Salvin papers
Introduction
Contents
Arrangement

Catalogue

Reference code: GB-0033-SAL
Title: Salvin papers
Dates of creation: The documents span 1577-c.1899 but are mainly 18th and 19th century
Extent: 4 boxes, 6 rolls: (1.5 metres)
Held by: Durham University Library, Archives and Special Collections
Origination: legal papers of Salvin family from Co. Durham, but covering estates over a wider area.
Language: English

Contents

Papers of the Salvins [once a recusant family] with estates at Croxdale and elsewhere in Co. Durham, Yorkshire and London. Also concerned are Cheshire, Derbyshire, Essex, Kent, Lancashire, Sussex, Westmorland and briefly France and the Dutch East Indies (Curacao).
The documents are concerned mainly with title to property, deeds, abstracts, marriage settlements, wills, receipts and papers about legacy payments and administration of estates, shares, tax, lawyers charges, legal papers and awards, opinions, there is a group of pedigrees (the rolls) but little personal material.
A few deeds are in Latin.

Accession details

Deposited with the Historical Manuscripts Commission on 11 December 1957, listed by the National Register of Archives before or after then, when owned by Miss A.M. Calverley [c/o Barclays Bank, 137 Brompton Road, London SW3] and sent by the H.M.C. to Mr. M.A. Jack at the Prior's Kitchen (n.d.).

Arrangement

The list organises the collection by the nature of the material, and supplies a sequence of numbers. These numbers are not actually used in the ordering of the papers, which have been kept in their original bundles. Every description ends with a three part number, which represents box, bundle and item, separated by solidi. This number should be used both to reconstruct the sequence of the collection as it was deposited, and to refer to individual items. Thus the first item is in box 1, bundle 8 and is item 12, and should be referred to as 1/8/12 (1).

Add.MS. 1071 Letters relating to the family of Anthony Salvin (1799-1881)
Add.MS. 1508 Sketch book of Anne Salvin (1820s-1830s)
Add.MS. 1509 Sketch book of Emily Salvin (1850s)

Catalogue

Muniments of Title
Abstracts of Title & Schedules of Deeds
1a
List of Title Deeds of the Romiley estate, 1756-1818.
1/8/12
1b   1838
Abstract of Title of messuage and garden in Old Elvet in City of Durham, bequeathed April 1st, 1807 by Charlotte Salvin of Old Elvet to her sister Anne Crewe in trust for Jeffrey and Hugh Salvin.
1/2/9
2a   1841
Abstract of Title of Charles Stray to piece of ground and premises in Lisson Grove.
1/10/17
2b   1865
Schedule of deeds, papers, etc. relating to de Lisle properties.
1/10/15
Deeds
3   20 Elizabeth (I) September 20 [ 1578]
Licence to alienate and pardon:
From Richard, Bishop of Durham to Thomas Layton, esq., Christopher Radclyfe, gent., and John Swynborne, gent.:
Pardon for purchase, and licence to alienate to Roger Boith, gent., and Grace his wife and to their son Robert and Katherine his wife, and to issue male of said Robert and Katherine; for use of Richard Boithe and his issue male, and then of said Roger and issue male of said Roger and Grace, of messuage, 100 acres land, 100 acres meadow, 200 acres pasture, 200 acres moor, part of manor of Hurworth.
Sealing clause and warranty.
Fine 50s.
(Part of episcopal seal in brown wax on tag).
1/1/2
4   39 Elizabeth (I) August 1 [ 1597]
Grant:
Ralph Salven, junior, of Newbigginge in co. York, gent., to Thomas Milner of Millers in said county, yeoman.
One messuage or tenement with all houses, closes, etc. (described) adjacent to it in Killome aforesaid, and half of one close (described) in Killome, and eight bovates of arable land, meadow, and pasture (with appurtenances) in Killome.
Consideration 60 li.
Thomas Gibson and William Harrison of Killome, yeoman, attorneys.
Warranty and sealing clause.
Endorsed with witnesses of sealing, and of livery of seisin.
(Seal in orange wax on tag).
1/1/1
5   10 & 45 James (I) April 20 [ 1612]
Licence to alienate:
From William, Bishop of Durham to Richard Booth, gent., and Barbara his wife, Charles Ratcliff, gent., and Katherine his wife.
To grant to George Laton, gent., the manor, farm, or messuage in chief and all lands, tenements, and hereditaments belonging to the said Richard, Barbara, Charles, and Katherine in Hurworth Super Moram alias Whitehurworth; to the use of Robert Porrett of Hartlepoole, gent., and Simon Cowling of Tunstall, for 50 years or for life of said Katherine wife of said Charles.
After their death (to grant) premises called le west pasture, le west fence, le calfe close, and the moore, to the use of said Richard Booth and his assigns for his life; and after his death to use of John Trollop, esq., Gerard Salvine, esq., Ralph Conyers, esq., Edward Blakeston, John Blakeston, and George Tomlinson, gent. for 21 years to use delimited in last will and testament of said Richard Booth: and after expiry of that time, to use of issue of said Richard, and then of his heirs.
(To grant) all residue and remainder of the said manor or farm (etc.) in Hurworth to use of said Richard and Barbara for their lives, and then to issue of said Richard and then to heirs of said Richard.
Warranty and sealing clause.
(Episcopal seal in brown wax on tag).
1/1/4
6   19 & 55 James (I) October 2 [ 1621]
Pardon for purchase without licence:
From Richard, Bishop of Durham to Marmaduke Tunstall, esq., Christopher Hall, esq., and John Halliman, gent.
Third part of manor of Hurworth Super Moram alias Whithurworth, with two messuages, four tofts of garden land, four apple trees, 200 acres of land, 100 acres of meadow, 300 acres of moor in Hurworth Super Moram or Whitehurworth; held of us, which the said Marmaduke Tunstall, Christopher Hall; and John Halliman acquired by a fine levied at assizes at Durham before the King's justices on 6 August 19 and 55 James (I) [ 1621].
Warranty and sealing clause.
(Part of armorial seal in brown wax on tag).
1/1/3
7   13 Charles I December 1 [ 1637]
Deed of Release between Nicholas Frevile of Hardwick, co. Durham, and Sir John Calveryley of Littleburne, Gerrard Salvyn of Croxdale, and John Calverley of Durham, gent., of lands in Hardwicke, Shotton, Foxton, Sedgefield & Midleham.
Signed Nic. Frevile.
Seal.
1/1/6
8   14 Charles (I) October 4 [ 1638]
Licence to alienate:
From Thomas, Bishop of Durham to Ralph Maddison and Thomas Maddison.
To alienate to Lionel Maddison, senior, and Lionel Maddison, junior; for ninety-nine years.
A messuage or tenement in Birtley and one toft or garden adjacent (described), and all that enclosure in Birtley called Eure Close (described);
which premises the said Ralph and Thomas acquired from John Harrison and Philip Harrison and Katherine sister of said Philip;
with all buildings (etc.) and lands (etc.) in Birtley pertaining to said messuage.
Warranty and sealing clause.
Endorsed with note of enrollment in close rolls of chancellor of Durham, even date.
(Episcopal seal in brown wax on tag).
1/1/8
9   14 Charles II July 29 [ 1662]
Exemplification of fine:
Recorded at assizes at Durham 29 July 14 Charles II [ 1662]:
Anthony Salvin, gent., complainant:
Thomas Villiers, gent., Richard Hildesley, gent., Laurence Brinley, gent., Richard Brinley, gent., Thomas Stanford and Alice his wife, Richard Maddocks, gent., Robert Maddocks, gent., John Maddocks, junior, gent., and William Wase, deforciants:
Four messuages, four cottages, 80 acres of land, 100 acres of meadow, 170 acres of pasture, 130 acres of moor, 120 acres of wood, and common pasture, in Wakerfield.
Consideration: 430 silver marks.
(Fragment of episcopal seal in brown wax on tag).
1/1/9
10   21 Charles II May 1 [ 1669]
Lease for 7 years by Henry Trewhett of Tuddoe, co. Durham, to Richard Wilson and William Wilson, yeomen.
Closes called Haughs(?), The Shawe, The Willeyes, at Standley, at £10.5.0 per annum.
Signed Henry Trewhett, his marke.
Seal.
1/3/1
11   16 George II February 19 [ 1742]
Lease by Bishop of Durham to Thomas Rudd of Durham.
Close in Durham during lifetime of William Leo, John Rudd, and William Rudd at 1/8d per annum.
Seal.
1/3/2
12   29 George II Michaelmas Term [ 1755]
Extract of Recovery:
William Field against Thomas Mainwaring.
7 messuages, 3 acres, moiety of 6 messuages and 2 acres in parishes of Woolnoth Haw, St. Mary; Woolchurch, St. Mary; St. Dunstan in the West; St. Mary at Hill; & St. Margaret Pattons.
1/7/4
13   29 George II Hilary Term [ 1756]
Extract of Recovery:
Humphry Marriott against John Taylor.
7 messuages, 3 acres, moiety of 6 messuages, 2 acres in parishes of Woolnoth Haw, St. Mary; Woolchurch, St. Mary; St. Dunstan in the East; St. Mary at Hill, & St. Margaret Pattons.
1/7/5
14
Number not used.
15   5 George III February 8 [ 1765]
Copy of Deed of Bargain and Sale between William Gansel of Doneryland Hall, Essex, Richard Spencer of St. Margaret, Westminster, Richard Baynes of Bedford Row, and John Marsh, Lyons Inn.
Messuage, etc. in St. Margaret Pattons, & wine vault, messuage in St. Mary at Hill called Swan Tavern, and another called At the sign of the Dover Castle, by William Gansel & Richard Spencer to the use of Richard Baynes.
1/7/9
16   5 George III Hilary Term [ 1765]
Extract of Recovery:
John Marsh against Richard Baynes.
Moiety of 6 messuages & 1 wine vault in parishes of St. Margaret Pattons, St. Mary at Hill, & St. Dunstan in the East.
1/7/8
17   25 George III Michaelmas Term [ 1784]
Extract of Fine:
Albany Wallis, plaintiff
Henry Askew & Dorothy his wife, defendants
Moiety of 3 messuages, 2 stables, etc. in St. Margaret Pattons.
1/7/13
18   36 George III February 11 [ 1796]
Agreement between Samuel Castle of Durham, gent., & Loetitia Rudd, widow.
Respecting a light placed in the south end of Samuel Castle's house in South Bailey.
Signed and sealed.
1/2/3
19   38 George III September 10 [ 1798]
Deed of Bargain and Sale (lease) between Henry Mills of Willington, co. Durham, & Henry Forster Mills, clerk, and Rowland Burdon of Castle Eden.
Messuage and farm land (108 acres) called Nackshivan Farm at Willington.
Signed Henry Mills.
2 seals.
1/3/6a
20   39 George III Easter Term [ 1799]
Extract of Fine:
Richard Troward, plaintiff
Henry Askew, and George Adam Askew and Ann his wife, defendants
Moeity of 3 messuages, stables, etc. in parish of St Margaret Pattens.
1/7/15
21   39 George III May 21 [ 1799]
Attested copy of deed of declaration of the uses of a fine between Henry Askew of Greystock, Cumberland, clerk, George Adam Askew of Pallinsburn House, North ( ) and Ann his wife, & Richard Troward of Norfolk Street, Middlesex, for the purposes of effecting a partition.
To H.A. manor of Weeton in Holderness; messuage, lands, farms, etc. in Yarm, Jockets, Lindall, Flookburgh, Cartmell, Coulton & Crosby Ravenworth: to G.A.A. & A. grange, etc. of Nettlesworth, Chester le Street, lands, farms, etc. in Nettlesworth, Chester le Street, Ruswarp, Whitby & St. Margaret Pattens.
1/7/16
22   42 George III March 17 [ 1802]
Lease for 3 years from William Ward of Easington, to Anne Crowe of Durham.
Messuage, garden and 2 fields at Easington at £45 per annum.
Signed Wm. Ward.
1/2/5
23   42 George III May 20 [ 1802]
Deed of Sale (lease) between Robert Crowe of Kiplin, Yorks., & Anne Crowe, widow of George Crowe of Shotton Hall, co. Durham.
Messuage at Butchers Race in Hett in parish of Merrington, and lands.
Signed R. Crowe.
Seal.
1/2/6
24   42 George III May 21 [ 1802]
Deed of Bargain and Sale (release) between Robert Crowe of Kiplin, Yorks., and Anne Crowe, widow of George Crowe.
Messuage in Butchers Race, 2 burgages in North Bayley, and 2 pews in church of St. Mary, Durham.
Consideration £690.
Signed R. Crowe.
Seal.
1/3/7
25   43 George III Hilary Term [ 1803]
Extract of Recovery:
Robert Strong against Peter Still.
One-quarter part of 5 messuages, & gardens, moiety of 5 messuages, & gardens, in St. Margaret Pattens & St. Mary Woolnoth.
1/7/17
26   45 George III November 20 [ 1804]
Lease for 40 years at 8/- per annum between Bishop of Lichfield & Coventry, Dean & Chapter of Durham and Ann Crowe of North Bailey, Durham, widow.
The burgages in North Bailey.
Signed.
2 seals.
1/5/5
27
Number not used.
28   1 George IV January 21 [ 1821]
Consent to the sale of Nackshivan Farm Brancepeth.
Signed by A. Salvin & E. Salvin.
1/3/6b
29   5 William IV August 11 [ 1834]
Deed of Bargain and Sale (lease) between Revd. Richard Haygarth of Muswell Hill, Middlesex, and others and Anthony Salvin of Finchley, architect.
Piece of land called Second Newgate Field in Finchley & Haringay, alias Hornsey.
Signatures.
Seals.
1/6/1a
30   5 William IV August 12 [ 1834]
Deed of Bargain and Sale (release) and Appointment between Revd. Richard Haygarth of Muswell Hill, Middlesex & Catherine his wife, James Solman of Milburn, Derby, and Revd. Wm. Lucius Coghlan of Portland Place, Middlesex, Anthony Salvin of Finchley, & William Andrew Nosfield of Finchley.
Part of field called Second Newgate Field in Finchley & Haringay alias Hornsey, to the use of Anthony Salvin.
Attached certificate from clerk of the Enrolment 7 certificates.
Signed and sealed.
Endorsed with Memorandum of Appointment by Anthony Salvin dated 22 April 1869, to William Henry Finney of Shepherdess Walk, City Road, silversmith & jeweller: of land and dwellinghouse.
1/6/1b
31   5 William IV August 12 [ 1834]
Deed of Covenant to produce deeds between Revd. William Haygarth and Anthony Salvin, in respect of land at Finchley.
Signed and sealed.
1/6/2
32   5 William IV May 22 [ 1835]
Deed of Indemnity between Anne Lisle of Grafton Street, Middlesex, Amelia Fancourt, of Grafton Street, Middlesex, Anthony Salvin of Old Elvet, Lt. -General, and Cuthbert Ellison of Gateshead.
In £1,500 by Anne De Lisle to Anthony Salvin, and promissory notes for sicca rupees 186,000 by Amelia Fancourt to Anthony Salvin.
To indemnify Anthony Salvin from loss on estate of Richard Wharton.
Signed and sealed.
Endorsement dated 9 October 1839 :
Assignment and Declaration of Trust of a sum of £1,500 and 186,000 sicca rupees between Anthony Salvin & Cuthbert Ellison to Ann De Lisle & Amelia Fancourt.
1/5/6a
33   7 William IV October 24 [ 1836]
Lease for 21 years between James Wyatt of Regents Park, and William John Reeve of Finchley, coal merchant.
Piece of meadow land at Finchley: at £7 per annum.
Signed and sealed.
1/6/3
34   1 Victoria March 20 [ 1838]
Deed of Release and Indemnity by Jeffery Salvin of Charlotte Street, Portland Place, Middlesex, Revd. Hugh Salvin, Anthony Salvin and others to Anne Crowe of Durham.
On payment of £2,673.7.4 to Jeffery Salvin in settlement of will of Charlotte Salvin.
Signed and sealed.
1/3/9
35   1 Victoria June 6 [ 1838]
Deed of Bargain and Sale (lease) between Revd. Richard Haygarth of Muswell Hill, Revd. Wm. Lucius Coghlan, James Dolman and Anthony Salvin.
Piece of meadow land at Finchley.
Signatures and seals.
1/6/4a
37   3 Victoria March 10 [ 1840]
Lease between William John Reeve of Finchley, coal merchant, and Thomas Seymour of Cheshunt, grocer.
Messuage, etc. at Finchley, at £40 per annum, 18 acres of enclosed land on Finchley Common at £50 per annum, & 2 acres meadow land at £7 per annum for varying terms.
Attached authorization to W.J. Reeve from Earl of Mansfield to assign lease.
Consideration £200.
1/6/5
38a   10 March 1840
Counterpart of 1/6/5. (No. 37).
No attached memorandum.
1/6/6
38b   5 Victoria August 10 [ 1841]
Appointment of a new trustee under the will of Revd. Wm. Nesfield and conveyance of trust real estates.
1/3/10
39   6 Victoria June 29 [ 1842]
Deed of Indemnity and Covenant between William Andrew Nesfield of Eton, Buckingham, & Anthony Salvin of Portman Square, Middlesex.
For the production of deeds relating to freehold property at 332 Strand.
1/5/7
40   6 Victoria April 5 [ 1843]
Lease for varying periods between Thomas Seymour of Finchley, farmer, William John Reeve, coal merchant, and Anthony Salvin of Somerset Street, Middlesex.
Parcels of land, 4 acres, 2 acres, and 18 acres at Finchley.
Signatures and seals.
1/6/7
41   12 Victoria June 15 [ 1849]
Lease for 21 years between Anthony Salvin of Finchley, and Edward Ridge of the Stock Exchange, London.
Plot of land, messuage, garden, etc. at Finchley at £82.14.0 per annum.
Signed and sealed.
Endorsement dated 22 March 1858 :
Release of Ed. Ridge on transfer of lease to Emily Field of St. Johns Wood, widow.
Signed and sealed.
1/6/8
42   12 June 1852
Lease from Anthony Salvin of East End, Finchley, to John Golding, of East End, Finchley, butcher: of 13 acres of meadow at Finchley at £33 per annum.
1/8/18
43   18 Victoria November 30 [ 1854]
Deed of Appointment between Anthony Salvin of Finchley, Charles Wastell Dixey, & Charles Anderson Dixey of Finchley, regarding their piece of land in Finchley.
Consideration £1,900.
Signatures and seals.
1/6/10
44   19 Victoria October 6 [ 1855]
Assignment of lease for the residue of a term of 21 years by William Pope of Old Quebec Street, Middlesex, coal merchant, and Charles Lee of Aldermanbury to Anthony Salvin of Argyle Street, architect.
Meadow land, 2 acres, 1 rood, 5 perches, and stable in Finchley, formerly leased by William John Reeve, bankrupt.
Signatures and seals.
Attached account and receipt from Smith, Stenning & Croft to the assignees of W.J. Reeve.
1/6/9
45a   21 Victoria March 13 [ 1858]
Release by Robert Thornton of Felton, Northumberland, butcher, and others to Anthony Salvin of Finchley, in relation to funds under the will of George Brown of Spennimore, farmer.
Signed and sealed.
1/3/11
45b.(?)   23 March 1858
Lease of messuage and premises at Finchley.
46a?   24 March 1860
Lease: Capt. Coster and others to Anthony Salvin of No. 11, Hanover Terrace, Regents Park, Middlesex.
1/6/12
46b   1860
Draft agreement between the executors of Robert De Lisle, the executors of Cuthbert Ellison, and Ann de Lisle, widow of Robert de Lisle: to transfer to Ann de Lisle certain sums under the will of her husband, also freehold estate at Stranton, and leasehold house in Grafton Street.
1/5/8a
47   24 Victoria April 10 [ 1861]
Lease for 9 years between Anthony Salvin and George Lawrence of Cheapside.
Land, messuage, etc. in Finchley: at £82.14.0 per annum.
1/6/13
48
Number not used.
49   7 November 1867
Assignment of lease for residue of term of 60 years between Anthony Salvin and John Hamilton Craigie of Finsbury Square: of messuage and gardens, etc. in East End, Finchley.
Consideration £850.
Signed and sealed.
1/6/14
50   42 Victoria August 31 [ 1878]
Surrender of lease between Anthony Salvin of Haslemere, Sussex, and the Estates Committee of the Ecclesiastical Commissioners of 58 acres, 2 roods, 24 perches in Finchley.
Signed.
1/6/15
51   44 Victoria February 3 [ 1881]
Release of restriction covenant between Anthony Salvin & Adolphus William Dixey and Augustus Edward Dixey.
On house, lands, etc. known as Park House, Finchley.
Signed and sealed.
1/6/16
52-54
Numbers not used.
Marriage Settlements
55   33 George II March 18 [ 1760]
Draft of settlement between Esther Spencer of St. Mary Bothaw, Robert Dingley of London, merchant, & Robert Nettleton, James Norman.
To Robert Nettleton & James Norman in trust to the use of Esther Spencer
Messuage, lands, etc. in Yarm, manor or lordship of Weeton-in-Holderness, farms, etc. at Weeton-in-Holderness and £10,000 to Robert Dingley as marriage portion.
1/7/7
56   [ 1781]
Extract from the settlement, dated 7 April 1781, of Sir John and Lady Morshead.
1/7/12
57   25 George III July 27 [ 1785]
Settlement between Anthony Salvin of Sunderland Bridge, Durham, Thomas Wharton of Old Park, Dr. in Physic, & Catherine Wharton, Revd. Henry Egerton of The College in Durham, M.A. and Timothy Hutchinson of Eggleston Hall.
£6,000 to Revd. Henry Egerton and Timothy Hutchinson in trust for Catherine.
Signed and sealed.
1/5/1
58   26 George III May 29 [ 1786]
Marriage Settlement between George Salvin of Manchester, merchant, Thomas Isherwood, Edward Greaves and Thomas Bradshaw Isherwood, all of Manchester.
£2,700 to Edward Greaves and Thomas Bradshaw in trust for Mariam Isherwood, daughter of Thomas Isherwood and her children.
Signed by George Salvin and Thomas Isherwood.
Seals.
1/3/3
59   28 George III December 12 [ 1787]
Deed of appointment by Mariam Salvin, wife of George Salvin of Manchester, Lancs., merchant.
Varying terms of marriage settlement dated 29 May 1786.
Signed Mariam Salvin.
No seal.
1/2/1
60   28 George III October 14 [ 1788]
Draft of articles made previous to marriage settlement, dated 27 October 1788, between George Crowe of Langton, Anne Salvin of Old Elvet, widow of Anthony Salvin, Ann her daugher, Sir Thos. Turner Slingsby of Scriven and Anthony Salvin of Manchester.
£1,600 and other sums to Sir Thos. Turner Slingsby and Anthony Salvin in trust for Ann.
1/5/2
61   28 George III February 26 [ 1788]
Marriage Settlement between Henry Salvin of Manchester, Lancs., merchant, Thomas Isherwood of Manchester and Magdalen Barcroft Isherwood his daughter, Edward Greaves, Lieutenant Inniskilling Regt. of Dragoon and Thomas Bradshaw Isherwood of Manchester.
£3,000 to Edward Greaves in trust for Magdalen and her children.
Signed by Henry Salvin, Thos. Isherwood and Magdalen Barcroft Isherwood.
Seals.
1/2/7
62   28 George III April 12 [ 1788]
Deed of appointment by Magdalen Barcroft Salvin, wife of Henry Salvin of Manchester, Lancs., merchant.
Varying terms of marriage settlement dated 26 February 1788.
Signed Magdalen Barcroft Salvin.
Seal.
1/2/2
63   29 George III October 27 [ 1788]
Marriage Settlement between George Crowe of Langton, Yorks., Anne Salvin, of Old Elvet, widow of Anthony Salvin, Anne Salvin her daughter, Sir Thomas Turner Slingsby of Scriven, Yorks., and Anthony Salvin of Manchester.
£1,600 to Sir T.T. Slingsby in trust for Anne Salvin.
Signed and sealed.
1/3/4
64   29 George III May 13 [ 1789]
Marriage Settlement between George Crowe of Langton, Yorks., Anne Salvin of Old Elvet, widow of Anthony Salvin, Robert Crowe of Kiplin Hall, William Barton Borwick of Gray's Inn, Middlesex, and others.
£1,600 to Robert Crowe in trust for Anne Salvin.
1/3/5
65   29 George III May 13 [ 1789]
Draft of marriage settlement in pursuance of a deed of covenant prior to marriage between George Crowe of Langton, Yorks. & Anne his wife, Anne Salvin of Old Elvet, widow, Robert Crowe of Kiplin Hall, Wm. Barton Borwick of Gray's Inn, Christopher Goulton and others, Sir Thos. Turner Slingsby & Anthony Salvin.
£1,600 from Wm. Barton Borwick to Sir Thos. Turner Slingsby & Anthony Salvin in trust for Anne Crowe.
1/5/3
66   33 George III March 22 [ 1793]
Marriage Settlement between Elizabeth Andrews of Hallgarth St., Durham, Revd. William Nesfield of Chester le Street, co. Durham, clerk, Sir John Eden of Windleston and others.
£7,000 from Elizabeth Andrews to Sir John Eden in trust upon her marriage with Revd. William Nesfield.
Signed and sealed.
1/5/4
67   38 George III September 11 [ 1798]
Marriage Settlement between Henry Mills of Willington, Brancepeth, co. Durham, Eliza Mills his daughter, Anthony Salvin, paymaster H.M. 3rd Reg. Norfolk Militia, Rowland Burdon of Castle Eden, & Revd. Henry Forster Mills.
Freehold estate (108 acres) called Nackshivan in Willington to Rowland Burdon & Revd. Henry Forster Mills in trust for Eliza Mills upon marriage with Anthony Salvin.
Signed by Henry Mills, Eliza Mills, Anthony Salvin, Rowland Burdon, Henry Forster Mills, and sealed.
1/2/4
68   49 George III April 22 [ 1809]
Marriage Settlement between William Nesfield, rector of Brancepeth, Marianne Mills of Willington, Mansfeldt de Cardonnel Lawson of Chirton House, Northumberland & Revd. Henry Forster Mills, rector of Elmley, Yorks.
Transfer by Marianne Mills to Mansfeldt de Cardonnel Lawson & Rev. Henry Forster Mills of legacy of £2,000 under will of Henry Mills, father of Marianne, in trust for her lifetime and for her children.
Signed by William Nesfield, Marianne Mills, Mansfeldt de Cardonnel Lawson & Henry Forster Mills.
Seals.
Endorsement dated 17 February 1840. Appointment by Marianne Nesfield, widow, of Anthony Salvin as trustee in place of Lawson & Mills, both dead.
1/2/8
70   21 George IV May 17 [ 1823]
Attested copy of marriage settlement, dated 17 May 1823 between Revd. Richard Haygarth of Risley, Derby, Elizabeth Catherine Leach of Fortis Green, Middlesex, Revd. William Lucius Coghlan and James Dolman.
Closes (7 acres, 1 rood, 34 perches), (5 acres, 3 roods, 13 perches), (1 acre, 4 perches) etc. in parish of Hornsey, (2 acres, 1 rood, 38 perches) etc. at Fortis Green, Finchley, & Haringay to Revd. William Lucius Coghlan and James Dolman in trust for the use of Elizabeth Catherine Leach.
1/10/5
71   28 July 1851
Release by Robert William Mills Nesfield of Bakewell, Derby, to Anthony Salvin of Finchley, and Robert W. F. Mills of Dunnington, Yorks., from sum of £2,000 under marriage settlement of his parents.
1/10/11
72   21 Victoria March 2 [ 1858]
Appointment by Robert Thornton of Felton, Northumberland, butcher, of the funds comprised in his marriage settlement of 18 June 1830, in favour of William Thornton his son.
Signed.
1/3/14
73
Number not used.
74   1861
Draft of release between Ann de Lisle of Hanover Terrace, Regent's Park, Archibald Watson Goldie, David Dove, solicitor, Sir Walter Charles James of Botteshanger, Kent, and others.
In respect of the trusts of settlement made of the marriage of Robert and Ann de Lisle.
1/5/9
75   19 June 1893
Notice by Burch Whitehead & Davidsons, solicitors, to Richard Beale Colvin and others, trustees of the marriage settlement of Osgood Beauchamp Hanbury and Flora, then Tower, of the terms of the marriage settlement between Reginald Duke Hill and Flora Hanbury, widow.
1/9/6
76   20 June 1893
Notice (?) by Burch Whitehead & Davidsons, solicitors, to the trustees of the will of Francis Tower of the terms of the marriage settlement between Reginald Duke Hill of Onslow Square, Flora Hanbury of Holfield Grange, Coggeshall, Essex, and trustees.
1/9/4
77   28 July 1893
Notice to trustees of settlement between Mr. & Mrs. Osbert Salvin of further appointment and settlement between Edmond Leveson Calverley and Sybil Maitland Salvin.
1/9/15
Wills and Administrations
78   24 George II October 20 [ 1750]
Extract from will dated 20 October 1750 of David Gancell of Donnyland Hall, Essex.
Appointment of his wife as executrix.
1/7/1
79   24 George II October 20 [ 1750]
Extract from Registry of Prerogative Court of Canterbury of will dated 20 October 1750 of David Gansel of Donnyland Hall, Essex.
Messuage, etc. in the City of London to William his son, subject to an annuity of £100 to Margaret his wife under the terms of their marriage settlement.
1/7/3
80   32 George II October 7 [ 1758]
Copy of will dated 7 October 1758, of Thomas Spencer of London, merchant.
Manor of Weeton-in-Holderness, farms, lands, tenements, etc. to Esther Spencer his sister.
Other real estate in Yorkshire, Durham, Essex, Kent, and elsewhere to Richard his brother.
1/7/2
81   32 George II October 7 [ 1758]
Extract from Registry of Prerogative Court of Canterbury of will dated 7 October 1758 of Thomas Spencer.
See 1/7/2 (No. 80).
1/7/6
82   30 May 1765
Abstract of the will of Esther Dingley.
Manor, farms, lands, etc. at Weeton, and farmlands at Yarm, to William Fogg of Middle Temple, and Richard Becher of Leadenhall St.
In trust for children of Dorothy Askew, with remainder to Rebecca Lawrence and Robert Henry Dingley.
1/7/10
83
Extract from will, dated 16 March 1774, of Elizabeth Allan.
Personal property to various relations.
1/10/1
84
Copy of will of Elizabeth Allan of St. Oswald, New Elvet, Durham, dated 16 March 1774.
1/10/2
85
Copy of will, dated 20 October 1781, of George Crowe of Kiplin, Yorks.
Real estate at Bolton-upon-Swale to trustees on trust for son Robert.
Subject to certain annuities.
1/10/4
86
Copy of the will of Anthony Salvin of Sunderland Bridge, Durham, dated 21 December 1784.
House, gardens, etc. at Sunderland Bridge and 13 acres to his wife Ann, with remainder to his son Anthony.
Freehold close in New Elvet to wife for life, thereafter to sons Hugh & Jeffery.
Estate at Leak & Barrowby to sons George & Henry subject to £3,000 to his daughters.
Leasehold messuage, etc. at Hett to George subject to charges specified.
1/10/3
87   25 George III June 10 [ 1785]
Probate in Prerogative Court of York to Anthony Salvin, of will dated 21 December 1784, of Anthony Salvin of Sunderland Bridge.
House and 13 acres at Sunderland Bridge to wife Ann for life with remainder to Anthony Salvin.
Freehold close in New Elvet to Hugh & Jeffery.
Estate at Leak & Barrowby to George & Henry.
Estate at Wakerfield & Hilton to Jeffery & Hugh.
Other lands, etc. at Sunderland Bridge to Anthony.
Leasehold messuage at Hett to George and money bequests to daughters Eleanor, Elizabeth, Anne, Mary, & Matilda.
1/1/7a
88   26 George III June 17 [ 1786]
Copy of will of Thomas Isherwood of Manchester, Lancs.
Messuage, etc. at Byrom St., Manchester to his wife Mary for life.
Barn & lands at Bailly Flat in Fairfield, and messuage in Byrom St. to Henry, John, James, Magdalen, Hannah, Mary Ann, & Margaret his children.
1/4/1
89   18 October 1789
Copy of will dated 18 October 1789 of George Crowe of Langton upon Swale, Yorks.
Personal estate to his wife Anne, with remainder to second son of brother Robert.
Codicil dated 22 May 1794 : cottage and garth at Easington, and messuage and land at Shotton, parish of Easington, to his wife.
1/8/13
90   31 George III December 28 [ 1790]
Copy of will dated 28 December 1790 of Thomas Bradshaw Isherwood of Marple Hall, co. Chester: to James Wild & Thomas Dewhurst in trust.
Manor of Bradshaw, mansion house called Bradshaw Hall, messuage, lands, etc. at Bradshaw & Harwood, parish of Bolton, Tottington, Bury, mansion house called Marple Hall, messuage, etc. in Marple, Offerton, Torkington, Bramhall & Plumley to the use of his mother Mary, his brother Henry Bradshawe Isherwood.
Messuage, etc. in Fairfield, Hope, Eavis, Bowdenedge, Chapel en le Frith, Bradshaw Edge, Chinley, Mellor, Glossop Cliviger, Worthorn, Erringdon, Blackwood, Marple, Disley, to be divided into 7 parts between John Isherwood, James Isherwood, Magdalene Barcroft Salvin, Meriam Salvin, Hannah Isherwood, Mary Ann Isherwood & Margaret Isherwood.
1/8/17
91
Number not used.
92   37 George III March 9 [ 1797]
Extract from will dated 9 March 1797 of George Culley of Spennimore House, Durham, yeoman, to John Pattison and Peter Brown in trust.
Personal estate, Spennimore, for the use of Mary Cullen his mother for life, with remainder to Margaret Pattison & Mary Brown his sisters: and thereafter his nephews and nieces.
1/3/13
93   15 August 1801
Copy of Letters of Administration (Old Elvet) to Ann Salvin, widow, in respect of Matilda Salvin, otherwise Galbois, widow of Prudent Galbois "an Alien & an Enemy".
Signed by J. Salvin.
1/1/7b
94   48 George III April 16 [ 1808]
Probate in Consistory Court of Durham to Anne Crowe, of will dated 19 May 1807, of Anne Salvin of Old Elvet, Durham.
£270 in trust for her sons Jeffery & Hugh.
Further £100 in trust to Jeffery.
£300 to Hugh.
Household furniture, etc. in trust for daughter Charlotte.
1/1/5
95   50 George III May 17 [ 1810]
Probate in Consistory Court of Durham, of will dated 13 December 1809, of George Brown of Spennimore House, Durham.
Moiety in copyhold messuage, lands, etc. in Woodside & Escomb to Richard Wharton & others in trust for his wife for life, with remainder to Peter Thomas Brown his son.
1/3/12
96   50 George III August 15 [ 1810]
Letter of Administration to Mary Salvin, spinster, in respect of Henry Salvin, late of the island of Curacoa, paymaster of H.M. 18th Regiment of Foot, intestate.
1/1/7c
97-99:
Number not used.

100   31 October 1828
Copy of will dated 31 October 1828 of James Wood of Paynton, parish of Prestbury.
Residue to nieces.
1/8/5
101   6 William IV October 21 [ 1835]
Probate in Consistory Court of Durham, of will dated 17 April 1802, of Charlotte Salvin of Old Elvet, city of Durham.
Rental of £28.10.0 from plot of land in Manchester to Anne Crowe her sister in trust for Jeffrey & Hugh Salvin her brothers.
Codicil, dated 1 April 1807, to Anne Crowe in trust for Jeffery & Hugh Salvin.
Messuage & garden in Old Elvet.
1/4/2
102
Number not used.

103   2 Victoria April 17 [ 1839]
Copy of will of Mary Salvin of city of Durham.
£1,200 and residue to Caroline Salvin her sister after legacies to relations.
1/4/5
104   3 Victoria March 24 [ 1840]
Probate in Prerogative Court of Canterbury, of will dated 22 March 1836, of Mary Bond of St. Leonards. Pecuniary legacies to members of her family and to Anthony Salvin, executor and residuary legatee.
1/4/3
105   31 March 1840
Copy of will dated 31 March 1840 of Anne Crowe of North Bailey, Durham.
Messuage in North Bailey to nieces Mary, Margaret & Caroline Salvin.
£1,000 each and household furniture, etc.
1/4/9
106-113
Number not used.
114
Copy of will of William Whitaker Maitland of Loughton Essex, dated 27 June 1861.
Copyhold messuage, etc. at Loughton to son Henry, Goldings Hill House, Loughton.
To his wife capital messuage called Woodford Hall, and lands in Woodford & Mill Cottage, Walthamstow to trustees to sell to produce annual income for his wife Ann for life.
1/10/18
115
Copy of will, dated 25 June 1874, of Anne de Lisle of Fernhurst.
Estate to her brother Anthony Salvin.
1/10/16
116-118
Numbers not used.
119
Copy of will, dated 15 October 1879, of Anne Maitland of Goldings Hill House, Loughton.
Estate to be divided among son & daughters.
1/9/7
120-127
Numbers not used.
Estate Management
Accounts
128   (1796)
Abstract of releases for legacies under the will of Henry Askew of Redheugh, by:
Thos. Askew £1,950 30 May 1796.
Wm. Hardy £100 5 July 1796.
and others.
1/7/14
129a   20 May 1805
Copy of certificates of payment into court of £250.
1/7/24
129b   27 June 1805
Certificate of payment into court of £2,000 by Wm. Harrison.
1/7/26
129c   13 August 1805
Copy of certificate of payment of £750 into court by Thos. Lloyd.
1/7/25
129d   47 George III December 24 [ 1806]
Account of bond between Anthony George, and Henry Salvin and Charlotte Salvin.
1/8/7a
130
Five share certificates Consol. £3% annuities in the name of Mary Salvin, April 1816 - January 1818.
1/8/19
131a   25 September 1821
Receipt for 1/- one year's rent from Dean & Chapter of Durham to Mrs. Salvin's executors.
1/8/7b
131b   26 July 1824
Account of residue of personal estate of Peter Bowlby.
1/10/9
131c
Account of residue of personal estate of Peter Bowlby.
Figures slightly different.
1/10/10
131d   21 October 1835
Residuary Account in the estate of Charlotte Salvin.
1/10/7
132   22 July 1841
Receipt by Anthony Salvin of indentures (1/5/6a).
1/5/6b
133   17 October 1842
Acknowledgement by Thos. Seymour to Anthony Salvin of £50 in consideration of a corn barn.
1/6/7b
134   c.1846
Account from T.M. Ferns to Misses. M.E. & M. Salvin at 24 Bailey, Durham.
1/4/4
135   13 Victoria November 28 [ 1849]
Account to A. Salvin from W.S.L. Pain in respect of estate of Peter Brown.
1/3/20
136   11 April 1850
Receipt from T. Seymour to A. Salvin of £7 rent.
1/6/7c
137   12 March 1858
Statement of sale of Consols for A. Salvin £1,134.17.7.
1/3/15
138a   27 April 1858
Legacy Duty Receipt.
Inland Revenue to Robert & William Thornton on account of estate of George Brown.
1/3/16
138b   27 April 1858
Legacy Duty Receipt.
Inland Revenue to Henrietta Hoy on account of the estate of George Brown.
1/3/17
138c   7 May 1858
Statement of account to and receipt from Robert Thornton in respect of will of George Brown.
1/3/18
138d   7 May 1858
Receipt from Henrietta & Alexander Hoy in respect of will of George Brown.
1/3/19
139a   1860
Statement of the trust funds comprised in settlement on the marriage of Robert de Lisle and Ann Salvin.
1/8/2
139b   1864
Smith, Stenning & Croft's charges relating to compilation of titles to Stranton & Grafton St. properties.
1/10/13
139c   1864
Smith, Stenning & Croft's charges re petition & general matters.
1/10/14
139d   1874-6
Account of administration of estate of Margaret Salvin.
1/8/16
139e   21 February 1879
Administrators' accounts in the estate of Henry Whitaker Maitland.
1/9/1
139f   1886
Charges by Druces & Attlee to the executors of Major F. Tower.
1/9/5
139g   1893
Preliminary executorship account in the estate of W. Whitaker Maitland.
1/10/19
139h   1893
Executorship account as above.
1/10/20
139i   November 1893
Administrators' accounts in the estate of Henry Whitaker Maitland.
1/9/3
139j   April 1894
Supplementary executorship account in the estate of William Whitaker Maitland.
1/9/2
139k   April 1894
Supplementary executorship account in the estate of William Whitaker Maitland.
1/9/10
139l   April 1894
Supplemental administrators' account in the estate of Henry Whitaker Maitland.
1/9/11
139m   April 1894
Supplementary administrators' accounts in the estate of H. W. Maitland.
1/9/14
Correspondence
140a   17 July 1824
Reminder of requisition (?) in the estate of Peter Bowlby of Bishop Auckland.
1/10/6
140b   15 February 1836
Letter from Salvin to 'my dear sister' (Anne Crowe?) re will (Charlotte Salvin's?).
1/10/8
140c   22 July 1841
Letter from Pain, 5 New Inn, to Anthony Salvin, enclosing indenture (1/5/6).
1/5/6c
141a   13 Victoria April 19 [ 1850]
Letter from Thos. Seymour of Finchley to Smith, Stenning & Croft.
1/6/7a
141b   15 Victoria July 3 [ 1851]
Letter from Abraham Story of Durham, solicitor, to Anthony Salvin, architect, of Elmsherst, Middlesex, giving extract from will of Caroline Bowlby of Durham bequeathing him £1,000.
1/4/8
141c   27 October 1860
Letter from Charles Stenning of Besinghall St. to Ann de Lisle enclosing draft (1/5/8).
1/5/8b
142a   28 July 1893
Letter from Druces & Attlee to F. Du Cane Godman re Calverley marriage settlement.
1/9/9
142b   19 December 1893
Letter from Druces & Attlee to F. Du Cane Godman re Maitland estate.
1/9/8
143   15 January 1884 (?)
Letter from Druces & Attlee to F. Du Cane Godman re estate of W.W. & H.W. Maitland.
1/9/12a
144   5 June 1894
Letter from Druces & Attlee to F. Du Cane Godman re estate of W.W. & H.W. Maitland.
1/9/126
145a   11 March 1896
Letter from A. P. Rodyk to F. Du Cane Godman re Osbert Salvin's marriage settlement.
1/9/13a
145b   12 March 1896
Letter from A. P. Rodyk to Osbert Salvin re title deeds.
1/9/13b
Memoranda
145c   ?1852
Statement of Mary Bowlby re Caroline Bowlby's last directions re Thomas Bradshaw Isherwood's will.
1/8/11
Surveys
146
Statement of real property to which Anthony Salvin became entitled under the will of Margaret Salvin:
freehold house, Byrom St., Manchester;
farm, land (20 acres), & cottages at Romilley;
dwellinghouse at North Bailey;
farm & 56 acres at Burton Leonard.
Letter attached, dated 14 June 1875, from Charles Stenning, Aldermanbury, to Anthony Salvin.
1/8/20
Vesting Act
147   2 William IV [ 1831]
Act for vesting certain parts of the devised estates of Thomas Bradshaw Isherwood of Marple Hall, co. Chester, in trustees in trust to be sold or demised:
Bradshaw Manor; Bradshaw Hall; Bradshaw; Harwood; Tottington; Offerton; Turkington; Bramhall; Plumley.
1/8/18
Household Management - Inventory
148    n.d.
Inventory of plate & books.
1/4/7
Family History
Genealogical Notes & Memoranda
149
Notebooks containing notes on members of the Salvin family.
2/1-33; 2/35-41
2/18 missing.
Pedigrees
150
Pedigree of Salvin family from temp. William the Conqueror until mid 19 cent.
MS.
3/1
151
Pedigree of Salvin family from temp. William the Conqueror until mid 19 cent.
MS.
3/7
152
Pedigree - Conquest to 1369.
3/3
153
Pedigree, 1711-1894 :
3/4
154
Pedigree - 1711-1894.
3/5
155
Pedigree, younger branch of Salvin's of Croxdale, 17th century.
3/6
156   1865
Illuminated pedigree by Emmeline and Eliza Anne Salvin.
2/34
Legal Papers
Awards
157   44 George III August 13 [ 1804]
Copy of an order by Lord Chancellor, Sir John Morshead & Elizabeth his wife, plts. v. Selina Thistlethwaite, def.
1/7/18
158   44 George III November 30 [ 1804]
Copy of report by referee appointing new trustee and approbation of sale of house in George St. City of London for £6,150 in Sir John Morshead & Elizabeth his wife, plts. v. Selina Thistlethwaite, def.
1/7/19
159   45 George III December 20 [ 1804]
Copy of order of referee approving sale of house and wine vaults in Little Tower Street, City of London, £3,000:
Sir John Morshead & Elizabeth his wife, plts. v. Selina Thistlethwaite, def.
1/7/20
160   45 George III March 2 [ 1805]
Copy of order, Lord Chancellor's court, for payment into court of purchase money of premises in Little Tower Street, City of London:
Sir John Morshead & Elizabeth his wife, plts. v. Selina Thistlethwaite, def.
1/7/21
161   16 March 1805
Copy of report approving sale of 3 messuages, wine vaults in Little Tower Street, City of London:
Sir John Morshead & Elizabeth his wife, plts. v. Selina Thistlethwaite, def.
1/7/22
162   45 George III March 28 [ 1805]
Copy of order for payment of purchase money into court on properties in Little Tower Street, City of London:
Sir John Morshead & Elizabeth his wife, plts. v. Selina Thistlethwaite, def.
1/7/23
163
Number not used.
164   27 July 1861
Judgment in Vice Chancellor's court re de Lisle settlement trusts.
1/10/12
Briefs & Opinions
165   5 June 1801
Counsel's opinion on property of Englishwoman married to an enemy alien.
1/8/1
166   6 December 1852
Counsel's opinion re Thomas Bradshaw Isherwood's will.
1/8/10
167   22 December 1852
Counsel's opinion re James Bradshaw Isherwood's will.
1/8/9
168   28 July 1860
Copy of counsel's opinion re de Lisle's marriage settlement.
1/8/3
Case-Papers
169   14 October 1786
Declaration by Ann Davison of parish of St. Mary Le Bow, Durham, respecting a parcel of land enclosed in the banks belonging to William Rudd.
1/8/14
Petitions (Chancery)
170   24 Victoria July 6 [ 1861]
Petition in Chancery in the matter of trusts of the settlement made on the marriage of Robert de Lisle and Ann his wife.
1/8/4
171
Number not used.

Personal Papers
Certificates of Burial
172   1 May 1827
Certificate of burial of Margaret Bathurst of Hampton, August 25, 1777.
1/7/11
Commissions
173   1 William IV December 1 [ 1830]
Commission of Anthony Salvin as Major General in the army.
Signed William R. and Melbourne.
1/8/6
Correspondence
174   27 June 1835
Letter from the War Office to Major General Anthony Salvin informing him that his pay as unattached General Officer is augmented to £400 p.a.
1/8/8
175   29 August 1891
Letter from F. H. Salvin, Pontefract, to ... Salvin relating to hawking.
“Fishing Scene”, pen drawing by F. W. Frohawk 1890.
1/8/22
Testimonials
176   24 April 1858
Testimonial addressed to Anthony Salvin by inhabitants of Finchley in recognition of his charitable work there.
Signed by incumbents, churchwardens, etc.
1/8/21
Miscellaneous
177   25 February 1847
Form under Act 3 & 4 William IV Visitors of Lunatics in respect of Margaret Salvin.
Memorandum of particulars required.
1/4/6
Miscellaneous - Local History
178
Extract from Antiquities of Nottinghamshire1677, by Robert Thornton.
3/2