• 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

Darlington Building Society

Reference: D/DBS Catalogue Title: Darlington Building Society Area: Catalogue Category: Business and Industry Records Description: 

Covering Dates: 1674-1986

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.

  • Darlington Building Society
    • Darlington Building Society (Ref: D/DBS)
    • Company administration (Ref: D/DBS section 01)
    • Directors (Ref: D/DBS 1/1-4)
    • Minutes of directors' meetings (Ref: D/DBS 1/1/1-4)
    • Attendance registers (Ref: D/DBS 1/2/1-2)
    • Photographs of directors (Ref: D/DBS 1/3/1-6)
    • Lists of directors (Ref: D/DBS 1/4/1)
    • Annual reports and returns (Ref: D/DBS 2/1-3)
    • Directors' reports (Ref: D/DBS 2/1/1-23)
    • Annual reports (Ref: D/DBS 2/2/1-12)
    • Annual returns (Ref: D/DBS 2/3/1-5)
    • Business expansion (Ref: D/DBS 3/1-7)
    • New branch opening (Ref: D/DBS 3/1-4)
    • Newspaper cuttings (Ref: D/DBS 3/1/1-2)
    • Programme (Ref: D/DBS 3/2)
    • Invitations (Ref: D/DBS 3/3/1-2)
    • Purchase of new offices (Ref: D/DBS 3/4)
    • Photographs of branches of the Society (Ref: D/DBS 3/5/1-4)
    • Amalgamation (Ref: D/DBS 3/6-8)
    • Company logos (Ref: D/DBS 25/1)
    • Shares (Ref: D/DBS section 02)
    • Financial records (Ref: D/DBS section 03)
    • Bank pass books (Ref: D/DBS 5/1-2)
    • Bank pass books, Darlington branch (Ref: D/DBS 5/1/1-13)
    • Bank pass books, Middlesbrough branch (Ref: D/DBS 5/2/1)
    • Accounts (Ref: D/DBS 5/3-6)
    • Savings and deposit accounts (Ref: D/DBS 5/3-4)
    • Insurance accounts (Ref: D/DBS 5/5/1-2)
    • Loan accounts (Ref: D/DBS 5/6)
    • Clients financial records (Ref: D/DBS 5/7-8)
    • Bankruptcy (Ref: D/DBS 5/7/1-2)
    • Individual clients bank pass books (Ref: D/DBS 5/8/1)
    • Other financial records (Ref: D/DBS 5/9-11)
    • Cash handling (Ref: D/DBS 5/9-10)
    • Subscriptions (Ref: D/DBS 5/11)
    • Property valuations (Ref: D/DBS 5/12)
    • Mortgages (Ref: D/DBS section 04)
    • Mortgage calculations (Ref: D/DBS 8/1/1-2)
    • Mortgage valuations (Ref: D/DBS 8/2/1-53)
    • Loan applications (Ref: D/DBS 8/3)
    • Loan accounts (Ref: D/DBS 8/4)
    • Borrowers' accounts (Ref: D/DBS 8/5/1-2)
    • Registers of interest (Ref: D/DBS 8/6/1-4)
    • Mortgage forms (Ref: D/DBS 8/7)
    • Legal records (Ref: D/DBS section 05)
    • Registers of deeds (Ref: D/DBS 6/1-3)
    • Darlington Branch (Ref: D/DBS 6/1/1-11)
    • Middlesbrough Branch (Ref: D/DBS 6/2/1-6)
    • Registers of deeds in and out (Ref: D/DBS 6/3/1-10)
    • Title deeds (Ref: D/DBS 7/1-18)
    • Darlington Horse Market (Ref: D/DBS 7/1/1-18)
    • East Cowton (Ref: D/DBS 7/2/1-2)
    • High Etherley (Ref: D/DBS 7/3/1-24)
    • Hutton near Rudby (Ref: D/DBS 7/4/1-2)
    • Middlesbrough (Ref: D/DBS 7/5/)
    • Adam Street, Cannon Street, Dalkin Street, Dean Street (Ref: D/DBS 7/5/1/1-5)
    • Arthur Street, Goschen Street, Newport Street, Prince Charles Street, Frederick Street (Ref: D/DBS 7/5/2/1-4)
    • Bolckow Street and Dale Street (Ref: D/DBS 7/5/3/1-3)
    • Calthorpe Street (Ref: D/DBS 7/5/4/1-7)
    • Charles Street, Nelson Street (Ref: D/DBS 7/5/5/1-4)
    • Dean Street (Ref: D/DBS 7/5/6/1-4)
    • Duncombe Street (Ref: D/DBS 7/5/7/1-4)
    • Francis Street and Lloyd Street (Ref: D/DBS 7/5/8/1-4)
    • Gauntlett Street (Ref: D/DBS 7/5/9/1-2)
    • Hatherley Street (Ref: D/DBS 7/5/10/1-2)
    • Kendal Street (Ref: D/DBS 7/5/11/1-9)
    • Lawson Street (Ref: D/DBS 7/5/12/1-2)
    • Milbank Street (Ref: D/DBS 7/5/13/1-3)
    • Northumberland Street (Ref: D/DBS 7/5/14/1-3)
    • Spencer Street and Raby Street (Ref: D/DBS 7/5/15/1-2)
    • Temperance Street, Haverton Hill (Ref: D/DBS 7/5/16/1-2)
    • Thorpe Street (Ref: D/DBS 7/5/17/1-2)
    • Wood Street (Ref: D/DBS 7/5/18/1-4)
    • Gallowfield and Prior House Estate, Richmond (Ref: D/DBS 7/6/1-55)
    • Exchange Hotel, Stockton on Tees (Ref: D/DBS 7/7/1-37)
    • Miscellaneous deeds (Ref: D/DBS 7/8-18)
    • Registers of seals (Ref: D/DBS 9/1/1-6)
    • Rules (Ref: D/DBS 10/1-3)
    • Staff (Ref: D/DBS section 06)
    • Wages and fees (Ref: D/DBS 11/1-2)
    • Record of salaries (Ref: D/DBS 11/1/1-3)
    • Individual pay (Ref: D/DBS 11/2/1-2)
    • Marketing (Ref: D/DBS section 07)
    • Miscellaneous (Ref: D/DBS section 08)
    • History (Ref: D/DBS 15/1-2)
    • Publications (Ref: D/DBS 16-19)
    • Darlington Borough Council (Ref: D/DBS 20/1-2)
    • Minutes (Ref: D/DBS 20/1/1-3)
    • Other records (Ref: D/DBS 20/2)
    • Durham County Council (Ref: D/DBS 21/1)
    • Middlesbrough Borough Council (Ref: D/DBS 22/1)
    • Building Societies pre-amalgamation (Ref: D/DBS section 09)
    • 'Advance' Permanent Benefit Building Society, West Hartlepool (Ref: D/DBS 23/1-2)
    • Directors' reports (Ref: D/DBS 23/1/1-24)
    • Share registers (Ref: D/DBS 23/2)
    • Durham and Yorkshire Building Society (Ref: D/DBS 24/1-6)

Catalogue Contents

Darlington Building Society (Ref: D/DBS)

Darlington Equitable Building Society was established in 1856 offering savings accounts, mortgages and insurance.
It changed its name to Darlington Building Society in 1876.
In 1946 the Society amalgamated with Durham and Yorkshire Building Society (established in 1891 after the cessation of Onward Building Society)
In 2018 it had branches in Barnard Castle, Bishop Auckland, Cockerton, Darlington, Guisborough, Middlesbrough, Northallerton, Redcar, Stockton and Yarm.

See also D/X 1747

Company administration (Ref: D/DBS section 01)Directors (Ref: D/DBS 1/1-4)Minutes of directors' meetings (Ref: D/DBS 1/1/1-4)Ref: D/DBS 1/1/1

Minutes of directors' meetings, 20 August 1873 - 11 September 1894
(1 volume)

Ref: D/DBS 1/1/2

Minutes of directors' special meeting (signed), 1 June 1904 Minutes of Trustees of the Pension Fund, included with directors' minutes (signed), 4 December 1964 Report considered at directors' meeting re 8-11 Tubwell Row, Darlington, 4 March 1966 Memorandum to the Board of Directors re 8-11 Tubwell Row, Darlington, 7 October 1966 Originally enclosed in D/DBS 1/1/3
(1 file, 12 papers)

Ref: D/DBS 1/1/3

Minutes of directors' meetings (signed), 11 April 1958 - 2 December 1966
(1 volume)

Ref: D/DBS 1/1/4

Minutes of directors' meetings (signed), 7 October 1972 - 1 April 1977
(1 file)

Attendance registers (Ref: D/DBS 1/2/1-2)Ref: D/DBS 1/2/1

Directors' attendance register, 14 August 1889 - 22 June 1932
(1 volume)

Ref: D/DBS 1/2/2

Directors' attendance register, 6 June 1932 - 3 December 1977
(1 volume)

Photographs of directors (Ref: D/DBS 1/3/1-6)Ref: D/DBS 1/3/1

Photocopy of a photograph from Building Societies' Gazette with Darlington Building Society's Board of Directors, n.d. Back row left to right: Wm. Parlour, Thomas Brown, John V. Crosby, Councillor Robert Blaylock, John Banks, George Brown, R.R. Kitching, Jno. W. Watson Front row left to right: W.E. Brown, J.J. Murray, Jno. C. Rennison (Chairman), Wm. Cox, Councillor Seaton Leng
(1 copy photograph, 19 cm x 19 cm, black and white)

Ref: D/DBS 1/3/2

Photograph of the Society's directors. Standing from left to right: Toma Block, William Sanders-Hutton, William McGee, Ronnie McGregor, n.d. [1960s]
(1 photograph, 19 cm x 12 cm, black and white)

Ref: D/DBS 1/3/3

Photograph of the Board of Directors standing in front of the entrance of the Stockton branch of Darlington Building Society, n.d. [1960s]
(1 photograph, 16 cm x 12 cm, black and white)

Ref: D/DBS 1/3/4

Group photograph of the Society's directors standing in front of Darlington Building Society building, n.d. [1960s] Tom Block first on the left, William Sanders-Hutton 7th from the left, William McGee 13th from the left and Ronnie McGregor 3rd from the right
(1 photograph, 21 cm x 17 cm, black and white)

Ref: D/DBS 1/3/5

Group photograph of the company's directors, n.d. [late 1970s]
(1 photograph, 32 cm x 23 cm, colour, mounted)

Ref: D/DBS 1/3/6

Group photograph of the company's directors, n.d. [1980s]
(1 photograph, 25 cm x 20 cm, colour)

Lists of directors (Ref: D/DBS 1/4/1)Ref: D/DBS 1/4/1

List of present directors and date of appointment, n.d. [after 1898]
(1 paper)

Annual reports and returns (Ref: D/DBS 2/1-3)Directors' reports (Ref: D/DBS 2/1/1-23)Ref: D/DBS 2/1/1

Directors' report and balance sheet for the financial year ended 27th July 1936, 1936
(1 paper, printed)

Ref: D/DBS 2/1/2

Directors' report and balance sheet for the financial year ended 25th July 1938, 1938
(1 paper, printed)

Ref: D/DBS 2/1/3

Directors' report and balance sheet for the financial year ended 21th July 1941, 1941
(1 paper, printed)

Ref: D/DBS 2/1/4

Directors' report and balance sheet for the financial year ended 20th July 1942, 1942
(1 paper, printed)

Ref: D/DBS 2/1/5

Directors' report and balance sheet for the financial year ended 19th July 1943, 1943
(1 paper, printed)

Ref: D/DBS 2/1/6

Directors' report and balance sheet for the financial year ended 31th July 1944, 1944
(1 paper, printed)

Ref: D/DBS 2/1/7

Directors' report and balance sheet for the financial year ended 30th July 1945, 1945
(1 paper, printed)

Ref: D/DBS 2/1/8

Directors' report and balance sheet for the financial year ended 29th July 1946, 1946
(1 paper, printed)

Ref: D/DBS 2/1/9

Directors' report and balance sheet for the financial year ended 28th July 1947, 1947
(1 paper, printed)

Ref: D/DBS 2/1/10

Directors' report and balance sheet for the financial year ended 26th July 1948, 1948
(1 paper, printed)

Ref: D/DBS 2/1/11

Directors' report and balance sheet for the financial year ended 25th July 1949, 1949
(1 paper, printed)

Ref: D/DBS 2/1/12

Directors' report and balance sheet for the financial year ended 24th July 1950, 1950
(1 paper, printed)

Ref: D/DBS 2/1/13

Directors' report and balance sheet for the financial year ended 23th July 1951, 1951
(1 paper, printed)

Ref: D/DBS 2/1/14

Directors' report and balance sheet for the financial year ended 21st July 1952, 1952
(1 paper, printed)

Ref: D/DBS 2/1/15

Directors' report and balance sheet for the financial year ended 20th July 1953, 1953
(1 paper, printed)

Ref: D/DBS 2/1/16

Directors' report and balance sheet for the financial year ended 19th July 1954, 1954
(1 paper, printed)

Ref: D/DBS 2/1/17

Directors' report and balance sheet for the financial year ended 18th July 1955, 1955
(1 paper, printed)

Ref: D/DBS 2/1/18

Directors' report and statement of accounts for the year ending, 31 December 1956, 1957
(1 booklet, printed)

Ref: D/DBS 2/1/19

Directors' report and statements of accounts for the year ending 31 December 1979, 1979
(1 leaflet, printed)

Ref: D/DBS 2/1/20

Directors' report and balance sheet for the financial year ended 31st December 1980, 1980
(1 paper, printed)

Ref: D/DBS 2/1/21

Directors' report and balance sheet for the financial year ended 31st December 1984, 1984
(1 paper, printed)

Ref: D/DBS 2/1/22

Directors' report and balance sheet for the financial year ended 31st December 1985, 1985
(1 paper, printed)

Ref: D/DBS 2/1/23

Directors' report and balance sheet for the financial year ended 31st December 1986, 1986
(1 paper, printed)

Annual reports (Ref: D/DBS 2/2/1-12)Ref: D/DBS 2/2/1

Annual report and statements of accounts for the year ending July 16th 1902, 17 September 1902
(1 file, printed)

Ref: D/DBS 2/2/2

Annual report and statements of accounts for the year ending June 30th 1903, 16 September 1903
(1 file, printed)

Ref: D/DBS 2/2/3

Annual report and statements of accounts for the year ending June 30th 1904, 14 September 1904
(1 file, printed)

Ref: D/DBS 2/2/4

Annual report and statements of accounts for the year ending June 30th 1905, 13 September 1905
(1 file, printed)

Ref: D/DBS 2/2/5

Annual report and statements of accounts for the year ending June 30th 1907, 11 September 1907
(1 file, printed)

Ref: D/DBS 2/2/6

Annual report and statements of accounts for the year ending June 30th 1908, 9 September 1908
(1 file, printed)

Ref: D/DBS 2/2/7

Annual report and statements of accounts for the year ending June 30th 1909, 8 September 1909
(1 file, printed)

Ref: D/DBS 2/2/8

Annual report and statements of accounts for the year ending June 30th 1910, 7 September 1910
(1 file, printed)

Ref: D/DBS 2/2/9

Annual report and statements of accounts for the year ending June 30th 1911, 6 September 1911
(1 file, printed)

Ref: D/DBS 2/2/10

Annual report and statements of accounts for the year ending June 30th 1912, 4 September 1912
(1 file, printed)

Ref: D/DBS 2/2/11

Annual report and statements of accounts for the year ending June 30th 1919, 26 September 1919
(1 file, printed)

Ref: D/DBS 2/2/12

Annual report and statements of accounts for the year ending 31st December 1954, 4 March 1955
(1 booklet, printed)

Annual returns (Ref: D/DBS 2/3/1-5)Ref: D/DBS 2/3/1

Return form for year ended 31 December 1980 Provides directors' names and addresses, particulars of assets and shares
(1 booklet, printed)

Ref: D/DBS 2/3/2

Return form for year ended 31 December 1981 Provides directors' names and addresses, particulars of assets and shares
(1 booklet, printed)

Ref: D/DBS 2/3/3

Return form for year ended 31 December 1982 Provides directors' names and addresses, particulars of assets and shares
(1 booklet, printed)

Ref: D/DBS 2/3/4

Return form for year ended 31 December 1984 Provides directors' names and addresses, particulars of assets and shares
(1 booklet, printed)

Ref: D/DBS 2/3/5

Return form for year ended 31 December 1986 Provides directors' names and addresses, particulars of assets and shares
(1 booklet, printed)

Business expansion (Ref: D/DBS 3/1-7)New branch opening (Ref: D/DBS 3/1-4)Newspaper cuttings (Ref: D/DBS 3/1/1-2)Ref: D/DBS 3/1/1

Reprint from the North-Eastern Daily Gazette entitled 'Real Economists. Darlington Equitable's New Venture' relating to a new branch office opened in Middlesbrough, 8 February 1921
(1 paper, printed)

Ref: D/DBS 3/1/2

Newspaper cutting from the Northern Echo entitled 'Economy and Houses. Building Society's Efforts to Supply Vital Needs', relating to celebrations at Hinton's Cafe in Middlesbrough on the occasion of the opening of a new branch office, 8 February 1921
(1 paper, printed)

Programme (Ref: D/DBS 3/2)Ref: D/DBS 3/2

Programme of the celebration evening for the opening of a new branch in Middlesbrough, with list of speakers and invited guests, 10 February 1921
(1 file, printed)

Invitations (Ref: D/DBS 3/3/1-2)Ref: D/DBS 3/3/1

Invitations to take part in the celebration for the opening of a new branch in Middlesbrough, and replies of the invited guests, 27 January - 7 February 1921
(1 file)

Ref: D/DBS 3/3/2

Invitations to take part in the celebration for the opening of a new branch in Middlesbrough, and replies of the invited guests, 27 January - 6 February 1921
(1 file)

Purchase of new offices (Ref: D/DBS 3/4)Ref: D/DBS 3/4

Darlington, Freehold Offices and Land known as 8, 9, 10, 11 Tubwell Row and Harrison's Yard to be offered for sale by auction by Sanderson, Townend and Gilbert chartered surveyors at the Imperial Hotel, Darlington on Monday, February 15th, 1965 at 2.30 pm. Solicitors Messrs. Latimer, Hinks and Marsham and Little, 7/8 Priestgate, Darlington, n.d. [1965] This became the site of new offices for the Darlington Building Society Includes location plan of the properties
(1 booklet, printed)

Photographs of branches of the Society (Ref: D/DBS 3/5/1-4)Ref: D/DBS 3/5/1

Photograph of Darlington Equitable Building Society building, n.d. [1950s]
(1 photograph, 10 cm x 29 cm, black and white, mounted)

Ref: D/DBS 3/5/2

Photograph of the entrance to Darlington Building Society building, n.d. [1960s]
(1 photograph, 28 cm x 22 cm, black and white)

Ref: D/DBS 3/5/3

Photograph of the entrance of Stockton branch of Darlington Building Society, n.d. [1960s]
(1 photograph, 16 cm x 21 cm, black and white)

Ref: D/DBS 3/5/4

Photograph of a drawing of new offices building of Darlington Building Society by Dennis Wompra Studios, Middlesbrough, n.d., [1980s]
(1 photograph, 21 cm x 16 cm, black and white)

Amalgamation (Ref: D/DBS 3/6-8)Ref: D/DBS 3/6/1

Newspaper cutting from Darlington and Stockton Times with an article titled: New Building Society for Darlington. Fusion proposals approved, regarding upcoming amalgamation of the building societies, n.d. [1945]
(1 paper, printed)

Ref: D/DBS 3/6/2

Newspaper cutting from an unknown newspaper titled: Building Societies Amalgamate at Darlington regarding the recent fusion of building societies from Darlington, Durham and Yorkshire into Darlington Building Society, n.d. [1946] Article provides details of the companies' shares and mentions Sir John Fry, who remains Chairman of the new Society and J. W. Watson, its Managing Director
(1 paper, printed)

Ref: D/DBS 3/6/3

Newspaper cutting with advertisement regarding the amalgamation of Darlington Building Society with Durham and Yorkshire Building Societies, and change in office hours, n.d. [1946]
(1 paper, printed)

Ref: D/DBS 3/6/4

Newspaper cutting from Darlington and Stockton Times titled: Darlington Building Society Centenary relating to the beginnings of the society and its recent amalgamation, n.d. [1956]
(1 paper, printed)

Ref: D/DBS 3/7

Letter from Fuller Osborn, Northern Rock House, Gosforth to R.T. Black, 46 Caramel Road South, Darlington regarding the possibility of a merger of the Darlington and Northern building societies, 8 August - 25 September 1975
(1 file, printed)

Ref: D/DBS 3/8

Abstract of title of the Darlington Building Society to the funds property and assets of the Darlington Equitable Building Society and the Durham & Yorkshire Building Society respectively on the union of the said Societies, 1946
(1 paper, printed)

Company logos (Ref: D/DBS 25/1)Ref: D/DBS 25/1

Design for logo of Darlington Equitable Building Society, established 1856, n.d. [19th century]
(1 plan, 112cm x 135cm)

Shares (Ref: D/DBS section 02)

4/1-2

Ref: D/DBS 4/1

Statement of realised share accounts, 26 February 1901 No names
(1 paper)

Ref: D/DBS 4/2

Shareholders' accounts, 1 July 1969 - 1 June 1977 Restricted access for up to 85 years
(1 file)

Financial records (Ref: D/DBS section 03)Bank pass books (Ref: D/DBS 5/1-2)Bank pass books, Darlington branch (Ref: D/DBS 5/1/1-13)

These pass books contain Darlington Working Men's Equitable Permanent Benefit Building Society accounts with John Backhouse and Company Bankers in Darlington from 1856 to 1876, with Lloyds Bank Limited Darlington Branch from 1900 to 1909, with London Joint Stock Bank Limited Darlington Branch from 1911 to 1918, with London Joint City and Midland Bank Limited Darlington Branch from 1918 to 1924, with Midland Bank Limited Branch in Darlington from 1925 to 1928.

Ref: D/DBS 5/1/1

Pass book of Darlington Working Men's Equitable Permanent Benefit Building Society accounts with John Backhouse and Company Bankers in Darlington , 28 November 1856 - 19 December 1876
(1 booklet)

Ref: D/DBS 5/1/2

Pass book of Darlington Building Society accounts with John Backhouse and Company Bankers in Darlington, 28 April 1900 - 1 July 1905
(1 volume)

Ref: D/DBS 5/1/3

Pass book of Darlington Building Society accounts with John Backhouse and Company Bankers in Darlington, 1 July 1905 - 25 January 1909
(1 volume)

Ref: D/DBS 5/1/4

Accounts book of Darlington Building Society accounts with London Joint Stock Bank Limited Darlington Branch, 27 September 1911 - 16 May 1914
(1 volume)

Ref: D/DBS 5/1/5

Pass book of Darlington Building Society accounts with London Joint Stock Bank Limited Darlington Branch, 17 March 1916 - 14 February 1918
(1 volume)

Ref: D/DBS 5/1/6

Pass book of Darlington Building Society accounts with London Joint City and Midland Bank Limited Darlington Branch, 15 February 1918 - 7 February 1920 [100 years closure applies]
(1 volume)

Ref: D/DBS 5/1/7

Pass book of Darlington Building Society accounts with London Joint City and Midland Bank Limited Darlington Branch, 7 February 1920 - 5 September 1921 [100 years closure applies]
(1 volume)

Ref: D/DBS 5/1/8

Pass book of Darlington Building Society accounts with London Joint City and Midland Bank Limited Darlington Branch, 5 September 1921 - 12 January 1923 [100 years closure applies]
(1 volume)

Ref: D/DBS 5/1/9

Pass book of Darlington Building Society accounts with London Joint City and Midland Bank Limited Darlington Branch, 12 January 1923 - 11 April 1924 [100 years closure applies]
(1 volume)

Ref: D/DBS 5/1/10

Pass book of Darlington Building Society accounts with Midland Bank Limited Branch in Darlington, 4 March 1925 - 31 December 1925 [100 years closure applies]
(1 volume)

Ref: D/DBS 5/1/11

Pass book of Darlington Building Society accounts with Midland Bank Limited Branch in Darlington, 25 October 1926 - 13 August 1927 [100 years closure applies]
(1 volume)

Ref: D/DBS 5/1/12

Pass book of Darlington Building Society accounts with Midland Bank Limited Branch in Darlington, 13 August 1927 - 6 June 1928 [No names]
(1 volume)

Ref: D/DBS 5/1/13

Pass book of Darlington Building Society accounts with Midland Bank Limited Branch in Darlington, 6 June 1928 - 27 October 1928 [No names]
(1 volume)

Bank pass books, Middlesbrough branch (Ref: D/DBS 5/2/1)Ref: D/DBS 5/2/1

Bank pass book, 2 May 1914 - 5 January 1918
(1 booklet)

Accounts (Ref: D/DBS 5/3-6)Savings and deposit accounts (Ref: D/DBS 5/3-4)Ref: D/DBS 5/3

William Berry's savings account, 6 October 1856 - 20 September 1867
(1 booklet)

Ref: D/DBS 5/4

Statement of deposit accounts, 26 February 1901 No names
(1 paper)

Insurance accounts (Ref: D/DBS 5/5/1-2)Ref: D/DBS 5/5/1

Account book, 1953 - 1975
(1 volume)

Ref: D/DBS 5/5/2

Account book, 1976 - 1983
(1 volume)

Loan accounts (Ref: D/DBS 5/6)Ref: D/DBS 5/6

War loan accounts, 16 February 1917 - 10 July 1918
(1 booklet)

Clients financial records (Ref: D/DBS 5/7-8)Bankruptcy (Ref: D/DBS 5/7/1-2)Ref: D/DBS 5/7/1

Public anouncement by the County Court in Durham, held in Sunderland, of bankruptcy of Leonard Huntrods Junior, Tower Street, West Hartlepool, builder, with statement of his debts, 28 March 1891
(1 paper, printed)

Ref: D/DBS 5/7/2

Public anouncement by the County Court in Durham, held in Stockton-on-Tees and Middlesbrough, of bankruptcy of Thomas Baldwin of 73, George Street, Thornaby-on-Tees, North Yorkshire, with statement of his debts, 11 March 1893
(2 papers, printed)

Individual clients bank pass books (Ref: D/DBS 5/8/1)Ref: D/DBS 5/8/1

Bank pass book for the Darlington Model Dairy, 19 November 1910 - 17 January 1914
(1 booklet)

Other financial records (Ref: D/DBS 5/9-11)Cash handling (Ref: D/DBS 5/9-10)Ref: D/DBS 5/9

Counter book, 18 December 1967 - 16 July 1971 No names
(1 file)

Ref: D/DBS 5/10

Cash book, 3 January 1984 - 9 August 1984
(1 file)

Subscriptions (Ref: D/DBS 5/11)Ref: D/DBS 5/11

Statement of annual subscriptions from 1857 to 1897, n.d. [c. 1897]
(2 papers)

Property valuations (Ref: D/DBS 5/12)Ref: D/DBS 5/12

Valuation of properties belonging to Darlington Equitable Building Society, 31 May - 30 November 1892 The properties are: 36 Derwent Street, Middlesbrough 99 Ormesby Road, Middlesbrough 12 Hanson Street, Middlesbrough 2 houses at Leabourne Den, Thornaby on Tees 18 and 20 Parliament Street, Stockton on Tees 1, 3, 51 and 53 Ada Street, West Hartlepool 1 Edwin Street, West Hartlepool 3 and 4 Hart Lane, West Hartlepool
(6 papers)

Mortgages (Ref: D/DBS section 04)Mortgage calculations (Ref: D/DBS 8/1/1-2)Ref: D/DBS 8/1/1

Table with typical calculation of 25 annual instalments in order to pay a mortgage of £100 with interest rates, n.d. [1890s]
(1 paper)

Ref: D/DBS 8/1/2

Table with typical calculation of 52 weekly instalments in order to re-pay £100 with interest rates, n.d. [1890s]
(1 paper)

Mortgage valuations (Ref: D/DBS 8/2/1-53)Ref: D/DBS 8/2/1

Valuation of a property on the corner of Marsh Road and Morris Street, Middlesbrough, belonging to Ms S. H. Garbutt, 23 August 1911
(1 paper)

Ref: D/DBS 8/2/2

Valuation of properties at Newport Road, Middlesbrough and 28 to 42 Welford Street, middlesbrough belonging to Arthur Marshall of 18 Ayresome Grange Road, Middlesbrough, 25 September 1912
(2 papers, printed)

Ref: D/DBS 8/2/3

Valuation of properties at 15, 17 and 19, Jamieson Street, Middlesbrough, belonging to Annie Richardson, 25 September 1912
(1 paper, printed)

Ref: D/DBS 8/2/4

Valuation of a shop with a house at 180 Newport Road, Middlesbrough belonging to Ms. J.M. Southern, 'Cruchan', Longlands Park Road, Sidcup, Kent, 25 September 1912
(1 paper, printed)

Ref: D/DBS 8/2/5

Valuation of 13 houses at 84 to 106, Croft Street and 108 Newport Street, Middlesbrough, belonging to Joseph Pinchbeck, 78 Princess Road, Middlesbrough, 25 September 1912
(1 paper, printed)

Ref: D/DBS 8/2/6

Valuation of a house at 'Howgill', Eaglescliffe, belonging to Ralph Prescod Reay, c/o Messrs Bazire Brothers, High Street, Redcar, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/7

Valuation of a house at 45 Gurney Street, Middlesbrough, belonging to Thomas Bell, 4, West View, Grove Hill, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/8

Valuation of houses at 16 and 18 Gladstone Street, Middlesbrough, belonging to Ann Bagley, 6 Davison Street, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/9

Valuation of 3 houses at 102, 104 and 106 Harford Street, Middlesbrough, belonging to Ms E. Briggs, 16 Jedburgh Street, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/10

Valuation of a house, warehouse and stabling at 11, 13 and 15 Wesley Street, Middlesbrough, belonging to Edward Baker, c/o Messrs Baker Brothers, Corporation Road, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/11

Valuation of a common lodging house at 1 Commercial Street, Middlesbrough, belonging to J. R. Goodwell, ex. E. Carrell, originally Luke Atkinson, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/12

Valuation of 8 houses at 131, 133, 135, 137, 139 and 141 Glebe Road and 47 to 49 Falkland Street, Middlesbrough, belonging to Messrs Hobley and Potts Baker, c/o Messrs Baker Bros., Corporation Road, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/13

Valuations and surveys of individual properties, 1 August 1939 - 15 January 1940 Includes draft plans and descriptions of properties in Darlington, Middlesbrough, Ormesby, Normanby, Bishop Auckland, Redcar, Morton on Swale, Cleasby, Middleton-One-Row, Blaydon, Stockton, Greenside, Northallerton, Great Ayton
(1 notepad)

Ref: D/DBS 8/2/14

Valuation of business premises at Depot Road, Middlesbrough, belonging to George Stephenson, c/o Messrs G. Stephenson and Co. at the same address, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/15

Valuation of a shop with a house at 190 Cannon Street, Middlesbrough, belonging to John Paling, 33 Albert Terrace, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/16

Valuation of 10 houses at 11 to 29 Hatherley Street, Middlesbrough, belonging to John Paling, 33 Albert Terrace, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/17

Valuation of a house at 43 Garnet Street, Middlesbrough, belonging to Daniel Ludley at the same address, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/18

Valuation of a house at 108 Dunning Road, Middlesbrough, belonging to Thomas Denny, 141 Grange Road East, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/19

Valuation of a house at 118 Dunning Road, Middlesbrough, belonging to G. E. and S. E. Sibley, at the same address, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/20

Valuation of a house, 'Bon Accord', Swinburn Road, Eaglescliffe belonging to J. T. Grice, at the same address, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/21

Valuation of 3 houses at 56, 58 and 60 Harford Street, Middlesbrough, belonging to Thomas Gould, 21 Granville Road, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/22

Valuation of 6 houses at 77 to 87 Harford Street, Middlesbrough, belonging to H. Randall, Beechgrove Cottage, The Avenue, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/23

Valuation of a house at 14 Duke of York Street, Middlesbrough, belonging to Ms. H. Suffell, Middlesbrough, 11 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/24

Valuation of 3 houses at 46, 48 and 53 Cecil Street, Stockton, belonging to W. W. Walton, 14 Parliament Street, Stockton on Tees, 26 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/25

Valuation of a house at 23 Sydney Street, Stockton on Tees, belonging to James Tweedy, solicitor, Stockton on Tees, 26 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/26

Valuation of a common lodging house at 20 Thistle Green, Stockton on Tees, belonging to John Mitchinson, 26 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/27

Valuation of Raglan Temperance Hotel, Wellington Street/Albert Road, Stockton belonging to John Mitchinson, 26 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/28

Valuation of a house and a shop with a house at 12 and 13 Bevan Terrace, Stockton on Tees, belonging to John Hatcher, 20 High Street, Stockton on Tees, 26 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/29

Valuation of 2 P.D. houses at 16 and 17 Bevan Terrace, Stockton on Tees, belonging to John Hatcher, 20 High Street, Stockton on Tees, 26 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/30

Valuation of 4 houses at 59 to 65 Lloyd Street, Middlesbrough, belonging to John Paling, 33 Albert Terrace, Middlesbrough, 26 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/31

Valuation of a house at 30 Wooler Street, Darlington, belonging to Ms M.A. Bowes, at the same address, 29 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/32

Valuation of a shop with a house at 10 North Road, Darlington and a house at 10 Model Place, Darlington, belonging to William Burt, 10 North Road, Darlington, 29 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/33

Valuation of a house known as 'Wolsingham House', Durham Road, Darlington, belonging to T.M. and M. Heward, at the same address, 29 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/34

Valuation of 3 houses, workshop, warehouse and stable at 15 and 16 Union Row, King Street, Darlington, belonging to Thomas Imeson, North Lodge Terrace, Darlington, 29 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/35

Valuation of 2 houses at 49 and 51 Glebe Road, Middlesbrough, belonging to Edward Chambers, 72 Granville Road, Middlesbrough, 8 November 1912
(1 paper, printed)

Ref: D/DBS 8/2/36

Valuation of a house at 21 Glebe Road, Middlesbrough, belonging to George Henry Hammond at the same address, 8 November 1912
(1 paper, printed)

Ref: D/DBS 8/2/37

Valuation of a house at 36 St. Paul's Road, Middlesbrough, belonging to J. C. Gardner, 'Cruachan', Longlands Park Road, Sidcup, Kent, 8 November 1912
(1 paper, printed)

Ref: D/DBS 8/2/38

Valuation of property at 150 Parliament Road, Middlesbrough, belonging to H. Watson, 1 Queen's Terrace, Middlesbrough, 2 October 1912
(1 paper, printed)

Ref: D/DBS 8/2/39

Valuation of 8 houses at 2 to 16 Robert Street, Middlesbrough, belonging to Herbert I. Sewell, 32 Croydon Road, Middlesbrough, 22 November 1912
(1 paper, printed)

Ref: D/DBS 8/2/40

Valuation of 14 houses at 4 to 30 Northumberland Street, Middlesbrough, belonging to John Paling, 16 Grange Road West, Middlesbrough, 22 November 1912
(1 paper, printed)

Ref: D/DBS 8/2/41

Valuation of a shop with a house at 80 Bolckow Street, Middlesbrough, belonging to Ms W. M. Wood, 10 Farraday Street, Middlesbrough, 22 November 1912
(1 paper, printed)

Ref: D/DBS 8/2/42

Valuation of 5 houses at 55 to 63 Spencer Street, Middlesbrough, belonging to R. Paling, 16 Grange Road West, Middlesbrough, 22 November 1912
(1 paper, printed)

Ref: D/DBS 8/2/43

Valuation of 12 houses at Park Terrace, Loftus, North Yorkshire, belonging to Isaac Robinson, Robinson's Terrace, Loftus, 18 December 1912
(1 paper, printed)

Ref: D/DBS 8/2/44

Valuation of a house at 11 Exeter Street, Saltburn, North Yorkshire, belonging to Ms F. K. Greenwood, at the same address, 17 December 1912
(1 paper, printed)

Ref: D/DBS 8/2/45

Valuation of a house at 4 Exeter Street, Saltburn, North Yorkshire, belonging to Ms L.A. Scotson, Lilac Cottage, Limes Road, Middlesbrough, 18 December 1912
(1 paper, printed)

Ref: D/DBS 8/2/46

Valuation of a house and a shop at 13 and 14 North Road, Loftus, North Yorkshire, belonging to Robert Sanderson, at the same address, 18 December 1912
(1 paper, printed)

Ref: D/DBS 8/2/47

Valuation of 2 houses at 4 and 6 Lower Gilmour Street, Thornaby on Tees, belonging to Henry Schneider, Thornaby on Tees, 1 March 1913
(1 paper, printed)

Ref: D/DBS 8/2/48

Valuation of houses at 10, 12, 14, 16 and 18 Walker Street, Thornaby on Tees, belonging to Henry Schneider, Thornaby on Tees, 1 March 1913
(1 paper, printed)

Ref: D/DBS 8/2/49

Valuation of 9 houses at 21 Durham Street and 1, 3, 7, 9, 11, 13, 25 and 27 Hilda Place, Middlesbrough, belonging to W. J. Williamson, c/o W.T. Newcombe esq., 65 Southfield Road, Middlesbrough, 11 April 1913
(1 paper, printed)

Ref: D/DBS 8/2/50

Valuations and surveys of individual properties, 3 January - 21 February 1939 Includes draft plans and descriptions of properties in Darlington, Middlesbrough, Thornaby, Haughton le Skerne, Billingham, Redcar, Stockton, Ferryhill and Norton
(1 notepad)

Ref: D/DBS 8/2/51

Valuations and surveys of individual properties, 21 February - 26 April 1939 Includes draft plans and descriptions of properties in Darlington, Middlesbrough, Thornaby, Haughton le Skerne, Billingham, Redcar, Stockton, Ferryhill, Norton, Wolsingham, Frosterley, Marske, Guisborough
(1 notepad)

Ref: D/DBS 8/2/52

Valuations and surveys of individual properties, 26 April - 5 June 1939 Includes draft plans and descriptions of properties in Darlington, Willow Bridge, Redcar, Low Coniscliffe, Ormesby, Middlesbrough, Guinsbrough, Normanby, Norton, Saltburn, Bishop Auckland, Thornaby, Billingham
(1 notepad)

Ref: D/DBS 8/2/53

Valuations and surveys of individual properties, 6 June - 31 July 1939 Includes draft plans and descriptions of properties in Darlington, Middlesbrough, Hartburn, Thorpe Thewles, Ormesby, Normanby, Bishop Auckland, Redcar, Marske, West Hartlepool
(1 notepad)

Loan applications (Ref: D/DBS 8/3)Ref: D/DBS 8/3

Mortgage application to Darlington Equitable Building Society by Selina Harriet Garbutt of Middlesbrough, with letters from her solicitor H. Watson in support of her claim, 15 December 1902 - 17 January 1903
(5 papers)

Loan accounts (Ref: D/DBS 8/4)Ref: D/DBS 8/4

Loan accounts, 1 January 1891 - 30 June 1928 [half-yearly balance accounts]
(1 booklet)

Borrowers' accounts (Ref: D/DBS 8/5/1-2)Ref: D/DBS 8/5/1

Borrowers' accounts with names in alphabetical order, 18 July 1900
(1 file)

Ref: D/DBS 8/5/2

Borrowers accounts with names in alphabetical order, 17 July 1901
(1 paper)

Registers of interest (Ref: D/DBS 8/6/1-4)Ref: D/DBS 8/6/1

Register of interest, 1961 - 1982
(1 volume)

Ref: D/DBS 8/6/2

Register of interest, 1976 - 1982
(1 volume)

Ref: D/DBS 8/6/3

Register of interest, 1955 - 1977
(1 volume)

Ref: D/DBS 8/6/4

Register of interest, 1950 - 1977
(1 volume)

Mortgage forms (Ref: D/DBS 8/7)Ref: D/DBS 8/7

Memo from I. Ablott, deputy secretary to all branches of the Society with forms of new mortgage certificates and applications, 23-25 July 1986
(9 papers, printed)

Legal records (Ref: D/DBS section 05)Registers of deeds (Ref: D/DBS 6/1-3)Darlington Branch (Ref: D/DBS 6/1/1-11)Ref: D/DBS 6/1/1

Register of deeds (volume 1), 27 January 1937 - 13 August 1940
(1 volume)

Ref: D/DBS 6/1/2

Register of deeds (volume 2), 9 September 1940 - 23 December 1946
(1 volume)

Ref: D/DBS 6/1/3

Register of deeds (volume 3), 3 January 1947 - 2 March 1949
(1 volume)

Ref: D/DBS 6/1/4

Register of deeds (volume 4), 28 February 1949 - 1 November 1950
(1 volume)

Ref: D/DBS 6/1/5

Registers of deeds (volume 5), 28 October 1950 - 15 March 1952
(1 volume)

Ref: D/DBS 6/1/6

Register of deeds (volume 6), 18 March 1952 - 29 May 1953
(1 volume)

Ref: D/DBS 6/1/7

Register of deeds (volume 7), 29 May 1953 - 12 July 1954
(1 volume)

Ref: D/DBS 6/1/8

Register of deeds (volume 8), 7 July 1954 - 22 August 1955
(1 volume)

Ref: D/DBS 6/1/9

Register of deeds (volume 9), 18 August 1955 - 28 March 1957
(1 volume)

Ref: D/DBS 6/1/10

Register of deeds (volume 11), 18 December 1958 - 8 January 1960
(1 volume)

Ref: D/DBS 6/1/11

Register of deeds (volume 12), 14 December 1966 - 11 November 1973
(1 volume)

Middlesbrough Branch (Ref: D/DBS 6/2/1-6)Ref: D/DBS 6/2/1

Register of deeds (volume 1), 26 January 1937 - 31 December 1938
(1 volume)

Ref: D/DBS 6/2/2

Register of deeds (volume 2), 9 January 1939 - 11 September 1944
(1 volume)

Ref: D/DBS 6/2/3

Register of deeds (volume 3), 16 September 1944 - 22 October 1948
(1 volume)

Ref: D/DBS 6/2/4

Register of deeds (volume 4), 25 October 1948 - 7 March 1952
(1 volume)

Ref: D/DBS 6/2/5

Register of deeds (volume 5), 10 March 1952 - 16 June 1955
(1 volume)

Ref: D/DBS 6/2/6

Register of deeds (volume 7), 3 January 1959 - 4 January 1960
(1 volume)

Registers of deeds in and out (Ref: D/DBS 6/3/1-10)

Catalogued by dates of deeds taken out of the bank

Ref: D/DBS 6/3/1

Register of deeds, 16 August 1930 - 2 August 1934
(1 volume)

Ref: D/DBS 6/3/2

Register of deeds, 6 August 1934 - 4 February 1937
(1 volume)

Ref: D/DBS 6/3/3

Register of deeds, 4 February 1937 - 22 September 1943
(1 volume)

Ref: D/DBS 6/3/4

Register of deeds, 23 September 1943 - 15 September 1947
(1 volume)

Ref: D/DBS 6/3/5

Register of deeds, 15 September 1947 - 20 June 1949
(1 volume)

Ref: D/DBS 6/3/6

Register of deeds, 20 June 1949 - 8 February 1951
(1 volume)

Ref: D/DBS 6/3/7

Register of deeds, 8 February 1951 - 13 September 1952
(1 volume)

Ref: D/DBS 6/3/8

Register of deeds, 13 September 1952 - 22 April 1954
(1 volume)

Ref: D/DBS 6/3/9

Register of deeds, 22 April 1954 - 9 June 1956
(1 volume)

Ref: D/DBS 6/3/10

Register of deeds, 11 June 1956 - 27 January 1958
(1 volume)

Title deeds (Ref: D/DBS 7/1-18)Darlington Horse Market (Ref: D/DBS 7/1/1-18)Ref: D/DBS 7/1/1

16 July 1680 (1) John Lambe of West Herrington, gent. (2) John Appleby, of Darlington, cordwainer Lease for a year by (1) to (2) of a property at the Horse Market, Darlington, previously occupied by John Barnes and James Rickaby and now by John Lambe, together with a parcel of land on Branbing Moor Consideration: 9s
(Parchment, 1 membrane)

Ref: D/DBS 7/1/2

Last Will of Jeremiah Appleby of Darlington, cordwainer, 1 January 1747 He devises his freehold estate to his wife, Elizabeth and after her death to his son Michael and his heirs subject to payment of £10 to Anthony, his other sona and Elizabeth, his daughter, when they are 21. Bequeaths his personal estate to his wife and names her as the executor of his Will. Witnessed by Margaret Robson, Elizabeth Allan and James Allan
(1 paper)

Ref: D/DBS 7/1/3

24 June 1758 (1) John Colling of Whessoe, yeo (2) Michael Appleby of Darlington, cordwainer (3) Elizabeth Appleby of Darlington, widow (4) John Mawburn of Darlington, gent. Assignment for 1900 years by (1) and (2) to (4) of all the premises as mentioned in the previous indentures Consideration: £100 by (3) to (1) Recites mortgage of 6 April 1732, assignment of 6 April 1749, last Wills of Jeremiah Appleby and James Colling, indenture of 7 April 1755, lease and release of 8 and 9 April 1757,
(Parchment, 1 membrane)

Ref: D/DBS 7/1/4

24 June 1758 (1) John Appleton of Skorn House, Darlington, yeo.; and Ludia, his wife; Michael Appleby of Darlington, cordwainer; and Dorothy, his wife (2) Elizabeth Appleby of Darlington, widow Conveyance by (1) to (2) of a property with a garden at the Horse Market, Darlington, adjoining properties of Henry Bull, John Beck, Matthew Kilburn, Elizabeth Appleby, Ann Stephenson, John Alderson, John Allan Consideration: £205
(Parchment, 1 membrane)

Ref: D/DBS 7/1/5

2 October 1759 (1) Elizabeth Appleby of Darlington, widow (2) Michael Appleby of Darlington, cordwainer (3) Anthony Appleby of Darlington, cordwainer (4) Lydia Appleton of Kirby Moor Side, Yorkshire, widow (5) Edmond Lowson of Darlington, gent. Conveyance by (1-3) to (5) of properties located at the Horse Market, Darlington Consideration: £10 by (1) to (3) £200 by (5) to (4) £5 by (1) to (4)
(parchment, 1 membrane)

Ref: D/DBS 7/1/6

9 and 10 May 1763 (1) Elizabeth Appleby of Darlington, widow (2) Edmund Lowson of Darlington, gent. (3) William Turnbull of Darlington, clock maker Lease and release by (1) and (2) to (3) of a property at the Horse Market, Darlington together with garden and outbuildings Consideration: £13 18s by (3) to (2) and £42 3s by (3) to (1) Recites previous indentures: lease and release of 1 and 2 October 1759,
(Parchment, 1 membrane; parchment 1 membrane)

Ref: D/DBS 7/1/7

10 May 1763 (1) Elizabeth Appleby of Darlington, widow (2) Edmund Lowson of Darlington, gent. (3) Augustine Parkin of Darlington, grocer (4) William Turnbull of Darlington, watch maker (5) Thomas Lowis of Darlington, farmer Assignment for 1000 and 999 years by (1)-(3) to (5) of several dwellings in Darlington in trust of (4) Consideration: £213 18s by (4) to (2) and £42 3s by (4) to (1) and 5s by (5) to (3) Recites indentures of: 6 April 1732, 17 April 1755
(parchment, 1 membrane)

Ref: D/DBS 7/1/8

12 May 1763 (1) William Turnbull of Darlington, clock maker (2) John Hayton of Darlington, wool comber Release and mortgage by (1) to (2) of dwellings on the south side of Horsemarket in Darlington Consideration: £200
(parchment, 1 membrane)

Ref: D/DBS 7/1/9/1-2

8 and 9 June 1770 (1) William Turnbull Junior of Darlington, clock maker (2) Henry Hendley of Darlington, house painter Lease and release by (1) to (2) of a dwelling house in Horse-market, Darlington under condition that £200 is paid by (2) to John Hayton to cover debts of Willaim Turnbull Senior Consideration: £60 by (2) to (1) Recites lease and release of 11 and 12 May 1763, death of William Turnbull Senior on 13 April 1766
(parchment, 2 membranes)

Ref: D/DBS 7/1/10/1-2

12 and 13 July 1773 (1) Henry Hindley of Darlington, house painter, and Ann, his wife (2) Philip Carter of Darlington, gunsmith Lease and release by (1) to (2) of a house in Horse-market, Darlington Consideration: £70 by (2) to (1) and further £200 to be paid by (2) to John Hayton Recites indentures of: 11 and 12 May 1763, death of William Turnbull on 13 April 1766, indenture of 8 and 9 June 1770
(parchment, 2 membranes)

Ref: D/DBS 7/1/11/1-2

18 and 19 June 1775 (1) Philip Carter, late of Darlington, now of Sunderland, gunsmith; Harris Holmes of Darlington, gent; John Pratt of Darlington, gent. (2) John Hayton of Darlington, wool comber (3) Thomas Pickering of Darlington, skinner (4) George Brown of Darlington, leather cutter Lease and release by (1) to (4) of a property at the Horse Market, Darlington with a garden, adjoining properties of John Beck, John Walker, Dorothy Hillburne, Elizabeth Appleby, Joseph Metcalf, Henry Bull, Robert Jobson Consideration: £204 10s
(Parchment, 2 membranes; parchment, 1 membrane)

Ref: D/DBS 7/1/12

Abstract of title, 16 July 1680 - 12 May 1763, to properties in the Market Place, Darlington relating to the will of George Bainbridge Brown, 1835
(1 file)

Ref: D/DBS 7/1/13

Abstract of title, 11 May 1763 - 1 June 1831, to a property of Mr Stonehouse located in Market Place, Darlington, 1835
(1 file)

Ref: D/DBS 7/1/14

Queries and opinion on the title, 11 May 1763 - 11 January 1834, to a property of Mr Stonehouse located in Market Place, Darlington, 14 March 1835
(1 file)

Ref: D/DBS 7/1/15

Epistome of the title, 15 February 1680 - 26 November 1834, to houses in Darlington belonging to Mr and Mrs Stonehouse, 1835
(1 file)

Ref: D/DBS 7/1/16

20 May 1835 (1) John Lambton Stonehouse of Manchester, merchant; and Judith Ann, his wife (2) Rev. Thomas Jackson of East Cowton, Yorkshire, clerk Lease for a year by (1) to (2) of two houses at Horsemarket, Darlington Consideration: 5s by(2) to (1) [see also D/DBS 7/9/1-2]
(parchment, 1 membrane)

Ref: D/DBS 7/1/17

21 May 1835 (1) John Fogg Elliott of Elvet Mill, St Oswald's Parish in Durham, esq.; Rev. Thomas Peacock the elder of Denton, clerk; Thomas Peacock the younger of Bishop Auckland, gent.; William Watson of Barnard Castle, gent. (2) John Lambton Stonehouse of Manchester, merchant; and Judith Ann, his wife (3) Rev. Thomas Jackson of East Cowton, Yorkshire, clerk (4) William James Jackson of Bedford Row, Middlesex, gent. Assignment by (1) to (4) of several houses in Horse-market, Darlington for 900 and 1000 years Consideration: 5s by (3) to (1) Recites previous indentures of: 6 April 1732, 17 April 1755, 10 May 1763, will of Thomas Lowes of 22 November 1796, will of John Walton Elliott of 19 August 1827, lease and release of 20 and 21 May 1835 [see also D/DBS 7/9/1-2]
(parchment, 1 membrane)

Ref: D/DBS 7/1/18

Abstract of title, 20 - 21 May 1835, to a property of Thomas Hayes Jackson located in Market Place, Darlington, 1872
(1 file)

East Cowton (Ref: D/DBS 7/2/1-2)Ref: D/DBS 7/2/1

Will of John Palmer of East Cowton, North Riding, tailor, 25 January 1799 He bequeaths one guinea to his daughter, Elizabeth Simpson and son William Palmer, each. To his other son Robert Palmer he bequeaths £5 and to his daughters, Faith Palmer and Mary Palmer, £10 each All household furniture to his son John Palmer, his daughters Faith Palmer and Margaret Palmer. Faith and Margaret can use his room until they get married. He appoints John Palmer an executor of his will. Proved by George Markham, clerk in Archdeanery of Richmond, 9 August 1809
(Parchment, 1 membrane)

Ref: D/DBS 7/2/2

1 September 1840 (1) John Palmer of East Cowton, North Riding, shop keeper (2) John Tate the elder of North Cowton, joiner (3) John Tate the younger of North Cowton, joiner Conveyance by (1) to (2) of a cottage with garden at the South End, East Cowton, North Riding Consideration: £90 by (2) to (1) Recites the Will of John Palmer of 25 January 1799
(Parchment, 1 membrane)

High Etherley (Ref: D/DBS 7/3/1-24)Ref: D/DBS 7/3/1

Will of John Emmerson of Kirbor, Bondgate, Westmorland [Cumbria], yeoman, 29 August 1805 He devises to his son, Joseph Emmerson of Hett, his house and field in Bondgate, Auckland St Andrews. He also devises to his son, George all the remaining estate in Kirbor and appoints him the executor of his Will. He bequeaths to his son Joseph £40; to his daughter Jane he bequeaths £100; to his daughter Mary Wright, widow of James Wright of Thornley moor, Yorkshire he bequeaths £10; to Charles Emmerson, son of his daughter Anne Stoddart he bequeaths £40; to William Emmerson, son of his son Francis Emmerson he bequeaths £20; to John Stoddart, son of Anne Stoddart he bequeaths £20; to William Emmerson, son of his son George Emmerson he bequeaths £20; to John Jackson, son of his daughter Elizabeth Jackson he bequeaths £20.
(1 paper)

Ref: D/DBS 7/3/2

20 August 1808 (1) Joseph Emmerson of Nevilles Cross, Durham, yeoman; and Margaret, his wife (2)Jane Lucas of High Etherley, spinster Conveyance by (1) to (2) of a massuage in High Etherley, Auckland St Andrew together with 2 acres of land adjoining the property of John Eden, bar., highway, with Joseph Simpson as tenant Consideration: £95 Endorsement: livery of seisin confirming the above conveyance
(Parchment, 2 membranes)

Ref: D/DBS 7/3/3

25 January 1809 (1) Jane Lucas, spinster, plaintiff (2) Joseph Emmerson and Margaret, his wife, defendants Final concord, in which (2) acknowledges right of (1) to two messuages, two stables, two cows houses and two acres of land in Auckland St Andrew. Witnessed by: Hardy Hopper, esq.; John Hutchinson, Mayor of Durham; Thomas Dunn, alderman
(Parchment, 1 membrane)

Ref: D/DBS 7/3/4/1-2

12 and 13 October 1829 (1)Edward Tooke of Manchester, esq.; and Sarah, his wife (nee Lucas) (2) Aaron Manby of Knaresborough, Yorkshire, clerk (3) Lancelot Booth of Etherley, blacksmith (4) William Dean of Bishop Auckland, yeo. Lease, release by (1)-(3) to (4) and covenant to surrender by (1) to (4) of a messuage and land in Auckland St Andrew adjoining land of Ralph Can, esq. and Witton Castle Lane Considerations: £490 by (3) to (1); £200 by (3) to (1); 10s by (4) to (1) and (2) Recites surrender of 16 January 1793
(Parchment, 3 membranes; parchment 1 membrane)

Ref: D/DBS 7/3/5/1-2

26 and 27 October 1829 (1) Lancelot Booth of Etherley, blacksmith (2) William Dean of Bishop Auckland, yeo. (3) William Watson Johnson of Bishop Auckland, draper Lease and release by way of mortgage (1) to (3) of a massuage in High Etherley, Auckland St Andrew together with 2 acres of land adjoining the property of John Eden, bar., the Kings Highway, property of Rachel Booth, property occupied by Thomas Chapman with Joseph Simpson as tenant Consideration: £250 Recites previous indentures: lease of 5 October 1825;
(Parchment, 2 membranes)

Ref: D/DBS 7/3/6

Extract of Will of William Watson Johnson of Bishop Auckland, draper, 27 August 1831 Appoints his brother Peter Johnson a sole executor of his Will and devises to him trust over all mortgaged properties to enjoy income from. Witnessed by William Dean, John Wharton and Christopher Allan Will was proved at Durham on 5 October 1833 by Peter Johnson of Bishop Auckland, draper
(1 paper)

Ref: D/DBS 7/3/7

16 September 1857 (1) Peter Johnson of Bishop Auckland, gent. (2) Robert Booth of Etherley, coal owner Release by (1) to (2) of a mortgaged property in High Etherley, St Andrew Auckland together with a parcel of land adjoining properties of Sir Robert Eden, barr., Rachel Booth, William Alton and the one occupied by Thomas Chapman Consideration: £250 by (2) to (1) Recites indenture of lease and release of 26 and 27 October 1829, Will of Lancelot Booth of 15 June 1843, Will of William Watson Johnson of 27 August 1831, Will of Ann Booth of 22 September 1855 Endorsement note of 24 November 1864: By Indentures of 16 July 1862, 30 July 1863, 24 November 1864 all piece of ground in Etherley in parish of St Andrew Auckland as described in indenture of 16 July 1862 together with 2 cottages on the same plot were mortgaged to the Auckland Union Permanent Benefit Building Society to secure £400
(Parchment, 1 membrane)

Ref: D/DBS 7/3/8

17 September 1857 (1) Robert Booth of Etherley, coal owner (2) Matthew Braithwaite the Elder of Bishop Auckland, builder; Cuthbert Watson of the same place, draper; George Maw the Elder of the same place, gent.; Nicholas Kilburn of the same place, iron merchant; all trustees of the Bishop Auckland and Crook District Benefit Building Society Mortgage by (1) to (2) of a property and plot of ground in Etherley in the parish of St Andrew Auckland Consideration: £240 Includes location plan of the plot Endorsement note of 10 October 1864: Bishop Auckland and Crook District Building Society acknowledged the receipt of interest due from the mortgage, paid by Robert Booth
(Parchment, 1 membrane)

Ref: D/DBS 7/3/9

Inland Revenue succession duty on real property form providing description and valuation of two cottages adjoining a parcel of land in Bondgate, Auckland occupied by Robert Booth according to his mother's Will, 8 May 1858
(1 paper)

Ref: D/DBS 7/3/10

16 July 1862 (1) Robert Booth of Etherley, coal owner (2) Rev. George Edward Green of Bishop Auckland, clerk; John Jobson of the same place, surgeon; Joseph Hollis of the same place, stationer; all trustees of the Auckland Union Permanent Benefit Building Society Mortgage by (1) to (2) of the parcel of land with a dwelling house etc. in Etherley in the parish of St Andrew Auckland Consideration: £100 Recites previous indenture of: 17 September 1857 Endorsement note of 15 February 1867: Confirmation by the Building Society that Robert Booth paid his mortgage in full
(Parchment, 1 membrane)

Ref: D/DBS 7/3/11

30 July 1863 (1) Robert Booth of Etherley, coal owner (2) Rev. George Edward Green of Bishop Auckland, clerk; John Jobson of the same place, surgeon; all trustees of the Auckland Unison Permanent Benefit Building Society Further mortgage by (1) to (2) of a plot of land with a dwelling house in Etherley, St Andrew Auckland Consideration: £100 Recites previous indentures of 16 July 1862, death of Joseph Hollis on 21 June 1862 Endorsement note of 15 February 1867: Confirmation by the Building Society that Robert Booth paid his mortgage in full
(Parchment, 1 membrane)

Ref: D/DBS 7/3/12

24 November 1864 (1) Robert Booth of Etherley, coal owner (2) John Jobson of Bishop Auckland, surgeon; William John Cummins of the same place, stationer; Rev. George Howard Wilkinson of the same place, clerk; all trustees of the Auckland Unison Permanent Benefit Building Society Further mortgage by (1) to (2) of a plot of land with a dwelling house in Etherley, St Andrew Auckland Consideration: £200 Recites mortgage of 16 July 1862, indenture of 30 July 1863, indenture of 17 September 1857, memorandum of 10 October 1863 Endorsement note of 15 February 1867: Confirmation by the Building Society that Robert Booth paid his mortgage in full
(Parchment, 1 membrane)

Ref: D/DBS 7/3/13

16 February 1867 (1) Robert Booth of Etherley, grocer (2) John Jobson of Bishop Auckland, surgeon; William John Cummins of the same place, stationer; Valentine Hutchinson of the same place, doctor of medicine; all trustees of the Auckland Union Permanent Benefit Building Society Mortgage by (1) to (2) of a dwelling house now used as a Public House called "The Bay Horse" with a parcel of land adjoining to it in Etherley Consideration: £500 Recites indenture of 17 September 1857 Includes a location plan of the property Endorsement note of 3 February 1868: Confirmation by the Building Society that Robert Booth paid his mortgage in full
(Parchment, 1 membrane)

Ref: D/DBS 7/3/14

3 February 1868 (1) Robert Both of Etherley, coal owner (2) Mary Jane Nevison of Durham, widow Mortgage by (1) to (2) of a Public House called "The Bay Horse" in Etherley occupied by James Tunstall together with a house and grocers shop and a parcel of land and garden adjoining properties of trusties of Colonel Stobart, Thomas Robson, William Alton, William Booth and Jacob Welsh Consideration: £500 Recites previous indenture of 16 September 1857 Includes a location plan
(Parchment, 1 membrane)

Ref: D/DBS 7/3/15

8 June 1870 (1) Mary Jane Nevison of Durham, widow (2) James Todd of Darlington, tailor (3) Rebecca Todd of Durham, widow Conveyance by (1) to (3) of a Public House called "The Bay Horse" in High Etherley in parish of St Andrew Auckland, occupied by Joseph Garsh, together with a shop and garden Consideration: £570 Recites indenture of 3 February 1868
(Parchment, 1 membrane)

Ref: D/DBS 7/3/16

10 July 1876 (1) Rebecca Todd of Darlington, widow (2) Thomas Hardy of Crook, agent; Eleanor Ann Welsh, wife of Michael Welsh of Monkwearmouth Conveyance by (1) to (2) of a Public House known as "The Bay Horse" in High Etherley, St Andrew Auckland, occupied by John Cooper together with a shop and adjoining premises occupied by Joseph Harland, with a parcel of land adjoining properties of trustees of Colonel Stobart, Thomas Robson, William Alton, Jacob Welsh, William Booth Consideration: £50
(Parchment, 1 membrane)

Ref: D/DBS 7/3/17

Copy statement of claim in the High Court of Justice between Henry Nevison Percival, Mary Jane Nevison, Edward Dixon Percival as plaintiffs and Emma Jane Nevison and George Edwin Swithinbank as defendants, regarding a property called "The Bay Horse" in High Etherley, St Andrew Auckland, together with dwelling house, grocers shop and adjoining premises, stables, yards and conveniences, 4 August 1880
(1 file, printed)

Ref: D/DBS 7/3/18

Copy statement of Defence by Emma Jane Nevison in the High Court of Justice regarding the indenture of 8 June 1870 and the situation of properties described within and their benefactors, November 1889
(1 paper, printed)

Ref: D/DBS 7/3/19

23 May 1888 (1) Emma Jane Morris, wife of Henry Morris of Sunderland, blacksmith (2) William Hodgson of Bishop Auckland, draper Agreement to sale by (1) to (2) of "The Bay Horse" in High Etherley, St Andrew Auckland together with a dwelling house, grocers shop, adjoining buildings and a parcel of land in front Consideration: £300
(1 file, printed)

Ref: D/DBS 7/3/20

Requisitions on title, Morris to Hodgson, 25 May 1888
(2 papers)

Ref: D/DBS 7/3/21

Abstract of title, 8 June 1870 - 10 February 1876, to the Bay Horse Public House in Etherley, 1888
(1 file)

Ref: D/DBS 7/3/22

Inland Revenue succession duty on real property form providing description of claims on the Bay Horse Inn and a garden in Etherley, St Andrew Auckland, and it's valuation, 9 June 1888
(1 paper)

Ref: D/DBS 7/3/23

15 June 1888 (1) Emma Jane Morris, wife of Henry of Sunderland, blacksmith (2) William Hodgson of Bishop Auckland, draper Conveyance by (1) to (2) of The Bay Horse Inn with a dwelling house, grocers shop and a parcel of land in front of the premises and a garden behind adjoining properties of trustees of Colonel Stobart, Thomas Robson, William Alton, Jacob Welsh and William Booth, all in High Etherley, St Andrew Auckland Consideration: £300
(1 paper)

Ref: D/DBS 7/3/24

10 November 1915 (1) Jane Hodgson of 34 Oxford Street, Whitley Bay, Northumberland, widow (2) Warwicks Brewery Company Limited, I'Anson Street, Darlington Lease for 12 years by (1) to (2) of The Bay Horse Inn in Etherley occupied by Thomas Dolphin as tenant, together with a cottage, shop and adjoining buildings Consideration: £35 per annum
(1 file)

Hutton near Rudby (Ref: D/DBS 7/4/1-2)Ref: D/DBS 7/4/1

Abstract of title, 3 November 1696 - 29 December 1794, to a property in Hutton near Rudby, North Ridings, belonging to William Honyman otherwise Honeywood, 1802
(1 file)

Ref: D/DBS 7/4/2

Additional abstract of title, 23 January 1818 - 22 April 1818, to properties in Hutton near Rudby, North Ridings belonging to William Honyman otherwise Honeywood, 1818
(1 file)

Middlesbrough (Ref: D/DBS 7/5/)Adam Street, Cannon Street, Dalkin Street, Dean Street (Ref: D/DBS 7/5/1/1-5)Ref: D/DBS 7/5/1/1

Abstract of title, 12 July 1911 - 19 June 1914, to premises in Cannon Street, Adam Street, Dean Street and Dalkin Street, Middlesbrough, 1948
(1 file, printed)

Ref: D/DBS 7/5/1/2

Additional abstract of title, 28 May 1914 - 26 May 1919, to 23 houses in Cannon Street, Adam Street and Dean Street, Middlesbrough, 1948
(3 papers, printed)

Ref: D/DBS 7/5/1/3

Additional abstract of title, 19 March 1921 - 22 June 1937, to 23 premises in Cannon Street, Adam Street, Dean Street and Dalkin Street, Middlesbrough, 1948
(1 file, printed)

Ref: D/DBS 7/5/1/4

Abstract of title, 23 June 1937 - 4 June 1947, to Nos. 4 to 26 Cannon Street, 2 and 4 Dean Street, 1 to 9 Dalkin Street and 28 to 34 Adam Street, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/1/5

Abstract of title, 21 June 1952 - , to Nos. 4 to 26 Cannon Street, 2 and 4 Dean Street, 1 to 9 Dalkin Street and 28 to 34 Adam Street, Middlesbrough, 1952
(1 file, printed)

Arthur Street, Goschen Street, Newport Street, Prince Charles Street, Frederick Street (Ref: D/DBS 7/5/2/1-4)Ref: D/DBS 7/5/2/1

Additional abstract of title, 20 August 1930 to Nos. 3 to 17 Arthur Street, Nos. 4 to 20 Goschen Street, Nos. 1 to 5 Newport Street, Nos. 2 to 8 and 27 Prince Charles Street, Nos. 26 to 28 Frederick Street, all in Middlesbrough, 1937 Includes draft location plan and schedules
(1 file, printed)

Ref: D/DBS 7/5/2/2

Abstract of title, 21 June 1937 - 4 June 1947 to Nos. 3 to 17 Arthur Street, Nos. 4 to 20 Goschen Street, 5 Newport Street, Nos. 2, 4, 6, 8 and 27 Prince Charles Street, Nos. 26 to 28 Frederick Street, all in Middlesbrough, 1949
(1 file, printed)

Ref: D/DBS 7/5/2/3

Additional abstract of title, 24 April 1899 - 25 November 1919 to Nos. 3 to 17 Arthur Street, Nos. 4 to 20 Goschen Street, Nos. 1 to 5 Newport Street, Nos. 2 to 8 Prince Charles Street [formerly Charles Street), all in Middlesbrough, 1949 Includes draft location plan
(1 file, printed)

Ref: D/DBS 7/5/2/4

Additional abstract of title, 21 June 1952 to Nos. 3 to 17 Arthur Street, Nos. 4 to 20 Goschen Street, 5 Newport Street, Nos. 2 to 8 Prince Charles Street, all in Middlesbrough, 1952
(1 file, printed)

Bolckow Street and Dale Street (Ref: D/DBS 7/5/3/1-3)Ref: D/DBS 7/5/3/1

Abstract of title, 5 June 1913 - 23 August 1944, to premises in Bolckow Street and Dale Street, Middlesbrough, 1944
(1 file, printed)

Ref: D/DBS 7/5/3/2

Abstract of title, 29 November 1917 - 27 January 1931, to 61 Bolckow Street and 18, 20 and 22 Dale Street, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/3/3

Abstract of title, 24 August 1944 - 21 June 1952, to 61 Bolckow Street and 18 and 22 Dale Street, Middlesbrough, 1952
(1 file, printed)

Calthorpe Street (Ref: D/DBS 7/5/4/1-7)Ref: D/DBS 7/5/4/1

Abstract of title, 25 November 1913 - 29 November 1928 to Nos. 74, 76, 78, 80, 82, 84, 86, 88, 90, 92, 94 Calthorpe Street, Middlesbrough belonging to Alice Hadley, 1933 Includes copy plan from indenture of 18 May 1871
(1 file, printed)

Ref: D/DBS 7/5/4/2

Additional abstract of title, 4 November 1933 - 319 December 1945 to Nos. 74, 76, 78, 80, 82, 84, 86, 88, 90, 92, 94 Calthorpe Street, Middlesbrough belonging to Alice Hadley, 1945
(1 file, printed)

Ref: D/DBS 7/5/4/3

Abstract of title, 21 June 1952 - 29 November 1928 to Nos. 74, 76, 78, 80, 82, 84, 86, 88, 90, 92, 94 Calthorpe Street, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/4/4

Abstract of title, 29 November 1917 - 27 January 1931 to Nos. 25, 27, 29, 31 and 33 Calthorpe Street, Middlesbrough, 1950
(1 file, printed)

Ref: D/DBS 7/5/4/5

Abstract of title, 15 October 1924 to Nos. 25, 27, 29, 31 and 33 Calthorpe Street, Middlesbrough, 1950
(1 file, printed)

Ref: D/DBS 7/5/4/6

Abstract of title, 24 August 1944 to Nos. 25, 27, 29, 31 and 33 Calthorpe Street, Middlesbrough, 1950
(1 file, printed)

Ref: D/DBS 7/5/4/7

Abstract of title, 21 June 1952 to Nos. 25, 27, 29, 31 and 33 Calthorpe Street, Middlesbrough, 1952
(1 file, printed)

Charles Street, Nelson Street (Ref: D/DBS 7/5/5/1-4)Ref: D/DBS 7/5/5/1

Abstract of title, 23 August 1919 - 4 June 1947, to Nos. 9 to 23 Price Charles Street, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/5/2

Abstract of title, 20 February 1939 - 21 June 1952, to 6 Charles Street and 43 Nelson Street, North Ormesby, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/5/3

Abstract of title, 23 June 1890 - 6 June 1934, to properties in Nelson Street at North Ormesby, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/5/4

Abstract of title, 2 January 1938, to Nos. 43 to 45 Nelson Street and 10 Charles Street, North Ormesby, Middlesbrough, 1952
(1 file, printed)

Dean Street (Ref: D/DBS 7/5/6/1-4)Ref: D/DBS 7/5/6/1

Abstract of title, 21 November 1874 - 23 August 1944, to premises in Dean Street, Middlesbrough, 1950
(1 file, printed)

Ref: D/DBS 7/5/6/2

Additional abstract of title, 1 July 1882 - 29 March 1912, to Nos. 31, 43, 45 and 47 Dean Street, Middlesbrough, 1950
(2 papers, printed)

Ref: D/DBS 7/5/6/3

Additional abstract of title, 24 August 1944, to Nos. 31, 43, 45 and 47 Dean Street, Middlesbrough, 1950
(2 papers, printed)

Ref: D/DBS 7/5/6/4

Abstract of title, 21 June 1952, to Nos. 41, 45 and 47 Dean Street, Middlesbrough, 1952
(1 file, printed)

Duncombe Street (Ref: D/DBS 7/5/7/1-4)Ref: D/DBS 7/5/7/1

Abstract of title, 18 September 1912 - 16 March 1935, to 10 dwellings in Duncombe Street, Middlesbrough, 1950 Includes draft location plan
(1 file, printed)

Ref: D/DBS 7/5/7/2

Abstract of title, 18 March 1935 - 28 January 1937, to 59, 61, 63, 65, 67. 69, 71, 73, 75 and 77 Duncombe Street, Middlesbrough, 1950
(1 file, printed)

Ref: D/DBS 7/5/7/3

Additional abstract of title, 29 November 1917 - 8 November 1929, to 59, 61, 63, 65, 67. 69, 71, 73, 75 and 77 Duncombe Street, Middlesbrough, 1950
(3 papers, printed)

Ref: D/DBS 7/5/7/4

Abstract of title, 21 June 1952, to 59, 61, 63, 65, 67. 69, 71, 73, 75 and 77 Duncombe Street, Middlesbrough, 1952
(1 file, printed)

Francis Street and Lloyd Street (Ref: D/DBS 7/5/8/1-4)Ref: D/DBS 7/5/8/1

Abstract of title, 14 February 1899 - 27 November 1900, to dwellings in Francis Street and Lloyd Street, Middlesbrough, 1948
(1 file, printed)

Ref: D/DBS 7/5/8/2

Abstract of title, 20 September 1866 - 4 November 1926, to Nos. 1 to 11 Lloyd Street and 38 to 49 Francis Street, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/8/3

Abstract of title, 29 January 1932 - 1 January 1949, to Nos. 43 to 77 Francis Street, Middlesbrough, [1949]
(1 file, printed)

Ref: D/DBS 7/5/8/4

Abstract of title, 21 June 1952, to Nos. 43 to 77 Francis Street, Middlesbrough, 1952
(1 file, printed)

Gauntlett Street (Ref: D/DBS 7/5/9/1-2)Ref: D/DBS 7/5/9/1

Abstract of title, 29 May 1891 - 18 July 1918, to Nos. 45, 47 and 49 Gauntlett Street, Middlesbrough, 1936
(1 file, printed)

Ref: D/DBS 7/5/9/2

Abstract of title, 29 September 1936 - 21 June 1952, to Nos. 45, 47 and 49 Gauntlett Street, Middlesbrough, 1952
(1 file, printed)

Hatherley Street (Ref: D/DBS 7/5/10/1-2)Ref: D/DBS 7/5/10/1

Abstract of title, 22 September 1890 - 31 December 1945, to 4 dwellings at Nos. 3, 5, 7 and 9 Hatherley Street, Middlesbrough, 1935
(1 file, printed)

Ref: D/DBS 7/5/10/2

Abstract of title, 21 June 1952, to Nos. 3, 5 and 9 Hatherley Street, Middlesbrough, 1952
(1 file, printed)

Kendal Street (Ref: D/DBS 7/5/11/1-9)Ref: D/DBS 7/5/11/1

Abstract of title, 24 July 1895 - 22 September 1928, to Nos. 3, 5, 7, 9 and 11 Kendal Street, Middlesbrough, 1928
(2 papers, printed)

Ref: D/DBS 7/5/11/2

Abstract of title, 16 June 1899 - 14 December 1928, to Nos. 25 to 47 (odd numbers inclusive) Kendal Street, Middlesbrough, 1928
(1 file, printed)

Ref: D/DBS 7/5/11/3

Abstract of title, 17 December 1928- 16 October 1933, to Nos. 3, 5, 7, 9 and 11 Kendal Street, Middlesbrough, 1937 Includes draft location plan
(1 file, printed)

Ref: D/DBS 7/5/11/4

Abstract of title, 21 - 22 June 1937, to Nos. 25 to 47 (odd numbers inclusive) Kendal Street, Middlesbrough, 1947
(3 papers, printed)

Ref: D/DBS 7/5/11/5

Abstract of title, 21 June 1937 - 4 June 1947, to Nos. 3 to 11 and 15 Kendal Street, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/11/6

Abstract of title, 12 January 1929 - 15 October 1934, to Nos. 25 to 47 Kendal Street, Middlesbrough, 1952
(2 papers, printed)

Ref: D/DBS 7/5/11/7

Abstract of title, 23 June 1937 - 4 June 1947, to Nos. 25 to 47 Kendal Street, Middlesbrough, 1952
(2 papers, printed)

Ref: D/DBS 7/5/11/8

Abstract of title, 21 June 1952, to Nos. 25 to 47 Kendal Street, Middlesbrough, 1952
(1 file, printed)

Ref: D/DBS 7/5/11/9

Abstract of title, 30 May 1919 - 4 June 1947, to Nos. 63, 65, 67 and 69 Kendal Street, Middlesbrough, 1952
(1 file, printed)

Lawson Street (Ref: D/DBS 7/5/12/1-2)Ref: D/DBS 7/5/12/1

Abstract of title, 18 November 1920 - 4 June 1947, to Nos. 12, 14,16 and 18 Lawson Street, Middlesbrough, 1950 Includes draft location plan
(1 file, printed)

Ref: D/DBS 7/5/12/2

Abstract of title, 21 June 1952, to Nos. 12, 14,16 and 18 Lawson Street, Middlesbrough, 1952
(1 file, printed)

Milbank Street (Ref: D/DBS 7/5/13/1-3)Ref: D/DBS 7/5/13/1

Abstract of title, 4 April 1870 - 15 July 1940, to Nos. 66 to 80 Milbank Street, Middlesbrough, 1949
(1 file, printed)

Ref: D/DBS 7/5/13/2

Abstract of title, 5 -6 September 1940, to Nos. 66 to 80 Milbank Street, Middlesbrough, 1949
(2 papers, printed)

Ref: D/DBS 7/5/13/3

Abstract of title, 21 June 1952 - - 15 July 1940, to Nos. 68, 72, 76, 78 and 80 Milbank Street, Middlesbrough, 1952
(1 file, printed)

Northumberland Street (Ref: D/DBS 7/5/14/1-3)Ref: D/DBS 7/5/14/1

Abstract of title, 21 February 1890 - 7 April 1922, to premises in Northumberland Street, Middlesbrough, 1928
(1 file, printed)

Ref: D/DBS 7/5/14/2

Abstract of title, 19 December 1927, to Nos. 12, 14, 16 and 18 Northumberland Street, Middlesbrough, 1933
(1 file, printed)

Ref: D/DBS 7/5/14/3

Abstract of title, 31 May 1933 - 31 December 1945, to Nos. 12, 14, 16 and 18 Northumberland Street, Middlesbrough, 1952
(1 file, printed)

Spencer Street and Raby Street (Ref: D/DBS 7/5/15/1-2)Ref: D/DBS 7/5/15/1

Abstract of title, 8 December 1917, to freehold premises in Spencer Street and Raby Street, Middlesbrough, 1952 Includes draft location plan
(1 file, printed)

Ref: D/DBS 7/5/15/2

Abstract of title, 23 June 1937 - 21 June 1952, to Nos. 96 to 100 and 104 to 118 Spencer Street and 13 to 29 Raby Street, Middlesbrough, 1952
(1 file, printed)

Temperance Street, Haverton Hill (Ref: D/DBS 7/5/16/1-2)Ref: D/DBS 7/5/16/1

Abstract of title, 21 March 1894 - 15 July 1935, to Nos. 2, 3, 4, 5 and 6 Temperance Street, Haverton Hill, Middlesbrough, 1935 Includes location plan
(1 file, printed)

Ref: D/DBS 7/5/16/2

Abstract of title,21 June 1952, to Nos. 2, 5 and 6 Temperance Street, Haverton Hill, Middlesbrough, 1952
(1 file, printed)

Thorpe Street (Ref: D/DBS 7/5/17/1-2)Ref: D/DBS 7/5/17/1

Abstract of title, 19 July 1909 - 1 July 1949, to Nos. 10, 12, 14 and 16 Thorpe Street, Middlesbrough, 1932
(1 file, printed)

Ref: D/DBS 7/5/17/2

Abstract of title, 21 June 1952, to Nos. 10, 12, 14 and 16 Thorpe Street, Middlesbrough, 1952
(1 file, printed)

Wood Street (Ref: D/DBS 7/5/18/1-4)Ref: D/DBS 7/5/18/1

Abstract of title, 29 August 1927 - 22 April 1933, to properties in Wood Street (49 - 71 odd numbers only), Middlesbrough, 1933 Includes location plan
(1 file, printed)

Ref: D/DBS 7/5/18/2

Additional abstract of title, 12 December 1933 -11 May 1935, to Nos. 49 to 73 Wood Street, Middlesbrough, 1935
(3 papers, printed)

Ref: D/DBS 7/5/18/3

Abstract of title, 13 May 1935 - 21 February 1949, to Nos. 61 to 73 Wood Street, Middlesbrough, [1949]
(3 papers, printed)

Ref: D/DBS 7/5/18/4

Abstract of title, 21 June 1952, to Nos. 61, 67, 69, 71 and 73 Wood Street, Middlesbrough, 1952
(1 file, printed)

Gallowfield and Prior House Estate, Richmond (Ref: D/DBS 7/6/1-55)Ref: D/DBS 7/6/1

8 October 1715 (1) Robert Husband of Sedgefield, apothecary and Mary, his wife; Francis Drake of London, jeweler and Catherina, his wife; John Thompson of Fishburn, gent. and Dorothy, his wife; (2) Thomas Craven of Sutton, South Yorkshire, gent. (3) Caleb Readshaw of Richmond, [joi]ner Grant by (1) to (3) of 3.5 acres of meadow in Gallow field [Gallowfield], Richmond
(parchment, 1 membrane)

Ref: D/DBS 7/6/2

18 June 1717 (1) William Elsley of Ryther, Yorkshire, clerk (2) Gregory Elsley of Patrick Brumpton, Yorkshire, gent. Copy release by (1) to (2) of all properties situated in Hunton, Thorpe, Understone and Richmond, North Riding Consideration: 10s Witnessed by Oswald Coats, Thomas Irondcastle, Christopher Hetherwood
(2 papers)

Ref: D/DBS 7/6/3

Copy court order in case between Francis Smales and Thomas Gyll and others deciding that an estate belonging to Thomas Smales should be sold to Mr Readshaw as the best purchaser by offering £1670 for the property named as Lot No.6,5 May 1756
(1 paper)

Ref: D/DBS 7/6/4

Confirmation by John Waple, accountant general in the Bank of England, London that the remaining sum of £1470 of the purchase money for the property known as Lot No. 6 has been paid by Cuthbert Readshaw, 20 May 1756
(1 paper)

Ref: D/DBS 7/6/5

6 and 7 July 1757 (1) Thomas Gyll of Durham, esq.; (2) Francis Smales of Middleham, Yorkshire, clerk (3) Henry Thaylor of Croft, Yorkshire, esq. and Jane, his wife; (4) Mary Smales of Croft, relict of Matthew Smales of Gilling, Yorkshire, esq.; (5) Mary Gyll of Durham, spinster (6) Ann Fenwick of Richmond, widow; late Ann Smales; (7) John Bennet of St Andrews Holborn, London, gent.; John Edison of Grocers Alley in the Poultry, London, gent. (8) Cuthbert Readshaw of Richmond, esq. Lease and release by (1) - (7) to (8) of a dwelling house, brew house with yard, outhouses and garden in Richmond, occupied by Thomas Johnson and John Gray, under-tenants and assignment by (1) to (8) of 3 roods of land called Gallow Field Consideration: £1670 Recites last Will of Francis Smales of 12 February 1743, High Court of Chancery orders of 14 July 1749, 5 and 26 May 1756
(Parchment, 4 membranes)

Ref: D/DBS 7/6/6

11 and 12 August 1773 (1) Thomas Gyll of Durham, esq. (2) Francis Smales late of Middleham, now of Kirkby Hill also known as Kirkby Ravensworth, Yorkshire, clerk (3) William Chaytor of Spennithorne, Yorkshire, esq. (4) Mary Gyll of Barton, Yorkshire, spinster (5) Cuthbert Readshaw of Richmond, esq. Lease and release by (1) - (4) to (5) of dwelling house, brew house with yard and garden land in Gallow Field and Priory Paddock in Quaker Lane, Richmond Consideration: £1670 by 5 Recites previous indentures: Will of Francis Smales of 12 February 1743, High Court of Chancery orders of 14 July 1749 and 15 May 1754
(Parchment, 4 membranes)

Ref: D/DBS 7/6/7

26 and 27 July 1775 (1) Henry Reveley of Camberwell, Surrey, esq. (2) Hugh, Duke of Northumberland (3) Thomas Cornforth of Richmond, esq. Copy lease for one year by (2) to (3) of parcels of land in Westfield and Gallowfield in Richmond Consideration: £750 by (3) to (2) and previous contracts and agreements Recites previous indentures: lease and release of 30 and 31 March 1767
(1 paper; 1 file, paper)

Ref: D/DBS 7/6/8

Abstract of title, 5 May 1756 - 28 October 1781,to land at Priory Paddock and Gallow Field, Richmond, n.d. [1781]
(7 papers)

Ref: D/DBS 7/6/9

3 and 4 April 1795 (1) Ann Readshaw the Elder of Richmond, relict of Cuthbert Readshaw (2) Ann Readshaw the Younger of Richmond, spinster; rev. Caleb Readshaw of Trinity College, Cambridge, clerk; Jane Readshaw of Richmond, spinster; William Readshaw of Lombard Street, London, gent. [all issues of Cuthbert Readshaw] (3) George Sutton of Stockton on Tees, esq. (4) Francis Winn of Richmond, alderman Lease and release by (1)-(2) to (4) of a Priory Paddock and parcel of land in Gallow Fields, Richmond Consideration: £798 Recites lease and release of 10 and 11 May 1793
(Parchment, 1 membrane; parchment, 2 membranes)

Ref: D/DBS 7/6/10

11 and 12 May 1795 (1) Rev. Caleb Readshaw of Richmond, clerk (2) Ann Readshaw of Richmond, mother of (1) (3) William Morgetroy of St Nicholas, Richmond, gent. (4) Francis Winn of Richmond, alderman; John Thompson of Richond, tanner Release by (1) and (3) to (4) of a parcel of meadow and pasture ground with barn, stable and outbuildings known as Nuns Close or Nun Close Consideration: £200 by (4) to (3) and £250 by (4) to (1) Recites lease and release of 10 and 11 May 1793
(Parchment, 1 membrane; parchment 1 membrane)

Ref: D/DBS 7/6/11

1 June 1795 (1) Ann Readshaw the Elder of Richmond, widow (2) Francis Winn of Richmond, alderman Feoffment by (1) to (2) of parcel of meadow in Richmond known as Gallow Field, containing 3 rods and 10 perches Consideration: £798
(Parchment, 1 membrane)

Ref: D/DBS 7/6/12

1 June 1795 (1) John Thompson of Richmond, tanner (2) Francis Winn of Richmond, alderman Agreement to produce title deeds, 26 January 1674 - 1 June 1795, to two parcels of land called Nun Close or Nuns Closes, Richmond
(Parchment, 1 membrane)

Ref: D/DBS 7/6/13

11 and 12 May 1797 (1) William Cornforth of Barforth, esq.; Jane Cornforth of Richmond, relict of Thomas Cornforth (2) Francis Winn of Richmond, banker Lease and release by (1) to (2) of a parcel of meadow called Gallow Field in Richmond, with William Moss as tenant, adjacent to properties of Gregory Elsley Consideration: £123 by (2) to (1)
(Parchment 1 membrane; parchment 1 membrane)

Ref: D/DBS 7/6/14

2 September 1804 (1) Gregory Elsley of Patrick Brompton, North Riding, esq. (2) Francis Winn of Richmond, esq. Exchange between (1) and (2) of small parcel of land at Gallow Field in Richmond and small parcel of land on the North-East of the Mansion House in Richmond as shown on the plan included.
(Parchment 1 membrane)

Ref: D/DBS 7/6/15

Will of Jane Winn of Prior House, Richmond, widow, 20 July 1812 She bequeaths £1400 to her son in law Rev. Mark James Pattison of East Stone House, Devon, clerk; 10 guineas to her brother Humphrey Fletcher of Borough Bridge, Yorkshire, gent.; 20 guineas to her sister Mary Fretwell; all her real estate and land with all the income it produces to her daughter Jane, wife of Mark James Pattison; all remaining cash and securities with personal estates to Thomas Stapleton of Richmond, esq. and Thomas Janson of St Truman's near Richmond, esq. as the executors of her will
(1 file)

Ref: D/DBS 7/6/16/1-2

10 and 11 July 1814 (1) Gregory Elsley the Elder of Patrick Brompton, Yorkshire, esq. (2) Rev. Heneage Elsley of Burnestone, Yorkshire, clerk (3) Gregory Elsley the Younger of Burnestone, Yorkshire, esq. (4) Willonghby Rackham of Lincolns Inn, Middlesex, gent. (5) Rev. Mark James Pattison of Hornby, Yorkshire, clerk (6) William Ellis of Richmond, Yorkshire, esq. Lease and release by (1) to (5) of several plots of land in Richmond called Quakers Lane Close occupied by Octavus Leefe, Gallow Field occupied by Thomas Janson and High Allotment occupied by George Gibson, together with all houses, buildings and outbuildings Consideration: £2268 by 5 to 1 Recites indentures of: 9 and 10 June 1717; 1 and 2 April 1813
(parchment, 4 membranes; parchment, 1 membrane)

Ref: D/DBS 7/6/17

11 July 1814 (1) Gregory Elsley of Patrick Brompton, Yorkshire, esq.; Heneage Elsley of Burneston, Yorkshire, clerk; Gregory Elsley, eldest son of Heneage (2) Mark James Pattison of Hornby, Yorkshire, clerk Bond of indemnity by (1) to (2) in £4536
(1 paper)

Ref: D/DBS 7/6/18

Statement by Rev. Mark James Pattison of Hornby, Yorkshire that he is to convey his properties in Richmond, that he purchased from Gregory Elsley and Leonard Winn, to Thomas Stapleton and Thomas Taylor as per last will of Jane Winn, 16 July 1814
(1 paper)

Ref: D/DBS 7/6/19

17 December 1814 (1) Mark James Pattison of Hornby, Yorkshire, clerk (2) William Ellis of Richmond, esq. (3) Thomas Simpson of Richmond, esq. (4) Thomas Stapleton; and Thomas Janson, both of Richmond, esq. (5) Tristram Hogg of Richmond, esq.; Octavus Leefe of Richmond, gent. Conveyance by (1) to (4) of several plots of land in Richmond called Quakers Lane Close and Gallow Field together with all houses, buildings and outbuildings Consideration: £2950 Recites previous indentures: 9 July 1814, 10-11 July 1814, 16-17 September 1814, 15 November 1813
(parchment, 4 membranes)

Ref: D/DBS 7/6/20

1 April 1815 (1) Gregory Elsley the Elder of Patrick Brompton, Yorkshire, esq. (eldest son of Charles Elsley, deceased); Rev. Heneage Elsley of Burnestone,Yorkshire, clerk (son of Charles); Gregory Elsley the Younger of the same, eldest son of Heneage Elsley (2) Willonghby Rackham of Lincolns Inn, Middlesex, gent. Consideration: 5s Lease for a year by (1) to (2) of two dwellings West of Bargate, Richmond with garden and outbuildings occupied by Harry Hombleton together with small pearcel of land at the Quakers Lane Close, allotments in Gallowfield [Gallow Field]- one called High Allotment and the other being part of Whitcliffe Pasture, all in Richmond
(Parchment, 1 membrane)

Ref: D/DBS 7/6/21

19 January 1816 (1) Rev. Mark James Pattison of Hornby, Yorkshire, cler; and Jane Winn, his wife (2) Thomas Stapleton of Richmond, esq.and Thomas Janson of the same, esq. Consideration: 10s by (2) to (1) Fine levy of Jane Winn's real estates following her marriage with Pattison Includes: -mansion called Prior House in Richmond with stables, outbuildings, gardens and 4 padlocks of -meadow and pasture nearby with a dwelling occupied by Mark Plurs; -parcel of land in Richmond called Gallowfield Lane occupied by Thomas Walker; -parcels of land in Richmond called the Nuns Close, Pinfold Green, Crathorns Paddock next to Nags Head Inn -2 dwellings in Richmond at Bargate adjoining possessions of Lord Dundas, Mathew Jameson and Christopher Barnaby; -2 dwelling in Thornhills, Richmond adjoining premises of Mary Salvin, Edward Pearson, John Merrington and Betty Milburn; -ancient burgage at Frenchgate, Richmond adjoining burgages of Lovegood Griesdales, Lawrence Dundas, Christopher Marshall, John Hammond, Rev. Smales, John Wilson and Leonard Robinson; -demolished burgage called Fethams at Potter Gate, Richmond -several acres of Barn Closes, Slade Closes, Steeple Closes, Potter Closes, acres of Threaley Hill, Thornestone Closes; -Several acres of land at Brompton upon Swale, Yorksire occupied by Ralph Scott except Threaley Hill and Thornerstone Closes occupied by Thomas Thompson -and all other properties to which Jane Pattison (knee Winn) was entitled at the time of her marriage Recites: Settlement of 13 April 1812, death of Jane Winn on 6 August 1813 Contains on reverse an indenture of 10 February 1850 (1) Mark James Pattison and Jane, his wife (2) Robert Calling of Red Hall, Durham, esq; John Thomas Walshman Aspinall of Standen Hall, Lancaster, esq.; Richard Bowes of Richmond, surgeon (3) William David Horndon of Pencrebar near Callington, Cornwall, esq.; David William Hickes John Horndon of the same place, esq.; the trustees Conveyance by (2) to (3) of all dwellings, outbuildings, gates and lands as described in the indenture above except the land to the Great North of England Railway Company Consideration: £2453 16s 2d and £40 17s 1d plus £3 5s percent annuities by (3) to (2) Recites: Fine sur conveyance de droit come ceo of 1816; death of Thomas Stapleton on 4 July 1839; sale of land known as Steeples Closes and Threaley Hill in Brompton upon Swale in 1846 to the Great North of England Railway Company for £105; Release and settlement of 17 December 1814; conversion of stocks of the Stockton Shipping Company in 1838; Deed poll of 14 March 1848; Memorandum of 11 February 1851 Endorsement notes: Memorandum of 30 May 1851 confirming payments made by the trustees; death of Jane Pattison on 4 October 1860; Lists Jane's issues: Mark Pattison, Jane Charlotte Pattison, Eleanor Mary Pattison (wife of Rev. Frederick William Mann), Mary Pattison, James Pattison, Grace Miller Pattison (died on 27 March 1844, Anna Mary Crees Pattison, Elizabeth Challoner Pattison, Sarah Pattison (wife of Richard Bowes), Rachel Pattison (wife of Robert Strike), Dorothy Wyndlow Pattison, Francis Winn Pattison; Letters of Administration to personal estate of deceased Grace Miller Pattison were issued on 21 April 1866 to Mark Pattison; Indenture of 12 December 1864 assigned £2453 16s 3d to Francis Winn Pattison and Wensley Hunton; William David Horndon and David William Hickes John Horndon disposed of £5060 2s 5d and income from the death of Mark James Pattison as per accounts included in the memorandum. Memorandum of 15 June 1866 confirming that according to settlement of 13 April 1812, Mark Pattison, Charlotte Pattison, Frederick William Mann and Eleanor Mary his wife, Mary Pattison, Frances Pattison as administrators of estate of Grace Miller Pattison deceased; Anna Mary Crees Pattison, Elizabeth Challoner Pattison, Francis Winn Pattison and Winsley Hunton as trustees of that settlement; Richard Bowes and Sarah his wife, Robert Strike and Rachel his wife, Dorothy Wyndlow Pattison and Francis Winn Pattison- they all confirm they have no further claims or demands from William David Horndon and David William Hickes John Horndon in respect of the sum of £2453 16s 2d and £3 percent annuities
(Parchment, 4 membranes)

Ref: D/DBS 7/6/22

[22] January 1816 (1) Thomas Stapleton and Thomas Janson (2) Mark James Pattison and Jane, his wife Final concord of 8 messuages , 4 cottages, 3 barns, 6 stables, 3 gardens, 100 acres of land, 90 acres of meadow, 90 acres of pasture in Richmond and Brampton upon Swale in the parish of Easby Consideration: £500
(Parchment, 1 membrane)

Ref: D/DBS 7/6/23

Copy Will of Thomas J'anson of Prior House, Richmond, esq., 24 May 1838 Devises all tenements and lands in Harmby also known as Harnby, Spennithorne, Yorkshire and houses in the Market Place, Richmond, parcel of land called Ropers Close, Notthingham, parcel of land at Redhill in Arnold parish, Nothingham to Robert Colling of Red Hall, Durham, esq., Gilbert Stapleton of Richmond, esq and John Thomas Walshman Aspinall of Standon Hall, Lancaster, esq. and their heirs during the life upon trust of his daughter, Frances Elizabeth Hampton, wife of John Lewis Hampton of Henllys, Anglesey, esq. and after her death to her second son, John Lewis Hampton and his heirs. If he dies without issue, then all goes to his daughter's third son and so on. In the absence of above mentioned heirs, all goes to Thomas Lewis Hampton the eldest, son of Frances Elizabeth Hampton and his heir; Properties at Rhoscolyn, Anglesey as specified
(1 file)

Ref: D/DBS 7/6/24

Copy deed of renunciation from 14 March 1848 by Gilbert Stapleton of Richmond, esq. of all estates and property of Thomas Janson of Prior House in Richmond, 16 May 1866
(1 paper)

Ref: D/DBS 7/6/25

Copy will of Jane Pattison of Hauxwell Rectory, Bedale, Yorkshire, wife of Rev. Mark Pattison, rector, 19 June 1860 She bequeaths £50 to her son Francis Winn Pattison to be paid to him by the trustees of the Will of her mother, Jane Winn; equal stock shares from her mother's legacy to be divided between her 9 daughters: Jane Charlotte Pattison, Eleanor Mary, Mary Pattison, Frances Pattison, Anna Mary Crees Pattison, Elizabeth Chaloner Pattison, Sarah Pattison,Rachel Pattison, Dorothy Wyndlow Pattison She appoints her sons, Mark Pattison and Francis Winn Pattison, executors of her Will Proved in London, 25 September 1861
(1 file)

Ref: D/DBS 7/6/26

12 December 1864 (1) Sarah Pattison of Hauxwell, North Riding, spinster (2) Rev. Mark James Pattison of the same, clerk, father of (1) (3) John Bowes of Richmond, North Riding, surgeon Disentailing assurance whereby (1) grants to (3) to the use of (1) of 1/11th part of shares and estate rights of (1) as per indenture of 1816 (except the land sold to the North Eastern Railway Company) free from entail Recites: indenture of 19 January 1816; death of Jane Pattison on 4 October 1860; intestate death of Grace Miller Pattison (Jane's daughter) Includes schedules of properties in Richmond and Brompton Endorsed memorandum that the deed was enrolled in the High Court of Chancery on 19 January 1865
(Parchment, 1 membrane)

Ref: D/DBS 7/6/27

List of successions of Jane Charlotte Pattison's land at Quaker Lane Field and Gallowfield Close in Richmond, 21 January 1865 Includes names of successors: Eleanor Mary Mann, Mary Pattison, Frances Pattison, Anna Mary Crees Pattison, Elizabeth Chaloner Pattison, Sarah Bowes, Rachel Strike, Dorothy Wyndlow Pattison
(2 papers)

Ref: D/DBS 7/6/28

List of successions of late Rev. Mark James Pattison and Jane Pattison and descriptions of his properties in Richmond, 2 June 1866 Includes names of successors: Francis Winn Pattison, Eleanor Mary Mann, Mary Pattison, Frances Pattison, Anna Mary Crees Pattison, Elizabeth Chaloner Pattison, Sarah Bowes, Rachel Strike, Dorothy Wyndlow Pattison
(3 papers)

Ref: D/DBS 7/6/29

4 June 1866 (1) Leonard Cooke of Richmond, esq. (2) Jane Charlotte Pattison of Richmond, spinster (3) Eleanor Mary, wife of Rev. Frederick William Mann of Wyham Rectory near Louth, Lincolnshire, clerk (4) Mary Pattison of Richmond, spinster (5) Frances Pattison of the same, spinster (6) Anna Mary Crees Pattison of the same, spinster (7) Elizabeth Chaloner Pattison of the same, spinster (8) Francis Winn Pattison of 9 Portsea Place, Connaught Square, Middlesex, esq.; Wensley Hunton of Richmond, gent.; trustees under marriage settlement of Richard Bowes and Sarah Pattison (9) Richard Bowes of Rimond, surgeon and Sarah, his wife (10) Rachel, wife of Robert Strike of the Manor House Bellerby near Bedale, Yorkshire, farmer (11) Dorothy Wyndlow Pattison of Richmond, spinster Consideration: 10s to (1) by (2) - (8) and (10)-(11) Conveyance by (1) to (2) - (11) except (9) of several parcels of land in Richmond: the Quakers Lane Close, occupied by Octavus Leefe; Gallowfield occupied by George Gibson; in Brompton upon Swale: Thistley closes occupied by Leonard Winn, Thomas Robinson, John Corner; together with buildings etc. to be held as 8 undivided 9th parts or shares; and quit claim by (2) - (7) and (9) - (11) to (1) of any sums or claims whatsoever Recites indentures: Lease and appointment and release of 10 and 11 July 1814; lease and release of 16 and 17 September 1814; Lease, appointment and release of 16 and 17 December 1814; indenture of 10 February 1851; death of Isaac Fisher on 22 August 1854; will of Jane Pattison of 19 June 1860 and her death on 4 October 1860; settlement of 12 December 1864; payment of succession duty on 21 January 1865
(Parchment, 3 membranes)

Ref: D/DBS 7/6/30

12 June 1866 (1) Rev. Mark Pattison, rector of Lincoln College, Oxford University, clerk (2) Francis Winn Pattison of 9 Portsea Place, Connaught Square, Middlesex, esq. (3) Jane Charlotte Pattison of Richmond, spinster (4) Rev. Frederick William Mann of Wyham Rectory near Louth, Lincolnshire, clerk and Eleanor Mary Pattison, his wife (5) Mary Pattison of Richmond, spinster (6) Frances Pattison of the same, spinster (7) Anna Mary Crees Pattison of the same, spinster (8) Elizabeth Chaloner Pattison of the same, spinster (9) Robert Strike of the Manor House Bellerby near Bedale, Yorkshire, gent. and Rachel Pattison, his wife (10) Richard Bowes of Rimond, surgeon and Sarah Pattison, his wife (11) Dorothy Wyndlow Pattison of Richmond, spinster (12) William David Horndon of Tredethy near Bodmin, Cornwall, esq. and David William Hickes John Horndon of the same, esq. Disentailing assurance whereby (1) grants to (2) - (11) in trust of (12) of 10/11th equal parts of shares and estate rights of (1) as per indenture of 1816 (except the land sold to the North Eastern Railway Company) free from entail Recites: settlement of 13 April 1812; indenture of 19 January 1816; death of Jane Pattison on 4 October 1860; intestate death of Grace Miller Pattison (Jane's daughter) Includes schedules of properties in Richmond and Brompton Endorsed memorandum that the deed was enrolled in the High Court of Chancery on 6 July 1866
(Parchment, 4 membranes)

Ref: D/DBS 7/6/31

13 June 1866 (1) William David Horndon of Tredethy near Bodmin, Cornwall, esq. and David William Hickes John Horndon of the same, esq. (2) Rev. Mark Pattison, rector of Lincoln College, Oxford University, clerk (3) Francis Winn Pattison of 9 Portsea Place, Connaught Square, Middlesex, esq. (4) Jane Charlotte Pattison of Richmond, spinster (5) Rev. Frederick William Mann of Wyham Rectory near Louth, Lincolnshire, clerk and Eleanor Mary Pattison, his wife (6) Mary Pattison of Richmond, spinster (7) Frances Pattison of the same, spinster (8) Anna Mary Crees Pattison of the same, spinster (9) Elizabeth Chaloner Pattison of the same, spinster (10) Robert Strike of the Manor House Bellerby near Bedale, Yorkshire, gent. and Rachel Pattison, his wife (11) Dorothy Wyndlow Pattison of Richmond, spinster (12) William Ford of Grays Inn, Middlesex, gent. (13) Mark Pattison and Francis Winn Pattison as above (14) Richard Bowes of Richmond, surgeon and Sarah Pattison, his wife (15) Francis Winn Pattison as above and Wensley Hunton of Richmond, gent. Conveyance: (2)-(11) of 10 equal parts of 11 shares as per schedule 1 included and per indenture of 19 January 1816 to (12) to the use of (13) (1) of mansion house as per indenture of 10 February 1851 and 19 January 1816 to (12) to the use of (13) (2)-(11) to (13) of all estates as per indenture of 20 December 1784 Wife of (5) to (5) of her 1/9th shares Wife of (10) to (10) of her 1/9th of shares (10) to (13) of 8 equal parts of 9 shares of the Pattison women as per Schedule 2 inclided Provided that (1) and wife of (14) transfer shares to (15) Recites: Lease of 20 December 1784; Fine of 11 December 1802; intestate death of Francis Winn Pattison on 16 February 1809; Covenant of 13 April 1812; Will of Jane Winn of 20 July 1812; death of Jane Winn on 6 August 1813; Deed Poll of 9 July 1814; Lease, appointment, release and settlement of 16 and 17 December 1814; Settlement of 19 January 1816; death of Thomas Stapleton on 4 July 1839; death of Grace Miller Pattison on 27 March 1844; Thomas Janson's will of 24 May 1838, codicil of 6 January 1848 and death of 9 February 1848; Indenture of 10 February 1851; Deed Poll of 14 March 1851; death of Isaac Fisher on 22 August 1854; Will of Mark James Pattison of 15 May 1856 and his death on 30 December 1865; Will of Jane Pattison of 19 June 1860 and her death on 4 October 1860; Indenture of 12 December 1864; Settlement of 12 December 1864; Grace Miller Pattison's letter of administration of 21 April 1866; Indenture of 4 June 1866; Indenture of 12 June 1866;
(Parchment, 19 membranes)

Ref: D/DBS 7/6/32

Certificate granted by James Robinson Tomlin and Charles John Blount, perpetual commissioners for the North Riding of the County of York for taking acknowledgement of Deeds by Married Women stating that Rachel, wife of Robert Strike, confirmed taking part in an indenture of 12 June 1866 made between Mark Pattison, Francis Winn Pattison, Jane Charlotte Pattison, Frederick William Mann and Eleanor Mary his wife, Mary Pattison, Frances Pattison, Anne Mary Crees Pattison, Elizabeth Chaloner Pattison, Robert Strike and Rachel his wife, Richard Bowes and Sarah his wife, Dorothy Wyndlow Pattison, William David Horndon, David William Hickes, 27 June 1866
(1 paper)

Ref: D/DBS 7/6/33

Certificate granted by James Robinson Tomlin and Charles John Blount, perpetual commissioners for the North Riding of the County of York for taking acknowledgement of Deeds by Married Women stating that Sarah, wife of Richard Bowes, confirmed taking part in an indenture of 12 June 1866 made between Mark Pattison, Francis Winn Pattison, Jane Charlotte Pattison, Frederick William Mann and Eleanor Mary his wife, Mary Pattison, Frances Pattison, Anne Mary Crees Pattison, Elizabeth Chaloner Pattison, Robert Strike and Rachel his wife, Richard Bowes and Sarah his wife, Dorothy Wyndlow Pattison, William David Horndon, David William Hickes, 27 June 1866
(1 paper)

Ref: D/DBS 7/6/34

Certificate granted by William Grant Allison and Henry Falkner, perpetual commissioners for the Parts of Lindsey in the County of Lincoln for taking acknowledgement of Deeds by Married Women stating that Eleanor Mary, wife of Frederick William Mann, confirmed taking part in an indenture of 12 June 1866 made between Mark Pattison, Francis Winn Pattison, Jane Charlotte Pattison, Frederick William Mann and Eleanor Mary his wife, Mary Pattison, Frances Pattison, Anne Mary Crees Pattison, Elizabeth Chaloner Pattison, Robert Strike and Rachel his wife, Richard Bowes and Sarah his wife, Dorothy Wyndlow Pattison, William David Horndon, David William Hickes, 3 July 1866
(1 paper)

Ref: D/DBS 7/6/35

13 November 1866 (1) Francis Winn Pattison of 9 Portsea Place, Connaught Square, Middlesex, esq.; Wensley Hunton of Richmond, gent. (2) Richard Bowes of Richmond, surgeon; Sarah, his wife (3) Rev. Mark Pattison, rector of Lincoln College, Oxford University, clerk; Francis Winn Pattison as above (4) Christopher Lonsdale Bradley of Richmond, esq. (5) George Leeman of York, gent. Conveyance by (1) and (3) to (4) of all properties as per schedule 1 and 2 Consideration: £96 13s 4d by 4 to 1; £323 3s 7d by 4 to 1; £4005 3s 1d by 4 to 3 Recites previous indentures: 12 December 1864; death of Mark James Pattison on 30 December 1865; 4 June 1866; 12 June 1866; 13 June 1866
(Parchment, 4 membranes)

Ref: D/DBS 7/6/36

13 November 1866 (1) Rev. Mark Pattison, rector of Lincoln College, Oxford University, clerk (2) Thomas Earl of Zetland (3) Christopher Lonsdale Bradley of Richmond, esq. (4) George Leeman of York, gent. Conveyance by (1) to (3) of parcel of land called Bowles Close also known as Quaker Lane Field in Richmond Consideration: £340 by 3 to 1 Recites: will of Jane Winn of 20 July 1812 and her death on 6 August 1813; death of Mark James Pattison on 30 December 1865
(Parchment, 1 membrane)

Ref: D/DBS 7/6/37

2 February 1867 (1) Christopher Lonsdale Bradley of Richmond, esq. (2) Joseph Hillyard of York, wine and spirit merchant Mortgage by (1) to (2) of all land, manor house and other properties in Richmond as per indenture of 13 November 1866 including Quaker Lane Field or Bowles Close in Richmond Consideration: £800
(Parchment, 1 membrane)

Ref: D/DBS 7/6/38

2 February 1867 (1) Christopher Lonsdale Bradley of Richmond, esq. (2) Makin Durham of Thorne, Yorkshire, esq.; James Audus of Selby, Yorkshire, esq. (trustees of the Yorkshire Banking Company) Mortgage by (1) to (2) of several properties in Richmond, namely paddock, mansion house with outbuildings and grounds and Quaker Lane as per included schedules Consideration: £3000 Recites two indentures of 13 November 1866
(Parchment, 2 membranes)

Ref: D/DBS 7/6/39

1 March 1867 (1) Makin Durham of Thorne, Yorkshire, esq.; James Andus of Selby, Yorkshire, esq. (2) Joseph Hillyard of York, wine and spirit merchant (3) Christopher Lonsdale Bradley of Richmond, esq. (4) Right Hon. James Whiteside, Lord Chief Justice of the Queens Bench, Ireland; Benjamin Haigh Allen of the Priory near Clifford, Hereford, esq. Transfer of mortgage by (1)-(3) to (4) of several parcels of meadow and pasture in Richmond as per the first schedule and a mansion house with outbuildings and gardens, pastures in Richmond as per the second schedule Consideration: £3000 by 4 to 1; £500 by 4 to 2 Recites: 2 indentures of 13 November 1866, 2 indentures of 2 February 1867
(Parchment, 3 membranes)

Ref: D/DBS 7/6/40

22 June 1867 (1) Christopher Lonsdale Bradley of Richmond; and Lonsdale Bradley of Richmond (2) Swaledale and Wensleydale Banking Company Equitable mortgage by (1) to (2) of Prior House and land in Richmond Consideration: £2045 2s 1d
(1 paper, printed)

Ref: D/DBS 7/6/41

Abstract of title, 30 March 1810 - 3 January 1871, to Bowles Close in Richmond belonging to Rev. Mark Pattison, 1870
(1 file)

Ref: D/DBS 7/6/42

Abstract of title, 13 April 1812 - 12 June 1866, of freehold property in Richmond in possession of heirs of late Rev. M. J. Pattison, 1870
(1 file)

Ref: D/DBS 7/6/43

Abstract of title, 16 December 1814 - 15 June 1866, of 9 surviving daughters of late Rev. M. J. Pattison to freehold fields in Richmond, 1870
(1 file)

Ref: D/DBS 7/6/44

Abstract of title, 12 December 1864 - 13 June 1866, of freehold estates in Richmond referring to R. Bowes and Sarah Pattison, 1870
(1 file)

Ref: D/DBS 7/6/45

Abstract of title, 13 November 1866 - 7 December 1870, to freehold estate in Richmond belonging to C. Lonsdale Bradley and to Pattisons and Bowes, 1870
(1 file)

Ref: D/DBS 7/6/46

Abstract of title, 2 February 1867 of properties belonging to C. L. Bradley and transferred to trustees of Yorkshire Banking Company and Joseph Hillyard, 1870
(1 file)

Ref: D/DBS 7/6/47

Abstract of title, 1 March 1867, to Prior House Estate in Richmond, 1870
(1 file)

Ref: D/DBS 7/6/48

Abstract of title, 22 June 1867- 31 August 1870, to Prior House Estate in Richmond, 1870
(1 file)

Ref: D/DBS 7/6/49

Abstract of title, 28 June 1870, to Prior House Estate in Richmond, 1870
(1 file)

Ref: D/DBS 7/6/50

Particulars of sale of the Prior House Estate, Richmond by public auction at the King's Head Hotel, Richmond, 6 October 1870 Includes location plan
(1 file)

Ref: D/DBS 7/6/51

Abstract of title, 9 - 23 January 1871, to freehold properties in Richmond that used to belong to Makin Durham, Lonsdale Bradley and others n.d. [1871]
(3 papers)

Ref: D/DBS 7/6/52

Declaration by Richard Bowes of Richmond, surgeon made for George Smurthwaite of Prior House in Richmond on the number of living descendants of Rev. Mark James Pattison and Jane Pattison, 20 March 1871
(1 paper)

Ref: D/DBS 7/6/53

Prior House Estate succession account of George Frederic Smurthwaite of Richmond showing property valuation and annual rents, 19 April 1877
(1 paper)

Ref: D/DBS 7/6/54

16 October 1879 (1) Thomas Smurthwaite of Bootham Terrace, York, merchant; John Smurthwaite of Londesborough Park, Market, Heighton, Yorkshire, farmer; George Smurthwaite of Holme House, Darlington, farmer (2) George Frederic Smurthwaite of Richmond, wine merchant (3) John Oswald Head of Hackwood, Hexam, Northumberland, esq; William Norton Lawson of 22 St John's Park, Blackheath, Kent, barister Transfer of mortgage (1) to (3) of premises as per indenture of 9 January 1871, including Prior House Consideration: £4000 Recites previous indentures of: 9 January 1871, death of John Bailey Longhorne on 17 May 1877, will of Thomas Smurthwaite of 14 September 1872 and his death on 8 August 1877, death of George Smurthwait on 19 December 1873,
(1 file)

Ref: D/DBS 7/6/55

17 April 1888 (1) George Frederic Smurthwaite of Richmond, gent. (2) Swaledale and Wensleydale Banking Company Limited, Richmond Mortgage (1) to (2) of Prior House and several parcels of land as described in the schedule Consideration: £4000 Recites indentures of: 9 January 1871, death of George Smurthwaite on 19 December 1873
(1 file)

Exchange Hotel, Stockton on Tees (Ref: D/DBS 7/7/1-37)

Exchange Hotel and other properties at 101 High Street (previously West Row), Stockton on Tees

Ref: D/DBS 7/7/1

Draft note stating that Mark Marshall of St George in the East, London, bachelor and Margaret Spencer of St Martin in the Fields, London were married at St Benedict [St Benet], Paul's Wharf, London by Laurence Cook on 17 January 1731, n.d. [c. 1731]
(1 paper)

Ref: D/DBS 7/7/2

Will of Mark Marshall of St Georges in the East, London, mariner, 27 March 1732 Devises all his properties [not specified] to his wife, Margaret Marshall Witness: William Moor, attorney at the Hermitage
(1 paper)

Ref: D/DBS 7/7/3

19 September 1735 (1) John Robinson of Acklam, North Yorkshire, yeo. (2) Jane Hope of Stockton on Tees, widow (3) Mary Spencer of Stockton on Tees, widow Release for a year (being part of a missing lease) by (1) to (3) in trust of (2) of certain (not clearly specified) premisses and a parcel of land (23 yards x 5 yards) at West Row, Stockton on Tees Consideration: £80 Recites: indenture of 18 September 1735
(parchment, 1 membrane)

Ref: D/DBS 7/7/4

11 July 1750 (1) Mary Spencer of Stockton on Tees, Widow (2) John Smith of Stockton on Tees, butcher Consent by (1) to (2) to build a wall to store timber by (2) between their properties at West Row, Stockton on Tees Consideration: 6p Witnessed by John Davison and Ralph Davison
(1 paper)

Ref: D/DBS 7/7/5

23 March 1763 (1) Margaret Marshall of Stockton, widow (2) Elizabeth Marshall of Stockton, spinster, daughter of (1) (3) Robert Ayrsom of Stockton, master mariner (4) George Ward of Stockton, yeo.; Robert Preston of Stockton, yeo. Marriage settlement between (2) and (3). House, stables and parcel of land 23 yards x 5 yards at West Row, Stockton in trust of (4).
(parchment, 2 membranes)

Ref: D/DBS 7/7/6

Will of Elizabeth Ayrsome of Stockton, widow, 12 July 1793 Devises her real estates in Stockton (not clearly specified) to Harriet Moat and Marry Ann Moat, daughters of late Thomas Moat of Stockton, mercer and draper, with direction not to lend the money to any of their relatives. Bequeaths £50 to her cousin Ann Jefferson of York. John Allison of Stockton, merchant and Robert Clarke of Stockton, gent., are trustees and executors of her Will. Contains a codicil in the endorsement, in which she revokes £50 that she intended to give to Ann Jefferson. Witnessed by Jane Langstaff, William Mortone, Thomas Ellerby Hixon, William Hornby and I. Hebdon
(1 paper)

Ref: D/DBS 7/7/7

3 December 1796 (1) John Wright of North Shields, Northumberland, courier (2) Mary Moat of Stockton, spinster (3) Harriet Moat of Stockton, spinset, sister of (2) (4) Richard Jackson of Stockton, courier; and Thomas Moat of Manchester, merchant, brother of (2) and (3) Transfer by (2) to (4) of share in the income from selling property inherited from Elizabeth Ayresome under condition of marriage between (1) and (2) Consideration: 10s by (4) to (2) Recites previous indentures of: Will of Elizabeth Ayrsome 12 July 1793,
(1 file)

Ref: D/DBS 7/7/8

Extract from Stockton register of burials stating that Elizabeth Ayrson, widow, was buried on 3 February 1794, aged 61, 18 December 1820
(1 paper)

Ref: D/DBS 7/7/9

18-19 December 1820 (1) Robert Clarke of Stockton, esq. (2) John Bell of Stockton, cabinet maker (3) George Hey of Stockton, house carpenter Lease and release of a house with parcel of land and outbuildings in Stockton by (1) to (3) Consideration: £560
(Parchment, 1 membrane; parchment, 1 membrane)

Ref: D/DBS 7/7/10

9 and 10 January 1821 (1) John Bell of Stockton, cabinet maker (2) George Hey of Stockton, house carpenter (3) Thomas Wilson of Low Stotfold, gent. Lease and release by (1) to (3) of a property in West Row, Stockton in occupation by Margaret Spencer and previously by Margaret Marshall and their subtenants. Consideration: £230
(parchment,2 membranes; parchment 1 membrane)

Ref: D/DBS 7/7/11

10 July 1844 (1) John Wilson of Low Stotfold, farmer (2) Ann Wilson of Low Stotfold, widow of Thomas Wilson (3) John Bell of Stockton, cabinet maker (4) Thomas Russell Wilson of Stockton, gent. Mortgage by (1) and (3) to (4) of a property at West Row, Stockton with the adjoining yard and outhouses now occupied by (3) and Robert Hoster and previously by Margaret Spencer and Margaret Marshall Consideration: £350 Previous indentures: Lease and release of 9 and 10 January 1821; death intestate of Thomas Wilson on 24 January 1843
(parchment, 2 membranes)

Ref: D/DBS 7/7/12

Last Will of Thomas Russell Wilson of Stockton, gent., 9 July 1845 Devises his real and personal estate in High Street, Stockton, occupied by George Dixon, to his trustees John Kirtley and Alfred Brady to sell at convenient time and divide the money into annual life-time income for: widow of his late father, Jane Wilson, sum of £50 Mary Russell's children, sum of £45 his unckle John Wilson sum of £20 his cousin Christian Walker sum of £20 his aunt Lucy Colling sum of £15 his aunt Mary Russell sum of £15 Bequeaths his personal belongings to: William Wilson, his brother; Ann Wilson, wife of his late brother Robert; Thomas Hixon, son of John Hixon late of Stockton now of London, gent.; Jane Moss, aunt Bequeaths the following money: £100 to his cousin John Moss £19 19s to Barbara Hardy to purchase his memorial £19 19s to his assistant Robert Leng £30 each to his executors and trustees Alfred Brady and John Kirtley £500 to his niece Ann Wilson, daughter of Robert or to her mother, Ann, if the girl does not live until she is 21 £500 to his nephew John Robert Hardy, son of his sister Jane Hardy, deceased Witnessed by William Crawford Newby and Thomas Airton Codicil of this Will made on the same day and witnessed by Susannach Stubbing, Abraham Toulmin and M.D. Blackmeath Testator died on 18 June 1846 Will was proved at Durham on 26 September 1846
(1 file, paper)

Ref: D/DBS 7/7/13

Extract of the Will of Thomas Russell Wilson taken from the Court of Probate, Durham District Registry, 26 September 1846
(1 file, paper)

Ref: D/DBS 7/7/14

14 February 1861 (1) John Bell the Elder of West Hartlepool, gent. (2) Mary Ann Bell of the same, spinster, daughter of (1) Gift by (1) to (2) of a house with a shop and a parcel of land known as 101 High Street, Stockton together with a cottage behind, occupied by Messrs Mount and Company. Property is a subject to a mortgage to secure £350 to Thomas Radcliffe Wilson of Stockton on Tees
(1 paper)

Ref: D/DBS 7/7/15

13 May 1862 (1) Mar Ann Bell late of West Hartlepool, now of 40 Grafton Place, Kentish Town, Middlesex, spinster (vendor) (2) Alfred Brady of Stockton upon Tees, gent.; John Kirtley of the same, ironmonger; (devisees and trustees of the Will of Thomas Russell Wilson) (3) William Lockey Harle of Newcastle upon Tyne, gent. (purchaser) Release by (2) to (1) and sale by (1) to (3) of a property in the West Row, Stockton on Tees, previously occupied by Margaret Marshall, now by Mary Spencer, late of John Bell and Robert Forster, together with a parcel of land and a cottage behind with outbuildings Consideration: (3) pays £350 of outstanding mortgage to (2) and (3) pays £375 to (1) Recites previous indentures: lease and release of 9 and 10 January 1821, mortgage of 10 July 1844, Will of Thomas Russell Wilson of 9 July 1845 and his death on 18 June 1846, gift of mortgaged property of 14 February 1861,
(Parchment, 1 membrane)

Ref: D/DBS 7/7/16

16 December 1865 (1) William Lockey Harle of Newcastle, gent. (2) John Mawson of Newcastle, chemist; Matthew Reed of same, builder; William Brogg Leighton of same, printer; all trustees of the Northern Counties Permanent Benefit Building Society Mortgage by (1) to (2) of a property and land known as 101 High Street, Stockton upon Tees, with a cottage behind and outbuildings, also previously known as the West Row and lately occupied by Messrs Peter Monat and Company Consideration: £610 paid by (2) to (1) Recites previous indenture of 13 May 1862, and shares of (1) invested in (2)
(Parchment, 2 membranes)

Ref: D/DBS 7/7/17

Abstract of title, 14 February 1861 - 16 December 1865, to properties known as 102 High Street, Stockton on Tees belonging to William Lockey Harle, 1871
(1 file, paper)

Ref: D/DBS 7/7/18

Additional abstract of title, 13 May 1862, to properties known as 102 [sic] High Street, Stockton on Tees belonging to William Lockey Harle, 20 July 1871
(1 file, paper)

Ref: D/DBS 7/7/19

24 February 1871 (1) Matthew Reed of Newcastle, builder; William Bragg Leighton of same, printer; Mason Watson of same, gent. (trustees of the Northern Counties Permanent Benefit Building Society) (2) William Lockey Harle of Newcastle, gent. (3) Kirkman Daniel Hodgson of Bishopsgate Street, London, esq.; M.P. Henry Lancelot Holland of Bread Street, Cheapside, London, esq., Sir John Lubbock of Lombard Street, same, bart., M.P. Copy transfer of mortgage by (2) to (3) of properties known as 102 High Street, Stockton on Tees with cottage behind and outbuildings, occupied by Peter Monat together with a property on the Town Street known as Jessop's Housing, previously occupied by William Maine and Alice, wife and now by John Bymer together with 2 houses at the back belonging to Robertv Lockey and Grace Sparrow; also a property known as 99 High Street, Stockton on Tees, formerly occupied by Frances Richmond, then by John Robert Harle and now by Jane Whitfield; also a property in High Street, Stockton on Tees known as "Shoulder of Mutton Inn"; also a property in the West Row, Stockton on Tees occupied by Messrs Dunckan and Hardy Consideration: £3544 2s 7d Recites previous indentures of: 16 December 1865, 27 December 1865, 15 January 1866, 18 July 1866, 21 July 1866, 1 July 1868, death of John Mawson on 19 December 1867
(1 file, paper)

Ref: D/DBS 7/7/20

23 February 1875 (1) George Stockdale of Stockton on Tees, Inn keeper (2) Elizabeth Nightingale of Woodhouse, Gainsborough, Yorkshire, spinster Mortgage by (1) to (2) of several properties in West Row and High Street, Stockton on Tees, including 101 High Street and the 'Shoulder of Mutter Inn' Consideration: £1000 by (2) to (1) Recites indentures of 10 June 1872, 11 June 1872
(parchment, 1 membrane)

Ref: D/DBS 7/7/21

11 May 1889 (1) George Stockdale of Thornaby, Yorkshire, draper (2) Richard Nightingale of Faceby, Yorkshire, farmer; John Nightingale of Woodhouse, Gainsborough, Yorkshire, farmer (3) Margaret Dorothy King and Agnes King of Chester le Street, spinsters (4) Elizabeth Nightingale of Buston, Derbyshire, spinster (5) Emanuel Bergh of Stockton on Tees, inn keeper Conveyance by (2-4) to (5) in trust of (1) of buildings known as 101 High Street, Stockton on Tees and a property known as 'Shoulder of Mutton Inn' and now as the 'Exchange Hotel', High Street, Stockton on Tees Consideration: £ 1600 by (5) to (2) £ 900 by (5) to (3) £ 1000 by (5) to (4) £ 1500 by (5) to (1) Recites previous indentures of 10 June 1872, 11 June 1872, 23 February 1875, 9 December 1884 Includes small plan of the area Endorsement note: 'Exchange Hotel' was conveyed on 17 March 1913 by Jane Berg, William Dawson, George Dawson to George Brown
(1 file, waxed paper)

Ref: D/DBS 7/7/22

13 May 1889 (1) Emanuel Bergh of Stockton on Tees, innkeeper (2) Cuthbert Greenwood Johnson of Croft, County Durham, esq. Mortgage by (1) to (2) of house with shop and outbuildings known as 101 High Street, Stockton on Tees, occupied by Thomas Williams together with premises formerly known as the "Shoulder of Mutton Inn" and now knows as the "Exchange Hotel" occupied by (1) Consideration: £2000 Recites previous indenture of 11 May 1889 Endorsed with memorandum of indenture: 7 March 1913 (1) Jane Bergh; William Dawson; and George Dawson (2) George Brown Conveyance by (1) to (2) of a property known as the "Exchange Hotel"
(1 paper, waxed)

Ref: D/DBS 7/7/23

13 May 1889 (1) Emanuel Bergh of Stockton on Tees, innkeeper (2) Cuthbert Greenwood Johnson of Croft, County Durham, esq. Further charge by (1) to (2) of premises known as the 'Exchange Hotel' and a house with a shop at 101 High Street, Stockton on Tees Consideration: £1000 Recites mortgage of 13 May 1889 Endorsement note with a memorandum of: 7 March 1913 (1) Jane Bergh; Willaim Dawson; and George Dawson (2) George Brown Conveyance by (1) to (2) of the "Exchange Hotel"
(1 paper, waxed)

Ref: D/DBS 7/7/24

Additional abstract of title, 10 June 1872 - 13 May 1889, to properties known as the Exchange Hotel and 101 High Street, Stockton on Tees belonging to Emanuel Bergh, 1889
(1 file, paper)

Ref: D/DBS 7/7/25

26 September 1894 (1) Jane Bergh of Stockton on Tees, widow; William Dawson of Seaton Hall, Hinderwell, North Yorkshire, farmer; and George Dawson of Hall Farm, Easington, North Yorkshire, farmer (mortgagees) (2) Sarah Dawson of Seaton Hall, Hinderwell, North Yorkshire, spinster (mortgagee) Mortgage by (1) to (2) of premises and land at 101 High Street, Stockton on Tees formerly occupied by Thomas Williams, now by Ralph Davison Laing, together with a property known as the "Shoulder of Mutton Inn" and also as the "Exchange Hotel" later on, occupied by Emanuel Bergh deceased and now by Jane Bergh Consideration: £400 (and £3000 still due to Cuthbert Greenwood Johnson, recently known as Dixon-Johnson) Recites three previous indentures of the same date 13 May 1889, Will of Emanuel Bergh of 17 April 1893 and his death on 5 August 1894
(1 file, waxed paper)

Ref: D/DBS 7/7/26

15 September 1897 (1) Sarah Dawson of Seaton Hall, Hinderwell, North Yorkshire, spinster (2) Jane Bergh of Stockton on Tees, widow Transfer by (1) to (2) of a mortgage on the "Exchange Hotel" Consideration: £400 Recites the principal indenture of 26 September 1894
(1 paper, waxed)

Ref: D/DBS 7/7/27

11 October 1897 (1) Bass Ratcliffe and Gretton Limited of Burton on Trent, Staffordshire, common brewers (2) Jane Bergh of Stockton on Tees, widow; William Dawson of Seaton Hall, Hinderwell, North Yorkshire, farmer; and George Dawson of Hall Farm, Easington, North Yorkshire, farmer (trustees of the Will of Emanuel Bergh) Reconveyance by (1) to (2) of properties at 101 High Street, Stockton on Tees and the "Exchange Hotel" Consideration: repayment of all money still due as stated in the principal indenture of 13 May Recites the principal indenture of 13 May 1889; Will of Emanuel Bergh of 17 April 1893 and his death on 5 August 1894 Endorsement note: 17 March 1913 (1) Jane Bergh, William Dawson and George Dawson (2) George Brown Conveyance by (1) to (2) of the "Exchange Hotel"
(1 paper, waxed)

Ref: D/DBS 7/7/28

Receipt by trustees of Cuthbert Greenwood Dixon-Johnson deceased for £500 from Jane Bergh being part payment of a mortgage of £2000, 19 April 1899 Endorsement note states that by indenture of & March 1913, Jane Bergh, William Dawson and George Dawson conveyed the "Exchange Hotel" to George Brown
(1 paper)

Ref: D/DBS 7/7/29

20 April 1899 (1) Jane Bergh of Stockton on Tees, widow; William Dawson of Seaton Hall, Hinderwell, North Yorkshire, farmer; and George Dawson of Hall Farm, Easington, North Yorkshire, farmer (2) Jane Bergh as above (3) Elizabeth Faber of Stockton on Tees, widow; and Thomas Henry Faber of the same, gent. (the first mortgagees) Mortgage by (1) to (2) on premises known as the 'Exchange Hotel' in Stockton on Tees Consideration: £1500 Recites mortgage of 13 May 1889, transfer of mortgage of 20 April 1899, Will of Emanuel Bergh of 17 April 1893, death of Emanuel Bergh on 5 August 1894 Endorsement note states that the hotel was conveyed by (1) to George Brown on 17 March 1913
(1 paper, waxed)

Ref: D/DBS 7/7/30

20 April 1899 (1) Jane Bergh of Stockton on Tees, widow; William Dawson of Seaton Hall, Hinderwell, North Yorkshire, farmer; and George Dawson of Hall Farm, Easington, North Yorkshire, farmer (2) Jane Bergh as above Further mortgage by (1) to (2) of premises known as the 'Exchange Hotel' in Stockton on Tees Consideration: £1500 Recites previous indentures of: 13 May 1889, 14 September 1894, 26 September 1894, 15 September 1897, 11 October 1897, 5 January 1899, 11 March 1899, 19 April 1899, 20 April 1899 Endorsement note states that on 17 March 1913 Jane Bergh, William Dawson and George Dawson conveyed the Exchange Hotel to George Brown
(1 file, waxed paper)

Ref: D/DBS 7/7/31

20 April 1899 (1) Maria Grey Dixon-Johnson of Croft, Yorkshire, widow; and Cuthbert Francis Dixon-Johnson; and Charles William Dixon-Johnson, both of the same place, esq. (2) Elizabeth Faber of Stockton on Tees, widow; and Thomas Henry Faber of the same, gent Transfer of mortgage by (1) to (2) on premises known as the 'Exchange Hotel' in Stockton on Tees Consideration: £1500 Recites principal indenture of 13 May 1889, Will of Cuthbert Greenwood Dixon-Johnson of 14 September 1897 and his death on 17 February 1899 Endorsement note states that on 17 March 1913 the Exchange Hotel was conveyed by Jane Bergh, William Dawson and George Dawson to George Brown
(1 paper, waxed)

Ref: D/DBS 7/7/32

20 April 1899 (1) Maria Grey Dixon-Johnson of Croft, Yorkshire, widow; and Cuthbert Francis Dixon-Johnson and Charles William Dixon-Johnson both of the same place, esq. (2) Jane Bergh of Stockton on Tees, widow Transfer by (1) to (2) of secondary mortgage on premises known as the 'Exchange Hotel' in Stockton on Tees Consideration: £1000 Recites the Principal Indenture of 13 May 1889 Endorsement note states that on 17 March 1913 Jane Bergh, William Dawson and George Dawson conveyed the Exchange Hotel to George Brown
(1 paper, waxed)

Ref: D/DBS 7/7/33

13 May 1889 (1) Emanuel Bergh of the Exchange Hotel, High Street, Stockton on Tees, innkeeper (2) Bass Ratcliff and Gretton Limited of Burton upon Trent, Staffordshire, common brewers Mortgage by (1) to (2) of the Exchange Hotel and premises known as 101 High Street in Stockton on Tees Consideration: £1200 Recites previous indentures of 11 May 1889 and 13 May 1889 Endorsement note states that on 17 March 1913 Jane Bergh, William Dawson and George Dawson conveyed the Exchange Hotel to George Brown
(1 file, waxed paper)

Ref: D/DBS 7/7/34

Statement by Jane Bergh of Stockton on Tees, widow, in which she confirms paying £1200 that was outstanding from a reconveyance of a mortgage 11 October 1897, to the Bass Ratcliffe and Gretton Limited, 5 July 1899 Witnessed by William Dawson and George Dawson Endorsement note: 'Exchange Hotel' was conveyed on 17 March 1913 by Jane Berg, William Dawson, George Dawson to George Brown
(1 paper)

Ref: D/DBS 7/7/35

19 October 1901 (1) Elizabeth Faber of Stockton on Tees, widow; and Thomas Henry Faber of the same, gent. (2) Jane Bergh of Stockton on Tees, widow Transfer of mortgage by (1) to (2) of the Exchange Hotel in Stockton on Tees Consideration: £1500 Recites indenture of 13 May 1889 and two indentures of 20 April 1899 Endorsement note: 'Exchange Hotel' was conveyed on 17 March 1913 by Jane Berg, William Dawson, George Dawson to George Brown
(1 paper, waxed)

Ref: D/DBS 7/7/36

15 March 1913 (1) Jane Bergh of the Exchange Hotel, High Street, Stockton on Tees, widow (2) Jane Bergh as above; William Dawson of Seaton Hall, Hinderwell, North Yorkshire, farmer; and George Dawson of Hall Farm, Easington, North Yorkshire, farmer Reconveyance in fee simple by (1) to (2) of the Exchange Hotel and other premisies in High Street, Stockton on Tees as stated in enclosed schedule Consideration: £4600 Endorsement note: 'Exchange Hotel' was conveyed on 17 March 1913 by Jane Berg, William Dawson, George Dawson to George Brown
(1 file, waxed paper)

Ref: D/DBS 7/7/37

17 March 1913 (1) Jane Bergh of the Exchange Hotel, Stockton on Tees, widow; William Dawson of Seaton Hall, Hinderwell, North Yorkshire, farmer; and George Dawson of Hall Farm, Easington, North Yorkshire, farmer (2) Jane Bergh as above Mortgage by (1) to (2) of premises and parcel of land at 101 High Street, Stockton on Tees Consideration: £300 Recites previous indentures:
(1 paper, waxed)

Miscellaneous deeds (Ref: D/DBS 7/8-18)Ref: D/DBS 7/8

3 May 1814 (1) George Law, demandant (2) Wilsonghby Rackham, gent, tenant (3) Gregory Aslen Junior, vouchee Common recovery between (1) and (2) for 3 messuages with 20 acres of land, 10 acres of meadow, 10 acres of pasture in Richmond
(parchment, 1 membrane)

Ref: D/DBS 7/9/1

Probate copy of the will of George Brown of Darlington, leather cutter, 22 April 1808, proved 26 September 1808 Appoints his wife, Jane Brown, and his granddaughter, Judith Ann Brown, joint executrixes of his will Devises to his son George Brown the house in which he lives, and all remaining property to his wife Jane Brown for her natural life Appoints his two friends George Middleton of Darlington, tanner, and Henry Smith of Darlington, chandler as trustees of his property in Great Aycliffe and Clay Row, Darlington after his wife's death Names grandson George Bainbridge Brown, grandaughter Dorothy Jane Brown Witnessed by Mary Fairless, Jane Petty, Jonathan Arman [see also D/DBS 7/1/16-17]
(1 file)

Ref: D/DBS 7/9/2

Will of George Bainbridge Brown of Darlington, gent., 1 June 1831 Appoints Francis Mewburn of Darlington, gent; John Ridsdale of Darlington, chemist; Christopher Hird of Darlington, Inn keeper; as executors of his Will and trustees of £1000 to invest in his sister's Jane Ellis' children. Devises his property and personal effects to his sister, Judith Ann Stonehouse and after her death to his nephew William George Stonehouse He bequeaths £200 to his house keeper Isabella Hill Witnessed by John Coates, George Robinson, William Baity. Will was proved by James Baker, Bishop of Durham on 5 December 1831 [see also D/DBS 7/1/16-17]
(1 file)

Ref: D/DBS 7/10

Extract from the Will of Thomas Lowis of Darlington, farmer, 15 May 1789 He appoints John Walton Elliott and Thomas Pickering as executors of his Will Witnessed by George Pearson, John Griffith, Anthony Ironside Proved on 22 November 1796 by Joseph Buckle, deputy register
(1 paper)

Ref: D/DBS 7/11

Abstract of title, 10 July 1863 - 31 December 1863, to tithe rents of Eastbourn Estate, Darlington, 1864
(1 file, paper)

Ref: D/DBS 7/12

28 June 1870 (1) James Whiteside, Lord Chief Justice of the Queens Bench Ireland; and Benjamin Haigh Allen of the priory near Clifford, Herefordshire, esq. (2) Henry Davis Poole and Arthur Hughes, both of Lincoln's Inn, Middlesex, gents. Transfer of mortgage (1) to (2) of parcels of meadow and pasture in Richmond as per the enclosed schedules together with a manor house and garden with outbuildings and additional land in Richmond Consideration: £3500 Recites previous indentures: 2 February 1860, 2 February 1867, 1 March 1867
(Parchment, 2 membranes)

Ref: D/DBS 7/13

31 August 1870 (1) Swaledale and Wensleydale Banking Company (2) Christopher Lonsdale Bradley of Richmond, esq.; Lonsdale Bradley of Jermyn Street, Middlesex, esq. (3) Richard Holt Lomax of Alveston Leys, Stratford on Avon, Warwickshire, esq. Transfer of equitable mortgage by (1) to (3) of £2045 2s 1d Consideration: 5s Recites indentures of: 22 June 1867
(1 paper)

Ref: D/DBS 7/14

14 November 1872 (1) William Lynes of Darlington, builder (2) North Brancepeth Coal Company Limited Counterpart lease for 30 years of a freehold building and 17 cottages in North Brancepeth Colliery in Langley, Brancepeth Parish, together with all outhouses, walls, yards etc., except right to coal or minerals underground. Consideration: £102 annually for the first 21 years and £88 8s annually for the remaining 9 years Signed by the Board of Directors represented by Henry J. Gruvieson and Joseph Fryer
(1 file, paper)

Ref: D/DBS 7/15

6 August 1894 (1) Glebe and Building Company Limited, Keighley, Yorkshire (2) John Sunderland, Woodhouse, Bingley, Yorkshire, quarry owner Conveyance by (1) to (2) of a plot of land known as The Ing at Woodhouse Road, in Woodhouse, Bingley, West Riding Consideration: £297 18s Includes location plan
(1 file, paper)

Ref: D/DBS 7/16

28 February 1911 (1) Selina Harriet Garbutt of 349 Linthorpe Road, Middlesbrough, confectioner (2) Thomas Clark and William Clark of Middlesbrough, hay straw and corn merchants known as "Thomas Clark" Lease for 5 years of a cottage number 204, stable, warehouse and yard at Marsh Road on the corner of Morritt Street, Middlesbrough Consideration: £37 p/a Includes correspondence between Darlington Equitable Building Society, parties of the lease and George Robinson, solicitor of 115 Albert Road, Middlesbrough relating to debt accumulated on the mortgaged property in leasehold, 8 August 1911 - 3 April 1912
(15 papers)

Ref: D/DBS 7/17

Bankruptcy form issued for Fred Robinson of 11 Waverley Terrace, Darlington, joiner and undertaker by the Official Receiver's Office, 80 High Street, Stockton on Tees, 31 July 1931
(1 paper, printed)

Ref: D/DBS 7/18

13 October 1947 (1) Frederick Marley of 8a Windmill Terrace, Norton, Stockton on Tees, master builder and property repairer (2) Darlington Building Society Mortgage by (1) to (2) of No. 3, Compton Street, Stockton on Tees Consideration: £120
(1 file, paper)

Registers of seals (Ref: D/DBS 9/1/1-6)Ref: D/DBS 9/1/1

Register of seals, 2 July 1930 - 26 September 1934
(1 volume)

Ref: D/DBS 9/1/2

Register of seals, 26 September 1934 - 15 July 1942
(1 volume)

Ref: D/DBS 9/1/3

Register of seals, 15 July 1942 - 11 September 1946
(1 volume)

Ref: D/DBS 9/1/4

Register of seals, 4 December 1946 - 1 March 1949
(1 volume)

Ref: D/DBS 9/1/5

Register of seals, 1 March 1949 - 4 November 1953
(1 volume)

Ref: D/DBS 9/1/6

Register of seals, 4 November 1953 - 29 January 1958
(1 volume)

Rules (Ref: D/DBS 10/1-3)Ref: D/DBS 10/1

Rules of the Onward Building Society of 85 Northgate, Darlington, 1875
(1 booklet, printed)

Ref: D/DBS 10/2

Rules on gettings loans on houses, n.d. [c. 1956]
(1 file, printed)

Ref: D/DBS 10/3

Rules of the Darlington Building Society, n.d. [c. 1962]
(1 booklet, printed)

Staff (Ref: D/DBS section 06)Wages and fees (Ref: D/DBS 11/1-2)Record of salaries (Ref: D/DBS 11/1/1-3)Ref: D/DBS 11/1/1

Record of salaries, 1920 - 1959 [provides names and monthly income within each year]
(1 volume)

Ref: D/DBS 11/1/2

Record of salaries, 28 January 1959 - 16 March 1968 [provides names and monthly income within each year]
(1 volume)

Ref: D/DBS 11/1/3

Record of salaries, 13 April 1968 - 28 April 1977 [provides names and monthly income within each year]
(1 volume)

Individual pay (Ref: D/DBS 11/2/1-2)Ref: D/DBS 11/2/1

Individual pay records in alphabetical order, 3 May 1975 - 3 April 1976 Restricted access for up to 85 years
(1 file)

Ref: D/DBS 11/2/2

Individual pay records in alphabetical order, 26 April - 20 September 1980 Restricted access for up to 85 years
(1 file)

Marketing (Ref: D/DBS section 07)

12-14

Ref: D/DBS 12

The Onward Building Society prospectus, Darlington, 1876
(1 booklet, printed)

Ref: D/DBS 13

Darlington Building Society promotional material with interest rates, 21 September 1979 - 1 July 1981
(1 booklet, 4 papers, printed)

Ref: D/DBS 14

Promotional prospectus with designs and prices of houses built by McLean Homes North-East at Woodshires Park, Worsall Road, Yarm, n.d. [1980s]
(1 folder with 4 papers, printed)

Miscellaneous (Ref: D/DBS section 08)History (Ref: D/DBS 15/1-2)Ref: D/DBS 15/1

Short account of the Society's history, n.d. [1950s]
(1 paper, printed)

Ref: D/DBS 15/2

Short description of the Darlington Building Society's history, n.d. [1950s]
(2 papers, printed)

Publications (Ref: D/DBS 16-19)Ref: D/DBS 16

Building Societies Gazette and Land Companies Record, London, 1 June 1893
(1 booklet, printed)

Ref: D/DBS 17

Rules of the Leeds and Holbeck Permanent Building Society, 1904
(1 booklet, printed)

Ref: D/DBS 18

Folded street plan of Darlington with compliments of Sanderson, Townend and Gilbert, 92 Bondgate, Darlington, n.d. [1950s]
(1 paper, printed)

Ref: D/DBS 19

List of houses for sale in Billingham, Stockton, Yarm, Norton, Thornaby, Eaglescliffe and Egglescliffe by Manners and Harrison, chartered surveyors, estate agents and auctioneers, 9 May 1985
(6 papers, printed)

Darlington Borough Council (Ref: D/DBS 20/1-2)Minutes (Ref: D/DBS 20/1/1-3)Ref: D/DBS 20/1/1

Council and committee minutes, 28 March- 29 April 1979 Minutes are not in chronological order
(1 booklet, printed)

Ref: D/DBS 20/1/2

Council and committee minutes, 27 February- 17 April 1980 Minutes are not in chronological order
(1 booklet, printed)

Ref: D/DBS 20/1/3

Council and committee minutes, 24 January - 7 March 1985 Minutes are not in chronological order
(1 booklet, printed)

Other records (Ref: D/DBS 20/2)Ref: D/DBS 20/2

Durham County/Darlington Urban Structure Plans:Settlement Policy. Proposed Village Development Boundaries. Report to the Development Committee by the Chief Planning Officer, 31 October 1978 Includes copy plans of developments in Bishopton, Brafferton, Sadberge, High Coniscliffe, Summerhouse, Low Coniscliffe, Neasham, Piercebridge, Redworth
(13 papers, printed)

Durham County Council (Ref: D/DBS 21/1)Ref: D/DBS 21/1

Durham County Council. Public Transport Plan, 1979/80
(1 booklet, printed)

Middlesbrough Borough Council (Ref: D/DBS 22/1)Ref: D/DBS 22/1

Middlesbrough Borough Council. The future of housing in Inner Middlesbrough, August 1980
(1 booklet, printed)

Building Societies pre-amalgamation (Ref: D/DBS section 09)'Advance' Permanent Benefit Building Society, West Hartlepool (Ref: D/DBS 23/1-2)

The Advance Building Society in West Hartlepool was established in 1873

Directors' reports (Ref: D/DBS 23/1/1-24)Ref: D/DBS 23/1/1

Directors' report and balance sheet for the financial year ended 30th July 1956, 1956
(1 booklet, printed)

Ref: D/DBS 23/1/2

Directors' report and balance sheet for the financial year ended 29th July 1956, 1957
(1 booklet, printed)

Ref: D/DBS 23/1/3

Directors' report and balance sheet for the financial year ended 31st December 1957, 1957
(1 booklet, printed)

Ref: D/DBS 23/1/4

Directors' report and balance sheet for the financial year ended 31st December 1958, 1958
(1 booklet, printed)

Ref: D/DBS 23/1/5

Directors' report and balance sheet for the financial year ended 31st December 1959, 1959
(1 booklet, printed)

Ref: D/DBS 23/1/6

Directors' report and balance sheet for the financial year ended 31st December 1960, 1960
(1 booklet, printed)

Ref: D/DBS 23/1/7

Directors' report and balance sheet for the financial year ended 31st December 1961, 1961
(1 booklet, printed)

Ref: D/DBS 23/1/8

Directors' report and balance sheet for the financial year ended 31st December 1962, 1962
(1 booklet, printed)

Ref: D/DBS 23/1/9

Directors' report and balance sheet for the financial year ended 31st December 1963, 1963
(1 booklet, printed)

Ref: D/DBS 23/1/10

Directors' report and balance sheet for the financial year ended 31st December 1964, 1964
(1 booklet, printed)

Ref: D/DBS 23/1/11

Directors' report and balance sheet for the financial year ended 31st December 1965, 1965
(1 booklet, printed)

Ref: D/DBS 23/1/12

Directors' report and balance sheet for the financial year ended 31st December 1966, 1966
(1 booklet, printed)

Ref: D/DBS 23/1/13

Directors' report and balance sheet for the financial year ended 31st December 1967, 1967
(1 booklet, printed)

Ref: D/DBS 23/1/14

Directors' report and balance sheet for the financial year ended 31st December 1968, 1968
(1 booklet, printed)

Ref: D/DBS 23/1/15

Directors' report and balance sheet for the financial year ended 31st December 1969, 1969
(1 booklet, printed)

Ref: D/DBS 23/1/16

Directors' report and balance sheet for the financial year ended 31st December 1970, 1970
(1 booklet, printed)

Ref: D/DBS 23/1/17

Directors' report and balance sheet for the financial year ended 31st December 1971, 1971
(1 booklet, printed)

Ref: D/DBS 23/1/18

Directors' report and balance sheet for the financial year ended 31st December 1972, 1972
(1 booklet, printed)

Ref: D/DBS 23/1/19

Directors' report and balance sheet for the financial year ended 31st December 1973, 1973
(1 booklet, printed)

Ref: D/DBS 23/1/20

Directors' report and balance sheet for the financial year ended 31st December 1974, 1974
(1 booklet, printed)

Ref: D/DBS 23/1/21

Directors' report and balance sheet for the financial year ended 31st December 1975, 1975
(1 booklet, printed)

Ref: D/DBS 23/1/22

Directors' report and balance sheet for the financial year ended 31st December 1976, 1976
(1 booklet, printed)

Ref: D/DBS 23/1/23

Directors' report and balance sheet for the financial year ended 31st December 1977, 1977
(1 booklet, printed)

Ref: D/DBS 23/1/24

Directors' report and balance sheet for the financial year ended 31st December 1978, 1978
(1 booklet, printed)

Share registers (Ref: D/DBS 23/2)Ref: D/DBS 23/2

Register of shares, 8 November 1873 - 16 July 1950 Provides names, residence and occupations of shareholders
(1 volume)

Durham and Yorkshire Building Society (Ref: D/DBS 24/1-6)Ref: D/DBS 24/1

Durham and Yorkshire Building Society. Directors' fees, 28 February 1898 [no names given]
(1 paper)

Ref: D/DBS 24/2

Letter from J. Moody-Stuart, manager of the Leeds Permanent Benefit Building Society, Victoria Buildings, Park Lane, Leeds to Fras. McBain, secretary of Durham and Yorkshire Building Society, advising the latter to join the Building Societies Association, 14 February 1906 [originally enclosed with 345]
(1 paper)

Ref: D/DBS 24/3

Letter from a secretary W.B. Peat & Co. [no name given], Royal Exchange, Middlesbrough to the directors of Durham and Yorkshire Building Society, Darlington with advice on the Society's cost of advertisements in the "Northern Star", the "Darlington and Stockton Times" and the "Northern Echo", valuations of mortgages, allowances for journeys, release charges, valuer's fees and expenses etc. and how they compare with Halifax Building Society and Darlington Equitable Society, 24 July 1919 [originally enclosed with 344]
(6 papers, printed)

Ref: D/DBS 24/4

Society's scrapbook containing complement letters, notices of change in rules, newspaper cuttings, templates of letters, examples of prospectus, adverts, 31 August 1899 - 12 July 1940
(1 volume)

Ref: D/DBS 24/5

Durham and Yorkshire Building Society balance sheet, 31 December 1940 [originally enclosed with 344]
(2 papers)

Ref: D/DBS 24/6

Durham and Yorkshire Building Society record of office salaries, 8 March 1940 - 4 May 1973 [provides names and posts of employees and decisions of the board meetings relating to their salaries]
(1 booklet)



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