Reference code: GB-0033-CCD
Title: Church Commission deposit of Durham Chapter estate records
Dates of creation: c.1660-1960
Extent: 70 metres
Held by: Durham University Library, Archives and Special Collections
Origination: estate records for property formerly held by the Dean and Chapter of Durham and transferred to the Church Commission
Language:
English
The material in the Church Commission deposits relates to the properties of the Dean & Chapter of Durham taken over by the Ecclesiastical Commissioners for England [ECE] following their establishment in 1836, mainly in 1870.
In taking over the greater part of the Chapter estate the Commissioners removed to London the counterpart leases relating to individual properties dating back to 1722, leaving older material in Durham (where they remain in the Dean and Chapter
muniments); virtually all these properties had been among the endowments of the medieval cathedral priory, most since the twelfth century. The arrangement of the principal deposit follows two patterns: groups of documents concerning the same
property, some dating from as early as the 1720s, and a block of material arranged chronologically for the period 1722 - 1799 (Bundles 77-251) regardless of the property involved. A similar, but less clear, pattern applies to the 1981 deposit.
The bulk of the material in the list of the 1981 deposit relates to the main estate of the Dean & Chapter. Some, however, relates to property that belonged to one of the prebendal estates, "canonries", as indicated; also material concerned
with both bishopric and chapter property, which is kept elsewhere, with the bishopric deposit.
Deposited at Durham by the Church Commission in 1956, 1977 and 1981, with occasional recalls or returns of documents to and from them.
The material is kept in the order in which it was deposited, with each deposit forming a separate sequence, excepting the few volumes which have been shelved together. Every document was assigned a number by the Commissioners, generally
comprising six digits. The 1956 deposit consisted of bundles of documents (which do not always contain a single run of documents, and can often consist of many bundles to one sequence), and so reference to these items should include the year of
deposit, the bundle number and that of the item. The 1977 deposit appears to have been of documents without numbers, but in this list roman numerals have been alloted to most items for convenience - these are arbitrary and do not bear any further
significance: reference to these items is best made by the year of deposit and the description. The 1981 deposit was sorted into numerical order before removal to Durham, so the year of deposit and item number suffice.
It will be noticable that some items are marked as not received, or subsequently recalled by the Church Commission. Where property issues are still current, or revive, it is possible that records will be retained or recalled - in more recent
times a photocopy may be retained at Durham. Some of the material received in 1981 fills gaps in the 1956 deposit, or is of later material relating to the same property.
Durham Dean and Chapter Muniments
contains earlier records for properties concerned, and the remains of the estate records
Church Commission, London
The records that are still current are retained by the Church Commission.
1956 depositBundle 1
Eglingham Parish: Abberwick Township
Counterpart Lease
165276 18 May 1867
Duke of Northumberland.
Holy Island Parish: Ancroft Tithes
Counterpart Lease
165327 26 August 1868
Duke of Northumberland
Holy Island Parish: Berrington Tithes
Counterpart Leases
165328 20 July 1867
Thomas W Leyland
165329 6 October 1869
Donald Malcolm
165330 21 December 1870
John Henderson
Holy Island Parish: Bowsden etc Tithes
Counterpart Lease
165331 6 April 1867
Charles T N Mather
Holy Island Parish: Edmondhills Tithes
Counterpart Lease
165332 20 November 1865
Samuel Rowlandson
Holy Island Parish: Kyloe Tithes:
Counterpart Leases
165333 28 September 1867
Emily B Grey and another
165334 28 March 1868
Tom N Leyland
Holystone Parish: Harbottle Township
Counterpart Lease
165335 25 March 1865
Percival F Clennell
St Oswalds Parish: Elvet, Shincliffe, Crossgate Townships, Coal Mines
Counterpart Lease
165008 4 June 1870
Joseph Love
20 May 1879
ECE to I H Love Duplicate Deed for Varying Rent (endorsed on No 165008)
Merrington and Auckland St Andrew Parishes: Ferryhill, Great Chilton, Merrington, Westerton and Middlestone Townships, Coal Mines
Duplicate Deed Varying Rent (endorsed on No 165008)
165009 13 July 1870
Collingwood L Wood and others
Auckland St Andrew Parish: Hunwick Township Coal Mine
Counterpart Lease
Bundle 2
165051 20 September 1864
Thomas T Dibb and another
Merrington, Auckland St Andrew, and Aycliffe Parishes: Merrington, Middlestone and Aycliffe Townships Limestone Quarries
Counterpart Lease
165052 24 February 1865
Sir William Eden
Auckland St Andrew Parish: Hamsterley Township
Counterpart Leases
165092 9 February 1856
Thomas White
165093 28 September 1870
Wm Maude and another
165094 5 November 1870
Ralph P Henderson
Auckland St Andrew Parish: Hunwick Township
Counterpart Lease
165095 28 September 1866
Matthew Bell
Auckland St Andrew & Heighington Parishes: Middridge Grange Township
Counterpart Lease
165096 20 July 1868
George Swinbank
Auckland St Andrew Parish: Westerton Township
Counterpart Leases
165097 28 September 1860
Luke Wanless and another
165098 28 September 1867
Farrow Tweddell
165099 29 October 1868
Rev Hy A Mitton
Auckland St Andrew Parish: Middlestone Township
Counterpart Leases
166248a 28 March 1862
Robert Thompson Lease
166249 25 March 1865
Thos Kickup
166250 25 March 1865
Robert Newcomb
166251 28 July 1866
Jas Lindsay and another
166252 26 August 1868
Margt Sewer
166253 17 July 1869
Jas Lindsay and another
Auckland St Andrew Parish
re - Trustees of Pearson's Charity File No 45817
Bundle 3
161732 16 April 1715
Thos Pearson Copy Will
161733 31 January 1829
re Thos Pearson Extract from Report of Charity Commissioners
161734 29 October 1868
Rev Hy A Mitton Lease
161735 20 May 1873
Rev H A Mitton and ECE Agreement
161736 8 August 1873
Pearson's Charity Order of Charity Commissioners
161737 20 September 1873
Rev H A Mitton to ECE Assignment
161738 8 October 1873
Wm V Thompson Declaration of identity
161739 1873
Abstract of Title
Auckland St Andrew Parish: Westerton Township Quarries
Counterpart Lease
165055 20 July 1863
Nicholas Wood
Jarrow Parish: Heworth Township Clay
Counterpart Lease
165056 20 July 1866
Thos S Bramwell
Billingham Parish: Cowpen Bewley Township
Counterpart Leases
165057 14 June 1866
James Teal
165058 14 June 1866
Joseph Farrow
165059 13 June 1866
Farrow Lisle
Aycliffe Parish: Great Aycliffe Township Wayleave
Counterpart Lease
165062 14 June 1866
John R Ord and another
Wallsend Parish and Township Clay
Counterpart Lease
165063 11 October 1866
Chas Rayne
Aycliffe Parish and Township Limestone Quarries
Duplicate Deed for varying certain rent (endorsed on Deed No 165072)
165075 6 April 1867
George Chapman
Aycliffe Parish and Township
Counterpart Leases
Bundle 4
165099a 20 July 1858
Mary Cradock
165100 20 July 1863
ECE
165102 16 April 1864
Mary Burton and another
165103 9 April 1864
Ann Graham and another
165104 16 April 1864
Thomas Bell
165105 20 July 1864
Jane Bell
165106 21 November 1864
ECE
165107 21 June 1865
Robert Clement
165108 20 November 1865
ECE
165109 28 September 1866
Margt E Metcalfe
165110 28 September 1866
Rev John D Eade
165111 10 November 1866
George Davison
165112 10 April 1866
Wm Searle
165113 20 November 1866
Rev John Todd
165114 28 September 1867
John Clark and another
165115 8 July 1868
Wm Garry and another
165117 16 February 1869
Geo Swinbank and another
165118 6 March 1869
John Simpson
165120 3 July 1869
Geo Brecken
165121 3 July 1869
Robert Wilkinson
165125 20 July 1870
John Ord
Aycliffe, Ketton etc Townships167047 1796 to 1825
Three Survey Books [Kept separately]
Dalton Township167048 1798 to 1820
Survey Book [Kept separately]
Cleatham Hamsterley Landieu, Weardale Townships etc167049 1795 to 1824
Three Survey Books [Kept separately]
Barmpton Township
Counterpart Lease: a small holding
165337 10 November 1866
Edward Waldy
Belasis Estate Cowpen Bewley Township
Counterpart Leases
Bundle 5
165153 20 January 1866
John Atkinson
165154 9 April 1864
Wm Lisle
165155 10 December 1864
Ann Purvis
165156 13 May 1865
John Farrow
165157 20 July 1865
Elizabeth Nightingale
165158 28 September 1866
Joseph Dodds
165159 10 November 1866
Rev Philip Rudd
165160 20 November 1867
Thomas Plews
165161 28 March 1868
James Lax
165162 20 June 1868
Joseph Farrow
165163 11 December 1869
Joseph Farrow
165164 11 December 1869
Joseph Farrow
Newton Bewley Township
Counterpart Leases
165165 21 November 1864
John Brown
165166 20 December 1868
J Stephenson and another
165167 & 165168 26 March 1870
R Richardson and others
165169 28 September 1870
John M Hutchinson
165170 28 September 1870
John Jobson and another
Newton Ketton Estate
Counterpart Leases
165172 31 January 1865
John Ord
165173 6 July 1867
Cirneluis D Garbritt and others
Wolviston Township
Counterpart Leases
165174 30 January 1864
John Musgrave
165175 20 July 1864
John Shepherd
165176 21 November 1864
John Musgrave
165177 21 November 1864
John Trotter and another
165178 31 December 1864
Mary Houselburn
165179 31 December 1864
J Stephenson Jr and another
165180 31 December 1864
Wm B Scotson
165181 20 January 1866
John L Blakelock
165182 3 February 1866
Wm E Corner
165183 14 June 1866
Joseph Barton
165184 14 June 1866
John Bird
165185 14 June 1866
Jane Hutchinson
165186 1 September 1866
John Stephenson
165187 1 September 1866
John Musgrave
165188 2 February 1867
Daniel Rutter
165189 2 February 1867
John M Hutchinson
165190 2 February 1866
John J Arrowsmith
165191 18 May 1867
Dorothy Musgrave
165192 20 July 1867
May Lawson
165193 29 February 1868
Thomas Malthouse
Bundle 6
165194 11 July 1868
John Atkinson and another
165195 20 July 1868
James Foster
165196 26 August 1868
John Stephenson
165197 7 November 1868
Wm Cumming
165198 7 June 1869
Robert Hutchinson and another
165199 6 October 1869
Thomas Swalwell
165200 10 June 1870
Mary Bainbridge
165201 20 July 1870
Mary Bainbridge and another
165202 28 September 1870
Jane Maynell
165203 28 September 1870
John Haswell and another
165204 28 September 1870
Wm B Scotson and another
Bywell St Peter Parish
Counterpart Lease
165207 21 November 1864
Rev Thomas Witham and another
Dalton le Dale Parish and Township
Counterpart Leases
165208 20 July 1860
Robert Thompson
165209 20 July 1867
T C & R Simey
Billingham Parish and Township
Counterpart Leases
165128 20 July 1859
Robert Chilton
165129 20 Jan 1864
Robert Brach
165130 20 July 1865
Elizabeth Elleringham Lease
165131 20 November 1865
Anthony Harrison
165132 20 November 1865
Joseph B Hodgson Lease
165133 20 January 1866
Robert Brach
165134 20 January 1866
Sarah Robinson and others
165135 20 July 1866
Phillis Jackson and another
165136 21 September 1866
Thomas Rocliffe and another
165137 10 November 1866
Thomas Bamlett and another
165138 10 November 1866
Wm Robinson and others
165139 10 November 1866
Anthony Harrison
165140 10 November 1866
Chas W Faber and another Lease
165141 1 June 1867
Wm Flintoff
165142 20 November 1867
Ann Worthy
165143 20 November 1867
Robert Danby
165144 15 February 1868
Robert P Page
165145 18 April 1868
Rebecca Grabham
165146 11 July 1868
Jane Waistell
165147 26 August 1868
George Laidler and another Lease
Bundle 7
165148 29 October 1868
Thomas & C Bamlett
165149 7 November 1868
Wm Worthy and others
165150 17 July 1869
Hannah Birks
165151 28 September 1870
John Farrow
165152 28 September 1870
Ralph Thompson Senior and another
Bishop Middleham Parish: Mainsforth Township
Counterpart Lease
165205 22 August 1868
Rev GP Wilkinson
Blacktoft Parish and Township
Counterpart Lease
165206 21 December 1870
Rev W H Empson
Wolviston & Billingham Township167059 1795 to 1822
Two Survey Books
Kept shelved separately
Billingham Parish
Re Edward Kipling & Another File No 47839 As to 130a 0r 4p at Newton Bewley
167582 13 May 1774
R Preston to Wm Crawford and others Assignment
167583 15 May 1792
John Welbank to Messrs Nicholson and another Assignment
167584 15 May 1792
Dean & Chapter to John Welbank Licence to Assign
167585 15 May 1802
Messrs Nicholson and Another to Thos C Lisle and another Assignment
167586 1 October 1804
John Middleton to T Lisle and Wife Reassignment
167587 11 November 1818
T C Lisle and Others to T Lisle Assignment
167588 1 October 1828
Thos Lisle to Jonathan Reed and others Assignment
167589 1 October 1828
Thos Lisle to Jonathan Reed and others Assignment
167590 4 September 1843
James Lisle Official Extract from Will
167591 11 June 1846
John Lisle Official Extract from Will
167592 21 May 1852
Dean & Chapter to Wm Lisle and another Licence to Assign
167593 19 August 1852
W Lisle and Others to John M Hutchinson Assignment
167594 20 August 1852
J M Hutchinson to Thomas Hutchinson and another Assignment
167595 20 August 1852
J M Hutchinson to Thomas Hutchinson and another Assignment
167596 20 August 1852
J M Hutchinson to Thomas Hutchinson and another Assignment
167597 28 September 1870
J M Hutchinson Lease
Bundle 8
167598 2 April 1873
ECE to John M Hutchinson Licence to Assign
167599
Eleven Certificates of Burial etc
167600 1852
Abstract of Title
As to 48a 1r 16p at Wolviston167601 10 August 1824
Rev Wood and Others to Wm Stamper and another Assignment
167602 7 January 1854
Mary Wood Official Extracts from Will
167603 4 February 1854
Dean and Chapter to R Saville and another Licence to assign
167604 13 March 1854
Benton Ord Attested Copy Renunciation
167605 29 March 1854
R Saville & Others to Mary Wood's Executors Release
167606 31 May 1854
M Wood's Executors to J M Hutchinson Assignment
167607 2 February 1867
J M Hutchinson Lease
167608 2 April 1873
ECE to J M Hutchinson Licence to assign
167609 1854
Abstract of Title
As to entirety167610 11 December 1863
J M Hutchinson to Messrs Kipling and another Mortgage
167610a 15 February 1871
J M Hutchinson to A Dobson Copy Lease
167611 5 April 1873
J M Hutchinson to Kipling and another Mortgage & Confirmation
167612 23 October 1873
Messrs Kipling & Another to ECE Agreement
167613 15 June 1874
Wm Minter Declaration
167614 19 June 1874
Messrs Kipling & Thompson to ECE Assignment
Returned to CC 4 September 1957
167615 19 June 1874
Messrs Kipling & Thompson to ECE Deed of Indemnity
167616 1873
Abstract of Title
Stanhope Parish: Brandon Walls, Thorny Brow and Stotfield Burn Lead Mines
Counterpart Lease
165042 8 May 1866
Trevor IC Plowden
Bundle 9
St Oswald Parish: Broom Township
Counterpart Lease
165222 30 June 1863
John Forster
St Oswald Parish: Croxdale Township Coal Mines
Duplicate Deeds for varying rents (endorsed on Deed No 165030)
165032 20 November 1866
Joseph Love and another
165033 20 November 1868
Joseph Love and another
St Oswald, Lanchester & Witton Gilbert Parishes: Elvet, Broom, Holmside & Witton Gilbert Township Coal Mines
Duplicate Deed for varying rents (endorsed on Deed No 165030)
165034 28 September 1870
George Dyson and another
St Oswald Parish: Elvet & Broom Townships Coal Mines
Duplicate Deed for varying rents (endorsed on Deed No 165030)
165035 28 September 1870
North Brancepeth Coal Company Limited
Bundle 10
Stanhope Parish: Weardale Township - Burnhope
Counterpart Leases
166235 30 May 1865
Matthew Raine and another
166236 26 August 1868
J Featherston
166237 26 August 1868
John Lonsdale
166238 26 August 1868
Sarah Rutherford and another
166239 26 August 1868
Elizabeth Walton
166240 26 August 1868
Mary Armstrong
166241 26 August 1868
T Featherston and another
166242 26 August 1868
Joseph Featherston and another
166243 29 October 1868
ECE
Cowpen & Newton Bewley Township167050 1807 to 1822
Two Survey Books [Kept separately]
St Oswald Parish: Crossgate Township
Counterpart Leases
165223 8 August 1857
John Jackson
165224 8 May 1866
Wm Green and another
165225 25 July 1866
Wm Darling
165226 10 November 1866
Robert Gray
165227 10 August 1867
Wm Darling
165228 21 July 1867
North East Railway Coy
165229 1 July 1868
Rev H R Ridley
Retained by Church Commission: not deposited at Durham, 1956
165230 20 November 1868
John Beaumont
165231 30 January 1869
Elizabeth Bradford and another
165232 30 January 1869
George Howe
165233 16 February 1869
Wm Marshall
165234 10 April 1869
Hannah Wallace and another
Dalton le Dale Parish: Dalton-le-dale & Murton le Whins Townships Coal Mines
Counterpart Lease
165039 28 September 1870
John Foster and others
Houghton le Spring & Pittington Parishes: East & West Rainton, Moorsley, Pittington & Moorhouse Townships Mines
Counterpart Lease
165001 4 June 1870
Geo H R C W Earl Vane
East Rainton & Hetton-le-Hole Townships Wayleave
Counterpart Lease
165002 28 September 1833
Chas W V Marquis of Londonderry
Bundle 11
East & West Rainton Hetton-le-Hole & Moorsley Townships Wayleave
Counterpart Lease
165003 28 September 1833
Chas W V Marquis of Londonderry
Pittington Parish and Township Pittington Hallgarth etc Manor Coal Mine
Counterpart Lease
165004 4 June 1870
G H R C W Earl Vane
St Oswald, St Giles & Pittington Parishes: Littletown, Ravensflatt & Finchale Farms Coal Mines
Counterpart Lease
165005 20 July 1866
G F D'Arcy Earl of Durham
Monkwearmouth, Southwick & Fulwell Townships Coal Mines
Counterpart Lease
165006 15 June 1867
Wm Hobart and others
South Shields, Westoe, Monkton, Monkwearmouth, Hedworth, Southwick & Harton Townships Coal Mines
Counterpart Lease
165007 28 March 1868
Wm F Blackett and others
Merrington Parish: Hett Township Coal Mines
Duplicate Deed for Varying rents (endorsed on Deed No 165008)
165010 20 July 1867
Isaac L Bell and others
Shoreswood Township Coal Mines
Counterpart Lease
165011 31 December 1870
George Carr and others Wayleave
Bundle 12
165012 31 December 1870
George Carr and others
Houghton le Spring Parish: Murton Township Coal Mines
Counterpart Lease
165013 4 April 1834
Edward Shipperdson
Over & Nether Heworth Townships Coal Mines
Counterpart Leases
165014 1 June 1867
John B Calvert and others
165015 20 July 1858
John Carr and others
Heworth Township & Wardley Manor Coal
Counterpart Lease
165016 21 December 1870
John Bowes and others
Heworth, Hedworth & Monkton Townships Wayleave
Counterpart Lease
165017 21 December 1870
John Bowes and others
Gateshead Parish: Potter Raw Closes Coal Mines
Counterpart Lease
165018 8 January 1842
Wm Peareth
Heworth Township Wayleave
Counterpart Leases
165019 20 September 1824
Wm Russell
165020 20 July 1825
John Waldie and others Lease
165021 20 July 1821
Hy Hunt and others
165022 20 July 1828
Wm B Burdon
Wallsend Parish and Township Wayleave
Counterpart Leases
165023 29 September 1817
Robert Johnson and others
Bundle 13
165024 28 September 1870
Elizabeth Bower and others
Harton, Westoe & South Shields Townships
Counterpart Lease
165025 25 March 1866
North Eastern Railway Company
Jarrow & Monkwearmouth Parishes: Heworth & other Townships Wayleave
Counterpart Lease
165026 20 November 1815
J & R W Brandling
St Oswald Parish: Elvet & Crossgate Townships Coal Mines
Counterpart Lease
165028 4 June 1870
Thomas Crawford
Wallsend Parish and Township Coal Mines
Counterpart Lease
165029 28 May 1864
Joseph Anderson
St Oswald Parish: Shincliffe & Elvet Townships Coal Mines165030 4 June 1870
Joseph Love Counterpart Lease
ECE to IH Love
Duplicate Deed for Varying rents (endorsed on Deed No 165030)
Witton Gilbert Parish: Sacriston & Lingey House Colliery
Duplicate Deed for varying rents (endorsed on Deed No 165030)
165031 28 September 1866
George Elliott and another
Bundle 14
St Oswald & Witton Gilbert Parishes: Elvet & Witton Gilbert Townships Hutton Seam Coal Mine
Duplicate Deed for varying rents (endorsed on Deed No 165030)
165036 4 June 1870
G H R C W Earl Vane
Jarrow Parish: South Shields & Westoe Townships Wayleave from Glassworks
Counterpart Lease
165037 26 August 1868
C L Wood and others
Merrington Parish: Ferryhill Township Wayleave
Counterpart Lease
165038 17 March 1841
T R G Braddyll and others
St Oswald, Pittington & Houghton le Spring Parishes: Shincliffe, Pittington & East & West Rainton Townships
Wayleave Counterpart Lease
165040 4 June 1870
G H R C W Earl Vane
Muggleswick Parish and Manor Healeyfield & Ryhope Lead Mines
Counterpart Lease
165041 31 January 1837
Thomas Featherstone and others
Jarrow Parish: Westoe Township Wayleave
Counterpart Lease
165043 8 May 1866
James C Hevenson and others
Westoe & South Shields Townships Wayleave
Counterpart Lease
165044 20 July 1866
Rd Shorbridge
St Oswald, Pittington & Houghton le Spring Parishes: Elvet, Moorhouse, Pittington & West Rainton Townships Wayleave
Counterpart Lease
165045 28 September 1866
G F D'Arcy Earl of Durham
Bundle 15
Jarrow Parish: Monkton Township North & South Hebburn Coal Mines
Counterpart Lease
165046 28 May 1864
Joseph Anderson
Wallsend Parish and Township Clay
Counterpart Lease
165054 20 July 1866
Joseph Mordue
Jarrow Parish: Westoe Township Clay
Counterpart Leases
165060 28 September 1868
Stephen W Hawk
165061 13 May 1866
Rd Shorbridge
Jarrow Parish: South Shields Township Clay
Counterpart Lease
165064 20 November 1876
ECE and Thos Robson Deed varying rents endorsed on 165064
Lanchester Parish: Iveston, Greencroft & Esh Townships Coal Mines
Deed varying rents endorsed on 165064
165065 28 September 1867
Consett Iron Company Limited
Muggleswick & Edmundbyers Parishes and Townships Waterworks etc165066 3 April 1867
Consett Waterworks Company Duplicate Grant
Retained by Church Commission: not deposited at Durham, 1956
165067 31 December 1870
Consett Waterworks Company & Dean and Chapter Copy Referee's Award
Returned to Church Commission: 1 December 1956
Edmundbyers Parish and Township Watercourses etc
Counterpart Lease
165068 13 June 1868
Consett Waterworks Company
Bundle 16
Muggleswick Parish and Township Reservoir in Waskerley Park165069 19 July 1869
Weardale & Shildon District Waterworks Company Duplicate Grant
Returned to Church Commission: 1 December 1956
East Rainton Township Clay
Counterpart Lease
165070 4 June 1870
Earl Vane
Houghton le Spring Parish: East & West Rainton Townships Wayleave from Framwelgate Colliery
Counterpart Lease
165071 4 June 1870
Earl Vane
East Rainton Township Wayleave from Penshaw
Counterpart Lease, with Duplicate Deed for varying certain rent (endorsed on Deed No165072)
165072 2 September 1878
David E Wood and another
Wayleave from Hetton le Hole and Moorsley Collieries
Counterpart Lease with Duplicate Deed for varying certain rent (endorsed on Deed No165072)
165073 2 September 1878
David E Wood and another
Monkwearmouth Parish: Southwick Township Limestone Quarries165074 20 July 1860
John Stafford Duplicate Deed for varying certain rent (endorsed on Deed No 165072)
Monkwearmouth Parish: Fulwell Township Limestone Quarries165076 28 September 1866
Sir H Williamson Duplicate Deed for varying certain rent (endorsed on Deed No 165072) Houghton le Spring Parish: Moorhouse Township Mallygill Quarry
Bundle 17
165077 28 September 1870
George Gradon Counterpart Lease
St Giles Parish Coal Mine
Counterpart Lease
165078 20 July 1838
Mary Fixon and another
Jarrow Parish: Hebburn Township Quarry
Counterpart Lease
165079 28 September 1860
CG Ellison
Nether Heworth Township Quarry
Counterpart Lease
165080 9 May 1868
Thomas Walker
Over Heworth Township Quarry
Counterpart Lease
165081 9 May 1868
George Boiston
Southwick Township Clay
Counterpart Lease
165082 28 September 1850
A I Moore
Merrington Parish and Township Clay
Counterpart Lease
165083 3 April 1869
David Symes
Hett Township Clay
Counterpart Lease
165084 20 July 1866
John Gowland
Merrington Parish: Ferryhill Township Quarry
Counterpart Lease
165085 21 May 1852
John Dent and another
Bundle 18
Monkwearmouth Parish: Southwick Township Clay
Counterpart Lease
165086 20 July 1860
CA Middlemiss
Heworth Township Whitehouse Quarry
Counterpart Lease
165087 28 September 1853
Wm Wylam
165088 28 September 1853
Wm Peareth
St Oswald Parish: Shincliffe Township Clay
Counterpart Lease
165089 28 September 1870
H Shield
Retained by Church Commission: not deposited at Durham, 1956
Jarrow Parish: Heworth Township Wayleave
Counterpart Lease
165091 27 September 1856
Hugh L Pattinson and others
St Giles Parish: Claypath etc
Counterpart Leases
165210 20 November 1860
Elizabeth Elliott
165211 20 November 1865
Catherine Legard
165212 20 November 1866
Barbara Crudass
165213 6 April 1867
Robert I West
165214 20 July 1870
George Robson and others
165215 20 July 1859
John Boyd and another
165216 3 June 1865
John Boyd and another
165217 6 April 1867
Wm Darling
165218 20 November 1868
Rd Christopher
165219 7 July 1869
Ann H Coulson
165220 6 October 1869
Robert I West
165221 6 October 1869
Jane Peacock and others
St Oswald Parish: Elvet Township
Counterpart Leases
165245 26 May 1860
George Hall and another
Bundle 19
165246 21 November 1864
Anne J de la Torre
165247 15 May 1865
John F Elliott
165248 20 July 1865
George Wilkinson
165249 20 November 1867
John Smith
Elvet Moor
Counterpart Leases
165250 23 November 1842
George Wilkinson
165251 28 September 1859
George Wilkinson
165252 9 March 1867
John R Davison
Framwelgate Township
Counterpart Leases
165253 28 September 1863
Wm Welsh
165254 10 November 1866
John Robson and others
Shincliffe Township
Counterpart Leases
165255 28 September 1861
Chas W Bell
165256 21 November 1864
Robert French
165257 21 November 1864
Thomas Thwaites
165258 13 May 1865
Wm French
165259 20 November 1866
George R Booth and others
165260 20 December 1866
Mary Battensby
165261 20 December 1866
Rt I Shafto
165262 18 May 1867
Jane Forster and another
165263 18 May 1867
Dorothy Horn
165264 28 September 1867
James H Fairclough
165265 28 September 1867
Rt French and another
165266 28 September 1867
John Davison
165267 28 September 1867
Wm Gibson
165269 20 November 1867
Thomas Hewitt and others
165270 20 November 1867
Wm Lisle
165271 6 February 1868
Wm Lisle
Retained by Church Commission: not deposited at Durham, 1956
165272 28 August 1868
Wm V Thwaites
165273 19 December 1868
CB Curtis and another
Retained by Church Commission: not deposited at Durham, 1956
Easington Parish: Thorpe Township
Counterpart Lease
165275 28 August 1865
Christopher T Mordey
Edlingham Township
Counterpart Lease
165277 21 November 1864
Sir J Swinburne, Bt
Lemmington Township
Counterpart Lease
165278 8 May 1866
Wm I Pawson
Bundle 20
Edmundbyers Parish and Township
Counterpart Leases
165279 20 July 1827
Rev Hy Phillpotts
165280 28 September 1847
Mary Hamilton
165281 28 September 1860
Joseph Colpitts
165282 20 November 1863
Wm Stephenson
165283 9 April 1864
Hy T Beavan
165284 21 November 1864
Samuel Rowlandson
165285 25 March 1865
Abraham Story
165287 20 November 1865
James King and another
165288 20 November 1865
James King and another
165289 20 November 1865
James King and another
165290 20 January 1866
Abraham Story
165291 28 September 1866
R & T Bainbridge
165292 2 February 1867
Thomas Robson
165293 6 February 1867
Joseph Barker
165294 6 April 1867
Hy T Beavan
165295 10 August 1867
John & George Heppell Lease
165296 28 September 1867
Wm Branson
165296a 20 November 1867
Wm Lowdon
165296b 20 November 1867
Wm Stephenson
165296c 20 November 1867
Edward Johnson
165297 11 July 1868
Wm Taylor
165298 & 165299 11 July 1868
Johnson Lambert
165300 20 July 1868
Jane Swinburne and another
165301 20 July 1868
Wm Dodds
165302 20 November 1868
John Barron and another
165303 16 February 1869
Christopher Urwin
165304 6 March 1869
Thomas Walton
165305 11 December 1869
John Watson
165306 26 March 1870
Wm Branson
165307 1 April 1871
Thomas Bell
Edmundbyers & Muggleswick Parishes
Counterpart Leases
165308 20 January 1866
James Proud
165309 26 May 1866
Harris I Holland
Ellingham Parish: Doxford Township
Counterpart Lease
165310 10 August 1867
Rev John HR Sumner and another
Ellingham Parish
Counterpart Lease
165311 9 May 1868
Jasper Gibson
Bundle 21
North Charlton Township
Counterpart Leases
165312 3 August 1867
Elizabeth Davison
165313 3 August 1867
Edward A Hedley
165314 2 May 1870
Chas TN Mathers
South Charlton Township
Counterpart Lease
165316 14 June 1866
William Foster
Retained by Church Commission: not deposited at Durham, 1956
Lanchester Parish: Rowley Gilett Township
Counterpart Lease
165316a 20 July 1864
George Brownless
Farne Islands
Counterpart Lease
165317 28 September 1866
Mary Thorp and another
Fishlake Parish and Township165318 11 June 1864
Rd MM Lord Houghton Counterpart Lease
165318a
Land Tax Certificate
Gateshead Parish and Township
Counterpart Leases
165319 15 June 1867
John Bowes and others
165320 28 September 1867
Caroline Lister
Retained by Church Commission in 1956. Deposited 2020 as Misc.2019/20:62
Hartlepool Parish
Counterpart Leases
165320a 28 September 1847
George Richardson
165321 20 April 1861
Samuel Braithwaite
165322 18 February 1865
Ann Stephenson
165323 20 November 1867
Thomas Richmond
Heighington Parish: Coatsay Moor Township
Counterpart Leases
165324 16 April 1864
Albert Davy and another
165325 10 August 1867
Albert Davy and another
Killerby Township
Counterpart Lease
165326 20 July 1872
Mark Clark and others
Haughton le Skerne Parish: Great Burdon Township165336 26 March 1870
Christopher Colpitts Counterpart Lease
Bundle 22
Houghton le Spring Parish: Moorhouse Township
Counterpart Leases
165338 20 July 1854
Rt Denison
165339 31 December 1869
Earl Vane
Moorsley Township
Counterpart Leases
165340 7 November 1868
Earl Vane
165341 15 October 1870
Earl Vane
Jarrow Parish: East Jarrow
Counterpart Leases
165342 9 February 1856
Rt Dickinson
165343 30 January 1864
Walter Curle
165344 20 January 1864
Hy Stacey
165345 30 January 1864
John Robson
165346 30 January 1864
John I Weatherby
165347 26 March 1870
Walter Curle
165348 26 March 1870
Walter Curle
Harton Township
Counterpart Leases
165349 21 November 1864
Wm Snowball
165350 21 January 1865
Isabella Lisle
165351 13 May 1865
Thomas White
165352 20 November 1865
Elizabeth Brewster and others
165353 20 November 1865
Hy Herbert and others
165354 8 May 1866
John Blenkinsop and others
165355 8 May 1866
John Redhead and another
165356 8 May 1866
James Emery
165357 14 June 1866
Samuel Fenwick
165358 20 July 1866
Elizabeth Jane Gibson and another
165359 6 April 1867
Joseph Shotton and others
165360 8 February 1868
John Thomas Adams
165361 11 July 1868
Isabella Hall
165362 11 July 1868
George Rippon
165363 29 October 1868
George Rippon
165364 6 Oct 1869
Solomon Mease
165365 11 December 1869
Mary Watson
165366 26 March 1870
Joseph M Moore
165367 28 September 1870
Rev Geo T Fox
165368 15 October 1870
Rev Thomas H Chester
Heworth Township
Counterpart Leases
165369 20 September 1855
John Leeming
Bundle 23
165370 28 September 1860
John B Cook
165371 21 November 1864
Wm W Burdon
165372 24 July 1865
John Gourly and others
165373 20 July 1865
Rd Shortridge
165374 28 August 1865
North Eastern Railway Company
Retained by Church Commission: not deposited at Durham, 1956
165375 28 July 1866
John Robson
165376 1 September 1866
Elizabeth Stephenson and others
165377 1 September 1866
Elizabeth Stephenson and others
165378 28 September 1866
Dorothy A Watt and others
165379 28 September 1866
Hy Nelson
165380 16 February 1867
Wm Brower and others
165381 10 August 1867
Wm Hy Fife & Others Lease
[Now kept in Bundle 699: No 209956]
165382 28 September 1867
Wm Carter
165383 20 November 1867
James Ridley
165384 28 September 1867
Hy Lawson
165385 20 November 1867
Edward M Perkins and another
165386 20 November 1867
Joseph Hicks
165387 15 February 1868
Sir WC James and others
165388 9 May 1868
N British Mercantile Assurance Company
165389 20 June 1868
PG Ellison
165390 26 August 1868
F Simon and another
165391 26 August 1868
John Joicey and others
165392 12 September 1868
John Greene and others
165393 12 September 1868
John Greene and others
165394 16 February 1869
Elizabeth Walters
165395 11 December 1869
Hy Ingledew and others
165396 28 September 1869
John Blenkinsop
Nether Heworth
Counterpart Leases
165397 13 August 1864
Rd Shortridge and another
165398 21 November 1864
Wm Lee
165399 18 February 1865
Eliza Stephenson and others
165400 20 July 1866
Rd Shortridge and others
165401 20 July 1866
Rd Shortridge and others
165402 28 September 1866
James Potts and another
165403 28 September 1867
Wm Brown and another
165404 6 October 1869
Joseph Dickinson
165405 26 March 1870
Albert M Loades
165406 26 March 1870
James Hind
165407 2 May 1870
Rd Shortridge and another
Heworth Township - Heworth Common
Counterpart Leases
165407a 28 September 1844
CU Laws
Bundle 24
165407b 20 February 1858
CU Laws
165408 28 September 1848
Wm C Chaytor and another
165409 5 May 1855
Barbara Turnbull and another
165410 28 September 1855
Joseph Scott
165411 20 July 1858
Wm H Welford
165412 28 September 1859
George Slasor
165413 28 September 1859
James B Maxwell
165414 28 September 1860
Rt Brown and another
165415 28 September 1860
Ralph Dewry and others
165416 20 July 1861
Rt Pratt and others
165417 7 June 1862
Sarah Proud
165418 20 July 1863
Sarah Proud
165419 9 April 1864
Jane Richardson
165420 20 July 1864
John Robson
165421 20 July 1864
John Robson
165422 20 July 1864
Sarah Proud
165423 21 November 1864
Mary Musgrave
165424 21 November 1864
Wm Powell
165425 25 November 1865
Rt Rogerson and another
165426 3 June 1865
Wm Stoddart and another
165427 3 June 1865
John Kirkly
165428 28 August 1865
James Crondace
165429 28 September 1865
Wm Williamson
165430 20 November 1865
John C Atkinson
165431 8 May 1866
Wm Clark
165432 19 June 1866
Wm S Haswell and another
165433 19 June 1866
W S Haswell
165434 19 June 1866
John Hutchinson
165435 1 September 1866
James Murray
165436 28 September 1866
Michael Hay
165437 28 September 1866
Rt Turnbull and others
165439 20 November 1866
John Young and others
165440 16 February 1867
Margery Henderson
165441 16 February 1867
Joseph Burnett
165442 9 March 1867
James Davison and others
165443 6 July 1867
John C Atkinson and others
165444 6 July 1867
James Crondace
165445 6 July 1867
CD Garbutt and others
165446 28 September 1867
Mary Musgrave
165447 28 September 1867
James Potts and others
165448 28 September 1867
Thomas Morrice
165449 20 November 1867
Wm Elder
165450 29 February 1868
Robert Anderson
165451 28 March 1868
John Oxberry and others
165452 11 July 1868
Rd Morrison and another
Bundle 25
165453 11 July 1868
John Hunter
165454 11 July 1868
Elizabeth Yellowley
165455 20 July 1868
Margaret Laverick
165456 12 September 1868
Joseph Teasdale
165457 12 September 1868
Michael Hay
165458 12 September 1868
John Greene and others
165459 7 November 1868
Hannah Stewart
165460 7 November 1868
Matthew Atkinson
165461 20 November 1868
Wm Richardson
165462 10 May 1869
Ann Bell and another
165463 3 July 1869
Thomas Atthey and another
165464 3 July 1869
John Hall
165465 17 July 1869
Jane Tram
165466 6 October 1869
Rd Dixon
165467 6 October 1869
Wm Brown
165468 11 December 1869
George A Crow and others
165469 11 December 1869
M Diamond and another
165470 26 March 1870
Joseph Teasdale
165471 10 June 1870
George A Crow and others
165472 11 August 1870
Joseph Teasdale
165473 28 September 1870
Robert Snowden
165474 28 September 1870
John C Atkinson and others
165475 28 September 1870
James Bertram and others
165476 28 September 1870
Thomas Morris
165477 28 September 1859
James B Maxwell
165478 21 November 1864
John C Atkinson and others
165479 28 September 1866
John B Calvert and others
165480 29 October 1868
John Hall and others
Monkton Township
Counterpart Leases
165481 24 March 1865
Wm Snowball
165482 20 November 1865
John Blenkinsop
165483 20 January 1866
Wm Snowball
165484 10 August 1867
James Jackson and another
165485 29 October 1868
Wm Snowball
165486 29 October 1868
Wm Snowball
165487 31 December 1870
ECE
Shieldshaugh Farm, South Shields Township
Counterpart Leases
165487a 28 September 1846
James Johnson
165488 11 June 1853
John Gibbon
165489 20 July 1853
George Brown and another
165490 20 July 1853
Isabella Allison and another
165491 20 July 1853
Thomas Hardy
165492 20 July 1853
George Potts
165493 20 July 1853
James Marshall
165494 6 August 1853
George Hudson
Bundle 26
165495 6 August 1853
George Hudson
165496 6 August 1853
John Hunter
165497 28 September 1853
John Harper
165498 28 September 1853
Margaret Dodds
165499 28 September 1853
Anthony Stohoe Lease
165499a 28 September 1853
Rt Chapman
165500 20 July 1854
John Beckington
165501 27 January 1855
Margaret Wigham
165502 20 July 1855
Elizabeth Bowman
165503 28 September 1855
Rt Scrafton
165504 26 May 1860
John Henderson
165505 26 May 1860
James Colthred
165506 20 July 1860
M A Bedlington and others
165507 20 July 1860
John Clarke and others
165508 20 July 1860
Thomas Henderson
165509 28 September 1860
John H Henzell
165510 28 September 1860
F Ilderton and others
165511 28 September 1860
Rt Taylor
165512 28 September 1860
Ann Lundin
165513 28 September 1860
Thomas Tillock
165514 28 September 1860
Elizabeth McKay and others
165515 28 September 1860
Simpson Collinson
165516 28 September 1860
Thomas Clark
165517 18 May 1861
Ann Lundin
165518 30 January 1864
Thomas Andrews
165519 20 July 1864
John I Weatherley
165520 21 November 1864
Anthony Wallace
165521 13 May 1865
Wm H Fairbairn and another
165522 13 May 1865
Wm H Fairbairn and another
165523 28 August 1865
North Eastern Railway Company
165524 8 May 1866
Ann M Willis
165525 20 July 1866
Andrew Hoddart and others
165526 20 July 1866
Terrot Glover and others
165527 22 September 1866
Joseph L Robson
165528 22 September 1866
Anthony Wallace
165529 22 September 1866
Joseph Carnaby and another
165530 22 September 1866
James Young
165531 15 June 1867
Rt Rippon
165532 29 June 1867
John Williamson and others
165533 6 July 1867
Wm Irwin and others
165534 6 July 1867
Chas Geo Jefferson
165535 6 July 1867
John H Smallman
165536 6 July 1867
Ralph Mabane
165537 6 July 1867
Edward Brewis
165538 6 July 1867
Elizabeth Everson
165539 6 July 1867
Wm Copeland
165540 6 July 1867
Isabella Watson
165541 6 July 1867
James Young
Bundle 27
165542 6 July 1867
Geo D Hall
165543 6 July 1867
Mary Stephenson
165544 6 July 1867
Hy Hewison and others
165545 6 July 1867
Joseph B Middleton and another
165546 6 July 1867
Wm Shout
165547 6 July 1867
Thomas Wilson and others
165548 6 July 1867
Mary Hedley
165549 6 July 1867
Chas Taylor
165550 6 July 1867
Hy Hewison and others
165551 6 July 1867
Mary Heath
165552 6 July 1867
R Mabane and another
165553 6 July 1867
W H Fairbairn and another
165554 6 July 1867
Mary A Wood
165555 6 July 1867
Emily Readford
165556 6 July 1867
Hannah Ranson
165557 6 July 1867
R Maban and another
165558 6 July 1867
Rt Rippon
165559 6 July 1867
Wm Pippett and others
165560 6 July 1867
Thomas Tindale
165561 6 July 1867
Rt Huntress
165562 6 July 1867
Rt Wallis and others
165563 6 July 1867
Ann Thompson
165564 6 July 1867
Rt Bell
165565 6 July 1867
Wm Anderson
165566 6 July 1867
James Young
165567 6 July 1867
M A Bedlington
165568 6 July 1867
Elizabeth Kay and another
165569 6 July 1867
Jacob M Cousins
165570 6 July 1867
Jane Dale and another
165572 6 July 1867
Ann Oxley
165573 6 July 1867
Rt Chapman and others
165574 6 July 1867
Rt Tomlinson
165575 6 July 1867
Mary Storey
165576 6 July 1867
Wm Scurfield
165577 6 July 1867
Elizabeth Philipson
165578 6 July 1867
Hy Hewison and others
165579 6 July 1867
Wm H Fairbairn
165580 6 July 1867
John Birch and another
165581 6 July 1867
George Tulip
165582 6 July 1867
Jane E Moffett
165583 6 July 1867
Emery Richardson
165584 6 July 1867
Hannah Hall
165585 6 July 1867
Rt Patterson
165586 6 July 1867
David Bird
165587 6 July 1867
John Clark Jnr and others
165588 20 July 1867
Francis Reay
Bundle 28
165589 3 August 1867
Hy Nelson
165590 3 August 1867
Sarah Crawford
165591 3 August 1867
Phillis Robinson
165592 3 August 1867
Jane Booth
165593 3 August 1867
Hy Hewison and others
165594 3 August 1867
Wm Leng
165595 3 August 1867
Wm Shaw
165596 3 August 1867
Rt Bell
165597 10 August 1867
Wm W Oliver
165598 10 August 1867
Thomas Grieves
165599 10 August 1867
Joshua Larmond and another
165600 28 September 1867
Joseph D Walker
165601 28 September 1867
Eleanor Bennett
165602 28 September 1867
Andrew Stoddart and others
165603 28 September 1867
John R Middleton and others
165604 28 September 1867
John W Swinburne
165605 28 September 1867
Thomas Sheldon
165606 28 September 1867
John P Elliott
165607 28 September 1867
Wm Brogdale
165608 28 September 1867
Joseph Martin and others
165609 28 September 1867
Thomas Sheldon and others
165610 28 September 1867
Barbara Bell
165611 28 September 1867
George Irving
165612 28 September 1867
James P Dodd
165613 28 September 1867
George Lawson
165614 28 September 1867
Jane Hardy
165615 20 November 1867
Thomas Blumer and another
165616 20 November 1867
Mary Peacock
165617 20 November 1867
C L Wood and others
165618 20 November 1867
C L Wood and others
165619 20 November 1867
Mary A Wright
165620 23 November 1867
Joseph Snowball
165621 8 February 1868
Thomas Pringle
165622 8 February 1868
Robert Chapman and others
165623 8 February 1868
Thomas Wilson and others
165624 15 February 1868
John Walton
165625 28 March 1868
Ann Wilson and others
165626 11 July 1868
Wm H Allison
165627 20 July 1868
John Philipson and others
165628 29 October 1868
Thomas Chator
165629 29 October 1868
Isabella Watt and another
165630 29 October 1868
Robert Wallis and others
165631 7 November 1868
John C Atkinson and others
165632 7 November 1868
Hy Smith
165633 6 March 1869
John Bowman
165634 6 March 1869
John Bowman
165635 24 April 1869
Thomas H Walker and another
165636 10 May 1869
Rd M Wright and others
Bundle 29
165637 10 May 1869
James Hudson
165638 10 May 1869
Rd M Wright and others
165639 6 October 1869
John Pickering
165640 20 July 1870
George Watkins
South Shields Township
Counterpart Leases
165641 28 September 1870
Hy Hewison and others
165642 28 September 1850
John Gregson and another
165643 21 July 1851
Ann Gibson
165645 21 May 1852
George Rippon
165646 20 July 1853
B T Whinney
6 August 1853
Thomas Chilton and others
165648 6 August 1853
John Robinson and others
165649 28 September 1853
Edward Lumsdon
165650 28 September 1854
Jane Short and others
165651 28 September 1855
Nicholas Brown
165652 28 September 1855
Joseph Brumly
165653 28 September 1855
Thomas Parkinson
165654 9 February 1856
Maria Gibbon
165655 21 July 1856
John Dryden and another
165656 27 September 1856
John Curry
165657 27 September 1856
Timothy Matterson
165658 28 September 1857
John Bowman
165659 28 September 1857
Joseph Brumly
165660 20 July 1858
Margaret Hunter
165661 28 September 1858
Samuel Cowper and others
165662 28 September 1858
Wm Wilson
165663 28 September 1859
Simpson Collinson
165664 28 September 1859
Wm Fallow
165665 3 March 1860
Ann Wilson
165666 20 July 1860
Joseph Bell
165667 28 September 1860
John Brown
165668 28 September 1860
Mary Elliott
165669 7 June 1862
Wm Horsburgh and another
165670 7 June 1862
James N Buckland and others
165671 7 June 1862
John Williamson and others
165672 7 June 1862
Wm Wright
165673 21 July 1862
Rt W Swinburn and others
165675 20 July 1863
Rt Wm Long
165676 28 September 1863
George Haddock
165677 28 September 1863
Wm Fallow and another
165678 28 September 1863
Thomas Wilson and others
165679 30 January 1864
John Masterman
165680 30 January 1864
George D Hall
165681 30 January 1864
Eleanor Wood
165682 30 January 1864
Wm Todd
165683 30 January 1864
Wm Rippon
165684 9 April 1864
B Williamson and others
165685 9 April 1864
Samuel Pearse
Bundle 30
165686 16 April 1864
Hannah Raffle
165687 20 July 1864
Richard Ioule
165688 20 July 1864
Thomas Sheldon
165689 20 July 1864
John L Hall
165690 20 July 1864
North Eastern Railway Company
165691 13 August 1864
John Elliott and another
165692 21 November 1864
Sarah Urwin and others
165693 21 November 1864
Simpson Collinson
165694 21 November 1864
Catherine A Nicholson
165695 21 November 1864
North Eastern Railway Company
165696 21 November 1864
Elizabeth Barrow and others
165697 21 November 1864
George R Booth and others
165698 21 November 1864
Robert Bell
165699 21 November 1864
Joseph L Robson
165700 18 February 1865
Wm Pratt
165701 24 June 1865
Isaac Strangeways
165702 24 June 1865
Jane Gledstone
165703 24 June 1865
John Place
165704 20 July 1865
Matthew Dunn
165705 20 July 1865
John J Weatherley
165706 20 July 1865
George C Smith
165707 20 July 1865
Isabella Railton and another
165708 20 July 1865
Wm Nevison and another
165709 20 July 1865
Rd Shortridge
165709a 20 July 1865
Rd Shortridge
165710 28 August 1865
Sarah Forrest and others
165711 28 August 1865
Sarah Forrest and others
165712 28 August 1865
Charlotte Oyston
165713 28 August 1865
North Eastern Railway Company
165714 28 August 1865
Christopher A Wadon
165715 28 August 1865
Robert Bell
165716 28 August 1865
North Eastern Railway Company
165717 20 November 1865
Wm Addison
165718 20 November 1865
Georgiana Gallon
165719 20 November 1865
John Clayton and another
165720 20 November 1865
North Eastern Railway Company
165721 20 November 1865
Wm Yellowley and another
165722 20 November 1865
John C Atkinson and others
165723 20 November 1865
John L Hall and others
165724 20 November 1865
Robert Wilson
165725 20 November 1865
Rt Hunter and another
165726 20 November 1865
Wm Dodds and others
165727 20 November 1865
John Cassidy and another
165728 20 November 1865
John C Atkinson and others
165729 20 November 1865
Elizabeth Bushell and another
165730 20 November 1865
George Rippon
165731 20 November 1865
Stephen Fletcher and another
165732 20 November 1865
Ann Drake
165733 20 November 1865
Thomas Young
Bundle 31
165734 20 November 1865
Archibald Robertson and another
165735 20 November 1865
Maria Watson
165736 3 February 1866
Terror Glover and others
165737 8 May 1866
Robert Dunn
165738 8 May 1866
Elizabeth Wallis
165739 14 July 1866
George Hackworth
165740 14 July 1866
Andrew Stoddart and others
165741 14 July 1866
Rt Lonsdale and others
165742 19 July 1866
Thomas Green and another
165743 19 July 1866
Sarah Urwin
165744 19 July 1866
Lancelot B Wright
165745 20 July 1866
John Fenwick
165746 28 July 1866
Jane Dale and another
165747 28 July 1866
Thomas Wilson and others
165748 22 September 1866
Edwin Callender
165750 22 September 1866
Joseph Camaby and another
165751 22 September 1866
Thomas Bains and another
165752 22 September 1866
Matthew Urwin
165753 28 September 1866
Thomas Young
165754 28 September 1866
Anthony Wallace
165755 28 September 1866
John Broughton
165756 28 September 1866
Thomas H Henderson and another
165757 28 September 1866
Thomas Wilson and others
165758 28 September 1866
Robert Rippon
165759 28 September 1866
Alexander Curry
165760 10 November 1866
James Henderson
165761 10 November 1866
John Swallow Jnr and another
165762 22 December 1866
Rt McEune
165763 16 February 1867
Jane Jefferson Lease
165764 16 February 1867
Jonathan Cloak
165765 16 February 1867
Elizabeth Hutchinson
165766 16 February 1867
John Toshach and another
165767 16 February 1867
North Eastern Railway Company
165768 16 February 1867
North Eastern Railway Company
165769 16 February 1867
James Burt
165770 16 February 1867
Joseph Train
165771 6 April 1867
James Lee and others
165772 6 April 1867
Rd Shortridge
165773 18 May 1867
George Scott
165774 15 June 1867
James Ellison
165775 6 July 1867
Rt Greeves
165776 6 July 1867
John Larmount
165777 6 July 1867
Wm Crighton and another
165778 6 July 1867
Mary A Jackson
165779 6 July 1867
Rd Shortridge
165780 6 July 1867
Wm Counsellor
165781 6 July 1867
George Scott
165782 6 July 1867
Jane Hood and others
165783 6 July 1867
Wm Ferguson
Bundle 32
165784 6 July 1867
Robert Blumer
165785 6 July 1867
Elizabeth Hutchinson
165786 6 July 1867
Wm Newham and another
165787 20 July 1867
Andrew Stoddart
165788 20 July 1867
Andrew Stoddart
165789 20 July 1867
Andrew Stoddart
165790 3 August 1867
Wm H Allison and others
165791 3 August 1867
Mary A Brown
165792 3 August 1867
George C Smith
165793 3 August 1867
Stephen Ramsey
165794 3 August 1867
Wm Bennett
165795 3 August 1867
Hy Hewison and others
165796 3 August 1867
Wm James and others
165797 10 August 1867
Wm Allen
165798 20 August 1867
Mary Smith and another
165799 10 August 1867
Henry Hewison and others
165800 10 August 1867
John Green and others
165801 10 August 1867
Robert Reach
165802 10 August 1867
George C Smith
165803 10 August 1867
Wm James and others
165804 10 August 1867
James Elliott
165805 10 August 1867
Thomas Wood
165806 10 August 1867
Thomas White and others
165807 10 August 1867
George Reed
165808 28 September 1867
Robert Barnes
165809 28 September 1867
James Pollard
165810 28 September 1867
Elizabeth Wilson
165811 28 September 1867
George D Robson
165812 20 November 1867
Robert Hunter Lease
165813 20 November 1867
Edwin Callender
165814 20 November 1867
Thomas Wilson and others
165815 20 November 1867
Rt Wallis and others
165816 20 November 1867
John S Knowles
165817 28 December 1867
Hy Hart
165818 8 February 1868
Wm H Fairbairn and another
165819 8 February 1868
George Stokell
165820 8 February 1868
Wm Cuthbert
165821 8 February 1868
George D Robson
165822 15 February 1868
John Robson and others
165823 28 March 1868
Rt Chapman
165824 28 March 1868
Mayor etc of South Shields
165825 10 April 1868
Ann Bell
165826 18 April 1868
C L Wood and others
165827 9 May 1868
Edward Peele
165828 11 July 1868
George Harrison
165829 11 July 1868
Jane Lodge
165830 11 July 1868
Thomas Moffett and others
165831 11 July 1868
George D Robson and others
165832 11 July 1868
James Kirkley
Bundle 33
165833 11 July 1868
George D Robson and others
165834 12 September 1868
Thomas Tuder
165835 12 September 1868
Elizabeth Barrow and others
165836 12 September 1868
Thomas Green
165837 12 September 1868
Wm Cook
165838 29 October 1868
Thomas Moffett and others
165839 29 October 1868
Wm Shout
165840 29 October 1868
Joseph Tyzack
165841 29 October 1868
George E Dodds and others
165842 29 October 1868
Mary Watson
165843 29 October 1868
Wm Sutton
165844 29 October 1868
Robert W Dobson
165845 21 April 1868
Robert Potts
165846 29 October 1868
Joseph Snowball
165847 29 October 1868
John B Dale and others
165848 29 October 1868
John Robertson
165849 20 November 1868
Thomas Barrow and another
165850 20 November 1868
North Eastern Railway Company
165851 2 January 1869
Wm Bowman
165852 30 January 1869
Elizabeth Marshall and another
165853 30 January 1869
Ann Catcheside
165854 30 January 1869
Chas W Anderson
165855 30 January 1869
John Loftley
165856 30 January 1869
George Milne
165857 30 January 1869
Wm Bowman
165858 30 January 1869
Joseph Gray
165859 30 January 1869
Mary Mackay
165860 30 January 1869
Ralph Harrison
165861 30 January 1869
Wm Bowman
165862 6 March 1869
John Bowman
165863 10 May 1869
James Pollard
165864 10 May 1869
Rt Wallis and others
165865 10 May 1869
Dorothy Wallis
165866 3 July 1869
Gannah Cook
165867 3 July 1869
Rebecca Shout and others
165868 17 July 1869
Frances Tindale
165869 17 July 1869
Wm Tinmouth
165870 17 July 1869
James Young
165871 17 July 1869
Joseph Frain
165872 17 July 1869
Elizabeth Barrow and another
165873 6 October 1869
Wm H Fairbairn and another
165874 6 October 1869
Ann Brown and another
165875 6 October 1869
Elizabeth Wallis
165876 6 October 1869
Chas H Putt
165877 6 October 1869
C L Wood and others
165878 6 October 1869
Ann Thompson
165879 11 December 1869
Rev Rt Green
165880 11 December 1869
Rev Rt Green
165881 11 December 1869
Christopher A Waun
165882 11 December 1869
Rt Little and others
Bundle 34
165883 11 December 1869
Elizabeth Marshall
165884 11 December 1869
James E Coates
165885 11 December 1869
Matthew Stainton and another
165886 11 December 1869
Rd Shortridge
165887 11 December 1869
Wm H Allison and others
165888 11 December 1869
Jacob Robson & Others Lease
165889 26 March 1870
Hy Nelson and another
165890 26 March 1870
Ester Davison
165891 26 March 1870
Wm H Smallman and another
165892 26 March 1870
John Smith
165893 2 May 1870
Jane Betts
165894 11 August 1870
Jane Ord
165895 27 September 1870
John W Lawson
165896 28 September 1870
Thomas Wilson and others
165897 28 June 1870
North Eastern Railway Coy
165898 28 September 1870
Jonathan Reavely and others
165899 28 September 1870
James L Wilson
165900 28 September 1870
John Broughton
165901 28 September 1870
Rt Imeany and others
165902 28 September 1870
John B Dale and others
165903 28 September 1870
John Purvis
165904 28 September 1870
Rev Wm Leng
165905 28 September 1870
John B Purvis
165906 28 September 1870
Ann J Simons and another
165907 28 September 1870
Ann J Simons and another
165908 28 September 1870
Ann Marshall
165909 28 September 1870
Hy Forester
165910 28 September 1870
Hy Forester
165911 28 September 1870
Jane Scott
165912 28 September 1870
Ralph Irwin
165913 28 September 1870
Wm Brogdale
165914 28 September 1870
Wm Brogdale
165915 28 September 1870
Ann J Simons and another
165916 28 September 1870
Wm Brogdale
165917 28 September 1870
Ann J Simons and another
165918 28 September 1870
Hy Todd and others
165919 28 September 1870
Robert Wright
165920 28 September 1870
Ann J Simons and another
165921 28 September 1870
Robert Douglas
165922 28 September 1870
John Nicholson
165923 15 October 1870
Sarah Maxwell
165924 15 October 1870
B Williamson and others
165925 1 April 1871
Sarah Irwin & Another Lease
Westoe Township
Counterpart Leases
165925b 17 December 1852
George B Purvis and others
165925c 6 August 1853
John Cookson and another
165926 27 September 1856
Mary Rodham
165927 16 May 1863
Charlotte Watson
Bundle 35
165928 28 September 1863
Wm Haddock
165928a 28 September 1863
Wood Wilson
165929 9 April 1864
John Cookson and another
165930 9 April 1864
James C Stevenson and others
165931 20 November 1865
John Blenkinsop
165931a 2 February 1867
The North Eastern Railway Company
165932 8 May 1866
John Blenkinsop and others
165933 22 September 1866
Robert G Meggison
Returned to Church Commission, 5 June 1956
165934 28 September 1866
Thomas White
165935 6 April 1867
John Clayton and another
165936 8 February 1868
Sarah Forster and others
165937 20 June 1868
C L Wood and others
165938 11 July 1868
John AWaller and others
165939 26 August 1868
C L Wood and others
165940 20 November 1868
Thomas W M Robinson
165941 10 April 1869
Edward Peele
165941a 3 July 1869
S W Hawks and another
165942 6 October 1869
Rev Robert Green and another
165943 26 March 1870
Walter Curle
165944 2 September 1870
George D Hall
165945 28 September 1870
Rev Rt Green and another
165946 28 September 1870
Rev Rt Green and another
165947 28 September 1870
Rev Rt Green and another
165948 28 September 1870
Rd Shortridge
165949 28 September 1870
Wm Cuthbert
165950 28 September 1870
Jane L Pace and others
165951 28 September 1870
George D Hall
165952 28 September 1870
Wm Wright
165953 28 September 1870
John L Hall
165954 28 September 1870
Matthew Dawson
165955 28 September 1870
Hy Heweson and others
165956 28 September 1870
John Reid and another
165957 28 September 1870
Mary F Reid and another
165958 28 September 1870
George D Hall
165959 28 September 1870
John Reid
165960 28 September 1870
Hy Hewison and others
165960a 28 September 1870
Eliza Wilson
165961 15 October 1870
C L Wood and others
165962 19 November 1870
James C Stevenson
165963 19 November 1870
Hy Hewison and others
Wardley Manor
Counterpart Leases
165964 8 May 1866
John Joicey and others
165965 2 January 1869
Hy Lord Rokeby and another
Lanchester Parish
Counterpart Leases
165966 25 March 1865
John Moore
Bundle 36
165967 25 March 1865
Jonathan Richardson
Kyo Township
Counterpart Leases
165968 21 November 1864
Emerson Wilkinson
165969 10 May 1869
Robert Grey and others
165970 10 May 1869
Wm Porter
Merrington Parish: Ferryhill Township
Counterpart Leases
165971 21 November 1864
Rt S Storey
165972 21 January 1865
Wm Dickinson
165973 21 January 1865
Hy Forster
165974 9 March 1869
John Greenwell
165975 9 March 1867
Rt Chapman and another
165976 6 April 1867
John Laverick
165977 6 July 1867
Peter Richardson
165978 20 November 1867
Hy Forster
165979 28 September 1870
P Richardson
165980 28 September 1870
Susannah Heslop
Ferryhill Township - Low Spennymoor
Counterpart Leases
165981 9 May 1857
Wm Hepple
165982 20 November 1863
John Parkin
165983 20 November 1863
Martin Gardiner
165984 20 November 1863
T R M Plews
165985 20 November 1863
Thomas Dakers
165986 20 November 1863
John Boyd and others
165987 20 November 1863
Wm Wilson
165988 20 November 1863
Joseph Robinson
165989 20 November 1863
Wm Edgar and others
165990 20 November 1863
Matthew Braithwaite and others
165991 20 November 1863
Wm Hogg and others
165992 20 November 1863
Joseph Potts
165993 30 January 1864
George Robson and others
165994 30 January 1864
George Robson and others
165995 30 January 1864
George Robson and others
165996 30 January 1864
Robert Lawson
165997 9 April 1864
George Cockburn
Hett Township
Counterpart Leases
165997a 20 November 1844
John Gowland
Bundle 37
165998 1 September 1866
Robert S Storey
Retained by Church Commission: not deposited at Durham, 1956
165999 2 February 1867
John Birkett
166000 20 November 1868
James Cooke
Merrington Township
Counterpart Leases
166001 28 September 1863
Rt Hood & Another Lease
166002 30 January 1864
John Sedgwick
166003 21 November 1864
George Walker and another
166004 24 June 1865
Wm Sedgwick
166005 24 June 1865
John Jobson and others
166006 28 August 1865
John Jobson and others
166007 28 August 1865
Thomas Grieve
166010 8 May 1866
Thomas Bell and another
166011 8 May 1866
John Parkin
166012 8 May 1866
Thomas Reeves
166013 8 May 1866
Joseph Bates
166014 8 May 1866
John Howe
166015 8 May 1866
George Webber
166016 8 May 1866
Robert Forsyth
166017 8 May 1866
Edward Harron
166018 8 May 1866
George Dennison
166019 8 May 1866
Wm Dennison
166020 8 May 1866
John Vasey
166021 8 May 1866
Wm Richardson
166022 8 May 1866
Humphry Spark
166023 8 May 1866
Matthew Dickinson
166024 8 May 1866
Esther Clapham
166025 8 May 1866
John Vasey
166026 14 June 1866
Wm Fleming and another
166027 14 June 1866
Wm Oliver
166028 14 June 1866
James Wilkinson
166029 14 June 1866
John Pigg
166030 10 November 1866
Peter Clarke and others
166031 6 April 1867
John R Legge
166032 20 July 1867
Thomas Stephenson
166033 28 September 1867
Hy Bramwell
166034 20 November 1867
John Jobson and others
166035 7 November 1868
Wm Robinson and another
166036 11 December 1869
Dale Trotter and others
166037 20 July 1870
Elizabeth Ramshaw
166038 20 July 1870
George Scott and others
166039 28 September 1870
N C Wharton and another
166040 28 September 1870
N Braithwaite and others
Monkwearmouth Parish
Counterpart Leases
166041 28 September 1853
Wm Tate and others
Bundle 38
166042 28 September 1853
John Bearpark and others
166043 28 September 1853
Robert Hunter and another
166044 28 September 1853
George Mennell
166045 28 September 1854
Thomas Gibbon Jnr
166046 28 September 1857
George Hudson
166047 3 March 1860
Hedworth Lee
166048 10 May 1861
Rev B Kennicott
166049 20 November 1862
Ann Laws
166050 28 September 1863
John Wilson Junr
166051 28 September 1863
Wm Reay and another
Returned to Church Commission, 6 October 1959
166052 21 November 1864
TC Thompson and others
166053 18 February 1865
John Wilson
166054 18 February 1865
Wm Herring
166055 20 November 1865
Thomas Fairley
166056 20 November 1865
Mary Wilkin
166057 20 November 1865
James Todd
166058 20 November 1865
Wm L Burn & Another
Returned to Church Commission, 6 October 1959
166059 20 November 1865
George Bennett
166060 20 November 1865
James I Allison
166061 1 September 1866
Wm H Allison and another
Returned to Church Commission: 5 June 1957
166062 16 February 1867
Matthew Robson
166063 16 February 1867
Rt E Dalby and another
166064 6 April 1867
John Falkin and another
166065 28 September 1867
Thomas Robson
166066 28 September 1867
Joseph Thompson and others
Returned to Church Commission: 5 June 1957
166067 28 September 1867
Hy Dixon and others
166068 28 September 1867
Ann Wilkin
Returned to Church Commission: 5 June 1957
166069 28 September 1867
Ann Humble
166070 20 November 1867
Elizabeth Dobson & Others Lease
166071 20 November 1867
A Mewburn
166072 20 November 1867
Jesse Graydon and others
166073 20 November 1867
James Wilson
166074 30 November 1867
Thomas Fairley
166075 21 January 1868
Wm St John
166076 4 January 1868
Wm L Burn and another
166077 15 February 1868
Wm Stobart and others
166078 9 May 1868
Ann Bedingfield
166079 9 May 1868
Jonathan Taylorson
166080 9 May 1868
John B Lumsden
166081 9 May 1868
Thomas Smith
166082 9 May 1868
George Eltringham
166083 11 July 1868
John Fenwick and another
166084 20 July 1868
John Allison and another
166085 20 July 1868
John Allison & Another
Returned to Church Commission, 5 June 1957
166086 6 October 1869
Henry Rudd
166087 6 October 1869
Henry Rudd
166088 11 December 1869
Wm J Burn and another
166089 28 September 1870
Robert Surteis
Bundle 39
166090 28 September 1870
Wm T Bell and others
166091 28 September 1870
Mary Paxton and another
Fulwell Township
Counterpart Leases
166092 21 November 1864
Wm Herring
166093 21 January 1865
George Hudson and another
166094 21 January 1865
Jeremiah Abbs
166095 21 January 1865
Margaret Hudson
Southwick Township
Counterpart Leases
166096 30 April 1864
John Crown
166097 21 November 1864
T C Thompson and others
166098 28 August 1865
Wm Snowball and another
166099 6 February 1865
Wm Snowball
166100 6 October 1869
John Hayton
Returned to Church Commission, 5 June 1957
166101 6 October 1869
Mary Hopps
166102 11 December 1869
Sarah Tyzack and others
166103 2 May 1870
John Kidson
Muggleswick Parish
Counterpart Leases
166104 28 September 1866
James B Burn and others
166105 29 February 1868
Wm Stephenson
166106 6 October 1869
John Moore and another
Muggleswick Common
Counterpart Leases
166107 28 August 1865
Rt Teasdale
166108 28 August 1865
Matthew Lee and another
166109 20 November 1865
Matthew Pearson
166110 28 September 1866
Edward Peele
166111 20 December 1866
Jeremiah Dickson
166112 2 February 1867
John Robson and another
166113 25 November 1867
Wm Dickinson
166114 18 April 1868
North Eastern Railway Company
166115 29 October 1868
Thomas Copeland
166116 20 November 1868
Wm Bainbridge Lease
166117 28 September 1870
Frederick S Isaac
166118 28 September 1870
John Watson
166119 28 September 1870
Thomas Copeland
Returned to Church Commission, 30 January 1967
166120 15 October 1870
Wm H Lee
166121 15 October 1870
Thomas I Muse
Waskerley Park etc
Counterpart Leases
166122 19 June 1866
Wm E Wooler and another
166123 18 April 1868
North Eastern Railway Company
Muggleswick & Lanchester Parishes: Horsleyhope Burn166124 10 October 1869
George & I Robson Counterpart Lease
Bundle 40
Norham Parish and Rectory
Counterpart Leases
166125 30 January 1864
R W F Mills and another
166126 30 January 1864
Wm A Mather and others
166127 28 September 1870
Thomas Smith and another
Ovingham Parish: Prudhoe Township
Counterpart Lease
166128 20 January 1866
Ann Soppitt
Pittington Parish
Counterpart Leases
166129 28 September 1858
Rev John G Edwards
166130 28 September 1859
Thomas H Apedaile
166131 28 September 1861
Mary Dickinson
166132 20 November 1863
James Marks
166133 20 November 1863
Wm Dickinson
166134 20 November 1863
John Coulson
166135 6 July 1867
Peter Richardson and another
Retained by Church Commission: not deposited at Durham, 1956
166136 6 July 1867
Matthew Ryle and another
166137 6 October 1869
Jonathan Priestley and others
166138 28 September 1870
Andrew Moir
166139 28 September 1870
Roger Haddick
166140 28 September 1870
George How and others
166141 28 September 1870
Wm Punshaw
166142 15 October 1870
Earl Vane
Houghton le Spring Parish: East Rainton Township
Counterpart Leases
166143 20 July 1853
Joseph Potts and another
166144 10 May 1856
Jacob Gibson
166145 21 July 1856
Rt Thwaites and others
166146 28 September 1863
Rd Noble (Brown) Lease & Counterpart
166147 9 April 1864
George Cockburn
166148 9 April 1864
Wm Briggs
166149 9 April 1864
John Briggs
166150 9 April 1864
John Elliott
166151 9 April 1864
Robert Briggs Lease
166152 18 May 1867
Hy Wanless
166153 28 September 1867
Hannah Raine
166154 28 September 1867
Matthew Ryle
166155 28 September 1867
Isabella Burn
166156 28 September 1867
A H Cochrane and another
166157 29 October 1868
Mary Lilburn and another
166158 20 November 1868
John R Legge
Bundle 41
166159 30 January 1869
George Robson
166160 16 February 1869
George Green
166161 10 April 1869
Thomas O Wood
166162 11 December 1869
John Watson and another
166163 31 December 1869
Earl Vane
166164 20 July 1870
Hon & Rev John Grey
166165 20 July 1870
George I Fenwick and another
166166 11 August 1870
Mary I Lilburn and another
166167 28 September 1870
David Miller and others
166168 28 September 1870
Sh Richardson and another
166169 28 September 1870
Elizabeth Burlison
166170 28 September 1870
George Howe and others
166171 28 September 1870
Peter Richardson
166172 28 September 1870
John R Legge
Houghton le Spring Parish: West Rainton Township
Counterpart Leases
166173 28 September 1850
George Hutchinson
166174 28 September 1870
Elizabeth Craike
166175 21 November 1864
Whitfield Scorer
166176 21 November 1864
Jane Jefferson and another
166177 21 November 1864
W Scorer
166178 21 November 1864
John G Walker
166179 13 May 1865
Thomas Robson
166180 3 June 1865
Wm Taylor
166181 1 September 1866
Matthew Fletcher
166182 28 September 1866
James Wakinshaw
166183 20 November 1866
Sarah Dawson
166184 6 July 1867
John Minns
166185 6 July 1867
Rd Thompson and another
166186 28 September 1867
George Greenshields
166187 28 September 1867
Matt Stokoe
166188 28 September 1867
Peter Richardson
166189 28 September 1867
Wm Gowland
166190 28 September 1867
G Bramlingham and another Lease
166191 20 November 1867
Earl Vane
166192 20 November 1867
George Howe and others
166193 7 November 1868
George Green
166194 20 November 1868
Alice Hall
166195 2 January 1869
Grace Nelson
166196 6 October 1869
P Richardson and others
166197 6 October 1869
Peter Richardson
166198 6 October 1869
Whitfield Scorer
166199 6 October 1869
G I Fenwick and another
166200 6 October 1869
Thomas Hewitt and others
166201 6 October 1869
Ralph Jackson
166202 11 December 1869
John Patrick
166203 31 December 1869
Earl Vane
166204 31 December 1869
Earl Vane
Bundle 42
166204a 31 December 1869
Earl Vane
166205 28 September 1870
Wm C Clayton
166206 28 September 1870
Peter Richardson
166207 28 September 1870
Peter Richardson and another
166208 28 September 1870
John Dakes and another
166209 28 September 1870
Thomas Hodgkinson
166210 28 September 1870
Margaret Young
Tweedmouth Parish: Orde Township
Counterpart Lease
166211 27 September 1862
Prideaux I Selby
Tweedmouth and Spittal Townships
Counterpart Leases
166212 27 January 1866
Mary Thorp and another
166213 29 February 1868
Wm Lowry
166214 29 February 1868
Stephen Sanderson
166215 29 February 1868
Major General Forster
166216 29 February 1868
Matthew Forster
Wallsend Parish and Township
Counterpart Leases
166217 28 September 1854
Wm Miller
166218 3 March 1860
Wm Miller
166219 21 November 1864
John Clayton
166220 20 July 1865
Wm Allen and another
166221 19 June 1866
Joseph Harbitt
166222 19 June 1866
Joseph Harbitt
166223 16 February 1867
S Henderson and others
166224 20 July 1867
S Rowlandson and another
166225 11 July 1868
James R Harrison
166226 11 July 1868
IC Johnson and others
166227 3 July 1869
John Fenwick and another
166228 6 October 1869
John Wilkinson
166229 6 October 1869
Hy Daglish & Others
166230 6 October 1869
James Aitchinson
166231 6 October 1869
Rev D Evilson and others
166232 26 March 1870
J Aitchison
166233 10 June 1870
John Robson
166234 20 July 1865
John Robson
Rookhope
Counterpart Leases
166244 8 May 1866
Edward Hunter and another
166245 10 May 1869
Rt Leadbitter
Stotfield Burn
Counterpart Leases
166246 20 July 1866
Wm Vickers
166247 28 July 1865
ECE
Wolsingham Parish: Landieu
Counterpart Lease
166248 28 March 1868
Wm E Wooler
Durham Chapter
Duplicate Conveyances
166254 26 February 1853
John Robinson
166255 28 February 1853
J Gregson & Another to Geo J Fenwick Copy Mortgage
166256 7 April 1853
G J Fenwick (Mortgagee) of Gregson
166257 7 April 1853
John Wardell
166258 7 April 1853
Wm Darling
166259 7 April 1853
O M Cherry
166260 2 June 1853
Marquis of Londonderry
166261 20 July 1853
John and R Burrell
166262 25 July 1853
John Fawcett
166263 21 November 1853
Chas Hodgson
166264 21 November 1853
Matthew Lee and another
166265 21 November 1853
Wm Cornwall
166266 21 November 1853
John Tiplady (in trust for J Howe & Others)
166267 21 July 1854
Martha Atkinson
166268 21 July 1854
R W Swinburne
166269 21 July 1854
Joseph J Wright
166270 28 July 1854
Thomas Punshow
166271 4 February 1854
Rt Bowery
166272 4 March 1854
Edward Shipperdson
Returned to Church Commission, August 1997. Received back 8 January 2020 (with accession Misc.2019/20:62)
166273 18 March 1854
John Forster
166274 27 May 1854
J and D Heppell
Bundle 44
166275 20 July 1854
Hy Greenwell
166276 26 July 1854
Wm Hay
166277 2 August 1854
Dr Graham (Bishop of Chester)
Returned to Church Commission, August 1997. Received back 8 January 2020 (with accession Misc.2019/20:62)
166278 2 August 1854
Wm Clark
166279 5 August 1854
Rt Ingram
166280 25 September 1854
James Young and others
166281 28 September 1854
Wm Pearson
166282 28 September 1854
Joshua Green
166283 28 September 1854
John Barrow
166284 28 September 1854
James Young
166285 28 September 1854
Wm Herring
166286 18 October 1854
The University of Durham
Retained by Church Commission: not deposited at Durham, 1956
166287 23 December 1854
Anthony I Moore
166288 19 January 1855
Wm Broadley
166289 19 January 1855
Eleanor Greenwell
166290 3 April 1855
Elizabeth Metcalfe
166291 5 May 1855
Robert Pearson
166292 5 May 1855
W and J C Backhouse
166293 26 May 1855
J A Woods and another
166294 9 June 1855
Edward Peele
166295 19 June 1855
A M Wood
166296 19 June 1855
Wm Boutland
166297 21 June 1855
John Kidson
166298 15 September 1855
John Sheldon
166299 28 September 1855
R Ingram and others
166300 28 September 1855
Jane Richardson and others
166301 28 September 1855
Wm Hetherington
166302 18 October 1855
John Abbott
166303 10 November 1855
Joseph C Mounsey
166304 10 November 1855
Joseph C Mounsey
166305 10 November 1855
Joseph C Mounsey
166306 10 November 1855
Joseph C Mounsey
166307 22 November 1855
Joseph Graham
166308 15 December 1855
The University of Durham
Retained by Church Commission: not deposited at Durham, 1956
166309 18 December 1855
Edward Oliver
166310 31 December 1855
Chas Wm Anderson
166311 31 December 1855
Robert Hoggett (in trust for W Shields)
166312 31 December 1855
Wm Allen
166313 9 February 1856
Sunderland and South Shields Water Company
166314 9 February 1856
Wm Robson
166315 9 February 1856
Hy Bowlby
166316 16 February 1856
George Fenwick
166317 16 February 1856
Thomas Hodgson
166318 28 February 1856
Hy Lawson and another
166319 15 March 1856
James Henderson
166320 22 March 1856
Chas Stott
166321 22 March 1856
Elizabeth Wilson and another
Bundle 45
166322 22 March 1856
Francis D Johnson
166323 22 March 1856
Hy Mayors
166324 22 March 1856
Burial Board for Monkwearmouth & Fulwell
166325 12 April 1856
Thomas Chater
166326 1 May 1856
Robert Wallis
166327 30 May 1856
Andrew Harrison
166328 14 June 1856
Sunderland & South Shields Water Company
166329 3 July 1856
Bryan Reah
166330 10 July 1856
Rev Wm Hawks
166331 18 July 1856
Christopher Sanderson
166332 18 July 1856
George Laws and another
166333 18 July 1856
Ann Lowe and others
166334 29 July 1856
Hy Mayors
166335 29 July 1856
John Robson
166336 29 July 1856
Christopher Simpson
166337 29 July 1856
Catherine Potts
166338 29 July 1856
John Atkins
166339 29 July 1856
Thomas C Gallen
166340 2 October 1856
John & T Smith
166341 2 October 1856
Thomas Grey
166342 2 October 1856
Rt Gallon
166343 15 October 1856
Terrot Glover and others
166344 15 October 1856
John Robinson and others
166345 15 October 1856
Robert Chambers
166346 15 October 1856
Ralph Henderson
166347 15 October 1856
George Woof
166348 25 October 1856
Thomas Wanless
166349 29 October 1856
Margaret Collin (in trust for Wm Robson)
166350 1 November 1856
Wm Hay
166351 6 November 1856
Thomas Hewitt
166352 13 November 1856
John Firbank
166353 20 November 1856
Thomas Moffett
166354 31 December 1856
Master Pilots etc of Trinity House, Newcastle on Tyne
166355 22 January 1857
James Dodgson and others
166356 23 January 1857
John Forrest and another
166357 23 January 1857
J Worthington and another
166358 29 January 1857
Hy Mayors and another
166359 12 February 1857
John White
166360 12 February 1857
Master etc of Trinity House, Newcastle upon Tyne
166361 20 February 1857
Trustees of City & County of Durham Permanent Benefit Building Society
Bundle 46
166362 26 February 1857
M C Salvin
166363 5 March 1857
James F Walker
166364 5 March 1857
George Fowler
166365 12 March 1857
Elizabeth Tillock
166366 26 March 1857
Edward Moor
166367 30 March 1857
Trustees of City & County of Durham Permanent Benefit Building Society
166368 2 April 1857
Robert Ingram and another
166369 17 April 1857
George Blaydon
166370 20 April 1857
Thomas Moffett and others
166371 20 April 1857
Hugh L Pattinson
166372 23 April 1857
Robert Thompson
166373 7 May 1857
Trustees of City & County of Durham Permanent Benefit Society
166374 9 May 1857
Trustees of Master Mariners Asylum & Annuity Society
166375 21 May 1857
Rd Thompson
166376 21 May 1857
Lancelot Elliott
166377 21 May 1857
John Berras
166378 21 May 1857
Edward F Boyd
166379 21 May 1857
Wm Robt Swan (in trust for John Allen)
166380 21 May 1857
John Wright
166381 21 May 1857
Robt Tulley
166382 21 May 1857
George Potts
166383 24 June 1857
Thomas Boiston
166384 28 September 1861
W G Armstrong and others Duplicate Conveyance endorsed on 166384
166385 9 July 1857
Edwin Callender
166386 20 July 1857
W Middlemiss
166387 20 July 1857
Thomas Maddison
166388 23 July 1857
John F Kennedy
166389 23 July 1857
John F Kennedy
166390 29 July 1857
Ann Hulbick
166391 29 July 1857
Cuthbert J Hubbick
166392 29 July 1857
Trustees of City & County of Durham Permanent Benefit Building Society
166393 1 August 1857
Hugh Clark
166394 13 August 1857
John Dockwray
166395 20 August 1857
Mary Heath and others
Bundle 47
166396 28 September 1857
Rev G T Fox and another
166397 27 October 1857
James Raine
166398 27 October 1857
Hy Snowball and another
166399 3 November 1857
Thomas Dixon
166400 7 November 1857
James Reay
166401 12 November 1857
Wm Shout
166402 12 November 1857
Edward Maxwell
166403 21 November 1857
John Shepherd
166404 21 November 1857
Rev E H Shipperdson
166405 31 December 1857
Wm Wylam
166406 5 February 1858
John Dawson
166407 5 February 1858
Trustees of City & County of Durham Permanent Benefit Building Society
166408 5 February 1858
Thomas Ramshaw
166409 8 February 1858
Hannah Raffle
166410 8 February 1858
Thomas Bell
166411 20 February 1858
Robert R Rees
166412 3 April 1858
John Robinson and another
166413 3 April 1858
RE Mitcheson
166414 3 April 1858
Anne Bell
166415 22 April 1858
Wm Clarke
166416 22 April 1858
Jane Hutchinson
166417 24 April 1858
Robert Ingram
166418 24 April 1858
John Jameson
166419 4 May 1858
Rev W M S Marriott and others
166420 17 May 1858
Elizabeth Boss and others
166421 22 May 1858
James Halder
166422 22 May 1858
George Potts
166423 22 May 1858
John Wardle
166424 22 May 1858
T B Oyston and others
166425 26 May 1858
John Barnes
166426 3 June 1858
Margaret Rippon
166427 3 June 1858
James Watt
166428 29 June 1858
Rd Thompson
166429 6 August 1858
Matthew Robson
166430 6 August 1858
WV Johnson
166431 6 August 1858
Hutchinson Forms
166432 6 August 1858
John Richardson
166433 28 September 1858
Robert Rippon
166434 28 September 1858
Thomas Dobson
166435 21 October 1858
John Forster
166436 21 October 1858
Sir H Williamson
166437 21 October 1858
Wardle Shaw
166438 4 November 1858
Rev W Maughan
166439 6 November 1858
George Gobson
166440 6 November 1858
Alexander Souter
Bundle 48
166441 8 November 1858
Thomas Stainton and others
166442 20 November 1858
Joseph D Welsh
166443 20 November 1858
Hy Fenwick
Returned to Church Commission, 11 April 1990
166444 24 November 1858
GT Gibson
166445 25 November 1858
James Mouat
166446 29 November 1858
Christopher Simpson
166447 21 January 1859
Wm Wylam
166448 21 January 1859
W Thompson
166449 21 January 1859
Thomas Thew
166450 21 January 1859
Sir W A Maxwell
166451 3 February 1859
Thomas Alderson
166452 23 February 1859
Mary Dee
166453 25 February 1859
George Potts
166454 26 February 1859
John Davison
166455 26 February 1859
Russell Bowlby
166456 26 February 1859
Wm Dobson
166457 24 March 1859
Trustees of Master Mariners Asylum & Annuity Society
166458 26 March 1859
Thomas Hope
166459 7 April 1859
George Stott
166460 7 April 1859
Ann Hind
166461 23 April 1859
John Lowdon
166462 6 May 1859
W Copeland
166463 1 June 1859
Hy Watson
166464 16 June 1859
T H Boyd
166465 18 June 1859
Thomas Dent
166466 18 June 1859
Trustees of South Shields & Westoe Dispensary
166467 18 June 1859
Ann Tyzack
166468 18 June 1859
George Wilkinson
166469 18 June 1859
Thomas Lough
166470 30 June 1859
Thomas Pratt
166471 6 July 1859
Rear Admiral Rt Smart
166472 20 July 1859
Hy Smith
166473 20 July 1859
Thomas Pulleine & Others (in trust for C Cradock)
166474 20 July 1859
W H Fairbairne
166475 20 July 1859
Christopher Cradock
166476 20 July 1859
Thomas Bell
166477 20 July 1859
John Blenkinsop
166478 20 July 1859
John F Kennedy
166479 20 July 1859
W Lidster
166480 20 July 1859
Robert Parker
166481 2 September 1859
R L Pemberton
166482 10 September 1859
Jane Rutherford
166483 10 September 1859
Joseph Mordue
166484 10 September 1859
J V A Arrowsmith
166485 28 September 1859
Jonathan Brown
166486 15 November 1859
Ann Grieve and another
166487 21 November 1859
W C Falla
166488 21 November 1859
Sarah Johnson
166489 21 November 1859
Frederick Corder and others
Bundle 49
166490 21 November 1859
Isabella Powell
166491 21 November 1859
John Turner
166492 21 November 1859
Rd Greenwell and another
166493 21 November 1859
James Barclay
166494 26 November 1859
Solomon Mease
166495 26 November 1859
George Johnson
166496 21 December 1859
John Harker
166497 31 December 1859
Joseph Bamlett and others
166498 28 January 1860
W Coulson
166499 28 January 1860
George Walker
166500 28 January 1860
Sir W Eden
166501 28 January 1860
James Hutchinson
166502 11 February 1860
Daniel Munby
166503 11 February 1860
Anthony Douthwaite
166504 11 February 1860
Robert I Shafto
166505 15 February 1860
Wm Wright
166506 18 February 1860
C Garthorne and another
166507 3 March 1860
The Clerk of the Peace for County of Durham
166508 15 March 1860
Mary Townsend
166509 17 March 1860
James Dodds
166510 14 April 1860
James Condace
166511 14 April 1860
Anthony Todd
166512 14 April 1860
Thomas Plews and others
166513 14 April 1860
David Holmes
166514 26 May 1860
Wm Dodds
166515 10 July 1860
Rd Lawson
166516 10 July 1860
Bennett Pell
166517 16 July 1860
Robert Todd
166518 20 July 1860
George D Hall
166519 11 August 1860
Matthew Anderson
166520 28 September 1860
W Trueman and others
166521 28 September 1860
C J Hulbick
166522 28 September 1860
Robert R Dees
166523 5 October 1860
Mary Heath
166524 3 November 1860
Thomas Kirkup
166525 10 November 1860
Edward Forster
166526 10 November 1860
Rev R Buston
166527 17 November 1860
Mary Dickinson and others
166528 20 November 1860
George Johnson
Returned to Church Commission, 28 August 1971. Received back 8 January 2020 (with accession Misc.2019/20:62)
166529 20 November 1860
Stephen Oliver
166530 20 November 1860
Thomas Dixon
166531 20 November 1860
Abraham Story
166532 24 November 1860
Matthew Robson
166533 1 December 1860
Edwin Tyler and another
166534 1 December 1860
Edwin Tyler and another
166535 1 December 1860
Wm Darling
166536 1 December 1860
George Hodgson
166537 1 December 1860
Lydia Robson
Bundle 50
166538 15 December 1860
Rev W M S Marriott and others
166539 2 February 1861
Thomas Wilkinson & Others Executors of R Coleman
166540 2 February 1861
James Emery
166541 9 February 1861
Mary C Legge and another
166542 16 February 1861
Matthew Anderson
166543 16 March 1861
Thomas Gibbon
166544 16 March 1861
Hugh L Pattinson
166545 8 April 1861
Wm Harvey
166546 16 May 1861
John Cottew
166547 18 May 1861
Solomon Mease
166548 18 June 1861
Warden etc of Durham University
166549 20 July 1861
George Gibson
166550 20 July 1861
Thomas Punshon
166551 10 August 1861
John Robert & Christopher Wilkinson
166552 10 August 1861
Thomas Lomas
166553 24 September 1861
John Brown
166554 28 September 1861
Robert R Dees
166555 28 September 1861
Richard Dixon
166556 28 September 1861
Nicholas Robinson
166557 28 September 1861
Elizabeth S Appleby
166558 28 September 1861
Wm Raine
166559 28 September 1861
Robert Pratt
166560 28 September 1861
George White
166561 28 September 1861
John E Quelch
166562 28 September 1861
Hugh L Pattison
166563 28 September 1861
James T Southern and others
166564 28 September 1861
John Edwin and another
166565 28 September 1861
Ven Chas Thorp
166566 20 November 1861
Elizabeth Harper
166567 20 November 1861
George Corner
166568 20 November 1861
John Eden
Returned to Church Commission, 11 April 1990. Received back 8 January 2020 (with accession Misc.2019/20:62)
166569 20 November 1861
George Hudson
166570 20 November 1861
George Hudson
166571 20 November 1861
Cuthbert G Ellison
166572 9 January 1862
Rt Wilkinson and others
Returned to Church Commission, 11 April 1990. Received back 8 January 2020 (with accession Misc.2019/20:62)
166573 8 February 1862
Anthony Stephenson and others
166574 8 February 1862
Joseph Harbit
166575 19 April 1862
Anthony Brown and others
166576 19 April 1862
Matthew Dixon
166577 30 May 1862
Sunderland & South Shields Water Company
166578 7 June 1862
Matthew Hindmarsh
166579 7 June 1862
Robert Chilton
166580 21 July 1862
David Spidding
166581 16 August 1862
Wm R Swan
166582 16 August 1862
Wm Allen
166583 16 August 1862
Thomas W Craster
166584 27 September 1862
Isaac Straker and another
166585 27 September 1862
A M Chisolm and another
Bundle 51
166586 27 September 1862
Joseph Jefferson
166587 29 September 1862
Robert Ingram
166588 29 September 1862
Robert Hunter
166589 4 October 1862
Wm Dee
166590 8 October 1862
Wm Gibbon
166591 5 December 1862
Rd B Ridley & Others Trustees of Freemason's Hall Friendly Society
166592 24 January 1863
Rd Ferguson
166593 31 January 1863
George B Stoddard
166594 31 January 1863
John Scott
Returned to Church Commission, 6 November 1989. Received back 8 January 2020 (with accession Misc.2019/20:62)
166595 28 February 1863
John Turnbull
166596 28 February 1863
George B Stoddard
166597 7 March 1863
Obed M Cherry
166598 21 March 1863
John Forster
166599 21 March 1863
Ralph Carr
166600 4 April 1863
George Gibson
166601 4 April 1863
Robert Fenwick
166602 2 May 1863
John Ward
166603 16 May 1863
Chas Rayne
166604 29 May 1863
John Laverick
166605 13 June 1863
Thomas Seawin
166606 13 June 1863
Mayor etc of Newcastle on Tyne
166607 20 June 1863
W Danby and others
166608 17 July 1863
Joseph Ellison
166609 20 July 1863
Edmond Backhouse and others
166610 8 August 1863
Rt Scurfield and others
166611 8 August 1863
Solomon Mease
166612 8 August 1863
George D Menzies
166613 19 September 1863
Rt Imeary
166614 19 September 1863
John A Woods
166615 19 September 1863
A I B Cresswell
166616 19 September 1863
James C Steavenson
166617 19 September 1863
Solomon Mease
166618 19 September 1863
Isabella Pescod
166619 28 September 1863
Matthew Reay
166620 28 September 1863
Matthew Robson
166621 28 September 1863
Edward Riddell
166622 7 November 1863
George Hudson
166623 7 November 1863
J A Woods and another
166624 20 November 1863
Wm Stobart and others
166625 22 March 1864
Robert Rippon
166626 22 March 1864
George White
166627 7 April 1864
Bishop of Chester
166628 16 April 1864
Alexander Young and others
Bundle 52
166629 23 April 1864
WM Hindmarch and another
166630 3 June 1864
Rd Harrison
166631 18 June 1864
Thomas Johnson
166632 18 June 1864
John R Davison
166633 25 June 1864
James Blumer
166634 2 July 1864
John Stafford
166635 2 July 1864
W B Brownlow
166656 21 January 1865
Wm Harrison
166657 24 January 1865
William Oliver
166658 11 February 1865
Hy Thomas Morton
166659 14 March 1865
George Wilkinson
166660 11 April 1865
John Reay
166661 15 April 1865
J Patrick
166662 20 May 1865
Cuthbert W Alder
166663 20 May 1865
Francis Reay
166664 29 May 1865
George White
166665 3 June 1865
Edwin Bold
166666 1 July 1865
Wm Maddern
166667 1 July 1865
John H Aylmer and another
166668 12 August 1865
John Burdon
166669 28 August 1865
Robert Thompson
166670 28 August 1865
Rd Shortridge
166671 28 August 1865
Robert Atkinson
166672 28 August 1865
James C Steavenson
166673 28 August 1865
George Brantingham
166674 1 September 1865
Executors of Thos F Forrest
166675 1 September 1865
H and C Greenwell
166676 4 September 1865
Joseph Mitford
166677 13 September 1865
Rev Isaac Todd
166678 13 September 1865
John Turner
166679 13 September 1865
Thomas D Brown
166680 16 September 1865
Thomas James
166681 28 October 1865
Chancellor etc of Oxford University
166682 27 October 1865
T W W Penny and others
166683 20 November 1865
Thomas H Wood
166684 30 November 1865
ECE
166685 9 December 1865
John Broughton
166686 9 December 1865
Rd Thompson
166687 18 December 1865
Margaret Garthwaite
166688 23 December 1865
Wm Ellison and others
166689 23 December 1865
Joseph Johnson
166690 13 January 1866
George A Scotson
166691 13 January 1866
W Kilvington
166692 13 January 1865
Ann Jackson
166693 21 January 1866
C J Hubbick and another
166694 27 January 1866
John G Weir
166695 27 January 1866
W H Sllison
Bundle 53
166696 10 March 1866
Christopher Todd
166697 10 March 1866
Wm Dodd
166698 17 March 1866
Rd Ferguson
166699 28 March 1866
Alexander Scott
166700 25 April 1866
North Eastern Railway Company
166701 8 May 1866
Rt T Wilkinson
166702 14 June 1864
Chas M Palmer
166703 14 June 1866
Thomas Hewitt
166704 14 June 1866
Anthony Scott
166705 21 June 1866
Anne Hammond
166706 7 July 1866
Thomas S Wraith
166707 14 July 1866
John A Woods
166708 7 September 1866
Rev P S Wilkinson
166709 7 September 1866
John Turner
166710 7 September 1866
Rt Craggs
166711 7 September 1866
Edward Colling and another
166712 22 September 1866
Robert Codling
166713 22 September 1866
Matthew Reay
166714 22 September 1866
R W Swan to Executors of John Allen
166715 22 September 1866
Richard Hoyle and others
166716 29 September 1866
Lancelot Gray
166717 9 October 1866
Robert Gladden
166718 11 October 1866
Thomas Summers
166719 11 October 1866
Charles Rutherford
166720 11 October 1866
Rt Henderson
166721 11 October 1866
Rev H Stobart
166722 16 October 1866
John Robinson
166723 16 October 1866
Robert Ingram
166724 20 October 1866
Joseph Morden
166725 20 October 1866
Robert Miller
166726 20 October 1866
Ralph Henderson
166727 20 October 1866
Christopher Simpson
166728 20 October 1866
Samuel Osborn
166729 20 October 1866
W C Vincent
166730 10 November 1866
Chas H Green
166731 20 November 1866
Joseph K Beal
166732 20 November 1866
Trustees of Marine School South Shields
166733 13 December 1866
George Green and another
166734 2 February 1867
Trustees of Newcastle on Tyne Permanent Benefit Building Society
166735 2 February 1867
Robert Welsh
166736 2 February 1867
Mary Shanks
166737 2 February 1867
Joseph Love
166738 2 February 1867
William Bennett
166739 2 February 1867
G D Hall
166740 2 February 1867
James C Steavenson
Bundle 54
166741 9 February 1867
Henry Wilson and others
166742 9 February 1867
Wm Stobart
166743 5 March 1867
Trustees of South Shields Amicable Benefit Building Society
166744 5 March 1867
Trustees of Jarrow and South Shields Equitable Benefit Building Society
166745 23 March 1867
North Eastern Railway Company
166746 3 April 1867
R D Smith
166747 11 April 1867
ECE
166748 7 May 1867
Thomas Bolam
166749 18 May 1867
John Gregory
166750 18 May 1867
Trustees of Primitive Methodist Chapel South Shields
166751 28 May 1867
E I S Burwell
166752 1 July 1867
W A Swinburne
166753 1 June 1867
Matthew Summers
166754 1 June 1867
Rt Thompson and others
166755 8 June 1867
Thomas S Bramwell
166756 20 June 1867
Trustees of St Nicholas School Newcastle on Tyne
166757 6 July 1867
Robert Miller
166758 6 July 1867
James Ellison
166759 6 July 1867
Jonh Smith
166760 13 July 1867
Rev G T Fox and another
166761 20 July 1867
Trustees of Monarch Building Society
166762 20 July 1867
Rev Robert Green
166763 20 July 1867
Thomas Barker
166764 3 August 1867
Wm Hall
166765 3 August 1867
George White
166766 3 August 1867
Robert Ingram and another
166767 3 August 1867
Rev J J Taylor and others
166768 3 August 1867
Hy John Chayter
166769 10 August 1867
Minister and Churchwardens of Merrington
166770 17 August 1869
Wm A Dunn
166771 10 September 1869
North Eastern Railway Company and Dean and ChaParter to Trustees of British Schools at Jarrow
166772 28 September 1867
Isabella Barker
166773 28 September 1867
James E Randle
166774 28 September 1867
Wm Colledge
166775 28 September 1867
John Chipchase
166776 28 September 1867
Rev G T Fox and another
Returned to Church Commission, 30 July 1981: photocopy retained
166777 28 September 1867
George Chapman
166778 28 September 1867
John Hinde
166779 28 September 1867
Lancelot Burn
166780 19 October 1867
John T Hedley
166781 19 October 1867
Joseph B Bushel
166782 19 October 1867
Trustees of South Shields Permanent Benefit Building Society
166783 26 October 1867
Trustees of South Shields Permanent Benefit Building Society
Bundle 55
166784 20 November 1867
Wm Rippon
166785 20 November 1867
Rd T Hett
166786 7 December 1867
Joseph W Swinburne
166787 7 December 1867
James Barrow
166788 9 December 1867
Vicar and Churchwardens of Pittington
166789 21 December 1867
Wm James and others
166790 4 January 1868
Rd Shortridge
166791 4 January 1868
Edward Peele
166792 4 January 1868
Mary Jackson
166793 4 January 1868
Thomas Robson
166794 4 January 1868
James Colpitts
166795 11 January 1868
J B Chapman
166796 11 January 1868
Wm Clark
166797 11 January 1868
John Watson and another
166798 11 January 1868
Trustees of Corporation Permanent Benefit Building Society
166799 15 February 1868
Minister and Churchwardens of West Rainton
166800 15 February 1868
Benjamin Stone
166801 15 February 1868
Mary Armstrong
166802 15 February 1868
Elizabeth Marshall
166803 15 February 1868
Andrew Thompson
166804 15 February 1868
Burial Board of Hedworth, Monkton and Jarrow
166805 2 March 1868
Jane Jefferson
166806 28 March 1868
Minister and Churchwardens of West Rainton
166807 28 March 1868
George I Kennier
166808 28 March 1868
Robert E Thompson
166809 28 March 1868
Alfred Harrison
166810 4 April 1868
W Douglas and another
166811 4 April 1868
Matthew Teasdale
166812 11 April 1868
John Musgrave
166813 23 April 1868
Ann H Coulson
166814 9 May 1868
Minister and Churchwardens of East Rainton
166815 9 May 1868
Hannah Turner and another
166816 9 May 1868
Timothy Linsley
166817 11 May 1868
C L Wood and others
166818 13 May 1868
Warden etc of University of Durham
166819 28 May 1868
Trustees of the 3rd St Hilda Benefit Building Society
166820 28 May 1868
Sir H Foules and others
166821 1 June 1868
Rev E I Dunn
166822 13 June 1868
W H Dickinson
166823 13 June 1868
Trustees of Primitive Methodist Chapel, Leamside
166824 13 June 1868
Thomas Young
Bundle 56
166825 4 July 1868
Rd Shortridge
166826 4 July 1868
Christopher Wilkinson
166827 7 July 1868
Jacob Burnett
166828 20 July 1868
Peter Richardson
166829 20 July 1868
Trustees of South Shields Permanent Benefit Building Society
166830 20 July 1868
George B Stoddart
166831 20 July 1868
Rd Shortridge
166832 20 July 1868
Rev F Wilkinson
166833 26 August 1868
Robert Wynn
166834 26 August 1868
Rev H F Long and others
166835 26 August 1868
Terrot Glover
166836 26 August 1868
Robert Blumer
166837 28 September 1868
Jon Hutchinson and another
166838 22 October 1868
Thomas & B Tiffin
166839 29 October 1868
T S Bramwell
166840 29 October 1868
John B Bushell
166841 7 November 1868
Joseph M Smith
166842 7 November 1868
Anthony Scott
166843 7 November 1868
Jacob Burnett
166844 7 December 1868
James Pollard
166845 17 December 1868
John Ness
166846 17 December 1868
Sarah Wilson
166847 28 December 1868
Mark Boiston
166848 31 December 1868
Ann Chambers
166849 26 January 1869
George Johnson
166850 26 January 1869
Joseph Dockwray
166851 30 January 1869
I & T Walton
Returned to Church Commission, 16 April 1973
166852 30 January 1869
John Wilson
166853 6 February 1869
Matthew Reay
166854 16 February 1869
C L Wood and others
166855 16 February 1869
Executors of I G Walker
166856 16 February 1869
Joseph & R P Greenwell
166857 16 February 1869
George Graham
166858 16 February 1869
Sarah Maxwell
166859 16 February 1869
Richardson Peele
166860 19 February 1869
Sir H Williamson
166861 26 February 1869
Rev & Rt Green and another
166862 26 February 1869
Rev & Rt Green and another
166863 4 March 1869
Rev Rt Green
166864 6 March 1869
John Davison
166865 24 March 1869
Jane Smith
166866 12 April 1869
John Potts
166867 12 April 1869
Minister & Churchwardens of East Rainton
166868 20 April 1869
Trustees of United Permanent Benefit Building Society
166869 27 April 1869
Trustees of the Crown Permanent Benefit Building Society
166870 27 April 1869
Mrs M Dickinson
166871 8 May 1869
Chapter & Revd H Jenkyns to Minister & Churchwardens of Sacriston
166872 24 May 1869
Miss E Bennett
166873 24 May 1869
Messrs J & C Shepherd
166874 24 May 1869
John Shepherd
166875 29 May 1869
Michael Tindale
166876 7 June 1869
Revd Robert Green
166877 12 June 1869
Francis Caldcleugh
166878 19 June 1869
William Thornton
166879 22 June 1869
Robert E Thomson
166880 3 July 1869
Anthony Wilson Dobing
166881 10 July 1869
Chapter & University of Durham to Clerk of the Peace for Durham
166882 19 July 1869
Robert Beach
Bundle 57
166883 19 July 1869
I B Penny and others
166884 19 July 1869
Matthew Stainton and another
166885 19 July 1869
Thomas Richmond
166886 19 July 1869
Matthew Wood
166887 6 October 1869
Trustees of St James Permanent Benefit Building Society
166888 6 October 1869
John B Dale
166889 6 October 1869
Joseph M Moore
166890 6 October 1869
Rt C B Bewicke
166891 7 October 1869
George Cowle
166892 13 October 1869
Chas Wright
166893 16 October 1869
James Young
166894 19 October 1869
Matthew Wood
166895 29 October 1869
Samuel Alcock
166896 20 November 1869
Thomas Beach
166897 25 November 1869
Joseph Gowland and another
166898 26 November 1869
R W Swinburne
166899 2 December 1869
Hy Crosthwaite and another
166900 31 December 1869
Trustees of 2nd Operatives Benefit Building Society
166901 31 December 1869
Edward Maxwell's Executors
166902 31 December 1869
Trustees of 2nd Operatives Benefit Building Society
166903 8 January 1870
Elizabeth Hutton
166904 12 February 1870
Ralph I Coates
166905 12 February 1870
Mary Hedley
166906 12 February 1870
Robert W Swinburne
166907 23 February 1870
George Keenan
166908 4 March 1870
Solomon Mease
166909 19 March 1870
Michael Young and another
166910 26 March 1870
James Fowler
166911 17 May 1870
Bryan Burrell
166912 21 May 1870
James Hall, Mortgagee of Messrs Allison
166913 27 May 1870
George Potts
166914 28 May 1870
H Philipson and another
166915 30 May 1870
John Hoggett
166916 4 June 1870
James Bowson
166917 6 June 1870
W E Bennett
166918 10 June 1870
Trustees of South Shields Permanent Benefit Building Society
166919 25 June 1870
W H Smallman and another
166920 4 July 1870
John W Wood
Returned by Church Commission, 11 April 1990
166921 5 July 1870
John Henderson
166922 20 July 1870
George Riddle
166923 20 July 1870
George Riddle
166924 20 July 1870
George D Hall
166925 30 July 1870
George Huckworth
166926 30 July 1870
George Hudson
Bundle 58
166927 11 August 1870
Thomas D Atkinson
Returned by Church Commission, 11 April 1990
166928 11 August 1870
John D Morris
166929 26 August 1870
Thomas B Barker
166930 28 September 1870
Wm Dodd
166931 28 September 1870
Trustees of Wesleyan Methodists Chapel, East Rainton
166932 28 September 1870
Joseph M Moore
166933 28 September 1870
Elizabeth Rowell
166934 28 September 1870
Hannah Mackay
166935 28 September 1870
Wm Colledge
166936 28 September 1870
James Davidson and another
166937 28 September 1870
Wm Anderson
166938 28 September 1870
Selina M Tosbach
166939 28 September 1870
George Boon
166940 28 September 1870
George Scarfield
166941 5 October 1870
Sir J Marjoribanks
166942 24 October 1870
James Herring
166943 24 October 1870
Joseph Johnson
166944 24 October 1870
Thomas Oakes
166945 24 October 1870
Wm Hunter and another
166946 24 October 1870
Rev G T Fox and another
166947 5 November 1870
John Scott
166948 5 November 1870
Trustees of Newcastle on Tyne Permanent Benefit Building Society
166949 5 November 1870
Thomas Graydon and another
166950 5 November 1870
I B Makepeace
166951 7 November 1870
Rt Ingram
166952 19 November 1870
John Henderson
166953 19 November 1870
John Crossby
166954 3 December 1870
Harry S Edwards
166955 3 December 1870
Daniel Lavery
166956 21 December 1870
Wm Anderson
166957 21 December 1870
James Young
166958 21 December 1870
James Watt
166959 23 December 1870
Trustees of Prince of Wales Permanent Benefit Building Society
166960 23 December 1870
John Snowball
166961 31 December 1870
W Galloway
166962 31 December 1870
Joseph Miller
166963 31 December 1870
Hugh Stafford
166964 21 January 1871
John Caldcleugh
166965 21 January 1871
Thomas M Reay
166966 15 February 1871
Rd S Johnson and others
166967 18 February 1871
Wm Black
166968 27 February 1871
John Cooke
166969 1 April 1871
Rd S Johnson
166970 1 April 1871
T W U Robinson
166971 1 April 1871
John Forster
166972 15 April 1871
J J and W H Allison
166973 28 June 1871
Trustees of Will of Marchioness of Londonderry
Bundle 59
166974 13 November 1871
John V Stewart and another
Jarrow Parish: Harton Township 35a 1r 4p And 24a 0r 20p166975 12 August 1789
I Smart to R Atkinson Assignment
166976 2 October 1789
I Smart Copy Will
166977 13 September 1814
Thomas Smart to Elizabeth le Marshe Assignment
166978 12 September 1814
Smart to Robinson Licence
166979 20 September 1816
Thomas Smart to R Atkinson Assignment
166980 24 December 1817
T Smart and Another to Mary Pulleyn Assignment
166981 20 March 1818
T Smart and Another to Mary Pulleyn Assignment
166982 26 May 1823
M Pulleyn & Others to Rev Thos Bowlby Assignment
166983 12 May 1824
T Bowlby to Rev RT Haslewood and another Transfer of Mortgage
166984 29 November 1824
T Smart and T Forrest Agreement
166985 13 May 1825
T Smart & Others to T Forrest Assignment
166986 20 July 1858
Thomas T Forrest Counterpart Lease
166987 28 September 1860
Thomas T Forrest Counterpart Lease
166988 1 September 1865
Executors of Thos T Forrest to Dean and Chapter Surrender
Monkwearmouth Parish 157a 2r 15p Simonsides166989 - 166992
Four Licences
166993 14 May 1839
R Ingram to E Bell and another Assignment
166994 20 July 1839
R Ingram to E Bell and another Licence
166995 20 July 1857
Mary Young Lease & Counterpart
166996 21 November 1859
Mary Young to Dean & Chapter Surrender
166997 & 166998
Two Abstracts of Title
166999
Fire Policy No 30809
167000 1709 to 1750
Five old deeds
167001 16 April 1808
Barnes to Watson Licence
167002 21 February 1810
Ralph Watson Copy Will
167003 6 February 1817
Watson to Brodie Licence
167004 14 February 1817
Barnes to Watson and another Release
167005 22 February 1817
Watson to Watson Licence
167006 25 February 1817
Elizabeth Watson to John Watson Assignment
167007 26 February 1817
John Watson to Elizabeth Brodie Assignment
Bundle 60
167008 1 March 1817
R Watson to J Watson and others Release
167009 6 December 1820
R Trotter & J Watson Agreement
167010 4 April 1821
J Watson & Another to R Trotter Assignment
167011 4 May 1835
Robert Trotter Copy Will
167012 22 November 1837
J Watson and another to J Robinson Assignment
167013 29 February 1849
J Robinson to Thos B Ord and others Mortgage
167014 28 September 1855
T B Ord and others Lease and Counterpart
167015 31 December 1860
T B Ord & Others to Dean and Chapter Surrender
167016
Abstract of Title
167017
Baptismal and Burial Certificates
Edmundbyers Parish
24a 3r 2p
167018 20 November 1861
George Readsham and another Lease
167019 9 December 1865
George Readsham & Another to Dean & Chapter Surrender
167020
Abstract of Title & Requisitions & Counsels Opinion
167021 12 May 1763
Mary Hopper to I Jopling Assignment
167022 13 December 1822
John Jopling Administration
167023 14 December 1822
Surtees Jopling to John James Assignment
167024 1 April 1828
S Jopling to Cooper Abbs Assignment
167025 18 October 1828
S Jopling to Sir JD Paul Assignment
167026 20 November 1832
Jopling to Abbs Licence to assign
167027 13 February 1830
Sarah Jopling & Others to T & C Lucas Assignment
167028 20 November 1832
James to Laws and another Licence to assign
167029 20 November 1832
Abbs to Laws and another Licence to assign
167030 18 May 1836
C Laws & Others to T Hoggett Assignment
167031 28 September 1840
Laws to Hoggett Licence to assign
167032 18 May 1861
Thomas Hoggett Lease & Counterpart
167033 14 October 1864
T Hoggett & Others to Dean & Chapter Surrender
Retained by Church Commission, 30 January 1963
167034
Nine Abstracts of Title
Muggleswick & Edmundbyers Common Sheep Stink
Agreements
167035 11 August 1869
George Hopper
167036 11 August 1869
William Urwin
167037 11 August 1869
Thomas Milburn
167038 11 August 1869
Ann Atkinson
Jarrow Parish: Westoe Township
71a 2r 32p & 40a 1r 30p
167039 28 September 1863
Rev T B Green Lease & Counterpart
Bundle 61
167040 28 September 1863
Rev T B Green Lease & Counterpart
167041 18 June 1868
Rev T B Green Agreement
167042 9 June 1869
Rev T B Green & Others to Dean & Chapter Surrender
167043
Three Abstracts of Title (19a 1r 34p)
167044 28 September 1867
James Anderson Counterpart Lease
167045 21 December 1870
W Anderson to Dean & Chapter Surrender
167046
Abstract of Title
Gateshead & Heworth Townships167051 1796 to 1803
Survey Book [Kept separately]
167052 1808 to 1827
Survey Book [Kept separately]
Merrington, Ferryhill, Chilton and Mainsforth Townships167053 1826
Survey Book [Kept separately]
Middlestone, Westerton, Hett and Spennymoor Townships167054 1806 to 1820
Two Survey Books [Kept separately]
Monkton, Hedworth, Harton and Westoe Townships167055 1806 to 1812
Survey Book [Kept separately]
Bundle 62
Muggleswick and Edmundbyers Townships167056 1806 to 1823
Survey Book [Kept separately]
Southwick, Fulwell and Monkwearmouth Townships167057 1794 to 1828
Four Survey Books [Kept separately]
Rainton, Moorsley and Pittington Townships167058 1806 to 1820
Survey Book
Kept shelved separately
General Survey booksKept shelved separately
167060 1828 to 1829
167061 1829 to 1830
167062 1830 to 1831
167063 1831 to 1832
167064 1832 to 1833
167065 1834 to 1835
167066 1835 to 1836
167067 1837 to 1838
167068 1838 to 1839
167069 1839 to 1840
167070 1840 to 1841
167071 1841 to 1842
167072 1842 to 1843
167073 1843 to 1844
167074 1844 to 1845
167075 1845 to 1846
167076 1846 to 1847
167077 1847 to 1848
167078 1848 to 1849
167079 1849 to 1850
167080 1850 to 1851
167081 1851 to 1852
167082 1852 to 1853
167083 1853 to 1854
167084 1854 to 1855
167085 1855 to 1856
167085a 1856 to 1857
Bundle 63
167086 1857 to 1858
167087 1858 to 1859
167088 1859 to 1860
167089 1860 to 1861
167090 1861 to 1862
167091 1862 to 1863
167092 1863 to 1864
167093 1864 to 1865
167094 1866 to 1867
167095 1867 to 1868
167096 1868 to 1869
167097 1869 to 1870
Railway Stock167106 June 1861
Clarence Railway Act Brief Petition and Order Sale of888: 11: 9 Consols part of1726: 1: 10 Consols produced823: 1: 1 Cash residue837: 10: 1 Consols
167107 June 1857
Deerness Valley Railway Act 1855 Brief Petition & Order investment of57
167108 May 1840
Great North of England Railway Company Brief Petition & official copy Affidavit
167109 November 1854
Jarrow Dock & Railway Act 1854 Brief Petition & Order
167110 April 1856
Jarrow Dock & Railway Act 1854 Brief Petition & Order
167111 June 1858
Jarrow Dock & Railway Act 1854 Brief Petition and Order
Bundle 64
167112 June 1859
Jarrow Dock & Railway Act 1854 Brief Petition and Order
167113 June 1860
Jarrow Dock & Railway Act 1854 Two Draft Petitions & Order
167114 May 1856
Jarrow Dock & Railway Act 1864 Carrying over6,232. 11.- Consols part of11,460. 3. 3.
167115 February 1865
Jarrow Dock & Railway Act 1854 Two Brief Petitions and Order
167116 3 December 1864
Militia Law Amendment Act 1854 Brief Petition and Order
167117 April 1856
Monkwearmouthshire Monkwearmouth & Fulwell Parishes Burial Board Brief Petition and Order
167118 22 March 1861
Monkwearmouthshire Monkwearmouth & Fulwell Parishes Burial Board Brief Petition and Order
167119 June 1862
Newcastle on Tyne & Carlisle Railway Company's Act 1829 & 1835 Brief Petition and Order
167120 June 1865
Newcastle on Tyne & Carlisle Railway Company's Act 1829 & 1835 Brief Petition and Order
167121 26 January 1864
Newcastle on Tyne & South Shields Railway Brief Petition & Order
167122 February 1848
Newcastle on Tyne & South Shields Railway Brief Petition & Minutes of Order
167123 26 July 1858
Newcastle on Tyne & South Shields Railway Brief Petition & Order
167124 May 1857
North Eastern Railway Company's Act 1854 Brief Petition & Order
Bundle 65
167125 July 1865
North Eastern Railway Company's Act 1854 Brief Petition
167126 December 1864
North Eastern, Stockton & Darlington Railways Amalgamation Act 1863 Brief Petition & Order
167127 November 1865
North Eastern, Stockton & Darlington Railways Amalgamation Act 1863 Brief Petition & Order
167128 November 1863
North Eastern Railway Company's Act 1854 & Durham & Sunderland Railway & Wearmouth Dock Purchases Act 1846 Brief Petition & Two Orders
167129 July 1866
North Eastern Railway Pelaw Branches Act Brief Petition & Order
167130 February 1861
North Eastern Railway Company's (Lanchester Valley Branch) Act 1857 Brief Petition & Order
167131 December 1862
North Eastern Railway Company's (Lanchester Valley Branch) Act 1857 Brief Petition & Order
167132 January 1865
North Eastern Railway Company's (Lanchester Valley Branch) Act 1857 Brief Petition & Order
167133 January 1865
North Eastern Railway (Grosmont & Whitby Branches) Act 1861 Brief Petition & Two Orders
Retained by Church Commission: not deposited at Durham, 1956
167134 April 1856
South Shields Improvement Act 1853 Brief Petition & Order
167135 March 1857
South Shields & Westoe Parishes Burial Board Brief Petition & Order
167136 July 1865
South Shields & Westoe Parishes Burial Board Draft Petition
167137 May 1857
Stockton & Darlington Railway Amalgamation Act 1858 Brief Petition & Order
167138 June 1860
Stockton & Darlington Railway Amalgamation Act 1858 Brief Petition & Order
167139 November 1860
Stockton & Darlington Railway Amalgamation Act 1858 Brief Petition & Order
167140 April 1861
Stockton & Darlington Railway Amalgamation Act 1858 Brief Petition & Order
167141 March 1862
Stockton & Darlington Railway Amalgamation Act 1858 Brief Petition & Order
Bundle 66
167142 July 1862
Sunderland & South Shields Water Works Amendment Act 1859 Brief Petition & Order & Copy Investment of50
167143 November 1854
Tyne Improvement Act 1852 Brief Petition & Order
167144 July 1866
Tyne Improvement Act 1852 Brief Petition & Order
167145 July 1865
West Hartlepool Harbour & Railway Act 1852 Brief Petition & Order
167146 December 1865
West Hartlepool Harbour & Railway Act 1852 Brief Petition & Order
167147 14 April 1848
York, Newcastle & Berwick Railway Act etc Brief Petition & Order
167148 8 June 1849
York, Newcastle & Berwick Railway Act and Lands Clauses Consolidation Act 1845 Brief Petition & Order
167149 14 March 1856
York, Newcastle & Berwick Railway Act etc Brief Petition & Order
167150 July 1862
York, Newcastle & Berwick Railway Act etc Brief Petition & Order
167151 April 1869
Conveyances of Workhouses etc Act Brief Petition & Order
167152 December 1868
North Eastern Railway Act Brief Petition & Order
167153 March 1869
North Eastern Railway Act Brief Petition & Order
167154 July 1866
North Eastern Railway Brandling Junction Act Brief Petition & Order
167155 June 1870
North Eastern Railway (Co. Durham Lines) Act 1866 Brief Petition & Order
167156 January 1865
North Eastern Railway Company (Grosmont & Whitby Branches Act) Order
167157 10 February 1871
Sunderland & South Shields Waterworks Act 1852 Brief Petition & Order
Bundle 67
167158 April 1869
Tyne Improvement Act Brief Petition & Order
167159 April 1869
Tyne Improvement Act Brief Petition & Order Duplicate conveyances.
Retained by Church Commission: not deposited at Durham, 1956
166636 2 July 1865
Wm Stoddart and another
166637 9 July 1865
John Morrison and another
166638 9 July 1865
Wm Oliver
166639 9 July 1865
Rd Stephenson
166640 16 July 1865
Edward Maxwell
166641 16 July 1865
James C Steavenson and others
166642 21 July 1865
Wm Black
166643 20 July 1865
George D Hall
166644 6 August 1865
George Bargate and others
166645 13 August 1865
West Hartlepool Harbour & Railway Company
166646 13 September 1865
Mayor etc of South Shields
166647 13 September 1865
Joseph Love
166648 1 October 1865
Matthew Coxon and others
166649 8 October 1865
James Sutton and others
166650 8 October 1864
John Musgrave
166651 8 October 1865
John Laverick
166652 8 October 1865
Hy Rudd
166653 23 December 1865
James C Steavenson
166654 23 December 1865
South Shields Gas Company
166655 23 December 1865
Sir W Eden
A Tenement at Harton File No 21325
Counterpart Leases
260000 7 June 1722
Thomas Smart
Bundle 68
260001 19 June 1727
Richard Stott
260002 19 July 1734
Richard Stott
260003 28 June 1739
Robert Stott
260004 1 August 1746
Robert Stott
260005 20 July 1753
Robert Stott
260006 22 November 1757
Robert Stott
260007 20 November 1757
Robert Stott
260008 28 September 1765
Robert Stott
260009 28 September 1769
Robert Stott
260010 20 November 1773
Robert Stott
260011 19 July 1777
Robert Stote
260012 20 July 1781
Robert Stote
260013 20 July 1785
Robert Stote
260014 20 July 1789
Robert Stote
260015 20 July 1793
Robert Stote
& tenth of a Tenement at Nether Heworth
Counterpart Leases
260016 29 November 1726
John Catcheside
260017 28 April 1733
Edward Fairless
260018 24 June 1740
Ralph Harle
260019 28 September 1747
L Atkinson
260020 9 August 1754
L Atkinson
260021 20 November 1767
Robert Wilson
260022 28 January 1775
John Thompson
260023 26 January 1782
John Thompson
A Tenement at Westoe
Counterpart Leases
260024 12 November 1723
John Watson
260025 22 November 1737
John & M Watson
260026 20 November 1744
John Watson
260027 7 December 1751
John Watson
260028 20 January 1759
John Watson
260029 19 July 1766
John Watson
260030 26 October 1772
John Watson
260031 20 November 1779
John Watson
260032 20 November 1786
John Watson
A Tenement at Westoe
Counterpart Leases
260033 26 September 1728
Adam Bentley
260034 28 September 1736
Wm Robinson
260035 22 November 1743
Wm Robinson
260036 22 November 1750
Ra: Redhead
260037 3 December 1754
John WoodHouse
260038 20 July 1759
Wm Suggitt and another
260039 21 November 1763
Wm Suggitt and another
Bundle 69
260040 20 November 1767
Wm Suggitt and another
260041 1 February 1772
Wm Suggitt
260042 20 November 1775
Wm Suggitt
260043 20 November 1779
Wm Suggitt
260044 27 September 1783
Wm Suggitt
260045 20 November 1787
Wm Suggitt
of a Tenement at Harton
Counterpart Leases
260046 28 September 1727
John Watson
260047 20 November 1734
John Watson
260048 2 November 1741
John Watson
260049 21 November 1748
John Watson
260050 6 January 1756
John Watson
260051 28 September 1762
John Watson
260052 1 February 1772
Elianor Smart
260053 20 November 1779
Elianor Smart
260054 19 July 1788
John Smart
A Tenement at Harton
Counterpart Leases
260055 9 June 1730
Edward Fairless
260056 17 September 1737
John Baxter
260057 28 September 1750
Nathaniel Tavenor
260058 22 November 1757
Nathaniel Tavenor
260059 28 September 1764
John Thompson
260060 20 November 1771
John Thompson
260061 28 September 1778
John Thompson
260062 28 September 1785
John Thompson
A Tenement at Westoe
Counterpart Leases
260063 7 June 1722
Jacob Wilkinson
260064 21 July 1729
Jacob Wilkinson
260065 3 June 1736
Jacob Wilkinson
260066 4 July 1757
Henry Wilkinson
260067 20 July 1764
Henry Wilkinson
260068 20 July 1768
Henry Wilkinson
260069 28 September 1774
Henry Wilkinson
260070 18 October 1788
Henry Wilkinson
Jarrow parish, Shieldheugh
Counterpart Leases
260071 20 November 1729
Nicholas Burdon
260072 28 September 1732
Nicholas Burdon
260073 19 September 1737
Nicholas Burdon
260074 28 September 1741
Nicholas Burdon
260075 14 January 1745
Nicholas Burdon
260076 25 April 1750
John Burdon
Bundle 70
260077 9 August 1754
John Burdon
260078 28 September 1761
Nicholas Fairless
260079 28 September 1760
Nicholas Fairless
260080 20 July 1776
John Burdon
260081 19 July 1783
John Burdon
260082 20 July 1790
Barbara Fairless
Wardley Manor
Counterpart Leases
260083 15 November 1724
Robert Ellison
260084 27 September 1732
Cuthbert Ellison
260085 26 February 1742
Cuthbert Ellison
260086 25 November 1752
Cuthbert Ellison
Part of Wardley Manor
Counterpart Leases
260087 29 December 1756
Cuthbert Ellison
260088 20 November 1760
Cuthbert Ellison
260089 21 November 1768
Cuthbert Ellison
260090 21 November 1768
Cuthbert Ellison
260091 2 February 1773
Cuthbert Ellison
260092 20 November 1776
Cuthbert Ellison
Part of Wardley Manor
Counterpart Leases
260093 9 December 1756
Thomas Robinson
260094 20 November 1760
Thomas Robinson
260095 20 July 1768
John Robinson
260096 20 July 1775
John & George Robinson
A Tenement in Nether Heworth
Counterpart Leases
260097 10 September 1724
Samuel Kirton
260098 9 September 1731
Samuel Kirton
260099 22 November 1750
George Wilson
260100 3 December 1754
George Wilson
260101 11 December 1758
Alice Wilson
260102 20 November 1764
Thomas Wilson
260103 20 November 1771
Jacob Wilson
260104 28 September 1798
Jacob Wilson
Simonsides
Counterpart Leases
260105 18 August 1727
Sarah Fawcett
260106 19 July 1734
Sarah Fawcett
260107 20 July 1748
Christopher Fawcett
260108 26 September 1755
Christopher Fawcett
260109 28 September 1759
Albany Wallis
260110 20 July 1762
Christopher Fawcett
260111 17 September 1766
Christopher Fawcett
260112 28 September 1770
Christopher Fawcett
260113 20 July 1774
Christopher Fawcett
260114 19 July 1788
Christopher Fawcett
A Tenement at Westoe
Counterpart Leases
260115 12 November 1723
George Noble
Bundle 71
260116 20 November 1727
George Noble
260117 18 November 1731
George Noble
260118 21 November 1735
George Noble
260119 24 June 1740
George Noble
260120 22 November 1743
George Noble
260121 20 November 1747
George Noble
260122 20 November 1751
George Noble
260123 6 January 1756
George Noble
260124 20 November 1759
Mary Noble
260125 21 November 1763
Mary Noble
260126 20 July 1768
John Upton
260127 20 July 1772
John Upton
260128 24 June 1776
John Upton
260129 20 July 1780
John Upton
260130 20 July 1784
Mary Upton
260131 19 July 1788
Mary Upton
260132 28 September 1792
Mary Upton
A Tenement at Westoe
Counterpart Leases
260133 23 May 1726
Leonard Bower
260134 27 September 1735
Richard Harle
260135 24 June 1740
Robert Walker
260136 20 July 1747
Robert Walker
260137 8 April 1751
Robert Walker
260138 23 July 1755
Robert Walker
260139 20 July 1759
Robert Walker
260140 19 July 1766
Henry Wilkinson and others
260141 20 July 1773
Henry Wilkinson and others
260142 20 July 1780
Jane Walker
260143 20 July 1787
George Potts
Hayning Wood & Keepership
Counterpart Leases
260144 4 June 1724
Henry Rawling
260145 4 June 1724
Henry Rawling
260146 19 August 1741
Sir Benjamin Rawling
260147 19 August 1741
Sir Benjamin Rawling
260148 20 August 1748
Sir Benjamin Rawling
260149 20 August 1748
Sir Benjamin Rawling
260150 26 September 1755
Sir Benjamin Rawling
260151 26 September 1755
Sir Benjamin Rawling
260152 28 September 1762
Sir Benjamin Rawling
260153 28 September 1762
Sir Benjamin Rawling
269154 20 November 1769
Sir Benjamin Rawling
260155 20 November 1769
Sir Benjamin Rawling
260156 20 July 1776
Sir Benjamin Rawling
260157 20 July 1776
Henry Ellison and others
Bundle 72
260158 27 September 1783
Henry Hudson
260159 27 September 1783
Henry Hudson
4 Panns & 16 Pann Ground
Counterpart Leases
260160 25 September 1729
Nicholas Burdon
260161 28 September 1743
Nicholas Burdon
260162 20 July 1748
John Burdon
260163 28 September 1751
John Burdon
260164 24 November 1755
John Burdon
260165 28 September 1761
John Letteney
260166 28 September 1782
Nicholas Fairless
260167 20 November 1789
Nicholas Fairless
260168 9 March 1723
Robert Adamson
260169 10 October 1737
Robert Green
260170 8 April 1751
Wm Radley
260171 26 September 1755
Robert Green
260172 28 September 1762
Robert Green
260173 20 July 1770
Robert Green
260174 19 July 1777
Isabella Green
260175 20 July 1784
Isabella Green
A Tenement at Nether Heworth
Counterpart Leases
260176 15 November 1724
Robert Ellison
260177 22 September 1732
Robert Ellison
260178 26 February 1745
Cuthbert Ellison
260179 25 November 1752
Cuthbert Ellison
260180 29 December 1756
Wm Mills
260181 20 July 1761
Wm Mills
260182 20 July 1760
Wm Mills
260183 20 July 1769
Wm Mills
260184 17 June 1774
John Stephenson
260185 17 June 1774
John Stephenson
260186 20 July 1782
Wm Smith
260187 20 July 1782
Edward Gibbons
260188 20 July 1789
Wm Turner and another
4 Salt Pans and Seathouse at Shields
Counterpart Leases
260189 15 August 1730
John Tenant & Co
260190 22 September 1732
Anne Wake
260191 19 September 1737
John Burdon
260192 25 September 1739
Anne Wake
260193 19 August 1741
John Burdon
260194 26 September 1746
Anne Wake
260195 20 July 1748
John Burdon
260196 26 September 1755
John Burdon
260197 21 July 1760
Nicholas Fairless
260198 20 November 1767
Rev Dr Tew
Bundle 73
260199 20 November 1776
Mary Griffith
260200 27 September 1783
Barbara Fairless
260201 20 November 1790
Barbara Fairless
2 Salt Pans etc at Wallsend
Counterpart Leases
260202 19 November 1728
Jane Anderson
260203 19 November 1735
Abraham Anderson and another
260204 19 November 1742
Abraham Anderson and another
260205 19 November 1749
Francis Anderson and another
Waste at South Shields
Counterpart Leases
260206 21 November 1735
John Luckham
260207 21 November 1744
Chas Atkinson
260208 21 November 1750
John Burdon
260209 2 December 1757
Wm Peareth
260210 28 September 1771
Robert Redhead and others
A Tenement at Wallsend
Counterpart Leases
260211 1 May 1726
Thomas Waters
260212 20 May 1737
Thomas Waters
260213 20 May 1751
Thos Waters
260214 31 May 1758
Thos Waters
260215 31 May 1765
Matthew Waters
260216 31 May 1772
Matthew Waters
260217 31 May 1779
Matthew Waters
260218 31 May 1786
Matthew Waters
A Tenement in Wallsend
Counterpart Leases
260219 2 September 1727
Wm Dixon
260220 2 September 1741
Chas Atkinson
260221 2 September 1748
Wm Dixon
260222 13 September 1762
Wm Dixon
260223 13 September 1769
Wm Dixon
260224 13 September 1776
Wm Dixon
260225 13 March 1784
Wm Dixon
260226 13 March 1791
George Lake
260227 13 March 1798
George Lake
2 Salt Pans etc at Wallsend
Counterpart Leases
260228 30 November 1756
Edward Anderson
260229 30 November 1763
Edward Anderson
260230 30 November 1770
Edward Anderson
260231 30 November 1777
Edward Anderson
260232 30 May 1789
Francis Hurry
260233 30 May 1797
Francis Hurry
a Tenement at Harton
Counterpart Leases
260234 7 June 1722
John Smart
Bundle 74
260235 7 June 1727
Richard Stott & Wife
260236 7 June 1734
Richard Stott & Wife
260237 7 June 1739
Robert Stott
260238 7 June 1746
Robert Stott
260239 7 June 1753
Robert Stott
260240 7 June 1757
Robert Stote
260241 7 June 1761
Robert Stote
260242 7 June 1765
Robert Stote
260243 7 June 1769
Robert Stote
260244 7 June 1773
Robert Stote
260245 7 June 1777
Robert Stote
260246 7 June 1781
Robert Stote
260247 7 June 1785
Robert Stote
260248 7 June 1789
Robert Stote
260249 7 June 1793
Robert Stote
A Tenement in Wallsend
Counterpart Leases
260250 26 June 1727
John Cowling
260251 26 June 1731
John Cowling
260252 26 June 1735
John Cowling
260253 26 June 1742
Thomas Dockwray
260254 26 June 1746
Thomas Dockwray
260255 26 June 1750
Thomas Dockwray
260256 28 June 1766
Edward Collingwood and others
260257 28 June 1774
Edward Collingwood and others
260258 28 March 1782
Edward Collingwood and another
260259 28 March 1789
Edward Collingwood and another
5 Salt Pans House & Waste at South Shields
Counterpart Leases
260260 5 January 1722
Robert Clay
260261 5 January 1729
Robert Clay
260262 5 April 1750
John Hill
260263 28 September 1757
John Hill
260264 16 April 1765
John Hill
260265 16 April 1774
John Hill
260266 28 September 1782
John Hill
A Tenement at Wallsend
Counterpart Leases
260267 1 May 1726
James Moncaster
260268 30 August 1733
James Moncaster
260269 30 August 1737
James Moncaster and another
260270 30 August 1746
James Moncaster and another
260272 30 August 1760
James Moncaster and another
260273 30 August 1774
James Moncaster and another
260274 30 August 1788
James Moncaster and another
2 Salt Panns at South Shields
Counterpart Leases
260275 23 May 1726
Cath. Cotesworth
Bundle 75
260276 23 May 1733
Anne Cotesworth
260277 23 May 1740
Matthew Ridley
260278 23 May 1750
Matthew Ridley
260279 23 May 1760
Matthew Ridley
260280 23 May 1772
John Hill
260281 20 November 1779
John Hill
260282 20 November 1786
Richard Bulmer
A Quarry at South Shields260283 2 October 1784
Jacob Bell Counterpart Lease
4 Salt Pans etc at South Shields260284 14 January 1760
Wm Thompson
260285 2 August 1767
Wm Thompson
260286 6 August 1774
John Thompson
260287 28 November 1781
Wm Thompson
260288 19 July 1788
John Thompson
Roker Estate, Monkwearmouth
Counterpart Leases
260289 25 June 1727
John Hylton
260290 25 June 1741
John Hylton
260291 25 June 1753
Richard Hylton
260292 25 June 1757
Joseph Roxby
260293 25 June 1764
Rev Cooper Abbs
260294 25 June 1771
Rev Cooper Abbs
260295 25 June 1778
Rev Cooper Abbs
260296 25 June 1785
Rev Cooper Abbs
260297 25 June 1792
Rev Cooper Abbs
Wharf or Quay at South Shields
Counterpart Leases
260298 1 June 1728
Jane Matthew
260299 1 June 1742
Jane Matthew
Part of a Tenement at Southwick
Counterpart Leases
260300 19 October 1725
Jane Goodchild
260301 1 December 1732
Jane Goodchild
260302 19 November 1739
Wm Richardson
260303 20 July 1747
Wm Richardson
a Tenement & Ballast Quay at Southwick
Counterpart Leases
260304 1 November 1726
Ralph Robinson
Bundle 76
260305 21 November 1733
Ralph Robinson
260306 19 August 1741
Ralph Robinson
260307 20 July 1748
Ralph Robinson
260308 23 July 1755
Ralph Robinson
260309 28 September 1762
Marshall Robinson
260310 20 July 1769
Marshall Robinson
260311 24 June 1796
James Gally
260312 19 July 1783
John Taylor
260313 20 July 1790
John Taylor
A Tenement at Southwick
Counterpart Leases
260314 26 September 1728
John Sinny
260315 24 June 1740
Matthew Carr
260316 20 July 1747
Matthew Carr
260317 28 November 1753
Matthew Carr, Jnr
260318 27 September 1760
Matthew Carr
260319 20 November 1767
Matthew Carr
260320 28 September 1774
Matthew Carr
260321 26 January 1782
Thomas Brunton
260322 20 November 1788
Jane Brunton
Tenement at Southwick
Counterpart Leases
260323 25 September 1729
George Grey
260324 28 September 1736
George Grey
260325 25 August 1742
George Grey
260326 28 September 1748
George Grey
260327 20 July 1756
George Grey
260328 28 September 1763
George Grey
260329 20 November 1770
George Grey
260330 20 November 1777
Newton Ogle
260331 21 November 1785
Newton Ogle
Tenement & Quarries at Southwick
Counterpart Leases
260332 7 June 1722
George Grey
260333 25 September 1729
George Grey
260334 28 September 1736
George Grey
260335 25 August 1742
George Grey
260336 28 September 1749
George Grey
260337 20 July 1755
George Grey
260338 28 September 1763
George Grey
260339 21 November 1785
George Grey
Sea Rocks at Harton
Counterpart Leases
260340 7 June 1746
Robert Stott
Bundle 77
260341 7 June 1753
Robert Stott
260342 7 June 1769
Robert Stott
Kelp in the Lordship of Westoe
Counterpart Leases
260343 2 November 1731
Dr I Hall
260344 22 July 1743
Anthony Hall
260345 11 June 1791
John Thompson
a Tenement in Wallsend
Counterpart Leases
260346 7 June 1722
Thomas Waters
260347 1 May 1733
Thomas Waters
260348 1 May 1740
Thomas Waters
260349 1 May 1747
Thomas Waters
260350 20 November 1766
Mrs D Procter
260351 20 November 1770
George Lisle
260352 20 November 1777
George Wood
260353 20 November 1784
John Bigge
260354 20 November 1791
John Bigge
Counterpart Leases 1722260355 7 March 1722
Wm Alderson Relley Walk Mill
260356 6 September 1722
Margaret Arrowsmith House at Gateshead
260357 12 November 1722
Berwick Corporation Rectory
260358 17 November 1722
John Baxter A Tenement at Harton
260359 6 September 1722
Jonathan Bell House in Gateshead
260360 7 June 1722
John & M Brack House & Malting near Rainton Pitthouses
260361 19 November 1722
Ann Brown A Tenement in Newton Bewley
260362 12 November 1722
Nicholas Burdon 2 Salt Panns in South Shields
260363 12 November 1722
Nicholas Burdon 2 Tenements at Southwick
260364 12 November 1722
Nicholas Burdon Harton Quarries
260365 12 November 1722
Nicholas Burdon A Tenement at Hedworth
260366 6 September 1722
Thomas Burdon A Burgage in Gilesgate
260367 6 September 1722
Thomas Burdon A Burgage in Gilesgate
260368 7 March 1722
Mary Byerley Tithes of Middridge Grange
260369 7 June 1722
John Cay House & Garth in Westoe
260370 6 September 1722
John Coulson Salt Panns, etc in South Shields
260371 7 March 1722
John Crosby A Close & Stables in Elvet
260372 7 March 1722
John Crosby A Burgage etc in Elvet
260373 4 May 1722
Robert DodshonTenement at Merrington
260374 23 June 1722
James Dunn Part of a Tenement at Westerton
260375 12 November 1722
Richard Dunn Salt Pann, etc in South Shields
Bundle 78
260376 7 June 1722
Sir John Eden A Burgage etc in South Bailey
260377 3 May 1722
Hannah Edmeston Tenement in Harton
260378 3 September 1722
Nicholas Fenwick Lanedon Tithe
260379 9 July 1722
Hugh FinchTenement in Newton Bewley
260380 25 June 1722
Dr James Finney Durham, Howle Close etc
260381 13 September 1722
Rd Garmonsway and another Part of a Tenement, Merrington
260382 6 September 1722
John Harrisof Londhouse at Greencroft
260383 18 September 1722
Robert Harrison Durham, Chilton Pool
260384 27 May 1722
George Hey A Tenement in Nether Heworth
260385 7 March 1722
John Hogg A Cott Wolviston
260386 12 November 1722
Cuthbert Hopper Part of a Tenement in Burdon
260387 6 September 1722
Hendry Hopper A Burgage in Fleshergate
260388 12 November 1722
Anthony Hubback Tenement in Cowpen Bewley
260389 12 November 1722
Margaret Hutchinson A Burgage in Framwelgate
260390 23 July 1722
Wm Kirkby A Tenement in Ferryhill
260391 23 July 1722
Wm Kirkby A Tenement in Ferryhill
260392 23 July 1722
Wm Kirkby A Tenement in Ferryhill
260393 5 September 1722
Margery Kirton Fishing in Tweed
260394 5 September 1722
Margery Kirton Fishing in Tweed
260395 5 September 1722
Margery Kirton Tithe of Lambs etc Norham
260396 7 June 1722
Frevile Lambton A Tenement Nunstainton
260397 6 September 1722
Jane Lee A Burgage in Saddlergate
260398 6 September 1722
George Mann A Burgage in Claypath
260399 6 September 1722
Richard Mascal Burgage in Elvet
260400 12 November 1722
George Middleton 2 Salt Panns, etc, South Shields
260401 7 June 1722
Joshua MilburneTenement in Westoe
260402 12 November 1722
Anne & George Morrison Tithes of Preston
260403 7 June 1722
Joseph Proud Tenement Edmundyers
260404 9 June 1722
G Raine Tenement in Newton Bewley
260405 5 January 1722
Elizabeth Richardson 4 Salt Panns, South Shields
260406 6 November 1722
Elizabeth Richardson 4 Salt Panns, South Shields
260407 13 September 1722
Robert Robinson A Tenement East Rainton
260408 6 September 1722
Hy Sedgwick A Burgage in Elvet
260409 7 June 1722
John Smart Tenement in Harton
260410 4 May 1722
John & A Smithson Tenement in Aycliffe
260411 6 September 1722
James Stewart House in Shields
260412 12 November 1722
Edward Surtes Tenement in Mainsford
260413 16 October 1722
Cuthbert Swinburn Part of Gardens of Belasis
Bundle 79
260414 20 July 1722
Thomas Taylerson Stotgate
260415 6 September 1722
Margery Thomasof rd Tithes of Orde
260416 12 November 1722
Thos Vasby A Close in South Street
260417 12 November 1722
John Walker A House in Elvet
260418 12 November 1722
Michael Walker A House etc in South Street
260419 12 November 1722
Nicholas WatsonTenement in Middlestone
260420 7 June 1722
John Whitfield rds Tenement in Edmundbyers
260421 12 November 1722
Edward Wilkinson House in South Shields
260422 7 June 1722
John Wilkinson 1 acre in Gateshead
260423 12 November 1722
Robert Young A House in South Shields
260424 7 June 1722
John YoungerTenement in Pittington
Counterpart Leases 1723260425 8 June 1723
Elizabeth Adamson Tenement in Wolviston
260426 21 September 1723
Robert Adamson Tenement in Westoe
260427 12 November 1723
John & M Atkinson Shincliffe
260428 31 August 1723
W Browne Tenement Newton Bewley
260429 12 November 1723
John Brabant and another Tenement in Aycliffe
260430 12 November 1723
Edward Colvill Quarries at Whitehouse etc
260431 9 March 1723
John Craster Shoreswood
260432 12 November 1723
Simon Dobbinton and another Part of Tenement Aycliffe
260433 16 February 1723
John DodgshonTenement in Merrington
260434 26 October 1723
Anthony Dunn A Tenement in Cowpen
260435 24 February 1723
John Farrow 5/8 Tenement at Middlestone
260436 4 October 1723
John Finch Wolviston Mill
260437 12 November 1723
Dr James Finney Kelp or Seaweed
260438 12 November 1723
Wm Forster A Tenement at Moorsley
260439 12 November 1723
Richard Harrisona Tenement at Monkton
260440 8 May 1723
George Hixon A Tenement at Wolviston
260441 31 August 1723
Thomas Holme Quarries at Over Heworth
260442 12 November 1723
Thomas Holme A Tenement at Middlestone
260443 12 November 1723
Stephen Hudson Quarries near Prebends Bridge Durham
260444 12 November 1723
Robert Hutchinson Bushblades
260445 7 June 1723
Thomas Lowe A Tenement in Cowpen
260446 12 November 1723
Thomas Laye A Burgage in North Bailey
260447 22 June 1723
George Liddell Tenement in Middlestone
260448 28 July 1723
Robert Linn and others A Tenement at Dalton
260449 8 May 1723
John Marshall A Tenement Billingham
260450 20 July 1723
Richard Martinrds Tenement in Fulwell
260451 12 November 1723
James Nicholsona Tenement West Rainton
260452 12 November 1723
James Nicholsona Tenement West Rainton
260453 12 November 1723
James Nicholson A Tenement in West Rainton
260454 12 November 1723
James Nicholsona Tenement in West Rainton
260455 12 November 1723
James Nicholsona Tenement in West Rainton
260456 12 November 1723
John Pattison and others A Colliery at Sacristonheugh
Bundle 80
260457 18 January 1723
Leonard Pinkney Fishlake Parish
260458 23 April 1723
Anne Potter House in South Shields
260459 26 January 1723
Henry Rawling Heworth Shore
260460 26 January 1723
Henry Rawlingof Hebburn
260461 26 January 1723
Hanry Rawling Hayning Shore
260462 6 June 1723
George Scurfield A cottage at Cowpen
260463 5 June 1723
George Scurfield A Tenement at Cowpen Bewley
260464 6 June 1723
George Scurfield Court Meadows at Cowpen Bewley
260465 12 November 1723
Mary Shaw and othersa Tenement in Pittington
260466 12 November 1723
Mary Shaw and others A Tenement in Pittington
260467 12 November 1723
Elizabeth Smith Cott in Wolviston
260468 12 November 1723
Elizabeth Smith Cott in Wolviston
260469 20 April 1723
Lawrence Tatham A Tenement in Cowpen
260470 12 November 1723
Richard Taylor Cott in Pittington
260471 4 November 1723
Ursula Toll A Tenement in Wolviston
260472 10 July 1723
Mary VernolTithes of South Charlton
260473 7 June 1723
Thomas WatsonTenement of Great Chilton
260474 12 November 1723
Jane Wharton A Tenement in Dalton
260475 12 November 1723
Jane Wharton Rainton Colliery
260476 12 November 1723
Jane Wharton A Tenement at West Rainton
260477 12 November 1723
Jane Wharton A Tenement at West Rainton
260478 12 November 1723
Jane Wharton Part of Moorhouse
260479 8 May 1723
Richard WhiteTenement at Shincliffe
260480 12 February 1723
Thomas Wilkinson Burgage in Old Elvet
260481 12 February 1723
Thomas Wilkinson Burgage in Old Elvet
260482 15 November 1723
Richard WolfFerry Boat at South Shields
260483 31 August 1723
Sarah Wright Durham, Calamanco Bakehouse
Counterpart Leases 1724260484 2 November 1724
Francis Carrof Newton Ketton
260485 10 September 1724
John CayTithes of North Charlton
260486 15 October 1724
Edward Colville Whitehouse
260487 15 November 1724
Robert Ellison Cockshott at Heworth
260488 15 November 1724
Robert Ellison Heworth Milnes
260489 10 September 1724
Dr James Fynneyof Magdalen Close
260490 10 September 1724
Robert HaggerstonTenement of Charlton
260491 30 July 1724
Dr I Hall A Burgage in Elvet & Bracken Hills
260492 4 June 1724
John LambtonTenement in West Rainton
260493 23 June 1724
Wm MaughamTenement in Middlestone
260494 10 September 1724
John MaingforthTenement in Shincliffe
260495 2 November 1724
Mary Midford Farmery Garth, North Bailey, Durham
260496 2 November 1724
Wm Reed A House in Framwelgate
Bundle 81
260497 13 April 1724
Thomas Sanderson Shelom Milne
260498 4 June 1724
Richard Simpson Bowsden Tithes
260499 12 November 1724
John Smart A Westoe Simonside
260500 2 November 1724
Wm Jewart Part Tenement in Aycliffe
260501 13 June 1724
John Ward A Tenement in Billingham
260502 10 July 1724
Thomas WatsonTenement in Shincliffe
Counterpart Leases 1725260503 3 September 1725
Edward Atkinson Part of Moorhouse
260504 19 October 1725
Cuthbert Bambridge StLeonards Close
260505 12 September 1725
John Baxter A Tenement in Harton
260506 12 September 1725
John BaxterTenement in Harton
260507 24 January 1725
Wm Blakelock A House in South Shields
260508 9 November 1725
Mrs M Bowser House in South Bailey
260509 25 January 1725
Leonard BowerTenement in Harton
260510 9 November 1725
Dame Elizabeth Bowes A House in South Bailey
260511 27 May 1725
Jane BowesTenement in Hett
260512 24 October 1725
Robert DunnTenement in Ferryhill
260513 9 November 1725
Thomas Brasse & Wife A Burgage in Elvet
260514 19 March 1725
Alexander Brown Tithes of Doxford
260515 23 September 1725
Alexander Brown Tithes of Doxford
260516 23 September 1725
Alexander Brown Tithes of Doxford
260517 23 September 1725
Alexander Brown Tithes of Doxford
260518 & 260519 26 January 1725
Samuel Burdon and another House in South Shields
260520 17 July 1725
Anthony Burne A Tenement in Billingham
260521 29 January 1725
John Carrof Tenement of North Charlton
260522 20 November 1725
Margaret Coles Ballast Key & 6 Salt Pans South Shields
260523 & 260524 25 July 1725
Matthew CullyTenement in Aycliffe
260525 29 October 1725
John Dagmar 2 Salt Pans at South Shields
260526 24 January 1725
Mrs Dixon 2 Burgages in Framwelgate
260527 19 October 1725
Mrs Dobbison A House in Crossgate
260528 7 July 1725
John Dodshonofof a Tenement in Shincliffe
260529 7 July 1725
N Dodshonofof a Tenement in Shincliffe
260530 19 March 1725
Sir John Dutton, Bart Rectory of Brantingham
260531 28 January 1725
Sir John Eden Aycliffe Wood
260532 31 July 1725
Ralph & John Ferry Part Tenement in Hett
260533 30 April 1725
John Forcer Tithes of Harbourhouse
260534 20 November 1725
George Forster A Tenement in Harton
260535 11 March 1725
Wm Forster Part of Magdalen Close
260536 19 October 1725
John Gibson A House in Elvet
260537 19 October 1725
Richard Glew House in South Shields
260538 18 September 1725
Joseph GreenwellTenement in Edmundbyers
260539 19 October 1725
Mary Hewbank A Cott in Cowpen
Bundle 83 (There is no Bundle 82)
260540 20 November 1725
Thomas Hixon A Cott in Wolviston
260541 23 July 1725
Wm Hodgshon Part of Tenement in Monkwearmouth
260542 12 January 1725
Hendry Hopper Bakehouse, Crossgate
260543 19 March 1725
Mich: Juridiston A Tenement in Wolviston
260544 1 December 1725
Abel Langstaffe Three-eigths Tenement Middlestone
260545 19 October 1725
Francis Mascall A Burgage in North Bailey
260546 23 October 1725
Thomas Mason A House in Crossgate
260547 19 October 1725
Robert Musgrave A Cott in Aycliffe
260548 19 October 1725
George Ord A cott in Billingham
260549 19 October 1725
Isabel Parkinson A House in Elvet
260550 29 November 1725
Anne Pearson Part of a Tenement at Merrington
260551 19 October 1725
John Pickering A Burgage in Elvet
260552 9 November 1725
Troth Potts Cott in Wolviston
260553 3 February 1725
Wm Preston Cott in Burdon
260554 3 February 1725
Wm Preston Burdon Mill
260555 9 November 1725
Wm Richardson Bartholmew Close
260556 3 June 1725
John Robinson A Tenement in Harton
260557 17 July 1725
Mrs Shaw A Tenement in Westerton
260558 17 July 1725
Mrs Shawa Tenement in Westerton
260559 17 July 1725
Mrs ShawTenement in Westerton
260560 20 November 1725
Thomas Sheffield 2 Houses in Milburngate
260561 1 June 1725
Margaret Shipperdown Pittington Colliery
260562 1 June 1725
Margaret Shipperdown Pittington Hall Garth
260563 1 June 1725
Margaret Shipperdown A Tenement in Morton
260564 22 October 1725
John Smart and another Tenement in Cleatlam
260565 17 July 1725
John Starkhouse A Tenement in Hamsterley
260566 3 July 1725
J