Shafto (Beamish) papers
Introduction
The Beamish Estate
Contents
Arrangement

Catalogue

Reference code: GB-0033-SHA
Title: Shafto (Beamish) papers
Dates of creation: 15th-20th century
Extent: 17 metres
Held by: Durham University Library, Archives and Special Collections
Origination: deeds and estate papers of the Davison, Eden and Shafto families, relating primarily to the Beamish estate, Co. Durham.
Language: English

The Beamish Estate

These papers chiefly concern the Beamish estate in County Durham. This was purchased c.1683 by Timothy Davison, a merchant and alderman of Newcastle upon Tyne. After staying with the Davisons until 1774 it passed to their descendants in the following order:
Sir John Eden (nephew of Morton Davison);
Morton John Eden (second son of Sir John Eden), who took the name Davison on succeeding to the estate in 1812 and died unmarried in 1841;
Sir Robert Johnson Eden of Windlestone, County Durham (elder son of Sir John Eden), who died unmarried in 1844;
John Methold (son of Sir John Eden's daughter Dorothea and her husband Henry Methold), who took the name Eden in 1844 and died in 1885;
Thomas Duncombe Shafto (son of Sir John Eden's daughter Catherine and her husband Robert Eden Duncombe Shafto of Whitworth Park, County Durham), who took the name Eden;
Slingsby Arthur Duncombe Shafto (nephew of Thomas Duncombe Shafto), who took the name Eden and died in 1904;
Slingsby Duncombe Shafto, his son, who retained the name Shafto.
At its fullest extent the estate included properties in various parts of County Durham. The nucleus was the manor of Beamish and nearby land and collieries at Tanfield, Burnopfield and Urpeth, which were all originally in Chester-le-Street parish. The family at Beamish also held property at Monkton and Simonside in Jarrow parish and Shiney Row and Herrington in Houghton-le-Spring parish, together with farms at Westerton in the Auckland area, Little Burdon, Morton Palms, Bishopton and Redmarshall.

Contents

1st deposit: Deeds (items 1-456), 1400-1918, with copies of two items dated 1277 and [?c.1284-1311]. These include title deeds to the above properties and to premises in Newcastle upon Tyne and The Riding and The Lee in Northumberland, estate leases, wills and other deeds chiefly relating to the Davison family;
Letters and papers (items 457-937), 1623-1932, chiefly concerning the above properties, and including some colliery accounts and inclosure material;
Deeds, letters and papers re lawsuits over the Bishopton lands (items 938-1443), 1635-1742. These lands were acquired by Morton Davison of Beamish in 1742;
Household and estate Books and Acts of Parliament (items 1444-1452), 17th-19th centuries.
The material donated in 1964 consists of:
Deeds, letters and papers (items 1453-1687), 1803-1942;
Books (items 1688-1703), 19th-20th centuries.
2nd deposit: Chiefly deeds in English or Latin, some with good seals, but also some estate papers, accumulated by the Davison, Eden and Shafto families. Until shortly before their deposit with the University of Durham these documents had been in the custody of the former solicitors of the Shafto family, Wilson Maddison of 5 North Bailey, Durham City.
These documents were kept by Wilson Maddison in three metal trunks.
The documents relate chiefly to the places covered by the 1st deposit, but also to Bedburn, Byers Green, the Chester Deanery estate, Elton, Heworth, Howden-le-Wear, Neasham, Spennymoor, Wadley, Whitworth and Witton-le-Wear in Co. Durham and briefly (one box) to Bavington, Chirdon, Kirkwhelpington, Shitlington, Simonburn, Snabdaugh, Thockrington, Warkesburn etc. in Northumberland.

Accession details

1st deposit: The bulk of the collection (items 1-1452) consists of documents donated in 1961 by Professor E. Hughes, who had been given them by Mr. Robert Shafto, and supplementary donations made in 1964 and 1965 by Dr. W.M. Hughes, son of Professor Hughes. The rest of this part of the collection (items 1453-1703) was donated in 1964 by the Durham County Archivist. It chiefly concerns estate business and may have originally existed as a separate collection in the estate agent's office.
2nd deposit: Deposited on permanent loan on 26 June 1995 by Mrs. M.H.D. Shafto (widow of Mr Robert Shafto, the original donor of the first part of the Shafto (Beamish) Papers), once of Beamish Hall, Co. Durham, later of Bavington Hall, Northumberland, but from July 1995 of Bellingham, Northumberland.

Arrangement

1st deposit (including 1964 donation): arranged by document type, and then chronologically.
2nd deposit: now provisionally sorted and boxed, roughly according to topographical groupings.

Catalogue

1st Deposit
Deeds1277-1918
Reference: Nos. 1 - 456
1   3 May 1277
Certified copy, dated May 1801, of Inspeximus enrolled on Patent Roll 5 Ed. I m.18 (See Calendar of Patent Rolls 5 Ed.I, p.201).
The Inspeximus confirms a grant by Robert [of Holy Island (1274-83)?], bishop of Durham, to Guichard of Charrun and his wife Isabella of:
lands and a watermill formerly held by Gilbert of Noreys, "Le Strothre of Rabysete [sic]" and waste land;
10 acres of arable land and wood held of Roger de Kaldesete;
8 acres of waste between the said arable land and the wood of Thamehogh;
commons of pasture on both sides of the Thame and rights in the bishop's woods in Chester ward;
the said premises to be held at a rent of £1. 8s. 8d. with a relief of £1. 8s. 8d.
Dated at Westminster.
Paper   3ff.
2/1-3
Three copies of a certified translation, dated May 1801, of the above Inspeximus.
Paper   2ff. each.
For another translation, with commentary. See Nos. 831 and 832.
3   temp. Anthony Bek? (1284-1311)
17th or 18th century copy of Quitclaim by Walter lord of Urpeth, John [son] of William of Pockerley, Adam son of Philip, Robert son of Walter le Colyer, William son of Agnes, Roger son of Roger, William brother of Walter lord of Urpeth, and [Walter son of] William of Pockerley to Guichard [de Charron?] and his wife Isabel, in respect of wasteland between the wall of the said Guichard and the [water of] Thame, and in respect of the common pasture of Hedley[field] formerly granted by Robert of Holy Island, bishop of Durham (1274-83) to Gilbert of Norray.
Original sealed by all the Donors, and Agnes vidua.
Paper   1f. (damaged.)
4   13 December 1400
Grant by Boniface IX to the Abbot and Convent of the Premonstratensian monastery of St. Agatha near Richmond, Yorks. (Easby Abbey), allowing them to wear certain garments outside as well as inside the monastery.
Dated at Rome.
Parchment   1m.
Seal: Lead papal bulla attached on silk cords.

[Copies of documents concerning premises in the Keyside [Quayside], Newcastle upon Tyne, belonging to the Prior and Convent of Tinemouth, 20 July 1466, 3 April 1493 and 16 February 1509.
See below: No. 167/1 ]

5   27 May 1510
(1) John Rechertson, gen. and bailiff of Gateside, and Elenore his wife, heir of Laurence of Acton formerly burgess of Newcastle upon Tyne.
(2) Christopher Johnson of Newcastle upon Tyne, collier.
Lease by (1) to (2) of 2 tenements and a garden in a street called the Westgate in Newcastle upon Tyne.
Term: for ever.
Rent: 2s. 8d.
No signatures. Seal: red wax on parchment tag.
Parchment   1m.
6   2 February 3 Hen. VIII (1512)
(1) Christofer Johnsone of the town of Newcastle upon Tyne, collier.
(2) Wylliam Langton of the town of Newcastle upon Tyne, goldsmith.
Lease by (1) to (2) of a garden in Newcastle upon Tyne; the rent for the whole term of the lease having been paid in advance.
Term: 58 years.
Rent: not stated.
Signed: (2). Seal: red wax on parchment tag.
Parchment   1m.
7   15 July 9 Hen. VIII (1517)
(1) Robert Hedworth of Whikam in the bishopric of Durham, gent.
(2) Alexander Newton of Pokerley in the bishopric of Durham, yeoman.
Articles of Agreement concerning the marriage of (1)' s son Richard to (2)'s daughter and heir Margaret, whereby the said Richard and Margaret shall inherit (2)'s lands in Pockerley (viz.):
Welhyll, Foolebrige, Cuttefeld, Townes Ende and Brysplates, with provision for their occupation of the said lands, from the death of (2)'s father during (2)'s lifetime, at a rent of £3. 6s. 8d., and for the payment of £20 by (2) to the said Richard in lieu of the lands of (1)'s wife Katren.
With the bond of both parties in the sum of £40.
No signatures. Seal: red wax on parchment tag.
Parchment   1m.
8   1519 or 1520
(1) Christopher Threlkyld Esq. and his wife Joanna, daughter and heir of John Carlill Esq., deceased, and his wife Alianor, daughter and heir of Laurence Acton.
Christopher Threlkyld son and heir of the above.
(2) Christopher Johnson of the town of Newcastle upon Tyne, collier.
Lease by (1) to (2) of 2 tenements and a garden in a street called the West Gate in Newcastle upon Tyne; with declaration by the said Joanna, made in the presence of the Mayor of Newcastle, Thomas Horseley, the Sheriff Gilbert Myddilton, and others, that she is a party to the deed of her own free will.
Term: for ever.
Rent: 2s. 8d.
Signed: (1). 3 Seals: red wax on parchment tags, including the seal of the mayor of Newcastle. Undated.
Thomas Horseley and Gilbert Middleton were mayor and sheriff respectively of Newcastle upon Tyne 1519-1520.
Parchment   1m.
9   11 July 1521
Notification by John Shottone, mayor of Berwick upon Tweed, William Wallas alderman, George Lordysemorn, William Makerell, John Drakker and William Morton (?) bailiffs, that Mistress Musgrave, now wife to Robirt Musgrave, and mother of Sir Thomas Elderton Kt., has given the said Sir Thomas Elderton a "gradyng" in the Close of Newcastle, with the right to distrain on Elizabeth Jecklay for 20 years 'farm' unpaid.
Mark of Philip Musgrave. Signed by William Makerell, and William Wallas.
Paper   1f.
10   20 September 13 Hen. VIII (1521)
(1) John Robinson, collier and his wife Joanna formerly relict of Christopher Johnson, collier.
(2) Edward Surteies, bower.
Grant by (1) to (2) of 2 tenements and a garden in a street called the Westgate in Newcastle upon Tyne.
Consideration not stated.
No signatures. 2 seals: red wax on parchment tags.
Parchment   1m.
11   23 February 28 Hen. VIII (1537)
(1) Robert Helye of Newcastle upon Tyne, merchant.
(2) Edward Surtes of the same place, clothier.
Andrew Surtes of the same place, merchant.
Quitclaim by (1) to (2) in respect of all demands he may have against them.
Signed: (1). Seal: red wax on parchment strip cut from the document.
Parchment   1m.
12   22 August 29 Hen. VIII (1537)
(1) Ralph Ilderton of Ilderton in the county of Northumberland, Esq.
Thomas Ilderton, son and heir of the above.
(2) Edward Surtes of Newcastle upon Tyne, clothier.
Grant by (1) to (2) of an annual rent of 12d. from two messuages in Newcastle upon Tyne, one in a street called the Cloote, the other in Pilgramestrete.
Consideration: £1 6s. 8d.
Signed: Ralph Ilderton and Robert Braindlyng (Mayor of Newcastle 1536-37).
Seals missing from three parchment tags. Note on one of the tags: Irrotulata in magno Regestro ad …
Parchment   1m.

[Copy Assignment of premises in the Keyside, Newcastle upon Tyne, by William Taillour to Andrew Surteis, 31 October 1541.
See below: No. 167/2a ]

13   15 April 36 Hen. VIII (1545)
(1) Robert Aytton of Fyscheburn in the county of Durham, gen.
(2) Thomas Chypchays of Seidge Feyld in the county of Durham, yeoman.
Bargain and Sale by (1) to (2) of messuages and lands in the townfields of Whitton in the county of Durham, with the appointment of Adam Johnson of Seidge Feyld, merchant, and Dom. John Bellerbe, chaplain, as the attorneys of (1).
Consideration not stated.
Signed: (1) Seal: red wax on parchment tag.
Parchment   1m.

[Copies of documents concerning premises in the Keyside, Newcastle upon Tyne, 7 August 1545, 1 and 2 May 1546.
See below: Nos. 167/2b and 167/2c, 167/3a ]

14/1   18 July 1549
(1) Wylliam Dente of Newcastell upon Tyne, gent.
(2) Wylliam Rede of the same town, merchant.
Lease by (1) to (2) of waste ground in a street called Plumber Chare in Newcastle.
Term: for ever.
Rent: 2s. a year.
Signed: (1). Seal missing from parchment tag.
Parchment   1m.
14/2
Counterpart to the above lease.
Signed: (2). Seal: red wax covered with material, on parchment tag.
Parchment   1m.

[Copy Will of William Rede, with Probate dated 3 March 1555.
See below No. 23a and 23b ]


[Copy Will of John Clarke, 16 September 1560 with Probate, 25 February 1561.
See below: No. 167/3b ]

15/1   24 March 3 Eliz. (1561)
(1) Marmaduke Thirkelde of Eastethrop in the county of York, Esq.
(2) Andrew Surtes of the town of Newcastle upon Tyne, merchant.
Grant by (1) to (2) of an annual rent of 2s. 8d. from two tenements and a garden in a street called the West Gate in Newcastle upon Tyne.
Consideration not stated.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
15/2   24 March 3 Eliz. (1561)
(1) Marmaduke Thirkeld of Estethrop in the county of York, Esq.
(2) Andrew Surtes of Newcastle upon Tyne, merchant.
Bond of (1) to (2) for £10, the bond being void if above annual rent is free from all encumbrances, and if (1), on request, will make further assurances to (2) in respect of it.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
16   23 October 3 Eliz. I (1561)
(1) Rt. Hon. John Lumley Lord Lumley and his wife Lady Jane.
(2) James Rawe of Fryerside in the parish of Chester in the county of Durham, yeoman.
Covenant by (1) to convey to (2), before Christmas next, a messuage called Fryersyde, in the parish of Chester, free from all incumbrances other than a lease to (2) and customary payments and services due to the lord of the fee;
the said premises to be entailed on (2) and his heirs male with remainder to (2)'s nephew Richard Rawe and his heirs male.
Consideration: £243 payable as follows: £125 before the sealing of the document, £118 before 30 April next.
Signed: (1). Seal removed.
Endorsement: 4 May 1562 : Receipt of Robert Fletcher on behalf of (1) for £118.
Parchment   1m.
17   11 August 4 Eliz. I (1562)
(1) James Rawe, demandant.
(2) Sir John Lumley, Lord of Lumley, tenant.
William Clapham, common vouchee.
Copy of Recovery obtained in the court of Pleas at Durham by (1) against (2) for a messuage, toft, garden, orchard, 200 acres of land, 60 acres of meadow, 100 acres of pasture, 10 acres of wood, 100 acres of moor, 40 acres of turf, 40 acres of bog, 100 acres of gorse and heath in Fryersyde in the parish of Chester.
Parchment   1m.
18   26 March 1569
(1) William Scott of Newcastle upon Tyne, smith, and his wife Anges.
James Cocke of Bowdon in the county of Durham, joiner.
(2) Lyonell Revelaye of Newcastle upon Tyne, master and mariner.
Bond of (1) to (2) for £100, conditioned for the performance by (1) of articles contained in a bargain and sale of the same date by (1) to (2) of two burgages in a street called Cowerlaye Rawe in Newcastle upon Tyne.
Signatures and seals missing.
Parchment   1m.
19   2 Aug. 1569
(1) Lionell Revelaye of the town of Newcastle upon Tyne, master and mariner.
(2) William Scott of the same town, smith.
Bond of (1) to (2) for 20 marks payable on St. Bartholomew's day next (24 August); conditioned for the repayment of a debt of £6 13s. 4d. on St. Martin's Day next (1 November).
Signed: (1). Seal removed and bond cancelled.
Receipt, dated 3 January 1569/70, for £4 in part payment of the above bond.
Parchment   1m.
20   17 February 15 Eliz. (1573)
17th century copy of Letters Patent granting Sir Henry Gate one of the Queen's Councillors the three manors of Markenfield in the county of York, Beamish with the hamlets of Tanfield and Kiblesworth in the county of Durham and Holmeside also in the county of Durham, formerly part of the estates of Thomas Markenfield, Thomas Earl of Northumberland and Robert Tempest respectively, all attainted for high treason.
Rents: £19 4s. 4d. for the manor of Markenfield.
£4 18s. 0d. for the manor of Beamish, with annuities of £13 6s. 8d. to Henry Percy, £1 6s. 8d. to James Shafto, £3 6s. 8d. to Elizabeth Nesbet, and £1 6s. 8d. to Robert Harbottle senior, all payable to the crown after the death of the annuitant;
and further payments of £1 6s. 8d. to the bishop of Durham, and £4 to Robert Harbottle junior, bailiff of Beamish, Tanfield and Kiblesworth.
£4 and certain annuities for the manor of Holmeside.
Paper,   15ff.
21   28 January 16 Eliz. I (1574)
(1) George Clarkeson of the town of Newcastle upon Tine, merchant.
(2) Henry Reed of Newcastle upon Tine, merchant.
Bond of (1) to (2) in the sum of 100 marks to be paid by the feast of the Annunciation (25 March) next; conditioned for the performance by (1) of agreements made in a lease of the same date of a house or cellar and three lofts in Plumer Chayre in the town of Newcastle upon Tine.
Signed: (1). Seal: red wax on parchment strip cut from the document.
Parchment   1m.
22   28 January 16 Eliz. I (1574)
(1) Henry Reede of the town of Newcastle upon Tine, merchant.
(2) George Clarkeson of the same town, merchant.
Bond of (1) to (2) in the sum of 100 marks to be paid by the feast of the Annunciation (25 March) next; conditioned for the performance by (1) of agreements made in a lease of the same date of a house or cellar and 3 lofts in a street called Plumer Chayre in the town of Newcastle upon Tyne.
Signed: Henry Reed. Seal missing from parchment strip cut from the document.
Parchment   1m.

[Copy Bargain and Sale of premises in the Keyside, Newcastle upon Tyne, by Robert Hodshon to Thomas Browne, 12 October 1574.
See below: No. 167/4a ]

23
Copies of three documents:
Paper   1f.
23 (a)    No date
Will of William Rede of the town of Newcastell upon Tyne, merchant.
23 (b)   3 March 1555
Probate of the above Will granted to Agnes, widow of the said William Rede, in trust until his sons shall come of age.
23 (c)   19 April 1575
Grant of Administration in respect of the above Will to the sons of the said William Rede (viz.): William, Thomas, Henry, Bartram and Robert Rede.
24   3 January 19 Eliz. I (1577)
(1) George Clarkeson of the town of Newcastell upon Tyne, merchant.
(2) Thomas Clarkeson of the town of Newcastell, merchant, brother of (1).
Assignment by (1) to (2) of a lease by Henry Reed, dated 28 January 16 Eliz. (1574), of a house or cellar and three lofts above the same in Plummer Chayre in Newcastell, for 21 years from the feast of the Purification (2 February) 1576/77 at a rent of 6s. 8d. a year;
and of a bond of the same date for the performance of covenants contained in the said lease.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
25   17 January 19 Eliz. I (1577)
(1) Agnes Reede, one of the daughters of William Reed of the town of Newcastell upon Tyne, merchant, deceased.
(2) Henrye Reede, Bartram Reed and Roberte Reed, sons of the said William Reed.
Quitclaim by (1) to (2) in respect of all legacies and demands.
Mark of (1). Seal: red wax applied, papered.
Paper   2ff.
26   25 June 1577
(1) Henrye Reed of Newcastle upon Tyne, merchant.
(2) George Clarkeson of Newcastle upon Tyne, merchant.
Bargain and Sale by (1) to (2) of a burgage or tenement in a street called Plummer Chayre in the town of Newcastle on Tyne, free from all incumbrances other than rent and services due to the lord of the fee and a lease of the said premises for 21 years granted by (1) to (2) and assigned by (2) to his brother Thomas Clarkeson, with covenant by (1) to make (2) a good conveyance in the law of the said premises, in fee simple, before Lammas Day next (1 August).
Consideration: £34.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
27   25 June 1577
(1) Henry Reed of the town of Newcastle upon Tyne, merchant.
(2) George Clarkeson of the town of Newcastle upon Tyne, merchant.
Bond of (1) to (2) in the sum of £100 payable at the feast of St. James the apostle next (25 July 1577);
conditioned for the performance by (1) of covenants contained in a bargain and sale of the same date of a house in Plummer Chayre in Newcastle.
Signature and seal removed.
Parchment   1m.
28   28 June 1577
(1) Henry Reed of the town of Newcastle upon Tine, merchant.
(2) George Clarkeson of the town of Newcastle upon Tine, merchant.
Confirmation of the Bargain and Sale by (1) to (2) of a house in Plummer Chaire in the town of Newcastle upon Tine, appointing Cuthebert Ellyson and Anthony Rey of the town of Newcastle upon Tine, merchants, as the attorneys of (1) for the delivery of seisin to (2).
Consideration: £34.
Signed: (1). Seal missing from parchment tag.
Endorsement: 10 July 1577. Memorandum that the attorneys delivered seisin to (2).
Parchment   1m.
29   19 January 23 Eliz. I (1581)
(1) William Dent the elder of the town of Newcastle upon Tine, gent., and alderman.
William Dent the younger, his son and heir.
(2) George Clarkeson of the town of Newcastell upon Tyne, merchant.
Assignment by (1) to (2) of an annual rent of 2s. from a burgage in Plummer Chayer.
Consideration not stated.
Signed: (1). Seals missing from parchment tags.
Parchment   1m.
30   19 January 23 Eliz. I (1581)
(1) William Dent the Elder of the town of Newcastle upon Tine, and Wm. Dent, junior.
(2) George Clarkeson of the town of Newcastle upon Tine, merchant.
Bond of (1) to (2) in the sum of £10;
conditioned for the performance by (1), at the request of (2), of any further deed necessary to assure an annual rent of 2s. on a house in a street called Plummer Chayer in the town of Newcastle upon Tyne purchased by (2) in a bargain and sale of the same date.
1 Signature surviving: William Dent the Younger.
1 Seal surviving but detached from document: red wax on parchment tag.
Parchment   1m.

[Copies of documents concerning premises in the Keyside, Newcastle upon Tyne, 11 and 15 October 1585; 25, 27 and 28 April 1586.
See below: Nos. 167/4b, 167/5a and 167/5b, 167/6 (i) a, b, and c, 167/6 (ii) ]

31   29 November 30 Eliz. I (1587)
(1) Raphe Hedworthe of Pockerleye in the county of Durham, gent.
(2) Christopher Hedworthe of Pockerleye, son and heir of (1).
Grant by (1) to (2) of all his goods and chattels at Pockerley and Bursplatt in the county of Durham, in performance of certain covenants contained in an agreement between (1) and George Blaxton of Hedley in the county of Durham, gent., concerning the marriage of (2) to Elizabeth, daughter of the said George Blaxton.
Signed: (1). Seal: red wax, now detached from parchment tag.
Parchment   1m.
32   13 December 1587
Will of Raphe Hedworthe of Pockerley in the county of Durham, gent.
Signed. Seal: red wax applied and covered with parchment.
With Probate granted to Christopher Hedworth, 19 January 1587/88.
Seal: red wax on parchment tag, partly missing.
Parchment   2mm.
33   11 March 33 Eliz. I (1591)
(1) Isabella Reade widow of Henry Reade of Newcastle upon Tine, merchant, deceased.
(2) George Clarkson of Newcastle upon Tine, merchant.
Quitclaim by (1) to (2) in respect of one Cellar and three lofts above the said cellar in Plumber Chaire in Newcastle upon Tine.
Consideration not stated.
Mark of (1). Seal: red wax on parchment tag, partly missing.
Parchment   1m.
34   4 August 37 Eliz. I (1595)
(1) Henry Mitforde, Esq.;
John Baxter, Esq.;
Ralph Jennyson, merchant;
querents.
(2) William Jenyson, gent.,and his wife Anne, deforciants.
Copy of Fine, levied in the Court of Pleas at Durham, whereby (1) are recognised as the owners of one third part of the manors of Wynyeard, Readmershall and Seaton Carrowe,
one third part of 60 messuages, 30 cottages, 6 dovecotes, 3 mills, 1,000 acres of land, 600 acres of meadow, 600 acres of pasture, 60 acres of wood, 600 acres of gorse and heath and a rent of 40s. in Wynyard, Redmershall, Seaton Carrowe, Carleton, Stillington and the city of Durham,
one sixth part of the manor of Wynyarde and 6 messuages, 600 acres of land, 400 acres of meadow, 600 acres of pasture in Wynyearde;
for which (1) pay (2) £240.
Parchment   1m.
35
Certified 16th or 17th century copies of three deeds:
Paper   11ff.
35a   20 November 38 Eliz. (1595)
(1) Edward Standley of Wynwicke in the county of Lancaster, Esq. and his wife Lucie.
Richard Woodrof of Bellingly in the county of York, gent., and his wife Elizabeth.
(the said Lucy and Elizabeth being two of the daughters of Thomas, Earl of Northumberland, deceased).
(2) Henrie Jackman of London, Esq.
Covenants of (1) with (2) for the performance of any acts in law to assure (2) in his possession of the manor of Beamishe, Beamishe Park, and the hamlets of Taimefeild and Keblesworth;
the said premises having been formerly part of the estate of Thomas, late Earl of Northumberland, and purchased by (2) from Edward Gate Esq., Robart Robert Powell and William Marler.
Consideration: 400 marks.
35b   4 July 39 Eliz. (1597)
(1) Henry Jackman Esq., Querent.
(2) Edward Stanley Esq., and his wife Lucy;
Richard Woodroofe Esq., and his wife Elizabeth;
Deforciants.
Fine levied in the court of pleas at Durham whereby (1) is recognised as the owner of the manor of Beamishe, with 30 messuages, 10 tofts, 2 mills, 2 dove houses, 30 gardens, 30 orchards, 600 acres of land, 200 acres of meadow, 40 acres of pasture, 100 acres of wood, 200 acres of moor, and a rent charge of 40s. in Beamish, Tanefeild, Keblesworthe and Hedley;
for which (1) pays (2) £340.
35c   6 July 39 Eliz. (1597)
(1) Edmund Lambert, Esq.;
Thomas Jackman, gent.;
Demandants.
(2) Henry Jackman Esq. Tenant.
John Spaine, Common Vouchee.
Exemplification of a Recovery obtained in the Court of Pleas at Durham by (1) against (2) in respect of the manor of Bemishe in the county of Durham, with 30 messuages, 10 tofts, 2 mills, 2 dove houses, 30 gardens, 30 orchards, 600 acres of land, 200 acres of meadow, 40 acres of pasture, 100 acres of wood, 200 acres of moor and a rent charge of 40s. in Beamish, Tanfeild, Keblesworthe, and Hedley.
36   30 August 39 Eliz. I (1597)
(1) George Rawe of Fryerside (or Frearside) in the county of Durham, gent.
(2) Robert Cutt, citizen and ironmonger of London.
Bargain and Sale by (1) to (2) of the Manor of Frierside (or Frearside), free from incumbrances other than rents and services due to the lord of the fee and a lease of part of the said premises by Mathew Rawe deceased, brother of (1), to William Harrison yeoman;
the sale to take effect from 31 August 1599 and to be void on payment of £180 by (1) to (2) in two installments (viz.): £15 on 31 August 1598, £165 on 1 September 1599.
Consideration: £180.
Signed: (1). Seal removed.
Endorsement: Note recording enrolment of the deed on the back of the Close Rolls in Chancery 12 September 39 Eliz. I (1597). (See below: No. 457).
Parchment   1m.
37   3 July 1598
Extract from Feoffment, by Henry Jackman to Ann Gryndie and George Gryndie;
the extract relates to the property conveyed (viz.): a messuage in Hedley in the Manor of Bemish in the county of Durham, reserving to the said Henry Jackman all rights and fines in respect of the jurisdiction of the Court-leet.
Paper   1f.

[Copy of Bargain and Sale of premises in the Keyside, Newcastle upon Tyne, by Beniamen Browne to Christopher and Jane Peacocke, 20 June 1600.
See below: No. 167/7 ]

38   June 1600
(1) Robert Cutt, citizen and ironmonger of London.
(2) John Gyll of Durham, gent.
Power of Attorney granted by (1) to (2) to take possession of the manor of Fryerside (or Frayerside) in Chester in the county of Durham and deliver a lease of the said premises by (1) to John Venables of London, gent., to the said John Venables.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.

[Copies of documents concerning premises in the Keyside, Newcastle upon Tyne, 29 September 1600 and 20 January 1601.
See below Nos. 167/8, 167/9 ]

39   44 Eliz. I (1601-1602)
(1) John Allen of Beamish in the county of Durham, gent.,and his wife Ann.
(2) Ralph Maddison of Rogerlie in the county of Durham, Esq.
Nineteenth-century copy (watermark dated 1882) of Bargain and Sale by (1) to (2) of the lands and rights of the Manor of Beamish and Beamish Park, subject to a yearly rent of £12 payable to the Crown with covenants for the warranty by (1) of (2) against arrearages of rent in respect of the said premises and of a meadow called Sisterwham from 31 May 40 Eliz. (1598), and against anyone claiming the said premises from one Philip Sherard.
Consideration: £900.
Paper   7ff.
40   18 January 45 Eliz. I (1603)
(1) Richard Blenkinsopp of Birkley in the county of Durham, gent.
(2) William Harrison of Byaremore in the county of Durham, gent.
Bond of (1) to (2) in the sum of £200; the bond being conditioned for:
a) the conveyance to (2) by William Shafto of Whickam in the county of Durham, gent., of a tenement and 2 oxgangs of land in Whickham before 2 February next;
b) the discharge meanwhile of (2) by the said William Shafto in respect of a bond and judgement whereby (2), the said William Shafto and Anthonie Shafto, gent., are indebted to John Richardson of the city of Durham, gent., for £100;
c) the repayment to (2) by the said William Shafto of all money paid by (2) before 2 February next to the said John Richardson.
Signed: (1). Seal: red wax on strip cut from document.
Parchment   1m.
41/1   22 January 1 James I (1604)
(1) Edward Hall of the town of Berwick upon Twede, gent.
(2) William Harrison of Byarmoore in the county of Durham, gent.
Lease by (1) to (2) of a fourth part of the messuage of Fryerside in the county of Durham formerly in the occupation of Mathew Rawe deceased.
Term: 7 years from 3 May 1604.
Rent: 1d. if demanded.
Consideration: £36.
Mark of (1). Seal: red wax on parchment tag, mostly missing.
Parchment   1m.
41/2
Counterpart to the above lease.
Mark of (2). Seal missing.
Parchment   1m.
42   8 November 3 James I (1605)
(1) Sir George Frevile of Middleham in the county of Durham, knight.
(2) Robert Cutt of the city of London, ironmonger.
Bargain and Sale by (2) to (1) of a messuage in Frier-side (or Frear-side) in the parish of Chester in the county of Durham, free from all incumbrances other than the rents and services due to the lord of the fee.
Consideration: not stated.
Signed: (2). Seal: red wax on parchment tag.
Endorsement: Note recording enrolment of the deed on the back of the Close Rolls in Chancery 9 November 3 James I (1605).
Parchment   1m.
43   16 August 4 James I (1606)
(1) Edward Hall of the town of Newcastell upon Tyne, gent.,and his wife Grace (daughter and co-heir of James Rawe deceased).
(2) William Harrison of Byermore in the county of Durham, gent.
Covenant by (1) to (2) to acknowledge a Fine of their part of the messuage of Fryerside in the parish of Chester in the county of Durham.
Marks of (1). 2 seals: red wax on parchment tags.
Parchment   1m.
44   18 September 4 James I (1606)
(1) Christopher Hedworth of Pockerley in the county of Durham, gent.
(2) John Hedworth of Chester Deanery in the county of Durham, gent.
William Blaxton of Hedley in the county of Durham, gent.
Grant by (1) to (2) of a messuage at Pockerley to the use of (1) and his wife Elizabeth for their lifetimes, and then to the use of (1)'s elder son Richard and his heirs; with the appointment of William Marley of Hedley Hall, in the county of Durham, yeoman, and George Simpson of Chester in the Strete, in the county of Durham, yeoman, as the attorneys of (1).
Signed: (1). Seal: red wax on parchment tag.
Endorsement: 8 October 1606. Memorandum recording delivery of seisin to (2).
Parchment   1m.

[Copy of Bargain and Sale of premises in the Keyside, Newcastle upon Tyne, by Jane Peacock to Mabell Lilborne, 24 August 1607.
See below: Nos. 167/10(i)a, 167/10(ii)a]

45   31 August 6 James I (1608)
(1) William Harrison of the East Frierside in the county of Durham, gent., and his wife Margery.
(2) Henry Hancock of Hartborn in the county of Northumberland, gent., and his wife Anne.
(3) Isabell Hancock of Overfrierside in the county of Durham, widow.
(Margery Harrison, Anne Hancock and Isabell Hancock being daughters of James Rawe, gent., deceased and co-heirs in respect of a messuage at Overfrierside, together with Grace Hall and Dorothy Errington whose interest in the said estate has been purchased by (1).)
Confirmation by (1), (2) and (3) of the division of the messuage of Overfrierside into five parts, three parts to (1) and one part each to (2) and (3); with covenant for free way leave across the land to each of the parties for working mines and quarries.
No signatures. Seals missing from parchment tags.
Parchment   1m.
46   31 January 6 (?) James I (1609)
(1) John Errington of North Haugh near Bavington in the county of Northumberland, gent.
William Shaftoe of Bavington, Esq.
(2) William Harrison of Byar More in the county of Durham, gent.
Bond of (1) to (2) in the sum of £400;
the bond to take effect in the case of (2)'s eviction from Frierside in the county of Durham, and to be void on repayment by (1) to (2) of £185 in two instalments of £92 5s. 0d. each at nine monthly intervals.
Signed: (1). 2 Seals: red wax on strips cut from the document.
Parchment   1m. damaged.

[Exemplification of Letters Patent granting premises in Ridley, and at the Ryding and the Ley, Northumberland, to Edward Ferrers and Francis Philipps, 19 May 1609.
See below: No. 270 ]

47   1 September 8 James I (1610)
(1) John Eldred of London, Esq.
William Whitemore of London, Esq.
(2) John Usher of Hindley Steel in the county of Northumberland, yeoman.
Assignment by (1) to (2) of a lease for 60 years, dated 31 August 8 James I (1610), of a messuage consisting of two tenements at Bromehaugh in the county of Northumberland, part of the Barony of Bywell, at rents of 8s. 5d. and £1 2s. 8½d.
Consideration: not stated.
Signed: (1). 2 Seals: red wax on parchment tags.
Parchment   1m.
48   13 December 1610
(1) Sir William Blackestone of Blackestone in the county of Durham, knight, and his wife Dame Alice.
Thomas Blackestone, his son and heir.
(2) Michaell Forwoodd of Bushopton in the county of Durham, gent.
Bargain and Sale by (1) to (2) of one third part of the messuages and lands of the manor of Redmarshall (in the county of Durham), and one third part of the messuages in Carleton formerly belonging to William Claxton of Wynyard, Esq. deceased;
with covenant of (1) that they are the owners of the immediate reversion of the said premises in fee simple, depending upon the estate held by Margaret Swinburne, wife of Thomas Swinburne for her lifetime.
Consideration: £750.
Signed: (1). 2 seals surviving: red wax on parchment tags.
Parchment   1m.
49   13 December 1610
(1) William Blackestone of Blackestone in the county of Durham, knight, and his wife, Lady Alice Blackestone.
Thomas Blackestone, their son and heir, Esq.
(2) Michael Forwoodd of Bushopton in the same county, gent.
Bond of (1) to (2) in the sum of £1,500;
conditioned for the performance by (1) of the covenants of a bargain and sale of the same date made between (1) and (2).
Signed: (1). Seals cut off and the bond cancelled.
Parchment   1m.
50   14 June 1611
(1) William Jenison of the town and county of Newcastle upon Tyne, Esq.
(2) John Cooke of the town and county of Newcastle upon Tyne, draper.
Bond of (1) to (2) in the sum of £600;
conditioned for the conveyance by (1) to (2) of one third part of the manor of Readmarshall in the county of Durham and one oxgang of land within the said manor, at or before the next Assizes in the city of Durham.
Signed: (1). Seal: red wax applied.
Paper   2ff.
51   20 June 1611
(1) William Jenison of Winyard in the county of Durham, Esq.
(2) John Cook of the town of Newcastle upon Tyne, draper.
Bargain and sale by (1) to (2) of one third part of the messuages and lands of the manor of Readmarshell, and one oxgang of land in the parish of Readmarshell recently purchased from John Humphrey;
with the covenant of (1) to pay two annual rents charged on the said premises (viz.):
£30 13s. 4d. to Thomas Swinburne for the lifetime of his wife Margaret, and £4 to John Fawsett of Darlington in the county of Durham, provision being made should these rents be in arrears, and with the appointment of Timothy Draper of Newcastle upon Tyne, Esq. and William Bonner of the same place, merchant, as the attorneys of (1).
Consideration: £1,000.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
52   20 June 1611
(1) William Jenison of Winyard in the county of Durham, Esq.
(2) John Cook of the town of Newcastle upon Tyne, draper.
Bond of (1) to (2) in the sum of £2,000; conditioned for the performance by (1) of the covenants contained in a bargain and sale of the same date between (1) and (2).
Signed: (1). Seal: red wax on parchment strip cut from the document.
Parchment   1m.
53   15 July 9 James I (1611)
Licence granted by William (James) Bishop of Durham to William Jenison, Esq. and his wife Mary to sell premises held of the Bishop of Durham to John Cooke;
the said premises being 12 acres of land, 12 acres of meadow and 12 acres of pasture in Redmarshall;
one third part of the manor of Redmarshall;
and one third part of 16 messuages, 16 gardens, 16 orchards, 300 acres of land, 200 acres of meadow, 300 acres of pasture and a rent of 10s. in Redmarshall.
Seal of William (James), Bishop of Durham: brown wax on parchment tag.
Parchment   1m.
54/1 and 2   15 July 9 James I (1611)
(1) John Cooke, querent.
(2) William Jenyson, Esq., and his wife Mary, deforciants.
Left and Right hand indentures of Fine levied in the court of Pleas at Durham whereby (1) is recognised as the owner of 12 acres of land, 12 acres of meadow and 12 acres of pasture in Redmarshall, one third part of the manor of Redmarshall, and one third part of 16 messuages, 16 gardens, 16 orchards, 300 acres of land, 200 acres of meadow, 400 acres of pasture and a rent of 10s. in Redmarshall;
for which (1) pays (2) £400.
Parchment   1m. each.
55   17 July 9 James I (1611)
(1) Timothy Draper, gent.;
William Bonner;
demandants.
(2) John Cooke, tenant.
William Jenyson, Esq., vouchee.
Robert Harrison, common vouchee.
Exemplification of Recovery obtained in the court of Pleas at Durham by (1) against (2) in respect of 12 acres of land, 12 acres of meadow and 12 acres of pasture in Redmarshall, one third part of the manor of Redmarshall and one third part of 16 messuages, 300 acres of land, 200 acres of meadow, 400 acres of pasture and a rent charge of 10s. in Redmarshall.
Seal of the County Palatine of Durham: brown wax on parchment tag.
Parchment   1m.
56   7 November 1611
(1) William Jenison of Winyard in the county of Durham, Esq.
(2) John Cook of the town of Newcastle upon Tyne, draper.
Bond of (1) to (2) in the sum of £300;
conditioned for the peaceable possession by (2) of one third part of Cowlee field, formerly the inheritance of William Claxton of Wynyard, Esq. deceased, purchased from (1) together with one third part of the manor of Redmarshall on 20 June 1611.
Signed: (1). Seal: red wax on parchment strip cut from document.
Parchment   1m.
57   16 January 9 James I (1612)
(1) Michael Forwood of Bishopton in the county of Durham, gent.
(2) John Cooke of the town of Newcastle upon Tyne, draper.
Articles of Agreement for the conveyance by (1) to (2) for £850 of one third part of the manor of Redmarshall after (1) shall have secured a good title to the reversion of the said premises by Fine from Sir William Blakeston, Dame Alice his wife, and Thomas Blakeston his son;
with a further covenant of (1) to obtain from the said Thomas Blakeston, and assign to (2) discharged of all incumbrances, an estate in a lease of the said premises made by Thomas Swinborne and his wife Margaret for the term of the said Margaret Swinborne's life, and to procure Anthony Buckle of Whitton to become bound for the performance of this covenant.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
58   10 July 1612
(1) William Jenison of Winyarde in the county of Durham, Esq.
(2) John Cooke of the town of Newcastell upon Tyne, draper.
Bargain and sale by (1) to (2) of one third part of messuages and lands in Carleton, known as the Cowlie Feilds, in the county of Durham, formerly in the possession of William Claxton of Winyarde, Esq., deceased; with covenants of (1) that he is the owner of the immediate reversion of the said premises depending upon the estate held by Margaret, wife of Thomas Swinburne, for her lifetime, and that the property is free from all incumbrances other than rents and services due to the lord of the fee.
Consideration: not stated.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
59   19 July 1612
Draft Articles of Agreement for the division of three corn fields (viz.):
the North, West and South fields, made between William Harle, John Byer, Robert Stott, Christopher Taylor, Raiph Taylor, Christopher Brunton, and Thomas Oxnett.
(Probably at Monkton in the parish of Jarrow).
Paper   1f. in two pieces, badly damaged.
60/1-2   3 August 10 James I (1612)
(1) Michael Forwood, gen. querent.
(2) William Blakiston, knight, and his wife Alice;
Thomas Blakiston, Esq. their son and heir;
deforciants.
Left and Right hand indentures of Fine, levied in the court of Pleas at Durham, whereby (1) is recognised as the owner of one third part of the manor of Redmarshall and one third part of 16 messuages, 16 gardens, 16 orchards, 300 acres of land, 200 acres of meadow, 400 acres of pasture, and a rent of 10s. in Redmarshall and Carleton;
for which (1) pays (2) £320.
Parchment   1m. each.
61   19 August 10 James I (1612)
Licence granted by William (James) Bishop of Durham to Michael Forwood, gen., to sell premises held of the Bishop of Durham to John Cooke of the town of Newcastle upon Tyne, draper; the said premises being one third part of the messuages and lands of the manor of Redmarshall in the county of Durham, and one third part of messuages and lands in Carlton in the county of Durham formerly in the possession of William Claxton of Wynyard Esq. deceased.
Seal of William (James) Bishop of Durham: brown wax on parchment tag.
Parchment   1m.
62   28 August 1612
(1) Michael Forwood of Bushopton in the county of Durham, gent.
(2) John Cooke of the town and county of Newcastle upon Tyne, draper.
Bargain and sale by (1) to (2) of one third part of messuages and lands of the manor of Redmarshall, and one third part of messuages and lands in Carleton in the county of Durham formerly in the possession of William Claxton of Wynyearde, Esq. deceased;
with covenant of (1) that he is the owner of the immediate reversion of the said premises depending upon the estate held by Margaret, wife of Thomas Swinborne, for her lifetime, and that the property is free from all incumbrances other than rents and services due to the lord of the fee.
Consideration: £850.
Signed; (1). Seal: red wax on parchment tag.
Endorsement: 1 February 1613. Memorandum recording enrolment of the deed on the back of the close rolls in Chancery.
Parchment   1m.
63   28 August 1612
(1) Michael Forwood of Bushopton in the county of Durham, gent.
(2) John Cooke of the town of Newcastle upon Tyne, draper.
Bond of (1) to (2) in the sum of £1,700; conditioned for the performance by (1) of covenants contained in a bargain and sale of the same date, made between (1) and (2).
Signed: (1). Seal: red wax on parchment strip cut from document.
Parchment   1m.
64   28 August 1612
(1) Michael Forwood of Bushopton in the county of Durham, gent.
(2) John Cooke of the town and county of Newcastle upon Tyne, draper.
Feoffment by (1) of (2) in respect of one third part of messuages and lands of the manor of Redmarshall in the county of Durham, and one third part of messuages and lands in Carleton formerly in the possession of William Claxton of Wynyard, Esq., deceased.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
65   28 August 1612
(1) John Cooke of Newcastle upon Tyne, draper.
(2) Michael Forwood of Bushopton in the county of Durham, gent.
Richard Sowerby of Redmarshall in the county of Durham, yeoman.
William Markum the younger, of Redmarshall in the county of Durham, yeoman.
Lease by (1) to (2) of his third part of the manor of Redmarshall in the county of Durham purchased from Michael Forwood;
with covenants concerning repairs and the use of the land.
Term: 1 year from 3 May 1612.
Rent: £55 14s.10d. to be paid in two equal instalments.
Signed: Michael Forwood. Marks of Richard Sowerby and William Markum.
3 seals: red wax applied, papered.
Paper   1f.
66   28 August 1612
(1) John Cooke of the town and county of Newcastle upon Tyne, draper.
(2) Anthony Buckle of Whitton in the county of Durham, yeoman.
Articles of agreement concerning the division of the manor of Readmarshall and Culley Feild between (1) and (2);
with covenants for the adjustment of boundaries if in a future survey it should be found that (1) does not possess two third parts and (2) one third part of the said property.
Mark of (2). Seal. red wax on parchment tag.
Parchment   1m.
67   28 August 1612
(1) Anthony Buckle of Whitton in the county of Durham, yeoman.
(2) John Cooke of the town of Newcastle upon Tyne, draper.
Bond of (1) to (2) in the sum of £100;
conditioned for the performance by (1) of covenants contained in articles of agreement of the same date made between (2) and (1).
Mark of (1). Seal: red wax applied, papered.
Paper   1f.
68   5 October 11 James I (1615)
(1) Anthonie Buckle of Whitton in the county of Durham, yeoman.
(2) John Cooke of the town and county of Newcastle upon Tyne, draper.
Quitclaim by (1) to (2) in respect of an oxgang of land and two third parts of the manor of Redmarshall, Cowlie Feild and Carleton;
the said premises having been divided into three parts by the daughters and co-heirs of William Claxton of Wynyeard in the county of Durham, Esq., deceased (viz.):
Cassandra Lambert married to Francis Morley; Alice married to Sir William Blakestone and Anne married to William Jenison, Esq., one part now being held by (1) and two parts by (2).
Mark of (1). Seal: red wax on parchment tag.
Parchment   1m.
69   5 October 11 James (1613)
(1) Anthony Buckle of Whitton in the county of Durham, yeoman.
(2) John Cooke of the town of Newcastle upon Tyne, draper.
Bond of (1) to (2) in the sum of £1,000:
conditioned on the peaceable employment by (2) of lands mentioned in a Quitclaim of the same date by (1) to (2), and for the performance by (1) of covenants concerned with the said Quitclaim. Mark of (1). Seal: red wax on parchment strip cut from document.
Parchment   1m.
70   20 March 13 James I (1616)
(1) Robert Harbottle of Chester in the Street in the county of Durham, gent.
(2) William Wrey of Beamish Park in the county of Durham, Esq.
Bargain and Sale by (1) to (2) of a house called the Lesser Messuage on the north side of Tanfield, closes called the Cowe Close, Stobbye Meadowe, and the Brome Close and other lands in the possession of Jane Harbottle widow, mother of (1), in Tanfield in the county of Durham;
with reservation concerning the life interest of the said Jane Harbottle in the said premises.
Consideration: not stated.
Signed: (1). Seal missing from parchment tag.
Parchment   1m.
71   20 March 13 James I (1616)
(1) Robert Harbottle of Chester in the Street in the county of Durham, gent.
(2) William Wrey of Beamish Parke in the county of Durham, Esq.
Confirmation by (1) to (2) of the sale of the premises mentioned in No. 53 above.
Signed: (1). Seal: red wax on parchment tag, partly missing.
Endorsement: Memorandum that seisin was delivered 9 April 1616.
Parchment   1m.
72   20 March 1615/16
(1) Robert Harbottle of Chester in the Street, in the county of Durham, gent.
(2) William Wrey of Beamish Parke in the county of Durham, Esq.
Bond of (1) to (2) for £1,000;
conditioned for the performance by (1) of articles contained in a pair of indentures between (1) and (2) of the same date.
Signed: (1). Seal: red wax on Parchment. strip cut from document.
Parchment   1m.
73/1-2   22 July 14 James I (1616)
(1) William Wrey, Esq., querent.
(2) Robert Harbottle, gen., deforciant.
Left and Right hand Indentures of Fine with proclamations levied in the court of Pleas at Durham between (1) and (2) in respect of a messuage, toft, garden, 40 acres of meadow and 40 acres of pasture in Tanfield for which (1) pays (2) £160.
Endorsement (on both indentures): 11 March 17 Chas. II (1665). Memorandum that the document was shown to a witness in the case of Martin Harbottle, plaintiff, against Thomas Wray, defendant.
Parchment   1m. each.
74
Copy of Will of John Cooke of the town of Newcastle upon Tyne, draper (undated); with Probate, dated 23 September 1616, granted to his widow Margaret in trust for their son Timothy.
Seal missing.
Parchment   1m.
75   23 September 1616
Letters appointing Margaret Cooke, widow of John Cooke of the parish of St. Nicholas in the town of Newcastle upon Tyne, guardian of their four children: Timothy, Robert, Elizabeth and Isabella.
Signed: Clemens Colmore (Vicar General of William (James), Bishop of Durham).
Seal partly missing, red wax on parchment strip cut from document.
Parchment   1m.
76   8 March 1616/7
Inquisition post mortem into the lands of John Cooke of Newcastle upon Tyne, merchant, deceased.
Signed: Joh. Rychardson junior, Escheator (of the county palatine of Durham and Sadberge).
Parchment   1m.
77   5 April 1617
Grant of wardship by William (James), bishop of Durham, to Margaret Cooke, widow, in respect of the lands of her husband John Cooke during the minority of their son Timothy.
Seal: brown wax on parchment tag.
Parchment   1m.
78   19 June 1617
Receipt by Robert Harbottle of Chester in the county of Durham, gent., for £300 paid by Sir William Wraye of Beamish Park, the purchase price for lands in Tanfield.
Paper   1f.
79   21 June 1620
Receipt of Elizabeth Frevile of Wallworth in the county of Durham, widow, for £50 paid by Richard Harrison, gent., Isabell Hancock and Agnes Hancock, widows;
the said sum being due to her husband George Frevile, deceased, in respect of land at Fryersyde.
Paper   2ff.

[Exemplification of fine in respect of property at Newcastle upon Tyne levied between William Cock (?) and Lawrence Mitford, 20 June 1621.
See below: No. 121 ]


[Copy Bargain and Sale of premises in the Keyside, Newcastle upon Tyne, by John and Jane Johnson to John Peacock, 7 January 1622.
See below: No. 167/11 ]


[Copy Grant of premises in the Keyside, Newcastle upon Tyne, by Mabell Lilbourne to John Peacock, 7 September 1616.
See below: Nos. 167/10(i)b, 167/10(ii)b ]

80   12 July 1623
(1) Tymothie Cooke of the town of Newcastle upon Tyne, draper.
(2) Henry Chapman;
William Bonner;
both of the town and county of Newcastle upon Tyne, merchants.
Grant by (1) to (2) of an annual rent of £40 from his messuages in Readmarshall in the county of Durham, payable in equal instalments at Martinmas and Pentecost from the death of (1), for the use of Anne Kirkley, shortly to become (1)'s wife, for the term of her life and then for the use of the male heirs of (1) and Anne Kirkley.
Signed: (1). Seal: red wax detached from parchment tag.
Parchment   1m.
81   9 September 1623
Letters patent of Richard (Neile) bishop of Durham notifying the Escheator of the county palatine of Durham and Sadberg that Timothy Cooke is freed from wardship and is allowed to inherit two thirds of the manor of Redmershall in the county of Durham and 1 oxgang of land formerly held by his father John Cooke of Newcastle upon Tyne, merchant.
Seal: brown wax on parchment tag, broken.
Endorsement: Note of the enrolment of the above document on the close rolls in the Chancery of Durham.
Parchment   1m.
82   17 November 1623
(1) Oswold Fawcet of Darlington in the County of Durham, cordiner.
(2) Timothie Cooke of Newcastle upon Tyne, draper, and Margaret his mother.
Quitclaim by (1) to (2) in respect of a rent charge of £12. p.a. on certain lands in Readmarshall, purchased by John Cooke, father of Timothy.
Consideration: not stated.
Signed: (1). Seal: red wax applied, papered.
Paper   2ff.

[Abstract of Bargain and Sale of tithes belonging to the prebend of Lamesley to Thomas Liddell, 20 November 1623.
See below: No. 621 ]

83   25 November 1623
(1) Roger Blaxstone of Hedley in the county of Durham, gent., and Elizabeth his wife, daughter of John Cooke of the town and county of Newcastle upon Tyne, draper, deceased.
(2) Tymothie Cooke of the town of Newcastle upon Tyne, draper.
Quitclaim by (1) to (2) of all demands they may have against him particularly in respect of any suit of money due to (1) under the will of John Cooke deceased or as the result of the death of his daughter Isabell Cooke.
Signed: Roger Blaxton. Seal: brown wax on strip cut from the document.
Parchment   1m.
84   22 December 1624
Letters of administration granted to Timothy Cooke in respect of his mother Margaret Cooke of the parish of St. Nicholas in Newcastle upon Tyne, deceased.
Signed: Anth. Thompson, Deputy Registrar. Seal missing.
Paper   1f.
85/1   4 July 1625
(1) Timothie Cooke of the town and county of Newcastle upon Tyne, draper.
(2) Robert Cooke of the same town, draper and brother of (1).
Partition of lands in Readmarshall in the county of Durham between (1) and (2) in accordance with the will of their father John Cooke deceased;
one third part of the said premises being assigned to (2) (viz.):
the messuage and lands occupied by Jane Paule, widow,and a rent of £6 from the remaining lands, payable annually in two equal instalments the remaining two third parts being assigned to (1) subject to the said rent charge.
Signed: (1). Seal: brown wax on parchment tag.
Parchment   1m.
85/2
Counterpart to the above document.
Signed: (2). Seal: brown wax on parchment tag.
Parchment   1m.
86   18 May 3 Chas. I (1627)
(1) Robert Harbottle of Chester in the Street in the county of Durham, gent., and his wife Margarett.
(2) Sir William Wray of Beamish Parke in the county of Durham, Kt.
Bargain and Sale by (1) to (2) of a messuage called the West Demaines of Tanfeild in the county of Durham with the closes known as the Calfe Close, the West Awart (or Awards), the West Feild, the West Broome Close, the West Wood, the Round Close and the Stackgarthstead, and a close known as the High North Feild belonging to a smaller tenement on the north side of the Town of Tanfeild.
Consideration not stated.
Signed: Robert Harbottle. Seal: red wax on parchment tag.
Parchment   1m.
87   18 May 1627
(1) Robert Harbottle of Chester in the county of Durham, gent., and his wife Margaret.
(2) Sir William Wrey of Beamish in the county of Durham, Kt.
Bond of (1) to (2) for £1,000;
conditioned for the performance by (1) of articles contained in an Indenture of the same date between (1) and (2).
Signed: Robert Harbottle. Seal: red wax on strip cut from document.
Parchment   1m.
88   23 July 3 Chas. I (1627)
(1) Sir William Wrey, kt., Querent.
(2) Robert Harbottle, gent., Deforciant.
Left hand Indenture of Fine with Proclamations, levied in the court of Pleas at Durham, whereby (1) is recognised as the owner of a messuage, toft, garden, 40 acres of land, 40 acres of meadow, and 40 acres of pasture in Tamefeild;
for which (1) pays (2) £500.
Endorsement: 11 March 1664/65. Memorandum that the document was shown to a witness in the case of Martin Harbottle, plaintiff, against Thomas Wray, defendant.
Parchment   1m.
89   30 June 1628
(1) Robert Eden of Windleston in the county of Durham, gent.
(2) Christofer Byerley of Middridge grange in the county of Durham, gent.
Bargain and Sale by (1) to (2) of half the Rectory of St. Andrews Auckland, St. Ellen Auckland, Hampsterley, Witton and Escombe, and the tithes belonging to it, except the tithe corn of the new Rists and of the garths, half the tenths and oblations from the said rectory or elsewhere in the county of Durham belonging to the rectory or to the collegiate church of St. Andrews Auckland, and half the produce and profits from the said property;
the premises to be free from all incumbrances including those contained in a proviso in an Indenture dated 9 September 21 James I (1623) between John Eden father of (1), Roger Tockett, Georg Pudsey and William Williamson, and (1).
Consideration: £1,000.
Signed: (1). Seal missing from parchment tag.
Parchment   1m.
90   28 September 1628
Copy of the Will of Thomas Davison of Newcastle upon Tyne, skinner and glover; with copy of inventory.
Paper   2ff.
91   - December 1628
Copy of the Will of Sir William Wray (d. 30 December 1628).
Paper   4ff. badly damaged.
92/1   17 April 1629
(1) Robert Cooke of the town of Newcastle upon Tyne, draper.
(2) George French of Whickham in the county of Durham, clerk.
Henry Farallys of the town of Newcastle upon Tyne, skinner and glover.
Grant by (1 ) to (2) of a yearly rent of £20 from his messuage in Reade Marshall in the county of Durham payable after the death of (1) in two equal instalments for 80 years (if (1)'s wife Isabell should live that long).
Signed: (1 ). Seal: brown wax on parchment tag.
Parchment   1m.
92/2
Counterpart to the above document.
Signed: (2). 2 seals: brown wax on parchment tags.
Parchment   1m.

[Copy of Quitclaim in respect of premises in the Keyside, Newcastle upon Tyne, by Jane Johnson to John Peacock 16 July 1629.
See below: No. 167/11b ]

93   16 July 6 Chas. I (1630)
(1) Christophor Hedworth of Pockerley in the county of Durham, gent.
Richard Hedworth of Boldan in the county of Durham, gent., son and heir of Christophor above.
(2) Ralphe Marley of Picktre in the county of Durham, yeoman.
Lease by (1) to (2) of a close called Broomefeilde and two riggs of meadow in the great meadow feild adjoining the said Broomefeilde in Pockerley, with licence to take wood for the maintenance of hedges from the lands of (1) in Pockerley; the said lease to be void on payment of £100 by (1) to (2) on the feast of the Annunciation (25 March) 1637.
Term: 99 years from the feast of the Annunciation last.
Rent: 2d. a year if demanded.
Consideration: £100.
Mark of (2). Seal: red wax on parchment tag.
Endorsement: Memorandum that (2) will forego the profits on the meadow land on payment of 10s. before 1 August each year.
Parchment   1m.
94   16 November 1630
(1) Christofer Hedworth of Pockerley in the county of Durham, gent.
Richard Hedworth son and heir of Christofer above.
(2) Roger Blaxton of Hedley in the county of Durham, gent.
Lease by (1) to (2) of a close of meadow ground within the fields of Pockerley in the county of Durham.
Term: 15 years from May day next.
Rent: 1 peppercorn if demanded.
Consideration: not stated.
Signed: (1). 1 seal surviving: red wax on parchment tag.
Parchment   1m.
95   16 November 1630
(1) Christofer Hedworth of Pockerley in the county of Durham, gent.
Richard Hedworth, son and heir of the above.
(2) Roger Blaxton of Hedley in the county of Durham, gent.
Bond of (1) to (2) for £80;
conditioned for the performance by (1) of covenants contained in a lease of the same date.
Signed: (1). 2 Seals partly missing from parchment strips cut from document.
Parchment   1m.
96   26 September 1633
(1) Robert Cooke of the town and county of Newcastle upon Tyne, draper.
(2) Timothy Cooke of Newcastle upon Tyne, draper and brother of (1).
Quitclaim by (1) to (2) in respect of an annual rent charge of £6 on lands in Readmarshall, in the county of Durham, given by (2) to (1), 4 July 1 Chas. I (1625).
Consideration: £90.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
97   19 September 1634
(1) John Lyons of Braidley in the county of Durham, gent.
(2) Thomas Tempest of Stella in the county of Durham, Bart.
Recognisance for the payment of a debt of £500 by (1) to (2) on the feast of St. Michael next (29 September 1634) taken before Ralph Cole, Esq., Mayor of Newcastle upon Tyne and Ralph Bowes, gent., clerk of recognisances for debt.
Signed: (1). Seals removed.
Endorsement: Note recording entry of the above in the book of the Clerk of Recognisances 24 October 10 Chas. I (1634).
Parchment   1m.
98   1 November 1634
(1) Isabell Cooke of the town and county of Newcastell upon Tyne, widow of Robert Cooke, draper, deceased.
George French, clerk, parson of Cockfield in the county of Durham.
Henry Farallis of the town and county of Newcastell upon Tyne, skinner and glover.
(2) Timothie Cooke of the town and county of Newcastell upon Tyne, draper.
Quitclaim by (1) to (2) in respect of. an annual rent of £20 granted 17 April 1629 by the said Robert Cooke to George French and Henry Farallis to the use of Isabell Cooke;
the premises in Readmarshall on which the said rent was charged;
a messuage and adjoining close outside Pilgrim Street Gate in Newcastle upon Tyne and all other messuages belonging to the said Robert Cooke.
Consideration: £200 paid to Isabell Cooke.
Signed: (1). 2 seals surviving: red wax on parchment tags.
Parchment   1m.
99   16 December 1634
Letters of administration granted to Timothy Cooke of Newcastle in respect of Robert Cooke of Newcastle, deceased.
Signed: Tho. Burwell (Surrogate).
Seal, red wax on strip cut from document, mostly missing.
Parchment   1m.
100   16 December 1634
Acquittance granted to Timothie Cooke in respect of his administration of the goods of his brother Robert Cooke of Newcastle upon Tyne, deceased; with account of the said administration attached.
Signed: Tho. Burwell.
Seal missing from parchment tag.
Parchment   2mm.
101   6 July 1636
(1) Timothy Cooke of the town and county of Newcastle upon Tyne, draper.
(2) Matthew Chapman of the same town, merchant adventurer.
Edward Wood of the same town, draper.
Grant by (1) to (2) of an annual rent of £12 from messuages and lands in Redmershall, to be added to the rent of £40 assigned, 12 July 21 James I (1623), by (1) to Henry Chapman and William Bonner and payable from the death of (1) for the use of his wife Anne in her lifetime.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
102   7 July 1636
Copy of the Will of Timothie Cooke of the town of Newcastle upon Tyne, draper.
Paper   2ff.
103   3 November 1637
(1) George Baker of the town and county of Newcastle upon Tyne, Esq.
John Heath of the city of Durham, Esq.
(2) Thomas Usher of Bromhaugh in the county of Northumberland, yeoman.
Bargain and Sale by (1) to (2) of a messuage occupied by (2)'s father John Usher, in the township of Bromhaugh, part of the barony of Bulbecke in the county of Northumberland;
the said messuage to be held of the king at the ancient yearly rent of £1 2s. 8½d. and subject to certain services including attendance at the Court Leet and Court Baron of the barony of Bulbecke, with the appointment of John Foster of the Lee and William Newton of Bromhaugh both in the county of Northumberland, yeomen, as the attorneys of (1).
Consideration: £23. Signed: (1). Seals missing from parchment tags.
Endorsements: Memorandum that Wattsfeild should be included with the above messuage.
6 April 1640. Memorandum of the delivery of seisin to (2) by the above named attorneys.
Parchment   1m.
104   13 April 1638
(1) Christopher Hedworth and his wife Elizabeth.
Richard Hedworth, son and heir of Christopher above and his wife Dorothy.
William Hedworth, son of Richard above.
All of Pockerley in the county of Durham, gents.
(2) Sir William Blaxton of Gibside in the county of Durham, knight.
Bargain and Sale by (1) to (2) of a messuage and a fulling mill in Pockerley in the county of Durham.
Consideration: £1,400.
Signed: Christofer Hedworth, Richard Hedworth, William Hedworth, Mark of Elisabeth Hedworth.
4 seals: red wax on parchment tags, 3 papered.
Parchment   1m.
105   13 April 1638
(1) Christopher Hedworth and his wife Elizabeth.
Richard Hedworth,son and heir of Christopher above, and his wife Dorothie.
William Hedworth, son of Richard, above.
All of Pockerley in the county of Durham, gents.
(2) Sir William Blaxton of Gibside in the county of Durham, kt.
Feoffment by (1) to (2) of a messuage and fulling mill in Pockerley in the county of Durham.
Consideration: £1,400.
Signed: Christofer Hedworth, Richard Hedworth, William Hedworth. Mark of Elizabeth Hedworth.
4 seals: red wax on parchment tags.
Parchment   1m.
106   26 June 1641
Will of William Carnaby of Newcastle upon Tyne, tanner and sword bearer to the Mayor of Newcastle upon Tyne.
Signed: William Carniby.
Seal missing.
Endorsement: 30 September 1704. Memorandum that the document was shown to witnesses in the case between Edward Browell and David Wilson.
Paper   1f.
107   26 June 1641
Copy of the above Will of William Carnaby, with minutes relating to his wife Isabel.
Paper   2ff. Partly destroyed.
108   23 April 1642
(1) Thomas Morton, bishop of Durham.
(2) Richard Morpeth, gent., son and heir of Christofer Morpeth deceased.
Letters patent of (1) granting (2) all the manors and lands formerly held by the said Christofer Morpeth in the county palatine of Durham and Sadberg.
Signed: (1). Seal: Brown wax on parchment tag, partly missing.
Parchment   1m.
109   3 November 22 Chas. I (1646)
(1) Jane Lively of Kelloe in the county of Durham, single woman.
(2) William Scurfield, Raph Tailor, Thomas Taylor, and Raph Oxnet of Monckton in the county of Durham, yeomen.
Barbary Chrissop of Newcastle upon Tyne, widow.
Copy Lease by (1) to (2) of tithe corn and sheaves of corn from the townfields of Monckton leased by the Dean and Chapter of Durham to (1).
Term: 6 years.
Rent: £7. 10s. 0d. 10s. of which is returnable if the money is paid at the time and place stated.
Original document signed by (1).
Paper   2ff.
110   30 December 1647
(1) Robert Wailes of the town and county of Newcastle upon Tine, shipwright.
(2) William Dalton of the town and county of Newcastle upon Tine, baker and beer brewer.
Bargain and Sale by (1) to (2) of 2 burgages in Steeles Chaire, in Sandgate outside the walls of Newcastle upon Tine.
Consideration: not stated.
Signed (1). Seal: red wax on parchment tag, papered.
Parchment   1m.
111   30 December 1647
(1) William Dalton of Newcastle upon Tine, baker and beer brewer.
(2) Robert Wailes of Newcastle upon Tine, shipwright.
Covenant of (1) for the reconveyance to (2) of premises mentioned in the above document (No. 110) on payment of £22. 8s. 0d. by (2) to (1) on or before 1 August 1648.
Signed: (1). Seal: red wax on parchment tag, papered.
Endorsement: 1 August 1648. Receipt of (1) for the sum of £22. 8s. 0d. paid by (2).
Parchment   1m.
112
Counterpart to the above document (No. 111).
Signed (2). Seal: red wax on parchment tag, papered.
Parchment   1m.
113   30 December 1647
(1) Robert Wailes of Newcastle upon Tine, shipwright .
(2) William Dalton of Newcastle upon Tine, baker and beer brewer.
Bond of (1) to (2) for the sum of £60;
conditioned for the performance by (1) of covenants in a Bargain and Sale between (1) and (2) of the same date.
Signed: (1). Seal: red wax on parchment strip cut from the document.
Parchment   1m.
114   3 October 1648
(1) William Dalton of the town and county of Newcastle upon Tine, baker and beer brewer.
Robert Wailes of Newcastle upon Tine, shipwright, son and heir of Thomas Wailes, deceased.
(2) Thomas Gibson of Gateside in the county of Durham, earthen potmaker.
Bargain and Sale by (1) to (2) of two burgages in Steeles Chaire, Sandgate, Newcastle upon Tine;
the said premises to be held to the use of (2)'s sister Blanch and her heirs, then of her husband Francis Harding and his heirs, and lastly to the use of (2)'s son George Gibson.
Consideration: not stated.
Signed: (1). 2 seals: red wax on parchment tags.
Parchment   1m.
115   3 October 1648
(1) Robert Wailes of Newcastle upon Tine, shipwright.
(2) Thomas Gibson of Gateside, earthen potmaker.
Bond of (1) to (2) for the sum of £80;
conditioned for the performance by (1) of covenants contained in a Bargain and Sale between (1) and (2) of the same date.
Signed: (1). Seal: red wax on parchment strip cut from the document, papered.
Parchment   1m.
116   2 April 1649
(1) Robert Wailes of Newcastle upon Tine, shipwright.
(2) Francis Harding and his wife Blanch.
Receipt by (1) for £7. 15s. 0d. completing a payment of £30;
and release by (1) to (2) in respect of the said sum of £30, the price of two burgages in Steeles Chaire in the Sandgate purchased from (1) and William Dalton, baker and beer brewer, 3 October last in the name of Thomas Gibson earthen potmaker.
Signed: (1). Seal: red wax applied, papered.
Paper   2ff.
117   30 June 1649
(1) Robert Softley [of Monckton] in the county of Durham, yeoman.
Bartram Harle of Newcastle upon Tyne, yeoman.
(2) Jacob Blenkinsopp of Newcastle upon Tyne, merchant, and his wife Barbara.
Bond of (1) to (2) for £80;
conditioned for the performance by the said Robert Softley of covenants contained in a lease of the same date from (2).
Mark of Robert Softley. Seal: red wax, papered.
Paper   2ff. damaged.
118   16 July 1649
(1) Ralph Cocke of the town and county of Newcastle upon Tine, merchant.
(2) William Carre ;
Thomas Davison ;
of the town and county of Newcastle upon Tine, merchants.
Bargain and Sale by (1) to (2) of a shop and cellar in a street called the Sandhill in Newcastle upon Tine, to be held to the use of (1), and after his death to the use of Marke Milbankes of the town of Newcastle upon Tine, merchant and alderman, his wife Dorathy and their heirs.
Consideration not stated.
Signed: (2). 2 Seals: red wax on parchment tags.
Parchment   1m.
119   29 June 1650
(1) Jacob Blenkinsoppe of the town and county of Newcastle upon Tine, merchant, and his wife Barbary.
(2) Jane Carre now wife to William Carre of the same town, merchant.
Ann Davison now wife to Thomas Davison of the same town, merchant.
Assignment by (1) to (2) of one half of a farmhold in the townfields of Munckton in the county of Durham and of an oxgate in Simondside Feilds for the remaining term of a lease of the whole of the said premises for 21 years, dated 16 November 11 Chas. I (1635) by the Dean and Chapter of Durham Cathedral to Robert Crissupp and his wife Barbary, now Barbary Blenkinsoppe.
Consideration: £550.
Signed: (1). 2 Seals: brown wax on parchment tags.
Endorsement: 23 July 1650. Memorandum that Robert Sofley attorned tenant for the above premises to (2).
Parchment   1m.
120   29 June 1650
(1) Jacob Blenkinsopp of the town and county of Newcastle upon Tyne, merchant.
(2) Thomas Davison of the town and county of Newcastle upon Tyne, merchant.
Bond of (1) and (2) for £1,100;
conditioned for the performance of covenants contained in a pair of Indentures of the same date between (1) and his wife Barbary, and Jane Carre wife of William Carre, and Ann Davison, wife of (2).
Signed: (1). Seal missing.
Parchment   1m.
121   23 October 1650
(1) William Cock (?) Esq., querent.
(2) Lawrence Mitford, gen., deforciant.
Exemplification of a fine with proclamations levied in the court of Common Pleas, 20 June 19 Jas. I (1621), whereby (1) was recognised as the owner of 8 messuages, 1 toft, 1 garden, and a rent of 20s. in Newcastle upon Tyne;
for which (1) gave (2) £100 (?).
Part of the seal of the court of Common Pleas survives.
Parchment   1m.
122   19 September 1651
(1) Richard Stolt of Lincolnes Inn in the county of Middlesex, Esq.
(2) Thomas Davison of the town of Newcastle upon Tyne, merchant.
Bargain and Sale by (1) to (2) of premises in Munckton in the county of Durham, formerly belonging to the Dean and Chapter of Durham and sold, 1 June 1650, to (1) in trust for (2) by the contractors appointed by Act of Parliament for the sale of such lands;
the said premises having been leased, 16 November 1635, for 21 years to Robert Chrissopp and his wife Barbara at a rent of 49s. 1½d. and to be worth £16. 10s.a year more after improvement, and comprising a messuage in the town fields of Munckton, 2 closes called the Backfeilde, Greatburne Close (sometimes 3 separate closes), Mowrye Close and a cottage, a close called Barrowe Deane, the East Close, and part of Symonside or six pasture gates belonging to the said messuage.
Consideration: 5s.
Signed: (1). Seal: red wax on parchment tag, papered.
Parchment   1m.
123   23 September 1651
(1) William Carre of Newcastle upon Tyne, merchant, and his wife Jane.
Thomas Davison of Newcastle upon Tyne, merchant, and his wife Ann.
(2) Marke Milbankes of Newcastle upon Tyne, merchant and alderman.
Assignment by (1) to (2) of a farmhold in the townfields of Munckton and an oxgate in Symondside field leased for 21 years, from 16 November 11 Chas. I (1635), by the Dean and Chapter of Durham to Robert Chrissup and his wife Barbary at a rent of 44s. 10d.;
the said premises having come into the possession of the said Jane Carre and Ann Davison by virtue of an assignment, dated 29 June 1650, by Jacob Blenkinsop and his wife Barbary (formerly wife of the said Robert Chrissup).
Consideration not stated.
Signed: (1). 2 of the four seals survive, red wax on parchment tags, papered.
Parchment   1m.
124   25 February 1651/52
Copy of the Will of Ralph Cocke of Newcastle upon Tyne, merchant; with Probate granted to Marke Milbankes, Willyam Carr and Thomas Davison, 3 June 1653.
Seal: red wax on parchment tag, broken.
Parchment   2mm.
125   3 January 1654
(1) Ann Riddell, spinster, daughter of Sir Thomas Riddell of Newcastle upon Tyne.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Lease by (1 ) to (2) of all her lands in the manor of Softley in the county of Durham.
Term: 1,000 years.
Rent: 1s.
Consideration: not stated.
Signed: (1). Seal missing from parchment tag.
Parchment   1m.
126/1   15 September 1654
(1) Sir William Blakestone of Gibside in the county of Durham, Bart.
(2) John Bainbrigge of Bestwood Parke in the county of Nottingham, gent.
Lease by (1) to (2) of a farm called Pockerely in the parish of Chester in the county of Durham.
Term: 99 years from Michaelmas next.
Rent: 1 peppercorn if demanded.
Consideration: not stated.
Signed: (1). Seal missing from parchment tag.
Parchment   1m.
126/2
Counterpart to the above document.
Signed: (2). Seal: red wax on parchment tag, papered.
Parchment   1m.
127   15 September 1654
(1) Sir William B1akestone of Gibside in the county of Durham, Bart.
(2) John Bainbrigg of Bestwood Park in the county of Nottingham, gent.
Defeasance of the above lease (No. 126/1) to take effect on payment by (1) to (2) of the sum of £40 on Michaelmas day in 1655, 1656 and 1657, and of a further sum of £100 on Michaelmas day 1657; with declaration that the premises mentioned in the said lease may be occupied by (1 ) until Michaelmas 1657.
Signed: (2). Seal: red wax applied, papered.
Paper   1f.
128   21 June 1655
(1) Ralph Davison of Wynnyard in the county of Durham, gent.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Bargain and Sale of Quitrents issuing from burgages or tenements in Newcastle upon Tyne (viz.):
6s. 8d. from a burgage in Allhallowbanke;
10s. from a burgage in the Deane;
3s. from a burgage in the Side;
3s. from a burgage in Fryer Chayre;
9s. 6d. from a burgage in the Sandhill;
3s. from a burgage in the High Fryer Chaire;
3s. from a burgage in Fryer Chayre;
7s. from a tenement at the Keale Crosse;
and 4s. from a burgage in the Longe Stayres.
Consideration: £50.
Signed: (1). Seal: red wax on parchment tag, part only surviving.
Parchment   1m.
129
Minutes relating to the above Bargain and Sale.
Paper   1f.
130   5 February 1655/56
(1) William Gastell of Newcastle upon Tyne, yeoman.
(2) Francis Harding of Gateside in the county of Durham, weaver, and his wife Blanch.
Quitclaim by (1) to (2) in respect of a burgage in Steeles Chaire in Sandgate, outside the walls of Newcastle upon Tine.
Mark of (1). Seal: red wax applied, papered.
Paper   2ff.
131   28 November 1656
Certified Copy of Admittance by the court for the manor of Sadberdge of Robert Collingwood of the city of Durham, gent., to a tenement in Sadberdge, excepting three closes called the Lee Close Pasture, the Intack and the Little Vale Close limited to Elizabeth Buck, wife of John Buck, for the term of her life;
the said premises having been surrendered to the use of the said Robert Collingwood by the said John Buck and Francis Buck.
Demise: 20s.
Parchment   1m.
132   1 April 1658
(1) Richard Bowser of North Auckland in the county of Durham, gent.
Richard Smelte of Etherley in the county of Durham, gent.
(2) William Parking of Coundon in the county of Durham, yeoman.
Eighteenth-century copy of Grant by (1) to (2) of one-third part of tithes of Hay, wool, lamb, calf, goose, hen, milk (?) and other tithes belonging to the lands of (2) in Westerton in the parish of St. Andrew Auckland, excepting tithe corn, and a lease of the said premises for 1 year from Michaelmas 1657 by Cuthbert Carre to John Sclater;
with provisions that (2) shall pay his share of 9d. Rates, and shall not keep any goods or cattle belonging to any other township in order to defraud (1) of their share of the said tithes.
Consideration: £1. 4s. 0d.
Original signed by (2).
Paper   1f.
133   20 May 1658
(1) John Cooke of the town and county of New Castle upon Tyne, gent.
(2) William Blacket and Mathew Kirkley of the same town, merchants.
Timothy Cooke, citizen of London, brother of (1).
Thomas Williamson of the parish of St. Helen Auckland in the county of Durham gent., and his wife Anne, sister of (1).
Dorcas Cooke of London, spinster, sister of (1).
Covenant of (1) entailing certain premises first on himself and the heirs of his body, then on the said William Blacket and Mathew Kirkley in trust for the payment of £15 a year each to the said Anne Williamson and Dorcas Cooke during their lifetime, with remainder and reversion after the deaths of the said Anne Williamson and Dorcas Cooke to the said Timothy Cooke and his heirs;
the said premises being two third parts of the manor of Reedmarshall and one oxgang of land in the township of Reedmarshall in the county of Durham, and two third parts of Cowlie Feild in the parish of Carleton in the county of Durham.
Signed: (1). Seals missing from parchment tag.
[See below: No. 483 ].
Parchment   1m.
134/1   8 December 1658
(1) Sir William Blaxton of Gibside in the county of Durham, Bart.
(2) George Shippardson of South Shields Westpannes in the county of Durham, gent.
Articles of Agreement for the sale of the manor of Pockerley in the parish of Chester in the county of Durham and a fulling mill by (1) to (2) for £1,650;
with covenants concerning the payment of the purchase money, that 'one good Satton petticoate' shall be given to (2)'s wife, that (2) may receive rents remaining due at Mayday next, and that (1) will repair the fulling mill.
Signed: (1). Seal: red wax applied, papered.
Paper   1f.
134/2
Counterpart to the above document.
Signed: (2). Seal: red wax applied, papered.
Paper   1f.
135   8 December 1658
(1) Sir William Blaxton of Gibside in the county of Durham, Bart.
(2) George Shippardson of South Shields Westpannes in the county of Durham, gent.
Bond of (1) to (2) in the sum of £3,000;
conditioned for the performance by (1) of covenants contained in Articles of Agreement of the same date between (1) and (2).
Signed: (1). Seal: red wax applied, papered.
Paper   2ff.
136   20 December 1658
(1) John Bainbrigge of Bestwood Parke in the county of Nottingham, gent.
(2) John Chilton of South Sheiles in the county of Durham, gent.
Assignment by (1) to (2) of a messuage in Pockerly in the county of Durham for the remaining term of a lease for 99 years of 15 September 1654, granted to (1) by Sir William Blackiston of Gibside in the county of Durham, Bart.;
the rent being 1 peppercorn.
Consideration not stated.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
137   22 December 1658
(1) William Blackiston of Gibside in the county of Durham Esq. (formerly Sir William Blackiston, Bart).
Dame Margaret Blackiston, mother of the said William.
(2) George Shipperdson of South Sheeles in the county of Durham, gent.
Ann Carr of South Sheeles, widow.
(3) Francis Gascoigne and Roger Hedworth of Gateshead in the county of Durham, gents.
Bargain and Sale by (1) to (2) of a messuage at Pockerley in the county of Durham with its collieries, coalmines and a fulling mill;
with the appointment of (3) as the attorneys of (1).
Signed: (1). 2 Seals: red wax, papered, on parchment tags.
Endorsement: 24 December. Memorandum that John Chilton, gent., tenant of the said property, attorned tenant to (2).
Parchment   1m.
138   22 December 1658
(1) William Blackiston of Gibside in the county of Durham, Esq. (formerly Sir William Blackiston, Bart.)
Dame Margarett Blackiston, mother of the said William.
(2) George Shipperdson of Southsheeles in the county of Durham, gent.
Ann Carr of Southsheeles, widow.
Bond of (1) to (2) in the sum of £3,300;
conditioned for the performance by (1) of covenants contained in an indenture of the same date between (1), (2) and Francis Gascoigne and Roger Hedworth.
Signed: William Blackiston.
Seal: red wax on parchment tag.
Parchment   1m.
139   25 December 1658
(1) William Blackiston of Gibside (formerly Sir William Blackiston, Bart.)
(2) George Shipperdson of Southsheels in the county of Durham, gent.
Ann Carr of Southsheeles, widow.
Acquittance by (1) to (2) in respect of £1,650, the purchase price for the messuage of Pockerley.
Signed: (1). Seal: red wax applied.
Paper   2ff.
140   19 March 1658/59
(1) George Shipperdson of Southsheeles in the county of Durham, gent.
(2) Anne Carr of Southsheiles in the county of Durham, widow.
Quitclaim by (1) to (2) in respect of the messuage of Pockerley in the county of Durham and a fulling mill;
the said premises having been sold to (1) and (2) 22 December 1658.
Consideration: £830.
Signed: (1). Seal: red wax papered on parchment tag.
Parchment   1m.
141   29 April 1659
(1) Thomas Tailor of Munckton in the parish of Jarrow, in the county of Durham, yeoman.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Bargain and Sale by (1) to (2) of one-fifth part of grounds called the Mell-Dikes, and one-fifth part of ground called the Hirds-Garth, both at the east end of the town of Munckton.
Consideration: £5.
Mark of (1). Seal: red wax on parchment tag, papered.
Parchment   1m.
142   29 April 1659
(1) Thomas Tailer of Munckton in the parish of Jarrow, in the county of Durham, yeoman.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Bond of (1) to (2) for £10;
conditioned for the performance by (1) of covenants contained in the Bargain and Sale of the same date.
Mark of (1). Seal: red wax on strip cut from document, papered.
Parchment   1m.
143   1 May 1659
(1) Thomas Davison of Newcastle upon Tyne, merchant.
(2) Robert Softley of Monkton in the county of Durham, yeoman.
Lease by (1) to (2) of a farmhold in the townfields of Monkton in the parish of Jarrow subject to conditions concerning the use of the land; with covenant of (2) not to hinder the division of the moor belonging to the said townfields or of Symonside fields, but to give his consent to the same.
Term: 6 years.
Rent: £45.
Mark of (2).
Paper   originally 2 ff. badly damaged.
144   5 January 1659/60
(1) William Smythe;
Robert Ayton;
both of West Herrinton in the county of Durham, gents.
(2) John Harrison of Overfrierside in the county of Durham, gent.
Release by (1) to (2) of a messuage in Overfrierside in the chapelry of Tanfield in the county of Durham;
the said premises having been sold, 10 November 1655, by Gilbert Mabbot of Westminster in the county of Middlesex, Esq., and Margaret Arrom, widow of Raiph Arrom of Westminster, gent., deceased to (1) and (2) to the use of (2).
Signed: (1). 2 seals: red wax on parchment tags, partly missing.
Parchment   1m.
145   2 July 1660
(1) Thomas Tailor of Monckton in the county of Durham, yeoman.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Lease by (1) to (2) of one-fifth part of a close called Symonside in the territories of Monckton, as security for the payment by (1) to (2) of £21. 4s. 0d. on 1 July 1661.
Term: 40 years.
Mark of (1). Seal: red wax, applied, papered.
Paper   1f.
146   8 May 1661
Copy of Arbitration Agreement to settle differences between Thomas Wray of Beamish and his brother Sir George Wray of Baitshouse concerning the debts of the said Thomas Wray, the settlement of his estates and the gift of Tanfield Colliery to the said Sir George Wray.
Paper   2ff. badly damaged.
147   2 January 1661/62
(1) Thomas Tailor of Monkton in the county of Durham, yeoman.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Bond of (1) to (2) for £500;
conditioned for the performance by (1) of articles contained in a pair of Indentures of the same date between (1) and (2).
Mark of (1). Seal: red wax on Parchment. strip cut from the document, papered.
Parchment   1m.
148   4 January 1661/62
(1) Thomas Tailor of Monkton in the county of Durham, yeoman.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Receipt of (1) for £255 paid by (2), the consideration money named in a grant, 2 January 1661/62, by (1) to (2) of lands in Monkton.
Mark of (1). Seal: red wax, applied, papered.
Paper   2ff.
149   4 January 1661/2
(1) William Smith of Monkton in the county of Durham, yeoman.
(2) Thomas Davison of Newcastle upon Tyne, merchant.
Quitclaim by (1) to (2) in respect of premises formerly part of a tenement belonging to Thomas Tailor of Monkton (viz.):
a cottage and garth called the East Garth, and closes called the Southfeild and Christors Close all in the townfields of Monkton;
oxgates in Symonside Feilds;
one-fifth of pieces of ground called the Melldikes and the Hirdsgarth.
Consideration not stated.
Signed: (1). Seal: Red wax on parchment tag, papered.
Parchment   1m.
150   14 September 1662
(1) Cuthbert Carre of St. Helen Auckland in the county of Durham, Esq.
(2) Anthony Byerley of Midridge Grange in the county of Durham, Esq.
Bond of (1) to (2) for £940;
conditioned for the performance by (1) of articles contained in a Bargain and Sale by (1) to (2) of the same date.
Signed: (1). Seal: red wax on strip cut from document, papered.
Parchment   1m.
151   20 March 15 Chas. II (1663)
(1) Robert Fenwicke of Kenton in the county of Northumberland, gent.
Tristram Fenwicke, his son and heir.
(2) Thomas Blair of the town and county of Newcastle upon Tine, gent.
Lease by (1) to (2) of one half of Robert Fenwicke's half (i.e. a quarter of the whole) of coal mines and seams under Harding Letch, and under closes on the south side of Kenton, on the west side of Kenton Beacon, on the south west of Kenton Beacon, Football (or Whitburne) Moor and Blaike Lawe, with rights for working the same;
rents during the first ten years to be withheld by (2) until he has obtained satisfaction for a debt of (1) to (2) of £317 with interest, the balance of the debt, if any, being paid by (1) at the end of the eleventh year.
Term: 21 years from 17 June 1663.
Rent: 10s. per ten for ten years. 11s. per ten for the remaining eleven years.
Consideration: £317.
Signed: (1). 2 seals partly missing: red wax on parchment tags, one papered.
Parchment   1m.
152   1 July 1663
(1) Thomas Wray of Beamish in the county of Durham, Esq.
(2) John Harrison of Overfreersidd (or Brainsloopp) in the county of Durham, gent.
Quitclaim by (1) to (2) in respect of land known as Bartram Leases, and all minerals under the same;
the said premises having been enclosed by (2) from the common called Tanfield Moor in the chapelry of Tanfield in the county of Durham.
Consideration: not stated.
Rent: 1 peppercorn if demanded.
Signed: (2). Seal: black wax applied.
Mounted on stiff paper. Paper.   1f.

[Copy of Counterpart, see below: No. 1452/1 ]
153
Nineteenth century copy of the above document.
Paper   3ff.
154   13 October 15 Chas. II (1663)
(1) Thomas Davison of the town and county of Newcastle upon Tine, merchant.
(2) Ralph Davison of Laton in the county of Durham, Esq.
Assignment by (1) to (2), in trust for (1) and his wife Anne for life and then for Thomas Davison the younger, clerk and son of (1), of properties leased by the Dean and Chapter of Durham (viz.):
a tenement in the townfields of Muncton in the county of Durham and an oxgate of land in Symondside Feilds, excepting woods, mines and quarries, leased to (1) 4 December 12 Chas. II (1660) for 21 years;
a cottage in Monkton and closes called: East Garth, Southfeild and Christors Close, oxgates in Symonside fields and one-fifth of the ground called Meldikes and the Hirdegarth, part of a lease for 21 years, dated 5 October 13 Chas. II (1661), to Thomas Tailor, assigned to (1) 2 January 13 Chas. II (1662);
the said leases to be renewed when necessary on the same trusts.
Signed: (2). Seal missing.
Parchment   1m.
155   10 June 16 Chas. II (1664)
Certified Copy of Admittance by the Halmote Court for the manor of Sadberge of Thomas Davison, clerk, to a tenement in Sadberge, surrendered to the use of the said Thomas Davison by Robert Collingwood and Francis Bucke, gentlemen.
Demise: 20s.
Parchment   1m.
156   4 April 17 Chas. II (1665)
(1) George Shipperdson of the town and county of Newcastle upon Tine, gent.
(2) Anne Carr of South Sheiles in the county of Durham, widow.
Lease by (1) to (2) of his half part of the messuage in Pockerley in the county of Durham with its collieries and coalmines, and a fulling mill.
Term: 1 month from 31 March 1665.
Signed: (1 ). Seal: red wax, papered, on parchment tag.
Parchment   1m.
157/1   11 April 1665
(1) George Shipperdson of the town and county of Newcastle upon Tine, gent.
(2) Anne Carr of South Sheiles in the county of Durham, widow.
Release by (1) to (2) of the property mentioned in the above lease.
Consideration: £830.
Signed: (1). Seal: red wax, papered, on parchment tag.
Parchment   1m.
157/2   11 April 1665
Enclosed in the above document:
Receipt by George Shipperdson of the town and county of Newcastle upon Tyne, gent., for £830 paid by Anne Carr of South Sheiles in the county of Durham;
the said sum being the purchase price of one half part of the messuage of Pockerley in the county of Durham and a fulling mill.
Seal: red wax applied. papered.
Paper   2ff.
158   18 April 1666
(1) James Briggs of Newcastle upon Tyne, merchant.
(2) Thomas Wray of Beamish Park in the county of Durham, Esq.
George Wray of Gibsyde in the county of Durham.
Bond of (1) to (2) for £680;
conditioned for the payment by (1) to (2) of £340, part of the purchase price for two messuages in Tanfield sold by (2) to (1), after the surrender of a lease of the said premises by (2) to Wolstan Paston and the release by the said Wolstan Paston to (1) of all his interest in the said premises.
Signature and seal missing.
Memorandum that the above bond was delivered to (2) for the use of Mary Wray, daughter of the said Thomas Wray.
Endorsement: 24 May 1666. Receipt by J. Pierson in respect of the above sum of £340.
Paper   2ff. badly damaged.
159   18 April 1666
(1) Thomas Wray of Beamish Park in the county of Durham, Esq.
George Wray of Gibsyde in the county of Durham, gent.
(2) James Briggs of Newcastle upon Tyne, merchant.
Bond of (1) to (2) in the sum of £2,000;
conditioned for the performance of articles contained in a pair of Indentures of the same date between (1), (2), and James Holmes.
Signed: (1). 2 seals: red wax on Parchment. strips cut from the document, papered.
Parchment   1m.
160   - August 18 [Chas. II ?] (1666)
(1) Roger (?) and James Briggs, querents.
(2) Thomas Wrey, George Wrey and (his wife?) Elizabeth, deforciants.
Right Hand Indenture of Fine between (1) and (2) in respect of premises (at Tanfield?), for which (1) pays (2) 260 marks.
Parchment   1m. in 2 pieces, damaged.
161   22 September 1666
(1) Thomas Pattinson of the city of Carlisle in the county of Cumberland, merchant.
Jane Pattinson of Carlisle, widow.
(2) Thomas Davison of the town of Newcastle upon Tine, merchant.
Robert Roddam of the town of Newcastle upon Tine, merchant.
Bond of (1) to (2) in the sum of £142. 19s. 8d.
conditioned for the performance of the articles contained in a mortgage of the same date by (1) to (2).
Signed: Thomas Pattinson, mark of Jane Pattinson.
2 seals: red wax applied.
Paper   2ff.
162   4 June 1667
Will of Thomas Davison of Newcastle upon Tyne, merchant, with codicil dated 29 April 1669.
Signed. Seal: red wax, applied.
(Another Will, See Nos. 179 and 180).
Paper   2ff. (1 folio torn).
163   12 January 1667/8.
Certificate of the Ordination of John Morton of Lincoln College, M.A., as Deacon, by Walter [Blandford] Bishop of Oxford.
Signed: Walt. Oxon. Remains of Seal: red wax on parchment tag.
Parchment   1m.
164   1 December 1668
(1) Rt. Worthy John Sudbury, D.D. Dean, and the Chapter of Durham.
(2) Elizabeth Richardson of Gillygate in the county of Durham, widow.
Lease by (1) to (2) of a burgage on the north side of a street called Claypath in the suburbs of the city of Durham subject to conditions concerning maintenance and repairs;
with the bond of Thomas Draver of Bishop Wearmouth, joiner, and John Miller of the city of Durham, taylor, for £20 as surety for the performance of the said covenants by (2).
Term: 40 years.
Rent: 5s. a year.
Fragments of seal surviving: black wax on parchment tag.
Parchment   1m.
165/1 and 2
2 (originally 3) leases contained in paper wrapping; with note that they were deposited with Timothy Davison, Esq., 20 July 1685, to be delivered on expiry to William, son of Thomas Harrison, barber, deceased, or to Hannah, Mary and Elizabeth Harrison, daughters of Thomas Harrison.
165/1   2 June 1669
(1) Rt. Hon. Jocelyne, Earl of Northumberland, Lord of the honour of Cockermouth and Petworth, Lord Percy Lucy Poynings Fizpaine Bryan and Latimer.
(2) Thomas Harrison of the town and county of Newcastell upon Tyne, chirurgion.
Lease by (1) to (2) of a messuage in Herlaw reserving to (1) certain rights in respect of mines, quarries, timber and pasture;
with covenants by (2) concerning the use of the land and his bond for £8 conditioned for the performance of the same.
Term: 21 years from Michaelmas 1669.
Rent: £4 payable in two equal instalments.
Consideration: £15.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
165/2   2 June 1669
(1) Rt. Hon. Jocelyne, Earl of Northumberland, Lord of the honour of Cockermouth and Petworth, Lord Percy Lucy Poynings Fizpaine Bryan and Lattimer.
(2) Thomas Harrison of the town and county of Newcastell upon Tyne, chirurgion.
Lease by (1) to (2) of a messuage in Horsley with the same reservations and covenants as in No. 165/1, and (2)'s bond for £4.
Term: 21 years from Michaelmas 1669.
Rent: 41s. payable in two equal instalments.
Consideration: £6.
Signed: (1). Seal: red wax on parchment tag, papered.
(See also No. 189).
Parchment   1m.
166   20 June 1669
Certificate of the ordination of John Morton of Lincoln College, M.A., as priest, by Walter [Blandford] bishop of Oxford.
Signed: Gualt. Oxon. Seal: red wax on parchment tag, papered.
Parchment   1m.
167/1-11   2 March 22 Chas. II (1670)
Certified copies of documents relating to premises in the Keyside, Newcastle upon Tyne, 1466-1629.
167/1
Parchment   1m.
167/1a   20 July 1466
(1) John, Prior of Tinemouth and the Convent of the same place.
(2) John Baxter of the town of Newcastle upon Tyne, merchant and his wife Isabella.
Lease by (1) to (2) of a messuage and garden in the occupation of (2), excepting 2 tenements inhabited by John Talior and Thomas Reveley, mariners.
Term: 90 years from Pentecost last.
Rent: 20s. a year to be paid in two equal instalments.
167/1b   3 April 8 Hen. VII (1493)
(1) Elizabeth Baxter, daughter and administrator of John Baxter of Newcastle upon Tine, merchant, deceased.
(2) Thomas Hayrbred of Newcastle.
Quitclaim by (1) to (2) in respect of a messuage and garden in a street called the Keyside in Newcastle.
167/1c   16 February 24 Hen. VII (1509)
(1) Alice Hayrbred, widow.
Richard Hayrbred, chaplain, son and heir of Thomas Hayrbred of the town of Newcastle upon Tine, baker, deceased.
(2) Henry Tailor of Newcastle upon Tine, smith.
Assignment by (1) to (2) of a messuage and garden in a street called the Keyside in Newcastle for the remaining term of a lease granted by the Prior and Convent of Tynemouth to John Baxter.
167/2
Parchment   1m.
167/2a   31 October 33 Hen. VIII (1541)
(1) William Taillour of the town of Newcastle upon Tyne, merchant, son and heir of Henry Taillour.
(2) Andrew Surteis of Newcastle upon Tyne, draper.
Assignment by (1) to (2) of a messuage and garden in a street called the Keyside in Newcastle for the remaining term of a lease for 90 years from Pentecost 1466.
Consideration: £24.
Original signed by (1).
167/2b   7 August 37 Hen. VIII (1545)
(1) Sir John Gresham, citizen and alderman of London.
Thomas Gresham, citizen and mercer of London.
John Hall, clerk.
Percival1 Creswell, gent.
(2) Christofer Chaytor of Durham, public notary.
Grant by (1) to (2) of two messuages, formerly belonging to the monastery of Tynemouth, in a street called the Keyside in the parish of All Saints in the town of Newcastle upon Tyne, appointing John Lynne and Richard Laynge as the attorneys of (1).
Consideration: not stated.
Original signed by (1).
167/2c   1 May 38 Hen. VIII (1546)
(1) John Chaytor of the town of Newcastle upon Tine, merchant.
(2) John Clark of the town of Newcastle upon Tine, mariner.
Quitclaim by (1) to (2) in respect of two messuages in a street called the Keyside in the parish of All Saints in the town of Newcastle upon Tyne.
Consideration: not stated.
Original signed by (1).
167/3
Parchment   1m.
167/3a   2 May 38 Hen. VIII (1546)
(1) Christofer Chaitor of the city of Durham, public notary.
(2) John Clerke of the town of Newcastle upon Tine, mariner.
Assignment by (1) to (2) of two messuages in the Keyside in the parish of All Saints in the town of Newcastle upon Tine formerly belonging to the monastery of Tynemouth in the county of Northumberland, appointing Humfrey Carr, yeoman, and John Wilkinson, mariner, as the attorneys of (1).
Consideration: not stated.
Original signed by (1).
167/3b   16 September 1560
Will of John Clarke of the town of Newcastell upon Tyne, mariner, with Probate dated 25 February 1560/61.
167/4
Parchment   1m.
167/4a   12 October 1574
(1) Robert Hodshon of the town of Newcastle upon Tine, yeoman, son and heir of Christopher Hodshon, mariner, deceased.
(2) Thomas Browne of Newcastle upon Tine, merchant.
Bargain and Sale by (1) to (2) of a house in a street called the Keyside in Newcastle upon Tyne.
Consideration: £17.
Original signed by (1).
167/4b   11 October 1585
(1) Thomas Browne of the town of Newcastle upon Tine, Master and Mariner, and his wife Susan.
George Connyers of Gateside in the county of Durham, gent., and his wife Elizabeth.
(2) Roger Rawe of the town of Newcastle upon Tine, Merchant and Alderman.
Bargain and Sale by (1) to (2) of a house and garden in a street called the Keyside in Newcastle upon Tyne.
Consideration: not stated.
Original signed by (1).
167/5
Parchment   1m.
167/5a
Counterpart to No. 167/4b.
Original signed by (2).
167/5b   15 October 1585
(1) Thomas Browne of the town of Newcastle upon Tine, master and mariner, and his wife Susan.
George Connyers of Gateside in the county of Durham, gent., and his wife Elizabeth.
(2) Roger Raw of the town of Newcastle upon Tine, merchant and alderman.
Confirmation by (1) to (2) of Bargain and Sale dated 11 October 1585, appointing Robert Wilkinson, merchant, and Robert Comyn, fishmonger, as the attorneys of (1);
with a declaration by the said Susan and Elizabeth that they have given their consent willingly in the presence of the Mayor, Sheriff and Aldermen of Newcastle.
Original signed by (1) and Robert Barker (Mayor).
167/6 (i)
Parchment   1m.
167/6 (i) a   25 April 1586
(1) Roger Rawe of the town of Newcastle upon Tyne, merchant and alderman.
(2) Thomas Browne of the town of Newcastle upon Tyne, master and mariner.
Bargain and Sale by (1) to (2) of a messuage and garden in a street called the Keyside in Newcastle upon Tine.
Consideration: not stated.
Original signed by (1).
167/6 (i) b   27 April 1586
(1) Roger Rawe of the town of Newcastle upon Tine, merchant and alderman.
(2) Thomas Browne.
Confirmation by (1) to (2) of Bargain and Sale dated 25 April 1586, appointing Richard Thompson and Edward Nixson of Newcastle upon Tine, yeoman, as the attorneys of (1).
Original signed by (1).
167/6 (i) c   28 April 1586
(1) Thomas Browne of the town of Newcastle upon Tine, master and mariner.
(2) Roger Rawe of the town of Newcastle upon Tine, merchant and alderman.
Andrew Pringle of Farnakers in the county of Durham, gent.
Grant by (1) to (2) of messuage in a street called the Keyside in Newcastle upon Tine to the use of (1) and his wife Susanna for their lifetimes, appointing Christofer Errington of Newcastle upon Tine, merchant, and Robert Lynd of the same place, yeoman, as the attorneys of (1).
Original signed by (1).
167/6 (ii)
Uncertified copies of No. 167/6 (i) a, b and c.
Parchment   1m.
167/7   20 June 1600
(1) Benjamen Browne of the city of London, merchant, son and heir of Thomas Browne deceased.
(2) Christofer Peacocke;
Jane Peacocke;
children of Robert Peacocke of Newcastle upon Tyne, baker and beer brewer, deceased.
Bargain and Sale by (1) to (2) of a great me ssuage in a street called the Keyside in Newcastle upon Tyne and 2 Tooefalls within the said messuage, one a kiln and the other a stable, free from incumbrances other than a lease, dated 29 September 1599, by (1) to George Lilbourne and his wife Mabell, with the appointment of John Clibourne, scrivener, and William Peacock, baker and brewer, as the attorneys of (1);
the Bargain and Sale to be void on payment of £50 to (2) on 1 June 1601.
Consideration: not stated.
Original signed by (1).
Parchment   1m.
167/8   29 September 1600
(1) Benjamen Browne of the city of London, merchant, son and heir of Thomas Browne deceased.
(2) George Lilbourne of the town of Newcastle upon Tine, baker and brewer, and his wife Mabell.
Lease by (1) to (2) of a great messuage in a street called the Keyside in Newcastle upon Tine with two heirlooms contained therein (viz.):
a great copper vessel for brewing and a steeplead,
reserving to (1) two Toofalls, one used as a kiln and the other as a stable;
the lease to be void from or at any time after, 1 August 1609 on payment of £50 to (2), provided that, if payment be made before 1 August 1609, (1) shall make a new lease of the said premises at a rent of £7 a year from the date of payment until 1 August 1609.
Term: 40 years.
Rent: 40s. a year payable in two equal instalments.
Consideration: £50.
Original signed by (1).
Parchment   1m.
167/9   20 January 43 Eliz. I (1601)
(1) Benjamen Browne of the city of London, merchant, son and heir of Thomas Browne deceased.
(2) Christofer Peacock;
Jane Peacock;
children of Roberte Peacock of Newcastle upon Tine, baker and beer brewer, deceased.
Bargain and Sale by (1) to (2) of:
a great messuage in a street called the Keyside in the town of Newcastle upon Tine and two Toofalls within the said messuage, one a kiln and the other a stable, free from all incumbrances other than a lease of 29 September 1600 by (1) to George Lilbourne and his wife Mabell, appointing John Clibourne, scrivener, and William Peacock, baker and brewer, as the attorneys of (1);
the bargain and sale to be void on payment of £44 to (2) on 1 April 1602.
Consideration: not stated.
Original signed by (1).
Endorsement: Memorandum that George Lilbourne and his wife Mabell attorned tenants to (2).
Parchment   1m.
167/10 (i)
Parchment   1m.
167/10 (i) a
(1) Jane Peacock of Scarbrough in the county of York, widow.
(2) Mabell Lilborne of the town of Newcastle upon Tine, widow.
Bargain and Sale by (1) to (2) of the interest vested in her, by virtue of a bargain and sale of 20 January 43 Eliz. I (1601) to (1) and her brother Christopher Peacock now deceased, in a great messuage with 2 Toofalls, one a kiln and the other a stable, in a street called the Keyside in Newcastle upon Tine; with the appointment of John Cleborne, scrivener, and William Peacock, baker and beer brewer, as (1)'s attorneys.
Consideration: not stated.
Mark of (1) on the original.
167/10 (i) b   7 September 1616
(1) Mabell Lilbourne of Newcastle upon Tine, widow.
(2) John Peacock of Newcastle upon Tine, master and mariner, son of (1) and Robert Peacock deceased.
Grant by (1) to (2) of a great messuage with two Toofalls, one a kiln the other a stable, in a street called the Keyside in Newcastle upon Tine.
Mark of (1) on the original.
167/10 (ii)
Uncertified copies of No.167/10 (i) a and b.
Parchment   1m.
167/11
Parchment   1m.
167/11a
(1) John Johnson of the town and county of Newcastle upon Tyne, master and mariner, and his wife Jane.
(2) John Peacock of Newcastle upon Tyne, baker and brewer.
Bargain and Sale by (1) to (2) of a great messuage in the occupation of (2) in a street called the Keyside in Newcastle upon Tyne.
Consideration: £200.
Original signed by (1).
167/11b   16 July 1629
(1) Jane Johnson of the town and county of Newcastle upon Tine, widow.
(2) John Peacock of Newcastle upon Tyne, baker and brewer.
Quitclaim by (1) to (2) in respect of a great messuage in the Keyside in Newcastle upon Tyne bargained and sold, 7 January 19 James I (1622), by John Johnson of Newcastle upon Tyne and (1) to (2).
Mark of (1) on the original.
168   23 April 1670
(1) John Merryman of the town and county of Newcastle upon Tine, Esq.
(2) Lawrence Reed of the town of Newcastle upon Tine, anchor maker.
Bond of (1) to (2) in the sum of £60;
conditioned for the performance by (1) of the covenants contained in a lease from (1) to (2) of the same date.
Mark of (1). Seal: red wax applied, papered.
Paper   2ff.
169   23 February 24 Chas. II (1672)
(1) Thomas Wray of Bemish in the county of Durham, Esq.
(2) William Christian of Staineburne in the county of Cumberland, Esq.
Bargain and Sale by (1) to (2) of the manor or lordship of Bemish or Bemish Park (excepting coal and collieries on Tanfield Moor with rights for working the same) free from all encumbrances other than rents and services due to the chief lord of the fee, with covenants of warranty by (1) excluding any liability in respect of a release by (1) and George Wray deceased to Marke Milbanck, Esq.;
the said premises consisting of Hughes Farm and Kirkleyes Close;
pieces of ground called the High Farm Lee, the Hellhole and the East Fence;
the Spring Close, the West Fence and Brantinghams Close;
Bemish Mill and the 2 mill closes;
piece of ground called the Cow Bogg;
pieces of ground called the Upper Fence;
pieces of ground called the Lower Fence, Bridge End and the Little Meadow Close;
Woody Fence, Smiths Farneley and the Wood;
Richardson's Farneley;
close called the Wall Hill;
Soulsbyes Farm;
piece of ground called Low Farneley;
the Faugh Close;
close called the High Long Walke;
closes called the Low Longe Walke, the Haugh, the High Stobby Close, the Low Stobby Close and the Coppy;
closes called Christophers Pasture and the Coppy Bog;
the Newhouse Pasture;
Dunns Pasture;
and a cottage near Kiphill.
Consideration not stated.
Signed: (1). Seal missing from parchment tag.
Parchment   2mm.
170   15 July 1672
(1) Elizabeth Richardson of the city of Durham, widow.
(2) Robert Roddam of Newcastle upon Tyne, merchant.
Assignment by (1) to (2) of a burgage on the north side of a street called Claypath, in the suburbs of the city of Durham, for the remaining term of a lease for 40 years, dated 1 December 1668, from the Dean and Chapter of Durham to (1) at a rent of 5s.;
the said premises being redeemable, during the lifetime of (1) only, on payment by (1) to (2) at 6 months notice of £33. 12s. 5d. on 24 June in any year.
Consideration: £33. 12s. 5d.
Mark of (1). Seal: red wax on parchment tag, papered.
Parchment   1m.
171/1   8 [?] April 25 Chas. II (1673)
(1) Sir Cuthbert Heronof Chipchase in the county of Northumberland, Bart.
Cuthbert Heron, Esq., son and heir of the above.
(2) Thomas Hogg of West Whelyngton [?] in the county of Northumberland, yeoman.
(3) Ralph Fenwicke [?] of Bavington [?] in the county of Northumberland, gent.
- [?] Usherof Chipchase.
Mortgage by (1) to ( 2) of a farm known as the Eastmost Farm, subject to a rent of 30s.
Consideration:£100.
Signed: (1). 2 seals: red wax on parchment tags.
Parchment   1m. very badly damaged.
171/2   15 October 1675
Attached to 171/1:
2 receipts for sums of £100 and £140 paid by Mark Milbanke to (2) and Andrew Oliver respectively.
Paper   1f.
172   28 January 25 Chas. II (1674)
(1) Francis Harding of Gateside in the county of Durham, weaver.
(2) George Gibson of the town and county of Newcastle upon Tine, tailor.
Quitclaim by (1) to (2) in respect of three burgages in Steeles Chaire in Sandgate outside the walls of Newcastle upon Tine.
Consideration: £10.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m.
173   18 April 26 Chas. II (1674)
(1) George Gibson of the town and county of Newcastle upon Tine, tailor, and his wife Mary.
(2) Mathew Soulsby of the town and county of Newcastle upon Tine, ropemaker.
Bargain and Sale by (1) to (2) of three burgages in Steeles Chaire in Sandgate outside the walls of Newcastle upon Tine.
Consideration: £30. Signed: George Gibson. 1 seal surviving: red wax on parchment tag, papered.
Parchment   1m.
174   18 April 1674
(1) George Gibson of the town and county of Newcastle upon Tine, tailor.
(2) Mathew Soulsby of Newcastle upon Tine, ropemaker.
Bond of (1) to (2) for the sum of £60;
conditioned for the performance by (1) and his wife Mary of covenants contained in a pair of Indentures between (1) and his wife and (2) of the same date.
Signed: (1). Seal: red wax on parchment strip cut from the document, papered.
Parchment   1m.
175   4 May 1674
Receipt of Francis Harding for £10, the purchase price for several messuages in Steeles Chaire in Sandgate, paid by Mathew Soulsby at the direction of George Gibson.
Seal: red wax applied, papered.
Paper   2ff.
176   5 September 1674
(1) Arthur Shafto of the town and county of Newcastle upon Tine, anchorsmith.
(2) Matthew Soulsbey of Newcastle upon Tine, ropemaker.
Bond of (1) to (2) in the sum of £20;
conditioned for the performance by (1) of covenants contained in a lease of the same date by (2) to (1).
Mark of (1). Seal: red wax, papered.
Paper   2ff.
177   6 May 1675
(1) John Johnson of Long Benton in the county of Northumberland, yeoman.
(2) Mathew Soulsby of the town of Newcastle upon Tine, ropemaker.
Assignment by (1) to (2) of a messuage in the Saltmeadow in the parish of Gateshead, in the county of Durham, for the remaining term of a lease, dated 11 October 22 Chas. II (1670), for 21 years at an annual rent of 30s. from the Mayor and burgesses of Newcastle upon Tine to George Gibson of Newcastle upon Tine, tailor. Consideration: £20.
Mark of (1). Seal missing from parchment tag.
Parchment   1m.
178   31 July 1675
(1) Mathew Soulsby of the town and county of Newcastle upon Tine, ropemaker.
{2) Henry Earle of Newcastle upon Tine, shipwright.
Lease by (1) to (2) of a messuage in the Salt Meadow in the parish of Gateshead in the county of Durham, with licence to build a 'Cole hole' 3 x 2½ yds.
Term: 14 years from the feast of St. Peter 'ad Vincula' (1 August) next.
Rent: 30s. payable in twoequal instalments.
Mark of (2). Seal: red wax papered.
Paper   2ff.
179   25 November 1675
Draft of the Will of Thomas Davison of the town and county of Newcastle upon Tyne, merchant and alderman.
Paper   2ff.
180   13 December 1676
Copy of the above Will, certified as a correct copy, 13 December 1676.
(Another Will, see No. 162)
Paper   2ff.
181   6 December 1676
(1) Anne Carr of South Sheilds in the county of Durham, widow.
(2) John Carr of Whitburne in the county of Durham, gent., son and heir of (1).
Lease by (1) to (2) of the messuage of Pockerley in the county of Durham with its collieries and coalmines, and one fulling mill.
Term: 1 year.
Consideration 5s.
Signed: (1). Seal: red wax papered on parchment tag.
Parchment   1m.
182   7 December 1676
(1) Anne Carr of South Sheiles in the county of Durham, widow.
(2) John Carr of Whitburne in the county of Durham, gent., son and heir of (1).
Release by (1) to (2) of the premises mentioned in the above lease.
Consideration: £1,650.
Signed: (1). Seal: red wax, papered, on parchment tag.
Parchment   1m.
183   17 January 28 Chas. II (1677)
(1) George Shippardson of South Sheilds in the county of Durham, gent.
(2) John Carr of Whitburne in the county of Durham, gent.
Declaration by (1), concerning the Bargain and Sale of the messuage of Pockerley to (1) and Anne Carr 22 December 1658, that the purchase money of £1,650 was the money of the said Anne Carr, and that (1 )'s name was used only in trust for the said Anne Carr; the said premises having since been sold to (2).
Signed: (1). Seal: red wax, papered, on parchment tag.
Parchment   1m.
184
Copy of the above Declaration.
Paper   2ff.
185/1   20 February 29 Chas. II (1677)
(1) George Huntley of the town and county of Newcastle upon Tine, merchant.
(2) Timothie Davison of the town and county of Newcastle upon Tine, merchant and alderman.
Assignment by (1) to (2) of a cellar or warehouse near the north end of Tine Bridge in Newcastle upon Tine, for the remaining term of a lease, from the Master and Brethren of the hospital of St. Mary Magdalen in Newcastle upon Tine, for 21 years from 1 August 1676 at a rent of 30s. a year payable in two instalments.
Consideration: £70.
Signed: (1). Seal: red wax, originally papered, on parchment tag.
Parchment   1m.
185/2   20 February 29 Chas. II (1677)
(1) George Huntley of the town and county of Newcastle upon Tyne, merchant.
(2) Timothy Davison of the town and county of Newcastle upon Tyne, merchant and alderman.
Enclosed in No. 185/1:
Bond of (1) to (2) in the sum of £40;
conditioned for the performance by (1) of covenants contained in an Assignment by (1) to (2) of the same date.
Signed (1). Seal: red wax, papered, on strip cut from document.
Parchment   1m.
186   27 November 1677
(1) John Rumney of the town and county of Newcastle upon Tine, merchant.
(2) Thomas Davison of Norton in the county of Durham, clerk.
Quitclaim by (1) to (2) of all demands that he had against (2) in respect of any bill or bond.
Signed: John Rumney. Seal: red wax applied, papered.
Paper   2ff.
187   24 December 1677
(1) Anne Davison of the town of Newcastle upon Tyne, widow.
(2) William Forster of Hedworth in the county of Durham, yeoman.
Lease by (1) to (2) of half a farmhold in the townfields of Monckton in the county of Durham, subject to certain conditions, including a covenant by (1) to build a barn or oxhouse on the said premises.
Term: 7 years.
Rent: £26 a year, payable in two instalments.
Signed: (2). Seal: red wax, papered.
Paper   1f. (in two pieces).
188   24 December 1677
(1) William Foster of Hedworth in the county of Durham, yeoman.
(2) Ann Davison, of Newcastle upon Tyne, widow.
Bond of (1) to (2) for £50;
conditioned for the performance by (1) of articles contained in a Lease by (2) to (1) of the same date.
Signed: (1). Seal: red wax, applied, papered.
Paper   2ff.
189   19 September 1678
(1) Thomas Nailer of the town and county of Newcastle upon Tine, vicar.
Robert Woodifield;
Andrew Harrop;
Richard Fleck;
Richard Bee;
of the same town and county, present churchwardens of the parish of St. Andrews in Newcastle upon Tine.
(2) Thomas Harrison of the same town and county, chirurgion.
Lease by (1) to (2) of waste ground in the churchyard of St. Andrews with permission to build.
Term: 21 years from 25 March following.
Rent: 2s. 7d. a year to be paid in two equal instalments.
Signed: (1). 5 seals, red wax applied.
(One of the leases deposited with Timothy Davison 20 July 1685 [?]: See Nos. 165/1 and 165/2).
Paper   1f.
190   11 July 31 Chas. II (1679)
(1) William Davison, Esq., demandant.
(2) John Carr, gen., tenant.
William Blackiston, Bart., vouchee.
William Crockett, common vouchee.
Exemplification of Recovery obtained in the Court of Pleas at Durham by (1) against (2) in respect of a messuage, mill, 40 acres of land, 60 acres of meadow, 100 acres of pasture, 10 acres of woodland, 20 acres of moor and common pasture for farm animals in Pockerley and in the parish of Chester le Street.
Seal of the county palatine of Durham: brown wax on parchment tag.
Parchment   1m.

[Copy Will of E1izabeth Procter, 31 October 1679. See below: No. 231/1 ]
191   17 December 31 Chas. II (1679)
(1) James Meltham of the town and county of New Castle upon Tyne, gent., executor of Julian Dent, widow, deceased.
(2) James Clavering of the town and county of New Castle upon Tyne, Esq.
Assignment by (1) to (2) of his interest in two judgments, obtained in the King's Bench Trin. term 24 Chas. II (1672) by the said Julian Dent against Tristram Fenwicke of Keynton in the county of Northumberland, gent., and his brother John Fenwicke, for debts of £410 and £200 with costs of 41s. and 33s. 4d. respectively, and in messuages, lands and coalmines in the possession of (1) by virtue of writs of E1egit extended on the said judgments.
Consideration: £360.
Signed: (1). Seal: red wax on parchment tag, papered.
Parchment   1m.
192   17 January 34 Chas. II (1683)
(1) William Mair of the town and county of Newcastle upon Tine, clerk.
(2) Timothy Davison of the town and county of Newcastle upon Tine, Esq., and alderman.
Assignment by (1) to (2) of a cellar 'under the Chappell' near the north end of Tyne Bridge in Newcastle upon Tine, for the remaining term of a lease, dated 2 September 28 Chas. II (1676), from the Master and Brethren of the hospital of St. Mary Magdalin in Newcastle upon Tine, at a rent of 30s. a year payable in two instalments;
the said lease being for a term of 3 lives (viz.):
of Joseph Ellison of Newcastle upon Tine, merchant, son of Robert Ellison, deceased, and of John Naylor, son of Thomas Naylor of Newcastle upon Tine, victualler.
Consideration: £60.
Signed: (1). Seal: red wax, papered, on parchment tag.
Parchment   1m.
193   2 February 35 Chas. II (1683)
(1) Elizabeth Dobson of the town and county of Newcastle upon Tyne, widow.
Gilbert Dobson of the same town and county, merchant.
Thomas Jessup of Stockton in the county of Durham, merchant.
(2) Timothy Davison of the town and county of Newcastle upon Tine, merchant and alderman.
Assignment by (1) to (2) of two shops on two arches or pillars of the Tine Bridge adjoining a place called the Blew Stone for the remaining term of a lease from the Mayor and burgesses of Newcastle upon Tyne, dated 10 September 18 Chas. II (1666), for 21 years at a rent of 20s. a year, with coverlant of (1) to procure a new lease of the said premises.
Consideration: not stated.
Signed: (1). 3 seals: red wax, papered, on parchment tags.
Parchment   1m.
194   6 February 1682/83
Receipt of William Mair for £57. 2s. 6d. paid by Timothy Davison in satisfaction of the purchase price of a cellar under St. Thomas' Chappall leased from the Master of the hospital (of St. Mary Magdalen).
Seal: red wax applied, papered.
Paper   1f.
195   28 February 35 Chas. II (1683)
(1) Anne Davison of the town of Newcastle upon Tine, widow.
(2) Robert Softley of Munckton in the county of Durham, yeoman.
Lease by (1) to (2) of a messuage within the townfields of Munckton, containing a covenant by (2) to act as Constable for the said premises and for (1)'s half farm in Munckton receiving in return one-fifth of the Herdsgarth, the Melldikes and the accustomed Beastgates in Symondsyde;
with other covenants concerning the use of the land and the payment of tithes and taxes.
Term: 7 years from 1 May 1683.
Rent : £45 payable in two equal instalments, and £5 for every acre converted to tillage.
Signed: (2). Seal: red wax on parchment tag, papered.
Memorandum that the present holder of the other half farm is to continue to fulfil, and receive the profits from the office of Constable.
[Note: later alterations make the deed read as a draft for a lease of the above premises, dated 28 February 5 Wm. and Mary (1693) from (1) to Robert Gibson of Low Hebburne in the county of Durham for 9 years at a rent of £36]
Paper   2ff.
196   28 February 35 Chas. II (1683)
(1) Robert Softley of Munckton in the county of Durham, yeoman.
(2) Anne Davison of the town and county of Newcastle upon Tyne, widow.
Bond of (1) to (2) in the sum of £100;
conditioned for the performance by (1) of covenants contained in a lease of the same date by (2) to (1).
Signed: (1). Seal: red wax applied, papered.
Paper   2ff.

[Lease and Release of messuages in Newcastle upon Tyne by Anthony Proctor to John Pickells, 22 and 23 August 1683.
See below Nos. 231/2, 231/3, 231/4 ]

197   18 September 1683
(1) Mayor and burgesses of the town of Newcastle upon Tine.
(2) Elizabeth Dobson of the town and county of Newcastle upon Tine, widow.
Lease by (1) to (2) of two shops built upon two arches or pillars of the Tine Bridge, adjoining a place called the Blew Stone.
Term: 11 years from Michaelmas (11 November) 1683.
Rent: 20s. a year to be paid in two instalments. Signed: Nicholas Fenwicke, mayor.
Seal: red wax, papered, on parchment tag.
Parchment   1m.
198   4 October 1683
(1) Elizabeth Dobson of the town and county of Newcastle upon Tyne, widow.
(2) Timothy Davison of the same town and county, merchant and alderman.
Assignment by (1) to (2) of two shops built upon two arches or pillars of the Tyne Bridge adjoining a place called the Blew Stone for the term of a lease from the Mayor and burgesses of Newcastle upon Tyne for 11 years from Michaelmas 1683 at a rent of 20s. a year; the said assignment to be void on payment of £400 by (1) to (2) in accordance with the terms of an Indenture of defeasance, dated 2 February 1683, made between (2) of the one part and (1), Thomas Jessup and Gilbert Dobson of the other.
Consideration: 5s.
Mark of (1). Seal: red wax, papered, on parchment tag.
Parchment   2mm.
199   17 November 35 Chas. II (1683)
(1) John Howland late of Hatton Garden in the parish of St. Andrew Holborne in the county of Middlesex, gent.
(2) Benjamine Davison and Robert Pease of Newcastle upon Tyne, merchants.
Assignment by (1) to (2) of the manor of Beamish, mortgaged to (1) by William Christian of Beamish in the county of Durham, Esq., and Christopher Charleton of Newcastle upon Tyne, gent., 15 June 1676 for 1,000 years as security for the repayment to (1) of £2,240;
the said premises consisting of Hughes Farm and Kirkleys Close;
pieces of ground called the High Farm Ley, the Hell Hole and the East Fence;
the Spring Close, the West Fence and Brantinghams Close;
Beamish Mill and the 2 mill closes;
a piece of ground called the Cow Bogg;
pieces of ground called the Upper Fence;
pieces of ground called the Low Fence, the Bridge end and the Little Meadow Close;
the Woodie Fence, Smiths Farmeley and the Wood;
Richardsons Farmeley;
a close called the Wall Hill and Soulsbeys Farm;
a piece of ground called Low Farmeley;
the Faugh Close;
closes called the High Long Walk;
the Low Long Walk, the Haugh, the High Stobbey Close, the Low Stobbey Close and the Coppis;
closes called Christopher's Pasture and the Coppissbogg;
the New House Pasture;
Dunns Pasture;
and a cottage near Kiphill.
Consideration: £200.
Signed: (1). Seal: red wax on parchment tag.
Parchment   2mm.
200   2 December 1683
(1) Thomas Slater of Reede-Barnes in the county of Northumberland, milner.
(2) Timothy Davison of the town and county of Newcastle upon Tine, merchant and alderman.
Bond of (1) to (2) in the sum of £200;
conditioned for the payment of £100 by (1) to Anthony Purvis, son of Anthony Purvis formerly of Newcastle upon Tyne, mariner, within one week of his attaining the age of 21 years;
the said sum of £100 having been given to (1) for this purpose by Robert Tye of Elsenure in, Denmark, merchant.
Mark of (1). Seal: black wax applied.
Paper   2ff.
201   26 March 1684
(1) William Blackett of the town of Newcastle upon Tyne, Esq.
(2) Timothy Davison of the same place, Esq.
Lease by (1) to (2) of the manor or lordship of Beemish or Beemish Park and of premises within the said manor (viz.):
Hughes Farm;
Kirkleyes Close;
pieces of ground called the High Farm Lee, the Hill Hole, and the East Fence; the Spring Close, the West Feild and Brantingham close;
Beemish Mill and the two Mill Closes;
piece of ground called Cow Bogg;
pieces of ground called the Upper Fence;
pieces of ground called the Lower Fence, the Bridge End, and the Little Meadow Close;
Woody Fence, Smiths [?] Farneley and the Wood;
Richardson's Farneley;
close called the Wall Hill;
Soulsbyes Farm;
piece of ground called Low Farneley;
the Faugh Close;
close called the High Long Walk;
closes called the Low Long Walk, the Haugh, the High Stobby Close, the Low Stobby Close, and the Coppy;
closes called Christophers Pasture and the Coppy Bogg;
close called the Newhouse Pasture;
close called Dunns Pasture;
and a cottage near Kiphill.
Term: 1 year.
Consideration: 5s.
Signed: (1). Seal: red wax on parchment tag. papered.
Parchment   1m.

[Lease and Release of messuages in Newcastle upon Tyne by John Pickells to Timothy Hickeringill, 2 and 3 April 1684.
See below: Nos. 231/5, 231/6, 231/7 ]

202   13 May 1684
(1) William Blackett, Esq., Benjamin Davison and Robert Pease, merchants, all of Newcastle upon Tyne.
(2) William Christian of Beamish in the county of Durham.
Agreement concerning the conveyance of the manor of Beamish by (2) to the said William Blackett while a mortgage of the said premises by (2) to John Howland of Hatton Garden, gent., was still in force.
The Agreement confirms that the sum of £2,200 paid, 17 November 1683, by the said Benjamin Davison and Robert Pease to the said John Howland, as the purchase price for the said mortgage, was the money of (2);
that it was part of a sum of £2,500 paid by the said William Blackett to (2) in part payment of the total purchase price of £4,200 for the manor of Beamish;
that £1,700 of the said purchase price of £4,200 remains unpaid;
and that the assignment of the said mortgage to the said Benjamin Davison and Robert Pease was made at the request of the said William Blackett only in order to preserve the inheritance of the said premises from subsequent incumbrances.
Signed: (2). Seal missing from parchment tag.
Parchment   1m.
203   19 June 36 Chas. II (1684)
(1) Mayor and Burgesses of Newcastle upon Tyne.
(2) Timothy Davison of Newcastle upon Tyne, Esq., and Alderman.
John Airey of Gateshead in the county of Durham, soap-boiler.
Peregrine Tizack,John Henzell, and John Tizack of the Middle Glasshouses, gents.
Mary Henzell of the same place, widow.
Lease by (1) to (2) of a piece of ground called St. Lawrence Shoare in Newcastle upon Tyne with half a dock, 2 glasshouses called the New Glasshouses, and the toll for broad glass made in the said glasshouses.
Term: 21 years.
Rent: £20; and £15 in respect of the toll of Broadglass from each glasshouse.
Signed by (1).
Parchment   1m. [Badly damaged.]
204   26 September 1684
(1) Henry Forster of the Lee in the county of Northumberland, gent., and his wife Isabell, formerly widow of John Radcliffe of Corbridge in the county of Northumberland, gent., deceased.
(2) Sir Francis Radcliffe of Dilston in the county of Northumberland, Bart.
Lease by (1) to (2) of ground called the Easter Monkes Parke and the Hill Close, 2 houses called the Greens Houses and an adjoining acre of meadow ground at an ancient rent of 6s. p.a.;
the said premises having been bequeathed to the said Isabell Forster by her former husband John Radcliffe, deceased, for the term of her life.
Term: 99 years if Isabell Forster shall live so long.
Consideration: £21.
Signed: (1). 1 seal surviving: brown wax applied on parchment tag.
Parchment   1m. [Damaged.]
205   28 March 1 James II (1685)
(1) Ann Davison of the town of Newcastle upon Tine, widow.
(2) William Forster of Monckton in the county of Durham, yeoman.
Lease by (1) to (2) of one half part of a farmhold in the townfields of Monckton in the county of Durham with a dwelling house and licence to build an oxhouse for six beasts, subject to conditions concerning the use of the land.
Term: 5 years from 1 May.
Rent: £26 a year payable in two instalments.
Signed: (2). Seal missing from parchment tag.
Paper   2ff.
206   28 March 1685
(1) William Forster of Monckton in the county of Durham, yeoman.
(2) Anne Davison of Newcastle upon Tyne, widow.
Bond of (1) to (2) for £100;
conditioned for the performance by (1) of covenants contained in a lease of the same date by (2) to (1).
No signature. Seal: red wax applied, papered.
Paper   2ff. [Damaged.]
207   15 April 1685
(1) John Roydhouse of Long-Acre in the county of Middlesex, gent.
(2) John Morton, Batchelor of Divinity and Prebendary of Durham.
Quitclaim by (1) to (2) in respect of all demands he may have against him.
Signed: (1). Seal: red wax, applied.
Paper   2ff.
208   13 July 1685
Certificate of Nathaniel (Crew), bishop of Durham, that John Morton, bachelor of Theology has subscribed to the Articles of the Christian Religion before being admitted to the 12th Prebend of the Cathedral Church at Durham.
Signed: N. Dunelm.
Seal: red wax on parchment tag, papered.
Parchment   1m.
209
The same.
Parchment   1m.
210   13 July 1685
Certificate of Nathaniel (Crew), bishop of Durham, that John Morton, batchelor in Divinity, subscribed to the articles contained in the Act for Uniformity of public prayer 14 Chas. II (1662) before being admitted to the 12th prebend of the Cathedral Church at Durham.
Signed: N. Duresme.
Seal: red wax applied, papered.
Paper   2ff.
211   13 July 1685
Letters of Nathaniel (Crew), bishop of Durham, admitting John Morton, bachelor of Theology to the 12th Prebend of the Cathedral Church at Durham.
Signed: N. Dunelm.
Seal: red wax on parchment tag, papered.
Parchment   1m.
212   14 April 1686.
(1) William Radcliffe, son of John Radcliffe of Corbridge in the county of Northumberland, gent., deceased.
(2) John Heron of Hexham in the county of Northumberland, gent.
Release and Quitclaim by (1) to (2) in respect of a piece of ground called Easter Monks Parke, a close called the Hill Close, and 2 houses in the Rideing called Greens Houses with an adjoining acre of meadow ground, at the ancient yearly rent of 6 shillings.
Consideration: £37. 18s. 0d.
Signed: (1). Seal: red wax applied on paper round parchment tag.
Parchment   1m.
213   18 October 1687
(1) William Christian of Beamish in the county of Durham, Esq.
(2) Sir William B1acket, Bart.
Receipt by (1) for £200 paid by (2);
this being part of £1,700 mentioned in a lease of the manor of Beamish by (2) to (1) for 99 years, dated 1 September 35 Chas. II (1683), as security for the said sum of £1,700.
Signed: (1). Seal: red wax applied.
Endorsement: 2 November 1687. Memorandum recording the payment of £100 to Sir James Clavering and £100 to Sir Robert Shaftoe for the use of (1).
Unsigned.
Witness: Edward Harrison.
Paper   1f.
214   1 November 1687
(1) William Christian.
(2) Sir William Blacket, Bart.
Receipt by (1) for £51 paid by (2) by the hand of Timothy Davison, merchant;
this being the sum mentioned in a pair of Indentures, 1 September 35 Chas. II (1683), between (2) and (1).
Signed: (1). Seal: red wax applied.
Paper   2ff.
215   10 December 1687
(1) Joseph Tizack;
John Henzell;
Peregrine Henzell;
of the Glasshouses near Newcastle upon Tine, broad glassmakers.
(2) [Illegible]
Assignment by (1) to (2) of one-sixth of their part of a messuage known as St. Lawrence in the parish of All Saints in the town of Newcastle upon Tine, and of the adjoining ground and key or wharf;
the said premises having been leased to (1), 5 December 1687, by the Mayor and burgesses of Newcastle upon Tine.
Term: 37 years.
Consideration 5s.
Signed: (1). Seals missing.
Parchment   1m. [Damaged, largely illegible.]

[Release of messuages in Newcastle upon Tyne by Timothy Hickeringill to William and Mary Potts and Ellinor Proctor, 21 March 1688.
See below: No. 231/9 ]

216   17 April 1688
(1) Thomas Radcliffe, son of John Radcliffe of Corbridge in the county of Northumberland, gent., deceased.
(2) John Heron of Hexham in the county of Northumberland, gent.
Quitclaim by (1) to (2) in respect of ground called the Easter Monks Parke, and the Hill Close, and two houses called Greens Houses with an acre of land adjoining the same at a rent of 6s. a year.
Consideration: £37. 18s. 0d.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
217   17 April 1690
(1) Francis Tonstall of Barningham in the county of York, Esq.
(2) Acclam Milbanke of the town and county of Newcastle upon Tyne, Esq.
Articles of agreement for the conveyance of the manor of Barningham by (1) and all others claiming an interest in the premises to (2) before the end of Easter or Trinity Term next, at a purchase price of £7,100.
Signed: (2). Seal removed.
Paper   2ff. [Damaged.]
218   17 June 2 Will. and Mary (1690)
(1a) Francis Tunstall of Barningham in the county of York, Esq.
(1b) Sir Marke Milbanke of Halnaby in the county of York, Bart.
(1c) Thomas Riddell of Great Swinburne in the county of Northumberland, Esq.
(1d) Thomas Cholmley of Brawly in the county of York, Esq.
(1e) Marmaduke Tunstall son and heir of (1a).
(1f) Francis Tunstall of Wykecliffe in the county of York, Esq.
(2) Acclam Milbanke of Newcastle upon Tyne, Esq.
Release by (1) to (2) of the manor of Barningham and land in Nusam adjoining the said manor in the county of York.
Consideration: £3,263 paid to (1a);
£3,837 paid to (1b);
5s. paid to (1c) and (1d), trustees for (1a);
5s. paid to (1e) and (1f).
Signed: (1). 5 seals surviving: red wax on paper round parchment tags.
Parchment   1m. [Badly damaged.]
219   1 November 1690
(1) Sir John Duck of the city of Durham, Bart.
(2) Timothy Davison of Newcastle upon Tyne, Esq.
Articles of Agreement, concerning a lease of the same date by (2) to (1) of a farmhold called Pensher Moor House and of a coal way crossing Pensher Moor or Pensher West Field, part of the said farmhold, for seven years at a rent of £65, whereby:
any refusal by the present lessees to deliver the premises to (1) is not to be construed as a breach of any article in the said lease, (1) undertakes to bear the expense and trouble of gaining possession of the said premises, and (2) promises to allow (1) £15 out of the rent for each year that he is prevented from entering into possession of the said premises.
Signed: (1). Seal: red wax applied on paper round parchment tag.
Parchment   1m.
220   11 November 1690
(1) Thomas Blenkinsopp of Blenkinsopp Castle in the county of Northumberland, Esq.
(2) Timothy Davison of the town and county of Newcastle upon Tine, merchant.
John Rumney of Newcastle upon Tine, merchant.
Covenant of warranty by (1) to (2) in respect of a conveyance by (2), at the request of (1), to Elizabeth Ellison of Hebburne in the county of Durham, gentlewoman, of:
the castle and manor of Blenkinsopp in the county of Northumberland, excluding a tenement called Carvarren;
and a messuage in the manor of Dryburnehaugh.
Signed: (1). Seal missing.
Parchment   1m.
221   3 December 2 Will. and Mary (1690)
(1) Thomas Tullie, clerk and chancellor of the diocese of Carlisle.
(2) Timothy Davison of Newcastle upon Tyne, Esq.
John Rumney of the same place, Esq.
Acknowledgment by (1) that he has received sums of £650 and £200;
the said sums having been left to (2) and the said John Rumney respectively in trust for Judith, wife of (1), by the Wills of her father Robert Roddam, and brother Michael Roddam.
Signed: (1).
Parchment   1m. [Damaged.]
222   14 January 1690/91
(1) George Lax of West-Merrington (Westerton) in the county of Durham, yeoman.
Anthony Lax of the same place, yeoman.
(2) John Morton, bachelor of Divinity and Prebendary of Durham.
Dulcebella Naylor of the city of Durham, widow.
Acquittance by (1) of (2) in respect of £5, the purchase price for one-third part of the tithes belonging to a farmhold in Westerton sold by (1) to (2).
Signed: (1). 2 seals: red wax applied.
Paper   2ff.
223   15 May 3 Will. and Mary (1691)
(1) Sir Mark Milbanke of Halenby in the county of York, Bart.
(2) Acklome Milbanke of Barningham in the county of York, Esq.
(3) Ralph Milbanke of Rowsham in the county of Oxford, Esq.
(4) John Milbanke of Newcastle upon Tyne, Esq.
Agreement safeguarding the interest of the heirs of any of the above parties in respect of the estate and securities formerly held by Dorothy Milbanke, deceased left jointly and equally to (1), (2), (3) and (4).
Signature of (2), (3) and (4) surviving. 2 seals survive: red wax applied.
Parchment   1m. [Badly damaged.]
224   24 October 1691
(1) George Pitt of Stratfeildsea in the county of Southampton, Esq.
Thomas Pitt of the Middle Temple, London, Esq., executor of Christopher Pitt of St. Pauls Churchyard, London, woollen draper, deceased.
(2) Timothy Davison of Newcastle upon Tyne, merchant.
Agreement between (1) and (2) that a judgment for £400, obtained, Easter Term 18 Chas. II (1666), by Sir Henry Dacres and Anthony Earning of the city of Durham, Esq., against George Wray of Beamish, Esq., shall not be extended on the manor of Beamish since purchased by (2);
the said judgment, having been satisfied by Thomas Wray and assigned to the said Christopher Pitt, attorney for the recovery of the said money, to protect the estate of the said George Pitt in the collieries of Tanfield Moor.
Signed: George Pitt.
2 seals: red wax applied on paper round parchment tags.
Parchment   1m.
225   24 October 1691
(1) George Pitt of Stratfeild Sea in the county of South-Hampton, Esq.
(2) Timothy Davison of the town of Newcastle upon Tyne, Esq.
Covenant of indemnity by (1) to (2) in respect of the delivery by (2) to (1) of a Lease and Release, dated 22 and 23 February 24 Chas. II (1672), conveying coalmines in Tanfield Moor in the manor of Beamish from Mark Milbanke of the town of Newcastle upon Tyne, Esq., and Thomas Wray of Beamish in the county of Durham, Esq., to John Morland of the city of Durham, Esq., Thomas Tempest of Stanly in the county of Durham, Esq., Ralph Hedworth of Chester in the county of Durham, Esq., and Francis Crosby of the city of Durham, gent.
Signed: (1). Seal: red wax applied on paper round parchment tag.
Parchment   1m.
226   1 November 3 Wm. and Mary (1691)
(1) Timothy Davison of Newcastle upon Tyne, Esq., and Alderman.
(2) Jonathan Roddam of Newcastle upon Tyne, merchant.
Assignment by (1) to (2) of three eighth parts of his sixth part of premises at St. Lawrence Shore in Newcastle upon Tyne and a toll of Broadglass, leased by the Mayor and Burgesses of Newcastle upon Tyne to (1) and others, 19 June 1684, for 21 years at rents of £20 and £15.
Consideration: not stated.
Signed: (2).
Parchment   1m. [Damaged.]
227   1 November 1691
(1) Johnathan Roddam of Newcastle upon Tyne.
(2) Timothy Davison of Newcastle upon Tyne.
Bond of (1) to (2) for £100;
conditioned for the performance by (1) of covenants contained in an assignment by (2) to (1) of the same date.
Signed: (1). Seal: red wax applied.
Parchment   1m. [Damaged.]
228   18 March 4 Wm. and Mary (1692)
(1) Thomas Errington of Rydeing Mill in the county of Northumberland, gent.
(2) William Carr of the town and county of Newcastle upon Tine, Esq.
(3) Suretis Swinburne of the town and county of Newcastle upon Tine, gent.
Robert Fenwick of the town and county of Newcastle upon-Tine, merchant.
Release by (1) to (2) of a messuage at the Rydeing, a Water Corn Miln at the Rydeing and the Ley with a piece of ground called Mother-Damm Head part of the Barony of Bulbeck, all in the county of Northumberland, closes called Watts-feild, the Butt-Greene, Hunter Hill, the Bridge Holme, Hollands Hill, and the Late Intack at the Rydeing and the Ley, and three burgages in a street called Westgate in Newcastle upon Tine, free from all incumbrances other than a mortgage of the said premises to Cuthbert Ellison of Hebburn, dated 10 February 26 Chas. II (1674), and rents due to the lord of the fee;
with covenants by (1) for the acknowledgment of a fine, for a common recovery to be brought in the names of (3), and for the warranty of (2) against any claims to the said premises through the grandfather and father of (1), Thomas and Paul Errington, deceased.
Consideration; 750.
Signed: (1), (2) and (3). 4 seals: applied on paper round parchment tags.
Endorsement; 30 September 1704. Memorandum that the document was shown to a witness in the case of Edward Browell, plaintiff, against David Wilson, defendant.
Parchment   2mm.
229/1 and 2   3 weeks of Michaelmas, 4 Wm. and Mary (20 October 1692)
(1) William Carr, Esq., querent.
(2) Thomas Errington, gen.,defendant.
Left and Right hand Indentures of Fine levied at Westminster whereby (1) is recognised as the owner of two messuages and a water mill, ten acres of land, 20 acres of meadow and 20 acres of pasture at the Rideing and the Ley in the parish of Bywell and Andrew in the county of Durham;
for which (1) pays (2) £100.
Parchment   1m. each.
230   18 November 1692
(1) Acklam Milbankes of Barningham in the county of York, Esq.
William Kay of Barningham, gent.
(2) Marmaduke Tonstall of Wytherslack in the county of Westmorland, gen.
Bond of (1) to (2) in the sum of £2,000;
conditioned for the payment of £1,000 with interest on 17 May next.
Signed: Acc. Milbanke. Seal removed.
Paper   2ff.
231/1-12   31 October 1679-29 November 1692
Bundle labelled: These concern Jn. Procter's houses, son of Anth. Procter, minister.
231/1   31 October 31 Chas. II (1679)
Certified copy of the Will of Elizabeth Procter of the town and county of Newcastle upon Tyne, widow.
Paper   2ff. [Damaged.]
231/2   22 August 1683
(1) Anthony Proctor of Walsend in the county of Northumberland, clerk.
(2) John Pickells of the town and county of Newcastle upon Tine, scrivener.
Lease by (1) to (2) of three messuages in Newcastle upon Tine (viz.):
2 messuages on the east side of the street called the Broadchaire, and a messuage at the east end of a lane called Denton Chaire.
Term: 1 year.
Consideration: 5s.
Signed: (1). Seal: torn off.
Parchment   1m.
231/3   23 August 1683
(1) Anthony Proctor of Walsend in the county of Northumberland, clerk.
(2) John Pickells of the town and county of Newcastle upon Tine, scrivener.
Release by (1) to (2) of premises mentioned in the above lease.
Consideration: £150.
Signed: (1). Seal: red wax, papered, on parchment tag.
Parchment   1m.
231/4   23 August 1683
Receipt by Anthony Proctor of Wallsend in the county of Northumberland for £150 paid by John Pickells of Newcastle upon Tyne, scrivener; this being the consideration money mentioned in a Release of the same date.
Seal: red wax applied, papered.
Paper   2ff.
231/5   2 April 1684
(1) John Pickells of the town and county of Newcastle upon Tine, scrivener.
(2) Timothy Hickeringill of the town and county of Newcastle upon Tine, gent.
Lease by (1) to (2) of 3 messuages in the town of Newcastle upon Tine (viz.):
2 messuages on the east side of the street called the Broadchaire and a messuage at the east end of the lane called Denton Chaire.
Term: 1 year.
Consideration: 5s.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
231/6   3 April 1684
(1) John Pickells of the town and county of Newcastle upon Tine, scrivener.
(2) Timothy Hickeringill of Newcastle upon Tine, gent.
Release by (1) to (2) of premises mentioned in the above lease.
Consideration: £60.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
231/7   3 April 1684
Receipt by John Pickells of Newcastle upon Tyne, scrivener, for £60 paid by Timothy Hickeringill of Newcastle upon Tyne, gent.; this being the consideration money mentioned in a Release of the same date.
Seal: red wax applied.
Paper   2ff.
231/8   (Endorsed: 1684)
Letter from Elizabeth Robson to Mary Potts at the Closse in Newcastle concerning new curtains for a bedstead.
Paper   1f.
231/9   21 March 4 James II ( 1688 )
(1) Timothy Hickeringill of the town and county of Newcastle upon Tine, gent.
(2) William Potts of the town and county of Newcastle upon Tine, upholsterer, and his wife Mary, formerly Mary Procter.
Ellinor Procter of the city of London, spinster and sister of Mary Potts.
Release by (1) to (2) of premises in Newcastle upon Tine, conveyed to (1) in trust for Mary and Ellinor Procter by deeds of lease and release dated 2nd and 3rd April 1684;
the said premises being two messuages on the east side of the street called the Broad Chaire and one messuage at the east end of the lane called Denton Chaire.
Consideration: 5s.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
231/10   28 November 1692
(1) William Potts of the town and county of Newcastle upon Tyne, upholsterer.
(2) John Procter of the town and county of Newcastle upon Tyne, gent.
Lease by (1) to (2) of a moiety of three messuages in the streets called the Broad Chaire and Denton Chaire.
Term: 1 year.
Consideration: 5s.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
231/11(i)   29 November 1692
(1) William Potts of the town and county of Newcastle upon Tyne, upholsterer.
(2) John Procter of the town and county of Newcastle upon Tyne, gent.
Release by (1) to (2) of the premises mentioned in the above lease.
Consideration: £15. 7s. 2d.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
231/11(ii)   26 July 4 Wm. and Mary (1693)
Enclosed in the above document:
Copy of Court Order in the case of Ann Potts, plaintiff, against George Lanion, James Gilry and Blanch Robinson, defendants, at the Assizes, Newcastle upon Tyne, that the dispute, concerning a tenement given to the plaintiff by William Potts and in the possession of the defendants and John Procter, be referred to Sir Robert Shafto and that judgment shall not be entered unless the said John Procter fails to perform such order as shall be made by the said Robert Shafto before the end of the next Michaelmas term.
Paper   1f.
231/12   29 November 1692
Receipt by William Potts of Newcastle upon Tyne, upholsterer, for £15. 7s. 2d. paid by John Procter of Newcastle upon Tyne, gent.;
this being the consideration money mentioned in a Release of the same date.
Seal: red wax applied.
Paper   2ff.
232   1 December 1692
(1) Richard Armestrong of the town and county of Newcastle upon Tine, cordwainer.
(2) Jeremiah Cook of the same (town) and county, shipwright.
Assignment by (1) to (2) of a messuage at the east end of Sandgate outside the walls of Newcastle upon Tine, for the remaining term of a lease from the Mayor and burgesses of Newcastle upon Tine for eleven years from Michaelmas 1688 at a rent of 30s. a year.
Consideration: £62. 10s. 0d.
Signed: (2). Seal: red wax applied on parchment tag.
Parchment   1m.
233   1 December 1692
(1) Jeremiah Cook of the town and county of Newcastle upon Tine, shipwright.
(2) Richard Armestrong of the town and county of Newcastle upon Tine, shoemaker.
Bond of (1) to (2) in the sum of £100;
conditioned for the performance by (1) of covenants of an Assignment of the same date made between (1) and (2).
Signed: (1).Seal: red wax applied.
Parchment   1m.
234   2 --- [?] 1692
(1) John Rumney of Newcastle upon Tyne, merchant.
Jonathan Roddam of Newcastle upon Tyne, merchant.
Robert Roddam of Rombold Church in the county of York, clerk.
(2) Timothy Davison of Newcastle upon Tyne, merchant.
Lease by (1) to (2) of two shops.
Term: 1 year.
Signatures and seals missing.
Parchment   1m. [Very badly damaged.]

[Draft lease of premises in Munckton by Anne Davison to Robert Gibson, 28 February 5 Wm. and Mary (1693).
See above: No. 195 note]

235   1 August 1693
(1) George Morton;
Nicholas Ridley;
William Procter;
of Newcastle upon Tine, Esqs.
(2) Timothy Davison, Esq.
Richard Armestrong, Cordwainer.
Covenant of (1) to indemnify (2) against any loss in respect of:
a) the management of a tenement in Sandgate in the liberties of Newcastle upon Tine, leased by the Mayor and burgesses of Newcastle upon Tine 2 December 3 James II (?) (1687) to Richard Armestrong in trust for Timothy Davison and (1) the creditors of Thomas Fisher, merchant.
b) the sale of the said tenement to Jeremiah Cooke, shipwright, for £62.10s.0d.,
c) the payment of debts owing to Timothy Davison and (1) (viz.):
£32.10s.6d. to Timothy Davison;
£3.14s. 7d. to George Morton;
£5 to Nicholas Ridley;
£28.9s.9d. to William Procter;
with (1) 's bond to (2) in the sum of £60.
Signed: George Morton and Nicholas Ridley.
3 seals: red wax applied on parchment tags.
Parchment   1m.
236
Draft of the above covenant.
Paper   2ff.
237/1   3 September 4 Will. and Mary (1693)
(1) Timothy Davison of Newcastle upon Tyne, merchant, executor of Thomas Davison, merchant, deceased.
(2) John Rumney of Newcastle upon Tyne, merchant, executor of Robert Roddam, deceased, and of Michael Roddam, deceased, son of the said Robert, deceased.
(3) Jonathan Roddam of Newcastle upon Tyne, merchant, executor of Joshua Roddam, deceased, both sons of the said Robert, deceased.
(4) Robert Roddam of Rombold Church in the county of York, clerk, executor of Joseph Roddam, deceased, both sons of the said Robert, deceased, and also executor of the said Joshua, deceased.
Agreement concerning the division of debts and property, including a ship, which belonged to (1) and the said Robert Roddam, deceased, partners trading together jointly;
the stock and wares of the said partnership having been sold and all but £56 of the three eighths parts of the proceeds due to the heirs and executors of the said Robert Roddam, deceased, having been paid.
The Agreement includes a covenant by (2), (3) and (4) allowing (1) to take all necessary steps to recover the debts allotted to him and set out in the Schedule annexed.
Parchment   2mm. [Very badly damaged.]
237/2
Originally attached (?)
List of sums of money owed by people from various places in Durham, Northumberland, Cumberland and Westmorland, with a few from the Midlands and London.
Probably the schedule referred to in the above Agreement.
Paper   5ff. [Damaged.]
238   31 October 1693
(1) Acclam Milbanke of Barningham in the county of York, Esq.
(2) Timothy Davison of the town and county of Newcastle upon Tyne, Esq.
Agreement for the payment within 6 months of a debt of £1,500 due from (1) to Marmaduke Tunstall of in the county of York, gent., whereby £1,200 is to be paid by (2) and £300 and the interest on the debt by (1);
the said sum of £1,200 being the dowry to be given to (2)'s daughter Anne on her marriage to (1).
Signed: (2).Seal removed.
Endorsement: 7 June 1694. Receipt of (1) for £1,200 paid by (2) to Marmaduke Tunstall.
Signed: (1). Seal: red wax applied.
Parchment   1m.
239   4 July 6 Will. and Mary (1694)
(1) Christian Greene of the city of London, spinster, one of the daughters of Edward Greene of Newcastle upon Tyne, Shipwright, deceased.
(2) Timothy Davison of Newcastle upon Tyne, Esq.
Lease by (1) to (2) of one sixth part of a messuage, sugarhouse and distilling house in Peacock Chaire near the Keyside in Newcastle upon Tyne.
Term: 95 years from Candlemas (2 February) 1690/1.
Rent: £3.6s.8d.
Signed: Christian Green. Seal: red wax applied on paper round parchment tag.
Parchment   1m.
240   26 October 1694
(1) Sir Mark Milbank of Hanabye in the county of York, Bart.
(2) Acklome Milbank of Barningham in the county of York, Esq.
(3) Ralph Milbank of Rowsham in the county of Oxon., Esq.
(4) John Milbank of Hawkswell in the county of York, Esq.
Agreement between (1), (2), (3) and (4) that the accounts of the estates of Mark Milbank, Esq., deceased, and Dorothy Milbank, deceased, grandparents of (1), (2), (3) and (4), should be inspected by Sir Ralph Carr, Timothy Davison and Timothy Robson, Esqs., or two of them, and that after the deduction of legacies and other debts the said estates should be divided as follows:
£7,000 should be set aside for (1) and the remainder divided equally between (1), (2), (3) and (4);
their respective portions to be assigned by (1) to (2), (3) and (4) within fifteen months.
Signed: (1), (2), (3) and (4).
4 seals: red wax applied on parchment tags.
Parchment   1m.
241   25 January 6 Will. III (1695)
(1) William Carr of the town and county of Newcastle upon Tine, Esq.
Thomas Errington of the Ridinge Milne in the county of Northumberland, gent.
Dorothy Errington, widow, mother of Thomas.
(2) Hon. Thomas Radcliffe of Dilston in the county of Northumberland, Esq.
Ralph Widdrington of Cheesburne Grainge in the same county, Esq.
Lease by (1) to (2) of premises at the Rideing and the Ley in the county of Northumberland (viz.):
a messuage at the Rideing, a water corn milne with ground called the Netherdamnhead being part of the Barony of Bulbecke held at a yearly rent of 11s., and closes called Wattsfeild, the Buttgreene, the Huntershill, the Bridgeholme, Hollands hill and the Late Intacke.
Term: 1 year.
Consideration: 5s.
Signed: (1). 3 seals: red wax applied on parchment tags.
Parchment   1m.
242   26 January 6 Will. III (1695)
(1) William Carr of the town and county of Newcastle upon Tine, Esq.
Thomas Errington of the Rydeing-Milne in the county of Northumberland, gent.
Dorothy Errington, widow, mother of the said Thomas.
(2) Hon. Thomas Radcliffe of Dilston in the county of Northumberland, Esq.
1 Ralph Widdrington of Cheesburne-grainge in the county of Northumberland, Esq.
Release by (1) to (2) of the above-mentioned premises (No. 241), and covenant of (2) to produce on request any deed relating to the property; the said deeds being concerned also with three burgages in Westgate, Newcastle upon Tyne.
Consideration: £420.
Signed: (1). 3 seals: red wax applied on parchment tags.
Endorsements: 6 February 8 Will.III (1697). Acquittance by Robert Ellison of Hebburn in the county of Durham, Esq., to (2) in respect of £420, purchase money of the above premises; the premises having been held by William Carr to the use of the said Robert Ellison.
30 September 1704. Memorandum that the document was shown to witnesses in the case of Edward Browell against David Wilson.
Parchment   2mm.
243   7 February 1694/95
Copy of the Will of Timothy Davison of Newcastle upon Tyne, merchant; with Probate, 5 January 1696/97, granted to Thomas and Elizabeth Davison.
Signed: Joannos Brookbank. Seal missing.
Parchment   3mm.
244
Another copy of the above will.
Paper   2ff.
245   15 March 1694/95
(1) Robert Byerley of Holdsborough in the county of York, Esq.
Sir Christopher Muegrave of Eden Hall in the county of Cumberland, Kt. and Bart.
Mathew Swales of Gilling in the county of York, gent.
Edward Ridsdale of Rippon in the county of York, gent.
(2) John Morton of the city of Durham, D.D.
Bargain and Sale of two third parts of tithes of hay, wool, lambs, calves, oblations, Easter Reckonings and other small tithes issuing from the townfields of Westerton.
Consideration: £140 paid to Robert Byerly, and 5s. to each of the others.
Signed: (1). 4 seals: red wax applied on paper round parchment tags.
Parchment   1m.
246   28 September 1695
(1) Sir Mark Milbankeof Halnaby in the county of York, Bart., executor of Dorothy Milbanke, widow.
Ralph Milbanke of Rowsham in the county of Oxford, Esq., brother of Sir Mark.
(2) Aclome Milbanke of Barningham in the county of York, Esq.
John Milbanke of Hawkswell in the county of York, Esq.
(Assignment by (1) to (2) in trust for the said Aclome Milbanke of a mortgage on four closes at Monkseaton in the manor of Tinemouth?) on which £800 is due.
Signed: (1) and (2). 4 seals: red wax applied.
[The Testatum and Habendum clauses are missing].
Parchment   1m. [Badly damaged.]
247   28 September 1695
(1) Sir Mark Milbankeof Halnaby in the county of York, Bart., executor of Dorothy Milbanke, widow, and of Sir Mark Milbanke, deceased.
Ralph Milbanke of Rowsham in the county of Oxford, Esq., son of Sir Mark Milbanke, deceased.
(2) Aclome Milbanke of Barningham in the county of York, Esq.;
John Milbanke of Hawkswell in the county of York, Esq.;
sons of Sir Mark Milbanke, deceased.
Assignment by (1) to (2) of bonds and securities formerly held by Dorothy Milbanke.
Signed by (1) and (2). 4 seals: red wax applied.
Endorsement: Receipt by the said Sir Mark Milbanke for £300 paid by (2), being the expenses incurred in actions and suits at law in respect of the above-mentioned bonds.
Parchment   5mm. [Badly damaged.]
248   28 September 7 Will. III (1695)
(1) Acclam Milbanke of Barningham, in the county of York, Esq.;
John Milbanke of Axwell in the county of York, Esq.;
the two younger sons of Sir Mark Milbanke of Halnaby, Bart.
(2) Sir Mark Milbanke of Halnaby in the county of York, Bart., son of Sir Mark Milbanke, deceased, and grandson and executor of Mark Milbanke of Newcastle upon Tyne and Dorothy Milbanke.
Quitclaim by (1) to (2) of all demands (in respect of securities, a sum of £312.14s.8d. and the assignment of securities worth £10,000 to each of them).
Signed: Acclam Milbanke, and John Milbanke.
2 seals: red wax applied on paper round parchment tags.
Parchment   2mm. [Badly damaged.]
249   [28 September 1695]
Schedule of deeds and securities assigned by Sir Mark Milbanke to Aclam Milbanke, Esq.
Paper   3ff. [Damaged.]
250   (28?) September 7 Will. III (1695)
(1) Acclam [Milbanke of Barningham] in the county of York, Esq.
J[ohn Milbanke of Hawk]swell in the county of York, Esq.
(2) Ralph Milbanke of [Rowsham] in the county of Oxford, Esq.
Signed by both parties. 3 seals: red wax applied on paper round parchment tags.
Parchment   [Very badly damaged.] originally 2mm.
251   28 September 1695
(1) Acclam Milbanke of Barningham in the county of York, Esq.
(2) Sir Mark Milbankeof Halnaby in the county of York, Bart., grandson of Dorothy Milbanke, deceased.
(3) Ralph Milbanke of Rowsham in the county of Oxford, Esq
Covenant by (1) to keep (2) indemnified against any loss in respect of the assignment by (2) and others to (3) of a mortgage on the manor of Weetwood in the county of Northumberland on which £1,838 is due;
the said assignment having been in discharge of (1)'s debt of £1,742.17s.10d. to (3).
Signed: Acclam Milbanke, Mark Milbanke, Ralph Milbanke.
3 seals: red wax applied on paper round parchment tags (one of them detached).
Parchment   1m. [Damaged.]
252   28 September 7 Will. III (1695)
(1) John Milbanke of Hawkswell in the county of York, Esq.
(2) Acklam Milbanke of Barningham in the county of York, Esq.
Assignment by (1) to (2) of certain obligations and securities formerly held by Dorothy Milbanke of Newcastle upon Tyne, widow.
Signed: John (?) Milbanke. Seal: red wax applied on parchment tag.
Parchment   2mm. [Badly damaged.]
253   28 September 7 Will. III (1695)
(1) Acklame Milbanke of Barningham in the county of York, Esq.
(2) John Milbanke of Hawkswell in the county of York, Esq.
Covenant by (1) to (2) that he may have half the sums of money arising from three bonds (formerly held by Dorothy Milbanke of Newcastle upon Tyne, widow).
Signed: Acc. Milbanke, John Milbanke.
2 seals: red wax applied on parchment tags.
Parchment   2mm. [Badly damaged.]
254   29 September 7 Will. III (1695)
(1) Acclam Milbanke of Barningham in the county of York, Esq.
(2) John Milbanke of Hawkewell in the county of York, Esq.
Bargain and Sale by (1) to (2) of farmholds called Elyhaugh in the parish of Felton and West Heddon in the parish of Heddon on the Wall, both in the county of Northumberland, with provisoes.
Consideration: £846.15s.0d.
Parchment   2mm. [Very badly damaged.]
255   6 February 1695/96
Schedule of deeds relating to property at West Heddon, Monkseaton and Elyhaugh, mortgaged by Aclome Milbanke to Mark Milbanke for £---(?); the said deeds naving been given by Timothy Davison to Timothy Robson for the use of John Milbankes.
Paper   2ff. [Badly damaged.]
256   14 March 1695/96
(1) Acclam Milbanke of Barningham in the county of York, Esq.
(2) Robert Thomlinson of Newcastle upon Tyne, clerk.
Assignment by (1) to (2) of three Bonds for £100 to Dorothy Milbanke of Newcastle upon Tyne, widow, dated 8 July 1682, 14 August 1685, and 7 August 1686, and one bond for £300 dated 30 October 1685, also to the said Dorothy Milbanke; there being £341.1s.10d. still due on the said bonds.
Consideration: £341 .1s. 10d.
One signature and seal surviving: (2). Seal: red wax applied.
Parchment   1m. [Damaged.]
257   28 April 1696
(1) Timothy Davison of the town and county of Newcastle upon Tyne, Esq.
(2) John Douglas of the town and county of Newcastle upon Tyne, gent.
Articles of Agreement for the assignment by (1) to (2), for £339, of leases and interest in certain messuages and collieries (viz.):
17 messuages in Sunderland by the sea leased for 41 years from 6 March 2 James II (1686);
closes in the manor of Kenton in the county of Northumberland called West Moore, the Lamb Folds and the Browne Hills leased for 99 years from 6 March 2 James II (1686);
one quarter of coalmines under Harding Letch, under ground on the south side of Kenton, the west side and south part of Kenton Beacon and under closes in the territories of Kenton called Black Law, the Little Field, Stoneacres and Whitburne (or Football) Moor leased for 21 years from 23 February 2 James II (1686);
an interest in messuages and collieries in the manor of Kenton;
the said premises having been leased or assigned to (1), or to Benjamin Davison of Newcastle upon Tyne, merchant, in trust for (1), by Elizabeth Lilburne, widow and executrix of William Lilburne of Newcastle upon Tyne, Esq., or by others at the request of the said Elizabeth Lilburne, as security for the payment to (1) of £824 on 6 September 1686, £339 of which is still owing.
Signed: (2). Seal: red wax applied on parchment tag.
Parchment   1m.
258/1   30 April 1696
(1) Acklame Milbanke of Barningham in the county of York, Esq.
(2) Timothy Davison of Newcastle upon Tyne, Esq.
Lease by (1) to (2) of a farmhold called West Heddon in the parish of Heddon on the Wall in the county of Northumberland.
Term: 1 year.
Consideration: 5s.
Signed: (1). Seal: red wax applied on paper round parchment tag.
Parchment   1m.
258/2   1 May 1696
Attached:
Release of the premises mentioned above.
Consideration: £253. Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m. [Damaged.]
259   1 May 1696
(1) Acclam Milbancke of Barningham in the county of York, Esq.
(2) William Wall of the town and county of Newcastle upon Tyne, gent.
Assignment by (1) to (2) of a bond for £100, dated 29 January 1683, of Daniel Selby, William Selby and George Butrell to Dorothy Milbanck of Newcastle upon Tine, deceased, and a bond for £100, dated 11 June 1688, of Edward Charlton to Sir Mark Milbancke of Halnaby in the county of York, deceased.
Consideration: £117.2s.0d. Signed: (1) and (2). 2 seals: red wax applied.
Parchment   1m.
260   1 May 1696
(1) Aclome Milbanke of Barningham in the county of York, Esq.
(2) Timothy Davison of the town and county of Newcastle upon Tine, Esq.
Assignment by (1) to (2) of a moiety of the obligations of Sir William Creagh formerly of Newcastle upon Tine, merchant, and of Sir Ralph Delawall of Seaton Delawall in the county of Northumberland to Dorothy Milbanke (three bonds in all), and the bond of George Alder the younger, of Prendick, gent., to the said Dorothy Milbanke.
Consideration: £879.8s.6d.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   2mm. [Damaged.]
261   1 May 8 Will. III (1696)
(1) William Wall of Newcastle upon Tyne, gent.
(2) Timothy Davison of Newcastle upon Tyne, Esq.
(3) Acklame Millbank of Barningham in the county of York, Esq.
Assignment by (1) to (2) of a bond and judgement for £2,000 obtained by (1) against (3) 3 March (?) 5 Will. and Mary (1693).
Consideration: £833.16s.8d.
Signed: (3) and (1). 2 seals: red wax applied on parchment tags.
Parchment   1m.
262   3 May 1696
(1) Timothy Davison of the town and county of Newcastle upon Tine, Esq.
(2) Acklome Milbanke of Barningham in the county of York, Esq.
Agreement concerning the assignment of three mortgages, a moiety of 3 bonds and a tenement in West Heddon in the county of Northumberland by (2) to (1) in deeds dated 1st and 2nd May 1696, whereby money realised from the said securities is to be repaid by (1) to (2) after the deduction of costs for the recovery of the same and of (2)'s debt to (1) of £1,300 with interest.
Signed: (1) and (2). 2 seals: red wax applied on parchment tags.
Parchment (1st membrane damaged)   1m.
263   17 June 8 Will. III (1696)
(1) Edward Browell of the Side in the county of Northumberland, yeoman.
(2) Thomas Radcliff of Dilston Hall in the county of Northumberland, Esq.
Lease by (1) to (2) of premises at the Rideing and the Lee in the county of Northumberland (viz.):
a messuage at the Rideing, a water corn milne with ground called the Netherdamnhead being part of the Barony of Bulbeck held at a yearly rent of 11s., and closes called Watt feild, the Buttgreen, Hunter Hill, Bridgholm, Hollandshill and the Late Intacke;
the lease to be void on payment by (1) to (2) of £240, the balance of the purchase price of £485 for the above premises, in two equal instalments at Martinmas and Easter following.
Term: 99 years
Rent: 1 peppercorn, if demanded.
Signed: (1). Seal: red wax applied.
Parchment   1m.
264   20 July 1696
Copy of the Will of Beniamin Davison of Newcastle upon Tyne, merchant.
Paper   1f.
265   20 September 1697
Receipt of Ann Milbank for £15 paid by Thomas Davison and Elizabeth Davison, executors of the will of their father Timothy Davison;
the said sum of £15 being the first payment of a yearly sum of £30 to be given to the said Ann Milbank according to the terms of the said will.
Paper   1f.
266/1   25 October 1697
(1) Thomas Davison of the town and county of Newcastle upon Tine, merchant.
(2) Elizabeth Davison of the town and county of Newcastle upon Tine, spinster.
Agreement between (1) and (2) concerning the execution of the will of their father Timothy Davison;
including covenants that the sum of £1,700, appointed by the terms of the said will to be paid to (2) on her marriage, shall not be paid, but that the residue of the estate shall be divided equally between (1) and (2), that all expenses arising from the said will shall be shared equally, that no legal action touching the will shall be undertaken by one without the consent of the other and that an Account Book shall be kept.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   2mm.
266/2
Counterpart to the above Agreement.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   2mm.
267/1   22 November 1697
(1) Thomas Davison of the town and county of Newcastle upon Tine, merchant.
(2) Elizabeth Davison of the town and county of Newcastle upon Tine, spinster.
Agreement between (1) and (2) that the executorship of (2) in respect of the will of their father Timothy Davison shall cease on her marriage, that in accordance with the agreement of 25 October 1697 (see above 266/1) half the residue of the estate of the said Timothy Davison will be paid to (2), and that (1) will take action to recover debts due to the said Timothy Davison and not secured by mortgage;
with provisions for the inspection of all account books concerning the execution of the said will.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
267/2
Counterpart to the above Agreement.
Signed: (2). Seal: red wax applied on parchment tag.
Parchment   1m.
268   1 May 1699
(1) The Governor, Assistants, Wardens and Fellowship of Merchants Adventurers in the town and county of Newcastle upon Tyne.
(2) Thomas Davison of the town and county of Newcastle upon Tine, merchant.
Elizabeth Davison of the town and county of Newcastle upon Tine, spinster.
(joint executors of the will of Timothy Davison, merchant, deceased).
Receipt by (1) for £300 paid by (2) pursuant to the provisions of the will of the said Timothy Davison;
with covenant of (1) that £12 shall be distributed in December yearly to the poor brethren and sisters of the Merchant Adventurers, and £6 to the poor freemen or freemen's widows of the parishes of St. Nicholas, All Saints, St. John and St. Andrew in Newcastle upon Tine (30s. to each parish), and that records of the said payment will be kept in the Journal Book of the Merchants Adventurers.
Signed: Nicho. Fenwick, governor.
Seal: red wax applied.
Parchment   1m.
269/1   10 November 1699
(1) William Davison of Beamish in the county of Durham, Esq.
(2) John Baxter of the town and county of Newcastle upon Tine.
(3) Ann Richardson of Newcastle, widow.
Lease by (1) to (2) of an acre of waste ground near the closes called the Slades, Slades Hill, and the Farr Pasture in the parish of Chester in the Street in the county of Durham, with permission that the ground may be enclosed;
the ground to be held in trust for the use of the owner of the said closes.
Term: 999 years.
Rent 1s. payable by (3) at Michaelmas.
Signed: John Baxter, Ann Richardson. 2 seals: red wax applied.
Parchment   1m.
269/2
Enclosed in the above document:
Minutes relating to the ownership of Foulbridge House.
Paper   1f.
270   5 July 12 Wm. III (1700)
Exemplification of Letters Patent, dated 19 May 7 James (I) (1609), granting to Edward Ferrers of London, merchant, and Francis Philipps of London, gen., a water corn mill in Ridley, on Ridleyburne, part of the Barony of Bywell in the county of Northumberland at an annual rent of 40s., a messuage in Rydinge and a water corn mill in Rydinge and the Ley, being part of the Barony of Bulbeck held at an annual rent of 11s.; the said premises to be held as the royal manor of East Greenwich.
Seal of Wm. III (broken).
Parchment   1m.
271/1 and 2   Cras. Anim. 13 Wm. III (3 November 1701)
(1) Edward Browell, querent.
(2) John Heron and his wife, Mary, deforciants.
Left and Right hand Indentures of Fine levied at Westminster whereby (1) is recognised as the owner of a messuage and water mill, 20 acres of land, 20 acres of meadow, 20 acres of pasture and common pasture in the Leay in the parish of Bywell St. Andrew;
for which (1) pays (2) £120.
Parchment   1m. each.
272   25 May 1 Anne (1702)
(1) Edward Browell of Ryding Miln in the county of Northumberland, yeoman.
(2) John Browell of Hedley upon the hill in the county of Northumberland, yeoman.
Lease by (1) to (2) of ground called the Easter Monks Parke and Towlandshaugh, a close on the hill top and a newly erected water corn miln, all part of the Barony of Bulbecke in the county of Northumberland.
Term: 1 year.
Consideration: 5s.
Signed: (1). Seal removed.
Parchment   1m.
273   26 May 1702
(1) Edward Browell of Ryding Miln in the county of Northumberland, yeoman.
(2) John Browell of Hedley upon the Hill in the county of Northumberland, yeoman.
Release by (1) to (2) of the premises named in the above lease as security for the payment by (1) to (2) of £100 and interest on 11 November next pursuant to a bond of (1) to (2) dated 10 November 13 Wm. III (1701), and a further payment of £100 and interest on 25 May next;
the said premises to be to the use of (1) until default has been made.
Consideration: £100.
Signed: (1). Seal: red wax applied.
Parchment   1m.
274   16 November 1704
(1) George Naylor of the parish of St. Pauls Covent Garden, London, Esq.
(2) Thomas Davison of the town of Newcastle upon Tyne, Professor of Physic.
John Rowell of the city of Durham, gent.
(3) Dulcebella Morton of the College of Durham, spinster
(daughter of (4) by Dulcebella, deceased, sister of (1)).
(4) John Morton, D.D., prebendary of the Cathedral Church of Durham.
Assignment by (1) to (2) of his moiety of one quarter part of the township of West Merrington leased by the Dean and Chapter of Durham to (1) and Thomas Morton for 21 years from 26 November 1 Anne (1702) at a rent of £3.0s.8d.;
the assignment to be subject to conditions for providing a portion for (3) (viz.):
during (1)'s lifetime the premises are to be occupied by (4), paying (1) £30 a year for as long as (3) remains unmarried;
after (1)'s death the premises to be occupied by (3);
if (3) dies unmarried during (1)'s lifetime then (4) may purchase the said premises for £500, with interest at 6% from the death of (3), provided that he does so within 12 months from the death of (3).
Signed: (1), (2), (3) and (4). 5 seals; red wax applied.
Parchment   1m.
275   31 July 4 Anne (1705)
(1) Edward Browell of Rydeing Milne in the county of Northumberland, yeoman.
(2) George Baker of the Crooke in the county of Durham, Esq.
Thomas Teasdale of Steell-Hall in the county of Northumberland, gent.
John Ridley and David Wilson of the Rideing in the county of Northumberland, yeomen.
John Usher of Broomehaugh in the county of Northumberland, yeoman.
Articles of Agreement concerning a dispute about the obligatory use of a mill called the Rydeing Mill, whereby (1) covenants with (2) that the freeholders, leaseholders, tenants and inhabitants of the Rydeing, the Lee, Broomehaugh and Shilferde may grind corn at any mill they please, and (2) promise that no charges will be made against (1) in respect of the said dispute.
Signed: Tho. Teasdail, John Ridley, John Usher.
4 seals: red wax applied.
(See below No. 485).
Paper   1f.
276   30 December 1707
Copy of the will of Jonathan Davison of Gray's Inn, gent., and affidavit, dated 14 February 1707/08, by Ralph Davison of the parish of St. Martins, London, merchant and Humphrey Davenport of Grays Inn, gent., that the said will was in the handwriting of the said Jonathan Davison;
with letters of probate granted to Elizabeth Davison, sister of the said Jonathan Davison.
Signed: Tho. William, Deputy Registrar.
Seal; red wax on parchment tag, papered.
Parchment   2mm.
277   17 December 1709
Copy of Will of John Hornsby of Bemish in the county of Durham, yeoman; with Probate granted to William Davison, Esq., 5 January 1709/10.
Signed: Rich. Smith, surrogate.
Seal: red wax on parchment tag, papered.
Parchment   2mm.
278   19 April 1710
Copy of the Will of Timothy Davison of the parish of St. Martin-Orgars, London (brother of Ralph and Elizabeth Davison);
with copies of 2 affidavits, dated 16 June 1710 (viz.):
a) by Richard Tomlinson of the parish of St. Martin Orgars, London, merchant, Humphrey Davenport of Grays Inn, gent., and John Atkinson of the parish of St. Martin Orgars, yeoman, concerning the finding of the said will and testifying that they believe it to be in the handwriting of the said Timothy Davison;
b) by Ambrose Wilson of the parish of St. Benedict London, haberdasher, that the will is in the handwriting of the said Timothy Davison.
Letters of Probate, 16 June 1710, granted to Ralph Davison, attached.
Endorsements:
27 June 1710. Receipt of John Atkinson for his legacy mentioned in the above will.
20 October 1710. Receipt of Humphrey Davenport for his legacy of £100 under the terms of the above will.
Parchment   2mm.
279
Certified copies of two Admittances by the Halmote Court for the manor of Carleton to 30 acres of land called Hardstarrs or Hurristarrs:
Parchment   1m.
279 (i)   26 June 9 Anne (1710)
Admittance of James Wood at the Surrender of Zacharias Heron and Nicholas Cockfeild.
279 (ii)   27 June 9 Anne (1710)
Admittance of John Gray; the premises having been surrendered by James Wood (above) and his daughter Hannah as security for the payment to the said John Grey of £200 with interest at the rate of £5½% on 26 June next, to be held, after the payment of the said £200, in trust for a person to be named by the said James Wood, and in default of such nomination in trust for the said Hannah and Margaret Wood.
Demise: 5s. for each Admittance.
280
Copy of the above Admittance of 27 June 9 Anne (1710).
Paper   1f.
281   1 September 1711
(1) Thomas Davison of the town and county of Newcastle upon Tine, merchant.
Elizabeth Davison of Leicester Feilds in the county of Middlesex, spinster.
(2) Sir William Blackett of Wallington in the county of Northumberland, Bart., son and heir of Sir William Blackett of Newcastle upon Tine, deceased.
John Wilkinson of the town and county of Newcastle upon Tine, one of the executors of the said Sir William Blackett, deceased.
Declaration by (1) that the sum of £7,600 payable to them on 1 September 1712 in pursuance of the bond of (2) to (1), of the same date as the present document, is the total sum owing to them from Sir William Blackett , deceased, and John Wilkinson;
with covenant by (2) that the estates charged with the debts of the said Sir William Blackett, deceased, under his will, shall be liable for payment of the said sum.
Signed: Thomas Davison, and (2).
3 seals: red wax applied.
Parchment   1m.
282   24 June 1713
Copy of Will of Nicholas Hornsby of Dalton in the Dale in the county of Durham; with Probate granted to Jane Hornsby, widow, 14 July 1716.
Signed: Rich. Smith, surrogate.
Seal: red wax on parchment tag, papered.
Parchment   2mm.
283   17 November 1714
(1) Jane Nelson of Westerton in the county of Durham, widow.
Humphrey Nelson of the same place, yeoman.
(2) John Morton of the College in the city of Durham, Professor of Theology.
Bond of (1) to (2) for £300;
conditioned for the performance of the covenants of a lease of the same date by (2) to the said Jane Nelson.
Signed: (1). 2 seals: red wad applied.
Paper   2ff.
284   19 March 1715/16
Certified copy of the will of John Morton, Doctor of Divinity and prebendary of the Cathedral Church of Durham.
Paper   1f.
285
Copies of 2 documents:
Paper   7ff.
285 (a)   11 December 1717
(1) William Jackson of the town of Newcastle upon Tyne, merchant.
Isable Jackson, spinster, daughter of the said William.
(2) Francis Nicholls of Lints-green in the county of Durham, Esq.
Wolstan Paston of Newcastle upon Tyne, gent.
Lease by (1) to (2) of: a messuage at Woodyfeild (Widdoefeild) in the chapelry of Witton upon Wear in the township of North Bedburn in the county of Durham, with the closes belonging to it;
Foulebridge House in the parish of Chester in the county of Durham with the closes belonging to it;
2 houses or shops on the west side of a street called the Flesh market (Cloth market) in Newcastle upon Tyne.
Term: 1 year.
Consideration: 10s.
Original document signed by (1).
285 (b)   12 December 1717
(1) William Jackson of the town and county of Newcastle upon Tyne, merchant, and Mary his wife.
Isable Jackson, spinster, daughter of the above.
(2) Francis Nicholls of Lintsgreen in the county of Durham, Esq.
Wolstan Paston of Newcastle upon Tyne, gent.
(3) Thomas Ward and Francis Brandling of Newcastle, merchants.
(4) William Orde of Felkington in the county of Durham, Esq.
Release by (1) to (2) of the premises named above upon the following trusts to take effect after the proposed marriage between Isable Jackson and (4) (viz.):
for the use successively of William Jackson for his lifetime, (4) for 99 years or until death, and (3) until, and for 500 years after, the death of (4);
with contingent uses to assure the payment of £200 p.a. to Isable Jackson after the death of (4), for the entail of the land on the heirs male of (4), and for the payment of portions to the heirs female of (4) and Isable Jackson.
Consideration: 10s.
Original document signed by (1) and (4).

[Copy of Will of Elizabeth Tewart of Chester le Street, 10 May 1718;
See below: No. 1448 ]

286   7 July 1719
(1) Nicholas Blaxton of Shield Row in the chapelry of Tanfield and county of Durham, gent.
(2) Christoper Hilyard of Shield Row, labourer.
Lease by (1) to (2) of a dwelling house built by (2) on a piece of ground bordering on Shield Row Ground to the north, and the moor to the south.
Term: 990 years.
Rent: 1 peppercorn if demanded.
Signed: (1). Seal: red wax applied.
Memorandum, undated, that the above lease being invalid, a tenant right in the said premises and in an adjoining piece of ground to the east with licence to build, for 989 years at a rent of 1s. a year, has been granted to (2) by William Davison, Esq., Lord of the manor of Beamish.
Consideration: 5s.
Signed: William Davison. Seal: red wax applied.
Endorsement: April (?) 1735. Confirmation by William Davison [the younger] of the tenant right in the said premises to "the within mentioned" Peter Scorer.
Signed: William Davison.
[Note: the endorsement appears to have been made on the wrong lease. See lease dated 19 January 1734, No. 314 ].
Parchment   1m.
287   4 April 1731
(1) Thomas Usher of Broomhaugh and now of Styford in the county of Northumberland, yeoman.
(2) Thomas Teasdale of Steel in the same county, gent.
Lease by (1 ) to (2) of all his messuages in Broomhaugh held at an ancient yearly rent of £1.2s.8½d.
Term: 1 year.
Consideration: 5s.
Signed: (1 ). Seal: red wax applied.
Parchment   1m.
288   5 April 1721
(1) Thomas Usher of Broomhaugh and now of Styford in the county of Northumberland, yeoman.
(2) Thomas Teasdale the younger of Steel in the same county, gent.
Release by (1 ) to (2) of premises named in the above lease as security for the payment of £200 by (1) to (2), in annual instalments of £40 on 5 April from 1722 to 1726 with interest at the rate of 5% p.a., and in pursuance of (1 )'s bond to (2) of the same date;
the conveyance to be void on the fulfilment of the said bond.
Consideration: £200.
Signed: (1). Seal: red wax applied.
Parchment   1m.
289   29 April 1721
(1) William Davison of Beamish in the county of Durham, Esq.
(2) William B1ackiston Bowes of Gibside in the county of Durham, Esq.
Copy of Articles of Agreement for the conveyance by (1) to (2), within 7 years and subject to certain reservations, of a fell and mining rights in the Manor of Beamish for £1,650;
with the bond of both parties in the sum of £3,000.
Original signed by (1) and (2).
Paper   5ff.
290   9 March 9 Geo. I (1723)
(1) Thomas Usher of Broomhaugh and now of Styford in the county of Northumberland, yeoman.
(2) Thomas Teasdale of the town and county of Newcastle upon Tine, gent.
Release by (1) to (2) of all his messuages in the township of Broomhaugh conditioned for the payment of £300 with interest by (1) to (2) on 5 April 1724;
the said premises being in (2)'s possession by virtue of deeds of lease and release dated 4 and 5 April 1721, as security for the payment of £200 with interest by (1) to (2), on which £220 is still owing.
Consideration: £80 and the above mentioned sum of £200.
Signed: Tho. Usher. Seal: red wax applied.
Parchment   1m.
291   Cras. Trin. 9 Geo. I (10 June 1723)
(1) John Rudd, Esq., querent.
(2) William Davison, Esq., and his wife, Dulcibella;
John Foggerthwaite and his wife, Mary;
Thomas Foggerthwaite;
deforciants.
Left hand Indenture of Fine levied at Westminster whereby (1) is recognised as the owner of a messuage, 50 acres of land, 20 acres of meadow, 50 acres of pasture in Ravensworth, Whashton and Gales;
for which (1) pays (2) £120.
Parchment   1m.
292   16 July 1723
Letters of Administration granted to Syth Morton of the College in the city of Durham in respect of her son Thomas Morton of the College, deceased.
Signed: Porth. Smith, Surrogate.
Seal: red wax on strip cut from document, papered.
Parchment   1m.
293   1723 (day and month left blank)
(1) The Hon. Sydney Wortley (or Montagu) of Wortley in the county of York, Esq.
Edward Wortley of Wortley, Esq.
James Montagu of Newbold Verdon in the county of Leicester, Esq.
Thomas Ord of the town of Newcastle upon Tine, gen.
(2) William Davison of Beamish in the county of Durham, Esq.
Draft Bond of (1) to (2) (sum left blank) conditioned for the warranty of (2) by (1) against George Bowes, Esq., and other heirs of William Blackiston Bowes of Gibside in the county of Durham, deceased, in respect of (2)'s refusal, at the request of (1 ), to perform certain Articles of 29 April 7 Geo. I (1721) for the conveyance of the moor in the manor of Beamish by (2) to the said William Blackiston Bowes.
Paper   2ff.
294   2 January 10 Geo. I (1724)
(1) William Davison of Beamish in the county of Durham, Esq.
(2) Hon. Sydney Wortley (alias Mountagu) of Wortley in the county of York, Esq.
Edward Wortley of the same place, Esq.
James Mountagu of Newbold Verdon in the county of Leicester, Esq.
18th century copy of Defeasance whereby three leases, dated 1 January 1724, by (1) to (2) of coal and collieries under premises in dispute between (1) and Sir Henry Liddell (viz.):
under enclosed land at Beamish, on the south side of Beamish burn, and at South Cawsey and Tanfield:
and the bond, dated 11 November 1723, of (2) to (1) conditioned for the payment of £2,100 shall become void if, at any time within ten years, an agreement, dated 29 April 7 Geo. I (1721), for the conveyance of moorland in the manor of Beamish by (1) to William Blackiston Bowes of Gibside (now deceased) is enforced by George Bowes, brother of the said William Blackiston Bowes, and if a judgment is obtained by the said George Bowes against the said Sir Henry Liddell in respect of the said disputed lands;
covenants being included for the repayment of rents in the event of defeasance, and for the conveyance,on the expiration of the said term of ten years and subject to reservations, by (1) to (2) of the disputed lands apart from those agreed to be conveyed to the said William Blackiston Bowes.
Original signed by (2).
Paper   10ff.
295
Mid 19th century copy of the above Defeasance.
Paper   17ff.
296   11 February 1723/24
(1) The Hon. Sydney Wortley of Wortley in the county of York.
Edward Wortley of Wortley, Esq., son and heir of the above.
James Mountagu of Newbold Verdon in the county of Leicester, Esq.
Thomas Ord of Newcastle upon Tyne, gent.
(2) William Davison of Beamish in the county of Durham, Esq.
Bond of (1) to (2) for £3, 000;
conditioned for the warranty of (2) by (1) against George Bowes of Gibside in the county of Durham, or by other heirs of his brother William Blackiston Bowes deceased, in respect of a wayleave across Hedley Fel1 in the county of Durham granted 1 December 1724 by (2) to (1) , and in respect of certain Articles of Agreement made between (2) and the said William Blackiston Bowes 29 April 7 Geo. I (1721).
Signed: (1). 4 seals: red wax applied, one papered.
Paper   1f.
297   19 March 1723/24
(1) Thomas Davison of Ferryhill in the county of Durham, Esq.
(2) Sir William Blackett of Wallington in the county of Northumberland, Bart., son and heir of Sir William Blackett of Newcastle upon Tyne, Bart., deceased.
(3) John Wilkinson of the town and county of Newcastle upon Tyne (one of the executors of the said Sir William Blackett deceased).
(4) Thomas Guy of Lombard Street, London, Esq.
(5) John Lade of Southwark in the county of Surrey, Esq.
Assignment by (1) to (5) in trust for (4) of bonds, a mortgage and other obligations of Sir William Blackett, deceased, (2) or (3) to Timothy Davison, father of (1), deceased, Elizabeth Davison or to (1), representing a total debt to (1) of £7,600;
the said obligetions to be security on a mortgage of 13 July 1723 by (2) to (4) of a great part of his estate in the counties of Northumberland and Durham for £65,000 and subject to a condition contained in a mortgage of 7 March 1724 by (2) and (4) to Lancelott Algood of Hexham in the county of Northumberland.
Consideration: £7,600 (part of the said sum of £65,000) paid by (4) to (1).
5s. paid by (5) to (1).
Signed: (2) and (4). 3 seals: red wax, applied.
Parchment   2mm.
298   30 April 1725
(1) John Atkinson of Kirkheaton in the county of Northumberland, gent.
Gilbert Turnbul1 of Berwick Hill in the county of Northumberland, gent.
(2) George Cooper of the town and county of Newcastle upon Tyne, gent.
Lease by (1) to (2) of messuages called Riding Mill, Muncks Park and Tolens (or Tolingshaugh) and a Water Corn Miln in the parish of Bywell St. Andrew in the county of Northumberland.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s. to each of (1).
Signed: (1). 2 seals: red wax applied.
Endorsement: 11 October 1734. Memorandum that the document was shown to witnesses in the case of Joseph French and others, plaintiffs, against Mary Turnbull (or Trumble) and others, defendants.
Parchment   1m.
299   1 May 1725
(1) John Atkinson of Kirkheaton in the county of Northumberland, gent., and his wife, Ruth.
Gilbert Turnbull of Berwick Hill in the county of Northumberland, gent., and his wife, Mary.
(2) George Cooper of the town and county of Newcastle upon Tyne, gent.
Release by (1) to (2) of the premises named above, bequeathed to (1) by Edward Browell of Riding Mill in the county of Northumberland, deceased, with the proviso that the said premises will be reconveyed by (2) to the said Gilbert Turnbull on payment of £700 with interest on 1 November next.
Consideration: £600 paid by Gilbert Turnbull to John Atkinson, the purchase price of John Atkinson's interest in the above premises.
£700 paid by (2) to Gilbert Turnbull.
Signed: (1) and (2). 5 seals: red wax applied.
Endorsement: 11 October 1731. Memorandum that the document was shown to witnesses in the case of Joseph French and others, plaintiffs., against Mary Turnbull (or Trumble) and others, defendants.
Parchment   1m.
300/1-2   Cras. Trin. 12 Geo. I (6 June 1726)
(1) George Cooper, querent.
(2) John Atkinson and his wife, Ruth;
Gilbert Turnbull and his wife, Mary;
deforciants.
Left and Right hand Indentures of Fine levied at Westminster whereby (1) is recognised as the owner of 3 messuages, a water mill, 40 acres of land, 40 acres of meadow, 80 acres of pasture, 25 acres of woodland, 60 acres of heath and 60 acres of moorland and common pasture at the Rideing Milne, Munks Park and Tolens (Tollinghaugh) in the parish of Bywell St. Andrew;
for which (1) pays (2) £120.
Parchment   1m. each.

[Copy Articles of Agreement for forming an alliance to work collieries, 27 June 1726.
See below: No. 1452/1(i) ]


[Copies of Quitclaim and Leases relating to the West Pasture at Brians Loap (Easter Frierside) 1663-1726.
See below: No. 1452/2 (iii) ]

301   14 January 13 Geo. I (1727)
(1) William Davison of Beamish in the county of Durham, Esq.
(2) George Bulmer of Beckley Mill in the county of Durham, yeoman.
Licence granted by (1) to (2) to build a dwellinghouse on part of a field 7 yds. by 7 yds. [at Beamish Red Row] and lease of the said premises when built subject to certain conditions;
with covenant by (2) that, given sufficient notice, he will work in (1)'s mines or quarries within the manor of Beamish, or provide another workman to do so, at the wages normal for such work.
Term: 99 years from Martinmas 1726.
Rent: 5s. a year.
Mark of (2). Seal: red wax applied.
Paper   1f. [Damaged.]
302   21 January 1726/27
(1) Anthony Isaacson of the town and county of Newcastle upon Tine, Esq.
(2) Gilbert Turnbull (or Trumble) of Berwick Hill in the county of Northumberland, gent.
(3) Thomas Carleton junior of Appleby in the county of Westmorland, Esq.
Release by (1) to (3) of premises, mortgaged by (2) to (1) as security for the payment of £700 with interest, (viz.):
messuages called Riding Miln, Monks Park, Tolens (or Tolingshaugh) and a water corn miln in the parish of Bywell St. Andrew in the county of Northumberland;
the said premises to be reconveyed to (2) on payment of £900, with interest, by (2) to (3) by 20 January next, and to be in the occupation of (2), until default has been made in the said payments.
Consideration: £867.9s.0d. paid by (3), at the request of (2), to (1) as principal and interest due on the said mortgage, £32.11s. 0d. paid by (3) to (2).
Signed: (1) and (2). 2 seals: red wax applied.
Endorsement: 11 October 1731. Memorandum that the document was shown to witnesses in the case of Joseph French, gent., and others against Thomas Carleton, Esq., and others.
Parchment   1m.
303   5 August 1728
(1) Thomas Usher of Broomhaugh in the county of Northumberland, gent.
Esther Teasdale of the town and county of Newcastle upon Tine, widow and executrix of the will of Thomas Teasdale, gent., deceased.
(2) John Bacon of Staward in the same county, Esq.
Lease by (1) to (2) of all the messuages and lands in the township of Broomhaugh held by Thomas Usher at the ancient yearly rent of £1.2s.8½d.
Term: 1 year.
Consideration: 5s.
Signed: (1). 2 seals: red wax applied.
Parchment   1m.
304   6 August 1728
(1) Thomas Usher of Broomhaugh in the county of Northumberland, gent.
(2) Esther Teasdale of the town and county of Newcastle upon Tine, widow and executrix of Thomas Teasdale, gent., deceased.
(3) John Bacon of Staward, Esq.
Release by (1) and (2) to (3) of premises named in the above lease;
the conveyance to be void on payment of £600 with interest by (1) to (3) on 6 August 1729.
Consideration: £364 paid by (3) to (2), being the sum owed by (1) to (2) on a debt of £300. £236 paid by (3) to (1).
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   2mm.
305   14 July 1732
Certified Copy of Admittance by the Halmote Court for the manor of Carleton of William Davison to thirty acres of land in a place called Hard Scarrs or Hurry Scarrs at the surrender of Thomas Davison, Esq., Timothy Mawmon and his wife Margaret.
Demise: 5s.
Parchment   1m.
306   22 July 1732
(1) Thomas Davison late of Redmarshall, now of Norton in the county of Durham, Esq., and his brothers: Phipps and Robert Davison, gents.
(2) Purchasers of lands formerly belonging to Thomas Davison, father of (1), or his wife; and William Davison of Beamish in the county of Durham, Esq., proposed purchaser of lands in Redmarshall.
Confirmation by (1) of the sale of their mother's estates by their father, and release by (1) to (2) of all claims in respect of the same and in respect of lands at Redmarshall;
with covenant that lands at Wynyard shall now be subject to a debt of £800 and interest payable by the said Thomas Davison to the said Phipps Davison, and £500 due to (1)'s brother Jonathan on reaching the age of 21 years according to tne Will of their father, Thomas Davison, Esq., deceased.
Signed: Tho. Davison, P. Davison.
2 seals: red wax applied.
Paper   2ff.
307   4 August 1732
(1) Ralph Jenison of Walworth in the county of Durham, Esq.
(2) Thomas Davison of Ferry Hill in the county of Durham, Esq.
Bond of (1) to (2) in the sum of £2,300;
conditioned for the warranty by (1) of (2) in respect of the assignment of a mortgage of certain premises by (2), at the direction of (1), to Robert Knaplock, citizen and stationer of London, in trust for Jacob Tonson the younger, citizen and stationer of London.
Signed: (1). Seal: red wax applied.
Paper   2ff.
308   29 November 1732
(1) Thomas Usher of Broomhaugh in the county of Northumberland, gent.
(2) John Boutflower of Brainsloup in the county of Durham, gent.
Agreement for the conveyance by (1) to (2) of closes on the south side of Rideing Burn, called the New Field and the Dodles Head, with the Intack or New Improved Ground (formerly part of Rideing Fell) to the west of the said closes before 1 February next, for the consideration of £860;
two thirds of the Crown Rent of £1.2s.8d. and land taxes for the said premises to be paid by (2) and one third by (1).
Signed: (1) and (2).
Paper   2ff.
309   31 January 1732/33
Copy of Will of William Davison of Beamish in the county of Durham; with copy of Probate, dated 13 March 1734/35, granted to his son William Davison.
(See also No. 333)
Paper   4ff.
310   13 June 6 Geo. II 1733 (sic.)
(1) Jacob Turnbull (or Trumble), eldest son and heir of Gilbert Turnbull (or Trumble) of Berwick Hill in the county of Northumberland, gent., deceased.
Mary Turnbull (or Trumble) widow of the said Gilbert Turnbull.
John Atkinson.
Thomas Carleton of Appleby in the county of Westmorland, Esq.
George Surtees of the Six Clerks Office in the county of Middlesex, gent.
(2) William Davison of Beamish in the county of Durham, Esq.
Lease by (1) to (2) of messuages and lands called Riding Mill, Monks Park, and Tollens (or Tollingshaugh) and the watercorn mill in the parish of Bywell St. Andrew in the county of Northumberland.
Term: 1 year.
Rent: 1 peppercorn, if demanded.
Consideration: 5s.
Signed: (1). 5 seals: red wax applied.
Parchment   1m.
311   14 June 6 Geo. II 1733 (sic.)
(1) Jacob Turnbull (or Trumble) son and heir of Gilbert Turnbull of Berwick Hill in the county of Northumberland, gent., deceased.
Mary Turnbull (or Trumble) widow of the said Gilbert Turnbull.
John Atkinson.
(Mary Turnbull and John Atkinson being the acting executors of the said Gilbert Turnbull).
(2) Thomas Carleton of Appleby in the county of Westmorland, Esq.
(3) George Surtees of the Six Clerks Office in the county of Middlesex, gent.
(4) William Davison of Beamish in the county of Durham, Esq.
Release by (1) to (4) of premises mortgaged to (2) by the said Gilbert Turnbull (viz.):
messuages called Riding Mill, Monks Park, Tolens (or Tolinshaugh) and the water corn miln in the parish of Bywell St. Andrew in the county of Northumberland;
the said premises being sold in accordance with a Chancery decree of 15 February 1731 in a case brought by Joseph French and other creditors of the said Gilbert Turnbull against (1) and (2).
Consideration: £1,110 paid by (4) to (2) at the request of (1), and 5s. paid by (4) to each of (1) and (3).
Signed: (1), (2) and (3). 5 seals: red wax applied.
(See below: No. 500)
Parchment   2mm.
312   30 July 1733
(1) Revd. Robert Thomlinson, Doctor of Divinity and Master of the Hospitall of St. Mary Magdalen in the town and county of Newcastle upon Tyne, and the Brethren of the hospital.
(2) William Davison of Beamish in the county of Durham, Esq.
Draft lease by (1) to (2) of a cellar under St. Thomas's Chappell near the northern end of the Tyne Bridge in the town and county of Newcastle upon Tyne; with the covenant of (2) to pay taxes and rates and to keep the premises in good repair.
Term: 10 years from 1 August.
Rent: sum left blank.
Paper   3ff.
313   20 November 1733
(1) Utrick Whitfield of the town and county of Newcastle upon Tyne, Esq., and his wife Philadelphia.
Robert Bewick of Close House in the county of Northumberland, Esq.
Robert Whitfield of Wolsingham, Esq.
Utrick Bates of the city of London, gent.
(2) Utrick Reay of the town and county of Newcastle upon Tyne, Esq.
Jonathan Walker of Newcastle, merchant.
Abstracts of nine surrenders by (1) to (2), subject to the trusts of an indenture of the same date, of premises in the manor of Chester (viz.):
one quarter of Moss House Field, one quarter of lands called a Cottage and a garden, waste land adjoining Moss Close and Moss House Closes, land adjoining Rideing and Whitting Riding, three cottages with gardens on Urpeth Moor called the Pitthouses, land on Urpeth Moor and waste land north of Urpeth.
Paper   1f.
314   19 January 7 Geo. II (1734)
(1) William Blaxton of Shield Row in the county of Durham, gent.
Sir Ralph Conyers of Chester in the Street in the county of Durham, Bart., and his wife, Dame Jane.
John Dunn of Tuddor in the county of Durham, gent.
Anthony Blaxton of West Herrington in the county of Durham, gent.
--- Bowser of Peircebridge in the county of Durham, gent., and his wife Jane.
Elizabeth Blaxton of Piercebridge in the county of Durham, spinster.
Michael Blaxton of Shield Row in the county of Durham, gent.
(2) Peter Scorer of Shield Row in the county of Durham, yeoman.
Lease by (1) to (2) of a piece of ground at Shield Row 9yds. x 6yds. boundering on Shield Row grounds to the north, the moor to the south and a cottage belonging to (2) on the west.
Term: 999 years.
Rent: 1 peppercorn if demanded.
Signed: Michael Blaxton, Ra. Conyers, William Baxton, Antho. Blaxton.
8 seals: red wax applied.
(See also endorsement on lease dated 7 July 1719)
Paper   2ff.
315   5 February 7 Geo. II (1734)
(1) Thomas Usher of Broomhaugh in the county of Northumberland, gent.
(2) William Davison of Beamish in the county of Durham, Esq.
Lease by (1) to (2) of closes on the south side of Rideing Burn, called the Newfield and Dobshead, and the Intack or New Improved Ground to the west of the said closes, formerly part of Rideing Fell, all in the township of Broomhaugh in the parish of Bywell St. Andrew in Northumberland.
Term: 1 year.
Rent: 1 peppercorn, if demanded.
Consideration: 5s.
Signed: (1). Seal: red wax applied.
Parchment   1m.
316   6 February 7 Geo. II (1734)
(1) Thomas Usher of Broomhaugh in the county of Northumberland, gent., and his wife, Isabel.
(2) William Davison of Beamish in the county of Durham, Esq.
Release by (1) to (2) of premises named in the above lease; with provision that two-thirds of the ancient rent of £1.2s.8½d. be paid by (2).
Consideration: £787.18s. 4d. paid to John Bacon of Staward in Northumberland, Esq.
£72.1s.8d. paid to (1), being the balance of the total purchase price of £860.
Signed: (1). 2 seals: red wax applied.
Parchment   1m.
317   6 February 7 Geo. II (1734)
(1) Thomas Usher of Broomhaugh in the county of Northumberland, gent., and his wife Isabel.
(2) John Bacon of Staward in the same county, Esq.
(3) William Davison of Beamish in the county of Durham, Esq.
Release by (1) and (2) to (3) of all the messuages and lands belonging to (1) in Broomhaugh;
part of the said premises, (viz.) closes called Newfield and Dobshead and the Intack or New Improved Ground to the west of the closes formerly part of Rideing Fell, to be to the use of (3) and the remainder to the use of (1), with provision that two-thirds of the ancient rent of £1.2s.8½d. and of land tax is to be paid by (3) and the remainder by (1).
Consideration: £860 payable as follows: £787.18s.4d. by (3) to (2), being the principal and interest due on the above premises mortgaged by (1) to (2);
£72.1s.8d. by (3) to (1).
Signed: (1) and (2). 3 seals: red wax applied.
Parchment   1m.
318   1 May 1734
(1) William Hillyard of Sheild Row in the county of Durham, yeoman.
(2) John Charlton of North Thorn in the county of Durham, smith.
Assignment by (1) to (2) of a lease for 990 years, dated 7 December 1727, from Nicholas and William Blaxton of Sheild Row in the county of Durham to (1), of a house bordering on Sheild-Row ground to the north and on the moor to the south at a rent of 1s. a year.
Consideration: £21.
Signed:(2); mark of (1). 2 seals: red wax applied.
Memorandum that the above lease of 7 December 1727 being invalid, a tenant right in the above premises for 984 years at a rent of 1s. a year has been granted to (2) by William Davison, Esq., Lord of the Manor of Beamish, and a lease confirming this agreement will be made at the request of (2).
Signed: Will. Davison.
Paper   1f.
319/1 and 2   Morrow of Holy Trinity 7 Geo. II (10 June 1734)
(1) William Davison, Esq., plaintiff
(2) Thomas Usher and his wife Isabell, deforciants.
Left and Right Hand Indentures of Fine levied at Westminster whereby (1) is recognised as the owner of 50 acres of meadow, 50 acres of pasture and common of pasture for cattle in Broomhaugh in the parish of Bywell St. Andrew; for which (1) pays (2) £120.
Parchment   1m. each.
320   27 February 1734/35.
(1) Dulcibella Davison of Beamish in the county of Durham, widow of William Davison, Esq., deceased.
(2) William Davison of Beamish, gent., eldest son of the said William Davison, deceased, by his first wife Elizabeth.
Release and Quitclaim by (1) to (2) in respect of two copyhold messuages:
White Smocks in the manor of Chester and Hard Starrs (or Hurry Starrs) in Carleton [in the manor of Stockton?];
with covenant that within one month (2) will settle the said premises at Carleton or in the manor of Stockton so that, if (2) should die without issue, they will pass to Thomas Davison, youngest son of (1).
Consideration: 10s.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   1m.
321   5 March 1734/35
Certified copy of Admittance by the Halmote Court for the manor of Carleton of Thomas Davison, gent., (younger son of William Davison the elder) to land called Hard-Scarrs or Hurry Scarrs surrendered by William Davison (the younger); the property to be held to the use of the said William Davison (the younger), his sons and daughters, and in default of these, to the use of the said Thomas Davison.
Demise: 5s.
Parchment   1m.
322   27 September 1735
(1) Rt. Worshipful Henry Bland, D.D., Dean, and the Chapter of Durham.
(2) Dulcibella Davison of the city of Durham, widow.
Lease by (1) to (2) of:
a) one quarter part of the township and territories of West Merrington
b) half a part of a farmhold also in West Merrington
subject to conditions concerning the use of the land and assignment of the lease; with a clause providing for surety of £60 for the performance of the covenants, but the guarantors' names have not been inserted.
Term: 21 years.
Rent: £5.0s.8d.: £3.0s.8d. for a), and 40s. for b).
Signed: (1). Seal: green wax on parchment tag.
Parchment   1m.
323   21 October 1735
(1) Thomas Perkin of Heighington in the county of Durham, yeoman (formerly of Coundon).
(2) Thomas Davison of Ferryhill in the county of Durham, gent.
Covenant of warranty by (1) to (2) in respect of a Lease and Release, dated 20 and 21 October, of messuages in Coundon in the county of Durham by (2), at the request of (1), to George Surtees of Staples Inne in the county of Middlesex, gent.
Signed: (1). Seal: red wax applied.
Paper   2ff.
324/1   24 December 1735
(1) Thomas Davison of Ferryhill in the county of Durham, Esq.
(2) Dorothy Wilkinson of the town and county of Newcastle upon Tyne, widow and executrix of John Wilkinson, merchant, deceased.
(3) John Wilkinson of the town and county of Newcastle upon Tyne, Esq., son of the said Dorothy and John Wilkinson and sheriff of Newcastle.
Assignment by (1), at the request of (2), to (3) of one fourth part and one eighth part of collieries and coalseams under Gateshead Fell, in the manor of Gateshead in the county of Durham, and of one fourth part of coalseams under ground belonging to the Dean and Chapter of Durham in the parish of Jarrow on the south side of the Tyne, and of a piece of ground called Malema Staith, with rights concerning the working of the said collieries; the said premises having been leased, for 21 years from 11 November 1732, to (1) in trust for John Wilkinson deceased.
Consideration: 5s.
Signed: (2), (3). 2 seals: red wax applied.
Parchment   1m.
324/2   24 December 1735
(1) Dorothy Wilkinson of the town and county of Newcastle upon Tyne, widow and executrix of John Wilkinson, merchant, deceased.
(2) Thomas Davison of Ferryhill in the county of Durham, Esq.
Quitclaim by (1) to (2) in respect of all demands except an account concerning a house called the Sugar House near the Keyside in Newcastle.
Signed: (1). Seal: red wax applied.
Paper   2ff.
325   7 January 1735/36
(1) Thomas Davison of Norton in the county of Durham, Esq., administrator of his brother Robert Davison deceased.
(2) The person or persons seized of estates formerly belonging to the mother of (1) and of premises at Redmarshall.
Confirmation by (1) of the sale of estates formerly belonging to their mother and of the sale of messuages at Redmarshall to William Davison, Esq., of Beamish, deceased, and release by (1) to (2) of all claims in respect of the same;
the said premises being now discharged of payments specified in the will of Thomas Davison, Esq., deceased, father of (1) (viz.):
£500 to the said Robert Davison, deceased, and £500 to the said Jonathan Davison.
Signed: (1). 2 seals: red wax applied.
Paper   2ff.
326/1   5 January 10 Geo. II (1737)
(1) William Davison of Beamish in the county of Durham, Esq.
(2) John Oliver, yeoman in the county of Durham.
Lease by (1) to (2) of a dwellinghouse to be built by (2) on a piece of ground 7yds. x 6yds. on Beamish South Moor, with covenant of (2) to provide, on request, a workman for the mines of (1) within the manor of Beamish; the wages of the said workman to be paid by (1) to (2).
Term: 95 years from Mayday 1736.
Rent: 7s.6d.
Signed: (1). Seal: red wax applied.
Paper   1f.
326/2
Counterpart to the above lease.
Mark of (2). Seal: red wax applied.
Paper   1f.
327   17 September 1737
(1) Rt. Worshipful Henry Bland, D.D., Dean, and Chapter of Durham.
(2) Dulcibella Davison of the city of Durham, widow.
Lease by (1) to (2) of stone quarries in the moiety of a farmhold in Westerton on lease to the Rev. Dr. Henry Dobson, subject to conditions concerning the working of the quarries and compensation payable for damage to land.
(Lease includes a clause providing for surety of £40 for the performance of the covenants, but the guarantors' names have not been inserted).
Term: 21 years from 5 March last.
Rent: 6s.8d. a year.
Signed: (1). Seal: green wax on parchment tag.
Parchment   1m.
328   26 September 1738
(1) William Davison of Beamish in the county of Durham, Esq.
(2) Ralph Graham at the Staiths near South Biddick in the county of Durham, gent.
Lease by (1) to (2) of a windmill to be built by (2) on land adjoining his quarry in Pencher Lain, subject to certain conditions, with licence to enclose waste ground near the said quarry to erect a house and stable for the said mill.
Term: 61 years from Martinmas next.
Rent: £1. 15s. 0d.
Signed: (1) and (2). 2 seals: red wax applied.
Paper   1f.
329
Copy of the above lease.
Paper   2ff.
330   2 October 1738
Will of Elizabeth Davison (died at Barningham 1739).
Signed: Eliz. Davison. Seal: red wax applied.
Paper   2ff. [Enclosed in paper wrapping.]
331   4 December 1740
(1) William Davison of Beamish in the county of Durham, Esq.
(2) Richard Stawport of Newcastle upon Tyne, yeoman.
Lease by (1) to (2), in trust for the widow and two children (George and Mary) of George Bulmer of Beckley Mill, deceased, of a dwelling house [at Beamish Red Row] built in pursuance of a lease for 99 years, dated 14 January 1726/7, between William Davison deceased and the said George Bulmer; the lease being subject to certain conditions including a covenant by (2) to provide, on request, a workman for (1)'s mines within the manor of Beamish, wages to be paid by (1) to the workman.
Term: 85 years from Martinmas 1740.
Rent: 5s. a year.
Signed: (2). Seal: red wax applied.
Paper   1f.

[Documents concerning the purchase by Morton Davison of lands at Bishopton, belonging to Gilbert Spearman, 21 and 23 December 1742.
See below: Nos. 1440-1443 ]

332   1 December 1743
Letters of Administration granted to Morton Davison of Beamish in the county of Durham in respect of his brother William Davison, Esq., deceased.
Signed: Thomas Skepper, deputy registrar (of York).
Seal: brown wax, papered, on strip cut from the document.
Parchment   1m.
333   2 December 1743
Letters of Administration granted to Morton Davison, Esq., brother and administrator of William Davison the younger of Beamish, deceased, in respect of their father William Davison, whose goods were unadministered at the death of William Davison the younger, the sole executor;
with copy of the said Will of William Davison of Beamish.
Signed: Wm. Pye, Surrogate (of Durham).
Seal: red wax on parchment tag, papered.
Parchment.   4mm.
334   20 October 1746
(1) Morton Davison of Beamish in the county of Durham, Esq.
(2) William Bellerby of Lanchesterford in the county of Durham, yeoman.
Lease by (1) to (2) of a dwellinghouse to be built by (2) on a piece of ground 8yds. x 7yds. on Beamish South Moor, and covenant of (2) to provide, on request, a workman for the mines or quarries of (1) in the Manor of Beamish; the wages of the said workman to be paid by (1) to (2).
Term: 99 years from Martinmas next.
Rent: 5s.
Signed: William Bellerby. Seal: red wax applied.
Endorsements: Notes recording
a) the purchase of the premises by Sir John Eden.
b) the cancellation of the lease 1806.
Paper   1f.
335   29 May 1748
Copy of the Will of John Wetheritt of Birtley.
Paper   1f.
336   14 November 1748
(1) Isabell Orde of Causey Park in the county of Northumberland, widow of William Orde, Esq., deceased, daughter and heir of William Jackson of Newcastle upon Tyne, merchant, deceased.
Henry Ogle of Causey Park, Esq., and his wife Ann.
Robert Fenwick of Lem[in]gton in the county of Northumberland, Esq., and his wife Isabella.
Walter Kettilby of the town and county of Kingston upon Hull, Esq., and his wife Mary.
(Ann Ogle, Isabella Fenwick, and Mary Kettilby being daughters and co-heirs of the said William and Isabell Orde).
Thomas Ward of Newcastle, merchant, who survived Francis Brandling of Newcastle, merchant.
(2) William Carr of Eshott in the county of Northumberland, Esq.
Lease by (1) to (2) of a messuage in Woodyfields or (Widdoefields) in the chapelry of Witton upon Wear in the township of North Bedburn in the county of Durham and closes belonging to it, a messuage known as Fouldbr[i]dge House in the parish of Chester in the Street in the county of Durham with closes belonging to it, and 2 shops in Newcastle upon Tyne on the west side of the street called the Flesh Market (Cloath Market).
Term: 1 year.
Rent: 1 peppercorn, if demanded.
Consideration: 5s.
Signed: (1). 8 seals: red wax applied.
Parchment   1m.
337   15 November 1748
(1) Isabell Orde of Cawsey Park in the county of Northumberland, widow of William Orde of Falkington, then of Sandybank in the county of Durham, Esq., and daughter and heir of William Jackson of the town and county of Newcastle upon Tine, merchant, deceased.
(2) Henry Ogle of Cawsey Park, Esq., and his wife Anne.
Robert Fenwick of Lemington in the county of Northumberland, Esq., and his wife Isabella.
Walter Kettilby of the town and county of Kingston upon Hull, Esq., and his wife Mary.
(Ann Ogle, Isabella Fenwick, and Mary Kettilby being the daughters and coheirs of the said William and Isabell Orde).
(3) Thomas Ward of Newcastle, merchant, who survived Francis Brandling of Newcastle, merchant.
(4) William Carr of Esholt in the county of Northumberland, Esq.
Release by (1), (2) and (3) to (4) of properties mentioned in the above lease;
with provisions that fines shall be levied, and that (4) shall hold the lands in trust to sell them and devote the proceeds to redeeming mortgages on several estates of William Orde, deceased, in the parish of Noreham and the chapelry of Tweedmouth in the county of Durham, the remainder to be divided equally between Henry Ogle, Robert Fenwick and Walter Kettilby.
Consideration: 5s.
Mark of (1). Signed: (2) and (3). 9 seals: red wax applied.
Parchment   2mm.
338/1   4 August 1751
Copy Will of Sir Robert Eden, Bart., of West Auckland.
Paper   2ff.
338/2   16 June 1755
Copy of CodiciI to the above Will of Sir Robert Eden (now of Windlestone in the county of Durham).
Paper   2ff.
339/1   1 May 1752
(1) Morton Davison of Beamish in the county of Durham, Esq.
(2) William Mason of Beamish South-Moor in the county of Durham, weaver.
Lease by (1) to (2) of a house bordering on Sheild-Row ground to the north and the moor to the south, together with adjacent land encldsed by (2), reserving to (1) the coals under the said land;
the lease of the house being in execution of an agreement of 1 May 1734 between William Davison, since deceased, and John Charlton on the assignment to the said John Charlton of a lease for 990 years dated 7 December 1727 of the said premises from Nicholas and William Blaxton.
Term: 965 years.
Rent: 1s. 6d.
Consideration: 5s.
Signed: (1). Seal: red wax applied.
Paper   2ff. [Damaged.]
339/2
Counterpart to the above lease.
Signed: (2). Seal: red wax applied.
Paper   2ff. [Damaged.]
340   9 July 1753
(1) Stephen Watson of North Seaton in the county of Northumberland, Esq., son and heir of Stephen Watson, gent., deceased, and Diana (formerly Diana Midford), and administrator of his brother Blackett Watson, deceased.
(2) Thomas Davison, formerly of Newcastle upon Tyne, merchant, now of Ferry Hill in the county of Durham, Esq.
(3) Revd. Henry Thorpe, clerk, rector of Haughton in the county of Durham.
(4) Nathaniel Pewterer of Bishop Auckland in the county of Durham, Esq.
Assignment by (2) to (4) of premises vested in (2) and William Blackett, deceased, for a term of 500 years from the death of the said Stephen Watson,deceased, (viz.):
a messuage and coalmines at North Seaton in the parish of Woodhorn in the county of Northumberland, lands, coney warrens, fishings and coalmines in Spittle (Spittlefields or Spittle Newbiggen) in the parish of Newbiggen in the county of Northumberland; the said premises to be held by (4) in trust for (1) for the remainder of the said term of 500 years, subject to a mortgage, of the same date, by (1) to (3) of part of the said premises.
Consideration: 10s. paid by (4) to (2).
Signed: (1). Seal: red wax applied.
Parchment   1m.
341   13 May 1754
(1) Cuthbert Ellison of Hebburn in the county of Durham, Esq.
(2) Thomas Davison of Ferry Hill in the county of Durham, Esq.
Bond of (1) to (2) in the sum of £6,300 the condition being the warranty by (1) of (2) in respect of four deeds of the same date conveying premises mortgaged to (2) for £6,300 (viz.):
a) Conveyance by (2), (1) and others to William Mills of Newcastle upon Tyne, gent., of a fourth part of the township of Nether Heworth, a field called the Cockshot and water corn mills called Heworth Mills, all in the township of Nether Heworth in the county of Durham leased to (1) by the Dean and Chapter of Durham.
b) Conveyance by (2), (1) and others to Revd. Robert Swinburn of Hebburn, clerk, of Thistley House Farm and Wardley South Farm both in the manor of Wardley and leased to (1) by the Dean and Chapter of Durham.
c) Conveyance by (2), (1) and others to Thomas Robinson of Stannington West House in the county of Northumberland, yeoman, of a messuage called Wardley Hall in the parish of Jarrow, part of the manor of Wardley leased to (1) by the Dean and Chapter of Durham.
d) Conveyance by (2), (1) and others to Thomas Liddell of Newton in the county of Durham, Esq., of the manor of North Hebburn, a quarter part of the manor of Jarrow and of a messuage called Newton Garths, Balast Keys at Hebburn and Jarrow leased by the Mayor and Burgesses of Newcastle upon Tine, and Lingy House and Coopeth Lane Farms part of the manor of Wardley leased by the Dean and Chapter of Durham.
Signed: (1). Seal: red wax applied.
Paper   2ff.
342   15 April 1755
(1) Timothea Davison, formerly of the parish of St. Andrews Holborn in the county of Middlesex, now of Barningham in the county of York, spinster, who survived her sister Mary Davison, spinster, deceased.
(2) Morton Davison of Beamish in the county of Durham, Esq., administrator of his father William Davison of Beamish, deceased.
(3) Thomas Davison of Ferryhill in the county of Durham, Esq.
(4) Thomas Davison of Blackiston in the county of Durham, Esq., son and heir of Thomas Davison of the same place, Esq., deceased.
(5) George Hoar of Micklegate in the city of York, Esq.
Two Assignments to (5), in trust for (4), of securities for the payment of £1,000 and interest arising from a legacy of £1,000 charged on certain estates by John Davison, deceased grandfather of (4), to Elizabeth Whitaker, daughter of the said John Davison deceased (viz.):
a) Assignment by (2), subject to limitations contained in a settlement of 26 December 1741, of a messuage in the parish of Grindon in the county of Durham, mortgaged by (4)'s father the said Thomas Davison deceased, to (2)'s father, the said William Davison deceased, to secure payment to (1) and the said Mary Davison deceased of the sum of £700 paid by them to the said Elizabeth Whitaker; the said principal sum of £700 having been sold by (1) to (4) to be preserved as a subsisting interest on the said premises for the benefit of (4).
b) Assignment by (3) of a bond of (4) and his father, the said Thomas Davison deceased, to (3) in the sum of £300; the said sum of £300, being charged on the estates of the said John Davison deceased, as part of the portion of the said Elizabeth Whitaker paid to her from the money of Theophila, wife of the said Thomas Davison deceased, having been sold by (3) to (4) to be preserved as a subsisting interest on the said estates for the benefit of (4).
Consideration: £700 paid by (4) to (1) and Mary Davison deceased.
5s. paid by (5) to (2).
£300 paid by (4) to (3).
5s. paid by (5) to (3).
Signed: Tho. Davison. Seal: red wax applied.
Parchment   1m.
343   12 August 1755
Copy of Will of Timothea Davison (of Barningham in the county of Yorks., spinster); with Probate, dated 13 October 1766, granted to Thomas Davison, nephew of the said Timothea.
Signed: Rob. Jubb, deputy Registrar (of York).
Paper covers of seal survive only.
Parchment   2mm.
344   12 May 1761
(1) John Wray of Tanfield in the county of Durham, merchant.
(2) John Dodds of North Thorn in the county of Durham, yeoman.
Licence granted by (1) to (2) to build a dwelling house and stable 17yds. x 7yds., with lease of the same when built; the said premises to be used by (2) for retailing the ale of Francis Wray.
Term: 99 years.
Rent: 8s.6d.
Signed: (1), Francis Wray, (2) and George Wray.
4 seals: red wax applied, damaged.
Endorsement: 28 December 1834. Memorandum recording the sale of the said premises to Morton John Davison for £57.
Signed: D. Addison, John Addison, Wm. Addison.
Paper   1f. [Damaged.]
345/1   24 October 1761
(1) Thomas Dawson of Tanfield in the county of Durham, Esq.
(2) William Gladston of Kiphill in the county of Durham, yeoman.
Matthew Lonsdale of the same place, yeoman.
Lease by (1) to (2) as tenants in common of a piece of ground at the south east corner of Kiphill, to build two dwelling houses adjoining the boundary between Kiphill and Beamish South Moor with all their doors and entrances opening on to Beamish South Moor.
Term: 99 years.
Rent: 14s.
Signed (1). Seal: red wax applied.
Endorsements:
28 August 1827. Note recording purchase of the lease of a house for £13 from Thomas Willson of Gateshead Fell by William Raggs.
29 August 1843. Receipt of William Raggs for £17, the purchase price of the lease of a house paid by Sir Robert Johnson Eden, Bart.
Parchment   1m.
345/2   28 August 1827
Enclosed in the above document:
Receipt of Thomas Willson for £13 paid by William Ragg, being the purchase price for a house at the View in the county of Durham.
Paper   1f.
346   16 December 1761
(1) Sir John Eden of Windlestone in the county of Durham, Bart., eldest son and heir of Sir Robert Eden, Bart., deceased.
(2) Morton Davison of Beamish in the county of Durham, Esq., brother-in-law of Sir Robert Eden above.
Quitclaim by (1) to (2) of all demands in respect of the real and personal estate of the said Sir Robert Eden, administered by (2) in trust for (1) during his minority.
Consideration: 10s.
Signed: (1). Seal: red wax applied.
Parchment   1m.
347   10 May 1763
(1) Thomas Boutflower of Apperley in the county of Northumberland, gent., son and devisee of William Boutflower, deceased.
(2) Matthew Newton of Burnopfield in the county of Durham, gent.
Articles of agreement for the conveyance by (1) to (2) of one third part and all (1)'s shares of and in all collieries and coal seams under the lands of Fryarside (or Bryanslope) in the chapelry of Tanfield in the county of Durham, before 11 November next; £10 of the purchase price having been paid, and £95 to be paid on the sealing of the said conveyance, with a rent of £4.15s.0d. payable until the said conveyance has been made.
Signed: (1) and (2). 2 seals: red wax applied, papered.
Paper   1f. [Damaged.]
348   27 April 1765
Copy of the will of Thomas Davison, Esq., of Beamish; with Probate, 9 October 1769, granted to Morton Davison, Esq.
Signed: Robt. Jubb, Deputy Registrar (of York).
Seal: red wax on parchment tag, papered.
Parchment   2mm.
349   27 April 1765
Office Copy of the above Will of Thomas Davison.
Paper   2ff.
350   1 January 1767
(1) Margaret Davison of North Biddick in the county of Durham, spinster.
(2) Morton Davison of Beamish in the county of Durham, Esq.
Lease by (1) to (2) of ground at North Biddick for use as a staith, with licence to erect all necessary buildings, to load and unload keels to make waggon ways, crossing (1)'s lands in North Biddick, from collieries within the grounds of (2) to the said staith, and to take from (1)'s property the earth, stones and gravel necessary for the construction of the said waggon ways, provided that work on the said constructions is begun within 2 years from the date of the lease; the lease being subject to conditions concerning the operation of the said staith and waggon ways, arbitration, and the inspection of workings and the accounts, including provision for the employment of tenants of (1), not exceeding 20, on the said waggon ways at the same rates and under the same terms of employment as other carriage men.
Term: 30 years.
Rents: Certain Rent of £150. Tentale Rent of 2s.6d. for every ten of coals or cinders carried in excess of 25,000 chaldrons, with provisions for making up this amount if it fall short in any one year.
Compensation of £3.3s.0d. payable for every acre of land taken up for the construction of the waggon ways.
Signed: (1 ) and (2). 2 seals: red wax applied.
Parchment.   3mm.
351   14 December 1767
(1) William Peareth of the town and county of Newcastle upon Tyne, Esq.
(2) Morton Davison of Beamish in the county of Durham, Esq.
Articles of Agreement between (1) and (2) concerning the evacuation by (1) of a Staith house, Staith and Staith room, Trunk and Keelbirths in Fatfield in the county of Durham adjoining the river Wear, leased 15 December 1747 for 21 years to Thomas Donnison of Gateshead, assigned to (1) 28 July 1757, and to be leased to (2) as from 25 December next;
the said articles include arrangements for the valuation of the Trunk of the said Staith its Ongate and Offgate, and for the lease to (1) until 25 December 1768 of two new Keelberths, to be built by (2), at a rent of £50.
Signed: (1 ) and (2). 2 seals: red wax applied.
Parchment   1m.
352   16 November 1769
(1) Thomas Boutflower, now of Ryding Mill in the county of Northumberland, gent.
(2) Matthew Newton of Burnop Field in the county of Durham, gent.
Lease by (1) to (2) of one-third part and all (1)'s shares of and in all collieries and coal seams under the lands of Fryar Side (or Bryans Lope) in the chapelry of Tanfield and county of Durham.
Term: 1 year.
Rent: 1 peppercorn, if demanded.
Signed: (1). Seal: red wax applied.
Parchment   1m.
353   17 November 1769
(1) Thomas Boutflower now of Riding Mill in the county of Northumberland, gent.
(2) Matthew Newton of Burnopfield in the county of Durham, gent.
Release by (1) to (2) of the premises mentioned in the above lease.
Consideration: £105.
Signed: (1). Seal: red wax applied.
Parchment   1m.
354   17 November 1769
(1) Thomas Boutflower, now of Ryding Mill in the county of Northumberland, gent.
(2) Matthew Newton of Burnopfield in the county of Durham.
Bond of (1) to (2) for £105;
conditioned for the peaceable enjoyment by (2) of premises conveyed by Lease and Release, 16 and 17 November 1769, from (1) to (2) for £105 (viz.):
one third part and all (1)'s shares of and in all collieries and coal seams under the lands of Fryarside (or Bryans Lope) in the chapelry of Tanfield, in the county of Durham.
Signed: (1). Seal: red wax applied, papered.
Paper   2ff.
355   26 March 1770
(1) John Hutton of Woodham in the county of Durham, gent., and his wife, Anna.
William Heppell the Elder of Rickleton in the parish of Chester le Street in the county of Durham, gent.
John Heppell of Picktree in the county of Durham, gent.
William Heppell the Younger of Ashes in the county of Durham, gent.
Elizabeth Heppell of Rickleton, spinster.
Robert Storey of Chester le Street, gent.
Marley Storey of Chester le Street, gent.
Francis Thompson of Washington Staith in the parish of Washington, in the county of Durham, gent.,and his wife Jane.
(Robert and Marley Storey and Jane Thompson being the children and executors of John Storey of Chester le Street, gent., deceased.)
(2) Morton Davison of Beamish in the county of Durham, Esq.
Licence by (1) to (2) to allow Susanna Jenison of the city of Durham, widow, Robert Shafto of Benwell in the county of Northumberland, Esq., Jenison Shafto of Wratting Park in the county of Cambridge, Esq., and Dorothy Garland of the parish of St. George, Hanover Square in the county of Middlesex, widow, to use the waggon way, constructed by (2) in the township of Rickleton and Picktree by virtue of 3 leases from (1) to (2) dated 11 December 1767, to convey coals to the River Wear until 22 November 1777;
with the declaration of (1) that the coals conveyed by the above shall not be considered part of the quantity which (2) is permitted to convey.
Signed: (1). 10 seals: red wax applied.
Parchment   1m.
356   1 May 1771
Certified copy of Admittance by the Halmote Court for the manor of Chester of Margaret Haswell of Woodside in the parish of Lanchester, widow of William Haswell, and her son John Haswell, yeoman, to the third part of a moiety of a piece of land near Sheelraw called North Thorn.
Demise: 6½d.
Parchment   1m.
357   1 May 1771
Certified Copy of Admittance by the Halmote Court for the manor of Chester of Francis Haswell, son and heir of Francis Haswell of Shotley Field in the county of Northumberland, gent., deceased, to a moiety of the third of a moiety of a piece of land near Shield Raw called North Thorn.
Demise: 3½d.
Parchment   1m.
358   7 October 1772
Certified Copy of Admittance by the Halmote Court for the manor of Chester of George Wray of Kiphill in the Chapelry of Tanfield in the county of Durham, blacksmith, eldest son and heir of George Wray of North Thorn, deceased, to a moiety of a parcel of land near Sheelraw called North Thorn.
Demise: 1s.8d.
Parchment   1m.
359   22 November 1774
(1) Sir John Eden of Windleston in the county of Durham, Bart.
(2) William Rippon of Shield Row in the county of Durham, common brewer.
Lease by (1) to (2) of premises at Shield Row, all part of Beamish South Moor belonging to the manor of Beamish, subject to certain conditions concerning maintenance and inspection by (1);
the said premises being: ground to the south of the mansion house of (2) with a Brewery, Office, Malting, Malt mill, Kiln, dwelling house, and a piece of ground to the west of the Malt Mill; ground on the south side of the Newcastle to Lanchester Road, opposite the above-mentioned premises, with a dwelling house, stable and stackyard; a garden on the west side of the Newcastle to Lanchester Road and two other pieces of ground.
Term: 21 years.
Rent: 5s.
Signed: (1) and (2). 2 seals applied.
Parchment   1m.
360   15 September 1775
(1) John Ward of Newcastle upon Tyne, Esq.
Charles Atkinson of the same place, merchant.
Cornelius Charleton of Gateshead, merchant.
(2) Sir John Eden of Windleston, Bart.
Lease by (1) to (2) of one third part or share of all collieries and coal seams under the lands of Fryerside or Bryan's Lope in the chapelry of Tanfield in the county of Durham.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s. to each of (1).
Signed:(1). 3 seals: red wax, applied.
Parchment   1m.
361   16 September 1775
(1) John Ward of Newcastle upon Tyne, Esq.
Charles Atkinson of the same place, merchant.
Cornelius Charlton of Gateshead, merchant .
(2) Sir John Eden of Windleston, Bart.
Release by (1) to (2) of the premises mentioned in the above lease; the said premises having been assigned to (1), 26 November 1773, by a commission of bankruptcy in respect of Samuel Newton and Matthew Newton, to be sold for the benefit of the creditors.
Consideration: £110.
Signed: (1). 3 seals: red wax, applied.
Parchment   2mm.
362   1 February 1779
Office Copy of the Will of Peter Johnson of the city of York, Esq.
(See below: No. 608)
Paper book   40pp.
363
Another copy of the above Will, with Affidavit of James Fryer the Younger and John Barnard the Younger of the city of York, and note relating to Probate 24 October 1796.
Endorsement: Note that the above copy was procured on the death of M[orton] J[ohn] Davison, Esq., of Beamish Park. Initialled: R.J.E. [Robert Johnson Eden].
Paper   34ff.
364   8 February 1779
(1) Sir John Eden of Windleston in the county of Durham, Bart.
(2) William Hawks
Thomas Longridge
both of Gateshead in the county of Durham, ironmongers and co-partners.
Lease by (1) to (2) of messuages consisting of 8 Fire Rooms with the old forge called Husseys Forge and the Smiths shop at the east part of Beamish South Moor in the township of Urpeth in the parish of Chester-le-Street in the county of Durham, with permission to pull down the forge and erect new buildings for the working and manufacture of iron and steel and grinding corn, subject to certain conditions and reserving to (1) all rights in respect of minerals under the said premises.
Term: 14 years from 12 May 1779.
Rent: £13 p.a. payable in two instalments.
Signed: (1) and (2). 3 seals: red wax applied.
13 June 1782: Memorandum that a building to be constructed by (1) should be included in the above lease; the cost of the said building to be repaid by (2) to (1).
Signed: (1) and (2).
Paper   4ff.
365/1   8 February 1779
(1) Sir John Eden of Windleston in the county of Durham, Bart.
(2) William Hawks
Thomas Longridge
both of Gateshead in the county of Durham, ironmongers.
Lease by (1) to (2) of a Water Mill, Mill Dam and Mill Race known as Piggs Mill, and closes at Pockerley in the township of Urpeth in the county of Durham, subject to conditions including the covenant of (2) to provide two workmen, with horses, three days a week, to convey coal from the collieries of (1) at Beamish South Moor to the River Wear, with permission to (2) to enlarge the Mill Dam; reserving to (1) certain rights in respect of mines, quarries, woodland, hunting and fishing.
Term: 14 years from 12 May and 5 April 1779 for the Mill and closes respectively.
Rents: £42 p.a. payable in two instalments. 5 for every acre converted to tillage, for every acre of tillage put to a different purpose and for every tree cut down.
Signed: (1) and (2). 3 seals: red wax, papered.
Memorandum. Agreement by (2) not to take apprentices or to hire persons who do not have a Settlement in the chapelry of Tanfield or Township of Urpeth.
Signed: (1) and (2).
Paper   4ff.
365/2
Counterpart to the above lease.
Signed: (1) and (2). 3 seals: red wax applied, papered.
With the same Memorandum.
Paper   4ff. [Damaged.]
366   30 May 1780
(1) William Digby, Doctor of Law, Dean and The Chapter of Durham.
(2) Henry Ladler of the city of Durham, gent., executor of his father James Ladler deceased.
Licence by (1) to (2) to alienate to Marmaduke Featherstonhaugh a moiety of a farmhold in the township territories of East Merrington in the county of Durham; the said premises having been leased by (1) to the said James Ladler 27 September 1777 for 21 years at a rent of £1. 12s. 3d.
Seal: green wax originally on parchment tag, broken.
Parchment   1m.
367   30 April 1785
(1) Sir John Eden of Windleston in the county of Durham, Bart.
(2) William Hawks
Thomas Longridge
both of Gateshead in the county of Durham, ironmongers and co-partners.
Lease by (1) to (2) of premises for the manufacture of iron and steel and grinding corn, subject to certain conditions including the covenant of (2) to provide two workmen, with horses, three days a week, to convey the coals of (1) from Beamish South Moor to the River Wear and reserving to (1) certain rights in respect of mines, quarries, woodland, hunting and fishing; the said premises being: 8 Fire Rooms, the New Built Forge (formerly called Hussey's Forge) and the Smith's shop at the east part of Beamish South Moor in the township of Urpeth in the parish of Chester le Street; 2 dwelling houses at Pockerley Gate, Pig's Mill a dwelling house, Smith shops and closes in Pockerley, and the Skin Mill in the township of Urpeth.
Term: 21 years from 12 May and 5 April 1785 for the mills and closes respectively.
Rent: £93. 5s. 0d. p.a. payable in two instalments and £5 for every acre converted to tillage, or for every acre of tillage used for another purpose.
Signed: (1) and (2). 3 seals: red wax applied.
Paper   4ff.
368
Draft of the above lease.
Paper   13ff.
369   13 June 1789
Copy of the Will of Anne Davison of the North Bailey in the city of Durham, spinster, with codicil of the same date.
Paper   4ff.

[Letter of Attorney from Nathaniel Boutflower to Sir John Eden, to obtain payment of an annual rent charge of £6 from Hough Hill Bridge Close in the chapelry of Tanfield, 28 April 1790.
See below: No. 530/4 ]

370   4 October 1790
(1) William Taylor, on behalf of Sir John Eden.
(2) William Buddles for himself and company.
Memorandum of lease by (1) to (2) of a public house to be rebuilt by Sir John Eden on Herrington Lane.
Term: 9 years from Martinmas next.
Rent. £5.10s.0d. p.a. payable at half yearly intervals.
Signed: (1) and (2).
Paper   1f.
371/1   22 November 1790
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) Robert Tilford of Beamish South Moor in the county of Durham, waggon way wright.
Lease by (1) to (2) of a house and two pieces of ground on Beamish South Moor, certain rights for working coal being reserved to (1), with covenant of (2) that the said premises shall be kept rated to the Land Tax at the yearly value of 40s.
Term: The lifetimes of (2), his wife Mary and his son William.
Rent: 2s.6d. p.a. payable in two instalments.
Signed: (1). 2 seals; red wax applied. (No signatures of witnesses).
With Covenant of (2) to vote as directed by (1) in any election for Parliament. Unsigned.
Paper   2ff.
371/2
Counterpart to the above lease.
Signed: (1). 2 seals: red wax applied.
(No signatures of witnesses, and the covenant concerning elections to Parliament unsigned).
Paper   2ff.
372   23 November 1790
(1) Sir John Eden of Windleston in the county of Durham, Bart.
(2) Mary Everitt of South Biddick in the county of Durham, widow.
Lease by (1) to (2) of waste ground and a ruined house adjoining the same on the south side of Herrington or Painsher Lane, with licence to build a dwelling house and to rebuild or convert the ruin into any type of building; the said lease being subject to certain conditions including a covenant by (2) that if the premises are converted into a public house all ale and other liquor will be procured from persons appointed by (1).
Term: The lifetimes of (2) and her sons Stephen and Thomas.
Rent: £2 payable in two instalments.
Signed: (1) and (2). 2 seals: red wax applied.
With Covenant of (2) for her husband, if she should marry, and her sons that they will vote as directed by (1) in any election for Parliament.
Signed: (2).
Paper   2ff.
373   2 January 1791
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) Robert Luke of Beamish South Moor in the county of Durham, pitman.
Lease by (1) to (2) of a house and garth on Beamish South Moor, certain rights for working coal being reserved to (1); with covenant of (2) that the said premises shall be kept rated to the Land Tax at the yearly value of 40s.
Term: The lifetimes of (2), his wife Mary and his son Richard.
Rent: 2s.6d. p.a. payable in two instalments.
Signed: (1) and (2). 2 seals: red wax applied.
Paper   2ff.
374   2 June 1791
(1) Sir John Eden of Windlestone in the county of Durham,Bart.
(2) John Grey of Burnopfield Dykes, pitman.
Lease by (1) to (2) of a house and garth on the west side of Burnopfield Dykes, certain rights for working coal being reserved to (1); with covenant of (2) that the said premises shall be kept rated to the Land Tax at the yearly value of 40s.
Term: The lifetimes of (2), his wife Mary and his son Matthew.
Rent: 2s.6d. payable in two instalments.
Signed: (1) and (2). 2 seals: red wax applied.
With Covenant of (2) to vote as directed by (1) in any election for Parliament.
Signed: (2).
Paper   2ff.
375   22 January 1792
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) William Allon of Shiney Row in the county of Durham, merchant.
Lease by (1) to (2) of part of a field on the south side of Herrington-Pansher Lane in the parish of Houghton-le-Spring, with licence to build a dwelling house and stable subject to certain conditions.
Term: The lifetimes of (2), his wife Elizabeth and of William Henry Lambton, Esq., Member of Parliament for the city of Durham.
Rent: 12s. payable in two instalments.
Signed: (1) and (2). 2 seals: red wax applied.
Memorandum that the use of a piece of ground on the East side of the above premises is to be included in the lease at an additional rent of 2s.6d.
With Covenant of (2) to vote as (1) directs in any election for Parliament.
Signed: (2).
Paper   2ff.
376   12 May 1792
(1) Sir JohnEden of Windlestone in the county of Durham, Bart.
(2) John Lisk of Beamish South Moor in the county of Durham, mason.
Lease by (1) to (2) of a house and garth on Beamish South Moor, certain rights for working coal being reserved to (1);
with the covenant of (2) that the said premises shall be kept rated to the Land Tax at the yearly value of 40s.
Term: The lifetimes of (2), his wife Ann and his three daughters: Jane Clark, Isabel Lindsey and Elizabeth Stephenson.
Rent: 1s. payable in two instalments.
Signed: (1) and (2). 2 seals: red wax applied.
Paper   2ff.
377   4 July 1794
(1) SirJohn Eden of Windleston in the county of Durham, Bart.
(2) William Hawks
Thomas Longridge
both of Gateshead in the county of Durham, ironmongers and co-partners.
Lease by (1) to (2) of premises for the manufacture of iron and steel and for grinding corn, subject to certain conditions including the covenant of (2) to provide two workmen with horses, or one waggon, three days a week to convey the coals of (1) from Beamish South Moor to the River Wear, and reserving to (1) certain rights in respect of mines, quarries, timber and game;
all the said premises being in the township of Urpeth in the parish of Chester le Street in the county of Durham (viz.):
a forge and Smith's shop at the east part of Beamish South Moor; 2 dwelling houses at Pockerly Gate; Pig's Mill, a dwelling house and stable, new Smiths' shops adjoining Kibblesworth Fell and closes at Pockerly; the Skin Mill, new dwelling houses at Pockerly Gate and a new Smith's shop to the east upon Pockerly Dykes; a File cutter's shop at Pig's Mill.
Term: 21 years from 12 May and 5 April 1794 for the mills and closes respectively.
Rents: £149. 9s. 0d. p.a. payable in two instalments. £5 for every acre converted to tillage, or for every acre of tillage put to another purpose, and for every tree cut down.
Signed: (1) and (2). 3 seals: red wax applied.
Paper   4ff.
378   22 November 1795
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) Mary Rippon of the city of Durham, widow, executrix of her husband Thomas Rippon of Low-Mill in the county of Durham, gent., deceased.
Lease by (1) to (2) of premises at Shield Row, all part of Beamish South Moor belonging to the manor of Beamish (viz.):
ground to the south of the mansion house of Elizabeth Rippon, widow of William Rippon, with a brewery, office, malting, malt mill, kiln and dwelling house; a piece of ground to the west of the malt mill; ground on the south side of the Newcastle to Lanchester Road with a dwelling house, stable and stackyard; a garden on the west side of the Newcastle to Lanchester Road and two other pieces of ground.
Term: 21 years terminable by (2) at the end of the 3rd, 6th, 9th, and 11th year at 6 months notice.
Rent: £25.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   2mm.
379   18 May 1796
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) William Scafe of the Leazes in the county of Durham, Esq.
Lease by (1) to (2) of a piece of ground 52 x 17ft. at the S.W. corner of the mansion house of (2), reserving to (1) all rights in respect of coal mines.
Term: 21 years from 12 May last.
Rent: 1s. payable in two instalments.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   1m.
380   26 January 1797
Copy of the Will of Anthony Leaton of Whickham in the county of Durham, Esq., extracted from the Registry of the Consistory Court of Durham.
[Early nineteenth century copy].
Paper   7ff.
381   11 April 1797
(1) Sir John Eden of Windleston in the county of Durham, Bart.
(2) Richard Welch of Painsher in the county of Durham, house carpenter.
Lease by (1) to (2) of a newly erected dwelling house with a piece of ground in front of the same at Painsher.
Term: 31 years from 22 November last.
Rent: £2 payable in two equal instalments.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   1m.
382/1   5 October 1798
Certified Copy of Admittance by the Halmote Court for the manor of Chester of Luke Brown of Loosing Hill in the chapelry of Lamesly in the county of Durham, blacksmith, to two fields called North Thorn, near Sheel Raw in the chapelry of Tanfield; the said premises having been surrendered to the use of the said Luke Brown by George Wray of Kiphill, blacksmith, subject to the terms of a mortgage of the same date, and redeemable on payment of £600 and interest by the said George Wray of North Thorn to the said Luke Brown.
Demise: 1s. 8d.
Parchment   1m.
382/2   19 May 1817
Enclosed:
Certified Copy of Admittance by the Halmote Court for the Manor of Chester of Martin Brown of Sunniside in the county of Durham, Shopkeeper, eldest son of Luke Brown deceased, to a piece of ground called North Thorn near Sheelraw in the chapelry of Tanfield, consisting of several messuages and buildings, 2 closes, a close formerly part of Beamish South Moor and an allotment formerly part of Beamish South Moor and awarded to George Wray on the division of the said Moor.
Demise: 1s.8d.
Parchment   1m.
383   3 May 1799
(1) Sir Ralph Milbanke of Halnaby in the county of York, Bart.
William Jolliffe of Merstham in the county of Surrey, Esq.
(2) Sir John Eden of Windlestone in the county of Durham, Bart.
Lease by (1) to (2) of a staith, staithroom and yard at Fatfield on the north side of the River Wear with licence to alter the same, a messuage at Fatfield, gatekeepers' houses in Pelton, Ouston, Pelaw and Fatfield in the parish of Chester le Street, and a store yard at Fatfield, with licence to build one main waggon way and one by-way across lands, formerly the estate of John Hedworth of Chester Deanery deceased, in Pelton, Ouston, Pelaw and Fatfield for carrying coals to the said staith from (2)'s collieries in Beamish, Beamish South Moor, Tanfield, South Cawsey, Foulbridge House and Fatfield; reserving to (1) the right to use the ongate at the staith, to make waggon ways to the Turn rails on the said ongate, and to carry various commodities over rails laid by (2).
The lease is subject to conditions concerning the operation of the staith and waggon ways, including covenants by (2) that he will prevent light keels from mooring at the east end of the staith, that he will rail off the waggon ways and employ gate-keepers to prevent trespass by cattle, and pay compensation for damage to land in the construction of the waggon ways;
with provisions for maintenance, submission of accounts, inspection by (1), the termination of the lease and vacation of the premises, and allowing for the employment of drivers and horses,found by tenants of the said estate of John Hedworth deceased, for up to 10 waggons under the same conditions as other carriage men.
Term: 21 years.
Rents: Certain Rent of £400, plus £100 payable after 14 years for every year in which (2) sells coal at 16s. a chaldron or more. 10s. for every chaldron of coal in excess of 25,000 chaldrons. 1s. for every ten of coal conveyed over a certain section of a waggon way used by (1).
With separate covenants by Sir Ralph Milbanke and William Jolliffe concerning rents payable by each of them to (2) in respect of the above rights reserved to them (viz.):
1s. per ten per mile for coal carried over rails laid by (2) from the collieries they own in common, 2s. per ten per mile for coal carried from other collieries owned by either of them; the sums payable for the use of the staith to be fixed by arbitration.
Signed: (1) and (2). 3 seals: red wax applied.
Parchment.   13mm.
384   27 August 1799
(1) Sir John Eden of Windlestone in the county of Durham, Bart., nephew, heir and devisee of Morton Davison of Beamish, deceased.
Morton John Eden of Windlestone, Esq., 2nd son of the above and devisee of the said Morton Davison.
(2) Hendry Hopper of the city of Durham, Esq.
Lease by (1) to (2) of the estate of the said Morton Davison left by his will to (1) in Tail Male (viz.):
the manor of Beamish or Beamish Park, with Beamish Park, 2 mills and 2 iron forges, messuages and lands in the township of Beamish, South Causey Farm, West Tanfield Farm, Tanfield Hall, East Tanfield Farm, Burnop Field Farm, messuages and dwelling houses called Bryan's Leap or Fryarside at Lintz Green, and allotments on Chester Moor awarded in respect of the manor of Beamish;
Fulbridge House Farm, Pockerley Farm, and allotments on Chester Moor and Urpeth Common awarded in respect of the same;
Herrington Mill Farm, Little White Farm, Brawnsden Farm, Bishopton Farm, Redmarshall Farm, Little Burdon Farm, Morton Palms Farm, tithes and oblations (excepting tithes of corn and hay) in respect of lands at Westerton or West Merrington, two third parts of a messuage and mill at West Herrington;
said premises being in the chapelries of Tanfield, Lamesly and Pensher, and in the parishes of Chester le Street, Houghton le Spring, Brancepeth, Bishopton, Redmarshall, Houghton and Merrington.
Term: 1 year.
Rent: 1 peppercorn, if demanded.
Consideration: 5s. paid to each of (1).
Signed: (1). 2 seals: red wax applied.
Parchment   2mm.
385   28 August 1799
(1) Sir John Eden of Windlestone in the county of Durham, Bart., nephew, heir and devisee of Morton Davison of Beamish, deceased.
(2) Morton John Eden of Windlestone, Esq., 2nd son of (1) and devisee of the said Morton Davison.
(3) Henry Hopper of the city of Durham, Esq.
(4) Miles Patrick of the city of Durham, gent.
(5) The Rev. William Nesfield of the city of Durham, clerk.
Release by (1) and (2) to (3) of the premises mentioned in the above lease in order that a Common Recovery of the said premises may be sued by (4);
part of the said premises (viz.): Little Burdon Farm and Morton Palms Farm, are then to be held to the use of (5) for 500 years and to be mortgaged within 12 months to raise £10,000 to be applied as directed by (1); the remainder of the said premises are to be held to the use of (1) for his lifetime and then to the use of (2) and his heirs for ever, or for such uses as shall be directed by (1) and (2) jointly.
Consideration: 10s. paid by (3) to (1) and (2).
Signed: (1), (2), (3) and (4). 4 seals: red wax applied.
Parchment.   6mm.
386   19 September 39 Geo. III (1799)
Attached:
Warrant of the Court authorising certain interlineations in the above document.
Parchment   1m.
387
Copy of the above Exemplification.
Paper   4ff.
388   12 May 1800
(1) Sir John Eden of Windleston in the county of Durham, Bart.
(2) John Forster of Beamish Forge in the county of Durham, labourer.
Memorandum of an agreement for a lease by (1) to (2) of a dwelling house on Urpeth Common, near Cobbler's Cut.
Term: The lifetimes of (2) and his daughter Margaret.
Rent: 6d. p.a.
Signed: (1). Mark of (2).
Paper   2ff.
389   22 November 1801
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) John Smith of Bunkers Hill in the parish of Houghton le Spring in the county of Durham, viewer of collieries.
Christopher Cookson of Herrington Mill in the county of Durham, merchant.
Joseph Cookson of the same place, merchant.
Lease by (1) to (2) of two newly erected dwelling houses and garden at Herrington Mill, and agreement by (2) to take over a lease of a farmhold in Herrington Mill at six month's notice and subject to certain conditions concerning the rents should the present occupant, Ralph Vasey, be given notice to quit by (1).
Term: 21 years.
Rent: £32.10.0d. payable in two instalments.
Signed: (1) and (2). 4 seals: red wax applied.
Paper   2ff.
390   16 January 1804
(1) Messrs. Smith and Cookson.
(2) Sir John Eden.
Memorandum of agreement for a rent of £35 in respect of Low Barnwell, two garths and Ralph Vazey's farmhouse, leased by (2) to (1) for nine years from Mayday 1804, with provisions for the payment of £14 in the first year and for a way-going crop.
Signed: C. Cookson for (1).
Paper   1f.
391   1 November 1805
(1) Sir Henry Vane Tempest of Winyard in the county of Durham, Bart.
(2) Sir John Eden of Windleston in the county of Durham, Bart.
Lease by (1) to (2) of seams of coal under two pieces of ground bordering on Herrington Mill and Herrington Bourn estates in the parish of Houghton with rights for working the same, subject to conditions and including provision for inspection, restoration and maintenance of walls, hedges and fences on the said premises and on other grounds of (1) damaged by waggon ways etc., the termination of the lease and arbitration in any dispute.
Plan endorsed on last membrane.
Term: 21 years.
Rents: Tentale rents of 17s., 25s., 17s. and 20s. per ten from the Five Quarter, Main, Maudlin and Hutton Seams respectively for the first 9 years, each sum being raised by 2s.6d. for the remaining term of the lease.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment.   8mm.
392   12 November 1805
(1) Sir Henry Vane Tempest of Winyard in the county of Durham, Bart.
(2) Sir John Eden of Windlestone in the county of Durham, Bart.
Bond of Indemnity by (1) to (2) for £10,000, safeguarding (2) against the payment of rents in respect of coal seams under two pieces of ground near Herrington Mill Estates in the parish of Houghton, leased by (1), the tenant for life only, to (2) for 21 years from 1 November 1805; this being the consideration mentioned in a conveyance by lease and release, 11 and 12 November 1805, by (2) and his son Morton [John] Eden to (1) of coal seams under a close called the Buttfield and a moiety of two adjoining lanes in the township of Herrington.
Signed: (1). Seal: red wax applied.
Paper   2ff.
393   18 November 1805
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) Sir Henry Vane Tempest of Winyard in the county of Durham, Bart.
Lease by (1) to (2) of the colliery at Herrington Mill in the parish of Houghton with rights for working the same, subject to conditions for their operation including provision for inspection, compensation for damage, restoration and maintenance of walls, hedges and fences, the termination of the lease and arbitration in any dispute.
Term: 21 years.
Rents: Certain rent of £350 for a quantity of coal equivalent to a tentale rent of £350 with provision for making up this amount if it should fall short in any one year. Tentale rents for coal in excess of the above quantity of 17s., 25s., 17s. and 20s. per ten from the Five Quarter, Main, Maudlin and Hutton Seams respectively, payable half yearly, for the first 9 years, to be increased by 2s.6d. for the remaining term of the lease, with an allowance excluding coal consumed at the pit from the Tentale payments.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment.   10mm.
394   18 November 1805
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) Sir Henry Vane Tempest of Winyard in the county of Durham, Bart.
Lease by (1) to (2) of seams of coal under two pieces of ground bordering on Herrington Mill and Herrington Bourn Estates in the parish of Houghton with rights for working the same, subject to conditions concerning their operation including provision for inspection, restoration and maintenance of walls, hedges and fences on the said premises and at Herrington Mill Estate damaged by waggon ways etc., the termination of the lease and arbitration in any dispute.
Term: 20 years 11 months.
Rents: Tentale rents of 17s., 25s., 17s. and 20s. per ten from the Five Quarter, Main, Maudlin and Hutton Seams respectively payable half yearly for the first 9 years; each sum being raised by 2s.6d. for the remaining term of the lease.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment.   8mm.
395/1
Copy of the above lease of Herrington Mill Colliery.
Paper   22ff.
395/2
Copy of the above lease of two pieces of ground bordering on Herrington Mill Colliery (No. 394).
Paper.   19ff.
396   4 January 1806
(1) Sir John Eden of Windlestone in the county of Durham, Bart.
(2) John Blenkinsop of Shiney Row in the county of Durham, gin-wright.
Copy of lease by (1) to (2) of waste ground on the north side of Herrington or Painsher Lane in the parish of Houghton le Spring with licence to build a dwelling house according to specifications contained in the lease and subject to certain conditions.
Term: The lifetimes of (2), his wife Elizabeth and Albany Baker, son of George Baker, of Fatfield in the county of Durham.
Rent: £1.10s.0d. p.a. payable in two instalments.
Original document signed by (1) and (2).
(Another copy, see below: 1452/2(v).)
Paper   4ff.
397   3 December 1808
(1) Richard Hetherington of the Island of Fortola in the West Indies, Esq., surviving trustee named in the will of Thomas Rippon, late of Low Mill in the county of Durham, deceased.
(2) Mary Rippon of the city of Durham, widow, and with (1), executrix of the said Thomas Rippon.
(3) Francis Johnson of Aykley Heads in the county of Durham, Esq.
Copy, dated 14 November 1812, of the Appointment by (1) of (3) as the Trustee of the will of Thomas Rippon, deceased, and the Release of the Trust Estates to (3) subject to the uses of the said will.
Consideration: Three separate sums of 10s. each paid by (3) to (1).
Original document signed by (1), (2) and (3).
Paper   7ff.

[Copy of lease by Shute, Bishop of Durham, to Sir John Eden of coal "between the water of Blackburn and Tame", 4 October 1810.
See below: No. 1452/1(iv) ]

398   2 June 1812
(1) John Dunn of the city of Durham, gent., on behalf of William Blenkinsop Leaton, Esq.
(2) John Smith of Beamish in the county of Durham, gent.
Memorandum of Agreement for the purchase by (2) of freehold land in the township of Kyo, in the county of Durham, together with a dwelling house called Havannah, for £300, and 2 leasehold dwelling houses, with cowhouse, garden and field, at Shield Row in the county of Durham, for £20; with clauses concerning title deeds and payment of the said sums.
Signed: (1 ) and (2).
Paper   2ff.
399   9 June 1812
(1) Francis Johnson of Aykleyhead in the county of Durham, Esq., on behalf of Mrs. and Miss Rippon of Queen Street, Durham.
(2) John Smith of Beamish in the county of Durham, gent.
Agreement for the conveyance by (1) to (2) of Copyhold and leasehold premises in Shield Row in the county of Durham for 1,000 guineas payable at Martinmas or Lammas next, reserving to (1) premises leased by Sir John Eden to Thomas Rippon except for a small garden and stable.
Signed: (1) and (2).
Paper   2ff.
400   19 June 1812
(1) William Blenkinsop Leaton now of the city of York, Esq., son and devisee of Anthony Leaton, late of Whickham in the county of Durham, deceased.
Thomas Swinburne now of Belmont in the county of Shropshire, Esq.
(2) John Smith of Beamish in the county of Durham, gent.
Lease by (1) to (2) of a freehold allotment with a dwelling house called Havannah in the township of Kyo in the parish of Lanchester, formerly part of moors in the manor of Lanchester and awarded to the said Anthony Leaton, deceased, in the division of the said moors, in respect of his freehold premises in Kyo;
the said premises having been included by error in a Lease and Release, dated 12 and 13 August 1808, by the said William Blenkinsop Leaton to the said Thomas Swinburne.
Consideration: 5s.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Signed: (1). 2 seals: red wax applied.
Parchment   1m.
401   4 August 1812
(1) Rt. Hon. Charles Fitzroy (Lord Charles Fitzroy), executor of the Rt. Hon. Ann Lady Ravensworth, widow of the Rt. Hon. Henry Lord Ravensworth, Baron of Ravensworth in the county of Durham.
(2) George Baker of Elemore in the county of Durham, Esq.
Robert Steele of the Middle Temple, London, Esq., one of the masters of the High Court of Chancery.
(Executors of Sir Henry George Liddell of Ravensworth Castle in the county of Durham)
(3) Sir Thomas Henry Liddell of Ravensworth Castle, Bart., son of the said Henry George Liddell.
Abstract of Surrender by (1), at the request of (2), to (3) of premises mortgaged 6 October 1784 for £24,709. 5s.0d. by the said Henry George Liddell, deceased, to the said Ann, Lady Ravensworth, deceased, (viz.):
the castle of Ravenshelm (Ravensworth); manors of Ravenshelm and Lamesley in the county of Durham; the rectory, tithes and glebelands of Lamesley; messuages in Ravenshelm, Lamesley, Eighton, Hedley over Eighton, Nether Eighton, Long Acres, North Ends, Pockerley and Whickham in the county of Durham; Courts Leet,Views of Frankpledge and Courts Baron; part of Farn Acres Chauntry with messuage, mill and demesne lands in the parish of Whickham; the manor of Kibblesworth with closes (specified, messuages and mills; Claffham's Farm and Clark's Close, and Dickson's Farm (Side's Close) in Kibblesworth, Tamesley, Urpeth, Beamish and Tanfield; all messuages in Kibblesworth, Lamesley, Urpeth, Beamish, Tanfield and Birtley; manors of Esslington Whittingham, Barton and Throunton (Thronton, Thrunton, or Thornton) in the county of Northumberland, and Esslington Hall.
Paper   10ff.
402   17 October 1812
(1) Thomas Rippon of Iveston in the county of Durham, gent.
(2) John Smith of Beamish in the county of Durham, gent.
Covenant for the surrender, within 20 days, by (1) to Richard Smith of Chester le Street, tanner, and Thomas Crondace of Lumley Thicks, gent., in trust for (2), of Copyhold premises in the manor of Iveston (viz.):
an allotment awarded to Anthony Leaton, Esq., deceased, on the division of moors in the parish of Lanchester, together with tithes and other ecclesiastical dues excepting tithes of corn and grain; with a schedule of title deeds relating to the said premises.
Consideration: £135.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   2mm.
403   27 October 1812
Copy of Admittance by the court of the manor of Iveston of Richard Smith of Chester-le-Street in the county of Durham, tanner, and Thomas Crondace of Lumley Thicks in the county of Durham, gent., to an allotment, formerly part of Lanchester Common, awarded to Anthony Leaton, Esq., deceased, on the division of the said common, in respect of his copyhold premises in the township of Iveston; the said premises having been surrendered by Thomas Rippon of Iveston, gent., and John Smith of the Brooms in the parish of Lanchester, gent., to the use of the said Richard Smith and Thomas Crondace in trust for John Smith of Beamish 1n the county of Durham, gent., purchaser of the said premises for £135.
Parchment   1m.
404   28 January 1813
(1) Sir Robert Johnson Eden of Windleston in the county of Durham, Bart.
(2) Morton John Davison of Beamish in the county of Durham, Esq., formerly called Morton John Eden, brother of (1).
Lease by (1) to (2) of one third part of all collieries and coal mines in the lands of Fryerside or Bryans Lope in the chapelry of Tanfield.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s.
Signed: (1). Seal: red wax applied.
Parchment   1m.
405   29 January 1813
(1) Sir Robert Johnson Eden of Windleston in the county of Durham, Bart.
(2) Morton John Davison of Beamish in the county of Durham, Esq., formerly called Morton John Eden, brother of (1).
Release by (1) to (2) of the premises mentioned in the above lease.
Consideration: £570.
Signed: (1). Seal: red wax applied.
Parchment   2mm.
406   9 March 1813
(1) Morton John Davison of Beamish in the county of Durham, Esq.
(2) Thomas Charlton of the town and county of Newcastle upon Tyne, merchant.
Articles of Agreement for the conveyance by (1) to (2) on 13 May of a Water Corn Mill, Public House, Cottages and closes of land, commonly called Haddrick's Mill, in the township of South Gosforth in the county of Northumberland, reserving to (1) the coal seams under the premises; with covenants concerning the payment of the purchase price of £2,400, the establishment of (1)'s title, and the delivery of title deeds.
Signed: (1) and (2). 2 seals: red wax applied.
Paper   2ff.
407   24 April 1813
(1) Morton John Davison (lately called Morton John Eden) of Beamish in the county of Durham, Esq., 2nd son of Sir John Eden, Bart., deceased, and devisee of Morton Davison, deceased.
(2) Richard Richardson of Witton Gilbert in the county of Durham, D.D. and his wife Mary (formerly Mary Eden, an annuitant named in the will of Morton Davison).
(3) Thomas Hopper of the city of Durham, Esq., administrator of part of the estate of Jonathan Davison of Norton in the county of Durham, deceased.
Draft of Surrender by (3), at the request of (2), to (1) of the manor of Beamish, messuages and lands vested in the said Jonathan Davison and George Hartley, deceased, by the will of the said Morton Davison for a term of 500 years subject to certain trusts, now performed.
Consideration: 10s. paid by (1) to (2).
Paper   9ff.
408   13 May 1813
(1) Morton John Davison of Beamish in the county of Durham, Esq., lately called Morton John Eden of Windleston, 2nd son of Sir John Eden, deceased, and executor of Morton Davison of Beamish, deceased.
(2) Thomas Charlton of the town and county of Newcastle upon Tyne, merchant.
(3) William Kirkley of Newcastle upon Tyne, gent.
Copy of Release by (1) to (2) of a dwelling house and mill called Hadrick's Mill, with barn, byar, stable, garden and close of ground in the township of North Gosforth in the parish of Gosforth in the county of Northumberland, reserving to (1) any seams of coal under the ground, the said premises to be held by (2) to the use of (3) for 1,000 years with remainder to (2), unless redeemed by the payment of £1,000 and interest at the rate of 5% by (2) to (3) on 13 November next, and to be occupied by (2) until default has been made in the said payment of £1,000.
Consideration: £1,000 paid by (3) at the request of (2). £1,400 paid by (2).
Paper   11ff.
409   16 October 1816
(1) Charlotte Eden of Windlestone in the county of Durham, spinster.
(2) Sir Robert Johnson Eden of Windlestone, Bart.
Morton John Davison of Beamish in the county of Durham, Esq.
Assignment by (1) to (2), on trusts to be expressed in another indenture of the same date, of the principal sums of £250, £3,000 (part of a sum of £7,000), £2,300 and interest at a rate of 5% due on three mortgages to Peter Johnson of the city of York, Esq., dated respectively 25 and 26 May 1779, 18 and 19 July 1788, 19 February 1791, part of {1)'s inheritance from her grandmother Dorothea, wife of the said Peter Johnson; with the appointment of (2) as (1)'s attorneys for the recovery of the said sums, and authorising William Walton of Lincoln's Inn in the county of Middlesex, executor of Dorothea Johnson, to release the mortgaged premises to the mortgagee on payment of the said sums to (2).
Consideration: 10s.
Signed: (1) and (2). 3 seals: red wax applied.
Parchment.   1mm.

[Copy of Admittance of Martin Brown to land at North Thorn, 19 May 1817.
See above: No. 382/2 ]

410   16 March 1821
(1) Margaret Tinn, late of Tanfield Dyke Heads, now of Beamish Forge in the county of Durham, widow of Thomas Tinn, labourer.
Thomas Tinn of Coopen in the county of Northumberland, yeoman.
(2) Morton John Davison of Beamish in the county of Durham, Esq.
Lease by (1) to (2) of a cottage, an acre of ground, and a piece of ground of about 41 perches including a garden in Tanfield Dyke Heads in the chapelry of Tanfield.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s.
Signed: (1). 2 seals: red wax applied.
Parchment   1m.
411   17 March 1821
(1) Margaret Tinn, late of Tanfield Dyke Heads, now of Beamish Forge in the county of Durham, widow of Thomas Tinn, labourer.
Thomas Tinn of Coopen in the county of Northumberland, yeoman, eldest son and heir of Thomas Tinn above.
(2) Morton John Davison of Beamish in the county of Durham, Esq.
Release by (1) to (2) of the premises mentioned in the above lease.
Consideration: £100.
Signed: (1). 2 seals: red wax applied.
Parchment   1m.
412   16 July 1821
(1) John Smith of Beamish in the county of Durham, gent.
(2) Ann Addison of Tanfield in the county of Durham, widow.
Lease by (1) to (2) of 2 dwelling houses at Shield Row or North Thorn and an adjoining piece of ground in the manor of Chester, subject to conditions for raising the height of one of the dwelling houses, building three stone dwelling houses, and for paving footways.
Term: 1 year from 13 May 1821, and from year to year for 99 years; a new lease being made every year.
Rent: £2. 10s. 0d.
Signed: (1) and (2). 2 seals: red wax applied.
Endorsement: 28 December 1831. Memorandum recording the sale of one of the dwelling houses mentioned above by D. Addison, John Addison and William Addison to Morton John Davison, Esq.
Parchment   1m.
413   18 September 1822
(1) Rt. Hon. Thomas Henry Baron Ravensworth of Ravensworth Castle in the county of Durham.
Hon. Henry Thomas Liddell of Ravensworth Castle, son of the above.
Sir Ralph Noel of Kirkby Mallory in the county of Leicester, Bart., formerly Sir Ralph Milbank of Halnaby in the county of York and of Seaham in the county of Durham.
(2) Morton John Davison of Beamish in the county of Durham, Esq.
Lease by (1) to (2) of a freehold piece of land, divided into 2 closes, part of the tenth allotment awarded to the said Thomas Henry Baron Ravensworth on the division of Beamish East Moor or Blackburn Fell, together with tithes of corn, grain or hay in respect of the same, and tithes of corn, grain and hay in respect of all the allotments belonging to (2) and awarded to Sir John Eden on the division of the said moor.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s.
Signed: (1). 3 seals: red wax applied.
Parchment   1m.
414   19 November 1822
(1) Peter Bowdon of Chester le Street in the county of Durham, cordwainer.
(2) Michael Wheatley of the same place, carrier.
Grant by (1) to (2) of property to discharge (1)'s debt of £75 to (2); the said property being a freehold close at Tanfield Dyke Heads in the chapelry of Tanfield in the county of Durham, and messuages at Tanfield Dyke Heads leased for 99 years from 29 December 1723 and -- 1725 by William Davison of Beamish, Esq., to John Wray of North Thorn in the county of Durham, weaver, and belonging to (1) in right of his wife Margaret.
Consideration: Two sums of 5s. each.
Signed:(1). Seal: red wax applied.
Parchment   2mm.
415   21 February 1823
(1) John Smith of Beamish in the county of Durham, gent.
(2) Morton John Davison of Beamish Hall in the county of Durham, Esq.
Lease by (1) to (2) of a freehold allotment with a dwelling house called Havannah in the township of Eyo in the parish of Lanchester, formerly part of moors in the manor of Lanchester and awarded to Anthony Leaton, deceased, on the division of the said moors, together with tithes and other ecclesiastical dues, excepting tithes of corn and grain, purchased by (1) with and in respect of a copyhold allotment in the manor of Iveston, half an acre of land at Kiphill and Shield Row in the chapelry of Tanfield, a garden and all other freehold lands at Shield Row sold to (1) by William Wray.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s.
Signed: (1). Seal: red wax applied.
Parchment   1m.
416   22 February 1823
Certified copies of two Admittances by the Halmote Court for the manor of Chester of Robert Eden Duncombe Shafto of Whitworth in the county of Durham, Esq., and the Rev. William Nesfield, clerk, rector of Brancepeth, to premises surrendered by John Smith of Beamish, gent., Richard Smith of Beamish, gent., and Thomas Crondace of Lumley Thicks (viz.):
a) a moiety of land at Shield Row called North Thorn and an allotment awarded out of Beamish South Moor in respect of the same;
b) (the other) moiety of land at Shield Row called North Thorn and an allotment awarded out of Beamish South Moor;
the said premises to be held in trust for Morton John Davison of Beamish Hall, and forming part of property purchased by the said Morton John Davison from the said John Smith for £5,270.
Demise: 1s.9d. for (a), 1s. 8d. for (b).
Parchment   2mm.
417   22 February 1823
Copy of Admittance by the court for the manor of Iveston of Robert Eden Duncombe Shafto of Whitworth in the county of Durham, Esq., and the Revd. William Nesfield, clerk, rector of Branspeth in the county of Durham to an enclosed allotment, formerly part of Lanchester Common; with Declaration that the said estates were purchased by Morton John Davison of Beamish Hall in the county of Durham for £5,270 and are to be held in trust for him.
Demise: 3s.
Parchment   1m.
418   22 February 1823
(1) John Smith of Beamish, in the county of Durham, gent.
(2) Morton John Davison of Beamish Hall, in the county of Durham, Esq.
(3) Robert Eden Duncombe Shafto of Whitworth, in the county of Durham, Esq.
The Rev. William Nesfield, clerk, rector of Brancepeth, in the county of Durham.
The "principal Instrument" for the conveyance by (1) to (2) of premises at Shield Row:
releasing the premises mentioned in the lease No. 415;
confirming the two Surrenders mentioned in No. 416;
and confirming the Surrender mentioned in No. 417;
with a Bargain and Sale of certain leasehold premises (viz.):
a) premises leased to Christopher Hildyard, William Hildyard, John Charlton, William Mason, Peter Scorer and William Elliott by any of the following: Nicholas Blaxton, William Blaxton, William Davison, Morton Davison, Elizabeth Bowes or John Scafe;
b) all the premises late belonging to William Rippon and Thomas Rippon of Low Mill, and since purchased by (1), excepting the Brewery Malting Building leased by Sir John Eden to the said Thomas Rippon, 22 November 1795, the lease of which has already expired.
Consideration: £5,270.
Signed: (1) and (2).
Parchment.   5mm.

[Valuation of John Smith's property at Shield Row:
See below no. 623 ]

419   18 December 1823
(1) John Smith on behalf of Morton John Davison of Beamish, Esq.
(2) Thomas Thompson, William Thompson and Henry Thompson of Troughend and the Tofts in the parish of Elsdon in the county of Northumberland.
Memorandum of agreement for lease for 1 year from May day next by (1) to (2) of messuages called Troughend, Dunn's Closes and the Tofts in the parish of Elsdon and the county of Northumberland at an annual rent of £500 payable half yearly; with provision for a waygoing crop from the said land, and reserving to the said Morton John Davison the use of rooms in the dwelling house and other conveniences in the shooting season.
Signed: (1) and William Thompson (for brothers and self).
Paper   2ff.

[Copy Agreement for lease of a quay at Monkwearmouth by Sir Hedworth Williamson to the Marquis of Londonderry, 15 January 1824.
See below: No. 428/1 ]

420   13 May 1824
(1) George Dodds, labourer;
John Dodds, labourer;
Matthew Dodds, labourer;
Isabella Dodds, spinster;
of Shield Row in the chapelry of Tanfield in the county of Durham
John Lonsdale of New Lambton in the parish of Chester-le-Street in the county of Durham, labourer, and his wife Jane.
Richard Ayton of Wolsingham in the county of Durham, labourer, and his wife Ann.
(2) David, John and William Addison of Tanfield, merchants.
Draft Assignment by (1) to (2) of lease for 99 years, dated 12 May 1761, by John Wray to John Dodds of a dwellinghouse, stable and outbuildings in the township of Lintz Green in the chapelry of Tanfield at a rent of 8s.6d. and subject to the covenants and conditions of the said lease.
Consideration: £40.
Signed: (1) and John Addison.
Paper.   6ff. [f.6 Damaged.]

[Copies of leases relating to Herrington Mill, land north of Herrington and Painsher Lane, and Troughend Estate, 1799-1825.
See below: 1452/1(v) and 1452/1(vi) ]

421/1   24 January 1826
(1) Hannah Lonsdale of East Rainton in the county of Durham, widow of Thomas Lonsdale, labourer, deceased, and administrator of his possessions.
(2) John Addison of Shield Row in the county of Durham, merchant.
Bargain and Sale by (1) to (2) of her interest in two rooms at the east end of a leasehold house at the View in the chapelry of Tanfield in the county of Durham, which were given to Thomas Lonsdale under the will of John Wilson formerly of the View (above) and late of the town and county of Newcastle upon Tyne, collier, deceased, for the remaining term of the lease.
Consideration: £15.
Mark of (1); signed (2). Seal: red wax applied.
Parchment   1m.
421/2   28 December 1831
Attached:
Receipt by (2) for £30 paid by Morton John Davison, Esq., consideration money for the surrender of the above premises.
Paper   1f.
422/1   29 September 1827
(1) Morton John Davison of Beamish in the county of Durham, Esq.
(2) Samuel Moore of Southwick in the parish of Monkwearmouth, potter.
John Smith of Ford Cottage in the parish of Bishop Wearmouth, gent.
Mary Dixon of the city of Durham, widow.
Lease by (1) to (2) of messuages and watermill called Pockerley Flint Mill and three closes called Green Garth, Walk-Mill-Haugh, and Whinney Field, all at Pockerley in the county of Durham, with licence to put up buildings and to use the mill for grinding flints and other materials necessary for pottery making only; the lease being subject to conditions concerning maintenance and the use of the land.
Term: 14 years from 5 April last, terminable at the end of the seventh year on 6 months' notice.
Rents: £45 a year, and £5 for every acre ploughed up.
Signed: (1) and (2). 4 seals: red wax applied.
Paper   4ff.
422/2
Enclosed:
Account relating to Messrs. Moor and Smith's coals for the Flint Mill in 1843, with further calculations relating rents for the same year.
Paper   1f.
423   31 December 1827
(1) Morton John Davison of Beamish in the county of Durham, Esq.
(2) Most Hon. Charles William Vane, Marquis of Londonderry.
Lease by (1) to (2) of the colliery at Herrington Mill in the parish of Houghton le Spring, and coal under land adjoining the said colliery with rights for working the same subject to conditions and including provision for maintenance, inspection, the payment of compensation and the termination of the lease.
Term: 21 years from 31 December 1826.
Rents: Certain rent of £200 for 267 tens of coal with provisions for making up this amount should it fall short in any one year. Tentale rents of 15s. per ten for coal worked in excess of the said amount of 267 tens, and 5s. per ten for coal won by an outstroke to another colliery.
Signed: (2). Seal: red wax applied.
Parchment. 11 mm   .
424   19 April 1836
(1) William Daglish of Thornley in the county of Durham, pitman.
(2) John Addison of Shield Row in the county of Durham, gent.
Lease by (1) to (2) of a dwelling house in Shield Row.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s.
Mark of (1). Seal: red wax applied.
Parchment   1m.
425   20 April 1836
(1) William Daglish of Thornley in the county of Durham, pitman.
(2) John Addison of Shield Row in the county of Durham, gent.
(3) William Addison of Tanfield in the county of Durham, gent.
Release by (1) to (2) of the premises mentioned in No. 424 to such uses as (2) may direct in any deed or in default of such direction to the use of (2) for the term of his life, and after the determination of the estate by any means in (2)'s lifetime to the use of (3) upon trust for (2) and his heirs; with the declaration of (2) that his widow, if any, shall not be dowable from the above premises.
Consideration: £6.
Mark of (1). Seal: red wax applied.
Endorsement: July 15 1836. Memorandum that the above premises were sold by (2) for £6 to Morton J. Davis, Esq. [Davison?].
Signed: (2).
Parchment   1m.
426   28 September 1836
(1) Rt. Revd. John Banks, Bishop of St. David's, Dean and the Chapter of Durham Cathedral.
(2) Morton John Davison of Beamish in the county of Durham, Esq.
Lease by (1) to (2) of Stone Quarries within the lands at Westerton (or West Merrington) in the county of Durham leased to (2); with provision for the payment of compensation for damage and reserving to (1) all rights in respect of coal mines in the said premises.
Term: 21 years from 27 December 1834.
Rent: 6s.8d. a year payable in two instalments.
Seal of the Chapter, white wax papered.
Parchment   1m.

[Agreement for the conveyance of a quay at Monkwearmouth by the Marquis of Londonderry to Morton John Davison, 10 November 1837.
See below: No. 428/6 ]

427   10 March 1838
(1) Rt. Hon. Thomas Henry, Baron Ravensworth of Ravensworth Castle in the county of Durham and other land owners or their agents, who together own two thirds or more of the lands subject to tithes in the Chapelry of Lamesley.
(2) The said Thomas Henry Lord Ravensworth, impropriate rector of the Chapelry of Lamesley;
Revd. John Collinson, clerk;
Revd. Thomas Hyde Ripley, clerk;
(Owners of tithes in the chapelry of Lamesley ).
Draft Agreement between (1) and (2) for the Commutation of tithes in the chapelry of Lamesley, comprising the townships of Lamesley, Hedley, Ravensworth and Kibblesworth; with draft of schedule to be added to the above agreement concerning the quantity of tithable lands in the said chapelry.
Paper   2ff.

[Release by James Porthouse to Morton John Davison of property at Pithill, 21 May 1838.
See below: No. 710 ]

428/1-6
6 documents contained in paper wrapping labelled: "1838 -- A lease of a Quay and premises from The Marquis of Londonderry to Mo. J. Davison, Esq."
428/1   15 January 1824
(1) William Thomas, on behalf of Sir Hedworth Williamson, Bart.
(2) John Buddle, on behalf of the Marquis of Londonderry.
Copy of Agreement for lease by (1) to (2), for 21 years from 1 May 1824, of a quay adjoining the River Wear in the parish of Monkwearmouth in the county of Durham, at a rent of £200 a year, and subject to certain conditions.
Original signed by (1) and (2).
Paper   2ff.
428/2-3
Two plans of the premises mentioned in the above Agreement.
Paper   1f. each.
428/4-5
Two rough plans of the premises mentioned in the above Agreement.
Paper   [Damaged.] 1f. each.
428/6   10 November 1837
(1) The Marquis of Londonderry, by his agent George Hunter of Pensher in the county of Durham.
(2) Morton John Davison of Beamish in the county of Durham, Esq.
Agreement for the conveyance by (1) to (2) of a quay adjoining the River Wear in the parish of Monkwearmouth in the county of Durham for the remaining term of a lease for 21 years from 1 May 1824 and subject to the conditions of the said lease.
Consideration: 10s.
Signed: (2) and (1).
Paper   2ff.
429/1   9 April 1840
(1) Edward (Maltby), Bishop of Durham.
(2) Morton John Davison of Beamish Park in the county of Durham, Esq.
Certified copy, dated 15 April 1842, of lease by (1) to (2) of coal mines, opened and unopened, between the waters of Blackburn and Tame in the parish of Chester in the Street in the county of Durham, with rights concerning the working of the mines and the construction of railways, reserving to (1) certain rights in respect of limestone and other quarries and the construction of railways, including the right to use, and license others to use, railways constructed by virtue of this lease and machinery provided by (2) for working the same subject to compensation payable by (1); with covenants relating to taxation, the operation and inspection of the mines, and compensation for damage to property above ground, and the appointment of Thomas Davison, George Young Wall and John Laverick all of the city of Durham, gents., as the attorneys of (1), and Robert Russell and John Russell both of Beamish, gents., as the attorneys of (2).
Term: The lives of Sir Robert Johnson Eden, (2) and Morton Eden Wilson, aged 65 years, 61 years and 23 years, respectively.
Rents: £20 for each pit, for a quantity of coal not exceeding 160 tens, each ten being 18⅓ Newcastle Chaldrons of 53 cwt. each.
Tentale rent of 2s.6d. for coal in excess of the above quantity.
Original document signed by (1).
Paper.   10ff.
429/2
Sketch Plan of land between the Rivers Thame and Blackburn.
See 848/1 for possibly related material.
Paper. Very fragile - photocopies kept with original.   1f.
430   26 August 1840
(1) Thomas Elliot of Painshaw in the county of Durham, merchant.
John Elliot of Offerton in the county of Durham, gent.
William Henry Elliot of Offerton, gent.
(2) Morton John Davison of Beamish Park in the county of Durham, Esq.
Bargain and Sale by (1) to (2) of 64 64th shares in a ship called "the Kate of Sunderland". Consideration: £995.
Signed: (1). 3 seals: red wax applied.
Paper   2ff.
431
Three copies regarding a lease and rents:
Paper   6ff.
431/1a   23 September 1840
(1) Peregrine Edward Towneley, Esq., of Towneley in Lancashire.
(2) Morton John Davison of Beamish in the county of Durham, Esq.
Certified copy, dated 16 May 1850, of Agreement for a lease by (1) to (2), for 31 years from 1 May 1842, of coal seams in the chapelry of Tanfield at a certain rent of £1,000 and a tentale rent of 25s. a ten for working coals in excess of 800 tens, with articles relating to the working of the pits, payment of taxes and compensation for damage to property on the surface.
Original signed by (1) and (2).
431/1b   24 May 1844
Copy of letter from J. John Taylor to Mr. Russell informing him that the certain and tentale rents will be abated to £800 and 20s. respectively as from 1 May 1843.
431/1c   18 November 1847
Copy of letter from J. John Taylor to R.W. Matthews, Esq., concerning further abatements in the certain and tentale rents to £600 and 15s. respectively as from Martinmas last.
431/2
Attached:
Plan of the East part of Stanley Royalty.
Paper   1f.
432   2 November 1844
Declaration of Merger by John Eden of Beamish Park in the county of Durham, Esq., of the tithes of corn, grain and hay of his lands in Blackburn Fell (otherwise Beamish East Moor), in the Chapelry of Lamesley.
Signed: John Eden. Seal: red wax applied.
Endorsement: 28 November 1844. Confirmation of the above by the Tithe Commissioners for England and Wales.
Parchment   1m.
433   12 June 1845
(1) R.W. Matthews, on behalf of John Eden, Esq.
(2) Edward Gray.
Memorandum of Agreement for lease by (1) to (2) of Leazes lIouse, garden and garth.
Term: 21 years from 13 May 1845.
Rent:£ 30 a year payable half yearly.
Signed: (1) and (2).
Paper   1f.
434   20 November 1845
(1) Robert Kaye Greville of the city of Edinburgh, Esq., and his wife Charlotte.
(2) Revd. David Thomas Kerr Drummond of Montpelier Cottage in Edinburgh, clerk.
James Walker of Edinburgh, Esq.
(3) John Eden of Beamish Park in the county of Durham, Esq., (executor of Robert Johnson Eden his uncle, deceased).
Acquittance by (1) and (2) to (3) in respect of trust moneys amounting to £14,639. 10s. 9d. and interest; the said money having been held by the said Robert Johnson Eden and Morton John Davison by virtue of a marriage settlement, dated 16 October 1816, between the said Robert Kaye Greville, Charlotte Greville (then Charlotte Eden) and Robert Johnson Eden.
Consideration: £14,639. 10s. 9d. paid by (3) to (2) appointed as trustees of the said marriage settlement 19 February 1845.
Signed: (1) and (2). 5 seals: red wax applied.
Parchment.   3mm.
435   1 May 1850
Draft Memorandum of James Joicey, to accompany the deposit of conveyance and title deeds relating to coal and iron stone mines in the Manor of Turzell in the county of Durham with John Eden, as security for payment of certain sums of money; with draft of receipt to be signed by John Eden, and draft schedule of the said document.
Paper   5ff.
436   18 October 1851
Notice from James Joicey to John Eden, Esq., of intention to quit all lands and houses leased from him as cottages for workmen of East Tanfield Colliery at Tanfield, Cawsey, Kip Hill, Shield Row, Hill Top and Havannah in the Chapelries of Tanfield and Collierley in the county of Durham as from 13 May 1852.
Paper   1f.
437   9 November 1855
Notice from Nathaniel Clark on behalf of John Eden, Esq., to Messrs. Turner and Wood to quit lands held of John Eden at Westerton in the county of Durham on 13 May next.
Paper   1f.
438   9 February 1856
(1) The Very Revd. George Waddington, D.D., Dean, and the Chapter of Durham.
(2) John Eden of Beamish in the county of Durham, Esq.
Lease by (1) to (2) of lands in the township of Westerton in the county of Durham, subject to certain conditions and reserving to (1) all rights in respect of woods, mines and quarries. Plan of the said premises endorsed.
Term: 21 years from 27 November last.
Rent: £5. 0s. 8d. payable in two instalments.
£5.12s. 0d. in lieu of Land Tax.
Customary rents.
Consideration: £517. 10s. 0d.
Signed: (1). Seal missing.
Parchment   1m.
439   2 June 1863
(1) John Eden of Benmish Hall in the county of Durham, Esq.
(2) Charles Henry Ford of Bishopton in the county of Durham.
Lease by (1) to (2) of a farm in the parish of Bishopton in the county of Durham, subject to conditions concerning the use of the land and reserving to (1) rights for working mines and quarries, hunting and fishing.
Term: 21 years from 13 May 1863, terminable at the end of the 7th and 14th year at 12 mths. notice.
Rents; £230 a year, payable quarterly.
£5% a year on all money paid by (1) for draining the premises at the request of (2).
£20 for every acre converued to tillage.
£10 for every cartload of crops other than hay carried away from the farm.
Signed: (2).
Paper   4ff.
440   1 December 1863
(1) Robert Duncombe Shafto of Whitworth Park in the county of Durham and Hamptworth Lodge in the county of Wilts., Esq., M.P.
(2) Catherine Duncombe Shafto of Whitworth Park, widow, mother of (1).
(3) Robert Charles Duncombe Shafto of Whitworth Park and Hamptworth Lodge, Esq., son of (1).
(4) John Eden, formerly John Methold of Beamish, in the county of Durham, Esq.
Acquittance by (1), (2) and (3) to (4) in respect of certain sums of £861.13s. 7d. and £1,306. 12s. 6d. £3% Consolidated Bank Annuities assigned by (4) to (3); the said sums, part of the estate of Robert Eden Duncombe Shafto, deceased, held by (4) as the surviving trustee of the will of the said Robert Eden Duncombe Shafto, to be exempt from a rent charge of £1,300 named in the said will.
Signed: (1), (2) and (3). 3 seals: red wax.
Paper   7ff.
441
Certified Copies, dated 9 June 1865, of two documents contained in a paper wrapper and sent to John Eden, Esq., at Beamish Park, July 1865.
Paper   8ff.
441a   4 July 1864
(1) Catherine Duncombe Shafto of Whitworth Park in the county of Durham, widow.
(2) Robert Duncombe Shafto of Whitworth Park and Hamptworth Lodge in the county of Wilts., Esq., M.P.
(3) Robert Charles Duncombe Shafto of Whitworth Park and Hampworth Lodge, Esq., son of (2).
(4) John Eden of Beamish in the county of Durham, Esq.
(5) William Henry Baring of Strachar Park, Cairnlow Argylshire, Esq.
Frederick John Blake of South Sea House Threadneedle St., in the city of London, Esq.
(6) Henry Wordsworth the Younger of South Sea House, Esq.
Appointment by (1) with the approval of (2), (3) and (4) of (5) as the trustees of the will of Robert Eden Duncombe Shafto, deceased, in the place of (4) and the Revd. John Duncombe Shafto, deceased; with the appointment by (2) and (3) that freehold hereditaments described in the said will, or substituted or bought pursuant to the trusts of the said will, shall be to the use of (6) for conveyance to (5); and with the assignment of the said freehold hereditaments, subject to an annual rent charge of £1,300, and other personal property of the said Robert Eden Duncombe Shafto, deceased, by (4) to (5) subject to the uses and trusts of the said will and of an Indenture of Disentailing Assurance, dated 30 July 1863, between (2), (3) and the said Frederick John Blake.
Original document signed by all parties.
441b   4 July 1864
(1) Henry Wordsworth the Younger.
(2) William Henry Baring.
Frederick John Blake.
Release by (1) to (2) of the freehold property named in the above document subject to the uses and trusts named in the same.
Original document signed by (1).
442-1
Parchment.   15mm.
442/1a   31 August 1864
(1) John Eden (formerly John Methold) of Beamish Park in the county of Durham, Esq.
(2) John Joicey of Urpeth Lodge in the county of Durham, coal-owner.
Edward Joicey of the borough and county of Newcastle upon Tyne, coal-owner.
William James Joicey of Tanfield Lea in the county of Durham, coal-owner.
Renewal of Lease by (1) to (2) of coal seams and collieries, rights for working the same, and workmen's cottages at Beamish, Kiphill, Hill Top, Stanley Edge, South and Middle Cawsey, Foulbridge House, Pockerly and Hedley in the chapelries of Tanfield and Lamesley (formerly called Beamish South Moor) in the township of Urpeth in the county of Durham, together with rights for working seams in the East Stanley and East Shield Row Royalties and Turzell colliery, subject to condtions concerning their operation including provision for inspection, compensation for damage, the surrender or termination of the lease and arbitration in any dispute; certain rights, including rights in respect of other minerals, and railways, made or to be made, being reserved to (1).
Plan showing the boundaries of the said collieries.
Term: 21 years from 13 May last.
Rents: Certain rent of £800 for an amount of coal equivalent to a tonnage rent of £800 with provision for making up this amount if it should fall short in any one year.
Tentale rent of 16s. per ten (49 tons) for coal in excess of the above amount, with an allowance excluding coal consumed at the pit from such payments.
Outstroke and underground wayleave rent of 4s.6d. per ten for coal from the East Stanley Royalty.
Wayleave rent of £40 for conveyance of coal from the East Stanley Royalty.
Outstroke and underground wayleave rent of 7s. per ten for coal from the East Shield Row Royalty.
Tonnage rents of 6d. per ten for ironstone and fireclay.
Rent of £155 in respect of messuages and cottages.
Signed: (1). Seal: red wax applied.
442/1b   31 May 1880
(1) John Joicey, William James Joicey and James Joicey.
(2) John Eden.
Surrender by (1) to (2) of the above lease, pursuant to an agreement for a new lease of the said premises.
Signed: (1). 4 seals: red wax applied.
442/2
Counterpart to the above lease.
Signed: (2). 3 seals: red wax applied.
Parchment.   15mm.
443   17 October 1864
(1) John Eden (formerly John Methold) of Beamish Park in the county of Durham, Esq.
(2) John Joicey of Urpeth Lodge in the county of Durham, coal-owner.
Edward Joicey of the borough and county of Newcastle upon Tyne, coal-owner.
Wi1liam James Joicey of Tanfield Lea in the county of Durham, coal-owner.
Lease by (1) to (2) of the colliery, rights for working the same and workmen's cottages at East and West Tanfield and Beckley in the parish of Tanfield in the county of Durham, subject to conditions concerning their operation including provision for inspection, compensation for damage, the surrender or termination of the lease and arbitration in any dispute; certain rights including rights in respect of other minerals and railways, made or to be made, being reserved to (1).
Plan showing boundaries of the said colliery.
Term: 21 years from 15 October.
Rents: Certain rent of £300 for an amount of coal equivalent to a tonnage rent of £300, with provision for making up this amount, if it should fall short in any one year.
Tonnage rents, payable for coal in excess of the above amount of 15s. per ten (49 tons).
Outstoke and wayleave rent of 4s.6d. per ten, payable on coal won from adjoining mines.
Signed: (2). 3 seals: red wax applied.
Parchment.   16mm.
444
Schedule of expired leases by John Eden to Messrs Joicey, relating to Beamish, East and West Tanfield, Beckley and East Stanley collieries (including Nos. 442/1 and 2).
Paper.   1f.
445   26 April 1869
(1) John Eden of Beamish Park in the county of Durham, Esq.
(2) John Gibbon of Morton Palms in the county of Durham, farmer.
Lease by (1) to (2) of a farm called Morton Palms in the county of Durham, subject to conditions concerning the use of the land and reserving to (1) certain rights for working mines and quarries, hunting and fishing.
Term : 12 years from 13 May 1868.
Rents: £268. 2s. 0d. p.a. payable quarterly. £20 for every acre converted to tillage and £10 for every acre managed "contrary to the course of husbandry" as laid down in the conditions of the lease. £10 for every cartload of crops carried away from the farm.
Signed: Nathaniel Clark (agent for (1)), (2).
Paper   2ff.
446   13 May 1870
(1) John Eden, Esq., of Beamish Hall in the county of Durham.
(2) Edward Wylam of Shieldrow in the county of Durham.
Lease by (1) to (2) of Shieldrow Farm in the parish of Tanfield in the county of Durham, subject to conditions concerning the use of the land, reserving to (1) certain rights for working mines and quarries, hunting and fishing.
Term: 1 year.
Rents: £98 p.a. payable quarterly. £20 for every acre converted to tillage and £10 for every acre managed "contrary to the course of husbandry" as laid down in the conditions of the lease. £10 for every cartload of crops carried away from the farm. Signed: Nathaniel Clark (agent for (1)), (2).
Paper   2ff.
447   3 November 1871
(1) John Eden of Beamish Park in the county of Durham, Esq.
(2) William Howdon of Pockerley in the county of Durham, farmer.
Lease by (1) to (2) of farms called Pockerley and Mutton House in the parishes of Lamesley, Pelton and Tanfield in the county of Durham, subject to conditions concerning the use of the land and reserving to (1) certain rights for working mines and quarries, hunting and fishing.
Term: 12 years from 13 May 1871, terminable in 1875 or in any subsequent fourth year.
Rent: £367 p.a. payable quarterly. £20 for every acre converted to tillage and £10 for every acre managed "contrary to the course of husbandry" as laid down in the conditions of the lease. £10 for every cartload of crops carried away from the farms.
Signed: Nath. Clark (agent for (1)), (2).
Paper   2ff.
448   1871
(1) John Eden, Esq.
(2) Lessees of Lintz Colliery.
Draft Licence by (1) to (2) for the assignment of Leazes House to John Cochrane of the Grange near Stowbridge in the county of Worcester, ironmaster, Henry Cochrane of Longlands near Middlesbrough in the county of York, ironmaster, and Edward Robson of Middlesbrough, merchant, for the remaining term of a lease for 21 years, dated 25 September 1855, at a rent of £30 and subject to the conditions of the said lease.
Paper   2ff.
449/1
Parchment.   8mm.
449/1a   1 June 1880
(1) John Eden of Beamish Park in the county of Durham, Esq.
(2) John Joicey of Newton Hall in the county of Northumberland, Esq., M.P.
William James Joiceyof Tanfield Lea in the county of Durham, coal-owner.
James Joicey of Gateshead in the county of Durham, coal-owner.
(Co-partners under the title of "James Joicey and Co.")
Renewal of lease by (1) to (2) of collieries, with railways, buildings, workmen's cottages, and rights for working the same, at Beamish, Kiphill, Hill Top, Stanley Edge, South and Middle Causey, Foulbridge House, Pockerley and Hedley in the chapelries of Tanfield and Lamesley (formerly called Beamish South Moor, now known as the Beamish Royalty) in the township of Urpeth in the county of Durham, together with rights for working seams in the East Stanley and East Shield Row Royalties and Turzell colliery, subject to concessions concerning their operation including provision for inspection by (1) or his agents, compensation for damage, the surrender or termination of the lease and arbitration in any dispute; all rights in respect of other minerals on the said property being reserved to (1).
Plan showing the boundaries of the said collieries.
Term: 21 years from 1 January 1880.
Rents: Certain Rent of £1,500 for an amount of coal equivalent to a tonnage rent of £1,500 with provision for making up this amount if it should fall short in any one year.
Tonnage Rents, payable for coal in excess of the above amount, of 6½d. per ton for coal from the Hutton Seam and above, 5½d. per ton from seams below this, 4s.6d. per ten (49 tons) from the East Stanley Royalty and 7s. per ten (to be increased to 10s. in certain circumstances) from the East Shield Row and North Thorn Royalties; with an allowance excluding coal consumed at the pits from such payments.
Wayleave Rent of £100 for conveying coal from the East Stanley Royalty.
Additional Rent of 1d. per ton on coal from Area G on the plan (f.2v) and of ½d. per ton from Area F.
Rent of 6d. per ton in respect of ironstone and fireclay mined for use in the said collieries.
Rent of £155 in respect of workmen's cottages included in the former lease, and £255 in respect of additional houses (detailed in Schedules A and B at the end of the lease).
Signed: (1). Seal: red wax applied.
449/1b   31 December 1885
(1) William James Joicey and James Joicey.
(2) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
Surrender of the above lease by (1) to (2) pursuant to an agreement for a new lease of the said premises.
Signed: (1). 3 seals: red wax applied.
449/2
Counterpart to the above lease.
Signed: (2). 3 seals: red wax applied.
Parchment.   9mm.
450/1
Parchment.   8mm.
450/1a   1 June 1880
(1) John Eden of Beamish Park in the county of Durham, Esq.
(2) John Joicey of Newton Hall in the county of Northumberland, Esq., M.P.
William James Joicey of Tanfield Lea in the county of Durham, coal-owner.
James Joicey of Gateshead in the county of Durham, coal-owner.
(Co-partners under the title of "James Joicey and Co.")
Renewal of lease by (1) to (2) of collieries, with railways, buildings, workmen's cottages and rights for working the same, at East and West Tanfield and Beckley in the parish of Tanfield in the county of Durham, except for Denes Close, subject to conditions concerning their operation including provision for inspection by (1) or his agents, compensation for damage, the surrender or termination of the lease and arbitration in any dispute; all rights in respect of other minerals on the said property being reserved to (1).
Plan showing the boundaries of the said collieries.
Term: 21 years from 1 January 1880.
Rents: Certain Rent of £500 for an amount of coal equivalent to a tonnage rent of £500, with provision for making up this amount if it should fall short in any one year.
Tonnage Rents, payable or coal in excess of the above amount, of 5¼d. per ton for coal from the "main coal seam", 4½d. per ton from seams below this, and 4s.6d. per ten (49 tons) from any new pit opened, with an allowance excluding coal consumed at the pit from such payment, £58.10s. 0d. in respect of workmen's cottages and 10s. for each coke oven (detailed in schedule A at the end of the lease).
Signed: (1). Seal: red wax applied.
450/1b   31 December 1885
(1) William James Joicey and James Joicey.
(2) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
Surrender of the above lease by (1) to (2) pursuant to an agreement for a new lease of the said premises.
Signed: (1). 3 seals: red wax applied.
450/2
Counterpart to the above lease.
Signed: (2). 3 seals: red wax applied.
Parchment.   8mm.
451
Parchment   1m.
451a   16 March 1882
(1) John Eden of Beamish Park in the county of Durham, Esq.
(2) William James Joicey of Tanfield Lea in the county of Durham, coal-owner.
James Joicey of Gateshead in the county of Durham, coal-owner.
(Co-partners under the title of "James Joicey and Co.")
Lease by (1) to (2) of all seams and beds of fireclay at East and West Tanfield and Beckley in the parish of Tanfield in the county of Durham wibh rights for working the same; the said lease to be subject, where applicable, to the terms and conditions of the lease of the colliery of the same place, dated 1 June 1880 (See Nos. 450/1 and 450/2), with plan showing boundaries of the said colliery.
Term: 21 years from 1 January 1880.
Rent: 6d. per ton.
Signed: (1). Seal: red wax applied.
451b   31 December 1885
(1) William James Joicey and James Joicey.
(2) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
Surrender of the above lease by (1) to (2) pursuant to an agreement for a new lease of the same.
Signed: (1). 3 seals: red wax applied.
452   23 December 1886
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) The Rt. Hon. Henry George Earl of Ravensworth of Ravensworth Castle in the county of Durham.
Lease by (1) to (2) of one half part of coal mines under Kibblesworth Common at Kibblesworth in the Chapelry of Lamesley (i.e. Kibblesworth Common Royalty) and rights for working the same subject to conditions, including provision for inspection and arbitration.
Plan showing the boundaries of the colliery.
Term: 21 years from 1 January 1886.
Rents: Certain Rent of £150 for an amount of coal equivalent to a tonnage rent of £150, with provision for making up this amount should it fall short in any one year.
Tonnage Rents, payable for coal in excess of the above amount excluding coal consumed at the colliery, of 5d. per ton, and of 6d. per ton of Ironstone and Fireclay.
Signed: (2). Seal: red wax applied.
Parchment.   3mm.
453/1   6 October 1911
(1) Richard Squire of No. 2 Pont Street, Belgrave Square in the county of London, gent.
(2) Slingsby Duncombe Shafto of Beamish Park, Beamish in the county of Durham, gent.
Lease by (1) to (2) of Number 3 The Grove Boltons in the parish of St. Mary Abbots Kensington in the county of Middlesex; with inventory of fixtures.
Term: 14 years.
Rent: £130 a year and £1. 10s. 0d. for insurance.
Signed: (2).
Memorandum that the lease was surrendered 30 January 1917.
Signed: (1).
Paper.   6ff.
453/2   30 January 1917
Enclosed in the above:
Receipt of Richard Squire for £350 paid by Capt. Slingsby Duncombe Shafto in respect of rent, dilapidations etc. under the lease of 3 The Grove Boltons, dated 6 October 1911.
Paper   1f.
454/1   30 January 1912
(1) Maple and Company, Ltd., of No. 149, Tottenham Court Road, London.
(2) Slingsby Shafto of 3, The Grove, The Boltons, London, S.W.
Agreement for the hire by (1) to (2) of goods to the value of £1361.16s. 0d. to be placed in the premises at 3, The Grove above-mentioned until 30 January 1914.
Rent: £1222.10s.0d., £247.8s.0d. of which is payable before the signing of the Agreement, and the remainder to be payable in quarterly instalments of £139.6s.0d.
Signed: J.L. Lucas for (1).
With receipt for £52.12s.0d. premium on the above Agreement.
Paper   2ff.
454/2   30 January 1912
Priced List of furniture and effects to be supplied on hire by Maple and Co. Ltd., to Slingsby Shafto, Esq., of 3, The Grove, The Boltons.
Paper   29ff.
455   5 April 1912
(1) William Webb of Upper Woodcote House, Purley, Surrey, F.S.I.
(2) Slingsby Shafto, Captain in H.M's Regiment of Grenadier Guards, of the Guards Depôt, Caterham, Surrey.
Memorandum of Agreement for the sale by (1) to (2) of a piece of land in the parish of Beddington in the county of Surrey subject to conditions for erecting a house, and for the maintenance of hedges, flowering trees and shrubs; with covenant of (1) to complete a road from the said premises to Silver Lane within two years from the termination of the war.
With plan.
Consideration: £750, £75 of which is payable on the execution of the said agreement, the balance to be paid in 15 annual instalments of £45, with interest at the rate of 4%.
Signed: (1).
Paper   3ff.
456   27 August 1918
(1) William Webb of Upper Woodcote House, Purley, Surrey, F.S.I.
(2) Slingsby Shafto, Capt. in H.M's Regiment of Grenadier Guards of the Guards Depôt, Caterham, Surrey.
Memorandum of Agreement for sale by (1) to (2) of a piece of land in the parish of Beddington in the county of Surrey subject to conditions for erecting a house, and for the maintenanceof hedges, flowering trees and shrubs; with covenant of (1) to complete a road from the said premises to Silver Lane within two years from the termination of the present war.
With plan.
Consideration: £800. £50 of which is payable on the execution of the said agreement, the balance to be paid in 15 annual instalments of £50, with interest at the rate of 4%.
Signed: (1).
Paper   3ff.
Letters and Papers1623-1932
Reference: Nos. 457 - 937
457   Early 17th century
Case or Brief (?) for the nephew of [Robert] Cutt concerning the validity of a conveyance of land in Frierside by George Rawe to the said Robert Cutt, 30 August 1597 (See above No. 36);
with additional notes concerning the estate of the said George Rawe.
Paper   2ff.
458   25 September 21 James I (1623)
Signed depositions of witnesses examined on behalf of Linley Wren, Esq., and John Martindale, plaintiffs against Sir John Claxton, Knight, defendant;
the said witnesses being William Brasse, yeoman, Robert Armestrong, gent., and Robert Thompson, clerk, all of bishop Auckland in the county of Durham, Thomas Niccoll of Winyard in the county of Durham, yeoman, and George Johnson of Nettlesworth in the county of Durham, gent.
Paper   6ff.
459    No date
Plea of Timothie Cooke that his lands in Redmarshall should not have been included in the Inquisition post mortem into the lands of Lady Alice Blackiston (of Blackiston) as they had been sold during her lifetime; and that they should not be liable to the charge of £305.5s.0d. imposed for default of liverie not sued by her son and heir Sir Thomas Blackiston, Bart.:
(Referring to documents No. 48, 49 and 61).
Signed: John Richardson.
Parchment   1m.
460   30 January 22 James I (1625)
Injunction issued from the Chancery on behalf of Richard Harrison against Ralph Errington and his wife Barbara to stay proceedings at Common Law until the charge brought by the said Richard Harrison has been answered.
Seal: brown wax on strip cut from document, broken.
Parchment   1m.
461   1627
Quietus granted to Ralph Cocke, Esq., sheriff of Newcastle upon Tyne 2-3 Chas. I (1626-27).
Parchment roll,   2mm.
462   11 May 5 Chas. I (1629)
Injunction issued from the Chancery on behalf of Richard Harrison and William Hedworth against Ralph Errington and John Errington, to prevent the latter from proceeding to obtain execution of a judgment on a bond for £500 until after the termination of a case on a earlier bond of Ralph Errington for the sum of £170.
Seal: Brown wax.
Parchment   1m.
463
1 membrane from Court Book (?), containing enrolments of Admittances, dated May 6 Chas. I (1630), mostly illegible. Used as a wrapper for some of the deeds relating to Pockerley.
Parchment   1m.
464   10 Chas. I (1634/35)
Quietus to tenants of Margaret, wife of Thomas Swinburne (formerly wife of Brian Bellasis), in respect of rents amounting to £33.6s.8d.;
the said rents being due from lands in Redmarshall for 2½ years, from the Annunciation 1 Chas. I (25 March 1626) to Michaelmas 4 Chas. I (29 September 1628), taken into the King's hands 1 September 2 Chas. I (1626) because of the recusancy of Margaret.
Parchment   1m.

[Copy Award for the division of Copyhold Townfields in Chester-le-Street, 7 May 1636, with schedules relating to the same.
See below: No. 1448 (ii) ]

465   7 May 14 Chas. I (1638)
Quietus granted to Ralph Coxe, Esq., mayor escheator of Newcastle upon Tyne 10-11 Chas. I (1634-5), in respect of all escheats arising during the said term.
Parchment   1m.
466   30 May 1650
Notice by the contractors "for the Sale of the late Deanes and Chapters lands" of the default of Richard Stott of Lincoln's Inn in the county of Middlesex, Esq., in the payment of £165.0s.3d., part of the purchase price of £167.5s.4½d. for a farmhold in Muncton in the county of Durham.
Signed: Will. Hobson, Stephen Estwicke.
Paper   2ff.
467/1   1651
Account of expenses incurred "sence Whetsun day last"; with receipt, dated 22 November 1651, on behalf of Thomas Davison for £16.10s.0d. rent paid by Robert Sofley, and notes relating to other payments.
Paper   1f.
467/2   c.1651
Account of expenses incurred "sence Martenmes 1651"; with note that £15.3s.0d. was received from Robert Sofley 31 May 1651.
Paper   1f.
468
Account with note that £18.2s.6d. was received from Robert Sofley 15 June 1652.
Paper   1f. [Damaged.]
469
Inventory of furniture in the house at Morton.
Paper   1f.
470   7 July 1655
Summons by the Commissioners for "removeing obstructions in lands forfeited to the Comonwealth for treason appointed to be sold by an addicional act" to John Harrison, eldest son of Richard Harrison, delinquent, and Robert Proctor, Robert Harrison, John Gallile and Richard Armestrong, tenants, to appear before them 31 October next to answer the petiuion of Gilbert Mabbot, gent., purchaser of Overfrierside in Tanfield in the county of Durham.
Signed: William Roberts, Fran. Mussenden, Hen. Pitt, Robert Aldworth.
Paper   2ff.
471
Quietus to John Batson, Esq., late sheriff of the town of Newcastle upon Tyne for the year ending Michaelmas 11 Chas. II (29 September 1659).
Parchment. roll,   2mm.
472
Quietus to Timothy Davison, sheriff of Newcastle upon Tyne for the year ending Michaelmas 19 Chas. II {29 September 1667).
Parchment. roll,   2mm.
473   1650 x 1667
Joint and several Answer of Ralph Cocke and Mark Milbankes (d.1677), merchants, and Dorothy Wood, widow, three of the defendants to a Bill of Complaint brought by Francis Liddell, Esq., Sir Nicholas Cole Bart. (d.1669) and Sir George Baker, kt., (d.1667) concerning the debts of Thomas Liddell, deceased (d.1650).
Parchment   1m.
474   14 and 17 April 1669
Order of the Common Council of Newcastle upon Tyne authorising the receipt by two Chamberlains of a bequest of £50, for the poor of the town, made by Sir Thomas Davison of Blakestone in the county of Durham; with receipt for the said sum paid by Lady Margaret Davison, executrix of the said Sir Thomas Davison.
Order (14 April 1669) signed by: Ra. Jennison, Mayor.
Receipt (17 April 1669) signed by: Henry Anderson, Christopher Wrangham, Robert Jenison junior, and Robert Storey, Chamberlains.
Paper   2ff.
475   28 January 1672
Receipt of John Polukiston and George Fenwicke for writings deposited with Thomas Davison, Esq., Alderman of Newcastle, by the Justices of Assize for the northern circuit, including a schedule of the said writings.
Paper   2ff.
476
Draft Brief (?) relating to an action in Ejectment, brought by Alexander Riddell, plaintiff, against Henry Earle, defendant, concerning two messuages at Gateshead in the county of Durham leased to the plaintiff for seven years by Mathew Soulsby, 15 May 27 Chas. II (1675), including statements of the titles of the plaintiff and the defendant.
Paper   1f.
477/1-23   4 December 1660-14 June 1675
Receipts on behalf of the Dean and Chapter of Durham for payments made by Thomas Davison of Newcastle, merchant, in respect of farms at Monckton and Simonside.
Paper   1f. each.
478/1   11 June 32 Chas. II (1680)
Writ of Elegit sued by Sir Henry Dacres to obtain execution of a judgment granted, on the Wednesday following the 3rd Sunday after Easter, to the said Sir Henry Dacres and Anthony Earving, merchant, against George Wray of Beamish, deceased, for a debt of £400 and 40s. costs.
Parchment   1m.
478/2   24 June 32 Chas. II (1680)
Attached:
Inquisition taken at Durham into the lands held by George Wray of Beamish (deceased), on the date of the above judgment.
1 seal surviving; red wax on Parchment. strip cut from document.
Parchment   1m.

[Durham Rate Book, with assessments made between 1647 and 1680.
See below: No. 1445 ]

479   23 November 1683
Copy of the Award relating to the partition of the East Field of Pelton in the county of Durham.
Paper.   3ff.

[Letter from Elizabeth Robison to Mary Potts concerning new curtains for a bedstead, 1684.
See above: No. 231/8 ]

480   25 September 1691
Instructions relating to the execution of a deed by Timothy Davison and Mr. Rodham; with a promissory note of George Bell and Nicholas Robinson for £100 payable at Martinmas next on the execution of the above deed by the said Timothy Davison and Mr. Roddam.
Paper   1f. [Damaged.]

[Ann Potts, plaintiff, v George Lanion and others, defendants: Copy of Court Order, 26 July 1693.
See above: No. 231/11 (ii) ]

481   After 15 March 1694
Abstract of John Morton's title to tithes in Westerton in the parish of St. Andrew Auckland in the county of Durham.
Paper   2ff.
482   11 October 1698
Copy of the Award relating to the division of Westerton Moor in the township of Westerton in the county of Durham.
Paper   6ff.
483   Late 17th century (?)
Minutes relating to the Ridmarshall estate and the people on whom it was entailed by John Cooke in 1658 (See above: No. 133), with a query as to how the estate came into the possession of Mr. Rumney.
Paper   1f.
484   28 March [16]99
Schedule of deeds relating to Winyard and Redmarshall sent (to Thomas Davison of Norton?) by his son Thomas.
Paper   1½ff.
485   3 April 1704
Copy of the Answer of David Wilson, one of the defendants to the Bill of Complaint of Edward Browell concerning mill rights in the Manor of Bulbeck in the county of Northumberland.
(See above: No. 275).
Paper   6ff.
File of documents relating to a suit in Chancery brought by Gilbert Spearman and his wife Margaret against William Wilkinson, Esq., Catterick Birkebeck, Esq., and Edward Birkebeck, concerning the estate of Robert Peirson, deceased, father of Spearman's wife, Margaret; and to a cross suit brought by the said William Wilkinson against Gilbert Spearman and his wife Margaret.
Reference: 486/1-41
Dates of creation: 29 October 1703 - 8 November 1705 (The file has been re-arranged chronologically.)

486/1   29 October 2 Anne (1703)
Spearman, plaintiff, v Wilkinson, defendant:
Affidavit of Robert Bell of the city of Durham, gent., that on 26 October the defendant, William Wilkinson, was served with a subpoena to rejoin to the plaintiffs' Replication on 28 October, and that at the request of the plaintiff, Gilbert Spearman, the said defendant consented to the establishment of a commission, waiving any rights to delay the same.
Paper   2ff.
486/2   31 December 1703
Spearman, plaintiff v Wilkinson, defendant:
Copy of Catherick Birkbeck's consent, for himself and his son Edward Birkebeck, to make their defence to the charge of Gilbert Spearman and his wife Margaret "without being served with usuail process of this Court."
Paper   2ff.
486/3   22 January 2 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of certificate of Michael Mickleton and John Crosby the Elder, commissioners to examine witnesses on behalf of the plaintiff, Gilbert Spearman, and in the cross case brought by the defendant, William Wilkinson, concerning the conduct of the commission and the refusal of the commissioners on the part of the defendant to produce witnesses other than two sons of the said William Wilkinson: Thomas and John Wilkinson.
Paper   2ff.
486/4   25 January 2 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Affidavit of John Anderson of the city of Durham, gent., concerning Catterick Birkebeck's consent to defend his case in court and in commission without the service of subpoenas.
(See No. 486/2, originally attached).
Paper   1f.
486/5   25 January 2 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Affidavit of the plaintiff Gilbert Spearman concerning declarations by the defendant of his intention to delay and prolong the case until his death, and the effect this death would have on the plaintiff's case.
Paper   2ff.
486/6   7 February 2 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Affidavit of the defendant William Wilkinson that certain witnesses could not be procured for examination on his behalf in the plaintiff's commission, returnable 20 January last.
Paper   2ff.
486/7   12 February 2 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order permitting the establishment of a commission to examine witnesses on behalf of the defendant, William Wilkinson, unless good cause against such a commission can be shown by the plaintiff at "ye first general Seal after this Terme".
Underneath:
17 February 1703 [1704]
Note from Mr. Edwards, clerk to Mr. Close, informing him that the above order, to be dealt with the following day, was served on him after 8 o'clock that evening.
Endorsement: Note of Mr. Close that more time should be obtained for making an objection to the above order.
Paper   1f.
486/8   12 February 2 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order as above (No. 486/7) except that the plaintiff's objection should be made "at ye Second Generale Seale after this Terme."
Paper   1f.
486/9   25 February 2 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order referring the case to Sir Robert Legard, master of the court, to appoint a time and place for the execution of a Commission to examine witnesses on the part of the defendant, the plaintiff to have a duplicate of the said Commission; and laying down future procedure.
Paper   2ff.
486/10   7 March 1703/1704
Spearman, plaintiff v Wilkinson, defendant:
Copy of Notification by Robert Legard that, in pursuance of the above Order of Reference (No. 486/9), a meeting of all parties in the case will take place the following Thursday.
Paper   ½f.
486/11   14 (sic.) March 1703/1704
Spearman, plaintiff v Wilkinson, defendant:
Copy of Notification by Robert Legard as above.
Paper   ½f.
486/12   7 March 1703/1704
Draft by William Lee, solicitor for the defendant, of the following agreement (No. 486/14).
Paper   1f.
486/13   7 March 1703/1704
The same, by James Close, solicitor for the plaintiff, with amendments.
Paper   1f.
486/14   9 March 1703/1704
Spearman, plaintiff v Wilkinson, defendant:
Agreement relating to the times and places for the execution of the commission for the examination of witnesses, with safeguards for the continuation of the commission should the defendant's commissioners refuse to attend or adjourn as agreed.
Signed: James Close (solicitor for the plaintiff), William Lee (solicitor for the defendant).
Paper   1f.
486/15   9 March 1703/1704
Note from James Close to Mr. Edwards requesting him to make a duplicate of the above Agreement.
Paper   ½f.
486/16   23 March 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Affidavit of Follansby Walton of the city of Durham that the plaintiff's proposal to change Mr. Mickleton, one of his commissioners for the examination of witnesses, was refused by the defendant; and that the said Mr. Mickleton is too ill to leave his house for at least two months.
Paper   2ff.
486/17
Spearman, plaintiff v Wilkinson, defendant:
Draft Petition of the Plaintiff Gilbert Spearman to have the case heard at the beginning of the Easter Term.
Paper   1f.
486/18
Spearman, plaintiff v Wilkinson, defendant:
Copy Petition of the defendant Gilbert Spearman, in the cross case brought by William Wilkinson laying claim to the estate of Robert Pearson, deceased, father of the defendant's wife Margaret, to have the case heard "the first day of Causes after this Terme".
Paper   2ff.
486/19
Draft of the above Petition.
Paper   1f.
486/20   24 March 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order for the case of Gilbert Spearman, plaintiff, against William Wilkinson, defendant, to be heard on 9 May next.
Underneath:
19 April 1704
Notification of the above order by James Close to Mr. Consett.
Paper   1f.
486/21   28 March 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order permitting the plaintiff Gilbert Spearman to change one of his commissioners for the examination of witnesses.
Paper   2ff.
486/22   6 May 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order, on the petition of the plaintiff William Wilkinson, that the original cross causes should both be heard on 15 May and that depositions taken in one cause might be used for the other.
Paper   2ff. pinned together.
486/23   11 May 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order permitting the defendant to use depositions taken in one case at the hearing of the other as the two cases are to be heard together.
Paper   2ff.
486/24   16 May 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order, permitting the defendant Gilbert Spearman to examine witnesses viva voce to prove a deed, dated 27 May 4 Wm. and Mary (1692) between:
(1) Robert Pearson and Caterick Birkbeck,
(2) the said William Wilkinson and Martin Wilkinson.
Endorsement: Note that the above Order was amended.
Paper   2ff.
486/25   16 May 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of amended version of the above Order allowing the defendant Gilbert Spearman to prove also and in the same way a letter, dated 10 July 1683,from the plaintiff Wilkinson to Robert Pearson.
Paper   2ff.
486/26 (i) and (ii)
Spearman, plaintiff v Wilkinson, defendant:
Copies of two documents sealed together and sent to Gilbert Spearman at London:
(i). 10 June 3 Anne (1704)
Affidavit of John Anderson of the city of Durham, gent., that the defendant William Wilkinson was served with a copy of the attached order.
(ii) 27 May 3 Anne (1704)
Court Order that, at the hearing of the above case, the defendant should produce a deed of settlement relating to the rectory of Bishopp Middleham dated 8 June 22 Chas. II (1670), between:
(1) Lord Cu1len:
(2) Robert Peirson and his wife Mary:
(3) Nicholas Shuttleworth and George Iresham:
(4) George Blount and John Vavasour.
Paper   1f. and 2ff.
486/27   15 July 1704
Spearman, plaintiff v Wilkinson, defendant:
Minutes of the decree in favour of the plaintiff Gilbert Spearman.
Paper   2ff.
486/28   9 November 1704
Spearman, plaintiff v Wilkinson, defendant:
Copy Petition of the plaintiff Gilbert Spearman to have a day appointed for the pronouncement of judgment; with note authorising order that judgment will be given 14 November.
Paper   2ff.
486/29
Draft of the above petition.
Paper   2ff.
486/30   11 November 1704
Spearman, plaintiff v Wilkinson, defendant:
Copy Petition of the defendant William Wilkinson that judgment should be postponed until, in pursuance of a decision of 15 July, the cases of both sides and the settlement deeds have been referred to judges.
f.2: Note of court decisions of 9, 11 and 18 November.
Paper   2ff.
486/31   13 November 1704
Spearman, plaintiff v Wilkinson, defendant:
Affidavit of Theodore Johnson that copies of the plaintiff's petition (No. 486/28) and court order of 9 November were delivered to the defendant's clerk of court.
Paper   1f.
486/32   18 November 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order for judgment to be given on Wednesday next (22 November) and for the defendant's petition of 11 November (No. 486/30) to be heard at the same time.
Paper   2ff.
486/33   18 November 1704
Spearman, plaintiff v Wilkinson, defendant:
Copy of Affidavit of William Lee, solicitor for the defendant, that he was not consulted by the plaintiff's solicitor Mr. Close about drawing up an order of Reference to the judges pursuant to the direction of the court, and that the judges were attended and their decision given in favour of the plaintiff without his knowledge.
Paper   2ff.
486/34   18 November 1704
Spearman, plaintiff v Wilkinson, defendant:
Copy of Affidavit of William Midford, clerk to Mr. Lee, solicitor for the defendant, that he was informed by the plaintiff's solicitor Mr. Close on 27 September and on other occasions that there was no haste to prepare a case for reference to the judges pursuant to the direction of the court, and that a memorandum was made of this answer.
Paper   2ff.
486/35   27 November 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order dismissing a petition of the defendant William Wilkinson.
Paper   2ff.
486/36   13 December (1704)
Spearman, plaintiff v Wilkinson, defendant:
Draft Petition on behalf of the plaintiff Gilbert Spearman to have judgment pronounced without further delays caused by the defendant.
Paper   1f. [Damaged.]
486/37   13 December 3 Anne (1704)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order for judgment to be given the following Monday (18 December).
Paper   2ff.
486/38   16 December 1704
Spearman, plaintiff v Wilkinson, defendant:
Affidavit of Theodore Johnson that the Order of 13 December (No. 486/37) was served on the defendant's clerk in court on 15 December.
Paper   2ff.
486/39
Spearman, plaintiff v Wilkinson, defendant:
Draft Petition of the plaintiff Gilbert Spearman for the enrolment of the decree pronounced 18 December 1704.
Paper.   1f.
486/40   26 October 4 Anne (1705)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order for the enrolment of the decree pronounced 18 December 1704.
Paper   2ff.
486/41   8 November 4 Anne (1705)
Spearman, plaintiff v Wilkinson, defendant:
Copy of Court Order for the signing and enrolment of the decree (pronounced 18 December 1704).
Paper   1f.
487   17 April 1707
Schedule of nine documents (1653-1690) deposited with Thomas Davison and Elizabeth Davison executors of Timothy Davison concerning lands in Hebburn mortgaged to the said Mr. (Timothy) Davison, with a receipt for the same signed Ar. Hebburne.
Paper   2ff. [Damaged.]
488   1707 x 1710
Bill of Complaint addressed to William Lord Cowper Baron of Wringham (Chancellor, May 1707 - September 1710) by William Davison of Beamish against Dame Julia Blackett, widow of Sir William Blackett of Newcastle upon Tyne, Bart., their son, now Sir William Blackett, John Wilkinson of Newcastle upon Tyne, merchant, and others, to obtain release from the executorship of the said Sir William Blackett, deceased, and to be indemnified in respect of his actions in the said executorship.
Parchment   1m.
489   11 June 1711
Commission from Robert Boothe, Archdeacon of Durham, to Fitzherbert Adams, Rector of Washington, for the induction of John Morton to the Rectory of Sedgfeild.
Seal: black wax applied, papered.
Endorsement: 11 June 1711. Memorandum that the Induction was performed.
Signed: Fitzherb. Adams.
Paper   1f. [Damaged.]
490   11 June 1711
Certificate recording the induction of John Morton, Doctor of Divinity, to the Rectory of Sedgfeild in the county and diocese of Durham.
Paper   2ff.
491
Draft Bill of Complaint to be presented in Chancery by William Davison of Beamish against Sir Henry Liddell and others to establish the boundaries between the manors of Beamish and of Lamesley and Ravensworth, and the rights of the said manor of Beamish.
(Chancellor: William Lord Cowper)
Paper.   12ff.
492/1
"Mr. Lee's first draft" of a similar Bill of Complaint by William Davison against Sir Henry Liddell and others.
(Chancellor: Thomas Lord Parker.)
Paper.   18ff.
492/2
Attached:
Comments on the above draft by Mr. Sergeant Cuthbert.
Paper.   1f.
493   Before 14 November 1718
"Mr. Lee's second draft" of the above Bill of Complaint.
(Chancellor. Thomas Lord Parker).
Paper.   10ff.
494   Whit Sunday 1719 (17 May 1719)
Letter from John Makepeace to Gilbert Spearman, Esq., at Greys' Inn concerning a wages dispute between the Masters and Keelmen of Sunderlnd and Newcastle, and other matters relating to the coal trade.
Paper   1f.
495   20 May 1723
Copy of Bill of Complaint presented in Chancery by George Bowes of Gibside in the county of Durham, Esq., against William Davison of Beamish, Esq., to enforce articles of Agreement, 29 April 1721, made between the said William Davison and William Blackiston Bowes for the conveyance of moorland in the manor of Beamish.
Paper   7ff.

[Valuation of "Papists' Estates" in the county of Durham, 9 Geo. I. 1722/23.
See below: No. 1445 (ii) ]

496
Case and queries on behalf of William Davison of Beamish, Esq., against George Bowes of Gibside in the county of Durham concerning Davison's refusal to perform Articles of Agreement, dated 29 April 1721, with William Blackiston Bowes of Gibside, Esq., (deceased), whereby he covenanted to convey, on request made within seven years, part of some moorland with its coalmines in dispute between himself and Sir Henry Liddell of Ravensworth Castle, lord of the Manor of Lamesley (deceased).
(See above: Nos. 289, 293-296).
Paper   6ff.
497    No date
Letter from W(illiam) D(avison) to T. T(hame) thanking him for his letter of 12 April with comments on the family news it contained, and concerning his promise to send gilliflowers, advice on gardening matters, the affection of his son Morton for T.T.'s daughter (?) Kate and other matters.
Paper.   2ff.
498   10 July 1725
Letter from Theop. Thame of Chester (to William Davison ?) thanking him for a present of Gilliflowers and his invitation to visit Beamish; with reflections on the pleasures of living a retired life and other matters.
Paper   2ff.
499   7 April 1727
Plan of land at Hetton in the Hole, in the county of Durham, belonging to Ralph Musgrave and John Spearman, Esqs.
Paper   1f.

[Copy Award for division of Chester Demesne lands, 10 February 1730.
See below: No. 1448 (vi) ]

500   13 November 7 Geo. II (1733)
Court Order in the case of Joseph French and others, Creditors of Gilbert Turnbull, deceased, plaintiffs against Mary Turnbull, widow, Thomas Carleton and others, defendants, that £19. 18s. 11d. should be contributed towards the costs of the case; the said sum being the balance of the purchase price of £1,110 for certain mortgaged premises after payment of £1,090. 1s. 1d. to the said Thomas Carleton by the purchaser William Davison, Esq.
4 December 1733, Receipt of George Surtees, clerk for the plaintiffs, for £19. 18s. 11d. paid by William Davison, Esq. (See above: Nos. 310, 311).
Paper   2ff.
501    No date
Memoranda of deeds, concerning a conveyance from Briggs to Davison, to be executed and sent to William Davison.
Paper   1f.
502
Minutes relating to leases of quarries at Westerton, of William Davison, Esq., dated 23 November 1728 and 31 May 1728, and of Mrs. Dulcibella Davison dated 27 September 1735 and 5 March 1736.
Paper   1f.
503   19 May and 4 June 1739
Two receipts by Robert Eden for £400 and £600 respectively, being part of his wife's fortune paid by Thomas Davison, Esq.
Paper   1f.
504/1   1742
(i). 28 May 1742
Copy of Award declaring that Sir Henry Liddell of Ravensworth Castle in the county of Durham, Bart., and William Davison of Beamish, Esq., hold the manor of Kibblesworth "as Tenants in common in Moietys".
(ii). 2 June 1742
Copy of the Confirmation of the above Award by Sir Henry Liddell and William Davison.
Paper.   2ff.
Watermark dated 1799.
504/2
Late nineteenth century copies of the above document.
Paper.   2ff.
Watermark dated 1868.
505
Minutes relating to the baptism and burial of William Davison the Younger of Beamish, 24 July 1711 and 26 April 1742/3 (sic.), taken from the register at Tanfield.
Paper.   ½f.
506   23 January 1748/49
Copy of Faculty granted by Edward (Chandler) bishop of Durham to the parishioners of the Chapelry of Tanfield for pulling down and rebuilding the said chapel.
Original document signed by William Pye, surrogate, Salcald Hutchinson, proctor, and Ralph Trotter, registrar.
Paper   2ff.
507   31 May 1751
Grant to Morton Davison of Beamish in the chapelry of Tanfield, Esq., of 11 pews in the Chapel of Tanfield (viz.: nos. 4, 5, 6, 32, 47, 51, 52, 53, 54, 55 and 56) for the use of himself, his family and tenants.
Signed: Ralph Trotter, Register.
Seal: brown wax, papered.
Paper   1f.
508   31 May 1751
Grant to Thomas Dawson of Tanfield in the diocese of Durham, Esq. of five pews in the chapel of Tanfield (viz.: nos. 2, 37, 38, 39 and 40) for the use of himself, family and tenants.
Signed: Ralph Trotter, Register.
Seal: Brown wax, papered.
Paper   1f.
509   20 August 1763
Opinion of C. Yorke, Attorney General, concerning the validity of a bequest of £500 for the establishment of a school for poor children in the chapelry of Tanfield and for a resident minister in Tanfield.
Paper   2ff.
510   14 January 1764
Copy of the Affidavit sworn in Kings Bench by Robert Lynn of Urpeth in the county of Durham, gent., concerning the claim of Sir Robert Bewick, of Close-House in the county of Northumberland, to a right of common on Urpeth Moor.
Paper   8ff.
511
Plan of Urpeth Bourn and Moor showing the boundaries ridden by the Bishop, Mr. (Morton ?) Davison, and Sir Robert Bewick.
Paper   1f.

[Letter from Lord Ravensworth and Partners to Mr. Davison concerning colliery rights, 26 October 1765.
See below: No. 1452/2 ]

512
Minutes relating to the Agreement (of 27 June 1726) whereby G. Bowes was to convey his right to Hedley Fell to Sir H. Liddell.
(Made at the time of the dispute between Morton Davison and Lord Ravensworth and Partners, 1765-74 (?)).
Paper   1f.
513   17 October 1766
Fire Insurance Policy No. 238468 issued by the Sun Fire Office in London to Morton Davison of Beamish in the county of Durham in respect of his mansion house at Beamish, a house in the Close, Newcastle upon Tyne, 2 stables adjoining and one stable with warehouse, insured for £1,000, £150, £30 and £20 respectively.
Premium: £1. 4s. 0d.
Endorsement 29 September 1774. Memorandum that the policy has been transferred to Dorothy, widow of Morton Davison above.
Paper   1f.
514
Memorandum relating to the execution of Wayleave lease by Miss Davison of North Biddick to Morton Davison, Esq., and a discussion concerning her title to North Biddick, 12 February 1767.
Signed: Tho. Hugall.
Paper   2ff.
515   19 March 1770
Abstract of Mr. Davison's Title to Tanfield Estate.
Paper   2ff. [Damaged.]
516   14 May 1770
Letter from Ralph Lodge of Gray's Inn to Mr. Davidson attorney at law at Newcastle upon Tyne listing judgments obtained by Thomas Davison in the Kings Bench and in the court of Common Pleas between 1715 and 1724.
Paper   2ff.
517   1774
Case for the Appeal by Morton Davison to the House of Lords against a decision in Chancery in his suit against the Rt. Hon. John Earl of Bute, the Rt. Hon. Henry Lord Ravensworth, and Mary Bowes, widow, the Rt. Hon. John Lord Strathmore and his wife, the Rt. Hon. Mary Eleanora, countess of Strathmore, and the Rt. Hon. John Bowes Lord Glamis, an infant, by the said Lord Strathmore, claiming that the said respondents were exceeding the rights granted in leases by William Davison, 1 January 1723/24, of Beamish Moor, Beamish, Tanfield and S. Cawsey collieries, and under an Agreement of 17 April 1727.
Paper   33ff.
518
Account of Mr. Lloyd to Sir John Eden, executor of Morton Davison, Esq., for business concern ing the case of Morton Davison, Esq., against the Earl of Bute and others 1766-1774 (January).
Paper. 11   ff.
519
The same, for 1774.
Paper   6ff.
520
Copy of the inscription on the tomb of Sir Alexander Davison, d.1644, and his wife Anne, in St. Mary's Porch (St. Mary's, Norton?).
Paper   1f.
521
Pedigree of the Davison family of Blackiston in the county of Durham for three generations from Sir Alexander Davison, d.1644 to 20 August 1666.
Paper   1f.
522
Copies of 4 inscriptions taken from the tombs of:
(i) Ralph Cocke, Alderman and Mayor (of Newcastle upon Tyne) d. 27 January 1652/53, and his wife Judeth, d.20 December 1630.
(ii) Thomas Davison, Governor of the Merchants' Company and Mayor (of Newcastle upon Tyne), d. 28 November 1676 , and his wife Ann, d.20 December 1694.
(iii) Timothy Davison, Alderman, Mayor (of Newcastle upon Tyne), and Governor of the Merchants Company, d.20 December 1696, and his wife Elizabeth, d.10 September 1695.
(iv) Elizabeth Davison, eldest daughter of the said Timothy Davison, d.31 August 1739.

With a note by W[illiam] Taylor (agent of Sir John Eden) relating to a painting of Ralph Cocke and his family at Beamish.
Paper   1f.
523   4 February 1775
Copy of the case of Thomas Chipchase concerning his claims to a house and garth at Tanfield Dike Heads, mortgaged to him by George Tinn, 23 September 1762, and his proposal to deliver the premises to Sir John Eden.
Paper   2ff.
524   28 August 1775
Summons issued by John Wardell, apparitor, to William Rippon of Sheild Raw in the county and diocese of Durham to appear in the Galilee of the cathedral church of Durham on 27 October to prove the will of Peter Scorer, of Sheild Raw, common brewer, deceased, or to take out Letters of Administration in respect of the same.
Paper   1f.
525/1-6   5 June 1751 - 27 September 1777
Bundle of receipts on behalf of the Dean and Chapter of Durham for rents and other payments by Morton Davison, Esq., and Sir John Eden, Bart., in respect of one and a half tenements at Westerton.
Paper   1f. each.
526   c.1783
Brief for the Plaintiff Michael Taylor in an action in King's Bench against Thomas Bowker, defendant, for the recovery of the cost of having a shop built (in Newcastle upon Tyne).
Paper.   4ff.
527   18 November 1789
Resolution of a meeting of Tanfield Vestry that an annual subscription should be raised for the support of the Revd. Thomas Thwait and his family, a stroke of the palsy having rendered him incapable of performing the duties of curate of Tanfield and schoolmaster; with memorandum of the transfer by the Revd. Thomas Thwait to the Revd. Caleb Dixon, minister of Tanfield of Sir John Eden's promissory note for £270 for the use of the poor of the chapelry.
Signed: Caleb Dixon, minister, Wm. Taylor (for Sir John Eden), Jn. Marley and Nicho. Walton (for Sir H.G. Liddell and Partners), Robt. Rayne (for Lord Mounsteward), Anthy. Hood (for John Simpson, Esq.' s trustees), Robt. Whitelock (for William Morton Pitt, Esq.) Wm. Hudspeth (for Thomas Eyre, Esq.), John Ramsey, George Forster.
Paper   2ff.
528
Copy of the above Resolution and Memorandum.
Paper   2ff.
529   18 November 1789
Copy of the list of subscribers towards the relief of the Revd. Thomas Thwait and his family.
Paper   2ff.
530/1-4   1686-28 April 1790
4 Documents contained in paper wrapping:
530/1   1686
Extract, made in 1747, from the will of Ralph Harrison of Bryans Loape in the county of Durham, relating to bequests for the poor of the chapelries of Tanfield and Lamesley and in the parishes of Whickham, Ryton, Bowlden, Gateshead and Chester, to family bequests, and appointing John Harrison as sole Executor, with note that the will is in the Registry of the Consistory Court of Durham.
Paper   1f.
530/2   (13 January 1730)
Extract, made 26 April 1736, from the will of R. Robinson relating to a bequest for the poor of the chapelry of Tanfield and for the maintenance of a Schoolmaster at Tanfield.
Paper   2ff.
530/3
Draft of Resolution of Tanfield Vestry to retain Jacob Greive of the city of Durham, Attorney, to prosecute Robinson Boutflower of Apperley in the county of Northumberland, gent., to whom the duties of executing the will of Robert Robinson, deceased, have passed, and others for the pay ment of bequests relating to the chapelry of Tanfield made by the said Robert Robinson, and for the interest due thereupon; the cost of proceedings to be met by an assessment on lands and tenements in the chapelry of Tanfield.
Paper.   2ff.
530/4   28 April 1790
(1) Nathaniel Boutflower of Harpur Street in the county of Middlesex, Esq.
(2) Sir John Eden of Windlestone in the county of Durham, Bart.
Power of Attorney granted by (1) to (2) to secure payment of a rent charge of £6 a year on Hough Hill Bridge Close in the chapelry of Tanfield for the maintenance of a schoolmaster in Tanfield; the said premises having been bequeathed by Robert Robinson to (1)'s father John Boutflower and sold to George Bowes, Esq., and his sister Elizabeth Bowes.
Signed: (1) and (2). 2 seals: red wax, papered.
Paper   2ff.
531
Copy of the above Power of Attorney.
Paper   2ff.
532   14 May 1792
Valuation of Sir John Eden's lands at Beamish, made by Robert Newby and John Smith, with assessment for poor rate in respect of the same.
Paper Book.   6ff.
533/1   28 May 1792
19th century copy of letter from Nicholas Walton of Farnacres to Josh. Greenwell, Esq., of Kibblesworth to gain his support against the inclusion of Kibblesworth Common within the boundary of the property of the Beamish family;
with note that the copy was taken from the original at Ravensworth.
Paper.   1f.
Watermark dated 1862.
533/2
Another copy of the above letter.
Watermark dated 1868.   1f.
534   15 June 1792
Copy of the deposition of Samuel Morrow relating to the boundary between Beamish and Ravensworth.
Paper   1f.
535   15 June 1792
Draft deposition of Ralph Forster relating to the boundary between Beamish and Ravensworth.
Paper   1f.
536   10 June 1793
Letter from Nicholas Walton of Ravensworth Castle to William Taylor asking him to call to discuss the boundaries between the lands of Sir John Eden and the Ravensworth family.
Paper   2ff.
537   13 June 1793
Rules for the government of the Durham Infirmary.
Paper (Printed).   7pp.
538   18 June 1793
Draft of letter from W(illiam) Taylor of Beamish to Nicholas Walton at Ravensworth Castle saying; that Sir John Eden hopes agreement can be reached on the question of boundaries on Kibblesworth Fell, and asking if he can see him at Newcastle the following Thursday.
Paper   1f.
539   19 June 1793
Letter from Nicholas Walton of Ravensworth Castle to William Taylor at Beamish agreeing to a meeting at Newcastle the following day.
Note added at the end: "Mr. Walton now upwards of 90 years of Age. This year met with no obstruction from the Ravensworth Castle".
Paper   2ff.
540/1    No date
Short Description of Beamish boundary, taken from the Answer to Sir Henry Liddel's Bill against William Davison the Elder, Esq.
Paper   1f.
540/2
Attached:
Slip of paper recording the deaths of William Davison the Elder, 27 August 1734, and his son William, 26 April 1742/3.
Paper   1f.
541   6 May 1794
List of cart and bridle roads liable to be repaired in the parish of Tanfield.
Paper   2ff.
542   15 July 1794
Copy of Objection to the inclusion of a piece of ground near Twizell Dyke Nook within the boundary of the Bishop of Durham's Manor of Chester, made by William Taylor, on behalf of Sir John Eden of Windlestone, to the Commissioners for the enclosure of moorland in the manor of Chester.
Paper   1f.
543   8 August 1794
Game Certificate of William Taylor of Beamish in the county of Durham, gent.
Paper   1f.
544
Description of Beamish Estate.
Paper   2ff.
Watermark dated 1796
545   26 June 1797
Letter from William Taylor of Beamish to William Robson at Ravensworth Castle requesting a copy of the description of the boundary of the Manor of Eibblesworth "as was shown to the Arbitrators by Mr. Nichs. Walton".
Paper   1f.
546/1
19th century copy of the description of the boundary of the manor of Hecton and Ravensworth alias Lamesley, made in 1742; with [Nicholas] Walton's description of the boundary of the manor of Kibblesworth.
Note that the copy was taken from the original at Ravensworth.
[The paper and handwriting of this document are very similar to those of No. 533/1 above.]
Paper.   1f.
546/2
Another copy of the above descriptions (the paper and handwriting of this document are the same as those of 533/2 above)
Paper   1f.
547   20 November 1797
Letter from William Fenwick to William Taylor at Beamish concerning Mr. Bewick's claims in respect of copyhold land at Urpeth.
Paper   2ff.
548   1797
Plan of allotments belonging to the "late John Lowes Esq." on Chester Common.
scale: 4ch.:1″
Paper   1f.
Size: 25½″ x 18″
549   11 June 1798
Letter from (Sir) John Eden to W(illiam) Taylor saying that he is enclosing a letter from Sir Thomas Liddell and a copy of his reply, asking him to see Sir Thomas Liddell soon to discuss the boundary.
Paper   1f.
550    No date
Draft of letter from John Eden (to Sir Thomas Liddell ?) concerning the matter in dispute between them, informing him that Mr. (William) Taylor will be instructed to reach an agreement provided that it is not prejudicial to the interests of his heirs.
Paper   1f.
551   24 June 1798
Letter from W(illiam) Taylor of Beamish to Sir John Eden, Bart., at Windlestone giving an account of discussions leading to a verbal agreement with Sir Thomas Liddell whereby the dispute concerning the boundary should rest pending further investigation or until Eden's son came of age.
Paper   1f.
552   3 December 1798
Letter from Arthur Mowbray of Sherburn to William Taylor suggesting a date for viewing the boundary line on Blackburn Fell with Mr. (William) Robson of Ravensworth Castle, to draw up a description of the boundary or, if there should be disagreement, a Case for an opinion.
Paper   1f.
553   5 December 1798
Draft of letter (from William Taylor ?) to A(rthur) Mowbray saying that the meeting about Blackburn Fell will have to be postponed as some necessary documents are not yet available.
Paper   1f.
554   6 December 1798
Letter from (Sir) John Eden of Windlestone to William Taylor at Beamish complaining of (William) Robson's intervention (in the boundary dispute); with instructions concerning the arrears of Forster at Whitesmocks and the payment of £500 to Thompson at Corbridge.
Paper   1f.
555   19 December 1798
Letter from Arthur Mowbray of Sherburn to Sir John Eden, Bart., concerning the exchange or purchase of tithes, a proposed meeting between the agents of Sir Thomas Liddell, the Bishop of Durham and (Sir) John Eden to fix the boundaries of Blackburn Fell, and the suggestion that the Fell be divided by Act of Parliament leaving the commissioners to settle the boundaries.
Paper   2ff.
556   22 December 1798
Letter from (Sir) John Eden of Windlestone to (William) Taylor at Beamish agreeing that the dispute with Sir Thomas Liddell should be settled before negotiations are begun with the Bishop, and referring to some work being done by Taylor's wife.
Paper   2ff.
557   12 January 1799
Part of draft of letter from William Taylor to Sir John Eden pointing out certain factors to be taken into consideration in the discussions with Sir Thomas Liddell concerning the division of Beamish East Moor and Hedley Fell.
Paper   1f.
558   1 July 1799
Copy of Award for the division of Urpeth Common.
Paper   15ff.
559   27 August 1799
Letter from (Sir) Thomas Liddell of Ravensworth Castle to Sir John Eden reviving the question of boundaries, with reference to an earlier dispute between his family and (William) Davison and the proposed conveyance of the disputed lands to Messrs. Wortley; claiming manorial rights over the surface of Hedley Fell and Beamish East Moor and expressing his desire for an amicable settlement.
Paper   3ff.
560   22 June 1800
Letter from (Sir) John Eden of Windlestone to (William) Taylor at Beamish concerning a letter received from Sir Thomas Liddell regarding riding the boundaries on Blackburn Fell, and his reply suggesting that Sir Thomas should give £300 for a lease of the coal.
Paper   1f.
561
Plan of Foulbridge House Estate belonging to Sir John Eden.
Paper   1f.
Size: 24½″ x 10¼″
562   14 July 1800
Copy of claims to right of Common on Tanfield Moor in respect of houses at Tanfield leased from the Beamish family.
Paper   2ff.
563   14 July 1800
Draft of claims to a right of common on Tanfield Moor by tenants of houses at Burnopfield leased from the Beamish family.
Paper   4ff.

[Tanfield Moor Enclosure Act, 40 Geo. III 1800.
See below: No. 1446.]

564   (c.1800)
Copy of Sir John Eden's claim to a right of common on Tanfield Moor, made by his agent William Taylor of Beamish to the Commissioners for the enclosure of the said Moor.
Paper   2ff.
565
Copies of Agreements that Sir John Eden should have allotments on Tanfield Moor claimed by tenants of the Beamish family in right of their leasehold houses.
Endorsement: Note that Copy of the above was given to Mr. Granger 9 January 1805.
Paper.   2ff.
566
List of householders who assigned their allotments on Tanfield Moor to Sir John Eden.
Paper.   1f.
567   17 March 1801
Letter from William Taylor to Sir John Eden concerning the need for a covenant for a wayleave over Whickham Fell or the manor of Whickham in the Blackburn Lease from the Bishop of Durham.
Paper   1f.
568
Copy of Case on behalf of the Earl of Strathmore, Sir John Eden and others to alter the clause relating to tithes in the Act to enclose Blackburn Fell and other Common land in the chapelries of Tanfield and Lamesly, and the Opinion, dated 20 April 1801, of Lancelot Shadwell of Lincoln's Inn that the proposed alteration would be fair to all parties.
Paper.   4ff.
569/1
Proposed clause for the enclosure of Blackburn Fell whereby the allotments shall be free from Tithe or subject to Tithe in the same way as the ancient lands, and that they shall be situate and rateable in the same parish where the ancient lands are.
Paper   2ff.
569/2
Another version of the above.
Paper   2ff.
570   3 and 6 June 1801
Evidence of William Taylor and William Robson, taken before the Committee of the House of Lords on the Lamesley and Tanfield (Blackburn Fell) Enclosure Bill.
Paper   6ff.

[Lamesley and Tanfield Enclosure Act, 41 Geo. III 1801.
See below: No. 1447 ]

571
Extract (from the Lamesley and Tanfield Enclosure Act) relating to the rights of the lords of the Manor of Kibblesworth, Sir Thomas Henry Liddell and Sir John Eden.
Paper   2ff.
572   29 June 1801
Copy of Sir John Eden's claim to a right of common on Framwellgate Moor, made by his agent William Taylor of Beamish to the Commissioners for the enclosure of the said moor.
Paper   2ff.
573   29 June 1801
Copy of the claim of tenants of the Beamish family to a right of common on Framwellgate Moor, made on their behalf by William Taylor of Beamish to the Commissioners for the enclosure of the said moor.
Paper   2ff.
574
Yearly Account of Sir John Eden with Thomas Crondall, to 26 July 1802.
Paper   1f.
575   22 January 1803
Copy of Award respecting the claim of Sir John Eden, arising from the Lamesley and Tanfield Enclosure Act.
Paper   6ff.
576
Paper Book containing an Account of the claims to a right of common on Beamish South Moor presented to the Commissioners for the enclosure of the said Moor, 27 June and 4 October 1803.
Paper   10ff.
577   4 October 1803
Copy of Sir John Eden's claim to common lands in the Manor of Beamish in respect of property at Tanfield made by his agent William Taylor, to the Commissioners for Enclosure of the said Manor.
Paper   2ff.
578   2 May 1804
Receipt of John Ramsay for £7.10s.0d. paid by Joseph Young in respect of corn tithes.
Paper   1f.
579   17 January 1805
Letter from John Griffith of Durham to William Taylor, Esq., concerning the surrender by Richard Luke to Sir John Eden of a lease made to the said Richard Luke's father (See above No. 373), and other matters.
Paper   2ff.
580   31 January 1805
Copy of proposals for the grant of a wayleave, by Colonel Bewicke to Sir John Eden, through Urpeth Estate in the county of Durham for the conveyance of Kibble sworth and Blackburn coals for 42 years at a rent of 500 guineas, with provisions relating to the erection of buildings, the laying of tracks and damage to grounds or farm property.
Note that a copy was given to Sir John Eden, 16 February 1805.
Paper   2ff.
581
Minutes relating to an agreement between Sir John Eden and Colonel Bewick concerning a lease of land (at Urpeth) for 21 years; written on the back of a draft for the above proposals of 31 January 1805.
Paper.   1f.
582   20 March 1805
Opinion of W. Tidd of the Temple concerning an action for trespass on Sir John Eden's allotments on Tanfield Common.
Paper   1f.
583    No date
Notification of a meeting of the proprietors of Tanfield Moor to consider means of hastening the enclosure and division of the said moor.
Paper.   ½f.
584   8 June 1805
Document giving particulars of allotments on Tanfield Moor.
Paper   2ff.
585   (29th January 1806)
Copy of part of the Will of Thomas Thew of Tanfield in the county of Durham.
Paper   2ff.
586/1
Account of John Griffith to Sir John Eden, Bart., for £11.13s.7d., expenses for legal business in cases against Martin Brown, and Humble and others in 1805.
Paper.   2ff.
586/2   22 November 1806
Attached:
Receipt of John Griffiths for the sum of £11.13s.6d.
Paper   1f.
587/1-9   25 May 1761 - 30 March 1810
Bundle of 9 receipts on behalf of the Bishop of Durham for rents paid by Thomas Davison, Esq., and Sir John Eden, Bart., in respect of land at Morton Palms.
Paper   1f. each.
588/1   24 October 1810
Extract from the Beamish South Moor Enclosure Award relating to the allotments of Sir John Eden.
Paper   2ff.
588/2
Enclosed:
Extract from the plan annexed to the above Award.
Paper.   1f.
589/1-60   16 January 1696/7 - 16 March 1811
Bundle of receipts on behalf of the Bishop of Durham for rents in respect of lands in Beamish, Pockerley (1730-1753), and Horsehead Leazes and Galley Flatt (1752).
Paper   1f. each.
590/1-7   2 July 1803 - 16 March 1811
Bundle of 7 receipts on behalf of the Bishop of Durham for rents paid by Sir John Eden in respect of lands allotted to the Beamish Estate on the division of Chester Common.
Paper   1f. each.
591/1-6   2 July 1803 - 16 March 1811
Bundle of receipts on behalf of the Bishop of Durham for rents paid by Sir John Eden, Bart., for lands allotted to the Beamish Estate on the division of Urpeth Common.
Paper   1f. each.
592/1-27   20 August 1744 - 16 March 1811
Bundle of receipts on behalf of the Bishop of Durham for rents paid by Morton Davison and Sir John Eden, Bart., (from 30 July 1774) in respect of land at Pockerley.
Paper   1f. each.
593/1-6   2 July 1803 - 16 March 1811
Bundle of receipts on behalf of the Bishop of Durham for rents paid by Sir John Eden, Bart., in respect of Timing Folly at Urpeth.
Paper   1f. each.
594
Account of money due from Joseph Young to Sir John Eden in respect of rents to 16 May 1811.
Paper.   1f.
595   2 July 1812
Copy of the opinion of R. Hopper Williamson that the Curate of Tanfield is entitled to hay tithes from all the allotments on Tanfield Moor.
Paper   1f.
596   25 July 1812
Copy of the opinion of R. Hopper Williamson that the allotments and enclosures of Tanfield Moor are subject to the payment of corn tithes.
Paper   1f.
597/1   2 August 1812
Letter from John Martindale of the Flatts to Francis Johnson of Aykley Heads informing him that Thomas Gibson formerly of the Flatts was buried at Whickham, December 1787.
Paper   2ff.
597/2   5 November 1812
Attached:
Letter from John Blaxton of Tanfield to Francis Johnson of Aycliff Heads informing him that Robert Morrow was buried at Twickenham, Middlesex in 1789.
Paper   1f.
598   (1812)
Account of the debts of Sir Robert Eden as Executor of his father Sir John Eden.
Paper   1f.
599
Account of rent and arrears of rent due to Sir Robert Johnson Eden, Bart., executor of his father Sir John Eden, from the Beamish Estate at May day 1812, and other debts due 23 August 1812.
Paper   2ff.
600
Similar account, with statements of cash received and arrears.
Paper.   2ff.
601
Account of rent due from the Beamish Estate at Lammas 1812.
Paper   4ff.
602
Similar account; with an account of money due to Sir Robert Johnson Eden for Cow's grass, 8 May 1812.
Paper   4ff.
603/1-2
2 copies of an Account of money becoming due from fitters etc. for June and July 1812, and also of money due from others on the Beamish South Moor Colliery Account for 1812.
Paper   4ff. each.
604   31 August 1812
Similar account of money due to Sir Robert Eden,Bart., executor of Sir John Eden, including money due from fitters etc. for August 1812.
Paper   4ff.
605   31 August 1812
Valuation of Stock of horses, hay, corn, etc. at Beamish.
Paper   2ff.
606   After August 1812
Account of money due to Sir Robert Eden in respect of allotments on Tanfield Moor including list of claimants who sold their allotments to Sir John Eden.
Paper   2ff.
607   22 October 1812
Notice by the Commissioners for the enclosure of Blackburn Fell in the Chapelries of Lamesley and Tanfield in the county of Durham of a meeting to be held 5 November to discuss a draft of the award.
Paper   1f.
608   2 and 10 November 1812
Case, Queries and Opinion of Richard Preston of Lincoln's Inn concerning the claim of Morton John Eden to property subject to the wills of Morton Davison, Esq., and Peter Johnson, Esq., dated 9 November 1769 and 1 February 1779 respectively, should his brother Robert Johnson Eden die without issue.
(Copies of the will of Peter Johnson, Nos. 362, 363.).
Paper   6ff.
609   23 March 1813
Copy of Account of payments of principal and interest made between 31 August 1812 and 23 March 1813, as sent to Sir Robert J. Eden.
Paper   1f.
610   8 May 1813
Account of debts on the (Beamish South Moor ?) colliery account due to Sir Robert J. Eden.
Paper   2ff.
611   29 May 1813
Statement relating to the account of John Smith with Sir Robert J. Eden and Morton John Davison.
Paper   1f.
612   17 July 1813
Account of debts due to Sir Robert J. Eden, Bart.
Paper   4ff.
613   17 July 1813
Similar account, giving dates of payment.
Paper   4ff.
614   26 June (1813) - 20 September 1816
Paper notebook containing memoranda, of various dates, relating to alterations to the house and outbuildings belonging to Mr. Davison (Beamish Park?).
Paper   18ff. with paper cover.
615/1-4
4 accounts in respect of tithes due to the Revd. William Nesfield from M.J. Davison and Joseph Hodgson for 1816 and 1817.
Paper   1f. each.

[Estimates and accounts relating to the working of Beamish South Moor Colliery, 1728 to 1817.
See below: No. 1450/1 ]

616
Table showing owners, occupiers and state of cultivation of premises in Birtley township.
(c. May 1818 ? See below: No. 1473/1).
Paper   1f.
617   23 November 1818
Account of Marg. Phew and William Turnbull's waygoing crops settled by Messrs. Harkworth and Shivell.
Paper   1f.
618
Plan of fields.
Paper   1f.
Watermark dated 1818
619
Drawing and ground plan of a house.
Paper   1f.
Watermark dated 1820
620   6 June 1821
Case, Query and 0pinion of J.H. Sanders of Lincoln's Inn concerning the will of Peter Johnson of the city of York, Esq., and the inheritance of the Manor of Arkendale, in the county of York, and estates at Arkendale, Lofthouse and Minskip after the death of Sir Robert Eden.
Paper   7ff.
621
Abstract of Title Deeds and writings relating to certain tithes and an allotment of Common, part of Blackburn Fell, belonging to the Rt. Hon. Lord Ravensworth; with the opinion, dated 24 June 1822, of William Hoar on the said title and the manner of conveyance to Morton (John) Davison.
Paper   46ff.
622
(1) Sir Thomas Monnson of Buxton in the county of Lincoln, Knight and Bart.
William Anderson of Broughton in the county of Lincoln, Esq.
(2) Thomas Liddell of Ravenshelm in the county of Durham, Esq.
Abstract of Bargain and Sale, dated 20 November 1623, by (1) to (2) of portions of tithes of corn and grain and messuages, lands, tithes and oblations belonging to the prebend of Lamesley in the parish of Chester in the Street in the county of Durham; the said tithes and lands being subject to a rent of £10 payable to the Crown.
Consideration: £420 paid to Sir Thomas Monnson.
10s. paid to William Anderson.
At the end: 24 June 1822, Note of William Hoar referring to "the principal abstract" for his opinion on the title conferred by the above.
Paper   5ff.
623   December 1822
Valuation of property at Shield Row bought (by Morton John Davison) from John Smith.
Paper   2ff.
624
Abstract of Title to freehold land called Havannah, in the township of Kyo purchased by John Smith from William Blenkinsop Leaton, Esq.
(Made for the conveyance of the premises by the said John Smith to Morton John Davison, 22 February 1823 ?).
Paper   9ff.
625
Abstract of Title to a freehold and copyhold estate at Shield Row called North Thorn, purchased by John Smith from William Wray.
(Made for the conveyance of the premises by the said John Smith to Morton John Davison 22 February 1823 ?).
Paper   17ff.
626
Abstract of Title to copyhold and leasehold land at Shield Row, purchased by John Smith from Miss Rippon, trustee of Thomas Rippon, deceased.
(Made for the conveyance by John Smith to Morton John Davison, 22 February 1823).
Paper   26ff. +1, inserted at f. 20.
627
Abstract of Title to copyhold land, formerly part of Lanchester Common, in the manor of Iveston and to freehold tithes in respect of the same, purchased by John Smith from Thomas Rippon.
(Made for the conveyance of the premises by the said John Smith to Morton John Davison, 22 February 1823 ?).
Paper   15ff.
628
Account of Pitmen's House Rents for the year ending 5 April 1824.
Paper   1f.
629
Account of Pitmen's House Rents for the year ending 5 April 1825.
Paper   1f.
630/1   17 April 1824
Statement of the strata bored through in the second pit of the Beamish colliery.
Paper   2ff.
630/2   17 April 1824
Similar Statement to the above, incomplete.
Paper   2ff.
631/1   14 November 1825
Estimate of the quantity of coal remaining in the different seams of the Herrington Mill Estate.
Paper   3ff.
631/2   December 1825
Similar estimate.
Paper   6ff.
632   1824-1826
Notebook belonging to Robert Russell of Beamish containing items dated 1824-26.
Paper   16ff.
633   11 September 182-
Copy of Case, query and the opinion of R.H [?] Williamson of Newcastle concerning the liability of M.J. Davison, owner of Beamish Colliery, to pay poor rates in the township of Urpeth in respect of a waggon way across his own lands in the said township; with sketch of the pits and waggon ways.
Paper   2ff.
Watermark dated 1825
634
Estimate of trees to be got for the plantation at Troughend.
Paper   1f.
Watermark dated 1825
635   1826
Plan of Troughend buildings.
Paper   1f.
636
Valuation of Townhead Estate.
Paper   2ff.
Watermark dated 1825
637
Paper wrapping addressed to Sir Robert Johnson Eden, containing:
637/1   7 February 1828
Letter from George Bedford to Sir Robert Johnson Eden concerning the transference of £9,480. 13s. 10d. Consols, arising from the principal of certain mortgages, to Sir Robert's name and commenting on the arrangement with Mr. Sandys (below).
Paper   2ff.
637/2
Statement of the claim of Mr. Charles Sandys under a deed of Arrangement with Sir Robert Johnson Eden, dated 20 October 1823, whereby interest on certain mortgage monies from 24 July 1816 to 6 May 1823 to which either of them should be decreed entitled was covenanted to be paid to the other.
Paper   2ff.
638   12 September 1829
Copy of Report, concerning charitable benefactions to the chapelry of Tanfield in the parish of Chester le Street, made to commissioners enquiring into charities in England and Wales; with memorandum concerning the payment of certain legacies to the minister of Tanfield by John Eden, Esq., executor of Sir R.J. Eden, 23 April 1845.
Paper   2ff.
639
Copy of Account of money due to Morton John Davison, Esq., from Birtley Iron Company to 31 December 1831.
Paper   1f.

[Beamish (?) household accounts 1 January 1813 to 31 January 1832.
See below: Nos. 1449/1 and 1449/2 ]

640   2 and 4 January 1832
(i) 2 January 1832
Copy of letter from George Bedford to Sir Robert Johnson Eden.
(See below No. 668/7).
(ii) 4 January 1832
Copy of Sir Robert Johnson Eden's reply to the above letter.
(See below No. 668/8).
Paper   1f.
641   7 January 1832
Letter from John Griffith to Sir Robert Johnson Eden at Windlestone concerning a dispute with Mr (Henry) Methold (over the administration of his estate, during his minority, by Sir John and Sir Robert Johnson Eden, with particular reference to the payment of £2,000 principal and interest on a mortgage by William Richardson to Francis Methold, grandfather of the said Henry Methold); saying that he is returning copies of letters from George Bedford (Henry Methold's solicitor) and advising against the acceptance of Bedford's proposals for a settlement before hearing the result of Mr (Nicholas) Ellis's enquiries in Ireland.
Note: The correspondence concerning this dispute is arranged in two sequences:
(a) Nos. 640-665 and (b) Nos. 668/1-25. The latter sequence consists of the letters referred to in Sir Robert Johnson Eden's Answer to Henry Methold's Bill of complaint.
Paper   2ff.
642   11 January 1832
Copy of letter from George Bedford to John Griffith (see below No. 668/11);
with comments by R(obert) J(ohnson) E(den).
Paper   1f.
643   13 January 1832
Part of a letter from John Griffith to Sir Robert J. Eden sending a copy of a letter from Mr Bedford (now missing) and saying that he has requested further information from Mr N(icholas) Ellis.
Paper   1f.
644/1   20 January 1832
Letter from John Griffith to Sir Robert J. Eden at Windlestone enclosing a letter from Mr Bedford and suggesting that the latter should be informed about the enquiries in Ireland concerning Richardson's mortgage money.
Paper   2ff.
644/2   18 January 1832
Enclosed in the above letter:
Copy of letter from George Bedford to John Griffith.
(See below, 668/12).
Paper   1f.
645   18 and 21 January 1832
(i) 21 January 1832
Letter from John Griffith to Sir Robert Eden commenting on a letter received from Mr Ellis, and advising him to let the matter go to court.
(ii) 18 January 1832
Copy of letter from Nicholas Ellis to John Griffith informing him of the results of his enquiries so far.
Paper   2ff.
646   31 January 1832
Letter from John Griffith to Sir Robert J. Eden advising him to choose between defending his case in law or submitting to Mr (Henry) Methold's fulI claim.
Paper   4ff.
647   4 and 8 February 1832
(i) Postmark: 8 February 1832
Letter from John Griffith to Sir Robert J. Eden commenting on the unsatisfactory nature of the information from Mr Ellis, and suggesting that they delay making a specific offer pending further enquiries.
(ii) 4 February 1832
Copy of letter from Nicholas Ellis to John Griffith saying that there is no evidence relating to the money concerned in the books of Glascock and Black, Sir John Eden's Irish Solicitors, with additional information concerning the assignment of Richardson's mortgage to a Mrs. Abbott.
Paper   2ff.
648   7 and 9 February 1832
(i) 9 February 1832
Letter from John Griffith to Sir Robert J. Eden requesting instructions as to the reply to be made to George Bedford's letter of 7 February.
(ii) 7 February 1832
Copy of the said letter from George Bedford to John Griffith.
(See below: No. 668/17)
Paper   2ff.
649/1   10 February 1832
Letter from (Sir) R(obert) J. Eden to John Griffith concerning the difficulties of getting satisfactory information from Ireland; requesting him to inform Mr Bedford that he is willing to pay interest at a rate of £4% only and that he will require guarantees against further claims.
Paper   2ff.
649/2
Copy of the above letter.
Paper   1f.
650   11 February 1832
Letter from John Griffith (to Sir Robert J. Eden) saying that he is enclosing a letter from Mr Ellis and that he is anxious to have more information from Ireland before submitting to the demand to pay the principal and interest; pointing out details still to be settled should that demand be accepted.
Paper   2ff.
651   16 February 1832
Letter from John Griffith to Sir Robert J. Eden saying that he is enclosing various documents including a letter of 13 February from Mr Ellis which establishes that Sir John Eden received and accounted for the money in question.
Paper   2ff.
652   17 February 1832
Letter from John Griffith to Sir Robert J. Eden saying that he is returning various documeets, and that the;y have enough evidence from Mr Glascock and the account book to defend any suit that may be brought by Mr (Henry) Methold.
Paper   2ff.
653   18 February 1832
(i) Letter from John Griffith to Sir Robert J. Eden commenting on a letter he has written to George Bedford pursuant to Sir Robert's instructions and on the reply he anticipates.
(ii) Copy of the said letter from John Griffith to George Bedford. (See below: 668/21).
Paper   2ff.
654   21 February 1832
Letter from John Griffith to Sir Robert J. Eden advising against giving Mr Bedford any copies of letters, pointing out that there has been ample time in the last 15 or 16 years for Mr (Henry) Methold to question the account and expressing his hopes for further information from Mr Glascock.
Paper   2ff.
655   1 and 3 March 1832
(i) 3 March 1832
Letter from John Griffith to Sir Robert Johnson Eden commenting on a letter received from George Bedford, and advising against further correspondence or negotiation with him.
(ii) 1 March 1832
Copy of the said letter from George Bedford to John Griffith.
(See below: No. 668/22).
Paper   2ff.
656   8 March 1832
Copy of letter from N(icholas) Ellis to (John) Griffith concerning documents he will send on his return to Dublin and his expenses; informing him that Richardson's mortgage money was paid to the agent and transmitted to Sir John Eden in small amounts thus leading to confusion in the accounts.
(Originally enclosed in the letter from John Griffith to Sir Robert J. Eden,below No. 657?).
Paper   2ff.
657   24 March 1832
Letter from John Griffith to Sir Robert J. Eden saying that he does not know whether Mr Bedford has filed the Bill, that he is enclosing a copy of a letter from Mr Ellis, and suggesting that £20 would be ample to cover the latter's trouble and expenses.
Paper   2ff.
658   26 March 1832
Letter from John Griffith to Sir Robert J. Eden advising against giving Mr Bedford copies of Mr Glascock's Account and Sir John Eden's entries in his account, and saying that his son Thomas is going to London and will discuss with Mr Bedford the possibilities of a settlement without litigation;
with comments by R(obert) J(ohnson) E(den).
Paper   2ff.
659   11 April 1832
Letter from Thomas Griffith to Sir Robert Johnson Eden informing him of the charges made in Mr Methold's Bill, filed 22 March, and of an interview with Mr Bedford concerning the same; requesting instructions as to whether Bedford should be given a copy of Mr Glascock's accounts from Ireland.
Paper   2ff.
660   17 and 20 April 1832
(i) 20 April 1832
Letter from Thomas Griffith to Sir Robert J. Eden concerning a meeting with George Bedford's son, and informing him that the formalities concerning the Answer to the Bill are being attended to.
(ii) 17 April 1832
Copy of letter from George Bedford to Thomas Griffith. (See below: No. 668/24).
Paper   2ff.
661   24 April 1832
Letter from Thomas Griffith to Sir Robert J. Eden concerning the evidence relating to the trust account kept by Sir John Eden necessary for the preparation of the Answer to Mr Methold's Bill
Paper   2ff.
662   6 June 1832
Letter from Thomas Griffith to Sir Robert J. Eden informing him that the draft of his Answer has been prepared by Mr Richards and that a copy will be sent to him when it is finally settled; with copy of Griffith Richard's observations, dated 5 June 1832, concerning his instructions for drafting the Defendant's Answer in the case of Methold against Eden.
Paper   2ff.
663   9 June 1832
Copy of letter from Thomas Griffith to his father John Griffith saying that he is enclosing the draft of the Answer prepared for Sir Robert Eden and giving an account of his discussion of the case with Mr Richards.
Paper   2ff.
664   11 June 1832
Letter from John Griffith to Sir Robert J. Eden saying that he is enclosing a copy of Mr Methold's Bill, the draft Answer and certain letters mentioned in it; informing him as to the arrangements necessary if he wishes to swear to the Answer at Windlestone.
Paper   2ff.
665   14 June 1832
Letter from John Griffith to Sir Robert J. Eden at Windlestone fixing the following Saturday for reading Sir Robert's Answer (against Mr Methold's Bill) and checking letters received from Mr Methold or Mr Bedford with the schedule to be attached to the Answer.
Paper   2ff.
666/1   16 June 1832
Draft Answer of Sir Robert Johnson Eden, Bart., to the Bill of Complaint of Henry Methold concerning the administration of his estate during his minority by Sir John and Sir Robert Johnson Eden, with particular reference to the payment of £2,000 principal and interest on a mortgage by William Richardson to Francis Methold, grandfather of the said Henry Methold.
Signed: Robert Johnson Eden.
Paper   29ff.
666/2
Attached:
Draft Schedule of letters and other documents referred to in the above Answer.
Paper   5ff.
667/1   16 June 1832
Another Draft of the above Answer.
Paper   26ff.
667/2
Attached:
Copy of Schedule of letters referred to in the above Answer.
Paper   5ff.
Letters concerning the case of Eden and Methold
Reference: 668/1-25
Dates of creation: 6 December 1831 - 30 April 1832
Bundle labelled: "Letters comprised in the 2nd. part of the Schedule to the deft's Answer."

668/1   6 December 1831
Copy of letter from John Griffith of Durham to George Bedford, Esq., of Bedford Row, London, enquiring whether Mr (Henry) Methold would agree to compromise in the dispute with his uncle Sir Robert Eden, to prevent legal proceedings, and what sum he would demand.
Paper   1f.
668/2   17 December 1831
Letter from George Bedford to John Griffith stating in detail Mr (Henry) Methold's claim against Sir Robert Eden concerning payments due from certain mortgages, suggesting a settlement at £6,000.
Paper   3ff.
668/3   24 December 1831
Copy of letter from John Griffith to George Bedford refusing on Sir Robert Eden's behalf to accept Mr (Henry) Methold's claim unless substantially reduced.
Paper   1f.
668/4   20 December 1831
Copy of letter from Sir Robert Johnson Eden to George Bedford requesting a reconsideration of Mr Methold's claim.
Paper   2ff.
668/5   22 December 1831
Letter from George Bedford to Sir Robert Johnson Eden requesting a specific offer for settlement of the dispute with Mr Methold and suggesting Lord Henley, master in Chancery and relative of Sir Robert, as mediator between the parties.
Paper   2ff.
668/6   24 December 1831
Copy of Letter from Sir Robert Eden to George Bedford stating his objections to Mr Methold's claim, accepting the proposal for arbitration preferably by someone unrelated to the parties.
Paper   2ff.
668/7   2 January 1832
Letter from George Bedford to Sir Robert Johnson Eden stating concessions Mr Methold would make in order to reach a settlement without litigation.
(Copy, see above: No. 640).
Paper   2ff.
668/8   4 January 1832
Copy of letter from Sir Robert Eden to George Bedford accepting Mr Methold's amended proposals indicating that details of the agreement should be settled with Mr Griffith. (Another copy, see above: No. 640).

Paper   2ff.
668/9   5 January 1832
Letter from George Bedford to John Griffith acquainting him with the contents of his letter to Sir Robert Eden (No. 668/7) requesting a specific offer as to the sum Sir Robert will pay in settlement of the dispute with Mr Methold.
Paper   2ff.

[7 January 1852: For letter from John Griffith to Sir Robert Johnson Eden.
See above: No. 641 ]

668/10   11 January 1832
Copy of letter from John Griffith to George Bedford requesting a delay of a week to ten days to obtain further information before replying to Bedford's letter of 5 January (No. 668/9).
Paper   1f.
668/11   11 January 1832
Letter from George Bedford to John Griffith referring to Sir Robert Eden's letter of 4 January (See above: No. 668/8) received after his last letter to Griffith of 5 January (See above: No. 668/9) and wishing to have details of the agreement settled as quickly as possible.
(Copy, see above: No. 642).
Paper   2ff.

[13 January 1832.For letter from John Griffith to Sir Robert J. Eden.
See above: No. 643 ]

668/12   18 January 1832
Letter from George Bedford to John Griffith, expressing dissatisfaction on Mr Methold's behalf with Griffith's letter of 11 January (No. 668/10), requesting immediate notification as to whether Mr Methold's amended proposals for a settlement have been accepted by Sir Robert Eden.
(Copy, see above: No. 644/2).
Paper   2ff.

[18 January 1832. For copy of letter from Nicholas Ellis to John Griffith.
See above: No. 645.]


[20 January 1832 For letter from John Griffith to Sir Robert Johnson Eden.
See above: No. 644/1 ]

668/13   21 January 1832
Copy of letter from John Griffith to George Bedford refusing an answer to Bedford's request of 18 January (No. 668/12) pending the result of enquiries being made on Sir Robert Eden's behalf in Ireland.
Paper   1f.

[21 January 1832. For letter from John Griffith to Sir Robert J. Eden.
See above: No. 645 ]

668/14   28 January 1832
Letter from George Bedford to Sir Robert Johnson Eden describing his correspondence with Mr Griffith since the receipt of Sir Robert's letter of 4 January (No. 668/8), and informing him of his intention to begin legal proceedings unless he hears that Mr Methold's amended proposals have been accepted.
Paper   2ff.
668/15   30 January 1832
Copy of letter from Sir Robert Eden to George Bedford concerning the nature of the information expected from Ireland.
Paper   2ff.

[31 January 1832. For letter from John Griffith to Sir Robert Johnson Eden.
See above: No. 645]

668/16   1 February 1832
Copy of letter from Sir Robert Eden to George Bedford regretting the delay pending the result of enquiries in Ireland and informing him that his solicitors have been instructed to request an extension of time.
Paper   2ff.

[4 February 1832. For copy of letter from Nicholas Ellis to John Griffith.
See above: No. 647]

668/17   7 February 1832
Letter from George Bedford to John Griffith commenting on the enquiries being made in Ireland, and informing him of his intention, on Mr Methold's instructions of 4 February, to file a Bill on the 1 March to obtain payment of the full claim unless settlement on the basis of the amended proposals has been reached by that date; with extract from Mr Methold's letter.
(Copy, see above: No. 648).
Paper   2ff.

[8 and 9 February 1832. For letters from John Griffith to Sir Robert J. Eden.
See above: No. 647 and 648 ]


[10 February 1832. For letter from Sir Robert Johnson Eden to John Griffith.
See above No. 649/1 ]

668/18   11 February 1832
Copy of letter from Sir Robert Eden to George Bedford suggesting that Mr Methold might consider reducing his claim to secure payment more promptly, and referring to evidence he would use in his defence if the case came to court.
Paper   2ff.

[11 February 1832. For letter from John Griffith to Sir Robert Johnson Eden.
See above No. 650 ]

668/19   12 February 1832
Copy of letter from Sir Robert Eden to George Bedford offering a sum of £4,000 in settlement of Mr Methold's claim.
Paper   2ff.
668/20   16 February 1832
Letter from George Bedford to Sir Robert Johnson Eden insisting with reference to his letter to John Griffith of 7 February (No. 668/17) on payment of £5,555, and requesting copies of the letters mentioned in Sir Robert's letter of 11 February (No. 668/18) should the dispute come to court.
Paper   2ff.

[16 and 17 February 1832. For letters from John Griffith to Sir Robert Johnson Eden.
See above: Nos. 651 and 652 ]

668/21   18 February 1832
Copy of letter from John Griffith to George Bedford withdrawing the offer made in Sir Robert Eden's letter of 12 February (No. 668/19) in view of information received from Ireland.
(Another copy, see above: No. 653).
Paper   1f.

[18 and 21 February 1832. For letters from John Griffith to Sir Robert Johnson Eden.
See above Nos. 653 and 654 ]

668/22   1 and 5 March 1832
(i) 1 March 1832
Letter from George Bedford to John Griffith informing him of his intention to file the Bill on Mr Methold's behalf immediately, commenting on the evidence detailed in Griffith's letter of 18 February (No. 668/21).
(Copy, see above: No. 655).
(ii) 5 March 1832
Copy of John Griffith's reply informing George Bedford that the subpoena should be directed to Sir Robert Eden and that James Griffith of 3, Gray's Inn Square, has been instructed to enter Sir Robert's appearance to the Bill filed at the suit of Mr Henry Methold.
Paper   2ff.

[3 March 1832. For letter from J.G. to Sir R.J.E.
See above No. 655 ]


[8 March 1832. For letter from Nicholas Ellis to John Griffith.
See above No. 656 ]

668/23   23 March 1832
Letter from George Bedford to Sir Robert Johnson Eden requesting, at Mr Methold's instructions, more details concerning the evidence referred to in Mr Griffith's letter of 18 February (No. 668/21), suggesting that documents in his possession should be examined by a friend appointed by Sir Robert as a last attempt to reach an amicable settlement.
Paper   2ff.

[24 and 26 March 1832. For letters from John Griffith to Sir Robert Johnson Eden.
See above Nos. 657 and 658 ]


[11 April 1832. For letter from Thomas Griffith to Sir Robert Johnson Eden.
See above No. 659 ]

668/24   17 April 1832
Letter from George Bedford to Thomas Griffith of Durham, at Gray's Inn Square, informing him that, despite his intention of replying to Sir Robert Eden's last letter, in view of Griffith's refusal to send copies of certain documents as requested, Sir Robert's Answer in the case of Methold v Eden must be made within the time named by the court.
(Copy, see above: No. 660).
Paper   2ff.

[20 and 24 April 1832. For letter from Thomas Griffith to Sir Robert Johnson Eden.
See above Nos. 660 and 661 ]

668/25   30 April 1832
Letter of George Bedford to Sir Robert Johnson Eden complaining of his refusal to produce documents in his possession for examination, enumerating fuxther sums to which Mr Methold is entitled and renewing the offer of a settlement at £5,555 to stop legal proceedings.
Paper   2ff.

[6-14 June 1832. For further correspondence concerning the case and Draft of Sir R.J.E.'s Answer to the Bill.
See above Nos. 662-667 ]

669   17 November 1832
Copy of query on behalf of Lord Durham and M.J. Davison, Esq., for the attention of John Buddle, Esq., concerning the amount of compensation payable by M.J. Davison in respect of an outstroke from Beamish colliery (the Hutton Seam) to work coal under Pelton Fell; and copy of the award, dated 24 November 1832, granting Lord Durham £37 in compensation; with calculations concerning the coal under Pelton common.
Paper   2ff.
670   12 March 1833
Letter from D. Seddon at Bologne Sur Mer to Sir Robert Eden, Bart., concerning expenses incurred in Sir Robert's affairs.
Endorsement: 18 March 1833. Note that bankers were directed to send £50.
Initialled K.J.E.
Paper   2ff.
671   January 1834
(i) 28 January 1834
Letter from James Griffith of Gray's Inn to Sir R.J. Eden informing him that a mutual release with Mr Methold is being prepared, that omissions in Mr Glascock's accounts have been explained and that the Bill in Chancery is to be dismissed without costs to either party; with note concerning the renumeration for Mr Blake.
(ii) 27 January 1834
Copy of letter from Bedford, Son and Vincent to James Griffith informing him of Mr Methold's agreement to execute a general release to Sir Robert Eden, and proposing that the release should be mutual.
Paper   2ff.
672   January 1834
Short list of names to be inserted into the next half year's account for M.J. D(avison).
Paper.   ½f.
673   6 March 1834
Letter from John Griffith to Sir Robert J. Eden saying that he is forwarding one part of the mutual general release with Mr Methold for execution, and expressing his satisfaction that the matter is now ended.
Paper   2ff.
674   1834
Account of Strata bored through at the second pit from Hutton Seam, Beamish South Moor Colliery.
Paper   2ff.
675   1835
Account of money due from Joseph Young to M.J. Davison, Mayday 1835; with additional notes relating to the same.
Paper   1f.
676   1828-1835
Account of the tithes paid to Revd. T.H. Ripley for the township of Urpeth from 1828 to 1835; sent to Mr Russell at Beamish.
Paper   1f.
677   1835
Copy of draft Statement of Case in a dispute concerning the right to take rents from the Marquis of Bute for wayleaves crossing lands in the chapelries of Lamesley and Tanfield (viz.: within the manors or townships of Hecton (Ayton), Ravensworth (Lamesley), Kibblesworth, Beamish and Hedley) enclosed under Act of Parliament 41 Geo. III.
Paper   6ff.
678   September 1836
Questionnaire relating to the administration of the Poor Law in the parish of Tanfield, drawn up for a meeting at Gateshead, 14 September 1836.
Paper   1f.
679   29 September 1836
Copy of Case, Queries and Opinion of Frederick Pollock of the Inner Temple concerning the rights of the Bishop of Durham in respect of mining operations under moor and common land in the manor of Lanchester, enclosed by Act of Parliament 1773.
Paper   6ff.
680   1836
Plan of Beamish Hall Gardens and Pleasure Grounds.
Paper   1f.
681
Surface sketch of Beamish Colliery and profile of the coal seams.
Paper   1f.
Watermark dated 1836
682   After 1 May 1837
Rental of the Troughend and High Green estates in the county of Northumberland from 1 May 1824 "to this time."
Paper   2ff.
683/1-6   1799-1837
Valuations of Beamish Corn Mill
683/1   15 June 1799
Paper   1f.
683/2   7 December 1827
Attached:
Valuation of Hay Stack and Horse Saddle andBridle at Beamish Mill, dated 8 December 1827.
Paper   1f. each
683/3   25 February 1828
Paper   2ff.
683/4   3 May 1830
Paper   2ff.
683/5   2 February 1832
with note, signed by Joseph Hodgson, relating to the settlement in 1837. (See below).
Paper   1f.
683/6   20 May 1837; with memoranda, dated 12 December 1837:
(i) recording a settlement, in respect of the valuation, between Joseph Hodgson and M.J. Davison.
Signed: Joseph Hodgson.
(ii) concerng an amendment to the valuation to be made good by John Hutchinson "when he quitts."
Paper   1f.
684   May - June 1837
Abstract from the accounts showing labourage and other charges at Beamish Colliery, from (14) May to 7 June 1837.
Paper   1f.
685   May - August 1837
Abstract from the accounts showing the cost of working seams at Beamish Colliery
(viz.: the Main seam at Stanley Pit, the Low Main and Hutton seams at the 2nd Pit), with a 16 peck corf, from (14) May to 2 August 1837.
Paper   1f.
686   May - August 1837
Abstract from the accounts showing the cost of working the Stanley Pit in the Main Coal Seam (Beamish Colliery) with a 16 peck corf, from (14) May to 2 August 1837.
Paper   1f.
687   May - August 1837
Abstract from the accounts showing the cost of working the 2nd Pit, Low Main Coal Seam (Beamish Colliery) with a 16 peck corf, from (14) May to2 August 1837.
Paper   1f.
688   May - August 1837
Abstract from the accounts showing the cost of working the 2nd Pit in the Hutton Coal Seam (Beamish Colliery) with a 16 peck corf, from (14) May to 2 August 1837.
Paper   1f.
689   11 September 1837
Measurements relating to the amount of coal excavated from the Main Seam of Stanley Pit and to the depths of the Stanley and other Beamish Pits.
Paper   3ff.
690   May - November 1837
Abstract from the accounts showing the cost of working seams at Beamish Colliery
(viz.): the Main seam at Stanley 7th pit, the Hutton and Low Main seams at the 2nd pit and the Shield Row seam at the Ice pit, from 14 May to 8 November 1837.
Paper   2ff.
691   20 November 1837
Power of Attorney granted by Morton John Davison of Beamish Park, Esq., to Robert Russell of Beamish Park in respect of business concerned with the commutation of tithes in the chapelry of Tanfield.
Paper   2ff.
692   9 December 1837
Information given by D. Dixon, Esq., relating to areas worked between 1728 and 1768 in Beamish and other collieries belonging to Morton Davison, Esq.
Paper   2ff.
693   21 December 1836 - 20 December 1837
Abstract from the accounts showing the cost of working the Stanley 7th Pit in the Main Coal Seam of Beamish Colliery, from 21 December 1836 and 20 December 1837.
Paper   2ff. pasted together.
694   21 December 1836 - 20 December 1837
Abstract from the accounts showing the cost of working the 2nd Pit, Low Main Coal Seam of Beamish Colliery, from 21 December 1836 to 20 December 1837.
Paper   2ff. pasted together.
695   21 December 1836 - 20 December 1837
Abstract from the accounts showing the cost of working the 2nd Pit in the Hutton Seam of Beamish Colliery, from 21 December 1836 to 20 December 1837.
Paper   2ff. pasted together.
696   18 January 1837 - 20 December 1837
Abstract from the accounts showing the cost of working the Ice Pit in the Shield Row Seam of Beamish Colliery, from 18 January to 20 December 1837.
Paper   2ff. pasted together.
697   1837
Abstract from the accounts showing the cost of working the second pit in the Low Main seam of Beamish Colliery in 1837.
Paper   2ff.
698
Notes relating to the measurements of a 20 peck Corf. (undated).
Paper   1f.
699
Elevation plan of the Durham Junction Railway over the valley of the River Wear.
Paper   1f.
Watermark dated 1837
700   1 March 1838
Copy of Affidavit of Margaret Clark of Pitthill in the township of Urpeth in the parish of Chester-le-Street in the county of Durham, widow, concerning the terms on which she and James Porthouse occupy their respective houses as tenants of Morton John Davison of Beamish.
Paper   2ff.
701   1 March 1838
Account of J.S. White to M.J. Davison, Esq., for expenses arising from a journey to Beamish in connection with the claims of James Porthouse of Pitt Hill; with his receipt for the same.
Paper   2ff.
702   1829-1837
Account relating to the payment of corn tithes by the tenants of M.J. Davison in the chapelry of Tanfield, from 1829 to 1837.
Paper   2ff.
703
List of householders (in the chapelry of Tanfield) paying Easter Offerings.
Paper   2ff.
Watermark dated 1837
704
Account of Modus's payable by Morton John Davison, Esq., for lands in Tanfield and Urpeth; with later corrections and additions made in the time of Sir Robert Johnson Eden.
Paper   2ff.
Watermark dated 1837
705
Analysis of Beamish Estates showing the number of acres of tillage, grass, wood and waste occupied by each tenant.
Paper   3ff.
Watermark dated 1837

[Draft Agreement for the Commutation of tithes in the chapelry of Lamesley, 10 March 1838.
See above: No. 427] ]

706   12 March 1838
Copy of Provisional Agreement for the commutation of tithes in the chapelry of Tanfield in the county of Durham.
Paper   5ff.
707   24 May 1837 - 9 May 1838
Abstract from the accounts of Beamish Colliery showing wages and other expenses from 24 May 1837 to 9 May 1838.
Paper   1f.
708   24 May 1837 - 9 May 1838
Another version of the above document, with additional items.
Paper   1f.
709   19 May 1838
Copy of George Hunter's Report recommending that Mr (M.J.) Davison should renew a life in a lease from the Bishop of Durham for a term of three lives, of coalmines under Blackburn Common.
Paper   2ff.
710   21 May 1838
(1) James Porthouse of Pithill in the township of Urpeth, in the county of Durham, yeoman.
(2) Morton John Davison of Beamish Park in the county of Durham, Esq.
Release by (1) to (2) of two kitchens, a yard and two gardens belonging to a copyhold tenement at Pithill, with provision for the continued occupation of the said premises by (1) for his lifetime.
With plan of premises.
Consideration: An annuity of £4 for life.
Mark of (1). Signed: (2). 2 seals: red wax applied.
Paper   2ff.
711   24 May 1838
Letter from J. and G. Griffith of Durham to Mr Russell at Beamish concerning the execution of a deed of Release, to be enclosed with the letter, between Mr Davison and James Porthouse.
Paper   2ff.
712   13 June 1838
Minutes relating to tithes charged on various parts of Beamish Estate from 1829 to 1838.
Paper   1f.
713/1   7 July 1838
Letter from George Hunter of Pensher Colliery Office to Mr Russell recommending that work in the Ice Pit in the Shield Row seam should be discontinued until after the lease on the Stanley Pit has expired.
Paper   2ff.
713/2
Calculations relating to the Stanley Pit.
Paper   1f.
713/3
Calculation concerning the relative value of the Stanley and Ice Pits.
Paper   1f.
714
Description of Pockerley Estate and Blackburn allotments in the chapelry of Lamesley showing the acreage of individual fields and allotments.
Paper   1f.
715   5 December 1838
Letter from W. Charleton to Mr (Robert) Russell, agent, at Beamish suggesting that certain tithes should be charged on Pockerley Estate in order to free other lands.
Paper   2ff.
716
Minutes relating to tithes. (The amount to be charged on Pockerley Estate).
Paper.   ½f.
717
Minutes relating to tithes charged on Pockerley Estate c.1837.
Paper   1f.
718   1838
Plan of lands in the parish of Lamesley in the county of Durham belonging to Morton John Davison, Esq., surveyed by Thomas Bell.
scale: 4ch:1″
Paper Roll, backed by Linen.
Size: 3′ x 2′
719   30 May 1839
Estimate of the quantity of Coal remaining in the different seams in the Herrington Mill Estate belonging to M.J. Davison, Esq.
Paper book,   6ff.
720   30 May 1839
Minutes relating to the above estimate.
Paper   2ff.
721   1 July 1839
Valuation of a Freehold Estate at Herrington Burn near Pensher the property of M.J. Davison, Esq., with covering letter, dated 5 July 1839, from Matthew Ryle of Herrington Hill to George Hunter, Esq., at Pensher Office.
Paper   2ff.
722   13 August 1839
Estimate of the duration of the coal in the Herrington Mill Estate in the various seams.
Paper   3ff.
723   13 August 1839
Estimate of coal remaining in the Herrington Burn Property, 2/3 of which belongs to Mr Davison and 1/3 to Lord Londonderry.
Paper   2ff.
724
Recapitulation of Mr Davison's interest in the coal under the Herrington Mill and Herrington Burn Estates.
Paper   2ff.
725/1
Plan of Five Quarter Seam, (Herrington) Mill Pit.
Tracing Paper.   1f.
725/2
Plan of Maudlin Seam, (Herrington) Mill Pit.
Tracing Paper.   1f.
725/3
Plan of Hutton Seam, (Herrington) Mill Pit.
Tracing Paper.   1f.
726
Account relating to the payment of corn tithes (in the chapelry of Tanfield), 1829 to 1831.
Paper   1f.
727
Copy of document, obtained 17 October 1839, showing the apportionment of petty tithes and Easter dues in Lamesley.
Paper   1f.
728
Minutes relating to tithes in Lamesley.
Paper   1f.
729
Minutes relating to tithes in the Chapelry of Lamesley.
Paper   1f.
730   16 March 1840
Recapitulation of the value of the Herrington Mill Estate and coal, and the value of the coal under the Herrington Burn 2/3 of which belongs to M.J. Davison, Esq.
Paper   2ff.

[Survey of boundary between Blackburn Fell and Beamish East Moor, 10 November 1840.
See below: No. 848/1 ]

731   (11 November 1840)
Copy of document showing the acreage of allotments on Blackburn Fell, Beamish East Moor and Kibblesworth Common.
Paper   2ff.
732   10 February 1841
Copy of Award in respect of the boundary between the chapelries of Lamesley and Tanfield in the county of Durham, with plan attached.
Paper (plan parchment).   3ff. Plan: 1m.
733   5 March 1841
Copy of letter from Robert Russell of Beamish Park to (Nicholas) Wood concerning rents for Tanfield, Blackburn and Kibblesworth collieries and emphasising that the rent for Kibblesworth colliery is to be £300.
Paper   1f.
734   6 March 1841
Letter from Nicholas Wood to Robert Russell, Esq., at Beamish informing him that he is authorised by Lord Ravensworth to offer £250 a year certain rent for W. (sic.) Davison's moiety of Kibblesworth Common and no more.
Paper   2ff.
735   11 March 1841
Letter from George Hunter of Pensher Colliery Office to Robert Russell, Esq., at Beamish Park giving an account of his conversation with Nicholas Wood concerning Lord Ravensworth's offer of £250 for Mr Davison's half of Kibblesworth and suggesting that they should see Mr Wood together.
Paper   2ff. [Damaged.]
736   24 April 1841
Notice to Morton John Davidson, Esq., concerning his share of the cost of Surveys for the commutation of tithes in respect of Troughend and Tofts in the parish of Elsdon.
Paper   1f.
737/1
Account of rent and arrears of rent due to M.J. Davison (deceased), Mayday 1841.
Endorsed: "Of no use whatever".
Paper   2ff.
737/2
Account of rents due to M.J. Davison settled up to Mayday 1841.
Paper   1f.
737/3   1 May - 28 June 1841
Calculations relating to rents from Mayday to 28 June 1841.
Paper   1f.
738   11 November 1841
Account relating to M.J. Davison, Esq., (deceased) containing assets and disbursements to be made up to 28 June 1841.
Paper   2ff.
739
Draft of terms and conditions for lease by Sir Robert Johnson Eden of Windlestone of coal mines under East and West Tanfield estates and under the Causey estate for terms of 21 years and 20 years 5 months respectively from 23 November 1841.
Rents: Certain rent of £800 for a quantity of coal equivalent to a tentale rent of £800.
Tentale rent of 25s. a ten for roundcoal, and 10s. a ten for small coal in excess of the above amount.
Paper   2ff.
740
Information concerning taxes, rates and tithes levied on the Troughend and Highgreen Estates.
Paper   1f.
741
Pencilled notes relating to the above document.
Paper   1f.
742
Contents of Troughend Estate in Northumberland, measured by R. Russell.
Paper   1f.
743
Minutes relating to the contents of Troughend Estate.
Paper   1f.
744   30 November 1841
Contents of Highgreen and Troughend Estates as given to Messrs. Griffith by R. Russell.
Paper   1f.
745
Statement of profits from Beamish Colliery from 1837 to 1841.
Signed: George Hunter, Robert Russell.
Paper   2ff.
746/1-2
2 Drafts of the above Statement.
Paper   1f. each.
747
Calculations relating to the above statement.
Paper   1f.
748
Notes comparing depths of Clark's and the Stanley 7th pit.
Paper   1f.
Watermark dated 1841
749   11 April 1842
Memoranda relating to the profits of Beamish Colliery in 1841.
Signed: G(eorge) H(unter).
Paper   2ff.
750   18 April 1842
Letter from J. and G. Griffith of Durham (to Sir Robert Eden ?) concerning the title deeds of Troughend and High Green Estates some of which are missing.
Paper   2ff.
751   26 April 1842
Letter from J. and G. Griffith of Durham to (Robert) Russell at Beamish Park concerning the auction of Troughend and High Green estates.
Paper.   2ff.
752/1-2   10 May 1842
2 Copies of the Valuation of High Green Estate in the township of Tarretburn and Parish of Bellingham in the county of Northumberland belonging to the Executors of Morton John Davison, Esq., deceased.
Original signed by Thomas Bell.
Paper   1f. each.
753/1-2   10 May 1842
2 Copies of the Valuation of Troughend Estate in the parish of Elsdon and county of Northumberland, belonging to the executors of Morton John Davison, Esq., deceased.
Original signed by Thomas Bell.
Paper   2ff.
754   14 May 1842
Copy of Letter from Thomas Bell of Newcastle to R. Russell accompanying and commenting on the Valuations of the High Green and Troughend Estates.
Paper   2ff.
755
Minutes relating to the rent of William Mowbray.
Paper   1 piece.
756/1   12 September 1842
Statement of Beamish Colliery Account taken from the Cash Book for 1841.
Paper   2ff.
756/2
Enclosed:
Draft of the above statement.
Paper   1f.
757   12 September 1842
Calculations concerning the profits received from (Beamish) Colliery.
Paper   1f.
758   31 December 1842
Copy of Award for the Commutation of Tithes in the township of Tanfield together with Tanfield Moor, in the parish of Chester-le-Street in the county of Durham; with two schedules relating to lands exempt from tithes.
Paper   8ff.
759
Another copy without the two schedules.
Paper   4ff.
760
Statement of Beamish Colliery Account for 1842.
Paper   1f.
761
Calculations relating to the rateable value of property in the townships of Urpeth, Pelton and Harraton.
Paper   2ff.
Watermark dated 1842
762   (After 22 April 1843)
Minutes relating to tithe free lands in Beamish Estates.
Paper   2ff.
763   15 May 1843
Letter from J. and G. Griffith to Robert Russell at Beamish requesting information about Mr Davison's possessions in Hedley township to enable them to amend the Draft Agreement for the commutation of Lamesley tithes.
Paper.   2ff.
764   17 May 1843
Summary of Beamish (Colliery) Pay Bill, and calculations concerning profits received from the colliery.
Paper   1f.
765   20 June 1843
Account of Sundry charges on Beamish Colliery, from 1830 to 1842.
Paper   1f.
766   28 June 1843
Abstract of Incidental expenses relating to Beamish (?) estates, from 1836 to 1842.
Paper   3ff.
767   14 October 1843
Copy of letter from R(obert) Russell and George Hunter of Beamish Park to Nicholas Wood, Esq., concerning alterations to the rents for the Tanfield and Cawsey coal and the right to quit the colliery.
Paper   1f.
768   14 October 1843
Memorandum concerning alterations to a lease of Tanfield Beckley and Causey Collieries, commencing 23 November 1841, with regard to rents and the right to quit.
Paper   1f.
769    No date
Minutes relating to the size of allotments in East Tanfield Royalty.
Paper   1f.
770
Abstract from the accounts showing the cost of working Beamish pits, from 17 May 1843 to 21 February 1844.
Paper   1f.
771   February 1844
Measurements relating to the levelling from Stanley Pit shaft in the main coal seam to the face of West Mothergate (Beamish Colliery), 19 December 1843.
Paper   1f.
772   16 May 1844
Estimate made by Thomas Bell of the damage to Hill Head Farm, in the occupation of Mr Turnbull, caused by Stanley 7th Pit of Beamish Colliery.
Paper   1f.

[Copy of letter from J. John Taylor to (Robert) Russell concerning rents for East Stanley Colliery, 24 May 1844.
See above: No. 431/1 ]

773/1   8 October 1844
Royal Licence granted to John Methold, Esq., and his issue that they may use the surname and bear the arms of Eden.
Paper   3ff.
773/2   September 1844
Enclosed in the above document:
Account of Messrs. Gibbon and Harrison of the Heralds' College addressed to James Griffith, Esq., in respect of fees and other expenses incurred in changing the surname and arms of John Methold, Esq., to Eden.
Paper   2ff.
773/3   25 September 1844
Receipt of George Harrison, Bluemantle, on behalf of Gibbon and Harrison of Heralds' College for £150. 16s. 0d. in payment of the above account.
Paper.   ½f.
774   10 October 1844
Letter from William Nesom of Bishopton to Mr Ellen concerning the number and size of fields he has kept in grass since 1838.
Paper   1f.

[Declaration of the merger of tithes in the Chapelry of Lamesley by John Eden, Esq., 2 November 1844.
See above: No. 432 ]

775/1
Account of workmen's wages and other expenses for "sinking and boring for the late Sir R.J. Eden, Bart." (for a new well at Windlestone 1844).
Paper   1f.
775/2   15 July 1844
Enclosed:
Specification for supplying stones for a well at Windlestone for Sir Robert Johnson Eden.
Signed: Thomas Snaith.
Paper   1f.
775/3   16 July 1844
Letter from Thomas Snaith of Merrington to Stephen Hunt, mason at Windlestone, saying that he will dress and deliver well stone at Windlestone at 4s. 6d. per yard.
Paper   2ff.
775/4   16 July 1844
Letter from Thomas Snaith of Merrington to Stephen Hunt, mason at Windlestone, saying that he will dress and deliver blocking stone for a bath at Windlestone at 3s. 6d. per yard.
Paper   2ff.
775/5   1844
Account of William Coulson to the executors of Sir R.J. Eden for boring at the old well at Windlestone.
Paper   1f.

[Copies of receipts for rents, tithes, rates etc. between 1639 and 1844.
See below: No. 1450/1(ii) ]

776
Extract from the Beamish Rental relating to rent paid by George Bulmer 1813-1827 for a house at Redrow in the chapelry of Tanfield, leased for 85 years from March 1740 at a rent of 5s. p.a.
Paper   2ff.
Watermark dated 1842
777   (Before 5 September 1845)
Draft Notice to George Bulmer of the owner's intention to apply for a warrant to eject him from a tenement for which the lease expired at Martinmas 1825.
Paper   1f.
778   8 September 1845
Notice by Richard William Matthews, agent to John Eden, Esq., to George Bulmer to quit a house at Beamish Red Row in the chapelry of Tanfield in the county of Durham within seven days.
Paper   1f.

[Account relating to the executorship of Sir Robert Johnson Eden, 5 September 1844 to 31 December 1845.
See below: No. 1451 ]

779   1845
Statement of rent and arrears due from Abraham Emmott at the death of Sir R.J. Eden, Bart.
Paper.   ½f.
780/1-148
Bundle of vouchers relating to the estate of John Eden, Esq., for the year 1845.
Mostly 1 piece each. 
781   13 January 1846
Valuation of farm stock at the Copey.
Paper   2ff.
782
Statement of legal expenses for the commutation of tithes in the township of Urpeth.
Paper   1f.
Watermark dated 1846
783   20 March 1847
Copy of letter from R.W. Matthews to John Birkley, Esq., concerning the lease by (John) Eden of coal at Burnopfield and requesting him to make his offer by the following Tuesday.
Paper   1f.
784
Assessment of taxes payable by John Eden, Esq., of Beamish for the year ending 5 April 1847.
Paper   1f.
785
Assessment of taxes payable by George James King of Beamish for the year ending 5 April 1847.
Paper   1f.
786   7 July 1847
Printed copy of Bill to compell, for a limited period, the use of Safety Lamps, and to prohibit the use of gunpowder, or other explosive material, in all fiery collieries.
(Prepared and brought in by Mr Thomas Duncombe, Mr [Ralph ?] Bernal, Mr Aglionby and Mr [Joseph ?] Hume).
Paper   2ff.
787/1   2 August 1847
Letter from James Joicey at East Tanfield Colliery Office to R(ichard) W(illiam) Matthews, Esq., at Beamish enquiring whether Mr Eden would allow land for the erection of cinder ovens for working a new seam in Tanfield Colliery, and whether he would renew the present lease of the colliery when it expires for 21 years or longer.
Paper.   2ff.
787/2
Plan showing position of cinder ovens in relation to Brandling Junction Railway and the road from Shield Row to Tanfield. (Originally enclosed in the above letter).
Paper   1f.
788
Statement of the account of the Lessees of East Tanfield Colliery with John Eden, Esq., from 23 November 1842 to 23 November 1847.
Paper   3ff.

[Copy of letter from J. John Taylor to R.W. Matthews concerning rents for East Stanley Colliery, 18 November 1847.
See above: No. 431/1 ]

789   26 April 1848
Proposals for reducing the herd of deer (at Beamish ?).
Paper   1f.
790   19 May 1848
Letter from Josh. Snowball of Netherwitton, Morpeth, to R.W. Mathews, Esq., concerning a subscription to the fund for rebuilding Tanfield Parsonage.
Paper   1f.
791/1-3   15 July 1843 - 9 November 1849
Bundle of three documents concerning money held in trust for Eleanor Wilson of Seaton Carew.
791/1   15 July 1843
(1) Thomas Price of Clementhorpe in the city of York, Esq.
John Swann of the city of York, banker.
William Gray the younger of the city of York, gent.
(2) Sir Robert Johnson Eden, Bart.;
Matthew Wilson, Esq.;
(trustees for Eleanor Wilson of Seaton Carew in the county of Durham, widow, in respect of a marriage settlement.)
Notice by (1) to (2) that one fourth part of the trust monies of the said settlement, assigned by the said Eleanor Wilson to her son Robert Wilson, has been assigned to them by the said Robert Wilson as security for £3,000 and interest at a rate of £5% p.a.
Signed: Thomas Price, John Swann, Wm. Gray, junior.
Paper   2ff.
791/2(i)   6 November 1848
(1) Henry Barnes, solicitor for Sophia Bayley of Brighton in the county of Sussex, widow and administratrix of William Bayley, deceased.
(2) John Eden, Esq., executor of Sir Robert Johnston Eden, deceased.
Copy of Notice by (1) to (2) of the assignment by Eleanor Wilson of Seaton Carew in the county of Durham to the said William Bayley of her share in the residue of the estate of the said Sir Robert Johnson Eden as security for money advanced to her.
Signed: H. Barnes.
9 November 1848
Copy of acceptance of the above notice by J. and G. Griffith on behalf of John Eden, Esq.
Paper   2ff.
791/2 (ii)   6 November 1848
Attached:
Covering letter to the above document from H. Barnes to Messrs. Griffith.
Paper   1f.
791/3   9 November 1849
(1) J. and G. Griffith, solicitors.
(2) John Eden, Esq., executor of Sir Robert Johnson Eden, Bart., deceased.
Notice by (1) to (2) of an assignment, dated 18 September 1849, by Eleanor Wilson of Seaton Carew in the county of Durham, widow, to the executors of Thomas Hopper of Sharow Lodge in the county of York, deceased, of her sixth part in the personal estate of the said Sir Robert Johnson Eden, subject to a mortgage of the same to William Bayley, dated 23 May 1846.
Signed: J. and G. Griffith.
Paper   2ff.
792   23 March 1850
Letter from R.W. Matthews to George Hunter enquiring whether he would act as Check-Viewer for the collieries leased by (John) Eden, involving an annual statement of the workings in each royalty, at a salary of £30 a year.
Paper   2ff.
793   April 1850
Valuation of stock at East Stanley Colliery, made by John Thorman and John Robinson.
Paper   7ff.
794   April 1850
List of equipment for fitting two offices and a hoist.
Paper   1f.
795/1-6
6 Yearly Accounts of coals worked and sold at East Tanfield Colliery, from 5 October 1844 to 16 November 1850.
Paper   1f. each.
796/1-4
Drafts of the above Accounts, with calculation of Tentale rent, from 5 October 1844 to 13 May 1848.
Paper   2ff. each.
797   3 September 1851
Letter from James Joicey of Newcastle to John Eden, Esq., complaining that he was misled about the prospects of the collieries he leased from Eden (viz. East Tanfield and Beamish), and expressing his willingness to vacate them.
Paper   2ff.
798/1   29 June 1852
Copy of Advertisement to be inserted in the Newcastle Courant, Gateshead Observer, Durham Advertiser and the Mining Journal inviting applications for the lease of East Tanfield Colliery in the Chapelry of Tanfield in the county of Durham, to be made to Mr Matthews, Beamish Office, Urpeth near Chester-le-Street.
Paper   1f.
798/2   9 June 1853
Enclosed in the above document: Letter from E.F. Boyd of Croft, Darlington, to R.W. Matthews, Esq., at Beamish concerning the wording of an advertisement for East Tanfield (Colliery) and the newspapers in which it should appear.
Paper   2ff.
799
(i). Description of the state of cultivation at Leazes Farm, 1852.
(ii). 3 November 1859
Receipt of Nathaniel Clark, agent to J. Eden, Esq., for £92 paid by Messrs. Hawks Crawshay and Sons, being half a year's rent due Mayday 1859.
Paper   2ff.
800/1-2
Two accounts of Thomas Foreman with John Eden, Esq., for smith's work, 25 November 1852 - 9 May 1853.
Both settled 18 May 1853.
Paper   1f. each.
801   12 January 1855
Letter from H. Marshall of Durham to N. Clark, Esq., concerning a claim against one Sotheron for £19.15s.6d. and matters relating to Mr (John) Eden and Nicholas (Wood ?).
Paper   1f.
802   14 April 1855
Letter from H. Marshall of Durham to N. Clark, Esq., at Beamish Park requesting the return of a completed form and other information in connection with a case he is conducting on behalf of (John) Eden.
Paper   1f.
803   28 April 1855
Copy of letter from H. Marshall to John Eden, Esq., at London informing him that the owners of Great Eppleton have withdrawn proceedings against their Lessees, Messrs. Cochrane, Wood and Co. owners of Hetton Colliery and of matters concerned with a dispute over coal under Beamish East Moor.
Paper   2ff.
804   15 May 1855
Letter from E.F. Boyd of Chester-le-Street to Nathaniel Clark, Esq., at Beamish proposing a meeting the following week to discuss the business concerning the Herrington or Pensher Quarry.
Paper   2ff.
805   29 June 1855
Letter from George Kewney of North Shields to N(athaniel) Clarke at Beamish Park concerning the payment of a half year's annuity to Mrs. Manaim and referring to an Act of Parliament entitling an annuitant to a proportion of the annuity to the day of death; with comments on Mrs. Manaim's health and arrangements for looking after her.
Paper   2ff.
806   7 July 1855
Letter from George Kewney of North Shields to N. Clark at Beamish Park forwarding the receipt for Mrs. Manaim's half year's annuity to 28 June; pointing out an error in the amount deducted for Income Tax to be adjusted in the next payment.
Paper   1f.
807   6 September 1855
Letter from George Kewney of North Shields to N. Clark at Beamish Park informing him of the death of Mrs. Manaim on 22 August, enquiring whether a proportion of the annuity from 28 June to 22 August is payable.
Paper   1f.
808   15 October 1855
Letter from H. Marshall of Durham to N. Clark, Esq., at Beamish Park to arrange a meeting for discussing Mr Kewney's claim for payment of a proportion of an annuity left by [M] J. Davison, Esq., to a servant.
Paper   1f.
809   11 November 1855
Letter from H. Marshall of Durham to N. Clark, Esq., to arrange a meeting the following week, telling him to sell a foal, referring to his bad leg and enquiring whether anything has been done about Beamish East Moor.
Paper   2ff.
810   23 November 1855
Letter from C.L. Wood of Howlish Hall, Bishop Auckland, to N. Clark, Esq., at Beamish agreeing on behalf of his father to take Westerton Farm at the proposed rent of £390, subject to certain alterations to the terms of the lease.
Paper   2ff.
811   23 December 1855
Letter from H. Marshall of Durham to N. Clark, Esq., concerning information asked from Abraham Storey, a testimonial to Mr Wetherall drawn up by "the agriculturalists", and the dispute with Bowes and Co. over the coal under Beamish East Moor.
Paper   2ff.

[Plan of Beamish East Moor, 1855.
See below: No. 848/2 ]

812   7 January 1856
Letter from H. Marshall of Durham to N. Clark, Esq., at Beamish Park concerning a Probate belonging to Mrs. Robson, an enquiry from Mr Kewney of North Shields about the proportion of an annuity left under the will of Morton Davison, Esq., and business with Nicholas Wood.
Paper   1f.
813
Brief note concerning lease, dated 9 February (18)56, of lands at Westerton to John Eden.
(See above: No. 438).
Paper   2ff.
814   12 September 1856
Letter from H. Marshall of Durham to N. Clark, Esq., at Beamish Park requesting information as to the depth of cuttings across the manor (of Kibblesworth) and the addresses of Messrs. Hutch and Co. so that they may be served with notices to prevent further work; with reference to the sale of the grey pony.
Paper   1f.
815   25 September 1856
Letter from H. Marshall of Durham to N. Clark, Esq., asking him to forward an enclosed note from Mr Johnson to Mr (John) Eden, and not to sell a grey colt until he sees him.
Paper   1f.
816   29 September 1856
Letter from H. Marshall of Durham to N. Clark, Esq., at Beamish Park concerning the interpretation of an Act of Parliament reserving the right to construct railways across the manor of Kibblesworth to the Joint Lords of the manor, T(homas) H(enry) Liddell and Sir John Eden.
Paper   2ff.
817   30 September 1856
Copy of letter from H. Marshall of Durham to Walter Johnson, Esq., at French Hall, Gateshead, drawing his attention to clauses in the enclosure Act reserving mining rights to the lords of the manor of Kibblesworth so that their consent would be necessary before permission to make cuttings for a railway could be granted.
Paper   1f.
818   8 November 1856
Letter from H. Marshall of Durham to N. Clark, Esq., at Beamish Park asking for his assistance in obtaining a copy of the Act enclosing Beamish South Moor; referring to a grey colt in Clark's care, and legal proceedings against the owners of Pontop Colliery.
Paper   1f.
819   14 December 1856
Letter from H. Marshall of Durham to N. Clark, Esq., to arrange a meeting to discuss certain matters (viz.): an application by Col. John Eden to the Land Improvement Company, a will relating to Mr (John) Eden's life interest (in the estate), and the copy Case respecting Kibblesworth.
Paper   1f.
820   20 December 1856
Letter from H. Marshall of Durham to N. Clark, Esq., concerning Morton John Davison's will, requesting information as to the ages of annuitants charged on the estates and the names and ages of the persons having the reversion of the estates after the death of Mr (John) Eden.
Postscript informing him that he has sent off the Kibblesworth Common Case.
Paper   2ff.
821   2 January 1857
Letter from Rogerson and Ford of Lincoln's Inn Fields to H. Marshall, Esq., Durham suggesting several lawyers whose opinions might be asked concerning Mr Eden's rights as joint Lord of the Manor (of Kibblesworth).
Paper   1f.
822   3 January 1857
Letter from H. Marshall to N. Clark commenting on John Eden's satisfaction with Mr Manisty's opinion of his case (concerning his rights as joint lord of the Manor of Kibblesworth).
Paper   1f.
823    No date
Minutes relating to the rights of Lord Ravensworth, John Eden, Esq., John Bowes, Esq., and the Bishop of Durham in respect of minerals, coal, and wayleaves on Blackburn Fell, Burdon Moor, Hedley Fell and Beamish East Moor, and in the manor of Kibblesworth.
Paper   1f.
824   (1815 x 1859)
Plan of an estate at Ouston showing Urpeth and Ouston Collieries (adjoining the property of Mrs. Margaret Bew(ick)).
Tracing paper   1f. [Damaged.]

[Receipt for rent due Mayday 1859.
See above: No. 799 ]


[Copy Schedule for Grieve Turn in respect of Copyhold lands in the township of Chester, 1829-1859.
See below: No. 1448 (v) ]

825   28 September 1861
Letter from E.F. Boyd of Moor House, Durham, concerning the extent and position of coal at Burnopfield relative to that of Mr Joicey, and the phrasing of a clause regarding Beamish East Moor in a lease of Kibblesworth Common to Lord Ravensworth.
Paper   1½ff.
826   18 June 1863
Letter from Joseph Nicholson of Gateshead to Mr Wyllie, land agent, Penshaw, concerning the ownership of the boundary wall between the property of Lady Londonderry and John Eden at the back of Shiney Row.
(See below: Nos. 1526/1-3).
Paper   2ff. With envelope.
827
Case and Proofs for Robert Todd, plaintiff, against John Carrick, in the court of Pleas at Durham, for non-payment of rent and breach of contract in respect of a farm called White Moor and Low Spennymoor, leased by the said Robert Todd to the said John Carrick for seven years from 13 May 1865 at a rent of £70.
Paper   9ff.
828   1868
Game Account for the year 1868.
Paper   1f.
829   21 June 1869
Copy of letter from H. Marshall to Messrs. White and Bowett refuting the claim of the Bishop of Durham to mines under Beamish East Moor.
Paper   2ff.
830   10 March 1870
Declaration of William Fletcher of Beamish in the county of Durham relating to the working of the High Main Seam on the East side of the Burn (River Tame) in the Beamish East Moor Royalty in 1839 and 1847.
Signed: William Fletcher.
Paper   2ff.
831   15 March 1870
Copy of letter from Francis Thompson of St. Giles' Vicarage, Durham, to H. Marshall commenting on the translation, certified by T. Duffus Hardy, of the Inspeximus dated 3 May 1277.
With sketch plan.
Paper. Plan: waxed cloth.   2ff.
832
Copy of translation, certified by T. Duffus Hardy, of the Inspeximus dated 3 May 1277.
(See above: Nos. 1, 2/1-3).
Paper   2ff.
833   16 November 1873
Letter from John Clayton of Newcastle upon Tyne to H.J. Marshall informing him that the possession of a dormant property does not confer title.
Paper   2ff.
834   18 November 1873
Letter from N. and R. Clark to H.J. Marshall concerning deeds relating to the Leazes Property.
Paper   2ff.
835   31 December 1873
Letter from J. and N.G. Clayton to H.J. Marshall concerning the title to Bryansleap Colliery.
Paper   2ff.
836   10 January 1874
Letter from J. and N.G. Clayton of Newcastle upon Tyne to H.J. Marshall concerning deeds relating to Briansleap.
Paper   2ff.
837   5 June 1874
Letter from E.F. Boyd to H. Marshall concerning arrangements for a meeting with Mr John Clayton.
Paper   2ff.
838   13 June 1878
Certificate for habitation of dwelling houses granted by Lanchester Union Rural Sanitary Authority to John Eden, Esq., of Beamish in respect of the new farmhouse at the Leazes, Burnopfield.
Paper   1f.
839
Plan of Leazes farm house.
Paper   1f.
840
Specification for mason's work at Leazes Farm House.
Paper   2ff.
841
Amended copy of the above specification.
Paper   2ff.
842
Specification for joiner's work at Leazes Farm House.
Paper   2ff.
843
Notes relating to the dimensions of slating and walling at Leazes farm.
Paper.   ½f.
844
Account showing cost of Leazes New Farm House.
Paper   1f.
845   4 January 1879
Assessment for rates payable by John Eden, Esq., and others to the Overseers of the Poor of the parish of Tanfield, due 26 December 1878.
Paper   1f.
846
Statement of Income and Land tax payable on property belonging to John Eden, Esq., in the parish of Tanfield for 1878-79.
Paper   1f.
847
Statement of Income tax payable on property belonging to the trustees of James Joicey and others in the township of Kyo (in the county of Durham), 1878-79.
Paper   1f.
848/1-2
2 plans in envelope addressed to N. Clark, Esq., at Beamish Park and endorsed:
"November 28 /83 Original Plan of Boundary Stones on Beamish East Moor sent to H. Marshall Durham this day."
848/1   10 November 1840
Survey of the boundary between Blackburn Fell belonging to the Bishop and Beamish East Moor and Kibblesworth in the Manor of Beamish belonging to Mr Davison.
Tracing Paper.   1f.
848/2   1855
Plan of Beamish East Moor in the townships of Hedley, Kibblesworth and Urpeth in the parish of Chester-le-Street in the county of Durham.
Tracing Paper.   1f.
849    No date
Description of boundaries of coal mines in Chester Manor.
Paper   4ff.
850/1   4 July 1884
Approval of plans for farm buildings at Leazes Farm granted by Lanchester Union Rural Sanitary Authority to Mr John Eden of Beamish Park.
Paper   1f.
850/2
Attached:
Plan for the conversion of a cottage at Leazes Farm, Burnopfield, into a byre and turnip house.
Paper   1f.
851   4 August 1884
Approval of plans for a pigsty at Leazes House granted by Lanchester Union Rural Sanitary Authority to John Eden, Esq., of Beamish Park.
Paper   1f.
852/1-2
2 plans showing:
(1) the proposed pigsty at Leazes House, Burnopfield; (2) the relation of the pigsty to the house.
Paper   1f each with paper cover.
853
Ground plan of farm buildings (at Leazes House ?)
Paper   1f.
854   19 August 1884
Copy of Letter from E.F. Boyd of Moor House, Fence Houses, to John Eden, Esq., Belgrave Square, London, requesting him to reconsider the salary paid to the agency for work connected with the Beamish, East Tanfield, Westerton, Lintz-Burnopfield, Kibblesworth and East Herrington collieries.
Paper   1f.
855   28 October 1884
Letter from F.W. Beadon of Windlestone to N. Clarke, Esq., at Beamish Park, enquiring about shooting rights on two fields at Coundon owned by Mr (John) Eden and adjoining Sir William Eden's land as they wish to prosecute two poachers caught on the land.
Paper   2ff.
856   July 1885
Printed copy of the Return for the county of Durham in respect of the Redistribution of Seats Act, 1885, with map.
Printed. Paper.   7pp.

[Copy of Letter from Nathaniel Clark to Messrs. J.G. Wilson and Ornsby concerning damage to Leazes Farm, 4 October 1888.
See below: No. 861(i) ]

857   9 October 1888
Letter from E.F. and R.F. Boyd of Houghton-le-Spring to N. Clark, Esq., attributing damage to Leazes Farm to the workings of Messrs. Bowes.
Paper   2ff.

[Copies of 3 Letters from Nathaniel Clark to Messrs. Wilson and Ornsby concerning damage to Leazes Farm, 23 November 1888 , 24 June 1889 , 1 April 1889.
See below: No. 861(ii), (iii) and (iv) ]

858/1   15 May 1889
Letter from J.G. Wilson and Ornsby of Durham to N. Clarke, Esq., enclosing copy of their letter to Messrs. Phillipson and Goodger (see below) to which there has been no reply, requesting instructions.
Paper   1f.
858/2
Copy of letter dated 2 April 1889 from J.G. Wilson and Ornsby to Messrs. Phillipson Cooper and Goodger, solicitors at Newcastle upon Tyne, informing them of the increased damage done by colliery workings to Leazes Farm House on the Beamish Estate and threatening legal proceedings if an amicable settlement is not reached.
Paper   1f.
859   25 and 26 June 1889
(i). 26 June 1889
Letter from J.G. Wilson and Ornsby of Durham to Nathaniel Clark, Esq., at Beamish Park informing him that they have written to Messrs. Bowes and Partners as suggested by Messrs. Boyd.
Postscript saying that the draft of Leazes Colliery Lease has been settled.
(ii). 25 June 1889
Copy of letter from E.F. and R.F. Boyd to Messrs. Wilson and Ornsby concerning the damage to Leazes Farm, informing them that no coals had been worked from Leazes Royalty and suggesting that the adjoining workings of Messrs. Bowes and Partners should be inspected.
Paper   2ff.
860
Covering letter and three copy letters concerning damage to Leazes Farm.
Paper   2ff.
860 (i)   12 July 1889
Letter from J.G. Wilson and Ornsby to Nathaniel Clark, Esq., to accompany copies of 3 letters concerning the damage to Leazes Farm.
860 (ii)   6 July 1889
Letter from Wilson and Ornsby to Messrs. Philipson, Cooper and Goodger threatening legal proceedings unless they receive a reply to their last letter immediately.
860 (iii)   6 July 1889
Letter from Philipson, Cooper and Goodger to Messrs. Wilson and Ornsby repudiating on behalf of their clients Messrs. Bowes and Partners any responsibility for the damage but consenting to the inspection of their working plans.
860 (iv)   8 July 1889
Letter from Wilson and Ornsby to Messrs. E.F. and R.F. Boyd requesting them to inspect the above-mentioned working plans as soon as possible.
861   4 October 1888 - 14 August 1889
Copies of 5 letters concerning damage to Leazes Farm:
Paper   5ff.
861 (i)   4 October 1888
From Nathaniel Clark to Messrs. J.G. Wilson and Ornsby referring to discrepancies between reports on the colliery workings by Messrs. Cooper and Goodger and Messrs. Boyd.
861 (ii)   23 November 1888
From Nathaniel Clark to Messrs. Wilson and Ornsby referring to plans of colliery workings under the farm in the possession of the Manager of the Lintz colliery.
861 (iii)   24 January 1889
From Nathaniel Clark to Messrs. Wilson and Ornsby informing them that Messrs. Boyd are not aware of any workings within 13 chains of the farm house.
861 (iv)   1 April 1889
From Nathaniel Clark to Messrs. Wilson and Orneby informing them of increased damage to the Farm house and asking that Messrs. Bowes and Partners should be informed that it is their liability.
861 (v)   14 August 1889
From E.F. and R.F. Boyd to Messrs. Wilson and Orneby giving details as to colliery workings in the vicinity of the farm, attributing the damage to Messrs. Bowes and Partners in Tanfield Moor Royalty.
862 (i)   26 August 1889
Letter from J.G. Wilson and Ornsby to Nathaniel Clark, Esq., regretting that there has been a misunderstanding over the institution of legal proceedings against Messrs. Bowes and Partners with regard to the damage to Leazes Farm.
Paper   1f.
862 (ii)   23 August 1889
Copy of letter from Philipson Cooper and Goodger to Messrs. Wilson and Ornsby delaying the proposed meeting about the damage to Leazes Farm until after the end of September.
Paper   1f.
863   4 September 1889
Letter from J.G. Wilson and Ornsby to Nathaniel Clark, Esq., apologising for an error concerning Bushblades Farm, and giving their opinion that Mr (Thomas Duncombe) Eden should take action against Messrs. Bowes and Partners with regard to the damage to Leazes Farm.
Paper   2ff.
864   16 September 1889
Letter from J.G. Wilson and Ornsby of Durham to Nathaniel Clark, Esq., requesting instructions as to future negotiations with Messrs. Philipson Cooper and Goodger, in view of Mr (Thomas Duncombe) Eden's decision to repair Leazes Farm house at his own cost.
Paper   2ff.
865
Account of J.G. Wilson and Ornsby to T. Duncombe Eden, Esq., for business in respect of Leazes Farm damage from 25 September 1888 to 19 September 1889.
Paper   4ff.
866   11 October 1889
Estimate of Albert and Robert Davis of Burnopfield for mason's work required for repairs at Leazes Farm.
Paper   1f.
867   11 October 1889
Estimate of William Appleby of Lintz-Green for joiner's work required for alterations at Leazes Farm.
Paper   2ff.
868   4 November 1889
Estimate of William Appleby of Lintz Green for additional work on the buildings of Leazes farm.
Paper   1f.
869   4 November 1889
Estimate of William Appleby of Lintz-Green for joiner's work to cart shed and grainery at Leazes farm.
Paper   1f.
870   4 November 1889
Estimate of Alfred and Robert Davis of Burnopfield for excavator, mason and slater work for the erection of a cart shed at Leazes Farm.
Paper   1f.
871
Plan for a cart shed at Leazes Farm.
Waxed piece of cloth.
872   27 August 1895
Letter from W. Morley Sanitary Inspector of Houghton-le-Spring Rural District Council to Nathaniel Clark, Esq., at Beamish Park giving the measurements required by the Bye-laws for a proposed road behind the houses in Shiney Row and for the distance of Ash Closets from the houses; with reference to his attempt to make a plan of the ground concerned.
Paper   1f.
873   17 September 1895
Letter from J. Millican of Fence Houses to N. Clark, Esq., enquiring, on behalf of the executors of Sarah Duncan, whether Mr (Thomas Duncombe) Eden would sell some ground adjoining their property at Shiney Row rented by them from Eden's tenants, so that they may provide more sanitary accommodation for the above property as ordered by the District Council of Houghton-le-Spring.
Paper   2ff.
874/1   15 October 1895
Letter from Robert Newton, brewer, of Newcastle upon Tyne to N. Clark, Esq., at Beamish Hall enquiring about the purchase of land behind the Wheat Sheaf Inn, Shiney Row.
Paper   1f.
874/2   26 November 1895
Letter from Robert Newton to N. Clark giving details as to the amount of land he wishes to buy at Shiney Row.
Paper   1f.
875   19 November 1895
Letter from W. Morley, Inspector of Nuisances, Houghton-le-Spring Rural, District Council, to Nathaniel Clark Esq., at Beamish Park, requesting him to arrange a meeting with the owners of property in Shiney Row who wish to buy land.
Paper   1f.
876   28 November 1895
Letter from W. Morley to Nathaniel Clark, Esq., at Beamish Park enquiring, on behalf of Mr Wylam, butcher, whether he will sell a piece of waste ground on the opposite side of the road from Mill Pit, Shiney Row, for building purposes, with sketch plan.
Paper   1f.
877 (i)   29 November 1895
Letter from W. Morley, Inspector of Nuisances, Houghton-le-Spring Rural District Council, to N. Clark, concerning the closure of Catherine Fewster's house, Davison Place.
Paper   1f.
877 (ii)   28 November 1895
Copy of letter from John Todd disclaiming all interest in the above house and suggesting that John Winter, sole executor of the will governing the house, should be contacted.
Paper   1f.
878   3 December 1895
Letter from G. Hunter of Herrington Burn enquiring about land for sale for building purposes.
Paper   1f.
879   3 December 1895
Letter from J. Hobson and Walton, drapers of Shiney Row, Penshaw, to N. Clarke, Esq., at Beamish enquiring about the price of land for sale at Shiney Row.
Paper   1f.
880   6 December 1895
Letter from W. Morley of Houghton-le-Spring to N. Clark, Esq., promising to forward the plans the following week, referring to the value of the building sites for sale.
Paper   1f.
881   9 December 1895
Letter from P. Applegarth, butcher, of Penshaw to N. Clark, Esq., requesting a meeting to discuss the purchase of some land near Shiney Row.
Paper   1f.
882   10 December 1895
Letter from Edward Todd of Shiney Row enquiring about land for building purposes.
Paper   1f.
883   13 December 1895
Letter from Robert Hill, stationer, of Shiney Row, to N. Clark enquiring about the price of land on the opposite side of Shiney Row.
Paper   1f.
884   13 December 1895
Letter from W. Morley, Inspector of Nuisances, Houghton-le-Spring Rural District Council, to Mr Clark at Beamish Park concerning a plan of properties in Shiney Row whose owners are to be given ground for conveniences, and measurements at Mill Pit.
Paper   2ff.
885   17 December 1895
Letter from W. Morley, Houghton-le-Spring, to Nathaniel Clark, Esq., at Beamish Park concerning payment to owners of ground at Davison's Place for a road, with measurements of the ground required for the road and conveniences.
Paper   2ff.
886   21 December 1895
Letter from C. Vaux and Sons of the Brewery, Sunderland, to J. Clark, Esq., (sic.) at Beamish Park enquiring about the purchase of some land at Shiney Row, Pensher,at present rented by them.
Paper   2ff.
887   21 December 1895
Letter from Thomas Winn of Burdon Buildings Newcastle upon Tyne, to N. Clark, Esq., at Beamish Park, requesting information about building land for sale at Shiney Row.
Paper   1f.
888   24 December 1895
Letter from Thomas Winn of Burdon Buildings Newcastle upon Tyne to N. Clark, Esq., at Beamish Park,giving details as to the site in which he is interested at Shiney Row and the amount of land he would require.
Paper   2ff.
889   14 January 1894 (endorsed 1896)
Letter from Ralph Baker of Fence Houses to N. Clark, Esq., enquiring the price of land for sale for building sites on Herrington Burn Farm.
Note in pencil: “Refer him to W.G. Kerrick-Walker …”
Paper   2ff.
890   30 January 1896
Letter from Thomas Winn of Dilston Road, Newcastle upon Tyne, to N. Clark, Esq., at Beamish Park, requesting an answer to his letter of 24 December.
Paper   1f.
891 (i)   31 January 1896
Letter from W. Morley of Houghton-le-Spring to N. Clark, Esq., at Beamish requesting that the ground for conveniences should be surveyed as soon as possible.
Paper   1f.
891 (ii)   1 February 1896
Letter from W. Morley of Houghton-le-Spring to N. Clark, Esq., at Beamish concerning a plan of gardens on the waste ground at Herrington Mill Pit.
Paper   1f.
892   8 February 1896
Letter from W. Morley of Houghton-le-Spring to N. Clark, Esq., at Beamish Park saying that he is enclosing a plan of 2 garths at Mill Pit near Shiney Row claimed by John Winter.
Paper   1f.
893   6 May 1896
Letter from E. Todd of Shiney Row, asking that Mr Snowball be informed about the sale of land at Herrington Burn to prevent him using it for his horses, enquiring whether he may fence his part and when he may have the purchase deeds.
Paper   2ff.
894    No date
Letter from George Bewicke of Philadelphia near Fence Houses concerning railing off ground at Davison's Place.
Paper   1f.
895/1-16   1 November 1899 to 27 January 1900
Bundle of vouchers and account relating to Beamish Hall wages.
Paper   1 piece each.
896/1-79   January to June 1900
Bundle of vouchers relating to the Beamish Estates.
Paper   1 piece each.
897/1-27   January to June 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning cash to credit.
Paper   1 piece each.
898/1-22   January to June 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning the Game Account.
Paper   1 piece each.
899/1-52   January to June 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning Incidentals.
Paper   1 piece each.
900/1-34   January to June 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning Rates and Taxes.
Paper   1 piece each.
901   20 November 1900
Letter from J.G. Wilson, Ornsby and Cadle to Slingsby D. Eden, Esq., of Beamish Park, informing him that a box of documents concerning the Beamish Estate would be sent the following day; with brief Schedule of the said documents.
Paper   2ff.
902/1-76   July to December 1900
Bundle of vouchers relating to the Beamish Estate.
Paper   1 piece each.
903/1-27   July to December 1900
Bundle of vouchers relating to the account ofNathaniel ClarkwithS.D. Eden, Esq., concerning cash to credit.
Paper   1 piece each.
904/1-33   July to December 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning the Game Account.
Paper   1 piece each.
905/1-20   July to December 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning the Garden Account.
Paper   1 piece each.
906/1-48   July to December 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning Incidentals.
Paper   1 piece each.
907/1-21   July to December 1900
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning Rates and Taxes.
Paper   1 piece each.
908/1-4   September to December 1900
Bundle of vouchers relating to the Beamish Estate.
Paper   1 piece each.
909/1-22   January to June 1901
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning the Farm Account.
Paper   1 piece each.
910/1-102   July to December 1901
Bundle of vouchers relating to the Beamish Estates.
Paper   1 piece each.
911/1-20   July to December 1901
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning cash to credit.
Paper   1 piece each.
912/1-42   July to December 1901
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning the farm account.
Paper   1 piece each.
913/1-21   July to December 1901
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning the Game Account.
Paper   1 piece each.
914/1-17   July to December 1901
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning the Garden Account.
Paper   1 piece each.
915/1-29   July to December 1901
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning Incidentals.
Paper   1 piece each.
916/1-20   July to December 1901
Bundle of vouchers relating to the account of Nathaniel Clark with S.D. Eden, Esq., concerning Rates and Taxes.
Paper   1 piece each.
917/1-4
4 vouchers relating to taxes in respect of the property of the executors of T.D. Eden, at Stanley and Tanfield for 1901 and 1902.
Paper   1f. each.
918   22 June 1904
Copy of letter from T.E. Crossling, architect and surveyor, to A. Routledge, contractor, accepting on Mr (Slingsby Duncombe ?) Eden's behalf a tender for a wall of the proposed winter garden at Beamish Hall.
Paper   1f.
919   21 July 1905
Letter from J.G. Wilson, Ornsby and Cadle, solicitors to Robert D. Shafto, Esq., at Beamish Park, concerning the Deed conveying premises to Burnopfield Co-op Society.
Paper   2ff.
920   2 January 1906
Letter from W. Charles Cole of Pockerley Farm to Robert D. Shaftoe, Esq., at Beamish, informing him that he hopes to see him the following day in connection with his letter of the 27 December 1905.
Paper   2ff.
921/1   1906
Page from publication by the London Female Guardian Society relating to the centenary fund.
Paper   1f.
921/2
Another page from the same publication (?).
Used as a cover to a bundle of documents.
Paper   1f.
922
Account of Slingsby Duncombe Shafto, Esq., (High Sheriff) with the Under Sheriff of Durham, 1908-9.
Paper   4ff.
923   4 December 1911
Dividend Notice of 1½d. in the £ issued by the Official Receiver to S.D. Shafto of Beamish Park, Durham, in respect of the bankruptcy of Philip E. Samson of 23, Lancaster Gate, London S.W.
Paper   2ff.
924   July 1913
Address of Mr C.B. Marshall to the Land Agents' Society in opening discussions at Provincial Branch Meetings on provisional valuations of Agricultural land.
Paper (Printed).   17pp.
925   After 1914
Minutes relating to an Agreement between (1) Slingsby D[uncombe] S[hafto] and R[obert] C[harles] D[uncombe] S[hafto] and (2) Sir H[ubert] S[winburne], Bart., for the lease of coal on the Capheaton estate in the county of Northumberland.
(Sir Hubert Swinburne succeeded his father, John, in 1914).
Paper   1f.
926   25 March 1915
Householder's Combined Insurance Policy, covering fire, burglary and domestic servants, issued by the London Assurance No. c.100870 to Francis Doria in respect of No. 3 The Grove, The Boltons S.W.
1st Premium: £3.11s.6d., annual premiums: £3.1s.3d.
Paper   1f.
Folder containing Birth, Marriage and Death Certificates and some other documents of the Shafto family:
Reference: 927/1-16
Dates of creation: 1 June 1863 - 3 May 1915
927/1(i)   1 June 1863
Baptismal Certificate of Louisa Anne Appleyard, baptised 1 August 1858, daughter of Frederick Newman Appleyard of East End in the parish of St. Michael's, Pembroke, gent.
Paper   1f.
927/1 (ii)
Registered Envelope addressed to Mrs. Eden at Beamish Park and post marked 15 January 1909, with pencil note: Baptism Certificate Louisa A. Eden née Appleyard.
927/2   30 September 1876
Marriage Certificate of Slingsby Arthur Duncombe Shafto and Louisa Ann Lloyd Appleyard both resident at Ostend, married 30 September 1876.
Paper   2ff.
927/3   5 September 1877
Birth certificate of Slingsby Duncombe Shafto, born 17 August 1877, son of Slingsby Arthur Duncombe Shafto, gent., living at Ostend.
Paper   1f.
927/4   25 July 1878
Birth Certificate of Rosa Louisa Eleanor Theresa Duncombe Schafto, born 13 July 1878, daughter of Slingsby (Arthur) Duncombe Schafto, gent., living at Rochefort.
Paper   2ff.
927/5   25 July 1879
Birth Certificate of Robert Charles Duncombe Schafto, born 6 July 1879, son of Slingsby (Arthur) Duncombe Schafto, gent., living at Rochefort.
Paper   2ff.
927/6   1 November 1882
Birth Certificate of Frederick Duncombe Shafto, born 18 March 1881 , son of Slingsby Arthur Duncombe Shafto, of 2 Fenwick Terrace, Newcastle, gent.
Paper   1f.
927/7   5 February 1883
Death certificate of Frederick Duncombe Shafto, died 2 February 1883 , son of Slingsby Arthur Duncombe Shafto, gent.
Paper   1f.
927/8
Estimate of the cost of disinterment of the body of Frederick Duncombe Shafto "an infant" deceased from Preston Cemetery, North Shields, and reinterment in Ham Common Church, Surrey.
Paper   2ff. in envelope.
927/9   14 June 1883
Birth certificate of Florence Constance Helen Duncombe Shafto, born 2 May 1883, daughter of Slingsby Arthur Duncombe Shafto of 30 Percy Gardens, Tynemouth, gent.
Paper   1f.
927/10   2 December 1884
Marriage Certificate of Slingsby Duncombe Shafto of Whitworth Park in the parish of Whitworth, Durham, B.A. clerk, and Frances Hunter of New Whinning in the chapelry of Ingleton, married 19 July 1838.
Paper   1f.
927/11   30 June 1888
Letters of the Rt. Hon. John George Lambton, Earl of Durham etc., appointing Slingsby Arthur Duncombe Shafto of the Camels Wimbledon Park in the county of Surrey, Esq., as Deputy Lieutenant of the county of Durham.
Signed: Durham. Seal: red wax, applied.
Parchment   1m.
927/12(i)   18 July 1890
Birth certificate of Thomas Duncombe Shafto, born 20 April 1884, son of Slingsby Arthur Duncombe Shafto, J.P. for Durham.
Parchment   1m.
927/12(ii)
Enclosed:
Note relating to the admittance of Thomas Duncombe Shafto to the 4th Battalion of the Royal Fusiliers, 23 March 1904.
Paper slip.
927/13   9 August 1898
Birth Certificate of Slingsby Duncombe Shafto, born 17 August 1877, son of Slingsby Arthur Duncombe Shafto, gent., living at Ostend.
(See above No. 927/3).
Paper   2ff.
927/14   January 1901
Receipt of Gertrud Bettger for £508. 15s. 0d., being the sum promised to her mother by her uncle, Slingsby Arthur Duncombe Eden, Esq., of Beamish Park, and payable on his succession to the Beamish Estates.
Paper   1f.
927/15   6 September 1911
Marriage Certificate of Robert Charles Duncombe Shafto of Beamish Park, land-agent, and Rosa Edith Marguerite Duncombe Shafto of Whitworth Park, married 6 September 1911.
Paper   1f. in envelope.
927/16   3 May 1915
Birth Certificate of Slingsby Arthur Duncombe Shafto, born 17 May 1844, son of Slingsby Duncombe Shafto of Beech Grove, Chester-le-Street, clergyman.
Paper   1f.
928   20 July 1915
1914 "Eclectic" Policy No. M.E. 189296 issued by the Car and General Insurance Corporation Ltd., to Capt. Slingsby Shafto of Guards Club, Pall Mall, London S.W. in respect of a 25 H.P. Studebaker Saloon car and a 15 H.P. Studebaker car.
1st Premium: £13. 7s. 6d. Annual Premium: £12. 10s. 0d.
Paper   1f. With envelope.
929   14 February 1917
Lloyd's Policy No. F. 37853 issued to Capt. Duncombe Slingsby Shafto in respect of jewellery valued at £423. 10s. 0d.
Period: 10 February 1917 - 10 February 1918.
Premium: £2. 13s. 0d. (12/6%).
Paper   2ff.
930   28 June 1917
Government Aircraft Insurance Policy No. 104570 issued through the agency of the County Fire Office Ltd., to Mrs. Vally Grose in respect of property described in the Fire Policy No. 2182961; the said property being insured for £3, 000 against damage from aerial craft, and missiles used against the same, until 28 June 1918.
Premium: £3.
Paper   2ff.
931
Fortnightly account (weekly from 15 November 1919) of tubs filled at Deans Close and Beamish Royalties, 18 September 1915 - 21 October 1922.
Paper   8ff.
932    No date
Rough plan of the estate at Bishopton.
Waxed cloth.
933/1   9 August 1932
Inventory of table ware and other items. Written on note paper headed: Grosvenor House, Park Lane, London W.1.
1f. 
933/2   11 August (1932?)
Similar Inventory of table ware. Written on note paper headed: Grosvenor House, Park Lane, London W.1.
1f. 
933/3   12 August (1932?)
Similar Inventory of table ware. Written on note paper headed: Grosvenor House, Park Lane, London W.1.
1f. 
934
Inventory of cutlery with the Davison crest. Written on note paper headed: Grosvenor House, Park Lane, London W.1.
1f. 
935   13 September (1932?)
Inventory of silver articles.
Paper   1f.
936
Inventory of table ware written on the back of an envelope addressed to Slingsby D. Shafto, Esq., postmark dated 16 August 1933.
937
Inventory of table ware and other articles.
Paper   1f.
Deeds, Letters and Papers relating to the Bishopton lands1635-1742
Reference: Nos. 938 - 1443
938   20 July 11 Chas. I (1635)
(1) John Browne;
Thomas Browne;
querents.
(2) William Conyers, Esq., and his wife Elizabeth, deforciants.
Exemplification of foot of fine of the same date whereby (1) are recognised as the owners of 2 messuages, 2 tofts, 1 windmill, two cottages, 4 gardens, 4 orchards, 40 acres of land, 40 acres of meadow and 100 acres of pasture in Bushopton in the county of Durham, for which (1) pays (2) £400.
Seal of the county palatine of Durham: brown wax on parchment tag.
Parchment   1m.

[Note of Release from Richard Morpeth to Samuel Rawling of land at Shillington and Bishopton, 14 February 1653.
See below: No. 987 ]

939   2 July 1655
(1) Mary Welford of Bishopton in the county of Durham, widow, administratrix of her husband Francis Welfott, deceased.
(2) Thomas Jackson of Bishopton, yeoman.
Assignment by (1) to (2) of a lease for 2,000 years, dated 25 May 1613, of a messuage, garth and two closes called the Coney Garths in Bishopton at a rent of 16s. 8d. a year; the said lease having been granted to Thomas Jackson, deceased, and later assigned to the said Francis Welfott.
Consideration: not stated. Mark of (1).
Seal: red wax on parchment tag, papered.
Endorsements: January 16(?). Memorandum that the document was shown to a witness in the case of John Atkinson, plaintiff, against Thomas Jackson, defendant.
18 September 1665. Memorandum that the document was shown to a witness in the case of Philip Jackson, plaintiff, against Thomas Jackson, defendant.
Paper   2ff. [Damaged.]
940   5 February 1656/57
(1) John Coulson of Bishopton in the county of Durham, yeoman, son and heir of Thomas Coulson, deceased.
(2) Thomas Welford the Elder of the same place, gent.
Bargain and Sale by (1) to (2) of a messuage and 2 closes called North Carr (or Endley Way or Bone Kill) and Manor Carrs (or Netherlay Bottom) in Bishopton.
Consideration: £440.
Signed: (1). Seal: red wax on parchment tag, part missing.
Parchment   1m. [Damaged.]
941   1 January 1658/59
(1) Thomas Welford the Elder of Bishopton in the county of Durham, gent.
Thomas Welford the Younger;
Raph Welford;
John Roantree;
of Bishopton, yeomen.
(2) Elizabeth Fowles the elder of the city of York, spinster.
Bond of (1) to (2) for £200; conditioned for the payment of £100 and half a year's interest by (1) to (2) on 24 June next.
Signed: (1). 4 seals, red wax applied.
Endorsement: 26 November 1717.Memorandum that the document was shown to witnesses in the case of Gilbert Spearman against Henry Place.
Paper   2ff.
942   15 September 1659
(1) Thomas Browne of Burnegill in the county of Durham, yeoman.
John Browne of the city of Durham.
(2) Tobias Thursby of Heighington in the county of Durham, yeoman.
Grant by (1) to (2) for life of an annuity or yearly rent of £15 from (1)'s lands in Bushopton in the county of Durham.
Consideration: £100.
Signed: (1). Seals missing from parchment tags.
Endorsement: 17 June 1661. Acknowledgement by (2) of the receipt of £100 in discharge of the above rent charge and all other debts owed him by (1).
Signed: Tobias Thursby. Seal: red wax applied.
Parchment   1m.
943   31 October 12 Chas. II (1660)
(1) Jerrard Salvin of Croxdale in the county of Durham, Esq.
(2) William Jurdon of the city of Durham, gent.
Assignment by (1) to (2) of a lease for 60 years, dated 24 March 10 Chas. I (1635), by William Conyers of Sockburne in the county of Durham, Esq., to (1) of a messuage and cottages at Bushopton, and closes called: Connygarth, Morrewden, Stancklands, Humblemeadows, the Horse Close, Mellgates and South Moore. Consideration: 5s.
Signed: (1). Seal missing for parchment tag.
Parchment   1m.
944   27 April 13 Chas. II (1661)
Copy of Judgment, obtained in the court of Pleas at Durham by John Morland, gent., against Thomas Welford, formerly of Bishopton, gent., for a debt of £400 with costs of 21s.
Endorsement: 5 January 1698/99. Memorandum that the document was shown to witnesses in the case of Robert Bromley, plaintiff, against Henry Place, Esq., and others, defendants.
Paper   2ff.
945   20 May 14 (Chas. II 1662 ?)
Memorandum, in the case between John Morland and Thomas Welford against Jon. Hall, relating to the purchase price of a Cottage, garth and closes called Morrenden Pastures, Coney Garths, and Cottage Close in Bishopton.
Endorsement: 7 October 1681. Memorandum that the document was shown to a witness in the case of Henry Place and his wife Anne, plaintiffs, against Denis Greenvill, D.D., defendant.
Paper   ½f.
946   20 September 1662
(1) Thomas Welford of Bishopton in the county of Durham, gent.
(2) Thomas Jackson of Bishopton, yeoman.
Bond of (1) to (2) in the sum of £200; conditioned for the warranty by (1) of (2) in respect of a bond of both (1) and (2) to Elizabeth Fowles of Inglby Manor in the county of York, spinster, to secure payment of £100 on 15 December next.
Signed: (1). Seal: red wax applied.
Endorsement: 26 November 1717. Memorandum that the document was shown to witnesses in the case of Gilbert Spearman, plaintiff, against Henry Place and others, defendants.
Paper   1f. torn.
947   Hill. Term 14 and 15 Chas. II (1663)
Copy of Judgment obtained in the Exchequer by Elizabeth Fowles, senior, against Thomas Welford, gent., and Thomas Jackson for a debt of £400 with 30s. costs.
Paper   2ff.
948   11 July 1663
(1) Thomas Welford the Elder of Bishopton in the county of Durham, yeoman.
(2) Thomas Reede of Yarme in the county of York, yeoman.
Bargain and Sale by (1) to (2) of closes in the townfields of Bishopton called: North Carre (Endley Way or Bone Kill), Mawor Carres (Nothely Bottom), Ricknell and Whitgoose Flat.
Consideration: £432.
Signed: (1). Seal: red wax on parchment tag.
Parchment   1m. [Damaged.]
949   24 December 1663
(1) Thomas Welford of Bishopton in the county of Durham, gen.
(2) William Lynne of Shotton in the same county, yeoman.
Bond of (1) to (2) in the sum of £680; conditioned for the payment by (1) to (2) of £340 on 13 June 1664.
Signed: (1). Seal: red wax applied.
Paper   1f.
950   Hill.Term 15 and 16 Chas. II (1664)
Copy of Judgment obtained at Westminster by William Lynne against Thomas Welford, gen., for a debt of £680, with costs of 56s.
[For another copy see No. 1320/2.]
Paper   2ff.
951   14 September 1664
(1) Thomas Welford the Elder of Bishopton in the county of Durham, gent.
(2) Robert Lumley of Northallerton in the county of York, gent.
Robert Snawdon of Ormesby in the county of York, gent.
Covenant by (1) to (2) whereby (1)'s possessions in Bishopton in the county of Durham (viz.): a messuage, wind milne, and closes called Wind Mill Pasture, the Calfe Close, the Burne Meadow, the Great Burne Meadow, Stony Flatt, and Midlefield, are assured for the use of (1) and his wife Joan for their lifetimes, and then for their heirs for ever; with the provision that the covenant shall be void if, after the death of (1), his heirs pay Joan Welford £60 a year for her lifetime, at two times in the year.
Signed: (1). Seal: red wax on parchment tag papered.
Endorsement: 26 November 1717. Memorandum (incomplete) relating to the case between Gilbert Spearman and Henry Place.
Parchment   1m.
952/1   28 January 16 Chas. II (1665)
(1) Thomas Welford of Bishopton in the county of Durham, yeoman.
(2) Richard Croft, clerk, vicar of Bishopton.
Grant by (1) to (2) of an annual rent charge of £12 on closes in Bishopton called White Goose Flats, Ricknell and Crawridges, with a covenant by (1) to forfeit 40s. 9d. if the said annuity should be more than 14 days in arrears.
Consideration: not stated.
Signed: (1). Seal: red wax on parchment tag.
Endorsement;: Memorandum that the document was produced in the case of Robert Bromley, plaintiff, against Henry Place, Esq., defendant, (date illegible).
Parchment   1m. illegible in parts.
952/2
Attached:
Slip of paper with note relating to the said rent charge.
953   8 May 17 Chas. II (1665)
(1) Thomas Welford of Bishopton in the county of Durham, yeoman.
(2) William Rowntree of Girsaby in the county of York, yeoman.
Lease by (1) to (2) of closes in Bishopton called White Goose Flatt and Ricknell, and Crawridges, subject to redemption by (1) on payment of a yearly sum of £4 for ten years, and a further sum of £150 on the expiration of the said term of ten years.
Term: 999 years from 3 May last.
Rent: 1 peppercorn if demanded.
Consideration: £100.
Signed: (1). Seal torn off.
Endorsement: 5 January 1698. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place, Esq., and others, defendants.
Parchment   1m.

[Bond of Thomas Welford to Robert Bromley, 24 June 1668.
See below: No. 1033/4 ]

954/1   20 August 19 Chas. II (1667)
Copy of writ to bring Thomas Welford, of Bishopton in the county of Durham, gen., to court on a charge of debt for £260 at the suit of John Bowbanke.
Paper   1f.
954/2   6 September 19 Chas. II (1667)
Attached:
Copy of judgment obtained in the Court of Pleas at Durham by John Bowbanke against Thomas Welford of Bishopton for a debt of £260, with costs of 40s.
(Another copy, see below: No. 1106/1)
Paper   1f.

[Receipt of Cuthbert Hawdon to Robert Bromley, 15 August 1668.
See below: No. 1033/3 ]


[Copy of judgment, Bromley v Welford, 22 August 1668.
See below: No. 1033/6 ]

955   14 January 20 Chas. II (1669)
Copy of Judgment obtained in the court of Pleas at Durham by George Wilson, gent., against Thomas Jackson, formerly of Bishopton in the county of Durham, yeoman, for a debt of £200, with costs of 13s. 4d.
Paper   6ff.
956   14 January 20 Chas. II (1669)
Copy of Judgment obtained in the court of Pleas at Durham by George Wilson, gent., against Thomas Welford, formerly of Bishopton, yeoman, for a debt of £200, with costs of 13s.4d.
Paper   6ff.
957/1 and 2
Copies of the two judgments above obtained by George Wilson against Thomas Jackson and Thomas Welford respectively.
Both endorsed, 26 November 1717, with memorandum that they were shown to a witness in the case of Spearman v Place.
Paper   1f. each.
958   Hill. Term 20 and 21 Chas. II (1669)
Copy of judgment obtained in the Court of Common Pleas by Francis Bucke, gen., against Thomas Welford of Bishopton, gen., Thomas Jackson of Bishopton, gen., and William Newton of Whitton, all in the county of Durham, for a debt of £600, with costs of 100s.
Paper   1f.
959   28 July 1669
(1) Elizabeth Fowles the Elder of the city of York, spinster.
(2) Thomas Pearson of Great Stainton in the county of Durham, clerk.
Assignment by (1) to (2) of a Bond for £200, dated 1 January 1658/59, of Thomas Welford the elder and others to (1), and a judgment obtained by (1) against the said Thomas Welford and Thomas Jackson, Hill. Term 1663, for a debt of £400 with 30s. costs; there being £113 as yet unpaid on the said Bond and Judgment.
Consideration £113.
Signed: (1). Seal: red wax on parchment tag, papered.
2 Endorsements: 5 January 1698/99. 2 Memoranda that the document was shown to witnesses in the case of Robert Bromley against Henry Place.
Parchment   1m.
960   28 July 1669
Receipt of Elizabeth Fowles for £113 paid by Thomas Pearson in respect of the above Assignment.
Seal: red wax, papered.
2 Endorsements: 5 January 1698/99, 2 Memoranda that the document was proved in the case of Robert Bromley against Henry Place.
Paper   1f.
961   28 July 1669
(1) Elizabeth Fowles, the Elder, of the city of York, spinster.
(2) Thomas Pearson of Great Stainton in the county of Durham, clerk.
Power of Attorney granted by (1) to (2) to claim all sums of money due to (1) from Thomas Welford the Elder, Thomas Welford the Younger, Ralph Welford, John Roantree and Thomas Jackson, all of Bishopton.
Signed: (1). Seal: red wax applied, papered.
2 Endorsements: 5 January 1698/99, 2 Memoranda that the document was proved in the case of Robert Bromley against Henry Place.
Paper   2ff.
962   5 July 1676
(1) Robert Morpeth of the city of Durham, gent.
(2) George Sym, William Bigg, Ralph Milburne, Richard Ogden, Thomas Haynes, Charles Haynes, George Barkas, Francis Crosby, John Browne, John Crosby, George Dale, Richard Hilton, George Barnes, William Carr, and John Stobbs, or any of them.
Power of Attorney granted by (1) to (2) authorising them to acknowledge judgment against (1) in an action brought by John Spearman of the city of Durham, gent., for the recovery of a debt of £300.
Signed: (1). Seal: red wax applied.
Endorsement: 18 October 1680. Memorandum that the document was shown to a witness in the case between Humfry Weld, plaintiff, and John Spearman, defendant.
Paper   2ff.
963   5 July 1676
(1) Robert Morpeth of the city of Durham, gent.
(2) John Spearman of the city of Durham, gent.
Agreement between (1) and (2) that judgment in an action for debt of £300 brought by (2) against (1) should be collateral security to (2) of a messuage, tenement and garth, two closes called Killinghall Closes in Shillington, and two closes at Shillington Brigg, called the Hyles, in Bishopton; the said premises having been purchased by (2) from (1) charged with certain annual payments to the poor and 2 leases.
Signed: (1). Seal: red wax applied.
Endorsement: 18 October 1680. Memorandum that the document was shown to a witness in the case between Humfrey Weld, plaintiff, and John Spearman, defendant.
Paper   2ff.
964   27 September 1676
(1) Robert Morpeth of the city of Durham, gent., eldest son and administrator of Richard Morpeth of Shillington, gent., and his wife Margaret both deceased.
(2) John Spearman of the city of Durham, gent.
Power of Attorney granted by (1) authorising (2) to recover and retain for his own use all money and profits due to (1) from freehold lands in Shillington and Bishopton; the said premises having been conveyed by the said Richard Morpeth, deceased, to Samuel Rawlings, deceased.
Signed: (1). Seal: red wax applied.
Endorsement: 18 October 1680. Memorandum that the document was shown to a witness in the case of Humphrey Weld v John Spearman.
Paper   2ff.
965/1-2   5 October 28 Chas. II (1676)
2 copies of judgment obtained in the court of Pleas at Durham by John Brown against Thomas Welford of Bushopton for a debt of £54, with £20 costs.
Paper   1f. each.
966   25 March 1679
Letters of Administration granted to Jane Jackson in respect of her husband Thomas Jackson. Signed: Ed. Kirkby, Surrogate.
Seal: red wax papered, on parchment tag attached through foot of document.
Parchment   1m.
967
(i). 2 May 31 Chas. II (1679) Copy of Writ of Elegit sued by John Morland to execute a judgment obtained against Thomas Welford, 27 April 13 Chas. II (1661), for a debt of £400 and 21s. costs.
(ii). 24 May 31 Chas. II (1679) Copy of Inquisition taken at Durham into the lands held by Thomas Welford of Bishopton on the date of the above Judgment.
Endorsements:
5 January 1698/99. Memorandum that the document was shown to a witness in the case of Robert Bromley v Henry Place, Esq., and others.
26 November 1717. Memorandum that the document was shown to a witness in the case of [Gilbert Spearman] v Henry Place and others.
Paper   3ff.
968
Minutes relating to proceedings on Morland's judgment against Welford, 8 January 1676/77 to 5 August 1679 ; with note containing the information that John Morland was the trustee for Jo. Stainsby and that Mr [Henry ?] Place entered on the lands in right of his wife, Stainsby's daughter.
Paper   1f.
969/1
Minutes relating to the value of (Thomas) Welford's bond (to William Lynne) dated 24 December 1663 and the interest to 1679.
Underneath:
19 September 1699. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place, defendant.
Paper   1f.
969/2
Enclosed in the above document:
Note of judgments obtained (against Thomas Welford) by various people between 1657 and 1666.
Underneath:
19 September 1699. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place, defendant.
Paper   1f.
970/1-2
2 scraps of paper from the Answer (?) of a defendant in a case concerning judgments against Thomas Welford.

[Receipt by John Theobald for money owing from Robert Rowntree to Henry Place, 15 October 1679.
See below: No. 992/1 ]


[Certificate of the burial of Thomas Welford 15 October 1680.
See below: No. 1330/2 ]

971   19 October 1680
(1) Humfrey Weld, Esq.
Richard Burke, gent., and his wife Alice.
(2) John Spearman.
Agreement for the assignment by (1) of their title to property (the Isles, Bishopton) under "Rawlin's Lease" to Robert Spearman to the use of (2) for £246; with provisions relating to (2)'s suit against Sir Ralph Jennison concerning the property.
Signed: Tho. Gyll and John Lamb, solicitors for (1).
Two Memoranda:
24 December 1680. Memorandum that no one came to receive the above sum of £246 and £13.15s.0d. towards costs.
Signed: (2).
20 January 1680/81. Notice to Widow Baxter at Shillington Close to attorn tenant to (2) for the lands she held of Richard Burke.
Signed: Tho. Gyll.
Paper   2ff.
972   6 November 1680
Will of Richard Croft of Bishopton in the county of Durham, clerk.
Signed: Richard Croft. Seal: red wax applied.
Endorsement: 19 September 1699. Memorandum that the document was shown to witnesses in the case of Robert Bromley, plaintiff, against Henry Place, defendant.
Paper   2ff.
973   6 November 1680
Copy of the above Will of Richard Croft; with Probate granted to Janet Croft, widow, and Christopher Croft 11 December 1680.
Signed: Hen. Watkinson, surrogate.
Seal: brown wax on tag, papered.
Parchment   2mm.
974   15 December 1680
(1) Richard Burke of the county of Middlesex, gent.
(2) Robert Spearman of Durham, gent.
Receipt of (1) for £266 paid by (2) as the consideration named in an Indenture tripartite of the same date between Humphery Wild of Lullworth Castle in the county of Dorset, Esq., (1) and his wife Alice, and (2).
Signed: (1). Seal: red wax applied.
Paper   2ff.
975   21 December 1680
Letter from Richard Nelson to [John] Spearman describing his negotiations with [Richard] Burke about his Bill of Costs and informing him that Burke had agreed to extend the time for payment.
Paper   1f.
976
(i). 23 December 1680 Letter from Richard Burke to John Spearman, requesting him to pay £266 to Francis Sutton as agreed.
(ii). 18 January 1680/81 Receipt of Francis Sutton for £266 paid by John Spearman.
Paper   1f.
977
Schedule of deeds transacted by Ralph Jenison, Humphrey Weld, Samuel Raylings, Christofer and Richard Morpeth, Richard Burke, Robert and John Spearman and others.
Paper   1f.
978/1   20 January 1680/81
Memorandum of Lease to Jane Baxter, widow, and her son William, of Killinghall Closes and a garth in Shillington, subject to certain conditions.
Term: 3 years from Lady day next for the pasture, and from May day next for the meadow.
Rent: £13 payable in two instalments.
Marks of Jane, John and William Baxter.
Paper   ½f.
978/2   8 April 1681
Lease to John Baxter of Shillington of two closes called the Isles in Bishopton subject to certain conditions, including a loan of £10 to the said John Baxter until 11 November next.
Term: until 25 March next.
Rent: £25 payable in two instalments.
Mark of John Baxter.
Paper   1f.
978/3   9 April 1681
(1) Jane Baxter of Shillington in the county of Durham, widow.
William Baxter and John Baxter of Shillington in the county of Durham, yeomen.
Thomas Race of Nun-Stainton Mill in the county of Durham, miller.
(2) John Spearman of the city of Durham, gent.
Bond of (1) to (2) in the sum of £100; conditioned for the payment by Jane and William Baxter of an annual rent of £13 for 3 years in respect of a garth and 2 closes called Killinghall Closes in Shillington, and the performance of covenants contained in a lease of the same, dated 20 January 1681 ; and also conditioned for the payment by John Baxter of £10 on 11 November, and £25 as 1 year's rent for closes called the Isles in Bishopton, and for the performance of covenants contained in a lease of the same, dated 8 April 1681.
Marks of Jane, William and John Baxter. Signed: Thomas Race.
4 seals: red wax applied.
Paper   3ff.
978/4
(i). 12 May 1683
(1) William Baxter of Shillington.
(2) John Spearman.
Surrender by (1) to (2) of a lease of Killinghalls Closes, and assignment to (2) of a debt of 40s. in part payment of arrears of rent.
Mark of (1).
(ii). 12 May 16-- Promissory note by George Baxter of Great Stainton for £8. l6s. 0d. owing to John Spearman from Jane and William Baxter.
Year and signature torn off.
Paper   1f.
978/5
Cover for the four documents above.
Paper   1f.
979/1   [16]81
Bill of John Theobald for business transacted on behalf of (Edward) Place, concerning lands in Bishopton.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Paper   2ff.
979/2   7 October 1681
Attached:
Receipt of John Theobald for money paid by Edward Place in respect of business relating to Dr. Greenwill to 9 September 1679.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Paper   2ff.
980   30 December 1681
Copy of the Will of William Linn of Shotton in the county of Durham; with Probate granted to his son, John Linn, 12 April 1682.
Signed: Rich. Smith, surrogate.
Seal: red wax on parchment tag, papered.
Parchment   2mm.
981/1   25 February 1681/82
(1) John Spearman.
(2) Richard Scaithlocke of Woodham.
Lease by (1) to (2) of two closes at Bishopton called the Isles, subject to certain conditions.
Term: 3 years from 25 March for the pasture, and from 3 May for the meadow.
Rent: £25, and £5 for every acre that is ploughed.
Signed: (1). Mark of (2).
Paper   2ff.
981/2   24 October 1685
Enclosed in the above document:
Account and Receipt by Ralph Scaithlocke in respect of £1.5s.11d. paid by Mr Spearman.
Mark of Ralph Scaithlocke.
Paper   1f.

[Surrender of lease of Killinghalls Closes by William Baxter to John Spearman, 12 May 1683.
See above: No. 978/4 ]

982   26 November 1683
Letters of Administration granted to Thomasina Wilson in respect of her husband George Wilson, deceased.
Signed: Ed. Kirkby Surrogate.
Seal missing from parchment tag.
Parchment   1m.
983   11 December 1683
(1) Henry Place of Well in the county of York, Esq.
(2) John Lynn of Shotton in the county of Durham, yeoman, executor of his father William Lynn, deceased.
Agreement for the assignment by (2) to (1) of a judgment for £680 obtained in 1663 (1664) by William Lynn against Thomas Welford, both deceased; and for the payment by (1) to (2) of certain sums in addition to £150 already paid (viz.): £60 payable on 1 January next, and £50, to be guaranteed by the bond of (1) and his father Edward Place, payable annually from 1684 to 1687 inclusive.
Signed: (2). Seal: red wax applied.
Endorsements: 26 November 1717. Memorandum that the document was shown to witnesses in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Paper   2ff.
984   27 May 1685
(1) John Lynn of Shotton in the county of Durham, yeoman, executor of his father William Lynn.
(2) Henry Place of Gray's Inn in the county of Middlesex, gent.
Assignment by (1) to (2) of premises in Bishopton, and a bond of Thomas Welford to William Lynn for £680 with the judgment, inquisition and extent obtained upon it; the premises to be held until the said debt of £680 less £20 has been satisfied.
Consideration: £410.
Signed: (1). Seal: red wax applied on paper round parchment tag.
Endorsement: 26 November 1717. Memorandum that the document was shown to witnesses in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Paper   3ff.
985   23 March 1685/86
(l) John Welford of Bishopton in the county of Durham, gent.
(2) Henry Place of Burmill in the county of York, Esq.
Agreement for the conveyance by (1) to (2) of his chief dwelling house and all his property at Bishopton, and for the transfer of the equity of redemption in respect of these premises which are mortgaged; the consideration being £100 payable on 1 May next, and the bond of (2) for the payment of £61. 5s. 0d. on 30 November next.
Signed: (1) and (2). 2 seals, red wax applied.
Paper   2ff.
986   31 March 1686
(1) John Welford of Bishopton in the county of Durham, gent.
(2) Thomas Place of Well in the county of York, gent.
Bond of (1) to (2) for £320; conditioned for the performance by (1) of articles contained in a Release of the same date by (1) to (2).
Signed: (1). Seal: red wax, applied.
Paper   2ff.
987   13 June 1686
Letter from Ralph Jennison of Elswicke to John Spearman, undersheriff of the county of Durham,informing him of and enclosing a deed of Release relating to the Brigg Close.
Endorsement: " 14 February 1652 (1653). Release from Rich. Morpeth to Sam. Rawling of ye Reversion and Inheritance of Shillington and Bishopton freehold after ye Lease of 25 October 1651."
Paper   2ff.
988   26 September 1686
(1) Thomas Pierson of Great Stainton in the county of York, son of Thomas Pierson of the same place, clerk.
(2) Henry Place of Burrill in the county of York.
Agreement for the Assignment by (1) to (2) of a Judgment for £400 obtained by Elizabeth Fowles against Thomas Welford and Thomas Jackson, of which £226, principal and interest, remains unpaid.
Consideration: Three bonds by (2) each for the payment of £60. The first payment being due 20 December, next the last on 20 December 1687.
Signed: (1) and (2). 2 seals: red wax applied.
Paper   1f.
989   9 December 2 James II (1686)
(1) Thomas Pierson of Great Stainton in the county of Durham, gent.;
Henry Pierson of Great Stainton;
executors of their father Thomas Pierson, deceased.
(2) Henry Place of Burrill in the county of York, Esq.
Assignment by (1) to (2) of a Bond for £200, dated 1 January 1658/59, of Thomas Welford the elder and others to Elizabeth Fowles, and a Judgment obtained by the said Elizabeth Fowles against the said Thomas Welford and Thomas Jackson for a debt of £400 with £1. 10s. 0d. costs; there being £230, principal and interest, as yet unpaid on the said Bond and Judgment.
Consideration: £180.
Signed: (1). 2 seals, applied on paper round parchment tags.
Endorsement: 5 January 1698/99. Memorandum that the document was proved in the case of Robert Bromley v Henry Place.
Parchment   2mm.
990
Certificate of the burial of John Morland, Esq., on 27 January 1687/8, from the register of St. Oswald's parish in Durham.
Signed: Tho. Rud, Vicar.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place and others, defendants.
Paper   1 piece.
991   18 September 1688
(1) Thomas Thursby of Stockton in the county of Durham, gent.
(2) Edward Place of Gray's Inn in the county of Middlesex, gent.
Covenant for the assignment by (1 ) to (2) of part of an annual rent charge of £12 on lands in Bishopton, and arrearages due thereon, for £40; the said rent charge having been granted by Thomas Welford to Richard Croft, deceased, in whose will a part was left to (1).
Signed: (1). Seal: red wax applied.
Endorsement: 19 September 1699. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place, defendant
Paper   2ff.

[Copy Writ of "Scire facias", Bromley v tenants of Welford, 12 May 1694.
See below: No. 1033/7 ]


[Copy Record, Bromley v Place and Eden, 28 May 1694.
See below: No. 1033/8 ]

992/1-3   15 October 1679 - 11 June 1694
3 documents contained in paper wrapping:
992/1   15 October 1679
Receipt of John Theobald for £6 the sum owing from Robert Rowntree to Henry Place.
Paper   1 piece.
992/2
Account of disbursements between Henry Place and his father, from April 1681.
Paper   1f.
992/3   11 June 1694
Bill of costs in various causes, with the receipt of Robert Hilton for £7. 14s. 8d. paid by Henry Place towards costs in the cause of Place v Morland.
Paper   1f.
993   28 June 1694
(1) Christofer Croft of Cattall, near Sedbarr, in the county of York, gent.
(2) Henry Place of Cowleing in the county of York, gent.
Assignment by (1) to (2) of his part, and the arrears due, in an annual rent charge of £12 from the lands of Thomas Welford in Bishopton; the said rent charge having been granted by Thomas Welford to Richard Croft, deceased, in whose will a part was left to (1).
Consideration: £40.
Mark of (1). Seal: red wax applied.
Endorsements: 5 January 1698. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place, defendant.
Paper   1f.
994   Michaelmas Term 1694
Bromley, plaintiff, v Place, defendant:
Draft Bill of Complaint presented in Chancery by Robert Bromley of Nesbett in the parish of Hart in the county of Durham, gent., against Edward Place the Elder, Henry Place and his wife, Edward Place the Younger, Robert Eden and George Morland, to gain satisfaction from the estates of Thomas Welford in Bishopton, now in the possession of the defendants, in respect of a judgment for a debt of £500 obtained by the said Robert Bromley against the said Thomas Welford, 22 August 20 Chas. II (1668).
Paper   25ff.
995/1   November 1694
Minutes relating to judgments obtained against Thomas Welford of Bishopton and to the claims of Robert Bromley.
Paper   2ff.
995/2
Attached to the above:
Slip of paper with note of addresses of Henry and Edward Place (senior).
995/3
Minutes relating to judgments obtained against Thomas Welford, similar to No. 995/1.
Paper   1f.
995/4
Account of the acreage of lands at Bishopton and of the land of Sir Francis Bows.
Paper   1f.
996/1
Part of a Draft of an Answer by Henry Place (to the Bill of Complaint of Robert Bromley, Michaelmas Term 1694 ?).
Paper   3ff.
996/2
Enclosed:
Part of a Draft of another Answer by Henry Place.
Paper   2ff.
997   6 April 1695
Copy of the Will of John Bowbanke of Houghton Fields in the parish of Kirkleavington in the county of York, yeoman;
with Probate granted to Joseph Jefferson, 19 October 1703.
Signed: Hen. Watkinson (surrogate).
Seal: red wax on parchment tag, papered.
Parchment   2mm.

[Letter from Henry Place to (John) Spearman concerning the suit with (Robert) Bromley, 17 May 1695, and copy of John Spearman's reply, 21 May 1695.
See below: No. 1205/6 ]

998   27 May 1695
Minutes relating to the date of Buck's judgment against Thomas Welford, Thomas Jackson and William Newton, Hill. term 20/21 Chas. II (1669), revived by Scire facias Mich. term 23 Chas. II (1671);
with receipt on behalf of Robert Hilton for 49s. paid by Mr Place in respect of the above information.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Paper   1f.
999   15 June 1695
Place, plaintiff, v Bromley and others, defendants:
Copy Bill of Complaint presented in Chancery by Henry Place of Cowlinge in the county of York against Robert Bowes, Edward Cooke, Robert Bromley and William Newton requesting that he may be allowed to pay what is due on judgments against Thomas Welford held by the defendants and retain the lands in question. Sent to Robert Spearman at Durham.
Paper   2ff.
1000
Part of another copy of the above Bill of Complaint of Henry Place.
Paper   5ff.

[Letter from Henry Place to John Spearman concerning the date of Newton's (Buck's) Judgment (against Thomas Welford), 19 June 1695.
See below: No. 1205/5 ]

1001   9 September 1695
(1) Thomas Battersby of the city of Durham, clerk.
(2) Henry Place of Richmond in the county of York, Esq.
Assignment by (1) to (2) of his part, and the arrears due, in an annual rent charge of £12 from the lands of Thomas Welford in Bishopton; the said rent charge having been granted by Thomas Welford to Richard Croft, deceased, in whose will a part was left to (1).
Consideration: £25.
Signed: (1). Seal: red wax applied.
Endorsement: 5 January 1698. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place, defendant.
Paper   2ff.
1002   19 October 7 Will. III (1695)
Place, plaintiff, v Bromley, defendant:
Copy of the joint and several Answers of Robert Bromley and William Newton, two defendants to the Bill of Complaint of Henry Place.
Paper   25ff.

[Letter from Henry Place to (John) Spearman to arrange a meeting with Robert Bromley, c.31March 1696.
See below: No. 1205/4 ]


[Letter from Edward Place (the Younger) to Henry Place concerning the suit against (Robert) Bromley and other matters, 2 April (1696).
See below: No. 1077/3 ]

1003   11 May 1696
Bromley, plaintiff, v Place and others, defendants:
Promissory note of Robert Hilton that the Answer of (Robert) Eden will be put in, if required, without further proceedings at law.
Paper   1f.
1004   15 May 1697
Letter from Edward Place (Senior) to Robert Bromley recommending that the suit between Bromley and his son (Henry Place) should be settled out of court.
Paper   1f.
1005   28 August 1697
Copy of the will of John Hall of the city of Durham, alderman.
Paper   1f.
1006   23 April 1698
(1) Thomasine Wilson of Elvett in the county of Durham , widow.
(2) Thomas Jackson of Bishopton in the county of Durham, yeoman.
Lease by (1) to (2) of a messuage, closes and grounds in the parish of Bishopton, with covenants concerning the use of the land.
Term: 1 year from 1 May.
Rent: £9 to be paid in two equal instalments.
Signed: (2). Seal: red wax applied.
Paper   2ff.
1007   16 December 1698
Bromley, plaintiff, v Place, defendant:
Memoranda (made by Gilbert Spearman?) of judgments and incumbrances relating to Welford's estate at Bishopton, with reference to a meeting of (John ?) Spearman and others with Place 8 April 1695, witnesses for Robert Bromley, and to the defendant's Answer.
Paper   2ff.
1008   24 December 1698
Bromley, plaintiff, v Place, defendant:
List of Bromley's witnesses and the points to be proved by them.
Paper   2ff.
1009
Bromley, plaintiff, v Place, defendant:
Memoranda (made by John Spearman ?) of judgments obtained against Thomas Welford and of lands assigned to Dr. Greenvile on John Morland's judgment; includes an account of the meeting with Place 8 April 1695.
Paper   2ff.
1010
Bromley, plaintiff, v Place, defendant
Evidence of Ralph Hart relating to the estate of Thomas Welford.
Mark of Ralph Hart.
With other memoranda.
Paper   2ff.
1011/1
Bromley, plaintiff, v Place, defendant:
Schedule of lands at Bishopton in the possession of Henry Place.
Paper   1f.
1011/2
Attached:
Scrap of paper with notes relating to witnesses for Bromley.
1012
Schedule of debts charged on the Bishopton lands, with comments relating to the case brought by Bromley.
Paper   1f.
1013
Bromley, plaintiff, v Place, defendant:
Draft of the Interrogatories to be administered to witnesses for the plaintiff.
Paper   8ff.
1014   5 January 1698/99
Bromley v Place In Chancery.
Copies of Depositions of witnesses examined on behalf of Robert Bromley, with the Interrogatories attached.
Paper.   189ff.
1015/1   5 January 10 Will. III (1699)
Bromley, plaintiff, v Place, defendant:
Copy of Depositions of the plaintiff's witnesses counter-examined on behalf of the defendants, with the counter-Interrogatories attached.
Paper   17ff.
1315/2
The same.
Paper   18ff.
1016   5 January 10 Will. III (1699)
Bromley, plaintiff, v Place, defendant:
Copy of Depositions of witnesses examined on behalf of the defendants, Henry Place and others, with the Interrogatories attached.
Paper   93ff.
1017
Bromley, plaintiff, v Place, defendant
Ff. 9-15 of a document containing abstracts of Depositions taken from witnesses 5 January 1698/99.
Paper   7ff.
1018
Bromley, plaintiff, v Place, defendant:
Minutes relating to witnesses examined by the commission 5 January 1698/99.
Paper   2ff.
1019/1-13
Bromley, plaintiff, v Place, defendant:
Slips of paper with notes relating to the evidence of witnesses.
1 piece each 
1020
Bromley, plaintiff, v Place, defendant:
Notes relating to the Deposition of W(illiam) Newton.
Paper   1f.

[Assignment of judgment against Thomas Welford by Robert Bromley to Gilbert Spearman, 5 January 1698/99.
See below: No. 1033/5 ]

1021   5 January 1698/99
Draft of the above Assignment.
Paper   1f.
1022   19 January 10 Will. III (1699)
(1) Thomas Thursby of Brafferton in the county of Durham, gent.
(2) Henry Place of Richmond in the county of York, Esq.
Assignment by (1) to (2) of his part, and the arrears due, in an annual rent charge of £12 from the lands of Thomas Welford in Bishopton; the said rent charge having been granted by Thomas Welford to Richard Croft, deceased, in whose will a part was left to (1).
Consideration: £40.
Signed: (1). Seal: red wax applied on parchment tag.
Endorsement: 19 September 1699. Memorandum that the deed was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place, defendant.
Paper   1f.
1023
Bromley, plaintiff, v Place, defendant:
Minutes relating to information to be proved by witnesses at a commission, 20 January 1698/99.
Paper   1f.
1024   29 April 11 Will. III (1699)
Bromley, plaintiff, v Place, defendant:
Copy of Affidavit by Henry Place that several of his witnesses could not be examined by the Commission (5 January 1699).
Sent with covering letter, dated 16 May 1699, by Edward Hindmarsh to Robert Spearman.
Paper   1f.
1025   8 June 1699
Jefferson v Bromley and others:
Copy Bill of Complaint presented in Chancery by Joseph Jefferson of Elton in the county of Durham, yeoman, executor of the will of John Bowbanke of Coatham Conyers in the parish of Long Newton in the county of Durham, deceased, against Robert Bromley of Nesbett in the county of Durham, gent., and Henry Place of Richmond in the county of York, Esq., to gain satisfaction from the estates of Thomas Welford at Bishopton, now in the possession of the said Robert Bromley and Henry Place, in respect of a judgment for debt of £260 obtained by the said John Bowbanke against the said Thomas Welford.
Paper   1f.
1026/1   19 September 11 Will. III (1699)
Bromley, plaintiff, v. Place:
Copy of Depositions of witnesses examined on behalf of the plaintiff; with the Interrogatories attached.
Paper   55ff.
1026/2
The same.
Paper   53ff.
1027/1   19 September 11 Will. III (1699)
Bromley, plaintiff, v Place, defendant:
Copy of Depositions of witnesses examined on behalf of the defendants; with the Interrogatories attached.
Paper   40ff.
1027/2
The same. (Some folios at the end of the questions are missing).
Paper   38ff.

[Letter from Edward Place (the Younger) to Henry Place concerning the suit against Bromley, 3 October 1699.
See below: No. 1077/4 ]

1028
Bromley, plaintiff, v Place, defendant:
Brief (for the defendants?) containing abstracts of the Bill of Complaint, the Answers, and proofs for plaintiff and defendants.
Paper   9ff.
1029   7 June 1700
Cooke v Bromley and others:
Copy Bill of Complaint presented in Chancery by Edward Cooke of Bishop Auckland, in the county of Durham, against Robert Bromley of Nesbett, in the county of Durham, gent., and Henry Place of Richmond, in the county of York, Esq., to gain satisfaction from the estates of Thomas Welford at Bishopton, now in the possession of the said Robert Bromley and Henry Place, in respect of a judgment for debt obtained by James Cooke, deceased, father of the said Edward Cooke, against the said Thomas Welford in the Michaelmas Term 1667.
Paper   1f.
1030
Minutes relating to the executors of the estate of James Cook; written on the back of a cover addressed to Gilbert Spearman.
Paper   1f.
1031
Bromley, plaintiff, v Place, defendant:
Account of costs incurred from Michaelmas Term 1694 to Trinity Term 1700.
Paper   2ff.
1032    No date
Account of fees, paid mainly for legal business, amounting to £1 .17s . 8d.
Paper   1f.
1033/1-8   24 June 1668 - 13 September 1701
Documents relating to the case of Bromley (later Spearman) v Place and others.
8 documents, fastened together.
1033/1
Minutes relating to Gilbert Spearman's title to Robert Bromley's judgment against Thomas Welford.
Paper   1f.
1033/2   13 September 1701
Receipt of Robert Spearman for £15 paid by Gilbert Spearman for expenses incurred in the Chancery case of Bromley v Place and others.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place and others, defendants.
Paper   1f.
1033/3   15 August 1668
Receipt of Cuthbert Hawdon for 16s. paid by Robert Bromley the Younger for entering a judgment against Welford. Endorsement: 5 January 1698/99. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place and others.
Paper   1f.
1033/4   24 June 1668
Bond of Thomas Welford of Bishopton, gent., to Robert Bromley junior of Nesbett, gent., for £500; conditioned for the payment of £250 on the following 25 November.
Signed: Tho. Welford. Seal: red wax applied.
Endorsement: 5 January 1698/99. Memorandum that the document was shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place and others.
Paper   2ff.
1033/5   5 January 1698/99
Assignment by Robert Bromley of Nesbett, gent., to Gilbert Spearman of the City of Durham, gent., of his judgment against Thomas Welford, in trust to pay to each of his sons-in-law, John Spearman of Hetton, Esq., and John Coulson of Jesmond, Esq., one-third of the profits from it, provided that the said John Spearman and John Coulson each pay one-third of the costs of executing the said judgment.
Signed: Robt. Bromley. Seal: red wax applied.
Endorsement: 26 November 1717. Memorandum that the document was shown to witnesses in the case of Gilbert Spearman, plaintiff, against Henry Place and others.
Paper   2ff.
1033/6   22 August 20 Chas. II (1668)
Copy of Judgment obtained in the Court of Pleas at Durham by Robert Bromley against Thomas Welford of Bishopton for a debt of £500, with costs of 30s.
Paper   2ff.
1033/7   12 May 6 Will. and Mary (1694)
Copy of Writ of "Scire facias" sued by Robert Bromley to bring the tenants of Thomas Welford to court 28 May 1694 to obtain execution of the above judgment; with copy of the Sheriff's returns naming Henry Place and Robert Eden as the tenants of Thomas Welford.
Paper   4ff.
1033/8   28 May 6 Will. and Mary (1694)
Copy of the Record of the Court of Pleas at Durham relating to the case of Robert Bromley against Henry Place and Robert Eden.
Endorsement: 5 January 1698. Memorandum that documents 1033/6-8 were shown to a witness in the case of Robert Bromley, plaintiff, against Henry Place and others.
Paper   7ff.

[Letter from Henry Place to Robert Bromley concerning the suit between them, 7 November 1701.
See below: 1205/2 ]

1034   8 November 1701
Letter from Robert Bromley to Henry Place replying to Place's letter of 7 November (No. 1205/2) and saying that he will abandon the suit if his demands are satisfied.
Endorsement: 26 November 1717, Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place.
Paper   1f.
1035
Copy of the above letter.
Paper   ½f.
1036   31 October 1702
Letters of Administration granted to Thomas Jackson of Bishopton, yeoman, in respect of his mother Jane Jackson, deceased.
Signed: Jo. Milner, Surrog.
Seal: red wax, papered on parchment tag.
Parchment   1m.
1037   6 April 1704
Letter from Gilbert Spearman to Henry Place requesting payment of a bill in respect of a Fine and Recovery and assuring him of assistance should he wish to come to terms with (Robert) Bromley.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Paper   1f.
1038/1-3   Trin. term 5 Anne (1706)
Copies of three judgments obtained against Thomas Jackson late of Darlington in the diocese of Durham, chapman, fastened together:
Paper   1f. each.
1038/1
Copy of judgment obtained by James Feilde for a debt of £64, with costs of £20.
1038/2
Copy of judgment obtained by Robert Fotherby for a debt of £120, with costs of £20.
1038/3
Copy of judgment obtained by John Moore for a debt of £220, with costs of £20.
1039   18 March 7 Anne (1708)
(1) William Watson of Whitton in the county of Durham, gent.
William Newton of Bishopton in the county of Durham, gent.
(2) Gilbert Spearmen of the city of Durham, gent.
Draft Assignment by (1) to (2) of certain securities, with licence to take legal action for the recovery of the money due on them; the said securities being: a bond for £600 by Thomas Welford, Thomas Jackson and the said William Newton to Francis Buck and the judgment obtained on it Hilary term 21 Chas. II, both assigned to the said William Watson 23 July 25 Chas. II (1673), and a bond of Thomas Welford and William Newton to William Thompson of Yarme in the county of York, satisfied by the said William Newton to whom £1,400 is now owing.
Consideration: £559.
Paper   3ff.
1040   3 July 1708
Letter from Gilbert Spearman to Henry Place saying that, if a compromise cannot be agreed upon, Bromley's case will be heard in the next term, and proceedings will begin on Buck's and Newton's judgment (against Thomas Welford). Endorsement: 26 November 1717. Memorandum that the letter was shown to a witness in the case between Gilbert Spearman, plaintiff, and Henry Place, defendant
Paper   1f.
1041
Account relating to legal business transacted on behalf of Joseph Jefferson between 1702 and 1706; with receipt, dated 14 July 1708, of Thomas Sutton in respect of the said account.
Paper   1f.
1042   12 December 1710
Copy of Bill of Complaint of William Watson of Whitton in the county of Durham against Gilbert Spearman, William Newton and his wife Mary, to set aside certain documents, drawn up by Gilbert Spearman, whereby after the death of the said William Watson the said Gilbert Spearman would become the owner of his estates at Whitton, Charleton and Bishopton in the county of Durham.
Endorsement: 26 November 1717. Memorandum that the document was shown to witnesses in the case of Gilbert Spearman against Henry Place and others.
Paper   66ff. (ff. 65 and 66 partly missing).
1043   20 June 1711
Copy of Bill of Complaint, presented in Chancery, by Miles Neild, Jonathan Daveson and Samuell Pendleton of Manchester in the county of Lancashire, chapman, against Thomas Jackson, John Moor and James Feild and Elizabeth Fotherby, claiming that Jackson's lands at Bishopton were assigned to them by a Commission in Bankruptcy, and asking for Injunctions to prevent the defendants proceeding at Common Law with an action in Ejectment based on a mortgage prior to the said assignment.
Sent with covering letter, 9 October 1712, by Timothy (?) Hutchinson to John Clifton at Darlington.
Paper   2ff.
1044   4 February 1712/13
Copy of part of letter from J. Cuthbert giving his opinion on proceedings to be taken on Buck's judgment; sent to Gilbert Spearman.
Paper   1f.
1045
(i) 10 February 1712/13
Letter from James Close to Gilbert Spearman requesting a copy of the judgment against Welford (Buck's judgment), and giving his opinion on the case.
(ii). 16 February 1712/13
Copy of letter of J. Cuthbert giving further arguments for his opinion that a writ of "Scire facias" on a judgment against 2 or more persons is valid if it is sued against either the survivor alone or the survivor and the heirs together.
Paper   1f.
1046   27 March 1712/13
Letter from Henry Place to Gilbert Spearman requesting an answer to proposals made in a former letter.
Paper   1f.
1047   22 April 12 Anne (1713)
Davison v Newton, and heirs and terre-tenants of Welford and Jackson:
Copy of Writ of "Scire facias" addressed to the Sheriff of York, sued by Thomas Davison and his wife Margery (executrix of her brother Francis Bucke), to bring William Newton to court on 15 May 1713, for the execution of a judgment for debt of £600 and 100s. costs obtained by Francis Bucke against William Newton, Thomas Welford and Thomas Jackson, Hilary Term 21 Chas. II (1669).
Paper   1f.
1048
Minutes relating to Mr Newton's witnesses.
Paper   1f.
1049   28 April 1713
Letter from James Close to Gilbert Spearman informing him that a "Scire facias" against the heirs and terre-tenants of Welford and Jackson and against Newton is enclosed, with mention of other legal matters.
Paper   1f.
1050   18 May 12 Anne (1713)
Davison v Newton, and heirs and terre-tenants of Welford and Jackson:
Copy of writ of "Scire facias" addressed to the Bishop of Durham, sued by Thomas Davison and his wife Margery, to bring the heirs and terre-tenants of Thomas Welford and Thomas Jackson, both deceased, to court 22 June 1713 for the execution of a judgment for debt of £600 and 100s. costs obtained against William Newton, Thomas Welford and Thomas Jackson by Francis Buck, Hilary Term 21 Chas. II (1669).
Paper   1f.
1051
Instructions for making a Return on a "Scire Facias" against the heirs and terre tenants of Thomas Welford and Thomas Jackson and William Newton (on Buck's Judgment).
Paper   1f.
1052   22 May 1713
Letter from James Close to Gilbert Spearman informing him that the return of a "Scire feci" against Newton and Place is in error as a sheriff cannot summon terre tenants in respect of lands outside his county, and that the Sheriff of Durham should return a "Scire feci" against Place.
Paper   1f.
1053   6 June 1713
Letter from James Close to Gilbert Spearman informing him that the Sheriff of York's Return has been corrected and mentioning other legal matters.
Paper   1f.
1054/1-2   10 June 1713
2 Copies of Warrant by the Sheriff of Durham to the bailiffs to serve the heirs and terretenants of Thomas Welford and Thomas Jackson with notice to attend court within three weeks after the Holy Trinity, in execution of the writ of 'Scire facias' sued by Thomas and Margery Davison.
Paper   1f. each.
1055/1   10 June 1713
Another copy of the above Warrant.
Paper   1f.
1055/2   15 June 1715
Attached:
Copy of Memorandum by Anthony Buck, bailiff, that notice has been given to John Welford, Thomas Jackson, Henry Place, Mary Crawforth, Isaac Rogers, Anthony Hall, Jonathan Hall, Robert Eden, Thomasine Wilson, and John Moore.
Paper   1f.
1056
Draft of part of the above memorandum.
Paper   1f.
1057
List of the heirs and terre tenants of Thomas Welford and Thomas Jackson, with their sub-tenants.
Paper   1f.
1058
List of the heirs and terre-tenants of Thomas Welford and Thomas Jackson, with their sub tenants. For the use of Bailiffs (?) serving a warrant.
Paper   1f.
1059   2 July 1713
Part of a letter from (James Close) to Gilbert Spearman expressing surprise that the "Scire facias" has not been returned.
Paper   1f.
1060   7 November 1713
Letter from James Close to Gilbert Spearman informing him that the defendants, in the case of Davison against the terre-tenants of Welford, claim that Mrs. Davison was wrongly described as the executrix instead of the administratrix of Buck in the "Scire facias"; and saying that the money owed by one Horton has not been paid, with a request for payment of his own account.
Paper   2ff.
1061   14 November 1713
Letter from James Close to Gilbert Spearman informing him that Horton has paid £50 towards the bill, and suggesting that Spearman should write to Brummell for the remainder.
Paper   1f.
1062   20 November 1713
Draft of letter from Gilbert Spearman concerning the case of Davison against the terre tenants of Welford, requesting that a search be made at York for the will or Administration of Buck and a transcript made of the probate if found.
Paper   1f.
1063   20 November 1713
Copy of letter from Gilbert Spearman to James Close promising to pay his bill soon, informing him that the record on Meaburn's Recovery on Ejectment (on a writ of Error) is being sent to him, and instructing him to sue Thomas Brummell in Mr Davison's name if the remainder of his bill is not paid.
Paper   1f.
1064   24 November 1713
Letter from James Close to Gilbert Spearman concerning Buck's will, the arrest of Brummell, and the impatience of Davison's creditors.
Paper   1f.
1065   29 November 1713
Draft letter from Gilbert Spearman to James Close informing him that the probate of Buck's will has been sent to him; concerning the writ against Brummell, debts on Davison's estate, and other legal business.
Paper   2ff.
1066   10 December 1713
Letter from James Close to Gilbert Spearman informing him that he has obtained an Order to amend the "Scire facias" relating to the Bishopton estates, and other legal business.
Paper   2ff.

[Letter from Thomas Thomson to Gilbert Spearman requesting payment of a bill, 10 December 1713.
See below: No. 1322/4 ]

1067   30 January 1713/14
Letter from James Close to Gilbert Spearman informing him that issue has been joined on the plea of Henry Place, Robert Eden and Isaak Rogers that Thomas Welford was not seized of their lands at the time (Buck's) judgment was obtained.
Paper   1f.

[Copy of the Will of Henry Place, 4 June 1714.
See below: No. 1301 ]

1068   3 July 1714
Letter from James Close to Gilbert Spearman saying that the issue in the forthcoming case will be whether Welford was seized of the lands at the time of the judgment, informing him of the illness of William Newton and the steps to be taken after a verdict has been given.
Paper   2ff.
1069   10 July 1714
Letter from James Close to Gilbert Spearman concerning the sealing of a writ of Error, subpoenas for various cases and other matters.
Paper   2ff.
1070/1
Davison v Place and others:
Copy of Notice for trial at the next Assizes at Durham; sent with covering letter, dated 15 July 1714, from W. Gyll to Henry Place.
Paper   2ff.
1070/2
Enclosed in the above document:
Davison v Place and others:
Part of copy of the Court Record from Easter Term 1713 to Michaelmas Term (1714).
(Another copy, see below: No. 1132).
Paper   2ff.
1071   17 July 1714
Letter from James Close to Gilbert Spearman saying that he is enclosing a Record and "Mittimus" for a case to be tried at Durham, and that he will pay Capt. Davison his money when he sees him; with postscript commenting on his account.
Paper   2ff.
1072   28 July 1714
Davison v Place and others:
Brief for the plaintiffs for a hearing at Durham Assizes to establish whether Thomas Welford was seized of lands at Bishopton at the time when Buck's judgment was obtained against him, Hilary Term 21 Chas. II (1668/69).
Paper   3ff.
1073
Minutes relating to the premises of which Thomas Welford was seized at the time of Buck's judgment, 1669.
Paper   1f.
1074
(i). Davison v Place and others:
List of witnesses to testify to the lands of which Thomas Welford was seized at the time of (Buck's) judgment, obtained Hilary Term 1668/69.
(ii). Account of expenses incurred in the above case from July to November 1714.
Paper   1f.
1075
Minutes relating to the value of the estate of Thomas Welford at Bishopton (made for the case on Buck's judgment ?).
Paper   2ff.
1076
Davison v Place and others:
Draft Return of the Bishop of Durham concerning hearings of the above case in the Court of Pleas at Durham and at Durham Assizes on 6th and 28th July 13 Anne (1714) respectively.
Paper   1f.
1077/1-6
6 Documents enclosed in a paper wrapping labelled "Opinions taken by Mr Place". c.1696-9 October 1714.
1077/1
Opinion of William Dobyns on queries concerning the claims of creditors of a man who has died (viz. ):
a) whether creditor A in possession of the debtor's lands, having bought judgments of two other creditors for less than they are worth, is entitled to the full value (principal and interest) of the judgments when asked to give an account by creditor D.
b) whether the onus of proof, concerning A's knowledge of D's claim at the time of buying the inheritance of the debtor's lands from the heir, lies with creditor A or creditor D.
Paper   1f.
1077/2
Opinion of W. Rawlinson on query (a) above.
Paper   1f.
1077/3   2 April (1696)
Letter from Edward Place to his brother Henry commenting on Rollison's opinion (above), and the fluctuating value of the guinea pending an Act to settle the same; with news of the reprieve of 2 condemned knights and of the arrest of more of "the Assassinators".
Paper   1f.
1077/4   3 October 1699
Letter from Edward Place to his brother Henry commenting on Dobbins' opinion (see 1077/1 above) and matters relating to the case against Bromley, with reference to the need to settle their father's affairs.
Paper   1f.
1077/5   21 September 1714
Opinion of Edward Northey as to whether an Action in Ejectment must follow the award of an Elegit on Buck's judgment in order to dispossess (Henry) Place of lands he has held for 30 years.
Paper   1f.
1077/6   9 October 1714
Opinion of John Chesshyre on the above query.
Paper   1f.
1078   23 October 1 Geo. I (1714)
Davison v Place and others:
Copy of writ of "Elegit" sued by Thomas and Margery Davison against John Welford, Henry Place, Mary Crawforth, Jonathan Hall, Thomasine Wilson and John Moore to obtain execution of Buck's judgment against Thomas Welford, Thomas Jackson and William Newton, Hilary Term, 21 Chas. II (1669); with copy of the Bishop's Return.
(Other copies: Nos. 1083, 1133).
Paper   1f.
1079/1   23 October 1714
Letter from James Close to Gilbert Spearman saying that he has sent him a "Scire facias", on the judgment in the case of Cooke against Welford, to be returned by the Sheriff of York; mentioning various payments he has made and a "Postea" to be returned before Buck's judgment can be executed.
Paper   1f.
1079/2   23 October 1 Geo. I (1714)
Enclosed in the above document:
Copy of writ of "Scire facias" addressed to the sheriff of York, sued by Edward Cook, to whom the duties of executor of his father James Cook, merchant, have passed, to bring the heirs and terre-tenants of Thomas Welford to court 3 November 1714 to execute a judgment for debt of £300 with 70s. costs obtained by the said James Cook in the Michaelmas term 19 Chas. II (1667).
Paper   1f.
1080   26 October 1714
Covering letter to a draft of the Return of the "Postea" in the case of Buck against the terre-tenants of Welford, sent by James Close to Gilbert Spearman.
Paper   1f.

[Letter from Gilbert Spearman to Thomas Thompson at York concerning a "Scire facias" to be returned by the Sheriff of York, 29 October 1714.
See below: No. 1322/1 ]

1081   4 November 1714
Letter from James Close to Gilbert Spearman saying that he is enclosing an "Elegit" and a document relating to Cook's judgment.
Paper   2ff.
1082   6 November 1 Geo. I (1714 )
Cook v heirs and terre-tenants of Thomas Welford:
Copy of Writ addressed to the Bishop of Durham to issue a "Scire facias" to the Sheriff at the suit of Edward Cook, to bring the heirs and terre-tenants of Thomas Welford to the Court of Common Pleas at Westminster within 15 days from the feast of St. Martin (on November 23) for the execution of a judgment for debt of £300 and 70s. costs obtained by James Cook, father of the said Edward Cook, in the Michaelmas term 19 Chas. II (1667).
Paper   1f.
1083
Davison v Place and others:
Copies, dated 25 April 1718, of two documents:
(i) 23 October 1 Geo. I (1714)
Writ of "Elegit" on Buck's judgment.
(Other copies: Nos. 1078, 1133).
(ii). 9 November 1 Geo. I (1714) Inquisition taken at Durham into the lands held by Thomas Welford of Bishopton on the date of Buck's judgment, Hilary Term 21 Chas. II (1669).
(Another copy: No. 1133).
Paper   4ff.
1084   10 November 1714
Cook v Welford:
Receipt of Robert Ryerley for 10s. paid by Gilbert Spearman for his expenses in the above case.
Paper   1f.
1085   2 December 1714
Letter of James Close to Gilbert Spearman informing him that he has received a subpoena sued by Henry Place against Mr Davison and his wife.
Paper   1f.
1086   15 January 1714/15
(1) Solomon Jefferson (to whom the duties of executor of John Bowbank, deceased, have passed).
(2) Gilbert Spearman of the city of Durham, Esq.
Agreement for the assignment by (1) to (2) of a judgment obtained by John Bowbank against Thomas Welford 25 July 1667 ; and for the payment by (2) of £100 in five annual payments of £20 to be guaranteed by five separate bonds.
Signed: (1) and (2).
Paper   2ff.
1087/1   15 January 1 Geo. I (1715)
(1) Solomon Jefferson of Elton in the county of Durham, yeoman, to whom the duties of executor of John Boobank, late of Coatham Conyers in the county of Durham, yeoman, deceased, have passed.
(2) Gilbert Spearman of the city of Durham, Esq.
Assignment by (1) to (2) of a Bond, dated 2 February 19 Chas. II (1667), of Thomas Welford to John Boobank in the sum of £260, and the Judgment on the said bond obtained by John Boobank, 25 July 19 Chas. II (1667).
Consideration: £100.
Signed: (1) and (2). 2 seals: red wax on Parchment tags.
Endorsement: 26 November 1717, Memorandum that the document was shown to a witness in the case of Gilbert Spearman v Henry Place and others.
Parchment   1m.
1087/2
Counterpart to the above assignment.
Signed: (1) and (2). 2 seals: red wax applied.
Endorsement as above.
Paper   2ff.
1088/1   15 January 1 Geo. I (1715)
(1) Solomon Jefferson of Elton in the county of Durham, yeoman, executor of his father Joseph Jefferson and of John Boobank late of Coatham Conyers in the county of Durham.
(2) Gilbert Spearman of the city of Durham, Esq.
Assignment by (1) to (2) of two bonds of Thomas Welford to John Boobank, dated 2 February 1667 and 1 July 1668, for £260 and £70 respectively, a judgment on the earlier bond, a Letter of Attorney from Thomas Welford to John Boobank to confess judgment on the 2nd bond, and £36 costs incurred by Joseph Jefferson, as executor of John Boobank, in a suit against Henry Place to recover the said debts from the estate of Thomas Welford, and paid by (1) to Israel Jefferson, solicitor, from the estate of Joseph Jefferson.
Consideration: £105. 7s. 6d.
Signed: (1) and (2). 2 seals: red wax on parchment tags papered.
Endorsement: 26 November 1717. Memorandum that the document was shown to witnesses in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Parchment   1m. [Damaged.]
1088/2
Counterpart to the above.
Signed: (1) and (2). 2 seals red wax applied.
Endorsement as above.
Paper   2ff.
1089
Draft of Nos. 1088/1 and 2.
Paper   6ff.
1090   15 January 1714/15.
(1) Gilbert Spearman of the City of Durham, Esq.
(2) Solomon Jefferson of Elton in the county of Durham, yeoman.
Bond of (1) to (2) in the sum of £40; conditioned for the payment by (1) of £20 on 20 June 1715.
Signature torn off.
2 Endorsements:
25 June 1715, Receipt of (2) for £14.
24 December 1715. Memorandum that the balance was paid by Rich. Smith.
Paper   2ff.
1091   24 February 1714/15.
Letters of Administration granted to George Wilson of the parish of Bishop Wearmouth in the diocese of Durham in respect of George Wilson of the parish of St. Oswald, Durham, deceased, since the administration was not completed by Thomasina Wilson, widow, also now deceased.
Signed: Rich. Smith (Surrogate). Seal missing.
Parchment   1m.
1092/1   24 January 1 Geo. I (1715)
Andrew Bonner v Abraham Milburne (casual Ejector):
Copy of Declaration in Ejectment entered in the Exchequer of Pleas concerning lands in Bishopton leased to Andrew Bonner by Thomas and Margery Davison, now in the possession of Henry Place, Elizabeth Colling, Michael Bird, John Welford, Mary Crawforth, Jane Eden, George Mitcheson, George Clayton, Thomas Meaburne, Thomasine Wilson, William Stobbs and Alexander Watt.
Paper   1f.
1092/2
Enclosed in the above document:
List of people on whom subpoenas were served on 4, 6 and 21 April 1715.
Paper   1f.
1093
Minutes relating to lands in the possession of Oliver Brunton, Elizabeth Colling, T. Robinson, Michael Bird, George Clayton, Mary Crawforth, William Stobbs, Thomas Meaburne, George Mitcheson, and Alexander Watt.
Paper   1f.
1094   27 January 1714/15
Letter from James Close to Gilbert Spearman informing him that a draft Bill is being sent with the letter for his amendments, and that he will send the "Ejectments" when he has Place's "Inquisition", with mention of a purchase being arranged with Mr Birkbeck and the writs taken out against Brummell.
Paper   2ff.
1095   5 February 1714/15
Spearman v Place and others:
Copy Bill of Complaint presented in Chancery by Gilbert Spearman against Henry Place, Elizabeth Colling, Michael Bird, Edward Goddard, John Welford, Mary Crawforth, Jane Eden, George Mitcheson, Jonathan Hall, George Clayton, Thomas Meaburne, John Moore, Thomasine Wilson, William Stobbs and Alexander Watt, claiming to be let into a redemption of the estates of Thomas Welford, deceased.
Paper   10ff.
1096
Another copy, dated 9 March 1714/15.
Paper   116ff.
1097
(i). 10 February 1714/15.
Letter from James Close to Gilbert Spearman, Esq., at Durham concerning Spearman's amendments to the Bill against Place, and other business.
(ii). Draft of Spearman's reply concerning the defendants to be named in the above Bill against Place, and related matters.
Paper   1f.

[Writ of Scire facias sued by William Fowles against the heirs and terre tenants of Welford and Jackson, 12 February 1715.
See below: No. 1121 ]

1098   17 March 1714/15
Letter from James Close to Gilbert Spearman informing him that he has filed the Bill against Place, and commenting on the amended version of an Inquisition which together with an "Elegit" and judgments is to be enclosed with the letter.
Paper   2ff.
1099
(i). 21 March 1714/15.
Promissory Note of G(ilbert) S(pearman) to Solomon Jefferson in respect of the sum of £3. 4s. 6d.
(ii). 21 March 1714/15.
Note of (Gilbert Spearman) to Richard Smith at Whitton requesting him to pay his next May day rent to Solomon Jefferson in part discharge of a bond by (Gilbert Spearman) to Jefferson.
Paper   1f.
1100   4 April 1 Geo. I (1715)
Jefferson v Heir and Terre-tenants of Thomas Welford:
Copy of writ of "Scire facias" sued by Solomon Jefferson, executor of Joseph Jefferson and John Bowbank, to bring the heir and terre-tenants of Thomas Welford to the Court of Pleas at Durham, 26 April 1715, for the execution of a judgment for debt of £260 and 40s. costs, obtained by John Bowbanke against Thomas Welford, 6 September 19 Chas. II (1667).
Paper   1f.
1101   7 April 1715
Letter from James Close to Gilbert Spearman informing him that he is delaying filing the Inquisition until he has discussed it with Mr Bootle, and that he has sent Spearman the Declaration in Ejectment.
Paper   2ff.
1102   12 April 1715
Letter from James Close to Gilbert Spearman returning a subpoena, to be enclosed with the letter, saying that he supposes Mr Place is at Richmond.
Endorsement: Note that James Peirson was sent to serve the subpoena and Declaration in Ejectment on Place and Goddard, 15 April 1715.
Paper   1f.
1103/1   21 April 1 Geo. I (1715)
(1) Henry Place of Richmond in the county of York.
(2) William Bussey of Bishopton in the county of Durham.
Lease by (1) to (2) of a house and garth and two closes called the Fishdams and Humble Meadowes in Bishopton; with (2)'s bond in the sum of £50 not to deliver the said premises to anyone without the written consent of (1), and covenants concerning the payment of an annuity of £4 by (1) to Mary Crawforth, mother-in-law of (2), and the future conveyance of the said house to (2) at a rent of 2s.6d. for ever, after which the rent for the closes shall be £3. 10s. 0d.
Term: 7 years.
Rent: £4 payable in two equal instalments.
Signed: (1), mark of (2). 2 seals: red wax, applied.
Endorsement: 26 November 1717, Memorandum that the document was shown to a witness in the case of Gilbert Spearman, Esq., against Henry Place, Esq., and others.
Paper   2ff.
1103/2
Counterpart to the above lease.
Signed: (1), mark of (2). 2 seals: red wax applied.
Paper   2ff.
1104
Bonner v Milburne (casual Ejector):
Draft Affidavit of Robert and James Peirson that copies of a Declaration in Ejectment were served on Elizabeth Colling, Michael Bird, Mary Crawforth, Jane Eden, George Mitcheson, George Clayton, Thomas Meaburne, William Stobbs, Alexander Watt, John Welford and Henry Place on the 19th and 21st April (1715); written on the back of p.17 of a Bill of Complaint concerning a George French and Bryan James.
Paper   1f.
1105   22 April 1615 (sic.)
(1) Mary Crawforth of Bishopton in the county of Durham, widow.
(2) Henry Place of Richmond in the county of York, gent.
Release by (1) to (2) of a house and garth and two closes called the Fishdams and Humble Meadowes in Bishopton.
Consideration: 5s. and an annuity of £4 for life.
Mark of (1). Seal: red wax applied.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, Esq., against Henry Place, Esq., and others.
Paper   2ff.
1106/1   6 September 19 Chas. II (1667)
Copy of John Bowbanke's judgment against Thomas Welford obtained in the court of Pleas at Durham in respect of a debt of £260, with costs of 40s.
Endorsement: 26 November 1717, Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place and others, defendants.
(Another copy, see above: No. 954/2).
Paper   1f.
1106/2   26 April 1 Geo. I (1715)
Attached:
Jefferson v Place and others:
Copy of the Record of the court of Pleas at Durham.
f.5v. 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place and others, defendants.
Paper   6ff.
1107
(i). 26 April 1715
Spearman v Place and others:
Draft Affidavit by Robert Peirson and James Peirson that subpoenas to appear in chancery on 4 May 1715 were served on William Stobbs, Mary Crawforth, Elizabeth Colling, George Clayton, Thomas Meaburne, Michael Bird, Jane Eden, Edward Goddard, Alexander Watt, George Mitcheson, Thomasine Wilson, John Welford and Henry Place.
(ii). Minutes relating to the sale of hay and various leases.
Paper   2ff.
1108    No date
Copy of letter from (Gilbert Spearman) to (James) Close saying that he is enclosing two Affidavits relating to the service of Subpoenas and Declarations in Ejectment in the case against Place; enquiring about a writ of Error brought by Place on Davison's verdict and the evidence necessary for a trial in Ejectment.
Paper   1f.
1109   3 May 1715
Letter from James Close to Gilbert Spearman acknowledging receipt of the Affidavits and informing him that the new writ of Error brought by Place should not hinder the proceedings in Ejectment.
Paper   2ff.
1110   7 May 1715
Receipt of Anthony Buck for 10s. paid by Gilbert Spearman for serving a "Scire facias" in the case of Boobank (i.e. Jefferson) against the heir and terre-tenants of Thomas Welford.
Paper   1f.
1111   13 May 1715
Letter from James Close to Gilbert Spearman, Esq., at Durham acknowledging receipt of instructions from Spearman.
Paper   2ff.
1112   7 June 1715
Letters of Administration granted to Thomas Jackson of Lyth in the diocese of York in respect of his father Thomas Jackson of Bishopton, deceased.
Signed: Rich. Smith, surrogate. Seal: red wax on parchment strip cut from the document, papered.
Parchment   1m.
1113   13 June 1715
(1) Thomas Jackson of Egton in the county of York, schoolmaster.
(2) Henry Place of Richmond in the county of York, Esq.
Assignment by (1) to (2) of a lease for 999 years, dated 21 November 1662, of closes called North Carr (Endley Way or Browkill), the Cottage Close, Mawr Carr (or Westerley Bottom) and all the lands belonging to Thomas Welford in Bishopton at a yearly rent of 6d.; the said lease having been granted by Thomas Welford to Thomas Jackson, (1)'s father, deceased.
Consideration: £100.
Signed: (1). Seal: red wax applied.
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Parchment   1m.
1114 (i)   13 June 1715
Letter from Henry Place to Gilbert Spearman suggesting that in view of Spearman's recent setbacks he should sell his interests to Place.
Paper   1f.
1114 (ii)   14 June 1715
Copy of Gilbert Spearman's reply to the above letter refusing to have any further discussion of the matter until he has a copy of Place's answer to his Bill.
Paper   1f.
1115   14 June 1715
Letter from James Close to Gilbert Spearman, Esq., at Durham informing him that the Answers of the Defendants to his Bill are to be taken in the country, with the names of those appointed to be there as witnesses on Spearman's behalf.
Paper   1f.

[Copy of Record, Bonner v Place, 17 June 1715.
See below: No. 1136 ]

1116   20 June 1715
Jefferson v Heir and Terre-tenants of Thomas Welford:
Notification by Robert Spearman, attorney for the plaintiff, to Mr Hopper of the plaintiff's intention to request that a ruling obtained by the defendnats on a point of procedure should be set aside.
Paper   1f.
1117   21 June 1715
Jefferson v Heir and Terre-tenants of Thomas Welford:
Instructions to move that a ruling obtained by the defendants, should be set aside.
Paper   1f.
1118   22 June 1715
Jefferson v Place and others:
Case for the defendants concerning a ruling on a point of procedure, obtained by them 17 May 1715.
Paper   1f.
1119   (2 July 1715)
Spearman v Place:
Copy of the joint and several Answers of Thomasin Wilson by John Dixon, her guardian specially assigned, and William Stobbs, two of the defendants to the Bill of Complaint of Gilbert Spearman.
Paper   2ff.
1120   2 July 1 Geo. I (1715)
Draft of the above Answer of Thomasine Wilson and William Stobbs.
Paper   13ff.
1121   12 February - 4 July 1715
Fowles v heirs and terre-tenants of Thomas Welford and Thomas Jackson.
Copies of 6 documents.
Paper   5ff.
1121(i)   12 Feb. 1 Geo. I (1715)
Writ of "Scire facias" sued by William Fowles executor of Elizabeth Fowles to bring the heirs and terre-tenants of Thomas Welford and Thomas Jackson to the court of the Exchequer the day after Ascension Day (27 May) for the execution of a judgment for debt of £400, obtained by the said Elizabeth Fowles, Hilary Term 14 and 15 Chas. II (1663).
1121 (ii)
Return of the above writ, made by the bishop of Durham, against John Welford, Thomas Place, Mary Crawforth and Thomas Jackson (son of the above mentioned Thomas Jackson).
1121 (iii)   Pasch. Term 1 Geo. I (1715)
Decree of the court of the Exchequer granting William Fowles execution against John Welford, Thomas Jackson, Thomas Place and Mary Crawforth in respect of the above-mentioned judgment for debt.
1121 (iv)   17 June 1 Geo. I (1715)
Writ of "Elegit" sued by William Fowles against John Welford, Thomas Jackson, Thomas Place and Mary Crawforth in respect of the above-mentioned judgment for debt.
1121 (v)
Return of the above writ made by the bishop of Durham.
1121 (vi)   4 July 1 Geo. I (1715)
Inquisition into the lands of Thomas Welford and Thomas Jackson at the time of the above-mentioned judgment.
1122/1
List of lands in the possession of (Thomas ?) Place, Welford, Crawforth and Jackson.
In Henry Place's handwriting.
Paper   1f.
1122/2
Enclosed:
Note relating to the measurements of a garth.
Paper   ½f.
1123    No date
Copy of the Return, made by the sheriff of Durham, on a "Scire facias" (on Fowlis's judgment) against John Welford son and heir of Thomas Welford, and Thomas Jackson, son and heir of Thomas Jackson.
Paper   1f.
1124/1   4 July 1 Geo. I (1715)
Another copy of the Inquisition on Elizabeth Foulis's judgment.
Paper   4ff.
1124/2
Attached:
Minutes relating to the lands extended on Foulis's judgment.
Paper   1f.
1125/1-2
Two copies of the list of lands at Bishopton extended on the Judgment of Elizabeth Foulis, 4 July 1715, the first of which is signed by 12 jurors (?).
Paper   1f. each.
1126
Minutes relating to lands assigned by Elegit 4 July 1715, on the Judgment obtained by Elizabeth Foulis against Thomas Welford and Thomas Jackson.
Paper   2ff.
1127
Minutes relating to lands in the possession of Place, Mary Crawforth, John Welford, Hall, Mrs. Wilson and (John) Moore.
Paper   1f.

[Bonner v Place and others: Copy of writ of the Mittimus, 6 July 1715.
See below: No. 1136 ]

1128   8 July 1715
Copy of letter from Gilbert Spearman to Mr Maynard concerning the purchase of some land (the manor of Bishopton ?).
Paper   1f.
1129   19 July 1715
(1) Thomas Jackson of Egton in the county of York, schoolmaster.
(2) Thomas Wycliffe of Richmond in the county of York, gent.
(3) Henry Place of Richmond in the county of York, Esq.
Copy of Assignment by (1) to (2) in trust for (3) of a lease for 999 years, dated 21 November 1662, by Thomas Welford, deceased, to Thomas Jackson, father of (1), of closes at Bishopton called North Carr (Endley Way or Bowhill), the Cottage Close, and Mawr Carr (or Wenterley Bottoms).
Consideration: 5s. paid by (2) to (1) £100 paid by (3) to (1).
Original signed by (1) and (3).
Sent by J. Eden to Henry Place, 29 July 1715.
Paper   2ff.
1130/1   23 July 1715
Letter from James Close to Gilbert Spearman to accompany certain documents relating to an action in Ejectment.
Paper   1f.
1130/2   Trin. Term 1 Geo. I (1715)
Bonner v Place and others:
Copy of part of the Record of the court of Exchequer relating to the above action in Ejectment.
(Another copy, see below: No. 1136).
Paper   1f.
1131   24 July 1715
Letter from Gilbert Spearman to James Close requesting him to have (Henry) Place arrested while in London for not putting in his answer, and to send attachments against the other defendants; and commenting on Thomas Brumell's evasion of arrest and threat to bring an Injunction against Gilbert Spearman, with other matters connected with this latter dispute.
Paper   1f.
1132   30 July 1 Geo. I (1715)
Davison v Place and others:
Copy of the Record of the above case in the Court of Common Pleas, from 1713 to 1715.
Paper   7ff.
1133
Paper   8ff.
1133 (i)
Davison v Place and others:
Copy of the Record as above.
1133 (ii)   23 October 1 Geo. I (1714)
Copy of the writ of "Elegit" on Buck's judgment with the Bishop's Return.
1133 (iii)   9 November 1 Geo. I (1714)
Copy of the Inquisition on Buck's judgment.
(Other copies: Nos. 1078, 1083).
1134   2 August 1715
Letter from James Close to Gilbert Spearman concerning a copy of the Record in Davison's case, the documents necessary for the case (against Place) at the Assizes, delays and other matters in the case against Brummell.
Paper   2ff.

[Bonner v Place: Copy of writ of Venire Facias, 2 August 1715.
See below: No. 1136 ]

1135/1-3   17 August 1715
Jefferson v Place and others:
Three copies of the Brief for the plaintiff in the above case at Durham Assizes.
Paper   1f. each.
1136   6 July - (17 August) 1715
Bonner v Place and others: Copies of 4 documents.
Paper   4ff.
1136 (i)   6 July 1 Geo. I (1715)
Writ of Mittimus for transferring the above action in Ejectment from the court of the Exchequer to the (Chancery) court at Durham; with the bishop's return.
1136 (ii)   Trin. Term 1 Geo. I (1715)
Record of the court of the Exchequer relating to a hearing of the above case on 17 June.
1136 (iii)   2 August 2 Geo. I (1715)
Writ of Venire Facias to assemble a jury on 17 August for a hearing of the above case; with the sheriff's return.
1136 (iv)
Panel of jurors for the above case; with the bishop's return of Postea recording a verdict, given 17 August (1715), against all the defendants except Alexander Watt.
1137/1   17 August 1715
Bonner v Place and others:
Brief for the plaintiff in the above action in Ejectment at Durham Assizes.
Paper   2ff.
1137/2
Attached:
Table showing the moieties of Thomas Welford's and Thomas Jackson's lands assigned on the "Elegits" of Sir William Foulis and [Thomas] Davison.
Paper   1f.
1137/3
Attached:
Similar Table showing the lands assigned on the "Elegits" of [John] Morland, Sir William Foulis and [Thomas] Davison.
Paper   1f.
1138/1-3
Copy of the above Brief.
Copies of the two tables enclosed.
Paper   2ff. (and Tables 1f. each)
1139/1-2
Another copy of the above Brief.
Copy of the first table attached.
Paper   2ff. (and Table 1f.)
1139/3
Originally enclosed?:
Copy of the second table.
Paper   1f.
1140/1
Another copy of the above Brief.
Paper   3ff.
1140/2-3
Originally enclosed?:
Copies of the two tables.
Paper   1f. each.
1141/1-2
Copies of the two tables above.
Paper   1f. each.
1141/3
Attached:
Draft of the above Brief.
Paper   4ff.
1141/4-5
Drafts of the two tables.
Paper   1f. each.
1142   20 August 1715
Bonner v Place and others:
(i). Memorandum of evidence given by Jane Thornton, in the above action in Ejectment, that she did not witness the execution of a lease of lands in Bishopton by Thomas Welford to Thomas Jackson in 1662; the said lease being security against certain bonds in which Jackson stood surety for Welford.
Mark of Jane Thornton.
(ii). Memorandum confirming that the above evidence was given by Jane Thornton at the trial. Signed: Margaret Buden, Anthony Stellinge, William Newton, Francis Grayston and Robt. Peirson. Mark of Oliver Brunton.
Endorsement: 26 November 1717. Memorandum that the document was shown to witnesses in the case of Gilb. Spearman against Henry Place and others.
Paper   2ff.
1143
Copies of the two memoranda above.
Paper   1f.
1144   c.23 August 1715
Jefferson v Place and others:
Instructions to oppose any attempt by the defendants to file a plea in Abatement.
Paper   1f.

[For the date of this and the following documents Nos. 1145 and 1146, see bill for expenses, No. 1150 ]
1145/1-3
Jefferson v Place and others:
Three copies of the Plea (in Abatement) filed by Henry Place, Mary Crawforth and John Welford.
Paper   4ff. each.
1146
Jefferson v Place and others:
Copy of the Plaintiff's "demurrer" to the above Plea.
Paper   1f.
1147   28 August 1715
Bill and receipt for expenses incurred by Robert Hill on the behalf of Gilbert Spearman in attending Liddell's trial at Newcastle Assizes.
Paper   1f.
1148   29 August 1715
Draft of letter from (Gilbert Spearman) to James Close concerning his defeat in Liddell's cause, the progress and future proceedings in the case of Jefferson against Place, his Answer to Brummell's Bill and the course of his defence against Place now that judgment in Fowles' name has been revived.
Paper   1f.
1149/1   31 August 1715
Form for the attornment of certain tenants of lands at Bishopton to Gilbert Spearman, the said tenants being Oliver Brunton, Elizabeth Colling, Michael Bird, George Clayton, William Bussey, William Stobbs, Thomas Meaburne and George Mitcheson; with note by Gilbert Spearman authorising Robert Peirson to take the said attornments.
Paper   1f.
1149/2-3
Enclosed:
2 Drafts for the above form of attornment.
Paper   1f. each.
1150
Bill for expenses incurred in the cases of Jefferson against Place and Bonner against Place in August 1715.
Paper   1f.
1151/1
Bill for expenses incurred mainly in August 1715 in the cases of Davison against Place and of Jefferson against Place.
Paper   1f.
1151/2
Attached:
Bill for expenses incurred "in November last" to be paid by Gilbert Spearman.
(Relating to the Commission in November 1717 ? See below: Nos. 1278/1-9).
Paper   1f.
1152   6 September 1715
Cover addressed to Gilbert Spearman, originally containing Attachments against Place, Goddard, Colling, Bird, Crawforth, Eden, Welford, Wilson, Stobbs, Clayton and Meaburne.
Paper   2ff.
1153   8 September 1715
Spearman v Place and others:
Notice issued by Ralph Gowland and Ralph Gowland junior to Gilbert Spearman, Esq., of the time and place appointed for taking the Answers of Thomasine Wilson, by her guardian, and of William Stobbs; with two memoranda by Robert Peirson that he witnessed the Answers of William Stobbs and of Thomasine Wilson taken on 17th and 21st September respectively.
Paper   1f.

[Letter from Gilbert Spearman to Thomas Thomson concerning an Attachment against Henry Place and Edward Goddard, 9 September 1715.
See below: No. 1322/2 ]


[For meeting between Henry Place and Gilbert Spearman, 9 September 1715.
See below: No. 1166 ]

1154   17 September 2 Geo. I (1715)
Spearman v Place and others:
Copy of the joint and several Answers of Thomasine Wilson, made by her guardian Thomas Keneleside, and William Stobbs defendants to the Bill of Complaint of Gilbert Spearman.
(Another copy, see below: No. 1196/1)
Paper   51ff.
1155   23 September 1715
Covering letter to a Bill sent by James Close to Gilbert Spearman.
Paper   1f.
1156/1-2   14 October 2 Geo. I (1715)
Jefferson v Welford.
2 Copies of Writ of Elegit sued by Solomon Jefferson against John Welford, Henry Place, Mary Crawforth, Jonathan Hall, and Alexander Watt to obtain execution of Bowbank's judgment against Thomas Welford, 6 September 19 Chas. II (1667).
Paper   1f. each.
1157   15 October 2 Geo. I (1715)
Spearman v Place and others:
Copy of the joint and several Answers of Elizabeth Colling, Michael Bird, Edward Goddard, Mary Crawforth, Jane Eden and George Mitchinson, six defendants to the Bill of Complaint of Gilbert Spearman.
Paper   26ff.
1158/1-3
Three more copies of the above Answer, the first of which was sent to Henry Place.
(Another copy, see below: No. 1196/2)
Paper   2ff., 2ff., and 9ff. respectively.
1159   22 October 1715
(1) Mary Crawforth of Bishopton in the county of Durham, widow (sister of Thomas Welford, deceased).
(2) Henry Place of Richmond in the county of York, Esq.
Assignment by (1) to (2) of arrears of 40s. a year for 10 years from 27 March 1667, due to (1) from Thomas Welford during his lifetime; with authority to act in her name for the recovery of the same.
Mark of (1).
Endorsement: 26 November 1717. Memorandum that the document was shown to a witness in the case of Gilbert Spearman v Henry Place and others.
Paper   2ff.
1160   Michaelmas Term 1715
Bonner v Place and others:
Copy of judgment, given in the court of the Exchequer, against all the defendants except Alexander Watt.
Paper   2ff. [Damaged.]
1161
Bonner v Place and others:
Bill of Costs for the above action in Ejectment, amounting to £85. 14s. 10d.
Paper   2ff.
1162   31 October 1715
Jefferson v Place:
Inquisition into the lands of Thomas Welford taken at Durham on a writ of Elegit sued by Solomon Jefferson.
8 seals survive: red wax, papered, on parchment strips cut from the document.
Parchment   1m.
1163/1
Part of Draft for the above Inquisition, with the comments of Mr Bootle.
Paper   2ff.
1163/2
Revised Draft for the above Inquisition, with the comments of Mr Bootle.
Paper   2ff.
1164
Summary of lands assigned on Jefferson's (?) Inquisition.
Paper   2ff.
1165
Jefferson v Place:
Bill of costs for the period from 26 April to 31 October 1715.
Paper   2ff.
1166   October 1715
Copy of Information given by Robert Peirson and Anthony Buck relating to an incident on 9th September in the Town Street of Bishopton in which Henry Place threatened to shoot Gilbert Spearman "thro' ye Head with a Bullet" if he saw him at Bishopton again.
Paper   1f.
1167   5 November 1715
Letter from James Close to Gilbert Spearman enclosing a copy of the Answer of Wilson and Stobbs; with description of Street celebrations on the Jacobite defeat.
Paper   2ff.
1168   12 November 1715
Letter from James Close to Gilbert Spearman concerning a copy of one of the Answers to his Bill to be enclosed with the letter, the purchase money payable to Birkbeck, and the bail for Brummell.
Paper   1f.
1169   24 November 1715
Spearman v Place and others:
Copy of the joint and several Answer of Henry Place.
Paper   138ff
1170/1
Another copy of the above Answer, with additional minutes relating to the money due to Henry Place.
Paper   12ff.
1170/2
Enclosed:
Minutes relating to the value of the farms of Hall, Welford and Mary Crawforth, to the intentions of Mr Goddard in respect of a close called South Moor, and to the cost of the proceedings.
Paper   1f.
1171
Another copy of the above Answer.
Paper   15ff.
1172   25 November 1715
Copy of letter from Gilbert Spearman to James Close concerning Writs of Error brought by Place.
Paper   1f.
1173
Notes relating to writs of Error sued by Place in the cases brought by Solomon Jefferson on Bowbank's Judgment, and Andrew Bonner in Ejectment.
Paper   2ff.
1174   3 December 2 Geo. I (1715)
Spearman v Place:
Copy of Chancery Court Order that the plaintiff should decide within eight days whether to proceed against the defendants at Law or in the present court; with copy of letter, 24 January 1715/16, from Gilbert Spearman to James Close commenting on the above Order, and asking him to have it set aside.
Paper   1f.
1175
Another copy of the above Order.
Paper   1f.
1176   25 December 1715
Copy of letter from Gilbert Spearman to James Close commenting on Place's Answer, saying that he will have it referred for "scandall and Impertinance", and informing him that Thomas Davison's death will not prevent the Judgment being entered.
Paper   1f.
1177   29 December 1715
Letter from James Close to Gilbert Spearman saying that he is enclosing an Inquisition with Mr Bootle's comments and asking him to hasten the return of a writ of Error.
Paper   2ff.
1178
Bill for expenses incurred by Mr Mickleton in 1715, for various cases including those concerning the Bishopton lands.
Paper   1f.
1179   13 January 1715/16
Copy of letter from Gilbert Spearman to James Close, saying that he is enclosing the Draft Inquisition with his additions, that he can do nothing about the writ of Error until 23 January, and that he will take issue with Place when he has Moore's, Hall's and Welford's Answers.
Paper   1f.

[Note: The Inquisition referred to in Nos. 1177, 1179 and 1188 appears to be Jefferson's Inquisition of 31 October 1715.
See above: Nos. 1162 ; 1163 and 1164 ]

1180   13 January 1715/16
Letter from George Wilson (to Henry Place) requesting him to pay about £20 to Samuel Gowland, and making arrangements for the payment of the sum due at Candlemas.
Paper   1f.

[Copy of letter from Gilbert Spearman to James Close commenting on the Chancery Court Order of 3 December 1715, 24 January 1715/16.
See above: No. 1174 ]


[Receipt of S. Gowland for money paid by Henry Place in respect of the costs of Thomasine Wilson 31 January 1715/16.
See below: No. 1298/2 ]

1181
(i). Note of the baptism of Mary, daughter of Mark Crawfoot of Bishopton, 25 July 1677 (the youngest child).
(ii). Note of the burial of Mary Crawfoot of Bishopton, widow, 9 February 1715/16.
Signed by Michael Athelston, vicar of Bishopton.
Paper   1f.
1182   20 February 2 Geo. I (1716)
Spearman v Place:
Copy of Chancery Court Order permitting the plaintiff to proceed at law to affirm a judgment on a "Scire facias" and a judgment in Ejectment (both relating to Buck's judgment against Welford), staying all further proceedings at law, and ordering that possession of the premises be delivered as the court shall direct.
(Other copies see below: Nos. 1184 and 1312).
Paper   4ff.
1183   13 March 2 Geo. I (1716)
(1) Henry Place of Richmond in the county of York, Esq.
(2) William Bussy of Bishopton in the county of Durham, yeoman, and his wife Mary.
Lease by (1) to (2) of a messuage and garth in Bishopton.
Term: for ever.
Rent: 2s. 6d. if demanded.
Consideration: 5s.
Signed: (1). Seal: red wax applied on parchment tag.
Parchment   1m.
1184   17 March 1715/16
Another Copy of the Chancery Court Order of 20 February 1716 (No. 1182) sent with covering letter by James Close to Gilbert Spearman.
Paper   2ff.
1185/1   8 April 1716
Copy of letter from Gilbert Spearman to (James Close) concerning the dispute with Brummell and Snowdon, the Answers of Hall, Clayton, Watt, Meaburne, Moor and Welford, the propriety of having rents from the Bishopton lands stayed in the hands of the tenants, and his comments on Place's Answer to be enclosed with the letter.
Paper   1f.
1185/2
Attached:
Notes for the above letter.
Paper   1 piece.
1186   3 May 1716
Letter from Gilbert Spearman to John Welford requesting him to put in the Answer to his Bill immediately; with reference to particular points to which he requires an answer.
Endorsement: 26 November 1717. Memorandum that the case was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant
Paper   1f.
1187   19 June 1716
Spearman v Place and others:
Copy of the Answer of John Welford to the Bill of Complaint of Gilbert Spearman.
(Another copy, see below: No. 1196/3)
Paper   2ff.

[Receipt of Ra. Gowland for money due from Henry Place to George Wilson, 19 June 1716.
See below: No. 1298/3 ]

1188   31 July 1716
Letter from James Close to Gilbert Spearman saying that he is enclosing a draft of an "Inquisition" with Mr Bootle's comments and mentioning matters relating to Brumell, Snowden, and Hixon.
Paper   1f.
1189   22 December 1716
Account and receipt for expenses incurred by Hendry Hopper on the behalf of Gilbert Spearman in various cases, including those concerning the Bishopton lands, for the year 1714.
Paper   1f.
1190
Jefferson v Welford and others:
(i). 26 January 1716/17.
Copy of Warrant of Mark Shafto, Sheriff of Durham, to John Slator, bailiff, to give notice to John Welford, Henry Place, and William Bussey (executor of Mary Crawforth) to be in court at Durham on 29 January for the execution of a judgment of the Court of Pleas at Durham awarding £15. 15s. 0d. costs to Solomon Jefferson; with the Bailiff's return, dated 28 January 1716/17.
(ii) 8 January 3 Geo. I (1717)
Copy of writ of "Scire facias" sued by Solomon Jefferson to bring John Welford, Henry Place and William Bussey to court on 29th January for the execution of the above-mentioned judgment awarding costs of £15. 15s. 0d.; with the Sheriff's return, undated.
Paper   1f.
1191   29 January 3 Geo. I (1717)
Jefferson v Welford, Place and Bussey:
Copy of Declaration in the Court of Pleas at Durham in an action to obtain payment of £15. 15s. 0d. costs awarded to Solomon Jefferson in a previous case.
Paper   2ff.
1192   8 February 3 Geo. I (1717)
Spearman v Place and others:
Copy of the Answer of Alexander Watt, defendant to the Bill of Complaint of Gilbert Spearman.
Paper   25ff.
1193/1-2
Two more copies of the above Answer.
Paper   2ff. each.
1194   8 March 3 Geo. I (1717)
Jefferson v Welford and others:
Copy of ruling of the Court of Pleas at Durham.
Paper   1f.
1195   18 March 1716/1717
Spearman v Place and others:
Copy of the Answer of John Moor junior, one of the defendants to the Bill of Complaint of Gilbert Spearman.
(Another copy, see below: No. 1196/4).
Paper   30ff.
1196/1-4
Spearman v Place and others:
Copies of Four Answers by defendants to the Bill of Complaint of Gilbert Spearman, folded together.
1196/1   17 September 2 Geo. I (1715)
Copy of Answers of Thomasina Wilson, made by her guardian Thomas Keneleside, and William Stobbs.
(Another copy, see above No. 1154)
Paper   4ff.
1196/2   15 October 2 Geo. I (1715)
Copy of Answers of Elizabeth Colling, Michael Bird, Edward Goddard, Mary Crawforth, Jane Eden and George Mitchinson.
(Other copies, see above Nos. 1157, 1158/1-3).
Paper   2ff.
1196/3   19 June 1716
Copy of Answer of John Welford.
(Another copy, see above: No. 1187).
Paper   2ff.
1196/4   18 March 1716/17
Copy of Answer of John Moor junior.
(Another copy, see above: No. 1195)
Paper   2ff.
1197   28 March 1716 (Sic.)
Letter from James Close to Gilbert Spearman, saying that he is enclosing a copy of Moore's Answer (No. 1195), and that he will "push for" Dr. (Jonathan) Hall's Answer.
Paper   1f.
1198/1-2
Two copies of "Mr Spearman's Charge upon Mr Place, touching Welford's and Jackson's Estate at Bishopton"; with notes on Henry Place's Answer and summary of his claim on the estate.
Paper   2ff. each.
1199
Draft of the above Charge.
Paper   1f.
1200
Spearman v Place and others:
Minutes relating to the proceedings of several creditors of Thomas Welford to recover their money, and to the title of Henry Place to the lands in question.
Paper   2ff.
1201/1
Spearman v Place and others:
Minutes relating to incumbrances on the estates of Thomas Welford and Thomas Jackson; including an account of the securities held by the plaintiff and the defendants set out in columns, the claims of Gilbert Spearman, and an account showing the sums due to Henry Place on his securities.
Paper   2ff.
1201/2
Enclosed:
Another copy of the above document.
Paper   1f.
1201/3
Enclosed:
Copy of the second folio of the above document.
Paper   1f.
1201/4
Enclosed:
Draft of the above document.
Paper   1f.
1202
Table showing the moieties of Thomas Welford's and Thomas Jackson's lands assigned on Elegits obtained on the judgments of John Morland (Elegit: 24 May 31 Chas. II (1679)), Elizabeth Foulis (Elegit: 4 July 1715), Francis Buck (Elegit obtained by Davison: 9 November 1714) and John Bowbank (Elegit obtained by Jefferson: 31 October 1715).
Paper   2ff.
1203
Draft of the above table.
Paper   2ff.
1204
Spearman v Place and others:
Copy of Replication of Gilbert Spearman to the Answers of the defendants.
Paper   1f.
1205/1-6   17 May 1695 - 9 April 1717
Six letters written by Henry Place, fastened together.
1205/1   9 April 1717
Letter to Anthony Hall, Esq., at Durham, explaining that steps taken by himself and Hall's tenant, George Clayton, were to protect themselves against an agreement between Hall and (Gilbert) Spearman.
Endorsement: 26 November 1717. Memorandum that the letter was shown to a witness in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant.
Paper   1f.
1205/2   7 November 1701
Letter to Robert Bromley asking what action he intends taking in the law suit between them, as he wishes the matter to be settled quickly.
Paper   1f.
1205/3    undated
Letter to Gilbert Speerman offering to buy some bricks, for which he will pay a very good price, if Spearman will allow him to settle the price of two judgments.
Paper   1f.
1205/4   c.31 March 1695/96
Letter to (John) Speereman suggesting 8 April as a date for meeting Bromley to come to an agreement over the bonds of (Thomas) Welford.
Endorsement: 14 October 1699. Memorandum that the document was shown in the case of Robert Bromley, plaintiff, against Henry Place, defendant.
Paper   1f.
1205/5   19 June 1695
Letter to (John) Speereman saying that, having heard from Robert Hilton, he now agrees with Speereman as to the date of Newton's judgment, and suggesting a settlement with Bromley on the basis of his previous proposals; with note warning Speereman against one Emmerson, "a most nefariouse villaine".
(See next, f.2: 21 May 1695).
Paper   1f.
1205/6   17 May 1695
Letter to (John) Speereman saying that the date of Newton's (Buck's) judgment precedes that of Bromley's by half a year, but that he might secure some advantage for Bromley in a suit against the creditors; expressing the hope that any service done for Bromley will recommend him to Speereman's favour in his capacity as undersheriff.
f.2. 21 May 1695 Copy of John Speereman's reply concerning the date of Buck's (Newton's) judgment and saying that a settlement would be to the advantage of Place as well as Bromley.
Endorsement: 26 November 1717. Memorandum that all six letters were shown to witnesses in the case of Gilbert Spearman, plaintiff, against Henry Place.
Paper   2ff.
1206   (April 1717)?
Copy of Letter from Gilbert Spearman to James Close complaining of the conduct of Alderman (Anthony) Hall, and saying that he only needs Jonathan Hall's Answer before proceeding with the cause; with instructions concerning the case against Brummell.
Paper   1f.
1207   1 May 1717
(1) Anthony Hall of the city of Durham, alderman and executor of the will of John Hall, deceased.
Jonathan Hall of St. John's College, Cambridge, B.D.
(2) Gilbert Spearman of the city of Durham, Esq.
Draft Assignment by (1) to (2) of premises in Bishopton mortgaged 20 May 14 Chas. II (1662), and released 7 June 27 Chas. II (1675) by John Morland and Thomas Welford to John Hall; the said premises being:
a cottage and garth, ground called Morrenden Pasture, and closes called Coney Garth and Cottage Close.
Consideration: £150.
With Memorandum of an Agreement, of the same date, between (1) and (2) concerning the suit pending between (2) and Henry Place, and including covenants that (1) will "use their utmost endeavours" to put (2) in possession of the above premises, and that the consideration money of £150 will be paid by (2) when he enters into possession of the said lands.
Signed: Antho. Hall (for himself and for his brother Jonathan Hall), (2).
Paper   6ff.
1208   3 May 3 Geo. I (1717)
John Hixon v John Doe (casual Ejector):
Copy of Declaration in Ejectment, entered in the court of Pleas at Durham, concerning lands in Bishopton leased to John Hixon by Gilbert Spearman, now in the possession of James Kerr.
Paper   1f.
1209   4 May 1717
Letter from James Close to Gilbert Spearman informing him that a copy of Watt's Answer is to be enclosed with the letter, commenting on the agreement with Hall and Place's purchase of the Equity from Welford, with brief mention of the cases against Brummell, Johnston, Shafto and of Davison against Place.
Paper   1f.
1210   8 May 3 Geo. I (1717)
Davison v Place and others:
Copy of writ addressed to the Bishop of Durham to issue a Scire Facias to the Sheriff at the suit of Margery Davison to bring Henry Place to court the day after Trinity Sunday (17 June 1717); with copy of the Bishop's Return.
Paper   2ff.
1211   10 May 1717
Copy of letter from Gilbert Spearman to James Close saying that he is enclosing a copy of the draft Assignment by (Anthony) Hall (No.1207) and a draft of Jonathan Hall's Answer, with instructions for putting it in, and commenting on other cases pending against Johnson and Snowdon.
Paper   1f.
1212
Hixon v Doe (casual Ejector):
Draft Affidavit of John Slaytor, bailiff, that a copy of the Declaration in Ejectment was served on James Kerr on 20 May.
Paper   1f.
1213/1   14 June 3 Geo. I (1717)
Spearman v James Kerr:
Draft Declaration in the above case, in the court of Pleas at Durham, for nonpayment of rent in respect of lands in Bishopton (viz.):
the Cottage Close, half of a yard and a small orchard.
Paper   2ff.
1213/2
Attached:
Brief notes concerning dates for the return of writs in the above case.
Paper   1f.
1214/1   30 July 3 Geo. I (1717)
Gilbert Spearman v Henry Place and others:
Copy of Chancery Court Order that the defendants should rejoin, that a Commission should be issued for the examination of witnesses during the vacation, that the plaintiff may set down the cause to be heard in the next term, and that the plaintiff may not proceed in any action other than that permitted by the Order of 20 February 1715/16. (No. 1182).
Paper   2ff.
1214/2
Another copy of the above Order.
Paper   1f.

[Two more copies of the above Order.
See below: No. 1217 and 1312 ]

1215   30 July 1717
Letter from James Close to Gilbert Spearman informing him of the above Order obtained by Place and that a motion has been made to have Mr (Jonathan ?) Hall's Answer taken without oath.
Paper   2ff.
1216   2 August 1717
(1) Gilbert Spearman of the city of Durham, Esq.
(2) John Fenwick of Bishopton in the county of Durham, yeoman.
Bond of (1) to (2) in the sum of £60;
conditioned for the payment by (1) to (2) of £30 in three equal instalments of £10 on 24 June 1718, 20 December 1718 and 24 June 1719.
Signature and seal torn off.
Endorsements: 24 March 1718/19. Note that the bond concerned the purchase of a judgment for £40, recording the sum paid and the amount remaining due.
9 July 1720. 2 notes recording the final payments.
Paper   2ff.
1217   10 August 1717
Copy of the Order of 30 July 1717 (No. 1214/1), sent with covering letter and comments by James Close to Gilbert Spearman.
Paper   2ff.
1218/1-4   21 August 1717
Hixon v Kerr:
4 copies of Brief for the plaintiff in the above action in Ejectment at Durham Assizes.
Paper   2ff each.
1219
Draft of the above Brief.
Paper   1f.
1220/1-4   21 August 1717
Jefferson v Place, Welford and Bussey:
4 copies of Brief for the plaintiff in an action to obtain payment of £15. 15s. 0d. costs awarded to him 24 August 1715.
Paper   1f. each.
1221
Draft of the above Brief.
Paper   1f.
1222/1   26 August 4 Geo. I (1717)
Spearman v Place.
Copy of Order that Subpoenas to rejoin be awarded against all the defendants except Place, that a Commission be issued for examining witnesses during the vacation and that Publication be passed the first day of the next term.
Paper   1f.
1222/2
Attached to 1222/1:
Slip of parchment addressed to Henry Place and John Welford recording their appearance (?) in Chancery to rejoin with Gilbert Spearman.
Parchment   1m.
1222/3
Attached to 1222/1:
Slip of parchment addressed to Mary Crawforth and George Mitcheson recording their appearance (?) in Chancery to rejoin with Gilbert Spearman.
Parchment   1m.
1223   26 August 1717
Place, Welford and Bussey v Spearman and Jefferson:
Copy of Bill of Complaint, filed in Chancery at Durham, by Henry Place of Richmond in the county of York, Esq., John Welford of Gateside in the county of Durham, and William Bussey of Bishopton, executor of Mary Crawforth, against Gilbert Spearman and Solomon Jefferson claiming that costs of £15. 15s. 0d. awarded to the said Jefferson in a previous cause, and now demanded by him, have already been paid, and asking for Injunctions to stay the defendants' proceedings at Common Law (concerning the Bishopton lands).
Paper   19ff.
1224   26 August 1717
Place, Thomas Place, Clayton and Kerr v Spearman, Hall and Hixon:
Copy of Bill of Complaint, filed in Chancery at Durham, by Henry Place of Richmond in the county of York, Esq., Thomas Place of Well in the county of York, gent., George Clayton and James Kerr of Bishopton in the county of Durham, yeomen, against Gilbert Spearman, Anthony Hall and John Hixon claiming that Henry Place's title to a close in Bishopton called South Moor is prior to that of Gilbert Spearman and asking for Injunctions to stay the defendants' proceedings at Common Law concerning the said premises.
Paper   43ff.
1225/1-2   26 August 4 Geo. I (1717)
Place and others v Spearman and Jefferson:
2 copies of Injunction against Gilbert Spearman and Solomon Jefferson prohibiting the prosecution of actions in Common Law (concerning the Bishopton lands) until they have answered the Bill of Henry Place and others, presented in Chancery at Durham, and until the court shall ordain otherwise.
Paper   1f. each.
1226/1-2   26 August 4 Geo. I (1717)
Place and others v Spearman, Hall and Hixon:
2 copies of similar Injunction against Gilbert Spearman, Anthony Hall and John Hixon at the suit of Henry Place, Thomas Place, George Clayton and James Kerr.
Paper   1f. each.
1227   26 August 4 Geo. I (1717)
Writ (?) addressed to Gilbert Spearman, Anthony Hall and John Hixon concerning proceedings in the court of Chancery of Durham.
Parchment. Mostly illegible.   1m.
1228   29 August 4 Geo. I (1717)
Hixon v Kerr:
Copy of writ of Error; with copy of the Record of the above action in Ejectment in the court of Pleas at Durham from 24 May to 21 August 1717 showing a verdict against James Kerr.
Paper   2ff.
1229/1   29 August 1717
Place v Spearman and others:
Notice to Solomon Jefferson that he is served with a subpoena to attend the court of Chancery of Durham to answer a Bill filed at the suit of Henry Place and others.
Paper   1f.
1229/2    No date
Attached:
The same, addressed to Gilbert Spearman.
Paper   1f.
1229/3    No date
The same, addressed to Anthony Hall.
Paper   1f.
1229/4   26 August 1717
Copy of the above-mentioned Subpoena addressed to Gilbert Spearman and Solomon Jefferson.
Paper   1f.
1229/5   26 August 1717
Copy of Subpoena, addressed to Gilbert Spearman, Anthony Hall and John Hixon.
Paper   1f.
1230   (9 September 1717)
Place and others v Spearman and Jefferson:
Draft of the joint and several Answers of Solomon Jefferson and Gilbert Spearman to the Bill of Complaint of Henry Place, John Welford and William Bussey.
Paper   5ff.
1231   (9 September 1717)
Place and others v Spearman, Hall and Hixon:
Copy of the joint and several Answers of Gilbert Spearman, Anthony Hall and John Hixon to the Bill of Complaint of Henry Place, Thomas Place, George Clayton and James Kerr.
Paper   4ff.
1232
Draft of the above Answers.
Paper   13ff.
1233/1   September 1717
Place and others v Spearman and Jefferson )
Place and others v Spearman, Hall and Hixon)
Affidavit by James Peirson that notice of a motion to be made by the defendants was delivered to John Crosby, attorney for the plaintiffs, on 16 September.
Paper   1f.
1233/2   13 September 1717
Attached:
Notice by Robert Peirson to John Crosby of the defendants' intention to move the dissolution of Injunctions obtained by the plaintiffs against the defendants.
Paper   1f.
1234
Draft of the above Affidavit by James Peirson.
Paper   1f.
1235
Copy of the above notice by Robert Peirson to John Crosby.
Paper   1f.
1236/1-3   17 September 1717
Place and others v Spearman and Jefferson:
2 copies and draft of Brief for the defendants.
Paper   1f. each.
1237/1-3   17 September 1717
Place and others v Spearman, Hall and Hixon:
2 copies and draft of Brief for the defendants.
Paper   1f., 1f., and 2ff. respectively.
1238   17 September 1717
Letter from James Close to Gilbert Spearman concerning money due from Baxter to Jeffs on a bond dated 1 September 1715.
Paper   1f.

[Letter from Thomas Thomson to Gilbert Spearman requesting payment of a bill, 30 September 1717.
See below: No. 1322/6 ]

1239   21 September 1717
Place and others v Spearman and Jefferson )
Place and others v Spearman, Hall and Hixon)
2 rules of Court for the plaintiffs in the above causes to Reply.
Paper   1f.
1240   10 October 4 Geo. I (1717)
Spearman v Place:
Copy of Chancery Court Order that the defendants should enter Commissioners' names with the plaintiff's clerk in court within four days, in default of which the plaintiff may take out a Commission, to be executed either in term time or vacation; and that publication be enlarged until the last day of the next term.
Paper   1f.
1241/1-3   (12 October 1717)
Place and others v Spearman (and Jefferson) )
Place and others v Spearman (Hall and Hixon)
In Chancery at Durham:
2 copies and Draft of Rules for both causes sanctioning the names of commissioners on the part of the defendants.
Paper   1f. each.
1242   19 October 1717
Spearman v Place:
Copy of Affidavit by Henry Place that it would be inconvenient to hold the Commission for examination of witnesses, issued on the petition of the plaintiff, this term, in view of the many other matters relative to the cause to be seen to; and that the plaintiff has been dilatory in several respects.
Paper   4ff.
1243   21 October 4 Geo. I (1717)
Spearman v Place:
Copy of Chancery Court Order that the cause be set down to be heard 25 November next.
Paper   1f.
1244   26 October 4 Geo. I (1717)
Spearman v Place:
Copy of Chancery Court Order permitting the plaintiff to amend his Bill and make Robert Fotherby and James Feild defendants to the said Bill.
Paper   1f.
1245/1   29 October 1717
Spearman v Place:
Notice of the defendant's intention to move that publication be enlarged until the first day of next term.
Paper   1f.
1245/2
Attached:
Draft of petition by the defendant that publica tion be enlarged until the first day of next term, that three of the defendants viz. Bird, Colling and Stubbs may be examined as witnesses, and that depositions taken in the cause Bromley v Place may be read at the hearing of the cause.
Paper   2ff.
1246/1-2   31 October 4 Geo. I (1717)
Spearman v Place:
2 copies of Chancery Court Order to enlarge publication until the next term, and permitting the defendants to examine Bird, Colling, Stubbs and Clayton.
(Another copy, No. 1260).
Paper   2ff. each.
1247/1   19 October x 2 November 1717
Spearman v Place and others:
Copy of the Answer of Jonathan Hall, Batchelor in Divinity to the Bill of Complaint of Gilbert Spearman.
Paper   2ff.
1247/2
Another copy of the above Answer.
Paper   3ff.
1248   6 November 4 Geo. I (1717)
Hixon v Kerr:
Copy of writ of Scire Facias sued by John Hixon to bring James Kerr to court on the quindene of St. Martin for the execution of a judgment obtained in the above action in Ejectment, with copy of the Sheriff's return.
Paper   1f.
1249   6 November 4 Geo. I (1717)
Jefferson v Welford, Place and Bussey:
Copy of writ of Scire Facias sued by Solomon Jefferson to bring John Welford, Henry Place and William Bussey (executor of Mary Crawforth) to court on the quindene of St. Martin ; with copy of the Sheriff's return.
Paper   1f. [Damaged.]
1250
Jefferson v Place, Welford and Bussey:
Copy of the Defendants' Plea and the plaintiff's Reply in the above case concerning the payment of £15. 15s. 0d. costs awarded to Solomon Jefferson in a previous case.
Paper   3ff.
1251
(i). 9 November 1717 Letter from James Close to Gilbert Spearman concerning the payment of (Baxter's) debt of £236. 10s. 0d. to Mr Jeffs, and the filing of the bill against Johnston and others.
(ii). Account of Gilbert Spearman's charges against Baxter.
Paper   1f.
1252/1   11 November 1717
Spearman v Place and others:
Notice by David and George Dixon, commissioners for the examination of witnesses, to the defendants concerning the time and place appointed for the execution of the commission.
Paper   1f.
1252/2
Enclosed in the above document:
List of people on whom the above notice was served, 12 November 1717.
Paper   1f.
1253   12 November 1717
Letter from James Close to Gilbert Spearman concerning the defendants and other matters relating to the Bill against Michael Shafto; enclosing and commenting on an Assignment from Jeffs and three writs of "Scire facias" on his writs of Error in the Records referring to the case against Hall, the Action in Ejectment (Hixon v Kerr) and Jefferson's case for the recovery of costs.
Paper   2ff.
1254   16 November 1717
Letter from Anthony Hall to Gilbert Spearman informing him that a subpoena, to be enclosed with the letter, was served on him that morning at the direction of (Henry) Place.
Paper   1f.
1255   17 November 1717
Copy of letter from Gilbert Spearman to (James) Close concerning subpoenas served on him and (Anthony) Hall the day before at the direction of Henry Place, and requesting a copy of the Bill, which he presumes can be barred because of another Bill of Place against himself and Hall which is pending (at Durham).
Paper   1f.
1256   18 November 1717
Place and others v Spearman and Jefferson )
Place and others v Spearman, Hall and Hixon)
Copy of Affidavit by Robert Peirson that copies of two rules of court were delivered to John Crosby, attorney for the plaintiffs in the above causes, on 21 September.
Paper   1f.
1257   19 November 1717
Copy of letter from Gilbert Spearman to (James) Close concerning the Jeffes-Baxter case, defendants and other matters connected with the Shaftoe case, the commissioners in Johnson's case, and the errors in Ejectment and on the writ of "Scire facias" in the case against Place.
Paper   2ff.
1258   21 November 1717
Place v Spearman and Hall:
Copy Bill of Complaint presented in Chancery by Henry Place of Richmond in the county of York against Gilbert Spearman, Jonathan Hall and Anthony Hall claiming that profits obtained by the said Gilbert Spearman from certain lands in Bishopton formerly in the possession of Thomas Welford, viz. Morrendon Cottage Close and Coney Garths, bought from the said Jonathan and Anthony Hall, should be applied to the payment of debts due to the said Gilbert Spearman in respect of certain judgments chargeable on the lands of the said Thomas Welford.
Paper   39ff.
1259
Draft of the several Answer of Anthony Hall, Esq., one of the defendants to the Bill of Complaint of Henry Place.
Paper   5ff.
1260   23 November 1717
Letter from James Close to Gilbert Spearman informing him that he consented to the Order obtained by Place 31 October 1717 in return for Place's consent to the use in the present suit of depositions taken in Bromley's cause, and that the court has refused to amend the Record, with mention of the case against Shaftoe; with copy of the said Order of 31 October 1717 (No. 1246/1).
Paper   2ff.

[Letter from Thomas Thomson to Gilbert Spearman, requesting payment of a bill, 31 March 1718.
See below: No. 1322/7 ]

1261/1
Spearman v Place and others:
Draft of Interrogatories put to witnesses examined on behalf of Gilbert Spearman.
Paper   14ff.
1261/2
Enclosed with the above document:
List of books on various subjects, mostly publications of the 17th century, and their prices.
Paper   1f.
1262
Spearman v Place and others:
Draft of Interrogatories to be administered to the plaintiff's witnesses.
Paper   7ff.
1263
Spearman v Place and others:
Draft of Interrogatories put to witnesses examined on behalf of Thomasine Wilson, one of the defendants.
Paper   3ff. [Damaged.]
1264
Spearman v Place and others:
Copy of the Depositions of witnesses examined on behalf of John Moor the younger, one of the defendants; with the Interrogatories.
Paper   42ff.
1265   26 November 1717
Spearman v Place and others:
Copy of the Depositions of witnesses examined on behalf of Alexander Watt, gent., one of the defendants; with the Interrogatories.
Paper   24ff.
1266   2 December 1717
Spearman v Place and others:
Minutes relating to evidence to be proved on behalf of Gilbert Spearman.
Paper   2ff.
1267   2 December 4 Geo. I (1717)
Spearman v Place:
Copy of Chancery Court Order permitting the plaintiff to amend his Bill and make Elizabeth Feild of St. Lawrence Lane, London, widow and executrix of James Feild, a defendant to the said Bill.
Paper   1f.
1268/1-2   3 December 4 Geo. I (1717)
Place and others v Spearman and Jefferson:
2 copies of Commission issued to Robert Spearman, David Dixon, George Dixon and George Forster to administer Interrogatories on behalf of Gilbert Spearman and Solomon Jefferson, defendants, and John Welford and William Bussey, plaintiffs.
Parchment   1m. each.
1269/1-2   3 December 4 Geo. I (1717)
Place and others v Spearman, Hall and Hixon:
2 copies of Commission issued to Robert Spearman, David Dixon, George Dixon and George Forster to administer interrogatories on behalf of Gilbert Spearman, Anthony Hall and John Hixon, defendants, and Thomas Place and George Claxton, plaintiffs.
Parchment   1m. each.
1270   6 December 4 Geo. I (1717)
Spearman, plaintiff, v Place and others, defendants:
Copy of Chancery Court Order permitting the plaintiff to examine the defendants Elizabeth Colling, Michael Bird, William Stobbs, George Clayton, Jane Eden, and Edward Goddard as witnesses.
Paper   1f.
1271/1-2   10 December 4 Geo. I (1717)
Spearman v Place:
2 copies of Chancery Court Order permitting the defendants to examine the disinterested defendants Goddard, Eden, Clayton and Meaborne; the first of which was sent with covering letter, dated 10 December 1717, by Henry Barnes to Henry Place.
Paper   2ff. each.
1272   12 December 4 Geo. I (1717)
Spearman v Place:
Copy of Chancery Court Order permitting the defendant to examine John Welford.
Paper   1f.
1273   2 January 1717/18
Letter from James Close to Gilbert Spearman concerning the examination of a Mr Wright and the proceedings against Johnson; with postscript relating to Davison's costs.
Paper   2ff.
1274
Spearman v Place and others:
Cuthbert Burrell's Note of Charges for obtaining duplicates of the will of James Cook; with Memorandum by Robert Peirson, dated 13 January 1717/18 that the money has been paid.
Paper   1f.
1275   14 January 1717/18
Letter from James Close to Gilbert Spearman concerning the examination of Welford, with information about books for Charity Schools and the Bill against Johnston.
Paper   2ff.
1276   16 January 1717/18
Part of letter from James Close to Gilbert Spearman concerning proceedings against Johnston.
Paper   ½f.
1277   23 January 1717/18.
Spearman v Place and others:
Copy of the several Answer of Robert Fotherby, executor of his father Robert Fotherby, deceased, and Elizabeth Field, executrix of her husband James Field, deceased, two defendants to the Bill of Complaint of Gilbert Spearman.
Paper   14ff.
1278/1-9
Spearman v Place and others:
9 Slips of paper, fastened together, containing accounts of expenses incurred by the Commission, from November 1717 to January 1718.
(Another account possibly relating to the above Commission, see above: No. 1151/2).
Paper   1 piece each.
1279   4 February 4 Geo. I (1718)
Spearman v Place:
Copy of Chancery Court Order adjourning the cause until the following term.
Paper   1f.
1280   14 March 1717/18
Spearman v Place and others:
Copy of the several Answers of Robert Fotherby and John Fotherby, two defendants to the Bill of Complaint of Gilbert Spearman.
Paper   12ff.
1281
Spearman v Place and others:
Abstracts of the Answers of John Moore, Robert and John Fotherby, and Elizabeth Field, defendants to the Bill of Complaint of Gilbert Spearman.
Paper   21f.
1282   31 March 4 Geo. I (1718)
Spearman v Place:
Copy of Chancery Court Order that the cause be heard the first day of causes in the next term.
Paper   1f.
1283   21 April 4 Geo. I (1718)
Spearman v Place:
Copy of Chancery Court Order permitting the plaintiff to examine witnesses viva voce at the hearing of the cause to prove certain documents.
Paper   1f.
1284   28 April 4 Geo. I (1718)
Spearman v Place:
Copy of Chancery Court Order permitting the defendants to examine witnesses viva voce at the hearing of the cause to prove certain documents.
Paper   2ff.
1285   2 May 4 Geo. I (1718)
Spearman v Place and others:
Draft Decree that, after payment by Gilbert Spearman of the sum still due to Henry Place from the lands in Bishopton by virtue of securities earlier than those held by Spearman, the said lands should be conveyed to Spearman, that he might recover what is due to him, and then reconveyed to Place; the cases against Wilson, Moore, Fotherby and Field being dismissed with costs payable by Spearman.
(Copy of Decree, see below: No. 1372).
Paper   2ff.
1286   (2 May 1718)
Copy of the ordering part of the above decree.
Paper   2ff.
1287/1-2
2 Drafts of the ordering part of the above-mentioned Decree.
Paper   2ff. each.
1288   2 May 1718
Spearman v Place:
Goldesbrough's minutes of the above decree.
(Copy, see below: No. 1372).
Paper   2ff.
1289   2 May 1718
Spearman v Place:
Price's minutes of the above decree.
Paper   2ff.
1290
Spearman v Place and others:
Account, made by Henry Place, for the estate at Bishopton from 1661 to 1718.
Paper   4ff.
1291/1
Spearman v Place:
Rental for Thomas Welford's lands at Bishopton in the possession of Henry Place, for the years 1679 to 1718.
Headed "The Defendants' Discharge".
Paper   2ff.
1291/2-3
Two drafts of the above rental.
Paper   2ff. each.
1292
Minutes relating to the above rental.
Paper   4ff.

[Copy of the certificate of the burial of Henry Place, 7 May 1718.
See below: No. 1330/3 ]

1293
Place and others v Spearman, Hall and Hixon)
Place and others v Spearman and Jefferson )
Note that Henry Place and James Kerr are dead and that the defendants to the 2nd cause put in their Answer September 1717.
Paper   1f.
1294   17 June 4 Geo. I (1718)
Anthony Hall v George Clayton:
Copy of Declaration in the above case, in the court of Pleas at Durham, for breach of covenant in respect of a lease, dated 15 May 1715, of closes in Bishopton called the Coney Garths, Morington and the Cottage Close.
Paper   1f.
1295
(i). Another copy of the above Declaration.
(ii). Draft Brief for the defendant in the above case.
(See below: No. 1318).
Paper   1f.
1296
Anthony Hall v George Clayton:
Copy Plea of Anthony Hall for judgment by default.
Paper   1f.
1297   18 June 1718
(1) George Wilson of Sunderland nigh the Sea in the county of Durham, gent., administrator of George Wilson of the city of Durham, deceased.
John Mitchell of the city of Durham, butcher, and his wife Thomasine, grandaughter of the said George Wilson, deceased.
(2) John Crosby of Old Elvett in the city of Durham, gent., executor of his father John Crosby, deceased.
(3) Edward Goddard of Richmond in the county of York, Esq., and his wife Elizabeth.
Cordelia, Ann and Susanna Place, all of Richmond and executors, with Elizabeth Goddard, of their father Henry Place, deceased.
Two Assignments to Cordelia, Ann and Susanna Place, (viz.):
(a) Assignment by (1) of two judgments for £200 each against Thomas Jackson and Thomas Welford, both deceased, dated 14 January 20 Chas. II 1669 ;
two bonds to George Wilson, deceased,for £200 and £100, dated 7 February 1667 and 7 December 1665 respectively; and freehold lands in Bishopton sold by John Welford, son of Thomas Welford, to Henry Place, deceased.
(b) Assignment by (2) at the request of (1) of leasehold land in Bishopton taken from Thomas Jackson to discharge his debt to George Wilson, deceased; the said land having been sold to John Crosby, deceased, in trust for the said George Wilson, deceased.
Consideration: £31 paid by Cordelia, Ann and Susanna Place to John Mitchell; being the sum outstanding from an agreed purchase price of £100.
5s. paid by Cordelia, Ann and Susanna Place to George Wilson.
5s. paid by Cordelia, Ann and Susanna Place to (2).
Signed: (1). 4 seals: red wax applied.
Endorsement: 17 July 1718. Receipt of Ra. Gowland junior for £1. 3s. 4d. paid by Cordelia, Ann and Susanna Place in respect of the services of Gowland's brother.
Parchment   1m.
1298/1   18 June 1718
(1) John Mitchell of the city of Durham, butcher.
Jane Gibson of Greenknowle in the county of Durham, widow.
(2) Cordelia, Anne and Susanna Place of Richmond in the county of York, spinsters.
Bond of (1) to (2) for £100; the condition being that John Mitchell will produce his wife's brother, George Wilson, within three years, (a) to give a receipt to John Mitchell and his wife Thomasine for a legacy of £38, from Thomasine Wilson, deceased (grandmother of George Wilson and Thomasine Mitchell) and (b) to release to (2) all his rights to messuages and lands in Bishopton, formerly belonging to the said Thomasine Wilson and now in the possession of (2).
Signed: John Mitchell. 2 seals: red wax applied.
Paper   2ff.
1298/2   31 January 1715/16
Enclosed in the above document:
Receipt of S. Gowland for £10 paid by (Henry) Place in pursuance of an agreement with Thomasine Wilson; the said sum being part of the costs of the Chancery suit brought by Gilbert Spearman against Thomasine Wilson and others.
Paper   1f.
1298/3   19 June 1716
Enclosed with the above document:
Receipt of Ra. Gowland for £11. 9s. 6d. paid by (Henry) Place; the said sum being part of an amount due to George Wilson.
Paper   1f.
1298/4   18 June 1718
Receipt of George Wilson, on behalf of his son George, for £5 paid by John Mitchell and his wife Thomasine; the said sum being a legacy from Thomasine Wilson, widow, deceased.
Paper   1f.
1299
Spearman v Edward Goddard, Place and others:
Draft of Affidavit by Robert Peirson that on 18 June inst. he served copies of 2 Summons and the Decretal part of an Order (2 May 1718?) on Thomas Jackson, and that the said Thomas Jackson is administrator of his father Thomas Jackson, deceased.
Paper   1f.
1300   2 July 4 Geo. I (1718)
John Hixon v Richard Roe (casual Ejector):
Copy of Declaration in Ejectment entered in the court of Pleas at Durham concerning lands in Bishopton leased to John Hixon by Solomon Jefferson, now in the possession of Cordelia, Ann and Susan Place, Elizabeth Colling, George Clayton, Alexander Watt, John Welford, Michael Bird, William Bussey, George Mitcheson, and Thomas Meaburne.
(Another copy, No. 1305/3).
Paper   1f.

[Copy of Declaration in Ejectment on a lease by Thomas Bromley, 2 July 1718.
See below: No. 1304/2 ]

1301
(i). 3 July 1718 Letter from James Close to Gilbert Spearman to accompany certain documents connected with the cases against Henry Place and against Paston.
(ii). Copy of the will of Henry Place of Richmond, dated 4 June 1714.
Paper   2ff.
1302/1
John Hixon v Richard Roe (casual Ejector):
Copy of Affidavit by Robert and James Peirson that copies of a Declaration in Ejectment, concerning lands leased to John Hixon by Solomon Jefferson, were served on Thomas Meaburne, Michael Bird, George Mitcheson, Elizabeth Colling, William Bussey, Alexander Watt, George Clayton, Cordelia, Ann and Susan Place to bring them to the court of Pleas at Durham 29 July (1718).
Paper   2ff.
1302/2   12 July 1718
Enclosed with the above document:
John-Hixon v Richard Roe (casual Ejector):
Affidavit of Thomas Brown of Bishop Middleham that a copy of a Declaration in Ejectment, concerning lands leased to John Hixon by Thomas Bromley, was served on George Clayton to bring him to the court of Pleas at Durham, 29 July (1718).
Signed: Thomas Brown.
Paper   1f.
1303   14 July 1718
John Welford and others v Spearman (and Jefferson) )
Thomas Place and others v Spearman (Hall and Hixon))
Copy of Rules for both causes that the plaintiffs should reply within a fortnight.
Paper   1f.
1304/1   16 July 4 Geo. I (1718)
Spearman v Place:
Affidavit by George Clayton of Bishopton, yeoman, tenant of Henry Place, deceased,and his executors, that Gilbert Spearman had purchased an incumbrance on Bishopton lands from Thomas Bromley, and that the attached Declaration in Ejectment in the name of Thomas Bromley (see below) was prosecuted at the direction of the said Gilbert Spearman contrary to Orders of the court.
Mark of George Clayton.
Paper   4ff.
1304/2   2 July 4 Geo. I (1718)
Attached:
Hixon v Roe (casual Ejector):
Copy of Declaration in Ejectment entered in the court of Pleas at Durham concerning lands in Bishopton leased to John Hixon by Thomas Bromley, now in the possession of George Clayton, Thomas Meaburne, Michael Bird, William Bussey, Alexander Watt, John Welford and George Mitcheson.
(Another copy, No. 1305/2).
Paper   4ff.
1305/1   25 July 1718
Spearman v Place:
Affidavit by Michael Bird of Bishopton, yeoman, tenant under Henry Place, deceased, and his executors, that he believes that the attached Declarations in Ejectment were prosecuted at the direction of Gilbert Spearman contrary to Order of the Court, and that the solicitor delivering the Ejectments, Robert Peirson, told him that Spearman would demand the last 4 years' rent and urged him that "he had better be on Mr Spearman's side".
Mark of Michael Bird.
Paper   6ff.
1305/2   2 July 1718
Attached:
Copy of Declaration in Ejectment in the name of Thomas Bromley. (No. 1304/2).
Paper   4ff.
1305/3   2 July 1718
Attached:
Attached:
Copy of Declaration in Ejectment in the name of Solomon Jefferson. (No. 1300).
Paper   4ff.
1306   (26) July 1718
Spearman v Place and others:
Notice of the defendant Clayton's intention to move that proceedings against him in the Court of Pleas at Durham in an action of Ejectment brought by John Hixon, be stayed.
Paper   1f.
1307/1
Another copy of the above Notice.
Paper   1f.
1307/2
Brief for the motion.
Paper   1f.
1308/1-2
The same.
Paper   1f. each.
1309/1
Another copy of the above Notice.
Paper   1f.
1309/2   29 July 1718
Attached:
Brief to oppose the motion.
Paper   2ff.
1310/1-2   1 August 5 Geo. I (1718)
Spearman v Place:
2 copies of a writ of Execution, addressed to Gilbert Spearman, Esq., in respect of the Chancery Court Orders of 20 February 2 Geo. I (1716) and 30 July 3 Geo. I (1717) (Nos. 1182, 1214/1).
(Note: in 1310/2 the date of the writ is given as 1 August 4 Geo. I).
Paper   2ff. each.
1311
Spearman v Place:
(i). 1 August 5 Geo. I (1718)
Another copy of the above writ of Execution.
(ii). 6 August 1718
Copy of Affidavit by Ambrose Crosby that he delivered a copy of the above writ to Gilbert Spearman on 6th August.
Paper   1f.
1312   7 August 1718
Copies of the Chancery Court Orders of 20 February 2 Geo. I (1716) and 30 July 3 Geo. I (1717), sent with covering letter and comments by James Close to Gilbert Spearman.
Paper   2ff.

[Letter from Thomas Thomson to Gilbert Spearman, requesting payment of a bill, 11 August 1718.
See below : No. 1322/8 ]

1313/1-5   13 August 1718
John Hixon v George Clayton and others:
5 copies of Brief for the plaintiff in the above action in Ejectment at Durham Assizes concerning lands in Bishopton leased to John Hixon by Solomon Jefferson.
Paper   1f. each.
1314/1-5   13 August 1718
John Hixon v Thomas Meaburne and others:
5 copies of Brief for the plaintiff in the above action in Ejectment at Durham Assizes concerning lands in Bishopton leased to John Hixon by Thomas Bromley.
Paper   1f. each.
1315
Draft of the above Brief.
Paper   1f.
1316   13 August 1718
John Hixon v Thomas Meaburne and others:
Bill of costs in the above action in Ejectment on the lease of Thomas Bromley; with minutes relating to costs in other cases.
Paper   2ff.
1317/1-2   13 August 1718
Anthony Hall v George Clayton:
2 copies of Brief for the plaintiff in the above case for breach of covenant between landlord and tenant concerning closes in Bishopton at Durham Assizes.
Paper   1f. each.
1318
Anthony Hall v George Clayton:
Brief for the defendant in the above case for breach of covenant.
Paper   1f.
1319   29 September 1718
Letter from Thomas Wycliffe of Darlington to Gilbert Spearman, Esq., at Durham concerning proceedings in a "Scire facias" against the widow Kerr.
Paper   1f.

[Letter from Thomas Thomson to Gilbert Spearman, requesting payment of a bill, 29 December 1718.
See below: No. 1322/9 ]

1320/1
(i). 24 January 1718/19
Letter from Gilbert Spearman to John Cuthbert, Esq., Sergeant at Law and Recorder of Newcastle, requesting his Opinion, originally given February 1712/13, on the validity of a judgment obtained against Thomas Welford by William Lynn in the King's Bench concerning lands in the County Palatine of Durham; giving references of similar cases and mentioning business concerning Spearman's son.
(ii). 26 January 1718/19 Cuthbert's reply that in his opinion the judgment is invalid.
(iii). f. lv. Further references of decisions relating to jurisdiction in Palatinates.
Paper   2ff. [Damaged.]
1320/2
Enclosed with the above document:
(i). Hilary Term 15 and 16 Chas. II (1664) Certified copy, dated 30 April 1718, of William Lynne's judgment against Thomas Welford.
(See above No. 950).
(ii). 20 October 1719 Opinion of Nicholas Fazaherley of the Inner Temple that the above judgment is valid.
Paper   2ff. [Damaged.]
1321
Copy of the above letter from Gilbert Spearman to John Cuthbert and of Cuthbert's reply.
Paper   2ff.
1322/1-10   10 December 1713-29 January 1719.
Ten documents relating to business between Gilbert Spearman and Thomas Thompson, fastened together.
1322/1   29 October 1714
Letter from Gilbert Spearman to Thomas Thompson, Attorney at Law at York, saying that he is enclosing a "Scire facias" and requesting him to send the Sheriff's Return to James Close at London.
Paper   2ff.
1322/2   9 September 1715
Letter from Gilbert Spearman to Thomas Thomson requesting him to get executed the enclosed Attachment against Henry Place and Edward Goddard, both of Richmond.
Paper   2ff.
1322/3
Bill (of Thomas Thomson) for business transacted for Gilbert Spearman. 16 May 1711, 30 October 1714 and 10 September 1715.
Paper   1f.
1322/4   10 December 1713
Letter from Thomas Thomson to Gilbert Spearman requesting him to pay his bill of £1. 14s. 0d. for business relating to the case against the heir and terre tenants of Welford to Mrs. Elizabeth Davey; with receipt of E. Davey for £1.17s. 4d., dated 14 December 1713.
Paper   1f.
1322/5
Bill of Thomas Thomson for 19s.7d. for business transacted for Gilbert Spearman, 30 October 1714 and 10 September 1715, with request that payment should be made to Mr Mowbray.
Paper   1f.
1322/6   30 September 1717
Letter from Thomas Thomson to Gilbert Spearman requesting payment of the above Bill for 19s.7d.
Paper   1f.
1322/7   31 March 1718
Letter from Thomas Thomson to Gilbert Spearman requesting payment of the above Bill for 19s.7d.
Paper   1f.
1322/8   11 August 1718
Letter from Thomas Thomson to Gilbert Spearman again requesting payment of the above Bill for 19s.7d.
Paper   1f.
1322/9   29 December 1718
Letter from Thomas Thomson to Gilbert Spearman complaining that the above Bill is still not paid and requesting him to give the money to Colonel Benson's servant.
Paper   1f.
1322/10   29 January 1718/19
Letter from Thomas Thomson to Gilbert Spearman requesting him to pay the above Bill for 19s.7d. to Lieut. Col. George Benson; with receipt for the same, dated 4 February 1718/19.
Paper   1f.

[Letter from Jonathan Freeman to Gilbert Spearman concerning the revival of the case against Cordelia Place, 7 February 1719.
See below: No. 1372 ]

1323   13 February 1718/19
Copy of Letter from Gilbert Spearman to Jonathan Freeman referring to minutes taken at the hearing of Place's cause, denying the claims of the tenants Colling, Bird, Mitcheson, Eden and Clayton for costs, asking Freeman to draw up a Bill of Revivor against the heirs of Place and to get the Order of 20 February 1715/16 (No. 1182) executed, and mentioning suits against Rudston and Paston.
Paper   1f.
1324   14 April 1719
Spearman v Goddard and Place:
Draft of Affidavit by James Peirson of the city of Durham that subpoenas to attend the court of Chancery on 15 April to revive proceedings in the case of Gilbert Spearman, plaintiff, against Henry Place, defendant, now deceased, were served on Edward Goddard and his wife Elizabeth, Susanna Place, Cordelia Place and Anne Place.
Paper   1f.
1325/1   21 May 1719
Letter from Jonathan Freeman to Gilbert Spearman, Esq., at his lodgings in Red Lyon Street, to arrange for a meeting with Mr Barnes to discuss an Order.
Paper   1f.
1325/2
List of prices of different kinds of sugar, currants and some spices, dated London, 21 May 1719.
Paper   1f.
1325/3
Part of letter dated 21 November 1713.
Paper   1f.
1326/1-2   2 June 1719
Spearman v Cordelia Place:
In Chancery.
Notice of the plaintiff's intention to move that he be at liberty to take possession of the premises in question; with Brief for the said motion attached.
Paper   1f. each.
1327/1-2
The same.
Paper   1f. each.
1328/1-2
The same.
Paper   1f. each.

[Copy of Affidavit relating to the revival of the case by Spearman against Cordelia Place, 5 June 1719.
See below: No. 1330/3 ]

1329   18 June 1719
Spearman v Goddard and others:
Copy of Power of Attorney granted by Thomas Jackson of Glaisdall in the county of York, gent., son of Thomas Jackson of Bishopton, deceased, to Jonathan Freeman and John Swinnerton of Furnivalls Inn, London, to enable them to act on his behalf before Mr Browning, one of the Masters of the Court, on 23 and 25 June concerning the Account referred to the said Mr Browning.
Paper   1f.
1330/1-3   5 June - 2 July 1719
3 documents fastened together. 
1330/1   2 July 1719
Receipt of William Pye for £2.8s.7½d. paid by Robert Peirson in respect of business relating to the administration of Thomas Welford, deceased.
Paper   1f.
1330/2
Certificate of the burial of Thomas Welford of Bishopton, senior, 15 October 1680.
Paper   1f.
1330/3
(i). 5 June 1719
Place v Andrew Bonner:
Copy of Affidavit by Robert Peirson that Henry Place, plaintiff in a writ of Error pending in an action in Ejectment in the Exchequer brought by Andrew Bonner on a lease by Thomas Davison, was buried at Richmond in the county of York, 7 May 1718 ; and that Gilbert Spearman has revived his cause, pending in Chancery, against the executrices of the said Henry Place.
(ii). Copy of the certificate of the burial of Henry Place, 7 May 1718.
Paper   1f.
1331   25 July 1719
Letter from Jonathan Freeman to Gilbert Spearman, Esq., referring to a copy of part of the Defendants' discharge relating to the rents received by Place, and a copy of a draft relating to the case with Moore and others (both to be enclosed with the letter); and concerning the assignment of Buck's judgment to Spearman and Lynn's judgment.
Paper   2ff.
1332   1 August 1719
Letter from Jonathan Freeman to Gilbert Spearman, Esq., concerning a discussion with Mr Barnes relating to Place's account of the incumbrances on the estate and the establishment of a commission; with reference to other cases.
Paper   1f.
1333/1   13 August 1719
Letter from Jonathan Freeman to Gilbert Spearman, Esq., concerning progress in the cases against Johnston, Lee and Peter, Peter, and Place.
Paper   1f.
1333/2   18 August 1719
Enclosed with the above document:
Draft of Gilbert Spearman's reply to the above letter, containing his instructions for the above cases.
Paper   1f.
1334
(i). 19 August 1719
(1) Alice Wilkinson, widow, and administratrix of Henry Wilkinson, grandson of William Ronetree, deceased.
(2) Gilbert Spearman of the city of Durham, Esq.
Agreement for the assignment by (1) to (2) of a lease for 99 years, dated 8 May 1665, by Thomas Welford to William Ronetree of closes at Bishopton called the Craw Riggs, White Goose Flatt, and Ricknell Close.
Consideration: 15s.6d. already paid, and sums of £5 and £10 payable on the execution of the assignment and on (2)'s gaining possesion of the premises respectively.
Signed: (2), mark of (1). 2 seals: red wax papered.
(ii). 2 receipts by Alice Wilkinson, dated 19 August and 5 October 1719, for sums of 15s. 6d. and 10s. 6d. by Gilbert Spearman.
Paper   2ff.
1335
Part of draft for the above agreement between Alice Wilkinson and Gilbert Spearman.
Paper   part of 1f.
1336   19 August 1719
(1) Alice Wilkinson.
(2) The Misses (Cordelia, Ann and Susanna) Place.
Formal request by (1) to (2) for the delivery to Gilbert Spearman of a mortgage deed from Thomas Welford to William Ronetree, deposited with Henry Place "for his perusall".
Mark of (1).
(Copy, see below: No. 1375).
Paper   1f.
1337
Welford and Bussey v Spearman and Jefferson:
Copy of Affidavit by Gilbert Spearman that the commission for the examination of witnesses in the above cause was not executed because the plaintiffs' counsell John Rudd had said that he would finish the suit without more expense.
Paper   1f.
1338
Thomas Place and Clayton v Spearman, Hall and Hixon:
Copy of similar Affidavit by Gilbert Spearman, relating to this cause.
Paper   1f.
1339/1-3   25 August 1719
Thomas Place and Clayton v Spearman, Hall and Hixon.
Three copies of Brief for the defendants for dismissing the plaintiff's Bill of Complaint.
Paper   1f. each.
1340/1-3   25 August 1719
Welford and Bussey v Spearman and Jefferson:
3 copies of Brief for the defendants for dismissing the plaintiff's Bill of Complaint.
Paper   1f. each.
1341   27 August 1719
Thomas Place and Clayton v Spearman, (Hall and Hixon);
Welford and Bussey v Spearman (and Jefferson):
Copy of Agreement that the Bills in both the above causes in Chancery at Durham be dismissed and that an assessment be made of the full costs.
Paper   1f.
1342
Welford and Bussey v Spearman and Jefferson;
Thomas Place and Clayton v Spearman, Hall and Hixon:
Memorandum by Robert Peirson that on 27 August 1719 an Agreement was made between the solicitors of the parties to both causes for dismissing the Bills and assessing costs.
Paper   1f.
1343   29 August 1719
Welford and Bussey v Spearman and Jefferson:
Copy of Registrar's Certificate that the plaintiffs have not proceeded with the cause since the defendants' Answers were filed, 9 September 1717.
Paper   1f.
1344   29 August 1719
Thomas Place and Clayton v Spearman, Hall and Hixon:
Copy of similar certificate relating to this cause.
Paper   1f.
1345/1   28 September 1719
Copy of Letters of Administration granted to Gilbert Spearman, Esq., in respect of William Ronetree of Sockburne, deceased.
Paper   1f.
1345/2   28 September 1719
Attached:
Account and receipt of William Pye for £2. 13s. 9½d. paid by Gilbert Spearman in respect of Ronetree's administration.
Paper   1f.
1345/3
Enclosed with the above document:
Minutes relating to Welford's lease to William Raintree (sic.), the administration of William Raintree and Alice Wilkinson.
Paper   1f.
1346/1-2   28 September 1719
Welford (and Bussey) v Spearman (and Jefferson):
2 copies of Notice by the Deputy Registrar that he has appointed 29 September for assessing costs.
Paper   1f. each.
1347/1-2
Thomas Place (and Clayton) v Spearman, (Hall and Hixon):
2 copies of similar Notice by the Deputy Registrar.
Paper   1f. each.
1348   29 September 1719
Welford (and Bussey) v Spearman (and Jefferson);
Thomas Place (and Clayton) v Spearman, (Hall and Hixon):
Bills of Costs in both causes.
Paper   2ff.
1349   September 1719
Rental of the Bishopton lands.
Paper   1f.
1350   2 October 1719
Thomas Place and Clayton v Spearman, (Hall and Hixon):
Welford, and William Bussey v Spearman (and Jefferson):
Draft Affidavit by Robert Peirson that an agreement was made with the plaintiffs' counsel on 27 August for dismissing the Bills of Complaint in both causes and for assessing costs.
Paper   1f.
1351   24 October 1719
Thomas Place and Clayton v Spearman (Hall and Hixon );
Welford and Bussey v Spearman (and Jefferson):
Copy of Affidavit by John Crosby that costs in the two causes were assessed at £24. 7s. 2d. on 29 September, but that Gilbert Spearman had refused to accept the said sum when offered.
Paper   1f.
1352   26 October 1719
Thomas Place and Clayton v Spearman, Hall and Hixon;
Welford and Bussey v Spearman and Jefferson:
Notice by Robert Peirson to John Crosby of the defendants' intention to move the dismissal of the plaintiffs' Bills for want of prosecution.
Paper   1f.
1353   28 x 31 October 1719
Thomas Place and Clayton v Spearman (Hall and Hixon and others;
Welford and Bussey v Spearman (and Jefferson):
Draft Affidavit by Robert Peirson that in pursuance of an Agreement of 27 August notice was given to the plaintiffs' counsel of the defendants' intention to move the dismissal of the Bills of Complaint on 3 November.
Paper   1f.
1354   6 November 1719
(Thomas Place) and Clayton v Spearman, (Hixon and Hall):
Copy of Order by the court of Chancery at Durham that an Agreement of 27 August 1719, between the parties to the above cause, be made binding on both parties, dismissing the plaintiff's Bill of Complaint, and ordering that an assessment be made of the defendants' costs subsequent to the said Agreement; with note of a similar order of the same date in the case of John Welford and William Bussey v Gilbert Spearman.
Paper   1f.
1355   20 November 1719
Welford (and Bussey) v Spearman (and Jefferson)
Thomas Place (and Clayton) v Spearman, (Hall and Hixon):
Bills of Costs for the two causes.
Paper   2ff.
1356/1-4
Spearman v Place and others: 4 Documents concerning the value of the Bishopton lands, folded together
1356/1
Account showing the sums due to Henry Place from the Bishopton lands by virtue of his securities, Headed "Mr Place's Charge".
Paper   2ff.
1356/2
Similar account of sums due to Cordelia, Ann and Susanna Place, executrices of Henry Place, to 1720 including costs incurred in several cases; with notes of Gilbert Spearman's objections to their claim. Headed "The Charge of the Defendants Cordelia Place … "
Paper   4ff.
1356/3
Account of rents received from the Bishopton lands from 1679 to 1719, with account of sums due to Henry Place on his securities.
Paper   6ff.
1356/4   21 November 1719
Draft Affidavit by John Scurfield of Redmarshall, John Hixon of Thornelaw Gore, and Francis Thompson of Thornelaw, concerning their negotiations with Cordelia, Ann and Susanna Place on 20 November for a lease of the Bishopton lands at a rent of £180.
Paper   2ff.
1357
Spearman v Place and others:
Draft of the defendant Wilson's Bill of Costs, 1715-1719.
Paper   4ff.
1358
Spearman v Place and others:
Copy of the charge of Cordelia, Ann and Susanna Place, executrices of Henry Place, (similar to No. 1356/2); sent with covering letter, dated 30 January 1719/20 ; by Jonathan Freeman to Gilbert Spearman.
Paper   2ff.
1359
Spearman v Cordelia Place and others:
Draft of the plaintiff's charge in respect of premises in the possession of the defendants (actual amounts not given).
Paper   2ff.
1360
(i). 27 February 1719/20
Letter from Jonathan Freeman to Gilbert Spearman reporting on progress in various actions, with particular reference to the costs of Mitchell and others.
(iii). Draft of Gilbert Spearman's reply containing his instructions for the above cases.
Paper   2ff.
1361   9 March 1719/20
(1) Cordelia, Ann and Susannah Place of Richmond in the county of York, spinsters.
(2) George Clayton of Bishopton in the county of Durham, yeoman.
Lease by (1) to (2) of closes of meadow and pasture land called Banks and Broad Meadows, with covenants concerning the use of the land and compensation to be paid to (2) if he and (1) should be evicted from the premises by any court order; the said covenants being guaranteed by the bonds of both parties for £100.
Term: 1 year, from the 25 March for the pasture, from 3 May for the meadow land.
Rent: £27 to be paid in two equal instalments, and £5 for every acre converted to tillage.
Mark of (2). Seal: red wax applied.
Paper   2ff.
1362   9 March 1719/20
(1) Cordelia, Ann and Susannah Place of Richmond in the county of York, spinsters.
(2) Richard Mason of Bishopton in the county of Durham, yeoman.
George Clayton of Bishopton, yeoman.
Lease by (1) to Richard Mason of messuages and farms called the Chickengarth farm and the Horse Close farm, with covenants concerning the use of the land, compensation to be paid to Richard Mason if he and (1) should be evicted from the premises by any court order, payment of taxes and repairs; the said covenants being guaranteed by the bonds of (2) to (1) in the sum of £64 and of (1) to Richard Mason in the same sum.
Term: 1 year, from 25 March for the pasture and from 3 May for the house, meadow and tillage.
Rent: £32 to be paid in two equal instalments, and £5 for every acre converted to tillage.
Signed: Richard Mason, Mark of George Clayton.
2 seals: red wax applied.
Paper   2ff.
1363   9 March 1719/20
(1) Cordelia, Ann and Susanna Place of Richmond in the county of York, spinsters.
(2) James Colling of Bishopton in the county of Durham, yeoman.
Lease by (1) to (2) of one barn and one stable belonging to their messuage in Bishopton and closes called the Crawriggs, Munkend, Great Burnmeadows, Peggys Pasture, and Windmill Pasture all in Bishopton, with covenants concerning the use of the land and compensation to be paid to (2) if he and (1) should be evicted from these premises by any court order; the said covenants being guaranteed by the bonds of both parties for £100.
Term: 1 year, from 25 March for the arable and pasture land, and from 3 May for the meadow land.
Rent: £32 to be paid in two equal instalments, and £5 for every acre converted to tillage.
Signed: (2). Seal; red wax applied.
Paper   2ff.
1364   21 March 1719/20
(1) Alice Wilkinson of the parish of Egglescliffe in the county of Durham, administratrix of Henry Wilkinson, grandson of William Ronetree of Bishopton and later of Sockburne, yeoman, deceased.
(2) Gilbert Spearman of the city of Durham, Esq.
Assignment by (1) to (2) of a lease for 99 years, dated 8 May 1665, by Thomas Welford to William Ronetree of closes at Bishopton called the Craw Riggs, White Goose Flatt, and Ricknell Close.
Consideration: £5. 15s. 6d. already paid, and the sum of £10 secured to be paid.
Mark of (1). Seal: red wax, applied.
Paper   2ff.
1365
Draft of the above Assignment.
Paper   3ff.
1366   22 March 1719/20
(1) Cordelia, Ann and Susanna Place of Richmond in the county of York.
(2) William Bussey of Bishopton in the county of Durham, yeoman.
Richard Mason of Bishopton, yeoman.
Lease by (1) to William Bussey of closes in Bishopton called Coney Garths and Lowdon Parks, with covenants concerning the use of the land, and compensation to be paid if he and (1) should be evicted from the premises by any court order; the said covenants being guaranteed by the bonds of both parties for £200.
Term: 1 year, from 25 March for the pasture and from 3 May for the meadowland.
Rent: £15 to be paid in two equal instalments, and £5 for every acre converted to tillage.
Signed: Cordelia Place, Ann Place. 3 seals: red wax applied.
Paper   2ff.
1367   9 April 6 Geo. I (1720)
(1) Cordelia, Ann and Susanna Place of Richmond in the county of York, spinsters.
(2) John Colling of Bishopton in the county of Durham.
Lease by (1) to (2) of a messuage with orchard and kiln and close called the Calfe Close at Bishopton, with covenants concerning the use of the land, and compensation to be paid to (2) if he and (1) should be evicted by any court order; the said covenants being guaranteed by the bonds of both parties for £100.
Term: 1 yearsfrom 1 May.
Rent: £11 to be paid in two equal instalments and £5 for every acre converted to tillage.
Signed: (2). Seal: red wax applied.
Paper   2ff.
1368   9 April 1720
Spearman v Cordelia Place and others:
Copy of Certificate authorising the establishment of a Commission for the examination of witnesses concerning the Account.
(Another copy, No. 1371).
Paper   1f.
1369/1-2
Spearman v Place and others:
Two Drafts of Petition by the Defendants for the court's permission to examine Michael Bird, Jane Eden, George Clayton and William Stobbs despite their previous examination in the same cause.
Paper   1f.
1370   22 April 6 Geo. I (1720)
Spearman v Place and others:
Copy of Chancery Court Order permitting the examination of Michael Bird, Jane Eden, George Clayton and William Stobbs on behalf of Cordelia Place and others, concerning the Account made by the defendants, despite their previous examinetion in the same case. Sent to Thomas Wycliffe at Richmond, Yorkshire.
(Another copy, see below: No. 1373).
Paper   1f.
1371   26 April 1720
Letter from Jonathan Freeman to Robert Peirson concerning the costs in the case against the Misses Place, and delays in the case against Mr Peter; with copy of the certificate, dated 9 April 1720, (No. 1368).
Paper   2ff.
1372
(i). 26 April 1720
Spearman v Place and others:
Case and queries on behalf of Gilbert Spearman concerning the interpretation of the Decree of 2 May 1718 (No. 1285).
(ii) Copy of Mr Goldesbrough's minutes on the above mentioned decree; sent by Jonathan Freeman to Gilbert Spearman with covering letter, dated 7 February 1718/19, advising that the case against Cordelia Place should be revived by a Bill of Revivor and not by a Scire Facias, with information concerning cases against Rudston and Paston.
(iii) 2 May 1718
Copy of the above mentioned Decree.
Paper   6ff.
1373   28 April 1720
Letter from Jonathan Freeman to Gilbert Spearman, Esq., with a copy of the Chancery Court Order of 22 April 6 Geo. I (1720), (No. 1370) and referring to the execution of a deed by Moore and Fotherby, and to Mitchell's Bill of Costs which, including the costs of Place, amounts to between £220 and £230.
Paper   1f.
1374   30 April 1720
Spearman v Place:
Copy of Report by James Lightboun assessing the costs payable by the plaintiff to the defendants, Colling, Bird, Goddard, Crawforth, Eden and Mitchinson, at £21. 18s. 6d.
Paper   2ff.
1375
(i). 19 August 1719
Copy of Alice Wilkinson's request to Cordelia, Ann and Susanna Place to give Gilbert SpearmanThomas Welford's mortgage deed to William Ronetree.
(Original see above: No. 1336).
(ii). 2 May 1720
Memorandum that James Peirson was unable to obtain the said mortgage deed from Cordelia Place.
Paper   1f.
1376   3 May 1720
Letter of Jonathan Freeman to Robert Peirson at Durham referring to Alice Wilkinson's assignment to be enclosed with the letter, Newton's deposition concerning the payment of £100 on Staineby's judgment, the Commission, and the need for delaying Peter's cause.
Paper   1f.
1377   3 May 1720
(1) William Stobbs of Bishopton in the county of Durham, yeoman.
(2) Gilbert Spearman of the city of Durham, Esq.
Bond of (1) to (2) for £190; conditioned for the payment by (1) to (2) of £92. 12s. 4d. (viz.): £30 on 20 June, £20 on 20 December, £20 on 20 June 1721, and £22. 12s. 4d. on the following 20 December; with agreement that any sum over £24. 7s. 8d. paid by (1) to John Moore will be allowed him out of the last two payments.
Signed: (1). Seal, red wax applied.
Paper   2ff.
1378   5 May 1720
(1) William Heavisides.
(2) Gilbert Spearman, Esq.
Attornment by (1) to (2) in respect of a house, garth and stable in Bishopton; his tenancy being confirmed at the yearly rent of £1. 12s. 6d.
Mark of (1).
Paper   1f.
1379   7 May 1720
Letter from Jonathan Freeman to Gilbert Spearman concerning the delay in discharging the Order for examining the defendants, and the costs in the case against the Misses Place.
Paper   1f.
1380   7 May 1720
Draft Attornment by William Stobbs to Gilbert Spearman in respect of a cottage (garth) and 4 closes called Wilson's House and garth, and Coney Garths, in Bishopton.
Paper   1f.
1381
Spearman v Place and others:
Case for Gilbert Spearman against Cordelia Place and other executrices of Henry Place, John Mitchell and his wife Thomasine formerly Thomasine Wilson, John Moore, Robert Fotherby, John Fotherby, Elizabeth Field and others; with queries concerning the liability of the lands of Thomas Jackson, deceased, in respect of Buck's judgment, an appeal against the decision relating to Mitchell, Moore, Fotherby and Field, and the validity of Lynne's judgment.
Paper   2ff.
1382/1
Spearman v Place and others:
Minutes relating to evidence to be proved on behalf of Gilbert Spearman at a Commission to be held 9 May 1720.
Paper   4ff.
1382/2
Attached:
Minutes relating to various judgments obtained against Thomas Welford.
Paper   8ff.
1382/3
Enclosed with the above document:
Minutes relating to judgments obtained by Cook and Buck against Thomas Welford.
Paper   1f.
1383
Spearman v Goddard and Place:
Draft Affidavit by Thomas Robinson of Bishopton, yeoman, that the defendants have let a farm to William Bussey at less than its true value.
Paper   1f.
1384
Spearman v Goddard and Place:
Draft Affidavit by Anthony Stelling and Thomas Robinson, yeomen, concerning farms at Bishopton let at less than their true value.
Paper   2ff.
1385
Summary of the Depositions of Thomas Robinson and Anthony Stelling, comparing their answers to Interrogatories.
Paper   2ff.
1386   18 May 1720
Spearman v Place:
Schedule of documents, relating to the above cause, delivered to Gilbert Spearman by the defendant's solicitor.
Paper   2ff.
1387   18 May 1720
Letter from James Pearson to Gilbert Spearman concerning the letting of lands at Bishopton.
Paper   2ff.
1388   19 May 1720
Letter from Robert Peirson to Gilbert Spearman informing him of actions to be taken against Welford and of progress in cases against Peter and others; with schedule of deeds and other papers deposited with him by the solicitor of the Misses Place, 18 May 1720.
Paper   2ff.
1389   19 May 1720
(1) Gilbert Spearman.
(2) William Bussey.
Memorandum of Agreement concerning premises in Bishopton leased to (2) by Henry Place, whereby (2) attorns tenant to (1) in respect of two closes called the Humble Meadows and Fishdams, to be held for a term not exceeding 3 years at a rent of £3. 10s. 0d., and a house and garth, to be held at a rent of 18s.; with the authority of (2) for the delivery to (1) of a lease of Lowdon Parks and Coney Garthes.
Signed: (1), Mark of (2).
Paper   1f.
1390   c.20 May 1720
Memoranda (by Gilbert Spearman ?) of various letters to be written and things done.
Paper   1f.
1391/1
Minutes concerning the respective titles of Samuel Roddam, goldsmith, at the Sun near Wapping new Staires, and Gilbert Spearman to a farm at Bishopton formerly belonging to Thomas Welford.
Paper   1f.
1391/2   22 May 1720
Enclosed with the above document:
Copy of letter from Gilbert Spearman to Samuel Roddam suggesting that they come to an agreement in respect of the above farm at Bishopton.
Paper   1f.
1392   27 May 1720
Draft Attornment by Elizabeth Colling, George Clayton, James Colling and Richard Mason to Gilbert Spearman, in respect of their farms at Bishopton.
Paper   1f.
1393   29 May 1720
Letter from Thomas Wycliffe at Richmond to Gilbert Spearman promising that all the papers he requested will be sent as soon as possible.
Paper   1f.
1394/1   31 May 1720
Copy of letter (from Gilbert Spearman (?) to R. Stonehewer (?)) concerning proceedings against one Smith for perjury, financial matters, the danger to his house from a whin hedge, and asking for some purchases to be made.
Paper   ½f.
1394/2
Rough notes for the above letter.
Paper   ½f.
1395/1
Copy of Letter (from Gilbert Spearman) to James (Peirson ?), about the same date as (1394/1) above, on various legal matters.
Paper   1f.
1395/2
Part of letter from Robert Peirson.
Paper   1 piece.
1396   1 June 1720
(1) John Moore junior of Lawrence Lane, London, merchant.
Robert Fotherby of the same place, merchant.
Joseph Feild of the same place, merchant.
(2) Gilbert Spearman of the city of Durham, Esq.
Draft Assignment by (1) to (2) of a messuage, garth and four closes, called Little Plane, Lee Close, the great Plane and Rotten Rowe, in Bishopton, formerly in the possession of Thomas Jackson of Glansdale in the county of York and once of Bishopton, together with bonds of the said Thomas Jackson to John Moore, Robert Fotherby and James Feild, fathers of (1), for £220, £120 and £64 respectively, judgments obtained on these bonds Trinity Term 1705, and authority to act for the recovery of the said sums.
Consideration: £205. 16s. 0d.
Paper   6ff.
1397   9 June 1720
Copy of letter from Thomas Jackson to Lawyer Laytus authorising the delivery of title deeds to lands in Bishopton to Gilbert Spearman.
Paper   1f.
1398   11 June 1720
Schedule of documents relating to the case against Henry Place and other things sent (to Gilbert Spearman ?) by sea.
Signed by Robert Peirson.
Paper   2ff.
1399   26 July 1720
Letter from William Stobbs in Durham, gent., to Gilbert Spearman asking him to send his Bill.
Paper   1 piece.
1400/1-2
Schedule of the goods and chattels of William Stobbs of Bishopton, seized by Act of Parliament; for the use of John Moore and Robert Fotherby of London, for arrears of rent.
2 assessments, one signed by Thomas Robinson with mark of Thomas Smorthwaite.
Paper   1f. each.
1401
Schedule of the goods and chattels of William Stobbs that were sold.
Paper   1f.
1402
Account relating to the sale of William Stobbs' goods.
Paper   1f.
1403/1-3
Copy and 2 drafts of Account between William Stobbs of Bishopton and Gilbert Spearman in respect of 10 years arrears of rent.
Paper   1f. each.
1404   3 September 1720
(1) William Stobbs of Bishopton in the county of Durham, yeoman.
(2) Gilbert Spearman of the city of Durham, Esq.
Articles of Agreement concerning the payment by (1) of arrears of rent for land at Bishopton, lately assigned to (2) by John Moore and Robert Fotherby, and the release of (1) from Durham Gaol comprising: a release by (1) to (2) and his agents of all demands in respect of the distraint of his goods to the value of £52. 1s. 6d; a bargain and sale by (1) to (2) of the crop of corn and hay standing on other lands at Bishopton lately belonging to John Mitchell and his wife Thomasine; the surrender by (1 ) to (2) of both the said farms; and the appointment by (1) of arbitrators to decide the remainder of his debt.
Signed: (1), (2). 2 seals: red wax applied.
Paper   2ff.
1405
Draft of the above Articles.
Paper   2ff.
1406/1   12 November 1720
(1) Gilbert Spearman, Esq.
(2) Richard Mason of Bishopton.
Memorandum of Agreement for the lease by (1) to (2) of a farm called Mason's House and Farm at Bishopton subject to conditions concerning the use of the land; the said premises comprising a house, the cornfield taken from Windmill Pasture, Townend Pasture and Chicken Garth, Middle field, Craw Riggs, Peggys Pasture, Great Burr Meadows, Little Burn Meadows, Monksend, and Hall's Cottage Close.
Term: 6 years.
Rent: £63.
Signed (1), (2).
Paper   2ff.
1406/2
Draft lease of the above premises by (1) to (2).
Paper   1f.
1407   24 March 1720/21
(1) Gilbert Spearman of the city of Durham, Esq.
(2) John Reah of Bishopton in the county of Durham taylor.
Margaret Reah of the same place, widow, mother of John Reah.
Lease by (1) to John Reah of a cottage and garth in Bishopton, in the possession of William Heavisides, in exchange for a cottage, garth and 3 acres of land also at Bishopton and conveyed by (2) to (1).
Term: 999 years.
Rent: 3d.
Signed: (1), mark of John Reah. 2 seals: red wax applied.
Endorsement: Agreement by John Reah to assist (1) at harvest time for the usual charges.
Parchment   1m.
1408   16 March 1721/22
(1) Gilbert Spearman, Esq., of Bishop Middleham.
(2) John Hutchinson of Bishop Middleham.
Draft lease by (1) to (2) of two messuages (at Bishopton) now in the possession of John Dickens and James Colling and buildings on the north side of the hall, subject to conditions concerning the use of the land.
Term: 9 years.
Rent: £69.
Another draft of the same lease is on the other side.
Paper   1f. [Damaged.]
1409/1-5
5 pieces relating to the Bishopton lands including an account showing crop distribution 1722, accounts of taxes and cessments, and rental.
Paper   1f. each.
1410/1   19 November 1723
(1) Gilbert Spearman of the city of Durham, Esq.
(2) James Readshaw of the city of Durham, gent.
Bond of (1) to (2) for £200; conditioned for the payment by (1) to (2) of £100 on 20 May next.
Signed: (1). Seal removed.
Paper   2ff.
1410/2   19 November 1723
(1) Gilbert Spearman.
(2) John Swinnerton, William Milford, John Whitehall, David Dixon, Henry Hopper or any other attorney.
Power of Attorney authorising (2) to confess Judgment in the name of (1) in an action for debt on the above Bond.
Signed: (1). Seal removed.
Paper   2ff.
1411
Memorandum by Robert Peirson relating to deeds left with Mr Rudd, 20 March 1723/24 ; with schedule of deeds concerniag Bishopton deposited with Mr Rudd 16 October 1724 and of deeds still to be assigned.
Paper   1f.
1412
List of documents connected with the estate of Thomas Welford.
Paper   1f.
1413
(1) Cordelia Place, Anne Place and Susannah Place late of Richmond in the county of York and now of Darlington in the county of Durham, spinsters;
Elizabeth Goddard of Richmond in the county of York, widow,
(daughters and co-heirs of Henry Place, Esq., deceased)
Thomas Place of Well in the county of York, gent.
(2) Gilbert Spearman of the city of Durham, Esq.
Robert Spearman of the city of Durham, gent., uncle of the said Gilbert Spearman.
Draft Agreement between (1) and (2) that the messuage and closes in Bishopton, formerly the estate of Thomas Welford and Thomas Jackson, to be the subject of a Fine levied by (1) to (2) are to be held by (2) to the use of Gilbert Spearman.
Paper   3ff.
1414   November 11 Geo. I (1724)
(i).
(1) Cordelia Place, Anne Place and Susanna Place.
Elizabeth Goddard, widow.
Thomas Place, gent.
(2) Gilbert Spearman, Esq.
Robert Spearman, uncle of the said Gilbert Spearman.
Draft of Concord between (1) and (2) in respect of ten messuages, six granaries, two gardens, one orchard, 200 acres of land, 200 acres of meadow, 200 acres of pasture, 200 acres of moorland in the parish of Bishopton in the county of Durham.
(ii) Draft of Release (see No. 1419) crossed through.
Paper   2ff.
1415   1 December 1724
(1) Elizabeth Goddard of Richmond in the county of York, widow.
Cordelia Place, Ann Place and Susanna Place, spinsters, late of Richmond and now of Darlington in the county of Durham, executrices of the will of their father Henry Place.
(2) Gilbert Spearman of the city of Durham, Esq.
(3) David Dixon of New Elvit in or near the city of Durham, gent.
Draft Assignment by (1) to ((3)?) in trust for (2) of premises at Bishopton formerly in the possession of Thomas Welford together with bonds, judgments and other incumbrances charged on the said lands (viz.): incumbrances and lands assigned to (1) by George Wilson and others, 18 June 1718 ; lands assigned to Henry Place by Thomas Jackson, 13 June 1715 ; judgment of Elizabeth Fowlis assigned to Henry Place by Thomas and Henry Pierson, 9 December 2 James II (1686) ; Richard Croft's rent charge assigned to Henry Place 28 June 1694, 9 September 1695, 19 January 1698/99 ; John Morland's judgment obtained 27 April 13 Chas. II (1661) ; William Lynne's judgment assigned to Henry Place 27 May 1685.
Consideration: £300.
Paper   16ff.
1416   1 December 1724
Receipt by Cordelia, Ann and Susanna Place for £8. 8s. 0d. paid by Gilbert Spearman in respect of 1½ years' and 3 weeks' interest on £100 and expenses arising from the same.
Paper   1f.
1417   1 December 1724
Note of expenses incurred by James Peirson in obtaining deeds from the Misses Place. (According to the endorsement this is part of a document containing an Acquittance from the Misses Place in respect of Interest due to them. See above No. 1415).
Paper   1f.
1418   7 Geo. I 1721 (Sic.) 1724? (See next document).
(1) Cordelia Place, Anne Place and Susanna Place late of Richmond in the county of York and now of Darlington in the county of Durham, spinsters, daughters and devisees of Henry Place, Esq., deceased.
Elizabeth Goddard of the same place, widow of Edward Goddard, Esq., deceased, and daughter of the said Henry Place, deceased.
Thomas Place of Well in the county of York, gent.
(2) Gilbert Spearman of the city of Durham, Esq.
Robert Spearman of the city of Durham, gent., uncle of the said Gilbert Spearman.
Draft lease by (1) to (2) of a messuage (at Bishopton).
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s. to each of (1).
Paper   2ff.
1419   2 December 1724 (altered from 1721)
(1) Cordelia Place, Anne Place and Susanna Place late of Richmond in the county of York and now of Darlington in the county of Durham, spinsters, daughters and devisees of Henry Place, Esq., deceased.
(2) Elizabeth Goddard of the same place, widow, also daughter of the said Henry Place.
Thomas Place of Well in the county of York, gent.
(3) Gilbert Spearman of the city of Durham, Esq.
Robert Spearman of the city of Durham, gent., uncle of the said Gilbert Spearman.
Draft release by (1) and (2) to (3) in trust for Gilbert Spearman of a messuage, houses, grounds and closes, malt milne and kiln at Bishopton in the county of Durham formerly the estate of Thomas Welford deceased and Thomas Jackson deceased, with the covenant of Gilbert Spearman that no more than £300 will be demanded from (1) in any action brought by him in respect of the said premises.
Consideration: £300 paid by (3) to (1).
5s. paid by (3) to (2).
Paper   6ff.
1420   3 December 1724
(1) Gilbert Spearman of the city of Durham, Esq.
(2) James Robinson of Bishopton in the county of Durham, yeoman.
Lease by (1) to (2) of a farm at Bishopton subJect to conditions concerning the use of the land.
Term: 6 years.
Rent: £58.
Signed: (1) and (2).
Paper   1f.
1421/1-2   17 December 11 Geo. I (1724)
(1) Gilbert Spearman, Esq.
Robert Spearman, gent., uncle of the said Gilbert;
Querents.
(2) Cordelia, Ann and Susanna Place;
Elizabeth Goddard, widow;
Thomas Place, gent.;
Deforciants.
Left and Right Hand Indentures of Fine, levied in the Court of Pleas at Durham, whereby (1) are recognised as the owners of 10 messuages, 6 granaries, 2 gardens, 1 orchard, 200 acres of land, 200 acres of meadow, 200 acres of pasture, and 200 acres of moorland in the parish of Bishopton in the county of Durham; for which (1) pays (2) £220.
Parchment   1m. each.
1422
Rental and description of Spearman's estate in Bishopton in the County of Durham.
Paper   1f. [Damaged.]
1423/1   13 September 1725
(1) Gilbert Spearman of Bishop Middleham in the county of Durham, Esq.
(2) David Dixon of the city of Durham, gent.
Bond of (1) to (2) for £1,700; conditioned for the payment by (1 ) to (2) of £850 on 13 March next.
Signed: (1). Seal removed.
Paper   2ff.
1423/2   13 September 1725
(1) Gilbert Spearman.
(2) Thomas Owen, Richard Marriott, William Lee, William Midford, Thomas Teasdale, John Hutton, John Morgan, William Dixon, Charles Clark, Thomas Davison and Thomas Gofton or any other attorney.
Power of Attorney authorising (2) to confess judgment in the name of (1) in an action for debt on the above Bond.
Signed: (1). Seal removed.
Paper   1f.
1424   (1 September 1726)
Copy of the Will of David Dixon of New Elvett in the county of Durham, gent.
(Date omitted: original in Probate Records, Durham 1728)
Paper   2ff.
1425
4 July 1726 and 10 December 1726. Two receipts of Jane Bowes both for £2. 10s., the half yearly interest on £100, paid by Gilbert Spearman, Esq.
Paper   1f.
1426   31 December 1726
(1) Gilbert Spearman, Esq.
(2) Richard Mason.
Memorandum of Agreement for the renewal of the lease by (1) to (2) of his farm at Bishopton subject to conditions concerning the use of the land.
Term: 6 years.
Rent: £60.
Signed: (1) and (2).
Paper   1f.
1427/1   January 13 Geo. I (1727)
(1) Gilbert Spearman of the city of Durham, Esq.
(2) David Dixon of the city of Durham, gent.
Draft lease by (1) to (2) of two messuages in Bishopton in the county of Durham, and all the estate of (1) at Bishopton, not mortgaged to Lancelot Carr, Esq., Carleton Carr, gent., and James Carr.
Term: 1 year.
Rent: 1 peppercorn if demanded.
Consideration: 5s.
Paper   1f.
1427/2   3 February 13 Geo. I (1727)
(1) Gilbert Spearman of the city of Durham, gent.
(2) David Dixon of the city of Durham, gent.
Draft Release by (1) to (2) of the premises mentioned above as security for the payment by (1) to (2) of £1,000 on 1 February next.
Consideration: £1,000.
Paper   3ff.
1428
Minutes relating to houses and garths (at Bishopton) "excepted" (from the above lease and release?).
Paper   1f.
1429/1
(i). 26 December 1727
(1) Gilbert Spearman of Bishop Middleham, Esq.
(2) Thomas Robinson and Matthew Bell of Bishopton, yeomen.
Memorandum of Agreemelt for lease by (1) to (2) of a farm in Bishopton, now in the possession of Richard Mason's widow, subject to conditions concerning the use of the land.
Term: 3 years.
Rent: £60.
Signed: (1) and (2).
(ii). 1 March 1727/28
Supplementary Agreement that the term of the above lease shall be 6 years, with provisions concerning Richard Mason's House, and to waive the attached Note of (1).
Signed: (1) and (2).
Paper   1f.
1429/2   27 December 1727
Agreement by (1) to allow (2) 10s. for every half year, towards parochial taxes, and wood for farming purposes.
Signed: (1).
Paper   1f.
1430   (22 January) 1727/28
(1) Gilbert Spearman of Bishop Middleham in the county of Durham.
(2) Peter Hutchinson of Bishopton in the county of Durham.
Fragments of Memorandum of Agreement for the lease by (1) to (2) of a farm (at Bishopton?) subject to conditions concerning the use of the land.
Term: 6 years.
Rent: £74.
Signed: (1) and (2).
Paper   2 pieces.
1431   22 January 1727/28
(1) Gilbert Spearman, Esq.
(2) Peter Hutchinson.
Agreement for the lease by (1) to (2) of a Malt Kiln and Malt Mill at Bishopton.
Term: 6 years.
Rent: £16.
Paper   1f. [Damaged.]
1432   5 March 1727/28
(1) Gilbert Spearman of Bishop Middleham, Esq.
(2) John Meaburne of Newbiggin in the county of Durham, yeoman.
Robert Meaburne, his brother.
Agreement for the lease by (1) to (2) of the Newhouse Farm at Bishopton, a cottage house and two garths subject to conditions concerning the use of the land.
Term: 6 years.
Rent: £98.
Signed: (1) and (2).
Paper   1f.
1433   21 August 1728
Covenant by John Dickon to lead straw to the New House Farm as a condition of being allowed to lead the corn of Widow Robinson's way going crop to a certain barn; with the consent of John Meburn to the above agreement.
Paper   1f.
1434   2 December 1728
(1) Gilbert Spearman of Bishop Middleham in the county of Durham, Esq.
(2) Thomas Rudd of the city of Durham, Esq.
Thomas Raisbeck of Stockton upon Tease in the county of Durham, gent.
Copy lease by (1) to (2) of a messuage and lands in Thornley in the county of Durham, conditioned for the repayment by (1) to (2) of sums of £250 and £200 with interest at the rate of 5% p.a. on 2 June next; with covenant that the said premises may be occupied by (1) until 2 June 1729.
Term: 500 years.
Rent: 1 peppercorn if demanded.
Consideration: £250 paid by Thomas Rudd.
£200 paid by Thomas Raisbeck.
Original document signed by all parties.
Paper   4ff.
1435/1-2   28 March 1729
Accounts and Acquittances in respect of money owed by David Dixon to Gilbert Spearman, in respect of business transacted Hilary Term 1725.
Paper   1f. each.
1436/1-10   1725-29
10 pieces relating to the account between Gilbert Spearman and David Dixon, comprising Accounts, Bills of Costs, Promissory Note, Receipts and final Acquittance, dated 25 October 1729.
Paper   mostly 1f. each. ((ii), 2ff.).
1437   25 November 1736
Copy (certified by George Spearman 30 December 1742) of the Will of Gilbert Spearman of Bishop Middleham in the county of Durham, Esq.
Paper   8ff.
1438
Paper   10ff.
1438. (i)   20 May 1739
(1) Robert Spearman of Coxhow in the county of Durham, gent., son and heir of Gilbert Spearman, deceased.
(2) George Spearman of Bishop Middleham, Esq., another son of the said Gilbert Spearman.
William Cuthbert of Newcastle upon Tyne, Esq.
Robert Spearman of Old Acres in the county of Durham, Esq., and his brother William Spearman, gent.
Certified copy, dated 30 December 1742, of Confirmation by (1) of the will of the said Gilbert Spearman, deceased (recited in full), and release by (1) to (2) of all the real and personal estate of the said Gilbert Spearman, subject to the terms and conditions of the said will; with the proviso that the release may not be construed in such a way as to destroy the interest of (1) in the sum of £3,000, to which he is entitled under the said will.
Consideration: £200.
Original document signed and sealed by (1).
1438 (ii)   20 May 1739
Copy of Account of the application of a legacy of £200 to (1) in the said will for the payment of his debts, and an acknowledgment of the same by (1).
1439   18 September 1739
(1) William Cuthbert of Newcastle upon Tyne, Esq.
Robert Spearman of Old Acres in the county of Durham, Esq.
William Spearman, of the same place, gent., brother of the above Robert.
(2) George Spearman of Bishop Middleham in the county of Durham, Esq.
Release by (1) to (2) of the real and personal estate of Gilbert Spearman, deceased, and of all their rights under the terms of the will of the said Gilbert Spearman, in which both (1) and (2) were named as executors and trustees.
Consideration: 5s. paid to each of (1).
Signed: (1). 3 seals: red wax applied.
Parchment   1m.
1440   21 December 1742
(1) Anthony Wilkinson of Crosgate in the city of Durham, Esq.
(2) George Spearman of Bishop Middleham in the county of Durham, Esq., son and executor of Gilbert Spearman, Esq., deceased.
(3) Morton Davison of the city of Durham, Esq.
(4) Thomas Davison of Ferryhill in the county of Durham.
Assignment by (1) to (4) in trust for (3), and in pursuance of an agreement between Gilbert Spearman and (3), of judgments, bonds and lands relating to the estates of Thomas Welford and Thomas Jackson (viz.):
2 bonds, dated 7 December 1665 and 7 February 1666, to George Wilson and judgments obtained on them, 14 January 20 Chas. II (1669) ;
Bond, dated 1 January 1658, to Elizabeth Fouliss, and judgment obtained Hilary Term 14/15 Chas. II (1663) ;
Judgment obtained by John Morland, 27 April 13 Chas. II (1661) ;
Bond, dated 24 December 15 Chas. II (1663), to William Lynn, and judgment obtained Hilary Term 15/16 Chas. II (1664) ;
Rent charge granted to Richard Croft 28 January 16 Chas. II (1665) ;
Closes in Bishopton leased by Thomas Welford to Thomas Jackson for 999 years, from 21 November 1662.
Consideration: 5s.
Signed: (1) and (2). 2 seals: red wax applied.
Parchment   1m.
1441   23 December 1742
(1) Morton Davison, Esq.
(2) George Spearman, Esq. , son of Gilbert Spearman, Esq., deceased.
Agreement between (1) and (2) whereby the sum of £1,510, part of the purchase money due from (1) to (2) for the lands of the said Gilbert Spearman in Bishopton in the county of Durham, is to be used to discharge the debts of the said Gilbert Spearman (viz.): £1,230 to Mary Turner, spinster, and £280 to Dorothy Dale, executrix of William Lowthwaite; provision being made should the interest on the debts due to the said Mary Turner and Dorothy Dale amount to more or less than the said sums of £1,230 and £280.
Signed: Morton Davison, G. Spearman.
Paper   2ff.
1442
Draft of the above agreement.
Paper   2ff.
1443   23 December 1742
(1) George Spearman of Bishop Midlam in the county of Durham, son and executor of Gilbert Spearman, deceased.
(2) Anthony Wilkinson of Crosgate in the city of Durham, Esq.
(3) Mary Turner of Crake Hall in the county of York, spinster.
Thomas Rudd of the city of Durham, Esq.
Dorothy Dale of Ryhope in the county of Durham, widow, executrix of William Lowthwaite.
William Randolph of the city of Durham, clerk.
Robert Spearman of Old Acres in the county of Durham, Esq. , executor of Robert Spearman, his father.
(4) Morton Davison of the city of Durham, Esq.
Draft of Bargain and Sale by (1) to (4) of all the lands in Bishopton belonging to Gilbert Spearman, deceased; the proceeds of the sale to be paid to (2) and (3) to discharge obligations of the said Gilbert Spearman (viz.):
£3,525 to (2), £1230 to Mary Turner, £576 to Thomas Rudd, £280 to Dorothy Dale, £129 to William Randolph, and £260 to Robert Spearman.
Consideration: £6,000, paid as specified above.
Paper   25ff.
Books (household and estate) 17th - 19th century
Reference: Nos.1444 - 1452
1444
Index (to Estate Book?) of eighteenth and nineteenth century leases.
Paper book,   14ff.
1445
Unbound Paper Book containing:
Paper   42ff. [Damaged.]
1445 (i)
Rate assessments for the county of Durham, with some assessments dated 1647, 1652, 1655 and confirmed 1680.
(cf. Baker Baker 59/136).
1445 (ii)
"A Schedule of the yearly Value of all the Papists Estates in ye County Palatine of Durham who Registred their Names towards paying the sum of £3611.14s., wch by an Act of Parliamt. made in ye 9th Year of his present Majties Reigne is directed to be raised by ye sd Papists." (9 Geo. I c.24 (1722/1723)?)
1446   40 Geo. III 1800
Printed Copy of Act of Parliament enclosing Tanfield Moor, in the parish of Chester-le-Street in the county of Durham.
Paper.   21ff.
1447   41 Geo. III, 1801
Printed copy of Act of Parliament "for Dividing, Allotting, and Inclosing certain Commons, and other commonable lands, within the Parochial Chapelries of Lamesley and Tanfield, or the one of them, in the County of Durham, called Blackburn Fell etc."
(viz.: Blackburn Fell, Burdon Moor, Hedley Fell, Kibblesworth Common, Beamish East Moor, Ravensworth Town Fields, and Ravensworth South Pasture); with marginal comments.
Paper.   43pp.
1448
Paper Book, copied 13 September 1833, from book belonging to Mr James King, Pelton, containing:
Paper   36ff.
1448 (i)
List of Surplice dues in the parish of Chester-le-Street, in the county of Durham.
1448 (ii)
Copy of Award, dated 7 May 1636, for the division of Copyhold Townfields in Chester-le-Street held under the Bishop of Durham.
1448 (iii)
Schedule showing number of acres in the Ancient Copyholds (or Thirty Half lands) before the division of the Townfields.
1448 (iv)
Schedule for collecting the Modus in lieu of Hay tithes for Copyhold lands (or Thirty Half Lands) in the township of Chester.
1448 (v)
Copy of schedule for the Grieve Turn 1829 to 1859: a list of Copyhold lands in the township of Chester whose proprietors are liable to serve Grieve in their turn for the entertainment of the Bishop's Steward twice a year.
1448 (vi)
Copy of Award, dated 10 February 1729/30, for the division of lands known as the Demesnes of Chester leased from the Bishop of Durham.
1448 (vii)
Copy of the Will, dated 10 May 1718, of Elizabeth Tewart of Chester in the Street in the county of Durham, widow.
1449/1
Book containing Household Accounts (of Beamish ?) from 1 January 1813 to 31 January 1832.
Paper.   116ff.
1449/2
Enclosed:
Slip of paper with note, dated 22 March 1813, that the accounts for 1783 are wanting.
Initialled: M.J.D.
1450/1
Book containing:
Paper.   167pp.
1450/1 (i)
Accounts of Borings at pits on Beamish Estates at various dates between 1728 and 1817, including (pp. 10-12) a calculation of the cost of working Beamish South Moor Colliery dated 25 and 26 January 1765
( pp. 1-12, 15-17).
1450/1 (ii)
Copies of sundry receipts for rents, and tithes, rates and other payments between 1665 and 1836
(pp. 21-40).
1450/1 (iii)
Various estimates and accounts relating to the working of Beamish South Moor Colliery
(pp. 151-153, 155, 156, 163, 165).
1450/2
Enclosed:
At p.21: Copies of receipts, dated between 1639 and 1767, sent to Thomas Davison, Esq., at Beamish.
Paper   2ff.
1450/3
Enclosed:
At p.40: Receipt for rent and tithes, dated 16 May 1767.
Paper   1f.
1450/4 (i) and (ii)
Enclosed:
Receipt for modus's in lieu of tithes, dated 21 November 1811.
Paper   2ff sealed together.
1450/5. (i)-(xxiii)
Enclosed:
Receipts and acknowledgments for rents, tithes and other payments (mostly relating to a school house at Bishopton) between 1827 and 1844.
Paper    pieces sealed together.
1451
Book containing General Account for Windlestone in respect of the executorship of Sir Robert Johnson Eden, Bart., deceased, from 5 September 1844 to 31 December 1845.
Paper   61ff. ( ff . 8-61 Blank).
1452/1
Book containing:
Paper   267pp. and Index 12pp.
(i)
Copy of Articles of Agreement, 27 June 1726, between
(1) Sidney Wortley Edward Wortley and Thomas Ord;
(2) Sir Henry Liddell and George Liddell;
(3) George Bowes;
(4) William Cotesworth;
to form an alliance for working collieries. (pp. 4-33).
(ii)
Estate plans of Brawnsden, Little White Estate, Herrington Mill Farm, Foulbridge house Estate, Pockerley Estate, Kip Hill (?) Estate, Leases Estate (1805) and property at Framwellgate (1802, 1805), Urpeth (1803), Barkers Haughs (1804), Tanfield (1835), Beamish Hall (1847) and of several fields. (pp. 36-51).
(iii)
Copies of Quitclaim, by Thomas Wray of Beamish to John Harrison of Overfrierside in 1663 (counterpart to 152), and 6 leases by John Harrison, Robert Robinson and others to various people, 1688-1726, relating to a messuage called the West Pasture at Brians Loap (Easter Frierside). Not in chronological order. (pp. 127-141).
(iv)
Copy of lease, 4 October 50 Geo. III (1810), by Shute (Barrington), Bishop of Durham, to Sir John Eden, of coal and mining rights in the parish of Chester in the Street "between the waters of Blackburn and Tame". (pp. 142-144).
(v)
Copies of 4 leases, by Morton John Davison of Beamish and Sir John Eden of Windlestone to various people 1799 to 1818, relating to Herrington Mill and land north of the Herrington-Painsher Lane (including another copy of No. 396). Not in chronological order. (pp. 145-159).
(vi)
Copy of Agreement for lease by (Hugh, 3rd) Duke of Northumberland to Morton John Davison of Troughend Estate, 1825. (p. 160).
1452/2
Attached to flyleaf of 1452/1:
Letter, 26 October 1765, from Lord Ravensworth and Partners to (Morton John) Davison asserting their rights in respect of certain collieries under an agreement with Mr Davison's father.
Paper   2ff.
1452/3
In 1452/1, at p.51:
2 Estate plans relating to East Parks (1848) and Hill Head Garth.
Paper   1f. each.
1964 donation
Deeds, Letters and Papers1803-1942
Reference: Nos. 1453 - 1687
1453
Plan; "Survey of the Manor of Beamish taken from the Original previous to dividing the Parks".
[19th century copy.]
Paper   1f.
Size: 18½″ x 16″
1454
Plan of proposed canal from Team Rivulet near Beamish Iron works to the River Tyne near Gateshead; with note that it was received at the office of the clerk of the peace for the county of Durham, 30 September 1803.
scale: 8ch.:1″.
Paper Roll
Size: 5′ 8″ x 2′ ½″
1455
Beamish Colliery Account Book No. 5, from 1 December 1807 to 1 May 1808.
16ff. with paper cover. 
1456
Draft Advertisement for the sale by auction, 24 November 1825, of a freehold estate at Herrington Mill and Painsher in the parish of Houghton-le-Spring, in the county of Durham.
Paper   2ff.
1457
Beamish Colliery Account Book No. 29, from 1 May 1827 to 28 November 1827.
20ff. with stiff Paper cover. 
1458   16 June 1829
Plan of Farm Buildings at Troughend.
1459   25 June 1829
Draft of letter to Mr Thomson concerning slates for the new building at Troughend.
Paper   1f.
1460
Memorandum relating to the cost and measurements of different types of slates.
Paper   1f.
1461
Similar memorandum relating to slates required for the buildings at Troughend.
Paper   1f.
1462
Beamish Colliery Account Book No. 34, from 1 May 1829 to 11 November 1829.
20ff. with stiff paper cover. 
1463   12 December 1836
Letter from Jervis Robinson of Darlington to Robert Russell explaining that he cannot act for M.J. Davison at the meeting for the consideration of the Commutation of Tithes in the parish of Haughton, as requested, without a Power of Attorney; giving the form for a Power of Attorney to be drawn up and signed by M.J. Davison and returned immediately.
Paper   2ff.
1464
Account of Moduses payable from the Beamish Estate.
Paper   2ff.
Watermark dated 1836
1465   31 August 1837
Letter from Jervis Robinson to Robert Russell giving an account of a meeting of Land Owners in the township of Morton to discuss the commutation of tithes; informing him that the plan of Morton will be required for the next meeting on 2 October 1837.
Paper   2ff.
1466   24 January 1839
Letter from Jervis Robinson to Robert Russell informing him that the agreements were signed at the tithe meeting for the townships of Redmarshall and Carlton, and saying that he cannot see any grounds for appealing against the apportionment on Mr Davison's estate at Morton Palms.
Paper   2ff.
1467   1 February 1839
Letter from Jervis Robinson to Robert Russell informing him that Mr Davison of Morton requests for Russell's authority before he will pay the £37. 0s. 7d. in lieu of tithes for his farm; with extract from the Apportionment relating to the farm.
Paper   2ff.
1468   2 February 1839
Letter from William Davison of Morton Palms to Robert Russell explaining his refusal to pay the apportionment of tithes without Russell's authority.
Paper   2ff.
1469   12 June 1839
Letter from George Young Wall to Jervis Robinson and forwarded to Robert Russell informing him that M.J. Davison's share of the expenses incurred in the Commutation of Tithes for the township of Morton Palms is £18. 10s. 0d., payable on 25 June.
Paper   1f.
Bundle of documents relating to Pelton, - 1840
Reference: 1470/1-8
1470/1
Book of Reference to the Plan of the township of Pelton.
Paper   6ff.
1470/2
Another copy of the above.
Paper   6ff.
1470/3
Draft [?] of the above.
Paper   4ff.
1470/4
Index to the Book of Reference to the Plan of the township of Pelton.
Paper   6ff.
1470/5
Another copy of the above.
Paper   6ff.
1470/6 (i)
Account showing the average of tithes for the township of Pelton from 1829 to 1835.
Paper   1f.
1470/6 (ii)
Originally attached:
Account showing the average amount collected for cows, ploughs, and foals for the township of Pelton from 1829 to 1835.
Paper   1f.
1470/7
Calculations relating to the apportionment of tithes in the township of Pelton, 1840.
Paper   1f.
1470/8
Table showing acreage of land under cultivation in the township of Pelton.
Paper   1f.
1471
Account of Ward and Story to the Landowners and Tithe owners in the townships of Chester-le-Street, Pelton, Edmondsley, Birtley and Harraton, for business in connection with the Commutation of Tithes from 1 December 1838 to 11 August 1845.
Paper   5ff.
1472   16 August 1845
Account showing the average of the tithes in the townships of Chester, Pelton, Urpeth, Edmondsley, Harraton and Birtley for the seven years ending December 1835.
Paper   1f.
Bundle of documents relating to Birtley, 1818 - 20 May 1846.
Reference: 1473/1-8
1473/1   May 1818
Valuation of farms in the township of Birtley by John Martindale.
Paper   1f.
1473/2   26 February 1846
(1) Richard William Matthews of Beamish in the county of Durham, land surveyor.
(2) Guardians of the Poor of the Chester-le-Street Union in the county of Durham.
Contract for the valuation by (1) of messuages, lands etc., liable to Poor Rates in the parish of Birtley, within 3 months for a fee of 30 guineas.
Signed: (1), James Gray (Clerk of (2)). 2 seals: red wax applied.
Paper   2ff.
1473/3   1 May 1846
Letter from the Assistant Secretary, Poor Law Commission Office, Somerset House to R.W. Mathews informing him that his application to extend the time for making a valuation of the parish of Birtley should be made to the Board of Guardians of the Chester-1e-Street Union.
Paper   2ff.
1473/4   11 May 1846
Letter from James Gray (clerk to the Board of Guardians of the Chester-le-Street Union) to R.W. Matthews informing him that he has been granted an extension of time for completing the valuation of the township of Birtley.
Paper   2ff.
1473/5
Paper Book containing notes for the valuation of Birtley.
Paper   17ff.
1473/6   20 May 1846
Valuation of the township of Birtley.
Paper   7ff.
1473/7
Blank form of contract for the valuation of lands liable to Poor Rates.
Paper   2ff.
1473/8
Blank page headed: Birtley May 18th 1846.
1474   31 October 1846
Copy of the Confirmation of the Award, made by John Job Rawlinson 7 May 1846, in respect of the Apportionment of Rent-Charge in lieu of tithes in the township of Edmondsley in the parish of Chester-le-Street.
Paper   7ff.
1475   16 November 1846
Copy of the Confirmation of the Award made by John Job Rawlinson, 6 August 1846, in respect of the Apportionment of Rent-charge in lieu of tithes in the township of Plawsworth.
Paper   6ff.
1476   20 November 1846
(1) R.W. Matthews, for John Eden, Esq.
(2) Joseph Robinson of Tanfield.
Lease by (1) to (2) of Tanfield Farm in the parish of Chester-le-Street subject to conditions and reserving to (1) all rights in respect of minerals, woods and game.
Term: 12 years from 13 May 1846 unless terminated by the death of either party. Rent: £306 a year, payable half yearly.
Signed: (1) and (2).
Paper   2ff.
1477   17 March 1847
Copy of letter from R.W. M[atthews] to the Tithe Commissioners to accompany the amended draft Apportionment for Chester-le-Street and Edmondsley and plans of Pelton; saying that plans of Chester-le-Street, Edmondsley and Harraton will be sent late.
Paper   1f.
1478
Summary of the average tithes of the townships of Chester-le-Street, Edmondsley, Harraton, Pelton and Birtley.
Paper   1f.
1479   21 May 1847
Remarks of the Tithe Commissioners directed to R.W. Matthews in respect of a Draft Apportionment and map for the parish of Chester-le-Street.
Paper   2ff.
1480
Statement of Rent charge and expenses payable by each landowner in the township of Chester.
Paper   2ff.
1481
Part of Account for expenses incurred between 4 December 1846 and 22 July 1847.
Paper   1f.
1482   13 November 1847
Letter from the Tithe Commissioners to R.W. Matthews to accompany a notice concerning Edmondsley to be fixed to the Church Door of the parish of Chester-le-Street.
Paper   2ff.
1483   14 February 1848
(1) Sir William Eden Bart., of Windlestone.
(2) John Eden, Esq., of Beamish Park.
Memorandum of Agreement for the sale by (1) to (2) on 13 May next of freehold property in the chapelry of Tanfield, for the sum of £998. 9s. 0d.; the said property being: a dwelling house adjoining the Churchyard Gate; a public house with cartwright's shop, stable, cottage garden and garth; a dwelling house with smithy; a dwelling house with butcher's shop and slaughter house; an allotment on Tanfield Moor; and a field in front of Leazes House near Burnopfield.
Signed: Henry Thompson, for (1), and R.W. Matthews for (2).
Paper   1f.
1484   9 June 1848
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews requesting immediate information as to the date on which he will send the Apportionment of Rent Charge in lieu of the tithes of the township of Plawsworth in the parish of Chester-le-Street.
Paper   2ff.
1485   1 September 1848
Draft of letter from R.W. Matthews (to the Tithe Commissioners) informing them that the draft Apportionment for the township of Plawsworth is complete, but requesting instructions concerning two pieces of land belonging to the township which were omitted in the Award.
Paper   1f.
1486   6 September 1848
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews instructing him to send the draft Apportionment and map to the Tithe Office for examination by the Commissioners.
Paper   2ff.
1487
Copy of the Draft Apportionment, made by Richard William Matthews, of the Rent-charge to be paid in lieu of tithes to the tithe owners of the township of Plawsworth.
Paper   1f.
1488   9 September 1848
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews acknowledging receipt of the draft Apportionment of the Rent Charge for Plawsworth.
Paper   2ff.
1489   21 October 1848
Letter from John Thompson (for the Tithe Commissioners)to R.W. Matthews returning the Map and Draft Apportionment of the Rent charge in lieu of tithes for Plawsworth, and requesting him to obtain signatures of landowners expressing their consent to the same.
Paper   2ff.
1490   15 December 1848
Note that the Plan and Apportionment of Plawsworth were sent to the Commissioners a second time.
Written on the back of the cover for a letter from the Tithe Commissioners to R.W. Matthews.
Paper   1f.
1491   18 December 1848
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews acknowledging receipt of the draft Apportionment of the Rent charge for the township of Plawsworth.
Paper   2ff.
1492
Plan of lands in the township of Plawsworth belonging to J. Wood, Esq.
Paper   1f.
1493
Table showing the rent-charge payable by individual landowners to the tithe owners of the township of Plawsworth.
Paper   1f.
1494
Statement of lands in the township of Plawsworth where the tithes are not merged.
Paper   2ff.
1495   1848
Schedule of lands in the township of Plawsworth in which the tithes are not merged.
Paper   2ff.
1496   1 February 1849
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews to accompany the map of Plawsworth.
Paper   2ff.
1497   24 February 1849
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews to accompany a copy of the Draft Apportionment of the Rent Charge in lieu of Tithes for the township of Plawsworth, informing him that 23 March has been fixed for a meeting to hear objections, and with instructions for notifying landowners of the said meeting.
Paper   2ff.
1498   (24 February 1849)
Letter from John Thompson (for the Tithe Commissioners) to accompany certain Notices (relating to Plawsworth ?) with instructions as to where they should be placed.
Paper   2ff.
1499   24 February 1849
Notice by the Tithe Commissioners of a meeting to be held 23 March for the consideration of errors alleged to have been made in the Award for the Commutation of Tithes in the township of Plawsworth, in the parish of Chester-le-Street; the Award having been confirmed by the Commissioners 16 November 1846.
Paper   1f.
1500   (28 February 1849)
Notice of the Tithe Commissioners of a meeting to be held 23 March 1849 for hearing objections to the draft Apportionment of Rent charge in lieu of tithes for the township of Plawsworth.
Paper   1f.
1501   28 February 1849
Copy of the Draft Apportionment of tithes in the township of Plawsworth; with signatures of landowners consenting to the same.
Paper   2ff.
1502
Account of Messrs. Griffith to the landowners of Urpeth for expenses incurred in the Apportionment of Tithe Rent Charges in November and December 1846; with stamp of the Tithe Commission dated 23 March 1849.
Paper   1f.
1503   27 March 1849
Letter from the Assistant Tithe Commissioner to R.W. Matthews acknowledging receipt of a map of Plawsworth.
Paper   2ff.
l504   26 April 1849
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews to accompany the Draft Separate Award of the Rent-charge in lieu of Tithes for the township of Plawsworth, and informing him that a meeting for hearing objections to the Award has been fixed for 21 May, with instructions for notifying the landowners and titheowners.
Paper   2ff.
1505   12 June 1849
Letter from John Thompson (for the Tithe Commissioners) to R.W. Matthews requesting the return of the copy of the Plawsworth Award.
Paper   2ff.
1506   23 June 1849
Letter from John Thompson (for the Tithe Commissioners) to R.W. Mathews acknowledging the receipt of £3. 7s. 6d., being the expense incurred in preparing engrossed copies of the Plawsworth Apportionment.
Paper   2ff.
1507
Copy of the Apportionment of purchase money for the tithes of the township of Plawsworth, payable by the landowners.
Paper   1f.
1508
Draft of the above Apportionment.
Paper   1f.
1509   1850
Rental of arable farms at Bishopton, Burdon, Beamish and Tanfield.
Paper   1f.
1510   11 January 1854
(1) John Eden, Esq., of Beamish Park in the county of Durham.
(2) George Charlton of Pithill in the county of Durham.
Agreement for lease by (1) to (2) of Leazes Farm in the parish of Tanfield in the county of Durham subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 12 years from 13 May 1854, and then from year to year terminable by notice given on 22 November and ending 13 May.
Rent: £120 a year payable quarterly.
Signed: (2), (1) and Nath. Clark, agent for (1).
Guarantee of John Charlton, father of (2), for the performance of the terms of the said lease.
Paper   2ff. and envelope.
1511   31 January 1855
(1) John Eden, Esq., of Beamish Park.
(2) Trustees of the Wesleyan Methodist Chapel, Pithill.
Agreement for lease by (1) to (2) of a piece of ground 9 x 13 yds., adjoining the Public Road at Pithill, to be used for building a chapel.
Term: 21 years.
Rent: 2s.6d.
Signed: (1) and the Trustees: Henry Wood, Edward Nicholson, Edward Mackinlay, John Hepplewhite and Thomas Wood.
Paper   1f.
1512    Undated
(1) John Eden of Beamish Park, Esq.
(2) Trustees of the Wesleyan Methodist Chapel, Kiphill.
Draft Agreement for a leace by (1) to (2) of a piece of ground at Kiphill to be used for a Wesleyan Methodist Chapel.
Term: 21 years.
Rent: 2s. 6d.
Paper   1f.
1513   1 May 1855
(1) John Eden, Esq., of Beamish Hall.
(2) William Elders of Bishopton.
Memorandum of Agreement for lease by (1) to (2), from 13 May 1855, of a house in Bishopton; the lease being terminable by six months' notice.
Rent: £6 a year, payable half-yearly.
Signed: (2), Nath. Clark for (1).
Paper   1f.
1514   26 November 1855
(1) John Eden, Esq.
(2) James Batie.
Memorandum of Agreement for lease by (1 ) to (2) of a house and small plot of ground at Beamish Red Row; the lease being terminable by 6 months' notice given by either party.
Rent: £6 a year, payable half-yearly.
Signed: (2) and Nath. Clark for (1).
Note: The name of James Batie has been altered in one place to read John Ward.
Paper   1f.
1515   1 February 1856
(1) John Eden, Esq., of Beamish Hall.
(2) Margaret Caile of Pithill.
Agreement for lease by (1 ) to (2) of a brewery, public house, outhouses and land subject to conditions; the lease being terminable by six months' notice ending on 13 May.
Rent: £51. 10s. 0d. a year, payable half-yearly.
Signed: Nathaniel Clark, for (1), (2).
Paper   2ff.
1516   6 February 1856
(1) John Eden, Esq., of Beamish Hall.
(2) Ann Storey of Shieldrow.
Agreement for lease by (1) to (2) of a Grocer's Shop; the lease being terminable by 6 months' notice given on 23 November.
Rent: £22. 10s. 0d. a year, payable half-yearly.
Signed: (2), Nathaniel Clark for (1).
Paper   2ff.
1517   19 June 1857
Copy of Notice by John Eden of Beamish in the county of Durham to the North Eastern Railway Company, Pontop and South Shields Branch, stating that his title to certain land is under the Will of Morton John Davison, Esq.; this information having been requested by a notice from the said Company, dated 26 May 1857.
Paper   1f.
1518   (9 October 1858?)
(1) John Eden, Esq., of Beamish Hall in the courty of Durham.
(2) John Hutchinson of Eden Hill.
Agreement for lease by (1) to (2) of Eden Hill Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: From year to year terminable by notice given on 22 November and ending on 13 May.
Rent: £140. 5s. 0d. a year, payable quarterly.
Signed: Nathaniel Clark for (1), (2).
Paper   2ff.
1519   13 May 1859
(1) John Eden, Esq., of Beamish Hall.
(2) John White of Beamish.
Agreement for lease by (1) to (2) of a dwelling house and workshop near Mutton House, Beamish; the lease being terminable by three months' notice ending on a rent day.
Rent: £7 a year, payable half yearly.
Signed: Nathaniel Clark for (1), (2).
Paper   2ff.
1520   1 June 1859
(1) Nathaniel Clark of Beamish, for and on behalf of John Eden, Esq., of Beamish Hall.
(2) The Revd. C.H. Ford, Vicar of Bishopton in the county of Durham.
Agreement for lease by (1) to (2) of land called the Chicken Garth at Bishopton subject to conditions.
Term: 21 years from 23 November 1858.
Rent: £6 a year, payable half-yearly.
Signed: (2).
Paper   2ff.
1521   4 June 1859
(1) John Eden, Esq. of Beamish Park.
(2) Robert Handcock junior of Tanfield.
Agreement for lease by (1) to (2) of a Public House, outhouses, garden and land at Tanfield subject to conditions; the lease being terminable by six months' notice ending on 13 May.
Rent: £27 a year, payable half-yearly.
Signed: Nathaniel Clark for (1), (2).
Paper   2ff.
1522    Undated
(1) Nathaniel Clark of Beamish, county of Durham, for and on behalf of John Eden, Esq., of Beamish Park.
(2) George Bolton of Leazes, county of Durham, for himself and Messrs. William Handcock and Company of Burnopfield.
Draft Agreement for lease by (1) to (2) of public houses and lands in the county of Durham subject to conditions; the said premises being at Burnopfield, Tanfield, Kiphill, Shieldrow, Pit Hill, Hand-in-Hold, and Beamish Red Row, and including the Shield Row Brewery.
Term: 21 years, terminable at the end of the 7th, 14th, or 21st years by 12 months' notice.
Rent: not stated.
Paper   2ff.
1523   1 July 1859
(1) George Balton of Leazes in the county of Durham, for himself and Messrs. William Handcock and Company of Burnopfield in the county of Durham.
(2) Anthony Winship of Stanley in the county of Durham.
Agreement for Lease by (1) to (2) of a building known as the "Malting" at Shield Row Brewery in the county of Durham, with licence to convert the building into a Provision Shop; possession of another Provision Shop being guaranteed to (2) by (1), on the termination of the lease of its present occupant George Heppel Madyshon with John Eden, Esq., in return for (2)'s guarantee to pay a rent of £22 for this shop to (1).
Term: 20 years from 13 May last.
Rent: £11 a year payable half-yearly.
Signed: (1) and (2).
Paper   2ff.
1524    Undated
(1) John Eden, Esq., of Beamish Park.
(2) (John Teasdale) of Leazes in the county of Durham.
Agreement for lease by (1) to (2) of a cottage and garden at Leazes near Burnopfield; the lease being terminable by three months' notice before 13 May or 23 November.
Rent: £6 a year, payable half-yearly.
Signed: John Teasdale.
Paper   1f.
1525   31 July 1860
Agreement by Thomas Foreman of Beamish Burn to do all the smithwork for John Eden with certain exceptions, at a yearly rate of £35.
Paper   1f.
1526/1   17 June 1863
Copy of evidence relating to the construction and ownership of a boundary wall between the Eden and Londonderry Estates.
Paper   1f.
1526/2   20 June 1863
Enclosed in the above document:
Letter from Joseph Nicholson of Gateshead to Mr Wyllie saying that the boundary wall in question belongs to the Eden family.
Paper   2ff.
1526/3   23 June 1863
Letter from John Findale of Pensher to Mr Wylie saying that he awards £1. 4s. 0d. to the Marchioness of Londonderry in respect of damage done by the cattle of Joseph Hunter of Herrington Burn Farm.
See above No. 826.
Paper   2ff.
1527    Undated
(1) John Eden, Esq., of Beamish Park.
(2) David Burn of West Stanley Colliery, Esq.
Memorandum of Agreement concerning the assignment to (2) as from 23 November 1863, of a lease by (1) to William Handcock for 21 years from 23 November 1858 of seven houses at Shieldrow, known as the Old Brewery; the property to be held by (2) at a rent of £17 a year, payable quarterly, and subject to conditions including a clause prohibiting the tenants of the seven houses from keeping dogs or other animals.
Signed: (2).
Paper   1f.
1528   20 December 1865
(1) John Eden (formerly John Methold) of Beamish Park in the county of Durham, Esq.
(2) Trustees of the Wesleyan Methodist Chapel, Pithill:
Edward Nicholson of Beamish Colliery, in the county of Durham, colliery viewer.
Edward Mackintay of West Pelton Colliery, in the same county, colliery viewer.
John Hepplewhite of Beamish Colliery, colliery inspector.
Thomas Wood of Urpeth Forge, in the county of Durham, forgeman.
Joseph Simpson of West Pelton Colliery, coal miner.
Thomas Simpson of the same place, colliery overman.
Robert Simpson of the same place, coal miner.
Thomas Wood the younger of Urpeth Forge, forgeman.
John Carr of Hendon Hole in the county of Durham, tailor.
George Fairley of the same place, coal miner.
John Brydon of Beamish Colliery, storekeeper.
Lease by (1) to (2) of a piece of ground at Pithill adjoining the road from Beamish Park to Chester-le-Street, subject to the same conditions as those laid down in a Deed dated 3 July 1832, for the settlement of a chapel at Skircoat in the parish of Halifax "for the use cf the people called Methodists".
Term: 21 years from 13 February next.
Rent: 2s.6d.
Signatures of (2).
Paper   2ff.
1529   29 July 1869
(1) John Eden, Esq., of Beamish Park.
(2) Thomas Foster of West Pelton.
Agreement for lease by (1) to (2) of a Public House, outhouses, garden and land at Tanfield subject to conditions; the lease being terminable by six months' notice ending on 13 May.
Rent: £27 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1530   25 April 1870
(1) John Eden, Esq., of Beamish Park.
(2) John Dobbing of Bishopton.
Agreement for lease by (1) to (2) of land at Bishopton subject to conditions; the lease being terminable by 6 months notice ending 13 May.
Rent: £29. 10s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1531   25 April 1870
(1) John Eden, Esq., of Beamish Park.
(2) William Elders of Bishopton.
Agreement for lease by (1) to (2) of a house at Bishopton subject to conditions; the lease being terminable by 3 months' notice ending on any of the quarter days.
Rent: £6 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1532   13 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) Michael Davison of the North Lodge.
Agreement for the lease by (1) to (2) of a cottage and garden at the North Lodge; the lease to be terminable by three months' notice ending on any of the quarter days.
Rent: £3 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1533   13 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) Messrs. Fenwicks and Storey of Chester-le-Street.
Agreement for lease by (1) to (2) of a Public House, garden, and grassland at Shieldrow subject to conditions, the lease being terminable by six months' notice ending on 13 May.
Rent: £30 a year, payable quarterly.
Signed: John Turnbull for Fenwick and Story.
Paper   2ff.
1534   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) Charles Adamson of Pithill.
Agreement for lease by (1) to (2) of a Public House, Butcher's Shop, outhouses, garden and land at Pithill subject to conditions; the lease being terminable by six months' notice ending on 13 May.
Rent: £37 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1535   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) George Armstrong of Shieldrow.
Agreement for lease by (1) to (2) of a Public House, outhouses, garden and grassland at Shieldrow subject to conditions; the lease being terminable by six months' notice ending 13 May.
Rent: £30 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1536   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) George Bailes of Burnopfeld.
Agreement for lease by (1 ) to (2) of a Public House at Burnopfield subject to conditions; the lease being terminable by 3 months' notice ending on any of the quarter days.
Rent: £12 a year, payable quarterly.
Mark of (2).
Paper   2ff.
1537   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) John Heatherington and Thomas Heatherington of Beamish Flint Mill.
Agreement for the lease by (1) to (2) of Beamish Flint Mill and land subject to conditions; the lease being terminable by 6 months' notice ending on 13 May.
Rent: £42 a year, payable quarterly.
Mark of John Heatherington, Signed: Thomas Heatherington.
Paper   2ff.
1538   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) Matthew Irwin of Tanfield.
Agreement for lease by (1 ) to (2) of a Public House, Joiner's Shop, cottage, gardens and grass land at Tanfield subject to conditions; the lease being terminable by six months' notice ending on 13 May.
Rent: £37. 10s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1539   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) William Jackson of Beamish Red Row.
Agreement for lease by (1) to (2) of a Public House and garden etc. at Beamish Red Row subject to conditions, the lease being terminable by three months' notice ending on any of the quarter days.
Rent: £8, payable quarterly.
Signed: (2).
Paper   2ff.
1540   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) Mrs. Elizabeth Richardson of Handon Hole.
Agreement for lease by (1) to (2) of a Public House, outhouses and garden etc. at Handon Hole subject to conditions; the lease being terminable by 3 months' notice ending on any of the quarter days.
Rent: £10 a year, payable quarterly.
Signed: Elizabeth Richardson.
Paper   2ff.
1541   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) W.C. Rippon of Burnopfield.
Agreement for lease by (1) to (2) of a Public House, Butcher's Shop and grassland at Burnopfield subject to conditions; the lease being terminable by six months' notice ending on 13 May.
Rent: £35, payable quarterly.
Signed: (2).
Paper   2ff.
1542   13 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) Isabella Watson of Tanfield Lane in the county of Durham.
Agreement for lease by (1) to (2) of Tanfield East Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 1 year from 13 May 1870 and then from year to year, terminable by notice given on or before 22 November and ending 13 May.
Rent: £159. 7s. 0d. a year, payable quarterly.
Signed: Nathaniel Clark, (2).
Paper   2ff.
1543   16 May 1870
(1) John Eden, Esq., of Beamish Park.
(2) John Wright of Kiphill.
Agreement for lease by (1) to (2) of a dwelling house, shop, garden and grassland at Kiphill; the lease being terminable by 6 months' notice ending on 13 May.
Rent: £17. 10s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1544   1870
Envelope containing documents relating to North Follingsby Farm, in the county of Durham.
1544/1   1870
(1) David Burn of Little Benton in the county of Northumberland, Esq.
(2) James Maugham of North Follingsby in the county of Durham.
Draft Agreement for lease by (1) to (2) of North Follingsby Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 12 years from 13 May 1870 and then from year to year, terminable by notice given on 22 November and ending 13 May. Rent: £326 a year.
Paper   2ff.
1544/2
Pages from other two drafts of the above lease, fastened together.
Paper   8ff.
1545   1870
(1) Nathaniel Clark of Beamish Park.
(2) William Hall of South Causey Farm.
Draft Agreement for a lease by (1) to (2) of a house at South Causey Farm, subject to certain conditions including the obligation of (2) to supply a woman worker for South Causey Farm when required by (1); the lease to be terminable by 3 months' notice ending on any of the quarterly rent days.
Rent: £2 a year, payable quarterly.
Paper   2ff.
1546   28 February 1871
Description of fixtures in Messrs. Watsons' shop at Pit Hill, the property of the landlord John Eden, Esq.; with Notice from Nathaniel Clark, agent for John Eden, to John Anderson of Newcastle on Tyne claiming a Quarter's rent of £7. 15s. 0d., due on 2 February, and the rent for the next Quarter, up to May day.
Paper   1f.
1547   22 June 1871
Copy of Letter from E.F. Boyd to John Eden to accompany a statement of the Beamish and Kibblesworth accounts to Mayday 1871, commenting on the accounts and reporting on the plans of the lessees for the following year.
Paper   1f.
1548   18 January 1872
Copy of letter from E.F. Boyd to John Eden, Esq., to accompany a statement of coal workings and rental at East Tanfield Colliery to November 1871 and reporting on the discovery and quality of a new seam.
Paper   1f.
1549   27 June 1872
Copy of letter from E.F. Boyd to John Eden concerning the accounts for the Beamish and Kibblesworth Collieries to Mayday 1872 and reporting on the workings at these, East Tanfield, Lintz and Herrington Mill Collieries; with reference to the death of Mr Clark.
Paper   2ff.
1550   7 November 1873
(1) John Eden, Esq., of Beamish Park.
(2) William Peacock of East Tanfield.
Agreement for lease by (1) to (2) of "The Bird" Public House, outhouses, garden and grass land at Shieldrow subject to conditions; the lease being terminable by one month's notice.
Rent: £35 a year, payable monthly.
Signed: (2).
Paper   2ff.
1551   7 December 1876
(1) Nathaniel Clark, agent to John Eden, Esq., of Beamish Park.
(2) Robert Henderson, brewer and spirit merchant of Newcastle upon Tyne, trading as John Angus and Son.
Memorandum of Agreement for lease by (1) to (2) of premises in the occupation of Matthew Irwin (see No. 1538)
(viz.: a dwelling house, with cottage, Cartwright's Shop, yard, outbuildings and closes of land at Tanfield, subject to conditions including provision for the retention of the said Matthew Irwin and his sons as subtenants of the said property; the lease to be unaffected by the Agricultural Holdings (England) Act 1875 and terminable by six months' notice ending on 13 May.
Rent: £57. 10s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1552   26 June 1878
(1) John Eden, Esq., of Beamish Park in the county of Durham, Esq.
(2) William Hodgson lately of High Turzell Farm in the county of Durham.
Agreement for lease by (1) to (2) of Eden Hill Farm, in the parishes of Chester-le-Street and Tanfield, subject to conditions and reserving to (1) all rights in respect of minerals, woods and game; the lease to be unaffected by the Agricultural Holdings (England) Act 1875.
Term: 1 year from 13 May 1878, and then from year to year, terminable by notice given on or before 22 November and ending 13 May.
Rent: £143. 11s. 0d. a year, payable quarterly.
Signed: (1) and (2).
Paper   2ff.
1553/1   18 February 1880
Copy Opinion of James G. Wood on the defence of Mr (John) Eden in an action for trespass, brought by the plaintiff's Joliffe against Eden and Messrs. Joicey and Co., in respect of coal worked under Dene's Close.
Paper   6ff.
1553/2   14 December 1882
Enclosed with the above document:
Calculations relating to rent received by Mr Eden for coal worked under Dean's Close since 1856; with the recommendations of E.F. Boyd that Mr Eden should allow Messrs. Joicey £500 out of future rents.
Paper   1f.
1554   1 March 1880
(1) John Eden, Esq., of Beamish Park.
(2) William Ridley of Tanfield.
Memorandum of Agreement for lease by (1 ) to (2) of the Peacock Inn, with stables, byres, outbuildings, garden, and grassland at Tanfield subject to certain conditions; the lease to be unaffected by the Agricultural Holdings Act (England) 1875 and terminable by six months' notice ending on 13 May.
Rent: £27 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1555   2 August 1880
(1) John Eden, Esq., of Beamish Park.
(2) Henry Tiplady of Pelton.
Agreement for lease by (1) to (2) of "The Bird" Public House, outhouses and garden at Shieldrow subject to conditions; the lease to be unaffected by the Agricultural Holdings (England) Act 1875 and terminable by one month's notice.
Rent: £35 a year, payable monthly.
Signed: (2).
Memorandum that the above rent is reduced to £26 a year as from 20 September 1881.
Signed: (2).
Paper   2ff.
1556   4 August 1880
(1) John Eden, Esq., of Beamish Park.
(2) Christopher Arkle of Pit Hill, blacksmith.
Memorandum of Agreement for lease by (1) to (2) from 23 November 1880 of "The Blue Bell Inn" with stable, byre, outbuildings, garden and grass land at Kip Hill, subject to conditions; the lease to be unaffected by the Agricultural Holdings (England) Act 1875 and terminable by one month's notice.
Rent: £25 a year, payable monthly.
Signed: (2).
Paper   2ff.
1557   10 August 1880
(1) John Eden, Esq., of Beamish Park.
(2) Joseph Richardson of Mutton House.
Memorandum of Agreement for lease by (1) to (2) of a dwelling house, outhouse and garden at Mutton House, Beamish Park; the lease being terminable by three months' notice ending on any of the quarter days.
Rent: £9 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1558   26 April 1882
Minutes relating to rents from property at Eden Hill Farm.
Paper   2ff.
1559   13 May 1882
(1) John Eden, of Beamish Park, in the county of Durham, Esq.
(2) William Hutchinson of Urpeth and John James Hutchinson of Urpeth Mill, in the county of Durham.
Agreement for lease by (1) to (2) of Eden Hill Farm, in the parishes of Chester-le-Street and Tanfield, subject to conditions and reserving to (1) rights in respect of minerals, woods and game; the lease to be unaffected by the Agricultural Holdings (England) Act 1875.
Term: 1 year from 13 May 1882 and then from year to year, terminable by notice given on or before 22 November and ending 13 May.
Rent: £143. 11s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1560
Copy of the above agreement.
Paper   2ff.
1561   11 November 1882
(1) John Eden, Esq., of Beamish Park.
(2) Joseph Henderson of Oxhill.
Agreement for lease by (1) to (2) from 14 November 1882 of "The Bird" Public House, outhouses, garden and grassland at Shieldrow subject to conditions; the lease to be unaffected by the Agricultural Holdings (England) Act 1875 and terminable by one month's notice.
Rent: £26 a year, payable monthly if demanded, otherwise, quarterly.
Signed: (2).
Paper   2ff.
1562   1883
(1) John Eden, of Beamish Park in the county of Durham, Esq.
(2) John James Hutchinson of Urpeth Mill in the county of Durham.
Agreement for lease by (1) to (2) of Eden Hill Farm, in the parishes of Pelton and Tanfield, subject to conditions and reserving to (1) rights in respect of minerals, woods and game (subject to the Ground Game Act 1880); the lease to be unaffected by the Agricultural Holdings (England) Act 1875, and with provision for the payment by (2) of 5% interest on the amount spent on draining.
Term: 1 year from 13 May 1883, and then from year to year, terminable by notice given on or before 22 November and ending 13 May.
Rent: £143. 11s. 0d. a year, payable quarterly.
Signed: (1).
Paper   2ff.
1563
Copy of the above Agreement. Signed: John Eden.
Paper   2ff.
1564   23 May 1883
(1) John Eden, Esq., of Beamish Park.
(2) Richard Witty of Burnopfield.
Memorandum of Agreement for lease by (1) to (2) of "The Grapes" Public House, a shop, stable, byre and grass land at Burnopfield subject to conditions; the lease to be unaffected by the Agricultural Holdings (England) Act 1875 and terminable by one month's notice.
Rent: £25 a year, payable monthly if demanded, otherwise quarterly.
Signed: (2).
Paper   2ff.
1565   28 May 1883
(1) John Eden, Esq., of Beamish Park.
(2) William Weightman of Burnopfield.
Memorandum of Agreement for lease by (1) to (2) of "The Sun" Public House subject to conditions; the lease being terminable by one month' s notice.
Rent: £12 a year, payable monthly if demanded, otherwise quarterly.
Signed: (2).
Paper   2ff.
1566/1   1 June 1883
Acreage and Rental of the Bishopton Estate.
Enclosed with the above document:
Account of rent from land at Bishopton from 1831 to 1872.
Paper   1f. each.
1567   25 February 1884
Extracts from Beamish Estate Cash Books relating to coals worked from Beamish East Moor Royalty from 1856 to 1880.
Paper   1f.
1568   10 June 1886
(1) Thomas Duncombe Eden, Esq., of Beamish Park.
(2) Joseph Watson of Hill Top.
Agreement for lease by (1) to (2) of a dwelling house, Butcher's Shop, cottage, garden, byres, and grassland at Hill Top subject to conditions and reserving to (1) all rights in respect of minerals and quarries.
Term: 21 years from 13 May 1883.
Rent: £13 a year payable quarterly.
Signed: (1) and (2).
Paper   2ff.
1569   29 November 1886
(1) Thomas Duncombe Eden, Esq., of Beamish Park.
(2) Ralph Johnson of Tanfield in the county of Durham.
Memorandum of Agreement for lease by (1) to (2) of the "Peacock" Inn and land at Tanfield in the county of Durham subject to conditions; the lease being terminable by 3 months' notice ending on any of the quarter days.
Rent: £27.0s.0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1570   9 December 1886
(1) Thomas Duncombe Eden, Esq., of Beamish Park.
(2) Joseph Ramshaw of Beamish in the county of Durham, publican.
Memorandum of Agreement for lease by (1) to (2) of the Public House called "The Shepherd and Shepherdess" and land at Beamish subject to conditions; the lease being terminable by 3 months' notice ending on any of the term days.
Rent: £36.10s.0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1571   10 December 1886
(1) Thomas Duncombe Eden, Esq., of Beamish Park.
(2) Henry Heslop of Shieldrow in the county of Durham, publican.
Memorandum of Agreement for lease by (1) to (2) of a Public House and land at Shieldrow subject to conditions; the lease being terminable by 28 days' notice.
Rent: £30 a year, payable quarterly.
Signed: (2).
26 November 1888, Receipt of (2) in respect of £9. 10s. 3d. for fitting up the bar.
Paper   2ff.
1572   1886
List of Trustees for the Wesleyan Chapel, West Pelton, with their occupations and addresses.
Paper   1f.
1573
Abstract, dated 13 May 1908, of Lease of Kip Hill Wesleyan Methodist Chapel for 21 years from 13 May 1887 at a rent of 2s.6d.
Paper   1f.
1574   21 July 1887
Letter from Alfred Davis of Burnopfield to N. Clark reporting on the condition of a house occupied by P.C. Rogerson at Burnopfield and the repairs which are necessary.
Paper   1f.
1575/1   7 May 1889
Extract from the Admittance of the Revd. Arthur Duncombe Shafto and the Revd. Edward Wilkinson to a new house at Sandy Peth with 1½ acres of land comprising a dwelling house, 3 cottages and other buildings, and a field lately part of Urpeth Moors.
Paper   1f.
1575/2
Enclosed in the above document:
Minutes relating to the amount of copyhold land at Beamish and Shield Row.
Paper   1f.
1576   15 October 1889
Memorandum relating to a ground rent of £4. 0s. 0d. a year on a 21 years' lease, to be adjusted in the event of further buildings being erected.
Signed: Robert Thomas Witty.
Paper   1f.
1577   25 June 1890
(1) Thomas Duncombe Eden, Esq., of Beamish Park, in the county of Durham, Esq.
(2) Revd. William Dockeray Johnson of Chester-le-Street, Superintendent Minister in the Wesleyan Methodist Circuit relevant to the property concerned.
(3) The Trustees:
Edward Nicholson of Beamish in the county of Durham, gentleman.
Joseph Simpson of Beamish Colliery, overman.
John Ratcliffe, deputy, William Brown, coalminer, Robert Ratcliffe, deputy, and James Hepplewhite, joiner, all of Eden Place in the same county.
John Jobson of Park Nook in the same county, banks man.
John Dodds, on setter, and William Rodham, coalminer, both of Wood Row in the same county.
John Knowles of Eden Bank Row in the same county, coal miner.
Robert Bulman of Urpeth Forge in the same county, stone mason.
Robert Armstrong of Ivy Cottages in the same county, horsekeeper.
Robert Kay of Engine Row in the same county, blacksmith.
Lease by (1) with the approval of (2) to (3) of a chapel and piece of ground at Pit Hill adjoining the road from Beamish Park to Chester-le-Street, subject to the same conditions as those laid down in a Deed, dated 3 July 1832, for the settlement of a chapel at Skircoat in the parish of Halifax "for the use of the people called Methodists"; with plan.
Term: 21 years from 13 May next.
Rent: 2s.6d.
Signatures of (2) and (3).
Paper   2ff.
1578   16 December 1890
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Edward Kennedy of Handon Hold in the county of Durham, publican.
Memorandum of Agreement for lease by (1) to (2) of the Public House called "The Bird Inn" and land at Handon Hold, subject to certain conditions; the lease being terminable by one month's notice ending on any of the term days.
Rent: £16. 0s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1579   16 December 1890
(1) Thomas Duncombe Eden, of Beamish Park, Esq.
(2) Henry Tiplady of Shieldrow in the county of Durham, publican.
Memorandum of Agreement for lease by (1) to (2) of the Public House called "The Bird Inn" and land at Shieldrow subject to conditions; the lease being terminable by three months notice ending on any of the term days.
Rent: £32. 15s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1580/1   7 July 1891
(1) Thomas Duncombe Eden, of Beamish Park, Esq.
(2) Edward Kennedy of Hand in Hole in the township of Urpeth in the county of Durham, inn keeper.
Memorandum of Agreement for the continuation of (2) in his tenancy of the Public House called "The Bird" at Hand in the Holl pending his appeal against a conviction under the Licensing Acts; with provision that if the said appeal fails (2) will forfeit £20, already deposited with (1), will quit the premises and transfer the licence to the next tenant.
Signed: Nathaniel Clark, agent of (1), (2).
Paper   2ff.
1580/2   4 November 1891
Letter from J.G. Wilson, Ornsby and Cadle to Nathaniel Clark concerning the result of Kennedy's appeal against conviction under the Licensing Acts and giving their opinion that the licence will be renewed at the next Brewster Sessions.
Paper   2ff.
1581   17 July 1891
Letter from J.G. Wilson, Ornsby and Cadle to Nathaniel Clark to accompany and commenting on their accounts from 1888 to October 1889.
[See below at No. 1674 ]
Paper   2ff.
1582   30 November 1891
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Samuel Edgell of "The Durham Ox Inn", Pit Hill, in the county of Durham, publican.
Memorandum of Agreement for lease by (1) to (2) of the Public House called "The Shepherd and Shepherdess Inn" at Beamish subject to conditions; the lease being terminable by one month's notice ending on any of the term days.
Rent: £45. 0s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1583/1
Account of expenditure for building work at Shield Row Brewery from January 1891 to April 1892.
Paper   1f.
1583/2
Account of George Forster to T.D. Eden, Esq., for building work at Shield Row.
Paper   2ff.
1583/3
Allowance, relating to the above Account, for work not completed.
Paper   1f.
1584   26 November 1892
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Joseph Anderson of Beamish Red Row in the county of Durham, publican.
Memorandum of Agreement for lease by (1) to (2) of the Public House called the "Black Horse" at Beamish Red Row subject to certain conditions; the lease being terminable by three months' notice ending on any of the term days.
Rent: £8 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1585
Label from a bundle of leases relating to Public Houses, with a typescript list of the premises and their tenants, 1 February 1856-26 November 1892.
(The bundle has been broken up and arranged chronologically with the other documents).
Paper   1f.
1586   9 March 1893
(1) Thomas Manners of Bishop Auckland in the county of Durham.
(2) Thomas Duncombe Eden of Beamish Park, by Nathaniel Clark, his agent.
Copy of Agreement for the construction by (1) of certain sewerage works at Stanley according to the instructions of J.W. Rounthwaite, architect, for £58.
Original document signed by (1) and Nathaniel Clark.
Paper   2ff.
1587/1   11 November 1893
Copy of a Summary of Beamish Estates' Surface Rent, taken from the Mayday 1893 Rental.
Paper   1f.
1587/2
Enclosed with the above document:
Calculations relating to the above Summary.
Paper   1f.
1588/1   19 November 1893
Statement of Beamish Estate Surface Rents.
Paper   3ff.
1588/2
Enclosed with the above document:
Minutes relating to the above Statement.
Paper   1f.
1589   1893
(1) T.D. Eden of Beamish Park in the county of Durham, Esq., (tenant for life in possession of the coal mentioned below under the Will of Morton John Davison, deceased).
(2) Revd. A.D. Shaftoe of Brancepeth Rectory, clerk.
Revd. E.A. Wilkinson of Whitworth, in the county of Durham, clerk.
(Trustees of the said Will of Morton John Davison).
(3) Consett Waterworks Companv.
Copy of Draft Agreement for the payment by (3) to (2) of £704. 3s. 4d. compensation in respect of coal to be left unworked by (1), (2) or their lessees in the Shield Row and Low Main Seams under or near Stanley Reservoir; with plan showing the site of Stanley Reservoir.
Paper   3ff. Plan. 1f.
1590   1 February 1895
Notice from Stanley Urban District Council to Nathaniel Clark for Thomas Duncombe Eden to pave Back Beamish Street, Stanley, according to certain specifications.
Paper   1f.
1591   1 February 1895
Similar Notice to pave Beamish Street, Stanley.
Paper   1f.
1592   July 1896
Circular from the Committee of the Royal Infirmary, Newcastle upon Tyne,concerning a proposed exhibition; asking whether those who were prepared to act as guarantors of the said exhibition would be willing to take shares to the same amount in a Limited Company in order to give greater financial protection to the members of the Exhibition Committee.
Paper   1f.
1593   26 February 1897
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Thomas Blair of the county of Durham.
Memorandum of Agreement for lease Morton Palms Farm in the parish of Houghton le Skerne in the county of Durham subject to conditions and reserving to (1) rights in respect of minerals and woods and game.
Term: 1 year from 13 May 1896 and then from year to year, terminable by notice given on 22 November and ending 13 May.
Rent: £160. 0s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff. with envelope.
1594/1   14 September 1897
Application by the National Telephone Company Ltd., to Nathaniel Clark for the erection of thirteen poles and one or two stays on the Morton Palms Estate.
Paper   1f.
1594/2   14 September 1897
Enclosed with the above document:
Covering letter to the above application, from the Inspector in charge to Nathaniel Clark.
Paper   2ff.
1594/3
Plan showing site of proposed poles.
waxed cloth.
1595   January 1898
Minutes relating to the area of the New Hotel, Front Street Stanley.
Paper   1f.
1596   19 May 1899
Letter from George Irving for the North Eastern Railway to Nathaniel Clark, Esq., concerning a survey of land for a Slip in Hill Hole Wood.
Paper   1f.
1597/1-3
3 Accounts for extra work done by A. Routledge at Shield Row Hotel
(viz.): extra work in the house, to the stable walls and to the Ball Alley.
Paper   1f. each.
1597/4   1 June 1899
Enclosed in the above:
Letter from A. Routledge to N. Clark acknowledge ing the receipt of a cheque for £131. 7s. 2d. in respect of work done at Shield Row Hotel, but requesting an explanation as to why the account was not paid in full.
Paper   1f.
1597/5   9 June 1899
Letter from A. Routledge to Nathaniel Clark saying that particulars of his account (for work done at Shield Row Hotel) of £138. 10s. 6d. can be obtained from Mr Jones (accountant).
Paper   1f.
1597/6
Account of expenditure at the New Inn, Shield Row, 1896 to 1898.
Paper   2ff.
1597/7
Account of balance due to A. Routledge.
Paper   1f.
1598   10 July 1899
Letter from John George Ridley, clerk to the Urban District Council of Stanley, to Nathaniel Clark concerning improvement to the public footway near the Primitive Methodist Chapel Shield Row, to be undertaken at the Council's expense; with plan.
Paper   2ff. Plan. 1f.
1599/1-4   11 January 1854 - 20 June 1900
Envelope containing documents relating to Pithill Farm, in the parish of Chester-le-Street in the county of Durham.
1599/1   11 January 1854
(1) John Eden, Esq., of Beamish Park in the county of Durham.
(2) John Charlton of Pithill in the county of Durham.
Agreement for lease by (1) to (2) of (Pithill) Farm subject to conditions and reserving to (1) rights in respect of minerals, timber and game.
Term: 12 years from 13 May 1854, and then from year to year terminable by notice given on 22 November and ending on 13 May.
Rent: £60 a year, payable quarterly.
Signed: (2), (1) and Nath. Clark.
Paper   2ff.
1599/2   2 January 1894
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Charles Adamson of Urpeth West Terrace, Pit-Hill.
Memorandum of Agreement for lease by (1) to (2) of Pit Hill Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 1 year from 13 May 1893 and then from year to year, terminable by notice given on 22 November and ending 13 May.
Rent: £50 a year.
Signed: (2).
Paper   2ff.
1599/3   15 April 1898
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Charles William Adamson of Pitt Hill in the county of Durham.
Memorandum of Agreement for lease by (1) to (2) of Pitt Hill Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 1 year from 13 May 1898 and then from year to year, terminable by notice given on 22 November and ending 13 May.
Rent: £65. 9s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1599/4   20 June 1900
(1) Slingsby Duncombe Eden of Beamish Park in the county of Durham.
(2) Charles William Adamson of Pitt Hill.
Lease by (1) to (2) of Pitt Hill Farm, subject to conditions and reserving to (1 ) rights in respect of minerals, woods and game, and the power to resume possession at 28 days' notice in certain circumstances.
Term: 1 year from 13 May 1900 and then from year to year, terminable by 12 months' notice.
Rent: £65. 9s. 0d. a year, payable half-yearly.
Signed: (2).
Paper   2ff.
1600/1-2   24 November 1893 - 20 June 1900
Envelope containing documents relating to Little Burdon Farm, in the county of Durham.
1600/1   13 September 1895
(1) Thomas Duncombe Eden, Esq., of Beamish Park, Chester le Street.
(2) William Stowell Feetham and John Feetham of Whinfield near Darlington in the county of Durham.
Agreement for lease by (1) to (2) of Little Burdon Farm in the county of Durham reserving to (1) rights in respect of minerals, timber and game, subject to certain conditions.
Term: 1 year from 13 May 1895 and then from year to year, terminable by notice given on or before 22 November and ending on 13 May.
Rent: £350 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1600/2 (i)   20 June 1900
(1) Slingsby Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) William S. and John Feetham of Little Burdon Farm.
Lease by (1) to (2) of Little Burdon Farm reserving to (1) rights in respect of minerals, timber and game subject to certain conditions.
Term: 1 year from 13 May 1900 and then from year to year, terminable by 12 months' notice.
Rent: £300 a year payable half-yearly. £20 a year for every acre cultivated contrary to the conditions of the lease.
Signed: (2).
Paper   2ff.
1600/2(ii)
Enclosed in the above:
Calculations relating to acreage under cultivation (at Burdon Farm ?); with note that the paper was found "in Wallis' lease" 22 December 1881.
Paper    ½f.
1600/2 (iii)
Enclosed in the above:
Post card with calculations relating to acreage under cultivation.
1 piece. 
1600/2 (iv)   24 November 1893
Enclosed in the above:
Letter from Robert Stade of Little Burdon to N. Clark concerning his Away Going crop.
Paper   2ff.
1600/2 (v)
Enclosed in the above:
Calculations relating to the acreage of pasture and arable at Little Burdon, South Burdon, and Morton Palms.
Paper   1f.
1600/2 (vi)
Enclosed in the above:
Calculations relating to the acreage of grass and arable at Little Burdon Farm.
Paper   1f.
1601   20 June 1900
(1) Slingsby Arthur Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Albert Rainbow of Shieldrow.
Agreement for lease from 13 May 1900 by (1) to (2) of a house at Shieldrow, subject to conditions; the lease to be terminable by one month's notice expiring on any of the term days.
Rent: £13 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1602   20 June 1900
(1) Slingsby Arthur Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Mary Ann Robinson of Beamish West Lodge.
Agreement for lease from 13 May 1900 by (1) to (2) of cottage and garden at Beamish West Lodge and a grassfield at Stanley subject to conditions, including provision for giving up the grassfield at seven days' notice if it is required for building, or other purposes; the lease to be terminable by one month's notice expiring on any of the term days.
Rent: 11 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1603   18 October 1900
(1) Slingsby Arthur Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) James Grice of Bishopton.
Agreement for lease by (1) to (2) from 13 May 1900 of a house and garden at Bishopton subject to conditions; the lease being terminable by six months' notice ending on any of the term days.
Rent: £13. 0s. 0d. a year, payable half-yearly.
Signed: (2).
Paper   2ff.
1604   October 1900
Acreage and Rentals of the Burdon, Morton Palms, Redmarshall and Bishopton Estates.
Paper   1f.
1605/1-2   25 April 1870 - 25 July 1901
Envelope containing documents relating to Redmarshall Farm in the county of Durham.
1605/1 (i)   25 April 1870
(1) John Eden, Esq., of Beamish in the county of Durham.
(2) Henry Callender of Redmarshall Farm.
Agreement for lease by (1) to (2) of Redmarshall Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 1 year from 13 May 1870 and then from year to year, terminable by notice given on or before 22 November and ending 13 May.
Rent: £195. 0s. 0d. a year payable quarterly.
Signed: (2).
Paper   2ff.
1605/1 (ii)
Enclosed in the above document:
Minutes relating to a right of way (?) at Bishopton.
Paper   1f.
1605/2   25 July 1901
(1) Slingsby Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) James Railton of Redmarshall.
Lease by (1) to (2) of Redmarshall Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game, and the power to resume possession at 28 days' notice in certain circumstances.
Term: 1 year from 13 May 1901 and then from year to year, terminable at 12 months' notice.
Rent: £110. 0s. 0d. a year payable half-yearly.
Signed: (2).
Paper   2ff.
1606   25 July 1901
(1) Slingsby Arthur Duncombe Eden of Beamish Park, in the county of Durham, Esq.
(2) Dr. T. Benson of Shield Row Hall in the county of Durham.
Agreement for lease from May day 1901 by (1) to (2) of a grass field at Shield Row, No. 156 on 1896 Ordnance Plan, subject to conditions; the lease being terminable by six months' notice expiring on any of the Term days.
Rent: £10 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1607   25 July 1901
(1) Slingsby Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) William Dobbing of Bishopton.
Lease by (1) to (2) of land near Bishopton in the county of Durham subject to certain conditions and reserving to (1) rights in respect of minerals, woods and game and to resume possession at 28 days' notice if the land is required for works, mining or building purposes.
Term: 1 year from 13 May 1901 and then from year to year, terminable by 12 months' notice.
Rent: £17. 0s. 0d. a year payable half-yearly.
Signed: (2).
Paper   2ff.
1608   25 July 1901
(1) Slingsby Duncombe Eden of Beamish Park, in the county of Durham, Esq.
(2) John James Hutchinson of Eden Hill Farm.
Lease by (1) to (2) of Eden Hill Farm, subject to conditions and reserving to (1) all rights in respect of minerals, woods and game; with plan.
Term: 1 year from 13 May 1901 and then from year to year, terminable by 12 months' notice.
Rent: £110. 10s. 0d. a year, payable half-yearly.
Signed: (2).
Paper. Plan on cloth.   2ff.
1609   25 July 1901
(1) Slingsby Arthur Duncome Eden of Beamish Park, in the county of Durham, Esq.
(2) J.T. Turnbull, James Turnbull and W.G. Turnbull of the Leazes Burnopfield.
Agreement for the lease from 13 May 1901 by (1) to (2) of a grass garth and field near Burnoptield, subject to conditions and reserve ing to (1) all game and sporting rights; the lease to be terminable by six months' notice.
Rent: £15. 0s. 0d. a year, payable quarterly.
Signed: J.T. Turnbull, James Turnbull, W.G. Turnbull.
Paper   2ff.
1610   30 October 1901
(1) Slingsby Arthur Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) John English of Beamish Flint Mill.
Agreement for lease by (1) to (2) from 13 May 1901 of a house, cottage, Joiner's Shop, Sawmill, buildings and land at Beamish Flint Mill subject to conditions and reserving game and sporting rights to (1), the lease being terminable by 6 months' notice, expiring on any of the term days.
Rent: £52 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1611   15 February 1902
(1) Slingsby Duncombe Eden of Beamish Hall in the county of Durham, Esq.
(2) Burnopfield District Co-operative Society of Burnopfield in the county of Durham.
Agreement for lease by (1 ) to (2) of three grassfields at Burnopfield subject to conditions and reserving to (1 ) all rights in respect of game, woods and minerals and the power to resume possession at 28 days' notice if the land should it be required for railways, roads, mining or building purposes.
Term: 10 years from 13 May 1901, and then from year to year terminable by 6 months' notice ending on 13 May.
Rent: £25 a year payable quarterly.
Signed: H.C. Wood.
Paper   2ff.
1612   30 April 1903
(1) Slingsby Duncombe Eden, Esq., of Beamish Park in the county of Durham.
(2) William Knowles Hunton of Greystone, Redmarshall, in the county of Durham.
Agreement for lease by (1) to (2) of shooting and sporting rights over the Redmarshall and Bishopton properties, subject to the provisions of the Ground Game Acts and other conditions.
Term: 5 years.
Rent: £25 a year, payable on 1 September.
Signed: (2).
Paper   2ff.
1613/1-2   1 May 1882 - 21 August 1903
Envelope containing documents relating to Bishopton West Farm in the county of Durham.
1613/1   1 May 1882
(1) John Eden of Beamish Park in the county of Durham, Esq.
(2) Abraham Hughf
Agreement for lease by (1) to (2) of Bishopton West Farm subject to conditions and reserving to (1) rights in respect of Minerals, woods and game; the lease to be unaffected by the Agricultural Holdings (England) Act 1875.
Term: 1 year from 13 May 1881 and then from year to year, terminable by notice given on or before 22 November and ending 13 May.
Rent: £220 a year, payable quarterly.
Signed: Nathaniel Clark, (2).
Paper   2ff.
1613/2   21 August 1903
(1) Slingsby Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Matthew and John Sanderson of Bishopton.
Lease by (1) to (2) of Bishopton West Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game and the power to resume possession at 28 days' notice in certain circumstances; with plan.
Term: 1 year from 13 May 1903 and then from year to year, terminable by 12 months' notice.
Rent: £118. 0s. 0d. a year, payable half-yearly.
Signed: (2).
Paper. (plan, waxed cloth)   2ff.
1614   21 August 1903
(1) Slingsby Arthur Duncombe Eden of Beamish Park, in the county of Durham, Esq.
(2) Edward Cooke of Beamish Street, Stanley.
Agreement for lease by (1) to (2) from 23 November 1902 of a grassfield at Stanley, No. 147 on Ordnance Sheets, subject to conditions including provision for giving up any part of the field at seven days' notice if it is required for building or other purposes; the lease being terminable by one month's notice ending on any of the term days.
Rent: £10 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1615
Charges of Messrs. Ridley and Reay-Smith to S.A. Duncombe Eden for business relating to Burnopfield Social Club, from 21 March to 8 October 1903.
Paper   6ff.
1616/1   8 March 1904
Letter from E.J. Fenwick of Birtley Iron Works to Robert Shafto confirming arrangements for their lease to him of the Urpeth Shooting, subject to the same terms as their lease from the Trustees of Calverly Bewicke, Esq., deceased, excepting the payment of £4. 10s. 0d. in respect of coops and runs and enclosing a copy of the said lease.
Paper   1f.
1616/2
Attached:
(1) Calverly Bewicke of Close House, an infant, by his guardian Eleanor Evelyn Bewicke.
(2) Charles Perkins of Carham Hall, Kelso, Esq.
Copy of Agreement for lease by (1) to (2) of shooting rights on Urpeth Estate, two keepers' cottages with adjoining ground occupied by pheasant pens, and the use of 170 pheasant coops and 24 runs, subject to conditions concerning the maintenance of stocks, payment of compensation for damage and with provision for keeping accounts of game, hares and rabbits killed.
Term: 3 years from 1 February 1902.
Rent: £177 a year (viz.): £150 for the shooting, £15 for the cottages and pens, £4. 10s. 0d. for the use of coops and runs and £7. 10s. 0d. for the use of 30 pens.
Paper   2ff.
1617   7 March 1905
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) Thomas Swann of Stillington via Ferryhill in the county of Durham.
Agreement for lease by (1) to (2) from 15 May 1905 of Morton Palms Farm subject to conditions and reserving to (1) rights in respect of game, minerals and woods; the lease being terminable by 12 months' notice. With schedule of contents and plan.
Rent: £238 a year, payable quarterly.
Signed: (2).
Paper. (plan, waxed cloth)   2ff.
1618   23 January 1906
(1) S.D. Shafto, Esq.
(2) County Council of Durham.
Draft lease by (1) to (2) of Beamish Colliery School at Beamish Colliery in the parish of Pelton in the county of Durham, subject to certain conditions.
Term: 21 years from 30 June 1907.
Rent: £75. 0s. 0d.
Paper   2ff.
1619/1   8 May 1906
Copy of Certificate under the Finance Act 1894 of the payment of Estate Duty in connection with the death of Slingsby Arthur Duncombe Eden of Beamish Park.
Paper   2ff.
1619/2   9 May 1906
Enclosed in the above:
Covering letter to the above document sent by J.G. Wilson, Ornsby and Cadle to Robert D. Shafto, Esq.
Paper   2ff.
1620   19 December 1906
(1) Slingsby Duncombe Snafto, Esq., of Beamish Park in the county of Durham.
(2) Joseph Swinburne of East Park House in the county of Durham.
Agreement for lease by (1) to (2) of East Park House Farm in the parishes of Stanley and Urpeth in the county of Durham subject to conditions and reserving to (1) rights in respect of game, minerals and woods.
Term: From year to year from 13 May 1906, terminable by 12 months' notice given on or before 13 May.
Rent: £50. 10s. 0d. a year, payable quarterly.
Signed: (2).
Memorandum relating to an increase in rent for the above farm of £20. 2s. 0d., making a total of £87. 2s. 0d.
Signed: (2).
Paper   2ff.
1621   1 February 1907
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) James Joicey and Co. Ltd.
Lease by (1) to (2) of nineteen cottages at East Tanfield Colliery with adjoining pieces of land, subject to conditions including the payment of compensation for damage caused to the property by the colliery workings of (2), rights for inspection by (1), and insurance of the property by (2) against fire; with plan of Beamish Estate showing houses and gardens in the occupation of J. Joicey and Co.
Term: 30 years from 1 January 1907.
Rent: £95 in respect of the cottages (£5 for each cottage). £5. 14s. 0d. in respect of the land.
Signed: Joicey, J. Arthur Joicey, J. Geo. Joicey. Seal of James Joicey and Co. Ltd.
Parchment. Plan, waxed cloth.   4mm.
1622   20 January 1908
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, gent.
(2) The County Council of Durham.
Lease by (1) to (2) of a plot of land and building at Beamish Colliery, in the parish of Pelton, used as Beamish Council School subject to certain conditions; with sketch of the site.
Term: 21 years from 31 December 1906, but terminable by (1) at 18 months' notice if the land is required for colliery purposes, and terminable by (2) at 12 months' notice.
Rent: £75 a year, payable half-yearly.
Signed: (1). Seal: red wax applied. Robt. A. Wheatley, deputy clerk of the County Council. Seal of the County Council of Durham.
Parchment   2mm.
1623/1   24 March 1908
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) Christopher Curry of Welton House, Norton on Tees in the county of Durham.
Agreement for lease by (1) to (2) of Redmarshall Farm in the parish of Redmarshall in the county of Durham subject to conditions and reserving to (1) all rights in respect of game, minerals and woods; with schedule of contents and plan.
Term: From year to year from 13 May 1908, terminable by 12 months' notice given on or before 13 May.
Rent: £130 a year, payable quarterly.
Signed: (2).
Paper   3ff.
1623/2
Enclosed in the above document:
Card giving information as to the area, rent, tithes, land tax and Bishop's rent of Redmarshall Farm.
1 piece. 
1624/1   21 April 1908
Letter from Revd. Frederick Tunbridge of the Wesleyan Methodist Church, Shotley Bridge and Consett, to S.D. Shafto to accompany a cheque for £100 in settlement of the Kip Hill Lease, requesting the cancellation and return of the deed.
Paper   1f.
1624/2
Enclosed in the above document:
Plan of Wesleyan Methodist Chapel Kip Hill.
Waxed cloth.
1625   10 September 1908
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) The Tanfield Lane Brickworks Company Limited.
(3) John George Ritson of Stanley in the county of Durham, brick manufacturer.
Lease by (1) to (2) at the request of (3) of 6 acres of land at East Tanfield to quarry for clay, brick earth and sand and for the manufacture of bricks subject to certain conditions including provisions concerning the accounts, maintenance, rights of inspection and arbitration in any dispute; with plan.
Term: 10 years from 30 June 1907.
Rent: Surface rent of £12 a year. Certain rent of £50 a year for a quantity of bricks or tiles to the value of £50. With provision for making up the amount should it fall short in any year. Royalty of 2s. for every 1,000 bricks or tiles menufactured in excess of the above amount. Royalty of 2s. for every 3⅓ tons in respect of other articles manufactured at the kiln.
Signed: (3).
Seal of the Tanfield Lane Brickworks Company Ltd.
Paper   4ff.
1626/1-2   21 March 1910
Notice by the Education Department of Durham County Council to Slingsby Duncombe Shafto of their intention to quit the Council School at Beamish as from 31 March 1911 ; with covering letter attached.
Paper   1f. each.
1627   12 May 1910
Inventory and Valuation for Stock taking of Live and Dead Farming Stock, Implements, Tillages, Produce and other effects, the property of Slingsby Duncombe Shafto, Esq., at the Home Farm, Beamish, County Durham.
Paper   9ff.
1628   11 February 1913
Copy of licence granted by Robert D. Shafto, on behalf of the owners of the Beamish Estate, to Eleanor Roxby of Eden Place to use a dwelling house at Twizell Lane, West Pelton, as a general dealer's shop, subject to the payment of £1 a year, for 5 years and then from year to year terminable by 6 months' notice; the said dwelling house having been built in pursuance of an agreement, dated 30 May 1911, between
(1) Slingsby Duncombe Shafto
(2) Louisa Ann Eden, the said Slingsby Duncombe Shafto and Robert Duncombe Shafto
(3) James Charles Craven.

Paper   2ff.
1629   1 April 1913
Award of £40. 4s. 6d. by John George Gradon in respect of damage done to twelve houses at Tanfield, the property of Slingsby Duncombe Shafto by the colliery workings of James Joicey and Co. Ltd.
Paper   2ff.
1630/1-2   7 June 1909 - 2 June 1913
Envelope containing documents relating to Stanley Edge Farm, in the parish of Stanley in the county of Durham.
1630/1(i)   7 June 1909
(1) Slingsby Duncombe Shafto Esq., of Beamish Park, in the county of Durham.
(2) Jonathan Archer of East Stanley in the county of Durham.
Agreement for lease by (1) to (2) of Stanley Edge Farm, Shieldrow in the parish of Stanley subject to conditions and reserving to (1) rights in respect of game, minerals and woods and the power to resume possession at 7 days' notice in certain circumstances; with schedule of contents.
Term: from year to year from 13 May 1909, terminable by 12 months' notice given on or before 13 May.
Rent: £107 a year, payable quarterly.
Signed: (2).
Paper   3ff.
1630/1 (ii)   3 February 1910
Enclosed in the above document:
Account of money owing to S. Duncombe Shafto from Jonathan Archer from November 1909 ; with the undertaking of Jonathan Archer to pay at a rate of 5%.
Paper   1f.
1630/2 (i)   24 April 1913
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) Thomas Burn Humble of Stanley.
Edward Cook of Tanfield.
Agreement for lease by (1) to (2) of Stanley Edge Farm in the parish of Stanley subject to conditions and reserving to (1) rights in respect of game, minerals and woods and the power to resume possession at 7 days' notice in certain circumstances; with schedule of contents and plan.
Term: From year to year from 13 May 1913, terminable by 12 months' notice given on or before 13 May.
Rent: £82. 10s. 0d., payable quarterly.
Signed: (2).
Paper. (plan, waxed cloth)   3ff.
1630/2 (ii)   2 June 1913
Enclosed in the above document:
Letter from Thomas Humble to R.D. Shafto agreeing to take an additional field on the same terms as the rest of the land.
Paper   1f.
1631/1-3   17 February 1902 - 9 August 1913
Envelope containing documents relating to West House Farm, Bishopton in the county of Durham.
1631/1   17 February 1902
(1) Thomas Forster Imeson of Eldmire near Thirsk in the county of York, gent.
(2) John Robson Kirsop of Red Hall Farm, Haughton le Skerne in the county of Durham, farmer.
Copy of lease by (1) to (2) of West House Farm at Bishopton subject to conditions including provisions for improving the farm; the lease to be unaffected by the Agricultural Holdings (England) Act 1885.
With schedule of compensation to be allowed for improvements.
Term: From year to year from 5 January 1902 in respect of the messuage and pasture, and from 6 April 1902 for the remaining premises.
Rent: £200 a year, payable half-yearly.
Original document signed by (1) and (2).
Paper   8ff.
1631/2   26 December 1910
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) John Robson Kirsop of West House Farm in the county of Durham.
Agreement for lease by (1) to (2) of West House Farm near Bishopton subject to conditions and reserving to (1) rights in respect of game, minerals and woods; with schedule of contents.
Term: From year to year from 13 May 1910, terminable by twelve months' notice.
Rent: £200 a year, payable quarterly.
Signed: (2).
Paper   3ff.
1631/3   9 August 1913
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) Frederick C. Bell and Hugh Bell of Bishopton West Farm in the county of Durham.
Copy Agreement for lease by (1) to (2) of West House Farm Bishopton subject to conditions and reserving to (1) rights in respect of game, minerals and woods, with schedule of contents.
Term: From year to year from 13 May 1913, terminable by 12 months' notice.
Rent: £210 for the first year, £215 for the 2nd year and £220 for the 3rd and following years, payable quarterly.
Original signed by (2).
Paper   3ff. Schedule 1f.
1632/1   18 December 1913
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) William Hogarth of Plain Tree House Farm.
Agreement for lease by (1) to (2) from 13 May (1913) of three fields (viz.): Bryans Field, High Copy and Mutton Shank subject to certain conditions and reserving to (1) right of access to a Sandhole in High Copy, sporting rights, and the power to resume possession of the fields for mining purposes or for planting trees; the lease being terminable by 12 months' notice expiring on any of the term days. With plan.
Rent: £23. 13s. 0d. a year, payable quarterly.
Signed: Robert D. Shafto, agent for (1), and William Hogarth.
Paper. (plan, waxed cloth)   2ff.
1632/2
Plan of Plane Tree Farm with the fields numbered according to the Ordnance Sheet 1919-20 and to Hogarth's agreement.
waxed cloth.
1633
List of implements at Plane Tree House Farm.
Paper   1f.
1634
Minutes relating to the acreage and value of Plane Tree House Farm.
Paper   1f.
1635   4 May 1914
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) William Wood of the Flint Mill, Beamish in the county of Durham.
Agreement for lease by (1) to (2) from the 13 May of Beamish Flint Mill with joiner's shop, house and garden and 11½ acres of land subject to conditions concerning maintenance of the premises and reserving to (1) game and sporting rights; the lease being terminable by six months' notice expiring on any of the Term days.
Rent: £30 a year for the first and second years and £35 thereafter, payable quarterly.
Signed: (2).
Paper   2ff.
1636/1-2   27 March 1912 - 8 May 1914
Envelope containing copies of two Awards.
1636/1   27 March 1912
Copy of Award by Joseph Eltringham of £157 payable by James Joicey and Co. Ltd. in respect of dilapidations to seven cottages at Red Row, Beamish, the property of Slingsby Duncombe Shafto.
Paper   1f.
1636/2 (i) and (ii)   27 March 1914
Copy of Award by Robert Duncombe Shafto and Joseph Eltringham of £550, payable by James Joicey and Co. Ltd. in respect of dilapidations to 34 cottages at East Tanfield in the county of Durham, the property of Slingsby Duncombe Shafto; sent with covering letter, dated 8 May 1914, by Joseph Eltringham to Robert D. Shafto.
Paper   1f. each.
1637   16 July 1914
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Alfred Oxley of Low Fell, Gateshead, licensed victualler.
Agreement for lease by (1) to (2) of a grass field adjoining the Shield Row Inn in the township of Tanfield in the county of Durham, no. 99 on Ordnance Map 1913, subject to certain conditions.
Term: 1 year from 1 February 1914 and then from year to year, terminable by 12 months' notice expiring on 1 February.
Rent: £3 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1638   17 August 1914
Letter from Wilsons, Ornsby and Cadle to Robert D. Shafto giving their advice in respect of a dispute with Mr Dryden concerning Pockerley Farm.
Paper   1f.
1639   12 April 1917
(1) Robert D. Shafto, agent for Slingsby D. Shafto, gent., of Beamish Park in the county of Durham.
(2) Joseph English, clerk and agent for Urpeth Parish Council.
Agreement for lease by (1) to (2) from 14 February 1917 of 1½ acres of ground (at Eden Hill) for use as allotment gardens; the lease being terminable by 6 months' notice given on 14 February.
With Plan.
Rent:£ 4. 10s. 0d. a year.
Signed (1) and (2).
Paper. (plan, waxed cloth)   2ff.
1640   31 May 1917
(1) Thomas Lister Clark, agent for Slingsby Duncombe Shafto, gent., of Beamish Park in the county of Durham.
(2) Arthur James Dawson, clerk to the Education Committee of the County Council of Durham.
Memorandum of Agreement for lease by (1) to (2) from 13 May 1917 of a plot of ground (at West Pelton) for use as a school garden; the lease being terminable by six months' notice given on 23 November. With plan.
Rent: 15s. a year.
Signed: (1) and (2).
Paper   2ff.
1641   31 December 1917
(1) Thomas Lister Clark, agent for Slingsby Duncombe Shafto, gent., of Beamish Park in the county of Durham.
(2) Arthur James Dawson, clerk to the Education Committee of the County Council of Durham.
Memorandum of Agreement for lease by (1) to (2) from 13 May 1917 of a plot of ground (at Beamish) for use as a school garden; the lease being terminable by six months' notice ending on 23 November. With plan.
Rent: 15s. a year.
Signed: T. Lister Clark, Arthur James Dawson.
Paper   2ff. and envelope.
1642   1917
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) A- Harris of East Denton House, Scotswood.
Ch- Harris.
George Shield.
Draft Agreement for lease by (1) to (2) of six acres of land at East Tanfield with licence to quarry for clay, brick, earth and sand, and to manufacture bricks, draining tiles and other ware, subject to conditions concerning accounts, maintenance,rights of inspection, and arbitration.
Term: 10 years from 1 October 1917
Rent: Surface rent of £12 a year. Certain rent of £50 a year for a quantity of bricks or tiles to the value of £50, with provision for making up this amount should it fall short in any year. Royalty of 2s. for every 1,000 bricks and 1s. for every ton of draining tiles and other ware, in excess of the above amount.
Paper   3ff.
1643
Similar draft of the above Agreement; with plan.
Paper. (plan, waxed cloth)   3ff.
1644/1   13 May 1919
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Samuel Mooney of View Lane, Stanley S.O. in the county of Durham.
Agreement for lease by (1) to (2) from 13 May 1919 of a piece of ground at Shieldrow, Stanley, for use as a site for motor garage and garden; the lease being terminable by six months' notice expiring on any of the term days. With plan.
Rent: £1. 5s. 0d. a year payable half-yearly.
Signed: (2).
Paper   2ff.
1644/2   7 June 1919
Attached:
Covering letter to the above document by S.S. Moonery to T. Lister Clark, referring also to a cheque for 1 year's rent enclosed.
Paper   1f.
1645/1-11   29 October 1855 - 30 October 1919
Envelope containing documents relating to South Burdon Farm in the county of Durham.
1645/1   29 October 1855
(1) John Eden, Esq., of Beamish Hall in the county of Durham.
(2) Mrs. Barbara Gibbon.
Agreement for lease by (1) to (2) of a farm of 230 acres subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 12 years from 13 May 1856 and then from year to year, terminable in 1860 or in any subsequent 4th year by notice given on 22 November and ending 13 May.
Rent: £240 a year, payable quarterly.
Signed: (1), John Gibbon for Barbara Gibbon.
Paper   2ff.
1645/2   29 October 1855
(1) John Eden, Esq., of Beamish Hall in the county of Durham.
(2) Lane Gibbon.
Agreement for lease by (1) to (2) of a farm of 180 acres subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 12 years from 13 May 1856 and then from year to year, terminable in 1860 or any subsequent fourth year by notice given on 22 November and ending 13 May.
Rent: £110 a year, payable quarterly.
Signed: (1) and (2).
Paper   2ff.
1645/3   26 April 1869
(1) John Eden of Beamish Park in the county of Durham, Esq.
(2) Lane Gibbon of South Burdon in the county of Durham, farmer.
Agreement for lease by (1) to (2) of South Burdon Farm in the parish of Sadberge subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 12 years from 13 May 1868 and then from year to year, terminable by notice given on 22 November and ending 13 May.
Rent: £128. 15s. 0d. a year, payable quarterly.
Signed: Nath. Clark for (1), (2).
Paper   2ff.
1645/4   24 February 1892
(1) Thomas Duncombe Eden, Esq., of Beamish Park.
(2) Thomas Blair of Great Burdon, Darlington.
Memorandum of Agreement for lease by (1) to (2) of South Burdon Farm in the parish of Haughton le Skerne subject to conditions and reserving to (1) rights in respect of minerals, woods, and game; the lease to be unaffected by the Agricultural Holdings (England) Act 1875.
Term: 1 year from 13 May 1891 and then from year to year, terminable by notice given 22 November and ending 13 May.
Rent: £65 a year, payable quarterly.
Signed: (1).
Paper   2ff.
1645/5
Counterpart to the above Agreement.
Signed: (2).
Paper   2ff.
1645/6   26 February 1897
(1) Thomas Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) Ernest Lakes Richinson.
Memorandum of Agreement for lease by (1) to (2) of South Burdon Farm in the parish of Haughton le Skerne subject to conditions and reserving to (1) rights in respect of minerals, woods and game; the lease to be unaffected by the Agricultural Holdings (England) Act 1875.
Term: 1 year from 13 May 1896 and then from year to year, terminable by notice given on 22 November and ending 13 May.
Rent: £65 a year, payable quarterly.
Signed: (2).
Paper   2ff.
1645/7   20 June 1900
(1) Slingsby Duncombe Eden of Beamish Park in the county of Durham.
(2) Ernest Lake Richinson of South Burdon Farm.
Lease by (1) to (2) of South Burdon Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game, and the power to resume possession at 28 days' notice in certain circumstances.
Term: 1 year from 13 May 1900 and then from year to year, terminable by 12 months' notice.
Rent: £65 a year, payable half-yearly.
Signed: (2).
Paper   2ff.
1645/8   18 March 1905
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) W.S. Feetham of Burdon Hall,Darlington in the county of Durham.
Agreement for lease by (1) to (2) of South Burdon Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game; with schedule of contents.
Term: From year to year from 13 May 1905, terminable by 12 months' notice given on 13 May.
Rent: £90 a year, payable quarterly.
Signed: (2).
Paper   3ff.
1645/9   7 July 1913
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) John W. Cockerline of South Burdon in the county of Durham.
Agreement for lease by (1) to (2) of South Burdon Farm subject to conditions and reserving to (1) rights in respect of game, minerals and woods; with schedule of contents and plan.
Term: From year to year from 13 May 1913, terminable by 12 months' notice given on 13 May.
Rent: £110 for the 1st year, £120 for the 2nd and subsequent years, payable quarterly.
Signed: (2).
Paper. (plan, waxed cloth)   3ff.
1645/10   25 July 1919
Agreement for lease of South Burdon Farm to William Hammond on the same terms as the following Agreement by which it was superseded.
Paper   2ff.
1645/11   30 October 1919
(1) Slingsby Duncombe Shafto, Esq., of South Burdon in the county of Durham.
(2) William Hammond of South Burdon in the county of Durham.
Agreement for lease by (1) to (2) of South Burdon Farm in the parish of Morton Palms subject to conditions and reserving to (1) rights in respect of game, minerals and woods; with schedule of contents and plan.
Term: From year to year from 13 May 1919, terminable by 12 months notice given on 13 May.
Rent: £175 a year, payable quarterly.
Signed: (2).
Paper. (plan, waxed cloth)   3ff.
1646/1-2   29 October 1855 - 1919
Envelope containing documents relating to Bishopton Farm in the county of Durham.
1646/1   29 October 1855
(1) John Eden, Esq., of Beamish Hall in the county of Durham.
(2) Messrs. John and Henry Tinkler of Bishopton.
Agreement for lease by (1) to (2) of (Bishopton) Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game.
Term: 1 year from 13 May 1856 and then from year to year, terminable by notice given on 22 November and ending on 13 May.
Rent: £230 a year, payable quarterly.
Signed: Nath. Clark, for (1), John H. Tinkler.
Paper   2ff.
1646/2   1919
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham.
(2) William Robson, Charles Robson and Thomas Henry Robson of the Stoney Flatt, Bishopton in the county of Durham.
Agreement for lease by (1) to (2) of Bishopton Farm subject to conditions and reserving to (1) rights in respect of game, minerals and woods; with schedule of contents and plan.
Term : From year to year from 13 May 1919 , terminable by 12 months' notice.
Rent: £305, a year, payable quarterly.
Unsigned.
Paper. Plan waxed cloth.   3ff.
1647   11 May 1920
Notice by Slingsby Shafto to William Hogarth of Plane Tree House Farm to quit three fields (viz.): Bryant's Field, High Coppy and Low Mutton Shank, on 13 May 1921.
Paper   1f.
1648   23 November 1920
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Frank McArdle of 1 Mona Street, Stanley.
Lease by (1) to (2) from 1 December 1920 of a field, no. 200 on Ordnance Sheet, near East Stanley, subject to certain conditions; the lease being terminable by six months notice ending on any of the term days. With plan.
Rent: £20. 8s. 0d. a year payable in sums of £1. 14s. 0d. a month.
Signed: (2).
Paper. (plan, waxed cloth)   2ff.
1649   1920
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq., (the Vendor).
(2) Louisa Anne Eden of Beamish Park, widow;(1); and Robert Duncombe Shafto of Whitworth Park in the county of Durham, Esq., (the Trustees).
(3) Robert James William Bloom of White Hall, Haughton le Skerne in the county of Durham, jeweller (the Purchaser).
(4) Urban District Council of Stanley, in the county of Durham.
Conveyance by (1) to (4) following agreements with (3) of freehold land in or near Anthony Street, Stanley, with the site of a proposed new road adjoining the premises, and right of way over streets adjacent or leading to the proposed new road, reserving mineral rights to the Ecclesiastical Commissioners and a right of way over the new road to (1); the said premises to be held subject to provisions in the Lanchester Common Enclosure Act, and the Bishop's rent of 3s.2d. a year; with the covenant of (4) that plans for all buildings will be submitted for the approval of (1) and that his consent will be obtained in the event of their being used for certain specified purposes (viz.): the sale or manufacture of intoxicating liquor, a club, shop or slaughter house. With plan.
Consideration: £950 paid by (4) to (2).
£150 paid by (4) to (3).
Signed: (1), (2) and (3).
Paper   3ff.
1650
Account of payments totalling £12,800.
Paper    frac12;f.
1651/1   23 February 1921
(1) Slingsby Duncombe Shafto of Beamish Park, in the county of Durham.
(2) Thomas Cass Craven, builder, of Barnhill, Stanley in the county of Durham.
Agreement for lease by (1) to (2) from 20 December 1920 of ½ an acre of land from field no. 919 Ordnance Sheet XII-6 at Kip Hill with the right to dig for sand, subject to certain conditions concerning repairs and accounts; the lease being terminable by six months' notice expiring on any of the term days.
Rent: £5 a year surface rent in respect of the land, and £5 a year certain rent for a quantity of sand to the value of £10. Rent of 4s. for every cartload in excess of the above amount.
Signed: (2).
Paper   2ff.
1651/2
Attached:
Memorandum that as from 13 June 1922 the rent will be 2s.6d. for every cartload.
Paper   1f.
1651/3
Enclosed:
Draft of the above document (No. 1651/1).
Paper   2ff.
1652/1-7   11 February 1905 - 24 March 1921
Documents concerning Morton Palms Farm , fastened together.
1652/1   9 May 1905
Valuation of machinery and fittings at Morton Palms Farm.
Paper   2ff.
1652/2   26 April 1905
Covenant by Thomas Swann to pay 5% interest a year on £95, the value of machinery at Morton Palms Farm, with the condition that the machinery will become his property if he decides to pay the landlord £95.
Signed: Thos. Swann.
Paper   1f.
1652/3   11 February 1905
Agreement by Thomas Swann to rent the farm of Morton Palms from Slingsby Duncombe Shafto, Esq., at £238 a year.
Signed: Thos. Swann.
Paper   1f.
1652/4
Two descriptions of the contents of Morton Palms Farm; one taken from Swann's Agreement (No. 1617), the other as adjusted 24 March 1921.
Paper   1f. each.
1652/5
Calculations relating to the size and value of Morton Palms Farm.
Paper   1f.
1652/6
Card giving information as to the Area, Rent, Land Tax, Tithe, and Bishop's Rents of Morton Palms Farm held by Thomas Swann 1920.
1 piece. 
1652/7
Minutes relating to Morton Palms Farm.
Paper   1f.
1653   1 April 1921
Plan of land at Shield Row.
Waxed cloth.
1654   2 April 1921
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) John William Thompson of 26 Howlish Terrace, Coundon, Bishop Auckland.
Agreement for the sale by (1) to (2) of 6,000 cu. yds. from the Quarry Tip Heap at Westerton Farm between 1 February 1921 and 31 January 1925.
Consideration: £160, payable in four equal instalments of £40 on 1 February in each year.
Signed: (2).
Paper   2ff.
1655   5 May 1921
Plan of Westerton Old Quarry.
Waxed cloth.
1656
Plan of house and ground (at Westerton ?).
Originally attached to the above plan of Westerton Quarry?
Waxed cloth.
1657/1   7 June 1921
Fire Insurance Policy of Capt. S.D. Shafto with the Phoenix Assurance Co. Ltd., in respect of Pockerley Farm Buildings.
Paper   1f.
1657/2   14 October 1925
Enclosed in the above document:
Memorandum relating to the installation of electric light in the above buildings and its inclusion in the above policy.
Paper   1f.
1658
Specifications relating to two Policies of the Phoenix Assurance Company, Ltd., both in the name of Capt. Slingsby Duncombe Shafto, of Beamish Hall, Beamish Park, Co. Durham.
1658 (i)
Specification for Policy (No. 12930850) covering Beamish Park and Beamish Home Farm.
Paper   2ff.
1658 (ii)
Specification for Policy (No. 12930833) covering shops, public houses and other buildings on the Beamish Estate.
Paper   1f.
1659/1-6   30 April 1900 - 31 October 1921
Envelope containing documents relating to the lease of seven Public Houses to James Deuchar Ltd.
1659/1 (i)   30 April 1900
(1) Slingsby Arthur Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) James Deuchar Ltd.
Lease by (1) to (2) of seven Public Houses subject to conditions concerning their use, maintenance, inspection and insurance, including provisions for the demolition of the Bird Inn and the erection of a new hotel on the site; the said Public Houses being: the Bird Inn at Hand on Hold, the Wheatsheaf at Beamish, the Shepherd and Shepherdess at Beamish, the Blue Bell at Kip Hill, the Peacock at Tanfield, the Rising Sun at Burnopfield, the Black Horse at Beamish Red Row.
Term: 21 years from 2 February 1900.
Rent: £1,800 a year payable quarterly.
Signed: James Deuchar, Thomas Gillespie, and James Mallett.
Seal of James Deuchar Ltd.
Paper   6ff.
1659/1 (ii)
Enclosed in the above document:
Slip of paper referring to duties of £49 under a Compensation Act 1904.
Paper   1 piece. [Damaged.]
1659/2   28 January 1906
Copy of Case and Opinion of Edward P. Wolstenholm concerning the interpretation of a clause in an Agreement for lease of Public Houses by Slingsby A.D. Eden to Messrs. James Deuchar Ltd. relating to a house and yard adjoining the Rising Sun Inn.
Paper   5ff.
1659/3 (i)   10 May 1901
(1) Slingsby Arthur Duncombe Eden of Beamish Park in the county of Durham, Esq.
(2) James Deuchar Ltd.
Lease by (1) to (2) of a house and yard at Burnopfield in the county of Durham, adjoining the Rising Sun Inn subject to conditions contained in a lease of the said Inn by (1) to (2) dated 30 April 1900 (See above).
Term: 21 years from 2 February 1900.
Rent: £35 a year, payable quarterly.
Signed: (1).
18 June 1907
Memorandum that the cottage adjoining the Sun has been quitted by Messrs James Deuchar Ltd.
Paper   2ff.
1659/3 (ii)   18 June 1907
Enclosed in the above document:
Letter from Messrs. James Deuchar Ltd. to R.D. Shafto returning the above lease (1659/3(i)) cancelled and requesting him to send the counterpart.
Paper   1f.
1659/4 (i)   23 May 1912
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) James Deuchar Ltd., of Newcastle upon Tyne.
Lease by (1) to (2) of seven public houses subject to conditions concerning their use, maintenance, inspection, insurance and the payment of compensation in the event of forfeiture of licence;
the said public houses being; the "Bird" Inn at Hand on Hold, the "Wheat Sheaf" at Beamish, the "Shepherd and Shepherdess" at Beamish, the "Blue Bell" at Kip Hill, the "Peacock" at Tanfield, the "Rising Sun" at Burnopfield and the "Black Horse" at Beamish Red Row.
Term: 10 years from 2 February 1912.
Rent: £1,200 a year, payable quarterly.
Signed: James Deuchar, Thomas Gillespie, James Mallett.
Parchment.   5mm.
1659/4 (ii)   23 May 1912
Attached:
Notice from Messrs Deuchar Ltd. to Slingsby Duncombe Shafto accepting liability for any compensation charges payable in respect of the above-mentioned premises in consideration of a reduced rent.
Paper   1f.
1659/5   23 May 1912
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) James Deuchar Ltd. of Newcastle upon Tyne.
Agreement between (1) and (2) supplementary to the above lease (1659/4(i)) concerning the apportionment of liquidated damages and rent in respect of each of the said public houses.
Signed: James Deuchar, Thomas Gillespie, James Mallett.
Seal of James Deuchar Ltd.
Paper   2ff.
1659/6
Account showing the profits and average weekly takings of 6 public houses (viz.):
the Bird, Wheatsheaf, Shepherd, Blue Bell, Peacock and Sun Inn for 1 and a half years ending 31 October 1921.
Paper   2ff.
1660/1   1921
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham.
(2) A- Woods of the Gardens, Beamish Park.
Draft Agreement for lease by (1) to (2) of Buildings and land known as Beamish Park Gardens, subject to conditions; the lease to be terminable by 6 months' notice expiring 13 May or 23 November.
Rent: £50 a year, payable quarterly.
Paper   2ff.
1660/2
Attached to the above:
Memorandum relating to the terms of the above agreement.
Paper   1f.
1660/3
Inventory of implements at Beamish Park Gardens.
Paper   1f.
1660/4
List of plants and other objects (in the Greenhouse?).
Paper   1f.
1660/5(i)
Inventory of implements at Beamish Park Gardens similar to 1660/3.
Paper   1f.
1660/5 (ii)
Attached:
List of household articles and flowerpots.
Paper   1f.
1660/6
List of articles returned from the Gardens to store, 9 November 1921.
Paper   2ff.
1660/7
Similar list.
Paper   1 piece.
1661   11 February 1922
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Edward John Wilkinson of Pine Street Brewery in the city of Newcastle upon Tyne, Licensed Victualler and Brewer, carrying on a business under the name of "Wilkinson and Co."
Lease by (1) to (2) of seven Public Houses subject to conditions concerning their use, maintenance, insurance and payment of rent, reserving to (1) the right to resume possession of gardens or ground at 6 months' notice if they should be required for buildings or other works; the said Public Houses being: the Bird Inn at Hand in Hole, the Wheat Sheaf at Beamish, the Shepherd and Shepherdess at Beamish, the Blue Bell at Kip Hill, the Peacock at Tanfield, the Sun Inn at Burnopfield, the Black Horse at Beamish Red Row.
Term: 3 years from 2 February 1922.
Rent: £1,600 a year, payable quarterly.
Signed: (2).
Paper   4ff.
1662   15 March 1922
(1) Slingsby Duncombe Shafto, of Beamish Park in the county of Durham.
(2) James Alfred Woods of the Gardens, Beamish Park.
Agreement for the lease from 29 October 1921 by (1) to (2) of Beamish Park Gardens subject to conditions, including provision for an Inventory to be made of tools, machines and furniture to be sold to (2); the lease being terminable by six months' notice expiring 13 May or 23 November.
With plan.
Rent: £50 a year, payable quarterly.
Signed: (2).
Paper. (plan, waxed cloth)   2ff.
1663   15 March 1922
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) Charles Cowling of Manor House Farm, Ingleton Gainford in the county of Durham.
Agreement for lease by (1) to (2) of South Burdon Farm in the parish of Morton Palms in the county of Durham subject to certain conditions and reserving to (1) rights in respect of game, minerals and woods; with schedule of contents and plan.
Term: From year to year from 13 May 1922, terminable by 12 months' notice given on or before 13 May.
Rent: £230 a year, payable quarterly.
Signed: (2).
Paper. (plan, waxed cloth)   2ff.
1664   27 April 1922
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Alfred E. Robinson, bootmaker, of Station Road, Stanley, S.O.
Agreement for lease by (1) to (2) from 14 February 1922 of a plot of land near the Board Inn on field no. 5101 on 1913 Ordnance sheet XII 6 for use as a site for a motor garage; terminable by 3 months' notice expiring on any of the term days.
Rent: £3. 10s. 0d. a year, payable quarterly.
Signed: (2).
Paper   2ff.
1665   21 August 1922
(1) Mrs. Laurence Rostron of Claverhouse, Sunninghill in the county of Berkshire, widow.
(2) Capt. Slingsby Duncombe Shafto of 11 Mount Street, W.1.
Memorandum of Agreement for Lease by (1) to (2) of a furnished house known as Claverhouse, subject to conditions including the covenant of (2) to pay the wages of a gardener, and provisions to take effect in the event of infectious illness.
Term: 38 weeks (viz.): from 4 September 1922 to 28 May 1923.
Rent: 8 gns. a week or £319. 4s. 0d. for the whole period.
Signed: Kathleen Danvers Rostron.
Paper   2ff. and envelope.
1666   21 November 1922
(1) Slingsby Duncombe Shafto of Beamish Park.
(2) James Alfred Woods of the Gardens, Beamish Park.
Agreement concerning articles to be replaced by (2) on the termination of a lease from (1) of the Gardens at Beamish Park, dated 15 March 1922.
Signed: (2).
Paper   1f.
1667/1   After 1922
Description of Park Nook Farm.
Paper   1f.
1667/2
Enclosed in the above:
Minutes relating to the acreage and value of East Park House or Park Nook Farm.
Paper   1f.
1668
Plan of Park Nook Farm; with Schedule of Contents.
Plan, waxed cloth. Schedule, paper.   1f.
1669   17 April 1923
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, J.P.
(2) Edward John Wilkinson, trading as "Wilkinson and Co." at Pine Brewery, Pine Street in the city and county of Newcastle upon Tyne, Brewers.
Agreement that the sum of £500, given by (1) to (2), will be used for improvements and repairs necessary to public houses leased by (1) to (2) 11 February 1922 (viz.): £400 on the "Bird" Inn, the "Shepherd and Shepherdess" Inn and the "Wheatsheaf" Inn, and £100 on the "Sun" Inn Burnopfield, the "Blue Bell" Inn, the "Black Horse" Inn, the "Peacock" Inn and the "Sun" Inn;
the said sum of £500 having been paid to (1) by Messrs. James Deuchar Ltd., as compensation for dilapidations to the said premises during their tenancy, and being the extent of (1)'s liability in respect of the said damage.
Signed: (2).
Paper   2ff.
1670
Copy of the above Agreement.
Paper   2ff.
Bundle of documents concerning damage to property on the Beamish Estate,1892-20 November 1923 .
Reference: 1671/1-10
1671/1   2 November 1892
Counter Notice by the North-Eastern Railway Company to James Joicey and Co. Ltd. and Thomas Duncombe Eden of Beamish Park, Esq., concerning workings in the Shield Row Seam of Beamish Colliery under the Annfield Plain Extension Railway; with plan showing areas in which 66% of the coal is to be left unworked.
Paper. Plan of waxed cloth.   2ff.
1671/2   18 December 1901
Award of £558. 10s. 0d. by J.W. Clarke in respect of damage done to trees in Oxbrough Wood and to other property of Slingsby Duncombe Eden by the colliery workings of Messrs. James Joicey and Co.
Paper   4ff.
1671/3
Account of money received from Messrs. James Joicey and Co. Ltd., for damage done by colliery workings, from 18 February 1900 to 27 February 1903.
Paper   1f.
1671/4   11 May 1905
Valuation of dilapidations at Eden Hill Farm, near Beamish, in the occupation of Mr John James Hutchinson.
Paper   2ff.
1671/5 (i)   16 January 1908
Copy of Award of £4,614. 11s. 3d. by Henry Thomas Peirson in respect of damage done to the property of Slingsby Duncombe Shafto and the Trustees of the Beamish Estates by colliery workings of James Joicey and Co. Ltd. to 31 December 1906.
Paper   2ff.
1671/5 (ii)
Enclosed:
Covering letter to the above document, dated 21 February 1908, from Messrs. Cooper and Goodger to R.D. Shafto, Esq.
Paper   1f.
1671/6   7 December 1912
Award of £126. 4s. 6d. by Joseph Eltringham in respect of damage done to 13 cottages at Shield Row, the property of Slingsby Duncombe Shafto, by the colliery workings of James Joicey and Co. Ltd.
Paper   1f.
1671/7   10 April 1913
Award of £40 by Joseph Eltringham in respect of damage done to Cottage No. 4 in Shield Row by the colliery workings of James Joicey and Co. Ltd.
Paper   2ff.
1671/8   29 August 1914
Copy of Award of £93 by Henry Thomas Peirson in respect of damage done to Shield Row Inn, the property of Slingsby Duncombe Shafto, by the colliery workings of Messrs. James Joicey and Co. Ltd.
Paper   3ff.
1671/9   13 March 1918
Copy of Award of £20. 12s. 6d. by Forster Pattinson in respect of damage to grazing and pasturage at Dyke Head, Leazes Farm, Burnopfield, caused by colliery workings; the said sum to be paid by George Hare and Sons, mining lessees, to the South Garesfield Colliery Company, tenants of the above land.
Paper   2ff.
1671/10 (i)   30 April 1923
Copy of Award by John Turnbull of £38 compensation, payable by Capt. S.D. Shafto to W.H. Bell, tenant of Pockerley Farm.
Paper   3ff.
1671/10 (ii)   23 November 1923
Award by Joseph Reay Spraggon concerning compensation payable by Slingsby Duncombe Shafto, landlord, to W.H. Bell, tenant, and vice versa on the determination of the tenancy of Pockerley Farm
(viz.): £149. 10s. payable by the landlord, and £167. 17s. 1d. payable by the tenant.
Paper   2ff.
1672/1-12   14 October 1921 - 21 November 1924
Envelope concerning documents relating to Coppy Poultry Farm.
1672/1   14 October 1921
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham.
(2) Robert Braithwaite Gordon of 13 Beech Grove, Benton in the county of Northumberland.
Agreement for lease by (1) to (2) of premises at the Coppy (viz.):
a dwelling house, Meal, Brooder and Incubator houses, fattening shed, grassfield containing poultry pens and 3 woods, with licence to extend the grass part to include two grassfields called the Seedfield and the Stoney Flat field subject to an increase in rent.
Term: 15 years from 11 November 1921, terminable at the 3rd and 7th year by 12 months' notice.
Rent: £75 a year, payable quarterly.
Signed: T. Lister Clark, agent for (1), (2).
Paper   1f.
1672/2   14 October 1921
Draft Inventory of Stock and equipment at Coppy Poultry Farm.
Paper   10ff.
1672/3
Similar Inventory with Valuation.
Paper   11ff.
1672/4 (i)   9 December 1921
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham.
(2) Robert Braithwaite Gordon of 13 Beech Grove, Benton in the county of Northumberland.
Agreement for lease by (1) to (2) of the premises mentioned above (1672/1) together with a Pot House; with plan.
Term: 15 years from 25 November 1921, terminable at the 3rd and 7th year by 12 months' notice.
Rent: £75 a year, payable quarterly.
Signed: (1) and (2).
Paper. Plan: waxed cloth.   2ff.
1672/4 (ii)
Attached:
Slip of paper with note of alterations to the above lease made 30 September 1925.
1 piece. 
1672/5   27 April 1922
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Robert Braithwaite Gordon of the Coppy, Beamish S.O. Co. Durham.
Agreement for lease by (1) to (2) from 15 April 1922 of the Coppy Field, No. 799 in the Ordnance Sheet, with permission to sublet a portion of the field for grazing for a period of 12 months from the time of entry; the lease being terminable by 6 months' notice expiring on any of the term days. With plan.
Rent: £18 a year, payable quarterly.
Signed: (2).
Paper. (plan, waxed cloth)   2ff.
1672/6   27 April 1922
(1) Slingsby Duncombe Shafto.
(2) Robert Braithwaite Gordon.
Agreement for the payment by (2) to (1) of £1,100 in instalments of £220 a year for 5 years, with interest at a rate of 6%; the said sum being the balance of £2,200, agreed to be paid for the stock, buildings and equipment at Coppy Poultry Farm.
Signed: (2).
Paper   2ff.
1672/7 (i)
Draft of the above agreement.
Paper   1f.
1672/7 (ii)
Attached:
Minutes relating to the Inventory above (1672/2).
Paper.   2ff.
1672/8
Calculations relating to two instalments of the balance mentioned above, the interest to November 1924 and other payments.
Paper   2ff.
1672/9   21 November 1924
Notice by R.B. Gordon to Slingsby Duncombe Shafto of his intention to terminate the lease, dated 9 December 1921, as from 23 November 1925.
Signed: R.B. Gordon.
Paper   1f.
1672/10
The same.
Paper   1f.
1672/11
Minutes relating to the agreement with Gordon, showing how the rent of £75 was made up.
Paper   1f.
1672/12
Particulars of lands, woods and buildings let to R.B. Gordon; with plan.
Paper. Plan, waxed cloth.   2ff.
1673   23 January 1925
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Alfred Harris of 6 Abbey Terrace, Gateshead in the county of Durham.
Charles Harris of Oak Tree Inn, Tantobie in the county of Durham, Innkeeper.
George Thomas Robertson Shield of Bank Top, Burnopfield in the county of Durham.
Lease by (1) to (2) of 9 acres of land at East Tanfield, with licence to quarry for clay, brick-earth and sand and to manufacture bricks, draining tiles and other ware subject to conditions concerning accounts, maintenance, rights of inspection and arbitration; with plan.
Term: 21 years from 1 January 1925.
Rent: Surface rent of £4 an acre a year. Certain rent of £120 a year for a quantity of bricks or tiles to the value of £120 with provision for making up this amount should it fall short in any year.
Royalty of 2s. for every 1,000 bricks in excess of the above amount; an additional sum to be paid if other manufacturers in Co. Durham pay a higher royalty than 2s. Royalty of 1s. a ton of draining tiles or other ware.
Signed: (2).
Paper. Plan, waxed cloth.   4ff.
1674/1-58   1886-1926
Solicitors' Accounts relating to the Beamish Estate. Charges of J.G. Wilson and Ornsby, Solicitors of Durham (after 1674/6, J.G. Wilson, Ornsby and Cadle).
1674/1   1886-7
To Thomas Duncombe Eden, Beamish Park: General Charges.
7ff. 
1674/2   1888
To Thomas Duncombe Eden, Beamish Park: Costs relating to business with Lord Londonderry.
Paper   1f.
1674/3   1888
To Thomas Duncombe Eden, Beamish Park: General Costs relating to Beamish Estate.
Paper   2ff.
1674/4   1888
To Thomas Duncombe Eden, Beamish Park: Costs relating to Burnopfield Coal Mines.
Paper   2ff.
1674/5   1888
To Thomas Duncombe Eden, Beamish Park: Costs.
Paper   1f.
1674/6   1888-89
To Thomas Duncombe Eden, Beamish Park: Charges relating to Copyhold portions of Beamish Estate.
Paper   2ff.
1674/7   1888-89
To Thomas Duncombe Eden, Beamish Park: General Costs.
Paper   1f.
1674/8   1889
To Thomas Duncombe Eden, Beamish Park: Costs relating to Westerton Farm damage.
Paper   1f.
1674/9   1891
To Thomas Duncombe Eden, Beamish Park: Costs relating to the enlargement of Burnopfield Churchyard.
Paper   1f.
1674/10   1891
To Thomas Duncombe Eden, Beamish Park: Costs relating to rent distraint at South Burdon.
Paper   1f.
1674/11   1899-1900
To the Trustees of the Beamish Estate: Costs.
14ff. 
1674/12   1903
To Slingsby D. Eden, Beamish Park: General Costs.
23ff. 
1674/13   1903
To Slingsby D. Eden, Beamish Park: Costs relating to sales of land to 13 May 1903.
Paper   4ff.
1674/14   1903
To Slingsby D. Eden, Beamish Park: General Charges to 23 November 1903.
Paper   4ff.
1674/15   1903
To Slingsby D. Eden, Beamish Park: Costs relating to sales of land 13 May - 23 November 1903.
Paper   6ff.
1674/16   1904
To Slingsby D. Eden, Beamish Park: General charges to 13 May 1904.
18ff. 
1674/17   1904
To Slingsby D. Eden, Beamish Park: Costs relating to sales of land 23 November - 15 July 1904.
Paper   6ff.
1674/18   1905
In the estate of Slingsby H.D. Eden, deceased: Costs of obtaining Probate.
Paper   4ff.
1674/19   1905-6
To the executors of S.D. Eden: Costs.
39ff. 
1674/20   1906
To the executors of S.D. Eden: Costs.
Paper   3ff.
1674/21   1906
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 23 November 1906.
Paper   3ff.
1674/22   1907
To Slingsby D. Shafto, Esq.: Costs relating to sales of land 13 May to 23 November 1907.
Paper   6ff.
1674/23   1907
To Slingsby D. Shafto, Esq.: General Bill.
Paper   6ff.
1674/24   1907-8
To Slingsby D. Shafto, Esq.: General Charges.
Paper   2ff.
1674/25   1907-8
To Slingsby D. Shafto, Esq.: Charges relating to sales of land to 13 May 1908.
Paper   3ff.
1674/26   1908
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 23 November 1908, cover only.
Paper   1f.
1674/27   1909
To Slingsby D. Shafto, Esq.: General Charges to 30 June 1909.
Paper   6ff.
1674/28 (i)   1909
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 30 June 1909.
Paper   4ff.
1674/28 (ii)
Enclosed:
Letter to Robert D. Shafto, dated 19 October 1909, relating to the charges for West House Farm Purchase (see below).
Paper   1f.
1674/29   1909
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 31 December 1909.
Paper   4ff.
1674/30   1909
To the Trustees of the Will of S.A.D. Eden: Costs relating to the purchase of West House Farm.
Paper   2ff.
1674/31   1910
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 30 June.
Paper   2ff.
1674/32 (i)   1910
To Slingsby D. Shafto and the trustees of the Beamish Estate: General Charges against Capital Account.
8ff. 
1674/32 (ii)
Enclosed:
Covering letter dated 19 August 1910.
Paper   1f.
1674/33   1910
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 31 December.
Paper   6ff.
1674/34   1910
To Slingsby D. Shafto, Esq.: General Charges.
Paper   3ff.
1674/35   1911
To Slingsby D. Shafto, Esq.: General Charges.
Paper   5ff.
1674/36   1911
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 30 June 1911.
Paper   4ff.
1674/37 (i)-(iii)   1911
To the Mortgagees of Slingsby D. Shafto and others: Costs relating to the transfer of mortgage moneys.
With covering letter dated 3 June 1911.
2 copies 2ff. and 1f. 
1674/38   1911
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 31 December 1911.
Paper   4ff.
1674/39   1911-12
To Slingsby D. Shafto, Esq.: General costs.
Paper   6ff.
1674/40   1913
To Slingsby D. Shafto, Esq.: General Charges relating to Beamish Estate.
Paper   6ff.
1674/41   1914
To Slingsby D. Shafto, Esq.: Charges for half year ending 31 December 1914.
7ff. 
1674/42   1916
To Slingsby D. Shafto, Esq.: General Charges relating to Beamish Estate.
Paper   6ff.
1674/43   1916
To Slingsby D. Shafto, Esq.: Costs relating to sales of land to 31 December 1915.
Paper   3ff.
1674/44   1916
To Slingsby D. Shafto, Esq.: General Charges.
7ff. 
1674/45   1916-17
To Slingsby D. Shafto, Esq.: General Charges.
Paper   5ff.
1674/46   1917
To the Beamish Estate Trustees: General Charges.
Paper   3ff.
1674/47   1920
To Capt. Slingsby D. Shafto and the Beamish Estate Trustees: Charges relating to the repayment of mortgages.
5ff 
1674/48   1921
To Capt. Slingsby D. Shafto: General Charges.
Paper   6ff.
1674/49   1921
To Capt. Slingsby D. Shafto: Charges to 31 December 1920.
16ff. 
1674/50   1921
To the Trustees of the Beamish Estate: Charges to 31 December 1920.
13ff. 
1674/51   1922
To Slingsby D. Shafto, Esq.: Costs relating to sales of land.
Paper   2ff.
1674/52   1922-23
To the Executors of Mrs. Eden: Charges and disbursements.
12ff. 
1674/53   1923
To Capt. Slingsby D. Shafto: General Charges.
Paper   3ff.
1674/54   1923
To the Trustees of the Beamish Estate: General Capital Charges.
7ff 
1674/55   1923
To the Trustees of the Beamish Estate: Capital Charges.
4ff 
1674/56   1923
To Capt. Slingsby D. Shafto: General Income Charges.
8ff. 
1674/57   1923
To the Trustees of the Beamish Estate: General Charge.
10ff. 
1674/58   1924-26
To Capt. Slingsby D. Shafto: General Income Charges.
7ff. 
1675/1   8 April 1927
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) Burnopfield Golf Club.
Lease by (1) to (2) of grassland on Tanfield Moor, Ordnance Nos. 412, 413, 414, 435, 312, and 415 for use as a golf course subject to certain conditions and with sporting rights reserved to (1); with Plan.
Term: 10 years from 13 May 1926.
Rent: £42. 10s. 0d. a year and 5s. for every 20s. received in subscriptions over £65 in any year, payable quarterly.
Signed: L. Anderson, Hon. Secretary, A.N. Clark, Hon. Treasurer.
Paper   3ff.
1675/2   21 May 1931
Attached to the above document:
Letter from A.N. Clark to T. Lister Clark to accompany a cheque for rent due from Burnopfield Golf Club, with information concerning extra rent due in respect of additional subscribers.
Paper   1f.
1675/3   27 May 1931
Copy of covering letter to a receipt in respect of the cheque mentioned above, from T(homas) L(ister) Clark to A.N. Clark.
Paper   1f.
1676
Report and Balance Sheet of the West Pelton District Industrial and Provident Society Ltd. for the half-year ending 7 May 1927.
Paper (Printed).   4ff.
1677   26 April 1929
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park.
(2) Robert Cowling of Manor House, Ingleton Gainford, in the county of Durham.
Agreement for lease by (1) to (2) of South Burdon Farm in the parish of Morton Palms in the county of Durham, subject to conditions and reserving to (1) rights in respect of game, minerals, and woods; with schedule of contents and plan.
Term: From year to year from 13 May 1929.
Rent: £130 a year payable quarterly.
Signed: Robt. Cowling.
Paper   3ff.
1678
Memorandum that nothing was decided at a meeting held 10 September 1929 to consider what should be done with ground at the Leazes left over after the sale of a school site to Durham County Council.
Paper   ½f.
1679/1-2   1922 - 29 October-1929
Envelope containing documents relating to Westerton Farm.
1679/1   1922
(1) S.D. S[hafto].
(2) Bolckow Vaughan and Co. Ltd.
Draft Lease by (1) to (2) of Westerton Farm subject to conditions and reserving to (1) rights in respect of minerals, woods and game and power to resume possession at 28 days' notice if the land is required for building sites, railways or roads.
Term: 14 years from 13 May last.
Rent: £430 a year payable half-yearly and £20 for every acre ploughed contrary to the terms of the lease.
Paper   2ff.
1679/2   29 October 1929
Draft Licence to Bolckow Vaughan and Co. Ltd. to assign Westerton Farm for the remaining term of the above lease to Dorman Long and Company Ltd. on the amalgamation of the two companies.
Paper   1f.
1680/1-5
5 plans for allotments at the Leazes, Burnopfield.
1680/1   Dated 12 March 1930.
Waxed cloth.
1680/2    Undated.
Waxed paper.
1680/3   Dated 25 March 1930.
Paper
1680/4    Undated.
Waxed cloth.
1680/5    Undated.
Waxed cloth.
1681/1-3
(1) Slingsby Duncombe Shafto, of Beamish Park, in the county of Durham, Esq.
(2) The Committee of the Leazes Allotment Association.
3 copies of draft lease by (1) to (2) of one acre of land, part of fields 240, 239 and 237 on the 1919 Ordnance Sheet, to be used for allotment gardens; one copy with plan of the allotments.
Term: 10 years from 13 May 1930.
Rent: £3. 10s. 0d.
Paper, with plan of waxed cloth.   1681/1 and 2, 3ff. each. 1681/3 4ff.
1682/1-2   24 January 1908 - 29 June 1932
Envelope containing documents concerned with Tanfield Lane Farm in the parish of Tanfield in the county of Durham.
1682/1   24 January 1908
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) Edward Cook of West Stanley in the county of Durham.
Agreement for lease by (1) to (2) of Tanfield Lane Farm subject to conditions and reserving to (1) rights in respect of game, minerals and woods; with Schedule of contents and plan.
Term: From year to year from 13 May 1908, terminable by 6 months notice given 13 May.
Rent: £187 a year, payable quarterly.
Signed: (2).
2 Memoranda: Agreement for an increase in rent of £39 making a total of £225 as from 13 May 1920.
Signed: (2).
28 June 1929. Agreement for the reduction of rent to £160 as from 13 May 1929.
Signed: (2).
Paper. (plan, waxed cloth)   3ff.
1682/2 (i)   29 June 1932
(1) Slingsby Duncombe Shafto, Esq., of Beamish Park in the county of Durham.
(2) Mary Adelaide Davison of Tanfield Lane Farm.
Agreement for lease by (1) to (2) of Tanfield Lane Parm subject to conditions and reserving to (1) rights in respect of game, minerals and woods; with plan and schedule of contents.
Term: From year to year from 13 May 1932, terminable by 12 months' notice given on or before 13 May.
Rent: £160 a year, payable quarterly.
Signed: (2).
Paper   3ff.
1682/2(ii-vi)
Enclosed in the above document:
5 pieces of paper containing calculations relating to the acreage of the above farm.
1683/1   2 January 1934
(1) Slingsby Duncombe Shafto of Beamish Park.
(2) North Eastern Electric Supply Company Limited.
Agreement for the erection and laying of electric lines and poles by (2) across land at or near Bishopton, Stockton on Tees, subject to conditions concernints compensation; with two plans (one cancelled).
Term: 1 year from 1 January 1934 and then from year to year, terminable by six months' notice.
Rent: sums of 4s., 2s. and 1s. for every pole leg or stay on arable land, mowing ground and pasture land respectively. 1s. for every 100yds. of underground lines.
Signed: C. Skipsey, secretary of (2).
Paper   2ff. Plans: 1f. each.
1683/2   3 January 1934
Attached:
Covering letter to the above document sent by T. Chrisp of the North Eastern Electric Supply Company Limited to T. Lister Clark.
Paper   1f.
1684/1-12   19 October 1926 - 16 February 1938
Envelope containing documents relating to the Beamish and District Golf Club.
1684/1 (i)
Minutes relating to business to be discussed at a deputation of members of Beamish Golf Club to T. Lister Clark at Beamish Estate Office, 21 October 1926.
Paper   1f.
1684/1 (ii)   19 October 1926
Attached:
Letter from W. Buglass, Hon. Sec. of Beamish and District Golf Club to T. Lister Clark, confirming arrangements for a deputation of members on 21 October to request the use of the Deer Park as a golf course.
Paper   1f.
1684/1 (iii)
Draft agreement for the use of the Deer Park as a golf course.
Paper   1f.
1684/1 (iv)   11 April 1927
Covering letter to the above document sent from W. Buglass to T. Lister Clark.
Paper   1f.
1684/2 (i)   13 May 1927
Letter from W. Buglass to T. Lister Clark concerning alterations to the above agreement requested by the committee of the Beamish and District Golf Club.
Paper   1f.
1684/2 (ii)   23 May [1927 ?]
Attached:
Copy of letter to the Hon. Sec. of the Beamish Golf Club to accompany the lease for signature.
Paper   1f.
1684/3 (i)   31 December 1927
(1) Slingsby Duncombe Shafto of Beamish Park in the county of Durham, Esq.
(2) The Trustees of the Beamish and District Golf Club:
Seymore Athelstan Meddick of Front Street, Stanley in the county of Durham, District Education Secretary.
Robert Bell of Holly House, Beamish, draper.
Joseph Watson Barker of 40 Front Street, Grange Villa in the county of Durham, Accountant.
William Buglass of Fell View Twizell Road, Beamish, clerk.
Lease by (1) to (2) of the Deer Park, Beamish, for use as a golfcourse subject to certain conditions and reserving to (1) sporting rights, rights to graze sheep and deer, and to take sand from the sand hole.
Term: 10 years from 1 January 1927.
Rent: £50 a year payable quarterly.
Signed: S.A. Meddick, Robt. Bell, J.W. Barker, W. Buglass.
Paper   2ff.
1684/3 (ii)    1 October
Copy of letter to W. Buglass to accompany a lease, concerning the Beamish and District Golf Club, for signature.
Paper   1f.
1684/3 (iii)   7 October 1930
Letter from W. Buglass to T. Lister Clark informing him that the committee of the Beamish and District Golf Club have agreed to pay £25 a year from 1 January 1931 in respect of restricted grazing on the golf course.
Paper   1f.
1684/3 (iv)   8 October 1930
Letter from T. Lister Clark to W. Buglass acknowledging the above letter of 7 October and saying that he is returning the agreement.
Paper   1f.
1684/4 (i) and (ii)   1927
2 Drafts of the above lease (1684/3(i)).
Paper   5ff. and 6ff.
1684/5 (i)   15 July 1936
Letter from W. Buglass to T. Lister Clark requesting him to meet a Deputation concerning the lease of the Golf Course.
Paper   1f.
1684/5 (ii)   17 July 1936
Attached:
Copy of letter from T(homas) L(ister) C(lark) to W. Buglass agreeing to meet a Deputation to consider the renewal of the lease of Beamish Golf Course, on 22 July.
Paper   1f.
1684/6 (i)   12 August 1936
Letter from W. Buglass to T. Lister Clark requesting a renewal of the lease of the Deer Park and informing him of additional privileges desired by the Golf Club committee.
Paper   1f.
1684/6 (ii)   13 August 1936
Attached:
Copy of letter from T(homas) L(ister) C(lark) to W. Buglass informing him that the question of the renewal of the Lease for the Golf Course will be referred to Capt. Shafto.
Paper   1f.
1684/7 (i)   14 September 1936
Letter from W. Buglass to T. Lister Clark requesting an answer to the proposals put forward in his letter of 12 August (1684/6(i)) concerning the renewal of the lease of the Golf Course.
Paper   1f.
1684/7 (ii)   15 October (sic.) 1936
Copy of letter from T(homas) L(ister) C(lark) to W. Buglass, in reply to the above letter "of yesterday", informing him as to Capt. Shafto's decisions concerning the privileges requested in the renewal of the lease to Beamish Golf Club.
Paper   1f.
1684/8   8 June 1937
Letter from W. Buglass to T. Lister Clark requesting him to meet a deputation from the Golf Committee.
Paper   1f.
1684/9 (i)   15 February 1938
Letter from R.H. Dick to accompany an Agreement for the Beamish Golf Club tenancy, and requesting that it should be executed.
Paper   2ff.
1684/9 (ii)   16 February 1938
Copy of letter to R.H. Dick acknowledging the receipt of the above letter and Agreement.
Paper   1f.
1684/10 (i)
Minutes relating to rents for the Golf Course.
Paper   1f.
1684/10 (ii)
The same, written on the back of a bill for £2. 16s. 0d. from Horace Adams of Newcastle-on-Tyne to Capt. Shafto, dated July 1936.
Paper   1f.
1684/11
Minutes relating to rents and other matters concerned with the Golf Club.
Paper   1 piece.
1684/12
The same, written on the back of a Newspaper Wrapper.
Paper   1 piece.
1685
(1) Robert Charles Duncombe Shafto, Esq., of Beamish Park.
(2) D.H. Elders of High Farm, Bradbury in the county of Durham.
Draft Agreement for lease by (1) to (2) of Bishopton Grange Farm in the parish of Bishopton, subject to certain conditions and reserving to (1) rights in respect of game, minerals and woods.
Term: From year to year from 13 May 1941, terminable by 12 months' notice.
Rent: £200 a year, payable quarterly.
Paper   2ff.
1686   24 April 1942
(1) Robert Duncombe Shafto of Beamish Park, Esq.
(2) Henry Lowery of Beamish Mill, Beamish in the county of Durham.
Agreement for lease by (1) to (2) from 13 May 1942 of buildings and land (at Coppy Farm) subject to certain conditions and reserving to (1) a right of way over part of the said premises and all sporting rights; the lease being terminable by 12 months' notice given on or before 13 May. With plan.
Rent: £35 a year payable quarterly.
Signed: T. Lister Clark, agent for (1), (2).
Paper. (plan, waxed cloth)   2ff.
1687
Typescript list of cancelled farm agreements, giving date, names of tenants and premises.
Paper, backed with cardboard.
Printed Books, Pamphlets and Acts or Bills of Parliament (19th - 20th century)
Reference: Nos. 1688 - 1703
1688   1834
The Law relating to Watching and Lighting Parishes, etc. comprising the Statute 3 and 4 Will. 4, c.90, with explanatory notes, an Appendix of Forms and a copious Index.
By John Tidd Pratt.
87pp. 
1689   1836
A Full Abstract of the Highway Act, 5 and 6 Will. 4, c.50.
By Henry Clarke. Belonging to M.J. Davison, Esq.
66pp. 
1690   1836
The Act for the Commutation of Tithes in England and Wales, with an analysis, explanatory notes, forms and an index.
By John Meadows White.
118pp. 
1691   20 August 1867
MS. Copy of the Act relating to the Consecration of Churchyards. (30 and 31 Vict. cap. 133).
9ff. 
1692   28 January 1878
Bill to amend the 1aw relating to the administration of County Business, and to make further provision for County Government.
31pp. 
1693   28 January 1878
Bill to amend the law relating to Highways in England and the Acts relating to Locomotives on Roads and for other purposes.
11pp. 
1694   10 May 1883
Bill for amending the law relating to Agricultural Holdings in England.
12pp. 
1695/1-2   1894
Byelaws made by the local Board for the District of Stanley … with respect to the cleansing of footways and pavements, the removal of House refuse and the cleansing of earth closets, privies, ashpits, and cesspools; nuisances, common lodging-houses; new streets and buildings and slaughter-houses.
74pp. (2 copies). 
1696   1908
Byelaws made by the Rural District Council of Chester-le-Street, with respect to Slaughter-Houses …
16pp. 
1697   1910
Regulations made by the Rural District Council of Chester-le-Street, with respect to Dairies, Cowsheds and Milk-Shops …
12pp. 
1698/1-2   1911
Byelaws made by the Rural District Council of Chester-le-Street, with respect to new streets and buildings
59pp. (2 copies). 
1699   1910
Annual Supplement to Willick's Tithe Commutation Tables, for ascertaining … the Tithe Rent Charge payable for the year 1913 …
By Frederick Barley.
8pp. 
1700
Recent Legislation affecting Property Owners compiled by F. Geo. Lundi, Hon. Sec. Northumberland and Durham Property Owners' Association.
(Dealing with legislation from 1915 to 1919).
12pp. 
1701   1921
Form of Agricultural Tenancy Agreement with explanatory notes. Prepared by the Land Agents' Society in conjunction with the Central Landowners' Association.
37pp. 
1702/1   1936
Abridged Report of Proceedings of the Mineral Owners' Joint Committee at a meeting held 16 December 1936.
7pp. 
1702/2   19 January 1937
Covering letter to 1702/1, to Messrs. Wilson and Co. "re - Capt. Shafto … Beamish, Leazes, Herrington Burn, Kibblesworth Common and East Tanfield Royalties".
Paper   1f.
1703
1 page and cover from a book, containing a table for the calculation of Income Tax.
Paper   2 pieces.
2nd deposit
This has not yet been listed.
Language:  English or Latin.