The collection of South Durham Deeds has been in the University Library of Durham since the late 1930's or early 1940's with the reputation of having come from a Darlington solicitor.
The solicitor believed to have owned these documents was Edward Wooler of the firm Wooler and Wooler whose offices were at 36, Priestgate, Darlington. The extent of his connection with the collection is, however, unclear. Some of the material
certainly belonged to him, but subsequently passed into the possession of a second hand book dealer called John Cresswell Brigham, and it may not now be possible to determine how much of the collection was made by Wooler and how much by Brigham.
Edward Wooler was already in practice in 1879 and continued for at least another forty six years until some time between 1925 and 1934, probably about 1927. In the early decades of this century he was a Councillor on Darlington Borough Council,
being Chairman of the School Board and, later, Alderman. He was also a Fellow of the Society of Antiquaries and wrote at least two works:
. His connection with this collection is established by a
small packet of documents relating to the history of the Bull Inn, (
). The group includes two letters to Wooler in an envelope on which is typed: "Abstract of the Title to the Bull Inn that formerly stood at
the North West Corner of the Bull Wynd./
Other notes have been added to the envelope in pencil: "Very interesting item/Bought at Danesmoor
"Danesmoor" in Carmel Road, Darlington, was the private residence of Edward Wooler from before 1898 to after 1925. The initials "J.C.B." correspond to those in a pencil note on another document (
"Very interesting deed. Property in Bondgate, Darlington (see list of tenants J.C. Brigham collection."
There are pencil notes on many of the deeds. Most of them only indicate place, but some go further and contain comments such as: "contains a fine list of Autographs etc. of Darlington tradespeople" (
) "the noted shorthorn breeder." These notes show that the documents have been in the hands of a local historian or a dealer, but whether they were made by Wooler or
Brigham is debateable. We cannot know for certain whether John Cresswell Brigham purchased the whole collection, now named South Durham Deeds, at the sale at Edward Wooler's house in October 1927, or only the packet relating to the Bull Inn.
Brigham was also well known as an antiquarian. As well as his shop at 26, Conniscliffe Road he had a private museum and on his death in 1935 or 1936 the "John Cresswell Brigham Collection" was bought by Darlington Public Library. By this time it
seems to have consisted mainly of volumes, both printed and in manuscript, divided into three groups relating to Darlington, Durham and Yorkshire respectively. It does not appear to have included deeds.
The business at Conniscliffe road was transferred to R.J. Scott and was still trading under that name in 1973. No correspondence has been found in the surviving University Library administrative files for any purchase or donation of this material
from Edward Wooler, John Cresswell Brigham or R.J. Scott.
The collection is arranged in two sections: Deeds of Property, and Personal Deeds and Papers.
Section I, Deeds of property contains 205 items relating to approximately 55 places in the county of Durham and to 6 places in the counties of Northumberland, Shropshire and Yorkshire. These have been arranged alphabetically according to
place.
For the most part there are fewer than 5 items to each place, the main exceptions being: Haughton, 10 items, Darlington, 46 items, and Cockerton, 81 items. The Cockerton material is the only group in the collection to contain substantial runs of
deeds relating to the same properties, many of which were acquired by William Wrightson of Cockerton, and placed in trust for his daughter Nanny in May 1789. Nanny Wrightson continued to purchase properties in Cockerton both before and after her
marriage to John Garth of New Hall, Wolsingham, in 1794. These are now listed under the title
. Nanny Garth's Will is included in section II.
Section II, Personal Deeds and Papers consists of 60 items arranged alphabetically under the name of the person principally involved. Nearly half of the items are Wills and Probates or Letters of Administration. The remainder includes a high
proportion of deeds or papers relating to debt or bankruptcy.
The occasional links between the two sections have been cross-referenced.
Properties within the county of DurhamAuckland, St. Andrew
Auckland, St. Andrew: see also Haughton (158-162)
SDD-1. 7 March 1789
Messuage, cottage, malt kiln and brew house, 2 gardens, 1 acre of land, 1 acre of meadow, 1 acre of pasture and common of pasture.
Concord, or Agreement prior to Fine, acknowledging conveyance by John Vaux and his wife Elizabeth, and William Richmond and his wife Elizabeth, to John Thompson.
Parchment 1 m.
Auckland, St. Helen
see Escomb, William Garry's Estate (144)
AycliffeSDD-2. 9 June 1823
House and garth leased by the Dean and Chapter of Durham, 16 February 1822, for 21 years.
Mortgage by William Burdy of Piercebridge, gent. and his wife Maria, to Francis Priestman of Piercebridge, gent., for
£240.
Parchment 2 mm.
Barnard Castle
see Escomb, William Garry's Estate (144)
Bishop (or North) Auckland, Market Place
Bishop Auckland: see also Haughton (158-162)
SDD-3. 18 December 17 Charles I (1641)
Bargain and Sale by Robert Cornforth of Gateshead, slater, to Stephen Wright of Bishop Auckland, cordwainer.
Burgage adjoining the Sheriff's Tower on the west side.
Cancelled.
Parchment 1 m.
SDD-4. 6 June 1654
Bargain and Sale by Stephen Wright of North Auckland, cordwainer, to William Slater of North Auckland, butcher, for £33.
Burgage adjoining the Sheriff's Tower on the west side.
Parchment 1 m.
Blackwell
see also Haughton (162)
see also Newton, Cockerton and Blackwell 179
Butsfield
John Garth's messuages, see II: Topham, Thomas (249/1 & 2)
Brancepeth MoorSDD-5. 1 February 6 Charles I (1631)
Copy of Letters Patent authorising Sir John Calverley, Sir George Tonge, Richard Fetherstonhawgh Esq. and Jerrard Salvin Esq. to make enquiry as to whether the tenants of Waterhouse have rights of common on Brancepeth Moor: on the petition of
William Claxton, Thomas Claxton, Robert Merrieman, Robert Tailor and Christopher Rowell.
Parchment 1 m.
Claxton, Elwick and Seaton CarewSDD-6. 11 August 34 George II (1760)
Agreement by Eleanor Watson of Sunderland, one of the daughters of William Watson of Dodsworth Field House, Stranton, gent. deceased, to postpone the payment of legacies due under her father's will and charged on lands and messuages now mortgaged
by her brother William Watson of Sunderland, coal fitter, to John Reeve of Stockton, master mariner.
Parchment 1 m.
CockertonSDD-7. 8 June 6 George II (1733)
East part of a cottage, 5 yds. in length, and garth or orchard (Halmote Court).
Surrender by John Dakers to the use of Anthony Unthank.
Parchment 1 m.
SDD-8. 25 November 12 George II (1738)
Mortgage by Thomas Fletham to Hannah Mayes of Manchester, widow, for £46.
House and garden (Halmote Court).
Parchment 1 m.
SDD-9-11. 8 & 9 October 18 George II (1744)
Tithes of corn, grain and hay: part of premises mortgaged by William Ward of Cockerton, Esq., to Mary Wharton of York, spinster.
2 Leases and Release by Mary Wharton and William Ward to George Allan of Blackwell Grange, Esq., for £1,369.7.6d.
to the use of Carleton Carr of Haughton, Esq., and 16 others (including Robert Sober, Thomas Worthy, Michael Hodgson and Francis Lowson of Darlington, gent.) each of whom contributed an amount towards the purchase price proportionate to their
holdings.
1m. each fastened together.
SDD-12 and. 21 and 22 December 23 George II (1749)
Lease and Release by Michael Hodgson of Fieldhouse near Darlington, gent., to Thomas Bellassyse of Haughton, gent.
Tithes of corn, grain and hay issuing from lands belonging to Thomas Belassyse (18 acres).
(Part of document concerning the
purchase price cut out).
Lease, 1m. Release, 1m. damaged.
SDD-14. 28 November 33 George II (1759)
Surrender by William Paul and his wife Eleanor, formerly Eleanor Hall spinster, to Richard Watson.
Two closes called Bank Fields (10 acres) (Halmote Court).
Parchment 1 m.
SDD-15. 11 May 1769
Admittance of Richard Watson, son and heir of William Watson of Upleatham, Yorks., yeoman deceased, to one half of one oxgang of land and one fourth part of one oxgang of land divided into two closes (5½ acres) (Halmote Court).
Parchment 1 m.
SDD-16. 18 February 17 George II (1744)
Surrender by Carleton Carr Esq. and Lancelot Carr Esq. to the use of Ralph Trotter and Christopher Helmerow gents., to be held in trust for the said Carleton Carr of:
East Hall Flatt (20 acres)
2 closes called Lady Flatts (18 acres)
Part of Grainge Close
3 oxgangs right in Grainge Close
Cottage in the village of Cockerton formerly John Parkinson's
West Close
1 Croft (or Close), part of the moiety of a messuage and 2 oxgangs formerly William Betson's
Moiety of a cottage formerly William Hudson's
(All Halmote Court).
Parchment 1 m.
SDD-17. 11 June 1771
Surrender by the Revd. Nathaniel Trotter of Blissworth, Northamptonshire, clerk, son and heir of Ralph Trotter of Durham Esq. deceased, Elizabeth Bendlowes, widow of Carleton Carr, and other trustees (named) of the will of Carleton Carr of
Haughton Esq. deceased, to the use of Thomas Lee of Darlington, woollen draper.
East Hall Flatt (20 acres)
2 closes called Lady Flatts (18 acres)
Part of Grainge Close
3 oxgangs right in Grainge Close
Cottage in the village of Cockerton formerly John Parkinson's
West Close
1 Croft (or Close), part of the moiety of a messuage and 2 oxgangs formerly William Betson's
Moiety of a cottage formerly William Hudson's
(All Halmote Court).
1m.
SDD-18. 27 October 1772
(1) William Alexander of Haughton, Doctor of Physic, and his wife Elizabeth, formerly widow of Carleton Carr of Haughton Esq. and then widow of Philip Bendlowes of Haughton, Esq.
Robert Bates the elder of Fawlees, nephew and heir of Carleton Carr.
Robert Bates the younger gent., eldest son of Robert Bates the elder.
Guy Carleton Bates gent., second son of Robert Bates the elder.
(2) William Wrightson of Cockerton, gent.
Newby Lowson of Darlington, gent.
Edmund Lowson of Darlington, gent.
William Stowell of Darlington, woolcomber.
John Sowerby of Cockerton, yeoman.
John Teasdale of Cockerton, yeoman.
(3) George Allan of Darlington, gent.
(4) Ralph Tunstall of Darlington, gent.
Release by (1) to (3) in trust for (2), with covenant that (4) should sue for a Recovery to bar the entail.
Tithes of corn, grain and hay from:
Messuage or dwelling house with orchard or garth
Closes called Low West Field, High
West Field, Little Lady Flatt, Great Lady Flatt, the Massereay, Hall Flatt, West Hall Flatt, 6 Riggs and a Lane.
the said premises, and two other closes called South Grange and North Grange, having been sold 5 May
1772 by (1) to Thomas Lee for £1,712, in trust for (2) and to be divided between them.
Parchment 5mm.
SDD-19. 22 May 1786
Lease for one year by Martha Reed of Yarm, spinster, at the request of William Turner of Darlington, surgeon, to Robert Colling of Hall Garth, Esq. of tithes of corn, grain and hay from copyhold land called Kelloes (18 acres).
Parchment 1 m.
SDD-20. 13 May 1802
Surrender by Newby Lowson of the City of Durham Esq. grand nephew of John Lowson, John Mawson of Holywell Street near the Strand,Middlesex, silk mercer, and William Blewert of the Bank of England, gent., to George Ellison of Darlington,
shoemaker, and George Bowes of High Grange Close, Cockerton, farmer, in trust for William Stow Stowell of Favordale, Cockerton, gent., of a Close called Lady Flatt (14 acres) (Halmote Court).
Parchment 1 m.
SDD-21. 4 February 1828
6 closes in one entire plot at the west end of the village: Boggyfield, Longfield, Roundhill, Little Roundhill, Saltpetre and Intack.
Tithes of corn, grain and hay on the above.
Declaration of Trusts in respect of monies arising from the
sale of the above premises by Thomas Bowes of Darlington, gent., and Robert Moses Dinsdale on behalf of Martha Maria Turner of Selby, Yorks., widow of Revd. John Turner, formerly widow of John Thompson, and only surviving child of William Turner of
Darlington, surgeon.
Parchment 1 m.
Cockerton & Knottingly (Yorks.)SDD-22. 10 February 1829
Copyhold lands in Cockerton.
The Rail Closes in Knottingly.
Award by Thomas Bowes of Darlington, gent., arbitrating in disputes between Martha Maria Turner, widow of the Revd. John Turner of Selby clerk, formerly widow of John Thompson of
Selby Esq., Richard Thompson, James Moate and his wife Mary, and Margaret Thompson, claimants under the wills of the said John Thompson and his eldest son Thomas William Thompson.
Parchment 5mm.
Cockerton, Wrightson/Garth EstateSDD-23/1. 29 May 1771
Mortgage by William Blenkinsop of Cockerton, yeoman, to Thomas Dennis of Cockerton, woolcomber, and John Gent, yeoman, for £20 payable to the members of Cockerton Friendly Society, of a house and garden (Halmote Court).
1m. [fastened together with /2 and /3].
SDD-23/2. 9 May 1781
Surrender by Thomas Dennis, John Gent, and Conyers Blenkinsop, son of William Blenkinsop, to Nanny Wrightson, of above.
1m. [fastened together with /1 and /3].
SDD-23/3. 15 May 1789
Surrender by Nanny Wrightson to George Allan and Jonathan Backhouse in trust, of above.
1m. [fastened together with /1 and /2].
SDD-24. No date
Abstract of William Wrightson's title (to above) from 9 February 1722 to 9 May 1781.
Paper 2ff.
SDD-25.
Stable and Garden formerly belonging to Thomas Rawling and divided equally between his three daughters and co-heirs: Hannah Stead, Eleanor Rawling and Elizabeth Johnson (Halmote Court).
1m. each (6mm.), fastened together.
SDD-25/1. 11 June 33 George II (1760)
Surrender of one third part by Hannah Stead, widow, to William Wrightson.
SDD-25/2. 3 May 1774
Admittance of Hannah Stead to a moiety of one third part formerly belonging to Eleanor Rawling.
SDD-25/3. 3 May 1774
Surrender of a moiety of one third part by Hannah Stead to William Wrightson.
SDD-25/4. 22 May 1764
Surrender of one third part by George Johnson, son of Elizabeth Johnson deceased, to William Wrightson.
SDD-25/5. 22 May 1764
Surrender of a moiety of one third part by George Johnson to William Wrightson.
SDD-25/6. 15 May 1789
Surrender by William Wrightson to George Allan and Jonathan Backhouse in trust for Nanny Wrightson.
SDD-26.
Cottage and two parts of a garden occupied by Mary Peverell (Halmote Court).
1m. each (2mm.), fastened together.
SDD-26/1. 26 May 1762
Surrender by Michael Hodgson, William Tolmey and his wife Ann to William Wrightson and his wife Ann.
SDD-26/2. 15 May 1789
Surrender by William Wrightson to George Allan and Jonathan Backhouse in trust for his daughter Nanny Wrightson.
SDD-27-28.
West end of a cottage and adjoining yard formerly belonging to Mary Gibson, daughter of Valentine Gibson (Halmote Court).
1m. each (2mm.), fastened together.
SDD-27/1. 6 November 1765
Surrender by Jonathan Bellanby and his wife Elizabeth, formerly Elizabeth Gibson grandchild of Valentine Gibson, to William Wrightson.
SDD-27/2. 15 May 1789
Surrender by William Wrightson to George Allan and Jonathan Backhouse.
SDD-28. 21 November 1765
Bond of Indemnity in respect of the above premises sold by Jonathan Bellanby of Darlington, yeoman, and his wife Elizabeth, formerly Gibson, to William Wrightson of Cockerton, gent., 6 November 1765 ; whereby
Jonathan Bellanby undertakes to indemnify William Wrightson against any claim arising from his wife's sister Dorothy Gibson who is entitled to a moiety of the above premises but is presumed dead.
Paper 2ff.
SDD-29-31.
House and garden (Halmote Court).
SDD-29. 10 July 1770
Surrender by Mary Kay, widow of John Kay of Cockerton yeoman, to the use of Robert Hall of Darlington, flax-dresser, in trust for her lifetime, and thereafter in trust for her daughter Elizabeth Trotter, wife of George Trotter of Fishburn,
yeoman.
Parchment 1 m.
SDD-30. No date
Abstract of Title to Elizabeth Trotter's house, from 6 March 1762 to 9 May 1781.
Paper 2ff.
SDD-31/1. 9 May 1781
Surrender by Elizabeth Trotter widow, formerly Kaye, and Robert Hall of Darlington, flaxdresser, to Nanny Wrightson.
1m., fastened together to 31/2.
SDD-31/2. 9 May 1789
Surrender by Nanny Wrightson to George Allan and Jonathan Backhouse in trust.
1m. fastened together with 31/1.
SDD-32.
Cottage with garden and one rood of land abutting on Cockerton Beck (Halmote Court).
1m. each (4mm.), fastened together.
SDD-32/1. 1 July 1776
Surrender by John Catherick of Darlington, master mariner, and his wife Margaret, formerly Margaret Worthy grand-daughter of Thomas Worthy of Cockerton deceased, to Robert Robinson of Cockerton, yeoman, and William Hall of Darlington,
flaxdresser, in trust.
SDD-32/2. 6 October 1777
Surrender by John Catherick, now of Sunderland, Robert Robinson and William Hall to William Wrightson of Cockerton, gent.
SDD-32/3.
The same, certified 10 March 1789.
SDD-32/4. 15 May 1789
Surrender by William Wrightson to George Allan the younger of London, Esq., and Jonathan Backhouse of Darlington, banker, in trust for his daughter Nanny Wrightson.
SDD-33.
Messuage and garden, with a close called the Ings (1 acre) (Halmote Court).
1m. each (4mm.), fastened together.
SDD-33/1. 1 July 1776
Surrender by John Catherick of Darlington, master mariner, and his wife Margaret, formerly Worthy, to Robert Robinson of Cockerton, yeoman, and William Hall of Darlington, flaxdresser, in trust.
SDD-33/2. 17 August 1778
Surrender by Robert Robinson, William Hall and John Catherick to William Wrightson to secure payment of £130.
SDD-33/3. 6 February 1786
Surrender by John Catherick and William Wrightson to George Allan in trust for Nanny Wrightson.
SDD-33/4. 2 July 1794
Surrender by Nanny Wrightson and George Allan the elder to George Allan the younger and Jonathan Backhouse subject to the trusts of the settlement prior to the marriage between John Garth of New Hall, Wolsingham, and Nanny Wrightson (see
199 &
200).
SDD-34-35.
East half of a Cottage and garden 8½ yds. long by 4½ yds. wide (Halmote Court).
SDD-34. 18 May 1776
Admittance of William Stephenson of the Inner Temple, gent., grandson and heir of William Stephenson of Darlington, inn-keeper, deceased.
Parchment 1 m.
SDD-35/1. 20 May 1776
Surrender by William Stephenson of the Inner Temple, gent., grandson of William Stephenson of Darlington inn-keeper, and Eleanor Gibson, widow, to William Wrightson.
1m. fastened together with 35/2
SDD-35/2. 15 May 1789
Surrender by William Wrightson to George Allan and Jonathan Backhouse in trust for Nanny Wrightson.
1m. fastened together with 35/1.
SDD-36.
Parcel of land 13 yds. long by 7 yds. wide, formerly waste. House called a Smiths Shop in Cockerton Town Street (Halmote Court).
1m. each (3mm.), fastened together.
SDD-36/1. 25 June 1791
Admittance of John Walker of Cockerton, blacksmith, son and heir of Jane Walker formerly Hobson.
SDD-36/2. 28 June 1791
Surrender by John Walker to John Bland of Darlington, ropemaker, and Richard Todd of Cockerton, farmer, to secure payment of £20.
SDD-36/3. 10 May 1824
Surrender by John Walker, John Bland and Robert Sheraton of Haughton, gent., executor of Richard Todd, to Samuel Forster the younger of Darlington, draper, and William Emerson Dennison of Darlington, grocer, in trust for Nanny Garth of Cockerton,
widow.
SDD-37-46.
New Close (9½ acres) later known as Smith's Closes.
SDD-37/1. 20 July 44 Elizabeth I (1602)
Bargain and Sale by Michael Helcote of Cockerton, yeoman, to John Smith of Cockerton, yeoman, for £36.
1m. fastened together with 37/2 and 37/3.
SDD-37/2 and 3. 26 July 44 Elizabeth I (1602)
Left and Right Hand Indentures of Fine in respect of 10 acres of meadow conveyed by Michael Helcote to John Smith for £40.
1m. each, fastened together with 37/1.
SDD-38/1. 20 July 44 Elizabeth I (1602)
Bond of Michael Helcote to John Smith in the sum of £72 conditioned for the performance of covenants in a Bargain and Sale of the same date.
1m., fastened together with 38/1.
SDD-38/2. 25 July 44 Elizabeth I (1602)
Confirmation of Bargain and Sale of 20 July 1602 by Michael Helcote to John Smith.
1m., fastened together with 38/1.
SDD-39/1. 20 July 4 Charles I (1628)
Bargain and Sale by John Smyth of Cockerton, yeoman, to Anthony Gilpyn of Cockerton, yeoman.
1m., fastened together with 39/2-4.
SDD-39/2. 20 July 4 Charles I (1628)
Bond of John Smyth to Anthony Gilpyn in the sum of £80 conditioned for the performance of covenants in the above Bargain and Sale.
1m., fastened together with 38/1, 3 and 4.
SDD-39/3 and 4. 11 August 4 Charles I (1628)
Left and Right Hand Indentures of Fine in respect of 10 acres of meadow conveyed by John Smyth and his wife Dorothy to Anthony Gilpyn for 100 marks.
1m. each, fastened together with 39/1 and 2.
SDD-40. 8 June 13 Charles II (1661)
Bond of Thomas Gilpin of Barham, Kent, yeoman, to John Robinson of Cockerton, yeoman, in the sum of £180 conditioned for the performance of covenants in a lease of the same date.
Parchment 1 m.
SDD-41. 25 November 1 James II (1685)
Assignment by Simon Gilpin of Staindrop, clerk, and Anne Robinson of Cockerton, widow, to Anne's son Daniel Robinson of Cockerton, weaver, of a lease for 499 years, dated 8 June 1661, from Thomas Gilpin of Barham,
Kent, yeoman, to Anne's former husband John Robinson of Cockerton deceased at an annual rent of 1d.
Consideration: £50.
Parchment 1 m.
SDD-42. 6 May 1745
Mortgage by John Robinson of Cockerton, weaver, to Revd. William Sisson, Rector of Markshall, Essex for £100.
Parchment 1 m.
SDD-43. 1 April 1754
Assignment of a Mortgage for £100 by John Robinson and Revd. William Sisson, now of Norton, to Margaret Appleby of Darlington, spinster.
Parchment 1 m.
SDD-44. 16 May 1768
Certified copy of will, dated 31 October 1758, of John Robinson of Cockerton; with note of Probate, 6 October 1759.
Parchment 1 m.
SDD-45. No Date
Abstract of deeds dated 20 July 1602 to 31 October 1758.
Paper 2ff.
SDD-46. 12 May 1789
Assignment by William Wrightson of Cockerton, gent., to his only child Nanny Wrightson of a lease for two terms of 499 and 999 years from 8 June 1661.
Parchment 1 m.
SDD-47. n.d.
Thomas Topham's Trust: Schedule of deeds and documents relating to "Robinson's land Cockerton", 9 acres of land of leashold tenure.
See also Topham, Thomas (248-256)
Paper 2ff.
SDD-48-50.
Two closes called Pinckney Well, now divided into three (Halmote Court).
SDD-48. 11 September 7 Anne (1708)
Surrender by William Thompson, Matthew Thompson and William Plewes to the use of Moses Fisher as security for the payment of £200 by 11 March 1709.
Parchment 1 m.
SDD-49. 28 June 9 Anne (1710)
Surrender by William Key to the use of Moses Fisher as security for the payment of £200 by 28 December next.
Parchment 1 m.
SDD-50. 8 December 1733
Licence granted to William Midford, John Fairer and Ann Gouldsbrough to lease all their customary holdings for a term of 20 years or less.
Parchment 1 m.
SDD-51.
Two closes called Pinckney Well, now divided into three.
House and garden formerly William Golsbrough's (Both Halmote Court).
1m. each (4mm.), fastened together.
SDD-51/1 and 2. 20 April 1745
2 Surrenders by Ann Golsbrough, widow, Mary and Ann Golsbrough, spinsters, daughters and co-heirs of Robert Golsbrough deceased, and William Mitford to William Wrightson.
SDD-51/3 and 4. 15 May 1789
2 Surrenders by William Wrightson to George Allan the younger, now of the Middle Temple, Esq., and Jonathan Backhouse of Darlington, banker, in trust for his only child Nanny Wrightson.
SDD-52-53.
Messuage, barn, byre and stable with two newly built houses.
Closes called the Great Winter Close, the Little Winter Close, Bownall Meadow Carrs, the Paddock, the High Moor and the Low Moor (60 acres) (Halmote Court).
SDD-52/1. 4 November 1748
Surrender by Robert Sober, gent., and William Wharton, Esq., to William Wrightson.
1m., fastened together with 52/2.
SDD-52/2. 15 May 1789
Surrender by William Wrightson to George Allan and Jonathan Backhouse.
1m., fastened together with 52/1.
SDD-53. 7 February 1827
Enclosed with 52:
Certificate of the burial of Thomas Wood, butcher, of Kirkby Malzeard, Yorks., 19 April 1807.
1 piece, damaged.
SDD-54-56.
Tithes of corn, grain and hay issuing from land sold to William Wrightson and George Flint (viz.):
Messuage, barn, byre, stable and two little houses newly built;
Great Winter Close, Little Winter Close, Bownah Meadow Carrs, the Paddock,
the High Moor and the Low Moor (60 acres) sold to William Wrightson for £910.10s.
Farmhold called Lanker Close now divided into three (40 acres) sold to George Flint for £470.
SDD-54 and 55. 3 and 4 November 1748
Lease and Release by Robert Sober of Sherburn, gent., to William Wrightson of Cockerton, gent., and George Flint of Dinsdale, yeoman.
Lease 1m. Release 2mm.
SDD-56. 4 November 1748
Assignment by William Wharton of Gillingwood, Yorks., Esq., John Bailes of Wycliffe, Yorks., gent. and his wife Elizabeth, executrix of Margaret Lodge, and Robert Sober of Sherburn, gent., to George Vane of Long Newton, Esq., in trust for William
Wrightson and George Flint of a term of 500 years from 1 September 1774.
Parchment 1 m.
SDD-57. 25 November 1767
Two Moieties of:
Messuage and garden
Kelloe Close with a parcel of land called the Beck
Low Field or Ox Close (16 acres)
The Middle Field, a close called Kelloe adjoining the Middle Field and a parcel of land called Kelloe Beck.
Abstract of Title of William Robinson to the above estate now mortgaged to John Fenwick of Earsdon, Northumberland, Esq., for £600.
2ff., damaged.
SDD-58.
Two Moieties of a messuage and garden occupied by John Gent (part of premises mortgaged by William Robinson to John Fenwick) (Halmote Court).
1m. each (2mm.), fastened together.
SDD-58/1. 12 May 1773
Surrender by William Robinson of Bridlington, gent., and John Fenwick of Earsdon, Northumberland, Esq., to William Wrightson.
SDD-58/2. 15 May 1789
Surrender by William Wrightson to George Allan and Jonathan Backhouse in trust for Nanny Wrightson.
SDD-59.
Cottage, house, barn and stable with a stackyard, orchard and garth (1 acres) (Halmote Court).
1m. each (3mm.), fastened together.
SDD-59/1. 5 May 1772
Surrender by Thomas Lee of Darlington, woollen draper, to Newby Lowson of Darlington, gent., in trust for William Wrightson of Cockerton, gent.
SDD-59/2. 26 September 1781
Admittance of Newby Lowson of Darlington, gent., on the death of his father Newby Lowson.
SDD-59/3. 15 May 1789
Surrender by William Wrightson of Cockerton, gent., toGeorge Allan the younger of the Middle Temple, London, Esq., and Jonathan Backhouse of Darlington, banker, to the use of his daughter Nanny Wrightson of Cockerton, spinster.
SDD-60-61.
Tithes of corn, grain and hay in respect of:
Copyhold messuage, barn, byre, stable and two little houses lately built (see
52-56).
Copyhold closes called the Great Winter Close, the Little Winter Close, Brownal
Meadow Carrs, the Paddock, the High Moor, and the Low Moor (60 acres) (see
52-56).
Copyhold cottage, house, barn and stable, stackyard, orchard and garth (see 59).
Copyhold closes called Pezzans, East Lady Flatt,
West Lady Flatt, Wann Close and Risecarr (see
79).
SDD-60. 1 July 1794
Lease for one year by Nanny Wrightson of Cockerton to George Allan the younger of the Middle Temple, London, Esq., and Jonathan Backhouse of Darlington, banker.
Parchment 1 m.
SDD-61.
The same.
Parchment 1 m.
SDD-62 and 63. 17 and 18 September 1813
(1) John Teasdale of Cockerton, farmer, younger son of John Teasdale deceased.
(2) Francis Kipling of Darlington, carpet manufacturer, and his wife Jane.
Joseph Johnson of Close House near Shadforth, farmer and his wife Ann.
(Jane Kipling and Ann Johnson being the daughters of John Teasdale deceased).
(3) John Sowerby of Scorton, Yorks., farmer.
(4) Nanny Garth of Cockerton, widow.
(5) Jonathan Backhouse of Darlington, banker.
Samuel Forster of Darlington, gent.
Copyhold pasture close, formerly part of Little Moor (5 acres).
Freehold tithes of corn, grain and hay arising from the same.
Lease and Release by (1) to (4) in respect of the freehold tithes; covenants by (1) and (3) to surrender
the copyhold to the use of (5) in trust for (4); and discharge by (2) in respect of legacies charged on the premises under their father's will; all in consideration of the payment of £450 by (4).
Lease 1m. Release, Covenants and Discharge 2mm.
SDD-64. 20 September 1813
Close, formerly part of Little Moor (5 acres) (Halmote Court).
Surrender by John Teasdale to Jonathan Backhouse and Samuel Forster in trust for Nanny Garth; with memorandum that the Surrender forms part of a transaction in which Nanny Garth
purchased the said close together with freehold tithes of corn grain and hay for £450.
Parchment 1 m.
SDD-65-66.
Two copyhold closes called the Moors now divided into four closes called Blakey Moors (15a. 8p.).
Freehold tithes arising from the same.
SDD-65. 15 February 1819
(1) John Teasdale of Walworth, yeoman.
(2) Revd. John Harriman of New Elvet, clerk.
(3) Nanny Garth of Cockerton, widow.
(4) Samuel Forster of Darlington, draper.
William Emerson Dennison of Darlington, grocer.
Covenants by (1) and (2) to surrender the copyhold to the use of (4) in trust for (3) on payment of £900; and bargain and sale of the freehold by (1) to (3) for £300.
Parchment 2 mm.
SDD-66. 15 February 1819
Surrender by John Teasdale, Revd. John Harriman, Jonathan Backhouse and Edward Backhouse to Samuel Forster and William Emerson in trust for Nanny Garth;
with memorandum that the Surrender forms part of a transaction in which Nanny Garth
purchased the premises together with freehold tithes for £1,200.
Sketch plan attached.
Parchment 2 mm.
SDD-67. 24 June 1822
(1) John Teasdale now of Garmonsway Moor, yeoman.
Revd. John Harriman now of Heighington, clerk.
Jonathan Backhouse the younger of Darlington, banker.
Edward Backhouse now of Sunderland, banker.
(2) Samuel Forster the younger of Darlington, draper.
William Emmerson Dennison of Darlington, grocer.
(3) Nanny Garth of Cockerton, widow.
Messuage, garden, barn, orchard and close called Bird Garth (Halmote Court).
Surrender by (1) to (2) in trust for (3); with memorandum that the surrender forms part of a transaction in which (3) purchased the premises with freehold
tithes for £200.
Parchment 1 m.
SDD-68. 24 June 1822
Bargain and Sale by John Teasdale of Garmondsway Moor, Kelloe, yeoman, of tithes of corn, grain and hay arising from the above garden, orchard and little close called Bird Garth, to Nanny Garth of Cockerton, widow, for £15.
Parchment 1 m.
Cockerton, Wrightson/Garth Estate Botham House Farm
Bottom House comprising:
Moiety of messuage and one fourth part of an oxgang now known as Wann Close.
Moiety of close (8 acres).
Moiety of close called Risecarr.
Moiety of a parcel of land on Cockerton Moor (14½ acres).
Moiety of close called Capsey Hill (22 acres), moiety of close called Botham Hill (4 acres), moiety of a house built there, moiety of close (20 acres).
Moiety of close called Lady Flatt (14 acres).
Moiety of a piece of pasture formerly part of Cockerton Moor (12 acres), part of 2 oxgangs of land and a moiety of all the holdings formerly belonging to Francis Newby senior.
See also:
Nanny Garth's Marriage Settlement (199 and 200).
Nanny Garth's Will (218).
Topham, Thomas (248-256).
SDD-69. 30 March 1733
Certified copies of 7 Surrenders, dated 21 March 6 George II (1733), by John Collier, his wife Jane, and George Allan, Esq., to the use of Ann Robson, widow, as security for the payment of £500. 5s. by 21 September
next; after which the premises are to be divided equally between John Collier and his wife Jane.
Endorsed with receipt by Ralph Robson for £550. 5s. paid to his mother by Francis Lowson, 21 November 1749.
Parchment 1 m.
SDD-70. 21 November 1749
Declaration of Trusts by Francis Lowson of Darlington, gent., in respect of £100 paid by Matthew Gibbon of Elton yeoman: part of a sum of £500 paid to Ann Robson of Darlington, widow, on the assignment of a mortgage of a moiety of a messuage,
effected by 7 Surrenders from Ann Robson to Francis Lowson, 11 November 1749.
Parchment 1 m.
SDD-71-72.
Moiety of close called Risecarr.
Moiety of close called Lady Flatt (14 acres).
Moiety of messuage and one fourth part of an oxgang, now called Wann Close.
SDD-71. 20 April 1733
3 Surrenders by Francis Lowson, gent., his wife Mary formerly Mary Young, and Thomas Thompson to the use of Edmond Lowson.
Each endorsed with memorandum that they were produced in Chancery in the case of John Lowson Esq. and another, and Lucy
Lowson, widow, and others, 11 October 1784.
1m. each (3mm.), fastened together.
SDD-72. 7 November 1752
3 Surrenders by John Collier of Darlington and his eldest son, John Collier, to the use of Francis Lowson, gent.
Each endorsed with memorandum that they were produced in Chancery in the case of John Lowson Esq. and another, and Lucy Lowson,
widow, and others, 11 October 1784.
1m. each (3mm.), fastened together.
SDD-73-74.
Close called Lady Flatt (12 acres).
Each endorsed with memorandum that they were produced in Chancery in the case of John Lowson and another, and Lucy Lowson and others, 11 October 1784.
SDD-73/1. 13 November 1761
Surrender by Jonathan Tyzack, gent., and Margaret Simons, widow of Robert Simons of Newcastle, merchant, to John Catherick of Staindrop, surgeon, and John Lowson, of London, surgeon, in trust for Francis Lowson of Darlington, gent.
1m., fastened together with 73/2.
SDD-73/2. 29 June 1762
Surrender by William Commin and Francis Lowson to John Catherick and John Lowson in trust for Francis Lowson.
1m., fastened together with 73/1.
SDD-74. 29 June 1762
Duplicate of above Surrender.
Parchment 1 m.
SDD-75. 9 August 1763
Moiety of close called Risecarr.
Moiety of close called Lady Flatt (14 acres).
Moiety of messuage and the fourth part of an oxgang known as Wann Close.
3 Surrenders by Francis Lowson, gent., to the use of John Catherick of Staindrop and John Lowson of New Inn, Midx., surgeon.
Each endorsed with memorandum that they were produced in Chancery in the case of John Lowson, Esq., and another,
and Lucy Lowson, widow, and others, 11 October 1784.
1m. each (3mm.), fastened together.
SDD-76. 9 August 1763
Moiety of close called Capsey Hill (22 acres), moiety of close called Botham Hill (4 acres) and moiety of house built thereon, moiety of close (20 acres).
Moiety of close (8 acres).
Moiety of parcel of land on Cockerton Moor (14½ acres).
Moiety of parcel of land formerly part of Cockerton Moor (12 acres), and moiety of all other holdings formerly belonging to Francis Newby the elder.
4 Surrenders by Francis Lowson, gent., to the use of John Catherick of Staindrop and Francis Lowson of New Inn, Midx., surgeon.
Each endorsed with memorandum that they were produced in Chancery in the case of John Lowson, Esq., and
another, and Lucy Lowson, widow, and others, 11 October 1784.
1m. each (4mm.), fastened together.
SDD-77-78.
Botham House Farm comprising:
Close (8 acres).
Parcel of land on Cockerton Moor (14 acres).
Close called Capsey Hill (22 acres), close called Botham Hill (4 acres) with the houses built thereon, and a close on the south side of Whessoe (20 acres).
Piece of pasture formerly part of Cockerton Moor and part of a messuage and 2 oxgangs (12 acres).
Tithes of corn, grain and hay on the above premises and three seats in a pew on the north side of the middle aisle in Darlington Parish Church.
SDD-77. 20 October 1790
(1) Mary Lowson of Darlington, widow of Francis Lowson the elder, gent. deceased, formerly Mary Young.
(2) John Lowson of New Inn, Midx., Esq., younger brother of Francis Lowson deceased.
(3) Young Lowson of Darlington, gent., eldest surviving son of Francis Lowson deceased.
(4) Newbey Lowson, now of Stockton upon Tees, eldest son and heir of Newbey Lowson deceased 3rd son of Francis Lowson the elder, an infant aged 17 yrs. and 1 mth.
(5) John Clement of Darlington, merchant.
(6) Jonathan Backhouse of Darlington, banker.
Thomas Robson of Darlington, linen manufacturer.
Covenants by (1), (2), (3) and (4) to surrender the premises to (6) in trust for (5) on payment of £1,400;
the premises having been acquired in 2 moieties by Francis Lowson the elder and now sold in pursuance of an Order in Chancery,
18 December 1788, to fulfill the trusts of his Will, dated 14 September 1763.
The deed recites Surrenders relating to the above property since 20 April
1733, the details of trusts, including those in the Will of Francis Lowson the elder 14 September 1763, and Orders in Chancery.
Parchment 6mm.
SDD-78. 27 October 1790
4 Surrenders by Mary Lowson, Young Lowson and Newby Lowson, to Jonathan Backhouse and Thomas Robson of Darlington, linen manufacturer, in trust for John Clement of Darlington, merchant.
Each endorsed with memorandum that they were produced in Chancery in the cause between Robert Colling and others, complainants, and Thomas Clement and others, defendants, 25 June 1800.
1m. each (4mm.), fastened together.
SDD-79. 22 November 1790
(1) Mary Lowson of Darlington, widow of Francis Lowson the elder gent. deceased.
(2) John Lowson of New Inn, Midx, Esq., younger brother of Francis Lowson deceased.
(3) Young Lowson of Darlington, gent., eldest surviving son of Francis Lowson deceased.
(4) Newby Lowson, now of Stockton upon Tees, eldest son and heir of Newby Lowson deceased 3rd son of Francis Lowson deceased, an infant aged 17 yrs.
(5) William Wrightson of Cockerton, gent.
(6) Nanny Wrightson of Cockerton, spinster.
(7) George Allan the younger of the Middle Temple, London, Esq.,
Jonathan Backhouse of Darlington, banker.
2 Closes called Pezzans (12 acres).
4 Closes called East and West Lady Flatts, Wann Close and Rise Carr (24 acres).
Tithes of corn, grain and hay arising from the above 6 closes.
Covenants by (1) (2) (3) and (4), in pursuance of
an Order in Chancery dated 8 December 1789, to surrender the above closes to (7) in trust for (6); and Release by (1) (2) (3) and (4) to (6) in respect of the tithes thereon.
Consideration: two sums of £365 and
£810, paid by (5) on behalf of (6).
The deed recites Surrenders relating to the above properties since 20 April 1733, the details of trusts including those in the Will of Francis Lowson the elder
14 September 1763, and Orders in Chancery.
Parchment 8mm.
SDD-80-83.
2 Closes called the Eleven Acres about one mile from the village of Cockerton.
SDD-80. 27 October 1790
Surrender by Mary Lowson and others to Thomas Pennitt of Darlington, gent., and Samuel Booth of Darlington in trust for Edward Pease of Darlington, woolcomber.
Parchment 1 m.
SDD-81. 21 October 1801
Surrender by Pennitt Pease of Darlington, woolcomber, and Samuel Booth, hardwareman, to Thomas Robson the younger of Darlington, linen manufacturer, and William Backhouse of Darlington, linen manufacturer, in trust.
Parchment 1 m.
SDD-82. 1 February 1821
(1) Pennitt Pease of Darlington, woolcomber, eldest son and heir of Edward Pease.
(2) Nanny Garth of Cockerton, widow.
(3) Samuel Forster the younger of Darlington, draper.
William Emmerson Dennison of Darlington, grocer.
Covenant by (1) for the Surrender of the above premises to the use of (3) in trust for (2); with Bargain and Sale by (1) to (2) of tithes of corn, grain and hay arising from the premises.
Consideration: £700.
Parchment 1 m.
SDD-83. 1 February 1821
Surrender by Pennitt Pease of Darlington, woolcomber, Thomas Robson now of Bishop Wearmouth, linen manufacturer, and William Backhouse of Darlington, linen manufacturer, to Samuel Forster the younger of Darlington, draper, and William Emmerson
Dennison, grocer, in trust for Nanny Garth.
Parchment 1 m.
SDD-84-85.
Moiety of Close called Bowbank Moor (8 acres).
Moiety of parcel of pasture formerly part of Cockerton Moor and part of a messuage and 2 oxgangs (12 acres).
Moiety of 14½ acres on Cockerton Moor.
Moiety of two closes called Capsey Hill (22 acres) and Botham Hill (4 acres) and all houses built thereon, and of a close on the south of Whessoe (20 acres); all of which form one plot intersected by the W. Auckland Coal Road and are now
divided into eleven inclosures: Crab Tree Hill, West Strawberry Hill, East Strawberry Hill, House Pasture, Capshaw Field, Paddock, Brick Kiln Field, Middle Field, Back Field, Calf Garth and Pear Tree Hill.
SDD-84. 2 March 1827
Copies of 4 Admittances of Ann Marshall, wife of William Marshall of South Shields, and Mary Salmon of Bridge House Place, Newington Causeway, Surrey, widow, daughters and co-heiresses of Young Lowson eldest surviving nephew of John Lowson of New
Inn, Midx., deceased.
Parchment 1 m.
SDD-85. 2 March 1827
Copies of 4 Admittances of Jonathan Backhouse of South End, Darlington, Esq., eldest son of Jonathan Backhouse of Darlington, banker, deceased.
Parchment 1 m.
SDD-86-87.
Botham House Farm comprising:
Close called Bowbank Moor (8 acres).
Piece of pasture formerly part of Cockerton Moor and part of a messuage and 2 oxgangs (12 acres).
14½ acres on Cockerton Moor now divided into 3 closes called: South Ox close, Low Field and North Field.
Closes called Capsey Hill (22 acres) and Botham Hill and the houses built thereon (4 acres); and a close (20 acres) on the south side of Whessoe now divided into 11 inclosures: Crabtree Hill, West Strawberry and East Strawberry Hill, House
Pasture, Capshaw Field, Paddock, Brick Kiln Field, Middle Field, Back Field, Calf garth and Pear tree Hill.
SDD-86. 3 March 1827
(1) Anthony Wood of Ainderby Myers, Hornby, Yorks., yeoman, devisee of Ellen Clement, widow of John Clement of Darlington, banker, and his wife Margaret Wood.
(2) Nanny Garth of Cockerton, widow.
Bargain and sale by (1) to (2) of the freehold tithes for £200; and Covenants by (1) to surrender the copyhold to the use of William Backhouse of Darlington, Esq., and George Chambers of Middleton-One-Row, yeoman, in trust for (2) on payment
of £3,800.
Parchment 3 mm.
SDD-87. 3 March 1827
Copies of 4 Surrenders by Anthony Wood of Ainderby Myers, North Riding of Yorks., executor of Ellen Clement widow of John Clement of Darlington banker, his wife Margaret Wood, Jonathan Backhouse, William Marshall and his wife Ann, and Mary
Salmon, to William Backhouse of Darlington Esq. and George Chambers the younger of Middleton-One-Row, yeoman, in trust for Nanny Garth.
Parchment 1 m.
Cockerton see also Haughton le Skerne (166)
Newton, Cockerton and Blackwell (179)
CoundonSDD-88. 12 May 1796
Waste ground 44 yds. long and 4 yds. wide at the north east end and 11 yds. wide at the south west end.
Lease for 21 years from the Bishop of Durham to George Wall of Bracks, St. Andrew Auckland, yeoman, with authority to build a house.
Parchment 1 m.
Coundon and GainfordSDD-89. No date
Messuage, with closes called the Howledge and the Pasture, now divided into 5 fields (34 acres), and tithes in Coundon.
Close called Hartmoor in Gainford.
Abstract of title, 1767 to 1786, of John
Potts of the city of Durham, alderman; the premises having formerly belonged to James Agnew of Howlish, Esq.
11ff. damaged.
Darlington
See also Wolsingham and Darlington
SDD-90. 21 September 1763
Bargain and Sale to Francis Holmes of Darlington, gent., for £5,684 on the bankruptcy of Ralph Stobbs now of Morpeth, gent.: £2,977.4s. of the purchase price being paid to William Preston the younger of Thirsk, Esq., to whom the premises were
mortgaged.
2 meadow closes formerly called Townend Close and Dickonist or Dickon-kists (24 acres).
Close formerly called Middle Field (18 acres).
2 closes formerly called Thornbeck Hills (26 acres).
Close formerly called North Garth or Cobler Garth (1 acre).
Pasture close formerly called Glover Pasture (30 acres).
7 acres in Glover Pasture formerly in tillage.
All now divided into 15 closes called: West Dickon-kists, East Dickon-kists, West Low Field, East Low Field, the Paddock, the Pond Close, Townend Close, Middle Field, Pond Pasture, South part of Thornbeck Hills, North part of Thornbeck Hills
with all the houses built thereon, West part of Glover Pasture, Middle part of Glover Pasture, East part of Glover Pasture, Garth called North Garth or Cobler Garth with the houses, garden, walls and buildings thereon. (acreages given).
With memorandum, dated 6 October 1763, relating to the enrolment of the deed in the Close Rolls of Durham Chancery in accordance with the King's Commission issued from Durham Chancery 30
September 1763.
1m. each (2mm.), fastened together.
SDD-91. 11 September 1816
Messuages, dwelling house, brewhouse, malting yards, gardens and stables (Bishop's Leasehold).
Lease for 21 yrs. to Richard Dale of Darlington, yeoman, at a rent of 14 shillings a year.
Changes on renewal, 11
September 1823, made in pencil.
Parchment 1 m.
Darlington, Blackwellgate
See also Darlington Borough, Blackwellgate
SDD-92 and 93. 20 and 21 May 30 Charles II (1678)
Burgage, shops and rooms, and little close or orchard at the back (2 acres), abutting the King's Street to Piercebridge on the south and west.
Lease and Release by John Wilson of Darlington, yeoman, and his wife Frances to John Theobalds of
Darlington, gent., for £130.
1m. each
SDD-94-97.
2 burgages with a plot of ground on the backside in a street called Badellgate or Blackwellgate.
SDD-94. 18 September 12 George I (1725)
Assignment by Robert Hood of Ingleton, weaver, and Christopher Wells of Darlington, victualler, to Stephen Sanderson of Carr-house, yeoman, in trust for Thomas Sanderson of West Thickley, yeoman, of a mortgage for 1,000 years from
15 April 1723.
Consideration: £45, part of the sum of £50 agreed for the purchase of the premises by Thomas Sanderson.
Parchment 1 m.
SDD-95. 17 May 1729
Bargain and Sale by Robert Hood of Ingleton, weaver, to Thomas Sanderson of West Thickley, yeoman, of the reversion of the premises for £3; the premises having been mortgaged to the said Thomas Sanderson, 20 September
1725, for £50 and charged with a further £10, 9 October 1725.
Parchment 1 m.
SDD-96. 10 June 16 George II (1736)
Release by John Sanderson of West Thickley and his wife Elizabeth to John Tidy of Darlington, merchant, for £60.
Parchment 1 m.
SDD-97. 29 May 1776
Assignment of the residue of a term of 1,000 years, from 15 April 1723, by John Whitfield of Great Aycliffe, gent., executor of Jane Sanderson of Staindrop, widow, to William Hall of Darlington, flax dresser, in
trust for the Revd. Andrew Wood of Darlington, clerk, and Ralph Tunstall of Darlington, gent.; the premises having been sold to Wood and Tunstall by the Revd. Matthew Moore, executor of John Tidy of Staindrop gent., for £150.
Parchment 2 mm.
SDD-98 and 99. 15 and 16 February 1825
Lease and Release by John Hall of Darlington, tailor, to Ann Hall of Haughton le Skerne, spinster, of a dwelling house containing one low room and 2 chambers above for £41.
Parchment 1 m.
Related item: will of William Hall of Darlington, tailor (214).
Darlington, Bondgate
See also Haughton (162).
SDD-100-105.
Messuage with garth.
SDD-100 and 101. 11 and 12 October 1739
Lease and Release by Jane Wright of Darlington, widow of John Wright, to her son John Wright of Darlington, yeoman.
1m. each
SDD-102 and 103. 11 and 12 November 1763
Mortgage by Lease and Release from John Wood of Darlington, yeoman, to William Wetherell of Morton Palms, yeoman, for £100.
1m. each
SDD-104 and 105. 20 and 21 May 1768
Lease and Release by William Wetherell of Morton Palms, yeoman, to John Wood of Darlington, yeoman, for £150; the premises having been subject to 2 mortgages by John Wood to William Wetherell for £100 and £50 dated 12
November 1763 and 25 July 1765 respectively.
1m. each
SDD-106. 11 December 1770
Lease for a year by John Wood of Darlington, yeoman, and his wife Ann of a burgage and garth, formerly the estate of John Wright, with dwelling houses lately erected on the backside of the above premises to John Powles of Archdeacon Newton,
yeoman.
Parchment 1 m.
SDD-107 and 108. 7 January 1772
3 messuages, 3 burgages, 6 cottages, 2 gardens and 2 yards.
Left and Right Hand Indentures of Fine in respect of the conveyance of the above premises from John Wood and his wife Ann to John Powles for 100 marks.
1m. each
SDD-109. 11 December 1772
Lease for a year by John Wood of Darlington, yeoman, and John Powles of Archdeacon Newton, gent., of a burgage with garth, formerly the estate of John Wright, with dwelling houses lately erected on the backside of the above premises, to
Christopher Harrison of Darlington, gent.
Parchment 1 m.
SDD-110. 29 December 1772
3 messuages, 3 burgages, 6 cottages, 2 stables, 2 gardens and 2 yards.
Left Hand Indenture of Fine in respect of the conveyance of the above premises from John Wood and his wife Ann to Christopher Harrison, gent., for 100 marks.
Parchment 1 m.
SDD-111. 4 June 1771
Piece of ground 9¼ yds. by 20¾ yds.
Assignment by Robert Wastell of Darlington, gent., to James Allan of Darlington, gent., of a term of 1000 years from 20 September 1735, in trust for Thomas Todhunter of
Darlington, blacksmith, who purchased the premises from John Clement of Darlington, flax-dresser.
Parchment 2 mm.
SDD-112. 25 May 1748
Three third parts of 5 acres and 36 perches.
Three third parts of 2 cottages and of 15 acres 2 roods 28 perches of land, formerly divided into three and now into four closes at the back of Street House Farm.
(Premises surrendered by Jane
Wright of Darlington Yatts, widow, to the use of Thomas Burrell of Great Burdon, gent.)
Deed of Uses whereby the above premises are charged with an annuity of £10 payable to Jane Wright for life, thereafter payable to Joseph Wood of Darlington
Yatts, yeoman, for life and then to his eldest son John Wood; subject to a proviso that the deed may be revoked if Joseph Wood should marry Jane Unthank of Darlington, widow.
1m.
SDD-113. 16 May 1778
5 closes called Kelloes (18 acres), part of an oxgang and a half.
Mortgage by William Turner of Darlington, surgeon and apothecary, and his wife Margaret to Francis Reed, Esq., for £100 in addition to the sum of £400 already secured by Lease
and Release dated 18 and 19 May 1775.
Cancelled.
Parchment 1 m.
Darlington BoroughSDD-114. 27 March 6 George II (1733)
Freehold Burgages.
Release by Daniel Moore of the city of Westminster, Esq., eldest son of John Moore late Bishop of Ely, to his younger brother Charles Moore of the Inner Temple, Esq.
Parchment 1 m.
SDD-115 and 116. 16 July 2 George III (1762)
13 messuages, a market house, a bakehouse, a toll booth, 12 shops, 12 shambles, fairs, markets, tolls, stallage, piccage, Courts Leet, Courts Baron, profits of courts, fines, amerciaments and the office of Bellman.
Left and Right Hand
Indentures of Fine in respect of the conveyance of the above premises from William Pretty and his wife Susanna to Paul Hornsby for 160 Marks.
1m. each
Darlington Borough, BlackwellgateSDD-117. 7 June 1774
Admittance of Edward Lenty of Darlington, inn keeper, to a dwellinghouse.
Parchment 1 m.
Darlington Borough, Church RowSDD-118. 17 May 1660
Admittance by the Aldermen of the City of London, of Robert Shaw of Darlington, butcher to a burgage.
Parchment 1 m.
Darlington, Bull WyndSDD-119-123.
The Bull Inn at the North West corner of the Bull Wynd.
Documents relating to the history of the property assembled about 1927 :
SDD-119. 9 May 1818
Typed copy of Abstract of Title reciting deeds from 1689 to 1817, when the property was sold to William Dove by the trustees of James Wilson, deceased.
Some pages annotated, mostly with reference to
Longstaffe's History of Darlington.
15ff.
SDD-120 and 121. No date
Notes concering the ownership of the Bull Inn and changes in use, 1613 to 1860.
2 items: 1f. and 3ff.
SDD-122 and 123. 12 and 13 January 1927
2 letters to Edward Wooler of Darlington, solicitor, concerning title deeds and personal recollections of the property: from Arthur Lucas and his grandson E.A. Meek respectively, both connected with the firm of Lucas, Hutchinson and Meek,
solicitors, Darlington.
2 items: 2ff. and 1f.
Darlington, High Row and Richardson's Garth
See Watson, Joshua (262 and 263)
Darlington, Horse MarketSDD-124. 17 June 1746
Declaration by Henry Forth of Darlington, Esq., that the gable end partition wall between his house and that of Isaac Trueman of Darlington, mercer, was put up at their joint expense and that Isaac Trueman may build against it, put up chimneys
and rest timber against it.
Paper 2ff.
Darlington, Market PlaceSDD-125-127.
Moiety of burgage.
SDD-125 a. and b. 23 and 24 March 13 George I (1727)
Mortgage by Lease and Release from Mary Truman of Darlington, widow, and Isaac Truman of Darlington, mercer, to John Crawforth of Lowfield, Barton, Yorks., yeoman, for £100.
1m. each
SDD-126/1 and 2. 27 and 28 April 20 George II (1747)
Assignment of Mortgage for £100: Lease and Release by Isaac Truman of Darlington, mercer, and the heirs and executor of John Crawforth to Robert Parker of Cleasby, Yorks., schoolmaster, for £100.
1m each, fastened together with 126/3 and 4
SDD-126/3 and 4. 20 May 20 George II (1747)
Left and Right Hand Indentures of Fine in respect of the same.
1m. each (4mm.), fastened together.
SDD-127/1 and 2. 29 and 30 September 32 George II (1758)
Lease and Release by Isaac Truman of Darlington, mercer, and Robert Parker of Cleasby, Yorks., schoolmaster, to Isaac Brown of Sunderland, Doctor of Physic, for £200;
£100 of which has been paid to Robert Parker in full discharge of Isaac
Truman's debt, the other £100 being paid to Isaac Truman.
1m. each (2mm.), fastened together.
SDD-128-129.
Moiety of a burgage, of 2 shops under the said burgage, and of a garth on the backside.
SDD-128/1 and 2. 1 and 2 September 16 George II (1742)
Mortgage by Lease and Release from Sarah Brown of Darlington, widow, to Mary Smales of Croft, widow, for £50.
1m. each (2mm.), fastened together.
SDD-129/1 and 2. 18 and 19 July 29 George II (1755)
Lease and Release by Sarah Brown of Darlington, widow, and Mary Smales of Croft, widow, to William Henderson of Raby Castle, yeoman, as security for the payment of £100 by Sarah Brown to William Henderson; £50 of the said sum of £100 having been
paid to Mary Smales in full discharge of Sarah Brown's debt.
1m. each (2mm.), fastened together.
Darlington, NorthgateSDD-130. 20 November 1815
Burgage with garth on the backside, commonly called Northgate House.
Abstracts of Title of Capt. James Agnew for the sale of the premises to Edward Pease of Darlington, woollen manufacturer, for £367.10s.; reciting deeds from
June 1716 with Opinion of R.H. Harrison of the Temple.
7ff.
Darlington, Paradise RowSDD-131. 17 June 1847
Case with Opinion of John Haggard of Doctor's Commons:
that two pews in the Parish Church, at one time appurtenant to the messuage formerly occupying the site of the dwellinghouse and since sold separately, cannot be reclaimed by the present
owner of the house, John Heslop.
Paper 4ff.
Darlington, Richardson's Garth
see: Watson, Joshua (262 and 263)
Darlington, SkinnergateSDD-132. 6 March 14 William III (1702)
Bargain and Sale by Thomas Garth of Bolton Garr, St. Helen Auckland, gent., to Ralph Lodge of Darlington, yeoman, of a burgage for £28.
Parchment 1 m.
Darlington, Town StreetSDD-133 and 134. 28 and 29 May 1837
Dwelling house and cellar.
Mortgage by Lease and Release from Ann Hall of Darlington, spinster, William Hall of Darlington, shoe-maker, and his wife Alice, John Hall of Castle Eden, yeoman, and George Hall of Darlington, shoemaker, to George
Buckton of Stapleton, Yorks., shoemaker, for £100.
1m. each
Darlington, [Tubwell Row]SDD-135. No date
Freehold hereditaments known as the Golden Cock.
Deed of Covenants relating to the safe keeping of the deeds to the above premises which are to be sold by William Sowerby of Darlington, innkeeper, to Robert Colling of Darlington, spirit
merchant, subject to an annuity of £40 granted to Sarah Peat of Darlington, widow, for life; with schedule of deeds from 7 August 1693 to 15 and 16 May 1823.
Unexecuted.
Parchment 1 m.
Durham City, Bakehouse Lane, Walkergate (Wackergate)SDD-136. 23 June 1690
Bargain and Sale by George Judson of Durham, joiner, and his wife Anne to John Parkin of Durham, dyer, of a moiety of messuage, 2 close beds, stable, workhouse, part of a loft, and a garth with a dye house.
Parchment 1 m.
Durham City, ElvetSDD-137. 23 January 13 George I (1727)
Burgage leased from the Dean and Chapter for 21 years from 9 November 1725.
Licence granted to Thomas Brass of Elvet, gent., and his wife Elizabeth to alienate the premises to Rachel Hope of Crossgate,
widow.
Parchment 1 m.
SDD-138. 28 February 12 George II (1739)
Burgage leased from the Dean and Chapter for 40 years from 9 November 1725
Garth at the back of a house in Elvet leased for 999 years from 1 March 1649/50.
Mortgage by Mascall
Brasse now of Sunderland, gent., and Robert Hickson of New Elvet, gent., to John Pye of Durham City, gent.
Parchment 1 m.
Durham City, South StreetSDD-139. 14 May 13 Anne (1714)
Burgage and garden.
Lease for a year from William Winship of Chester le Street, gent., to Joan Milner of the College in the city of Durham, widow.
Parchment 1 m.
Elwick
See Claxton, Elwick and Seaton Carew
Escomb, William Garry's EstateSDD-140. 2 June 24 George II (1751)
One fourth part of all mansion houses, capital messuages, lands, tenements, meadow closes, pasturegates, commons and commons of pasture formerly belonging to the Hospital of St. John Baptist in Barnard Castle.
Close in Escomb called Stanners
or Stones, now divided into two closes (6 acres).
Tithes of hay, wool, lamb, calf, milkness, pig, goose etc.
Part of Draft Release whereby a mortgage of the premises by William Garry of Escomb, yeoman, to Anthony Pearson of Barnard Castle,
butcher, for £100, is transferred to Jonathan Rakestraw of Barnard Castle, cordwainer, and charged solely on Stanners Close at Escomb.
1f. damaged.
SDD-141. 1 June 1756
Close called Stanners or Stones.
Lease for a year by Jonathan Rakestraw of Barnard Castle, cordwainer, to William Garry of Escomb, yeoman.
Parchment 1 m.
SDD-142.
Part of abstracts of Probates of ------Garry, his sister Ann Foreman (also known as Freeman), and nephew William Garry of Escomb, yeoman, granted respectively: before 1723, 1723 and
1768.
1f. damaged.
SDD-143.
Copy epitome of title of William Garry on the conveyance of tithes to Messrs. Jackson and Seymour: abstracts of deeds 14 January 1615 to 13 May 1786.
3ff. damaged.
SDD-144.
2 messuages, lands and tithes in Escomb.
Messuage in St. Helen Auckland.
Conditions for the Sale of the above in 5 lots for the benefit of the creditors of William Garry, 18 July 1786. Marked "No Sale".
Paper 2ff.
Gainford
see also Coundon and Gainford
SDD-145. 3 October 2 George II (1728)
6 messuages, 200 acres of land, 200 acres of meadow, 300 acres of pasture and common of pasture in Summerhouse and Morton.
Right Hand Indenture of Fine whereby the premises are conveyed by Robert Honywood and his wife Mary to John Hutton
senior, Esq., and George Vane, Esq., for 230 marks.
1m.
Great HaswellSDD-146. 21 March 23 Charles I (1648)
Mortgage by Sir Richard Bellasis of Outon to Henry Lampton of Lampton and Charles Bellasis of the city of Durham, gents., for £800, of a Close called Fallow field.
Parchment 1 m.
GreathamSDD-147. 6 February 1763
Coathouse on the West Row.
Lease by the Master and Brethren of Greatham Hospital to Abraham Spark of the city of Durham, yeoman, for a term of 3 lives at a rent of 4 shillings a year.
Parchment 1 m.
SDD-148. 25 March 1765
Coathouse with garth on the East Row, leased by the Master and Brethren of Greatham Hospital to Richard Hett of Greatham, yeoman, in trust for Joseph Appleby of Greatham, barber, and Joseph Dunn of Greatham, yeoman, for a term of 3 lives; now
divided into a shop and dwelling house on the north and a slaughter house or butcher's shop on the south.
Confirmation by Richard Hett and Joseph Dunn of the sale of the north part to Joseph Appleby for £20; and Bargain and Sale of the south
part by Richard Hett to Joseph Dunn.
Parchment 1 m.
SDD-149. 23 January 1776
Messuage and lands leased from the Master and Brethren of the Hospital of God in Greatham. Release by Elizabeth Atkinson of Greatham, widow, and her eldest son Richard Atkinson to Joseph Dunn and Richard Hett both of Greatham, yeomen, subject to
trusts providing for her two younger sons and three daughters.
Parchment 6mm.
HamsterleySDD-150. 8 April 1819
Release by Robert Snaith of Shiney Row, yeoman, and his wife Mary, formerly called Hardy, to John Mark of Hamsterley, farmer, of 1 acre in the East Township Field for £30.
Parchment 1 m.
Hardwick, Hutton Henry and HurworthSDD-151. 11 February 7 William III (1696)
Manors, messuages and lands including Hall Farm and a water corn mill in Hutton Henry.
Settlement prior to the marriage between Thomas Maire of the city of Durham, Esq., and Mary Fermor, daughter of Richard Fermore of Tusmore, Oxon.,
deceased.
Signatures removed.
Parchment 1 m.
HartlepoolSDD-152. 14 November 1803
2 messuages, 2 burgages and 2 tenements.
Concord, or Agreement prior to Fine, acknowledging conveyance by Joshua White Hall and his wife Mary to Thomas Hunter, fisherman.
Parchment 1 m.
Haughton, the Estate of John TrotterSDD-153-157.
Freehold dwelling house and closes called:
Little Hundle (10a.1r.0p.), Home Field (14a.1r.20p.), Great Hundle (21a.2r.31p.), Hard Corn Field (22a.0r.2p.), Oat Stubble (20a.0r.7p.), East Field (14a.2r.18p.), Low Field (17a.1r.32p.), Calf Close
(9a.Or.6p.), Park Nook (13a.2r.5p.), Two Meadow Fields (20a.3r.30p.), Patrick Kiln Close (13a.3r.25p.), Little Calf Close (9a.0r.6p.).
Four closes called: Great Winter Field (20 acres), the Bridge End Close (8 acres), the Bottom (4 acres), the
Paddock (2a.2r.26p.).
SDD-153. 16 October 1787
Lease for 99 years by William Wray of Yarm, gent., to Joseph Pease of Darlington, woollen manufacturer, in trust to attend the reversion of a mortgage of the premises for £2,806.5s.7d. to James Backhouse the elder, Jonathan Backhouse and James
Backhouse the younger, bankers; the said premises being part of the estate of inheritance of inheritance of William Wray's father, John Wray, expectant on the estate for life of his sister Elizabeth, wife of William Alexander of Haughton, Doctor of
Physic.
Parchment 2 mm.
SDD-154. 25 November 1789
Assignment of the above Lease for 99 years by Joseph Pease, at the request of William Wray and Messrs. Backhouse, to Thomas Davison of Stockton, merchant, in trust to attend the reversion of a mortgage of the said premises, together with leashold
lands in Appleton upon Wiske, Yorks., to John Waldy of Yarm, gent., and William Weatherell of Haughton, gent., for £1,500.
Parchment 4 mm.
SDD-155. 10 June 1774
Declaration by Jane Trotter, wife of John Trotter the younger of Darlington, that the sum of £400 and interest, due to be paid to her within 6 months of the death of her father Henry Chaytor of Croft, Yorks., Esq., by the terms of her marriage
settlement, dated 1 May 1764, should be raised by the surviving trustees, Robert Chaloner and Robert Colling, and paid to her husband.
Parchment 1 m.
SDD-156 and 157. 12 and 13 March 1815
Lease and Release by John Trotter of Haughton, Esq., to Robert Colling of Hurworth, Esq., and John Walton Elliott of Gainford, Esq., in trust for himself and his wife Margaret, in lieu of the premises in the manor of Evenwood comprised in their
marriage settlement, dated 16 January 1795.
1m. and 4mm.
SDD-158 and 159. 12 and 13 March 1815
Messuage called Lyngfield in Haughton
All the lands and tithes belonging to John Trotter of Haughton, Esq., in Bishop Auckland, Bondgate in Auckland and St. Andrew Auckland.
Lease and Release by Jane Trotter of Darlington, widow, at the
request of the above John Trotter, to Robert Colling and John Walton Elliott in trust to be sold to pay off mortgages of £3,000, £630, £765, £500.
1m. and 5mm.
SDD-160. 13 March 1815
Freehold and copyhold messuages, lands and tithes belonging to John Trotter in Haughton, Bishop Auckland and Evenwood.
Declaration of Trusts by Robert Colling and John Walton Elliott that money raised from the sale of the above premises will
be used to pay legal expenses, 2 mortgages of £1800 and £1700 respectively, and then to satisfy other creditors.
Parchment 2 mm.
SDD-161. 13 March 1815
Freehold, leasehold, and copyhold messuages, and tithes belonging to John Trotter in Haughton, Bishop Auckland and Evenwood.
Leasehold messuage in Oxney Field, Bondgate in Darlington.
Declaration of Trusts by Robert Colling and John
Walton Elliott that money used from the sale of the above premises will be used to pay legal expenses, 2 mortgages of £1800 and £1700 respectively, and then to satisfy other creditors.
Parchment 2 mm.
SDD-162. 9 August 1816
The estate of John Trotter, Esq., in Haughton, Bishop Auckland, Evenwood, Bondgate in Darlington and Blackwell.
Declaration of Trusts by Robert Colling and John Walton Elliott, trustees of John Trotter and his wife Margaret, regarding the
sale of the estate to satisfy mortgages and debts amounting to £18,970.12.1; with schedule of debts and signatures of 89 creditors.
Parchment 5mm.
Haughton le SideSDD-163 and 164.
Dwelling house and garden.
Lease and Release by John Neesham of Streatlam, yeoman, to Joseph Sidgewick of Houghton le Side, yeoman, for £50.
Parchment 1 m. each.
Haughton le SkerneSDD-165. 14 July 1823
Copyhold premises at Harrowgate.
Declaration of Trusts by Robert Sheraton of Beaumont Hill, gent., and John Wallas of Darlington, surgeon and apothecary, the trustees of the will of Richard Maxson of Harrowgate, gent. deceased, in respect of
monies raised from the sale of the above premises.
Parchment 1 m.
SDD-166. 14 July 1823
Copyhold and freehold messuages in Haughton Le Skerne and Cockerton belonging to George Maxson of Darlington, carrier, deceased.
Declaration of trusts by John Ord, Thomas Ord, John Sheraton and George Maxson in respect of monies raised by the
sale of the above premises by Robert Sheraton and John Wallas, trustees of the will of Richard Maxson, and now invested for the payment of an annuity to Dorothy Maxson, widow of the above George Maxson deceased.
Parchment 2 mm.
HettSDD-167. 29 August 1771
Mortgage by Nicholas Doubleday of Hexham, Doctor of Physick, to John Simpson of Bradley, Esq., for £1,000, of a messuage called Broomhills.
Parchment 2 mm.
Heworth, NetherSDD-168. 7 March 4 William and Mary (1692)
Farmhold at the west end of the enclosed lands of Nether Heworth, called the Butts, Hinner Acres and Stoneygate Close.
Lease by Robert Ellison of Hebbron, Esq., to Sir William Blackett of Newcastle for 14 years at £51 a year.
Parchment 1 m.
Hilton
See Wackerfield
HurworthSDD-169. 1 March 5 George II (1732)
Fourth part of the manor of Hurworth.
Release by Robert Steany of Middleton Tyas and Thomas Hutchinson of Cornforth, gent., to Mary Harrison of Hurworth, widow of Michael Harrison, subject to certain legacies payable under the will of Michael
Harrison.
Parchment 1 m.
IngletonSDD-170. 1 January 12 William III (1701)
Closes called West Field and East Field.
Release by Ann Shaw widow of John Shaw of Ingleton yeoman, Mary Shaw spinster one of the daughters of John Shaw, and three of the sons of Robert Peverell of Ingleton, yeoman, and his wife Eleanor,
daughter and co-heir of John Shaw, both now deceased (viz.):
John Peverell and William Peverell both of Ingleton, yeomen, and Bartholomew Peverell of Barnard Castle, butcher, toRobert Peverell, of Ingleton yeoman, eldest son of the said Robert
and Eleanor Peverell.
Parchment 1 m.
SDD-171. 13 November 10 George I (1723)
Hulam Moor.
Mortgage for £150 assigned by Thomas Sanderson of Hilton, yeoman, at the request of Robert Peverell of Ingleton, yeoman, to Ralph Hodshon of Winston, yeoman, in trust for William Simpson of Langton, yeoman.
Parchment 1 m.
LanchesterSDD-172. 25 May 1770
6 acres of land, formerly part of the waste of the manor.
4 acres of land with houses and buildings.
Two Surrenders by George Baker of Elemore Hall to John Baker of Newcastle and Ralph Hopper of Bishop Middleham subject to the trusts of a
settlement of the same date.
1m. each (2mm.), fastened together.
Little Stainton
See: March, John (232)
Medomsley
John Garth's messuages, see: Topham Thomas (249/1 and 3)
Middleton St. George
William Wrightson's messuages, see: Topham Thomas (250/1 and 2)
MiddridgeSDD-173. 26 July 1811
Copyhold lands formerly belonging to Ann Shepherd, spinster, deceased.
Award by the arbitrator John Griffith of the city of Durham, gent., dividing the estate of Ann Shepherd between her heir at law Thomas Pickering of Darlington, gent., and
her devisee under her will Joseph Meggeson of Whessoe, gent.
With plan.
Parchment 3 mm.
Middridge GrangeSDD-174 and 175. 21 August 1793
Moiety of the manor and moiety of 8 messuages, water corn mill, 300 acres of land, 300 acres of meadow, 300 acres of pasture, 100 acres of wood and common of pasture in Midridge Grange, Midridge, Killerby and Redworth.
Left and Right Hand
Indentures of Fine for conveying the above premises from John Whitley O'Carroll, Esq., and his wife Elizabeth Mary Ann to James Williamson, gent., for £500.
1m. each
Monkwearmouth ShoreSDD-176. 7 August 1799
Dwelling house on waste ground on Monkwearmouth Shore.
Mortgage by John Todd of Monkwearmouth Shore, mariner, to William Budle of Bishopwearmouth, common brewer, for £60.
Parchment 1 m.
MoorsleySDD-177. 11 May 1792
One third part of 2 closes called Hetton Nook.
Lease for a year by William Hutchinson of Hetton in the Hole, gent., to Rowland Burdon of Castle Eden, Esq.
Parchment 1 m.
Newbiggin and RedworthSDD-178. 18 December 12 George I (1725)
One third of a dwelling house called Newbiggin Street House, 2 cottages and Smiths shop, and closes called:
the Shop Field, the Intack (alias Shoulder of Mutton), the Drove Field, the Quarry Field (alias West Weather Hill), East Weather Hill,
the Street Field, the Well Field, the New Laid Field and the Moor Field.
Dwelling house called East Newbiggin with barns and foldgarths.
Closes called:
West Lee Field (alias Appleby Field), West Corn Field, half the Esp Garth, one third
of Heighington Garth, Todds Fall, East Paddock, Howle Close, Robinson's Hill, Nixon's Pasture, East Cornfield, Anthony Willey's Field and West Paddock.
Deed to lead the uses of a Fine for the conveyance of the above, subject to trusts, from
Thomas Beckwith of Bishop Auckland, gent. and his wife Elizabeth, daughter of Robert Hilton, to William Bacon of Newton Capp, Esq.
Parchment 1 m.
Newton, Cockerton and BlackwellSDD-179. 21 July 9 Charles I (1633)
Tithes of grain and hay formerly belonging to the prebend of Newton, Cockerton and Blackwell, with 2 barns in Cockerton and 2 orchards in Blackwell.
Copy Bargain and Sale by Sir Richard Darley of Buttercrumbie, Yorks., and Robert Crompton of
Skerne, Yorks., Esq., to Robert Ward of Over Dinsdale, Yorks., yeoman.
Parchment 2 mm.
NortonSDD-180-182.
2 Closes called the Holmes (12 acres)
Messuage and 2 closes called Garth Ends (12a.2r.20p.).
Close called South Meadows (5a.3r.32p.).
SDD-180. 8 December 1785
Covenant by Nicholas Chapman of Norton, gent., to surrender the above premises to George Brown Esq. and George Hutchinson merchant, both of Hartlepool, in trust to raise by sale or mortgage the sum of £750 and interest, which is owing by Nicholas
Chapman to Robert Allison of Hartlepool.
1m. damaged.
SDD-181/1 and 2. 8 December 1785
Two Surrenders by Nicholas Chapman of Norton, gent., and Robert Allison of Hartlepool, gent., to George Brown of Stockton, Esq., and George Hutchinson, merchant, in trust to raise £750, payable to Robert Allison in satisfaction of several
mortgages respecting the premises.
1m. each (2mm.), fastened together.
SDD-182/1 and 2. 16 July 1794
Two Surrenders by the executors of Robert Allison of Hartlepool, deceased, and George Brown of Stockton, Esq., to the use of Thomas Smith of Norton, gent., and William Wray of Stockton, sadler, in trust to raise £700 by mortgage to be paid to
Robert White of Norton, gent.
1m. each (2mm.), fastened together.
SDD-183-184.
3 Closes called the Holmes (16 acres).
SDD-183. 20 July 1792
Lease for a year by Thomas Darnell of Norton, common brewer, to John Hogg of Norton, Esq., and Robert Clark of Stockton, gent.
Parchment 1 m.
SDD-184. 8 March 1796
Assignment by Elizabeth Hogg of Norton, spinster, to Henry Stapylton and her brother John Hogg, both of Norton Esqs., of a mortgage for £300, subject to the trusts of the settlement on her intended marriage with Thomas Robinson Grey of Norton,
Esq.
1m. damaged.
Sadberge and Middleton St. George
William Wrightson's messuages, see: Topham, Thomas (250/1 and 2)
Satley
John Garth's messuages, see: Topham, Thomas (249/1 and 2)
Seaton Carew
See also Claxton, Elwick and Seaton Carew
SDD-185-186.
Messuages and lands.
SDD-185a. 12 May 1724
Lease for 1 year from William Hogg of Thorney Close, yeoman, to Peter Consett of Stockton, gent.
Parchment 1 m.
SDD-185b. 13 May 1724
Release by William Hogg of Thorney Close, yeoman, to Thomas Cragg of Hartlepool, yeoman, on payment of £230 in satisfaction of a mortgage of the premises; and mortgage by Thomas Cragg to Peter Consett of Stockton, gent., for £400.
Parchment 1 m.
SedgefieldSDD-186. 16 August 1771
Messuage divided into two tenements
Pasture on South Moor (20a.1r.20p.), a meadow close called Potter's Close, and a piece of ground in Ryhall Field (26a.2r.).
Lease for 21 years from the Bishop of Durham to George Hutton.
Mutilated
and altered to form draft of lease, dated 17 August 1778.
1m. damaged.
SherburnSDD-187. 18 April 1812
Close of 20 acres, part of Sherburn Hills Farm.
Lease by William Oliver of Sherburn, farmer, to William Greenwell of Sherburn Mill, miller, for 7 years, in consideration of a single payment of £100; the premises being held by William Oliver
on lease, dated 16 April 1810, from Richard Huntley of Sherburn, gent., for a term of 12 years.
Parchment 1 m.
Staindrop
See also: Watson, Joshua (262 and 263)
SDD-188. 17 October 10 Charles I (1634)
Messuage and cottage with half an acre.
Closes called West Pasture, Stone Stackgarth and Moor Close.
Bargain and Sale by Charles Watson of Staindrop and John Appleby of Skawegarthebarr, Cumberland, yeomen to Tobias Ewbank of Staindrop,
gent., and James Dowthwaite of Cleatlam, yeoman, subject to a Crown Rent of 18s.4d.
Parchment 1 m.
Stainton, Little
See: March, John (232)
StocktonSDD-189. 25 January 2 George I (1716)
Close called Cross Lands (the fourth and tenth part of an oxgang) with dwelling house and stable thereon.
Settlement prior to the marriage between Christopher Pick of Stockton, yeoman, and Ann Warwick of Stockton widow, daughter of Jane
Wilkinson: whereby the premises are released to John Agar of Stockton, Esq., John Pick of Ulburne, yeoman, and Jane Wilkinson, widow of William Wilkinson of Stockton, in trust.
Parchment 1 m.
SunderlandSDD-190. 28 February 1781
Burgage at east end of Sunderland, 11 yds. by 8 yds.
Mortgage by Thomas Carr of Houghton le Spring, common brewer, to John Nesham of Houghton le Spring, Esq., for £200.
Parchment 2 mm.
Sunderland, East Mill LaneSDD-191. 10 May 13 Anne (1714)
Bargain and Sale of a burgage by Richard Robinson of Sunderland, gent., to Margaret Swinsed of Sunderland, widow, for £87.17.0d.
Parchment 1 m.
Sunderland, High StreetSDD-192. 14 November 2 George II (1728)
Burgage 6½ yds. by 10yds.
Surrender by Sir William Williamson of Monk Wearmouth, executor of Simon Waite of Sunderland, gent., to Ephraim Atkinson of Sunderland, master mariner, of the mortgage made 15 March
1719/20 by Elizabeth Atkinson of Sunderland, widow, to Simon Waite.
Parchment 1 m.
Sunderland, Silver and Burleigh StreetsSDD-193. 29 June 1793
Burgage in Silver Street.
Burgage in Burleigh Street.
Lease for a year by Joseph Dixon of Silksworth, gent., to Lewis Handy of Sunderland, mercer and draper.
Parchment 1 m.
SDD-194. 24 December 1814
Messuage on west side of Silver St.
Messuage on east side of Burleigh St.
Mortgage by John Taylor of Bishop Wearmouth, gent., to James Wood of Sunderland, gent., for £200, £45 of which is paid to Lewis Handy of Bishop Wearmouth, mercer
and draper, in full discharge of a previous mortgage of the premises for £200.
Parchment 2 mm.
Sunderland BridgeSDD-195. 6 May 1767
The dower of Elizabeth Biggins:
Messuage with barn, byre and stable, orchard and Townfield Close divided into 3 closes (18 acres)
Messuage and lands.
Settlement of a sum of £500 arising from the sale of the above premises by Thomas
Biggins, now of Butcher Race, gent.
See also: Biggins, Thomas (208)
Parchment 2 mm.
Wackerfield alias Walkerfield and HiltonSDD-196. 5 June 11 George II (1738)
Messuages, farmholds and lands formerly the estate of Anthony Salvin, gent., deceased. Mortgage by Anthony Salvin of New Elvet, gent., to his sisters Elizabeth and Catharine of the same place, spinsters, as security for payment of £300 each.
Parchment 1 m.
WhessoeSDD-197-198.
Drinkfield Farm (105a.1r.26p.).
SDD-197. 22 July 1844
Licence by Brasenose College, Oxford, to Robert Sheraton of Low Beaumont Hill, gent., to alienate the above to William Sheraton of Ellesmere, Shrops., land agent, for the remainder of a lease for 21 years.
Parchment 1 m.
SDD-198. 23 July 1844
Assignment by Robert Sheraton of Haughton le Skerne, Esq., to his son William Sheraton of Ellesmere, Shrops., land agent, of a lease for 21 years, dated 1 October 1841, from Brasenose College, Oxford.
Parchment 1 m.
WolsinghamSDD-199. 1 July 1794
Messuage called New Hall (70 acres), formerly known as Marshall's Farm and Lynn's Farm comprising:
Lynn Banks, Barn Close, Calf Garth, Course Pasture, Cross Flatts, West Meadows, Low Pasture Riggs, Bottom Low Pasture Riggs, High Pasture
Riggs, Croft and Pasture Head.
30 acres and 10 perches on Wolsingham North Moor.
2 pieces of ground on Thornley Moor (29a.3r.and 3a.0r.22p. respectively).
7 acres of ground in Thornley.
Lease for a year by John Garth of New Hall,
gent., to George Allan the younger of the Middle Temple, Esq., and Jonathan Backhouse of Darlington, banker.
(Part of Nanny Garth's Marriage Settlement).
Parchment 1 m.
Wolsingham and Darlington
Related items: title deeds to an estate in Cockerton (23-87) and Nanny Garth's Will (218).
SDD-200. 2 July 1794
Freehold, Leasehold and Copyhold messuages, lands and tithes.
Release and Settlement prior to the marriage of John Garth of Newhall Wolsingham and Nanny Wrightson of Cockerton spinster.
13mm., very fragile.
The documents listed here derive from the same sources as the Darlington Turnpike Deeds [GB-0033-DTP], but in content they are closely connected with the South Durham Deeds. Like the South Durham Deeds they relate mainly to properties or
individuals from the southern part of the country (i.e. the Stockton and Darlington Wards), and consist mostly of title deeds with a small number of personal deeds and papers.
A substantial number of the title deeds are concerned with the same properties as occur in the South Durham Deeds and some of the personal deeds and papers are similarly interconnected, most notably the will of John Garth who married Nanny
Wrightson, owner of the Wrightson/Garth estate in Cockerton. Their marriage settlement and other deeds and papers are among the South Durham Deeds. The Appendix also contains a few items concerning a Chancery case against Thomas Topham and his wife
Elizabeth Henrietta, formerly Wrightson, who was a family connection of the same Nanny Wrightson.
Arrangement
The documents have been numbered on continuously from the South Durham Deeds to avoid confusion but each reference number incorporates a letter indicating the source of the document, using the same code as that employed for the Darlington
Turnpike Deeds:
[B] - Documents purchased from Messrs. McDowell and Stern, February 1981
[C] - Documents purchased or donated by Mr. Michael Finlay, February and March 1981