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

Durham Record Office

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

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

Catalogue

Brancepeth Estate

Reference: D/Br/D Catalogue Title: Brancepeth Estate Area: Catalogue Category: Estate and Family Records Description: Deeds (part 05) places B to M

Covering Dates: 1556-1953

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

Catalogue Index

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

  • Brancepeth Estate
    • Brancepeth Estate (Ref: D/Br)
    • Deeds (Ref: D/Br/D)
    • Brancepeth (continued) (Ref: D/Br/D 1707-2184)
    • Willington (Ref: D/Br/D 1707-1864)
    • Skripton Farm (Ref: D/Br/D 1707-1737)
    • South Row (Ref: D/Br/D 1738-1748)
    • South Side (including Dobbinson Charity) (Ref: D/Br/D 1749-1768)
    • Stackgarth Flatt and Loaning Close etc. (Ref: D/Br/D 1769-1782)
    • Tanners Hall (Ref: D/Br/D 1783-1784)
    • Three Acre Field etc. (Ref: D/Br/D 1785-1792)
    • Toddell's Close etc. (Ref: D/Br/D 1793-1817)
    • Willington Hall Estate (Ref: D/Br/D 1818-1840)
    • Messuage and orchard in Willington (Ref: D/Br/D 1841-1854)
    • Close on the East Side of Willington (Ref: D/Br/D 1855-1859)
    • Miscellaneous (Ref: D/Br/D 1860-1864)
    • Brandon (Ref: D/Br/D 1865-1886)
    • Brandon and Byshottles etc. (Ref: D/Br/D 1865-1870)
    • Browney and Meadowfield (Ref: D/Br/D 1871-1874)
    • Meadowfield (Ref: D/Br/D 1875-1878)
    • Miscellaneous (Ref: D/Br/D 1879-1886)
    • Croxdale (Ref: D/Br/D 1887)
    • Durham St. Margaret (Ref: D/Br/D 1888-1929)
    • Durham St. Nicholas (Ref: D/Br/D 1930)
    • Durham St. Oswald (Ref: D/Br/D 1931-1949)
    • Esh (Ref: D/Br/D 1950)
    • Gateshead (Ref: D/Br/D 1951-1972)
    • Grindon (Ref: D/Br/D 1973-2027)
    • Haughton Le Skerne (Ref: D/Br/D 2028-2060)
    • Heighington (Ref: D/Br/D 2061-2079)
    • Hetton Le Hole (Ref: D/Br/D 2080-2081)
    • Houghton-le-Spring (Ref: D/Br/D 2082)
    • Jarrow (Ref: D/Br/D 2083-2106)
    • Lanchester (Ref: D/Br/D 2107-2116)
    • Cornsay Tithes (Ref: D/Br/D 2107)
    • Cornsay Common (Ref: D/Br/D 2108-2116)
    • Merrington (Ref: D/Br/D 2117-2184)

Catalogue Contents

Brancepeth Estate (Ref: D/Br)Deeds (Ref: D/Br/D)Brancepeth (continued) (Ref: D/Br/D 1707-2184)Willington (Ref: D/Br/D 1707-1864)Skripton Farm (Ref: D/Br/D 1707-1737)Ref: D/Br/D 1707

Agreement of John Dobyson with his neighbours for the enclosure of his lands in Crown Hill Field [Willington] whereby he will leave them a right of way, 11 May 1584
(1 paper)

Ref: D/Br/D 1708

19 June 1633 (1) LanceloltHoltby of Helme, gent., and James Cholmeley of Brancepeth, gent. (2) Rowland Wall of Willington, yeo. Assignment of the residue of a term of 99 years of a messuage in Willington as specified, together with 15a. in the common townfields of Willington Consideration: 27s.7 1/4d. p.a.
(parchment, 1 membrane, pendant seals defective)

Ref: D/Br/D 1709

29 Nay 1673 (1) Humphrey Wall, yeo. (2) Gilbert Trotter of Helmeden Hall, gent. Assignment of the residue of a term of 99 years of several closes called East Close and Eleaven Riggs in Willington, with boundaries as specified Consideration: £50
(parchment, 1 membrane)

Ref: D/Br/D 1710

6 February 1677/78 (1) Humfrey Wall of Willington, yeo. (2) Charles Pickering the younger of Willington, yeo. Feoffment of lands in the townefield of Willington called East Crowne Hill Field, of c.6a. as specified Consideration: £95
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 1711

17 August 1678 (1) Humfrey Wall, yeo. (2) Henry Forster of Willington, gent. Quitclaim of all manner of suits
(1 paper)

Ref: D/Br/D 1712-1713

20 July 1681 (1) Humphrey Wall, yeo. (2) Thomas Grinwell of Braidley Burne, taylor Lease and release and feoffment of a house, garth and croft in Willington as specified together with closes called East Close, Broome Close, Eleaven Riggs, 6.5a. in West Crowne Hill Field and 3.5a. in Longlands Consideration: £120
(parchment, 2 membranes, 2nd membrane of release missing)

Ref: D/Br/D 1714

23 April 1690 (1) Humphrey Wall, yeo. (2) George Hilton of Willington, yeo., and John Todd of West Auckland, butcher Articles of agreement for the conveyance of lands as at D/Br/D 1712-1713 above Consideration: £360
(1 paper)

Ref: D/Br/D 1715-1716

6 and 7 June 1690 (1) Thomas Greenwell, taylor (2) Humphrey Wall, yeo. Lease and release of lands as at D/Br/D 1712-1713 above Consideration: £330
(parchment, 2 membranes, pendant seals)

Ref: D/Br/D 1717

7 June 1690 (1) Thomas Greenwell, tailor (2) Humphrey Wall, yeo. Bond in £600 for the performance of covenants as set out in D/'Br/D 1715, 1716 above
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 1718

9 June 1690 (1) Humphrey Wall, yeo., and Rowland Wall of Willington, yeo., his son (2) William Forster of West Auckland, yeo. Lease [being part of a lease and release] of East Close, Broome Close, Eleven Riggs and lands in West Crownhill Field called Cow Close Riggs, Particke Thorne Rigg, Eight Half Roods, Two Crownes Riggs and Five Wheateland Riggs
(parchment, 1 membrane, pendant seals)

Ref: D/Br/D 1719

10 June 1690 (1) Thomas Greenwell of Bradley Burn, taylor (2) William Robson of Willington, yeo. Assignment of a judgement in the Court of Common Pleas against Humphrey Wall for unpaid debts of £400
(1 paper, applied seal defective)

Ref: D/Br/D 1720

10 June 1690 (1) Humphrey and Rowland Wall, yeo. (2) William Forster, yeo. Bond in £40 for the performance of covenants set out in indentures of even date
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 1721

23 June 1690 (1) Humphrey Wall, plaintiff (2) Thomas Greenwell and Jane, his wife, deforciants Final concord for a messuage, 2 crofts and lands in Will ington Consideration: 160 silver marks
(parchment, J membrane, Latin)

Ref: D/Br/D 1722

23 June 1690 (1) humphrey Wall, plaintiff (2) Thomas and Jane Greenwell, deforciants Final concord as at D/Br/D 1721 above
(parchment, 1 membrane, Latin)

Ref: D/Br/D 1723

Receipt of Humphrey Wall for £260 from William Forster for lands as at D/Br/D 1718 above, 10 November 1690
(1 paper, applied seal defective)

Ref: D/Br/D 1724

13 April 1692 (1) Charles Pickering of Willington, yeo (2) John Pickering of Stanley [by Crook], yeo Mortgage by demise for a term of 999 years of East Crownehill Field in the townfields of Willington as specified Consideration: £50
(parchment, 1 membrane pendant seal)

Ref: D/Br/D 1725

13 April 1692 (1) Charles Pickering of Willington, yeo (2) John Pickering of Stanley [by Crook], yeo Bond in £100 for performance of covenants set out in D/Br/D 1724 above
(parchment, 1 membrane, applied seal defective, Latin/ English)

Ref: D/Br/D 1726

25 November 1704 (1) Henry Forster of Durham City merchant (2) William Lee of Durham City, cordwainer (3) Jane Lee, daughter of (2) Release from (1) to (2) on the intended marriage of (1) and (3) of lands as at D/Br/D 1718 above, together with a close called the Peice being part of Johnson's Farm in Willington, upon trusts as specified Consideratio: £150
(parchment 1 membrane, pendant seals defective)

Ref: D/Br/D 1727

13 April 1708 (1) Humphrey Wall of Willington, yeo (2) Rowland Wall of Willington, yeo, son and heir of (1) Feoffment of a low room, part of a dwelling house belonging to (1) in Willington, as specified; 3 gardens to the north of the dwelling house and an orchard to the south; and 1a in the townfields of Willington, with boundaries as specified
(1 paper, applied seal defective)

Ref: D/Br/D 1728

12 August 1714 (1) Thomas Trollop on behalf of Sir Henry Belasyse (2) Humfrey, Rowland and Isabel Wall Memorandum of an agreement for the conveyance of lands in Willington to secure an annuity of £7
(1 paper)

Ref: D/Br/D 1729

7 September 1714 (1) Humfrey Wall, yeo., Rowland Wall, yeo., and Isabell Wall, spinster (2) Thomas Trollop of Durham City, gent., on behalf of Sir Henry Belasyse of Brancepeth Castle, knt. Articles of agreement for the conveyance of a messuage in Willington together with lands called The Garth and The Croft, and all other lands in Willington except 2 riggs in the common townfields, for securing an annuity of £7 arising out of Skripton Farm, belonging to (2) Consideration: £7
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 1730

17 September 1714 (1) Humfrey Wall, yeo., Rowland Wall, yeo., and Isabell Wall, spinster, son and daughter (2) Thomas Trollop of Durham City, gent., on behalf of Sir Henry Belasyse of Brancepeth Castle, knt. Counterpart articles of agreement for the conveyance of a messuage in Willington as specified together with closes called The Garth and The Croft Consideration: £7
(parchment, 1 membrane, applied seal)

Ref: D/Br/D 1731-1732

4 and 5 October 1714 (1) Humfrey Wall, yeo., Rowland Wall, yeo., and Isabell Wall, spinster (2) Sir Henry Belasyse Lease and release of lands as at D/Br/D 1729 above for securing an annuity, as specified above Consideration: £7
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1733

6 October 1714 (1) Sir Henry Belasyse (2) Humfrey, Rowland and Isabell Wall Lease for a term of several lives of lands as at D/Br/D 1729 above and lease for 200 years of lands called Skripton Farm in Brancepeth to secure an annuity of £7
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1734

6 October 1714 (1) Sir Henry Belasyse, knt. (2) Humphrey Wall, yeo., Rowland Wall, yeo., and Isabell Wall, spinster Mortgage for a term of several lives of lands as at D/Br/D 1730 above; and mortgage for a term of 200 years of Skripton Farm or closes within the manor of Brancepeth as specified
(parchment, 2 membranes, applied seal defective)

Ref: D/Br/D 1735

10 June 1715 (1) John Markindell of Escombe, gent. (2) Henry Foster, merchant Assignment of land in Willington in the East Town-field, Crownhill and West Townfield, as specified, in exchange for lands in Willington in Longlands as specified Consideration: £14 16s.8d.
(parchment, 1 membrane)

Ref: D/Br/D 1736

8 July 1725 (1) Henry Forster, alderman (2) John Brack of Willington, yeo. Release of a field called Broom Close, as specified in exchange for 8 riggs of land in West Townfield called Wheetlands, Partridge Thorne, 2 butts adjoining the townfield house of (1), 9 riggs of land adjoining Lady Acre, 9 riggs in East Crownhill Field called The Fenns, all in Willington, as specified Consideration: £27 from (1) to (2)
(parchment, 1 membrane, applied seals)

Ref: D/Br/D 1737

8 July 1725 (1) Henry Forster, alderman (2) John Brack, yeo. Copy of D/Br/D 1736 above
(parchment, 1 membrane, applied seals)

South Row (Ref: D/Br/D 1738-1748)Ref: D/Br/D 1738-1739

11 and 12 August 1758 (1) Farrer Wren of Binchester, Esq. (2) Timothy Hudson of Low Field, yeo. Lease and release of a messuage, smith shop, orchard and garden on the South Row in Willington as specified and a close in Willington as specified Consideration: £96
(parchment, 2 membranes)

Ref: D/Br/D 1740

12 August 1758 (1) Farrer Wren of Binchester, Esq. (2) Timothy Hudson of Lowfield, yeo. Bond in £40 for the performance of covenants set out in indentures of even date, concerning a messuage etc. in Willington as specified (see D/Br/D 1738, 1739 above)
(1 paper)

Ref: D/Br/D 1741

19 May 1764 Copy of the will, dated 30 May 1763, of Timothy Hudson of Lowfield, yeo., as follows: To Timothy Hudson, his son, all lands in Willington charged with payment of a legacy of £20 to John Hudson, his son, at the age of 21; to [Barbara] his wife, all personal estate to pay legacies to John, George, William and Joseph Hudson, his sons, at 21, as sole executrix
(1 paper)

Ref: D/Br/D 1742-1743

21 and 22 November 1766 (1) Timothy Hudson of Willington, yeo. (2) Barbara Hudson of Willington, widow Lease and release of all lands as at D/Br/D 1738-1739 above Consideration: £60
(parchment, 2 membranes)

Ref: D/Br/D 1744

28 August 1769 (1) Barbara Hudson of Willington, widow (2) Henry Mills of Holywell, Esq. Articles of agreement between (1) and (2) for the sale of a messuage, smith shop, orchard and garden in Willington, as specified (1 paper) Endorsed: Receipt from Barbara Hudson for £2 12s.6d. for a year s interest from Henry Mills, 25 June 1770

Ref: D/Br/D 1745

Covenant to produce deeds relating to lands at Willington, of Henry Mills, 16 June 1770
(1 paper)

Ref: D/Br/D 1746-1747

18 and 19 June 1770 (1) Timothy Hudson of Willington, yeo., and Barbara Hudson of Willington, widow (2) Henry Mills of Holliwell, Esq. Lease and release of a messuage, smith shop, orchard and garden on the South Row in Willington, as specified Consideration: £50 10s.0d.
(parchment, 2 membranes)

Ref: D/Br/D 1748

20 May 1773 (1) John Hudson, the Minories, London, yeo. (2) Barbara Hudson of Bishop Auckland, widow Quitclaim from (1) to (2) of all lands and tenements in Willington Consideration: £20
(1 paper)

South Side (including Dobbinson Charity) (Ref: D/Br/D 1749-1768)Ref: D/Br/D 1749

31 August 1852 (1) Robert Archer of Willington, shoemaker, and Elizabeth, his wife; William Hewitson of Lingey Close, farmer, and Mary, his wife; Jane Davison of Willington, widow; and Henry Scorer of Willington, yeo. (2) Francis Tennent Smith of Lingey Close, sawyer (3) Hon. Gustavus Frederick Hamilton Russell of Brancepeth Castle Release from (1) and (2) to (3) of a close of freehold land on the south side of Willington near the turnpike road from Durham to Wolsingham containing c.2a. as specified Consideration: £220
(parchment, 2 membranes)

Ref: D/Br/D 1750

19 June 1854 (1) Hon. Gustavus Frederick Hamilton Russell, Hon. Emma Maria Hamilton Russell, and Hon. Gustavus Russell Hamilton Russell of Brancepeth Castle (2) Rev. Arthur Duncombe Shafto, rector of Erancepeth Gift of a parcel of land of c.1,125 sq. yards in Willington, as the site for a school
(parchment, 1 membrane)

Ref: D/Br/D 1751

19 June 1854 (1) Hon. Gustavus Frederick Hamilton Russell, Hon. Emma Maria Hamilton Russell and Hon. Gustavus Russell Hamilton Russell (2) Rev. Arthur Duncombe Shafto Gift of land as at D/Br/D 1750 above
(parchment, 1 membrane)

Ref: D/Br/D 1752

8 September 1856 (1) Hon. Gustavus Frederick, Viscount Boyne, Emma Maria, Viscountess Boyne, and Hon. Gustavus Russell Hamilton Russell (2) Her Majesty?s Commissioners for Building New Churches Gift of a parcel of land of c.7,784 sq. yards on which the church is built in Willington, as specified and marked on the sketch plan
(parchment, 1 membrane)

Ref: D/Br/D 1753

Order of the County Court of Durham concerning the regulation of the Charity of Anne Dobbinson [23 March 1857]
(1 file)

Ref: D/Br/D 1754

Order of the Charity Commissioners approving the order of the County Court of Durham as at D/Br/D 1753 above 12 May 1857
(1 paper)

Ref: D/Br/D 1755

1 December 1859 (1) Viscount and Viscountess Boyne (2) Hon. Gustavus Russell Hamilton Russell (3) William Emerson Wooler Draft conveyance and appointment from (1) and (2) to (3) of 3 parcels of land in Willington as specified to be sold off for building sites (parchment, 2 membranes) Attached: 19 June 1862 Certificate that Emma Maria, Viscountess Boyne appeared before John Bramwell and John Ward, Commissioners for taking the acknowledgements of deeds by married women, and produced a deed as above
(1 paper)

Ref: D/Br/D 1756

1 December 1859 (1) Viscount and Viscountess Boyne (2) Hon. Gustavus Russell Hamilton Russell (3) William Emerson Wooler of Durham City, gent. Conveyance and appointment from (1) and (2) to (3) of a parcel of land of c.5a.1r.30p. in Willington, as specified, together with a parcel of land of c.14a.lr.2p. in Brandon, as specified, to be sold off for building sites as specified Attached: 30 December 1859 Certificate that Emma Maria, Viscountess Boyne, appeared before John Bramwell and John Ward, Commissioners for taking the acknowledgements of deeds by married women, and produced a deed as above
(parchment, 2 membranes, and 1 paper)

Ref: D/Br/D 1757

Water colour plan of building ground at Water Houses to accompany deed of 1 December 1859 Scale:25" to 1 mile [1:2500] Originally enclosed in D/Br/D 1756 above
(1 plan, 57cm x 49cm, ink and water-colour, parchment)

Ref: D/Br/D 1758

24 December 1867 (1) Martha Morgan of Bishop Auckland, widow; John Morgan of Sunderland, ship chandler; and Charlton Elliot Morgan of Bishop Auckland, gent. (2) Jane Elliot Morgan of Bishop Auckland, spinster (3) Rt. Hon. Gustavus Frederick, Viscount Boyne of Brancepeth Castle (4) William Emerson Wooler of Durham City, gent. Conveyance from (1) and (2) to (3) of a messuage and orchard in Willington as specified together with all closes situated behind the same, as specified, to the uses as specified Consideration: £1,600 from (3) to (1)
(parchment, 2 membranes)

Ref: D/Br/D 1759

29 June 1869 (1) Thomas Todd of Willington, mason (2) Joseph Todd of Willington, mason (3) Rt. Hon. Gustavus Frederick, Viscount Boyne Conveyance from (1) and (2) to (3) of a parcel of land at Willington of c.135 sq. yards as specified Consideration: £15
(parchment, 1 membrane)

Ref: D/Br/D 1760

Order of the Charity Commissioners authorising the vesting of all real estate of the Anne Dobbinson Charity into the hand of the Official Trustee of Charity Lands, 16 February 1875
(1 paper)

Ref: D/Br/D 1761

Letter from the Charity Commissioners concerning deeds for the sale of lands belonging to the Anne Dobbinson Charity, 9 March 1875
(1 paper, printed form)

Ref: D/Br/D 1762

Letter from the Charity Commissioners concerning deeds for the sale of lands belonging to the Henry Grice Charity, 9 March 1875
(1 paper, printed form)

Ref: D/Br/D 1763

21 April 1875 (1) Henry Morgan Vane of Westminister, Esq. (2) Rev. Arthur Duncombe Shafto, rector of Brancepeth, and John Smith of Langley Grove, paper manufacturer (3) Rt. Hon. Gustavus Russell, Viscount Boyne Conveyance from (1) to (3) with the consent of (2) of a tillage close situate near Lingey Close c.1 mile to the east of Willington containing c.4a.2r.36p., as specified Consideration: £380
(parchment, 1 membrane)

Ref: D/Br/D 1764

Copy authorisation from the Charity Commissioners for the sale of lands as at D/Br/D 1763 above, 18 December 1874, dated 5 May 1875
(1 paper, printed form)

Ref: D/Br/D 1765

Copy of D/Br/D 1764 above, 5 May 1874, n.d. [1875]
(1 paper, printed form)

Ref: D/Br/D 1766

22 August 1923 (1) Rt. Hon. Gustavus William, Ninth Viscount Boyne (2) Lawrence Marquis of Zetland; Hon. Eustace Scott Hamilton-Russell of Ludlow, Salop; and John Wentwortb Garneys Bond of Warebam, Dorset, Esq. (3) The Trustees of the Brancepeth and Oakenshaw Collieries Aged Miners Homes, as specified Conveyance from (1) to (3) with the consent of (2) of a parcel of land situated in Hall Street, Willington containing c.4,735 sq. yards, as specified, and shown on the attached sketch plan Consideration: £100
(1 file, parchment)

Ref: D/Br/D 1767

28 December 1923 (1) Rt. Hon. Gustavus William, 9th Viscount Boyne (2) Hon. Lawrence, Marquis of Zetland; Hon. Eustace Scott Hamilton- Russell of Ludlow, Salop; and John Wentworth Garneys Bond of Wareham, Dorset, Esq. (3) William Hately, Jacob Hately, John Lynn and Harry Taylor, all of Willington, picture hall proprietors Conveyance from (1) to (3) with the consent of (2) of 2 parcels of land in the High Street, Willington as specified in schedules 1 and 2 endorsed subject to limitations as specified Consideration: £200
(1 file, parchment)

Ref: D/Br/D 1768

8 July 1926 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Willington Urban District Council Copy deed of gift from (1) to (2) of a parcel of land in Willington as delineated on the attached sketch plan to be held as public ground for the purposes of the Recreation Grounds Act 1859, with reservations as specified
(1 file, parchment)

Stackgarth Flatt and Loaning Close etc. (Ref: D/Br/D 1769-1782)Ref: D/Br/D 1769-1770

12 and 13 May 1772 (1) Ralph Robson of Darlington, gent. (2) Thomas Friend of Willington, yeo. Lease and release of a close called Stackgarth Flatt in Willington of c.8a. with boundaries as specified, and one other close called Loaning Close, also in Willington of c.9a. with boundaries as specified Consideration: £320
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1771-1772

3 and 4 August 1792 (1) Thomas Friend, yeo., and Margaret, his wife (2) William Kirton of Durham City, merchant and a 1 derman Mortgage by lease and release for securing £250 and interest, of lands as at D/Br/D 1769, 1770 above
(parchment, 3 membranes, applied seals defective)

Ref: D/Br/D 1773

4 August 1792 (1) Thomas Friend, yeo. (2) William Kirton, alderman Bond in £500 for the payment of £250
(1 paper, printed form)

Ref: D/Br/D 1774-1775

11 and 12 May 1804 (1) Thomas Darling of Shadforth, gent. (2) Anthony Tilly of Hetton-le-Hole, gent. (3) Martin Friend of Willington, gent. (4) Richard Kirton of Durham City, gent. Lease and release from (1) to (3) of 2 closes now split into 3 called Long Close and Harding Burn in Willington, as specified, upon trusts as specified Consideration: £410 from (3) to (2)
(parchment, 3 membranes, applied seals defective)

Ref: D/Br/D 1776-1777

21 and 22 May 1804 (1) Martin Friend, gent. (2) Margaret Friend, widow (3) William Kirton, alderman (4) Richard Jackson of Cassop, gent. Mortgage by lease and release from (l) - (3) to (4) of 2 closes in Willington called Long Close and Hardingburn and closes called Stackgarth Flatt and Loaning Close, also in Willington, as specified Consideration: £250 from (4) to (3) and £250 from (4) to (1)
(parchment, 4 membranes, applied seals defective)

Ref: D/Br/D 1778

18 October 1806 (1) Martin Friend, farmer (2) Creditors of (1) (3) Robert Craggs of Ferryhill, yeo.; Andrew Cowen of Willington, butcher; and Jonathan Rippon of Blakeley, farmer, trustees Copy release from (1) to (3) for payment of debts to (2) of 4 closes of c.18a. in Willington [as at D/Br/D 1776, 1777 above]
(1 file)

Ref: D/Br/D 1779

Abstract of indentures of lease and release, 17 and 18 October 1806
(2 papers)

Ref: D/Br/D 1780

Annotated abstract of title, 12 April 1764 - 22 May 1804, to a freehold estate in Willington belonging to Martin Friend, with opinion of William Williams of Durham [solicitor] endorsed, 9 May 1807
(1 file)

Ref: D/Br/D 1781-1782

3 and 4 November 1809 (1) Robert Craggs, yeo. and Jonathan Rippon, yeo. (2) Martin Friend now of London, yeo. (3) Richard Jackson now of Escomb, gent. (4) Rev. Henry Foster Mills of Bath, Somerset, clerk Lease and release from (1) to (4) at the request of (2) of 3 closes of land in Willington called Stackgarth Flatt, Long Close and Hardingburn, as specified Consideration: £625 from (4) to (3) and £175 from (4) to (1)
(parchment, 4 membranes, applied seals defective)

Tanners Hall (Ref: D/Br/D 1783-1784)Ref: D/Br/D 1783

15 May 1821 (1) Rev. Henry Forster Mills of Nutwell House, Exeter, Devon (2) Matthew Russell of Brancepeth Castle, Esq. (3) James Shaw of Brancepeth, gent. (4) William Hunter of Holywell, gent. Feoffment from (1) to (2) of a farm partly in Willington and partly in Stockley called Tanner's Hall/Tanners Hall Farm, and several closes belonging thereto including a close of c.6a.17p. formerly part of Stockley Common as specified and 23a.20p. formerly part of Willington Common, as specified, and the North Moor of c.21a. formerly part of Willington Common as specified Consideration: £300
(parchment, 2 membranes)

Ref: D/Br/D 1784

Abstract of the title, 1 May 1797 - 1815, of Rev. Henry Foster Mills to a freehold estate called Tanners Hall in Willington, 1821
(1 file)

Three Acre Field etc. (Ref: D/Br/D 1785-1792)Ref: D/Br/D 1785-1786

11 and 12 May 1804 (1) Thomas Darling of Shadforth, gent. (2) Anthony Willy of Hetton-le-Hole, gent. (3) Thomas Bowman of Willington, yeo. Attested copy [made 28 May 1828] of a lease and release from (1) to (3) with the consent of (2), of a messuage and garth, together with several closes called Stony's Close, the Three Acre Field and Fell Field in the township of Willington, as specified Consideration: £550
(2 files)

Ref: D/Br/D 1787-1788

11 and 12 May 1809 (1) Thomas Bowman of Willington, yeo. (2) Thomas Wilkinson of Oswald House, Esq. Attested copy [made 28 May 1828] of a lease and release of lands as at D/Br/D 1785-1786 above Consideration: £650
(2 files)

Ref: D/Br/D 1789

Annotated abstract of title, 9 March 1761 - 26 May 1809, of Thomas Wilkinson, Esq., to a close of land near Willington of c.4a.lr.19p. called Three Acre Close, contracted to be sold to Wm. Friend, Esq., 28 March 1828
(1 file)

Ref: D/Br/D 1790-1791

9 and 10 May 1828 (1) Thomas Wilkinson of Old Elvet, Durham City, Esq. (2) William Friend of Willington, Esq. (3) William Russell of Brancepeth Castle, Esq.; Charles Tennyson of Westminster, Esq.; and Thomas Robinson Grey of Norton, Esq. Lease and release from (1) to (3) with the consent of (2) of 2 closes in Willington formerly 1 close called Three Acre Field of c.5a., as specified Consideration: £250
(parchment, 3 membranes)

Ref: D/Br/D 1792

10 May 1828 (1) Thomas Wilkinson, Esq. (2) William Russell, Esq., Charles Tennyson, Esq., and Thomas Robinson, Esq. Bond in £500 to perform covenants as set out in indentures as at D/Br/D 1790-1791 above (1 paper)

Toddell's Close etc. (Ref: D/Br/D 1793-1817)Ref: D/Br/D 1793

5 August 1556 Copy inquisition for lands of George Bowes, Esq., in Willington, Sunderland, Biddick, Plawsworth, Hetton, Chilton, Bierside, Seaham and Herrington
(parchment, 1 membrane, Latin)

Ref: D/Br/D 1794

1 April 1564 (1) Robert Bowes of Bishopwarmowth, Esq. (2) Umfray Brakke of Willyngton, yeo. Bargain and sale of a tenement on the north side of the street in Willington, a close of c.la., a close lying in the Estfeld of Willington of c.14a., half an acre of land in the fields of Stockley, a little close called Toddell's Close in Willington, a little close called The Bowle Medowe and 30a. of arable and medoweland within the 3 fields of Willington, with boundaries as specified, all in the tenure of Jane Brakke, mother of (2) Consideration: £46
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 1795

1 April 1564 (1) Robert Bowes, Esq (2) Umfray Brakke, yeo Bond in £80 for the performance of covenants as set out in D/Br/D 1794 above
(parchment 1 membrane, pendant seal defective. Latin/English)

Ref: D/Br/D 1796

22 August 1564 (1) Robert Layton of Durham City, merchant, John Dobyson of Willington yeo., and William Foster of Willington, yeo (2) Humphrey Brakke, yeo Quitclaim of lands as at D/Br/D 1794 above
(parchment, 1 membrane, pendant seals defective Latin)

Ref: D/Br/D 1797

20 March 1627/28 (1) Sir John Walter, Knt., Chief Baron of the Court of Exchequer; Sir James Fullerton, Knt., one of the Gentlemen of the Bedchamber; Sir Thomas Trevor, Knt., Baron of the Court of Exchequer (2) William Conyers, Charles Pickering, Philis Hill, widow, William Hodgson, William Dowthayte, Michael Fawden and Izaak Dent of [Willington?], yeo. Lease for 80 years of one messuage with 1.5a. of land, 2 closes of 8a., a small close called the Parrocke Meadow of c.1.5a.,a close of c 1.5a called Toddell's, 30a of arable and meadow in the townfields of Willington; a parcel of land in Helmekandrawe [Helmington Row] in a close called Row Field, Willington; a moiety of a messuage with a piece of meadow called the Fennelech in Stokely; a cottage with a croft in Darlington; a messuage in Willington; a mesuage in Stockley as specified; and a tenement called Boglehole in Helmelanderowe [Helmington Row] Consideration: £100, £60, £5, £12 and £55 and several yearly rent charges, as specified
(parchment, 1 membrane, pendant seals defective)

Ref: D/Br/D 1798

17 November 1628 (1) William Conyers of Wooley, gent (2) Robert Dixonn of Shearburne, yeo Assignment of a lease for the residue of a term of 80 years of a messuage with croft of c.1.5a., 2 closes of c.8a., a small close called the Parrock Meadow of c.1.5a., a close of a meadow called The Toddells of c.1.5a., 30a. of arable in the townfields of Willington, a parcel of land in Helmeden Rawe [Helmington Row] in a close called the Rawe Field in Willington, in discharge of a trust
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 1799

28 June 1634 (1) Robert Dixonn,yeo. (2) Willyam Robinson of Willington, yeo. Assignment of a lease for the residue of a term of 80 years of a seax:house and stable/oxhouse, garden and orchard, a close called The Bankes, 2 meadow closes called The New Closes, a close called The Huttclose and a close called The Toddells, all of which are in Willington, as specified Consideration: £194
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 1800

28 July 1636 (1) Lancelote Holtby of Helmerandraw [Helmington Row], gent., and James Cholmeley of Whitbye, Yorkshire, gent. (2) Willyam Robinson of Willington, yeo. Assignment of a lease for the residue of a term of 99 years of lands as at D/Br/D 1799 above
(parchment, 1 membrane, pendant seals defective)

Ref: D/Br/D 1801

28 July 1636 (1) Linley Wrenn of Binchester, Esq., and Francis Wrenn of Bishop Auckland, gent. (2) John Robinson, eldest son of Willyam Robinson of Willington, yeo. Feoffment of lands as at D/Br/D 1799 above Consideration: £50
(parchment, 1 membrane, pendant seals defective)

Ref: D/Br/D 1802

6 June 1637 (1) John Watson of Chester in the Streete,yeo., and Willyam Pearson of Quarrell House, glover and Gillyan, his wife (2) Willyam Robinson of Willington, yeo. Feoffment of a moiety of a messuage and lands in Willington formerly belonging to Robert Layton and Barnaby Hutchinson Consideration: £130 (parchment, 1 membrane, pendant seals defective

Ref: D/Br/D 1803

21 January 1679/80 (1) John Robinson of Willington, yeo., and Ralph Robinson, his son and Elizabeth Robinson, spinster, his daughter (2) James Nicholson of Durham City, cordwayner Feoffment in trust for Ralph and Elizabeth Robinson of a messuage in Willington together with closes called Pasture Bank of c.3a., New Closes, The Parrock of c.18a., Little Het Close of c.2.5a., and Toddholes of c.1.5a.; and one other messuage together with closed called Cow Close of [c.7a.], Hott Close of c.4a., and Toddholes of c.2.5a. in Willington, as specified
(parchment, 1 membrane, pendant seals defective, badly faded)

Ref: D/Br/D 1804-1805

1 and 2 May 1696 (1) Sir Ralph Cole of Brancepeth Castle, bart., and John Hall of Durham City, alderman (2) Ralph Robinson of Willington, gent. Lease and release of a close called Fenletch in the township of Stockley, with boundaries as specified Consideration: £65 (parchment, 2 membranes, pendant seals defective

Ref: D/Br/D 1806

Memorandum of the rates chargeable on the east and west townfields [of Willington] for the building of Swanfield Bridge, 3 January 1715/16
(1 paper)

Ref: D/Br/D 1807

20 November 1717 (1) John Robinson of Willington, gent. (2) John Hanby of East Wood, Yorkshire, gent. (3) Sarah Hebborne of Startforth, Yorkshire, spinster Articles of agreement on the intended marriage of (1) and (3) for the conveyance to (2) of a capital messuage in Willington and several closes called Banke on the south side of the messuage of c.4a., Farr Pasture Banke of c.8a., Todlees of c.4a.; one other messuage in Willington in the tenure of Ralph Hull with a little close of c.2a.with closes called Little New Close of c.3a., Middle New Close of c.7a., Farr New Close of c.6a., Paddock/Parrock of c.4a., Hott Close of c.4a., Great Hott Close of c.4a.; and a close called Fennletch of c.4a., in Stockley, as specified Consideration: £350
(1 paper, applied seals defective)

Ref: D/Br/D 1808

3 March 1720/21 (1) Charles Wren of Binchester, Esq. (2) Henry Forster of Durham City, alderman Lease for a term of 21 years of several riggs and parcels of land in Willington Consideration: £3 10s. 0d. p.a.
(1 Paper)

Ref: D/Br/D 1809-1810

25 and 26 January 1726/27 (1) John Brack of Willington, yeo. (2) Henry Forster of Durham City, alderman Mortgage by lease and release for securing £90 and interest, of a close called Cow Close and part of the Lady Acre in the wast townfields of Willington, of c.3-4a. , with boundaries as specified
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1811

12 October 1737 Will of John Robinson the elder of Willington, gent., as follows: To John Handby, all personal estate in trust for John Robinson, son, at the age of 21, as executor; to William Robinson, his son, a gun and 5 shillings
(1 paper)

Ref: D/Br/D 1812-1813

28 and 29 October 1740 (1) William Robinson of Willington, gent. (2) Henry Forster, alderman (3) Anthony Lee of Durham City, gent. (4) William Forster of Durham City, alderman Lease and release from (1) to (3) of lands as at D/Br/D 1807 above for the purpose of suffering a common recovery Consideration: £500 from (2) to (1)
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1814

25 November 1740 (1) William Forster, gent., demandant (2) Anthony Lee, gent., tenant Exemplification of a common recovery by double vouchee for messuages and lands in Willington and Stockley Vouchees: William Robinson, gent., and David Kenneby
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 1815

29 April 1741 (1) William Robinson of Willington, gent. (2) Henry Forster of Durham City, alderman Bond in £460 for the payment of £230
(1 paper, applied seal defective)

Ref: D/Br/D 1816-1817

27 and 28 November 1741 (1) William Robinson, gent. (2) Henry Forster, alderman Lease and release of lands as at D/Br/D 1807 above Consideration: £1055
(parchment, 2 membranes, applied seals defective)

Willington Hall Estate (Ref: D/Br/D 1818-1840)Ref: D/Br/D 1818

Copy of the marriage entry of Timothy Hudson and Ann Applegarth taken from the Brancepeth register, 18 April 1767; 23 May 1773
(1 paper)

Ref: D/Br/D 1819

Annotated abstract of title, 26 April 1701 - 2 January 1779, to the Willington Ilall estate, as specified, contracted to be sold to William Russell, Esq., 9 November 1799
(1 file)

Ref: D/Br/D 1820

Additional abstract of title, 9 June 1711 - 24 October 1794, to the Willington [Hall] estate, 31 January 1800
(1 file)

Ref: D/Br/D 1821

Abstract of title, 30 April 1714 - 6 May 1749, to Premises at Willington called Stockley Close, Stockley Gate Close or Raws Close, purchased of Walton and wife, n.d. [c.1800]
(1 file)

Ref: D/Br/D 1822-1823

28 and 29 July 1800 (1) John Ord of Lincoln's inn Fields, Esq. (2) Rt. Hon. John Bowes, Earl of Strathmore and Kinghorne Lease and release of several closes called The isle of c.la., Parcival Bank of c.3a. in Willington, as specified; a messuage and garth with several closes called Stack Garth, Homestead, Garrands and Longlands containing together c.11a.3r.31p. in Willington
(parchment, 3 membranes)

Ref: D/Br/D 1824-1825

13 and 14 February 1801 (1) Rt. Hon. John Bowes, Earl of Strathmore and Kinghorne (2) Rt. Hon. William, Lord Gray of Scotland, and John Ord of Lincoln's inn Fields, Esq. (3) John Greenwell of Willington Hall, Esq. (4) Samuel Castle of Durham City, gent. Lease and release from (1) to (3) of the capital messuage of Willington Hall; a farm in the occupation of Margaret Friend with all closes as specified, together with another farm in the occupation of Philip Carter with all closes as specified Consideration: £8,800
(parchment, 13 membranes)

Ref: D/Br/D 1826

Annotated abstract of title, 9 June 1711 - 12 March 1767, to the Willington Hall estate, as specified, for Mr. Wharton's opinion, including farms and lands in Willington and Helmington Row, 3 May 1801
(1 file)

Ref: D/Br/D 1827

17 August 1805 (1) John Greenwell of Willington, Esq. (2) Thomas Greenwell of Durham City, gent., son of (1) Grant of an annuity from (1) to (2) of £100 issuing out of lands in Willington
(parchment, 1 membrane)

Ref: D/Br/D 1828

Land tax exemption certificate of John Greenwell, Esq. 23 February 1805
(1 paper, printed form)

Ref: D/Br/D 1829

Extract from the enclosure award for Byers Green, concerning allotments of John Greenwell, Esq., 6 April 1809
(1 paper)

Ref: D/Br/D 1830

15 July 1811 (1) John Greenwell, Esq. (2) Thomas Greenwell, Esq. Grant of an annuity from (1) to (2) of £50, issuing out of lands in Willington
(parchment, 1 membrane)

Ref: D/Br/D 1831

17 September 1814 (1) Thomas Greenwell of Willington, Esq. (2) William Russell of Brancepeth Castle, Esq. Articles of agreement between (1) and (2) for the purchase of the Willington Hall estate, including the messuage house and gardens, together with farms called Willington Hall Farm, Oak Tree Farm, White House Farm, Pickering's Lands and the West isle in the townships of Willington and Byers Green, containing in all c.433a.3r.2p., as specified Consideration: £30,000
(1 paper)

Ref: D/Br/D 1832

Abstract of title, 27 November 1632 - 2 September 1814, of Thomas Greenwell, Esq., to a freehold estate called The West isle in Byers Green, and to the tithes thereof contracted to be sold to William Russell, Esq., 22 October 1814
(1 file)

Ref: D/Br/D 1833

Note from William Russell, of allowance of £5,000 from Thomas Greenwell for coals which Lord Strathmore and others have in the estate, 31 October 1814
(1 paper)

Ref: D/Br/D 1834

Abstract of title, 10 July 1712 - 2 September 1814, of Thomas Greenwell, Esq., to 4 cottages and a parcel of land in Willington contracted to be sold to William Russell, Esq., n.d. [1814]
(1 file)

Ref: D/Br/D 1835

Further abstract of title, 28 July 1800 - 2 September 1814, to the Willington [Hall] estate, contracted to be sold by Thomas Greenwell, Esq., to William Russell, Esq., n.d. [c.1814]
(1 file)

Ref: D/Br/D 1836-1837

12 and 13 May 1815 (1) Thomas Greenwell of South Bailey, Durham City, Esq. (2) Samuel Castle of Durham City, gent. (3) William Russell of Brancepeth Castle, Esq. (4) John Ward of Durham City, gent. Lease and release from (1) to (3) of a capital messuage called Willington Hall, in Willington township with gardens; a farm formerly in the occupation of Margaret Friend, with closes as specified; a farm formerly in the occupation of Philip Carter with closes as specified; a close called the Bank of c.la., as specified; a close called Stalls Field of c.3a., at Willington Burn; a close called the Allotment of c.8a. at Willington Burn, as specified; 4 cottages and 2 closes of c.3a.3r.14p. in Willington, as specified; a messuage etc. with closes commonly called The West isle in Byars Green, as specified; an allotment formerly part of the moor or common of Byars Green, as specified Consideration: £29,100
(parchment, 7 membranes)

Ref: D/Br/D 1838

26 May 1815 (1) William Russell, Esq., plaintiff (2) Thomas Greenwell, Esq., and isabella Alicia, his wife, deforciants Final concord between (1) and (2) for lands at Willington and Byers Green Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 1839

26 May 1815 (1) William Russell, Esq., plaintiff (2) Thomas Greenwell, Esq., and Isabella Alicia, his wife, deforciants Final concord as at D/Br/D 1838 above
(parchment, 1 membrane)

Ref: D/Br/D 1840

A note of Thomas Greenwell's entitlement to mines within the lands purchased of Lord Strathmore, n.d. [c. 1815]
(1 paper)

Messuage and orchard in Willington (Ref: D/Br/D 1841-1854)Ref: D/Br/D 1841

21 June 1585 (1) Jennet Nesham of Willington, widow (2) Ralph Hull of Stockle[y], carpenter Assignment of a lease for the residue of a term of 21 years of a messuage in Willington held of the Queen Consideration: 7s. 4d. p.a.
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 1842

24 July 1611 (1) Thomas Hull of Stockley, Martyn Hull of Stockley and Anthonie Dunne, yeo. (2) Ralph Hull of Stock1ey, yeo. Assignment of a lease for the residue of a term of lives of a farmhold in Willington, held of the Queen Consideration: 7s.4d. p.a.
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 1843-1844

8 and 9 May 1767 (1) Jane Hull of Willington, spinster; John Hall of Willington, yeo., brother-in-law; William Story of Willington, blacksmith and Mary, his wife (nee Hall) (2) William Carter of Willington, weaver Lease and release, being a deed to lead the uses of a fine of a messuage and orchard in Willington with boundaries as specified; several closes belonging thereto in Willington, with boundaries as specified; and a close formerly part of Willington Common with boundaries as specified
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1845

9 September 1767 (1) William Carter, plaintiff (2) Jane Hull, spinster, John Hall and William Story and Mary, his wife, deforciants Final concord for 2 messuages and lands [in Willington] in the parish of Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 1846-1847

22 January 1780 (1) William Story of Willington, blacksmith and farrier, and Mary, his wife (2) John Greenwell of Low Horseley, Stanhope, gent. Mortgage by lease and release of lands as at D/Br/D 1843-1844 above' Consideration: £210
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1848

15 February 1780 (1) John Greenwell, gent., plaintiff (2) William Story and Mary, his wife, deforciants Final concord for 3 messuages and lands [in Willington] in the parish of Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 1849-1850

11 and 12 May 1787 (1) William and Mary Story (2) John Greenwell, gent. Lease and release being a deed to lead the uses of a final concord for lands as at D/Br/D 1843-1844 above Consideration: £236 Gs. 10d.
(parchment, 3 membranes, applied seals defective)

Ref: D/Br/D 1851

26 May 1787 (1) John Greenwell, gent., plaintiff (2) William Story and Mary, his wife, deforciants Final concord for 3 messuages and lands [in Willington] in the parish of Brancepeth Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 1852

3 January 1789 (1) William Story, John Hewitt of Hunwick, gent., and John Elliot of Bishop Auckland, common brewer (2) John Greenwall, gent. Bond in £600 for the payment of £297
(1 paper, printed form)

Ref: D/Br/D 1853-1854

29 and 30 May 1789 (1) William Story (2) John Greenw&11, gent. (3) John Elliot of Bishop Auckland, common brewer Lease and release from (1) and (2) to (3) of a messuage and orchard in Willington together with closes adjoining, with boundaries as specified Consideration: £150 from (3) to (2) and £30 from (3) to (1)
(parchment, 2 membranes, applied seals defective)

Close on the East Side of Willington (Ref: D/Br/D 1855-1859)Ref: D/Br/D 1855

Annotated abstract of the title, 24 November 1704 -28 May 1814, of Rev. Henry Forster Mills to a freehold estate on the east side of Willington and a close in Stockley contracted to be sold to William Russell, Esq., 8 May 1815
(1 file)

Ref: D/Br/D 1856-1857

12 and 13 May 1815 (1) Rev. Henry Forster Mills of Bath (2) Elizabeth Mills of Willington, widow (3) Edward Thomas Mills of Witton le Wear, gent. (4) Sarah Thompson of Willington, spinster (5) Jane Mills of Willington, spinster (6) Rev. William Nesfield of Brancepeth and Marianne, his wife (nee Mills) (7) Mansfeldt de Cordonnel Lawson of Cramlington, Northumberland, Esq., and Henry Forster Mills (8) Anthony Salvin, army Colonel, of Leeds, and Eliza, his wife (nee Mills) (9) William Russell of Brancepeth Castle, Esq. Lease and release from (1) and (2) to (9) with the consent of all other parties, of a capital messuage in Willington; a messuage in Willington in the occupation of Anthony Davison; a messuage in Willington in the occupation of Robert Taylor and [blank] Grey; an orchard in Willington; several closes called Eleven Riggs, Garth Ends, Toddho1es, Robinson's Bank, Allison's Bank, Pasture Bank, Pasture Bank Deboard, Far Bank, Toddholes Bank and Wrights Piece, in Willington; several closes in Willington called Clover Hill, Swan Pool, Blue Cap, Shedsfield, Calf Close, Meadow Field, Robinson's New Close, Robinson's Paddocjz, Jordan Letch, Bracks Pasture, Deboards Straits and Deboards Closes; several closes in Willington called Little Hott Closes, Oxcloses, Burnmouth, Well Bank, Lamb Bank and other lands held in fee at the East End of Willington; a close called New Close, in Willington with boundaries as specified; and a close called Fenletch in the township of Stockley; with schedule of deeds 8 July 1765 - 12 May 1797 Consideration: £2,000 from (9) to (5); £2,000 from (9) to (7); £300 from (9) to (1) and £12,700 from (9) to (1) and (2)
(parchment, 10 membranes, applied seals)

Ref: D/Br/D 1858

3 July 1815 (1) William Russell, Esq. (2) Elizabeth Mills, widow Lease for 99 years of a messuage in Willington, as specified and a close of c.6a. on the south east side of the turnpike road in Willington
(1 paper, applied seals)

Ref: D/Br/D 1859

Abstract of the title, 27 November 1741 - 19 December 1816 of Matthew Russell, Esq., to freehold closes in Willington, n.d. [post 1816]
(1 file)

Miscellaneous (Ref: D/Br/D 1860-1864)Ref: D/Br/D 1860

26 November 1926 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Marquis of Zetland, Hon. Eustace Scott Hamilton-Russell, and John W.G. Bond, trustees (3) Durham County Council Conveyance from (1) to (3) with the consent of (2) of lands adjoining the main road from Willington to Brancepeth as specified in schedule 1 (endorsed) and on a detailed coloured sketch plan attached Consideration: £100
(1 file)

Ref: D/Br/D 1861

17 December 1932 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Willington Urban District Council Lease for 7 years of several parcels of ground at Willington for allotment gardens as specified in schedule 1 (nos. 1-5) endorsed, and on a detailed coloured plan attached Consideration: £35 ls.7d. in total, per annum
(1 file)

Ref: D/Br/D 1862

5 November 1935 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Willington Parochial Church Council (3) The Durham Diocesan Board of Finance Counterpart lease for 99 years from (1) to (3) to the use of (2) of a parcel of ground in Tyne Street, Willington of c.2,025 sq. yards, as specified on a sketch plan, endorsed Consideration: 5s.
(1 file, parchment)

Ref: D/Br/D 1863

14 August 1939 (1) Rt. Hon. Gustavus Russell (2) Mr. Hamilton Russell; Bertram Sautelle Roberts, North Bailey, Durham City, solicitor; Essex Eleanor Barlow, The White House, Acomb, Yorkshire; William Alexander Ingilby Emerson of Peterborough, Northamptonshire, Esq., trustees Appointment of (2) as new trustees of mines and minerals within a parcel of land in Willington of c.250a. as specified in the schedule endorsed and on a detailed plan attached
(1 file, parchment)

Ref: D/Br/D 1864

27 May 1952 (1) Hugh Richard Arthur, Duke of Westminster, D.S.O. (2) Durham County Council Counterpart lease for 7 years of a parcel of land at Willington of c.6a. for a poultry centre, as specified on a sketch plan attached Consideration: £9 per annum
(1 file)

Brandon (Ref: D/Br/D 1865-1886)Brandon and Byshottles etc. (Ref: D/Br/D 1865-1870)Ref: D/Br/D 1865

19 December 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Strakers and Love Ltd. Counterpart licence to sublet from (2) to Brandon and Byshottles Urban District Council,2 parcels of land at Brandon Colliery formerly used as reservoirs, for use as bus shelters, as specified in a sketch plan attached
(1 file)

Ref: D/Br/D 1866

23 August 1932 (1) Hon. Gustavus Lascelles hamilton-Russell (2) Strakers and Love Ltd. Licence to enter into an agreement with Messrs. Cochran and Co., Ormesby iron Works, Middlesbrough, for the erection of an overhead aerial ropeway across land known as Pringle House Farm in the township of Brandon and Byshottles as specified on a sketch plan attached Consideration: 25s. per annum
(1 file)

Ref: D/Br/D 1867

31 December 1936 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) The Hedley Hope Coal Company Ltd. Copy licence to assign a lease of a wayleave near Hedley Hill Colliery, Brandon, as specified on a sketch plan attached to the Bearpark Coal and Coke Company Ltd.
(1 file)

Ref: D/Br/D 1868

31 December 1937 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) John W.G. Bond, Hon. Eustace Scott Hamilton-Russell, and (1), trustees (3) Brandon and Byshottles Urban District Council Conveyance from (1) to (2) with the consent of (3) of easement for a sewer and manholes at Brandon Sawmills, Meadowfield as specified on a sketch plan attached Consideration: £35
(1 file, parchment)

Ref: D/Br/D 1869

24 September 1938 (1) Strakers and Love Ltd. (2) Hon. Gustavus Lascelles Hamilton-RussellSurrender of a parcel of land forming part of Pringle House Farm, New Brancepeth of c.6a. as specified on a sketch plan endorsed, leased on 12 January 1932 (1 file, parchment)

Ref: D/Br/D 1870

1934 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) Cochrane and Company Ltd. Draft licence to assign a lease of land at Sleetburn as set out in a lease dated 6 September 1875, to New Brancepeth Colliery Company Ltd.
(1 file)

Browney and Meadowfield (Ref: D/Br/D 1871-1874)Ref: D/Br/D 1871

19 January 1931 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) John W.G. Bond, Eustace S. Hamilton-Russell and (1), trustees (3) George Pennington of High Street, Brandon Collier Draft conveyance from (1) to (3) with the consent of (2) of a parcel of land in Frederick Street, Meadowfield of c.176 square yards Consideration: £60
(1 file, printed)

Ref: D/Br/D 1872

1 August 1939 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) John W.G. Bond, Hon. Eustace Scott Hamilton-Russell and (1) (3) Alec Chapman Routledge of John Street, South Meadowfield, engineer (4) John William Routledge of Lobley Hill Road, Meadowfield Draft conveyance from (1) to (4) with the consent of (2) and (3) of a parcel of land at Meadowfield of c.309 9/8 sq. yards with right of way Consideration: £38 12s.6d.
(1 file, typescript)

Ref: D/Br/D 1873

13 April 1938 (1) Hon. Gustavus Lascelles Hamilton-Russell (2) John W.G. Bond, Hon. Eustace Scott Hamilton-Russell and (1), trustees (3) Thomas L. Long of Belle Vue, Willington, joiner Conveyance from (1) to (3) with the consent of (2) of a parcel of land in Browney Lane, Browney of c.786 square yards as specified on a plan attached with schedule of deeds, 1 August 1906 - 8 December 1928, endorsed Consideration: £9 5s.0d.
(1 file, typescript)

Ref: D/Br/D 1874

193- (1) Bertram Sautelle Roberts, agent for Hon. Gustavus Lascelles Hamilton- Russell (2) T. Leslie Long Agreement between (1) and (2) for the purchase of land as at D/Br/D 1873 above
(1 file, printed)

Meadowfield (Ref: D/Br/D 1875-1878)Ref: D/Br/D 1875

29 January 1921 (1) Rt. Hon. Gustavus William, Ninth Viscount Boyne and Baron Brancepeth of Brancepeth Castle (2) Hon. Lawrence, Marquis of Zetland; Rt. Hon. George Edward John Mowbray, Earl of Stradbroke; and John Wentworth Garneys Bond of Creech Grange, Wareham, Dorset, Esq., trustees (3) Meadowfield and District ivy Leaf Social Club and institute, Ltd. Conveyance from (1) to (3) of a parcel of land in Meadowfield on the west side of the main road from Durham to Brancepeth as shown on the endorsed plan Consideration: £82
(1 file, parchment, applied seals)

Ref: D/Br/D 1876

29 March 1923 (1) The Meadowfield and District ivy Leaf Social Club and institute Ltd. (2) James Turner of Glenholme, Station Avenue, Brandon Colliery, gent., liquidator (3) Viscount Boyne (4) Marquis of Zetland, Hon. Eustace Scott Hamilton Russell, and John Wentworth Garneys Bond, trustees Reconveyance from (1) to (4) of lands as at D/Br/D 1875 above as shown on the attached sketch plan Consideration: £120 from (4) to (2)
(1 file, parchment, applied seals)

Ref: D/Br/D 1877

7 December 1922 (1) Viscount Boyne (2) Marquis of Zetland; Hon. Eustace Scott Hamilton-Russell of Stoke Lodge, Ludlow, Salop; and John Wentworth Garneys Bond, trustees (3) George Thompson Curl of 56 Frederick Street, North Meadowfield, blacksmith Conveyance from (1) to (3) of a parcel of ground at Meadowfield Place, Meadowfield called Woodbine House, as specified and shown on the endorsed sketch plan Consideration: £31 10s.0d.
(1 file, parchment, applied seals)

Ref: D/Br/D 1878

7 December 192Z (1) Viscount Boyne (2) Marquis of Zetland, Hon. Eustace Scott Hamilton Russell, and John Wentworth Garneys Bond, trustees (3) Thomas Herron, 57 Frederick Street, North Meadow-field, engineman Conveyance from (1) to (3) of a parcel of ground at Meadowfield Place, Meadowfield called Ash Tree House, as specified and shown on the endorsed sketch plan Consideration: £31 10s.0d.
(1 file, parchment, applied seal)

Miscellaneous (Ref: D/Br/D 1879-1886)Ref: D/Br/D 1879

9 February 1885 (1) Ninth Viscount Boyne (2) Henry Heath Cochrane Lease for 21 years of a parcel of land at Biggin of 8a.17p., as specified on a sketch plan endorsed Consideration: £2 per annum
(1 file, parchment)

Ref: D/Br/D 1880

9 February 1885 (1) Ninth Viscount Boyne (2) Henry Heath Cochrane Counterpart lease as at D/Br/D 1879 above
(1 file)

Ref: D/Br/D 1881

7 May 1924 (1) Ninth Viscount Boyne (2) Marquis of Zetland, Hon. Eustace S. Hamilton-Russell, and John W.G. Bond (3) Durham County Council Release and mutual conveyance by way of exchange from (1) to (3) with the consent of (2) of a parcel of land at Brandon, as specified on a large scale plan endorsed Schedule of deeds, 1 August 1906 - 1 June 1921 endorsed
(1 file, parchment)

Ref: D/Br/D 1882

5 December 1932 (1) Brandon and Byshottles Urban District Council (2) Walter H. Armstrong of Hollygarth, Brandon Colliery colliery manager; Thomas Carr of Hill Crest View, Brandon Colliery, checkweighman; James Smith of Park Street, Brandon Colliery, colliery mechanic; John Brown of West Street, Brandon Colliery, engineer Lease for 40 years of a parcel of ground in the town-ship of Brandon and Byshottles of c.12.027a. as specified on the plan attached for use as a recreation ground Consideration: ls. per annum
(1 file, parchment, typescript)

Ref: D/Br/D 1883

3 March 1933 (1) Hon. G.L. Hamilton-Russell (2) Durham County Council Memorandum of an agreement between (1) and (2) whereby (1) gives to the public 3 parcels of land at Browney Lane adjoining the Meadowfield/Sunderland Bridge road for the purpose of road improvements, specified in a large scale plan attached
(1 file, typescript)

Ref: D/Br/D 1884

17 August 1937 (1) Hon. G.L. Hamilton-Russell (2) Thomas Carr; James Smith; John Clennel of Russell Street, Brandon, miner; and William Thompson of Princess Street, Brandon, miner, trustees of Brandon Colliery Workers' Homes Duplicate conveyance upon specified trusts, of a parcel of land at Brandon Colliery of c.940 sq. yards, as specified on a sketch plan endorsed. Schedule of deeds, 1 August 1906 - 8 December 1928 endorsed
(1 file, parchment, typescript)

Ref: D/Br/D 1885

13 May 1946 (1) G.H.R. Company (2) Brandon and Byshottles Urban District Council Counterpart lease for 10 years of four parcels of land at Waterhouses, Fold's Close, Low and High Meadowfield, Brandon Colliery, Low and High Browney and Langley Moor, altogether 24.614a. for allotments, as specified in the schedule endorsed and on the large scale sketch plans attached Consideration: £55 15s.2d.
(1 file, parchment, typescript)

Ref: D/Br/D 1886

1953 (1) Hugh Richard Arthur, Duke of Westminster (2) The National Coal Board Draft lease for 25 years for the use and maintenance of an aerial ropeway for conveying coal from the colliery at Pit House, Brandon to the Byeproduct Works at Willington, as specified on the large scale plan attached Consideration: £175 per annum
(1 file, typescript)

Croxdale (Ref: D/Br/D 1887)Ref: D/Br/D 1887

31 May 1911 (1) The North Eastern Railway Company (2) Rt. Hon. Gustavus William Hamilton Russell, Viscount Boyne Conveyance of a parcel of land of c.lr.38p. near Croxdale as specified on the sketch plan annexed Consideration: £5
(1 file, printed form)

Durham St. Margaret (Ref: D/Br/D 1888-1929)

Newton Hall Estate

Ref: D/Br/D 1888

n.d. [20 November 1564] (1) The Dean and Chapter of Durham (2) Richard Greyne of Billingham, gent. Copy assignment of a lease for the residue of a term of 21 years of all tithes of Newton Consideration: £3 16s.8d. per annumEndorsed:taken from a book of the late D. Bowlby's whowas registrar to the Dean and Chapter of Durham"
(1 file)

Ref: D/Br/D 1889-1890

27 and 28 February 1677/78 (1) Sir Thomas Liddell of Ravensworth Castle, bart. (2) Nathaniel Johnson of Kiblesworth, Esq., and Lyonell Maddison of Satwellsyde, Esq. (3) Sir Michael Heneage of London, knt.; Sir Robert Shafto of Whitworth, knt., serjeant at law; Lyonel Vane of Longe Newton, Esq. (4) William Vane of Fairlane, Kent., Esq., and Francis Addison of Ovingeham, Northumberland, Esq. Lease and release to provide a jointure for Dame Anne Liddell wife of (1) and for provision of their younger children from (1) to (2) of the manor of High Newton; a messuage called Low Newton; several named closes being part of the manor of High Newton; 2 closes and several other closes at Low Newton; 3/8 parts of all the coalmines within the manors of Ravensworth and Lamesley
(parchment, 6 membranes)

Ref: D/Br/D 1891

19 January 1702/03 (1) Robert Liddell of London, merchant and Thomas Liddell, son and heir (2) Sir Henry Liddell of Ravensworth Castle, bart. Articles of agreement between (1) and (2) for the conveyance of the manor of Newton with all farms etc. called High Newton and Low Newton in the chapelry of St. Margaret, Framwellgate Consideration: £4,300
(1 paper)

Ref: D/Br/D 1892

19 January 1702/03 (1) Robert and Thomas Liddell (2) Sir Henry Liddell Copy articles of agreement as at D/Br/D 1891 above
(1 paper)

Ref: D/Br/D 1893

8 February 1702/03 (1) Sir Henry Liddell, bart., plaintiff (2) Robert Liddell, Esq., and Thomas Liddell, gent., son and heir, deforciants Final concord between (1) and (2) for the manor of High Newton with land in High and Low Newton and the parish of Saint Oswald, Durham Consideration: 160 marks
(parchment, 1 membrane)

Ref: D/Br/D 1894

8 February 1702/03 (1) Sir Henry Liddell, bart., plaintiff (2) Robert Liddell, Esq., and Thomas Liddell, gent., deforciants Final concord as at D/Br/D 1893 above
(parchment, 1 membrane)

Ref: D/Br/D 1895-1896

19 and 20 February 1702/03 (1) Robert Liddell of London, merchant, and Thomas Liddell, gent., son and heir (2) Sir Henry Liddell of Ravensworth Castle, bart. Lease and release and feoffment of the manor of High Newton, near Durham City; a messuage called Low Newton; several named closes, part of the said manor, as specified; several named closes at Low Newton, as specified at Framwellgate in the chapelry of St. Margaret and parish of St. Oswald Consideration: £4,300 (parchment, 2 membranes) Endorsed: Receipt of T.H. Liddell of £1,485 from William Russell, Esq., 13 August 1814
(1 paper)

Ref: D/Br/D 1897-1898

4 and 5 June 1711 (1) Henry Liddell of Ravensworth Castle, bart., and Henry Liddell, Esq., his son (2) John Fawcett of Durham City, Esq., and Nicholas Paxton of Durham City, gent. (3) Charles Allanson of St. Andrews, Holborn, Middlesex, and James Clavering of Lamesley, Esq. Lease and release from (1) to (3) and covenant to create (2) as tenants to the praecipe for the purpose of suffering a common recovery for lands at Hagghouse, Stankhouse, North Wastes, Stockwellhough and Redhouse, together with all closes as specified, lands at Tewett Myers or Clark's Farm, closes as specified adjoining the manor of High Newton, lands belonging to the parson of Whickham as specified, a water corn mill called Emmery Crook Mill, all in the townships of Framwellgate or Whickham and belonging to the Manor of Newton
(parchment, 4 membranes)

Ref: D/Br/D 1899-1900

6 and 7 June 1711 (1) Sir Henry Liddell of Ravensworth Castle, bart., and Henry Liddell, Esq., one of his younger sons (2) Ann Clavering of St. Andrew's, Holborn, Middlesex, spinster (3) Charles Allanson of Holborn, Esq., and James Clavering of Lamesley, Esq. (4) James Nicholson of Durham City, Esq., and John Hedworth of Chester [le-Street], Esq. Lease and release, and settlement on the marriage of Henry Liddell, Esq. and (2), from (1) to (4) of Carebrook Hall and lands in Carebrook, Attereliffe, Sheffield, Darnold [Darnall], Wincobank, Grymsthorp, Crepitts, Brightside, Byerley and Hamworth in Yorkshire; and messuages called Haghouse, Stankhouse, several messuages called North Wasts, Stockwell Haugh and Redhouse, together with other specified closes and farms; a messuage called Frankland and specified closes together with messuages 1899-1900 called Trewett Myers and Clark's Farm; and other closes as specified, all being part of the manor of High Newton; a parcel of land called Midgeham alias Midgeholme, a water corn mill called Emery Crooke Millne all in Whickham
(parchment, 2 membranes)

Ref: D/Br/D 1901

28 September 1711 (1) Charles Allanson, Esq., and James Clavering Junior, Esq. (2) John Fawcett, Esq., and Nicholas Paxton, gent. Exemplification of a common recovery by double vouchee between (1) and (2) of 10 messuages and a water corn mill in Newton, in the parish of St. Oswald and St. Margaret, in Framwellgate and Whickham Vouchees are Sir Henry Liddell, bart. and Henry Liddell, Esq.
(parchment, 1 membrane, Latin)

Ref: D/Br/D 1902-1903

1 and 2 September 1741 (1) Sir Henry Liddell of Ravensworth Castle, bart. (2) Ralph Gowland of Durham City, gent. (3) Ralph Fetherstonhalgh of Newcastle, gent. (4) Hon. Edward Wortley of Wortley, Yorkshire, Esq. Lease and release from (1) to (4) and covenant to create (2) tenant to the praecipe for the purpose of suffering a common recovery for the manor of High Newton near Durham City, together with all lands at High and Low Newton, Trewhotts Myers, Hagghouse, Sidgate/Crookhall, Franklinside, Barkerhaugh, North Wastes, Stockwellheugh, Stankhouse, Redhouse and West wastes, in Framwellgate, as specified Consideration: £10,000
(parchment, 3 membranes)

Ref: D/Br/D 1904

6 November 1741 (1) Ralph Featherstonhalgh, gent. (2) Ralph Gowland, gent. Exemplification of a common recovery by double vouchee between (1) and (2) for the manor of High Newton including all lands in High and Low Newton, Trewhetts Myres, Hagghouse, Sidgate/Crookhall, Franklinside, Barker Haugh, North Wastes, Stockwell Heugh, Stankhouse, Redhouse and Westwastes in the chapelry of St. Margaret, parish of Durham, St. Oswald Vouchees are Sir Henry Liddell, bart., and David Kenneby
(parchment, 1 membrane, pendant seal intact)

Ref: D/Br/D 1905

10 September 1745 (1) Thomas Liddell of Newton, Esq. (2) Jane Liddell, widow, mother of (1) (3) Sir Henry Liddell of Ravensworth Castle, bart. (4) Elizabeth Bowes, Jane Bowes the younger and Margaret Bowes, all of Durham City, spinsters (5) George Bowes of Stretlam Castle, Esq. Assignment from (l),(2) and (4) to (3) and (5) of several sums of money, as a settlement upon the intended marriage of (1) and Margaret Bowes, upon specified trusts
(parchment, 2 membranes)

Ref: D/Br/D 1906

6 February 1745/46 (1) Hon. Edward Wort1ey of t7ortley, Yorkshire, Esq. (2) Sir Henry Liddell of Ravensworth Castle, bart. (3) George Bowes of Gibside, Esq. (4) Thomas Liddell of Newton, Esq. Mortgage for the residue of a term of 1,000 years from (1) to (3) with the consent of (2) and (4) of the manor of High Newton, with farmholds etc. at High and Low Newton, Trewhitts Myers, Hagg House, Sidgate alias Crookhall, Franklinside, Barkerhaugh, North Wastes, Stockwellheugh, Stankhouse, Redhouse, and Westwastes and elsewhere in the chapeiry of St. Margaret, Framwellgate Consideration: £10,000
(parchment, 2 membranes)

Ref: D/Br/D 1907

n.d. [c.1780] Copy of the will dated 10 January 1748/49 of Henry, Lord Ravensworth, Baron Ravensworth as follows: Dwellinghouse in St. James' Square, Middlesex, to his wife for life, thereafter to his daughter; £10,000 to his daughter at 21 or on her marriage; all manors etc. in Durham and Northumberland to Peter Delme, John Delme and Henry Ellison, upon specified trusts to pay debts, thereafter to Thomas Liddell, his brother for life and then to his heirs and in default to his daughter and her heirs, thereafter as specified; all collieries, ships etc. to Peter and John Delme and Henry Ellison upon trust to pay debts; many small bequests of money to members of family and friends including those to the poor of Lamesley, Whickham and Whittingham
(1 file)

Ref: D/Br/D 1908-1909

9 and 10 June 1784 (1) Sir Henry George Liddell of Ravensworth Castle, bart. (2) Richard Scuton of Durham City, gent. (3) Charles Wren of Newcastle, gent. Copy lease and release from (1) to (2) being a deed to create (3) tenant to the praecipe for suffering a common recovery for the castle of Ravensheim alias Ravensworth with the manors of Ravensworth, Lamesley, High Newton; a moiety of the manor of Kibblesworth; the rectory and tithes 1908-1909 impropriate of Lamesley and glebelands called The Kirk Paddocks, together with freehold lands at Ravensworth, Lamesley, Eighton, Hedley, Over Eighton, Neither Eighton, Long Acres, North Ends, Pockerley, and Whickham; Farnacres Chantry in the parish of Whickham with a watercorn mill and messuage thereto belonging with all other lands known as the Demesne lands; several parcels of land called Bridge Meadows, near Team Bridge, Whickham, with coal staiths etc. thereto belonging; all freehold lands etc. in Kibblesworth, Beamish and Urpeth; all freehold lands at Sheele Raw, Tanfield and Birtley, High and Low Newton and elsewhere within the chapelry of St. Margaret, Framwellgate
(2 files)

Ref: D/Br/D 1910

7 September 1784 (1) Charles Wren, gent. (2) Richard Scuton, gent. Exemplification of a common recovery between (1) and (2) for The Castle of Ravenshelm/Ravensworth, the manors of Ravensworth, Lamesley and High Newton and a moiety of the manor of Kibblesworth and lands in Ravensworth, Lamesley, Kibblesworth, Eighton, Hedley, Over-Eighton, Nether Eighton, Long Acres, North Ends, Pookerley, Whickham, Farn Acres, Team Sheele Raw, Tanfield, Beamish, Birtley, High and Low Newton, Trewitt's Myres, Hagghouse, Sidgate/ Crookhall, Franklinside, Barkerheugh, North Wastes, Stockwellheugh, Stankhouse, Redhouse, West Wastes, and Framwellgate and the rectory and tithes of Lamesley Vouchee is Sir Henry George Liddell, bart.
(1 file)

Ref: D/Br/D 1911

28 August 1811 Copy of the will dated 10 July 1721 of Sir Henry Liddell of Ravensworth Castle, bart., as follows: All real estate in Yorkshire to John Bright, Esq., second son; a messuage in Ryegate, Surry to Henry Ellison, grandson; one eighth share of all collieries in Lamesley and Ravensworth to George Liddell, his son, for life, thereafter as specified;Bensham Colliery to John Bright, George Liddell and Elizabeth Ellison; all other manors, collieries etc. in Durham to John Bright and George Liddell in trust for Henry, James and Thomas Liddell, grandsons; residue of manors, collieries etc. to Henry Liddell, grandson and thereafter as specified; Blackburn Colliery and all others except Bensham to Henry Liddell and thereafter as specified; the manors etc. of Eslington, Whittingham, Barton and Thrunton in Northumberland to John Bright and George Liddell, to clear debts outstanding, the residue to Henry Liddell, thereafter as specified; an annuity of £20 out of the Durham Estates to Jane Liddell, daughter in law
(1 file)

Ref: D/Br/D 1912

R. Hopper Williamson of Newcastle - opinion concerning the settlement of the Newton Hall Estate, 12 August and 30 November 1811
(1 paper)

Ref: D/Br/D 1913/1

Letter from William Grey at London to Matthew Russell at Durham concerning the position of the estate with regard to leases, 23 January 1812
(1 paper)

Ref: D/Br/D 1913/2

Opinion of H. Williamson concerning allowance to be made for tithes of the [Newton] Estate, 31 January 1812
(1 paper)

Ref: D/Br/D 1913/3

Letter from T.H. Liddell at Ravensworth to William Russell at Brancepeth Castle, concerning the possibility of immediate conclusion for the purchase of Newton if an amicable agreement re tithes, rents and interest can be reached, 8 February 1812
(1 paper)

Ref: D/Br/D 1913/4

Copy letter from M. Russell to Sir T.H. Liddell in reply to D/Br/D 1913/3 above, and putting forward suggestions to overcome the difficulties, 13 February 1812
(1 paper)

Ref: D/Br/D 1913/5

Letter from T.H. Liddell at Ravensworth to [M. Russell at Brancepeth], concerning the adjustment of the remaining points before the latter leaves the country, 15 February 1812
(1 paper)

Ref: D/Br/D 1913/6

Copy letter from [M. Russell] at Hardwick to Sir T.H. Liddell stating his father's position concerning the interest and rents of the estate, 24 February 1812
(1 paper)

Ref: D/Br/D 1913/7

Letter from T.H. Liddell at Ravensworth to [M. Russell at Brancepeth] arranging a meeting and stating his views on the request for compensation for delay in entering into the estate, 28 February 1812
(1 paper)

Ref: D/Br/D 1913/8

Letter from M. Russell at Hardwick to T.H. Liddell giving his father s consent to the final agreement over Newton estate, 8 March 1812
(1 paper)

Ref: D/Br/D 1913/9

Letter from Richard Kirton at Durham to [M. Russell] concerning SIr Thomas Liddell's indemnity respecting the modus's [re tithes], and securing his bond for the estate to the value of £12,000, 19 March 1812
(1 paper)

Ref: D/Br/D 1913/10

Letter from Richard Kirton at Durham to [M. Russell] enclosing copy letters of Mr. Williamson and Mr. Pearson concerning the approval of the indemnity, and stating that the conveyances will be ready for execution by 13 May, 9 April 1812
(1 paper)

Ref: D/Br/D 1913/11

Letter from W.R[ussell] at Bath to Hopper Williamson requesting him to enter into negotiations for the purchase of Witton Castle, and thanking him for his endeavours over the Newton tithes, 12 April 1812
(1 paper)

Ref: D/Br/D 1913/12

Letter from Richard Kirton at Durham to [M. Russell], enclosing copies of letters from Mr. Williamson and Mr. Pearson concerning the possibility of using the Derwent Crook estate worth £10,000 as indemnity against the Newton tithes, 24 April 1812
(1 paper)

Ref: D/Br/D 1913/13

Copy letter from M. R[ussell] at London to [Richard Kirton] stating that his father requires that the indemnity should be £12,000 and not the £10,000 as previously proposed, 29 April 1812
(1 paper)

Ref: D/Br/D 1913/14

Letter from Richard Kirton at Durham to [M. Russell] concerning the financial arrangements for securing the completion of the Newton purchase on 12 May, 4 May 1812
(1 paper)

Ref: D/Br/D 1913/15

Letter from Hopper Williamson at Newcastle to Richard Kirton at Durham as at D/Br/D 1913/14 above, 5 May 1812
(1 paper)

Ref: D/Br/D 1913/16

Letter from William Grey at London enclosing a copy letter from Richard Kirton concerning the execution of the deeds for the purchase of Newton Estate, 7 May 1812
(1 paper)

Ref: D/Br/D 1914

21 May 1812 (1) William Russell, Esq. (2) Robert Steele, Esq., and George Baker, Esq. Memorandum of an agreement between (1) and (2) for the payment of £60,000, part of the purchase money of £90,000 for the Newton Hall estate
(1 paper)

Ref: D/Br/D 1915

Schedule of deeds relating to the purchase of the Newton Estate, deposited with Messrs. Robarts, Curtis and Company, 20 and 21 May 1812
(1 paper)

Ref: D/Br/D 1916/1-2

Promissory notes of William Russell, Brancepeth Castle for the payment of £12,000 and £18,000 respectively, 21 May 1812
(2 papers)

Ref: D/Br/D 1917

Copy letter from T.H. Liddell to M. R[ussell] hoping for a speedy conclusion to the business, n.d. [1812]
(1 paper)

Ref: D/Br/D 1918-1919

20 and 21 May 1812 (1) George Baker of Elemore, Esq., Robert Steele Master in Chancery (2) George Henry, Duke of Grafton (3) Sir Thomas Henry Liddell of Ravensworth Castle, bart. (4) William Russell of Brancepeth Castle, Esq. Lease and release from (1) to (4) with the consent of (2) and (3) of the manor of High Newton, a mansion house called Newton Hall and lands as specified in the chapelry of St. Margaret, Framwellgate; lands as specified in the township of Plawsworth; c.la of land on Chester Moor/Common as specified; 13 plots of land as specified in Framwellgate and Witton Gilbert townships on Framwellgate and Harbour House Moors and Low and High Brasside Moor; a parcel of land at Stankhouse as specified, part of Chester Common all together containing c.l,200a.; and covenant to surrender copy hold lands of 2 parcels called Brewster's Wastes in Plawsworth, of c.18a. together with lands in Framwellgate and Witton Gilbert townships on High Brasside Moor as specified Consideration: £90,000
(parchment, 11 membranes)

Ref: D/Br/D 1920

20 May 1812 (1) George Baker of Elemore; Robert Steele, Master in Chancery; George Henry, Duke of Grafton; Sir Thomas Henry Liddell of Ravensworth Castle, bart. (2) William Russell of Brancepeth Castle, Esq. Lease [being part of a lease and release] of the manor of high Newton near Durham City, with mansion house called Newton hall together with freehold lands as specified, elsewhere in the chapelry of St.Margaret, Framwellgate; all freehold property in Ravensworth called Stank or Stankhouse; an acre of land boundering on Framwellgate Moor; several closes called The intack or Cow Pasture and Shaw Wood, within the townships of Framwellgate and Witton Gilbert, as specified, split into 13 allotments; an allotment of 2a.3r.30p. at Stank-house as specified Consideration: 5s.
(parchment, 2 membranes)

Ref: D/Br/D 1921

21 May 1812 (1) John Ord of Lincoln's inn, Middlesex, Esq., and Joseph Planta of the British Museum, London (2) George Baker and Robert Steele (3) William Russell (4) Richard Kirton of Durham, Esq. Assignment of a term of 1,000 years from (1) to (4) in trust for (3) of the manor of Newton Hall, together with farmholds as specified, originally belonging to George Bowes of Streatlam
(parchment, 4 membranes)

Ref: D/Br/D 1922

13 July 1812 Copy admittance of Rev. Jonathan Walton of Birdbrook, Essex, into 2 parcels of land called Brewster's Wastes within the township of Framwellgate of c.18a.together with a parcel of land of 3a.lr.25p. on High Brasside Moor as specified, all of which are in the manor of Chester
(parchment, 1 membrane)

Ref: D/Br/D 1923

15 June 1812 (1) George Baker, Robert Steele and Rev. Jonathan Walton of Birdbrook, Essex (2) Richard Kirton Copy surrender and defeasance from (1) to (2) in trust for William Russell, of 2 closes of c.18a. called Brewsters Wastes with house in Framwellgate township and a plot of land of c.3a.lr.25p. on High Brasside Moor as specified
(parchment, 1 membrane)

Ref: D/Br/D 1924

13 May 1814 (1) Sir Thomas Henry Liddell of Ravensworth Castle, bart. (2) William Russell of Brancepeth Castle, Esq. Release of a farm called Plainfield in the parish of Rothbury, Northumberland, together with closes in Flotterton, Northumberland, called The Hobheads of c.61a.2r.7p., The Redish Close of 62a.3r.24p., The Plainfield Bank of 31a.6p., The House Close of 18a.lr.14p., The Calf Close of 2a.3r.32p., The North Plainfield of c.56a.lr.29p., The House Close of c.21a.21p., and The South Plainfield of c.29a.3r.27p. as specified Consideration: 10s.
(parchment, 6 membranes)

Ref: D/Br/D 1925

12 March 1855 (1) Hon. Gustavus Frederick Hamilton Russell of Brancepeth Castle and Emma Maria, his wife (2) Gustavus Russell HamIlton Russell of Brancepeth Castle, Esq., his son (3) Colonel Gordon Drummond of Park Lane, Middlesex (4) Major Henry Maurice Drummond of [Forcab?], Perth, and John Smart of Lincoln's inn Fields, gent. (5) John Edward Buller of Lincoln's inn Field, gent. Mortgage in fee from (1) and (2) to (3) of part of the manor of High Newton consisting of a freehold farm called Nagsfold in Framwellgate, a freehold farm called Haghouse in Framwellgate and Plawsworth, freehold farms called Red House, Trewitt Mires, Newton Hall and Low Newton and Red House Wood all in Framwellgate, as specified in Schedule 2, with provision for the enjoyment of Brancepeth Castle and other estates comprised in the will of the late William Russell, Esq. Also includes a schedule of deeds, 26 August 1828 - 27 February 1855 Consideration: £16,750 Endorsed membrane 8: 15 May 1882 (1) Colonel Henry Maurice Drummond Hay of Seggieden, Perth (2) Rev. Robert Drummond, St. Catherine's Court, Bath (3) Rt. Hon. Gustavus Russell Hamilton Russell, Viscount Boyne of Brancepeth Castle Reconveyance from (1) and (2) to (3) of all property as specified above Consideration: £16,750
(parchment, 8 membranes)

Ref: D/Br/D 1926

12 March 1855 (1) Louis Charles Tennyson d'Eyncourt of Westpole House, Middlesex, Esq., and William Emerson Wooler of Durham City, Esq. (2) Colonel Gordon Drummond of Park Lane, Middlesex Assignment of a mortgage for the residue of a term of 3,000 years from (1) to (2) for lands as at D/Br/D 1925 above, as specified in schedule 2 Consideration: £16,750 (parchment, 3 membranes) Endorsed membrane 2: 15 May 1882 (1) Rev. Robert Drummond and Colonel Henry Maurice Drummond Hay (2) Louis Charles Tennyson D'Eyncourt (3) Viscount Boyne Reconveyance from (1) to (3) with the consent of (2) of all property as specified above Consideration: £16,750

Ref: D/Br/D 1927

12 March 1855 (1) Hon. Gustavus Frederick Hamilton Russell and Emma Maria, his wife (2) Gustavus Russell Hamilton Russell (3) Sir Glynne Earle Welby of Denton Hall, Lincoln-shire, bart.; Rev. Robert Drummond; Robert Dalzell of Lincoln's inn, Middlesex, Esq. (4) Hon. Charles Howard of Brighton, Sussex; and Major Henry Maurice Drummond Mortgage in fee from (1) and (2) to (3) of part of the manor of High Newton consisting of freehold farms called Frankland, Carr House and East Moor Leazes and also Hill Wood all in Framwellgate, as -specified in schedule 2 Also included is a schedule of deeds, 26 August 1828 - 9 December 1854 Consideration: £8,250 (parchment, 8 membranes) Endorsed, membrane 8: 15 May 1882 (1) Rt. Hon. Henry, Earl of Effingham (2) Robert Drummond (3) Viscount Boyne Reconveyance from (1) to (3) with the consent of (2) of all property as specified above Consideration: £8,250

Ref: D/Br/D 1928

12 March 1855 (1) Louis Charles Tennyson D'Eyncourt and William Emerson Wooler (2) Sir Glynne Earle Welby, Rev. Robert Drurnond and Robert Dalzell Assignment of a mortgage for the residue of 3,000 years from (1) to (2) of lands as at D/Br/D 1927 above, as specified in the enclosed schedule Consideration: £8,250 (parchment, 3 membranes) Endorsed membrane 3: 15 May 1882 (1) Robert Drummond and Louis Charles Tennyson D'Eyncourt (2) Viscount Boyne Reconveyance of all property as specified above Consideration: £8,250

Ref: D/Br/D 1929

Schedule of deeds, 20 November 1564 - 15 June 1812, relating to Newton Hall Estate, received from R.W.H. Smart, Esq., 21 February 1882
(1 paper)

Durham St. Nicholas (Ref: D/Br/D 1930)Ref: D/Br/D 1930

26 September 1692 Copy admittance of Margaret Trotter, widow, and John Rowell, gent., into a burgage, shop and garden in Durham Market Place, with boundaries as specified. Durham City and Framwellgate Manor. William Davison, Steward.
(parchment, 1 membrane, Latin)

Durham St. Oswald (Ref: D/Br/D 1931-1949)

Claypath

Ref: D/Br/D 1931

22 December 1663 (1) John Sudbury D.D., Dean, and the Chapter of Durham Cathedral Church (2) Richard Kerston of Claiporth, Durham City, tailor Lease for 40 years of a burgage in Claiforth as specified Consideration: 9s.8d.
(parchment, 1 membrane)

Ref: D/Br/D 1932

Copy of the will dated 26 December 1715, of Cuthbert Adamson of Shinkliffe, habberdasher, as follows: To Blythman Adamson, son, 2 messuages in Claypath; to Mary Adamson, daughter, £150; to William White and William Betcheby of Durham City, friends, trustees and executors, all the residue of his estate upon specified trusts for his 2 children
(1 paper)

Ref: D/Br/D 1933

14 June 1726 (1) Blythman Adamson of Newcastle, marriner, and Mary Adamson of Durham City, spinster, sister (2) Peter Rowntree of Durham City, chandler Assignment of a lease for the residue of a term of 40 years of a burgage in Claypath as specified, and a parcel of waste ground as specified Consideration: £130
(parchment, 1 membrane)

Ref: D/Br/D 1934

17 May 1727 (1) Peter Rowntree of Durham City, chandler (2) John Greenwell of Weetbottom, yeo., and Anthony Greenwell of Weetbottom, yeo. Assignment of a lease for the residue of a term of 40 years of a tenement in Claypath as specified Consideration: £100
(parchment, 1 membrane)

Ref: D/Br/D 1935

26 April 1729 (1) Peter Rowntree of Durham City, chandler (2) John Greenwell of Weetbottom, yeo., and Anthony Greenwell of Weetbottom, yeo. (3) Abraham Smith of Littleburn, yeo., and Margaret and Elizabeth Smith of Littleburn, spinsters Assignment of a lease for the residue of a term of 40 years from (1) and (2) to (3) for a burgage in Claypath as specified Consideration: £100
(parchment, 2 membranes)

Ref: D/Br/D 1936

1 May 1736 (1) John Burletson of Claypath, joiner and Dorothy Rowntree of Claypath, widow (2) Abraham Smith of Littleburn, yeo.; Margaret Smith of Brancepeth, spinster; William Thurlbeck of Sunderland, marriner, and Elizabeth, his wife (3) Catharine Smith of St. Oswald's parish, widow Assignment of a lease for the residue of 40 years from (1) and (2) to (3) for a burgage in Claypath as specified Consideration: £105
(parchment, 1 membrane)

Ref: D/Br/D 1937

26 October 1759 (1) Bridget Douglass of Durham City, widow (2) Benjamin March of Durham City, tallow chandler (3) Thomas Hugall of Durham City, gent. Assignment of a lease for the residue of a term of 40 years and 21 years respectively from (1) and (2) to (3) of a burgage and waste ground in Claypath as specified and a burgage in Gillygate, as specified Consideration: £112 17s.10d. and £49 2s.2d. respectively
(parchment, 1 membrane)

Ref: D/Br/D 1938

26 October 1759 (1) Thomas Hugall of Durham City, gent. (2) Michael Tichborne of Whelpingdale House, near Yarm, Yorkshire, Esq. Declaration of trusts between (1) and (2) for a parcel of ground of c.la.of land in or near Gillygate, Durham City, in a close called Ellis Leazes as specified, mentioned in indentures of 21 and 22 September 1759 and also a tenement in the parish of St. Giles as specified and a burgage and tenement in Claypath, as specified, mentioned in indentures 26 October 1759 and 4 July 1757 respectively
(parchment, 1 membrane)

Ref: D/Br/D 1939

5 April 1769 (1) Michael Tichborne of Stockton, Esq. (2) Thomas Hugall of Durham City, gent. (3) John Robson of Durham Castle, gent. Assignment of a lease for the residue of a term of 40 years from (1) and (2) to (3) of a burgage, stable and granary in Claypath as specified Consideration: £100
(parchment, 1 membrane)

Ref: D/Br/D 1940

April 1769 (1) Michael Tichbourne of Stockton upon Tees, Esq. (2) John Robson of Durham Castle, gent. Bond in £200 for payment of £100 from (1) to (2) Endorsed: Receipt for £100 from John Robson paid by Jane Smith of New Elvett, Durham City, widow, 17 October 1774
(1 paper)

Ref: D/Br/D 1941

Extract from the will dated 14 July 1785 and proved 11 October 1786 of Jane Smith of Durham City, widow, as follows: All freehold and copyhold lands to Mary Cheatham, sole executrix; many smaller bequests to family; many bequests to the poor of Durham City
(2 papers)

Ref: D/Br/D 1942/1-8

Accounts of Peter Hunter with Michael Titchbourne for rents for premises in Claypath, 13 February 1791 - 26 May 1792; and representatives of the late M. Titchbourn, 12 May 1791 - 1 February 1799
(6 papers, 6 files)

Ref: D/Br/D 1943/1-8

Michael Tichbourne's receipts for rents, rates and taxes etc., January 1792 - April 1800
(8 files)

Ref: D/Br/D 1944/1

Letter from P. H[unter] at Durham to John Meakings at London concerning the sale of the late Mr. Tichbourne's premises [in Claypath], 27 May 1794 (1 paper)

Ref: D/Br/D 1944/2

Letter from John Meakings at London to Mr. Hunter at Durham concerning the sale of Mr. Tichbourne's leasehold, 24 June 1796
(1 paper)

Ref: D/Br/D 1944/3

Letter from John Meakings at London to P. Hunter at Durham concerning Mrs. Tichbourne's taking out -letters of administration to the effects of Mrs. Smith, 14 July 1796
(1 paper)

Ref: D/Br/D 1945

Receipt for the purchase money for a leasehold burgage in Claypath bought by Jno. Isaac Nicholson from Mr. Tichburne, n.d. [1790s]
(1 paper)

Ref: D/Br/D 1946

28 September 1801 (1) James, Bishop of Lichfield and Coventry, Dean, and the Chapter of Durham Cathedral (2) Thomas Hugall of North Bailey, Durham City, gent. Licence to alienate from (2) unto Jane Smith of New Elvet, Durham City, widow, a burgage and waste ground in Claypath, as specified
(parchment, 1 membrane)

Ref: D/Br/D 1947

28 September 1801 (1) James, Bishop of Lichfield and Coventry, Dean, and the Chapter of Durham Cathedral (2) John Linsley of Washington, yeo., and Mary, his wife (nee Cheatham) Licence to alienate from (2) unto John Isaac Nicholson of Claypath, Durham City, ropemaker, a burgage and waste ground in C1aypath as specified
(parchment, 1 membrane)

Ref: D/Br/D 1948

Receipt of John Meakings for payment by John Nicholson of £107 13s.9d. balance for the purchase of leasehold messuage in Claypath late property of the representatives of Michael Titchburne, deceased, 6 April 1802
(1 paper)

Ref: D/Br/D 1949

9 April 1802 (1) Thomas Brown of Framwelgate, mason (2) Thomas Maynard of North Bailey, Durham City, gent.Articles of agreement between (1) and (2) for the conveyance of several freehold burgages in Framwel-gate as specified Consideration: £175
(1 paper)

Esh (Ref: D/Br/D 1950)Ref: D/Br/D 1950

21 May 1859 (1) Rt. Hon. Gustavus Frederick Hamilton Russell, Viscount Boyne and Baron Hamilton of Stackallan in ireland, of Brancepeth Castle, and Emma Maria Hamilton Russell, Viscountess Boyne; and lion. Gustavus Russell Hamilton Russell of Brancepeth Castle, their son (2) Rev. Francis Wilkinson; Rev. John Gillow; Rev. Charles Gillow; Rev. William Wrennall; and Rev. Thomas Croskell, all of Ushaw College; and Rev. William Thompson of Esh Laude Deed of mutual conveyance by way of exchange of closes of land, part of a farm called Harehoim in the parish of Esh. With schedule of lands and plan, schedule of deeds, 3 October 1815 - 9 December 1854 and schedule of deeds, 12 May 1826 - 14 May 1857 Endorsed: Note of examination of the Viscountess Boyne, concerning the contents of the above
(parchment, 6 membranes, applied seals)

Gateshead (Ref: D/Br/D 1951-1972)Ref: D/Br/D 1951

20 February 1597/98 (1) John Barker of Newcastle on Tyne, merchant (2) Nicholas Cole of Gateside [Gateshead], yeo. Assignment of the residue of a term of 40 years in a messuage in the tenure of Edward Daye with a close called Dayes Close of c.4a. and a close called Busieburn of c.3a., in Gatesheade
(parchment, 1 membrane)

Ref: D/Br/D 1952

22 October 1654 (1) Henry Allison, plaintiff (2) Anthony Softley, deforceant Final concord of a messuage and appurtenances in Gateside Consideration: £41
(parchment, 1 membrane)

Ref: D/Br/D 1953

19 March 1687/88 (1) John Stobbs of The Spen, yeo., and isabel, his wife (2) Peter Marley of Gateshead, smith Quitclaim of a messuage in Gateshead in a laine called High C[h]urch Chair, with boundaries as specified Consideration: £41
(parchment, 1 membrane, pendant seals)

Ref: D/Br/D 1954

5 April 1688 (1) Peter Marley, plaintiff (2) John and isabel Stobbs, deforceants Final concord of a messuage and appurtenances in Gateshead Consideration: 100 silver marks
(parchment, 1 membrane, Latin)

Ref: D/Br/D 1955-1956

27 and 28 December 1691 (1) Peter Mar1ey of Gateshead, blacksmith (2) Richard Swalwell of Gateshead, marriner Lease and release of lands as at D/Br/D 1953 above Consideration: £52 10s.0d.
(parchment, 2 membranes, pendant seals)

Ref: D/Br/D 1957

28 December 1691 (1) Peter Marley, blacksmith (2) Richard Swalwell, marriner Bond in £100 to perform covenants as at D/Br/D 1955-1956 above
(1 paper, applied seal, Latin/English)

Ref: D/Br/D 1958

26 July 1699 (1) Robert Weemis of Stranton, gent. (2) George Wardell of Trimdon, yeo. Bond in £334 for the performance of covenants set out in indentures of even date
(parchment, 1 membrane, applied seal defective, Latin/English)

Ref: D/Br/D 1959

24 August 1725 Probate of the will dated 4 March 1723/24 of Barbara Thompson of Gateside, widow, as follows: To William Thompson, her son, a house in the broad Garth of Newcastle on Tyne, and 2 houses in High Church Chair and Pipewell Gate in Gateshead, with remainders as specified; monetary and personal bequests to family; Robert Thompson, her son, is sole executor
(parchment, 2 membranes, pendant seal, Latin/English)

Ref: D/Br/D 1960-1961

7 and 8 January 1731/32 (1) William Thompson of North Shields, Northumberland, yeo., and Margaret, his wife (2) Sarah, Ann and Grace Thompson of Gateshead, spinsters (3) Cuthbert Thew of North Shields, marriner, and Lucy, his wife (nee Thompson (4) Thomas Thompson of Sunderland near the Sea, cordwainer, and Margaret, his wife (5) Abraham Watson of North Shields, mariner and John Lassley of Newcastle on Tyne, boatman Lease and release from (l)-(4) to (5) of lands as at D/Br/D 1953 above upon trusts for (1) and heirs as specified Consideration: £4 each from (1) to (2)-(4)
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1962

8 January 1731/32 (1) Cuthbert Thew and Lucy, his wife (2) William Thompson, yeo. Quitclaim of an annuity Consideration: £4
(paper, applied seals defective, badly faded)

Ref: D/Br/D 1963-1964

11 and 12 November 1734 (1) Abraham Watson, marriner and John Lassley, boatman (2) William Thompson, yeo.; Mary Monnteeth of North Shields, widow; Isabell Thomson of Newcastle on Tyne, spinster; and Elizabeth Thompson of North Shields, spinster (3) Thomas Cooper of North Shields, master and marriner Release from (1) to (3) of lands as at D/Br/D 1953 above Consideration: £35 from (3) to (2)
(parchment, 2 membranes, applied seals and 1 paper)

Ref: D/Br/D 1965

20 May 1736 Copy admittance of Thomas Cooper into a burgage in Gateshead belonging to William Thompson, with boundaries as specified. Copy from Gateshead manor court roll. Lords of the manor: Henry Thomas Carr, esq. and Elizabeth Carr, his wife; Henry Ellison, esq., and Hannah Ellison, his wife.
(parchment, 1 membrane)

Ref: D/Br/D 1966-1967

21 and 22 March 1742/43 (1) Thomas Cooper, master and marriner (2) Thomas Dixon of Gateshead, innkeeper Lease and release of lands as at D/Br/D 1953 above Consideration: £29
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 1968

22 March 1742/43 (1) Thomas Cooper, master and marriner (2) Thomas Dixon, innkeeper Bond in £100 for the performance of covenants as set out in D/Br/D 1966,1967 above
(1 paper, applied seal, badly damaged)

Ref: D/Br/D 1969

3 January 1794 (1) Matthew Thompson of Lower Gun Alley, St. Georges in the East, Middlesex, mariner, and Charlotte, his wife (2) Thomas Barrow of Petticoat Lane, White Chappel Bond in £200 for the performance of covenants set out in indentures of even date
(1 paper, printed form)

Ref: D/Br/D 1970

Abstract of title, 4 March 1723 - 11 July 1796, to a burgage in High Church Chair in Gateshead belonging to Messrs.Smith and Reed, trustees under the will of the late Robert Thompson, n.d. [post 1797]
(1 file)

Ref: D/Br/D 1971

23 October 1807 Copy admittance of Philip Wilkinson into a burgage in Gateshead late belonging to William Thompson, with boundaries as specified. Copied from Gateshead manor court roll. Lady of the manor: Elizabeth Hudson, widow Steward: Nathaniel Clayton Court held at the Queens Head in Gateshead owned by Stephen Horner
(parchrnent, 1 rnembrane)

Ref: D/Br/D 1972

Schedule of deeds, 1654 - 23 October 1807, [concerning a burgage in Gateshead], n.d. [c.1807]
(2 papers)

Grindon (Ref: D/Br/D 1973-2027)

Manor of Thorpe Thewles

Ref: D/Br/D 1973

15 April 1755 (1) Timothea Davison of Barningham, Yorkshire, spinster (2) Morton Davison of Beamish, Esq. (3) Thomas Davison of Ferryhill, Esq. (4) Thomas Davison of Blakiston, Esq., son of (3) (5) George Hoar of Micklegate, York, Esq. Assignment from (1) to (4) of a sum of £700 and assignment of the residue of a term of 200 years from (2) to (5) of a farm in Grindon formerly in the occupation of Henry and Ralph Cole
(parchment, 1 membrane, applied seals)

Ref: D/Br/D 1974

22 November 1766 (1) Thomas Davison of Blakiston, Esq. (2) Martha Davison, widow (nee Hoar (3) Edward Shipperdson of Pittington Hallgarth, Esq. (4) George Hoar of Stockton on Tees, Esq. Assignment of a mortgage for the residue of a term of 1,000 years from (3) to (4) of several parcels of land in Thorpe Thewles, upon trusts as specified Endorsed on membrane 3: 19 June 1806 (1) George Hoar of Torver, London, Esq. (2) William Russell of Brancepeth Castle, Esq. Assignment of lands as above Consideration: £3,000
(parchment, 3 membranes, applied seals defective)

Ref: D/Br/D 1975

21 September 1769 (1) Rev. William Davison of Scruton, Yorkshire, clerk (2) Thomas Davison of Blakiston, Esq. Assignment of the leasehold for the residue of a term of 21 years of tithes of corn, grain etc. issuing out of lands in Eulthorpe and Thorpe Thewles, as specified Consideration: £86 19s.0d.
(parchment, 1 membrane, applied seals)

Ref: D/Br/D 1976

14 November 1776 (1) Rev. William Davison (2) Edward Elliott of Fremington, Yorkshire, gent., and Thomas Elliott of Fremington, gent. (3) Thomas Davison, Esq. (4) Ralph Ord of Sands, Esq., and George Hoar of London, Esq. Assignment of the leasehold for the residue of a term of 21 years from (2) to (4) of tithes as at D/Br/D 1975 above, held under Sherburn Hospital Consideration: £93 3s.8d.
(parchment, 3 membranes, applied seals)

Ref: D/Br/D 1977

Appointment of Joseph Johnson of Blakiston as gamekeeper for the several manors of Blakiston, Thorpe Thewles and Fulthorpe, 30 September 1777
(paper)

Ref: D/Br/D 1978

18 October 1783 (1) Rev. William Davison (2) Leonard Hartley of Middleton Tyas, Yorkshire, Esq., and John Preston of Stokesley, Yorkshire, gent. (3) Thomas Davison, Esq. (4) Ralph Ord and George Hoar, Esqs. (5) Rev. Thomas Dampier, D.D., Master and the Brethren of Christs' Hospital in Sherburn Surrender from (1), (2) and (4) to (5) of all leasehold tithes issuing out of lands at Thorpe Thewles, Fulthorpe, Little Stainton and Newbiggin, as specified, to the uses, as specified (parchment, 3 membranes, applied seals defective, pendant seal of (5))

Ref: D/Br/D 1979

Promissory note of Thomas Davison for £200, 2 March 1787 discharged 30 July 1800
(1 paper)

Ref: D/Br/D 1980-1981

9 and 10 September 1791 (1) Rev. Thomas Davison, vicar of Coombe, Hampshire and rector of Crawmersh Gifford, Oxfordshire (2) Richard Townsend of Newbury, Berkshire, gent. Mortgage by lease and release for securing £550 and interest of a freehold messuage and appurtenances with water-corn mill in Thorpe Thewles, as specified, with several closes; a freehold capital messuage farnis and closes also in Thorpe Thewles, as specified; and freehold messuages and closes in Little Stainton, as specified, subject to an annuity of £160; and appointment to stand seised of all leasehold tithes as at D/Br/D 1978 above, upon the trusts as specifiec and lease of tithes for a term of 70 years arising out of lands at Crawmersh Gifford
(parchment, 3 membranes, applied seals)

Ref: D/Br/D 1982

18 April 1793 (1) Catherine Davison of North Allerton, Yorkshire, widow, and Rev. Thomas Davison of Coombe, Hampshire (2) Sampsom George of Middleton Tyas, Yorkshire, gent. Bond in £200 for the payment of £100 and interest
(paper, applied seals)

Ref: D/Br/D 1983

Appointment of Joseph Johnson of Blakiston, yeo., as gamekeeper for the several manors of Blakiston, Thorpe Thewles and Fulthorpe, 12 August 1794
(paper)

Ref: D/Br/D 1984

Opinion of Robert Hopper Williamson upon the abstract of Mr. Davison's estate [at Thorpe Thewles] as to the 999 years term vested in the representative of George Vane, 1 November 1796
(1 file)

Ref: D/Br/D 1985

3 April 1797 (1) Leonard Hartley of Middleton Tyas, Yorkshire, Esq., and John Preston of Stokesley, Yorkshire, gent. (2) Rev. Thomas Davison of Harthurn, Northumberland (3) Catherine Davison of North Allerton, Yorkshire, widow (4) Rev. George Davison of North Allerton; Charles Spencer Van Straubenzee of Thornhill, Yorkshire, Esq.; and Ann Theophila, his wife (nee Davison); Joseph Butler of Kirby House near Newbury, Berkshire, Esq.; and Catherine, his wife (nee Davison); and Eleanora Davison of North Allerton, spinster (5) Eleanor Vane of Durham City, spinster (6) William Hoar of Durham City, Esq. (7) Jonathan Thompson of Sheepwash, Bedlington, Esq. (8) John Chapman of Newcastle upon Tyne, merchant (9) Robert Chapman of Newcastle upon Tyne, merchant Release from (1) and (2) to (7) of a freehold messuage water-corn mill and closes in Thorpe Thewles as specified; a capital messuage with farm, lands and appurtenances, also in Thorpe Thewles as specified; and one other freehold farm and lands also in Thorpe Thewles, as specified; and covenant to surrender from (2) and (3) to (7) all copyhold lands in the township of Carlton, with boundaries as specified; and assignment from (1) to (7) of all leasehold tithes of corn and grain etc. arising out of lands in Thorpe Thewles, as specified, to the uses as specified Consideration: £1,540 from (7) to (1) and £1,460 from (7) to (2)
(1 file)

Ref: D/Br/D 1986

12 May 1797 (1) Thomas Davison, clerk (2) Sampson George of Middleton Tyas, Yorkshire, gent. Bond in £800 for the payment of £400
(paper, printed form)

Ref: D/Br/D 1987

29 May 1799 (1) Rev. Thomas Davison (2) Mathew Wadeson of Stockton, gent. Articles of agreement for the purchase of a freehold messuage and lands of c.185a. in Thorpe, with tithes of corn and grain etc. held on lease for 21 years from Sherburn Hospital Consideration: £2,000 Endorsed: 7 January 1800 Receipt from Thomas Davison for £400 for part of the purchase money
(1 paper)

Ref: D/Br/D 1988

Account of money owed by Rev. T. Davison, n.d. [c.1799]
(1 paper)

Ref: D/Br/D 1989

Copy annotated abstract of the title, 23 August 1708 - November 1795 of Rev. Thomas Davison to freehold lands and leasehold tithes of Thorpe Thewles and copyhold lands at Carlton, 19 June 1800
(1 file)

Ref: D/Br/D 1990

19 June 1800Copy abstract of a mortgage 9 and 10 September 1791 from Rev. Thomas Davison to Richard Townsend for securing £550 and interest on lands in Thorpe Thewles and Little Stainton as specified, 19 June 1800
(1 file)

Ref: D/Br/D 1991-1992

1 and 2 July 1800 (1) Rev. Thomas Davison now of Hartburn, Northumberland (2) Jonathan Thompson of Sheepwash, Bedlington, Esq. (3) Richard Townsend, gent. (4) Sampson George of Middleton Tyas, Yorkshire, gent. (5) Matthew Wadeson of Stockton, merchant (6) John Chapman of Newcastle upon Tyne, merchant (7) William Richmond of Stockton, mercer and draper (8) John Barker of Stockton, raft merchant (9) Rowland Burdon of Castle Eden, Esq., and Rowland Webster of Stockton, Esq. (10) George Fleetham of Bradbury, yeo. Surrender by lease and release from (9 to (5) with the consent of the other parties of lands, and assignment of leasehold tithes, as at D/Br/D 1980,1981 above Schedule of deeds, 23 August 1708 - November 1795, annexed
(parchment, 15 membranes, applied seals defective)

Ref: D/Br/D 1993

Copy annotated abstract of mortgage deeds 1792 - 3 April 1797 from Rev. Thomas Davison and others to Jonathan Thompson, Esq. , of freehold and copyhold estates and leasehold tithes, in Thorpe Thewles and Carlton, n.d. [c.1800]
(1 file)

Ref: D/Br/D 1994

28 January 1806 (1) Thomas Davison Bland of Kippax Park, Yorkshire, Esq. (2) Benjamin Ord of Sedgefield, gent., and William Russell of Brancepeth Castle, Esq. Articles of agreement for the conveyance of the manors of Blakiston, Fulthorpe and Thorpe Thewles, Blakiston Hall with appurtenances, 2 watercorn mills called Blakiston and Winyard Mills; several farms containing together c.2170a. in Blakiston, Thorpe Thewles and Fulthorp, of freehold tenure, as specified, together with tithes of corn in Blakiston; 2 copyhold closes in Norton of c.10a. as specified; tithes of corn of leasehold lands in Fulthorpe and Thorpe Thewles Consideration: £75,000
(1 file)

Ref: D/Br/D 1995-1996

30 and 31 January 1806 (1) Mathew Wadeson, merchant (2) Phillis Robson of Durham City, widow, and Barbara Harbottle of Durham City, spinster (3) William Shields of Durham City, mayor, and Robert Clarke of Stockton, gent. Mortgage by lease and release from (1) and (2) to (3) upon trusts for (2) as specified of a freehold messuage and lands of c.190a. in Thorpe Thewles as specified Consideration: £1,500 from (2) to (1)
(parchment, 3 membranes, applied seals)

Ref: D/Br/D 1997

1 February 1806 (1) Matthew Wadeson, merchant (2) Phillis Robson, widow, and Barbara Harbottle, spinster (3) William Richmond of Stockton, mercer and draper (4) George Alderson of Stockton, gent. Assignment of the residue of a term of 1,000 years for the better securing of £1,500 to (2) from (3) to (4) in lands as at D/Br/D 1995-1996 above
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 1998

Copy abstract of title, 4 September 1769 - 6 October 1804 to tithes of corn in Fulthorpe, and tithes of corn and hay in Thorpe Thewles belonging to Thomas Davison Bland, 31 March 1806
(1 file)

Ref: D/Br/D 1999

List of exchequer bills deposited by William Russell, Esq., with Robartes, Curtis and Co., November and December 1805, 2 June 1806
(1 paper)

Ref: D/Br/D 2000

18 June 1806 (1) Thomas Davison Bland, Esq. (2) Edward Miller Mundy of Shipley, Derbyshire, Esq., and William Hoar of Durham City, Esq. (3) William Russell, Esq. Assignment from (2) to (3) of tithes of corn, grain and hay etc. arising out of grounds in Grindon, Fulthorp, Blakiston and Thorpe Thewles, as specified Consideration: £75,000
(parchment, 3 membranes, applied seals)

Ref: D/Br/D 2001

20 June 1806 (1) William Russell, Esq. (2) Thomas Davison Bland, Esq. (3) Ralph Ord of Sands, Esq. (4) Edward Miller Mundy, Esq., and William Hoar, Esq. (5) John Maling of Hendon Grainge, Bishopwearmouth, Esq. (6) John Hogg of Norton, Esq. Mortgage by demise for securing £50,000 and interest for a term of 4,000 years from (1) to (2) for the manors of Blakiston, Thorpe Thewles and Fullthorp, together with Blakiston Hall and appurtenances; several farms in Blakiston, Thorpe Thewles and Fullthorpe as specified; Thorpe Wood and Fullthorpe Wood in the parish of Grindon; Blakiston Mill in the parish of Norton, Wynyard Mill in the parish of Grindon as specified; 9a. of land formerly called Howden Close in the parish of Norton, as specified; and all tithes of corn and grain in Blakiston, as specified; upon trusts as specified
(parchment, 6 membranes, applied seals)

Ref: D/Br/D 2002

20 June 1806 (1) William Russell, Esq. (2) Thomas Davison Bland, Esq. (3) Ralph Ord, Esq. (4) Edward Miller Mundy, Esq., and William Hoar, Esq. (5) John Maling, Esq. (6) John Hogg, Esq. Copy mortgage by demise as at D/Br/D 2001 above
(parchment, 6 membranes, applied seals defective)

Ref: D/Br/D 2003/1-6

Correspondence between Robarts and Co. at London and William Russell at Scarbro' concerning purchase of exchequer bills, 2 June - 15 September 1806
(6 papers)

Ref: D/Br/D 2004

Statement of account of William Russell, Esq., with Robartes, Curtis and Co., London, 1 August 1806
(1 paper)

Ref: D/Br/D 2005

Letter from R. Townsend at Newbury to Rev. Leonard Raisbeck at Stockton enclosing his account with Rev. Thomas Davison, n.d. [c.1806]
(1 paper)

Ref: D/Br/D 2006

Schedule of deeds, 2 March 1787 - 1 February 1806 relating the title to an estate in Thorpe Thewles belonging to Mathew Wadeson, n.d. [1806]
(1 paper)

Ref: D/Br/D 2007

B. Ord, solicitor's bill for work carried out for William Russell, Esq., respecting a farm at Thorpe Thewles purchased of Matthew Wadeson, April - June 1807
(1 paper)

Ref: D/Br/D 2008

Copy additional abstract of title 1 July 1800 - 1 February 1806 to a freehold farm situate at Thorpe Thewles and tithes held by lease for 21 years under the Master and Brethren of Sherburn Hospital, belonging to Matthew Wadeson, 12 May 1807
(1 file)

Ref: D/Br/D 2009

5 June 1807 (1) Matthew Wadeson, gent. (2) Robert Clarke of Stockton, gent. (3) Barbara Harbottle, spinster (4) William Shields, Esq., and Robert Clarke, gent. (5) George Fleetham now of Thorpe Thewles, yeo. (6) William Russell of Brancepeth Castle, Esq. Conveyance in fee from (4) to (6) of lands as at D/Br/D 1995-1996 above; and assignment from (5) to (6) of all leasehold tithes of grain and corn etc. arising out of lands as above Consideration: £900 from (6) to (2); £600 from (6) to (3); and £2,400 from (6) to (1)
(parchment, 4 membranes, applied seals)

Ref: D/Br/D 2010-2011

6 June 1807 (1) Matthew Wadeson, gent. (2) Robert Clarke, gent. (3) Barbara Harbottle, spinster (4) George Alderson of Stockton, gent. (5) John Barker of Stockton, Esq. (6) William Russell, Esq. (7) John Hogg of Norton, Esq. (8) John Maling of Grange [Bishopwearmouth], Esq. Assignment by lease and release from (4) to (7) for the residue of a term of 1,000 years of lands as at D/Br/D 1995-1996 above in trust for (6); and assignment from (5) to (8) of a judgement confessed by Thomas Davison to Richard Townsend for a debt of £1,100 and 63s.costs of suit, in trust for (6)
(parchment, 10 membranes, applied seals)

Ref: D/Br/D 2012

Receipt of R. Armstrong for £3,000 for 3% consolidated annuities due from Messrs. Bland, Russell, Townsend and Mellish, 9 June 1807
(1 paper)

Ref: D/Br/D 2013

Schedule of deeds, 18 April 1706 - 20 June 1806, relating the title to the manors of Blakiston, Thorpe Thewles and Fulthorpe and diverse freehold farms thereunto belonging, the estate of William Russell, Esq. and in mortgage to Thomas Davison Bland, Esq., n.d. [c.1807]
(1 file)

Ref: D/Br/D 2014

13 May 1808 (1) Thomas Davison Bland, Esq. (2) Edward Miller Mundy, Esq., and William Hoar, Esq. (3) Matthew Russell of Hardwick, Esq. (4) John Maling, Esq. (5) John Hogg, Esq. (6) William Russell, Esq. Surrender of a term of 4,000 years from (1) to (6) in lands as at D/Br/D 2001 above Consideration: £25,000
(parchment, 6 membranes, applied seals defective)

Ref: D/Br/D 2015

Copy letters concerning deeds of Blakiston property, 22 November 1808 - 25 October 1809
(1 paper)

Ref: D/Br/D 2016

Bill and receipt from Ralph Taylor for glazing and joinery work carried out at Blakiston, 14 February 1811 - 2 January 1812
(1 paper)

Ref: D/Br/D 2017

Bills for repairs to Norton Church, 22 February 1811 -2 January 1812
(2 papers)

Ref: D/Br/D 2018

4 September 1811 (1) Rev. Andrew Bell, D.L., Master and the Brethren of Christ's Hospital at Sherburn (2) William Russell, Esq. Lease for 21 years of tithes of corn, grain etc. arising out of lands in Fulthorpe and Thorpe Thewles, as specified Consideration: £7 14s.5d. p.a.
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 2019

Bill and receipt from William Gales for whitewashing Blackistonporch, nd. [c.1811]
(1 paper)

Ref: D/Br/D 2020

Letter from William Hoar at Durham to William Russell at Brancepeth concerning transfer of stocks by Mr. Bland, 26 June 1815
(1 paper)

Ref: D/Br/D 2021

24 January 1817 (1) The Master and Brethren of Sherburn Hospital (2) William Russell, Esq. Lease for 21 years of tithes as at D/Br/D 2018 above Consideration: £7 14s.5d. Endorsed: The names of the Brethren assenting hereto
(parchment, 1 membrane)

Ref: D/Br/D 2022

31 March 1817 (1) Master and Brethren of Sherburn Hospital (2) Rt. Hon. Sylvester, Lord Glenbervie and Rt. Hon. William, Lord Radstock (3) William Russell, Esq. Conveyance from (1) to (3) of tithes as at D/Br/D 2018 above, under the Land Tax Redemption Acts Consideration: £1,515 16s.3d. Endorsed: Names of the Brethren assenting to the within written conveyance (parchment, 1 membrane, applied seals of (2), pendant seal of (1))

Ref: D/Br/D 2023

23 July 1830 An act to effect on exchange of part of the estates in the County of Durham devised by the will and codicil of William Russell, Esq., deceased, for part of the estates comprised in the settlement made in pursuance of the articles upon the marriage ofthe Most Honorable Charles William Vane, Marquess of Londonderry with the Most Honorable Frances Anne Vane, Marchioness of Londonderry
(1 booklet, printed)

Ref: D/Br/D 2024

27 April 1831 (1) William Russell, Esq. (2) Marquis and Marchioness of Londonderry (3) Alexander Robert Stewart of Ards, Donegal, Ireland Esq., and Edmund McDonnell of Glenarm Castle, Antrim, Ireland, Esq. Draft grant of tithes to uses as specified and covenant to procure an assignment of terms from (1) to (3) of lands in Fulthorpe (as in schedule 1 of D/Br/D 2023 above); and covenant to indemnify, from (1) to (3)
(1 file)

Ref: D/Br/D 2025

27 April 1831 (1) William Russell, Esq. (2) Alexander Robert Stewart, Esq., and Edmund McDonnell, Esq. Covenant to produce title deeds concerning tithes of Fulthorpe, with schedule of lands and schedule of deeds, 27 December 1721 - 31 March 1819
(1 file)

Ref: D/Br/D 2026

1864 Abstract of the will dated 3 September 1860 of Mary Diana Bunbury of Marlston House, Berkshire
(1 file)

Ref: D/Br/D 2027

13 May 1922 (1) Rt. Hon. Gustavus William, Viscount Boyne and Baron Brancepeth of Brancepeth Castle (2) Hon. Lawrence, Marquis of Zetland; Hon. Eustace Scott Hamilton Russell of Stoke Lodge, Ludlow, Salop; and John Wentworth Garneys Bond of Creech Lodge, Wareham, Dorset, Esq. (3) Ralph Smurthwaite of Thorpe Thewles, Company's Secretary Counterpart conveyance in fee simple for the residue of a term of 99 years from (1) to (3) of a parcel of ground at Thorpe Thewles of c.200 square yards with 2 messuages etc., and one other parcel of land of 52 feet x 18 feet and messuage etc. as specified on the sketch plan annexed Consideration: £95 10s.0d.
(1 file, parchment)

Haughton Le Skerne (Ref: D/Br/D 2028-2060)

Morton and Little Burdon

Ref: D/Br/D 2028

25 March 1596 (1) Francis Storie of Darneton, yeo. (2) Thomas Sureties [Surtees] of Over Nyddleton, gent. Bond in £200 for the performance of covenants set out in indentures of even date
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 2029

22 April 1596 (1) Cuthbert Storie of Darnton, gent., and Francis Storie of Morton, his son (2) Thomas Surteis, gent. Feoffment of the East and West Fattyng Closes, the Brodecloose, the calf close, the orchard, the Yowe Close, West Wynter feild, East Wynter feild, Kindle Carr Leazes, Kindlecar Close, Megswell Close, Ryft Close in Morton next Haughton with exceptions as specified
(parchment, 1 membrane, pendant seals defective, Latin)

Ref: D/Br/D 2030

1 March 1657/58 (1) Miles Stapylton of Wighell, Yorkshire, Esq.; Robert Brandlinge of Leathley, and Robert Dyneley of Bramhope, Yorkshire, Esqs.; and Layton Firbanke of Birdsall, Yorkshire, gent. (2) Nicholas Conyers of Cleaseby, Yorkshire, Esq. Feoffment of all that grainge with appurtenances at Little Burdon with all lands and tithes thereto belonging Consideration: £2,900 (parchment, 1 membrane, pendant seals defective) Annexed: 1 March 1657/58 (1) Myles Stapylton, Robert Brandlinge and Robert Dyneley, Esqs., and Layton Firbanke, gent. (2) John Burnot junior of Crofte, Yorkshire, gent., and John Stevenson of Cleaseby, yeo. Power of attorney to act concerning lands as above
(parchment, 1 membrane)

Ref: D/Br/D 2031

7 May 1658 (1) Nicholas Conyers, Esq., plaintiff (2) Miles Stapilton, Esq., and Mary, his wife, deforceants Final concord for messuages and lands in Little Burden, Great Burden and Haughton and tythes in Little Burden
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 2032

2 February 1660/61 (1) Nicholas Conyers, Esq. (2) Sir Miles Stapilton of Wighell, knt. Quitclaim of an annuity of £50
(parchment, 1 membrane, seal tag)

Ref: D/Br/D 2033

2 February 1661/62 (1) Nicholas Conyers, Esq. (2) Sir Myles Stapilton, knt. Feoffment of lands as at D/Br/D 2030 above
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 2034

26 March 1662 (1) Sir Henry Cholmeley of Newton Grange, Yorkshire, knt. (2) Sir William Fenwicke of Wallington, Northumberland, bart.; Sir John Goodrick of Great Ribston, Yorkshire, knt. and bart.; and Henry Arthington of Arthington, Yorkshire, Esq. Quitclaim of the manor of Little Burdon with appurtenances
(parchment, 1 membrane, seal tag)

Ref: D/Br/D 2035

27 March 1662 (1) Sir William Fenwick, bart.; Sir John Goodrick, knt. and bart.; Henry Arthington, Esq.; Sir Myles Stapilton, knt.; Henry Stapilton, his brother, and Nicholas Conyers, Esq. (2) Richard Tompson, citizen and cloth worker of London; Henry Tompson junior of York City, merchant; and Nicholas Caplin of London, citizen and fishmonger (3) Henry Richardson and Thomas Fynley, of Darlington, gent. Feoffment of lands as at D/Br/D 2030 above from (1) to (2) and covenant to suffer a common recovery for the same Consideration: £2,820
(parchment, 2 membranes, pendant seal defective)

Ref: D/Br/D 2036

27 March 1662 (1) Miles Stapleton, knt., and Henry Stapleton, gent. (2) Richard Thompson, cloth worker, Henry Thompson, merchant, and Nicholas Caplin, fishmonger Bond in £5,600 for the performance of covenants set -out in indentures of even date
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 2037

Receipt from Sir Miles Stapilton, Sir William Fenwick, Sir John Goodricke and Henry Arthington for £2,820 due from Richard Thompson, Henry Thompson and Nicholas Caplin, 29 October 1662
(parchment, 1 membrane)

Ref: D/Br/D 2038-2039

1 and 2 January 1662/63 (1) Richard Thompson, cloth worker, Henry Thompson junior, merchant, and Nicholas Caplin, fishmonger (2) Joseph Nelthorpe, Richard Nelthorpe and John Nelthorpe, sons of James Nelthorpe of London, Esq. Lease and release of lands as at D/Br/D 2030 above Consideration: 5s.
(parchment, 2 membranes, pendant seals defective)

Ref: D/Br/D 2040

29 January 1662/63 (1) Susanna Colling of Chute, Wiltshire, widow, and Susanna Newarke of Wistowe, Yorkshire, widow (2) Richard Thomson, cloth worker, Henry Thomson, alderman, and Nicholas Caplin, merchant Quitclaim of lands as at D/Br/D 2030 above Consideration: £510
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 2041

14 February 1662/63 (1) Sir William Fenwick, bart., Sir John Goodricke, knt. and hart. , Sir Henry Cholmeley, knt. , and Henry Arthington, Esq., trustees of (3) (2) Richard Thompson, cloth worker (3) Sir Miles Stapilton, knt. Agreement between (1) and (2) for the disposal of the purchase money of £1198 10s.0d. for lands as at D/Br/D 2030 above
(parchment, 1 membrane, seal tags)

Ref: D/Br/D 2042

1662/63 (1) Susanna Collings, widow and Susanna Newarke, widow (2) Richard Thompson, cloth worker, Henry Thompson, alderman and Nicholas Caplin, merchant Quitclaim of lands as at D/Br/D 2030 above Consideration: £510
(parchment, 1 membrane, pendant seal defective)

Ref: D/Br/D 2043

18 August 1666 (1) Miles Stapplton, knt., and James Nelthorpe, Esq., demandants (2) Richard Thompson, Esq., Henry Thompson, knt., and Nicholas Caplin, gent., tenants (3) John Lawson, bart., and Robert Moore, vouchees Exemplification of a common recovery by double vouchee for the manor of Little Burdon with appurtenances
(parchment, 1 membrane, pendant seal, Latin)

Ref: D/Br/D 2044

20 November 1666 (1) Richard Wickett of Catericke, Yorkshire, yeo., administrator of the late Ralph Lawson of Brough, Yorkshire, Esq. (2) James Nelthorpe of Charterhouse Yarde, Midlesex, Esq. Assignment of lands as at D/Br/D 2030 above to the uses as specified
(parchment, 1 membrane, seal tag)

Ref: D/Br/D 2045

8 August 1667 (1) John Lawson of Brough, Yorkshire, bart. (2) James Nelthorpe, Esq. Bond in £200 for quiet possession of lands as at D/Br/D 2030 above
(parchment, 1 membrane, Latin/English)

Ref: D/Br/D 2046-2047

31 March and 1 April 1671 (1) Henry Thompson of Escricke, Yorkshire, knt., Nicholas Caplin, fishmonger, and Richard Thompson, cloth worker (2) James Nelthorpe, Esq. (3) John Nelthorpe of Nesdon, Middlesex, gent., and Edward Nelthorpe of London, merchant Lease and release from (1) to (3) to the uses of (2) as specified of lands as at D/Br/D 2030 above
(parchment, 2 membranes, pendant seals defective)

Ref: D/Br/D 2048-2049

31 March and 1 April 1671 (1) Henry Thompson, knt., Nicholas Caplin, fishmonger, and Richard Thompson, cloth worker (2) James Nelthorpe, Esq. (3) John Nelthorpe, gent., and Edward Nelthorpe, merchant Lease and release as at D/Br/D 2030 above
(parchment, 2 membranes, pendant seals defective)

Ref: D/Br/D 2050

10 January 1671/72 (1) James Nelthorpe, Esq., and Richard Nelthorpe of Gray's Inne, Middlesex, gent. (2) Sir Henry Thompson, Richard Thompson, cloth worker, and Nicholas Caplyn, fishmonger (3) John Pinder of Gainsbrough, Lincolne, gent., and Eustace Hooker of Gainsbrough, mercer (4) Susanna Wawin, daughter of George Wawin of Weston, Nottingham, gent. Counterpart release from (2) to (3) with the consent of James Nelthorpe on the intended marriage of Richard Nelthorpe and (4) of lands as at D/Br/D 2030 above to the uses as specified
(parchment, 1 membrane, seal tags)

Ref: D/Br/D 2051

2 June 1687 Exemplification of a commission of enquiry and of the reversal of the said inquisition concerning the forfeiture of the Little Burdon estate by Richard Nelthorpe for outlawry
(parchment, 3 membranes, Latin)

Ref: D/Br/D 2052

Extract of the record of outlawry of Richard Nelthorpe of treason, 1684/85 and doggett of reversal of the verdict, 1689/90, n.d.
(1 paper, Latin)

Ref: D/Br/D 2053-2054

14 and 15 June 1706 (1) James Nelthorpe of Bole, Nottingham, Esq. (2) William Whitaker of London, gent. (3) John Hawford of Clements Inne, Middlesex, gent. Lease and release and feoffment from (1) to (2) of lands as at D/Br/D 2030 above; and covenant to suffer a common recovery
(parchment, 2 membranes, pendant seals)

Ref: D/Br/D 2055

4 September 1707 (1) John Hawford, gent., demandant (2) William Whitaker, tenant (3) James Nelthorpe, Esq., and Robert Byerley, vouchees Exemplification of a common recovery by double vouchee for the manor and lands of Little Burden
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 2056

30 April 1720 (1) James Nelthorpe of Linford, Norfolk, Esq. and George Nelthorpe of London, merchant (2) William Davison of Bemish, Esq. Bond in £8,000 for the payment of £6,000 within 7 years
(1 paper, applied seals, Latin/English)

Ref: D/Br/D 2057

Schedule of deeds, 15 May 1600 - 30 April 1720 concerning the estate at Little Burdon, n.d. [post 1720]
(1 paper)

Ref: D/Br/D 2058

Abstract of the title, 21 August 1661 - 30 April 1720, of the estate at Little Burdon, n.d. [post 1720]
(1 file)

Ref: D/Br/D 2059-2060

26 and 27 February 1724/25 (1) Thomas Bates of Newcastle upon Tyne, gent. (2) Cuthbert Swinburn of Newcastle upon Tyne, Esq. (3) William Davison of Beamish, Esq. Lease and release from (1) to (3) with the consent of (2) of a farmhold in Morton Palmes together with lands in the township of Morton Palmes called Great, Little and Long Kindle Carrs, Well Close, Calfe Close, and Fatting field, as specified Consideration: £1,340 from (3) to (1) and £360 from (3) to (2)
(parchment, 2 membranes, applied seals defective)

Heighington (Ref: D/Br/D 2061-2079)

Bankton and Primrose Hill Farm

Ref: D/Br/D 2061

12 May 1827 (1) Appleton Whitfield of Redworth, farmer (2) George Dodgson of Brokenbacked House, farmer (3) Thomas Waldon of Brusselton, farmer Release from (1) to (3) of a close of c.23a. called Middle Bankton with a house and several closes of c.21a. and a close of c.11a. called Bankton, in the parish of Heighington during the several estates and interests granted by the subsisting leases in part recited, and to the uses as specified Consideration: £1,190 from (3) to (2)
(parchment, 6 membranes, applied seals defective)

Ref: D/Br/D 2062

5 November 1839 (1) Rt. Rev. Edward, Lord Bishop of Durham (2) Thomas Wilkinson of Hurworth, Esq., and William Allison of Darlington Annotated counterpart lease for lives of a messuage and 1.5 oxgangs of townland and 3 oxgangs of demesne land in Heighington, now divided into several closes under the several tenants as specified Consideration: £1 14s.6d. p.a.
(1 file)

Ref: D/Br/D 2063

16 May 1840 Copy will of Thomas Waldon of Heighington, tanner, as follows: To Mary Sowerby, wife of John Sowerby, of Primrose House, farmer, his daughter, Primrose House with appurtenances and c.62a. of land, together with 18a. of land, all held for leases of lives in Heighington, together with all personal estate; to William Waldon of Old Stranton, farmer, his son, all freehold/copyhold lands of c.15a. at Redworth together with leasehold lands at Great Aycliffe and all ready money, as sole executor; proved at Durham, 28 November 1840
(1 file)

Ref: D/Br/D 2064

9 December 1846 (1) Rt. Rev. Edward, Lord Bishop of Durham (2) James Whitfield of Heighington, gent. Annotated copy lease for lives of a messuage and 2 oxgangs of townland and 4 oxgangs of demesne land in Heighington as specified Consideration: £1 6s.8d. p.a.
(1 file)

Ref: D/Br/D 2065

20 November 1849 (1) Rt. Rev. Edward, Lord Bishop of Durham (2) John Sowerby of Primrose, Heighington, farmer, and Mary, his wife Lease for 21 years of Bankton Close, containing 18a. in Heighington Consideration: 4s.10d. p.a.
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 2066

29 November 1855 (1) Rt. Rev. Edward, Lord Bishop of Durham (2) John and Mary Sowerby Lease for lives of a house and close in Heighington with boundaries as specified Consideration: ls.0d. p.a.
(parchment, 1 membrane, pendant seal)

Ref: D/Br/D 2067

12 November 1867 (1) The Estates Committee of the Ecclesiastical Commissioners for England, by Robert Holmes White of 6 Whitehall Place, Middlesex, gent., and agent (2) John Sowerby the younger of Foxton West house, Sedgefield, farmer Articles of agreement for the purchase of the reversion, estate and interest in all those closes containing 78a.lr.20p. called Primrose Hill Farm in Heighington as set out in the endorsed schedule Consideration: £1,020
(1 file)

Ref: D/Br/D 2068

9 July 1868 (1) Albert Davy of Scarborough, Yorkshire, gent., and Herbert Davy of Newcastle on Tyne, gent. (2) Richard Whitfield of Heighington, yeo. (3) John Sowerby the elder of Heighington, farmer (4) John Sowerby the younger, farmer Conveyance for lives from (1)-(3) to (4) of 2 closes in Heighington containing 15a.13p. and another 2 closes in Heighington containing 11a.lr.17p. and several closes in Heighington containing 33a.3r.6p. together with a dwellinghouse called "Primrose" with buildings; and assignment for the residue of a term of 21 years from (3) to (4) of a close called Bankton containing 11a.3r.2p. also in Heighington, all of which lands are shown on the coloured plan endorsed Consideration: £500 from (4) to (3)
(parchment, 4 membranes, applied seals)

Ref: D/Br/D 2069

13 October 1868 (1) John Sowerby the younger, farmer (2) Edward Peele of Durham City, gent. Mortgage for a term of lives and for the residue of a term of 21 years of lands as at D/Br/D 2068 above Consideration: £150
(parchment, 2 membranes, applied seal)

Ref: D/Br/D 2070

1868 Extract from the will dated 10 May 1856, of Thomas Wilkinson, Esq. in which he bequeaths all his lands to Albert and Herbert Davy as executors
(1 paper)

Ref: D/Br/D 2071

Abstract of the title, 13 August 1836 - 6 May 1856, of the Ecclesiastical Commissioners for England to the reversion in lands [as at D/Br/D 2067 above] in Heighington, 1868
(1 file)

Ref: D/Br/D 2072

Abstract of the title, 11 May 1827 - 9 July 1868 to a farm and premises known as "Primrose" in the township of Heighington held by leases for lives and years under the Bishop of Durham, 1868
(1 file)

Ref: D/Br/D 2073

9 April 1869 (1) The Ecclesiastical Commissioners for England (2) John Sowerby the younger, farmer Conveyance of the reversionary estate and interest in lands as at D/Br/D 2067 above, as specified and shown on the coloured plan endorsed Consideration: £1,160
(parchment, 5 membranes, pendant and applied seals)

Ref: D/Br/D 2074

13 July 1869 (1) John Sowerby the younger, farmer (2) Thomas Bamlett of Scorton, Yorkshire, gent. Mortgage for securing £1,650 and interest for lands as at D/Br/D 2068 above
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 2075

1869 (1) The Ecclesiastical Commissioners for England (2) John Sowerby the younger, farmer Abstract of a conveyance dated 9 April 1869 of the reversion in a leasehold farm called "Primrose at Heighington
(1 file)

Ref: D/Br/D 2076

Schedule of deeds, 12 May 1827 - 9 April 1869, relating to the title of--John Sowerby junior to certain lands etc. at Heighington, now in mortgage to Thomas Bamlett for securing £1,650 and interest
(1 paper)

Ref: D/Br/D 2077

18 July 1870 (1) John Sowerby the younger, farmer (2) George Allison of Darlington, gent. Mortgage for securing £100 and interest, of lands as at D/Br/D 2068 above Endorsed: 18 June 1873 (1) George Allison, gent. (2) John Sowerby the younger, farmer Reconveyance of lands as above Consideration: £100
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 2078

22 August 1870 (1) John Sowerby the younger, farmer (2) George Allison, gent. Further mortgage for securing £50 and interest of lands as at D/Br/D 2068 above Endorsed: 18 June 1873 (1) George Allison, gent. (2) John Sowerby the younger, farmer Reconveyance of lands as above Consideration: £50
(parchment, 1 membrane, applied seals)

Ref: D/Br/D 2079

19 June 1873 (1) Thomas Bamlett now of Coatham near Redcar, Yorkshire, gent. (2) John Sowerby the younger, farmer (3) Rt. Hon. Gustavus Russell, Viscount Boyne of Brancepeth Conveyance from (1) and (2) to (3) of ].ands as at D/Br/D 2067 above, including a coloured plan Consideration: £1,650 from (3) to (1) and £600 from (3) to (2)
(parchment, 2 membranes, applied seals)

Hetton Le Hole (Ref: D/Br/D 2080-2081)

Easington Lane

Ref: D/Br/D 2080

Abstract of title, 5 November 1850 - 4 March 1919, of Miss E.H. Dawson to land and premises at Easington Lane, 1931
(1 file)

Ref: D/Br/D 2081

17 December 1935 Consent to the sale of land at Easington Lane, of 21 sq. yards, as specified on a sketch plan attached, from the Minister of Health on the application of Durham County Council
(1 file)

Houghton-le-Spring (Ref: D/Br/D 2082)

Moorsley

Ref: D/Br/D 2082

5 October 1832 (1) William Russell (2) Abraham Wildey Robarts and Sir William Curtis Conveyance and assignment of 4/10's of a messuage and 6 closes at Moorsley as specified, together with coalmines as specified in part recited indentures,for securing £18,000 and interest
(parchment, 10 membranes)

Jarrow (Ref: D/Br/D 2083-2106)

Follonsby

Ref: D/Br/D 2083

6 December 1755 (1) Rt. Hon. Henry, Lord Ravensworth, and Sir Walter Blackett of Wallington, Northumberland, bart. (2) Tomlinson Busby of Barnards Inn, London, gent. (3) Dame Ann Nusgrave of Newcastle, widow; Dorothy Younghusband of Newcastle, spinster; Rev. John Bristo of Aspatria, Cumberland, D.D., and Catherine, his wife (4) Top Heath of Westoe, gent. (5) Henry Wilkinson of Gateshead, gent. Assignment of a mortgage for the residue of a term of 999 years from (1) to (5) with the consent of the other parties for a messuage,farm and lands of c.211a.3r.9p. called The South Farm at Follonshy in the parishes of Jarrow and Boldon, as specified (gives named closes) and surrender to merge a term of 200 years for the abovementioned property Consideration: £3,300
(parchment, 7 membranes)

Ref: D/Br/D 2084-2085

6 December 1755 (1) Rt. Hon. Henry, Lord Ravensworth and Sir Walter Blackett (2) Sir Matthew Lamb of Brockett Hall, Hertfordshire, bart., and Robert Harper of Lincoln's Inn, Middlesex, Esq. (3) James Mitford of Newcastle, Esq., and Winifred, his wife (4) John Craster of Gray's Inn, Middlesex, Esq.; William Bigge of Little Benton, Northumberland, Esq.; and Hutton Perkins of Lincoln's Inn, Esq. (5) James Bland of Hurworth, Esq. (6) Dame Anne Musgrave, Dorothy Younghusband, John Bristo and Catherine, his wife (7) Gascoyne Finch of Stockton, gent. (8) Top Heath, gent. Release of the inheritance and surrender of a term of 999 from (1) to (8) with the consent of the other parties for the South Farm at Follonsby in the parishes of Jarrow and Boldon, as specified (gives names of closes) Consideration: £3,300
(parchment, 12 membranes)

Ref: D/Br/D 2086

13 July 1762 (1) George Heath, gent. (2) Jonathan Blagdon of Hillgate, Gateshead, marriner Release of two full fifth parts of Follingsby South Farm with named closes in the parishes of Boldon and Jarrow Consideration: £800 Endorsed:13 July 1762 Provisoe of redemption clause signed by Jonathan Blagdon, 4 January 1769 Receipt for the payment of £800 and interest signed by Jonathan Blagdon
(parchment, 1 membrane, applied seal)

Ref: D/Br/D 2087-2088

21 and 22 February 1787 (1) George Heath, gent. (2) Charles Cockerill, gent, Isabella, his wife, and Catherine Blagdon, spinster (3) Thomas Emmerson Headlam, gent., Fewester Teasdale, gent., and Jonathan Blagdon, glazier and painter (4) Ann Blagdon, widow (5) Richard White, gent. (6) Robert Hopper Williamson, Esq., and Robert Millner, gent. Counterpart mortgage by lease and release for securing £500 and interest, as at D/Br/D 2080 above
(parchment, 7 membranes, applied seals defective)

Ref: D/Br/D 2089-2090

10 and 11 May 1790 (1) Richard White, gent. (2) Robert Hopper Williamson, Esq., and Robert Milner, gent. (3) John Snow, gent. (4) Ann Yeoman of South Shields, widow (5) George Heath, gent., and Barbara, his wife (6) Lewis Legg of Painshaw Staithes, gent. Lease and release and covenant to levy a fine from (2) to (6) for lands as at D/Br/D 2086 above Consideration: £530 5s.6d. from (6) to (1); £336 5s.0d. from (6) to (3); £160 from (6) to (4); £968 9s.6d. and £3,000 from (6) to (5)
(parchment, 8 membranes, applied seals)

Ref: D/Br/D 2091

2 March 1772 Copy will of George Lisle of Carville,Northumberland, Esq., as follows: To Robert Lisle, his brother, all freehold messuages etc. at Murton for life, chargeable with an annuity of £200 to Rev. Wilfred Lawson for life, thereafter to William Grieve of Berwick upon Tweed, cousin for ever; to Robert Lisle, all freehold estate in Northumberland with leasehold estate at Todburn and Todstead, Northumberland; to Wilfred Lawson, a leasehold mansion house at Carville with all household effects; several annuities and legacies to family and friends; George Colpitts, Ralph Lodge and Thomas Davidson are joint executors
(1 file)

Ref: D/Br/D 2092

28 July 1777 (1) George Heath of Shadwell, Middlesex, gent. (2) George Yeoman of Harton, gent. Release of an indemnity upon a fifth part of a messuage and appurtenances in Follonsby in the parish of Boldon
(1 paper)

Ref: D/Br/D 2093

22 June 1781 Copy will of Ann Heath of Newcastle upon Tyne, spinster, as follows: To Ann Blagdon, her mother, all real and personal estate whatsoever chargeable with an annuity of £10 and a legacy of £200, as specified as sole executrix
(1 paper)

Ref: D/Br/D 2094

29 April 1786 (1) Ann Blagdon of Westoe, widow (2) George Heath of Stocksfield, Northumberland, gent. Release of a messuage and appurtenances called South Follingsby in the parishes of Boldon and Jarrow formerly part of the estate of the late Baron Hilton, as specified
(1 paper)

Ref: D/Br/D 2095

22 February 1787 (1) George Heath now of South Follingsby, gent. (2) Charles Cockerhill of South Shields, gent., and Isabella, his wife, and Catharine Blagdon of South Shields, spinster (3) Thomas Emmerson Headlam of Gateshead, gent.; Fewster Teasdale of Axwell Park, gent.; and Jonathan Blagdon of North Shields, Northumberland, glazier and painter (4) Ann Blagdon of Westoe, widow (formerly Heath) (5) Richard White of High Ford, gent. (6) Robert Hopper Williamson of Newcastle upon Tyne, Esq. , and Robert Millner of Barnes, gent. Mortgage for securing £500 and interest from (l),(2) and (3) to (6) of a farm and lands called Follingsby South Farm with named closes in the parishes of Boldon and Jarrow as specified, to the uses as specified Includes schedule of deeds, S December 1755 - 29 April 1786 Consideration: £158 8s.0d. from (5) to (3) for the debt of (4) and £341 12s.0d. from (5) to (1)
(parchment, 4 membranes, applied seals defective)

Ref: D/Br/D 2096-2097

10 and 11 April 1787 (1) George Heath, gent. (2) John Snow of Gateshead, gent. Mortgage by lease and release for securing £300 and interest of 2 parcels of land of c.38a.2r.27p. part of Follingsby South Farm called South Intack and Calf Close, as specified
(parchment, 3 membranes, applied seals defective)

Ref: D/Br/D 2098

11 April 1787 (1) George Heath, gent. (2) John Snow, gent. Counterpart mortgage by release as at D/Br/D 2096-2097 above
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 2099

12 May 1790 (1) Robert Hopper Williamson, Esq., and Robert Milner, gent. (2) John Snow, gent. (3) George Heath, gent. (4) Henry Wilkinson of Durham City, Esq. (5) Charles Cockerill, gent. (6) Lewis Legg of Panshaw Staiths, gent. (7) Thomas Purvis Purvis of Bedlington, gent. Assignment of the residue of two terms of 99 years and 500 years from (4) and (5) to (7) in trust for (6) of lands as at D/Br/D 2086 above
(parchment, 1 membrane, applied seals)

Ref: D/Br/D 2100-2101

2 and 3 September 1799 (1) Lewis Legg, gent., and Lucy, his wife (2) William Ettrick, Esq. Mortgage by lease and release for securing £2,000 and interest of lands as at D/Br/D 2086 above
(parchment, 4 membranes, applied seals defective)

Ref: D/Br/D 2102

4 September 1799 (1) Lewis Legg, gent. (2) William Eutrick of Barnes, Esq. (3) Charles Dalston Purvis of Newcastle upon Tyne, gent. (4) Michael Laws of Sunderland near the Sea, gent. Assignment of the residue of a term of 500 years from (3) to (4) in trust for (2) of one fifth part of lands as at D/Br/D 2086 above
(parchment, 1 membrane, applied seals)

Ref: D/Br/D 2103

Abstract of the title, S Decanber 1755 - 4 September 1799, of an estate at Follingsby the property of Lewis Legg and by him sold to William Russell, Esq., 18 February 1804
(1 file)

Ref: D/Br/D 2104-2105

14 and 15 May 1804 (1) Lewis Legq, gent. (2) William Ettrick, Esq. (3) Charles Cockeril, gent., and Isabella, his wife (nee Blagdon) (4) Robert Green of Cleadon, Esq., executor of the late George Yeoman (5) Michael Laws, gent. (6) William Russell, Esq. Conveyance in fee by lease and release from (1),(2), (3) and (4) to (6) of lands as at D/Br/D 2086 above; and covenant to levy a fine; and assignment from (5) to (6) of lands as above Consideration: £2,000 from (6) to (2); £5,104 15s.0d. from (6) to John Wetherell, Arthur Mowbray, George Lewis Hollingsworth, William Shields and William Bowlton, for the debt of (1); and £10,895 Ss.0d. from (6) to (1)
(parchment, 9 membranes, applied seals)

Ref: D/Br/D 2106

17 May 1804 (1) Lewis Legg now of East Rainton, gent. (2) William Ettrick, Esq. (3) John Taylor of Durham City, Esq., and John Griffith of Durham City, gent., executors of the late Henry Wilkinson (4) William Russell of Brancepeth Castle, Esq. (5) Rowland Burdon of Castle Eden, Esq. Assignment of the residue of a term of 99 years from (3) to (5) to attend the inheritance of (4) of lands as at D/Br/D 2086 above
(parchment, 5 membranes, applied seals)

Lanchester (Ref: D/Br/D 2107-2116)Cornsay Tithes (Ref: D/Br/D 2107)Ref: D/Br/D 2107

1727/28 (1) Thomas Rudd of Durham City, Esq. (2) Caleb Jopling of Satley, yeo. Lease [being part of a lease and release] of tithes of hay, wool and lamb etc., in the possession of Ralph Widdrington, arising out of lands in Cornsay
(parchment, 1 membrane, applied seal)

Cornsay Common (Ref: D/Br/D 2108-2116)Ref: D/Br/D 2108

16 October 1789 (1) John Tempest of Brancepeth Castle, Esq. (2) John Scarth of Cornsay, yeo. Lease for 970 years of a parcel of land formerly part of Cornsay Moor, part of the manor of Brancepeth, with boundaries as specified and all mines and quarries etc., excepting a wayleave reserved to (1) Consideration: 8d. p.a.
(1 paper, applied seal defective)

Ref: D/Br/D 2109

19 January 1793 (1) John Darnell of Thornley, Wolsingham, gent., and Silas Angas of Redbarns, Brancepeth, trustees and executors of the late John Scarth (2) John Tempest, Esq. (3) Henry Mills of Willington, Esq. Assignment of a lease for the residue of a term of 970 years from (1) to (3) in trust for (2) of lands as at D/Br/D 2108 above Consideration: £56 from (2) to (1)
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 2110

12 May 1797 (1) Anne Tempest of Little Grove, East Barnett, Hertford, widow; Gore Townsend of Honnington Hall, Warwick, Esq.; and William Mellish of Bishopgate Street, London, Esq. (2) Henry Mills of Willington, Esq. (3) William Russell of Brancepeth Castle, Esq. Assignment of the residue of a term of 999 years from (1) to (3) of a parcel of land formerly part of Cornsay Common in the manor of Brancepeth containing c.2a. adjoining the Highroad from Cornsay to Wolsingham Consideration: £56
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 2111

Conditions of sale, with particulars and plan, of freehold lands in the village of Cornsay, containing c.24a. lr.0p. with 3 cottages and valuable seams of coal etc., to be sold by auction on 27 July 1885 in six lots, with the approbation of Vice-Chancellor Bacon pursuant to an order in the action Hull v Manners, July 1885
(1 file, printed)

Ref: D/Br/D 2112

Order of the court of Chancery for Richard Murray of Benfield House, wine and spirit merchant, to pay in purchase money for lands in Cornsay (lot S) in the case between Ralph Hull and others, plaintiffs and Christopher Manners, defendant, 23 November 1885
(1 paper, printed form)

Ref: D/Br/D 2113

Certificate of payment of £225 4s.8d. by Richard Murray, for lands in Cornsay in the case Hull v Manners, 3 December 1885
(1 paper, printed form)

Ref: D/Br/D 2114

Abstract of the title, 27 April 1825 - 9 June 1880, to freehold property at Cornsay belonging to Messrs.Hull, 1885
(1 file)

Ref: D/Br/D 2115

Additional abstract of title, 8 March 1882 - 11 March 1882, of freehold property at Cornsay belonging to Messrs.Hull, 1885
(1 file)

Ref: D/Br/D 2116

29 March 1886 (1) Christopher Manners of Coundon, butcher (2) Christopher Manners and Elizabeth Ann, his wife (3) Robinson Ferens of Oswald House, Durham City, coalowner and Joseph Horatio Love of Hawk Hills near Easingwold, Yorkshire, coalowner (4) Ralph Hull of South Shields Farm near Tow Law, farmer (5) Edward Hull of Coundon, grocer (6) Thomas Dundas Bruce of Bishop Auckland, gent. (7) Thomas Dundas Bruce and Alexander Carmichael Bruce of Lincoln's Inn, Middlesex, barrister (8) Henry Hull of Coundon, farmer (9) John Cary Hendy of Bishop Auckland, solicitor's managing clerk (10) Richard Murray, wine and spirit merchant Conveyance from (1)-(9) to (10) of a freehold parcel of land in Cornsay of c.5a. as specified on the endorsed plan with schedule of deeds, 28 April 1825 - 6 August 1880 Consideration: £250 4s.8d. Endorsed: 1 June 1891 (1) Richard Murray (2) Viscount Boyne of Brancepeth Castle Conveyance of lands as above Consideration: £300
(parchment, 1 file, applied seals)

Merrington (Ref: D/Br/D 2117-2184)

Hett

Ref: D/Br/D 2117

3 October 1667 [1665] (1) Nicholas Salvin of Croxdale, gent. (2) Anthony Salvin of Croxdale, gent. Feoffment of all houses and lands in Hett in the occupation of John Midleton; one front with 3 houses and 1 cartage or garth in the occupation of Henry Maltby; 2 houses with 2 cartages in the south of the village in the several occupations of Henry Ferrey and Mathew Hobson; 2 closes of meadow in Hett called The Dike Knowles and Woodhole in the several occupations of Henry Maltby and John Harworth; 2 closes, 2 gardens and 2 small bovates and byers and 2 cartages, in Hett in the occupation of Cuthbert Maltby; 60a. divided into 3 closes called The Keyes, Widdifeild and Creswell Farmes adjacent to the townfields of Hett, together with East and West Field, in the occupation of Bartram Bulmer, knt.; all those strips of ploughland and portions of meadow within the townfields of Hett called the Hygh and Low Meadows with free commonage in 2 separate closes in Hett called Bownes/Brownes Parke/Peece and Munke Close with free egress and regress as specified Consideration: £424
(parchment, 1 membrane, pendant seal defective, Latin)

Ref: D/Br/D 2118

29 August 1668 (1) John Widdifeild, Richard Read, Richard Shippardson, John Mitcheson and Robert Lighton (2) Anthony Salvin of Croxdale, gent.; Nicholas Wood of Croxdale, yeo.; John Morland of Elvett, Esq.; Thomas Wood of Hett, yeo.; Thomas Hobson of Hett, yeo.; Ralph Suddick of Hett, yeo.; John Steele of Hett, yeo.; Thomas Wood of Coxhoe, gent.; Edward Duncomb of Bearpark, gent.; John Watson of Hett, yeo.; Robert Suddick of Hett, yeo.; John Reah of Hett, yeo.; and William Wilkinsor of Hett, yeo. Arbitration award for the division of the east and west fields and the High and Low Meadows in the township of Hett, with boundaries as specified Consideration: £50 each
(parchment, 2 membranes, pendant seals defective)

Ref: D/Br/D 2119

10 June 1672 (1) Nicholas Wood, yeo., Cuthbert Key of Hett, yeo., and Cuthbert Key the younger, yeo. (2) Anthony Salvin, gent. Quitclaim of a tenement or seat house in Hett with garth and fold garth adjoining, with boundaries as specified; 2 closes called Well Close and Colepitt Leazes, also in Hett; a parcel of land in the West Field of Hett, part of Whiteflatt of c.4a.1r.14p. with boundaries as specified; and one other parcel of land also in the Westfield on the west of Blackden Way, of c.10a.3r.38p., with boundaries as specified
(parchment, 1 membrane, pendant seals defective)

Ref: D/Br/D 2120-2121

24 and 25 June 1692 (1) John Wilkinson of Old Parke, yeo., and Jerrard Wilkinson of Midleston, yeo. (2) Anthony Salvin of Sunderland neare the Bridge, gent. Lease and release with feoffment of a burgage formerly used as 4 dwellings called Noble House with garth adjoining in Hett, with boundaries as specified; and a close at Hett of c.1r.14p. called Two Riggs/Butts in the East Field with boundaries as specified Consideration: £26 (parchment, 2 membranes, pendant seals Attached:25 June 1692 (1) John Wilkinson and Gerrard Wilkinson, yeo. (2) Anthony Salvin, gent. Bond in £52 for the performance of covenants as above
(parchment, 1 membrane, applied seals, Latin/ English)

Ref: D/Br/D 2122-2123

30 April and 1 May 1708 (1) John Wood of Hett, gent., and John Wood of Merrington, gent., his son (2) Ralph Steel of Houghall, gent. Lease and release of a messuage and garth in Hett in the occupation of Thomas Lax, with Calf Close of c.5a., Pitfall of c.3a., Cow Close of c.30a., Lowfall of c.23a., Moor Close of c.8a., Garth End Close of c.9a., The Moor of c.20a., all in the township of Hett Consideration: £200
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 2124-2125

5 and 6 November 1731 (1) John Wood of Merrington, gent. (2) Cuthbert Steel of Hallgarth Street, Durham City, gent. (3) Elizabeth Fewster of Durham City, spinster Mortgage by lease and release for securing £200 and interest from (1) and (2) to (3) of lands as at D/Br/D 2122-2123 above
(parchment, 2 membranes, applied seals)

Ref: D/Br/D 2126

6 November 1731 (1) John Wood, gent., and John Wood, junior, his son (2) Elizabeth Fewster, spinster Bond in £400 for the payment of £200
(1 paper, applied seals defective, Latin/English)

Ref: D/Br/D 2127

8 March 1735 (1) Ralph Bird of Flinton Hills, yeo. (2) John Thorold of St. James' Place, London, Esq.; John Hedworth of Chester in the Street, Esq.; and Francis Blake of West Herrington, Esq. Assignment of a sum of £200 and interest Consideration: £181
(1 paper, applied seal defective)

Ref: D/Br/D 2128-2129

1 and 2 May 1735 (1) John Wood the elder of Merrington, gent., Margaret, his wife, and John Wood the younger, of Merrington, his son (2) Ralph Bird of Flinton Hills near West Herrington, yeo. , and Elizabeth, his wife (nee Fewster, of Durham City) (3) John Thorold, John Hedworth and Francis Blake, Esqs. (4) Sarah Marley of Gateshead, widow Mortgage by lease and release for securing £350 and interest from (1) and (2) to (4) of lands as at D/Br/D 2122-2123 above Consideration: £182 6s.0d. from (4) to (3); £17 4s.0d. from (4) to (2); and £150 0s.0d. from (4) to (1)
(parchment, 3 membranes, applied seals)

Ref: D/Br/D 2130

2 May 1735 (1) John Wood the elder and John Wood the younger (2) Sarah Marley, widow Bond in £700 for the payment of £350
(1 paper, printed form, applied seal)

Ref: D/Br/D 2131

24 May 1735 (1) Sarah Marley, widow, plaintiff (2) John Wood the elder, Margaret, his wife; John Wood the younger; Ralph Bird and Elizabeth, his wife, deforceants Final concord for messuages and lands in Hett Consideration: 100 silver marks
(parchment, 1 membrane)

Ref: D/Br/D 2132

24 May 1735 (1) Sarah Marley (2) John, Margaret and John Wood, Ralph and Elizabeth Bird Final concord as at D/Br/D 2131 above
(parchment, 1 membrane)

Ref: D/Br/D 2133

4 August 1739 (1) John Wood the elder and John Wood the younger (2) Thomas Reed of Framwelgate near Durham City, gent. Bond in £200 for the payment of £100 Endorsed: 4 August 1739 Memorandum that lands in Hett shall stand as security for the £100 as above and also for a further sum of £300
(1 paper, printed form, applied seals)

Ref: D/Br/D 2134

n.d. [post 1758] Copy will dated 12 June 1736, of Sarah Marley, widow, as follows: To Thomas Reed of Durham City, gent. , her nephew, a moiety of lands in Morden, a messuage etc. in Pepelwellgate in Gate head, as sole executor; to John Reed of Durham City, gent., £500 in trust for Jane Reed, wife of Thomas and also £500; to William Reed, son of Thomas, £500; small bequests of money to family and friends Annexed: Copy letters of administration dated 13 August 1756 granted to Jane Reed, widow, to administer the goods of Thomas Reed Copy letters of administration dated 25 June 1758 granted to Jane Reed, widow, to administer the goods of Sarah Marley, unadministered by the late Thomas Reed
(1 file)

Ref: D/Br/D 2135

Copy order of reference to the deputy register on behalf of Clement Wood of Bishop Auckland, tanner, relative to the title to lands in Hett of Bridget, Hannah Jane and Margaret Reed, infants, which is to be reconveyed to Clement Wood on payment of a mortgage debt originally owed by John Wood, his father, 3 October 1764
(1 file)

Ref: D/Br/D 2136

Copy report on behalf of Clement Wood of Bishop Auckland, tanner, relative to the title to lands in Hett of Bridget, Hannah Jane and Margaret Reed, infants, which is to be reconveyed to Clement Wood on payment of a mortgage debt originally owed by John Wood, his father, 5 October 1764
(1 file)

Ref: D/Br/D 2137

Copy order on the part of Clement Wood to confirm deputy register's report and enable infants to convey lands as at D/Br/D 2135 above, 6 October 1764
(1 file)

Ref: D/Br/D 2138

17 and 18 May 1765 (1) Jane Reed, now of Elvet, Durham City, widow (2) Bridget, Hannah Jane and Margaret Reed, spinsters, and infant daughters of the late William Reed, grand-daughters of (1) (3) Clement Wood, tanner Lease and release and reconveyance from (1) and (2) to (3) of lands as at D/Br/D 2122-2123 above Consideration: £204
(parchment, 2 membranes, applied seals defective)

Ref: D/Br/D 2139

21 December 1784 Copy will of Anthony Salvin of Sunderland Bridge, Esq., as follows: To Ann Salvin, his wife, the house at Sunderland Bridge with the garth and 2 closes of c.13a. adjoining, for life, thereafter to Captain Anthony Salvin, his son; a close adjoining Elvett Church for life, thereafter to Hugh and Jeffery Salvin, his sons; to his 5 daughters, £3,000 upon his marriage settlement, out of lands at Leak and Burrowby, Yorkshire; to George and Henry Salvin, his sons, estates at Leak and Burrowby; to Jeffery and Hugh Salvin, his sons, estates at Wakerfield and Hilton; to Philip Allan, his servant, a house in Sunderland Bridge for life, thereafter to Anthony Salvin; to Anthony Salvin all other freehold lands in Sunderland Bridge; to George Salvin, all leasehold lands in Hett in trust to pay profits to Ann, his wife, thereafter for the 4 youngest children, as specified; to Ann Salvin, all. mortgaged lands as sole executrix and guardian
(1 file)

Ref: D/Br/D 2140

5 May 1786 (1) Anthony Salvin of Sunderland Bridge, Esq. (2) John Tempest of Winyard, Esq.; and Robert Wharton of Old Park, Esq. Copy release for securing £1,000 and interest of several messuages and lands in Hett in the occupation of Nicholas Coates, under the yearly rent of £60, upon trusts as specified, under the will of the late Anthony Salvin
(1 file)

Ref: D/Br/D 2141

8 December 1786 (1) Anthony Salvin, now of Manchester, Lancashire, Esq. (2) Anne Salvin of Sunderland Bridge, widow (3) John Tempest and Robert Wharton, Esqs. (4) Richard Scruton of Durham City, gent. (5) Thomas Wharton of Old Park, Doctor in Physic (6) Jonathan White of New Elvet, Durham City, gent. Copy release with feoffment from (1)-(3) to (4) and covenant to suffer a common recovery of a messuage at Butcher Race otherwise Spenny Moor in the township of Hett with a close of c.5a. with boundaries as specified, together with lands as at D/Br/D 2140 above; a capital messuage with appurtenances in Sunderland Bridge in the occupation of (2) with named closes with acreages as specified, all in the territories of Sunderland Bridge; and a messuage and garth of (1) in Sunderland Bridge with named closes and acreages as specified, all in Sunderland Bridge; a messuage called Langdon/Langdale/Little Langdon, with named closes in Trimdon; a capital messuage with named closes at White Hurworth in the parish of Kelloe; a portion of the manor of Hurworth belonging to (1) with named closes, a farm called Musclebrough, with named closes, in White Hurworth; and several named closes in Tudhoe
(1 file)

Ref: D/Br/D 2142

27 December 1786 (1) Thomas Wharton, demandant (2) Richard Scruton, tenant (3) Anthony Salvin, vouchee Extract from a common recovery for lands as at D/Br/D 2141 above
(1 paper)

Ref: D/Br/D 2143

15 July 1788 (1) William Hoar, Esq., and William Shields, merchant, plaintiffs (2) Anthony Salvin, Esq., and Catherine, his wife, deforceants Extract from a final concord for lands as at D/Br/D 2141 above
(1 paper)

Ref: D/Br/D 2144

24 May 1790 (1) Rev. Thomas Bowlby of Houghton le Spring, and Eleanor Elizabeth, his wife (nee Salvin (2) Anthony Salvin, Esq. Release of a fifth share in a legacy of £1,000 due under the will of the late Anthony Salvin Consideration: £200
(parchment, 1 membrane, applied seal)

Ref: D/Br/D 2145

25 May 1790 (1) George Crowe of Langton, Yorkshire, Esq., and Ann, his wife, (nee Salvin) (2) Anthony Salvin, Esq. Release of a fifth share in a legacy of £1,000 due under the will of the late Anthony Salvin Consideration: £200
(parchment, 1 membrane, applied seals defective)

Ref: D/Br/D 2146-2147

16 and 17 July 1790 (1) Anthony Salvin, Esq. (2) Ann Salvin, now of Old Elvett, Durham City, widow (3) William Hoar of Durham City, Esq., and William Shields of Durham City, merchant (4) John Wood of Bishop Auckland, tanner (5) Thomas Wilkinson of Coxhow, Esq. Lease and release from (2) and (3) to (4) subject to a legacy of £600 due under the will of the late Anthony Salvin of lands as at D/Br/D 2140 above with schedule of deeds, 30 November 1707 - 24 May 1788, endorsed Consideration: £1,130 from (4) to (1)
(parchment, 9 membranes, applied seals)

Ref: D/Br/D 2148

4 June 1791 (1) Mary Salvin of Durham City, spinster (2) John Wood, gent. Release of a fifth part of a legacy of £1,000 due under the will of the late Anthony Salvin Consideration: £200
(parchment, 1 membrane, applied seal)

Ref: D/Br/D 2149

5 March 1793 (1) Matilda Salvin of Old Elvet, Durham City, spinster (2) John Wood, gent. Release of a fifth part of a legacy of £1,000 due under the will of the late Anthony Salvin Consideration: £200
(parchment, 1 membrane, applied seal)

Ref: D/Br/D 2150

11 July 1795 (1) Charlotte Salvin of Old Elvet, Durham City, spinster (2) John Wood, gent. Release of a fifth part of a legacy of £1,000 due under the will of the late Anthony Salvin Consideration: £200
(parchment, 1 membrane, applied seal)

Ref: D/Br/D 2151-2152

20 and 21 May 1801 (1) Robert Wharton of Cliff House, Stranton, Esq. (2) John Wood, gent. Lease and release of lands as at D/Br/D 2140 above
(parchment, 3 membranes, applied seals defective)

Ref: D/Br/D 2153

25 July 1806 (1) Margaret Wood of Bishop Auckland, spinster, and Jane Wood of Bishop Auckland, spinster (2) John Wood the elder, gent. (3) Anthony Wood of Bishop Auckland, gent. Feoffment from (1) to (2) of lands as at D/Br/D 2122-2123 above, to the uses of (3) as specified Consideration: £310,annuity of £110 for the joint lives of (1) and annuity of £85 for life of survivor
(parchment, 4 membranes, applied seals)

Ref: D/Br/D 2154-2155

1 and 2 February 1820 (1) Phillis Wood of Bishop Auckland, widow of John Wood (2) Ann Wood of Bishop Auckland, widow of Anthony Wood (3) Margaret Dodshon of Stockton, spinster (4) Matthew Wilkinson of Smeaton, Yorkshire, gent. Mortgage by lease and release for securing £1,000 arid interest from (1) and (2) to (3) and (4) of lands as at D/Br/D 2122-2123 above and also of lands as at D/Br/D 2140 above
(parchment, 6 membranes, applied seals defective)

Ref: D/Br/D 2156-2157

3 and 4 February 1820 (1) Phillis Wood, widow (2) Rev. Thomas Peacock of Denton (3) George Bowes of Bishop Auckland, gent. Mortgage by lease and release for securing £700 and interest from (1) to (3) of lands as at D/Br/D 2122-2123 above
(parchment, 4 membranes, applied seals defective)

Ref: D/Br/D 2158

16 July 1823 (1) Phillis Wood, widow (2) Charlton Elliot of Bishop Auckland, gent. Bond in £2,400 for the payment of £1,200
(1 paper, printed form, applied seal)

Ref: D/Br/D 2159-2160

3 and 4 February 1824 (1) Margaret Dodshon of Stockton, spinster and Matthew Wilkinson of Smeaton, Yorkshire, gent. (2) Phillis Wood of Bishop Auckland, widow (3) Ann Wood of Bishop Auckland, widow (4) Charlton Elliot of Bishop Auckland, gent. Assignment of a mortgage by lease and release for securing £2,000 and interest from (1) to (4) with the consent of (3) of lands as at D/Br/D 2122-2123 above, together with messuages and lands in Hett in the occupation of Nicholas Coates and later of James Innes
(parchment, 5 membranes, applied seals)

Ref: D/Br/D 2161

27 December 1824 (1) Benjamin Sorshie of Newcastle upon Tyne, merchant, and Charlton Elliot, gent. (2) George Maw of Bishop Auckland, farmer (3) Rev. Robert Thompson of Bishop Auckland Copy renunciation and trust of the executorship of the will of the late Phillis Wood from (1) to (2) and appointment of (3) as a new trustee
(1 file)

Ref: D/Br/D 2162

Copy particular of the sale by auction of a freehold estate of c.168a. in Hett, February 1825
(1 paper)

Ref: D/Br/D 2163

Case for the opinion of J.W. Sanders, with opinion endorsed, as to whether Messrs.Maw and Thompson are competent to execute a sale and convey a good title to William Russell for lands at Hett, under the will of the late Phillis Wood, 11 August 1825
(1 file)

Ref: D/Br/D 2164

Copy opinion of J.W. Sanders of the title to an estate at Hett, 7 March 1826
(1 paper)

Ref: D/Br/D 2165

Copy opinion of J.W. Sanders of the title to an estate in Hett, 7 March 1826
(1 paper)

Ref: D/Br/D 2166-2167

2 and 3 October 1827 (1) Charlton Elliot, gent. (2) Thomas Peacock of Bishop Auckland, gent. Assignment of a mortgage by lease and release for securing £2,000 and interest of lands as at D/Br/D 2159-2160 above
(parchment, 2 membranes, applied seal defective)

Ref: D/Br/D 2168

Office copy of a decree in the cause George Maw and Robert Thompson, plaintiffs v William Russell, defendant concerning the right to offer for sale a freehold estate in Hett as at D/Br/D 2162 above, 18 February 1828
(1 file)

Ref: D/Br/D 2169

Abstract of the title, 3 October 1667 - 27 December 1824, of devisees of the late John Wood, and Phillis Wood, his wife to an estate at Hett in mortgage to Charlton Elliot, Esq., 28 April 1828
(1 file)

Ref: D/Br/D 2170

Copies of the burial entries of John Wood, 16 March 1741/42 and John Wood, 12 September 1748 at Merrington; and Margaret Wood, 1 April 1812; Clement Wood, 28 February 1816; John Wood, 7 August 1823; and Jane Wood, 16 November 1824 at St. Andrew's, Auckland, 8 July 1828
(1 paper)

Ref: D/Br/D 2171

Letter from Merediths and Reeve to Messrs.Whitton, Gregson and Co., at London, enclosing copies of baptism entries of Clement Wood on 3 July 1784 and John Wood on 14 April 1786 at Durham St. Margaret's, and burial entry of Clement Wood on 9 April 1789 at Durham St. Margaret's, 14 July 1828
(1 paper)

Ref: D/Br/D 2172

24 and 25 July 1828 (1) George Maw, tanner (2) Richard Bowser of Bishop Auckland, gent. (3) Rev. Robert Thompson Copy lease and release in fee from (1) to (2) of all estate of the late Phillis Wood, upon trusts as specified
(1 file)

Ref: D/Br/D 2173

Additional abstract of title, 24 and 25 July 1828, [to lands in Hett] in the case in Chancery Maw v Russell, 30 July 1828
(1 file)

Ref: D/Br/D 2174

Letter from Meredith and Reeve at Lincoln's Inn to Messrs.Whitton and Co. at Bedford Row concerning the title to estate in Hett as in the case Maw v Russell, 30 July 1828
(1 paper)

Ref: D/Br/D 2175

Copy affidavit of George Laverick of Hett, yeo. concerning the modus of tithes of hay due to the vicar of Merrington arising out of an estate in Hett, 30 July 1828
(1 paper)

Ref: D/Br/D 2176

Letter from Merediths and Reeve at Lincoln's Inn to Messrs.Whitton and Co. at Bedford Row enclosing the copy administration granted to George Maw to administer the goods of the late John Wood, 16 October 1828, 1 November 1828
(1 paper)

Ref: D/Br/D 2177

Copy extracts from the wills of Catharine Salvin, dated 6 August 1746 and Elizabeth Salvin dated 19 November 1756, n.d. [c.1828]
(1 paper)

Ref: D/Br/D 2178

Copy pedigree of the Wood family, 1792 - 1823, n.d. [c.1828]
(1 paper)

Ref: D/Br/D 2179-2180

13 and 14 May 1831 (1) George Maw of Bishop Auckland, tanner, and Rev. Robert Thompson of Bishop Auckland (2) Thomas Peacock the younger of Bishop Auckland, gent. (3) Thomas Peacock, gent. (4) Rev. Thomas Peacock (5) Richard Wood of The Close near Winyard, yeo. (6) George Hodgson of Newcastle upon Tyne, Esq., and William Hodgson of Bishop Auckland, Esq. (7) William Russell of Brancepeth Castle, Esq.; Charles Tennyson of Park Street, Westminister, Esq.; and Thomas Robinson Grey of Morton, Esq. Lease and release from (1)-(4) to (7) of all lands as at D/Br/D 2122,2123 above Consideration: £2,000 from (7) to (2) and £6,020 from (7) to (1)
(parchment, 7 membranes, applied seals defective)

Ref: D/Br/D 2181

18 June 1831 Copy will dated 7 March 1817, of John Wood of Bishop Auckland, gent., as follows: To Phillis Wood, his wife, all lands in Hett; to Jane Wood his sister, a dwelling house in Bondgate, Bishop Auckland for life, with remainders as specified; lands in Bondgate, Pollards Lands, Escomb and elsewhere are chargeable with annuities as specified, and all lands vested in him by way of mortgage to Phillis Wood as executrix with George Bowes as executor
(1 file)

Ref: D/Br/D 2182

18 June 1831 Copy will, dated 8 August 1823, of Phillis Wood, widow, as follows: To Ann Robertson, her sister, a house, tannery, lands behind and houses adjoining the tannery in Bondgate, Bishop Auckland, with remainders as specified; to Benjamin Sorsbie, Charlton Elliot and George Maw all other real estate upon trusts as specified Proved at Durham, 28 January 1825
(1 file)

Ref: D/Br/D 2183

n.d. [c.1831] Copy will, dated 23 November 1792, of Clement Wood of Bishop Auckland, gent., as follows: To Margaret and Jane Wood, his daughters, all freehold lands in Hett upon trusts as specified
(1 paper)

Ref: D/Br/D 2184

n.d. [c.1831] Copy will dated 27 January 1813, of Anthony Wood of Bishop Auckland, gent., as follows: To Ann Wood, his wife, all real estate in Bishop Auckland and elsewhere with all personal effects, upon trusts as specified
(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