• 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 903 Catalogue Title: Miscellaneous documents Area: Catalogue Category: Other Records Description: Gertrude Lawrence Knight, Baroness Connemara: Pelton Colliery

Covering Dates: 1857-1904

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
    • DEEDS AND RELATED PAPERS OF PELTON COLLIERY (Ref: D/X 903/1-39)
    • TRUSTEESHIP RECORDS (Ref: D/X 903/40)
    • Pelton Colliery Company (Ref: D/X 903/41-58)
    • Pelton Steampship Company (Ref: D/X 903/59-62)
    • Robinson South African Banking Company (Ref: D/X 903/63)
    • Servants' and household accounts (Ref: D/X 903/64-67)
    • Tradesmen's Accounts (Ref: D/X 903/68-75)
    • Legacies and bequests (Ref: D/X 903/76-88)
    • Trustees accounts and returns (Ref: D/X 903/89-109)

Catalogue Description

Records deposited on long-term loan,9 April 1990

(Acc: 1916(D))

County Record Office,
County Hall,
DURHAM.
DHl 5UL

Records relating to the administration of the estate of Gertrude Lawrence Knight, Baroness Connemara, including her shares in Pelton Colliery, 1857 - 1904

Catalogue Contents

DEEDS AND RELATED PAPERS OF PELTON COLLIERY (Ref: D/X 903/1-39)Ref: D/X 903/1

2 May 1857 (1) Edward, Lord Dunsany and others (2) James Edward Coleman of London, esq. Assignment by (1) to (2) of 1/15 part or share [share no.1] in the Pelton Colliery Company Consideration: £3,000
(parchment, 2 membranes)

Ref: D/X 903/2

24 March 1858 (1) Edward, Lord Dunsany of Dunsany Castle, Ireland (2) Thomas Blake of Doctors Commons, Doctor of Laws (3) William Calverley Curteis of Doctors Commons, Doctor of Laws (4) James Edward Coleman of London, esq. (5) William John Hutchinson of Newcastle, merchant (6) William Newton of London, esq. Attested copy of deed of settlement for Pelton Colliery Company [copy made 12 July 1899]
(1 file)

Ref: D/X 903/3

15 July 1859 (1) Thomas Blake of Doctors Commons, Doctor of Laws and William Calverley Curteis of Doctors Commons, Doctor of Laws (2) James Edward Coleman of London, esq. Assignment by (1) to (2) of a moiety or half part of share no.10 in the Pelton Colliery Company Consideration: £1,436 15s.1d.
(parchment, 3 membranes)

Ref: D/X 903/4

24 December 1862 (1) Thomas Blake of Doctors Commons, Doctor of Laws (2) William Calverley Curteis of Doctors Commons, Doctor of Laws Assignment by (1) to (2) of a moiety or half part of share no.9 in the Pelton Colliery Company Consideration: £1,500
(parchment, 3 membranes)

Ref: D/X 903/5

10 August 1864 (1) William Calverley Curteis of Scole [Co. Norfolk], Doctor of Laws (2) James Edward Coleman of London, esq. Assignment by (1) to (2) of share no.15 and a moiety or half part of share no.9 in the Pelton Colliery Company Consideration: £3,562 10s.
(parchment, 5 membranes)

Ref: D/X 903/6

20 October 1864 (1) William Calverley Curteis (2) James Edward Coleman of London, esq. Surrender out of Court by (1) for the use of (2) of 5a. 2r. 18p. of copyhold land in Chester West Moor in the Manor of Chester Deanery
(parchment, 1 membrane)

Ref: D/X 903/7

20 October 1864 (1) William Calverley Curteis of Scole [Co. Norfolk], Doctor of Laws (2) James Edward Coleman of London, esq. Surrender out of Court by (1) for the use of (2) of copyhold land of the Pelton Colliery Company in the Manor of Chester
(parchment, 1 membrane)

Ref: D/X 903/8

Extract from the will of James Edward Coleman of London, accountant, dated 20 October 1868. Probate granted 26 December 1868. Extract dated 19 May 1884
(1 file)

Ref: D/X 903/9

Extract from the will of Mary Ann Coleman of London, widow, dated 3 January 1870. Probate granted 19 November 1874. Extract dated 19 May 1884
(1 file)

Ref: D/X 903/10

18 April 1882 (1) William Hunter of Newcastle, coalowner, and Hilton Philipson of Newcastle, coalowner, executors of the will of the late William John Hutchinson of Newcastle, merchant (2) Edward John Coleman of Stoke Park, nr. Slough, [Co. Bucks.], gent. Assignment by (1) to (2) of share no.2 in the Pelton Colliery Company Consideration: £22,845
(parchment, 9 membranes)

Ref: D/X 903/11

29 November 1882 (1) William Hunter of Newcastle, coalowner, and Hilton Philipson of Newcastle, coalowner, executors of the will of the late William John Hutchinson of Newcastle, merchant (2) Edward John Coleman of Stoke Park, nr. Slough, [Co. Bucks.], esq. Assignement by (1) to (2) of 11.786 parts of share no.3 of the Pelton Colliery Company Consideration: £6,201 15s.9d.
(parchment, 9 membranes)

Ref: D/X 903/12

30 November 1882 (1) Edward John Coleman of Stoke Park [Co. Bucks.], esq. (2) Christian Allhusen of Stoke Court [Co. Bucks.] Mortgage by (1) to (2) of 11.786 parts of share no.3 of the Pelton Colliery Company Consideration: £6,500 with interest at 6% p.a. [Mortgage discharged 7 April 1884]
(parchment, 4 membranes)

Ref: D/X 903/13

8 January 1883 (1) Edward, Lord Dunsany of Dunsany Castle, [Co. Meath, Ireland] (2) Edward John Coleman of Stoke Park [Co. Bucks.], gent. (3) John Hugh Bainbridge of Frankfield [Co. Cork, Ireland], Commander R.N. Agreement to the release and transfer of shares in Pelton Colliery Company as follows: share nos. 3 and 9 to (2); share no. 10 to (1); share no.14 to (3)
(parchment, 9 membranes)

Ref: D/X 903/14

Letter from E.J. Coleman, Stoke Park, [Co. Bucks.] to [William Turquand] charging his interest in the Pelton Colliery for repayment of a debt of £2,500, 24 May 1884
(1 paper)

Ref: D/X 903/17

Petition in bankruptcy of Edward John Coleman, 27 September 1884
(1 paper)

Ref: D/X 903/20

Order and scheme of arrangement in the bankruptcy of Edward John Coleman, 23 January 1885
(1 file)

Ref: D/X 903/21

Copy of Court Order in the bankruptcy of Edward John Coleman, deceased, for payment of an allowance to his widow, Gertrude Lawrence Knight Coleman, 20 November 1885
(1 paper)

Ref: D/X 903/22

Valuation of Pelton Colliery by William Armstrong of Pelaw House, Chester-le-Street, 18 May 1886
(1 file)

Ref: D/X 903/25

Copies of notices of transfer of mortgage of shares in Pelton Colliery by William Turquand to Charles Henry Newman, 8 May 1890
(1 file)

Ref: D/X 903/26

Copy of resolution of a meeting of creditors of Edward John Coleman, concerning disposal of the debtor's remaining interest in Pelton Colliery for the sum of £5,000, 30 July 1890
(1 paper)

Ref: D/X 903/27

5 September 1890 (1) Thomas Abercrombie Welton of London, chartered accountant (2) Gertrude Lawrence Knight Coleman of London, widow Assignemtn by (1) to (2) of equity of redemption of shares in Pelton Colliery [with copies of notice of assignment] Consideration: £5,000
(1 file)

Ref: D/X 903/28

5 September 1890 (1) Gertrude Lawrence Knight Coleman of London, widow (2) Charles Hoare and Algernon Augustine de Lille Strickland, both of London, bankers Mortgage by (1) to (2) of share nos. 1, 2, 3, 9 and 15 of the Pelton Colliery Company Consideration: £5,500 and interest of 5% p.a. Includes: further charge of 5 March 1891 and notices to the Secretary of the colliery owners dated 6 September 1890 and 6 March 1891
(1 file)

Ref: D/X 903/29

28 July 1891 (1) Dame Emilie Scott of Sundridge Park [Co. Kent], widow; Edward Packe of Bromley [Co. Kent], esq.; Herbert Henry Walford of London, esq.; and Francis Hoare of London, esq. (2) Gertrude Lawrence Knight Coleman of London, widow (3) Charles Hoare and Algernon Augustine de Lille Strickland, both of London, bankers Assignment by (1) and (2) to (3) of the Coleman shares in Pelton Colliery Company Consideration: £32,000
(1 file)

Ref: D/X 903/30-32

5 August 1891 (1) Gertrude Lawrence Knight Coleman of London, widow (2) Ledger George Morrell of Bath, esq. Further charge by (1) to (2) on share nos. 1, 2, 3, 9 and 15 of the Pelton Colliery Company Consideration: £3,000 and interest of 5% p.a. Attached: notices of mortgage, 6 August 1891
(1 file, 2 papers)

Ref: D/X 903/33-35

1 August 1892 (1) Gertrude Lawrence Knight Coleman of London, widow (2) Ledger George Morrell of Bath, esq. Further charge by (1) to (2) on 5 shares in the Pelton Colliery Company and interest in the steam ships The Rondo, The Sinloo and The Tempo, all registered at Newcastle Consideration: £3,000 and interest Attached: notices of mortgage, 1 August 1892
(parchment, 1 membrane; 2 papers)

Ref: D/X 903/36

Notice of a pre-nuptial settlement, dated 22 October 1894, between Gertrude Lawrence Knight Coleman and Robert, Baron Connemara P.C., 30 January 1895
(1 paper)

Ref: D/X 903/37

28 August 1897 (1) Gertrude Lawrence Knight, Baroness Connemara (2) Charles Hoare and Algernon Augstine de Lille Strickland, both of London, bankers (3) Ledger George Morrell of Bath, esq. (4) Horace Curzon Plunkett of London, M.P., and Captain John Hugh Bainbridge of Frankland [Co. Cork], R.N. Deed of covenant for the repayment to the Pelton Colliery Company by (1) to (4) of a loan of £10,000
(parchment, 1 membrane)

Ref: D/X 903/38

Plans of lands at Pelton and Pelton Colliery Incline, referred to in leases dated 8 May 1869 - 4 August 1881 Scales: 6 inches to 1 mile [1:10560], 1 inch to 1 chain [1:792], 1 inch to 6 chains [1:4752]
(1 file of 8 plans, waxed linen)

Ref: D/X 903/39

Terrier of land and properties at Pelton Fell belonging to the owners of Pelton Colliery, June 1876
(1 volume, leather bound)

Ref: D/X 903/15,16

9 June 1884 (1) Edward John Coleman of Stoke Park, [Co. Bucks.], gent. (2) Dame Emilie Scott of Sundridge Park [Co. Kent]; Edward Packe of Bromley, [Co. Kent], esq.; Herbert Henry Walford of London, esq.; and Francis Hoare of London Mortgage by (1) to (2) of share nos. 1, 2, 3, 9 and 15 in the Pelton Colliery Company Consideration: £66,000 Attached: letter of notification of even date from Messrs. Walfords, 27 Bolton Street, Piccadilly, London, to Edward, Lord Dunsany of Dunsany Castle, Ireland
(parchment, 4 membranes; 1 paper)

Ref: D/X 903/18,19

Receiving Order in the bankruptcy of Edward John Coleman, 18 October 1884
(2 papers)

Ref: D/X 903/23,24

20 December 1889 (1) William Turquand of London, esq. (2) Charles Henry Newman of London, estate agent Assignement and acknowledgement of discharge of mortgage of shares in Pelton Colliery Company Consideration: £2,500 and interest
(2 papers)

TRUSTEESHIP RECORDS (Ref: D/X 903/40)Ref: D/X 903/40

Probate of will of Gertrude Lawrence Knight, Baroness Connemara. Will dated 21 August 1897; probate granted 23 February 1899
(parchment, 5 membranes)

Pelton Colliery Company (Ref: D/X 903/41-58)Ref: D/X 903/41

Copy of notice by Rt. Hon. Horace Curzon Plunkett and Capt. John Hugh Bainbridge, R.N., to the trustees of the will of the late Baroness Connemara for the repayment to the owners of Pelton Colliery of £10,000 and interest, 23 December 1898
(1 paper)

Ref: D/X 903/42

Abstract of title [marked 'A'], 24 March 1858 - 6 June 1884, of the executors of the will of Gertrude, Baroness Connemara, and Bernard John Merlin Walsh, esq., to five shares, numbered 1, 2, 3, 9 and 15, in the Pelton Colliery Company, 1899. Previous deeds recited.
(1 file)

Ref: D/X 903/43

Abstract of title [marked 'B'], 24 March 1858 - 26 March 1888, of the trustees for the owners of Pelton Colliery to certain freehold, copyhold and leasehold hereditaments and property at Chester-le-Street, 1899. Previous deeds recited
(1 file)

Ref: D/X 903/44

Supplemental abstract of title [marked 'A'], 24 May 1884 - 6 July 1899, of the executors of the will of Gertrude, Baroness Connemara, and Bernard John Merlin Walsh, esq., to five shares, numbered 1, 2, 3, 9 and 15, in the Pelton Colliery Company, 1899. Recites previous deeds
(1 file)

Ref: D/X 903/45

Copy of valuation of Pelton Colliery by Henry Armstrong, Mining Offices, Chester-le-Street, 7 January 1899
(1 paper)

Ref: D/X 903/46

Copy of schedule of investment for Pelton Colliery at 24 December 1898, July 1899
(1 paper)

Ref: D/X 903/47

24 April 1899 (1) Bernard John Merlin Walsh of London, esq. (2) Trustees of the will of Gertrude Lawrence Knight, Baroness Connemara Power of attorney granted by (1) to (2) [with copies of notice to the owners of Pelton Colliery]
(1 file)

Ref: D/X 903/48

Copy of request by Bernard John Merlin Walsh to the owners of Pelton Colliery to pay income and profits to the account of Colonel Sir Robert Nigel Fitzhardinge Kingscote, K.C.B., and Charles Watson Hill, esq., with Messrs. Hoare & Co., bankers, 26 April 1899
(1 paper)

Ref: D/X 903/49

4 July 1899 (1) Charles Watson Hill of London, esq., and Frederic Brunning Maddison of London, esq. (2) Robert, Baron Connemara (3) Bernard John Merlin Walsh of London, esq. (4) Col. Sir Robert Nigel Fitzhardinge Kingscote of London and the said Charles Watson Hill Deed to determine the marriage settlement trusts and to assure the property of the settlement to the trustees of the will
(1 file)

Ref: D/X 903/50

5 July 1899 (1) Algernon Augustine de Lille Strickland of London, banker (2) Col. Sir Robert Nigel Fitzhardinge Kingscote K.C.B. of London and Charles Watson Hill of London, esq. (3) Bernard John Merlin Walsh of London, esq. Assignment by (1), on the direction of (2), to (3) of share nos. 1, 2, 3, 9 and 15 of the Pelton Collliery Company
(1 file)

Ref: D/X 903/51-53

6 July 1899 (1) Bernard John Merlin Walsh of London, esq. (2) Col. Sir Robert Nigel Fitzhardinge Kingscote K.C.B. of London and Charles Watson Hill of London, esq. (3) Ledger George Morrell of Bath, esq. (4) Margaret Elizabeth Bird of East Cowes [Isle of Wight], widow First mortgage by (1), (2) and (3) to (4) of share nos. 1, 2, 3, 9 and 15 in the Pelton Colliery Company to secure £10,000 and interest Enclosed: notices of mortgage dated 11 July 1899
(1 file, 2 papers)

Ref: D/X 903/54

7 July 1899 (1) Bernard John Merlin Walsh of London, esq. (2) Col. Sir Robert Nigel Fitzhardinge Kingscote K.C.B. of London and Charles Watson Hill of London, esq. (3) Andrew Alfred Collyer-Bristow of London, esq. Mortgage by (1) and (2) to (3) of share nos. 1, 2, 3, 9 and 15 in the Pelton Colliery Company Consideration: £5,000 by (3) to (2) Includes: redemption of mortgage, 25 February 1901
(parchment, 5 membranes)

Ref: D/X 903/55

Copy of notice of mortgage of five shares in the Pelton Colliery Company by the trustees of the will of Gertrude, Baroness Connemara, to Andrew Alfred Collyer-Bristow, 11 July 1899
(1 paper)

Ref: D/X 903/56

Copy of notice by Bernard John Merlin Walsh of London, and the trustees of the will of Gertrude, Baroness Connemara, to pay off the mortgage on the Pelton Colliery shares, 24 January 1901
(1 paper)

Ref: D/X 903/57

Copy of notice of reconveyance of shares in the Pelton Colliery Company by Andrew Alfred Collyer-Bristow, esq., to Bernard John Merlin Walsh, 5 March 1901
(1 paper)

Ref: D/X 903/58

9 May 1901 (1) Margaret Elizabeth Bird of East Cowes [Isle of Wight], widow (2) Ledger George Morrell of Dawlish [Co. Devon], esq. (3) Col. Sir Robert Nigel Fitzhardinge Kingscote of London and Charles Watson Hill of London, esq. (4) Capt. Bernard John Merlin Walsh Release by (1) to (4) of share nos. 1, 2, 3, 9 and 15 in the Pelton Colliery Company
(1 file)

Pelton Steampship Company (Ref: D/X 903/59-62)Ref: D/X 903/59-61

Declaration in trust and valuation of shares of Mrs. Gertrude Lawrence Knight Coleman by R.B. Fenwick of Merton [Co. Surrey] in the steamships Tempo, Sinloo and Rondo, 21 August - 26 August 1890
(3 papers)

Ref: D/X 903/62

Copy of request by Joseph Reay to the Pelton Steamship Co. Ltd., to pay income and profits from shares in the steamships Tempo, Sinloo and Rondo to the trustees of the will of the late Baroness Connemara, 26 April 1899
(1 paper)

Robinson South African Banking Company (Ref: D/X 903/63)Ref: D/X 903/63

28 February 1896 (1) Gertrude Lawrence Knight, Baroness Connemara (2) Isabella Smith Thompson of Harrogate, widow Charge of shares of the Robinson South African Banking Company Limited to secure £1,000 and interest
(1 paper)

Servants' and household accounts (Ref: D/X 903/64-67)Ref: D/X 903/64

Wages book, 1 May 1891 - 25 February 1899
(1 volume, leather bound)

Ref: D/X 903/65

Household accounts, January 1896 - 17 November 1898
(1 volume, leather bound)

Ref: D/X 903/66

Sundry expenses and wages (F. Armstrong), January - 24 November 1897
(1 volume, cloth bound)

Ref: D/X 903/67

Sundry expenses (T. Smith), 2 September 1897 - 31 December 1898
(1 volume, cloth bound)

Tradesmen's Accounts (Ref: D/X 903/68-75)Ref: D/X 903/68

J. Coutts, purveyor of meat, 229 Ebury Street, Eaton Square, 6 September 1897 - 6 October 1898
(1 volume, leather bound)

Ref: D/X 903/69

Grove, fishmonger, 150 New Bond Street W., 1 January 1898 - 31 December 1898
(1 volume, leather bound)

Ref: D/X 903/70

Cadbury, Pratt & Co., butterman, cheesemongers, poulterers and game dealers, 24 - 25 New Bond Street, 28 May - 31 December 1898
(1 volume, leather bound)

Ref: D/X 903/71

G. Adam & Co., fruiterers and florists, 39 New Bond Street, 1 August - 31 December 1898
(1 volume, leather bound)

Ref: D/X 903/72

Welford & Sons Ltd., dairy farmers, 17 Davies Street, Berkley Square W, 3 September - 31 December 1898
(1 volume, leather bound)

Ref: D/X 903/73

H.E. Brassey, greengrocer, 21 September - 21 November 1898
(1 volume, leather half-bound)

Ref: D/X 903/74

Scarlett & Co., butchers, 29 Mount Street, Grosvenor Square, 27 October - 31 December 1898
(1 volume, leather bound)

Ref: D/X 903/75

A. Tait, Belgravia Bakery Co. Ltd., 121 Mount Street, Grosvenor Square, 27 October - 31 December 1898
(1 volume, leather bound)

Legacies and bequests (Ref: D/X 903/76-88)Ref: D/X 903/76-79

Notices relating to the mortgage of an annuity of Bernard John Merlin Walsh under the will of Gertrude Lawrence Knight, Baroness Connemara, 28 April 1900 - 8 March 1904
(4 papers)

Ref: D/X 903/80-87

Acknowledgements for bequests made under the will of Baroness Connemara, 17 November 1898 - 16 January 1903
(8 papers)

Ref: D/X 903/88

List of effects at Messrs. Hancock's and 43 Grosvenor Street not included in the list of settled chattels of Lady Connemara, November 1902
(1 file)

Trustees accounts and returns (Ref: D/X 903/89-109)Ref: D/X 903/89-105

Accounts of the trustees of the will of the Baroness Connemara, January 1899 - 30 September 1904
(17 papers)

Ref: D/X 903/106

Returns to the Inland Revenue of receipts for annuities and legacies under the will of Baroness Connemara, 10 July 1899 - 1 April 1903
(1 file)

Ref: D/X 903/107

Corrective affidavit for the Inland Revenue concerning liability for estate duty by the trustees of the Baroness Connemara, 10 November 1899
(1 file)

Ref: D/X 903/108

Statement and return of Residuary Account made by the trustees of the Baroness Connemara, 3 April 1901
(1 file)

Ref: D/X 903/109

Settlement Estate Duty Account of Baroness Connemara, 3 April 1901
(1 file)



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