• 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/B Catalogue Title: Brancepeth Estate Area: Catalogue Category: Estate and Family Records Description: Business

Covering Dates: 1729-1947

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)
    • Business (Ref: D/Br/B)
    • Coal Industry (Ref: D/Br/B 1-408)
    • Colliery deeds (Ref: D/Br/B 1-217)
    • Edward Backhouse and others, 1839 (Ref: D/Br/B 1)
    • Bearpark Coal and Coke Company, 1933 - 1942 (Ref: D/Br/B 2-4)
    • Bell Brothers Limited, 1858 - 1923 (Ref: D/Br/B 5-23)
    • John Bowes and Partners Limited, 1855 - 1939 (Ref: D/Br/B 24-34)
    • The Carlton Iron Company Limited, 1922 - 1923 (Ref: D/Br/B 35-36)
    • The Charlaw and Sacriston Collieries Company Limited, 1897 - 1928 (Ref: D/Br/B 37-48)
    • Cochrane and Company Limited, 1879 - 1932 (Ref: D/Br/B 49-61)
    • Dorman Long and Company Limited, 1931 - 1938 (Ref: D/Br/B 62-64)
    • East Hetton Collieries Limited, 1938 (Ref: D/Br/B 65)
    • Ferens and Love Limited (Ref: D/Br/B 65)
    • Framwellgate Coal and Coke Company Limited, 1885 - 1922 (Ref: D/Br/B 66-76)
    • Frankland Coal Company Limited, 1928 - 1938 (Ref: D/Br/B 77-78)
    • Thomas Cummins Gibson, 1844 (Ref: D/Br/B 79)
    • Henry John Grieveson and others, 1892 (Ref: D/Br/B 80)
    • The Inkerman Colliery Company Limited, 1933 - 1941 (Ref: D/Br/B 81)
    • Kimblesworth Colliery Owners, 1876 - 1880 (Ref: D/Br/B 82-83)
    • The North Brancepeth Coal Company Limited, 1868 - 1935 (Ref: D/Br/B 84-94)
    • Pease and Partners Limited, 1858 - 1942 (Ref: D/Br/B 95-120)
    • John Proud and others, 1904 (Ref: D/Br/B 121)
    • Cuthbert Rippon Esq., 1836 (Ref: D/Br/B 122-123)
    • Sir Bernhard Samuelson and Company Limited, 1875 - 1912 (Ref: D/Br/B 124-130)
    • Walter Scott Limited, 1902 - 1923 (Ref: D/Br/B 131-135)
    • Thomas Taylor Smith and others, 1892 (Ref: D/Br/B 137)
    • Henry Stobart and Company Limited, 1874 - 1916 (Ref: D/Br/B 138-140)
    • Messrs. Strakers and Love Limited, 1841 - 1942 (Ref: D/Br/B 141-173)
    • William Robson Strong, 1885 - 1940 (Ref: D/Br/B 174-177)
    • The Proprietors of Wallsend Colliery, 1796 (Ref: D/Br/B 178)
    • Washington Colliery, 1760 - 1799 (Ref: D/Br/B 179-189)
    • The Washington Coal Company Limited, 1908 - 1939 (Ref: D/Br/B 190-194)
    • The Weardale Iron and Coal Company Limited, 1846 - 1900 (Ref: D/Br/B 195-202)
    • The Weardale Steel, Coal and Coke Company Limited, 1900 - 1937 (Ref: D/Br/B 203-217)
    • Colliery Accounts (Ref: D/Br/B 218-306)
    • North Hetton Colliery, 1825 (Ref: D/Br/B 218-225)
    • Usworth Colliery Company, 1862 - 1878 (Ref: D/Br/B 226)
    • Wallsend Colliery, 1807 - 1834 (Ref: D/Br/B 228-252)
    • Washington Colliery, 1808 - 1877 (Ref: D/Br/B 253-279)
    • Miscellaneous (Ref: D/Br/B 280-306)
    • Brancepeth Estate Coal Accounts, 1902 - 1921 (Ref: D/Br/B 280-282)
    • Messrs. Curtis and Company, 1823 - 1824 (Ref: D/Br/B 283-291)
    • Ridley, Bigge, Gibson and Company, 1823 - 1826 (Ref: D/Br/B 292-306)
    • Correspondence (Ref: D/Br/B 307-381)
    • John Buddle, colliery viewer, 1822 - 1823 (Ref: D/Br/B 307-317)
    • Robert Taylor, colliery agent at Wallsend and Washington, 1822 - 1826 (Ref: D/Br/B 318-331)
    • Legal dispute, Russell v Blackett, concerning Wallsend glebe coal, 1792 - 1799 (Ref: D/Br/B 332-404)
    • Case papers (Ref: D/Br/B 332-346)
    • Correspondence (Ref: D/Br/B 347-381)
    • Miscellaneous Historical Documents and Costs (Ref: D/Br/B 382-404)
    • Miscellaneous Colliery Papers (Ref: D/Br/B 405-408)
    • Railways (Ref: D/Br/B 409-421)
    • North Eastern Railway Company, 1855 - 1947 (Ref: D/Br/B 409-418)
    • West Durham Railway Company (Ref: D/Br/B 419-421)
    • Harbours, wharves and quays (Ref: D/Br/B 422-427)
    • Dalden Ness (Seaham) (Ref: D/Br/B 422-423)
    • Sunderland (Ref: D/Br/B 424-427)
    • Miscellaneous Business Papers (Ref: D/Br/B 428-442)

Catalogue Description

Business

Coal Industry

Colliery deeds

Catalogue Contents

Brancepeth Estate (Ref: D/Br)Business (Ref: D/Br/B)Coal Industry (Ref: D/Br/B 1-408)Colliery deeds (Ref: D/Br/B 1-217)

Ferens and Love Limited See: D/Br/B 169, 199, 200 and 208
Improved Coke Company Limited See: D/Br/B 209
Johnasson, Gordon and Company Limited See: D/Br/B 27, 30, 31
Leversons Wallsend Collieries limited See: D/Br/B 30, 31
Wailes, J.E. and Company Limited See: D/Br/B 81, 215, 216
Wingate Coal Company Limited See: D/Br/B 217

Edward Backhouse and others, 1839 (Ref: D/Br/B 1)Ref: D/Br/B 1

21 March 1839 (1) William Russell, Esq. (2) Edward Backhouse, William Bell and Thomas James Backhouse, all of Sunderland, Esqs. Lease for 42 years of all seams of coal, part of the Newton Hall estate, containing 950a.1r.31p. at High and Low Newton, Trewhit Myers, Haghouse, Lydgate / Crook Hall, Franklenside, Barker Haugh, Northwastes, Stockwell Haugh, Stank / Stank House, Redhouse and Westwastes, as specified on the endorsed plan Consideration: £800 p.a. for 5 years; £1,000 for the 6th year; and £1,200 p.a. for each remaining year
(parchment, 6 membranes, applied seal)

Bearpark Coal and Coke Company, 1933 - 1942 (Ref: D/Br/B 2-4)Ref: D/Br/B 2

27 March 1933 (1) Hon. Gustavus Lascelles Hamilton-Russell of Brancepeth Castle (2) The Bearpark Coal and Coke Company Ltd., Royal Exchange, Middlesbrough, North Yorkshire Agreement for the payment of compensation of £250 for damage incurred whilst winning coal from the Busty Seam at Littleburn as shown on the annexed sketch plan; and grant of a lease of minerals
(1 file, parchment)

Ref: D/Br/B 3

28 February 1935 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Bearpark Coal and Coke Company Limited Licence to work the remainder of the Busty Seam under a piece of land situate near Littleburn Colliery shafts, as shown on the 25 inch annexed plan, being part of the Brancepeth Royalty, with exceptions as specified. Detailed plans also of Busty Seam and Littleburn Colliery, annexed Scale: 2 chains to 1 inch and 1 chain to 1 inch respectively [1:1584; 1:792] Consideration: £620
(1 file, parchment)

Ref: D/Br/B 4

28 April 1942 (1) G.H.R. Company, 5 North Bailey, Durham City (2) The Bearpark Coal and Coke Company Limited Agreement for the lease for 7 years of all coal in the Ballarat Seam within the West Brandon Royalty near Hedley Hill Colliery, as shown on the annexed sketch plan Consideration: 4 3/4d. per ton See also: D/Br/B 93, 119
(1 file, parchment)

Bell Brothers Limited, 1858 - 1923 (Ref: D/Br/B 5-23)Ref: D/Br/B 5

1 March 1858 (1) Rt. Hon. Gustavus Frederick, Viscount Boyne; Rt. Hon. Emma Maria, Viscountess Boyne (2) Philip William Bell of Framwellgate Moor, farmer; Richard Thompson of Durham City, gent.; and John Woodhouse Day of Pelaw House, coalowner Counterpart lease for 42 years of a wayleave across Framwellgate Moor, part of the Newton Hall estate, as specified on the endorsed sketch plan Consideration: £200 p.a. together with tentale rents as specified Endorsed: 6 March 1888 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Stevenson of Middlesbrough, Yorkshire, Esq.; Richard Machell Jacques of Richmond, Yorkshire, Esq.; and Joseph Dodds of Stockton on Tees, Esq., M. P. Counterpart deed varying rent in respect of the Framwellgate Moor wayleave
(parchment, 4 membranes, applied seals)

Ref: D/Br/B 6

10 November 1866 (1) Rt. Hon. Emma Maria, Viscountess Boyne and Baroness Hamilton of Stackallan, Ireland (2) Gustavus Frederick, Viscount Boyne and Emma Maria, Viscountess Boyne and Hon. Gustavus Russell Hamilton Russell of Brancepeth Castle, son and heir (3) Isaac Iowthian Bell of Washington, Esq.; Thomas Bell of Usworth House, Esq.; and John Bell of Saltburn by the Sea, Yorkshire, Esq. Lease for 63 years from (2) to (3) of all mines of coal, ironstone and fireclay under lands in the parish of Brancepeth from Brancepeth and Pagebank in the. W. to Littleburn and Burnigill in the E., as shown on the endorsed plan, and containing c. 2, 200a. Consideration: £5,500 p.a. together with further sums, as specified Endorsed: 31 May 1904 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Bell Brothers Limited Demise for the residue of a term of 63 years of mines and beds of coal, ironstone and fireclay beneath Littleburn Farm, containing 97a.1r.16p. as specified on the plan drawn in the margin Consideration: As above
(parchment, 6 membranes)

Ref: D/Br/B 7

15 March 1876 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Messrs. Bell Brothers Ltd. Lease for 40 years of Brockwell Seam at the Page Bank Colliery, as specified on the endorsed plan Consideration: £100 p.a. together with further sums as specified
(parchment, 5 membranes)

Ref: D/Br/B 8

5 September 1877 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Messrs. Bell Brothers Limited Lease for 42 years of all seams of coal, ironstone and fireclay situate under lands at Hett, in the parish of Church Merrington containing c.171a.15p., and specified on the endorsed plan Consideration: £50 p.a. together with further sums as specified
(1 file, parchment)

Ref: D/Br/B 9

2 October 1877 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Messrs. Bell Brothers Limited Covenant for the annual supply of 50 tons of coal p.a. to (1) for no charge, at the pit mouth at Page Bank Colliery
(1 file, parchment)

Ref: D/Br/B 10

11 October 1879 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Isaac Lowthian Bell of Rounton Grange, Yorkshire, Esq., M.P.; Thomas Bell of Crosby Court, Yorkshire, Esq.; and John Bell of Rushpool Hall, Yorkshire, Esq. (3) Messrs. Bell Brothers Limited Extension of time for working up short workings under part of the Brancepeth estate, and licence for the assignment of a mineral lease, also under part of the Brancepeth estate, boundering on the turnpike road from Wolsingham to Durham, as specified on the endorsed plan
(parchment, 3 membranes, applied seals)

Ref: D/Br/B 11

18 June 1886 (1) Bell Brothers Limited by Thomas Bell, secretary (2) Viscount Boyne, by Henry Thomas Peirson Agreement to allow (1) to occupy portions of Brancepeth Park covered with water for the purpose of working out the Busty Seam
(1 paper)

Ref: D/Br/B 12

18 July 1891 (1) Viscount Boyne (2) Bell Brothers Limited Licence to work the coal, ironstone and fireclay of the barrier in the Brockwell Seam covenanted to be left unwrought by indentures of 10 November 1866, adjoining the Pagebank Royalty, as specified on the annexed plan
(1 file, applied seal)

Ref: D/Br/B 13

9 October 1901 (1) Viscount Boyne (2) Bell Brothers Limited Licence to work coal, ironstone and fireclay in the barrier of the Busty Seam, adjoining the Page Bank Royalty as specified on the annexed plan
(1 file)

Ref: D/Br/B 14

10 June 1904 (1) Viscount Boyne (2) Bell Brothers Limited Licence to work coal, ironstone and fireclay in the barrier adjoining the Browney Royalty near Littleburn, as specified on the annexed plan, leaving a substitute barrier
(1 file)

Ref: D/Br/B 15

29 December 1905 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Bell Brothers Limited Agreement for the working of coal etc. in the barrier in the Hutton Seam of the Browney Royalty, as specified on the annexed plans
(1 file)

Ref: D/Br/B 16

30 December 1905 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Messrs. Bell Brothers Limited Licence to work coal, ironstone and fireclay under c.29.5a. of land at Littleburn, as specified on the annexed plan
(1 file)

Ref: D/Br/B 17

18 September 1908 (1) Viscount Boyne by Thomas Emerson Forster, his agent (2) Messrs. Bell Brothers Limited Agreement for the lease for 30 years to work coal, ironstone and fireclay under the lands situate at Hett, in the parish of Church Merrington, as specified on the annexed plan Consideration: £50 p.a. together with further sums as specified
(1 file, typescript)

Ref: D/Br/B 18

10 April 1909 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Bell Brothers Limited Counterpart lease for 30 years of coal, ironstone and fireclay under lands at Hett, in the parish of Church Merrington, as specified on the endorsed plan Consideration: £50 p.a. together with further sums as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 19

8 February 1910 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Bell Brothers Limited License to work coal, ironstone and fireclay in the barrier of the Hutton Seam near Littleburn, part of the Burn Hall Royalty, as specified on the annexed plan
(1 file)

Ref: D/Br/B 20

1 May 1923 (1) Viscount Boyne (2) Messrs. Bell Brothers Limited Licence to assign to Dorman Long and Co. Ltd. a lease of coal, ironstone and fireclay under part of Brancepeth estate as specified in the indentures of 10 November 1866
(1 file, typescript)

Ref: D/Br/B 21

1 May 1923 (1) Viscount Boyne (2) Messrs. Bell Brothers Limited Licence to assign to Dorman Long and Co. Ltd., a lease of coal and minerals near Littleburn as set out in indentures of 31 May 1904
(1 file, typescript)

Ref: D/Br/B 22

1 May 1923 (1) Viscount Boyne (2) Messrs. Bell Brothers Limited Licence to assign to Messrs. Dorman Long and Co. Ltd., a lease of coal, ironstone and fireclay at Hett, as specified in indentures of 10 April 1909
(1 file, typescript)

Ref: D/Br/B 23

1 May 1923 (1) Viscount Boyne (2) Messrs. Bell Brothers Limited Licence to assign to Dorman Long and Co. Ltd., a lease of East Park Farm, Holywell Farm, Burnigill Farm, Nafferton Farm and Red Barns Farm with cottages etc., as specified in indentures of 10 April 1922
(1 file, typescript)

John Bowes and Partners Limited, 1855 - 1939 (Ref: D/Br/B 24-34)Ref: D/Br/B 24

1 April 1855 (1) Rt. Hon. Gustavus, Viscount Boyne, and Emma Maria, Viscountess Boyne, his wife (2) Hon. Gustavus Russell Hamilton Russell, Esq., son and heir of (1) (3) John Bowes of Streatlam Castle, Esq.; William Hutt of Gibside, Esq.; Nicholas Wood of Hetton Hall, Esq.; and Charles Mark Palmer of Newcastle upon Tyne, Esq. Lease from (1) and (2) to (3) for 42 years of all coal mines under lands called Stone Cellar Farm, Follingsby and East House lying in the several parishes of Usworth, Boldon and Hedworth, and comprising 522a.1r.33p. of land, as specified on the endorsed plan Consideration: £500 p.a. together with further sums as specified
(parchment, 5 membranes, applied seals)

Ref: D/Br/B 25

1 April 1855 (1) Viscount and Viscountess Boyne (2) Hon. Gustavus Russell Hamilton Russell, Esq. (3) John Bowes, William Hutt, Nicholas Wood and Charles Mark Palmer, Esqs. Counterpart lease as at D/Br/B 24
(parchment, 5 membranes, applied seals)

Ref: D/Br/B 26

25 October 1899 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Bowes and partners Ltd. Lease for 42 years of all coal mines as at D/Br/B 24, with plan Consideration: £500 p. a. together with further sums as specified (1 file, parchment) 27 9 August 1901 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Bowes and Partners Ltd. Licence to sublet the East House Coal Royalty to Messrs. Johnasson, Gordon and Co.
(1 file, applied seal)

Ref: D/Br/B 28

12 November 1901 (1) Viscount Boyne (2) Messrs. John Bowes and Partners Limited Agreement to leave an additional barrier for the protection of the Stone Cellars, Follonsby and East House Coal Royalties, as specified on the annexed plan
(1 file)

Ref: D/Br/B 29

20 April 1917 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) John Bowes and Partners Limited Licence to work the barrier in the Beaumont Seam of the South Follingsby royalty, as specified on the endorsed plan Supplemental to a lease of 25 October 1899
(1 file)

Ref: D/Br/B 30

30 May 1918 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) John Bowes and Partners Limited (3) Johnasson, Gordon and Company Limited Licence to assign all coal mines under East House Farm, as specified on the endorsed plan, to Leversons Wallsend Collieries Limited
(1 file, applied seals)

Ref: D/Br/B 31

17 June 1918 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) John Bowes and Partners Limited (3) Johnasson, Gordon and Company Limited (4) Leversons Wallsend Collieries Limited Deed of release with respect to a barrier and of modification of underlease of coal at East House
(1 file, parchment, applied seals)

Ref: D/Br/B 32

24 February 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell of Brancepeth Castle (2) John Bowes and Partners Limited Counterpart reversionary lease for 31 years of Follonsby and Stone Cellars Royalties, as specified on the endorsed plan Consideration: £300 p.a. together with further sums as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 33

5 October 1939 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) John Bowes arid Partners Limited Counterpart licence to assign the lease of Follonsby and Stone Cellars Royalties as at D/Br/B 32, to The Washington Coal Company Limited
(1 file, parchment, applied seal)

Ref: D/Br/B 34

5 October 1939 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) John Bowes and Partners Limited Counterpart deed varying covenants in leases made in 1899 and 1928 concerning South Follonsby and Stone Cellars Coal Royalties
(1 file, parchment, applied seal)

The Carlton Iron Company Limited, 1922 - 1923 (Ref: D/Br/B 35-36)Ref: D/Br/B 35

10 July 1922 (1) Rt. Hon. Gustavus William, Ninth Viscount Boyne and Third Baron Brancepeth (2) The Carlton Iron Company Limited, Carlton Iron Works, Via Ferryhill Counterpart lease for 30 years of seams of coal under lands called East House Farm near Bishop Middleham of c.135a. as specified on the endorsed plan Consideration: £100 p.a. together with further sums as specified Endorsed: 12 July 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Dorman Long and Co. Limited Deed enlarging the area of coal comprised in the lease as above
(1 file, parchment, applied seals)

Ref: D/Br/B 36

1 May 1923 (1) Viscount Boyne (2) The Carlton Iron Co. Ltd. Licence to assign a lease of coal under East House Farm to Dorman Long and Co. Ltd.
(1 file, typescript)

The Charlaw and Sacriston Collieries Company Limited, 1897 - 1928 (Ref: D/Br/B 37-48)Ref: D/Br/B 37

25 November 1897 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart licence to work the barrier of the Hutton Seam, and lease of adjoining coal in the Hutton Seam under a portion of the Newton Hall Estate near Hag House and Pity Me, as specified on the annexed plan
(1 file, applied seal)

Ref: D/Br/B 38

31 December 1900 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart lease for 31 years of coal and fireclay in the Busty Seam under 217a. of land forming part of the Newton Hall Estate at Pity Me, Hag House and Nag's Fold, as specified on the endorsed plan Consideration: £200 p.a. together with further sums as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 39

27 September 1902 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited (3) The Framwellgate Coal and Coke Company Limited Counterpart licence from (1) to (2) to sublet to (3) the barrier in the Busty Seam between Framwellgate and Kimblesworth Colliery, leaving a substituted barrier, as specified on the annexed plan
(1 file, applied seal)

Ref: D/Br/B 40

4 July 1906 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart lease of coal and fireclay in the Busty Seam under lands at Red House, being part of the Newton Hall Estate, as specified on the endorsed plan
(1 file, applied seal)

Ref: D/Br/B 41

30 September 1909 (1) Viscount Boyne by Thomas Emerson Forster, his agent (2) The Charlaw and Sacriston Collieries Company Limited Counterpart agreement for the lease for 21 years of the coal in the Hutton seam under lands at Red Briars, Hag House and Nags Fold, part of the Newton Hall estate, as specified on the annexed plan
(1 file, applied seal)

Ref: D/Br/B 42

1 April 1910 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart lease for 21 years of the Hutton Seam of coal under lands at Pity Me, of c.217a., part of the Newton Hall estate, as specified on the endorsed plan
(1 file, parchment, applied seal)

Ref: D/Br/B 43

6 January 1915 (1) Viscount Boyne by Thomas Emerson Forster, his agent (2) The Charlaw and Sacriston Collieries Company Limited Counterpart agreement for the lease for 30 years of a wayleave over lands at Plawsworth Mill, part of the Newton Hall estate, as specified on the annexed plan
(1 file, typescript, applied seal)

Ref: D/Br/B 44

4 December 1915 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Counterpart lease for 30 years of a wayleave over lands at Plawsworth Mill, part of the Newton Hall estate, as specified on the endorsed plan Consideration: £100 p.a. together with further sums as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 45

4 October 1917 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart lease for 12 years and 6 months of coal and fireclay in the Hutton Seam and all other seams under lands at Red House, part of the Newton Hall estate, as specified on the annexed plan
(1 file, applied seal)

Ref: D/Br/B 46

3 May 1922 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart deed to alter the terms of payment of tonnage rents in leases as specified
(1 paper, applied seal)

Ref: D/Br/B 47

3 February 1923 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart lease for 7 years 5 months, of coal and fireclay under land adjoining Newton Grange, part of the Newton Hall estate, as specified on the endorsed plan
(1 paper, applied seal)

Ref: D/Br/B 48

7 July 1928 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Charlaw and Sacriston Collieries Company Limited Counterpart lease for 31 years of seams of coal and fireclay under lands at Newton Hall etc., part of the Newton Hall estate, as specified on the endorsed sketch plan Consideration: £250 p.a. together with further sums as specified Endorsed: 1 November 1938 Memorandum that the endorsed sketch plan be superceded by the annexed 6 inch Ordnance Survey plan See also: D/Br/B 69
(1 file, parchment, applied seal)

Cochrane and Company Limited, 1879 - 1932 (Ref: D/Br/B 49-61)Ref: D/Br/B 49

16 August 1879 (1) Rt. Hon. Gustavus Russell, Viscount Boyne and Baron Brancepeth (2) Charles Cochrane of The Grange, Stourbridge, Worcester; William Cochrane of Oakfield House, Newcastle upon Tyne; Joseph Braman Cochrane of Pedmore Hall, Stourbridge; Brodie Cochrane of Aldin Grange, near Durham City; George Cochrane of Otho Villa, Scarborough, Yorkshire; Alexander Dundonald Cochrane of Hampton Lodge, Stourbridge; Alfred Ormesby Cochrane of Norton House, Redcar, Yorkshire; and Henry Heath Cochrane of the Heath, Stourbridge, all owners of New Brancepeth Colliery (3) William Cochrane Duplicate conveyance from (1) to (3) of a parcel of land of 1r.21p. in Sleetburn, as specified on the endorsed sketch plan, excepting all mines etc. Consideration: £100
(1 file, parchment, applied seals)

Ref: D/Br/B 50

10 January 1881 (1) Gustavus Russell, Viscount Boyne (2) Messrs. Cochrane Brothers (as at D/Br/B 49) Cancelled agreement for the lease for 18 years of coalmines etc. at Sleetburn Mill, as specified on the annexed plan
(1 file)

Ref: D/Br/B 51

2 June 1893 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart lease for 45 years of all mines of coal etc. under lands at Sleetburn, as specified on the annexed plan Consideration: £100 p.a. together with further sums as specified Annexed: Letter from G.B. and T.E. Forster at Newcastle to Brodie Cochrane, Esq. at New Brancepeth Colliery, accepting alteration to Lord Boyne's barrier to the Busty Seam at New Brancepeth Colliery, and enclosing a plan, 10 October 1898
(1 file, parchment, 1 paper and 1 plan, waxed linen)

Ref: D/Br/B 52

22 October 1894 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart lease for 41 years of seams of coal etc. under lands called Folds Close, near Sleetburn, in the parish of Brancepeth, as specified on the annexed plan Consideration: £25 p.a. together with further sums as specified Enclosed: Copy correspondence between G.B. and T.E. Forster, Cochrane and Company Limited and E. Gleadowe Marshall, Esq., concerning the working of Brockwell seam by Messrs. Pease and Partners, 16 August - 1 October 1909
(1 file, parchment and 2 papers, typescript)

Ref: D/Br/B 53

28 March 1895 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart licence to work coal etc. in the barrier at Folds Close in exchange for a substitute barrier, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 54

17 August 1897 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart agreement to leave unwrought an additional barrier in the Brockwell seam for the protection of the Folds Close Royalty, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 55

31 December 1897 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart lease for the residue of a term of 45 years of all seams of coal under a parcel of land of c.13a. at Pringle House in the parish of Brancepeth, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 56

23 October 1903 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart licence to work the barrier of coal etc. at Folds Close, as specified on the enclosed plan, with schedule of deeds, 2 June 1893 - 28 March 1895
(1 file, typescript, applied seal)

Ref: D/Br/B 57

19 January 1905 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart deed reducing tentale rent on coal worked from the Upper Busty Seam; and empowering the working of Baryta by outstroke (supplemental to a lease of 2 June 1893) Consideration: Outstroke rents as-specified
(1 paper, applied seal)

Ref: D/Br/B 58

3 April 1905 (1) Cochrane and Company Limited (2) Rt. Hon. Gustavus Russell, Viscount Boyne (3) John Coppin Straker of The Leazes, Hexham, Northumberland, Esq.; Joseph Henry Straker of Howden Dene, near Corbridge, Northumberland, Esq.; Charles Edmund Straker of High Warden, Hexham, engineer; Frederick Straker of Angerton Hall, near Morpeth, Northumberland, banker; Alfred Hassall Straker of Stagshaw House, Corbridge Esq.; and Joseph Horatio Love of Hawk Hills, Easingwold, Yorkshire, Esq. Deed of covenants in relation to trespass upon mines in the Sleetburn area, as specified on the annexed sketch plan
(1 file, parchment, applied seals)

Ref: D/Br/B 59

16 February 1907 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Cochrane and Company Limited Counterpart licence to work the barriers of coal etc. to the north and east of folds Close adjoining the Boyne Royalty, as specified on the annexed sketch plan
(1 paper, applied seal)

Ref: D/Br/B 60

11 February 1909 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Cochrane and Company Limited Counterpart licence to sublet Baryta works at New Brancepeth Colliery to the County of Durham Barytes Company Limited, as specified on the annexed plan
(1 paper, applied seal)

Ref: D/Br/B 61

21 September 1932 (1) Hon. Gustavus Lascelles Hamilton-Russell of Brancepeth Castle (2) Cochrane and Company Limited of Ormesby Iron Works, Middlesbrough, Yorkshire Counterpart licence to work coal etc. in the barrier of the Harvey and Victoria seams between the Boyne and Ushaw Moor Royalties near Broom, as specified on the annexed sketch plan See also: D/Br/B 117, 146, 158 and 167
(1 file, typescript, applied seal)

Dorman Long and Company Limited, 1931 - 1938 (Ref: D/Br/B 62-64)Ref: D/Br/B 62

8 October 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Dorman Long and Company Limited of Middlesbrough, Yorkshire Counterpart reversionary lease for 21 years of all coal mines etc. [at Bishop Middleham Colliery] Endorsed: 12 July 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Dorman Long and Company Limited Deed to enlarge the area of coal comprised in the above lease to include coal mines etc. adjoining Bishop Middleham Colliery, as specified on the annexed sketch plan
(parchment, 1 file, applied seal)

Ref: D/Br/B 63

8 October 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Dorman Long and Company Limited Counterpart reversionary lease for 30 years of the Hett Coal Royalty, as specified on the annexed plan
(1 file, parchment, applied seal)

Ref: D/Br/B 64

28 May 1935 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Dorman Long and Company Limited Counterpart licence to leave an additional barrier at the Browney Colliery in the Low Main Seam, as specified on the annexed plan See also: D/Br/B 20 - 23, 35, 36 and 130
(1 file, parchment, typescript)

East Hetton Collieries Limited, 1938 (Ref: D/Br/B 65)Ref: D/Br/B 65

23 December 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) East Hetton Collieries Limited, Coxhoe Counterpart reversionary lease for 25 years of Park House Royalty [at Evenwood / Birtley] in the County of Durham
(1 file, parchment, applied seal)

Ferens and Love Limited (Ref: D/Br/B 65)

See also: D/Br/B 169, 199, 200 and 208

Framwellgate Coal and Coke Company Limited, 1885 - 1922 (Ref: D/Br/B 66-76)Ref: D/Br/B 66

20 May 1885 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Stevenson of Middlesbrough, Yorkshire, Esq.; Richard Machell Jaques of Easby Abbey, Richmond, Yorkshire, Esq.; and Joseph Dodds of Stockton on Tees, Esq., M.P. Counterpart lease for 21 years of all mines, coal seams etc. called The Hutton and Busty Seams, containing c.500a. at Framwellgate Colliery, Peewit Mires, Newton Hall, Frankland and Low Newton, as specified on the endorsed plan Consideration: £300 p.a. together with tentale rents as specified Annexed: 24 December 1885 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Stevenson, Richard Machell Jaques and Joseph Dodds Counterpart licence for the alienation by way of mortgage of coal mines etc., as above to Richard Berridge of Ballynahinch Castle, Galway, Ireland, Esq., for the residue of a term of 21 years 14 September 1888 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Stevenson, Richard Machell Jaques and Joseph Dodds (3) The Framwellgate Coal and Coke Company Limited Counterpart licence from (1) to (2) to alienate to (3) coal seams etc. as above for the residue of a term of 21 years 23 December 1897 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart licence of alienation by way of mortgage of coal mines etc. as above, for the residue of a term of 21 years, to the Law Guarantee and Trust Society Limited Copy letters between G.B. and T.E. Forster at Newcastle and John Shiel, Esq. at Framwellgate Colliery concerning the barrier of the Busty Seam adjoining Framwellgate Colliery, and including sketch plan, 4 and 7 November 1898
(parchment, 6 membranes, applied seals, 1 paper, applied seals and 5 papers)

Ref: D/Br/B 67

17 March 1891 Undertaking from the Framwellgate Coal and Coke Company to indemnify Viscount Boyne against any claim in respect of working the barrier, as stated in a lease of 20 May 1885
(1 paper)

Ref: D/Br/B 68

14 April 1891 (1) Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart licence to work the barrier of coal to the south of Framwellgate Colliery with provision for leaving a substitute barrier, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 69

24 November 1897 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart licence to sublet to the Charlaw and Sacriston Collieries Company Limited, of the Hutton Seam, at Hag House, as specified on the annexed sketch plan A, and lease from (1) to (2) of the Busty Seam of coal contiguous to the Framwellgate Colliery wayleave, also part of the Newton Hall Royalty, as specified on the annexed sketch plan B
(1 file, parchment, applied seal)

Ref: D/Br/B 70

18 February 1899 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart lease for 21 years of a colliery way-leave from Low Newton to Trewit Myers, and at Moor Leazes, part of the Newton Hall Royalty, as specified on the annexed plan Consideration: £200 p.a. together with further sums as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 71

24 February 1906 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart lease for 21 years of all mines, seams of coal etc. under freehold lands of c.633a., part of the Newton Hall estate, as specified on the annexed sketch plan Consideration: £300 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 72

3 August 1916 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart agreement for reducing tonnage rents, as specified in a lease dated 24 February 1906
(1 paper, applied seal)

Ref: D/Br/B 73

3 August 1916 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart agreement for the yearly tenancy of wayleave over lands forming part of the Newton Hall estate Consideration: £100 p.a., together with tonnage rents as specified
(1 paper, applied seal)

Ref: D/Br/B 74

13 April 1920 (1) Gustavus William, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart licence to work coal etc. in the barrier at Low Newton, part of the Newton Hall estate, as specified on the annexed plan
(1 file, parchment, applied seal)

Ref: D/Br/B 75

30 December 1920 (1) Gustavus William, Viscount Boyne (2) The Framwellgate Coal and Coke Company Limited Counterpart licence to work coal etc. in the barrier between Lord Boyne's Royalty and the Ecclesiastical Commissioners' Royalty adjoining Newton Hall estate, as specified on the endorsed plan
(1 file, parchment)

Ref: D/Br/B 76

10 July 1922 (1) The Framwellgate Coal and Coke Company Limited (2) Rt. Hon. Gustavus William, Viscount Boyne Counterpart surrender of seams of coal etc. lying above the Busty Seam to the north of Newton Grange, as specified on the annexed plan, included in a Royalty lease dated 24 February 1906 See also: D/Br/B 39
(1 file, parchment, applied seal)

Frankland Coal Company Limited, 1928 - 1938 (Ref: D/Br/B 77-78)Ref: D/Br/B 77

14 April 1928 (1) Thomas Emerson Forster, agent for Ninth Viscount Boyne (2) Frankland Coal Company Limited, Milburn House, Newcastle upon Tyne Counterpart agreement for the lease for 14 years of coal in Frankland Royalty at East Moor Leazes, as specified on the, endorsed sketch plan Consideration: £25 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 78

3 November 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Frankland Coal Company (1934) Limited Counterpart agreement for the lease for 37 years of coal under lands at Frankland (East Moor Leazes), as specified on the endorsed sketch plan Consideration: £25 p.a., together with tonnage rents as specified
(1 file, parchment)

Thomas Cummins Gibson, 1844 (Ref: D/Br/B 79)Ref: D/Br/B 79

15 April 1844 (1) William Russell, Esq. (2) Thomas Cummings Gibson of Newcastle upon Tyne, coal owner Counterpart lease for 42 years of all seams of coal etc. belonging to (1) in the parish of Trimdon, containing c.220a. Consideration: £220 p.a., together with tonnage rents as specified
(Parchment, 4 membranes, applied seal)

Henry John Grieveson and others, 1892 (Ref: D/Br/B 80)Ref: D/Br/B 80

19 October 1892 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Henry John Grieveson of Startforth, near Barnard Castle, merchant; John Proud of Bishop Auckland, gent.; and Edward Robson Whitwell of The Friarage, Yarm, merchant (3) The North Brancepeth Coal Company Limited Counterpart licence from (1) to (2) to assign to (3) all mines and seams of coal in the parish of Brancepeth, as specified in an indenture of lease dated 12 November 1868, which is in part recited
(1 file, parchment, applied seals)

The Inkerman Colliery Company Limited, 1933 - 1941 (Ref: D/Br/B 81)Ref: D/Br/B 81

4 December 1933 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) J.E. Wailes and Company Limited, Cailes Buildings, Quayside, Newcastle upon Tyne Counterpart lease for 10 years of coal seams etc. under the surface of lands in the township of Cornsay, part of the manor of Brancepeth, as specified on the annexed plan Consideration: £100 p.a., together with tonnage rents as specified Annexed: 23 June 1936 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Inkerman Colliery Company Limited, Tow Law Counterpart lease for 10 years of coal seams etc. as above 25 May 1937 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Inkerman Colliery Company Limited Counterpart lease for 6 years of part of coal seams etc. remaining unworked as above, as specified on the annexed plan 22 February 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Inkerman Colliery Company Limited Counterpart lease for 5 years of part of coal seams etc. remaining unworked, as above, as specified on the annexed plan 2 December 1941 (1) G.H.R. Company (2) The Inkerman Colliery Company Limited Counterpart lease for 2 years of part of coal seams etc. remaining unworked as above, as specified on the annexed sketch plan See also: D/Br/B 215, 216
(1 file, typescript)

Kimblesworth Colliery Owners, 1876 - 1880 (Ref: D/Br/B 82-83)Ref: D/Br/B 82

15 May 1876 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) William Hunter of Sandhoe, Northumberland, Esq.; and Sir George Elliot of Houghton Hall, Bart., M.P., The Owners of Kimblesworth Colliery Counterpart lease for 40 years of a colliery wayleave over a parcel of land to the south of Plawsworth Mill, in Framwellgate township, part of the Newton Hall estate, as specified on the endorsed sketch plan Consideration: £100 p.a., together with tentale and surface rents as specified
(parchment, 3 membranes)

Ref: D/Br/B 83

1 May 1880 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) William Hunter, Esq.; and Sir George Elliot Counterpart lease for 31 years of the Hutton Seam of coal etc. under lands at or near Pity Me, containing 217a., part of the Newton Hall estate, as specified on the endorsed sketch plan Consideration: £400 p.a., together with tonnage rents et as specified Annexed: Letter from L. Wood at Chester-le-Street to J.B. Forster, Esq., concerning Ecclesiastical Commissioners' abandonment of a claim to minerals on land to the north of Pity Me called Red Briar, as specified on an enclosed sketch plan, 28 June 1887
(parchment, 6 membranes, applied seals and 1 paper, 1 plan, waxed linen)

The North Brancepeth Coal Company Limited, 1868 - 1935 (Ref: D/Br/B 84-94)Ref: D/Br/B 84

12 November 1868 (1) Rt. Hon. Gustavus Frederick, Viscount Boyne, and Rt. Hon. Emma Maria, Viscountess Boyne (2) Hon. Gustavus Russell Hamilton-Russell (3) James Snowball of Gateshead, firebrick manu-facturer; William Hodgson of Springfield Place, Leeds, Yorkshire, coke merchant; John Thompson of Bishop Auckland, builder; and Robert Thompson of Langley Old Hall, coal owner Counterpart lease for 63 years of all seams of coal etc. under lands at Langley and Littleburn, as specified on the plan endorsed on membrane 2 Endorsed: 30 May 1904 (1) The North Brancepeth Coal Company Limited, successors to (3) above (2) Rt. Hon. Gustavus Russell, Viscount Boyne Counterpart surrender of coal seams etc. under land at Littleburn Farm, part of the lands as above, as specified on the endorsed plan 29 July 1904 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The North Brancepeth Coal Company Limited Counterpart deed reducing the tentale rent in respect of the Upper Harvey or Brockwell seam Annexed: 24 October 1904 Notice of the drawing up of the deed dated 29 July 1904
(parchment, 11 membranes, applied seals and 1 paper, typescript)

Ref: D/Br/B 85

18 January 1878 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The North Brancepeth Coal Company Limited Counterpart deed of covenants varying the terms of a mineral lease under lands at Langley, as specified on the endorsed sketch plans
(parchment, 2 membranes, applied seal)

Ref: D/Br/B 86

5 October 1881 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The North Brancepeth Coal Company Limited Counterpart licence to work coal etc. in the barrier at Langley Mill, as specified on the endorsed plan
(parchment, 2 membranes, applied seal)

Ref: D/Br/B 87

24 April 1889 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The North Brancepeth Coal Company Limited Counterpart supplemental deed concerning lease of coal seams etc. under lands at West Broom, Relly etc. [part of the Langley Royalty], as specified on the annexed sketch plans
(1 file, parchment, applied seal)

Ref: D/Br/B 88

22 June 1898 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The North Brancepeth Coal Company Limited Counterpart lease for 31 years of a right of way through Langley Wood to Broompark Pit, as specified on the annexed plan Consideration: £1 p.a.
(1 file, parchment)

Ref: D/Br/B 89

23 March 1906 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The North Brancepeth Coal Company Limited Counterpart licence to work seams of coal etc. in the barrier at Langley, as specified on the annexed plan
(1 file, typescript)

Ref: D/Br/B 90

24 October 1918 (1) The North Brancepeth Coal Company Limited, Crown Street, Chambers, Darlington (2) Rt. Hon. Gustavus William, Viscount Boyne Counterpart surrender of a lease as at D/Br/B 89
(1 file, parchment)

Ref: D/Br/B 91

25 October 1918 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The North Brancepeth Coal Company Limited Lease for 48 years of all coal seams etc. under lands at Langley and Littleburn containing 293a., as specified on the endorsed plan Consideration: £650 p.a., together with tonnage rents etc. as specified Annexed: Letter from Bayley and Roberts at Durham to the liquidator of The North Brancepeth Coal Co. Ltd., concerning land on which "Bye Product Plant was erected", 18 May 1932
(1 file, parchment, applied seal and 1 paper, typescript)

Ref: D/Br/B 92

25 October 1918 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The North Brancepeth Coal Company Limited Counterpart lease as at D/Br/B 91
(1 file, parchment, applied seal)

Ref: D/Br/B 93

31 December 1932 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The North Brancepeth Coal Company Limited (in liquidation) Counterpart licence to underlet to Bearpark Coal and Coke Company Limited, all coal beds etc. in the Busty Seam [at Langley], with provision for a licence to sublet cokeworks etc. [at Langley], as specified on the annexed plan
(1 file, parchment, typescript, applied seal)

Ref: D/Br/B 94

27 February 1935 (1) The North Brancepeth Coal Company Limited (in liquidation) (2) Hon. Gustavus Lascelles Hamilton-Russell Counterpart surrender of a lease dated 25 October 1918 concerning coal mines etc. at Langley (see: D/Br/B 91 and 92) (1 file, parchment, applied seal) See also: D/Br/B 80, 121, 146, 162

Pease and Partners Limited, 1858 - 1942 (Ref: D/Br/B 95-120)Ref: D/Br/B 95

6 October 1858 (1) Rt. Hon. Emma Maria, Viscountess Boyne (2) Rt. Hon. Gustavus Frederick, Viscount B Viscountess Boyne; and Hon. Gustavus Russell Hamilton-Russell, son and heir (3) Joseph Pease of Darlington, Esq. Counterpart lease for 45 years from (2) to (3) of all seams of coal etc. under c.3,500a. of land, part of the Brancepeth estate, in the townships of Brandon and Byshottles, and Brancepeth, in the parishes of Brancepeth, Lanchester and Durham, St. Oswald, as specified on the annexed plan Consideration: £2,000 for the first year, thereafter £3,500 p.a., and tonnage rents etc., as specified Endorsed: 18 October 1862 (1) Viscount and Viscountess Boyne and Gustavus Russell Hamilton- Russell (2) Joseph Pease, Esq. Deed to reduce the area of land from 3,500a. to 3,292a. as amended on the plan
(Parchment, 9 membranes applied seals)

Ref: D/Br/B 96

n.d. [post 1860] (1) Rt. Hon. Emma Maria, Viscountess Boyne (2) Rt. Hon. Gustavus Frederick, Viscount Boyne; Viscountess Boyne; and Hon. Gustavus Russell Hamilton-Russell, son and heir (3) Joseph Whitwell Pease, merchant Lease for 42 years from (1) and (2) to (3) of a wayleave across lands at Bowden Close in the parish of Brancepeth, as specified on the endorsed plan Consideration: £60 p.a., together with tentale rents as specified
(parchment, 4 membranes, applied seals)

Ref: D/Br/B 97

3 December 1878 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Joseph Whitwell Pease, Esq., M.P.; Edward Pease of Darlington, Esq.; Arthur Pease of Darlington, Esq., as executors of Joseph Pease of Darlington, Esq. (3) Henry Pease of Darlington, Esq. ; Joseph Whitwell Pease; Edward Pease; Arthur Pease; Henry Fell Pease of Darlington, Esq.; and David Dale of Darlington, Esq. Duplicated deed for extending the time for making up short workings under the Brandon Colliery Lease dated 6 October 1858, as specified on the annexed plan
(parchment, 3 membranes, applied seals)

Ref: D/Br/B 98

13 December 1890 (1) Sir Joseph Whitwell Pease, now of Hutton hall, North Yorkshire, Bart., M.P.; and Arthur Pease, Esq. (2) Sir Joseph Whitwell Pease, Arthur Pease, Henry Fell Pease and David Dale (3) Pease and Partners Limited (4) Rt. Hon. Gustavus Russell, Viscount Boyne Counterpart surrender of a lease dated 6 October 1858 (see: D/Br/B 95) from (2) to (4)
(1 file, parchment, applied seals)

Ref: D/Br/B 99

15 December 1890 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited Counterpart lease for 42 years of seams of coal etc. under lands, part of the Brancepeth estate, centring on Waterhouses Colliery and extending from Bells House in the north-west, Wooley Pit in the south and Hareholme in the east, as specified on the annexed plan Consideration: £3,500 p.a. for the first 15 years; £3,000 p.a. for the second 15 years; £2,000 p.a. for each subsequent year, with tonnage rents as specified
(Parchment, 7 membranes, applied seal)

Ref: D/Br/B 100

1 December 1898 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited, incorporated 1882 (2) Pease and Partners Limited, incorporated 1898 Counterpart licence from (1) to (2) to assign to (3) the Brandon Royalty Colliery Lease of 15 December 1890 (see: D/Br/B 99)
(1 file, Parchment, applied seals)

Ref: D/Br/B 101

1 December 1898 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited, incorporated 1882 (3) Pease and Partners Limited, incorporated 1898 Counterpart licence from (1) to (2) to assign to (3) the Billy Hall Royalty containing c.139a. 1p., as specified in an agreement to lease dated 30 December 1889, in part recited
(1 file, Parchment, applied seals)

Ref: D/Br/B 102

23 November 1899 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited, incorporated 1898 (3) The Weardale Iron and Coal Company Limited, incorporated 1863 Counterpart licence from (1) to (3) to work all the coal in the five quarter seam under 13a. of land in the Boyne-Pease Royalty at Hedley Hill Colliery, as specified on the annexed sketch plan
(1 file, parchment, typescript)

Ref: D/Br/B 103

19 April 1900 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited Counterpart lease for 32 years of all seams of coal etc. under lands known as Billy Hall Estate, containing c.139a.1p., as specified on the annexed plan Consideration: £150 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 104

4 October 1901 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited Counterpart licence to underlet to Weardale Steel Coal and Coke Company Limited for a term of 15 years, coal in the Main seam containing 4a., and coal in the Yard / Three Quarter and Harvey Seams, containing 12.5a. at Hedleyhope, as specified on the annexed sketch plans, and supplemental to a lease dated 15 December 1890
(1 file, parchment, applied seal)

Ref: D/Br/B 105

8 October 1902 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners limited, of Darlington Counterpart lease for 42 years of a colliery wayleave over lands at Bishop Middleham, as specified on the annexed sketch plan Consideration: £15 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 106

8 November 1904 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited Counterpart licence to underlet to Weardale Steel Coal and Coke Company Limited, for a term of 10 years 6 months, all coal in the Yard / Three Quarter and Harvey seams under land containing 821a. at Hedleyhope, as specified on the annexed plan, Supplemental to a lease dated 15 December 1890
(1 file, parchment, typescript, applied seal)

Ref: D/Br/B 107

16 November 1907 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Pease and Partners Limited Counterpart licence to work a barrier in the Hutton seam at Hill House, as specified on the annexed sketch plan
(1 file, parchment, applied seal)

Ref: D/Br/B 108

3 January 1910 (1) Viscount Boyne, by Thomas Emerson Forster, his agent (2) Pease and Partners Limited Counterpart agreement for the lease for 42 years of a wayleave from Bowden Close Colliery over land in the township of Helmington Row, as Specified on the annexed sketch plan Consideration: £60 p.a., together with tonnage rents
(1 file, parchment, applied seal)

Ref: D/Br/B 109

13 June 1910 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Pease and Partners Limited Counterpart lease for 42 years of a wayleave from Bowden Close Colliery over land in the township of Helmington Row, as specified on the endorsed sketch plan Consideration: £60 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 110

2 June 1913 (1) Rt. Hon. Gustavus William, Viscount Boyne, by John Kenneth Crawley, his agent (2) Pease and Partners Limited Counterpart agreement of a wayleave for overhead electric cables from Esh Colliery, south to Wooley Colliery, as specified on the annexed plan Consideration: £25 5s.0d. p.a.
(Parchment, 1 membrane, applied seal)

Ref: D/Br/B 111

9 October 1914 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Pease and Partners Limited Counterpart licence to sublet to the Weardale Steel Coal and Coke Company Limited, for 12 years, the Main Seam under land containing 4a., and Yard / Three Quarter and Harvey seams under lands containing 12.5 a., and 8.5a. at Hedleyhope, as specified on the annexed sketch plans and supplemental to a lease dated 15 December 1890
(1 file, parchment, applied seal)

Ref: D/Br/B 112

28 January 1919 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Pease and Partners Limited Counterpart deed empowering the working of Baryta in the Brancepeth Estate Royalty, supplemental to a lease dated 15 December 1890 Consideration: 2s.6d. per ton of carbonate of Baryta and 8d. per ton of sulphate of Baryta
(1 file, parchment, applied seal)

Ref: D/Br/B 113

8 April 1920 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Pease and Partners Limited Counterpart licence to underlet to Weardale Steel Coal and Coke Company Limited for 7 years, Three Quarter / Yard Seam under land containing one and sixty five hundredths of an acre at Hedleyhope, as specified on the annexed sketch plan, supplemental to a lease dated 15 December 1890
(1 file, parchment, applied seal)

Ref: D/Br/B 114

27 July 1922 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Pease and Partners Limited Counterpart lease for 32 years of all seams of coal etc. under lands called Billy Hall Estate containing 139a.1p., as specified on the annexed plan Consideration: £150 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 115

5 June 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Pease and Partners Limited Counterpart lease for 36 years of a wayleave over lands at Bowden Close, as specified on the endorsed sketch plan Consideration: £60 p.a. and tonnage rent as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 116

4 June 1931 (1) Pease and Partners Limited (2) Hon. Gustavus Lascelles Hamilton-Russell Counterpart surrender of a lease of a wayleave as at D/Br/B 115
(1 file, parchment, applied seal)

Ref: D/Br/B 117

3 August 1931 (1) Messrs. Cochrane and Company Limited, Ormesby Iron Works, Middlesbrough, Yorkshire (2) Hon. Gustavus Lascelles Hamilton-Russell Counterpart surrender of mines and minerals at Sleetburn and Folds Close, as specified in leases dated 2 June 1893 and 22 October 1894
(1 file, parchment, applied seal)

Ref: D/Br/B 118

22 August 1937 (1) Pease and Partners Limited (2) Hon. Gustavus Lascelles Hamilton-Russell Counterpart surrender of a parcel of land of 1,240 sq. yards at Waterhouses together with the Institute thereon erected, as specified on the annexed sketch plan
(1 file, parchment, applied seal)

Ref: D/Br/B 119

8 October 1937 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Pease and Partners Limited Counterpart licence to sublet to The Bearpark Coal and Coke Company Limited for 4 years the coal in the Ballarat Seam within the West Brandon Royalty, as specified on the annexed sketch plan
(1 file, parchment, applied seal)

Ref: D/Br/B 120

27 April 1942 (1) Messrs. Pease and Partners Limited (2) G.H.R. Company, 5 North Bailey, Durham City Counterpart surrender of coal in the Ballarat Seam within the West Brandon Royalty, as specified on the annexed sketch plan See also: D/Br/B 149, 154
(1 file, parchment, applied seal)

John Proud and others, 1904 (Ref: D/Br/B 121)Ref: D/Br/B 121

19 May 1904 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Proud of Bishop Auckland, gent. ; Edward Robson Whitwell of The Friarage, Yarm, merchant; Joseph Fryer of Smelt House, Howden le Wear, Esq.; Robert Grant of Birchington, Kent, Esq. and John Temple of Goree Piazza 's, Liverpool, Lancaster, merchant Duplicate licence to alienate a lease for the residue of 63 years to North Brancepeth Coal Company for coal mines in the parish of Brancepeth, as specified in an original lease dated 12 November 1868
(1 file, parchment, applied seals)

Cuthbert Rippon Esq., 1836 (Ref: D/Br/B 122-123)Ref: D/Br/B 122

29 February 1836 (1) William Russell, Esq. (2) Cuthbert Rippon of Stanhope Castle, Esq. Counterpart articles of agreement for the lease for 31 years of all seams of coal etc. under Hedley Hope Common and Thornley Pit House containing 2,000a. and lying in Hedley and Cornsay Consideration: £1,300 p.a.
(parchment, 5 membranes, applied seal)

Ref: D/Br/B 123

29 February 1836 (1) William Russell, Esq. (2) Cuthbert Rippon, Esq. Deed of covenants to obtain an Act of Parliament for granting a lease of Hedley Hope coalmines, upon certain conditions prevailing
(parchment, 2 membranes, applied seals)

Sir Bernhard Samuelson and Company Limited, 1875 - 1912 (Ref: D/Br/B 124-130)Ref: D/Br/B 124

2 June 1875 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Bernhard Samuelson of Bodicote Grange near Banbury, Oxford, ironmaster, M.P.; and Thomas Vaughan of Middlesbrough, Yorkshire, ironmaster, the owners of Hedley Hope Colliery Duplicate lease for 31 years of a wayleave over the railway of the Weardale Iron and Coal Company Limited from Hedley Hill Colliery to the Junction with the Dearness Branch of the North East Railway, as specified on the endorsed sketch plan Consideration: £100 p.a., together with tentale rents as specified Endorsed: 9 June 1876 (1) Bernhard Samuelson, ironmaster (2) Gustavus Russell, Viscount Boyne Surrender of a wayleave as above (parchment, 4 membranes, applied seals

Ref: D/Br/B 125

2 June 1875 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Bernard Samuelson, ironmaster; and Thomas Vaughan, ironmaster Counterpart lease for 31 years of a wayleave as at D/Br/B 124
(parchment, 4 membranes, applied seals)

Ref: D/Br/B 126

10 June 1876 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Bernhard Samuel son, ironmaster Counterpart lease for 31 years of a wayleave as at D/Br/B 124 Consideration: £100 p.a., together with tentale rents as specified
(parchment, 5 membranes, applied seal)

Ref: D/Br/B 127

19 December 1905 (1) Viscount Boyne, by Thomas Emerson Forster, his agent (2) Sir B. Samuelson and Company Limited Counterpart agreement for the lease for 3 years of a wayleave as at D/Br/B 124 Consideration: £30 p.a., together with further sums as specified Annexed: Letter from Thomas F. Ward of Sir B. Samuel son and Co. Ltd. to E. Gleadowe Marshall at Durham, concerning an extension of time from the 2 months specified, 18 January 1906
(1 file, parchment and 1 paper, typescript)

Ref: D/Br/B 128

14 December 1908 (1) Viscount Boyne (2) Sir B. Samuelson and Company Limited Counterpart agreement for the lease for 3 years of a wayleave as at D/Br/B 124 Consideration: £30 p.a., etc.
(1 file, parchment)

Ref: D/Br/B 129

28 June 1909 (1) Viscount Boyne (2) Sir B. Samuelson and Company Limited Consent for Messrs. Sinclair and Finlay to use the wayleave as at D/Br/B 124
(1 file, parchment)

Ref: D/Br/B 130

9 January 1912 (1) Gustavus William, Viscount Boyne (2) Sir B. Samuelson and Company Limited of Middlesbrough Counterpart agreement for the yearly tenancy of the wayleave as at D/Br/B 124 Consideration: £30 p.a. etc. Annexed: Note that lease was taken over by Messrs. Dorman, Long and Co., 1923
(1 file, parchment and 1 paper)

Walter Scott Limited, 1902 - 1923 (Ref: D/Br/B 131-135)Ref: D/Br/B 131

1 August 1902 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Walter Scott Limited of 21 Grainger Street West, Newcastle upon Tyne Counterpart lease for 21 years of seams of coal etc. under lands in the parish of Trimdon forming part of the Park House Estate, containing c.217a. as specified on the endorsed sketch plan Consideration: £250 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 132

16 October 1909 (1) Henry John Beckwith of Millichope Park, Salop, Esq. (2) Rt. Hon. Gustavus Russell, Viscount Boyne (3) Walter Scott Limited Duplicate lease for 13 years 61 days from (1) and (2) to (3) of seams of coal etc. under 24a.3r.11p. to the east of Park House, as specified on the endorsed plan Consideration: £50 p.a., together with tonnage rents as specified Annexed: Notice of the termination of the above lease, 16 June 1911
(1 file, parchment, applied seals and 1 paper, typescript)

Ref: D/Br/B 133

27 October 1910 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Walter Scott Limited Counterpart licence to work seams of coal etc. in part of the barrier at Park House, Trimdon, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 134

9 December 1910 (1) Henry John Beckwith, Esq. (2) Rt. Hon. Gustavus William, Viscount Boyne (3) Walter Scott Limited Counterpart licence from (1) and (2) to (3) to work seams of coal etc. in part of the barrier at Park House, Trimdon, as specified on the annexed plan
(1 file, parchment, applied seal)

Ref: D/Br/B 135

29 June 1922 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Walter Scott Limited Counterpart agreement for the lease for 21 years of the Park House Royalty as at D/Br/B 131 Annexed: Notes concerning duties payable on the above lease 4 and 5 July 1922 (1 file, parchment, typescript and 2 papers) 136 1 February 1923 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Walter Scott Limited Counterpart lease for 21 years of the Park House Royalty as at D/Br/B 131 Consideration: £250 p.a., together with tonnage rents as specified
(1 file, parchment)

Thomas Taylor Smith and others, 1892 (Ref: D/Br/B 137)Ref: D/Br/B 137

19 September 1892 (1) Thomas Taylor Smith of Broadwood Park, nr. Lanchester Esq.; and James Taylor Smith of Bellingham, Northumberland, Esq., trustees of the late Susannah Harling of Western hill, Durham City, widow (2) Rt. Hon. Gustavus Russell, Viscount Boyne Counterpart conveyance of one fourth share in coal and other minerals at Folds Close and Primrose Side etc. in the parish of Brancepeth Consideration: £713 10s.0d.
(1 file, parchment, applied seals)

Henry Stobart and Company Limited, 1874 - 1916 (Ref: D/Br/B 138-140)Ref: D/Br/B 138

27 March 1874 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) William Stobart of Cocken Hall, Esq. Counterpart lease for 42 years of all seams of coal etc. under lands in the parish of Washington called Blue House Estate, containing 158a.28p. in the occupation of Nicholas Morriss and Hugh Kirton Consideration: £250 p.a., together with tonnage rents as specified
(parchment, 6 membranes, applied seals)

Ref: D/Br/B 139

31 July 1911 (1) Viscount Boyne (2) Messieurs Henry Stobart and Company Limited Counterpart agreement for the lease for 42 years of a wayleave over land at or near Sprucely in the parish of Bishop Middleham, part of the Hardwick estate, as specified on the annexed plans Consideration: £300 p.a., together with tonnage rents as specified
(1 file, parchment)

Ref: D/Br/B 140

2 March 1916 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Messrs. Henry Stobart and Company Limited of Etherley Counterpart lease for 42 years of a surface wayleave as at D/Br/B 139 Consideration: £300 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Messrs. Strakers and Love Limited, 1841 - 1942 (Ref: D/Br/B 141-173)Ref: D/Br/B 141

13 December 1841 (1) William Russell of Brancepeth Castle, Esq. (2) Joseph Love of North Shields, Northumberland, ship owner; Joseph Straker and John Straker, both of North Shields, merchants; Thomas Love of Durham City, colliery viewer; John Appleton of Stockton upon Tees, ship owner; Robert Kendall of Darlington corn merchant; and Robert Thwaites of Durham City, spirit merchant Lease for 42 years of all seams of coal etc. under lands in the parish of Brancepeth called West Parks, containing c.958a., as specified on the endorsed plan Consideration: £600 p.a., for the first 3 years; £900 p.a., for the following 4 years; and £1,000 p.a., for the residue of the term, together with tonnage rents as specified
(Parchment, 12 membranes, applied seal)

Ref: D/Br/B 142

11 May 1853 Terms of agreement made between Messrs. Strakers and Love for the lease for 42 years of a tract of c. 6,500a. of coal in Brancepeth parish, belonging to Hon. G.F.H. Russell
(1 file. parchment)

Ref: D/Br/B 143

29 August 1856 (1) Joseph and John Straker and Joseph Love (2) Rt. Hon. Gustavus Frederick, Viscount Boyne; Rt. Hon. Emma Maria, Viscountess Boyne; and Hon. Gustavus Russell Hamilton-Russell, son (3) Rev. Archer Clive of Whitfield, Hereford, and John Gregson of Bedford Row, Middlesex, gent. Surrender from (1) to (3) of the lease for the residue of a term of 42 years of coalmines as at D/Br/B 141
(parchment, 3 membranes, applied seals)

Ref: D/Br/B 144

30 August 1856 (1) Rt. Hon. Emma Maria, Viscountess Boyne (2) Rt. Hon. Gustavus Frederick, Viscount Boyne, Viscountess Boyne, and Hon. Gustavus Russell Hamilton-Russell, son and heir (3) Joseph and John Straker and Joseph Love Counterpart lease for 60 years from (1) and (2) to (3) of all seams of coal under 6445a.3r.16p. of land in the townships of Willington, Stockley, Brancepeth and Brandon and Byshottles, part of the Brancepeth estate, as specified on the annexed plan Consideration: £5,700 for the first year and £6,500 p.a. for every following year Endorsed: 25 October 1901 Memorandum of an agreement between Viscount Boyne, Messrs. Strakers and Love and Weardale and Shildon District Waterworks Company to leave the Jet or Five Quarter Seam unworked for the security of Stockley Fell reservoir 28 June 1911 Memorandum of an agreement between Viscount Boyne, Messrs. Strakers and Love, and Weardale and Consett Water Company to leave a portion of the Sugger of B Seam unworked, for the security of Stockley Fell reservoir Annexed: Notice from Weardale and Shildon District Waterworks Company that coal is to be left in the Five Quarter Seam under and adjoining Stockley reservoir, 18 August 1900
(parchment, 7 membranes, applied seals and 1 file, typescript)

Ref: D/Br/B 145

9 September 1856 Certificate from the Commissioners for Gloucester for taking acknowledgements of Deeds by Married Women concerning examination of Emma Maria, Viscountess Boyne regarding D/Br/B 143
(1 paper, printed form)

Ref: D/Br/B 146

3 September 1879 (1) John Straker of Stagshaw House, Northumberland, Esq.; and Sarah Love of Mount Beulah House, near Durham City, widow (2) Rt. Hon. Gustavus Russell, Viscount Boyne (3) Robert Alexander Cochrane of Baynton House, Westbury, Wiltshire, Esq.; Basil Edwood Arthur Cochrane of Barham Court, Canterbury, Kent, Esq. Archibald Hamilton Cochrane of Aldwork Manor, Yorkshire, Esq.; and Arthur Mowbray Cochrane of East Langton Grange, Leicestershire, Esq. (4) The North Brancepeth Coal Company Limited Covenant between (1) and other parties to leave unwrought a tract of coal containing 32418a. at Brandon Colliery, part of the lands leased by indenture of 30 August 1856 (see: D/Br/B 144), as specified on the endorsed plan
(parchment, 3 membranes, applied seals)

Ref: D/Br/B 147

11 December 1880 (1) Gustavus Russell, Viscount Boyne (2) John Straker, Esq.; and Sarah Love, widow Counterpart memorandum of an agreement to leave un-wrought seams of coal adjoining Brancepeth glebe and castle, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 148

8 March 1881 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Straker, Esq.; and Sarah Love, widow Counterpart lease for the residue of a term of 60 years of seams of coal etc. in the township of Brandon, omitted from a lease as at D/Br/B 144, as specified on the endorsed plan, in exchange for seams of coal etc. under lands at Sleetburn Mill, as also specified on the endorsed plan
(parchment, 2 membranes, applied seals)

Ref: D/Br/B 149

1 February 1882 (1) Rt. Hon. Gustavus Russell, Viscount Boyne of Brancepeth Castle (2) John Straker of Stagshaw House, Northumberland, Esq.; and Sarah Love of Mount Beaulah, near Durham City, widow Licence to allow the working by Messrs. Pease of coal out of the main coal seam of the Brancepeth Colliery in consideration of the covenants of Messrs Straker and Love, within contained Annexed: 25 inch Ordnance Survey sheets, XXXIV:6, 7, 2, 3; XXVI: 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 1st edition, 1856
(1 file, parchment and 1 file, printed, coloured)

Ref: D/Br/B 150

27 February 1888 (1) Viscount Boyne (2) Messrs. Strakers and Love Counterpart memoranda of terms for the renewal of the lease of Willington Cottages at £10 p.a. and indemnity as to Mr. Harling's coal
(1 paper)

Ref: D/Br/B 151

13 July 1889 (1) John Coppin Straker, Joseph Henry Straker and Joseph Horatio Love, Esqs. (2) Rt. Hon. Gustavus Russell, Viscount Boyne Conveyance and release of a fee farm rent issuing out of lands and tenements at Helmington Row Consideration: £106
(1 file, parchment, applied seals)

Ref: D/Br/B 152

20 August 1890 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Coppin Straker of The Leazes, Hexham, Northumberland, Esq.; Joseph Henry Straker of Willington House, Esq.; and Joseph Horatio Love of Hawk Hills, Easingwold, Yorkshire, Esq., known for business purposes as "Strakers and Love" Counterpart lease for 21 years of all seams of coal etc. under lands called Helmington Row Estate, at Helmington containing 224a.2r.2p. as specified on the annexed plans Consideration: £217 p.a., together with tonnage rents as specified
(Parchment, 9 membranes, applied seals)

Ref: D/Br/B 153

11 December 1891 (1) Viscount Boyne (2) John Coppin Straker, Joseph Henry Straker and Joseph Horatio Love, Esqs. Counterpart grant of a right of way from Stub House to Brandon Colliery, as specified on the annexed plan
(1 file, parchment, applied seals)

Ref: D/Br/B 154

22 July 1892 (1) Viscount Boyne (2) Messrs. Strakers and Love Counterpart agreement for the subletting to Messrs. Pease and Partners Limited of the Brockwell or Main Seam between Hill House and Bail Hill to the E. and S. of West Brandon Pit, as specified on the annexed sketch plan Endorsed: 28 July 1896 Memorandum to extend area of coal to be sublet
(1 file, parchment)

Ref: D/Br/B 155

Correspondence and plan, constituting an agreement between H.T. Peirson and Messrs. Strakers and Love as to Oakenshaw Cottages and Pit Heap, 26 February - 9 March 1896
(5 papers)

Ref: D/Br/B 156

30 December 1897 (1) John Coppin Straker, Esq.; Joseph Henry Straker, Esq.; Charles Edmund Straker, engineer; Frederick Straker, banker; Alfred Hassall Straker, Esq., and Joseph Horatio Love, Esq. (2) Rt. Hon. Gustavus Russell, Viscount Boyne Counterpart deed of surrender release and covenant of all seams of coal under c.13a. of land belonging to Lord Boyne's Royalty and adjoining Cochrane's Royalty, as specified on the annexed sketch plan
(1 file, parchment, applied seals)

Ref: D/Br/B 157

31 December 1897 (1) John Coppin Straker, Esq.; Joseph Henry Straker, Esq.; Charles Edmund Straker, engineer; Frederick Straker, banker; Alfred Hassall Straker, Esq., and Joseph Horatio Love, Esq. (2) Rt. Hon. Gustavus Russell, Viscount Boyne Counterpart deed of covenants concerning the method of winning coal on lands in Brandon, as specified on the annexed sketch plan
(1 file, parchment, applied seals)

Ref: D/Br/B 158

11 June 1902 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) John Coppin Straker, Esq.; Joseph Henry Straker, Esq.; Charles Edmund Straker, engineer; Frederick Straker, banker; Alfred Hassall Straker, Esq.; and Joseph Horatio Love, Esq. (3) Cochrane and Company Limited, St. John's Chambers, Newcastle upon Tyne Deed of arrangement as to the working of the barrier between Brancepeth arid Tweddell's Royalties at Folds Close, as specified on the endorsed sketch plans
(1 file, parchment, applied seals)

Ref: D/Br/B 159

29 December 1905 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Messrs. Strakers and Love (as at D/Br/B 158) Counterpart agreement concerning barrier coal in the Busty Seam at Red Barns, supplemental to a lease as at D/Br/B 144, as specified on the annexed plans
(1 file, parchment, applied seals)

Ref: D/Br/B 160

27 March 1906 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Messrs. Strakers and Love Counterpart lease for 21 years of seams of coal etc. under lands called the Helmington Row Estate, containing 224a.2r.2p., as specified on the annexed plans Consideration: £217 p.a. together with tonnage rents as specified
(1 file, parchment, applied seals)

Ref: D/Br/B 161

16 November 1907 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Messrs. Strakers and Love (as at D/Br/B 158) Counterpart licence to work barrier coal in the Hutton Seam at Hill House, as specified on the annexed sketch plan
(1 file, parchment, applied seals)

Ref: D/Br/B 162

19 May 1909 (1) Viscount Boyne (2) Messrs. Strakers and Love (3) North Brancepeth Coal Company Limited Articles of agreement concerning the working of barrier coal in the Brockwell Seam adjoining Littleburn Colliery, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 163

16 July 1910 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Messrs. Strakers and Love (3) Cochrane and Company Limited (4) North Brancepeth Coal Company Limited Deed of arrangement concerning the substitution of barriers in the Brockwell Seam adjoining Littleburn Colliery, as specified on the annexed plan
(1 file, parchment, applied seals)

Ref: D/Br/B 164

7 March 1914 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Messrs. Strakers and Love Counterpart licence to work barrier coal in the Harvey seam from Nackshavan to Milkup Bank, as specified on the annexed plan
(1 file, parchment)

Ref: D/Br/B 165

19 December 1914 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Messrs. Strakers and Love Counterpart articles of agreement varying the terms of leases of the Brancepeth Royalty dated 30 August 1856 and 13 November 1906, concerning Brandon Village, as specified on the annexed plans, with schedule of deeds, 29 August 1864 - 2 April 1878
(parchment, 1 file, typescript)

Ref: D/Br/B 166

19 December 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Messrs. Strakers and Love Limited Counterpart licence to work barrier coal in the seams at Page Bank, part of the Brancepeth Royalty, as specified on the annexed plans
(1 file, parchment, typescript)

Ref: D/Br/B 167

12 May 1932 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Messrs. Strakers and Love Limited Counterpart licence to sublet to Messrs. Cochrane and Company Limited all seams of coal etc. in the Victoria Seam under lands at Primroseside, as specified on the annexed plan
(1 file, parchment, typescript)

Ref: D/Br/B 168

5 August 1935 (1) Messrs. Strakers and Love Limited (2) Hon. Gustavus Lascelles Hamilton-Russell Counterpart surrender of lands etc. at Willington including gas works, as specified on the annexed plan Consideration: Reduction of yearly rents by £35
(1 file, parchment, typescript)

Ref: D/Br/B 169

3 February 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Ferens and Love (1937) Limited, City Chambers, Durham City Counterpart memorandum of an agreement for the lease for 10 years of all seams of coal under a parcel of land at Cornsay as specified on the endorsed plan
(1 file, parchment, typescript)

Ref: D/Br/B 170

8 July 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Strakers and Love Limited Counterpart licence to drive two places in the Busty seam through the Brancepeth Castle Coal, as specified on the annexed sketch plan
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 171

15 October 1940 (1) Strakers and Love Limited (2) G.H.R. Company Surrender of a parcel of land of 2553 sq. yards situate at Brandon
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 172

18 February 1942 (1) G.H.R. Company (2) Strakers and Love Limited Agreement for the lease of the Brockwell seams in the Brancepeth Castle Royalty, as specified on the annexed sketch plan
(1 file, parchment, typescript)

Ref: D/Br/B 173

26 June 1942 (1) G.H.R. Company (2) John Wentworth Garneys Bond of Grange Wareham, Dorset, Esq. (3) Hon. Richard Gustavus Hamilton-Russell of Burwarton House, Bridgnorth, Salop, Major in the 17th / 21st Regiment of Lancers (4) Hon. Eustace Scott Hamilton-Russell of Stanmore House, Bridgnorth, Salop; John Allgood Straker of The Leazes, Hexham, Northumberland, Esq. and Edward Charles Straker of Fallowfield Wall, Northumberland, Esq. Appointment of (3) as a new trustee of a deed of release and declaration of trust dated 31 December 1926 (1 file, parchment, applied seals, typescript) See also: D/Br/B 58

William Robson Strong, 1885 - 1940 (Ref: D/Br/B 174-177)Ref: D/Br/B 174

31 December 1885 (1) Henry Thomas Peirson, agent for Viscount Boyne (2) James Strong of Crossgate Moor, near Durham City, gent. Counterpart agreement concerning wire rope fences between properties in Willington, as specified on the endorsed sketch plan
(1 file, parchment)

Ref: D/Br/B 175

12 May 1927 (1) Thomas Emerson Forster, agent for Viscount Boyne (2) William Robson Strong of Greenwell House, Tow Law, colliery overman Counterpart agreement for the lease for 10 years of the Hedley Hill Royalty, as specified on the annexed sketch plan Consideration: £20 p. a. together with tonnage rents as specified
(1 file, parchment, typescript)

Ref: D/Br/B 176

20 August 1937 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) William Robson Strong Counterpart lease for 20 years of seams of coal etc. under lands situate at Hedley Hill, parcel of the manor of Brancepeth, as specified on the annexed plan Consideration: £30 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 177

1 June 1940 (1) G.H.R. Company (2) William Robson Strong Counterpart lease for 17.5 years of seams of coal etc. under lands situate near Hedley Hill, parcel of the manor of Brancepeth, as specified on the annexed plan Consideration: £40 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal, typescript)

The Proprietors of Wallsend Colliery, 1796 (Ref: D/Br/B 178)Ref: D/Br/B 178

1 March 1796 (1) James Watt of Soho, Staffordshire, engineer and Matthew Boulton of Soho, engineer (2) William Russell of Newbottle, Esq., for the Proprietors of Wallsend Colliery, Northumberland Agreement for the erection of a steam engine at Wallsend Colliery to the required specifications with list of materials in the annexed schedule Consideration: £615
(parchment, 1 membrane, applied seals, 1 paper, printed)

Washington Colliery, 1760 - 1799 (Ref: D/Br/B 179-189)Ref: D/Br/B 179

c. 1760 (1) Sir Gilfrid Lawson, Bart. (2) Robert Shafto, Esq. Heads of an agreement concerning wayleaves over lands In Washington
(1 paper)

Ref: D/Br/B 180

17 August 1763 (1) Sir Gilfrid Lawson, Bart.; and Robert Shafto, Esq. (2)Newark Hudson, James Brack, William Brown and Cuthbert Swainston, Esqs. Preliminary articles of agreement concerning the lease of a colliery at Washington belonging to (1) for 31 years with liberty to lay wagonways to the river Wear and build staiths, limited to 1500 tens each year Consideration: £500 p.a. after the first 3 years
(1 paper)

Ref: D/Br/B 181

Copy opinion of James Wallace concerning the grant of a wayleave to Dr. Musgrave over lands belonging to Sir Gilfrid Lawson and Robert Shafto, as expressly forbidden in the original lease of Washington Colliery dated 17 January 1764, with abstracts of the preliminary articles of agreement, 17 August 1763, and the lease dated 17 January 1764, 18 October 1775
(1 file)

Ref: D/Br/B 182

Statement of the case for Sir Gilfred Lawson, Rev. Dr. Musgrave and Robert Shafto, Esq., concerning a wayleave over lands in Washington, for the opinion of Mr. J. Dunning, 7 February 1776, and counsel's opinion, 6 July 1776
(1 file)

Ref: D/Br/B 183

Request for Mr. Pearson's opinion on the case concerning Mr. Shafto's leases [of Washington coalmines], 26 May 1777
(1 paper)

Ref: D/Br/B 184

13 August 1777 (1) Richard Brown of Willington, Northumberland, gent. (2) William Russell of Sunderland near the sea, Esq. Articles of agreement for the sale of (1)'s share in the lease for 51 years of coalmines in Washington under the lands of Sir Gilfred Lawson, James Musgrave and Robert Shafto
(1 paper, applied seals)

Ref: D/Br/B 185

30 August 1777 (1) Richard Brown, gent. (2) William Russell, Esq. Articles of agreement as at D/Br/B 184
(1 paper, applied seals)

Ref: D/Br/B 186

1777 (1) Robert Shafto of Whitworth, Esq. (2) William Russell, coalfitter Draft lease for 51 years of all coalmines under 4 closes of land belonging to (1) in Washington on the N.E. side of the former Washington Common, together with one fourth part of coalmines under land lately divided belonging to (1), formerly part of Washington Common; and two fourth and one third part of coalmines under lands left undivided belonging to (1) also formerly part of Washington Common, with wayleave etc. as specified, with exceptions as specified Consideration: £1 5s.0d. p.a., for every ten of high main coal and £1 0s.0d. per ten of all other seams
(1 file)

Ref: D/Br/B 187

19 December 1785 Case for the opinion of Mr. Scott concerning the working of coalmines on ancient inclosed grounds [in Washington], and counsel's opinion
(1 paper)

Ref: D/Br/B 188

n.d.[post 1791] Copy will dated 31 October 1776, of James Moncaster of Wallsend, Northumberland, Esq., as follows: To his wife, rectory of Felton in Northumberland together with all residue of real and personal estate, as sole executrix; Monetary bequests to family and servants and Newcastle Infirmary for the Sick and Lame Poor Codicil dated 8 July 1791 Revokes all monetary bequests
(1 paper)

Ref: D/Br/B 189

30 July 1799 (1) Rev. Charles Egerton, clerk, M.A., Rector of Washington (2) William Russell of Brancepeth Castle, Esq. Articles of agreement touching an alteration of part of the wayleave over Washington glebe lands on the event of a suit pending, Shafto Esq. v Musgrave, and respecting a renewal of the lease at the end of 7 years
(1 paper)

The Washington Coal Company Limited, 1908 - 1939 (Ref: D/Br/B 190-194)Ref: D/Br/B 190

28 December 1908 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Washington Coal Company Limited Counterpart agreement for the lease for 42 years of seams of coal etc. under lands near Great Usworth known as Blue house Estate, containing 158a. as specified on the annexed plan Consideration: £200 p.a. together with tentale rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 191

23 October 1917 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Washington Coal Company Limited Counterpart lease for 42 years of seams of coal etc. under lands near Great Usworth known as Blue House estate, containing 158a., as specified on the annexed plan Consideration: £200 p.a., together with tentale rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 192

9 April 1937 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Washington Coal Company Limited, Usworth Hall, New Washington Counterpart agreement for the lease for 40 years of seams of coal etc. under lands at East House Farm in the parish of Usworth as specified on the annexed plan Consideration: £200 p.a., together with tonnage rents as specified
(1 file, parchment, typescript)

Ref: D/Br/B 193

19 November 1937 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Washington Coal Company Limited Counterpart lease for 40 years of seams of coal etc. under lands at East House Farm in the parish of Usworth, as specified on the annexed plan Consideration: £200 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 194

4 December 1939 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Washington Coal Company Limited Counterpart licence to work barrier coal in the Blue House Royalty and the Usworth East House Royalty, as specified on the annexed plan (1 file, parchment, applied seal, typescript) See also: D/Dr/B 33

The Weardale Iron and Coal Company Limited, 1846 - 1900 (Ref: D/Br/B 195-202)Ref: D/Br/B 195

16 January 1846 (1) William Russell of Brancepeth Castle, Esq. (2) Charles Attwood of Bishop Oak, Esq. Counterpart lease for 42 years of seams of coal under lands in the townships of Cornsay and Thornley (Wolsingham) as specified on the annexed schedule Consideration: £250 p.a. for the first 5 years and £350 p.a. for each subsequent year, together with tonnage rents as specified Endorsed: 25 August 1884 (1) The Weardale Iron and Coal Company Limited (2) Rt. Hon. Gustavus Russell, Viscount Boyne Counterpart surrender of seams of coal etc. under 41a. of land at Hedley Hill, as specified on the endorsed sketch, part of the lands as above
(parchment, 5 membranes, applied seals)

Ref: D/Br/B 196

23 December 1851 (1) Thomas John Clavering of Axwell Park and Greencroft, Bart.; John Greenwell of Broomshields, Esq.; Edward Taylor Smith of Cold Pike Hall, Esq.; Ralph Pickering of Hedley Hill, Esq.; Ann Mary Pemberton of York City, widow; Anne Fenwick of Dipton, spinster; Elizabeth Fenwick of York City, spinster; and Rev. Joseph Thompson of Satley (2) Charles Attwood of Tow Law, Esq. Copy licence, dated 3 March 1851, to use certain parts of Cornsay and Hedley Common for mining purposes, for a term of 21 years Consideration: £120 p.a.
(1 file)

Ref: D/Br/B 197

24 November 1881 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Iron and Coal Company Limited Counterpart lease for 46 years of all seams of coal etc. under lands at Sunderland Bridge, between the rivers Wear and Browney, containing 105a., and specified on the endorsed plan Consideration: Tonnage rents as specified
(parchment, 4 membranes, applied seal)

Ref: D/Br/B 198

25 August 1884 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Iron and Coal Company Limited Counterpart memorandum of an agreement for the lease from year to year of Lane Foot Farm at Cornsay, containing 108a. as specified on the annexed sketch plan and endorsed schedule Consideration: £75 p.a.
(1 file, parchment, applied seal)

Ref: D/Br/B 199

22 December 1890 (1) Rt. Rev. Thomas William Wilkinson of Thistleflat House, Crook, D.D ; Rev. Thomas Ord of Thropton, Northumberland; Very Rev. Henry Wrenall of Stella; Very Rev. Robert Joseph Franklin of Newcastle upon Tyne; Rev. George Edward Howe of Tynemouth, Northumberland; Rev. Thomas Joseph Smith of Newcastle upon Tyne; and Rev. Thomas Chadwick of Darlington, trustees of certain estates in Cornsay (2) Robinson Ferens of Oswald House near Durham City, Esq.; and Joseph Horatio Love of Hawkshill, Easingwold, North Yorkshire, Esq. (3) Rt. Hon. Gustavus Russell, Viscount Boyne (4) The Weardale Iron and Coal Company Limited Agreement for the settling of disputes concerning the mining and ownership of seams of coal etc. under lands at Cornsay, as specified on the annexed plan
(1 file, parchment, applied seals)

Ref: D/Br/B 200

4 July 1891 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Iron and Coal Company Limited Counterpart licence to under let for 10 years to Robinson Ferens and Joseph Horatio Love, seams of coal etc., portion of the Cornsay Royalty, as specified on the annexed sketch plan
(1 file, parchment, applied seal)

Ref: D/Br/B 201

16 January 1900 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Iron and Coal Company Limited (1863) (3) The Weardale Steel, Coal and Coke Company Limited (1899) Counterpart licence from (1) to (2) to assign to (3) all seams of coal etc. under lands in Cornsay and Thornley (Wolsingham) as specified in D/Br/B 195
(1 file, parchment, applied seals, typescript)

Ref: D/Br/B 202

16 January 1900 (1) Rt. Hon. Gustavus Russell., Viscount Boyne (2) The Weardale Iron and Coal Company Limited (1863) (3) The Weardale Steel, Coal and Coke Company Limited (1899) Counterpart licence from (1) to (2) to sublet to (3) for the residue of a term of 15 years all coal etc. in the Five Quarter Seam under 13a. of land in Hedley Hope township, as specified on the annexed sketch plan See also: D/Br/B 102, 205, 206, 207
(1 file, parchment, applied seals, typescript)

The Weardale Steel, Coal and Coke Company Limited, 1900 - 1937 (Ref: D/Br/B 203-217)Ref: D/Br/B 203

16 January 1900 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited (1899) (3) Hon. George Edwin Lascelles of Thirsk, Yorkshire; Joseph Albert Pease of Darlington, M.P.; and Henry Tennant of Holgate Hill House, York City Counterpart licence from (1) to (2) to sublet to (3) for the residue of a term of 15 years, all coal etc. in the Five Quarter seam under 13a. of land in Hedley Hope township, as specified on the annexed sketch plan
(1 file, parchment, applied seals, typescript)

Ref: D/Br/B 204

16 January 1900 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited (1899) (3) Hon. George Edwin Lascelles; Joseph Albert Pease, M.P.; and Henry Tennant Counterpart licence from (1) to (2) to sublet to (3) all seams of coal etc. under lands at Cornsay and Thornley (Wolsingham) as specified in indentures dated 27 June 1888 (see: D/Br/B 203) for the residue of an unspecified term of years
(1 file, parchment, applied seals, typescript)

Ref: D/Br/B 205

10 October 1900 (1) The Weardale Iron and Coal Company Limited (in liquidation) (2) William Barclay Peat, Liquidator (3) Rt. Hon. Gustavus Russell, Viscount Boyne (4) The Weardale Steel, Coal and Coke Company Limited, Tudhoe Ironworks, Spennymoor Counterpart deed of release and covenant concerning leasehold premises at Cornsay and Thornley (Wolsingham) comprised in lease dated 27 June 1888
(1 file, parchment, applied seals, typescript)

Ref: D/Br/B 206

10 October 1900 (1) The Weardale Iron and Coal Company Limited (2) William Barclay Peat, Liquidator (3) Rt. Hon. Gustavus Russell, Viscount Boyne (4) The Weardale Steel, Coal and Coke Company Limited Counterpart deed of release and covenant concerning leasehold premises at Sunder land Bridge comprised in lease dated 24 November 1881 (see: D/Br/B 197)
(1 file, parchment, applied seals)

Ref: D/Br/B 207

10 October 1900 (1) The Weardale Iron and Coal Company Limited (in liquidation) (2) William Barclay Peat, Liquidator (3) Rt. Hon. Gustavus Russell, Viscount Boyne (4) The Weardale Steel, Coal and Coke Company Limited Counterpart deed of release and covenant concerning a wayleave over 11a.34p. of land in the parish of Brancepeth comprised in leased dated 31 May 1875
(1 file, parchment, applied seals)

Ref: D/Br/B 208

30 October 1902 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited Counterpart licence to sublet to Joseph Horatio Love, sole partner of Ferens and Love, for the term of 4 years, of all seams of coal etc. [under lands in Cornsay] part of lands comprised in lease dated 27 June 1888, as specified on the annexed sketch plan
(1 file, parchment, applied seal)

Ref: D/Br/B 209

30 December 1902 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited Counterpart licence to sublet to the Improved Coke Company Limited, for the residue of a term of 21 years, powers or liberties for dealing with coke / coke ballast etc. [in lands at Cornsay and Thornley (Wolsingham)] as specified in lease dated 27 June 1888
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 210

31 December 1912 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited Counterpart agreement for the lease for 21 years of a wayleave over lands at Hedley Hill, as specified on the annexed plan Consideration; £14 10s.0d. p.a.
(1 file, parchment)

Ref: D/Br/B 211

9 April 1914 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited Counterpart lease for 14 years of all parcels of land with 70 dwelling houses situate at Hedley hill, as specified on the annexed sketch plan Consideration: £30 p.a.
(1 file, parchment, applied seal)

Ref: D/Br/B 212

9 April 1914 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited Counterpart lease for 20 years of a wayleave etc. over lands at Hedley Hill, as specified on the annexed plan Consideration: £50 p.a., together with tonnage rents as specified
(1 file, parchment, applied seal)

Ref: D/Br/B 213

10 August 1923 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited Counterpart licence to sublet to John Hindmarsh of The Blue Bells Inn, Wheatbottom, near Crook all seams of coal etc. under lands at Thornley Grove to the south of Tow Law, as specified on the annexed plan
(1 file, parchment, applied seal)

Ref: D/Br/B 214

1 February 1926 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) The Weardale Steel, Coal and Coke Company Limited Counterpart licence to sublet for the residue of a term of 20 years to Rt. Hon. Lord Gainford of Headlam and Sir John Francis Fortescue Homer, K.C.V.O. of a wayleave etc. over lands at Hedley Hill (see: D/Br/B 212)
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 215

26 October 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Weardale Steel, Coal and Coke Company Limited Counterpart licence to underlet for the residue of a term of 21 years to Messrs. J.E. Wailes and Company Limited, Newcastle upon Tyne, all seams of coal etc. under Black Field, to the north of Black Prince Colliery as specified on the annexed plan
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 216

23 June 1936 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Weardale Steel, Coal and Coke Company Limited Counterpart licence to underlet for the residue of a term of 21 years, to The Inkerman Colliery Company Limited, Tow Law, all seams of coal etc. under lands at Black Prince Colliery at South Cornsay, as specified on the annexed plan
(1 file, parchment, applied seal, typescript)

Ref: D/Br/B 217

20 August 1937 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Weardale Stool Coal and Cole Company Limited Counterpart licence to underlet for the residue of a term of 21 years to the Wingate Coal Company Limited, Whitworth House, Spennymoor all seams of coal etc. under lands at Tow Law and West Thornley, as specified on the annexed plan (1 file, parchment, applied seal, typescript) See also: D/Br/B 104, 106, 111, 113, 201, 202

Colliery Accounts (Ref: D/Br/B 218-306)North Hetton Colliery, 1825 (Ref: D/Br/B 218-225)Ref: D/Br/B 218

No. 1. An account of cash paid for work wrought and other charges, at North Hetton Colliery, for the use of William Russell, Esq., 30 April - 24 May 1825
(1 paper, printed form)

Ref: D/Br/B 219

No. 2. An account of cash paid for work wrought and other charges, at North Hetton Colliery, 24 May - 25 June 1825
(1 paper, printed form)

Ref: D/Br/B 220

No. 3. An account of cash paid for work wrought and other charges, at North Hetton Colliery, 25 June - 23 July 1825
(1 paper, printed form)

Ref: D/Br/B 221

No. 4. An account of cash paid for work wrought and other charges, at North Hetton Colliery, 23 July - 20 August 1825
(1 paper, printed form)

Ref: D/Br/B 222

No. 5. An account of cash paid for work wrought and other charges, at North Hetton Colliery, 20 August - 17 September 1825
(1 paper, printed form)

Ref: D/Br/B 223

No. 6. An account of cash paid for work wrought and other charges, at North Hetton Colliery, 17 September - 15 October 1825
(1 paper, printed form)

Ref: D/Br/B 224

No. 7. An account of cash paid for work wrought and other charges, at North Hetton Colliery, 15 October - 12 November 1825
(1 paper, printed form)

Ref: D/Br/B 225

No. 8. An account of cash paid for work wrought and other charges, at North Hetton Colliery, 12 November - 10 December 1825
(1 paper, printed form)

Usworth Colliery Company, 1862 - 1878 (Ref: D/Br/B 226)Ref: D/Br/B 226

Accounts of Usworth Colliery Company with Rt. Hon. Viscount Boyne, 8 April 1862 - 11 October 1878
(8 papers)

Wallsend Colliery, 1807 - 1834 (Ref: D/Br/B 228-252)

227 Wallsend Colliery, general accounts ledger, 20 June 1807 - 31 December 1834
(1 volume, calf bound)

Ref: D/Br/B 228

Wallsend Colliery paybill No. 1, 31 December 1821 - 23 January 1822
(1 paper, printed form)

Ref: D/Br/B 229

Wallsend Colliery paybill No. 2, 23 January - 20 February 1822
(1 paper, printed form)

Ref: D/Br/B 230

Wallsend Colliery paybill No. 3, 20 February - 20 March 1822
(1 paper, printed form)

Ref: D/Br/B 231

Wallsend Colliery paybill No. 4, 20 March - 17 April 1822
(1 paper, printed form)

Ref: D/Br/B 232

Wallsend Colliery, horse and Corn accounts, 31 December 1821 - 19 January 1822
(1 paper, printed form)

Ref: D/Br/B 233

Wallsend Colliery, Horse and Corn accounts, 23 January - 20 February 1822
(1 paper, printed form)

Ref: D/Br/B 234

Wallsend Colliery, Horse and Corn accounts, 20 February - 20 March 1822
(1 paper, printed form)

Ref: D/Br/B 235

Wallsend Colliery, Horse and Corn accounts, 20 March - 17 April 1822
(1 paper, printed form)

Ref: D/Br/B 236

No. 8. An account of cash paid for work wrought, and other charges, at Wallsend Colliery, for the use of William Russell, Esq., and Co., 9 July - 6 August 1823
(1 paper, printed form)

Ref: D/Br/B 237

No. 9. An account of cash paid and other charges at Wallsend Colliery, 6 August - 3 September 1823
(1 paper, printed form)

Ref: D/Br/B 238

No. 1. An account of cash paid for work wrought, and other charges, at Wallsend Colliery, 31 December 1824 - 19 January 1825
(1 paper, printed form)

Ref: D/Br/B 239

No. 3. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 16 February - 16 March 1825
(1 paper, printed form)

Ref: D/Br/B 240

No. 5. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 13 April - 11 May 1825
(1 paper, printed form)

Ref: D/Br/B 241

No. 6. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 11 May - 8 June 1825
(1 paper, printed form)

Ref: D/Br/B 242

No. 7. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 8 June - 6 July 1825
(1 paper, printed form)

Ref: D/Br/B 243

No. 8. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 6 July - 3 August 1825
(1 paper, printed form)

Ref: D/Br/B 244

No. 9. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 3 - 31 August 18
(1 paper, printed form)

Ref: D/Br/B 245

No. 10. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 31 August - 28 September 1825
(1 paper, printed form)

Ref: D/Br/B 246

No. 11. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 28 September - 26 October 1825
(1 paper, printed form)

Ref: D/Br/B 247

No. 12. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 26 October - 23 November 1825
(1 paper, printed form)

Ref: D/Br/B 248

No.13 An account of cash paid for work wrought and other charges at Wallsend Colliery, 23 November - 31 December 1825
(1 paper, printed form)

Ref: D/Br/B 249

No. 1. An account of cash paid for work wrought and other charges, at Wallsend Colliery, 31 December 1825 - 18 January 1826
(1 paper, printed form)

Ref: D/Br/B 250

No. 2. An account of cash paid for work wrought and other charges, at Wall send Colliery, 18 January - 15 February 1826
(1 paper, printed form)

Ref: D/Br/B 251

List of Tradesmen's bills for Wallsend Colliery, 31 December 1825
(1 paper)

Ref: D/Br/B 252

Diagram of A Pit workings in the Bensham Seam at Wallsend Colliery, showing ventilation, and state of the workings when the explosion took place, 23 October 1821 No scale
(1 plan, 52cm x 42cm, ink and water colour)

Washington Colliery, 1808 - 1877 (Ref: D/Br/B 253-279)Ref: D/Br/B 253

William Russell's account with the representative of the late Robert Wade, Esq., for profits from the Wallsend and Washington Collieries, and receipt for payment, 20 March - 25 May 1808
(2 papers)

Ref: D/Br/B 254

William Russell's balance sheet showing profits for the Wallsend and Washington Collieries, 1 December 1808 - 20 March 1809
(1 paper)

Ref: D/Br/B 255

Thomas Wade's accounts with William Russell, Esq., concerning the Wallsend and Washington Collieries, and showing latter's share of profits, 27 October 1809 - 20 March 1813
(1 paper)

Ref: D/Br/B 256

Thomas Maynard's [solicitor] bill for work carried out for Thomas Wade, Esq., respecting the purchase of Harraton Outside Colliery, etc., October 1809 - 2 January 1810
(1 paper)

Ref: D/Br/B 257

Abstract of accounts for the Wallsend coals and Washington New Colliery, for the year ending 31 December 1809
(1 paper)

Ref: D/Br/B 258

Abstract of accounts for Wallsend coals and Washington New Colliery, for the year ending 31 December 1809
(1 paper)

Ref: D/Br/B 259

Rough accounts concerning payment of T. Wade's note of hand [for Washington and Wallsend Collieries] 26 February 1810
(1 paper)

Ref: D/Br/B 260

Thomas Wade's account with William Russell, Esq., concerning the Wallsend and Washington Collieries, and showing latter's share of profits, 20 March 1813 - 20 March 1814
(1 paper)

Ref: D/Br/B 261

No. 7. An account of cash paid for work wrought and other charges, at Washington Colliery, for the use of William Russell, Esq., and Co., 18 June - 15 July 1823
(1 paper, printed form)

Ref: D/Br/B 262

No. 8. An account of cash paid for work wrought, and other charges, at Washington Colliery, 15 July - 12 August 1823
(1 paper, printed form)

Ref: D/Br/B 263

No. 9. An account of cash paid for work wrought, and other charges, at Washington Colliery, 12 August - 9 September 1823
(1 paper, printed form)

Ref: D/Br/B 264

No. 1. An account of cash paid for work wrought, and other charges, at Washington Colliery, 31 December 1824 - 25 January 1825
(1 paper, printed form)

Ref: D/Br/B 265

No. 3. An account of cash paid for work wrought, and other charges, at Washington Colliery, 22 February - 22 March 1825
(1 paper, printed form)

Ref: D/Br/B 266

No. 5. An account of cash paid for work wrought, and other charges, at Washington Colliery, 19 April - 17 May 1825
(1 paper, printed form)

Ref: D/Br/B 267

No. 6. An account of cash paid for work wrought, and other charge., at Washington Colliery, 17 May - 14 June 1825
(1 paper, printed form)

Ref: D/Br/B 268

No. 7. An account of cash paid for work wrought, and other charges, at Washington Colliery, 14 June - 12 July 1825
(1 paper, printed form)

Ref: D/Br/B 269

No. 5. An account of cash paid for work wrought, and other charges, at Washington Colliery, 12 July - 9 August 1825
(1 paper, printed form)

Ref: D/Br/B 270

No. 9. An account of cash paid for work wrought, and other charges, at Washington Colliery, 9 August - 7 September 1825
(1 paper, printed form)

Ref: D/Br/B 271

No. 10. An account of cash paid for work wrought, and other charges, at Washington Colliery, 7 September - 5 October 1825
(1 paper, printed form)

Ref: D/Br/B 272

No. 12. An account of cash paid for work wrought, and other charges, at Washington Colliery, 1 November - 29 November 1825
(1 paper, printed form)

Ref: D/Br/B 273

No.13. An account of cash paid for work wrought and other charges, at Washington Colliery, 29 November - 31 December 1825
(1 paper, printed form)

Ref: D/Br/B 274

No. 1. An account of cash paid for work wrought, and other charges, at Washington Colliery, 31 December 1825 - 24 January 1826
(1 paper, printed form)

Ref: D/Br/B 275

No. 2. An account of cash paid for work wrought, and other charges, at Washington Colliery, 24 January - 21 February 1826
(1 paper, printed form)

Ref: D/Br/B 276

Abstract of accounts for coals for Wallsend and Washington Colliery, 31 December 1824 - 20 March 1826
(1 paper)

Ref: D/Br/B 277

Tradesmen's accounts for Washington Colliery, 31 December 1825
(1 paper)

Ref: D/Br/B 278

Washington Colliery fitting account, 31 December 1825 - 20 March 1826
(1 paper)

Ref: D/Br/B 279

Accounts of the owners of Washington Colliery with Rt. Hon. Viscount Boyne, 28 January 1860 - 26 December 1877, with copy covering letter from William Stobart at Wearmouth Colliery to E. Gleadowe Marshall at Durham, 27 December 1877
(1 file, paper)

Miscellaneous (Ref: D/Br/B 280-306)Brancepeth Estate Coal Accounts, 1902 - 1921 (Ref: D/Br/B 280-282)Ref: D/Br/B 280

Brancepeth estate coal accounts book, quantity drawn and whom consumed by, January 1902 -June 1908
(1 volume, leather half-bound)

Ref: D/Br/B 281

Brancepeth estate coal accounts book, as at D/Br/B 280, 13 May 1912 - 31 May 1916
(1 volume, leather half-bound)

Ref: D/Br/B 282

Brancepeth estate, coal accounts book, as at D/Br/B 281, 18 May 1916 - 7 March 1921
(1 volume, leather half-bound)

Messrs. Curtis and Company, 1823 - 1824 (Ref: D/Br/B 283-291)Ref: D/Br/B 283

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late M[atthew] Russell, Esq., 30 August 1823
(1 paper)

Ref: D/Br/B 284

List of bills sent to Sir William Curtis, Burt and Co. on account of the trustees of the late N. Russell, Esq., 3 September 1823
(1 paper)

Ref: D/Br/B 285

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late Ma. Russell, Esq., 5 September 1823
(1 paper)

Ref: D/Br/B 286

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late Matt. Russell, Esq., G September 1823
(1 paper)

Ref: D/Br/B 287

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late Mw. Russell, Esq., 11 September 1823
(1 paper)

Ref: D/Br/B 288

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late Mw. Russell, Esq., 13 September 1823
(1 paper)

Ref: D/Br/B 289

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late Mw. Russell, Esq., 20 September 1823
(1 paper)

Ref: D/Br/B 290

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late Mw. Russell, Esq., 27 September 1823
(1 paper)

Ref: D/Br/B 291

List of bills sent to Messrs. Curtis and Co. on account of the trustees of the late Mattw. Russell, Esq., 30 December 1823 - 6 January 1824
(1 paper)

Ridley, Bigge, Gibson and Company, 1823 - 1826 (Ref: D/Br/B 292-306)Ref: D/Br/B 292

William Russell's account with Ridley, Bigge, Gibson and Co., 12 July - 7 August 1823
(1 paper)

Ref: D/Br/B 293

William Russell's account with Ridley, Bigge, Gibson and Co., 9 August - 4 September 1823
(1 paper)

Ref: D/Br/B 294

William Russell's account with Ridley, Bigge, Gibson and Co., 8 - 20 January 1825
(1 paper)

Ref: D/Br/B 295

William Russell's account with Ridley, Bigge, Gibson and Co., 19 February - 17 March 1825
(1 paper)

Ref: D/Br/B 296

William Russell's account with Ridley, Bigge, Gibson and Co., 16 April - 3 May 1825
(1 paper)

Ref: D/Br/B 297

William Russell's account with Ridley, Bigge, Gibson and Co., 13 May - 9 June [1825]
(1 paper)

Ref: D/Br/B 298

William Russell's account with Ridley, Bigge, Gibson and Co., 10 June - 7 July 1825
(1 paper)

Ref: D/Br/B 299

William Russell's account with Ridley, Bigge, Gibson and Co., 14 July - 4 August 1825 (1 paper) ~00 William Russell's account with Ridley, Bigge, Gibson and Co., 4 August - 1 September 1825
(1 paper)

Ref: D/Br/B 301

William Russell's account with Ridley, Bigge, Gibson and Co., 3 - 29 September 1825
(1 paper)

Ref: D/Br/B 302

William Russell's account with Ridley, Bigge, Gibson and Co., 6 - 27 October 1825
(1 paper)

Ref: D/Br/B 303

William Russell's account with Ridley, Bigge, Gibson and Co., 28 October - 24 November 1825
(1 paper)

Ref: D/Br/B 304

William Russell's account with Ridley, Bigge, Gibson and Co., 23 November - 30 December 1825
(1 paper)

Ref: D/Br/B 305

William Russell's account with Ridley, Bigge, Gibson and Co., 9 - 19 January 1826
(1 paper)

Ref: D/Br/B 306

William Russell's account with Ridley, Bigge, Gibson and Co., 21 January - 16 February 1826
(1 paper)

Correspondence (Ref: D/Br/B 307-381)John Buddle, colliery viewer, 1822 - 1823 (Ref: D/Br/B 307-317)Ref: D/Br/B 307

Letter from John Buddle at Newcastle asking for news regarding a report of Mr. [M] Russell's indisposition, 4 May 1822
(1 paper)

Ref: D/Br/B 308

Letter from John Buddle at Wallsend Colliery to Charles Tennyson, M.P. at London, concerning the health of [Matthew] Russell, the "ruinous system which is now carrying on by the coal-owners of the Tyne", and Mr. Basely's shares in the collieries, 6 May 1822
(2 papers)

Ref: D/Br/B 309

Letter from John Buddle at Wallsend concerning the health [of Matthew Russell], 8 May 1822
(1 paper)

Ref: D/Br/B 310

Letter from John Buddle at Wallsend Colliery to Charles Tennyson, M.P. at London concerning the death of Matthew Russell, 10 May 1822
(1 paper)

Ref: D/Br/B 311

Memorandum to John Buddle requesting valuations etc. of Wallsend and Washington Collieries on 8 May 1822, death of Matthew Russell, n.d. [May 1822]
(1 paper)

Ref: D/Br/B 312

Letter from John Buddle at Wallsend Colliery to Charles Tennyson, M.P. at Brancepeth Castle offering to "Take a look, once a month, to see what was going on at the Castle", 31 May 1822
(1 paper)

Ref: D/Br/B 313

Letter from John Buddle at Newcastle to Charles Tennyson, M.P. at London, concerning the valuation of the collieries and hoping that "affairs of the coal trade will shortly assume a more favourable aspect", 5 June 1822
(1 paper)

Ref: D/Br/B 314

Letter from John Buddle at Wallsend Colliery to Charles Tennyson, M.P. at London, concerning colliery returns, hopes for the increase in coal prices, William Russell's grasp of business affairs, and his proposed visit to Lord Stuart before he leaves for the continent, 28 June 1822
(1 paper)

Ref: D/Br/B 315

Letter from John Buddle at Wallsend Colliery to William Russell, M.P. at Brancepeth Castle, concerning the rise in coal prices and hopes for a visit from the latter either with or before Colonel Grey, and mentioning the "approaching campaign on Baysdale Moors", 26 July 1822
(1 paper)

Ref: D/Br/B 316

Copy letter from John Buddle at Wallsend Colliery to William Russell at Hardwick concerning Colonel Grey's proposed visit to the collieries, William Hayton a principal fitter having absconded leaving debts of £1,000, and the weather being injurious to the haycrop, 6 August 1822
(1 paper)

Ref: D/Br/B 317

Letter from John Buddle at Holderness House concerning the probability of the "Regulation of the Coal Trade" coming before Parliament next Session, and abatement of the rent from the Dean and Chapter, 24 August 1823
(1 paper)

Robert Taylor, colliery agent at Wallsend and Washington, 1822 - 1826 (Ref: D/Br/B 318-331)Ref: D/Br/B 318

Letter from Robert Taylor at Newcastle concerning Mr. Hayton's debts for coals and other Sunderland fitters, and the demand for Wallsend coals, 6 August 1822
(1 paper)

Ref: D/Br/B 319

Letter from Robert Taylor at Newcastle, to Charles Tennyson, M.P. at London concerning the steps taken against Hayton and Douglas, Sunderland fitters, for debts for coal, the instability of Low and Panton, another firm of Sunderland fitters, and monthly returns for Washington and Wallsend Collieries, 3 September 1822
(1 paper)

Ref: D/Br/B 320

Letter from Robert Taylor, at Wallsend Office, concerning authority from the Dean and Chapter to pay colliery rent to the banking house of Messrs. Hoare, London, with particulars of the account annexed, and the satisfactory vending of coals despite the keelmen being refractory, 2 November 1822
(1 paper)

Ref: D/Br/B 321

Letter from Robert Taylor at Wallsend to Charles Tennyson, M.P. at Brancepeth Castle, enclosing particulars of remittance sent to Messrs. Curtis and Co., 16 August 1823
(1 paper)

Ref: D/Br/B 322

Letter from Robert Taylor at Newcastle to Charles Tennyson, M.P. at London, enclosing particulars of bills sent to Messrs. Curtis and Co., 23 August 1823
(1 paper)

Ref: D/Br/B 323

Letter from Robert Taylor at Wallsend, to Charles Tennyson, M.P. at London, enclosing particulars of bills sent to Messrs. Curtis and Co., and favourable vend of Wallsend Coals, 28 August 1823
(1 paper)

Ref: D/Br/B 324

Letter from Robert Taylor at Wallsend to Charles Tennyson, M.P. at London, concerning the unfavourable vending of Wallsend coals, unpopularity in London, and the fact the colliery is now back in production after lying idle, 14 January 1824
(1 paper)

Ref: D/Br/B 325

Letter from Robert Taylor at Newcastle to Charles Tennyson, M.P. concerning deficiency in Wallsend Colliery accounts caused by the "want of vend", and the quantity of coals ordered by the Committee of the Coal Trade, 15 August 1825
(1 paper)

Ref: D/Br/B 326

Letter from Robert Taylor at Newcastle to Charles Tennyson, M.P. at Market Rasen, enclosing monthly accounts for Washington (missing) and supply of light ships for vending Wallsend coals, 21 September 1825 (1 paper) 327 Letter from Robert Taylor at Newcastle concerning the balance in favour of Wallsend and Washington Collieries for the year ending 31 December 1825, 23 January 1826
(1 paper)

Ref: D/Br/B 328

Letter from Robert Taylor at Newcastle to Charles Tennyson, M.P. at Market Rasen, giving a list of documents sent under separate cover, for Wallsend and Washington Collieries, 30 January 1826
(1 paper)

Ref: D/Br/B 329

Abstract of accounts, including fitting accounts, for Wallsend and Washington Collieries, 22 January - 31 December 1823
(1 paper)

Ref: D/Br/B 330

Robert Taylor's account with the trustees of Matthew Russell, Esq., 20 January - 1 September 1825
(1 paper)

Ref: D/Br/B 331

Robert Taylor's account with the trustees of Mw. Russell, Esq., 7 September - 31 December 1825
(1 paper)

Legal dispute, Russell v Blackett, concerning Wallsend glebe coal, 1792 - 1799 (Ref: D/Br/B 332-404)Case papers (Ref: D/Br/B 332-346)Ref: D/Br/B 332

Condition of submission and arbitration in the case between Wm. Russell of Newbottle, Esq., complainant, and Rev. Robert Blackett, Curate of Wallsend, defendant, concerning a dispute over the right to win coals from the glebe lands as specified attached to the perpetual curacy of Wallsend, leased by the former from the Dean and Chapter of Durham, 10 October 1796
(1 file)

Ref: D/Br/B 333

The defendants case with brief in the cause Russell v Blackett, 14 August 1797
(1 paper)

Ref: D/Br/B 334

Statement of the case for the defendant and opinion of William Hoar of Durham, concerning the application to the Dean and Chapter to settle the dispute over the claim to coal on the glebe lands, 18 July 1797
(1 file)

Ref: D/Br/B 335

Copy affidavits of William Russell (not sworn); John Buddle; John Buddle, junior; Thomas Barnes; Thomas Fenwick and John Straker, sworn, 7 October 1797; and George Simpson; Matthew Smith; William Young; John Buddle and John Buddle junior, sworn, 8 October 1797
(1 file)

Ref: D/Br/B 336

A statement by Mr. Russell of his proceedings with the Dean and Chapter of Durham relative to his working coals under lands called Glebe Lands at Wallsend, 10 October 1797
(1 file)

Ref: D/Br/B 337

Statement of the case for the defendant in relation to the action depending in the King's Bench, and the proposed suit in equity to be relieved against the damages awarded on the execution of the Writ of Inquiry, 8 November 1797
(1 file)

Ref: D/Br/B 338

Statement of the case for the defendant as at D/Br/E 337, 8 November 1797
(1 file)

Ref: D/Br/B 339

The answer of the Rev. Robert Blackett, defendant to the bill of complaint of William Russell, Esq., complainant, 14 July 1798
(1 file)

Ref: D/Br/B 340

The answer of Rt. Rev. James Bishop of Litchfield and Coventry, Dean, and the Chapter of Durham, to the bill of complaint of William Russell, Esq., 1 August 1798
(1 file)

Ref: D/Br/B 341

Rough draft of the answer as at D/Br/B 340, n.d. [1798]
(1 file)

Ref: D/Br/B 342

n.d. [1797 / 1798] (1) Sir John Wollaston, Knt., and others, commissioners appointed for the sale of church lands seized by the Commonwealth (2) Richard Marshall of Grayes Inn, Middlesex, gent. Copy conveyance dated 1 June 1650 of a messuage and farmhouse to the north of the township of Wallsend of c.1a., with boundaries as specified; The Tofts of c. 9a., with boundaries as specified; The Low Bank of, c.12a.; The Oxen Leazes of c.12a.; The East Field of c.13a.; The Highfield of c.37a.; Little Moore Close of c.8a.; The Greate High Moore of c.13a., all with boundaries as specified and one seventh part of Barne Close, common of pasture in Threape Moor, one seventh part of Treape Meadow, as specified; all of which are in the township of Wallsend, parcel of the manor of Westoe; and a messuage and farmhouse on the south side of the township of Wallsend of c.2r.; and the Tofte, with garth of c.2a.; The Kilne Garth of c.2a.; Middle Field of c.8a.; Low Field of c.11a.; East Field of c.12a.; Moore Close of c.11a.; High Field of c.32a., all with boundaries as specified, one seventh part of Barne Close, Threape Moor and Threape Meadow, as specified, all in the township of Wallsend, parcel of the manor of Westoe; together with one other messuage and farmhouse on the south side of the township of Wallsend with orchard and garth etc., of c.3r., and Elton Close of c.8a., Middle Field of c.11a., East Field of c.13a.; High Field of c.36a.; Moore Close of c.9a.; with boundaries as specified; and one seventh part of Barne Close, Threape Moore and Threape Meadow as specified, all in the township of Wallsend, parcel of the manor of Westoe; a small parcel of land with runing beck to the north, also in Wallsend, as specified; Scott High Pasture of c.38a., in Wallsend with boundaries as specified; a parcel of land in South Shields, parcel of the manor of Westoe with boundaries as specified with salt pannes and seat house, all formerly belonging to the Dean and Chapter of Durham Consideration: £717 13s.2d.
(1 file)

Ref: D/Br/B 343

n.d. [1797 / 1798] (1) Sir John Wollaston Knt., and others, commissioners appointed for the sale of church lands seized by the Commonwealth (2) Richard Marshall of Grayes Inn, Middlesex Annotated copy conveyance dated 1 June 1650 as at D/Br/B 342
(1 file)

Ref: D/Br/B 344

n.d. [1797 / 1798] (1) Sir John Wollaston, Knt., and others, commissioners appointed for the sale of church lands seized for the use of the Commonwealth (2) Ralfe Delavell, gent. Copy conveyance dated 6 July 1650 of a messuage and farmhouse of c.1a. with boundaries as specified; The Well Lawes of c.13a. with boundaries as specified; The Eastfield of c.13a. with boundaries as specified; More Close of c.7a. with boundaries as specified; The Highfield of c.37a. with boundaries as specified; and the seventh part of Barne Close, Threape Moore, and Threape Meadow as specified; all within the township of Wallsend, parcel of the manor of Westoe formerly belonging to the Dean and Chapter of Durham Consideration: £130 11s.0d.
(1 file)

Ref: D/Br/B 345

n.d. [1797 / 1798] (1) Sir John Wollaston, Knt., and others, commissioners appointed for the sale of church land seized for the use of the Commonwealth (2) Richard Marshall, gent. Copy conveyance dated 21 September 1650 of a messuage and farmhouse of 2r. on the south side of the township of Wallsend, with a close and 3 garths of c.8a.; The Low Close of c.11a.; East Field of c.13a.; The Intacks at the Westend of the township of c.6a.; The Highfield of c.36a., with boundaries as specified; one seventh part of Barne Close, Threape Moore and Threape Meadow, as specified, all in the township of Wallsend, parcel of the manor of Westoe, and formerly belonging to the Dean and Chapter of Durham Consideration: £184 11s.0d.
(1 file)

Ref: D/Br/B 346

n.d. [1797 / 1798] (1) Sir John Wollaston, Knt., and others, commissioners appointed for the sale of the church lands seized for the use of the Commonwealth (2) Richard Marshall, gent. Copy conveyance dated 21 September 1650 as at D/Br/B 345
(1 file)

Correspondence (Ref: D/Br/B 347-381)Ref: D/Br/B 347

Letter from R. Kelly at Whitehall to William Russell and Robert Wade at Newcastle concerning instructions to sue for debt from Mrs. Catharine Potter, widow of Rev. Potter of Wallsend regarding coals won from glebe lands, 21 December 1792
(1 paper)

Ref: D/Br/B 348

Letter from Richard Scruton at Durham to William Russell at Newbottle requesting action respecting Wallsend coals without adopting legal measures, 21 August 1795 and copy of William Russell's reply, stating that he is not working glebe coal at present, 22 August 1795
(1 paper)

Ref: D/Br/B 349

Copy letter from John Buddle at Durham to William Russell at Newbottle concerning the results of a meeting with the Dean and Chapter of Durham and enclosing a memorandum for a view and report of the workings of Wallsend Colliery, November 1795
(2 papers)

Ref: D/Br/B 350

Letter from W. Hutchinson at Barnard Castle to William Russell at Brancepeth Castle concerning a search of records in the British Museum and other surveys etc. relating to the rights of Jarrow and the boundaries of the manor of Westoe, 10 December 1795
(1 paper)

Ref: D/Br/B 351

Letter from John Buddle at Wallsend to William Russell at Brancepeth Castle concerning the measurements under the glebe at Wallsend, n.d. [1795]
(1 paper)

Ref: D/Br/B 352

Letter from Richard Scruton at Durham to William Russell at Brancepeth requesting that Mr. Pearson fix a date for settling the deed of submission between Russell and Blackett, 5 January 1797
(1 paper)

Ref: D/Br/B 353

Letter from Thomas Maynard at Durham to William Russell at Brancepeth Castle, enclosing a copy letter sent to Mr. Pearson; and concerning rights on Thornley and Cornsey Commons, 1 July 1797 Enclosed: Copy letter from Thomas Maynard to George Pearson concerning the wish to have the cause tried by special Jury and giving his reasons for so doing, 1 July 1797
(1 paper)

Ref: D/Br/B 354

Letter from Thomas Maynard at Durham to William Russell at Brancepeth Castle enclosing a copy letter dated 4 June 1797 from Mr. Pearson giving doubts of effecting a trial at the assizes in the cause Russell v Blackett; and expressing his fears of not succeeding so well under a Writ of Inquiry, 7 July 1797
(1 paper)

Ref: D/Br/B 355

Letter from Thomas Maynard at Durham to William Russell at Brancepeth Castle informing him of procedure by Writ of Inquiry rather than Trial by Assize, 9 July 1797 Enclosed: Mr. Pearson's explanation of what must be proved by William Russell relative to a Writ of Inquiry in the cause, 26 July 1797 Copy letter from Mr. Weston to Mr. Pearson concerning Mr. Wilson's inability to attend a meeting and the necessity to a competent person being constantly available in London "during the whole course of this business", 5 October [1797]
(2 papers)

Ref: D/Br/B 356

Copy letter from Arthur Mowbray at Sherburn, to the Dean of Rochester concerning the bond of arbitration between William Russell and Robert Blackett, and asking for help from the Dean and Chapter of Durham to bring about an arbitration, 23 July 1797
(1 paper)

Ref: D/Br/B 357

Letter from Thomas Dampier [Dean of Rochester] at Durham to Arthur Mowbray at Sherburn in reply to D/Br/B 356, in which he states that he must acquaint himself with facts before laying the business before the Dean and Chapter, 23 July 1797
(1 paper)

Ref: D/Br/B 358

Letter from Arthur Mowbray at Barnard Castle to William Russell at Scarbro', concerning William Hutchinson's (historian) opinion relating to the curacy of Wallsend, and William Russell's right to glebe coal and willingness to provide extracts from his papers, 6 September 1797
(1 paper)

Ref: D/Br/B 359

Letter from A.J. and G. Weston at London to William Russell at Brancepeth Castle, recommending Mr. Wilson junior to make inquiries and search documents in Durham, 28 September 1797
(1 paper)

Ref: D/Br/B 360

Letter from W. Hutchinson at Barnard Castle to William Russell at Brancepeth Castle, enclosing a copy of his letter to Messrs. Weston concerning the cost of damages to be paid by William Russell, concerning the Wallsend dispute, 8 October 1797, and also a copy letter from Lord Darlington regretting that he will be unable to attend the General Meeting [of Durham Militia]; and requesting William Russell's attendance at the meeting, 8 October 1797
(1 paper)

Ref: D/Br/B 361

Letter from Joseph Wilson at London to William Russell at Brancepeth Castle, stating Mr. Bell's opinion that they have a good chance of success by proving "either direct or collateral that this land came to the curate on the division in 1622", 2 November 1797
(1 paper)

Ref: D/Br/B 362

Letter from Ambrose Weston at London to William Russell concerning the Solicitor General's suggestions towards completing the draft of the bill, and discussions as to what is to be done in the King's Bench and the procuring of affidavits, and the difficulties or procuring relief for damages, 4 November 1797
(1 paper)

Ref: D/Br/B 363

Letter from Joseph Wilson at London to William Russell at Durham urging him to continue to trace "the award" and advising him against renewing the Dean and Chapter lease at present, 7 November 1797
(1 paper)

Ref: D/Br/B 364

Letter from Joseph Wilson at London to [William Russell] concerning the hopes for the success of the case and the way to bring it forward in Chancery rather than King's Bench "from the unfortunate situation into which his [Mr. Russell's] legal proceedings have got into", and enumerating the further inquiries which must be made to ensure success, 9 November 1797
(2 papers)

Ref: D/Br/B 365

Letter from A. Weston at London to William Russell at Durham, advising against an application to King's Bench, 9 November 1797
(1 paper)

Ref: D/Br/B 366

Letter from Joseph Wilson to William Russell at Durham, stating when the bill will be filed and Blackett' s answer come in, Mr. Fowlby's erroneous information with respect to the period of enclosure; and also "Tempest's Act", 16 November 1797
(1 paper)

Ref: D/Br/B 367

Letter from Joseph Wilson at London to William Russell at Durham, giving his opinion as to the terms for a renewal of the lease with the Dean and Chapter, and hopes of success against Blackett, 22 November 1797
(1 paper)

Ref: D/Br/B 368

Letter from Robert Wade at Hatfield to William Russell at Brancepeth Castle, giving his opinion and that of Mr. Wren for proceeding with the Blackett business and leaving the lease with Dean and Chapter of Durham as it stands, 29 November 1797
(1 paper)

Ref: D/Br/B 369

Letter from Joseph Wilson to William Russell at Scarborough concerning the Chancellor's opinion that Blackett had "Neither title, Law nor Equity on his side", but due to a "blunder", Mr. Russell should pay money into court, and also Blackett's costs, n.d. [1797]
(1 paper)

Ref: D/Br/B 370

Letter from Joseph Wilson at London to William Russell at Brancepeth Castle, enclosing a copy of the Solicitor General's opinion upon an agreement' between Mr. Thornhill and Mr. Russell, dated 18 January 1798; and giving his opinion of the same, and enumerating references to documents which may be consulted in Durham "with regard to Blackett", with a view to proving "that the land was annexed to the Dean and Chapter", 18 January 1798
(1 paper)

Ref: D/Br/B 371

Letter from W. Hutchinson at Barnard Castle to William Russell at Brancepeth Castle concerning a search of a Parliamentary Survey and Rolls, which related only to the possessions of the Bishop and not the Dean and Chapter of Durham, 23 January 1798 1 paper)

Ref: D/Br/B 372

Letter from Joseph Wilson at Catherine Court to William Russell at Brancepeth Castle, concerning the "ill success of the searches in Durham", and stating the case which can still be made "that the land was annexed to the curacy by the Dean and Chapter" where positive evidence can not be found, 28 January 1798
(1 paper)

Ref: D/Br/B 373

Letter from [Richard Scruton] to Arthur Mowbray, Esq. at Sherburn concerning damages and rent to be paid and terms of the lease under which William Russell may mine rest of coal under glebe lands at Wallsend, 14 March 1798
(1 paper)

Ref: D/Br/B 374

Letter from Joseph Wilson at London to William Russell at Brancepeth Castle concerning "the plan of lending [Sir Henry Vane] Tempest the estate completely" and new modes "to extricate you [Mr. Russell] from the scheme", 23 March 1798
(1 paper)

Ref: D/Br/B 375

Letter from Arthur Mowbray at London to William Russell at Brancepeth Castle, concerning the three mortgages for Sir Henry Vane's lands, and hoping to prove that the coal at Wallsend is not under glebe land, but was given by landowners to "help the curate's stipend", 26 March 1798
(1 paper)

Ref: D/Br/B 376

Letter from Joseph Wilson at London to William Russell at Brancepeth Castle, concerning his conversation with [Blackett's] agent regarding the offer [to settle] without litigation; and also concerning the suit regarding the Hibbert marriage settlement, 30 June 1798
(1 paper)

Ref: D/Br/B 377

Letter from Arthur Mowbray at Sherburn to William Russell at Brancepeth Castle, concerning the latter's position with regard to the Dean and Chapter, and Robert Blackett, 22 July 1798
(1 paper)

Ref: D/Br/B 378

Letter from Joseph Wilson at Catherine Court to William Russell, giving his comments on Blackett's answer to the bill, and necessity of opposing the motion, and requesting Mr. Buddle's observations on the answer, 22 July 1798
(1 paper)

Ref: D/Br/B 379

Letter from Joseph Wilson at London to William Russell at Brancepeth Castle, concerning plans to involve the Dean and Chapter more fully in the proceedings, and the examining of witnesses, and setting out the procedure with regard to the jury set to try the case, 6 September 1798
(1 paper)

Ref: D/Br/B 380

Letter from W. Hutchinson at Barnard Castle to William Russell at Brancepeth Castle giving thanks for the reward for his little services, 7 March 1799
(1 paper)

Ref: D/Br/B 381

Letter from Anthony Goodacre at London to the Bishop of Litchfield and Coventry, concerning alterations to the Dean and Chapter's lease of Wallsend Colliery to William Russell, 21 October 1799
(1 paper)

Miscellaneous Historical Documents and Costs (Ref: D/Br/B 382-404)Ref: D/Br/B 382

Case and two opinions concerning the Corporation of Newcastle licensing or hindering the building of coal staiths on the river Tyne, 20 September 1729
(1 file)

Ref: D/Br/B 383

Notes concerning the case of the conservatorship of the river Tyne, n.d. [c.1729]
(1 file)

Ref: D/Br/B 384

Household and travelling expenses, 25 April - 16 May 1768
(1 paper)

Ref: D/Br/B 385

A Statement of the living of Wallsend in the year 1788 taken from Mr. potter's book, 1796
(1 paper)

Ref: D/Br/B 386

Charges for Mr. Blackett's Lawsuit, 14 July 1797 - 7 February 1799
(1 paper)

Ref: D/Br/B 387

J. Bowlby's bill of costs for attending the assizes etc. in the cause Russell v Blackett, 12 August 1797 - 18 January 1798
(1 paper)

Ref: D/Br/B 388

Draft letter from William Russell concerning the survey of Wallsend glebe land and requesting that the Dean and Chapter be advised, 6 October 1797
(1 paper)

Ref: D/Br/B 389

John Buddle's remarks on a survey of 1650 compared with the present state of Wallsend glebe, 11 December 1797
(1 paper)

Ref: D/Br/B 390

A.J. and G. Weston's bill of costs of the Writ of Error, Michaelmas Term 1797 and Hilary Term 1798
(1 paper)

Ref: D/Br/B 391

A.J. and G. Weston's bill of costs as to the Dean and Chapter liability, 1798
(1 paper)

Ref: D/Br/B 392

Copy letter from J. Bowlby at Durham, enclosing Samuel Barrass' report of the acreage and tens of coal wrought on Wallsend glebe, 15 January and 23 January 1798
(1 paper)

Ref: D/Br/B 393

R. Punshan's [innkeeper] bill for food, drink and horses for William Russell, Esq., 16 - 20 January 1798
(1 paper)

Ref: D/Br/B 394

Draft letter from William Russell concerning the settling of the dispute with Blackett, 8 October 1798
(1 paper)

Ref: D/Br/B 395

Promissory note from William Russell for the payment of £1050 to Rev. Robert Blackett, 8 October 1798
(1 paper)

Ref: D/Br/B 396

Draft letter from William Russell to "My Lord" concerning the agreement between himself and Blackett for settling the dispute, 20 November 1798
(1 paper)

Ref: D/Br/B 397

Bill of costs for viewers to survey Wallsend glebe, 30 January 1799
(1 paper)

Ref: D/Br/B 398

Mr. Hutchinson's bill of costs for chaise hire and postage, October 1797 - 20 January 1798; endorsed with receipt for £10 from Thomas Maynard, 9 March 1799
(1 paper)

Ref: D/Br/B 399

Copies of licences granted to the merchants of Newcastle upon Tyne to sell wool in Northumberland, Cumberland, Westmorland and Durham, 4 December 1503, 28 March 1506 and 11 December 1509; and copy ratification by James I of a charter granted by Elizabeth I, 21 July 1564, to the Merchant Adventurers of England to ship wool from any ports in England for sale beyond the seas, 29 January 1617 / 1618; n.d. [1797 / 1798]
(1 file, Latin)

Ref: D/Br/B 400

William Rings declaration concerning Potters Field at Wallsend, n.d. [1797 / 1798]
(1 paper)

Ref: D/Br/B 401

William Russell's rough notes concerning leases of Wallsend glebe, n.d. [1797 / 1798]
(1 paper)

Ref: D/Br/B 402

William Russell's rough notes [on Wallsend lease from the Dean and Chapter of Durham], n.d. [1797 / 1798]
(1 paper)

Ref: D/Br/B 403

Notes concerning the election and resignation of Thomas Melsonby as prior of Durham in the 13th century, n.d. [1797 / 1798]
(1 paper)

Ref: D/Br/B 404

Draft letter from William Russell concerning the preparation by Mr. Bell of a bill in Chancery to obtain an injunction against a verdict given in favour of Rev. Robert Blackett of Wallsend, n.d. [1797 / 1798]
(1 paper)

Miscellaneous Colliery Papers (Ref: D/Br/B 405-408)Ref: D/Br/B 405

An Act to enable William Russell to grant leases of coal mines under lands within the manor or lordship of Brancepeth and other lands in the County of Durham, devised by, or subject to, the uses and trusts of the will and codicil of William Russell, Esq., deceased, and the will and codicil of Matthew Russell, Esq., deceased, Royal Assent, 17 August 1839
(1 booklet, printed)

Ref: D/Br/B 406

Copy of D/Br/B 405, 1839
(1 booklet, printed)

Ref: D/Br/B 407

Copy of D/Br/B 405, 1839
(1 booklet, printed)

Ref: D/Br/B 408

Copy of D/Br/B 405, 1839
(1 booklet, printed)

Railways (Ref: D/Br/B 409-421)North Eastern Railway Company, 1855 - 1947 (Ref: D/Br/B 409-418)Ref: D/Br/B 409

26 March 1855 (1) Gustavus Russell Hamilton-Russell of Brancepeth Castle, Esq. (2) Gustavus Frederick Hamilton-Russell Power of attorney to sign, seal and deliver all conveyances etc. required by North Eastern Railway Company for lands etc. to be taken by them for making a railway in and through Brancepeth estate as stated in agreements dated 3 April 1851 and 6 May 1852
(parchment, 1 membrane)

Ref: D/Br/B 410

6 May 1892 (1) Lord Eustace Cecil of 32 Eccleston Square, Middlesex; Henry Richard Farrer of 46 Eaton Place, Middlesex, Esq.; and Edward Gleadowe Marshall of Durham City, Esq. (2) Rt. Hon. Gustavus Russell Hamilton-Russell, Viscount Boyne (3) The North Eastern Railway Company Conveyance from (2) to (3) of several small parcels of land forming part of the West Durham Railway, as specified on the annexed plan Consideration: £650 from (3) to (1)
(1 file, parchment, printed form, applied seals)

Ref: D/Br/B 411

22 January 1898 (1) Lord Eustace Cecil; Henry Richard Farrer; and Edward Gleadowe Marshall (2) Rt. Hon. Gustavus Russell, Viscount Boyne (3) The North Eastern Railway Company Counterpart conveyance from (2) to (3) of a parcel of land of c.1a.1r.15½p. in the township of Stockley as specified on the annexed plan, to provide a crossing of the Durham to Bishop Auckland railway at Stockley Lane Consideration: £250
(1 file, parchment, printed form, applied seal)

Ref: D/Br/B 412

12 February 1910 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Hon. Lawrence, Marquis of Zetland of Aske, Yorkshire; Rt. Hon. George Edward John Mowbray, Earl of Stradbroke of Henham Wangford, Suffolk; and John Wentworth Garneys Bond of Grange, Dorset, Esq. (3) The North Eastern Railway Company Counterpart grant of a right of way from (1) to (3) at Sunnybrow, as specified on the endorsed plan Consideration: £6 7s.6d.
(1 file, parchment, printed form)

Ref: D/Br/B 413

10 March 1914 (1) Gustavus William, Ninth Viscount Boyne (2) Marquis of Zetland, Earl of Stradbroke and John Wentworth Garneys Bond, Esq. (3) The North Eastern Railway Company Counterpart conveyance from (1) to (3) of a parcel of land of c.930 sq. yards at Carlton East Junction in the parish of Norton, as specified on the endorsed plan Consideration: £10
(1 file, parchment, printed form)

Ref: D/Br/B 414

16 February 1924 (1) Ninth Viscount Boyne (2) Marquis of Zetland; Hon. Eustace Scott Hamilton-Russell of Stoke Lodge, Ludlow, Salop; and John Wentworth Garneys Bond (3) The London and North Eastern Railway Duplicate conveyance from (1) to (3) of a piece of land at Burnigill on the south west side and adjoining the company's York and Newcastle (Main Line) Railway, as specified on the endorsed plan Consideration: £50
(1 file, parchment, printed form)

Ref: D/Br/B 415

Plan of the Durham and Bishop Auckland Branch Railway from Bridge no. 18 to the Cold Storage Depot at Willington, and showing boundary between the land of the London and North Eastern Railway Company and The G.H.R. Company, Brancepeth with signed undertaking by the Company, 7 August 1947 Scale: 1:500
(1 plan, 94cm x 23cm, ink on waxed linen)

Ref: D/Br/B 416

16 July 1868 (1) Sir John Lawson of Brough Hall, North Yorkshire, Bart.; and Henry Charles Silvertop of Minsteracres, Northumberland, Esq. (2) Gerard Salvin of Croxdale, Esq. (3) Henry Thomas Thornton Salvin of Croxdale, Esq. (4) Gerard Salvin and Winifred, his wife (5) Robert Shum of Bedford Row, Middlesex, gent. (6) Charles Francis Salvin of La Grande Boiterie Saint Cyr, near Tours, France, Esq. (7) William Charlton of Hesleyside, Northumberland, Esq. (8) The North Eastern Railway Company Attested copy conveyance from (1) to (8) wit-h the consent of (2) - (7) of all parcels of land staked out for the purposes of the Railway and Works, authorised to be made and executed by "The North Eastern Railway Company's (Pelaw and Other Branches) Act 1865", containing c. 27a 2 3/4p. with timber thereon in the townships of Sunderland Bridge and Hett, as specified on the annexed plan (for the Team Valley extension to Ferryhill) Consideration: £5,236
(1 file)

Ref: D/Br/B 417

24 November 1875 (1) Oliver William Farrer of Binnegar Hall, near Wareham, Dorset, Esq.; Alfred Bell of Lincolns Inn Fields, Middlesex, gent.; and William Emerson Wooler of Durham City, gent., trustees of the marriage settlement of Viscount and Viscountess Boyne (2) The North Eastern Railway Company Attested copy conveyance of all parcels of land staked out for the purposes of the Castle Eden and Stockton Branch Railway and Works, authorised by "The North Eastern Railway Company's Act 1872", of c.35a.2r.4p., part of farms called Wood End, Wood Side, Grindon, Thorpe Middlefield and Thorpe Higher Middlefield, in the townships of Grindon, Thorpe Thewles and Norton, as specified on the annexed plan; with schedule of accommodation works Consideration: £5,500
(1 file)

Ref: D/Br/B 418

18 March 1876 (1) The North Eastern Railway Company (2) Rt. Hon. Gustavus Russell, Viscount Boyne Conveyance of c.10a.2r.16p. of land in Sunderland Bridge as specified on the endorsed plan Consideration: £900 (parchment, 1 membrane, applied seals defective) Enclosed: Relinquishment of pre-emption by Henry Thomas Thornton Salvin, Esq., in lands as above, which he previously sold to (1); and concurrence of John Lawson and Henry Charles Silvertop, trustees under the Deed of Settlement of the Croxdale Estates, 10 August 1875 and 16 March 1876
(1 paper)

West Durham Railway Company (Ref: D/Br/B 419-421)Ref: D/Br/B 419

5 July 1839 (1) Robert Chapman of Wolsingham, shoemaker (2) West Durham Railway Company Lease for 99 years of a wayleave across a parcel of land containing 44 yards in the township of Crook and Billy Row Consideration: £15 p.a.
(parchment, 3 membranes, applied seal)

Ref: D/Br/B 420

5 July 1839 (1) William Russell of Brancepeth Castle Esq. (2) The West Durham Railway Company Demise of a wayleave for a tern of 99 years through lands in the townships of Dyers Green, Willington and Helmington Row of c.1963 yards with authority to construct one double main road, as specified on the plan endorsed on membrane 2 Consideration: £250 p.a.
(parchment, 4 membranes, applied seal)

Ref: D/Br/B 421

5 July 1839 (1) General Sir Gordon Drummond of Park Lane, Middlesex, Knight Grand Cross of the Military Order of the Bath; and James Shaw of Durham City, gent., trustees of Cornsay Alms Houses (2) William Russell, Esq. (3) The West Durham Railway Company Demise of a wayleave for a term of 99 years from (1) to (3) through lands in the township of Crook and Billy Row of c.704 yards, with authority to construct one double main road, as specified on the plan endorsed on membrane 2 Consideration: £100 p.a.
(parchment, 4 membranes, applied seals)

Harbours, wharves and quays (Ref: D/Br/B 422-427)Dalden Ness (Seaham) (Ref: D/Br/B 422-423)Ref: D/Br/B 422

Copy report on the means of forming a harbour at Dalden Ness and advantages resulting from it, by W. Chapman, November 1820
(1 file)

Ref: D/Br/B 423

Copy report as at D/Br/B 422, 26 November 1820,
(1 file)

Sunderland (Ref: D/Br/B 424-427)Ref: D/Br/B 424

1 March 1800 (1) William Russell of Brancepeth Castle, Esq. (2) John Raw and James Craster of Lambton's Buildings, Bishopwearmouth, raff merchants Lease for a term of 9 years of a quay on the north side of Low Street, Sunderland, near the sea, with dwelling house and offices built on part thereof; a raff warehouse on the south side of Low Street, opposite the quay; and one other shed at the north end of the quay, used as an iron warehouse Consideration: £80 p.a.
(1 file)

Ref: D/Br/B 425

14 October 1813 (1) Rt. Rev. Shute, Lord Bishop of Durham (2) William Russell of Brancepeth Castle, Esq. Lease for several lives as specified of several messuages, quays and wharves in Sunderland near the sea, occupied by (2), with boundaries as specified Consideration: 8s.10d. p.a.
(parchment, 1 membrane, pendant seal)

Ref: D/Br/B 426

15 March 1820 (1) Rt. Rev. Shute, Lord Bishop of Durham (2) Matthew Russell of Brancepeth Castle, Esq. Lease for several lives as specified, of messuages, quays and wharves in Sunderland near the sea, in the occupation of Charles Pattinson, with boundaries as specified Consideration: 13s.4d. p.a.
(parchment, 1 membrane, pendant seal)

Ref: D/Br/B 427

8 May 1823 (1) Rt. Rev. Shute, Lord Bishop of Durham (2) William Russell of Brancepeth Castle, Esq. Lease for terms of several lives as specified of several messuages, quays etc. in Sunderland near the sea in the occupation of (2) with boundaries as specified Consideration: 8s.10d. p.a.
(parchment, 1 membrane, pendant seal)

Miscellaneous Business Papers (Ref: D/Br/B 428-442)Ref: D/Br/B 428

14 November 1767 Copy will of Newark Hudson of the Staiths in the parish of Chester-le-Street, gent., as follows: To Thomas Hudson, his son, an annuity of £40 for life; To Margaret Hudson, his daughter, £700 on her marriage and annuity of £40 until that date; To Newark and John Hudson, all lands at Sunderland near the Sea, Chester-le-Street and Ushaw, together with all personal estate subject to bequests as above, as executors
(1 paper)

Ref: D/Br/B 429

8 February 1773 Draft will of Robert Harrison of Sunderland near the Sea, gent., as follows: To Elizabeth Harrison, his wife, all household goods etc., a pew stall in Sunderland parish church for life, thereafter to Mary Russell, his daughter; To William Russell of Sunderland and Robert Allan of Stockton, his sons in law, £1,000 upon trusts as specified for Elizabeth Harrison for life, with remainders as specified; To William Russell and Robert Allan, all messuages with keys and wharfs in Low Street, Sunderland, upon trusts as specified; and messuages in Selby, Yorkshire, also upon trusts as specified, as executors, signed and approved by George Hartley
(1 file)

Ref: D/Br/B 430

11 January 1775 (1) John Wright of Monkwearmouth Shore, coal fitter (2) William Russell of Sunderland near the Sea, coal fitter Assignment of 2 coal keels or lighters lying in the river Wear numbered 319 and 590, whereof Thomas Rutledge and Ralph Gilroy are the respective shippers Consideration: £100 Annexed: Promissory note of John Wright and Alexander Paterson for payment of £53 15s.0d. to William Russell, 11 January 1775
(1 paper, applied seal and 1 paper)

Ref: D/Br/B 431

Consent to the appointment of a receiver of the issues of the estate of the late Meaburn Smith of Murton House, Houghton le Spring, gent., in the pleadings of the cause Margaret, Susannah and Ann Smith,, daughters of the above, John Holmes and Charles Barker v George Thompson and others, 17 February 1775
(1 paper)

Ref: D/Br/B 432

Letter from John Harrison at White House to William Russell at London, hoping to be able to pay his debts once he is in possession of Birtley Collieries and mentioning a 'joint undertaking', 18 April 1775
(1 paper)

Ref: D/Br/B 433

Case for counsel's opinion, and opinion of Christopher Fawcett, on the part of William Russell, concerning purchase of a share in Washington Colliery, 14 January 1778
(1 file)

Ref: D/Br/B 434

Letter from George Hartley to William Russell at Sunderland advising him to steer clear of the "Washington Owners", his debts and mentions a wreck at Seaham, 30 May 1778
(1 paper)

Ref: D/Br/B 435

Account of the gauges and admeasurement of 2 waggons belonging to the coal owners of the River Wear taken 17 - 24 May 1779
(1 paper)

Ref: D/Br/B 436

22 June 1780 (1) William Jolliffe of Petersfield, Southampton, Esq. (2) William Russell of Sunderland near the Sea, Esq. Memorandum of an agreement for the sale of coals from Waldridge Colliery, on the London Market
(1 file)

Ref: D/Br/B 437

Abstract of the case, with queries, and opinion of Edward Laws concerning the financial difficulties of the Smithson trust, 10 December 1793
(2 papers)

Ref: D/Br/B 438

Letter from Samuel Castle to William Russell at Hardwick enclosing a report of Mr. R. Dodd, engineer, concerning a proposed canal between the Tyne at Newcastle, to the Wear at Durham, 22 October 1795
(1 paper, printed)

Ref: D/Br/B 439

List of tradesmen in Monkwearmouth and Bishopwearmouth, n.d. [late 18th century]
(1 paper)

Ref: D/Br/B 440

Sir Ra. Milbanke's account of [Salt] Pans, being arrears, by John Morrison and given notes [of hand] by W[illiam] R[ussell ] as per particulars within, n.d. [late 18th century]
(1 paper)

Ref: D/Br/B 441

Letter from John Cartwright at Norton concerning his assessment of the working and carrying of coals profitably at Ferryhill, Willington, Page Bank and Brancepeth, Thrislington etc., under an Act of Parliament, 1 November 1823
(4 papers)

Ref: D/Br/B 442

Letter from Thomas Thompson at Waterhouses to John Tindale at Brancepeth estate office concerning the plan for a back road between cottages to be built on land taken of Lord Boyne [in Waterhouses?], 4 July 1877
(1 paper)



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