• 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 540 Catalogue Title: Miscellaneous documents Area: Catalogue Category: Other Records Description: County Durham deeds and Waskerley Reservoir photographs

Covering Dates: 1704-1950

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
    • Miscellaneous documents (Ref: D/X 540)
    • Lanchester, Colpighill (Ref: D/X 540/1-23)
    • Hamsteels, Wilks Hill (Ref: D/X 540/24-35)
    • Iveston Manor (Ref: D/X 540/36-46)
    • Middleton St. George (Ref: D/X 540/47-49)
    • Stockton on Tees (Ref: D/X 540/50-54)
    • Miscellaneous (Ref: D/X 540/55-62)
    • Donnison of Little Thorpe (Ref: D/X 540/63-67, 74)
    • Birtley (Ref: D/X 540/68)
    • Waskerley Reservoir (Ref: D/X 540/69-73)

Catalogue Description

Records deposited on long-term loan

10 January 1978 Acc: 1039(D)

and

Record given

25 June 1999 Acc: 2611(D)

Catalogue Contents

Miscellaneous documents (Ref: D/X 540)Lanchester, Colpighill (Ref: D/X 540/1-23)Ref: D/X 540/1

Extract of the probate of the will dated 18 October 1762, and codicil dated 28 October 1762, of William Newton of Burnopfield Head, gent., as follows: All lands at Colpighill; a close called Barr Moor Close, Ryton; a farmhold at Shotley Field in the Barony of Bulbeck, Northumberland; an undivided moiety of the manor of Twizell and colliery and a messuage called The Haggs with colliery, all the latter within the parish of Chester-le-Street, to William Peareth of Newcastle, Esq., John Scaife of Bryan's Leap, gent., Cuthbert Hunter of Medomsley, gent., Henry Wilkinson of Gateshead, gent., and George Colpitts of Newcastle, gent., upon specified trusts for Catherine Newton, his wife, and Hannah Newton, his daughter proved 27 November 1762
(1 file)

Ref: D/X 540/2/1-2

8 and 9 February 1791 (1) Robert Smith of Plessey, Northumberland, gent., and Robert Smith the younger, gent., his son (2) John Griffith of Durham City, gent. (3) Nathaniel Clayton of Newcastle, Esq., town clerk Deed to make (3) a tenant to the praecipe to suffer a recovery and to lead the uses of the same for one third share of a moiety of the manor of Twizell and lands in the Hagg, both in the parish of Chester-le-Street as specified; one third share of a moiety of c.48a. of land on Lanchester Common; one third share of a moiety of the mansion house of Colpighill with lands on Lanchester Common of c.206a. and lands on Hamsteels Common, together with a water corn mill and fulling mill as specified. Consideration: 10 shillings
(Parchment, 3 membranes)

Ref: D/X 540/3

24 March 1791 (1) Nathaniel Clayton, Esq., demandant (2) John Griffith, gent., tenant Exemplification of a common recovery by double vouchee between (1) and (2) for lands as at D/X 540/2 above. Vouchees are Robert Smith the elder and Robert Smith the younger, gent.
(Parchment, 1 membrane, pendant seal intact)

Ref: D/X 540/4/1-2

1 and 2 October 1795 (1) John and Edward Jackson of Colpighill, gent. (2) John Griffith of Durham City, gent. (3) Nathaniel Clayton of Newcastle, Esq., town clerk Deed to lead the uses of a common recovery from (1) to (2) for one third share of a moiety of the manor of Twizell, a farmhold called Twizell High Farm as specified, Twizell Hall Farm and Hagg Farm as specified all in the parish of Chester-le-Street; one third share of a moiety of allotments on Lanchester Common of c.48a., together with the mansion house at Colpighill, lands on Lancester Common of c.206a., lands on Hamsteels Common, together with a water corn mill and fulling mill, as specified
(Parchment, 3 membranes)

Ref: D/X 540/5

31 October 1795 (1) Nathaniel Clayton, Esq., demandant (2) John Griffith, gent., tenant Exemplification of a common recovery between (1) and (2) for lands as at D/X 540/4 above. Vouchees are John and Edward Johnson, gent.
(Parchment, 1 membrane)

Ref: D/X 540/6/1-2

8 and 9 December 1795 (1) Robert Smith of Shotton, Northumberland, gent. (2) Robert Smith the younger of Berrington, Northumberland, eldest son and heir of (1) Lease and release from (1) to (2) of an undivided one third share of a mansion house at Colpighill, parcels of ground formerly part of Lanchester Fell or Common belonging to the mansion, of c.206a., and parcels of ground formerly part of Hamsteels Fell or Common together with a water corn mill and fulling mill at Colpighill as specified, to the use of (1) for life.
(Parchment, 2 membranes)

Ref: D/X 540/7/1-2

11 and 12 May 1803 (1) Robert Smith of Shotton, Esq. (2) Ralph Wheatley of Colpighill, gent. (3) William Atkinson of Chancery Lane, London, gent. (4) Robert Smith and Charles Dalston Purvis of Newcastle, gent. Lease and release from (1)-(3) to (4) of lands and mills as at D/X 540/6 above Consideration: £1,200
(Parchment, 4 membranes)

Ref: D/X 540/8

29 June 1807 (1) Robert Smith of Berrington, Esq. (2) Richard Smith of Shotton, Esq., his brother Grant of an annuity for life from (1) to (2) issuing out of an undivided third share of a farmhold at Colpighill as specified for £3 10s. 0d.
(Parchment, 1 membrane)

Ref: D/X 540/9/1-2

5 and 6 June 1809 (1) Richard Smith of Shotton, gent. (2) Robert Smith of Low Newton, Northumberland, gent., his brother (3) Thomas Gibson of Newcastle, Esq., for and on behalf of Ridley, Bigge, Gibson and Co. of Newcastle, bankers Lease and release, being a mortgage to secure £815 and interest, from (1) to (3) with the consent of (2) of all lands as at D/X 540/6 above Consideration: 10 shillings
(Parchment, 3 membranes)

Ref: D/X 540/10

6 June 1809 (1) Robert Smith of Low Newton, William Thomas Greenwell of Ford, Northumberland, gent., and George Greenwell of Upper Houses, Northumberland, gent. (2) Thomas Gibson of Newcastle, Esq. Copy surrenders with defeazance from (1) to (2) for lands at Colpighill, as specified
(1 file, parchment)

Ref: D/X 540/11/1-2

13 and 14 December 1811 (1) Robert Smith of Low Newton and Sarah, his wife (2) William Smith of Harton, Northumberland, gent., and Jane, his wife (3) Ralph Beilby of Newcastle, gent., William Jobson of Newtown, Northumberland, gent., and Thomas Carr of Newcastle, gent., executors of the will of the late Robert Wilkinson of Sheepwash, gent. Lease and release, being a mortgage to secure £1000 and interest from (1) and (2) to (3) of lands as at D/X 540/6 above, to the use of (1) and (2)
(Parchment, 7 membranes)

Ref: D/X 540/12

14 December 1811 (1) Robert Smith of Shotton and William Smith of Horton (2) Ralph Beilby, William Jobson and Thomas Carr Bond of indemnity against dower in the sum of £1,000 from (1) to (2)
(1 file)

Ref: D/X 540/13

Copy of the will made 19 April 1813 of Ralph Wheatley of Lanchester, yeo., as follows: All freehold estate in Colpighill to William Suddes of Clickhimin and John Suddes of Dean House, Lanchester, farmers, as trustees and executors, upon specified trusts for Isabella Wheatley, his wife, and Ralph, Patrick, George, William, Mary, Ann, Isabella, Hannah, Dorothy and Alice Wheatley, his children
(1 file)

Ref: D/X 540/14/1-2

5 and 6 January 1814 (1) Robert Smith and Sarah, his wife (2) William Smith and Jane, his wife (3) Robert Johnson of Byker, Northumberland, gent. (4) Robert Johnson, James Potts of Byker, gent., and Thomas Loggan of Shield Field, Newcastle, gent. Lease and release from (1) and (2) to (4) of lands as at D/X 540/6 above Consideration: 10 shillings
(Parchment, 7 membranes)

Ref: D/X 540/15

7 June 1821 (1) John Smith of North Shields, gent., and John Smith the younger, gent., Marianne and Jane Smith of North Shields, spinsters, and Robert Johnson (2) Joseph Bainbridge the younger of Newcastle, gent. Lease [being part of a lease and release] from (1) to (2) of lands as at D/X 540/6 above Consideration: 5 shillings
(Parchment, 1 membrane)

Ref: D/X 540/16

19 June 1822 (1) John Smith the elder of Crofton, Northumberland, gent., and Mary, his wife (2) Marianne and Jane Elizabeth Smith of Crofton, spinsters (3) John Smith the younger of Crofton, gent. (4) Joseph Bainbridge the elder of Newcastle, gent. Assignment from (1)-(3) to (4) of £1,000 and an annuity of£150 issuing out of a moiety of an estate at Colpighill; one third share of a coalmine at Scremerston, Northumberland, premises at Skinner-burn, Northumberland, used as a whitening manufactory, one third share of Murton Colliery, Gatherick Colliery and Thornton Colliery, with farm attached, Northumberland; a debt due from Robert Sibbit as specified; Felkington limeworks, Northumberland, upon trusts as specified. (Parchment, 8 membranes) Enclosed: Receipts from Mary Smith, for the sum of £50 for one year's annuity received from Mr. Bainbridge, 8 June 1823 and 8 June 1824]
(2 papers)

Ref: D/X 540/17

28 June 1825 (1) Edward Jackson of Gateshead, Esq.; WilliamThomas Greenwell and George Greenwell (2) Joseph Bainbridge Copy of two surrenders with defeazance from (1) to (2) for two undivided sixth parts of a messuage of c.40a. 2r., a parcel of land of c.1.5a. and a parcel of land of c.8a., all at Colpighill, as specified
(Parchment, 1 membrane)

Ref: D/X 540/18/1-2

27 and 28 June 1825 (1) Edward Jackson and Ann, his wife (2) Robert Johnson (3) William Thomas Greenwell and George Greenwell (4) Joseph Bainbridge Lease and release from (1) to (2) of lands as at D/X 540/6 above Consideration: £2,000
(Parchment, 5 membranes)

Ref: D/X 540/19

19 July 1825 (1) Ralph Wheatley of Cornsey, innkeeper, William Thomas Greenwell and George Greenwell (2) Joseph Bainbridge Copy of two surrenders with defeazance from (1) to (2) as at D/X 540/17 above
(Parchment, 1 membrane)

Ref: D/X 540/20/1-2

18 and 19 July 1825 (1) William and John Suddes (2) Ralph Wheatley (3) Isabella Wheatley of Colpighill, widow (4) Ralph Wheatley, Joseph Perkin of Throstle Nest, Lanchester, farmer, and Mary, his wife; Thomas Alder of Cornsey, husbandman and Ann, his wife; John Ridley of Ouston, husbandman and Isabella, his wife (5) Robert Johnson (6) William Thomas Greenwell and George Greenwell (7) Joseph Bainbridge Lease and release from (1) to (5) with the consent of the other parties of one undivided sixth share of lands as at D/X 540/6 above Consideration: £940
(Parchment, 6 membranes)

Ref: D/X 540/21

12 May 1836 (1) John Steavenson of Newcastle, gent. (2) John Steavenson (3) Jean Steavenson of Newcastle, widow and John Steavenson (4) John Anderson of Coxlodge, Northumberland, banker; John Steavenson, Matthew Clayton of Newcastle, Esq. (5) James Bainbridge (6) James Bainbridge, Christopher Bainbridge of South Shields, gent.; John Fife of Newcastle, gent.; Thomas Brown of New Grove, Mile End, Middlesex, gent.; Matthew Plummer of Newcastle, ship and insurance broker; and Thomas Clarke of Newcastle, merchant (7) Thomas Richard Batson of Newcastle, merchant; Francis James Crow of Bishop Wearmouth, iron merchant and John Carr of Coxlodge Cottage, Northumberland, colliery viewer (8) Robert Johnson (9) Jane Peat, wife of Rev. Sir Robert Peat, D.D., vicar of Brentford, Middlesex (10)John Smith of Brooms, Esq.; and George Walton Wright of Bishopwearmouth, gent. Lease and release from (1)-(9) to (10) upon trust for (9) of lands as at D/X 540/6 above, collectively known as Smiths Hill Consideration: £7,300
(Parchment, 8 membranes)

Ref: D/X 540/22

12 May 1836 (1) John Steavenson, Jean Steavenson, John Anderson, Matthew Clayton, James Bainbridge, Christopher Bainbridge, John Fife, Thomas Brown, Matthew Plummer, Thomas Clarke, Thomas Richard Batson, Francis James Crow and John Carr (2) John Smith and George Walton Wright Copies of two surrenders with defeazance from (1) to (2) for land at Colpighill as specified
(Parchment, 1 membrane)

Ref: D/X 540/23

12 May 1836 Duplicate of D/X 540/22 above
(Parchment, 1 membrane)

Hamsteels, Wilks Hill (Ref: D/X 540/24-35)Ref: D/X 540/24/1-2

12 and 13 May 1814 (1) Anne Mary Rippon of Durham City, spinster and Francis Johnson of Aykley Heads, Esq. (2) George Cummins of Hamsteels, butcher Lease and release from (1) to (2) of lands called Wilk's Hill or Quarry House, Hamsteels, as specified. Consideration: £490
(Parchment, 4 membranes)

Ref: D/X 540/25/1-2

13 and 14 June 1817 (1) George Cummins of Heworth, butcher (2) John Russell of Heworth, gent. (3) Joseph Bainbridge Lease and release from (1) to (2) for lands as at D/X 540/24 above Consideration: £400
(Parchment, 4 membranes)

Ref: D/X 540/26/1-2

9 and 10 June 1826 (1) John Russell (2) George Cummins (3) Joseph Bainbridge (4) Robert Johnson (5) John Steavenson Lease and release from (1)-(4) to (5) for lands as at D/X 540/24 above Consideration: £500
(Parchment, 6 membranes)

Ref: D/X 540/27

10 June 1826 (1) John Russell (2) John Steavenson and Robert Johnson Deed of indemnity for the sum of £1,200 between (1) and (2) to perform covenants as specified in D/X 540/26 above
(Parchment, 2 membranes)

Ref: D/X 540/28

9 December 1826 (1) Robert Johnson (2) John Steavenson Grant of an annuity of £2 2s. 0d. from (1) to (2) issuing out of lands as at D/X 540/24 above Consideration: £19 0s. 0d.
(Parchment, 1 membrane)

Ref: D/X 540/29/1-2

11 and 12 May 1836 (1) John Steavenson (2) John Steavenson (3) Thomas Richard Batson, Francis James Crow and John Carr (4) Robert Johnson (5) Jane Peat (6) John Smith and George Walton Wright (7) Edward Backhouse the younger of Bishopwearmouth, gent. Lease and release from (1)-(5) to (6) in trust for (5) of lands as at D/X 540/24 above Consideration: £800
(Parchment, 5 membranes)

Ref: D/X 540/30

12 May 1836 (1) John Steavenson (2) James Bainbridge (3) Jane Peat (4) John Smith and George Walton Wright Deed of covenants from (2) to (4) for the production of deeds, with schedules of deeds, 13 August 1804 -13 May 1834
(Parchment, 1 membrane)

Ref: D/X 540/31

Abstract of the will of Thomas Rippon of Low Mill, gent., which includes bequests at Low Mill, Ragpethside, Butsfield, Satley and Cornsay, and on Lanchester and Hamsteels Commons [Wilks Hill], marked "C", 28 May 1785
(1 file)

Ref: D/X 540/32

Abstract of title of George Cumming to a messuage and several closes of land at Hamsteels [Wilks Hill], marked "A", 12-13 May 1814 - 13 and 14 June 1817
(1 file)

Ref: D/X 540/33

Additional abstract of title to a messuage and several closes of land at Hamsteels, [Wilks Hill], marked "B", 9 and 10June 1826
(1 file)

Ref: D/X 540/34

Additional abstract of title to Wilks Hill Estate, Hamsteels, marked "D", 9 December 1826 - 13 March 1835
(1 file)

Ref: D/X 540/35

Annotated copy of the extract from the Hamsteels Common Division Award [relating to Wilks Hill estate], taken 14 December 1824
(1 paper)

Iveston Manor (Ref: D/X 540/36-46)Ref: D/X 540/36

8 October 1831 (1) Jacob Brantingham of Darlington, grocer (2) Jacob Brantingham and William Brantingham of Monkwearmouth, grocer (3) Rev. Sir Robert Peat and Dame Jane, his wife (4) Edward Backhouse the younger of Bishopwearmouth, banker Covenant to surrender from (1) to (4) lands in the manor of Iveston as specified in trust for the separate use of Dame Jane Peat Consideration: £173
(Parchment, 3 membranes)

Ref: D/X 540/37

25 August 1835 (1) Jacob Brantingham, Warren M. Lamb of New Castle, gent., James Smith Law of Woolwich, Kent., Esq., Captain in the Royal Artillery and Isabella, his wife (2) Edward Backhouse the younger Copy surrender from (1) to (2) of lands in the manor of Iveston as specified, to the uses as specified
(1 file)

Ref: D/X 540/38

6 January 1863 (1) Robert Scurfield of Bishopwearmouth, shipowner and coal fitter (2) Hepburn Thomson of Bishopwearmouth, gent., and Edward Backhouse the younger Copies of 4 surrenders of 6 February 1840 from (1) to (2) in trust for Dame Jane Peat of lands in the manor of Iveston, as specified
(1 file, parchment)

Ref: D/X 540/39

30 July 1863 (1) Edward Taylor Smith of Colpike Hall, Esq., and George Garry Taylor Smith, his son (2) John Kidson of Sunderland, gent., and Thomas Taylor Smith of Tanfield, coal viewer Copy surrender from (1) to (2) of lands in the manor of Iveston as specified to the uses expressed in an indenture of 25 November 1862
(Parchment, 1 membrane)

Ref: D/X 540/40

30 July 1863 (1) Hepburn Thomson of Thorney Close, gent., Edward Backhouse, Edward Taylor Smith and George Garry Taylor Smith (2) John Kidson and Thomas Taylor Smith Copy surrender and defeazance from (1) to (2) of lands in the manor of Iveston as specified to the uses expressed in an indenture of 25 November 1862
(Parchment, 1 membrane)

Ref: D/X 540/41

1 July 1874 (1) Edward Taylor Smith (2) George Garry Taylor Smith (3) John Kidson and Thomas Taylor Smith Conveyance from (1) to (3) with the consent of (2) of lands at Colpighill, Wilks or Smiths Hill, Stobbalee and Iveston, all in the parish of Lanchester originally belonging to Dame Jane Peat, to the uses as specified in a deed of settlement dated 25 November 1862 and surrender of 30 July 1863, both in part recited Consideration: 5 shillings
(Parchment, 1 membrane)

Ref: D/X 540/42

Annotated copy of the abstract of title of Jacob Brantingham to copyhold premises at Iveston, 29 March 1717 - 19 December 1823, made 3 September 1830
(1 file)

Ref: D/X 540/43

Advertisements and conditions of sale of 5 plots of copyhold land in Iveston belonging to Jacob Brantingham, to be auctioned 12 May 1830
(4 papers)

Ref: D/X 540/44

Copy extract from the award on the division of Lanchester Common relating to lands of Jacob Brantingham at Iveston, n.d., c.1830
(2 papers)

Ref: D/X 540/45

Copy of the burial certificate of John Smith of Brooms, Lanchester, 27 May 1839, taken 16 August 1889
(1 paper)

Ref: D/X 540/46

Copy of the burial certificate of Hepburn Thompson of Thorney Close, 20 August 1867 at the Friends Burial Ground, Bishopwearmouth taken 11 November 1889
(1 paper)

Middleton St. George (Ref: D/X 540/47-49)Ref: D/X 540/47

Certificate [no.1546] of the contract for the sale of land tax as a fee farm rent and related papers, for a messuage of c.130a. in Middleton St. George, granted to Benjamin Flounders of Yarm, Esq., 25 December 1819 - 3 March 1820 Endorsed: list of tenants and amounts paid [in rent] to Benjamin Flounders, 1820 - 1843
(1 File)

Ref: D/X 540/48

11 October 1845 (1) Benjamin Flounders (2) Oliver William Farrer of Inner Temple, London, Esq., barrister Grant from (1) to (2) of a fee farm rent of £2 2s. 0d. per annum, arising out of lands as at D/X 540/47 above Consideration: £60
(Parchment, 1 membrane)

Ref: D/X 540/49

18 July 1950 (1) Bryan David Farrer of Couts and Co., London, Esq. and Hugh F. F. Farrer of Lincoln's Inn Fields, London, solicitor, trustees (2) Winifred Millicent Farrer of London, widow, beneficiary Conveyance from (1) to (2) under the will of Oliver Cooke Farrer, who died 19 September 1904, of a fee farm rent of £2 2s. 0d. arising out of lands as at D/X 540/47 above
(1 file, parchment)

Stockton on Tees (Ref: D/X 540/50-54)Ref: D/X 540/50

5 February 1714 (1) Martha, Mary, Elizabeth, Ann and John Benton, plaintiffs (2) Robert and Elizabeth Benton, deforciants Final concord between (1) and (2) for a messuage and lands in the parish of Stockton Consideration: £50
(Parchment, 1 membrane)

Ref: D/X 540/51

18 July 1845 (1) Leonard Raisbeck of Stockton, Esq. (2) Leonard Raisbeck and Mary, his wife (3) Marshall Fowler of Preston Hall, Esq.; Rev. John Brewster of Greatham, clerk; Thomas Henry Fowler of Stockton, attorney at law Assignment from (1) to (3) of various sums of money secured by various mortgages and bonds, amounting to £42,469 11s. 5d. for the purposes of settlement upon the certain trusts as specified Endorsed: opinion of the court in the case between Jane Armstrong and Leonard Raisbeck Armstrong, plaintiffs and Mary Wilford et al, defendants concerning funds set out in a deed of settlement of 18 July 1845
(Parchment, 8 membranes)

Ref: D/X 540/52

Copy admittance of Jane Wray of Seaton Carew, spinster into 2 warehouses, buildings and stable [in Stockton] as specified, 22 November 1855
(Parchment, 1 membrane)

Ref: D/X 540/53

Copy admittance of William D' Oyley Bailey of East Coatham, North Yorkshire, into a parcel of ground [in Stockton] as specified, 23 September 1865
(Parchment, 1 membrane)

Ref: D/X 540/54

12 May 1870 (1) John Barker of Stockton, gent., William Walker of Scorton, Yorkshire, and Mary, his wife and Wilson Fawcett of Scorton (2) William Braithwaite of Stockton, merchant and Joseph Frank of Stockton Copy surrender with defeazance from (1) to (2) for lands in Stockton, as specified
(Parchment, 1 membrane)

Miscellaneous (Ref: D/X 540/55-62)Ref: D/X 540/55

22 April 1704 (1) Thomas Maire of Lartington, Yorkshire, Esq. and Jane Wharton of Durham City, widow (2) Robert Sutton of Gateshead, merchant Quitclaim from (1) to (2) of a farm called Sunniside in Whitburn and Cleadon, two tenements in Cleadon, as specified, a moiety of the Great Hall house and several cottages in Cleadon, as specified Consideration: £1,643
(1 paper)

Ref: D/X 540/56

Copy of the will dated 20 May 1761 of Jane Tempest of Hamsteels, as follows: The main beneficiaries are Elizabeth Tempest and Ann Forcer and "Brother" Tempest who has her house and land at Bishopton and is sole executor. The many smaller bequests include £6 per annum to the school at Lanchester to teach poor chi1dren. Also on the death of Elizabeth Tempest the income from lands at Hamsteels to build a hospital at Rainton or Penshaw
(1 paper)

Ref: D/X 540/57

21 May 1830 (1) Thomas Law Hodges of Benenden, Kent., Esq., and Catherine Hodges, spinster, daughter (2) William Peareth of Usworth House, Esq. (3) Charles William Bigge of Lindon, Northumberland; William Grant of Berkeley Square, Middlesex, Esq. ; Herbert Burett Curteis of Peasemarsh, Sussex, Esq.; Rev. William Mariott Smith Marriott of Horsmousen, Kent Marriage settlement between (1) and (3) with the consent of (2) on the intended marriage between Catherine Hodges and (2) upon trusts as specified for lands in the counties of Northamptonshire, Warwickshire and Durham, unspecified, and Kent as specified Endorsed: membrane 2 4 January 1858 (1) Catherine Peareth (nee Hodges) (2) William Marriott Smith Marriott (3) William Henry Smith Marriott of Horsmonden, Kent, Esq.; Michael Tweedie of Rolvenden, Kent, Captain in H. M. Royal Artillery and Daniel Boys of Holborn, Middlesex, gent. Appointment by (1) of (3) as new trustees of the marriage settlement of 21 May 1830, with schedule of assets Endorsed: membrane 3 10 December 1878 (1) Catherine Bulmers (alias Peareth, alias Hodges) (2) Sir William Henry Smith Marriott, of Blandford, Dorset, bart. (3) Henry John Peareth of St. Albans, Hertfordshire, Esq.; George Burdon of Bishopsleighnton, Devon, Esq.; and Alexander Elliott Russell of Tewksbury, Gloucestershire, Esq. Appointment by (1) of (3) as new trustees of the marriage settlement of 21 May 1830, with schedule of assets Endorsed: membrane 1 Memorandum of transfer of assets into the names of the new trustees, 10 December 1878 Memorandum that Katherine Bulmer has appointed by deed poll on 19 July 1889 that the trustees named in a deed of 10 December 1878 should hold all funds and premises after her decease in trust for her surviving children, 22 July 1889
(Parchment, 18 membranes)

Ref: D/X 540/58

1831 (1) Isaac Littledale of Whitehaven, Cumberland, Esq., George Clayton Atkinson and Isaac Atkinson of Carr Hill, Esqs. (2) George Atkinson of Kingston, Jamaica, merchant General power of attorney from (1) to (2) to act in the island of Jamaica over the will of Matthew Atkinson of Carr Hill
(1 paper)

Ref: D/X 540/59

Extract from the probate of the will dated at Eddisbury Lodge, Cheshire, 1 January 1850, of Henry Lipscomb of Clarens near Geneva, Switzerland, Esq., as follows: All his estate to Eliza Lipscomb, his wife; his executors are William Lipscomb, his son and Henry Lipscomb, his brother, both of Staindrop. Proved at the Prerogative Court of Canterbury, 11 July 1857
(Parchment, 2 membranes)

Ref: D/X 540/60

Extract from the probate of the will dated 30 January 1858 of Eliza Lipscomb of Staindrop, widow, as follows: All her estate to be divided equally between her 6 unnamed daughters; executors are sons Rev. Harry Curteis Lipscomb of Staindrop and William Lipscomb of Thornhill near Dewsbury, Yorkshire. Proved at H. M. Principal Probate Registry, 31 January 1863
(Parchment, 2 membranes)

Ref: D/X 540/61

Extract of the probate of the will dated 22 September 1868 of Robert Hudleston Williamson formerly Postmaster General of Madras, late of Whitburn, Esq., as follows: Margaret Grace Williamson, his wife, is appointed sole executor and trustee. The main beneficiaries out of the Whitburn estate are his wife and Cecil Hedworth Williamson, his son. Many smaller bequests to members of his family. Proved at H. M. Principal Probate Registry, 15 September 1869
(Parchment, 3 membranes)

Ref: D/X 540/62

22 February 1884 (1) Matilda Frances Hart of Brighton, Sussex, widow (2) William and Arthur Rankin Ford of Gray's Inn, Middlesex, gent. (3) The Equitable Reversionary Interest Society Ltd. (4) Kenneth Robert Merchison of East Grinstead, Sussex, Esq. and Richard Walter Tweedie of Lincoln's Inn Fields, Middlesex, gent. (5) Richard Walter Tweedie Final release from (l)-(4) to (5) as the executor of the last surviving trustee of the will of the late Colonel Robert Murray McGregor of Hurworth, Esq., on the ultimate division of the funds, subject to the trusts of his will
(1 file, parchment)

Donnison of Little Thorpe (Ref: D/X 540/63-67, 74)

Record relating to the estate of Robert Donnison, the elder, of Little Thorpe (died 1861)
see also: D/X 540/63-67

Ref: D/X 540/63

20 July 1894 (1) Mrs. Mary Donnison (2) Messrs. Longden and Mann of Sunderland, solicitors Charges from (1) to (2) on a share of a legacy to the late William Donnison under the will of Robert Donnison to secure £10 and interest
(1 file)

Ref: D/X 540/64

11 February 1895 - 17 July 1896 (1) Elizabeth Park [of Felling] (2) Messrs. Longden and Mann 6 charges from (1) to (2) on a share of a legacy under the will of Robert Donnison to secure amounts of between £5 and £20 with interest
(1 file)

Ref: D/X 540/65

13 May 1895 (1) Mrs. Hannah Elizabeth Clasper (2) Messrs Longden and Mann Charges from (1) to (2) on a share of a legacy under the will of Robert Donnison to secure £20 and interest
(1 file)

Ref: D/X 540/66

10 October 1895 - 20 March 1897 (1) Robert George Donnison Jackson [of Preston] (2) Messrs Longden and Mann 9 charges from (1) to (2) on a share of a legacy under the will of Robert Donnison to secure amounts of between £5 and £25 with interest
(1 file)

Ref: D/X 540/67

7 November 1896 (1) Elizabeth Park and Martha Jane Richardson (2) Messrs Longden and Mann Charges from (1) to (2) on a share of a legacy under the will of Robert Donnison to secure £5 and interest
(1 file)

Ref: D/X 540/74

18 February 1880 (1) William Punshon of Pittington, joiner (2) Priscilla Newman of Sunderland, widow Mortgage of freehold land, and a messuage, bounded on the east by premises belonging to [blank] Donnison, and on the north by the Durham and Sunderland turnpike road [other boundaries specified], in Belmont in the parish of St. Giles Consideration: £46 and interest
(1 file)

Birtley (Ref: D/X 540/68)Ref: D/X 540/68

14 December 1908 (1) Herbert George Fenwick, 3 Buckingham Gate, Middlesex, Esq. (2) Walter Evelyn Manners of Birtley, Colliery owner; Percival Wentworth Bewicke of Foulmart Law near Belsay, Northumberland; Joseph Frederick Laycock of Wiseton Hall, Nottinghamshire, Esq.; and Maurice Raymond Portal of Sandhoe High House, Hexham, Northumberland, land agent, trustees of the Birtley Iron Company Lease for a term of 71 years from (1) to (2) of a parcel of ground situated in Birtley as specified containing 39 dwelling houses, and excepting the mineral rights Water colour sketch plan showing the dwellings, gas works and South Birtley Brick and Tile Works on a scale of 25" to 1 mile Consideration: £404 6s. 8d.
(1 file, parchment)

Waskerley Reservoir (Ref: D/X 540/69-73)Ref: D/X 540/69

Photograph showing the expanse of Waskerley Reservoir, Weardale, n.d., c.1910
(1 mounted photograph, 22.5cm x 18.5cm, sepia)

Ref: D/X 540/70

Photograph showing the expanse of Waskerley Reservoir, from a different angle to D/X 540/69 above, n.d. c. 1910
(1 mounted photograph, 22.5cm x 18.5cm, sepia)

Ref: D/X 540/71

Photograph showing the expanse of Waskerley Reservoir, with rowing boat in the distance, n.d., c.1910
(1 mounted photograph, 22.5cm x 18.5cm, sepia)

Ref: D/X 540/72

Photograph of Waskerley Reservoir with rowing boat in the foreground, holding 3 ladies and 2 gentlemen, n.d., c.1910
(1 mounted photograph, 22.5cm x 18.5cm, sepia)

Ref: D/X 540/73

Photograph showing pumping station at Waskerley Reservoir, n.d., c.1910
(1 mounted photograph, 22.5cm x 18.5cm, sepia)



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