Chester Deanery Manorial Records
Introduction
The descent of the manor of Chester Deanery.
Contents
Arrangement
Related material (internal)
Related material (elsewhere)
Bibliography

Catalogue

Reference code: GB-0033-BRA-1272
Title: Chester Deanery Manorial Records
Dates of creation: 1560-1930
Extent: 3 boxes
Held by: Durham University Library, Archives and Special Collections
Origination: working documents of the manor of Chester Deanery, the estates of the Collegiate Church of Chester-le-Street, Co. Durham.
Language: English

The descent of the manor of Chester Deanery.

After the dissolution of the monasteries, the manor of Chester-le-Street Deanery came into royal hands. In 1608 it was given in trust to the Hedworth family by James I. It descended thus:
Long John Hedworth, buried 26 January 1609/10.
Richard Hedworth (had livery of the manor, 1614.
Richard Hedworth, d.1680
Ralph Hedworth, d.1683
Ralph Hedworth, d.1705
John Hedworth, d.1747
who had two daughters, who were co-parceners of his estate.
Elianor, the elder, married Sir Richard Hilton [who later changed his name to Musgrave], and their daughter Elianor married William Joliffe (M.P. for Petersfield, Hants.), having a son Hylton Joliffe, who in turn had a son Charles Joliffe.
Elizabeth, John Hedworth's other daughter, married Sir Ralph Milbanke. Their son Ralph, who changed his surname to Noel as a condition of inheritance of that family's estates, had a daughter Anne Isabella (who married the poet, Lord Byron). In default of male offspring, the manor was re-united.

Contents

This collection provides a picture of the workings of the manor court from 1560-1930. There are six court books with indices and 14 bundles of related papers, one of which relates to wayleave over Waldridge Fell, Chester-le-Street and to property in the Bishop of Durham's manor of Chester-le-Street also held by the lord of the manor of Chester Deanery.
It divides into two sections, the first consisting of six Court Books and the second of 14 files or bundles.
Court Books:
The first four Court Books, marked A - D and covering the years 1560-1790, constitute one parchment series with the folios numbered continuously from 1 to 170. An index to these books was deposited separately (Small Gifts and Deposits No. 2) and is now kept together with them. The series of Court Books is continued by Books E (1790-1873) and F (1873-1930), both of which are indexed.
Files and Bundles:
Most of the files contain material relating to copyhold transactions, and much of it is enrolled in the Court Books. In File G, however, (No. 3) there are also a number of documents relating to court procedure in the 17th century. The last bundle (Nos. 13/1-6) consists of deeds, 1843-1880, relating to Waldridge Fell and property in the manor of Chester which formed part of the estate of Charles Jolliffe, lord of the manor of Chester Deanery.

Accession details

British Records Association deposit number 1272, deposited through them in 1963 by Messrs Withers, Nicholl, Manisty &Co., 20 Essex Street, Strand, London WC2, on permanent loan.

Arrangement

Court Books
A: 1560-1674.
B:1674-1721.
C: 1721-51
D: 1752-90.
Index to books A-D [not part of BRA Deposit, see below ]
E:1790-1873
F: 1873-1930.
Index to books E and F.
Files and Bundles
1. Bundle containing two items:
1/1 File labelled D: records of the court, 1560-1595.
Mostly enrolled in Book A.
1/2 Book labelled E: Records of the court, 1581-1642, and partial index to Book A.
Mostly enrolled in Book A. (Originally a Court Book superseded by Book A ?)
2. File labelled F: Copyhold transactions and other records of the court, 1595-1661.
Mostly enrolled in Book A.
3. File labelled G: Miscellaneous documents relating to court procedure in the seventeenth century (not enrolled), copyhold transactions and other records of the court, mainly for 1661.
(Mostly enrolled in Book A.)
4. File labelled I: Copyhold transactions and other records of the court, 1721-1746.
Mostly enrolled in Book C.
5. File labelled K: Copyhold transactions and other records of the court, 1749-1763.
Mostly enrolled in Books C and D.
6. File: Copyhold transactions and other records of the court, 1766-1790.
Mostly enrolled in Book D.
7. File: Copyhold transactions and other records of the court, 1790-1849.
Mostly enrolled in Book E.
8. File (B.R.A. No. 1.): Copyhold transactions, 1854-1878.
Enrolled in Books E and F
9. File (B.R.A. no. 3): Copyhold transactions, 1879-1896.
Mostly enrolled in Book F.
10. File (B.R.A. no. 2): Appointments of Deputy Stewards, 1854-1921.
11. File (B.R.A. no. 4): Copyhold transactions and other documents, 1897-1925.
Mostly enrolled in Book F.
12. Bundle: Compensation Agreements, 1926-1935.
Agreements to 1933 enrolled in Book F.
13/1-6. Deeds, 1843-1880 Relating to Waldridge Fell, and property in the manor of Chester, the estate of Charles Jolliffe (lord of the manor of Chester Deanery).


Related material (internal)

Small Gifts and Deposits SGD/2. Index to Court Books A - D.
Begun by Ralph Gowland, steward of the Manor of Chester Deanery, 26 March 1686. (cf. items 1/2, 3/9 and 3/18).
Parchment cover: fragment from a 15th century liturgical manuscript, part of the Order of Baptism (?).
Paper, 24ff.
[This item is not part of the collection deposited through the B.R.A. but was deposited separately and recorded as part of the Small Gifts and Deposits collection. It is now kept with the Chester Deanery collection, with the Court Books]

Related material (elsewhere)

Durham Cathedral Library Longstaffe 8/8. - Alphabet Book
(Copy held by Archives and Special Collections).
This alphabet is a copy, with expansions and clarifications, of SGD/2 and has the names in the last two court books added.

Bibliography

R. Surtees History of Durham, v.ii, p.151ff.

Catalogue

Court Books
Court Book A   1560-1674
Language:  Latin, except for English 1651-1660
Court book for the manor of Chester Deanery. “Liber finium ingrossat' decanat' de Chester” 1560-1674
(ff.1-57).
ff.1-13 are not a contemporary record, but were written up c.1599, see reference at foot of f.4 to the "old stiched book".
Sessions of the court: "Curia illustrissime in Christo principis et domine nostre domine Elizabethe dei gratia … regine…".
Steward: Christopher Chaytor.
f.1. 12 December 3 Eliz. (1560)
f.2. 19 June 3 Eliz. (1561)
12 March 4 Eliz. (1562)
f.3. 11 May 5 Eliz. (1563)
f.3v. 30 January 7 Eliz. (1565)
f.4v. 19 July 7 Eliz. (1565)
f.5. 4 May 10 Eliz. (1568)
4 November 9 Eliz. (1567)
f.6. 29 April 14 Eliz. (1572)
f.6v. 12 September 11 Eliz. (1569)
f.7. 15 April 11 Eliz. (1569)
12 July 18 Eliz. (1576)
f.8. 4 December 21 Eliz. (1578)
f.9. 12 April 23 Eliz. (1581)
f.9v. 6 November 24 Eliz. (1582)
f.10v. 5 June 30 Eliz. (1588)
f.12. 13 April 32 Eliz. (1590)
f.13. 1 June 33 Eliz. (1591)
Steward: Thomas Chaytor.
f.13v. 29 April 37 Eliz. (1595)
f.14. 25 September 41 Eliz. (1599)
f.15v. 3 February 45 Eliz. (1603)
"Curia illustrissimi in Christo principis et domini nostri Jacobi dei gratia … regis …":
Steward: Thomas Chaytor.
f.17. 24 January 2 Jas. I ( 1605)
Steward: Christopher Skepper.
f.17v. 17 March 5 Jas. I (1608)
f.18v. 19 July 6 Jas. I (1608)
9 May 9 Jas. I (1611)
Steward: Thomas Chaytor
f.19. 25 June 10 Jas. I (1612)
f.20. 16 July 10 Jas. I (1612)
Steward: Christopher Skepper
f.20v. 30 September 12 Jas. I (1614)
[f.21 missing]
Steward: Thomas Chaytor
f.22v. 22 June 13 Jas. I (1615)
f.23. 12 September 14 Jas. I (1616)
"Curia firmariorum decanatus de Chester …"
Steward: Christopher Skepper
f.23v. 8 March 16 Jas. I (1619)
"Curia Thome Liddell …"
Steward: Christopher Skepper
f.24v. 15 May 19 Jas. I (1621)
f.25. 6 Nov. 19 Jas. I (1621)
f.25v. 27 June 21 Jas. I (1623)
Steward: George Clerk.
f.26v. 9 June 1 Chas. I (1625)
"Curia Galfridi Walker …"
Steward: George Clerk.
f.27v. 16 October 3 Chas. I (1627)
"Curia Radulphi Hedworth gent…"
Steward: George Clerk.
f.28. 19 October 6 Chas. I (1630)
f.29. 23 October 8 Chas. I (1632)
f.30v. 3 January 8 Chas I (1633)
f.31v. 15 April 13 Chas. I (1637)
f.33. 13 February 14 Chas. I (1639)
f.34v. 20 June 15 Chas. I (1639)
f.35. 30 June 18 Chas. I (1642)
6 October 18 Chas I (1642)
f.36. 29 November 20 Chas. I (1644)
f.37. 2 July 21 Chas. I (1645)
"Curia Richardi Hedworth gent…"
Steward: George Clerk.
f.37v. 21 December 23 Chas. I (1647)
f.38v. 29 June 24 Chas. I (1648)
f.39v. 8 February 1648
f.40. 14 May 1649
f.40v. 23 May 1650
f.41v. 28 October 1651
f.42. 25 November 1651
"The Court of Rauffe Hedworth gent …
Steward: George Clerk.
f.42v. 6 February 1651/52
f.43 18 November 1652
f.43v. 10 May 1653
Steward: Robert Clerk.
f.44. 13 December 1653
No steward mentioned.
f.44v. 24 October 1654
Steward: Robert Clerk.
f.46 9 February 1657/1658
f.47v. 28 September 1658
f.48. 8 December 1659
f.48v. 21 September 1660
f.49 25 February (1661?)
f.50. 12 September 13 Chas. II (1661)
f.50v. 28 November 13 Chas. II (1661)
12 December 13 Chas. II (1661)
f.51v. 21 April 1662
20 October 1662
Steward: Cuthbert Hawdon
f.52. 3 March 20 Chas. II (1668)
f.53. 20 December 20 Chas. II (1668)
f.53v. 22 February 22 Chas. II (1670)
f.54. 17 November 22 Chas. II (1670)
f.55. 20 December 23 Chas. II (1671)
f.55v. 23 April 24 Chas. II (1672)
f.56v. 15 April 25 Chas. II (1673)
22 July 25 Chas. II (1673)
f.57v. 25 May 26 Chas. II (1674)

Parchment    57ff.
Digitised material for Chester Deanery Manorial Records: Court Book A, 1560-1674
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
Court Book B   1674-1721
Court book for the manor of Chester Deanery for 1674-1721
(ff.58-97) Sessions of the court:
"Curia Radulphi Hedworth …"
Steward: Cuthbert Hawdon
f.58a. 4 June 27 Chas. II (1675)
f.59. 24 October 29 Chas. II (1677)
f.59v. 25 May 32 Chas. II (1680)
f.60v. 20 April 33 Chas. II (1681)
f.61. 9 August 33 Chas. II (1681)
f.61v. 15 December 33 Chas. II (1681)
Steward: Ralph Hedworth junior
f.63. 16 May 34 Chas. II (1682)
No steward mentioned.
f.63v. 15 April 1684
Steward: Ralph Gowland.
f.64v. 20 April 1686
f.65. 28 October 1686
f.65v. 31 May 1687
f.66. Memorandum of fees due to the Steward and Bailiff of the manor.
f.66v. 13 November 1688
f.67. 12 November 1689
f.67v. 9 October 1690
f.68v. 29 June 1692
f.69. 7 May 1694
f.70. 10 September 1695
f.71. 3 December 1697
f.72. 17 May 1698
f.72v. 9 May 1699
f.74. 10 December 1700
f.74v. 2 June 1703
f.75. Memorandum relating to the charges for the court dinner.
"Curia Johannis Hedworth …"
Steward: Ralph Gowland.
f.75v. 18 September 1705
f.76v. 30 September 1707
f.78. 9 June 1713
f.80v. 27 Apri1 1716
Steward: Ralph Gowland.
Deputy: Ralph Gowland junior.
f.84. 28 July 1719
f.90. 5 June 1721

Parchment    37ff.
Digitised material for Chester Deanery Manorial Records: Court Book B, 1674-1721
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
Court Book C   1721-1751
Court book for the manor of Chester Deanery for 1721-1751
(ff.101-111): Sessions of the court:
"Curia Johannis Hedworth …"
Steward: Ralph Gowland.
Deputy: Ralph Gowland junior.
f.101. 8 December 1726
f.104v. 30 September 1728
29 September 1729
f.105. 29 September 1730
29 September 1732
"Court of John Hedworth Esq"
f.105v. 29 September 1733
29 September 1737
f.108. 29 September 1744
f.109. 29 September 1746
"The Court of Sir Ralph Milbank and Sir Richard Hilton Baronets …"
Steward: John Fawcett the younger.
f.110. 29 September 1749
f.111. 30 September 1751

Parchment    10ff.
Digitised material for Chester Deanery Manorial Records: Court Book C, 1721-1751
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
Court Book D   1752-1790
Language:  The record is kept in Latin until 1650 (f.40v.), in English between 1651 and 1660 (f.48v), and then in Latin again from 1661 (f.49).
Court book for the manor of Chester Deanery for 1752-1790
(ff.112-170): Sessions of the court:
"The Court of Sir Ralph Milbank Baronet and Dame Elianor Hylton …"
Steward: Christopher Johnson.
f.119. 10 October 1760
f.129. 10 October 1763
"The Court of Sir Ralph Milbanke Baronet …"
Steward: Christopher Johnson.
f.133. 10 October 1766
f.148. 10 October 1769
ff.151 to end. Transactions out of court 10 May 1770 - 9 October 1790

Parchment    34ff.
Digitised material for Chester Deanery Manorial Records: Court Book D, 1752-1790
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs

SGD/2. Index to Court Books A - D. (see below)
Court Book E   1790-1873
Court book for the manor of Chester Deanery for 1790-1873.
Index of Names.
Sessions of the court:
"The Court Leet and Court Baron of Ralph Milbanke and William Jolliffe Esquires …"
Steward: Christopher Johnson.
p.1. 11 October 1790
p.17. 10 October 1793
p.44. 10 October 1796
"The Court Leet and Court Baron of Sir Ralph Noel (lately called Sir Ralph Milbanke) and Hylton Jolliffe …"
Steward: Richard Scruton.
p.89. 18 May 1818
"The Court Leet and Court Baron of Hylton Jolliffe Esq …"
Steward: Walter Scruton.
p.125. 26 October 1829
"The Court Leet and Court Baron of Charles Joliffe Esq. and Lady Isabella Noel Byron …
Steward: Walter Scruton.
p.146. 11 October 1849

Paper    6 plus 240pp.
Digitised material for Chester Deanery Manorial Records: Court Book E, 1790-1873
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
p.210
Copy of Appointment, 5 April 1871, by Mary Joliffe, widow and guardian of the infant children of Charles Joliffe, William Thompson and John Lyon, trustees of the will of the said Charles Joliffe, of John Booth the Younger of the city of Durham, gent. as Steward of the manor of Chester Deanery.
p.212   1 March 1871
Enrolment of Conveyance by John Sowerby of Shipcote near Gateshead in the county of Durham gent., Joseph Willis Swinburne of Gateshead, gent. and others to the North Eastern Railway Company of lands in the township and parish of Chester-le-Street.
Purchase price: £781. 5s. 0d.
Enclosed at f.19   Saturday, 17 September 1825
Copy of the Newcastle Courant.
Enclosed at f.179   24 March 1880
Letter from L. Dinning concerning the identification of property in Chester-le-Street purchased by George Wood from one Walker in 1802.
Paper    2ff.
Court Book F   1873-1930
Court book for the manor of Chester Deanery for 1873-1930.
Index of Names.
Sessions of the court:
"The Court Leet and Court Baron of John Lyon Esq., William Thompson Esq., and Mary Joliffe …"
Steward: John Booth.
f.24v. 4 September 1878
f.34. List of Boundary Stones of the Manor of Chester Deanery, set up in 1829.
"The Court Leet and Court Baron of Charles Hylton Jolliffe Esq …"
Steward: John Booth.
f.36. 24 June 1879
f.98v. 18 September 1894
f.135. 11 October 1906
f.179. 17 May 1923
Public Notices of all the above courts are inserted at ff.25, 36, 99, 135 and 179.
Compensation Agreements ff.191 - end.
Oil cloth or waxed paper plans are inserted at ff. 6, 13, 17 (N.E. Railway Team Valley Extension), 20, 21 (Waldridge Colliery), 67, 70 (Manor of Chester Deanery, April 1886), 75, 76, 94, 111 and 111v. (Plans of boundary stones?), 121, 121v., 122, 122v., 140, 143v., 152, 153, 194 (two plans ).
Other plans: ff. 50v., 133v., 156, 158, 159, 162v., 169, 169v., 170v., 171, 174v., 176v., 177, 178v., 185v., 188v. (Part of Team Valley Branch Railway), 194v., 195v., 199, 211.
Among private deeds enrolled in Book F are:
Paper    7 plus 227ff.
Digitised material for Chester Deanery Manor Court Book F
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
f.16v   21 December 1876
Enrolment of Conveyance, by George Frederick D'Arcy, Earl of Durham, Henry Thomas Morton of Biddick Hall in the county of Durham Esq., and Frances Leveson Gower Ward of Cheltenham in the county of Gloucester, spinster, to the North Eastern Railway Company of lands specified in “The North Eastern Railway Company's (Team Valley Extension) Act 1862” viz. lands in the townships of Birtley, Harraton, Chester-le-Street and Ravensworth, and the manor of Chester; and copyhold property held of the manor of Chester Deanery.
Purchase price: £3,953.
f.156v   17 November 1914
Enrolment of Conveyance for building purposes, by Alexander John Fife-Cookson of Langton Hall, Northallerton, Yorks. captain retd., and Harry Aubone Fife-Cookson of Lower Farm, Bagber, Sturminster Newton, Dorsetshire, Esq. to Chester-le-Street Urban District Council of fields near Chester-le-Street and copyhold property held of the manor of Chester Deanery.
Purchase price: £2,000.
At f.59   17 December 1919
Affidavit, of Samuel Shepherd, Secretary of the Team Valley Permanent Building Society, that monies due to the society under an Indenture and a Surrender of 8 May 1885 have been paid.
Signed.
Paper    1f.
At f.71v   24 April 1917
Affidavit of Samuel Shepherd (see above) that monies due to the Team Valley Permanent Building Society under a Surrender of 1 June 1886 have been paid.
Signed.
Paper    1f.
At f.99
(a) Minutes relating to properties of the Shipperdson Trustees.
(b)List of copyholders in and around Chester-le-Street.
(c) and (d): Two private notices to copyholders of the manor court, 18 September 1894.

Paper    (a) and (b), 1f.: (c) and (d), 2ff. each.
At f.113
Envelope with minutes relating to various properties.
At f.119   14 November 1929
Notice to copyholders giving a scale of terms for the extinction of manorial incidents in respect of small house properties.
Paper    1f.
At f.142   9 March 1918
Affidavit of William Sutton, Secretary of the Percy Building Society, that monies due to the society under an Indenture of 6 May 1909 have been paid.
Signed.
Paper    1f.
At f.144   31 October 1918
Affidavit of Samuel Shepherd, secretary of the Team Valley Permanent Building Society, that all monies due to the Society under a Surrender of 29 September 1910 have been paid.
Signed.
Paper    1f.
At f.147   31 May 1923
Letter from E.J. Pearce, solicitor, to J.B. Lazenby concerning the property of William Sugden, deceased, in Prospect Street in the manor of Chester Deanery.
Paper    1f.
At f.160   9 March 1933
Letter from J. Turnbull, solicitor, to J.B. Lazenby concerning property in Prospect Street, Chester-le-Street.
Paper    1f.
At f.165   28 June 1926
Affidavit of John Pringle, secretary of the Chester-le-Street Co-operative and Industrial Society Ltd., that monies due to the Society under a Surrender of 20 March 1919 have been paid.
Signed.
Paper    1f.
At f.171
Notice to copyholders. See above at f.119.
Paper    1f.
At f.172   13 Feb. 1923
Affidavit of Samuel Shepherd, secretary of the Team Valley Permanent Building Society, that monies due to the society under a Surrender of 10 July 1921 have been paid.
Signed.
Paper    1f.
Court Book [G]
Index to Court books E and F for the manor of Chester Deanery.
Paper    12ff.
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
Files and Bundles
1
Bundle containing two items:
1/1
File labelled D: records of the court, 1560-1595.
Lists of freeholders, tenants by fine, and residents in Chester, tenants by fine in Waldridge, and jurors for each session; proclamations, presentments, ordinances and copyhold transactions.
The above records, except for the lists of tenants and the Power of Attorney, are enrolled in Book A, ff. 1-14.
Inserted:
Paper, with parchment cover.    20ff.
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
1/1/3   21 December 4 Eliz. I (1561)
Power of Attorney from John, Lord Lumley, to John Hudson to acknowledge a fine for his lands in the Deanery and to surrender one cottage, valued at 8s. 0d., to Richard Wardehaugh of Chester.
Signed and sealed.
Paper    2ff.
1/2
Book labelled E: records of the court, 1581-1642.
Lists of jurors for each session, proclamations, presentments, ordinances, pleas of debt (from 1621- ) and copyhold transactions.
Memorandum, entered among business for the session 25 September 41. Eliz. (1599), of a decision that copies of fines should be engrossed on parchment instead of being entered in a paper book, and that 6d. should be paid to the clerk of the court for this purpose in addition to the customary fee of 10s. 0d. for each fine.
Memorandum, entered among business for the session 16 July 10 Jas. I (1612), that the court was held at the private request and cost of one Richard Bell.
The above records except for the memorandum of 16 July 1612 are enrolled in Book A, ff. 9-35.
At the end:
Index to "the parchment book". An index of names for ff. 1-17 of Book A.
Parchment Cover: Part of lease for 21 years, 16 Eliz. I, by (Thomas Herreson?) of the city of Durham, singing man, to Mathewe Yonger of the city of Durham, fullner, of three burgages and four gardens in Framwelgate in the city of Durham, at a rent of 12s. 0d.
Paper, with parchment cover.    49ff.
Index terms
Chester Deanery Manor (Chester-le-Street, England). Manorial Court
Manorial courts -- England -- Chester-le-Street
Records and briefs
2
File labelled F: File of documents relating to proceedings in the manor court, 1595-1661 (with some copies of Admittances of earlier dates):
2/a   23 September 1599
Letter to Mr. (Thomas?) Chaitor asking him to be present at a meeting with Mr. Tailbois and Mr. Dethick at Hartlepoole about a Commission of the writer's brother against one Browne.
Signature missing.
Originally torn, folded and tied with leather thong for a knot at the beginning of the file.
Paper    1f. torn in half.
2/1   12 July 18 Eliz. (1576)
Copy of Admittance of John Lodge to land in Walrage. Enrolled in Book A, f.7v.
Parchment    1m.
2/2   19 April 1595
Instructions from Thomas Chaytor, steward, to George Laydley, bailiff, to give notice of a court to be held Tuesday, 29 April at 9.0 a.m.
Paper    1f.
2/3
Notes relating to presentments in the manor court, 29 April 1595. Entered in document 1/2, but not Book A.
Paper    1f.
2/4   5 June 30 Eliz. (1587)
Copy of Admittance of Elizabeth, wife of Robert Frissell, to land in the manor of Chester Deanery. Enrolled in Book A, f.11v.
Parchment    1m.
2/5   4 December 21 Eliz. (1578)
Copy of Admittance of John Currowe junior to land in Walridge. Enrolled in Book A, f.9.
Parchment    1m.
2/6   5 June 30 Eliz. (1587)
Copy of Admittance of John Currowe junior to land in Walridge. Enrolled in Book A, f.11.
Parchment    1m.
2/7   25 September 1599
Admittance of Christofer Sk[epper] to land in Tanfield. Enrolled in Book A, f.15v.
Paper    1f.
2/8
Notes relating to business of the manor court, 25 September 1599. Enrolled in Book A, ff. 14 and 15v.
Paper    1f. torn in half.
2/9-12
Notes relating to presentments, and records of copyhold transactions in the manor court, 3 February 45 Eliz. (1603). Enrolled in Book A, f.16 and 16v.
Paper    1f. each.
2/13   14 January 1602/3
Instructions from Thomas Chaitor, steward, to George Ladley, bailiff, to give notice of a court leet with view of frankpledge to be he1d 3 February next, and to inform all tenants (copyhold, leasehold and tenants at will) that they should bring evidence of their title to their lands for inspection by the court.
Paper    1f.
2/14   31 March 2 James I (1604)
Bond of Edward Punchon, husbandman, to George Anderson of Birtley, yeoman, for £28; conditioned for the surrender by Edward Punchon to the use of George Anderson, at the next court of the manor of Chester Deanery, of three acres of copyhold land in Chester sold to George Anderson for £80.
Mark of Edward Punchon. Sealed.
Paper    2ff.
2/15   30 July 44 Eliz. (1602)
Lease by Edward Punshon of Shinckley, in the county of Durham, husbandman, to Leonard Somerside of Chester in the Street of his half Kirkeland in the fields of Chester, for seven years at a rent of 1d. if demanded.
Mark of Edward Punshon. Sealed.
Paper    1f.
2/16 and 17
Records of an Admittance, 24 January 1604/5, of George Anderson of Birtley to land in Chester, and of a lease of the said land by George Anderson to Leonard Somerside. Enrolled in Book A, f.17.
Paper    1f. each.
2/18   25 September 41 Eliz. (1599)
Copy of Admittance of Thomas Maddison to a cottage in Chester.
verso. Memorandum of Admittance, 24 January 1604/5, of Elizabeth, widow of Thomas Maddison. Enrolled in Book A, f. 14v and f. 17v.
Parchment    1m.
2/19-23
List of jurors and records of copyhold transactions in the manor court, 24 Jan. 1604/5, (viz.):
Admittances of George Simpson, William Wailes, James Wilson, Elenora Wattson. Enrolled in Book A, ff. 17 and 17v.
Paper    1f. each.
2/24   5 March 5 James I (1608)
Memorandum of lease, out of court at Durham, by John Hall and his wife Jane to Thomas Browne of land in Tanfield, for 20 years at a rent of £3. 16s. 0d.
Enrolled in Book A, f.18v.
Paper    1f.
2/25-29
Records of copyhold transactions in the manor court, 17 March 1607/8 (viz.):
Admittances of John Cooke, William Punchon, Robert Smith, Richard Clark and Thomas Silvertop. Enrolled in Book A, f .18.
Paper    1f. each.
2/30
Presentments in the manor court, 17 March 1607/8. Enrolled in Book A, f.17v.
Paper    1f.
2/31   [19 July 6 James I 1608]
Admittance of Ann Atkinson to land in Tanfield. Enrolled in Book A, f.18v.
Paper    1f.
2/32
Record of suits to the manor court, 19 July 1608. Not entered in either Book A or document 1/2.
Paper    1f.
2/33-34
Records of copyhold transactions in the manor court, 9 May (1611), (viz.):
Admittances of Cicillia Gibson and Thomas Silvertop. Enrolled in Book A, f.19.
Paper    1f. each.
2/35
Memorandum of presentments, undated (not in 1/2, 1581-1642) [c.1611].
verso. Prayer, with signature of Clement Barnes written twice.
Paper    1f.
2/36   2 October 9 James I (1611)
Memorandum of lease, out of court at Durham , by Robert Frissell to Robert Hallman of a messuage, for 21 years at a rent of 2d. Enrolled in Book A, f.19v.
Paper    1f.
2/37
Record of copyhold transactions in the manor court, 25 June 1612, (viz.):
Admittance of Thomas Turner, Lease by Thomas Lodge, Admittance of William Cooke. Enrolled in Book A, f.19v.
Paper    1f.
2/38-40
Records of copyhold transactions in the manor court, 25 June 1612, (viz.):
Admittances of John Watson, Margaret, wife of William Cooke, and Michael Johnson. Enrolled in Book A, f.19v.
Paper    1f. each.
2/41
Record of presentments in the manor court, 25 June 1612. Entered in document 1/2, but not Book A.
Paper    1f.
2/42   16 July 1612
Admittance of Robert Frissell. Enrolled in Book A, f.20.
Paper    1f.
2/43
Presentments in the manor court, 30 September 1614 :
a petition by the jury that the court of 16 July 10 Jas. I (1612) should be considered illegal as it was held without the consent of John Hedworth Esq., now deceased, and the copyholders of the Deanery. (This is the court held at the private request of Richard Bell. See document 1/2.) Not entered in Book A, or document 1/2.
Paper    2ff.
2/44-47
Records of copyhold transactions in the manor court, 22 June 1615, (viz.):
Admittances of Thomas Smith, John Hareson, John Watson, and Charles Fletcher. Enrolled in Book A, ff.22v-23.
Paper    1f. each.
2/48
Presentments in the manor court, (22) June 1615. Enrolled in Book A, f.22v.
Paper    1f.
2/49-51
Records of presentments and copyhold transactions in the manor court, 12 September 1616, (viz.):
Admittances of John Emerson, and Mary Smith. Enrolled in Book A, ff.23-23v.
Paper    1f. each.
2/52-59
Records of presentments and copyhold transactions in the manor court, 18 March 1618, (viz.):
Admittances of Gay and Margaret Bainbrig, Richard Clarke, Lease by Richard Clarke, Admittances of William Smith, Richard Anderson, Nicholas Malland, Ralph Baith, William Cooke and Roger Haswell. Enrolled in Book A, ff.23v.
Paper    1f. each.
2/60-62
Records of presentments and copyhold transactions in the manor court, 15 May 1621, (viz.):
Admittances of Jane Punshon and Thomas Hedley. Enrolled in Book A, f.24v.
Paper    1f. each.
2/63   15 May 1621
Bill for 19 dinners, wine and music; sent to Christoffer Skypper, steward of the manor (by Thomas Smythe?).
Paper    1f.
2/64 and 65
Presentments and record of Admittance of Thomas Atkinson in the manor court, 6 November 1621. Enrolled in Book A, f.25.
Paper    1f. each.
2/66-72
Notes relating to the business of the manor court, 27 June 1623, including note of cost of juror's dinners; a record of copyhold transactions (viz.):
Admittances of Richard Sharper, Ralph Haswell, Brian Robinson, Thomas Smith, Katherine Clerk and Lease by Katherine Clerke, Copyhold transactions only, enrolled in Book A, ff.26-26v.
Paper    1f. each.
2/73-75
Record of presentments and suits to the manor court, 27 June 1623. Enrolled in Book A, f.25v.-26.
Paper    1f. each.
2/76
List of jurors and record of suits to the manor court, (9 June) 1625. Enrolled in Book A, f.26v.
Paper    1f.
2/77
Presentments in the manor court, 9 June 1625. Enrolled in Book A, f.26v.
Paper    1f.
2/78-83   9 June 1625
Admittances of Henry Mathewe, Thomas Postgate, John Maddison, William Morley, Margaret wife of Richard Anderson, and Elizabeth Maland. Enrolled in Book A, f.27.
Paper    1f. each.
2/84
Presentments in the manor court (16 October 3 Chas I 1627). Enrolled in Book A, f.27v.
Paper    1f.
2/85-88   16 October 1627
Admittances of Leonard Hedley, Ralph Morley, Ann Wilkinson, and Ann Bainbrigg. Enrolled in Book A, f.27v.
Paper    1f. each.
2/89-91
Memoranda of copyhold transactions out of court at Durham, (viz.): Admittance of Jane Kendall and Lease by Thomas and Jane Kendall 19 July 4 Chas I (1628), and Lease by John Atkinson 4 June 6 Chas. I (1630). Enrolled in Book A, f.28v.
Paper    1f. each.
2/92-94   19 October 1630
Admittances of John Watson junior, Richard Sharper, and John Harrison. Enrolled in Book A, f.28v.
Paper    1f. each.
2/95-97
Records of suits and presentments in the manor court, 19 October 1630. Presentments only enrolled in Book A, f.28.
Paper    1f. each.
2/98-99
List of jurors and presentments in the manor court, 23 October 1632. Enrolled in Book A, f.29.
Paper    1f. each.
2/100-103   15 April 7 Chas. I (1631)
Memoranda of Admittances out of court at Durham of Arthur Smyth and Robert Silvertopp. Enrolled in Book A, f.29.
Paper    1f. each.
2/104 and 105   1 December 7 Chas. I (1631)
Memoranda of Admittances out of court at Chester, of Robert Silver. Enrolled in Book A, f.29v.
Paper    1f. each.
2/106 and 107   22 December 7 Chas. I (1631)
Memoranda of Admittances out of court at Chester, of Ralph Wilson, and William Wailes. Enrolled in Book A, f.29v.
Paper    1f. each.
2/108   29 December 7 Chas. I (1631)
Memorandum of Admittance, out of court at Chester, of Robert Hunt. Enrolled in Book A, f.29v.
Paper    1f.
2/109-111   7 February 7 Chas. I (1632)
Memoranda of copyhold transactions out of court at Chester, (viz.):
Admittances of Charles Fletcher, and William Waugh, and Lease by William Waugh, John and Margaret Sanderson. Enrolled in Book A, ff.29v.-30.
Paper    1f. each.
2/112   29 June 8 Chas. I (1632)
Memorandum of Admittance out of court at Chester, of Richard Hedworth, George Gray and George Lilburne. Enrolled in Book A, f.30.
Paper    1f.
2/113   25 July 8 Chas. I (1632)
Memorandum of Admittance out of court at Chester, of Elizabeth Bainbrigg. Enrolled in Book A, f.30.
Paper    1f.
2/114-118   23 October 1632
Records of copyhold transactions in the manor court, (viz.):
Admittances of John Marley, Thomas Turner, Edward Joplyn, Alexander Turner, John Turner and Lease by John Turner. Enrolled in Book A, ff. 30 and 30v.
Paper    1f. each.
2/119
Presentments in the manor court, (3 January 8 Chas. I (1633)). Enrolled in Book A, f.30v.
Paper    1f.
2/120   3 November 8 Chas. I (1632)
Memorandum of Admittance out of court at Chester, of Robert Hunt. Enrolled in Book A, f.31v.
Paper    1f.
2/121-129   3 January 1632
Admittances in the manor court,of Elizabeth Somerside, Ann Harrison, Elizabeth Ayton and Sibilla Smith. Enrolled in Book A, f.31-31v.
Paper    1f. each.
2/130-132
List of jurors, presentments and suits in the manor court, 25 April 1637. Enrolled in Book A, f.31v.
Paper    1f. each.
2/133-139
Memoranda of Admittances, out of court at Chester, of: Richard Shorte, 28 March 11 Chas. I (1635) ; John Maland, 14 November 11 Chas. I (1635) ; Richard Anderson, 24 May 12 Chas. I (1636) ; Richard Hedworth, 10 August 12 Chas. I (1636), Charles Porter, 6 December 10 Chas. I (1634) ; and Ralph Cooke 18 December 9 Chas. I (1633). Enrolled in Book A, f.32-32v.
Paper    1f. each.
2/140 and 141   25 April 1637
Records of copyhold transactions in the manor court, (viz.):
Admittance of Roger Simpson and Lease by Robert Somerside. :Enrolled in Book A, f.32.
Paper    1f. each.
2/142 and 143
List of jurors and presentments in the manor court, 13 February 1637. Mostly enrolled in Book A, f.33.
Paper    1f. each.
2/144-163
Records of copyhold transactions in the manor court, 13 February 1637/38, (viz.):
Admittances of Robert Robinson, Thomas and Anne Lowes, Brian Robinson, Richard Anderson, Ralph and Agnes Haswell, Robert Catcheside, and Alexander Turner; Admittances and Lease of Richard Clerk; Admittances and Lease of Thomas Turner. Enrolled in Book A, ff.33-34.
Paper    1f. each.
2/164   2 May 14 Chas. I (1638)
Memorandum of Lease out of court at Chester, by Thomas and Anne Lowes. Not enrolled in either Book A or document 1/2.
Paper    1f.
2/165 and 166   16 August 1639
Admittances in the manor court,of Arthur Bainbridge, and Robert Robinson and Jane Somerside. Enrolled in Book A, f.34v. (According to Book A, this court was held 20 June 15 Chas. I (1639).
Paper    1f. each.
2/167   30 June 1642
Admittance in the manor court, of Richard Hedworth. Enrolled in Book A, f.35.
Paper    1f.
2/168 and 169
List of jurors, presentments and suits in the manor court, 6 October 18 Chas. I (1642). Mostly enrolled in Book A, f.35.
Paper    1f. each.
2/170   6 October 1642
Record of Admittances in the manor court, of Thomas Clerke. Enrolled in Book A , f.35v.
Paper    1f.
2/171 and 172
List of jurors and presentments in the manor court, 19 November 1644. Jurors only entered in Book A, f.36.
Paper    1f. each.
2/173   28 September 1644
Record of Admittances (out of court?), of Thomas Simpson. Enrolled in Book A, f.36.
Paper    1f.
2/174-181   19 November 1644
Records of Admittances, of Brian Carter, Elizabeth Herrison, Elizabeth Punchson, Elizabeth Hedley, Robert and Jane Robinson, John Watson, and George Joplin.
Enrolled in Book A, f.36-36v.
Paper    1f. each.
2/182
(i) List of jurors and suits in the manor court, 2 July 1645 (adjourned to 17 July).
(ii) Attached:
Verdict of the jury in the above mentioned suits, given 17 July 1645. Mostly enrolled in Book A, f.37.
Paper    1f. each.
2/183-188   2 July 1645
Admittances of Richard Anderson, John Wailes, William and Ann Heath, Margaret Anderson. Enrolled in Book A, f.37v.
Paper    1f. each.
2/189-190
List of jurors, presentments and suits to the manor court, 21 December 1647. Enrolled in Book A, f.38.
Paper    1f. each.
2/191   21 December 1647
Admittances, of Margaret Johnson and Robert Catcheside. Enrolled in Book A, f.38v.
Paper    1f.
2/192   22 February 1647
Admittance (out of court?), of John Watson. Enrolled in Book A, f.39.
Paper    1f.
2/193   29 June 1648
Admittances, of Ann Simpson and Charles Simpson. Enrolled in Book A, f.39.
Paper    1f.
2/194
Presentments in the manor court (29 June 24 Chas. I (1648)). Enrolled in Book A, f.38v.
Paper    1f.
2/195-198   8 February 1648/49
Admittances, of Ann Thompson and Margaret Johnson. Enrolled in Book A, f.39v.
Paper    1f. each.
2/199
Presentments in the manor court, 14 May 1649. Enrolled in Book A, f.40.
Paper    1f.
2/200-201   14 May 1649
Records of four Admittances, of Henry Martin senior and Henry Martin junior.
Enrolled in Book A, f.40-40v.
Paper    1f. each.
2/202
List of jurors in the manor court, 23 May 1650. Enrolled in Book A, f.40v.
Paper    1f.
2/203
Suits to the manor court, undated. Not enrolled in Book A.
Paper    1f.
2/204
Presentments in the manor court (23 May 1650). Enrolled in Book A, f.40v.
Paper    1f.
2/205-207   23 May 1650
Records of copyhold transactions in the manor court, (viz.):
Admittances of Richard Anderson, John Ayton and Robert Clerk; and Lease by Robert Clerk. Enrolled in Book A, ff.40v.-41.
Paper    1f. each.
2/208
Presentments in the manor court, 28 October 1651. Enrolled in Book A, f.41v.
Paper    1f.
2/209-212   28 October 1651
Admittances, of Mary Marley, Richard Somerside, John Watson the elder and John Watson the younger. Enrolled in Book A, ff.41v.-42.
Paper    1f. each.
2/213   25 November 1651
Presentments in the manor court. Enrolled in Book A, f.42.
Paper    1f.
2/214   5 November 1651
Admittance, of Thomas Watson. Enrolled in Book A, f.42v.
Paper    1f.
2/215-216
Presentments and suits to the manor court, (6 February 1651/52). Enrolled in Book A, f.42v.
Paper    1f. each.
2/217   6 February 1651
Admittance, of Brian Carter. Enrolled in Book A, f.42v.
Paper    1f.
2/218   18 November 1652
Presentments in the manor court. Enrolled in Book A, f.43.
Paper    1f.
2/219   18 November 1652
Admittance, of Anthony Meaburne. Enrolled in Book A, f.43.
Paper    1f.
2/220   11 July 1652
Memorandum of Admittance out of court at Chester, of William Sourfield. Enrolled in Book A, f.43.
Paper    1f.
2/221   18 November 1652
Admittance of Elizabeth Carter. Enrolled in Book A, f.43.
Paper    1f.
2/222-223
. List of jurors and suits in the manor court, 10 May 1653. Enrolled in Book A, f.43v.
Paper    1f. each.
2/224-226   10 May 1653
Admittances, of Richard and Isabella Somerside, Roger Simpson, and John Watson the elder and John Watson the younger. Enrolled in Book A, f.43v.
Paper    1f. each.
2/227-228
List of jurors and presentments in the manor court, 13 December 1653. Enrolled in Book A, f.44.
Paper    1f. each.
2/229-233   13 December 1653
Admittances, of John Coatesworth, Richard Anderson, Robert Turner, Thomas Turner, and Alexander Turner. Enrolled in Book A, f.44-44v.
Paper    1f. each.
2/234-238   24 October 1654
Admittances of Ellinor Nixon, Mary Gibson, Robert Robinson, Agnes and Thomas Haswell, Charles Simpson, and Jane Simpson. Enrolled in Book A, f.45-45v.
Paper    1f. each.
2/239-240
List of jurors, presentments and suits in the manor court, 9 February 1657/58. Enrolled in Book A, f.46.
Paper    1f. each.
2/241-242
Records of two Admittances of John Buckley to the same property: out of court at Chester May 1655, and in court 9 February 1657/8. One enrolment in Book A, f.46.
Paper    1f. each.
2/243-246   7 October 1656
Memoranda of Admittances out of court at Chester, of Robert Martin. Enrolled in Book A, f.46-46v.
Paper    1f. each.
2/247-248   25 January 1657/58
Memoranda of Admittances, out of court, of George Haswell. Enrolled in Book A, f.47.
Paper    1f. each.
2/249   23 February 1657/58
Memorandum of Admittance of Thomas Watson. Enrolled in Book A, f.47.
Paper    1f.
2/250-251
List of jurors, and suits to the manor court, 28 September 1658. Mostly enrolled in Book A, f.47v.
Paper    1f. each.
2/252   21 June 1658
Memorandum of Admittance out of court at Chester, of Rauffe Hedworth and Laurence Fletcher. Enrolled in Book A, f.47v.
Paper    1ff.
2/253-254   28 September 1658
Admittances of Richard Robinson, and Laurence Fletcher the younger.
Enrolled in Book A, f.47v.
Paper    1f. each.
2/255
List of jurors in the manor court, 8 December 1659. Enrolled in Book A, f.48.
Paper    1f.
2/256-257   8 December 1659
Admittances of William Allinson, and Jane Welsh. Enrolled in Book A, f.48.
Paper    1f. each.
2/258-259
Memoranda of Admittances out of court (viz.): of William Allinson, 22 September 1660, and Richard and Elizabeth Proctor, 25 September 1660. Enrolled in Book A, f.48v.
Paper    1f. each.
2/260   21 September 1660
Admittance, of Thomas Turner. Enrolled in Book A, f.47v.
Paper    1f.
2/261-263   25 February 1660/61
Admittances of Thomas Watson, Jane Wailes, William Short, and Arthur and Ellinor Browne.
Enrolled in Book A, f.49-49v.
Paper    1f. each.
2/264
Presentments in the manor court, undated. Not enrolled in Book A.
Paper    1f.
2/265
Presentments in the manor court, 21 September 1660. Not enrolled in Book A.
Paper    1f.
2/266
Presentments in the manor court, 25 February 1660/61. Enrolled in Book A, f.49.
Paper    1f.
3
File labelled G: File of miscellaneous documents relating to the procedure of the court in the seventeenth century, copyhold transactions and other records.
3/1   15 April 7 Chas. I (1631)
Memoranda of Admittances out of court at Chester, of Robert Silvertop and Arthur Smyth. Enrolled in Book A, f.29.
Parchment    1m.
3/2
Instructions to the jury concerning subjects on which presentments should be made, undated.
Paper    1f.
3/3
The same, undated.
Paper    1f.
3/4
Precedents for the manor court.
Paper    1f.
3/5
Summary of customs applying to the jurisdiction of the manor court.
Paper    2ff.
3/6
Form of notice summoning freeholders, tenants and copyholders to a meeting of the court of Chester Deanery in the time of Rauffe Hedworth.
Paper    1f.
3/7
List of freeholders in Chester Deanery, copyholders in Walrick and Chester, and tenants at will, 6 October 1642 with alterations.
Paper    2ff.
3/8
Copy of oath administered to jurors; and an address to the jurors on the duties of their office. Undated.
Paper    1f.
3/9(i)
Index of names for Book B (up to f.64).
Paper    2ff.
3/9(ii)
Enclosed:
Index of names for Book A (up to f.34).
Paper    3ff.
3/9(iii)
Index of names for Book A (ff.35-57).
Paper    2ff.
3/10
Formulary for an Admittance.
Paper    1f.
3/11
Notes relating to tenants;
draft of oaths to be administered (15 April 1673?):
a) to the foreman of the jury (?);
b) to the rest of the jury;
and draft of opening proclamation to the court.
f.2. Abstract of lease, by Thomas White of Biersgreene, yeoman, Ralph Marley the elder of Rickleden, yeoman, and James White of Pearcebridge, yeoman, to Ralph Hedworth Esq., a way leave for leading coal from Waldridge and Chester Colliery to Harraton staiths; for seven years from 25 May 1674 at a rent of £5. 3s. 4d.
Paper    2ff.
3/12
List of freeholders and copyholders in Chester Deanery, 22 February 1669/70, with alterations.
f.2. Oath to be administered to jury.
Paper    2ff.
3/13   23 October 8 Chas. I (1632)
Copy of Memorandum of Lease out of court at Chester, by William Waugh, John and Margaret Sanderson. Enrolled in Book A, f.30.
Parchment    1m.
3/14   17 November 22 Chas. II (1670)
Copy of Admittance of Richard Hedworth. Enrolled in Book A, f.54v.
Parchment    1m.
3/15   15 April 13 Chas. I (1637)
Copy of Admittance of Roger Simpson. Enrolled in Book A, f.32.
Parchment    1m.
3/16   23 October 8 Chas. I (1632)
Copy of Memorandum of Admittance out of court at Chester, of Ralph Wilson. Enrolled in Book A, f.29v.
Parchment    1m.
3/17
List of copyholders and their property in Chester Deanery, with some comments on the same (c. 16 July 1612?).
Paper    2ff.
3/18
Part of an index to Book A.
Paper    1f.
3/19
List of jurors and suit to the manor court, 25 November 1651 ; jurors only enrolled in Book A, f.42. List of jurors for the manor court 6 February 1651/52. Enrolled in Book A, f.42v.
Paper    1f.
3/20
Memorandum by Robert Clerke, Steward of the manor, of fines imposed by the court, 12 September 1661, to be collected by the Bailiff, John Owen, and paid to Rauffe Hedworth, Lord of the Manor.
Paper    1f.
3/21
List of jurors and suits in the manor court, 25 February 1660/61. Enrolled in Book A, f.49.
Paper    1f.
3/22
Presentments in the manor court, 12 September 1661. Enrolled in Book A, f.49v.
Paper    1f.
3/23   12 September 1661
Admittance, of Arthur and Ellinor Browne. Enrolled in Book A, f.50.
Paper    1f.
3/24
Presentments in the manor court, 24 October 1654. Enrolled in Book A, f.44v.
Paper    1f.
3/25   12 September 1661
Admittances, of Ralph Hedworth, and Richard and Isabella Robinson. Enrolled in Book A, f.49v.
Paper    1f.
3/26
List of jurors in the manor court, 12 September 1661. Enrolled in Book A, f.49v.
Paper    1f.
3/27-28   12 September 1661
Admittances, of William Owen, Thomas Haswell, and Richard Robinson. Enrolled in Book A, f.50.
Paper    1f. each.
3/29
Part of document relating to presentments. Date missing.
Paper    1f.
3/30
List of jurors and suits in the manor court, 28 November 13 Chas. II (1661) ; and list of jurors in the manor court, 12 December 13 Chas. II (1661). Enrolled in Book A, f.50v.
Paper    1f .
3/31   28 November 1661
Admittance of John Jackson. Enrolled in Book A, f.50v.
Paper    1f.
3/32
Presentments in the manor court. 28 November 1661. Not entered in Book A.
Paper    1f.
3/33
Presentments in the manor court, 12 December 1661. Enrolled in Book A, f.50v.
Paper    1f.
4
File labelled I: Copyhold transactions and other records of the court, 25 May 1721 - 29 September 1746.
4/1
List of tenants of Chester Deanery, 25 May 1721.
Paper    1f.
4/2-18
Records of copyhold transactions out of court, 9 September 8 Geo. I (1721) - 23 April 12 Geo. I (1726). All enrolled in Book C, ff.102-104.
4/4(i)   10 December 1723
Appointment, by Ralph Gowland, steward of the court of Chester Deanery of Robert Gibson Esq. as his deputy for the acknowledgment of a surrender at Lancaster.
Signed and sealed.
Paper    1f.
4/15(i)   22 March 12 Geo. I (1726)
Appointment, by Ralph Gowland, steward of the court of Chester Deanery, of Richard Humphreys and Robert Holhend, gentlemen, as joint deputies for the acknowledgement of a Surrender at London.
Signed and sealed.
Paper    2ff.
4/19
List of jurors, undated. For the court held 8 December 1726?
Paper    2ff.
4/20
List of tenants in Chester and Waldridge, undated.
Paper    1f.
4/21
Record of the business of the manor court, 8 December 1726. Entered in Book C, ff.101-101v.
Paper    3ff.
4/22   3 December 1726
Warrant, from Ralph Gowland, steward, to the Bailiff to give notice of a court to be held 8 December 1726. Signed.
Paper    2ff.
4/23   24 September 1726
Warrant, from Ralph Gowland, steward, to the Bailiff to give notice of a court to be held 24 September 1726. Signed.
Paper    1f.
4/24 and 25
Copies of 4/22 and 23 respectively.
Paper    1f. each.
4/26   21 September 1728
Warrant, from Ralph Gowland, steward, to the Bailiff to give notice of a court to be held 30 September 1728. Signed.
Paper    1f.
4/27
List of tenants of the manor of Chester Deanery, undated.
Paper    1f.
4/28
Presentments in the manor court, 30 September 1728. Enrolled in Book C, f.104v.
Paper    2ff.
4/29
List of tenants of the manor of Chester Deanery, 30 September 1728 ; with note of presentments (see 4/28 above).
f.2. Memorandum, 2 January 1730/31, relating to the inspection of coal worked from Waldridge Moore, without the permission of the Lord of the Manor.
Paper    2ff.
4/30
List of jurors and record of suits in the manor court (1728093030 September 1728). Enrolled in Book C, f.104v.
Paper    1f.
4/31
Record of Proclamation in the manor court, 30 September 1728. Enrolled in Book C, f.104v.
Paper    1f.
4/32
List of tenants of the manor of Chester Deanery, undated.
Paper    1f.
4/33   29 September 1729
Memorandum, of arrears of rent due to John Hedworth Esq. (Lord of the Manor) for copyhold lands held by Mr. Mascall.
Paper    1f.
4/34
List of jurors for the manor court (29 September 3 Geo. II (1729)). Book C, f.104v.
Paper    2ff.
4/35 and 36
Records of copyhold transactions out of court at Durham; 27 September 3 Geo. II (1729).
Enrolled in Book C, ff.104v.-105.
Paper    1f. each.
4/37
Headed paper for the court held 29 September 1730, otherwise blank.
Paper    2ff.
4/38   1 May 1730
Memorandum of Arrears of rent due to John Hedworth (lord of the manor) from Francis Mascall.
Paper    1f.
4/39   19 Sept. 1730
Warrant from Ralph Gowland, steward, to the Bailiff to give notice of a court to be held, 29 September 1730. Signed.
Paper    1f.
4/40
List of tenants of Chester Deanery, 30 September 1730 ; with names for two juries and note of a suit to the court. Enrolled in Book C, f.105.
Paper    2ff.
4/41
Note that there were no surrenders in the court, 29 September 1732.
Paper    2ff.
4/42   9 September 1732
Warrant from Ralph Gowland, steward, to the Bailiff to give notice of a court to be held 29 September 1732. Signed.
Paper    2ff.
4/43
Presentment in the manor court, 29 September 1732. Enrolled in Book C, f.105.
Paper    2ff.
4/44
Headed paper for the court held 29 September 1733, otherwise blank.
Paper    2ff.
4/45 and 46
Records of copyhold transactions out of court at Durham, 7 October 6 Geo. II (1732). Enrolled in Book C, f.105v.
Paper    1f. each.
4/47
Presentments in the manor court, 29 September 1733. Enrolled in Book C, f.105v.
Paper    2ff.
4/48
List of tenants of Chester and Walridge, and list of jurors, 29 September 1733.
Paper    1f.
4/49
Note of presentments 29 September 1733. See 4/47.
Paper    1f.
4/50
List of tenants, names of two juries and. suits in the court, 29 September 1737. Jurors and suits entered in Book C, f.105v.
f.2v. Oath to be administered to the Bailiff.
Paper    2ff.
4/51
Records of copyhold transactions out of court, 26 November 8 Geo. II (1734) and 16 February 10 Geo. II (1737). Enrolled in Book C, f.106.
Paper    1f. each.
4/52   26 November 1734
Attached to 4/51
Appointment by Ralph Gowland, steward, of George Black, gent., as his deputy for the acknowledgment of the above Surrender.
Signed and sealed.
Paper    1f.
4/53
List of tenants of Chester Deanery, undated.
Paper    1f.
4/54
Presentment in the manor court, 29 September 1737. Enrolled in Book C, f.105v.
Paper    1f.
4/55-61
Records of copyhold transactions out of court, 1 February 11 Geo. II (1738) - 24 March 14 Geo. II (1741). All enrolled in Book C, ff.106-107.
Paper    1f. each.
4/62   1 September 1744
Warrant, from Ralph Gowland, steward, to the Bailiff to give notice of a court to be held 29 September 1744. Signed.
Paper    1f. ( torn).
4/63
Record of the business of the manor court, 29 September 1744, with Presentments attached.
Enrolled in Book C, f.108.
Paper    2ff.
4/64   25 May 1721
Copy of Warrant, to the Bailiff to give notice of a court to be held 5 June 1721.
Verso marked I, indicating that the document was originally at the beginning of the file.
Paper    1f. (torn).
4/65
Presentments in the manor court, 29 September 1746. Enrolled in Book C, f.110.
Paper    1f.
4/66
List of tenants of Chester Deanery, 29 September 1744.
Paper    1f.
4/67-70
Records of copyhold transactions out of court, 11 May 18 Geo. II (1745) - 21 September 18 Geo. II (1744). Enrolled in Book C, ff.107v., and 108 - 108v.
Paper    1f. each.
4/71   13 September 1746
Warrant from Ralph Gowland, steward, to George Greenbank, bailiff, togive notice of a court to be held 29 September 1746.
Paper    1f.
4/72
Record of the business of the manor court, 29 September 1746. Enrolled in Book C, f.109v.
Paper    1f.
5
File labelled K: Copyhold transactions and other records of the court, 29 September 1743 - 10 October 1763.
5/1
Part of Record of the business of the manor court, 29 September 1749, containing Proclamations.
Enrolled in Book C, f.110.
Paper    1f.
5/2-7
Records of copyhold transactions out of court, 7 October 23 Geo. II (1749) - 13 May 24 Geo. II (1750). Enrolled in Book C, ff.110v.-111.
Paper    1f. each.
5/8
Record of business of the manor court, 30 September 1751. Enrolled in Book C, f.111v.
Paper    1f.
5/9-39
Records of copyhold transactions out of court, 2 June 26 Geo. II (1753) - 5 Nov. 30 Geo. II (1756). Enrolled in Book C, f.111v., and Book D, ff.112-118v.
5/16   3 April 1754
Appointment, by John Fawcett the younger, gent., steward, of Francis Potts and John Dixon as his deputies for the acknowledgment of certain Surrenders.
Signed and sealed.
Paper    2ff.
5/26   23 September 1756
Appointment, by John Fawcett the younger, gent., steward, of Christopher Johnson, William Hugall, and Edward Fairless, gentlemen, as his deputies for the acknowledgment of certain Surrenders.
Signed and sealed.
Paper    2ff.
5/40   27 September 1760
Warrant, from Christopher Johnson, steward, to the Bailiff to give notice of a court to be held 10 October 1760.
Paper    1f.
5/41
Presentments in the manor court 10 October 1760. Enrolled in Book D, ff.119-121.
Paper    2ff.
5/42-57
Records of copyhold transactions out of court, 12 October 28 Geo. II (1754) - 5 December 32 Geo. II (1758). Enrolled in Book D, ff.121-128.
Paper    1f. each.
5/58
Presentments in the manor court, 10 October 1763. Enrolled in Book D, f.129.
Paper    1f.
5/59 and 60
Records of copyhold transactions out of court, 13 November 1760 and 2 December 1760.
Enrolled in Book D, ff.129-130.
Paper    1f. each.
5/61
Records of copyhold transactions in court, 10 October 1763. Enrolled in Book D, ff.130-131.
Paper    1f.
6
File containing: Copyhold transactions and other records of the court, 10 October 1766 - 8 October 1790.
6/1a and 1b
Presentments in the manor court, 10 October 1766. Enrolled in Book D, ff.133-136.
Paper    2ff.
6/2-20
Records of copyhold transactions out of court, 6 August 1765 - 17 August 1765.
Enrolled in Book D, ff.136-147.
Paper    1f. each.
6/21
Presentments in the manor court, 10 October 9 Geo. III (1769). Enrolled in Book D, f.148.
Paper    1f.
6/22-84
Records of copyhold transactions out of court, 26 July 8 Geo. III (1768) - 8 October 1790.
Enrolled in Book D, ff.149-170.
Includes: Four Appointments of deputies for the acknowledgment of specific Surrenders by Christopher Johnson, steward:
6/28   25 May 1770
Appointment of John Wright gent.
6/34   6 July 1770
Appointment of Christopher Crishop, gent.
6/54   11 February 1775
Appointment of John Gowler Esq., Nathaniel Green and Hendry Hopper, gents.
6/73   25 May 1779
Appointment of Thomas Hugale, gent.
7
File containing: Copyhold transactions and other records of the court, 11 October 1790 - 24 August 1849.
7/1
Presentments in the manor court, 11 October 1790. Enrolled in Book E, pp.1-11.
Paper    8ff.
7/8-24
Incomplete record of copyhold transactions out of court 5 December 1795, 3, 12 and 11 May 1794. Enrolled in Book E, pp.22, 27-37, 38-39.
7/25
Record of business in the manor court, 10 October 1796. Enrolled in Book E, pp.44-49.
Paper    7ff.
7/26-29
Records of copyhold transactions out of court, 5 November 1794 and 12 December 1794.
Enrolled in Book E, pp.40, 42-44.
7/30-59
Records of copyhold transactions out of court 31 August 1799 - 16 December 1815. Enrolled in Book E, pp.51-88. Includes four appointments by Richard Scruton, steward, of deputies for the acknowledgment of certain fines:
7/34   18 Sept. 1800.
7/42   22 Nov. 1807.
7/49   20 June 1815.
7/57   16 Dec. 1815.
7/60   20 February 1816
Record of Admittance of George Coulson and John Lawry. Enrolled in record of presentments 18 May 1818, Book E, p.98.
Paper    2ff.
7/61
Record of business in the manor court, 18 May 1818. Enrolled in Book E, pp.89-99.
Paper    7ff.
7/62-84
Records of copyhold transactions out of court, 29 January 1818 - 26 October 1838.
Enrolled in Book E, pp.100-124.
Includes: Two Appointments of deputies by Richard Scruton, steward (64 and 70) and four Appointments of deputies by Walter Scruton, steward (72, 74, 78, 83):
7/64   12 February 1818.
7/70   1 July 1820
7/72   19 March 1827.
7/74   4 May 1827.
7/78   5 March 1834.
7/83   27 October 1838
7/85
Record of the business of the court, 26 October 1829. Enrolled in Book E, pp.125-132.
Paper    7ff.
7/86-97
Records of copyhold transactions out of court, 6 February 1840 - 24 August 1849.
Enrolled in Book E, pp.133-146.
Include: Two Appointments of deputies by Walter Scruton, steward:
7/88   2 May 1840.
7/91   18 January 1843.
8
File (B.R.A. no. 1): Copyhold transactions, 22 May 1854 - 20 April 1878 (43 items). Enrolled in Book E, pp.157-211, 220-221, 230-240; Book F, ff.1-9, 12v.-16v., 19-24.
9
File (B.R.A. no. 3): Copyhold transactions, 4 April 1879 - 31 March 1896 (87 items). Enrolled in Book F, pp.37-45, 46-54v., 55v.-68, 71-98, 112-114, 116-119.
Enclosed:
9/52, 54, 80, 82
Affidavits, 12 July 1895, 14 May 1889, 11 October 1894, and 4 May 1905, by secretaries of the Team Valley Permanent Building Society that monies due to the society under various indentures have been paid.
9/24   4 October 1884
Affidavit, of John Dickinson concerning the address and date of death of his uncle, Joseph Dickinson.
9/72   23 September 1893
Notice, to a copyholder, Thomas Burn, informing him how copyhold property may be converted to freehold under the Copyhold Act, 1887.
10
File (B.R.A. no. 2): Appointments of deputies by the stewards of the manor for the acknowledgment of specified copyhold transactions:
10/1, 3-8
Appointments by Abraham Storey, 6 June 1854 - 4 April 1871.
10/9-38
Appointments by John Booth (the younger), 19 December 1872 - 15 November 1900.
10/39-49
Appointments by John Booth Lazenby, 20 July 1901 - 28 September 1921.
10/2   14 May 1889
Affidavit, by Joseph Armstrong, secretary of the Team Valley Permanent Building Society, that monies due to the society under an indenture of 2 March 1885 have been paid.
11
File (B.R.A. no. 4): Copyhold transactions, 21 December 1897 - 23 November 1925 (108 items).
Enrolled in Book F, pp.119-134v., 138v.-156, 158v.-162, 163-178v., 185-191.
Enclosed:
11/3, 17, 25, 27
Affidavits, 7 February 1898, 5 January 1903, 14 March 1905, 27 March 1905, by secretaries of the Team Valley Permanent Building Scciety that monies due to the society under various indentures have been paid.
11/12   22 July 1901
Similar Affidavit, by the Secretary of the Rose of Durham Lodge No. 1300 of the Independent Order of Oddfellows, Manchester Unity.
11/62   4 February 1913
Enfranchisement of copyhold property to Robert Duncombe Shafto and others. Enrolled, p.152v.
11/107   1 December 1921
Enfranchisement of copyhold property to Chester-le-Street Urban District Council. Enrolled, p.172v.
11/108   27 February 1924
Enfranchisement of copyhold property to the London and North Eastern Railway Company. Enrolled, p.186v.
11/44-46
Plan showing building sites in Chester Deanery (on the road to Pelton) on lease to the Earl of Durham; followed by two schedules of the sites concerned, giving names and descriptions of tenants, the dates and terms of their leases.
11/65   23 January 1914
Letter from J.J. Ellison saying that the Primitive Methodist Chapel at Waldridge Common was erected 1863, and that no acknowledgments have been paid.
12
Bundle containing Compensation Agreements and abstracts of private deeds relating to copyhold property in Chester Deanery, 14 April 1926 - 23 December 1935 (68 items).
Agreements and deeds to 5 December 1930 enrolled in Book F, ff.191-215v.
13. Miscellaneous Deeds, 1843-1880
13/1   18 December 1843
(1) Charles Jolliffe of Pall Mall, Westminister Esq.
(2) Rt. Hon. Anne Isabella Baroness Noel Byron, widow
(3) Joseph Hunter of Beach Grove, in the county of Durham, colliery viewer
Edward Richardson of West Hendon in the county of Durham, Esq.
Lease by (1) and (2) to (3) of right to build a railroad across Waldridge Fell in the parish of Chester-le-Street for conveying coals and other materials from coalmines on lease to (3) in the parish of Witton Gilbert; the lease being subject to conditions concerning the operation of the railroad, the delivery of monthly accounts to (1) and (2); inspection and arbitration in the event of disputes.
Plans for proposed route of railroad, and of the royalties from which coals may be carried.
Term: 42 years.
Rents: Certain rent of £200.
2s. 6d. per ten (440 bolls) of coals carried in excess of 25,000 chaldrons (440 bolls).
Signed by all parties. Two seals surviving.
Parchment    6 membranes.
13/2   19 December 1843
(1) Charles Jolliffe of Pall Mall, Westminister, Esq.
(2) Rt. Hon. Anne Isabella Baroness Noel Byron, widow
(3) Trustees named in the will of Rt. Hon. Louisa Elizabeth, Countess of Durham, deceased: [the following six parties]
Richard Craster Askew of Eldon Square, Newcastle upon Tyne, Esq.
William Matthews of Chester-le-Street in the county of Durham, gent.
Edward Stephenson of Keynsham in the county of Somerset, Esq.
Thomas Wood Craster of Craster in the county of Northumberland, Esq.
Hon. Charles Grey, Lieutenant Colonel of H.M. Army
Hon. John George Brabazon Ponsonby [the last six being trustees of the Countess of Durham]
John Saville, Earl of Scarborough
John Leadbitter Smith of Bird Hill House in the county of Durham, Esq.
Joseph Dickenson of Waldridge in the county of Durham, mason
Ralph Cowel of Chester-le-Street, gent.
William Newark Pearson of Chester-le-Street, currier
Edward Crook Wardropper of Chester-le-Street, gent.
Mary Wight of Chester-le-Street, widow
Phoebe Dodd of Chester-le-Street, widow
Robert Ferens of Fatfield Houses, shopkeeper
George Curry of Belmont in the county of Durham, joiner
Robert Jefferson of South Shields in the county of Durham, gent.
James Armstrong of Fatfield in the county of Durham, and his wife Elizabeth
Trustees under the will of Robert Darling of Plawsworth, Esq., deceased: [the next four parties mentioned]
The said William Matthews and Robert Fenwick Darling of Plawsworth in the county of Durham, gent.
Mowbray Darling of Coupen in the county of Durham, gent.
Richard William Matthews of New Lambton, Co. Durham, gent. [last of the trustees of Robert Darling]
Sir Robert Johnston Eden of Windleston in the county of Durham, Bart.
Deed of Agreement concerning the apportionment of rents, in respect of the wayleave granted across Waldridge Fell (see above), between (1) and (2), the freeholders in possession, and (3), the occupiers for the time being with rights of common (viz.): that the freeholders should take one tenth part of the said rents, the remainder being divided among those with right of common in proportion to the value of the said rights (estimated by the number of cattle each commoner may pasture there); with the appointment of Walter Scruton as agent to collect the rents and provisions relating to the duties of the agent, and to arbitration.
Signed and sealed by all parties.
Parchment    3 membranes.
13/3
Duplicate of the above Agreement.
Parchment    3 membranes.
13/4   3 December 1852
Copies of seven Admittances, 3 December 1852, of Charles Jolliffe of Pall Mall in the county of Middlesex, Esq., to property held of the manor of Chester (the Bishop's Halmote Court), surrendered by Sir William George Hylton Jolliffe of Merstham in the county of Surrey:
i) cottage and garden. Demise, 1d.
ii) closes called the Long Walk, Hesle Close (with messuage called the Garden House), Pry Closes, Waldridge Nook, the Low Coalfield and the High Coalfield and High Sandersfield, a cottage and garth, and an acre of Chester Moor. Demise, 8s. 10d.
iii) a close. Demise, 6d.
iv) a cottage. Demise, 3d.
v) pasturage in the Burn Greens. Demise, 3s. 8d.
vi) pasturage in the Holme Hill. Demise, 2s. 0d.
vii) house and garden, and closes called Pinfold Close, the Delfe, Darling's Garth, and a close in Chester Burn Greens, messuage, cottages, gardens and tenements, and two garths called Fisher's Garth and Lowes Garth. Demise 19s. 0d.

Parchment    1 membrane each.
13/5   1 December 1879
(1) Nicholas Lowes late of Chester-le-Street in the county of Durham, now of Dunedin Otago, New Zealand, farmer
(2) John Lyon of 55 Elsham Road, Kensington, in the county of Middlesex, Esq.
Thomas Campbell of 5 Westbourne Street, Hyde Park, in the county of Middlesex, Esq.
(Trustees of Charles Jolliffe, Esq., deceased)
Surrender by (1) to (2) of his tenancy in lands and premises near Chester-le-Street, and release by (1) of (2) from claims in respect of salary due to him as local agent and as agent for collecting rents; the said premises being the Mains House, two Hinds' Cottages, Mains farm, the Hares, Holmin Hill, the Burns Green, Chester Burn Gardens, the West Lane Gardens and a garth.
Consideration: £10.
Signed and sealed by (1) by his attorney.
Paper    2ff.
13/6   15 November 1880
Licence by John Booth, Deputy Steward of the manor of Chester to John Lyon of 23 Philbeach Gardens, Warwick Road, South Kensington, in the county of Middlesex, Esq. and Thomas Campbell of 5 Westbourne Street in the county of Middlesex, Esq. to lease any part of their copyhold premises, held of the manor of Chester, to any person or persons for terms not exceeding 21 years.
Fine: £1. 11s. 4d.
Parchment    1m.