• Skip to primary navigation
  • Skip to main content
  • collections@thestorydurham.org
DRO logo

Durham Record Office

Durham County Record Office: the official archive service for County Durham and Darlington

  • About us
    • Projects
    • What we do
    • News
    • Friends of Durham County Record Office (FODCRO)
    • Governance
    • Policies
  • Our records
    • Coal mining and Durham collieries
    • Durham Light Infantry Archives
    • Information guides
    • Maps
    • Picture Gallery
  • Ask us
  • Family history
    • Birth, marriage and death records
    • Census records
    • Parish registers
    • Place names index
    • Nonconformist Church Registers
    • Wills
    • A to Z of other family history sources
  • Learning Zone
    • The Story of Jimmy Durham
    • Crook
    • Durham Market Place
    • Arts Award
  • Exhibitions
    • ‘Almost too horrible for words’ – the liberation of Belsen concentration camp, 1945
    • ‘Marvellous Diggers’ – The 1st Battalion DLI in Korea, 1952-53
    • ‘Adventurers and Pirates’ – Hetton Coal Company, 1820
    • Looking back at Consett Steel Works
  • Shop
    • Apply for quick search
    • Apply for research service
    • Order and pay for copies
    • Fees and charges
    • Publications
  • Search Options
    • Search the catalogue
    • Search Church Registers
    • Search Durham Collieries
    • Search Durham’s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

Miscellaneous documents

Reference: D/X 617 Catalogue Title: Miscellaneous documents Area: Catalogue Category: Other Records Description: Bishop Auckland, Darlington, Durham City and Consett deeds

Covering Dates: 1750-1968

Return to your search results
Related Information
  • Get help understanding and using this data

Catalogue Index

Use Expand image and Expanded image to reveal/hide the structure of the catalogue index (requires Javascript to be enabled in your internet browser options). Click to jump directly to information at a specific level of the catalogue.

  • Miscellaneous documents
    • County Durham deeds (Ref: D/X 617)
    • Bishop Auckland: premises on the west side of Newgate Street [in 1914 known as The Wrights Hotel] (Ref: D/X 617/1-38)
    • Darlington: No. 10, Skinnergate, and cottages in the rear thereof (Ref: D/X 617/39-67)
    • Durham City: messuage in Fleshergate (Ref: D/X 617/68)
    • Consett: 51/53 (Nos. 23 and 24), Middle Street (Ref: D/X 617/69-91)

Catalogue Description

Records deposited on long term loan,

4 March 1980

Acc: 1216(D)

County Record Office
County Hall
Durham
DHl 5UL

Catalogue Contents

County Durham deeds (Ref: D/X 617)Bishop Auckland: premises on the west side of Newgate Street [in 1914 known as The Wrights Hotel] (Ref: D/X 617/1-38)Ref: D/X 617/1-2

29-30 November 1750 (1) John Whitfield of Leazington, butcher and Elizabeth his wife (2) John Hall of Bishop Auckland, glazier Lease and Release by (1) to (2) of a malting, maltkiln and stable, and a moiety of the stairs leading to the upper floor of the malting, a moiety of a well and pump, all in Newgate Street, Bishop Auckland behind burgages late belonging to Hamworth Whitfield with liberty to set ladders etc. for repair of the premises and way-leave to the street (carriages excepted) Consideration: £90
(parchment, 2 membranes)

Ref: D/X 617/1-38

Title deeds to premises on the west side of Newgate Street, Bishop Auckland [in 1914 known as The Wrights Hotel]

Ref: D/X 617/3-4

11-12 May 1778 (1) Hannah Hall of Bishop Auckland, widow (devisee and executrix of John Hall late of same place, plumber and glazier) (2) John Todner of same place, yeoman (nephew and heir of J. Hall) (3) Thomas Sedgwick of Bishop Auckland, shopkeeper Lease and release by (1) and (2) to (3) of premises as specified in D/X 617/2. Recites will of J. Hall, died 14 October 1765 Consideration: £50 by (3) to (2)
(parchment, 2 membranes)

Ref: D/X 617/5

18 April 1781 (1) John Whitfield of Leazington, gentleman (2) Andrew Reah of Bishop Auckland, gentleman Release by (1) to (2) of 2 dwelling houses with orchard behind on the west side of Newgate Street, Bishop Auckland. Recites deeds 1 January 1773 - 31 August 1775 whereby (1) purchased the property from Cornelius Farbridge of Bishop Auckland, hatter and Mary his wife Plan endorsed Consideration: £90
(parchment, 1 membrane)

Ref: D/X 617/6

2 April 1789 (1) Thomas Sedgwick of Bishop Auckland, shop keeper and Frances his wife (2) Thomas Bungey of Durham City, gentleman Copy mortgage being a release by (1) to (2) of messuages and land at Ramshaw Heugh and Harkers Bar in the Barony of Evenwood, dwelling houses and maltkin at Bishop Auckland and all their other premises in the parish of St Andrew Auckland to secure £580 with interest already owing
(paper, 1 file)

Ref: D/X 617/7-8

27-28 March 1800 (1) John Turner of Bishop Auckland, staymaker (nephew and heir of John Turner late of the same place, yeoman) (2) James Walton of Bishop Auckland, shoemaker and Elizabeth his wife (devisee of J. Turner survived his widow Elizabeth Turner) (3) Peter Fair of Bishop Auckland, shoemaker Lease and release by (1) to (2) of the south end of a burgage house on the west side of Newgate Street, Bishop Auckland, consisting of the kitchen, a chamber thereover, a chamber adjoining, a shop behind with chamber thereover and liberty of the stone stairs leading to it, use of pump. Covenant to levy a fine. Recites will of J Turner dated 29 November 1794 Consideration; £60 by (3) to (1)
(parchment, 2 membranes)

Ref: D/X 617/9-10

9-10 April 1800 (1) Thomas Bungey of Old Elvet, Durham City, gentleman (2) William Sedgwick of Hartlepool, surgeon, (eldest son and heir of Thomas Sedgwick late of Bishop Auckland, shopkeeper) (3) Peter Fair of Bishop Auckland, shoemaker Lease and release by (1) and (2) to (3) of premises as specified in D/X 617/2. Recites previous deeds Consideration: £70 by (3) to (1)
(1 paper, parchment, 2 membranes)

Ref: D/X 617/11-12

11-12 September 1800 (1) Peter Fair, plaintiff (2) James Walton and Elizabeth his wife, deforceants Two parts of a final concord whereby (2) acknowledge the right of (1) to premises in Bishop Auckland
(parchment, 2 membranes)

Ref: D/X 617/13

17 September 1807 (1) John Stamp late of Witton Castle, now of Stenton,Gainford, yeoman (2) Thomas Dibbs of Bishop Auckland, innkeeper Feoffment by (1) to (2) of a burgage with yard and garth in Newgate Street, Bishop Auckland, late the estate of Thomas Elwood, afterwards of Nathaniel Pewterer Consideration: £120
(parchment, 1 membrane)

Ref: D/X 617/14

3 November 1805 Copy of will of Thomas Dibbs of Bishop Auckland, innkeeper (1 paper)

Ref: D/X 617/15

24 June 1806 (1) Anthony Wood, Esq and John Burnell, tallow chandler, both of Bishop Auckland (exors. of Thomas Dibbs, late of Bishop Auckland, innkeeper,) (2) Jane Dibbs of Bishop Auckland, widow (3) Henry Stoker of Framwelgate, Durham City, blacksmith Feoffment by (1) and (2) to (3) of premises as specified in D/X 617/13 to hold upon trust to raise £70 with interest in satisfaction of £70 advanced to (2), thence in trust for (2). Recites previous deeds
(parchment, 1 membrane)

Ref: D/X 617/16-17

25-26 May 1818 (1) Henry Stoker of Framwellgate, Durham City, blacksmith (2) Jane Lowes (lately called Jane Dibbs) of Bishop Auckland, widow (3) Michael Watson of West Auckland, gentleman Transfer of mortgage being a lease and release by (I) and (2) to (3) of premises as specified in D/X 617/13. Recites D/X 617/15 Consideration: £70 by (3) to (1) £10 by (3) to (1)
(parchment, 3 membranes)

Ref: D/X 617/18

22 May 1833 Office copy of will of Jane Lowes of Bishop Auckland, widow. Proved at Durham, 14 November 1833
(1 paper)

Ref: D/X 617/19-20

8-9 June 1835 (1) Robert Watson of West Auckland,gentleman (father, heir and exor. of Michael Watson late of West Auckland, gentleman) (2) George Young Wall of Sedgefield, gentleman Transfer of mortgage being a lease and release by (1) to (2) of premises as specified in D/X 617/13 and £80 secured thereon to M.Watson. Recites previous deeds Consideration: £80
(parchment. 2 membranes)

Ref: D/X 617/21-22

5-6 February 1838 (1) Peter Fair of Bishop Auckland, stationer (only son and heir of Peter Fair late of Bishop Auckland, shopkeeper. (2) George Coates of Bishop Auckland, shopkeeper (3) John Coates of Darlington, yeoman Lease and release by (1) to (2) of a messuage with cottages, warehouse, yard and stable behind on the west side of Newgate Street, Bishop Auckland with wayleave to the street. Recites previous deeds. Plan endorsed Consideration: £350
(parchment, 2 membranes)

Ref: D/X 617/23-24

Extracts from registers of St. Helen Auckland - marriage of Robert Walton and Jane Broadbeck (18 May 1788) and baptism and burial of Michael Wa1ton (1789-1834), 7 May 1842
(2 papers)

Ref: D/X 617/25

2 June 1842 (1) George Young Wall late of Sedgefield now of Durham City, gentleman (2) Thomas John Dibbs of Bishop Auckland, yeoman (3) George Coates of Bishop Auckland, spirit merchant (4) William Ramshaw of Bishop Auckland, gentleman Release by (1) and (2) to (3) of premises as specified in D/X 617/13 to the use of (3) and to the use of (4) in trust for (3). Recites previous deeds. Consideration: £80 by (3) to (1), £205 by (3) to (2)
(parchment, 2 membranes)

Ref: D/X 617/26

2 June 1842 (1) Thomas John Dibbs of Bishop Auckland, yeoman (2) George Coates of Bishop Auckland, spirit merchant Bond of (1) to (2) in £200 to secure performance of covenants contained in indentures of even date
(paper)

Ref: D/X 617/27

Declaration of John Howe of West Auckland re. Robert, Jane and Michael Walton, all deceased, 2 June 1842
(paper)

Ref: D/X 617/28

8 January 1847 Copy of will of John Coates of Darlington, yeoman
(paper, 1 file)

Ref: D/X 617/29

10 June 1850 (1) William Robson of North Terrace, Darlington, gentleman (2) Elias Smith of Darlington, railway agent Copy renunciation and disclaimer by (1) to (2) of the trusts and executor ship vested in him under the recited will of John Coates of Darlington, yeoman
(paper, 1 file)

Ref: D/X 617/30-33

Extracts from registers of St Andrew Auckland for marriages of Robert Gibbon to Mary Dibbs and of Thomas Lowery to Ann Chipchase, and for burials of Mary Gibson and Ann Chipchase, 21-22 August 1850
(4 papers)

Ref: D/X 617/34

31 October 1850 (1) Elias Smith of Darlington (acting exor. of John Coates) (2) Jane Coates of Bishop Auckland, widow Conveyance in fee by (1) to (2) of a newly erected burgage on the west side of Newgate Street, Bishop Auckland. Recites previous deeds Consideration; £750
(parchment, 2 membranes)

Ref: D/X 617/35

17 May 1858 (1) Jane Smith of Darlington, widow (of Elias Smith of same place, railway agent) and John Harrison, silversmith and Thomas Peacock, railway clerk, both of Darlington (2) William Robson of North Terrace, Darlington, gentleman (3) Christopher Fell of Bishop Auckland, wine and spirit dealer Conveyance by (1) and (2) to (3) of premises as specified in D/X 617/22 Consideration: £1,720 by (3) to (1)
(parchment, 1 membrane)

Ref: D/X 617/36

22 November 1895 (1) Joseph Thornborough, auctioneer and estate agent and Joseph Lowery, picture framer, both of Bishop Auckland (2) Annie Jane Fell of Runswick flay, Yorkshire, spinster (3) William James Wright of Bishop Auckland, licenced victualler Conveyance by (1) and (2) to (3) of a dwelling house and burgage used as a public house known as The Volunteer Arms on the west side of Newgate Street, Bishop Auckland. Recites previous deeds Consideration: £4,600 by (3) to (2)
(parchment, 1 membrane)

Ref: D/X 617/37

23 November 1895 (1) William James Wright of Bishop Auckland, licenced victualler (2) Annie Jane Fell of Runswick Bay, Yorkshire, spinster Mortgage by (1) to (2) of premises as :specified in D/X 617/36 to secure £4,450 with interest
(parchment, 1 membrane)

Ref: D/X 617/38

Letter of George Robinson, solicitor, at South Bank, Yorkshire to T.M. Hall, Manager, Messrs. Barclay & Co. Ltd., South Bank re. absolute entitlement of Joseph Richardson and Celia Louisa Richardson to Wrights Hotel, Bishop Auckland, 21 September 1914
(1 paper)

Darlington: No. 10, Skinnergate, and cottages in the rear thereof (Ref: D/X 617/39-67)Ref: D/X 617/39-40

10-11 June 1761 (1) Mark Darnton of Darlington, cooper and Elizabeth his wife and Edmond Darnton of Darlington, cooper and Elizabeth his wife (2) William Stowell of same place, woolcomber (3) James Allan of same place, gentleman Lease and release by (1) to (3) of a messuage on the west side of Skinnergate, Darlington, to hold in trust the south end of the messuage with way leave to the yard behind the old frontstead to the use of (2). Recites deed of 7-8 March 1743 whereby Christopher Darnton conveyed the premises to (3) in trust for the Darntons subject to an annuitv of £4. Consideration:£26 (2) to (1)
(parchment, 2 membranes)

Ref: D/X 617/41

11 June 1761 (1) Mark Darnton and Edmund Darnton, both of Darlington, coopers (2) William Stowell of same place, wool comber Deed of covenant by (1) to produce title deeds for (2) to premises as specified in D/X 617/40. Schedule of deeds 20 May 1657-11 June 1761
(parchment, 1 membrane)

Ref: D/X 617/42-43

19-20 March 1790 (1) William Stowell of Darlington, gentleman (2) James Martin of Darlington, publican and Margaret his wife (3) Jonathan Backhouse and James Backhouse jnr. both of Darlington, bankers Lease and release by (1) and (2) to (3) of premises as specified in D/X 617/40 [now undivided] to the use of (3) in trust for (2) while £175 of the purchase money be owing. Consideration: £250
(parchment, 3 membranes)

Ref: D/X 617/44

9 December 1797 (1) James Martin of Darlington, innkeeper (2) William Robson of Newton Morrell, Yorkshire, maltster Feoffment by (1) to (2) of several dwelling houses with yard adjoining on the west side of Skinnergate, Darlington, to hold in trust to sell to pay £175 with interest due to William Stowell on mortgage, then to repay £57 18s and costs to James Procter, any residue to be held in trust for (1)
(parchment, 1 membrane)

Ref: D/X 617/45-46

10-11 May 1798 (1) James Martin of Darlington, publican, and Margaret his wife (2) William Stowell of Darlington, gentleman (3) Jonathan and James Backhouse, both of Darlington, bankers (4) William Robson of Newton Morrell, Yorkshire, maltster (5) James Procter of Yarm, Yorkshire, merchant (6) Lawrence Ridsdale of Darlington, heckle tooth-maker Lease and release by(l), (2), (3), (4) and (5) to (6) of premises as specified in D/X 617/40 and assignment of a term of 1,000 years in the premises by (2) to (6). Covenant to levy a fine. Recites previous deeds. Consideration: £13 12s.11d by (6) to (1), £183 19s.9d by (6) to (2), £64 17s.4d by (6) to (4), £55 by (6) to (5)
(parchment, 4 membranes)

Ref: D/X 617/47-48

17 May 1798 (1) Lawrence Ridsdale, plaintiff (2) James Martin and Margaret his wife, deforceants Two parts of a final concord whereby (2) acknowledge the right of (1) to premises in Darlington
(parchment, 2 membranes)

Ref: D/X 617/49

8 May 1801 (1) Lawrence Ridsdale of Darlington, heckle-maker and Jane his wife (2) Thomas Fishburn of Darlington, whitesmith Feoffment by (1) to (2) of premises as specified in D/X 617/40. Covenant to levy a fine Consideration: £400
(parchment)

Ref: D/X 617/50

20 October 1842 (1) John Wheatley of Darlington, gentleman (surviving trustee of the will of Thomas Fishburn late of Darlington, whitesmith) (2) Hannah Fishburn of Darlington, spinster (3) Elizabeth Robinson and Maria Robinson, both of Cockerton, spinsters Mortgage, being a release by (1) and (2) to (3) of premises as specified in D/X 617/40 (now with 4 cottages lately erected behind) to secure £170 with interest. Recites will of T. Fishburn of 13 March 1818
(parchment, 2 membranes)

Ref: D/X 617/51

5 November 1846 (1) Elizabeth Robinson and Maria Robinson, both of Cockerton, spinsters (2) John Wheatley, gentleman, Hannah Fishburn, widow and John Hunter Fishburn, all of Darlington (3) Henry Giles of Hayes, Kent, gentleman Transfer of mortgage by (1) and (2) to (3) of £170 secured on premises as specified in D/X 617/50. Recites previous deeds Consideration: £170 by (3) to (1) Attached acknowledgement by H.F. and J.H.F. for £30 advanced by (3)
(parchment, 1 membrane, and 1 paper)

Ref: D/X 617/52

9 June 1857 (1) Hannah Fishburn, spinster and John Hunter Fishburn, yeoman, both of Darlington (devisees of Thomas Fishburn) (2) Henry Giles, formerly of Hayes, now of West Wickham, Kent, gent. (3) Thomas Charles Sheppard, gentleman and John Buckton grocer, both of Darlington (4) Hugh Doran of Bishop Auckland, draper (married after 1834) Conveyance by (1) , (2) and (3) to (4) of premises as specified in D/X 617/50. Recites previous deeds Consideration: £430 by (4) to T.H.F
(parchment, 2 membranes)

Ref: D/X 617/53

5 July 1870 (1) Hugh Doran of Bishop Auckland, draper (2) William Edgar of Bishop Auckland, gentleman Mortgage by (1) to (2) of premises as specified in D/X 617/50 (except cottages behind the messuage now number 5) to secure £400 with interest
(parchment, 1 membrane)

Ref: D/X 617/54

20 June 1876 (1) Thomas Hunter Pile of No. 3, Kirkdale, Lower Sydenham, Surrey, shipbroker and Agnes his wife (nee Doran) (2) Mathew Richley of Bishop Auckland, draper (married after 1834) Conveyance by (1) to (2) of the equity of redemption of a moiety of premises as specified in D/x 617/53 subject to mortgage of £400. Recites previous deeds Attached, certificate of acknowledgement of A.Pi1e
(parchment, 1 membrane and 1 paper, printed form)

Ref: D/X 617/55

24 June 1876 (1) Mathew Richley of Bishop Auckland, tailor and draper, and Mary his wife (2) William Edgar of Bishop Auckland, gentleman Mortgage by (1) to (2) of premises as specified in D/X 617/53 to secure £250 with interest subject to a prior recited mortgage Attached acknowledgement of Mary Richley
(parchment, 2 membranes, and 1 paper, printed form)

Ref: D/X 617/56

22 November 1877 (1) Mathew Richley of Bishop Auckland, draper (2) William Edgar of same place, gentleman (3) William Bevry of Hurworth Place nr. Hurworth on Tees, yeoman, (married after 1834) Conveyance by (1) and (2) to (3) of premises as specified in D/X 617/50 . Recites previous deeds Consideration: £650 by (3) to (2) £380 by (3) to (1)
(parchment, 1 membrane)

Ref: D/X 617/57

1877 Abstract of title of Mathew Richley to a dwelling house, shop and 6 cottages in Skinnergate, Darlington, recites deeds 9 June 1857 - 27 June 1876
(paper, 1 file)

Ref: D/X 617/58

10 July 1878 (1) William Bevry of Hurworth Place, Hurworth on Tees, yeoman (2) Margaret Preston of Darlingon, spinster Mortgage by (1) to (2) of premises as specified in D/X 617/50 (now including a front shop) to secure £1,200 with interest
(parchment, 1 membrane)

Ref: D/X 617/59

9 September 1891 Copy of will of Margaret Preston of 7 Paradise Terrace, Darlington, spinster
(1 paper, typesript)

Ref: D/X 617/60

13 August 1900 (1) Eliza Anne Eckersley of the Vicarage, Wednesbury, Staffordshire, wife of Rev. James Eckersley, clerk (2) Margaret Ann Easton of No. 10, Skinnergate, Darling ton, widow, fruiterer Conveyance by (1) to (2) of premises as specified in D/X 617/58. Recites previous deeds Consideration: £1,000
(parchment, 1 membrane)

Ref: D/X 617/61

1900 Abstract of title of Mrs. Margaret Easton to hereditaments in Skinnergate, Darlington, 9 June 1857- [13 August] 1900
(paper, 1 file, typescript)

Ref: D/X 617/62

24 August 1906 (1) Margaret Ann Easton of 10, Skinnergate, Darlington widow, fruiterer (2) The Darling ton Equitable Building Society Mortgage by (1) to (2) of premises as specified in D/X 617/58, (now No. 10 Skinnergate) to secure £750 with interest. Endorsed 'discharged'. Endorsed memorandum that (1) is entitiled to £50 from funds of (2) having purchased 10 shares
(parchment, 1 membrane)

Ref: D/X 617/63

Circular letter of Valuation Dept., Inland Revenue at Darlington to Margaret Ann Easton at 10, Skinnergate, Darlington, with provisional valuations of her property and 3-5 British School Yard, 12 June 1914 (paper, 1 file, printed form)

Ref: D/X 617/64

28 June 1919 (1) Margaret Ann Easton of 10, Skinnergate, Darlington widow (2) Joseph Foster of 23, North Lodge Terrace, Darlington, boilersmith and Emma his wife Conveyance by (1) to (2) of No. 10 Skinnergate, Darlington Consideration: £1,750 Attached letterof Steavenson, Sons and Plant, solicitors at Darlington to R. Byers, J.P. returning deeds re. Foster to Building Society
(paper, 1 file, typescript)

Ref: D/X 617/65

30 June 1919 (1) Joseph Foster of 23, North Lodge Terrace, Darlington boilersmith and Emma his wife (2) The Darlington Euitable Building Society Mortgage by (1) to (2) of No. 10, Skinnergate, Darlington to secure £1,250
(paper, 1 booklet, printed form)

Ref: D/X 617/66

1935 Abstract of title of Joseph and Emma Foster to No. 10 Skinnergate, Darlington, 28 June 1919-18 November 1935
(paper, 1 file, typescript)

Ref: D/X 617/67

Consent of Darlington Borough Council to the display of an illuminated box sign at 10, Skinnergate, Darlington, by Messrs Curry's Ltd. of 77 Uxbridge Road, Ealing, 15 August 1960
(paper, printed form)

Durham City: messuage in Fleshergate (Ref: D/X 617/68)Ref: D/X 617/68

23 February 1798 (1) Robert Hopper Williamson of Wickham and of Newcastle, Esq. (formerly Robert Hopper, one of 3 children of John Hopper, late of Shincliffe, Esq., who was nephew and heir of Hendry Hopper , late of Durham City, gentleman). R.H.W. is next brother and heir of John Hopper, deceased (2) Rev. Edward Davidson of Brancepeth, clerk, (eldest son and heir of Edward Davidson of Durham City, butcher, who was only brother of Robert Davidson of same city, clerk, who survived John Reed late of same city, gentleman as exor. of H. Hopper) (3) William Pearson of Durham City, cordwainer (4) Robert Hall of same city, cordwainer Release by (1) and (2) to (3) and (4) of messuages in Fleshergate, Durham City, and assignment by (1) to (3) and (4) of a lease for the residue of a term of 40 years from July 1795 of a burgage in Fleshergate under yearly rental of 12s. to the Dean and Chapter of Durham. Recites previous deeds commencing with will of H. Hopper dated 30 March 1750 whereby (1) and (2) derived their title Consideration: £375 by (3) and (4) to (1)
(parchment, 5 membranes)

Consett: 51/53 (Nos. 23 and 24), Middle Street (Ref: D/X 617/69-91)Ref: D/X 617/69

12 January 1855 (1) John Nicholson (2) William Shepherd Memorandum of agreement for sale by (1) to (2) of a piece of land on the east of the main street at High Conside near Shotley Bridge for £44 4s
(1 paper, printed form)

Ref: D/X 617/70

28 June 1855 (1) John Nicholson of Shotley Bridge, timber merchant (2) William Shepherd of High Conside, wheelwright Conveyance by (1) to (2) of land as specified in D/X 617/69 [High Conside additionally described as High Consett otherwise High Conside] in the Chapelry of Medmonsley and Parish of Lanchester Consideration: £44 4s.
(parchment, 1 membrane)

Ref: D/X 617/71

29 January 1857 (1) William Shepherd of High Conside, wheelwright (2) Francis Donnison, mechanist, Robert Ward, printer and George Arthur Crow, engineer, all of Newcastle upon Tyne (Trustees of the Newcastle and Gateshead Permanent Building Society) Mortgage being a conveyance by (1) to (2) of land as specified in D/X 617/70, [excepting a parcel thereof on the North Side sold to Joseph Armstrong of Conside on 4 October 1856] with 2 shops, a blacksmith's shop and dwelling rooms and a cottage standing thereon to secure £200 with interest. Recites previous deeds and that (1) has applied for an advance on his 2 shares in the building society
(parchment, 2 membranes)

Ref: D/X 617/72

6 April 1857 (1) William Shepherd of High Conside, wheelwright (2) Edwin Featonby of High Conside, grocer Conveyance by (1) to (2) of premises and subject to mortgage as specified in D/X 617/71. Recites previous deeds Consideration: £200
(parchment, 1 membrane)

Ref: D/X 617/73

6 April 1857 (1) Edwin Featonby of High Conside, grocer (2) John Parker and Joseph Parker, both of Crook Hall, farmers Mortgage being a release by (1) to (2) of premises as specified in D/X 617/71 to secure £200 with interest, recites D/X 617/72
(parchment, 1 membrane)

Ref: D/X 617/74

28 April 1865 (1) Edwin Featonby of High Conside, late grocer now publican (2) John Parker and Joseph Parker, both of Crook Hall, farmers (3) George Arthur Crow, engineer, Edward Spoor, builder and John Robson, painter all of Newcastle upon Tyne (trustees of Newcastle and Gateshead Permanent Benefit Building Society) Mortgage being a conveyance by (1) and (2) to (3) of premises as specified in D/X 617/71 under the trusts contained therein. Recites previous deeds and (1) 's application for an advance on his 1.5 building society shares
(parchment, 1 membrane)

Ref: D/X 617/75

3 August 1869 (1) Margaret Isabella Featonby, late of High Conside, now of Crook Hall, widow of Edwin William Featonby late of High Conside, innkeeper and provision merchant (2) John Parker and Joseph Parker of Crook Hall, farmers Mortgage being a release by (1) to (2) of premises as specified in D/X 617/71 to secure £336 with interest, recites previous deeds
(parchment, 1 membrane)

Ref: D/X 617/76

31 August 1880 (1) James Parker and Thomas Parker both of Benfieldside Cottage, Lanchester, farmers (2) Hedley Nicholson of Consett, butcher Conveyance by (1) to (2) of premises as specified in D/X 617/71 (additionally described as 2 shops and messuages numbered 23 and 24 Middle Street and 3 cottages behind numbered 1, 2 and 3 Shepherd's Alley), recites previous deeds and default of Margaret Isabella Featonby on mortgage (D/X 617/75). Plan endorsed
(parchment, 1 membrane)

Ref: D/X 617/77

1 September 1880 (1) Hedley Nicholson of Consett, butcher (2) James Parker of Benfieldside Cottage, Lanchester, farmer Mortgage by (1) to (2) of premises as specified in D/X 617/76 to secure £700 with interest
(parchment, 1 membrane)

Ref: D/X 617/78

1880 Abstract of title of James Parker to premises at Consett, 28 June 1855 - 13 February 1880
(paper, 1 file)

Ref: D/X 617/79

16 November 1898 (1) Hedley Nicholson of Consett park House, Consett, butcher (2) W. B. Reid and Co. Ltd., registered office at No. 53, Grey Street, Newcastle upon Tyne, brewers and wine and spirit merchants Memorandum of agreement of (1) to pull down the yard wall between his property and the Railway Hotel and rebuild as in endorsed plan. Recites action for trespass brought by (1) against (2) in the County Court
(1 paper)

Ref: D/X 617/80

1 June 1921 (1) George Thomas Wilson of 21, Durham Road, Blackhill architect (2) Hilda May Greenwell, wife of John Greenwell of 7, Douglas Terrace, Dipton Transfer of mortgage by (1) to (2) supplemental to D/X 617/77 Consideration: £700
(1 paper, typescript)

Ref: D/X 617/81

2 July 1921 (1) John George Murray of Wrest park, Ampthill, Bedford, Esq (2) John Hedley Nicholson of 16, The Poplars, Gosforth, Northumberland [C.E.?], Lilian Margaret Battey of 188, High Street, Redcar, Yorkshire, widow, Annie Marian Powell, wife of George Powell of 5, Park Road, Consett, grocer, and Georgina Matilda Burns, wife of Thomas Burns of Consett Park Road, Christchurch, Hampshire, retired licensed victualler Conveyance by (1) to (2) of premises as specified in D/X 617/76 and will of Hedley Nicholson dated 17 June 1892 under which (1) is surviving exor. and (2) the beneficiaries. Attached notice to the personal representatives of H. Nicholson re. D/X 617/80, 10 June 1921
(paper, 1 booklet)

Ref: D/X 617/82

31 August 1921 (1) John Hedley Nicholson, Lilian Margaret Battey, Annie Marian Powell and Georgina Matilda Burns (2) Hunters The Teamen Ltd., registered office at Hyde Road Works, Manchester Agreement for lease by (1) to (2) of 23, Middle Street Consett from year to year at an annual rental of £105
(paper, 1 booklet, typescript)

Ref: D/X 617/83

1921 Abstract of title to dwelling houses, shops and premises at Middle Street, Consett, 31 August - 1 September 1880 Plan attached
(paper, 1 file, typescript)

Ref: D/X 617/84

8 May 1924 (1) Hilda May Greenwell, wife of John Greenwell of 3 Winsor Terrace, Dipton, colliery clerk (2) John Hedley Nicholson, Lillian Margaret Battey, Annie Marian Powell and Georgina Matilda Burns Reconveyance by (1) to (2) of premises as specified in D/X 617/77. Recites previous deeds Consideration: £700
(1 paper)

Ref: D/X 617/85

19 August 1925 (1) John Hedley Nicholson, Lillian Margaret Battey, Annie Marian Powell and Georgina Matilda Burns (2) The Grainger Permanent Building Society Mortgage by (1) to (2) of premises as specified in D/X 617/77 to secure £1,500 with interest
(paper, 1 booklet, printed form)

Ref: D/X 617/86

10 January 1949 (1) Lillian Margaret Battey of 188, High Street, Redcar, Yorkshire, Georgina Matilde [sic.] Burns formerly of Consett Park, Grove Lane, Christchurch, Hampshire, now of "Woodlands", Westfield Gardens, Sumerford, Christchurch, and Annie Margaret Powell, formerly of 5, Park Road, Consett, now of "Westfields" Woodlands Road, Shotley Bridge, all widows (2) Hunters The Teamen Ltd., registered office at Hyde Road, Manchester Conveyance by (1) to (2) of premises as specified in D/X 617/77 Consideration: £4,750
(paper, 1 booklet, typescript)

Ref: D/X 617/87

5-7 June 1953 (1) Hunters The Teamen Ltd., registered office at Hyde Road Works, Hyde Road, Manchester (2) Geoffrey Emerson Wood of 18 North Road, Durham City, chartered auctioneer and estate agent Licence by (1) to (2) to grant underlease of 2 rooms on first floor of 24, Middle Street, Consett to Provident Clothing and Supply Co. Ltd. of The Colonade, Westgate, Bradford, for 6 years. Licence by (1) to (2) to grant underlease of lock-up shop and staircase behind in 24 Middle Street, Consett to Ena McGarity of 7a Middle Street for 6 years. Both recite lease dated 16 February 1953
(paper, 1 file, transcript)

Ref: D/X 617/88

22 April 1958 (1) Hunters The Teamen Ltd., registered office at 38 Kings Street West, Manchester (2) John Samuel Davidson of 202 High Street, Gosforth, Northumberland Licence by (1) to (2) to assign all his interest in recited lease dated 23 April 1952 of 23 Middle Street, Consett, to (1), and covenant of (2) to do so
(1 paper, typescript)

Ref: D/X 617/89-90

Applications for official searches under the Land Charges Act 1925, made by Hunters The Teamen Ltd., of 18 St. Swithins Lane, London to Rubinstein, Nash & Co. of Raymond Buildings, Gray's Inn re. 23/24 Middle Street, Consett, 20 March - April 1959
(2 papers, printed form)

Ref: D/X 617/91

Schedule of deeds and documents re. 51/53 Middle Street, Consett (nos. 23 and 24) 31 August 1880 - 22 April 1958 signed pp A. E. Sage for Currys Ltd., 10 May 1968
(1 paper, typescript)



Durham County Council logo Accredited Archive Service logo

The Story
Mount Oswald
South Road
Durham
DH1 3TQ
collections@thestorydurham.org

  • Top of Page |
  • Legal Information | 
  • Accessibility Statement | 
  • Contact Us |

Copyright © 2025 · Developed by Durham County Council