of redemption of the mortgage on 4 December 1871
(1 parchment)
Ref: D/X 287/WH 4/14Mortgage 14 February 1874
Parties:
(1) Ralph Ward Jackson of Greatham Hall, esquire;
(2) George Allison of Darlington, gentleman
Reciting:
- memorandum of 13 September 1869 in which (1) charged (a)-(d) with repayment to (2) of £1,000 at 5% interest;
- bond or obligation of 7 October 1869 in which (1) and William Charles Ward Jackson became bound to (2) in penal sum of £2,000 to secure repayment of £1,000 on 13 May 1873 with interest at 5%
- bond or obligation of 21 December 1869 in which (1) and William Charles Ward Jackson became bound to (2) in penal sum of £2,000 to secure repayment of £1,000 on 23 November 1873 with interest at 5%;
- (1) previous to the execution of the bonds deposited deeds relating to (a)-(d) with (2);
- the three sums each of £1,000 were still outstanding with arrear of interest and (1) agreed with (2) to secure repayment of £2,500 (part of the three sums of £1,000)
Operative Part
- (2) paid 10 shillings to (1);
- (1) conveyed (a)-(d) to (2)
Property:
(a) ground in West Hartlepool containing N-S 38 feet 6 inches, E-W 38 feet bounding: other hereditaments of William Ramsey, now of Robert Bland Dixon N; (b) S; (c) W; street E; four messuages built on the ground;
(b) ground at West Hartlepool containing N-S at W side 36 feet, on E side 35 feet 9 inches and E-W on N side 40 feet and on S side 38 feet bounded by streets E and S, (a) N, (c) W with three messuages built on the ground;
(c) ground in West Hartlepool measuring N-S on W side 118 feet, on S side 7 feet , on N side 30 feet bounding: W on Mill Street; E partly by (a) and (b) and partly by property formerly of William Ramsey, now of Robert Bland Dixon; N by Ramsey Street; S by property late of William Ramsey, now of Robert Bland Dixon; with four dwellinghouses and a shop built on the ground;
(d) ground in West Hartlepool containing N-S 38 feet and E-W 38 feet bounding: intended street of 25 feet width N; ground late of William Ramsey now of Robert Bland Dixon S; ground sold to William Ramsey E and W with four messuages built on the ground
Habendum:
- to (2), to use of (2) for ever with proviso for equity of redemption for (1)
Witness:
- John H. Watson, clerk to Allison, Son & Willan of Darlington, solicitors
(1 parchment)
Ref: D/X 287/WH 4/15Mortgage 5 August 1874
Parties:
(1) Robert Bland Dixon of Darlington, surveyor and land agent;
(2) George Allison of Darlington, gentleman
Operative Part
- (1) conveyed (a) to (2) for £725
Property:
(a) ground at West Hartlepool containing 327 square yards bounding: premises late of William Ramsey, now of Ralph Ward Jackson, esquire N; ground late of Ralph Ward Jackson SE and W with dwellinghouses erected on the ground
Habendum:
- to (2) with proviso for equity of redemption for (2), interest 5%
Witness:
- John H. Watson, clerk to Allison, Son & Willan of Darlington, solicitors
(1 parchment)
Land and Messuages in Stranton - Properties of James Johnson and John Thompson (Ref: D/X 287/WH 5)Ref: D/X 287/WH 5/1Mortgage 4 July 1850
Parties:
(1) James Johnson of West Hartlepool, gentleman;
(2) John Small of Guisborough (Yorkshire), gentleman
Reciting:
- appointment of 14 June 1850 between (i) Ralph Ward Jackson, (ii) James Johnson and (iii) Christopher Salmon in which (a) was appointed to trusts of (ii);
- (2) agreed to lend £250 to (1)
Operative Part
- (2) paid £250 to (1);
- (1) appointed (a) to uses
- (1) released (a) to (2)
Property:
(a) ground in Stranton, West Hartlepool containing N-S at E end 33 feet 4 inches and W end 33 feet 10 inches and E-W at N end 39 feet and S end 39 feet 6 inches bounding: land of Ralph Ward Jackson E, in part by passage with 4 feet width and part by market place of West Hartlepool W, ground of James Johnson N and S with two messuages lately erected in occupation of Thomas Hutchinson and Edward Watson
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- William Bestwick of Guisborough, solicitor
Indorsed with reconveyance of 26 June 1879
Parties:
(1) Sarah Dawson of Guisborough, spinster, William Harrison of Under Park, Lealholm Bridge in parish of Glaisdale (Yorkshire), farmer and John Small Lowther Small of Guisborough, gentleman;
(2) James Johnson
Reciting:
- will of John Small of 18 June 1846 appointing David Baker, Robert Harrison and Sarah Dawson as executors;
- codicil to the will of John Small of 12 August 1862 revoking appointment of David Barker and Robert Harrison with William Harrison and James Lowther;
- second codicil to the will of John Small of 8 August 1866 revoking appointment of James Lowther, replacing him with John Small Lowther Small by his then name of John Small Lowther;
- death of John Small on 7 January 1867 and proof of his will and codicils on 6 February in York DPR;
- the £250 remained owing but all interest had been paid
Operative Part
- (2) paid £250 to (1);
- (1) released (a) to (2)
Habendum:
- to (2) for ever
Witnesses:
- Henry Watson of Middlesborough (Yorkshire), solicitor;
- Thomas B. Saxton, clerk to Henry Watson
(2 parchments)
Ref: D/X 287/WH 5/2Mortgage 2 April 1851
Parties:
(1) James Johnson of West Hartlepool, ship and coal agent;
(2) Ralph Ward Jackson of Stockton, gentleman;
(3) Robinson Watson of Stockton, merchant and Joshua Byers of Stockton, merchant (devisees in trust of will of Robert Rayson of Stockton, gentleman;
(4) Frederick Jackson, painter, Richard Stead, maltster and John Wales Smith, woollen draper, all of Leeds (Yorkshire) (trustees of Permanent Second Leeds Benefit Building and Investment Society)
Reciting:
- (1) was a member of Permanent Second Leeds Benefit Building and Investment Society, entitled to an advance of £145.16.2 in respect of two shares and two-fifths of a share;
- lease and release of 27-28 February 1839 between (i) William Knowles, (ii) Thomas Robinson Grey and John Grey, (iii) Elizabeth Peacock,(iv) Thomas Henry Faber, (v) Ralph Ward Jackson, (vi) John Dickinson in which (a)-(b) was released to (v);
- indenture of 23 November 1840 between (i) Ralph Ward Jackson, (ii) Robert Rayson and John Stagg, (iii) Joseph Gibson noting that the name of (i) was used in release of 28 February 1839 as trustee of (ii);
- indenture of 15 January 1846 between (i) Thomas Burton Holgate, (ii) Robert Rayson, (iii) Ralph Ward Jackson and (iv) John Dickinson reciting death of John Stagg on 29 February 1844 leaving the property invested solely in (ii);
- indenture of 11 November 1850 between (i) Ralph Ward Jackson, (ii) James Johnson and (iii) Christopher Salmon in which (a)-(b) was conveyed to (ii) but an equitable estate remained vested in Robert Rayson;
- death of Robert Rayson on 4 May 1849 and his will of 23 March 1831 devising and bequeathing residue of his real and personal estate to William Shields and William Bayley in trust for sale; with codicil to the will of 13 November 1840 substituting Robinson Watson and Joshua Byers for William Shields and William Bayley;
- proof of will and codicil of Robert Rayson on 8 August 1849 in Prerogative Court of Canterbury;
- (2) and (3) had consented to be made parties to remove all doubt and to convey the entire legal estate
Operative Part
- (4) paid £145.16.2 to (1);
- (1) appointed (a)-(b) to (2);
- (4) paid 5 shillings each to (2) and (3);
- (2), by direction of (3) and (1) granted and (1) released and confirmed (a)-(b) to (4)
Property:
(a) ground in Stranton, West Hartlepool containing N-S at E end 18 feet 5 inches, on W side 19 feet 3 inches, E-W on N side 39 feet 6 inches and on S side 40 feet 2 inches bounding ground of Ralph Ward Jackson E, passage on W, other dwellinghouses of James Johnson N and S;
(b) messuage erected on (a) and in occupation of James Johnson
Habendum:
- to (4) in trust so long as (1) made subscriptions and payments
Witness:
- William Atkinson of Stockton on Tees;
- Christopher Salmon of Stockton on Tees
(2 parchments)
Ref: D/X 287/WH 5/3Conveyance by release 12 May 1852
Parties:
(1) Hartlepool West Harbour & Dock Company;
(2) John Thompson the younger of West Hartlepool, builder
Operative Part
- (2) paid £55.10.0 to (1);
- (1) released (a) to (2)
Property:
(a) ground in West Hartlepool measuring N-S 18 feet and E-W 36 feet and containing 72 square yards bounded: N by property of Thomas Hutchinson, S by property of Ralph Davison, E by back lane, W by South Street
Property:
- to (2), to use of (2) for ever
Witness:
- Christopher Salmon of Stockton on Tees
(1 parchment)
Ref: D/X 287/WH 5/4Mortgage 22 May 1852
Parties:
(1) John Thompson the younger of West Hartlepool, builder;
(2) Eliza Spedding of Gilling (Yorkshire, spinster
Operative Part
- (2) paid £180 to (1);
- (1) covenanted to repay (2) with interest at 5%;
- (1) granted (a)-(b) to (2)
Property:
(a) ground in West Hartlepool measuring N-S 18 feet and E-W 36 feet and containing 72 square yards bounded: N by property now of Thomas Hutchinson, S by property of Ralph Davison, E by a back lane, W by South Street;
(b) messuage, shop and remises recently erected on (a) by John Thompson the younger
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- Edward Turnbull of Hartlepool, solicitor
(1 parchment)
Land and Three Messuages in Stranton - Property of William Harley (Ref: D/X 287/WH 6)Ref: D/X 287/WH 6/1Mortgage 11 December 1850
Parties:
(1) William Harley late of Stockton, shipwright, now of West Hartlepool, dealer in stores
(2) John Brown of Sheraton, gentleman
Reciting:
- appointment of 11 March 1850 between (i) Hartlepool West Harbour & Dock Company, (ii) William Harley, (iii) Christopher Salmon of Stockton, gentleman in which (a) was conveyed to (ii), to the use of (ii) for his life, to the use of (iii) during the life of (ii), in trust for (ii), to the use of (ii) for ever;
- (1) had lately erected three messuages, shop and premises on (a);
- (2) had agreed to lend £250 to (1)
Operative Part
- (2) paid £250 to (1);
- (1) appointed (a)-(b) to (2)
Property:
(a) land in Stranton, West Hartlepool, containing N-S 55 feet 6 inches, E-W 24 feet, bounding: E on intended back street, N and S by ground to Hartlepool West Harbour & Dock Company, W by Pilot Street;
(b) three messuages, shop and buildings on ground in occupation of William Harley, Thomas Hugill and Edward Redhead
Habendum:
- to use of (2) in trust to enter absolute possession of rents and profits with power of sale if the mortgage was not redeemed by 11 June 1851
Witnesses:
- John G. Thompson;
- Robert Carr
(2 parchments)
Ref: D/X 287/WH 6/2Transfer of mortgage 4 May 1853
Parties:
(1) William Harley of West Hartlepool, dealer in stores;
(2) John Brown of Sheraton;
(3) Ann Goundry of Norton, widow
Reciting:
- D/X 287 WH 6/1;
- £250 remained owing to (2) but all interest had been paid;
- (3) agreed to lend £400 to discharge the mortgage and provide additional loan
Operative Part
- (3) paid £250 to (2) by direction of (1);
- (3) paid £150 to (1);
- (2) transferred the mortgage to (3);
- (3) paid 10 shillings to (2);
- (2), by direction of (1), released and (1) released and confirmed (a) to (3)
Property:
(a) land in Stranton, West Hartlepool, containing N-S 55 feet 6 inches, E-W 24 feet, bounding: E on intended back street, N and S by ground to Hartlepool West Harbour & Dock Company, W by Pilot Street;
(b) three messuages, shop and buildings on ground in occupation of William Harley, Thomas Hugill and Edward Redhead
Habendum:
- to (3), to use of (3) in trust
Witness:
- A. W. Doving
(1 parchment)
Ref: D/X 287/WH 6/3Transfer of mortgage 13 August 1863
Parties:
(1) William Hunter of Stockton, grocer and John Hart of Norton, gardener;
(2) Joseph Fairlamb of Wrekenton, farmer
Reciting:
- D/X 287 WH 6/1;
- D/X 287 WH 6/2;
- the sums of £250 and £150, making £400, were still outstanding but all interest had been paid;
- the £400 paid by Ann Goundry was held in trust for (2) subject to her right to receive interest for her life; she made her will on 28 February 1859 appointing (1) as executors devising to them all real estate held as mortgagee; death of Ann Goundry 4 March 1860 when (2) became entitled to sole use of the £400; proof of will of Ann Goundry on 17 November 1860 in Durham District Probate Registry;
- interest on the £400 payable to (2) commenced from 13 August 1863
Operative Part
- (2) paid 5 shillings to each of (1);
- (1) transferred the sums of £250 and £150 owing to William Harley to (2);
Habendum:
- to (2) absolutely
Operative Part
- (1) quitclaimed (a)-(b) to (2)
Property:
(a) ground in Stranton, West Hartlepool containing N-S 55 feet 6 inches, E-W 24 feet bounded: E by back lane; N and S by ground of Hartlepool West Harbour & Dock Company; W by Pilot Street;
(b) three messuages built on (a) formerly in occupation of William Harley, Thomas Hugill and Edward Redhead, now of William Evans, Mrs Redhead and Edward Pounder
Habendum:
- to (2) in trust
Witnesses:
- A. W. Dobing of Hartlepool, solicitor;
- N. H. D. Longstaffe to Gateshead, solicitor
(1 parchment)
Land and Five Messuages in Stranton - Property of John Stephenson (Ref: D/X 287/WH 7)Ref: D/X 287/WH 7/1Mortgage 31 October 1853
Parties:
(1) John White of West Hartlepool, contractor;
(2) Stephen York of Coatham Stobb near Yarm (Yorkshire), esquire
Reciting:
- indenture of 20 February 1850 between (i) Ralph Ward Jackson, (ii) John White, (iii) Christopher Salmon in which (a) was appointed to (ii), to the use of (ii) during the life of (ii), to the use of (iii) during the life of (ii), to the use of (ii), remainder to the use of (ii) for ever;
- (1) had erected five messuages on (a)
Operative Part
- (2) paid £500 to (1);
- (1) appointed (a)-(b) to (2)
Property:
(a) ground in Stranton, West Hartlepool containing 391 square yards bounded by ground of James Johnson and a foot passage E, ground of Ralph Ward Jackson N, a street S and dwellinghouse Robert Ward W;
(b) five messuages, shop and stable built by John White on (a) and in occupation of John White, Henry Bell, James Kinnersley, Thomas Marsden and John Etherington
Habendum:
- to (2) with proviso for equity of redemption tor (1)
Witness
- Edward Turnbull of Hartlepool, solicitor
(2 parchments)
Ref: D/X 287/WH 7/2Transfer of mortgage 11 December 1854
Parties:
(1) Stephen York of Coatham Stobb near Yarm (Yorkshire), esquire;
(2) John White of West Hartlepool, contractor of works;
(3) John Stephenson of Thrunton (Northumberland), farmer
Reciting:
- D/X 287 WH 7/1;
- £500 was still owing but all interest had been paid;
- (1) required payment
Operative Part
- (3) paid £500 to (1);
- (1) transferred the mortgage to (3);
- (1) transferred and (2) granted and confirmed (a)-(b) to (3)
Property:
(a) piece of ground in Stranton, West Hartlepool containing 391 square yards and 6 square feet bounded by land of James Johnson and a foot passage E, ground late of Ralph Ward Jackson now used as a public street N, Ann Street S, dwelling house late of Robert Ward now of John White W;
(b) five messuages, shop, stable etc built on (a) by John White and in occupation of John White and others
Habendum:
- to (3) with proviso for equity of redemption for (2)
Witness:
- John Lamb of Barnard Castle, solicitor;
- Ralph Bell, clerk to Edward Turnbull of Hartlepool, solicitor
(1 parchment)
Ref: D/X 287/WH 7/3Transfer of mortgage 25 January 1861
Parties:
(1) John Stephenson of Thrunton (Northumberland), farmer;
(2) Henry William Fenwick of Newcastle upon Tyne, gentleman
Reciting:
- D/X 287 WH 7/2;
- £600 still owing but all interest paid;
- (1) needed £600
Operative Part
- (2) paid £600 to (1);
- (1) transferred the £600 mortgage to (2);
- (1) transferred (a) to (2)
Property:
(a) piece of ground in Stranton, West Hartlepool containing 391 square yards and 6 square feet bounded by land of James Johnson and a foot passage E, ground late of Ralph Ward Jackson now used as a public street N, Ann Street S, dwelling house late of Robert Ward now of John White W;
(b) five messuages, shop, stable etc built on (a) by John White and in occupation of John White and others
Habendum:
- to (2) with proviso for equity of redemption
Witness:
- John Hustwick, clerk to Spours & Carr of Alnwick (Northumberland), solicitors
(1 parchment)
Land in Stranton - Property of John Todd, then Robert Cook (Ref: D/X 287/WH 8)Ref: D/X 287/WH 8/1Lease for a year forming part of a mortgage by lease and release for which see D/X 287 WH 8/2 23 December 1833
(1 parchment)
Ref: D/X 287/WH 8/2Mortgage by release 24 December 1833
Parties:
(1) Thomas Henry Faber of Stockton, gentleman;
(2) Thomas Randyll of Stockton, gentleman;
(3) William Knowles of Hartlepool, miller;
(4) John Todd of Hartlepool, joiner;
(5) Ottiwell Tomlin of Richmond (Yorkshire), gentleman
Reciting:
- conveyance by lease and release of 16-17 April 1833 between (i) William Knowles, (ii) James Langley, (iii) John Hixon and Joseph Radcliffe Wilson, (iv) Thomas Henry Faber, (v) Ann Sleigh, widow, (vi) Thomas Henry Faber and (vii) Thomas Randyll in which (a) was released to (vii), to the use of (iv), in trust for (i);
- (4) contracted purchase from (3) for £15.14.9 but had not yet had a conveyance;
- (4) had, at his own expense, erected a dwellinghouse on (a);
- (4) wished to borrow £60 and (5) had agreed to lend it to him
Operative Part
- (5) paid £15.14.9 to (3), at request of (4);
- (5) paid £44.5.3 to (4);
- (5) paid 10 shillings to (1) and (2);
- (1) and (2), by direction of (3) and (4) released, (3) and (4) released and confirmed (a) to (5)
Property:
(a) ground in Stranton containing in length N-S 31 feet 6 inches and in breadth E-W 15 feet 8 inches and measuring 54¾ square yards with dwellinghouse, bounding: E by hereditaments of Christopher Walker; W by hereditaments of William Dobson; N by hereditaments of James Jackson; S by Sarah Street
Habendum:
- to (5) with proviso for equity of redemption for (4)
Covenant:
- by (3) to produce scheduled deeds to (5)
Schedule:
- [first three documents crossed out];
- lease and release of 24 and 25 May 1827 (i) Robert Surtees, (ii) William Knowles;
- lease and release of 27-28 November 1827 (i) William Knowles, (ii) James Langley, gentleman;
- lese and release of 6-7 May 1830 (i) William Knowles, (ii) John Whitelock, (iii) John Trotter and Aubrey Dobson, (iv) Joanna Hutchinson, spinster, (v) John Hutchinson, gentleman and Henry Hutchinson, gentleman;
- lease and release of 16-17 November 1832 (i) William Knowles, (ii) James Langley, (iii) John Hixon, gentleman and Joseph Radcliff Wilson, gentleman;
- lease and release of 18-19 March 1833 (i) Joanna Hutchinson, (ii) John Hutchinson and Henry Hutchinson, (iii) William Knowles, (iv) Thomas Henry Faber;
- lease and release 16-17 April 1833 (i) William Knowles, (ii) James Langley, (iii) John Hixon and Joseph Radcliffe Wilson, (iv) Thomas Henry Faber, (v) Ann Sleigh, widow, (vi) Thomas Henry Faber, (vii) Thomas Randyll, gentleman
Witnesses:
- John Peacock;
- David Fairbank
(1 parchment)
Ref: D/X 287/WH 8/3Mortgage 6 May 1862
Parties:
(1) Robert Cook of West Hartlepool, coal trimmer;
(2) Frederick Jackson, painter, Charles Carr, rope and sail manufacturer, John Wales Smith, woollen draper, all of Leeds (Yorkshire) - trustees of Leeds Permanent Benefit Building Society
Reciting:
- (1) was a member of the society and was entitled to a loan of £64.1.10 in respect on one share
Operative Part
- (1) released (a) to (2) for £64.1.10
Property:
(a) ground in Stranton measuring in length N-S 31 feet 6 inches, in breadth E-W 15 feet 8 inches and containing 54¾ square yards bounding: E by hereditaments of Christopher Walker, W by hereditaments formerly of William Dobson, now of John Smith, N by hereditaments formerly of James Jackson, now of trustees of John Thompson, S by street formerly called Sarah Street, now called Old Market Place part of land in lease and release of 24-25 May 1827 between (i) Robert Surkes, (ii) William Knowles of Hartlepool, miller
Habendum:
- to (2) in trust
Robert Cook signed by mark
Witness:
- R. Tate, clerk to Isaac Robinson of West Hartlepool
(1 parchment)
Ground and Six Messuages in Stranton New Town - Property of John Thompson (Ref: D/X 287/WH 9)Ref: D/X 287/WH 9/1Mortgage 10 July 1844
Parties:
(1) John Thompson the elder of Stranton, cartwright;
(2) William Sherwood of Ingleby Greenhow (Yorkshire), farmer
Reciting:
- release of 5 January 1844 between (i) Benjamin Parker of Bishopwearmouth, spinster, Mary Ann Proud of Sunderland, spinster, James Baxter of Heasham (Norfolk), surgeon and Matilda, his wife, (ii) John Beckwith Towse of City of London, solicitor, (iii) John Thompson the elder and (iv) Ralph Ward Jackson of Stockton, gentleman in which (a) was conveyed to (iii), to use of (iii) for his life, to the use of iv during the life of (iii) to the use of (iii), remainder to the use of (iii) for ever
Operative Part
- (2) paid £200 to (1);
- (1) appointed (a) to (2)
Property:
(a) ground in Stranton Mill New Town, Stranton containing in length E-W 85 feet and in breadth N-S 31 feet 6 inches bounding: Hannah Street N; in part by dwellinghouse of William Dobson and in part by hereditaments of John Todd, Christopher Walker and James Rippon S; dwellinghouse of James Rialey E; Knowles Street W;
(b) six messuages built on (a)
Habendum:
- to (2) in trust with proviso for equity of redemption for (1)
Witness:
- John Dickinson
(2 parchments)
Ref: D/X 287/WH 9/2Transfer of mortgage 13 November 1858
Parties:
(1) William Sherwood of Ingleby Greenhow (Yorkshire), farmer;
(2) William Thompson of Dyke House, Hart, gentleman and John Smith of Foggy Furse in Stranton, farmer;
(3) Sarah Sotheran of Seaton Carew, spinster and Nancy Sotheran of Seaton Carew, spinster
Reciting:
- D/X 287 WH 9/1;
- death of John Thompson on 1 September 1856 and his burial at Stranton and his will of 10 July 1854 devising (a)-(b) to William Thompson and John Smith in trust and appointing them executors;
- £200 still outstanding but all interest paid;
- (1) had called in the £200 loan
Operative Part
- (3) paid £200 to (1) by direction of (2);
- (1), by direction of (2), assigned the £200 mortgage to (3)
Habendum:
- to (3) absolutely
Operative Part
- (1), by direction of (2), released and (2) released and confirmed (a)-(b) to (3)
Property:
(a) ground in Stranton Mill New Town, Stranton containing in length E-W 85 feet and in breadth N-S 31 feet 6 inches bounding: Hannah Street N; in part by dwellinghouse of William Dobson and in part by hereditaments of John Todd, Christopher Walker and James Rippon S; dwellinghouse of James Rialey E; Knowles Street W;
(b) six messuages built on (a)
Habendum:
- to (3) with proviso for equity of redemption for (2)
Witness:
- Christopher Salmon of West Hartlepool;
- William Brunton of West Hartlepool, solicitor
(1 parchment)
Declaration regarding The Slake, Hartlepool (Ref: D/X 287/WH 10)Ref: D/X 287/WH 10/1Declaration 2 July 1868
- by Christopher White of 8 Lincoln's Inn Fields (Middlesex), gentleman;
- 1. he had been managing clerk of successive firms of Wharton & Ford and Wharton & Fords of Lincoln's Inn Fields, solicitors (trustees of the will of William Harry Vane, 1st Duke of Cleveland), for more than 25 years and for much of the time had had sole conduct and management of all legal matters relating to Harte Estates devised by the Duke of Cleveland;
- 2. he knew that part of the Harte Estate near the two Hartlepools, knew the Slake and title thereto;
- 3. the boundary of the Harte Estate ran through the centre of the Slake from E to W and as Lord of the Manor of Harte the duke and his predecessors, and trustees since the death of the duke, had exercised their rights over land in the Slake in the Manor of Hart including that part in an agreement for sale of 13 July 1866 from (i) trustees of Duke of Cleveland and (ii) Frederick Acclom Milbank to (iii) North Eastern Railway Company; amongst other rights the duke allowed deposit of the mussel and oyster beds and received rents for them, and received from various parties rents for erection of coal depots and timber yards and manure heaps on parts of the Slake laid dry by works of Hartlepool Dock & Railway Company and received from fishermen at Hartlepool acknowledgements for allowing their boats lying in the Slake for shelter, repairs etc and received rents for the privilege of laying timber and repairing vessels and boats in the Slake;
- 4. The rights were constantly exercised by the duke from 1826 when he bought the estate from Sir George Pocock and his trustees down to the present time as shown in particulars extracted from documents - there follows a long list of sums received from various companies and individuals including: W. Halliman; J. Rowell; John Sealing; Robert Reay; James Lightfoot; Thomas Richardson; Robert Wray; George Race; James Smith; George Hunter; John Carr; John Shotton and John Meldrum;
- 5. He make the declaration for satisfaction of North Eastern Railway Company;
- sworn before Thomas E. Tomlins, London Commissioner to administer oaths in Chancery
(1 parchment)
6 Tankerville Street, West Hartlepool (Ref: D/X 287/WH 11)Ref: D/X 287/WH 11/1Mortgage 11 September 1907
Parties:
(1) John Calder Ironside of West Hartlepool, joiner;
(2) Hartlepool Permanent Building Society
Reciting:
- (1) was a member of the society and owner of three shares and three-fifths of a share entitling to an advance of £180
Operative Part
- (2) paid £180 to (1);
- (1) conveyed (a) to (2)
Property:
(a) piece of land in Tankerville Street, West Hartlepool containing 97.777 square yards bounding: N property of J. Nurton; S by property of Richard Corker Walker and Ralph Walker; E by Tankerville Street; W by a back street (as drawn on a deed of 10 September 1907 between (i) Lydia Simpson, (ii) James Duff and (iii) John Calder Ironside)
Habendum:
- to (2) with equity of redemption for (1)
Witness:
- Higson Simpson of West Hartlepool, solicitor
(1 parchment)
Ref: D/X 287/WH 11/2Mortgage 15 August 1913
Parties:
(1) Nelly Sophia Wardle, wife of John William Wardle of West Hartlepool, marine engineer;
(2) Leeds Permanent Benefit Building Society
Reciting:
- (1) was a member of the society and was entitled to £140 in respect on one and two-fifths shares
Operative Part
- (2) paid £140 to (1);
- (1) granted scheduled property to (2)
Habendum:
- to (2) with proviso for equity of redemption for (1)
Schedule
- land in Tankerville Street in West Hartlepool containing 97.777 square yards as shown on a plan on indenture of 10 September 1907 between (i) Lydia Simpson, (ii) James Duff, (iii) John Calder Ironside, forming S most portion of land in conveyance of 16 July 1895; with messuage being No 6 Tankerville Street formerly in occupation of John Calder Ironside, now of Nelly Sophia Wardle
Witness:
- William Sunderland, clerk to Messrs Middleton & Sons of Leeds (Yorkshire), solicitor
Indorsed with memorandum of redemption of mortgage on 4 September 1918, witnessed by John Denton, clerk to Middleton & Sons
(4 papers)
Land of 438 Square Yards and Messuage in West Hartlepool - Property of Edward Turnbull (Ref: D/X 287/WH 12)Ref: D/X 287/WH 12/1Mortgage 1 November 1853
Parties:
(1) Edward Turnbull of Hartlepool, gentleman;
(2) John Smith of Darlington, coach proprietor
Reciting:
- conveyance of (a) of 31 October 1853 from (i) Ralph Ward Jackson, Robinson Watson and Thomas Weld Powell to (ii) Edward Turnbull;
- (1) had erected several messuages on (a)
Operative Part
- (2) paid £300 to (1);
- (1) conveyed (a) to (2)
Property:
(a) ground in West Hartlepool measuring N-S 54 feet and E-W 73 feet and containing 438 square yards bounding: N by ground of Ralph Ward Jackson, Robinson Watson and Thomas Wilde Powell; S by running stream; E by land of Frederick Acclom Milbank, W by new street called North Street; with messuage, cement manufactory, steam engine and other buildings
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- John Orwin of Hartlepool
(2 parchments)
Ref: D/X 287/WH 12/2Transfer of Mortgage 22 May 1855
Parties:
(1) Edward Turnbull of Hartlepool, gentleman;
(2) John Smith of Darlington, coach proprietor;
(3) Thomas March Lamb of Middleham (Yorkshire), gentleman
Reciting:
- D/X 287 WH 12/1;
- default in repayment of D/X 287 WH 12/1;
- £300 still outstanding but all interest paid;
- (2) desired repayment
Operative Part
- (3) paid £300 to (2) by direction of (1);
- (3) paid 5 shillings to (1);
- (2), by direction of (1) conveyed and (1) conveyed and confirmed (a) to (3)
Property:
(a) ground in West Hartlepool measuring N-S 54 feet and E-W 73 feet and containing 438 square yards bounding: N by ground of Ralph Ward Jackson, Robinson Watson and Thomas Wilde Powell; S by running stream; E by land of Frederick Acclom Milbank, W by new street called North Street; with messuage, cement manufactory, steam engine and other buildings
Habendum:
- to (3) with proviso for equity of redemption for (1)
Operative Part
- (2) assigned the mortgage to (3)
Witnesses:
- John Lamb;
- John B. Strover, clerk to Edward Turnbull;
- John Lambert of Barnard Castle, solicitor
(1 parchment)
Dwellinghouse and Land in Hannah Street, West Hartlepool - Property of James Johnson (Ref: D/X 287/WH 13)Ref: D/X 287/WH 13/1Mortgage 14 February 1850
Parties:
(1) James Johnson of West Hartlepool, gentleman;
(2) Ralph Ward Jackson of Stockton, gentleman
Reciting:
- appointment of 13 February 1850 between (i) Ralph Ward Jackson, (ii) James Johnson and (iii) Christopher Salmon of Stockton, gentleman in which (a)-(d) were assigned to (ii), to the use of (ii) for his life, to the use of (iii) during the life of (ii), in trust for (ii); remainder to the use of (ii) for ever
Operative Part
- (2) paid £450 to (1);
- (1) appointed (a)-(d) to (2)
Property:
(a) ground in Hartlepool measuring in length N-S on E side 63 feet 10 inches, in depth E-W at N end 28 feet 10 inches at S end 1 feet 6 inches bounding: other ground of James Johnson E, Hannah Street N, intended street S; part by dwellinghouse of Ralph Ward Jackson and part by dwellinghouse of John Thompson W;
(b) four messuages erected on (a) in occupation of Robert Burns, Picton Blucher Liddle and others;
(c) ground in West Hartlepool measuring in length E-W 39 feet, in breadth N-S 18 feet and bounding E and W by other ground of James Johnson, N by intended street, S by other ground of James Johnson;
(d) messuage built on (c) in occupation of James Miller
Habendum:
- to (2) in trust with proviso for equity of redemption for (1)
Witnesses:
- Thomas Maugham of West Hartlepool;
- Christopher Salmon
Indorsed with memorandum of redemption of mortgage on 5 February 1855
(1 parchment)
Land and Messuage in West Hartlepool - Property of Robert Davison (Ref: D/X 287/WH 14)Ref: D/X 287/WH 14/1Mortgage 14 July 1853
Parties:
(1) Robert Davison of West Hartlepool, pilot;
(2) William Guy of Stockton, master of the workhouse
Operative Part
- (2) paid £100 to (1);
- (1) (exercising power given to him by appointment of 14 July 1853 between (i) West Hartlepool Harbour & Railway Company, (ii) Samuel Russell, joiner, (iii) Robert Davison, (iv) Christopher Salmon) released (a) to (2)
Property:
(a) ground in West Hartlepool measuring N-S 17 feet and E-W 29 feet on N side and 36 feet on s side and containing 57¼ square yards bounding: W and N by ground contracted to be purchased by Samuel Russell from West Hartlepool Harbour & Railway Company, S by vacant ground intended for a street, E by South Street with messuage erected by Robert Davison
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- T. Crosby of Stockton, solicitor
Indorsed with memorandum that William Guy was convicted of a felony at Durham Assizes in March 1861, forfeiting the mortgage debt to the Crown, and redemption of the mortgage to H. R. Reynolds, solicitor for the affairs of the Treasury 14 June 1862
(1 parchment)
Ref: D/X 287/WH 14/2Mortgage 15 August 1862
Parties:
(1) William Guy, late of Stockton, master of the workhouse, now of Dunoon (Argyll);
(2) Robert Davison of West Hartlepool, pilot;
(3) Frederick Jackson, painter, Charles Carr, rope and sail manufacturer and John Wales Smith, woollen draper, all of Leeds (Yorkshire) - trustees of Leeds Permenant Benefit Building Society
Reciting:
- D/X 287 WH 14/1;
- the principal sum was not repaid on the date appointed;
- the mortgage had been redeemed but no conveyance by (1) had been made;
- (2) was a member of the building society and was entitled to a loan of £62.19.5 in respect of one share 1q
Operative Part
- (3) paid £62.19.5 to (2);
- (3) paid 5 shillings to (1);
- (1), at request of (2), released and (2) released and confirmed (a) to Sussex
Property:
(a) ground in West Hartlepool measuring N-S 17 feet and E-W 29 feet on N side and 36 feet on s side and containing 57¼ square yards bounding: W and N by ground contracted to be purchased by Samuel Russell from West Hartlepool Harbour & Railway Company, S by vacant ground intended for a street, E by South Street with messuage erected by Robert Davison
Habendum:
- to (3) in trust
Witness:
- Henry Martin of Dunoon, servant;
- R. Tate, clerk with Isaac Robinson of West Hartlepool
Indorsed with memorandum of redemption of mortgage on 7 October 1874 witnessed by Joseph Hall, clerk with Middleton & Sons of Leeds, solicitors
(1 parchment)
Pieces of Land and Cottages in West Hartlepool - Property of Samuel Coombes (Ref: D/X 287/WH 15)Ref: D/X 287/WH 15/1Mortgage 10 October 1864
Parties:
(1) Samuel Coombes of West Hartlepool, merchant (member and owner of nine £50 shares in the building society);
(2) William Henry Hills, bookseller, Thomas Scott Turnbull, draper, Anthony McDonald, grocer and Joseph Ridley, builder all of Sunderland (trustees of Durham County Permanent Benefit Building Society)
Operative Part
- (2) paid £450 to (1);
- (1) conveyed (a)-(b) to (2)
Property:
(a) ground in West Hartlepool measuring N-S on one part 44 feet and on another part 51 feet and E-W on N side 34 feet and on S side 29 feet bounding: ground of West Hartlepool Harbour & Railway Company N, aback road S, hereditaments of Robert Davison and Joseph Earl E, a back road W as shown in indenture of 29 July 1861 with workshops, cottage and buildings in occupation of Samuel Coombes;
(b) ground in West Hartlepool measuring N-S 19 feet and E-W 36 feet bounded N by back street, S by premises of John Thompson the younger, E by a back street, W by South Street as shown in indenture of 30 November 1850 with messuage built thereon
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- William M. Skinner of 28 Fawcett Street, Sunderland
Indorsed with acknowledgement of redemption of mortgage on 17 July 1871 witnessed by Stanley H. Harris of 8 Old Jewry, City of London, public accountant, official liquidator of the building society
(1 parchment)
68 Square Yards and Two Messuages in West Hartlepool - Property of James Johnson (Ref: D/X 287/WH 16)Ref: D/X 287/WH 16/1Mortgage 13 November 1850
Parties:
(1) James Johnson of West Hartlepool, gentleman;
(2) Ann Wanless of Norton, spinster
Reciting:
- appointment of 12 November 1850 between (i) Ralph Ward Jackson, gentleman, (ii) James Johnson, (iii) Christopher Salmon, gentleman in which (a) was appointed to (ii), to the use of (ii) for his life, to the use of (iii) during the life of (ii), to the use of (ii), remainder to the use of (ii) for ever
Operative Part
- (2) paid £150 to (1);
- (1) appointed (a)-(b) to (2)
Property:
(a) ground at West Hartlepool, in Stranton, containing 68 square yards and 1 square foot bounding: ground of Ralph Ward Jackson E; in part by dwellinghouse of John White and in part by a passage W; dwellinghouse of James Johnson N; Hannah Street S;
(b) two messuages erected on (a) into Robert Collingwood and Thomas Clark
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- William Atkinson of Stockton on Tees
(1 parchment)
West Dock Hotel and Leeds Hotel, Hartlepool (Ref: D/X 287/WH 17)Ref: D/X 287/WH 17/1Mortgage10 February 1855
Parties:
(1) Bartholomew Wetherell of Hartlepool, brewer;
(2) Rev John Birkbeck of Denton
Reciting:
- indenture of 13 April 1854 between (i) Ralph Ward Jackson, (ii) Bartholomew Wetherell and (iii) John George Thompson in which (a)-(c) were conveyed to (ii), to the use of (ii) during the life of (ii), to the use of (iii) during the life of (ii), in trust for (ii), to the use of (ii) for ever
Operative Part
- (2) paid £750 to (1);
- (1) released (a)-(c) to (2)
Property:
(a) ground in Stranton containing in length N-S 81 feet 6 inches and in breadth E-W 45 feet bounding: dwellinghouse late of Ralph Ward, now of West Hartlepool Dock & Railway Company N; ground late of James Sheraton now partly forming a street E; premises of West Hartlepool Harbour & Railway Company S and Tenant Street W;
(b) messuage used as a hotel called Leeds Hotel built on part of (a) formerly in occupation of Mary Scurr now of Thomas Sedgwick;
(c) two dwellinghouses built on the other part of (a) in occupation of Joseph Parrett and George Clarke as in lease and release of 18-19 February 1834
Habendum:
- to (2), to use of (2) with proviso for equity of redemption for (1)
Witness:
- John H. Watson
(2 parchments)
Ref: D/X 287/WH 17/2Mortgage 2 January 1855
Parties:
(1) Bartholomew Wetherell of Hartlepool, brewer;
(2) Rev John Birkbeck of Denton
Reciting:
- indenture of 13 April 1854 between (i) Ralph Ward Jackson, (ii) Anthony Watt, (iii) Bartholomew Wetherell and (iv) John George Thompson in which (a)-(b) was conveyed to (iii), to uses of (iii), to use of (iii) for his life, to use of (iv) during the life of (iv), in trust for (vi), to use of (iii) for ever
Operative Part
- (2) paid £850 to (1);
- (1) conveyed (a)-(b) to (2)
Property:
(a) messuage in Stranton used as a hotel called West Dock Hotel erected on part of ground containing 492½ square yards, with coach house, stables etc in occupation of John Simpson bounding: part of a close formerly partly belonging to John Whitelock and partly to William Knowles , now of West Hartlepool Harbour & Railway Company forming part of their railway in part and by (b) E; premises of West Hartlepool Harbour & Railway Company N and W and by other part of the same close of West Hartlepool Harbour & Railway Company and forming a street called Hannah Street S; with two cottages and workshops built on part of the land containing 492½ square yards lately used as a joiner's or builder's shop partly behind the West Dock Hotel and in occupation of John Rowell and William Hastings; premises forming part of West Hartlepool Harbour & Railway Company as in indentures of 14 March 1846 and 5 December 1850;
(b) messuage in Stranton with yard adjoining and vacant ground partly in front and set apart from George Street bounded E and W by premises now partly railway on one side formerly of Anthony Watt, afterwards James Watt on S, by yard formerly of Anthony Watt , then James Watt N, by West Hartlepool Harbour & Railway formerly in occupation of James Watt, now of Thomas Dixon bounded as shown in indentures of 12 August 1846 and 13 April 1854
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witness:
- George Thomas Allison, clerk to Mr Allison of Darlington, solicitor
(2 parchments)
Ref: D/X 287/WH 17/3Transfer of mortgage 24 December 1866
Parties:
(1) Rev John Birkbeck of Denton;
(2) George Allison of Darlington, gentleman
Reciting:
- D/X 287 WH 17/2;
- £850 still owing;
- (1) required repayment
Operative Part
- (2) paid £850 to (1);
- (1) conveyed (a)-(b) to (2)
Property:
(a) messuage in Stranton used as a hotel called West Dock Hotel erected on part of ground containing 492½ square yards, with coach house, stables etc in occupation of John Simpson bounding: part of a close formerly partly belonging to John Whitelock and partly to William Knowles , now of West Hartlepool Harbour & Railway Company forming part of their railway in part and by (b) E; premises of West Hartlepool Harbour & Railway Company N and W and by other part of the same close of West Hartlepool Harbour & Railway Company and forming a street called Hannah Street S; with two cottages and workshops built on part of the land containing 492½ square yards lately used as a joiner's or builder's shop partly behind the West Dock Hotel and in occupation of John Rowell and William Hastings; premises forming part of West Hartlepool Harbour & Railway Company as in indentures of 14 March 1846 and 5 December 1850;
(b) messuage in Stranton with yard adjoining and vacant ground partly in front and set apart from George Street bounded E and W by premises now partly railway on one side formerly of Anthony Watt, afterwards James Watt on S, by yard formerly of Anthony Watt , then James Watt N, by West Hartlepool Harbour & Railway formerly in occupation of James Watt, now of Thomas Dixon bounded as shown in indentures of 12 August 1846 and 13 April 1854
Habendum:
- to (2), to use of (2) for ever with proviso for equity of redemption
Witness:
- George Thomas Allison of Darlington, solicitor
(1 parchment)
Ref: D/X 287/WH 17/4Transfer of mortgage 24 December 1866
Parties:
(1) Rev John Birkbeck of Denton;
(2) George Allison of Darlington, gentleman
Reciting:
- D/X 287 WH 17/1;
- £750 still owing to (1);
- (1) required repayment
Operative Part
- (2) paid £750 to (1);
- (1) transferred the mortgage to (2);
- (1) conveyed (a)-(c) to (2)
Property:
(a) ground in Stranton containing in length N-S 81 feet 6 inches and in breadth E-W 45 feet bounding: dwellinghouse late of Ralph Ward, now of West Hartlepool Dock & Railway Company N; ground late of James Sheraton now partly forming a street E; premises of West Hartlepool Harbour & Railway Company S and Tenant Street W;
(b) messuage used as a hotel called Leeds Hotel built on part of (a) formerly in occupation of Mary Scurr now of Thomas Sedgwick;
(c) two dwellinghouses built on the other part of (a) in occupation of Joseph Parrett and George Clarke as in lease and release of 18-19 February 1834
Habendum:
- to (2), to use of (2) for ever subject to equity of redemption
Witness:
- George Thomas Allison of Darlington, solicitor
D/X 287 WH 17/5156
Draft conveyance 10 October 1871
- by George Allison of Darlington and Richard Lumb of Leeds (Yorkshire), agent;
- reciting D/X 287 WH 17/1-17/4;
- reciting that in March 1869 George Allison gave notice to Frances Wetherell, widow of Bartholomew Wetherell, and to Joseph Wetherell, his son (executors of Bartholomew Wetherell) of his intention to sell the mortgaged properties;
- reciting that the two sums of £850 and £750 with unpaid interest remained owing;
- reciting that George Allison had contracted sale to Richard Lumb for £1,825;
- reciting that Richard Lumb purchased the properties on behalf of North Eastern Railway Company;
- witnessing that George Allison in consideration of £1,825, at request of Richard Lumb conveyed (a)-(b)
- (a) messuage in Stranton used as a hotel called West Dock Hotel built on ground formerly conveyed containing 492½ square yards with coach house, stables etc in occupation of Mrs Hughes bounding: part of a close partly formerly of John Whitelock and partly formerly of William Knowles, now of West Hartlepool Railway & Railway Company in part and by messuage formerly in occupation of Thomas Dixon in other part E; hereditaments of West Hartlepool Harbour & Railway Company N and W; part of close of West Hartlepool Harbour & Railway Company and forming Hannah Street S;
- (b) two cottages and workshops erected on part of the ground containing 492½ square yards used as a joiner's or builder's shop situate partly behind (a);
- (c) messuage in Stranton with yard adjoining and vacant ground partly in front set apart for a street called George Street bounding: E and W by premises formerly of Anthony Watt, afterwards to James Watt; S by a yard formerly of Sir Anthony Watt, afterwards James Watt; N by hereditaments of West Hartlepool Harbour & Railway Company formerly in occupation of George Brown, Ann Cunningham, John Hodgson, Michael Fielding and Thomas Marshall;
- (d) ground in Stranton containing in length N-S 81 feet 6 inches, in breadth E-W 45 feet bounding: dwellinghouse of Robert Ward, now of West Hartlepool Harbour & Railway Company N; ground of James Sheraton now partly forming a street E; hereditaments of West Hartlepool Harbour & Railway Company S; Tennant Street W;
- (e) messuage used as a hotel called Leeds Hotel built on part of (d) formerly in occupation of Thomas Sedgwick, now of George Howard;
- (f) two cottages built on another part of (d) in occupation of Robson, Pattison, Whitfield and Donkin;
- habendum to North Eastern Railway Company;
- approval of draft and corrections by Richard Willan of Darlington;
- witnessed by Henry Holmes, clerk to Allison, Son & Willan of Darlington, sollcitors and George Irving of Newcastle upon Tyne, estate agent
(11 pages)
Properties of West Hartlepool Harbour & Railway Company (Ref: D/X 287/WH 18)Ref: D/X 287/WH 18/1Copy draft reconveyance 11 August 1863
Parties:
(1) William Steadman Leng;
(2) West Hartlepool Harbour & Railway Company
Reciting:
- order of 16 July 1863 in cause Northern Assurance Company v West Hartlepool Harbour & Railway Company and in supplemental cause in which (1) and (2) were defendants in which (1), as receiver of West Hartlepool Harbour & Railway Company appointed 27 February 1862 should be discharged without passing any account and (1) should reconvey to (2) all properties vested in him by order of 27 February 1862 and indentures of 5 March 1862 and 12 May 1862;
- indenture of 10 August 1863 between (i) William Steadman Leng, (ii) West Hartlepool Harbour & Railway Company and (iii) several people - at request of (ii) and consent of (iii), (i) assigned real and personal estate, debts etc to (i) to hold to (ii);
- £9,000 had been paid by (2) to Legal & General Life Assurance Society
Operative Part
- at request of (2), (1) conveyed to (2) all properties vested in (1)
Habendum:
- to (2), to use of (2)
(7 pages)
Land and Dwellinghouse in Stranton - Property of Picton Blucher Liddle (Ref: D/X 287/WH 19)Ref: D/X 287/WH 19/1Mortgage 8 May 1851
Parties:
(1) Picton Blucher Liddle of West Hartlepool, shoemaker;
(2) Christianna Nelson Thomson of Norton, spinster
Operative Part
- (2) paid £150 to (1);
- (1) conveyed (a) to (2)
Property:
(a) ground in Stranton, West Hartlepool measuring N-S 36 feet and E-W 18 feet bounded: N by Back Street, S by Dock Street, E by vacant ground of Hartlepool West Harbour & Dock Company, W by other ground of Hartlepool West Harbour & Dock Company; with messuage and shop lately built by Picton Blucher Liddle and conveyed to him by Hartlepool West Harbour & Dock Company on 22 March 1851
Habendum:
- to (2), with proviso for equity of redemption for (1)
Witness:
- J. Cosby of Norton, solicitor
(1 parchment)
Ref: D/X 287/WH 19/2Mortgage 3 June 1854
Parties:
(1) Picton Blucher Liddle of West Hartlepool, boot and shoemaker;
(2) Mark Child of Hartlepool, gentleman;
(3) Christiana Nelson Thomson of Norton
Reciting:
- release of (a) on 22 March 1851 from (i) Hartlepool West Harbour & Dock Company to (ii) Picton Blucher Liddle;
- D/X 287 WH 19/1;
- £150 still outstanding but all interest paid
Operative Part
- (2) paid £50 to (1);
- (1) released (a) to (2)
Property:
(a) ground in Stranton, West Hartlepool measuring N-S 36 feet and E-W 18 feet bounded: N by Back Street, S by Dock Street, E by vacant ground of Hartlepool West Harbour & Dock Company, W by other ground of Hartlepool West Harbour & Dock Company; with messuage and shop lately built by Picton Blucher Liddle and conveyed to him by Hartlepool West Harbour & Dock Company on 22 March 1851
Habendum:
- to (2) subject to prior mortgage to (3) and equity of redemption for (1)
Covenant:
- by (3) to produce scheduled deeds on demand to (2)
Schedule:
- release of 22 March 1851 (i) Hartlepool West Harbour & Dok Company, (ii) Picton Blucher Liddle;
- mortgage of 8 May 1851 (i) Picton Blucher Liddle, (ii) Christiana Nelson Thomson
(2 parchments)
Ref: D/X 287/WH 19/3Release of equity of redemption 16 May 1857
Parties:
(1) Mark Child of Hartlepool, gentleman;
(2) Picton Blucher Liddle of West Hartlepool, boot maker;
(3) John White of Hartlepool, currier
Reciting:
- D/X 287 WH19/2;
- £50 had been paid by (2) to (1) but no reconveyance had been made;
- £46 remained owing to (3) but all interest paid;
- (2) had applied to (3) for goods to the value of £14 to which (3) agreed provided it and the £46 debt were consolidated
Operative Part
- (2) had paid £50 to (1);
- (2) owned £46 to (3) along with goods to the value of £14;
- (1), by direction of (2), released and (2) released and confirmed (a) to (3)
Property:
(a) ground in Stranton, West Hartlepool measuring N-S 36 feet and E-W 18 feet bounded: N by Back Street, S by Dock Street, E by vacant ground of Hartlepool West Harbour & Dock Company, W by other ground of Hartlepool West Harbour & Dock Company; with messuage and shop built by Picton Blucher Liddle
Habendum:
- to (3) with proviso for equity of redemption for (2), interest 5%
Witness:
- Joseph Daurge of Hartlepool
(1 parchment)
Ref: D/X 287/WH 19/4Transfer of Mortgage 1 March 1859
Parties:
(1) Rev Isaac Hensley Bray of Shirland (Derbyshire);
(2) Christiana Nelson Thomson of Shirland, spinster;
(3) Rev William Robinson Bell of Shirland and Timothy Crosby of Norton, gentleman
Reciting:
- D/X 287 WH19/1;
- Picton Blucher Liddle recently sold his equity of redemption to John White of Hartlepool, currier;
- marriage had been agreed between (1) and (2);
- it was agreed that the £150 mortgage should be assigned to (3)
Operative Part
- (2), with privity of (1), transferred the mortgage debt to (3);
Habendum:
- to (3) to use of (2) until the marriage then to trusts in the marriage settlement;
Operative Part
- (2) conveyed (a) to (3)
Property:
(a) ground in Stranton, West Hartlepool measuring N-S 36 feet and E-W 18 feet bounded: N by Back Street, S by Dock Street, E by vacant ground of Hartlepool West Harbour & Dock Company, W by other ground of Hartlepool West Harbour & Dock Company; with messuage and shop built by Picton Blucher Liddle
Habendum:
- to (3), to use of (3) subject to proviso for equity of redemption
Witness:
- Samuel Johnson of Shirland, schoolmaster;
- M. O. D. Roby
(1 parchment)
West Hartlepool Primitive Methodist Chapel (Ref: D/X 287/WH 20)Ref: D/X 287/WH 20/1Mortgage 29 October 1852
Parties:
(1) Robert Longstaff, shoemaker; Samuel Russell, builder; Joseph Armstrong, shoemaker; William Ladly, fruiterer; John Matthews, tailor; Joseph Thompson, butcher; Michael Noddings, engineman; Thomas Forster, smith and Thomas Atkinson, engineman all of West Hartlepool; James Harriman, quarryman and Thomas Plews, bricklayer, both of Stranton and William Stoker, trimmer of Middleton;
(2) Robert Clapham of Yarm, grocer
Reciting:
- release of (a) of 29 October 1852 from Hartlepool West Harbour & Dock Company to (2)
Operative Part
- (2) paid £150 to (1);
- (1) released (a) to (2)
Property:
(a) ground in Stranton, West Hartlepool measuring E-W 42 feet and N-S 36 feet bounding: premises of Picton Blucher Liddell [sic] E; premises of James Thompson W; back street N; Dock Street S
Witnesses:
- William W. Brunton of West Hartlepool, solicitor and notary;
- William Lister of Stockton
(1 parchment)
Property and Messuage in West Hartlepool - Property of John Marshall (Ref: D/X 287/WH 21)Ref: D/X 287/WH 21/1Mortgage 5 February 1853
Parties:
(1) John Marshall of Hartlepool, ferryman;
(2) Thomas Hutchinson of Hartlepool, gentleman;
(3) George Wallace of West Hartlepool, coal teamer
Reciting:
- conveyance of 4 February 1853 between (i) Hartlepool West Harbour & Dock Company, (ii) James Johnson, (iii) John Marshall, (iv) Thomas Hutchinson in which (a) was released to use of (iii), to (iii) for his life, to (iv) during the life of (iii) in trust for (iii), to the use of (iii) for ever
Operative Part
- (3) paid £70 to (1);
- (1) appointed (a) to (3);
- (3) paid 10 shillings to (2);
- (2), by direction of (1), released (a) to (3)
Property:
(a) ground in West Hartlepool measuring E-W 12 feet 6 inches and N-S 28 feet bounding: East Street N; back street S; dwellinghouse lately built by James Johnson recently sold to John Pounder W; dwellinghouse of George Horsley E; with dwellinghouse erected
Habendum:
- to (3), to use of (3) for ever with proviso for equity of redemption for (1)
John Marshall signed by mark
Witnesses:
- George Hardy of Old Stranton;
- John Marshall junior of West Hartlepool
(1 parchment)
Land and Shop in Dock Street, West Hartlepool - Property of William Dixon (Ref: D/X 287/WH 22)Ref: D/X 287/WH 22/1Mortgage 16 May 1860
Parties:
(1) William Dixon of West Hartlepool, provision dealer;
(2) Samuel Braithwaite of Stockton, merchant
Operative Part
- (2) paid £100 to (1);
- (1) released (a) to (2)
Property:
(a) ground at West Hartlepool measuring in length N-S 36 feet and in breadth E-W 19 feet, bounding: N by intended back street, S by Dock Street, E by ground and messuage of Archibald Stewart Steel; W by messuage of James Davison; with dwellinghouse, shop etc formerly in occupation of James Thompson, now of William Dixon
Habendum:
- to (2) with proviso for equity of redemption for (1)
Witnesses:
- T. Crosby of Stockton, solicitor
(1 parchment)
Ref: D/X 287/WH 22/2Mortgage 22 March 1867
Parties:
(1) John Robertson of Liverpool (Lancashire), ship broker and Jane, his wife;
(2) Jane Cramman of Liverpool, spinster;
(3) William Bell and John Radcliffe, both of Liverpool, gentleman
Reciting:
- conveyance of (a) of 5 April 1865 from (i) John Robertson to (ii) Jane Cramman for £20 and annuity of £52
Operative Part
- (3) paid £100 to (1) and (2);
- (1) and (2) covenanted to repay (3) with interest at 5%;
- (2) granted and (2), in order to discharge (a) from payment of the £52 annuity, granted (a) to (3)
Property:
(a) piece of ground in West Hartlepool measuring in length N-S 36 feet and in breadth E-W 19 feet bounding: N by intended back street; S by Dock Street; E by ground and messuage late of Archibald Stewart Steel; W by ground and messuage of James Davison with messuage, shop etc
Habendum:
- to (3) with proviso for equity of redemption for (2)
Witness:
- John Hellills, clerk to Radcliffe & Layton of Liverpool, solicitors;
- Robert Roberts, clerk to Radcliffe & Layton
- Witnessed by perpetual commissioners R. Payne and James Fromely
(4 parchments)
244 square yards in Stranton - property of William Knowles (Ref: D/X 287/WH 23)Ref: D/X 287/WH 23/1Lease for a year [release missing] 18 December 1835
Parties:
(1) William Knowles of Hartlepool, miller and Thomas Henry Faber of Stockton, gentleman;
(2) John Richardson of Stockton, gentleman
Property:
(a) ground of 224 square yards, in length E-W 11 yards in front and 21 yards at the back, in breadth N-S 19 yards at W end, 5 feet at E end in Stranton, part of ground of 5 acres, 30 perches purchased by am Knowles from Robert Surtees of Mainsforth, esquire in 1827 and assured by Robert Surtees to William Knowles by lease and release of 24-25 May 1827; bounding: N on town street called Sarah Street; S by messuage of Richard Procter now used as an inn called the Robert Burns in occupation of Deborah Smith and by town street called George Street; E by sea shore; W by other part of close purchased from Robert Surtees
Witness:
- John Frederick Lumley
(1 parchment)
174 Square Yards and a Messuage in Stranton - property of William Knowles (Ref: D/X 287/WH 24)Ref: D/X 287/WH 24/1Lease for a year [release missing] 6 May 1833
Parties:
(1) William Knowles of Hartlepool, miller and Thomas Henry Faber of Stockton, gentleman;
(2) John Richardson of Stockton, gentleman
Property:
(a) land in Stranton containing 174 square yards part of a close of 5 acres, 30 perches purchased by William Knowles from Robert Surtees of Mainsforth, esquire in 1827 and assured by Robert Surtees to William Knowles by lease and release of 24-25 May 1827 bounded on all sides by another part of the close purchased from Robert Surtees; with messuage lately built by William Best with right of way along intended street to be called George Street
Witness:
- John Peacock;
- James Ward junior
(1 parchment)
Land in and Two Messuages in Newburn Row - property of Ralph Ward Jackson, John Whinfield Parrington and James Sheraton (Ref: D/X 287/WH 25)Ref: D/X 287/WH 25/1Lease for a year - 5 August 1833
Parties:
(1) Ralph Ward Jackson of Stockton, gentleman; John Whinfield Parrington of Marton (Yorkshire), gentleman and James Sheraton of Stranton, miller;
(2) Joseph Biggin of Appletree House, Sedgefield, farmer
Property:
(a) ground at Newburn Row, Stranton, containing in length N-S 30 feet 7 inches, E-W 36 feet 9 inches and comprising 124 square yards bounding: N by other part of the original close; S by other part of the original close contracted to be sold to Robert Ward; E by another part of the original close; W by another part of the original close appropriated as a street called Tennant Street; with two messuages lately built by Jonathan Ward
Witnesses:
- Thomas Hutchinson;
- Thomas Sturton
(1 parchment)
West Hartlepool Fisheries (Ref: D/X 287/WH 26)Ref: D/X 287/WH 26/1Prospectus for West Hartlepool Fisheries 1849
- capital £12,000 in 1,200 shares of £10 each;
- bankers: National Provincial Bank of England;
- solicitor: Edward Turnbull, Hartlepool;
- printers Nissen & Parker, 43 Mark Lane, London
(1 paper)
