• 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 1334 Catalogue Title: Miscellaneous documents Area: Catalogue Category: Other Records Description: Heworth, Heworth Shore and Sunderland property belonging to John George Joicey

Covering Dates: 1769-1895; 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
    • Records relating to the estate of Robert Nicholson, esquire, deceased (Ref: D/X 1334/1)
    • Deeds relating to stone quarries at Heworth, later part of Lot 13 (Ref: D/X 1334/2-7)
    • Deeds relating to Lot 13 purchased at auction on 12 April 1825 by William Ingo (Ref: D/X 1334/8-20)
    • Deeds relating to Lot 14 purchased at auction on 12 April 1825 by Thomas Bramwell (Ref: D/X 1334/21-47)
    • Deeds relating to Heworth Mills, later part of Lot 16 (Ref: D/X 1334/48-53)
    • Deeds relating to Elliot's Cottage, Heworth Shore, later part of Lot 16 (Ref: D/X 1334 /54-57)
    • Deeds relating to Lot 16, purchased at auction on 12 April 1825 by Cuthbert Pigg (Ref: D/X 1334/58-62)
    • Deeds relating to 57 acres 2 roods 11 perches of land at Nether Heworth (Ref: D/X 1334/63-82)
    • Deeds relating to Pelaw Estate (Ref: D/X 1334/83-107)
    • Deeds relating to 'Property formerly Marriotts' (Ref: D/X 1334/108-119)
    • Miscellaneous (Ref: D/X 1334/120)

Catalogue Description

Records given:

27 September 2001 Acc: 2793(D)

Deeds of title to property in Heworth, Heworth Shore and Sunderland belonging to John George Joicey

Catalogue Contents

Records relating to the estate of Robert Nicholson, esquire, deceased (Ref: D/X 1334/1)Ref: D/X 1334/1

Sale particulars of freehold, copyhold and leasehold property, including farms, lands, ship-building yards, dry docks, mansion house, dwelling houses, public houses, baths, gardens, quarries, mills, manufactories, cottages and warehouses at Easington, Houghton le Spring, Bishopwearmouth Panns, Bishopwearmouth, South Shields, Low Heworth, and Heworth Shore, Newcastle upon Tyne and Bebside, Northumberland; together with ground rents, machinery and utensils, pews, and security on tolls; all the property of Robert Nicholson, esquire, deceased, to be sold, at the Bridge Inn, Bishopwearmouth, in accordance with a decree of the High Court of Chancery in the case of Nicholson v. Webster, 12 April 1825
(1 file, printed)

Deeds relating to stone quarries at Heworth, later part of Lot 13 (Ref: D/X 1334/2-7)Ref: D/X 1334/2

28 September 1791 (1) Dean and Chapter of Durham (2) David Crawford of Newcastle upon Tyne, silversmith Copy lease for 21 years by (1) to (2) of stone quarries belonging to a farm at Nether Heworth, occupied by Jacob and Hannah Wilson Rent: 20s. a year
(1 paper)

Ref: D/X 1334/3

18 July 1808 (1) David Crawford of Howlish Hall, esq. (2) Thomas Nicholson of Bishopwearmouth, esq. Copy agreement for the assignment by (1) to (2) of the remainder of a lease for 21 years of stone quarries at Heworth Consideration: £90
(1 paper)

Ref: D/X 1334/4

21 July 1808 (1) David Crawford of Howlish Hall, esq. (2) Robert Nicholson of Newcastle upon Tyne, esq. Assignment by (1) to (2) of a lease for 21 years, of stone quarries at Nether Heworth, occupied by Jacob and Hannah Wilson, with right of passage to and from the river Tyne Consideration: £90
(Parchment, 1 membrane)

Ref: D/X 1334/5

20 November 1826 (1) Dean and Chapter of Durham (2) Rowland Webster of Bishopwearmouth, gent., and Christopher Bramwell the elder of Bishopwearmouth, wine merchant, executors of Robert Nicholson, deceased Licence by (1) to (2) to assign a lease of stone quarries on land belonging to a farm at Nether Heworth, with a right of way to the river Tyne
(Parchment, 1 membrane)

Ref: D/X 1334/6

28 September 1827 (1) Dean and Chapter of Durham (2) William Ingo of Newcastle upon Tyne, gent. Licence by (1) to (2) to assign to Ralph Park Philipson of Newcastle upon Tyne, gent., any part of the quarries leased to Robert Nicholson of Newcastle upon Tyne, gent., by a deed dated 20 July 1809
(Parchment, 1 membrane)

Ref: D/X 1334/7

20 July 1832 (1) Dean and Chapter of Durham (2) William Ingo of Heworth, gent. Licence by (1) to (2) to assign to Cuthbert Pigg of Newcastle upon Tyne, builder, any part of the quarries leased to (2) by a deed dated 20 July 1830
(Parchment, 1 membrane)

Deeds relating to Lot 13 purchased at auction on 12 April 1825 by William Ingo (Ref: D/X 1334/8-20)Ref: D/X 1334/8

1 August 1826 (1) Christopher Bramwell of Sunderland, wine merchant, and Rowland Webster of Bishopwearmouth, esq., executors of Robert Nicholson of Bradley, Ryton, esq., deceased (2) William Ingo of Newcastle upon Tyne, gent. Assignment by (1) to (2) of a lease of a farm and land at Nether Heworth lately occupied by William Alder; a ship-building yard and quay, lying between the farm and the river Tyne, lately occupied by George Huntley; a cottage, comprising 4 tenements under one roof, with a garden, situated at the north-west corner of the farm, lately occupied by Christopher Bramwell, John Moffatt and Thomas Wade; all part of premises leased to (1) on 8 April 1826; and a lease of stone quarries on all this property, lately occupied by Ralph Yates, and leased to Robert Nicholson on 20 July 1809, except the reservoir on the west side of the road from Heworth to Heworth Shore and premises comprising lots 12, 14 and 16 described in sale particulars dated 12 April 1825, as in D/X 1334/1 Consideration: £1850 Endorsed: copy certificate and receipt confirming that (2), the purchaser of Lot 13, has paid his purchase money into the Bank of England, 12 and 21 January 1826
(Parchment, 1 file)

Ref: D/X 1334/9

9 August 1826 (1) William Ingo of Newcastle upon Tyne, gent. (2) James Storey of Rothbury, Northumberland, merchant (3) Ralph Park Philipson of Newcastle upon Tyne, gent. Mortgage by (1) to (2) of a farm and land at Nether Heworth; a ship-building yard and quay lying between the farm and the river Tyne; a cottage comprising 4 tenements under one roof with a garden, situate at the north-west corner of the farm; and stone quarries on any of this property, with the exceptions, as in D/X 1334/8 Consideration: £1000
(Parchment, 1 file)

Ref: D/X 1334/10

23 November 1826 (1) Joseph Pollard of Newcastle upon Tyne, merchant (2) William Rowntree of Gateshead, flour dealer (3) William Ingo of Newcastle upon Tyne, gent Assignment by (1) and (2) to (3) of a lease for 21 years of a cottage at Nether Heworth, recently occupied by Mr. Cook and Mr. Kinghorn, bounded on north and east by property once belonging to Robert Nicholson, deceased, but now to (3); on the west by Mr. Hind's house, and on the south by Heworth main street Consideration: £45
(Parchment, 1 file)

Ref: D/X 1334/11

27 October 1830 (1) Ralph Park Philipson of Newcastle upon Tyne, gent. (2) William Ingo of Heworth, gent. (3) James Storey of Rothbury, Northumberland, merchant (4) Cuthbert Pigg of Newcastle upon Tyne, builder Assignment by (2) to (4) of a 21 year lease of a ship-building yard, quay and waste ground (3a. 30p.), at Heworth Shore occupied by George Huntley, , bounded by a hedge at the top of the bank separating the property from the farm of (2) on the south, George Dodds's property on the east, the river Tyne on the north and other property of (4) on the west; 2 plots of ground (2a.), formerly part of the farm of (2), bounded by the banks on the north, premises of (2) on the east and south and freehold banks of (4) on the west; and the rights of (1) and (2) to work stone quarries there Consideration: £346 Plan in margin
(Parchment, 1 file)

Ref: D/X 1334/12

25 September 1834 (1) William Ingo of Heworth, farmer (2) Ralph Park Philipson of Newcastle upon Tyne, gent., trustee of James Storey of Rothbury, Northumberland (3) John Trotter Brockett of Newcastle upon Tyne, gent. Mortgage by (1) with consent of (2) to (3) of a farm and land at Nether Heworth Consideration: £400
(Parchment, 1 file)

Ref: D/X 1334/13

3 March 1835 (1) Ralph Park Philipson of Newcastle upon Tyne, gent. (2) Elizabeth Pigg of Newcastle upon Tyne, spinster Assignment by (1) to (2) of a lease for 21 years of a shipbuilding yard, quay, slipway, banks, waste ground and the buildings on them, at Heworth Shore, (3a. 30p.), bounded by a hedge at the top of the bank that separates the property from that of William Ingo on the south, George Dodds's property on the east, the river Tyne on the north and property of Cuthbert Pigg's representatives and Christopher Bramwell's representatives on the west; and 2 plots of ground (2a.), formerly part of William Ingo's farm, bounded by the banks on the north, other premises of William Ingo on the east and south and freehold banks belonging to Cuthbert Pigg's representatives on the west
(1 paper)

Ref: D/X 1334/14

30 March 1839 (1) Ralph Park Philipson of Newcastle upon Tyne, gent., trustee of (2) (2) James Storey of Rothbury, Northumberland, merchant (3) John Trotter Brockett of Newcastle upon Tyne, gent. (4) William Ingo of Heworth, farmer (5) Richard Carnaby Forster of White House, gent. Assignment by (4) to (5), and discharge of mortgages to (2) and (3), of a farm and land comprised in a lease dated 4 April 1834; quarries comprised in a lease dated 20 July 1830; and a plot of land comprised in a lease dated 20 July 1835, excepting property subsequently assigned to Cuthbert Pigg Consideration: £1000 to (2); £400 to (3) and £200 to (4)
(Parchment, 1 file)

Ref: D/X 1334/15

18 June 1839 (1) Dean and Chapter of Durham (2) William Ingo of Heworth, gent. and Ralph Park Philipson of Newcastle upon Tyne, gent. Licence by (1) to (2) to assign leases, dated 20 July 1830, 4 April 1834 and 20 July 1835, of stone quarries on a farm in Nether Heworth, with a right of access to the river Tyne; a farm and land at Nether Heworth; a ship-building yard and quay lying between the farm and the river Tyne; a cottage, comprising 4 tenements under one roof, with a garden, situate at the north-west corner of the farm; and a plot of ground at Nether Heworth
(Parchment, 1 membrane)

Ref: D/X 1334/16

20 July 1842 (1) Dean and Chapter of Durham (2) Richard Carnaby Forster of White House, Heworth, gent. Lease for 21 years, by (1) to (2) of a plot of ground at Nether Heworth, bounded on the north and east by property of William Ingo, on the south by Heworth village and on the west by Mr. Hind's property Consideration: annual rents of 4d. and 6 1/4d.
(Parchment, 1 membrane)

Ref: D/X 1334/17

20 July 1844 (1) Dean and Chapter of Durham (2) Richard Carnaby Forster of White House, Heworth, gent. Licence by (1) to (2) to assign to Carleton Salkeld, captain in the 5th Native Infantry of the East India Company Service, a lease dated 20 July 1830, of part of stone quarries, and leases of other property, dated 28 September 1841 and 20 July 1842
(Parchment, 1 membrane)

Ref: D/X 1334/18

13 August 1844 (1) Richard Carnaby Forster of White House, Heworth, farmer (2) Thomas Bramwell of Field House, Gateshead, manufacturer (3) Carleton Salkeld, a captain in the 5th Native Infantry in the East India Company's Service, mortgagee of (2) Assignment by (1) to (2) of leases for 21 years, of a farm, lands, a cottage, plot of ground and stone quarries, dated, severally, 28 September 1841, 20 July 1842 and 20 July 1830 Consideration: £1000 from (3) to (1) and £1060 from (2) to (1)
(Parchment, 1 membrane)

Ref: D/X 1334/19

14 August 1844 (1) Thomas Bramwell of Field House, Gateshead, manufacturer (2) Martin Wright of Sunderland, clerk Mortgage by (1) to (2) of a farm at Nether Heworth, formerly occupied by William Alder, with the ship-building yard, quay and other premises lying between the farm and the river Tyne, formerly occupied by George Huntley; a cottage, comprising 4 tenements under the same roof, and garden at the north-west corner of the farm; a plot of land in Nether Heworth, bounded by William Ingo's premises on the north and east, the village of Heworth on the south and Mrs. Hind's premises on the west; and stone quarries on a farm at Nether Heworth, lately occupied by David Crawford Consideration: £700
(Parchment, 1 file)

Ref: D/X 1334/20

9 November 1870 (1) Joseph Carleton Salkeld of 29 St. James's Street, Middlesex, lieutenant colonel in H.M. Indian Army (2) Thomas Salkeld Bramwell of Newcastle upon Tyne, esq., son of Thomas Bramwell of Field House, Gateshead, manufacturer Release by (1) to (2) of all the property, subject to leases dated 28 September 1841 and 20 July 1842, which were mortgaged to (1) by Thomas Bramwell on 13 August 1844
(Parchment, 1 membrane)

Deeds relating to Lot 14 purchased at auction on 12 April 1825 by Thomas Bramwell (Ref: D/X 1334/21-47)Ref: D/X 1334/21

Report, produced by W. Wingfield, in the case of Nicholson v. Webster, declaring Thomas Bramwell of Heworth, colour manufacturer, to be the purchaser of Lot 14 of property, sold at auction on 12 April 1825, comprising a sal ammoniac manufactory at Heworth Shore, adjoining the river Tyne, occupied by John Atkinson, with furnaces, sub-liming pots, boilers and other utensils belonging to it; a paint and colour manufactory on the east side and adjoining the sal ammoniac factory, occupied by Christopher Bramwell, esq., with the furnaces, boilers, cooler and other utensils belonging to it; reservoir of water on the west side of the road from Heworth to Heworth Shore, connecting with the colour manufactory; and a coal tar and lamp black manufactory adjoining the colour manufactory on the east side, occupied by Taylor and Noble, with the ovens, store house and crane belonging to it, 26 April 1825
(1 file)

Ref: D/X 1334/22

Order nisi confirming the report of Mr. Wingfield, as in D/X 1334/21, 26 April 1825 Annotated: 'Nicholson v. Webster number 2'
(1 paper)

Ref: D/X 1334/23

Absolute order confirming Mr. Wingfield's report, as in D/X 1334/21, 10 May 1825 Annotated: 'Nicholson v. Webster number 3'
(1 paper)

Ref: D/X 1334/24

Notice, issued by Swain & Co., solicitors to Thomas Bramwell, requesting that the court grant permission for Thomas Bramwell to pay his purchase money and take possession of Lot 14, 1 February 1826 Annotated: 'Nicholson v. Webster number 4'
(1 file)

Ref: D/X 1334/25

Affidavit, sworn by Robert Cork of Frederick Place, Old Jewry, London, gent., clerk to Swain and Co., solicitors to the plaintiffs, affirming the delivery to the court of the notice, as in D/X 1334/24, 3 February 1826 Annotated: 'Nicholson v. Webster number 5'
(1 paper)

Ref: D/X 1334/26

Minutes recording the issue of an order for the payment of the purchase money for Lot 14 and for its investment, 4 February 1826 Annotated: 'Nicholson v. Webster number 6'
(1 file)

Ref: D/X 1334/27

Order authorising Thomas Bramwell to pay into the bank his purchase money for Lot 14, to take possession of the premises, and for the investment of the purchase money, 4 February 1826 Annotated: 'Nicholson v. Webster number 7'
(1 file)

Ref: D/X 1334/28

Certificate of the Accountant General of the Court of Chancery, certificate confirming that Thomas Bramwell has paid his purchase money, for Lot 14, into the bank, 14 February 1826 Annotated: 'Nicholson v. Webster number 8'
(1 paper)

Ref: D/X 1334/29

Additional abstract of title to the reservoir and coal tar and lamp black manufactories, included in Lot 14, reciting deeds, dated between 28 September 1804 and 8 April 1826, c.1826
(1 file)

Ref: D/X 1334/30

24 August 1826 (1) Christopher Bramwell, the elder, of Sunderland, wine merchant, and Rowland Webster of Bishopwearmouth, esq., executors of Robert Nicholson of Bradley, esq., deceased (2) Thomas Bramwell of Heworth Shore, colour manufacturer Assignment by (1) to (2) of a lease for 21 years, dated 27 September 1823, of a sal ammoniac manufactory at Heworth Shore, adjoining the river Tyne, occupied by John Atkinson, with its furnaces, sub-liming pots, boilers and other utensils; the paint and colour manufactory adjoining the sal ammoniac manufactory on the east side, occupied by Christopher Bramwell, with its furnaces, boilers, coolers and other utensils; and assignment, by (1) to (2), of the remainder of a lease for 21 years, dated 8 April 1826, of a reservoir on the west side of the road from Heworth to Heworth Shore, connected to the colour manufactory; and of a coal tar and lamp black manufactory adjoining the paint and colour manufactory on the east side, occupied by Taylor and Noble, with its ovens, storehouses and crane Consideration: 3/4 of the annual rent of 7s. 1d., and 1/ 6 of the annual rent of £1 5s. 11d. to the Dean and Chapter of Durham Endorsed: copy of Accountant General's certificate, and receipt, for £1630, from Thomas Bramwell, representing his purchase money for Lot 14, 14 February 1826 Enclosed: certificate, issued by the Commissioners for the Rebuilding of Heworth Chapel, confirming the award of a pew to Robert Nicholson, esq., for premises at Heworth, 4 June 1822
(Parchment, 1 file; parchment, 1 membrane, printed form)

Ref: D/X 1334/31

Plan showing the location of the [paint and colour manufactory], reservoir, and [coal tar factory] and the public road, all at [Heworth Shore], n.d., [early 1830s] No scale
(1 plan, 80.5 cm. x 50 cm., waxed linen, colour wash)

Ref: D/X 1334/32

5 November 1834 (1) Thomas Bramwell of Sunderland, gent. (2) Thomas Salkeld of Holm Hill, Dalston, Cumberland, esq., and Christopher Bramwell of Sunderland, esq. Mortgage by (1) to (2) of a paint and colour manufactory and premises, formerly used as a sal ammoniac manufactory with its warehouses and quay adjoining the river Tyne at Heworth Shore; a reservoir on the west side of the road from Heworth to Heworth Shore; and a coal tar manufactory, ovens, quays and warehouses, adjoining the paint and colour manufactory and the river Tyne on the east side Consideration: £2000
(Parchment, 1 file)

Ref: D/X 1334/33

28 September 1863 (1) Dean and Chapter of Durham (2) Thomas Bramwell of Heworth Shore, chemical manufacturer Lease for 21 years, by (1) to (2), of the paint and colour manufactory, formerly a sal ammoniac manufactory, with warehouses and a quay, adjoining the river Tyne at Heworth Shore; a reservoir on the west side of the road from Heworth to Heworth Shore, connected to the paint manufactory; and the coal tar manufactory, ovens, warehouses and quays also at Heworth Shore, adjoining the paint factory on the east Consideration: £775 Rent: 9s. 1d. p.a. Plan endorsed
(Parchment, 1 membrane, printed form)

Ref: D/X 1334/34

28 September 1863 (1) Dean and Chapter of Durham (2) Thomas Bramwell of Heworth Shore, chemical manufacturer Lease for 21 years by (1) to (2) of land (36a. 1r. 5p.) at Nether Heworth, with the buildings erected on it Consideration: £234 11s. 9d. Rent: 12s. 2d. p.a. Plan endorsed
(Parchment, 1 membrane, printed form)

Ref: D/X 1334/35

28 September 1863 (1) Dean and Chapter of Durham (2) Thomas Bramwell of Heworth Shore, chemical manufacturer Lease for 21 years by (1) to (2) of land (5a. 30p.) at Nether Heworth including a quay and other buildings; 2 other pieces of land (8a. 2r. 34p.) at Nether Heworth, and right to deposit spoil from the works on the land Consideration: £40 Rent: £10 10s. 3d. p.a. Plan endorsed
(Parchment, 1 membrane, printed form)

Ref: D/X 1334/36

20 July 1866 (1) The Dean and Chapter of Durham (2) Thomas Salkeld Bramwell of Heworth, esq. Lease for 21 years by (1) to (2) of seams of clay found within pieces of ground (10a. 1r.) at Heworth, with rights to extract it and to manufacture bricks Rent: £30 p.a.; 2s. for every 1000 bricks manufactured; 3s. for every 1000 tiles manufactured; 10d. for every ton of manufactured clay extracted over and above the quantity the annual rent represents Plan endorsed
(Parchment, 1 file)

Ref: D/X 1334/37

8 June 1867 (1) Dean and Chapter of Durham (2) Church Estates Commissioners (3) Thomas Salkeld Bramwell of Heworth Shore, chemical manufacturer Conveyance by (1) to (3) of the reversions expectant on the expiration of 3 leases dated 28 September 1863, as in D/X 1334/33, 34, 35 Consideration: £5940 Plan endorsed
(Parchment, 1 file)

Ref: D/X 1334/38

30 October 1867 (1) Fanny Bramwell of Holm Hill in the parish of Dalston, Cumberland, widow (2) Thomas Salkeld Bramwell of Heworth Shore, chemical manufacturer Confirmation by (1) to (2) of all the property comprised in a conveyance dated 8 June 1867, as in D/X 1334/37
(Parchment, 1 file)

Ref: D/X 1334/39

4 November 1867 (1) Thomas Salkeld Bramwell of Jesmond, Newcastle upon Tyne, esq. (2) Thomas Salkeld of Holm Hill, Cumberland, esq. Mortgage by (1) to (2) of 34 acres and 31 perches of land at Nether Heworth; 2 acres and 14 perches of land with the buildings on it also at Nether Heworth; 8 acres and 19 perches of land at Nether Heworth with a quay and other buildings; 5 acres 3 roods 5 perches of land at Nether Heworth; paint and colour manufactory formerly used as a sal ammoniac factory with adjoining warehouses, quay and other buildings at Heworth Shore; water reservoir on the west side of the road leading from Heworth to Heworth Shore; and a coal tar manufactory, ovens, warehouses and quays at Heworth Shore adjoining the colour manufactory and the river Tyne on the east side Consideration: £9000 Includes: marginal plan, no scale Endorsed: 28 September 1869 Redemption of the mortgage by (1) from (2) on 96 sq. yds. of land conveyed to George Langlands on 6 October 1868; a piece of land with buildings on it conveyed to George William Gray, Bartholomew Alfred Grey and Frederick Gray on 26 November 1868 and 95 sq. yds. of ground conveyed to Charles Young on 15 February 1869
(Parchment, 1 file)

Ref: D/X 1334/40

9 November 1870 (1) Thomas Salkeld of Holm Hill, Cumberland, esq. (2) Thomas Salkeld Bramwell of Newcastle upon Tyne, esq. Release by (1) to (2) following repayment of a mortgage of property at Heworth, comprised in assignments dated 5 November 1834 and 8/9 September 1830
(Parchment, 1 file)

Ref: D/X 1334/41

Abstract of the title of Thomas Salkeld Bramwell esq., to property at Nether Heworth, reciting deeds, dated between 24 August 1826 and 9 November 1870, n.d., [1870]
(1 file)

Ref: D/X 1334/42

10 November 1870 (1) Thomas Salkeld Bramwell of Newcastle upon Tyne, esq. (2) Henry Bramwell of Newton Hall, esq. Mortgage by (1) to (2) of 53 acres 1 rood 365/6 perches of land at Nether Heworth with a chemical factory, houses and other buildings erected on it Consideration: £27,578 Plan attached
(Parchment, 1 file)

Ref: D/X 1334/43

Sale particulars of land and a chemical works at Heworth Shore, occupied by T. Bramwell & Co.; and of land (47a.) at Heworth with 7 tenement houses, a cement manufactory, and warehouse let to Cargey & Co., a quay, coopers' shop, farmhouse and buildings on it, 20 January 1873 Includes: plan
(1 file and 1 paper, printed)

Ref: D/X 1334/44

Abstract of the title of Henry Bramwell esq., to property at Nether Heworth, reciting deeds, dated 10 November 1870, n.d.
(1 file)

Ref: D/X 1334/45

16 September 1892 (1) Henry Bramwell of Crown East Court, Worcestershire, esq. (2) Addison Bramwell of Barrow Hills, Chertsey, Surrey, clergyman Conveyance by (1) to (2) of land (46a.) at Nether Heworth with the farmhouse, outbuildings, quay and cottages built on it Consideration: £4000 Plan attached
(Parchment, 1 file)

Ref: D/X 1334/46

Additional abstract of the title of Rev. A. Bramwell to property at Nether Heworth, reciting deeds dated 16 September 1892, 1895
(1 file)

Ref: D/X 1334/47

1 October 1895 (1) Rev. Addison Bramwell of Barrow Hills, Surrey, clerk in holy orders (2) John George Joicey of Poulton Priory, Fairford, Gloucestershire, esq. Conveyance by (1) to (2) of land (46a. 3r. 3 3/4p.) at Heworth Shore, with the farm house and outbuildings, quay, and cottages built on it, occupied by Alexander Sutherland Consideration: £4250 Plan attached
(Parchment, 1 file)

Deeds relating to Heworth Mills, later part of Lot 16 (Ref: D/X 1334/48-53)Ref: D/X 1334/48

30 December 1769 (1) Morton Davison of Beamish, esq., executor of Thomas Davison of Beamish, deceased (2) William Mills of Heworth Shore, gent. (3) Jonathan Sorsbie the younger of Newcastle upon Tyne, merchant Assignment by (2) to (3) of a lease for 21 years, of water corn mills at Heworth, called Heworth Mills Consideration: £500 from (3) to (1) to discharge, in part, a mortgage of £2500
(Parchment, 1 membrane)

Ref: D/X 1334/49

29 September 1803 (1) Jonathan Sorsbie of Newcastle upon Tyne, merchant (2) Thomas Sill of Gateshead Park, gent., executor of Thomas Sill of Gateshead Park, deceased; and Thomas Brown of Newcastle upon Tyne, millwright Assignment by (1) to (2) of a lease for 21 years, of Heworth Mills Consideration: £550
(Parchment, 1 membrane)

Ref: D/X 1334/50

28 September 1807 (1) Dean and Chapter of Durham (2) Thomas Sill of Gateshead Park, gent., and Thomas Brown of Newcastle upon Tyne, millwright Lease for 21 years by (1) to (2) of Heworth Mills Rent: 20s. p.a.
(Parchment, 1 membrane)

Ref: D/X 1334/51

16 April 1808 (1) Dean and Chapter of Durham (2) Land Tax Commissioners (3) Thomas Sill of Gateshead Park, gent. Conveyance by (1) to (3) of their reversion following the expiry of a lease of Heworth Mills Consideration: £267
(Parchment, 1 membrane)

Ref: D/X 1334/52

28 April [1812] (1) Robert Nicholson, plaintiff (2) Thomas Sill and his wife, Jane, defendants Final concord whereby (2) acknowledge (1) as owners of 4 water corn mills, 4 paper mills, 4 brick kilns, 4 cottages, 2 stables, 2 back yards and 2 gardens at Heworth
(Parchment, 1 membrane)

Ref: D/X 1334/53

30 April - 1 May 1812 (1) Thomas Sill of Kirton's Gate, Gateshead, paper manufacturer in partnership with Thomas Brown, under the style of 'Sill and Brown', Heworth Shore; and his wife, Jane (2) Thomas Brown (3) Robert Nicholson of Bishopwearmouth, esq. Conveyance by lease and release, by (1) and (2) to (3) of Heworth Mills, formerly water corn mills, but now converted into a paper mill and fire-brick kiln Consideration: £2500
(Parchment, 1 file and parchment, 1 membrane)

Deeds relating to Elliot's Cottage, Heworth Shore, later part of Lot 16 (Ref: D/X 1334 /54-57)Ref: D/X 1334/54

29 October 1790 (1) Dean and Chapter of Durham (2) William Hamilton of Newcastle upon Tyne, master mariner Licence by (1) to (2) to assign a lease for 21 years, of Elliot's and Snowden's Cottages, Heworth Shore, to Thomas Sill and Michael Bawkworth, both of Clenly Mills, yeomen
(Parchment, 1 membrane)

Ref: D/X 1334/55

28 September 1807 (1) Dean and Chapter of Durham (2) Thomas Sill of Gateshead Park, potter Lease for 21 years, by (1) to (2), of Elliot's Cottage at Heworth Shore Rent: 2s. p.a.
(Parchment, 1 membrane)

Ref: D/X 1334/56

16 April 1808 (1) Dean and Chapter of Durham (2) Land Tax Commissioners (3) Thomas Sill of Gateshead Park, gent. Conveyance by (1) to (3) of their reversion, following the expiry of a lease, of Elliot's Cottage, Heworth Shore Consideration: £25 14s.
(Parchment, 1 membrane)

Ref: D/X 1334/57

15 June [1827] (1) Cuthbert Pigg, plaintiff (2) Thomas Sill and his wife, Jane, defendants Final concord whereby (2) acknowledges (1) as owners of 1 messuage, 5 cottages and 2 curtilages at Heworth
(Parchment, 1 membrane)

Deeds relating to Lot 16, purchased at auction on 12 April 1825 by Cuthbert Pigg (Ref: D/X 1334/58-62)Ref: D/X 1334/58

Accountant General's certificate confirming that Cuthbert Pigg, purchaser of Lot 16, has paid his purchase money into the bank, 14 February 1826
(1 paper)

Ref: D/X 1334/59

7-8 May 1827 (1) Christopher Bramwell of Sunderland, wine merchant, and Rowland Webster of Bishopwearmouth, rope manufacturer, trustees and executors of Robert Nicholson of Bradley, esq., deceased (2) Thomas Sill of Kirton's Gate near Gateshead, (lately a paper manufacturer at Heworth Shore in partnership with Thomas Brown) and Jane Sill, his wife (3) Cuthbert Pigg of Newcastle upon Tyne, builder (4) Ralph Walters of Newcastle upon Tyne, gent. Lease and release by (1) to (3), confirmed by (2) and (4), of Heworth Mills, comprising a steam-driven corn mill, a water-driven paper mill, a Prussian blue manufactory, a whitening and Spanish brown manufactory and fire-brick kiln, together with a mill dam, reservoir, garden and waste ground; Elliot's Cottage, Heworth Shore; 2 cottages and 5 tenements with the garden in front and the waste ground behind, on the north-west side of Elliot's Cottage, Heworth Shore; assignment by (1) to (3) of a lease for 21 years, of a quay at Heworth Shore Consideration: £1700 Includes: agreement by (2) to levy fines to assure the title of (3) Endorsed: Bank of England's receipts for the consideration, 13 and 14 February 1826
(Parchment, 1 file; parchment, 1 membrane)

Ref: D/X 1334/60

1-2 August 1834; copy made, 22 September 1836 (1) Ralph Walters of Newcastle upon Tyne, gent., and Henry Smith of Newcastle upon Tyne, gent., trustees of Cuthbert Pigg's will (2) Jane Pigg of Newcastle upon Tyne, widow of Cuthbert Pigg (3) Elizabeth Pigg and Jane Pigg of Newcastle upon Tyne, gent., children of Cuthbert Pigg Attested copy of a lease and release by (1) and (2) to (3) of 2 messuages at Chimney Mills, Newcastle upon Tyne; mills, manufactories, messuages, tenements and waste ground at Heworth Shore; 2 allotments (2a. 8p.), late part of the common land at Gateshead; 2 messuages, one with a shop under, in Carliol Street, Newcastle upon Tyne; 2 messuages in Erick Street, Newcastle upon Tyne; leasehold ground in Forth Street, Newcastle upon Tyne with 7 messuages on it; leasehold ground in South Street, Newcastle upon Tyne; grant to (2) of an annuity of £30 out of the rents of the messuages and shop in Carliol Street and Erick Street, Newcastle upon Tyne
(1 file, 1 paper)

Ref: D/X 1334/61

8 October 1835 (1) Elizabeth and Jane Pigg, both of Newcastle upon Tyne, spinsters, and Thomas Ridley of Newcastle upon Tyne, gent., (formerly Thomas Pigg) (2) Thomas Lightfoot of Gateshead, paper manufacturer Lease for 10 years by (1) to (2) of a paper mill at Heworth Shore, with the drying shed and stove building belonging to it; a steam corn mill adjoining the paper mill, together with a steam engine, machinery, utensils and water supply for the steam engine, and the paper mill; a shed near the paper mill; 5 dwelling rooms on the south-east of the paper mill; and a piece of ground extending from the stove on the north to a hedge running from the pot path along the foot of the high dam, up to a fence that divides the ground from that of William Ingo, on the south Rent: £75 p.a. Includes: schedule of machinery and equipment included in the lease
(Parchment, 1 membrane)

Ref: D/X 1334/62

9 September 1836 (1) Thomas Ridley of Newcastle upon Tyne, gent.; Elizabeth Pigg of Newcastle upon Tyne, spinster; and Jane Pigg the younger of Newcastle upon Tyne, spinster (2) Jane Pigg the elder, of Newcastle upon Tyne, widow (3) Thomas Bramwell of Heworth Shore, esq. (4) Thomas Salkeld of Holme Hill, Dalston, Cumberland, esq., and Christopher Bramwell of Sunderland, esq. Lease and release by (1) and (2) to (3), and mortgage by (3) to (4), of the messuages, manufactories and parcels of ground at Heworth Shore, as bounded on the marginal plan in blue; a piece of waste ground at Heworth Shore; bounded by leasehold property of William Ingo, and other property conveyed by this deed, on the east, the road from Heworth to Heworth Shore and a road leading out of it, on the west, a passage extending along houses belonging to Edward Tibbo and Thomas Wraith on the south, and a drying shed and stable, part of the messuages, manufactories and parcels of ground at Heworth Shore; 2 new houses with yards at Heworth Shore; and Elliot's Cottage, Heworth Shore Consideration: £1875 Marginal plan
(Parchment, 1 file; parchment, 1 membrane)

Deeds relating to 57 acres 2 roods 11 perches of land at Nether Heworth (Ref: D/X 1334/63-82)Ref: D/X 1334/63

16 November 1776 (1) Edward Gibbons of Newcastle upon Tyne, tailor, and William Smith of Newcastle upon Tyne, butcher (2) David Crawford of Newcastle upon Tyne, smith Deed of exchange of property at Heworth Shore, whereby (1) assigns to (2) a lease for 21 years of a quay 15 yds. long adjoining (2)'s refinery; another part of the quay lying to the west of the keelroom; ground behind and south of 2 cottages, belonging to (2) between them and the high road, and the part of the grass banks that (2) uses as a garden and stack yard; subject to the interests of George Galley, deceased, and enjoys the right to use the ground as a ballast quay; and (2) assigns to (1) a messuage occupied by Matthew Yates, and cottages adjoining it to the west, occupied by John Scott, Robert Melven, Esther Murray, Robert Parkin, Dorothy Scott and Walter Oliver No consideration
(Parchment, 1 membrane)

Ref: D/X 1334/64

28 September 1791 (1) Dean and Chapter of Durham (2) David Crawford of Newcastle upon Tyne, silversmith Copy lease for 21 years, by (1) to (2), of a tenement at the east end of Salt Grass, Nether Heworth, with a ballast quay built on it, which (2) uses as a refinery; the part of the quay lying west of the tenement, (15 yds. long), occupied by Anthony Drummond; and cottages occupied by Matthew Yeates and others Rent: 7s. 1d. p.a. Copy memorandum by (2) that he takes the lease of premises, exchanged by a deed dated 16 November 1776, in trust for the representatives of Edward Gibbons of Newcastle upon Tyne, tailor, deceased, and William Smith of Newcastle upon Tyne, butcher
(1 paper)

Ref: D/X 1334/65

20 July 1805 (1) Dean and Chapter of Durham (2) Jane Smith of Wakefield, Yorkshire, spinster Copy lease for 21 years by (1) to (2) of a moiety of waste ground on the south bank of the river Tyne at Nether Heworth, called Salt Grass, with a ballast quay built on it, measuring 500 yds. in length along the shoreline; and a tenement built on it; and a moiety of ground (1a. 32p.) allotted to Sir Benjamin Rawling when Heworth Common was enclosed Rent: 16s 9d. p.a.
(1 paper)

Ref: D/X 1334/66

28 September 1805 (1) Rev. George Barrington, prebendary of Durham, for himself and Rev. Robert Price, doctor of laws, prebendary of Durham (2) Thomas Nicholson of Bishopwearmouth, esq. Agreement whereby (1) will assign to (2) of lease for 21 years, from 21 November 1785, of property at Heworth, occupied by David Crawford Consideration: £2050 Originally enclosed in D/X 1334/68
(1 paper)

Ref: D/X 1334/67

27 September 1806 (1) Dean and Chapter of Durham (2) Rev. Robert Price, doctor of laws, and Rev. George Barrington, clerk, master of arts, both prebendaries of the Cathedral Church of Durham Licence by (1) to (2) to assign, to Thomas Nicholson of Bishopwearmouth, esq., a lease, for 21 years, of arable, meadow and pasture land (57a. 2r. 11p.), together with 2 houses, a stable and garth at Nether Heworth, occupied by Edmund Hudson, Gawen Wind and Patrick Bell Originally enclosed in D/X 1334/68
(Parchment, 1 membrane)

Ref: D/X 1334/68

27 September 1806 (1) Rev. Robert Price, doctor of laws, and Rev. George Barrington, clerk, Master of Arts, both prebendaries of the Cathedral Church of Durham (2) Thomas Nicholson of Bishopwearmouth, esq. Assignment of a 21 year lease, by (1) to (2), of property, as in D/X 1334/67 Consideration: £2050
(Parchment, 1 file)

Ref: D/X 1334/69

20 July 1807 (1) David Crawford of Howlish Hall, esq. (2) Thomas Nicholson of Bishopwearmouth, esq. Agreement to settle a dispute over possession of a house, garden and other property at Heworth leased by the Dean and Chapter of Durham to John Fenwick of Newcastle, gent., for 21 years, and end an action for ejectment brought by (2) against (1), whereby (1) and his under-tenant, George Huntly will quit the premises on 22 November 1807 and all other issues will be determined by John Gibsone of Bill Quay, gent., and David Stephenson of Newcastle, merchant, as arbitrators; (1) agrees to convey to (2) his refinery, land and other property at Heworth Shore, leased to him by the Dean and Chapter of Durham on 8 September 1791 for 21 years, for a price determined by the arbitrators; (1) agrees to convey to (2) his stone quarries at Heworth, held under a lease from the Dean and Chapter of Durham dated 28 September 1791 at a price determined by the arbitrators
(1 file)

Ref: D/X 1334/70

'Plan of Mr. Crawford's Premises on Heworth Quay' by J. Dobson, 29 September 1807 Scale: 1/8 inch to 1 foot [1:96] Endorsed: list of articles to be removed by Mr. Crawford, n.d., [1807]
(1 plan, 43 cm. x 43 cm.)

Ref: D/X 1334/71

31 October 1807 (1) David Crawford of Howlish Hall, esq. (2) Thomas Nicholson of Bishopwearmouth, esq. Agreement to extend the time for making an arbitration award in the dispute between (1) and (2) to 1 September 1808; and agreement that the deadline for (1) to submit an abstract of title to the property he agreed to convey to (2), be extended to 3 December 1807
(1 file)

Ref: D/X 1334/72

Award of William Thomas of Denton Hall, Northumberland, gent., umpire nominated by the arbitrators in the dispute between David Crawford of Howlish Hall, esq. and Thomas Nicholson of Bishopwearmouth, esq., 30 November 1807 Enclosed: receipts of David Crawford and Thomas Nicholson for payments made to each by the other, 10 December 1807
(1 file, 1 paper)

Ref: D/X 1334/73

10 December 1807 (1) David Crawford of Howlish Hall, esq. (2) Thomas Nicholson of Bishopwearmouth, esq. Assignment by (1) to (2) of leases for 21 years, of property at Heworth, leased on 28 September 1791 and 16 November 1776 Consideration: £2200 Endorsed: declaration by (2) that the property purchased is in trust for his son, Robert Nicholson of Newcastle upon Tyne, 10 December 1807
(Parchment, 1 file)

Ref: D/X 1334/74

13 July 1810 (1) Robert Nicholson of Newcastle upon Tyne, merchant (2) Mayor and burgesses of Newcastle upon Tyne Licence by (2) to (1) to build a quay in front of his property at Heworth Shore, from the blue factory quay at the east end, eastward along the low water mark to a rock, 40 ft. from the bank where an oak tree stands, and then eastward along the low water mark to a small rock shelf with a double oak tree above it Includes: marginal plan Scale: 1/8 inch to 10 feet [1:960]
(1 paper)

Ref: D/X 1334/75

Opinion of Mr. Hopper Williamson concerning the proposed consideration to be paid by Mr. Bramwell of Sunderland to Mr. Nicholson of Sunderland, for the right to continue the manufactory, established at Heworth Shore by Mr. Nicholson's father, and the deed required to effect the agreement, 6 August 1811
(1 file)

Ref: D/X 1334/76

20 November 1811 (1) Dean and Chapter of Durham (2) Robert Nicholson of Newcastle upon Tyne, esq., and Christopher Bramwell of Sunderland, esq. Counterpart lease for 21 years by (1) to (2) of arable, meadow and pasture land (57a. 2r. 11p.) at Nether Heworth, with 2 houses, a stable and garth, occupied by Edmund Hudson, Gavin Wynd and Patrick Bell Rent: £1 5s. 11d. p.a.
(1 paper)

Ref: D/X 1334/77

8 April 1826 (1) Dean and Chapter of Durham (2) Christopher Bramwell of Sunderland, wine merchant, and Rowland Webster of Bishopwearmouth, esq., executors of Robert Nicholson of Bradley, esq., deceased Copy lease for 21 years by (1) to (2) of arable, meadow and pasture (57a. 2r. 11p.) at Nether Heworth, with the houses, stable and garth, occupied by Edmund Hudson, Gavin Wynd and Patrick Bell, all formerly part of a farm leased to Thomas Wilson, gent.; reserving to (1) a road through the grounds to the river Tyne, part of a quay for the use of the tenants of (1); and all forestry and mineral rights Rent: £1 5s. 11d. p.a.
(1 paper)

Ref: D/X 1334/78

20 November 1826 (1) Dean and Chapter of Durham (2) Christopher Bramwell of Sunderland, wine merchant, and Rowland Webster of Bishopwearmouth, esq., executors of Robert Nicholson of Bradley, deceased Licence by (1) to (2) to assign a lease of land (57a. 2r. 11p.) at Nether Heworth, with its house, stable and garth
(Parchment, 1 membrane)

Ref: D/X 1334/79

20 November 1826 (1) Dean and Chapter of Durham Cathedral (2) Rowland Webster of Bishopwearmouth, gent., and Christopher Bramwell, the elder, of Bishopwearmouth, wine merchant Licence by (1) to (2) to assign to Thomas Bramwell of Heworth Shore, colour manufacturer, any part of the premises leased to (2) by a deed dated 27 September 1823
(Parchment, 1 membrane)

Ref: D/X 1334/80

20 November 1826 (1) Dean and Chapter of Durham (2) Christopher Bramwell of Sunderland, wine merchant, and Rowland Webster of Bishopwearmouth, esq. Licence by (1) to (2) to assign to Thomas Bramwell of Heworth Shore, colour manufacturer, any part of the premises leased to (2) by a deed dated 8 April 1826
(Parchment, 1 membrane)

Ref: D/X 1334/81

20 July 1827 (1) Dean and Chapter of Durham (2) Christopher Bramwell of Sunderland, wine merchant, and Rowland Webster of Bishopwearmouth, esq., executors of Robert Nicholson of Bradley, esq., deceased Licence by (1) to (2) to assign a 21 year lease of arable meadow and pasture land (57a. 2r. 11p.) at Nether Heworth, and 2 houses with a stable and garth occupied by Edmund Hudson, Gavin Wynd and Patrick Bell
(Parchment, 1 membrane)

Ref: D/X 1334/82

20 November 1834 (1) Dean and Chapter of Durham (2) Thomas Bramwell of Sunderland, gent. Licence by (1) to (2) to assign to Thomas Salkeld of Holm Hill, Dalston, Cumberland, esq., and to Christopher Bramwell of Sunderland, esq., any part of the premises leased by (1) to (2) by a deed dated 28 September 1831
(Parchment, 1 membrane)

Deeds relating to Pelaw Estate (Ref: D/X 1334/83-107)

(This is an original bundle)

Ref: D/X 1334/83

[January 1797] (1) Edward Richardson, plaintiff (2) William Bewicke and his wife, Mary, defendants Final concord, whereby (2) confirms (1) as owner of 4 messuages, 2 stables, 3 gardens and 1 acre of land in the parish of Tynemouth, Northumberland, and 3 messuages, 3 warehouses, 2 cellars, and 1/2 acre of land in the parish of Newcastle upon Tyne, St. Nicholas
(Parchment, 1 membrane)

Ref: D/X 1334/84

19 November 1816 (1) Dean and Chapter of Durham (2) John Chilton of Fishburn, gent. Licence by (1) to (2) to assign a lease for 21 years, of 3 closes called Lowfield, Windmill Hill and Well Close, at Nether Heworth, with the right to 1/4 and 1/10 of a tenement, formerly leased to Elizabeth Catchside and her 2 sons, John and Robert Catchside
(Parchment, 1 membrane)

Ref: D/X 1334/85

17 May 1817 (1) John Chilton of Fishburn, gent. (2) George Dodds of Bill Quay, gent. Agreement for an assignment by (1) to (2) of 3 closes, called Low Field, Windmill Hill and Well Close, at Nether Heworth, and of the right to 1/4 and 1/10 of a tenement, formerly leased to Elizabeth Catchside and her 2 sons, John and Robert Catchside Consideration: £2200
(1 paper)

Ref: D/X 1334/86

17 June 1817 (1) John Chilton of Fishburn, gent. (2) George Dodds of Bill Quay, gent. Assignment by (1) to (2) of a lease for 21 years, of closes called Lowfield, Windmill Hill and Well Close, at Nether Heworth, with the right to 1/4 and 1/10 of a tenement, formerly leased to Elizabeth Catchside and her 2 sons, John and Robert Catchside, and lately occupied by Lancelot Atkinson Consideration: £2200
(Parchment, 1 membrane)

Ref: D/X 1334/87

30 September 1820 (1) George Dodds of Bill Quay, gent. (2) Thomas Clennell of Harbottle Castle, Northumberland, esq.; Percival Fenwick of Newcastle upon Tyne, gent.; James Richardson of North Shields, Northumberland, brewer; and George Hill of Gateshead, gent.; executors of Thomas Embleton of Newcastle upon Tyne, gent., deceased Mortgage by (1) to (2) of 3 closes, called Lowfield, Windmill Hill and Well Close, at Nether Heworth, with the right to 1/4 and 1/10 of a tenement formerly leased to Elizabeth Catcheside and her 2 sons, John and Robert Catcheside, and lately occupied by Lancelot Atkinson Consideration: £600
(Parchment, 1 file)

Ref: D/X 1334/88

30 September 1820 (1) George Dodds of Bill Quay, gent. (2) Thomas Clennell of Harbottle Castle, Northumberland, esq.; Percival Fenwick of Newcastle upon Tyne, gent.; James Richardson of North Shields, Northumberland, brewer; and George Hill of Gateshead, gent., executors of Thomas Embleton of Newcastle upon Tyne, gent., deceased Bond by (1) to (2) in £1200, to secure the repayment of a mortgage for £600 by (1) to (2)
(1 paper, printed form)

Ref: D/X 1334/89

15 October 1836 (1) George Dodds of Bill Quay, gent. (2) John Gardner of Newcastle upon Tyne, gun maker Mortgage by (1) to (2) of closes called Low Field, Windmill Hill and Well Close at Nether Heworth, together with all rights attached to them Consideration: £548
(Parchment, 1 membrane)

Ref: D/X 1334/90

Abstract of Mr. Dodds's title to property, as in D/X 1334/89, mortgaged to Messrs. Clennell, Fenwick and Hill to secure £600 and £250, reciting deeds dated between 19 November 1816 and 7 July 1832, 1839
(1 file)

Ref: D/X 1334/91

22 January 1840 (1) Thomas Clennell of Harbottle Castle, Northumberland, esq.; Percival Fenwick of Newcastle upon Tyne, gent., and George Hill of Gateshead, gent., executors of Thomas Embleton of Newcastle upon Tyne, gent., deceased (2) John Gardner of Newcastle upon Tyne, gun maker (3) James Dodds of Bill Quay, gent., administrator of the goods of George Dodds of Bill Quay, gent., deceased (4) John Ord of Upper Nesbitt, Roxburghshire, Scotland, esq. Transfer of mortgages by (1) and (2) to (4), of property, as in D/X 1334/89 Consideration: £1107 19s. 11d. to (1) and £548 to (2)
(Parchment, 1 membrane)

Ref: D/X 1334/92

Additional abstract of title to premises at Nether Heworth belonging to Mr. Dodds and now mortgaged to John Ord, esq., to secure £1800, reciting a deed, dated 22 January 1840, December 1846
(1 file)

Ref: D/X 1334/93

22 September 1847 (1) John Ord of Upper Nesbit, Roxburghshire, Scotland, esq. (2) James Dodds of Bill Quay, gent. (3) James Joicey of Newcastle upon Tyne, colliery owner Assignment by (2) to (3) of a lease for 21 years of property, as in D/X 1334/89; and discharge of mortgage debt owed by (2) to (1) Consideration: £1800 to (1) and £150 to (2)
(Parchment, 1 membrane)

Ref: D/X 1334/94

20 November 1848 (1) Dean and Chapter of Durham (2) James Joicey of Newcastle upon Tyne, colliery owner Licence by (1) to (2) to assign to John Cooper of Newcastle upon Tyne, ship and insurance broker, a lease for 21 years, dated 28 September 1847
(Parchment, 1 membrane)

Ref: D/X 1334/95

5 January 1849 (1) James Joicey of Newcastle upon Tyne, colliery owner (2) John Cooper of Newcastle upon Tyne, ship and insurance broker Mortgage by (1) to (2) of land (46a. 2r. 24p.), formerly described as 2 closes called Lowfield, Windmill Hill and Well Close, at Nether Heworth, with the right to 1/4 and 1/10 of a tenement formerly leased to Elizabeth Catcheside and her 2 sons, John and Robert Catcheside Consideration: £1500
(Parchment, 1 file)

Ref: D/X 1334/96

19 June 1851 (1) James Joicey of Newcastle upon Tyne, colliery owner (2) John Cooper of Newcastle upon Tyne, ship and insurance broker Further charge by (1) to (2) on land (46a. 2r. 24p.) at Nether Heworth Consideration: £1000 Endorsed: Partial redemption of second mortgage by (1), 19 June 1851 Consideration: £500
(Parchment, 1 membrane)

Ref: D/X 1334/97

13 February 1855 (1) Dean and Chapter of Durham (2) John Cooper of Newcastle upon Tyne, ship and insurance broker Licence by (1) to (2) to assign a lease for 21 years, dated 28 September 1854, to James Joicey of Newcastle upon Tyne, colliery owner
(Parchment, 1 membrane)

Ref: D/X 1334/98

20 March 1855 (1) John Cooper of Newcastle upon Tyne, ship and insurance broker (2) James Joicey of Newcastle upon Tyne, colliery owner Re-assignment, following redemption of mortgages, by (1) to (2) of land (46a. 2r. 24p.) at Nether Heworth Consideration: £1500 and £1000
(Parchment, 1 membrane)

Ref: D/X 1334/99

12 April 1858 (1) Dean and Chapter of Durham (2) James Joicey of Newcastle upon Tyne, colliery owner Licence by (1) to (2) to assign a lease for 21 years, of 1/4 and 1/10 of a tenement, formerly leased to Elizabeth Catcheside
(Parchment, 1 membrane)

Ref: D/X 1334/100

6 December 1858 (1) Dean and Chapter of Durham (2) John Joicey of Tanfield Lea, coal owner; Edward Joicey of Bensham, coal owner; and Henry William Watson of Burnopfield, surgeon Licence by (1) to (2) to assign a lease for 21 years, of 1/4 and 1/10 of a tenement, at Nether Heworth, formerly leased to Elizabeth Catcheside
(Parchment, 1 membrane)

Ref: D/X 1334/101

28 September 1861 (1) Dean and Chapter of Durham (2) John Joicey of Tanfield Lea, coal owner; Edward Joicey of Bensham, coal owner; and William Joicey Humble of Newcastle upon Tyne, engineer Copy lease for 21 years by (1) to (2) of land (46a. 3r. 10p.) at Nether Heworth Consideration: £251 1s. 6d. Rent: 19s. 1/2d. p.a., and £1 19s. 2½d. p.a. in lieu of land tax Plan endorsed
(1 paper)

Ref: D/X 1334/102

26 August 1868 (1) Dean and Chapter of Durham (2) John Joicey of Urpeth Lodge, esq.; Edward Joicey of Whinney House, coal owner; and William Joicey Humble of Newcastle upon Tyne, engineer Lease for 21 years by (1) to (2) of land (46a. 3r.) and buildings thereon, at Nether Heworth Consideration: £251 1s. 6d. Rent: 19s. 1/2d. p.a., and £1 19s. 2½d. p.a., in lieu of land tax Plan endorsed
(Parchment, 1 membrane, printed form)

Ref: D/X 1334/103

20 April 1869 (1) John and Edward Joicey, trustees of James Joicey, deceased (2) Charles Hyslop Counterpart agreement whereby (2) permits (1) to block up 2 windows in the gable belonging to (2) during the rebuilding of warehouses and offices, and (1) agrees to make alternative provision for light, including payment for the installation of glass tiles in part of the roof of (2)'s building
(1 paper)

Ref: D/X 1334/104

Abstract of title of the Ecclesiastical Commissioners for England to the reversion of land (46a. 3r. 6p.) at Nether Heworth, leased 26 August 1868, reciting deeds dating from 13 August 1836 to 5 February 1873, 1874
(1 file)

Ref: D/X 1334/105

25 March 1874 (1) The Ecclesiastical Commissioners for England (2) John Joicey of Newton Hall, Northumberland, coal owner; Edward Joicey of Newcastle upon Tyne, coal owner; and William Joicey Humble of Newcastle upon Tyne, engineer; trustees of James Joicey of Newcastle, coal owner, deceased Agreement for the purchase by (2) from (1) of reversionary interest in land (46a. 3r.) at Nether Heworth Endorsed: statement recording that the agreement is referred to in Joseph Dodds's affidavit, 5 August 1874
(1 file)

Ref: D/X 1334/106

30 October 1876 (1) The Ecclesiastical Commissioners for England (2) John Joicey of Newton Hall, Northumberland, coal owner and Edward Joicey of Newcastle upon Tyne, coal owner Conveyance by (1) to (2) of the reversion of a lease of land (46a. 3r.) at Nether Heworth Consideration: £1415 Includes: plans of the property at Nether Heworth, and of the Wardley Hall Estate, Northumberland No scale Annotated with note that the deed was produced in evidence in the High Court in the case of Joicey v. Joicey, 1867 and 1869
(Parchment, 1 file)

Ref: D/X 1334/107

4 February 1885 (1) James Joicey of Newcastle upon Tyne, coal owner, trustee of the marriage settlement of James Joicey and Jane Watson (2) John George Joicey of Eastcourt House near Malmesbury, Wiltshire, esq. Conveyance by (1) to (2) of all the property in Heworth and Newcastle upon Tyne, appointed to him by his mother in a deed of appointment dated 20 August 1880, as follows: a farm (46a. 2r. 24p.) at Heworth; 3 parcels of ground, (534 sq. yds., 260 sq. yds., 390 sq. yds.) with the distilleries, warehouses, maltings and other buildings, on the east side of the Broad Garth, Newcastle upon Tyne; and land (5865 sq. yds.) with houses and an engine works, in Newcastle-upon-Tyne
(Parchment, 1 file)

Deeds relating to 'Property formerly Marriotts' (Ref: D/X 1334/108-119)

(This is an original bundle)

Ref: D/X 1334/108

20 July 1861 (1) Dean and Chapter of Durham (2) Rev. William Marriott Smith Marriott of Horsemonden, Kent, clerk; Thomas Greenwood of 14 Westbourne Terrace, Hyde Park, Middlesex, esq., barrister at law; John William Anderson Chandless of Pau, Basses Pyrenées, France, esq.; and William Chater of Newcastle upon Tyne, gent Lease for 21 years by (1) to (2) of a cottage at Heworth Shore, formerly occupied by Robert Wheldon, and a garth nearby belonging to the cottage Consideration: £12 10s. Rent: 4s. p.a. Plan endorsed
(Parchment, 1 membrane, printed form)

Ref: D/X 1334/109

Abstract of the title of the trustees of William Peareth, esq., deceased, to leasehold premises at Heworth Shore, lot 25 in sale particulars of an auction on 13 June 1865, reciting deeds dating between 21 July 1809 and 12 July 1862, [1865]
(1 file)

Ref: D/X 1334/110

Court order in the case of Katharine Peareth, widow and others, plaintiffs v. William Marriott Smith Marriott and others, defendants, and in the case of William Peareth and another, plaintiffs v. Sir William Marriott Smith Marriott, bart., deceased, and others, defendants, authorising James Barrass to pay into the Bank of England the balance of his purchase money for Lot 25, and take possession of the property, 4 November 1865 Originally enclosed in D/X 1334/112
(1 paper, printed form)

Ref: D/X 1334/111

24 March 1866 (1) Dean and Chapter of Durham (2) Thomas Greenwood of 14 Westbourne Terrace, Hyde Park, Middlesex, esq., barrister at law, and John William Anderson Chandless of Pau, Basses Pyrenees, France, esq., surviving trustees of William Peareth of Sandgate, Kent, esq., deceased Licence by (1) to (2) to assign a lease for 21 years, of a house at Heworth Shore Originally enclosed in D/X 1334/112
(Parchment, 1 membrane)

Ref: D/X 1334/112

29 March 1866 (1) Thomas Greenwood of 14 Westbourne Terrace, Hyde Park, Middlesex, barrister at law and John William Anderson Chandless of Pau, Basses Pyrenees, France, esq., surviving trustees of William Peareth of Sandgate, Kent, esq., deceased (2) James Barras of Gateshead, agent Assignment by (1) to (2) of a lease, for 21 years, of a cottage and garth at Heworth Shore formerly occupied by Robert Wheldon Consideration: £101 6s. 2d.
(Parchment, 1 file)

Ref: D/X 1334/113

Additional abstract of title to leasehold premises at Heworth Shore, belonging to James Barras, reciting a deed, of 4 November 1865, 1868
(1 file)

Ref: D/X 1334/114

15 February 1868 (1) Dean and Chapter of Durham (2) Thomas Salkeld Bramwell of Heworth Shore, chemical manufacturer Lease for 21 years by (1) to (2) of a piece of ground and 2 cottages at Heworth Shore Rent: 8s. p.a. Plan endorsed
(Parchment, 1 membrane, printed form)

Ref: D/X 1334/115

17 April 1868 (1) Dean and Chapter of Durham (2) James Barras of Gateshead, agent Licence by (1) to (2) to assign a lease for 21 years, dated 20 July 1861, of property at Heworth Shore, to Thomas Salkeld Bramwell of Newcastle, chemical manufacturer
(Parchment, 1 membrane)

Ref: D/X 1334/116

14 September 1868 (1) James Barras of Gateshead, agent (2) Thomas Salkeld Bramwell of Newcastle upon Tyne, chemical manufacturer Assignment by (1) to (2) of a lease for 21 years of a cottage and garth at Heworth Shore formerly occupied by Robert Wheldon Consideration: £200
(Parchment, 1 membrane)

Ref: D/X 1334/117

Additional abstract of title to leasehold premises at Heworth Shore, belonging to Thomas Salkeld Bramwell, esq., reciting deeds dating between 15 February and 14 September 1868, 1868
(1 file)

Ref: D/X 1334/118

29 October 1868 (1) Dean and Chapter of Durham (2) Church Estates Commissioners (3) Thomas Salkeld Bramwell of Newcastle upon Tyne, chemical manufacturer Conveyance by (1) to (3) of their reversion on the expiry of leases of a cottage and garth at Heworth Shore, formerly occupied by Robert Wheldon; and of a piece of ground (19p.) and 2 cottages, at Heworth Shore; mineral rights reserved to (1) Plan endorsed
(Parchment, 1 file)

Ref: D/X 1334/119

Additional abstract of title to property at Heworth Shore, purchased by Thomas Salkeld Bramwell from James Barras, reciting a deed of 29 October 1868, n.d., [1868]
(1 file)

Miscellaneous (Ref: D/X 1334/120)Ref: D/X 1334/120

Schedules of ground rents for sale on the Aylmer Estate, Sunderland, listing the address of the property, amount of ground rent payable, cost of 25 years' purchase, and name of owner, 10 January - 19 February 1952
(12 papers, typescript)



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