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

Durham Record Office

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

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

Catalogue

Miscellaneous documents

Reference: D/X 741 Catalogue Title: Miscellaneous documents Area: Catalogue Category: Other Records Description: Manor of Romaldkirk

Covering Dates: 1802-1952

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

Catalogue Index

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

  • Miscellaneous documents
    • Manor of Romaldkirk (Ref: D/X 741/1-30)
    • Surrenders and Conveyances of property (Ref: D/X 741/31-43)
    • Canon Beal's Properties (Ref: D/X 741/44-48)
    • Village Green (Ref: D/X 741/49-64)
    • Inclosure (Ref: D/X 741/65-70)
    • Romaldkirk Manorial Incidents, Enfranchisement and Extinguishment (Ref: D/X 741/71-92)
    • Correspondence (Ref: D/X 741/93-137)
    • Miscellaneous (Ref: D/X 741/138-150)

Catalogue Description

Records of the Manor of Romaldkirk deposited on long term loan, 23 July 1984

(Acc: 1528(D))

Catalogue Contents

Manor of Romaldkirk (Ref: D/X 741/1-30)Ref: D/X 741/1-4

Notes on court procedures, foreman's oath, form of admittance etc., n.d. [1920s]
(4 papers)

Ref: D/X 741/5

Notice of the holding of the Court Capital with view of Frankpledge for the Manor of Romaldkirk on 2 April 1891, 21 March 1891
(1 paper, printed)

Ref: D/X 741/6

Notice of the holding of the Court Capital with view of Frankpledge for the Manor of Romaldkirk on 27 April 1905, 7 March 1905
(1 paper, printed)

Ref: D/X 741/7

Notice of the holding of the Court Capital with view of Frankpledge for the Manor of Romaldkirk on 16 September 1909, 6 Septeber 1909
(1 paper, printed)

Ref: D/X 741/8

Notice of the holding of the Court Capital with view of Frankpledge for the Manor of Romaldkirk on 6 March 1920, 24 February 1920
(1 paper, printed)

Ref: D/X 741/9

Notice of the holding of the Court Capital with view of Frankpledge for the Manor of Romaldkirk on 15 November 1924, 27 September 1924
(1 paper, printed)

Ref: D/X 741/10-12

Precepts from the Steward of the Manor to the Bailiff requiring him to summon jurors and freeholders, 3 March 1920 - 22 December 1925
(3 papers, typescript)

Ref: D/X 741/13

Precepts from the Steward of the Manor to the Bailiff to summon suitors, 6 September 1909
(1 paper)

Ref: D/X 741/14

Precepts from the Steward of the Manor to the Bailiff to summon suitors, 15 October 1924 (1 paper, typescript)

Ref: D/X 741/15

Draft summons to juryman, 28 February 1920
(1 paper)

Ref: D/X 741/16

Draft jury presentment, 6 March 1920
(1 file)

Ref: D/X 741/17

Court roll, 6 March 1920
(1 file, typescript)

Ref: D/X 741/18

Draft jury presentment, 6 May 1922
(1 file)

Ref: D/X 741/19

Court roll, 6 May 1922
(1 file, typescript)

Ref: D/X 741/20

Court roll, 15 November 1924
(1 file, typescript)

Ref: D/X 741/21

Court roll, 29 December 1925
(1 file, typescript)

Ref: D/X 741/22

Agenda for court, 14 December 1929
(1 paper, typescript)

Ref: D/X 741/23

Court roll and jury presentment, 13 December 1930
(1 file)

Ref: D/X 741/24

Court roll, 11 May 1933
(1 paper, typescript)

Ref: D/X 741/25

Jury presentment, 11 May 1933
(1 file, typescript)

Ref: D/X 741/26

List of freeholders to be summoned as jurors, 13 December 1929
(1 paper)

Ref: D/X 741/27-30

Statements of fines and fees due on admittances, 1920 - 1926
(4 papers)

Surrenders and Conveyances of property (Ref: D/X 741/31-43)Ref: D/X 741/31

20 October 1866 (1) Thomas Elliot Harrison of Whitburn, esquire, and Reverend James Baker of Winchester, clerk (2) Joshua Coke Monkhouse of Eggleston, gentleman Power of attorney from (1) to (2) to surrender copyholds in Romaldkirk
(parchment, 1 membrane)

Ref: D/X 741/32-33

Appointment of Oliver Aldridge Owen of Snape Castle, Bedale, land agent, as attorney for William Gray of Thorp Perrow, gentleman, and affidavit of execution of the said power of attorney, 28 November 1922
(2 papers, typescript)

Ref: D/X 741/34

Appointment of John Sherlock Helmer of Barnard Castle, bank manager, as attorney to surrender copy-holds on behalf of John Plews of Northallerton and Walter Edward Plews of Kirkby Fleetham and to be admitted to the same properties on behalf of Alfred John Morgan of the Lion Brewery, West Hartlepool, with affidavits of execution etc., 24 September - 14 October 1925
(1 file, typescript)

Ref: D/X 741/35

31 July 1917 (1) Margaret Bowser Kipling of Carrowcroft House, Romaldkirk, widow (2) Ernest Sydney Hawthorne of Romaldkirk, Captain R.A.M.C. (3) Charles Jarrett Clarke of Albany House, Driffield, Yorkshire, ironmonger, and others (trustees) Copy conveyance by (1) to (3) of lands at Hunderthwaite (46a.), 4a. of land at Romaldkirk, Carrowcroft Farm (47a.), 4 customary dwellinghouses at Romaldkirk, a dwellinghouse and lands called Newhouses (119a.) at Hunderthwaite, a field (3a.) at Hunderthwaite and a wood on the west of Hard Ings, Hunderthwaite, all upon trust for sale at the direction of (1)
(1 file, typescript)

Ref: D/X 741/36

Copy of the will of William Raine of the Rose and Crown Inn, Romaldkirk, innkeeper, 31 October 1924
(1 file, typescript)

Ref: D/X 741/37

18 August 1926 (1) Joseph Reginald Raine of 2 Railway Terrace, Riding Mill, Northumberland, signalman, and James Peirse Bainbridge of Romaldkirk, quarryman (executors of William Raine) (2) Robert Walton of Romaldkirk, butcher Copy conveyance of land at Jesmond Terrace, Romaldkirk as specified Consideration: £200
(1 file, typescript)

Ref: D/X 741/38

19 August 1927 (1) Sydney Nicholson of Burn Bridge, Egglestone, farmer, and William Nicholson of Bent Holme, Egglestone, mason (2) Richard Nicholson of Bent Holme, farmer Copy assignment of a half share in 6a. of land in Romaldkirk as specified. Plan attached Consideration: £110
(1 file, typescript)

Ref: D/X 741/39

23 March 1928 (1) Mary Hannah Forster, wife of George William Forster of 2 Railway Terrace, Cockfield, signalman (2) Lilian Dearing, wife of John Lewin Dearing of 43 Bright Street, Darlington, insurance agent Copy conveyance of Ormasley Hill Plantation (5a.) and a parcel of land adjoining it, at Romaldkirk. Plan attached Consideration: £100
(1 file, typescript)

Ref: D/X 741/40

9 June 1928 (1) John Sherlock Helmer of Barnard Castle, gentleman (2) Roy Helmerow Helmer of Louth, Lincoln, solicitor, and Thomas Helmer of London, dental mechanic Copy appointment of (2) as new trustees of the will of Thomas Helmer, J.P., in place of (1)
(1 file, typescript)

Ref: D/X 741/41

21 March 1934 Copy vesting assent in John William Nicholson of New Town, Egglestone, mason, of 6 acres of land at Romaldkirk, under the will of Richard Nicholson
(1 file, typescript)

Ref: D/X 741/42

1 May 1937 (1) Margaret Ann Kipling, wife of James William Kipling of West Thorngarth Hill, Baldersdale, farmer (2) Elizabeth Florence Dowson, wife of Walter Dowson of West Park, Lunedale, farmer Copy deed of partition: a dwellinghouse and 11 acres of land in Baldersdale to (1) and the former King's Arms Inn, Romaldkirk to (2) Consideration: £200 (1) to (2)
(1 file, typescript)

Ref: D/X 741/43

21 September 1940 (1) Elizabeth Florence Dowson (2) Rachel Kennedy Smith of Ivy Cottage, Romaldkirk, spinster Copy conveyance of the former King's Arms Inn, Romaldkirk Consideration: £300
(1 file, typescript)

Canon Beal's Properties (Ref: D/X 741/44-48)Ref: D/X 741/44

1893 (1) Joseph Hanby Holmes of Barnard Castle, solicitor (agent for Reverend Samuel Gilbert Beal, M.A.) (2) Thomas Barker of Romaldkirk, farmer Annual tenancy agreement for closes of grass land at Romaldkirk Rent: £42
(1 file)

Ref: D/X 741/45

23 August 1905 (1) Edward Eastwood Atkinson of Ballina, Mayo, gentleman (executor of Joseph Atkinson of Romaldkirk) (2) Reverend Samuel Gilbert Beal of The Rectory, Romaldkirk, clerk Grant of an easement concerning a recently constructed cowbyre Consideration: 10s.
(parchment, 1 membrane)

Ref: D/X 741/46

1912 (1) Joseph Hanby Holmes as agent for Reverend Samuel Gilbert Beal (2) Robert Allinson of Hunderthwaite, farmer Tenancy agreement for Tarn Flatt and Crosset Hill (821 acres of grassland) at Romaldkirk, from year to year Rent: £18
(1 paper, printed form)

Ref: D/X 741/47

26 October 1921 (1) Reverend Canon Samuel Gilbert Beal (2) Joseph Benjamin Metcalfe of Park House, Marwood, farmer Tenancy agreement for Burnt Walls Farm (21.5 acres), Romaldkirk, from year to year Rent: £60
(1 paper, printed form)

Ref: D/X 741/48

30 April 1926 (1) Reverend Canon Samuel Gilbert Beal (2) John Allinson of West Thorngarth Hill, Baldersdale, farmer Tenancy agreement for three fields of grasslands in Mickleton and Romaldkirk (8 acres), from year to year Rent: £18
(1 paper, printed form)

Village Green (Ref: D/X 741/49-64)Ref: D/X 741/49-50

Extracts from the court rolls of the Manor of Romaldkirk concerning the village green, 24 November 1864 - 7 February 1893
(2 papers)

Ref: D/X 741/51

Copy notice from the Committee to Mr. Thomas Lowes to remove stones placed on the green, n.d. [c.1905-1906]
(1 paper)

Ref: D/X 741/52

Notes concerning camping on the green, 2 October 1906
(1 paper)

Ref: D/X 741/53

Circular notice from J. Hanby Holmes, Steward of the Manor of Romaldkirk, requiring recipient to cease trespassing on the green, 8 October 1908
(1 paper, printed)

Ref: D/X 741/54

Copy case, with the opinion of A. Brown of Lincoln's Inn thereupon, concerning the prevention of encampment upon the green at the time of Romaldkirk Fair, 13 September 1911
(1 file, typescript)

Ref: D/X 741/55

Duplicate deed poll of Claud Snushall, Rector of Romaldkirk, being a revocable deed of dedication of Romaldkirk Village Green to the public, 4 September 1930
(1 paper, typescript)

Ref: D/X 741/56

Minutes of meetings of the Green Committee, Romaldkirk, 3 July 1931 - 15 June 1934
(1 file, typescript)

Ref: D/X 741/57

Agenda for meeting of the Village Green Committee, 7 March 1935
(1 paper, typescript)

Ref: D/X 741/58

Minutes of the Village Green Committee, 27 January 1951
(1 paper, typescript)

Ref: D/X 741/59

Statement of account of the Village Green Committee, 1931 - 1932
(1 paper, typescript)

Ref: D/X 741/60

Notes on the Kelton Moss, n.d. [1930s]
(1 paper, typescript)

Ref: D/X 741/61

13 September 1937 (1) The Reverend Claud Snushall of The Rectory, Romaldkirk, clerk (2) The Tees Valley Water Board Counterpart wayleave agreement for laying pipes under the green Plan attached Rent: 1s. p.a.
(1 file, typescript)

Ref: D/X 741/62

31 July 1938 (1) The Reverend Claud Snushall (2) Mary Hugginson of Romaldkirk, widow Wayleave agreement for the laying of a pipe line under the green for a term of 21 years Plan attached Rent: 6d. p.a.
(1 file, typescript)

Ref: D/X 741/63

Copy of letter concerning Romaldkirk Fair which appeared in the Teesdale Mercury of 9 February 1887
(1 paper)

Ref: D/X 741/64

Newspaper cuttings concerning the abandonment of Romaldkirk Fair, September 1930 - October 1931
(1 file, printed)

Inclosure (Ref: D/X 741/65-70)Ref: D/X 741/65

Mickleton Inclosure Act, 1802
(1 file, printed)

Ref: D/X 741/66

Mickleton Inclosure Amendment Act, 1803
(1 file, printed)

Ref: D/X 741/67

Lune, Holwick and Romaldkirk Inclosure Act, 1811
(1 file, printed)

Ref: D/X 741/68

A copy of the Commissioners' Award on the division of Romaldkirk Moor, 9 August 1822
(1 volume, leather half-bound)

Ref: D/X 741/69

Middleton in Teesdale Inclosure Award, by John Machell of Carlisle, land surveyor, December 1841
(1 booklet, printed)

Ref: D/X 741/70

Copy of the Hunderthwaite Inclosure Award, n.d.
(1 file)

Romaldkirk Manorial Incidents, Enfranchisement and Extinguishment (Ref: D/X 741/71-92)Ref: D/X 741/71

Schedule of rents and rent coals payable to the Rector of Romaldkirk as Lord of the Manor, 1821
(1file)

Ref: D/X 741/72

Rough details of Romaldkirk Free Rents, 1854 - 1891
(1file)

Ref: D/X 741/73

Schedule of the gross estimated and net rateable values of the tenements of the Manor, n.d. [c. 1920s]
(1 file)

Ref: D/X 741/74

Details of Romaldkirk properties and rentals, taken from the court rolls, n.d. [c.1920s]
(1 file)

Ref: D/X 741/75

Draft admittance of Elizabeth Richardson and Robert Taylor Richardson to lands in Romaldkirk, with notice of option to enfranchise the lands, 1899
(1 file)

Ref: D/X 741/76

Draft admittance of John Simpson Oliver to lands in the Manor of Romaldkirk; estimates of compensation payable for Oliver's properties in the Manors of Romaldkirk and Cotherstone cum Hunderthwaite, 15 November 1924 and n.d.
(1 file, typescript)

Ref: D/X 741/77

1927 (1) The Reverend Canon Samuel Gilbert Beal (2) Alfred Oliver of Ivyholme, Romaldkirk, grocer, and Thomas Singer of Barnard Castle, cashier Draft compensation agreement for the extinguishment of manorial incidents Consideration: £10
(1 file, typescript)

Ref: D/X 741/78-83

Estimates of compensation payable on the extinguishment of manorial incidents on the property of Ann, William and Thomas Heslop in the Manors of Romaldkirk and Cotherstone, with copy of admittance, plan of property and compensation agreement (27 June 1940), 11 November 1922 - 27 June 1940
(6 files, typescript)

Ref: D/X 741/84

Letter from E.R. Hanby Holmes, Barnard Castle, Steward of the Manor of Romaldkirk, to John Brown, Bowbank, Middleton in Teesdale, bailiff, concerning G.W. Cameron's wish to extinguish manorial incidents on his lands in the Manors of Romaldkirk and Hunderthwaite, with plan of same attached, 26 February 1936
(1 file)

Ref: D/X 741/85

1946 (1) Reverend Horace White (2) Two of the Church Estates Commissioners (3) George William Cameron of Heathcote, Romaldkirk, farmer Draft compensation agreement for the extinguishment of manorial incidents Consideration: £22 17s. 6d.
(1 file, typescript)

Ref: D/X 741/86

1949 (1) Reverend Frederick Horace White (2) Two of the Church Estates Commissioners (3) George William Cameron of Heathcote, Romaldkirk, farmer Draft compensation agreement for the extinguishment of manorial incidents on property known as Tin Ten, otherwise Heathercote Consideration: £22 17s. 6d.
(1 paper, typescript)

Ref: D/X 741/87-88

Particulars of G.W. Cameron's extinguishment forwarded to the Church Estates Commissioners, with their receipt for £22 17s.6d., 9 July 1951
(1 paper, 1 file, typescript)

Ref: D/X 741/89

Papers relating to the extinguishment of manorial incidents upon the property of John Sherlock Helmer, with copy admittance (dated 1922) attached, 1951 - 1952
(1 file, typescript)

Ref: D/X 741/90

Estimate of compensation payable on extinguishment of manorial incidents, James Pattison, tenant, n.d. [1920s-1950s]
(1 file)

Ref: D/X 741/91

Draft of letter from E.R. Hanby Holmes, Barnard Castle, to the Ministry of Agriculture and Fisheries concerning extinguishment of Romaldkirk manorial incidents, 30 December 1940
(1 paper, typescript)

Ref: D/X 741/92

Attendance sheets [of E.R. Hanby Holmes] for work done in connection with extinguishment of Romaldkirk manorial incidents, 1946 - 1947
(2 papers)

Correspondence (Ref: D/X 741/93-137)Ref: D/X 741/93-95

Correspondence with B. Blyth, Lincoln's Inn, solicitor, and the Board of Agriculture concerning Hugginson deceased's property in the Manor of Romaldkirk, 17 - 19 June 1905
(2 files, 1 paper)

Ref: D/X 741/96

Correspondence with the District Valuer, Northallerton, regarding the value of the Manor of Romaldkirk, 7 - 19 June 1912
(1 file, typescript)

Ref: D/X 741/97-110

General correspondence concerning manorial incidents, admittances, extinguishments etc., 15 December 1924 - 28 September 1926
(15 papers, typescript)

Ref: D/X 741/111

Copy letter from the Ecclesiastical Commission concerning Alfred Oliver's compensation agreement, 2 January 1929
(1 paper, typescript)

Ref: D/X 741/112-121

General correspondence regarding extinguishment of manorial incidents, wayleaves, Heslop deceased etc., 15 July 1933 - 27 June 1940
(10 papers, typescript)

Ref: D/X 741/122

Letter from H.M. Inspector of Taxes, Darlington, concerning sporting rights over Parsons Moss, 22 May 1942
(1 paper, typescript)

Ref: D/X 741/123-137

General correspondence concerning the extinguishment of manorial incidents, 7 August 1946 - 2 May 1952
(14 papers, 1 file, typescript)

Miscellaneous (Ref: D/X 741/138-150)Ref: D/X 741/138

Schedule of deeds (1768-1837) received by Francis Banks, mortgagee of lands in the Manor of Romaldkirk, n.d. [1920s]
(1 file, typescript)

Ref: D/X 741/139

Copy of a bill of costs of W. Watson, steward, in connexion with an admittance (May 1892), n.d. [1920s]
(1 paper, typescript)

Ref: D/X 741/140

Details of Caley's extinguishment, Romaldkirk and Hunderthwaite, n.d. [1940s]
(1 paper, typescript)

Ref: D/X 741/141-142

Notices of statement of proposed development value, under the Town and Country Planning Act, 24 May and 29 June 1951
(2 papers, printed form)

Ref: D/X 741/143

Scheme of the Charity Commission for the management of St. John's Hospital, Barnard Castle, 22 November 1878
(1 file, printed)

Ref: D/X 741/144

Scheme of the Charity Commission for the management of Barnard Castle Grammar School and Flounder's Charity, 1881
(1 file, printed)

Ref: D/X 741/145

Report of the Committee of Visitors of the Lunatic -Asylum for the North and East Ridings of Yorkshire, 1865
(1 booklet, printed)

Ref: D/X 741/146

Petition to the Justices of the Peace for the Greta Bridge Petty Sessional Division against the renewal of the licence of the Kirk Inn, Romaldkirk, n.d. [early 20th century]
(1 paper)

Ref: D/X 741/147

Plans and elevations of a dwellinghouse, for the Reverend S.G. Beal, n.d. [c.1900] Scale: 8 feet to 1 inch [1:96]
(1 file of plans, 46cm x 33cm, waxed linen)

Ref: D/X 741/148

Copy of plan of lands at Romaldkirk, with landowners as in the early 19th century, n.d. No scale
(1 plan, 25cm x 19cm, tracing)

Ref: D/X 741/149

Copy of plan of lands at Romaldkirk shewing owners and acreages [taken from the Inclosure Award], n.d. No scale
(1 plan, 75cm x 26cm)

Ref: D/X 741/150

Map of the various proposed railways between Newcastle upon Tyne and Bewick upon Tweed, ordered, by The House of Commons, to be printed, 24 February 1845 No scale
(1 plan, 58cm x 29cm, lithograph)



Durham County Council logo Accredited Archive Service logo

The Story
Mount Oswald
South Road
Durham
DH1 3TQ
collections@thestorydurham.org

  • Top of Page |
  • Legal Information | 
  • Accessibility Statement | 
  • Contact Us |

Copyright © 2025 · Developed by Durham County Council