• 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

W. Smith (Durham) (chemists)

Reference: D/Smi Catalogue Title: W. Smith (Durham) (chemists) Area: Catalogue Category: Business and Industry Records Description: 

Covering Dates: 1756-1983

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.

  • W. Smith (Durham) (chemists)
    • W. Smith (Durham) (chemists) (Ref: D/Smi)
    • Financial (Ref: D/Smi 1-45)
    • Prescriptions (Ref: D/Smi 46-48)
    • Stock (Ref: D/Smi 49-54)
    • Advertising (Ref: D/Smi 55-67)
    • Miscellaneous (Ref: D/Smi 68)
    • Second Deposit(Acc: 1571(D)) (Ref: D/Smi 69-84)
    • Third Deposit(Acc: 1586(D)) (Ref: D/Smi 85-143)

Catalogue Contents

W. Smith (Durham) (chemists) (Ref: D/Smi)Financial (Ref: D/Smi 1-45)Ref: D/Smi 1/1-53

Analysis of weekly takings, bankings and cash expenses, Silver Street branch, 1 July 1976 - 30 June 1977
(53 papers)

Ref: D/Smi 2/1-53

Analysis of weekly takings, bankings and cash expenses, Silver Street branch, 1 July 1977 - 30 June 1978
(53 papers)

Ref: D/Smi 3/1-53

Analysis of weekly takings, bankings and cash expenses, Silver Street branch, 1 July 1978 - 30 June 1979
(53 papers)

Ref: D/Smi 4/1-53

Analysis of weekly takings, bankings and cash expenses, Silver Street branch, 1 July 1979 - 30 June 1980
(53 papers)

Ref: D/Smi 5/1-53

Analysis of weekly takings, bankings and cash expenses, Silver Street branch, 1 July 1980 - 30 June 1981
(53 papers)

Ref: D/Smi 6/1-53

Analysis of weekly takings, bankings and cash expenses, Silver Street branch, 1 July 1981 - 30 June 1982
(53 papers)

Ref: D/Smi 7/1-53

Analysis of weekly takings, bankings and cash expenses, Franwellgate Moor branch, 1 July 1976 - 30 June 1977
(53 papers)

Ref: D/Smi 8/1-53

Analysis of weekly takings, bankings and cash expenses, Franwellgate Moor branch, 1 July 1977 - 30 June 1978
(53 papers)

Ref: D/Smi 9/1-53

Analysis of weekly takings, bankings and cash expenses, Franwellgate Moor branch, 1 July 1978 - 30 June 1979
(53 papers)

Ref: D/Smi 10/1-53

Analysis of weekly takings, bankings and cash expenses, Franwellgate Moor branch, 1 July 1979 - 30 June 1980
(53 papers)

Ref: D/Smi 11/1-53

Analysis of weekly takings, bankings and cash expenses, Franwellgate Moor branch, 1 July 1980 - 30 June 1981
(53 papers)

Ref: D/Smi 12/1-53

Analysis of weekly takings, bankings and cash expenses, Framwellgate Moor branch, 1 July 1981 - 30 June 1982
(53 papers)

Ref: D/Smi 13/1-53

Analysis of weekly takings, bankings and cash expenses, Esh Winning branch, 1 July 1979 - 30 June 1980
(53 papers)

Ref: D/Smi 14/1-53

Analysis of weekly takings, bankings and cash expenses, Esh Winning branch, 1 July 1980 - 30 June 1981
(53 papers)

Ref: D/Smi 15/1-53

Analysis of weekly takings, bankings and cash expenses, Esh Winning branch, 1 July 1981 - 30 June 1982
(53 papers)

Ref: D/Smi 16

Payments' analysis book, 4 July 1975 - 28 March 1980
(1 volume, cloth bound)

Ref: D/Smi 17

Payments' analysis book, 28 March 1980 - 29 April 1982
(1 volume, plastic bound)

Ref: D/Smi 18

Wages book, 7 January 1950 - 17 May 1952
(1 volume, cloth bound)

Ref: D/Smi 19

Wages book, 24 May 1952 - 2 October 1954
(1 volume, cloth bound)

Ref: D/Smi 20

Wages book, 9 October 1954 - 16 February 1957 (l

Ref: D/Smi 21

Wages book, 23 February 1957 - 4 July 1959
(1 volume, cloth bound)

Ref: D/Smi 22

Wages book, 11 July 1959 - 18 November 1961
(1 volume, cloth bound)

Ref: D/Smi 23

Wages book, 25 March 1961 - 4 April 1964
(1 volume, cloth bound)

Ref: D/Smi 24

Wages book, 11 April 1964 - 20 August 1966
(1 volume, cloth bound)

Ref: D/Smi 25

Wages book, 27 August 1966 - 4 January 1969
(1 volume, cloth bound)

Ref: D/Smi 26

Wages book, 11 January 1969 - 22 May 1971
(1 volume, cloth bound)

Ref: D/Smi 27

Wages book, 29 May 1971 - 3 June 1972
(1 volume, cloth bound)

Ref: D/Smi 28

Wages book, 10 June 1972 - 16 June 1973
(1 volume, cloth bound)

Ref: D/Smi 29

V.A.T. 'inputs' sheets, April 1973 - June 1974
(1 file)

Ref: D/Smi 30

V.A.T. record book, 1 July - 30 November 1974
(1 volume, cloth bound)

Ref: D/Smi 31

V.A.T. record book, June - September 1977
(1 volume, cloth bound)

Ref: D/Smi 32

V.A.T. record book, February - April 1978
(1 volume, cloth bound)

Ref: D/Smi 33

Bank statements, June 1982 - June 1983
(1 file)

Ref: D/Smi 34

Statements of sums paid by the National Health Service in respect of prescriptions, May 1972 - June 1973
(1 file)

Ref: D/Smi 35

Statements of sums paid by the National Health Service in respect of prescriptions, September 1977 - August 1978
(1 file)

Ref: D/Smi 36

Statements of sums paid by the National Health Service in respect of prescriptions, October 1981 - August 1982
(1 file)

Ref: D/Smi 37

Receipts and payments monthly analysis, January 1947 - March 1953
(1 volume, leather half-bound)

Ref: D/Smi 38

Receipts and payments monthly analysis, April 1953 - March 1957
(1 volume, cloth bound)

Ref: D/Smi 39

Receipts and payments monthly analysis, April 1957 - March 1961
(1 volume, cloth bound)

Ref: D/Smi 40

Receipts and payments monthly analysis, April 1961 - March 1965
(1 volume, cloth bound)

Ref: D/Smi 41

Receipts and payments monthly analysis, April 1965 - March 1969
(1 volume, cloth bound)

Ref: D/Smi 42

Receipts and payments monthly analysis, April 1969 - May 1973
(1 volume, cloth bound)

Ref: D/Smi 43

Receipts and payments monthly analysis, June 1973 - June 1974
(1 volume, cloth bound)

Ref: D/Smi 44

Cash book, 1 July 1974 - 30 June 1975
(1 volume, plastic bound)

Ref: D/Smi 45

Cash book, July 1975 - October 1975
(1 volume, plastic bound)

Prescriptions (Ref: D/Smi 46-48)Ref: D/Smi 46

Prescriptions' book, 28 November 1970 - 3 May 1972
(1 volume, leather quarter-bound)

Ref: D/Smi 47

Prescriptions' book, 4 May 1972 - 15 October 1973
(1 volume, card bound)

Ref: D/Smi 48

Prescriptions' book, 15 October 1973 - 6 February 1975
(1 volume, card bound)

Stock (Ref: D/Smi 49-54)Ref: D/Smi 49

Special orders' book, 7 September 1948 - 15 May 1969
(1 notebook)

Ref: D/Smi 50/1-23

Value of stock at Hannon Chemists Ltd., 1 Newhouse Road, Esh Winning, 30 June 1979
(7 files, 16 papers)

Ref: D/Smi 51

Rochas Perfumes Ltd., stock control book, 1976 - 1983
(1 booklet)

Ref: D/Smi 52

Bronnley toiletries, stock record and order cards, with price lists, 1978 - 1981
(1 file)

Ref: D/Smi 53

Lentheric, Cyclax, Morny, stock control book, 1975 - 1977
(1 booklet)

Ref: D/Smi 54

Lentheric, Cyclax, Morny, stock control book, 1980 - 1983
(1 file)

Advertising (Ref: D/Smi 55-67)Ref: D/Smi 55

Advertising literature from Waides of Leeds, 'The Chemists' Printers', 1960
(1 booklet, printed)

Ref: D/Smi 56

Information for sales staff, Yardley of London, n.d. [1960s]
(1 booklet, printed)

Ref: D/Smi 57

Price list, Roussel Laboratories Ltd., Wembley Park, November 1962
(1 paper, printed)

Ref: D/Smi 58

Advertising literature for Step perfumes, 1969
(1 booklet, printed)

Ref: D/Smi 59

Advertising literature for Bronnley toiletries, n.d. [1960s]
(1 booklet, printed)

Ref: D/Smi 60

Price list of Kirby Pharmaceuticals, March 1970
(1 booklet, printed)

Ref: D/Smi 61

Price list for Duncan, Flockhart & Co. Ltd., January 1974
(1 booklet, printed)

Ref: D/Smi 62

Advertising literature for Elizabeth Arden, n.d. [1970s]
(1 booklet, printed)

Ref: D/Smi 63-67

Advertising cards for cosmetics and medications, 1960s - 1970s
(5 cards, printed)

Miscellaneous (Ref: D/Smi 68)Ref: D/Smi 68

Accounts for work done in altering and extending Smith's Silver Street premises, 1975
(1 file)

Second Deposit(Acc: 1571(D)) (Ref: D/Smi 69-84)Ref: D/Smi 69

26 November 1929 (1) Ernest Bailey of 34 Silver Street, Durham (2) Matthew Hall of 12 Thompson Street, Bearpark (3) John Henry Hall of 12 Thompson Street, Bearpark (father of (1)) Articles of pupilage of (2) to (1) for 4 years
(1 paper, printed form)

Ref: D/Smi 70

23 January 1933 (1) Ernest Bailey (2) Clifford Leslie Robertshaw of 8 The Crescent, Langley Park (3) Joseph Robertshaw of 8 The Crescent, Langley Park Articles of pupilage of (2) to (1) for 4 years
(1 paper, printed form)

Ref: D/Smi 71

8 February 1934 (1) Ernest Bailey (2) Raymond Penman Wilkinson of Hospital Lodge, Brandon (3) William Wilkinson of Hospital Lodge, Brandon Articles of pupilage of (2) to (1) for 4 years
(1 paper, printed form)

Ref: D/Smi 72

11 December 1936 (1) Ernest Bailey (2) George Allan Scott of 5 Bungalows, Esh Winning (3) Thomas Scott of 5 Bungalows, Esh Winning Articles of pupilage of (2) to (1)
(1 paper, printed form)

Ref: D/Smi 73

3 June 1937 (1) Ernest Bailey (2) William Willins of 76 High Street North, Langley Moor (3) William Willins of 76 High Street North, Langley Moor Articles of pupilage of (2) to (1) for two years and four months
(1 paper, printed form)

Ref: D/Smi 74

26 November 1945 (1) Ernest Bailey (2) June Aurora Linsley of Holmslyn, Finchale Lane, Framwellgate Moor (3) Percy Linsley of Holmslyn, Finchale Lane, Framwellgate Moor (father of (2)) Articles of pupilage of (2) to (1) for 3 years
(1 paper, printed form)

Ref: D/Smi 75

Regulations and curriculum for examinations issued by The Pharmaceutical Society of Great Britain, n.d. [1942-1945]
(1 booklet, printed)

Ref: D/Smi 76

Agency agreement with Steiner Products Ltd., London, 30 June 1967
(1 paper, printed form)

Ref: D/Smi 77

Membership certificate of the National Pharmaceutical Union and Chemists' Defence Association Ltd., n.d. [1930s]
(1 paper, printed)

Ref: D/Smi 78

Stock of pills at No.3 South Street, n.d.
(1 paper)

Ref: D/Smi 79

Pass book of Ernest Bailey, Esquire, trading as William Smith, 34 Silver Street, Durham with the National Provincial Bank Ltd., 24 March 1943 - 25 June 1945
(1 notebook, card bound)

Ref: D/Smi 80

Petty cash book, 8 December 1919 - 31 December 1950
(1 volume, leather half-bound)

Ref: D/Smi 81

Receipts and payments monthly analysis, December 1919 - November 1930
(1 volume, leather half-bound)

Ref: D/Smi 82

Receipts and payments monthly analysis, November 1930 - November 1938
(1 volume, cloth bound)

Ref: D/Smi 83

Receipts and payments monthly analysis, November 1938 - October 1946
(1 volume, cloth bound)

Ref: D/Smi 84

Receipts and payments monthly analysis, November 1946
(1 paper)

Third Deposit(Acc: 1586(D)) (Ref: D/Smi 85-143)Ref: D/Smi 85

Prescription book, before 4 March 1897 - 2 July 1906
(1 volume, calf bound)

Ref: D/Smi 86

Prescription book, 2 July 1906 - 1 October 1915
(1 volume, calf bound)

Ref: D/Smi 87

Prescription book, 1 October 1915 - 26 November 1921
(1 volume, calf half-bound)

Ref: D/Smi 88

Prescription book, 28 November 1921 - 8 June 1926
(1 volume, calf half-bound)

Ref: D/Smi 89

Prescription book (including Bow School prescriptions), 12 June 1926 - 16 April 1931
(1 volume, calf half-bound)

Ref: D/Smi 90

Prescription book, 17 April 1931 - 7 February 1942
(1 volume, leather half-bound)

Ref: D/Smi 91

Prescription book, 9 February 1942 - 16 December 1965
(1 volume, leather half-bound)

Ref: D/Smi 92

Prescription book, 3 February 1940 - 2 November 1944
(1 volume, cloth bound)

Ref: D/Smi 93

Prescription book, 3 November 1944 - 17 October 1946
(1 volume, cloth bound)

Ref: D/Smi 94

Prescription book, 17 October 1946 - 9 April 1948
(1 volume, cloth bound)

Ref: D/Smi 95

Prescription book, 9 April 1948 - 7 May 1960
(1 volume, cloth bound)

Ref: D/Smi 96

National War Formulary, 1943
(1 booklet, printed)

Ref: D/Smi 97

National War Formulary, 1947
(1 booklet, printed)

Ref: D/Smi 98

National Formulary, 1955
(1 volume, cloth bound)

Ref: D/Smi 99

National Formulary, 1968
(1 volume, cloth bound)

Ref: D/Smi 100

Agreement relating to rates of wages and conditions of employment (National Joint Industrial Council for Retail Pharmacy), 1955
(1 booklet, printed)

Ref: D/Smi 101

Petty cash book, 15 September 1941 - 30 April 1968
(1 volume, card bound)

Ref: D/Smi 102

Office copy of the will of Thomas Reed of Durham, apothecary (dated 14 December 1756) devising to his son, Thomas Reed, a messuage and shop in Silver Street, to his son Edward John Reed, two messuages and shops in Fleshergate, Durham charged with an annuity to the testator's wife of £10, and all stock of goods, instruments, utensils etc. relating to the testator's profession. Miscellaneous bequests of furniture, plate etc. Devises a leasehold messuage and garden in Framwellgate to brother-in-law Aubone Surtees and others upon trust. £500 legacy to daughter, Mary and same to son, William. £50 annuity to son Thomas for life and upon the latter's death another £500 each to William and Mary, n.d.
(1 file)

Ref: D/Smi 103

25 April 1774 (1) Thomas Reed of Durham, gentleman (2) John Henderson of Durham, wheelwright Articles of agreement for the sale by (1) to (2) of a messuage and shop in Silver Street, Durham for £190
(1 paper)

Ref: D/Smi 104

16 - 17 May 1774 (1) Thomas Reed (2) John Henderson Lease and release by (1) to (2) of a messuage and shop in Silver Street, bounded by Walkers Chair on the north Consideration: £165
(parchment, 2 membranes)

Ref: D/Smi 105

13 - 14 June 1774 (1) John Henderson (2) Thomas Harvey, the elder of Gateshead, gentleman Lease and release by (1) to (2) by way of mortgage of the premises specified in D/Smi 104 above, to secure £100 and interest Consideration: £100
(parchment, 2 membranes)

Ref: D/Smi 106

14 June 1774 (1) John Henderson (2) Thomas Harvey Bond of (1) to (2) in £200 to secure the payment of £100 and interest
(1 paper)

Ref: D/Smi 107

20 - 21 October 1774 (1) John Henderson (2) William Henderson of Durham, cheesemonger and William Bates of Durham, gentleman Lease and release by (1) to (2) of the premises specified in D/Smi 104 above, subject to the mortgage D/Smi 105 Consideration: £100 by (2) to (1)
(parchment, 2 membranes)

Ref: D/Smi 108

2 - 3 March 1775 (1) William Bates of Durham, gentleman (2) William Henderson of Durham, cheesemonger and Elizabeth, his wife (3) Charles Armstrong of Hall Heads in the parish of South Church [Auckland St. Andrew], yeoman (4) Hendry Hopper of North Bailey, Durham, gentleman Lease and release by (1) and William Henderson to (4) of the premises specified in D/Smi 104 above, upon trust for sale, the proceeds to be in trust for (2) for life, thence to their issue as specified Consideration: £40 by (3) to William Henderson
(parchment, 2 membranes)

Ref: D/Smi 109

7 - 8 July 1779 (1) Thomas Harvey the elder of Gateshead, gentleman (2) Ann Forster of Durham, widow Lease and release by (1) to (2) of the property specified in D/Smi 104, being an assignment of a mortgage to secure £100; assignment by (1) to (2) of his interest under D/Smi 106 Consideration: £100
(parchment, 2 membranes)

Ref: D/Smi 110

Promissory note for £100 of Dorothy Lamb and William [Bates] in favour of Hendry Hopper upon trust to pay the interest to Elizabeth Dodds, wife of John Dodds of Shildon, weaver (formerly Elizabeth Henderson, widow) for life thence to pay the capital sum equally to her Henderson issue, 15 August 1784
(1 file)

Ref: D/Smi 111

30 - 31 October 1792 (1) Thomas Maugham of Bishop Auckland, blacksmith and Jane, his wife (formerly Jane Cheatham, spinster); John Lindsley of Washington Old Stables, yeoman and Mary, his wife (formerly Mary Cheatham, spinster); Ann Cheatham, Elizabeth Cheatham and Isabella Cheatham, all of Witton le Wear, spinsters (which ladies are the children of Timothy Cheatham, the devisee in trust of Jane Smith, the sister and heir at law of Ann Forster of Sadler Street, Durham) (2) John Lindsley and Mary, his wife (executrix of Jane Smith) (3) Hendry Hopper of Durham, Esquire Lease and release by (1) and (2) to (3) of the premises specified in D/Smi 104, being an assignment of a mortgage to secure £100; assignment by (1) and (2) to (3) of their interest under D/Smi 106 Recites previous deeds Consideration: £100 by (3) to (2)
(parchment, 3 membranes)

Ref: D/Smi 112

13 November 1792 (1) Hendry Hopper, Esquire, Plaintiff (2) Thomas Maugham and Jane, his wife and John Lindsley and Mary, his wife, Deforceants 2 parts of a final concord of 2 messuages, 2 burgages, 2 shops, 2 stables, 2 gardens, la. of land and la. of meadow, la. of pasture and common of pasture in the parish of St. Nicholas, Durham Consideration: 100 marks of silver
(parchment, 2 membranes)

Ref: D/Smi 113

Bill of costs from Thomas Hopper to Mr. Dodds, relating to the preparation of D/Smi 111-112 and other matters, September 1792 - October 180 Receipt, 12 March 1803
(1 file)

Ref: D/Smi 114

Notes on the Henderson and Dodds families, n.d. [c.1841-1842]
(1 paper)

Ref: D/Smi 115-116

Letters received by Henry Marshall, Durham, solicitor from T. and G. Griffiths and from Isabel Dodds, Middleton One Row concerning the late Hendry Hopper's trust estate and a missing document, 7 October 1841
(2 papers)

Ref: D/Smi 117

29 April 1842 (1) William Beckwith of Silksworth, Esquire and Priscilla Maria, his wife (formerly Priscilla Maria Hopper, spinster) (2) John Dodds of Bishop Auckland, gentleman (3) Thomas Hope of Middle Rainton, pitman (4) John Hope of Kelloe, pitman (5) George Rain of Gilligate, Durham, gentleman Statutory release by (1), (2), (3) and (4) to (5) of premises specified in D/Smi 104 above, by way of mortgage to secure £200 and interest from (3) to (5). Recites previous deeds Consideration: £145 by (5) to (2) and £55 by (5) to (3)
(parchment, 4 membranes)

Ref: D/Smi 118

Certificate of acknowledgement of D/Smi 117 by Priscilla Maria Beckwith, 21 August 1843
(parchment, 1 membrane, printed form)

Ref: D/Smi 119

Copy of the will (dated 18 January 1846) of Thomas Hope of East Hetton, pitman, devising real estate to his sons and daughters as tenants in common
(1 paper)

Ref: D/Smi 120

15 September 1866 (1) George Milner of Silver Street, Durham, confectioner (2) Jane Dines of Kelloe, widow, as agent for John Lawton, John Hope and Thomas Hope, co-owners and tenants in common with her of 34 Silver Street Agreement as to party wall Consideration: £5 0s. 3½d. by (2) to (1) as half the cost of repairing a gable
(1 paper)

Ref: D/Smi 121

27 October 1875 (1) Thomas Hope of Kelloe, insurance agent, son of James Hope of Kelloe, miner (2) John Wilkinson of Silver Street, Durham, butcher Agreement for the sale by (1) to (2) of a fourth part and a third of a third of a further fourth part of a shop (34 Silver Street) for £264
(1 paper, printed form)

Ref: D/Smi 122

15 November 1875 (1) John Hope of Kelloe, miner (2) John Wilkinson Agreement for the sale by (1) to (2) of a fourth part and a third of a further fourth part of a shop (34 Silver Street) for £316 13s. 0d.
(1 paper, printed form)

Ref: D/Smi 123

l November 1875 (1) Robert Hope of Kelloe, miner (2) John Wilkinson Agreement for the sale by (1) to (2) of one third of one third of one fourth part of the shop for £26 7s. 0d.
(1 paper, printed form)

Ref: D/Smi 124

l November 1875 (1) Thomas Ward of Kelloe, green grocer and Elizabeth, his wife (2) John Wilkinson Agreement for the sale by (1) to (2) of one third of one third of one fourth part of the shop for £26 7s. 0d.
(1 paper, printed form)

Ref: D/Smi 125

3 November 1875 (1) John Lawton of Page Bank, miner and Elizabeth, his wife (2) John Wilkinson Agreement for the sale by (1) to (2) of a fourth part and a third of a further fourth part of a shop (34 Silver Street) for £316 13s. 0d.
(1 paper, printed form)

Ref: D/Smi 126

30 December 1875 (1) John Hope, John Lonton and Elizabeth, his wife Thomas Hope, Robert Hope and Thomas Ward, and Elizabeth, his wife (2) John Wilkinson Conveyance by (1) to (2) of 34 Silver Street etc., subject to the mortgage of £200 secured by D/Smi 117 above. Recites previous deeds Consideration: £50 retained by (2) in satisfaction of money advanced by him and several sums to (1) amounting to £950 Attached: certificate of acknowledgement by married woman, 30 January 1876
(parchment, 1 membrane)

Ref: D/Smi 127

17 November 1876 (1) Thomas Jones of Queen Street, Durham, gentleman and Elizabeth his wife (formerly Elizabeth Raine) (2) John Wilkinson of Silver Street, pork butcher Reconveyance by (1) to (2) of 34 Silver Street upon redemption of the mortgage Consideration: £200
(1 paper)

Ref: D/Smi 128

28 April 1877 (1) George Greenwell of Durham, grocer (2) John Wilkinson of Durham, pork butcher Agreement for walling up of windows by (1) Consideration: £5 by (1) to (2)
(1 paper)

Ref: D/Smi 129

Abstract of title (30 December 1875 - 17 November 1876) to 34 Silver Street, 1898 Annotations, 27 August 1903
(1 file)

Ref: D/Smi 130

l June 1898 (1) John Wilkinson of Silver Street, Durham, pork butcher (2) John Moralee of Meadowfield, butcher Conveyance by (1) to (2) of 34 Silver Street, Durham. Recites previous deeds Consideration: £1656
(parchment, 1 membrane)

Ref: D/Smi 131

2 June 1898 (1) John Moralee (2) John Wilkinson Mortgage by (1) to (2) of 34 Silver Street to secure £1000 and interest Consideration: £1000
(parchment, 1 membrane)

Ref: D/Smi 132

Abstract of title (2 June 1898 - 11 August 1900) to Wilkinson's mortgage, 1902 Annotations, 27 August 1903
(1 file)

Ref: D/Smi 133

6 November 1902 (1) Smith Woods of Meadowfield (an executor of John Moralee) (2) William Hewitson of 31 Clyde Terrace, Bishop Auckland Agreement for the sale of 34 Silver Streer by (1) to (2) for £1635
(1 paper)

Ref: D/Smi 134

2 December 1902 (1) Simon Alderson the younger of Shincliffe, butcher and Smith Woods of the Brancepeth Castle Hotel, Meadowfield, licensed victualler (2) William Smith of Avenue Villa, Crossgate Peth, Durham, chemist Conveyance by (1) to (2) of the equity of redemption in 34 Silver Street. Recites previous deeds Consideration: £635
(parchment, 1 membrane)

Ref: D/Smi 135

Notice from William Smith's solicitor to John Wilkinson's executors of the execution of D/Smi 134, 2 December 1902
(1 paper)

Ref: D/Smi 136

Fire insurance policy of £650 for 34 Silver Street, Hand-in-Hand Fire and Life Insurance Society, 7 April 1903
(1 paper, printed form)

Ref: D/Smi 137

8 October 1903 (1) Robert Turnbull Herring of Silver Street, hatter and Frederick Stoddart of Western Hill, rate collector (mortgagees) (2) William Smith (mortgagor) Reconveyance by (1) to (2) of 34 Silver Street upon redemption of the mortgage for £1000. Recites previous deeds Consideration: £1000
(parchment, 1 membrane)

Ref: D/Smi 138

9 October 1903 (1) William Smith (2) The City and County of Durham Permanent Benefit Building Society Mortgage by (1) to (2) of 34 Silver Street to secure £1000 and interest. Consideration: £1200 Memorandum of redemption (for repayment made in 1912), 7 March 1950
(parchment, 1 booklet)

Ref: D/Smi 139

Abstract of title (9 October - 2 December 1902) to 34 Silver Street, 1903
(1 file)

Ref: D/Smi 140-143

Papers relating to conveyance of 34 Silver Street to E. Bailey, 10 - 14 March 1950
(4 papers, typescript)



Durham County Council logo Accredited Archive Service logo

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

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

Copyright © 2025 · Developed by Durham County Council