Fenwick (Hylton Estates) papers
Introduction
The Estates
Contents
Arrangement
Related material (internal)

Catalogue

Reference code: GB-0033-FEN
Title: Fenwick (Hylton Estates) papers
Dates of creation: 1641-1855, the majority from 1800.
Extent: 5 boxes (41 items)
Held by: Durham University Library, Archives and Special Collections
Origination: deeds and other papers relating to property once held by the Hylton family in Co. Durham.
Language: English, with a small amount of Latin.

The Estates

The property comprised and later included the lordship of Ford in the parish of Bishopwearmouth and contiguous copyhold land on Bishopwearmouth North Moor in the manor of Houghton-le-Spring, held of the Bishop of Durham, including Ford Hall, Ford North and South farms, High Ford, Todd's, Storey's and Newhall farm and wayleave and property in Co. Durham at Bishopley, Redmarshall and Chester-le-Street (copyhold including the Brewery) and copyhold in Northumberland at Hexham.

Contents

Property deeds and other papers relating to estates which belonged to the Hylton family till 1641 and in which thereafter the Mowbrays, Goodchilds, Jacksons and Fenwicks had interests.
The papers include abstracts of title, wills, copyhold, bankruptcy, marriage settlements, bonds, valuations, trusts, land tax, insurance and a few plans.
Some deeds are very lengthy.

Accession details

Given by Lloyds Bank Ltd., Executor and Trustee Dept., London on 8 May 1958, as a gift, to Durham University Department of Palaeography and Diplomatic, then at the Prior's Kitchen, Durham City.

Arrangement

Listed in chronological order.

Related material (internal)

Small Gifts & Deposits SGD 91: Certificate of discharge from bankruptcy of John Goodchild senior, 1817.
Dixon-Johnson papers Nos. 1/16 and 1/19 relate to other property affected by the Goodchild bankruptcy.

Catalogue

Deeds and papers
1   1640/1-1757.
The title of Teasdale Mowbray Esq. to Newhall Farm and lands etc. thereunto belonging, part of the Manor or Lordship of Ford in the Co. Palatine of Durham purchased of Sir Richard Hylton, Baronet.
Book   526 pp. (of which 200 are blank).
2(a)
(i)
Abstract of title of John Goodchild, junior, Esq. to a copyhold estate called North Moor in the Parish of Bishopwearmouth and Manor of Houghton-le-Spring, Co. Durham, 1690-1779.
Paper   7ff.
(ii)
Additional abstract of title to North Moor and parts thereof, 1701-1801.
Paper   6ff.
(iii)
Abstract of title of John Goodchild, junior, Esq. to a copyhold estate situate at Bishopwearmouth in the Manor of Houghton-le-Spring, 1714-1801.
(Chiefly North Moor.)
Paper   14ff.
(iv)
Abstract of deeds and writings relating the title to divers copyhold messuages, lands and tenements, situate in the Parish of Bishopwearmouth and within the manor of Houghton-le-Spring, belonging to John Hunter and William Bell as Assignees of the estate and effects of John Goodchild and others bankrupts, 1744-1818.
Paper   29ff.
(v)
Abstract of the Settlement made upon the marriage of John Goodchild and Mary Nesham, 15-16 July 1766.
Paper   8ff.
(vi)   4 August 1827
Minutes of the deed vesting the real estates of George Fenwick in trustees for his brothers.
Paper   4ff.
2(b)
Schedule of deeds, 1744-1805, relating to copyhold estates belonging to John Goodchild, junior, in the Parish of Bishopwearmouth and surrendered to John Carr in trust.
Paper   1f.
2(c)
Plan of Todd's Farm, part of the estate of Low Pallion in the Parish of Bishopwearmouth.
Paper   1f.
2(d)
Plan of Story's Farm, part of the abovementioned estate.
Paper   1f.
2(e)   19 March 1896
Receipt of John Turnbull for plan of drains at Ford Hall from Messrs. Lambton and Co.
Paper   1f.
3   25 January 1747/8
Certified copy of the last will of Myles Croft of Sunderland.
Paper   1f.
4(a)   16 November 1756
Lease for one year of the Manor of Ford and other properties made between:
(1) Lord Ravensworth,
Sir Walter Blackett, Bart.,
Sir Matthew Lamb, Bart.,
James Mitford,
Winifred, his wife,
John Craster,
William Bigge,
Hutton Perkins,
James Bland,
Dame Ann Musgrave,
Dorothy Younghusband,
John Brisco,
Catherine, his wife
(2) George Wilson

Parchment   3mm.
4(b)   17 November 1756
Release of properties in No. 4(a).
(1). Lord Ravensworth and Sir Walter Blackett, Bart.
(2). Sir Matthew Lamb, Bart.
(3). James Mitford and Winifred, his wife
(4). John Craster, William Bigge and Hutton Perkins
(5). James Bland
(6). Benjamin Hodgkin
(7). Dame Ann Musgrave, Dorothy Younghusband and John Brisco
(8). George Wilson
(9). William Scurfield and James Donnison
(10). Teasdale Mowbray
(11). George Longstaff

Parchment   15mm.
4(c)   17 November 1756
Assignment of two several terms of 99 years and 999 years and an extinguishment of three several terms of 200 years, 500 years, and 600 years in the Manor and Lordship of Ford with the appurtenances.
(1). Lord Ravensworth and Sir Walter Blackett, Bart.
(2). Tomlinson Busby
(3). Sir Matthew Lamb, Bart.
(4). Robert Harper
(5). Robert Lawson and John Brisco
(6). The Revd. John Brisco
(7). Benjamin Hodgkin
(8). Dame Ann Musgrave and Dorothy Younghusband
(9). George Wilson
(10). William Scurfield
(11). James Donnison
(12). Teasdale Mowbray
(13). George Longstaff
(14). William Peareth
(15). Matthew Carr

Parchment   10mm.
5   9 April 1764
Certified copy of deed declaring the trusts of a surrender of land in North Moor made between:
(1). Charles Joy
(2). Catharine Burrell and Mary Burrell
(3). Thomas Hugall

Paper   2ff.
6   27 June 1776
(i) Certified copy of the last will of Hannah Croft of Bishopwearmouth, with note concerning probate endorsed.
(ii) Copy of the above will.
Paper   1f. each.
7   1 October 1778
Copy surrender of North Moor and defeasance of same.
(1). John Harrison and Teasdale Mowbray
(2). Thomas Hugall

Parchment   1m.
8   8 April 1779
Copy admittance of the Revd. Thomas Leighton to the North Moor.
Parchment   1m.
9   10 April 1779
Copy surrender of North Moor upon the same trusts and for the same uses as expressed in the defeasance in No. 7.
(1). Revd. Thomas Leighton
(2). Thomas Hugall

Parchment   1m.
10   12 September 1788
Copy surrender of messuage or dwellinghouse on part of Low's Close, alias South Burlington Bay, and memorandum re a defeasance of same.
Wearmouth, Manor of Houghton-le-Spring.
(1). Richard Miller, John Tindall, Thomas Naisbitt, and John Bonner
(2). George Fenwick

Parchment   1m.
11   15 January 1790
Appointment of part of the Manor or Lordship of Ford, including Newhall Farm, by George Mowbray, senior, to George Mowbray, junior, subject to a term of 200 years.
Parchment   2mm.
12(a)   [ 16 January] 1790
Lease for one year of properties within the Manor of Ford, including Newhall Farm and its appurtenances, between:
(1). George Mowbray, senior, Elizabeth his wife, and George Mowbray, junior
(2). Thomas Hopper

Parchment   1m.
12(b)   18 January 1790
Release of premises in 12(a) for securing £4,300 and interest to William Salvin between:
(1). George Mowbray, senior, Elizabeth his wife, and George Mowbray, junior
(2). William Salvin
(3). Thomas Hopper

Parchment   4mm.
12(c)   18 January 1790
Bond to secure the principal and interest named in 12(b) between:
(1). George Mowbray senior and junior
(2). William Salvin

Paper   2ff.
13 (i) and (ii)   18 February 1790
Indentures of Fine (Left Hand and Right Hand) relating to properties described in No. 12(a) between:
(1). Thomas Hopper, plaintiff
(2). George Mowbray, senior, Elizabeth his wife, and George Mowbray, junior, deforciants

Parchment   1m. each.
14(a)   14 July 1791
Certified copy of lease for one year of properties at Low Bishopley, Bishopley, Redmarshall, and within the Manor of Ford, all in Co. Durham, between:
(1). George Mowbray, junior
(2). Josepth Muckleston and John Harrison

Paper   4ff.
14(b)   15 July 1791
Certified copy of marriage settlement of properties named in No. 14(a) between:
(1). George Mowbray, junior
(2). Jane Coghill, junior
(3). Joseph Muckleston and John Harrison

Paper   13ff.
15   17 June 1791
Surrender of land in the Manor of Ford to the intent that a term of 1,000 years might be merged and extinguished in the freehold:
(1). William Salvin
(2). George Mowbray, senior
(3). George Mowbray, junior

Parchment   1m.
16   9 May 1795
Copy articles of agreement between:
(1). George Mowbray (junior)
(2). Elizabeth Mowbray
whereby annuities of £200 (during the life of Ann Mowbray) and £300 (after the decease of the said Ann Mowbray) are secured to (2) in lieu of her jointure, prior to the sale of copyhold land in the Manor of Hexham, Northumberland.
Paper   2ff.
17   15 December 1800
Deed to lead the uses of a surrender of a copyhold messuage or dwellinghouse, and the offices and appurtenances thereunto adjoining, in Bishopwearmouth, between:
(1). John Charles Villiers, Thomas Grenville, Samuel Whitbread and Thomas Wilkinson
(2). Dennis Turnbull
(3). John Goodchild, senior, John Jackson, John Goodchild, junior, Charles Abel Heurtley, and William Jackson
(4). William Fenwick

Parchment   2mm.
18(a)   1801
Draft will of George Fenwick, senior.
Paper   8ff.
18(b)
Valuation of half Chester Brewery and two houses.
Paper   1f.
18(c)
Estimate of value of Chester Brewery.
Paper   1f.
18(d)
Rental of lands at Chester.
Paper   1f.
19   1 June 1801
Copy admittance of William Hugall to the North Moor.
Parchment   1m.
20(a)   8 June 1801
Bond in £3,000, to secure an annuity of £245, between:
(1). John Goodchild, senior and junior
(2). Rev. Edward Birkett

Paper   2ff.
20(b)   8 June 1801
Deed of covenants and declaration of trust relative to North Moor and property in the North Moor in the Manor of Houghton between:
(1). The Revd. Edward Birkett
(2). John Goodchild, junior
(3). John Griffith

Parchment   5mm.
21   3 August 1801
Copy surrender of North Moor and defeasance:
(1). Revd. Edward Birkett and William Hugall
(2). John Griffith

Parchment   1m.
22   3 August 1801
Copy surrender of property in the North Moor and defeasance:
(1). Revd. Edward Birkett and George Mowbray, junior
(2). John Griffith

Parchment   1m.
23(a)   4 October 1803
Certificate of the contract for the redemption of land-tax on property in the township of Chester-le-Street owned by George Fenwick.
Paper   1f.
23(b)
Schedule to No. 23(a)
Paper   1f.
23(c)   8 November 1803
Certificate of registration of No. 23(a).
Paper   1f.
24   22 March 1806
The last will of George Fenwick, senior.
Paper   7ff.
25   9 September 1806
Receipt of J.B. Backhouse and John Willoughby (Executors of the late Revd. Edward Birkett) for £43.9s.11d., in satisfaction of arrears of an annuity to the said Edward Birkett, from Messrs. Goodchild.
Paper   1f.
26   11 May 1807
Transfer of mortgage on property named in No. 12(a) (except as excepted by No. 15):
(1). Sir Carnaby Haggerston, Bart. (surviving Executor of William Salvin)
(2). John Goodchild, junior

Parchment   2mm.
27   9 June 1814
Certified copy of an agreement re the letting of a wayleave through the grounds of John Goodchild, junior, in the township of Ford, between:
(1). John Goodchild, junior
(2). Edward Steel
with declaration by (2) that his name was used in the agreement in trust for John Douthwaite Nesham and partners.
Paper   2ff.
28(a)   15 August 1817
Lease for one year of a capital messuage or mansion house, two messuages or tenements, and c.230 acres of land at Ford (all late in the occupation of John Goodchild, junior), between:
(1). Thomas Hopper and George Mowbray
(2). William Hustler, John Hunter, and William Bell, assignees of the estate and effects of John Goodchild, senior and junior, and others (formerly trading under the name of Goodchilds Jacksons and Co.), bankrupts.

Parchment   1m.
28(b)   16 August 1817
Release of the properties described in No. 28(a) and assignment of terms of years therein to attend the inheritance:
(1). Thomas Hopper
(2). Henry John Kearney
(3). George Mowbray
(4). John Goodchild, senior, and Elizabeth his wife
(5). William Hustler, John Hunter and William Bell
(6). George Francis Lynn and Mary his wife
(7). John Goodchild, junior
(8). Addison Fenwick
(9). Robert Fenwick

Parchment   13mm.
28(c)   23 October 1817
Attached to 28b:
Appointment of attorney by (6) of Leonard Raisbeck and John P. Kidson with respect to the assignment of the residue of a term of 200 years of and in the above properties.
Parchment   2mm.
28(d)   16 August 1817
Assignment of terms of 999 years, 500 years, and 200 years of and in the properties described in No. 28(a):
(1). John Carr
(2). Hepburn Thomason
(3). Thomas Hopper
(4). Henry John Kearney
(5). George Mowbray
(6). John Goodchild, senior
(7). William Hustler, John Hunter, William Bell
(8). John Goodchild, junior
(9). Addison Fenwick
(10). Robert Fenwick

Parchment   11mm.
28(e)   16 August 1817
Deed of covenant to produce title deeds relating to properties described in No. 28(a) between:
(1). George Mowbray
(2). William Hustler, John Hunter, and William Bell

Parchment   1m.
29   10 December 1817
(Copy) order of Lord Chancellor Eldon for discharging William Hustler from being an assignee of the estate and effects of John Goodchild, senior, John Jackson, William Jackson, John Goodchild, junior, James Jackson and Thomas Jones, senior, bankrupts.
Paper   3ff.
30   1818
Draft lease of wayleave over land at Ford for 42 years between:
(1). George Fenwick
(2). William Batson, Thomas Hopper, Bernard Ogden, William Hustler, and Michael Longridge

Paper   23ff.
31(a)   7 May 1818
Lease for one year of properties described in No. 28(a):
(1). John Hunter and William Bell (assignees of Goodchilds, Jacksons and Co. bankrupts)
(2). George Fenwick

Parchment   1m.
31(b)   8 May 1818
Release of properties in 31(a):
(1). John Hunter and William Bell
(2). George Fenwick
(3). Thomas Fenwick

Parchment   5mm.
32   19 January 1819
Copy of resolutions passed at a meeting of the creditors who has proved their debts under a Commission of Bankruptcy awarded against Goodchilds, Jacksons and Co., and of creditors who had proved their debts under the said Commission against the separate estates of John Goodchild, senior, and John Goodchild, junior.
Paper   2ff.
33(a) and (b)   18 June 1819
Copies of two surrenders of lands in the North Moor and defeasance:
(1). John Hunter and William Bell (assignees of Goodchilds, Jacksons and Co., bankrupts), John Goodchild, junior, Elizabeth his wife, and John Carr
(2). Addison Fenwick and Robert Fenwick

Parchment   1m. each
33(c)   18 June 1819
Deed of covenants re the premises comprised in No. 33(a) and (b):
(1). John Hunter and William Bell (as above)
(2). John Goodchild, junior, and Elizabeth his wife
(3). John Carr and Joseph Simpson
(4). George Fenwick
(5). Addision Fenwick and Robert Fenwick

Parchment   3mm.
34   8 June 1834
Certified copy of release and appointment of six parcels of land at Ford between:
(1). George Fenwick
(2). Thomas Fenwick
(3). Addison Fenwick

Paper   6ff.
35   1825
Draft will of George Fenwick, junior.
Paper   5ff.
36   18 January 1826
Deed of covenants concerning the capital messuage or Manor house at Ford and certain freehold lands there, and also the copyhold lands of George Fenwick, junior, deceased, held of the Manors of Chester and Houghton, between:
(1). Revd. John Thomas Fenwick
(2). Thomas Fenwick, Addison Fenwick, Ralph Fenwick and Robert Fenwick.

Parchment   1m.
37(a)   3 August 1827
Lease for one year of the capital messuage or mansion house at Ford and other lands there, as in Nos. 31(a) and (b):
(1). Revd. John Thomas Fenwick and Thomas Fenwick
(2). Abraham Story and John Ward

Parchment   1m.
37(b)   4 August 1827
Release of properties comprised in No. 37(a) and covenant to surrender certain copyhold lands in the Manors of Chester and Houghton:
(1). Revd. John Thomas Fenwick
(2). Thomas Fenwick, Addison Fenwick, Ralph Fenwick, Robert Fenwick
(3). Abraham Story and John Ward

Parchment   5mm.
38   8 November 1838
Fire Insurance Policy for £800 on Ford North Farm House, the farm buildings nearby, and a thrashing machine:
(1). Robert Fenwick
(2). The Society of the Newcastle upon Tyne Fire Office

Paper   1f.
39(a)   July 1849
Copy award of Christopher Paver re lands in the township of Ford between:
(1). Robert Fenwick, junior, Thomas Fenwick, Robert Fenwick, senior and Henry Fenwick
(representatives of George Fenwick, deceased)
(2). The York, Newcastle and Berwick Railway Co.

Paper   2ff.
39(b)   24 July 1849
Copy award of Christopher Paver re lands in the Parish and township of Bishopwearmouth between:
(1). Robert Fenwick
(2). The York, Newcastle and Berwick Railway Co.

Paper   2ff.
40   17 November 1849
Fire Insurance Policy for £1,000 on the mansion house at High Ford, near Bishopwearmouth, and the offices, stables, and coach houses behind it:
(1). Robert Fenwick
(2). The Society of the Newcastle upon Tyne Fire Office

Paper   1f.
41   30 August 1855
Agreement for a lease of Ford South Farm between:
(1). Robert Fenwick and Henry Fenwick (for themselves and the other proprietors of the Ford estate)
(2). Richard Hopps and James Hopps

Paper   2ff.