British Record Association Deposits of Deeds
Introduction
Contents
Arrangement

Catalogue

Reference code: GB-0033-BRA
Title: British Record Association Deposits of Deeds
Dates of creation: 15th - 19th century
Extent: 9 metres
Held by: Durham University Library, Archives and Special Collections
Origination: collections of deeds relating to the region, of varying quantities and periods.

Contents

The British Records Association, founded in 1932, encourages and co-ordinates the discovery, preservation, study and publication of records and it channels deposits, country-wide, to appropriate repositories, including Durham University Library as well as the former Department of Palaeography and Diplomatic. Dozens of usually small deposits have been made over the years and more are anticipated.
The criterion for deposit is that the material relates mainly to Co. Durham. Most are deeds in English or Latin. Each deposit has been given a number. Occasionally a number is duplicated, or a collection arrives in more than one batch. Some deposits are mixed bags, with the contents not related to each other, other deposits relate to earlier deposits.

Accession details

The British Records Association, 18 Padbury Court, London E2 7EH. The source of the documents is given with each deposit.
The source from whom the B.R.A. received the documents is frequently not known, nor is the date when the University received them. Many of the early deposits were transferred from the University to the Department of Diplomatic and Palaeography when it was established, so in some cases this is the first available date. The Department has now been amalgamated with the library's Special Collections to form the present Durham University Library, Archives and Special Collections

Arrangement

Each deposit is given a number by the B.R.A., which has meant that some deposit numbers are duplicated. Where this has happened the deposits are differentiated by a letter, thus [ a] which has been allocated internally, and was not part of the number when deposited. In order to make this list easier to use, the deposit number has been prefixed to the item reference number

Catalogue

BRA 47
Reference: GB-0033-BRA-47
Dates of creation: 1663
Extent: 1 item One of a large miscellaneous collection, deposited by Messrs Patterson, Snow & Co., 25 Lincoln's Inn Fields.

47/1   18 Aug. 15 Chas. II (1663)
(1) Richard Towneley Esq., querent
(2) Richard Shereburne Esq. and his wife Isabella, deforciants
Exemplification of fine levied at Durham Assizes, 14 Aug. 15 Chas. II (1663), whereby four messuages, two cottages and two acres of land in Barnard Castle were conveyed by (2) to (1) for 100 marks.
Seal intact.
Parchment   1m.
BRA 239
Reference: GB-0033-BRA-239
Dates of creation: 1691
Extent: 1 item A gift from Messrs. Hodgson and Co., 115 Chancery Lane, W.C.2.

239/1
Copy of a covenant from a lease by the Dean and Chapter of Durham to Dame Ann Duck, 14 November 1691, of coal mines of Fenkeloe and Prior's Close, belonging to the 7th Prebendary.
Paper   1f.
BRA 329
Reference: GB-0033-BRA-329
Dates of creation: 1798; 1808
Extent: 2 items Source unknown. Originally deposited in University Library, transferred to Department of Palaeography, 24 April 1958

329/1   17 May 38 Geo. III (1798)
(1) John Wailes Esq., plaintiff
(2) Robert Wilmot, clerk, and his wife Martha, deforciants
Right Hand Indenture of Fine levied in the court of Pleas at Durham in respect of a moiety of one messuage, one barn, two byres, two stables, 40 acres of land, 25 acres of meadow, 25 acres of pasture, with common of pasture for cattle, in Sedgefield; the said premises to be held by (1), subject to customary rents and services for the natural lives of (2) and Thomas Stout, (1) having paid (2) 100 marks.
(cf. British Records Association Deposit 704 below).
Parchment   1 membrane.
329/2   8 October 1808
(1a) Sir John Anstruther, Bart.
(1b) Robert Adair of Lincoln's Inn, Middlesex, Esq.
(1c) Revd. Robert Price, Doctor of Laws, prebendary of Durham Cathedral
(2a) Revd. George Barrington, clerk, prebendary of Durham Cathedral
(2b) John Bowlby of Durham City, Esq.
(2c) Matthew Woodifield of Durham City, gent.
Certified copies of three Admittances of (1), by the Halmote Court for the manor of Sedgefield, to premises surrendered by (2) on trusts specified in a 5-part Indenture of the same date between
(1) George Barrington and his wife Elizabeth
(2) John Bowlby and Matthew Woodifield
(3) John Smith, gent.,
(4) Thomas Hunter and Robert Hunter
(5) Sir John Anstruther, Robert Adair and Robert Price;
the said premises being:
a moiety of one cottage at Beaconhill, three closes called the Stack Garth, Beaconhillfield, and West Meadowfield with a house and other buildings thereon.
Demise: 4d.
five acres and 1 rood of land now divided into two closes in the East Moor.
Demise: 13d.
one messuage, 80 acres and 2 roods of land in the East Moor.
Demise: 10s. 5(?)d.

Parchment   3 membranes.

BRA 329: Release and lease of Longridge in the parish of Norham: presented by Dunlop Rubber Co. via B.R.A., 13 June 1946.
These items were catalogued as Additional Manuscripts (Nos. 4 - 6).

BRA 437
Reference: GB-0033-BRA-437
Dates of creation: 1669 and 1829
Extent: 16 items Source unknown: transferred to Department of Palaeography from University Library, 24 April 1958.

437/1   11 Nov. 1669
(1) Marke Milbanke of Newcastle upon Tyne, Esq.
(2) George Wray of Beamish in the county of Durham, Esq.
Thomas Wray, son and heir apparent of the said George Wray
Covenant for the reconveyance of the manor of Beamish and Beamish Park by (1) to (2) on payment by (2) of sums of £60 on 30 May and 30 Nov. 1670, 1671 and 30 May 1672, and the sum of £2060 on 30 Nov. 1672 ; the said premises having been conveyed by (2) to (1) 19 March 1669.
Signed: (2).
Seals missing.
Parchment   1m.
437/2a
Abstract of Title of John Pitt to coal and collieries on Tanfield Moor in the manor of Beamish, containing abstracts of documents 11 Nov. 1669 - 22 March 1751.
Paper   46ff.
437/2b
Part of another Abstract of Title containing abstracts of deeds executed by John Pitt, 26 Jan. 1753-24 March 1787.
Note: These collieries were excepted from a Bargain and Sale of the manor of Beamish by Thomas Wray to William Christian, 23 Feb. 1672.
For related documents see Shafto Papers No. 169, No. 224 and No. 225.
Paper   12ff.
437/3
Bond of two schoolboys, Sanderson Ilderton of Westoe and James Grieve Burn of Berwick upon Tweed, to Willian Fleming, of Houghton le Spring, clerk, that they will recite 500 Latin hexameters if they are not in their seats at Kepier School by a certain time on 9 October 1793.
Signed and sealed.
Paper   1f.
437/4   18 May 1796
(1) Dorothea Brack of Charlotte Street, Bloomsbury, Middlesex, spinster.
(2) William Russell of Newbottle in the county of Durham, Esq.
Ralph Clayton of Charlotte Street, Serjeant at Law
Release by (1) to (2) of all demands in respect of the trusteeship of the will of (1)'s father John Brack, of which (2) are the surviving trustees, and in respect of the administration, during (1)'s minority, of freehold and copyhold estates in the townships of Kyo, Billingside Peth, and Stanley Burn in the parish of Lanchester, a freehold messuage in Saville Row, Newcastle upon Tyne, and leasehold estates at Busblades and elsewhere.
Consideration: 10s. 0d.
Signed: (1).
Seal papered.
Paper   2ff.
437/5   11 November 1824
Letter from Thomas Myles to Messrs Cooks, Cooks, Ridge and Biddulph, bankers of Charing Cross, London, stating that he is the executor of John Wailes deceased and asking whether he should collect the fee farm rents due to the Earl of Hardwick from the township of Ellwick and from the estate of William Hutchinson of Egglestone, formerly collected by the said John Wailes.
Paper   2ff.
437/6   14 November 1824
Letter from the Earl of Hardwicke to John Parkinson concerning Thomas Myles' application to collect the fee farm rents.
Paper   2ff.
437/7   23 December 1824
Letter from Thomas Myles to John Parkinson, Esq. informing him that he has collected the fee farm rents due to the Earl of Hardwick and remitted them to Messrs Cooks and Co. of Charing Cross, with details of the amounts concerned.
Paper   2ff.
437/8   18 October 1828
Similar letter from Thomas Myles to John Parkinson.
Paper   1f.
437/9
Similar letter from Thomas Myles to John Parkinson.
Paper   1f.
437/10
Particular and Rental of part of the estate formerly belonging to John Thornton, Esq. in the counties of Northumberland and Durham, to be sold 5 July 1722 ; (viz.)
the Advowson of the Rectory of Bywell St. Andrew's, and Vicarage of Stayley, Northumberland; the tithes of the said Rectory and Vicarage; the moiety of the Prebend, Rectory and Vicarage of Chester in the Street, Durham.
Paper   1f.
437/11
Particular and Rental of part of the estate formerly belonging to John Thornton, in Houghton on the Side in the parish of Denton, to be sold 7 March 1722/23 ; (viz.) Bellay Estate.
Paper   1f.
437/12
Similar document sent to Mr John Allen at Newcastle upon Tyne.
Paper   1f.
437/13
Letter from John Watson concerning a reserved rent paid by the curate of Chester to Mr. Winship under a deed of 20 February 20 James I (1623) between Sir John Clavering of Carlisle and Ralph Hedworth the Elder of Chester.
Paper   1f.
437/14   29 May 1723
Letter from Samuel Gowland to William Walton (tenant of Belaw Estate) informing him that Belaw Estate has been purchased by Mr Smith.
Paper   2ff.
437/15   19 March 1723/24
Warrant by the Commissioners of an Act entitled “An Act for Vesting the Forfeited Estates in Great Britain and Ireland in Trustees, to be sold for the use of the Publick...” to the High Sheriff of Durham authorising him to put William Smith in possession of property formerly belonging to John Thornton, attainted of High Treason; (viz.)
the tithes of the Prebend, Rectory and Vicarage of Chester in the Street and Bellay Estate.
Signed: Geo. Gregory, - Cunningham, J. Birch, Denis Bond.
Four seals, papered.
Paper   1f.
BRA 451
Reference: GB-0033-BRA-451
Dates of creation: 1596
Extent: 1 item Source unknown. Transferred to Department of Palaeography from University Library, 24 April 1958.

451/1   21 July 38 Eliz. (1596)
(1) Ralph Lawson of Burghe, Yorks., Esq.
Roger Lawson, his son and heir
(2) Elizabeth Pudsey of Barforthe, Yorks., widow
Ambrose Pudsey one of her sons
Recognisance whereby (1) are bound to pay (2) £200 if they default in payment of an annual rent charge of £10 from the manor of Burnehall and Cramlington.
Signed: (1).
Paper   1f.
BRA 473
Reference: GB-0033-BRA-473
Dates of creation: 1818-1828
Extent: 5 items Deposited by Messrs Crane and Walton, South Street, Ashby de la Zouche. Transferred from University Library 24 April 1958 .

473/1   28 December 1818
Copy of the Will of Benjamin Ward, clerk, of the parish of Hurworth, Co. Durham.
Proved at Canterbury 28 April 1821.
Paper   4ff.
473/2   25 October 1829
Certificate of the burial of John Ward, vicar of Mickleover, on 8 July 1820.
Paper   1f.
473/3   2 April 1828
Affidavit by Haigh Robson of Dinsdale, Co. Durham, gent. that William Ward is the only surviving brother, and heir at law, of Benjamin Ward, recently deceased.
Paper   2ff.
473/4   3 April 1828
Copies of entries relating to the Ward family in the baptismal and burial registers of Hurworth upon Tees; with an affirmation as to their accuracy made by John Coates of Darlington, gent. (a Quaker).
Paper   2ff.
473/5   8 April 1828
Copies of entries relating to the Ward family in the baptismal register of the parish of North and South Cowton, Yorks., certified by John Graham of Darlington.
Paper   2ff.
BRA 500
Reference: GB-0033-BRA-500
Dates of creation: 1862
Extent: 1 item Source unknown. Transferred to Department of Palaeography from University Library, 24 April 1958.

500/1   20 November 1862
(1) George Waddington, Dean, and the Chapter of Durham
(2) John MacDonnell and John Taylor, both of London, Esqs.
Licence by (1) to (2) to assign to Thomas Hayton Burnett, John Burnett, Jonathan Burnett, and Jacob Burnett, all of Gateshead, Co. Durham, merchants certain premises (part of Hayning Shore Heworth) leased by (1) to (2), 27 September 1862, for 21 years at rents of 4s. 0d. and 12s. 0d.
Signed: (1).
Seal: papered, on parchment tag.
Parchment   1m.
BRA 641[a]
Reference: GB-0033-BRA-641
Dates of creation: 1670-1784
Extent: 4 items Source unknown.

641a/1   21 June 22 Chas. II (1670)
(1a) Christopher Sanderson of Eggleston, Co. Durham, Esq.
(1b) Cuthbert Sanderson, his son and heir
(2a) William Feilding of Startforth, Yorks., Esq.
(2b) Frances Feilding, his eldest daughter and heir
(3a) Christopher Musgrave of Carlisle, Esq.
(3b) Basill Feilding of Carlisle, gent.
(3c) Francis Sanderson of London, merchant
(3d) William Aubone of Newcastle upon Tyne, merchant
Covenants by (1) to (2) relating to the proposed marriage between Cuthbert Sanderson and Frances Feilding on 1 July 1670, whereby the manor of Egglestone with its appurtenances, rents, lead mine and mill stone quarry, is assured to them and their heirs, subject to certain specified exceptions.
Consideration: the premises and £1,000 dowry paid by (2) to (1).
Signed: (1) and (2).
Two seals survive: red wax, papered on parchment tags.

Parchment   5 membranes.
This item was repaired in 1986 and is now kept separately in a large tray.
641a/2   21 July 3 James II (1687)
(1) George Rutter gent., plaintiff
(2) Ralph Billington, deforciant
Right Hand Indenture of fine with proclamations levied at Durham, whereby one messuage, three cottages, 30 acres of land, 30 acres of meadow, 60 acres of pasture with commons of pasture for all cattle in Birtley in the parish of Chester le Street are conveyed by (2) to (1) for 160 marks.
Parchment   1m.
641a/3   30 September, 1687
Memorandum concerning the purchase of land at Tuddoe by Ralph Salvin from William Byerley; with solicitor's charges for drawing up the necessary documents attached.
Paper   4 pieces.
641a/4   7 May 24 Geo. III (1784)
(1) Joseph Maude Esq., plaintiff
(2) William Irvine and his wife Anne, deforciants
Left Hand Indenture of fine levied in the Court of Pleas at Durham whereby 20 messuages, 20 burgages, 20 cottages, 10 stables, 2 garths, 2 gardens, 5 acres of land and common of pasture for all cattle in Sunderland near the Sea are conveyed by (2) to (1) for 160 marks.
Parchment   1m.
BRA 652
Reference: GB-0033-BRA-652
Dates of creation: 1722-1730
Extent: 11 items Source unknown: transferred from Main Library 1 July 1958.

652/1   1 May 1722
(1) Sir Ralph Milbank of Halnaby, Yorks., Bart.
Francis Blake Delaval of Ford Castle, Northumberland, Esq.
William Metcalf of Sand Hutton, Yorks., Esq.
Thomas Gyll of Barton, Yorks., gent.
(2) William Stratforth of Claxton, Co. Durham, gent.
Lease by (1) to (2) of two messuages at Stotfold in the parish of Elwick.
Term: one year.
Rent: one peppercorn.
Consideration: 5s. 0d.
Signed: (1).
Four applied seals.
Parchment   1m.
652/2   2 May 1722
(1) Sir Ralph Milbanke of Halnaby, Yorks. Bart. and his wife, Dame Ann.
(2) Francis Blake Delavall of Ford Castle, Northumberland, Esq.
William Metcalfe of Sand Hutton, Yorks., Esq.
Thomas Gyll of Barton, Yorks., gent.
(3) William Stratforth of Claxton, Co. Durham, gent.
Release by (2) to (3) of the two messuages mentioned in the above lease, of the annual value of £67 and £95 respectively; the said premises to be held by (3) to the use of (2) for 500 years, unless the sum of £4,300 is paid by (3) to (2) on 2 November next subject to the condition laid down in an Act of Parliament, 8 Geo. I, whereby part of (1)'s estates were vested in (2) as trustees, to be sold for performing the will of (1)'s father, and an agreement between (1) and his brothers and sisters.
Consideration: £4,800, £500 of which has been paid and the remainder secured as above.
Signed (1) and (2).
Five applied seals.
Parchment   2mm.
652/3   2 May 1722
(1) Sir Ralph Milbanke of Halnaby, Yorks., Bart and his wife Dame Anne.
Francis Blake Delavall of Ford Castle, Northumberland, Esq.
William Metcalfe of Sand Hutton, Yorks., Esq.
Thomas Gyll of Barton, Yorks., gent.
(2) Lancelott Carr of Durham City, Esq.
Carleton Carr of Stockton upon Tease, Co. Durham, gent.
James Carr of Durham City, gent.
(3) William Stratforth of Claxton, Co. Durham, gent.
Deed to lead the uses of a fine to be levied by (1) to (2) in respect of:
(i) a messuage in Morton in the parish of Haughton together with part of the Calfe Close and closes formerly called the Horse Close, Broad Meadow, Ewe Close and West Winter Field, now divided into smaller closes (names given);
(ii) two messuages in Stotfold in the parish of Elwick;
whereby (i) is to be held by (2) for their own use, and (ii) are to be held by (2) to the use of F. B. Delavall, W. Metcalfe and T. Gyll for 500 years redeemable by (3) on payment of £4,300 according to a Release of the same date.
Signed: (1).
Five applied seals.
Parchment   1m.
652/4   2 May 1723
(1) Sir Ralph Milbanke of Halnaby, Yorks., Bart.
(2) Francis Blake Delaval of Ford Castle, Northumberland, Esq.
William Metcalf of Sand Hutton, Yorks., Esq.
Thomas Gyll of Barton, Yorks., gent.
(3) William Stratforth of Claxton, Co. Durham, gent.
(4) George Lawson of Harlsey, Yorks., Esq.
Ambrose Stevenson of Manor House, Co. Durham, Esq.
(5) Joseph Hall of Durham City, Esq.
Assignment by (2), with the consent of (1), to (4) in trust for (5) of the second of the two messuages in Stotfold in the parish of Elwick released to (3) 2 May 1722, for the remainder of the term of 500 years specified in the said release; (3) having defaulted in the payment of £4,300 but having since paid to (2) £1,500 and interest on the said sum of £4,300.
Consideration: £2,800 paid by (5) and 5s. 0d. paid by (4) to (2).
Signed: (1), (2) and (3).
Six applied seals.
Parchment   1m.
652/5   2 May 1723
(1) William Stratforth of Claxton, Co. Durham, gent.
(2) Joseph Hall of Durham City, Esq.
Lease by (1) to (2) of a messuage at Stotfold in the parish of Elwick of the annual value of £95.
Term: one year.
Rent: one peppercorn.
Consideration: 5s. 0d.
Signed: (1)
Two applied seals.
Parchment   1m.
652/6   3 May 1723
(1) William Stratforth of Claxton, Co. Durham, gent.
(2) Joseph Hall of Durham City, Esq.
Release by (1) to (2) of the premises mentioned in the above lease (No. 5).
Consideration: £2,800, paid as specified in the above Assignment (No. 4).
Signed: (1) and (2).
Two applied seals.
Parchment   1m.
652/7a and b   4 December 1728
(1) Joseph Hall of the North Bailey, Esq.
(2) Ralph Hodgshon of Alwent, Co. Durham, gent.
Lease and counterpart by (1) to (2) of a messuage in the town fields of Low Stotfold, let at £150 a year, as collateral security for the assurance of (2) by (1) against any charges arising from the settlement made on the marriage between (1) and Katherine Trotter in respect of two messuages and a farmhold in Alwent to be sold by (1) to (2); with covenant by (2) for the re-assignment to (1) of the premises at Low Stotfold after such assurance has been made.
Term: 1,000 years.
Rent: one peppercorn.
Consideration: £2,800 purchase price for the said premises at Alwent.
7 a) signed: (1). One applied seal.
7 b) signed: (2). One applied seal.
Parchment   (a) 2 membranes; (b) 1 membrane.
652/8   2 June 1730
(1) Ralph Hodgshon of Alwent, Co. Durham, gent.
(2) Joseph Hall of Durham City, Esq.
Assignment by (1) to (2) of a messuage in the town fields of Low Stotfold in pursuance of the above agreement of 4 December 1728 (No.7a/b).
Consideration: 5s. 0d.
Signed: (1).
One applied seal.
Paper   2ff.
652/9   15 September 1730
(1) Joseph Hall of Durham City, Esq.
(2) John Stevenson of Byarsside, Co. Durham, Esq.
(3) John Trotter, citizen and grocer of London
Deed revoking covenants by (1) and (2), made in a Release of 24 September 1728, for assuring lands at Low Stotfold let at £150 p.a. and lands (to be purchased) to the value of £4,000 as a settlement in the event of a marriage between any son of (1) and a grand-daughter of (2); and Release of the said premises at Low Stotfold by (1) to (3) to the use of (2) for life, subject to the trusts of the said Release of 24 September 1728, and in discharge of £3,450, part of the said sum of £4,000, with covenant by (1) that in the event of the said marriage he will settle lands recently purchased at Broton, Yorks. at present let for £53. 5s. 0d. and £97.
Consideration: £3,450 paid by (2) to (1). 10s. 0d. paid by (3) to (1).
Signed: (1) and (2).
Two applied seals.
Parchment   2mm.
652/10   15 September 1730
(1) Patrick Maxwell of York, Esq. and his wife Anne
Katherine Bower of York, widow
Joseph Hall of Durham City, Esq.
(2) John Stevenson of Byarside, Co. Durham, Esq.
(3) John Trotter of the city of London, citizen and grocer
Declaration by (1), as the executors of Margaret Lawson, wife and executrix of George Lawson who survived Ambrose Stevenson, that they are possessed of a messuage at Low Stotfold let at £150 for the remainder of a term of 500 years; the profit of the said premises to be enjoyed by (2) subject to the terms of the Settlement of 24 September 1728.
Signed: (1) except for Joseph Hall.
Four applied seals.
Paper   2ff.
BRA 675
Reference: GB-0033-BRA-675
Dates of creation: 1657
Extent: 1 item Source unknown: transferred from Main Library 24 April 1958.

675/1   25 May 1657
(1) Alice Readshaw of Peddamsoak, Co. Durham, widow
(2) John Fenwicke, M.A., Master, and the Brethren of Christs Hospital, Sherburne, near Durham City.
Surrender by (1) to (2) of a messuage within the fields of Peddamsoake, part of the manor of Ebchester; (2) being the owners of the immediate reversion of the said premises after the death of (1).
Signed: (1).
Seal: red wax on parchment tag, broken.
Parchment   1m.
BRA 686
Reference: GB-0033-BRA-686
Dates of creation: 1776 and 1866
Extent: 56 items Source unknown.

686/1   24 September 1776
(1) Ralph Tatham of Carham, Northumberland, clerk
(2) Ann Smith of Morton House, Co. Durham, spinster
(3) William Russell of Sunderland near the Sea, Co. Durham, Esq.
William Ironside of Houghton-le-Spring, Co. Durham, clerk
Certified copy, dated 14 December 1790, of Articles of Agreement between (1) and (3) whereby (1) promises that within six months of his marriage with (2) he will assure all lands to which (2) may be entitled under her father's will to the use of himself and (2) for life and with contingent uses, subject to a proviso that the said lands may be sold by trustees and other lands purchased or the purchase money to be put out and earn interest subject to the same trusts.
Consideration: 10s. 0d. paid by (3) to (1).
Original signed by (1) and (2).
Paper   2ff.
2/1-4   8 July 1826
Account for the assessment of Legacy duty in respect of the estate of Ralph Tatham of Bishopton, clerk. (Four copies.)
Paper   2ff. each.
686/2/5 and 6   23 August 1826
The same. (Two copies.)
Paper   2ff. each.
686/2/7-13   26 October 1826 - 25 October 1847
Seven receipts in respect of the same.
1 piece each 
686/3/1 and 2   10 November 1826
Account for the assessment of Legacy duty in respect of the estate of Joseph Todd of Chester le Street, Esq. and captain in the 26th Regiment of the East India Company's Native Infantry; with Receipt dated 16 November 1826.
(Two copies.)
Paper   2ff. each.
686/3/3   16 November 1826
Receipt in respect of the same.
Paper   1f.
686/4   4 October 1828
Probate of the will of Charles Tatham of Durham, gent., dated 21 September 1826, granted to his brother the Revd. Ralph Tatham. (Proved at Durham.)
Seal on parchment tag, papered,
Parchment   2 mm.
686/5/1 and 2   25 February 1830
Account for the assessment of Legacy duty in respect of the estate of Charles Tatham of Durham City, Esq. (Two copies.)
Paper   2ff. each.
686/6/1 and 2   15 February 1834
Account for the assessment of Legacy duty in respect of the estate of Elizabeth Todd of Old Elvet, Durham; with Receipt dated 27 February 1834. (Two copies).
Paper   2ff. each.
686/6/3-7   27 February 1834
Five receipts in respect of the same.
Paper   1f. each.
686/7   17 June 1835
Probate of the Will, dated 20 May 1834, of William Tatham of St. John's College, Cambridge, clerk, granted to his brother Meaburn Tatham. (Proved at Canterbury.)
Seal on parchment tag, papered.
Parchment   2mm.
686/8/1   12 November 1835
Residuary Account for the assessment of Legacy duty in respect of the estate of the Revd. William Tatham of St. John's College, Cambridge, clerk; with Receipt dated 19 November 1835.
Paper   2ff.
686/8/2-7   19 November 1835
Attached:
Six Receipts in respect of the same.
Paper   1f. each.
686/9   4 January 1848
Letters of Administration granted to the Revd. Ralph Tatham, clerk, in respect of his mother Ann Tatham of Durham city, widow.
Seal on parchment tag, papered.
Parchment   1m.
686/10   10 February 1848
Residuary Account for the assessment of Legacy duty in respect of the estate of Ann Tatham of Durham city, widow; with Receipt dated 11 February 1848.
Paper   2ff. with 2 pieces attached.
686/11/1   16 July 1850
Residuary Account for the assessment of Legacy duty in respect of the estate of the Revd. Thomas Tatham of Colkirk, Fakenham, Norfolk, clerk.
Paper   2ff.
686/11/2   13 May 1851
Enclosed:
Receipt in respect of the same
Paper   1f.
686/12
Abstract of Title to copyhold land in the manor of the Rectory of Bishop Wearmouth, late belonging to Mrs. Ann Tatham containing abstracts of deeds 1790-1859.
Printed. Paper.   2ff.
686/13   12 June 1862
Abstract of Title of the Revd. William Boycott, Sir Thomas Branthwayte Beevor, and William Burroughes Esq., trustees of the will of John Morse, to a pightle of freehold arable land at Great Ryburgh, Norfolk (part of the Blacksmith's pightle).
Paper   13ff.
686/14/1   1862
(1) Revd. William Boycott of Wheatacre Burgh, Norfolk, clerk
Sir Thomas Branthwayte Beevor of Hengham Hall, Norfolk, Bart.
William Burroughes of Coltishall Hall, Norfolk, Esq.
(2) Meaburn Tatham of 3 Frederick Place, Old Jewry, London, gent.
(3) Meaburn Smith Tatham of the same place, gent.
Draft approved 26 August 1862, of conveyance by (1) to (2) of a pightle of freehold arable land, part of the Blacksmith's Pightle, in the parish of Great Ryburgh in Norfolk with a right of roadway to the High Road.
Consideration: £56.
Paper   9ff.
686/14/2
Enclosed with No. 14/1:
Extracts from a Settlement, dated 1 August 1865 between:
(1) Revd. William Boycott the elder,
Sir Thomas Branthwayte Beevor,
William Burroughes.
(Trustees of the will of John Morse)
(2) Revd. James Hammond of St. Heliers, Jersey
William Morris of Devonshire Street, Portland Place, Middlesex, captain in H.M. Navy.,
Charles Foster of Norwich, gent.
(3) John May Robberds of the same, gent.
(4) Randall Ellis Burroughes of Norwich, gent.
Francis Gastling Foster of Norwich, gent.
(5) Owen Tickell Alger of 37 Bedford Row, Middlesex, gent.,
William Dixon of 10 Bedford Row, gent.
(6) Robert Ormond Maugham of Paris, gent.,
Albert Dixon of Bedford Row, Middlesex, gent.

Paper   2ff.
686/15/1
Another draft of the above conveyance.
Paper   13ff.
686/15/2   [ 24 November 1862]
Account of Maugham and Dixon (solicitors) to Meaburn Tatham for business in respect of the above conveyance, November 1862.
Paper   2ff.
686/15/3   26 November 1862
Letter from Messrs. Fyson, Tathams, Curling and Walls to Messrs. Maugham and Dixon to accompany payment of £1. 1s. 0d. in settlement of the above account; with Receipt for the same, dated 26 November 1862.
Paper   1f.
686/16   14 November 1866
Instructions to solicitors by Tathams, Curling and Walls of Fredericks Place, Old Jewry concerning the conveyance for £20 of land called the Blacksmith's Pightle at Ryburgh, Norfolk, by the trustees of the will of John Morse to Meaburn Tatham.
Paper   2ff.
686/17
(1) Revd. William Boycatt,
Thomas Branthwaite Beevor,
William Burroughes
(2) John Hall Morse Boycatt, Esq.
(3) Meaburn Tatham
(4) Meaburn Smith Tatham
Draft, approved 15 November 1866, of conveyance by (1) and (2) to (3) of a pightle of freehold arable land, the smaller part of the land called the Blacksmith's Pightle; in the parish of Great Ryburgh, Norfolk; the conveyance to be endorsed on the conveyance by (1) to (3) of the other part of the Blacksmith's Pightle, 1862.
Consideration: £20.
Paper   13ff.
686/18   15 July 1867
(1) Charles Meaburn Tatham of 6 Cleveland Gardens, Hyde Park, Middlesex, Esq.
(2) Thomas Helm of Little Bookham, Surrey, Esq.
Lease by (1) to (2) of exclusive shooting rights over Norwood Farm in the parish of Effingham, Surrey.
Term: 1 year from 1 Sept. and then from year to year.
Rent: £10. 10s. 0d.
Signed: (2).
The document was later altered to form a draft for a similar lease in 1871.
Paper   2ff.
686/19   1870
(1) Charles Meaburn Tatham of Cleveland Gardens, Hyde Park, Middlesex, Esq.
(2) Robert Henry Harper of 8 George Yard, Lombard Street, Esq.
Draft lease by (1) to (2) of exclusive shooting rights over Norwood Farm in the parish of Effingham, Surrey.
Term: 1 May 1870 - 2 February 1871.
Rent: £10. 10s. 0d.
Paper   5ff.
686/20   1870
(1) Meaburn Tatham of Merton Lodge, Highgate, Middlesex, Esq.
Mary Tatham of the same place, spinster
(Survivors of William Tatham of St. John's College, Cambridge; Charles Tatham of Durham City, Esq.; Revd. Thomas Tatham, late of Colkirk, Norfolk, clerk; and Revd. Ralph Tatham of St. John's College, Cambridge, clerk)
(2) John Henderson of Newcastle upon Tyne, architect
Lease by (1) to (2) of a dwelling house and piece of ground in Coxon Street, Bishop Wearmouth, Sunderland.
Term: For ever.
Rent: £2 2s. 0d.
Signed. (2).
Three applied seals.
Parchment   1m.
686/21
Draft of the above lease.
Paper   3ff.
686/22/1
Another draft of the above lease (No. 20).
Paper   6ff.
686/22/2 and 3
Enclosed with No. 22/1:
Description of No. 4 Coxon Street, Bishop Wearmouth (two copies).
Paper   2ff. each.
686/22/4   28 November 1866
(1) Meaburn Tatham of Merton Lodge, Highgate, Middlesex, Esq.,
Mary Tatham of the same place, spinster
(2) Willlam Bramwell Ferguson of Sunderland, surgeon
(3) Edmund Bunker of Sunderland, master mariner
(4) Lancelot Steel of Sunderland, accountant
Draft lease by (1), at the request of (3), to (2) in trust for (4) of No. 5 Coxon Street in Bishop Wearmouth.
Term: for ever.
Rent: £2. 2s. 0d.
Attached:
Description of No. 5 Coxon Street, Bishop Wearmouth.
Paper   4ff. and 1f.
BRA 704
Reference: GB-0033-BRA-704
Dates of creation: 1798
Extent: 1 item Source unknown. Transferred to Department of Palaeography from University Library, 24 April 1958.

704/1   17 May 38 Geo. III (1798)
(1) John Wailes Esq., plaintiff
(2) Robert Wilmot, clerk, and his wife Martha, deforciants
Right Hand Indenture of Fine levied in the court of Pleas at Durham whereby a moiety of 10 acres of land, 10 acres of meadows, 10 acres of pasture and common of pasture for cattle in Sedgefield are conveyed by (2) to (1) for 100 marks.
Cf. B.R.A. 329 No. 1.
Parchment   1 membrane.
BRA 715
Reference: GB-0033-BRA-715
Dates of creation: 1784-1918
Extent: 111 items This collection is listed separately
BRA 717
Reference: GB-0033-BRA-717
Dates of creation: 1857
Extent: 1 item Source unknown. Transferred to Department of Palaeography, 24 April 1958.

717/1   After 1857
Interrogatories for the examination of Matilda Hall defendant to the Bill of Complaint by the Derwent Mines Company Limited, concerning money owed to the said Company by Alfred Hall formerly local agent and manager of leadmines in Northumberland and Durham and of a lead factory at Bill Quay on the Tyne.
Parchment   2mm.
BRA 720
Reference: GB-0033-BRA-720
Dates of creation: 1805-1846
Extent: 7 items Source unknown. Transferred to Department of Palaeography, 24 April 1958.

720/1   22 June 1805
Copy of the will of Ralph Spencer of Bishop Auckland, Esq., proved at Durham, 23 October 1805, and at London, 23 November 1805.
Paper   8ff.
720/2
Abstract of Title of the Revd. Robert Spencer to an estate called the Deanery in the parish of St. Andrew Auckland; containing abstracts of deeds, 2 May 1707 - 22 June 1805.
Paper   40 ff.
720/3 a and b   28 February 1816
(1) Newbey Lowson of Witton Hall, Co. Durham, Esq.
(2) Revd. Robert Spencer of Holmington Hall, Co. Durham, clerk, devisee of his father Ralph Spencer deceased
(3) Samuel Barber of Camden Town, Middlesex, Esq. and his wife Charlotte
Peter Shield of Belle Vue, Co. Durham, Esq., and his wife Harriot
(Charlotte and Harriot being the two daughters of Ralph Spencer)
(4) William Dobson of Bishop Auckland, gent.
Robert Curry the younger of Conset, Esq.
(trustees with (2) of the will of Ralph Spencer)
Two copies certified 20 January 1816 (sic) of Release by way of Mortgage by (1) and (2) to (4) of messuages called the West Low Deanery Farm, the High and Low Deanery Farms, the Deanery Mill with several closes, and tithes in St. Andrew Auckland; the purpose of the said mortgage being to secure payment of £13,000 and interest of £5% by (2) to (4), to be held in trust for Charlotte Barber and Harriot Shield subject to the conditions of their father's will.
Original signed by (1), (2), (3) and (4).
Paper   11ff and 8ff.
720/4   28 February 1816
Schedule of deeds relating to the Deanery, St. Andrew Auckland conveyed in the mortgage by Revd. Robert Spencer to Trustees of the will of Ralph Spencer, for securing £13,000 and interest.
Paper   6ff.
720/5   3 January 1828
Probate copy of the will of Mary Joplin of Egypt, near Newcastle upon Tyne, widow; proved at Durham, 29 November 1828.
Seal: red wax papered.
Parchment   2mm.
720/6   30 June 1846
(1) William Herring the elder, of Monk Wearmouth Shore, ship owner
(2) William Brewis of Newcastle upon Tyne, joiner
(3) Henry Magee of Bishop Wearmouth, gent.
William Hill of the same place, gent.
(Executors of Bartholomew Hare)
Assignment by (1), with the consent of (2), to (3) of a mortgage for securing £100 on ground (in the Sheepfolds) at Monk Wearmouth Shore, and a life insurance policy for securing £100 to (1) after the death of (2).
Consideration: £100 paid by (3) to (1).
Signed: (1), (2) and (3).
Four applied seals.
Parchment   1m.
BRA 745 and 641(b)
Reference: GB-0033-BRA-745
Dates of creation: 1703-1845
Extent: 8 items
B.R.A. 641/1-2:
Miscellaneous documents, 1703 and 1845.
B.R.A. 745/1-4 and B.R.A. 641/3-4:
Documents relating to the purchase of sites by Shute Barrington, Bishop of Durham, for the erection of schools in Weardale, County Durham and to the establishment of a trust for building and maintaining the schools and for other charitable purposes within the diocese of Durham, 1819-1823.
B.R.A. 641(b) is part of a miscellaneous collection of documents given to the B.R.A. by Messrs. Frere, Cholmeley & Co., solicitors, of 28 Lincoln's Inn Fields, London W.C.2. Some of the items in this B.R.A. group were received in Durham University Library on 12 June 1947. One further B.R.A. 641(b) item was received in Durham University Library on 26 March 1949, together with B.R.A. 745. B.R.A. 745 is part of a miscellaneous collection of documents given to the B.R.A. by Messrs. Rider, Heaton, Meredith and Mills, solicitors, of 8 New Square, Lincoln's Inn, London W.C.2. A label found with the documents in B.R.A. 641(b) reads "B.R.A. 641 & 190. Rec'd 22/12/48. May be destroyed" but it is no longer possible to ascertain which B.R.A. item(s) reached Durham at that date.
The B.R.A. items mentioned above were transferred from Durham University Library to Durham University Department of Palaeography and Diplomatic. Some at least of the B.R.A. 641 items were transferred on 1 July 1958.The other transfer or transfers took place at an unknown date or dates, probably in the 1950s and most likely before 1958, when the Department's register of accessions was started.
The Department also holds another group of documents numbered B.R.A. 641. They may originally be from the same source as the group noted above but they came directly to the Department from the B.R.A., rather than via the University Library. The two B.R.A. 641 groups do not overlap in content.
An amalgamated list of the documents in the B.R.A. 641 and 745 groups which were transferred from the University Library has been produced because some of the documents in the two groups are closely related to each other.

641(b)/1   28 August 1703
(1) The Hon. Charles Mountague, Esq., high sheriff of the County Palatine of Durham.
(2a) Dame Margaret Blacket of Newcastle upon Tyne.
(2b) The Hon. Sarah Mountague, wife of (1).
(2c) The Hon. Sidney Wortley alias Mountague, Esq., of Wortley Hall, Yorkshire.
(2d) James Mountague, Esq., of the Middle Temple.
(2e) Lyonel Vane, Esq., of Long Newton, Co. Durham.
(2f) William Proctor, merchant, of Newcastle upon Tyne.
(2g) John Rogers, merchant, of Newcastle upon Tyne.
(2h) Enoch Hudson of Brunton, Northumberland.
Articles of agreement (reciting articles of agreement tripartite dated 31 December 1691, being marriage settlement of (1) and (2b), and further reciting determination of (1) and (2b) to live apart) whereby (1) agrees with (2c):
to pay £3,000 to (2c) on or before the feast of the Nativity of St. John the Baptist next upon the below-mentioned trusts;
also (1) assigns to (2c) upon the below-mentioned trusts one fee-farm rent of £113 p.a. issuing out of parks at Bewbush and Shelley, Sussex, certain lands in Aycliffe, Co. Durham purchased by (1) from Thomas Thursby, one third of certain lands in Quarrington, Co. Durham held by lease for three lives from the bishop of Durham, one annuity of £100 p.a. settled on (1) for his life by his father the Rt. Hon. Edward, Earl of Sandwich, certain lands in Carham, Northumberland which are in mortgage to (1) for securing £1,500 and interest, a term for years in other lands in Budle, Northumberland which (1) holds by lease from the Duke of Somerset, several mines of rock salt and salt-works within Cheshire, another salt-work in the Island of Grain (Gran), Kent, two wharves, one called Baynards Castle in London and the other in Durham Yard within the liberties of Westminster (held in copartnership with Thomas Sliford, citizen of London), several debts, one by bond from the said Thomas Sliford for payment of £1,200 and interest, and others due from several persons to whom coals have been sold by (1) from his said wharf in Durham Yard, and various collieries etc. in the counties of Durham and Northumberland;
also (1) covenants to pay to (2c) upon the below-mentioned trusts every year henceforth during his natural life at Christmas and Midsummer all salaries, fees and profits of his offices of steward of the bishop of Durham's courts, constable of the bishop's castle of Durham, and keeper of Frankland Park near the city of Durham.
Condition: (2c) is to hold all the foregoing upon trust to pay to (2b) £500 p.a. during the joint lives of (2b) and (1), then £200 p.a. during the life of (1) for the maintenance of the children of (1) and (2b), then a further £500 p.a. to (1) during his natural life, then the residue of rents, profits etc., not exceeding £2,000 p.a., to be applied for purchase of £1,000 p.a. as covenanted in the above recited articles tripartite.
Signed by (1), (2a)-(2e).
Seals: Six red wax seals on parchment tags.
Witnesses: J. Turner, Thomas Barkwith, and Cath. Harrison.
Parchment   6 membranes.
641(b)/2   14 July 1845
Probate (in the Consistory Court of Durham) of the will and three codicils of Thomas Leamen, gent., formerly of Piccadilly and of 7 Hamilton Place, St. John's Wood Road, St. Mary le Bone parish, both in Middlesex, and late of Harewood Hill in Darlington parish, Co. Durham, with a copy of his will, dated 5 July 1837, and of the three codicils, dated 30 July 1841, 14 October 1842 and 23 September 1844, annexed.
Seal: One red wax seal, papered, on a tag.
Parchment   5 membranes.
745/1a and b   18 and 19 August 1819
(1) George Humble, yeoman, of Heatherycleugh in Stanhope parish, Co. Durham.
(2) [ Shute Barrington], Bishop of Durham.
Conveyance (lease and release) according to the ancient and laudable custom of tenant-right within the Park and Forest of Weardale by (1) to (2) of approximately one rood of land with its appurtenances at Heatherycleugh in Weardale in Stanhope parish, bounded by the turnpike road to Alston to the east and lands of (1) to the south and west, and drawing to a point to the north, with liberty to build a school-house with its appurtenances upon the said land.
Consideration: 5s. from (2) to (1) and £20 from (2) to (1).
Both parts signed by (1).
Seals: One red wax seal applied on green ribbon on each part.
Witnesses: Joseph Little and George Cain Peart.
Parchment   2 membranes.
745/2 a and b   26 and 27 August 1819
(1) George Collingwood, yeoman, of Bolts Burn in Stanhope parish, Co. Durham.
(2) Shute [ Barrington], Bishop of Durham.
Conveyance (lease and release) by (1) to (2) of 120 square yards of freehold land with its appurtenances at Bolts Burn in Weardale in Stanhope parish, bounded by the turnpike road from Bolts Burn to Stanhope to the east, by the road from the same turnpike road to Blanchland to the south and by the lands of (1) to the west and north, with liberty to build a school-house with its appurtenances upon the said land.
Consideration: 5s. from (2) to (1) and £8 from (2) to (1).
Both parts signed by (1).
Seals: One red wax seal applied on green ribbon on each part.
Witnesses: Joseph Little and Robert Forster.
Parchment   2mm.
745/3 a and b   6 and 7 September 1819
(1a) Joseph Harrison the elder of Wearhead in Stanhope parish, Co. Durham.
(1b) John Harrison of Wearhead.
(1c) Emerson Harrison of Wearhead.
(1d) George Harrison of Wearhead, nephew of (1a)-(1c).
(2) Shute [ Barrington], Bishop of Durham.
Conveyance (lease and release) according to the ancient and laudable custom of tenant right within the Park and Forest of Weardale by (1) to (2) of a piece of land with its appurtenances at Wearhead in Weardale in Stanhope parish, measuring 25 yards in length from north to south on the west side, 19 yards in length from north to south on the east side, and approximately 12 yards in breadth from east to west, and bounded by the turnpike road to the west, lands belonging to (1) to the north and east, and lands of John Emerson to the south, with liberty to build a school-house upon the said land.
Consideration: 5s. from (2) to (1) and £12 10s. 0d. from (2) to (1).
Both parts signed by (1).
Seals: Four red wax seals applied on green ribbon on each part.
Witnesses: George Walton and John Bainbridge.
Parchment   2mm.
745/4   1 November 1819
(1a) Cuthbert Rippon, Esq., of Stanhope Castle, Co. Durham.
(1b)-(1c) Trustees of (1a):
(1b) John Watson, Esq., of Fitzroy Street, Fitzroy Square, Middlesex.
(1c) Stamp Garrard, Esq., of Lindsey Row, Chelsea, Middlesex.
(2) The Rt. Hon. and Revd. George, Viscount Barrington.
Copy surrender [ in the bishop of Durham's Halmote Court] by (1) to (2) in trust for Shute [Barrington], Bishop of Durham, or his assigns of a piece of copyhold land with its appurtenances at Stanhope, being part of two fields lately purchased by (1a) from Benjamin Dunn, measuring approximately 50 feet in length from east to west, approximately 13 feet in breadth from south to north on the east side, and approximately 9 feet in breadth from south to north on the west side, and bordering on the Back Lane to the south and the remainder of the said two fields to the east, north and west, with liberty to build a school-house with its appurtenances upon the said land.
Consideration: None.
Rent: Usual duties and services from (2) to the lord of the manor.
Copy certified by John Griffith, deputy clerk of the Halmote Court.
Parchment   1m.
641(b)/3 a   12 March 1823
(1) Shute [Barrington], Bishop of Durham.
(2a) The Rt. Hon. and Revd. George, Viscount Barrington.
(2b) The Hon. William Keppel Barrington, son of (2a).
(2c) The Hon. George Barrington, son of (2a).
Declaration of trust, whereby (1) and (2) agree that the £2,957. 9s. 8d. worth of £3% consolidated bank annuities transferred by (1) to (2) in 1819, and the dividends and annual produce thereof, are to be held by (2) in trust, for the purpose of promoting the moral and religious education and instruction of the children of the poor in Durham diocese by assisting in the support of certain schools for poor children being founded by (1) in Weardale, Co. Durham.
Signed by (1) and (2).
Seals: Four red wax seals applied on green ribbon.
Witnesses: John Burley of Lincoln's Inn, Middlesex, William Burley of Lincoln's Inn, Lowther John Barrington of Sedgefield, Co. Durham, Samuel Gamlen of Heighington, Co. Durham, Neil Campbell of Shrivenham, Berkshire, James Luther of Shrivenham, James Hollingsworth of Portsmouth, Hampshire, and William Shannon of Portsmouth.
Endorsement: 13 March 1823.
Deed appointing the Hon. Augustus Barrington, son of (2a), and the Revd. Dr. Henry Phillpotts, rector of Stanhope, County Durham, as new trustees in place of (2a) and (2c).
Endorsement: Memorandum that this deed was inrolled in the High Court of Chancery 9 April 1823.
Parchment   1m.
641(b)/3b   8 April 1823.
Annexed affidavit made in the Chancery Office by John Burley, gent., of Lincoln's Inn, attesting to the authenticity of the signatures on the above deed and endorsement of (1) and of the deponent and another witness.
Paper   2ff.
641(b)/4 a and b   14 and 15 March 1823
(1) Shute [Barrington], Bishop of Durham.
(2a) The Hon. William Keppel Barrington, son of the Rt. Hon. and Revd. George, Viscount Barrington.
(2b) The Hon. Augustus Barrington, son of the Rt. Hon. and Revd. George, Viscount Barrington.
(2c) The Revd. Dr. Henry Phillpotts, rector of Stanhope, Co. Durham.
Conveyance (lease and release) by (1) to (2) of the pieces of property described in B.R.A. 745/3, 745/1-2 and 745/4 above and of the schools with their appurtenances thereon built, in trust for the purposes described in B.R.A. 641/3 above, and declaration of trust, whereby (1) and (2) agree that the £2,957. 9s. 8d. worth of stock described in B.R.A. 641/3 above are to be held in trust by (2) for the purposes therein mentioned, with any surplus proceeds being applied to any charitable purpose within Durham diocese of which they think (1) would approve.
Consideration: 10s. from (2) to (1).
Both parts signed by (1).
Seals: One red wax seal applied on green ribbon on each part.
Witnesses: John Burley of Lincoln's Inn, Middlesex, and William Burley of Lincoln's Inn.
Endorsement on both parts: Memorandum that each deed was inrolled in the High Court of Chancery 9 April 1823.
Parchment   4 membranes.
641(b)/4c   8 April 1823
Affidavit, annexed to B.R.A. 641(b)/4a. above and made by John Burley, gent., of Lincoln's Inn, attesting to the authenticity of the signatures on the above deeds.
Paper   2ff.
BRA 787
Reference: GB-0033-BRA-787
Dates of creation: 1658
Extent: 1 item Deposited in Department of Palaeography, 1 September 1960. Part of a miscellaneous collection of deeds. Deposited by S.C. Millett jr. R.F.D., Pine Plains, New York.

787/1   24 June 1658
(1) Richard Reyynard of London, taylor.
(2) Robart Shawe of Darlington, butcher.
Bargain and sale by (1) to (2) of a burgage in Darnton (Darlington(?)).
Consideration: £13.
Mark of (1).
Seal on parchment tag.
cf. B.R.A. 833, Nos. 9 and 10.
Parchment   1m.
BRA 802
Reference: GB-0033-BRA-802
Dates of creation: n.d.
Extent: 2 items From a small collection of deeds and seals deposited by Mrs Wilcocks, East Molesey, Surrey.

802/1
Two seals of the Local Board for the Throston District.
BRA 833
Reference: GB-0033-BRA-833
Dates of creation: 1604 and 1831
Extent: 62 items Part of a collection made by A.W. Turner.
The collection has been arranged by place.

Auckland - St Andrew
833/1   29 September, 17 Chas. II (1665)
(1) Anthony Byerly of Midridge Grange, Co. Durham, Esq.
(2) Richard Wall of Newtoncapp, Co. Durham, butcher
Bargain and Sale by (1) to (2) of his part (⅔ of the whole) of tithes of hay, wool, lamb, calf, milk, pig and goose from a farmhold called Tom's Close, in the township of Newton Capp in the parish of St. Andrew Auckland, part of the deanery of St Andrew Auckland, subject to ¼d. rate in lieu of all taxes.
(An obscure clause suggests that (1) and his heirs forever will pay an ancient salary stipend of £6.13s. 4d. to the curate.)
Consideration: 17s. 0d.
Signed: (1).
Seal missing
Parchment   1m.
Auckland - St Helen
833/2 a and b   13 and 14 August 1674
(1) Edward Elstobb of Foxton, Co. Durham, gent.
John Elstobb of the same place, gent.
(2) Cuthbert Carr of St. Hellene Auckland, Co. Durham, Esq.
Lease and Release by (1) to (2) of a garth and rigg of land in St Hellene Auckland.
Consideration: £20.
Both signed: (1).
Seals of both removed.
Parchment   1 membrane each.
833/3 a and b   5 and 6 October 1682
(1) Edward Elstobb of Windleston, Co. Durham, gent.
(2) Cuthbert Carre of St. Ellen Auckland, Co. Durham, Esq.
Lease and Release by (1) to (2) of three closes in the townfields of St. Ellen Auckland, redeemable on payment by (1) to (2) of £100 on the 6 April next.
Consideration: £100.
Signed: (1).
Seals missing.
Parchment   1 membrane each.
833/4 a and b   25 and 26 May 1 James II (1685)
(1) Edward Elstobb of Brafferton, Co. Durham, gent.
(2) Francis Carre of St. Ellen Auckland, Co. Durham, gent.
Lease and Release by (1) to (2) of three closes in the townfields of St. Ellen Auckland, redeemable on payment of £100 by (1) to (2) on 26 November next.
Consideration: £100.
Both signed: (1).
Both seals applied on parchment tag.
Parchment   1 membrane each.
833/5   28 April 4 James II (1688)
(1) Edward Elstobbe late of Brafferton, Co. Durham, gent.
(2) Sir Robert Eden of West Auckland, Co. Durham Bart.
Release by (1) to (2) of closes of pasture and meadow known as Elstobbs Farm in St. Ellen Auckland.
Consideration: £275.
Signed: (1).
Seal applied on parchment tag.
Parchment   1m.
833/6   9 October 1699
(1) Ralph Williamson of the parish of St Annes, Middlesex, Esq.
(2) Elizabeth Ile of Cockerton, Co. Durham, widow (sister of (1))
Assignment by (1) to (2) of three Judgments for £100, £60 and £300 respectively, obtained in the Court of Pleas at Durham by (1) against William Williamson of St. Ellen Auckland, deceased, on condition that (2) will see to the maintenance, support and education of their brother George Williamson and his children: Joseph, George, William, Mary and Elizabeth; with provision that after the death of (2) the money shall be divided between the said George Williamson and his children as directed by (2).
Signed: (1).
Seal: red wax applied.
Paper   1f.
Bruntoft (manor of)
833/7   22 June 1652
(1) Toby Dudley of Chopwell, Co. Durham, Esq.
Robert Harrison of Binchester, Co. Durham
(2) Jerrard Salvin of Croxdale, Co. Durham, Esq.
Assignment by (1) to (2) of an annuity of £60 for 99 years, granted to (1) by Jane Maxton of Durham City, widow 24 December 1649, from the manor house and "scite" of the manor of Bruntafte or Burntafte, Co. Durham, and from mills, dovecots, and parcels of land in the territories of Bruntafte (specified).
Consideration: not stated.
One signature survives: Robert Harrison.
Seals missing.
Endorsement.
Memorandum of the Attornment by the said Jane Maxton to (2).
Parchment   1m.
Darlington
833/8   3 April 1631
(1) Henry Blakiston, Thomas Barnes, Symon Giffard, gent., George Stevenson, tanner; churchwardens and governors of the free grammar school of Darlington
(2) Hercules Pickeringe of Heighington, Co. Durham, yeoman
Lease by (1) to (2) of two messuages and three oxgangs of land belonging to the free grammar school of Darlington, in Heighington.
Term: 21 years.
Rent: £10.
Signed: (1).
Seal missing from parchment tag
Parchment   1m.
833/9   20 July 13 Chas. I (1637)
(1) Richard Reinard of the city of London, tailor
(2) Richard Foster and his son Francis Foster of Darlington, Co. Durham, gent.
Confirmation of grant by (1) to (2) of a burgage in the Church Rawe, Darlington.
Consideration: £10.
Signed: (1).
Seal missing.
Parchment   1m.
833/10   11 June 1656
(1) Francis Foster of Durham City, gent.
(2) Richard Rennard of London, tailor
Bargain and Sale by (1) to (2) of a burgage in the Church Rawe, Darlington, to take effect from the death of (1)'s father Richard Foster.
Consideration: £10.
Signed: (1).
Seal missing from parchment tag.
Parchment   1m.
833/11   19 August 1740
(1) Roger Talbot of Wood End, Yorks., Esq.
(2) John Steadman of Darlington, Co. Durham, tanner
Release by (1) to (2) of a close called Mennells Garth, with a house used as a tannage, in Clare Row, Darlington.
Consideration £50.
Signed: (1).
Seal applied.
Parchment   1m.
833/12   12 February 1774
Copy of Admittance by the Halmote Court for the manor of Bondgate in Darlington of John Postlethwaite of Kirkby Kendal, Westmorland, to the north part of a house and the east part of a garden belonging to the said house in Darlington; the said premises having been surrendered by John Wood Esq., Governor of the Isle of Man, Thomas Scarisbrick of Kirkby Kendall, alderman and dry salter, and his wife Sarah (daughter of Mark Wensley of Darlington, gent. deceased).
Demise: ¼d.
Parchment   1m.
Durham City
833/13   29 June 24 Chas. I (1648)
(1) Martin Watson of Bishop Wearmouth, Co. Durham, yeoman
(2) Robert Dobson of Geligate, Co. Durham, yeoman, and his wife Jane
Bargain and Sale by (1) to (2) of a burgage in Geligate subject to a yearly rent of 4s.0d. payable to the King, with the appointment of George Kirkby of Durham City, gent, as the attorney of (1) for the livery of seisin.
Consideration: not stated.
Mark of (1).
Seal missing from parchment tag
Parchment    1 membrane
833/14   22 Oct. 30 Chas.II (1678)
Copy of Admittance by the Court Leet of the Borough of Durham and Framwelgate of Willlam Heslop to a burgage and shop in Silverstreet with a small field and stable.
Fine and Relief: 2s. 0d.
Parchment   1m.
833/15   17 June 1734.
Articles for the apprenticeship of Thomas Hutchinson, son of Thomas Hutchinson of Whitton, deceased, gent., to Thomas Dunn of the city of Durham, mercer, grocer, haberdasher, ironmonger and salter.
Consideration: £60 paid by Henry Hutchinson brother of the said Thomas Hutchinson.
Signed: Tho. Dunn, Tho. Reede (apothecary of Durham City).
Two seals applied.
Parchment   2mm.
Fulthrop See Sherburn Hospital (Number 26) and Thorpe Thewles (Number 41)

Gainford
833/16 a and b   8 and 9 September 1720
(1) John Simpson of Houghton In the Side, Co. Durham, yeoman
(2) Robert Bowes of Thornton, Esq.
Lease and Release by (1) to (2) of a mansion house in Gainford with garths and orchards at the back and two closes called Curr or Scurr Close and White Cross Close.
Consideration: £202. 13s. 0d.
Both with mark of (1).
Both with seals applied.
Parchment   1 membrane each.
Hesleton
833/17   14 May 1759
(1) John Tweddle of Unthank, Northumberland, gent.
(2) Sarah Burdon of Newcastle upon Tyne, widow
Bargain and Sale by (1) to (2) of farmholds in the township of Hesleton in the occupation of John Cumming, as a further assurance of the said premises already conveyed by (1) to (2) by Lease and Release, dated 1 and 2 August 1755, for £1,350.
Consideration: 10s. 0d.
Signed: (1).
Seal removed.
Endorsements:
21 May 1759
Memorandum that (1) appeared before two of the Commissioners named in the writ of Dedimus (see below) to acknowledge the deed and to request it be enrolled on the Close Rolls of Durham Chancery.
25 May 1759
Memorandum of the enrolment of the deed on the close roll of Durham Chancery.
Attached:
19 May 1759
Writ of Dedimus appointing Commissioners to take (1)'s acknowledgement of the above deed
Parchment   1 membrane each.
Hilton
833/18   26 April 1766
(1) Abraham Hilton of Haughton, Co. Durham, Esq.
(2) Abraham Hilton of Hilton, Co. Durham, Esq. executor of Henry Hilton deceased
Lease by (1) to (2) of a messuage called Hilton Hall, three closes and a lane called the Park, Wormside, and Hall Flatt, and the Syke, all in the township of Hilton.
Term: seven years from 25 March and 3 May for the pasture and remaining premises respectively.
Rent: £34.
Signed: Abrm. Hilton.
Seal applied.
Parchment   1m.
Kenton
See Sunderland No. 37.

Ketton
833/19   3 May 1693
(1) Henry Holmes of Newcastle upon Tyne, Esq
(2) Sir Marke Milbanke of Halnaby, Yorks., Bart.
Covenants between (1) and (2) that premises conveyed by (2) to (1), by lease and release dated 1 and 2 May 1693, will be reconveyed to (2) on payment of £45 on 1 November next and of £1,545 on 1 May 1694, and that (2) may continue to occupy the premises until he defaults in the said payments; the said premises being: the manor of Ketton, Co. Durham, with all tithes of corn and grain, a moiety of tithes of hay and two wainloads of hay which the farmers of the said manor are bound to pay to John Lord Lumley.
The bottom part of the document, containing signatures and seals has been cut off.
Parchment   1m.
Little Staynton See Sherburn Hospital No. 26.

Middridge Grange
833/20   1 May 8 Will. III (1696)
(1) Nathaniel [ Crewe], Bishop of Durham
(2) Robert Byerly of Goldsborough, Yorks. Esq.
Lease by (1) to (2) of the manor or grange of Middridge, Co. Durham, a water corn-mill, 21 oxgangs and five acres of arable land between Kimbleborne and Middridge Bourne, 240 acres on the West of the Manor 85½ acres of meadow, 155 acres of pasture, and "threescore day work in corn or harvest" from tenants and others in the towns of Middridge, Killarby, and Redworth.
Term: 3 lives.
Rent: £26. 9s. 8d.
Signature and seal removed.
Parchment   1m.
Newbiggin
See Sherburn Hospital No. 26.

Newton Ketton
833/21   13 March 1756
(1) Lascells Metcalfe of the city of London, Esq
(2) Thomas Ord of Newton Ketton, Co. Durham, yeoman
John Ord of the same place, yeoman
Benton Ord of the same place, yeoman
Lease by (1) to (2) of a dwelling house and lands in Newton Ketton subject to conditions concerning the use of the land.
Term: 11 years from 5 April and 12 May for the pasture and remainder respectively.
Signed: (1) and (2).
Four seals applied.
Parchment   1m.
Pelton
833/22   2 May 1749
(1) Nicholas Hall of Pelton, Co. Durham, gent., son and devisee of George Hall, gent., deceased
(2) Joseph Liddell of Saltwelside, Co. Durham, gent.
Release by (1) to (2) of his moiety of a dwelling house in Pelton, together with part of the fore-garden, a brewhouse, fatthouse, lofts, stable, cowhouse and coalhole, a garth and garden, as security for the payment by (1) to (2) of £148 on 2 November next.
Consideration: £148.
Signed: (1).
Seal applied.
Parchment   1m.
Ryhope
833/23   9 August 2 Will. and Mary (1690)
(1) Nathaniel [ Crewe], Bishop of Durham
(2) Thomas Roxby of Rivehope, Co. Durham, yeoman
Lease by (1) to (2) of a tenement, "one Land and the third part of a Land and one maine and a half" in the townfields of Rivehop.
Term: 3 lives.
Rent: 150/-.
Signature and seal removed.
Parchment   1m.
833/24   20 August 10 Will. III (1698)
(1) Nathaniel Lord Crewe, Bishop of Durham
(2) Walter Ettrick of Sunderland by the Sea, Co. Durham, Esq.
Lease by (1) to (2) of a "Tenement one Land and the fifth part of two Lands, one maine and halfe of a maine" in the townfields of Rivehope, Co. Durham.
Term. 3 lives.
Rent; £2. 12s. 8d.
Signature and seal missing
Parchment   1m.
Seaham
833/25   13 August 1724
(1) Robert Huntley of Seaham Carrhouse, yeoman, and his wife Anne
Thomas Huntley eldest son and heir of the above
(2) Gyles Raine of Durham City, merchant, and his wife Elizabeth
Thomas Charlton of Elvett, gent, and his wife Barbary
Jane Stockeld of the same place, spinster
(3) Robert Forster of Hawthorne, Co. Durham, gent.
Release by (1) and (2) to (3) of a messuage called Carrhouse and closes in the parish of Seaham, Co. Durham; redeemable on payment by (1) to (3) of £160 on 13 February next, in which case a bond by (1) to (3) for £32 conditioned for the payment of £160 shall also become void.
Consideration £160 paid by (3) to (2).
Signed: (1) and (2).
Seals missing.
Parchment   1m.
Sherburn Hospital
833/26   4 May 17 Chas. I (1641)
(1) Mathew Smyth of Barmton, Co. Durham, yeoman, and his wife Anne, late wife and executrix of William Emerson of Barmton deceased
William Brasse of Ketton, Co. Durham, gent
Thomas Jackson of Knayton, Yorks., gent.
(2) Thomas Davyson of Blackiston, Co. Durham, gent.
Assignment by (1) to (2) of lease of tithes of corn, garb, grain and hay from lands in Fulthropp, Little Staynton, East Newbiggyn, West Newbiggyn and Newbiggyn and Pittfeild, Co. Durham, belonging to Christ's Hospittall at Shereburne near Durham.
Term: 2 lives.
Rent: £14. 1s. 4d. payable to the Master and Brethren of Christ's Hospital.
Consideration not stated.
Marks and signatures of (1).
Seals missing.
Parchment   1m.
Snotterton
833/27   14 September 2 James I (1604)
(1) George Bainbrigge of Snotterton, Co. Durham, Esq.
Richard Bainbrigge, his son and heir
(2) William Skaife of East Whitton, Yorks., merchant
Bargain and Sale by (1) to (2) of four closes part of the demesnes of the lordship of Snotterton (viz.): Spicer Close, the Storthe Close, and two called Blakeley Closes.
Consideration: £37.
No seals survive.
Parchment   1m.
833/28   14 September 2 James I (1604)
Confirmation of the above Bargain and Sale; with the appointment of Thomas Skaife of East Witton, yeoman, as (1)'s attorney for the livery of seisin.
Signed: (1).
Seals missing from parchment tag.
Parchment   1m.
833/29   2 October 2 James 1 (1604)
(1) George Bainbrigge of Snotterton, Co. Durham, Esq.
Richard Bainbrigge his son and heir
(2) William Skaife of East Whitton, Yorks., merchant
Bargain and Sale by (1) to (2) of the Linsie Garths within the demesne lands of Snotterton.
Consideration: not stated.
Signed: (1).
Seals missing.
Parchment   1m.
833/30   2 October 2 James 1 (1604)
Confirmation of the above Bargain and Sale, with the appointment of Thomas Skaife of East Whitton, yeoman, as (1)'s attorney for the livery of seisin.
Consideration: £5.
Seals missing.
Parchment   1m.
Somerhouse
833/31   27 December 1734
(1) Gilbert, Lord Barnard, Baron of Barnard Castle, Co. Durham
(2) Edward, Earl of Oxford and Earl Mortimer
John, Lord Gower
Henry Vane, Esq., son and heir of (1)
(3) William Carter, near Sedburgh, Co. Durham, yeoman
Lease by (1) and (2) to (3) of a farm at Somerhouse, Co. Durham, called Richard Burrill's Farm, subject to conditions concerning the use of the land.
Term: 14 years from Candlemas for the arable land, from Ladyday for the pasture and from 3rd May for the houses and meadow.
Rent: £70.
Signed: (1) and (2).
Four seals applied.
Parchment   1m.
South Shields
833/32   23 March 1648/49
(1) George Midleton of South Sheeles, Co. Durham, gent.
(2) Elizabeth, wife of (1)
Notification of grant by (1) to (2) of a mansion house at the Eastmost Saltpans near South Sheeles, his low salt pan and panhouse, one half of his coal steath or wharf and a moiety of his garner for lying salt in; the said premises to be held by (2) for life, from the death of (1), and then by the children of both (1) and (2).
Signed: (1).
Seal applied, papered.
Paper   1f.
833/33   26 August 1728
(1) Nicholas Burdon of South Shields, Co. Durham, gent
(2) Thomas Locke of Newcastle upon Tyne, ropemaker
Lease by (1) to (2) of houses and a ropewalk in South Shields and a piece of land behind the said houses, subject to conditions concerning repairs and new buildings to be erected.
Term: 21 years.
Rent: £9.
Signed: (1) and (2).
Two seals applied.
Parchment   1m.
Stockton
833/34   20 October 26 Chas. II (1674)
Copy of Admittance, by the court of the Borough of Stockton, of Edward Watson to half a burgage in the East Row in Stockton upon Tease; granted by his father Thomas Watson.
Fine: 2s. 0d.
Parchment   1m.
833/35   15 September 1737
Copy of Admittance, by the Halmote Court for the manor of Stockton, of Thomas Pye to a stable and three small rooms in Smithfield with a moiety of a quay adjoining the River Tease, surrendered by Joshua Reeve.
Demise: 1d.
Parchment   1m.
Sunderland
833/36   4 March 21 Chas. II (1669)
(1) Ralph Hobson of Bishop Wearemouth, Co. Durham, tailor
(2) John Taylor of Bishop Wearemouth, Co. Durham, tailor
Bargain and Sale by (1) to (2) of houses in the east end of Sunderland near the Sea.
Consideration. £28. 10s. 0d.
Signed: (1).
Seal missing
Attached:
4 March 21 Chas. II (1669)
Bond of (1) to (2) in the sum of £57, conditioned for the performance of conditions in the above Bargain and Sale.
Signed: (1).
Part of seal survives.
Parchment   1 membrane each.
833/37   14 September 5 Will. and Mary (1693)
(1) Elizabeth Lilburne of Newcastle upon Tyne, widow and executrix of William Lilburne, Esq., deceased
(2) Jane Aubone of the same place, widow
Lease by (1) to (2) of messuages in Sunderland near the Sea, Co. Durham, and in Gunnerton, Northumberland, and her interest in a colliery at Kenton (all together valued at £200 p.a.), redeemable on payment by (1) to (2) of £200 on 1 June next.
Term: 99 years if (1) shall live so long.
Consideration: £200.
Signed: (1).
Seal applied.
Parchment   1m.
833/38   25 March 1713
(1) Oliver Chandler of North Shields, Northumberland, boat-builders, and his wife Barbara
Mark Wilkinson of North Shields, mariner, son and heir of Barbara Chandler
(2) Edward Robinson of Sunderland near the Sea, Co. Durham, gent.
Lease by (1) to (2) of two burgages in Low Street, Sunderland.
Term: 1 year.
Rent: 1 peppercorn.
Three seals applied on parchment tags.
Parchment   1m.
833/39   3 September 1741
(1) John Barwick of Sunderland near the Sea, Co. Durham, surgeon
Esther Barwick of the same place, widow
(2) George Lodge of the parish of St. James, Westminster, Middlesex, gent.
Lease by (1) to (2) of four burgages on the North side of the Hight Street, in Sunderland.
Term: 1 year.
Consideration: 5s. 0d.
Signed: (1).
Two seals applied.
Parchment   1m.
Thorpe Thewles
cf. B.R.A. Deposit 898 below.

833/40   2 September 14 Chas. I (1638)
(1) Andrew Miller of [ illegible] Leaventon, Yorks., carpenter
(2) William Swayneston of Thorpe Thewles, Co. Durham, yeoman
Bargain and sale by (1) to (2) of a water corn-mill in the town fields of Thorpe Thewles.
Consideration: £170.
Mark of (1).
Seal missing from parchment tag.
Parchment   1m.
833/41   8 November 1656
(1) Thomas Davison of Blakiston, Co. Durham, Esq.
(2) William Jurdan, of Durham City, gent.
(3) Samuell Davison of Wingate, Esq.
William Lambton of Blakiston, gent.
Covenants for the bargain and sale by (1) to (2) of premises in the parishes of Thorpe Thewles, Fulthroppe, and Grindon in order that a Recovery may be sued against (2) and (1) by (3) who will then hold the premises to the use of (1);
the said premises being:
the manor of Fulthroppe, common of pasture and pasture for 110 sheep on the moor of Grindon, ⅓ part of the manor of Thorpe Thewles and 39 acres of land in the townfields of Thorpe Thewles.
Signed:(1), (2) and (3).
Seals missing from parchment tags.
Parchment   1m.
833/42   21 November 1696
(1) William Swainston of Thorpe Thewles, Co. Durham, yeoman
(2) Thomas Swainston the elder of Stockton, Co. Durham, yeoman
Release by (1) to (2) of a messuage at Thorpe Thewles, with closes called Garth End, the Blackers, the Peppers and the Boggs and a water corn-mill, as security for a debt of (1) to (2) of £170; with provision for the redemption of the said premises on payment by (1) to (2) of £170 on 21 May next.
Signed: (1).
Seal applied on parchment tag.
Parchment   1m.
833/43   15 December 1703
(1) William Swainston of Thorpe Thewles, Co. Durham, yeoman
(2) Frances Hall of Durham City, widow
Lease by (1) to (2) of a messuage at Thorpe Thewles, a cottage called the Mill House, a water corn-mill and closes called Garr-ends, the Blackass, the Peppers, the Spitle Meadow, and Cumberland; redeemable on payment of £100 by (1) to (2) on 15 June next.
Term: 999 years.
Rent: 1 peppercorn if demanded.
Consideration: £100.
Signed: (1).
Seal applied.
Parchment   1m.
833/44 a and b   16 and 17 April 1708
(1) Nicholas Swainston of Stockton upon Tease, Co. Durham, gent., executor of his father Thomas Swainston, deceased
Thomas Swainston, his elder brother
(2) John Porrett of Stockton upon Tease, Co. Durham, gent.
(3) William Gibson of Stockton upon Tease, mercer
Robert Bishoprick of the same place, tinman
Lease by (1) to (3) and Release by (1) to (3) in trust for (2) subject to the equity of Redemption held by (2) and Thomas Garth of Boulton Garths, of premises mortgaged by William Swainston to Thomas Swainston, deceased, father of (1), and of three judgments for debt obtained by the said Thomas Swainston, deceased, against the said William Swainston;
the said premises being a messuage at Thorpe Thewles, closes called Garth End Close, the Blackers, the Peppers, and the Boggs, and a water corn-mill.
Consideration: £325. 7s. 2d. (the money still owing to (1) from William Swainston).
Signed: (1) and (2).
Three seals applied.
Parchment   1 membrane each.
833/45   25 August 1708
(1) Thomas Davison of Blakiston, Co. Durham, Esq.
(2) George Kendall of Carleton, Co. Durham, gent.
Lease by (1) to (2) of premises in Thorpe Thewles, recently purchased by (1) from (2), as security for the payment by (1) to (2) of £600 on 24 February next, being the residue of the purchase money for the said Premises; the premises being:
a mansion house, six cottages, closes called the Moore, the West Pasture, White Leazes, the Cow Pasture, Dairesdale, Heckley Hill, Low Meadow Field, and the Carr, and annual rents of 12d. and 2s. 6d. from a cottage and water corn-mill respectively, both in the occupation of William Swainston.
Term: 500 years.
Rent: 1 peppercorn if demanded.
Signed: (2).
Seal applied on parchment tag.
Parchment   1m.
833/46 a and b   13 and 14 April 1709
(1) William Swainston of Thorpe Thewles, Co. Durham, yeoman
(2) John Porrett of Stockton upon Tease, gent.
(3) William Gibson of Stockton upon Tease, Co. Durham, mercer
Robert Bishoprick of the same place, tinman
Lease and release by (1) to (3) in trust for (2) of:
a mansion house, six cottages, closes called the Moore, the West Pasture, White Leazes, the Cow Pasture, Dairesdale, Heckley Hill, Low Meadow Field, and the Carr, and annual rents of 12d. and 2s. 6d. from a cottage and water corn-mill respectively, both in the occupation of William Swainston.
Consideration: 5s. 0d. for the lease; 20s. 0d. paid by (2) to (1) and 5s. 0d. paid by (3) to (1).
(a) signed:(1) ... one seal applied.
(b) signed: (1) and (2) ... two seals applied.
Parchment   1m.
833/47   19 June 1714
(1) John Stockeld of Elvett, Co. Durham, gent.
(2) Robert Stainsby of Stockton, Co. Durham, gent.
(3) John Porrett of the same place, gent.
(4) Richard Jackson of the same town, merchant
Assignment by (1) at the direction of (2) to (4) in trust for (3) of a judgment for debt of £100 obtained in the Court of Pleas at Durham by (1) against William Swainston of Thorpe, yeoman, 3 April 1707.
Consideration: £30 paid by (2).
Signed: (1) and (2).
Two seals applied.
Parchment   1m.
833/48   29 June 1714
(1) Robert Stainsby of Stockton, Co. Durham, gent.
(2) John Porrett of the same town, gent.
(3) Richard Jackson of the same town, merchant
Assignment by (1) to (3) in trust for (2) of a judgment for debt of £100 obtained in the court of King's Bench by (1) against William Swainston of Thorpe Thewles, Co. Durham.
Consideration: £15.
Signed: (1).
Seal applied.
Parchment   1m.
833/49   7 October 1714
(1) John Stevenson of Byerside, Co. Durham, Esq, and his wife Frances
Joseph Hall of the Inner Temple, London, gent, son of the said Frances
(2) John Porrett of Stockton upon Tease, Co. Durham, gent.
Thomas Garth of Boulton Garths, Co. Durham, gent.
(3) Richard Jackson of Stockton, merchant
Assignment by (2) at the direction of (1) to (3) of premises at Thorpe Thewles mortgaged, 15 December 1703, for 999 years by William Swainston to Frances Stevenson, then Frances Hall, widow (see above No. 43).
Consideration: £100 paid by John Porrett to Joseph Hall.
Signed: (1) and (2).
Five seals applied.
Parchment   1m.
Trimdon
833/50   18 October 1659
(1) Robert Weames of Trimdon, Co. Durham, yeoman
(2) Bryan Weames, son of (1)
Covenants whereby, in consideration of the assignment by (1) to (2) of a lease for 1,000 years of a house, garth and orchard, a moiety of five acres of meadow, one rigg of land in the South Croftes and five pasture gates in the Cotte pasture in Trimdon, (2) promises to pay (1) an annuity of £3 for life, to allow (1) free access to the said orchard and to take fruit from it, and to provide a bedroom or lodging place for his brother John so long as he is unmarried.
Mark of (1).
Seal applied.
Paper   1f.
Tweedmouth and Spittle
833/51   21 October 1668
Copy, dated 3 October 1679, of Surrender, in the court for the Manor of Tweedmouth and Spittle, by Anne Steward to the use of her son Peter Steward after her death of a tenement in Spittle, held at a rent of 4d.
Parchment   1m.
833/52   22 August 1787
(1) Mary Berry of Spittle, widow
William Berry of Spittle, mariner, eldest son and heir of William Berry, deceased
(2) James Allen of Spittle, pitman
(3) Thomas Dumble of Tweedmouth, fisherman
John Morton of Tweedmouth, mason
Surrender by (1) to (3) of two messuages in Spittle so that, at the next meeting of the court of the Manor of Tweedmouth and Spittle (3) may surrender the said premises to the use of (2).
Consideration: £30 paid by (2) to (1).
Marks of (1).
Two seals applied.
Parchment   1m.
Whitton
833/53   28 February 11 James I (1614)
(1) John Shawe of Cornefurthe, Co. Durham, gent.
(2) William Eden of Whitton, Co. Durham, gent, and his wife Elizabeth, daughter of (1)
Confirmation of a grant by (1) to (2) and their heirs of lands in Whitton.
Signed: (1).
Seal missing from parchment tag.
Parchment   1m.
Miscellaneous Items
833/54   22 November 1693
Part of an Enclosure (?) Award by Arthur Prescott and George Crosyer, not necessarily relating to Co. Durham.
Two seals applied on parchment tags.
Parchment   1m.
833/55   18 March 1814
Certificate discharging Michael Hutton of Laverick Hall, Co. Durham, merchant, dealer and chapman, from bankruptcy.
Signed: R. Hopper Williamson, Robt. Walters, Chas. Bainbridge (three of the commissioners appointed to enquire into the bankruptcy).
Three seals applied.
Parchment   1m.
833/56   28 November 1831
Letter from Robert Burrell to Messrs. Nind and Cotterill of Throgmorton Street concerning the payment of his account for business in the Consistory Court of Durham relating to the Probate of Gilbert Alder, deceased; with copy of the account of note and payment, 3 December 1831.
Paper   2ff.
833/57
Documents relating to John George Lambton Baron Durham, Thomas Henry Liddell Lord Ravensworth, and William Harry Vane Duke of Cleveland mounted on brown paper; comprising:
small engravings of Lord Durham, Lambton Hall, Ravensworth Castle and Raby Castle; letters from each of the three Lords dated 29 May, 17 November 1821, and 14 August 1828 respectively; and cuttings relating to Lambton and Raby Castles, Lord Ravensworth and Lord Cleveland.
Paper   6ff.
BRA 862: Bishop Wearmouth Part of a gift from the National Register of Archives. It comes from the office of Messrs. Freeman, Haynes & Co. of 11 Great St. James Street, London, W.C.1.

862/1   30 March 1878
(1) Campion Watson of Bishop Wearmouth, Co. Durham, Accountant's Clerk
(2) Tabitha Watson, (1)'s wife
(3a) John Barlow of Monk Wearmouth, Co. Durham, Rate collector
(3b) Robert Foster of Bishop Wearmouth, agent
Conveyance by (1) to (3) subject to certain trusts of premises at No. 3 Salem Avenue in Bishop Wearmouth and £1,000 lent by (1) to the Corporation of Sunderland on security of the tolls of Wearmouth Bridge.
Signed: (1), (2) and (3).
Four seals applied.
Parchment   2mm.
BRA 864
Reference: GB-0033-BRA-864
Dates of creation: 1789-1795
Extent: 7 items Part of gift from Messrs. Warrens, solicitors, of 5 Bedford Square, London, W.C.1.

864/1   29 April 1789
Certificate of Admission of Patrick Dickson of Berwick upon Tweed, gent., as an attorney in the court of King's Bench.
Parchment   1m.
864/2   26 May 1789
Similar Certificate of the Admission of Patrick Dickson as a solicitor in the High Court of Chancery.
Parchment   1m.
864/3   14 June 30 Geo. III (1790)
Commission for Patrick Dickson of Berwick upon Tweed to take affidavits in the counties of Northumberland, Durham, Cumberland, York and Westmorland, the city of York and the towns of Newcastle upon Tyne, Kingston upon Hull, and Berwick upon Tweed, for any action in the Court of the King's Bench (?).
Parchment   1m.
864/4   15 June Geo. III (1790)
Similar Commission for actions in the Court of Common Pleas.
Parchment   1m.
864/5   21 September 31 Geo. III (1791)
Commission for Patrick Dickson to take affidavits for any action in the Durham Court of Pleas.
Seal on parchment tag, papered.
Parchment   1m.
864/6   21 September 31 Geo. III (1791)
Similar Commission for any action in Durham Court of Chancery.
Seal on parchment tag, papered.
Parchment   1m.
864/7   15 August 1795
Copy of the London Gazette, containing a notice of the appointment of Patrick Dickson of Berwick upon Tweed as Master Extraordinary in the High Court of Chancery.
Paper   2ff.
BRA 874
Reference: GB-0033-BRA-874
Dates of creation: 1703-1706
Extent: 2 items Part of some miscellaneous documents from Messrs. Gustavus Thompson, solicitors, of Devereux Chambers, Essex Street, Temple, London. On permanent loan.

874/1   1 May 1703
(1) Ralph Hutton of Mainforth, Co. Durham, Esq.
Frances Boskett of the same place, widow
Elizabeth Bontflower, daughter of William Bontflower of Newcastle upon Tyne, merchant
(2) Mary Richardson of Durham City, spinster
Mortgage by (1) to (2) of Pinfold Close in the parishes of the Bayleys, held on lease from the Bishop of Durham for 21 years from 24 December 10 Will. III (1698), and a Burgage and garth on the East side of the S. Baley, held on lease from the Dean and Chapter of Durham for 40 years from 20 November 1694 ; the said premises being redeemable on payment by (1) to (2) of £100 and interest before 1 November next.
Consideration: £100.
Signed. (1).
Three seals, applied.
Parchment   1m.
874/2   26 November 1706
(1) Anthony Curry of Durham City, gent. and his wife Mary (formerly Mary Richardson)
Ralph Hutton of Durham City, Esq.
Elizabeth Bontflower, spinster
(2) Robert Spearman of Durham City, gent.
Assignment of the above mentioned premises by (1) to (2) redeemable by Ralph Hutton and Elizabeth Bontflower on payment to (2) of £100 with interest at £6% on 26 May next.
Consideration: £82. 15s. 6d. paid to Anthony Curry and his wife (the sum remaining due on the above mentioned mortgage).
£17. 4s. 6d. paid to Ralph Hutton and Elizabeth Bontflower.
Signed. (1).
Three seals applied.
Parchment   1m.
BRA 898
Reference: GB-0033-BRA-898
Dates of creation: 1708 and 1920
Extent: 38 items These documents have been deposited on permanent loan from the senior Official Receiver, Bankruptcy Buildings,Carey Street, London, W.C.2. They are documents from the offices of bankrupt solicitors whose owners could not be traced.

898/1   24 August 1708
(1) George Kendall of Carlton, Co. Durham, gent., son and heir of William Kendall, deceased
(2) William Norton of Sprewsty, Yorks. Esq.
(3) Thomas Davison of Blakeston, Co. Durham, Esq.
Bargain and sale by (1) and (2) to (3) of a messuage, six cottages and closes in Thorpe Thewles, and two rents of 12d. and 2s. 6d.
For other documents relating to these lands in Thorpe Thewles, see under B.R.A. 833 above.
Consideration: £824 paid to (2) in discharge of (1)'s debt to (2); £896 paid to (1).
Signed: (1) and (2).
Two seals applied on parchment tags.
Parchment   1m.
898/2   16 February 1730/31
(1) John Porrett of Stockton upon Teese, Co. Durham, gent, and his wife Faith, administratrix of Richard Jackson, merchant, deceased
(2) Thomas Davison of Blakiston, Co. Durham, Esq.
(3) George Vane of Long Newton, Co. Durham, Esq.
Assignment by (1) to (3) in trust for (2) of two messuages, one water corn mill, closes and lands in Thorpe Thewles, for the remainder of a term of 999 years.
Consideration: £800.
Signed: (1) and (2).
Three seals applied on parchment tags.
Parchment   1m.
898/3a and 3b   16 and 17 February 1730/31
(1) John Porrett of Stockton upon Tees, gent., and his wife Faith
William Gibson of Claxton, Co. Durham, gent.
(2) Thomas Davison of Blakiston, Co. Durham, gent.
Lease and Release by (1) to (2) of the above mentioned premises in Thorpe Thewles.
Consideration: £800.
Both signed: (1).
a) two seals applied on parchment tags.
b) three seals applied on parchment tags.
Parchment    1 membrane each.
898/4   19 September 1748
Probate copy of the will of Thomas Davison senior of Blakiston, Esq., dated 9 October 1746.
(Proved at York.)
Parchment   2mm.
898/5a and 5b   13 and 14 May 1750
(1) William Davison of the parish of St. Mary le Bow, Durham City, clerk, only surviving child of Thomas and Theophila Davison of Blakiston, both deceased
(2) George Vane of Long Newton, Co. Durham, Esq.
Catherine Vane, spinster, one of his daughters
(3) Cholmley Turner of Kirkleatham, Yorks. Esq
(4) Thomas Davison of Blakiston, esq, brother of (1)
Lionell Vane of Long Newton, Esq., brother of Catherine Vane
(5) Henry Fletcher of Hutton, Cumberland, Esq,
William Turner of Clints, Yorks., Esq.
Settlement by lease and release, previous to the marriage between (1) and Catherine Vane.
a) signed: (1), one seal applied.
b) signed: (1) and (2), eight seals applied
Parchment   1 membrane each.
898/6   19 June 1776
(1) William Davison of Scruton, Yorks. clerk
(2) Thomas Lloyd of Gray's Inn, Middlesex, gent
Lease for a year by (1) to (2) of a messuage in Claxton, Co. Durham, two messuages, a water-corn mill and closes in Thorpe Thewles, messuages in Taunton in the parish of Stokesley, Yorks., and in Little Stainton, Co. Durham.
Rent: one peppercorn.
Signed: (1).
One seal applied.
Parchment   1m.
898/7   20 June 1776
(1) William Davison of Scruton, Yorks. clerk
Thomas Davison, a student at Oxford University, eldest son of the said William Davison
(2) George Hartley of Richmond, Yorks. Esq.
(3) Thomas Lloyd of Gray's Inn, Middlesex, gent,
(4) Thomas Burnett of Guiseley, Yorks, gent, administrator of Thomas Burnett deceased
(5) John Preston of Stokesley, Yorks, gent,
(6) Edward Butterfield of Hampstead, Middlesex, cook and his wife, Elizabeth
(7) William Masterman of Gray's Inn, Esq.
Release by (1) to (3) of the premises mentioned in the above lease, in order that (3) may be the tenant to the freehold for the purposes of a Recovery for barring an entail;
with provisions for the redemption for £1,000 of an annuity of £200 charged on the said lands and payable to (4).
Consideration: £1,000 paid by (7) at the request of (1) and (6) to (4). £100 paid by (7) at the request of (1) and William Davison to Thomas Davison (the said sum of £1,100 being the money of Elizabeth Butterfield in the care of (7) and secured by a mortgage of the said premises).
Signed: (1), (4) and 5).
Four seals applied.
Parchment   8 membranes
898/8   3 September 16 Geo. III (1776)
(1) George Hartley, Esq. demandant,
(2) Thomas Lloyd, gent., tenant
(3) Thomas Davison, Esq.
(4) Robert Crozier, common vouchee
Exemplification of a Recovery in respect of lands in Claxton, Thorp Thewles, and Little Stainton.
Seal papered.
Parchment   1m.
898/9   28 May 1781
(1) Edward Butterfield of Hampstead, Middlesex, cook, and his wife Elizabeth
(2) William Masterman of Red Lion Square, Middlesex, Esq.
(3) William Davison, clerk, rector of Scruton, Yorks.
Thomas Davison, clerk, rector of Crawmersh Gifford, Oxfordshire, his oldest son
(4) Edward Collingwood the younger of Chirton, Northumberland, Esq.
Assignment by (2), at the request of (1) and Thomas Davison, to (4) of a mortgage of premises at Claxton, Thorpe Thewles, Taunton and Little Stainton, subject to redemption by Thomas Davison on payment of £1,100.
Consideration. £1,100 paid by (4) to (2) in trust for Elizabeth Butterfield.
Signed: (1), (2) and (3).
Five seals applied.
Parchment   4 membranes.
898/10 a and b   29 and 30 May 1781
(1) William Davison, clerk, rector of Scruton, Yorks.
(2) Thomas Davison, clerk, rector of Crawmersh Gifford, Oxfordshire, eldest son of (1)
(3) Leonard Hartley of Middleton Tyas, Yorks, Esq,
John Preston of Stokesley, Yorks. gent.
Lease and Release by (1) and (2) to (3) of messuages, closes, grounds, and cottages in Claxton, Thorpe Thewles, Stokesley (Yorks.) and Little Stainton, and tithes from Fulthorpe, Little Stainton and the three Newbiggins, in trust to raise £3,830 for the payment of certain debts.
Both signed (1) and (2).
Two seals applied.
Parchment   1 membrane and 6 membranes.
898/11   20 September 1783
(1) Charles Spence Van Strawbenzee of Wakefield, Yorks. Esq. and his wife Ann Theophila (née Davison)
Catherine Davison, spinster
George Davison, gent.
(2) Leonard Hartley
John Preston
(3) William Davison
Thomas Davison
Release by (1) to (2) and (3) of all claims in respect of the Settlement made previous to the marriage between William Davison and Catherine Vane.
Signed: (1).
Four seals applied.
Parchment   2 membranes
898/12   13 January 1784
(1) William Davison of Scruton, Yorks., clerk
(2) John Shotton of Pitfield, Co. Durham, yeoman
Lease by (1) to (2) of a messuage in Thorpe Thewles, with provisions concerning the use of the land and scheme of husbandry for 1784-93.
Term: 9 years.
Rents £75 and £5 for every acre converted to tillage.
Signed: (1).
Seal missing.
Paper   2ff.
898/13   24 June 1784
(1) Edward Collingwood of Chirton, Northumberland, Esq.
(2) Thomas Davison, clerk, rector of Crawmersh Gifford, Oxfordshire, eldest son of William Davison and Catherine (née Vane)
(3) Leonard Hartley of Middleton Tyas, Yorks Esq
John Preston of Stokesley, Yorks., gent.
Surrender by (1) to (3) of the mortgage of 20 June 1776.
Consideration: £980 raised by the sale of lands in Claxton. £120 paid by (3) at the request of (2).
Signed: (1) and (2).
Two seals applied.
Parchment   3 membranes.
898/14 a and b   22 and 23 February 1785
(1) Revd. William Davison, clerk, rector of Scruton, Yorks., and his wife Catherine, née Vane
(2) Revd. Thomas Davison, clerk, rector of Crawmersh Gifford, Oxfordshire, eldest son of (1)
(3) Elizabeth Webster of Stockton, Co. Durham, spinster
(4) Rowland Burdon of Castle Eden, Co. Durham, Esq.
Thomas Davison of Blakiston, Co. Durham, Esq.
Rowland Webster of Stockton, Esq., brother of (3)
(5) Leonard Hartley of Middleton Tyas, Yorks., Esq.
John Preston of Stokesley, Yorks., gent.
Settlement, in the form of a lease and release by (1) and (2) to (4), made previous to the marriage between (2) and (3).
a) Lease: signed (1) and (2), two seals applied.
b) Release: signed by all parties, nine seals applied.
Parchment   1 membrane and 9 membranes
898/15   1 September 1787
(1) Eleonora Davison of Scruton, Yorks., spinster, daughter of William Davison and Catherine (née Vane)
(2) Leonard Hartley
John Preston
(3) William Davison
Thomas Davison
Release by (1) to (2) and (3) of all claims in respect of the Settlement made previous to the marriage between William Davison and Catherine Vane.
Signed: (1).
One seal applied.
Parchment   1m.
898/16   1 April 1797
(1) Leonard Hartley of Middleton Tyas, Yorks., Esq.
John Preston of Stokesley, Yorks., gent.
Revd. Thomas Davison of Hartburn, Northumberland, clerk
(2) Jonathan Thompson of Sheepwash, parish of Bedlington, Co. Durham, Esq,
Lease for a year by (1) to (2) of two messuages, a water corn mill and closes in Thorpe Thewles.
Rent: one Peppercorn if demanded.
Signed: (1).
Three seals applied.
Parchment   1m.
898/17   3 April 1797
(1) Leonard Hartley of Middleton Tyas, Yorks. Esq.
John Preston of Stokesley, Yorks, gent,
(2) Revd. Thomas Davison of Hartburn, Northumberland, clerk, eldest son of William Davison deceased and (3) (née Vane)
(3) Catherine Davison of North Allerton, Yorks, widow of the said William Davison, deceased
(4) Revd. George Davison of North Allerton, clerk
Charles Spencer Van Straubenzee of Thornhill, Yorks. Esq. and his wife Ann Theophila (née Davison)
Joseph Butler of Kirby House, Berks, Esq., and his wife Catherine (née Davison)
Eleanora Davison of North Allerton, spinster
(5) Eleanor Vane of Durham City, spinster, executrix of Anne Crackanthorpe who was executrix of Anne Vane, who was executrix of George Vane of Long Newton
(6) William Hoar of Durham City Esq., executor of Charles Turner, who was the executor of Cholmley Turner, who survived the said George Vane
(7) Jonathan Thompson of Sheepwash, parish of Bedlington, Co. Durham, Esq.
(8) John Chapman of Newcastle upon Tyne, merchant
(9) Robert Chapman of Newcastle upon Tyne, merchant
Mortgage by (1) at the request of (2) and (3) to (7) of messuages, freehold and leasehold lands and tithes in Thorpe Thewles, with provisions for redemption and additional securities.
Consideration: £1,540 paid by (7) to (1) in trust to pay off certain debts.
£1,460 paid by (7) to (2).
Signed: (1), (2), (3), George Davison, (5) and (6).
Fifteen seals applied.
Parchment   21 membranes.
898/18   3 April 1797
(1) Revd. Thomas Davison of Hartburn, Northumberland, clerk
(2) Jonathan Thompson of Sheepwash, parish of Bedlington, Co. Durham, Esq
Bond of (1) to (2) in the sum of £6,000, conditioned for the payment by (1) to (2) of £3,000 on 3 October next.
Signed and sealed.
Paper   2ff.
898/19   21 December 1797
(1) Jonathan Thompson of Sheepwash, Bedlington, Co. Durham, Esq.
(2) Revd. Thomas Davison of Hartburn, Northumberland, clerk
Leonard Hartley of Middleton Tyas, Yorks., Esq.
John Preston of Stokesley, Yorks., gent.
Copies of two admittances by the Halmote Court for the manor of Carleton of (1) to a close and a cottage surrendered by (2) subject to provisions for redemption contained in a Release dated 3 April 1797.
Demise: 2s. 1½d. and 10/-. respectively.
Parchment   1 membrane each.
898/20 a and b   12 and 13 May 1800
(1) Jonathan Thompson of Sheepwash, parish of Bedlington, Co. Durham, Esq.
(2) Revd. Thomas Davison of Hartburn, Northumberland, clerk
(3) John Chapman of Newcastle upon Tyne, merchant
(4) Robert Chapman of Newcastle upon Tyne, merchant
(5) George Fleetham of Bradbury, Co. Durham, yeoman
(6) Robert Pattinson of Tudhoe, Co. Durham, yeoman
(7) George Foreman of Brancepeth, Co. Durham, yeoman
Lease and Release by (1) at the request of (2) to (5), and Assignments by (3) to (6) in trust for (5), and (4) to (7) in trust for (5) of two messuages, a water corn-mill, and closes at Thorpe Thewles and tithes.
Consideration: £3,000 paid by (5) to (1).
£470 paid by (5) to (2).
10/- paid by (6) to (3), and by (7) to (4).
Lease signed by (1) and (2).
Two seals applied.
Release signed by (1), (2), (3) and (4).
Five seals applied.
Parchment   Lease 1 membrane; Release 5 membranes.
898/21
Abstract of title of the Revd. Thomas Davison to a copyhold estate at Carleton in the manor of Stockton, Co. Durham; with abstracts of deeds from 1732 to 1797.
Paper   4ff.
898/22   22 July 1800
(1) Revd. Thomas Davison, vicar of Hartburn, Northumberland
(2) Jonathan Thompson of Sheepwash, parish of Bedlington, Co. Durham
(3) Richard Townsend of Newbury, Berks. gent.
(4) Richard Harland of Newton in Cleveland, Yorks. yeoman
(5) George Terry of Newton, yeoman
(6) Matthew Wadeson of Stockton, Co. Durham, merchant
William Richmond of the same place, mercer and draper
(7) George Fleetham of Bradbury, Co. Durham, yeoman
Covenants by (1), (2) and (3) with the consent of (4) and (5) that they will surrender copyhold premises in Carleton to (6) in trust to pay £350 to (5) and thereafter to such trusts as directed by (4).
Consideration: £3,000 paid by (7) to (2).
£550 paid by Matthew Wadeson to (3).
£350 paid by (5) at the direction of (4) to (1).
£230 paid by (4) to (1).
Signed: (1), (2), (3), (4), (5) and (7).
Six seals applied.
Parchment   5 membranes
898/23   21 July 1800
Copy of Admittance by the Halmote Court for Carleton of the Revd. William Atkinson to one close, on the death of his father Thomas Atkinson.
Demise: 2½d.
Parchment   1m.
898/24   22 July 1800
(1) Matthew Wadeson ot Stockton, Co. Durham, merchant
William Richmond of Stockton, mercer and draper
(2) Revd. Thomas Davison, vicar of Hartburn, Northumberland
Jonathan Thompson of Sheepwash, parish of Bedlington, Esq.
Richard Townsend of Newbury, Berks. gent
(3) Revd. William Atkinson of Catherine Hall, University of Cambridge
Copies of two Admittances by the Halmote Court for Carleton of (1) to a close surrendered by (2) and (3) and a cottage surrendered by (2);
the premises to be held in trust to pay £350 toGeorge Terry and thereafter upon such trusts as directed by Richard Harland.
Demise: 2s. 1½d, and 10/- respectively.
Parchment   1 membrane each.
898/25   22 November 1806
(1) Richard Harland of Carlton, Co. Durham, yeoman
(2) George Terry of Mainsforth, Co. Durham, yeoman
(3) Matthew Wadeson of Stockton, Co. Durham merchant
William Richmond of Stockton, mercer and draper
(4) Henry Lamb of Seaton Carew, Co. Durham, gent
(5) Robert Smith of Greatham, Co. Durham gent,
Thomas Wetherell of Manfield, Yorks. gent,
Covenants by (1) and (2) that they and (3) will surrender premises in Carlton to (5) in trust to pay £350 to (4) and thereafter upon such trusts as (1) shall direct.
Consideration: £350 paid by (4) to (2).
Signed: (1), (2), and (3).
Five seals applied.
Parchment   2mm.
898/26   22 November 1806
(1) Robert Smith the younger of Greatham, Co. Durham, gent.
Thomas Wetherell of Manfield, Yorks. gent.
(2) Richard Harland of Carleton, yeoman
George Terry of Mainsforth, Co. Durham, yeoman
Matthew Wadeson of Stockton, Co. Durham, merchant
William Richmond of Stockton, merchant and draper
Copies of two Admittances by the Halmote Court for Carlton of (1) to a close and cottage surrendered by (2);
the Premises to be held in trust to pay £350 to Henry Lamb of Seaton Carew, gent. and thereafter upon such trusts as Richard Harland shall direct.
Demise: 2s. 1½d. and 10/-.
Parchment   1 membrane each.
898/27   12 June 1811
(1) Richard Harland of Middleton St. George, yeoman
(2) Henry Lamb of Greatham, Co. Durham, gent.
(3) Robert Smith the younger of Greatham, gent.
Thomas Wetherell of Manfield, Yorks., gent.
(4) George Fleetham of Thorpe Thewles, Co. Durham, gent.
(5) Robert Pettinson of Tudhoe, Co. Durham, farmer
William Jekells of Bradbury, Co. Durham, farmer
Covenants by (2) and (1) that they and (3) will surrender four closes in Carleton to (5) to the use of (4).
Consideration: £350 paid by (4) to (2).
£400 paid by (4) to (1).
Signed: (1), (2), (3) and (4).
Five seals applied.
Parchment   2 membranes
898/28   12 June 1811
(1) Robert Pattinson of Tudhoe, Co. Durham, farmer
William Jeckells of Bradbury, Co. Durham, farmer
(2) Richard Harland of Middleton St George, Co. Durham, yeoman
Henry Lamb of Greatham, Co. Durham, gent
Robert Smith the younger of Greatham, gent.
Thomas Wetherell of Manfield, Yorks., gent.
(3) George Fleetham of Thorpe Thewles Co. Durham, gent
Copy of Admittance by the Halmote Court for Carleton of (1) in trust for (3) to four closes surrendered by (2).
Demise: 6/-.
Parchment    1 membrane.
898/29   27 November 1811
(1) Robert Pattinson of Tudhoe, Co. Durham, farmer
William Jeckells of Bradbury, Co. Durham, farmer
(2) Richard Harland of Middleton St. George, yeoman
Henry Lamb of Greatham, Co. Durham, gent.
Robert Smith the younger of Greatham, gent.
Thomas Wetherell of Manfield, Yorks., gent.
Copy of Admittance by the Halmote Court for Carlton of (1) to a close surrendered by (2); the premises to be held in trust for George Fleetham of Thorpe Thewles.
Demise: 2s. 1½d.
Parchment   1m.
898/30
Account of Leonard Raisbak (solicitor) for business on behalf of George Flatham, June (1811) - March 1812 ;
with receipt dated 27 May 1812.
Paper   2ff. and one piece.
898/31   17 November 1853
Burial certificate of Robert Pattison of Tudhoe, buried 23 January 1828.
Paper   1f.
898/32   14 January 1854
Burial Certificate of William Jekyll of Bradbury, buried 18 March 1828.
Paper   1f.
898/33   8 February 1836
(1) John Hodgson Hinde of Elswick, Northumberland, Esq
William Tewart of Eglingham, Northumberland, Esq.
John Langhorn of Berwick upon Tweed, Esq
John Lambert of Alnwick, Northumberland, Esq.
(2) Sir Francis Blake of Twizell Castle, Co. Durham, Bart
(3) John Bone of Barelees, Co, Durham, farmer
Lease by (1) and (2) to (3) of a farmhold called Tindal House in the parish of Norham, Co. Durham.
Term: 15 years.
Rent: £400.
Signed by all parties.
Six seals applied.
Paper   6ff.
898/34   20 October 1836
(1) John Hodgson Hinde of Elswick, Northumberland, Esq.
William Tewart of Eglingham, Northumberland Esq.
John Langhorn of Berwick upon Tweed Esq.
John Lambert of Alnwick, Northumberland, Esq.
(2) Sir Francis Blake of Twizel Castle, Co. Durham Bart.
(3) Robert Edmeston of Tiptoe, Co. Durham gent
Lease by (1) and (2) to (3) of a farmhold called Tiptoe in the parish of Norham.
Term: 15 years.
Rent: £386.
Signed by all the parties.
Six seals applied.
Paper   6ff.
898/35   31 October 1878
(1) John Martin Winter of Newcastle upon Tyne, trustee of Thomas Rigg, auctioneer
Matilda Smithson of No 4. Dawson Square, Tynemouth, widow and administratrix of William Smithson
(2) Thomas Gibson Leadbitter of Warden, Northumberland, gent
(3) John Macfadyen of Newcastle upon Tyne, merchant
Memorandum of agreement for the sale by (2) to (3) of a public house called "The Hebburn Hotel" for the remainder of a term of 98 years from 1865.
Consideration: £3,750 less £350 already paid by (1).
Signed by all parties.
Attached to number 35:
11 December 1878.
Notice by (3) to (2) of the mortgage of the above premises in order to pay the balance of the purchase price.
Paper   5ff. and (attachment) 2ff.
898/36   11 February 1891
(1) Elizabeth Hunter Thompson, of No. 12, Monk Street, Monkwearmouth, widow
(2) Ann Brown Aitkens, wife of Charles Aitkens of 2, Summerhill, Sunderland, boat-builder
Mortgage by (1) to (2) of No. 9, Deptford Road, Bishopwearmouth.
Signed: (1).
One seal applied.
Parchment   2mm.
898/37   31 January 1896
Probate of the will, 27 May 1892, of William Thompson of the Cedars, Bishopwearmouth, Esq.
Seal intact.
Parchment   11 membranes.
898/38   5 August 1920
(1) Revd. Christian Paul Sherman of Westcliff
Thomas Thompson of 14, Vanbrugh Park Road, Blackheath
(2) George Bell of Sunderland, Durham, Overseer
Memorandum of Agreement for the sale by (1) to (2) of No. 11. the Oaks, Bishopwearmouth.
Consideration: £800.
Signed: (2).
Paper   3ff.
BRA 926
Reference: GB-0033-BRA-926
Dates of creation: 1830
Extent: 1 item Part of a large collection. Deposited by Messrs. Fayer, White and Prescott

926/1   [1830]
Bill entitled “An Act for extending certain Provisions of an Act of the Eighth Year of Queen Anne, for the better security of Rents, and to prevent Frauds committed by Tenants, regarding Executions, to certain Process in use within the County Palatine of Durham and Sadberge”.
Paper   2ff.
BRA 933
Reference: GB-0033-BRA-933
Dates of creation: 1679-1790
Extent: 8 items Only part of this collection (from Boxes 2 and 3) was sent to Durham

Box 2:
933/1a and 1b   7 and 8 March 1678/9
(1) John Lamb of West Herrington, Co. Durham, gent. and his wife Martha
(2) John Spearman of Durham City, gent.
Robert Lambe of the same place, gent.
Lease and Release by (1) to (2) of the manor of Hetton on the Hill in the parish of Pittington to be held to the use of (1), and, after the death of the survivor of them to the use of their sons in tail male, with contingent remainders.
Both documents signed: (1), with two seals on parchment tags, papered.
Parchment   1 membrane each.
933/2   17 February 1681
(1) John Lambe of Westherrington, Co. Durham, gent.
(2) Elizabeth Collingwood of Hetton on the Hill, Co. Durham, spinster
Lease by (1) to (2) of the manor of Hetton on the Hill in the parish of Pittington as security for certain payments by (1) to (2) (viz.): £500 by 11 November 1681, and meantime £30 in two payments on 11 May and 11 November next, and an annuity of £20 from the death of (2)'s mother Martha Collingwood.
Term: 500 years.
Rent: one peppercorn if demanded.
Consideration: £500.
Signed: (1).
Seal missing.
Parchment   1m.
933/3   26 June 1686
(1) Elizabeth Collingwood of Elvett, near Durham City, spinster.
(2) John Lambe of West Herrington, Co. Durham, gent.
(3) Martha Collingwood of Elvett, widow.
Covenants whereby the lease of the manor of Hetton by (2) to (1) dated 17 February 1681 (above) is made conditional on the following payments by (2): £300 to (1) in a complete payment or at £40 a year, with an additional £10 a year if (3) dies in (1)'s lifetime.
An annuity to (1) of £20 after the payment of the said £300.
An annuity to (3) of £30, with a further £10 a year if (1) dies in (3)'s lifetime.
Signed: (2) and (3).
Two seals applied on parchment tags.
Parchment   2mm.
   14 and 15 February 1680/81
Attached:
(1) Ralph Clavering of Callaley, Northumberland, Esq.
Elizabeth Collingwood of Hetton on the Hill, Co. Durham, spinster
(2) John Lamb of West Herrington, Co. Durham, gent.
Copies of lease and release by (1) to (2) of a moiety of the manor of Hetton in the parish of Pittingon.
Consideration: £500.
Originals signed by (1).
One seal applied.
Paper   2ff.
933/4   8 May 3 Will. and Mary (1691)
(1) John Lambe of West Herrington, Co. Durham, Esq.
(2) Robert Lambe of Durham City, gent.
Covenant for the conveyance by (1) to (2), by Fine to be levied before 1 August next, of property to be held by (2) to the use of (1) for his lifetime and thereafter to such uses as (1) shall direct in his will or any other deed;
the said property being the manor of Hetton on the Hill, a mansion house, cottages and closes (specified) at West Herrington, messuages and lands (specified) in the territories of West Herrington, Middle Herrington and East Herrington, a farmhold called Paddock Myre in the township of Evenwood, a burgage in Old Elvet near Durham City, a close in Ratten-Raw near Durham City, a messuage and two riggs of land near Ratten-Raw, and a messuage and barn with a garth called the Beegarth.
Consideration not stated.
Signed: (1).
Seal applied on parchment tag.
Parchment   1m.
933/5   27 May 1717
(1) Ralph Maire of Gillygate, Co. Durham, gent.
Mary Maire of the same place, spinster, his daughter by his wife Elizabeth (née Collingwood) deceased
(2) John Crosby of Old Elvet near Durham City, gent., administrator of the said Elizabeth
(3) Cuthbert Morland of Hetton on the Hill, Co. Durham, Esq. and his wife Margaret
Assignment by (1) and (2) to (3) of a lease by John Lamb to Elizabeth Collingwood of the manor of Hetton on the Hill for 500 years from 17 February 1681; the said premises being redeemable by the said John Lamb on payment of £300 and interest to (3) on 27 November next.
Consideration: £300 and 5s. 0d. paid to (1) and (2) respectively.
Signed: (1) and (2).
Three seals applied.
Parchment   1m.
933/6a and 6b   24 March 16 Geo. II (1743)
(1) Richard Sparrow, plaintiff
(2) John Airey Esq, and his wife Katharine, deforciants
Left and Right Hand Indentures of Fine levied in the Court of Pleas at Durham whereby the manor of Hetton on the Hill and 150 acres of land, 150 acres of meadow and 250 acres of pasture in the parish of Pittington and Houghton are conveyed by (2) to (1) for 260 marks.
Parchment   1 membrane each.
933/7   15 November 1815
Probate of the will of Ann Atkinson of Berwick-upon-Tweed, spinster, dated 9 October 1815, granted at Durham to John Wilson of Berwick, ironmonger.
Seal on parchment tag, papered.
Parchment   2mm.
Box 3:
933/8   3 August 1790
(1) George James Cholmondeley of Somerset St, Portman Square, Midx., Esq, chairman of the Board of Commissioners of H.M. Excise.
(2) Marcia Pitt of Kingston Marloward, Dorset, spinster
(3) George Lord Rivers, Baron Rivers or Stratfield Say, Southampton
John Thomas Balt of the Adelphi Terrace, Midx., Esq.
George James, Earl of Cholmondeley
William Finch Palmer of Somerset Street, Portman Square, Midx., Esq.
Settlement previous to the marriage between (1) and (2) whereby it is declared that the sum of £25,000 to which (2) is entitled and securities for its payment, already released to (3) in deeds of 31 July and 2 August, are to be held by (3) in trust for (2) until her marriage with (1), and then for the yearly payment of £300 to (2) and the residue of the interest to (1); and that after the death of either (1) or (2) all the interest on the said sums of £25,000 is to be paid annually to the survivor with provisions for the division of the said sum between any surviving children of the proposed marriage, after the deaths of both (1) and (2).
(Property charged with the payment of the above sum of £25,000 is:
collieries and mines under Tanfield Moor in the manor of Beamish, Co. Durham;
a mansion house, farm and demesne lands of Kingston Marleward in the parishes of Stinsford and Forthington Dorset;
lands formerly belonging to Lora Pitt in Kingston Marleward, Bockhampton, Stinsford and Forthington;
a share in the East and West Manor of Winlaton in the parish of Ryton, Co. Durham, collieries under the same and under territories in Craw Crooke, Co. Durham, and messuages at Craw Crooke, Co. Durham.
Signed by all parties except George Lord Rivers.
Six seals applied.
Parchment   13 membranes.
BRA 964
Reference: GB-0033-BRA-964
Dates of creation: 1859
Extent: 1 item One Deed, part of a miscellaneous deposit. Deposited by Essex Record Office, Chelmsford.

964/1   4th April 1859
(1) Robert Hall Owen and Isabella, his wife
(2) William Fanning and Oriana, his wife
(3) Henry Heathorn
Conveyance by (1) and (2) to (3) upon trusts of sale of houses and land in Low Street and Warren Street, Sunderland.
Parchment   1 m.
BRA 965
Reference: GB-0033-BRA-965
Dates of creation: 1834-1897
Extent: 8 items Artificial Bundle of Deeds from a large miscellaneous collection. Deposited by Messrs. Wigan and Co., 19 Surrey Street, Strand, London, W.C.2.

965/(C1a)   7th July 1834
Probate of the Will of Thomas Parker.
Parchment   1 m.
965/(C1b)   24th September 1836
(Attached to (C1a)) Note of Probate.
Parchment   1 m.
965/(C2)   1st June 1891
(1) Francis Dixon Johnson
(2) Joseph MacLauchlan and Lawrence Watson
Licence granted by (1) to (2) for the assignment to the Etherley Grange Coal Company of a lease granted on 1st June 1891.
Paper   2ff.
965/(C3)   20th April 1893
(1) The Ecclesiastical Commissioners for England
(2) Henry Heighley Turnbull, Nathan Bradley and Charles Scott
Lease for fourteen years by (1) to (2) of seams of coal known as the Hutton Seam and the Busty Seam and of part of Woodhouse Close Royalty in St. Andrew Auckland.
Paper   4ff.
965/(C4)   4th May 1897
(1) Etherley Grange Coal Company Limited
(2) Fred Verity Nettleton
(3) Andrew Mein and Charles Scott
(4) The Etherley Grange and Woodhouse Colliery Company Limited
Conveyance and Assignment of Leases of the property of (1) and (3) to (4) with (2) as liquidator.
4ff 
965/(C5)   4th March 1897
First Mortgage Debenture of the Etherley Grange and Woodhouse Colliery Company Limited for £3,500 at 5% interest.
Paper   2ff.
965/(C6)   30th September 1897
Second Mortgage Debenture of The Etherley Grange and Woodhouse Colliery Company Limited for £900 at 5% interest.
Paper   2ff.
965/(C7)   30th September 1897
Second Mortgage Debenture of the Etherley Grange and Woodhouse Colliery Company Limited for £600 at 5% interest.
Paper   2ff.
965/(C8)   27th November 1897
Mortgage Debenture of the Etherley Grange and Woodhouse Colliery Company Limited for £450 at 6% interest.
Paper   2ff.
BRA 967: Hartlepool: 1659, 1694 Deposited by F. Worthy Esq., Bury St. Edmunds, Record Office.

967/1   3 May 1659
(1) Jane Willy, Margaret Willy and Alice Willey
(2) John Marshall
Conveyance by (1) to (2) of property in Hartlepool.
Parchment   1 m.
967/2   2 March 1694
(1) Anthony Wood
(2) Simon Marshall and Frances, his wife
Right Hand Indenture of fine. Confirmation by (2) of (1)'s possession of a house in Hartlepool.
Parchment   1 m.
BRA 984
Reference: GB-0033-BRA-984
Dates of creation: 1575-1887
Extent: 54 items Three bundles of miscellaneous documents 17th to l9th century from a large collection of documents from a derelict goldbeaters' factory. Deposited by Hackney Borough Library, Mane Street, London, E.8.

984/1a   16th May 1575
(1) Sir William Cecill, Lord Burghley and Robert Keylwey
(2) Henry Anderson and Isabel, his wife
Conditions to be observed by (2) concerning the value of one half of the Manor of Wingate of which the livery has been granted to them.
Parchment   1 m.
984/(1b)
Attached to (1a).
Statement of the value of the above property.
Parchment   1 m.
984/2   28th July 1596
(1) Robert Robson and Thomas King
(2) Simon Comyn
(3) William Gascoigne, Barbara, his wife and Henry Anderson
Recovery by (1) from (2) of one fourth part of the Manor of Wingate, with (3) vouched to warranty.
1 membrane 
984/3   20th July 1616
(1) Thomas Bainbrigg and Katherine, his wife
(2) John Bainbrigg
Conveyance by (1) to (2) of the Manor of Wheatley Hill.
1 membrane 
984/4   4th November 1623
(1) Thomas Mitford
(2) Alexander Davison
Assignment by (1) to (2) of the lease on one fourth part of the Manor of Wingate for the remainder of a term of six years.
1 membrane 
984/5   10th November 1623
(1) Robert Anderson
(2) Alexander Davison
Conveyance by (1) to (2) of one half of the Manor of Wingate.
1 membrane 
984/6   12th March 1624
(1) William Anderson and Elizabeth Anderson, his mother
(2) Alexander Davison
Lease for five years by (1) to (2) of one fourth part of the Manor of Wingate.
1 membrane 
984/7   29th January 1625
(1) Elizabeth Anderson and William, her son
(2) Alexander Davison
Conveyance by (1) to (2) of one fourth part of the Manor of Wingate.
1 membrane 
984/8   4th December 1639
(1) Sir Thomas Riddell, Sir William Riddell and Katherine, his wife
(2) Lord William Howard, Sir Francis Howard and Sir William Howard
Conveyance by (1) to (2) of the Manor of Wheatley Hill.
1 membrane 
984/9   4th February 1657
(1) Samuel Davison and Thomas Davison
(2) William Heighington
(3) Robert Dixon
Conveyance by (1) to (2) and (3) of the Manor of Wingate.
2 membranes 
984/10   17th March 1658
(1) William Heighington
(2) Robert Dixon
Deed of Division between (1) and (2) of the above property.
1 membrane 
984/11   10th April 1659
(1) Thomas Howard and Dorothy, his wife
(2) John Forcer and Michael Johnson
(3) Thomas Trollopp
Conveyance by (1) to (3) of the Manor of Wheatley Hill in order that a common recovery may be executed by (2) against (3).
1 membrane 
984/12a   1st September 1659
(1) Sir Francis Howard and Thomas Howard
(2) Jarrard Salvin, John Heath and Richard Kirkbride
Lease for six months by (1) to (2) of the Manor of Wheatley Hill.
1 membrane 
984/12b and 12c   2nd September 1659
(1) Sir Francis Howard and Thomas Howard
(2) William Eure and John Markendale
(3) Jarrard Salvin, John Heath and Richard Kirkebride
Conveyance by (1) to (3) of the above property to the use of (2) for ninety-nine years and thereafter in accordance with provisions set out.
Two copies:
(a) Signed by Francis and Thomas Howard.
(b) Signed by Francis and Thomas Howard and by John Kirkebride.
1 membrane each. 
984/13   11th February 1666
(1) William Eure and John Markendale
(2) William Strother and John Strother
Assignment by (1) to (2) of the lease on the Manor of Wheatley Hill for the remainder of a term of ninety-nine years.
1 membrane 
984/14   24th December 1681
(1a) William Wilkinson and
(1b) Francis Crosby
(2) Thomas Howard
Agreement for the conveyance by (2) to (1)a and (1)b as security for loans by (1a).
1 membrane 
984/15   15th February 1683
(1) Thomas Howard, William Strother and John Strother
(2) William Wilkinson
Assignment by (1) to (2) for the remainder of a term of ninety-nine years of the lease on the Manor of Wheatley Hill.
1 membrane 
984/16   13th March 1699
(1) Thomas Howard
(2) William Wilkinson
Lease by (1) to (2) for the term of the life of (1) of the Manor of Wheatley Hill.
1 membrane 
984/17   4th April 1699
(1) William Wilkinson
(2) Charles Howard
Left Hand Indenture of Fine.
Confirmation by (2) of (1)'s possession of one half of the Manor of Wheatley Hill.
1 membrane 
984/18   21st April 1699
(1) Thomas Wilkinson
(2) William Wilkinson
(3) Charles Howard
Recovery by (1) from (2), tenant to the precipe, of one half of the Manor of Wheatley Hill.
1 membrane 
984/19a   26th June 1699
(1) Thomas Howard of Framwellgate
(2) Thomas Howard of the City of London and William Howard
(3) William Wilkinson
Lease for one year by (1) and (2) to (3) of one half of the Manor of Wheatley Hill.
1 membrane 
984/19b   27th June 1699
Release by (1) and (2) to (3) of the above property as security for a loan of £500.
1 membrane 
984/20
Will of Robert Dixon of Framwelgate, 18th November 1699.
2 membranes 
984/21   6th December 1699
(1) Thomas Howard of Framwelgate, Thomas Howard of the City of London and William Howard
(2) William Wilkinson
Lease for one year by (1) to (2) of one half of the Manor of Wheatley Hill.
1 membrane 
984/22a   11th March 1700
(1) Thomas Howard, Dorothy, his wife, and Elizabeth, Mary and Dorothy, his daughters
(2) William Wilkinson
Lease for one year by (1) to (2) of the Manor of Wheatley Hill.
1 membrane 
984/22b   12th March 1700
Release by (1) to (2) of the above property.
1 membrane 
984/22c    Undated
Enclosure in (22b): letter from __ Willmington to William Wilkinson.
1 membrane 
984/22 d and 22e   3rd April 1700
Left and Right Hand Indentures of Fine.
Confirmation by (1) of (2)'s possession of the above property.
984/23a   10th November 1701
(1) Jarrard Salvin, Nicholas Kennett and William Heighington
(2) William Wilkinson
Lease for one year by (1) to (2) of property at Wingate.
1 membrane 
984/23b   11th November 1701
(1) Jerrard Salvin and Nicholas Kennett
(2) William Wilkinson
(3) John Forcer
(4) William Heighington
Release by (1) to (2) of the above property.
1 membrane 
984/24   1st May 1702
(1) William Dixon
(2) William Wilkinson
Conveyance by (1) to (2) of one half of the Manor of Wingate.
1 membrane 
984/25a   27th September 1704
(1) Thomas Davison
(2) William Wilkinson
Lease for one year by (1) to (2) of property in Wingate.
1 membrane 
984/25b   28th September 1704
(1) Thomas Davison
(2) William Dixon
(3) William Wilkinson
Release by (1) to (3) at the request of (2) of the above property.
1 membrane 
984/26   25th August 1720
Appointment of Hannah Hackworth as Administrator of the Estate of James Rawling.
1 membrane 
984/27   28th June 1738
(1) John Tempest
(2) James Shuttleworth and Thomas Tempest
Lease for one year by (1) to (2) of various properties.
1 membrane 
984/28   5th March 1743
(1) Thomas, Earl of Strathmore, Jane, Countess of Strathmore, his wife, Ann Nicholson and Mary Nicholson
(2) John Tempest, Thomas Tempest and Ralph Gowland
Agreement between (1) and (2) for the settlement of the affairs of James Nicholson deceased and Jane Wharton deceased.
1 membrane 
984/29   1st March 1744
(1) Robert Dunn
(2) Edward Reah
Assignment by (1) to (2) of the lease on property at Ferryhill for the remainder of a term of twenty-one years.
1 membrane 
984/30a   18th April 1753
Probate of the Will of James Kitching.
1 membrane 
984/30b   4th April 1755
Attached to (30a), note of Probate.
1 membrane 
984/31   24th August 1753
Probate of the Will of James Carr.
1 membrane 
984/32   14th July 1757
(1) George Collingwood
(2) John Jennings
Lease for one year by (1) to (2) of a parcel of ground in Boltsburn known as Turnip Garth.
1 membrane 
984/33   16th May 1766
(1) Mathew Newton
(2) Christopher Johnson
Lease for one year by (1) to (2) of a house in Bedlington.
1 membrane 
984/34   13th November 1778
(1) Robert Dunn
(2) Thomas Dunn
Assignment by (1) to (2) for the remainder of a term of twenty-one years of the lease on one half part of a farm in Ferryhill with appurtenances as security for a loan of £400.
1 membrane 
984/35   18th June 1783
(1) The Dean and Chapter of Durham
(2) Ralph Davison and Ann, his wife
Permission granted by (1) to (2) for the alienation of leasehold property, a house on Heworth Common.
1 membrane 
984/36   21st July 1783
(1) George Crowe and Rowland Webster
(2) Thomas Catrick
Lease for one year by (1) to (2) of a parcel of ground in Great Aycliffe known as High End close.
1 membrane 
984/37   30th March 1785
Copy of the Will of Philip Hickson.
1 membrane 
984/38   16th June 1791
Surrender and Admission.
Admission of Robert and Ralph Foster to the copyhold of a house in Stockton.
1 membrane 
984/39a   28th October 1870
Probate of the Will of John Roxby.
1 membrane 
984/39b   13th July 1871
Attached to (39a), Note of Probate.
1 membrane 
984/40a   18th October 1876
Probate of the Will of William Lough.
1 membrane 
984/40b   26th April 1887
Attached to (40a). Note of Probate.
1 membrane 
984/41    Undated
A terrier of property of Mr. Nicholls.
1 membrane 
BRA 998
Reference: GB-0033-BRA-998
Dates of creation: 1761
Extent: 1 item Deposited by Friends House, London NW1.

998/1   22 March 1761
(1) James Hedley
(2) James Backhouse
Indenture of Apprenticeship.
(1) is bound as Apprentice to (2).
Parchment   1m.
BRA 1041
Reference: GB-0033-BRA-1041
Dates of creation: 1686-1879
Extent: 30 items Documents deposited by Messrs, Rivington and Sons, Solicitors, St. Michael's Rectory, Cornhill, London, E.C.3., through the Records Preservation Section, British Records Association.

1041/1   2 August 1686
(1) Ralph Orde of West Ord, in the County Palatine of Durham Esq.,
(2) Francis Blake of Ford Castle, Northumberland, Esq.
(3) Thomas Collingwood of Little Ryle, Northumberland, Esq., and Edward Collingwood of Bykeley, Northumberland, Gentleman.
Certified copy of deed of covenants for settling the Manor of Ord, the Capital Messuage of West Ord, the Capital Messuage of Unthank, Lucker Free Land, and other properties in Northumberland and the County Palatine of Durham according to the uses therein expressed.
Consideration : a marriage solemnized between (1) and Mary, daughter of (2).
£700, paid, or secured to be paid, to (1) by (2) for the portion of the said Mary, and the performance of a marriage agreement made before the solemnization of the said marriage.
Paper   8ff.
1041/2   27 January, 1715/16
Copy of an order of the Court of Chancery in the suit William Ord and Elizabeth Ord, infants, by William Blackett, their prochein amy, v. Edward Ord and Thomas Collingwood, Esqrs., making an order of the Court of 5 July, then last past, absolute.
Paper   4ff.
1041/3   8 March 1716/17
Certified copy of two documents, as follows.
Paper   9ff.
1041/3 ff. 1 and 2 ff. 1 and 2   8 March 1716/17
(1) Thomas Collingwood of Little Ryle, Northumberland, Esq.
(2) John Wilkinson of Newcastle upon Tyne, merchant, and Lancelott Allgood of Hexham, Northumberland, Gentleman.
Lease for a year by (1) to (2) of the Manor of Ord, the Capital Messuage of West Ord, in the County Palatine of Durham, the Capital Messuage of Unthank, in the Parish of Holy Island in the County Palatine of Durham, and other properties in Northumberland and the County Palatine of Durham.
Consideration : 5 shillings.
1041/3b ff. 3-9 ff. 3-9   9 March 1716/17
(1) The said Thomas Collingwood.
(2) The said John Wilkinson and Lancelott Allgood.
(3) William and Elizabeth Ord of the Parish of St. James within the Liberty of Westminster and County of Middlesex, Infants.
(4)Sir William Blackett of Wallington Northumberland, Bart., prochein amy of (3).
Release by (1) to (2) of premises described in lease for a year for 500 years upon trusts for the benefit of (3).
Consideration : 5 shillings paid to (1) by (2), or one of them.
1041/4   26 August, 1729
(1) Walter Cavalry of Cavalry, in the County of York, Esq. (only son and heir apparent of Sir Walter Cavalry of Cavalry, Bart).
(2) Lancelott Allgood of Hexham, Northumberland, Gentleman, and Charles Clark of Gray's Inn, Middlesex, Gentleman.
(3) Elizabeth Ord, alias Blackett of Newcastle upon Tyne, Spinster.
Certified copy of Articles of Agreement previous to the marriage of (1) and (3).
Consideration : the premises of the deed.
Paper   6ff.
1041/5   29th July, 1732
Certified copy of deed of partition of the Infield Grounds of the Township of East Ord, in the County Palatine of Durham, and of East Ord Moor, among Walter Blacket of Wallington, Northumberland, Esq. and Elizabeth his wife, William Ord of Grindon Rigg, County Durham, Esq., George Ord of Longridge, County Durham, Esq., and others.
Paper   2ff.
1041/6   8 and 9 May 1753
Certified copy of two documents, as follows.
Paper   10ff.
1041/6a ff.1-2 ff.1-2   8 May, 1753
(1) Sir Walter Blackett of Wallington, Northumberland, Bart., and Dame Elizabeth his wife.
(2) Robert Hilton of the City of Durham, Gentleman, and Christopher Denton of Gray's Inn, Middlesex, Gentleman.
Lease for a year by (1) to (2) of the Manor of Ord, the Capital Messuage of West Ord, the Capital Messuage of Unthank, the free fishing in the River Tweed called High Bells and Low Bells, and other properties.
Consideration : 5 shillings.
1041/6b ff.3-9 ff.3-9   9 May 1753
(1) The said Sir Walter Blackett and Dame Elizabeth his wife.
(2) The said Robert Hilton and Christopher Denton.
(3) Joseph Richmond of Newcastle upon Tyne, Gentleman.
(4) Esther Allgood the younger and Mary Allgood of Riding, Northumberland (daughters and co-heiresses of Lancelot Allgood late of Hexham, Northumberland, Gentleman, deceased), Spinsters.
(5) Esther Allgood of Riding, Widow and Executrix of the said Lancelot Allgood.
Release by (1) to (2) of properties described in lease for a year with covenants for the levying of fines and suffering of recoveries for the purpose of settling the said premises pursuant to the Articles of Agreement of 26 August 1729, made previous to the marriage of the said Sir Walter Blackett and Elizabeth his wife.
Consideration : 5 shillings apiece paid to (1) by (2).
1041/7a   13 August, 1762
(1) Robert Lisle of Morpeth, Northumberland, Gentleman, William Cresswell of Cresswell, Northumberland., Esq. and George Lisle of Newcastle upon Tyne, Gentleman.
(2) Sir Walter Blackett of Wallington, Northumberland, Bart.
Lease for a year by (1) to (2) of three fifths of coalmines under the Threep Grounds or Pleas Grounds lying between the Townships of Murton and Unthank, County Durham.
Consideration: 5 shillings apiece paid to(1) by (2).
Signed: (1).
Seals : 3 red wax applied on pink ribbon.
Parchment   1m.
1041/7b   14 August 1762
(1) The said Robert Lisle, William Cresswell, and George Lisle.
(2) The said Sir Walter Blackett.
Release of the three fifths of the coalmines described in lease for year to (2).
Consideration : £300 paid to George Lisle and 10 shillings to Robert Lisle and William Cresswell by (2).
Signed (1).
Seals: 3 red wax applied on pink ribbon.
Parchment   1m.
1041/8   5 April 1766
(1) Walter Kettilby of Ord, County Durham., Esq.,
(2) John Selby of Beal, County Durham, Esq.
Articles of Agreement whereby (1) agrees to convey to (2) the Hovel Closes, and the Moor Farm at Ord, a croft adjoining the grounds of Sir Walter Blackett, Bart., and ⅓ of his right and property to the Threep Ground of Ord.
Consideration : £1 paid before the sealing of the agreement and £3,999 to be paid, and secured to be paid, as mentioned in the said agreement.
Signed (1) and (2).
Seals: 2 red wax applied.
Paper   2ff.
1041/9a   18 May, 1766
(1) Walter Kettilby of East Ord, County Durham, Esq., and Mary his wife, Robert Fenwick of Lemmington, Northumberland, Esq., and Isabella his wife.
(2) John Selby of Beal, County Durham, Esq.
Lease for a year by (1) to (2) of the Moor Farm, the Hovel Closes, a croft and 3 cottages of Walter Kettilby, and 1/3 of his right to the Threep Ground or Common of Ord.
Consideration : 5 shillings.
Signed: (1).
Seals : 4 red wax applied on yellow ribbon.
Parchment   1m.
1041/9b   19th May 1766
(1) The said Walter Kettilby and Mary his wife.
(2) The said Robert Fenwick and Isabella his wife.
(3) The said John Selby.
Release of premises described in lease for a year to (3).
Consideration : £3,700 paid and £300 secured to be paid to Walter Kettilby by (3), and 10 shillings paid to (2) by (3).
Signed: (1) and (2).
Seals : 4 red wax applied on yellow ribbon.
Parchment   3 membranes.
1041/10   19 May 1766
(1) Robert Fenwick of Lemmington, Northumberland Esq.
(2) Walter Kettilby of East Ord, County Durham, Esq.
(3) John Selby of Beal, County Durham, Esq.
Deed of covenants whereby (1) agrees to produce on reasonable request deeds and writings manifesting the title of (2) and (3) to certain premises at East Ord.
A schedule of the said deeds 1679-1753 is set out under the agreement.
Signed : (1).
Seal : 1 red wax applied on yellow ribbon.
Parchment   1m.
1041/11   19 May 1766
(1) John Simpson of Bradley, County Durham, Esq
(2) Walter Kettilby of East Ord, County Durham, Esq
(3) William Smart of Buddle, Northumberland, Gentleman.
(4) John Selby of Beal, County Durham, Esq
Assignment by (1) (at the request of (2) and nomination of (4)) to (3) of the Moors Farm, the Hovel Closes, a croft and 3 cottages of (2) in East Ord, and ⅓ of (2)'s right to the Threep Ground or Common of Ord, for the residue of a term of 1,000 years in trust for (4).
Consideration : 5 shillings paid to (1) by (3).
Signed : (1), (2), and (4).
Seals : 3 red wax applied on yellow ribbon.
Parchment   1m.
1041/12 a and b   21 June 6 Geo. III (1766)
(1) John Selby Esq, Plaintiff.
(2) Walter Kettilby Esq., and Mary his wife, and Robert Fenwick Esq., and Isabella his wife. Deforciants.
Indentures of Fine (Left Hand and Right Hand) levied in the Court of Pleas at Durham whereby 6 messuages, 6 cottages, 300 acres of land, 200 acres of meadow, 200 acres of pasture and common of pasture for all manner of cattle with the appurtenances in East Ord in the Parish of Holy Island, County Durham, are conveyed by (2) to (1).
Consideration : 160 marks of silver.
Parchment   2 pieces. 1 membrane each.
1041/13a   13 May 1774
(1) Sir Walter Blackett, of Wallington, Northumberland., Bart.
(2) John Selby of Beal, in the County Palatine of Durham Esq.
Lease for a year by (1) to (2) of the Capital Messuage of Unthank in the Parish of Holy Island, in the County Palatine of Durham; (1)'s ⅓ of the Threep Grounds; the Coal Staith in the Township of Tweedmouth; the coalmines of (1) under the Threep Grounds, East Orde and Middle Orde; and other properties.
Consideration : 5 shillings.
Signed : (1).
Seal : 1 red wax applied on red ribbon.
Parchment   2mm.
1041/13b   14 May 1774
(1) The said Sir Walter Blackett.
(2) The said John Selby.
Release of premisis described in lease for a year, with covenant by (1) to produce on reasonable request certain deeds (1680-1762) mentioned in a schedule annexed to the deed.
Consideration : £8,030.
Signed. (1) and (2).
Seals: 2 red wax applied on red ribbon.
Parchment   5 membrane.
1041/14   14 May 1774
(1) The said Sir Walter Blackett.
(2) The said John Selby.
Conveyance from (1) to (2) by bargain and sale of the freehold of properties in No. 13(a) above.
Consideration : £8030.
Signed: (1).
Seal: 1 red wax applied on red ribbon.
Endorsement on m. 1: certificate of enrolment of deed in Court of Pleas at Durham, 20 September 14 George III (1774).
Parchment   2 membrane.
1041/15   14 May 1774
(1) William Alvey Darwin, late of Gray's Inn, Middlesex, and now of Hatton Street in the Parish of St. Andrew, Holburn, Middlesex, Gentleman.
(2) Sir Walter Blackett of Wallington, Northumberland, Bart.
(3) John Selby of Beal, in the County Palatine of Durham, Esq.
(4) Michael Doubleday of Alnwick Abbey, Northumberland, Esq.
Assignment by (1) (at the request and by direction of (2) and nomination of (3)) to (4) of the Capital Messuage of Unthank, and such parts of other messuages, coalmines, collieries, lands and premises conveyed by (2) to (3) and comprised in a term of 500 years, for the residue of the said term in trust for (3).
Consideration : 5 shilling paid to (1) by (4).
Signed: (1), (2) and (3).
Seals: 4 red wax applied on red ribbon.
Parchment   3 membranes.
1041/16 a and b   20 September 14 George III (1774).
(1) John Selby, esq. Plaintiff.
(2) Sir Walter Blackett, Bart. Deforciant.
Indentures of Fine (Right Hand and Left Hand) levied in the Court of Pleas at Durham whereby 3 messuages, 30 cottages, 2 gardens, 2 orchards, 300 acres of land, 200 acres of meadow, 400 acres of pasture, 100 acres of furze and heath, 200 acres of moor, 10 acres of wood, mines of coal and lead, quarries of stone, and common of pasture for all cattle, with the appurtenances, in the Parish of Holy Island, County Durham, are conveyed to (1).
Consideration : 450 marks of silver.
Parchment   2 pieces, 1 membrane each.
1041/17   29 December 1784
Certified copy of the will of John Selby of Beal in the County Palatine of Durham, with codicil dated 4 February 1785.
Paper   9ff.
1041/18a   12 January 1810
(1) Prideaux John Selby of Twizell House, Northumberland, Esq.,
(2) John Griffith of the City of Durham, Gentleman.
Certified copy of lease for a year by (1) to (2) of premises at Beal, East Ord, Unthank, and elsewhere in the County Palatine of Durham, with various tithes.
Consideration: 5 shillings.
Paper   8ff.
1041/18b   13 January 1810
(1) The said Prideaux John Selby.
(2) John Lindsay of Alnwick, Northumberland, Gentleman.
(3) The said John Griffith.
Certified copy of release by (1) to (3) of premises described in lease for a year to make (3) tenant for suffering a Common Recovery.
Consideration: 10 shillings paid to (1) by (3).
Paper   9 ff.
1041/19a   13 May 1811
(1) Prideaux John Selby of Twizell House, Northumberland, Esq.
(2) John Morpeth of Thropton Cottage, Northumberland, Gentleman.
Lease for a year by (1) to (2) of the Capital Messuage of Unthank, in the Parish of Holy Island, County Durham.
Consideration : 5 shillings.
Signed. (1).
Seal: 1 red wax applied on green ribbon.
Parchment   1m.
1041/19b   14 May 1811
(1) The said Prideaux John Selby.
(2) The said John Morpeth.
Release (by way of mortgage to secure £3,000 and interest) of the premises described in lease for a year, with covenants to produce certain deeds mentioned in a schedule written below the deed.
Consideration: £3,000.
Signed: (1) and (2).
Seals: 2 red wax applied on green ribbon.
Parchment   3 membranes.
1041/20a   14 August 1818
(1) John Morpeth, late of Thropton Cottage, but now of Glanton, Northumberland, Gentleman.
(2) Prideaux John Selby of Twizell House, Northumberland, Esq.,
Lease for a year by (1) to (2) of the Capital Messuage of Unthank.
Consideration: 5 shillings.
Signed: (1).
Seal: 1 red wax applied on green ribbon.
Parchment   1m.
1041/20b   15 August, 1818
(1) The said John Morpeth.
(2) The said Prideaux John Selby.
Reconveyance by (1) to (2) of the Capital Messuage of Unthank.
Consideration : £3,000.
Signed. (1).
Seal: 1 red wax applied on green ribbon.
Parchment   1m.
1041/21   10 October, 1818
(1) Henry Collingwood Selby of Swansfield, Northumberland, Esq.
(2) Prideaux John Selby of Twizell House, Northumberland, Esq.,
(3) Thomas Bell of Alnwick, Northumberland., Gentleman.
Assignment by (1) (at the direction of (2)) to (3) of the residue of a term of 500 years in the Capital Messuage of Unthank and several other hereditaments in the County of Durham in trust for (2) to attend the inheritance.
Consideration: 10 shillings paid to (1) by (3).
Signed: (1) and (2).
Seals: 2 red wax applied on green ribbon.
Parchment   5 membranes.
1041/22a   3 April 1822
(1) Prideaux John Selby of Twizell House, Northumberland, Esq., John Watson of Unthank, in the County Palatine of Durham, Husbandman, and Ralph Watson of Unthank.
(2) John Griffith of the City of Durham, Gentleman.
Lease for a year by (1) to (2) of the Capital Messuage of Unthank and certain tithes appertaining thereto.
Consideration: 5 shillings apiece paid to (1).
Signed: (1).
Seals: red wax applied on green ribbon.
Parchment   1m.
1041/22b   4 April 1822
(1) The said Prideaux John Selby.
(2) The said John Watson, and Ralph Watson, his brother.
(3) John Lindsay of Alnwick, Northumberland, Gentleman.
(4) John Griffith of the City of Durham, Gentleman.
Release by (1) and (2) to (4) of premises described in lease for a year to make (4) a perfect tenant so that a Common Recovery might be suffered against him.
Consideration: 10 shillings apiece paid to (1) and the parties to (2) by (4).
Signed by all the parties.
Seals: 5 red wax applied on green ribbon.
Parchment   2mm.
1041/23   1 May 1822
(1) John Smart of Trewhitt House, Northumberland, Esq.
(2) George Selby of Belle-Vue Cottage., in or near Alnwick, Northumberland, Esq
(3) Prideaux John Selby of Twizell House, Northumberland, Esq.
Assignment by (1) (by direction of (3)) to (2) of the residue of a term of 1,000 years in premises in the Township of East Ord, in the County of Durham, late the estate of Walter Kettilby Esq., and now of (3), in trust for (3) to attend the inheritance.
Consideration: 10 shillings paid to (1) by (2).
Signed: (1) and (3).
Seals: 2 red wax applied on green ribbon.
Parchment   3 membranes.
1041/24a   7 May 1822
(1) Prideaux John Selby of Twizell House, Northumberland esq.
(2) Charles Jacob Wilkinson of Winchester Place, Pentonville, Middlesex, Esq.
Lease for a year by (1) to (2) of the Capital Messuage of Unthank, of the Threep Grounds, the coal mines under them and the lands of Sir Walter Blackett Bart. and of (1) in East Ord; the Moor Farm, the Hovel Closes, and other properties.
Consideration: 5 shillings.
Signed. (1).
Seal: 1 red wax applied on green ribbon.
Parchment   3 membranes
1041/24b   8 May 1822
(1) The said Prideaux John Selby.
(2) The said Charles Jacob Wilkinson.
Release by way of mortgage to secure £10,000 and interest of the premises described in lease for a year.
Consideration. £10,000.
Signed: (1).
Seals: 2 red wax applied on green ribbon.
Parchment   6 membranes.
1041/24c   8 May 1822
(1) The said Prideaux John Selby
(2) The said Charles Jacob Wilkinson.
Bond of (1) to (2), in £20,000.
Condition : if (1) pays (2) £10,000 on 8 May 1829, and interest at the rate of 5% per annum on the said £10,000 in the meantime, the obligation to be void.
Signed: (1).
Seal: 1 red wax applied.
Paper   2ff.
1041/25   8 May 1822
(1) George Selby of Belle-Vue Cottage in or near Alnwick, Northumberland. Esq.
(2) Thomas Bell of Alnwick, Gentleman.
(3) Prideaux John Selby of Twizell House, Northumberland, Esq.
(4) Charles Jacob Wilkinson of Winchester Place, Pentonville, Middlesex, Esq.
(5) Thomas Haddon of Angel Court Throgmorton Street, London, Gentleman.
Assignment by (1) (at the nomination if (4) and at the request of (3)) to (5) of all parts of the premises mentioned in the above release of 8 May 1822 as are comprised in a term of 1,000 years, and assignment by (2) (on the nomination of (4) and at the request of (3)) to (5) of such parts of the said premises as are subject to a term of 500 years, for the residue of the said terms of 1,000 and 500 years, upon trust for the better securing to (4) £10,000, and, subject thereto, upon trust for (3) and to attend the inheritance.
Consideration: the premises of the deed, 10 shillings paid to (1) by (5), and 10 shillings paid to (2) by (5).
Signed: (1), (2), and (3).
Seals: red wax applied on green ribbon.
Parchment   4 membranes.
1041/26   17 May 3 George IV (1822)
Exemplification of a recovery suffered in the Court of Pleas at Durham (30 April, 1822) of 3 messuages, 10 cottages, 1 garden, 400 acres of land, 200 acres of meadow, 200 acres of pasture, 10 acres of wood, mines of coal and lead, quarries of stone, and common of pasture with the appurtenances, in Unthank in the Parish of Holy Island, County Durham, and certain tithes arising therefrom.
(1) John Lindsay, Gentleman, Demandant.
(2) John Griffiths, Gentleman, Tenant.
(3) Prideaux John Selby, John Watson, Ralph Watson. Vouchees
(4) John Tiplady. Common Vouchee.
Papered seal of the County Palatine of Durham on tag.
Parchment   1m.
1041/27   26 April 1832
(1) Charles Jacob Wilkinson of Winchester Place, Pentonville, Middlesex, Esq.
and Prideaux John Selby of Twizell House, Northumberland, Esq.
(2) William Danby of Swinton, in the County of York, Esq., and Thomas Raikes of Welton, in the said County, Esq.
Lease for a year by (1) to 2) of the Capital Messuage of Unthank, ⅓ of the Threep Grounds; certain coal mines under them and under the hereditaments late of Sir Walter Blackett in East Ord, etc; the Moor Farm, and other properties.
Consideration: 5 shillings apiece paid to (1) by (2).
Signed: (1).
Seals: 2 red wax applied on green ribbon.
Parchment   3 membranes.
1041/28   27 April 1832
(1) William Danby of Swinton, in the County of York, Esq, and Thomas Raikes of Welton, in the said County, Esq., surviving Trustees of the settlement made on the marriage of Charles Philip Hodson Esq. with Elizabeth his wife.
(2) Elizabeth Hodson of Temple Sowerby, Westmorland, widow.
Declaration of trusts by (1) in respect of £7,500 and £2,500, the total of which sums was lent by them on mortgage to Prideaux John Selby.
Signed by all parties.
Seals: 3 black wax applied, papered.
Memorandum, dated 24 June 1835, concerning the conveyance of the premises mortgaged for the said £10,000 to the said Thomas Raikes and others upon the trusts declared in the above deed.
Signed: Thomas Raikes and Elizabeth Hodson.
Paper   1f.
1041/29a   18 May 1833
(1) The Rev. William Antrobus of Acton, Middlesex, Clerk.
(2) Edmund Antrobus of Acton aforesaid, Esq. (son of (1)).
(3) Frances Margaret Selby of Twizell House, Northumberland, Spinster (daughter of Prideaux John Selby of the same place)
(4) William Thomas Antrobus and John Antrobus of Acton aforesaid Esqrs,
George Selby of Middeleton Hall, Northumberland, Esq., and Prideaux Selby of Verulam Buildings, Gray's Inn, Middlesex.
Assignment by (1) (on the nomination of (2) and (3)) to (4) of an Assurance Policy of the Society for Equitable Assurances on the life of Jonah Smith Wells, and 80 shares in the Chartered Gas-Light and Coke Co., by way of mortgage to secure the payment of £7,000 and interest after (1)'s death and £200 p.a. during his life from the date of the solemnization of the marriage of (2) and (3).
Consideration: the intended marriage of (2) and (3), the intended settlement to be made by Prideaux John Selby on behalf of (3), and 10 shillings paid to (1) by (4).
Signed by all the parties.
Seals: 7 red wax applied on green ribbon.
Endorsement on last membrane.
25 May 1843
(1) The parties (4) above.
(2) The parties (2) and (3)(now wife of (2)) above.
(3) The party of (1) above.
Declaration of trusts in respect of certain investments in 3% Consolidated Bank Annuities (part of which was made with money arising from the Assurance Policy mentioned in the above deed), and agreement that the total investment (£10,000) and dividends should be accepted in full satisfaction for the £7,000 and interest and the £200 p.a. secured by the above deed.
Signed by all the parties.
Seals: 7 red wax applied on green ribbon.
(b) Enclosures
31 January 1825
(1) Edmund Antrobus of Park Lane, Middlesex, Esq.
(2) The Rev. William Antrobus of Acton, Middlesex Esq.
Assignment by (1) to (2) of £4,000 Capital Stock of the Gas-Light and Coke Company (80 shares), and agreement of (2) to accept them subject to the same conditions.
Signed (1) and (2).
Seals: 2 papered.
Parchment   5 membranes, and enclosure, paper. 1f.
1041/29c
Copy of the above agreemnt.
Paper   2ff.
1041/29d
Receipt, dated 10 July 1843, of Pemberton Crawley and Gardiner for £27-3-0 from the Rev. William Antrobus in discharge of a bill.
Paper   1f.
1041/30   18 May 1833
(1) The Rev. William Antrobus.
(2) Edmund Antrobus.
(3) Prideaux John Selby.
(4) Frances Margaret Selby.
(5) William Thomas Antrobus, John Antrobus, George Selby and Prideaux Selby.
Settlement of two separate sums of £7,000 and interest etc. in trust previous to the marriage of (2) and (4).
Consideration: the intended marriage of (2) and (4).
Signed by all the parties.
Seals: 8 red wax applied on green ribbon.
Endorsements
on membrane 8 25 May 1843
(1) The parties (5) above.
(2) The parties (2) and (4) (now wife of (2)) above.
(3) The party (1) above.
Declaration of trusts as in endorsement on No. 29(a) above.
Signed by all the parties.
Seals: 7 red wax applied on green ribbon.
on membrane 2 5 July 1879
(1) Edmund Antrobus and Frances Margaret Antrobus, his wife.
(2) William Selby Church of 130 Harley Street, Middlesex, Doctor of Medicine,
and Thomas Selby Tancred of 6 Inverness Terrace, Middlesex, Esq.
Appointment by (1) of (2) as Trustee of the above settlement of 18 May 1833 in place of the Trustees then appointed who had since died.
Signed (1) and William Selby Church.
Seals: 4 red wax applied on green ribbon.
Memorandum recording the transfer of stock purchased with part of the trust money to the Trustees of the Marriage Settlement of Fanny Lewis Johnston, the only child of (1).
Also memorandum recording the sale in 1899 of 57 Gloucester Terrace, Middlesex, and the payment of the proceeds of the sale to the said Trustees.
Parchment   8 membranes.
BRA 1069
Reference: GB-0033-BRA-1069
Dates of creation: 1879
Extent: 4 items Bundle of documents concerning the Tyne Plate Glass Company, 1879. Deposited by Messrs. Adams, solicitors, 1 South Square, Gray's Inn, London W.C.1, 1 September 1960.

1069/1   28 February 1879
(1) Charles Mark Palmer of Newcastle upon Tyne, Esq.
(2) John Irving Pascoe of Newcastle upon Tyne, Esq.
Deed dissolving the partnership between (1) and (2) in respect of their business at South Shields known as the Tyne Plate Glass Company.
Signed: (1) and (2).
Two applied seals.
Parchment   2mm.
1069/2   1 March 1879
(1) John Irving Pascoe of Newcastle upon Tyne, Esq. (formerly of London)
(2) John William Pascoe of Copthall, Twickenham, Middlesex, Esq.
(3) Charles Mark Palmer of Newcastle upon Tyne, merchant, M.P.
Assignment by (1) to (3) of all his share in the premises of the Tyne Plate Glass Company in South Shields, and in the Company's debts and assets.
Consideration: £1,900.
Signed: (1), (2) and (3).
Three applied seals.
Parchment   4 membranes.
1069/3   1 March 1879
(1) John Bowes of Streatlam Castle, Esq.
Sir William Hult of Appley Towers, Ryde
(co-partners with (2) under the title of John Bowes, Esq. and Partners)
(2) Charles Mark Palmer of Newcastle upon Tyne, Esq.
(3) John Irving Pascoe of Newcastle upon Tyne, Esq.
Covenant by (1) not to bring any action or suit against (3) in respect of money owed to them by the Tyne Plate Glass Company.
Signed: (1) and (2).
Three applied seals.
Parchment   2 membranes
1069/4   23 May 1879
Copy of the London Gazette, containing notice of the dissolution of the partnership of Charles Mark Palmer and John Irving Pascoe and that the business of the Tyne Plate Glass Co. will be carried on by Charles Mark Palmer alone.
Paper   37ff.
BRA 1118
Reference: GB-0033-BRA-1118
Dates of creation: 1683-1838
Extent: 74 items This collection has been listed separately.
BRA 1260
Reference: GB-0033-BRA-1260
Dates of creation: 1578-1841
Extent: 283 items This collection has been listed separately
BRA 1272
Reference: GB-0033-BRA-1272
Dates of creation: 1560-1930
Extent: 3 boxes This collection has been listed separately
BRA 1297
Reference: GB-0033-BRA-1297
Dates of creation: 1642-1755
Extent: 32 items This collection has been listed separately
BRA 1539
Reference: GB-0033-BRA-1539
Dates of creation: 1848
Extent: 4 items This small collection was sent to the Prior's Kitchen, with a covering note of 5 January 1978, on permanent loan. The B.R.A. had received it from Merrimans, 12 South Square, Gray's Inn, London, WC1R 5HH.

1539/1   25 May 1848
Schedule of documents relating to the title of freehold and copyhold lands near Bishop Auckland and Ingleton, Co. Durham, Wood's Devisees to the Bishop of Durham. There are seven lots and the outside dates of the documents are 1740-1847. These documents were sent by Mr. S. Dunning, of Bolton, Merriman and Dunning, to Mr. Burder on 25th May 1848.
Paper   2ff.
1539/2   31 July 1848
Schedule of deeds relating to property in the manor of Stockton, purchased by the Bishop of Durham in 1847. The deeds listed date from 1806-47 and were sent by Mr. Dunning to Mr. Burder on 31st July 1848.
paper   1f.
1539/3   31 July 1848
Covering letter sent with (2) but mentioning (1) also.
The property in (2) was bought from the Hartlepool Railway and annexed to the Vicarage of Stockton.
paper   2ff.
1539/4   5 January 1978.
Covering letter from British Records Association.
paper   1f.
BRA 1606
Reference: GB-0033-BRA-1606
Dates of creation: 1809
Extent: 1 item One item deposited in the Department of Palaeography and Diplomatic, University of Durham by Messrs. Riders, 8 New Square, Lincoln's Inn, London W.C.2 through the Records Preservation Section of the British Records Association. Received: 7 November 1974.

1606/1   [1 July 1809]
(1) Shute [Barrington], bishop of Durham.
(2a) The Revd. George Barrington, prebendary of Durham and rector of Sedgefield, Co. Durham.
(2b) The Revd. Robert Price, LL.D., prebendary of Durham.
(2c) William Price, Esq., of Beaumont Street, Marylebone, Middlesex.
(2d) Barrington Price of Bibury, Gloucestershire.
Abstract of a trust deed of 1 July 1809 by which (1) granted upon trusts to (2) £30,000 worth of 3% reduced ann[uit]ies (purchased for £20,331. 7s. 6d.). From part of the dividends on these annuities (2) were to pay £150 p.a. to the bishop of Durham, £100 p.a. to the bishop of Salisbury and £100 p.a. to the bishop of Llandaff, to be used for the assistance of poor clergy or poor widows and children of clergy in their dioceses or, if there were no such candidates, for the "promotion of the moral and religious education of the poor" in these dioceses.
(It is recited in this document that the money invested was part of a sum of £60,000 received by (1) "on a compromise of a suit in Chancery" which he had brought against Thomas Richard Beaumont, Esq., and Diana his wife. (1) had determined to apply £30,000 of this to public objects and after some of this £30,000 had gone on existing charities the remainder was invested in annuities as described above).
Paper   3ff. (Damaged).
BRA 2025
Reference: GB-0033-BRA-2025
Dates of creation: 1864
Extent: 3 items Deposited by Jansons, solicitors, 6 - 8 Portman Street, Portman Square, London, 20 May 1983.

2025/1-3
Three letters (? copies) from J. Wilson Nicholson, Under Sheriff of London to Sir George Grey, Secretary of State for the Home Department, concerning the conviction of John Lyons and others for wilful murder upon the High Seas February 1864.