Structure
- Archives
- Catalogues
- Estate and Family Records
- Brancepeth Estate
- This record
For records in this catalogue check the section below.
ref no. | D/Br/D | ||
---|---|---|---|
Date | 1423; 1607, 1944 | ||
Era | 20th Century (1901 to 2000), Mid 20th Century (1933 to 1966) | ||
Tags | Expand
|
Brancepeth Estate – Deeds (part 03) places B records
id | title id | ref | sorting number | level | title | type | category | covering dates | access | item physical | item accession no | item image | description | |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D/Br | Brancepeth Estate | |||||||||||||
D/Br/D | Deeds | |||||||||||||
D/Br/D 833-1593 | Brancepeth (continued) | |||||||||||||
D/Br/D 833-869 | East Brandon | |||||||||||||
D/Br/D 833 | parchment, 1 membrane | 1 May 1656 (1) Raph Crooke of Burnehall, labourer, and Janet, his wife (2) Mathew Arckle of East Brandon, weaver Feoffment of a moiety of The High House being the north end, in East Brandon, as specified Consideration: £14 | ||||||||||||
D/Br/D 834 | parchment, 1 membrane | 2 February 1666 / 1667 Probate of the will dated 17 December 1659, of Mathew Arckley of Brandon, weaver, as follows: To Jane Arckley, his wife, his house and all goods for life and thereafter to George, Jane and Mary Richardson, his nephew and nieces; To William Whitfield, his loom | ||||||||||||
D/Br/D 835 | Parchment, 1 membrane | 5 February 1671 (1) Jane Arckley of East Brandon, widow (2) Richard Crookes of East Brandon, yeo. Feoffment of a cottage etc. in East Brandon belonging to (1) Consideration: £11 | ||||||||||||
D/Br/D 836 | parchment, 1 membrane | 22 September 1679 (1) Richard Crookes of Brandon, yeo., and Margaret, his wife (2) Richard Kirkby of Brandon, weaver, and Elizabeth, his wife Feoffment of a house and garth in Brandon as specified Consideration: £6 | ||||||||||||
D/Br/D 837 | parchment, 1 membrane | 1 April 1680 (1) Richard Kirby of East Brandon, weaver, and Elizabeth, his wife (2) William Robson of East Brandon, yeo. Feoffment of a cottage in East Brandon as specified Consideration: £13 | ||||||||||||
D/Br/D 838 | parchment, 1 membrane | 28 November 1681 (1) William Robson of East Brandon, yeo., and Frances, his wife (2) George Mayson of East Brandon, blacksmith Feoffment of a cottage in East Brandon, as specified Consideration: £13 | ||||||||||||
D/Br/D 839 | parchment, 1 membrane | 1 February 1706 / 1707 (1) Anthony Farrow of East Brandon, yeo. (2) Anthony Farrow, his grandchild, son of Anthony Farrow of Stobhouse Feoffment of a cottage and garth in East Brandon as specified Consideration: 5s. | ||||||||||||
D/Br/D 840-841 | parchment, 2 membranes | 1 and 2 June 1720 (1) Michael Mayson of Crandham Parke, Essex, yeo.; Mary, his wife; Michael Mayson, eldest son and heir; and John Mayson of East Brandon, blacksmith (2) William Lambton of Ringle House, Brandon, yeo. Lease and release of a cottage, stable and garth in East Brandon, as specified Consideration: £20 | ||||||||||||
D/Br/D 842-843 | parchment, 2 membranes | 13 and 14 June 1743 (1) William Farrow of Silver Street, Durham City, yeo. (2) John Morgan of Durham City, gent. Lease and release of 2 messuages, cottages and garths in East Brandon, as specified Consideration: £22 | ||||||||||||
D/Br/D 844 | 1 paper | 14 February 1744 (1) William Lambton (2) Thomas Lambton of Flass, gent. Declaration of trusts concerning 2 messuages and garth in East Brandon, as specified | ||||||||||||
D/Br/D 845-846 | parchment, 2 membranes | 6 and 7 April 1744 (1) John Morgan of Durham City, gent. (2) William Farrow of Durham City, yeo., and Mary, his wife (3) Richard Thirkeld of Brancepeth, yeo. Lease and release being a mortgage from (1) and (2) to (3) of 2 messuages, cottages and garth in East Brandon, as specified Consideration: £26 2s.0d. from (3) to (1) and £8 18s.0d. from (3) to (2) | ||||||||||||
D/Br/D 847-848 | 26 and 27 November 1744 (1) William Farrow of Durham City, yeo., and Mary, his wife (2) Richard Thirkeld of Brancepeth, yeo. (3) William Lambton of East Brandon, yeo. Lease and release from (1) and (2) to (3) of 2 messuages, cottages and garth in East Brandon, as specified Consideration: £36 4s.2d. from (3) to (2) and £25 15s.10d. from (3) to (1) (parchment, 2 membranes) | |||||||||||||
D/Br/D 849 | parchment, 1 membrane | 14 December 1744 (1) William Lambton, plaintiff (2) William Farrow and Mary, his wife, deforciants Final concord for 2 messuages, 2 cottages, a garth and 1a. of land in East Brandon Consideration: 100 silver marks | ||||||||||||
D/Br/D 850 | parchment, 1 membrane | 14 December 1744 (1) William Lambton, plaintiff (2) William Farrow and Mary, his wife, deforciants Final concord as at D/Br/D 849 | ||||||||||||
D/Br/D 851-852 | parchment, 2 membranes | 6 and 7 October 1778 (1) Ralph Lambton of Brandon, gent. (2) Edward Haggerston of Ellingham, Northumberland, and John Cay of Charlton Hall, Northumberland Esqs. (3) Mary Lambton of Ellingham, widow (4) John Lambton of Willington, yeo. (5) John Taylor of Brandon, yeo. Lease and release from (1) to (4) to (5) of 2 messuages, cottages and garth in East Brandon, as specified Consideration: £55 from (5) to Edward Haggerston and £5 from (5) to (4) | ||||||||||||
D/Br/D 853 | 1 file | An abstract of deeds and writings, 29 April 1630 -7 October 1778, relating the title to houses and garths in Brandon, late belonging to Thomas Lambton, n.d. [post 1778] | ||||||||||||
D/Br/D 854-855 | Parchment, 2 membranes | 26 and 27 November 1802 (1) John Taylor of Stockley Bough, Framwellgate, yeo. (2) William Guy of Brandon, cordwainer (3) John Blackett of Sunderland, yeo. Lease and release from (1) to (2) and (3) of 2 messuages and cottages in East Brandon, as specified; and covenant to produce deeds between (2) and (3) Consideration: £65 Endorsed: Memorandum of the division of the above property between (2) and (3), 5 November 1821 | ||||||||||||
D/Br/D 856-857 | parchment, 2 membranes | 26 and 27 November 1802 (1) John Taylor (2) William Guy (3) John Blackett Copy lease and release as at D/Br/D 854 and D/Br/D 855 | ||||||||||||
D/Br/D 858 | parchment, 2 membranes | 7 July 1829 Probate of the will dated 2 June 1825 of William Guy of Brandon, cordwainer, as follows: To his wife, all real estate in Brandon and personal estate for life and thereafter to William Robson of Brandon, tailor, to the uses as specified of Hannah Madgin, his daughter; To his grandchildren, children of his son William Guy, deceased, £5 each; His wife is constituted as sole executrix Probate granted to Mary Guy, widow | ||||||||||||
D/Br/D 859 | 2 papers | Copy of the will of William Guy as at D/Br/D 858, n.d.[post 1829] | ||||||||||||
D/Br/D 860-861 | parchment, 2 membranes | 5 and 6 February 1832 (1) John Blackett of Durham City, yeo. (2) William Madgin of Morley, joiner; Mary Guy of Brandon, widow; and Hannah Madgin, wife of John Madgin of Brandon, joiner Lease and release from (1) to William Madgin with the consent of and in trust for Mary Guy and Hannah Madgin, of a moiety of 2 messuages and cottages, [in East Brandon], as specified Consideration: £53 10s.0d. | ||||||||||||
D/Br/D 862 | 1 file | Receipts from Mary Broggon, Hannah Guy, William Guy, George Guy, Mary Calvert and Martin Guy for legacies under the will of William Guy, 27 April 1835 | ||||||||||||
D/Br/D 863 | 1 paper | Bill and receipt for rum bought by Mrs. Madgin from William Rippon, 22 December 1842 – 4 January 1843 | ||||||||||||
D/Br/D 864 | 1 paper | Receipt from John Bradley for half years rent from John Madgin due to Hon. G.E. Hamilton Russell, December 1851 | ||||||||||||
D/Br/D 865 | parchment, 2 membranes | 20 April 1855 (1) Hannah Madgin of Brandon, widow (2) William Madgin of Hetton le Hole, joiner; Thomas Madgin of Hetton le Hole, joiner; John Madgin of Brandon, joiner; Mary Coulson of Brandon, widow; and Hannah Madgin of Aynho Park, Brackley, Northamptonshire, spinster (3) Ann Thomasine Young of Chester-le-Street, widow Mortgage for securing £200 and interest from (1) and (2) to (3) of 4 messuages and a butcher’s shop in East Brandon, as specified, formerly described as 2 messuages, cottages and garth | ||||||||||||
D/Br/D 866 | parchment, 1 membrane | 23 July 1857 (1) Thomas Madgin of Hetton le Hole, joiner (2) William Madgin of Hetton le Hole, joiner; George Madgin of Brandon, joiner; Mary Coulson of Brandon, spinster; and Hannah Madgin of Addington Park, Buckinghamshire, spinster Conveyance subject to a mortgage for securing £200 for a fifth part of 4 messuages, cottages and butcher’s shop in East Brandon, as specified, formerly described as 2 messuages etc. as at D/Br/D 865 Consideration: £60 | ||||||||||||
D/Br/D 867 | 1 file | 25 July 1857 (1) William Madgin, joiner; George Madgin, joiner; Mary Coulson, widow; and Hannah Madgin, spinster (2) Ann Thomasine Young of Chester-la-Street, widow Mortgage for securing £200 and a further £100 of lands as at D/Br/D 865 | ||||||||||||
D/Br/D 868 | parchment, 3 membranes | 20 May 1865 (1) Ann Thomasine Young, widow (2) William and George Madgin, joiners; George Moor of Brandon, and Mary, his wife (formerly Coulson) and Hannah Madgin, spinster (3) Rt. Hon. Gustavus Frederick, Viscount Boyne of Brancepeth Castle (4) William Emerson Wooler of Durham City, gent. Conveyance from (1) and (2) to (3) of 6 messuages, cottages and butcher’s shop in East Brandon, as specified, formerly described as 2 messuages belonging to John Taylor Consideration: £300 from (3) to (1) and £450 from (3) to (2) | ||||||||||||
D/Br/D 869 | 1 paper, printed form | 20 May 1865 Certificate of Mary Moore’s appearance before John Bramwell and William Marshall, Commissioners for taking the acknowledgement of deeds by married women concerning D/Br/D 868 | ||||||||||||
D/Br/D 870-893 | East Park and Morley | |||||||||||||
D/Br/D 870 | parchment, 3 membranes, pendant seal defective, Latin | 15 September 1627 Royal grant of lands called East and West Park in the manor of Brancepeth to John Younge and John Sandelente [Sunderland?] in perpetuity | ||||||||||||
D/Br/D 871 | Parchment, 1 membrane, pendant seals defective | 5 October 1637 (1) William Darcie of Witton Castle, esq.; Sir William Belasis of Morton, knt.; and Sir John Delavale of Dishington, Northumberland, knt. (2) Nicholas Cole of Newcastle, gent. Assignment of the residue of an unspecified term of years in several parcels of land called East Park and West Park of Brancepeth | ||||||||||||
D/Br/D 872-873 | parchment, 2 membranes, pendant seal | 1 and 2 July 1679 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Sir Christopher Conyers of Lordington, Sussex, bart. Mortgage by lease and release for securing £1000 and interest, of a parcel of land called East Park, part of the manor of Brancepeth, as specified | ||||||||||||
D/Br/D 874 | parchment, 1 membrane, 1 paper | 22 May 1682 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Sir Christopher Conyers of Lordington, Sussex, bart. Mortgage for securing the further sum of £2,600 of a parcel of ground called East Parke, part of the manor of Brancepeth Attached: 22 May 1682 Receipt from (1) to (2) for payment of £2,600 | ||||||||||||
D/Br/D 875 | parchment, 1 membrane | 2 October 1682 (1) Sir Ralph Cole of Brancepeth Castle, bart., and Nicholas Cole, his son and heir (2) Sir Christopher Conyers of Lordington, Sussex, bart. Mortgage for a tenure of 999 years of all messuages and lands in Brancepeth reputed to he a moiety of a farmhold called Morley, as specified Consideration: £3,600 | ||||||||||||
D/Br/D 876 | parchment, 1 membrane, pendant seals | 18 September 1684 (1) Edward Jackson of New Bolton, Yorkshire, Esq., and James Lodge of New Bolton, Esq. (2) Sir Ralph Cole of Brancepeth Castle, bart., and Nicholas Cole, son and heir Deed setting out the terms for the repayment of a sum of £4,000 for the release of East Parke, part of the manor of Brancepeth, and the moiety of a farmhold in Brancepeth called Morley, as specified in indentures dated 17 and 18 September 1684 | ||||||||||||
D/Br/D 877 | parchment, 1 membrane, pendant seals defective | 18 September 1684 (1) Sir Ralph Cole of Brancepeth Castle, bart.; Nicholas Cole, Esq.; and Sir Christopher Conyers of Lordington, Sussex, bart. (2) Edward Jackson of New Bolton, Yorkshire, esq., and James Lodge of New Bolton, Esq. Bargain and sale enrolled of a parcel of ground called East Park, part of the manor of Brancepeth, and all those farmholds in the township of Brancepeth being a moiety of a farmhold called Morley farm, as specified Consideration: £4,000 | ||||||||||||
D/Br/D 878 | parchment, 1 membrane | 18 September 1684 (1) Sir Ralph Cole of Brancepeth Castle, bart., and Nicholas Cole, Esq., his son and heir; Sir Christopher Conyers of Lordington, Sussex, bart. (2) Edward Jackson of New Bolton, Wensley, Yorkshire, Esq., and James Lodge of New Bolton, Esq. Mortgage by release of a parcel of ground called East Parke, part of the manor of Brancepeth and messuages and farmholds in Brancepeth reputed the moiety of a farmhold called Morley, as specified Consideration: £4,000 | ||||||||||||
D/Br/D 879 | 2 papers | 18 September 1684 (1) Edward Jackson of New Bolton, Wensley, Yorkshire, esq., and James Lodge of New Bolton, esq. (2) Sir Ralph Cole of Brancepeth Castle, bart., and Nicholas Cole, esq., son and heir Counterpart declaration of the true intent of indentures as at D/Br/D 878 and agreement for the repayment of £4,000 | ||||||||||||
D/Br/D 880 | parchment, 1 membrane | 15 October 1684 (1) Edward Jackson of New Bolton, Wensley, Yorkshire, Esq., and James Lodge of New Bolton, esq. (2) Charles Pawlet, Marquess of Winchester, privy councillor Declaration of trusts concerning Sir Ralph Cole’s mortgage of East Parke and Morley in Brancepeth | ||||||||||||
D/Br/D 881 | parchment, 1 membrane, pendant seal defective | 22 June 1690 (1) James Lodge, esq. (2) Richard Robinson of Holborne, Middlesex, gent. Lease [being part of a lease and release] of lands as at D/Br/D 877 | ||||||||||||
D/Br/D 882 | parchment, 1 membrane | 23 June 1690 (1) Charles, Duke of Bolton, privy councillor (2) James Lodge of New Bolton, Wensley, Yorkshire (3) Richard Robinson of Holborne, Middlesex, gent. Release from (1) and (2) to (3) of a parcel of ground called East Parke, part of the manor of Brancepeth and messuages and lands in Brancepeth reputed the moiety of a farmhold called Morley, as specified Consideration: 5s. | ||||||||||||
D/Br/D 883-884 | parchment, 4 membranes | 14 and 15 July 1690 (1) Charles, Duke of Bolton, privy councillor (2) Edward Jackson of New Bolton, Wensley, Yorkshire, Esq., and Richard Robinson of Holborne, Middlesex, gent. (3) Francis Millington of London, Esq., and Richard Cradock of London, merchant Mortgage by lease and release from (1) and (2) to (3) of a parcel of ground called East Parke, part of the manor of Brancepeth and all lands in Brancepeth reputed as a moiety of the farmhold called Morley, as specified Consideration: £4,100 | ||||||||||||
D/Br/D 885 | 1 paper, Latin / English | 15 July 1690 (1) Charles Duke of Bolton (2) Francis Millington of London, esq. Bond in £8,000 for the payment of £4,100 Endorsed: Receipt for £2,000 paid by (1) to the executor of (2), 29 April 1698 | ||||||||||||
D/Br/D 886-887 | parchment, 2 membranes | 26 and 27 September 1710 (1) Henry Belasyse of Brancepeth Castle, knt. (2) William Wilkinson of Crossgate, esq. Mortgage by lease and release of lands and grounds in Brancepeth called East Parke, as specified Consideration: £2,000 | ||||||||||||
D/Br/D 888 | parchment, 1 membrane, Latin / English | 27 September 1710 (1) Henry Belasyse of Brancepeth Castle, knt. (2) William Wilkinson of Crossgate, esq. Bond in £4,000 for the performance of covenants set out in indentures of even date | ||||||||||||
D/Br/D 889-890 | parchment, 2 membranes | 9 and 10 June 1727 (1) William Belasyse of Brancepeth Castle, Esq., and Dame Fleetwood Belasyse, widow, his mother (2) Thomas Wilkinson of Old Elvet, Durham City, esq. (3) Thomas Lamplugh, clerk, rector of Bolton Piercy, Yorkshire Mortgage by lease and release from (1) and (2) to (3) of lands and grounds in Brancepeth called East Park as specified Consideration: £4,548 | ||||||||||||
D/Br/D 891-892 | parchment, 2 membranes, applied seals defective | 2 September 1727 (1) Thomas Lamplugh, clerk, rector of Bolton Piercy, York (2) Dame Fleetwood Belasyse of Brancepeth Castle, widow, and Thomas Wilkinson of Old Elvet, Durham City, Esq. (3) William Belasyse of Brancepeth Castle, esq. Lease and release from (1) to (3) of all lands in Brancepeth called East Park, as specified Consideration: £4,548 | ||||||||||||
D/Br/D 893 | 1 file, parchment and 1 file, typescript, 1 plan, 60cm x 54cm, printed, 1 plan, 22cm x 17cm, waxed linen | 10 April 1922 (1) Rt. Hon. Gustavus William, Viscount Boyne and Baron Brancepeth of Brancepeth Castle (2) Messrs. Bell Brothers of Middlesbrough, Yorkshire Counterpart lease for a term of 21 years of several farms called East Park, Holywell Farm, Burnigill Farm, Nafferton Farm and Red Barns with appurtenances and c.1299a. of land as specified in schedule 1 excepting all minerals and timber Consideration: £1,298 rental as specified Attached: Report of an inspection into the condition of the farm houses and buildings as above, May 1920 Second Edition Ordnance Survey plan sheet XXVI.SE and parts of XXVII.SW and XXXIV.NE, 1898 showing Page Bank, Brancepeth, Brandon, Meadowfield, Browney Colliery, Littleburn and Colliery, Burnhall, Sunderland Bridge, Croxdale and Hall and Tudhoe; lands mentioned in above lease are delineated in red Scale: 6 inches to 1 mile [1:10560] Memorandum that 4179a. of land adjoining Browney Bridge have been surrendered to (1) by Messrs. Dorman, Long and Co. Ltd., successors of (2) with a reduction in rental and reservation of right of way, as specified on the enclosed water-colour sketch plan, 22 March 1928 | ||||||||||||
D/Br/D 894-899 | Eshwood Hall | |||||||||||||
D/Br/D 894 | 3 papers | Copy correspondence between H.H. Cochrane and Messrs. Pease and Partners concerning the failure of the water supply at Eshwood Hall, 23 and 24 September 1905 | ||||||||||||
D/Br/D 895 | 22 papers | Rough notes concerning the case between H.H. Cochrane and Messrs. Pease and Partners over the failure of the water supply at Eshwood Hall allegedly due to the latter’s coal workings, 1905 and n.d. | ||||||||||||
D/Br/D 896 | 1 file, typescript | Draft notes of a meeting between Mr. T.E. Foster and Mr. Peel concerning the failure of the water supply at Eshwood Hall, 21 December 1906 | ||||||||||||
D/Br/D 897 | Draft notes of a meeting between Mr. T.E. Foster and Mr. Peel concerning the failure of the water supply at Eshwood Hall, 24 December 1906 (1 file, typescript) | |||||||||||||
D/Br/D 898 | 1 file, typescript | 11 August 1922 (1) Viscount Boyne (2) Marquis of Zetland, Hon. Eustace S. Hamilton Russell; John W.G. Bond (3) Henry Heath Cochrane Conveyance from (1) to (3) with the consent of (2) of freehold land called Eshwood Hall of c.223.904a. as specified on a large scale detailed plan attached Consideration: £6 ,000 | ||||||||||||
D/Br/D 899 | 1 file, parchment | 9 May 1924 (1) Ninth Viscount Boyne (2) Marquis of Zetland, Hon. Eustace S. Hamilton Russell, John W.G. Bond (3) Henry Heath Cochrane Conveyance from (1) to (3) with the consent of (2) of a parcel of land at Eshwood Hall of c.135a. as specified in a schedule, endorsed, and on a large scale plan, attached Consideration: £170 | ||||||||||||
D/Br/D 900-901 | Helmington Row | |||||||||||||
D/Br/D 900 | 1 file, Latin | 28 May 1630 (1) Edward Ditchfield, citizen and salter of London; John Highlord, citizen and skinner of London; Humphrey Clarke, citizen and dyer of London; and Francis Mosse, citizen and clerk of London (2) Robert Catchside junior of Birtley; and William Carr of South Causey Copy bargain and sale of lands in Birtley, within the manor of Brancepeth, Sheldon [Shildon], Easthickle [East Thickley], a tenement called Westmoreland Place in Newcastle upon Tyne, lands in Westmoreton [Westerton], Hutton, Pelton, Sunderland, Gateshead, Medomsley, with exceptions, as specified Consideration: £460 3s.4d. Extracted from the Chapel of the Rolls | ||||||||||||
D/Br/D 901 | 1 file, Latin and 1 paper | 1 May 1632 (1) Edward Ditchfield, John Highlord, Humphrey Clarke and Francis Mosse (2) Lindley Wren of Binchester, esq., and Nathaniel Lukins, citizen and goldsmith of London Copy bargain and sale of lands in Helmelandrawe alias Helmedenrawe in the lordship of Brancepeth, as specified; a watermill in Binchester with appurtenances; lands in Biers Greene and Hermittsheughe as specified; lands in Willington as specified; lands in Crooke and Billirawe, as specified; lands in Woodland in the lordship of Raby, as specified, with exceptions as specified Consideration: £2,600 Extracted from the Chapel of the Rolls Attached: 31 January 1906 Note concerning Mr. Wren’s title to coal under Willington and Helmedon Row Commons | ||||||||||||
D/Br/D 902-913 | Thomas Smithson’s lands | |||||||||||||
D/Br/D 902 | parchment, 1 membrane, pendant seals | 12 December 1696 (1) Thomas Trollopp of South Street, Durham City, gent. ; George Burnett the younger of Arieholme [Eryholme], Yorkshire, gent.; Joseph Watson of Oldbrough, Yorkshire, gent.; and George Higgins of Sunderland Bridge, yeo. (2) John Addison of Ovingham, Northumberland, esq. (3) Thomas Smithson of Moulton, Yorkshire, gent., and Mary, his wife Award from (1) to (3) of a messuage with appurtenances occupied by Elizabeth Harland and the south part of an uninhabited house as specified; Archer Garth, the south part of Barne Garth, and the south part of the foreyard, together with Hothill, Peter Hothill, Steerhothill, Peterfield, Pasture, Cornefield, Cornebirks, Great Thumb Letch, Little Thumb Letch, The Wood, The pasture in the occupation of Elizabeth Harland, The Crookes, the south part of Harlands South Pasture of c.6a. in Helmington Raw, together with farmhold and appurtenances at Offerton in parish of Houghton le Spring; and award from (1) to (2) of a messuage and appurtenances in the occupation of Francis Harland and the north part of an uninhabited house as specified; the north part of Barne Garth, and the north part of the foreyard, together with, Stobbyclose, remainder of Harlands South Pasture, Long Riggs, High Deanbanke, Low Deanbanke, Midle Deanbanke, Pond Garth, Rough Close, Short Riggs, Robinson’s Wood, Richard Deanbanke, Dean Fathyes, South Pasture / Francis South Pasture, Calfe Close, Francis North Pasture, Pasture Cornefield adjoining Long Riggs, White Close, The Ashes and a farmhold called Bowden Close, all in Helmington Raw (2) and (3) were originally tenants in common of all the above lands | ||||||||||||
D/Br/D 903 | 1 paper, applied seal, Latin / English | 7 August 1696 (1) John Addison of Ovingham, Northumberland, Esq. (2) Thomas Smithson of Moulton, Yorkshire, gent. Bond in £2,000 to stand by the award and division of lands in Helmington Raw and Offerton as at D/Br/D 902 | ||||||||||||
D/Br/D 904 | parchment, 1 membrane, applied seals defective | 11 May 1725 (1) Thomas Smithson, gent. (2) Thomas Garth of Boulton Garrs, gent. Deed to lead the uses of a fine for lands awarded to (2) as at D/Br/D 902 | ||||||||||||
D/Br/D 905 | parchment, 1 membrane, Latin | 31 May 1725 (1) Thomas Garth, plaintiff (2) Thomas Smithson, deforceant Final concord for messuages and lands in Helmington Raw and Offerton Consideration: 100 silver marks | ||||||||||||
D/Br/D 906 | parchment, 1 membrane, Latin | 31 May 1725 (1) Thomas Garth (2) Thomas Smithson Final concord as at D/Br/D 905 | ||||||||||||
D/Br/D 907-908 | parchment, 2 membranes, applied seals defective | 18 October 1729 (1) Thomas Smithson the elder of Moulton, Yorkshire, gent. (2) Francis Brockett of Durham City, plummer (3) Thomas Garth of Bolton Garths, gent. Deed to lead the uses of a common recovery by lease and release, and to create (2) as tenant to the praecipe of a messuage in the occupation of Matthew Gibbons of annual rent of £50 in Helmington Raw and a messuage in Offerton / West Herrington / Middle Herrington in the occupation of widow Dobson | ||||||||||||
D/Br/D 909 | parchment, 1 membrane, pendant seal, Latin | 16 December 1729 (1) Thomas Garth, demandant (2) Francis Brockett, tenant (3) Thomas Smithson and William Rippon, vouchees Exemplification of a common recovery by double vouchee for messuages and lands in Helmington Raw, Offerton, West and Middle Herrington | ||||||||||||
D/Br/D 910-911 | parchment, 2 membranes, applied seals defective | 6 and 7 May 1734 (1) Thomas Smithson, gent.; and Elianor, his wife (2) Jane Ellison of Newcastle upon Tyne, spinster Lease and release of lands awarded to (1) as at D/Br/D 902 except for the messuage at Offerton; and covenant to levy a fine Consideration: £875 Endorsed: Schedule of deeds, 7 August 1696 – 20 November 1729 | ||||||||||||
D/Br/D 912 | parchment, 1 membrane | 10 May 1734 (1) Jane Ellison, spinster, plaintiff (2) Thomas Smithson, gent., and Elianor, his wife, deforceants Final concord for messuages and lands at Helmington Raw Consideration: 160 silver marks | ||||||||||||
D/Br/D 913 | parchment, 1 membrane | 10 May 1734 (1) Jane Ellison (2) Thomas and Elianor Smithson Final concord as at D/Br/D 912 | ||||||||||||
D/Br/D 914-938 | George Pickering’s lands | |||||||||||||
D/Br/D 914 | 1 paper, applied seal, Latin / English | 19 August 1720 (1) George Pickering of Helmington Raw, yeo. (2) Thomas Watson of Keverston, gent. Bond in £100 for the payment of £50 | ||||||||||||
D/Br/D 915-916 | parchment, 2 membranes, applied seals defective | 31 March and 1 April 1721 (1) John Milbourne of Barnard Castle, gent. (2) George Pickering of Helmington Rawe, yeo. (3) John Clarkeson the elder of Hutton, Bedell [Bedale], Yorkshire, yeo. Mortgage by lease and release for securing £400 and interest from (1) and (2) to (3) of 2 messuages in Helmelend / Helmeden / Helmington Rawe as specified and several closes of c.4a. belonging thereto | ||||||||||||
D/Br/D 917 | 1 paper, applied seals defective | 12 May 1724 (1) Thomas Watson, gent., and William Emerson of Southside, yeo. (2) Toby Emerson of Cockfield, mason, and Jane, his wife (3) Thomas Emerson of Southside, yeo., son of William Assignment of a judgement from (1) and (2) to (3) for the debt of George Pickering, yeo., in the sum of £50 | ||||||||||||
D/Br/D 918-919 | parchment, 2 membranes, applied seals | 5 and 6 May 1727 (1) George Pickering, yeo. (2) John Clarkson the elder, yeo. (3) Elizabeth and Jane Ellison of Newcastle upon Tyne, spinsters Mortgage by lease and release for securing £800 and interest from (1) and (2) to (3) of lands as at D/Br/D 915, 916 | ||||||||||||
D/Br/D 920 | 1 paper, applied seal, Latin / English | 6 May 1727 (1) George Pickering, gent. (2) Elizabeth Ellison, spinster Bond in £1,600 for the payment of £800 and interest | ||||||||||||
D/Br/D 921 | parchment, 1 membrane, applied seal | 6 May 1727 (1) Elizabeth and Jane Ellison, spinsters (2) George Pickering, gent. Covenant to reconvey lands as at D/Br/D 915, 916 upon payment of £800 and interest | ||||||||||||
D/Br/D 922 | parchment, 1 membrane, applied seal | 30 May 1728 (1) George Pickering, gent. (2) Elizabeth and Jane Ellison, now of St. Hellen, Auckland, spinsters Mortgage for securing a further sum of £100 and interest of lands as at D/Br/D 915, 916 | ||||||||||||
D/Br/D 923 | 1 paper, applied seal defective, Latin / English | 30 May 1728 (1) George Pickering, gent. (2) Elizabeth and Jane Ellison, spinsters Bond in £1,800 for the payment of £900 and interest | ||||||||||||
D/Br/D 924 | 1 paper, applied seal defective | 30 May 1728 (1) George Pickering, gent. (2) Francis Hutchinson, Richard Marriott, John Crosby, Nicholas Paxton and Christopher Raine, esqs. Power of attorney to confess a judgement against (1) in an action for debt brought against him by Elizabeth Ellison, spinster | ||||||||||||
D/Br/D 925 | parchment, 2 membranes, applied seal defective | 29 July 1729 (1) George Pickering, gent. (2) Elizabeth and Jane Ellison, spinsters Mortgage for securing a further sum of £170 and interest, of lands as at D/Br/D 915,916 | ||||||||||||
D/Br/D 926 | 1 paper, applied seal defective, Latin / English | 29 July 1729 (1) George Pickering, gent. (2) Elizabeth and Jane Ellison, spinsters Bond in £2,200 for the payment of £1,100 and interest | ||||||||||||
D/Br/D 927 | 1 paper, applied seal | 29 July 1729 (1) George Pickering, gent. (2) Hendry Hopper; John Hutton; Nicholas Paxton and Christopher Raine, esqs. Power of attorney to confess a judgement against (1) in an action for debt brought against him by Elizabeth and Jane Ellison, spinsters | ||||||||||||
D/Br/D 928 | 1 paper, applied seals | 29 November 1729 (1) Thomas Emerson, yeo. (2) George Pickering, gent. (3) Thomas Atkinson of Small Leaze, Newton Cap, farrier Assignment of a judgement on the debt of (2) from (1) to (3) Consideration: £50 | ||||||||||||
D/Br/D 929 | parchment, 1 membrane, applied seal | 29 July 1730 (1) George Pickering, gent. (2) Elizabeth and Jane Ellison, spinsters Mortgage for securing a further sum of £100 and interest of lands as at D/Br/D 915, 916 | ||||||||||||
D/Br/D 930 | 1 paper, applied seal, Latin / English | 29 July 1730 (1) George Pickering, gent. (2) Elizabeth and Jane Ellison, spinsters Bond in £2,400 for the payment of £1,200 and interest | ||||||||||||
D/Br/D 931-932 | parchment, 2 membranes, applied seals defective | 29 and 30 September 1731 (1) George Pickering, gent. (2) Elizabeth Wright, spinster, and George Sanderson, of Bishop Auckland Lease and release of lands as at D/Br/D 915, 916 Consideration: £300 | ||||||||||||
D/Br/D 933 | parchment, 1 membrane, applied seals | 30 September 1731 (1) Elizabeth Wright, spinster and George Sanderson, yeo. (2) George Pickering, gent. Covenant to reconvey lands as at D/Br/D 915, 916, upon payment of £300 and interest | ||||||||||||
D/Br/D 934 | 1 paper, applied seals | 30 September 1731 (1) Thomas Atkinson now of Merrington, farrier (2) George Pickering, gent. (3) George Sanderson, yeo., and Elizabeth Wright, spinster Assignment of a judgement on the debt of (2), from (1) to (3) Consideration: £50 | ||||||||||||
D/Br/D 935-936 | parchment, 3 membranes, applied seals defective | 1 and 2 May 1733 (1) George Pickering, yeo. (2) William Carr of St. Hellen Auckland, and Elizabeth, his wife (neé Ellison) (3) George Sanderson, yeo. (4) Anthony Wilkinson of Crosgate, Durham City (5) Jane Ellison, spinster Lease and release from (1), (2) and (3) to (5) of 2 messuages in Helmington Row as specified, together with West Field of 4a., Broom Close of c.6a., Gather Banks of c.3.5a., Well Hill of c.1.5a., Haver Fields of c.2.5a., Nine Riggs of c.10a., Aller Burn of c.1.5a., Long Close of c.4a., Freehold Close of c.6a., Freehold Head of c.4a., Whitefield of c.3a., East Field of c.4a., Jackson’s Close of c.6a., East Field of c.6a., Broad Meadows of c.4a., Garden Field of c.10a., Maire’s West Field of c.11.5a., Maire’s East Field of c.2.5a., Kell’s Close of c.4a., Haver Field of c.6a., Garth End Close of c.4a., Rigras of c.3a., and Whinney Field of c.7a., and Calfe Close of c.2a. Consideration: £1,240 due from (1) to (5); £103 14s.10d. from (5) to (1); £316 2s.6d. from (5) to (3); and £82 12s.8d. from (5) to (4) | ||||||||||||
D/Br/D 937 | parchment, 1 membrane | 17 July 1733 (1) Jane Ellison, spinster, plaintiff (2) George Pickering, yeo.; William Carre, esq., and Elizabeth, his wife, deforceants Final concord for 2 messuages and lands in Helmington Raw Consideration: 160 silver marks | ||||||||||||
D/Br/D 938 | parchment, 1 membrane | 17 July 1733 (1) Jane Ellison (2) George Pickering and William and Elizabeth Carre Final concord as at D/Br/D 937 | ||||||||||||
D/Br/D 939-980 | Lands of the Ellison family | (originally lands of George Pickering as at D/Br/D 914 – 938) | ||||||||||||
D/Br/D 939 | 1 paper | 9 April 1757 Copy will of Jane Ellison of Durham City, spinster, as follows: To Henry Ellison of Gateshead, esq., her cousin, lands in Brancepeth and Helmedon Rowe with remainders as specified, charged with annuities, as specified; To Robert Hilton, lands in Sedgefield called South Moor; To David Hilton, esq., all real and personal estate in Sedgefield as executor, with Catherine, his wife | ||||||||||||
D/Br/D 940 | 1 file | Extract from the Brancepeth enclosure award concerning 5 allotments set out and awarded to Henry Ellison, esq., and Jane Ellison, spinster, 30 April 1757 | ||||||||||||
D/Br/D 941 | 1 paper, printed form | 11 June 1759 (1) Henry Ellison of Gateshead Park, esq. (2) Martha Bentley of Durham City, spinster Bond in £200 for the payment of £100 and interest Endorsed: Receipt from Mary Gibson for £101 19s.0d. due as executrix of Martha Bentley, 39 November 1774 | ||||||||||||
D/Br/D 942 | 1 paper | 11 June 1759 (1) Thomasine Davison of Hanover Square, Middlesex, spinster (2) Robert Ellison of Newcastle upon Tyne, esq. Assignment of a legacy of £300 due under the will of the late Jane Ellison, with receipt endorsed Consideration: £300 | ||||||||||||
D/Br/D 943 | 1 paper | 11 June 1759 (1) Elizabeth Bowes, spinster (2) Henry Ellison Release of an annuity of 20 guineas due under the will of the late Jane Ellison Consideration: £21 | ||||||||||||
D/Br/D 944 | 1 paper, applied seal | 11 June 1759 (1) Isabell Farrington of Newcastle on Tyne, spinster (2) Robert Ellison, esq. Assignment of a legacy of £100, due under the will of the late Jane Ellison Consideration: £100 | ||||||||||||
D/Br/D 945 | 1 paper, applied seal | 11 June 1759 (1) Martha Bentley, spinster (2) Robert Ellison, esq. Assignment of annuities of £100 and £10, due under the will of the late Jane Ellison Consideration: £100 | ||||||||||||
D/Br/D 946 | 1 paper, applied seal | 2 July 1759 (1) Robert Ellison, esq. (2) Henry Ellison, esq. Declaration of trusts under the will of the late Jane Ellison | ||||||||||||
D/Br/D 947 | 1 paper | 3 November 1759 (1) Eden Kipling, widow of Richard Kipling of Gateshead (2) Henry Ellison, esq. Release of a legacy of £30 due under the will of the late Jane Ellison Consideration: £30 | ||||||||||||
D/Br/D 948 | 1 paper, applied seal | 11 June 1761 (1) Charles Avison of Newcastle upon Tyne, gent. (2) Henry Ellison of Gateshead Park, esq. Bond in £40 for the payment of a legacy to Jane Avison, daughter of (1) when she attains the age of 21, legacy due under the will of the late Jane Ellison | ||||||||||||
D/Br/D 949 | 1 paper, printed form | 2 May 1762 (1) Henry Ellison, esq. (2) Martha Bentley, spinster Bond in £200 for the payment of £100 and interest, with receipt | ||||||||||||
D/Br/D 950-951 | parchment, 3 membranes, applied seals defective | 27 and 28 October 1777 (1) Rt. Hon. Henry, Lord Ravensworth, Baron of Ravensworth Castle (2) Henry Ellison of Otterburn, Northumberland, esq. (3) Henry Ellison of Gateshead Park, esq. (4) Thomas Hugall of Durham City, gent. (5) Christopher Fawcett of Newcastle upon Tyne, esq. Lease and release from (1) – (3) to (4) to create (4) tenant to the praecipe for suffering a common covery for messuages in West Park and Oakenshaw with named closes; a farmhold in Willington called Burnmouth House with closes as specified; a moiety of a messuage in Stockley with orchard, garth and closes as specified; 20a. formerly part of the commons of Willington and Stockley; and 2 messuages in Helmedon Row containing together c.291a. | ||||||||||||
D/Br/D 952 | parchment, 1 membrane, pendant seal | 9 December 1777 (1) Christopher Fawcett, esq., demandant (2) Thomas Hugall, gent., tenant (3) Henry Ellison, esq., and Robert Crozier, vouchees Exemplification of a common recovery by double vouchee for lands in West Park, Oakenshaw, Willington, Stockley and Helmedon Row | ||||||||||||
D/Br/D 953-954 | 2 files | 13 and 14 May 1779 (1) Henry Ellison of Gateshead Park, esq. (2) Rt. Hon. Henry, Lord Ravensworth and Rev. Thomas Dockwray of Stamfordham, Northumberland, D.D. (3) Henry Hordson of Whitley, Northumberland, esq., and Ralph Bates of Newcastle upon Tyne, esq. (4) Henrietta Isaacson of Newcastle upon Tyne, spinster Copy extract of a lease and release from (1) to (2) upon the intended marriage of (1) and (4) of lands as at D/Br/D 950, 951 to the uses as specified | ||||||||||||
D/Br/D 955 | 1 file | 7 February 1802 (1) Hannah Ellison of Gateshead Park, spinster (2) Rt. Hon. Henry, Lord Ravensworth and Rev. Thomas Dockwray Copy release of a sixth part of £10,000 due under the marriage settlement of the late Henry Ellison, Esq. | ||||||||||||
D/Br/D 956 | 1 file | 6 November 1804 (1) Henry Ibbetson, Esq., demandant (2) Thomas William Carr, esq., tenant (3) Cuthbert Ellison, esq., and Thomas Gore, vouchees Copy exemplification of a common recovery by double vouchee for lands in the parishes of Brancepeth, Gateshead, Whickham and Ryton | ||||||||||||
D/Br/D 957 | parchment, 1 membrane, applied seals defective | 28 March 1810 (1) Henry Forster Mills of Emley, Yorkshire, clerk (2) Cuthbert Ellison of Hebburn Hall, esq. (3) Nathaniel Clayton the younger of Newcastle upon Tyne, esq., and John Clayton of Newcastle on Tyne, gent. (4) John Dodd of Hebburn Hall, gent. Feoffment from (1) to (2) of a farmhold in Helmeden Row of c.14a. in the occupation of Elizabeth Hinds with boundaries as specified Consideration: £750 | ||||||||||||
D/Br/D 958 | 1 file | 14 January 1814 (1) Henrietta Ellison of Gateshead Park, spinster (2) Elizabeth Hudson Copy release of a sixth part of £10,000 due under the marriage settlement of the late Henry Ellison, Esq. | ||||||||||||
D/Br/D 959 | 1 file | 31 May 1816 (1) Elizabeth Ellison of Gateshead Park, spinster (2) Cuthbert Ellison of Gateshead Park, esq. Copy release of all claim upon property due under the marriage settlement, will and codicil of the late Henry Ellison Consideration: £11,950 | ||||||||||||
D/Br/D 960 | parchment, 1 membrane, pendant seal | 8 June 1819 Letters of administration granted to John Clayton, esq., of the goods of the late Henry Thomas Carr, esq., limited to his interest in the residue of a term of 1000 years in lands at west Park and Oakenshaw and all other lands belonging to George Liddell in the parish of Brancepeth | ||||||||||||
D/Br/D 961 | 1 file | Abstract of title, 4 April 1729 – 6 November 1805, of the trustees of the marriage settlement of Cuthbert Ellison, Esq., to estates called West Park and Helmedon Row in the County of Durham, 19 June 1819 | ||||||||||||
D/Br/D 962 | parchment, 1 membrane | 16 February 1820 (1) Matthew Russell, esq.”, plaintiff (2) John Ralph Fenwick, Esq., and Dorothy, his wife, deforceants Final concord for lands in the parish of Brancepeth Consideration: 100 silver marks | ||||||||||||
D/Br/D 962 | parchment, 1 membrane | 16 February 1820 (1) Matthew Russell, esq.”, plaintiff (2) John Ralph Fenwick, esq., and Dorothy, his wife, deforceants Final concord for lands in the parish of Brancepeth Consideration: 100 silver marks | ||||||||||||
D/Br/D 963 | parchment, 1 membrane | 16 February 1820 (1) Matthew Russell (2) John Ralph and Dorothy Fenwick Final concord as at D/Br/D 962 | ||||||||||||
D/Br/D 963 | parchment, 1 membrane | 16 February 1820 (1) Matthew Russell (2) John Ralph and Dorothy Fenwick Final concord as at D/Br/D 962 | ||||||||||||
D/Br/D 964-965 | parchment, 8 membranes, applied seal: | 10 and 11 May 1820 (1) Cuthbert Ellison, now of Hebburn Hall, Esq., and Isabella Grace, his wife (2) Nathaniel Clayton of Newcastle upon Tyne, Esq., and George Tennant of Gray’s Inn, Middlesex, gent. (3) Matthew Russell of Brancepeth Castle, esq. (4) John Ward of Durham City, Esq. Revocation by (2) of the uses set out in indentures of 12 and 13 July 1804; and lease and release from (2) to (3) of lands as at D/Br/D 950, 951, with schedule of deeds, 13 May 1799 – 6 November 1804 Consideration: £29,250 | ||||||||||||
D/Br/D 964-965 | parchment, 8 membranes, applied seals | 10 and 11 May 1820 (1) Cuthbert Ellison, now of Hebburn Hall, Esq., and Isabella Grace, his wife (2) Nathaniel Clayton of Newcastle upon Tyne esq., and George Tennant of Gray’s Inn, Middlesex, gent. (3) Matthew Russell of Brancepeth Castle, Esq. (4) John Ward of Durham City, esq. Revocation by (2) of the uses set out in indentures of 12 and 13 July 1804; and lease and release from (2) to (3) of lands as at D/Br/D 950, 951, with schedule of deeds, 13 May 1799 – 6 November 1804 Consideration: £29,250 | ||||||||||||
D/Br/D 966 | parchment, 1 membrane, applied seals defective | 11 May 1820 (1) Cuthbert Ellison, esq. (2) Matthew Russell of Brancepeth Castle, esq. (3) James Shaw of Brancepeth, gent. (4) William Hunter of Holywell, gent. Feoffment from (1) to (2) of lands as at D/Br/D 957 Consideration: £750 | ||||||||||||
D/Br/D 966 | parchment, 1 membrane, applied seals defective | 11 May 1820 (1) Cuthbert Ellison, esq. (2) Matthew Russell of Brancepeth Castle, esq. (3) James Shaw of Brancepeth, gent. (4) William Hunter of Holywell, gent. Feoffment from (1) to (2) of lands as at D/Br/D 957 Consideration: £750 | ||||||||||||
D/Br/D 967 | 1 file | 11 May 1820 (1) Cuthbert Ellison, esq., and Isabella Grace, his wife (2) Nathaniel Clayton, esq., and George Tennant of Gray’s Inn, Middlesex, gent. (3) Matthew Russell, Esq. (4) John Ward of Durham City, gent. Abstract of title, 4 April 1729 – 6 November 1805, of the trustees of the marriage settlement of Cuthbert Ellison, Esq., to estates called West Park and Helmedon Row in the County of Durham, 19 June 1819 | ||||||||||||
D/Br/D 967 | 1 file | 11 May 1820 (1) Cuthbert Ellison, esq., and Isabella Grace, his wife (2) Nathaniel Clayton, Esq., and George Tennant of Gray’s Inn, Middlesex, gent. (3) Matthew Russell, Esq. (4) John Ward of Durham City, gent. Draft revocation on the part of (2) of the uses set out in the part recited deed of 12 and 13 July 1804; and release from (1) and (2)to (3) of all those messuages at West Park and Oakenshaw together with named closes thereto belonging; Burnmouth House in the township of Willington with closes as specified; a moiety of a messuage in Stockley with orchard and garth attached and named closes thereto belonging; several parcels of land on Willington and Stockley Commons allotted to late Henry Ellison; a house and appurtenances in Stockley with a close formerly part of Stockley Common, as specified; 2 messuages at Helmedon Row with named closes of c.291a. Includes a schedule of deeds, 13 May 1799 – 6 November 1804 Consideration: £29,250 | ||||||||||||
D/Br/D 968-969 | parchment, 4 membranes, applied seals defective | 12 and 13 May 1820 (1) Matthew Russell, Esq. (2) John Ward, gent. (3) Nathaniel Clayton, Esq., and George Tennant, gent. (4) Cuthbert Ellison, Esq., and Isabella Grace, his wife Mortgage by lease and release for securing £20,000 and interest from (1) to (3) of lands as at D/Br/D 950, 951 Endorsed: 15 March 1877 (1) Sir Walter Charles James of Betteshangar, Kent, bart.; Rev. Henry Dyne Carr of Whickham, clerk.; and John Clayton, esq. (2) Rt. Hon. Gustavus Russell Hamilton Russell, Viscount Boyne of Brancepeth Castle Reconveyance of lands as above Consideration: £20,000 | ||||||||||||
D/Br/D 970 | parchment, 1 membrane, applied seals defective | 13 May 1820 (1) John Clayton of Newcastle on Tyne, gent. (2) Matthew Russell, esq. (3) Nathaniel Clayton, esq., and George Tennant, gent. (4) Robert Ellison of Mary le Hone, Middlesex, esq. Assignment of the residue of a term of 1000 years from (1) to (4) in trust for (2) for the better securing payment of £20,000 to (3) of lands in West Park and Oakenshaw, and elsewhere in the parish of Brancepeth, formerly belonging to George Liddell, | ||||||||||||
D/Br/D 971 | 1 file | 13 May 1820 (1) John Clayton, gent. (2) Matthew Russell, Esq. (3) Nathaniel Clayton, esq., and George Tennant, gent. (4) Robert Ellison of Marylebone, Middlesex, Esq. Draft assignment of the residue of a term of 1000 years from (1) to (4) for securing £20,000 and interest to (3) of lands in West Park and Oakenshaw as specified | ||||||||||||
D/Br/D 972 | 1 file | 17 July 1820 Copy letters of administration, granted to Cuthbert Ellison and Ralph Carr, of the goods of Elizabeth Hudson of Whitley, Northumberland, widow, limited to the residue of 2 terms of 2000 and 21 years for lands as at D/Br/D 950, 951, together with leasehold lands held of the Bishop of Durham, and lands in the manor of Gateshead Will dated 25 April 1803 and codicil dated 2 November 1805, annexed | ||||||||||||
D/Br/D 973 | parchment, 3 membranes, applied seals | 31 July 1820 (1) Ralph Carr of Lincoln’s Inn, Middlesex, Esq., and Cuthbert Ellison, esq. (2) Robert Ellison, Esq.; Hannah Carr of Dunston Hill, widow (neé Ellison); George William Aylmer of Harley Street, Middlesex, esq.; and Henrietta, his wife (neé Ellison); Frederick Morrice of Betsanger, Kent, Esq., and Elizabeth, his wife (neé Ellison); Cuthbert Ellison, sole executor of the late Ann Ellison of Gateshead Park, spinster (3) Matthew Russell, esq. (4) Nathaniel Clayton, Esq., and George Tennant, esq. (5) John Clayton, gent. Assignment of the residue of a term of 2000 years from (1) to (5) of lands as at D/Br/D 950, 951 | ||||||||||||
D/Br/D 974 | 1 file | 31 July 1820 (1) Ralph Carr of Lincoln’s Inn, Middlesex, Esq.; and Cuthbert Ellison, esq. (2) Robert Ellison, esq.; Hannah Carr of Dunston Hill, widow; Hannah Ellison, spinster; George William Aylmer of Harley Street, Middlesex, Esq.; and Henrietta, his wife (neé Ellison); Frederick Morice of Betsanger, Kent, esq.; and Elizabeth, his wife (neé Ellison); and Cuthbert Ellison as executor of the late Ann Ellison of Gateshead Park, spinster (3) Matthew Russell, esq. (4) Nathaniel Clayton and George Tennant, esqs. (5) John Clayton, gent. Draft assignment for the residue of a term of 2000 years from (1) to (5) for securing £20,000 and interest to (4) in estates at West Park and Helmedon Row | ||||||||||||
D/Br/D 975 | 1 paper | Account of John Ward, solicitor, for work carried out for Matthew Russell for the conveyance of Cuthbert Ellison’s estate, 28 April 1819 – 18 September 1820 | ||||||||||||
D/Br/D 976 | 1 paper | Letter from J. Ward at Durham to Mr. Shaw concerning deeds and papers relating to Cuthbert Ellison’s estate, 30 December 1820 | ||||||||||||
D/Br/D 977 | 1 file | Schedule of title deeds and writings, 4 April 1729 -31 July 1820 relating to estates called West Park and Helmedon Row in the County of Durham, n.d. [1820] | ||||||||||||
D/Br/D 978 | parchment, 1 membrane, applied seal | 11 August 1856 (1) Thomas Simpson of Helmington Row, butcher (2) Rt. Hon. Gustavus Frederick, Viscount Boyne of Brancepeth Castle (3) William Emerson Wooler of Durham City, gent. Appointment from (1) to (2) to uses as specified of a parcel of land in Helmington Row of c.2r. with boundaries as specified; and covenant to produce deeds with schedule, 23 December 1828 – 8 December 1849 Consideration: £105 | ||||||||||||
D/Br/D 979 | parchment, 2 membranes, applied seal | 2 October 1860 (1) Charles Tennant of Gray’s Inn, Middlesex, gent. (2) John Clayton, Esq. Declaration respecting right of title of (2) to a principal sum of £20,000 upon a mortgage for lands as at D/Br/D 950, 951 on a joint account of the late Nathaniel Clayton and the late George Tennant | ||||||||||||
D/Br/D 980 | parchment, 3 membranes, applied seals | 30 October 1866 (1) John Clayton, esq. (2) Henrietta Lambton of Chesham Place, Middlesex, widow (3) Sir Walter Charles James, bart.; Rev. Henry Dyne Carr, and John Clayton, esq., executors of the will of late Cuthbert Ellison Assignment of a mortgage debt of £20,000 from (1) to (3) secured upon lands as at D/Br/D 950, 951 | ||||||||||||
D/Br/D 981-983 | Langley Quarry | |||||||||||||
D/Br/D 981 | 1 file | 2 June 1903 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Brandon and Byshottles Urban District Council Counterpart lease for 21 years of a parcel of land at Langley Quarry of c.2a. for the building of a sewage plant as specified in a sketch plan attached Consideration: £15 per annum | ||||||||||||
D/Br/D 982 | 1 file | 4 March 1925 (1) Rt. Hon. Gustavus Russell, Viscount Boyne (2) Brandon and Byshottles Urban District Council Counterpart lease for 21 years of a parcel of land at Langley Quarry of c.2a. for building a sewage plan as specified in a sketch plan attached Consideration: £15 per annum | ||||||||||||
D/Br/D 983 | 1 file, parchment | 3 January 1944 (1) G.H.R. Company (2) Brandon and Byshottles Urban District Council Copy conveyance of a parcel of land and wayleave at Langley Quarry of c.3a., as specified in a sketch plan attached Consideration: £278 | ||||||||||||
D/Br/D 984-1051 | Littleburn manor | |||||||||||||
D/Br/D 984 | parchment, 1 membrane, pendant seal, Latin | 24 October 1423 (1) John de Killome of Danby (2) Lord John Walker, vicar of Osmonderlaw and Lord John Orwen, vicar of Thornton Steward Feoffment of the manor of Littleburn, with appurtenances Witnessed by Roger Dask, John de Barton, Hugh de Burnegill, Richard de Newton and John de Esch | ||||||||||||
D/Br/D 985 | 1 file | 3 May 1696 (1) Rt. Hon. Bennett, Lord Sherrard, Baron of Le Trim, Ireland; Hon. Bennett Sherrard, Esq., son and heir; and Mary, his wife (neé Calverley) (2) Dame Mary Calverley, widow; Sir John Huband of Ipsley, Warwick, bart.; William Hartopp of Dolby Parva, Leicester, Esq.; William Gulston of St. Clements Danes, Middlesex, esq.; and Lawrence Carter senior of the Newarke, Leicester, Esq. Deed to lead the uses of a common recovery for the manor of Eryholme, Yorkshire, with messuages and lands as specified; the manor of Newton Hansard with messuages and lands as specified; and the manor of Littleburn/Burnehill as specified Consideration: £7,000 | ||||||||||||
D/Br/D 986-987 | parchment, 3 membranes, applied seals defective | 17 and 18 February 1700 / 1701 (1) Sir John Huband; William Hartopp, esq.; William Gulston, esq.; and Lawrence Carter, esq. (2) Thomas Bowes of Durham City, gent. (3) Rt. Hon. Bennett, Lord Sherard and Rt. Hon. Elizabeth, dowager Lady Sherard Lease and release from (1) to (2) of the manor of Littleburn alias Burnhill with c.330a. of land as specified Consideration: £2,080 | ||||||||||||
D/Br/D 988 | parchment, 1 membrane, applied seals | 18 February 1701 (1) Sir John Huband of Ipsley, Warwick, bart.; William Hartopp of Dolby Parva, Leicestershire, esq.; William Gulston of St. Clement Danes, Middlesex, esq.; and Lawrence Carter senior of the Newark of Leicester, esq. (2) Thomas Bowes of Durham City, gent. (3) Rt. Hon. Bonnet, Lord Sherard, baron of Le Trim, Ireland; and Rt. Hon. Elizabeth, dowager Lady Sherard Release from (1) and (3) to (2) of the manor of Littleburne alias Burnehill together with c.330a. in Littleburn as specified Consideration: £2,080 | ||||||||||||
D/Br/D 989-990 | parchment, 2 membranes, applied seals | 31 July and 1 August 1702 (1) Thomas Bowes, gent. (2) Henry Laws, gent. Mortgage by lease and release for securing £500 and interest of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 991 | 1 paper, applied seal, Latin / English | 3 August 1702 (1) Thomas Bowes of Durham City, gent. (2) Henry Laws of Billingham, gent. Bond in £1000 for the payment of £500 | ||||||||||||
D/Br/D 992 | Parchment, 1 membrane, applied seal defective | 19 August 1702 (1) Henry Laws of Billingham, gent. (2) Thomas Bowes, gent. Mortgage and defeasance for securing a sum of £500 and interest of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 993-994 | parchment, 2 membranes, applied seals defective | 20 and 21 August 1702 (1) Thomas Bowes, gent., and Catherine, his wife (2) Robert Spearman of Durham City, gent. Lease and release of lands as at D/Br/D 988 Consideration: £1,300 | ||||||||||||
D/Br/D 995 | 1 paper | 1703 Copy of the will dated 1 July 1703 of Henry Laws of Billingham, master mariner, as follows: To Henry Laws, his son, all messuages etc. in Billingham; To Sarah and Rebecca Laws, his daughters, £200 each out of £500 owed by Thomas Bowes; To Margaret Laws, his daughter, £200; To Margaret Laws, his wife, all household goods, and copyhold lands for life; To Henry Laws, his son, his ship “The Success” of Stockton His wife and son are joint executors | ||||||||||||
D/Br/D 996 | 1 paper, applied seal, Latin / English | 21 August 1703 (1) Thomas Bowes, gent. (2) Robert Spearman, gent. Bond in £2,600 for the performance of covenants set out in indentures of even date | ||||||||||||
D/Br/D 997-998 | parchment, 2 membranes, applied seals | 29 and 30 December 1703 (1) Henry Laws of Billingham, master mariner (2) Robert Spearman of Durham City, gent. (3) John Spearman of Hetton in the Hole, gent. (4) Thomas Bowes, gent.; Margaret Bowes of Billingham, widow; Sarah Laws of Billingham, spinster; Richard Smith of Foxton, gent., and Rebeccah, his wife (neé Laws) Lease and release from (1) to (3) of lands as at D/Br/D 988 Consideration: £526 10s.0d. from (2) to (1) | ||||||||||||
D/Br/D 999 | 1 paper, applied seals defective | 30 December 1703 (1) Henry Laws, master mariner and Margaret Laws, widow (2) Robert Spearman of Durham City, gent. (3) Thomas Bowes, gent. Assignment from (1) to (2) of a judgement for debt against (3) Consideration: £526 10s.0d. | ||||||||||||
D/Br/D 1000 | 1 paper, applied seal | 29 September 1705 (1) Thomas Bowes, gent. (2) Humphrey Doubleday of Durham City, gent. Articles of agreement for the purchase of lands as at D/Br/D 988 Consideration: £2,100 | ||||||||||||
D/Br/D 1001 | 1 paper, applied seal | 6 December 1705 (1) John Hunter (2) Ralph Gowland, Francis Mascall, Nicholas Richardson, Richard Lee, Attorneys of the Court of Pleas, Durham Warrant of attorney to acknowledge satisfaction of several judgements against Thomas Bowes and George Graham for £200 debt | ||||||||||||
D/Br/D 1002 | 1 paper, applied seal | 7 December 1705 (1) John Hunter of Meadomsley, gent. (2) Martin Nicholson of Durham City, merchant Assignment of a judgement for debt against Thomas Bowes Consideration: £100 | ||||||||||||
D/Br/D 1003 | 1 paper, applied seal defective | 10 December 1705 (1) Thomas Blakiston and Henry Busby (2) Ralph Gowland, John Mowbray, Nicholas Richardson and Richard Lee, Attorneys of the Court of Pleas, Durham Warrant of attorney to acknowledge satisfaction of several judgements against Thomas Bowes and George Graham for £200 debt | ||||||||||||
D/Br/D 1004 | 1 paper, applied seals defective | 11 December 1705 (1) Thomas Blaikiston of Durham City, gent.; and Henry Busby of New Elvett, gent. (2) Martin Nicholson of Durham City, merchant Assignment of a judgement for debt against Thomas Bowes Consideration: £100 | ||||||||||||
D/Br/D 1005 | 1 paper | Receipt of Cuthbert Bowes for £100 from Humphrey Doubleday, on behalf of Thomas Bowes, part payment for Littleburn, 11 December 1705 | ||||||||||||
D/Br/D 1006 | 1 paper, applied seal defective | 11 February 1705/06 (1) Dorothy Cradock (2) Ralph Gowland, John Mowbray, Nicholas Richards and Richard Lee, Attorneys in the Court of Pleas, Durham Warrant of attorney to acknowledge satisfaction of a judgement against Thomas Bowes for a debt of £220 | ||||||||||||
D/Br/D 1007 | 1 paper, applied seal | 11 February 1705 / 1706 (1) Dorothy Cradock of Durham City, widow (2) Martin Nicholson of Durham City, merchant Assignment of a judgement for debt against Thomas Bowes Consideration: £114 | ||||||||||||
D/Br/D 1008-1009 | parchment, 2 membranes, applied seals | 23 March 1705 / 1706 (1) Thomas Bowes, gent.; Katherine, his wife; and Robert Spearman, gent. (2) Humphrey Doubleday, gent. Lease and release of lands as at D/Br/D 988 Consideration: £2,100 | ||||||||||||
D/Br/D 1010-1011 | parchment, 2 membranes, applied seals defective | 22 and 23 March 1705 / 1706 (1) Robert Spearman, gent.; and John Spearman of Hetton in the Hole, esq. (2) Martin Nicholson, merchant (3) Thomas Bowes, gent. Lease and release from (1) to (2) of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 1012 | parchment, 1 membrane, applied seal, Latin / English | 23 March 1705 / 1706 (1) Thomas Bowes, gent. (2) Humphrey Doubleday, gent. Bond in £4,200 for the performance of covenants as at D/Br/D 1008, 1009 | ||||||||||||
D/Br/D 1013 | parchment, 1 membrane, applied seals, Latin / English | 23 March 1705 / 1706 (1) Thomas Bowes, gent.; and Cuthbert Bowes of Durham City, gent. (2) Humphrey Doubleday, gent. Bond in £4,200 for the quiet possession of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 1014 | 1 paper | 10 February 1713 / 1714 (1) Humphrey Doubleday, gent. (2) William Baynes of Elvet, Durham City, gent. Bond in £400 for the payment of £200 Endorsed: Receipts for annual payments of the above debt, 21 February 1727 – 4 November 1737 | ||||||||||||
D/Br/D 1015 | 1 paper | 3 August 1720 (1) Humphrey Doubleday of Butterby, gent. (2) Anne Busby of Durham City, widow Bond in £400 for the payment of £200 Endorsed: Receipts for annual payments of the above debt, 3 August 1726 – 3 August 1736 | ||||||||||||
D/Br/D 1016 | 1 paper | 14 April 1721 Copy will of Martin Nicholson of Old Elvet, Durham City, as follows: To Elizabeth Doubleday, his daughter, all real and personal estate whatsoever as sole executrix; Many small monetary bequests to family and friends, including the Quakers | ||||||||||||
D/Br/D 1017 | 1 paper | 7 August 1723 (1) Humphrey Doubleday, gent. (2) George Paxton of Durham City, merchant Bond in £300 for the payment of £150 Endorsed: Receipts for annual payments of the above debt, 12 August 1724 – 7 August 1736 | ||||||||||||
D/Br/D 1018 | 1 paper | 30 April 1726 (1) Humphrey Doubleday, gent. (2) George Paxton, merchant Bond in £500 for the payment of £250 Endorsed: Receipts for annual payments of the above debt, 3 May 1727 – 6 May 1737 | ||||||||||||
D/Br/D 1019 | 2 papers | 14 December 1726 Copy will of Humphrey Doubleday of Butterby, gent., as follows: To Martin Doubleday, his son, all lands etc. at Butterby and Southeron Closes, out of which he is to pay legacies of £100 each to Sarah, Hannah and Elizabeth, his daughters; To Humphrey Doubleday, his son, the Newhouse, Grainery etc. and a moiety of lands lying at Littleburn, out of which he is to pay a legacy of £100 to Deborah, his daughter; To Thomas Doubleday, his son, the old house at Littleburn, with lands as specified, out of which he is to pay a legacy of £100 to Frances, his daughter; To his wife all lands etc. at Broomhill in trust for his 5 daughters and Nicholson, his son; To Joshua Doubleday, his son, all copyhold lands at Coundon with remainders as specified held in trust by John Middleton and Thomas Richmond; To his wife all leasehold lands at Coundon upon trusts as specified for Henry and Ralph Doubleday, his sons His wife is executrix | ||||||||||||
D/Br/D 1020 | 1 paper | 14 December 1726 Abstract of the will of Henry Doubleday, gent. | ||||||||||||
D/Br/D 1021-1022 | parchment, 2 membranes, applied seals | 20 and 21 May 1737 (1) Humphrey Doubleday, gent., and Thomas Doubleday of London, merchant (2) Elizabeth Doubleday of Butterby, widow (3) Thomas Clennell and William Cuthbert, both of Newcastle on Tyne, esqs., and Anthony Wilkinson of Crosgate, esq. Mortgage for securing £2,600 and interest from (1) to (3) of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 1023 | 1 paper, applied seals | 23 May 1737 (1) Thomas Clennell of Newcastle on Tyne, esq.; William Cuthebert of Newcastle, esq.; and Anthony Wilkinson of Crosgate, esq. (2) George Paxton, merchant Declaration of trusts concerning £600, part of £2,600 secured by indentures of 22 and 23 May 1737 | ||||||||||||
D/Br/D 1024 | 1 paper, applied seals defective | 25 April 1739 (1) Elizabeth Doubleday of Butterby, widow, on behalf of herself and Martin, Humphrey and Thomas Doubleday, her sons (2) Thomas Reed of Framwelgate, Durham City, gent. Articles of agreement for the purchase of lands as at D/Br/D 988 Consideration: £4,250 | ||||||||||||
D/Br/D 1025 | 1 paper | 31 July 1739 (1) Elizabeth Doubleday, widow (2) Thomas Reed, gent. Receipt for £600, part of the purchase money for Littleburn estate | ||||||||||||
D/Br/D 1026-1027 | parchment, 3 membranes, applied seals defective | 13 and 14 September 1739 (1) Elizabeth Doubleday, widow; Martin Doubleday of Butterby, gent.; Humphrey and Thomas Doubleday, merchants (2) Thomas Clennell, William Cuthbert and Anthony Wilkinson, esqs., and George Paxton of Durham City, merchant (3) Thomas Reed of Framwelgate, Durham City, gent. Lease and release from (2)-(3) of lands as at D/Br/D 988 Consideration: £2,600 | ||||||||||||
D/Br/D 1028 | 1 paper, applied seals defective | 14 September 1739 (1) Elizabeth Doubleday, widow (2) Thomas Reed, gent. (3) John Reed of Durham City, gent. Assignment from (1) to (3) of several judgements for debt against Thomas Bowes Consideration: £1,650 | ||||||||||||
D/Br/D 1029 | 1 paper | 14 November 1739 (1) Thomas Reed, gent. (2) Elizabeth Doubleday, widow Bond in £1,500 for the payment of £750 Endorsed: Receipt for £750 as purchase money of the Littleburn estate, 30 April 1740 | ||||||||||||
D/Br/D 1030 | 1 paper, applied seal | 21 January 1739 / 1740 (1) Deborah Doubleday of Butterby, spinster (2) Thomas Reed, gent. Quitclaim of lands in Littleburn Consideration: £100 | ||||||||||||
D/Br/D 1031 | 1 paper, applied seals | 21 January 1739 / 1740 (1) George Paxton, merchant (2) William Howard of Old Elvet, Durham City, doctor of physick (3) Elizabeth Doubleday, widow, and Martin Doubleday, her son (4) Thomas Reed, gent. Release from (1)-(3) to (4) of all lands at Littleburn from all bonds and debts etc. of the late Humphrey Doubleday | ||||||||||||
D/Br/D 1032 | parchment, 1 membrane | 12 February 1739 / 1740 (1) Thomas Reed, plaintiff (2) Elizabeth, Martin, Humphrey and Thomas Doubleday, deforceants Final concord for messuages and lands [at Littleburn] in the parish of Brancepeth Consideration: £220 | ||||||||||||
D/Br/D 1033 | parchment, 1 membrane | 12 February 1739 / 1740 (1) Thomas Reed, plaintiff (2) Elizabeth, Martin, Humphrey and Thomas Doubleday, deforceants Final concord for messuages and lands in the parish of Brancepeth Consideration: £220 | ||||||||||||
D/Br/D 1034 | 1 paper, applied seal | 25 February 1746 / 1747 (1) Frances Doubleday of Butterby, spinster (2) Thomas Reed, gent. Quitclaim of lands in Littleburn Consideration: £100 | ||||||||||||
D/Br/D 1035-1036 | parchment, 3 membranes, applied seals defective | 3 and 4 March 1783 (1) Bridgett, Hannah Jane and Margaret Reed of Hanover Square, Middlesex, spinsters (2) Snow Clayton of Newcastle on Tyne, merchant Mortgage by lease and release for securing £2,700 and interest of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 1037 | 1 paper, applied seals defective | 4 March 1783 (1) Bridgett, Hannah Jane and Margaret Reed of Hanover Square, Middlesex, spinsters (2) Snow Clayton of Newcastle on Tyne, merchant Bond in £5,400 for the payment of £2,700 | ||||||||||||
D/Br/D 1038 | 1 paper, applied seals defective | 4 March 1784 (1) John Cookson of Middle Temple, London, esq., and Hannah Jane, his wife (neé Reed); and Bridget and Margaret Reed, spinsters (2) Snow Clayton, merchant Mortgage for securing a further sum of £300 and interest of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 1039 | 1 paper, applied seals defective | 4 March 1784 (1) John Cookson, esq.; Bridget and Margaret Reed, spinsters (2) Snow Clayton, merchant Bond in £600 for the payment of £300 | ||||||||||||
D/Br/D 1040 | parchment, 1 membrane, applied seals defective | 24 February 1785 (1) John and Hannah Jane Cookson (2) Henry Utrick Reay of Inner Temple, London, esq.; and Thomas Lowes of Newcastle on Tyne, esq. Lease [being part of a lease and release] of ‘/³ share of lands at Holywell, Nafferton and Littleburn, Morden, Edmondsley, Sedgefield, Henknoull and Stranton, as specified | ||||||||||||
D/Br/D 1041 | parchment, 1 membrane, applied seals | 9 May 1786 (1) John and Hannah Jane Cookson (2) Henry Utrick Reay and Thomas Lowes, esqs. Mortgage for securing a further sum of £1000 and interest of lands as at D/Br/D 1040 | ||||||||||||
D/Br/D 1042 | parchment, 1 membrane, applied seals defective | 1 August 1792 (1) Henry Utrick Reay of Burn Hall, esq.; and Thomas Lowes of Hertford Street, Middlesex, esq. (2) Samuel Castell of London, banker; and Charles Wren of Newcastle on Tyne Lease [being part of a lease and release] of lands as at D/Br/D 1040 | ||||||||||||
D/Br/D 1043 | parchment, 2 membranes, applied seal defective | 7 March 1793 (1) Robert Clayton of Newcastle on Tyne, esq. (2) Nathaniel Clayton of Newcastle on Tyne, esq. (3) Elizabeth Peareth of Newcastle on Tyne, spinster Assignment of a mortgage for securing £3,000 and interest from (1) to (3) for lands as at D/Br/D 988; and assignment of 2 bonds for the sum of £2,700 and £600 dated 4 March 1783 and 4 March 1784 (parchment, 2 membranes, applied seals defective) 1044 7 March 1793 (1) Robert Clayton, esq. (2) Nathaniel Clayton, esq. (3) Elizabeth Peareth, spinster Counterpart of D/Br/D 1043 | ||||||||||||
D/Br/D 1045 | parchment, 1 membrane, applied seal defective | 4 May 1797 (1) Elizabeth Peareth of Newcastle on Tyne, spinster (2) William Peareth of Usworth house, esq.; Charles Wren, esq.; and Rev. Robert Dent of Lanchester, clerk Lease [being part of a lease and release] of lands as at D/Br/D 988 | ||||||||||||
D/Br/D 1046 | parchment, 2 membranes, applied seal defective | 5 May 1797 (1) Elizabeth Peareth, spinster (2) Richard Thomas Peareth of Newcastle on Tyne, esq. (3) William Peareth of Usworth House, esq.; Charles Wren of Newcastle on Tyne, esq.; and Rev. Robert Dent of Lanchester, clerk Assignment of a mortgage and bonds as at D/Br/D 1043 | ||||||||||||
D/Br/D 1047 | 1 file | 13 February 1799 Copy will of John Cookson of Cavendish Square, Middlesex, esq., as follows: To Robert Hopper Williamson and James Wilkinson of Newcastle on Tyne, esqs., all real and personal estate upon trusts, as specified, for his wife and any children he may yet have, with remainders as specified | ||||||||||||
D/Br/D 1048 | 1 file | Abstract of title 12 October 1624 – 13 February 1799 to an estate called Littleburn, reciting deeds, 17 March 1804 | ||||||||||||
D/Br/D 1049-1050 | parchment, 9 membranes, applied seals defective | 14 and 15 May 1804 (1) Bridget Reed of Durham City, spinster (2) John Coulthurst of Gargrave, Yorkshire, esq. (3) Oliver Farrer of Bedford Square, Middlesex, esq.; and James Farrer of Lincoln’s Inn Fields, Middlesex, esq. (4) Robert Hopper Williamson of Newcastle on Tyne, esq. (5) William Peareth of Usworth House, esq. (6) Samuel Castell of London, banker (7) William Russell of Brancepeth Castle, esq. Lease and release from (5) to (7) of lands as at D/Br/D 988 Consideration: £3,000 from (7) to (5); £3,405 13s.4d. from (7) to (1); £3,405 13s.4d. from (7) to (3); £1,130 from (7) to (6); and £2,275 13s.4d. from (7) to (4) | ||||||||||||
D/Br/D 1051 | 1 paper | Letter from William Peareth at Usworth Rouse to William Russell at Brancepeth Castle concerning payment of 2 sums of £800 and £828 2s.6d., 8 January 1805 | ||||||||||||
D/Br/D 1052-1081 | Littlewhite | |||||||||||||
D/Br/D 1052-1053 | parchment, 2 membranes, pendant seals | 12 and 13 March 1684 / 1685 (1) Sir Ralph Cole of Branspeth Castle, bart. (2) Anthony Hall of Durham City, esq. Lease and release of a farmhold called Little White with closes as specified called Weatfeild, Burtrees, The Leazes, Birkfeild, Meadow Feild, Broome Close, Lambe Close and Little White Deane in the manor and parish of Brancepeth Consideration: £600 | ||||||||||||
D/Br/D 1054/1-2 | parchment, 2 membranes, applied seals | 29 and 30 April 1685 (1) John Hall of Durham City, alderman and Ann, his wife, and Anthony Hall, gent., his son (2) John Morton, Prebendary of Durham Cathedral Lease and release of Little White and lands as at D/Br/D 1052, 1053 Consideration: £640 | ||||||||||||
D/Br/D 1055 | 1 paper, applied seals | 30 April 1685 (1) John Hall, alderman and Anthony Hall, gent. (2) John Morton, clerk Acquittance of the purchase money of £640 for Little White | ||||||||||||
D/Br/D 1056 | parchment, 1 membrane, Latin | 28 November 1685 (1) John Morton, clerk, plaintiff (2) Sir Ralph and Dame Catherine Cole; John Hall, alderman, and Anne, his wife; and Anthony Hall, gent., deforceants Final concord for 2 messuages and lands in Branspeth parish Consideration: 160 silver marks | ||||||||||||
D/Br/D 1057 | parchment, 1 membrane, Latin | 28 November 1685 (1) John Morton, plaintiff (2) Sir Ralph and Dame Catherine Cole; John, Ann and Anthony Hall, deforceants Final concord as at D/Br/D 1056 | ||||||||||||
D/Br/D 1058 | 8 November 1689 (1) John Morton, clerk, plaintiff (2) Ralph Cole, bart., and Dame Catherine, his wife, deforceants Final concord for a messuage, garden, orchard and lands in the parish of Brawnspeth Consideration: 100 silver marks (Parchment, 1 membrane, Latin | |||||||||||||
D/Br/D 1059 | parchment, 1 membrane, Latin | 8 November 1689 (1) John Morton, plaintiff (2) Sir Ralph and Lady Catherine Cole, deforceants Final concord as at D/Br/D 1058 | ||||||||||||
D/Br/D 1060 | 1 file | Receipts for hay tithes from Little White farm, Brancepeth, 29 September 1663 – 29 September 1691 | ||||||||||||
D/Br/D 1061 | parchment, 1 membrane, applied seal | 20 October 1691 (1) Sir Ralph Cole, bart., and Nicholas Cole, esq., his son (2) John Rowell of Durham City, gent. (3) Rev. John Morton, clerk Declaration of the uses of (3) upon two fines and one recovery, of Little White and lands, as at D/Br/D 1051, 1053 | ||||||||||||
D/Br/D 1062-1063 | parchment, 2 membranes, applied seals | 29 and 30 December 1691 (1) Rev. John Morton (2) Thomas Davison of Norton, clerk; and James Cooke of Stockton upon Tease, merchant (3) Syth Robinson of Stockton, spinster, sister-in-law of James Cooke Lease and release from (1) to (2) upon the intended marriage of (1) and (3) of Little White and lands as at D/Br/D 1052, 1053 | ||||||||||||
D/Br/D 1064 | parchment, 1 membrane, pendant seals defective | 27 May 1692 (1) Sir Ralph Cole of Brawnspeth Castle, bart.; Nicholas Cole of West Auckland, esq., his son; John Hall of Durham City, alderman; and Anthony Hall of Durham City, draper, his son (2) John Morton, D.D., prebendary of Durham Cathedral and John Rowell of Durham City, gent. Quitclaim of all errors in fines etc. concerning lands at Brancepeth | ||||||||||||
D/Br/D 1065 | 1 paper, applied seal | 26 January 1693 / 1694 (1) Sir Ralph Cole, bart. (2) Rev. Dr. John Morton Gift of a parcel of common land adjoining the south part of the West Field, near Little White, within the manor of Brancepeth | ||||||||||||
D/Br/D 1066 | parchment, 1 membrane, applied seal | 6 October 1710 (1) Sir Henry Belasyse of Brancepeth Castle, knt. (2) Rev. John Morton, D.D. Confirmation of title to a parcel of waste land adjoining the Westfeild at Little White, as specified | ||||||||||||
D/Br/D 1067 | parchment, 1 membrane, applied seal | 9 March 1711 / 1712 (1) Rev. John Morton, D.D. (2) Joseph Atkinson of Little White, Brancepeth, yeo. Mortgage by demise for a term of 21 years of farmholds called Little White and Lady Closes, with closes called Burtrees, Lamb Close, The Leazes, Lizard Butts, Birkfeild, The Wood, Broomfeild, West Feild, Calf Garth, Lady Close, Middle Lady Close, East Lady Close, Eight Days Week, Ox Pasture, Great Lady Close, and Lady Close next Rectory lands Consideration: £80 p.a. | ||||||||||||
D/Br/D 1068 | parchment, 1 membrane, applied seal | 9 March 1711 / 1712 (1) Rev. John Morton, D.D. (2) Joseph Atkinson, yeo. Counterpart of D/Br/D 1067 | ||||||||||||
D/Br/D 1069 | 1 paper | Extract from the Brancepeth and Stockley enclosure award concerning an allotment of lands at Little White to Morton Davison of Beamish, Esq., 8 January 1759 | ||||||||||||
D/Br/D 1070-1071 | parchment, 3 membranes, applied seals defective | 4 and 5 May 1759 (1) Thomas Wardell of Melsonby, Yorkshire, husbandman and Elizabeth Wardell, his wife (2) Elizabeth Wardell of Pagebank, widow, mother of (1) (3) Morton Davison of Beamish, Esq. Lease and release and covenant to levy a fine from (1) to (3) for 14a. 2r. 25p. of land formerly part of Brancepeth Common, with boundaries as specified Consideration: £120 | ||||||||||||
D/Br/D 1072 | parchment, 1 membrane | 11 May 1759 (1) Morton Davison, Esq., plaintiff (2) Thomas Wardell, husbandman and Elizabeth, his wife, deforceants Final concord for 15a. of land etc. in Brancepeth Consideration: 100 silver marks | ||||||||||||
D/Br/D 1073 | parchment, 1 membrane | 11 May 1759 (1) Morton Davison, plaintiff (2) Thomas and Elizabeth Wardell, deforceants Final concord as at D/Br/D 1072 | ||||||||||||
D/Br/D 1074-1075 | parchment, 4 membranes, applied seals | 10 and 11 January 1800 (1) Sir John Eden of Windlestone, bart.; and Morton John Eden of Windlestone, esq., his son (2) Rt. Son. William, Lord Auckland Mortgage by lease and release for securing £2,500 and interest of Little White Farm containing 176a. and Brawnsden Farm containing 103a. | ||||||||||||
D/Br/D 1076 | Parchment, 2 membranes, applied seals | 27 September 1800 (1) Sir John Eden, bart., and Morton John Eden, esq. (2) Rt. Son. William, Lord Auckland Deed of appointment and further charge of £500 upon lands as at D/Br/D 1074, 1075 | ||||||||||||
D/Br/D 1077-1078 | parchment, 3 membranes, applied seals | 28 and 29 September 1800 (1) Rt. Hon. William, Lord Auckland (2) Rt. Rev. John, Lord Archbishop of Canterbury and John Sullivan of Rickings near Colnebrooke, Buckinghamshire, Esq. Assignment of a mortgage by lease and release for securing £3,000 and interest in lands as at D/Br/D 1074, 1075 | ||||||||||||
D/Br/D 1079 | 1 paper | Schedule of deeds, 12 March 1684 – October 1800 relating the title to 2 freehold farms called Little White and Brawnsden, property of Sir John Eden, bart. and Morton John Eden, Esq., his son, conveyed in mortgage for £3,000, October 1800 | ||||||||||||
D/Br/D 1080-1081 | parchment, 8 membranes, applied seals | 29 and 30 June 1813 (1) Morton John Davison (formerly Eden) of Beamish, esq. (2) Rt. Son. John Sullivan, Privy Councillor (3) Edward Disbrowe of Walton upon Trent, Derbyshire, Esq. (4) William Russell of Brancepeth Castle, esq. Lease and release from (1) to (4) of lands as at D/Br/D 1074, 1075 Consideration: £3,000 | ||||||||||||
D/Br/D 1082-1124 | Low Wooley Farm | |||||||||||||
D/Br/D 1082 | parchment, 1 membrane, pendant seal defective | 13 May 1668 (1) Thomas Conyers of Wooley, gent. (2) John Busby of Twisell, yeo. Assignment of the residue of a term 6f 99 years in a farmhold called Low Wooley in Brancepeth together with closes called Mark Close, Broad Meadows, Low Leazes and Rippon Close as specified | ||||||||||||
D/Br/D 1083 | parchment, 1 membrane, pendant seal defective | 14 May 1668 (1) Thomas Conyers of Wooley, gent. (2) Robert Busby of Twisell, yeo. Feoffment of Low Wooley Farm, parcel of the manor of Brancepeth together with closes called The Mark Close, Broad Meadowes, Low Leasses and Rippon Close Consideration: £420 | ||||||||||||
D/Br/D 1084 | parchment, 1 membrane, Latin | 23 July 1668 (1) Robert Busby, plaintiff (2) Thomas Conyers and Margaret, his wife, deforceants Final concord for a messuage and lands at Low Wooley, Brancepeth Consideration: 160 silver marks | ||||||||||||
D/Br/D 1085 | parchment, 1 membrane, Latin | 23 July 1668 (1) Robert Busby, plaintiff (2) Thomas and Margaret Conyers, deforceants Final concord as at D/Br/D 1084 | ||||||||||||
D/Br/D 1086 | parchment, 1 membrane, applied seal, Latin / English | 14 April 1688 (1) Sir Ralph Cole, bart. (2) Thomas Busby, yeo. Bond in £500 for the performance of covenants set out in indentures of even date | ||||||||||||
D/Br/D 1087 | parchment, 2 membranes, pendant seal, Latin / English | 15 April 1707 Probate of the will dated 13 May 1706 of Robert Busby of Goodwellfield House, Brancepeth, gent., as follows: To Thomas Busby, his son, all messuages in Stockley and Brancepeth called Fewster’s Farm and Goodwellfield; To Mary Busby, his daughter, all personal estate, as sole executrix | ||||||||||||
D/Br/D 1088 | 2 papers | 15 November 1729 Copy will of Thomas Busby of Goodwellfield, Brancepeth gent., as follows: To John Busby and Robert Watson, his nephew;, all lands etc. at Wooley, subject to payment of annuity to Ann Busby, his sister, and in default to Lively Busby, his nephew; To George and John Watson, his nephews, lands at Goodwellfield House and Moore House with messuages at Brancepeth, and in default to Lively Busby; Minor bequests to family and servants John Busby is sole executor | ||||||||||||
D/Br/D 1089 | 1 paper | 17 September 1741 Copy will of Lively Busby of Durham City, inn keeper, as follows: To John Busby, his brother, the reversion of expectancy on lands at Low Wooley etc., bequeathed under the will of the late Thomas Busby, upon trusts as specified, for his wife and 5 younger children, as guardian and executor | ||||||||||||
D/Br/D 1090 | parchment, 1 membrane, applied seals defective | 20 July 1750 (1) John Busby of Low Wooley, gent., and John Busby of Low Wooley, mariner, his nephew (2) Jane Wilson of Sheraton, spinster Mortgage by demise for a term of 500 years of a moiety of lands as at D/Br/D 1082 Consideration: £150 | ||||||||||||
D/Br/D 1091-1092 | parchment, 3 membranes, applied seals defective | 18 and 19 July 1755 (1) John Busby, gent., and John Busby, mariner (2) Jane Wilson, spinster (3) John Wilson of Sheraton, gent. Lease and release and covenant to levy a fine from (1) to (3) for the better securing of payment of £150 and interest to (2) of lands as at D/Br/D 1082 | ||||||||||||
D/Br/D 1093 | Parchment, 1 membrane | 31 October 1755 (1) John Wilson, plaintiff (2) John Busby, the uncle, and John Busby, the nephew, deforciants Final concord for 2 messuages and lands in the parish of Brancepeth Consideration: 100 silver marks | ||||||||||||
D/Br/D 1094 | parchment, 1 membrane | 31 October 1755 (1) John Wilson, plaintiff (2) John Busby, the uncle and John Busby, the nephew, deforceants Final concord as at D/Br/D 1093 | ||||||||||||
D/Br/D 1095-1096 | parchment, 2 membranes, applied seals | 11 and 12 February 1765 (1) John Wilson of Sheraton, gent. (2) Jane Wilson, spinster (3) John Busby, gent., and John Busby, mariner Lease and release from (1) and (2) to (3) to the uses as specified, of Low Wooley Farm and lands as at D/Br/D 1082 Consideration: £157 3s.5d. | ||||||||||||
D/Br/D 1097 | parchment, 1 membrane, applied seals | 12 February 1765 (1) Jane Wilson of Sheraton, spinster (2) John Busby of Brancepeth, gent.; and John Busby of Sunderland near the Sea, mariner, his nephew (3) Richard Threlkeld of Brancepeth, gent. Assignment of the residue of a term of 500 years from (1) to (3) in a moiety of Low Wooley Farm and lands as at D/Br/D 1082 Consideration: £157 3s.5d. from (2) to (1) | ||||||||||||
D/Br/D 1098-1099 | parchment, 2 membranes, applied seals | 18 and 19 February 1765 (1) John Busby, gent. (2) John Busby, mariner Lease and release for securing an annuity of £16 for life of lands as at D/Br/D 1082 | ||||||||||||
D/Br/D 1100-1101 | parchment, 3 membranes applied seals | 10 and 11 May 1776 (1) Robert Watson of Stoney Gate, Houghton le Spring, yeo.; and William Watson of East and Middle Herrington, yeo., his son (2) John Richardson of Framwelgate, Durham City, Esq. (3) Abraham Oliver of Gilligate, Durham City, gent. Deed to lead the uses of a common recovery by lease and release from (1) to (3) for securing £200 and interest to (2) of lands as at D/Br/D 1082 | ||||||||||||
D/Br/D 1102 | parchment, 1 membrane, pendant seal | 14 May 1776 (1) William Hopper, gent., demandant (2) Abraham Oliver, gent., tenant (3) Robert and William Watson, vouchees Exemplification of a common recovery of a moiety of 2 messuages and lands at Low Wooley, Brancepeth | ||||||||||||
D/Br/D 1103-1104 | parchment, 2 membranes, applied seals | 17 and 18 April 1778 (1) John Busby, mariner (2) Richard Threlkeld, gent. Mortgage by lease and release for securing £550 and interest of a moiety of Low Wooley Farm and lands as at D/Br/D 1082 | ||||||||||||
D/Br/D 1105 | 1 paper | 18 September 1784 Copy will of Richard Threlkeld, gent., as follows: To Henry Threlkeld, his son, a messuage [in Brancepeth and £50; To Margaret Threlkeld, his daughter, all other real and personal estate, as sole executrix; Minor monetary bequests to family | ||||||||||||
D/Br/D 1106 | parchment, 1 membrane | 4 November 1787 (1) Thomas Terry, gent., plaintiff (2) John Busby and Isabella, his wife, deforceants Final concord for a moiety of 2 messuages and lands in the parish of Brancepeth Consideration: 100 silver marks | ||||||||||||
D/Br/D 1107 | parchment, 1 membrane | 4 November 1787 (1) Thomas Terry, plaintiff (2) John and Isabella Busby, deforceants Final concord as at D/Br/D 1106 | ||||||||||||
D/Br/D 1108-1109 | parchment, 3 membranes, applied seals defective | 29 and 30 August 1788 (1) Henry Threlkeld of London, gent. (2) John Busby, master mariner and Isabella, his wife (3) Margaret Threlkeld of Brancepeth, spinster (4) Thomas Terry of Darlington, gent. Mortgage by lease and release for securing £500 and interest from (1) to (2) and covenant to levy a fine for a moiety of a farmhold in Brancepeth called Low Wooley together with closes, as specified called Meadow Field, East Field, Wood Field, Wood Nook, Stubbs Wood, Rushey Fields, Hillfield, Barn Field, Middle Field, Broad Meadows, West Field, and Rippon Close, together with 3 closes of c.125a. called North, Middle and South Allotments, all of which are in Brancepeth | ||||||||||||
D/Br/D 1110 | parchment, 2 membranes, pendant seal | 11 December 1790 Probate of the will dated 28 July 1789 of William Watson of Stoney Gate, Houghton le Spring, yeo., as follows: To Margaret, his wife, and Ann, Eleanor and William, his children, all household goods To John Elliot of Newbottle, gent., and John Bowden of Houghton le Spring innkeeper, all messuages and lands at Stoney Gate and Wooley upon trusts as specified for his wife and children, as trustees and executors | ||||||||||||
D/Br/D 1111-1112 | parchment, 2 membranes, applied seals defective | 4 and 5 February 1791 (1) John Richardson of Framwelgate, Durham City, esq. (2) Richard Summers of Durham City, cordwainer Mortgage by lease and release for securing £300 and interest, of a moiety of Low Wooley Farm and lands as at D/Br/D 1082 | ||||||||||||
D/Br/D 1113-1114 | parchment, 4 membranes, applied seals defective | 11 and 12 February 1791 (1) John Busby, master mariner (2) Margaret Threlkeld, spinster (3) Thomas Terry, gent. (4) John Elliott, gent. (5) Anthony Dunn of Darlington, grocer Lease and release from (2) and (3) to (5) of lands as at D/Br/D 1108, 1109, with covenant to pay £500 from (4) to (3) Consideration: £450 from (4) to (3) | ||||||||||||
D/Br/D 1115 | 1 paper, printed form | 12 February 1791 (1) John Elliot of Newbottle, gent. (2) Thomas Terry, gent. Bond in £1000 for the payment of £500 | ||||||||||||
D/Br/D 1116-1117 | parchment, 6 membranes, applied seals | 5 and 6 January 1795 (1) William Watson of Stoney Gate, Houghton le Spring, butcher (2) Margaret Watson of Stoneygate, widow (3) John Elliot, gent., and John Bowdon of Houghton le Spring, innkeeper (4) Richard Summers, cordwainer (5) Richard Scruton of Durham City, gent. (6) Rain Gregson of Sunderland near the Sea, surgeon and apothecary Release from (1) – (4) to create (5) as tenant to the praecipe for suffering a common recovery, of Low Wooley farm and lands of c.125a. thereto belonging, as specified Consideration: £950 | ||||||||||||
D/Br/D 1118-1119 | parchment, 2 membranes, applied seals | 13 and 14 November 1797 (1) Thomas Terry, gent. (2) Anthony Dunn, grocer (3) John Elliot, gent. (4) John Bowdon, innkeeper Lease and release from (2) to (4) in trust for (2) of lands as at D/Br/D 1108, 1109 Consideration: £518 15s.0d. from (3) to (1) | ||||||||||||
D/Br/D 1120 | 1 file | Statement of the case, and opinion of Charles Butler of Lincoln’s Inn thereon, concerning the title to lands at Low Wooley 6 April 1814 | ||||||||||||
D/Br/D 1121 | 1 paper | 15 March 1817 Copy will dated 13 October 1816 of John Elliot, gent., as follows: To Isabella and Sarah Elliot, his daughters, all lands at Stoneygate; To Henry and Richard William Elliot, his sons, all messuages, pottery etc. at Ouseburn, Northumberland; To John, Henry and Richard William Elliot, his sons, residue of all real and personal estate, as joint executors | ||||||||||||
D/Br/D 1122 | 1 paper | Statement of the case and opinion of Richard Preston of Lincoln’s Inn, thereon, concerning the title to lands at Low Wooley, 10 July 1818 | ||||||||||||
D/Br/D 1123 | 1 file | Abstract of title, 13 May 1668 – 11 July 1795 to Low Wooley farm belonging to John Elliot, esq., and contracted to be sold to William Russell, esq., 7 September 1818 | ||||||||||||
D/Br/D 1124 | 30 October 1818 (1) John Elliot of Seaham, farmer; Henry Elliot of Ouseburn, Newcastle upon Tyne, earthenware manufacturer; and Richard William Elliot of Stoneygate, farmer (2) John Bowden now of Dean House, Houghton le Spring, farmer (3) Richard Summers, cordwainer (4) Matthew Russell of Brancepeth Castle, esq. (5) James Shaw of Brancepeth, Land steward Feoffment and covenant to levy a fine from (1) to (4) of Low Wooley Farm and lands, as specified, to the uses as specified Consideration: £3,600 (parchment, 3 membranes, applied seals | |||||||||||||
D/Br/D 1125 | Oakenshaw | |||||||||||||
D/Br/D 1125 | parchment, 1 membrane, applied seal | 30 September 1863 (1) Rt. Hon. Gustavus Frederick, Viscount Boyne of Brancepeth Castle; Emma Maria, Viscountess Boyne; and Hon. Gustavus Russell Hamilton Russell (2) Rev. Frederick Wardell Ruxton, curate of the church of Willington, and successors Gift of a parcel of land in Oakenshaw of 252 sq. yards as shown on the endorsed sketch plan as a site for a school for poor persons | ||||||||||||
D/Br/D 1126-1138 | Primrose Side | |||||||||||||
D/Br/D 1126 | parchment, 2 membranes, applied seals | 3 January 1765 (1) Elizabeth Holmes of Allertongate, Durham City, widow (2) Ralph Holmes of Allertongate and Margery, his wife (3) Clement Wilkinson of Crosgate, Durham City, innkeeper (4) Eleanor Burletson of Allertongate, spinster and Isabella Surtees of Allertongate, spinster Release from (1) and (2) to Isabella Surtees to lead the uses of a fine, of a close called High Meadows of c.7a. with a close and house adjoining of c.8a.; a parcel of arable land formerly part of Brandon Low Moor of c.5a. with boundaries as specified; 19a.8p. of land in Middle Wood or Ushaw Moor with boundaries as specified Consideration: £140 from Eleanor Burletson to (1) and (2); £60 from Eleanor Burletson to (3); and £100 from (3) to (2) | ||||||||||||
D/Br/D 1127-1128 | parchment, 3 membranes, applied seals | 13 and 14 May 1803 (1) John Greenwell of Beamish, gent. (2) Thomas Lambton Harling of Stobb House, Brancepeth, gent. (3) William Harling of Greenhead, gent. Lease and release from (1) to (3) to the use of (2) of a freehold estate at Primrose Side as at D/Br/D 1126 Consideration: £480 from (2) to (1) | ||||||||||||
D/Br/D 1129 | parchment, 1 membrane, applied seals | 27 July 1850 (1) Thomas Baker of Newcastle upon Tyne, gent.; and Joseph Laing of Stockton, merchant, assignees of William Harling of Stob house, shipowner, bankrupt (2) William Harling (3) William Crawford Newby of Stockton, gent. Conveyance from (1) to (3) of a freehold estate at Primrose Side as at D/Br/D 1126, together with one fourth part of coal seams, in Primrose Side, as specified Consideration: £1,050 | ||||||||||||
D/Br/D 1130 | 1 paper | 3 February 1852 (1) William Crawford Newby, gent. (2) Hon. Gustavus Frederick Hamilton Russell of Brancepeth Castle Articles of agreement for the purchase of a freehold estate at Primrose Side, together with coal seams as at D/Br/D 1129 Consideration: £1140 | ||||||||||||
D/Br/D 1131 | parchment, 2 membranes, applied seal | 22 May 1852 (1) William Crawford Newby, gent. (2) Hon. Gustavus Frederick Hamilton Russell Conveyance of lands and coal seams as at D/Br/D 1129 Consideration: £1,140 | ||||||||||||
D/Br/D 1132 | 1 paper | Note of deeds relating to Primrose Side estate, 27 May 1852 | ||||||||||||
D/Br/D 1133/1-2 | 2 papers | Bills from Thomas Thornton for provision of barley meal to Mr. Wolar, esq., 24 November and 15 December 1859 | ||||||||||||
D/Br/D 1134/1-2 | 2 papers | Bill from James Raine [solicitor?] for work carried out for W.E. Wooler, esq., in relation to Middridge, Rushyford and Brandon, September 1858 – January 1859 with covering letter, January 1859 | ||||||||||||
D/Br/D 1135 | 1 paper | Copy burial entry of Thomas Lambton Harling of Stob House, taken from the Brancepeth register, 18 February 1845, n.d. [1862] | ||||||||||||
D/Br/D 1136 | 1 paper | Copy marriage entry of Joseph Dodgshon and Elizabeth Scott taken from the Houghton le Spring register, 24 February 1799, 17 July 1863 | ||||||||||||
D/Br/D 1137 | parchment, 1 membrane, applied seals | 18 June 1864 (1) William Dodgshon of Houghton-le-Spring (2) Elizabeth Dodgshon of Houghton-le-Spring, widow (3) Gustavus Frederick, Viscount Boyne (4) William Emerson Wooler of Durham City, gent. Conveyance from (1) and (2) to (3) of a parcel of land on which a cottage and shop were formerly erected, in Primroseside as specified, to the uses to bar dower, as specified Consideration: £28 3s.0d. | ||||||||||||
D/Br/D 1138 | 2 papers | Declaration of Elizabeth Dodgshon, widow, concerning purchase etc. of lands as at D/Br/D 1137 by her late husband, 18 June 1864 Annexed: Copy baptism entry for William Dodgshon of Newbottle, taken from the Houghton le Spring register, 27 April 1800, 16 June 1864 | ||||||||||||
D/Br/D 1139-1169 | Quarry Hill Farm | |||||||||||||
D/Br/D 1139 | 1 file and 1 paper | 5 February 1689 / 1690 Copy will of Thomas Cradock, Commissary of the Archdeaconry of Richmond [born at Harperley Hall], esq., as follows: To Thomas Bowes, godson, all lands at Bradley, on the death of Dorothy Cradock, his wife; To Richard Cradock, his cousin, lands at Gainforth on the death of Dorothy Cradock; To 4 cousins Cradocks at Auckland, a house for the lives of Rachel Cradock and William Cradock’s widow; To Dorothy, his wife, all household goods for life together with lands in Yorkshire and Durham for life; To Thomas Bowes and heirs, lands in Quarry Hill on death of his wife, together with all other lands to be shared with Ralph Hutton, his nephew; Many smaller bequests to family, friends and the poor Executors are Dorothy Cradock, Ralph Hutton of Mains forth and Thomas Bowes Enclosed: 18 March 1689 / 1690 (1) Thomas Bowes of Durham City, gent. (2) Archbishop of York Bond in £1,000 to redeliver the will of Thomas Cradock, unaltered to the Prerogative Court at York | ||||||||||||
D/Br/D 1140 | parchment, 1 membrane, applied seal | 1 March 1709 / 1710 (1) Thomas Bowes of South Baily, Durham City, gent. (2) Thomas Bowes the younger, son of (1) Surrender of a messuage called Quarry Hill in the parish of Brancepeth Consideration: £5 | ||||||||||||
D/Br/D 1141 | 1 file | Copy decree in Chancery in the case between Thomas Bowes senior, plaintiff and Thomas Bowes junior and George Wall, defendants to confirm a deed of settlement of the Quarry Hill estate on Thomas Bowes junior and his heirs, 17 September 1717 | ||||||||||||
D/Br/D 1142-1143 | parchment, 2 membranes, applied seals defective | 4 and 5 February 1717 / 1718 (1) Thomas Bowes the younger of Durham City, gent. (2) Richard Smith the younger of Old Elvett, Durham City, gent. (3) George Forster of Durham City, gent. Lease and release and deed to lead the uses of a common recovery from (1) to (2) of a messuage and farm called Quarry Hill in the parish of Brancepeth | ||||||||||||
D/Br/D 1144-1145 | parchment, 2 membranes, applied seals | 14 and 15 April 1721 (1) Thomas Bowes, gent. (2) Robert Wharton of Durham City, gent. Mortgage by lease and release for securing £200 and interest of a farm called Quarry Hill | ||||||||||||
D/Br/D 1146 | parchment, 1 membrane, applied seals defective | 10 February 1722 (1) Thomas Bowes, gent. (2) Robert Wharton, gent. Further mortgage for securing a further sum of £700 of lands as at D/Br/D 1144, 1145 | ||||||||||||
D/Br/D 1147 | parchment, 1 membrane, applied seal defective | 10 August 1722 (1) Thomas Bowes, gent. (2) Robert Wharton, gent. Release of equity of redemption except the proviso of redemption as specified for lands as at D/Br/D 1144, 1145 Consideration: £100 | ||||||||||||
D/Br/D 1148 | Parchment, 1 membrane, Latin | 1 September 1722 (1) Robert Wharton, gent., plaintiff (2) Thomas Bowes, gent., deforciant Final concord for 6 messuages and lands at Quarry Hill Consideration: 200 silver marks | ||||||||||||
D/Br/D 1149 | parchment, 1 membrane, applied seals | 28 December 1728 (1) Thomas Bowes of Quarry Hill, gent. (2) Robert Wharton, alderman Further mortgage for securing a further sum of £100 for lands as at D/Br/D 1144, 1145 | ||||||||||||
D/Br/D 1150-1151 | parchment, 2 membranes, applied seals defective | 27 and 28 June 1729 (1) Thomas Bevies, gent. (2) Robert Wharton, alderman (3) Thomas Taylerson of Milburngate, Durham City, gent. Mortgage by lease and release from (1) and (2) to (3) of a farm called Quarry Hill together with 2 other messuages in Brancepeth and several closes in Brancepeth called Coopers Closes and Edgars Close Consideration: £600 from (3) to (2) | ||||||||||||
D/Br/D 1152-1153 | parchment, 2 membranes, applied seals defective | 2 and 4 January 1730 / 1731 (1) Thomas Bowes, gent. (2) Richard Wilkinson of Crossgate, Durham City, executor of Thomas Taylerson (3) William Wilkinson of Crossgate, son of (2) and grandson of Thomas Taylerson Additional mortgage for securing £1,000 and interest from (1) and (2) to (3) of lands as at D/Br/D 1150, 115] | ||||||||||||
D/Br/D 1154 | 1 paper, Latin / English | 4 January 1730 / 1731 (1) Thomas Bowes, gent. (2) William Wilkinson, gent. Bond in £2000 for the payment of £1,000 | ||||||||||||
D/Br/D 1155 | 1 paper, Latin | Copy judgement in the case for debt between William Wilkinson, gent., and Thomas Bowes, gent., 13 May 1732 | ||||||||||||
D/Br/D 1156-1157 | parchment, 2 membranes, applied seals defective | 1 and 2 February 1732 / 1733 (1) Richard Wilkinson, gent., and William Wilkinson, gent. (2) Thomas Bowes, gent. (3) William Belasyse, esq. Mortgage by lease and release and covenant to levy a fine from (2) to (3) for a farm called Quarry Hill and 2 messuages in Brancepeth belonging to (2) Consideration: £1,057 19s.0d. | ||||||||||||
D/Br/D 1158 | 2 February 1732 / 1733 (1) Thomas Bowes, gent. (2) Thomas Henzell, William Midford, Christopher Carleton, Richard Marriott, Thomas Lloyd, Thomas Franke, John Hutton, John Ingleby, George Johnson, John Mann and Arthur Walton, esqs. Power of attorney to file common bail for (1) in the action of debt for £2,400 brought by William Belasyse, esq., to accept of a declaration against (1) and confess judgement against him by Non Sum Informatus (1 paper, applied seal) | |||||||||||||
D/Br/D 1159 | parchment, 1 membrane, applied seals defective | 2 February 1732 / 1733 (1) William Wilkinson, gent. (2) William Belasyse of Brancepeth Castle, esq. Assignment of judgement and debt of Thomas Bowes, gent. Consideration: £1,057 19s.0d. | ||||||||||||
D/Br/D 1160 | parchment, 1 membrane, applied seals defective | 2 February 1732 / 1733 (1) Richard Smith of Old Elvet, Durham City, gent. (2) Thomas Bowes, gent. (3) William Belasyse, esq. (4) James Davison of North Biddick, esq. Assignment of a mortgage for the residue of a term of 500 years from (1) to (4) of lands as at D/Br/D 1156, 1157 Consideration: £1,200 | ||||||||||||
D/Br/D 1161 | 1 paper, applied seal, Latin / English | 2 February 1732 / 1733 (1) Thomas Bowes, gent. (2) William Belasyse, esq. Bond in £2,400 for the payment of £1,200 | ||||||||||||
D/Br/D 1162-1163 | parchment, 2 membranes, applied seals defective | 5 and 6 November 1754 (1) Elizabeth Bowes of St. Oswald’s parish, Durham, widow, and Marjory Bowes, spinster, her daughter (2) William Belasyse, esq. 1162-1163 Lease and release of Quarry Hill Farm, and Cowper Closes and Edgars Close in Brancepeth; and quitclaim from (2) to (1) of judgements in the real and personal estate of the late Thomas Bowes including a farmhold called Woodhouse in the parish of St Andrew Auckland, as specified | ||||||||||||
D/Br/D 1164-1165 | parchment, 3 membranes, applied seal | 4 and 5 April 1759 (1) William Belasyse, esq. (2) Charlotte Cartwright of Westminster, Middlesex, widow Mortgage by lease and release for securing £1,200 and interest, of Quarry Hill Farm and all other messuages in Brancepeth formerly held by Thomas Bowes | ||||||||||||
D/Br/D 1166-1167 | parchment, 3 membranes, applied seals defective | 13 and 14 May 1777 (1) Charlotte Cartwright of Exeter, widow (2) Rt. Hon. Henry, Earl Fauconberg (3) John Tempest of Winyard, esq. Lease and release from (1) to (3) of lands as at D/Br/D 1164, 1165 Consideration: £1,200 | ||||||||||||
D/Br/D 1168 | parchment, 1 membrane, pendant seal | 12 May 1797 Letters of administration granted to Henry Mills of Willington, esq. to administer the estate of the late Henry Harper of Lincoln’s Inn, gent. limited to the residue of a term of 1000 years in several farms called Moreley Farms in the parish of Brancepeth, as specified | ||||||||||||
D/Br/D 1169 | parchment, 2 membranes, pendant seal | 12 May 1797 Letters of administration granted to Henry Mills, esq., to administer the estate of the late James Davison of North Biddick, esq., limited to the residue of a term of 500 years in lands at Quarry Hill as specified; with will of James Davison dated 18 November 1751, annexed | ||||||||||||
D/Br/D 1170-1380 | Stockley | |||||||||||||
D/Br/D 1170-1171 | Clarke’s Farm | |||||||||||||
D/Br/D 1170 | parchment, 1 membrane | 8 May 1691 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Stephen Barker of Brancepeth, joiner Mortgage for a term of 999 years of a farmhold formerly called Clarke’s Farm together with 4 closes of land as specified Consideration: £100 | ||||||||||||
D/Br/D 1171 | parchment, 1 membrane | 19 April 1701 (1) Sir Ralph Cole, bart. (2) Stephen Barker, joiner (3) Sir Henry Belasyse of Potto, Yorkshire, knt. (4) William Lambton of Lambton, esq., and Anthony Salvyn of New Elvett Assignment of a mortgage for the residue of a term of 999 years from (1) and (2) to (4) in trust for (3) of a farmhold called Clarke’s Farm together with 4 closes as specified Consideration: £100 | ||||||||||||
D/Br/D 1172-1186 | Cowley’s Farm etc. | |||||||||||||
D/Br/D 1172 | parchment, 1 membrane, pendant seal | 29 January 1676 / 1677 (1) Sir Ralph Cole, bart. (2) Rev. John Sudbury, D.D., Dean of Durham Mortgage by demise for a term of 999 years of all that part of Morley in the tenure of Henry Atkinson, Cowley’s Farm and Browney Close Consideration: £500 | ||||||||||||
D/Br/D 1173 | parchment, 1 membrane, pendant seal | 10 May 1686 (1) Sir Ralph Cole, bart. (2) Thomas Wharton, esq. Mortgage by demise for a term of 999 years of a farmhold and 2 garths of c.4a., The Long Close of c.9a., Whinneley Close of c.2a., Spinke and Tayle of c.2a., together known as Gowen Bells Farm; a farmhold with the Long Close of c.2a. and the Low Closes of c.4a., together known as Michael Fowdon’s Farm all of which are in Stockley, being part of the manor of Brancepeth Consideration: £300 | ||||||||||||
D/Br/D 1174 | parchment, 1 membrane, pendant seal | 10 May 1686 (1) Sir Ralph Cole, bart. (2) Thomas Wharton, esq. Counterpart mortgage by demise as at D/Br/D 1173 | ||||||||||||
D/Br/D 1175 | parchment, 1 membrane, pendant seal | 27 September 1689 (1) Sir John Sudbury of Beadell’s, Essex, bart., and Sir Ralph Cole, bart. (2) John Cock of St. Oswald’s, Elvett, Durham City, clerk Assignment of the residue of a term of 999 years in lands as at D/Br/D 1172 Consideration: £500 | ||||||||||||
D/Br/D 1176 | parchment, 1 membrane, pendant seal | 30 September 1689 (1) Sir Ralph Cole, bart. (2) Rev. John Cock Mortgage by demise for a term of 999 years of Nicholas Jackson’s Farm alias Henry Hell’s Farm, in Stockley; a farmhold and garth with lands called Cole Close, Street Close, Thomas Harrison’s Close, John Gill’s 2 closes and a meadow close at Pedge Bank, also in Stockley; called Widow Forests Farm; Lancelot Hodshons Farme and close in the Lane near Hallowell Gate, in Brancepeth; Stephen Cockey’s Farm with lands called Dead Womans Grave, Halfe Myle, Noffe Close and Hille Close, also in Brancepeth; Roxby’s Farm in Brancepeth; and George Jackson’s Farme with two meadows also in Brancepeth, as specified Consideration: £500 | ||||||||||||
D/Br/D 1177 | parchment, 1 membrane, pendant seal | 19 April 1690 (1) Sir Ralph Cole, bart. (2) John Pickering of Stanley, yeo. Mortgage by demise for a term of 1000 years of Fawdon’s Farm in Stockley with lands called The Croft of c.3a., The Bankes of c.5a., The Fower Noucked Closes, alias Fower Corner Closes, Fawdon’s Low Close and a parcel of new enclosed land adjoining to the Lane of Stockley Consideration: £200 | ||||||||||||
D/Br/D 1178 | parchment, 1 membrane, applied seals | 19 October 1700 (1) Sir Ralph Cole, bart. (2) John Pickering, yeo. (3) Sir Henry Belasyse, knt. (4) Richard Belasyse of Lincoln’s Inn, Middlesex, esq. Assignment of the residue of a term of 1000 years from (2) to (4) in trust for (3) of lands as at D/Br/D 1177 Consideration: £212 from (3) to (2) | ||||||||||||
D/Br/D 1179 | parchment, 1 membrane, pendant seals | 24 March 1700 / 1701 (1) Sir Ralph Cole, bart. (2) Rev. John Cock, now of St. Andrew Holborn, Middlesex (3) Sir Henry Belasyse, knt. (4) William Lambton of Lambton, esq., and Anthony Salvin of New Elvett, Durham City, esq. Assignment of the residue of a term of 999 years from (2) to (4) in trust for (3) of all that part of the farm called Morley in the tenure of Henry Atkinson and Cowley’s Farm, with Browney Close [in Stockley] Consideration: £597 10s.0d. from (3) to (2) | ||||||||||||
D/Br/D 1180 | parchment, 1 membrane, pendant seals | 24 March 1700 / 1701 (1) Sir Ralph Cole, bart. (2) Rev. John Cock (3) Sir Henry Belasyse, Knt. (4) William Lambton and Anthony Salvin, esqs. Assignment of the residue of a term of 999 years from (2) to (4) in trust for (3) in farms and lands as at D/Br/D 1176 Consideration: £597 10s.0d. from (3) to (2) | ||||||||||||
D/Br/D 1181 | parchment, 1 membrane, pendant seals | 19 April 1701 (I) Sir Ralph Cole, bart. (2) Thomas Wharton, esq. (3) Sir Henry Belasyse, knt. (4) William Lambton and Anthony Salvin, esqs. Assignment of the residue of a term of 999 years from (2) to (4) in trust for (3) of lands as at D/Br/D 1173 Consideration: £311 5s.0d. | ||||||||||||
D/Br/D 1182 | parchment, 1 membrane, applied seals | 21 September 1710 (1) William Lambton, esq. (2) Sir Henry Belasyse, knt. (3) John Cuthbert of Newcastle upon Tyne, esq., and John Rudd of Durham City, esq. Assignment of several terms of 999 years from (1) to (3) of Cowley’s Farm and Browney Close, Nicholas Jackson’s Farm, Widow Forrests Farm, a farmhold with the Long Close, and Whinney Ley Close, Gawen Bell’s Farm and Michael Fawdon’s Farm, as specified Consideration: £2,000 from (3) to (2) | ||||||||||||
D/Br/D 1183 | parchment, 1 membrane, applied seals | 21 September 1710 (1) William Lambton, esq. (2) Sir Henry Belasyse, knt. (3) John Cuthbert and John Rudd, esqs. Counterpart assignment as at D/Br/D 1182 | ||||||||||||
D/Br/D 1184 | parchment, 1 membrane, pendant seals defective | 21 September 1715 (1) Sir Henry Belasys, knt. (2) Dame Isabell Carr of Cocken, widow, and Elizabeth Darcy of Cocken (3) John Cuthbert, serjeant at law, and John Rudd, esq. (4) Thomas Davison of Durham City, esq. Assignment of several terms of 999 years from (3) to (4) in farms and lands as at D/Br/D 1182 Consideration: £1,500 from (4) to (2) | ||||||||||||
D/Br/D 1185 | parchment, 2 membranes, applied seals | 8 October 1720 (1) Thomas Davison, Esq. (2) William Belasyse of Brancepeth Castle, esq. (3) Anthony Wilkinson of Crosgate, gent. Assignment of the residue of several terms of 999 years from (1) to (3) in lands as at D/Br/D 1182 Consideration: £2,000 | ||||||||||||
D/Br/D 1186. | parchment, 1 membrane | An account of the tithes of hay for the Stockley estate, n.d. [18th century] | ||||||||||||
D/Br/D 1187-1203 | Fawdon’s Farm | |||||||||||||
D/Br/D 1187 | parchment, 1 membrane | 30 June 1697 (1) Sir Ralph Cole of Brancepeth Castle, bart.; and Nicholas Cole of West Auckland, Esq., son and heir (2) Richard Welch of Brancepeth, yeo. Release of a moiety of a house and several named closes all of which premises are called Fawdon’s Farm in Stockley township Consideration: £155 | ||||||||||||
D/Br/D 1188 | parchment, 1 membrane | 20 June 1710 (1) Ralph Fawdon the elder of West Park, Brancepeth, yeo. and Ralph Fawdon the younger of Lowfield, yeo., son (2) Richard Welsh of Brancepeth, yeo. Feoffment of a moiety of several named closes, being part of Fawdon Farm in Stockley as specified | ||||||||||||
D/Br/D 1189-1190 | parchment, 2 membranes, release badly faded | 18 and 19 November 1729 / 1730 (1) William Welch of Durham City, gent., and Elizabeth, his wife (2) Matthew Rudderford of Beamish, yeo. Lease and release of a farm with several closes in Stockley late in the possession of Richard Welch Consideration: £50 | ||||||||||||
D/Br/D 1191 | parchment, 2 membranes | 21 May 1741 Probate of the will dated 24 September 1717 of Richard Welsh of Stockley, yeo., as follows: To William Welsh, son and sole executor, all real and personal estate; To his wife, all lands and house at Stockley for life Many smaller bequests to members of his family | ||||||||||||
D/Br/D 1192-1193 | parchment, 2 membranes | 23 and 24 February 1741 / 1742 (1) Matthew Rudderford (2) Thomas Wilson of Tudhoe, yeo., and Sarah, his wife (neé Welch) (3) George Johnson of the North Bailey, Durham City, gent. (4) Edward Goddard of the North Bailey, gent. Lease and release from (1) and (2) to (4) in trust for (3) of a farmhold and several closes in Stockley late in the possession of Richard Welch and assignment of a legacy of £50 and interest from (2) to (3) Consideration: £83 2s.0d. and £51 3s.0d. respectively | ||||||||||||
D/Br/D 1194-1195 | parchment, 2 membranes | 15 and 16 March 1744 / 1745 (1) George Johnson, gent. (2) Hedworth Lambton of Lambton, esq. Mortgage by lease and release of a farmhold and several closes in Stockley late in the possession of Richard Welch Consideration: £200 | ||||||||||||
D/Br/D 1196 | 1 paper | Precept from Sir Bedworth Williamson, bart., Sheriff of Durham concerning the recovery by James Mylott, gent., of 2 messuages and land in Stockley from Richard and Elizabeth Welch, 14 July 1750 Endorsed: William Dixon’s undertaking to pay £13 per annum as tenant to James Mylott, 18 June 1750 | ||||||||||||
D/Br/D 1197-1198 | parchment, 2 membranes | 1 and 2 May 1788 (1) General John Lambton of Harraton, esq. (2) George Fenwick of Lambton, gent Lease and release of a farmhold and several closes in Stockley late in the possession of Richard Welch Consideration: £200 | ||||||||||||
D/Br/D 1199-1200 | parchment, 2 membranes | 11 and 12 May 1791 (1) George Fenwick of Lambton, gent. (2) William Fenwick of Durham City, gent.; George Fenwick the younger of Lambton, gent.; John Thomas Fenwick of Cambridge University, gent.; Thomas Fenwick of Newcastle, gent.; and Addison Fenwick of Lambton, gent. Lease and release of a farmhold and several closes in Stockley late in the possession of Richard Welch | ||||||||||||
D/Br/D 1201-1202 | parchment, 2 membranes | 14 and 15 May 1814 (1) George Fenwick (the younger), John Thomas Fenwick, Thomas Fenwick, and Addison Fenwick (2) William Russell of Brancepeth Castle, Esq. Lease and release of a farmhold and several closes in Stockley formerly in the possession of Richard Welch Consideration: £700 | ||||||||||||
D/Br/D 1203 | 2 papers | Bill and receipt from J. Ward, solicitor, for the conveyance of Messrs. Fenwick’s estate at Stockley, May – July 1814 | ||||||||||||
D/Br/D 1204-1205 | Lands of George Liddell | |||||||||||||
D/Br/D 1204-1205 | parchment, 2 membranes | 11 and 12 December 1777 (1) Rt. Ben. Henry, Lord Ravensworth, Baron of Ravensworth Castle (2) Henry Ellison of Gateshead park, esq. Lease and release of a house and lands late the possession of George Liddell as specified, in Stockley, together with a piece of land of c.1a.25p. on Stockley Common Consideration: £48 | ||||||||||||
D/Br/D 1206-1210 | Long Close etc. | |||||||||||||
D/Br/D 1206-1207 | parchment, 2 membranes, pendant seals | 25 and 26 March 1682 (1) Sir Ralph Cole, bart. (2) Thomas Wharton of Olde Park, gent. Mortgage by lease and release for securing £500 and interest of a farmhold with house and garth and Long Close, Lea Field of c.24a. together; Hedley’s Farm with 5 closes of 12a.; a house and garth held by Widow Wilkinson; a close of 3r. adjoining Salter’s Close; Well Close of c.3a.; 2 Long Closes of c.7a.; 2 closes of c.5a.; Gengle Land of c.1.5a.; Bartholomew Marshall’s Farm, Hawthorn Meadow of c.2a.; Low Field of c.9a.; all with boundaries as specified, in the township of Stockley, part of the manor of Brancepeth | ||||||||||||
D/Br/D 1208 | parchment, 1 membrane | 26 March 1682 (1) Sir Ralph Cole, bart. (2) Thomas Wharton, gent. Counterpart mortgage as at D/Br/D 1206, 1207 | ||||||||||||
D/Br/D 1209-1210 | parchment, 2 membranes, pendant seals | 18 and 19 April 1701 (1) Sir Ralph Cole, bart. (2) Thomas Wharton, gent. (3) Sir Henry Belasyse, knt. (4) Ralph Lambton and John Lambton, gentn. Lease and release to create (4) as tenants to the praecipe for suffering a common recovery for lands as at D/Br/D 1206 – 1207 Consideration: £525 | ||||||||||||
D/Br/D 1211-1218 | Lordship of Stockley | |||||||||||||
D/Br/D 1211 | parchment, 1 membrane | 5 March 1708 / 1709 (1) Sir Henry Belasyse of Brancepeth Castle, knt. (2) Richard Belasyse of Lincoln’s Inn, Middlesex, esq. Mortgage by demise for a term of 500 years for the Lordship of Stockley, together with several farm-holds as specified Consideration: £2,000 | ||||||||||||
D/Br/D 1212 | parchment, 1 membrane | 5 March 1708 / 1709 (1) Sir Henry Belasyse (2) Richard Belasyse Counterpart mortgage as at D/Br/D 1211 | ||||||||||||
D/Br/D 1213 | parchment, 1 membrane | 21 September 1710 (1) Richard Belasyse (2) Sir Henry Belasyse (3) John Cuthbert of Newcastle, and John Rudd of Durham City, esqs. Assignment of a mortgage for the residue of a term of 500 years from (1) and (2) to (3) for the Lordship of Stockley, together with several farm-holds as specified Consideration: £2,000 | ||||||||||||
D/Br/D 1214 | parchment, 1 membrane | 21 September 1710 (1) Richard Belasyse (2) Sir Henry Belasyse (3) John Cuthbert and John Rudd Counterpart assignment of a mortgage as at D/Br/D 1213 | ||||||||||||
D/Br/D 1215 | parchment, 1 membrane | 6 October 1710 (1) John Cuthbert and John Rudd (2) Dame Isabella Carr of Cocken, widow; Elisabeth Darcy of Cocken, spinster; and Thomas Davison of Durham, Doctor of Physic Declaration that £1,200 of the £2,000 mentioned in indentures of 21 September 1710 concerning the Lordship of Stockley, belongs to Dame Isabella Carr, £300 to Elizabeth Darcy and the further £500 belongs to Thomas Davison | ||||||||||||
D/Br/D 1216 | parchment, 1 membrane | 6 October 1710 (1) John Cuthbert and John Rudd (2) Dame Isabella Carr, Elisabeth Darcy and Thomas Davison Copy declaration as at D/Br/D 1215 | ||||||||||||
D/Br/D 1217 | parchment, 1 membrane | 21 September 1715 (1) Sir Henry Belasyse (2) Dame Isable Car and Elizabeth Darcy (3) John Cuthbert and John Rudd (4) Thomas Davison Assignment of a mortgage for the residue of a term of 500 years from (2) to (4) with the consent of (1) and (3) of the Lordship of Stockley together with several farmholds as specified Consideration: £1,200 and £300 to Isable Car and Elizabeth Darcy respectively | ||||||||||||
D/Br/D 1218 | parchment, 1 membrane | 8 October 1720 (1) Thomas Davison (2) William Belasyse of Brancepeth Castle, esq. (3) Anthony Wilkinson of Crosgate, gent. Assignment of a mortgage for the residue of a tern of 500 years from (1) to (3) with the consent of (2) of the Lordship of Stockley together with several farmholds as specified Consideration: £2,000 | ||||||||||||
D/Br/D 1219-1248 | The Moor House and Goodwell Field | |||||||||||||
D/Br/D 1219 | parchment, 1 membrane | 13 April 1688 (1) Sir Ralph Cole of Branspeth Castle, bart. (2) Robert Busby of Low Wooley, yeo. Assignment of the residue of a term of 99 years of a messuage and farmhold in Stockley, as specified, called The Moorhouse, together with a cottage, orchard and paddock in Brancepeth, as specified Consideration: £250 and annual rents of 20s. and 4s. | ||||||||||||
D/Br/D 1220 | parchment, 1 membrane | 14 April 1688 (1) Sir Ralph Cole of Branspeth Castle, bart., and Nicholas Cole of Newcastle, esq., son and heir (2) Thomas Busby, youngest son of Robert Busby of Low Wooley, yeo. Feoffment of a messuage and farmhold in Stockley as specified called The Moorhouse, together with a cottage, orchard and paddock in Brancepeth as specified Consideration: £250 and annual rents of 20s. and 4s. | ||||||||||||
D/Br/D 1221 | parchment, 1 membrane, badly faded | 6 December 1699 (1) Sir Ralph Cole, bart. (2) Robert Busby the younger, yeo. Assignment of the residue of a term of 99 years of a parcel of land called Goodwell Field, of c.30a. in Stockley, as specified Consideration: £170 and annual rent of 26s.8d. | ||||||||||||
D/Br/D 1222 | parchment, 1 membrane | 7 December 1699 (1) Sir Ralph Cole, bart., and Nicholas Cole of West Auckland, esq. (2) Thomas Busby, youngest son of Robert Busby the elder of Low Wooley, yeo. Feoffment of lands as at D/Br/D 1221 Consideration: £170 and annual rent of 26s.8d. | ||||||||||||
D/Br/D 1223 | 1 file | Office copy of the will dated 15 November 1729 of Thomas Busby of Goodwell Field [yeo.], as follows: To Ann Busby, his sister, an annuity of £10 nut of lands at Wooley for life; To John Busby and Robert Watson, nephews, and their heirs, all messuages at Wooley in default to Lively Busby, nephew; To George and John Watson, nephews and heirs, all lands at Goodwell Field, a parcel of land called the Moorhouse and lands as specified in Brancepeth and in default to Lively Busby, nephew; To Mary Fawdon and Margaret Smith, nieces, £50 each To Thomas Hewitt, servant £5 and wearing apparell; To John Busby, sole executor, all remainder of personal estate | ||||||||||||
D/Br/D 1224 | 1 file | 5 April 1770 (1) James Kelsey of Brancepeth and John Watson of Sunderland, chandler (2) Thomas Harland senior, Thomas Harland junior, and William Harland of East Park, farmers Lease for a term of 6 years of a farmhold called Goodwell Field, the wood excepted, in Stockley as specified Consideration: £40 per annum and £5 per acre per annum for each acre converted to tilage without the licence of (1) Endorsed: Scheme of husbandry referred to by the within written lease | ||||||||||||
D/Br/D 1225 | 1 paper | Draft abstract of the estate of John Watson in Brancepeth and Stockley, n.d. [c.1770] | ||||||||||||
D/Br/D 1226-1227 | parchment, 3 membranes | 11 and 12 March 1772 (1) John Watson of Sunderland, tallow chandler (2) Robert Cummin of Weston, gent. (3) Martin Wilkinson of Durham City, gent. Lease and release from (1) to (3) at the request of (2) of a moiety of a farmhold in Stockley called Moorhouse, as specified; a parcel of ground called Goodwell Field of c.30a. in Stockley, as specified; and parcels of land on Stockley Common, together with a cottage, orchard and paddock in Brancepeth, as specified, and also a parcel of land lately enclosed, off Brancepeth Common of c.5a.; and covenant to suffer a common recovery Consideration: £300 | ||||||||||||
D/Br/D 1228 | 1 paper | Copy entry of baptism of John, son of John and Rebeckah Watson, at Sunderland, 15 January 1749, 17 March 1772 | ||||||||||||
D/Br/D 1229 | parchment, 1 membrane | 16 April 1772 (1) Robert Cummin, gent., demandant (2) Martin Wilkinson, gent., tenant Exemplification of a common recovery between (1) and (2) for lands as at D/Br/D 1226 – 1227 John Watson, gent., vouchee | ||||||||||||
D/Br/D 1230 | 1 paper | Schedule of deeds, 13 April 1688 – 12 March 1772, belonging to John Watson s estate at Brancepeth and Stockley, mortgaged to Robert Cummin, n.d. [1772] | ||||||||||||
D/Br/D 1231-1232 | parchment, 3 membranes | 11 and 12 May 1773 (1) John Watson (2) Robert Cummin (3) Anthony Scorer of Brancepeth, butcher Lease and release from (1) to (3) with the consent of (2) for lands as at D/Br/D 1226, 1227 Consideration: £300 from (3) to (2) and £400 from (3) to (1) | ||||||||||||
D/Br/D 1233 | 1 paper | Bill and receipt of Richard Wetherell [solicitor], concerning conveyance of Mr. Watson’s lands at Stockley to Anthony Scorer, May – 8 June 1773 | ||||||||||||
D/Br/D 1234 | parchment, 1 membrane | 3 October 1796 (1) John Busby of Sunderland, gent. (2) Anthony Scorer Covenant to produce deeds between (1) and (2) concerning lands as at D/Br/D 1226, 1227 Contains schedule of deeds, 13 April 1688 – 16 April 1772 | ||||||||||||
D/Br/D 1235-1236 | parchment, 3 membranes | 4 and 5 November 1796 (1) John Busby and Isabella, his wife (2) Richard White of Bishopwearmouth, gent. Mortgage by lease and release for securing £600 and interest for lands as at D/Br/D 1226, 1227 and covenant to levy a fine | ||||||||||||
D/Br/D 1236a | 1 paper | 25 May 1799 (1) Anthony Scorer (2) William Russell Articles of agreement between (1) and (2) for the purchase of a moiety of a farmhold called Goodwell Field, as specified Consideration: £600 | ||||||||||||
D/Br/D 1237-1238 | parchment, 2 membranes | 29 July 1800 (1) Anthony Scorer (2) William Russell of Brancepeth Castle, esq. Lease and release from (1) to (2) of a farm called Moorhouse in Stockley, a parcel of ground of c.26a. called Goodwell Field and several parcels of ground of c.20a. inclosed from Stockley Common, as specified Consideration: £600 | ||||||||||||
D/Br/D 1239 | 1 file | Abstract of title, 13 April 1688 – 3 October 1796, to freehold lands in the parish of Brancepeth late belonging to Thomas Busby of Goodwell Field, n.d. [c. 1800] | ||||||||||||
D/Br/D 1240 | 1 paper | Note of the agreement for the purchase of Goodwell Hous Farm by William Russell, 19 May 1801 | ||||||||||||
D/Br/D 1241-1242 | parchment, 2 membranes | 9 and 10 July 1801 (1) Richard White (2) John Busby of Lambton’s Buildings, gent. Lease and release for lands as at D/Br/D 1226, 1227 Consideration: £600 | ||||||||||||
D/Br/D 1243-1244 | parchment, 3 membranes | 17 and 18 July 1801 (1) John Busby and Isabella, his wife (2) William Russell Lease and release for lands as at D/Br/D 1226, 1227 excluding 5a. on Brancepeth Common; and covenant to levy a fine Consideration: £800 | ||||||||||||
D/Br/D 1245-1246 | parchment, 2 membranes | 17 and 18 July 1801 (1) Threlkeld Bushy of Lambton’s Buildings, Bishopwearmouth, gent. (2) William Russell Lease and release of a moiety of cottages and orchard with paddock in Brancepeth as specified; also a parcel of land lying in Stockley called Goodwell Field Wood of c.4a. as specified Consideration: £225 | ||||||||||||
D/Br/D 1247 | parchment, 1 membrane | 16 December 1801 (1) William Russell, esq., plaintiff (2) John Busby and Isabella, his wife, deforciants Final concord between (1) and (2) for lands as at D/Br/D 1226, 1227 Consideration: 100 silver marks | ||||||||||||
D/Br/D 1248 | parchment, 1 membrane | 16 December 1801 (1) William Russell (2) John and Isabella Busby Copy of a final concord as at D/Br/D 1247 | ||||||||||||
D/Br/D 1249-1275 | Morrison’s Lands | |||||||||||||
D/Br/D 1249 | Parchment, 1 membrane | 1 June 1640 (1) Nicholas Cole of Brancepeth, esq. (2) George Morrison of Stockley, yeo. Assignment of the residue of a term of 99 years of a messuage etc. in Stockley in the tenure of (1) Consideration: £30 | ||||||||||||
D/Br/D 1250 | parchment, 1 membrane, pendant seal, Latin / English | 3 February 1678 / 1679 (1) Henry Fawdon of Brancepeth, weaver (2) Anthony Farrow of Little White, yeo. Bond in £48 for the performance of covenants set out in indentures of even date | ||||||||||||
D/Br/D 1251 | parchment, 1 membrane, pendant seal | 1 November 1691 (1) Anthony Farrow, yeo. (2) William Farrow of Brancepeth, blacksmith, son of (1) Feoffment of a cottage and garth in Brancepeth, in the tenure of (1) Consideration: £24 | ||||||||||||
D/Br/D 1252 | parchment, 1 membrane, pendant seal | 6 August 1692 (1) John Morrison of Stockley, yeo. (2) William Farrow of Brancepeth, yeo. Assignment of the residue of a term of 99 years in a messuage and lands in Stockley, in the tenure of (1) Consideration: £100 | ||||||||||||
D/Br/D 1253 | 1 paper, applied seals defective | Judgement concerning the wrong standing of a fence / hedge between the dwelling houses of William Farrow, feryhr and William Douthwaite of Branspeth, mayson, 29 July 1695 | ||||||||||||
D/Br/D 1254 | parchment, 1 membrane, pendant seal | 7 September 1698 (1) Sir Ralph Cole, bart. (2) William Farrow, yeo.; John Lampton of East Brandon, yeo.; and Anthony Farrow of Stobb House, Brancepeth, yeo. Feoffment of a messuage in Stockley, 5 closes called Morryson s Low Fields of c.26a., with boundaries as specified, 2 paddocks on the north side of Willington Lane of c.1a., Broad Aick on the west side of Stockley, of c.3a., and a croft and garth of c.4a. adjoining the messuage, as specified Consideration: £120 | ||||||||||||
D/Br/D 1255 | parchment, 1 membrane, applied seal | 11 February 1701 / 1702 (1) John Morrison of Stockley, yeo. (2) William Farrow, yeo. Release of the residue of a term of 99 years, in a messuage in Stockley in the tenure of (1) Consideration: £24 | ||||||||||||
D/Br/D 1256 | parchment, 2 membranes | 12 October 1728 Probate of the will dated 26 December 1722 of Mary Kipling of Branspeth, spinster, as follows: To Margaret Robson, her sister, a messuage and garth in Rattin Rowe for life, thereafter to James Robson, her nephew; To James Robson, a front stead on Rattin Rowe with residue of personal estate, as sole executor | ||||||||||||
D/Br/D 1257 | parchment, 1 membrane, applied seal | 17 November 1731 (1) William Farrow, blacksmith (2) William Farrow, yeo., son of (1) Feoffment of a cottage and garth in Brancepeth in the tenure of (1) Consideration: £24 | ||||||||||||
D/Br/D 1258 | parchment, 1 membrane | 10 January 1733 / 1734 (1) Margaret Robson of Brancepeth, and James Robson of Durham, and Elizabeth, his wife (2) William Farrow the younger Release of a cottage and 2 garths in Brancepeth in the tenure of Margret Robson, as specified Consideration: £20 | ||||||||||||
D/Br/D 1259 | parchment, 1 membrane, applied seal | 22 February 1744 (1) Cuthbert Farrow of Brancepeth (2) William Farrow of Durham Release of a moiety of housing land at Stockly in exchange for an annuity of £7 and meat and drink for life | ||||||||||||
D/Br/D 1260 | parchment, 1 membrane, applied seals defective | 11 November 1747 (1) Cuthbert Farrow, yeo., and William Farrow, yeo. (2) Thomas Lambton of East Brandon, yeo. (3) William Lambton of East Brandon, yeo. Mortgage for securing £80 and interest from (1) and (2) to (3) of lands as at D/Br/D 1254 | ||||||||||||
D/Br/D 1261 | parchment, 1 membrane | 28 April 1755 Copy admittance of William Farrow, yeo., into a cottage, garden and 1a. of land, and one other cottage in Brancepeth, as specified, parcel of the rectory of Brancepeth | ||||||||||||
D/Br/D 1262 | parchment, 1 membrane, applied seals | 21 May 1756 (1) Cuthbert Farrow and William Farrow, yeo., and William Lambton, yeo. (2) Ralph Harrison of Durham City, gent. Lease [being part of a lease and release] of lands as at D/Br/D 1254 | ||||||||||||
D/Br/D 1263 | 1 paper | Abstract of title, 17 September 1698 – 22 May 1757 of Mr. Farrow to several premises in Stockley and Brancepeth, 20 August 1757 | ||||||||||||
D/Br/D 1264 | 1 paper | 5 May 1758 Copy will of William Farrow, yeo., as follows: To Jane Farrow, his wife, all messuages etc. in the parishes of Brancepeth and Durham, St. Oswald’s for life, thereafter to John Brown, his nephew Jane Farrow is sole executrix | ||||||||||||
D/Br/D 1265-1266 | parchment, 2 membranes, applied seals | 3 and 4 February 1779 (1) John Brown of Brancepeth, gent. (2) Jane Smith of High Wooley, spinster (3) Abraham Smith of Brancepeth Park, yeo., and John Nelson of Brandon, yeo. Lease and release from (1) to (3) on the intended marriage of (1) and (2) of all messuages and lands in Brancepeth, Stockley and Durham St. Oswald’s parish, formerly belonging to late William Farrow, upon trusts as specified | ||||||||||||
D/Br/D 1267-1268 | parchment, 2 membranes, applied seals | 21 and 22 November 1786 (1) John Brown, gent. (2) Ambrose Campen of Durham Castle, porter Mortgage by lease and release for securing £500 and interest of lands etc. as at D/Br/D 1254 together with 20a. formerly part of Stockley Common | ||||||||||||
D/Br/D 1269 | 1 paper, printed form | 22 November 1786 (1) John Brown, gent. (2) Ambrose Campen, porter Bond in £1000 for the payment of £500 | ||||||||||||
D/Br/D 1270-1271 | parchment, 5 membranes, applied seals | 17 and 18 November 1815 (1) Jane Brown of Brancepeth, widow (2) John Brown of Brancepeth, gent., son of (1) (3) Margaret Rogers of Grosvenor Square, Middlesex, widow (4) Thomas Allen of Westminster plaisterer (5) Thomas Wilkinson of Oswald House, Durham St. Oswald’s parish, esq. Mortgage by lease and release for securing £500 and interest from (4) to (5) of lands as at D/Br/D 1254 | ||||||||||||
D/Br/D 1272 | 1 paper | 6 November 1817 (1) Jane Brown, widow (2) John Ward of Durham City, gent., on behalf of Matthew Russell, esq. Memorandum of an agreement for the purchase of lands in Brancepeth and Stockley Consideration: £4,500 | ||||||||||||
D/Br/D 1273-1274 | parchment, 5 membranes, applied seals | 12 and 13 May 1818 (1) Jane Brown, widow (2) John Brown, gent. (3) Thomas Wilkinson, esq. (4) Matthew Russell, esq. Lease and release from (1) – (3) to (4) of lands as at D/Br/D 1254 and messuages and lands as at D/Br/D 1275 below; and covenant to levy a fine for the same Consideration: £500 from (4) to (3) and £4,000 from (4) to (1 ) and (2) | ||||||||||||
D/Br/D 1275 | parchment, 1 membrane, applied seals | 12 May 1818 (1) Jane Brown, widow and John Brown, gent. (2) Matthew Russell, esq. Lease [being part of a lease and release] of a messuage and garth in Brancepeth, a messuage, garden and 1a. of land in Rattin Rowe and 20a. of land formerly part of Stockley Common | ||||||||||||
D/Br/D 1276-1310 | Saint John’s House etc. | |||||||||||||
D/Br/D 1276 | parchment, 1 membrane, Latin | 27 November 1607 (1) Thomas Emerson of London, esq. (2) Richard Hodgson of Brancepeth, yeo. Bargain and sale enrolled of a tenement and lands in Brancepeth, as specified | ||||||||||||
D/Br/D 1277 | parchment, 1 membrane | 2 May 1628 (1) George Hodgeson of Helmesley, Yorkshire, mercer (2) Thomas Brantingham of Stockley, yeo. Feoffment of a messuage and lands called St. John’s House, formerly part of the lands of the Monastery of St. John the Baptist in Stockley Consideration: £78 | ||||||||||||
D/Br/D 1278 | parchment, 1 membrane | 12 May 1633 (1) Thomas Brantingham of Stockley, yeo. (2) Jane Brantingham, spinster, daughter Feoffment of a farmhold and lands in Stockley as specified | ||||||||||||
D/Br/D 1279 | parchment, 1 membrane | 12 May 1633 (1) Thomas Brantingham (2) Jane Brantingham Counterpart feoffment as at D/Br/D 1278 | ||||||||||||
D/Br/D 1280 | parchment, 1 membrane | 26 April 1678 (1) Jane Smith of Willington, widow (2) Thomas Smith of Stockley, yeo., son Feoffment of a farmhold and closes called the High, Middle and Low Closes otherwise St. John’s lands in Stockley | ||||||||||||
D/Br/D 1281 | parchment, 1 membrane | 28 April 1678 (1) Thomas Smith (2) Jane Smith Lease for 99 years to form an annuity of a messuage together with St. John’s lands in Stockley Consideration: ld. per annum | ||||||||||||
D/Br/D 1282-1283 | parchment, 1 membrane | 1 and 2 June 1726 (1) George Smith of Stockley, yeo., and Anne, his wife; and Joseph Smith of Newcastle, hoastman, son (2) Dame Jane Clavering of Newcastle, widow Lease and release being a mortgage of a farmhold and lands together with St. John’s lands in Stockley Consideration: £400 | ||||||||||||
D/Br/D 1284 | parchment, 1 membrane, Latin | 19 July 1726 (1) Dame Jane Clavering, widow, plaintiff (2) George Smith and Ann, his wife; and Joseph Smith, deforciants Final concord between (1) and (2) for 2 messuages in Stockley Consideration: 100 silver marks | ||||||||||||
D/Br/D 1285 | parchment, 1 membrane, Latin | 19 July 1726 (1) Dame Jane Clavering (2) George, Ann and Joseph Smith Final concord as at D/Br/D 1284 | ||||||||||||
D/Br/D 1286 | parchment, 1 membrane | 20 February 1741 / 1742 (1) Joseph Smith (2) Rt. Hon. Herbert, Lord Viscount of Windsor and Alice, his wife; and Rt. Hon. James Petty, Lord Viscount Dunkerron and Elizabeth, his wife Further security of a moiety of a messuage called The Stone House in Low Spenn in the parish of Ryton together with lands in Stockley for sums of £600, £400 and £400 to be added to the original loan of £2,365 bringing the total to £3,765 | ||||||||||||
D/Br/D 1287 | 1 paper | Abstract of title, 27 November 1608 – 20 February 1741, of a messuage and lands in Stockley, the estate of Rt. Hon. Lords Windsor and Dunkerron, n.d. [post 1741] | ||||||||||||
D/Br/D 1288-1289 | parchment, 3 membranes | 1 and 2 December 1749 (1) Viscount of Windsor and Alice, his wife; and Viscount Dunkerron and Elizabeth, his wife (2) Cuthbert Turnbull of Cramlington, Northumberland, gent. Lease and release of a farmhold and lands, and lands called St. John’s land in Stockley as specified and covenant to levy a fine for the same Consideration: £800 | ||||||||||||
D/Br/D 1290 | 1 paper | Extract from the Stockley Enclosure Award, dated 8 January 1759 concerning lands of Cuthbert Turnbull in Stockley as specified, n.d. [c.1760] | ||||||||||||
D/Br/D 1291 | 1 paper | 18 August 1759 Will of Cuthbert Turnbull of Cramlington, Northumberland, gent., as follows: To Hannah Turnbull, his wife, his house in Westgate, Newcastle for life and annuity of £5 out of Stockley rents; To John Turnbull, his son, sole executor at 21, all lands in Whalton, Northumberland; To Mary Turnbull, his daughter, all lands in Stockley; To William Skipsey and John Rowel 1, executors until his son’s majority, an annuity of £4 nut of Stockley rents for maintenance of the school at Cramlington, and an annuity of 61 from the same estate for the poor of Cramlington | ||||||||||||
D/Br/D 1292 | parchment, 3 membranes | 31 August 1776 (1) Martin Dunn of Morley, gent., and Mary, his wife (neé Turnbull) (2) George Pearson of Durham City, gent. (3) Thomas Chipchase of Durham City, merchant Lease and release and covenant to levy a fine to make (2) tenant to the praecipe for suffering a common recovery, from (1) to (3) of a farmhold together with The Croft, The Priest Field, The Pea Field, The Low Meadow Field, The Low Wheatfield, The Horse Pasture, The High Wheat Field, The Boggy Field and another farmhold and fields called St. John’s lands, a cottage in the occupation of Mary Conk, all in Stockley together with 3 closes of c.44a.2r.12p. on Stockley Common | ||||||||||||
D/Br/D 1293 | parchment, 1 membrane | 3 September 1776 (1) George Pearson, gent., plaintiff (2) Martin Dunn and Mary, his wife, deforciants Final concord between (1) and (2) for 3 messuages and lands in Stockley Consideration: 100 silver marks | ||||||||||||
D/Br/D 1294 | parchment, 1 membrane | 3 September 1776 (1) George Pearson, gent., plaintiff (2) Martin Dunn and Mary, his wife, deforciants Final concord as at D/Br/D 1293 | ||||||||||||
D/Br/D 1295 | parchment, 1 membrane | 29 October 1776 (1) Thomas Chipchase, merchant, demandant (2) George Pearson, gent., tenant Exemplification of a Common Recovery between (1) and (2) for 3 messuages and lands in Stockley. Vouchees are Martin Dunn and Mary, his wife | ||||||||||||
D/Br/D 1296-1297 | parchment, 4 membranes | 14 and 15 March 1781 (1) Martin Dunn and Mary, his wife (2) Henry Bainbridge of Durham City, merchant (3) George Pearson, gent. Lease and release from (1) to (2) and (3) of lands as at D/Br/D 1292 ²/³ of lands to (2), ¹/³ of lands to (3) Consideration: £400 from (2), £200 from (3) | ||||||||||||
D/Br/D 1298 | parchment, 4 membranes | 14 and 15 March 1781 (1) Martin Dunn (2) Henry Bainbridge (3) George Pearson Copy lease and release as at D/Br/D 1296, 1297 | ||||||||||||
D/Br/D 1299-1300 | parchment, 5 membranes | 22 and 23 March 1782 (1) Martin Dunn of Morley, gent., and Mary, his wife (2) Elizabeth Bainbridge of Claypath, widow (3) Margaret Tweedy of London, widow (neè Bainbridge); Dorothy Bainbridge of Framwellgate; William Lamb of Batchard, Berkshire, coal merchant, and Elizabeth, his wife (neè Bainbridge); Mary Williamson of Claypath, widow (neè Bainbridge); John Thompson of Sunderland, goldsmith, and Jane, his wife (neè Bainbridge) (4) George Pearson of Durham City, gent. (5) Richard Wright of Sedgefield, esq. (6) George Robinson of Sunderland, raff merchant and James Robinson 1299-1300 Lease and release from (1) – (5) to (6) of lands as at D/Br/D 1292; all in Stockley; and covenant to levy a fine for the same Consideration: £400 from (5) to (2) and £200 from (5) to (4) at the request of (1) | ||||||||||||
D/Br/D 1301 | parchment, 1 membrane | 6 July 1782 (1) George Robinson and James Robinson, plaintiffs (2) Martin Dunn and Mary, his wife; Margaret Tweedy; Dorothy Bainbridge; William Lamb, and Elizabeth, his wife; Mary Williamson; John Thompson and Jane, his wife; and George Pearson, deforciants Final concord between (1) and (2) for 4 messuages and lands in Stockley Consideration: 100 silver marks | ||||||||||||
D/Br/D 1302 | parchment, 1 membrane | 6 July 1782 (1) George and James Robinson, plaintiffs (2) Martin and Mary Dunn; Margaret Tweedy; Dorothy Bainbridge; William and Elizabeth Lamb; Mary Williamson; John and Jane Thompson; and George Pearson, deforciants Final concord as at D/Br/D 1301 | ||||||||||||
D/Br/D 1303-1304 | parchment, 5 membranes | 20 and 21 January 1783 (1) Martin Dunn and Mary, his wife (2) Richard Wright (3) George and James Robinson (4) Martin Darnton of Burnigill, gent. Mortgage by lease and release from (1)-(3) to (4) of all lands as at D/Br/D 1292, to specified uses Consideration: £625 from (4) to (2) and £365 from (4) to (3) | ||||||||||||
D/Br/D 1305 | parchment, 3 membranes | 21 January 1783 (1) Martin Dunn and Mary, his wife (2) Richard Wright (3) George and James Robinson (4) Martin Darnton Mortgage from (1) – (3) to (4) of all farmholds and lands as at D/Br/D 1292, to specified uses Consideration: £625 from (4) to (2) and £365 from (4) to (3) | ||||||||||||
D/Br/D 1306 | parchment, 1 membrane | 16 September 1785 (1) Richard Wright (2) Martin Darnton Assignment of a mortgage for the residue of 1000 years of all farmholds and lands as at D/Br/D 1292 Consideration: £600 and interest | ||||||||||||
D/Br/D 1307-1308 | parchment, 4 membranes | 28 and 29 September 1785 (1) Martin Darnton, gent. (2) Dorothy Verty of Durham City, spinster (3) William Kirton of Durham City, alderman and William Anderson of Newcastle, gent. Mortgage by lease and release from (1) to (3) on his intended marriage with (2) of farms and lands as at D/Br/D 1292, upon specified trusts for (2) | ||||||||||||
D/Br/D 1309 | 1 file | 9 January 1789 Copy of the will of Martin Darnton of Holywell, gent., as follows: To William Kirton and John Taylor, as executors, all personal and real estate in Stockley (bought of Martin Dunn) upon specified trusts for his wife, and unnamed heirs and thereafter to his nephew James Clark and in default to other relatives as specified | ||||||||||||
D/Br/D 1310 | 1 file | Abstract of the title, 1 December 1749 – 31 March 1789, to freehold estate in Stockley belonging to late Martin Darnton, 2 October 1800 | ||||||||||||
D/Br/D 1311-1316 | Stockley Farm etc. | |||||||||||||
D/Br/D 1311 | parchment, 2 membranes | 20 May 1777 (1) John Tempest of Winyard, esq. (2) Diana Chudleigh of Chalmington, Dorset, spinster Mortgage by demise for a term of 1000 years of a messuage and farm called Stockley Farm of c.141a.5p. as specified and 4 closes of c.18a.1r.30p. as specified; a messuage and farm called Barn’s Beggar Farm of c.282a.7p. as specified, a close called Fawdon’s Field of c.7a.3r.29p. as specified, a close called Fawdon’s Close c.11a.1r.27p., as specified; a messuage and farmhold of c.163a.2r.37p. as specified; a messuage of c.4a.1r.19p. as specified; a messuage and farmhold called Weatherhill Farm of c.191a.3r.32p. as specified; a messuage and farmhold called Wolley Hill Farm, c.167a.2r.15p. as specified; a messuage and farmhold called Middles Farm of c.218a.1r.12p. as specified; 2 messuages and farmholds called Stand Alone and Bail Hill Farms of c.214a.24p. and 134a.1r.34p. as specified; a messuage and farmhold called High Waterhouse Farm of c.243a.1r.23p. as specified; a messuage and farmhold called South High Waterhouse Farm of c.246a.3r.6p. as specified; a messuage and farmhold called Low Waterhouse Farm of c.348a. as specified; a messuage and farmhold called Hayslett House Farm of c.210a.2r.29p., as specified; a messuage and farmhold called Hesley Farm of c.514a.36p. as specified, all of which are in the parish of Brancepeth Consideration: £25,000 | ||||||||||||
D/Br/D 1312 | parchment, 2 membranes | 20 May 1777 (1) John Tempest, esq. (2) Diana Chudleigh, spinster Counterpart mortgage as at D/Br/D 1311 | ||||||||||||
D/Br/D 1313 | 1 paper | 20 May 1777 (1) John Tempest of Winyard, esq. (2) Diana Chudleigh of Chalmington, Dorset, spinster Bond in £50,000 from (1) to (2) for performance of covenants as specified in indentures of even date | ||||||||||||
D/Br/D 1314-1315 | parchment, 5 membranes, applied seals | 25 and 26 January 1786 (1) Diana Chudleigh of Chalmington, Dorset, spinster (2) John Blake of St. Clement Dane’s, Middlesex, gent. (3) John Tempest of Winyard, Esq. (4) Charles Boldero of Bedford Square, Middlesex, esq., and George Hibbert of London, esq. Assignment of a mortgage by lease and release for the residue of a term of 1000 years from (2) to (4) of Stockley Farm of c.141a.5p.; 18a.1r.30p. of land in Stockley, Barnish Beggar Farm of c.282a.7p.; Fawden’s Close of c.11a.1r.27p.; a farm in Stockley of c.163a.2r.37p.; a messuage and lands at Willington of c.4a.1r.19p.; Weatherhill Farm of c.191a.3r.32p., and Wooley Hill Farm of c.167a.2r.15p.; and mortgage for securing £4,000 and interest from (3) to (4) of a farm and lands in Elstob of annual rent of £80; one other farm and lands also in Elstob of annual rent of £70, Callow Law Farm in Fishburn of annual rent of £68; and Broomhall Farm in the parish of Elvet at annual rent of £120 Consideration: £10,000 from (4) to (2) for the debt of (3) to the use of (1) and £4,000 from (4) to (3) | ||||||||||||
D/Br/D 1316 | 1 paper, printed form | 26 January 1786 (1) John Tempest, esq. (2) Charles Boldero, esq., and George Hibbert, esq. Bond in £28,000 for the payment of £14,000 and interest, amounting to £16,100 | ||||||||||||
D/Br/D 1317 | Stockley Beck Mill | |||||||||||||
D/Br/D 1317 | parchment, 1 membrane, pendant seals | 9 May 1701 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Ralph Lambert of Stockley, yeo. (3) Sir Henry Belasyse of Potto, Yorkshire, knt. (4) William Lambton of Lambton, esq., and Anthony Salvyn of New Elvet, Durham City, gent. Assignment of the residue of a term of 999 years from (2) to (4) in trust for (3) in a water corn mill on Stockley Beck together with a close thereto belonging called Meaghams Close of c.4a. with boundaries as specified, parcel of the manor of Brancepeth Consideration: £100 | ||||||||||||
D/Br/D 1318-1327 | Street Close etc. | |||||||||||||
D/Br/D 1318-1319 | parchment, 2 membranes, pendant seals | 18 and 19 April 1695 (1) Sir Ralph Cole, bart., and Nicholas Cole of West Auckland, esq. (2) Thomas Bowes of North Bayley, Durham City, gent. Lease and release of 2 farmholds in Stockley together with several closes thereto belonging called Street Close, Hawthorne Meadows, The Vineyard, Two Bill Closes, The Maddocks and The Rheemes, of c.26a., part of the manor of Brancepeth Consideration: £200 | ||||||||||||
D/Br/D 1320-1321 | parchment, 2 membranes, applied seals | 29 and 30 September 1700 (1) Sir Ralph Cole, bart., Nicholas Cole, Esq., and Thomas Bowes, gent. (2) Sir Henry Bellasys of Pottee, knt. Lease and release and assignment from Thomas Bowes to (2) of lands as at D/Br/D 1318,1319 and confirmation by Sir Ralph and Nicholas Cole Consideration: £942 from (2) to Thomas Bowes and £57 15s.0d. from (2) to Sir Ralph Cole | ||||||||||||
D/Br/D 1322-1323 | parchment, 2 membranes, pendant seals | 18 and 19 April 1701 (1) Sir Ralph Cole, bart. (2) Thomas Wharton of South Bayley, Durham City, gent. (3) Sir Henry Belasyse, knt. (4) Ralph Lambton, gent., and John Lambton, gent. Lease and release to create (4) as tenants to the praecipe for suffering a common recovery for 2 messuages and garths, each of 3a., together with 2 closes called Spring Field of c.7a., Hawthorne Meadow of c.2a., Whinneley of c.4a., Oxclose of c.6a., The Boggs of c.5a., 3 fields called Low Fields of c.10a., 2 closes called The Paddock of c.6a.; one farm called St. Cross of c.6a., Wilson’s Garth of c.4a., Burn Banks of c.3a., Middle Hawthorne Meadow of c.2a., Low Field of c.4a., Bricken Hill of c.1a. [at Stockley] in 1322-1323 the parish of Brancepeth Consideration: £525 from (3) to (2) | ||||||||||||
D/Br/D 1324 | parchment, 1 membrane, pendant seal | 18 April 1701 (1) Jonathan Hall, Fellow of St. John’s College, Cambridge (2) Ralph Lambton of Barnes, gent., and John Lambton of Lambton, gent. Lease [being part of a lease and release] of a messuage and garth in Stockley with Street Close, Staincross Closes, Hawthorn Meadows, together known as Pickering’s Farm; together with Mr. Hall’s Farm in Stockley as specified, including Garth Ends and other closes called Burnbanks, Four Nooks Close, West Field, Birch Close, Hogs Close, Jenkin-Shaws Close, Inglands and Mattocks and Broad Oaks; a tenement and garth in Stockley in the tenure of George Fewler, a tenement in Willington called Fenleton Sett; several closes belonging to the manor of Brancepeth called Great and Little Pepper Myers, Hof Acres, The Padlock, Ann Douthwaits Dean, Coleman’s Dean and Brawns Dean; 2 closes called Greenwills Farm being at the Half Mile Cross, as specified | ||||||||||||
D/Br/D 1325 | parchment, 1 membrane, pendant seals | 19 April 1701 (1) Sir Ralph Cole, bart., and Nicholas Cole, esq. (2) Sir Henry Belasyse, knt. (3) Anthony Hall of Durham City, esq. (4) Jonathan Hall (5) Ralph Lambton, gent., and John Lambton, gent. Deed to create (5) as tenants to the praecipe for suffering a common recovery for lands as at D/Br/D 1324 Consideration: £984 12s.6d. from (2) to (4) | ||||||||||||
D/Br/D 1326 | parchment, 1 membrane, pendant seals | 19 April 1701 (1) Sir Ralph Cole, bart. (2) Sir Henry Belasyse, knt. (3) Jonathan Hall (4) Anthony Hall, Esq. (5) William Lambton of Lambton, esq., and Anthony Salvin of New Elvett, Durham City, gent. Assignment of the residue of a term of 999 years from (4) to (5) in trust for (2) in a farmhold in the tenure of Jane Mitchell. together with the Great and Little Pepper Mires, Hop Acres, The Paddock and 2 closes at the Half Mile Cross [at Stockley] in the parish of Brancepeth Consideration: £313 10s.0d. from (2) to (3) | ||||||||||||
D/Br/D 1327 | parchment, 1 membrane, pendant seal, badly damaged parchment, Latin | 4 July 1701 (1) Henry Kayes, esq., and Peter Moyle, esq., demandants (2) Ralph and John Lambton, gentn., tenants (3) Sir Ralph Cole, bart., and Nicholas Cole, esq., vouchees Exemplification of a common recovery by double vouchee for lands in the parish of Brancepeth | ||||||||||||
D/Br/D 1328-1335 | Richard Welch’s land | |||||||||||||
D/Br/D 1328 | 1 paper | Extract of the enclosure award for Stockley Common concerning lands containing c.9a. allotted to Richard Welch of London, gent., 8 January 1759 | ||||||||||||
D/Br/D 1329 | 1 paper | 1 June 1765 (1) Richard Welch (2) William Dixon of Stockley, yeo. Lease for 9 years of a parcel of ground of c.971a. on Stockley Common in the possession of (2) Consideration: £5 5s.0d. per annum | ||||||||||||
D/Br/D 1330 | 1 paper | 24 May 1786 Extract of the will dated 10 September 1785 of Richard Welch of London, Esq., as follows: To Hannah Welch, daughter, £2,350 3% consolidated bank annuities and £300 together with a messuage in Islington and all household goods; To Hester Welch, daughter in law, £100; To Richard Welch, son, all messuages and lands in Middlesex, Berkshire and Durham Hannah and Richard Welch appointed executors | ||||||||||||
D/Br/D 1331-1332 | parchment, 3 membranes | 12 and 13 May 1803 (1) Sir Richard Welch, knt. (2) Ralph Meggeson Lease and release of c.9.5a. of land on Stockley Common called Welch’s Land as specified Consideration: £150 | ||||||||||||
D/Br/D 1333 | 1 paper | 13 May 1803 (1) Sir Richard Welch of London, knt. (2) Ralph Meggeson of Stockley, gent. Bond in the sum of £100 between (1) and (2) for quiet enjoyment, and performance of covenants set out in indentures of even date | ||||||||||||
D/Br/D 1334 | 1 paper | Letter from Richard Welch at London to Richard Kirton enclosing D/Br/D 1329 – 1332, 26 October 1803 | ||||||||||||
D/Br/D 1335 | 1 paper | Schedule of title deeds, 8 January 1759 – 13 May 1803 relating to freehold premises at Stockley belonging to Ralph Meggeson, n.d. [post 1803] | ||||||||||||
D/Br/D 1336-1341 | Whinney Law etc. | |||||||||||||
D/Br/D 1336-1337 | parchment, 2 membranes | 23 and 24 June 1713 (1) Richard Johnson of Brancepeth East Park, yeo. (2) Henry Dobinson of Willington, yeo., and Alice, his wife (3) Robert Spearman of Durham City, gent. Mortgage by lease and release from (1) and (2) to (3) of several closes collectively known as Whinney Law in Stockley together with Wright’s Piece, New Close, Banke Hill or Meadow, Upper and Lower Horse Close, and lands in the West townfield called The Halfe Roods, all in Willington township Consideration: £343 | ||||||||||||
D/Br/D 1338 | parchment, 1 membrane | 24 June 1720 (1) Thomas Dobinson of Bishop Auckland, gent. (2) Robert Spearman of Durham City, gent. Mortgage of lands as at D/Br/D 1336 – 1337 Consideration: £533 | ||||||||||||
D/Br/D 1339-1340 | parchment, 2 membranes | 23 and 24 June 1724 (1) Thomas Dobinson, gent., and Robert Spearman, gent. (2) James Nicholson of Durham City, Esq. Lease and release of Whinney Ley (law) in Stockley of c.35a. Consideration: £410 | ||||||||||||
D/Br/D 1341 | parchment, 1 membrane | 19 September 1724 (1) Thomas Dobinson, gent. (2) James Nicholson, gent. Covenant to produce deeds on the sale of Whinney Law estate in Stockley | ||||||||||||
D/Br/D 1342-1353 | House, orchard and garth | |||||||||||||
D/Br/D 1342 | 1 paper | 24 October 1691 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) Robert Waller of Bradbury, miller Copy feoffment of a house, orchard and garth in the township of Stockley as specified. Copied 3 June 1723 Consideration: £9 | ||||||||||||
D/Br/D 1343-1344 | parchment, 2 membranes | 4 and 5 June 1723 (1) Robert Waller of Stockley, yeo., and Elizabeth, his wife (2) George Wall of Stockley, yeo. Lease and release of an orchard garth next the fell in Stockley township as specified Consideration: £6 | ||||||||||||
D/Br/D 1345-1346 | parchment, 2 membranes | 27 and 28 November 1746 (1) George Wall of the West Isle near Willington, yeo. (2) George Crow of Old Elvett, Durham City, yeo. Mortgage by lease and release to secure £40 and interest of an orchard garth next the fell in Stockley township as specified | ||||||||||||
D/Br/D 1347-1348 | parchment, 2 membranes | 27 and 28 December 1748 (1) George Wall (2) George Crow (3) John Wrightson of Dinsdale, Yorkshire, gent. Lease and release from (1) and (2) to (3) of an orchard garth next the fell in Stockley township as specified Consideration: £52 14s.0d. | ||||||||||||
D/Br/D 1349-1350 | parchment, 2 membranes | 28 and 30 January 1764 (1) John Wrightson of Little Smeaton, Yorkshire, gent. (2) Richard Threlkeld of Brancepeth, gent. Lease and release of an orchard garth in Stockley township as specified, together with a parcel of ground of c.1a.3r.20p. upon the division of Stockley Moor or Common as specified Consideration: £84 | ||||||||||||
D/Br/D 1351-1352 | parchment, 2 membranes | 21 and 22 May 1784 (1) Richard Threlkeld (2) Ralph Meggeson of Brancepeth, malster Lease and release of an orchard garth in Stockley township as specified together with a parcel of land of c.1a.3r.20p. on Stockley Moor or Common as specified Consideration: £140 | ||||||||||||
D/Br/D 1353 | 1 paper | 3 July 1819 (1) Matthew Meggeson of Stockley, farmer (2) James Shaw of Brancepeth for Matthew Russell of Brancepeth Castle, Esq. Memorandum of an agreement between (1) and (2) for all messuages and three fields in Stockley township as specified Consideration: £900 | ||||||||||||
D/Br/D 1354-1363 | House, garth and allotment | |||||||||||||
D/Br/D 1354 | parchment, 1 membrane | 3 May 1693 (1) Sir Ralph Cole of Branspeth, bart. (2) Thomas Harrison of Stockley, yeo. Assignment of a term of 999 years of a house and garth in Stockley as specified Consideration: £6; and a yearly rent of 8d. | ||||||||||||
D/Br/D 1355 | 1 paper | 16 September 1711 Will of Ralph Harrison of Stockley, yeo., as follows: To Mary Harrison, his wife, a house and hack yard with closes called Hulls Close and Kiplings Close in Brancepeth as specified, for life and thereafter to William Harrison, his son; and in default to Richard Redhead; also a house and backyard with lands called The Deen, Buckburne and the Shovel Flatt for life thereafter to William Harrison and in default John Harrison, weaver, together with all stock and crop; To Jane Harrison, daughter, 1 guinea and annuity of £5 whilst unmarried when William Harrison inherits property Mary Harrison is sole executrix | ||||||||||||
D/Br/D 1356 | 1 paper | 16 March 1733 / 1734 (1) William Harrison of Tudhoe, yeo. (2) Ralph Hull of Broadberry, yeo. (3) Thomas Sowersby of Stockley, yeo. Assignment of the residue of a term of 999 years from (1) and (2) to (3) of a cottage and land as at D/Br/D 1354 Consideration: £14; and 8d. per annum | ||||||||||||
D/Br/D 1357-1358 | parchment, 2 membranes | 23 and 24 December 1740 (1) John Forster of Stockley, yeo. (2) George Wall of Stockley, yeo. Lease and release of a cottage and garth in Stockley as specified Consideration: £6 | ||||||||||||
D/Br/D 1359-1360 | parchment, 2 membranes | 7 September 1749 (1) George Wall and John Wall, yeo., his son (2) William Belasyse of Brancepeth Castle, esq. Lease and release of a cottage and garth in Stockley as specified Consideration: £7 7s.0d. | ||||||||||||
D/Br/D 1361-1362 | parchment, 2 membranes | 7 and 8 July 1773 (1) Sir John Eden of Windleston, bart. (2) Martin Hull of Brancepeth, carpenter Lease and release of a freehold cottage in Stockley and a parcel of land of c.20p. formerly part of Stockley Common, as specified Consideration: £5 5s.0d. | ||||||||||||
D/Br/D 1363 | parchment, 1 membrane | 25 September 1784 (1) Martin Hull and Thomasine, his wife (2) Martin Button of Brancepeth, gardener Feoffment of cottage and lands as at D/Br/D 1361, 1362 Consideration: £5 5s.0d. | ||||||||||||
D/Br/D 1364-1374 | Two houses and 3a. of land | |||||||||||||
D/Br/D 1364 | parchment, 1 membrane | 3 June 1693 (1) Ralph Cole of Brancepeth Castle, bart. (2) Ralph Lambert of Stockley, miller Mortgage by demise for a term of 999 years of 2 houses and 3a. of land in Stockley as specified Consideration: £54 | ||||||||||||
D/Br/D 1365 | parchment, 1 membrane | 3 June 1693 (1) Ralph Cole of Brancepeth Castle, bart. (2) Ralph Lambert of Stockley, miller Bond in £100 for the performance of covenants set out in indentures of even date | ||||||||||||
D/Br/D 1366 | parchment, 2 membranes | 30 May 1741 Probate of the will, dated 1 June 1728, and codicil dated 19 June 1730, of Ralph Lambert of the Bank Mills, Durham City, as follows: To Ralph Lambert, his son, sole executor, a messuage and close in Stockley and all estate; To Ralph Lambert, his grandson, £40; To Elianor Lambert, Ann Wall and Hannah Wall, granddaughters, £20 each; To Robert and John Lambert, grandsons, £20 each; To Ann Lambert, his wife, £4 per annum for life | ||||||||||||
D/Br/D 1367 | 1 paper | 1 August 1744 (1) Joseph Nicholson of Wolsingham, joiner, and Hannah, his wife, (neé Wall) (2) Ralph Lambert of Langley Mill Release of a legacy of £20 paid under the will of the late Ralph Lambert | ||||||||||||
D/Br/D 1368 | 1 paper | 2 August 1744 (1) Ann Wall (2) Ralph Lambert Release of a legacy of £20 paid under the will of the late Ralph Lambert | ||||||||||||
D/Br/D 1369 | parchment, 1 membrane | 4 August 1744 (1) Ralph Lambert the elder of Langley Mill, Durham, Ann, his wife, and Ralph Lambert the younger, eldest son (2) Paul Roper of Hett, yeo. Assignment of a mortgage by demise for the residue of a term of 999 years of 2 houses and 3a. of land adjoining at Stockley, as specified Consideration: £95 | ||||||||||||
D/Br/D 1370 | 1 paper | 4 August 1744 (1) Ralph Lambert the elder (2) Paul Roper Bond in £40 for the payment of £20 Endorsed: Memorandum regarding the discharge of a legacy of £20 from Eleanor Lambert, daughter of (1) under the will of the late Ralph Lambert, | ||||||||||||
D/Br/D 1371 | 1 paper | Extract from Act for dividing and enclosing of certain wastes or commons called Brancepeth and Stockley…., relating to a parcel of land of c.5a.4p. allotted to Paul Roper of Stockley, yeo., 8 January 1759 | ||||||||||||
D/Br/D 1372 | Parchment, 1 membrane | 5 March 1784 Letters of administration granted to Ann Roper of Merrington, widow, to administer the estate of the late Paul Roper of Hett, yeo., her son. | ||||||||||||
D/Br/D 1373 | parchment, 2 membranes | 12 May 1784 (1) Ann Roper of Cornforth, widow (2) Martin Darnton of Sunderland Bridge, gent. Assignment of a mortgage by demise for the residue of a term of 999 years for 2 houses and 3a. of land adjoining in Stockley as specified together with 5a.4p. of land on Stockley Common as specified Consideration: £210 | ||||||||||||
D/Br/D 1374 | 1 file | Abstract of the title, 3 June 1693 – 12 May 1784 to certain leasehold lands in Stockley late belonging to Martin Darnton, 31 October 1800 | ||||||||||||
D/Br/D 1375 | Miscellaneous | |||||||||||||
D/Br/D 1375 | 1 file, parchment | 26 March 1938 (1) Strakers and Love Ltd., Brancepeth Colliery (2) Hon. Gustavus Hamilton Russell Counterpart surrender of a lease of a parcel of land in Stockley of c.3507 square yards as specified on a detailed plan attached | ||||||||||||
D/Br/D 1376-1380 | Tudhoe | |||||||||||||
D/Br/D 1376-1377 | parchment, 4 membranes, applied seals defective | 12 and 13 May 1777 (1) Robert Waugh of New Elvett, Durham City, merchant (2) Peter Richardson of Tudhoe, yeo. (3) Robert Greenwell of East Rainton, yeo. (4) Timothy Pickering of Tudhoe, house carpenter Lease and release from (1) to (4), of a close and appurtenances in Tudhoe of c.1a. called The Carr, with boundaries as specified Consideration: £32 10s.0d. | ||||||||||||
D/Br/D 1378-1379 | parchment, 2 membranes, applied seals | 24 and 25 March 1815 (1) Timothy Pickering of Hallgarth Street, Durham City, yeo. (2) Thomas Duck of Tudhoe, yeo. (3) John Corner of Old Park, farmer Lease and release from (1) to (2) in trust for (3) of lands in Tudhoe as at D/Br/D 1376 – 1377 Consideration: £105 | ||||||||||||
D/Br/D 1380 | parchment, 1 membrane, applied seal | 5 March 1864 (1) Peter Simpson of Tudhoe, farmer (2) Rt. Hon. Gustavus Frederick Hamilton Russell, Viscount Boyne of Brancepeth Castle Conveyance of a parcel of land of c.3r.33p. in Tudhoe, as shown on the endorsed sketch plan Consideration: £180 | ||||||||||||
D/Br/D 1381-1403 | Waterhouses | |||||||||||||
D/Br/D 1381-1396 | Ivesley etc. | |||||||||||||
D/Br/D 1381 | parchment, 1 membrane | 15 October 1661 (1) Sir Nicholas Cole of Keepeyore (Kepier), knt., bart., and Ralph Cole, esq., eldest son and heir (2) Sir David Fowles of Ingleby manor, Yorkshire, bart.; Robert Layton of Sexhow, Yorkshire, esq.; Bryan Layton of Sexhow, gent.; and Gabriel Jackson of Langley, gent. Marriage settlement on the marriage of Ralph Cole with Katherine [daughter of Sir David Fowles] being a feoffment of a capital messuage called Waterhouse, a messuage called Ivesley, within the lordship of Brancepeth, as specified, upon trusts, as specified Consideration: £1,000 | ||||||||||||
D/Br/D 1382-1383 | parchment, 2 membranes, applied seals on tags | 25 and 26 March 1697 / 1698 (1) Sir Ralph Cole of Brancepeth Castle, bart., and Nicholas Cole of West Auckland, Esq., son and heir (2) Thomas Downs of Durham City, gent. Lease and release of a capital messuage called Waterhouse and a messuage called Ivesley, within the manor of Brancepeth, as specified Consideration: £700 | ||||||||||||
D/Br/D 1384 | parchment, 1 membrane | 26 March 1700 (1) Sir Ralph Cole of Brancepeth Castle, bart. (2) John Morton, prebendary of Durham Cathedral, D.D. Quitclaim of a parcel of ground adjoining a lane called Morley, as specified and another parcel of ground, as specified, both of which are in Brancepeth | ||||||||||||
D/Br/D 1385 | 1 paper, applied seal | 17 June 1706 (1) Henry Marshall of St. Paul’s, Covent Garden, Middlesex, esq. (2) Sir Henry Belasyse of Brancepeth Castle, knt. Quitclaim of all actions, obligations and debts of (1) against (2) | ||||||||||||
D/Br/D 1386 | parchment, 1 membrane, seal removed | 18 June 1706 (1) Sir Henry Belasyse of Brancepeth Castle, knt. (2) Henry Marshall of Covent Garden, Middlesex, esq. Mortgage for a term of 500 years of several messuages and farmholds called Waterhouses and Isley, in the parish of Brancepeth, as specified Consideration: £2,400 | ||||||||||||
D/Br/D 1387 | 1 paper | Summary of accounts between Sir Henry Belasyse and Henry Marshall, esq., 23 March 1705 – 17 June 1706 | ||||||||||||
D/Br/D 1388 | parchment, 1 membrane, applied seal | 18 June 1706 (1) Sir Henry Belasyse, knt. (2) Henry Marshall, esq. Counterpart mortgage by demise for the term of 500 years of lands as at D/Br/D 1382, 1383 Consideration: £2,400 | ||||||||||||
D/Br/D 1389 | parchment, 4 membranes | 6 March 1712 / 1713 (1) Sir Mark Cole, bart. (2) Sir Henry Belasyse of Potto, Yorkshire, knt.; Mark Shaftoe of Whitworth; and Richard Belasyse of Lincoln’s Inn, Middlesex, esqs. (3) Rev. William Burletson of Teston, Kent, clerk Assignment of a mortgage for the residue of a term of 1,000 years from (2) to (3) at the request of (1) of several farmholds called Morley Farm, Waterhouses and Iseley, in Brancepeth, as specified Consideration: £1,600 | ||||||||||||
D/Br/D 1390 | parchment, 1 membrane, applied seals defective | 11 March 1712 / 1713 (1) Sir Mark Cole, bart. (2) Sir Henry Belasyse of Potto, Yorkshire, knt. (3) Charles Hill of Coxwould, Yorkshire, gent. (4) William Burletson of Teston, Kent, clerk Assignment of a sum of £420 from (1) to (4) in trust for (3) arising out of lands called Waterhouses and Iseley in Brancepeth, as specified Consideration: £400 | ||||||||||||
D/Br/D 1391 | parchment, 1 membrane | 16 December 1715 (1) Sir Henry Belasys of Brancepeth Castle, knt. (2) Cuthbert Watson of Stranton, yeo. Mortgage for the term of 1,000 years of all messuages and farms called Morley Farm in Brancepeth as specified, together with messuages called Waterhouses and Isley in Brancepeth, as specified Consideration: £1,600 | ||||||||||||
D/Br/D 1392 | parchment, 1 membrane, applied seals | 7 September 1727 (1) William Belasyse of Brancepeth Castle, Esq.; Dame Fleetwood Belasyse of Brancepeth Castle, widow; and Thomas Wilkinson of Old Elvett, Durham City, esq. (2) Thomas Maire of Lartington, Yorkshire, Esq., and Cuthbert Watson of Stranton, yeo. (3) Henry Harper of Lincoln’s lane, London, gent. Assignment of the residue of a term of 1,000 years from Cuthbert Watson to (3) in Morley farms, together with farms called Waterhouses and Isely, as specified Consideration: £1,600 from William Belasyse to Thomas Maire | ||||||||||||
D/Br/D 1393 | parchment, 1 membrane, applied seals | 2 September 1727 (1) William Belasyse, esq.; Dame Fleetwood Belasyse; and Thomas Wilkinson, Esq. (2) Thomas Maire, esq. (3) Cuthbert Watson, yeo., and John Humble of Hutton Henry, yeo. (4) Thomas Rudd of Durham City, esq. Assignment from John Humble to (4) in trust for William Belasyse, of the residue of a term of 1,000 years in lands as at D/Br/D 1392 Consideration: £1,600 from William Belasyse to (2) | ||||||||||||
D/Br/D 1394 | parchment, 1 membrane, applied seals defective | 18 April 1732 (1) William Belasyse of Brancepeth Castle, esq. (2) Thomas Turner of Long Acre, St. Martin in the Fields, Middlesex, cabinet maker Mortgage by demise for a term of 500 years of several farms called Morley Farms, Waterhouses and Iseley, all in the parish of Brancepeth, as specified Consideration: £500 Endorsed: 16 April 1735 (1) Thomas Turnor, cabinet maker (2) Henry Harper of Staples Inn, London, gent. Assignment of a mortgage for the residue of a term of 500 years of lands as above at the direction of William Belasyse Consideration: £500 | ||||||||||||
D/Br/D 1395 | parchment, 2 membranes, applied seals | 17 October 1871 (1) Rt. Hon. Gustavus Frederick, Viscount Boyne, and Baron Brancepeth; Hon. Gustavus Russell Hamilton Russell (2) Robert Bell of Waterhouses, coalminer; George Smith of Waterhouses, mason; John Barron of Hedley Hill, keeker; Thomas Chisholm of Waterhouses, engineer; William Hetherington of Waterhouses, coke burner; Robert Bones of Crook, brickmaker; William Burnip of Waterhouses, shopkeeper; Ralph Dixon of Waterhouses, book-keeper; George Lister of Waterhouses, stone mason; Nicholas Raine of Witton Park, manager of Iron Works; Benjamin Raine of Witton Park, book-keeper; Isaac Bowman of Billy Row, engineer; John Chipchase of Billy Row, coalminer; Thomas Pickering of Crook, railway station master; and Thomas Pedelty of Crook, time keeper Lease for 50 years of a parcel of ground at Waterhouses of 99 feet by 99 feet as specified on the endorsed sketch plan for the erection of a Chapel theron. Consideration: 5s. p.a. | ||||||||||||
D/Br/D 1396 | 1 file, Parchment | 24 July 1923 (1) Rt. Hon. Gustavus William, Viscount Boyne (2) Rev. Walter Pedley of Waterhouses, Superintendent Minister for the Primitive Methodist Circuit (3) John Henery of Waterhouses, deputy overman and others, trustees Duplicate deed of gift from (1) to (3) as a parcel of land in Waterhouses as specified on the enclosed plan, together with the P.P. Chapel thereon | ||||||||||||
D/Br/D 1397-1403 | High Waterhouses etc. | |||||||||||||
D/Br/D 1397-1398 | parchment, 4 membranes, applied seals | 15 and 16 June 1763 (1) William Belasyse of Brancepeth Castle, Esq. (2) Joseph Godfrey of London, Esq.; and Alexander Hamilton of Lincoln’s Inn, Middlesex, Esq. Mortgage by lease and release for securing £5,000 and interest of a farm at High Waterhouses in the parish of Brancepeth, as specified, together with High Waterhouse West Farm, Stand Alone (Farm) with lands at Low Waterhouses, with messuages and lands at Ivesley, Morley Farm, Hayslett Farm, Low Waterhouse Farm, all in the parish of Brancepeth, as specified | ||||||||||||
D/Br/D 1399 | parchment, 1 membrane, applied seals defective | 17 June 1765 (1) Alexander Hamilton and William Belasyse, Esqs. (2) Thomas Watts and William Hamilton of Lincolns Inn, Middlesex, Esqs. Lease [being part of a lease and release] of lands as at D/Br/D 1397 – 1398 | ||||||||||||
D/Br/D 1400 | parchment, 1 membrane, applied seal | 1 May 1768 (1) William Belasyse, esq. (2) Christopher Johnson of Durham City, gent. Additional mortgage for securing £500 and interest of two farms called Weatherhill and The Middles, formerly part of Brancepeth Common, as specified | ||||||||||||
D/Br/D 1401 | parchment, 1 membrane, applied seals defective | 9 November 1771 (1) Christopher Johnson, gent. (2) Bridget Belasyse of Brancepeth Castle, spinster (3) Richard Beam of Fleet Street, London, esq. Mortgage for securing £2,500 and interest from (1) to (3) of lands as at D/Br/D 1400 | ||||||||||||
D/Br/D 1402-1403 | parchment, 3 membranes, applied seals | 12 and 13 May 1777 (1) Richard Snare, esq. (2) Rt. Hon. Henry, Earl Fauconberg (3) John Tempest of Winyard, esq. Lease and release from (1) to (3) of lands as at D/Br/D 1400 Consideration: £2,500 | ||||||||||||
D/Br/D 1404-1467 | West Brandon | |||||||||||||
D/Br/D 1404-1420 | Capital messuage | |||||||||||||
D/Br/D 1404 | Parchment, 1 membrane, pendant seals defective | 22 June 1616 (1) Henry Sanderson of Braunspeth, Esq.; and Samuell Sanderson, son and heir (2) John Sanderson, citizen and draper of London Bargain and sale inrolled, being an assignment for several lives in a messuage etc. in West Brandon, leased by Letters Patent granted to Sir Timothy Whittingham, knt., 19 July 1596 Consideration: £615 | ||||||||||||
D/Br/D 1405 | parchment, 1 membrane, pendant seal slightly defective, Latin | 10 February 1625 / 1626 General pardon granted by Charles I to John Browne of Durham City, clerk, for all felonies committed | ||||||||||||
D/Br/D 1406 | parchment, 1 membrane, Latin / English | 9 May 1626 A survey of the Lordship of Brancepeth concerning lands etc. at West Brandon, originally surveyed 1607 / 1608 | ||||||||||||
D/Br/D 1407 | parchment, 1 membrane, pendant seals defective | 28 May 1630 (1) Edward Dichfield, citizen and salter of London; John Highlord, citizen and skynner of London; Humfry Clarke, citizen and dyer of London; and Francis Mosse, citizen and scrivener of London (2) Edmond Allen of Ipswich, Suffolk, haberdasher; John Walter, citizen and draper of London; and Fabian Sympson, citizen and goldsmith of London Bargain and sale inrolled of the capital messuage of West Brandon, of the yearly rent of £4 12s.8d. Consideration: £250 | ||||||||||||
D/Br/D 1408 | parchment, 2 membranes, pendant seals defective | 28 May 1630 (1) William Williams, Robert Michell, Walter Marke and Robert Marsh, citizens of London (2) William Rolfe, citizen and goldsmith of London; Thomas Adams, and Humfrey Foxe, citizens and drapers of London Assignment for the residue of a term of 99 years of the capital messuage in West Brandon of the yearly rent of £4 12s.5d. | ||||||||||||
D/Br/D 1409 | 1 paper, applied seal defective | 6 August 1630 (1) Thomas Taylor of West Brandon, gent. (2) John Browne of Flasse, clarke Articles of agreement concerning a bargain and sale in fee simple of a farm called West Brandon as at D/Br/D 1408, free from encumbrances Consideration: £750 | ||||||||||||
D/Br/D 1410 | parchment, 1 membrane, pendant seals defective | 17 May 1631 (1) Edmond Allen of Ipswiche, Suffolk, haberdasher; John Walter, citizen and draper of London; and Fabyan Sympson, citizen and gouldsmith of London (2) John Browne of Durham City, clerke Bargain and sale inrolled, in fee simple of the capital messuage of West Brandon as at D/Br/D 1408 Consideration: £600 | ||||||||||||
D/Br/D 1411 | parchment, 1 membrane, pendant seals defective | 17 May 1631 (1) Edmond Allen, John Walter and Fabyan Sympson, and Thomas Taylor of West Brandon, gent. (2) John Browne, clerke Deed for the peaceable possession of lands in West Brandon as at D/Br/D 1408 | ||||||||||||
D/Br/D 1412 | parchment, 1 membrane, pendant seal defective, Latin / English | 17 May 1631 (1) Thomas Taylor (2) John Browne Bond in £1,000 for the performance of covenants as set nut in D/Br/D 1410 | ||||||||||||
D/Br/D 1413 | parchment, 1 membrane, pendant seals defective | 17 May 1631 (1) William Rolphe, citizen and goldsmith of London; Thomas Adams and Humfrey Fox, citizens and drapers of London (2) John Kirbye of Durham City, gent. Assignment of the residue of a term of 99 years in the capital messuage of West Brandon, as at D/Br/D 1408 | ||||||||||||
D/Br/D 1414 | parchment, 1 membrane, pendant seal defective | 18 May 1631 (1) John Browne, clerk (2) Thomas Taylor, gent. Covenant to enfeoff the capital messuage of West Brandon as at D/Br/D 1408 Consideration: £600 | ||||||||||||
D/Br/D 1415 | 1 paper, applied seals defective, Latin / English | 24 November 1631 (1) Roger Kyrbye and John Kyrbye of Flasse, gentn. (2) John Browne, clerk Bond in £1,000 for the performance of covenants set out in indentures [of even date] | ||||||||||||
D/Br/D 1416 | 1 paper, applied seal defective, Latin / English | 13 April 1632 (1) Thomas Taler, gent. (2) John Browne, clerk Bond in £1,000 for the performance of covenants as at D/Br/D 1414 | ||||||||||||
D/Br/D 1417 | 1 paper, applied seal defective | 26 May 1637 (1) John Kyrbye of Brome Hall, gent. (2) John Browne, clerk, father-in-law of (1) Memorandum of an assignment of a lease of lands at West Brandon, as at D/Br/D 1408 | ||||||||||||
D/Br/D 1418 | parchment, 1 membrane, pendant seal defective | 19 September 1639 (1) John Browne, clarke (2) William Sidgwicke of Elvett, Durham City, gent,; and Matthew Cooper of Elvett, clerke Assignment of a term of several lives in the capital messuage of West Brandon as at D/Br/D 1408 Consideration: 5s. | ||||||||||||
D/Br/D 1419 | parchment, 1 membrane, pendant seal defective | 12 May 1651 (1) Michaell Hall, gent., and Thomas Gill, gent., demandants (2) John Lambton, gent., tenant Exemplification of a common recovery for a messuage, 60a. of land, 135a. of meadow and 155a. of pasture in Brancepeth [West Brandon], George Humston, vouchee | ||||||||||||
D/Br/D 1420 | parchment, 1 membrane, pendant seal defective | 3 December 1672 (1) Margaret Lambton of Framwelgate near Durham City, spinster (2) James Mickleton of Durham City, esq.; Michael Hall of Durham City, gent., and Thomas Robson of Tofthill, gent. Feoffment, being a settlement on the intended marriage of (1) and Sir Robert Eden, bart., of West Auckland, of a messuage in Elvet, Durham City in the possession of Katharine Salvin; a messuage in Framwelgate in the occupation of John Younger; a parcel of ground called Jiggers Close and 3 closes called Lowick Haughes, being part of the manor of Crookhall, in the chapelry of St. Margaret, Durham; and a messuage in West Brandon in the possession of Thomas Sanderson | ||||||||||||
D/Br/D 1421-1461 | Lands of the Eden Family | |||||||||||||
D/Br/D 1421 | 1 file | 20 December 1715 (1) Sir Robert Eden of West Auckland, bart., and Dame. Margaret, his wife, and John Eden of West Auckland, esq. (2) Mark Shaftoe of Whitworth, esq., and Katherine Shaftoe, spinster, his daughter (3) William Bacon of Newton Capp, esq., and John Rudd of Durham City, Esq. (4) Robert Shaftoe of Whitworth, esq., and Matthew Whitfield of Wolsingham, Esq. (5) Rev. Leonard Shaftoe of Gateside Copy release from (1) to (3) as a settlement on the intended marriage of John Eden and Katherine Shaftoe, of the capital messuage of West Auckland and all freehold lands of (1) in West Auckland and St. Helen Auckland, together with several leasehold messuages in West Auckland and St. Helen Auckland as specified; a water corn mill in St. Helen Auckland; a farm called Cocks House at Evenwood; a farm in North Bedburne as specified, a farm at Redworth, as specified; a farm called Dryclose in Preston upon Skerne; a tenement called Redgate Shield in Hamsterley; several messuages in Windlestone, as specified; a farm at West Brandon as specified; a burgage in Elvet, in the parish of St. Oswald, opposite the vicar’s house; and all lands and grounds in St. Oswald’s parish held by Katherine Huntley and Thomas Paxton, upon trusts as specified Consideration: £4,000 from Mark Shaftoe to John Eden | ||||||||||||
D/Br/D 1422-1423 | 2 files | 1 and 2 February 1738 / 1739 (1) Sir Robert Eden, bart. (2) Thomas Rudd of Durham City, esq. (3) John Shaftoe of Whitworth, esq. (4) Thomas Eden of Durham City, Doctor of Laws and Thomas Davison of Ferryhill, esq. Copy lease and release from (1) to (2) being a deed to lead the uses of a common recovery for lands as at D/Br/D 1421 Consideration: 58. | ||||||||||||
D/Br/D 1424 | 1 file | 9 March 1738 / 1739 (1) John Shafto, esq., demandant (2) Thomas Rudd, esq., tenant Copy exemplification of a common recovery for lands as at D/Br/D 1421, Sir Robert Eden, bart., vouchee | ||||||||||||
D/Br/D 1425 | 1 file | Copy of the will dated 4 August 1751 and codicil dated 16 June 1755 of Sir Robert Eden, bart., as follows: To Mary Eden, his wife, Dame Catherine Eden, his mother, Rev. Thomas Eden, Prebendary of Durham, and Thomas Davison of Ferryhill, his uncles, and Morton Davison and Thomas Davison, esqs., his brothers in law, executors and guardians, all real and personal estate whatsoever, upon trusts for John Eden, son, as specified; Several small monetary and personal bequests; Codicil concerns directions as to his burial and portions for children born since his will was made Proved at York, 2 December 1755 | ||||||||||||
D/Br/D 1426 | 1 paper | 23 April 1766 (1) Robert Eden, esq., Lieutenant in H.M. Coldstream Regiment of Foot Guards (2) Sir John Eden of Windlestone, bart. Copy quitclaim for a portion or legacy of £2,000 left under the will of the late Sir Robert Eden of West Auckland, bart. | ||||||||||||
D/Br/D 1427 | 1 file | 24 March 1767 (1) Sir John Eden of Windlestone, bart. (2) Dame Mary Eden of Durham City, widow; Dame Catherine Eden, widow; Morton Davison of Beamish, esq.; and Thomas Davison of Beamish, esq. (3) Peter Johnson of York, esq., and Dorothea Johnson, his daughter (4) Robert Shaftoe of Whitworth, esq.; and Charles Pyott of St. Martin’s Hill, Kent, esq. (5) Henry Willoughby of Birdsall, Yorkshire, esq., and Thomas Goodfellow Shaftoe, Rector of Brancepeth Copy release from (1) and (2) to (4) as a settlement on the intended marriage of (1) and Dorothea Johnson, of the manor of Brignall, Yorkshire, and all messuages etc. in Brignal as specified; the manor of Windleston together with all messuages etc., as specified, upon trusts as specified Consideration: £10,000 | ||||||||||||
D/Br/D 1428 | 1 paper | 7 October 1767 (1) William Eden of Inner Temple (2) Sir John Eden of Windlestone, bart. Copy quitclaim for portions or legacies of £2,000, £183 and £331 10s.0d., the latter 2 being part of the portions of Mark and Timothy Eden, deceased, left under the will of the late Sir Robert Eden of West Auckland, bart. | ||||||||||||
D/Br/D 1429 | 1 paper | 6 June 1768 (1) Matthew Bell the younger of Newcastle, esq., and Dulcibella, his wife (neé Eden) (2) Sir John Eden, bart. Copy quitclaim for portions or legacies of £2,000, £183 13s.4d., and £331 10s.0d., the latter 2 being part of the portions of Mark and Timothy Eden, deceased, left under the will of the late Sir Robert Eden, bart. | ||||||||||||
D/Br/D 1430 | 1 paper | 7 October 1768 (1) Thomas Eden, mariner (2) Sir John Eden, bart. Copy quitclaim for portions or legacies of £2,000, £183 and £331 10s.0d., the latter 2 being part of the portions of Mark and Timothy Eden, deceased, left under the will of the late Sir Robert Eden, bart. | ||||||||||||
D/Br/D 1431 | 1 paper | 15 February 1769 (1) Robert Eden of St. Pancras, Middlesex, esq. (2) Sir John Eden, bart. Copy quitclaim for portions or legacies of £2,000, £183 and £331 10s.0d., the latter 2 being part of the portions of Mark and Timothy Eden, deceased, left under the will of the late Sir Robert Eden, bart. | ||||||||||||
D/Br/D 1432 | 1 paper | 22 January 1770 (1) Catherine Eden of Durham City, spinster (2) Sir John Eden, bart. Copy quitclaim for portions or legacies of £2,000, £183 13s.4d., £331 10s.0d. and £118 4s.6d., the latter 3 being part of the portions of Mark, Timothy and Henry Eden, deceased, left under the will of the late Sir Robert Eden, bart. | ||||||||||||
D/Br/D 1433 | 1 paper | 17 September 1774 (1) Morton Eden of All Souls College, Oxford (2) Sir John Eden, bart. Copy quitclaim for portions or legacies of £2,000, £183, £331 10s.0d. and £256 5s.0d., the latter 3 being part of the portions of Mark, Timothy and Henry Eden, deceased, left under the will of the late Sir Robert Eden, bart. | ||||||||||||
D/Br/D 1434-1435 | parchment, 2 membranes, applied seals | 1. and 2 May 1777 (1) Dame Mary Eden of South Bailey, Durham City, widow (2) Sir John Eden, bart. Lease and release of several messuages in West Brandon held by Edward Davison, Caleb Jopling and William Robinson and all other lands in West Brandon vested in (1) as surviving trustee of the will of the late Sir Robert Eden, bart. Consideration: 10s. | ||||||||||||
D/Br/D 1436 | parchment, 3 membranes, applied seal | 12 May 1777 (1) Sir John Eden, bart. (2) Richard Stonehewer of Hanover Square, Middlesex, esq. (3) John Andrews of Hallgarth Street, Durham City, esq. Mortgage by demise for securing £3,500 and interest from (2) and £2,000 and interest from (1) of lands as at D/Br/D 1434,1435 | ||||||||||||
D/Br/D 1437 | parchment, 3 membranes, applied seal | 12 May 1777 (1) Sir John Eden, bart. (2) Richard Stonehewer, esq. (3) John Andrews, esq. Copy mortgage as at D/Br/D 1436 | ||||||||||||
D/Br/D 1438 | parchment, 3 membranes, applied seals | 12 May 1777 (1) Sir John Eden, bart. (3) Richard Stonehewer, esq. Counterpart mortgage as at D/Br/D 1436 | ||||||||||||
D/Br/D 1439 | 1 paper, printed form | 12 May 1777 (1) Sir John Eden, bart. (2) Richard Stonehewer, esq. Bond in £7,000 for the payment of £3,500 and interest | ||||||||||||
D/Br/D 1440 | parchment, 1 membrane, applied seals | 12 May 1778 (1) Richard Stonehewer, esq. (2) John Andrews, esq. (3) Sir John Eden, bart. Surrender of a mortgage for the residue of a term of 2,000 years from (1) and (2) to (3) of lands as at D/Br/D 1434 – 1435 Consideration: £3,500 from (3) to (1) and £2,000 from (3) to (2) | ||||||||||||
D/Br/D 1441 | parchment, 1 membrane, applied seals defective | 8 October 1778 (1) Sir John Eden, bart. and Robert Shafto of Whitworth, esq. (2) Sir Robert Eden of Clarges Street, Middlesex, bart., and Hon. Dame Caroline Eden, his wife Declaration of trusts by Robert Shafto as to a sum of £5,000 and interest secured by mortgage on the estates of Sir John Eden | ||||||||||||
D/Br/D 1442 | parchment, 1 membrane, applied seals defective | 8 October 1778 (1) Sir John Eden, bart. (2) Robert Shafto, esq. Mortgage for securing £5,000 and interest of lands as at D/Br/D 1434-1435 | ||||||||||||
D/Br/D 1443 | 1 paper, printed form | 8 October 1778 (1) Sir John Eden, bart. (2) Robert Shafto, esq. Bond in £10,000 for the payment of £5,000 | ||||||||||||
D/Br/D 1444 | 1 file | 9 January 1792 (1) Sir Frederick Morton Eden of Inner Temple, London, bart. (2) James Paul Smyth of Bond Street, Middlesex, esq., and Ann Smyth, spinster, his daughter (3) Sir John Eden, bart.; Charles Joseph Harford of Bristol, esq.; Thomas Forsyth of Upper Wimpole Street, Middlesex, esq.; and George Watson of New Bond Street, Middlesex, esq. Copy assignment from (1) to (3) as a settlement en the intended marriage of (1) and Ann Smyth, of £3,333 6s.5d. stock in 3% Consolidated Bank Annuities and £3,333 6s.5d. in Reduced Bank Annuities upon trusts as specified Consideration: £1,000 from James Paul Smyth to (1) | ||||||||||||
D/Br/D 1445 | 1 file | 31 August 1792 Copy will of Sir John Eden of Windlestone, bart., as follows: £15,000 out of the manor at Windlestone as prevision for 7 younger daughters; Robert Eden, eldest son, to inherit the manor of Windlestone Morton John Eden, his son, to inherit diverse manors, lands, coalmines and hereditaments in County. Durham including a cottage at Westerton, with stock of geldings and tools etc. used in collieries at Beamish; to Peter Johnson, father in law, William, Lord Auckland, his brother, and Henry Methold, son in law all real estate in Preston on Tees, Norton, West Brandon, South Brandon, Redworth, Ramshaw and Coxhouse; and residue of lands in Bishop Auckland as specified; all messuages in Heworth in the North Riding of Yorkshire, as specified; and a messuage in Downing Street, London upon trusts as specified, as executors, trustees and guardians; Many bequests of money and personal effects to family, servants and friends; Codicil dated 3 September 1799 creates Robert Eden, sole executor and directs that money from the sale of lands at Morton Palmes and Little Burden shall be used to discharge debts | ||||||||||||
D/Br/D 1446 | 1 file | 12 July 1803 (1) John Holland of Lincoln’s Inn, barrister at law and Catherine, his wife (nee Eden) (2) Sir Frederick Morton Eden of Lincoln’s Inn Fields, Middlesex, bart., and Henry Holland of Sloane Street, Middlesex, esq. Copy assignment being a settlement en the marriage of John Holland and Catherine Eden of a third share of the sum of £5,000 mortgage money secured by indenture of demise of October 1778 (see D/Br/D 1442) upon lands as at D/Br/D 1434 – 1435 and upon trusts as specified | ||||||||||||
D/Br/D 1447 | parchment, 1 membrane, applied seals | 14 July 1803 Declaration of trusts of Robert Eden Duncombe Shafto of Whitworth, esq., as to one third of £5,000 mortgage money en lands in West Brandon, in favour of Colonel William Thomas Eden Sir John Eden, bart., is party to the declaration | ||||||||||||
D/Br/D 1448 | 1 file | 13 March 1805 (1) George Simpson of Grosvenor Place, Middlesex, esq. (2) Catherine Holland of Charles Street, Middlesex, widow (3) Sir Frederick Morton Eden of Pall Mall, Middlesex, bart.; William Eden, Lieutenant Colonel in the 79th Regiment of Foot, of Sloane Street, Middlesex; and Bob. Smith of Gray’s Inn, esq. Copy release from (2) to (3) being a settlement on the intended marriage of (1) and (2) of a parcel of ground at Knightsbridge, in the parish of St. Margaret, Westminster with boundaries as specified, upon trusts as specified; and assignment of an annuity of £200 left under the will of Dame Caroline Eden, the sums of £4,800 and £1,000 secured by bond of the late Henry Holland, and an equal third share of £5,000 secured by mortgage of 8 October 1778 (see D/Br/D 1442) upon trusts as specified | ||||||||||||
D/Br/D 1449 | 1 paper | 31 December 1812 Copy disclaimer and renunciation by the Rt. Hon. William, Lord Auckland, of the trusts of the will of Sir John Eden, bart., deceased (see D/Br/D 1445) | ||||||||||||
D/Br/D 1450 | 1 paper | 27 January 1813 (1) Sir Robert Johnson Eden of Windleston, bart. (2) Matthew Russell of Hardwick, esq. Copy articles of agreement for the purchase of a farm with lands etc. at West Brandon and South Brandon with all tithes, as specified Consideration: £18,500 | ||||||||||||
D/Br/D 1451 | 1 file | Annotated abstract of deeds and writings, 3 December 1672 – 20 May 1813 relating to title to a freehold estate at West Brandon, property of Sir Robert Johnson Eden, bart., contracted to be sold to William Russell, esq., with pedigree of the Eden family from 1720, 18 March 1813 | ||||||||||||
D/Br/D 1452 | 1 file | Annotated abstract of deeds or declarations of trust, 8 October 1778 — 14 July 1803 relative to the sum of £5,000 secured upon mortgage of an estate at West Brandon, 12 April 1813 | ||||||||||||
D/Br/D 1453-1454 | 2 files | 19 and 20 April 1813 (1) Sir Robert Johnson Eden, bart. (2) Thomas Hopper of Durham City, esq. (3) George Grainger of Durham City, gent. Copy lease and release from (1) to (2) being a deed to make a tenant to the praecipe and lead the uses of a common recovery, of the manor of Windlestone with the capital messuage thereto belonging; several farms in Windlestone as specified; several farms in Brandon and West Brandon, as specified; a farm and lands in Heighington, as specified; several messuages in Bishop Auckland, as specified; and all tithes etc. issuing out of copyhold lands in Bishop Auckland, as specified; all tithes etc. issuing out of copyhold lands called Ramshaw and Coxhouse in Evenwood and West Auckland, as specified; and a messuage and lands in Framwellgate in the parish of Durham St. Oswald and several closes on Framwellgate Moor as specified; several closes on Framwellgate Moor in respect of messuages in the North and South Bailey of Durham City, as specified; and all farms in Preston upon Tees as specified; and right of free fishery on the river Tees | ||||||||||||
D/Br/D 1455 | 1 file | 20 April 1813 (1) Rev. Richard Richardson of Witton Gilbert, D.D., and Mary, his wife, (nee Eden) (2) Sir Robert Johnson Eden of Windlestone, bart. Copy release of all right to freehold, copyhold or leasehold messuages, lands etc. belonging to the late Sir Robert Eden, father of Mary Richardson Consideration: £3,000 and interest | ||||||||||||
D/Br/D 1456 | 1 paper | 7 May 1813 (1) George Grainger, gent., demandant (2) Thomas Hopper, esq., tenant Copy exemplification of a common recovery for lands as at D/Br/D 1453-1454 Sir Robert Johnson Eden, bart., vouchee | ||||||||||||
D/Br/D 1457-1458 | 2 papers | Receipts of Robert Johnson Eden, bart., for £5,000 each received from William Russell, esq., as first and second instalments for the purchase of West Brandon estate, 13 September and 13 November 1813 | ||||||||||||
D/Br/D 1459 | 1 file | Copy abstract of old deeds and writings, 22 June 1616 – 12 May 1651 relating the title to an estate at West Brandon, n.d. [c. 1813] | ||||||||||||
D/Br/D 1460-1461 | parchment, 10 membranes, applied seals defective | 18 and 19 August 1814 (1) Sir Robert Johnson Eden, bart. (2) William Thomas Eden, Major-General in the Army (3) Charles Joseph Harford of Bristol and George Watson Smyth of Hanover Square, Middlesex, esq. (4) William Russell of Brancepeth Castle, esq. (5) Robert Eden Duncombe Shafte of Whitworth, esq. (6) John Ward the younger of Durham City, gent. Lease and release from (1) to (4) of all these messuages etc. in Brandon and West Brandon new in the occupation of Caleb Angas formerly held by Edward Davison, Caleb Johnson and William Robinson; and assignment of a term of 1,000 years from (5) to (6) of all messuages in West Brandon demised by deed 8 October 1778 (see D/Br/D 1442) Consideration: £3,323 6s.5d. from (4) to (2), £1,666 13s.4d. from (4) to (5) and £13,500 from (4) to (1) Includes: schedule of deeds, 19 December 1715 – 20 April. 181? | ||||||||||||
D/Br/D 1462-1467 | Farm at West Brandon | |||||||||||||
D/Br/D 1462 | 1 paper | May 1875 (1) Jacob Elliott of Needless Hall, Bishop Auckland, farmer (2) Alice Elliott of Brandon, widow (3) John Elliott of West Brandon, farmer (4) George Elliott of West Brandon, farmer Memorandum of an agreement for the release of all claims of (3) upon (1) in exchange for £800 from (4); and release of all claims of (2) upon (1) in exchange for an annuity of £15 for life from (3) and (4) | ||||||||||||
D/Br/D 1463 | 1 paper | Cancelled promissory note for the payment of £800 by George to John Elliott, 31 May 1875 | ||||||||||||
D/Br/D 1464 | Parchment, 1 membrane, applied seals | 1876 (1) Alice Elliott (2) Jacob Elliott (3) John Elliott (4) George Elliott Release of an annuity from (1) to (4) arising out of a farm situated at West Brandon; and release from (2) to (4) of an undivided share in the said farm as bequeathed under the will of the late John Elliott of West Brandon Consideration: £800 from (4 ) to (3) | ||||||||||||
D/Br/D 1465 | parchment, 1 membrane, applied seals | 1877 (1) Alice Elliott (2) Jacob Elliott (3) John Elliott (4) George Elliott Release of an annuity from (1) to (4) arising out of a farm situated at West Brandon; and release from (2) to (4) at the request of (3) of an undivided share in the said farm as bequeathed under the will of the late John Elliott of West Brandon Consideration: £650 from (4) to (3) | ||||||||||||
D/Br/D 1466 | parchment, 2 membranes, applied seals | 18 June 1881 (1) John Elliott (2) Alice Elliott (3) Jacob Elliott; George Hepworth of Brandon, farmer; and George Greenwell of Durham City, grocer (4) George Elliott Release from (3) to (4) at the request of (1) and (2) of an undivided share of a farm at West Brandon Consideration: £300, part of the principal sum of £700 | ||||||||||||
D/Br/D 1467 | 1 paper | Copy schedule of deeds dated 31 January 1875 – 21 June 1881, in the settlement of the action John Elliott v Elliott and others, 18 June 1881 | ||||||||||||
D/Br/D 1468-1593 | Willington | |||||||||||||
D/Br/D 1468-1508 | The Bank etc. | |||||||||||||
D/Br/D 1468 | parchment, 1 membrane, applied seal defective | 10 February 1724 / 1725 (1) Thomas Dobinson of Bishop Auckland, gent. (2) William Garth of Bolam, gent. Mortgage by demise for a term of 999 years of a farmhold in Willington together with closes called The Bank, Low Streights, High Streights, Land Side, Thornley Crooks, and Horse Close, also in Willington Consideration: £150 | ||||||||||||
D/Br/D 1469-1470 | parchment, 2 membranes, applied seals defective | 26 and 27 April 1727 (1) Thomas Dobinson, gent. (2) William Garth, gent. (3) Elizabeth Spark of Bishop Auckland, spinster Mortgage by lease and release from (2) to (3) of lands as at B/Br/B 1468 Consideration: £50 | ||||||||||||
D/Br/D 1471 | Parchment, 1 membrane, applied seal | 24 May 1729 (1) Thomas Dobinson, gent. (2) Elizabeth Spark, spinster Additional mortgage for securing a further sum of £100 of lands as at D/Br/D 1468 | ||||||||||||
D/Br/D 1472 | 1 paper, applied seal defective, Latin / English | 24 May 1729 (1) Thomas Dobinson, gent. (2) Elizabeth Spark, spinster Bond in £600 for securing payment of £300 | ||||||||||||
D/Br/D 1473-1474 | parchment, 2 membranes, applied seals defective | 1 and 2 December 1748 (1) Elizabeth Spark, spinster (2) Ralph Dobbinson of Newcastle upon Tyne, mariner (3) John Wilcock of Crossgate, Durham City, gent. (4) James Debord of Durham City, merchant Mortgage by lease and release from (1) and (2) to (3) of lands as at D/Br/D 1468 Consideration: £325 from (3) to (1), £175 from (3) to (2); £60 from (4) to (2) | ||||||||||||
D/Br/D 1475-1476 | parchment, 2 membranes, applied seals | 21 and 22 February 1748 / 1749 (1) John Wilcocks, gent. (2) James Debord, merchant Lease and release of lands as at D/Br/D 1468 Consideration: £500 | ||||||||||||
D/Br/D 1477-1478 | parchment, 2 membranes, applied seals defective | 15 and 16 January 1754 (1) James Debord of Brancepeth West Parks, gent., and Mary, his wife (2) Ann Smith of Foston, Yorkshire, spinster Mortgage by lease and release of lands as at D/Br/D 1468 Consideration: £300 | ||||||||||||
D/Br/D 1479 | Parchment, 1 membrane, applied seals defective | 16 January 1754 (1) Ralph Dobinson of Durham City, mariner (2) Thomas Sanderson of Hunwick, gent., and Bowes Garth of Bolam, gent. (3) James Debord, gent. (4) Ann Smith, spinster (5) Henry Goddard of Foston, Yorkshire, doctor of physic Assignment of a mortgage for the residue of a term of 999 years front (2) to (5) of lands as at D/Br/D 1468 Consideration: £500 from (4) to (3) | ||||||||||||
D/Br/D 1480-1481 | parchment, 2 membranes, applied seals defective | 20 and 21 March 1758 (1) James Debord of Newcastle upon Tyne, innholder, and Mary, his wife (2) Ann Smith, spinster (3) Ambrose Miller of Shinckliffe, yeo. Mortgage by lease and release from (1) and (2) to (3) of lands as at D/Br/D 1468 Consideration: £300 from (3) to (2) and £100 from (3) to (1) | ||||||||||||
D/Br/D 1482 | parchment, 1 membrane | 7 April 1758 (1) Ambrose Miller, plaintiff (2) James and Mary Debord, deforciants Final concord for 3 messuages and lands in Willington Consideration: 100 silver marks | ||||||||||||
D/Br/D 1483 | parchment, 1 membrane | 7 April 1758 (1) Ambrose Miller, plaintiff (2) James and Mary Debord, deforciants Final concord as at D/Br/D 1482 | ||||||||||||
D/Br/D 1484 | parchment, 1 membrane, applied seal | 1 June 1758 Declaration of trusts by Henry Goddard concerning lands as at D/Br/D 1468 | ||||||||||||
D/Br/D 1485-1486 | parchment, 2 membranes, applied seals defective | 10 and 11 August 1759 (1) James Debord, innholder (2) Ambrose Miller, gent. (3) Rev. Wadham Knatchbull, D.L., prebendary of Durham Cathedral Mortgage by lease and release from (2) to (3) of lands as at D/Br/D 1468 Consideration: £400 from (3) to (2) | ||||||||||||
D/Br/D 1487 | 1 paper, applied seal | 11 August 1759 (1) James Debord, innholder (2) Rev. Wadham Knatchbull Bond in £800 for securing payment of £400 | ||||||||||||
D/Br/D 1488 | parchment, 1 membrane and parchment, 1 membrane, pendant seal | 8 May 1760 Will of James Debord of Newcastle upon Tyne, innkeeper, as fellows: All real and personal estate to Francis Bradshaw of Ash, gent., and George Dunn of Blaidon, gent., upon trusts as specified, for Mary Debord, his wife and Henry, James, Elizabeth, Clare and Mary Debord, his children Small bequests to family Annexed: 11 June 1760 Letters of administration granted to Mary Debord, widow, on the renunciation of Francis Bradshaw and George Dunn | ||||||||||||
D/Br/D 1489-1490 | parchment, 2 membranes, applied seals defective | 10 and 11 May 1772 (1) Rev. Wadham Knatchbull of Highgate, Middlesex, clerk, and Harriot Knatchbull of London, widow (2) Thomas Hogg of the College, Durham City, gent. Lease and release of lands as at D/Br/D 1468 Consideration: £400 | ||||||||||||
D/Br/D 1491 | 1 paper | Receipt of Harriet Knatbull for £416 from Thomas Hogg for the mortgage of lands at Willington, 20 May 1772 | ||||||||||||
D/Br/D 1492 | 1 file | 13 September 1774 Copy will of Thomas Hogg, gent., as follows: To John Snowdon of Goodge Street, Middlesex, and Thomas Burton of Norton, tanner, £2,000 to purchase lands in Yorkshire and Durham, together with lands in Stockton, Elton, Wolviston, Elwick and Norton, upon trusts as specified, for his wife Ann Hogg and any surviving children with remainders as specified; and also leasehold lands in Wolviston, all lands in Coatham Mundeville, Shildon and Framwellgate; leasehold lands in Aycliffe, Durham St. Oswald and Framwellgate; right of patronage to the parish church of Elton Ann Hogg is sole executrix and John Snowdon and Thomas Burton are trustees Endorsed: Letters of administration granted, 11 January 1777 | ||||||||||||
D/Br/D 1493 | 1 paper | Schedule of deeds, 18 July 1564 – 11 May 1772, of a messuage and lands in Willington and Stockley, 30 May 1778 | ||||||||||||
D/Br/D 1494-1495 | parchment, 2 membranes, applied seals defective | 20 and 21 November 1778 (1) Francis Bradshaw of Ash, Lanchester, gent. (2) Henry Debord of Southwick Ferryboat landing, Monkwearmouth, ship carpenter, and Sarah, his wife; Philip Jopling of Witton le Wear, yeo., and Elizabeth, his wife (nee Debord) (3) Henry Mills of Willington, esq. Lease and release, with clause to lead the uses of a fine from (2) to (3) for lands as at D/Br/D 1468 Consideration: £800 from (3) to (2) | ||||||||||||
D/Br/D 1496 | Parchment, 2 membranes, applied seals defective | 21 November 1778 (1) Elizabeth Goddard of York, spinster, William Withers of York, esq., and Cordelia, his wife (nee Goddard) (2) Francis Bradshaw, gent. (3) Henry Debord, ship carpenter, Philip Jopling., and Elizabeth, his wife (4) Ambrose Miller, yeo. (5) Henry Mills, esq. (6) Henry Ellison of Gateshead Park, esq. Assignment of the residue of a term of 999 years from (1) to (6), in lands as at D/Br/D 1468 | ||||||||||||
D/Br/D 1497-1498 | parchment, 3 membranes, applied seals defective | 7 and 8 March 1796 (1) Thomas Robinson Grey of Norton, esq. (2) Elizabeth Hogg of Norton, spinster (3) Ann Hogg of Norton, spinster (4) John Hogg of Norton, esq., son of (3) (5) Henry Stapylton of Norton, esq. Mortgage by lease and release and transfer of a sum of £400 and interest from (3) and (4) to (5) on the intended marriage of (1) and (2) of lands as at D/Br/D 1468 | ||||||||||||
D/Br/D 1499-1501 | parchment, 6 membranes, applied seals defective | 10 and 11 June 1803 (1) Henry Mills of Willington, esq., and Elizabeth, his wife (2) John Greenwell of Willington, esq., and Eleanor, his wife (3) Samuel Castle of Durham City, gent. Lease and release being a deed to exchange lands, with clause to lead the uses of a final concord from (1) to (3) in trust for (1) of a close in Willington called The Bank, with boundaries as specified; and 2 closes called Walls Field and the Allotment at Willington Burn, with boundaries as specified; and lease and release from (2) to (3) in trust for (2) of 2 closes called Messers Close and New Close in Willington, with boundaries as specified; with schedule of deeds, 1 February 1798 – 14 February 1801 Consideration: £65 1s.3d. from (2) to (1) and 10s. from (2) to (3) | ||||||||||||
D/Br/D 1502 | parchment, 4 membranes | 11 June 1803 (1) Henry and Elizabeth Mills (2) John and Eleanor Greenwell (3) Samuel Castle Copy release as at D/Br/D 1500 | ||||||||||||
D/Br/D 1503 | parchment, 1 membrane | 15 June 1803 (1) Samuel Castle, gent., plaintiff (2) Henry and Elizabeth Mills, and John and Eleanor Greenwell, deforciants Final concord of 55 acres of land in Willington Consideration: 100 silver marks | ||||||||||||
D/Br/D 1504 | parchment, 1 membrane | 15 June 1803 (1) Samuel Castle, plaintiff (2) Henry and Elizabeth Mills, and John and Eleanor Greenwell, deforciants Final concord as at D/Br/D 1503 | ||||||||||||
D/Br/D 1505 | 1 file | n.d. [c. 1807) Copy will dated 28 December 1803 and codicils 27 August 1804 and 20 October 1807 of Henry Mills of Willington, esq., as follows: To Rev. Henry Foster Mills, his son, as sole executor, all real and personal estate subject to legacies for his wife and other children as specified | ||||||||||||
D/Br/D 1506-1507 | parchment, 4 membranes, applied seals defective | 27 and 28 May 1814 (1) John Hogg, esq., and Henry Stapylton, esq. (2) Thomas Robinson Grey, esq., and Elizabeth, his wife (nee Hogg) (3) Rev. Henry Foster Mills of Bath, clerk Lease and release from (1) to (3) of lands as at D/Br/D 1468 Consideration: £400 from (3) to (1) | ||||||||||||
D/Br/D 1508 | 1 file | Extract from the Willington enclosure award, dated 30 April 1757, concerning the allotment belonging to James Debord, 8 February 1821 | ||||||||||||
D/Br/D 1509-1524 | Burnmouth, North Moor etc. | |||||||||||||
D/Br/D 1509 | parchment, 1 membrane, pendant seals defective | 13 December 1632 (1) Lindley Wren of Binchester, esq., and Francis Wren of Henknowle, gent. (2) Phillis Hull of Willington, widow Feoffment of a messuage in Willington in the tenure of Thomas Nesham with several closes belonging called New Close, Toddells, The Burnemouth, and 5a. of meadow within the common townfields of Willington with boundaries as specified Consideration: £13 | ||||||||||||
D/Br/D 1510 | parchment, 1 membrane, pendant seals defective | 13 December 1632 (1) Lancelot Holtby of Helmeland Raw [Helmington Row], gent., and James Cholmeley of Brancepeth, gent. (2) Raphe Hull of Willington, yeo. Assignment of the residue of a term of 99 years, formerly held of King James I, of lands as at D/Br/D 1509 | ||||||||||||
D/Br/D 1511 | parchment, 1 membrane, pendant seals defective | 2 January 1632 / 1633 (1) Lancelot Holtby, gent., and James Cholmeley, gent (2) Nicholas Bracke of Middleston / Middle Herrington, yeo. Assignment of the residue of a term of 99 years of a messuage in Willington with garth adjoining of c.1a. as specified, and a close in Willington called Emmery of c.5a. with boundaries as specified | ||||||||||||
D/Br/D 1512 | 1 paper | 1 August 1744 Copy will of John Markendale of Escomb, gent., as follows: To Jane, his wife, for life, his messuages at Willington and Escomb, and a close called Upper Crooks of c.5a. in Escomb with all personal estate, and thereafter to John Perkin of Peirsbridge, his cousin; Several monetary bequests to family Jane Markendale is sole executrix | ||||||||||||
D/Br/D 1513 | 1 file | Abstract of title deeds, 3 November 1621 – 1 August 1744, to an estate at Escomb and Willington belonging to John Perkin and Mr. Robson respectively, 1744 | ||||||||||||
D/Br/D 1514 | 2 papers | 12 April 1764 (1) John Perkin of West Middleton, Yorkshire, and Eleanor, his wife (2) Ralph Robson of Darlington Copy release of a messuage in Willington as specified, together with several closes called Gar Ends of c.3a., Long Lands of 9a ., Burnmouth of 9a., the Reins of c.8a., Stackgarth Flatt of c.7a., Long Close and Harding Burn of c.8a., The Isle of c1a. and Parcivall Bank of c.4a., in the township of Willington, as specified; and Loaning Close of c.8a., and North Moor of c.20a., also in Willington, as specified Consideration: £1,090 | ||||||||||||
D/Br/D 1515-1516 | parchment, 3 membranes, applied seals defective | 12 and 13 May 1766 (1) Ralph Robson of Darlington, gent. (2) William Story of Willington, blacksmith (3) Bartholomew Bowser of Bishop Auckland, gent. Mortgage by lease and release for securing £200 and interest from (1) to (3) of a close called Burnmouth and a close called North Moor in Willington, with boundaries as specified | ||||||||||||
D/Br/D 1517 | parchment, 1 membrane, applied seals defective | 13 May 1766 (1) Ralph Robson (2) William Story (3) Bartholomew Bowser Deed of uses for securing £200 and interest from (1) to (3) of lands as at D/Br/D 1515 – 1516 | ||||||||||||
D/Br/D 1518 | 1 paper, applied seal | 13 May 1766 (1) Ralph Robson, gent. (2) William Story, blacksmith Bond in £100 for the performance of covenants as set out in D/Br/D 1515 – 1516 | ||||||||||||
D/Br/D 1519-1520 | parchment, 3 membranes, applied seals | 6 and 7 May 1767 (1) Ralph Robson and Susanne, his wife (2) William Story and Mary, his wife (3) Bartholomew Bowser (4) Ralph Harrison of Durham City, gent. 1519-1520 Lease and release in fee from (1) – (3) to (4) of lands as at D/Br/D 1515 – 1516, and deed to lead the uses of a fine Consideration: £204 from (4) to (1) and £116 from (4) to (2) | ||||||||||||
D/Br/D 1521 | parchment, 1 membrane | 11 June 1767 (1) Ralph Harrison, gent., plaintiff (2) Ralph Robson, gent., and Susanne, his wife, William Story and Mary, his wife, deforceants Final concord of lands in the parish of Brancepeth Consideration: 100 silver marks | ||||||||||||
D/Br/D 1522 | parchment, 1 membrane | 11 June 1767 (1) Ralph Harrison (2) Ralph and Susanna Robson and William and Mary Story Final concord as at D/Br/D 1521 | ||||||||||||
D/Br/D 1523 | 1 file | 12 February 1786 Copy will of Elizabeth Snaith of Framwelgate, widow, as follows: To Margaret Tyson, relation, a messuage in Sadler Street, Durham City; To John Potts of Durham City, surgeon, and Hendry Hopper of the Bailey, Durham City, esq., all other messuages in the town and county of Durham and all personal estate in trust for William Harrison, D.D., her brother, for life and thereafter to Ralph Harrison, nephew 13 February 1786 Copy codicil to the, revoking bequest of the messuage in Sadler Street, to Margaret Tyson and bequeathing it to Ralph Harrison | ||||||||||||
D/Br/D 1524 | parchment, 3 membranes, applied seals defective | 11 and 12 May 1797 (~) Ralph Harrison of Framwelgate, tanner (2) John Potts, surgeon and Hendry Hopper, esq. (3) Henry Mills of Willington, esq. Lease and release from (2) to (3) at the request of (1) of a close called Burnmouth in Willington and a close called North Moor formerly part of Willington Moor with boundaries as specified Consideration: £450 | ||||||||||||
D/Br/D 1525-1535 | Messuage of the Davison family | |||||||||||||
D/Br/D 1525 | 1 paper | Copy of the baptism entry of William, son of Robert and Mary Davison of Willington, taken from the Brancepeth register, 25 June 1738, 27 June 1770 | ||||||||||||
D/Br/D 1526 | parchment, 2 membranes, applied seals | 11 and 12 June 1773 (1) Barbara Hudson of Bishop Auckland, widow (2) William Davison of Willington, taylor Lease and release of a close in Willington in the occupation of (1) with boundaries as specified Consideration: £40 5s.0d. | ||||||||||||
D/Br/D 1527 | 1 paper, applied seal defective | 6 May 1781 Will of William Davison of Willington, yeo., as follows To Henry Mills of Willington, esq., as sole executor, all real and personal estate upon trusts as specified for Mary Davison, his wife, and children Elizabeth, Alice and William Davison | ||||||||||||
D/Br/D 1528 | 1 paper | 6 May 1781 Copy will of William Davison as at D/Br/D 1527 | ||||||||||||
D/Br/D 1529 | 1 paper | 15 February 1794 (1) George Smith of Bishop Auckland, yeo., and Elizabeth, his wife (nee Davison) (2) Henry Mills Release of a legacy of £8 bequeathed under the will of the late William Davison | ||||||||||||
D/Br/D 1530 | 1 paper | 27 February 1796 (1) William and Mary Champion (formerly Davison) (2) Robert Davison of Willington, yeo. Quitclaim of all rights to real or personal estate of the late William Davison | ||||||||||||
D/Br/D 1531 | 1 paper | 3 August 1797 (1) Alice Davison of Durham City, spinster (2) Henry Mills, esq. Release of a legacy of £8 bequeathed under the will of the late William Davison | ||||||||||||
D/Br/D 1532 | parchment, 1 membrane and parchment, 1 membrane, printed form, pendant seal | 26 March 1799 Will of Robert Davison of Brancepeth, yeo., as follows: To Isabela Davison, his wife, as sole executrix, all real and personal estate Enclosed: 9 May 1799 Letters of administration granted to Isabela Davison, widow | ||||||||||||
D/Br/D 1533 | 1 paper | 15 June 1799 (1) William Davison of South Cowton, Yorkshire, gent. (2) Henry Mills, esq. Release of a legacy of £8 bequeathed under the will of the late William Davison | ||||||||||||
D/Br/D 1534-1535 | Parchment, 2 membranes, applied seal s defective | 12 and 13 May 1803 (1) Isabella Davison of Brancepeth, widow (2) Henry Mills, Esq. (3) Rev. Henry Forster Mills of Castle Eden, clerk, M.A. Lease and release of a parcel of land as at D/Br/D 1526 Consideration: £60 | ||||||||||||
D/Br/D 1536-1543 | East Crownhill Field | |||||||||||||
D/Br/D 1536 | 1 paper, applied seal defective | Receipt for £50 paid to Charles Pickering of Willington, yeo., from John Pickering of Stanley, yeo., as purchase money for a close in Willington called East Crownehill Field of c.6a., 13 April 1692 | ||||||||||||
D/Br/D 1537 | parchment, 2 membranes, pendant seal defective, Latin / English | 5 September 1718 Probate of the will dated 30 December 1715 of Charles Pickering of Eldon, yeo., as follows: To Richard Pickering, his son, as sole executor, all messuages etc. in Willington known as East Crownehill Field, part of the rents to go to his wife Margaret Pickering, for life Personal bequests to family | ||||||||||||
D/Br/D 1538-1539 | parchment, 2 membranes, applied seals defective | 13 and 14 October 1720 (1) Richard Pickering of Small Lees, near Hunwick Edge, yeo. (2) Henry Forster of Durham City, alderman Lease and release of ten riggs in the townfields of Willington called East Crownhill Field, as specified Consideration: £50 | ||||||||||||
D/Br/D 1540-1541 | parchment, 2 membranes, applied seals defective | 6 and 7 February 1723 / 1724 (1) Richard Pickering of Birtley, St. Andrew Auckland, yeo., and Dorothy, his wife (2) Henry Forster, alderman Lease and release of lands as at D/Br/D 1538 – 1539 Consideration: £138 19s.0d. | ||||||||||||
D/Br/D 1542-1543 | parchment, 2 membranes, applied seals defective | 29 and 30 October 1741 (1) Ferrer Wren of Gray’s Inn, Middlesex, esq., and Robert Wren of Newcastle, gent. (2) Henry Forster of Durham City, gent. Lease and release of several parcels of ground called East and West Crownhill Fields in Willington as specified Consideration: £105 | ||||||||||||
D/Br/D 1544-1564 | Jordan’s Letch, Hathorne Meadow etc. | |||||||||||||
D/Br/D 1544 | parchment, 1 membrane, pendant seal defective | 17 November 1628 (1) William Conyers of Wooley, gent. (2) Thomas Branke of Willington, yeo. Assignment of a lease for the residue of 80 years of a messuage and close of land being part of the premises granted to (1) by deed of 20 March 1627 / 1628, in Willington, with boundaries as specified, called Jordan’s Lech and Kie Acre of c.3a., as specified Consideration: £3 2s.4d. p.a. | ||||||||||||
D/Br/D 1545 | parchment, 1 membrane, pendant seals defective | 10 May 1637 (1) John Markendaile of Newton Capp, yeo., and Percevell Markendaile of Estcombe (2) Thomas Bracke of Willington, yeo. Feoffment of a parcel of ground of c.1a. called Hathorne Meadow part of a farmhold in Willington with boundaries as specified Consideration: £6 10s.0d. | ||||||||||||
D/Br/D 1546 | parchment, 1 membrane, pendant seal defective | 25 June 1655 (1) John Sclator of North Auckland, yeo. (2) Thomas Bracke of Willington, son of Thomas Dracke, yeo. Assignment of a lease for the residue of a term of 99 years of a close in Willington of c.3a. called Jordayne Letch with boundaries as specified | ||||||||||||
D/Br/D 1547 | parchment, 1 membrane, pendant seals defective | 25 June 1655 (1) Lindley Wren of Binchester, esq., and Francis Wren of Henknoll, esq. (2) Humphrey Bracke, eldest son of Thomas Bracke of Willington, yeo. Feoffment of lands as at D/Br/D 1546 | ||||||||||||
D/Br/D 1548-1549 | Parchment, 2 membranes, pendant seals defective | 17 and 18 July 1696 (1) Humphrey Bracke of Willington, yeo. (2) Thomas Dobbinson of Marshall House near Woolsingham, yeo., and Charles Nicholson of Willington, yeo. (3) John Brack of Willington, yeo. Lease and release with feoffment from (1) to (2) in trust for (3) of a messuage in Willington as specified, together with several closes called Garth Ends of c.3a., New Close of c.4a., New Close Head of c.3a., Oxclose and Paddock of c.10a., Toddalls Close of c.3a., Jordan Latch of c.3a., Hawthorne Meadow of c.1a. ; and several riggs dispersed in the townfields of Willington called East and West Crownehill Field/Cornehill Field of c.10a. Consideration: £50 from (3) to (1) | ||||||||||||
D/Br/D 1550 | parchment, 1 membrane | 4 August 1696 (1) Thomas Dobbinson and Charles Nicholson, plaintiffs (2) Humphrey Bracke, deforciant Final concord for a messuage and lands in Willington Consideration: 100 silver marks | ||||||||||||
D/Br/D 1551 | parchment, 1 membrane | 4 August 1696 (1) Thomas Dobbinson and Charles Nicholson (2) Humphrey Bracke Final concord as at D/Br/D 1550 | ||||||||||||
D/Br/D 1552 | parchment, 1 membrane, applied seal defective | 25 November 1704 (1) John Rippon of Hamsteels, yeo. (2) Thomas Blakiston of Durham City, gent., and Henry Bushy of Durham City, gent., trustees of John and Daniel Richardson, infants Mortgage for securing £50 and interest of a close called Broome Close adjoining the low end of the south side of the Loaneing in Cornesawe [Cornsay] in the parish of Lanchester, as specified | ||||||||||||
D/Br/D 1553 | parchment, 1 membrane, pendant seals defective | 5 November 1708 (1) Humphrey Brake of Willington, yeo. (2) Charles Nicholson of Willington, yeo. (3) John Brack of Willington, yeo. Feoffment from (1) to (2) in trust for (3) of lands as at D/Br/D 1548 – 1549 | ||||||||||||
D/Br/D 1554-1555 | parchment, 2 membranes, applied seals defective | 27 and 28 February 1723 / 1724 (1) John Brack of Willington, yeo. (2) Thomas Bowlby of Durham City, gent. (3) Charles Nicholson of Willington, gent. Deed to lead the uses of a common recovery by lease and release from (1) to (2) of lands as at D/Br/D 1548-1549 | ||||||||||||
D/Br/D 1556 | parchment, 1 membrane, pendant seal defective, Latin | 14 April 1724 (1) Charles Nicholson, gent. (2) Thomas Bowlby, gent. Exemplification of a common recovery by double vouchee for lands etc. in Willington Vouchees: John Brack and John Jopling | ||||||||||||
D/Br/D 1557 | parchment, 1 membrane, applied seal defective | 14 October 1724 (1) John Bracke of Willington, yeo. (2) William Dunn of Brancespeth, gent. Mortgage for a term of 999 years for several closes in the township of Willington called New Close, New Close Head, Oxclose and Paddock, and Jordan Letch Consideration: £160 Endorsed: Memorandum that the property within shall stand surety for a further debt of £180 making a total of £340 in all, signed by John Brack, 9 July 1726 | ||||||||||||
D/Br/D 1558 | 1 paper | 17 February 1727 (1) Abraham Stout the younger of Durham, butcher (2) John Brack of Winlington, yeo. Quitclaim of a close called Townfield Close together with the stack of hay within, in Winlington [Willington] Consideration: £100 | ||||||||||||
D/Br/D 1559-1560 | parchment, 2 membranes, applied seals defective | 1 and 2 May 1728 (1) John Brack, yeo., and Jane, his wife (2) William Dunn of Brancepeth, gent. Lease and release of a messuage in Willington together with several closes called New Close, New Close Head, Oxclose and Paddock, Jordan Letch, Garth Ends, Toddalls Close, the Townfield Close and Broom Close Consideration: £259 11s.3d. and discharge of a previous debt of £440 8s.9d. | ||||||||||||
D/Br/D 1561 | parchment, 1 membrane, Latin | 14 May 1728 (1) William Dunn, gent., plaintiff (2) John Brack and Jane, his wife, deforciants Final concord of a messuage and lands in Willington Consideration: 100 silver marks | ||||||||||||
D/Br/D 1562 | parchment, 1 membrane, Latin | 14 May 1728 (1) William Dunn (2) John and Jane Brack Final concord as at D/Br/D 1561 | ||||||||||||
D/Br/D 1563-1564 | parchment, 2 membranes, applied seals defective and 1 paper | 30 April and May 1731 (1) William Dunn of Brancepeth, gent., and Margaret, his wife (2) Henry Forster of Durham City, alderman Lease and release of lands as at D/Br/D 1559 – 1560 Consideration: £700 Attached: 1 May 1731 (1) Henry Forster and William Forster of Durham City, merchant (2) William Dunn Bond in £800 for the payment of £400 (1 paper, printed form, Latin / English) Endorsed: Receipts for payment of interest etc. due 29 April 1732 – 1 May 1734 1 May 1731 (1) Henry and William Forster (2) John Hope, William Midford, Henry Harper, John Airey, Hendry Hopper, John Hutton and William Taylor Power of attorney to act in actions of debt at the suit of William Dunn for the sum of £800 | ||||||||||||
D/Br/D 1565-1586 | Lingey Close Farm | |||||||||||||
D/Br/D 1565 | 1 file | 9 June 1711 (1) James Nicholson of Durham City, esq., and Jane Wharton of Durham City, widow, his mother (2) Hon. Colonell Thomas Allen of St. Martin in the Fields, Middlesex, esq. (3) Anne Powell of St. Martin in the Fields, spinster, grand-daughter of (2) Copy articles of agreement on the intended marriage of James Nicholson and (3) concerning lands etc. in Durham County of annual value of £500 upon trusts as specified Consideration: £3,000 and £200 per annum of the residue of a term of 99 years from (2) to (1) | ||||||||||||
D/Br/D 1566-1567 | 2 files | 5 and 6 October 1711 (1) Jane Wharton of Durham City, widow (2) James Nicholson of Durham City, esq., son and heir of (1) Copy lease and release of a capital messuage in Willington called Willington Hall, a water corn mill with close adjoining; several closes called Hallwood Pasture, Patt Banks, The Batts, The Haugh Stanners, Cow Close Pasture, Cow Close, Wellfield, Longlasse, Douglassehourne, High Cornefield, Sunny Brown, The Whinney Field, Hunter Garth, Old and New Orchards and the Long Riggs; a house called The Garner/Whitehouse with closes called Brown’s Nook, Cow Close Pasture, Littlewood, Lambclose Pasture and Paddock, Littleclose, East and West High Meadow Field, Corn Close and Highhurne, all in Willington; a messuage and garden orchard in Willington with closes called High and Low Croft, Golden Garth, Kennell Close, West Field and Longlands; a messuage in Low Field with closes called Broad and East Bank, Calf Close and Lowfield; a messuage in Elmington Row called Upper Bogglehole/ Newhouse and closes called Jutacks; several closes in the townfields of Willington called Longlands/ Longland Fields, Thompson’s Close Riggs; a messuage in Willington called Crosshill House with closes called Bank Hill, Cherry Pithole, Calf Bank, Lamb Bank, The Weal, New Close, Burmouth, High Close / Reans Lingley Close, Hunshaw, Townfield; a close as specified, West Paddock, a messuage in Tudhoe, as specified with closes called Nicholson’s High Close, Letch Close and a close formerly part of Spennymoor; the manor of Rutford/Rowtford/Rootford in the parish of St. Andrew Auckland, with demesne lands and closes called Wrens Close, Northbank, Bradley Field, The Iles/Eeles, Stable Field, Banfield, Longlands, Woodhouse Close, King’s Close, Jutacks/ Jerrards Pasture, The Close before the door, Middlefield, Highfield, Low/Little Close, Loaning Jungs, Birk Close, East and West Crowfield, Stoneyholme, Backhouse Hill, Calfe Close, Back and East Field, Lowfield, Horse Close/Bank, Westholme and Pasture, Gainsby Field/Pasture, North Field, Andass Oaks/Alders Nook, The Holmes, Andhouse/Andassfield, Froghill, High Rootford Field, Rogers Field, and Wind Banks | ||||||||||||
D/Br/D 1568-1569 | 2 files | 14 and 15 March 1711 / 1712 (1) James Nicholson, esq., and Ann, his wife (nee Powell) (2) Colonel Thomas Allen and Robert Fairfax of St. Clement Danes, Middlesex, esq. (3) John Mead, citizen and goldsmith of London and John Fawcett of Durham City, esq. Copy lease and release from (1) to (2) for securing a jointure of £500 per. annum to Ann Nicholson, of lands as at D/Br/D 1566,1567 | ||||||||||||
D/Br/D 1570 | 1 paper, applied seals | 4 April 1724 (1) Thomas Dobinson of Bishop Auckland, gent. (2) James Nicholson of Durham City, esq. Articles of agreement for the sale of a house called Whinneyley in the parish of Brancepeth together with all lands adjoining of c.35a. Consideration: £410 0s.0d. | ||||||||||||
D/Br/D 1571 | 2 files | 17 and 18 March 1735 / 1736 (1) Jane Nicholson of West Rainton, gent., and Ann Nicholson of West Rainton, gent. (2) John Fawcett of Durham City, esq., and Ralph Gowland of Durham City, gent. (3) Samuel Gowland of London, gent., and Robert Bowron of Rainton, gent. Copy lease and release and deed to lead the uses of a common recovery from (1) to (2) of two full third parts of all messuages and lands in Haswell -on the Hill/Great Haswell; a capital messuage in Willington called Willington Hall together with all messuages and lands as at D/Br/D 1566,1567; also several messuages and water corn mills in Great Lumley as specified; several messuages in Billy Hall, as specified; several messuages at High Bitchburn, as specified; several messuages at Blakeley/ Blackley Hill as specified; several messuages in Durham City as specified; and all tithes of corn of East Rainton | ||||||||||||
D/Br/D 1572-1573 | 2 files | 18 and 19 July 1736 (1) Jane Nicholson, gent. (2) Rt. Hon. Thomas, Earl of Strathmore and Kinghorne (3) John Fawcett, esq., Thomas Tempest and Ralph Gowland, both of Durham City, gents. (4) Rt. Hon. Robert, Lord Blantyre and Nicholas Lambton of Durham City, esq. (5) James Fotheringham of Dundee, Scotland, esq., and Richard Burton of Elimore Hall, esq. Copy lease and release from (1) to (4) being a settlement on the intended marriage of (1) and (2) of one third share of all messuages and lands as at D/Br/D 1571; together with one third share of the manor of Grisby, alias Girsby, Yorkshire, together with free fishing on the Tees within the manor, and tithes within the manor, together with several messuages and farms within the manor, as specified; lands and messuages at Ulley and Bradford, Yorkshire, upon trusts as specified | ||||||||||||
D/Br/D 1574-1575 | 2 files | 3 and 4 March 1745 / 1746 (1) Mary Nicholson of West Rainton, spinster (2) John Fawcett, esq. (3) Ralph Gowland, gent. Copy lease and release and deed to lead the uses of a common recovery from (1) to (3) of one third share of all lands as at D/Br/D 1571 | ||||||||||||
D/Br/D 1576 | 1 file | 27 February 1759 (1) Rt. Hon. Jane, Countess of Strathmore, widow (nee Nicholson); Rt. Hon. John, Earl of Strathmore and Kinghorn, her son; Patrick Lyon of West Retford, Nottingham, esq., and Ann, his wife (nee Nicholson) (2) John Dixon of Durham City, gent., and Francis Potts of Holborn, London, gent. Lease [being part of a lease and release) of all lands as at D/Br/D 1572, 1573, together with 2 parcels of land formerly part of Willington Moor and 2 parcels of land, formerly part of Helmington Row Moor, as specified | ||||||||||||
D/Br/D 1577-1578 | 2 files | 6 and 7 October 1766 (1) Rt. Hon. John, Earl of Strathmore and Kinghorne (2) Mary Bowes of Gibside, widow, and Mary Eleanor Bowes, infant of 17 years, her daughter (3) Nicholas Lambton of South Biddick, esq., and Hon. Thomas Lyon, esq., brother of (1) (4) Thomas Liddell of Newton, esq., and Rt. Hon. John, Lord Gray of Scotland Copy lease and release from (1) to (3) as a settlement on the intended marriage of (1) and Mary Eleanor Bowes of lands as at D/Br/D 1576, excluding manors of Rootford and Girsby and lands at Ulley and Bradford, Yorkshire, upon trusts as specified | ||||||||||||
D/Br/D 1579-1580 | 2 files | 15 and 16 May 1767 (1) Rev. James Nicholson of Hurworth and Dorothy, his wife (nee Johnson) (2) Dame Mary Eden of Durham City, widow (3) Rowland Lumley of Stanley, and George Rippon of Burnopfield, yeo. (4) Robert Green of Beamish, gent. (5) William Rudd of Durham City, esq. (6) Thomas Davison of Beamish, esq., and Ann Davison of Durham City (7) Rt. Hon. John Bowes, Earl of Strathmore and Kinghorne (8) Nicholas Lambton of South Biddick, and Hon. Thomas Lyon of Hetton, esq. Copy lease and release from parties (1) – (6) to (8) of lands as at D/Br/D 1577, 1578, upon trusts as specified above Consideration: £3,000 from (7) to (1); £500 from (7) to (2); £500 from (7) to (3); £600 from (7) to (4) | ||||||||||||
D/Br/D 1581 | 1 paper | 15 April 1801 (1) Rt. Hon. John Bowes, Earl of Strathmore (2) William Russell of Branspeth Castle, esq. Articles of agreement between (1) and (2) for the sale of Lingey Close Farm in Willington, together with freehold lands as specified Consideration: £1,650 | ||||||||||||
D/Br/D 1582-1583 | parchment, 10 membranes | 18 and 19 December 1801 (1) Rt. Hon. John Bowes, Earl of Strathmore and Kinghorne (2) Rt. Hon. William, Lord Gray of Scotland, and John Ord of Lincoln’s Inn Fields, esq. (3) William Russell of Brancepeth Castle, esq. (4) John Maling of Grange, Bishopwearmouth, esq. Lease and release from (1) to (3) with the consent of (2) of a farm called Lingey Close Farm in Willington and several closes of land called high Lingey Close of c.6a.3r.39p., Ragns of c.8a.1r.36p. Paddons of c.2a., Long Lingey Close of c.8a. 3r. 16p., High Winley of c.5a.7p., Middle Winley of c.8a.2r.1p., West Low Winley of c.5a. 3r. 12p., East Low Winley of c.6a.3r.20p., Page Bank Close of c.6a.20p., Kindle Close of c.4a. and Bour de Joy of c.9a.2p.; and a moiety of Walton’s Close of c.5a.2r.27p. in Willington; and the tile sheds with 2 closes adjoining of c.12a.14p. called Hunchey and Page Bank, also in Willington. Contains a schedule of deeds, 9 June 1711 – 12 February 1763 Consideration: £1,650 | ||||||||||||
D/Br/D 1584 | 1 file | 19 December 1801 (1) Rt. Hon. John Bowes, Earl of Strathmore and Kinghorne (2) Rt. Hon. William, Lord Gray of Scotland and John Ord of Lincoln’s Inn Fields, Middlesex, esq. (3) William Russell of Brancepeth Castle, esq. (4) John Maling of The Grange, Bishopwearmouth, esq. Copy release from (1) to (3) of Lingley Close Farm together with several closes of lands in Willington called High Lingy Close, Reigns, Paddock, Long Lingy Close, High Winley, Middle Winley, West Low Winley, East Low Winley, Pagebank Close, Kendle Close and Bour de Joy; and a moiety of Walton’s Close; together with tile sheds and 2 closes called Hundrey and Pagebank, as specified; and assignment for the residue of a term of 500 years from (2) to (4) of all lands as specified above in trust for (3) Consideration: £1,650 from (3) to (2) | ||||||||||||
D/Br/D 1585 | 1 paper | Receipt from J.F. Steadman for £15 being part of rent of Lingey Close Farm, from William Russell, 26 January 1802 | ||||||||||||
D/Br/D 1586 | 1 paper | Receipt from William Russell for deeds dated 23 June 1713 – 16 September 1724, and covenant to produce them, 7 May 1802 | ||||||||||||
D/Br/D 1587-1591 | Low Field Farm | |||||||||||||
D/Br/D 1587 | 3 papers | 16 June 1819 (1) Matthew Russell of Brancepeth, esq. (2) Dr. Fenwick of Durham City Memorandum of an agreement for the exchange of lands in Willington and Stockley with sketch plan | ||||||||||||
D/Br/D 1588 | 1 file | 1 July 1819 Abstract of an assignment of a mortgage by lease and release for the residue of a term of 500 years dated 21 and 22 November 1800 between Earl of Strathmore; Trustees of late John, Lord Gray; John Ralph Fenwick of Durham City; and Richard Scruton of Durham of a farm called Low Field Farm together with closes called Skite Thorns, Town Field, and the Crown Hill [in Willington) | ||||||||||||
D/Br/D 1589-1590 | parchment, 5 membranes, applied seals defective | 2 and 3 February 1820 (1) John Ralph Fenwick and Dorothy, his wife (2) Richard Scruton, gent. (3) Matthew Russell, esq. (4) John Ward of Durham City, gent. Lease and release from (1) to (3) of Skite Thorns, Townfield and Crown Hill in exchange for Lamb Bank, Well Bank, Todholes and Todholes Bank in Willington, with boundaries as specified | ||||||||||||
D/Br/D 1591 | 1 file | 3 February 1820 (1) Matthew Russell, esq. (2) John Ralph Fenwick, esq. Copy release of closes called Lamb Bank, Well Bank, Todholes and Todholes Bank in Willington, with boundaries as specified, in exchange for closes called Skite Thorns, Townfield, and Crown Hill all of which are part of Low Field Farm [in Willington], with boundaries as specified | ||||||||||||
D/Br/D 1592-1593 | Low Hill and The Brow | |||||||||||||
D/Br/D 1592 | parchment, 1 membrane | 4 June 1659 (1) Ralph Pickering, son of Charles Pickering of Willington, yeo. (2) Charles Pickering, brother of (1) Feoffment of a parcel of ground called Lowhill and the Brow of c.1a. with a malt kiln and house adjoining, in Willington, as specified in exchange for a competent sum and a parcel of ground called the Burnemouth | ||||||||||||
D/Br/D 1593 | 1 paper | 18 March 1678 / 1679 (1) Mary Pickering of Willington, spinster (2) Charles Pickering the younger of Willington, yeo. Quitclaim of the Lowhill, the Brow, malt kilne, Horse Mill and house adjoining [in Willington] as specified |