Swinburne and Jackson – solicitors, Durham

Records of Swinburne and Jackson, solicitors, Market Place, Durham The company is now called Swinburne and Maddison LLP, and is located at Aykley Heads, Durham. Records include client papers, conveyances and the administrative records of Durham District Permanent Benefit Building Society. For records in this catalogue check the section below.

ref no.D/SJ
Date1787,
1967
EraHanoverian (1714 to 1837),
20th Century (1901 to 2000),
Late 20th Century (1967 to 2000)
Tags
Expand
PeopleJackson,
Swinburne
PlacesMarket Place,
Durham,
Aykley Heads
OrganisationsDurham District Permanent Benefit Building Society,
Swinburne And Maddison Llp
Keywords
ExpandDurham District Permanent Benefit Building Society,
Market Place,
Aykley Heads,
client papers,
administrative records,
Swinburne,
Jackson,
solicitors,
company,
conveyances,
catalogue,
section

Swinburne and Jackson – solicitors, Durham records

reftitletypeitem physicaldescription
D/SJ 1/Deeds
D/SJ 1/1/1-12Properties in Lanchester
D/SJ 1/1/1parchment, 1 membrane2 July 1808 (1) George Greenwell of Upper Houses, Durham, gent.; John Hutchinson of Durham, wine merchant (2) Cuthbert Ward of Lanchester, gent. (3) William Thomas Greenwell of Ford, near Lanchester, esq. Copy surrender with defeasance out of Durham court by (2) to (1) in trust for (3) of 2 acres of land in Lanchester called Little Wallside, occupied by Joseph Parkin, tenant. Parcel of land is surrounded by parcels belonging to William Thomas Greenwell, George Ornsby and William Wheatley Witnessed by John Griffith, deputy of George Brooks, steward
D/SJ 1/1/2parchment, 1 membrane5 June 1852 (1) John Tiplady of Durham, gent (2) William Thomas Greenwell of Golborne, Lancashire, esq. (3) William Laybourne of Upper Houses, Lanchester, farmer Copy surrender with defeasance by (2) to (1) in trust to (3) of parcel of land with buildings in Lanchester near Town Street adjoining property of George Walton Recites surrender of 15 August 1812 Witness: John Tiplady the younger, gent; and Allan Greenwell, clerk; deputies of Alexander Atherton Park, esq., steward
D/SJ 1/1/31 paper19 April 1861 (1) Rev. Joseph Thompson of Satley, clerk; Anne and Elizabeth Fenwick of Satley, spinsters (2) William Leybourne of Upper Houses, Lanchester, farmer Memorandum of agreement to sell by (1) to (2) a parcel called House Park in Lanchester by the Turnpike Road leading from Lanchester to Wolsingham Consideration: £1165
D/SJ 1/1/41 fileAbstract of title, 13 May 1823- 3 February 1864, to a copyhold house, garden and joiner’s shop in Lanchester belonging to John Walton, 1869
D/SJ 1/1/5parchment, 1 membrane17 April 1869 (1) William Leybourne of Lanchester, farmer (2) Rev. William Greenwell of Durham, clerk Copy surrender out of Durham court by (2) to (1) of a house, garden and joiner’s shop in Lanchester Recites: surrender of 14 May 1823 and admittance of 12 October 1857 Witnesses: Henry Greenwell, gent., deputy of James Jell Chalk, esq., steward
D/SJ 1/1/6parchment, 1 membrane16 December 1885 Letters of administration granted by HM High Court of Justice, Probate Division, Durham District Registry to William Leybourne to run a property called Upper Houses in Lanchester Witnessed by Joshua Earles, district registrar
D/SJ 1/1/7parchment, 1 file6 October 1892 Probate of will, 25 March 1889, of William Leybourne of Margery Flatts, Lanchester, farmer Bequeaths all his personal property to his brother Joseph and his wife Sarah Leybourne and appoints them trustees and executors of his will. All income from his properties is to be divided equally between his brother Joseph’s children (Sarah, Elizabeth and Ethel Annie) and his late brother Ralph’s children (George Adamson, Thomas, Ralph, Mary Gibson and Elizabeth) and life-long rents for his brothers George and Thomas. Devises his real estates to Joseph, but only land without gardens and enclosures attached to houses. Devises his house in Lanchester, occupied by William Naisbett, to his niece Elizabeth Leybourne, daughter of his late brother Ralph. Devises another house in Lanchester, occupied by his brother George, to his niece Sarah Leybourne, daughter of Joseph. Devises his cottage and joiner’s shop in Lanchester, occupied by George Gray, to his niece Jane Elizabeth Leybourne, daughter of Joseph. Devises another house and shop in Lanchester, occupied by John Reed, to his niece Ethel Annie Leybourne, daughter of Joseph. Witnessed by Mary Jane Batey and J.A. Ornsby
D/SJ 1/1/8/11 paperInland Revenue receipt for legacy of £25 for Thomas Leybourne, nephew of late Thomas Leybourne of Lanchester, 8 December 1893
D/SJ 1/1/8/21 paperInland Revenue receipt for legacy of £25 for Ralph Leybourne, nephew of late Thomas Leybourne of Lanchester, 9 December 1893
D/SJ 1/1/91 paper, printed21 September 1903 (1) Sarah Leybourne of Lanchester, widow (2) Francis Lockey of Durham, grocer Memorandum of agreement that the house (2) is constructing next to the property of (1) will not be higher than 16 feet and no windows will be facing the property of (1), except the ground floor. The side of the building will be painted white and (2) will pay £50 to (1) in compensation for the damage caused by erecting his house next to the property of (1). In return (1) agrees not to take (2) to court
D/SJ 1/1/10parchment, 1 membraneIndentures related to house and joiner’s shop in Lanchester: 12 December 1907 (1) Sarah Leybourne of Lanchester, widow (2) Jane Elizabeth Leybourne of Lanchester, spinster (3) Mary Scarth of Hutton Rudby, North Riding [North Yorkshire], widow Covenant to surrender by (1) and (2) to (3) property described in surrender of 5 June 1852 and joiner’s shop converted into a dwelling house as described in surrender of 17 April 1869 Consideration: £150 1 August 1908 (1) Mary Scarth, (2) Ann Simpson Marshall of Palace Green, Durham, spinster Transfer of mortgage by (1) to (2) of all properties as mentioned in the covenant to surrender of 12 December 1907 Consideration: £150 Witnessed by William Johnson of Hutton Rudby, joiner; J.A. Ornsby of Durham, solicitor
D/SJ 1/1/11parchment, 1 membrane5 August 1913 (1) Ann Simpson Marshall of Croft Lowes Barn, Durham, spinster (2) Jane Elizabeth Lamb (formerly Leybourne), wife of Edward John Lamb of 19 Park Road, Consett Reconveyance by (1) to (2) of all properties described in the principal indenture of 12 December 1907 Consideration: £150 Recites indenture of 1 August 1908
D/SJ 1/1/121 paperDisclaimer by Henry Nicholson of Manor House Farm, Lanchester, farmer as trustee and beneficiary of the Will of William Christopher Wilson of Upper Houses, Lanchester, farmer, deceased, 23 April 1920 Witnessed by T and W.G. Maddison of Durham, solicitors
D/SJ 1/2/1-5Properties in Consett
D/SJ 1/2/11 fileAbstract of title, 20 July 1861- 29 April 1864, to a property in Conside [Consett] belonging to William Thomas Walton, 1865
D/SJ 1/2/2parchment, 1 membrane13 January 1865 (1) Thomas Walton of Conside [Consett], builder (2) Mark Willey of Conside [Consett], coke burner Conveyance by (1) to (2) of piece of land with 5 buildings in Conside [Consett] with exception of rights to minerals underneath Consideration: £370 Witnessed by A.D. Shipley of Newcastle upon Tyne, solicitor
D/SJ 1/2/3parchment, 1 membrane14 January 1865 (1) Mark Willey of Conside [Consett], coke burner (2) John Davison of Berry Edge, iron founder; Richard Latimer of Benfieldside, agent; Thomas Gibson of Blackhill, manager of Tin Works; all being trustees of the Consett District Benefit Building Society at Blackhill Mortgage by (1) to (2) of 440 square yards of land near Conside [Consett] bordering from the north with a public road, from the south with a property of Mr Murray, from the east with a turnpike road leading from Medomsley to Conside [Consett] and from the west with intended public street Consideration: £360 Witnessed by A.D. Shipley of Newcastle upon Tyne, solicitor
D/SJ 1/2/4parchment, 1 membrane3 July 1871 (1) John Wilkinson Davison of Berryedge, hardware man; Richard Latimer of Benfieldside, agent; Thomas Siddell of Berryedge, iron mill manager; William Raw of Blackhill, auctioneer. All being trustees of the Consett District Benefit Building Society (2) John Hodgson Hudson of Castle Dean House, Consett, farmer Conveyance by (1) to (2) of piece of land in Consett Consideration: £230 Recites indentures of 13 January 1865 and 14 January 1865
D/SJ 1/2/5parchment, 1 membrane30 July 1881 (1) Margaret Lamb of Blackhill, widow (2) Thomas Lamb of Warkworth, Northumberland, gent. Mortgage by (1) to (2) of 130 square yards near Consett in the parish of Lanchester. The land is adjacent to parcels owned by Christopher White and Consett Iron Company Limited. Consideration: £200 Witnesses: Thomas William Welford, solicitor, Consett; Thomas I. Fordy
D/SJ 1/3/1Properties in Benfieldside
D/SJ 1/3/1parchment, 1 file, 1 waxed paper17 November 1919 (1) John George Murray of Wrest Park near Ampthill, Bedfordshire, esq. (2) Charles Herbert Kidd of Benfieldside, market gardener Conveyance by (1) to (2) of 2 acres of land being part of Benfieldside Estate at Shotley Bridge, together with a house and buildings known as Benfieldside Nurseries under conditions described in schedules. Consideration: £650 Recites the Will of Richard Murray of 26 April 1911 and indenture of 23 November 1881 Witnessed by Madge Hutchinson of 3 St Bernard Road, Stockton on Tees, brewer’s clerk; Murray and Richmond of Newcastle on Tyne, solicitors Draft plan with sold parcel mark on it is enclosed
D/SJ 1/4/1Properties in Ebchester
D/SJ 1/4/1parchment, 2 membranes26 February 1877 (1) Anthony Surtees of Ebchester, woodman (2) Rev. Henry Linthwaite of Ebchester, rector (3) John Richardson of Ebchester, florist and seedsman Assignment from (1) to (3) with consent of (2) of 1200 square yards of land in Ebchester for 99 years. Land is bordering from the east with a road from Lanchester to Ebchester, from the west by the field called Peggy’s bank, from the north by a land occupied by Matthew Coupland Consideration: £4 p.a. Recites lease of 13 October 1876 Witnessed by R.W. Allen of Newcastle upon Tyne, solicitor
D/SJ 1/5/1Properties in Iveston
D/SJ 1/5/1parchment, 2 membranes25 December 1845 (1) Charles Griffith of Newcastle, gent. (2) Henry Bowlby of South Shields, surgeon; and Anne, his wife (3) Henry King Eddowes of South Shields, surgeon; and Eleanor, his wife (4) Jonathan Richardson of Shotley Bridge, esq. (5) Edward Richardson of Cresswell House, Sunderland, esq. Conveyance by (1) – (3) to (4) of a parcel of land with gardens and orchards at Iveston called High Woodside, bordering from SW with Balley’s outlet road, from NW with land belonging to Thomas Mason, from NE with land belonging to John Hall Stevenson and William Farguharson and from SE with Hurback and Hammermanhill Cross Road Consideration: 5s Recites several indentures described in enclosed schedules Witnessed by Thomas Salmon of South Shields, solicitor and Henry Snowball of South Shields, solicitor
D/SJ 1/6/1Properties in Medomsley
D/SJ 1/6/1parchment, 1 membrane22 November 1860 (1) Joseph Davidson Shipley of Newcastle upon Tyne, gent. (2) Richard Murray of Conside [Consett], grocer (3) John Theodore Hoyle of Newcastle upon Tyne, gent. Conveyance by (1) to (2) of a parcel of land with buildings, called Berry Edge in Medomsley Consideration: £32 1s 8d Recites indenture of 12 November 1860
D/SJ 2/1-2Memoranda and Articles of Association
D/SJ 2/11 booklet, printedCopy memorandum and articles of association of the Garesfield Estates Limited, signed by John Cheeseman, 1 Lesbury Terrace, Chopwell, builder; William Henry Ord, Aldersyde, Durham Road, Low Fell, Gateshead, solicitor; J.E. Gordon, managing clerk to Criddle, Ord and Muckle, Gateshead, solicitors, 15 February 1935
D/SJ 2/21 booklet, printedCopy memorandum and articles of association of Derwent Cinemas Limited, signed by James Leslie Robinson of the Willows, Mill Road, Chopwell, cinema director; Thomas Riddell Murray of 10 Lesbury Terrace, Chopwell, cinema director; George. R. Pawson, Stanley, solicitor, 12 March 1947
D/SJ 3/Photographs
D/SJ 3/1/1-5Photographs of Assize Court Judges5 individual photographs mounted together in a row. 68 cm x 23 cm, black and white Dimensions of an individual photograph: 10 cm x 15 cm
D/SJ 3/1/11 photographPortrait photograph of Sir Sidney A. T. Rowlatt, Summer Assize, 1919
D/SJ 3/1/21 photographPortrait photograph of Sir Henry A. McCardie, Summer Assize, 1919
D/SJ 3/1/31 photographPortrait photograph of Sir Alfred T. Lawrence, Summer Assize 1919, Autumn Assize 1919
D/SJ 3/1/41 photographPortrait photograph of Sir Clement M. Bailhache, Winter Assize, 1920
D/SJ 3/1/51 photographPortrait photograph of Sir Alexander A. Roche, Winter Assize, 1920
D/SJ A 1 – 191Papers A
D/SJ A 11 volume, vellum boundCurrent account bank book of executors of estate of S. Mace and North Eastern Banking Company, January 1896 – January 1899, 25 May 1922 – 25 July 1956
D/SJ A 21 fileAccounts re Mace, deceased, 1 January 1913 – 4 December 1913
D/SJ A 31 fileCorrespondence and accounts re estate of S. Mace, deceased, 10 October 1927 – 24 June 1932)
D/SJ A 41 fileGeneral correspondence re Mace estate, 5 August 1894 – 3 November 1909
D/SJ A 51 booklet, 3 filesInventory and valuation of furniture from the estate of the late S. Mace and bills of sales, 22 January 1896 – 20 June 1930
D/SJ A 61 fileAccounts re Mace estate, 20 January 1912 – 23 December 1912
D/SJ A 73 files, 2 papersCorrespondence re income tax claim for S. Mace, 15 September 1903 – 26 September 1905
D/SJ A 81 fileAccounts re estate of S. Mace, deceased, 25 January 1904 – 18 November 1904
D/SJ A 910 papers, 2 filesCorrespondence re power of attorney authorising D.M. Macdonald to act as trustee under the will of the late S. Mace, 8 April 1915 – 1 October 1915
D/SJ A 1042 papersGeneral correspondence between S. Mace and Turnbull, solicitors, July 1897 – October 1901
D/SJ A 114 files, 2 papersCorrespondence re payment of loans contracted by S. Mace, 16 July 1897 – November 1903
D/SJ A 121 fileCorrespondence re payments of debts owed by S. Mace, 15 January 1914 – 16 November 1914
D/SJ A 138 filesAccounts of Durham Building Society, 1945 – 1949
D/SJ A 141 fileCorrespondence re Mace estate, 9 January 1907 – 29 June 1907
D/SJ A 151 fileBills and accounts re Mace, 14 May 1903 – 29 December 1903
D/SJ A 163 filesCorrespondence re Mrs. Mace’s annuity, November 1901 – February 1902
D/SJ A 171 fileAccounts re Mace estate, 15 December 1936 – 11 January 1937
D/SJ A 181 fileLease and correspondence re Royal Oak at Medomsley, 9 September 1890 – 28 January 1902
D/SJ A 191 fileCorrespondence re sale of stocks and shares to S. Mace, 3 December 1902 – 18 December 1902
D/SJ A 201 fileCorrespondence re Royal Oak, Medomsley, between S. Mace and solicitors, 8 January 1908 – 18 November 1908
D/SJ A 211 fileCorrespondence re estate of S. Mace, deceased, 2 September 1932 – 13 June 1936
D/SJ A 221 fileCorrespondence re Mace estate, 6 January 1905 – 21 December 1905
D/SJ A 231 fileCopy of the probate of the will of Samuel Mace, deceased, 22 February 1896
D/SJ A 241 fileCorrespondence re court case, Telfer v. S. Mace, 12 April 1900 – 18 October 1900
D/SJ A 252 filesCorrespondence re court case Mace v. Whitehead, 2 May 1911 – 25 May 1911
D/SJ A 266 files, 7 papersCorrespondence and accounts, re Sam Mace estate, 11 August 1900 – 9 July 1948
D/SJ A 273 papers, 3 filesGeneral correspondence re S. Mace and Turnbull, solicitors, 12 July 1909 – 4 July 1937
D/SJ A 281 fileIncome tax claim by Mrs. M.A. Mace, 24 October 1899
D/SJ A 291 fileCorrespondence and accounts re the Spearman Charity. 31 December 1923 – 23 May 1939
D/SJ A 304 papers, 7 filesCorrespondence and accounts of the Durham District Permanent Building Society, n.d.
D/SJ A 311 volume, vellum boundCurrent account bank book of S. Mace, innkeeper, Medomsley, January 1890 – 1 January 1896
D/SJ A 327 files, 29 papersCorrespondence re debts and bills of S. Mace, 12 April 1902 – 17 May 1904
D/SJ A 331 fileCorrespondence re inheritance of Albert Robinson, on reaching 14 years of age, from the estate of S. Mace, deceased, 3 July 1906 – 23 August 1906
D/SJ A 341 fileAccounts of S. Mace, 2 February 1906 – 20 August 1906
D/SJ A 351 fileCorrespondence re sale of furniture of Medomsley House, 17 February 1930 – 4 June 1930
D/SJ A 361 fileCorrespondence and accounts of repairs to Medomsley House, 11 March 1936 – 11 April 1936
D/SJ A 372 filesLease and correspondence re the Royal Oak, Medomsley, leased to James Deuchar Limited, 15 April 1907 – 17 June 1907
D/SJ A 381 file, 6 papersCorrespondence re Dickinson v. Rosenberg over estate of S. Mace, deceased, 5 August 1896 – 11 September 1919
D/SJ A 395 files, 11 papersCorrespondence re annuity of Maria Dickinson, 5 September 1896 – 24 August 1922
D/SJ A 401 volume, vellum boundCurrent account bank book, 21 February 1899 – 1 January 1915
D/SJ A 412 files, 4 papersCorrespondence and agreement for letting 2 rooms adjoining Salisbury House, Medomley, to George Surtees, 10 August 1911 – 3 April 1916
D/SJ A 427 files, 9 papersCorrespondence and agreement between S. Mace and William Pigge for sale of a piece of land at Medomsley, 11 May 1896 – June 1896
D/SJ A 437 files, 1 paperCorrespondence and summons re Mace V. Turnbull, over Turnbull’s presentation of a Bill of Costs for Taxation, 1 December 1911 – 14 March 1913
D/SJ A 446 files, 117 papersCorrespondence re Mace estate, 13 January 1896 – 7 June 1900
D/SJ A 451 fileProvisional valuation of Salisbury House at Medomsley, 3 December 1914
D/SJ A 462 files, 1 paperCorrespondence re debts owed by Mr. Mace to Mr. Calvert, 12 April 1905 – 29 March 1905
D/SJ A 471 fileIncome tax forms of John Turnbull, solicitor, 27 January 1909
D/SJ A 481 fileCorrespondence re Mace estate, 9 June 1937 – 30 August 1939
D/SJ A 491 fileCorrespondence re Mace estate, 25 March 1903 – 16 December 1907
D/SJ A 502 files, 1 paperCorrespondence re court action Murray v. Mace for payment of debts, 21 February 1901 – 26 March 1901
D/SJ A 511 fileContract of agreement between J. Thompson, builder, and S. Mace of Salisbury House, to repair six houses at Medomsley for Mr. Mace, 29 November 1895
D/SJ A 522 files, 5 papersCorrespondence re repairs made to hotel at Medomsley for S. Mace, December 1895 – January 1896
D/SJ A 531 bookletHousehold grocery accounts of Mrs. Mace at Medomsley, 1895
D/SJ A 541 bookletGeneral accounts, 1927 – 1930
D/SJ A 551 bookletAccount book of J. Turnbull, 1921
D/SJ A 561 bookletAccount book of Blackmore and Wild, 1911
D/SJ A 571 fileMortgage of the Royal Oak Inn and premises at Medomsley from S. Mace to J. Turnbull, 7 December 1895
D/SJ A 581 fileAccount of income for year ending 5 April 1903 of S. Mace
D/SJ A 591 fileCorrespondence re sale of piano and cycle by S. Mace, 3 September 1918 – 23 January 1920
D/SJ A 601 fileCorrespondence re stocks and shares owned by S. Mace, 30 May 1913 – 24 July 1913
D/SJ A 611 fileCorrespondence re separation of Mr. and Mrs. S. Mace, 7 February 1919 – 23 May 1921
D/SJ A 621 fileCorrespondence re trustees of estate of S. Mace, deceased, 4 December 1902 – 30 September 1903
D/SJ A 631 bookletAccount book of Mrs. Mace for grocer, Mr. Adcock, 13 May 1902 – 1903?
D/SJ A 642 filesCorrespondence re partnership between S. Mace and L.C. Bellsmith in photographic copying business, March 1899
D/SJ A 655 files, 1 paperCorrespondence and accounts re Salisbury House at Medomsley, 9 March 1896 – 29 September 1927
D/SJ A 664 files, 1 paperCorrespondence re bills and accounts, 28 November 1906 – 9 May 1929
D/SJ A 671 box fileGeneral correspondence and accounts of Durham District Permanent Building Society, 14 August 1928 – 19 April 1947
D/SJ A 681 fileSettlement in contemplation of the marriage of Captain W.F. Briscoe and Miss S.G. Maltby, 29 October 1880
D/SJ A 691 fileSettlement of Captain and Mrs. Briscoe re appointment of new trustees, 25 March 1885
D/SJ A 708 filesProbate of will, account of stocks and shares, trust accounts, estate duty accounts and corrective affidavit accounts of estate duty payable to the inland revenue of the estate of J.W. Maltby, deceased, n.d.
D/SJ A 711 paperLetters of administration to the personal estate and effects of Isabella Maltby, deceased, 27 March 1889
D/SJ A 721 fileTransfer of stocks to T.H. Maltby, n.d.
D/SJ A 736 files, 6 papersEstate account, probate of will and correspondence re estate of R. Hoggett, deceased, 26 April 1875 – 1889
D/SJ A 742 files, 4 papersCorrespondence re Sunderland Gas Company and J.W. Maltby, deceased’s, estate, 8 March 1904 – June 1904
D/SJ A 751 fileCorrespondence with T.H. Maltby, re F.G. Maltby, deceased, January 1900 – March 1900
D/SJ A 761 fileCorrespondence with F. Maltby re J.W. Maltby, deceased, 7 June 1900 – 20 March 1901
D/SJ A 771 fileCorrespondence, estate of J.W. Maltby, deceased, 19 October 1899 – 20 February 1900
D/SJ A 781 fileCorrespondence re J.W. Maltby, deceased, 6 July 1935 – 7 November 1935
D/SJ A 796 files, 4 papersCorrespondence, Graves to Adams, re houses at Beverley Park, schedule of deeds re free hold property at ‘Invegarry’, Beverley Park, Monkseaton belonging to G. Adams; conveyance of a piece of land in Monkseaton from Henry George, Duke of Northumberland; draft notices to 2nd mortgage on Invegarry, 30 June 1915 – 29 January 1946
D/SJ A 802 files, 2 papersConveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves to Mrs. E. Swan; memorandum of agreement; correspondence, 17 January 1913 – 18 October 1913
D/SJ A 815 files, 2 papersConveyance of a freehold dwelling house and premises at Nos. 108/108A, Park Road, South Moor, Co. Durham, from I. Golightly to J.F. Gibson; mortgage of house; purchasers requisition on title; schedule of deeds to freehold property; correspondence, 23 November 1933 – 8 December 1933
D/SJ A 821 file, 6 papersConveyance of a plot of land in Weldon Terrace, Chester-le-Street from C. Groves to J.K. Michael; correspondence re above, 20 May 1914 – 22 June 1914
D/SJ A 833 files, 2 papersConveyance of land on the by-pass road at Chester-le-Street from J. Gray to Durham County Council; requisition on title, correspondence and plans, 26 October 1945 – 12 August 1946
D/SJ A 845 filesConveyance of land at Weldon Terrace, Chester-le-Street, from C. Groves to G. Robson; requisitions on title; memorandum of agreement; correspondence, 10 November 1913 – 10 September 1914
D/SJ A 854 filesConveyance of freehold premises at the east end of Sedgefield from the representatives of C. Grayson, deceased, to F.H. Patrick; particulars and conditions of sale; correspondence, 3 November 1941 – 11 February 1942
D/SJ A 862 files, 2 papersConveyance of land, part of the Red Rose Hall Estate at Chester-le-Street from M.C. Groves to J.W. Campbell, 14 December 1910 – 13 March 1911
D/SJ A 874 files, 1 paperConveyance of land at Weldon Terrace, Chester-le-Street, from C. Groves and R.K. White; memorandum of agreement; mortgage 30 June 1913 – 3 July 1919
D/SJ A 882 filesConveyance of land at Great Lumley from Mrs. M.J. Gardner and another to S.F. Hunter; correspondence, 14 March 1933 – 19 March 1934
D/SJ A 896 files, 2 papersDeeds of appointment between A.L. Graham, deceased, and D.H.V. Burnip and A.A.M.W. Graham; particulars and conditions of sale of property at South Burns, Chester-le-Street; correspondence and accounts, 7 October 1933 – 14 January 1946
D/SJ A 903 files, 5 papersLetters of adminsitration with the will of W.G. Gray, deceased; affirmation for inland revenue; correspondence re estate of W.G. Gray, deceased, 29 June 1942 – May 1944
D/SJ A 915 files, 2 papersConveyance of property known as 11 Plantaganet Avenue, Chester-le-Street from M. Davies to T. Burke and wife; particulars and conditions of freehold property sale; abstract of the title; statutory receipt, 9 May 1944 – 18 September 1944
D/SJ A 924 files and 4 papersProbate of will and codicil of Mrs. M.A. Graham, deceased; affirmations for inland revenue; correspondence, 18 June 1935 – 8 August 1935
D/SJ A 933 files, 5 papersConveyance of freehold house and premises known as “Lumley View”, High Howlett from the owners of Pelton Colliery Ltd., to Mrs. P. Graham; schedule of title deeds; correspondence, 27 May 1929 – 1 August 1929
D/SJ A 944 files, 5 papersProbate of will of J. Gibbons, deceased, assent to the vesting of a leasehold house, no. 4 Oaklea Terrace, Auton Stile, Bearpark to Mrs. C. Gibbons; affirmation for estate duty – inland revenue, 3 May 1937 – 21 July 1937
D/SJ A 952 files, 2 papersConveyance of plot of land in George Street, Chester-le-Street from C. Groves to Mrs. I.M. Allison; memorandum of agreement between C. Groves and Mrs. I.M. Allison; correspondence, 2 April 1914 – 28 February 1917
D/SJ A 961 file, 1 paperConveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves, to Miss M. Clark; statement of increment value duty, 16 September 1913 – 9 September 1914
D/SJ A 972 files, 3 papersConveyance of land in Weldon Terrace, Chester-le-Street from C. Groves to D. Nelson; memorandum of agreement; correspondence, 20 February 1913 – 9 September 1914
D/SJ A 982 files, 2 papersConveyance of land in Weldon Terrace, Chester-le-Street from C. Groves to J.P. Bluccey; memorandum of agreement; correspondence, 11 November 1912
D/SJ A 993 files, 1 paperConveyance of freehold house, 8 Station Road, Ushaw Moor, from J. Gates to J. Arthurs; schedule of deeds and writings relating to above property; correspondence, 2 May 1945 – 15 May 1945
D/SJ A 1008 filesConveyance of freehold property, part of the Red Rose Hall Estate at Chester-le-Street, from Miss B. Costello and others to C. Groves; agreement for sale of copyhold of property; purchaser’s further requisitions on title; correspondence, 26 November 1909 – 1 June 1910
D/SJ A 1015 files, 3 papersConveyance of freehold house and premises (in flats), 6/7 Peggy’s Wicket, Beamish, from J.H. Youll and W.C. Youll to J.F. Gibson; schedule of writings and deeds; mortgage; particulars and conditions of sale; correspondence, 20 December 1933 – 11 March 1934
D/SJ A 1022 files, 10 papersConveyance of land and house at no. 15 Weldon Terrace; abstract of title; memorandum of agreement, October – November 1915
D/SJ A 1032 files, 5 papersConveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves to F.G. Brown; memorandum of agreement; correspondence, 21 April 1913 – 6 May 1913
D/SJ A 1041 fileConveyance of land in Weldon Terrace, Chester-le-Street, from C. Groves to E.A. Scott and wife, 19 September 1913
D/SJ A 1051 file, 4 papersConveyance of land in George Street, Chester-le-Street, from C. Groves to J.W. Fothergill; memorandum of agreement; correspondence; plan of estate at Chester-le-Street for C. Groves, 17 July 1914 – 12 September 1914
D/SJ A 1062 filesConveyance of freehold house and premises, 3 Craigland Villas, Sacriston, G.K. Craig to W. Grimwood, 10 December 1935 – 2 January 1936
D/SJ A 1072 filesConveyance of 8 Craigland Villas, Sacriston, G.K. Craig to S. Shaw and Miss E.C. Spearman; requisitions on title, 5 July 1935
D/SJ A 1082 filesConveyance of freehold house and premises, 4 Craigland Villas, Findon Hill, Sacriston, 7 January 1936 – 24 January 1936
D/SJ A 1092 filesConveyance of land formerly known as Red Rows, Edmondsley, from Messrs. J.R. Swainston, R. Swainston and T. Swainston to A. Craig; instructions re purchase of land at Edmondsley, 20 August 1936 – 11 September 1934???
D/SJ A 1102 files, 1 paperConveyance of houses and premises, 37 Mary Street and 3 and 5 William Street, near Silksworth, 24 May 1938 – 24 June 1939
D/SJ A 1112 files, 7 papersConveyance of house at 12 Albert Street, Grange Villa from L. Usher to G.K. Craig; particulars of sale, correspondence, schedule of deeds and documents, 7 July 1935 – 13 August 1935
D/SJ A 1124 filesConveyance of freehold building site at Pelaw Bank, Chester-le-Street; estate conditions, correspondence, 19 November 1934 – 9 April 1935
D/SJ A 11311 filesAssignments of dwelling houses in County Durham and correspondence, 1 March 1926 – 10 April 1926
D/SJ A 11420 filesDocuments surrendering property on Daisy Hill from the Chester-le-Street Co-operative Society, September – October 1924
D/SJ A 1152 filesConveyance of 1 Craigland Villas, Sacriston, from G. Kerr to Mr. and Mrs. Moore; requisitions on title, 5 July 1935
D/SJ A 1163 filesConveyance of 2 shops and hereditaments in Front Street, Chester-le-Street; requisitions on title, correspondence, 1 December 1930 – 8 January 1942
D/SJ A 1172 files, 8 papersLetters of administration to the Estate of T. Carr, deceased; affirmation for estate duty, correspondence, n.d.
D/SJ A 1185 files, 3 papersConveyance of garden ground estate at Newcastle Bank, Chester-le-Street, N. Collins to N. Greathead; letters of administration to the estate of W.L. Collins, deceased, January 1938
D/SJ A 1193 files, 4 papersWill of W. Craig, deceased; affirmation of estate duty, correspondence and accounts, 11 November 1932 – 21 July 1933
D/SJ A 1204 files, 1 paperConveyance of 3 Co-operative Street, Chester-le-Street, J.T. Trelogan to C.H. Banson; purchasers requisition on title, abstract of title, correspondence, 3 April 1936 – 14 May 1936
D/SJ A 1212 filesConveyance of field at Chester-le-Street, J.T. Carruthers to Wm. Cowings; Correspondence, 27 November 1935 – 20 December 1945
D/SJ A 1223 filesConveyance of 9 Craigland Villas, Sacriston, G. Kerr Craig to Mr. and Mrs. Raine; requisitions on title; correspondence, 6 February 1935 – 30 March 1935
D/SJ A 12318 filesConveyances and correspondence, 1933-1944
D/SJ A 1245 files, 6 papersSurrender and defeazance, Mrs. G. Dalkin to Miss S. Harrison; conditions of sale and agreement of copyholds at 1 John Street, Chester-le-Street; covenant of surrender, W.C. Hamilton to Miss S. Harrison at 1 John Street, Chester-le-Street; correspondence, March – September 1903
D/SJ A 1255 files, 4 papersSurrender of copyhold messuages and premises in Church Chare, Chester-le-Street, Sarah Watson to R.N. Thompson and J.I. Thompson; agreement for sale of copyhold in Church Chare, 1 October 1924 – 22 January 1925
D/SJ A 1262 files, 1 paperBill of costs of J. Turnbull, solicitor, Durham for probate of the will and administration of the estate; release from the trusts of the will, Sarah Harrison to J. Turnbull; copy of death certificate of J.A. Robinson, 1924
D/SJ A 1274 files, 11 papersMortgage of premises at Catchgate in the bay of Durham; conveyance of premises at Catchgate, J.T. Castle to J.W. Mowbray; agreement for sale and purchase of land at Catchgate; correspondence, 28 July 1905 – 7 March 1924
D/SJ A 1283 files, 7 papersConveyance of premises, 11 and 12 Lynes Street, Langley Moor, in Brancepeth; abstract of the title and answers; lease of plot of ground and two houses at North Brancepeth, J. Harrison to North Brancepeth Coal Company, Ltd., 1903-1924
D/SJ A 1292 filesConveyance of houses and premises, 6 Craig Street, Birtley, J. Turnbull to S. Watson; particulars and conditions of sale, 19 December 1923 – 15 January 1924
D/SJ A 1303 files, 4 papersReconveyance of houses and premises, 21 Orchard Terrace, Chester-le-Street, J. Turnbull to Mrs. A.M. Prest; conveyance of premises at no. 21 Orchard Terrace, Chester-le-Street, M.H.W. Thompson to Mrs. A.M. Prest; correspondence, November 1921 – December 1923
D/SJ A 1316 files, 1 paperSurrender on repayment of mortgage, Mrs. S. Watson to W.C. and Mrs. E. Hamilton; admittance of S. Watson to 1 John Street, Chester-le-Street, May-June 1924
D/SJ A 1323 filesCorrespondence and accounts re shares in Cunard Steamship, shares of Miss S. Harrison, deceased, 22 April 1919 – 10 November 1924
D/SJ A 1332 bookletsDeposit account books of Miss S. Harrison, Craig Street, Birtley, May 1904 – June 1916
D/SJ A 1341 bookletAccounts of interest paid by Mr. & Mrs. J. Vasey to S. Harrison for lease of no. 1A Victoria Embankment, Darlington, Co. Durham May 1908 – June 1923
D/SJ A 1351 fileWill of J. Harrison, deceased, of 6 Craig Street, Birtley, 27 December 1902
D/SJ A 1365 files, 13 papersGeneral accounts of Sarah Harrison’s Estate, 1910-1924
D/SJ A 1374 files, 2 papersCorrespondence and accounts re income tax of Sarah Harrison, 1917-1925
D/SJ A 1383 papersTithe redemption order from Board of Agriculture and fisheries to S. Harrison, 6 Craig Street, Birtley, 13 March 1907 – 10 May 1907
D/SJ A 1391 paperNotice to Miss S. Harrison to remove nuisance at 260/261 Lynes Street, Langley Moor, 25 February 1908
D/SJ A 1401 paperCorrespondence Arthur Watts to Mrs. S. Harrison re health of Mrs. Watts’ parents, 22 January 1892
D/SJ A 1413 papersWills of S. Harrison and W.J. Harrison, 1892
D/SJ A 1421 fileAccount book of Durham District Permanent Building Society, 1946
D/SJ A 1431 fileAccount book of Durham District Permanent Building Society, 1953
D/SJ A 1441 fileAccount book Durham District Permanent Building Society, 1947
D/SJ A 1451 fileAccount book Durham District Permanent Building Society, 1958
D/SJ A 1461 fileAccount book Durham District Permanent Building Society, 1959
D/SJ A 14716 filesAccounts of statements of Durham District Permanent Building Society, 1935-1955
D/SJ A 148-A 152numbers not used
D/SJ A 1534 filesConveyance of a freehold house and premises, 1 Lower Graham Street, Sacriston, Mrs. F.A. Vasey to J.W. Burns; correspondence, 23 October 1946 – 24 February 1947
D/SJ A 1545 filesAssignment of house and shop, ‘Osborne House’; correspondence, 22 November 1934 – 9 September 1935
D/SJ A 1553 filesConveyances and correspondence of J. Hodgson and Miss E.H. Bolam, 1929
D/SJ A 1563 files, 2 papersAssignment of house and premises, 2 Glenroy Gardens, South Pelaw; correspondence, 20 September 1941 – 2 February, n.y.
D/SJ A 1577 filesConveyances and correspondence, J. Hall to J.G. Burnip; J.T. Baker to W. Maughan and Wife, June 1932 – March 1937
D/SJ A 1581 fileCorrespondence re E.H. Parry, June 1932 – March 1946
D/SJ A 1592 filesConveyance of 46 Lambton Street, Chester-le-Street, J.J. Clarke to M. Goldwater, and related correspondence, September – December 1937
D/SJ A 1605 filesAssignment of house at 8 Auton Stile, Bearpark Colliery Co-operative Society, to R. Hodgson and correspondence; 9 Auton Stile, Bearpark Colliery Co-operative Society, to R.N. Belshaw; 10 Auton Stile to W.F. King; 7 Auton Stile to A. Bowman, 1935
D/SJ A 1611 fileWill, conveyances and correspondence re F.J. Bailey, 1943
D/SJ A 1621 fileCorrespondence re estate of J.H. Barrass, deceased, February 1926 – November 1928
D/SJ A 1631 fileWill and correspondence re M. Parlour, 11 October 1927 – June 1945
D/SJ A 1648 filesConveyances, 8 January 1928 – 17 April 1935
D/SJ A 1655 filesConveyances, W. Palmer to J.P. Conn, 5 Pine Street, Chester-le-Street; K.R. Walker to I. Parnaby, 35 Gordon Terrace, Ferryhill; E. Lawson to G. Cooper, 3 Kells Buildings; E. Morgan to R.B. Ridley, 20 Joliffe Street; K.R. Walker to S. Carter, 28 Gordon Terrace, 26 July 1928 – 22 November 1928
D/SJ A 1662 filesAgreement and correspondence re sale of land at north side of Murray Road, Chester-le-Street, Anglo American Oil Co. and J.R. Pilkington, 27 October 1931 – 29 October 1932
D/SJ A 1672 filesConveyance of 1-5 Albert Terrace, Chester-le-Street, H.S. Martin to Chester-le-Street Co-operative Society,; correspondence, 22 July 1938 – 29 September 1938
D/SJ A 1681 fileCorrespondence re estate of Mr. Ballam, November 1937
D/SJ A 1691 fileCorrespondence re estate of D. Barry, 1 July 1941
D/SJ A 1702 filesConveyance of premises at Crossgate Moor near Durham City, A. Elcoat to E. Brown; correspondence, 1933
D/SJ A 1712 filesConveyance of 27 Co-operative Street, Chester-le-Street, W. Price and J. Whiteman to M.W. Hindmarsh; correspondence, 1934
D/SJ A 1722 filesConveyance of 2 Ewe Hill Terrace, Fence Houses, H.A. Collinson to William Pattinson; correspondence, 8 December 1938 – 24 January 1939
D/SJ A 1732 filesCorrespondence re estate of J. Pringle, 1 February 1933 – 13 October 1933
D/SJ A 1742 filesConveyance of land in Pelton from Jollife to C. William Praed; correspondence re Jolliffe estate, 22 August 1932 – 11 September 1933
D/SJ A 1752 filesConveyance of Eldon House, North Parade, Front House, Sacriston, J. Tate to G.V. Pickering; correspondence, 3 December 1946 – 11 November 1949
D/SJ A 1762 filesPapers re conveyance of 17 Burnfoot Terrace, Whitley Bay, by A.A. Parkin to G.J. Gofton, 27 January – 12 March 1932
D/SJ A 1771 filePapers re assignment of policy of life assurance, J. Bradshaw to W. Ward, 3-7 October 1930
D/SJ A 1781 filePapers re conveyance of a piece of freehold garden ground situate at Newcastle Road, Chester-le-Street, 30 August – 5 September 1938
D/SJ A 1792 filesPapers re conveyance of a piece of land at Pelton, part of Jolliffe estate by C.W.M. Pread to John Bussey, 12 December 1933 – 3 March 1934
D/SJ A 1801 filePapers re conveyance of 296 and 297 Gardner Terrace, Langley Moor, 3 August – 1 October 1931
D/SJ A 1812 filesMortgage of freehold property, 1 Bede Terrace, Ferryhill, of P.A. Foster; correspondence, 8 May 1935 – 3 July 1935
D/SJ A 1823 filesConveyance of 8 Avondale Terrace, Chester-le-Street, Dr. J.H. Johnson to W.R. Pringle; correspondence, 22 April 1931 – 22 June 1931
D/SJ A 1832 filesConveyance of house and premises at 7 Rosslyn Avenue, Low Fell, Gateshead, C.M. Cassels to Mrs. G. Priest; correspondence, 25 October 1941 – 8 January 1942
D/SJ A 1842 filesLetters of adminsitration and correspondence re estate of J. Pringle, deceased, March 1944
D/SJ A 1854 filesConveyance of Neville Mount, Lowes Barn, R. Phillips to T.W. Addison; correspondence, December 1937
D/SJ A 1862 files, 1 paperConveyance of house named ‘Pendleholme’, 8 Ford Road, Lanchester; correspondence, 27 October 1936 – 10 November 1936
D/SJ A 1872 files, 2 papersConveyance of 3 Hemel Street, Chester-le-Street, April 1938
D/SJ A 1883 filesConveyance of 5 Mitchell Street, J.S. Palmer to A.W. Simpson, 29 June 1933 – 9 August 1933
D/SJ A 1891 file, 2 papersCorrespondence and letters of administration of the estate of Isabella Pringle, deceased, April 1939 – September 1943
D/SJ A 1901 file, 2 papersCorrespondence re estate of L. Buckton, 15 April – 27 June 1939
D/SJ A 1916 filesConveyances, agreements and correspondence re R.N. Brown, J. Newell, J.B. Edgell, R. Phillips, R.G. and W. Parlour, G. Pennington, 5 November 1929 – 2 August 1940
D/SJ C 1 – 147Papers C
D/SJ C 1Personal correspondence of Mrs. Wray of Chester-le-Street, 5 January 1903 to 13 November 1903
D/SJ C 21 volume, leather quarter-boundOffice account book and ledger, 22 July 1902 – 3 april 1911
D/SJ C 335 papersPersonal correspondence of Mrs. Wray of Chester-le-Street, 16 February 1912 – 30 December 1912
D/SJ C 429 papersPersonal correspondence of Mrs. Wray of Chester-le-Street, 13 January 1902 – 13 December 1905
D/SJ C 51 bookletSurvey of watering places and roads, Hamsteels Common Quarries, November 1861
D/SJ C 61 bookletBill of John Turnbull, solicitor, to Mrs. E. Wray, 7 June 1911 – 12 March 1912
D/SJ C 712 papersRate bills of Robert Wray, 11 January 1909 – 13 February 1912
D/SJ C 81 volume, cloth boundMrs. Wray in account with Ridley, grocer, etc. of Chester-le-Street, 30 June 1911
D/SJ C 91 fileAccounts of rates, repairs and rent for Tan Hills, August 1911 – June 1912
D/SJ C 101 bookletMrs. E. Wray’s bank book, The North Eastern Banking Company Ltd., 13 August 1912 – 19 April 1913
D/SJ C 111 bookletRobert Wray, Brandon, in account with Fenwick and Story, spirit merchants, Chester-le-Street, 1873
D/SJ C 121 bookletMrs. Addison, Brownie, in account with Chester Brewery, 1879
D/SJ C 131 bookletRobert Wray, Colliery Inn, Brandon, in account with Messrs. Robert Fermientleo, brewers and spirit merchants, Chester-le-Street, 1883 – 1899
D/SJ C 141 bookletRobert Wray, Brandon, retailer of spirits, an account of spirits received into the stock, n.d.
D/SJ C 151 bookletMrs. Robert Wray, Brandon, in account with Fenwick and Story, brewers, Chester-le-Street, 1873 – 1883
D/SJ C 161 bookletAccount of rents received from the three houses in Cone Terrace, Chester-le-Street, landlord Mrs. Emily Wray, 25 May 1908 – 10 August 1908
D/SJ C 17Parchment, 1 membraneTeacher’s certificate of the third class, awarded to John Bouch Johnston, 25 July 1890
D/SJ C 18Parchment, 1 membraneReligious teaching certificate awarded to J.B. Johnston, 15 October 1871
D/SJ C 191 fileCorrespondence between John Turnbull, solicitor, and Mrs. Wray, 8 July 1911 – 11 November 1912
D/SJ C 201 paperMarriage certificate of Robert Wray and Emily Johnston, 21 September 1899
D/SJ C 211 volume, leather boundPocket book and diary, 1881 – 1888
D/SJ C 2218 papersPersonal correspondence of Mrs. Emily Wray, 28 November 1902 – 21 January 1913
D/SJ C 235 papersCorrespondence of Mrs. R. Wray, 4 August 1899 – 10 July 1901
D/SJ C 241 volume, cloth boundMrs. Robert Wray, Brandon Colliery Inn, in account with Messrs. Fenwick and Company, brewers and spirit merchants, Chester-le-Street; spirit account, 1885 – 1899
D/SJ C 251 bookletAccount book of [ R. Wray] of Brandon Colliery, n.d.
D/SJ C 267 papersPersonal correspondence of Mrs. E. Wray, 22 December 1901 and n.d.
D/SJ C 279 papersMiscellaneous greeting cards, n.d.
D/SJ C 281 fileMachell, deceased, correspondence, April 1932 – January 1933
D/SJ C 291 fileCorrespondence re land in Coronation Street, 26 August 1938 – 16 January 1939
D/SJ C 301 fileMachell, deceased, correspondence, February 1931 – April 1932
D/SJ C 311 fileMachell, deceased, correspondence, 3 February 1933 – 27 October 1933
D/SJ C 321 fileCorrespondence re mortgage for 2 King Street, Sacriston, July 1954 – 14 May 1958
D/SJ C 331 fileMachell, deceased, correspondence, 28 July 1934 – 29 April 1935
D/SJ C 341 fileSolicitors account to beneficiaries under the wills of William and Margaret A. Machell, deceased, 1931 – 1939
D/SJ C 351 fileBill of quantities with reference to chancery proceedings, Wm. Machell Heslop, deceased; Machell v. Machell, 1936
D/SJ C 3616 papers, 3 filesMinutes of, and correspondence of, the Durham District Permanent Building Society, July 1930 – 3 June 1936
D/SJ C 371 fileSolicitors accounts to the executors of the will of the late Mrs. M.A. Machell, 1931 – 1937
D/SJ C 381 fileMortgage and conveyance re 58 and 59 High Street South, Langley Moor; Mrs. Reay to Durham District Permanent Building Society, 19 December 1952 – 12 August 1953
D/SJ C 391 fileMortgage and schedule of title deeds for 73 Long Row, Coxhoe; Matthew Mason to Durham District Permanent Building Society, 27 June 1953
D/SJ C 401 fileMortgage of properties situated at Long Row, Coxhoe; Mrs. Victoria Janet McRay and Keith McRay (executors of John McRay, deceased) to Durham District Permanent Building Society, 20 October 1954 – 29 September 1955
D/SJ C 411 fileMachell, deceased, correspondence, 3 August 1933 – 23 June 1934
D/SJ C 421 fileSpecial correspondence re Machell, deceased, 23 November 1936 – 8 November 1937
D/SJ C 431 fileCorrespondence between R. Marquis and Company, solicitors, of Crook and Messrs. Hugh L. Swinburne and Company, solicitors, of Market Place, Durham, re Machell deceased, 7 September 1938 – 23 November 1938
D/SJ C 441 paperValuation of damage to Mowbray House Garden, Crook, 18 July 1939
D/SJ C 451 plan, 42 cm. x 30.5 cm., duplicated, partly colouredPlans showing location of projected trial holes, Mowbray House site, Crook, n.d. Scales: 1:2500 and 1/16″ to 1′ [1:192]
D/SJ C 4611 files, 5 papersCorrespondence, mortgage and conveyance re “Owengate”, Quarry Heads Lane, Durham, belonging to Leslie Gowland Oldham, 16 December 1943 – 9 September 1952
D/SJ C 471 fileConveyance and mortgage for 79 Front Street, Pity Me, G.E. Kitching et uxor to the Durham District Permanent Building Society, 1956
D/SJ C 481 fileList of objections raised to execution of the will of Machell, deceased, n.d.
D/SJ C 491 fileCash adjustment statements between the representatives of the late J.F. Machell and Hugh L. Swinburne, 30 April 1939 – 28 May 1939
D/SJ C 501 fileEpitomes of will of William Machell, deceased, dated 17 April 1909 and Margaret Ann Machell, dated 29 December 1927
D/SJ C 511 fileReport and opinion of Messrs. Harry Dixon and Close, auctioneers and valuers, Crook, on repairs to the estate of the late William Machell, 19 April 1938
D/SJ C 521 filePersonal accounts of the beneficiaries of the wills of William and Margaret Ann Machell to sundry properties taken over by them, March 1939
D/SJ C 531 fileCorrespondence re arbitration between J.H. and G.K. Machell, 21 October 1938
D/SJ C 542 bookletsDurham District Permanent Building Society, contribution books of J.M. Watchman and Mr. and Mrs. Robert Hall, 1942 – 1955
D/SJ C 551 fileList of questions re estate of Machell, deceased, n.d.
D/SJ C 561 paperW. Machell, deceased, appropriation account, 1938
D/SJ C 571 fileCopy of the last will and testament of William Machell, 17 April 1909
D/SJ C 581 fileCorrespondence re sale of land at High Hope Street, Crook, for G.K. Machell, 1 March 1939 – 28 August 1939
D/SJ C 591 fileList of rented properties belonging to the estate of the late William Machell, n.d.
D/SJ C 609 papers, 4 filesAnnual accounts and statements of the Durham District Permanent Building Society, 30 April 1930 – 30 April 1954
D/SJ C 611 fileGeneral correspondence re Durham District Permanent Building Society, 7 August 1947 – 30 December 1958
D/SJ C 621 volume, vellum boundDurham District Permanent Building Society in account with Messrs. Barclay and Company, Ltd., Durham, 1 June 1918 – 2 November 1934
D/SJ C 631 booklet[Office cash book], n.d.
D/SJ C 643 papersBuilding Society rough account, 1957 – 1958
D/SJ C 654 papers, 2 filesAccounts of Durham District Permanent Building Society, 1956 – 1957
D/SJ C 664 filesMortgage, conveyance, inspector’s valuation and correspondence re freehold dwelling house and premises situate and being 2 Wilkinson Street, Byers Green, 24 May 1956 – 10 October 1956
D/SJ C 671 fileInspector’s valuation and report for 9 King Street, Sacriston, 13 March 1957
D/SJ C 681 fileCorrespondence and inspector’s valuation and report re no. 79 Front Street, Pity Me, 14 August 1956 – 8 November 1956
D/SJ C 6922 papers, 20 filesCorrespondence, affadavits etc. re the Hickson infants, 3 February 1948 – 18 March 1954
D/SJ C 701 volume, vellum-boundThe North Eastern Banking Company, Ltd., Chester-le-Street, in account current with Mrs. Emily Wray, 9 June 1911 – 12 February 1915
D/SJ C 711 volume, vellum-boundThe North Eastern Banking Company, Ltd., Chester-le-Street, in account with the executors of Mrs. Emily Wray – John Turnbull, esq., 15 February 1915 – 26 February 1919
D/SJ C 721 bookletCash book – Mrs. E. Wray, Osborne Terrace, Chester-le-Street, 30 January 1913 – 7 May 1913
D/SJ C 731 bookletCopies of wills, indentures and memoranda of Robert Hoggett, Durham, 1871
D/SJ C 741 booklet[Record of clients’ accounts], 10 October 1878 – 23 November 1887
D/SJ C 751 volume, cloth bound[Record of clients’ accounts], 17 February 1890 – 31 December 1891
D/SJ C 761 fileWill of John Westbrooke Maltby, deceased, 8 June 1899
D/SJ C 771 paperWill of Thomas Hoggett, deceased, 11 June 1867
D/SJ C 781 bookletIn the matter of the late Dorothy Sanderson in account with her executor, J.W. Maltby, esq., 8 November 1865 – 28 August 1867
D/SJ C 7923 papers, 3 filesMiscellaneous bills and accounts for Maltby, deceased, 12 January 1898 – February 1900
D/SJ C 801 fileThe executors and trustees under the will of the late Dr. Maltby to John Turnbull, solicitor, costs as to general matters and winding up the estate, 3 October 1899 – 19 May 1900
D/SJ C 811 paperMessrs. A.F. Malby and M. Fowler (committee of the estate of J.H. Maltby) to Hargreaves and Joblin, solicitors, Durham, 7 Janury 1896 – 1 February 1897
D/SJ C 821 fileJ.J. Hutchinson to Frederick Mole and another – settlement of real and personal estate, 27 August 1912
D/SJ C 831 fileList of legacies and duties payable on same – Maltby, deceased, n.d.
D/SJ C 845 papersNorth Eastern Railway Company – Reports, 9 February 1906 – 27 February 1914
D/SJ C 851 fileLondon and North Western Railway – Report of the Directors and financial accounts and statistical returns, 31 December 1913
D/SJ C 861 fileNorth Metropolitan Tramways Company – Director’s Report, 9 January 1892
D/SJ C 871 bookletPalmer’s Shipbuilding and Iron Company – A.G.M. Report, 7 April 1892
D/SJ C 884 filesWeardale and Consett Water Company – Directors’ Reports and statements of account, 31 December 1905 – 31 December 1914
D/SJ C 891 paperSchedule of securities belonging to Mrs. Briscol’s Trustee, 23 August1900
D/SJ C 901 fileExplanation for alterations in division scheme – J.W. Maltby’s estate, n.d.
D/SJ C 911 paperScheme for division of J.W. Maltby’s estate, n.d.
D/SJ C 921 fileRe Thomas Hoggett – copy of trust account, n.d.
D/SJ C 931 fileNotes as to settlement on marriage – Major William Thomas Bruscoe and Sophia Gertrude, his wife, 29 October 1880
D/SJ C 941 fileAbstract of the title of the personal representative of Robert Wray, deceased, to two freehold cottages and premises situate at Ewehurst Head, 13 June 1874 – 1913
D/SJ C 951 paperDivision of J.W. Maltby’s estate according to prices fixed on 24 March 1900
D/SJ C 962 files, 1 paperBills of costs to the executor under the will of Emily Wray, deceased, 1 February 1913 – 2 February 1914
D/SJ C 971 fileCase for Counsel’s opinion re estate of Emily Wray, deceased, n.d.
D/SJ C 981 bookletThe last will and testament of Thomas Hoggett, Gilesgate, n.d.
D/SJ C 9923 papers, 7 filesCorrespondence re the estate of Dr. J.W. Maltby, 5 February 1872 – 11 January 1922
D/SJ C 10013 papers, 6 filesMiscellaneous correspondence concerning Robert and Emily Wray, 9 January 1894 – 27 April 1914
D/SJ C 1011 fileCorrespondence re work at Tan Hills for R. Wray, 28 October 1915 – 15 February 1916
D/SJ C 1021 fileCorrespondence re insurance for R. Wray, 11 August 1913 – 26 June 1915
D/SJ C 1031 paperInventory and valuation of the late Thomas Hogget’s furniture etc., 22 November 1871
D/SJ C 1041 fileCorrespondence re sale and transfer of shares to Thomas Hoggett, n.d.
D/SJ C 1051 volume, vellum boundJohn Charles, Samuel Mace and John Turnbull in account with Messrs. Barclay and Company, Ltd., 9 March 1915 – 5 October 1934
D/SJ C 1061 volume, cloth boundS. Mace deceased – statements of half-yearly income, December 1934 – December 1936
D/SJ C 1071 volume, cloth boundSamual Mace, deceased – Executors’ cash book, 30 December 1895 – December 1934
D/SJ C 1081 fileGeneral correspondence of Samuel Mace, 12 February 1910 – 22 December 1910
D/SJ C 10937 papers, 5 filesPapers re Salisbury House and premises at Medomsley, 5 April 1897 – 6 January 1903
D/SJ C 1101 fileCorrespondence re S. Mace, deceased, 11 September 1911 – 1 April 1920
D/SJ C 1111 fileCorrespondence re S. Mace, deceased, 11 December 1924 – 13 June 1927
D/SJ C 1121 fileCorrespondence re S. Mace, deceased, 23 February 1920 – 9 November 1925
D/SJ C 1131 fileCorrespondence re S. Mace, deceased, 1 March 1923 – 17 December 1924
D/SJ C 11457 papers, 21 filesPapers re Royal Oak public house, Medomsley, 26 November 1895 – 28 March 1923
D/SJ C 11519 papers, 8 filesPapers re properties at Ramsay Street, Chester-le- Street and Glovers Terrace, South Shields, 19 May 1869 – 10 December 1928
D/SJ C 11616 papers, 4 filesF.G. Stanger to B. West, deeds relating to a freehold dwelling house and premises no. 17 Ernest Place, Gilesgate Moor, belonging to B. West, 15 March 1839 – 1936
D/SJ C 11716 papers, 16 filesPapers re estate of S. Mace, deceased, 16 August 1890 – 21 July 1936
D/SJ C 1184 papers, 12 filesPapers re estates of G.H. Morson and Mrs. Hannah Morson – deceased, 28 June 1923 – 24 January 1939
D/SJ C 11913 papers, 10 filesPapers re estates of Mrs. I Messing and Moses Vineberg, deceased, 18 August 1936 – 17 January 1938
D/SJ C 1203 papers, 2 filesPapers re freehold land situate in Mill Lane, Gilesgate Moor, 15 January 1945 – 17 July 1945
D/SJ C 1218 filesPapers re dwelling houses and premises situate in Melville Street, Chester-le-Street, belonging to Henry Ferguson Mole, 23 February 1901 – 19 July 1926
D/SJ C 12216 papers, 16 filesProbate of the will and tax returns re Louisa Morson, deceased, 25 November 1920 – 15 July 1947
D/SJ C 1231 paper, 8 filesPapers re sale and purchase of Castle View Estate, Chester-le-Street – George Henry Mordue to John Blaney, 17 October 1902 – 16 September 1939
D/SJ C 1242 papers, 12 filesPapers re freehold premises and building site at Wearvale Crescent, Chester-le-Street, 13 November 1931 – 18 May 1932
D/SJ C 1253 papers, 3 filesPapers re land situate and being part of Red Rose Hall Estate, Chester-le-Street Red Rose Land Estate Ltd., to H.F. Mole, esq., 28 March – 28 April 1931
D/SJ C 1263 papers, 3 filesCorrespondence re damages for John McKeown, deceased, 2 July 1938 – 24 October 1938
D/SJ C 1274 papers, 4 filesCorrespondence re 20 Provident Street, Pelton Lane Ends, 26 February 1935 – 13 July 1942
D/SJ C 1284 filesPapers re 1 Wesley Terrace, Chester-le-Street, Moffit to Dixon, 22 May 1903 – 2 March 1942
D/SJ C 1291 fileAbstract of the title of H.F. Mole to land on Mains Park Estate, Chester-le-Street, 20 December 1868
D/SJ C 1301 paper, 2 filesPapers re dwelling house and premises situate and being 6 Quarry Row or East Row, Freehold, Leamside, J.H. Mateer to B.A. Cohen, 30 June 1936
D/SJ C 1315 filesPapers re Mrs. Hannah Moffitt, deceased, 27 January – 22 April 1936
D/SJ C 1322 papers, 2 filesPapers re freehold dwelling house and premises 10 Eardulph Avenue, Mains Park, Chester-le-Street, H.F. Mole to Miss Jane Rowell, 17 August 1934 – 21 September 1934
D/SJ C 1332 filesPapers re freehold dwelling house and premises situate and being known as 11 Eardulph Avenue, Chester-le-Street, H.F. Mole to F.T. Maughan, 17 May 1927 – 5 October 1927
D/SJ C 1341 paper, 3 filesCorrespondence re 23 Red Rose Terrace, Chester-le-Street, D.H.V. Burnip to W.T. Moralee, 25 July 1930 – 4 December 1935
D/SJ C 1352 papers, 2 filesPapers re Mrs. M.S. Molloy, deceased, 30 October – 21 November 1925
D/SJ C 1363 filesPapers re assignment of annuity deed by C.M.S. Missing to J. Madgin, 18 March – 8 May 1946
D/SJ C 1372 papers, 2 filesPapers re estate of Hannah Robson, deceased, of 10 Lennox Avenue, Richmond, Yorks, 12 January 1941 – 29 May 1941
D/SJ C 1382 papers, 1 filePapers re freehold property 6 Eardulph Avenue, Chester-le-Street, 16 January 1930 – 1 December 1930
D/SJ C 1391 fileBuilding Society account book, 1 January 1957 – 31 December 1957
D/SJ C 1401 fileBuilding Society account book, 1 January 1956 – 31 December 1956
D/SJ C 1411 fileBuilding Society account book, 1 January 1954 – 31 December 1954
D/SJ C 1421 fileBuilding Society account book, 1 January 1948 – 31 December 1954
D/SJ C 1431 fileBuilding Society account book, 1 January 1955 – 31 December 1955
D/SJ C 1441 fileBuilding Society account book, 1 January 1951 – 31 December 1951
D/SJ C 1451 fileBuilding Society account book, 1 January 1949 – 31 December 1949
D/SJ C 1461 fileBuilding Society account book, 1 January 1950 – 31 December 1950
D/SJ C 1471 fileBuilding Society account book, 1 January 1952 – 31 December 1952
D/SJ L 1 – 139Papers L
D/SJ L 112 papers, 8 files, 1 volume, parchment boundAccounts re Emily Wray, deceased, 1 February 1913 – 24 February 1925
D/SJ L 281 papers, 54 files, 2 booklets, 1 parchmentPapers re Robert Wray, deceased, including probate wills of Emily and Robert Wray, admittance of John Turnbull as devisee of Robert Wray, deceased, of disclaimer, conveyances of property at Plawsworth, Chester-le-Street, and Langley, transfers of mortgages, accounts and correspondence, 22 March 1902 – 21 September 1926
D/SJ L 31 volume, cloth boundJ.W. Cowen’s account re E. Wray, deceased, April 1914
D/SJ L 46 filesAccounts re John William Cowen who is entitled to half share of income from the estate of Emily Wray, deceased, 5 April 1914 – 28 May 1925
D/SJ L 51 fileStatement of investments at date of death of Emily Wray, deceased, n.d.
D/SJ L 62 papers, 21 filesPapers re will of Emily Wray, deceased, including copy will and copy probate will, releases of J.W. Cowen and Margaret Catherine Moore from the trusts of the will of the late Emily Wray, declaration as to pedigree of M.C. Moore, accounts and correspondence, 30 June 1909 – 11 July 1929
D/SJ L 75 filesPapers re 7 Osborne Road, Chester-le-Street, including draft admittance of J. Turnbull, draft surrender and defeazance, J. Turnbull to J.W. Easten and J.H. Morrison (in trust for C.T. Cusson), draft abstract of title of trustee of Emily Wray, deceased, and related correspondence, 20 August 1923 – 11 February 1924
D/SJ L 81 fileCorrespondence re E. Wray, deceased, including Thompson mortgages and tenancy of 7 Osbourne Road, Chester-le-Street, 25 January – 1 December 1917
D/SJ L 98 papers, 26 files, parchment, 1 membranePapers re H.F. Mole’s properties, including conveyances of land in Ropery Lane, Holmlands Park, and Glen Terrace, Chester-le-Street, purchaser’s requisitions on title and correspondence, 18 September 1919 – 23 February, 1931
D/SJ L 102 papers, 3 filesPapers re 9 Melville Street, Chester-le-Street, including particulars and conditions of sale, draft conveyance by Ellen Moon to Edward Jackson, requisitions on title and related correspondence, 25 July – 28 August 1944
D/SJ L 113 papers, 2 filesPapers re conveyance of property in The Crescent, Durham City, by Henry F. Mole to W. Marshall, including copy draft conveyance, and correspondence, 1 March – 15 August 1927
D/SJ L 124 papers, 11 filesPapers re the estate of Joseph McLish, deceased, including copy draft assignment of South Shields Farm, Cornsay, draft conveyance by Cecil Oliver Clish to Thomas Swainton of 2 Ivesley Cottages, Waterhouses, abstracts of title and related correspondence, 18 February 1935 – 19 August 1935
D/SJ L 1324 papers, 13 filesPapers re Margaret Middleton, deceased, including copy will, probate of will, deed of disclaimer of trusts of will, copy draft surrender of property at Poplar Terrace, Chester-le-Street, admittance of J.R. Clark, accounts and correspondence, 14 July 1910 – 27 November 1924
D/SJ L 143 papers, 5 filesPapers re conveyance of land at Chester-le-Street for road improvement, including draft conveyance by G.E. Mordue to Durham County Council, copy of betterment clause in said conveyance, requisitions on title, plans and correspondence, 27 October 1930 – 6 March 1931
D/SJ L 151 fileGeneral office correspondence, 21 January – 25 November 1915
D/SJ L 164 papers, 2 filesPapers in the matter of William Anderson McKellar (plaintiff) and Messrs. H. Young (Motors) Ltd., (defendants), Kings Bench Division, Durham District Registry, including praecipe of subpoena ad test, writs and proofs of evidence, 9 June 1939
D/SJ L 171 fileGeneral office correspondence, 15 January – 5 November 1916
D/SJ L 185 papers, 7 filesPapers in the matter of William Anderson McKellar v. Messrs. H. Young (Motors) Ltd., Kings Bench Division, Durham, including copy statement of witness, copy statement of plaintiff, praecipe entering action for trial, notes of evidence given at police hearing, copy medical reports, instructions to counsel, solicitor’s bills of costs and correspondence, 16 May – 22 December 1938
D/SJ L 191 paper7 May 1953 (1) Margaret Emma Cadmore, spinster, and Beatrice Ellen Cadmore, spinster, both of Durham City (2) Vincent Reay of Langley Moor Particulars, conditions and agreement for the sale of 2 dwelling houses and premises known as 58/59 High Street South, Langley Moor
D/SJ L 202 papers, 5 filesPapers re Emily Wray, deceased, including copy will, copy death certificate, abstract of title of personal representatives of Robert Wray, deceased, to a plot of land at Lanchester, case for counsel’s opinion, particulars of mortgages and property obtained from deceased’s bank and solicitor’s bill of costs, 1 June 1912 – 1914
D/SJ L 211 paper, 10 filesPapers re premises known as Neville’s Cross Cottage including draft conveyance by Durham Equitable Co-operative Society to Neville’s Cross Social Club, Ltd., draft mortgage, abstract of title, agreement for sale by Durham Co-operative Society to Co-operative Laundries, Ltd., conveyances by Co-operative Society to Co-operative Laundries, Ltd., with plans and correspondence, 17 August 1921 – 22 June 1931
D/SJ L 225 papers, 19 filesPapers re conveyance of property in Sherburn Road, Durham by Durham Equitable Co-operative and Industrial Society, Ltd., to Edward Clark, including draft surrenders of property, draft conveyances, draft mortgages, particulars and conditions of sale, schedule of deeds, plans and correspondence, 1914 – 5 June 1931
D/SJ L 231 paper, 8 filesPapers re conveyance by Albert Glenton to Durham Equitable Co-operative and Industrial Society, Ltd., of 10 West View, Gilesgate, including purchaser’s requisitions on title, draft surrender, copy compensation agreement and correspondence, 7 February 1924 – 13 March 1929
D/SJ L 243 papers, 3 filesPapers re conveyance of John Joseph French and Elizabeth Jane French to L. Usher of 12 Albert Street, Grange Villa, including purchaser’s requisitions on title, copy conveyance, mortgage, schedule of deeds, 5 April – 23 June 1934
D/SJ L 255 papers, 2 filesPapers re Michael Flatley, deceased, including copy letters of administration of his estate, and correspondence, 11 – 27 May 1936
D/SJ L 262 papers, 2 filesPapers re conveyance by A.A. Parkin to Thomas Dale of 1 Garden Terrace, Washington Village, including particulars and conditions of sale, draft conveyance, schedule of deeds and correspondence, 9 February – 13 March 1936
D/SJ L 272 papers, 7 filesPapers re 3 Mitchell Street, Durham City, including draft conveyance by Durham Co-operative Society to R.P and Mrs. V. Wilkinson, draft mortgage, requistions on title, copy draft conveyance, R.P. Wilkinson to Miss E.A. Hay and correspondence, 26 June 1920 – 10 October 1924
D/SJ L 281 paper, 1 filePapers re tenancy of shop and premises, 4 Claypath, Durham City, including agreement between Durham Co-operative Society and A. Jackson and R. Robinson and correspondence, 1930 – 2 March 1931
D/SJ L 291 paper, 2 filesPapers re conveyance of 14 Atherton Street, Durham City, including draft conveyance and correspondence, 24 April – 11 May 1926
D/SJ L 30Papers re conveyance of 22 and 23 Mitchell Street, Durham City by Durham Equitable Co-operative and Industrial Society, Ltd., to Henry Lamb and Mrs. A.D. Lamb, including draft conveyance and requisitions on title, 2 files)
D/SJ L 311 paper, 7 filesPapers re Benjamin Dodds, deceased, including copy probate will, draft conveyance of 8 Ernest Terrace, Chester-le-Street, by G. Donnison to Edward Dodds, correspondence and accounts, 8 March – 19 October 1935
D/SJ L 322 filesPapers re 13 Hawthorn Terrace, Durham City, including draft conveyance by N. Coward to J.E. and I Cooper, draft mortgage and correspondence, 2 – 12 May 1924
D/SJ L 3337 filesDraft conveyances and mortgages of Durham Equitable Co-operative and Industrial Society properties, 30 December 1918 – 14 January 1927
D/SJ L 342 papers, 5 filesPapers re Emily Wray, deceased, including copy will, copy death certificate, abstract of title of the personal representatives of Robert Wray, deceased, to land in Lanchester, case for counsel’s opinion re E. Wray, deceased, solicitor’s bills of costs and correspondence, 5 December 1911 – 1914
D/SJ L 352 filesPapers re parcel of land, part of the Mains Park Estate, Chester-le-Street, including agreement for sale and purchase, and draft conveyance by T. Storey and F.S. Prior to H.F. Mole, 17 March 1926 – 5 January 1927
D/SJ L 362 filesPapers re conveyance of 32 Melville Street, Chester-le-Street by H.F. Mole to J.S. Williams and wife, including draft conveyance and draft mortgage, 19 July – 25 October 1926
D/SJ L 373 filesPapers re conveyance of 11 Avondale Terrace, Chester-le-Street; including draft conveyance by W.R. Dickinson to J. Hepple, draft mortgage and statutory receipt in mortgage, 20-22 March 1930
D/SJ L 381 file5 May 1913 (1) John Turnbull of Durham, solicitor (2) Frederick William Mole, George Ratcliffe Pawson, of Newcastle-upon- Tyne Reconveyance by (1) to (2) of premises at Lanchester and Ewehurst Head, Nr. Dipton
D/SJ L 391 file20 April 1925 (1) John Turnbull of Chester-le-Street, solicitor, Rosa Beatrice Hall of Newcastle-upon-Tyne, spinster (2) William Smith of Chester-le-Street, school attendance officer Draft transfer of mortgage of freehold premises situate and being 56 Old Elvet, Durham, to secure £800
D/SJ L 401 file11 March 1913 (1) John Turnbull (2) M.H. Rollason Tenancy agreement for 6 Osborne Road, Chester-le-Street
D/SJ L 411 fileCorrespondence re the executors of T. Dufty, 29 January -13 February 1937
D/SJ L 423 filesPapers re conveyance to 9 King Street, Sacriston, by J. Alderson to G.W. Embleton, including draft conveyance, draft abstract of title and correspondence, 6 February – 1 March 1946
D/SJ L 431 file3 March 1926 (1) Grace Cooper (2) E.H. Clark Draft conveyance of dwelling premises, 19 Atherton Street, Durham City,
D/SJ L 441 plan, 59 cm. x 28 cm., duplicated, colouredCroxdale – junction of Bishop Auckland and Darlington roads – plan of road widths, etc., June 1939 Scale: 1:500
D/SJ L 4523 papersDurham District Permanent Building Society, statement of receipts and expenditure, 30 April 1894 – 30 April 1945
D/SJ L 461 fileDurham District Permanent Building Society, balance sheets and accounts, 30 April 1957 – 30 April 1958
D/SJ L 471 filePapers re conveyance of 2 King Street, Sacriston, by Ronald Llewllyn Dodds to Mr. and Mrs. William Maddison, including draft conveyance, draft mortgage, valuations and reports and correspondence, 23 April 1952 – 20 October 1954
D/SJ L 481 bookletPostage book, 11 May 1921 – 24 April 1946
D/SJ L 491 volume, cloth boundOffice cash book, 1 May 1944 – 28 April 1956
D/SJ L 501 bookletOffice cash book, 2 January 1940 – 3 April 1946
D/SJ L 511 volume, cloth boundOffice cash book, 1 May 1935 – 27 April 1944
D/SJ L 521 volume, cloth boundEmily Wray, deceased, executors’ cash book, 3 February 1913 – 3 August 1927
D/SJ L 531 file16 May 1929 (1) Elizabeth Frederickson (2) L.F. Dixon Draft assignment of 12 Picktree Terrace, Chester-le-Street
D/SJ L 541 volume, vellum boundExecutors of Emily Wray, an account with Bank of Liverpool and Martins, Ltd., 19 March 1919 – 1 July 1927
D/SJ L 552 papers, 3 filesAccounts re E. Wray, deceased, 13 February 1920 – 1 June 1927
D/SJ L 562 papers, 8 files, 3 bookletsPapers re Sarah Harrison, deceased, including copy will and codicil, probate of will, copy release from trusts of will, accounts and correspondence, 8 June 1919 – 9 April 1925
D/SJ L 572 papers, 4 filesPapers re conveyance of ‘Coatsworth House’, Cornforth Lane, Young to Durham District Building Society, including copy draft conveyance, draft mortgage, schedule of documents and correspondence, 14 February 1942 – 2 September 1944
D/SJ L 584 filesPapers re conveyance of 9 Cleves Avenue, Ferryhill, by M.H. Anderson to H. Ford, including particulars and conditions of sale with agreement of purchase, draft conveyance, requisitions on title and correspondence, 31 October 1946 – 3 March 1947
D/SJ L 5911 papers, 5 files, 1 bookletPapers re J.R. Middleton, deceased, including particulars and valuation for estate duty, probate of will, observations on property, copy schedule for real estate and correspondence, August 1903 – 7 May 1912
D/SJ L 604 filesPapers re conveyance of ‘Westwood House’, West Pelton, by trustees of G.J. Fenwick, deceased, to William Stoddart, including contract for sale, draft conveyance, completion statement and correspondence, 25 July – 25 September 1935
D/SJ L 612 papers, 2 filesPapers re conveyance of 39 Pine Street, Chester-le-Street, by N.L. Edgell to D. Craig, including particulars and conditions of sale, draft conveyance, schedule of deeds and correspondence, 6 June – 17 November 1944
D/SJ L 625 filesPapers re conveyance of 32 Poplar Street, Chester-le-Street, by Elizabeth Jackson McKinstry to Mrs. Clara Elliott, including copy agreement for sale, draft conveyance, purchaser’s requisitions on title and correspondence, 5 August – 27 October 1937
D/SJ L 632 filesCorrespondence re money owed to E.J. Fenwick by the executors of J. Pratt, deceased, 10 May – 21 November 1939
D/SJ L 642 papers, 3 filesPapers re Henry Finlay, deceased, including probate of will, particulars and conditions of sale of Hazel House, Lumley, and correspondence, 28 January 1931 – 28 November 1938
D/SJ L 652 papers, 7 filesPapers re Robert English, deceased, including copy probate of will, draft admittance of devisees in trust under will, copy draft covenant to surrender of 14, 16 and 18 Victor Street, Chester-le-Street, draft abstract of title of trustees of will, and correspondence, 17 May 1917 – 7 February 1939
D/SJ L 663 papers, 3 filesPapers re the estate of Margaret Elliot, deceased, including copy letters of administration, correspondence and accounts, 2 February – 8 March 1943
D/SJ L 671 paperParticulars and conditions of sale of 37, 29, 41, 43, 45 and 47 Lambton Street, Chester-le-Street, 10 May 1945
D/SJ L 683 papers, 7 filesPapers re 60 Frederick Street North, Meadowfield, including requisitions on title, draft assent, draft assignment, draft conveyance, by F.E. Sarsfield to A.L. Hetherington, draft assent, draft abstract of title and correspondence, 30 May – 13 September 1946
D/SJ L 696 papers, 7 filesPapers re Elijah Finch, deceased, including will, letters of administration of estate, draft assents to the vesting of properties, schedule of deeds re estate, correspondence and accounts, 27 August 1934 – 27 June 1938
D/SJ L 704 filesPapers re conveyance of 43 Linden Road, Auton Site, Bearpark, including conveyance by Bearpark Coal Company, Ltd., to Arthur Elcoat, draft conveyance by Arthur Elcoat to T.C. Forkin, and correspondence, 22 July 1912 – 8 August 1932
D/SJ L 713 filesPapers re John George Fenwick, deceased, including draft conveyance by J. Fenwick to M. Leedale, of dwelling house at Pelton, abstract of title of trustees to said property and correspondence, 8 April – 25 July 1935
D/SJ L 722 filesPapers re tenancy of offices in Front Street, Chester-le-Street, including agreement for tenancy, instructions for Dufty’s executors, and correspondence, 21 September – 5 December 1933
D/SJ L 731 paper, 4 filesPapers re conveyance of 13 and 14 Durham Road, Esh Winning by Beacon Insurance Company, Ltd., to J. Fitzpatrick and wife, including draft assignment, purchaser’s requisitions on title and correspondence, 19 October – 3 December 1934
D/SJ L 743 papers, 3 filesPapers re Ernst Friedricksen, deceased, including copy probate of will and correspondence, 7 June 1934 – 5 October 1935
D/SJ L 754 filesPapers re conveyance of 10 Leazes Place, Durham City, including draft conveyance, requisitions on title and correspondence, 13 April 1934 – 31 May 1935
D/SJ L 761 paper, 3 filesPapers re conveyance of 30 Hawthorn Terrace, Durham City by Thomas Foster to Harvey Peacock, 27 January – 13 February 1925
D/SJ L 774 filesPapers re 18 Wynyard Grove, Durham City, including draft conveyance, abstract of title and correspondence, 23 December 1937 – 21 January 1938
D/SJ L 782 filesPapers re conveyance of 4 Alma Place, Gilesgate Moor by R.W. Rutherford to Miss J.M. Fraser, 25 April – 20 May 1931
D/SJ L 792 papers, 2 filesPapers re conveyance of 9 Hadrian Avenue, Chester-le-Street, including draft conveyance, requisitions on title and correspondence, 15 February- 21 April 1937
D/SJ L 803 filesPapers re conveyance of property at Pelton by J. Fenwick to John Oughton, including draft conveyance and correspondence, 6 December 1934 – 7 May 1935
D/SJ L 811 paper, 3 filesPapers re conveyance of 59-61 Hyde Terrace, Gosforth, including draft conveyance, abstract of title and correspondence, 16 September – 30 November 1936
D/SJ L 824 papers, 1 filePapers re William Edwards, deceased, 22 November 1945 – 8 April 1946
D/SJ L 834 filesPapers re conveyance of 52 High Street, Carrville, by Mrs. E. Foreman to Mrs. L.S. Rawes, including purchaser’s requisitions on title, draft conveyance and correspondence, 4 July -5 September 1946
D/SJ L 842 papers, 4 filesPapers re conveyance of Seaforde House, Hawthorn Terrace, Beamish, by James Howard to J.B. Edgell, 9 February – 17 April 1935
D/SJ L 851 fileCorrespondence re Joseph Henry Chaplin, deceased, 22 October 1946 – 6 February 1947
D/SJ L 863 filesPapers re conveyance of ‘Blairgowrie’, Pelaw Bank, Chester-le-Street, by G.W. Smith to Edith Franks, including draft conveyance and correspondence, 26 July 1933 – 4 December 1935
D/SJ L 873 papers, 4 filesCorrespondence re Jane Foster, deceased, 8 October 1936 – 5 June 1937
D/SJ L 883 filesPapers re conveyance of 1 and 2 Wardroppers Cottages, Penshaw by Sunderland Properties Company, Ltd., to George Foster, 15 September – 19 November 1935
D/SJ L 894 papers, 2 filesPapers re conveyance of 26 Marine Gardens, Whitley Bay, by J.P. Calvert to S.J.T. Eacott, 5 April – 29 May 1946
D/SJ L 904 filesPapers re P.J. Hennigan, deceased, 27 March – 13 June 1940
D/SJ L 915 papers, 3 filesCorrespondence re Matthew Fullerton, deceased, 8 December 1942 – 10 February 1943
D/SJ L 923 papers, 3 files, 1 bookletPapers re 2 Hospital Road, Langley Park, including account book of S.P. Elliott and Miss M. Laidler with Northern Counties Building Society; schedule of deeds, draft mortgage, draft conveyance and correspondence, 25 January 1939 – 24 November 1945
D/SJ L 932 papers, 2 filesPapers re conveyance of 59 and 59a Durham Road, Esh Winning, by John Swainston to R. Edwards, 6 June – 3 August 1946
D/SJ L 9413 filesPapers re conveyances of various properties in Chester-le-Street, 6 March 1931 – 5 May 1947
D/SJ L 951 paper, 8 filesPapers re J.F. Machell, deceased, including letters of administration of his estate, conveyances of 25 High Hope Street and 8 Coronation Street, Crook, assignment of 6-9 Wilson Street, Stanley, Crook, copy death certificate and correspondence, 21 July 1938 – 15 December 1939
D/SJ L 961 paper, 4 filesPapers re conveyance of property in Front Street, Pelton, by F.J. Collins to J.W. Garry, including agreement for sale, draft conveyance, requisitions on title and correspondence, 1 April – 16 May 1930
D/SJ L 971 paper, 3 filesPapers re conveyance of land at North Biddick by Earl of Durham to Washington U.D.C., 1933 – 19 November 1937
D/SJ L 982 papers, 11 filesPapers re conveyance of land at Little Usworth by Leversons Wallsend Collieries, Ltd., to Washington U.D.C., 27 December 1929 – 2 June 1932
D/SJ L 991 paper, 4 filesPapers re conveyance of land at Neville’s Cross by Ecclesiastical Commissioners to Elizabeth Wood, 24 June 1928 – 30 May 1929
D/SJ L 1002 papers, 2 filesPapers re conveyance of land in Haswell by A.C.A. Fisher to T.C. Warr, 1 March 1946 – 22 March 1948
D/SJ L 1017 filesPapers re Margaret Wadge, deceased, including probate will of James Wadge, letters of administration of Margaret Wadge, draft conveyance of 3 Prospect Street, Chester-le-Street, and correspondence, 26 June 1923 – 22 May 1939
D/SJ L 1023 filesPapers re conveyance of land at Usworth by Washington Coal Company to Washington U.D.C., 14 October 1919 – 2 January 1935
D/SJ L 1031 paper, 2 filesPapers re conveyance of land near Great Usworth by Birtley District Co-operative Society, Ltd., to Washington U.D.C., 26 July – 25 November 1933
D/SJ L 1042 filesPapers re conveyance of property in Usworth by respresentatives of Sir Wilfrid Lawson to Washington U.D.C., 5 August 1944 – 16 November 1946
D/SJ L 1052 papers, 2 filesPapers re conveyance of 1 and 2 Dawson Cottages, West Lane, Chester-le-Street, by K.R. Walker to Mrs. M.M. Stouph, 30 January – 21 March 1930
D/SJ L 1063 filesPapers re conveyance of land in Spout Lane, New Washington, by G.A. Dryden to Washington U.D.C., 24 December 1924 – 28 July 1925
D/SJ L 1074 filesPapers re conveyance of 25 Red Rose Terrace, Chester-le-Street, by R.K. White to C.E. Crawford, 18 February – 4 April 1930
D/SJ L 1083 filesPapers re conveyance of 17 Holyoake Street, Pelton Lane Ends, 17 April 1931 – 9 May 1931
D/SJ L 1093 filesPapers re conveyance of 4 Esh Terrace, Langley Park, by Arthur Wade to V.L. Swinburne, 5 February – 23 August 1935
D/SJ L 1102 filesPapers re conveyance of 15 Melville Street, Chester-le-Street, 18 July – 28 September 1930
D/SJ L 1111 filePapers re conveyance of property at Waldridge Fell by Waldridge Fell Workmen’s Club to W. Hindmarch, 6 – 30 October 1930
D/SJ L 1121 filePapers re conveyance of 20 Stone Row, East Edmondsley, by Mrs. S. Rutherford to W. Petch, 10-17 March 1930
D/SJ L 1133 filesPapers re conveyance of 7 Commercial Street, Brandon Colliery, by Miss S. Cheesey to J.W. Walker, 21 June 1946 – 21 May 1947
D/SJ L 1141 filePapers re conveyance of house and shop in Front Street, Daisy Hill, Edmonsley, by H. Charlton to E. Whitfield, 20 September – 6 October 1944
D/SJ L 1151 filePapers re conveyance of dwelling house in Auton Stile, Bearpark, by Thomas Watson to John Hamill, 8-28 August 1934
D/SJ L 1161 fileCorrespondence re ‘Hill Crest’, Pelaw Bank, Chester-le-Street, 1 February – 8 April 1930
D/SJ L 1174 filesPaper re Mary Welsh, deceased, including copy probate will and correspondence, 19 January – 1 February 1935
D/SJ L 1182 papersParticulars and conditions of sale of 7 and 8 Front Street, Sacriston, 20 August 1930
D/SJ L 1191 paper, 3 filesPapers re conveyance of house at Pelaw Bank, Chester-le-Street, by Ethel Beedom to W.C. Wheldon, 8 December 1936 – 18 January 1937
D/SJ L 1201 file25 February 1928 (1) Thomas C. Craven (2) Robert Wears Draft assignment of leasehold premises situate at 1 and 2 Pine Street, High Hold, Pelton
D/SJ L 1213 papers, 2 filesPapers re conveyance of 1 Harley Terrace, Sherburn, by C. Wignall to G. Bell and wife, 11 January – 8 March 1933
D/SJ L 1221 fileCorrespondence re purchase by K.G. Cooper of house in Framwellgate Moor, 9 March – 22 April 1932
D/SJ L 1231 filePapers re conveyance of 16 Station Avenue, Brandon, by T. Manners to Mary Wilkinson, 9-17 December 1946
D/SJ L 12436 papers, 6 filesAccounts and correspondence re J. Maltby, deceased, 5 October 1899 – 10 March 1905
D/SJ L 1252 papers, 2 filesPapers re Col. John Turnbull, deceased, 11 October 1937 – 17 October 1941
D/SJ L 1269 papers, 5 filesPapers in the matter of Caulfield v. Caulfield in the High Court of Justice, Probate Divorce and Admiralty Division, 12 July 1955 – 24 October 1956
D/SJ L 1271 fileCorrespondence re Col. J. Turnbull, deceased, 20 May 1938 – 29 August 1939
D/SJ L 1281 fileCorrespondence re Col. J. Turnbull, deceased, 1 December 1937 – 15 October 1938
D/SJ L 1291 fileCorrespondence re Col. J. Turnbull, deceased, 22 October 1937 – 7 May 1938
D/SJ L 1301 fileCorrespondence re Col. J. Turnbull, deceased, 28 December 1938 – 5 January 1939
D/SJ L 13117 filesAnnual accounts and statements of the Durham District Permanent Building Society, 30 April 1937 – 30 April 1954
D/SJ L 13222 papersBalance sheet of receipts and expenditure, Durham District Permanent Benefit Building Society, 1 April 1874 – 30 April 1895
D/SJ L 1331 fileCopy particulars of will of Robert Hogget, deceased, n.d.
D/SJ L 1341 file17 October 1932 (1) Sir Robert Newbold Kay (2) W.L. Wilson and others Draft conveyance of freehold land situate at corner of York and Boroughbridge High Road and Shirley Road, nr. City of York
D/SJ L 1351 paper, 32 filesConveyances of various properties by T.L. Swinburn, with related correspondence, 29 December 1931 – 15 December 1934
D/SJ L 13617 filesConveyances of various properties by T.L. Swinburn with related correspondence, 10 January 1935 – 1 February 1940
D/SJ L 1373 papers, 31 filesPapers re distribution of estate of James H. Machell, deceased, and accounts of income from estate 1915 – February 1939
D/SJ L 1381 fileCorrespondence re J.H. Machell, deceased, 26 March 1939 – 22 July 1940
D/SJ L 13929 filesDraft conveyances, abstracts of title and assignments of estate of J.H. Machell, 1932-1939
D/SJ P 1 – 357Papers P
D/SJ P 12 papersDraft will of Mrs. Elizabeth Beaton, 27 June 1927
D/SJ P 21 fileCopy of will of John Rogers, 7 April 1946
D/SJ P 31 paperDraft will of J.W. [Founder], 14 September 1931
D/SJ P 41 fileDraft will of J.R. Barrett, 9 April 1943 – 13 March 1946
D/SJ P 51 fileDraft will of Mrs. A. Thompson, 28 July 1943 – 4 August 1943
D/SJ P 61 paper, 2 filesDraft will of John Bell Stoker, 16 April 1935 – 27 April 1935
D/SJ P 71 fileDraft will of Miss Eleanor Shanks Dalkin, 2 October 1934
D/SJ P 81 fileDraft will of Margaret Taylor, 29 June 1934 – 18 July 1934
D/SJ P 92 filesDraft will of Thomas Keir, 31 August 1934
D/SJ P 101 fileDraft will of Henry Armstrong James, 30 April 1934
D/SJ P 111 paper, 2 filesDraft will and draft codicil to the will of Mrs. M.A. Graham, 8 March 1929 – 25 September 1933
D/SJ P 121 fileDraft will of Isaiah Hubble, 11 April 1934
D/SJ P 132 filesDraft will of J.O. Thompson, 3 July 1926 – 22 March 1934
D/SJ P 141 paper, 1 fileDraft will of Miss F.J. Turnbull, 3 September 1937
D/SJ P 152 filesDraft will of W.T. Moralee, June 1932 – 9 July 1935
D/SJ P 161 fileDraft will of Mrs. E.S. Dryden, 16 April 1937 – 27 April 1937
D/SJ P 171 fileDraft will of R.G. Tindale, 15 April 1946
D/SJ P 181 paperDraft will of Mrs. Margaret Barrett, 13 April 1946
D/SJ P 191 fileDraft will of Thomas [Newcaster], 7 May 1946
D/SJ P 201 fileDraft will of H. Black, 18 April 1946
D/SJ P 211 fileDraft will of W.G. Sugden, 18 September 1941
D/SJ P 222 filesDraft will of Thomas Scott with related correspondence, 25 September 1934 – 18 October 1934
D/SJ P 231 fileDraft will of Mrs. E.E. Sanderson, 25 October 1934
D/SJ P 241 fileDraft will of Joseph Towers, 2 December 1938
D/SJ P 252 files, 1 paperDraft will of Joseph Bruce with related correspondence, 17 February 1933 – 27 January 1946
D/SJ P 262 filesDraft will of W.H. Hepple with related correspondence, 6 February – 22 February 1937
D/SJ P 271 fileDraft will of John George Kennedy, 31 May 1937
D/SJ P 281 fileDraft will of J.D. Curry, 28 February 1929
D/SJ P 292 filesDraft will and codicil to will of Thomas Scott with related correspondence, n.d.
D/SJ P 301 fileDraft will of Jethro Longridge Brown, 13 March 1929
D/SJ P 311 fileDraft will of Hannah Coulson, 28 March 1929
D/SJ P 321 file, 1 paperWill of Mrs. Jane Bartram, 11 August 1931
D/SJ P 331 fileDraft will of Hannah Dobson Younger, 13 May 1929
D/SJ P 341 fileDraft will of Alexander Twiner, 10 May 1929
D/SJ P 351 fileDraft will of Mrs. Eva Kirner, 9 March 1931
D/SJ P 362 filesDraft will of P.J.H. Kirner with related correspondence, 1 November 1930 – 11 March 1931
D/SJ P 374 files, 1 paperDraft will of G.H.A. Armstrong with related correspondence, 14 August 1928 – 14 January 1930
D/SJ P 381 fileDraft will of J.B. Turnbull, 22 October 1926
D/SJ P 391 fileDraft wills of Mrs. Polly Henderson and John Joseph Henderson, 30 October 1930
D/SJ P 401 fileDraft will of Mary Jane Coxon, 20 September 1932
D/SJ P 411 fileDraft will of Miss S.S.L. Johnson, 20 September 1932
D/SJ P 421 fileCopy will of William Disberry, 29 April 1931
D/SJ P 431 fileDraft will of Arthur Elcoat, 2 January 1927
D/SJ P 441 fileDraft will of Mrs. M.J. Pearson, 10 November 1930
D/SJ P 451 fileDraft will of Ivy Robinson, 16 October 1930
D/SJ P 461 fileDraft will of R.J. Coles, 9 October 1928
D/SJ P 471 fileDraft will of G.W. Smith, 22 November 1932
D/SJ P 481 fileDraft will of Ernst Friedricksen, 12 May 1932
D/SJ P 491 fileWill of Maria Harle with related correspondence, 24 October 1935
D/SJ P 501 fileWill of George Crow, 29 January 1949
D/SJ P 511 fileDraft will of Joseph Robson with related correspondence, 7-15 October 1931
D/SJ P 521 fileCorrespondence re will of Mrs. Catherine Jackson, 8 – 17 March 1933
D/SJ P 531 fileDraft will of T.J. Blackburn, 31 October 1922
D/SJ P 541 fileDraft will of Mrs. M.E.T. Hudson, 28 September 1931
D/SJ P 551 fileDraft will of J. Scott with related correspondence, 7 July 1930 – 5 September 1938
D/SJ P 561 fileDraft will of A.W. Partland, 1928
D/SJ P 571 fileDraft will of F.J. Thompson, 11 April 1935
D/SJ P 581 fileDraft will of Miss E. Scurfield, 25 August 1948
D/SJ P 591 fileDraft will of Mrs. S.A. Scurfield, 25 August 1958
D/SJ P 601 fileDraft will of Hilda May Hedley with related correspondence, 5 May 1948 – 19 August 1948
D/SJ P 611 fileDraft will of Joseph Johnson Hedley with related correspondence, 14 May 1948 – 19 August 1948
D/SJ P 621 fileDraft will of George Crow, 16 July 1935
D/SJ P 631 fileDraft will of William Wilson, 16 November 1946
D/SJ P 641 fileDraft will of Mrs. Catherine Richardson with related correspondence, 16 March 1933
D/SJ P 651 fileDraft will of Edith Agar, 16 September 1944
D/SJ P 661 fileDraft will of R.H. Law, 8 January 1945
D/SJ P 671 fileDraft will of Charles Jack, 5 February 1945
D/SJ P 681 fileDraft will of Miss Margaret Jack, 6 February 1945
D/SJ P 692 files, 2 papersWill, instructions for will, draft will of William Stanley Brennan with related correspondence, 15 June 1920 – 20 May 1946
D/SJ P 701 fileDraft will of Mrs. A. Thompson, 9 November 1945
D/SJ P 711 fileDraft will of G. Waugh, 14 August 1944
D/SJ P 721 paperDraft will of R.H. Clegg, 13 November 1945
D/SJ P 731 fileDraft will of George Chilton, 10 December 1945
D/SJ P 741 fileCopy of will of Mrs. E. Bennett, 6 November 1944
D/SJ P 751 fileDraft will of Dominic Tivnen, 13 September 1919
D/SJ P 761 fileDraft will of Mrs. H. Clegg, 13 November 1945
D/SJ P 771 fileDraft will of G.K. Craig with related correspondence, 13 January 1944 – 21 February 1944
D/SJ P 781 paperDraft will of Joseph Harle, 12 November 1943
D/SJ P 791 paperDraft will of Maria Harle, 12 November 1943
D/SJ P 801 paper, 2 filesDraft will, copy will and will of Thomas Allen, 30 June 1920 – 5 February 1925
D/SJ P 811 paperDraft will of Mrs. B. Ogleby, 20 September 1943
D/SJ P 821 fileDraft will of John Smith, 22 August 1938
D/SJ P 831 fileDraft will of Miss Jane Blacklock, 12 April 1938
D/SJ P 841 fileCopy will of Florence Jennit Turnbull, 3 September 1937
D/SJ P 852 filesDraft will of W.T. Moralee with related correspondence, 8 January 1937 – 13 April 1937
D/SJ P 861 fileDraft will of Frederick Howard, 16 September 1937
D/SJ P 871 fileDraft will of Mrs. Margaret Craig with related correspondence, 12 February – 25 February 1935
D/SJ P 881 paperWill of G.H. Patrick, 23 May 1935
D/SJ P 891 fileWill of Mrs. R. Henderson with related correspondence, 8-15 April 1943
D/SJ P 901 paperDraft will of Hannah Charlton, 1943
D/SJ P 911 fileDraft will of J.W. Charlton, 21 May 1943
D/SJ P 921 fileCopy will of Mrs. E.S.L. Johnson, 10 October 1932
D/SJ P 931 fileDraft will, and codicil to will, of Stephen King, 27 October 1914 – 23 September 1914
D/SJ P 941 fileCopy will of J.C. Moore with related correspondence, 12 March 1943 – 21 August 1943
D/SJ P 951 fileDraft will of Mrs. E.J. Robinson, 11 April 1847
D/SJ P 961 fileDraft will of Mrs. P.W. Pattison and related correspondence, 11 May 1931
D/SJ P 971 fileDraft will of Mrs. M. Renwick, 13 July 1931
D/SJ P 981 fileDraft will of T.Y. Ogleby, 4 October 1942
D/SJ P 991 fileDraft will of F.D. Hodgson with related correspondence, 14 April – 25 April 1947
D/SJ P 1001 fileDraft will of George Lowther with related correspondence, 15 September 1930 – 27 May 1948
D/SJ P 1011 fileCase note and instructions for will of Norman Dickenson Hall, 5 September 1947
D/SJ P 1021 fileDraft will of John Sullivan with related correspondence, 20 June – 2 July 1947
D/SJ P 103Copy and draft of will of Levi Pugh, 20 December 1947 (1 file) ??
D/SJ P 1042 filesDraft will of Georgina Alderslade with related correspondence, 4 March – 19 April 1947
D/SJ P 105number not used
D/SJ P 1061 fileDraft will of John Ernest Close, 27 June 1947
D/SJ P 1071 fileDraft will of George Haswell Harris, 21 June 1947
D/SJ P 1081 fileInstructions for will and draft will of Mrs. Elizabeth Ray, 25 September – 21 November 1949
D/SJ P 1091 paperDraft will of George G. Halliday, 25 October 1947
D/SJ P 1101 fileDraft will of Joseph Greener, 1947
D/SJ P 1111 fileCopy and draft will of Mrs. Julia Bailey with related correspondence, 26 February 1948
D/SJ P 1121 fileDraft will of Mrs. D. Weatherell with related correspondence, 7-14 May 1948
D/SJ P 1131 fileDraft will of William Maddison with related correspondence, 26 January 1948
D/SJ P 1141 fileDraft will of C.R. Holliday, 25 February 1947
D/SJ P 1151 fileDraft will of John William Ramsay with related correspondence, 10-22 October 1947
D/SJ P 1161 fileDraft will of Samuel Jones with related correspondence, 21 February – 24 March 1947
D/SJ P 1171 paperCopy will of C.R. Holliday, 5 February 1947
D/SJ P 1181 fileDraft will of Mrs. G. Turnbull with related correspondence, 4-20 March 1947
D/SJ P 1191 paperCopy will of Cecil George Bradley, 3 November 1947
D/SJ P 1201 paperInstructions and draft will of Mrs. Mary Ann Scott, 6 December 1948
D/SJ P 1211 fileDraft will of Mrs. Irene Alderson, 23 March 1943
D/SJ P 1221 fileDraft will of Mrs. M. Donnison with related correspondence, 9 February – 23 March 1943
D/SJ P 1236 filesDraft codicil, codicil, and draft will of Miss Mary Annie Robinson with related correspondence, 25 November 1932 – 11 June 1944
D/SJ P 1241 fileCopy will of Herbert Corner, 30 December 1931
D/SJ P 1251 fileDraft will of Herbert Corner with related correspondence, 19 June 1933 – 22 September 1933
D/SJ P 1261 fileDraft will of Rev. J. Dobson, 10 October 1933
D/SJ P 1271 fileDraft will of G.H. Wright, 19 July 1933
D/SJ P 1281 fileDraft will of Arthur James Smith, 23 November 1933
D/SJ P 1291 fileDraft will of Mrs. Jessie Laing with related correspondence, 1-8 December 1939
D/SJ P 1301 fileDraft will of Philip Kirkup, 14 July 1926
D/SJ P 1311 fileDraft will of Leonard Anthony King, 2 July 1941
D/SJ P 1321 fileDraft will of J.H. Farrar, 25 August 1941
D/SJ P 1331 fileDraft will of W.A. Dotchin, 8 February 1932
D/SJ P 1342 filesDraft will of Matthew Tindale with related correspondence, 18 January 1933 – 22 January 1938
D/SJ P 1351 fileCopy will of Robert Parkinson, 25 February 1936
D/SJ P 1361 fileDraft will of Maria Harle, 26 August 1932
D/SJ P 1371 fileDraft will of Ben Knight Aunger, 31 January 1930
D/SJ P 1381 fileDraft will of Dora Fletcher with related correspondence, 12 October 1932 – 23 August 1949
D/SJ P 1391 fileDraft will of T.J. Blackburn, 23 August 1928
D/SJ P 1401 paperCopy of agreement between Mrs. E. Groves and C. Groves, the younger, 1934
D/SJ P 1411 fileWill and draft will of J.H. Smeddle and draft will of Mrs. L.E. Smeddle with related correspondence, 21 April 1915 – 1929
D/SJ P 1421 fileDraft will of Thomas Watson with related correspondence, 8-28 April 1932
D/SJ P 1431 fileDraft will of W.F. Corner, 31 May 1934
D/SJ P 1441 fileDraft will of Mrs. Jessie Laing, 7 October 1937
D/SJ P 1451 fileDraft will of George Foster, 22 October 1936
D/SJ P 1461 fileDraft will of Mrs. Annie Jane Fraser with related correspondence, 11 August 1932 – 5 December 1952
D/SJ P 1471 fileDraft will of Ernst Friedrickson, 6 July 1933
D/SJ P 1481 fileDraft will of Robert Parlour with related correspondence, 9 May – 3 July 1944
D/SJ P 1491 fileDraft will of C. Stamp, 10 February 1947
D/SJ P 1501 fileCopy will of R. Rose with related correspondence, 6 June 1931
D/SJ P 1511 fileDraft will of John Hawley, 4 May 1931
D/SJ P 1521 fileDraft will of Christopher Groves with related correspondence, 22-26 January 1934
D/SJ P 1531 fileDraft will of Robert Alfred Smeddle with related correspondence, 16 January – 7 March 1936
D/SJ P 1541 fileDraft will of Mrs. K.J. Treneman, 16 November 1936
D/SJ P 1551 fileDraft will of Isabella Atkin, 19 January 1937
D/SJ P 1561 fileDraft will of Charles Reed Sanderson, 30 May 1938
D/SJ P 1571 fileDraft will of Mrs. Edith Bedlington, 1929
D/SJ P 1581 fileDraft will of Mrs. Elizabeth Moralee, 22 December 1932
D/SJ P 159Draft will of Mrs. Jessie Laing with related correspondence, 12 – 18 October 1944
D/SJ P 1601 fileDraft will of Miss Agnes Kelly with related correspondence, 18 – 25 February 1936
D/SJ P 1611 fileDraft will of Robert Staff, 10 April 1931
D/SJ P 1621 fileDraft will of Mrs. Mary Buckton, 1931
D/SJ P 1631 file, 1 paperDraft will and instructions for will of Mrs. Martha Corner, 12 June 1934
D/SJ P 1641 fileDraft will of Mrs. Florence Gill, 11 May 1926
D/SJ P 1651 fileDraft will of W.R. Woodcock, 15 December 1927
D/SJ P 1661 fileDraft will of Margaret Patlow, 5 March 1923
D/SJ P 1673 filesDraft will of A. Watson, 16 October 1929 – 2 November 1935
D/SJ P 1681 fileDraft will of Mrs.Elizabeth Benton, 6 July 1936
D/SJ P 1691 fileDraft will of G.R. Whitfield with related correspondence, 19 October – 14 November 1944
D/SJ P 1701 fileDraft will of Mrs. Jessie Laing with related correspondence, 1 – 11 June 1945
D/SJ P 1711 fileDraft will of Alice Layer, 1 June 1945
D/SJ P 1722 filesDraft and copy will of Mrs. G.A. Docherty with related correspondence, 10 – 26 May 1937
D/SJ P 1731 fileDraft will of Miss Mary Leng with related correspondence, 22 April 1940
D/SJ P 1741 fileDraft will of Mrs. Annie Murray, 2 July 1925
D/SJ P 1751 fileDraft will of Joseph Hutton, 3 July 1925
D/SJ P 1761 fileDraft will of Mrs. Sarah Peal, 23 July 1920
D/SJ P 1771 fileDraft will of Richard White, 28 January 1925
D/SJ P 1781 fileDraft will of Miss Elizabeth Hamilton, 8 – 10 January 1940
D/SJ P 1791 fileDraft will of William Agar, 16 September 1944
D/SJ P 1801 fileDraft will of George Wake with related correspondence, 5 February 1934
D/SJ P 1811 fileCopy will of Solomon Isaacs, 31 January 1934
D/SJ P 1822 filesDraft codicil and copy will of Mrs. E.P. Moffitt, 30 July 1936
D/SJ P 1831 fileDraft will of Thomas Davison, 9 May 1934
D/SJ P 1841 fileDraft will of Miss Catherine Kearney, 5 February 1935
D/SJ P 1851 fileDraft will of Mary Jane [Wreford], 14 May 1932
D/SJ P 1861 paperDraft will of George William Atkinson, 21 February 1927
D/SJ P 1871 fileDraft will of Mrs. Gertrude Dandy with related correspondence, 3 August 1923
D/SJ P 1881 fileDraft will of Robert Walker, 25 June 1929
D/SJ P 1891 fileDraft will of N. Wilson, 28 May 1929
D/SJ P 1901 fileDraft will of Peter Wood, 9 June 1933
D/SJ P 1911 fileDraft will of Martin Bell, 18 January 1933
D/SJ P 1921 fileDraft will of Sydney George Harman, 5 June 1942
D/SJ P 1932 filesDraft will and copy will of Mrs. J.H. Dixon, 1932-3
D/SJ P 1941 fileDraft will of Annie Rudd, 13 January 1946
D/SJ P 1951 fileDraft will of Herbert Robson, 22 January 1945
D/SJ P 1961 paperDraft will of Robert Holmes, 9 July 1931
D/SJ P 1971 fileDraft will of A. Trow with related correspondence, 3 – 16 July 1942
D/SJ P 1982 papersDraft will and will of John Ridley, 12 February 1926
D/SJ P 1992 papers, 2 filesThree draft wills and will of Jane Curry, 10 January – 8 June 1929
D/SJ P 2002 filesDraft codicil and second draft codicil to will of Robert Whitfield with related correspondence, 16 March 1946 – 25 April 1946
D/SJ P 2011 fileDraft will of Miss A.I. Simpson, 14 March 1931
D/SJ P 2021 paperDraft will of Margaret Louise Adams, 1 February 1927
D/SJ P 2031 paperDraft will of Jeremiah Adams, 1 February 1927
D/SJ P 2041 fileDraft will of William James Hepple with related correspondence, 15-19 November 1930
D/SJ P 2051 fileDraft will of Christopher Buckton, April 1931
D/SJ P 2061 fileDraft will of Thomas Watson, 7 September 1936
D/SJ P 2071 fileDraft will of Mary Young, 24 April 1941
D/SJ P 2081 fileDraft will of William Albert Teasdale, 27 June 1947
D/SJ P 2091 fileDraft will of Robert Ernest Swinbank with related correspondence, 13 July – 19 July 1945
D/SJ P 2101 fileDraft will of Thomas Charles Warr with related correspondence, 16-27 September 1946
D/SJ P 2111 fileDraft will of Esther Jane Hardie with related correspondence, 3 July – 30 August 1945
D/SJ P 2121 fileDraft will of Evelyn Elsie Thompson, 8 September 1944
D/SJ P 2131 fileDraft will of Elizabeth Claughan, 29 April 1948
D/SJ P 2141 fileDraft will of Edith Annie Jack, 24 April – 12 May 1930
D/SJ P 2151 fileDraft will of Edith Esther Bennett, 27 April 1942
D/SJ P 2161 fileDraft will of Edith Esther Hutson, 7 June 1933
D/SJ P 2171 paperDraft will of Robert Littlefair, 30 April 1942
D/SJ P 2182 filesDraft will of Mrs. C. Selkirk with related correspondence, 2 December 1940 – 22 February 1941
D/SJ P 2191 paper, 1 fileDraft will of Mrs. M.J. Cleasby with related correspondence, 13 October – 3 November 1941
D/SJ P 2203 filesDraft will of Margaret Farrier with related correspondence, 8 June – 28 August 1944
D/SJ P 2211 paperInstructions for will of Martin McCormack, 3 April 1924
D/SJ P 2221 fileDraft will of William Barnaby, 17 October 1924
D/SJ P 2231 fileDraft will of Mrs. Catherine Skeen and instructions for will, 4-8 June 1928
D/SJ P 2241 fileCopy will of Henry Eldson Henderson with related correspondence, 30 November 1893 – 29 May 1922
D/SJ P 2251 fileDraft will of Charles Moyle, 22 September 1948
D/SJ P 2261 fileDraft will of Miss M.A.G. Lindsley, 22 May 1929
D/SJ P 2271 fileDraft will of Thomas Scott, 18 July 1929
D/SJ P 2281 fileDraft will of Edith Jackson, 7 March 1936
D/SJ P 2291 fileDraft will of John William Pounder with related correspondence, 29 May – 4 June 1936
D/SJ P 2301 fileDraft will of Thomas Gates, 19 April 1945
D/SJ P 2312 filesDraft will of Thomas Watson with related correspondence, 29 September – 5 October 1939
D/SJ P 2321 fileDraft will of Mary Ellen Gannen, 23-28 December 1945
D/SJ P 2331 fileDraft will of Jane Young with related correspondence, 1-5 March 1946
D/SJ P 2341 fileDraft will of Miss Elizabeth Kearney, 5 February 1935
D/SJ P 2351 fileDraft will of Mrs. Victoria Leggett with related correspondence, 25 October 1934
D/SJ P 2361 paper, 1 fileWill and draft will of Miss Elizabeth Black with related correspondence, 10 October 1932 – 28 November 1934
D/SJ P 2371 fileDraft will of Maria Harle, 1937
D/SJ P 2381 fileDraft will of Miss Agnes Kelly with related correspondence, 20-27 July 1933
D/SJ P 2391 fileDraft will of Matthew Thompson with related correspondence, 23 October – 19 November 1936
D/SJ P 2401 fileDraft will of John Henderson, 7 August 1930
D/SJ P 2411 fileDraft will of Walter Richard Woodcock, 18 February 1935
D/SJ P 2421 fileCopy will of Edward Weatherley Kell Manser, 1 July 1929
D/SJ P 2431 fileDraft will of Lt. Col. K.E. Dunn with related correspondence, 17-21 December 1934
D/SJ P 2443 filesDraft deed of partnership between J. Garbutt and F.G. Barber and draft will of F.G. Barber with related correspondence, 20 February 1930 – 9 May 1930
D/SJ P 2451 fileDraft will of Hannah Robson, 13 April 1930
D/SJ P 2461 paper, 1 fileWill and draft will of William Davison Robson, 4 November 1919 – 13 April 1930
D/SJ P 2471 paperWill of Mrs. Hannah Robson, 4 November 1919
D/SJ P 2481 fileDraft will of Beatrice Edith Emily Stonham with related correspondence, 28 March 1920 – 4 May 1920
D/SJ P 2492 filesDraft wills of William Watchman with related correspondence, 10 May – 11 October 1929
D/SJ P 2501 fileCopy will of Thomas Brown, 13 September 1900
D/SJ P 2511 fileDraft will of Douglas Craig with related correspondence, 26 September – 9 October 1945
D/SJ P 2521 fileDraft will of Margaret Graham Craig, 11 January 1944
D/SJ P 2531 paperDraft will of Sarah Todd, 5 May 1942
D/SJ P 2542 filesDraft will of Alford James Hepple with related correspondence, 29 December 1938 – 6 January 1939
D/SJ P 2551 fileDraft will of John Otty with related correspondence, 29 September – 29 October 1945
D/SJ P 2561 fileDraft will of Mrs. M.T. Patterson, 25 September 1945
D/SJ P 2571 fileDraft will of Wilfred Hugh Lane Harrison, 21 August 1931
D/SJ P 2581 fileDraft will of Martha Jane Bruce with related correspondence, 31 March – 20 April 1933
D/SJ P 2591 fileDraft will of Nicholas Harrison, 27 June 1930
D/SJ P 2601 fileDraft will of William Hindmarch, 24 February 1932
D/SJ P 2611 fileDraft will of Chrisopher Groves (the younger) with related correspondence, 29 September 1932
D/SJ P 2621 fileLetter to Lt. Col. K.E. Dunn re will of his mother, 11 February 1935
D/SJ P 2631 fileDraft will of William Daniel Wharram with related correspondence, 31 October – 13 November 1946
D/SJ P 2641 fileDraft will of John Joseph French, 1946
D/SJ P 2651 paperDraft will of Betty Brown, 8 October 1946
D/SJ P 2661 fileDraft will of Fred Norman, 18 March 1940
D/SJ P 2671 fileCorrespondence re will of William Cooper Webster, 2-5 February 1947
D/SJ P 268number not used
D/SJ P 2691 fileDraft codicil to will of William Temple Moralee with related correspondence, 18 March 1940 – 5 December 1940
D/SJ P 2701 paperDraft will of Jane Allan, 27 November 1946
D/SJ P 2711 fileDraft will of William Temple Moralee, 16 October 1933
D/SJ P 2722 filesCopy will of William Brooks with related correspondence, 12 April 1924 – 13 September 1933
D/SJ P 2731 fileCopy will of Mrs. Rosamund Angus, 24 March 1948
D/SJ P 2741 fileCopy will of William Stephenson Angus, 18 March 1948
D/SJ P 2751 paperDraft will of John William Pounder, 24 July 1941
D/SJ P 2761 fileDraft will of Michael Duffy, 16 April 1931
D/SJ P 2771 fileDraft will of John Charlton Moore with related correspondence, 2-12 March 1942
D/SJ P 2781 fileDraft will of Ralph Littlefair, 3 April 1942
D/SJ P 2791 fileDraft will of John George Kennedy, 7 June 1937
D/SJ P 2802 files, 1 paperDraft will of Alice Pearson with related correspondence and papers, 22 September – 10 October 1939
D/SJ P 2811 fileDraft will of Frederick James Collins, 1938
D/SJ P 2821 fileDraft will of Georgetta Peacock, 1938
D/SJ P 2831 fileDraft will of Elizabeth Toulson Hutson, 7 June 1933
D/SJ P 2841 paperDraft will of John Wrangham, 21 March 1940
D/SJ P 2851 fileDraft will of John Nicholson with related correspondence, 15-28 August 1944
D/SJ P 2861 fileDraft will of Blanche Walton, 10 June 1942
D/SJ P 2871 paperDraft will of William Cooper Webster, 8 February 1947
D/SJ P 2881 fileDraft will of Andrew Walton with related correspondence, 12-17 June 1942
D/SJ P 2891 fileDraft will of Norman Dickinson Hall, 8 October 1947
D/SJ P 2901 paperDraft will of James William Matthew, 2 May 1949
D/SJ P 2911 paperDraft will of Thomas Wood, 6 October 1944
D/SJ P 2921 fileDraft will of Margaret Farrier, 18 May 1939
D/SJ P 2931 fileCopy will of Peter McAdam, 13 November 1944
D/SJ P 2941 fileDraft will of John Stoker with related correspondence, 22-29 February 1940
D/SJ P 2952 papersCopy will of Matthew Tindale, 20 March 1937
D/SJ P 2961 fileDraft will of Elizabeth Ann Dixon with related correspondence, 12-30 June 1939
D/SJ P 2973 filesDraft will of John William Ellis with related correspondence, 15 February – 27 April 1939
D/SJ P 2983 filesTwo draft wills of William Gilchrist with related correspondence, 3 April 1930 – 29 July 1936
D/SJ P 2992 filesDraft will of Rev. Albert Jackson with related correspondence, 24 February – 7 March 1936
D/SJ P 3002 filesDraft wills of Miss Anne Chapman, 3 December 1932 – 23 February 1934
D/SJ P 3011 fileCorrespondence re will of Thomas Scott, 7-13 May 1935
D/SJ P 3021 fileCopy will of George Harry Patrick, 23 May 1935
D/SJ P 3031 fileDraft will of Mrs. Mary Ann Urquhart with related correspondence, 6-9 August 1943
D/SJ P 3042 filesDraft will of Miss Jenny Cleghorn with related correspondence, 26 September – 7 October 1938
D/SJ P 3051 fileDraft will of Mrs. Edith Isabel Wheatley, 6 February 1930
D/SJ P 3061 fileDraft will of Alexander Beaton, 6 July 1936
D/SJ P 3071 fileDraft will of Walter Frederick Elton with related correspondence, 1-6 September 1937
D/SJ P 3081 fileDraft will of Charles Forster, 21 August 1944
D/SJ P 3091 fileDraft will of Mrs. Mary Parker, 29 October 1940
D/SJ P 3101 fileDraft will of Mrs. Alice Layer with related correspondence, 9-17 May 1940
D/SJ P 3112 filesDraft will of Robert Wright Holmes with related correspondence, 6-13 June 1942
D/SJ P 3121 fileDraft will of Mrs. Winifred Park with related correspondence, 26 October – 14 November 1940
D/SJ P 3132 filesDraft will of Edward Henry Parry with related correspondence, 13-28 June 1941
D/SJ P 3142 filesDraft will and instructions for will of William Henderson, 22-26 September 1932
D/SJ P 3151 fileDraft will of Thomas Gettins, 7 October 1929
D/SJ P 3161 fileDraft will of Robert Bryan Johnson, 22 July 1930
D/SJ P 3171 fileDraft will of Mrs. Esther Wilson, 14 March 1931
D/SJ P 3181 fileDraft will of Mrs. Evelyn Armstrong, 15 January 1930
D/SJ P 3191 fileDraft will of Mrs. Sarah Graham, 26 September 1929
D/SJ P 3201 fileDraft will of Miss Elizabeth Norman, 12 January 1932
D/SJ P 3211 fileDraft will of Elizabeth Ann Norman, 12 January 1932
D/SJ P 3221 fileDraft will of Matthew Edward Coxon, 10 December 1931
D/SJ P 3231 fileDraft will of Mrs. Margaretta Walker, 1 July 1931
D/SJ P 3241 fileDraft will of John Francis Smith with related correspondence, 27 August – 12 September 1949
D/SJ P 3251 fileDraft will of John William Pounder, 31 December 1929
D/SJ P 3261 fileDraft will of George Wake with related correspondence, 29 January – 6 February 1931
D/SJ P 3271 fileDraft will of Margaret Rourke, 2 July 1929
D/SJ P 3281 fileDraft will of Herbert Corner, 31 October 1931
D/SJ P 3291 fileDraft will of Jethro Longridge Brown, 31 July 1929
D/SJ P 3301 fileDraft will of Charles Moyle, 14 April 1917
D/SJ P 3311 fileDraft indenture of 1 East Terrace, New Kyo, Annfield Plain, 1924
D/SJ P 3322 filesDraft will of Jane Orrah with related correspondence, 25 July – 18 September 1946
D/SJ P 3334 papers, 5 filesDraft wills of Mrs. May Taylor with related correspondence, 2 December 1927 – 3 July 1931
D/SJ P 3342 filesDraft will and draft codicil to will of Philip Kirkup, J.P., with related correspondence, 7 November 1929 -4 November 1931
D/SJ P 3351 fileCorrespondence re estate of J. Turnbull, deceased, 3 January 1940 – 24 December 1941
D/SJ P 3362 filesCorrespondence re Ford royalty and extracts from conveyances of land sold off Ford Estate, subsequent to 1 November 1894, 5-26 January 1938
D/SJ P 3371 fileCorrespondence re estate of John Turnbull, deceased, 24 February 1942 – 13 December 1943
D/SJ P 3381 fileCorrespondence re estate of Col. John Turnbull, deceased, 19 May 1937 – 22 October 1937
D/SJ P 3391 fileCorrespondence from J.W. Armstrong and Sons, accountants, re estate of John Turnbull, deceased, 11 April – 7 May 1940
D/SJ P 3401 fileCorrespondence re case of Ainsley v. Don Garage, 20 May 1954 – 11 November 1955
D/SJ P 3411 fileCorrespondence re estate of Col. John Turnbull, deceased, 14 January – 29 November 1937
D/SJ P 3421 fileCorrespondence re estate of Col. John Turnbull, deceased, 5 January – 16 February 1942
D/SJ P 3431 fileGuarantees of executors of J. Turnbull, deceased, 18 January 1938 – 11 November 1939
D/SJ P 3443 files, 2 papersCorrespondence and papers re estate of David Grey, deceased, 20 October 1945 – 8 March 1946
D/SJ P 3452 filesCorrespondence and papers re estate of Col. James Turnbull, deceased, 28 September 1938 – 26 January 1939
D/SJ P 3462 filesCorrespondence re estate of Capt. I.S. Turnbull, deceased, 21 February 1928 – 27 November 1944
D/SJ P 3471 fileCorrespondence re dispute between Miss E. Walls and Mrs. S. Grey re 56 Baff Street, Spennymoor, 10 May 1955 – 22 February 1956
D/SJ P 3481 fileCorrespondence from J.W. Armstrong & Sons, accountants, re estate of John Turnbull, deceased, 15-24 March 1939
D/SJ P 3491 fileCorrespondence re case of Michael Wilson convicted on charges of dangerous driving and driving under influence of drink, 8-9 August 1955
D/SJ P 3502 filesPapers re freehold dwelling house and premises – no. 19 Atherton Street, Durham, 22-26 May 1920
D/SJ P 3511 fileInstructions in the case of Shufflebottom v. Knight and Bloomfield, 30 November 1948
D/SJ P 3521 fileCorrespondence and papers re divorce case of Caulfield v. Caulfield, 7 July 1955 – 7 February 1957
D/SJ P 3531 fileCorrespondence re Plawsworth Royalty of Colonel H.T. Fenwick, 7-10 May 1938
D/SJ P 3542 filesPapers re freehold dwelling house and premises – no. 39 Atherton Street, Durham, 13-14 February 1920
D/SJ P 3553 papers, 3 filesPapers re case of Caulfield v. Caulfield including proofs of Alfred Caulfield, Sarah Ethel Clark and Mary Jane Quant, 8 August 1955
D/SJ P 3561 paperWrit of Thomas and Isabella Rodgers in the matter of Parry v. Rodgers, 21 January 1932
D/SJ P 3579 papers, 1 fileCorrespondence re estate of Col. J. Turnbull, 1 August 1919 – 15 November 1947
D/SJ V 1 – 32Volumes V
D/SJ V 11 volume, cloth boundLiverpool and London and Globe Insurance Co., agent’s account book, 24 June 1931 – 8 January 1955
D/SJ V 21 volume, cloth boundLiverpool and London and Globe Insurance Co., policy order book, 18 October 1882 – 29 September 1899
D/SJ V 31 volume, cloth quarter-boundLiverpool and London and Globe Insurance Co., policy order book, 6 October 1898 – 25 December 1926
D/SJ V 41 volume, leather half-boundDurham and District Permanent Building Society, account book, August 1909 – April 1946
D/SJ V 51 volume, leather half-boundCopy letter book, 1 November 1949 – 19 December 1949
D/SJ V 61 volume, leather half-boundCopy letter book, 16 February 1950 – 1 May 1950
D/SJ V 71 volume, leather half-boundCopy letter book, 21 August 1950 – 13 October 1950
D/SJ V 81 volume, calf half-boundCash book, 20 January 1961 – 5 January 1962
D/SJ V 91 volume, calf boundOffice ledger, May 1885 – April 1911
D/SJ V 101 volume, calf half-boundCash journal, 3 January 1946 – 31 December 1947
D/SJ V 111 volume, calf half-boundCash journal, 1 January 1948 – 10 August 1949
D/SJ V 121 volume, calf half-boundCash journal, 12 August 1949 – 31 December 1950
D/SJ V 131 volume, calf half-boundCash journal, 2 January 1951 – 11 August 1952
D/SJ V 141 volume, calf half-boundCash journal, 14 August 1952 – 6 February 1954
D/SJ V 151 volume, calf half-boundCash journal, 6 February 1954 – 30 June 1955
D/SJ V 161 volume, calf half-boundCash journal, 1 July 1955 – 10 October 1956
D/SJ V 171 volume, calf half-boundCash journal, 10 October 1956 – 13 December 1957
D/SJ V 181 volume, calf half-boundCash journal, 13 December 1957 – 27 January 1959
D/SJ V 191 volume, calf half-boundCash journal, 27 January 1959 – 22 January 1960
D/SJ V 201 volume, calf half-boundCash journal, 22 January 1960 – 20 January 1961
D/SJ V 211 volume, calf half-boundCash journal, 11 January 1962 – 18 December 1962
D/SJ V 221 volume, cloth boundAppointment book, 19 November 1928 – 5 April 1932
D/SJ V 231 volume, cloth boundAppointment book, 6 April 1932 – 17 August 1935
D/SJ V 241 volume, cloth boundAppointment book, 19 August 1935 – 12 August 1939
D/SJ V 251 volume, cloth boundAppointment book, 14 August 1939 – 13 February 1943
D/SJ V 261 volume, cloth boundAppointment book, 15 February 1943 – 31 December 1945
D/SJ V 271 volume, cloth boundAppointment book, 1 January 1946 – 19 November 1946
D/SJ V 281 volume, cloth boundAppointment book, 2 January 1958 – 31 December 1958
D/SJ V 291 volume leather boundDurham District Permanent Benefit Building Society, cash book, 6 May 1878 – April 1915
D/SJ V 301 volume, cloth quarter-boundSolicitor’s account book, 2 May 1947 – 16 May 1953
D/SJ V 311 volume, cloth boundSolicitor’s account book, 18 May 1953 – 20 January 1956
D/SJ V 321 file[Durham District Permanent Benefit Building Society] ledger, 1 January 1967 – 31 December 1967
D/SJ ZZ 1 – 160Papers ZZ
D/SJ ZZ 11 volume, cloth boundJ. Lowden in account with London County Westminaster and Paris Bank Ltd., 22 August 1922 – 18 July 1924
D/SJ ZZ 21 volume, vellum bound, 1 booklet, 1 file, 1 paperProbate will of Anne Howard; will dated 15 August 1898; details of solicitor’s fees re Anne Howard, deceased, 9 December 1912 Miss Anne Howard in account with the Yorkshire Banking Company Ltd., 1883-1912 The union bank of Manchester in account with A. Howard, 1878-1911
D/SJ ZZ 33 files, 2 papersParticulars of conversions of railway stocks, 13 September 1923 Particulars of railway stocks converted, April 1922
D/SJ ZZ 41 fileWill of George William Howard, 14 January 1895
D/SJ ZZ 51 file, 2 papersIncome account of Catherine Lowden, deceased, 7 December 1930
D/SJ ZZ 68 filesBalance sheets of Mrs. Catherine Lowden, deceased, 11 November 1918 – 7 December 1925
D/SJ ZZ 71 fileCorrespondence re investment of sundry sums in Great Western Railway Debenture stock, Japanese 6% loan etc., 19 February 1924 – 24 March 1924
D/SJ ZZ 81 fileContract forms re purchase of Great Western Railway and Chicago, Milwaukee and St. Paul Railway shares, 1 July – 25 August 1925
D/SJ ZZ 91 filesBalance sheets for Mrs. Catherine Lowden, deceased, 7 December 1928 and 1929
D/SJ ZZ 101 fileCorrespondence re sale of Chicago, Milwaukee and St. Paul Railway Company, 25 May – 7 August 1926
D/SJ ZZ 111 fileList of securities given to Rooke and Midgley for probate purposes, 19 March – 19 June 1917
D/SJ ZZ 122 filesBalance sheets for Mrs. Catherine Lowden, deceased, 7 December 1926 and 1927
D/SJ ZZ 131 booklet, 2 papersMrs. Catherine Lowden, deceased: Mrs. Emma Gill’s trust fund, statement of distribution, 28 August 1918 – 15 February 1919
D/SJ ZZ 1417 papers, 1 fileCorrespondence from Rooke and Midgley and Stevens and Sons, solicitors, to Mr. Lowden re Emma Gill, deceased and Catherine Lowden, also deceased, 14 February 1917 – 19 November 1920
D/SJ ZZ 151 file, 2 papersStatement of assets of Catherine Lowden, deceased, n.d.
D/SJ ZZ 1610 papers, 9 files, 1 bookletBundle of papers re estate of John Jefferson, deceased, including papers and conveyance re sale of dwelling house and premises situate in Louvaine Street, Pelton, 16 April 1902 – 23 November 1927
D/SJ ZZ 171 bookletBook showing Mrs. Howard’s income from 3 December 1900 to 11 November 1913
D/SJ ZZ 181 bookletBook showing interest due from J. Jennings and giving details of safety valves and water gauges in pits, 1 July 1884 – 1 July 1900
D/SJ ZZ 191 fileInventory and valuation of the household furniture, wearing apparel and effects of G.W. Howard, deceased, of Leeds, 14 December 1900
D/SJ ZZ 205 papersDetails and correspondence re Mrs. Howard’s assets, 30 June 1909 – 30 October 1910
D/SJ ZZ 215 papersCorrespondence from Mr. Lowden to Mr. Howard re the latters finances, 30 September 1902 – 30 July 1907
D/SJ ZZ 221 paperBill of costs of Mr. Barret, solicitor, of Leeds, re G.W. Howard, deceased, 11 December 1900 – 20 February 1901
D/SJ ZZ 231 volume, cloth boundList of cheques cashed, January 1919 – December 1926
D/SJ ZZ 241 volume, leather quarter-boundThe Union Bank of Manchester, Ltd., in account with Mrs. C. Lowden, September 1914 – November 1917
D/SJ ZZ 251 bookletJoseph Lowden in account with Messrs. Beckett and Company, bankers, December 1912 – May 1917
D/SJ ZZ 261 bookletJoseph Lowden in account with Messrs. Beckett and Company, bankers, June 1917 – July 1919
D/SJ ZZ 271 volume, cloth boundMrs. C. Lowden in account with Messrs. Beckett and Company, bankers, of Harrogate, 24 August 1916 – 1 January 1917
D/SJ ZZ 281 bookletThe Manchester and Liverpool District Banking Company, Ltd., in account with Exors. of C. Lowden, June 1917 – November 1917
D/SJ ZZ 292 filesList of assets for tax years 1921-2 and 1922-3
D/SJ ZZ 301 bookletThe Manchester and Liverpool District Banking Company, Ltd., in account with C. Lowden, December 1914 – 7 June 1917
D/SJ ZZ 311 paperList of cheques cashed, 15 December 1916 – 29 December 1918
D/SJ ZZ 321 bookletThe Manchester and Liverpool District Banking Company, Ltd., in account with Joseph Lowden, 5 July 1917 – 5 July 1920
D/SJ ZZ 331 bookletJoseph Lowden in account with Messrs. Becket and Company, bankers, 21 July 1919 – 31 December 1920
D/SJ ZZ 341 bookletJoseph Lowden in account with the London County Westminster and Parrs Bank, Ltd., 13 September 1921 – 26 October 1923
D/SJ ZZ 351 bookletJoseph Lowden in account with Westminster Bank, Ltd., Harrogate, 8 November 1923 – 19 April 1927
D/SJ ZZ 361 volume, leather half-boundMrs. C. Lowden in account with Messrs. Beckett and Company, 8 July 1913 – 5 November 1917
D/SJ ZZ 371 fileTrust deed for securing first mortgage debenture stock, the Leeds and District Worsted Dyers and Finishers Association, Ltd., Registered 27 June 1901
D/SJ ZZ 381 fileList of securities held by Westminster Bank, Harrogate, on account of the trustees of Mrs. Catherine Lowden, deceased, 25 November 1931
D/SJ ZZ 391 volume, cloth boundJoseph Lowden in account with Messrs. Beckett and Company, bankers, Harrogate, 2 July 1917 – 2 September 1921
D/SJ ZZ 401 paper1847 (1) J.M. Ogden, Sunderland (2) The Equitable Building Society Undertaking to pay subscriptions on shares
D/SJ ZZ 414 filesList of assets for tax years 1923/24, 1924/25, 1925/26 and 1926/27
D/SJ ZZ 426 files, 2 papersList of assets for tax years 1913/14, 1914/15, 1915/16, 1916/17, 1917/18, 1918/19, 1919/20, 1920/21
D/SJ ZZ 434 papersCorrespondence from M. Barret, solicitor, to Mrs. G.W. Howard re her deceased husband, 22 January – 20 February 1901
D/SJ ZZ 441 paper, parchment, 2 membranesPapers re 121 and 126 Close Row, Framwellgate Moor, including conveyances by Coxon to Thompson and Thompson to Nimmo, 14 May 1873 – 27 March 1920
D/SJ ZZ 457 files, 3 papersCorrespondence and conveyances re allotments situate on Framwellgate Moor, 1816 – 26 February 1857
D/SJ ZZ 462 papers, 1 file, parchment, 2 membranesPapers and conveyances re parcels of land, cottages and premises at Newcastle Row, Framwellgate Moor, 29 December 1852 – 24 January 1920
D/SJ ZZ 47Parchment, 1 membrane13 May 1846 (1) John Maude Ogden (2) The Sunderland Providence Building Society Mortgages of dwelling houses in the county of Durham Consideration: £780
D/SJ ZZ 48Parchment, 1 membrane8 May 1857 (1) John Maude Ogden (2) Joseph Love Mortgage of premises at Framwellgate Moor Consideration: £3000
D/SJ ZZ 491 file6 December 1844 (1) J.M. Ogden, gentleman (2) Joseph Potts, builder, and others Draft mortgage of 20 Cottages in Framwellgate Moor Consideration: £600
D/SJ ZZ 50Parchment, 2 membranes30 October 1839 (1) Joseph Peacock, shopkeeper, of Gilesgate (2) George Salt, gentleman, of Durham Appointment of cottages in Framwellgate Moor Consideration: £400
D/SJ ZZ 51Parchment, 3 membranes23 November 1837 (1) John and Robert Hall, gentleman and tanner (2) William Coulson and trustee, innkeepers, of Durham Conveyance from (1) to (2) of two allotments on Framwellgate Moor Consideration £300 with lease
D/SJ ZZ 52Parchment, 2 membranes18 September 1844 (1) John Maude Ogden, gentleman, of Bishop Wearmouth (2) Sunderland Providence Building Society Mortgage of 30 dwelling houses at Framwellgate Moor Consideration: £720
D/SJ ZZ 53Parchment, 1 membrane31 January 1850 (1) Thomas Moore, yeoman, of Sniperly (2) J.M. Ogden, gentleman, of Sunderland Reconveyance from (1) to (2) of freehold premises on Framwellgate Moor Consideration: £400
D/SJ ZZ 54Parchment, 1 membrane1 October 1869 (1) J.M. Ogden, coal owner, of Sunderland (2) The Right Honourable Earl Vane and others Release to lessees and others from the covenants contained in a lease of certain hereditaments situate at Framwellgate Moor
D/SJ ZZ 55Parchment, 1 membrane1 October 1869 (1) John M. Ogden, coal owner, of Sunderland (2) The Right Honorable Earl Vane Lease of a dwelling house, shop and 110 houses and other premises on Framwellgate Moor
D/SJ ZZ 56Parchment, 1 membrane10 December 1870 (1) J.M. Ogden, coal owner, of Sunderland (2) The Trustees of the National Standard Building Society Mortgages of three pieces of freehold ground, dwelling houses at Framwellgate Moor Consideration: £2000
D/SJ ZZ 57Parchment, 3 membranes25 July 1863 (1) J.M. Ogden, coal owner, of Sunderland and others (2) The Eleventh Provident Benefit Building Society Mortgage of three pieces of freehold grand messuages situate at Framwellgate Moor Consideration: £5000
D/SJ ZZ 58Parchment, 1 membrane10 September 1847 (1) John M. Ogden, gentleman, of Bishopwearmouth (2) The Equitable Building Society Mortgage of 11 houses on Framwellgate Moor Consideration: £450
D/SJ ZZ 59Parchment, 4 membranes26 October 1844 (1) J.M. Ogden, gentleman, of Sunderland (2) The Sunderland and Bishopwearmouth Building Society Appointment of freehold hereditaments and premises on Framwellgate Moor Consideration: £240
D/SJ ZZ 60Parchment, 2 membranes6 December 1844 (1) J.M. Ogden, gentleman, of Sunderland (2) Trustees of Sunderland New Providence Building Society Mortgage of 20 cottages on Framwellgate Moor Consideration: £600
D/SJ ZZ 61Parchment, 1 membrane17 April 1844 (1) J.M. Ogden, gentleman, of Bishopwearmouth (2) The Equitable Building Society Mortgage of 29 Houses on Framwellgate Moor Consideration: £1350
D/SJ ZZ 62Parchment, 5 membranes25 February 1812 (1) Peter Dryden of Framwellgate, joiner, and others (2) Trustees for Mark Bowman of Durham Release of a freehold allotment on Framwellgate Moor Consideration: £100 with lease for 1 year
D/SJ ZZ 63Parchment 3 membranes2 February 1814 (1) Mark Bowman of Durham, and others (2) The Trustees of Robert Hall Release of freehold and assignment of term Consideration: £120, lease for 1 year
D/SJ ZZ 64Parchment, 3 membranes11 April 1816 (1) Elizabeth Young, widow, of Durham (2) John Hall, currier, of Durham Release and assignment of freehold and leasehold allotments on Framwellgate Moor Consideration: £160, lease for 1 year
D/SJ ZZ 65Parchment, 1 membrane9 October 1839 (1) W. Coulson, Durham, publican (2) J. Peacock and trustee, Gilesgate, shopkeeper Appointment of a piece of ground and erections thereon at Framwellgate Moor Consideration: £108 8s.
D/SJ ZZ 661 fileAbstract of the title of W. Joseph Peacock to dwelling houses situate on Framwellgate Moor, 1 February 1814 – 29 December 1838
D/SJ ZZ 671 fileAbstract of the title of John M. Ogden to freehold houses on Framwellgate Moor, October 1839 – September 1844
D/SJ ZZ 681 file13 February 1840 (1) Joseph Love of Shincliffe, miller (2) J.M. Ogden, Bishop Wearmouth, gentleman Appointment on the purchase of a piece of ground at Framwellgate Moor Consideration: £800
D/SJ ZZ 691 fileAbstract of the title to a freehold estate on Framwellgate Moor belonging to J.M. Ogden, 1 February 1814 – 1844
D/SJ ZZ 70Parchment, 2 membranes18 April 1840 (1) George Jackson, Gilesgate, chandler (2) Martha Appleby, Gilesgate, widow Mortgage of freehold ground and erections thereon at Framwellgate Moor Consideration: £400
D/SJ ZZ 711 fileAdditional abstract of the title of Joseph Peacock to dwelling houses on Framwellgate Moor, 9 October 1839
D/SJ ZZ 721 file10 April 1816 (1) Elizabeth Young, Durham, widow (2) John Hall, Durham, currier Lease of allotment on Framwellgate Moor
D/SJ ZZ 73Parchment, 2 membranes10 November 1846 (1) J.M. Ogden, Sunderland, coal owner (2) The Trustees of the Northern Coal Mining Company Lease of dwelling house, shop and 110 houses and other premises on Framwellgate Moor
D/SJ ZZ 74Parchment, 1 membrane25 January 1840 (1) William Coulson, Durham, innkeeper (2) Joseph Love, Shincliffe, miller Appointment of a piece of ground at Framwellgate Moor Consideration: £600
D/SJ ZZ 75Parchment, 1 membrane9 October 1839 (1) W. Coulson, New Elvet, publican (2) G. Jackson and trustee, Gilesgate, gentleman Appointment of a piece of ground and the erections thereon at Framwellgate Moor Consideration: £87 5s.
D/SJ ZZ 761 file11 April 1816 (1) Elizabeth Young, Durham, widow (2) John Hall, Durham, currier Release and assignment of freehold and leasehold allotments on Framwellgate Moor Consideration: £160
D/SJ ZZ 771 fileCertificate of acknowledgement of deed marked A by Elizabeth Hall, 29 December 1837
D/SJ ZZ 781 file22 November 1837 (1) John Hall, gentleman of Framwellgate, and another (2) William Coulson, Durham innkeeper Lease for 1 year of a parcel of land in Framwellgate Consideration 10s.
D/SJ ZZ 791 file23 November 1837 (1) John and Robert Hall, gentleman and tanner (2) William Coulson and trustee, Durham, innkeeper Conveyance of two allotments on Framwellgate Moor Consideration: £300
D/SJ ZZ 801 file1 February 1814 (1) Mark Bowman and another, Durham, chemist (2) John Hall, Durham, currier Lease for 1 year of an allotment on Framwellgate Moor
D/SJ ZZ 811 file2 February 1814 (1) Mark Bowman and others, Durham, chemist (2) Trustees for Robert Hall, junior, tanner, of Framwellgate Release of freehold allotment on Framwellgate Moor and assignment of term
D/SJ ZZ 821 file23 December 1837 (1) John and Robert Hall, gentleman and tanner, Durham (2) William Coulson and trustee, innkeeper of Durham Conveyance of two allotments on Framwellgate Moor Consideration: £300
D/SJ ZZ 831 volume, cloth boundJ. Lowden’s book of assets from 1912 – 1921
D/SJ ZZ 842 filesFiles showing debtors to Rooke and Midgley, solicitors, Leeds, 14 December 1916 – February 1920
D/SJ ZZ 851 file, 5 papers26 October 1844 (1) J.M. Ogden, gentleman, Sunderland (2) Sunderland and Bishopwearmouth Building Society Appointment of freehold situate on Framwellgate Moor with accompanying correspondence Consideration: £240
D/SJ ZZ 861 fileSchedule of deeds re title of a freehold allotment piece of land on Framwellgate Moor now belonging to Mark Bowman, 20 August 1790 – 7 May 1812
D/SJ ZZ 871 paper9-30 October 1839 (1) J. Peacock (2) Messrs. Salt and Moore Schedule of deeds and writings relating the title of J. Peacock to messuages and cottages on Framwellgate Moor Consideration: £400
D/SJ ZZ 881 paperSchedule of deeds and writings relating to freehold premises in Framwellgate Moor belonging to J.M. Ogden, 10 April 1816 – 6 December 1844
D/SJ ZZ 8913 papersCorrespondence to J. Lowden re Catherine Lowden, deceased, and the Colombia Railways and Navigation Company, Ltd., April 1923 – December 1926
D/SJ ZZ 903 papersCosts of building and fittings in the billiard room for J. Lowden, n.d.
D/SJ ZZ 911 paper29 September 1787 (1) Elizabeth [Illing], Claypath, spinster, James Young, Claypath, joiner (2) Henry Hopper, Durham, squire, William Archer, Durham, squire and one of the Aldermen of the City Indenture for dwelling house and hereditaments
D/SJ ZZ 921 paper14 March 1816 (1) Elizabeth Young, widow of Claypath (2) John Hale, Currier, Durham Articles of agreement between (1) and (2) to sell a freehold allotment on Framwellgate Moor
D/SJ ZZ 931 paper21 November 1808 (1) James, Bishop of Lichfield and Coventry, Dean, and Chapter of Durham (2) Elizabeth Young, widow, Claypath Indenture of lease for tenement with a garth in Claypath
D/SJ ZZ 942 papers23 November 1901 (1) C.H. Drummond of Birk Lea, Otley Road, Harrogate (2) Joseph Lowden, Headingley, Leeds Valuation of fixtures at Birk Lea
D/SJ ZZ 951 paper10 December 1811 (1) Elizabeth Young, Durham, widow (2) Mark Bowman, Durham, chemist Lease of two allotments on Framwellgate Moor for 12 years
D/SJ ZZ 961 fileCopy deed of revocation of the settlement made on the marriage of Elizabeth Illing with James Young, 2 April 1816
D/SJ ZZ 9710 papers, 1 fileGeneral correspondence to J. Lowden and agreement as to inventions and letters patent, January 1897 – February 1927
D/SJ ZZ 981 paperExtract from the award of J. Granger, J. Fryer and J. Bell, the commissioners appointed by act of parliament for diving and inclosing moors commons on Shaw Wood, Framwellgate Moor and Witton Gilbert, 12 May 1809
D/SJ ZZ 991 paperStatement of accounts of the Durham District Permanent Building Society, year ending 30 April 1935
D/SJ ZZ 1001 fileWray, deceased, correspondence re Thompson’s mortgages, 15 February – 28 November 1918
D/SJ ZZ 1011 fileWray, deceased, correspondence re mortgages and income tax, 7 February 1919 – 25 November 1919
D/SJ ZZ 1021 fileEmily Wray, deceased, account of the capital of the estate, 1 February 1913 – 1 February 1914
D/SJ ZZ 1031 fileEmily Wray, deceased, account of income arising from the residuary estate, 1 February 1913 – 1 February 1914
D/SJ ZZ 1041 fileEmily Wray, deceased, account of accumulations of income for J.W. Cowen, April 1914 – October 1924
D/SJ ZZ 1051 fileEmily Wray, deceased, Trustee account, January 1913 – December 1924
D/SJ ZZ 1061 paper11 March 1913 (1) J.Turnbull (2) M.H. Rollason Agreement of tenancy of no. 6 Osborne Terrace, Chester-le-Street
D/SJ ZZ 1071 fileStatutory declaration of Margaret Catherine Moorie of Edinburgh re Emily Wray, deceased, 27 January 1925
D/SJ ZZ 1081 fileCorrespondence re estate of Emily Wray, deceased, 17 January 1924 – 8 September 1926
D/SJ ZZ 1091 fileReceipts and forms re burial of Emily Wray, 3 June 1911 – 30 March 1912
D/SJ ZZ 1101 fileCopy probate of the will of Robert Wray, 13 July 1911
D/SJ ZZ 1118 files, 10 papersPapers re estate of S. Mace, deceased, 21 June 1893 – 27 April 1899
D/SJ ZZ 1124 files, 5 papersPapers re estate of S. Mace, deceased, 1 May 1899 – 13 July 1931
D/SJ ZZ 1131 filePapers re 7 William Street, Chester-le-Street and 8 Beach Avenue, Whitley Bay, 16 October 1897 – 1936
D/SJ ZZ 11410 files, 9 papersCorrespondence and accounts re Emily Wray, deceased, 16 January 1914 – 5 February 1924
D/SJ ZZ 1151 fileAccounts of J.W. Cowen, 28 January – 13 November 1916
D/SJ ZZ 1161 fileCorrespondence re Emily Wray, deceased, 11 February – 25 November 1920
D/SJ ZZ 1171 fileCorrespondence re rents collected from Miss Tierney, 19 January 1920 – 14 October 1922
D/SJ ZZ 1181 fileCorrespondence re E. Wray, deceased, 9 February 1921 – 17 November 1921
D/SJ ZZ 1191 FileCorrespondence re Emily Wray, deceased, 30 January – 14 November 1922
D/SJ ZZ 1201 fileAccounts re J.W. Cowen, December 1918 – March 1919
D/SJ ZZ 1211 fileAccounts re J.W. Cowen, 31 January 1917 – 27 October 1917
D/SJ ZZ 1221 fileAccounts of J.W. Cowen, 16 February – 26 October 1918
D/SJ ZZ 1231 fileCorrespondence re E. Wray, deceased, 12 February – 25 September 1923
D/SJ ZZ 1241 paper4 December 1919 (1) J. Turnbull (2) J.T. Burnett of Sacriston Agreement to take a small shed at Tan Hills
D/SJ ZZ 1251 fileCorrespondence re J.W. Cowen, 1 January – November 1916
D/SJ ZZ 1261 fileCorrespondence re J.W. Cowen, 1 January – 27 September 1915
D/SJ ZZ 1271 fileCorrespondence re W. Cowen, 5 February 1917 – 1 November 1917
D/SJ ZZ 1281 fileEmily Wray, deceased, draft declaration of Mrs. Moore, 20 January 1925
D/SJ ZZ 1293 filesPersonal correspondence of Emily Wray,14 February 1904 – 24 October 1912
D/SJ ZZ 1301 fileAccounts and correspondence re Emily Wray, deceased, 17 January – 17 February 1925
D/SJ ZZ 1311 fileAccounts re J.W. Cowen, 25 January 1915 – 30 October 1915
D/SJ ZZ 1321 fileDraft release of J. Turnbull from the will of Emily Wray, deceased, 1925
D/SJ ZZ 1331 file22 December 1906 (1) J. McNay and wife (2) Robert Wray Mortgage of a policy of assurance on the life of J. McNay
D/SJ ZZ 1344 X-raysX-rays of Ronald Maurice Stratton, 25 February 1960
D/SJ ZZ 1351 fileBalance sheet and accounts for the estate of J. Turnbull, deceased, 1 January 1941 – 30 September 1942
D/SJ ZZ 1361 fileThe estate of J. Turnbull, deceased: charges for half-year ended 16 November 1938
D/SJ ZZ 1371 paperParticulars and conditions of sale of nos. 13, 15, 16, 17, 18 and 19, Atherton Street East, Durham, 5 March 1920
D/SJ ZZ 1381 file14 April 1920 (1) The Durham Equitable Co-operative and Industrial Society, Ltd. (2) Andrew Wilkinson Scollen, draper’s traveller Conveyance of a freehold dwelling house and premises at 13 Atherton Street East, Durham Consideration: £350
D/SJ ZZ 1391 file29 May 1920 (1) The Durham Equitable Co-operative and Industrial Society, Ltd. (2) Michael Cleary Conveyance of a freehold dwelling house and premises at 38 Atherton Street East, Durham Consideration: £225
D/SJ ZZ 1401 file9 July 1919 (1) Mr. and Mrs. Layfield, Durham, cartman (2) The Durham Equitable Co-operative and Industrial Society, Ltd. Draft mortgate of freehold house, 3 Allergate Terrace, Durham Consideration: £210
D/SJ ZZ 1411 file8 July 1919 (1) The Durham Equitable Co-operative and Industrial Society (2) Mr. and Mrs. Layfield Draft conveyance of freehold dwelling house at 3 Allergate Terrace, Durham
D/SJ ZZ 1421 paperDurham District Permanent Building Society, Statement of accounts, year ending 30 April 1933
D/SJ ZZ 1431 paperDurham District Permanent Building Society, Statement of accounts, year ending 30 April 1932
D/SJ ZZ 1441 volume, leather quarter-boundMinutes of meetings of directors of [Durham Permanent Building] Society, 5 August 1896 – 24 April 1931
D/SJ ZZ 1451 paperDurham District Permanent Building Society, Statement of accounts, 30 April 1948
D/SJ ZZ 1462 papersDurham Permanent Building Society, Statements of accounts, years ending 30 April, 1946 and 1947
D/SJ ZZ 1471 fileAccounts of the Durham Permanent Building Society, 1950-51
D/SJ ZZ 1481 fileAccounts of the Durham Permanent Building Society, 1951-52
D/SJ ZZ 1491 fileAccounts of the Durham Permanent Building Society, 1957-58
D/SJ ZZ 1501 fileAccounts of the Durham Permanent Building Society, 1946-47
D/SJ ZZ 1511 fileAccounts of the Durham Permanent Building Society, 1956-57
D/SJ ZZ 1521 fileAccounts of the Durham Permanent Building Society, 1955-56
D/SJ ZZ 1531 fileAccounts of the Durham Permanent Building Society, 1954-55
D/SJ ZZ 1541 fileAccounts of the Durham Permanent Building Society, 1953-54
D/SJ ZZ 1551 fileAccounts of the Durham Permanent Building Society, 1952-53
D/SJ ZZ 1561 fileAccounts of the Durham Permanent Building Society, 1949-50
D/SJ ZZ 1571 fileAccounts of the Durham Permanent Building Society, 1948-49
D/SJ ZZ 1581 fileAccounts of the Durham Permanent Building Society, 1947-48
D/SJ ZZ 1594 filesPapers re no. 6 Magdelene Street, 9 April 1934 – 30 April
D/SJ ZZ 1601 paperDurham District Permanent Building Society, Statement of Accounts, 30 April 1949