Durham Bishopric Halmote Court Records: Miscellanea
Introduction

Catalogue

Reference code: GB-0033-DHC10
Title: Durham Bishopric Halmote Court Records: Miscellanea
Dates of creation: 1421-1938
Extent: 5½ metres
Held by: Durham University Library, Archives and Special Collections
Origination: records of the Halmote Court, which administered the copyhold land and the tenants thereof belonging to the Bishopric of Durham, located mainly in Co. Durham but also in Northumberland and Yorkshire between about 1500 and 1952 when the the Court's office was finally closed.
Language: English; Latin.

Further information on the Bishopric Halmote Court and its records is included within the collection level description.

Catalogue

Administrative files (numbered)
Extent: 12 boxes
The majority of the files in the Halmote Court Office were destroyed before removal of the Halmote Court Records to the Prior's Kitchen and these few were kept as samples (see below for maps, plans and sketches from destroyed files). The deposited material includes one box on village greens, ca. 1759-1952 (DHC 10/A1).
There is a series of keys to subjects of Halmote Court office files 5426-1022 and 15628-20631 in DHC 1/M81-M83, and a numerical table of surviving files.
These files bear numbers stamped on them by the Halmote Court Office at Durham and they have been listed under these numbers. Some of the files also bear Ecclesiastical Commission file numbers and these, when they appear, have been given in brackets.
All maps, plans and sketches were first removed from files which were destroyed: for these see DHC 11/VI.

DHC10/A1/347  (10970)
Correspondence about the Village Green at Esh.
DHC10/A1/348  (70301)
Correspondence about the lease of Easington Village Green.
DHC10/A1/350  (10970)
Correspondence about Heighington Village Green.
DHC10/A1/351  (76339)
Correspondence about Sadberge Village Green.
DHC10/A1/352  (13408)
Correspondence about Evenwood Village Green.
DHC10/A1/354  (13408)
Correspondence about the lease of Middridge Village Green.
DHC10/A1/355  (10970)
Correspondence about Lanchester Village Green.
DHC10/A1/356  (10970)
Correspondence about the lease of Bishop Middleham Village Green.
DHC10/A1/358  (13708)
Correspondence about the lease of Merrington Village Green.
DHC10/A1/360  (10970)
Correspondence about Billingham Village Green.
DHC10/A1/361  (63435)
Correspondence about Norton Village Green.
DHC10/A1/362  (10970)
Correspondence about the lease of Newbottle Village Green.
DHC10/A1/381  (10970/17)
Quit rents payable by the Corporation of Darlington.
DHC10/A1/382  (10970)
File concerning Darlington pinfold.
DHC10/A1/386
Correspondence re Copyholds in Blidworth and Calverton parishes, in Oxton prebend Estates, Notts.
DHC10/A2/388  (70298)
Correspondence about Sedgefield Village Green.
DHC10/A2/397
Newspaper advertisements and correspondence re Compensation Agreements.
DHC10/A2/401
Correspondence as to the difference between a statute acre, and the Bishopric acre, the local measure in Durham.
DHC10/A2/404  (82143)
Accounts of the Halmote Court Office for the year ending 31st October 1927.
DHC10/A2/406  (38208)
Accounts of Bishopwearmouth Rectory Manor for 3 months ending 31st December 1925 and the Year ending 31st October 1926.
DHC10/A2/407  (82143)
Accounts of the Halmote Court Office for the year ending 31st October 1925.
DHC10/A2/408  (82143)
Accounts of the Halmote Court Office for the year ending 31st October 1926.
DHC10/A2/409  (38208)
Accounts of Bishopwearmouth Rectory Manor from 1904 to 31st October 1925.
DHC10/A2/410  (10970)
Accounts of the Halmote Court Office for the years ending 31st December 1891. and 31st October 1892, 1893, 1894, 1895, 1896, 1897, 1898, and 1899.
DHC10/A3/411  (10970)
Accounts of the Halmote Court Office for the years ending 31st October 1900, 1901, 1902, 1903, 1904 and 1905.
DHC10/A3/412  (10970)
Accounts of the Halmote Court Office for the years ending 31st October 1906, 1907, 1908, 1909 and 1910.
DHC10/A3/413  (82143)
Accounts of the Halmote Court Office for the years ending 31st October 1911, 1912, 1913, 1914 and 1915.
DHC10/A3/414  (82143)
Accounts of the Halmote Court Office for the years ending 31st October 1916, 1917, 1918, 1919 and 1920.
DHC10/A3/415  (82143)
Accounts of the Halmote Court Office for the years ending 31st October 1921, 1922, 1923 and 1924.
DHC10/A3/419  (2285)
File concerning the New Exchequer Buildings, North Bailey, Durham.
DHC10/A4/420  (10970)
File of papers and correspondence relating to staff, salaries etc. in the Halmote Court Office 1892-1919.
DHC10/A4/495  (36641 and 31431)
File relating to various properties and rights in Plawsworth, Kimblesworth, Chester-le-Street and Witton Gilbert Parishes.
DHC10/A4/504  (10970)
File relating to the proposed widening of the bridge over the River Gaunless at West Auckland.
DHC10/A4/535
General File 1908-1919.
DHC10/A4/544  (38208)
Papers and correspondence relating to the Transfer of the manorial documents of the Manor of the Rectory of Bishopwearmouth to Durham.
These documents are the court books and original surrenders listed elsewhere.
DHC10/A4/551  (29834)
Papers and correspondence relating to lands belonging to the living of Houghton-le-Spring Rectory.
DHC10/A4/554  (31525)
Papers and correspondence relating to the proposed extension of Hamsterley School in the Parish of Auckland Saint Andrew.
DHC10/A4/612
Extract from the Receivers Book for Michaelmas 1820 to Michaelmas 1821 for Elvet and Crossgate (arranged house by house).
DHC10/A4/928  (61751)
Papers relating to the Housewife Lane Compensation Scheme of Stockton Corporation.
DHC10/A5/1042  (81967)
Papers relating to the Enfranchisement to Corporation of Trinity of some land near Souter or Lizard Point in the Parish of Whitburn.
Plan on Deed of Enfranchisement.
DHC10/A5/1055  (61751)
Papers relating to the Enfranchisement to the Corporation of Stockton of some land in Bishopton Road.
Plan on Deed of Enfranchisement.
DHC10/A5/1081  (81732)
Papers relating to the Enfranchisement to the North Eastern Railway Company of land in the Manors of Bishop Auckland and Chester.
The land is enumerated on the Deed of Enfranchisement.
DHC10/A5/1083  (67896)
Papers relating to the Enfranchisement to the Durham County Territorial Force Association of land at Whitburn.
Plan on Deed of Enfranchisement.
DHC10/A5/1094  (86171)
Papers relating to the Enfranchisement to the Rural District Council of Auckland of land at West Auckland.
Plan on Deed of Enfranchisement.
DHC10/A5/1096  (10845)
Papers relating to the Enfranchisement to the Rural District Council of Auckland of land at Byers Green.
Plan on Deed of Enfranchisement.
DHC10/A5/1109  (51972)
Papers relating to the Enfranchisement to the Rev. W.W.D. Firth of land at Langley Park Church Schools.
Plan on Deed of Enfranchisement.
DHC10/A5/1127  (72695)
Papers relating to the Enfranchisement to the Whickham Urban District Council of land at Cheviot View, Whickham.
Plan on Deed of Enfranchisement.
DHC10/A6/1131  (71509)
Papers relating to the Enfranchisement to Houghton-le-Spring Urban District Council of hereditaments in Newbottle Road.
The land is itemised on the Deed of Enfranchisement.
DHC10/A6/1134  (80353)
Papers relating to the Enfranchisement to Durham County Council of land at Derwent Street, Blackhill.
Plan on Deed of Enfranchisement.
DHC10/A6/1145  (61751)
Papers relating to the Enfranchisement to Stockton Corporation of Dog Hill Farm near Portrack.
Plan on Deed of Enfranchisement.
DHC10/A6/1146  (72923)
Papers relating to the Enfranchisement to the Corporation of South Shields of land (site of fever hospital) at Cleadon.
Plan on Deed of Enfranchisement.
DHC10/A6/1148  (77747)
Papers relating to the Enfranchisement to Ryton Urban District Council of land at Ryton.
Plan on Deed of Enfranchisement.
DHC10/A6/1149  (77747)
Papers relating to the Enfranchisement to Ryton Urban District Council of land at Greenside in the parish of Ryton.
Plan on Deed of Enfranchisement.
DHC10/A6/1153  (72923)
Papers relating to the Enfranchisement to the South Shields Rural District Council of land in Whitburn and West Boldon.
Land itemised in Deed of Enfranchisement.
DHC10/A6/1167  (72695)
Papers relating to the Enfranchisement to the Whickham Urban District Council of land and hereditaments in Whickham.
Plan on Deed of Enfranchisement.
DHC10/A6/1169  (61751)
Papers relating to the Enfranchisement of lands in Norton and Stockton, the copyholders being Watson and Wakinshaw.
Plans on Deeds of Enfranchisement.
DHC10/A6/1174  (61751)
Papers relating to the Enfranchisement to the Corporation of Stockton of lands at Norton.
Plan on Deed of Enfranchisement.
DHC10/A7/1180  (75673)
Papers relating to the Enfranchisement to the Corporation of Darlington.
Plan on Deed of Enfranchisement.
DHC10/A7/1214  (63398)
Papers relating to the Enfranchisement of land to the Vicar of Auckland St. Helen's for a Church Hall, Sunday School and Caretaker's House.
Plan on Deed of Enfranchisement.
DHC10/A7/1215  (72695)
Papers relating to the Enfranchisement to the Whickham Urban District Council of land in Market Lane, Swallwell, in the Manor of Whickham.
Plan on Deed of Enfranchisement.
DHC10/A7/1223  (61190)
Papers relating to Southwick Green in Monkwearmouth parish in the estates of the Dean and Chapter.
DHC10/A7/1224  (13408)
Papers relating to the village green in West Auckland village, one series of papers relating to permission to plant trees thereon and the other relating to its lease by the parish council.
DHC10/A7/1225  (10970)
Papers relating to the lease of the village green in the village of Sherburn by the Sherburn parish council.
DHC10/A7/1226  (10970)
Papers relating to the lease of the village green, Cockerton, by Darlington Corporation.
Plan on lease.
DHC10/A7/1227  (76339)
Papers relating to the lease of the village green, Houghton-le-Skerne to the parish council.
Plan on lease.
DHC10/A7/1228  (51113)
Papers relating to the mineral rights of the Stella Coal Company in Ryton.
DHC10/A7/1229  (61322)
Papers relating to various matters concerning Ryton Glebe.
The Church Commission number appears incorrect here, or perhaps it refers to a file lost when the Durham files were destroyed.
DHC10/A8/1230  (29584 & 77062)
Papers relating to various lands in Bishop Middleham Parish.
DHC10/A8/1236  (66504)
Papers and correspondence relating to the enfranchisement to Mrs. Josephine Bates of Ryton Island.
DHC10/A8/1240  (9965)
Papers relating to the extension of Bishop Middleham school on to the village green.
Plans on conveyance.
DHC10/A8/1241  (13395)
Papers relating to the extension of the boundaries of the Boroughs of Middlesbrough and Stockton.
DHC10/A8/1245
Papers relating to lands belonging to the Earl of Coventry in Lanchester (Knitsley) and Wolsingham (Harhope) Manors.
DHC10/A8/1247
Papers relating to Lord Durham's Ground Rents in Bishopwearmouth parish.
DHC10/A8/1404  (42613)
Correspondence relating to exchange of land, and tenure of land at Whickham. 1899 and 1904.
DHC10/A8/1407  (10970)   1895 and 1900
Correspondence relating to the office of grieve in the Manor of Whickham.
DHC10/A8/1410  (10093)
Correspondence relating to Whitburn foreshore and to Whitburn Townfields Awards.
The awards in question are to be found in the Chancery Decree Awards nos. 57 and 58.
DHC10/A8/1416  (2183)
Correspondence relating to the 3 registers of enfranchisement of the Dean and Chapter Estates.
DHC10/A9/1511  (66169)
Correspondence and papers relating to the stewardship of the Manor of Whickham and to a proposed enfranchisement there.
DHC10/A9/1584  (10970)
Papers and correspondence re Arrears of free and copy hold rents on the Durham Bishoprick Estates.
DHC10/A9/1594  (50772)
Correspondence and papers relating to a lease on Tanfield Lea.
DHC10/A9/1606  (48147)
Correspondence and plan relating to the proposed laying of a sewer in Boldon parish by the South Shields Rural District Council.
DHC10/A9/1616  (25278)
Correspondence and papers relating to the Town Hall and Market Place Wolsingham, and a dispute between the Weardale Rural District Council and the Trustees of Wolsingham Town Hall.
DHC10/A9/1699
Correspondence as to charities with the Assistant Commissioner under the Charity Enquiries (Expenses) Act 1892.
The Correspondence relates to Norton, Stockton, Benfieldside, Blackwell, Wolsingham, Bishop Auckland, Brancepeth, Whitburn and Houghton, Byers Green, West Auckland.
DHC10/A9/1786
File of opinions of counsel.
DHC10/A9/1875  (71519)
Papers relating to the Quarrington Pond nuisance in Kelloe parish in which the Ecclesiastical Commissioners and Mr. Williamson lost their case against the Durham Rural District Council.
DHC10/A10/1889
File of plans of Lord Ravensworth's copyhold lands in the manor of Whickham.
DHC10/A10/1936
File of plans of Lord Boyne's copyhold lands in the manor of Middleham.
DHC10/A10/2123
File of papers relating to office buildings, equipment and improvements.
DHC10/A10/2132
File of miscellaneous search papers.
DHC10/A10/2134
File of miscellaneous matters in various manors.
DHC10/A10/2135
Petitions for grants de Novo in the manors of Chester, Lanchester and Middleham.
DHC10/A10/2140  (25042)   1909
Papers relating to a claim for compensation re the Blackbird Inn, Sherburn Hill, in the manor of Easington.
DHC10/A10/2143
Correspondence and papers relating to printing of surrenders and admittances and miscellaneous other matters.
The file includes a receipted list of Notitia books sent to London.
DHC10/A10/2364  (58081)
Papers relating to forms, execution and reporting of Compensation Agreements.
DHC10/A10/2398
Papers and correspondence relating to properties in Sunderland affected by the Copyholds (Law of Property) Act 1922.
DHC10/A11/5499  (69700)
Papers and correspondence re the enfranchisement of the Boat House, at Stella Houghs, Ryton, belonging to Armstrong College.
DHC10/A11/6763  (86125)
Papers and correspondence re quarries on Raily Fell Common in the Manor of Evenwood.
DHC10/A11/8946
Extracts from presentments for the Manors of Auckland, Bishopwearmouth Rectory, Bedlington, Chester, Darlington, Easington, Middleham, Houghton, Lanchester, Stockton and Wolsingham.
DHC10/A11/16572
Miscellaneous accounts, fees and fines.
DHC10/A11/16574
Arrears of Quit Rents in Bishop Auckland and Evenwood.
Notices requiring persons to attend courts.
DHC10/A11/16922  (47261)
Papers and correspondence re the Manor of Gateshead, the general stewardship there and tenure of land.
DHC10/A11/18816  (12820)
Schedule of documents and rentals, mainly rentals of wards and townships.
DHC10/A11/20046   1857-8
Letters relating to property situate at Wolsingham.
J. Machell and others.
DHC10/A11/20466
Petition for a grant de Novo on Eighton Banks Common.
DHC10/A11/20467
Paper of customs relating to Blackwell Mill.
DHC10/A12/20476   1759 etc
Grants and Petitions re St. Thomas Churchyard and Vicarage, Stockton.
DHC10/A12/20609   1949-1953
Miscellaneous correspondence.
DHC10/A12/20612
Letters relating to despatch from Durham of Compensation Deeds for signature and their return after signature.
Unnumbered administrative files
Extent: 1 box Files not assigned numbers by Halmote Court officials, otherwise as DHC 10/A1-A12.

DHC10/A13/1   1942-1952
Miscellaneous Correspondence.
DHC10/A13/2   1952
Correspondence re the extinguishment of manorial incidents for the Methodist Church, Marsden, Whitburn and Cleadon.
DHC10/A13/3   1 December 1930-1 April 1931
Compensation Monies in hand.
DHC10/A13/4   January 1930-December 1930
Compensation Monies to credit.
DHC10/A13/5   January 1931-October 1932
Compensation Monies to credit.
DHC10/A13/6   November 1932-October 1933
Compensation Monies to credit.
DHC10/A13/7   November 1933-October 1934
Compensation Monies to credit.
DHC10/A13/8   November 1934-October 1935
Compensation Monies to credit.
DHC10/A13/9
Instalments.
December 1937 January, November and December 1938.
Miscellaneous papers
Dates of creation: 16th-20th century
Extent: 19 boxes and 1 rolle
Extremely miscellaneous papers concerning bishopric estates and tenants

DHC10/B1/1
Table of original surrenders from Autumn 1792 to Spring 1799.
DHC10/B1/2
Explanatory Schedule of Abstracted Titles in Whickham Manor.
The Abstracts of Title concerned can be found in the Church Commission Durham Bishopric deposit, Box 198.
DHC10/B1/3  (284377)
Abstract of Surrenders and Admittances of copyhold lands of the Manor of Whickham.
DHC10/B1/4  (12757 2/3)   2 October 1863
Petition for a grant de Novo Incremento in Broomhill Lanchester.
DHC10/B1/5  (12756 2/3)   2 October 1863
Petition for a grant de Novo Incremento in Broomhill Lanchester.
DHC10/B1/6  (24322/7)
Petition for a grant de Novo Incremento in Dipton.
DHC10/B1/7
List of petitions sent to London re Dipton encroachments.
DHC10/B1/8   1909
Abstract of Will of Alfred Backhouse.
DHC10/B1/9   1909
Abstract of Will of Henry Robert Allan Johnson.
DHC10/B1/10   1909
Abstract of Will of Robert Henry Allan.
DHC10/B1/11   24 November 1857
Copy Counterpart Lease of West Law Farm.
DHC10/B1/12   14 July 1930
Compensation Agreement of 5, Florence Street, Stockton.
DHC10/B1/13   14 July 1930
Compensation Agreement of 25, Wade Street, Stockton.
DHC10/B1/14
Extracts from Bedlington Rentals.
DHC10/B1/15
Extracts from Bedlington Rentals.
DHC10/B1/16   22 October 1883
Notice re regulations for making drains.
DHC10/B1/17   11 February 1914
Draft deed of enfranchisement of land at Blackwell.
DHC10/B1/18   21 May 1850
Copy Will of George Robson of Horslehope Mill.
DHC10/B1/19
Extracts from Middlehope Common Award.
DHC10/B1/20
3 papers together.
DHC10/B1/20a   12 March 1923
Draft surrender from Miss S.A. Turnbull et al to Mr. A.H. Moralee of Eliza Farm, Butsfield.
DHC10/B1/20b   12 March 1923
Conveyance, Assignment And Covenant to surrender of Eliza Farm, Butsfield.
DHC10/B1/20c
Map.
DHC10/B1/21
Sedgefield rents collected by the Bailiff.
Copied 21 April 1882.
DHC10/B1/22   24 December 1863
Copy Grant de Novo as a new improvement in Kyo Billingside and Peth.
DHC10/B1/23   14 July 1930
Compensation agreement of 2, Ryan Street, Stockton.
DHC10/B1/24   13 October 1921
Conveyance of Middridge Farm to Benjamin Stephenson.
DHC10/B1/25   29 August 1931
Conveyance of lands at Middridge to D.M. Dennis.
DHC10/B1/26   8 July 1921
Conveyance of lands at Middridge to G.R. Butterfield.
DHC10/B1/27   16 August 1921
Conveyance of lands at Middridge to J.W. Butterfield.
DHC10/B1/28
Photostat copy of Will of Sarah Alice McGowan of Witton Park.
DHC10/B1/29
Petition for a grant de Novo Incremento at Ornsby Hill, Lanchester.
DHC10/B1/30
List of formerly copyhold properties belonging to the Newcastle Breweries 1931.
DHC10/B1/31
Compensation agreement for 23 and 24 Front Street, Butterknowle, Wolsingham. n.d.
DHC10/B1/32
Compensation agreement for 23 and 24 Front Street, Butterknowle, Wolsingham. n.d.
DHC10/B1/33
Compensation agreement for "Todds Buildings", Dipton. n.d.
DHC10/B1/34
Compensation agreement for "Todds Buildings", Dipton. n.d.
DHC10/B1/35
Schedule of Deeds and Writings relating to 33, Numbers Grange, Sunderland.
DHC10/B1/36   1 March 1923
Conveyance of Copyhold lands on the South side of Green Lane, South Shields.
DHC10/B1/37
Particulars and Conditions of sale of Hylton Bridge Estate, Boldon.
DHC10/B1/38  (362065)   16 June 1928
Counterpart compensation agreement for 9, St. Bede's Terrace, Sunderland.
DHC10/B1/39  (362065)   16 June 1928
Counterpart compensation agreement for 9, St. Bede's Terrace, Sunderland.
DHC10/B1/40   1928
Abstract of Will of Reuben Bainbridge.
DHC10/B1/41
Pallion Ground Rents Sunderland.
DHC10/B1/42
Hendon Estate Ground Rents, Sunderland.
DHC10/B1/43   23 September 1931
Compensation agreement relating to rent charges at Sunderland.
DHC10/B1/44
Form of enfranchisement for Thos. Wilson at Boldon.
DHC10/B1/45
Extract from Weardale Park and Forest Inclosure.
DHC10/B1/46
Copy of probate of the Will of Michael Morris.
DHC10/B2/1
Ground Rents in Esplanade West, Grange Terrace and Argyle Square, Sunderland.
DHC10/B2/2   10 March 1924
Value of estate of Thomas Mitchell of Gateshead.
DHC10/B2/3
Jottings for 7 Calls in Sedgefield.
DHC10/B2/4
Jottings re property in Sedgefield.
DHC10/B2/5
Ground rents for Hendon Estate Sunderland.
DHC10/B2/6
Schedule of field areas in Evenwood.
DHC10/B2/7   12 October 1921
Indenture of sale of land at Cockerton.
DHC10/B2/8
Schedule of copyhold lands in Sunderland.
DHC10/B2/9
Westmoor Ground Rents. n.d.
DHC10/B2/10   22 September 1780
Copy of Surrender at Stanhope.
DHC10/B2/11
Paper re 4, Hope Terrace, Whitburn.
DHC10/B2/12
Abstract of Will re 3 and 4, Cross Terrace, Ryton.
DHC10/B2/13
Draft Assent for Lilac Cottage, Barmoor, Ryton.
DHC10/B2/14
Rent charges in Norfolk Street.
DHC10/B2/15
Particulars of Title of Golden Fleece Hotel, West Auckland.
DHC10/B2/16   30 April 1935
Scheme for St. Mary's Mission Church, Lynsack, by the Charity Commission.
DHC10/B2/17
Valuation of Major H.S.B. Surtees' estate at Redworth and Heighington.
DHC10/B2/18   26 October 1935
Papers relating to bankruptcy of W. Robinson Draper, Ryton.
DHC10/B2/19
Schedule of Title Deeds to Copyhold property in Ropery Street, Stockton, belonging to A.J.N. Smithson.
DHC10/B2/20
Death Certificate of Mary J.H. Moore, Front Street, East Boldon, in 1943.
DHC10/B2/21
Papers relating to the Moore family in No. 20.
DHC10/B2/22   25 June 1927
Conveyance from Lavinia Hughes to W.J. Perry of property at Sunderland.
DHC10/B2/23   31 March 1931
Compensation agreement for "Weardale House" Bridge Street, Langley Park.
DHC10/B2/24
Confirmatory deed between R.C. Buckley and the Right Rev. J. Thorman.
DHC10/B2/25   16 December 1935
Opinion re property at Darlington.
DHC10/B2/26
Reservation Clauses from the Middlehope Moor enclosure award.
DHC10/B2/27   1899
Scheme for the management of the Bluecoat School, Stockton.
DHC10/B2/28   8 November 1939
Receipt for compensation money for land at Satley Grange Farm.
DHC10/B2/29   26 December 1895
Extract of Will of Margaret Kirkup.
DHC10/B2/30   28 December 1935
Compensation agreement relating to rent charges of £122. 8s. 0d. from property at Summerhill and The Royalty, Sunderland.
DHC10/B2/31   19 October 1935
Compensation agreement for 37, Gordon Lane, Ramshaw nr. Evenwood.
DHC10/B2/32   1 April 1933
Compensation agreement for "Oakleigh", Butterknowle.
DHC10/B2/33
Notes on properties relating to Stockton Corporation Church Scheme.
DHC10/B2/34   5 April 1935
Compensation agreement for 42, Front Street, Butterknowle.
DHC10/B2/35   28 October 1935
Compensation agreement for 12-15 Castle Bank, Tow Law.
DHC10/B2/36   28 October 1935
Compensation agreement for 12-15 Castle Bank, Tow Law.
DHC10/B2/37
Part of a printed schedule to property at Sunderland.
DHC10/B2/38   8 November 1939
Receipt for compensation money for land at Whitburn.
DHC10/B2/39   27 March 1940
Award of amount of compensation for land at Stockton.
DHC10/B2/40
Statement of properties owned by Durham County Water Board.
DHC10/B2/41
Ground rents in Bishopwearmouth.
DHC10/B2/42   2 February 1838
Release for fixing the boundary of certain coal seams in St. Andrew Auckland.
DHC10/B2/43
Abstract of Conveyance to F.J. Watson of property at Sunderland.
DHC10/B2/44   1932
Proof of evidence of H.E. King re Chapter Estates in Harton Jarrow parish.
DHC10/B2/45   1931
Proof of evidence of H.E. King re Chapter Estates in Harton Jarrow parish.
DHC10/B2/46   26 February 1935
Cancelled compensation agreement relating to the infant school, South Burns, Chester-le-Street.
DHC10/B2/47  (387778)   26 February 1935
Compensation agreement relating to the infant school, South Burns, Chester-le-Street.
DHC10/B2/48
Extract from James Terry's purchase deed of 28 December 1767.
DHC10/B2/49
Affidavits and notices on the bankruptcy of J.J. Crawford.
DHC10/B2/50
Schedule of lands proposed to be enfranchised in Evenwood.
DHC10/B2/51   23 May 1830
Opinion on C.M. Tatham's Ground Rents in Sunderland.
DHC10/B2/52   18 February 1909
Letter re and scale of charges for enfranchisements.
DHC10/B2/53   7 December 1901
Copy Will of Mrs. C. Braithwaite.
DHC10/B2/54   5 March 1878
Deed re enfranchisement of White House Farm, Norton.
DHC10/B2/55
Cancelled receipt for Compensation money.
DHC10/B2/56
2 Notices relating to compensation at Sunderland.
DHC10/B2/57   31 December 1935
Deed relating to compensation for Manorial Incidents of property in Church Street, Bishop Middleham.
DHC10/B2/58   31 December 1935
Deed relating to compensation for Manorial Incidents of property in Church Street, Bishop Middleham.
DHC10/B2/59
Property and map references to 25" O.S. thereof in Houghton Manor.
DHC10/B2/60   16 February 1926
Copy Conveyance, of 2 Havelock Terrace, Sunderland.
DHC10/B2/61
Account for Thornhill Ground Rents.
DHC10/B2/62
Account for Thornhill Ground Rents.
DHC10/B2/63
Schedule of Deeds relating to properties belonging to the Trustees of Thos. Spain for the extinguishment of Manorial incidents.
DHC10/B2/64   2 June 1926
Copy Conveyance of 31 Dec. Dene Street, Sunderland.
DHC10/B2/65   30 May 1928
Compensation agreement for Junction Road, Norton.
DHC10/B2/66
Sedgefield rents collected by the Bailiff. c. 1842.
DHC10/B2/67   28 November 1890
Agreement for enfranchisement of property at Sunderland.
DHC10/B2/68   16 February 1924
Conveyance of 7 Dene Street, Sunderland.
DHC10/B2/69   10 November 1910
Deed of enfranchisement of land at South Moor.
DHC10/B2/70   10 November 1910
Deed of enfranchisement of land at South Moor.
DHC10/B2/71   1906
Various correspondence and papers relating to a suit between the Ecclesiastical Commissioners and N. Carter of Ryton for £10 for damage and trespass.
DHC10/B3/1
Houghton Manor, Bishopwearmouth Ground Rents.
DHC10/B3/2
North Eastern Railway Co. Copyholds in Auckland Manor etc.
DHC10/B3/3
Lists of townships in which copyholds etc. have been laid down.
DHC10/B3/4
Houghton Manor. Bishopwearmouth Ground Rents standing in H.T. Martin's name.
DHC10/B3/5   1903
Abstract of Will of James Jackson.
DHC10/B3/6   6 July 1912
Grant de Novo of copyhold property in Bishopwearmouth.
DHC10/B3/7   31 October 1907
Copy Duplicate Deed of Arrangement and Compromise in Bishopric and Chapter Estates.
DHC10/B3/8
Analysis of Schedules relating to Quit Rents.
DHC10/B3/9
Extracts from Durham Bishopric Notitia, Sedgefield and Middleham.
DHC10/B3/10   1 November 1919
Conveyance of King's Theatre, Sunderland.
DHC10/B3/11   1912
Defence in a High Court of Justice, (Chancery) action between the Council of the Durham Colleges and the Bearpark Coal and Coke Co. Ltd.
See the Surveyor's Deposit in the Durham University Archives.
DHC10/B3/12   9 May 1929
Particulars and Conditions of sale of 129 dwelling houses at Pelton Fell.
DHC10/B3/13   1933
Compensation Agreement for 22, West View, Evenwood.
DHC10/B3/14   1932
Compensation Agreement for "Hylton House", Tow Law.
DHC10/B3/15   23 April 1938
Receipt for compensation money on enfranchisement of property in Chester-le-Street.
DHC10/B3/16
Tatham Estate Ground Rents in Sunderland.
DHC10/B3/17   14 February 1934
Cancelled compensation agreement for 7, High Close House, Bishop Auckland.
DHC10/B3/18   30 October 1933
Cancelled compensation agreement for 18 Hutchinson Street, Bishop Auckland.
DHC10/B3/19   30 October 1933
Cancelled compensation agreement for 18 Hutchinson Street, Bishop Auckland.
DHC10/B3/20
Particulars of properties subject to manorial incidents to J. Nimmo & Son Ltd.
DHC10/B3/21   23 April 1934
Cancelled compensation agreement for property in Pinfold Lane, Butterknowle.
DHC10/B3/22   19 January 1931
Copy conveyance of 14, Hawthorn Street, Sunderland.
DHC10/B3/23   1939-40
Papers re compensation for property in Stockton.
DHC10/B3/24   24 August 1900
Copy parcels from conveyance of 6, The Cedars, Sunderland.
DHC10/B3/25   31 December 1913
Copy of part of an indenture.
DHC10/B3/26   4 June 1935
Cancelled compensation agreement re property at Howden Bank Top, Lanchester.
DHC10/B3/27   4 June 1935
Cancelled compensation agreement re property at Howden Bank Top, Lanchester.
DHC10/B3/28
Abstract of conveyance of ground rent on 20, Covent Garden Street, Sunderland.
DHC10/B3/29   31 July 1926
Conveyance of 16, King's Terrace, Sunderland.
DHC10/B3/30
Particulars of property owned by the Northern General Transport Co. Ltd.
DHC10/B3/31   12 December 1930
Cancelled compensation agreement for 8, Woodside, Beamish.
DHC10/B3/32   13 February 1922
Assent to Devise.
DHC10/B3/33   14 December 1931
Copy conveyance of 33, Exeter Street, Sunderland.
DHC10/B3/34   29 September 1898
Will and Probate of William Urwin of Dunskins, Nr. Wolsingham.
DHC10/B3/35   26 February 1938
Receipt for compensation money on enfranchisement of Mainsforth Terrace, West Sunderland.
DHC10/B3/36   14 November 1927
Copy conveyance of 16, Villiers Street, Sunderland.
DHC10/B3/37   15 October 1928
Copy conveyance of 4, Tower Street, West Sunderland.
DHC10/B3/38   1 December 1928
Copy Mortgage on 2-3, Ward Terrace, Sunderland.
DHC10/B3/39   21 May 1938
Receipt for compensation money on enfranchisement of property in Peacock Street, Sunderland.
DHC10/B3/40
Ground Rents in Sunderland.
DHC10/B3/41
Ground Rents in Sunderland.
DHC10/B3/42   14 November 1928
Copy Conveyance of 9, Hunter Street, Sunderland.
DHC10/B3/43   5 May 1919
Covenant to surrender 18, Victoria Street, Bishop Auckland.
DHC10/B3/44
Extract from Bishop Middleham Town Fields award.
DHC10/B3/45   1 February 1930
Copy conveyance of 17, Emma Street, Sunderland.
DHC10/B3/46
Schedule of varied enfranchisements.
DHC10/B3/47
Conveyance of the Reversion of the Lease of land, part of Burns Green to Chester-le-Street Urban District Council.
DHC10/B3/48
Cancelled receipt for compensation money on enfranchisement of land at Hamsterley, Wolsingham. n.d.
DHC10/B3/49   27 May 1898
Schedule of property in St. John's Weardale.
DHC10/B3/50
Property at Byers Green belonging to Thomas Simpson et al.
DHC10/B3/51   29 March 1932
Compensation agreement for 10, Enderly Road, Sunderland.
DHC10/B3/52   29 May 1926
Copy Mortgage of 12, Rosedale Street, Sunderland.
DHC10/B3/53
Particulars of property in Beechwood and Oakwood Streets. (Sunderland).
DHC10/B3/54
Tatham Estate Ground Rents in Sunderland.
DHC10/B3/55   23 December 1932
Compensation agreement for "Burnbrae", Rookhope, Eastgate.
DHC10/B3/56
Compensation agreement for 10, Victoria Street, Evenwood. n.d.
DHC10/B3/57
Compensation agreement for 10, Victoria Street, Evenwood. n.d.
DHC10/B3/58   31 May 1928
Compensation agreement for 18, Thorpe Street, Stockton.
DHC10/B3/59   31 May 1928
Compensation agreement for 18, Thorpe Street, Stockton.
DHC10/B3/60  (366835)   20 September 1929
Compensation agreement for 12, Silksworth Row, Sunderland.
DHC10/B3/61
Compensation agreement for 57, Milburn Street, Sunderland. n.d.
DHC10/B3/62   13 January 1928
Copy Conveyance of 17, Marlborough Street, Sunderland.
DHC10/B3/63   24 May 1934
Compensation agreement for 18, Farncombe Terrace, Evenwood.
DHC10/B3/64   7 February 1929
Discharge of mortgage on 23-24, East Moor Road, Sunderland.
DHC10/B3/65   1930
Compensation agreement for 12, Borough Road, Sunderland.
DHC10/B3/66   1930
Compensation agreement for 12, Borough Road, Sunderland.
DHC10/B3/67   7 December 1932
List of ground rents in Sunderland.
DHC10/B3/68   7 December 1932
Copy Transfer of Mortgage of 2, Short Street, and 75 Victor Street, Sunderland.
DHC10/B3/69
Paper re 4, 8, 10, and 16 Romford Street, Sunderland.
DHC10/B3/70
Ground Rents from Red House Estate, Sunderland, belonging to Mrs. Mary Vaux.
DHC10/B3/71
Papers re J.T. Bucknall's properties 123, Hendon Road, 21 and 45, South Durham Street, and 10, Vane Terrace, Sunderland.
DHC10/B3/72   11 April 1934
Compensation agreement for 1, 6 and 7, Dairy Bank and land in Etherley Lane, Bishop Auckland.
DHC10/B3/73
Schedule of rent charges in Exeter Street, Pallion.
DHC10/B3/74
Copy power of attorney for Thomas Barras.
DHC10/B3/75
Copy of correspondence re extinguishments of manorial incidents in Bishop Auckland.
DHC10/B3/76   17 June 1935
Compensation agreement for 144, High Street, Stockton.
DHC10/B3/77
Memorandum of appointment of Trustees of Methodist School. and Chapel in Portrack Place, Stockton.
DHC10/B3/78
Extracted surrender of 9 May 1888.
Norton Call 145.
DHC10/B3/79   27 May 1921
Probate of Will of George Coxon.
DHC10/B3/80
Ground Rents of Millfield Estate, Sunderland.
DHC10/B3/81   9 July 1903
Particulars of conveyance of 1, The Green, Sunderland.
DHC10/B3/82
Schedule of copyhold properties in Sunderland.
DHC10/B3/83
Schedule of rent charges in Sunderland belonging to Mrs. E.R. Challoner.
DHC10/B3/84   30 June 1931
Statement of Income and Expenditure of Union Congregational Church and Villiers Street Institute (Sunderland).
DHC10/B3/85
Property at Dunston belonging to Herbert Hines.
DHC10/B3/86   1925
Surrender of 3, Portrack Villas, Portrack, Stockton.
DHC10/B3/87
Enfranchisements in Bondgate in Auckland.
DHC10/B3/88   6 August 1926
Conveyance of 38, Mainsforth Terr. West, Sunderland.
DHC10/B3/89   7 August 1926
Mortgage of 38, Mainsforth Terrace West, Sunderland.
DHC10/B3/90   20 June 1929
Release of a moiety of a share in 23, Ashwood Terrace, Sunderland.
DHC10/B3/91
Title of execetors of Mrs. L.M. Pearson's Will to premises in Milburn and Hedley Streets, Sunderland.
DHC10/B3/92
Ground Rents (Sunderland).
DHC10/B3/93   26 August 1902
Conveyance of 17-18 Cornwall Street, Sunderland.
DHC10/B3/94
Ground rents in Sunderland.
DHC10/B3/95
Schedule of duplicate ground deeds relating to 17 ground rents on Corporation Road, Sunderland, sold to Mr. J.C. Toshack.
DHC10/B3/96
Schedule of Miss. D. Chapman's Ground rents.
DHC10/B3/97
Compensation deed for 4, Woodhouse Lane, Cockton Hill, Bishop Auckland.
DHC10/B3/98
Compensation deed for 4, Woodhouse Lane, Cockton Hill, Bishop Auckland.
DHC10/B3/99   1916
Abstract of Will and codicils of Thomas Lamb of Hetton-le-Hole.
DHC10/B3/100   28 September 1932
Valuation of Fairless's property at Newton Cap Bank.
DHC10/B3/101
Declaration by Messrs. Simpson and Dawson as to possession of premises in Hamsterley and Lynesack.
DHC10/B3/102
Land belonging to Col. Rowland Burdon at Shotton.
DHC10/B3/103
Paper re Chevrah Torah Synagogue, Villiers Street, Sunderland.
DHC10/B3/104
List of formerly copyhold properties belonging to A. Arrol and Sons. Ltd., in Sunderland.
DHC10/B3/105
Schedule of Ground Rents on 1-32, Tanfield Street, Sunderland.
DHC10/B3/106
Schedule of Ground Rents belonging to G.A.F. Simpson in Pallion.
DHC10/B3/107   22 August 1932
Compensation agreement for 14, Ann Street, Sunderland.
DHC10/B3/108
Ground Rents belonging to Trustees of Mrs. M.G. Dixon-Johnson.
DHC10/B3/109   23 December 1931
Assent relating to property 30, Villiers Street, Sunderland.
DHC10/B3/110   28 February 1930
Receipt for compensation money for Hollin Hall Farm, Harperley.
DHC10/B3/111   30 November 1931
Assent to vesting in Mrs. Florence Ramsay and Mrs. Jessie Paxton of 14, Manila Street, Sunderland.
DHC10/B3/112   31 December 1925
Epitome of conveyance between A. Mead and G.T. Venus re 11, Canon Cockin Street, Sunderland.
DHC10/B3/113   3 November 1930
Particulars for Compensation agreements in Auckland.
DHC10/B3/114   6 April 1933
Compensation agreement for 1, Percy Street, Cockton Hill, Bishop Auckland.
DHC10/B3/115   6 April 1933
Compensation agreement for 1, Percy Street, Cockton Hill, Bishop Auckland.
DHC10/B3/116   15 December 1930
Compensation agreement for 44, Hendon Road, Sunderland.
DHC10/B3/117   24 August 1932
Compensation agreement for 13, Finchdale Terrace, Chester-le-Street.
DHC10/B3/118   24 August 1932
Compensation agreement for 13, Finchdale Terrace, Chester-le-Street.
DHC10/B3/119   20 June 1930
Assent to devise of 13, Wood Street, Sunderland.
DHC10/B3/120   1929
Sunderland Ground Rents. Mrs. M.A. Pardoe's share.
DHC10/B3/121   1929
Sunderland Ground Rents. C.M. Tatham's share.
DHC10/B3/122   1929
Sunderland Ground Rents. Mrs. M.A. Pardoe's share.
DHC10/B3/123   1929
Epitome of Title showing devolution of shares in Sunderland copyholds allotted to C.M. Tatham and Mrs. M.A. Pardoe.
DHC10/B3/124
Chester-le-Street Central Primitive Methodist Church. Balance Sheet. 1929.
DHC10/B3/125
Chester-le-Street Central Primitive Methodist Church. Balance Sheet. 1930.
DHC10/B3/126
Chester-le-Street Central Primitive Methodist Church. Balance Sheet. 1931.
DHC10/B3/127   12 March 1891
Award of enfranchisements in Houghton Manor.
DHC10/B3/128   1931
Compensation agreement re 57, Milburn Street, Sunderland.
DHC10/B3/129   19 December 1931
Compensation agreement re 173, High Street West, Sunderland.
DHC10/B3/130   19 December 1931
Compensation agreement re 173, High Street West, Sunderland.
DHC10/B3/131   1933
Compensation agreement re 159, Park Lane, Darlington.
DHC10/B3/132   12 June 1911
Deed of enfranchisement of land at South Moor.
DHC10/B4/1
Particulars re 170, Hylton Road, Sunderland.
DHC10/B4/2   20 September 1926
Copy conveyance of 16 Tatham Street, Sunderland.
DHC10/B4/3   14 March 1934
Copy conveyance of 16 Tatham Street, Sunderland.
DHC10/B4/4
Schedule of ground rents in St. Luke's Road, Rutland Street and East Moor Road, Sunderland, belonging to Wm. and Geo. Clark.
DHC10/B4/5
Schedule of ground rents in Lorne Terrace and Carlyon Street, Sunderland, belonging to W. and G. Clark.
DHC10/B4/6
Paper re property at 24, St. George's Square.
DHC10/B4/7
Duplicate copies of deeds of property in Sunderland.
DHC10/B4/8   1 July 1933
Scale of compensation agreements.
DHC10/B4/9   29 October 1938
Summons to James Raitt Brown to appear in Durham Chancery.
DHC10/B4/10   6 July 1931
Conveyance of 17, 19 and 27 Tanfield Street, Sunderland.
DHC10/B4/11   10 December 1928
Mortgage of 5, Tavistock Place and 42, Borough Road, Sunderland.
DHC10/B4/12   26 January 1932
Transfer of mortgage of 15, Amberley Street, Sunderland.
DHC10/B4/13   21 June 1935
Information for Diocesan Registry re land at Tow Law.
DHC10/B4/14   8 September 1927
Conveyance of 4, Burlington Road, Sunderland.
DHC10/B4/15
Properties in Houghton Manor vested in Sunderland Corporation.
DHC10/B4/16
Properties in Houghton Manor and Bishopwearmouth Rectory Manor vested in Sunderland Corporation.
DHC10/B4/17
Schedule of Mrs. E.S. Robinson'sEast Hendon ground rents.
DHC10/B4/18
Schedule of redemption of Manorial Incidents in Wolsingham Manor.
DHC10/B4/19   1930
Balance Sheet and report of St. George's Presbyterian Church, Belvedere Road, Sunderland.
DHC10/B4/20   27 February 1938
Assent relating to 47, Page Street, Sunderland.
DHC10/B4/21   26 February 1938
Receipt for compensation money for land in The Parade, Sunderland.
DHC10/B4/22
Schedule of properties in Chester-le-Street, belonging to Wm. Morris upon which compensation is payable.
DHC10/B4/23   1933
Compensation agreement re 8, St. Mary's Terrace, Ryton.
DHC10/B4/24   1933
Compensation agreement re 8, St. Mary's Terrace, Ryton.
DHC10/B4/25
Enfranchisements in Bedlington.
DHC10/B4/26   30 May 1919
Memorandum re Jolliffe Durham Estate, Holme Hill.
DHC10/B4/27   22 November 1939
Award of compensation for extinguishment of Manorial Incidents for 20, Avondale Terrace, Chester-le-Street.
DHC10/B4/28   1934
Properties of Sir. G.R. Mowbray in Sunderland.
DHC10/B4/29
Schedule of ground rents belonging to J.S. Reed et al.
DHC10/B4/30
Schedule of ground rents belonging to Mrs. E.H. Reed.
DHC10/B4/31
Schedule of ground rents belonging to Cuthbert Hutchinson Trustees.
DHC10/B4/32
Schedule of ground rents belonging to Mrs. A.J.H. Bissett.
DHC10/B4/33
Rent charges on Royalty Estate.
DHC10/B4/34   26 May 1932
Extract from Register of Deaths and Burials in Stockholm. Translation.
DHC10/B4/35   19 April 1926
Conveyance of 47, St. Leonard Street, Sunderland.
DHC10/B4/36   17 July 1928
Conveyance of 29, Well Street, Sunderland.
DHC10/B4/37
Schedule of Ground Rents in Tunstall Vale and Humbledon View.
DHC10/B4/38   29 December 1924
Memorandum of Choice and Appointment of New Trustees of the Wesleyan Methodist Chapel, Chester-le-Street.
DHC10/B4/39
Schedule of Ground Rents at Villette Estate.
DHC10/B4/40   15 June 1934
Assignment and Surrender of life interest under will of Theresa Jackson.
DHC10/B4/41   1931
Appointment of New Trustees for land at Stockton racecourse.
DHC10/B4/42   1932
Statement of accounts of Easington and District Working Men's Club and Institute.
DHC10/B4/43   1931
List of enfranchised copy holds belonging to Forster's Bishop Middleham Brewery.
DHC10/B4/44   1931
List of enfranchised copy holds belonging to The Northern Corporation Ltd.
DHC10/B4/45   26 May 1924
Conveyance of Harehope and Allotment House Farm. Wolsingham.
DHC10/B4/46
Extract for Terrier of Demesne Lands at Bishop Wearmouth from Durham Cathedral MS. Sharp 110.
DHC10/B4/47
Ground Rents in West Sunniside, Sunderland.
DHC10/B4/48   1931
Compensation agreement re 11, Lincoln Street, Sunderland.
DHC10/B4/49
Report of Charity Commissioners re Tewart's Charities in Chester-le-Street.
DHC10/B4/50
Schedule of lands in Chester and Whickham Manors belonging to Priestman Collieries.
DHC10/B4/51
Gross Assessments to Income Tax Sch. A. of lands to be sold to West Sleekburn Estate Co. Ltd., in Burdon Estate.
DHC10/B4/52
List of conveyances mainly of public houses.
DHC10/B4/53
Form for valuation for extinguishment of Manorial Incidents of land at Pallion.
DHC10/B4/54
Form for valuation for extinguishment of Manorial Incidents of land at Langley Park.
DHC10/B4/55
Admittance of N.J. Culler to property at Coolbarns, Ryton.
DHC10/B4/56
Copy Surrender of 85-107, Hylton Road, Sunderland.
DHC10/B4/57
Copy opinion of council re Ground rents.
DHC10/B4/58   4 July 1922
Covenant to surrender land at Butterknowle.
DHC10/B4/59   1922
Covenant to surrender land atWham, Lynesack and Softley.
DHC10/B4/60   1922
Covenant to surrender land at Wham, Lynesack and Softley.
DHC10/B4/61   15 December 1927
Mortgage of "The Percy Arms", East Cross Street, Sunderland.
DHC10/B4/62   28 August 1913
Particulars of property at Etherley, Woodvale and Evenwood to be sold by auction.
DHC10/B4/63   24 August 1939
Application for registration of a land charge, 38 Canon Cochin Street, Sunderland.
DHC10/B4/64
Award of amount of compensation for extinguishment of manorial incidents of land at Middle Hendon Farm, Bishopwearmouth.
DHC10/B4/65   22 September 1905
Conveyance of "Orchard Cottage", Tatham Street, Sunderland.
DHC10/B4/66
Extract from conveyance of 1 December 1894.
DHC10/B4/67   13 November 1933
Permission for H.E. Knight to act for A. Stones, a lunatic.
DHC10/B4/68   19 July 1932
Assent relating to 3, Percy Terrace, Whitburn.
DHC10/B4/69
Ground rents in Sunderland belonging to Cornelius Robson.
DHC10/B4/70
Ground rents in Sunderland belonging to T.T. Robson.
DHC10/B4/71   26 February 1938
Receipt for compensation money re land in Azalea Terrace, Sunderland.
DHC10/B4/72   10 July 1931
Mortgage of 8, Azalea Terrace, South Sunderland.
DHC10/B4/73   9 July 1931
Conveyance of 8 Azalea Terrace, South Sunderland.
DHC10/B4/74   12 January 1927
Conveyance of 13, Argyle Street, Sunderland.
DHC10/B4/75   6 August 1932
Conveyance of 213, Hylton Road, Sunderland.
DHC10/B4/76   11 February 1933
Compensation agreement re. 20, Bridge Street, Sunderland.
DHC10/B4/77   27 January 1933
Compensation agreement 53, Cairo Street, Sunderland.
DHC10/B4/78   20 March 1886
Copy Will of Ralph Ridley of Tow Law.
DHC10/B4/79   16 November 1927
Copy conveyance of 52, Nile Street, Sunderland.
DHC10/B4/80   17 November 1927
Mortgage of 52, Nile Street, Sunderland.
DHC10/B4/81   12 October 1927
Receipt of mortgage monies for 52, Nile Street, Sunderland.
DHC10/B4/82
Ground rents from Holmeside, Blandford Street, Maritime Terrace, Waterloo Place, Sunderland, belonging to Mrs. E.S. Robinson.
DHC10/B4/83   11 April 1927
Copy conveyance of a house in Alliance Street, Sunderland.
DHC10/B4/84   30 July 1923
Mortgage of 7-8, Onslow Street, Pallion, Sunderland, and 19, Cowper Street, Southwick.
DHC10/B4/85   1 June 1927
Receipt for 18, Dene Street, Sunderland.
DHC10/B4/86   15 March 1928
Mortgage of 11, Cheviot Street, Pallion, Sunderland.
DHC10/B4/87   13 May 1929
Further charge on 30, Palmer Street, Sunderland.
DHC10/B4/88   4 January 1927
Assent re 10, Sans Street South, Sunderland.
DHC10/B4/89   23 October 1928
Receipt re 43, Chester Road, Sunderland.
DHC10/B4/90   4 May 1928
Conveyance of 66, Cheviot Street, Pallion, Sunderland.
DHC10/B4/91   10 December 1935
Appointment of New Trustees.
DHC10/B4/92   25 August 1926
Conveyance of 22 and 24, Edwin Street, Sunderland.
DHC10/B4/93   12 March 1928
Conveyance of 21, Cairo Street, Sunderland.
DHC10/B4/94   4 July 1927
Transfer of Mortgage of 11, New Durham Road, Bishopwearmouth.
DHC10/B4/95   10 December 1926
Mortgage of 12, Kimberley Street, Sunderland.
DHC10/B4/96   9 December 1926
Receipt of 12, Kimberley Street, Sunderland.
DHC10/B4/97   21 October 1933
Conveyance of property in Coronation Street, Sunderland.
DHC10/B4/98   20 March 1934
Compensation agreement for 4, Victoria Street, Evenwood.
DHC10/B4/99   26 May 1933
Compensation agreement for property in Davison Street, Boldon Colliery.
DHC10/B4/100   26 May 1933
Compensation agreement for property in Davison Street, Boldon Colliery.
DHC10/B4/101   20 February 1852
Deed of enfranchisement of property in Houghton-le-Spring.
DHC10/B4/102   4 August 1926
Assent re 7, Amberley Street, and 6, Bishopton Street, Sunderland.
DHC10/B4/103   8 March 1940
Award of amount of compensation for 10 and 12, Rose Lane, Houghton-le-Skerne.
DHC10/B4/104   14 September 1933
Declaration re deeds to 40, Dans Castle, Tow Law.
DHC10/B4/105
List of rectors of Bishopwearmouth from 1590.
DHC10/B4/106
Paper re copyholds in Houghton.
DHC10/B4/107   1933
Compensation agreement re "The Baptist Chapel", High Street, Wolsingham.
DHC10/B4/108   1933
Compensation agreement re "The Baptist Chapel", High Street, Wolsingham.
DHC10/B4/109   1 October 1923
Conveyance of property in Sunderland Street and Frederick Lane, Houghton-le-Spring.
DHC10/B4/110   1933
Compensation agreement re 20, Rockwood Terrace, Greenside, Ryton.
DHC10/B4/111   1933
Compensation agreement re 20, Rockwood Terrace, Greenside, Ryton.
DHC10/B4/112
Property belonging to J.G. Westgarth.
DHC10/B4/113
Property belonging to Mrs. S.E. Ruffhead at Newbottle and Houghton-le-Spring.
DHC10/B4/114   10 November 1927
Conveyance of 36, 37, 39, 40 and 41, Sans Street, Sunderland.
DHC10/B4/115   10 November 1927
Conveyance of 38, Sans Street, Sunderland.
DHC10/B5/1   1908
Conveyance of land at Ferryhill. Chapter Estates.
DHC10/B5/2
Conveyance of land at Ferryhill. Chapter Estates.
DHC10/B5/3  (180663)
Duplicate enfranchisement of copyholds in Bondgate in Auckland Manor.
DHC10/B5/4
Grant de Novo of copyhold premises at Wolsingham.
DHC10/B5/5
Evidence of G.Y. Wall in the case of Eden v. The Weardale Iron and Coal Company Limited.
DHC10/B5/6
Quit Rents due to the Ecclesiastical Commissioners Martinmas 1905.
DHC10/B5/7
Quit Rents due to the Ecclesiastical Commissioners Martinmas 1900.
DHC10/B5/8
Loose page from quit rents.
DHC10/B5/9
Quit Rents due to the Ecclesiastical Commissioners Martinmas 1911.
DHC10/B5/10
Quit Rents due to the Ecclesiastical Commissioners Martinmas 1911.
DHC10/B5/11
Half yearly accounts of Quit rents payable by Lord Boyne.
DHC10/B5/12
List of properties.
DHC10/B5/13
Miscellaneous papers relating to Sedgefield.
DHC10/B5/14
Epitome of Sedgefield Decree Award.
DHC10/B5/15
Brief for the plaintiffs in the case of The Ecclesiastical Commissioners v. Henry Lightfoot.
DHC10/B5/16
Bundle of papers relating to lands at Wearmouth.
DHC10/B5/17   27 July 1915
Deed of Enfranchisement of land at Coundon.
DHC10/B5/18   21 June 1913
Deed of Enfranchisement of land at Stockton.
DHC10/B5/19
Booklet containing list of Oxgangs and Cottages in Sedgefield and their rents, and a copy of the Sedgefield Decree Award.
DHC10/B5/20   13 November 1909
Abstract of conveyance of a share in Greencroft Estate.
DHC10/B5/21   24 July 1909
Abstract of conveyance of a share in Greencroft Estate.
DHC10/B5/22   4 April 1929
Conveyance of 2 Bridle Path, East Boldon.
DHC10/B5/23
Compensation payable for Haughton calls 43 and 58.
DHC10/B5/24
Various loose papers and schedules.
DHC10/B5/25   4 April 1922
Particulars of Woodlands Estate, near Consett, to be sold by auction.
DHC10/B5/26   1922
Abstract of Will of W.B. Van Haansbergen.
DHC10/B5/27   14 July 1933
Compensation agreement for "Willowmere", Hartburn.
DHC10/B5/28   14 July 1933
Compensation agreement for "Willowmere", Hartburn.
DHC10/B5/29   9 December 1903
Particulars of various farms, fields and lands to be sold at Bishop Auckland.
DHC10/B5/30   24 June 1887
Vesting Order for Bowes Settled Estates.
DHC10/B5/31   28 February 1887
Disentailing Deed of the Honourable C.G. Bowes Lyon, Lord Glamis.
DHC10/B5/32
Correspondence and extract from Chapter Rentals re South Street, Crossgate etc.
DHC10/B5/33
Tenants lists for 1930 of Darlington Manor.
DHC10/B5/34
Tenants lists for 1930 ? of Lanchester Manor.
DHC10/B5/35
Tenants lists for 1930 of Stockton Manor.
DHC10/B5/36
Schedule of properties at ? Ryton?
DHC10/B5/37
Terrier of Norton. 1851-1857.
DHC10/B5/38
Draft Admittance. Norton.
DHC10/B5/39
Jottings. 2 pages. ? re Norton?
DHC10/B6/1   15 January 1855
Conveyance of land at Hunwick and Helmington, St. Andrew Auckland to the N.E. Railway Co.
DHC10/B6/2   7 December 1892
Notice from Tenants of desire for enfranchisement of lands at Lanchester.
DHC10/B6/3   14 May 1909
Deed of enfranchisement of part of the Hall Farm, Boldon, to the Sunderland and South Shields Water Company.
DHC10/B6/4   30 September 1854
Conveyance of freehold and covenant to surrender copyhold lands at Hunwick.
DHC10/B6/5
Petition for a grant de Novo to J.H. Smith and J. Bennison in Stockton.
DHC10/B6/6   1899
Grant of right of making and using road on lands at Ryton.
DHC10/B6/7   13 May 1684
Report of Auckland jurors.
DHC10/B6/8   10 January 1917
Deed of enfranchisement of premises at Hopetown, Cockerton.
DHC10/B6/9   1929
Schedule of perpetual annual rent charges received on copyhold sites.
DHC10/B6/10
Properties at Bishop Middleham. n.d.
DHC10/B6/11   3 May 1790
Letter to John Griffith of the Halmote Office.
DHC10/B6/12
Complaint of grieve of Carleton against R. Appelbey. n.d.
DHC10/B6/13   28 May 1687
Note re licence to devise to Robert Harrison in Auckland.
DHC10/B6/14   1844
Papers re Bishop Auckland grieve.
DHC10/B6/15
Undated and unplaced (probably Darlington) presentments.
DHC10/B6/16   1714
Schedule of goods and chattels of Thomas Deirson seized for rent due.
DHC10/B6/17   18 October 1666
Petition by the inhabitants of Bishop Auckland that the steward of the Halmote Court should allow the house built on the common by Anthony Todd, and grant an Admittance.
DHC10/B6/18   22 January 1776
Gaoler's list of prisoners in Durham Gaol.
DHC10/B6/19
Loose pages from a Wearmouth Call Book.
DHC10/B6/20
Loose papers various.
DHC10/B6/21
Correspondence re office of grieve in Bondgate in Darlington.
DHC10/B6/22
Correspondence re office of grieve in Easington.
DHC10/B6/23
Correspondence re office of grieve in Evenwood.
DHC10/B6/24
Correspondence re office of grieve in Lanchester.
DHC10/B6/25
Correspondence re office of grieve in Houghton.
DHC10/B6/26
Correspondence re office of grieve in Stockton.
DHC10/B6/27
Correspondence re office of grieve in Wolsingham.
DHC10/B6/28
Correspondence re office of grieve in Chester.
DHC10/B6/29
Correspondence re office of grieve in Bedlington.
DHC10/B6/30
Correspondence re office of grieve in Bishop Middleham.
DHC10/B6/31
Correspondence re office of grieve in Bondgate in Auckland.
DHC10/B6/32   25 September 1928
Copy Mortgage of 40, Adolphus Street, Whitburn.
DHC10/B6/33   23 November 1928
Copy Further Charge on 52, Adolphus Street, Whitburn.
DHC10/B6/34   21 March 1929
Copy Further Charge on 12, Adolphus Street, Whitburn.
DHC10/B6/35   1 March 1929
Copy Conveyance of 3, Bridle Path, East Boldon.
DHC10/B6/36   20 April 1929
Copy Assent of 5-8, Frederick Terrace, Whitburn.
DHC10/B6/37   24 May 1929
Copy Conveyance of 4, Frederick Terrace, Whitburn.
DHC10/B6/38   8 June 1929
Copy Mortgage of 37, Adolphus Street, Whitburn.
DHC10/B6/39   10 June 1929
Copy Further Charge of 12, Adolphus Street, Whitburn.
DHC10/B6/40   11 June 1929
Copy Further Charge of 28, Adolphus Street, Whitburn.
DHC10/B6/41   3 May 1929
Copy Deed of Appointment of New Trustees.
DHC10/B6/42   10 June 1930
Copy Legal Charge on 33, Adolphus Street, Whitburn.
DHC10/B6/43   10 October 1930
Copy Conveyance of 5, Elizabeth Terrace, Whitburn.
DHC10/B6/44   10 October 1930
Copy Conveyance of 4, Elizabeth Terrace, Whitburn.
DHC10/B6/45   30 May 1931
Copy Conveyance of 2, Elizabeth Terrace, Whitburn.
DHC10/B6/46   29 September 1932
Copy Conveyance of "The Poplars", Whitburn.
DHC10/B6/47   12 June 1933
Copy Assent to Devise of Property in Adolphus Street, Whitburn.
DHC10/B6/48   13 June 1933
Copy Mortgage of 14,18 and 20, Adolphus Street, Whitburn.
DHC10/B6/49   22 April 1927
Copy Conveyance of "Oakvale", East Boldon.
DHC10/B6/50   21 February 1927
Copy Mortgage of 12, Adolphus Street, Whitburn.
DHC10/B6/51   19 February 1927
Copy Conveyance of 12, Adolphus Street, Whitburn.
DHC10/B6/52   10 June 1927
Copy Conveyance of 12, Percy Terrace, Whitburn.
DHC10/B6/53   13 December 1927
Copy Conveyance of 6, Adolphus Street, Whitburn.
DHC10/B6/54   14 December 1927
Copy Mortgage of 6, Adolphus Street, Whitburn.
DHC10/B6/55   24 September 1928
Copy Conveyance of 40, Adolphus Street, Whitburn.
DHC10/B7/1   18 August 1662
Surrender. Stockton.
DHC10/B7/2   6 May 1680
Admittance. Chester.
DHC10/B7/3   10 August 1672
Surrender.
DHC10/B7/4   15 October 1652
Admittance. Ryton.
DHC10/B7/5   14 May 1661
Surrender. Cockerton.
DHC10/B7/6   27 September 1671
Admittance. Auckland.
DHC10/B7/7   12 October 1533
Writ temp. Cuthbert Tunstall.
DHC10/B7/8   20 October 1609
Admittance. Wolsingham.
DHC10/B7/9   1655
Surrender. Wolsingham.
DHC10/B7/10
Admittance.
DHC10/B7/11
Admittance. Auckland. temp. Tunstall.
DHC10/B7/12   15 December 1720
Copy Surrender. Heighington.
DHC10/B7/13   10 July 1693
Surrender. Wearmouth.
DHC10/B7/14   23 June 1664
Surrender. Wolsingham.
DHC10/B7/15   26 May 1746
Copy of Patent creating John WrenBailiff of Wolsingham.
DHC10/B7/16   21 November 1724
Appointment of Deputy Stewards for Houghton Manor.
DHC10/B7/17   1 October 1785
Appointment of Deputy Stewards for the Halmote Courts.
DHC10/B7/18   29 April 1775
Appointment of Deputy Stewards for the Halmote Courts.
DHC10/B7/19   c. 1800
Half page of a Call Book.
DHC10/B7/20   1802
Valuation of leasehold lands at Kyo in the Parish of Ryton.
DHC10/B7/21   18 April 1662
Minutes re grant de Novo to Alice Delaval, and surrender.
DHC10/B7/22   c. 1740
Searches touching Sir Thomas Clavering's [d. 1794] estate.
DHC10/B7/23   6 October 1668
Unplaced report of jury (presentment ?).
DHC10/B7/24
Letter re late payment of rents.
DHC10/B7/25   21 April 1772
Letters of Attorney from Richard Lowthian of Dumfries to Joseph Nicholson.
DHC10/B7/26
Form re enfranchisement of ancient chief rents, quit rents and fee form rents.
DHC10/B7/27
Miscellaneous scraps and jottings.
DHC10/B7/28
Petition from the Mayor of Stockton for the erection of additional shambles.
DHC10/B7/29
Various papers relating to the Clavering lands.
Various dates, most made c. 1860, when estate came out of Chancery.
DHC10/B7/30   1510-11
Receiver General's arrears roll for 2 Ruthall.
DHC10/B7/31   1721
Final Concord. Duplicates.
DHC10/B7/32   1721
Final Concord. Duplicates.
DHC10/B7/33   October 1862
Letter re £2. 5s. 0d. for copyhold ground rent.
DHC10/B7/34
List of holders in Nicholson's Call.
DHC10/B7/35
Odd jottings.
DHC10/B7/36
Letter re late payment of rent 1862.
DHC10/B7/37   October 1862
Notice and letter re expenses of admittance.
DHC10/B7/38   November 1862
Letter re £2. 5s. 0d. fee for admittance.
DHC10/B7/39   1862
Notice re admittance fee.
DHC10/B7/40   1862
Letter re admittance fee.
DHC10/B7/41
Plan of ground surrendered.
DHC10/B7/42   1862
Notice re admittance fee.
DHC10/B7/43   1862
2 letters re admittance fees.
DHC10/B7/44   1862
Letter re admittance fee.
DHC10/B7/45
Sundry notes.
DHC10/B7/46   16 June 1829
Copies of 2 surrenders.
DHC10/B7/47   3 December 1855
Copy surrender.
DHC10/B7/48
Letter of attorney re 47.
DHC10/B7/49   August 1850
Letter of attorney.
DHC10/B7/50   1862 and 1863
2 letters re admittance fees.
DHC10/B7/51
Appointment of Deputy Stewards.
Auckland 1857.
Darlington 1831.
DHC10/B7/52
Letter re admittance fees.
DHC10/B7/53
List of admittances done and not paid for.
DHC10/B7/54   1862-1863
Notice and 3 letters re admittance fee and request for office copy.
DHC10/B7/55
Letters and papers various.
DHC10/B7/56   1862
Notice and 3 letters re admittance fees.
DHC10/B7/57   1862
Notice and 2 letters re admittance fee.
DHC10/B7/58   June 1863
Copy admittance. Wearmouth.
DHC10/B7/59   June 1863
Copy admittance. Wearmouth.
DHC10/B7/60   June 1863
Copy admittance. Wearmouth.
DHC10/B7/61   June 1863
Copy admittance. Wearmouth.
DHC10/B7/62   June 1863
Copy admittance. Wearmouth.
DHC10/B7/63   June 1863
Copy admittance. Wearmouth.
DHC10/B7/64   June 1863
Copy admittance. Wearmouth.
DHC10/B7/65   June 1863
Copy admittance. Wearmouth.
DHC10/B7/66   October 1863
Copy admittance. Wearmouth.
DHC10/B7/67   October 1863
Copy admittance. Wearmouth.
DHC10/B7/68   October 1863
Copy admittance. Wearmouth.
DHC10/B7/69   October 1863
Copy admittance. Wearmouth.
DHC10/B7/70
Minute of Surrenders in Wolsingham belonging to Wm. Proud.
DHC10/B7/71
Instructions for surrenders to Geo.Collinson.
DHC10/B7/72   8 February 1804
Letter.
DHC10/B7/73
Abstract of Deed re Geo. Surtees' Copyholds at Lynesack.
DHC10/B7/74
Draft of surrenders from Messrs. Bates and Atkinson to Mr. Lisle.
DHC10/B7/75
Abstract of freehold estate at Ferryhill.
DHC10/B7/76   15 May 1806
Abstract of Deeds.
DHC10/B7/77
Abstract of marriage settlement.
DHC10/B7/78
Abstract of settlement.
DHC10/B7/79
Addenda to abstracts.
DHC10/B7/80
Miscellaneous papers.
DHC10/B7/81
Forms for purchasing ancient chief rents, quit rents and fee farm rents.
DHC10/B7/82   18 June 1791
Deed of Conveyance.
DHC10/B7/83
Miscellaneous papers.
DHC10/B7/84
Addenda to a series of articles.
DHC10/B7/85   1807
Minutes re Mr. Chamber's premises in Warden Law.
DHC10/B7/86
Miscellaneous papers.
DHC10/B7/87   1814
Surrender at Bishop Wearmouth.
DHC10/B7/88   2 August 1774
Copy Surrender. Wearmouth and related papers.
DHC10/B7/89   23 March 1778
Copy Surrender. Wearmouth.
DHC10/B7/90
Bundle of Surrenders at Wearmouth.
DHC10/B7/91   27 November 1766
Surrenders at Wearmouth.
DHC10/B7/92   20 June 1765
Copy surrender. Wearmouth.
DHC10/B7/93   18 June 1765
Copy surrenders. Wearmouth.
DHC10/B7/94
Depositions of witnesses in the case of Robert Cooper, Attorney to Thomas Bishop of Durham, v John Todd, Richard Rowe, Thomas Plumpton and others (named).
Writ dated 24 October 1619.
Concerning the services due from the copyholders of Durham.
22 depositions.
DHC10/B8/1   13 February 1567
Extract from the will of Richard Maynard re lands at Theydon, Essex.
Parchment
DHC10/B8/2   20 November 1633
Letters patent of Thomas Morton, Bishop, confirming to Wm. Jurdeson the bequest in his father's will.
Parchment
DHC10/B8/3   28 March 1634
Letters patent of Thomas Morton, Bishop, to the Escheator of the county granting his permission for R. Johnson to enter on his estate without proof of age.
Parchment
DHC10/B8/4   6 July 1677
Indenture of release from Nicholas and Isabell Bradley et al to Ellenor Forster et al for £30, of a messuage in Old Elvet.
Parchment indenture
DHC10/B8/5   15 February 1680
Deed of mortgage between Ralph Clavering and Elizabeth Collingwood and John Lamb, for £500, of half of the manor of Hetton on the Hill.
Parchment indenture
DHC10/B8/6   20 April 1687
Exemplification of a record, judgement and execution in partition in the case of George French v Wilfred Lawson et alii at Hetton-le-Hole.
Parchment
DHC10/B8/7   21 April 1705
Indenture of release from Francis Carre to Anne Carre of his moiety of a messuage in St. Helen Auckland.
Parchment indenture
DHC10/B8/8   16 November 1706
Deed of conveyance of lands in Durham from Dorothy to Margaret Forster.
Paper
DHC10/B8/9   23 September 1707
Indenture of release from Margaret, Dorothy and John Forster to John Dawson for £30 of one messuage in Old Elvet.
Parchment indenture
DHC10/B8/10   22 September 1707
Indenture of release from Dorothy Forster to James Dawson of a tenement in Old Elvet.
Parchment indenture
DHC10/B8/11   3 March 1717
Indenture of release from John Spearman et al to Thomas Wilkinson of various tenements in Durham County.
Parchment indenture
DHC10/B8/12   15 July 1719
Exemplification of a recovery of Sir Wm. Lorain's estate at Offerton.
Parchment
DHC10/B8/13   31 October 1730
Amendment to an indenture of annuity between Matthew White and John Errington.
DHC10/B8/14   15 January 1732
Licence from Bishop Chandler to Alice Anderson of Stanhope to administer an estate in Scotland.
DHC10/B8/15   8 September 1740
Indenture of release of property in Greatham from the Brethren of the Hospital of God there, to Wm. Bulmer et al.
Parchment indenture
DHC10/B8/16   7 December 1742
Indenture of release from Ann and Marmaduke Harburn of a messuage in Stockton for £27.
Parchment indenture
DHC10/B8/17   29 April 1752
Last will and testament of Mathew Matson of Sunderland and notice of approval and administration of estate granted to Barbara Spraggon.
DHC10/B8/18   17 March 1780
Licence to John Cuthbert to build a gallery in the church of Witton-le-Wear.
Parchment
DHC10/B8/19   1 May 1802
Lease from Sir Thomas John Clavering to John Wren for 3 years of a farm called Shildon, in Ryton, at £200 p.a.
Printed on paper.
DHC10/B8/20   23 November 1815
Indenture of release, unfinished, from Wm. Coates to John Stokoe, Shincliffe.
Parchment indenture
DHC10/B8/21   1816
Unfinished indenture of releases from Wm. Gibson to J.W. Elliott et al. for £300 of a messuage in Gainford.
Parchment
DHC10/B8/22
Order to Sheriff to raise jury to try a case for £40 from George M. Fairbairn to J.B. Charlton and H.W. Hancock, and ( 1 February 1836 ) a request for King's Bench to issue a writ to try the case.
DHC10/B8/23
Miscellaneous Correspondence in folder.
DHC10/B8/24
Miscellaneous papers and correspondence re, and list of enfranchisements under the Land Tax Acts, 20 June 1806.
DHC10/B8/25   4 April 1867
Mortgage of the equity of redemption in a Mansion House and Estate called Moor Hall in Lower Mitton, Worcestershire.
DHC10/B8/26
Dissertation on the tenure of land in the County of Durham.
DHC10/B8/27
A catalogue of books in the Halmote Office in 1765.
DHC10/B8/28   1922 and 1923
Cancelled surrenders for Ryton.
DHC10/B9/1   16 December 1850-31 October 1855
Postage Book.
DHC10/B9/2   1 November 1855-30 December 1858
Postage Book.
DHC10/B9/3   7 January 1892-17 May 1910
Halmote Court Office Pass Book.
DHC10/B9/4   18 May 1910-5 November 1914
Halmote Court Office Pass Book.
DHC10/B9/5   18 November 1914-7 February 1918
Halmote Court Office Pass Book.
DHC10/B9/6   29 November 1918-9 November 1921
Halmote Court Office Pass Book.
DHC10/B9/7   14 November 1921-31 December 1928
Halmote Court Office Pass Book.
DHC10/B9/8   8 January 1930-16 November 1933
Halmote Court Office Pass Book.
DHC10/B9/9   17 November 1933-25 November 1938
Halmote Court Office Pass Book.
DHC10/B9/10   24 June 1926-30 June 1928
Halmote Court Office Cheque Book (Salaries and Accounts).
DHC10/B9/11   30 June 1928-17 July 1929
Halmote Court Office Cheque Book (Salaries and Accounts).
DHC10/B9/12   17 July 1929-6 October 1930
Halmote Court Office Cheque Book (Salaries and Accounts).
DHC10/B9/13   6 October 1930-27 November 1931
Halmote Court Office Cheque Book (Salaries and Accounts).
DHC10/B9/14   28 November 1931-7 April 1933
Halmote Court Office Cheque Book (Salaries and Accounts).
DHC10/B9/15   12 April 1933-23 November 1934
Halmote Court Office Cheque Book (Salaries and Accounts).
DHC10/B9/16   23 November 1934-14 August 1936
Halmote Court Office Cheque Book (Salaries and Accounts).
DHC10/B9/17   29 July 1931-31 October 1931
Halmote Court Office Paying in Books.
DHC10/B9/18   21 October 1933-5 March 1934
Halmote Court Office Paying in Books.
DHC10/B9/19   6 March 1934-30 July 1934
Halmote Court Office Paying in Books.
DHC10/B9/20   31 July 1934-31 December 1934
Halmote Court Office Paying in Books.
DHC10/B9/21   4 January 1935-17 August 1935
Halmote Court Office Paying in Books.
DHC10/B9/22   17 August 1935-31 March 1936
Halmote Court Office Paying in Books.
DHC10/B9/23   1 April 1936-21 August 1936
Halmote Court Office Paying in Books.
DHC10/B9/24   8 January 1930-19 February 1931
Halmote Court Office Cheque Book (Miscellaneous).
DHC10/B9/25   20 February 1931-22 February 1932
Halmote Court Office Cheque Book (Miscellaneous).
DHC10/B9/26   26 February 1932-13 July 1933
Halmote Court Office Cheque Book (Miscellaneous).
DHC10/B9/27   14 July 1933-16 November 1934
Halmote Court Office Cheque Book (Miscellaneous).
DHC10/B9/28   21 November 1934-18 May 1936
Halmote Court Office Cheque Book (Miscellaneous).
DHC10/B9/29   31 October 1916-31 October 1933
Halmote Court Office Receipt Book.
DHC10/B9/30   29 October 1925-12 November 1932
Halmote Court Office Miscellaneous Cheque Book.
DHC10/B9/31   14 November 1932-3 August 1934
Halmote Court Office Miscellaneous Cheque Book.
DHC10/B10/1   19 July 1781
Surrender. Sedgefield.
DHC10/B10/2   March 1806
Extracts from Copyhold day books.
DHC10/B10/3   October 1805
Extracts from Copyhold day books.
DHC10/B10/4   April 1805
Extracts from Copyhold day books.
DHC10/B10/5   October 1804
Extracts from Copyhold day books.
DHC10/B10/6   April 1807
Extracts from Copyhold day books.
DHC10/B10/7   October 1807
Extracts from Copyhold day books.
DHC10/B10/8   January 1808
Extracts from Copyhold day books.
DHC10/B10/9   September 1808
Extracts from Copyhold day books.
DHC10/B10/10   January 1809
Extracts from Copyhold day books.
DHC10/B10/11   September 1809
Extracts from Copyhold day books.
DHC10/B10/12   October 1810
Extracts from Copyhold day books.
DHC10/B10/13   September 1811
Extracts from Copyhold day books.
DHC10/B10/14   August 1806
Extracts from Copyhold day books.
DHC10/B10/15   September 1812
Extracts from Copyhold day books.
DHC10/B10/16   September-December 1804
Account of Steward's Fees.
DHC10/B10/17   5 June 1802
Receipt of £1. 7s. 8d.
DHC10/B10/18   January 1804
Schedule of Surrenders etc. abstracted from Copyhold Book.
DHC10/B10/19   6 January 1835
Bill for search fee of 6s. 8d.
DHC10/B10/20   1800
Notes of search.
DHC10/B10/21   28 November 1771
Copy admittance. Sedgefield.
DHC10/B10/22   23 June 1804
Copy admittance. Sedgefield.
DHC10/B10/23   18 August 1776
Copy admittance. Middleham.
DHC10/B10/24   20 January 1776
Copy admittances. Middleham.
DHC10/B10/25   23 May 1795
Copy surrender. Sedgefield.
DHC10/B10/26   21 June 1776
Copy surrender. Sedgefield.
DHC10/B10/27   8 May 1832
Copy surrender. West Auckland.
DHC10/B10/28   3 September 1790
Copy surrender. Sedgefield.
DHC10/B10/29   7 August 1725
Copy surrender. Houghton.
DHC10/B10/30   26 May 1804
Copy admittance. Houghton.
DHC10/B10/31   15 June 1772
Copy surrender. Houghton.
DHC10/B10/32
Various papers re rents at Wolsingham.
DHC10/B10/33   24 April 1772
Copy surrender. Houghton.
DHC10/B10/34
Various papers re a case at Byers Green.
DHC10/B10/35
Various miscellaneous papers.
DHC10/B10/36
Petition of Thomas Featherston. Wolsingham.
DHC10/B10/37   11 August 1815
Grant at Wolsingham to T. Featherston.
DHC10/B10/38   16 November 1767
Affidavit.
DHC10/B10/39   17 April 1798
Letter re copyholds at Wolsingham.
DHC10/B10/40
Extracts.
DHC10/B10/41   1795
Order made at Chester Spring court.
DHC10/B10/42   1822-23
Rental of Gateshead manor leased to Cuthbert Ellison.
DHC10/B10/43   2 April 1803
Letter re probate of R. Blenkinsopp's Will.
DHC10/B10/44   21 April 1830
Letter re seeking of post of Coroner of Allertonshire.
DHC10/B10/45   1804
Petition and Grant to John Surtees for waste land at Biggin.
DHC10/B10/46
Minutes of surrenders of lands at Wolsingham.
DHC10/B10/47
Expenses of Darlington Spring Court 1709.
DHC10/B10/48
Expenses of Spring courts 1766.
DHC10/B10/49
Account of surrenders.
DHC10/B10/50
2 letters.
DHC10/B10/51
Letters.
DHC10/B10/52   1768
Autumn Court expenses.
DHC10/B10/53   1768
Spring Court expenses.
DHC10/B10/54   1769
Spring Court expenses.
DHC10/B10/55   1767
Spring and Autumn Court expenses.
DHC10/B10/56
Petition of Robert Dixon re grant at Stanhope 1815.
DHC10/B10/57
William Greenwell's part lands on Wright's pasture.
DHC10/B10/58
Surrenders to William Greenwell draft.
DHC10/B10/59
Surrenders to William Greenwell draft.
DHC10/B10/60
Miscellaneous Paper.
DHC10/B10/61   27 March 1640
Copy of extract from Chancery Book, relating to West Herrington.
DHC10/B10/62
Letters.
DHC10/B10/63
Schedule of papers relating to John Greenwell's mortgage to J. Griffith.
DHC10/B10/64
Miscellaneous papers.
DHC10/B10/65
2 letters.
DHC10/B10/66
Petition for a grant de Novo of land near New Row.
DHC10/B10/67
Surrenders and admittance to John Greenwell's Townfield lands at Wolsingham.
DHC10/B10/68
Particulars of 2 closes devised by J. Greenwell's Will.
DHC10/B10/69   21 May 1813
Surrender. Wolsingham.
DHC10/B10/70
Extracts from Wolsingham Townfields Awards.
DHC10/B10/71
Miscellaneous letters and papers.
DHC10/B10/72
Minutes of surrenders to G. Emmerson.
DHC10/B10/73
Wolsingham Index.
DHC10/B10/74
Wolsingham Alphabet.
DHC10/B10/75   1796
2 letters and a citation in a case of defamation in the Consistory Court, Durham.
DHC10/B10/76
Letters re surrenders at Sedgefield.
DHC10/B10/77   25 May 1810
Suitors at Sedgefield.
DHC10/B10/78
Alterations made in Wolsingham award re leasehold allotments.
DHC10/B10/79
Wolsingham Index.
DHC10/B10/80   1839
Recommendation for Grieve in Carlton.
DHC10/B10/81   1826
Objection re permission to build at Easington.
DHC10/B10/82
Miscellaneous papers.
DHC10/B10/83   19 July 1781
Deputation. Bishop Middleham.
DHC10/B10/84
Miscellaneous paper.
DHC10/B10/85   31 March 1815
Letter. Mr Emm re Allerton tolls.
DHC10/B10/86   26 August 1817
Letter.
DHC10/B10/87
Valuation of lands at Burdon leased to William Wilson.
DHC10/B10/88
Receipts from leasehold property at Osmotherley.
DHC10/B10/89
Paper re Osmotherley.
DHC10/B10/90   14 September 1782
Receipts from Osmotherley.
DHC10/B10/91
Valuation of land and premises at Osmotherley.
DHC10/B10/92   31 August 1850
Anchorage and Port Dues at Stockton.
DHC10/B10/93   7 May 1844
Valuation of Stockton Town Hall.
DHC10/B10/94   7 May 1844
Valuation of Port, Haven and Creek, Stockton.
DHC10/B10/95
Leasehold land at Burdon.
DHC10/B10/96
Letter.
DHC10/B10/97
Leasehold property at East Burdon and Tunstall.
DHC10/B10/98   2 March 1816
Turner's report of Tunstall.
DHC10/B10/99   1 September 1809
Report on Bedburn Park leased to Richard Stonhewer.
DHC10/B10/100   1793
Sketch and valuation of Bedburn Wood.
DHC10/B10/101
Various papers relating to Mr. Lamb of Sedgefield.
DHC10/B10/102
2 letters.
DHC10/B10/103
Papers re Osmotherley.
DHC10/B10/104
Valuation of premises in Osmotherley.
DHC10/B10/105
Various papers and valuations re Osmotherley.
DHC10/B10/106   12 July 1836
Valuation of land in Brompton, Allertonshire.
DHC10/B10/107   15 June 1833
Letter re fines at Osmotherley.
DHC10/B10/108   1846-1852
Beaconage and Anchorage dues in Sunderland.
DHC10/B10/109
Letter re renewal of lease at Evenwood.
DHC10/B10/110
Rental of quarries in West Auckland.
DHC10/B10/111
Valuation.
DHC10/B10/112
Draft Bond.
DHC10/B10/113   7 May 1822
Report of Tolls at Darlington.
DHC10/B10/114
Valuation of Ricknall Grange.
DHC10/B10/115   14 April 1823
Part of Valuation.
DHC10/B10/116   1846
Copy of rate for Coundon Grange.
DHC10/B10/117   1768
Extracts from a lease of Bedburn.
DHC10/B10/118
Petition for a grant de Novo at Stockton.
DHC10/B10/119
Extract from lease of derelict land at Stockton.
DHC10/B10/120
Leaseholds in Stockton belonging to Mr. Fawell.
DHC10/B10/121   1814 and 1828
Reports of Samphire Island.
DHC10/B10/122
Valuation of Lord Barrington's lease of coal mines in Ricknall, Ricknall Grange, Middridge, Middridge Grange, Redworth, Heighington and Woodhouse Close.
DHC10/B10/123   3 December 1812
Valuation of West Auckland Corn-Mill and Iron Forge.
DHC10/B10/124   29 August 1789
Applications for the renewal of 3 leases at Morton belonging to W.H. Lambton.
DHC10/B10/125
Report of the Borough of Sunderland.
DHC10/B10/126   August 1837
Report of lands in North Bedburn to G.H. Wilkinson.
DHC10/B10/127
Arrears of the Borough Rents of E. Fairless at Bishop Auckland.
DHC10/B10/128   16 February 1809
Report of Estates at Sherburn.
DHC10/B10/129   7 May 1822
Tolls at Darlington.
DHC10/B10/130   23 September 1805
Letter re renewal of lease in Osmotherley.
DHC10/B10/131   1 October 1811
Notice to Commissioners of Wearmouth Bridge to pay £1,800.
DHC10/B10/132
Mr Byer's Estate at Newbottle.
DHC10/B10/133
Lease hold lands at Brompton to 17 April 1828.
DHC10/B10/134   15 April 1809
Valuation of an estate at Brompton.
DHC10/B10/135
Particulars of land at Brompton.
DHC10/B10/136   16 March 1815
Letter.
DHC10/B10/137
Particulars of an estate in Brompton.
DHC10/B10/138   13 July 1847
Valuation of lands at Easington.
DHC10/B10/139
Lease to John Wardell of lands in Easington.
DHC10/B10/140   1824
Value of coal mines and quarries in Lanchester.
DHC10/B10/141
Plan of Toll-Booth at Darlington.
DHC10/B10/142   1807
Letter.
DHC10/B10/143
Papers re leasehold at Osmotherley.
DHC10/B10/144   26 January 1848
Letters re land at Northallerton.
DHC10/B10/145
2 letters.
DHC10/B10/146
Norton Rental for Martinmas 1800.
DHC10/B10/147
Miscellaneous letters and papers.
DHC10/B10/148
Various papers and receipt belonging to Thomas Paxton of Easington.
DHC10/B10/149
Description of premises at Eighton Banks.
DHC10/B10/150
Letter.
DHC10/B10/151   26 December 1839
Valuation of Earl of Durham's property in Sunderland Borough.
DHC10/B10/152   1807
Valuation of Bailhill Farm, Wolsingham.
DHC10/B10/153   25 March 1806
Valuation of lands at Wolsingham.
DHC10/B10/154
Report of John Stonehouse's land at Wolsingham.
DHC10/B10/155   1799
Draft Assignment of a leasehold burgage in Crossgate.
DHC10/B10/156   7 August 1822
Notice of warning re trespass at Wolsingham.
DHC10/B10/157   28 February 1816
Valuation of lands at Northallerton.
DHC10/B10/158   1819
Whickham Manor Rental.
DHC10/B10/159   1806
Minutes re a search made for copyhold premises in Norton belonging to Mr. Bland.
DHC10/B10/160
Minutes of a search.
DHC10/B10/161
Minutes of surrenders of Richardson's premises at Carlton.
DHC10/B10/162
Petition for a grant de Novo at Stockton.
DHC10/B10/163
Extract from an award re Mr. Hopper's Coal Road.
DHC10/B10/164   1783
Lease to Miss Shafto of lands in Chester.
DHC10/B10/165   1832
Valuation of fishery at Chester-le-Street.
DHC10/B10/166
Application for renewal of Mr. Lambton's leases.
DHC10/B10/167
Lease of lands in Chester.
DHC10/B10/168
Valuation of 2 estates belonging to Humble and Branson.
DHC10/B10/169
Papers re examinership of Durham Court of Chancery.
DHC10/B10/170
Miscellaneous papers.
DHC10/B10/171   15 March 1794
Valuation of 3 quarries in Bishop Middleham and Easington.
DHC10/B10/172
Notice re trespass at Wolsingham.
DHC10/B10/173   1789
Survey of some property in Brompton.
DHC10/B10/174   25 July 1881
Valuation of estate at Bowburn.
DHC10/B10/175
Valuation of Bailhill in Wolsingham.
DHC10/B10/176   12 January 1810
Valuation of Water Corn Mill at Durham nr. Framwellgate Bridge.
DHC10/B10/177   15 September 1796
Valuation of Chester fishery.
DHC10/B10/178
Particulars of the iron forge at Bedlington, c. 1840 and at Bebside, 1828.
DHC10/B10/179   16 June 1828
Valuation of a tract of land at Bedlington.
DHC10/B10/180   1808
Report on leasehold mill belonging to Messrs. Hawkes & Co., at Bedlington.
DHC10/B10/181
Valuation of an estate at Sherburn.
DHC10/B10/182
Land Tax Schedules for leaseholders of the Bishop of Durham.
DHC10/B10/183
Distribution of copyholds in Stanhope belonging to Thomas Harvey.
DHC10/B10/184   3 July 1523
Admittance. Chester.
DHC10/B10/185   1820
Particulars of valuation of Buckhead farm.
DHC10/B10/186
Valuation of John Watson and Jane Walton's leasehold property in Weardale, at Windiside.
DHC10/B10/187   4 February 1835
Valuation of land atSunderland in Rookhope in Weardale.
DHC10/B10/188   10 November 1813
Report of land at Sunderland in Rookhope in Weardale.
DHC10/B10/189   8 July 1811
Valuation of premises in the Forest of Weardale, at Lodgefield.
DHC10/B10/190   1806
Letter.
DHC10/B10/191
Plan of Hill End, Winnsike, Holm House and Spring Wells (1823 plans missing).
DHC10/B10/192
Valuation of property at Lintsgarth, Stanhope.
DHC10/B10/193   18 December 1801
Report of value of lands at Stanhope leased to T.R. Beaumont.
DHC10/B10/194   1832
Statement of supposed annual profits of the Weardale Lead Mines.
DHC10/B10/195   20 August 1817
Report of Wolsingham Mill.
DHC10/B10/196   1807
Valuation of Mrs. Pearson's quarries in the parish of Wolsingham.
DHC10/B10/197   18 July 1837
Dispossession notice to John Younger for Chapter Estates in Little Thorpe, Easington.
DHC10/B10/198   18 March 1834
Particulars of coal under Sherburn, Shadforth and Cassop.
DHC10/B10/199   14 December 1833
Letter.
DHC10/B10/200   23 August 1819
Report on a corn-mill in Chester-le-Street.
DHC10/B10/201
Papers relating to Bedburn Park Case.
DHC10/B10/202
Miscellaneous papers.
DHC10/B11/1   6 May 1822
Notice of Tolls to let. Darlington.
DHC10/B11/2   2 February 1808
Report of the leasehold premises to Stockton Corporation.
DHC10/B11/3   7 February 1837
Report of the leasehold premises to Stockton Corporation.
DHC10/B11/4   13 April 1803
Paper re Biggins at Lanchester.
DHC10/B11/5   2 May 1820
Valuation of Lintsgarth leased to T.R. Beaumont.
DHC10/B11/6   7 December 1842
Valuation of a water corn-mill at Burtreeford in Stanhope.
DHC10/B11/7   21 September 1807
Valuation of Mrs. Kitchingman's leasehold at Osmotherley.
DHC10/B11/8   10 February 1818
Letter.
DHC10/B11/9
Extract from an unnamed award.
DHC10/B11/10   24 February 1808
Letter.
DHC10/B11/11   16 December 1824
Letter.
DHC10/B11/12   27 July 1808
Application for renewal of a lease.
DHC10/B11/13   15 May 1817
Valuation of an estate at Newbottle.
DHC10/B11/14
Plan of an estate in St. Andrew Auckland.
DHC10/B11/15
Lands leased to G. Allan and Mrs. Margaret Hutton.
DHC10/B11/16   1818
Report on stone quarries in Washington and Chester.
DHC10/B11/17   1806
Rentals of quarries in Auckland, Evenwood, Hamsterley and Ricknal Grange.
DHC10/B11/18
Calculations and observations expecting the corn tithe of Crawcrook Town Fields.
DHC10/B11/19   29 January 1849
Particulars of a cottage at Burtree Gate, Whessoe.
DHC10/B11/20   18 October 1831
Valuation of allotments on Etherley Moor.
DHC10/B11/22
Shotton leasehold sold to Mr. Brandling.
DHC10/B11/23   December 1810
Notice of Assessment for Bedburn Woods under Property Tax Act.
DHC10/B11/24
Terms of enfranchisement for a copyhold farm at Hamsteels.
DHC10/B11/25   30 March 1808
Valuation of lands at Heighington.
DHC10/B11/26   1811
Draft Case. Bolam, Northumberland.
DHC10/B11/27   1809
Draft Case. Haughton Close Houses, Evenwood.
DHC10/B11/28
Miscellaneous papers.
DHC10/B11/29
Value of Earl of Durham's premises in Sunderland Borough.
DHC10/B11/30   1839-1845
Beaconage and anchorage dues at Sunderland port.
DHC10/B11/31   18 June 1838
Valuation of lands at Brumpton leased to John Wilkin.
DHC10/B11/32
Valuation of property leased to S. Oastler in Auckland.
DHC10/B11/33   1839-1845
Beaconage and anchorage receipts at Sunderland port.
DHC10/B11/34   20 May 1790
Valuation of estate at Brumpton, Allertonshire.
DHC10/B11/35
Rental of Gateshead Manor, 1833-34.
DHC10/B11/36   7 May 1844
Valuation of a waste of houses in West Row, Stockton.
DHC10/B11/37
Fines and charges on renewal of leases.
DHC10/B11/38   25 July 1809
Report on leasehold at Newbottle.
DHC10/B11/39   20 October 1789
Letter.
DHC10/B11/40   17 July 1826
Valuation of land at Gateshead Fell.
DHC10/B11/41
Valuation of fishery and ferry in Chester.
DHC10/B11/42   1838
Valuation of premises in Low Street, Sunderland.
DHC10/B11/43   1804-1810
Anchorage and beaconage dues at Sunderland.
DHC10/B11/44   21 November 1844
Letter, re lease at Osmotherley.
DHC10/B11/45   15 May 1781
Abstract of lease.
DHC10/B11/46   1797
List of leases to be renewed.
DHC10/B11/47   1796
Draft of assignment of leasehold close called Broken Banks at Bishop Auckland.
DHC10/B11/48   23 October 1815
Report of property at Stockton.
DHC10/B11/49
Valuation of Ricknall Grange.
DHC10/B11/50   1796
Report on piece of waste at Blackwell inclosed by G. Allan.
DHC10/B11/51   5 July 1790-5 July 1797
Anchorage and beaconage at Sunderland.
DHC10/B11/52   1797-Midsummer 1804
Anchorage and beaconage at Sunderland.
DHC10/B11/53   1818
Report on value of anchorage and beaconage at Sunderland.
DHC10/B11/54   Mich. 1780-Mich. 1787
Beaconage and anchorage at Sunderland.
DHC10/B11/55   1878
Account of beaconage and anchorage dues.
DHC10/B11/56
Particulars of Jenny Mills Island, Stockton.
DHC10/B11/57   8 February 1822
Valuation of premises at Osmotherley.
DHC10/B11/58
Report on the value of Sunderland Borough Tolls.
DHC10/B11/59
Miscellaneous papers.
DHC10/B11/60   1 May 1830
Description of a lease of waste land and an allotment near Bedburn.
DHC10/B11/61   19 August 1817
Report on Murton colliery.
DHC10/B11/62   26 March 1813
Copy lease of land at Lynesack and Softley.
DHC10/B11/63   19 September 1806
Letter re papers to be signed at Glasgow.
DHC10/B11/64
Account of Steward of the Halmote Courts.
DHC10/B11/65   1816
Report on value of Houghton and Newbottle Colleries.
DHC10/B11/66   14 October 1766
Letter re stamp duty on copyhold transactions.
DHC10/B11/67
Last will and testament of Thomas Dobson of Heighington.
DHC10/B11/68   7 May 1751
Abstract of surrender at Stockton.
DHC10/B11/69   10 February 1806
Letter re Davison Bland's copyhold in Norton.
DHC10/B11/70
Extract of grant of land at Norton.
DHC10/B11/71   29 April 1775
Copy deputation.
DHC10/B11/72
Letter re stamp duties, see No. 66.
DHC10/B11/73
Letter re stamp duties, see No. 66.
DHC10/B11/74
Minutes of an abstract of search.
DHC10/B11/75   26 June 1780
Deputation.
DHC10/B11/76
Papers relative to lease in 1791. Stockton.
DHC10/B11/77   23 August 1774
Draft of deed of separation between M. Bell and his wife.
DHC10/B11/78   31 March 1812
Letter re a surrender of land at Heighington.
DHC10/B11/79
Draft agreement.
DHC10/B11/80
Miscellaneous papers.
DHC10/B11/81
Completed forms for sale of rents and fines.
DHC10/B11/82
Drafts of various surrenders.
DHC10/B11/83
Extract from Chester award of allotments to Robert Lax.
DHC10/B11/84
Extract from Lanchester award of allotments to Robert Lax.
DHC10/B11/85   2 May 1668
License to demise.
DHC10/B11/86
Schedule of admittances re premises in Boldons.
DHC10/B11/87   1813
Draft surrender. Whitburn and Cleadon.
DHC10/B11/88
Minutes of surrenders of property in Chester.
DHC10/B11/89
Schedule of surrenders etc. Chester.
DHC10/B11/90
Minutes of Sir R. Milbanke's Title to copyholds in Chester.
DHC10/B11/91
Minutes of search re Sir T.H. Liddle's property in Chester.
DHC10/B11/92   5 June 1806
Letter.
DHC10/B11/93
Draft Petition for a grant de Novo of land in Whitburn.
DHC10/B11/94   April 1810
Minutes for Abstract of Title.
DHC10/B11/95   April 1813
Minutes respecting Roxby's premises at Whitburn and Cleadon.
DHC10/B11/96
Letter.
DHC10/B11/97   2 February 1808
Letter.
DHC10/B11/98   June 1804
Draft of admittances and surrenders.
DHC10/B11/99   March 1798
Minutes of search in Close Rolls and Inquisitions post mortem of the Palatinate.
DHC10/B11/100
Miscellaneous papers.
DHC10/B12/1
Minutes from the Palatinate Close Rolls, temp. Thomas Morton and earlier, concerning copyhold property at Bradwood and Biggins.
DHC10/B12/2
Minutes of search re premises in Chester.
DHC10/B12/3
Minutes of surrenders of premises in Ryton.
DHC10/B12/4
Completed forms of sale of rents and fines.
DHC10/B12/5
Notes re Lowe's estate at Pelton.
DHC10/B12/6   1813
Draft copies of surrenders at Whitburn and Cleadon.
DHC10/B12/7   1813
Draft surrender at Whitburn and Cleadon.
DHC10/B12/8
Instructions for drawing up surrender.
DHC10/B12/9
Instructions for drawing up surrender.
DHC10/B12/10   1791
Copy of a case and opinion of counsel, concerning Lord Darlington's closure of roads leading to Staindrop.
DHC10/B12/11
Page from old court book.
Transferred. Now listed as part of Halmote Court Book 39
DHC10/B12/12
Particulars and conditions of sale of estates late of John Richardson.
DHC10/B12/13   8 September 1813
Letter re admittances and surrenders.
DHC10/B12/14
Instructions for drawing up a surrender.
DHC10/B12/15
Draft surrender. Escomb.
DHC10/B12/16   8 December 1813
Draft surrenders.
DHC10/B12/17
Draft surrenders.
DHC10/B12/18
Minutes for abstracts re Whessoe and Middridge.
DHC10/B12/19   11 March 1790
References to all the surrenders etc. relating the title to Grange Close, Cockerton.
DHC10/B12/20   31 August 1894
Admittance. West Auckland.
DHC10/B12/21   6 December 1858
Agreement for sale of reversion of land in Bishop Middleham.
DHC10/B12/22   20 July 1850
Surrender of a lease of coalmines in Bedlington and Sleekburn.
DHC10/B12/23
Opinions re functions of Halmote officials.
DHC10/B12/24   8 June 1909
List of plans attached to declarations.
DHC10/B12/25   May 1835
Abstract of deeds of enfranchisements of property in Pelton.
DHC10/B12/26   24 March 1859
Conveyance of reversion in fee of land in Bishop Middleham.
DHC10/B12/27   15 November 1898
Copy admission of J. Short et al in Manor of Hasswell, Middlesex.
DHC10/B12/28   4 October 1776
Particulars of holders, at Gilligate Court.
DHC10/B12/29
Miscellaneous papers.
DHC10/B12/30
Copy of rental for 1860 of Houghton-le-Spring.
DHC10/B12/31   1920
Deed of enfranchisement of premises at Ryton.
DHC10/B12/32   18 September 1911
Deed of enfranchisement of land near Pickering Nook, Lanchester.
DHC10/B12/33   18 September 1911
Deed of enfranchisement of land near Pickering Nook, Lanchester.
DHC10/B12/34   1 May 1911
Deed of enfranchisement of land at South Moor Lanchester.
DHC10/B12/35   1910
Deed of enfranchisement of premises near Pickering Nook, Lanchester.
DHC10/B12/36   1910
Deed of enfranchisement of premises near Pickering Nook, Lanchester.
DHC10/B12/37   9 June 1926
Copy conveyance of 9 Addison Street, Sunderland.
DHC10/B12/38
List of grants de Novo from 1706 to 1720.
DHC10/B12/39   20 October 1928
Further charge of 5 Ashwood Street, Sunderland.
DHC10/B12/40   13 August 1920
Mortgage of 2 Western Hill, Sunderland.
DHC10/B12/41
Page from old court Book.
Transferred. Now listed as part of Halmote Court Book 39
DHC10/B12/42   8 March 1927
Receipt for 8 Queensberry Street, Sunderland.
DHC10/B12/43
Miscellaneous papers and letters including two for 1937 regarding the disposal of the Halmote records and one explaining the abolition of copyhold and enfranchisements.
DHC10/B12/44   1 September 1727
Office copy surrender. Byers Green.
DHC10/B12/45   16 February 1779
Office copy surrender. Lanchester.
DHC10/B12/46   8 July 1799
Office copy of 2 Surrenders. Easington.
DHC10/B12/47   20 January 1775
Office copy admittance. Lanchester.
DHC10/B12/48   10 September 1799
Office copy of 2 admittances. Broom and Flass.
DHC10/B12/49   30 December 1776
Office copy of 2 surrenders. Burnop and Hamsteels.
DHC10/B12/50   1 October 1767
Office copy surrender. Benfieldside.
DHC10/B12/51   26 November 1790
Office copy of surrender. Butsfield etc.
DHC10/B12/52   18 July 1770
Office copy of surrender. Butsfield etc.
DHC10/B12/53   20 February 1778
Office copy of surrender. Butsfield etc.
DHC10/B12/54   26 March 1739
Office copy 3 surrenders. Ryton.
DHC10/B12/55   10 May 1757
Office copy of 2 admittances. Auckland.
DHC10/B12/56   27 December 1726
Office copy surrender. Darlington.
DHC10/B12/57   9 November 1767
Office copy of 2 surrenders. Ryton.
DHC10/B12/58   6 July 1767
Office copy of 5 surrenders. Wolsingham.
DHC10/B12/59   2 September 1714
Office copy of surrender. Houghton.
DHC10/B12/60   22 August 1726
Office Copy of 2 surrenders. Wearmouth.
DHC10/B12/61   21 July 1709
Office copy of 6 surrenders. Wearmouth.
DHC10/B12/62   27 September 1667
Office copy surrender. Wolsingham.
DHC10/B12/63   11 January 1721
Office copy surrender. Heighington.
DHC10/B12/64   30 December 1768
Office copy surrender. Wolsingham.
DHC10/B12/65   29 April 1689
Office copy admittance. Stanhope.
DHC10/B12/66   13 December 1634
Office copy admittance. Chester.
DHC10/B12/67   30 December 1647
Office copy surrender. Chester.
DHC10/B12/68   14 May 1743
Office copy surrender. Auckland.
DHC10/B12/69   25 April 1724
Office copy surrender. Wolsingham.
DHC10/B12/70   9 May 1712
Office copy surrender. Wearmouth.
DHC10/B12/71   8 November 1675
Office copy surrender. Houghton.
DHC10/B12/72   1 May 1708
Office copy surrender. Houghton.
DHC10/B12/73   15 August 1696
Office copy surrender. Wolsingham.
DHC10/B12/74   25 October 1709
Office copy admittance. Wolsingham.
DHC10/B12/75   2 January 1710
Office copy of 5 admittances. Chester.
DHC10/B12/76   9 November 1747
Office copy of 5 surrenders. Stanhope.
DHC10/B12/77   11 September 1728
Office copy surrender. Ryhope.
DHC10/B12/78   20 February 1775
Office copy surrender. Byers Green.
DHC10/B12/79   23 May 1690
Office copy surrender. Blackwell.
DHC10/B12/80   10 January 1684
Office copy surrender. Blackwell.
DHC10/B12/81   25 May 1713
Office copy surrender. Blackwell.
DHC10/B12/82   13 April 1763
Office copy surrender. Stockton.
DHC10/B12/83   1 April 1784
Office copy admittance. Lynesack.
DHC10/B12/84   26 April 1737
Office copy admittance. Stockton.
DHC10/B12/85   25 June 1712
Office copy surrender. Lynesack.
DHC10/B12/86   10 October 1764
Office copy surrender. Ryton.
DHC10/B12/87   27 December 1701
Office copy surrender. Houghton.
DHC10/B12/88   27 May 1603
Office copy of 2 admittances. Cornforth.
DHC10/B12/89   22 April 1745
Office copy surrender. West Auckland.
DHC10/B12/90   20 March 1713
Office copy surrender. West Auckland.
DHC10/B12/91   27 May 1709
Office copy surrender. West Auckland.
DHC10/B12/92   11 October 1770
Office copy admittance. Cornforth.
DHC10/B12/93   6 June 1777
Office copy of 2 admittances. Darlington.
DHC10/B12/94   18 September 1749
Office copy surrender. Chester.
DHC10/B12/95   16 September 1769
Office copy of 3 surrenders. Wolsingham.
DHC10/B12/96   26 June 1663, 2 Sept 1649, 8 May 1661, 27 February 1664
Office copy of 4 surrenders. West Auckland.
DHC10/B12/97   6 December 1745
Office copy surrender. Auckland.
DHC10/B12/98   28 October 1675
Office copy surrender. West Auckland.
DHC10/B12/99   7 November 1741
Office copy surrender. Roughside and Rowley.
DHC10/B12/100   4 November 1758
Office copy of 2 surrenders. Auckland.
DHC10/B12/101   19 April 1756
Last will and Testament and executory permission of Ann Wheatley, Lanchester.
DHC10/B12/102   1 June 1751
Office copy surrender. Chester.
DHC10/B12/103   4 May 1661
Office copy admittance. Cockerton.
DHC10/B12/104   12 May 1781
Office copy surrender. Escomb.
DHC10/B12/105   27 June 1724
Office copy surrender. Heighington.
DHC10/B12/106   18 January 1725
Office copy admittance. Darlington.
DHC10/B12/107   30 December 1647
Office copy admittance. Chester.
DHC10/B12/108   12 April 1803
Office copy admittance. Escomb.
DHC10/B12/109   26 May 1719
Office copy admittance. Wearmouth.
DHC10/B12/110   29 January 1706
Office copy admittance. Chester.
DHC10/B12/111   27 December 1728
Office copy surrender. Stockton.
DHC10/B12/112   9 June 1764
Office copy surrender. Auckland.
DHC10/B12/113   17 April 1766
Office copy surrender. Coundon.
DHC10/B12/114   11 October 1768
Office copy admittance. Chester.
DHC10/B12/115   17 April 1721
Office copy admittance. Norton.
DHC10/B12/116   17 January 1728
Office copy surrender. Darlington.
DHC10/B12/117   2 March 1723
Office copy admittance. Easington.
DHC10/B12/118   4 March 1721
Office copy admittance. Ryton.
DHC10/B12/119   17 July 1766
Office copy surrender. Whitburn and Cleadon.
DHC10/B12/120   1 October 1811
Office copy admittance. Escomb.
DHC10/B12/121   6 June 1693
Office copy surrender. West Auckland.
DHC10/B12/122   23 May 1693
Office copy surrender. West Auckland.
DHC10/B12/123   9 June 1764
Office copy surrender. Auckland.
DHC10/B12/124   17 March 1739
Office copy surrender. Wolsingham.
DHC10/B12/125   17 December 1770
Office copy surrender. Auckland
DHC10/B12/126   4 May 1720
Office copy surrender. Cockerton.
DHC10/B12/127   1765
Office copy deputation of stewardship to Thomas Hugall.
DHC10/B12/128
Office copy deputatation from Nicholas Cole, Steward. n.d.
DHC10/B12/129   December 1813
Draft surrender. Escomb.
DHC10/B12/130   December 1813
Draft surrender. Escomb.
DHC10/B12/131   December 1813
Draft surrender. Escomb.
DHC10/B12/132   December 1813
Draft surrender. Escomb.
DHC10/B13/1   4 November 1813
Surrender. Chester.
DHC10/B13/2   5 March 1800
Deputation. Houghton Manor.
DHC10/B13/3   28 December 1796
Deputation. Houghton Manor.
DHC10/B13/4   23 February 1801
Deputation. Lanchester.
DHC10/B13/5   2 February 1801
Deputation. Lanchester.
DHC10/B13/6   17 July 1800
Deputation. Auckland.
DHC10/B13/7   26 May 1892
Deputation. Houghton.
DHC10/B13/8   15 August 1792
Deputation. Stockton.
DHC10/B13/9   20 April 1703
Surrender. John Shipperdson, Burdon ?
DHC10/B13/10   9 April 1701
Surrender. Wearmouth.
DHC10/B13/11
Admittance. Evenwood. n.d.
DHC10/B13/12
Receipts of excise of ale and beer (no places given).
DHC10/B13/13   9 December 1719
Permission to build at Heighington.
DHC10/B13/14   22 August 1692
Power of attorney to John Dixon from Master and Brethren of Sherburn Hospital.
DHC10/B13/15   26 May 1660
Permission to build in Evenwood.
DHC10/B13/16   18 March 1718
Commission to bailiffs and constables Durham House of Correction to apprehend a lunatic at Sunderland.
DHC10/B13/17   20 November 1719
Permission to build at Houghton.
DHC10/B13/18   1 June 1706
Deputation to Thomas Hall. Darlington.
DHC10/B13/19   20 April 1706
Permission to build at Bedburn.
DHC10/B13/20   12 March 1720
Permission to build at Cockerton.
DHC10/B13/21   5 April 1720
Permission to build at Blackwell.
DHC10/B13/22   17 October 1656
Permission to take a lease, Shaw Wood near Witton Gilbert.
DHC10/B13/23   31 December 1698
Disclaimer of permission to build, Witton Gilbert.
DHC10/B13/24   28 April 1710
Appointment of grieve at Chester.
DHC10/B13/25   20 September 1651
Proceedings of Whickham court.
DHC10/B13/26   15 December 1704
Licence to issuing an admittance. Bishop Wearmouth.
DHC10/B13/27   16 July 1705
Licence to build at Cockerton.
DHC10/B13/28
Queries to be put to Lancelot Lamb of Lynsack.
DHC10/B13/29   9 February 1682
Powers of attorney.
DHC10/B13/30   7 December 1681
Deputation. Wolsingham.
DHC10/B13/31   1652
Admittance.Thos. and Ric. Watson.
DHC10/B13/32   9 February 1652
Surrender. Cuth. Hutchinson.
DHC10/B13/33   24 July 1707
Surrender. Lanchester.
DHC10/B13/34   4 February 1652
Surrender. Chester.
DHC10/B13/35   22 December 1651
Surrender. Chester.
DHC10/B13/36   20 December 1651
Surrender. Witton and Kimblesworth.
DHC10/B13/37   12 December 1651
Surrender. Witton and Kimblesworth.
DHC10/B13/38   23 October 1651
Surrender. Chester.
DHC10/B13/39   23 October 1651
Surrender. Chester.
DHC10/B13/40   13 October 1651
Surrender. Chester.
DHC10/B13/41   8 October 1651
Surrender. Chester.
DHC10/B13/42   1 May 1652
Bond for debt, land at East Boldon.
DHC10/B13/43   6 March 1652
Surrender. Eliz. SotheronRich. and Thos. Plumpton.
DHC10/B13/44   6 March 1652
Surrender. East Boldon.
DHC10/B13/45   1 December 1651
Surrender. East Boldon.
DHC10/B13/46   8 June 1713
Precept to enter into premises in distraint of debt, Houghton and Newbottle.
DHC10/B13/47   3 January 1712
Precept to enter into premises in distraint of debt, Bedburn, Chris. Blackett.
DHC10/B13/48   7 June 1697
Surrender. Mr BarnesBishop Wearmouth.
DHC10/B13/49   16 January 1773
Papers re identities of heirs of Alex. Clark of Dundee.
DHC10/B13/50   24 February 1670
Warrant from Bishop Cosin to hand over lands and tenements at Benfieldside to T. Gibson.
DHC10/B13/51   24 February 1670
Warrant from Bishop Cosin to hand over lands and tenements at Benfieldside to T. Gibson.
DHC10/B13/52   4 December 1669
Precepts re offences of John Raw at Benfieldside.
DHC10/B13/53   18 January 1670
Grant of a lease at Stockton to Thomas Gibson.
DHC10/B13/54   17 February 1670
Surrender, Miller lands, no place name.
DHC10/B13/55   17 November ?20 Chas. II [1668]
Surrender. Stanhope.
DHC10/B13/56   c. 1700
Admittance. Houghton.
DHC10/B13/57   August 1706
Fragment of Indenture.
DHC10/B13/58   30 August 1709
Deputation. Bedlington.
DHC10/B13/59   4 December 1708
Licence to build at Houghton.
DHC10/B13/60   5 September 1709
Bailiff's command to enter into possession of tenements unclaimed at Lynesack.
DHC10/B13/61   26 August 1741
Letter of credence from the Governor of Maryland (Henry Ogle, late of Newcastle).
DHC10/B13/62   1741
Power of attorney from Maryland, re trusteeship of Railey mines.
DHC10/B13/63   13 May 1693
2 surrenders in ? Weardale.
DHC10/B13/64   29 August 1681
Power of attorney. Cockerton.
DHC10/B13/65   1740
Papers re a court case - copyhold land at Ryton.
DHC10/B13/66   22 February 1715
Precept to grieve of Stockton to enter on an unclaimed hereditament.
DHC10/B13/67   27 July 1704
Deputation. Chester.
DHC10/B13/68   c. 1690
Admittance, place unspecified.
DHC10/B13/69
2 surrenders. Norton.
DHC10/B13/70
Surrender, place unspecified.
DHC10/B13/71   5 January 1695
3 surrenders Wolsingham.
DHC10/B13/72   5 June 1693
Surrender, place unspecified.
DHC10/B13/73
Surrender, place unspecified.
DHC10/B13/74
Surrender, place unspecified.
DHC10/B13/75   9 June 1694
Surrender, place unspecified.
DHC10/B13/76
Surrender, place unspecified.
DHC10/B13/77
Surrender, place unspecified.
DHC10/B13/78
Surrender. Norton.
DHC10/B13/79
Surrender, place unspecified.
DHC10/B13/80
Surrender, place unspecified.
DHC10/B13/81
Surrender, place unspecified.
DHC10/B13/82
Surrender. Ryton.
DHC10/B13/83
Surrender.
DHC10/B13/84   16 May 1694
Surrender.
DHC10/B13/85   23 June 1694
Surrender.
DHC10/B13/86
Surrender.
DHC10/B13/87   1659
Surrender. ? Stockton.
DHC10/B13/88   6 January 1675
Surrender. Norton.
DHC10/B13/89   1689
Juries letter re removal of a nuisance in Bishop Wearmouth.
DHC10/B13/90   18 April 1668
Surrender. Deerness valeey, near Esh.
DHC10/B13/91   15 February 1668
Surrender.
DHC10/B13/92   23 April 1668
Surrender. Bitchburn Mill.
DHC10/B13/93   27 September 1682
Petition for presentment to be made and presentment, re bridge over Skern near Darlington.
DHC10/B13/94   4 May 1659
Notice of offence in Shotton.
DHC10/B13/95
Request for permission to build a house, Thos. Atkinson, place unspecified.
DHC10/B13/96
Part of surrender.
DHC10/B13/97   10th September 1668
Notice of transfer of place of hearing of a case - T. Blakiston v. T. Emerson et al.
DHC10/B13/98   1628
Petition of Eliz. Taylor of Byers Green.
DHC10/B13/99   29 October 1684
Report of jury of Houghton-le-Spring.
DHC10/B13/100   21 October 1709
Deputation, re Greatham game keeper.
DHC10/B13/101   7 April 1752
Notice of pleas at Durham.
DHC10/B13/102   10 December 1747
Surrender. Houghton.
DHC10/B13/103   21 April 1740
Report of jury. Bishop Wearmouth.
DHC10/B13/104   20 May 1696
Deputation: Edw. and Mary Hodge to Thos. and John Hodge of South Shields.
DHC10/B13/105
Report of jury on one W. Watson.
DHC10/B13/106   8 May 1696
Permission to have land in Heighington.
DHC10/B13/107   1658
Admittance.
DHC10/B13/108   7 September 1693
Surrender. Auckland.
DHC10/B13/109   8 March 1697
Surrender.
DHC10/B13/110   15 November 1690
Surrender.
DHC10/B13/111
Part surrender. Will. Shipherd, Jonathan Sisson.
DHC10/B13/112   10 May 1706
Permission to have property in Blackwell.
DHC10/B13/113   3 April 1724
Petition for building a house at Midridge.
DHC10/B13/114   7 May 1707
Permission to build at Houghton.
DHC10/B13/115
Notice re lease.
DHC10/B13/116   19 November 1683
Deputation.
DHC10/B13/117
Admittance.
DHC10/B13/118
Petition to build at Byers Green.
DHC10/B13/119   18 February 1718
Permission to inclose at Bishop Auckland.
DHC10/B13/120   21 August 1719
Permission to build at Bishop Auckland.
DHC10/B13/121   3 March 1718
Permission to build at Cockerton.
DHC10/B13/122   19 January 1713
Admittance. Cockerton.
DHC10/B13/123   6 December 1712
Precept to bailiff of Chester to enter on a hereditament.
DHC10/B13/124   17 June 1678
Letter from Thos. Callow to John Hutchinson in Durham.
DHC10/B13/125
Admittance.
DHC10/B13/126   6 October 1684
Report of jury in Auckland.
DHC10/B13/127   1780
Summons to raise a jury, T. Harrison v. Rich. Hawtyn.
DHC10/B13/128   2 September 1708
Deputation, re stewardship ofBedlington court.
DHC10/B13/129   1717
Permission to build at Houghton.
DHC10/B13/130   8 May 1708
Indenture. Land at Blackwell.
Paper
DHC10/B13/131   1717
Findings of jury in Bondgate in Darlington.
DHC10/B13/132   22 February 1717
Deputation. Cockerton.
DHC10/B13/133   5 January 1703
Deputation from Master and Brethren of Sherburn Hospital.
DHC10/B13/134   20 April 1716
Permission to build at Blackwell.
DHC10/B13/135   24 May 1683
Order from Chester Court.
DHC10/B13/136   3 March 1708
Orders for Nicholas Sparks to appear at court.
DHC10/B13/137
Petition for permission to build a house at Cockerton.
DHC10/B13/138   2 March 1708
Permission to build at Cockerton.
DHC10/B13/139   15 November 1706
Surrender. Ryton.
DHC10/B13/140   22 January 1707
Deputation. Wolsingham.
DHC10/B13/141
List of surrenders.
DHC10/B13/142   3 September 1773
Petition for a grant de Novo at Sedgefield.
DHC10/B13/143   26 September 1770
Petition for a grant de Novo at Wolsingham.
DHC10/B13/144   1673
Notice of surrender. Carleton.
DHC10/B13/145   20 May 1736
Notice of transfer of case to sheriff from Halmote Court. Chester.
DHC10/B13/146   24 September 1735
Notice of transfer of case to sheriff from Halmote Court. Lanchester.
DHC10/B13/147   15 July 1741
Paper of case in Chancery. Land at Carleton, Colling family.
DHC10/B13/148   21 July 1756
Order for an infant to convey mortgaged premises.
DHC10/B13/149
Presentment at Wolsingham. n.d. 18th century.
DHC10/B13/150   24 September 1735
Notice of transfer of case to sheriff from Halmote Court. Wolsingham.
DHC10/B13/151   10 March 1812
Receipt. Richard Lambert, paid by Percival Fenwick.
DHC10/B13/152   21 February 1683
Surrender. Whitburn.
On dorse is the draft of a pass to allow Edw. Howel, a soldier, to travel from Sunderland to his home in Devon, 1682.
DHC10/B13/153
Admittance. Boldon.
DHC10/B13/154   6 October 1696
Withdrawal of a copyholder from using the Lord's bakehouse.
DHC10/B13/155   20 October 1747
Report of jury.
DHC10/B13/156   17 December 1745
Paper in case before the Master of the Rolls.
DHC10/B13/157   16 October 1742
Notice of transfer of case to sheriff from Halmote Court.
DHC10/B13/158   26 May 1739
Notice to bailiff of Bishop Middleham to enter on an unclaimed copyhold.
DHC10/B13/159
Report of juries of Sedgefield, Middleham and Cornforth re expenses of dinner.
DHC10/B13/160   20 February 1693
Permission to build in Easington.
DHC10/B14/1
Exceptions taken by Cuthbert Markendell.
Complainant to the answers of Eliz. Raine et al. to his Bill of complaint.
DHC10/B14/2
Admittance.
DHC10/B14/3   4 February 1693
Precept to grieve of Bishop Wearmouth to enter on a unclaimed copyhold.
DHC10/B14/4   16 January 1700
Deputation.
DHC10/B14/5   8 February 1760
Deputation from Master and Brethren of Sherburn Hospital.
DHC10/B14/6   9 March 1704
Surrender.
DHC10/B14/7
Admittance. Wolsingham.
DHC10/B14/8   26 November 174-
Deputation from Master and Brethren of Sherburn Hospital.
DHC10/B14/9   20 April 1659
Deputation.
DHC10/B14/10   20 October 1658
Surrender.
DHC10/B14/11   27 December 1659
Permission to enter on a copyhold.
DHC10/B14/12   6 July 1692
Deputation from Master and Brethren of Sherburn Hospital.
DHC10/B14/13
Defeasance of a surrender.
DHC10/B14/14   28 March 1685
Surrender. Byers Green.
DHC10/B14/15
Permission to build at Stockton.
DHC10/B14/16   15 August 1699.
Deputation.
DHC10/B14/17   11 October 1699
Permission to build at Whickham.
DHC10/B14/18   9 October 1694
Permission to build at Whickham.
DHC10/B14/19   13 May 1661
Precept for change of court for a case.
DHC10/B14/20   13 May 1661
Precept for change of court for a case.
DHC10/B14/21   13 May 1661
Precept for change of court for a case.
DHC10/B14/22   13 May 1661
Precept for change of court for a case.
DHC10/B14/23   16 May 1661
Report of jury.
DHC10/B14/24   25 and 26 August 1692
Surrenders.
DHC10/B14/25   30 August 1692
Surrenders. Stanhope.
DHC10/B14/26   22 July 1692
Surrenders.
DHC10/B14/27   21 June 1692
Surrenders.
DHC10/B14/28   9 May 1657
Surrender.
DHC10/B14/29   10 December 1688
Surrender.
DHC10/B14/30   24 February 1696
Petition for admittance to copyholds.
DHC10/B14/31   29 August 1696
Petition for admittance to a copyhold.
DHC10/B14/32   1695 or 1696
Summary of an Act for remedying the ill state of the coin of the realm.
DHC10/B14/33
Defeasance of surrender.
DHC10/B14/34
Instructions for drawing up a declaration.
DHC10/B14/35   13 June 1696
Indenture.
DHC10/B14/36
Account.
DHC10/B14/37
Jottings of receipts and disbursements.
DHC10/B14/38   20 August 1711
Precept to enter on an unclaimed copyhold.
DHC10/B14/39
7 surrenders. Chester.
DHC10/B14/40   12 March 1810
Notice of proposal to surrender copyholds.
DHC10/B14/41   23 September 1754
Letter re admittance in Stanhope.
DHC10/B14/42   7 January 1691
Deputation.
DHC10/B14/43   21 April 1722
Permission to cut oak trees in Auckland.
DHC10/B14/44   30 March 1722
Permission to take away wood in Byers Green.
DHC10/B14/45   18 January 1724
Petition for licence to build a blacksmith's shop at Heighington.
DHC10/B14/46   30 July 1724
Petition for licence to build a homestead at Heighington.
DHC10/B14/47   23 January 1724
Petition for licence to build a dye house at Bishop Auckland.
DHC10/B14/48   3 August 1724
Petition for licence to build a housestead at Heighington.
DHC10/B14/49   10 January 1721
Permission to build at Heighington.
DHC10/B14/50
Permission to build at Heighington.
DHC10/B14/51   10 January 1721
Permission to build at Heighington.
DHC10/B14/52   2 February 1721
Permission to build at Bishop Auckland.
DHC10/B14/53   11 June 1761
Expense sheet.
DHC10/B14/54
Petition for licence to cut wood at Ryton.
DHC10/B14/55   27 April 1731
Report on By-Law meeting for the township of Chester.
DHC10/B14/56   20 April 1730
Surrender. Houghton.
DHC10/B14/57
Petition to cut wood in Chester.
DHC10/B14/58   22 November 1723
Refutations of allegations.
DHC10/B14/59
Petition for licence to erect a cottage, in Chester.
DHC10/B14/60
Allegations referred to in no. 58, concerning an enclosure on Chester West Moor.
DHC10/B14/61
Admittance. Ryton.
DHC10/B14/62   7 January 1722
Permission to build at Chester.
DHC10/B14/63   8 July 1844
Paper setting out tines of dispatches of mails from Durham.
DHC10/B14/64   28 October 1840
Counterpart mortgage for John Street Chapel in Bishopwearmouth.
DHC10/B14/65   12 June 1725
Affidavit.
DHC10/B14/66
The height of Armstrong House at Sunderland.
DHC10/B14/67
Bond in the penalty of £200.
DHC10/B14/68   3 April 1725
Surrender. Whitburn and Cleadon.
DHC10/B14/69   5 March 1557
Signed inquisition post mortem on Sir George Bowes Knight.
DHC10/B14/70   1754
Explanation of the plan of Lanchester Fell.
Copy: Halmote Court Plan DHC11/V/32.
DHC10/B14/71
Miscellaneous papers.
DHC10/B14/72
Miscellaneous papers.
DHC10/B15/1
Call Book for Whickham.
Transferred. Now listed as part of Call Books B, 46A
DHC10/B15/2
Particulars and conditions of sale of various farms and residences at Pelton Fell, Chester-le-Street, to be sold by auction on the 8th and 9th May 1929.
DHC10/B15/3   1 January 1892
Appointment of G.Y. Wall as Deputy.
DHC10/B15/4   31 March 1887
Report on Bishopwearmouth Rectory Glebe and the coal mines there.
DHC10/B15/5   13 November 1879
Report of Mr. J. Booth's charge to the jury at Darlington Halmote court.
DHC10/B15/6   25 July 1863
Precept to Bailiff of Lanchester Manor to enter upon an encroachment and report of its being carried out.
DHC10/B15/7   1888
A paper by John Booth “On the devolution of Trust and mortgaged estates” in copyholds.
DHC10/B15/8   1903
The statement of claim, the defence and a newspaper report of the judgment, in the case of Bishop Auckland Industrial Co-operative Flour and Provision Society Ltd. v The Butterknowle Colliery Co. Ltd.
DHC10/B15/9
Admittance.
DHC10/B15/10   1921
Judgment in the Action of Consett Industrial and Provident Soc. Ltd. v The Consett Iron Company Ltd.
DHC10/B15/11
Typewritten corrected transcript of a quit claim of 6 July 1595.
DHC10/B15/12   9 October 1788
Summons to a collector to render his rent account.
DHC10/B15/13
Specimen forms once in use in the Halmote Court Office.
DHC10/B15/14   21 March 1911
Report on the fact of Darlington being a Borough.
DHC10/B15/15
A copy of the awarded highway and private ways of Bishopwearmouth awarded c. 1649.
DHC10/B15/16   1863
Notices re trespasses at Lanchester.
DHC10/B15/17
Evidence in a chancery case re freebench.
DHC10/B15/18
List of Hotels where the copyholds court dinners are held.
DHC10/B15/19
Duties of the Grieve.
DHC10/B15/20   26 April 1698
Notice to grieves of Coundon.
DHC10/B15/21
Valuation of T. Dowling's estate at Shadforth.
DHC10/B16/1   c. 1649
A copy of the awarded highways and private ways of Bishopwearmouth.
DHC10/B16/2   1820
A list of parishes and townships in Easington Ward.
DHC10/B16/3   1820
A list of parishes and townships in Chesters Ward. Norhamshire, Islandshire and Bedlingtonshire.
DHC10/B16/4   1931
The Finance Act. 21 and 22 George V. c. 28.
DHC10/B16/5   1939
Limitation Act 2 and 3 George VI. c.21.
DHC10/B16/6   11 January 1936
Extract from Law Times, p.28 re the assessment of compensation by agreement today.
DHC10/B16/7
List of parishes and Townships. n.d.
DHC10/B16/8
A report of the estates committee of the Ecclesiastical Commissioners held 4 December 1930.
DHC10/B16/9   November 1929
Scale costs for extinguishment of manorial incidents.
DHC10/B16/10
Title of the Old Hall, Houghton-le-Spring for 1616-1917.
DHC10/B16/11
Areas of ancient copyholds.
DHC10/B16/12
Gratuitous compensation agreements.
DHC10/B16/13
Specimen draft form for ground rent received on copyhold land.
DHC10/B16/14
Specimen draft form for ordinary copyholds.
DHC10/B16/15
Specimen draft form for ordinary copyholds. Minerals included.
DHC10/B16/16
Specimen draft form for ordinary copyholds. Minerals reserved.
DHC10/B16/17
Specimen draft form for equitable copyholds subject to ground rents.
DHC10/B16/18
Miscellaneous papers.
DHC10/B16/19
Miscellaneous papers.
DHC10/B16/20
Miscellaneous papers.
DHC10/B16/21   1949
Papers relating to the disposal of furniture and records on the closing of the Halmote Court Office.
DHC10/B16/22   3 February 1904
Cutting from The Times on judgment given on the case in chancery of the Bishop Auckland Industrial Co-Op Flour and Provision Society Ltd. v the Butterknowle Colliery Co. Ltd.
DHC10/B16/23   1919
Scale of charge for extinguishment of manorial incidents.
DHC10/B16/24   24 December 1863
Petition for a grant de Novo and admittance. Kyo, Billingside and Peth.
DHC10/B16/25   15 October 1881
Admittance. Whickham.
DHC10/B16/26   7 and 29 March 1693
2 admittances and deputation. Ryton.
DHC10/B16/27   28 April 1690
Admittance. Wearmouth.
DHC10/B16/28
Minute respecting title to copyhold houses in Wearmouth.
DHC10/B16/29
Advertisement for a patent medicine "Medicamenta Gratia Probatum". Late 18th Century.
DHC10/B16/30
List of streets in Sunderland (Rectory Manor).
DHC10/B16/31   19 October 1935
Letter re extinguishment of Manorial Incidents at Etherley.
DHC10/B17/1   11 May 1704 - 22 June 1719
Bundle of various papers connected with Whickham courts.
Surrenders, admittances, presentments, causes, deputations etc.
DHC10/B17/2   1719 - 1741
Bundle of various papers corrected with Whickham courts.
Surrenders etc.
DHC10/B17/3   1765? - 1779
Bundle of various papers connected with Whickham courts.
Surrenders etc.
DHC10/B17/4
Original Claims on Wolsingham Moor.
1 roll 
DHC10/B17/5
Paper book, 6ff, containing:-
DHC10/B17/5 (1)   29 December 1827
Valuation of Stock, Implements, Crops on some land at (probably) Sedgefield.
DHC10/B17/5 (2)   December 1827
Valuation of Land at Sedgefield.
DHC10/B17/6   11 May 1927
Attested copy of a mortgage of premises at 57 and 58 Trimdon Street, Sunderland.
DHC10/B17/7
Account of Robert Eure, sheriff. 9-10 Henry V. 1421-1422.
6mm. parchment, and 2ff. paper, and 1 schedule, paper. 
DHC10/B17/8   19 November [16]96
Letter from Michael Greene in Newcastle to his kinsman John Hutchinson esq, of Framwellgate, about receiving money from [George] Coates.
Endorsed - draft receipts - Lancelot Ayre to receive £200 from Michael Green[e], gentleman, 21 November 1696 and Green to receive cash from George Coates of Lynesack, yeoman, for Green's copyhold land in Lynesack.
Paper    1f.
DHC10/B17/9   n.d. [c. 1700]
Conditions of surrender of a [copyhold] dwelling house at - Wearmouth.
Signatures of Thomas Ayre and Thomas Gibson, deputy Steward.
Paper    1f. damaged.
DHC10/B17/10   n.d. [c. 1800]
Note from Mr Bewicke [a lawyer] about Mary Brown's wish to bring a prosecution for a crime for which William Brown had been impeached.
Paper    1f.
DHC10/B17/11
Fragment with two names - George Swan and William -, part of a list, n.d. [17th century].
Paper
DHC10/B17/12
Fragment of a receipt for rent of demesne land. William Lyne, collector. n.d. [17th century].
Paper
DHC10/B17/13
Miscellaneous notes.
Paper    1f.
DHC10/B17/13a
Legacies from John Smith of Norham.
DHC10/B17/13b
Regarding a valuation of hay in Wolsingham halmote court, 27 October 1617.
DHC10/B17/13c
Dorse: Summons to King James' halmote court in the vacancy of the see.
DHC10/B17/14   May [16]96
List of names and sums of money, probably copyhold entry fines, for Sedgefield, Darlington, Auckland, Wolsingham, Lanchester and Chester-le-Street.
Paper    1f.
DHC10/B17/15   July - November [16]95
List of names and sums of money, probably copyhold fines, for various parts of Durham Bishopric estates.
Paper    2ff.
DHC10/B17/16   c.1638
Lists of names and sums of money, probably copyhold fines, for various parts of Durham Bishopric estates.
Paper in poor condition.    8ff.
DHC10/B17/17
Answer of Adam Gofton to the amended Bill of Complaint of [?Nicholas] Chapman.
[? In Durham Chancery], n.d. [17th century].
Paper    15ff. and fragments, poor condition.
DHC10/B17/18   18 September 1696
Indenture between Anne Crawforth of Whickham and Simon Burnopp of Durham about the mortgage of a copyhold at Wolsingham.
Paper    1f.
DHC10/B17/19   18 March 1694/5
Bond between John Vaw of Lunshouses, Co. Durham and Thomas Hunter of Billingside, Co. Durham, to perform covenants of even date.
Endorsed: draft replication to defendant's answer in a court case [?Durham Chancery] between John Hutchinson and William …ship, n.d. [c.1695].
Paper    1f.
DHC10/B17/20   25 March 1695
Draft bond on printed form, Ralph and Richard Kirkley of Chester-le-Street are to pay £50 to Christopher Buck of the same place.
Endorsed: draft undated letter about the Gerard family and the manors of Gateshead and Whickham, the Grand Lease, the purchase of Langley lordship and the Protestant non-jurors.
Paper    1f.
DHC10/B17/21
A packet of 16th - 18th century paper fragments, some with writing, in poor condition.
DHC10/B18/1-3
Blank (writ) forms, which arrived by accident with the Halmote Court Records from its office, which was used by other legal organisations (they would not have been needed for Halmote business).
DHC10/B18/1 a-c   185-
Three copies of a parchment form, printed on both sides, to be completed by hand as appropriate, giving notice to the Sheriff of Durham of goods forfeited at Durham Court of Pleas to be delivered as compensation to those who have been awarded damages.
Parchment    3ff.
DHC10/B18/2 a-c   185-
Three copies of a parchment form, printed on both sides, to be completed by hand as appropriate, being a writ of summons to a defendant to come to court to face a plaintiff.
Item 460 produced by Waterlow & Sons.
Parchment    3ff.
DHC10/B18/3 a-k
Eleven copies of a parchment form, printed on one side, to be completed by hand as appropriate, being a writ to the Sheriff of Durham to summon a jury to the Justices of Durham.
Parchment    11ff.