South Durham Deeds
Introduction
Arrangement

Catalogue

Reference code: GB-0033-SDD
Title: South Durham Deeds
Dates of creation: 1590-1927
Extent: 3 metres
Held by: Durham University Library, Archives and Special Collections
Origination: legal documents relating to estate and trust transactions.
Language: English

Accession details

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.

Custodial history

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: Historic Darlington, a text book for school children written in conjunction with a colleague, and The Roman Fort at Piercebridge. His connection with this collection is established by a small packet of documents relating to the history of the Bull Inn, (119-123). 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./
Valuable for Archaeological Purposes/Edward Wooler/Darlington."
Other notes have been added to the envelope in pencil: "Very interesting item/Bought at Danesmoor
Miscellaneous Lot/13/10/27 J.C.B."
"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 (102), where the full note reads:
"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" (162) and, on the Probate of the Will of Robert Colling of Barmpton (212) "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.

Arrangement

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 Cockerton, Wrightson/Garth Estate. 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.

Catalogue

Deeds relating to property
Properties within the county of Durham
Auckland, 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)

Aycliffe
SDD-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 Moor
SDD-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 Carew
SDD-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.
Cockerton
SDD-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 Estate
SDD-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)

Coundon
SDD-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 Gainford
SDD-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 Borough
SDD-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, Blackwellgate
SDD-117.   7 June 1774
Admittance of Edward Lenty of Darlington, inn keeper, to a dwellinghouse.
Parchment   1 m.
Darlington Borough, Church Row
SDD-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 Wynd
SDD-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 Market
SDD-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 Place
SDD-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, Northgate
SDD-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 Row
SDD-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, Skinnergate
SDD-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 Street
SDD-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, Elvet
SDD-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 Street
SDD-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 Estate
SDD-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.
Evenwood See Haughton (160-162)

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 Haswell
SDD-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.
Greatham
SDD-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.
Hamsterley
SDD-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 Hurworth
SDD-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.
Hartlepool
SDD-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 Trotter
SDD-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 Side
SDD-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 Skerne
SDD-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.
Hett
SDD-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, Nether
SDD-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

Hurworth
SDD-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.
Hurworth and Hutton Henry See Hardwick, Hutton Henry and Hurworth

Ingleton
SDD-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.
Lanchester
SDD-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)

Middridge
SDD-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 Grange
SDD-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 Shore
SDD-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.
Moorsley
SDD-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 Redworth
SDD-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 Blackwell
SDD-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.
Norton
SDD-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.
Sedgefield
SDD-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. 
Sherburn
SDD-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)

Stockton
SDD-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.
Sunderland
SDD-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, Burleigh Street See Sunderland, Silver and Burleigh Streets
Related item: Atkinson and Weems (206)

Sunderland, East Mill Lane
SDD-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 Street
SDD-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 Streets
SDD-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 Bridge
SDD-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.
Thornley See Wolsingham

Wackerfield alias Walkerfield and Hilton
SDD-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.
Whessoe
SDD-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.
Wolsingham
SDD-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. 
Properties outside the County of Durham
Northumberland, Tynemouth
SDD-201.   26 May 3 Anne (1704)
Copyhold messuage in Morton (Murton or Moortown).
Settlement prior to the marriage of Robert Andrew of Newcastle, merchant, and Grace Thompson the younger sister of John Thompson of Gateshead, gent.
Parchment   1 m.
Shropshire, Stoke on Terne
SDD-202.   25 June 1 Anne (1702)
Exemplification of a Recovery by John Jarvis against Thomas Parkhurst and Benjamin Pike.
Messuage, 2 gardens, 20 acres of land, 10 acres of meadow, 20 acres of pasture and 10 acres of furze and heath in Eaton.
Parchment   1 m.
Yorkshire, Appleton upon Wiske See: Haughton (153 and 154)

Yorkshire, Knottingly See: Cockerton and Knottingly (22)

Yorkshire, Thorp Willowby
SDD-203.   16 October 1771
Messuage, barn, garth and orchard
3 crofts with the carrs belonging to them (6 acres)
1 croft (1 acre)
22 acres and 1 rood of arable or meadow in the town fields.
Presentment in respect of the surrender by Bacon Morritt of the city of York, Esq., to the use of Christopher Harrison of Barlow, Yorks., husbandman and his wife Anne, 10 April 1771.
Parchment   1 m.
Yorkshire, Yarm and Swainby
SDD-204 and 205.   11 June 3 George II (1729)
Settlement prior to the marriage of John Turner of Stockton, apothecary, and Miriam Swainston daughter of Francis Swainston of Yarm, dyer.
House, dyehouse, garth and 2 closes in Yarm.
Fulling mill in Swainby.
Pair of Indentures.
Paper   2ff. each
Personal Deeds and Papers
Atkinson, Ephraim, Weems, John and his sons John and William all of Sunderland, master mariners, deceased (when their ship the "Two Brothers" was stranded and lost on the coast of Holland?).
SDD-206.   24 June 23 George II (1749)
Conveyance by John Anderson and his wife Catherine, administratrix of the above: her late husband, father and brothers, to 18 creditors of goods and monies belonging and owing to the estate of the deceased, including prize money, salvage rights in the ship the "Two Brothers" and a moiety of a pew in the parish church of Sunderland;
with schedules.
Parchment   2 mm.

Related item: deed relating to a burgage in Sunderland High Street (192).
Bernardts alias Barnaart, James of Haarlem, Holland, merchant, and his wife Jacomina Verhamme.
SDD-207.   10 July 1729
Probate granted at Canterbury.
Will, 1 February 1685 (N.S.), and Codicil, 13 October 1725 (N.S.), translated from Low Dutch.
Parchment   3 mm.
Biggins, Thomas, of Durham City, formerly of Butcher Race, gent.
SDD-208.   27 November 1819
Appointment of John Hogg of Norton Esq. and Leonard Raisbeck of Stockton, gent., as new trustees for the sum of £500 invested in favour of his six children, subject to his own life interest.
Parchment   1 m.

See also Sunderland Bridge (195)
Boswell, John, of the parish of St. Bridget, London.
SDD-209.   15 June 1720
Letters of Administration granted at Canterbury.
Parchment   1 m.
Bowes, John, M.A.
SDD-210.   23 March 1695/96
Licence to preach, granted by the Bishop of Durham.
Parchment   1 m.
Clement, Ellen, of Darlington, widow.
SDD-211.   13 April 1809
Probate granted at York. Will dated 23 July 1804.
Parchment   2 mm.
Colling, Robert, of Barmpton, Esq.
SDD-212.   8 May 1820
Probate granted at Canterbury. Will dated 12 March 1819.
Parchment   4 mm.
Dobson, Ann, of Whitehouse, Haughton, spinster.
SDD-213.   4 June 1832
Probate granted at Durham. Will dated 27 July 1831.
Parchment   2 mm.
Dodgshon, Thomas, of Houghton le Spring, joiner.
SDD-214.   9 February 1825
Copy Schedule of debts on bankruptcy, taken in prison at Newcastle upon Tyne.
Parchment   4 mm.
Downes, Robert, of Durham City, mercer
SDD-215.   28 July 1 Anne (1702)
Appointment of Francis Atterbury and John Middleton Esqs., John Mowbray, William Mowbray and Thomas Clendon, gents., as Commissioners in Bankruptcy in respect of the estate of Robert Downes.
Parchment   1 m.
Fairlam, George, of Newcastle upon Tyne, hostman.
SDD-216.   27 February 1748/49
Probate granted at Durham. Will dated 29 November 1748.
Parchment   2 mm.
Garry, William, of Whorlton, farmer.
SDD-217.   15 November 1864
Probate granted at Durham. Will dated 4 September 1854.
Parchment   2 mm.
Garth, Nanny, of Cockerton, widow. Related items: title deeds to an estate in Cockerton (23-87) and Nanny Garth's Marriage Settlement (199 and 200).

SDD-218.   29 December 1829
Probate granted at Canterbury. Will dated 7 July 1827.
Parchment   2 mm.
Hall, William, of Darlington, tailor.
SDD-219.   2 February 1820
Will.
Paper   2ff.
Hay, Jane, of Cleadon, spinster.
SDD-220.   10 August 1842
Settlement of three sums of £90, £355, and £355, secured by promissory notes, prior to her marriage with James Thomas Fenwick of Whitburn M.D.
Parchment   2 mm.
Heslopp, Edward of South Shields.
SDD-221.   24 ...... 1694 (?)
Probate granted at Durham. Will dated 8 July 1689.
1m. damaged. 
Hopper, William, of the city of Durham, gent.
SDD-222.   15 May 1766
Appointment as Commissioner for taking and swearing Affidavits in the Durham Chancery Court.
Parchment   1 m.
Hornsay, John, of Lumley Park, yeoman.
SDD-223.   27 February 1722
Release by his daughter Anne and her husband Robert Storey of Lumley Park, yeoman, to his executors in respect of a legacy of £120, withheld on the grounds of her marriage, but since paid, following the commencement of a suit in the Chancery Court of Durham.
Parchment   1 m.
Hubberthorne, Richard, of Cockerton Hill, St. Andrew Auckland, yeoman, and his wife Margaret Laetitia (formerly Stephenson).
SDD-224.   16 May 1801
Settlement of monies belonging to Margaret Laetitia Hubberthorne.
Paper   3ff.
SDD-225.   7 January 1833
Release, in respect of trust funds, granted to William Cook of Midridge, farmer, by the surviving children of Richard and Margaret Laetitia Hubberthorne (viz.):
Thomas Reece Pugh, sergeant in the 82nd Regiment of Foot, and his wife Frances Fernandine, formerly Hubberthorne;
William Gill of Newcastle and his wife Margaret Laetitia, formerly Hubberthorne;
William Schuking Hubberthorne of Leeds, yeoman,
and Sarah Louisa Hubberthorne of Newcastle, spinster.

Parchment   3 mm.
Hutchinson & Place, of Stockton, bankers.
SDD-226 and 227.   7 August 1835
Notice by the Commissioners in Bankruptcy of meeting on 20 August 1835 to audit the accounts and make a final dividend.
Extracted from the Durham Chronicle.
2 copies, 1f. each. 
Lee, William and Matthew.
SDD-228.   27 December 27 George III (1786)
Writ for the seizure of their goods at the suit of William Birch, Esq.
Parchment   1 m.
Lodge, John, of Barnard Castle, gent.
SDD-229.   9 July 1726
Copy of will.
Paper   2ff.
Lodge Ralph, of St. Trinians, Yorks., iron manufacturer and dealer.
SDD-230.   27 September 1780
Bargain and Sale of all his property by the Commissioners in Bankruptcy to Hutton Perkins of Barnard Castle, woollen draper, and George Allan of Darlington, gent., in trust for his creditors.
Parchment   2 mm.
Lodge, William, of Barnard Castle, Esq.
SDD-231.   20 October 1766
Copy of will.
Paper   6ff.
March, John, of Newcastle, Esq.
SDD-232.   1 May 1753
Assignment by Matthew Ridley of Newcastle, Esq., to Lionel Vane in trust for Revd. William Davison of Stokesley, Yorks., M.A., of a judgment for £315 against John March; the debt having been satisfied out of the purchase money of £1,500 paid by William Davison to John March in respect of a message and lands at Little Stainton.
2ff. damaged. 
Mills, William, of Heworth Shore, gent.
SDD-233.   5 January 1775
Certified copy of Will and Codicil, dated 2 July 1773 and 22 October 1773 respectively, taken from the Probate Copy.
Paper   1f.
Moore, John, of Wapping, Middlesex, mariner.
SDD-234.   2 December 1691
Probate copy of will.
Parchment   1 m.
Ogden, Bernard, of Sunderland, coal fitter.
SDD-235.   25 June 1779
Probate granted at Durham. Will dated 15 April 1775.
Parchment   2 mm.
Peacock, Thomas, clerk.
SDD-236.   15 December 1835
Resignation of the perpetual curacy and chapel of Denton.
Paper   2ff.
Pollock, William, of Downs Street (?), London.
SDD-237.   29 January 1813
Inventory and Valuation of fixtures at No. 10 Picadilly, sold to Thomas Gibbs 28 January 1813 ; and Receipt for purchase of the fixtures, dated 18 March 1813.
Notebook. 
Powles, Mary, of Archdeacon Newton, Darlington, widow.
SDD-238.   21 November 1767
Probate granted at Durham. Will dated 8 February 1765.
Parchment   2 mm.
Robinson, Elizabeth, of Low Conniscliffe, widow.
SDD-239.   8 April 1751
Probate granted at York. Will dated 17 June 1749.
Parchment   2 mm.
Sanderson, Thomas, of West Thickley, yeoman.
SDD-240.   5 October 1732
Copy of will; with note of probate at Durham, 26 May 1733.
Paper   2ff.
Smart, John, of Harton, Jarrow, gent.
SDD-241.   16 October 1789
Probate granted at Durham. Will dated 2 October 1789.
Parchment   2 mm.
Spraggon, Barbara, of Sunderland, spinster.
SDD-242.   2 March 1754
Letters of Administration granted at Durham.
Parchment   1 m.
Steary, Isabel, of Whickham, widow.
SDD-243.   21 July 1798
Probate granted at Durham. Will dated 31 October 1796.
Parchment   2 mm.
Steuart, Daniel, of Darlington, hawker, pedlar, dealer and chapman.
SDD-244.   19 April 1771
Conveyance of all his goods and debts by the Commissioners in Bankruptcy to David Crawford of Newcastle, goldsmith, to whom he owes £325, in trust for all the creditors.
Parchment   2 mm.
Sureties, George, of Colt Park, Medomsley, yeoman.
SDD-245.   28 March 1685
Probate granted at Durham. Will dated 20 December 1682.
Parchment   2 mm.
SDD-246.   28 March 1685
Letters of Guardianship granted to his widow Elizabeth Sureties in respect of their children:
Margaret, Elizabeth, Anna, George, Barbara, Robert and Catherine.
Parchment   1 m.
Todd, Joseph, of Houghton le Side, farmer.
SDD-247.   20 April 1843
Probate granted at Durham. Will dated 30 December 1841.
Parchment   2 mm.
Topham, Thomas, [of 6 Mount Pleasant, Darlington] Esq.
SDD-248.
Envelope formerly containing:
Probate of the Will of Thomas Topham
Probate of the Will of Revd. John Topham
Succession of receipts
Receipt for purchase money of a fee farm rent
Declaration as to identity of property
Land Tax Redemption Certificates
Now contains 249-252: Land Tax Redemption Certificates in respect of lands in Butsfield, Cockerton, Medomsley, Middleton St. George, Sadberge and Satley.
Related items see Cockerton, Wrightson/Garth Estate, especially 47.
Envelope. 
SDD-249/1.   19 April 1799
Contract with John Garth Esq. for the redemption of Land Tax in respect of messuages and lands in Butsfield and Satley, 120 acres of land in Medomsley, and messuages, dwelling houses, freehold and copyhold lands in Cockerton.
Paper   1f.
SDD-249/2.   15 November 1798
Attached:
Certificate as to the amount of Land Tax charged on the lands in Butsfield and Satley.
Paper   1f.
SDD-249/3.   15 November 1798
Certificate as to the amount of Land Tax charged on 120 acres in Medomsley.
Paper   1f.
SDD-249/4.   15 February 1799
Certificates as to the amount of Land Tax charged on the lands in Cockerton.
Paper   1f.
SDD-249/5.    No date
Note of error in the return made to the Commissioners by Mr. Ornsby.
1 piece. 
SDD-249/6.   7 August 1800
Certificate by the Land Tax Commissioners that the sum stated in the Return is different from the amount contracted.
Paper   1f.
SDD-250/1.   26 April 1799
Contract with William Wrightson for the redemption of Land Tax in respect of a messuage and land in Sadberge and two messuages and lands in Middleton St. George.
Paper   1f.
SDD-250/2.   2 April 1799
Attached:
Description of the properties, signed by Henry Ornsby, agent.
Paper   1f.
SDD-250/3.   10 July 1799
Land Tax Redemption Certificate in respect of the lands in Sadberge.
Paper   1f.
SDD-251/1.   19 November 1806
Contract with John Garth Esq. for the redemption of Land Tax in respect of two copyhold fields called Lady Flatts.
Paper   1f.
SDD-251/2.   11 November 1806
Attached:
Schedule of the premises, signed by William Wales.
Paper   1f.
SDD-251/3.   7 March 1807
Land Tax Redemption Certificate in respect of lands in Cockerton.
Paper   1f.
SDD-252/1.   19 November 1806
Contract with John Garth Esq. for the redemption of Land Tax in respect of tithes of hay and corn from two copyhold fields called Lady Flatts and 8 other copyhold or freehold fields in Cockerton.
Paper   1f.
SDD-252/2.   11 November 1806
Attached:
Schedule of the premises, signed by William Wales, agent for John Garth.
Paper   1f.
SDD-252/3.   7 March 1807
Land Tax Redemption Certificate in respect of premises in Cockerton.
Paper   1f.
SDD-253.   27 April 1837
Bill of Messrs. Milburn and Coates with Thomas Topham for work in 1834 and 1836 in respect of a right of way over a private road at Pomfret, and a dispute over tithes in Cockerton.
Paper   3ff.
SDD-254 and 255.   28 September 1840 and 19 January 1841
Two receipted bills of Messrs. Mewburn and Hutchinson with Thomas Topham for work between 1837 and 1840 in connection with disputes arising in Cockerton and the conveyance of a house in Mount Pleasant (No. 6) from Mr. Bowman to Thomas Topham.
2ff., 5ff. and 1 piece. 
SDD-256.   29 August 1842
Certified copies of Court Record relating to a Fine for conveying lands in Pontefract from Richard and Elizabeth Henrietta Wrightson to John Coates in 1830 ; copies made for the case of McGregor and others v. Topham and others.
Paper   4ff.
Turnbull, Philip, of Whinney Houses, Gateshead, gent.
SDD-257.   15 May 1739
Probate granted at Durham. Will dated 27 December 1738.
Parchment   2 mm.
Ward, Henry, of Newcastle, gent.
SDD-258.   16 February 1749/50
Probate granted at Durham. Will dated 15 October 1749.
Parchment   2 mm.
Watson, John, of Goswick, Esq.
SDD-259.   27 December 1745
Copy of will, certified 4 March 1769.
Paper   2ff.
SDD-260.
Memorandum that Probate was granted to his widow Elizabeth Watson of Newham, 31 March 1749.
1 piece. 
SDD-261.
Memorandum that Administration of the goods and chattels of Elizabeth Watson was granted to her daughter Bridget Watson, of Newham, spinster, 1 April 1769.
1 piece. 
Watson, Joshua, of Staindrop, surgeon and apothecary.
SDD-262.   13 and 14 November 1787
Certified copies, dated 30 March 1789, of Lease and Release of all his real and personal estate, including messuages in High Row and Richardson's Garth, Darlington, and of lands in Staindrop, for the benefit of his creditors (listed).
10ff. 
SDD-263.   16 April 1788
Certified copy, dated 30 March 1789, of Bargain and Sale by the Commissioners in Bankruptcy in trust for the creditors of two dwelling houses in Staindrop, one on the North Row and one at the east end, and dwelling houses and shops in High Row and Richardson's Garth, Darlington (tenants named).
7ff. 
Weems, John See Atkinson and Weems (206)

Wilkinson Elizabeth, of Coatsay Moor, Heighington, spinster.
SDD-264.   1 June 1789
Probate granted at Durham. Will dated 25 November 1785.
Parchment   2 mm.
Wilkinson Frances, of Coatsay Moor, Heighington, widow.
SDD-265.   6 December 1768
Letters of Administration granted at Durham to her children, Thomas, Loyzelure, and Elizabeth Wilkinson.
Parchment   1 m.
South Durham Deeds - Appendix
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:
[A] - Documents acquired from an unknown source prior to 1950
[B] - Documents purchased from Messrs. McDowell and Stern, February 1981
[C] - Documents purchased or donated by Mr. Michael Finlay, February and March 1981
[D] - Documents transferred from Durham County Record Office, May 1981


Deeds relating to property.
Bishop Auckland
SDD-266.   18 December 17 Charles I (1641)
(1) Robert Cornforth of Gateshead, slater
(2) Stephen Wright of Bishop Auckland, cordwainer
Grant by (1) to (2) of a burgage in Bishop Auckland bounded by the Sherif Tower on the west (see 3).
Consideration not stated.
Mark and seal of (1).
[C]
Parchment   1 m.
Chester le Street
SDD-267.   2 June 1783
(1) Ralph Milbank of Seaham, esq.
(2) George Robson of Halnaby, Yorks., gent.
Power of Attorney granted by (1) to (2) to take possession of premises in Chester le Street leased by John (Egerton) Bishop of Durham to (1), 31 May 1783 ;
the said premises being one cavil of land, part of a tenement called the Twelve Cavils of land in Chester.
Signed and sealed: (1).
[A]
Paper   2ff.
Cockerton
SDD-268.   11 March 1769
(1) Richard Watson of Upleatham, Yorks., gent.
(2) William Wrightson of Cockerton, gent.
Agreement for the conveyance by (1) to (2) of a copyhold messuage and garth with four closes of arable and pasture land (16 acres) in Cockerton for £710;
with receipt by (1), dated 23 November 1769, for £400 being the remainder of the purchase money paid by (2).
Agreement signed: (1) and (2).
[A]
Paper   2ff.
SDD-269.   2 May 1803
(1) William Stow Stowell of Favordale, Cockerton, gent.
(2) John Garth of Cockerton, esq.
Bargain and sale by (1) to (2) of tithes of corn, grain and hay in respect of a close called Lady Flatt, now divided into two closes (14 acres) (see 20).
Consideration: £40.
Signed and sealed: (1).
[A]
Parchment   1 m.
Coundon
SDD-270.   [12] May 1819
(1) David Crawford late of Howlish and now of Newcastle upon Tyne, gent.
(2) George Dixon of Cockerford, gent.
Draft lease by (1) to (2) of coal in the five quarter and main seams of coal lying under two fields in Coundon called North and South Brimmisides together with the present pit and shaft; with licence to erect engine houses, workshops and other buildings and subject to covenants.
Term: 14 years.
Rents: £160 for the first 3 years and £64 for the remaining 11 years.
Unsigned.
[A]
Paper   5ff.
Darlington
SDD-271.   12 November 1763
(1) Francis Holmes of Darlington, gent.
(2) Hodgson Thornhill of Darlington, whitesmith
John Clement of Darlington, flaxdresser
Isaac Atkinson of Darlington, flaxdresser
James Backhouse, flaxdresser
(3) Richard Richardson of Darlington, school master
Release by (1) to (2) of closes in the township of Darlington called: West Dickon-kists, East Dickon-kists, West Low Field, East Low Field, the Paddock, the Pond Close, Town End Close, Middle Field and Pond Pasture, and Grant by (3) to (2) of wayleave between the closes and the turnpike from Darlington to Cockerton, subject to conditions for the enclosure, repair and maintenance of the way through some of the closes;
the said premises being part of those pruchased by (1), 21 September 1763, on the bankruptcy of Ralph Stobbs of Darlington, dealer and chapman, for £5,684 of which £765 was paid by Hodgson Thornhill, £556 by John Clement, £600 by Isaac Atkinson and £700 by James Backhouse (see 90).
With survey and plan of premises drawn by G[eorge] A[llan].
Consideration: 10s.
Signed and sealed: (1), (2) and (3).
[B]
Parchment   4 mm.
Darlington, Bondgate
SDD-272.   25 July 1765
(1) John Wood of Darlington, yeoman, only son of Joseph Wood of Darnton Yatts, Haughton, deceased
(2) William Wetherell of Morton Palms, yeoman
Declaration by (1) that the messuage and garth in Bondgate, Darlington, mortgaged by (1) to (2) by lease and release dated 11 and 12 November 1763 for £100, should stand charged with a further sum of £50. (See 102-105).
Mark and seal of (1).
[A]
Parchment   1 m.
SDD-273.   12 December 1772
(1) John Wood of Darlington, yeoman
(2) Christopher Harrison of Darliagton, gent.
Bond of (1) to (2) in the sum of £470, conditioned for the performance by (1) of covenants in a Lease and Release of a burgage and garth in a street called Bondgate in Darlington with dwelling houses lately erected by (1) on the backside; the parties to the said Release being:
(1) and his wife Anne, John Powles and Joseph Powles both of Archdeacon Newton gents., and (2). (see 100-110).
Signed and sealed: (1).
[A]
Paper   2ff.
Darlington, Borough
SDD-274.   1 July 23 George II (1749)
(1) Edward [Chandler], Bishop of Durham
(2) Nele Ashby of Lincoln's Inn, gent.
William Gardiner of the parish of St. Sepulchres, London, land surveyor
Copy of lease by (1) to (2) of premises in Darlington (viz.):
the Borough bakehouse, the toll booth, the shops under the pillory, all tolls in the borough of Darlington, affrays and amerciaments of the borougb court, suits of court, brew farm and leak farm.
Term: 3 lives.
Rent: £16, out of which (1) allows (2).
4s. for free rent in respect of burgages formerly belonging to the monasteries of Ryland, Rivax (Rievaulx), Mountgrace, Firvax (Jervaulx ?).
Consideration: £80.
[D]
Paper   2ff.
SDD-275.   24 September 1770
(1) John Wetherell of Kirkbridge, St. John Stanwick, Yorks. merchant
Ralph Robson of Darlington, gent.
Thomas Terry of Darlington, gent.
Jane Etherington of Thirsk spinster, executrix of her sister Elizabeth Etherington of Gilling spinster, deceased
(2) John Clement of Darlington, flax dresser
Lease for 1 year from (1) to (2) of 12 Burgages in Darlington at rents varying between 10s. and £10 a year.
Considerstion: 5s. to each of (1).
Signed and sealed: (1).
[C]
Parchment   1 m.
SDD-276.   25 September 1770
(1) John Wetherell of Kirkbridge in the parish of St. John's Stanwick, Yorks., merchant
Ralph Robson of Darlington, gent.
Thomas Terry of Darlington, gent.
(2) John Pease of Darlington, grocer
(3) John Clement of Darlington, flax dresser
(4) Robert Wastell of Darlington, gent.
Assignment by (2) at the direction of (1) to (4) in trust for (3) of mortgage of freehold burgages in the Borough of Darlington;
the said mortgage having been made to secure the payment of £500 from Charles Moore to William Gardiner, 20 September 1735, and subsequently assigned (see 114). Consideration: £615 (viz.):
£307.10s. paid by (3) to John Wetherell, £153.15s. paid by (3) to Ralph Robson and £153.15s. paid by (3) to Thomas Terry.
Signed and sealed: (1) and (2).
[A]
Parchment   1 m.
Darlington, Horse Market
SDD-277.   23 June 1784
Abstract of title deeds from 12 and 13 November 1686 to a burgage with two shops and a garth in the Horse Market (sometimes described as being in the Market Place), Darlington, purchased by William Appleton from William Sadler by Lease and Release 22 and 23 June 1784 (includes references to 124-129, 278).
[A]
Paper   2ff.
Darlington, Market Place
SDD-278.   20 August 1760
(1) Isaac Brown of Sunderland near the Sea, physician
(2) William Aungle of Darlington, mercer
Articles of agreement for the conveyance by (1) to (2) of messuages in the Market Place in Darlington;
with a mutual bond in the sum of £50 for the performance of covenants.
Consideration: £449.15s.
Signed and sealed: (1) and (2).
[A]
Paper   2ff.
Darlington, Town Street
SDD-279.   22 November 1838
(1) Ann Hall of Darlington, spinster
William Hall of Darlington, shoemaker
John Hall of Castle Eden, yeoman
George Hall of Darlington, shoemaker
George Buckton, of Stapleton, Yorks, shoemaker
(2) John Backhouse of Darlington, banker
Lease by (1) to (2) for a year of a dwelling house and cellar in the town street of Darlington, formerly belonging to Thomas Pease, grocer, and sold by him to Ann Hall's brother William (see 133 and 134).
Signed and sealed: (1).
[A]
Parchment   1 m.
Durham City, Framwellgate
SDD-280.   31 May 1779
(1) Benjamin Dunn of the city of Durham, gent, son and devisee of Thomas Dunn of New Elvet, esq.
(2) John Kidson of Milburngate, gent.
John Hutchinson of Baxter Wood, gent.
Assignment by (1) to (2) of a burgage, garth and brewhouse on the east side of a street called Framwellgate in the suburbs of the city of Durham, leased from the Dean and Chapter of Durham for 40 years from 28 September 1778 at a rent of 13s.4d.;
the premises to be held by (2) as joint tenants with a mutual covenant that they will each pay half of the reserved rent.
Consideration: £108.
Signed and sealed: (1) and (2).
[C]
Parchment   1 m.
Durham, Smithgate [alias] Silver St.
SDD-281.   23 October 18 Charles II (1666)
Admittance by the Court of the City of Durham and Framwellgate (Thomas Mascall, mayor) of John Walton to a burgage in Smithgate alias Silver Street.
Demise: 2s.
[C]
1m. damaged. 
Escomb
SDD-282.   30 September 22 Charles II (1670)
(1) Bryan Pearson of Escomb, yeoman
(2) George Moore of Escomb, yeoman
Copy of assignment by (1) to (2) of tithes of corn, grain, hay, hemp line, wood etc. from premises in Escomb (viz.):
two messuages and garths, a cottage and garth, and grounds called the Middle Close, the Hirst, the Hinds burn, the Nabhill, the Haugh, the Laundes and four pasturegates.
Consideration: 5s.
Rents: 12s.10d. payable to the curate of Escomb, part of his salary of £6.13.4d. a year; and all cesses due on the premises which are rated at 6d.
[A]
2ff, damaged. 
Evenwood
SDD-283.   25 February 1791
(1) Ann Shields of Brough, Westmorland, widow of John Shields
(2) Joseph Shields of Arngill Lunedale in the parish of Romaldkirk, Yorks., farmer
Release by (1) to (2) of a field called Oaks or Chaple Garth Allotment (two and a half acres) in Evenwood in the Chapelry of St. Helen Auckland.
Consideration: £115.
Signed: (1) 2 seals.
[A]
Parchment   1 m.
Gainford
SDD-284.   2 October 2 George II (1728)
(1) John Hutton senior, esq.;
George Vane, esq.;
querents
(2) Robert Honeywood and his wife Mary, deforciants
Left hand indenture of Fine for the conveyance by (2) to (1) of 6 messuages, 200 acres of land, 200 acres of meadow, 300 acres of pasture and common of pasture for all animals in Summerhouse and Morton in the parish of Gainford for 230 marks (see 145).
[C]
Parchment   1 m.
Gateshead
SDD-285.   9 February 32 Elizabeth (1690)
(1) Thomas Cockson of Gateshead, tanner, and his wife Alice, one of the daughters of Reignold Walton of Gateshead tailor by his wife Isabell daughter and heir of George Snowball of Gateshead fuller and dyer deceased
(2) William Lawes of Urpeth, miller, and his wife Isabell, the other daughter of Reignold and Isabell Walton
Assignment by (1) to (2) of a moiety of a burgage at the foot of the Battell Bank in Gateshead in exchange for property assigned by (2) to (1) in an Indenture of the same date.
Marks of (2). Seals missing.
[A]
Parchment   1 m.
Great Haswell
SDD-286.   18 August 9 Anne (1710)
(1) John Martin of New Elvet, gent.
(2) Robert Gibson of Burngill, gent.
Release by (1) to (2) of freehold messuages in Great Haswell and Fallowfield;
the said premises being the inheritance of (1)'s daughter Anabella, now married to (2), through her mother one of the daughters and co-heirs of Cuthbert Hawdon of the city of Durham, gent., but subject to the life interest of (1).
Consideration: £200 and the release of all claim to messuages in Mordant alias Mordan.
Signed and sealed: (1).
[C]
Parchment   1 m.
Greatham
SDD-287.   16 May 1789
(1) Rebecca Taylor of Long Newton, widow of John Taylor of Fence House yeoman, formerly called Rebecca Atkinson
(2) Joseph Hansell of Hurworth, yeoman
(3) Ralph Atkinson of Greatham, yeoman
William Atkinson of Greatham, yeoman
(brothers of (1))
Settlement of £110 due to (1) from a previous settlement, 22 and 23 January 1776, of premises known as the Whole Fares in Greatham, comprising a messuage in the west fields, a close in the West field called Widnes or Widdins and several closes boundering the highway from Greatham to Clockbridge, leased by the Master and Brethren of Greatham Hospital to (1)'s father Richard Atkinson, 24 October 1775, for a term of 3 lives; the object of the settlement being to provide for (1)'s two children, Robert and Elizabeth Taylor, prior to her marriage with (2) (see 149).
Signed and sealed: (1) and (2).
[A]
Parchment   1 m.
Greencroft
SDD-288.   17 March 27 Charles II (1676)
Copies of depositions on behalf of Thomas Hunter gent., defendant in a case concerning the manor of Greencroft brought by James Clavering esq. in Durham Chancery Court;
with copies of Commission to take depositions, dated 2 March 27 Charles II (1675), and interrogatories.
[A]
3 parchment items sewn together: depositions: roll 2mm.; commission: 1 piece; interrogatories: 1m. 
Haughton
SDD-289.   29 November 1790
(1) William Wray of Yarm, Yorks., gent, only son and devisee of John Wray of Yarm merchant deceased
(2) John Waldy of Yarm, gent.
(3) Revd. William Vaughan of Haughton, clerk
(4) Thomas Davison of Stockton, merchant
(5) Revd. John Rowntree of Stockton, clerk
Assignment by (4), at the request of (1) (2) and (3), to (5) of a lease for 99 years from 16 October 1787 of premises in Haughton as security for the payment of £1,600 to (3), and to attend the reversion of a mortgage of the premises to Messrs. Backhouse of Darlington (see 153 and 154).
Signed: (1), (2) and (4) 4 seals.
[A]
4mm., damaged. 
Heighington
SDD-290.   1 July 1769
(1) Ralph Tunstall of Darlington, gent.
William Stowell of Darlington, woolcomber
Lewis Hollan of Blackwell, yeoman
Thomas Dennis of Cockerton, yeoman
(Four churchwardens of the parish church of Darlington and Governors of the Free Grammar School)
(2) Robert Newcomb of Heighington, yeoman
Lease by (1) to (2) of two dwelling houses, a house called Windhole, and fields in Heighington;
including covenants for husbandry and repairs to the buildings, plan of buildings and scheme of husbandry.
Term: 12 years from the 14 February, 5 April and 14 May last for the tillage, pasture and residue respectively.
Rent: £55.
Signed: (1) Mark of (2).
Seal of the Free Grammar School (damaged).
[A]
2mm. damaged. 
Middridge
SDD-291.   21 October 1811
(1) Joseph Meggeson of Whessoe, gent., devisee and executor of Ann Shepherd of Old Elvet, spinster
(2) Thomas Pickering of Darlington, gent , cousin and heir at law of Ann Shepherd
(3) Haigh Robson of Coatham Mundeville, gent
Joseph Granger of the city of Durham, gent.
Revd. Thomas Peacock of Denton, clerk
Appointment by (1) and (2) of (3) as arbitrators to determine a partition and fair exchange of lands so that (1) and (2) may each have exclusive rights to their respective portions of the freehold, leasehold and copyhold estate of Ann Shepherd at Burnhills, Horndale and Green Field in the township of Midridge;
this being subsequent to an award by John Griffith, 26 July 1811, for settling the disputes between (1) and (2) concerning the Will of the said Ann Shepherd, in which, among other things, part of the copyhold was awarded to (1) and (2) "in equal undivided moieties as tenants in common".
With plan. (See 173 : Award of John Griffith) .
Signed and sealed: (1) and (2).
[A]
Parchment   3 mm.
Shincliffe
SDD-292.   12 August 15 James I (1617)
(1) Adam Newton (Dean) and the Chapter of Durham Cathedral
(2) George Martyn, gent.
Exemplification of a judgment in the Court of Pleas in Durham, 17 December 11 James I (1613) : certifying the partition of 750 acres of pasture and 504 acres of moorland in Shinckley alias Shincliff into twenty five equal parts, of which one part belongs to (2) and twenty four to (1), each having the right to improve the land. Gives boundaries of (2)'s part.
Seal missing.
[C]
Parchment   1 m.
Staindrop
SDD-293.   8 May 1789
(1) Joseph Pease of Darlington, woollen manufacturer
Jonathan Backhouse, banker
William Musgrave of Dunnhouse Staindrop, yeoman
John Petty of Bowes, York, yeoman
(Assignees of Joshua Watson of Staindrop, apothecary and druggist, a bankrupt)
George Hodgson of Forcett, York, yeoman
Revd. Gilpin Gorst of Staindrop, clerk
John Applegarth of Sledwish, yeoman
Thomas Robson of Darlington, weaver
(2) John Walton Elliott of Gainford, esq.
Lease for 1 year by (1) to (2) of a close in Staindrop, formerly part of the Glebe of the Parsonage of Staindrop (see 262, 263, 294).
Consideration: 5s. to each of (1).
Signed and sealed: (1).
[C]
Parchment   1 m.
SDD-294.   26 June 1792
(1) John Walton Elliott of Gainford, esq.
(2) Margaret Dale of Staindrop, spinster
Lease for a year by (1) to (2) of a close in Staindrop formerly part of the Glebe of the Parsonage of Staindrop (see 262, 263, 293).
Consideration: 5s.
Signed and sealed: (1).
[C]
Parchment   1 m.
Stockley
SDD-295.   13 July [16]81
Certificate by the Justices of the Peace in Quarter Sessions that the road between Pedgebank and Stockley has been inspected and found to be sufficiently mended and repaired in accordance with the undertaking given by the inhabitants of the township of Stockley at the last Quarter Sessions.
Signed by: Ralph Cole, Simon Gilpin curate, John Brabant, Thomas Hall, John Morrison, John Tindell, Richard Fawdon, Anthony Farrow, John Ferry, Henry Threlkeld, Ralph Fawdon and Thomas Harrison.
With annotations containing biographical details, initialled "J.C.B".; and note that the document comes from "the Magistrates Autograph Collection".
[A]
Paper   1 piece.
Wackerfield
SDD-296.   10 April 14 Charles II (1662)
(1) John Maddox of Cuddington, Cheshire, gent
(2) William Wase of Datchett, Bucks., gent.
Assignment by (1) to (2) of lands in Wackerfield, part of the lordship and manor of Raby, forfeit to the Crown by the high treason of the Earl of Westmorland and subject to a lease for 99 years from 10 January 14 James I (1617) ;
the said lease having been assigned to (1) and (2) 18 March 8 Charles I (1633) after several previous assignments.
Term: remainder of the term of 99 years from 11 January 1617.
Rent: £7.12.8d.
Signed: (1) seal missing.
[A]
Parchment   1 m.
West Auckland
SDD-297.   21 August 1793
(1) Shute, Bishop of Durham
(2) George Dixon of Cockfield, gent.
John Dixon of Cockfield, gent.
(?Thomas Dixon of Cockfield, gent. added in pencil)
Lease by (1) to (2) of all his stone and slate quarries in West Auckland.
Term: 21 years.
Rent: £2.2s.
Signed: (1) seal missing.
[A]
Parchment   1 m.
Personal deeds and papers.
Agnew, James and Mary Eleanor (formerly Bowes)
SDD-298.   14 May 1829
(1) James Agnew of Bruges, esq., major in H.M. Army, and his wife Mary Eleanor
(2) Thomas Bowes of Darlington, esq., brother of Mary Eleanor Agnew
William Hallett of Misterton House, nr. Crewkerne, Somerset, esq.
Agreement for the settlement of £1,437, belonging to (1), of which £1152.12.4d. is Mary Eleanor Agnew's portion of the residuary estate of her mother Dorothy Bowes.
Signatures and seals of (2) survive: those of (1) have been torn away.
[C]
Parchment   2 mm.
Craggs, Elizabeth
SDD-299.   7 July 1724
Probate of the Will of Elizabeth Craggs of Hartlepool, widow, granted to William Chilton (of Dalton Peircy, yeoman) at London.
Will dated 27 March 8 George I (1722).
With seal.
[A]
Parchment   2 mm.
Garth, John
SDD-300.   11 January 1808
Will of John Garth of Cockerton, gent.
Signed and sealed.
[A]
Paper   4ff.

Related items:
Marriage Settlement 2 July 1794 (199, 200)
Will of Nanny Garth 7 July 1827 (218)
Title deeds to Cockerton estate (23-87)
Land Tax Redemption Certificates (249-252).

Hilton, Catherine
SDD-301.   22 July 1793
Certified copies, dated 22 July 1793, of the will and codicil of Catherine Hilton, widow of David Hilton of Durham esq., dated 4 April 1770 and 22 February 1772 respectively; and of an affidavit as to Catherine Hilton's handwriting, dated 11 May 1775.
(See Darlington Turnpike Deeds 6/1).
[C]
Paper   2ff.
Selby, Sir George
SDD-302.   27 October 20 Charles II (1668)
Probate of Sir George Selby Bart. of Winlaton White House granted at Durham to Francis Baggshaw esq.
Will dated 11 September 20 Charles II (1668).
Remains of seal.
[A]
Parchment   2 mm.
Thompson, Humphrey
SDD-303.   11 November - 15 December 1841
Account of money owed by William Flower to the executors of the late Humphrey Thompson.
[A]
Paper   1 piece.
Topham, Thomas
SDD-304.   14 September 1829
Letter from Patrick McGregor to Francis Mewburn concerning the administration of Mrs. Wrightson's estate after her death and the duties payable; with memorandum that the letter was shown to Francis Mewburn, 5, 6 and 9 October 1843, giving evidence on behalf of Thomas Topham and his wife Elizabeth Henrietta, in the case in Chancery between:
Patrick McGregor and his wife Cordelia, complainants
Thomas Topham and his wife Elizabeth Henrietta. Joseph Arrowsmith and John Topham defendants.
[A]
Paper   2ff.
SDD-305.   6 January 1830
Letter from Francis Mewburn to Richard Wrightson, esq., at Cockerton, describing the procedure whereby a married woman gives consent to the conveyance of property by Fine; with memorandum that the letter was shown to Francis Mewburn, 5, 6 and 9 October 1843, giving evidence on behalf of Thomas Topham and his wife Elizabeth Henrietta in the case in Chancery between:
Patrick McGregor and his wife Cordelia, complainants
Thomas Topham and his wife Elizabeth Henrietta, Joseph Arrowsmith, John Topham defendants.
[A]
Paper   1f.
SDD-306.   30 April 1830
Answers and statement of facts for Richard Wrightson of Cockerton esq., his sister Cordelia and her husband, Patrick McGregor accountant and army and navy agent in Edinburgh, in a case brought by James Rutherford of Edinburgh, regarding expenses incurred at the time of their mother's death in January 1828 ; sent with covering note by Robert Ormiston to Francis Mewburn, solicitor, in Darlington.
Endorsed with memorandum that the document was shown to Francis Mewburn, 5, 6 and 9 October 1843, giving evidence on behalf of Thomas Topham and his wife Elizabeth Henrietta in the case in Chancery between: Patrick McGregor and his wife Cordelia, complainants, Thomas Topham and his wife Elizabeth Henrietta, Joseph Arrowsmith and John Topham, defendants.
[A]
Paper   2ff.

See also: Topham, Thomas (248-256, particularly 256)

Wrightson, Richard: see Topham, Thomas, and above.