• 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

Brancepeth Estate

Reference: D/Br/D Catalogue Title: Brancepeth Estate Area: Catalogue Category: Estate and Family Records Description: Deeds (part 02) places B

Covering Dates: early 13th century, 1316, 1455-1948

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.

  • Brancepeth Estate
    • Brancepeth Estate (Ref: D/Br)
    • Deeds (Ref: D/Br/D)
    • Brancepeth (continued) (Ref: D/Br/D 413-832)
    • Parson's Raw (Ref: D/Br/D 413-415)
    • Peirson's Close (Ref: D/Br/D 416-432)
    • Ratten Row (Ref: D/Br/D 433-443)
    • Rotten Row (Ref: D/Br/D 444-450)
    • Rectory lands (Ref: D/Br/D 451-474)
    • Seat house (Ref: D/Br/D 475-479)
    • Shoullflatt etc. (Ref: D/Br/D 480-498)
    • Skripton closes (Ref: D/Br/D 499-500)
    • Springfield etc. (Ref: D/Br/D 501-508)
    • Taylor's allotment (Ref: D/Br/D 509-511)
    • West Park etc. (Ref: D/Br/D 512-515)
    • West Farm (Ref: D/Br/D 516)
    • West end of Brancepeth (Ref: D/Br/D 517-523)
    • West side of Brancepeth (Ref: D/Br/D 524-561/5)
    • Margaret Wilson's Farm (Ref: D/Br/D 562-566)
    • Miscellaneous (Ref: D/Br/D 567-616)
    • Billy Row (Ref: D/Br/D 617-633)
    • Brandon (Ref: D/Br/D 634-797)
    • Biggin etc. (Ref: D/Br/D 634-648)
    • Coal Pit House (Ref: D/Br/D 649-667)
    • Coulson's Batt and Anderson's Batt, etc. (Ref: D/Br/D 668-669)
    • The Falls etc. (Ref: D/Br/D 670-690)
    • Langley Moor (Ref: D/Br/D 691-705)
    • Shaftesbury Estate (Burnigill etc.) (Ref: D/Br/D 706-739)
    • Unthank (Ref: D/Br/D 740-766)
    • A house and garden in Brandon (Ref: D/Br/D 767-774)
    • Three leasehold properties in Brandon (Ref: D/Br/D 775-788)
    • Old Brandon (Ref: D/Br/D 789-792)
    • Miscellaneous (Ref: D/Br/D 793-797)
    • Browney (Ref: D/Br/D 797A)
    • East Brandon (Ref: D/Br/D 798-832)
    • Riddings (Ref: D/Br/D 798-808)
    • Humbersledge (Ref: D/Br/D 809-829)
    • High House etc. (Ref: D/Br/D 830-832)

Catalogue Contents

Brancepeth Estate (Ref: D/Br)Deeds (Ref: D/Br/D)Brancepeth (continued) (Ref: D/Br/D 413-832)Parson's Raw (Ref: D/Br/D 413-415)Ref: D/Br/D 413

29 January 1712 / 1713 (1) Thomas Addinson junior of Branspeth (2) Ralph Herrison of Stocley Articles of agreement for the maintenance of a hedge in the Parson's raw at Branspeth
(1 paper)

Ref: D/Br/D 414

22 May 1762 (1) Robert Clark of Burnigill, gent., and Mary, his wife (2) Thomas Thompson of Brancepeth, wheelwright, and Sarah, his wife (3) John Greenwell of Little White, yeo. Assignment of a feoffment from (1) to (3) with covenant to produce deeds of a house and garth in Brancepeth with boundaries as specified Consideration: £65 from (2) to (1)
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 415

19 December 1763 (1) Robert Clark, gent. (2) Thomas Thompson, carpenter Surrender of a house and garth in Brancepeth, part of the rectory, as specified
(parchment, 1 membrane)

Peirson's Close (Ref: D/Br/D 416-432)Ref: D/Br/D 416

6 October 1727 Admittance of Anthony Brown into a close of land called Peirson's Close in Brancepeth, by William Wekett, rector of Brancepeth
(parchment, 1 membrane, Latin)

Ref: D/Br/D 417

31 October 1735 Copy of the will of Anthony Brown the elder of Brancepeth, yeo., as follows: To Anthony Brown, nephew, as executor, all lands etc. at Brancepeth, liable to a legacy of £90 to Ann, daughter of Cuthbert Watson of Sunderland. Other small bequests to friends
(1 paper)

Ref: D/Br/D 418

21 January 1751 Copy of the will of Anthony Paxton of Haswell upon the Bill, as follows: To Thomas Paxton, son, £20; To Jane Rowe, daughter, £20; To Catherine, Anthony, Sutton and Jane Rowe, grand-children, £10 each; To Hannah Snowden, daughter, £20 and to her unborn child, £10; To Ann Dobson, daughter, £20; To John and Anthony Dobson, grandchildren, £10 each; To Hutton Rower as executor all residue of his estate
(1 paper)

Ref: D/Br/D 419

10 December 1755 Admittance of Anthony Brown, yeo., into a close called Peirson's Close, part of the rectory of Brancepeth, as specified, by William Forster, rector
(parchment, 1 membrane)

Ref: D/Br/D 420-421

11 and 12 May 1758 (1) Thomas Mowbray of Kimblesworth, yeo., and Hutton Rowe of West Herrington, gent. (2) Anthony Scorer of Brancepeth, butcher Lease and release of a cottage and garth at Brancepeth, formerly part of Parson's Row, as specified Consideration: £60
(parchment, 2 membranes)

Ref: D/Br/D 422

13 May 1758 (1) Thomas Mowbray of Kimblesworth, yeo., and Hutton Rowe of West Herrington, gent. (2) Anthony Scorer of Brancepeth, butcher Bond in £50 from (1) to (2) for relinquishing claims of Elizabeth Mowbray and Jane Rowe to dower arising out of a messuage at Brancepeth
(1 paper)

Ref: D/Br/D 423

7 October 1758 Copy admittance of Anthony Scorer butcher, into a messuage and garden in Brancepeth, part of the rectory of Brancepeth, as specified, by William Forster, rector
(parchment, 1 membrane)

Ref: D/Br/D 424

5 April 1759 (1) Anthony Drown of Brancepeth, sent. (2) Anthony Scorer the younger of Brancepeth, butcher Release of a parcel of ground in the townfields of Brancepeth as specified Consideration: £140
(parchment, 1 membrane)

Ref: D/Br/D 425

10 April 1759 Admittance of Anthony Scorer the younger, butcher, into a close called Pierson's Close, part of the rectory of Brancepeth, as specified, by William Forster, rector
(parchment, 1 membrane)

Ref: D/Br/D 426

30 May 1761 Admittance of Anthony Scorer the younger, butcher, into a close called Pierson's Close, part of the rectory of Brancepeth, as specified
(parchment, 1 membrane)

Ref: D/Br/D 427

30 May 1761 Admittance of Anthony Scorer, the younger, butcher, into a messuage and garden in Brancepeth, part of the rectory of Brancepeth, as specified
(parchment, 1 membrane)

Ref: D/Br/D 428

11 November 1765 (1) Mary Brown of Brancepeth, widow (2) Anthony Scorer the younger of Brancepeth, butcher Quitclaim of all dower and thirds and all title to a parcel of ground lying in the townfields of Brancepeth, as specified
(1 paper)

Ref: D/Br/D 429

Copy of the will dated 4 April 1812, of Anthony Scorer of Brancepeth, gent., as follows: To John Oliver of Brancepeth Park, gent., and Robert Newby of Trimdon, gent., as executors and trustees, all real and personal estate upon trusts; To pay several small legacies; To pay an annuity of £4 for life to John Scorer, his nephew, out of a dwelling house and close in Brancepeth; To hold all real and personal estate for Ann Scorer [his wife]
(1 paper)

Ref: D/Br/D 430

Copy of the will dated 27 April 1831 of Ann Kirkley of Brancepeth, widow, as follows: To Thomas Harling of Brancepeth, gent., as trustee and executor, a freehold dwelling house, garden, and field in Brancepeth upon trust to sell and put out the money at interest, the principal to be paid to Henry Scorer, son of Richard Scorer of Willington, joiner, at the age of 21
(1 paper)

Ref: D/Br/D 431

Annotated abstract of deeds and writings relating to the title, 11 May 1758 - 4 April 1812, to a messuage and parcel of ground belonging to the late Mrs. Ann Kirkley, situate in the parish of Brancepeth, 5 February 1832 Annexed: Queries as to Mr. Harling's title, n.d. [1832]
(1 file and 1 paper)

Ref: D/Br/D 432

21 and 22 February 1832 (1) Thomas Darling of Brancepeth, gent. (2) John Oliver of Coatham Stob, yeo. (3) William Russell of Brancepeth Castle, esq.; Charles Tennyson of Park Street, Westminster, esq. and Thomas Robinson Grey of Norton, esq. Lease and release from (2) to (3) at the request of (1) of a cottage and garth at Brancepeth, formerly part of Parson's Row as specified; together with a close in the town fields of Brancepeth, as specified Consideration: £775
(parchment, 3 membranes)

Ratten Row (Ref: D/Br/D 433-443)Ref: D/Br/D 433

7 March 1694 (1) Sir Ralph Cole of Brancepeth, bart. (2) Thomas Roxby of Durham City, weaver Feoffment of a cottage house, shop and stable with a parcel of land in Brancepeth, as specified Consideration: £16
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 434

Copy of the will dated 26 December 1722 of Mary Kipling of Brancepeth, spinster as follows: To Margaret Robson, her sister, a messuage and garth in Rattin Rowe [Brancepeth] for life and then to James Robson, her son, and heirs forever; To John Robson, nephew, a waste piece of ground in Ratten Rowe [Brancepeth]; To William Robson, nephew, and Elizabeth Addison, niece small personal bequests; James Robson is sole executor
(1 paper)

Ref: D/Br/D 435

30 May 1761 Copy admittance of John Robson of Brancepeth, yeo., into a cottage formerly belonging to Mary Kipling, in Brancepeth [part of the rectory of Brancepeth]
(parchment, 1 membrane)

Ref: D/Br/D 436-437

26 and 27 April 1765 (1) John Robson the elder of Brancepeth, mason (2) John Robson the younger of Brancepeth, tailor (3) James Robson of Durham City, yeo. Lease and release from (1) to (3) of a messuage and cottage in Rattin Row, Brancepeth, part of the rectory of Brancepeth, in trust for (1) and (2), as specified
(parchment, 2 membranes)

Ref: D/Br/D 438

n.d. [post 1770] Copy of the will dated 23 August 1770, of John Robson of Brancepeth, mason, as follows: To Robert Robson, son, 10s.; To John Robson, son, a messuage and garth with waste ground in Rattan Rowe [Brancepeth], as sole executor
(1 paper)

Ref: D/Br/D 439

8 January 1799 (1) John Robson of Brancepeth, tailor (2) William Russell of Brancepeth Castle, esq. Copy feoffment of a messuage and cottage in Rattin Row in Brancepeth, as specified Consideration: £20
(1 paper)

Ref: D/Br/D 440

8 January 1799 (1) John Robson of Brancepeth, tailor and Thomas Robson the younger of Willington, shoemaker (2) William Russell of Brancepeth Castle, esq. Bond in £40 for payment of £20 purchase money for a messuage in Rattin Raw in Brancepeth
(1 paper)

Ref: D/Br/D 441/1

Copy letter from Thomas Addison and Elizabeth Thompson at Washington to Thomas Humble consenting to the sale of 2 cottages etc. in Brancepeth, to William Russell and stating conditions for payment, 17 September 1807
(1 paper)

Ref: D/Br/D 441/2

Letter from Thomas Bumble at Washington Blue House to Matthew Russell at Edinburgh, concerning the possibility of more trade when the light ships arrive and enclosing D/Br/D 441/3-4, 26 September 1807 (1 paper)

Ref: D/Br/D 441/3

Receipt of Thomas Addison and Elizabeth Thompson for £10 from William Russell, part of the purchase money for 2 cottages etc. in Brancepeth, 23 September 1807
(1 paper)

Ref: D/Br/D 441/4

Receipt of William Hall for £5 from William Russell on behalf of Thomas Addison for 2 cottages etc. in Brancepeth, 23 October 1807
(1 paper)

Ref: D/Br/D 442-443

20 and 21 November 1807 (1) Thomas Addison of Washington, schoolmaster (2) William Russell of Brancepeth Castle, esq. Lease and release of 2 messuages with stable and garden, in Brancepeth, as specified, and a close of c.2a., formerly part of Brancepeth Common Consideration: £240
(parchment, 2 membranes)

Rotten Row (Ref: D/Br/D 444-450)Ref: D/Br/D 444

13 March 1718/19 (1) John Burnopp of Lumley, weaver, and Richard Burnopp of Hett, weaver, son and heir (2) Thomas Kirkby of Branspeth, blacksmith Release of a cottage and garth on Rotten Rowe in Branspeth, with boundaries as specified Consideration: £7 7s.0d.
(1 paper, applied seals defective)

Ref: D/Br/D 445-446

1 and 2 May 1734 (1) Thomas Kirkby, blacksmith (2) William Belasyse of Branspeth, esq. Lease and release of lands as at D/Br/D 444 Consideration: £31 10s.0d.
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 447-448

1 and 2 May 1734 (1) Thomas Kirkby, blacksmith and Richard Burnopp of Hett, weaver (2) William Belasyse, esq. Lease and release of lands as at D/Br/D 444 Consideration: £31 10s.0d.
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 449-450

11 and 12 October 1765 (1) Robert Taylor of Brancepeth, blacksmith; William Taylor of Norton, blacksmith, son and heir; and Thomas Ushaw of Brancepeth, yeo. (2) William Belasyse, esq. Lease and release of 2 messuages in Brancepeth, with boundaries as specified Consideration: £18
(parchment, 2 membranes, applied seals defective)

Rectory lands (Ref: D/Br/D 451-474)Ref: D/Br/D 451-452

4 and 5 May 1711 (1) Anne Atkinson of Newcastle on Tyne, widow and Joseph Atkinson of Little White, Brancepeth, yeo., her grandson (2) Christopher Blackett of Stockly, yeo. Lease and release of 2 closes in Brancepeth townfields, held of the rectory of Brancepeth, with boundaries as specified Consideration: £32
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 453-454

9 and 10 January 1728/29 (1) Thomas Smith of Alnmouth, Northumberland, gent. (2) Richard Threlkeld of Brancepeth, skinner Lease and release of a messuage and garth in Brancepeth in the occupation of (1) Consideration: £39 18s.0d.
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 455

10 January 1728/29 (1) Thomas Smith of Alnwick, Northumberland, gent.; and Dorothy, his wife (2) Richard Threlkeld of Brancepeth, skinner and glover Assignment of a seat house and garth in Brancepeth in the occupation of (1) Consideration: £39 18s.0d.
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 456

30 October 1729 (1) Jane Blackett of Stockley, widow (2) Anne Blackett of Stockley, spinster Assignment of 2 closes held of the rectory of Brancepeth with boundaries as specified
(parchment, 1 membrane, applied seal defective)

Ref: D/Br/D 457

10 March 1729/3O (1) William Arrowsmith of Durham City, cordwainer, and Elizabeth, his wife (2) Henry Threlkeld of Brancepeth, yeo. Assignment of a house and garth in Brancepeth, together with a close in Brancepeth with boundaries as specified Consideration: £101
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 458

23 July 1730 (1) Richard Threlkeld of Brancepeth, skinner and glover (2) Henry Threlkeld of Brancepeth, gent., father of (1) Assignment of a moiety of a messuage in Brancepeth now split into 2 tenements, as specified Consideration: £40
(parchment, 1 membrane, applied seal defective)

Ref: D/Br/D 459

25 June 1733 (1) William Harrison of Tuddoe, yeo., and Isabell, his wife (2) Henry Threlkeld, yeo. Assignment of a close in Brancepeth [Hulls Close] of c.3a. with boundaries as specified Consideration: £75
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 460

29 May 1735 (1) John and Ann Newby (2) Richard Threlkeld, gent. Assignment of lands as at D/Br/D 461, 462 Consideration: £44
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 461-462

21 and 22 July 1735 (1) John Newby of Brancepeth, butcher, and Ann, his wife (nee Blackett) (2) William Dunn of Brancepeth, gent. Lease and release, and covenant to levy a fine of 2 closes in Brancepeth, held of the rectory of Brancepeth with boundaries as specified Consideration: £23
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 463

10 October 1735 (1) William Dunn, plaintiff (2) John Newby and Ann, his wife, deforceants Final concord for lands in the parish of Brancepeth Consideration: £40
(parchment, 1 membrane)

Ref: D/Br/D 464

10 October 1735 (1) William Dunn, plaintiff (2) John and Ann Newby, deforceants Final concord as at D/Br/D 463
(parchment, 1 membrane)

Ref: D/Br/D 465-466

25 and 26 May 1736 (1) John and Ann Newby (2) William Dunn, gent. (3) Richard Threlkeld, gent. Lease and release from (1) and (2) to (3) of lands as at D/Br/D 461, 462 Consideration: £37 5s.6d. from (3) to (2) and £7 1s.6d. from (3) to (1)
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 467

4 September 1740 Copy probate of the will dated 21 March 1739/40 of Henry Threlkeld of Brancepeth, gent., as follows: To Isable Threlkeld, his daughter, all lands in Brancepeth for life, thereafter to Richard Threlkeld, with exceptions, to be held for Henry Threlkeld, his grandson, with remainders as specified; To Richard Threlkeld, all lands on leasehold in Bishop Middleham chargeable with legacies to members of family as specified; Richard Threlkeld is constituted sole executor
(1 paper)

Ref: D/Br/D 468-469

11 and 12 February 1757 (1) Henry Threlkeld of Cornhill, London, book keeper (2) Richard Threlkeld of Brancepeth, maltster Lease and release of a messuage and garth in Brancepeth, as specified; 2 closes in Brancepeth, with boundaries as specified; and a moiety of an ancient messuage now divided into 2 tenements with boundaries as specified Consideration: £310
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 470

24 and 25 August 1798 (1) James Kelsey of Brancepeth, yeo. (2) Threlkeld Busby of Lambton's Buildings, Bishopwearmouth, gent. (3) Thomas Wilkinson of Lambton's Buildings, master mariner Abstract of a lease and release from (1) to (2) of a moiety of several cottages in Brancepeth with an orchard/garth and little paddock, 5a. of land formerly part of Brancepeth Common and 4a. of land in Stockley and Brancepeth called Goodwellfield Wood with boundaries as specified Consideration: £300
(1 file)

Ref: D/Br/D 471

Annotated abstract of title 4 May 1711 - 18 September 1784, of Miss Margaret Threlkeld to messuages and lands in Brancepeth, 19 December 1806
(1 file)

Ref: D/Br/D 472-473

12 and 13 January 1807 (1) William Threlkeld of West Auckland, gent. (2) Margaret Threlkeld of Bishopwearmouth, spinster and Isabella Busby of the same place, widow (3) Isabella Busby of Bishopwearmouth, spinster (4) William Russell of Brancepeth Castle, esq. Lease and release from (l) - (3) to (4) of a farmhold in Brancepeth, together with 10a. of land belonging thereto, and all cottages and shops etc. as specified, also in Brancepeth Consideration: £1,500
(parchment, 4 membranes, applied seals defective)

Ref: D/Br/D 474

13 January 1807 (1) Margaret Threlkeld, spinster; Isabella Busby, widow, and Isabella Busby, spinster (2) William Russell, esq. Bond in £3,000 for the payment of an annuity of 7s. to William Threlkeld, gent.
(1 paper, applied seals)

Seat house (Ref: D/Br/D 475-479)Ref: D/Br/D 475

13 November 1683 (1) Sir Robert Eden of West Auckland, bart., and Lady Margaret, his wife (2) John Pease of West Auckland, gent. (3) Henry Blackett of Lowbitchburn, gent. Assignment from (1) to (3) of a farm and garth called The Seathouse in Brancepeth, part of the rectory of Brancepeth, with closes called Little Close of c.2a. and Hopacre Hill of c.4a. in Brancepeth, as specified Consideration: £170
(parchment, 1 membrane)

Ref: D/Br/D 476

1 June 1697 (1) Samuel Palmer of Lutterington, yeo., and Henry Blackett of Lowbitchburn, gent. (2) Sir Robert Eden of West Auckland, bart. Assignment of a mortgage from (1) to (2) of a farm in Brancepeth, containing a seathouse and garth, together with two closes called Little Close of c.2a. and Hopacre Close of c.4a., as specified Consideration: £80
(parchment, 1 membrane)

Ref: D/Br/D 477

9 December 1697 (1) Samuel Palmer of Lutterington, yeo. (2) Thomas Bowes of Durham City, gent. Articles of agreement between (1) and (2) for the purchase of a farm in Brancepeth containing a seat-house and garth together with two closes called Little Close of c.2a. and Hopacre Close of c.4a., as specified Consideration: £190
(1 paper)

Ref: D/Br/D 478-479

28 and 29 May 1714 (1) Sir Robert Eden of West Auckland, bart.; Nathaniel Blackett of Bitchburn, gent. ; and Hannah Palmer of Great Yarmouth, spinster (2) Thomas Howes of Durham City, gent. Lease and release from (1) to (2) of a farm in Brancepeth containing a Seathouse and garth, together with 2 closes called Little Close of c.2a. and Hopacre Close of c.4a., as specified Consideration: £80
(parchment, 2 membranes)

Shoullflatt etc. (Ref: D/Br/D 480-498)Ref: D/Br/D 480

18 July 1674 (1) Richard Thompson of Ufferton, yeo., and Elizabeth, his wife, and Robert Thompson yeo., his son (2) Thomas Harrison of Stockley, yeo. Feoffment of a house and garth in Brancepeth, together with 3 closes called Shoulflatt, Deane Close and Burkburnes Close, with boundaries as specified of annual rent of 6s.8d. Consideration: £81
(parchment, 1 membrane, pendant seals defective)

Ref: D/Br/D 481

30 April 1694 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Stephen Barker of Brawnspeth, joiner, and Elizabeth, his wife, Robert and John Barker, joiners, and Thomas Barker, webster, his sons Feoffment of a house and garth in Brancepeth as specified together with a little close called Hulls/Jeffersons Close, with boundaries as specified Consideration: £60
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 482

6 January 1724/25 (1) Thomas Barker, webster (2) Robert Barker, joiner Quitclaim to lands as at D/Br/D 481
(1 paper, applied seal)

Ref: D/Br/D 483

29 October 1725 Copy will of Robert Barker of Brancepeth, joiner as follows: To Ann Barker, his wife, his messuage and lands [in Brancepeth] for life and thereafter to Robert Clark, his grandson, subject to payment of legacies as specified
(1 paper)

Ref: D/Br/D 484

25 June 1733 (1) William Harrison of Tuddoe, yeo., and Isabell, his wife (2) Edward Bainbridge of Brancepeth, clerk Assignment of a close in Brancepeth of c.2a. with boundaries as specified now called Kipling's Close, and a house and garth thereto belonging, together with 2 closes called Shoulflatt and Burkburn Close, with boundaries as specified Consideration: £97 18s.0d.
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 485

1 May 1747 (1) Edward Bainbridge of Hampsthwaite, Yorkshire, clerk (2) Edward Clark of Burnigill, gent. Assignment of lands as at D/Br/D 484 Consideration: £141 1s.0d.
(parchment, 1 membrane, applied seal)

Ref: D/Br/D 486

1 January 1749/50 (1) Thomas Barker of Brancepeth, weaver (2) Edward Clark of Burnigill, gent., nephew of (1) (3) James Clark of Burnigill, son of (2) (4) Elizabeth Ellery of Brancepeth, spinster Release from (1) to (3) of a cottage house and garth in Brancepeth as specified and a little close called Hulls/Jeffersons close with boundaries as specified; and assignment from (1) to (3) of a bond for the sum of £260 owed by Robert Wolfe of Durham City, butcher Consideration: £20 from (2) to (1)
(parchment, 1 membrane, applied seal defective)

Ref: D/Br/D 487

4 March 1763 (1) John Bird the younger, demandant (2) John Bird the elder and William Swalwell, tenants (3) Robert and Mary Clarke and Christopher and Isabell Vickers, vouchees Extract from a common recovery for 3 messuages and lands in Branspeth
(1 paper)

Ref: D/Br/D 488

27 June 1763 (1) Robert Clark of Burnigill, yeo. (2) Martin Doubleday of Butterby, gent., Gilbert Snowdon of Haswell, gent., and Benjamin Whitaker of Durham City, woolen draper Lease [being part of a lease and release] of Kiplings Close in Brancepeth, with boundaries as specified, and house and garth thereto belonging with boundaries as specified, together with 2 closes in Brancepeth called Shoulflatt and Buckburn Close with boundaries as specified, and one other cottage house and garth in Brancepeth, as specified, and a little close called Hulls/Jeffersons Close with boundaries as specified and c.6a. of land formerly part of Brancepeth Common, and a close thereto belonging in Brandon called The Intack/The Tofts/The Crofts, as specified
(parchment, 1 membrane, applied seal defective)

Ref: D/Br/D 489-490

9 and 10 March 1764 (1) Robert Clark, yeo. (2) Martin Doubleday, Gilbert Snowdon and Benjamin Whitaker (3) John Bird the elder of Shereburn House, gent., and William Swalwell of Shadforth, gent. (4) James Clark of Burnigill, yeo. Lease and release from (3) to (4) of Kiplings Close wit; a house and garth in Brancepeth as specified; 2 closes in Brancepeth called Shoulflatt and Burkburn Close, and Hulls/Jeffersons Close in Brancepeth, with boundaries as specified Consideration: £300
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 491-492

25 and 26 June 1773 (1) Thomas Ayre of Hett, yeo. (2) James Clark of Burnigill, yeo. Lease and release of lands as at D/Br/D 489,490 Consideration: £257 10s.2d.
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 493

Abstract of title, 30 April 1694 - 26 June 1773, to a freehold estate at Brancepeth late belonging to James Clark, deceased, 31 October 1800
(1 file)

Ref: D/Br/D 494-495

21 and 22 November 1800 (1) Elizabeth Clark the elder of Burnigill, widow, and James Clark of Burnigill, gent. (2) Elizabeth Clark the younger of Burnigill, spinster (3) Dorothy Darnton of Durham City, widow (4) William Kirton of Durham City, merchant and John Taylor of Esh, gent. (5) William Russell of Brancepeth, esq. Lease and release from (1) to (5) of a messuage and garth called Lane House, in Brancepeth, as specified, Kiplings Close, Shoulflatt and Buckburn Close, and Hulls/Jeffersons Close all in Brancepeth with boundaries as specified; and a lease and release from (4) to (5) of a farmhold and lands called The Croft, Priest Field, Pea Field, Lord Meadow Field, Lord Wheat Field; and one other farmhold with lands called The Gill, High, Middle and Low Closes and a cottage as specified, all of which are in the township of Stockley; together with 44a.2r.12p. of land formerly part of Brancepeth and Stockley Commons as specified; and assignment from (1) to (5) of all leasehold premises in Stockley Consideration: £450 from (5) to (1) and £1,350 from (5) to James Clark and (2) and (3)
(parchment, 11 membranes, applied seals defective)

Ref: D/Br/D 496

Receipts for fee farm rents from James Clark, the executors of Martin Darnton, and William Russell, 23 October 1790 - 26 November 1800
(1 file)

Ref: D/Br/D 497

9 December 1800 (1) William Russell, esq., plaintiff (2) Elizabeth Clark, widow; James Clark, gent.; Elizabeth Clark, spinster; and Dorothy Darnton, deforceants Final concord for 6 messuages and lands in Brancepeth and Stockley Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 498

9 December 1800 (1) William Russell (2) Elizabeth, James and Elizabeth Clark and Dorothy Darnton Final concord as at D/Br/D 497
(parchment, 1 membrane)

Skripton closes (Ref: D/Br/D 499-500)Ref: D/Br/D 499-500

12 and 13 October 1708 (1) Sir Nicholas Cole, bart., and Dame Ann, his wife (2) Nicholas Cole, gent. (3) Sir Henry Belasyse of Brancepeth Castle, knt. Lease and release and covenant to levy a find from (1) and (2) to (3) of several parcels of land called Skripton Closes within the manor of Brancepeth, as specified Consideration: £630
(parchment, 4 membranes, applied seals defective)

Springfield etc. (Ref: D/Br/D 501-508)Ref: D/Br/D 501-502

20 and 21 September 1681 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Thomas Wharton of Pembrooke Hall, Cambridge, M.A. Mortgage by lease and release for securing £500 and interest of a messuage and garth of c.3a., one other messuage of c.3a., 2 closes called Springfield, one other close called Hawthorne Meadow, several other closes called Whinneyly, Ox Close, The Boggs, 3 fields called Low Fields and 2 closes called The Paddocks; a farm called Saint Cross, with closes called Wilson's garth, Burne Bankes, Middle Hawthorne Meadow, Law Field, and Brecken Hill, all of which are in Brancepeth, as specified
(parchment, 3 membranes, pendant seals defective)

Ref: D/Br/D 503

21 September 1681 (1) Sir Ralph Cole, bart. (2) Thomas Wharton, M.A. Mortgage for securing £500 and interest, of lands as at D/Br/D 501-502
(parchment, 1 membrane)

Ref: D/Br/D 504

Receipt of Sir Ralph Cole for £500 received from Thomas Wharton, 21 September 1681
(1 paper, applied seal)

Ref: D/Br/D 505

26 March 1682/83 (1) Ralph Cole, bart. (2) Thomas Wharton of Old Park, gent. Bond in £1,000 for the performance of covenants set out in indentures of even date
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 506

Receipt of Sir Ralph Cole for £500 received from Thomas Wharton, 26 March 1682/83
(1 paper, applied seal)

Ref: D/Br/D 507

10 May 1686 (1) Ralph Cole, bart. (2) Thomas Wharton of South Bailey, Durham City, esq. Bond in £600 for the performance of covenants as specified in indentures of even date
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 508

Receipt of Sir Ralph Cole for £300 received from Thomas Wharton, 20 May 1686
(1 paper, applied seal defective)

Taylor's allotment (Ref: D/Br/D 509-511)Ref: D/Br/D 509

Copy of part of [the Brancepeth enclosure award] concerning the lands of Robert Taylor of Brancepeth, blacksmith, 8 January 1759
(1 paper)

Ref: D/Br/D 510-511

13 August 1817 (1) William Taylor of Willington, blacksmith (2) Ann Taylor of Willington, widow (3) Matthew Russell of Brancepeth Castle, esq. Lease and release from (1) to (3) of a plot of ground late part of Brancepeth Moor or Common, allotted to Robert Taylor of Brancepeth, containing c.1r.29p. as specified Consideration: £60
(parchment, 2 membranes)

West Park etc. (Ref: D/Br/D 512-515)Ref: D/Br/D 512

4 April 1729 (1) George Liddell of Ravensworth Castle, esq. (2) Charles Sanderson of Middle Temple, London, gent. (3) Richard Frankland of London, esq. [Mortgage] by demise for the term of 1000 years from (1) to (2) in trust for (3) of messuages and lands at West Park, Oakenshaw and Helme Park, in the parish of Brancepeth, as specified Consideration: £5,000
(parchment, 3 membranes, applied seal)

Ref: D/Br/D 513-514

7 and 8 April 1735 (1) George Liddell of Covent Garden, Middlesex, esq. (2) Ralph Fetherstonhalgh of Newcastle upon Tyne, gent. (3) Robert Ellison of Newcastle upon Tyne, gent. (4) Henry Ellison of Gateshead Park, esq., and Hannah, his wife Lease and release from (1) to (2) of messuages and lands at West Park, Oakenshaw, Burnmouth House, in the township of Willington with lands as specified, and a moiety of a messuage etc. in the township of Stockley with garth and lands as specified Consideration: annuity of £500
(parchment, 4 membranes, applied seals)

Ref: D/Br/D 515

15 November 1742 (1) Sir Henry Liddell of Ravensworth Castle, bart.; George Gray of Newcastle upon Tyne, esq.; and Henry Ellison, esq. (2) Richard Frankland, esq. (3) Martha Sanderson, widow of Charles Sanderson, gent (4) John Airey of Newcastle upon Tyne, esq. (5) Henry Thomas Carr of Cocken, esq. Assignment of the residue of a term of 1000 years from (2) to (4) upon trusts as specified for (4) in lands as at D/Br/D 512; and assignment of the residue of several terms of 100 years and 99 years 11 months from (3) to (5) upon trusts as specified for (4) in lands as at D/Br/D 512 Consideration: £5,000 from (4) to (2)
(parchment, 3 membranes, applied seals defective)

West Farm (Ref: D/Br/D 516)Ref: D/Br/D 516

Receipt from Cuthbert Ellison for payment of £10,000 by Matthew Russell, esq., part of a sum of £30,000 for the estate [of West Farm], 25 May 1819
(2 papers)

West end of Brancepeth (Ref: D/Br/D 517-523)Ref: D/Br/D 517-518

27 and 28 October 1831 (1) John Willis of Stockley, yeo.; and Thomas Willis of Stockley, yeo. (2) George Wilkinson of Durham City, gent. Mortgage by lease and release for securing £78 and interest of 2 closes at the high or west end of the township of Brancepeth, with boundaries as specified
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 519

Copy extract of the burial of Thomas Willey of Fir Tree taken from the Brancepeth parish register, 22 December 1832
(1 paper)

Ref: D/Br/D 520

Abstract of the title, 16 October 1816 - 28 October 1831 of John Willis to 2 freehold fields in Brancepeth, contracted to be sold to William Emerson Wooler, esq., for £420, n.d. [post 1840]
(1 file)

Ref: D/Br/D 521

Copy extract of the burial of Jane Pattison of Wrekenton taken from the Ryton parish register on 22 July 1840, 4 April 1848
(1 paper, printed form)

Ref: D/Br/D 522

12 June 1848 (1) John Willies, yeo. (2) William Emerson Wooler of Durham City, gent. Articles of agreement for the purchase of lands as at D/Br/D 517, 518 Consideration: £420 Endorsed: Receipt from John Willies for £420, 12 June 1848
(1 paper)

Ref: D/Br/D 523

17 February 1849 (1) George Wilkinson of Durham City, gent. (2) John Willies, yeo. (3) William Emerson Wooler, gent. (4) William Russell of Brancepeth Castle, esq. Conveyance from (1) to (4) of lands as at D/Br/D 517, 518 Consideration: £420
(parchment, 1 membrane, applied seals defective)

West side of Brancepeth (Ref: D/Br/D 524-561/5)Ref: D/Br/D 524

29 January 1591/92 Letters of curation granted to Nicholas Hull and James Pickeringe of Brancepeth for the guardianship of Hercules Rickeson son of the late William Rickeson of Brancepeth
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 525

5 February 1674/75 Letters of administration granted to Elizabeth Browne of Brancepeth, widow, on the death of George Browne
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 526

11 December 1676 (1) Anthony Browne of Branspeth, weaver (2) Thomas Harrison of Stockley, yeo. Bond in £175 for the performance of covenants set out in indentures of equal date
(parchment, 1 membrane, pendant seal defective, Latin/ English)

Ref: D/Br/D 527

19 April 1694 Letters of curation granted to Joanna Browne of Houghton-le-Spring, widow, for the guardianship of Anthony, Elizabeth and Mary Browne, children of the late George Browne of Houghton-le-Spring
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 528

16 March 1695 (1) Sir Ralph Cole of Branspeth Castle, bart. (2) Anthony Browne of Branspeth, weaver (3) John Martyn of Hartbushes Feoffment from (1) to (2) of 2 cottages and garths on the west side of the township of Branspeth with boundaries as specified Consideration: £47 10s 0d.
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 529

16 March 1694/95 (1) Sir Ralph Cole of Branspeth Castle, bart. (2) Anthony Browne of Branspeth, weaver (3) John Martyne of Hartbusses Copy feoffment from (1) to (2) of 2 cottages and garths on the west side of Branspeth township with boundaries as specified, part of the manor of Brancepeth Consideration: £47 10s.0d. Attached: 12 May 1753 (1) Anthony Brown of Brancepeth, yeo., nephew of (2) (2) William Bell of Brancepeth, cordwainer Covenant to produce a deed as above
(3 papers)

Ref: D/Br/D 530-531

14 and 15 May 1695 (1) Sir Ralph Cole, bart., and Nicholas Cole of West Auckland, esq. (2) Anthony Brown, weaver Lease and release with feoffment of 2 cottages and garths as at D/Br/D 528 and also several closes of land called Browns Closes and Stephen Hackworths Closes also in Brancepeth with boundaries as specified Consideration: £122 10s.0d.
(parchment, 2 membranes, pendant seals defective)

Ref: D/Br/D 532

31 October 1735 Copy will of Anthony Brown the elder of Brancepeth, yeo., as follows: To Anthony Brown, nephew and heir, all messuages and lands in Brancepeth as sole executor to be chargeable with legacies to friends as specified
(1 paper)

Ref: D/Br/D 533

6 November 1752 (1) Anthony Brown (2) William Bell, junior Articles of agreement for the purchase of a house and garden in Brancepeth Consideration: £40
(1 paper)

Ref: D/Br/D 534

20 March 1753 (1) Anthony Brown, yeo. (2) William Bell junior of Brancepeth, cordwainer Lease for 21 years of a close called High Broom Close in Brancepeth Consideration: £4 p.a.
(1 paper)

Ref: D/Br/D 535-536

11 and 12 May 1753 (1) Anthony Brown, yeo. (2) William Bell junior, cordwainer Lease and release of a house and garth in Brancepeth with boundaries as specified Consideration: £40
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 537

Extract from the [Brancepeth] enclosure award concerning lands allotted to Anthony Brown of Brancepeth, yeo., 8 January 1759
(1 paper)

Ref: D/Br/D 538

Copy extract from the Brancepeth and Stockley enclosure award concerning the allotment of William Bell, cordwainer, 10 January 1759
(1 paper)

Ref: D/Br/D 539

5 April 1759 (1) Robert Stote of Horsley Hill, gent. (2) Anthony Brown of Brancepeth, gent., and Mary, his wife Bond in £150 for the payment of an annuity of £4
(1 paper, applied seal)

Ref: D/Br/D 540-541

13 and 14 June 1764 (1) George Brown, gent., and Mary, his wife (2) Robert Stote, gent., nephew of (1) Lease and release in exchange for an annuity of £15 of 2 parcels of land of c.15a.3r.25p. in Brancepeth, with boundaries as specified, formerly part of Brancepeth Common
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 542

14 June 1764 (1) Robert Stote, gent. (2) Anthony Brown, gent. Bond in £400 for the payment of an annuity of £15 to (2) and Mary, his wife for life
(1 paper, applied seal)

Ref: D/Br/D 543

28 June 1764 (1) Robert Stote, plaintiff (2) Anthony and Mary Brown, deforceants Final concord for a messuage and lands in Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 544

28 June 1764 (1) Robert Stote, plaintiff (2) Anthony and Mary Brown, deforceants Final concord as at D/Br/D 543
(parchment, 1 membrane)

Ref: D/Br/D 545

Sworn affidavit of inhabitants of Brancepeth and Stockley concerning a public right of way claimed by Anthony Brown with sketch plan, n.d. [c.1760]
(1 paper)

Ref: D/Br/D 546

Copy of D/Br/D 545, no plan, n.d. [c. 1760]
(1 paper)

Ref: D/Br/D 547

Sketch plan of the allotments of Sir John Eden and Mr. Davison and Mr. Bellasy's wall, annotated "At whose expense must the wall be built", n.d. [c.1760]
(1 paper)

Ref: D/Br/D 548

7 November 1771 (1) Robert Stote, gent., and Ann, his wife (2) John Catcheside of Chester-le-Street, gent. Covenant to levy a fine for 4 messuages as specified, a close of land of c. 7a. and one other close of c.4a. as specified, all of which are in Brancepeth
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 549

15 November 1771 (1) John Catcheside, plaintiff (2) Robert and Ann Stote, deforceants Final concord for 2 messuages, 4 cottages and lands in Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 550

15 November 1771 (1) John Catcheside, plaintiff (2) Robert and Ann Stote, deforceants Final concord as at D/Br/D 549
(parchment, 1 membrane)

Ref: D/Br/D 551

Receipts of Mary Applegarth for half years annuities received from Robert Stote, 3 January 1775
(1 paper)

Ref: D/Br/D 552

n.d. [post 4 January 1794] Copy of the will dated 8 February 1791 and codicil dated 17 July 1792, of William Bell of Chester-le-Street, as follows: To John Cowan of Witton Gilbert, yeo. and Ann Bunting, his daughter, all copyhold lands in the manor of Chester in trust for Ann, his wife, for life; all freehold lands in Brancepeth and Witton Gilbert upon trusts as specified for Ann Sell, George Bell, his son and Ann Bunting, with remainders as specified Ann Bell is sole executrix Codicil bequeaths property at Witton Gilbert and Chester-le-Street to Robert, Anthony and Sarah Bunting, grandchildren on death of Ann Bell and Ann Bunting as tenants in common
(1 file)

Ref: D/Br/D 553

31 January 1807 (1) Ann Bunton of Witton Gilbert, and Robert Bunton, her son (2) James Shaw of Brancepeth, gent. Articles of agreement for the purchase of 2 freehold cottages and garden at Brancepeth and a freehold close at Quarry Sill as specified Consideration: £195
(1 paper)

Ref: D/Br/D 554-555

12 and 13 June 1807 (1) Ann Bunton, widow (2) Robert Bunton, blacksmith (3) William Russell of Brancepeth Castle, esq. Lease and release of a house and garth in Brancepeth as specified, together with an allotment of c.1a.26p. formerly part of Brancepeth and Stocklay Commons, with boundaries as specified Consideration: £195
(parchment, 3 membranes, applied seals)

Ref: D/Br/D 556

Advertisement for the lease of 2 fields in West and East Brancepeth, together with a house, cottages and a garth, in the occupation of John Wilson, 6 May 1823
(1 paper, printed)

Ref: D/Br/D 557

30 August 1844 (1) Mary Crofton of South Shields, widow (2) George Townshend Fox of South Bailey, Durham City, esq., son in law of (1) (3) John Ward of Durham City, solicitor Release from (1) to (3) upon trust for (2) of a moiety of 2 messuages on the West side of Brancepeth with boundaries as specified; several closes in Brancepeth with boundaries as specified, formerly called Brown's Closes and Stephen Sackworths close; and 2 closes also in Brancepeth with boundaries as specified, formerly part of Brancepeth Common
(parchment, 1 membrane, pendant seals)

Ref: D/Br/D 558

Application of George T. Fox to the overseers of Brancepeth, for insertion in the list of voters, 2 July 1846
(1 paper, printed form)

Ref: D/Br/D 559/1

Extract from the burial register of South Shields, St. Hilda, concerning Robert Stote 10 March 1796, 4 February 1853
(1 paper)

Ref: D/Br/D 559/2

Extract from the Bishopwearmouth marriage register concerning Thomas Wilkinson and Annabella Pemberton 9 January 1815, 4 February 1853
(1 paper, printed form)

Ref: D/Br/D 559/3

Extract from the Monkwearmouth burial register concerning Margaret Wilkinson 17 September 1816, 4 February 1853
(1 paper, printed form)

Ref: D/Br/D 559/4

Extract from the Bishopwearmouth baptism register concerning Robert Thomas Wilkinson 28 April 1818, 4 February 1853
(1 paper, printed form)

Ref: D/Br/D 559/5

Extract from the South Shields, St. Hilda burial register concerning Margery Stote 30 January 1842, 4 February 1853
(1 paper, printed form)

Ref: D/Br/D 559/6

Extract from the Monkwearmouth burial register concerning Thomas Wilkinson 10 June 1845, 4 February 1853
(1 paper, printed form)

Ref: D/Br/D 560

5 February 1853 (1) Anne Stote Fox of South Bailey, Durham City, widow; and Robert Thomas Wilkinson of Sunderland, gent. (2) Hon. Gustavus Frederick Hamilton Russell of Brancepeth Castle (3) William Emerson Wooler of Durham City, gent. Release from (1) to (2) of lands as at D/Br/D 557 Consideration: £2,250
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 561/1

Extract from the Durham, St. Mary South Bailey burial register concerning George Townshend Fox 24 April 1848, 5 February 1853
(1 paper)

Ref: D/Br/D 561/2

Memorandum of the deposit of title deeds of Scripton lands and further lien on deeds of an estate at Langley Park, for securing the sum of £6,000 by Viscount Boyne, 9 April 1859
(1 paper)

Ref: D/Br/D 561/3

Receipt of Goslings and Sharpe for £6,000 from John Ward, esq., 12 April 1859
(1 paper, printed form)

Ref: D/Br/D 561/4

A note concerning tithes of an estate in Brancepeth including Scripton and Staindrop field, n.d. [c.1860]
(1 paper)

Ref: D/Br/D 561/5

Rough family tree showing descent of an estate from Anthony Brown d. 1735 aged 94, n.d. [c. mid-19th century]
(1 paper)

Margaret Wilson's Farm (Ref: D/Br/D 562-566)Ref: D/Br/D 562

15 August 1689 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Thomas Cradock of Durham City, esq. Lease [being part of a lease and release] of a farmhold in Brancepeth and 2 closes near the Half Mile Cross commonly called Margaret Wilson's Farm; 2 other closes at the townhead of Brancepeth, a close called Hoppacres, a house and garth as specified, a farmhold and house called Cowley's Farm, as specified; together with 2 other houses and a garth, as specified
(parchment, 1 membrane)

Ref: D/Br/D 563

16 August 1689 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Thomas Cradock of Durham City, esq. Mortgage for securing £200 and interest, of a farmhold in Brancepeth and 2 closes of land near the Half Mile Cross called Margaret Wilson's Farm, 2 closes at Brancepeth town head; a close called Hopp Acres with house and garth belonging; a farmhold called Cowley's Farm; a house and garth in the possession of Thomas Burdie; and one other house and garth in the possession of George Young
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 564

Receipt from Ralph Cole for the payment of £100 by Thomas Cradock, being part of the purchase money for lands as at D/Br/D 562, 16 August 1689
(1 paper)

Ref: D/Br/D 565

16 July 1694 (1) Sir Ralph Cole, bart. (2) Thomas Bowes of North Bailey, Durham City, esq. Mortgage for a term of 999 years for securing £200 and interest of lands as at D/Br/D 563
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 566

30 September 1700 (1) Sir Ralph Cole of Branspeth Castle, bart. (2) Thomas Bowes of North Bayly, Durham City, gent. (3) Sir Henry Bellasys of Pottoe, Yorkshire, Knt. Assignment of a mortgage for the residue of a term of 999 years from (2) to (3) of lands as at D/Br/D 563 Consideration: £200
(parchment, 1 membrane, applied seals defective)

Miscellaneous (Ref: D/Br/D 567-616)Ref: D/Br/D 567

6 April 1646 (1) Nicholas Foggan of Stockley, yeo. (2) Charles Burnhop of Brancepeth, yeo. Assignment of a cottage in Brancepeth of annual rent of 9d. with a garth adjoining
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 568

2 May 1690 (1) William Wilson and John Skowell, gentn., plaintiffs (2) John Morton, clerk, tenant (3) Ralph Cole, bart., and Nicholas Cole, esq., vouchees Exemplification of a common recovery by double vouchee for 3 messuages and lands in the parish of Brancepeth
(parchment, 1 membrane, Latin)

Ref: D/Br/D 569

21 March 1718 (1) George Forster, gent., plaintiff (2) Richard Smith junior, gent., tenant (3) Thomas Bowes and Robert Bierley, vouchees Exemplification of a common recovery by double vouchee for 3 messuages and lands in the parish of Brancepeth
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 570

20 February 1705/06 (1) John Mason of Brancepeth, yeo (2) William Douthwait of Brancepeth, mason (3) Thomas Lewin of Elvett, Durham City, gent. (4) Sir Henry Belasyse of Brancepeth Castle, Knt Assignment from (1) to (3) of a messuage and garth in Brancepeth in the occupation of (2) Consideration: £40 2s.0d. from (3) to (1)
(1 paper, applied seals)

Ref: D/Br/D 571-572

21 and 22 February 1705/06 (1) William Douthwait of Brancepeth, mason (2) Sir Henry Belasyse of Brancepeth Castle, Knt. Lease and release of a cottage and garth in Brancepeth in the occupation of (1) Consideration: £45
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 573

21 December 1708 (1) Henry Belasyse, Knt. plaintiff (2) Nicholas Cole, bart., and Ann, his wife, and Nicholas Cole, gent. deforciants Final concord of a messuage and lands in Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane, Latin)

Ref: D/Br/D 574

21 December 1708 (1) Henry Belasyse, Knt. (2) Nicholas Cole, bart., and Ann, his wife; and Nicholas Cole, gent. Final concord as at D/Br/D 573
(parchment, 1 membrane, Latin)

Ref: D/Br/D 575

24 October 1777 (1) John Tempest of Wynyard, esq. (2) Thomas Wilkinson of Brancepeth, esq. Counterpart release of a parcel of land in the parish of Brancepeth, with boundaries as specified Consideration: £160
(parchment, 1 membrane, applied seal defective)

Ref: D/Br/D 576-577

14 and 15 February 1714/15 (1) John Emerson of Bishop Middleham, yeo. (2) Sir Henry Belasyse of Brancepeth Castle, Knt. Lease and release of a shop on the north side of the township of Brancepeth, as specified Consideration: 40s.
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 578

10 December 1755 Admittance of Jane Addison, widow, into a cottage and garden, part of the rectory of Brancepeth
(parchment, 1 membrane)

Ref: D/Br/D 579

Original will dated 11 April 1758 of Jane Addison of Brancepeth, Durham, as follows: To Lively Busby, her son in law, a house with garden adjoining [in Brancepeth] as sole executor Smaller bequests to family
(1 paper)

Ref: D/Br/D 580

30 May 1761 Admittance of Lively Busby, yeo., into a cottage and garden, part of the rectory of Brancepeth
(parchment, 1 membrane)

Ref: D/Br/D 581-582

23 and 24 January 1807 (1) Ralph Meggeson of Houghton-le-Spring, butcher and Jane, his wife (neé Busby) (2) William Russell of Brancepeth Castle, esq. Lease and release of a messuage and garden, part of the rectory of Brancepeth as specified; and a covenant to levy a fine Consideration: £150
(parchment, 2 membranes)

Ref: D/Br/D 583

26 January 1807 (1) William Russell, esq., plaintiff (2) Ralph Meggeson and Jane, his wife, deforciants Final concord for 2 messuages, a garth and garden and an acre of land in Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 584

26 January 1807 (1) William Russell, esq., plaintiff (2) Ralph Meggeson and Jane, his wife, deforciants Final concord as at D/Br/D 583
(parchment, 1 membrane)

Ref: D/Br/D 585

Abstract of title 10 December 1755 - 30 May 1761 of Ralph Meggeson of Houghton-le-Spring, and Jane, his wife, to a dwelling house and garden at Brancepeth, part of the rectory of Brancepeth, to be sold to William Russell for £150, n.d. [c. 1807]
(1 file)

Ref: D/Br/D 586

Extract from the award dated 8 January 1759 for dividing and enclosing Brancepeth and Stockley Moors concerning land allotted to Robert Clark of Burnigill, yeo., of c.5a.3r.15p., as specified, n.d. [mid-18th century]
(1 paper)

Ref: D/Br/D 587-588

9 and 10 March 1764 (1) Robert Clark of Burnigill, yeo. (2) Martin Doubleday of Butterby, gent.; Gilbert Snowdon of Haswell, gent.; and Benjamin Whitaker of Durham City, woolen draper (3) John Bird the elder of Sherburne House, gent.; and William Swalwell of Shadforth, gent. (4) Thomas Smart of Durham City, gent. Lease and release from (3) to (4) at the direction of (1) and (2) of a cottage and garth in Brancepeth of 19 yards x 13 yards as specified, and a parcel of ground of c.6a. formerly part of Brancepeth Common, as specified Consideration £300
(parchment, 2 membranes)

Ref: D/Br/D 589-590

8 and 9 August 1766 (1) Thomas Smart of Whickham, gent. (2) John Thompson of Newcastle, gent. Lease and release being a mortgage to secure £100 and interest, of a cottage and garth in Brancepeth of 19 yards x 13 yards as specified and a parcel of ground of c.6a. formerly part of Brancepeth Common, as specified
(parchment, 2 membranes)

Ref: D/Br/D 591-592

19 and 20 November 1767 (1) John Thompson of Newcastle, gent. (2) Thomas Smart the younger of Whickham, gent. (3) George Bates of West Matfen, Northumberland, gent. Lease and release, being assignment of a mortgage for securing £100 and interest, from (1) to (3) at the request of (2) of a cottage and garth in Brancepeth of 19 yards x 13 yards, as specified and a parcel of ground of c.6a. formerly part of Brancepeth Common as specified
(parchment, 3 membranes)

Ref: D/Br/D 593-594

8 and 9 September 1772 (1) Thomas Smart the younger of Whickham, gent. (2) Thomas Swalwell of Brancepeth, yeo. (3) George Bates of West Matfen, Northumberland, gent. (4) Ralph Harrison of Durham City, gent. Lease and release being a mortgage for securing £150 and interest, from (1) - (3) to (4) of a cottage and garth in Brancepeth of 19 yards x 13 yards, as specified and a parcel of ground of c.6a. formerly part of Brancepeth Common, as specified
(parchment, 2 membranes)

Ref: D/Br/D 595

Copy of the will dated 15 October 1772 and codicil dated 5 May 1774, proved 8 May [1774] of Ralph Harrison of Durham City, gent., as follows: To Thomas Harrison, brother, a messuage etc. in Sadler Street, Durham City, Bean and Chapter Closes in Crosgate, Durham City, called Great Chilton Poole, Little Codslaw alias Milburn Close, and a freehold parcel also in Crosgate, chargeable with an annuity of £13 to Robert Harrison, his brother; To Bryan Harrison, his brother, all messuages and lands in Shotton chargeable with an annuity of £9 to Robert Harrison; To Rev. William Harrison, his brother, all debts due upon mortgage, bond etc. in trust for the sole use of Elizabeth Snaith, his sister; To William, a Bean and Chapter close in Crosgate, as specified and an allotment on Crosgate Moor also in trust for Elizabeth Snaith, together with 2 freehold allotments on Crosgate Moor and all lands in Willington, as specified. All to be subject to an annuity of £8 for Robert Harrison; To William Harrison, all lands at West Newbiggin, Bishopton. William Harrison is sole executor of the will Codicil bequeaths several allotments on Elvet Moor as specified to William Harrison in trust for Elizabeth Snaith
(1 file)

Ref: D/Br/D 596

29 September 1775 (1) Thomas Swalwell of Brancepeth, yeo. (2) George Marshall of Brancepeth Lodge, yeo. Articles of agreement between (1) and (2) for the assignment of a mortgage for a messuage in Brancepeth as specified, together with a parcel of land, part of Brancepeth and Stockley Common, as specified Consideration: £300
(1 paper)

Ref: D/Br/D 597-598

24 and 25 November 1775 (1) Rev. William Harrison of Low Keyford, Oxfordshire, D.D. (2) Elizabeth Snaith, wife of Timothy Snaith of Framwelgate Moor, tanner (3) Thomas Swalwell of Brancepeth, yeo. (4) George Marshall of Brancepeth Lodge, yeo. (5) James Clark of Low Burnigill, yeo. Lease and release from (1) and (3) with the consent of (2), to (4) of a cottage and garth in Brancepeth as specified, and a parcel of ground of c.6a. formerly part of Brancepeth Common, as specified; and covenant from (5) to (4) to produce deeds Consideration: £150 from (4) to (1) and £150 from (4) to (3)
(parchment, 4 membranes)

Ref: D/Br/D 599

Abstract of the title, 30 April 1694 - 15 October 1772, of a house and lands at Brancepeth belonging to Thomas Smart, purchased by George Marshall from Thomas Swalwell, 1775
(1 file)

Ref: D/Br/D 600

19 October 1807 (1) Charles Hodgson on behalf of Thomas Marshall of Sheffield (2) James Shaw on behalf of William Russell of Brancepeth Castle, esq. Memorandum of an agreement between (1) and (2) for the purchase of 3 dwelling houses in Brancepeth and a field of c.6a. near Quarry Hill, near Brancepeth Consideration: £900
(1 paper)

Ref: D/Br/D 601-602

20 and 21 November 1807 (1) Thomas Marshall of Sheffield, Yorkshire, farmer (2) Sarah Marshall of Brancepeth (3) George Marshall of Sheffield, spade maker (4) William Russell of Brancepeth Castle, esq. Lease and release from (1) - (3) to (4) of a cottage and garth in Brancepeth of 19 yards x 13 yards as specified and a parcel of ground of c.6a. formerly part of Brancepeth Common, as specified Consideration: £900
(parchment, 3 membranes)

Ref: D/Br/D 603

Letter from George Marshall at Sheffield to James Shaw at Brancepeth acknowledging receipt of £900, 3 December 1807
(1 paper)

Ref: D/Br/D 604-605

8 and 9 June 1763 (1) William Belasyse of Brancepeth Castle, esq. (2) Bridget Belasyse, spinster, daughter of (1) (3) George Eckersall of Lincoln's Inn Fields, Middlesex, esq., and James Davison of Hanover Square, Middlesex, gent. (4) Joseph Godfrey of London, esq. Lease and release from (1) to (3) and (4) with the consent of (2) of several farms in the East Park of Brancepeth of annual rants of £100, £160, £154 as specified; several farms at Stockley of annual rents of £49, £43 19s.0d., £45 10s.0d., £111 8s.0d., as specified; several closes and messuages in Stockley of annual rents of £10, £6, £7 10s.0d., £2 5s.0d. and 10s., 6s.8d., 10s., 10s., 10s., 6s.8d., 6s.8d., and 8s. as specified, upon trusts as specified for (1) and (2); and assignment from (3) to (1) with the consent of (2) of several terms of 200 and 500 years for the manor of Brancepeth, together with Brancepeth Castle and all lands and tenements belonging thereto
(parchment, 5 membranes)

Ref: D/Br/D 606-607

28 and 29 November 1774 (1) John Eckersall of Lincoln's Inn Fields, Middlesex, esq. (2) Simon le Blanc of Inner Temple, London, esq., and Henry Christopher Wise of Hampton, Middlesex, esq. Lease and release being an assignment of a mortgage from (1) to (2) for lands as in the first part of D/Br/D 604, 605
(parchment, 3 membranes)

Ref: D/Br/D 608-609

1 and 2 December 1809 (1) Thomas Wilkinson of Edmondbyers, yeo.; Martin Wilkinson of Redhouse, Hexhamshire, Northumberland, yeo.; William Turner of Erring Bridge End, Northumberland, yeo.; and Isabella, his wife (neè Wilkinson) (2) John Mason of West Chilton, gent. (3) William Russell of Brancepeth Castle, esq. Lease and release from (2) to (3) at the request of (1) of a messuage and garden in Brancepeth late the property of Martin Hull, as specified Consideration: £425 from (3) to (1)
(parchment, 4 membranes)

Ref: D/Br/D 610

2 December 1809 (1) Thomas Wilkinson of Edmondbyers, yeo.; Martin Wilkinson of Redhouse, Hexhamshire, Northumberland; and William Turner of Erring Bridge End, Northumberland, yeo.; and Isabella, his wife (neé Wilkinson) (2) John Mason of West Chilton, gent. (3) William Russell of Brancepeth Castle, esq. Assignment from (2) to (3) at the request of (1) of a messuage and garden in Brancepeth, late the property of Martin Hull, as specified Consideration: £425 from (3) to (1)
(parchment, 2 membranes)

Ref: D/Br/D 611-612

18 December 1809 (1) William Russell, esq., plaintiff (2) Thomas Wilkinson, Martin Wilkinson, William Turner and Isabella, his wife, deforciants 2 copies of a final concord between (1) and (2) for a messuage and garden in Brancepeth Consideration: 100 silver marks
(parchment, 2 membranes)

Ref: D/Br/D 613

21 March 1827 (1) Trustees/Commissioners of roads (2) William Russell of Brancepeth Castle, esq. Release of a parcel of ground and old road from Brancepeth to Durham City as specified subject to rights of way, as specified
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 614

Bill from Henry Donkin, solicitor for work carried out for William Russell., esq., concerning an annuity to the late William Hoar, esq., 19 February 1834
(1 paper)

Ref: D/Br/D 615

2 July 1934 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Brancepeth Castle Golf Club Ltd. Counterpart lease for 14 years for lands within Brancepeth Park, with club house adjoining; 2 houses numbered 2 and 10 in Brancepeth Village, together with right of way, all as specified on a detailed plan attached Consideration: £1 per annum for the first two years; £25 for the third year; £50 for the fourth year; and £100 in the fifth and all subsequent years
(1 file, parchment)

Ref: D/Br/D 616

20 December 1935 (1) Hon. G.L. Hamilton-Russell (2) John W.G. Bond, Hon. Eustace S. Hamilton- Russell and (1), trustees (3) Durham County Council Draft conveyance from (1) to (3) with the consent of (2) of a parcel of land at Brancepeth of c. 14331 square yards as specified on a detailed plan attached, for road improvements Consideration: £300
(1 file, typescript)

Billy Row (Ref: D/Br/D 617-633)Ref: D/Br/D 617

n.d. [1727] Copy of the will and codicil dated 14 and 27 July 1727 respectively, of James Nicholson of West Rainton, esq., as follows: To John Fawcett, esq., Thomas Tempest and Ralph Gowland junior, gentn., all lands belonging to his wife, the estate of her late father upon trusts as specified, with provision for her to accept the lands in lieu of rent charges subject to payment of testators debt of £1,000 If she waive the provision to accept the lands then to receive an annuity of £100 cut of lands in Girsby, Yorkshire; To Jane, Ann and Mary Nicholson, his daughters, all other lands in the Counties of Durham and Yorkshire with remainders as specified; Other minor bequests to family; Jane Wharton, his mother and John Fawcett, Thomas Tempest and Ralph Gowland are executors and guardians of his children; Codicil deals with small monetary bequests
(1 file)

Ref: D/Br/D 618

Copy of the election to accept her own estate, of Elizabeth Nicholson, widow of the late James Nicholson, esq., 16 October 1727
(1 file)

Ref: D/Br/D 619

2 May 1752 (1) Patrick Lyon of West Retford, Nottingham, esq., and Ann, his wife (neé Nicholson) (2) John Mason of East Retford, Nottingham, esq. Copy release on the marriage of (1) to the uses as specified of a moiety of closes called Robert Sides and Boat Close in Great Lumley; a moiety of a close called Stockley Close/Stockley Gate Close of c.5a. in Willington; a farmhold in Hetton in the Hole with several named closes as specified; a moiety of a cottage and garth as specified in Hetton in the Hole; a third part of messuages and lands at Haswell Hill/Great Haswell, the farm and lands at Willington called Willington Hall with mill and appurtenances and named closes as specified; a messuage in Helmington Row called Upper Bogglehole/Newhouse with named closes in Brancepeth parish and Willington; a messuage called Cross Hill House in Willington with named closes as specified; a messuage and garth called The Bank, in Willington with named closes as specified, several closes as specified in Willington; a cottage and garth and several other closes in Tudhoe as specified; the manor of Rutford in St. Andrew Auckland with named closes as specified; several messuages and mills in Great Lumley, as specified; messuages and lands in Billy Hall, as specified; messuages and lands at High Bitchburn, as specified; messuages and lands at Blakeley/Blackley Hill; messuages and lands in Durham City as specified; and tenths of corn and grain issuing out of lands at East Rainton; one eighth part of the manor of Hetton in the Hole with appurtenances; one quarter part of Hetton Mill, with appurtenances; several fee farm rents issuing cut of lands in Hetton as specified; several messuages and lands in Hetton in the Hole as specified; messuages and lands in Monk Hazleton [Hesledon] as specified; the manor of Nesbet in the parish of Hart; one third part of the manor of Girsby, Yorkshire with free fishing in the Teas, tithes and messuages thereto belonging as specified; one third part of several messuages and lands in Ulley, Yorkshire, as specified; a messuage and lands in Bradford, Yorkshire, as specified
(1 file)

Ref: D/Br/D 620

28 February 1759 (1) Patrick Lyon, esq., and Ann, his wife (2) Rt. Hon. Jane, Countess of Strathmore and Rt. Hon. John, Earl of Strathmore and Kinghorne Copy covenant to produce indentures of lease and release dated 1 and 2 May 1752
(1 file)

Ref: D/Br/D 621

Extract from the Crook and Billy Row [enclosure] award, dated 1763/64, concerning an allotment set cut to the Earl and Countess of Strathmore, 23 March 1769
(1 file)

Ref: D/Br/D 622

Extract from the Act of 1763/64 for inclosing Crook and Billy Row Commons, n.d. [post 1764]
(1 paper)

Ref: D/Br/D 623

2 June 1794 (1) Hon. George Bowes Lyon, second son of the late John, Earl of Strathmore, and Mary Eleanor Bowes, Dowager Countess of Strathmore (2) John, Earl of Strathmore, his brother Discharge and renunciation of all maintenance etc. and also the sum of £12,500 under the marriage settlement of the late Earl of Strathmore and Mary Eleanor Bowes, and all the earldoms, lordships etc. whatsoever, as well as all claim to maintenance upon the manors and lands etc. in Durham under the same marriage settlement
(1 file)

Ref: D/Br/D 624

27 August 1796 Copy letters of administration with will dated 2 January 1779, annexed, of the goods of Rt. Hon John, Lord Gray, limited to the residue of a term of 500 years vested in him by the marriage settlement of the Earl of Strathmore and Kinghorne and Mary Eleanor Bowes, 7 October 1766, granted to Hon. Thomas Lyon, Rt. Hon. William, Lord Gray and John Ord, esq.
(1 file)

Ref: D/Br/D 625

12 June 1801 (1) Hon. Thomas Bowes of Kimpton, Harts.; Hon. George Bowes of Beckett, Barks.; Thomas Wilkinson of Binchester Abbey, esq.; and Ralph Johnson Wall of Bread Street Hill, London, gent. (2) John, Earl of Strathmore and Kinghorne Copy acquittance of the manor and lands of Willington etc. under the marriage settlement of the late Earl of Strathmore and Mary Eleanor Bowes, limited for a term of 500 years and charged with raising £50,000 as well as all earldoms, lordships etc., maintenance and education, and the sum of £12,500
(1 file)

Ref: D/Br/D 626

20 June 1801 (1) Henry James Jessup of Inner Temple, London, esq., and Rt. Hon. Lady Anna Maria Jessup, his wife (neé Bowes); and John Ord, esq., Master of Chancery, surviving trustee of their marriage settlement (2) John, Earl of Strathmore and Kinghorne Copy acquittance as at D/Br/D 625 (1 file}

Ref: D/Br/D 627

28 October 1809 Copy will dated 21 February 1749 of Mary Nicholson of West Rainton, spinster, as follows: To Hon. James Philip and Thomas Lyon, her nephews, £2,000 each; To Ladies Susan, Ann and Mary Lyon, nieces, £1,000 each; To Jane, Countess of Strathmore, sister, £200; To Hon. John Lyon, Lord Glamis, all residue of personal estate and all real estate whatsoever; Christopher Fawcett, esq., and Rev. Stonehewer of Houghton le Spring are executors in trust for Lord Glamis; Monetary bequests to servants and friends Proved at York 21 February 1755
(1 file)

Ref: D/Br/D 628

24 November 1809 (1) Barrington Price of Bibury, Oxford, esq., husband of the late Rt. Hon. Lady Maria Jane (neé Howes), and the trustees of his marriage settlement (2) John, Earl of Strathmore and Kinghorne Copy acquittance as at D/Br/D 625
(1 file)

Ref: D/Br/D 629

30 March 1810 (1) John Ord of Lincolns's Inn Fields, Middlesex, esq. (2) Rt. Hon. John Howes, Earl of Strathmore and Kinghorne (3) James Farrer Steadman of Bread Street Hill, London, esq. Copy assignment for the residue of a term of 500 years from (1) to (3) with the consent of (2) in several messuages and lands in Hilly Hall in trust to attend the inheritance
(1 file)

Ref: D/Br/D 630

Abstract of the title, 14 July 1727 - 30 March 1810, to a freehold estate situate within the precincts of Hilly Hall, 10 May 1810
(1 file)

Ref: D/Br/D 631-632

20 and 21 May 1811 (1) Rt. Hon. John Bowes, Earl of Strathmore and Kinghorne (2) William Russell of Brancepeth Castle, esq. (3) James Farrer Steadman of Bread Street Hill, London, gent. (4) James Shaw of Brancepeth, gent. Lease and release from (1) to (2) of a farmhold and appurtenances called Hilly Hall together with named closes of 259a.2r. and 2 undivided third shares of mines, minerals and quarries as set out in act of 1769/70 concerning the enclosure of a moor in Crook and Billy Row; and assignment from (1) to (2) of lands as above, limited to the use of Thomas Liddell and John, late Lord Gray, by a deed of 7 October 1766, in trust for (2) Consideration: £7 ,000
(parchment, 6 membranes, applied seals defective)

Ref: D/Br/D 633

21 May 1811 (1) Rt. Hon. John Bowes, Earl of Strathmore and Kinghorne (2) William Russell, esq. Deed of covenants for the production of title deeds for lands as at D/Br/D 631, 632, with schedule of deeds, 14 July 1727 - 30 March 1811
(parchment, 3 membranes, applied seal defective)

Brandon (Ref: D/Br/D 634-797)Biggin etc. (Ref: D/Br/D 634-648)Ref: D/Br/D 634

19 February 1876 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale and Shildon District Waterworks Company (Inc. 1875) Grant of certain easements through lands in the townships of Brandon and Byshottles as specified on attached water-colour sketch plan Consideration: 5s. per annum
(1 file)

Ref: D/Br/D 635

9 February 1885 (1) Rt. Hon. Gustavus Russell, Viscount Boyne of Brancepeth Castle (2) Henry Heath Cochrane of Eshwood Hall, esq. Lease for 89 years of 2 parcels of land at Biggin, in the township of Brandon and Byshottles of 3a.1r. and 4a.1r.19p., as specified in a sketch plan (endorsed) Consideration: £8 per annum for the first 21 years and thereafter £16 per annum
(1 file)

Ref: D/Br/D 636

20 March 1886 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Henry Heath Cochrane Counterpart lease for 21 years of 2 parcels of land at Biggin of 24a.5p. and 2a.1r.24p. respectively as specified in a sketch plan (endorsed) Consideration: £16 15s.0d. per annum
(1 file)

Ref: D/Br/D 637

20 March 1886 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Henry Heath Cochrane Lease for 21 years of 2 parcels of land at Biggin of 24a.5p. and 2a.1r.24p., as specified in a sketch plan (endorsed) Consideration: £16 15s.0d. per annum
(1 file)

Ref: D/Br/D 638

9 August 1887 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Henry Heath Cochrane Counterpart lease for 86 years of a parcel of land in Eshwood in the township of Brandon and Byshottles of c.3a.2r.2p. as specified on a sketch plan (endorsed) Consideration: £1 per annum
(1 file)

Ref: D/Br/D 639

14 January 1889 (1) Henry Heath Cochrane (2) Rt. Hon. Gustavus Russell, Viscount Boyne Surrender of terms of 21 and 20 years in lands as in indentures of 9 February 1885 and 20 March 1886 respectively for the purpose of granting a new lease of the same premises with additional land for a term of 36 years
(1 file)

Ref: D/Br/D 640

15 January 1889 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Henry Heath Cochrane Counterpart lease for 36 years of a parcel of land at Biggin of c.40a.3r.9p. as specified in a sketch plan (endorsed) Consideration: £25 per annum Attached: Letter from the owners of Brancepeth Colliery to Henry Heath Cochrane at Eshwood Hall, concerning their rent for the land mentioned in the above deed, 23 March 1889
(1 file and 1 paper)

Ref: D/Br/D 641

24 October 1895 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) William Ford of Ragpath Cottage, near Flass, clerk Lease for 99 years of a parcel of ground in the township of Brandon and Byshottles of c.95 square yard: as specified in a sketch plan (endorsed) Consideration: 15s.10d. Attached: Note that the above property passed to Edward Ford on the death of William Ford, his father, 10 March 1947
(1 file and 1 paper)

Ref: D/Br/D 642

28 December 1903 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Henry Heath Cochrane Counterpart lease for a further term of 49 years (from 1 July 1924) of a parcel of land in Biggin as expressed in indentures of 15 January 1889 Consideration: £25 per annum up to 1909 and £50 per annum thereafter
(1 file)

Ref: D/Br/D 643

8 July 1916 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Lawrence Dundas, Marquis of Zetland; Rt. Hon. George E.J. Mowbray, Earl of Stradbroke; John W.G. Bond of Creech Grange, Wareham, Dorset, esq., trustees (3) Brandon and Byshottles Urban District Council Conveyance from (1) to (3) with the consent of (2) of a parcel of land at Waterhouses in the township of Brandon and Byshottles of c.1a.39 3/4p. as specified in a sketch plan (endorsed) to he used as an extension to Waterhouses cemetery Consideration: £187 5s.
(1 file, parchment)

Ref: D/Br/D 644

9 July 1917 (1) The County of Durham Electrical Power Distribution Co. Ltd. (2) Rt. Hon. Gustavus Russell, Viscount Boyne Counterpart surrender of a lease of parcel of ground in Brandon of c.4840 square yards, dated 25 March 1903 Consideration: £1,350
(1 file)

Ref: D/Br/D 645

3 July 1921 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Brandon and Byshottles Urban District Council Conveyance of a parcel of land in Brandon and Byshottles of c.12a. for a public recreation ground as a memorial to those killed in the Great War, as specified in a sketch plan (endorsed)
(1 file, parchment)

Ref: D/Br/D 646

11 August 1922 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Marquis of Zetland; Hon. Eustace S. H. Russell of Stoke Lodge, Ludlow, Salop; John W.G. Bond, trustees Conveyance from (1) to (3) with the consent of (2) of lands at Eshwood Hall of c.223a. as specified in the schedule and on a detailed coloured plan (both endorsed) Consideration: £6,000
(1 file, parchment)

Ref: D/Br/D 647

24 March 1923 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Christopher G. Messenger the younger of 7 Station Road, Waterhouses, blacksmith Counterpart lease for 50 years of a parcel of ground at Waterhouses of c.297 square yards on which stands a blacksmith shop, as specified on a sketch plan (endorsed) Consideration: £1 per annum
(1 file)

Ref: D/Br/D 648

21 August 1925 (1) Norine Elizabeth Cochrane of Eshwood Hall, widow; Gerald D. Cochrane of Ormesby Iron Works, Middlesbrough; Frederick M. Marston of Essex Street, London (2) Norine Elizabeth Cochrane (3) Rt. Hon. Gustavus Russell, Viscount Boyne (4) Marquis of Zetland, Hon. Eustace Scott Hamilton-Russell, John W.G. Bond, trustees Conveyance from (1) to (4) of lands at Eshwood Hall as specified in a schedule (endorsed) and on a detailed sketch plan attached Consideration: £250
(1 file, parchment)

Coal Pit House (Ref: D/Br/D 649-667)Ref: D/Br/D 649

Miss Appleby's colliery account book [for Brandon], 1 May 1742 - 1 May 1744
(1 volume)

Ref: D/Br/D 650

Receipt for the payment of Mrs. Appleby's land tax, 20 April 1744
(1 paper)

Ref: D/Br/D 651

12 March 1746 (1) Earl of Shaftesbury (2) Susanna Appleby of Claypath, Durham City, widow Agreement for the extension of a lease for a further 21 years for coalmines at Brandon or Burghill Consideration: £22 per annum
(1 paper)

Ref: D/Br/D 652

Rough sketch plan of the Coal Pit estate, belonging to Miss Appleby, n.d [1740s]
(1 paper)

Ref: D/Br/D 653

28 February 1754 (1) Elizabeth Bryer of the Fryeridge, Lancaster, Lancashire, widow (2) Charles Howard of Graystock Castle, Cumberland, esq., and Catherine, his wife (3) Joshua Bryer of Lancaster, merchant Bargain and sale inrolled from (1) and (2) to (3) of a messuage, farm and lands in the parish of Brancepeth of c.22a. called Colepitt House, as specified Consideration: £120 from (3) to (1) and £120 from (3) to (2) Attached: 11 March 1754 Letters patent consenting to the inrollment of the above deed
(parchment, 2 membranes)

Ref: D/Br/D 654

22 March 1754 (1) Joshua Bryer, plaintiff (2) Charles Howard, esq., and Catherine, his wife; and Elizabeth Bryer, widow, deforciants Final concord between (1) and (2) for two undivided third parts of messuages and lands at Cole Pit House in the parish of Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 655

22 March 1754 (1) Joshua Bryer (2) Charles and Catherine Howard and Elizabeth Bryer Copy final concord as at D/Br/D 654
(parchment, 1 membrane)

Ref: D/Br/D 656

Declaration of Joshua Bryer that his name was only used in trust for the use of Mary and Ann Bryer in a deed of bargain and sale dated 28 February 1754 concerning two undivided third parts of a messuage and lands called Colepit House in the parish of Brancepeth, 5 September 1754
(1 paper)

Ref: D/Br/D 657

4 October 1757 (1) Elizabeth Bryer of Lancaster, Lancashire, widow; and Mary and Ann Bryer of Lancaster, spinsters, daughters (2) Charles Howard of Graystock, Cumberland, esq.; Roger Hesketh of Rossall, Lancashire, esq.; and Alexander Butler of Kirkland, Lancashire, esq. Copy release of one third share of a messuage and lands in Branspath of c.22a. called Colepitt House together with lands and tenements in Rauthsmell, in the parish of Gigleswick, West Riding of Yorkshire, as specified; lands and tenements in Scotforth and Lancaster, Lancashire, as specified; and assignment for the residue of several terms of 41 and 99 years of several messuages and lands in Lancaster, as specified; with schedule of deeds 21 May 1656 -10 October 1756 deposited with Alexander Butler, esq.
(1 file)

Ref: D/Br/D 658

22 November 1777 (1) William Bryer of Lancaster, mercer (2) Mary Bryer of Preston, Lancashire, spinster (3) Richard Butler of Preston, esq.; Charles, Duke of Norfolk; Roger Hesketh of Rossall, Lancashire, esq.; and Alexander Butler of Kirkland, Lancashire, esq. (4) William Appleby of Durham City, gent. Bargain and sale inrolled from (1) to (4) at the direction of (2) and from Richard Butler to (4) of two undivided third shares of a messuage farm and lands at Brancepeth of c.22a. called Colepitt House, as specified Consideration: £220 from (4) to (2) and £220 from (4) to Richard Butler
(parchment, 1 membrane)

Ref: D/Br/D 659

Calculation of the expense of working coals at the Coal Pit House [Brandon], 22 June 1807
(1 paper)

Ref: D/Br/D 660

Memorandum that Mrs. Hylard had a part of the Coalpit Estate, n.d. [c. 1807]
(1 paper)

Ref: D/Br/D 661

The terms and conditions upon which Mrs. Hannah Appleby proposes to let her colliery at Brandon to Rev. Mr. Bowlby of Houghton-le-Spring, 3 February 1813
(1 paper)

Ref: D/Br/D 662

Rough accounts for working coals [at Coal Pit House], 3 February 1813 - 1818
(1 paper)

Ref: D/Br/D 663

Receipt for the payment of Gaol Rate for Coal Pit House, 10 August 1818
(1 paper)

Ref: D/Br/D 664

Terms and conditions upon which George A. Appleby proposes to let his colliery at Brandon to Rev. Mr. Bowlby of South Bailey, Durham, 6 September 1822
(1 paper)

Ref: D/Br/D 665

Letter from Robert Darling and Thomas Peacock at Plawsworth to Mrs. Appleby at Durham requesting payment of tithes, 7 November 1840
(1 paper)

Ref: D/Br/D 666

18 May 1852 (1) John Gardner of Sheffield, Yorkshire, hosier; Enoch Gardner of London, painter; William Banks Hay of Hull, Yorkshire, surgeon; Alfred Gardner of Chelsea, jeweller; Emma Gardner of Hull, spinster; George Cunningham Webster of Islington, merchant's clerk; and Sophia, his wife; Charles Gardner of Hull, watchmaker; and William Kennedy Gardner of Bridlington Quay, Yorkshire, gent. (2) Ann Longden Styring of Durham City, spinster (3) Alfred Squire of London, druggist (4) Hon. Gustavus Frederick Hamilton Russell of Brancepeth Castle Conveyance from (l) - (3) to (4) of 2/3 shares of a messuage and lands called Cole Pit House alias Coal Pit House, of c.22a.3r.20p. situated at or near Brandon, as specified Schedule of deeds 5 February 1836 - 30 March 1848 endorsed Consideration: £700
(parchment, 4 membranes)

Ref: D/Br/D 667

27 November 1876 (1) John Leadbitter Smith of Flass Hall, esq. (2) Francis Whitgreave of Berton Manor, Staffordshire, esq.; Rev. Edward Consitt of Durham City, Catholic priest; and Ann Leadbitter Smith, wife of (1) (3) Rt. Hon. Viscount Boyne of Brancepeth Castle Conveyance from (1) to (3) of ¹/³ share in a parcel of land in Brandon and Byshottles of c.22a.2r.6p. as specified and shown on the plan endorsed; and covenant to produce deeds 7 January 1841 - 14 February 1871 as specified on the schedule endorsed Consideration: £254 7s.3d. Attached: 30 November 1876 Certificate from William Marshall and John Bramwell, Commissioners for taking the acknowledgements of deeds by married women for Ann Leadhitter Smith concerning an indenture dated 27 November 1876
(parchment, 2 membranes, 1 paper, printed form)

Coulson's Batt and Anderson's Batt, etc. (Ref: D/Br/D 668-669)Ref: D/Br/D 668

30 December 1861 (1) Edward Riddell of Cheeseburn Grange, Northumberland, esq. (2) Marmaduke Charles Salvin of Kingston, Hereford, esq. (3) Viscount and Viscountess Boyne and Gustavus Russell Hamilton Russell all of Brancepeth Castle Conveyance from (1) to (2) of a parcel of land covered with wood called Stepping Stone Wood of c.1a.3r. as specified on the sketch plan endorsed, in Tudhoe, as specified; a parcel of ground called Coulson's Batt in the township of Brandon and Byshottles of c.25a.3r.13p. as specified; a parcel of ground called Coulson's Batt of c.8a.3r.13p. as specified; a parcel of ground called Anderson's Batt in the township of Brandon and Byshottles of c.1a.1r.23p. as specified; a parcel of ground in the parish of Brancepeth of c.3r.19p. as specified, all of which lands are shown on the plan endorsed Schedule of deeds 26 August 1828 - 9 December 1854 also endorsed Consideration: £2,100
(parchment, 5 membranes)

Ref: D/Br/D 669

19 June 1862 Certificate from John Bramwell and John Ward, Commissioners for taking the acknowledgements of deeds by married women, for Emma Maria, Viscountess Boyne concerning an indenture dated 30 December 1861
(1 paper, printed form)

The Falls etc. (Ref: D/Br/D 670-690)Ref: D/Br/D 656-677

22 and 23 May 1818 (1) William Branson (2) Ann Bainbridge Lease and release of 3 closes called The Falls and the Shoulder of Mutton Field [at Scoutshouse] in the parish of Brancepeth as specified Consideration: £250
(parchment, 2 membranes)

Ref: D/Br/D 670-671

2 and 3 July 1807 (1) Henry Bainbridge of Harewood, Yorkshire, surgeon (2) Thomas Meek of Painsher Staiths, gent. (3) Thomas Croudace of Morton House and John Smith of Beamish, gentn. (4) Ann Bainbridge of Scouts House, Brancepeth, widow (5) Frances Bainbridge of Harewood, Yorkshire, spinster (6) Thomas Hopper of Durham City, gent. (7) Jane Smith of Flass, spinster Lease and release, being a reconveyance, from (6) to (1) with the consent of (2) - (5) of 3 closes called The Falls and The Shoulder of Mutton Field [late Scouts House] in the parish of Brancepeth; and covenant to produce needs, 1724 - 1798 between (6) and (1) as specified en the schedule endorsed
(parchment, 4 membranes)

Ref: D/Br/D 672-673

3 and 4 March 1809 (1) Henry Bainbridge of Harewood, Yorkshire, surgeon (2) Ann Bainbridge of Hareholm Chapel, widow Lease and release from (1) to (2) of 3 closes called The Falls and the Shoulder of Mutton Field [at Scoutshouse] in the parish of Brancepeth, as specified consideration: £485
(parchment, 2 membranes)

Ref: D/Br/D 674-675

23 and 24 June 1815 (1) Ann Bainbridge of Sherburn, widow (2) William Branson of Shadforth, butcher Lease and release from (1) to (2) in trust for (1) for 3 closes of land called The Falls and the Shoulder of Mutton Field [at Scoutshouse] in the parish of Brancepeth as specified Consideration: £250
(parchment, 2 membranes)

Ref: D/Br/D 678

11 May 1819 Will of Ann Bainbridge of Strait Stirrups in the chapelry of Witton Gilbert, widow, as follows: To Henry Bainbridge of Harwood, Yorkshire, son, all freehold lands called The Falls [Brandon] in the parish of Brancepeth and release from debts; To John Bainbridge, son, £50 To Eleanor Jobson, of Hetton, £10 To Ann Robson of Sunderland, £5; To Frances Bainbridge, daughter, all lands at Hill Top in the parish of Esh and all other real and personal estate; Henry and Frances Bainbridge constituted joint executors
(1 paper)

Ref: D/Br/D 679-680

3 and 4 September 1833 (1) Henry Bainbridge of Durham City, surgeon (2) Thomas Harling the younger of Stobhouse, Brancepeth, farmer; William Harling of Stobhouse, farmer; John Harling of Brandon, farmer; and George Harling of Stobhouse, farmer Lease and release of 2 closes called The Falls [at Scoutshouse] in the parish of Brancepeth, as specified Consideration: £250
(parchment, 2 membranes)

Ref: D/Br/D 681

4 September 1833 (1) Henry Bainbridge of Durham City, surgeon and Frances Bainbridge of Durham City, spinster (2) Thomas Harling of Stobhouse, Brancepeth, farmer; William Harling of Stobhouse, farmer; John Harling of Brandon, farmer; and George Harling of Stobhouse, farmer Bond in £500 for the performance of covenants set out in a will dated 11 May 1819 and indentures of even date
(1 paper)

Ref: D/Br/D 682

n.d. [post 1845] Extract from the will dated 8 February 1845 of Thomas Lambton Harling of Stob House, farmer, concerning the bequest of parcels of land called The Falls, in Brandon, proved at Durham 24 May 1845
(1 paper)

Ref: D/Br/D 683

13 April 1870 (1) John Watson of Durham City, gent., agent for Thomas Harling (2) John Ward of Durham City, gent., on behalf of Viscount Boyne Copy conditions of sale and agreement between (1) and (2) for parcels of land called Falls Close of c.18a.2r.30p. near Brandon as specified Consideration: £920 Attached: Acknowledgement from John Ward that he has become purchaser of Lot 1 on behalf of Viscount Boyne, n.d. [1870]
(1 file, 1 paper)

Ref: D/Br/D 684

27 July 1870 (1) John Watson of Durham City, gent., agent for Thomas Harling (2) John Ward of Durham City, gent., agent [for Viscount Boyne] Conditions of sale and agreement between (1) and (2) for a fourth part of all mines and seams of coal under lots 1, 2, 3 and also within other lands at Primrose Side and Brandon and entirety of all other minerals under lots 1, 2, 3
(1 file)

Ref: D/Br/D 685

19 December 1871 (1) Thomas Harling the elder of Partridge Close, gent., and William Harling of Stobb House, farmer (2) Ralph Storey of Ferryhill, miller, and Elizabeth, his wife (3) William Goundry of Durham City, rate collector and Isabella, his wife (4) Mary Harling of Primrose Side, Brancepeth, spinster (5) Rt. Hon. Gustavus Frederick Viscount Boyne of Brancepeth Castle Conveyance from (1) to (5) with the consent of (2) - (4) of several closes called Falls Close of c.18a.2r.30p. together with the messuage etc. theron built near Brandon as specified on the endorsed plan. Consideration: £920 Endorsed on membrane 1: 4 September 1872 (1) Thomas Harling the elder (2) William Harling (3) George Harling of Durham City, gent. (4) Thomas and William Harling (5) Ralph and Elizabeth Storey (6) William and Isabella Goundry (7) Mary Harling (8) Robert Harling (9) Rt. Hon. Viscount Boyne Deed of confirmation of a conveyance dated 19 December 1871 Also endorsed: 4 September 1872 The Deed Marked A was produced before John W. Hays and William Marshall, Commissioners
(parchment, 2 membranes)

Ref: D/Br/D 686

23 December 1871 Certificate from John Wetherell Hays and William Marshall, esqs., Commissioners for Durham, for taking the acknowledgement of deeds by married women for Elizabeth, wife of Ralph Storey, and Isabella, wife of William Goundry, concerning an indenture dated 19 December 1871
(1 paper)

Ref: D/Br/D 687

14 May 1872 (1) Thomas Harling the elder, and William Harling (2) Ralph and Elizabeth Storey (3) William and Isabella Goundry (4) Mary Harling (5) Rt. Hon. Viscount Boyne Conveyance from (1) to (5) with the consent of (2)-(4) of one fourth share of all coal seams under a messuage and lands of c.20a. in Brandon, as specified, called Primrose Side; and all seams of coal under the public house called The Bay Horse, and cottages adjoining, all at Primrose Side; and all seams of coal under a messuage and lands called Falls Close of c.18a.2r.30p. in Brandon as specified; and all coal seams under a messuage of 1r.18p. in Brandon, as specified; as well as all other minerals under the latter two parcels of land Consideration: £205 Endorsed: 14 May 1872 The Deed Marked A was produced before John W. Hays and William Marshall, commissioners
(parchment, 1 membrane)

Ref: D/Br/D 688

17 May 1872 Certificate from John Wetherell Hays and William Marshall, esqs., Commissioners for Durham, for taking the acknowledgement of deeds by married women for Elizabeth Storey and Isabella Goundry concerning an indenture dated 14 May 1872
(1 paper)

Ref: D/Br/D 689

29 September 1872 Certificate from John Wetherell Hays and William Marshall, Commissioners for Durham, for taking the acknowledgement of deeds by married women for Elizabeth Storey and Isabella Goundry concerning an indenture dated 4 September 1872
(1 paper)

Ref: D/Br/D 690

Schedule of deeds, 2 July 1807 - 19 December 1871 concerning freehold premises at Brandon belonging to Rt. Hon. Viscount Boyne, 1872
(1 paper)

Langley Moor (Ref: D/Br/D 691-705)Ref: D/Br/D 691-692

10 and 11 February 1767 (1) Mary Swainston of Crosgate, Durham City, spinster, and Thomas Airey of Newcastle on Tyne, hoastman (2) Thomas Wilkinson of New Elvet, Durham City, esq. Lease and release of a capital messuage and lands at Langley [Moor] Consideration: £2,400
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 693

3 and 4 March 1795 (1) George Sparrow of Mattingley Green, Hampshire, esq.; Thomas Wilkinson of Brancepeth, esq.; John Wright of Chester-le-Street, gent., and John Smith of Langley Mill, paper maker (2) Riehard Scruton of Durham City, gent. (3) Joseph Grainger of the Heugh, gent. Copy lease and release from (1) to (2) of a parcel of waste land in the parish of Brancepeth known as Langley Moor of 18a.2r.20p. to the uses of (1) in severalty in such shares as (3) shall allow; Copy made 20 April 1796
(1 file)

Ref: D/Br/D 694

Attested copy of the award of Joseph Grainger on the division of Langley Moor, 16 December 1795; copy made 19 November 1796
(1 file)

Ref: D/Br/D 695-696

28 and 29 August 1800 (1) Ann Mattilda Fielding of North Bailey, Durham City, spinster and Elizabeth Eleanor Fielding of North Bailey, spinster (2) John Smith of South Shields, manufacturer (3) Thomas Wilkinson of Brancepeth, esq. 695-696 Lease and release of a freehold allotment of 1a.3r.14p. formerly part of Langley Moor, with boundaries as specified in exchange for two leasehold allotments on Elvet Moor and £19
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 697

13 September 1808 (1) George Francis Lynn of Southwick Hall, Northampton, esq., and Mary, his wife (formerly Baron, neé Middleton) (2) Maria Isabella Wilkinson of New Elvet, Durham City, spinster (3) Thomas Wilkinson of Oswald House, Durham St. Oswald parish, esq. (4) Rev. William John Wilkinson of Kirkella, Yorkshire, clerk Copy covenant to levy a fine from (1) to (4) of a capital messuage in Langley [Moor] as specified; a messuage in New Elvet, a messuage in Crosgate, with garth in Durham City, as specified; 2 closes called Sherifs Meadows and Tenter Hills in the chapelry of Durham St. Margaret, as specified; together with Bowes close, as specified Copy made 6 May 1853
(1 file)

Ref: D/Br/D 698

10 October 1808 Extract of a fine between Rev. William John Wilkinson and George Francis and Mary Lynn for lands in the parishes of Brancepeth and Durham St. Oswald; Copy made 12 May 1853
(1 paper)

Ref: D/Br/D 699

21 December 1849 Deed of disclaimer of John Fawcett of South Bailey, Durham City, esq. of a term of 500 years in lands in the Counties of Durham and Yorkshire under the will of the late Thomas Wilkinson, esq. Copy made 6 May 1853
(1 paper)

Ref: D/Br/D 700

14 May 1853 (1) Rev. William John Wilkinson of St. Helen's Square, York City (2) George Wilkinson of Oswald House, Durham City, esq., and Anthony Wilkinson of Durham City, esq. (3) Rev. Thomas Wilkinson of Oswald house (4) Hon. Gustavus Frederick Hamilton Russell of Brancepeth Castle (5) William Emerson Wooler of Durham City, gent. Conveyance from (1) to (4) as trustees of the will of Thomas Wilkinson, of Langley Farm in the township of Brandon, containing 91a.2r.36p. with 10a. of woodland adjoining together with lands in Langley [Moor] as specified; with exceptions, as specified, to the uses as specified Consideration: £6,069 14s.2d.
(parchment, 4 membranes, applied seals defective)

Ref: D/Br/D 701

30 October 1865 (1) Robert Alexander Cochrane of Baynton House, Wiltshire, esq. (2) Allan Alexander Maconochie Welwood of Kirk Newton, near Edinburgh, esq. (3) Robert Alexander Cochrane; Basil Edwood Arthur Cochrane of East Langton Grange, Leicester, esq.; Benjamin Holme Mowbray of Old Jewry Chambers, London, esq. ; and Charles Cochrane Mowbray of the same place, esq. (4) John Buckham of Lanchester, timber merchant Conveyance from (l) - (3) to (4) of a parcel of ground at Langley [Moor] of c.2a.1r. with boundaries as specified, delineated on the endorsed sketch plan Contains schedule of deeds, 16 December 1811 -25 September 1843 Consideration: £675 from (4) to (3)
(parchment, 4 membranes, applied seals defective)

Ref: D/Br/D 702

20 June 1867 (1) John Buckham, timber merchant (2) Rev. Thomas Wilkinson of East Hill House, Oxted, Surrey Mortgage for securing £1000 and interest, of a parcel of land in Langley [Moor] as at D/Br/D 701 containing 22 freehold dwelling houses as shown on the enclosed sketch plan Endorsed: 24 June 1869 (1) Rev. George Howard Wilkinson of Portland Place, London, and John Fogg Elliot of Elvet Hall, Durham City, esq. (2) Anne Maria Wilkinson of Oswald House, Durham City, widow; George Howard Wilkinson and Henry Chandler Wilkinson of Oswald House, Major of the 2nd Regiment of Foot Transfer of a mortgage for securing £1000 and interest as at above Also endorsed: 20 December 1876 (1) Rev. George Howard Wilkinson of Grosvenor Gardens, Middlesex and John Fogg Elliot, esq. (2) George Howard Wilkinson and Henry Chandler Wilkinson now of Wyke Hall, Gillingham, Dorset (3) John Buckham, timber merchant Release from (1) and (2) to (3) of all lands at Langley as above Consideration: £1500
(parchment, 4 membranes)

Ref: D/Br/D 703

17 May 1870 (1) John Buckham, timber merchant (2) Rev. George Howard Wilkinson of Warwick Square, London, and John Fogg Elliot, esq. Further mortgage for securing £1000 and interest upon 19 and 22 dwelling houses in Langley [Moor] as specified in schedules 1 and 2
(parchment, 1 membrane, applied seal defective)

Ref: D/Br/D 704

21 December 1876 (1) John Buckham, timber merchant (2) Rev. William George Wooler of the Rectory, Cleobury North, Salop, and Edward Gleadow Marshall of Durham City, gent. (3) Maria Gooch of South Bailey, Durham City, spinster (4) Thomas Simpson of Willington, butcher (5) Edward Gleadow Marshall, gent. Mortgage for securing £3000 and interest from (1) to (5) of a parcel of land of 2a.1r. in Langley [Moor] as specified, containing 41 dwelling houses. Endorsed: 6 March 1883 (1) Thomas Simpson (2) John Buckham (3) Edward Gleadow Marshall Further mortgage for securing £400 and interest upon property as above Also endorsed: 15 April 1896 (1) Edward Gleadow Marshall (2) John Buckham Reconveyance of all property as above in consideration of all principal money and interest Attached: Memorandum of an agreement dated 19 August 1889 between Edward Gleadon Marshall, Rev. William George Wooler and Archibald Hulman for a sum of £1000, n.d.
(parchment, 2 membranes and 1 paper)

Ref: D/Br/D 705

Schedule of title deeds, 30 October 1865 - 16 May 1900 relating to John Buckham's property at Langley in mortgage to Viscount Boyne, 1900
(1 paper)

Shaftesbury Estate (Burnigill etc.) (Ref: D/Br/D 706-739)Ref: D/Br/D 73/2

[William Russell's] rough accounts, n.d. [c. 1805]
(1 paper)

Ref: D/Br/D 706

12 June 1685 (1) Sir John Cropley of Hoxton/Hoggesdon, Middlesex, bart. (2) John Rackett of Durham City, gent., and Richard Jackson of Stockton, Yorkshire, merchant (3) Robert Austen of Hoxton, gent. Bargain and sale inrolled from (1) to (2) of the manor and townships of East Brandon, Gryndon and Little Chilton; together with the messuage and lands of Cottam Conyers for the purpose of suffering a common recovery
(parchment, 1 membrane)

Ref: D/Br/D 707

14 August 1685 (1) Robert Austen, esq. (2) John Rackett and Richard Jackson, gentn. Exemplification of a common recovery between (1) and (2) for the manors of Grindon, Little Chilton, Burnigale, Cotam Conyers and East Brandon Vouchee is John Copley, bart.
(parchment, 1 membrane, pendant seal intact, Latin)

Ref: D/Br/D 708

22 September 1715 (1) Thomas Micklethwait of Holbourn, Middlesex, esq. (2) Anne Ewer of Holbourne, spinster Assignment from (1) to (2) of £2,000 issuing out of a mortgage for 500 years on the manor of Burnigill
(parchment, 1 membrane)

Ref: D/Br/D 709

25 April 1733 (1) Westby Gill of Carr House, Yorkshire, and Richard Wyat of Middle Temple, London, esqs. (2) Ann Ewer of Westminster, spinster; Rt. Hon. Anthony, Earl of Shaftesbury; Sir John Jennings, knt., master and governor of the royal hospital Greenwych (3) Anthony Ewer of Bushy Hall, Hertfordshire, esq. Assignment of a mortgage for the term of 400 years from Ann Ewer to (3) in trust for Earl of Shaftesbury of the manors of East Brandon and Burnigill/Burnigall Consideration: £2,200 from Earl of Shaftesbury to Ann Ewer
(parchment, 3 membranes)

Ref: D/Br/D 710

25 April 1733 (1) Westby Gill and Richard Wyatt (2) Ann Ewer, Earl of Shaftesbury and Sir John Jennings (3) Anthony Ewer Copy assignment of a mortgage as at D/Br/D 709
(parchment, 4 membranes)

Ref: D/Br/D 711

28 January 1785 (1) Earl of Shaftesbury (2) Henry Hoyle Oddie of Carey Street, Middlesex, gent. (3) Frances Smales of Durham City, gent. Bargain and sale inrolled from (1) creating (3) as tenant to the praecipe to lead the uses of a common recovery for the Manor of East Brandon, the manor of Burnigill/Burnigall, together with several farms etc., including part of Brandon Hall Farm, a farm in the occupation of William Wheatley, Burnigill Upper Farm, Pringle House Farm, a cottage in the occupation of Jerrard Clarke, a farm in the occupation of Joseph Hepworth, Stobhouse Farm, farms in the occupation of John Taylor, and Thomas Tredgold, a close at the bottom of Brandon Street with a garth on the south side, a farm in the occupation of John Lowers, Red Barn Farm, Hill House Farm, a farm and lands at Primrose Side with a bleach yard, Burnigall Lower Farm and inn, Low Barn Farm, Biggin Farm, Hareholme Farm, Sleetburn Farm, Ushaw Moor Allotment, Sleetburn Mill, a house and garth in the occupation of Thomas Tredgold, Brandon Colliery with tenement called Pit Houses, Harlings [farm], 5 cottages rented by the overseers of the poor of Brandon, a cottage near the schoolhouse, together with several small parcels of land as specified.
(parchment, 5 membranes)

Ref: D/Br/D 712

24 March 1785 (1) Henry Hoyle Oddie, gent., demandant (2) Francis Smales, gent., tenant Exemplification of a common recovery between (1) and (2) for lands as at D/Br/D 711. Vouchee is Anthony Ashley, Earl of Shaftesbury.
(parchment, 1 membrane, pendant seal, water colour cartouches)

Ref: D/Br/D 713

20 February 1806 (1) Earl of Shaftesbury (2) William Russell of Brancepeth Castle, esq. Heads of agreement between (1) and (2) for the sale of the manors of East Brandon and Burnigill including lands in Brandon, Burnigill, Byshottles, Branspeth, Elvet, Primrose-side, Ash and Flass Consideration: £105,000

Ref: D/Br/D 714

13 May 1806 (1) William Russell (2) Earl of Moira and Viscount Fincastle Bond in £160,000 from (1) to (2) for the payment of £80,000
(1 file)

Ref: D/Br/D 715-716

22 and 23 September 1806 (1) Earl of Moira, and Viscount Fincastle (2) Earl of Shaftesbury (3) William Russell Lease and release and bargain and sale inrolled from (1) and (2) to (3) for lands as at D/Br/D 711
(parchment, 4 membranes)

Ref: D/Br/D 717

23 September 1806 (1) Earl of Shaftesbury (2) William Russell Covenant for the production of deeds concerning lands as at D/Br/D 711, with schedule of deeds, 14 July 1786 - 19 September 1806
(parchment, 1 membrane)

Ref: D/Br/D 718

23 September 1806 (1) William Lane of Queen Square, Middlesex, esq.; Edward Barnett of Soho Square, Middlesex, esq., and Elizabeth, his wife; and James Burrough of Bedford Row, Middlesex, esq., executors of the late Susanna Ewer of Bushy Hall, Hertfordshire, widow (2) Earl of Moira and Viscount Fincastle (3) Earl of Shaftesbury (4) William Russell (5) John Harrison of Walworth, trustee of (4) Assignment of the residue of a term of 400 years from (1), (2) and (3) to (5) of the manors of East Brandon and Burnigall with all lands etc., thereto apertaining
(parchment, 2 membranes)

Ref: D/Br/D 719

25 September 1806 (1) William Russell (2) Earl of Shaftesbury (3) Earl of Moira and Viscount Fincastle Mortgage by demise for a term of 1000 years from (1) to (3) for lands as at D/Br/D 711 Consideration: £80,000 Endorsed membrane 2: 13 July 1809 (1) Earl of Moira and Earl of Dunmore, late Viscount Fincastle (2) Earl of Shaftesbury (3) William Russell Assignment from (1) to (3) with consent of (2) of a mortgage for the residue of a term of 1000 years for lands as above Consideration: £20,150
(parchment, 3 membranes)

Ref: D/Br/D 720

25 September 1806 (1) William Russell (2) Earl of Shaftesbury (3) Earl of Moira and Viscount Fincastle Copy mortgage by demise for a term of 1000 years from (1) to (3) for lands as at D/Br/D 711 Consideration: £80,000
(1 file)

Ref: D/Br/D 721

Letter from William Grey at London to Matthew Russell at Durham concerning the payment of the interest as distinct from the principal [of the purchase money for the Brandon estate], 24 December 1806
(1 paper)

Ref: D/Br/D 722

8 January 1807 Letter from [William Russell] at Brancepeth to William Grey at London in reply to D/Br/D 721
(1 paper)

Ref: D/Br/D 723

Annotated survey and valuation of the several farms, lands and premises belonging to the Rt. Hon. Earl of Shaftesbury, situate at Brandon and Burnigill, n.d. [c.1806]
(1 volume)

Ref: D/Br/D 724

14 July 1786 (1) Rt. Hon. Anthony Ashley, Earl of Shaftesbury (2) Barbara Webb, spinster, daughter of Sir John Webb of Great Canford, Dorset, bart. (3) Sir John Webb and William Ewer of Lincolns Inn, Middlesex and Richmond, Surrey, esq. Copy settlement on the marriage of (1) and (2) being a conveyance from (1) to (2) of land and tithes of Martin Wiltshire, as specified; lands and tithes belonging to the manor of Damerham South, Wiltshire, as specified; the manor and lands of Rodbourne and Ragstead, Hampshire; the manor and lands of Whilesbury/Whilchbury, Wiltshire and Hampshire; the manors and lands of Liddiard Millicent and Puriton/Pirton, Wiltshire; the manor and lands of Wimborne St. Giles, Dorset; lands at Berwick St. John, Ashmore and Pirton, Wiltshire; the manor and lands of Gussage St. Michael, Dorset, including lands at Sudden; lands at Pirton, Wiltshire; the advowson of Hinton Martell, Dorset; lands in the parish of Gussage All Saints, Dorset; the hundred of Knowlton, Dorset; the manor and lands of Woodlands, Dorset; the manor and lands of Edmondsham, Dorset; the manor and lands of East Brandon, Durham, together with the manor of Burnigill including Brandon Hall Farm, a farm in the occupation of William Wheatley, Burnigill Upper Farm, Pringle House Farm, a farm in the occupation of Jerrard Clarke, a farm in the occupation of Joseph Hepworth, Stodhouse Farm, a farm in the occupation of John Taylor, a farm bottom of Brandon Street, a garth on the North Side, 2 messuages and garths on the South Side, as specified; a farm in the occupation of John Lawes, Redbarn Farm, Hill House Farm, a farm and lands at Primrose Side together with a bleach yard, Burnigill Lower Farm and Inn, Low Barn Farm, Biggin Farm, Hareholme Farm, Sleetburn Farm, lands on Ushaw Moor Allotment, Sleetburn Mill and lands, Brandon Field, a house and garth occupied by Thomas Tredgold, Brandon Colliery and tenement called Pitthouse, Harlings Farm, 5 cottages rented by the overseers of the poor of Brandon, together with houses, lands etc. in Brandon and Burnigill as specified; to the uses and upon trusts as specified Consideration: £10,000
(1 file)

Ref: D/Br/D 725

9 March 1787 (1) Earl of Shaftesbury, Lord Cooper of Pawlett, Somerset (2) Sir John Webb and William Ewer, esq. Copy lease [being part of a lease and release] from (1) to (2) of the manors and lands of Wimbourne St. Giles, and Wimbourne French, Dorset; the advowson of Wimbourne All Hallows; the manor and lands in Phillipstone, Dorset; the manor of Gussage All Saints, Dorset; the manor of Bears in Dorset, with messuages as specified; the manor of Gussage St. Michael, Dorset, with messuages and farms as specified; the manor of Hinton Marten, Dorset, with lands etc., as specified; the manor of Chalbury and Didlington, Dorset, with lands etc. as specified; the manor of Pentridge, Dorset, with lands etc. as specified; the manor of Woodlands, Dorset, with lands etc. as specified; the manor of Edmondsham, Dorset, with lands etc. as specified; lands at Cranborne, Dorset, as specified; lands etc. at Wilchampton, Dorset, as specified; lands etc. at Kingston, Dorset; the mansion and lands of Martin, Wiltshire, as specified; the manor of Damerham South, Wiltshire, as specified; lands etc. at Liddiard Millicent, Wiltshire, as specified; the manor of Puriton/Purton, Wiltshire, as specified; the manor of Berwick St. John, Wiltshire, as specified; the manor of Whilesbury/Whilchbury, Wiltshire and Hampshire, as specified; the manors of Rogbourne and Rogstead, Hampshire, as specified; the manors of East Brandon and Burnigill, Durham, as specified in D/Br/D 724
(1 file)

Ref: D/Br/D 726

10 March 1787 (1) Earl and Countess of Shaftesbury (2) Sir John Webb and William Ewer (3) Earl of Shrewsbury and Earl of Radnor (4) Earl of Fauconberg and Robert, Lord Romney (5) Viscount Montague and Joseph, Lord Milton Copy settlement between (1) and (2) in pursuance of articles entered into previous to and in prospect of D/Br/D

Ref: D/Br/D 727

23 May 1794 (1) Earl and Countess of Shaftesbury (2) Charles Butler of Lincolns Inn, Middlesex, esq. (3) Earl of Moira Copy appointment by (1) to (2) of the settled estates as in D/Br/D 724, so that they may be conveyed to (1) and Sir John Webb to the uses of the said settlement Endorsed: 24 and 26 May 1794 (1) Charles Butler (2) Sir John Webb and Earl of Moira Copy lease and release from (1) to (2) of estates as in D/Br/D 724, to the said uses
(1 file)

Ref: D/Br/D 728-729

10 and 11 June 1796 (1) Earl and Countess of Shaftesbury (2) Sir John Webb and Rt. Hon. Francis Rawdon Hastings, Earl of Moira Copy appointment by (1) of the Earl of Moira, as trustee on the death of William Ewer, esq. of estates in the marriage settlement as at D/Br/D 724, and lease and release from (1) to (2) of Horton Farm, Dorset, as specified; Bridge Farm, Verwood, Dorset; Haywoods Farm, Verwood, Dorset; Trickets Farm, Cranbourne, Dorset; together with lands and tithes as specified; Woolbridge Farm, Horton, Dorset; as specified Consideration: £8,180
(2 files)

Ref: D/Br/D 730

24 May 1800 Copy revocation of uses and appointment of new uses pursuant to a power contained in the marriage settlement of Rt. Hon. Earl of Shaftesbury
(1 file)

Ref: D/Br/D 731/1

Letter from Joseph Hill at London to G. Grey concerning Mr. Russell's offer to purchase Lord Shaftesbury's estate in Durham, 22 October 1805
(1 paper)

Ref: D/Br/D 731/3

12 January 1806 Letter from Joseph Hill at London concerning arrangements for payment of purchase money for Brandon estate
(1 paper)

Ref: D/Br/D 731/4

Opinion of Lancelot Shadwell of Lincolns Inn concerning the trusts and uses in the deed [conveying the Brandon estate to William Russell], 26 April 1806
(1 paper)

Ref: D/Br/D 732

13 May 1806 (1) William Russell of Brancepeth Castle, esq. (2) Rt. Hon. Francis Rawdon Hastings, Earl of Moira etc. and Rt. Hon. George Murray, Viscount Fincastle Bond in £160,000 from (1) to (2) for the payment of £80,000
(1 paper)

Ref: D/Br/D 733

19 September 1806 (1) Earl of Shaftesbury (2) Earl of Moira and Rt. Hon. George Murray, Viscount Fincastle Copy appointment by (1) of Viscount Fincastle, as trustee in the stead of Sir John Webb, of estates in the marriage settlement as at D/Br/D 724
(1 file)

Ref: D/Br/D 734/1

Copy letters from William Russell at Brancepeth to William Grey at London concerning payment of exchequer bills and tithes at Burnigill and bond/ mortgage deeds, 1 and 8 December 1806
(1 paper)

Ref: D/Br/D 734/2

Letter from William Grey at London to Matthew Russell at Durham concerning exchequer bills, 28 November 1806
(1 paper)

Ref: D/Br/D 734/3

Letter from Ransom, Morland and Co. at London to William Russell at Brancepeth concerning exchequer bills, 27 December 1806
(1 paper)

Ref: D/Br/D 734/4

Letter from William Grey at London to Matthew Russell at Durham concerning the payment of £8,000 and interest, the principal to be kept separate from the interest, 3 January 1807
(1 paper)

Ref: D/Br/D 734/5

Receipt from Ransom, Morland and Co. for £18,500 paid by William Russell, 17 February 1807
(1 paper)

Ref: D/Br/D 734/6

Receipt from Ransom, Morland and Co. for £25,000 paid by William Russell, 18 February 1807
(1 paper)

Ref: D/Br/D 734/7

Account of money owed by William Russell to the Earl of Shaftesbury [for the Brandon estate], 20 February [1807]
(1 paper)

Ref: D/Br/D 734/8

Account of money owed by William Russell to the trustees of the Earl of Shaftesbury for lands at Brandon, June 1806 - February 1807, 21 February 1807 (1 paper)

Ref: D/Br/D 734/9

Receipt from the trustees of the Earl of Shaftesbury for £288 16s. paid by William Russell, 21 February 1807
(1 paper)

Ref: D/Br/D 734/10

Bill and receipt from Joseph Hill [solicitor] for work carried out for William Russell concerning the Brandon and Burnigill estate, May - September 1806, February 1807
(2 papers)

Ref: D/Br/D 734/11

The Earl of Shaftesbury's account with William Russell [for the Brandon estate], May 1806 - February 1807
(1 paper)

Ref: D/Br/D 734/12

Account of money owed by William Russell to the Earl of Shaftesbury for the Brandon estate, June 1806 -February 1807
(1 paper)

Ref: D/Br/D 734/13

Receipt from Ransom, Morland and Co. for £20,070 paid by William Russell, 25 July 1808
(1 paper)

Ref: D/Br/D 734/14

Letter from Joseph Hill at London to Matthew Russell at Hardwick concerning payment of £900 leaving £40,000 due on his father's mortgage, 16 November 1808
(1 paper)

Ref: D/Br/D 734/15

Letter from Joseph Hill at London to William Russell at Exeter concerning method of payment of £20,000 for the Brandon estate and Lord Shaftesbury's wishes respecting this, 18 December 1808 Endorsed: William Russell's reply, n.d.
(1 paper)

Ref: D/Br/D 734/16

Letter from William Grey at London to William Russell at Exeter acknowledging receipt of bills for £20,000 and £225, 11 February 1809
(1 paper)

Ref: D/Br/D 734/17

Receipt from Joseph Hill for £20,000 part of the Brandon purchase money, paid by William Russell, 13 February 1809
(1 paper)

Ref: D/Br/D 734/18

Letter from William Grey at London to [William Russell] enclosing receipt for £20,000 from William Russell to Lords Moira and Fincastle, 13 February 1809
(2 papers)

Ref: D/Br/D 734/19

Letter from Joseph Hill at London to William Russell concerning the receipt of a draft for £450 and the payment of the principal sum of £20,000, 13 May 1809
(1 paper)

Ref: D/Br/D 735

9 April 1788 (1) Rt. Hon. Anthony Ashley, Earl of Shaftesbury, Baron Ashley of Wimborne St. Giles and Lord Cooper of Pawlett (2) Edmund James of Croxdale Mill, miller Counterpart lease for a term of 14 years from (1) to (2) of a messuage and water grist mill called Sleetburn Mill together with several parcels of land of c.20a. at East Brandon, as specified Consideration: £20 per annum; also £10 per annum for every acre of land converted to tillage; and also £7 per annum for every £100 for maintenance and repair of property paid by (1) Endorsed: Schedule of lands April 1789 Lease should be extended to 21 years considering the many improvements made by the tenant and that the Mill Dam Wear should be repaired by the landlord
(parchment, 1 membrane)

Ref: D/Br/D 736

15 November 1790 (1) Anthony Ashley, Earl of Shaftesbury (2) Silas Angas of Red Barns, Brandon, yeo. Counterpart lease for a term of 16 years from (1) to (2) of a messuage and lands called Red Barns Farm comprising the several closes etc. as specified on the endorsed schedule of lands and scheme of husbandry, containing c.156a.1r.7p. in East Brandon Consideration: £84 per annum
(parchment, 1 membrane)

Ref: D/Br/D 737

16 November 1790 (1) Rt. Hon. Anthony Ashley, Earl of Shaftesbury (2) Robert Thompson of the Bleaching House, East Brandon, yeo. Counterpart lease for a term of 19 years from (1) to (2) of a bleaching yard with fulling mill etc. with 3 small closes adjoining formerly part of the Scroggy pasture of c.8a.3r.6p. at East Brandon near a place called Primrose Side Consideration: £10 10s.0d. per annum and £10 per acre of land converted into tillage Endorsed: Inventory of fixtures and schedule of lands
(parchment, 1 membrane)

Ref: D/Br/D 738

6 November 1792 (1) Anthony Ashley, Earl of Shaftesbury (2) John and Joshua Proud of Bargate, Lanchester, yeo. Counterpart lease for a term of 15 years from (1) to (2) of a messuage and lands called Sleetburn Farm and Ushaw Moor comprising several closes as specified in the schedule of land and scheme of husbandry endorsed containing c.151a.2r.14p. at East Brandon Consideration: £60 per annum for 7 years and £70 per annum for 8 years
(parchment, 1 membrane)

Ref: D/Br/D 739

30 April 1796 (1) Anthony Ashley, Earl of Shaftesbury (2) John Fenwick of Low Barns, East Brandon, yeo. Counterpart lease for a term of 12 years from (1) to (2) of a messuage and lands called Low Barns Farm comprising several parcels of land as specified in the schedule of land and scheme of husbandry endorsed and containing c.142a.2r., in East Brandon Consideration: £100 per annum and a further £10 per acre of land converted to tillage
(parchment, 1 membrane)

Unthank (Ref: D/Br/D 740-766)Ref: D/Br/D 740

20 August 1637 (1) John Wortly of Unthanke, esq. (2) John Browne of Flasse, clerk Mortgage by demise for a term of 2,000 years of High Meadowes being part of the farm of Unthanke of c.18 days mowing Consideration: £100
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 741

24 March 1651/52 (1) Roger Kirkby of Flasse, gent. (2) Edward Harrison, son of John Harrison of Slideborne House, Branspeth, yeo. Assignment of the residue of a term of 2000 years on lands as at D/Br/D 741 Consideration: £1 10
(parchment, 1 membrane)

Ref: D/Br/D 742

24 March 1651/52 (1) Roger Kyrkby, gent. (2) Edward Harrison, yeo. Bond in £220 for the performance of covenants set out in D/Br/D 741
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 743

24 October 1653 (1) Edward Harrison, yeo. (2) John Harreson, son of the late Lancelot Harreson, clerk of Waddington, Lincolnshire Assignment of the residue of a term of 2000 years in lands as at D/Br/D 741
(parchment, 1 membrane)

Ref: D/Br/D 744

4 October 1662 (1) John Harrison of St. John's College, Cambridge, gent. (2) Ralphe Holmes of Unthanke, yeo. Lease for 7 years of lands as at D/Br/D 741 Consideration: £40
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 745

4 October 1662 (1) John Harrison, gent. (2) Ralph Holmes, yeo. Bond in £80 for the performance of covenants set out in D/Br/D 744
(parchment, 1 membrane, pendant seal, Latin/English)

Ref: D/Br/D 746

19 December 1664 (1) Edward Harrison of Sleetburne House, yeo. (2) John Harrison of Waddingham, Lincolnshire Quitclaim of lands as at D/Br/D 741
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 747

4 December 1666 (1) John Harrison, doctor in physick (2) Ralph Holme, yeo. Assignment of the residue of a term of 2000 years in lands as at D/Br/D 741 Consideration: £80 Annexed: 4 December 1666 (1) John Harrison (2) Ralph Holme Bond in £160 for the performance of covenants as set out in the assignment above
(parchment, 2 membranes, pendant seals, English/Latin)

Ref: D/Br/D 748

8 January 1702/03 Probate of the will dated 9 November 1702 of Ralph Holmes of Unthank, yeo., as follows: To Thomas Holmes, his son, Lowfield at Broome, with boundaries as specified and High Meadows at Unthank, with boundaries as specified; a parcel of land at the low end of Brandon Moor, lately divided; subject to legacies to his other children as specified, as sole executor
(parchment, 1 membrane, pendant seal, Latin/English)

Ref: D/Br/D 749

23 January 1705/06 (1) Thomas Holme of Unthank, yeo. (2) Elizabeth Holme of Unthank, spinster (3) Mathew Holme of Unthank, yeo., father of (2); and Michael Knaggs of Crosgate, Durham City, weaver Counterpart lease and release from (1) to (3) on the intended marriage of (1) and (2) of High Meadows of c.7a., with adjoining pasture of c.8a. and house and 5a. of pasture formerly part of Brandon Low Moor with boundaries as specified, to uses as specified
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 750

22 February 1742/43 Copy will of Thomas Holmes of Primrose-Side, Brancepeth, yeo., as follows: To Elizabeth Holmes, his wife, all household goods, and £5; To John Holmes, his second son, all freehold lands etc. at Broom as specified, and £10; To Ralph Holmes, his eldest son, a freehold house and garth in Framwelgate, a leasehold house and garth in Alertongate, Durham City, and all freehold messuages and lands at Primrose after death of Elizabeth Holmes, with all rest and residue of real and personal estate, as sole executor; To Ann Greenwell, his daughter, 2 guineas
(2 papers)

Ref: D/Br/D 751

29 December 1764 Letters of administration granted to Elizabeth Holmes, widow to administer the estate of late Mathew Holmes of Unthanke, yeo., her father
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 752

21 December 1782 (1) John Morgan of Old Park, Wolsingham, yeo., and Ann, his wife (2) John and Thomas Greenwell Discharge of a legacy of £60 due under the will of the late Ralph Holmes of Crosgate, Durham City, gent.
(1 paper, applied seals)

Ref: D/Br/D 753

21 December 1782 (1) Jane Snowdon of Heads House (2) John and Thomas Greenwell Discharge of a legacy of £5 due under the will of the late Ralph Holmes
(1 paper)

Ref: D/Br/D 754

21 December 1782 (1) Martha, wife of Isaac Brown of Rowley, yeo. (2) John and Thomas Greenwell Discharge of a legacy of £5 under the will of the late Ralph Holmes
(1 paper)

Ref: D/Br/D 755

21 December 1782 (1) Ralph Emmerson of Wolsingham, yeo., and Barbara, his wife (2) John and Thomas Greenwell Discharge of a legacy of £50 due under the will of the late Ralph Holmes
(1 paper)

Ref: D/Br/D 756

21 December 1782 (1) Ann wife of Jonathan Wood of White House (2) John and Thomas Greenwell Discharge of a legacy of £5 due under the will of the late Ralph Holmes
(1 paper)

Ref: D/Br/D 757

21 December 1782 (1) John Young of Hallgarth Street, Durham City, weaver, and Margaret, his wife (2) John and Thomas Greenwell Discharge of a legacy of £5 due under the will of the late Ralph Holmes
(1 paper)

Ref: D/Br/D 758

178[2] (1) John Mayer (2) John and Thomas Greenwell Discharge of a legacy of £15 due under the will of the late Ralph Holmes
(1 paper)

Ref: D/Br/D 759

18 November 1786 (1) George Hackworth of Allerton Gate, Durham City, carpenter (2) John and Thomas Greenwell Release of a legacy of £100 due under the will of the late Ralph Holmes, to Elizabeth Hackworth, his late wife
(1 paper, applied seal)

Ref: D/Br/D 760

18 November 1786 (1) George Hackworth of Allerton Gate, carpenter (2) John and Thomas Greenwell Release of a legacy of £20 due under the will of the late Ralph Holmes
(1 paper, applied seal)

Ref: D/Br/D 761

1 April 1803 (1) Isabella Surtees, spinster, plaintiff (2) Ralph Holmes, yeo., and Margery, his wife, deforceants Extract of a final concord dated 16 January 1765 for messuages and lands at Primrose-side and Ushaw Moor/Middlewood
(1 paper)

Ref: D/Br/D 762

Bankers orders signed by Ralph Darling and William Harling, 23 July 1846 - 13 February 1847
(1 file)

Ref: D/Br/D 763

Deposition of William Crawford Newby, attorney at law in the case for bankruptcy between William Harling of Stob House, shipowner and dealer, and ? Chapman, a bankrupt, including abstract of account between William Harling and himself, 10 February 1847 - 1 March 1848, 26 June 1848
(1 file)

Ref: D/Br/D 764

Deposition of Robert Richmond of Stockton, gent., in the case as at D/Br/D 763, 28 June 1848
(1 paper)

Ref: D/Br/D 765

Petition of William Crawford Newby in the case as at D/Br/D 763, 10 July 1848
(1 paper)

Ref: D/Br/D 766

Solicitor's bill and receipt for execution of deeds [re Unthank] for Thomas Lambton Harling, n.d. [c. 1848]
(1 paper)

A house and garden in Brandon (Ref: D/Br/D 767-774)Ref: D/Br/D 767

n.d. [c. 1815] Copy of the will dated 26 April 1775 of Hannah Lambton of Brandon, spinster, in which she bequeaths all real and personal estate to Ralph Lambton of Brandon, yeo., as sole executor
(1 paper)

Ref: D/Br/D 768

n.d. [c. 1815] Copy of the will dated 1 April 1786 of Ralph Lambton of Brandon, yeo., as follows: To John Robson of Hareholm, yeo., a messuage in Crosgate, Durham City, as specified, with 2 parcels of land on Crosgate Moor, a parcel of ground called Chilton Pool at the head of Aldergate, near Durham City, as specified; To John Boomer of Brandon, yeo., freehold messuages and lands in Brandon; a leasehold dwelling house at Aldergate with a parcel of land on Crosgate Moor; a dwelling house in Crosgate and allotment on Crosgate Moor as specified; and a leasehold close called Hamilton Pot at the head of Aldergate as specified; and all the residue of his real and personal estate as sole executor
(1 file)

Ref: D/Br/D 769

n.d. [c. 1815] Copy of the will dated 14 May 1809 of John Boomer of Brandon, yeo., in which he bequeaths his dwelling-house and garden in Brandon to Thomas Lambton Harling of Stob House in trust for Margaret Boomer, his wife
(1 paper)

Ref: D/Br/D 770

21 January 1815 (1) Margaret Boomer of Brandon, widow (2) William Boomer of Brandon, cordwainer (3) Thomas Lambton Harling of Stob House, farmer Articles of agreement between (1), (2) and (3) for the sale of a messuage and garden in Brandon, as specified; £48 11s. of sale price to be paid to (3) in satisfaction of a debt owed by the late John Boomer, yeo.
(1 paper)

Ref: D/Br/D 771

27 February 1815 (1) Thomas Harling and Margaret Boomer of Brandon (2) James Shaw on behalf of William Russell of Brancepeth Castle, esq. Memorandum of an agreement for the purchase for a messuage and garden in Brandon as specified Consideration: £110
(1 paper)

Ref: D/Br/D 772-773

12 and 13 May 1815 (1) Thomas Lambton Harling of Stob House, farmer (2) Margaret Boomer of Brandon, widow (3) William Roomer of Brandon, cordwainer (4) William Russell of Brancepeth Castle, esq. Lease and release from (1) to (4) with the consent of (2) and (3) of a messuage and garden adjoining in Brandon as specified. Consideration: £10
(parchment, 2 membranes)

Ref: D/Br/D 774

Receipt from Thomas Harling for the payment of £110 by William Russell, esq., 23 June 1815
(1 paper)

Three leasehold properties in Brandon (Ref: D/Br/D 775-788)Ref: D/Br/D 775

23 September 1863 (1) Viscount and Viscountess Boyne and Hon. Gustavus Russell Hamilton Russell of Brancepeth Castle (2) Thomas Thornton of Brandon, grocer Lease for a term of 99 years from (1) to (2) of a parcel of land at Brandon of c.196 square yards as specified, and shown on the sketch plan endorsed Consideration: £1 12s.8d. per annum
(1 file, parchment)

Ref: D/Br/D 776

29 August 1864 (1) Viscount and Viscountess Boyne and Hon. Gustavus Russell Hamilton Russell of Brancepeth Castle (2) Thomas Hogg of Scripton, farm bailiff Lease for a term of 99 years from (1) to (2) of a parcel of ground at Brandon of c.573 square yards as specified and shown on the sketch plan endorsed Consideration: £4 15s.6d. per annum
(1 file, parchment, printed form)

Ref: D/Br/D 777

23 September 1864 (1) Thomas Hogg of Scripton, farm bailiff (2) The Ninth Universal Benefit Building Society Mortgage for securing £200 and interest from (1) to (2) of lands as at D/Br/D 776
(1 file, parchment)

Ref: D/Br/D 778

20 May 1865 (1) Thomas Hogg of Brandon, labourer (2) Henry Brownless of Hill House, near Brandon, farm manager Assignment of a lease for the residue of a term of 99 years from (1) to (2) of lands as at D/Br/D 776 Consideration: £320
(1 file, parchment)

Ref: D/Br/D 779

5 July 1869 (1) Viscount and Viscountess Boyne and Hon. Gustavus Russell Hamilton Russell of Brancepeth Castle (2) William Lee of Brandon, mason Lease for 99 years from (1) to [2) of a parcel of land in Brandon of c.227 square yards as specified and shown on the sketch plan enclosed Consideration: £1 17s.10d. per annum
(1 file, parchment, printed form)

Ref: D/Br/D 780

5 July 1869 (1) Viscount and Viscountess Boyne and Hon. Gustavus Russell Hamilton Russell of Brancepeth Castle (2) William Lee of Brandon, mason Counterpart lease as at D/Br/D 779
(1 file, parchment, printed form, 1 paper)

Ref: D/Br/D 781

27 November 1869 (1) William Lee of Brandon, mason (2) The Crown Permanent Benefit Building Society Mortgage for securing £150 and interest from (1) to (2) for lands as at D/Br/D 779
(parchment, 1 membrane)

Ref: D/Br/D 782

11 May 1872 (1) Henry Brownless of Hill House, farmer (2) John Parrington of Brancepeth, agent of Viscount Boyne Agreement between (1) and (2) for the purchase of 6 cottages at Brandon built on lands as at D/Br/D 776 Consideration: £780 Attached: Receipt from Henry Brownless for £250, part of the purchase money, 3 May 1872
(1 file and 1 paper)

Ref: D/Br/D 783

13 October 1879 (1) William Lee of Brandon, mason (2) Viscount Boyne of Brancepeth Castle Assignment of a lease for the residue of a term of 99 years from (1) to (2) for lands as at D/Br/D 779 Consideration: £360
(1 file, parchment)

Ref: D/Br/D 784

25 October 1879 (1) Henry Brownless of Waterhouses, farmer (2) Viscount Boyne of Brancepeth Castle Assignment of a lease for the residue of a term of 99 years from (1) to (2) of lands and messuages as at D/Br/D 776
(1 file, parchment)

Ref: D/Br/D 785

Declaration of Thomas Thornton that John Hull holds deeds of leasehold premises at Brandon for £40 at 5%, 13 September 1886
(1 paper)

Ref: D/Br/D 786

26 March 1888 (1) Thomas Thornton of Brandon, grocer (2) John Hull of Willington, miller Mortgage for securing £40 and interest from (1) to (2) of lands as at D/Br/D 775
(1 file, parchment)

Ref: D/Br/D 787

30 June 1891 (1) Mary Hull of Hunwick, widow; Ralph James of Etherley, farmer; and John Hull of Evenwood, farmer (2) George Thornton of the Bay Horse Inn, Brandon, innkeeper Surrender of a mortgage term from (1) to (2) in lands as at D/Br/D 775 Consideration: £40 and interest
(1 file)

Ref: D/Br/D 788

30 June 1891 (1) George Thornton of Brandon, innkeeper (2) Viscount Boyne of Brancepeth Castle Assignment of a lease for the residue of a term of 99 years from (1) to (2) of lands as at D/Br/D 775 Consideration: £200
(1 file, parchment)

Old Brandon (Ref: D/Br/D 789-792)Ref: D/Br/D 789

1 September 1871 (1) Rt. Hon. Gustavus Frederick, Viscount Boyne of Brancepeth Castle, and Hon. Gustavus Russell Hamilton Russell, son and heir (2) James Robson of Brandon, shoemaker Copy lease for 99 years from (1) to (2) of a parcel of ground at Old Brandon of c.105 square yards as specified for a building site Consideration: 17s.6d. per annum
(1 file, parchment)

Ref: D/Br/D 790

10 September 1872 (1) James Robson of Brandon, shoemaker, member of the Crown Permanent Benefit Building Society (2) Simpson Spraggon Hodgson, agent, and George Stewardson Brady, surgeon, both of Sunderland, trustees of the said Society Mortgage for a term of 99 years from (1) to (2) of a parcel of ground at Old Brandon of c.105 square yards with dwelling house etc. as specified in the schedule endorsed Consideration: £167
(parchment, 1 membrane)

Ref: D/Br/D 791

3 September 1875 (1) James Robson of Brandon, shoemaker (2) Thomas Nicholas Coulson of Meadowfield, gent. Assignment of a mortgage for the residue of a terra of 99 years from (1) to (2) of a parcel of ground at Old Brandon of c.105 square yards with a dwelling house etc. Consideration: £275 Endorsed: 5 June 1886 (1) Thomas Nicholas Coulson (2) Viscount Boyne of Brancepeth Castle Assignment from (1) to (2) of lands as in the above assignment that the term of years may merge and be extinguished in the freehold reversion and inheritance of the premises
(parchment, 1 membrane)

Ref: D/Br/D 792

24 November 1885 (1) Thomas Nicholas Coulson of Brandon, auctioneer (2) The National Provincial Bank of England Ltd. Surrender of a mortgage term from (1) to (2) for lands at Old Brandon as specified in the schedule endorsed Attached: 24 November 1885 Declaration by Thomas N. Coulson that title deeds deposited as security are free from encumbrances 23 November 1885 Letter from G.G. Marshall at Durham to R.D. Edwards, esq. concerning Thomas Coulson's title to lands at Old Brandon, 23 November 1885
(1 file and 2 papers)

Miscellaneous (Ref: D/Br/D 793-797)Ref: D/Br/D 793

29 April 1631 (1) Christopher Hutchinson of Framwelgate, gent. (2) George Pinckney of Stobhouse, yeo. Bargain and sale from (1) to (2) of a messuage and lands together with one half of the Folde Garth in Brandon, as specified
(parchment, 1 membrane)

Ref: D/Br/D 794

11 December 1858 (1) Rt. Hon. Viscount and Viscountess Boyne and Hon. Gustavus Russell Hamilton Russell (2) Rector and Churchwardens of the parish of Brancepeth Grant and conveyance from (1) to (2) of a parcel of land in Brandon of c.1742 square yards as specified and delineated on the endorsed plan, for the building of a school
(parchment, 2 membranes)

Ref: D/Br/D 795

29 May 1875 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Henry Heath Cochrane Counterpart lease for 99 years from (1) to (2) of a parcel of land at Biggin of 7a.1r.19p. as specified in a sketch plan endorsed Consideration: £30 per annum
(parchment, 1 membrane)

Ref: D/Br/D 796

27 November 1876 Declaration of E.L. Smith of Flass Hall, esq., that he is the owner of ¹/³ part of a parcel of land in Brandon and Byshottles contracted to be exchanged for a parcel of land in the same township belonging to Viscount Boyne
(1 paper)

Ref: D/Br/D 797

31 December 1938 (1) Hon. Gustavus Lascelles Hamilton Russell (2) Mr. Hamilton Russell, Bertram Sautelle Roberts and Allan Aylmer Luxmoore of North Bailey, Durham City, solicitor Appointment of (2) as new trustees of the mines and minerals within a parcel of ground in Brandon and Byshottles of c.23a. as specified on the sketch plan attached
(1 file, parchment)

Browney (Ref: D/Br/D 797A)Ref: D/Br/D 797A

5 April 1948 (1) G.H.R. Company (2) Brandon and Byshottles Urban District Council Counterpart lease for 5 years of Browney Villa at Browney Colliery
(parchment, 1 membrane)

East Brandon (Ref: D/Br/D 798-832)Riddings (Ref: D/Br/D 798-808)Ref: D/Br/D 798

n.d. [early 13th century] (1) Thomas de Humar (2) Aymer Escovland Feoffment of 10 bovates of land in Estbraundon in a place called Barkerryding (boundaries as specified). Witnesses: Lord Robert Nevill, Gilbert Haunsard, Richard Cancellar, Marmaduke son of Geoffrey, Thomas de Heryngton, [blank] de Pynchardon, knt., Robert de Brunigill, then constable of Durham, William de Brakanbyr', Geoffrey de Northamton, William Dandre, Walter de Ludeworth, Robert de Hessewell, William de Hauthorn et aliis Consideration: 1d. p.a.
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 799

12 April 1316 (1) Hugh de Sconland, plaintiff (2) Robert de Crossegate, chaplain, deforciant Final concord for a ploughstrip of land and 26 acres of pasture in Est Brandon
(parchment, 1 membrane, Latin)

Ref: D/Br/D 800

10 February 1455/56 Declaration by Richard a Marlee, Thomas Rycroffte, Robert Walthowe, Robert Whyte of the Newfylde, William Malom, John Mason, Robert Tailor, John Udston and Thomas Dodyngton, of the boundaries of lands belonging to Jenette Tyndale, daughter of John Egylston in Unthanke under Este Brandon, as specified
(parchment, 1 membrane, pendant seals defective)

Ref: D/Br/D 801

27 January 1472/73 (1) Emmotte Tyndale alias Emotte Johnson (2) Richard Hyn(e) of Est brandon and Isabella Johnson, daughter of (1) Gift on the proposed marriage of Richard and Isabella, of a tenement in Est Brandon called Kirkharshone and a close called Ryddyngs
(parchment, 1 membrane, Latin)

Ref: D/Br/D 802

27 January 1472/73 (1) Emmotte Tyndale alias Emmotte Johnson (2) Richard Hyn(e) of Estbrandon and Isabella Johnson daughter of (1) Copy gift as at D/Br/D 801
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 803

12 February 1483/84 (1) Emmotte Tyndale, widow (2) Richard Hyne arid Isabelle, his wife, daughter of (1) Quitclaim of all lands and tenements in the town and territories of Est Brandon
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 804

12 February 1483/84 (1) Emmotte Tyndale, widow (2) Richard Hyne and Isabelle, his wife Feoffment of a tenement in Est Brandon upon the Est Rawe as specified, with croft adjacent, together with a close called Riddyng, containing c.24a. as specified; a parcel of land part of the c.24a. called Wendslade as specified; 3a. of land in the same fields of Est Brandon as specified; 3r. of arable land as specified; 1r. of arable land in the east part of the same fields as specified Consideration: 18d. p.a. to the Earl of Westmorland
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 805

12 February 1483/84 (1) Emmotte Tyndale, widow (2) Richard Hyne and Isabelle, his wife Copy feoffment as at D/Br/D 804
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 806

14 October 1493 Inquisition held at Brancepeth by Roland Harper, John Brannyng, Alan Forest, Robert Kypplyng, John Harfurth, Richard Madyson, John Onammer, John Savage, Robert Yley, Thomas Koky, John Care, Richard Burey and Christofor Wilson into lands etc. at Est Brandon held by Richard Hyne
(parchment, 1 membrane, Latin)

Ref: D/Br/D 807

14 October 1493 Copy inquisition as at D/Br/D 806
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 808

7 December 1519 (1) Richard Hyne of Estbrandon and Issabell, his wife (2) William Hyne, son and heir of (1) Lease for a term of 11 years of a [dwelling house?] in Est Brandon, as specified Consideration: 26s.4d. p.a.
(parchment, 1 membrane, pendant seals defective)

Humbersledge (Ref: D/Br/D 809-829)Ref: D/Br/D 809

3 June [1581] Probate of the will dated 15 May 1581 of Richard Hynd of East Brandon as follows: To John Fletcher, Richard Pinknay, Robert Highe and Thomas Hall, the tuition of John, Mathew, Agnes, Jaine, Elisabeth and Adelyne Hynde, his children with house and lands until John shall attain his majority; To John Fletcher and William Hynd a farmhold in East Brandon bequeathed by John Airkle, to bring up Robert and Hugh Airkle until Robert shall attain his majority; Several minor bequests His children are made joint executors
(parchment, 1 membrane, pendant seal defective, Latin/English)

Ref: D/Br/D 810

30 October 1594 (1) Hughe Wright of Durham City (2) Mathew Hynde of East Brandon, yeo. Assignment of a lease for the residue of a term of 21 years for 4 pasture gates in East Brandon belonging to John Hynde formerly part of the attainted estates of Charles, Earl of Westmorland Consideration: 3s.10d. p.a.
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 811

21 August 1602 Inquisition post mortem of John Hynde of East Brandon, yeo., concerning 2 messuages, 3 cottages, 3 orchards, 21 acres of land, 60 acres of meadow and 40 acres of pasture in East Brandon
(parchment, 1 membrane, Latin)

Ref: D/Br/D 812

n.d. [21 August 1602] Copy inquisition post mortem as at D/Br/D 811
(1 paper, Latin)

Ref: D/Br/D 813

14 June 1605 Letters patent assigning lands belonging to Mathew Hynde and Christopher Hutcheson in East Brandon to Thomas Calverley, esq.; Thomas Chater, esq.; Charles Wren, gent.; and Anthony Kendall, gent., as commissioners pending an inquisition Attached: 25 October 1605 Inquisition and allotment of lands to Mathew Hinde of East Brandon, yeo., concerning lands mingling with those of Christopher Hutcheson of East Brandon, freeholder viz 1a.1r.26p. in the West field; 1r.24p. in the North field, 3a.3r.36p. in the East field; 3a.2r.35p. and 9a.2r.1p. in the Low field; common of pasture for 3 beasts in Brandon, Low pasture of 5a.1r.35p., all in East Brandon
(parchment, 1 membrane, pendant seal defective, Latin and parchment, 1 membrane, Latin/English)

Ref: D/Br/D 814

29 November 1628 Probate of the will dated 7 November 1628 of Mathew Hinde of East Brandon, yeo.
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 815

7 June 1672 (1) John Hinde of East Brandon, gent. (2) John Newby of Mooresly, yeo.; and Robert Newby of Framwelgate, tanner Lease for 99 years being a mortgage for securing £150, of 2 closes called Hunmersled of c.30a. in East Brandon Consideration: 1d. p.a.
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 816

15 June 1672 (1) John Hinde of East Brandon, gent. (2) Isabell Hall of Newcastle, widow Lease for 99 years being a mortgage to secure £300, of lands as at D/Br/D 815 Consideration: 1d. p.a.
(parchment, 1 membrane)

Ref: D/Br/D 817

5 July 1675 Probate of the will of John Hinde of East Brandon, gent., dated 20 November 1674, as follows: To Trafina Hinde, his wife, all real and personal estate for life as sole executor and thereafter to John Johnson, his grandson and in default to Michael Johnson, his grandson; Small bequests to family
(parchment, 2 membranes, pendant seal defective, Latin/English)

Ref: D/Br/D 818-819

9 and 10 November 1716 (1) John Brockholes of Claughton, Lancashire, esq., and Mary, his wife; Elizabeth Johnson of Old Elvet, Durham City, spinster; Jane Johnson of Old Elvet, spinster; and Mary Johnson of Old Elvet, widow (2) John Huett of Gateshead, goldsmith Lease and release of a messuage at Humbersled in the parish of Brancepeth, together with several closes called High Humbersled, Low Humbersled, 818-819 Low pasture, High Rudding, West Rudding, East Rudding, Three Low Closes, all at or near Humbersled, as specified Consideration: £1,110
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 820

20 November 1716 (1) John Huett, goldsmith, plaintiff (2) John Brockholes, esq., and Mary, his wife; Elizabeth Johnson, spinster; Jane Johnson, spinster; and Mary Johnson, widow, deforciants Final concord of a messuage, a cottage and garden, 50a. of land, 50a. of meadow and 50a. of pasture in the parish of Brancepeth Consideration: 10 silver marks
(parchment, 1 membrane, Latin)

Ref: D/Br/D 821

20 November 1716 (1) John Huett (2) John Brockholes and Mary, his wife, Elizabeth; Jane and Mary Johnson Final concord as at D/Br/D 820
(parchment, 1 membrane, Latin)

Ref: D/Br/D 822-823

23 and 24 November 1767 (1) Abraham Dixon of Belford, Northumberland, esq., and John Cookson of Newcastle, esq. (2) Ralph Fetherstonhalgh of Grey's Inn, Middlesex, esq. (3) Thomas Shafto of Dunston and Edward Stewart of Newcastle, esqs. Lease and release from (1) to (3) with the consent of (2) of a farmhold called Humbersley/Hummersley/ Hummersled/Humbersledge, with several closes called Earn Close, Lampburn Field, Middle field, Whinney Laws/Award field, Low Lampburn Field, Gibbs Wood and The Lane; together with a farmhold in East Brandon called Humbersled with closes as specified as at D/Br/D 818, 819 Consideration: £2,570
(parchment, 3 membranes, applied seals)

Ref: D/Br/D 824-825

25 and 26 November 1767 (1) Thomas Shafto of Dunston, esq., and Edward Stewart of Newcastle, esq. (2) John Cookson of Newcastle, esq. Lease and release for lands as at D/Br/D 822, 823 Consideration: £2,570
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 826

25 November 1766 (1) Ralph Fetherstonhalgh of Newcastle, esq. (2) Abraham Dixon of Belford, Northumberland, esq., and John Cookson of Newcastle, esq. Lease [being part of a lease and release] of the manor of School Aycliffe with manor house together with closes called West Flatt, Middle Flatt and West Field; a messuage called the Field house, together with closes called Long Pasture of c.50a., Ewe Close of c.18a., and the Moor Close of c.8a., all in School Aycliffe; a close called The Thirds of c.18a. on the South side of the lane from School Aycliffe to Great Aycliffe, and a close called The Moor of c.18a. on the north side of the said lane; a cottage and garth called West Garth; a close called Upper Cow Close of c.20a.; a farmhold in Brancepeth parish called Hummersley with closes called Barn Close, Lampburn Field, Middle Field, Whinney Laws/Award Field, Low Lampburn Field, Gibbs Wood and the Lane; a farm-hold in East Brandon called Humbersled with closes called High and Low Humbersled, Low Pasture, High, West and East Budding and Three Low Closes; a messuage in Westgate, a messuage and garth in Pilgrim Street both of which are in Newcastle; a close of land without the Westgate of Newcastle (boundaries as specified); a garth in Westgate, (boundaries as specified) and a parcel of waste ground adjoining, and a further parcel of land in Westgate, with 2 further parcels of land adjoining (boundaries as specified) all of which are in Newcastle Consideration: 5s.
(parchment, 2 membranes, applied seal)

Ref: D/Br/D 827-828

11 and 12 May 1804 (1) Isaac Cookson of Newcastle, esq. (2) William Russell of Branspeth Castle, esq. Lease and release of lands as at D/Br/D 822, 823 Consideration: £4,800
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 829

Abstract of the title, 12 April 1316 - 7 March 1774 of John Cookson, esq., to an estate called Humbersledge [East Brandon], 1804
(1 file)

High House etc. (Ref: D/Br/D 830-832)Ref: D/Br/D 830

23 December 1638 (1) George Pinkney of the Stobhouse, weaver (2) Isabell Pinkney, of Stobhouse, spinster, daughter of (1) Release of a moiety of a house being the south end, with a moiety of the fold garth thereto belonging in East Brandon, as specified Consideration: 1d. per annum
(parchment, 1 membrane)

Ref: D/Br/D 831

23 December 1638 (1) George Pinkney, weaver (2) James Fawdon of Hagh House, yeo., and Christopher Fawdon, his son Release of a moiety of a house being the north end, with a moiety of the fold garth thereto belonging in East Brandon, as specified Consideration: 1d. per annum
(parchment, 1 membrane)

Ref: D/Br/D 832

15 May 1654 (1) Anthonie Comyn of Helmdon Raw, husbandman, and Anne, his wife; and Catherine Fadson of Helmden Raw, widow (2) Raph Crooke of Burnehall, labourer Feoffment of a moiety of a house, being the north end called The High House in East Brandon, as specified Consideration: £12
(parchment, 1 membrane)



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