Dixon-Johnson papers
Introduction
Scope and Content
Arrangement
Related material (internal)
Related material (elsewhere)
Bibliography

Catalogue

Reference code: GB-0033-DIX
Title: Dixon-Johnson papers
Dates of creation: 1595-1892; predominantly mid 17th to mid 19th century
Extent: 2 metres (7 boxes and 1 volume in 5 parts)
Held by: Durham University Library, Archives and Special Collections
Origination: documents created by the Dixon-Johnson family of Co. Durham, England
Language: English

Scope and Content

The collection mainly consists of deeds relating to properties at Ryhope, Hamsterley, Lynesack and West Auckland, Co. Durham. Some of these properties were freehold, others leasehold or copyhold held of the Bishop of Durham. Most of the documents fall within the mid 17th to mid 19th century period.
Besides title deeds there are some 18th and 19th century plans of Ryhope, a few books containing estate memoranda, and some farm leases.
Christopher Johnson's Book was evidently kept by the Dixon-Johnson firm of lawyers, and is a collection of 175 documents; copies, drafts and abstracts relating to properties in all parts of Co. Durham between 1694 and 1762.

Accession details

The main group of the Dixon-Johnson Papers was deposited in Durham in 1950 by Major C.J Dixon-Johnson, who also deposited some additional material in 1972
Christopher Johnson's Book was acquired by Durham University Library in February 1981, and deposited with the rest of the Dixon-Johnson Papers

Arrangement

The Papers are grouped by the nature of their content, in chronological order. Christopher Johnson's Book is listed in content order, with the numbering given there, which is not always consecutive or correct.

Related material (internal)

British Records Association Deposit no. 965 9 items from late 19th century, mentioning F. Dixon-Johnson.
Durham Bishopric Halmote Court Add. plans 57e, a tracing from a plan showing C. F. Dixon-Johnson's freeholds and copyholds at West Auckland.
Fenwick (Hylton) papers Largely concerned with the Goodchild bankruptcy, mentioned above.
Uncatalogued manuscripts Two lawyers commonplace books, relating to the Dixon-Johnsons, bought from a dealer and dating from the 17th-18th centuries. One has foliation, the other not. The foliated one has '11 preced' on the spine and measures about 8 x 6½ inches and is bound in brown calf. Its long table of 'the Principall Matters' begins with an agreement between Messrs Johnson, Hunter and Barras for the payment to the latter out of a colliery rent, with case and opinion. This volume contains a large number of small items. The other volume contains fewer, longer items and has blank space at the back. Its contents are: rates for Co. Durham; sess for Co. Durham; Bedlingtonshire improved rents 1655; rates at Norham and Islandshire 1647; value of papists' estates Co. Durham as per Act of George I; Extracts from the Register's Office 1741, mainly about enclosures and rents; and Rudd's opinions on the Act in Cases of Replevin, 1740, 1753.

Related material (elsewhere)

Durham County Record Office D/X 455/1: a volume from a series of Dixon-Johnson lawyer's working papers, probably of the same series as Christopher Johnson's Book. The Record Office have listed the contents.
Tyne and Wear Archives Service Accession 739/1: a volume of plans and memoranda of estate farms at Ryhope etc., c. 1798-1825, with some Dixon-Johnson material.
There are possibly some Dixon-Johnson papers at Sunderland Library.

Bibliography

Burke's Landed Gentry gives pedigrees of the Dixon-Johnson and Scurfield families (p. 923 and pp. 1499-1500 in the 1906 edition).
Cuthbert Sharp's Memorials of the rebellion of 1569; the rising in the north (1840), pp. 99; 241-3 quotes 3 letters of 1509 in the possession of the Dixon-Johnson family in the 1830's.

Catalogue

I. Deeds concerning the Tithes of Ryhope, Co. Durham: 1674 - 1830
DIX.1/1   20 March 1673/4
(1) William Haddock the elder and William Haddock the younger of Barnes, Co. Durham, gents.
(2) William Miller the elder of Ford, Co. Durham, yeoman, and William Reed of Barnes, yeoman.

Bargain and sale by (1) to (2) of all the tithes of corn or grain of Ryhope (with certain exceptions listed in detail with the names of the parcels of land concerned) subject to a rent of 5s. 0d. per annum to Walter Ettrick.
Consideration: £360.
Signed by (1), seals missing, tags remain.
Parchment    1 m.
DIX.1/2   1 May 1701
(1) William Reed of Bishop Wearmouth, yeoman.
(2) Cuthbert Johnson of Bishop Wearmouth Panns, gent.
Thomas Robinson of Bishop Wearmouth, yeoman.
Robert Gowland of Monk Wearmouth, yeoman.
Henry Green of Hartley, Northumberland, yeoman.
(husbands of the 4 daughters and co-heiresses of William Miller the elder, deceased).

Bargain and sale by (1) to (2) of a moiety of the Ryhope tithes devised to them and their wives by the will of William Miller, deceased.
Consideration: 10s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/3   23 June 1703
(1) Robert Gowland of Monk Wearmouth.
(2) Robert Carnaby of Fulwell, Co. Durham, yeoman.
(3) Christopher Gowland of Monk Wearmouth, 2nd son of (1).

Bargain and sale by (1) to (2) of his portion of the Ryhope tithes upon trusts for (1) during his life, and, after his death, upon trusts for (3).
Consideration: 5s. 0d. paid by (2) to (1).
Signed and sealed by (1).
Parchment    1 m.
DIX.1/4   30 October 1706
(1) Thomas Robinson of Moorhouse, Co. Durham, yeoman.
Henry Green of Hartley.
(2) Isabell Johnson of Sunderland, widow

Bargain and sale by (1) to (2) of a quarter of a moiety of the Ryhope tithes.
Consideration: 10s. 0d.
Signed and sealed by Thomas Robinson.
Parchment    1 m.
DIX.1/5   30 December 1706
(1)Thomas Robinson.
(2) William Robinson, only son and heir apparent of (1)

Bargain and sale by (1) to (2) of a quarter of a moiety of the Ryhope tithes.
Consideration: natural love and affection and 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/6   2 February 1707/8
(1)Christopher Gowland of Monk Wearmouth, yeoman.
Robert Carnaby of Fulwell, yeoman.
(2) George Bryan of Monk Wearmouth Shore, sailmaker

Bargain and sale by (1) to (2) of one quarter of a moiety of the Ryhope tithes.
Consideration: £28.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/7   20 March 1709/10
(1) George Bryan.
(2) Ralph Robinson of Middle Herrington, gent.

Bargain and sale of one quarter of a moiety of the Ryhope tithes.
Consideration: £32.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/8   9 March 1710/11
(1) Ralph Robinson.
(2) Anthony Reed of Bishop Wearmouth, yeoman.

Bargain and sale by (1) to (2) of one quarter of a moiety of the Ryhope tithes.
Consideration: £40.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/9   9 March 1710/11
(1) Thomas Robinson of Newport, Co. Durham, yeoman.
William Robinson of Newport, Co. Durham, yeoman.
Anne Bell of Sunderland, widow.
(2) Anthony Reed.

Bargain and sale by (1) to (2) of one quarter of a moiety of the Ryhope tithes.
Consideration: £20 to Anne Bell, in discharge of a mortgage, and £18 5s. to Thomas and William Robinson.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/10   11 January 1724/5
(1) John Dawson of Sunderland, plumber.
Richard Clerke of Sunderland, surgeon.
Joseph Todd of Sunderland, master and mariner.
Thomas Ayre of Sunderland, master and mariner.
(husbands of the daughters of William Johnson, eldest son and heir of Cuthbert Johnson the husband of Jane, daughter of William Miller).
(2) Anthony Reed

Bargain and sale by (1) to (2) of one eighth of the Ryhope tithes.
Consideration: £40.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/11   24 September 1724
(1) Robert Green of Wideopen, Northumberland, yeoman, eldest surviving son and heir at law of Henry Green of Hartley the husband of Mable, daughter of William Miller.
(2) Anthony Reed.

Bargain and sale by (1) to (2) of one eighth of the Ryhope tithes.
Consideration £30.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/12   16 August 1737
(1) Thomas Birkett of Sunderland, clerk, and Thomasine his wife.
(2) Richard Clerke of Sunderland, apothecary.

Deed to lead the uses of a fine in respect of the tithes of Ryhope belonging to (1) in the right of Thomasine, a daughter and devisee of Anthony Reed, deceased.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/13 a-b   23 December 11 George II (1737)
(1) Richard Clerk, plaintiff.
(2) Thomas Birkett and Thomasine his wife, deforciants.

Left and Right Hand Indentures of Fine levied in the Court of Pleas at Durham, whereby all the tithes of Ryhope are conveyed by (2) to (1).
Consideration: 100 marks of silver.
Parchment    2 mm.
DIX.1/14   1 February 1790
(1a) Edward Birkett of Greenwich, clerk.
(1b) Stephen Pemberton of Newcastle, doctor of physic.
(2) John Goodchild of Pallion, Co. Durham, Esq.

Lease for a year by (1) to (2) of all the Ryhope tithes belonging to (1a) and also 2 leasehold closes in Ryhope (formerly in one close called Sharley Bank), and a cottage and garth with 3 dwellings, the parcels of ground called the Knowles, the Mill Hill and the Hope.
Consideration: 5s. 0d. apiece to the parties to (1).
Signed and sealed by (1a) and (1b).
Parchment    1 m.
DIX.1/15   2 February 1790
(1) Edward Birkett.
(2) Stephen Pemberton.
Richard Pemberton of Barnes, Esq.
(3) John Goodchild

Release to (3) of all the tithes and premises mentioned in No. 1/14.
Consideration: £1,880.
Signed and sealed by (1) and (2).
Parchment    2 mm.
DIX.1/16   27 October 1830
(1) Matthew Heath of London, Esq.
(2) John Hunter of Bishop Wearmouth, merchant;
William Bell of Bishop Wearmouth, merchant;
(Assignees of the estate and effects of John Goodchild the elder and John Goodchild the younger, John Jackson and William Jackson, James Jackson and Thomas Jones the elder (formerly trading as Bankers at Bishop Wearmouth under the name of Goodchilds Jackson Co.), bankrupts).

Reconveyance by (1) to (2) of the tithes of Ryhope belonging to John Goodchild the elder and the younger upon trusts for themselves and the other creditors of the above named bankrupts.
Consideration: The premises of the deed and 10s. 0d. paid by (2) to (1).
Signed and sealed by (1).
7 membranes. 
DIX.1/17   6 May 1831
(1) John Hunter.
William Bell.
(2) William Grey of Stockton, Esq.
(3) William Scurfield Grey of Lincoln's Inn, Esq.

Conveyance by (1) to (2) of the tithes of certain farms in Ryhope.
Consideration: £1,045.
Signed and sealed by (1).
3 membranes. 
DIX.1/18   21 January 1833
(1) John Douthwaite Nesham of Blackwell, Co. Durham, Esq.
(2) William Grey of Stockton.
(3) William Scurfield Grey of Lincoln's Inn, Esq.

Deed of covenant by (1) to produce certain deeds relating to the tithes of Ryhope.
Signed and sealed by (1).
Parchment    1 m.
DIX.1/19   1553 - 1833
Schedule of deeds 6 Edward VI - 27 October 1830 relating to the title of certain tithes arising from lands in the township of Ryhope late belonging to John Goodchild the younger, a bankrupt, purchased by William Grey Esq.and others.
Paper    4ff.
DIX.1/20   30 December 1830
Abstract of title to certain tithes in the township of Ryhope belonging to the Assignees of the estate and effects of John Goodchild the younger, a bankrupt. With queries and comments on the title by Christopher Richmond of Lincoln's Inn, 30 December 1830.
23ff. 
II. Deeds relating to lands at Ryhope, Co. Durham 1595 - 1892
DIX.2/1   20 June 1595
(1)John Blunt of Brancepeth, Co. Durham, blacksmith, and Janet his wife.
(2) Marmaduke Chapman of Billingham, yeoman

Feoffment, with livery of seisin endorsed, of a messuage or tenement in Ryhope.
Consideration: £20.
Signed by (1), 1 seal on tag; 2nd seal missing - tag remains.
Parchment    1 m.
DIX.2/2   14 April 1617
Language:   Latin
(1)Marmaduke Chapman of Norton, Co. Durham, yeoman.
(2) Nicholas Thompson of Ryhope, yeoman.
Richard Thompson his son.
Robert Thompson of Ryhope, yeoman

Feoffment, with livery of seisin endorsed, of a messuage and tenement and 64 acres of land in Ryhope.
Consideration: a certain sum of money.
Signed by (1), seal missing, tag remains.
1 membrane. 
DIX.2/3   16 May 1628
(1) Nicholas Thompson of Ryhope, yeoman, and Richard his son.
(2) Robert Thompson of Ryhope, yeoman

Agreement confirming a division (particulars of which are set out in detail) of the premises described in No. 2/2.
Signed by (1), 2 seals on tags.
Parchment    1 m.
DIX.2/4
Copy nuncupative will of Robert Thompson of Ryhope, 12 March 1640, with probate, 12 September 1661.
Seal missing, tag remains.
Parchment    1 m.
DIX.2/5   21 January 1656/7
(1)Adam Shipperdson of Barnes, gent.
John Joblin of Durham City, gent.
(2) William Thompson of Houghton-le-Spring, yeoman

Bargain and sale with feoffment (livery of seisin endorsed) of a messuage or tenement sometime in the occupation of William Thompson, and half of a maine and a half of land at Ryhope formerly in the occupation of Marmaduke Chapman, subject to a rent of 53s. 4d. per annum to GeorgeFenwick.
Consideration: 5s. 0d.
Signed by (1), 1 seal on tag; 2nd seal missing, tag remains.
Parchment    1 m.
DIX.2/6   11 April 1657
(1) John Thompson of Ryhope, yeoman and Anne his wife.
(2) Anthony Smith of Tunstall (Bishop Wearmouth), yeoman

Bargain and sale with feoffment (livery of seisin endorsed) of various parcels of land at Ryhope - a messuage or tenement, 1 land, 1 maine and one quarter of a maine and one sixth of a maine (a moiety of the lands formerly in the occupation of Ralph Parkin within Ryhope and late in the occupation of Robert Thompson) and 1 land, 1 maine, one quarter of a maine and one sixth of a maine granted to Adam Shipperdson and John Joplin by George Fenwick by a deed of 30 November 1655.
Subject to a rent of 42s. 2½d. to George Fenwick.
Consideration: £234. 10s. 0d.
Signed by (1), 2 seals on tags.
Parchment    1 m.
DIX.2/7   3 July 1657
(1) George Thompson the younger of Ryhope, yeoman.
William Thompson the elder of Ryhope, yeoman.
(2) Anthony Smith of Tunstall, yeoman

Bargain and sale with feoffment (livery of seisin endorsed) by (1) to (2) of one third of a close in Ryhope (subject to a rent of 9 pence per annum to George Thompson); and, for the better performance of the covenants of the deed, release of the other two thirds to (2) for the use of (1) until there should be a breach in these covenants and thereafter to the use of (2).
Consideration: £44.
Signed by (1), 1 seal on tag; 2nd seal missing, tag remains.
Parchment    1 m.
DIX.2/8 (a and b)   3 August 1657
(1) Anthony Smith, plaintiff.
(2) John Thompson and Anne his wife, deforciants

Left and Right Hand Indentures of Fine levied in the Court of the Lord Protector at Durham, whereby 1 messuage, 45 acres of land, 40 acres of meadow, 40 acres of pasture and 10 acres of furze and heath in Ryhope are conveyed by (2) to (1).
Consideration: £150.
2 pieces, each 1 membrane. 
DIX.2/9   20 November 1657
Deed poll: quitclaim by Katherine Fenwick of Nosely, Leics., widow of Colonel George Fenwick late of Brinkburne, to Anthony Smith in respect of 1 messuage or tenement, 1 land, 1 maine, one quarter of a maine and one sixth of a maine in Ryhope to extinguish rights of dower.
Signed by Katherine Fenwick. Seal on tag.
Parchment    1 m.
DIX.2/10   20 November 1657
Quitclaim by Katherine Fenwick to John Thompson of Ryhope, yeoman, in respect of a wind corn mill called Ryhope Mill and parcels of ground belonging to it to extinguish rights of dower.
Signed by Katherine Fenwick. Seal on tag.
Parchment    1 m.
DIX.2/11   21 November 1666
(1) William Thompson of Houghton-le-Spring, yeoman.
(2) George Watson of Newbottle, yeoman

Demise for 300 years of a messuage and 64 acres of land in Ryhope, sometime in the tenure of Marmaduke Chapman and now in the occupation of (1), to secure the payment of £50 per annum for 4 years by (1) to (2).
Consideration: £160 paid by (2) to (1).
Rent: one peppercorn.
Signed by (1), seal missing; tag remains.
Endorsement stating that the payment of £145 by (1) to (2) within 2 years would cancel the deed.
Parchment    1 m.
DIX.2/12   22 November 1666
(1) William Thompson.
(2) George Watson

Assignment of a tenement, half a maine and one quarter of a maine in Ryhope (Bishop's leasehold known as the Crofts) for the residue of a term of 21 years to secure the payment of £190 and interest.
Consideration: £190.
The assignment to cease if (1) pays (2) £50 per annum for 4 years or (see endorsement) £145 within 2 years.
Signed by (1), seal missing, tag remains.
Parchment    1 m.
DIX.2/13   1 July 1669
(1) George Thompson of Ryhope, yeoman, son and heir of William Thompson.
(2) Anthony Smith of Tunstall, gent.

Assignment by (1) to (2) of 10 acres of pasture in the Hall Garth at Ryhope (part of a parcel of land leased by the Bishop of Durham for 3 lives at a rent of 50s. 9d.) for 2 of these 3 lives.
Consideration: £44.
Rent: 9d. per annum to (1).
Signed by (1), seal on tag.
Parchment    1 m.
DIX.2/14   18 September 1669
(1) William Thompson of Lumley, gent.
(2) Anthony Smith of Tunstall, gent.

Articles of agreement for sale by (1) to (2) of freehold and leasehold lands in Ryhope.
Consideration: £432. 6s. 0d.
Signed and sealed by (1).
Paper    1f.
DIX.2/15   1 November 1669
(1) Margaret Watson of Newbottle, widow.
(2) John Roxby of Ryhope, yeoman

Assignment of the residue of a term of 300 years in a tenement and 64 acres of land in Ryhope [see No. 2/11].
Consideration: a competent sum of money.
Signed by (1). Seal on tag.
Parchment    1 m.
DIX.2/16   1 November 1669
(1) William Thompson of Lumley, gent., and Susanna his wife.
(2) Anthony Smith of Tunstall, gent.

Bargain and sale with feoffment (livery of seisin endorsed) of a messuage and all the lands in Ryhope sometime in the tenure of Marmaduke Chapman [64 acres]; a close of 23 acres in the Crofts at Ryhope; and 16 acres of pasture at Ryhope called New Close.
Consideration: £250.
Signed by (1), seals missing; tags remain.
Parchment    1 m.
DIX.2/17   1 November 1669
(1) William Thompson.
Margaret Watson, widow.
(2) Anthony Smith

Assignment by (1) to (2) of the leasehold property described in No. 2/12.
Consideration: £182.
Signed by (1). 1 Seal on tag; 2nd seal missing, tag remains.
Parchment    1 m.
DIX.2/18   28 July 22 Charles II [1670]
(1) Anthony Smith, querent.
(2) William Thompson and Susanna his wife, deforciants

Right Hand Indenture of Fine whereby one messuage, 1 garden, and 40 acres of pasture in Ryhope are conveyed by (2) to (1).
Consideration: 160 marks of silver.
Parchment    1 m.
DIX.2/19   2 December 28 Charles II [1676]
(1) John Thompson of Sunderland, gent.
(2) Anthony Smith

Assignment by (1) to (2) of 10 acres of Bishop's leasehold pasture at Ryhope for the residue of a term of 3 lives [cf. No. 2/13]. (Livery of seisin endorsed.)
Signed by (1). Seal on tag.
Attached
Date: 2 December 1676
Bond of (1) to (2) in £50 to observe the covenants of the above deed.
Signed by (1); seal on tag, papered.
1 membrane each. 
DIX.2/20   21 December 28 Charles II [1676]
(1) John Thompson of Sunderland, gent.
(2) George Thompson of Ryhope, yeoman

Assignment by (1) to (2) of 7 acres, 1 rood of Bishop's leasehold land in Ryhope (parcel of the lands comprised in a lease for 3 lives from the Bishop of Durham to (1) of 1 messuage or tenement, 1 land, one fifth of 2 lands, 1 maine and one third of a maine at a rent of 50s. 9d.) for the said 3 lives. (Livery of seisin endorsed).
Rent: 4s. 6d. per annum to (1).
Signed by (1), seal on tag.
Parchment    1 m.
DIX.2/21   10 June 1681
(1) Richard Smith of Ramside, Co. Durham.
Anne Smith of Tunstall, widow.
(2) George Midleton of Silksworth, Esq.
Robert Delavall of Sherburn House, Esq.
George Crosyer of Bishop Wearmouth, gent.
Thomas Bromley of Monkhesleden, gent.
Ralph Holmes of Bishop Wearmouth, gent.
Richard Robinson of Sunderland, gent.

Lease for a year by (1) to (2) of several parcels of freehold and leasehold land at Silksworth, Tunstall and Ryhope including 23 acres and other lands in the Crofts, the New Close (20 acres), Ryhope Mill, and 10 acres of land on the South of the Hall Garth.
Consideration: 5s. 0d.
Signed by (1). 2 seals on tags.
Parchment    1 m.
DIX.2/22   11 June 1681
(1) Richard Smith of Ramside, Co. Durham.
Anne Smith of Tunstall, widow.
(2) George Midleton of Silksworth, Esq.
Robert Delavall of Sherburn House, Esq.
George Crosyer of Bishop Wearmouth, gent.
Thomas Bromley of Monkhesleden, gent.
Ralph Holmes of Bishop Wearmouth, gent.
Richard Robinson of Sunderland, gent.

Release of the above premises by (1) to (2) upon trusts to pay the debts of Anthony Smith, deceased, provide competent maintenance for his widow, and portions for his younger children.
Signed by (1). Seals missing, tags remain.
Parchment    1 m.
DIX.2/23
Declaration of account by Anne Smith of Tunstall, widow, and administratrix of the goods etc. of Anthony Smith of Tunstall. The account was admitted, 3 June 1684.
Signed: Ed. Kirkby, Surrogate: seal on tag.
Parchment    2 mm.
DIX.2/24   23 August 1698
(1) Ann Smith of Tunstall, widow of Anthony Smith.
(2) Anthony Smith of Tunstall, yeoman, one of the younger sons of Anthony Smith, deceased.

Lease for a year of Bishop's leasehold premises in Ryhope (a tenement, half a maine and one quarter of a maine, a messuage 1 maine and one quarter of a maine and one sixth of a maine, a wind corn mill and 10 acres of ground on the North side of Hall Garth).
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/25   24 August 1698
(1) Ann Smith of Tunstall, widow of AnthonySmith.
(2) Anthony Smith of Tunstall, yeoman, one of the younger sons of Anthony Smith, deceased.

Release of the above premises to enable (2) to provide for his wife, Elizabeth, lands to the clear yearly value of £30 for her jointure.
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/26   2 November 1707
(1) Anthony Smith of Ryhope, gent.
(2) Thomas Roxby of Ryhope, gent.

Lease for a year of the freeland garth, the New Close and the freeland croft in Ryhope.
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/27   3 November 1707
(1) Anthony Smith.
(2) Thomas Roxby.
(3) Edward Dale of Tunstall, gent.

Release of the premises described in No. 2/26 by (1) to (2) upon trusts and to lead the uses of a common recovery.
Consideration: a marriage between (1) and Elizabeth his wife and £300 received by (1) as a marriage portion; and for settling the said lands and providing a competent jointure for the said Elizabeth.
Signed and sealed by (1), (2) and (3).
Parchment    1 m.
DIX.2/28   13 January 6 Anne [1708]
(1) Edward Dale, demandant.
(2) Thomas Roxby, tenant.
(3) Anthony Smith, vouchee.

Exemplification of a common recovery suffered in the Court of Pleas at Durham in respect of 1 messuage, 20 acres of land, 30 acres of meadow and 3 acres of pasture in the parish of Bishop Wearmouth.
Seal: large brown wax on tag, papered.
Parchment    1 m.
DIX.2/29   22 August 1719
(1) Matthew Murton of Washington Wind Mill, miller.
(2) James Browne of Newcastle, free porter

Assignment of one moiety of a leasehold tenement and one quarter of a land in Ryhope for the residue of a term of 21 years.
Consideration: [the discharge by (2) of a £50 mortgage by (1)].
Signed and sealed by (1).
Parchment    1 m.
DIX.2/30   16 May 1720
(1) John Morton of Hilton Wind Mill, miller.
(2) Matthew Morton of Washington Wind Mill, miller.
(3) James Browne of Newcastle, free porter.
(4) Anthony Smith of Ryhope, gent.

Assignment of the premises described in No. 2/29 to (4) for the residue of a term of 21 years.
Consideration: £55. 13s. 0d. to (1); £53. 3s. 0d. to (3); £2. 10s. 0d. to (2). [£111. 6s. 0d. in all].
Signed by (1), (2), (3).
Parchment    1 m.
DIX.2/31   28 June 1728
Note signed by J. Lawrence, Rector of Bishop Wearmouth, stating that according to the parish registers Richard Smith of Tunstal and Ellen Crosyer were married on 15 May 1679 and that Anthony Smith of Tunstal was buried on 29 July 1680.
Paper    1f.
DIX.2/32   3 July 1728
(1) Elianor Smith of Durham City, widow of Richard Smith of Ramside.
(2) Anthony Smith of Ryhope, gent.

Quitclaim by (1) to (2) of all her rights of dower in any of the lands of (2) in Ryhope of which her husband Richard Smith was seised at the time of his death.
Consideration: £90.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/33   1 May 1729
(1) Anthony Smith.
(2) George Dale of Durham City, merchant

Lease for a year by (1) to (2) of 2 freehold closes at Ryhope called the Crofts (23 acres).
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/34   2 May 1729
(1) Anthony Smith and Elizabeth his wife.
(2) Thomas Dale of Tunstall.
(3) George Dale

Release by (1) to (3) of the premises described in No. 2/33 to lead the uses of a common recovery.
Consideration: 5s. 0d. paid by (3) to (1).
Signed and sealed by (1), (2), and (3).
Parchment    1 m.
DIX.2/35   21 June 3 George II [1729]
(1) Thomas Dale, demandant.
(2) George Dale, tenant.
(3) Anthony Smith, vouchee

Exemplification of a recovery suffered in the Court of Pleas at Durham in respect of 1 messuage, 1 garden, 40 acres of land, 20 acres of meadow and 30 acres of pasture in Ryhope.
Seal: large brown wax [part missing], on tag.
Parchment    1 m.
DIX.2/36   15 December 1742
(1) William Scurfield of Sunderland, apothecary, Joan his wife, and John Gregson of East Burdon, gent.
(2) John Scurfield of Stockton, merchant, and Henry Hutchinson of Whitton, gent.

Lease for a year by (1) to (2) of certain leasehold lands in Ryhope - a messuage or tenement and 1 land and 1 maine, one quarter of a maine and one half of one third of a maine, 10 acres of ground on the South side of the Hall Garth, Ryhope Mill and a tenement and one half of a maine and one quarter of a maine (part of the Crofts).
Consideration: 5s. 0d. apiece to the parties of (1).
Signed and sealed by William and Joan Scurfield.
Parchment    1 m.
DIX.2/37   16 December 1742
(1) William Scurfield and Joan his wife (who was the only surviving daughter and heiress of Anthony Smith).
(2) John Gregson.
(3) John Scurfield and Henry Hutchinson

Release to (3) of the premises described in No. 2/36 upon trusts to lead the uses of a fine.
Consideration: 5s. 0d. paid to (1) and (2) by (3).
Signed and sealed by (1) and (2).
3 membranes. 
DIX.2/38   15 December 1742
(1) William Scurfield of Sunderland, apothecary, and Joan his wife.
(2) John Scurfield of Stockton, merchant, and Henry Hutchinson of Whitton, gent.

Lease for a year by (1) to (2) of 2 freehold closes (about 23 acres) at Ryhope called the Crofts, together with a garth, and the New Close (20 acres).
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/39   16 December 1742
(1) William Scurfield and Joan his wife.
(2) John Scurfield and Henry Hutchinson

Release of the above premises to lead the uses of a fine.
Consideration: 5s. 0d.
Signed and sealed by (1) and John Cregson.
Parchment    1 m.
DIX.2/40 (a and b)   4 February 16 George II [1743]
(1) John Scurfield and Henry Hutchinson, plaintiffs.
(2) William Scurfield and Joan Scurfield, deforciants

Left and Right Hand Indentures of Fine levied in the Court of Pleas at Durham whereby 2 messuages, 2 gardens, 40 acres of land, 30 acres of meadow and 30 acres of pasture in Ryhope are conveyed by (2) to (1).
Consideration: 100 marks of silver paid by (1) to (2).
2 pieces, each 1 membrane. 
DIX.2/41 (a and b)   4 February 16 George II [1743]
(1) John Scurfield and Henry Hutchinson, plaintiffs.
(2) William Scurfield and Joan his wife, deforciants

Left and Right Hand Indentures of Fine levied in the Court of Pleas at Durham whereby 3 messuages, 1 wind corn mill, 200 acres of land, 200 acres of meadow and 200 acres of pasture in Ryhope are conveyed by (2) to (1) for terms of lives.
Consideration: 100 marks of silver.
2 pieces, each 1 membrane. 
DIX.2/42   2 June 1744
(1) John Gregson of East Burdon.
(2) William Scurfield of Sunderland, apothecary

Assignment by (1) to (2) of a moiety of a tenement and one quarter of a land in Ryhope for the residue of a term of 21 years.
Consideration: £140.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/43   1 June 1744
(1) John Gregson of East Burdon, gent.
(2) William Scurfield

Lease for a year of one moiety of the Crofts, Garth, and New Close at Ryhope [which (1) held as tenant for life by the Courtesy of England].
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/44   2 June 1744
(1) John Gregson of East Burdon, gent.
(2) William Scurfield

Release by (1) to (2) of his life interest in the moiety of the above-mentioned premises.
Consideration: £140.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/45   13 September 1753
(1) Philip Watson of Burnhall, Co. Durham, yeoman.
(2) William Scurfield of Sunderland, surgeon

Lease for a year of 10 acres of ground on the South of Hall Garth Close in Ryhope.
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/46   14 September 1753
(1) John Gregson of East Burdon, gent.
(2) William Scurfield

Release of the above 10 acres (Bishop's leasehold).
Consideration: £5.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/47   24 April 1755
(1) John Scurfield of Stockton, merchant.
Henry Hutchinson of Whitton.
William Scurfield and Joan his wife.
(2) Stephen Fryar of Newcastle, merchant

Lease for a year by (1) to (2) of the Crofts, Garth, and New Close.
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/48   25 April 1755
(1) John Scurfield and Henry Hutchinson.
(2) William Scurfield and Joan his wife.
(3) Stephen Fryar

Release of the above premises by way of mortgage to secure the payment of £1,500 and 4% interest by (1) to (3).
Signed and sealed by (1) and (2).
Parchment    2 mm.
DIX.2/49   24 April 1755
(1) John Scurfield, Henry Hutchinson, William Scurfield and Joan his wife.
(2) Stephen Fryar

Lease for a year of Ryhope Mill; a tenement with a fourth part of a land containing one close; a messuage and one land and one maine, the fourth part of a maine and half of a third of a maine; a tenement, half a maine and quarter of a maine (part of a close called the Crofts) and a piece of waste (1 rood and 10 perches); 10 acres on the South side of the Hall Garth - all in Ryhope.
Consideration: 5s. 0d. to each of the parties to (1) except Joan Scurfield.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/50 a   25 April 1755
(1) John Scurfield and Henry Hutchinson.
(2) William Scurfield and Joan his wife.
(3) Stephen Fryar

Release of the above premises in Ryhope (Bishop's leasehold for lives or for 21 years) to (3) to secure £1,500 and interest.
Signed and sealed by (1) and (2).
3 membranes. 
DIX.2/50b   25 April 1755
(1) William Scurfield.
(2) Stephen Fryar

Bond of (1) to (2) in £3,000 to secure the payment of the above sum of £1,500 and 4% interest.
Signed and sealed by (1).
Paper    2ff.
DIX.2/51   3 September 1762
(1) Henry Gillum of Childerditch, Essex, Esq., cousin and heir at law of Stephen Fryar, Esq., deceased.
(2) Dorothy Procter of Little Benton, Northumberland, widow, administratrix of the goods etc. of Stephen Fryar, deceased

Lease for a year by (1) to (2) of all the leasehold premises in Ryhope described in No. 2/49.
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/52   4 September 1762
(1) Henry Gillum.
(2) Dorothy Procter

Release by (1) to (2) of the legal estate in all the above leasehold premises.
Consideration: 10s. 0d.
Signed and sealed by (1).
Parchment    2 mm.
DIX.2/53   12 October 1762
(1) William Scurfield.
(2) Dorothy Procter.

Bond of (1) to (2) in £3,000 whereby (1) has to try to obtain from the Bishop of Durham new leases of certain properties mortgaged to (2) to secure £1,500 and interest and then assign them to (2).
Signed and sealed by (1).
Paper    2ff.
DIX.2/54   c. 1763
Draft reconveyance of leasehold premises in Ryhope [cf. Nos. 2/49, 51, 52] by Dorothy Procter to William Scurfield (consideration £1,530). With many alterations by Thomas Rudd of Durham who approved the draft on 15 April 1763.
Paper    5ff.
DIX.2/55   23 April 1763
(1) Dorothy Procter.
(2) William Scurfield.

Lease for a year by (1) to (2) of the leasehold premises in Ryhope mentioned above.
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/56   25 April 1763
(1) Dorothy Procter.
(2) William Scurfield.

Reconveyance by (1) to (2) of the above leasehold premises in Ryhope.
Consideration: £1,530.
Signed and sealed by (1).
Parchment    1 m.
DIX.2/57   23 April 1763
(1) Dorothy Procter and Henry Gillum.
(2) William Scurfield.

Lease for a year by (1) to (2) of freehold properties in Ryhope - the Crofts, New Close etc. [cf. No. 2/47].
Signed and sealed by (1).
Parchment    1 m.
DIX.2/58   25 April 1763
(1) Dorothy Procter.
(2) Henry Gillum.
(3) William Scurfield.

Reconveyance of the above freehold properties to (3).
Consideration: £1,530.
Signed and sealed by (1) and (2).
Parchment    1 m.
DIX.2/59   15 April 1763
Draft of the above reconveyance with alterations by ThomasRudd.
Paper    3ff.
DIX.2/60   4 January 1787
(1) William Scurfield of Gateshead, Esq.
(2) Ralph Reed of Ryhope, farmer

Lease by (1) to (2) of certain freehold and leasehold lands at Ryhope [field names stated] with stipulations as to cultivation.
Rent: £70 per annum.
Term: 9 years.
Signed and sealed by (1) and (2).
Paper    2ff.
DIX.2/61   7 April 1788
(1) William Scurfield.
(2) Robert Hedley of Ryhope, miller

Lease by (1) to (2) of wind mill and 1 acre of land at Ryhope; and 2 closes and a pond, 3 crofts and a messuage or tenement (all leasehold properties).
With stipulations as to cultivation. [The field names are stated].
Rent: £29 per annum.
Term: 9 years.
Signed and sealed by (1) and (2).
Paper    2ff.
DIX.2/62   9 March 1789
(1) William Scurfield.
(2) Mary Humphrey of Ryhope, widow

Lease by (1) to (2) of a leasehold farm at Ryhope, with stipulations as to cultivation.
Rent: £50 per annum.
Term: 6 years.
Signed and sealed by (1) and (2).
Paper    2ff.
DIX.2/63   2 October 1845
(1) Revd. John William Smith of Over Dinsdale Hall, Yorks.
(2) William Lee, late of Low Grange, Co. Durham, farmer

Agreement by (1) to let to (2) a farm of 162 acres at Ryhope, with stipulations as to cultivation.
Term: from year to year.
Rent: £250 per annum.
Signed by (2).
Paper    2ff.
DIX.2/64   28 March 1892
(1) Revd. John William Smith of Dinsdale.
(2) The Mayor, Aldermen and Burgesses of the County Borough of Sunderland.

Articles of agreement for the sale by (1) to (2) of certain freehold lands at Ryhope for £9,000 (for a proposed Lunatic Asylum).
Plan attached.
Signed by the Mayor and Town Clerk. Seal: common seal of the Mayor, Aldermen and Burgesses of Sunderland.
Paper    4ff.
DIX.2/65   27 0ctober 1892
Declaration of merger by the Ecclesiastical Commissioners for England whereby a tithe rent charge of £3 9s. 0d. on certain freehold and leasehold lands at Ryhope held by the Revd. J.W. Smith is extinguished.
Sealed by the Ecclesiastical Commissioners for England.
(Confirmation by the Board of Agriculture, 9 December 1892, endorsed.)
Paper    3ff.
III. Deeds concerning a cottage and garth at Ryhope (Bishop of Durham's leasehold for lives): 1726 - 1800.
DIX.3/1   9 May 1726
(1) Anthony Smith.
(2) Thomas Allen of Ryhope, yeoman.

Lease for a year by (1) to (2).
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/2   10 May 1726
(1) Anthony Smith.
(2) Thomas Allen of Ryhope, yeoman.

Release, consideration £20.
Term: 3 lives.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/3   10 May 1726
Draft of the above release [No. 3/2].
Paper    3ff.
DIX.3/4   1 May 1731
(1) Elizabeth Smith of Ryhope, widow.
(2) Thomas Allan

Assignment by (1) to (2) of the said leasehold premises.
Consideration: 5s. 0d.
Rent: 6d. per annum.
Signed and sealed by (1).
Paper    1f.
DIX.3/5   12 February 1752
(1) William Scurfield of Sunderland, surgeon.
(2) John Allan of Ryhope, mariner

Lease for a year by (1) to (2).
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/6   13 February 1752
(1)William Scurfield of Sunderland, surgeon.
(2) John Allan of Ryhope, mariner.

Release by (1) to (2).
Consideration: 5s. 0d.
Term: 3 lives.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/7   13 February 1752
Copy of the above release [No. 3/6].
Paper    1f.
DIX.3/8   4 August 1775
(1) John Allan.
(2) William Hay of Sunderland, master and mariner

Lease for a year.
Consideration: 5s. 0d.
Signature and seal cut off.
Parchment    1 m.
DIX.3/9   5 August 1775
Release by (1) to (2) of the premises to secure the payment of £30 and legal interest by (1) to (2).
Consideration: £30 paid by (2) to (1).
Signature and seal cut off.
Parchment    1 m.
DIX.3/10   18 June 1781
(1) William Scurfield of Newcastle, gent.
(2) John Allan

Release.
Consideration: 5s. 0d.
Rent: 6d. per annum.
Term: 3 lives.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/11   12 August 1789
(1) William Scurfield of Gateshead, doctor.
(2) John Allan

Release.
Consideration: 5s. 0d.
Rent: 6d. per annum.
Term: 3 lives.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/12   12 August 1790
(1) William Scurfield.
(2) John Allan.

Release.
Consideration: 5s. 0d.
Rent: 6d. per annum.
Term: 3 lives.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/13   14 April 1800
(1) John Allan.
(2) John Fryer of Newcastle, gent.

Lease for a year.
Consideration: 5s. 0d.
Signed and sealed by (1).
Parchment    1 m.
DIX.3/14   15 April 1800
(1) John Allan and Elizabeth his wife.
(2) Revd. George Scurfield of Gateshead.
(3) John Fryar.

Release by (1) to (3) upon trusts for (2) of the said leasehold cottage and garth. ((1) are to enjoy the premises rent free for the rest of their lives).
Consideration: £85 paid by (2) to (1) and 10s. 0d. paid by (3) to (1).
Term: 3 lives.
Signed and sealed by (1) and (2).
Parchment    2 mm.
IV. Books, Plans and Vouchers: 1685 - c.1821
DIX.4/1
Memorandum book containing:
(a) Copy of the Chancery decree inclosure award for Ryhope, 1680.
(b) Extract of a letter from Bishop Chandler, 10 June 1745, concerning Anthony Smith's lands at Ryhope. (Says a 'land' contains 30 acres and a 'maine' 10 acres.).
(c) Extract of a letter, dated Gray's Inn 13 June 1787, stating that Mr Brooks (the Bishop of Durham's Secretary) had stated that a 'land' and a 'maine' were the same thing, usually 50 acres, but sometimes 45, and that there was variation between different townships of the Bishopric. Also discusses what constitutes a tenement.
(d) Copy of John Davidson's opinion (12 October 1787) on Mr. Scurfield's title (1595-1729) to premises at Ryhope.

Digitised material for Copy of Ryhope inclosure award of 1680, etc. - DIX.4/1
DIX.4/2
Book containing notes on the Scurfields' property at Ryhope evidently made by an agent employed by the family. Includes details of fines paid to the Bishop of Durham and a number of receipts for rents paid to the Bishop, 1789-1802.
Digitised material for Book of notes on the Scurfield property at Ryhope - DIX-4/2
DIX.4/3   c.1774-1821
Bundle of receipts for rents paid to the Bishop of Durham by members of the Scurfield family for their Ryhope property.
DIX.4/4
Account of Thomas Davidson for law business done for the Misses Scurfield concerning property at Ryhope in 1814, with receipt, 8 April 1816, for £3. 6s. 10d. in settlement of this account.
Paper    3ff.
DIX.4/5
Plan: A Survey of William Scurfield's Estate at Ryhope taken in 1745 by N. Farrer [with some later manuscript additions].
Scale: 6 chains to 1".
Paper
Size: c. 50 x 30 cm.
Coloured.
Digitised material for Survey of William Scurfield's Estate at Ryhope taken in 1745 - DIX-4/5
DIX.4/6
Plan of William Scurfield's Estate at Ryhope, by John Bell, surveyor.
Scale: 4 chains to 1".
Notes in pencil added, 1906.
Parchment
Size: c.70 x 50cm.
Coloured.
Digitised material for Plan of William Scurfield's Estate at Ryhope - DIX-4/6
DIX.4/7
Volume containing 'Reference to the Plan of Mr. William Scurfield's Estate at Ryhope. Mr. John Bell, surveyor' [i.e. No. 4/6]. Field names and acreages are stated. A tracing of Bell's plan is enclosed.
Digitised material for Traced copy of plan of William Scurfield's Estate at Ryhope - DIX-4/7
Digitised material for Reference to the Plan of Mr. William Scurfield's Estate at Ryhope - DIX-4/7
DIX.4/8
Plan of the Revd. J. W. Smith's Estate at Ryhope. [Appears to be based on No. 4/6].
scale: 4 chains to 1″.
Paper backed with linen.
Size: c. 80 x 50 cm.
Coloured.
Digitised material for Plan of Rev. J. W. Smith's Estate at Ryhope - DIX-4/8
V. Deeds relating to lands at Hamsterley, Co. Durham: 1653 - 1868
DIX.5/1   25 March 1653
(1) Henry Follansby of Hamsterley, gent.
Robert Follansby of Hamsterley, gent., son and heir apparent of Henry Follansby.
(2) John Hester of Bedburn Park, gent.

Copy lease for 999 years of 9 parcels of land in Hamsterley (some in the Common Eastfield or Kirkfield).
Consideration: £121 15s. 0d.
Parchment    1 m.
DIX.5/2   3 December 1664
(1) Anthony Byerley of Midridge Grange, Esq.
John Hodshon of Fitches, yeoman.
(2) George Blackett of Little Eden, yeoman.
(3) John Benson, Hugh Garthron, Roger Harden, church wardens of the parish church of Hamsterley

Copy release by (1) to (2) of 2 parts of the tithes in respect of a messuage or tenement at Hamsterley.
Consideration: £5. 18s. 0d. paid to Anthony Byerley by John Hodshon in trust for (2), who has also to pay 19d. per annum to (3) towards the stipend of the Curate of Hamsterley.
Paper    3ff.
DIX.5/3   3 December 1664
(1) John Hodgshon.
(2) George Blackett.

Copy release by (1) to (2) of one third of the tithes on property at Hamsterley.
Consideration: £3 17s. 0d.
Paper    2ff.
DIX.5/4   30 March 1669
(1) John Hodshon of Fitches, Co. Durham, gent.
(2) Francis Hodshon of Hamsterley, yeoman.

Copy conveyance of a freehold messuage and garth in Hamsterley and 7 parcels of freehold land belonging to it (some of them in the West field).
Consideration: £68 8s. 0d.
Paper    4ff.
DIX.5/5   20 April 1669
(1)John Hodshon the elder.
(2) William Steel of Hamsterley, yeoman.

Copy release of a cottage and garth (half an acre) in Hamsterley.
Consideration: £4 11s. 6d.
Paper    2ff.
DIX.5/6   12 November 1672
(1) George Walton of House Close in the parish of Hamsterley, yeoman.
(2) Ralph Hodshon of Hamsterley, carpenter.

Copy assignment by (1) to (2) of the residue of a term of 999 years in 1 acre in Hamsterley townfields.
Paper    2ff.
DIX.5/7   14 September 1687
(1) William Steel of Hamsterley, yeoman.
(2) William Hodgson of Hamsterley, carpenter.

Copy conveyance by (1) to (2) of a cottage and garth (half an acre) in Hamsterley upon trusts to provide a jointure for Ann Hodgson, (2)'s sister and intended wife of (1).
Paper    1f.
DIX.5/8   8 May 1699
(1)Robert Follansby of Rainsefield House, Hamsterley, yeoman.
(2) Ralph Walton of the same, yeoman.

Copy conveyance by (1) to (2) of all his lands etc. within the township of Hamsterley, and Hamsterley Hall, the Hallfield, the Burtree Crofts and the Long Garth, for the natural life of (2) and then to Francis Walton the 2nd son of (2).
Parchment    1 m.
DIX.5/9   1 November 1700
(1)Robert Follansby of Hamsterley.
(2) Francis Walton of Durham City, yeoman.

Copy lease for a year by (1) to (2) of closes in the Eastfield, Hamsterley (as in No. 5/1).
Parchment    1 m.
DIX.5/10   2 November 1700
(1) Robert Follansby of Hamsterley.
(2) Francis Walton of Durham City, yeoman.

Copy release of the above premises.
Consideration: £60.
Parchment    1 m.
DIX.5/11   1 November 1700
(1) Meriol (Meriam) Roberts, daughter, heiress and executrix of the last will of John Hester.
(2) Teagan Morgan of Church Merrington, Co. Durham, clerk.
(3a) Robert Follansby.
(3b) Francis Walton.

Copy assignment to (2) of the residue of a term of 999 years in the above premises to secure payment of £130 and interest by (3b).
Consideration: £121 15s. 0d. paid by (2) to (1) and £8 5s. 0d. paid by (2) to (3a).
Parchment    1 m.
DIX.5/12   2 November 1701
(1a) Francis Walton.
(1b) Teagan Morgan.
(2) Francis Sanderson of Ramshaw, Co. Durham, yeoman.

Copy assignment to (2) of the residue of a term of 999 years in the above premises.
Consideration: 5s. 0d. paid by (2) to (1a) and £130 paid to (1b) for the debt of (1a).
Parchment    1 m.
DIX.5/13   31 August 1721
(1) John Hodgson of Witton upon Wear, Co. Durham, gent.
(2) Francis Hodgson of Hamsterley, yeoman.

Copy conveyance by (1) to (2) of a cottage and its appurtenances in Hamsterley.
Consideration: £10.
Paper    2ff.
DIX.5/14   7 Apri1 1729
(1a) William Hodgson of Newraw, Hamsterley, yeoman and
(1b) Sarah his wife.
(2) Ralph Hodgson of Hamsterley, carpenter.

Copy lease for a year by (1) to (2) of 2 acres of land (in 2 parcels) and a house and tithes in Hamsterley.
Consideration: 5s. 0d.
2 ff. 
DIX.5/15   8 April 1729
(1a) William Hodgson of Newraw, Hamsterley, yeoman and
(1b) Sarah his wife.
(2) Ralph Hodgson of Hamsterley, carpenter.

Copy release of the above premises.
Consideration: £84.
4 ff. 
DIX.5/16   21 May 1741
Copy will of Francis Walton of Hamsterley.
2 ff. 
DIX.5/17   12 September 1754
(1) William Sanderson of Toft Hill, Co. Durham, gent.
(2) Francis Walton late of Durham City but now of Hamsterley, yeoman.
(3) Ralph Walton of Staindrop, Co. Durham, gent.
(4) Thomas Chapman of Hamsterley, yeoman.

Copy assignment by (1) to (4) (at the request of (2) and (3)) of all the premises formerly assigned to Francis Sanderson [see No. 5/12] for the residue of a term of 999 years upon trusts for (2) as to part of the premises and for (3) as to the rest of them.
Consideration: the premises of the deed and 5s. 0d. paid by (4) to (1).
Parchment    1 m.
DIX.5/18   29 April 1760
(1) Mary Hodshon of Hamsterley, widow.
John Pigg and Jane his wife.
William Hardy and Margaret his wife.
Ralph Pigg and Mary his wife.
Cuthbert Todd and Elizabeth his wife.
Isabel Hodshon, spinster.
(2) Christopher Johnson of Durham City, gent.

Lease for a year by (1) to (2) of 56 acres 3 roods of land in Hamsterley and also 23 acres of land in Hamsterley and all tithes except tithes of corn and grain.
Signed and sealed by all the parties to (1).
Parchment    1 m.
DIX.5/19 (a and b)   14 June 33 George II [1760]
(1) Christopher Johnson of Durham City, plaintiff.
(2) Mary Hodshon of Hamsterley, widow;
John Pigg and Jane his wife;
William Hardy and Margaret his wife;
Ralph Pigg and Mary his wife;
Cuthbert Todd and Elizabeth his wife;
Isabel Hodshon, spinster;
deforciants

Left and Right Hand Indentures of Fine levied in the Court of Pleas at Durham whereby 140 acres af land, 100 acres of meadow, 100 acres of pasture and common of pasture in the parish of St. Andrew Auckland and all tithes except those of corn and grain are conveyed by (2) to (1).
Consideration: 100 marks of silver.
2 pieces, each 1 membrane. 
DIX.5/20   16 June 1760
(1) William Wallace of Hamsterley, gent., and Elizabeth his wife.
(2) Eleanor Walton of Hamsterley, widow.
(3) William Sanderson of Toft Hill

Lease for a year by (1) and (2) to (3) of an allotment of the moors and commons within the Chapelry of Hamsterley as set out and awarded by Commissioners for their freehold lands within the Township of Hamsterley, containing 68 acres (except 10 acres conveyed to George Longstaff).
Consideration: 5s. 0d. paid to (1) and (2).
Signed and sealed Wm. Wallace and (2).
Parchment    1 m.
DIX.5/21   17 June 1760
(1) William Wallace of Hamsterley, gent., and Elizabeth his wife.
(2) Eleanor Walton of Hamsterley, widow.
(3) William Sanderson of Toft Hill.

Release by (1) and (2) to (3) of the above premises subject to an out rent of 13s. 4d. per annum to the Bishop of Durham.
Consideration: £241 paid by (3) to (1) and 5s. 0d. to (2).
Signed and sealed by (1) and (2).
Parchment    1 m.
DIX.5/22   1 July 1 George III [1761]
(1) William Blackett, plaintiff.
(2) Mary Hodgson, widow .
William Hardy and Margaret his wife.
Cuthbert Todd and Elizabeth his wife.
John Pigg and Jane his wife.
Ralph Pigg and Mary his wife.
Joseph Willis and Isabel his wife

Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby 30 acres of land, 30 acres of meadow, 30 acres of pasture, 60 acres of moor and common of pasture in Hamsterley and the Chapelry of Hamsterley and all the tithes are conveyed by (2) to (1).
Consideration: 100 marks of silver.
Parchment    1 m.
DIX.5/23   5 April 1763
(1) William Sanderson.
William Wallace of Hamsterley, gent.
Elizabeth his wife (daughter and heiress of FrancisWalton).
Eleanor Walton of Framwelgate, Durham City (widow of Francis Walton).
(2) Christopher Johnson of Durham City, gent.

Lease for a year by (1) to (2) of 58 acres of land (divided into 5 closes), part of 68 acres allotted in one entire plot to William Wallace and Elizabeth his wife on the division of the moors, commons, etc., within the Chapelry of Hamsterley.
Signed and sealed by (1).
Parchment    1 m.
DIX.5/24   6 April 1723
(1) William Sanderson and Mary his wife.
(2) William Wallace and Elizabeth his wife.
Eleanor Walton.
(3) Christopher Johnson.

Release of the above premises to (3).
Consideration: £580 paid by (3) to William Sanderson and 5s. 0d. apiece to the parties of (2).
Signed and sealed by (1) and (2).
Parchment    1 m.
DIX.5/25   6 April 1763
(1) William Wallace.
(2) Christopher Johnson.

Indenture of covenants whereby (1) undertakes to produce certain deeds at the request of (2).
Signed and sealed by (1).
Parchment    1 m.
DIX.5/26 (a and b)   15 April 1763
(1) Christopher Johnson, plaintiff.
(2) William Sanderson and Mary his wife;
William Wallace and Elizabeth his wife;
Eleanor Walton;
(deforciants)

Right and Left Hand Indentures of Fine levied in the Court of Pleas at Durham whereby 2 messuages, 2 barns, 2 stables, 80 acres of land, 80 acres of meadow, and 80 acres of pasture and common of pasture in Hamsterley and the tithes issuing therefrom are conveyed by (2) to (1).
Consideration: 100 marks of silver.
2 pieces, each 1 membrane. 
DIX.5/27
Extract of the Hamsterley Inclosure Award concerning the freehold allotment of William Wallace and Elizabeth his wife.
Paper    1f.
DIX.5/28   26 August 1765
(1) Mary Hodgson of Hamsterley, widow of Ralph Hodgson.
John Pigg and Jane his wife;
William Hardy and Margaret his wife;
Ralph Pigg and Mary his wife;
Cuthbert Todd and Elizabeth his wife;
Joseph Willis and Isabel his wife;
Ann Hodgson, spinster;
(The 6 named being 6 of the 7 daughters of Ralph Hodgson and co-heiresses of the 7th).
(2) Christopher Johnson.

Lease for a year by (1) to (2) of the premises described in No. 5/18.
Consideration: 5s. 0d.
Signed and sealed by all the parties to (1).
Parchment    1 m.
DIX.5/29   27 August 1765
(1) Mary Hodgson of Hamsterley, widow of Ralph Hodgson.
John Pigg and Jane his wife;
William Hardy and Margaret his wife;
Ralph Pigg and Mary his wife;
Cuthbert Todd and Elizabeth his wife;
Joseph Willis and Isabel his wife;
Ann Hodgson, spinster;
(The 6 named being 6 of the 7 daughters of Ralph Hodgson and co-heiresses of the 7th).
(2) Christopher Johnson.

Release by (1) to (2) of the above properties to further assure the title of (2) to the said premises (which he had purchased from most of the parties to (1) in April 1760 for £400) with covenant to levy a fine.
Consideration: 10s. 0d.
Signed and sealed by (1).
Parchment    2 mm.
DIX.5/30   5 September 5 George III [1765]
(1) Christopher Johnson, plaintiff.
(2) Mary Hodgson of Hamsterley, widow of Ralph Hodgson;
John Pigg and Jane his wife;
William Hardy and Margaret his wife;
Ralph Pigg and Mary his wife;
Cuthbert Todd and Elizabeth his wife;
Joseph Willis and Isabel his wife;
Ann Hodgson, spinster;
deforciants

Left and Right Hand Indentures of Fine levied in the Court of Pleas at Durham whereby 100 acres of land, 100 acres of meadow, 100 acres of pasture and common of pasture at Butterknowle in the parish of St. Andrew Auckland, and all tithes except those of corn and grain are conveyed by (2) to (1).
Consideration: 100 marks of silver.
2 pieces, each 1 membrane. 
DIX.5/31   5 September 5 George III [1765]
(1) William Blackett, plaintiff.
(2) Mary Hodgson of Hamsterley, widow of Ralph Hodgson;
John Pigg and Jane his wife;
William Hardy and Margaret his wife;
Ralph Pigg and Mary his wife;
Cuthbert Todd and Elizabeth his wife;
Joseph Willis and Isabel his wife;
Ann Hodgson, spinster;
deforciants

Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby 100 acres of land, 100 acres of meadow and 100 acres of pasture and common of pasture and all tithes except those of corn and grain in Hamsterley are conveyed to (1).
Consideration: 100 marks of silver.
Parchment    1 m.
DIX.5/32   25 March 1772
(1) Christopher Johnson of the Parish of St. Mary Le Bow, Durham.
(2) Benjamin March of Claypath, Durham, tallow chandler.
George Charleton of Gateshead, merchant

Lease for a year by (1) to (2) of parcels of land in Hamsterley comprising 58 acres, 56 acres and 3 roods and 23 acres together with all tithes except those of corn and grain.
Signed and sealed by (1).
Parchment    1 m.
DIX.5/33   26 March 1772
(1) Christopher Johnson of the Parish of St. Mary Le Bow, Durham.
(2) Benjamin March of Claypath, Durham, tallow chandler.
George Charleton of Gateshead, merchant

Release of the above premises to secure the payment by (1) of £1,200 and 4¼% interest.
Endorsements include one dated 26 November 1775 whereby the premises are further charged with £300: and declaration of trusts by (2) in respect of £500 of the consideration money which belonged to Phillis Bentham of Chester-le-Street.
Signed and sealed by (1).
Parchment    1 m.
DIX.5/34   26 November 1775
(1) Christopher Johnson.
(2) Benjamin March and George Charleton.

Bond of (1) to (2) in £3,000 to secure the payment of £1,500 and 4¼% interest; with declaration of trusts (see f.1v.), 24 February 1784, by (2) in respect of £500 of the money so secured which belonged to Phillis Bentham.
Signed and sealed by (1).
Paper    2ff.
DIX.5/35   14 and 15 December 1835
Abstract of indentures of 14 and 15 December 1835 made to show who are the parties entitled to the Equity of Redemption of the 137[acres] 3[roods] 0[perches] of land and the tithes thereof at Hamsterly .. mortgaged in 1772 to Geo. Charlton & another and which mortgage now belongs to Miss E. Grace Charlton.
[With marginal notes and queries].
13ff. 
DIX.5/36   1836.
Abstract of title to premises at Hamsterley .. belonging to FrancisJohnson & others & now in mortgage to Miss E. G. Charlton.
Includes schedule of deeds, 1653-1772. With opinions dated 16 November 1836 and 12December 1836 of William Clayton Walterson the title.
17ff. 
DIX.5/37a   19 May 1866
(1) Francis Dixon Johnson of Aykley Heads, Esq.
(2) Abraham Story of City of Durham, gent.

Bond (1) to (2) in £2,000 to secure £1,000 plus 5% interest.
[Signature and seal torn off.]
Paper    2ff.
DIX.5/37b   19 November 1868
Enclosed with 5/37a:
Note from A. Story to F.D. Johnson, thanking him for cheque for £1,021 18s. 9d. principal and interest on the above bond.
Paper    1f.
VI. Deeds relating to properties mostly in the Townships of Lynesack and Softley, and at West Auckland: 1653 - 1877
DIX.6/1   25 March 1653
(1) Henry Blackett of Shipley within the Chapelry of Hamsterley, yeoman.
William Tayler of Edgeknowle, Co. Durham, yeoman.
John Hodgson of Fitches, Co. Durham, yeoman.
(2) Anthony Hodgson, son of Thomas Hodgson late of Hye Whame within the township of Lynesack, yeoman

Bargain and sale by (1) to (2) of one third of the tithes (except tithes of corn and grain) arising from a parcel of copyhold land called High Wham.
Consideration: £2 19s. 3d.
Signed by (1), three seals on tags.
Attached:
Bond (same date) of (1) to (2) in £5 8s. 0d. to observe the covenants of the above deed.
Signed by (1), seals missing.
Parchment    1 m.
DIX.6/2   13 March 21 Charles II [1668/9]
Grant by John Hodshon of Fitches, gent., to Ralph Cole of Morley, Co. Durham, yeoman, of the tithes (except tithes of corn) arising from half an acre of land, house and close [within the Chapelry of Hamsterley].
Consideration: £7.
Signed by Hodshon. Seal missing, tag remains.
Parchment    1 m.
DIX.6/3
Surrender (made on 5 February 16 Charles II [1664] and recorded at Wolsingham Court 10 May 1664) by John(?) Hodgson and admittance of his brother Anthony to 1 rood of land late waste of the Lord, and a house built thereon at Over Wham near Lynsack and 18 acres of land called Danslees and a parcel of land containing one acre.
Parchment    1 m.
DIX.6/4   1 October 1679.
Admittance of Anthony Hodgshon and Margery his wife to a parcel of land called the Loop at Lynesack.
Rent: 2s. 0d. per annum to the curate of Hamsterley.
Parchment    1 m.
DIX.6/5   6 September 1682
Surrender by Anthony Hodshon and Thomas Rawling and admittance of William Colson of Ayton in Cleveland, Yorks, merchant, to 1 rood of land lately of the lord's waste and a house at Overwham, Lynesack, and also 18 acres of land called Daneslees and 1 parcel of land containing by estimation 1 acre adjoining Daneslees.
Defeasance: if A. Hodshon pays Colson £120 on 6 September 1685 with interest, the surrender is to be void.
Parchment    1 m.
DIX.6/6   28 September 1703.
Surrender by Anthony Hodgshon and admittance of Ralph Walton to the premises described in No. 6/5; and surrender by Ralph Walton and admittance of Anthony Hodgson and Margery his wife to the same premises.
Parchment    1 m.
DIX.6/7   4 May 1706.
Surrender by Anthony Hodgshon and Margery his wife and admittance of Sir Robert Eden, Bart. to the above premises.
Defeasance: if Hodgshon and his wife pay £120 and interest to Eden on 4 November next ensuing, the surrender is to be void.
Parchment    1 m.
DIX.6/8   16 July 1712
Surrender by Eden and admittance of Hodgshon and his wife to the same premises.
Parchment    1 m.
DIX.6/9   30 September 1720.
Admittance ofWilliam Johnson, son and heir of Christopher Johnson, deceased, to Well Close and Ryfeild Close (Lynesack).
Parchment    1 m.
DIX.6/10a   18 October 1722
Admittance of John Hodshon, son and heir of Margery Hodshon, deceased, to the parcel of land called the Loop at Lynesack.
Parchment    1 m.
DIX.6/10b   18 October 1722
Admittance of John Hodshon to the 1 rood, 18 acres, and 1 acre of land described in No. 6/5.
Parchment    1 m.
DIX.6/10c   23 October 1717.
Note of a surrender from Margery Hodson to Margaret Hodshon, spinster, of the West Close and little Close, 18 acres of land called Daneslees le Kitchin, a messuage called Over Wham and a little garden called le Low Garden, for the natural life of the said Margaret.
Paper    1f.
DIX.6/11   1 June 1728.
Surrender by William Johnson and admittance of Jane Kay, spinster, to Well Close and Ryefeild (Lynesack) to secure payment by Johnson of £100 and 4½% interest.
Endorsements include receipt, 3 August 1765, of Daniel Coates, executor of Jane Kay, for £100 principal of the above mortgage from Christopher Johnson.
Parchment    1 m.
DIX.6/12   23 May 1733.
Deed poll: assignment by John Hodgson of Lands, Co. Durham, yeoman, of a legacy of £40 due to him out of the Wham estate under his father's will, together with his share of another £40 due under the said will to his sister Margery, now deceased, to Laurence Brockett of Headlam, Co. Durham, to secure payment of a bond debt of £50 and interest.
Consideration: 5s. 0d.
Signed and sealed by John Hodgson.
Paper    1f.
DIX.6/13   27 February 1743/4
(1) Laurence Brockett of Headlam, gent.
(2) Ralph Furbank of West Auckland, blacksmith

Assignment by (1) to (2) of the legacies mentioned in No. 6/12.
Consideration: £50 paid by (2) to (1).
Signed and sealed by (1).
Paper    2ff.
DIX.6/14   29 December 1749.
Deed poll: assignment by George Hodgson of Morpeth, Northumberland, Common Brewer, of all his legacies and all his claim and interest in the [Wham] estate (on which they were charged under his father's will) to Ralph Hodgson of Bishop Auckland, gent.
Consideration: £33.
Signed and sealed by George Hodgson.
Parchment    1 m.
DIX.6/15   5 January 1749/50.
Deed poll: assignment [as in No. 6/14] by Anthony Hodgson of Toft Hill, Co. Durham, to Ralph Hodgson of Bishop Auckland.
Consideration: £60.
Signed and sealed by Anthony Hodgson.
Parchment    1 m.
DIX.6/16
Copy of No. 6/15.
Paper    1f.
DIX.6/17   28 September 1755
(1) Richard [Trevor], Bishop of Durham.
(2) Christopher Johnson of Durham City, gent.

Lease by (1) to (2) of a parcel of ground lately inclosed from Copley Bent Common within the township of Lynesack and Softley containing by estimation 2½ acres, together with another parcel of ground, part of the same common, containing by estimation 3 acres.
Rent: 2s. 6d. per annum.
Signed: R. Duresme. Seal: Large brown wax papered (on tag).
Parchment    1 m.
DIX.6/18   8 February 1760.
West Auckland: copies of 4 surrenders by Richard Rawling of Hartlepool, gent., and WilliamThompson of West Auckland, gent., and admittances of the Revd. Henry Thorpe of Haughton, Co. Durham, to:
1 close parcel of the North part of Wheatside Close (56 acres),
1 parcel of land called the Low Moor (10 acres),
Two-thirds of 16 acres and 2 roods of land and 5 acres and 3 roods of land upon the Moor,
6 acres of moor.

4 pieces, each 1 membrane. 
DIX.6/19   8 May 1760.
Letters of administration granted by the Consistory Court of Durham to Ralph Hodgson in respect of the estate of his mother Margaret Hodgson late of the Parish of St. Andrew Auckland, widow, deceased.
Signed: Ralph Trotter, Register; Thomas Gyll, Surrogate.
Seal: Large wax on tag, papered.
Parchment    1 m.
DIX.6/20   12 May 1760.
Deed poll: quit claim by Mary Hodgson of Leicester House, Middlesex (a daughter of JohnHodgson late of Lands, Co. Durham, deceased) to Ralph Hodgson of Bishop Auckland of all legacies and estates charged with the payment thereof under her father's will.
Consideration: £87.
Signed and sealed by Mary Hodgson.
Paper    2ff.
DIX.6/21   12 May 1760.
Quitclaim by Joseph Mill of Tanfield, Co. Durham, gent. (husband of Margaret Hodgson) to Ralph Hodgson of Bishop Auckland of all similar claims [as in No. 6/20] in right of his wife.
Consideration: £87.
Signed and sealed by Joseph Mill.
Paper    2ff.
DIX.6/22   12 May 1760
(1) Ann Furbank of West Auckland, spinster (daughter and executrix of the will of Ralph Furbank, blacksmith, deceased).
(2) Ralph Hodgson of Bishop Auckland

Assignment by (1) to (2) of legacies and interest in [the Wham estate]. [Cf. No. 6/12 and 13].
Consideration: £52. 18s. 4d.
Signed and sealed by Ann Furbank.
Paper    2ff.
DIX.6/23   12 August 1760
(1) Ralph Hodgson of Bishop Auckland, gent.
William Norton of Coatham Hall Garth, gent.
John Trotter of Middridge, gent.
(2) Christopher Johnson of Durham City, gent.

Lease for a year by (1) to (2) of all the tithes arising from one rood of land, late the waste of the Lord, with a house, at Overwham, Lynesack, and 18 acres there called Daneslees, a parcel of land containing by estimation 1 acre adjoining Daneslees, and the Loop; and also two-thirds of all the tithes except those of corn and grain arising from 43 acres (in two plots) allotted on a division of the moors or commons within the chapelry of Hamsterley to JosephMills and Margaret his wife, Ralph Hodgson, William Hodgson, Mary Hodgson and Ralph Firbank, and from 16 acres likewise allotted to Ralph Hodgson and Margaret Hodgson.
Consideration: 5s. 0d.
Signed and sealed by all parties to (1).
Attached:
13 August 1760
(1) Ralph Hodgson.
(2) William Norton and John Trotter.
(3) Christopher Johnson.
(4) John Dixon of Durham City, gent.

Release of the above tithes to (3) and quit claim by (1) and (2) of all their estate and interest in the premises concerned.
Consideration: £650 paid by (3) to (2); 5s. 0d. paid by (3) to (1); 10s. 0d. paid by (4) to (2) and (1).
Signed and sealed by (1) and (2).
1 membrane each. 
DIX.6/24   15 September 1760
(1) Ralph Hodgson of Bishop Auckland.
(2) Christopher Johnson

Lease for a year by (1) to (2) of two-thirds of all the tithes except those of corn and grain arising from 99 acres of copyhold land within the township of Lynesack and Softley lately allotted to (2) on a division of the moors and commons within the chapelry of Hamsterley in 4 plots: 54 acres and 1 rood; 6 acres and 2 roods; 19 acres and 3 roods; 18 acres and 2 roods.
Consideration: 5s. 0d.
Signed and sealed by (1).
Attached:
16 September 1760
(1) Ralph Hodgson of Bishop Auckland.
(2) Christopher Johnson

Release of the above tithes by (1) to (2).
Consideration: £24. 15s. 0d.
Signed and sealed by (1).
1 membrane each. 
DIX.6/25 a   2 July 1761
(1) William Thompson of Ingleton, Co. Durham, gent.
(2) Peter Thompson of St. Helen Auckland, malster, son of (1).
(3) Ralph Robson of Darlington, gent.
John James of West Auckland, carrier.

Copy release by (1) to (3) of freehold and copyhold properties in West Auckland; a messuage and lands in South Row, Darlington; and properties at Ingleton (subject to a rent of £20 per annum reserved by (1) for himself for 99 years) upon trusts to discharge certain mortgages (£3,300 with £200 interest to Henry Thorp and £250 with interest to John Johnson) and to pay legacies to his 5 daughters: £100 each to Mary Spiers and AnnGarrick; and £300 each to Catherine, Elizabeth and Dorothy Thompson.
Paper    6ff.
DIX.6/25 b
Another copy of the above deed.
Paper    6ff.
DIX.6/26   22 November 1761
(1) Mary Blackett of Staindrop, widow, administratrix of the goods etc. of Michael Blackett her late husband, deceased.
(2) Christopher Johnson of Durham City, gent., son of (1)

Assignment by (1) to (2) of several mortgages and bonds held by her late husband and also of certain copyhold premises at Crainrow in the Manor of Wolsingham; and grant by (2) to (1) of an annuity of £50 issuing out of his freehold, leasehold and copyhold lands in the chapelry of Hamsterley.
Signed (with a mark) and sealed by (1).
Parchment    2 mm.
DIX.6/27   21 April 1768
(1) Henry Thorpe of Bishop Auckland, Esq., only son and heir and executor of the will of the Revd. Henry Thorpe of Haughton, deceased.
(2) James Nicholson of Hurworth, Co. Durham, clerk, and Dorothy his wife, only daughter and heiress at law of John Johnson, deceased.
(3) Peter Thompson of St. Helen Auckland, malster.
(4) James Spiers of Great Ealing, Middlesex, innkeeper, and Mary his wife;
John Garrick of Stockton, mariner, and Ann his wife;
Catharine Thompson of St. Helen Auckland, spinster;
Elizabeth Thompson of Brentford, Middlesex, spinster.
Dorothy Thompson of St. Helen Auckland, spinster.
(5) William Thompson of St. Helen Auckland, gent., eldest son and heir at law of WilliamThompson of Ingleton.
(6) Ralph Robson of Darlington, gent., and John James of West Auckland.
(7) Christopher Johnson of the Parish of St. Mary le Bow, Durham City, gent.
(8) William Norton of Coatham Hall Garth, Co. Durham, gent.

Release of freehold lands at West Auckland to (8) to secure the payment of £3,500 and interest to (1) by (7) and declaration of the conditions and limitations of 6 surrenders of copyhold lands at West Auckland which are likewise charged with the payment of the above sum and £100 due to Ann Garrick.
Consideration: £441 1s. 8d. paid by (7) to (1) and £3,500 secured to be paid; a total of £894 18s. 4d. paid by (7) to the parties to (4) except Ann Garrick; £100 secured to the said Ann; and 10s. 0d. paid by (8) to (1), (3), (5), (6).
Signed and sealed by (1) (2), (3), (4) except the Garricks, (5), (6), (7).
3 membranes. 
DIX.6/28
Same as No. 6/27, similarly signed and sealed.
3 membranes. 
DIX.6/29   21 April 1768
Copies of 4 surrenders of the copyhold lands at West Auckland described in No. 6/18 by HenryThorpe, son and heir and executor of Henry Thorpe, clerk, deceased, Peter Thompson, WilliamThompson, Ralph Robson and John James; and admittances of the said Henry Thorpe to all the properties concerned.
With defeasance stating that these surrenders were upon such conditions and limitations as were expressed in an indenture of 8 parts of the same date [No. 6/27].
4 pieces, each 1 membrane. 
DIX.6/30   15 September 1779
Copies of 4 surrenders of the same properties mentioned in No. 6/29 by the Revd.Henry Hildyard (nephew and heir at law and executor of the will of Henry Thorpe late of Bishop Auckland, deceased) and Christopher Johnson; Nathaniel Bayles of Newcastle, surgeon, being admitted tenant.
With defeasance referring to No. 6/31.
4 pieces, each 1 membrane. 
DIX.6/31   15 September 1779
(1) Revd. Henry Hildyard of Bishop Auckland.
(2) Christopher Johnson of Durham.
(3) Nathaniel Bayles.

Deed to declare the uses of the above surrenders [No. 6/30]: to secure payment of £800 and 5% interest by (2) to (3); (2) having borrowed that sum to discharge the residue of a mortgage (see No. 6/27).
Consideration: £800 paid to (1) by (3) at the direction of (2).
Signed and sealed by (1) and (2).
Parchment    2 mm.
DIX.6/32   15 September 1779
Copies of 2 surrenders by the Revd. Henry Hildyard and Christopher Johnson and admittance of ThomasMiller of Hallgarth Street, Durham City, gent to 2 closes called South Closes (c. 40 acres) and 1 close in the East Field, West Auckland (c. 20 acres).
With defeasance referring to No. 6/33.
2 pieces, each 1 membrane. 
DIX.6/33   15 September 1779
(1) Revd. Henry Hildyard.
(2) Christopher Johnson.
(3) Thomas Miller.

Deed to declare the uses of 2 surrenders [No. 6/32]: viz. to secure payment by (2) of £1,300 and 5% interest to (3) who has discharged part of the residue of a mortgage debt owed by (2) to (1).
Consideration: £1,300 paid to (1) by (3) at the direction of (2).
Signed and sealed by (1) and (2).
Parchment    2 mm.
DIX.6/34a   1 October 1782
(1) Christopher Johnson of Durham City and John Ward of Old Elvet, Durham, gents.
(2) Thomas Miller of Hallgarth Street, Durham

A). Lease for a year by (1) to (2) of a freehold messuage and lands in West Auckland formerly in the possession of William Thompson.
Consideration: 5s. 0d. paid by (2) to (1).
B). Lease for a year of two leasehold closes in West Auckland called Bishop's Dean.
Consideration: 5s. 0d. paid by (2) to Christopher Johnson.
Signed and sealed by (1).
Parchment    1 m.
DIX.6/34b   2 October 1782
(1) Christopher Johnson.
(2) John Ward.
(3) Thomas Miller.

Release of the freehold and leasehold premises described above to (3) to secure the payment by (2) of £2,500 and interest; with agreement that the copyhold properties which (3) already holds as security for £1,300 [see No. 6/33] should be further charged with the sum of £1,200.
Signed and sealed by (1) and (2).
Parchment    2 mm.
DIX.6/35   30 May 1798
(1) Christopher Johnson of Queen Street near the City of Durham, gent. (eldest son and heir at law of Christopher Johnson, deceased).
(2) Francis Johnson of Gray's Inn, youngest son of the said Christopher Johnson, deceased, and trustee and executor of the last will of his mother, Tabitha Johnson.

Release and quitclaim by (1) to (2) of all the freehold, leasehold and copyhold property of Christopher Johnson, deceased, and all suits, actions etc. which he could, as heir at law of his father, bring against (2).
Consideration: 10s. 0d.
Signed and sealed by (1).
Parchment    2 mm.
DIX.6/36   28 May 1805
Copies of 4 admittances of Margaret Loggan, widow (only child and heiress at law of Nathaniel Bayles, deceased), to copyhold properties at West Auckland described in No. 6/18.
4 pieces, each 1 membrane. 
DIX.6/37   29 May 1805
(1) George Brumell of Newcastle, cabinet maker;
Thomas Emerson Headlam of Gateshead, Esq.;
(surviving executors of the will of Nathaniel Bayles);
Margaret Loggan.
(2) Ingleby Miller of Shincliffe, Co. Durham, gent.

Copies of 4 surrenders by (1) to (2) of the above copyhold lands [cf. No. 6/36] with defeasance stating that these surrenders were subject to such equity of redemption as the devisees of the will of Tabitha Johnson were entitled to on paying (2) £800 and interest.
4 pieces, each 1 membrane. 
DIX.6/38   22 January 1806
(1) Shute Barrington, Bishop of Durham.
(2) Francis Johnson of Aykley Heads, near Durham, Esq.

Lease for 3 lives by (1) to (2) of Bishop's Dean, West Auckland, together with a parcel of land containing 1 rood 17 perches.
Rent: 12s. 1½d. per annum.
Consideration: the surrender of an existing lease and a competent sum of money as a fine.
Signed by (1), seal: large red wax on tag papered [fractured].
Livery of seisin endorsed (6 March 1806).
Parchment    1 m.
DIX.6/39   28 November 1823
(1) Elizabeth Miller of Shincliffe, widow.
Ingleby Thomas Miller of the Coal Exchange, London, gent.
Ambrose Miller of London.
John Ward of Durham City.
Francis Johnson of Aykley Heads.
(2) Phillis Wood of Bishop Auckland, widow

A). Lease for a year by (1) to (2) of all the freehold premises in West Auckland formerly belonging to William Thompson.
Consideration: 5s. 0d. paid to each of the parties to (1).
B). Lease for a year by (1) to (2) of Bishop's Dean leasehold properly in West Auckland.
Consideration: 5s. 0d. to each of the parties to (1).
Signed and sealed by (1).
Parchment    1 m.
DIX.6/40   29 November 1823
(1) Francis Johnson.
(2) Elizabeth Miller, Ingleby Thomas Miller, Ambrose Miller and John Ward (surviving executors of the will of Ingleby Miller, deceased, who was sole executor of the will of Thomas Miller, late of Hallgarth Street, Durham, deceased).
(3) Phillis Wood

Release to (3) of the premises described in No. 6/39 transferring a mortgage to secure £1,500 and interest to (3).
Signed and sealed by (1) and (2).
6 membranes. 
DIX.6/41
Schedule of deeds, writings etc. relating to the title of an estate at West Auckland late belonging to Christopher Johnson and now in mortgage to Phillis Wood for securing £1,500 and interest.
Paper    3ff.
DIX.6/42
Abstract of Mr. Johnson's title to 2 closes called Bishop's Dean in West Auckland held by lease for 3 lives from the Bishop of Durham.
Paper    1f.
DIX.6/43   27 December 1824
(1) Benjamin Sorsbie of Newcastle, merchant.
Charlton Elliot of Bishop Auckland, gent.
(2) George Maw of Bishop Auckland, tanner.
(3) Revd. Robert Thompson of Bishop Auckland, clerk

Copy renunciation by (1) of trusteeship and executorship of the will of PhillisWood and appointment of (3) as trustee instead.
Paper    5ff.
DIX.6/44   11 August 1834
(1) Charles Bryan of the East India Company's Military Establishment of Madras, at present residing at Bishop Auckland, Esq.
George Maw.
Revd. Robert Thompson.
Francis Johnson.
(2) William Redhead of North Shields, gent.

A). Lease for a year by (1) to (2) of freehold lands at West Auckland.
Consideration: 5s. 0d. to each of the parties to (1).
B). Lease for a year by (1) to (2) of Bishop's Dean (leasehold).
Consideration: 5s. 0d. to each of the parties to (1).
Signed and sealed by (1).
Parchment    1 m.
DIX.6/45   12 August 1834
(1) Charles Bryan.
(2) George Maw and Revd. Robert Thompson.
(3) Francis Johnson.
(4) William Redhead.

Release of the above properties transferring a mortgage to secure £1,500 and interest to (4).
Signed and sealed by (1), (2), (3).
4 membranes. 
DIX.6/46
Draft of the above deed.
Paper    1f.
DIX.6/47
Schedule of deeds and writings relating to the title of Francis Johnson, Esq., to an estate at West Auckland in mortgage to William Redhead for £1,500.
Paper    4ff.
DIX.6/48   30 May 1849
(1) William Redhead of North Shields, shipowner.
(2) Ositha Redhead of North Shields, spinster, daughter of (1).

Assignment by (1) to (2) of the mortgage of £1,500 and interest secured on the properties described in No. 6/44 now conveyed to (2) in trust for (1) during his life and for the use of (2) thereafter.
Consideration: the natural love and affection of (1) for (2) and to make provision for her.
Signed and sealed by (1) and (2).
Endorsement concerning a deed of 13 December 1862 [see No. 6/51 a].
Parchment    1 m.
DIX.6/49   27 January 1860
Copies of 6 admittances of Francis Dixon Johnson of Aykley Heads, Esq., only son and heir at law and also customary heir of FrancisJohnson, Esq., deceased, to the following copyhold premises at West Auckland:
South Closes (41 acres 2 roods);
19 acres in the East Field;
two-thirds of 16 acres 2 roods, and 5 acres 3 roods; 6 acres;
the Low Moor (10 acres);
and part of Wheatside Close.

6 pieces, each 1 membrane. 
DIX.6/50   27 January 1860
Copy admittance of Francis Dixon Johnson to copyhold lands in Lynesack and Softley in right of his father Francis Johnson, deceased:
Dodds Close or Lamb's Close (2 acres);
a messuage and 4 acres of land and 2 acres of meadow, and 1 close (3 acres) and 1 acre;
21 acres (inclosed from the Lord's waste) 'the Flask' (1 acre);
and a plot of 54 acres 1 rood.

Parchment    1 m.
DIX.6/51a   13 December 1862
(1) Thomas Green of North Shields, gent.
(2) Francis Dixon Johnson.
(3) Abraham Story of Durham City, gent.

Release to (2) of The Three Nooked close in West Auckland free from a mortgage debt of £1,500 and interest [cf. Nos. 6/44, 45, 48].
Consideration: 5s. 0d. paid by (2) to (1).
Signed and sealed by all the parties.
Parchment    1 m.
DIX.6/51 b   13 December 1862
Copy bond of (2) [as above] to (1) in £3,000 to secure a mortgage debt of £1,500 and interest.
Paper    2ff.
DIX.6/52   29 June 1865
Attached:
Plan of the premises.
Paper    1f.
DIX.6/53
Abstract of title of the Ecclesiastical Commissioners for England to the reversion expectant of the above premises, 1865.
11ff. 
DIX.6/54   26 April 1866
(1) Ecclesiastical Commissioners for England.
(2) Francis Dixon Johnson of Aykley Heads.
(3) Thomas Green of North Shields

Release by (1) to (3) of their reversionary estate and interest expectant in Bishop's Dean (mines and mineral rights excepted) subject to such equity of redemption as subsists in the premises upon payment by (2) to (3) of a mortgage debt of £1,500 and interest.
Signed and sealed by all parties.
Plan endorsed on 4th membrane.
4 membranes. 
DIX.6/55   1 May 1877
(1) Thomas Green of Monkseaton, Northumberland, gent.
William Redhead Green of North Shields, gent.
Jane Green, spinster.
(2) Francis Dixon Johnson, Esq.

Reconveyance by (1) to (2) of the premises described in deeds of 11 and 12 August 1834 [Nos. 6/44 and 45] and 26 April 1866 [No. 6/54] except Three Nooked Close [cf. No. 6/51a].
Consideration: £1,500 paid by (2) to (1).
Signed and sealed by all parties.
Parchment    2 mm.
VII. Miscellanea: 1623 - 1855
DIX.7/1   15 September 1623
Letters patent of Richard Neile, Bishop of Durham, reciting an inquisition post mortem on Christopher Glover, and confirming Oswald Glover his son and heir in possession of a messuage or burgage in Owengate in the North Bailey, Durham, and 4 burgages and gardens in Silver Street, Durham, mentioning Moteside vennel.
Consideration: a certain fine.
Signed: R Duresme. Seal: Large brown wax (part missing), on tag.
Parchment    1 m.
DIX.7/2   30 March 1827
(1a) William Wright of North Shields, Esq.
(1b) Nicholas Fenwick of North Shields, gent.
(2) Edward Johnson of Newcastle, wine merchant

Lease for a year by (1) to (2) of a piece of ground (559 sq. yards) in the Parish of Tynemouth, boundering upon Percy Street on the South and Nelson Street on the West.
[Plan in margin.]
Consideration: 5s. 0d. paid to (1a) and (1b).
Signed and sealed by (1a) and (1b).
Parchment    1 m.
DIX.7/3   31 March 1827
(1) William Wright.
(2) Nicholas Fenwick.
(3) John Bowes Wright of Lincoln's Inn.
(4) Edward Johnson.
(5) Richard Medcalf of North Shields

Release to (4) of the ground mentioned in No. 7/3 to uses appointed by (1).
[Plan in margin.]
Consideration: £185 7s. 6d. paid by (4) to (1); 10s. 0d. paid by (4) to (2).
Signed and sealed by (1), (2), (3), (4).
Parchment    2 mm.
DIX.7/4   1855
Plan of gardens and premises in Sidegate, Durham City belonging to John Spink.
Scale: 1 chain to 1 inch. Linen. c. 50 x 30cm. Coloured.
Attached:
Note concerning the cost of purchase from Spink.
Paper    1f.
VIII. Christopher Johnson's Book
Evidently this was a book kept by the Dixon-Johnson firm of lawyers. It contains 175 documents numbered, with some discrepancies, 1555 to 1708. It is a collection of copies, drafts and abstracts relating to properties in all parts of Co. Durham between 1694 and 1762, but not in chronological order.
It was in three sections:
I. Nos. 1555A-1597: Documents relating to Fines and Recoveries.
II. Nos. 1598-1681, 1695 and 1699: George Baker; documents relating to mortgages, trusts, marriage settlements and his will.
III. Nos. 1682-1708 (and 1555): Marriage settlements, noted by names of the marriage partners.

The volume was rebound in 1983 in five parts:
8/1: Nos. 1555-1616; foliated 1-150.
8/2: Nos. 1617-1648; foliated 1-143.
8/3: Nos. 1649-1665; foliated 145-290.
8/4: Nos. 1666-1684; foliated 291-433.
8/5: Nos. 1685-1708; foliated 1-106.


Part 1: Nos. 1555-1616 Some numbering is inconsistent

DIX.1555   26 March 1683
Crawcrook : Wm. Coulson and Marg. Lumley (marriage settlement).
DIX.1555A
Barnard Castle : Heslop to Hopper.
DIX.1556
Weardale : Emmerson to Hopper.
DIX.1557
Brancepeth : Lambert to Gardiner.
DIX.1558
St Oswalds parish : Tinmouth to Clarkson.
DIX.1559
Barnard Castle : Lane and Hodgson to Hodgson.
DIX.1560
Newbiggin etc.: Robinson et al. to Allinson et al.
DIX.1561
Hetton le Hole, Houghton le Spring : Brough to Earl of Strathmore.
DIX.1562
Unthank, Stockton, and Brancepeth : Tweddell to Holmes.
DIX.1562A and 1563   1762
Bradbury, nr. Sedgefield : Robinson to Ord. (Cf. Ord MSS in DUL).
DIX.1564   1753
Rydings, Lanchester : Stephenson to Stout and Hudson.
DIX.1565
St Nicholas parish : Glover, Carr et al. to White.
DIX.1566
St Oswalds parish : Rowe to Lord Ravensworth.
DIX.1567
Framwellgate : Wilkinson to Darking.
DIX.1568   May 1749
Framwellgate : Jo. Dixon to Robt. Johnson.
DIX.1569
St Margarets parish : Kenneby to ___.
DIX.1570
Witton Gilbert: Clark to Robinson.
DIX.1571
Thorpe Thewles, Elwick and Hesledon: Chris. Johnson to Jo. Dixon.
DIX.1572
Kirk Merrington, Westerton: Dodshon to Dobson.
DIX.1573
Holy Island: Lee to Jo. Dixon.
DIX.1574
Holy Island: Dixon to Lee.
DIX.1575   1744
St Oswalds parish: Dickinson to Simon.
DIX.1576
Kirk Merrington: Wm. and Dorothy Fewster and Robt. Fewster to Richard Dobson.
DIX.1576 [sic]   1735
St Nicholas parish: Collin to Hutchinson.
DIX.1577   7 October 1735
Framwellgate: Brown to Hutchinson.
DIX.[1578]
St Oswalds parish: Miller to Jo. Dixon.
DIX.1579
Witton Gilbert and Rydings, Lanchester: Robinson to Stout.
DIX.1580
Hart: Raine to Tweddell.
DIX.1581
Elvet and Crossgate: Coming to Moss.
DIX.1582
Kibblesworth: Vasey to [ ].
DIX.1583
Owengate: Geo. Dixon surgeon and Jo. Grey to Jo. Dixon.
DIX.1584
Elvet and Crossgate: Coming to Moss.
DIX.1585   1738
Framwellgate: Hutchinson to Jo. Hutchinson.
DIX.1586
North Bailey: Jo. Dixon and Geo. Dixon to [ ].
DIX.1587
Crook Hall: Westgarth to Geo. and Jo. Dixon.
DIX.1588
St Andrew Auckland: Scrafton et al. to Rich.Wharton.
DIX.1589   32 George II [1758/59]
Manor of Grisby, Meling, and Bradford: Potts to Chris.Fawcett.
DIX.1588[bis]
Dinsdale, Middleton St George: Geo. Baker et al. to Jo. Dixon.
[DIX.1588*]   22 [?] March 1754
Bitchburn Green : Jo. Dixon toGeo. Smith.
[DIX.1588**]   March 1754
Bitchburn Green : Jo. Dixon to Geo. Smith.
[DIX.1588***]   1754
Dinsdale, Middleton St George and Haughton le Skerne: Geo. Baker et al. to Jo. Dixon.
DIX.1589[bis]
Binchester, Woodland and Helmedon Row: Farrer Wren to Wm. Apedaile.
DIX.1590
Pelton, Pelaw, Chester-le-Street: Jenison Shafto to James Garland and Ro. Shafto.
DIX.1591
Pelton, Pelaw, Chester-le-Street: Jenison Shafto to James Garland and Ro. Shafto.
[DIX.1591*]   July 1748
Durham Turnpike.
DIX.1592
Benwell: Ro. Shafto to Jenison Shafto.
DIX.1593
Willington, Rutford, Helmedon Row etc.: Jo. Dixon to Chr. Fawcett.
DIX.1594
Twizell, Norham, Houghton le Spring, Chester-le-Street and Bp. Wearmouth: Jo. Dixon to Ra. Robinson.
DIX.1595
Hetton le Hole, Moorsley, Gt. Lumley, Willington, Rutford, Helmedon Row, Haswell etc.: Pat. Kyon to Jo. Dixon.
DIX.1596   32 George II [1758/59]
Norham Wm. Jeffreys to Ra. Robinson.
DIX.1597   21 December 1759
Jarrow : Jo. Dixon to Thos. Gyll.
DIX.1598   27 August 1757
Widgey Green: Farm lease, Geo. Baker to Andrew and Thos. Lamb.
DIX.No number   27 August 1757
Widgey Green: Farm lease, Geo. Baker to Andrew and Thos. Lamb.
DIX.1599   19 August 1761
Unthank, Northumberland: Parties: (1) Geo. Baker; (2) Rob. Robinson; (3) Thos. Dunn.
DIX.1600   13 May 1762
Ellemore Hall: Trustees of Thos. Reed to Ro. Greenwell.
DIX.1601
Ellemore Hall: Trustees of Thos. Reed to Ro. Greenwell.
DIX.1602
Crook: Geo. Baker to Thos. Dunn (mortgage).
DIX.1603   12 May 1759
Birkenside, Northumberland: Geo. Baker and Eliz. Hopper to Revd. Knatchbull (assignment of mortgage).
DIX.1604   12 May 1759
Covenant: Geo. Baker to Revd. Knatchbull.
DIX.1605   12 November 1759
Further mortgage: Geo. Baker to Revd. Knatchbull.
DIX.1606   12 May 1758
Birkenside : Cuth. Surtees et al. to Geo. Baker.
DIX.1607   12 May 1758
Birkenside: Peter Dodd et al. to Geo. Baker.
DIX.1608
Josh. Coates to Geo. Baker.
DIX.1608*   26 August 1755
Boulby and Easington, Yorks.: Ra. Ward to Geo. Baker (cf. Baker Baker Papers, 31/42b). With: memorandum, bond and note re Boulby Alum works.
DIX.1609   11 June 1754
Re Alum Works: Geo. Baker and Ra. Ward (Cf. Baker Baker Papers 31/41).
DIX.1610   2 February 1743/44
Little Haswell: Covenant to produce deeds: Geo. Baker to Thos. Reed.
DIX.1611   16 January 1760
The Hownes: Further mortgage; Geo. Baker to Eliz. Hopper.
DIX.1612   21 April 1761
Shilford, Northumberland: For sale of wood; Geo. Baker to Jos. Cockram.
DIX.1613   16 May 1758
Shilford and Broomhaugh: Mortgage: Geo. Baker to Thos. Davison.
DIX.1614   1756 [?]
Elemore Grange: Farm lease to Rob. Dobson.
DIX.1614*   January 1756
Low Haswell: Farm lease: Geo. Baker to Rob. Dobson.
DIX.1615   2 April 1747
Hastings House: Farm lease: Geo. Baker to Gilbert Snowden.
DIX.1616
Northallerton: Memorandum of lease and Release: Nich. Lambton to Geo. Baker.
Part 2: Nos. 1617-1648 Some numbering is inconsistent

DIX.1617   13 November 1745
Elemore: Pru. Carlton and Eliz. Vane to Geo. Baker (Cf. Baker Baker Papers 37/51).
Digitised material for Elemore: Pru. Carlton and Eliz. Vane to Geo. Baker - DIX.1617
DIX.1618   13 November 1745
Elemore: Covenant to produce deeds: Pru. Carlton and Eliz. Vane to Geo. Baker.
Digitised material for Elemore: Covenant to produce deeds: Pru.Carlton and Eliz. Vane to Geo. Baker - DIX.1618
DIX.1619
Lead mines at Newbiggin: Lease: Geo. Baker to London [?] Lead Co.
Digitised material for Lead mines at Newbiggin: Lease: Geo.Baker to London [?] Lead Co. - DIX.1619
DIX.1620
Low Haswell: Farm lease: Geo. Baker to Rob. Dobson.
Digitised material for Low Haswell: Farm lease: Geo. Baker to Rob. Dobson. - DIX.1620
DIX.1621
Elemore, Haswell and Hasting House: Mortgage: Humph. Arrowsmith to R.W. Grey and Geo. Baker (Cf. Baker Baker Papers 37/51).
Digitised material for Elemore, Haswell and Hasting House: Mortgage: Humph. Arrowsmith to R.W. Grey and Geo.Baker - DIX.1621
DIX.1622
Geo. Baker to Wm. Pye, release of trust.
Digitised material for Geo. Baker to Wm. Pye, release of trust - DIX.1622
DIX.1622 [sic.]
Elemore, Haswell and Hasting House: Humph. Arrowsmith et al. to Ed. Shipperdson, concord pre fine, (Cf. Baker Baker Papers 37/51).
Digitised material for Elemore, Haswell and Hasting House : Humph. Arrowsmith et al.to Ed. Shipperdson, concord pre fine - DIX.1622*
DIX.1623
Elemore, Haswell and Hasting House : Ed. Shipperdson to Geo. Baker, declaration of trust (Cf. Baker Baker Papers 37/51).
Digitised material for Elemore, Haswell and Hasting House : Ed. Shipperdson to Geo. Baker, declaration of trust - DIX.1623
DIX.1624   1755
Will of Geo.Baker (cf. nos. 1661 and 1671).
Digitised material for Will of George Baker - DIX.1624
DIX.1625   1745
Easington and Pittington : Covenant to produce deeds: Geo.Baker to Ra. W. Grey.
Digitised material for Easington and Pittington: Covenant to produce deeds: Geo.Baker to Ra. W. Grey. - DIX.1625
DIX.1626   1745
Easington and Pittington : Covenant to produce deeds: Geo. Baker to Jo. Airey.
Digitised material for Easington and Pittington: Covenant to produce deeds: Geo. Baker to Jo. Airey. - DIX.1626
DIX.1627   29 June 1754
Shilford and Broomhaugh : Mortgage: Geo. Baker to Thos. Dawson (cf. Baker Baker Papers 35/4a).
Digitised material for Shilford and Broomhaugh: Mortgage: Geo. Baker to Thos. Dawson - DIX.1627
DIX.1628   29 December 1748
Wanless Farm, Birkenside : Release: Jon. Burleigh, Hen. Lambton et al. to Geo. Baker.
Digitised material for Wanless Farm, Birkenside: Release: Jon. Burleigh, Hen. Lambton et al.to Geo. Baker. - DIX.1628
DIX.1629
Sleakey, Northumberland: Concord: Geo. and Sarah Carr to Jo. Dixon.
Digitised material for Sleakey, Northumberland: Concord: Geo. and Sarah Carr to Jo. Dixon. - DIX.1629
DIX.1630   27 October 1749
Collieries,Barley Hill etc.: Lease Geo. Baker to Jo. Bowston and Geo. Harrison.
Digitised material for Collieries,Barley Hill etc.: Lease Geo. Baker to Jo. Bowston and Geo. Harrison - DIX.1630
DIX.1631
Elemore, Haswell and Haswell Grange: Release: Hen. Lambton and Jo. Dixon to Geo. Baker.
Digitised material for Elemore, Haswell and Haswell Grange: Release: Hen. Lambton and Jo. Dixon to Geo. Baker. - DIX.1631
DIX.1632   2 April 1755
Bulbeck, Northumberland: Lease of clay: Geo.Baker to Geo. Ward.
Digitised material for Bulbeck, Northumberland: Lease of clay: Geo.Baker to Geo. Ward - DIX.1632
DIX.1633
Kelesfield, Gateshead : Covenant to produce deeds: Geo. Baker to Jos. Liddell.
Digitised material for Kelesfield, Gateshead: Covenant to produce deeds: Geo. Baker to Jos. Liddell - DIX.1633
DIX.1634   17 September 1750
Elemore, Haswell and Haswell Grange: Mortgage: Geo. Baker to Thos. Reed.
Digitised material for Elemore, Haswell and Haswell Grange: Mortgage: Geo. Baker to Thos. Reed - DIX.1634
DIX.1635   1748
Little Haswell: Mortgage: Geo. Baker to Rob. Wren.
Digitised material for Little Haswell: Mortgage: Geo. Baker to Rob. Wren - DIX.1635
DIX.1636   18 January 1750
Bulbeck, Northumberland, old enclosures: Release Geo. Baker to Humph. Hopper.
Digitised material for Bulbeck, Northumberland, old enclosures: Release Geo. Baker to Humph. Hopper - DIX.1636
DIX.1637   2 July 1754
Slakey, Northumberland: Release Wm. and Jane Carr to Jo. Dixon.
Digitised material for Slakey, Northumberland: Release Wm. and Jane Carr to Jo. Dixon - DIX.1637
DIX.1638   16 May 1757
Birkenside, Northumberland: Mortgage: Geo. Baker to Eliz. Hopper.
Digitised material for Birkenside, Northumberland: Mortgage: Geo. Baker to Eliz. Hopper - DIX.1638
DIX.1639   14 August 1754
Slealey, Northumberland: Indenture tripartite: William and Jane Carr; George and Sarah Carr; John Dixon.
Digitised material for Slealey, Northumberland: William and Jane Carr; George and Sarah Carr; John Dixon. - DIX.1639
DIX.1640   12 May 1759
The Hownes: Mortgage: Geo. Baker to Eliz. Hopper.
Digitised material for The Hownes: Mortgage: Geo. Baker to Eliz. Hopper - DIX.1640
DIX.1641
Crook Hall: Lease: Geo. Baker to Geo. and Fra. Baker.
Digitised material for Crook Hall: Lease: Geo. Baker to Geo. and Fra. Baker. - DIX.1641
DIX.1642
Crook: Farm lease Geo. Baker to Hen. Horesley.
Digitised material for Crook: Farm lease Geo. Baker to Hen. Horesley. - DIX.1642
DIX.1643   4 March 1750/51
Little Haswell [?]: Surrender of mortgage: Rob. Wren to Geo. Baker.
Digitised material for Little Haswell [?]: Surrender of mortgage: Rob. Wren to Geo. Baker - DIX.1643
DIX.1644   24 May 1746
Hasting House: Release: Humph. Arrowsmith to Ed. Shipperdson.
Digitised material for Hasting House: Release: Humph. Arrowsmith to Ed. Shipperdson - DIX.1644
DIX.1645   2 February 1750/51
Brough and Helbeck, Westmorland: Surrender of mortgage: Geo. Baker to Thos. Carleton.
Digitised material for Brough and Helbeck, Westmorland: Surrender of mortgage: Geo. Baker to Thos. Carleton - DIX.1645
DIX.1646
Kelesfield, Gateshead: Release: Geo. Baker to Jos. Liddell.
Digitised material for Kelesfield, Gateshead: Release: Geo. Baker to Jos. Liddell - DIX.1646
DIX.1647   22 and 23 April 1700
Wanlasses Farm: Memorandum of Lease and Release with table showing issue of Robert Atkinson: Cuth. Atkinson to Rob.Atkinson.
Digitised material for Wanlasses Farm : Memorandum of Lease and Release Cuth. Atkinson to Rob.Atkinson - DIX.1647
[DIX.1647*]   30 June 1753
Birkenside: Agreement for purchase: Thos. Wardell (for Geo. Baker) to Rob. Green and Thos. Harland. No number.
Digitised material for Birkenside: Agreement for purchase: Thos. Wardell (for Geo. Baker) to Rob. Green and Thos. Harland - [DIX.1647*]
[DIX.1647**]   22 November 1753
Birkenside: Rob. and Margaret Green; Thos. and Jane Harland; to Geo. Baker. Release, Margaret and Jane being daughters and co-heirs of Jo. Atkinson. No number.
Digitised material for Birkenside: Rob. and Margaret Green; Thos. and Jane Harland; to Geo. Baker. Release - [DIX.1647**]
DIX.1648   19 November 1745
Birdside, Gateshead: Covenant to produce deeds: Geo. Baker to Jo. Airey.
Digitised material for Birdside,Gateshead: Covenant to produce deeds: Geo.Baker to Jo. Airey. - DIX.1648
Part 3: Nos. 1649-1665 Some numbering is inconsistent

DIX.1649   13 February 1753
Elemore : Assignment of mortgage: Geo. Baker to trustees of Thos. Reed.
DIX.1650   5 December 1744
Northallerton and BishopMiddleham : Mortgage: Nich. Lambton toGeo. Baker.
DIX.1651   18 August 1749
Dinsdale and Middleton One Row : Release in trust to raise £12,000: Cuth.Routh to Geo. and Judith Baker.
DIX.1652   1 September 1749
Elemore, Haswell and Haswell Grange : Mortgage: Geo. Bakerand trustees to Thos.Reed.
DIX.1653   4 May 1749
Dinsdale : Memorandum of marriage settlement: Geo. Baker to Cuth. Routh and Judith Routh.
DIX.1653*   17 August 1749
Dinsdale : Lease re. marriage settlement: Cuth. Routh to Geo.Baker.
DIX.1653**   17 August 1749
Dinsdale : Memorandum re. Lease and Release re. marriage settlement: Cuth. Routh to Geo.Baker.
DIX.1654
Wingate and Wingate Grange : First marriage settlement, not executed: Geo. Baker to Cuth.Routh and Judith Routh.
DIX.1655
Wingate and Wingate Grange : Marriage settlement: Geo. Baker to Cuth. Routh and Judith Routh.
DIX.1656   23 May 1746
Elemore, Haswell, Haswell Grange and Hastings House : Surrender of mortgage: Jo. Airey to Geo. Baker.
DIX.1657
Elemore, Haswell, Haswell Grange : Covenant to produce deeds: Geo. Baker to Thos. Reed.
DIX.2657
Elemore, Haswell, Haswell Grange and Hastings House : Surrender of mortgage: Wm. Dunn to Geo. Baker (misnumbered).
DIX.1658   2 April 1750
Westmorland : Surrender of mortgage Morton Davison to Geo. Baker.
DIX.1659   17 August 1749
Dinsdale and Middleton One Row : Lease (cf. no. 1651): Cuth. Routh toGeo. Baker.
DIX.1660   
Little Haswell : Mortgage: Geo. Baker to Ed. Clark.
DIX.1661-1662
Wills of Geo. Baker (cf. nos. 1624 and 1670)
DIX.1663-1664   2 Febraury 1747
Shilford, Northumberland: Agreement for sale of wood: Geo. Baker to Rich. Stephenson.
DIX.1665   16 January 1755
Aicliffe : Mortgage: Geo. Baker to Michael Robinson.
Part 4: Nos. 1666-1684 Some numbering is inconsistent

DIX.1666   10 January 1752
Covenant to produce deeds: Geo. Baker toTim. Mauleverer.
DIX.1667   10 January 1752
Aicliffe Wood : Mortgage: Geo. Baker to Tim. Mauleverer.
DIX.1668   16 March 1754
Dinsdale : To lead uses of Recovery: Baker, Bland and Routh to Jo. Dixon.
DIX.1669
Elemore, Haswell, and Haswell Grange : Mortgage Geo. Baker to Wm. Dunn.
DIX.1670   2 January 1753
Birkenside : Mortgage: Geo. Baker toRich. Wilkinson.
DIX.1671   January 1752
Will ofGeo. Baker (cf. nos. 1624, 1661, 1662, 1674).
DIX.1672   10 January 1755
Aicliffe : Surrender of mortgage: John Mauleverer and Thos. Mauleverer to Geo. Baker.
DIX.1673   17 March 1757
Birkenside : Surrender of mortgage: Rich. Wilkinson to Geo. Baker.
DIX.1674
Will of Geo. Baker (cf. nos. 1624, 1661, 1662, 1671).
DIX.1675   27 November 1754
Shilford and Broomhaugh : Surrender of mortgage limited by Baker's father's marriage settlement: Eden and Shipperdson to Geo. Baker.
DIX.1676   17 August 1749
Wingate and Wingate Grange : Lease re. marriage settlement: Geo. Baker to Bland and Shipperdson.
DIX.1677   4 May 1749
Wingate and Dinsdale : Agreement prior to marriage settlement: Baker and Routh.
DIX.1678   13 November 1745
Elemore, Haswell and Haswell Grange : Release: Jo. Airey to Geo. Baker.
DIX.1679   15 January 1754
Agreement re. money owed on mortgages taken out by Cuth. Routh deceased.
DIX.1680   13 November 1745
Elemore, Haswell and Haswell Grange : Release: Ra. Wm. Grey to Geo. Baker.
DIX.1681   April 1749
Dinsdale : Memorandum of Lease and Release: Geo. Baker and Cuth. Routh to Jas. Bland.
DIX.1682
Merrington : Marriage settlement of Jo. Whitfield and Eliz. Wrangham: Parties Tim. Wrangham the elder and Jo. Whitfield.
DIX.1683   22 May 1730
Marriage settlement of Robt. Whitfield andOsith Wright.
DIX.1684   12 November 1720
Headlam : Provision for children by Jo. Burrell.
Part 5: Nos. 1685-1708 Some numbering is inconsistent

DIX.1685   27 September 1707
Sherburn : Marriage settlement of Rich. and Sarah Pattison.
DIX.1686   14 and 15 October 1717
Wingate : Extract from marriage settlement of of Thos. Wilkinson and Mary Featherstonhaugh.
DIX.1687   4 September 1716
Agreement re. marriage settlement of Rich. Wilkinson and Hannah Sutton.
DIX.1688   13 March 1694/95
Agreement re. marriage settlement of Wm. Johnson and Mary Thompson.
DIX.1689   19 September 1726
Hamsterley : Agreement re. marriage settlement of Jo. Rawling and Ann Halliwell.
DIX.1690   20 January 1715/16
Newbiggin : Marriage settlement of Jo. and Ann Humble: parties Ornsby and Humble.
DIX.1691   17 August 1728
Pipewell Gate, Gateshead : Settlement for self (Ann Readshaw) and children with schedule of goods.
DIX.1692   22 February 1717/18
The Hagg, Chester-le-Street : Marriage settlement of Thos. Pearson and Ann Fatherly
DIX.1693   11 September 1735
Abstract assignment of securities in trust to provide settlement for daughter Eliz. prior to marriage to Rich. Wilkinson: Dorothy Mickleton to Wm. Cuthbert et al. .
DIX.No number   10 and 11 September 1735
Brafferton and Silver Street: Abstract of Lease and Release re. marriage settlement: Richard Wilkinson and Eliz. Mickleton.
DIX.1694   14 and 15 April 1721
Tudhoe : Abstract of Lease and Release re. marriage settlement: Wm. Harrison and IsabelReedhead.
DIX.1694*   27 April 1719
Tudhoe : Marriage settlement of Hy. Wilson and Ann Richardson.
DIX.1695   15 November 1717
Brough, Brampton, and Kersley in Westmorland; Bulbeck, Northumberland: Marriage settlement of Geo. Baker and Eliz. Conyers: parties: Baker to Lambton and Davison.
DIX.1696   19 July 1736
Haswell, Willington, Helmington Row, Rutford, Great Lumley etc.: Abstract of marriage settlement: Lord Strathmore and Jane Nicholson.
DIX.1697   18 May 1757
Hull : Marriage settlement: Thos. Wilkinson and Jane Williamson.
DIX.1698   25 January 1752
Bishop Wearmouth : Marriage settlement of Wm. Ettrick and Cath. Wharton.
DIX.1699   17 August 1749
Wingate : Release re. marriage settlement: Geo. Baker to Bland and Shipperdson.
DIX.1700   4 April 1747
Whitworth, St Andrew Auckland and Stanhope : Marriage settlement of Thomas Wharton and Marg. Wilkinson.
DIX.1702   22 March 1752
Pelton : Lease for one year: Rob. and Camilla Shafto to Mat. Carr.
DIX.1703
Lands in Scotland: Marriage settlement John Trotter andEliz. Wilkinson.
DIX.1705   7 May 1698
Whitfield : Agreement prior to marriage settlement of Mat. Whitfield and Eliz. Eden.
DIX.1706   1732
Agreement prior to marriage settlement of Hen. Smith and Jane Thompson.
DIX.1706*
Schedule of Wm. Smith's household goods and cattle, sent by Jo. Pattinson to Jo. Dixon.
DIX.1707
Instructions for agreement between Wm. Smith and Thos. Forster, prior to marriage between Thos. Forster and Eliz. Smith.
DIX.1707*   7 January 1754
Marriage settlement of Thos. Forster and Eliz. Smith.
DIX.1708
Newton Cap : Marriage settlement of Rob. Wrenn and Rebecca Ferrer.